RYMER FOODS INC
DEF 14A, 1996-03-22
POULTRY SLAUGHTERING AND PROCESSING
Previous: KMART CORP, S-3/A, 1996-03-22
Next: KROGER CO, 10-K, 1996-03-22




                                  SCHEDULE 14A
                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT

                            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
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12

                                RYMER FOODS INC.
                (Name of Registrant as Specified In Its Charter)

                               Board of Directors
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[X] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2).
[ ] $500 per each party to the controversy pursuant to Exchange Act Rule
    14a-6(i)(3).
[ ] 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:


      -------------------------------------------------------------
   2) Aggregate number of securities to which transaction applies:

  
      -------------------------------------------------------------
   3) Per unit price or other underlying value of transaction computed pursuant 
      to Exchange Act Rule O-11:(1)


      -------------------------------------------------------------
   4) Proposed maximum aggregate value of transaction:


      -------------------------------------------------------------

(1) Set forth the amount on which the filing fee is calculated and state how it 
    was determined.

[ ] 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:


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


          --------------------------------------------
   3)  Filing Party:


          --------------------------------------------
   4)  Date Filed:


          --------------------------------------------

<PAGE>

                                RYMER FOODS INC.
                            4600 South Packers Avenue
                                    Suite 400
                             Chicago, Illinois 60609

                               ------------------

                    Notice of Annual Meeting of Stockholders
                            to be held April 15, 1996

                               ------------------

TO THE HOLDERS OF COMMON STOCK OF RYMER FOODS INC.:

     The Annual Meeting of Stockholders of Rymer Foods Inc. (the "Company") will
be held at 11:00 a.m.,  local time,  on Monday,  April 15, 1996,  at The Midland
Hotel, 172 West Adams Street, Chicago, Illinois, for the following purposes:

     (1)  To elect three Class 1 Directors to the Company's Board of Directors.

     (2)  To ratify  the  appointment  by the Board of  Directors  of  Coopers &
          Lybrand LLP as auditors of the Company for fiscal 1996.

     (3)  To transact any other business that may properly be brought before the
          Meeting or any adjournments thereof.

     Only  holders of record of Common  Stock at the close of  business on March
19, 1996 (the "Record  Date"),  will be entitled to notice of and to vote at the
Meeting or any adjournments thereof.

     Stockholders are cordially  invited to attend the meeting in person. IF YOU
WILL NOT BE ABLE TO ATTEND THE MEETING IN PERSON,  PLEASE  INDICATE YOUR VOTE ON
THE MATTERS TO BE VOTED UPON,  SIGN AND DATE THE ENCLOSED  PROXY,  AND RETURN IT
PROMPTLY IN THE ENCLOSED ENVELOPE.



                                   By Order of the Board of Directors




                                    Barbara McNicholas
                                    Secretary




March 20, 1996
<PAGE>

                                RYMER FOODS INC.
                            4600 South Packers Avenue
                                    Suite 400
                             Chicago, Illinois 60609

                               ------------------

                                 PROXY STATEMENT
                 ANNUAL MEETING OF STOCKHOLDERS - APRIL 15, 1996

                               ------------------

     This Proxy  Statement  (the "Proxy  Statement")  is furnished in connection
with the  SOLICITATION  OF PROXIES BY THE BOARD OF DIRECTORS of Rymer Foods Inc.
(the "Company") from the holders of shares of its common stock,  $1.00 par value
(the "Common Stock"),  to be voted at THE ANNUAL MEETING OF STOCKHOLDERS,  which
will be held at 11:00  a.m.,  local  time,  on Monday,  April 15,  1996,  at The
Midland Hotel, 172 West Adams Street, Chicago, Illinois, and at any adjournments
thereof (the "Meeting").

     The purposes of the Meeting are:

     (1)  To elect three Class 1 Directors to the Company's Board of Directors.

     (2)  To ratify  the  appointment  by the Board of  Directors  of  Coopers &
          Lybrand LLP as auditors of the Company for fiscal 1996.

     (3)  To transact any other business that may properly be brought before the
          Meeting or any adjournments thereof.

     This  Proxy  Statement  and a form of proxy are first  being  mailed by the
Company to its stockholders on or about March 22, 1996.

     The cost of  solicitation  of  proxies  will be borne by the  Company.  The
solicitation of proxies generally will be by mail. Such solicitation may also be
made in person or by telephone, facsimile or other means by directors, officers,
agents and  employees of the Company.  Arrangements  have been made with brokers
and other  custodians,  nominees  and  fiduciaries  to send copies of this Proxy
Statement,  proxies and other proxy solicitation  materials to their principals,
and the Company will reimburse them for  reasonable  out-of-pocket  and clerical
expenses in so doing.

                          STOCKHOLDERS ENTITLED TO VOTE

     The Company's  Board of Directors (the "Board of Directors" or the "Board")
has fixed the  close of  business  on March  19,  1996 as the  record  date (the
"Record Date") for the Meeting.

     Holders of record of the Company's outstanding Common Stock at the close of
business on the Record Date  (consisting  of 10,754,032  shares) are entitled to
notice of and to vote at the Meeting.  In order for a quorum to be present,  the
holders of at least 50% of the shares  entitled to vote at the  Meeting  must be
present in person or represented by proxy.

