DOSKOCIL COMPANIES INC
DEFM14A, 1995-04-04
SAUSAGES & OTHER PREPARED MEAT PRODUCTS
Previous: AMERICAN ELECTRIC POWER COMPANY INC, POS AMC, 1995-04-04
Next: AMERICAN FINANCIAL CORP, 10-K405, 1995-04-04



<PAGE>
                            SCHEDULE 14A INFORMATION

                  Proxy Statement Pursuant to Section 14(a) of
            the Securities Exchange Act of 1934 (Amendment No.    )

    Filed by the Registrant /X/
    Filed by a Party other than the Registrant / /

    Check the appropriate box:
    / /  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Rule  14a-11(c)  or  Rule  14a-12

                        DOSKOCIL COMPANIES INCORPORATED
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

/ /  $125 per  Exchange Act  Rules 0-11(c)(1)(ii),  14a-6(i)(1), 14a-6(i)(2)  or
     Item 22(a)(2) of Schedule 14A.
/ /  $500  per  each party  to  the controversy  pursuant  to Exchange  Act Rule
     14a-6(i)(3).
/X/  Fee  computed  on   table  below   per  Exchange   Act  Rules   14a-6(i)(4)
     and 0-11.
     1) Title of each class of securities to which transaction applies:

                     Common Stock of New Doskocil Incorporated
        ------------------------------------------------------------------------
     2) Aggregate number of securities to which transaction applies:

                                   12,433,705
        ------------------------------------------------------------------------
     3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
        filing fee is calculated and state how it was determined):

        $8.19 -- Average price of Registrant's common stock on February 16, 1995
        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:

                                  $101,800,960
        ------------------------------------------------------------------------
     5) Total fee paid:

                                     $35,121
        ------------------------------------------------------------------------
/ /  Fee paid previously with preliminary materials.
/X/  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the  filing for which the  offsetting fee was paid
     previously. Identify the previous filing by registration statement  number,
     or the Form or Schedule and the date of its filing.
     1) Amount Previously Paid:

                                     $35,121
        ------------------------------------------------------------------------
     2) Form, Schedule or Registration Statement No.:

                                     33-57773
        ------------------------------------------------------------------------
     3) Filing Party:

                             New Doskocil Incorporated
        ------------------------------------------------------------------------
     4) Date Filed:

                                 February 17, 1995
        ------------------------------------------------------------------------
<PAGE>
                        DOSKOCIL COMPANIES INCORPORATED
                     2601 Northwest Expressway, Suite 1000W
                         Oklahoma City, Oklahoma 73112
                             ---------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                   TO BE HELD
                                  MAY 16, 1995
                           --------------------------

    NOTICE  IS HEREBY GIVEN that the  Annual Meeting of Stockholders of DOSKOCIL
COMPANIES INCORPORATED, a Delaware corporation (the "Company"), will be held  at
the  Oklahoma  City Marriott  Hotel, 3233  Northwest Expressway,  Oklahoma City,
Oklahoma, at 10:00 a.m.,  Central Daylight Time, on  Tuesday, May 16, 1995  (the
"Annual Meeting"), for the following purposes:

    (1) To elect four members to the Company's Board of Directors;

    (2)  To  increase the  aggregate number  of shares  of the  Company's common
       stock, par value $.01 per share (the "Existing Common Stock"),  available
       under the Company's 1992 Stock Incentive Plan from 810,000 to 1,900,000;

    (3)  To consider  and act  upon a proposal  to approve  the Merger Agreement
       dated as of March 24, 1995  (the "Merger Agreement"), by and between  the
       Company  and  New Doskocil  Incorporated,  a Delaware  corporation  and a
       newly-formed, wholly-owned subsidiary of the Company ("New  Subsidiary"),
       pursuant  to  which  the  Company  will  be  merged  with  and  into  New
       Subsidiary, with  New Subsidiary  being  the surviving  corporation  (the
       "Merger"),  which  is being  proposed by  the Board  of Directors  of the
       Company to accomplish the following objectives:

        (a) to permit the Company to continue its operations under the new  name
         Foodbrands  America, Inc., which the Board believes better reflects the
         Company's focus  as a  diversified  and increasingly  broad-based  food
         company; and

        (b) to  help  assure  that  the  Company's  substantial tax benefits (in
         the  form  of net  operating loss  carryforwards)  will continue  to be
         available to offset future taxable income by decreasing the  likelihood
         of an "ownership change" for federal income tax purposes, which will be
         accomplished   by  including  certain   transfer  restrictions  in  New
         Subsidiary's Certificate of  Incorporation and certain  legends on  the
         certificates  representing the common stock,  par value $.01 per share,
         of New Subsidiary  (the "New Common  Stock"), which will  be issued  to
         stockholders in exchange for the Existing Common Stock; and

    (4)  To   transact   such  other  business as  may properly  come before the
       Annual Meeting or any adjournment thereof.

    The Board of Directors  of the Company  has fixed the  close of business  on
Thursday,  March  30,  1995,  as  the  record  date  for  the  determination  of
stockholders of the  Company entitled to  notice of  and to vote  at the  Annual
Meeting and at any adjournment thereof. Only holders of record on such date will
be   entitled  to   vote  at   the  Annual   Meeting.  A   copy  of   the  Proxy
Statement/Prospectus relating to  the Annual Meeting,  a Form of  Proxy and  the
Company's  1994 Annual Report  to Stockholders accompany  this Notice. The Proxy
Statement/Prospectus also  relates  to  the  shares of  New  Common  Stock  that
stockholders will receive pursuant to the Merger.

    PLEASE  COMPLETE, DATE, SIGN AND MAIL THE ENCLOSED PROXY IN THE ACCOMPANYING
RETURN ADDRESSED ENVELOPE,  WHICH REQUIRES NO  POSTAGE IF MAILED  IN THE  UNITED
STATES.  IF YOU LATER DESIRE TO REVOKE OR  CHANGE YOUR PROXY FOR ANY REASON, YOU
MAY DO SO AT ANY TIME BEFORE THE  VOTING BY DELIVERING TO THE COMPANY A  WRITTEN
NOTICE  OF  REVOCATION OR  A  DULY EXECUTED  PROXY BEARING  A  LATER DATE  OR BY
ATTENDING THE ANNUAL MEETING AND VOTING IN PERSON.

    PLEASE DO NOT  SEND ANY CERTIFICATES  FOR YOUR  STOCK AT THIS  TIME. IF  THE
MERGER  IS CONSUMMATED, YOU WILL RECEIVE INSTRUCTIONS REGARDING THE SURRENDER OF
YOUR STOCK CERTIFICATES.

                                         By Order of the Board of Directors,
                                         [signature of Darian B. Andersen]
                                         Darian B. Andersen
                                         Corporate Secretary
Oklahoma City, Oklahoma
April 10, 1995
<PAGE>
INFORMATION   CONTAINED  HEREIN  IS  SUBJECT   TO  COMPLETION  OR  AMENDMENT.  A
REGISTRATION STATEMENT  RELATING TO  THESE SECURITIES  HAS BEEN  FILED WITH  THE
SECURITIES  AND EXCHANGE  COMMISSION. THESE SECURITIES  MAY NOT BE  SOLD NOR MAY
OFFERS TO BUY BE ACCEPTED PRIOR  TO THE TIME THE REGISTRATION STATEMENT  BECOMES
EFFECTIVE.  THIS PROXY  STATEMENT/ PROSPECTUS SHALL  NOT CONSTITUTE  AN OFFER TO
SELL OR THE SOLICITATION OF AN OFFER TO BUY NOR SHALL THERE BE ANY SALE OF THESE
SECURITIES IN  ANY STATE  IN WHICH  SUCH OFFER,  SOLICITATION OR  SALE WOULD  BE
UNLAWFUL PRIOR TO REGISTRATION OR QUALIFICATION UNDER THE SECURITIES LAWS OF ANY
SUCH STATE.
<PAGE>
   
                   SUBJECT TO COMPLETION, DATED APRIL 3, 1995
    
   
                           PROXY STATEMENT/PROSPECTUS
    
                            ------------------------
                        DOSKOCIL COMPANIES INCORPORATED
                           NEW DOSKOCIL INCORPORATED
                     2601 NORTHWEST EXPRESSWAY, SUITE 1000W
                         OKLAHOMA CITY, OKLAHOMA 73112
                         ------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                            ------------------------
                            TO BE HELD MAY 16, 1995

    This  Proxy Statement/Prospectus is  being furnished in  connection with the
solicitation of proxies by and on behalf  of the Board of Directors of  Doskocil
Companies  Incorporated, a Delaware corporation (the  "Company"), for use at the
annual meeting of holders of the common stock, par value $.01 per share, of  the
Company  (the "Existing Common  Stock") to be  held on Tuesday,  May 16, 1995 at
10:00 a.m., Central  Daylight Time, at  the Oklahoma City  Marriott Hotel,  3233
Northwest  Expressway, Oklahoma City, Oklahoma  and any adjournment thereof (the
"Annual Meeting"). This  Proxy Statement/Prospectus and  accompanying Notice  of
Annual  Meeting of  Stockholders, Form  of Proxy  and the  Company's 1994 Annual
Report  to  Stockholders  (the  "Annual  Report")  are  first  being  mailed  to
stockholders on or about April 10, 1995.

    At  the Annual Meeting, stockholders will be  asked to consider and act upon
the following proposals:  (i) Proposal I:  the election of  four members to  the
Company's  Board of Directors;  (ii) Proposal II: the  increase of the aggregate
number of  shares  of Existing  Common  Stock  under the  Company's  1992  Stock
Incentive Plan (the "Stock Incentive Plan") from 810,000 to 1,900,000; and (iii)
Proposal  III: approval of the Merger Agreement, dated as of March 24, 1995 (the
"Merger Agreement"), by and between the Company and New Doskocil Incorporated, a
Delaware corporation and a newly-formed, wholly-owned subsidiary of the  Company
("New  Subsidiary"), pursuant to which the Company  will be merged with and into
New Subsidiary,  with  New  Subsidiary  being  the  surviving  corporation  (the
"Merger").  The Merger is intended to  accomplish two objectives. First, it will
permit the Company  to continue  its operations  under the  new name  Foodbrands
America, Inc., which the Board believes better reflects the Company's focus as a
diversified  and  increasingly  broad-based food  company  (the  "Name Change").
Second, the Merger will help assure that the Company's substantial net operating
loss carryforwards  ("NOLs") will  continue  to be  available to  offset  future
taxable income by decreasing the likelihood of an "ownership change" for federal
income  tax purposes, which  will be accomplished  by including certain transfer
restrictions in  New  Subsidiary's  Certificate  of  Incorporation  and  certain
legends  on the stock certificates representing the common stock, par value $.01
per share,  of  New  Subsidiary  (the "New  Common  Stock")  (collectively,  the
"Transfer Restrictions"). See "Proposal III. The Merger."

    Except  for the  Name Change  and the  Transfer Restrictions,  following the
Merger, New  Subsidiary will  be  substantially identical  to the  Company.  The
directors  and officers of the  Company immediately prior to  the Merger will be
the  directors  and  officers,  respectively,  of  New  Subsidiary   immediately
following  the  Merger. Immediately  following  the Merger,  the  Certificate of
Incorporation of New Subsidiary will be substantially identical to the Company's
Amended and Restated Certificate of Incorporation (the "Company's Certificate of
Incorporation") immediately prior to the Merger, except for the Name Change  and
the  Transfer Restrictions,  and New  Subsidiary's Bylaws  will be substantially
identical to the Company's Amended and Restated Bylaws (the "Company's Bylaws").
Immediately following the Merger, New Subsidiary will have the same consolidated
assets, liabilities and stockholders' equity as the Company immediately prior to
the Merger. The authorized equity capital of New Subsidiary following the Merger
will be the  same as the  authorized equity capital  of the Company  immediately
prior to the Merger.

    As  a result of the Merger, each  share of Existing Common Stock outstanding
immediately prior to the Merger will  be converted automatically into the  right
to  receive an  equivalent share of  New Common Stock  immediately following the
Merger, and each warrant or other  right to purchase or receive Existing  Common
Stock  outstanding immediately prior to the Merger will be converted immediately
upon consummation  of  the Merger,  as  a matter  of  law and  pursuant  to  the
documents  governing such  warrants or rights,  into a similar  warrant or other
right, respectively, to purchase  or receive an equivalent  share of New  Common
Stock. The relative powers, designations, preferences, rights and qualifications
of the New Common Stock will be substantially identical in all material respects
to  the relative powers, designations, preferences, rights and qualifications of
the   Existing   Common   Stock,   except    as   described   in   this    Proxy
Statement/Prospectus.

    New  Subsidiary has  filed a  Registration Statement  on Form  S-4 under the
Securities Act  of 1933,  as  amended (the  "Securities  Act"), covering  up  to
12,433,705 shares of New Common Stock to be issued to the Company's stockholders
in  exchange for their Existing  Common Stock pursuant to  the Merger (the "Form
S-4"). This  Proxy  Statement/  Prospectus constitutes  the  Prospectus  of  New
Subsidiary  relating to the New Common Stock and  filed as part of the Form S-4.
Following the Merger, New Subsidiary, as the successor to the Company, will be a
reporting company under Section  12 of the Securities  Exchange Act of 1934,  as
amended  (the "Exchange Act"), and in accordance therewith will file reports and
other  information   with   the   Securities  and   Exchange   Commission   (the
"Commission").

   
    Prior  to April 3, 1995, the Existing  Common Stock was listed for quotation
on the Nasdaq National Market under the symbol "DOSK." Effective April 3,  1995,
the  Existing Common Stock is listed for quotation on the Nasdaq National Market
under the symbol  "FBAI." Following  the Merger, the  New Common  Stock will  be
listed for quotation on the Nasdaq National Market under the symbol "FBAI."
    
                         ------------------------------
    THE  SECURITIES ISSUED PURSUANT TO  THIS PROXY STATEMENT/PROSPECTUS HAVE NOT
BEEN APPROVED OR DISAPPROVED  BY THE SECURITIES AND  EXCHANGE COMMISSION OR  ANY
STATE  SECURITIES COMMISSION NOR  HAS THE SECURITIES  AND EXCHANGE COMMISSION OR
ANY STATE SECURITIES  COMMISSION PASSED UPON  THE ACCURACY OR  ADEQUACY OF  THIS
PROXY  STATEMENT/PROSPECTUS. ANY  REPRESENTATION TO  THE CONTRARY  IS A CRIMINAL
OFFENSE.
                         ------------------------------
    SEE "CERTAIN SPECIAL  CONSIDERATIONS" FOR  A DISCUSSION  OF CERTAIN  FACTORS
THAT STOCKHOLDERS SHOULD CONSIDER PRIOR TO EXECUTING A PROXY OR CASTING A VOTE.
                         ------------------------------

   
          The date of this Proxy Statement/Prospectus is April 5, 1995
    
<PAGE>
                             AVAILABLE INFORMATION

    The  Company is (and, following the  Merger, New Subsidiary will be) subject
to the  informational  requirements  of  the Exchange  Act,  and  in  accordance
therewith  files (and  New Subsidiary will  file) reports,  proxy statements and
other information  with  the Commission.  Reports,  proxy statements  and  other
information  filed by  the Company (and  to be  filed by New  Subsidiary) may be
inspected and  copied  at the  public  reference facilities  maintained  by  the
Commission  at 450 Fifth Street, N.W., Room 1024, Washington, D.C. 20549, and at
the Regional Offices of the Commission at 7 World Trade Center, Suite 1300,  New
York,  New York 10048 and 500 West Madison Street, Suite 1400, Chicago, Illinois
60661. Copies  of such  information can  be  obtained by  mail from  the  Public
Reference  Section of the Commission at 450 Fifth Street, N.W., Washington, D.C.
20549 at prescribed  rates. The  Existing Common Stock  is (and  the New  Common
Stock will be) listed for quotation on the Nasdaq National Market.

    This  Proxy Statement/Prospectus does not contain  all of the information in
the Form S-4 and exhibits thereto. Statements in this Proxy Statement/Prospectus
as to the contents  of any contract, agreement  or other document are  summaries
only  and are  not necessarily  complete. For  complete information  as to these
matters, stockholders should refer  to the applicable exhibit  to the Form  S-4.
The  Form  S-4  and  the  exhibits thereto  filed  by  New  Subsidiary  with the
Commission may be inspected at the public reference facilities of the Commission
listed above.
                            ------------------------

    NO PERSON IS AUTHORIZED TO GIVE  ANY INFORMATION OR MAKE ANY  REPRESENTATION
NOT  CONTAINED IN  THIS PROXY STATEMENT/PROSPECTUS  AND, IF GIVEN  OR MADE, SUCH
INFORMATION  OR  REPRESENTATION  SHOULD  NOT  BE  RELIED  UPON  AS  HAVING  BEEN
AUTHORIZED  BY THE  COMPANY OR  NEW SUBSIDIARY.  THIS PROXY STATEMENT/PROSPECTUS
DOES NOT CONSTITUTE AN OFFER TO SELL, OR A SOLICITATION OF AN OFFER TO PURCHASE,
ANY SECURITIES, OR SOLICITATION OF A PROXY, IN ANY JURISDICTION TO ANY PERSON TO
WHOM IT IS  UNLAWFUL TO MAKE  SUCH OFFER OR  SOLICITATION IN SUCH  JURISDICTION.
NEITHER THE DELIVERY OF THIS PROXY STATEMENT/ PROSPECTUS NOR ANY DISTRIBUTION OF
SECURITIES MADE HEREUNDER SHALL, UNDER ANY CIRCUMSTANCES, CREATE ANY IMPLICATION
THAT THERE HAS BEEN NO CHANGE IN THE AFFAIRS OF THE COMPANY OR NEW SUBSIDIARY OR
THAT  THE INFORMATION CONTAINED HEREIN  IS CORRECT AS OF  ANY TIME SUBSEQUENT TO
THE DATE HEREOF.

                                       2
<PAGE>
                               TABLE OF CONTENTS

<TABLE>
<CAPTION>
                                                                      PAGE
                                                                      ----
<S>                                                                   <C>
AVAILABLE INFORMATION...............................................     2
CERTAIN SPECIAL CONSIDERATIONS......................................     4
  Market Considerations.............................................     4
  Continuation of Net Operating Loss Carryforwards..................     4
THE ANNUAL MEETING..................................................     4
  Date, Time, Place and Purpose of the Annual Meeting...............     4
  Record Date; Proxy Information....................................     5
  Quorum; Vote Required.............................................     5
  Market for Common Stock...........................................     6
  Outstanding Warrants; Options; Other Rights.......................     6
  Address of Principal Executive Offices............................     7
PROPOSAL I. ELECTION OF DIRECTORS...................................     7
  Directors.........................................................     8
  Directors Whose Terms Expire in 1995..............................     9
  Continuing Directors..............................................    10
  Meetings of Board of Directors and Committees.....................    11
  Executive Officers................................................    12
  Compensation of Directors and Executive Officers..................    13
    Summary Compensation Table......................................    13
    Option/SAR Grants in Last Fiscal Year...........................    16
    Aggregated Option/SAR Exercises in Last Fiscal Year and FY-End
     Option/SAR Values..............................................    17
    Employment, Termination and Change-in-Control Arrangements......    17
    Compensation Committee Interlocks and Insider Participation.....    21
  Report of the Compensation Committee of the Board of Directors....    22
  Stock Price Performance Graph.....................................    26
  Certain Relationships and Related Transactions....................    27
PROPOSAL II. AMENDMENT TO STOCK INCENTIVE PLAN......................    28
PROPOSAL III. THE MERGER............................................    33
  Name Change.......................................................    33
  Transfer Restrictions.............................................    34
  Preservation of Tax Benefits......................................    34
  Effectiveness of the Merger.......................................    37
  Termination of Transfer Restrictions..............................    37
  Merger Structure..................................................    37
  New Subsidiary's Certificate of Incorporation and Bylaws..........    37
  Conversion of Securities in the Merger............................    38
  Conditions to Consummation of the Merger..........................    38
  Pro Forma and Comparative Financial Statements; Accounting........    38
  Appraisal Rights..................................................    38
  Exchange of Certificates..........................................    38
  Federal Income Tax Consequences...................................    39
PRINCIPAL STOCKHOLDERS..............................................    41
INTERESTS OF CERTAIN PERSONS........................................    42
LEGAL MATTERS.......................................................    42
DEADLINE FOR STOCKHOLDER PROPOSALS..................................    43
INDEPENDENT AUDITORS................................................    43
ANNUAL REPORT ON FORM 10-K..........................................    43
ANNEXES
  Annex A: Merger Agreement.........................................
  Annex B: Certificate of Incorporation of New Doskocil
   Incorporated.....................................................
</TABLE>

                                       3
<PAGE>
                         CERTAIN SPECIAL CONSIDERATIONS

MARKET CONSIDERATIONS

    Following  the Merger, the New Common Stock  will be subject to the Transfer
Restrictions, which do not apply to the  Existing Common Stock. There can be  no
assurance  that the market price  of the New Common  Stock will be comparable to
the market price of the Existing Common  Stock, or that the market price of  the
New Common Stock will not be adversely affected by the Transfer Restrictions.

    The Transfer Restrictions (i) may have the effect of impeding the attempt of
a  person or  entity to  acquire a  significant or  controlling interest  in New
Subsidiary, (ii) may  render it  more difficult to  effect a  merger or  similar
transaction even if such transaction is favored by a majority of the independent
stockholders  and (iii) may serve to entrench management. See "Proposal III. The
Merger  --  Preservation  of  Tax   Benefits."  The  purpose  of  the   Transfer
Restrictions  is to preserve  tax benefits, however,  not to insulate management
from change. The Company and New Subsidiary believe that the tax benefits of the
Transfer Restrictions outweigh any anti-takeover effect that they may have.  Any
anti-takeover  effect of  the Transfer Restrictions  will end  when the Transfer
Restrictions terminate, which will  occur on the earlier  of: (i) the day  after
the  14th anniversary of  the effective date  of the Merger;  (ii) the repeal of
Section 382 of the Internal Revenue Code of 1986, as amended (the "Code") if New
Subsidiary's Board of Directors determines that the Transfer Restrictions are no
longer necessary; or (iii) the beginning of a taxable year of New Subsidiary  to
which  New Subsidiary's Board of Directors determines  that no NOLs or other tax
benefits otherwise  available  to New  Subsidiary  may be  carried  forward.  In
addition,  New  Subsidiary's  Board,  under  certain  circumstances,  may modify
certain terms of  the Transfer Restrictions.  See "Proposal III.  The Merger  --
Termination of Transfer Restrictions."

CONTINUATION OF NET OPERATING LOSS CARRYFORWARDS

    Notwithstanding  the adoption  of the Transfer  Restrictions, New Subsidiary
may be unable  to, or may  elect not  to, prevent every  transaction that  could
cause   an  "ownership  change"  for  federal  income  tax  purposes.  Any  such
transaction may severely  limit New  Subsidiary's ability to  utilize the  NOLs.
There  can be no assurance that legislation will not be adopted that would limit
New Subsidiary's ability  to utilize the  NOLs in future  periods. However,  the
Company  is not aware  of any proposed  legislation for changes  in the tax laws
that could impact the ability of New Subsidiary to utilize the NOLs as described
below.

                               THE ANNUAL MEETING

DATE, TIME, PLACE AND PURPOSE OF THE ANNUAL MEETING

    The Annual Meeting will  be held on  Tuesday, May 16,  1995, at 10:00  a.m.,
Central  Daylight  Time, at  the Oklahoma  City  Marriott Hotel,  3233 Northwest
Expressway, Oklahoma  City,  Oklahoma.  At the  Annual  Meeting,  the  Company's
stockholders will be asked to consider and act upon the following proposals:

        (1)  To  elect four  members of  the Company's  Board of  Directors (see
    "Proposal I. Election of Directors");

        (2) To approve an amendment to the Stock Incentive Plan to increase  the
    aggregate  number of  shares of  Existing Common  Stock available thereunder
    from 810,000 to 1,900,000  (see "Proposal II.  Amendment to Stock  Incentive
    Plan");

        (3)  To approve  the Merger  Agreement, in  the form  attached hereto as
    Annex A, pursuant  to which the  Company will  be merged with  and into  New
    Subsidiary, a newly-formed, wholly-owned subsidiary of the Company, with New
    Subsidiary  being the surviving  corporation, to effect  the Name Change and
    the Transfer Restrictions (see "Proposal III. The Merger"); and

        (4) To transact  such other  business as  may properly  come before  the
    Annual Meeting or any adjournment thereof.

                                       4
<PAGE>
    For  a  discussion  of the  tax  consequences  of the  proposed  Merger, see
"Proposal III. The Merger -- Federal  Income Tax Consequences." The Company  and
New  Subsidiary believe that  no material federal  or state regulatory approvals
are necessary  in  connection  with  the Merger,  other  than  registrations  in
connection with securities laws.

RECORD DATE; PROXY INFORMATION

   
    The  Board of Directors  of the Company  has fixed the  close of business on
Thursday, March  30,  1995  as the  record  date  (the "Record  Date")  for  the
determination  of stockholders of the Company entitled  to notice of and to vote
at the Annual Meeting. Only  holders of record of  Existing Common Stock on  the
Record  Date will be entitled to notice of and to vote at the Annual Meeting. At
the close  of business  on the  Record  Date, there  were 12,433,705  shares  of
Existing  Common Stock issued and outstanding and entitled to vote at the Annual
Meeting. As of such  date, there were approximately  3,139 holders of record  of
Existing Common Stock.
    

    Stockholders  are requested to complete, date,  sign and promptly return the
accompanying Form of  Proxy in  the enclosed  envelope. All  shares of  Existing
Common  Stock represented by  properly executed proxies  returned to the Company
prior to  or at  the Annual  Meeting  will be  voted at  the Annual  Meeting  in
accordance  with the  instructions marked  thereon, unless  such proxy  has been
revoked.

    EXECUTED PROXIES WITH  NO INSTRUCTIONS  INDICATED THEREON WILL  BE VOTED  IN
FAVOR  OF THE NOMINEES FOR  ELECTION TO THE COMPANY'S  BOARD OF DIRECTORS STATED
HEREIN, FOR  APPROVAL OF  THE AMENDMENT  TO  THE STOCK  INCENTIVE PLAN  AND  FOR
APPROVAL OF THE MERGER AGREEMENT.

    Any stockholder who executes and delivers a proxy may unconditionally revoke
it at any time before it is voted by delivering to Darian B. Andersen, Corporate
Secretary  of the Company,  at 2601 Northwest  Expressway, Suite 1000W, Oklahoma
City, Oklahoma 73112, a  written notice of revocation  or a duly executed  proxy
bearing  a later date, or  by attending the Annual  Meeting and voting in person
(although attendance  at  the  Annual  Meeting  will  not,  in  and  of  itself,
constitute a revocation of a proxy).