     Stockholders  have  cumulative  voting rights for the election of directors
and one vote per share for all other purposes. Cumulative voting means that each
stockholder  is  entitled  to as many votes as are equal to the number of shares
owned  multiplied  by the  number  of  directors  to be  elected  and  that  the
stockholder  may cast all of such votes for a single  director or may distribute
them  among  the  number  to be voted  for,  or any two or more of them,  as the
stockholder may see fit. Each share of Common Stock is entitled to one vote with
respect to the  ratification  of Coopers & Lybrand  LLP as  auditors  for fiscal
1996, and any other matters that may be properly brought before the Meeting.
<PAGE>

     Elections  are  determined by a plurality  vote,  assuming that a quorum is
present.  Other  matters are  determined by vote of the holders of a majority of
the shares  present or  represented  at the Meeting and voting on such  matters.
Therefore,  the  affirmative  vote of the holders of not less than a majority of
the  shares of Common  Stock  present  at the  Meeting  in person or by proxy is
required to ratify the  appointment  of Coopers & Lybrand  LLP as  auditors  for
fiscal 1996.
  
     With regard to the election of the Class 1 Directors,  votes may be cast in
favor of or withheld from the nominees therefor; votes that are withheld will be
excluded  entirely  from the vote and will have no  effect,  except  for  quorum
purposes. Abstentions may be specified on the proposal to ratify the appointment
of Coopers & Lybrand  LLP as  auditors  for  fiscal  1996 and will be counted as
present for purposes of  determining  the  existence of a quorum  regarding  the
proposal on which the  abstention is noted.  Because  ratification  of Coopers &
Lybrand  LLP as auditors  for fiscal 1996  requires  the  affirmative  vote of a
majority  of shares  present  in person or by proxy  and  entitled  to vote,  an
abstention on either of such  proposals  will have the same effect as a negative
vote.

     Under the rules of the New York Stock Exchange,  brokers who hold shares in
street name may have the  authority to vote on certain  items when they have not
received  instructions  from  beneficial  owners.  Brokers  that do not  receive
instructions generally are entitled to vote on the election of directors and the
ratification of the appointment of auditors.  Under  applicable  Delaware law, a
broker  non-vote will have no effect on the outcome of the election of the Class
1 Directors.

     The proxies hereby solicited vest in the proxy holders'  cumulative  voting
rights  (discussed  above) with respect to the election of directors (unless the
stockholder  marks the proxy so as to  withhold  such  authority)  and all other
voting rights of the stockholders  signing such proxies.  The shares represented
by each duly  executed  proxy will be voted and,  where a choice is specified by
the  stockholder  on the proxy,  the proxy will be voted in accordance  with the
specification so made.
    
     Any proxy  given by a  stockholder  pursuant  to this  solicitation  may be
revoked by the  stockholder by written notice  delivered to the Secretary of the
Company at any time prior to  exercise of the proxy.  All valid  proxies on file
with the Secretary of the Company,  unless revoked,  will be voted in accordance
with  the   instructions   of  the  stockholder  or,  in  the  absence  of  such
instructions, in accordance with the recommendations of the Board of Directors.
   
     A list of  stockholders  of the Company will be available at the  Company's
offices  during  ordinary  business hours for the ten days preceding the Meeting
for examination by stockholders for any purpose germane to the Meeting.



                                       2
<PAGE>
                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

     The  following  table sets  forth,  as of March 15,  1996,  the  beneficial
ownership  of the  Common  Stock  by each of the  directors,  the  nominees  for
director and each of the executive officers of the Company listed in the Summary
Compensation  Table below and of all  directors,  the  nominees for director and
executive officers of the Company as a group, and by each person who is known by
the Company to beneficially own 5% or more of the Common Stock. The Common Stock
is the only outstanding class of equity securities of the Company.

<TABLE>
<CAPTION>

                                                                        Amount and Nature              Percent
Name                                       Title of Security          of Beneficial Ownership         of Class
- -----                                      -----------------          -----------------------         ---------
<S>                                            <C>                        <C>                             <C>                 
Samuel I. Bailin ..................            Common Stock               55,000 - Direct(1)              *
                                                                               0 - Indirect               0

David E. Jackson ..................            Common Stock                    0 - Direct                 0
                                                                       1,827,212 - Indirect(2)         17.0%

P. E. Schenk ......................            Common Stock(3)                 0 - Direct                 0
                                                                               0 - Indirect               0

Hannah H. Strasser ................            Common Stock                2,417 - Direct                 *
                                                                          86,285 - Indirect(4)            *
        
Edward M. Hebert ..................            Common Stock               11,607 - Direct(5)              *
                                                                               0 - Indirect               0
 
John L. Patten ....................            Common Stock                4,996 - Direct                 *
                                                                               0 - Indirect               0

Jeffrey Rymer .....................            Common Stock               89,137 - Direct                 *
                                                                           2,408 - Indirect(6)            *

Thomas F. Bauman ..................            Common Stock                    0                          0

Oppenheimer & Co., Inc. ...........            Common Stock               70,934 - Direct(7)            0.7%
Oppenheimer Tower                                                      1,827,212 - Indirect(8)         17.0%
New York, NY 10281

T. Rowe Price High Yield Fund .....            Common Stock              400,710 - Direct(9)            3.7
100 East Pratt Street                                                          0 - Indirect               0
Baltimore, MD  21202

All directors, the nominees for
  director, and executive officers as
  a group (10 persons)(10) ........            Common Stock              244,246 - Direct               2.3%
                                                                       1,915,905 - Indirect(8)         17.8%
</TABLE>

- ---------------
*    Less than 1% of the outstanding shares.

(1)  Such shares include options to purchase within 60 days from the date hereof
     30,000 shares of Common Stock.

(2)  Mr. Jackson disclaims beneficial ownership of all 1,827,212 of such shares,
     which shares are included  among the shares  listed in the above table next
     to the  references  to  footnote  (10). Such shares are held by two limited
     partnerships,   Oppenheimer   Horizon   Partners,   L.P.  and   Oppenheimer
     Institutional   Horizon  Partners,   L.P.  (the   "Partnerships"),   and  a
     corporation  (the  "Corporation").  Mr.  Jackson is a partner of Contrarian
     Capital Management,  LLC, a money management concern that has shared voting
     and  dispositive  power  with the  Partnerships  and the  Corporation  with
     respect to such shares.

(3)  A warrant  to  acquire  750,000  shares of Common  Stock was  issued to Mr.
     Schenk in connection with his employment agreement.  The exercise price for
     such warrants is $1.00 per share of Common Stock,  the market value of such
     stock  on  the  date  of  issuance  of the  warrant.  Such  warrant  is not
     exercisable until November 8, 1996 and,  therefore,  the 750,000 shares are
     not included above.

(4)  Ms. Strasser has sole or shared voting and dispositive  power but no equity
     interest  in  all  86,285  of  such  shares,  and  Ms.  Strasser  disclaims
     beneficial ownership of such shares.

(5)  Such shares include options to purchase within 60 days from the date hereof
     4,000 shares of Common Stock.

(6)  Mr.  Jeffrey  Rymer has  voting  and  investing  power of such  shares as a
     trustee. Mr. Jeffrey Rymer disclaims beneficial ownership of such shares.

(7)  These  shares  are held by  Oppenheimer  on behalf of  itself  and  certain
     related entities.

(8)  These shares are held by affiliates of  Oppenheimer on behalf of themselves
     and certain related entities.

(9)  As reported in the Schedule  13-G dated  February 14, 1995 filed by T. Rowe
     Price High Yield Fund and T. Rowe Price Associates, Inc.

(10) See the disclaimers of beneficial ownership set forth in footnotes 2, 4 and
     6 above.

                                       3
<PAGE>

     Pursuant to the Company's 1994 Stock Option Plan (the "Stock Option Plan"),
the Company issued 101,000 options in 1995 to the following  executive  officers
to acquire  the  following  number of shares of Common  Stock:  John L.  Patten,
12,000 shares;  Ludwig A. Streck,  10,000 shares;  Jeffrey Rymer, 10,000 shares;
Thomas F. Bauman, 7,000 shares; Edward M. Hebert, 7,000 shares and other persons
12,000.  None of the  outstanding  options is exercisable  within 60 days of the
date hereof.  On November 8, 1995, the Company  agreed to issue to P.E.  Schenk,
President  and Chief  Executive  Officer  of the  Company,  a warrant to acquire
750,000  shares of Common  Stock for an exercise  price of $1.00 per share,  the
market  value of the Common Stock on the date of issuance of such  account.  The
warrant issued to Mr. Schenk is exercisable  commencing November 8, 1996 and for
three years thereafter.

     As a result of the  significant  ownership  interest  in the  Common  Stock
(before  dilution  from the exercise of options  granted  under the Stock Option
Plan) by former  holders of the Company's 13% Senior  Subordinated  Sinking Fund
Debentures (the "Debentures"), these stockholders, if they act together with the
holders of a relatively small number of other shares of Common Stock,  will have
the ability to elect a majority of the Board of  Directors  and thereby  control
the affairs  and  management  of the Company and have the power to approve  most
actions requiring stockholder approval.  Such a high level of ownership may have
the effect of delaying,  deferring or  preventing a change in the control of the
Company.
 
     The Company's  Amended and Restated  Certificate of Incorporation  provides
for cumulative voting for directors.  See "Stockholders Entitled to Vote" above.
Cumulative  voting  promotes  representation  of  minority  stockholders  of the
Company.  However,  because  the Board of  Directors  is  classified  into three
classes,  each of which serves for three years,  the  percentage of ownership of
Common Stock required to elect at least one director through  cumulative  voting
is substantially higher than if all Directors were in a single class.

     The Indenture  (the  "Indenture"),  dated as of April 7, 1993,  between the
Company  and  Continental  Stock  Transfer  & Trust  Company,  as  Trustee  (the
"Trustee"),  relating to the  Company's  11% Senior  Notes due 2000 (the "Senior
Notes"),  provides for the immediate  acceleration of principal and interest due
on all the  Senior  Notes in the  event of a "Change  of  Control"  (as  defined
therein).  The Indenture defines a "Change in Control" as the acquisition by any
person  or  entity  (a  "Person")  or  affiliated  group of at least  55% of the
aggregate  voting power of all classes of capital stock of the Company  entitled
to vote  generally in the election of directors of the Company,  excluding  from
such  calculation  shares  held by any Person that were issued to such Person in
its  reorganization  under  Chapter  11 of the  United  States  Bankruptcy  Code
completed  in 1993 (the  "Restructuring")  to the extent that such Person is the
acquiror or a member of such affiliated acquiring group.