    It  is not anticipated that  any matters other than  those set forth in this
Proxy Statement/ Prospectus will be brought before the Annual Meeting.  However,
if  any other matters properly come before the Annual Meeting, the persons named
as proxies will vote  upon such matters in  their discretion in accordance  with
their best judgment.

    This  Proxy  Statement/Prospectus  and  the  accompanying  Notice  of Annual
Meeting of Stockholders, Form of Proxy and Annual Report are first being  mailed
to  stockholders on or about April 10, 1995.  The Company will bear the costs of
soliciting the proxies.  In addition to  the use  of the mails,  proxies may  be
solicited  by personal contact,  telephone or telegraph  by directors, officers,
employees or  representatives of  the Company,  and the  Company will  reimburse
brokers  or  other persons  holding stock  in their  names, or  in the  names of
nominees, for their reasonable expenses in forwarding proxy soliciting materials
to beneficial owners.

QUORUM; VOTE REQUIRED

   
    As of the  Record Date,  the Company  had outstanding  12,433,705 shares  of
Existing  Common Stock. Stockholders are entitled to  one vote for each share of
Existing Common Stock held as of the Record Date on each matter voted on at  the
Annual Meeting. Stockholders do not have cumulative voting rights. The presence,
in  person  or  by  proxy, of  the  holders  of  a majority  of  the  issued and
outstanding shares  of Existing  Common Stock  entitled to  vote at  the  Annual
Meeting  is necessary to  constitute a quorum  to transact business. Abstentions
and broker non-votes will be treated as present for determining whether a quorum
has been  reached. If  a quorum  is not  present or  represented at  the  Annual
Meeting,  the  stockholders that  are  present in  person  or by  proxy  who are
entitled to vote at the Annual Metting may, by majority vote, adjourn the Annual
Meeting from time  to time until  a quorum is  present or represented.  Assuming
that  a quorum is  present or represented  at the Annual  Meeting, then: (i) the
election of  the  nominees  to the  Company's  Board  of Directors  will  be  by
plurality  vote; (ii) approval of the amendment to the Stock Incentive Plan will
require the affirmative vote of the
    

                                       5
<PAGE>
holders of  a  majority of  the  shares of  Existing  Common Stock  present,  or
represented,  and entitled to vote at the  Annual Meeting; and (iii) approval of
the Merger  Agreement will  require the  affirmative vote  of the  holders of  a
majority  of  the shares  of  Existing Common  Stock  entitled to  vote thereon.
Stockholders will not have  dissenters' rights of  appraisal in connection  with
the Merger.

    All shares of Existing Common Stock represented by properly executed proxies
returned  to the Company will be voted at the Annual Meeting. Votes submitted as
abstentions on matters to be voted on  at the Annual Meeting will be counted  as
votes  against such matters. Broker non-votes  will effectively be votes against
the Merger  Agreement,  but  will not  count  for  or against  the  election  of
directors or the amendment to the Stock Incentive Plan.

   
    The  166,440 shares  of Existing  Common Stock  held in  the Disputed Claims
Reserve (as defined below) as of the Record Date will be counted as present  for
quorum  purposes and will be voted by proxy  on matters at the Annual Meeting in
the same proportion as all other shares are voted on such matters.
    

   
    As of the Record Date, the  directors and executive officers of the  Company
as  a  group beneficially  own 6,415,500  shares of  the issued  and outstanding
Existing Common Stock, or approximately  51.6% (including the 810,363 shares  of
Existing Common Stock held by The Airlie Group L.P. ("Airlie") and the 5,515,833
shares  of Existing Common Stock held by JLL Associates, L.P. and its affiliates
("JLL Associates")). See "Principal Stockholders." Management believes that  all
of  the shares of  Existing Common Stock held  by directors, executive officers,
JLL Associates and Airlie will be voted in favor of the nominees for election to
the Company's  Board of  Directors stated  herein, the  amendment to  the  Stock
Incentive Plan and the Merger Agreement.
    

MARKET FOR COMMON STOCK

   
    Prior  to April 3, 1995, the Existing  Common Stock was listed for quotation
on the Nasdaq National Market under the symbol "DOSK." On February 16, 1995, the
last trading day before the initial filing of the Form S-4, the last sale  price
of  the Existing  Common Stock as  reported by  the Nasdaq Stock  Market was $8.
Effective April 3, 1995, the Existing Common Stock is listed for quotation under
the symbol "FBAI." Following the Merger, the New Common Stock will be listed for
quotation on the Nasdaq  National Market under the  symbol "FBAI." See  "Certain
Special Considerations -- Market Considerations."
    

OUTSTANDING WARRANTS; OPTIONS; OTHER RIGHTS

    All  outstanding  rights  to  acquire Existing  Common  Stock  by  reason of
warrants, options, rights to purchase stock, rights to convert other instruments
into  stock,  and  options  or  other  rights  to  acquire  any  such   interest
(collectively,  "Rights") will be converted immediately upon consummation of the
Merger, as a matter of law and pursuant to the documents governing such  Rights,
into Rights with respect to the same number of shares of New Common Stock and on
the same terms and conditions as previously were applicable to such Rights.

   
    The  following  categories of  Rights currently  exist  with respect  to the
Existing Common Stock: (i) warrants to purchase up to 282,036 shares of Existing
Common Stock issued under the Warrant Agreement dated as of October 31, 1991, by
and among the Company, Chemical Bank  and the other parties named therein;  (ii)
options  to purchase up to  1,169,008 shares of Existing  Common Stock under the
Stock Incentive Plan; (iii) the rights of holders of shares of the common  stock
of  the Company or the  securities of the predecessors  of the Company that were
outstanding prior to the implementation  of the Reorganization Plan (as  defined
below)  and that  have not  been exchanged for  shares of  Existing Common Stock
pursuant to the  terms of the  Reorganization Plan to  receive 14,194 shares  of
Existing  Common Stock  and (iv) the  rights of certain  claimholders to receive
166,440 shares of Existing Common Stock held in the Disputed Claims Reserve upon
the resolution  of disputed  claims  pursuant to  the Reorganization  Plan.  The
number  of shares of Existing  Common Stock held in  the Disputed Claims Reserve
are included in the number of  shares of Existing Common Stock currently  deemed
to  be issued and outstanding,  as noted above. The  shares covered by the other
Rights, which equal 1,465,238  shares in the aggregate  or approximately 11%  of
the  Existing Common  Stock on a  fully diluted  basis, are not  included in the
number of currently issued and outstanding shares of Existing Common Stock.
    

                                       6
<PAGE>
    The Third  Amended  Joint  Plan of  Reorganization  For  Doskocil  Companies
Incorporated  and Chapter 11 Affiliates, as Modified (the "Reorganization Plan")
became effective on October  31, 1991, and  has been substantially  consummated.
Under  the terms of  the Reorganization Plan,  however, certain claimholders and
interestholders are still  entitled to  receive a distribution  of the  Existing
Common  Stock in consideration of and as satisfaction for claims they previously
held against the Company  or its subsidiaries.  Such parties included  unsecured
creditors  of the Company  and its subsidiaries and  certain stockholders of the
Company and its subsidiaries.

   
    Under the terms of the Reorganization  Plan, a stock reserve (the  "Disputed
Claims  Reserve") was established from which distributions of shares of Existing
Common Stock  would  be made  upon  the allowance  of  the claims  of  unsecured
creditors  and interestholders. To  date, a substantial number  of the shares of
Existing Common Stock held  by the Company in  the Disputed Claims Reserve  have
been  distributed. However,  as of the  Record Date, 166,440  shares of Existing
Common Stock  remain  in the  Disputed  Claims  Reserve. These  shares  will  be
exchanged for shares of New Common Stock, which will be distributed to unsecured
creditors and/or interestholders upon resolution of the remaining claims against
the bankruptcy estates, with the number of shares to be distributed to creditors
or interestholders being determined by the nature and amount of their claim.
    

    Notwithstanding  the continued jurisdiction of the bankruptcy court over the
Disputed Claims Reserve, the Company does not believe it is necessary to  obtain
bankruptcy court approval to consummate the Merger. The Company does not believe
that  the Merger constitutes  a modification of  the Reorganization Plan because
the Merger will have no effect upon the amount or value of the consideration  to
be   distributed  thereunder  to  creditors  or  interestholders.  Further,  the
Reorganization Plan expressly provides that the Company may merge,  consolidate,
dissolve,  or take other corporate action at  any time on or after the Effective
Date of the Reorganization Plan.

ADDRESS OF PRINCIPAL EXECUTIVE OFFICES

    The principal  executive  offices of  the  Company and  New  Subsidiary  are
located  at  2601 Northwest  Expressway,  Suite 1000W,  Oklahoma  City, Oklahoma
73112. The telephone  number for both  the Company and  New Subsidiary is  (405)
879-5500.

                       PROPOSAL I. ELECTION OF DIRECTORS

    At  the Annual  Meeting, the positions  of the four  directors whose current
terms expire in 1995  are to be  filled. The persons elected  to three of  these
positions  shall  hold  office  until  their  successors  are  duly  elected and
qualified at the annual meeting of  stockholders in 1998, or until they  earlier
die,  resign  or are  removed  from office  in  accordance with  applicable law.
Messrs. Devening, Levy  and Littlejohn,  who currently  hold three  of the  four
positions  that  are  to be  filled  at  the Annual  Meeting,  are  nominees for
re-election at the Annual  Meeting for three-year terms  expiring at the  annual
meeting  of stockholders in  1998. Ms. Cliff,  who is the  fourth director whose
term expires in 1995, is  a nominee for a one  year term expiring at the  annual
meeting  of  stockholders in  1996, or  until  she earlier  dies, resigns  or is
removed from office in accordance with  applicable law. This one year term  will
enable the Company to establish a Board with three equal classes. See "Directors
Whose  Terms  Expire  in 1995"  for  information  with respect  to  each  of the
nominees.

    It is the intention of the persons  named in the enclosed proxy to vote  the
shares  of Existing Common  Stock represented thereby for  the election of these
nominees unless authority therefor  is withheld. While it  is not expected  that
any  of the nominees  will be unable or  unwilling to accept  office, if for any
reason any of them shall be unable or  unwilling to do so and a position on  the
Board  of Directors remains vacant  as a result, then  the proxies will be voted
for a nominee or nominees selected by the Board of Directors of the Company. The
Company knows  of no  family  relationships between  any director  or  executive
officer and any other director or executive officer of the Company.

    The  election of the nominees to the Board of Directors will be by plurality
vote. Management believes that all of  the shares of Existing Common Stock  held
by  JLL  Associates and  Airlie will  be voted  in favor  of the  nominees named
herein.

    THE COMPANY'S BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE ELECTION OF THESE
NOMINEES.

                                       7
<PAGE>
                                   DIRECTORS

    The directors of  the Company immediately  prior to the  Merger will be  the
directors of New Subsidiary immediately after the Merger. New Subsidiary's Board
of  Directors will establish committees similar  to those currently provided for
by the Company's Board  of Directors, and the  members of various committees  of
the  Company's Board of  Directors immediately prior  to the Merger  will be the
members of the corresponding committees  of New Subsidiary's Board of  Directors
immediately   following  the  Merger.   In  addition,  the   provisions  in  New
Subsidiary's Certificate of Incorporation and Bylaws regarding directors will be
substantially  identical  to  the  corresponding  provisions  of  the  Company's
Certificate   of  Incorporation   and  Bylaws.  The   Company's  Certificate  of
Incorporation provides that, and  New Subsidiary's Certificate of  Incorporation
will   provide  that,  the   directors  of  the   Company  and  New  Subsidiary,
respectively, be  divided into  three  classes, as  nearly  equal in  number  as
possible,  with approximately one-third of the  Board of Directors to be elected
at each annual meeting of stockholders to hold office for a term expiring at the
third annual meeting of stockholders after their election. Michael I. Klein, who
previously served as a director of the Company, resigned in December 1994. In an
effort to reduce  cost and to  match the  number of directors  on the  Company's
Board of Directors with that typical of a company its size, the Company's Bylaws
were amended to reduce the number of directors from fifteen to nine at a meeting
of  the Company's Board  of Directors in  March 1995. In  this connection, as an
accommodation, at that meeting Thomas W. Arenz, Richard N. Bauch, Robert D. Cook
and Peter  A. Joseph  resigned as  directors  of the  Company. Pursuant  to  the
Company's  Certificate of Incorporation and applicable law, the current Board of
Directors of  the Company  is  comprised of  the  following persons,  listed  by
classification of the year in which their current terms of office expire:

<TABLE>
<CAPTION>
             1995                            1996                            1997
- ------------------------------  ------------------------------  ------------------------------
<S>                             <C>                             <C>
Yvonne V. Cliff                 Richard T. Berg                 Theodore Ammon
R. Randolph Devening            Paul W. Marshall                Dort A. Cameron III
Paul S. Levy                                                    Terry M. Grimm
Angus C. Littlejohn, Jr.
</TABLE>

    Pursuant  to  the  Stock  Purchase  Agreement  (the  "JLL  Agreement") dated
February 16, 1993, between the Company and Joseph Littlejohn & Levy Fund,  L.P.,
an  affiliate of JLL  Associates ("JLL"), on  March 22, 1993,  JLL purchased two
million newly-issued  shares  of Existing  Common  Stock at  $15.00  per  share.
Pursuant  to the terms  of the JLL  Agreement, JLL is  entitled to designate for
nomination to the Company's  Board of Directors (the  "JLL Designees") one  less
than  the number of persons  that would constitute a  majority of the members of
the Company's Board of Directors and the Company agreed to nominate and use  its
best  efforts to cause the JLL Designees to be elected to the Company's Board of
Directors. The number of JLL Designees  will be reduced as JLL's stock  holdings
decrease. Further, pursuant to the JLL Agreement, for so long as JLL is entitled
to  nominate a  JLL Designee, the  Company agrees  to nominate and  use its best
efforts to  cause  to  be  elected  to the  Company's  Board  of  Directors  one
individual  who  is not  affiliated either  with  the Company  or with  JLL (the
"Independent Director") mutually acceptable to both a majority of the  directors
who are JLL Designees and a majority of the directors who are not JLL Designees.
New  Subsidiary, as successor to the Company, will  be bound by the terms of the
JLL Agreement.

    Pursuant to  the terms  of the  JLL Agreement,  the Company  entered into  a
Stockholders Agreement dated March 22, 1993 (the "Airlie Agreement") with Airlie
pursuant  to which, among other things, Airlie has  the right, for so long as it
owns 5% or more of the Outstanding Shares (as defined in the Airlie  Agreement),
to nominate one person for election to the Company's Board of Directors provided
that  such person  is mutually  acceptable to both  a majority  of the Company's
directors who are JLL  Designees and a majority  of the Company's directors  who
are  not JLL Designees (the "Airlie Designee").  The Company director who is the
Airlie Designee  shall  be the  Independent  Director, so  long  as there  is  a
director  who  is  the Airlie  Designee.  New  Subsidiary, as  successor  to the
Company, will be bound by the terms of the Airlie Agreement.

    JLL and Airlie  each separately have  agreed to vote  all voting  securities
held by them in favor of persons nominated by the Company in accordance with the
JLL Agreement and the Airlie Agreement,

                                       8
<PAGE>
respectively.  JLL shall have the right to  fill vacancies created if a director
who is a JLL Designee shall resign, die, or is removed, or declines to stand for
re-election or is  not renominated  for re-election (a  "Vacancy"). Any  Vacancy
involving  the director who is the Airlie  Designee shall be filled with another
Airlie Designee. The directors who are not JLL Designees shall have the right to
fill any Vacancy involving a director who is not a JLL Designee, except that any
Vacancy involving  the Independent  Director (if  he or  she is  not the  Airlie
Designee)  shall be filled by a person mutually acceptable to both a majority of
the directors who are JLL Designees and a majority of the directors who are  not
JLL Designees.

    The JLL Agreement and the Airlie Agreement each include certain restrictions
on the ability of JLL and Airlie, respectively, among other things, to resell or
otherwise   transfer  securities  of  the  Company  or  to  purchase  additional
securities of the Company  and grant certain  demand and piggyback  registration
rights  to each of  JLL and Airlie.  The JLL Agreement  generally provides that,
without the approval of a majority of  the directors who are not JLL  Designess,
(i)  JLL may not, until  March 1997, sell any  Existing Common Stock unless such
sales are in compliance with Rule  144 under the Securities Act, are  registered
pursuant to the Securities Act or are privately negotiated transactions in which
JLL  uses its best efforts to prevent  persons from acquiring 5% of the Existing
Common Stock; and  (ii) JLL or  any of its  affiliates (as defined  in Rule  144
under  the Securities Act) may not, until  March 1998, (a) purchase or otherwise
acquire in excess  of 33% of  the Existing Common  Stock (which restriction  was
waived  by  the  Company in  connection  with  the Rights  Offering  (as defined
below)), (b) participate in any solicitation of proxies relating to the Existing
Common Stock or  become a  participant in an  election contest  relating to  the
election  of directors  of the Company,  (c) join  any group for  the purpose of
acquiring, holding, voting or  disposing of Existing Common  Stock or (d)  enter
into  a voting trust or similar agreement relating to the Existing Common Stock.
The Airlie Agreement included  similar restrictions which  expired on March  22,
1995.  In March  1995, the  Company and  Airlie entered  into an  agreement (the
"Supplemental Airlie Agreement") which provides that Airlie may not buy or  sell
any  Existing Common Stock until the earlier of the effective date of the Merger
or March 22, 1996. As a result,  if the Merger is consummated, the  restrictions
set forth in the Supplemental Airlie Agreement will terminate and the New Common
Stock  to be received by Airlie in connection with the Merger will be subject to
the Transfer  Restrictions.  The Company  has  agreed, in  connection  with  the
Supplemental  Airlie  Agreement,  to grant  Airlie  a waiver  from  the Transfer
Restrictions after March 22, 1996. See "Proposal III. The Merger -- Preservation
of Tax Benefits."

    Pursuant to the terms  of the JLL Agreement,  the existing JLL Designees  on
the  Company's Board of Directors, and following the Merger, on New Subsidiary's
Board of  Directors, are  Ms.  Cliff and  Messrs.  Littlejohn, Levy  and  Ammon.
Pursuant  to the terms of the Airlie Agreement, the existing Airlie Designee and
the Independent Director is Mr. Cameron. The directors who are not JLL Designees
are Messrs. Berg, Devening, Grimm and Marshall.

                      DIRECTORS WHOSE TERMS EXPIRE IN 1995

<TABLE>
<CAPTION>
          NAME AND AGE                              PRINCIPAL OCCUPATION                     DIRECTOR SINCE
- --------------------------------  --------------------------------------------------------  ----------------
<S>                               <C>                                                       <C>
Yvonne V. Cliff(1)                General Partner, JLL Associates                           March 1993
Age 33
R. Randolph Devening(2)           Chairman, President & Chief                               August 1994
Age 53                            Executive Officer of the Company
Paul S. Levy(3)                   General Partner, JLL Associates                           March 1993
Age 46
Angus C. Littlejohn, Jr.(4)       General Partner, JLL Associates                           March 1993
Age 44
<FN>
- ------------------------

(1)  Ms. Cliff is a partner  of JLL Associates, which  she joined in June  1988.
     Ms. Cliff serves on the Board of Directors of OrNda HealthCorp.
</TABLE>

                                       9
<PAGE>
<TABLE>
<S>  <C>
(2)  Mr.  Devening has been  Chairman, President, Chief  Executive Officer and a
     director of the Company since August  1994. From May 1993 until July  1994,
     Mr.  Devening  was Vice  Chairman and  Chief  Financial Officer  of Fleming
     Companies, Inc., ("Fleming"),  which is the  second-largest food  marketing
     and  distribution company  in the  United States  and one  of the Company's
     largest customers. From June 1989 to April 1993, Mr. Devening was Executive
     Vice President and Chief  Financial Officer of, and  from February 1990  to
     July  1994 was a director of, Fleming. Mr. Devening currently serves on the
     Boards of Directors of Arkwright Mutual Insurance Company, Hancock Fabrics,
     Inc., The Fred Jones  Companies, Inc., Furr's  Supermarkets, Inc. and  ABCO
     Markets, Inc.

(3)  Mr.  Levy has been a  partner of JLL Associates  and its predecessors since
     May 1988. Mr. Levy serves as Chairman  of the Board of Directors of  Lancer
     Industries,  Inc.  and as  a  member of  the  Board of  Directors  of OrNda
     HealthCorp. and of Tyco International, Inc.

(4)  Mr. Littlejohn has been  a partner of JLL  Associates and its  predecessors
     since  July 1987. Mr. Littlejohn serves on  the Board of Directors of OrNda
     HealthCorp. and of Lancer Industries, Inc.
</TABLE>

                              CONTINUING DIRECTORS

    The following table sets forth information with respect to the directors  of
the  Company  and, following  the Merger,  New  Subsidiary, whose  current terms
expire in 1996 and 1997.

<TABLE>
<CAPTION>
          NAME AND AGE                              PRINCIPAL OCCUPATION                     DIRECTOR SINCE
- --------------------------------  --------------------------------------------------------  ----------------
<S>                               <C>                                                       <C>
Theodore Ammon(1)                 Private Investor                                          March 1993
Age 44
Richard T. Berg(2)                Director of the Company                                   October 1991
Age 68
Dort A. Cameron III(3)            General Partner, EBD L.P., a General                      May 1992
Age 50                            Partner of Airlie
Terry M. Grimm(4)                 Partner, Winston & Strawn law firm                        October 1991
Age 52
Paul W. Marshall(5)               Chairman and Chief Executive Officer                      October 1991
Age 52                            of Rochester Shoe Tree Company
<FN>
- ------------------------

 (1) Mr. Ammon is a private investor based  in New York. From 1990 to 1992,  Mr.
     Ammon  was  a general  partner  of Kohlberg  Kravis  Roberts &  Company, an
     investment firm. Mr. Ammon  serves as Chairman of  the Board of Big  Flower
     Press,  Inc. and  as a member  of the  Board of Directors  of Host Marriott
     Corporation and Astrum International Corp.

 (2) From September 1990 to October  1991, Mr. Berg served  as an employee of  a
     subsidiary  of the Company and from October 1991 to December 1992 served as
     a consultant to  a subsidiary  of the Company.  Mr. Berg  was retired  from
     October 1988 to September 1990.

 (3) Mr.  Cameron has been the general partner of EBD, L.P., the general partner
     of Airlie, a manager of private  investment funds, since October 1988.  Mr.
     Cameron  has  been for  more than  five  years the  general partner  of BMA
     Limited Partnership, the general partner of Investment Limited Partnership.
     Mr. Cameron serves  as Chairman  of the Board  of Darling/Delaware  Company
     Incorporated and Entex and as a member of the Board of Directors of Perkins
     Management  Company, Inc.,  which is  a general  partner of  Perkins Family
     Restaurants, L.P.

 (4) Mr. Grimm has been for more than five years a partner with the law firm  of
     Winston  & Strawn and  is a member  of that firm's  Executive Committee and
     Litigation Committee.
</TABLE>

                                       10
<PAGE>
<TABLE>
<S>  <C>
 (5) Mr. Marshall has been Chairman and Chief Executive Officer of the Rochester
     Shoe Tree Company, a shoe  tree manufacturing company, since October  1991.
     Mr.  Marshall was  an adjunct professor  of the Harvard  Graduate School of
     Business Administration from July 1989  through February 1992. He also  was
     Chairman  of Industrial  Economics, Incorporated,  a consulting  firm, from
     1989 to 1991, and a Member of the Lexington Board of Selectmen from 1984 to
     1993. Mr. Marshall serves  on the Board of  Directors of Applied  Extrusion
     Technologies, Inc., BE Aerospace, Inc. and Raymond James Financial, Inc.
</TABLE>

                 MEETINGS OF BOARD OF DIRECTORS AND COMMITTEES

    During  the Company's fiscal  year ended December  31, 1994 ("Fiscal 1994"),
the Board of Directors of the Company held five regular meetings and two special
meetings. During Fiscal 1994, no incumbent directors attended fewer than 75%  of
the  aggregate of  (i) the total  number of  meetings of the  Company's Board of
Directors (held during  the period  for which they  served as  directors of  the
Company)  and (ii) the  total number of  meetings held by  all committees of the
Board of Directors on which  they served, if any  (during the periods that  each
served).

    The   Company's  Board  of  Directors  has  standing  Executive,  Audit  and
Compensation Committees.  The  Company  does  not  have  a  standing  nominating
committee.  The  normal  duties of  such  a  committee are  carried  out  by the
Executive Committee.

    The Executive Committee is responsible for submitting major long-range plans
and policies to  the Board  of Directors  for consideration  and approval,  and,
subject  to certain exceptions, has  the full power of  the Board. The Executive
Committee also recommends to the Board the names of candidates for election  to,
or  to fill vacancies on,  the Board of Directors.  The Executive Committee will
consider  qualified  candidates  recommended  by  stockholders.  The   Executive
Committee  currently is composed  of R. Randolph  Devening, Chairman, Richard T.
Berg, Dort A. Cameron III and  Angus C. Littlejohn, Jr. The Executive  Committee
held  one meeting and acted  by unanimous written consent  on three occasions in
Fiscal 1994.

    The Audit  Committee  is  responsible  for  recommending  the  selection  of
independent  auditors, reviewing with the independent auditors the general scope
of their audit services to be performed  and the annual results of their  audit.
The  Audit Committee also reviews reports  and recommendations made to the Audit
Committee by  the independent  auditors  and the  Company's system  of  internal
control  and consults with management as it  deems appropriate on the results of
its reviews. The  Audit Committee  currently is  composed of  Paul W.  Marshall,
Chairman,  Richard T. Berg and Angus C. Littlejohn, Jr. The Audit Committee held
two meetings in Fiscal 1994.

    The Compensation Committee  is responsible for  reviewing salaries,  bonuses
and  other  compensation arrangements  of  all officers  of  the Company  and is
responsible for  granting incentive  awards and  stock options  pursuant to  the
Company's  incentive plans. The Compensation  Committee currently is composed of
Terry M.  Grimm,  Chairman,  Dort  A.  Cameron III  and  Yvonne  V.  Cliff.  The
Compensation  Committee held  two meetings in  Fiscal 1994 and  acted by written
consent on one occasion.

COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT

    Section 16(a) of the Exchange Act requires directors, executive officers and
beneficial owners of more than 10% of the Existing Common Stock to file  initial
reports of ownership and reports of changes in ownership with the Commission and
the National Association of Securities Dealers, Inc., and to provide the Company
with  copies. Based solely on a review of the copies of such reports provided to
the Company  and  written  representations  from  the  directors  and  executive
officers,  the Company believes that:  (i) one report was  not timely filed when
Dr. Howard C. Madsen became an executive officer of the Company, (ii) one report
was not timely filed when Mr. Horst O. Sieben became an executive officer of the
Company, and (iii) reports were not timely  filed when Mr. Robert S. Wright  (a)
became  an  executive officer  of  the Company,  (b)  was granted  an  option to
purchase 30,000 shares of Existing Common  Stock, and (c) was granted an  option
to   purchase  38,814  shares  of  Existing   Common  Stock.  All  such  filings
subsequently have been made.

                                       11
<PAGE>
                               EXECUTIVE OFFICERS

    The  officers of  the Company  immediately prior to  the Merger  will be the
officers of New Subsidiary immediately  following the Merger. The provisions  in
New Subsidiary's Certificate of Incorporation and Bylaws regarding officers will
be  substantially  identical to  the corresponding  provisions of  the Company's
Certificate of Incorporation and Bylaws.

    The following  individuals  currently serve  as  executive officers  of  the
Company,  each of whom has been elected to serve for a term of one year or until
his successor is  duly elected and  qualified, and, following  the Merger,  will
serve as executive officers of New Subsidiary.

<TABLE>
<CAPTION>
                NAME                     AGE                                   POSITION
- ------------------------------------     ---     ---------------------------------------------------------------------
<S>                                   <C>        <C>
R. Randolph Devening(1)                  53      Chairman, President & Chief Executive Officer
Horst O. Sieben(2)                       56      Senior Vice President and Chief Financial Officer
Thomas G. McCarley(3)                    49      Senior Vice President and President, Food Service Division of the
                                                  Company (the "Food Service Division")
Larry P. Swafford(4)                     48      Senior Vice President and President, Retail Division of the Company
                                                  (the "Retail Division")
Robert S. Wright(5)                      49      Senior Vice President and President, Doskocil Specialty Brands
                                                  Company ("Specialty Brands Division")
William L. Brady(6)                      46      Vice President and Controller
Bryant P. Bynum(7)                       32      Vice President-Planning and Corporate Finance & Treasurer
David J. Clapp(8)                        50      Vice President-Operating Services
Raymond J. Haefele(9)                    44      Vice President and President, Deli Division of the Company (the "Deli
                                                  Division")
Howard C. Madsen(10)                     51      Vice President-Procurement
Darian B. Andersen(11)                   52      Corporate Secretary and Director-Law Department
<FN>
- ------------------------
 (1) Mr.  Devening has been  Chairman, President, Chief  Executive Officer and a
     director of  the Company  since  August 1994.  See "Directors  Whose  Terms
     Expire in 1995" for a description of Mr. Devening's business experience.

 (2) Mr.  Sieben has been  Senior Vice President and  Chief Financial Officer of
     the Company since October 1994. For more than four years prior thereto, Mr.
     Sieben was  the Chief  Financial  Officer of  Golding Industries,  Inc.,  a
     subsidiary of Lancer Industries, Inc.

 (3) Mr.  McCarley has been Senior  Vice President-General Manager, Food Service
     Division of  the Company  since  October 1991  and  President of  the  Food
     Service Division since September 1994. Prior to that time, Mr. McCarley was
     Senior Vice President-Sales and Marketing of the Company.

 (4) Mr.  Swafford became Senior Vice President  of the Company and President of
     the Retail  Division effective  January  31, 1995.  From February  1993  to
     January  1995, Mr.  Swafford was  Vice President  and General  Manager of a
     division of Bryan Foods, a subsidiary of Sara Lee Corporation and, for more
     than three years  prior thereto, Mr.  Swafford was Vice  President of  John
     Morrell & Co., a subsidiary of Chiquita Brands International.

 (5) Mr.  Wright has been Senior Vice President  of the Company and President of
     Specialty Brands Division since June 1994. From May 1992 to June 1994,  Mr.
     Wright  was  President  of  the Prepared  Foods  Division  of International
     Multifoods Corporation, a  processor and  marketer of  food products;  from
     October  1991 to May  1992, Mr. Wright  was Vice President  of Marketing of
     Masterlock Co., a manufacturer of lock products and a division of  American
     Brands  Inc.;  and  prior  to  October  1991,  Mr.  Wright  was  Group Vice
     President, Universal  Foods  Corp.,  a  diversified  manufacturer  of  food
     products.

 (6) Mr.  Brady has been  Vice President of  the Company since  January 1990 and
     Controller of the Company since May 1990.
</TABLE>

                                       12
<PAGE>
<TABLE>
<S>  <C>
 (7) Mr. Bynum has  been Vice  President-Planning and Corporate  Finance of  the
     Company  since February  1993 and  Treasurer of  the Company  since January
     1994. Mr.  Bynum was  Director-Corporate Planning  and Development  of  the
     Company prior to February 1993.

 (8) Mr.  Clapp has been Vice President-Operating  Services of the Company since
     October 1991. Mr. Clapp was Vice  President of Operations of Wilson  Brands
     ("Wilson  Brands"), a division of Wilson Foods Corporation, a subsidiary of
     the Company ("Wilson Foods"), prior to September 1991.

 (9) Mr. Haefele has been Vice  President-General Manager, Deli Division of  the
     Company  since  January  1993  and President  of  the  Deli  Division since
     September 1994. Mr. Haefele was Vice President-Retail Sales of the  Company
     from  October 1991 to  January 1993 and  Vice President of  Sales of Wilson
     Brands prior to October 1991.

(10) Dr. Madsen  has  been  Vice  President-Procurement  of  the  Company  since
     February 1994. Dr. Madsen was Vice President of Purchasing at Sara Lee Meat
     Group,  a division of Sara Lee Corporation,  for more than four years prior
     thereto.

(11) Mr. Andersen has  been Corporate Secretary  and Director-Law Department  of
     the  Company since October 1991. Prior to that time, Mr. Andersen served as
     Corporate Secretary and Associate General Counsel of Wilson Foods.
</TABLE>

                COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

DIRECTOR COMPENSATION

    Directors who are  not employees  of the  Company or  its subsidiaries  each
receive  from  the Company  $20,000 per  year (prorated  for partial  years) for
serving on  the Board  of Directors,  plus  expenses, and  $750 for  each  Board
meeting  attended in person or  by telephone conference call,  and $500 for each
committee meeting attended. In addition, directors who are not employees of  the
Company  or  its subsidiaries  and who  serve as  committee chairmen  receive an
additional $2,000 per year. Each non-employee director also receives a  one-time
grant  of options to purchase 5,000 shares  of Existing Common Stock pursuant to
the Stock Incentive Plan.

SUMMARY COMPENSATION TABLE

    The following table  summarizes, for each  of Fiscal 1994,  fiscal 1993  and
fiscal  1992, the compensation awarded, paid to or earned by: (i) John T. Hanes,
the chief executive officer of the Company  from January 1, 1994, to August  15,
1994;  (ii) R. Randolph Devening, who became  the chief executive officer of the
Company effective as  of August 15,  1994; (iii)  each of the  four most  highly
compensated  executive  officers, other  than  Messrs. Hanes  and  Devening, who
served as executive officers of the  Company or its subsidiaries as of  December
31,    1994;    and    (iv)    Charles    I.    Merrick,    the    former   Vice

                                       13
<PAGE>
President-Administration of  the Company  who  resigned effective  November  13,
1994,  and who would have been one of the four most highly compensated executive
officers but for the fact that he was not serving as an executive officer of the
Company as of December 31, 1994.

<TABLE>
<CAPTION>
                                                                      LONG-TERM COMPENSATION
                                                                    ---------------------------
                                                                              AWARDS
                                                                    ---------------------------
                                                                                    SECURITIES        ALL
                                           ANNUAL COMPENSATION       RESTRICTED     UNDERLYING       OTHER
            NAME AND                    -------------------------   STOCK AWARDS   OPTIONS/SARS   COMPENSATION
       PRINCIPAL POSITION         YEAR  SALARY ($)   BONUS ($)(1)      ($)(2)          (#)           ($)(3)
- --------------------------------  ----  ----------   ------------   ------------   ------------   ------------
<S>                               <C>   <C>          <C>            <C>            <C>            <C>
R. Randolph Devening(4)           1994   229,187      500,000            --         625,593           3,039
  Chairman, President and         1993      --            --             --             --             --
  Chief Executive Officer         1992      --            --             --             --             --
John T. Hanes(5)                  1994   270,000          --             --             --          662,440
  Former Chairman,                1993   405,000      226,559            --             --           27,013
  President and Chief             1992   375,000      157,500        375,000         40,000          25,067
  Executive Officer
Thomas G. McCarley                1994   171,593      101,276            --          33,814           5,175
  Senior Vice President and       1993   165,000          --             --             --            7,294
  President, Food Service         1992   150,000       72,545        187,500         10,000           7,388
  Division
Robert S. Wright(6)               1994   151,750      127,961            --          68,814           4,139
  Senior Vice President and       1993      --            --             --             --             --
  President, Specialty            1992      --            --             --             --             --
  Brands Division
Raymond J. Haefele                1994   124,520       80,275            --          27,540           4,415
  Vice President and              1993   113,120          --             --             --            4,944
  President, Deli Division        1992   101,304       45,324            --           5,000           6,214
Howard C. Madsen(7)               1994   117,205       47,000            --          25,024             306
  Vice President -                1993      --            --             --             --             --
  Procurement                     1992      --            --             --             --             --
Charles I. Merrick(8)             1994   126,091          --             --             --          126,812
  Former Vice                     1993   129,600          --             --             --           14,104
  President-Administration        1992   120,000       46,090        150,000          8,000          13,232
<FN>
- ------------------------------
(1)  The amounts  in  this column  include,  with  respect to  Mr.  Devening,  a
     $500,000  signing bonus, and, with respect to Dr. Madsen, a $37,000 signing
     bonus. The amounts also include a special cash bonus of $10,000 paid to Dr.
     Madsen in Fiscal 1994 for his individual accomplishments. The amounts  also
     include  a performance bonus of $127,961 paid to Mr. Wright pursuant to the
     terms of the Employment Agreement between  Mr. Wright and the Company.  See
     "--  Employment, Termination  and Change-in-Control  Arrangements -- Wright
     Agreement." In addition, the  Compensation Committee waived certain  target
     requirements  under  the  Company's  Annual  Incentive  Plan  (the  "Annual
     Incentive Plan")  and  granted special  bonuses  of $101,276  and  $80,275,
     respectively,  to Mr. McCarley and Mr. Haefele because of the high level of
     performance of the Company's Food  Service and Deli Divisions. The  amounts
     in  this column  also include  Performance Shares  granted pursuant  to the
     Stock Incentive Plan. See "-- Employment, Termination and Change-in-Control
     Arrangements -- Doskocil Companies Incorporated 1992 Stock Incentive Plan."
     No Performance Shares  were granted in  Fiscal 1994. The  Company does  not
     believe  that it will be denied any  deductions under Section 162(m) of the
     Code in connection with compensation paid for Fiscal 1994. Pursuant to  the
     Hanes  Settlement  Agreement (as  defined  below), the  Company  waived the
     requirements for the vesting of the  Performance Shares held by Mr.  Hanes,
     and  all unvested Performance Shares held by Mr. Hanes vested during fiscal
     1993. As a result, the amounts shown in this column reflect the fair market
     value of Mr. Hanes'  20,833 Performance Shares that  vested in fiscal  1993
     based on their fair market value as of December 31, 1993.

(2)  The  amounts shown are the fair market  value of shares of restricted stock
     granted under the Stock Incentive Plan ("Restricted Stock") as of  February
     3,  1992, the date of grant. Pursuant to the terms of such grant, one-third
     of the  shares  of  Restricted Stock  were  to  vest on  January  1,  1993,
     one-third  were to vest on January 1, 1994, and the balance were to vest on
     January 1, 1995. Under the Hanes Settlement Agreement, Mr. Hanes' remaining
     shares of Restricted Stock  became vested on December  31, 1993. Under  the
     Merrick  Settlement Agreement  (as defined below),  Mr. Merrick's remaining
     shares of Restricted Stock  became vested on December  2, 1994. A total  of
     79,168  shares of  Restricted Stock  had vested by  January 1,  1994, and a
     total of 14,166 shares of Restricted  Stock had vested by January 1,  1995.
     The executives were entitled to any dividends paid on the Restricted Stock,
     but  no dividends were paid. In addition to the above terms, the Restricted
     Stock generally vested upon a Change of Control Event (as defined below) if
     the executive's  employment with  the Company  was terminated  following  a
     Change  of Control  Event. The  Stock Incentive  Plan defines  a "Change of
     Control
</TABLE>

                                       14
<PAGE>
<TABLE>
<S>  <C>
     Event" as any of the following: (i)  a person, company or group acquires  a
     sufficiently  large block of  Existing Common Stock  which, when voted with
     shares solicited  by proxy  or written  consent without  the benefit  of  a
     management  supported proxy, would enable such  person, company or group to
     elect a  member of  the Company's  Board  of Directors;  (ii) a  merger  or
     consolidation  of the Company  with and into another  company (other than a
     wholly-owned subsidiary of  the Company) in  which the Company  is not  the
     surviving  company, or the Company is the surviving company and the members
     of the Company's  Board of  Directors immediately  prior to  the merger  or
     consolidation  do not constitute  a majority of the  board of the surviving
     company after the merger; (iii) a sale  of all or substantially all of  the
     Company's  assets; or (iv) any other kind of corporate reorganization where
     the Company  is not  the survivor  or the  members of  the Company's  board
     immediately prior to the reorganization do not constitute a majority of the
     board of the surviving company.

(3)  For  Mr.  Devening,  includes  $3,039 contributed  by  the  Company  to the
     Doskocil Retirement  & Profit  Sharing Plan  (the "Doskocil  401(k)  Plan")
     during Fiscal 1994.
     For  Mr. Hanes, includes $634,760  in separation payments, $10,800 relating
     to an interest-free loan, $10,000 for financial counseling and professional
     advisory services, $2,130 paid by the Company for term life insurance,  and
     $4,750 contributed by the Company to the Doskocil 401(k) Plan during Fiscal
     1994;   $3,767  paid  by  the  Company  for  term  life  insurance,  $3,788
     contributed by  the  Company  to  the  Doskocil  401(k)  Plan  and  $19,458
     contributed  by the Company to the  Wilson Foods Corporation Retirement and
     Profit-Sharing Plan for Salaried Employees  (the "Wilson Plan") for  fiscal
     1993;  and $3,542 paid by the Company  for term life insurance, and $21,525
     contributed  by  the  Company   to  the  Wilson   Plan  during  for   1992.
     For Mr. McCarley, includes $425 paid by the Company for term life insurance
     and  $4,750 contributed by  the Company to the  Doskocil 401(k) Plan during
     Fiscal 1994; $574 paid by the  Company for term life insurance, and  $6,720
     contributed  by the Company to the Doskocil 401(k) Plan during fiscal 1993;
     and  $522  paid  by  the  Company  for  term  life  insurance,  and  $6,866
     contributed  by the Company to the Doskocil 401(k) Plan during fiscal 1992.
     For Mr. Wright, includes $234 paid  by the Company for term life  insurance
     and  $3,905 contributed by  the Company to the  Doskocil 401(k) Plan during
     Fiscal 1994.
     For Mr. Haefele, includes $153 paid by the Company for term life insurance,
     and $4,262 contributed by  the Company to the  Doskocil 401(k) Plan  during
     Fiscal  1994;  $259 paid  by the  Company for  term life  insurance, $2,062
     contributed  by  the  Company  to  the  Doskocil  401(k)  Plan  and  $2,623
     contributed  by the Company  to the Wilson  Plan for fiscal  1993; and $244
     paid by the Company for term life insurance, and $5,970 contributed by  the
     Company to the Wilson Plan for fiscal 1992.
     For  Dr. Madsen, includes $306 paid by  the Company for term life insurance
     during Fiscal 1994.
     For Mr. Merrick, includes $122,395 in separation payments, $425 paid by the
     Company for term life insurance, and  $3,992 contributed by the Company  to
     the  Doskocil 401(k) Plan during Fiscal 1994;  $821 paid by the Company for
     term life  insurance, $2,309  contributed by  the Company  to the  Doskocil
     401(k)  Plan and $10,974 contributed by the  Company to the Wilson Plan for
     fiscal 1993; and  $798 paid  by the Company  for term  life insurance,  and
     $12,434 contributed by the Company to the Wilson Plan for fiscal 1992.

(4)  On  August 15,  1994, R.  Randolph Devening  became Chairman  of the Board,
     President and Chief Executive Officer  of the Company. See "--  Employment,
     Termination and Change-in-Control Arrangements -- Devening Agreement."

(5)  On  October 23, 1993,  John T. Hanes  announced his intention  to retire as
     Chairman, President and Chief Executive  Officer of the Company,  effective
     when a successor was named. On December 31, 1993, Mr. Hanes and the Company
     entered  into a Settlement  Agreement, which was  subsequently amended. See
     "-- Employment,  Termination and  Change-in-Control Arrangements  --  Hanes
     Settlement Agreement." Mr. Hanes' retirement became effective on August 15,
     1994.

(6)  Mr.  Wright became  Senior Vice President  of the Company  and President of
     Specialty Brands in June 1994.
     See "--  Employment,  Termination  and  Change-in-Control  Arrangements  --
     Wright Agreement."

(7)  Dr.  Madsen became Vice President -  Procurement of the Company in February
     1994.

(8)  Effective November 12, 1994, Charles I. Merrick resigned as Vice  President
     -Administration  of the Company and as  an officer of all related entities.
     See "--  Employment,  Termination  and  Change-in-Control  Arrangements  --
     Merrick Settlement Agreement."
</TABLE>

                                       15
<PAGE>
OPTION/SAR GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                                                       INDIVIDUAL GRANTS                                  POTENTIAL REALIZED
                                               ----------------------------------                          VALUE AT ASSUMED
                                  NUMBER OF      % OF TOTAL                                             ANNUAL RATES OF STOCK
                                 SECURITIES     OPTIONS/ SARS                                           PRICE APPRECIATION FOR
                                 UNDERLYING      GRANTED TO         EXERCISE                               OPTION TERM (1)
                                OPTIONS/SARS    EMPLOYEES IN         OR BASE                            ----------------------
             NAME                GRANTED (#)     FISCAL YEAR      PRICE ($/SH)       EXPIRATION DATE      5% ($)     10% ($)
- ------------------------------  -------------  ---------------  -----------------  -------------------  ----------  ----------
<S>                             <C>            <C>              <C>                <C>                  <C>         <C>
R. Randolph Devening               625,593(2)          68.5              9          September 28, 2004   3,413,511   8,770,479
John T. Hanes                         0              --                --                  --               --          --
Thomas G. McCarley                  33,814(3 )          3.7              9          September 28, 2004     184,489     474,072
Robert S. Wright                    30,000(4 )          3.3             10.75      May 31, 2004            202,830     513,990
                                    38,814(3 )          4.2              9          September 28, 2004     211,769     544,172
Raymond J. Haefele                  27,540(3 )          3.0              9          September 28, 2004     150,258     386,111
Howard C. Madsen                    22,357(3 )          2.4              9          September 28, 2004     121,980     313,445
                                     2,667(5 )     *                    11         February 2, 1998          6,322      13,615
Charles I. Merrick                   0              --              --                     --               --          --
<FN>
- ------------------------------
  * Less than one percent

(1)  The  assumed annual rates of stock price appreciation of 5% and 10% are set
     by the Commission's rules  and are not intended  as a forecast of  possible
     future appreciation in stock prices.

(2)  The  Company granted to Mr. Devening options to purchase, in the aggregate,
     a number of shares of Existing Common Stock equal to 5% of the total number
     of shares of Existing Common Stock  outstanding on September 29, 1994  (the
     date  of grant), as adjusted to reflect  the number of shares issued in the
     rights offering made  pursuant to the  offering prospectus dated  September
     19,  1994 (the "Rights Offering"), at an  exercise price per share equal to
     the greater of  the exercise price  under the Rights  Offering ($9) or  the
     fair  market value on the date of grant ($8 7/8). Accordingly, Mr. Devening
     has been  granted options  to purchase  625,593 shares  of Existing  Common
     Stock  at an exercise price  of $9 per share.  These options are subject to
     stockholder approval of an increase in the number of shares authorized  for
     issuance  under the Stock Incentive Plan, which approval is being sought at
     the Annual Meeting pursuant to Proposal II. See "Proposal II. Amendment  to
     Stock  Incentive Plan." Nine percent of such options vested on December 31,
     1994, and  18.2%  of such  options  vest on  December  31 of  each  of  the
     subsequent  five years if  Mr. Devening remains an  employee of the Company
     and the Company  meets the  specified earnings  target for  such year.  The
     options  terminate 10 years  from the date  of grant and  must be exercised
     within 90 days after Mr. Devening ceases to be an employee of the Company.

(3)  The Company granted  these options on  September 29, 1994,  at an  exercise
     price  of $9 per share. Nine percent of such options vested on December 31,
     1994, and 18.2% of  such options will  vest on December 31  of each of  the
     subsequent  five years if the recipient  remains an employee of the Company
     and the Company meets  the specified earnings target  for such year.  These
     options are subject to stockholder approval of an increase in the number of
     shares  authorized  for  issuance  under the  Stock  Incentive  Plan, which
     approval is being sought at the Annual Meeting pursuant to Proposal II. See
     "Proposal II. Amendment to Stock Incentive Plan." The options terminate  10
     years from the date of grant and must be exercised within 90 days after the
     recipient ceases to be an employee of the Company.

(4)  The  Company granted to Mr. Wright 30,000 options on June 1, 1994, pursuant
     to an Employment  Agreement between  the Company  and Mr.  Wright. See  "--
     Employment, Termination and Change-in-Control Arrangements -- Wright Agree-
     ment."  These  options  have an  exercise  price  of $10.75  per  share and
     one-third of such options vest on each of the first three anniversaries  of
     the date of grant.

(5)  The Company granted to Dr. Madsen 2,667 options on February 26, 1994. These
     options  have an exercise price of $11 per share, and became exercisable on
     February 3, 1995.
</TABLE>

                                       16
<PAGE>
AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION/SAR VALUES

<TABLE>
<CAPTION>
                                                                          NUMBER OF SECURITIES        VALUE OF UNEXERCISED
                                                                         UNDERLYING UNEXERCISED           IN-THE-MONEY
                                                                             OPTIONS/SARS AT              OPTIONS/SARS
                                    SHARES ACQUIRED    VALUE REALIZED          FY-END (#)                 AT FY-END ($)
              NAME                  ON EXERCISE (#)          ($)         EXERCISABLE/UNEXERCISABLE EXERCISABLE/UNEXERCISABLE (1)
- ---------------------------------  -----------------  -----------------  -----------------------  -----------------------------
<S>                                <C>                <C>                <C>                      <C>
R. Randolph Devening                           0                  0           56,303/569,290                    0/0(2)
John T. Hanes                                  0                  0                 40,000/0                    0/0(3)
Thomas G. McCarley                             0                  0             9,709/34,105                    0/0(4)
Robert S. Wright                               0                  0             3,493/65,321                    0/0(5)
Raymond J. Haefele                             0                  0             5,812/26,728                    0/0(6)
Howard C. Madsen                               0                  0             2,012/23,012                    0/0(7)
Charles I. Merrick                             0                  0                  5,333/0                    0/0(8)
<FN>
- ------------------------------

(1)  The last sale  price of  Existing Common Stock  on December  30, 1994,  was
     $7.50.

(2)  All  of Mr. Devening's options  have an exercise price  of $9 per share and
     are subject to stockholder approval of an increase in the number of  shares
     authorized  for issuance under the Stock  Incentive Plan, which approval is
     being sought at the Annual Meeting  pursuant to Proposal II. See  "Proposal
     II. Amendment to Stock Incentive Plan."

(3)  Under  the Hanes Settlement Agreement,  Mr. Hanes' remaining options became
     vested on December 31, 1993, and remain exercisable until February 2, 1998.
     All of Mr. Hanes' options have an exercise price of $14 per share.

(4)  The Company granted  to Mr. McCarley  10,000 options on  February 3,  1992,
     one-third  of which  became exercisable on  February 3,  1993, one-third of
     which became exercisable on  February 3, 1994, and  the remainder of  which
     became  exercisable on  February 3,  1995. These  options have  an exercise
     price of $14  per share. In  addition, on September  29, 1994, the  Company
     granted  to Mr. McCarley 33,814 options,  3,043 of which vested on December
     31, 1994. These options have an exercise price of $9 per share. The options
     granted on September  29, 1994 are  subject to stockholder  approval of  an
     increase  in the number  of shares authorized for  issuance under the Stock
     Incentive Plan,  which  approval is  being  sought at  the  Annual  Meeting
     pursuant  to Proposal  II. See "Proposal  II. Amendment  to Stock Incentive
     Plan."

(5)  On June  1,  1994,  the  Company granted  to  Mr.  Wright  30,000  options,
     one-third  of which vest  on each of  the first three  anniversaries of the
     date of grant. These options have an exercise price of $10.75 per share. In
     addition, on September 29, 1994, the  Company granted to Mr. Wright  38,814
     options,  3,493 of which vested on December 31, 1994. These options have an
     exercise price of $9 per share.  The options granted on September 29,  1994
     are  subject to stockholder approval of an increase in the number of shares
     authorized for issuance under the  Stock Incentive Plan, which approval  is
     being  sought at the Annual Meeting  pursuant to Proposal II. See "Proposal
     II. Amendment to Stock Incentive Plan."

(6)  The Company  granted to  Mr. Haefele  5,000 options  on February  3,  1992,
     one-third  of which  became exercisable on  February 3,  1993, one-third of
     which became exercisable on  February 3, 1994, and  the remainder of  which
     became  exercisable on  February 3,  1995. These  options have  an exercise
     price of $14  per share. In  addition, on September  29, 1994, the  Company
     granted  to Mr. Haefele  27,540 options, 2,479 of  which vested on December
     31, 1994. These options have an exercise price of $9 per share. The options
     granted on September  29, 1994 are  subject to stockholder  approval of  an
     increase  in the number  of shares authorized for  issuance under the Stock
     Incentive Plan,  which  approval is  being  sought at  the  Annual  Meeting
     pursuant  to Proposal  II. See "Proposal  II. Amendment  to Stock Incentive
     Plan."