                             ELECTION OF DIRECTORS

                            [Item (1) on Proxy Card]

                                     ITEM 1

     Pursuant to its  Certificate  of  Incorporation,  the Board of Directors is
comprised of three  classes,  consisting  of seven  Directors in total.  Class 1
consists of three Directors whose terms expire when their successors are elected
at this Meeting.  Class 3 consists of two Directors  whose terms expire in 1997.
Class 2 consists of two Directors whose terms expire in 1998.

     At the Meeting, three Class 1 Directors will be elected for a term of three
years.  Messrs.  P.E.  Schenk and David E. Jackson and Ms.  Hannah H.  Strasser,
management's  nominees  for  Class 1  Directors,  are  now  serving  as  Class 1
Directors.

     Unless otherwise indicated on a proxy, the proxy holders intend to vote the
shares of Common  Stock for which they hold  proxies  "FOR" the election of P.E.
Schenk,  David E.  Jackson and Hannah H.  Strasser as Class 1 Directors  without
cumulation.  Each of such  persons has  consented to being named as a nominee in
this Proxy Statement and to serve as a Class 1 Director if elected.

     The  affirmative  vote of a  plurality  of the shares of the Common  Stock,
present or  represented  by proxy and voted at the Meeting,  is required for the
election of  Directors,  assuming  that a quorum is present.  See  "Stockholders
Entitled to Vote" above.

     The Board has no  nominating  committee.  The nominees for Class 1 Director
were selected by the entire Board of Directors. At the Meeting, stockholders may
make nominations for Class 1 Directors.

     The  votes  applicable  to  the  shares   represented  by  proxies  in  the
accompanying  form will be cast in favor of Messrs.  Schenk and  Jackson and Ms.
Strasser as nominees.  While it is not  anticipated  that such  nominees will be
unable to serve,  if any of them  should be unable to serve,  the proxy  holders
reserve the right to substitute any other person.

     One of the two Class 2  Directorships  and both Class 3  Directorships  are
currently vacant.

                                       4
<PAGE>

Nominees for Class 1 Directors (Term of Office Expiring in 1999)

     P.E. SCHENK (age 58; Director since November,  1995).  Mr. Schenk was named
to the  Board of  Directors  of the  Company  on  November  8, 1995 as a Class I
Director to fill a vacancy  therein  created by a  resignation.  Mr.  Schenk has
served as President and Chief  Executive  Officer of the Company since  November
1995.  In 1994 and 1995,  Mr.  Schenk  operated  Schenk &  Associates,  Inc.,  a
consulting practice.  Mr. Schenk was Executive Vice President of Lykes Processed
Meats  Group from  December  1993 to  November  1994,  and from  August  1993 to
December 1993 he served as Senior Vice President of Sales & Marketing. From 1986
to 1993,  Mr.  Schenk was employed by  Smithfield  Foods,  Inc. as President and
Chief Operating Officer of various meat processing subsidiaries.

     DAVID E. JACKSON (age 37;  Director since 1993).  Mr. Jackson is a Managing
Partner of Contrarian Capital Management,  LLC, a money management firm, and has
served as such since May,  1995.  Prior to May, 1995, Mr. Jackson was a Managing
Director of  Oppenheimer & Co., Inc. and a Portfolio  Manager at such firm since
September  1990.  From November 1989 through August 1990 Mr.  Jackson  managed a
portfolio for EBF & Associates,  a money  management  firm based in Minneapolis,
Minnesota.

     HANNAH H.  STRASSER  (age 36;  Director  since  1993).  Ms.  Strasser  is a
Managing Director of Cardinal Capital LLC, a money management firm, and has been
such since  April,  1995.  Prior to such date,  Ms.  Strasser  was a Senior Vice
President of Deltec Asset  Management  Corporation,  an investment  firm,  since
1989,  and a Vice  President at such firm prior to 1989.  Ms.  Strasser has also
been a director and member of the  compensation  committee of Equitable Bag Co.,
Inc.  from  December  1994 to August  1995.  Ms.  Strasser  has also served as a
director of Deltec  International  S.A. Equitable Bag Co., Inc. filed a petition
for relief  under  Chapter 11 of the United  States  Bankruptcy  Code on May 17,
1995, in United States Bankruptcy Court for the District of Delaware.

Class 2 Directors (Term of Office Expiring in 1998)

     SAMUEL I.  BAILIN  (age 65;  Director  since  1993).  Mr.  Bailin  has been
President of Samuel I. Bailin Inc., a  consultant  to the food  industry,  since
1977. Mr. Bailin is also a director of Habeck, Zaitz & Associates. Mr. Bailin is
the  father  of  Mark  Bailin,  who is the  President  of  the  Company's  Rymer
International Seafood Inc. subsidiary.

     Two Class 2 Directorships are vacant.

Class 3 Directors (Term of Office Expiring in 1997)

     Both Class 3 Directorships are vacant.

     During 1995, the following  persons resigned as Directors of the Company on
the  dates  indicated.  Anders J.  Maxwell  (September  7,  1995),  Barry  Rymer
(November 6, 1995), Jeffrey Rymer (November 8, 1995) and John L. Patten (October
24, 1995).

                 INFORMATION ABOUT THE BOARD AND ITS COMMITTEES

     During fiscal 1995,  there were eight meetings of the Board.  Each director
then in office  attended more than 75% of the combined  meetings of the Board of
Directors  and the  Committees  on which he or she served  held  during the year
while he or she served as director.

     The Executive  Committee,  consisting  of David E.  Jackson,  Chairman and,
until their  resignations,  Anders J. Maxwell,  John L. Patten,  Barry Rymer and
Jeffrey  Rymer,  did not meet in fiscal 1995.  Except for certain  matters,  the
duties of the Executive  Committee include the exercise of all of the powers and
authority  of the Board of  Directors  and the  management  of the  business and
affairs of the Company,  except for any powers and authority  granted to another
Committee.  The  authority of the  Executive  Committee is generally  limited to
acquisitions and dispositions of assets and negotiations to accomplish the same;
personnel   matters;   guidance  to  senior   management   on  policy   matters;
negotiations,  review and analysis of financial needs;  litigation matters;  and
public or private stock placement or other equity or debt offerings.

                                       5
<PAGE>

     The Audit Committee, consisting of Mr. Schenk, Mr. Jackson and Ms. Strasser
held one meeting  during fiscal 1995. The Audit  Committee  reviews the proposed
scope  of  audit  and  non-audit  services  to be  performed  by  the  Company's
independent public accountants;  reviews and reports on audits and the Company's
accounting  policies and controls;  and annually  recommends  independent public
accountants  for selection as auditors of the Company.  The Audit Committee also
monitors the  administration  of the Company's  business ethics and conflicts of
interest policies.

      The  Compensation  Committee,  consisting  of Samuel I. Bailin,  Chairman,
David E.  Jackson and Hannah H.  Strasser,  met once  during  fiscal  1995.  The
Compensation  Committee  reviews  the  compensation  policies  of  the  Company,
determines compensation of the Company's executive officers,  determines general
compensation  and benefit  levels for all officers,  and  recommends to the full
Board future  compensation of executive  officers.  The  Compensation  Committee
administers the Company's employee benefit plans presently in effect.

                            REMUNERATION OF DIRECTORS

     Directors  who are not  officers  of the  Company or its  subsidiaries  are
compensated as follows: (1) a fee of $2,000 for each Board meeting attended; and
(2) a fee of $300 for each Committee meeting attended, except that the fee for a
Committee  Chairman is $400 for each Committee meeting  attended.  Directors who
are also officers of the Company or its  subsidiaries do not receive  additional
compensation.  Directors are reimbursed for  out-of-pocket  expenses incurred in
attending Board or Committee meetings.

                       REMUNERATION OF EXECUTIVE OFFICERS

                          Compensation Committee Report

     In fiscal 1995, the Company's  philosophy on executive  compensation was to
attempt to provide a compensation  package competitive with comparable companies
in the food industry and which linked the amount of compensation provided to the
achievement of business  objectives while  recognizing the economic factors then
affecting the Company. In this regard, individual base salaries were established
for the Chief  Executive  Officer  and others  based  generally  on the Board of
Directors' perception of competitive,  industry-wide  salaries,  the executive's
experience and seniority,  as well as his or her performance,  while considering
the overall level of spending which the Board deemed  appropriate  for officers'
salaries in light of these economic factors.

     In  fiscal  1995  there  were two  programs  of  direct  executive  officer
compensation: the Base Salary Program and the Incentive Compensation Program. In
addition,  executives  were  awarded  stock  options  as part of a  compensation
package.

Base Salary Program

     Base  salary  for  1995 for the  executive  officers  named in the  Summary
Compensation   Table  was  determined  based  on  their  respective   employment
agreements. See "Certain Transactions and Related Transactions."

Incentive Compensation Program

     The Incentive Compensation Program provides opportunities for executives to
receive  incentive  compensation  if  specific  performance  goals,  proposed by
management  and  approved  by  the  Board,  are  met.  No  awards  of  incentive
compensation  to executive  officers were made with respect to fiscal 1995 since
objectives  for such year were not  achieved,  except that Mr. Bauman was paid a
bonus  pursuant to his employment  agreement with the Company.  Awards for prior
years were based  primarily on  achievement  of corporate  goals and  individual
performance.

Stock Options

     In fiscal 1995,  under the Stock Option  Plan,  101,000  options to acquire
shares of the Common  Stock were  granted.  See  "Security  Ownership of Certain
Beneficial Owners and Management."