(7)  The Company granted to Dr. Madsen 2,667 options on February 26, 1994. These
     options vested on February 3, 1995, and  have an exercise price of $11  per
     share.  In  addition, on  September 29,  1994, the  Company granted  to Dr.
     Madsen 22,357 options, 2,012  of which vested on  December 31, 1994.  These
     options  have an  exercise price  of $9 per  share. The  options granted on
     September 29, 1994 are  subject to stockholder approval  of an increase  in
     the  number of  shares authorized  for issuance  under the  Stock Incentive
     Plan, which approval  is being  sought at  the Annual  Meeting pursuant  to
     Proposal II. See "Proposal II. Amendment to Stock Incentive Plan."

(8)  The  Company  granted to  Mr. Merrick  8,000 options  on February  3, 1992,
     one-third of which  became exercisable  on February 3,  1993, one-third  of
     which  became exercisable on  February 3, 1994, and  the remainder of which
     were forfeited  when  Mr.  Merrick  resigned  on  November  14,  1994.  Mr.
     Merrick's options terminated February 14, 1995.
</TABLE>

EMPLOYMENT, TERMINATION AND CHANGE-IN-CONTROL ARRANGEMENTS

    Upon  consummation of the  Merger, New Subsidiary  will assume the Company's
obligations under each of the agreements and Plans described below.

    DEVENING AGREEMENT.  Pursuant to the terms of the Employment Agreement  (the
"Devening  Agreement") between Mr. Devening and the Company, Mr. Devening's term
of employment continues until December  31, 1998, and automatically extends  for
an additional one-year term unless either

                                       17
<PAGE>
party  elects  not  to extend  the  term  (the "Employment  Period").  Under the
Devening Agreement, Mr.  Devening is entitled  to an annual  base salary of  not
less  than  $550,000. The  Devening Agreement  provides for  a signing  bonus of
$500,000 and a performance bonus for  each fiscal year beginning after  December
31,  1994 if the Company  achieves certain financial goals  for such year set by
the Compensation Committee of the  Company's Board of Directors in  consultation
with  senior management, provided  Mr. Devening remains an  employee on the last
day of such year.  The performance bonus  amount is 75%  of Mr. Devening's  base
salary for such year, plus additional minimum percentages of such base salary if
the financial goals are exceeded by specified amounts. These bonuses are payable
in cash or Existing Common Stock (based on the market price on the payment date)
or a combination thereof as selected by Mr. Devening, subject to such limitation
on the number of shares as the Compensation Committee may have set for the year.

    The  Company agreed  to grant  to Mr. Devening  options to  purchase, in the
aggregate, a number of shares of Existing Common Stock equal to 5% of the  total
number  of shares  outstanding on  September 29,  1994 (the  date of  grant), as
adjusted to reflect the number  of shares issued in  the Rights Offering, at  an
exercise  price per share equal  to the greater of  the exercise price under the
Rights Offering ($9) or  the fair market  value on the date  of grant ($8  7/8).
Accordingly, Mr. Devening has been granted options to purchase 625,593 shares of
Existing  Common Stock at an  exercise price per share  of $9. These options are
subject to stockholder approval. See Note (2) to the table entitled  "Option/SAR
Grants in Last Fiscal Year" above and "Proposal II. Amendment to Stock Incentive
Plan."  Nine percent of such  options vested on December  31, 1994, and 18.2% of
such options vest on  December 31 of  each of the subsequent  five years if  Mr.
Devening remains an employee and the Company meets the specified earnings target
for such year. The options terminate 10 years from the date of grant and must be
exercised within 90 days after Mr. Devening ceases to be an employee.

    In  the  event  that  Mr. Devening's  employment  is  terminated  during the
Employment Period other than for "cause" (defined generally as gross negligence,
commission of  a  felony,  incompetence,  fraud  or  dishonesty,  misconduct  or
intentional  and repeated failure to perform duties under, or any other material
breach of, the Devening Agreement), or if Mr. Devening terminates his employment
for "Good Reason" (defined generally as  any significant failure by the  Company
to  comply with the provisions of the Devening Agreement that govern the duties,
status and compensation of  Mr. Devening, requiring  that Mr. Devening  relocate
other  than to certain  agreed upon locations, any  purported termination of Mr.
Devening's employment other than as provided in the Devening Agreement,  failure
of  the Company  to require  any successor to  assume the  Devening Agreement or
failure of the Company to make any gross-up payment required as a result of  the
imposition  of any excise taxes pursuant to  Section 4999 of the Code) or within
18 months after a "Change of Control"  (which has the same meaning as a  "Change
of  Control Event" as defined in the Stock Incentive Plan, which is described in
"Proposal II. Amendment  to Stock  Incentive Plan  -- Change  of Control  Event"
below),  the Company will be required to pay Mr. Devening an amount equal to two
times the sum  of his  base salary  for the  previous 12-month  period plus  the
amount  of his performance bonus,  if any, for the  previous fiscal year. Upon a
Change of  Control, all  outstanding option  shares not  previously vested  will
vest,  provided Mr. Devening  is an employee on  such date. In  the event of the
death of  Mr. Devening  between  July 31,  1997 and  January  1, 2000  while  an
employee  of the  Company, all outstanding  option shares  not previously vested
will vest.  Mr. Devening  is  entitled to  employee  benefit arrangements  on  a
comparable  basis with other  senior executives, and  to financial, tax planning
and consulting services.

    WRIGHT AGREEMENT.  Pursuant  to the terms of  the Employment Agreement  (the
"Wright  Agreement") between Robert S. Wright and the Company, Mr. Wright's term
of employment  continues  until June  1,  1997, and  automatically  extends  for
additional  one-year terms thereafter  unless either party  elects not to extend
the term.  The Wright  Agreement  provides for  an  annual salary  of  $250,000.
Pursuant  to the Wright Agreement, Mr. Wright will receive an annual performance
bonus of at least $50,000, subject to increase if the Specialty Brands  Division
meets  specified earnings targets.  In addition, Mr.  Wright received options to
purchase 30,000 shares of Existing Common  Stock at an exercise price of  $10.75
per share, one-third of which vest on each of June 1 of 1995, 1996 and 1997. Mr.
Wright  also  received, subject  to  stockholder approval,  options  to purchase
38,814 shares of Existing  Common Stock at  an exercise price  per share of  $9.
Nine  percent of  such options vested  on December  31, 1994, and  18.2% of such
options   vest   on   December   31    of   each   of   the   subsequent    five

                                       18
<PAGE>
years  if Mr. Wright remains an employee and the Specialty Brands Division meets
the specified earnings target for such  year. The options granted to Mr.  Wright
pursuant  to the Wright  Agreement will expire  10 years after  the date of such
grant.

    In the event that Mr. Wright's  employment is terminated during the term  of
the  Wright Agreement  by reason  of death,  the Company  will pay  Mr. Wright's
estate his base compensation through the expiration of such term and his  annual
stock  option  bonus  or portion  thereof  for  the bonus  period  in  which the
termination date occurs.  If Mr.  Wright's employment is  terminated during  the
term of the Wright Agreement by the Company for "cause" (defined generally as an
indictment  for or conviction of any  felony or crime involving moral turpitude,
commission of any theft, fraud  or embezzlement, failure to follow  instructions
from the Chief Executive Officer, addiction to alcohol or drugs or breach of the
Wright  Agreement) or as a result of voluntary termination, the Company will pay
Mr. Wright his base compensation through the  date specified as his last day  of
employment.

    HANES  SETTLEMENT  AGREEMENT.   Effective  August  15, 1994,  John  T. Hanes
retired as Chairman, President,  Chief Executive Officer and  a director of  the
Company.  Mr. Hanes  and the  Company previously  had entered  into a Settlement
Agreement dated December 31, 1993 (the "Hanes Settlement Agreement")  concerning
the  payment of  certain consideration  upon the  termination of  his employment
agreement. Pursuant to the Hanes  Settlement Agreement, as amended through  June
1,  1994, in Fiscal 1994,  the Company paid Mr. Hanes  payments in the amount of
$921,640, representing the  sum of  the amount of  base salary  received by  Mr.
Hanes  for the period from January 2,  1994, through August 31, 1994, separation
payments beginning on January 31, 1994 and  ending on December 31, 1994, at  Mr.
Hanes'  base salary  rate as  in effect  on August  31, 1994,  reimbursement for
professional and financial counseling services of $10,000, $2,130 for term  life
insurance and a $4,750 contribution to the Doskocil 401(k) Plan. Pursuant to the
Hanes  Settlement Agreement,  Mr. Hanes  is also  entitled to  continued medical
insurance coverage  for himself  and his  spouse  until he  reaches age  65  and
continued  life insurance coverage under a separate policy which the Company has
purchased and  which will  be maintained  until Mr.  Hanes reaches  age 65  with
coverage  equal  to  his  coverage during  employment.  In  addition,  Mr. Hanes
received an interest-free loan from the Company in the amount of $225,000, which
was repaid in full on  January 4, 1995. Also,  pursuant to the Hanes  Settlement
Agreement,  as of December 31, 1993, all Performance Shares and Restricted Stock
previously granted to Mr. Hanes that had not yet vested became fully vested  and
all options previously granted to Mr. Hanes that had not yet vested became fully
vested  and the expiration date  of such options was  extended until February 3,
1998.

    The Hanes  Settlement  Agreement  has effectively  replaced  the  Employment
Agreement  with Mr.  Hanes (the  "Hanes Agreement").  Mr. Hanes  and the Company
entered into the  Hanes Agreement  on November 1,  1991, pursuant  to which  Mr.
Hanes served as the Chairman of the Board, President and Chief Executive Officer
of  the Company. Pursuant to the Hanes  Agreement, Mr. Hanes received a one-time
cash payment in the amount of $100,000 as of November 1, 1991. Mr. Hanes' annual
base salary rate for 1994 was $405,000,  although as a result of his  retirement
in  August of 1994, Mr. Hanes received  only $270,000 of his annual base salary.
The Hanes Agreement provided that Mr. Hanes would receive a cash bonus  pursuant
to the terms of the Annual Incentive Plan. The Hanes Agreement also provided for
50,000  shares of Existing Common Stock to be awarded to Mr. Hanes in accordance
with and pursuant  to the Stock  Incentive Plan, pursuant  to which the  Company
awarded  25,000 shares  of Restricted  Stock and  25,000 Performance  Shares, as
disclosed above.  The Hanes  Agreement also  contained certain  confidentiality,
change of control and non-competition covenants.

    MERRICK  SETTLEMENT  AGREEMENT.   Effective  November 14,  1994,  Charles I.
Merrick resigned  as Vice  President-Administration  of the  Company and  as  an
officer of all of its related entities. Mr. Merrick and the Company entered into
a   Settlement  Agreement  dated  December  2,  1994  (the  "Merrick  Settlement
Agreement")  concerning   the  payment   of  certain   consideration  upon   his
resignation.  Pursuant to the Merrick Settlement Agreement, Mr. Merrick received
his base salary through November 12, 1994, and the Company has made a separation
payment to Mr. Merrick in the amount $122,395. In addition, Mr. Merrick received
the option of continuing  existing medical insurance coverage  and the right  to
receive  the remaining 3,334 shares  of Restricted Stock granted  to him in 1992
but not yet vested under the Stock Incentive Plan. See "-- Summary  Compensation
Table."

                                       19
<PAGE>
    TRANSITION  EMPLOYMENT AGREEMENTS.  The  Company has entered into Transition
Employment Agreements  with each  of 15  of the  key employees  of the  Company,
including  all of  the executive  officers listed  in the  "Summary Compensation
Table"  above,  other  than  Messrs.   Devening,  Wright  and  Hanes  (each   an
"Executive"). The Transition Employment Agreements are effective for a period of
two  years (the "Term") after a Change  of Control, which generally has the same
meaning as  a "Change  of Control  Event"  under the  Stock Incentive  Plan,  as
described  in  "Proposal II.  Amendment  to Stock  Incentive  Plan --  Change of
Control Event,"  and which  includes,  among other  things,  a change  in  stock
ownership  whereby  a person  or group  acquires a  sufficiently large  block of
Existing Common  Stock which,  when  voted with  shares  solicited by  proxy  or
written  consent  without the  benefit of  a  management supported  proxy, would
enable such  person  or group  to  elect a  member  of the  Company's  Board  of
Directors.  If the Executive's  employment is terminated  by the Company without
Cause (defined  generally as  the filing  of charges  alleging commission  of  a
felony  or willful or gross misconduct) or  by the Executive for Good Reason (as
defined below), within two  years following a Change  of Control, then: (i)  for
the  remainder of the Term,  the Executive shall continue to  be paid his or her
Compensation (defined generally  as all remuneration  including salary,  benefit
plans,  company car, club dues and incentive  and stock option programs that the
Executive received or participated in prior to the Change of Control); (ii)  all
options,  Performance  Shares,  and  shares  of  Restricted  Stock  held  by the
Executive shall  vest; and  (iii) the  Executive shall  have a  period of  three
months  to exercise any such options.  The Transition Employment Agreement also:
(w) provides  that the  Company will  indemnify the  Executives to  the  fullest
extent  permitted by the Company's Certificate  of Incorporation, the Bylaws and
the General Corporation Law of the State of Delaware (the "DGCL"); (x)  includes
confidentiality  and noncompetition  covenants by  the Executives;  (y) includes
notice requirements prior to termination;  and (z) provides for continuation  of
pre-Change  of Control pay levels after a Change of Control. For purposes of the
Transition Employment Agreements, the term "Good Reason" is defined generally as
(i) the assignment  of duties  or limitations  on responsibilities  inconsistent
with  the Executive's positions, duties and responsibilities prior to the Change
of Control, (ii) the removal from or failure to reelect the Executive to any  of
the  positions  held prior  to the  Change  of Control,  (iii) the  reduction or
failure to pay the Executive's compensation as in effect prior to the Change  of
Control,  (iv) the failure to provide  an opportunity to continue to participate
in the benefit plans and programs that the Executive was participating in  prior
to  the Change of Control, (v) the failure to provide customary fringe benefits,
(vi) relocation  to a  location that  is more  than 35  miles further  from  the
Executive's  residence  than the  place  of employment  prior  to the  Change of
Control, except in connection with a move of the corporate headquarters in which
the Executive's  moving  expenses are  reimbursed,  (vii) imposition  of  travel
requirements   not   substantially  consistent   with  the   Executive's  travel
requirements prior  to the  Change of  Control,  or (viii)  the failure  of  the
Company to require any successor to assume the Executive's Transition Employment
Agreement.

    OFFICER  SEPARATION PAY PLAN.  In 1993, the Company adopted a separation pay
plan for certain officers which takes effect on termination of employment of  an
officer other than by voluntary resignation or for cause. The plan provides that
separation  pay will consist of a lump sum  of 75% of current annual base salary
and current allowances  (i.e., auto  allowance) for  a six-month  period for  an
officer  who has served for less than two years and for a 12-month period for an
officer who has served two years or  more. Under the plan, an officer may  elect
to  receive separation pay as unreduced salary continuance on the condition that
benefits will terminate when  the officer obtains  suitable employment. Such  an
officer  will be eligible for outplacement service (selected and paid for by the
Company) as needed for a maximum of six months. Incumbent officers on March  31,
1993,  the effective date of the plan, were deemed to have been officers for two
years.

    DOSKOCIL RETIREMENT  AND PROFIT  SHARING  PLAN.   The Doskocil  401(k)  Plan
provides that all eligible employees of the Company who have attained the age of
21,  have completed one year  of employment and are  not subject to a collective
bargaining agreement are permitted  to contribute up to  15% of their salary  to
the  Doskocil 401(k)  Plan. The  Company makes  contributions on  behalf of each
participant of a matching amount  up to an employee  contribution of 3% of  such
employee's  salary. Under the Doskocil 401(k) Plan,  the Company also makes a 1%
seed contribution to  the employee's  account up  to $250.  Employees are  fully
vested  at all times with respect to  all employee contributions to the Doskocil
401(k) Plan. Employees become fully vested in Company matching contributions  to
the  Doskocil 401(k) Plan after three years  of employment with the Company. The
Company may make a profit-

                                       20
<PAGE>
sharing contribution to  the Doskocil  401(k) Plan. Such  contribution, if  any,
will  be an amount  determined and authorized  by the Board  of Directors of the
Company for  each plan  year.  Upon severance  from  service with  the  Company,
participants are entitled to a distribution in a single lump sum of their vested
interest  in the Doskocil 401(k) Plan. On November 27, 1988, the Company's Board
of Directors amended the Doskocil 401(k)  Plan to merge the former  Stoppenbach,
Inc.  Thrift Plan  and Trust  into the  Doskocil Retirement  Plan. In  1991, the
Company suspended the purchase of the common stock of the Company as one of  the
investment options under the Doskocil 401(k) Plan.

    On  July 1, 1993, the Wilson Plan  was merged into the Doskocil 401(k) Plan.
Mr. Hanes, Mr. Haefele and Mr. Merrick were covered by the Wilson Plan until the
merger. The Wilson Plan provided defined contributions to individual accounts of
all qualified employees  who are  not eligible  for membership  in a  bargaining
unit.  The  Wilson  Plan provided  basic  contributions out  of  Accumulated Net
Profits (as defined in the Wilson Plan)  for a stated target benefit at age  65,
with supplemental contributions based upon Wilson Foods' current Net Profits (as
defined in the Wilson Plan). Effective July 1, 1989, contributions to the Wilson
Plan became 100% vested immediately.

    ANNUAL  INCENTIVE PLAN.  The Annual Incentive  Plan was adopted by the Board
of Directors of the Company effective as of January 1, 1992. The primary purpose
of the  Annual Incentive  Plan is  to  create incentives  that are  designed  to
enhance  the  efficiency  and  profitability  of  the  Company  and  to  provide
participating key employees with an opportunity to earn financial rewards in the
form of annual incentive payments if certain Performance Objectives (as  defined
in the Annual Incentive Plan) are met. Any active key management employee of the
Company or of any subsidiary, division or operating unit thereof, is eligible to
participate in the Annual Incentive Plan. The Annual Incentive Plan provides for
the formation of Incentive Award Groups, Target Incentive Levels and Performance
Objectives  (each as defined in  the Annual Incentive Plan)  for each plan year.
The payment  of awards  to participants  is determined  by the  extent to  which
certain  Performance Objectives  have been  obtained with  respect to  each plan
year.

    In 1995,  the  Company replaced  the  Annual  Incentive Plan  with  the  Key
Management  Cash Incentive Plan  (the "Management Incentive  Plan"), under which
annual cash bonuses may  be awarded to executive  officers and key employees  of
the  Company and  its subsidiaries, divisions  and operating units  based on the
achievement of annual performance targets as approved by the Company's Board  of
Directors.  The targets  consist of a  combination of  corporate, individual and
division or staff  function performance  objectives and are  based on  corporate
and/or divisional EBITDA (as defined below). Bonuses generally will be paid only
if  corporate performance  is at or  above the established  target. If corporate
performance is below the  established target, an exception  to the general  rule
allows  divisional personnel to receive a reduced bonus if the divisional target
is achieved. Individuals must be employed at year end to receive an award  under
the Management Incentive Plan.

    DOSKOCIL  COMPANIES INCORPORATED 1992 STOCK INCENTIVE  PLAN.  On February 3,
1992, the Board of  Directors of the Company  adopted the Stock Incentive  Plan.
The  Stock  Incentive Plan  authorizes the  Company's Compensation  Committee to
grant awards during the period beginning January 1, 1992 and ending December 31,
2001. On June 10,  1993, the Stock  Incentive Plan was  amended to increase  the
shares  reserved for issuance from 510,000 to 810,000. Under the Stock Incentive
Plan, Restricted Stock awards, Performance  Share awards and option awards  have
been  granted  to the  directors, to  certain executive  officers listed  on the
preceding Summary Compensation Table, and to other officers and employees of the
Company. The option awards  have a per  share exercise price  no lower than  the
fair  market value of the Existing Common Stock  on the date of grant. The value
of the stock options  is related directly  to the market  price of the  Existing
Common  Stock and thus to the  long-term performance of the Company. Stockholder
approval of  the  Merger will  constitute  approval  of the  assumption  by  New
Subsidiary  of the  Stock Incentive Plan.  See "Proposal II.  Amendment To Stock
Incentive Plan."

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    During Fiscal 1994, the Compensation Committee of the Board of Directors  of
the Company was comprised of Terry W. Grimm, Chairman, Richard N. Bauch, Dort A.
Cameron  III  and Yvonne  V.  Cliff. None  of  the members  of  the Compensation
Committee has ever  been an employee  or officer of  the Company or  any of  its
subsidiaries,  with the exception of Mr. Bauch,  who was an executive officer of

                                       21
<PAGE>
the Company  from  May 1987  to  June 1989  and  who served  as  an  independent
contractor consultant to a subsidiary of the Company from January until April of
1993 but did not receive compensation in excess of $60,000. In addition, none of
the  members  of  the  Compensation  Committee  has  any  relationship requiring
disclosure under any paragraph  of Item 404 or  in Item 402(j)(3) of  Regulation
S-K  promulgated by the  Commission, with the  exception of Mr.  Grimm, who is a
partner in the law firm  of Winston & Strawn,  which provided legal services  to
the  Company  in connection  with  the negotiation  of  amendments to  the Hanes
Settlement Agreement and the  Devening Agreement for which  it received fees  of
$27,477 in Fiscal 1994.

         REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS

    The  following is  the report of  the Compensation Committee  of the Company
(the "Committee") on executive compensation for Fiscal 1994.

    COMPENSATION PHILOSOPHY.   The Committee  believes that  it is  in the  best
interests of the Company's stockholders for the Company to attract, maintain and
motivate top quality management personnel, especially its executive officers, by
offering  and maintaining  a competitive  compensation package  that exhibits an
appropriate relationship between executive pay  and the creation of  stockholder
value.  The general  philosophy of  the Committee  is to  integrate (i) adequate
levels of annual base compensation; (ii)  annual cash bonuses and equity  awards
based  on achievement of short-term  corporate and individual performance goals,
such that  executive  compensation levels  will  be  higher in  years  in  which
performance  goals are achieved or exceeded;  and (iii) equity awards, to ensure
that management has a continuing stake  in the long-term success of the  Company
and return of value to its stockholders.

    During  fiscal 1993, Mr. Hanes, then Chairman, President and Chief Executive
Officer of the  Company, announced  his retirement from  the Company,  effective
upon  the naming of a new Chief Executive Officer. During Fiscal 1994, the Board
of Directors successfully recruited and hired a group of new executive  managers
(the  "New Executive  Group") to supplement  the remaining members  of the prior
executive group.  The New  Executive Group  included Mr.  Devening as  Chairman,
President  and Chief Executive Officer; Mr.  Seiben as Senior Vice President and
Chief Financial Officer; Mr.  Wright as Senior Vice  President and President  of
the  Specialty  Brands  Division; Mr.  Swafford,  as Senior  Vice  President and
President of the Retail Division; and Dr. Madsen as Vice  President-Procurement.
As  a part  of the  recruitment process,  the Company  agreed to  pay negotiated
salary and benefit amounts to the members of the New Executive Group and to  pay
one-time signing bonuses to certain members of the New Executive Group to induce
them to join the Company.

    In conjunction with Mr. Devening's employment agreement, during Fiscal 1994,
the  Compensation Committee modified the method of implementation of the general
philosophies described above,  primarily to increase  certain salary levels,  to
increase  the number of  options granted to  the senior executive  group, and to
extend the time  for vesting of  newly-issued options. During  Fiscal 1994,  the
Compensation  Committee applied these modified methodologies to not only the New
Executive Group  but  to  other  similarly-situated  members  of  the  executive
management  of the Company,  who were Messrs. McCarley,  Brady, Bynum, Clapp and
Haefele.

    The elements of the Committee's  integrated compensation philosophy and  the
application  of these philosophies  during Fiscal 1994,  including in connection
with the hiring of the New Executive Group, are summarized as follows:

    BASE  COMPENSATION   LEVELS.     Although   the  Committee   believes   that
performance-based  pay  elements should  be a  key  element in  the compensation
packages for its executive officers, the Company must maintain base compensation
levels commensurate with other  comparable companies in  its industry with  whom
the Company competes for management personnel (the "Comparable Companies").

    The Comparable Companies selected by the Company are food industry companies
that  have production and marketing strategies  similar to those of the Company,
which are similar to the  Company and which compete  for executives in the  same
markets  as  the  Company.  Management  of  the  Company  compiled  the  list of
Comparable Companies  and their  compensation information  based upon  executive
compensation studies of Wyatt Data Services and William L. Mercer, Incorporated,
as well as

                                       22
<PAGE>
proxy  statement disclosure for companies meeting  the criteria set forth in the
preceding sentence.  Although  there  is  only  a  slight  overlap  between  the
Comparable  Companies  and  those  companies  included  in  the  Dow  Jones Food
Sub-Industry Group  (the "Sub-Industry  Group"),  see "Stock  Price  Performance
Graph"  below,  the Committee  believes that  both  groups generally  consist of
similar  companies,  but  that  the  Company  more  closely  competes  with  the
Comparable Companies for executive officers than with others in the Sub-Industry
Group.

    Although  the  process of  setting base  compensation levels  often reflects
subjective factors, such  as leadership, commitment,  attitude and  motivational
effect,  the Committee also considers objective  factors, such as achievement of
performance goals (primarily profitability of the areas over which the executive
has management responsibility), level of responsibility and prior experience. In
addition, during  Fiscal  1994 the  levels  of base  compensation  were  heavily
influenced  by the negotiations  necessary to induce the  New Executive Group to
join the Company.

    In setting compensation levels for  Fiscal 1994, the Committee utilized  the
services  of  outside,  independent  advisors to  assist  it  in  evaluating the
Company's compensation policies  and levels and  in comparing them  to those  of
other  Comparable Companies.  Based on  this evaluation,  the Committee believes
that the overall compensation paid to  the Company's executive officers for  the
last  year was  approximately equal to  the median  of the base  salaries and of
overall compensation paid by the Comparable Companies for similar positions.

    Base salaries  for  executives who  were  employed  by the  Company  at  the
beginning of Fiscal 1994 were based in large part on the salaries established by
the  Company  when  it emerged  from  Chapter 11  reorganization  proceedings in
October 1991, rather than on  specific formulas or performance-related  analysis
or  criteria.  At  that time,  the  base  salaries of  the  Company's then-chief
executive officer and  then-chief financial officer  were determined based  upon
negotiations  with creditors'  committees and banks.  Base salaries  for the New
Executive Group  were based  on  negotiations between  such executives  and  the
Company and were not based on objective criteria or on a specific formula.