                                       6
<PAGE>


                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                           Annual Compensation              Long-Term Compensation
                                    --------------------------------   --------------------------------
                                                                               Awards           Payouts
                                                                       ----------------------   -------
                                                              Other
                                                             Annual    Restricted  Securities            All Other  
                                                              Com-       Stock     Underlying    LTIP     Compen-
  Name and Principal                  Salary       Bonus    pensation   Award(s)    Options     Payouts   sation
       Position             Year(1)     ($)         ($)       ($)(2)     ($)          (#)        ($)       ($)
   -----------------        ----      -------    --------    --------  ---------   ----------   -------  ---------
<S>                          <C>      <C>         <C>         <C>          <C>      <C>            <C>     <C> 
P.E. Schenk(3)               1995         --          --        --         --       750,000*       --        --              
                                                                                  
John L. Patten(4)            1995     214,039         --      5,000        --        12,000        --      2,189(5)
   Chairman and              1994     122,500     115,500       --         --       300,000        --        690
   Chief                     1993         --          --        --         --           --         --        --
   Executive Officer                                                              
                                                                                  
Jeffrey Rymer(6)             1995     278,355         --      6,600        --        10,000        --      7,500(5)
   President and Chief       1994     251,838     124,000     9,600        --         7,000        --     20,700
   Operating Officer         1993     248,097         --      9,600        --        50,000        --     18,922
                                                                                  
Ludwig A. Streck(7)          1995     169,663         --      6,400        --        10,000        --      3,925(5)
   Senior Vice               1994     151,103      66,000     8,400        --         7,000        --      3,350
   President and Chief       1993      70,385      32,500     3,850        --        25,000        --      3,712
   Financial Officer                                                              
                                                                                  
Edward M. Hebert             1995     120,975         --      6,400        --         7,000        --      7,500(5)
   Senior Vice               1994     113,035      43,500     8,400        --         4,000        --     13,470
   President, Finance,       1993     108,508      35,000     8,400        --        40,000        --      6,882
   Treasurer and CFO                                                              
                                                                                  
Thomas F. Bauman             1995     152,400      30,000(7)  6,600        --         7,000        --        396
   Senior Vice               1994      18,462      12,500     1,400        --        20,000        --        --
   President of Sales        1993         --          --        --         --           --         --        --
   and Marketing                                                                  
</TABLE>                                                                        

- -----------
(1) For fiscal year ended on the last Saturday of October in each year.

(2) Reimbursement allowance for automobile use and maintenance.

(3) Mr. Schenk joined the Company as President  and Chief  Executive  Officer on
    November 8, 1995.  He was made a Director on November 8, 1995.  See "Certain
    Transactions and Related Transactions."

(4) Mr.  Patten joined the Company in May 1994. He resigned as a Director and as
    Chief Executive Officer on October 24, 1995.

(5) Represents vested amount from the Company's Profit Sharing Plan.

(6) Mr. Rymer resigned his position with the Company on October 6, 1995.

(7) Mr. Streck joined the Company in May 1993 and resigned on October 6, 1995.

(8) This bonus was paid  pursuant  to Mr.  Bauman's  employment  agreement.  Mr.
    Bauman was discharged on January 11, 1996.

*   Mr.  Schenk was issued a warrant to acquire  750,000  shares of Common Stock
    for $1.00 per share. See "Certain  Transactions and Related  Transactions --
    Employment and Consulting Agreements and Other Arrangements."

                        OPTION GRANTS IN 1995 FISCAL YEAR

                                Individual Grants
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>

                                                                                              Potential
                                                                                              Realizable
                               Number       Percent of                                         Value at
                                 of            Total                                        Assumed Annual
                             Securities       Options                                       Rates of Stock
                             Underlying     Granted to    Exercise                        Price Appreciation
                               Options       Employees     or Base                          for Option Term
                               Granted       in Fiscal      Price       Expiration
       Name                      (#)           Year        ($/Sh)          Date          5% ($)         10%($)
       -----                  --------      ----------    --------      ----------       ------         ------
<S>                             <C>            <C>          <C>          <C>  <C>         <C>           <C>   
John L. Patten ...........      12,000         11.9%        1.625        6/25/2005        12,264        31,078
Ludwig A. Streck .........      10,000          9.9%        1.625        6/25/2005        10,220        25,898
Jeffrey Rymer ............      10,000          9.9%        1.625        6/25/2005        10,220        25,898
Edward M. Hebert .........       7,000          6.9%        1.625        6/25/2005         7,154        18,129
Thomas F. Bauman .........       7,000          6.9%        1.625        6/25/2005         7,154        18,129
</TABLE>


                                       7
<PAGE>

                 AGGREGATED OPTION EXERCISES IN 1995 FISCAL YEAR
                        AND FISCAL YEAR-END OPTION VALUES
                                                                                
<TABLE>
<CAPTION>
                                                                                         Value of
                                                                    Number of           Unexercised
                                                                   Unexercised         In-the-Money
                                 Shares          Value                Options              Options
                               Acquired on     Realized         at Fiscal Year-End     at Fiscal Year-
      Name                    Exercise (#)        ($)                   (#)                End ($)
     ------                   ------------      -------          ----------------      ---------------
                                                                   Exercisable/         Exercisable/
                                                                   Unexercisable        Unexercisable
                                                                 ----------------      ---------------
<S>                                <C>             <C>           <C>                         <C>               
John L. Patten .........          -0-             -0-            100,000 /212,000            0/0
Jeffrey Rymer ..........          -0-             -0-              7,000 / 60,000            0/0
Ludwig A. Streck .......          -0-             -0-             32,000 / 10,000            0/0
Edward M. Hebert .......          -0-             -0-              4,000 / 47,000            0/0
Thomas F. Bauman .......          -0-             -0-             20,000  / 7,000            0/0
</TABLE>

                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN*
                    AMONG RYMER FOODS INC., THE RUSSELL 2,000
                          INDEX AND THE S&P FOODS INDEX



  [The following table was represented by a line chart in the printed material]



<TABLE>
<CAPTION>
                                          Cumulative Total Return*
                           --------------------------------------------------------
                           10/90          10/91        10/92       10/93      10/94     10/95
                           --------------------------------------------------------
<S>                         <C>           <C>           <C>          <C>      <C>        <C>
Rymer Foods Inc. .......    100           119           35           58       103        32
Russell 2000 ...........    100           133          147          169       175       222
S&P Foods ..............    100           136          158          149       160       193
</TABLE>

*  $100 invested on October 31, 1990 in stock or  index--including  reinvestment
   of dividends. Fiscal year ending October 31.

                                       8
<PAGE>
                               EXECUTIVE OFFICERS

     The  following  is a list of the  names and ages of the  current  executive
officers of the  Company,  the period  during  which each has served as such and
their respective positions:

Name and Age                      Position(s)
- ------------                      -----------

P.E. Schenk (58) ...........     Chairman, President and Chief Executive Officer

Edward M. Hebert (45) ......     Senior Vice President, Finance, Treasurer
                                  (since 1990) and Chief Financial Officer

Jose Muguerza (33) .........     Vice President of Operations and Technical 
                                   Services

Mark Lazare (39) ...........     Vice President of Purchasing and Logistics

Barbara McNicholas (60) ....     Secretary (since 1988)


     See "Election of Directors" above as to Mr. Schenk's business experience.

     Edward M. Hebert.  Mr.  Hebert was  appointed  Chief  Financial  Officer on
October 6, 1995.  Mr.  Hebert has been  Senior  Vice  President,  Finance of the
Company  since  January 1990 and  Treasurer of the Company  since  January 1993.
Prior  thereto,  Mr. Hebert was  Controller of the Company since  December 1988.
Prior to that time,  Mr.  Hebert was employed by Arco Metals  Company in various
financial positions.

     Jose  Muguerza.  Mr.  Muguerza was elected Vice President of Operations and
Technical Services in December,  1995. Prior to such election,  Mr. Muguerza was
Vice President - Technical Services of a subsidiary of the Company.

     Mark Lazare.  Mr.  Lazare was elected  Vice  President  of  Purchasing  and
Logistics in December,  1995. Prior to such election, Mr. Lazare was Director of
Purchasing of a subsidiary of the Company.

     Barbara  McNicholas.  Ms.  McNicholas was elected Secretary in 1988 and has
been employed by the Company since 1953 in various office staff capacities.

     All of the executive officers are citizens of the United States of America.
Edward M.  Hebert and Barbara  McNicholas  served as either  executive  officers
and/or directors of the Company during its 1993 Restructuring.

                  CERTAIN TRANSACTIONS AND RELATED TRANSACTIONS

Stock Purchase Agreements and Certain Additional Compensation

     Jeffrey Rymer.  On February 24, 1989, Mr.  Jeffrey Rymer  purchased  10,000
shares of Common Stock from the Company for a purchase  price of $9.00 per share
paid by his recourse 9.5% promissory note in the amount of $90,000. In September
1991,  the purchase  price for these  shares was reduced to $6.00 per share,  an
amount which was the fair market  value of the shares at such time.  Pursuant to
his  employment  agreement  then in effect,  Mr.  Rymer was  entitled to receive
additional compensation for Rymer Meat's fiscal years ending in 1992 and 1993 in
the aggregate  amount of $188,000.  As of September 18, 1991, Mr. Rymer owed the
Company $40,850 under his promissory  note. As agreed upon between Mr. Rymer and
the  Company,   Mr.  Rymer  released  all  claims  for  $188,000  in  additional
compensation  and in exchange the Company  reduced the stock  purchase price and
agreed to pay him (i) $11,000 on January 4, 1993 with 9.5% annual  interest  and
(ii) $131,000 on April 1, 1993 without  interest.  Concurrently  therewith,  Mr.
Rymer's  promissory note and interest  thereon was canceled and extinguished and
Mr. Rymer issued a promissory  note due January 4, 1993 in the amount of $10,850
on the same terms as his prior note.  The  Company and Mr.  Rymer have rights of
offset  with  respect to the  $10,850  note due from Mr.  Rymer and the  $11,000
obligation.  Mr. Rymer subsequently  agreed to defer the maturity of the $11,000
and $131,000  amounts to January 1, 1996 and January 2, 1996,  respectively.  In
connection  therewith,  Mr. Rymer's promissory note in the amount of $10,850 was

                                       9
<PAGE>

canceled and extinguished and Mr. Rymer issued a new promissory note due January
2, 1996 on the same terms as his prior note. These notes,  plus accrued interest
thereon,  were offset by the Company on January 1, 1996. The Company did not pay
the note due to Jeffrey Rymer on January 2, 1996. The Company  deferred  payment
of this debt in order to preserve cash for use in the operation of its business.
In March 1996,  the Company and Jeffrey  Rymer agreed on revised  payment  terms
whereby  one-half of the principal  ($65,500) and accrued interest on the entire
debt at 9.5% through  March 13, 1996  (amounting  to $1,395) was paid to Jeffrey
Rymer by the Company on March 13,  1996.  The Company and Jeffrey  Rymer  agreed
that interest  would be paid on the  remaining  principal at a rate of 9.5% on a
monthly basis and that the remaining  principal  will be paid in four  quarterly
installments  through March,  1997. Mr. Jeffrey Rymer resigned as a Director and
officer of the Company on November 8, 1995.