    PERFORMANCE-BASED  COMPENSATION.   The  Company provides  executive officers
with the following performance-based compensation programs:

    - CASH BONUSES.   Under the  Company's Annual Incentive  Plan, cash  bonuses
      based on a percentage of an executive's salary (the "Target Bonus") may be
      earned  if  certain  specified Company,  division  and/or individual-based
      performance goals (the "Performance Goals"),  which the Committee sets  at
      the beginning of each year, are achieved.

              At  the  beginning  of  Fiscal  1994,  the  Compensation Committee
      established Target Bonus levels for  the executive officers then  employed
      by  the Company  equal to  between 30%  and 50%  of their  individual base
      compensation, with  the target  percentage increasing  with the  level  of
      responsibility  of the executive. These Target Bonuses were based in large
      part on  levels  set  in  1992 based  upon  negotiations  with  creditors'
      committees  and banks at the time  of the Company's emergence from Chapter
      11 reorganization proceedings, and were not based upon objective  criteria
      or  formulas. The  Target Bonus  percentages for  Fiscal 1994  for the New
      Executive Group  were set  by negotiation  between the  Company and  those
      individuals.

             For  Fiscal  1994,  a portion  of  the  Target Bonus  set  for each
      individual, as described  above, could  be earned  if certain  Performance
      Goals  set by  the Committee  were substantially  achieved and  the Target
      Bonus could be  exceeded (up to  a set maximum)  if the Performance  Goals
      were  exceeded. The Performance Goals for Company and division performance
      for Fiscal 1994 were based  primarily on earnings before interest,  taxes,
      depreciation,   amortization  and   extraordinary  items   ("EBITDA").  No
      Performance Goals  for  individual  performance were  established  by  the
      Compensation Committee for Fiscal 1994. The Company-wide Performance Goals
      set  by the  Compensation Committee at  the beginning of  Fiscal 1994 were
      applied to Dr. Madsen. The Performance Goals for the remainder of the  New
      Executive  Group were determined by  negotiation and contractual agreement
      between the Company and each such executive.

           The Company  failed to meet  the Performance Goals  for Fiscal  1994.
      After  the  end  of  Fiscal  1994,  however,  the  Compensation  Committee
      determined that it was  in the best interests  of the stockholders of  the
      Company to grant discretionary one-time bonuses

                                       23
<PAGE>
      outside of the Annual Incentive Plan in an aggregate amount of $827,000 to
      the key employees of the Company's Deli and Food Service Divisions, due to
      the  high level of performance of those specific divisions in Fiscal 1994.
      In addition, the Committee approved  certain one-time cash bonuses in  the
      amount  of $80,000 in  the aggregate outside of  the Annual Incentive Plan
      for seven employees in connection with certain individual accomplishments.

    - PERFORMANCE SHARES.    In  1992, 105,000  Performance  Share  awards  were
      granted  pursuant to the Stock Incentive Plan,  to vest at the target rate
      of up to one-third per year in 1992, 1993, and 1994, based on  achievement
      of  the Performance Goals  relating to the  Company as a  whole. In Fiscal
      1994, the Company failed to meet these Performance Goals and, as a result,
      none of the Performance Shares vested in Fiscal 1994, except for those  of
      Mr.  Hanes pursuant to  the Hanes Settlement  Agreement. In the aggregate,
      51,670 Performance Shares vested during  1992, 1993, and 1994, and  53,330
      Performance Shares expired at the end of Fiscal 1994 without vesting.

          The aggregate number of Performance Shares granted in 1992 for vesting
      in  1992,  1993  and  1994 was  determined  based  upon  negotiations with
      creditors' committees and  banks at  the time of  the Company's  emergence
      from  Chapter  11  reorganization  proceedings  and  was  not  based  upon
      objective criteria or formulas.

    - STOCK OPTIONS.   Options may be  granted pursuant to  the Stock  Incentive
      Plan  at an exercise price equal to  or greater than the fair market value
      of the shares of Existing Common Stock on the date of the grant. The value
      of the options  is related directly  to the market  price of the  Existing
      Common  Stock  and,  accordingly,  to  the  long-term  performance  of the
      Company.

          An aggregate of 94,500 options were granted to the Company's executive
      officers in 1992 under the Stock Incentive Plan, pursuant to  negotiations
      with  creditors'  committees  and  banks  at  the  time  of  the Company's
      emergence from  Chapter  11  reorganization  proceedings.  The  number  of
      options  granted was not based upon  objective criteria or formulas. Prior
      to June of Fiscal 1994, as new executives subsequently joined the Company,
      they generally were  granted options  based on  the relative  relationship
      between  their level  of responsibility in  the Company and  the number of
      options then held by other executives.

           In September  of 1994, the  Company granted options  to Mr.  Devening
      based  on negotiations between  the Company and  Mr. Devening. Pursuant to
      such negotiations, Mr. Devening holds 625,593 options (approximately 5% of
      the shares  of  outstanding Existing  Common  Stock), which  vest  over  a
      six-year  period.  The  Compensation  Committee  then  approved  a revised
      approach to granting options proposed  by Mr. Devening, pursuant to  which
      options  were granted to  the executive officer group  on terms similar to
      those granted to Mr. Devening and in amounts determined by the  employee's
      level of responsibility as recommended by Mr. Devening. As a result, since
      September of 1994, all of the Company's executive officers, other than Mr.
      Devening,  received  options  for  an  additional  312,915  shares  in the
      aggregate on  a  vesting  schedule  similar  to  that  applicable  to  Mr.
      Devening's  options, in addition  to any other  options previously held by
      such executive officers. An aggregate  of 1,169,008 options currently  are
      outstanding.  Options to purchase 938,508  shares of Existing Common Stock
      are subject to approval  by the Company's stockholders  of an increase  in
      the  number of shares  of Existing Common Stock  available under the Stock
      Incentive Plan pursuant to Proposal II below.

    LONG-TERM FOCUS.  In 1992, 105,000  shares of Restricted Stock were  granted
pursuant  to the Stock Incentive  Plan, to vest one-third each  as of the end of
fiscal 1992, fiscal 1993 and Fiscal  1994, based on the continued employment  of
the  holder with the  Company at the  end of each  vesting period. The Committee
believes that  Restricted  Stock  awards provided  an  incentive  for  long-term
performance and continued employment. Such awards were intended by the Committee
to  focus management  on achievement of  sustained performance  over the vesting
period and  to align  the interests  of management  with those  of other  equity
holders,  as discussed below. As of the end of Fiscal 1994, 79,168 shares of the
Restricted  Stock  had  vested,  with  35,001  shares  vesting  in  Fiscal  1994
(including  3,334 shares of Restricted Stock that vested pursuant to the Merrick
Settlement Agreement). The remaining 11,666 unvested shares of Restricted  Stock
lapsed  when certain  employees left the  Company and forfeited  their shares of
Restricted Stock.

                                       24
<PAGE>
    The number  of shares  of Restricted  Stock granted  in fiscal  1992 to  Mr.
Hanes,  then  the Chief  Executive  Officer of  the  Company, was  determined by
negotiations with the Company's creditors'  committees and banks in  conjunction
with  the Company's emergence from  Chapter 11 reorganization proceedings, which
became effective on October 31, 1991.  The Company awarded the remainder of  the
shares  of Restricted Stock to other  employees based upon the recommendation of
the  chief  executive  officer,  after  an  evaluation  of  the  employee's  job
responsibility,  among other performance-related  factors. Mr. Devening received
no grants of Restricted Stock.

    EQUITY BASED INCENTIVES.   The  Performance Shares,  options and  Restricted
Stock  were granted  by the  Committee pursuant to  the Stock  Incentive Plan to
create in the Company's management a vested interest in maximizing the value  of
the  Company's stock and  align management's interest  in maximizing stockholder
value on a long-term  basis with that of  all other stockholders. The  Committee
considers  the number of  options already held by  an executive when determining
whether to grant additional options.

    RELATIONSHIP OF CORPORATE PERFORMANCE TO  FISCAL 1994 COMPENSATION.  At  the
beginning of Fiscal 1994, the Committee set base salaries for executive officers
and  set  the  performance  goals  under  the  Annual  Incentive  Plan  and  the
Performance Share  awards,  based  on  the  recommendations  of  the  then-chief
executive  officer of the Company. The  base salaries were increased over fiscal
1993 amounts between  4% and  10%. The base  salary increase  generally was  not
linked directly to any element of the Company's performance for fiscal 1993, but
instead  was  linked  to  an  attempt to  make  the  salaries  of  the Company's
executives more  competitive  with  those  paid  to  executives  of  Comparative
Companies.

    Although  the Company failed to meet  the Performance Goals for Fiscal 1994,
as discussed above,  the Compensation Committee  determined that it  was in  the
best   interests  of  the   stockholders  of  the   Company  to  grant  one-time
discretionary bonuses  in  the  aggregate  amount of  $907,000  to  certain  key
employees  for  high division  performance and  seven employees  for outstanding
individual accomplishments.  Mr.  Wright  also  received  a  bonus  of  $127,961
pursuant  to his employment  agreement with the  Company. As a  result, with the
exception of bonuses outlined above and negotiated amounts paid to Mr. Hanes and
Mr. Merrick in  Fiscal 1994, officers  of the Company  received only their  base
salaries  set by the Compensation Committee at  the beginning of Fiscal 1994 and
vested amounts of Restricted Stock.

    COMPENSATION OF CHIEF EXECUTIVE OFFICER.  Mr. Hanes compensation for  Fiscal
1994  pursuant to the settlement of his employment agreement was the same as for
fiscal 1993.  Mr. Devening's  compensation  for Fiscal  1994 was  determined  by
negotiation between the Company and Mr. Devening in furtherance of the Company's
goal  to retain top-quality management as a  part of the New Executive Group, as
described above. There is no  direct quantitative link between the  compensation
of  Mr. Hanes or  Mr. Devening for  Fiscal 1994 and  any quantitative measure of
Company performance, including the Company's stock performance graph.

    DEDUCTION LIMITATION  ON EXECUTIVE  COMPENSATION.   The Company  intends  to
comply  with Section 162(m) of  the Code (as defined  below), which limits to $1
million per  person  the deduction  a  publicly-held corporation  may  take  for
compensation  paid to  its chief  executive officer  and its  four other highest
compensated employees, unless the compensation paid to such persons  constitutes
"performance-based"  compensation.  Because  of  the  Company's  substantial NOL
carryforwards, management of  the Company does  not believe that  the loss of  a
deduction  with respect to amounts  in excess of $1  million per person, if any,
will negatively impact the Company.

    The Committee of the Board  of Directors of the  Company is composed of  Mr.
Grimm, Chairman, Mr. Bauch, Mr. Cameron, and Ms. Cliff.

                                          Terry M. Grimm, Chairman
                                          Richard N. Bauch
                                          Dort A. Cameron III
                                          Yvonne V. Cliff

                                       25
<PAGE>
                         STOCK PRICE PERFORMANCE GRAPH

    The following line graph compares the yearly percentage change:

    (i) in the Company's cumulative Total Stockholder Return (as herein defined)
       (the solid line); with

    (ii)  the cumulative Total  Stockholder Return of the  Standard & Poor's 500
       Stock Index (the long broken line); and with

    (iii) the  cumulative  Total  Stockholder  Return  of  the  Dow  Jones  Food
       Sub-Industry Group (the short broken line).

    "Total  Stockholder Return" is measured  by dividing (i) the  sum of (A) the
cumulative amount of  dividends for  the measurement  period, assuming  dividend
reinvestment,  and (B) the difference between the share price at the end and the
beginning of the measurement period; by (ii) the share price at the beginning of
the measurement period.

    This graph should be viewed in light of the following information: On  March
5,  1990, the Company filed  for protection under Chapter 11  of Title 11 of the
United  States  Code.  On  October  31,  1991  the  Reorganization  Plan  became
effective.  On  that  date,  approximately  5,115,714  shares  of  the Company's
outstanding common stock were cancelled (the "Cancelled Common Stock"). Pursuant
to the Reorganization  Plan, the  Company issued  the Existing  Common Stock  to
certain  parties that  held claims  against the  Company as  of the  date of the
Chapter 11 filing and the holders of the Cancelled Common Stock were issued  5.3
shares of Existing Common Stock for each 100 shares of Cancelled Common Stock.

    This  graph illustrates the comparisons set  forth in the first paragraph of
this section for a  measurement period beginning December  30, 1989, and  ending
December  31, 1994. The  Company's cumulative Total  Stockholder Return for this
period, as reflected in the  solid line on this graph,  is impacted by the  fact
that  it relates to the Cancelled Common Stock prior to October 31, 1991 and the
Existing Common Stock thereafter.

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
             DOSK      S&P 500   DOW JONES FOOD INDEX
<S>        <C>        <C>        <C>
Dec-89           100        100                    100
Dec-90            10         97                    107
Dec-91             8        126                    155
Dec-92            12        136                    158
Dec-93             9        150                    144
Dec-94             6        152                    157
</TABLE>

                                       26
<PAGE>
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

    For a description of employment, separation and/or severance agreements with
Messrs. Devening, Wright, Hanes and Merrick, see "Compensation of Directors  and
Executive    Officers   --   Employment,   Termination   and   Change-in-Control
Arrangements."

    On January  12, 1995,  the Company  entered into  an agreement  with,  among
others,  Joseph  Littlejohn &  Levy,  Inc. ("JLL,  Inc."),  an affiliate  of JLL
Associates, the Company's 44.4% stockholder,  pursuant to which the Company  and
JLL,  Inc. together purchased  an undivided 12.5% interest  in a Cessna Citation
aircraft for an aggregate purchase  price of $330,000. In connection  therewith,
the  Company  and JLL,  Inc. entered  into  an agreement  pursuant to  which the
Company paid 75% of the purchase price, or $247,500, for which it received a 75%
interest in the undivided  12.5% interest in such  aircraft, and JLL, Inc.  paid
25%  of the purchase price, or $82,500, for  which it received a 25% interest in
the undivided 12.5% interest. In addition, on December 14, 1994, the Company and
JLL, Inc. entered into an agreement pursuant to which the Company and JLL,  Inc.
together  purchased an undivided 25%  interest in a Hawker  1000 aircraft for an
aggregate purchase price of $3,016,000. In connection therewith, the Company and
JLL, Inc. entered into an  agreement pursuant to which  the Company paid 75%  of
the  purchase price, or $2,262,000, for which  it received a 75% interest in the
undivided 25%  interest,  and JLL,  Inc.  paid 25%  of  the purchase  price,  or
$754,000,  for which it received  a 25% interest in  the undivided 25% interest.
The following members of  the Company's Board of  Directors are affiliated  with
JLL,  Inc. or its affiliates: Theodore Ammon,  Thomas W. Arenz, Yvonne V. Cliff,
Peter A. Joseph, Paul S. Levy and Angus C. Littlejohn, Jr. See "Directors."  New
Subsidiary,  as  successor  to  the  Company,  will  be  bound  by  the aircraft
agreements described above.

    In Fiscal  1994, John  T.  Hanes received  an  interest-free loan  from  the
Company  in the amount of $225,000,  pursuant to the Hanes Settlement Agreement.
The loan was repaid in full on January 4, 1995.

    New Subsidiary, as successor to the Company, will be bound by the employment
agreements for Messrs. Sieben and Swafford described below.

    SIEBEN AGREEMENT.   Pursuant to  the terms  of a  letter of  offer from  the
Company,  Horst O.  Sieben, Senior Vice  President and  Chief Financial Officer,
will receive  an annual  salary  of $225,000  and, for  the  first year  of  his
employment,  a  monthly living  allowance  of $2,000  in  lieu of  certain other
allowances. Mr. Sieben will be eligible  to participate in the Annual  Incentive
Plan,  under which he will be  eligible for an annual bonus  of up to 50% of his
base salary if certain performance objectives  are met. In addition, Mr.  Sieben
received  a signing bonus of $65,000. The  Company granted to Mr. Sieben options
to purchase, in  the aggregate,  68,814 shares of  Existing Common  Stock at  an
exercise  price  per  share  of  $9 pursuant  to  a  Non-Qualified  Stock Option
Agreement dated September 29, 1994  (the "Sieben Agreement"). These options  are
subject  to  stockholder  approval  of  an  increase  in  the  number  of shares
authorized for issuance under the Stock Incentive Plan, which approval is  being
sought  at  the  Annual  Meeting  pursuant to  Proposal  II.  See  "Proposal II.
Amendment to  Stock Incentive  Plan." Nine  percent of  such options  vested  on
December  31, 1994, and 18.2% of such options vest on December 31 of each of the
subsequent five years if  Mr. Sieben remains an  employee and the Company  meets
the specified earnings target for such year. The options terminate 10 years from
the  date of grant and must be exercised  within 90 days after Mr. Sieben ceases
to be an  employee. Upon  a Change  of Control Event  (as defined  in the  Stock
Incentive  Plan, which is  described under "Proposal II.  Amendment to the Stock
Incentive Plan -- Change of Control Event"), or in the event of the death of Mr.
Sieben, all outstanding option shares not previously vested will vest,  provided
Mr.  Sieben is an employee on the date of such event. In the event Mr. Sieben is
terminated for  any reason  other than  dishonesty or  malfeasance, he  will  be
entitled  to  receive  his base  salary  for a  period  of six  months  from the
termination date. In addition,  the Company and Mr.  Sieben have entered into  a
Transition  Employment Agreement.  See "Compensation of  Directors and Executive
Officers  --  Employment,  Termination  and  Change-in-Control  Arrangements  --
Transition Employment Agreements."

    SWAFFORD  AGREEMENT.  Pursuant  to the terms  of a letter  of offer from the
Company,  Larry  P.  Swafford,  Senior  Vice  President  and  President,  Retail
Division,  will receive an annual salary of  $200,000 and a 1995 incentive bonus
of   $70,000   payable   in   February   1996.   In   addition,   Mr.   Swafford

                                       27
<PAGE>
received a signing bonus of $60,000. The Company granted to Mr. Swafford options
to  purchase, in  the aggregate,  68,814 shares of  Existing Common  Stock at an
exercise price  of  $9 per  share.  These  options are  subject  to  stockholder
approval  of an increase in  the number of shares  authorized for issuance under
the Stock Incentive Plan, which approval  is being sought at the Annual  Meeting
pursuant  to Proposal II. See "Proposal  II. Amendment to Stock Incentive Plan."
Nine percent of  such options  vested on  January 30,  1995, and  18.2% of  such
options  vest on January 30 of each of the subsequent five years if Mr. Swafford
remains an employee and the Company meets the specified earnings target for such
year. The  options  terminate 10  years  from the  date  of grant  and  must  be
exercised  within 90 days  after Mr. Swafford  ceases to be  an employee. If Mr.
Swafford is terminated without cause,  he will receive severance payments  equal
to  one year's  base compensation.  Mr. Swafford  also is  entitled to severance
payments in the event of a change  of control, among other things. In  addition,
the  Company  and  Mr.  Swafford  have  entered  into  a  Transition  Employment
Agreement. See "Compensation of Directors and Executive Officers --  Employment,
Termination   and  Change-in-Control   Arrangements  --   Transition  Employment
Agreements."

    MYERS SETTLEMENT AGREEMENT.  On July 6, 1993, Theodore A. Myers resigned  as
Senior  Vice President,  Chief Financial  Officer and  director of  the Company.
Pursuant to the  settlement agreement  between the  Company and  Mr. Myers  (the
"Myers  Settlement Agreement"),  which replaced  the Employment  Agreement dated
November 1, 1991, between the Company and Mr. Myers pursuant to which Mr.  Myers
served  as the Chief  Financial Officer of the  Company (the "Myers Agreement"),
Mr. Myers was paid a  lump sum cash payment  of $452,712. This amount  included:
(i)  $421,874, which represented the present value  of the unpaid portion of Mr.
Myers' compensation  as set  forth in  Section 3  of the  Myers Agreement;  (ii)
$21,307,  which  represented  the  present  value  of  his  automobile  and club
allowance as set forth in  Section 8 of the  Myers Agreement; and (iii)  $9,531,
which  represented  the present  value  of the  amounts  the Company  would have
contributed to the Doskocil 401(k) Plan on behalf of Mr. Myers through  December
31,  1994 had he remained employed by  the Company. In addition, with respect to
fiscal 1993, Mr. Myers  received a prorated incentive  bonus of $189,579,  which
was equal to one-half of the amount of the incentive bonus which would have been
paid  to  Mr.  Myers  had he  remained  employed  by the  Company  based  on the
achievement of certain performance objectives described in the Annual  Incentive
Plan.  Mr.  Myers also  received reimbursement  of reasonably  incurred business
expenses prior  to the  Settlement  Date (as  defined  in the  Myers  Settlement
Agreement) and reasonable moving expenses of approximately $3,000. Mr. Myers has
also  received  financial  counseling  services through  December  31,  1994 and
continues to  participate  in  insurance  plans  and  programs  (excluding  life
insurance  plans) that he participated in prior  to the Settlement Date. As part
of the Myers Settlement Agreement, the Company agreed to pay 40% of the premiums
for a life insurance policy. Also,  all previously granted but unvested  options
became fully vested and exercisable in accordance with the Stock Incentive Plan.
On August 2, 1993, all unvested Restricted Stock became fully vested.

                 PROPOSAL II. AMENDMENT TO STOCK INCENTIVE PLAN

    The  Company's Board of Directors has  adopted a resolution amending Section
IV.1(a) of the Stock Incentive Plan  to increase the aggregate number of  shares
of  Existing Common  Stock authorized  for issuance  thereunder from  810,000 to
1,900,000. The amendment is being proposed to facilitate the achievement of  the
goals  of  the Stock  Incentive  Plan. Pursuant  to  Section XI.1  of  the Stock
Incentive Plan, the amendment is subject to the approval of the stockholders  of
the Company.

    There  are currently 434,497  shares of Existing  Common Stock available for
awards under the  Stock Incentive Plan.  Since September 1994,  the Company  has
granted  options to purchase 938,508 shares  of Existing Common Stock to certain
executive officers.  These options  are subject  to stockholder  approval of  an
increase  in  the  number of  shares  authorized  for issuance  under  the Stock
Incentive Plan, which approval is being sought in connection with this  Proposal
II.  See "Proposal  I. Election  of Directors  -- Compensation  of Directors and
Executive Officers." If the  proposed amendment to the  Stock Incentive Plan  is
approved,  there will be  585,989 shares of Existing  Common Stock available for
awards thereunder,  which  the Board  of  Directors believes  is  reasonable  to
achieve  the goals of the Stock Incentive Plan. If the proposed amendment is not
approved, the options to purchase

                                       28
<PAGE>
938,508 shares that are subject to  stockholder approval will be allocated,  pro
rata,  among the  434,497 shares currently  available under  the Stock Incentive
Plan, and the remaining  options to purchase 504,011  shares will be treated  as
granted  outside the Stock Incentive Plan and  will be subject to the provisions
of Section 16(b)  under the Exchange  Act. Management believes  that all of  the
shares  of Existing Common Stock held by JLL Associates and Airlie will be voted
in favor the amendment to the Stock Incentive Plan.

    THE COMPANY'S BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THIS PROPOSAL.

BACKGROUND

    The purpose of  the Stock Incentive  Plan is to  create incentives that  are
designed  to motivate key employees of the  Company to put forth maximum efforts
toward the  success and  growth of  the Company  and to  enable the  Company  to
attract  and retain experienced  individuals who by  their position, ability and
diligence are able  to make  important contributions to  the Company's  success.
Toward  these objectives, the Stock Incentive  Plan provides for the granting of
options, Restricted Stock, Performance Share awards and other incentive  awards.
The  Stock  Incentive Plan  was  designed to  enable  the Company  to  adapt the
long-term incentive  compensation  of its  key  employees to  changing  business
conditions.

ADMINISTRATION

    The  Stock Incentive  Plan provides for  administration by  a committee (the
"Plan Committee") to be  comprised of either the  Compensation Committee of  the
Board  or  another  committee  designated  by the  Board.  Members  of  the Plan
Committee may participate in  the Stock Incentive Plan,  but only to the  extent
set  forth below in the section  entitled "Non-Employee Director Options." Among
the powers granted to the Plan Committee  are the powers to interpret the  Stock
Incentive  Plan,  establish  rules  and regulations  for  its  operation, select
employees of the Company and its  subsidiaries to receive awards, and  determine
the timing, form, amount and other terms and conditions pertaining to any award.
The  Stock Incentive  Plan requires that  the Plan Committee,  in exercising the
foregoing powers, seek the recommendation of the Chief Executive Officer of  the
Company or his delegate.

ELIGIBILITY FOR PARTICIPATION

    Any  key employee of the  Company or any of  its subsidiaries is eligible to
participate in  the Stock  Incentive Plan.  The selection  of participants  from
among   key  employees  is   within  the  discretion   of  the  Plan  Committee.
Approximately 63 employees are  eligible to participate  in the Stock  Incentive
Plan. The benefits or amounts to be received by or allocated to the participants
in  the Stock Incentive Plan, as amended  by the proposed amendment to the Stock
Incentive Plan, have been and will be  determined in the sole discretion of  the
Plan  Committee, as described  in the preceding  paragraph. See "Compensation of
Directors and Executive Officers" for a description of the benefits and  amounts
received by or allocated to such participants in Fiscal 1994.

TYPES OF AWARDS

    The  Stock Incentive  Plan provides for  the granting  of any or  all of the
following types  of awards:  (1) stock  options, including  non-qualified  stock
options and stock options intended to qualify as "incentive stock options" under
Section  422 of the Code; (2) Restricted  Stock; (3) Performance Shares; and (4)
any other incentive award  of, or based  on, the Existing  Common Stock that  is
established  by the  Plan Committee and  is consistent with  the Stock Incentive
Plan's purpose. The awards may be granted singly, in combination or in tandem as
determined by the Plan Committee. For a description of the awards made under the
Stock Incentive Plan, see "Compensation of Directors and Executive Officers."

AMENDMENT OF THE STOCK INCENTIVE PLAN

    The Company, through the  Board, may amend the  Stock Incentive Plan at  any
time,  but may not, without stockholder approval, adopt any amendment that would
materially increase the benefits  accruing to participants, materially  increase
the  maximum number of shares that may  be issued under the Stock Incentive Plan
(except for  certain antidilution  adjustments described  below), or  materially
modify  the Stock Incentive Plan's eligibility requirements. Notwithstanding the
foregoing, certain amendments to the provisions governing non-employee  director
options may not be amended

                                       29
<PAGE>
more  than once every six months (even with stockholder approval), other than to
conform with changes in the Code, the Employee Retirement Income Security Act of
1974, as amended,  or the  rules and  regulations thereunder.  In addition,  the
Stock  Incentive Plan  provides for the  automatic adjustment of  the number and
kind of shares available thereunder and the number and kind of shares subject to
outstanding awards in  the event the  Existing Common Stock  is changed into  or
exchanged  for a different number or kind of shares of stock or other securities
of the Company or another  corporation, or if the  number of shares of  Existing
Common  Stock is  increased through a  stock dividend. The  Stock Incentive Plan
also provides that an  adjustment in the number  of shares available  thereunder
and in the number of shares subject to any outstanding awards may be made if the
Plan  Committee determines that any other change in the number or kind of shares
of Existing Common Stock equitably requires such an adjustment.

OTHER COMPONENTS OF THE STOCK INCENTIVE PLAN

    The Stock  Incentive Plan  authorizes  the Plan  Committee to  grant  awards
during  the period beginning January 1, 1992  and ending December 31, 2001. Upon
adoption of  the amendment  to the  Stock Incentive  Plan, 1,900,000  shares  of
Existing  Common Stock will be reserved for issuance subject to awards under the
Stock Incentive Plan.  Shares of Existing  Common Stock subject  to awards  that
terminate  by  expiration,  forfeiture, cancellation  or  otherwise  without the
issuance of shares,  or which are  settled in  cash in lieu  of Existing  Common
Stock,  will again be available  for issuance subject to  awards under the Stock
Incentive Plan.

STOCK OPTIONS

    Under the Stock Incentive Plan, the  Plan Committee may grant awards in  the
form  of options to purchase shares of Existing Common Stock. The Plan Committee
will, with regard to each option, determine the number of shares subject to  the
option,  the manner and time of the option's exercise and the exercise price per
share of stock subject to  the option. The exercise price  of an option may,  at
the  discretion of the Plan Committee, be  paid by a participant in cash, shares
of Existing Common Stock, a combination thereof, or such other consideration  as
the  Plan Committee may deem appropriate. For example, in a transaction commonly
known as pyramiding, a participant could  successively exercise a portion of  an
option  and  then exchange  the shares  purchased to  further exercise  the same
option. Any option granted in the form of an incentive stock option will satisfy
the applicable requirements of Section 422 of the Code.

NON-EMPLOYEE DIRECTOR OPTIONS

    The Stock Incentive Plan  automatically grants a  single option to  purchase
5,000  shares of  Existing Common Stock  to all non-employee  directors who were
serving in such capacity on  the date the Stock  Incentive Plan was approved  by
the  Board (the "Director Option.")  A similar grant will  be made to all future
non-employee directors who join the Board subsequent to such date. Each Director
Option shall  become exercisable  with respect  to one-third  of the  shares  of
Existing  Common  Stock  to  which  it  relates  on  each  of  the  first  three
anniversaries of the date of grant so long as the non-employee director  remains
a  director at such  time. The per share  exercise price of  each such option is
equal to the per share fair market value of the Existing Common Stock as of  the
date  of the grant, and they  may be exercised within 10  years from the date of
grant. Director Options shall be forfeited if the directorship of an optionee is
terminated on  account  of  any act  of  fraud,  intentional  misrepresentation,
embezzlement,  misappropriation, or conversion of assets or opportunities of the
Company or any of its subsidiaries. The exercise price of a Director Option must
be paid by a director  in cash or pursuant to  a "cashless exercise" feature  of
the  Stock Incentive  Plan pursuant to  which the  option may be  exercised by a
broker-dealer acting on behalf  of the director  provided (i) the  broker-dealer
has  received a duly endorsed stock  option agreement and instructions signed by
the director requesting  the Company to  deliver the shares  of Existing  Common
Stock  subject to such  option to the  broker-dealer on behalf  of the director,
(ii) adequate provision has been made  for the payment of any withholding  taxes
due  upon such  exercise, (iii)  the broker-dealer  and director  have otherwise
complied with Section 220.3(e)(4) of Regulation  T under the Exchange Act,  (iv)
six  months have elapsed since the date of grant and (v) the option is exercised
during a period beginning on the third  business day following the release of  a
summary  statement of the  Company's quarterly or annual  sales and earnings and
ending on the  twelfth business day  following such date.  All Director  Options
shall become immediately exercisable

                                       30
<PAGE>
in  the manner set forth below in the section entitled "Change of Control Event"
if the directorship of  an optionee is terminated  within two years following  a
Change  of  Control  Event.  Directors have  90  days  following  resignation to
exercise Director Options.

RESTRICTED STOCK AWARDS

    The Stock Incentive Plan  authorizes the Plan Committee  to grant awards  in
the  form  of Restricted  Stock  ("Restricted Stock  Awards").  Restricted Stock
Awards  will  be  subject  to   such  terms,  conditions,  restrictions   and/or
limitations,  if any, as the Plan Committee deems appropriate including, but not
limited to, restrictions on transferability and continued employment. The  Stock
Incentive Plan gives the Plan Committee the discretion to accelerate the vesting
of Restricted Stock Awards under certain circumstances.

PERFORMANCE SHARE AWARDS

    The  Stock Incentive Plan also authorizes the Plan Committee to grant awards
in the form of Performance Shares ("Performance Share Awards"). Under the  Stock
Incentive Plan, Performance Share Awards will be contingent upon the attainment,
over  a period to  be determined by  the Plan Committee,  of certain performance
objectives. The  performance  objectives to  be  achieved during  a  performance
period  and the measure of whether and  to what degree such objectives have been
attained also will be determined by the Plan Committee.

OTHER INCENTIVE AWARDS

    Under the Stock Incentive Plan, the  Plan Committee also has the  discretion
to  grant other types of awards under which  the Existing Common Stock is or may
in the future be acquired  by a participant. Such  awards may include grants  of
debt  securities convertible  into or  exchangeable for  shares of  the Existing
Common Stock upon the attainment of  performance goals or such other  conditions
as the Plan Committee shall determine.

OTHER TERMS OF AWARDS

    Options  and Restricted Stock Awards shall be paid in Existing Common Stock.
Performance Share  Awards may  be paid  in  cash, Existing  Common Stock,  or  a
combination  of  cash and  Existing Common  Stock, as  the Plan  Committee shall
determine. If an award  is granted in  the form of  an option, Restricted  Stock
Award,  Performance Share Award, or  any other form of  a stock-based grant, the
Plan Committee  may include  as part  of such  award an  entitlement to  receive
dividends or dividend equivalents.

    The Stock Incentive Plan provides for the forfeiture of awards under certain
circumstances  as determined  by the  Plan Committee.  The Stock  Incentive Plan
authorizes the Plan  Committee to promulgate  administrative guidelines for  the
purpose  of determining what  treatment will be afforded  to a participant under
the Stock Incentive Plan  in the event of  his death, disability, retirement  or
termination for an approved reason.

    Upon  granting of  any award,  the Plan  Committee may,  by way  of an award
notice or otherwise, establish such other terms, conditions, restrictions and/or
limitations governing the granting of such  awards as are not inconsistent  with
the Stock Incentive Plan.

CHANGE OF CONTROL EVENT

    The Stock Incentive Plan defines a "Change of Control Event" as (i) a change
in  stock ownership of the Company whereby a person or group of persons acquires
a sufficiently large block  of Existing Common Stock  that, when voted with  all
shares  of  Existing Common  Stock of  all other  stockholders whose  proxies or
consents are  solicited  by  such person  or  group  without the  benefit  of  a
management-supported proxy statement, would enable such person or group to elect
a  member of the Company's Board of Directors, (ii) a merger or consolidation of
the Company with and into another company, other than a wholly-owned subsidiary,
where the Company is not the surviving  corporation or where the Company is  the
surviving  corporation  but  the members  of  the Company's  Board  of Directors
immediately prior to the merger or consolidation do not constitute a majority of
the board of the surviving corporation after the merger or consolidation,  (iii)
the  sale of all or substantially  all of the assets of  the Company or (iv) any
other   kind    of   corporate    reorganization   or    takeover   where    the

                                       31
<PAGE>
Company  is not the surviving corporation or  the members of the Company's Board
of Directors immediately prior to the merger or consolidation do not  constitute
a majority of the board of the surviving corporation.

    Upon  the  occurrence of  a  Change of  Control  Event, a  participant whose
employment  is   terminated,  for   reasons   other  than   fraud,   intentional
misrepresentation,  embezzlement,  misappropriation or  conversion of  assets or
opportunities of the Company or any of its subsidiaries, within two years of the
date of such Change of Control Event, may be entitled to the following: (i)  all
of  the terms, conditions, restrictions and limitations  in effect on any of the
participant's outstanding  awards  would  immediately lapse;  (ii)  all  of  the
participant's  outstanding awards  would automatically become  fully vested; and
(iii) the Company  would, within  the three-month  period immediately  following
such  termination of employment, make full payment to each such participant with
respect to  any  Performance  Share  Award or  other  incentive  award,  deliver
certificates to such participant with respect to each Restricted Stock Award and
permit the exercise of options granted to such participant.

FEDERAL TAX TREATMENT

    Under   current  federal  tax  law,  the   following  are  the  federal  tax
consequences generally arising with respect to awards under the Stock  Incentive
Plan.  A participant who is  granted an incentive stock  option does not realize
any taxable  income at  the  time of  the  grant or  at  the time  of  exercise.
Similarly,  the Company is not entitled to any deduction at the time of grant or
at the time of exercise. If the  participant makes no disposition of the  shares
acquired  pursuant to an  incentive stock option  before the later  of two years
from the date  of grant  of such option  and one  year of the  transfer of  such
shares  to him,  any gain or  loss realized  on a subsequent  disposition of the
shares will  be  treated  as  a  long-term capital  gain  or  loss.  Under  such
circumstances,  the Company  will not be  entitled to any  deduction for federal
income tax purposes.

    The participant who is  granted a non-qualified stock  option does not  have
taxable income at the time of grant, but does have taxable income at the time of
exercise  equal to the difference  between the exercise price  of the shares and
the market value of the shares on the date of exercise. The Company is  entitled
to a corresponding deduction for the same amount.

    A  participant  who has  been  granted a  Performance  Share Award  will not
realize taxable income at  the time of  the grant, and the  Company will not  be
entitled to a deduction at such time. A participant will realize ordinary income
at  the  time the  award  is paid,  and the  Company  will have  a corresponding
deduction.

    A participant who has been granted a Restricted Stock Award will not realize
taxable income at the time of the grant, and the Company will not be entitled to
a deduction at the time of the grant, assuming that the restrictions  constitute
a  substantial risk  of forfeiture  for federal  income tax  purposes. When such
restrictions lapse, the  participant will  receive taxable income  in an  amount
equal to the excess of the fair market value of the shares at such time over the
amount,  if  any,  paid for  such  shares. The  Company  will be  entitled  to a
corresponding deduction.

    The award of an outright grant of non-restricted Existing Common Stock to  a
participant will produce immediate tax consequences for both the participant and
the  Company.  The  participant  will  be  treated  as  having  received taxable
compensation in an amount equal  to the then fair  market value of the  Existing
Common  Stock  distributed  to him.  The  Company will  receive  a corresponding
deduction for the same amount.

MARKET VALUE

   
    Based on the last sale price of the Existing Common Stock on March 30,  1995
of  $7 7/8  per share,  as reported  by the  Nasdaq Stock  Market, the 1,090,000
additional shares of Existing Common Stock to be reserved for issuance under the
Stock Incentive Plan had an aggregate market value of $8,583,750.
    

VOTE REQUIRED

    To be adopted, the amendment to the Stock Incentive Plan must be approved by
the holders of a  majority of the  shares of Existing  Common Stock present,  or
represented, and entitled to vote at the Annual Meeting.

                                       32
<PAGE>
NEW PLAN BENEFITS

    The  benefits  that  will  be  received under  the  amendment  to  the Stock
Incentive Plan by the persons listed on the Summary Compensation Table above and
the groups described below,  to the extent that  they are determinable, are  set
forth  in the following table. These amounts include options granted on or after
September 29, 1994 and do not include option grants prior thereto.

   
<TABLE>
<CAPTION>
                                                    DOLLAR VALUE
                                                     OF OPTIONS     NUMBER OF
NAME AND POSITION                                    ($)(1)(2)     OPTIONS(2)
- --------------------------------------------------  ------------   -----------
<S>                                                 <C>            <C>
R. Randolph Devening .............................       $0           625,593
 Chairman, President and Chief Executive Officer
Thomas G. McCarley ...............................       $0            33,814
 Senior Vice President and President, Food Service
 Division
Robert S. Wright .................................       $0            38,814
 Senior Vice President and President, Specialty
 Brands Division
Raymond J. Haefele ...............................       $0            27,540
 Vice President and President, Deli Division
Howard C. Madsen .................................       $0            22,357
 Vice President - Procurement
All Current Executive Officers as a Group.........       $0           938,508
All Current Directors Who are not Executive
 Officers as a Group..............................       $0                 0
All Employees, Including All Current Officers Who
 Are Not Executive Officers, as a Group...........       $0                 0
<FN>
- ------------------------
(1)  Based on an exercise price of $9  per share and the closing price on  March
     30, 1995, of $7 7/8.
(2)  Reflects  938,508 options granted since September  29, 1994, to certain key
     executive officers subject to stockholder approval of the amendment to  the
     Stock   Incentive  Plan,  at  an  exercise  price  of  $9  per  share.  See
     "Compensation of Directors and Executive Officers."
</TABLE>
    

                            PROPOSAL III. THE MERGER

    At the Annual Meeting, the Company's  stockholders will be asked to  approve
the Merger Agreement, pursuant to which the Company will be merged with and into
New Subsidiary, with new subsidiary being the surviving corporation. The purpose
of  the  Merger  is  to  effect  the  Name  Change  and  implement  the Transfer
Restrictions.

    The Merger Agreement must be  approved by the holders  of a majority of  the
shares  of Existing Common Stock entitled to vote on such a proposal. Management
believes that all of the shares of Existing Common Stock held by JLL  Associates
and Airlie will be voted in favor of the Merger Agreement.

    THE COMPANY'S BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THIS PROPOSAL.

NAME CHANGE

    The  Name Change is being effected to  change the corporate name under which
the business of the Company is conducted to Foodbrands America, Inc. See "-- New
Subsidiary's Certificate of  Incorporation." Management believes  that the  Name
Change  is appropriate to reflect the  change in the Company's business strategy
from its historic basis as a meat  processing company to a more diversified  and
increasingly broad-based food company.

    The  Company's business objective is to increase revenue and earnings growth
rates through internal means and appropriate  acquisitions so as to continue  to
improve  the level  and consistency of  profitability in a  menner that enhances
stockholder value.  The key  elements  of the  Company's strategy  include:  (i)
manage  product quality and consistency to meet customer expectations and needs;
(ii) expand market  share in  the growing  foodservice and  deli markets;  (iii)
provide industry-

                                       33
<PAGE>
superior  customer service; and (iv) introduce new products and make appropriate
acquisitions that promote continued  growth. Implementation of these  strategies
will  focus  the Company's  business  on higher  growth  and higher  margin food
segments,  thereby  transforming  the  Company  from  a  meat  processor  to   a
broad-based food company.

    This  strategic change is evidenced by,  among other things, the acquisition
by  the  Company  of  the  Frozen  Specialty  Foods  division  of  International
Multifoods Corporation in June of 1994.

    Management  believes that the Name Change will enhance the Company's ability
to implement these strategies and will  more accurately reflect its current  and
future  business. At the present  time, the Company does  not plan to change the
trademarks and trade names under which the Company's products are marketed.

TRANSFER RESTRICTIONS

    The Transfer Restrictions to  be implemented by the  Merger are intended  to
help  assure  that an  "ownership  change" as  defined  under the  Code  and the
Treasury Regulations promulgated thereunder (an "Ownership Change"), that  could
severely  limit the availability of the  Company's NOLs will not occur. Pursuant
to the  Reorganization  Plan,  a  provision  of  the  Company's  Certificate  of
Incorporation   imposing   transfer   restrictions  similar   to   the  Transfer
Restrictions was in effect from October 31, 1991 until October 31, 1993, when it
expired by its terms. The purpose  of the Transfer Restrictions is to  reinstate
the   protections  previously  provided  by  that  provision  of  the  Company's
Certificate of Incorporation.

    The New Common Stock to be issued by New Subsidiary in exchange for Existing
Common Stock will  be deemed to  be issued  after the adoption  of the  Transfer
Restrictions,  which  are  set forth  in  Article  Fifth of  the  Certificate of
Incorporation of New Subsidiary to be in effect upon consummation of the  Merger
("New  Subsidiary's Certificate of Incorporation"), a  copy of which is included
as Annex  B  to  this  Proxy  Statement/Prospectus.  Accordingly,  the  Transfer
Restrictions  will apply to all  shares of New Common  Stock, and all New Common
Stock certificates will contain  a legend informing  holders and transferees  of
the Transfer Restrictions.

PRESERVATION OF TAX BENEFITS

    NOLs  offset  taxable  income in  future  years and  eliminate  income taxes
otherwise payable on  such taxable  income (except for  purposes of  calculating
alternative  minimum tax liability). As of December 31, 1994, the Company's NOLs
were approximately $133.4 million. Due  to certain limitations on the  Company's
ability  to utilize its NOLs resulting from Ownership Changes experienced by the
Company or its subsidiaries in prior  years, the Company's NOLs may be  utilized
to  offset up  to $87.9 million  in taxable  income in 1995,  plus an additional
$13.3 million in each of years 1996 through 1998, $5.0 million in 1999 and  $0.6
million  in 2000.  Assuming the  Company does  not experience  another Ownership
Change, NOLs not fully utilized up to  such allowable amounts in the first  year
they are available may be carried over and utilized in subsequent years, subject
to  their expiration  provisions. The  Company's NOLs  expire as  follows: $43.6
million in 1996, $17.5  million in 1998,  $6.0 million in  1999, $.8 million  in
2000  and $65.5 million during  the years 2001 through 2008.  As a result of the
acquisition of shares of Existing Common Stock by JLL Associates since March 21,
1993, and other stock transfers, the  availability of the Company's NOLs may  be
jeopardized (as described below) if a change in ownership of 5% of the stock (or
if  another event that  would cause an  Ownership Change) occurs  in the future.
Although JLL and Airlie  are subject to agreements  that limit their ability  to
buy  or sell Existing  Common Stock, there  is a risk  that, absent the Transfer
Restrictions, an Ownership Change  could result if other  persons acquire 5%  or
more  of the  Existing Common  Stock. In addition,  the restrictions  in the JLL
Agreement and the Supplemental Airlie Agreement  expire in March 1998 and  March
1996, respectively (see below for a description of the terms of the Supplemental
Airlie  Agreement).  Management  is  proposing  implementation  of  the Transfer
Restrictions to reduce these risks.

    Section 382  of  the Code  provides  that,  if a  corporation  undergoes  an
Ownership  Change, its ability to use its NOLs  in the future may be limited. An
Ownership Change occurs when the aggregate cumulative increase in the percentage
ownership   of    a   corporation's    capital    stock   owned    by    persons

                                       34
<PAGE>
holding  5%  or  more  of  the  fair  market  value  of  such  stock ("5-Percent
Shareholders") is more  than 50  percentage points within  a three-year  testing
period.  For purposes of determining percentage ownership, Section 382 generally
defines stock  to  include all  issued  and outstanding  stock,  except  certain
preferred  stock. In  addition, recently finalized  Treasury Regulations provide
that certain stock that may be acquired pursuant to warrants, options, rights to
purchase stock, rights to convert other  instruments into stock, and options  or
other  rights to  acquire any such  interest may under  certain circumstances be
deemed to have  been acquired for  purposes of determining  the existence of  an
Ownership Change under Section 382 of the Code.

    In  determining whether the aggregate  cumulative increase in the percentage
ownership of capital stock by 5-Percent Shareholders is more than 50  percentage
points  in  any  three-year testing  period,  certain special  rules  apply. All
stockholders who are not 5-Percent Shareholders individually are aggregated into
one or  more public  groups,  each of  which is  considered  to be  a  5-Percent
Shareholder.  Ownership  of  stock  is  generally  attributed  to  the  ultimate
individual  beneficial   owner,  and   ownership  by   nominees,   corporations,
partnerships,  trusts or other entities generally  is disregarded (except to the
extent  used   to  identify   different  public   groups  or   other   5-Percent
Shareholders).  When 5%  or more  of a corporation's  stock is  owned by another
entity (such as  a corporation,  trust or partnership)  at any  time during  the
testing  period, the owners  of the other entity  may be treated  as one or more
separate, segregated groups of stockholders  that are 5-Percent Shareholders  of
the  corporation, depending on whether such owners  indirectly own as much as 5%
of the corporation's  stock. Similarly,  the purchasers  of any  stock from  the
entity  may be treated as a separate, segregated group of stockholders that is a
5-Percent Shareholder.

    The applicable Treasury  Regulations also provide  that purchasers of  stock
from   the  issuing  corporation   in  a  public   offering  may  under  certain
circumstances be considered a  separate stockholder group that  is treated as  a
5-Percent Shareholder that previously owned no stock. The Transfer Restrictions,
accordingly,  are generally designed to prohibit transfers to persons holding or
who  thereafter  hold  sufficient  New  Subsidiary  stock,  either  directly  or
constructively,  such that they would be treated as 5-Percent Shareholders under
the applicable Treasury  Regulations and  are intended to  prevent an  Ownership
Change  and thereby  preserve New  Subsidiary's ability  to maximize  use of the
NOLs.

    If an Ownership Change  occurs within the meaning  of Code Section 382,  the
amount  of NOLs that  a company may use  to offset income  in any future taxable
year is limited,  in general, to  an amount determined  by multiplying the  fair
market  value of such company's outstanding capital  stock on the change date by
the "long-term tax-exempt rate" (currently 6.83%), which is published monthly by
the Internal Revenue Service. For purposes of this calculation, the fair  market
value  of  a company's  outstanding  capital stock  is  adjusted to  exclude any
capital infusions occurring during the prior two years.

    The following is a summary of the Transfer Restrictions, which are set forth
in Article Fifth of New Subsidiary's Certificate of Incorporation. See Annex  B.
The  Transfer Restrictions apply to transfers of  New Common Stock and any other
instrument that  would be  treated as  "stock," as  determined under  applicable
Treasury  Regulations (collectively, "Stock"). They  are intended to prevent any
person or  group  of  persons  from becoming  a  5-Percent  Shareholder  of  New
Subsidiary  and to prevent an increase in  the percentage Stock ownership of any
existing person or group  of persons that  constitutes a 5-Percent  Shareholder.
Under  the  Transfer  Restrictions,  if a  stockholder  transfers  or  agrees to
transfer Stock, the transfer will be prohibited  and void to the extent that  it
would  cause the transferee to hold  a prohibited ownership percentage, which is
defined under  New Subsidiary's  Certificate of  Incorporation by  reference  to
complex  federal  tax  laws  and regulations,  but  generally  means  direct and
indirect ownership  of  5% or  more  (based on  value)  of Stock  or  any  other
percentage   that  would  cause  a  transferee  to  be  considered  a  5-Percent
Shareholder under  applicable  Treasury  Regulations  (a  "Prohibited  Ownership
Percentage").  A transfer is also prohibited and  void if either it would result
in the transferee's ownership percentage  increasing if the transferee had  held

                                       35
<PAGE>
a   Prohibited  Ownership  Percentage  within  the  three  prior  years  or  the
transferee's ownership  percentage  already  exceeds  the  Prohibited  Ownership
Percentage,   unless  otherwise  agreed  to  by  New  Subsidiary.  The  Transfer
Restrictions do not prevent transfers of Stock between persons who do not hold a
Prohibited Ownership Percentage.

    The acquisition of Stock from an individual or entity that owns directly  5%
of  the Stock  would be deemed  to result  in the identification  of a separate,
segregated "public group"  which is a  new 5-Percent Shareholder.  Consequently,
the  Transfer Restrictions will  prohibit certain transfers  of equity interests
by,  and  other  actions  involving,  persons  having  a  Prohibited   Ownership
Percentage,  unless the transfer or other action is approved by New Subsidiary's
Board of Directors in advance or permitted by a resolution of such board.

    The Transfer  Restrictions  do not  apply  to  any transfer  that  has  been
approved by New Subsidiary's Board of Directors if such approval is based upon a
determination  by the Board that such  proposed transfer will not jeopardize New
Subsidiary's full utilization of the  NOLs. The Board may  or may not grant  any
such  transfer requests based upon existing facts and circumstances at the time.
Company management  believes that  the  New Subsidiary  Board most  likely  will
approve  one  such proposed  transfer by  Airlie.  Pursuant to  the Supplemental
Airlie Agreement, after March 22, 1996,  Airlie will have the right to  transfer
its  shares of New Common Stock based upon a determination by the New Subsidiary
Board that,  based  on  existing facts,  such  a  transfer by  Airlie  will  not
jeopardize  New Subsidiary's full utilization of the NOLs. Board approval of any
prohibited transfer transactions must be based upon an opinion of counsel.

    In addition  to  voiding  prohibited transfers,  the  Transfer  Restrictions
provide  a method of nullifying the effect of certain prohibited transfers after
the transfers have purportedly occurred. If such a purported transfer is made in
violation  of  the  Transfer   Restrictions,  the  transferee  (the   "Purported
Acquiror")  will not be recognized as the  owner of the Stock. If New Subsidiary
determines  that  such   a  purported   transfer  has   violated  the   Transfer
Restrictions,  it shall require the Purported Acquiror to surrender the relevant
Stock and any dividends he or she has received on them to an agent designated by
New Subsidiary (the "Agent"). The Agent will  sell the Stock in an arm's  length
transaction. If the Purported Acquiror has resold the Stock before receiving New
Subsidiary's  demand to surrender  such Stock, the  Purported Acquiror generally
will be required  to transfer  to the  Agent the proceeds  of the  sale and  any
distributions  he  or she  has received  on  the Stock.  After repaying  its own
expenses and reimbursing the Purported Acquiror for the price paid for the Stock
(or the fair market value of the Stock at the time of the attempted transfer  to
the Purported Acquiror by gift, inheritance or similar transfer), the Agent will
pay  any remaining amounts  to the person  who sold such  Stock to the Purported
Acquiror. If the identity of the person who sold such Stock cannot be determined
through inquiry of  the Purported Acquiror,  the Agent or  New Subsidiary  shall
hold  such amounts pending determining such identity and, if after 90 days, such
identity cannot be determined, then such amounts may be paid over to a court  or
governmental agency or to a tax-exempt entity designated under Section 501(c)(3)
of the Code.