     Barry Rymer. On February 24, 1989, Mr. Barry Rymer purchased 150,000 shares
of Common Stock from the Company for a purchase price of $9.00 per share paid by
his recourse  9.5%  promissory  note in the amount of  $1,350,000.  In September
1991,  the purchase  price for these  shares was reduced to $6.00 per share,  an
amount which was the fair market  value of the shares at such time.  Pursuant to
his employment and consulting  agreement then in effect,  Mr. Rymer was entitled
to receive  additional  compensation at the annual rate of $465,000 per year for
the Company's 1991 through 1995 fiscal years and at the rate of $455,000 for the
Company's  1996 fiscal year.  As of September  18,  1991,  the total  additional
compensation due Mr. Rymer aggregated $2,323,750, and Mr. Rymer owed the Company
$1,391,400  under his promissory  note. As agreed upon between Mr. Rymer and the
Company,   Mr.  Rymer   released  all  claims  for   $2,323,750   in  additional
compensation,  and in exchange the Company  reduced the stock purchase price and
agreed to pay him (i) $942,000 on January 4, 1993 with 9.5% annual  interest and
(ii) $445,000  (which was  guaranteed  by Rymer Meat) on April 1, 1993,  without
interest.  Mr.  Rymer's  note of February  24, 1989 (and  interest  thereon) was
canceled  and  extinguished,  and Mr.  Rymer  issued a new  promissory  note due
January 4, 1993 in the amount of  $941,400  on the same terms as his prior note.
The Company and Mr. Rymer had rights of offset with respect to the $941,400 note
due from Mr. Rymer and the Company's $942,000 obligation to him.

     In October and  December  1992,  the Company  agreed to further  reduce the
purchase  price for these shares to $1.25 per share,  an amount in excess of the
fair  market  value of the  shares  at the  later  date,  and by  reason of this
reduction, Mr. Rymer contemporaneously  reduced the amount ($1,387,000) due from
the Company to (i) $229,500  bearing 9.5% annual  interest  from the date of the
reduction and (ii) $124,000  bearing no interest.  Mr. Rymer's note for $941,400
and interest thereon was canceled and  extinguished,  and Mr. Rymer issued a new
promissory  note on the same terms as his prior note,  except that it is due and
payable on January 1, 1996, in the amount of $228,900.  Of the  Company's  note,
$229,500 is now due January 1, 1996 and $124,000 is now due January 2, 1996. The
Company and Mr. Rymer have rights of offset with  respect to the  $228,900  note
due from Mr. Rymer and the Company's  $229,500  obligation to him.  These notes,
plus accrued  interest  thereon,  were offset by the Company on January 1, 1996.
The Company did not pay the $124,000 note due to Barry Rymer on January 2, 1996.
The Company  deferred  payment of this debt in order to preserve cash for use in
operation  of its  business.  The  Company  has not yet paid  this debt to Barry
Rymer.  Interest  is being  accrued on the debt at an annual  rate of 9.5%.  The
Company is seeking to revise the payment terms of the note. However, the Company
and Barry Rymer have not yet agreed upon a revised payment  schedule.  Mr. Barry
Rymer resigned as a Director of the Company on November 6, 1995.

Employment and Consulting Agreements and Other Arrangements

     P.E.  Schenk.  On  November 8, 1995,  Mr.  Schenk  entered  into a two year
employment  agreement  with the Company  providing  for annual  compensation  of
$200,000,  subject to mandatory annual escalation in the event of an increase in
the regional Consumer Price Index equivalent to the percentage  increase of such
index.  Pursuant  to the  employment  agreement,  Mr.  Schenk was also  issued a
warrant to acquire 750,000 shares of Common Stock for an exercise price of $1.00
per share for a period of three years  commencing  November  8, 1996.  Under the
agreement,  Mr. Schenk is entitled to an automobile allowance of $550 per month,
as well as other normal  executive  benefits.  Mr.  Schenk's  employment  may be
terminated  prior to the  expiration  of the two year  term  for  "cause"  only,
including  conviction of a felony,  intentional acts that materially  impair the
business of the Company and failure to perform his material duties.

                                       10
<PAGE>

     Jeffrey  Rymer.  On March 1,  1994,  the  Company  entered  into a two-year
employment  agreement  with Mr.  Rymer.  Mr. Rymer is employed as the  Company's
President and Chief  Operating  Officer and President of Rymer Meat at an annual
salary of $250,000 with  adjustments  occurring  after an annual salary  review.
Under the agreement, upon his death or disability, Mr. Rymer or his estate would
receive his  compensation  for a period of six months after such  termination of
employment.  Mr.  Jeffrey Rymer  resigned his positions on October 6, 1995.  Mr.
Rymer received  certain  severance  payments in connection with his resignation.
See "Severance Payments."

     Barry  Rymer.  In  1993,  Mr.  Rymer  entered  into  a new  employment  and
consulting  agreement  which  provides that Mr. Rymer is to serve as Chairman of
the Board and Chief  Executive  Officer of the  Company  and Rymer Meat  through
April 6, 1994 at an annual salary of $375,000,  and during the period from April
7, 1994 to April 6, 1995,  Mr.  Rymer is to provide  consulting  services