    The Transfer Restrictions (i) may have the effect of impeding the attempt of
a  person or  entity to  acquire a  significant or  controlling interest  in New
Subsidiary, (ii) may  render it  more difficult to  effect a  merger or  similar
transaction even if such transaction is favored by a majority of the independent
stockholders  and (iii)  may serve  to entrench  management. In  addition to the
Transfer  Restrictions,  New  Subsidiary  will  be  subject  to  certain   other
provisions,  which the Company is currently subject to, that may have the effect
of discouraging a takeover  or similar transaction,  including (x) a  classified
Board  of Directors, which may be amended only by the vote of the holders of 75%
of the New Common Stock entitled to  vote thereon, (y) the authority, vested  in
New  Subsidiary's Board  of Directors,  to issue  up to  four million  shares of
preferred stock  and  to  fix the  preferences  and  rights thereof  and  (z)  a
provision of New Subsidiary's Bylaws that provides that directors may be removed
only  for cause.  Also, New Subsidiary's  stockholders will  not have cumulative
voting rights. Management does not  presently intend to adopt any  anti-takeover
measures,  and the Company and  New Subsidiary believe that  the tax benefits of
the Transfer Restrictions outweigh any anti-takeover effects they may have.

                                       36
<PAGE>
EFFECTIVENESS OF THE MERGER

   
    The  Merger  will  become  effective  immediately  upon  the  filing  of   a
Certificate  of Merger in accordance with the  DGCL and upon the satisfaction or
waiver of the conditions to the  Merger (the "Effective Date"). It is  presently
contemplated  that the  Certificate of Merger  will be filed,  and the Effective
Date will occur, on May  16, 1995, or as soon  as practicable thereafter as  the
conditions to the Merger may be satisfied.
    

    The Merger Agreement provides that the Company and New Subsidiary, by mutual
consent of their respective Boards of Directors, may amend, modify or supplement
the  Merger  Agreement, and  either of  the respective  Boards of  Directors may
terminate the Merger Agreement or  abandon the Merger at  any time prior to  the
Effective Date, even following stockholder approval.

TERMINATION OF TRANSFER RESTRICTIONS

    The  Transfer Restrictions will terminate upon  the earliest of: (i) the day
after the 14th anniversary of the Effective Date; (ii) the repeal of Section 382
of the  Code  if the  New  Subsidiary Board  of  Directors determines  that  the
Transfer  Restrictions  are no  longer necessary;  or (iii)  the beginning  of a
taxable year of New  Subsidiary to which the  New Subsidiary Board of  Directors
determines  that  no  NOLs or  other  tax  benefits otherwise  available  to New
Subsidiary may  be carried  forward (the  "Expiration Date").  In addition,  the
Board  of Directors of New  Subsidiary is authorized to  modify certain terms of
the Transfer Restrictions (including acceleration or extension of the Expiration
Date), if the Board determines that such modification is reasonably necessary or
desirable to  preserve the  NOLs or  other  tax benefits  or that  the  Transfer
Restrictions are no longer necessary for the preservation thereof.

MERGER STRUCTURE

    The  Merger  will be  accomplished  under the  DGCL  pursuant to  the Merger
Agreement by and between the Company and New Subsidiary. Pursuant to the  Merger
Agreement,  the Company will  be merged with  and into New  Subsidiary, with New
Subsidiary being the surviving corporation. Upon consummation of the Merger, New
Subsidiary will become the successor in interest to the Company in all respects.
The Merger  Agreement  has  been approved  by  each  of the  Company's  and  New
Subsidiary's  Board  of Directors  and  is included  as  Annex A  to  this Proxy
Statement/Prospectus.  The  Merger  Agreement  is  incorporated  herein  in  its
entirety by this reference.

    New  Subsidiary's  Board  of  Directors immediately  after  the  Merger will
consist of the persons serving on  the Company's Board of Directors  immediately
prior  to the Merger, and New  Subsidiary's executive officers immediately after
the Merger will consist of persons  serving as the Company's executive  officers
immediately  prior  to the  Merger  in their  same  respective positions.  See "
Directors" and  "Executive  Officers." There  are  no other  material  contracts
between the Company and New Subsidiary other than the Merger Agreement.

NEW SUBSIDIARY'S CERTIFICATE OF INCORPORATION AND BYLAWS

    New    Subsidiary's   Certificate   of   Incorporation   contains   articles
substantially the same as those  in the Company's Certificate of  Incorporation,
with the following exceptions: (i) Article Fifth of the Company's Certificate of
Incorporation,  which contains the transfer restrictions that expired in October
1993, has been replaced  in New Subsidiary's  Certificate of Incorporation  with
the  Transfer Restrictions; (ii)  Article First in  the Company's Certificate of
Incorporation  provides   that  the   corporate  name   is  Doskocil   Companies
Incorporated,   while  Article   First  in   New  Subsidiary's   Certificate  of
Incorporation provides  that the  corporate name  is Foodbrands  America,  Inc.;
(iii)  Article  Eighth  of  the Company's  Certificate  of  Incorporation, which
concerned the implementation of the Reorganization Plan, is not included in  New
Subsidiary's Certificate of Incorporation because all of the shares to be issued
pursuant  to such article have been issued  and the article has no further force
or effect;  (iv) Section  4.2  of the  Company's Certificate  of  Incorporation,
which,   in  accordance  with  the  requirements  of  the  Reorganization  Plan,
restricted the Company from issuing certain capital stock without voting  rights
or with less than proportional voting rights is not included in New Subsidiary's
Certificate   of  Incorporation   because  the  Reorganization   Plan  has  been
substantially consummated and  therefore such provision  is no longer  required;
and (v) the Company's Certificate of Incorporation

                                       37
<PAGE>
requires  the affirmative vote of 75% of  the shares of Existing Common Stock to
delete, modify or amend the transfer restrictions that expired in October  1993,
whereas New Subsidiary's Certificate of Incorporation does not contain a similar
provision.  A copy of New Subsidiary's  Certificate of Incorporation is included
as Annex B to this Proxy  Statement/Prospectus. Except for the Name Change,  the
Bylaws of New Subsidiary will be identical to the Company's Bylaws.

CONVERSION OF SECURITIES IN THE MERGER

    Each  share of  Existing Common Stock  outstanding immediately  prior to the
Merger will  be converted,  by reason  of  the Merger,  pursuant to  the  Merger
Agreement  and  without any  action by  the  holder thereof,  into the  right to
receive one  share  of New  Common  Stock. The  relative  powers,  designations,
preferences,  rights and  qualifications of the  New Common Stock,  as in effect
immediately prior  to  the  Merger,  will be  substantially  equivalent  in  all
material respects to the Existing Common Stock so converted, except that the New
Common  Stock will be subject to the Transfer Restrictions. Upon consummation of
the Merger, Rights  to shares  of Existing Common  Stock will  become Rights  to
shares  of  New  Common Stock,  pursuant  to  applicable law  and  the documents
governing such Rights.

CONDITIONS TO CONSUMMATION OF THE MERGER

    Consummation of the Merger is subject to stockholder approval and receipt of
all orders,  consents  or approvals,  governmental  or otherwise,  that  may  be
required  or advisable. The Company and  New Subsidiary believe that no material
federal or state regulatory approvals are necessary other than registrations  in
connection  with securities laws. The  Merger is subject to  the approval of the
lenders under the Company's Credit Agreement dated as of May 25, 1994.

    Management believes that all of the conditions precedent to the Merger  will
be satisfied prior to the anticipated Effective Date.

PRO FORMA AND COMPARATIVE FINANCIAL STATEMENTS; ACCOUNTING

    Pro forma and comparative financial information regarding New Subsidiary and
its consolidated subsidiaries giving effect to the Merger have not been included
herein  because  immediately  following  the  consummation  of  the  Merger, the
consolidated financial statements  of New  Subsidiary will  be the  same as  the
consolidated  financial  statements  of  the Company  immediately  prior  to the
Merger. Similarly, no  selected historical  pro forma and  other financial  data
have  been included  because the  Merger will  have no  effect on  the Company's
historical financial statements.

    The Merger will be accounted for as a pooling of interests.

APPRAISAL RIGHTS

    Pursuant to Section 262 of the  DGCL, no holder of the Company's  securities
will  have appraisal rights  in connection with the  Merger because the Existing
Common  Stock  is  designated  as  a  national  market  system  security  on  an
interdealer  quotation system by the National Association of Securities Dealers,
Inc., and the  Company's stockholders will  be required under  the terms of  the
Merger  Agreement to accept shares of  the surviving entity, New Subsidiary, for
their Existing Common Stock.

EXCHANGE OF CERTIFICATES

    As soon as practicable after the Effective Date, New Subsidiary will furnish
a letter  of transmittal  to  stockholders for  use  in exchanging  their  stock
certificates  (each a "Letter of  Transmittal"), which will contain instructions
with respect to  the surrender  of Existing  Common Stock  certificates and  the
distribution of New Common Stock certificates. The Company's stockholders should
not send in certificates until they receive the Letter of Transmittal.

    The  Company's stockholders who fail to exchange their Existing Common Stock
certificates on or after the  Effective Date by surrendering such  certificates,
together  with  a  properly  completed  Letter  of  Transmittal,  to  the  agent
designated by the  Company and New  Subsidiary (the "Exchange  Agent") will  not
receive  their New Common Stock  until such time as  their Existing Common Stock
certificates  are  later  surrendered  to  the  Exchange  Agent  for   transfer,
accompanied  by  such instruments  of transfer  and  supporting evidence  as New
Subsidiary may reasonably require. Any dividends declared or distributions  made
on  shares of New Common  Stock which such holders have  a right to receive will

                                       38
<PAGE>
be retained by New Subsidiary until such holders surrender their Existing Common
Stock certificates in exchange for New  Common Stock certificates or until  paid
to  a  public official  pursuant to  applicable  abandoned property,  escheat or
similar laws.  No  interest  will accrue  or  be  payable with  respect  to  any
dividends or distributions retained on unissued New Common Stock certificates.

    On  the Effective Date, holders of certificates representing Existing Common
Stock will cease to have  any rights with respect to  such shares and each  such
certificate will be deemed for all corporate purposes to evidence only the right
to  receive shares of New  Common Stock for which  such shares may be exchanged.
The stock transfer books of the Company will be closed at the close of  business
on the business day immediately preceding the Effective Date, and the holders of
record  of  Existing  Common  Stock  as  of  the  Effective  Date  will  be  the
stockholders entitled  to exchange  their shares  of Existing  Common Stock  for
shares  of New Common Stock as provided  in the Merger Agreement. No transfer or
assignment of any  shares of  Existing Common Stock  will take  place after  the
Effective  Date until the certificates for such shares are exchanged pursuant to
the Merger Agreement. In the event of a transfer of ownership of any such shares
which is not registered in the stock transfer records of the Company, no  shares
of  New  Common  Stock  exchangeable  for such  shares  will  be  issued  to the
transferee until the certificate  or certificates representing such  transferred
shares  are delivered to the Exchange Agent together with all documents required
to evidence and effect such transfer. In addition, it will be a condition to the
issuance of any certificate for any shares  of New Common Stock in a name  other
than  the name in which the surrendered Existing Common Stock is registered that
the person  requesting  the issuance  of  such  certificate either  pay  to  the
Exchange Agent any transfer or other taxes required by reason of the issuance of
a  certificate of New Common Stock in a name other than the registered holder of
the certificate surrendered, or  establish to the  satisfaction of the  Exchange
Agent that such tax has been paid or is not applicable.

    In no event will the Exchange Agent, the Company or New Subsidiary be liable
to  any  holder of  Existing Common  Stock for  shares of  New Common  Stock, or
dividends or distributions thereon, delivered in good faith to a public official
pursuant to  any applicable  abandoned  property, escheat  or similar  law.  All
shares  of New  Common Stock  issued upon  the surrender  of shares  of Existing
Common Stock shall be  deemed to have  been issued in  full satisfaction of  all
rights  pertaining to such shares of Existing Common Stock, subject, however, to
New Subsidiary's obligation to pay any dividends or make any other distributions
with a record date prior to the  Effective Date which may have been declared  or
made  by  the Company  on  such shares  of Existing  Common  Stock prior  to the
Effective Date and that remain unpaid as of the Effective Date.

FEDERAL INCOME TAX CONSEQUENCES

    The Company has  received an  opinion from Shook,  Hardy &  Bacon P.C.,  its
legal  counsel, as to certain federal  income tax considerations with respect to
the Merger that are  generally applicable to the  Company and its  stockholders.
These considerations are summarized below.

    The  following discussion does not include  any state, local and foreign tax
consequences, and does not specifically address the consequences to stockholders
other than individual United States  citizens who hold their Company  securities
as  a capital asset.  This discussion is  for general information  only and each
stockholder  should  consult  with  his  or  her  own  tax  advisor  as  to  the
consequences of the Merger.

    For  federal income  tax purposes, the  Merger should qualify  as a tax-free
reorganization under Section 368(a) of the Code. If the Merger so qualifies, the
Company's stockholders would  not recognize gain  or loss upon  the exchange  of
their Company shares for New Subsidiary shares. The New Subsidiary shares should
have the same basis and holding period in the stockholders' hands as the Company
shares.

    No  gain or loss should be recognized by  the Company on the transfer of its
assets to New Subsidiary pursuant to the  Merger, and no gain or loss should  be
recognized  by  New  Subsidiary  on  receipt of  the  Company's  assets  and New
Subsidiary's assumption of the Company's liabilities. The

                                       39
<PAGE>
basis of the Company's assets acquired by New Subsidiary in the Merger should be
the same as the basis of those  assets in the Company's hands immediately  prior
to  the Merger, and New Subsidiary's holding period should include the Company's
holding period with respect to the assets.

    The Company's tax attributes  generally will carry  over to New  Subsidiary.
For  example, for  purposes of  the federal  income tax  treatment of  the NOLs,
subject to certain limitations,  New Subsidiary should  be permitted to  utilize
such  NOLs to the same  extent as the Company would  have been so permitted. New
Subsidiary also  should  succeed to  the  Company's earnings  and  profits.  New
Subsidiary  should be treated as  a continuation of the  Company for purposes of
computing depreciation and for other specified purposes.

                                       40
<PAGE>
                             PRINCIPAL STOCKHOLDERS

    The  following  table  sets  forth  information  regarding  the   beneficial
ownership of the Existing Common Stock as of March 30, 1995, with respect to (i)
each  person known  by the Company  to beneficially own  in excess of  5% of the
outstanding shares  of  Existing  Common  Stock,  (ii)  each  of  the  Company's
directors,  (iii)  each named  executive  officer of  the  Company and  (iv) all
directors and executive officers as a  group. The percentages set forth in  this
table  are based  on the number  of shares  outstanding on March  30, 1995, plus
shares that  are  deemed  to  be  outstanding according  to  the  rules  of  the
Commission. See notes (1) and (2) below. Unless otherwise indicated, each of the
stockholders  has sole  voting and investment  power with respect  to the shares
beneficially owned.

   
<TABLE>
<CAPTION>
                                                                    PERCENT OF
                                                                    BENEFICIAL
                                                     AMOUNT AND     OWNERSHIP
                                                      NATURE OF       SHARES
                                                     BENEFICIAL     OUTSTANDING
NAME OF BENEFICIAL OWNER                            OWNERSHIP (1)   (2)
- --------------------------------------------------  -------------   ----------
<S>                                                 <C>             <C>
JLL Associates, L.P. (3)                                5,515,833       43.7%
 126 East 56th Street
 New York, NY 10022
The Airlie Group L.P. (4)                                 810,363        6.4
 115 East Putnam Avenue
 Greenwich, CT 06830
R. Randolph Devening (5)                                   68,311       *
John T. Hanes (6)                                          90,000       *
Thomas G. McCarley (7)                                     27,627       *
Howard C. Madsen (8)                                        4,679       *
Robert S. Wright (9)                                        3,493       *
Raymond J. Haefele (10)                                    13,313       *
Charles I. Merrick (11)                                    10,624       *
Theodore Ammon (12)                                         3,333       *
Richard T. Berg (13)                                       40,811       *
Dort A. Cameron III (14)                                  810,363        6.4
Yvonne V. Cliff (15)                                    5,515,833       43.7
Terry M. Grimm (13)                                         5,226       *
Paul S. Levy (15)                                       5,515,833       43.7
Angus C. Littlejohn, Jr. (15)                           5,515,833       43.7
Paul W. Marshall (13)(16)                                   8,340       *
All directors and executive officers as
 a group (19 persons) (14)(15)(17)                      6,556,297       52
                                                    -------------   ----------
<FN>
- ------------------------
  * Less than one percent

 (1) Beneficial ownership  includes shares  subject to  stock options  currently
     exercisable or exercisable within 60 days ("Option Shares").

 (2) Percentages  are  based  on  12,433,705  shares  of  Existing  Common Stock
     outstanding as  of  March  30,  1995, (which  includes  166,440  shares  of
     Existing Common Stock held in the Disputed Claims Reserve, 93,334 shares of
     Restricted Stock and 51,669 Performance Shares) plus 180,797 Option Shares,
     as  described  in  notes (5)-(17),  inclusive,  below, or  an  aggregate of
     12,614,502.
 (3) The following persons  filed a Schedule  13D on or  about October 27,  1994
     reporting  shared voting  and shared dispositive  power over  the shares of
     Existing Common Stock  held by JLL  Associates: Yvonne V.  Cliff; Peter  A.
     Joseph;  Paul  S.  Levy; Angus  C.  Littlejohn,  Jr; and,  with  respect to
     2,182,500 shares, JLL; and,  with respect to  3,333,333 shares, the  Joseph
     Littlejohn & Levy Fund II, L.P. (the "JLL Fund II").

 (4) The  following persons filed a  Schedule 13D on or  about October 25, 1994,
     reporting that they had  shared or sole voting  and dispositive power  over
     the shares of Existing Common Stock held by
</TABLE>
    

                                       41
<PAGE>
<TABLE>
<S>  <C>
     The  Airlie Group L.P.:  EBD L.P.; TMT-FW,  Inc.; Dort A.  Cameron III; and
     Thomas M.  Taylor. As  part of  that Schedule  13D, the  following  persons
     reported  sole  voting  and sole  dispositive  power over  6,983  shares of
     Existing Common  Stock, which  shares  are not  included in  the  preceding
     table: Lee M. Bass, Inc.; Lee M. Bass; Sid R. Bass, Inc.; Sid R. Bass; Thru
     Line  Inc.; and E.P. Bass.  The Schedule 13D states  that the single, joint
     filing was  made  by  all  such  persons because  they  may  be  deemed  to
     constitute  a "group" under  Section 13(d)(3) of the  Exchange Act, but all
     such persons  disclaim  membership  in  such  group.  In  addition,  Airlie
     received  8,122  shares  of  Existing  Common  Stock  in  the  most  recent
     distribution from the Disputed Claims Reserve.

 (5) Includes 56,303 Option Shares.

 (6) Includes 25,000  vested  shares  of Restricted  Stock,  25,000  Performance
     Shares  and 40,000 Option Shares. Mr.  Hanes has retired from his positions
     with the Company. See "Compensation of Directors and Executive Officers  --
     Employment,   Termination  and  Change-in-Control   Arrangements  --  Hanes
     Settlement Agreement."

 (7) Includes 12,500 vested shares of Restricted Stock, 2,084 Performance Shares
     and 13,043 Option Shares.

 (8) Includes 4,679 Option Shares.

 (9) Includes 3,493 Option Shares.

(10) Includes 5,000 vested  shares of Restricted  Stock, 834 Performance  Shares
     and 7,479 Option Shares.

(11) Includes  10,000 vested  shares of  Restricted Stock  and 1,667 Performance
     Shares. Mr. Merrick has resigned from  his positions with the Company.  See
     "Compensation   of   Directors  and   Executive  Officers   --  Employment,
     Termination  and  Change-in-Control  Arrangements  --  Merrick   Settlement
     Agreement."

(12) Includes 3,333 Option Shares.

(13) Includes 5,000 Option Shares.

(14) Includes  the 810,363 shares of Existing Common Stock beneficially owned by
     Airlie. Mr. Cameron is the General Partner of EBD L.P., which is a  general
     partner  of Airlie, and may disclaim beneficial ownership of some or all of
     these shares.

(15) Includes the  5,515,833  shares  of  Existing  Common  Stock  held  by  JLL
     Associates;  these directors, who  are general partners  of JLL Associates,
     may disclaim beneficial ownership of some or all of these shares.

(16) Includes 3,340 shares of Existing Common Stock held by Paul W. Marshall, as
     Trustee of  the  Marshall  Bartlett Inc.  Restricted  Preferred  Stock  and
     Savings Plan.

(17) Includes  86,181 vested shares  of Restricted Stock  and 49,548 Performance
     Shares.
</TABLE>

                          INTERESTS OF CERTAIN PERSONS

    Certain key employees, including Messrs. Devening, McCarley, Wright, Haefele
and Madsen, have received  options to purchase shares  of Existing Common  Stock
that  are subject to stockholder approval of an increase in the number of shares
authorized for issuance under the Stock Incentive Plan, which is being sought at
the Annual Meeting pursuant to Proposal  II. See "Compensation of Directors  and
Executive  Officers,"  "Certain  Relationships  and  Related  Transactions"  and
"Proposal II. Amendment to Stock Incentive Plan."

                                 LEGAL MATTERS

    The validity of the shares of New  Common Stock will be passed upon for  New
Subsidiary by Shook, Hardy & Bacon P.C., Kansas City, Missouri.

                                       42
<PAGE>
                       DEADLINE FOR STOCKHOLDER PROPOSALS

    Proposals  of stockholders  of the Company  intended to be  presented at the
1996 annual meeting of stockholders must be received by the Company by  December
12,  1995 for inclusion in the proxy statement and form of proxy relating to the
1996 annual meeting to be held by the Company or, if the Merger is  consummated,
by New Subsidiary.

                              INDEPENDENT AUDITORS

    Representatives  of Coopers  & Lybrand, the  Company's independent auditors,
will be  present at  the Annual  Meeting and  will be  available to  respond  to
appropriate  questions,  with an  opportunity  to make  a  statement if  they so
desire. The Audit Committee will  select the Company's independent auditors  for
fiscal 1995 in September 1995.

                           ANNUAL REPORT ON FORM 10-K

    The Company's Annual Report on Form 10-K, including the financial statements
and  the  financial schedules,  excluding exhibits  thereto,  as filed  with the
Commission for  Fiscal 1994  is  available at  no  charge to  stockholders  upon
written  request to the undersigned. The financial statements of the Company for
Fiscal 1994 and other  information were sent  to stockholders as  a part of  the
Annual Report.

                                          By Order of the Board of Directors,
                                          [signature of Darian B. Andersen]
                                          Darian B. Andersen
                                          CORPORATE SECRETARY

Oklahoma City, Oklahoma
April 10, 1995

                                       43
<PAGE>
                                    ANNEX A
                                MERGER AGREEMENT
<PAGE>

                                                                         ANNEX A

                                MERGER AGREEMENT


          THIS MERGER AGREEMENT, dated as of March 24, 1995 (the
"Agreement"), is by and between DOSKOCIL COMPANIES INCORPORATED, a Delaware
corporation ("Doskocil") and NEW DOSKOCIL INCORPORATED, a Delaware corporation
("New Doskocil").

                                   WITNESSETH:

          WHEREAS, the respective Boards of Directors of Doskocil and New
Doskocil deem it advisable that Doskocil merge with and into New Doskocil (the
"Merger"), upon the terms and conditions set forth herein and in accordance with
the laws of the State of Delaware, and that the shares of stock of each of
Doskocil and New Doskocil shall be converted upon the Merger as set forth
herein.

          NOW, THEREFORE, THE PARTIES AGREE AS FOLLOWS:


                                   SECTION 1.

                                      TERMS

          1.1  At the Effective Time (as hereinafter defined) of the Merger,
Doskocil shall be merged with and into New Doskocil, with New Doskocil as the
surviving corporation (hereinafter called the "Surviving Corporation").

          1.2  At the Effective Time, each share of Common Stock of Doskocil
issued and outstanding immediately prior to the Effective Time shall, by virtue
of the Merger, be converted into one share of Common Stock of the Surviving
Corporation.  Each share of Common Stock of New Doskocil issued and outstanding
immediately prior to the Effective Time shall, by virtue of the Merger and
without any action by the holder thereof, be cancelled.

          1.3  If any certificate representing stock of the Surviving
Corporation is to be issued in a name other than that in which a surrendered
certificate theretofore representing stock of Doskocil is registered, it shall
be a condition of such issuance that the surrendered certificate shall be
properly endorsed or otherwise in proper form for transfer and that the person
requesting such issuance shall either pay to the Surviving Corporation or its
transfer agent any transfer or other taxes required by reason of the issuance of
a certificate or certificates

<PAGE>

representing the Surviving Corporation stock in a name other than that of the
registered holder of the certificate surrendered, or establish to the
satisfaction of the Surviving Corporation or its transfer agent that such tax
has been paid or is not applicable.

          1.4  Upon and after the Effective Time, the Surviving Corporation
shall possess all the rights, privileges, powers and franchises, and be subject
to all the restrictions, disabilities and duties, of the Constituent
Corporations (as hereinafter defined); and all rights, privileges, powers and
franchises of the Constituent Corporations shall be vested in and be the
property of the Surviving Corporation; and all debts, liabilities and duties of
the Constituent Corporations shall thenceforth attach to the Surviving
Corporation and may be enforced against it to the same extent as if said debts,
liabilities and duties have been incurred or contracted by it.


                                   SECTION 2.

                                 EFFECTIVE TIME

          2.1  Subsequent to the execution of this Agreement, Doskocil and New
Doskocil (collectively, the "Constituent Corporations") shall each submit this
Agreement to their respective stockholders for their approval pursuant to the
applicable provisions of the General Corporation Law of the State of Delaware.

          2.2  Following approval of this Agreement in accordance with Section
2.1 above, and provided that:

               (a)  the conditions specified in Section 5.1 hereof have been
     fulfilled or waived; and

               (b)  this Agreement has not been terminated and abandoned
     pursuant to Section 5.3 hereof;

the Surviving Corporation will cause a Certificate of Merger to be executed,
acknowledged and filed with the Secretary of the State of Delaware as provided
in Section 251 of the General Corporation Law of the State of Delaware and a
copy of the Certificate of Merger, certified by the Secretary of State of the
State of Delaware, to be recorded in the Office of the Recorder of Deeds of New
Castle County, all in accordance with the provisions of Section 103 of the
General Corporation Law of the State of Delaware.

          2.3  The Merger shall become effective immediately upon the filing of
the Certificate of Merger with the Secretary of State


                                      - 2 -
<PAGE>

of the State of Delaware (the date and time of such filing being herein referred
to as the "Effective Time").


                                   SECTION 3.

                            COVENANTS AND AGREEMENTS

          3.1  Doskocil covenants and agrees that it will, as sole stockholder
of New Doskocil, vote the Common Stock of New Doskocil owned by it to approve
this Agreement as provided by law.

          3.2  New Doskocil covenants and agrees that as the Surviving
Corporation it shall be liable for all the obligations of the Constituent
Corporations outstanding as of the Effective Time and hereby expressly assumes
all such obligations as of the Effective Time.


                                   SECTION 4.

           CERTIFICATE OF INCORPORATION AND BYLAWS; BOARD OF DIRECTORS

          4.1  The Certificate of Incorporation of New Doskocil as constituted
at the Effective Time shall thereafter be the Certificate of Incorporation of
the Surviving Corporation until such time as it shall be amended as provided by
law.  At the Effective Time and by virtue of the Merger, the certificate of New
Doskocil shall be amended and restated to read in full as set forth in Exhibit A
hereto, which is incorporated herein by this reference.

          4.2  The Bylaws of New Doskocil shall be the bylaws of the Surviving
Corporation, subject to alteration, amendment or repeal from time to time by the
Board of Directors or the stockholders of the Surviving Corporation.

          4.3  From and after the Effective Time the members of the Board of
Directors of the Surviving Corporation shall consist of the members of the Board
of Directors of Doskocil immediately prior to the Effective Time, to hold office
until the expiration of their then current terms and until their respective
successors shall be elected.

          4.4  From and after the Effective Time, the officers of New Doskocil
shall consist of the officers of Doskocil immediately prior to the Effective
Time, to hold office until the next annual meeting of the stockholders of New
Doskocil and until their respective successors are elected and appointed.


                                      - 3 -
<PAGE>

                                   SECTION 5.

                      CONDITIONS, AMENDMENT AND TERMINATION

          5.1  The respective obligations of the Constituent Corporations to
consummate the Merger under this Agreement are subject to the following
conditions, any and all of which (other than paragraph (d)) may be waived by the
party for whose benefit they are included:

               (a)  All third party consents which are required in order to
     consummate the Merger and to effectuate the contemplated transactions
     incidental or related thereto shall have been obtained;

               (b)  The Common Stock of the Surviving Corporation shall have
     been approved for quotation on the Nasdaq National Market;

               (c)  Doskocil shall have received a ruling of the Internal
     Revenue Service or an opinion of counsel in form and substance satisfactory
     to Doskocil as to the tax treatment of the Merger; and

               (d)  Each of the Constituent Corporations shall have received the
     approval of its stockholders.

          5.2  To the fullest extent permitted by applicable law, the
Constituent Corporations, by mutual consent of their respective Boards of
Directors, may amend, modify or supplement this Agreement in such a manner as
may be agreed upon by them in writing at any time prior to the Effective Time,
even though the Agreement shall have been approved by the stockholders of the
Constituent Corporations or of either thereof.

          5.3  This Agreement may be terminated and the Merger abandoned for any
reason by resolution adopted by either of the respective Boards of Directors of
the Constituent Corporations at any time prior to the Effective Time, even
though this Agreement shall have been approved by the stockholders of the
Constituent Corporations or of either thereof.


                                      - 4 -
<PAGE>

          IN WITNESS WHEREOF, the parties have caused this Agreement to be
signed by their respective officers thereunto duly authorized and their
respective corporate seals affixed, all as of the day and year first above
written.

                                        NEW DOSKOCIL INCORPORATED



                                        DOSKOCIL COMPANIES INCORPORATED


                                      - 5 -


<PAGE>
                                    ANNEX B
           CERTIFICATE OF INCORPORATION OF NEW DOSKOCIL INCORPORATED
<PAGE>

                                                                         ANNEX B

                                     FORM OF

                              AMENDED AND RESTATED

                          CERTIFICATE OF INCORPORATION

                                       OF

                            FOODBRANDS AMERICA, INC.

                       __________________________________


          ARTICLE FIRST:  NAME.  The name of the Corporation is Foodbrands
America, Inc. (the "Corporation").

          ARTICLE SECOND:  REGISTERED OFFICE AND REGISTERED AGENT.  The
registered office of the Corporation in the State of Delaware shall be located
at 1209 Orange Street, City of Wilmington, County of New Castle.  The name of
the resident agent in charge thereof is The Corporation Trust Company.

          ARTICLE THIRD:  PURPOSE.  The purpose of the Corporation is to engage
in any lawful act or activity for which corporations may be organized under the
General Corporation Law of the State of Delaware (the "DGCL") as presently in
effect or as it may hereafter be amended.

          ARTICLE FOURTH:  AUTHORIZED CAPITAL STOCK.  The total number of shares
of all classes of stock that the Corporation shall have authority to issue is
Twenty-Four Million (24,000,000) shares, of which Twenty Million (20,000,000)
shares shall be common stock, $.01 par value per share (the "Common Stock") and
Four Million (4,000,000) shares shall be preferred stock, par value $.01 per
share (the "Preferred Stock").  Authority is hereby expressly vested in the
Board of Directors, subject to the limitations prescribed by law, to authorize
the issuance from time to time of one or more series of Preferred Stock, and
with respect to each such series, to fix by resolution or resolutions adopted by
the affirmative vote of a majority of the Board of Directors of the Corporation
the number of shares within such series and the powers, designations,
preferences, and relative, participating, optional or other rights thereof, if
any, or the qualifications, limitations or restrictions thereof, if any.

<PAGE>

          ARTICLE FIFTH:  CERTAIN RESTRICTIONS ON THE TRANSFER OF THE
CORPORATION'S STOCK.

          SECTION 5.1    TRANSFER RESTRICTIONS.  In order to preserve the net
operating loss carryovers (including any "net unrealized built-in loss," as
defined under applicable law), capital loss carryovers, general business credit
carryovers, alternative minimum tax credit carryovers and foreign tax credit
carryovers (the "Tax Benefits") to which the Corporation is entitled pursuant to
the Internal Revenue Code of 1986, as amended, or any successor statute
(collectively, the "Code") and the Treasury Regulations promulgated thereunder
(the "Treasury Regulations"), the following restrictions shall apply until the
earlier of (x) the day after the fourteenth (14th) anniversary of the
effectiveness of the merger of Doskocil Companies Incorporated, a Delaware
corporation, with and into the Corporation (the "Merger"), (y) the repeal of
Section 382 of the Code if the Board of Directors determines that the
restrictions are no longer necessary, and (z) the beginning of a taxable year of
the Corporation to which the Board of Directors determines that no Tax Benefits
may be carried forward, unless the Board of Directors shall fix an earlier or
later date in accordance with Section 5.7 of this Article Fifth (such date is
sometimes referred to herein as the "Expiration Date"):

          (1)  For purposes of this Article Fifth, (a) a "Prohibited Ownership
Percentage" shall mean any ownership of the Corporation's stock that would cause
a Person or Public Group to be a "5-percent shareholder" of the Corporation
within the meaning of Treasury Regulation Section 1.382-2T(g)(1); (b) a "Public
Group" shall have the meaning contained in Treasury Regulation Section 1.383-
2T(f)(13); (c) a "Person" shall mean any individual, corporation, estate, trust,
association, company, partnership, joint venture, or similar organization
(including the Corporation); (d) "Transfer" refers to any means of conveying
legal or beneficial ownership of shares of stock of the Corporation, whether
such means are direct or indirect, voluntary or involuntary, including, without
limitation, the issuance by the Corporation of shares of stock of the
Corporation (without regard to whether such shares are treasury shares or new
shares) and the transfer of ownership of any entity that owns shares of stock of
the Corporation; and "Transferee" means any Person to whom stock of the
Corporation is Transferred.

          (2)  From and after the effectiveness of the Merger, no Person shall
Transfer any shares of stock of the Corporation (other than stock described in
Section 1504(a)(4) of the Code, or stock that is not so described solely because
it is entitled to vote as a result of dividend arrearages) to any other Person
to the extent


                                      - 2 -
<PAGE>

that such Transfer, if effective, (i) would cause the Transferee or any Person
or Public Group to have a Prohibited Ownership Percentage; (ii) would increase
the ownership percentage of any Transferee or any Person or Public Group having
a Prohibited Ownership Percentage; or (iii) would create a new Public Group
under Treasury Regulation Section 1.382-2T(j)(3)(i).

          (3)  Any Transfer of shares of stock of the Corporation that would
otherwise be prohibited pursuant to the preceding subsection, including but not
limited to the issuance of stock by the Corporation pursuant to the exercise of
any warrants, options or other rights to acquire stock in the Corporation, shall
nonetheless be permitted if information relating to a specific proposed
transaction is presented to the Board of Directors and the Board determines
that, based on the facts in existence at the time of such determination, such
transaction will not jeopardize the Corporation's full utilization of the Tax
Benefits, based upon an opinion of legal counsel selected by the Board to that
effect.  Nothing in this subsection will be construed to limit or restrict the
Board of Directors in the exercise of its fiduciary duties under applicable law.

          SECTION 5.2    ATTEMPTED TRANSFER IN VIOLATION OF TRANSFER
RESTRICTION.  Unless approval of the Board of Directors is obtained as provided
in subsection (3) of Section 5.1 of this Article Fifth, any attempted Transfer
of shares of stock of the Corporation in excess of the shares that could be
Transferred to the Transferee without restriction under subsection (2) of
Section 5.1 of this Article Fifth is not effective to Transfer ownership of such
excess shares (the "Prohibited Shares") to the purported acquiror thereof (the
"Purported Acquiror"), who shall not be entitled to any rights as a Stockholder
of the Corporation with respect to the Prohibited Shares (including, without
limitation, the right to vote or to receive dividends with respect thereto).
All rights with respect to the Prohibited Shares shall remain the property of
the Person who initially purported to Transfer the Prohibited Shares to the
Purported Acquiror (the "Initial Transferor") until such time as the Prohibited
Shares are resold as set forth in subsection (1) or subsection (2) of this
Section 5.2.  The Purported Acquiror, by acquiring ownership of shares of stock
of the Corporation that are not Prohibited Shares, shall be deemed to have
consented to all the provisions of this Article Fifth and to have agreed to act
as provided in the following subsection (1).  The Corporation and the Board of
Directors shall be fully protected in relying in good faith upon the
information, opinions, reports or statements of the chief executive officer, the
chief financial officer, or the chief accounting officer of the Corporation or
of the Corporation's legal counsel, independent auditors, transfer agent,
investment bankers, and other employees and agents in making


                                      - 3 -
<PAGE>

the determinations and findings contemplated by this Section 5.2, and neither
the Corporation nor the Board of Directors shall be responsible for any good
faith errors made in connection therewith.

          (1)  Upon demand by the Corporation, the Purported Acquiror shall
transfer any certificate or other evidence of Purported Acquiror's possession or
control of the Prohibited Shares, along with any dividends or other
distributions paid by the Corporation with respect to the Prohibited Shares that
were received by the Purported Acquiror (the "Prohibited Distributions"), to an
agent designated by the Corporation (the "Agent").  If the Purported Acquiror
has sold the Prohibited Shares to an unrelated party in an arms-length
transaction after purportedly acquiring them, the Purported Acquiror shall be
deemed to have sold the Prohibited Shares as agent for the Initial Transferor,
and in lieu of transferring the Prohibited Shares and Prohibited Distributions
to the Agent shall transfer to the Agent the Prohibited Distributions and the
proceeds of such sale (the "Resale Proceeds"), except to the extent that the
Agent grants written permission to the Purported Acquiror to retain a portion of
the Resale Proceeds not exceeding the amount that would have been payable by the
Agent to the Purported Acquiror pursuant to the following subsection (2) if the
Prohibited Shares had been sold by the Agent rather than by the Purported
Acquiror.  Any purported transfer of the Prohibited Shares by the Purported
Acquiror other than a transfer described in one of the two preceding sentences
shall not be effective to transfer any ownership of the Prohibited Shares.

          (2)  The Agent shall sell in an arms-length transaction (through the
NASDAQ National Market System, if possible) any Prohibited Shares transferred to
the Agent by the Purported Acquiror, and the proceeds of such sale (the "Sale
Proceeds"), or the Resale Proceeds, if applicable, shall be allocated, after
reimbursement to the Agent of its expenses, to the Purported Acquiror up to the
following amount:  (i) where applicable, the purported purchase price paid or
value of consideration surrendered by the Purported Acquiror for the Prohibited
Shares, or (ii) where the purported Transfer of the Prohibited Shares to the
Purported Acquiror was by gift, inheritance, or any similar purported Transfer,
the fair market value of the Prohibited Shares at the time of such purported
Transfer.  Subject to the succeeding provisions of this subsection, any Resale
Proceeds or Sales Proceeds in excess of the Agent's expenses and the amount
allocable to the Purported Acquiror pursuant to the preceding sentence, together
with any Prohibited Distributions, shall be the property of the Initial
Transferor.  If the identity of the Initial Transferor cannot be determined by
the Agent through inquiry made to the Purported Acquiror, the Agent or the
Corporation shall hold


                                      - 4 -
<PAGE>

such amounts pending the determination of the identity of the Initial
Transferor.  The Agent may also take, but is not required to take, any
reasonable actions to attempt to identify the Initial Transferor.  If after
ninety (90) days following the date the Prohibited Shares were transferred to
the Agent the Initial Transferor has not been identified, any amounts due to the
Initial Transferor pursuant to this subsection may be paid over to a court or
governmental agency, if applicable law permits, or otherwise shall be
transferred to an entity designated by the Corporation that is described in
Section 501(c)(3) of the Code.  In no event shall any such amounts due to the
Initial Transferor inure to the benefit of the Corporation or the Agent, but
such amounts may be used to cover expenses incurred by the Agent in attempting
to identify the Initial Transferor.

          SECTION 5.3    PROMPT ENFORCEMENT AGAINST PURPORTED ACQUIROR.  Within
thirty (30) business days of learning of the purported Transfer of Prohibited
Shares to a Purported Acquiror, the Corporation through its Secretary shall
demand that the Purported Acquiror surrender to the Agent the certificates
representing the Prohibited Shares, or any Resale Proceeds, and any Prohibited
Distributions, and if such surrender is not made by the Purported Acquiror
within thirty (30) business days from the date of such demand, the Corporation
shall institute legal proceedings to compel such transfer; provided, however,
that nothing in this Section 5.3 shall preclude the Corporation in its
discretion from immediately bringing legal proceedings without a prior demand,
and provided further that failure of the Corporation to act within the time
periods set out in this Section 5.3 shall not constitute a waiver of any right
of the Corporation to compel any transfer required by subsection (1) of Section
5.2.

          SECTION 5.4    ADDITIONAL ACTIONS TO PREVENT VIOLATION OR ATTEMPTED
VIOLATION.  Upon a determination by the Board of Directors that there has been
or is threatened a purported Transfer of Prohibited Shares to a Purported
Acquiror, the Board of Directors may take such action in addition to any action
required by the preceding paragraph as it deems advisable to give effect to the
provisions of this Article Fifth, including, without limitation, refusing to
give effect on the books of this Corporation to such purported Transfer or
instituting proceedings to enjoin such purported Transfer.  Notwithstanding the
foregoing sentence, the Board of Directors shall take no action which would
prohibit the settlement of transactions entered into through the NASDAQ National
Market System.

          SECTION 5.5    OBLIGATION TO PROVIDE INFORMATION.  The Corporation may
require as a condition to the registration of the Transfer of any shares of its
stock that the proposed Transferee


                                      - 5 -
<PAGE>

furnish to the Corporation all information reasonably requested by the
Corporation with respect to all the proposed Transferee's direct or indirect
ownership interest in, or options to acquire, stock of the Corporation.


          SECTION 5.6    LEGENDS.  All certificates evidencing ownership of
shares of stock of this Corporation that are subject to the restrictions on
Transfer contained in this Article Fifth shall bear a conspicuous legend
referencing the restrictions set forth in this Article Fifth.

          SECTION 5.7    FURTHER ACTIONS.  Nothing contained in this Article
Fifth shall limit the authority of the Board of Directors to take such other
action to the extent permitted by law as it deems necessary or advisable to
protect the Corporation and the interests of the holders of its securities in
preserving the Tax Benefits.  Without limiting the generality of the foregoing,
in the event of a change in law making one or more of the following actions
necessary or desirable or in the event that the Board of Directors believes that
such actions are in the best interest of the Corporation and its Stockholders,
the Board of Directors may (i) accelerate or extend the Expiration Date or
(ii) modify the definitions of any terms set forth in this Article Fifth;
provided that the Board of Directors shall determine in writing that such
acceleration, extension change or modification is reasonably necessary or
desirable to preserve the Tax Benefits under the Code and the regulations
thereunder or that the continuation of these restrictions is no longer
reasonably necessary for the preservation of the Tax Benefits, which
determination shall be based upon an opinion of legal counsel to the Corporation
and which determination shall be filed with the Secretary of the Corporation and
mailed by the Secretary to the Stockholders of this Corporation within ten days
after the date of any such determination.  In addition, the Board of Directors
may, to the extent permitted by law, from time to time establish, modify, amend
or rescind Bylaws, regulations and procedures of the Corporation not
inconsistent with the express provisions of this Article Fifth for purposes of
determining whether any acquisition of stock of the Corporation would jeopardize
the Corporation's ability to preserve and use the Tax Benefits, and for the
orderly application, administration and implementation of the provisions of this
Article Fifth.  Such procedures and regulations shall be kept on file with the
Secretary of the Corporation and with its transfer agent and shall be made
available for inspection by the public and, upon request, shall be mailed to any
holder of stock of the Corporation.

          ARTICLE SIXTH:  CLASSIFICATION OF THE BOARD OF DIRECTORS.  Directors
of the Corporation will be divided into three classes, as nearly equal in number
as possible, with the initial term of office


                                      - 6 -
<PAGE>

   
of the first class of Directors to expire at the 1996 Annual Meeting of
Stockholders of the Corporation, the initial term of office of the second class
of Directors to expire at the 1997 Annual Meeting of Stockholders of the
Corporation, and the initial term of office of the third class of Directors to
expire at the 1998 Annual Meeting of Stockholders of the Corporation.  At each
Annual Meeting of Stockholders of the Corporation, Directors elected to succeed
those Directors whose terms have thereupon expired shall be elected for a term
of office to expire at the third succeeding Annual Meeting of Stockholders after
their election.  If the number of Directors is changed, any increase or decrease
shall be apportioned among the classes so as to maintain or attain, as nearly as
possible, the equality of the number of Directors in each class, and when the
number of Directors is increased and newly created directorships are filled by
the Board of Directors, the terms of the additional Directors shall expire at
the next election of the class for which such Directors have been chosen.  In no
case will a decrease in the number of Directors shorten the term of any
incumbent Director.
    

          ARTICLE SEVENTH:  STOCKHOLDERS.

          SECTION 7.1    ANNUAL MEETING.  The Annual Meeting of the Stockholders
of the Corporation shall be held as provided in the Corporation's Bylaws, as
such Bylaws may be amended from time to time.

          SECTION 7.2    SPECIAL MEETINGS.  Special Meetings of the Stockholders
of the Corporation may be called by the Corporation upon the written request of
the holders of record of outstanding shares representing at least 25% of the
voting power of all the shares of the Corporation then entitled to vote on the
issue or issues to be presented, by the chief executive officer of the
Corporation, or by the Board of Directors pursuant to a resolution adopted by
the affirmative vote of a majority of the entire Board of Directors.

          SECTION 7.3    FIRST ANNUAL MEETING.  The first Annual Meeting of the
Stockholders of the Corporation shall take place on a date designated by the
Board of Directors of the Corporation which shall in no event be more than
twelve (12) months after the date of the first issuance of stock by the
Corporation.

          ARTICLE EIGHTH:  BYLAWS.  In furtherance and not in limitation of the
powers conferred by the laws of the State of Delaware, the Board of Directors of
the Corporation is authorized and empowered to make, alter, amend and repeal the
Bylaws of the Corporation in any manner not inconsistent with the laws of the
State of Delaware.


                                      - 7 -
<PAGE>

          ARTICLE NINTH:  INDEMNIFICATION.  The Corporation shall, to the
fullest extent permitted by Section 145 of the DGCL, as presently in effect or
as it may hereafter be amended, indemnify all persons whom it may indemnify
pursuant thereto and advance expenses of litigation to Directors and Officers
when so requested.

          ARTICLE TENTH:  EXCULPATION.  To the fullest extent permitted by the
DGCL, as presently in effect or as it may hereafter be amended, a Director of
this Corporation shall not be liable to the Corporation or its Stockholders for
monetary damages for breach of fiduciary duty as a Director.

          ARTICLE ELEVENTH:  COMPROMISE OR ARRANGEMENT OF CLAIMS.  Whenever a
compromise or arrangement is proposed between this Corporation and its creditors
or any class of them and/or between this Corporation and its Stockholders or any
class of them, any court of equitable jurisdiction within the State of Delaware
may, on the application in a summary way of this Corporation or of any creditor
or Stockholder thereof or on the application of any receiver or receivers
appointed for this Corporation under the provisions of Section 291 of Title 8 of
the Delaware Code or on the application of trustees in dissolution or of any
receiver or receivers appointed for this Corporation under the provisions of
Section 279 of Title 8 of the Delaware Code, order a meeting of the creditors or
class of creditors, and/or of the Stockholders or class of Stockholders of this
Corporation, as the case may be, to be summoned in such manner as the said court
directs.  If a majority in number representing three-fourths in value of the
creditors or class of creditors, and/or of the Stockholders or class of
Stockholders of this Corporation, as the case may be, agree to any compromise or
arrangement and to any reorganization of this Corporation as a consequence of
such compromise or arrangement, the said compromise or arrangement and the said
reorganization shall, if sanctioned by the court to which the said application
has been made, be binding on all the creditors or class of creditors, and/or on
all the Stockholders or class of Stockholders, of this Corporation, as the case
may be, and also on this Corporation.

          ARTICLE TWELFTH:  AMENDMENT.  The Corporation reserves the right to
amend, alter, change or repeal any provision contained in this Amended and
Restated Certificate of Incorporation, in the manner now or hereinafter provided
by statute, and all rights conferred upon Stockholders herein are granted
subject to this reservation; PROVIDED, HOWEVER, that the affirmative vote of
Seventy-Five Percent (75%) of the shares of Common Stock entitled to vote
thereon shall be required to delete, modify, or amend any provision of Article
Sixth or this Article Twelfth of this Amended and Restated Certificate of
Incorporation.


                                      - 8 -
<PAGE>

          IN WITNESS WHEREOF, the Corporation has caused this Amended and
Restated Certificate of Incorporation to be executed by ____________________,
its _______________, and attested by its __________________ this ____ day of
_______, 1995.



                                   By:________________________________
                                      Name:
                                      Title:

ATTEST:


____________________________
Name:
Title:


                                      - 9 -

<PAGE>

                                                                         ANNEX C


Section IV.1(a) of the Doskocil Companies Incorporated 1992 Stock Incentive
Plan, which is incorporated herein by reference to Exhibit 4.9 to the Annual
Report on Form 10-K/A (Amendment No. 2) of Doskocil Companies Incorporated for
the fiscal year ended January 1, 1994 (Commission File No. 0-7803), is proposed
to be amended to read in full as follows:

          Subject to Article X, the aggregate number of shares of
          Common Stock made subject to Awards may not exceed
          1,900,000.

This Annex C is not a part of the Proxy Statement/Prospectus to be mailed to
stockholders.

<PAGE>
                        DOSKOCIL COMPANIES INCORPORATED
                  ANNUAL MEETING OF STOCKHOLDERS MAY 16, 1995
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

    The  undersigned  hereby  appoints William  L.  Brady and  Bryant  P. Bynum,
jointly and individually, as proxies, each with full power of substitution,  and
hereby  authorizes them to represent and to  vote, as directed below, all shares
of common stock of Doskocil Companies Incorporated that the undersigned would be
entitled to vote if personally present at the Annual Meeting of Stockholders  to
be held on Tuesday, May 16, 1995, or any adjournment thereof, as follows:

1.  ELECTION OF DIRECTORS

<TABLE>
<S>                                               <C>
/ / For All Nominees Listed Below                 / / Withhold Authority
   (except as marked below)                       to vote for all nominees listed below
</TABLE>

         TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, STRIKE A LINE
    THROUGH THE NOMINEE'S NAME.

    YVONNE V. CLIFF   R. RANDOLPH DEVENING   PAUL S. LEVY   ANGUS C. LITTLEJOHN,
    JR.

2.  APPROVAL OF AMENDMENT TO STOCK INCENTIVE PLAN TO INCREASE THE NUMBER OF
    SHARES OF COMMON STOCK AVAILABLE THEREUNDER FROM 810,000 TO 1,900,000.
                  / / For         / / Against        / / Abstain

3.  APPROVAL OF THE MERGER AGREEMENT

                  / / For         / / Against        / / Abstain

4.   IN ACCORDANCE WITH THEIR DISCRETION UPON SUCH OTHER MATTERS AS MAY PROPERLY
    COME BEFORE THE MEETING AND ANY ADJOURNMENT THEREOF.

                    (TO BE SIGNED AND DATED ON REVERSE SIDE)
<PAGE>
                        DOSKOCIL COMPANIES INCORPORATED

    WHEN PROPERLY EXECUTED, THIS PROXY WILL  BE VOTED IN THE MANNER DIRECTED  BY
THE  UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS  MADE, THIS PROXY WILL BE VOTED
FOR ALL  NOMINEES FOR  DIRECTOR AND  FOR PROPOSALS  NO. 2  AND 3.  THE BOARD  OF
DIRECTORS  RECOMMENDS A VOTE FOR ALL NOMINEES FOR DIRECTOR AND FOR PROPOSALS NO.
2 AND 3.

    PLEASE MARK,  SIGN,  DATE AND  RETURN  THE  PROXY CARD  PROMPTLY  USING  THE
ENCLOSED ENVELOPE.
                                              DATED: _____________________, 1995
                                              __________________________________
                                                         (Signature)
                                              __________________________________
                                                         (Signature)

                                              (Please   sign  exactly   as  name
                                              appears  on   stock   certificate.
                                              Where stock is registered jointly,
                                              all  owners  must  sign. Corporate
                                              owners should sign full  corporate
                                              name   by  an  authorized  person.
                                              Executors, administrators,
                                              trustees   or   guardians   should
                                              indicate    their    status   when
                                              signing.)


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission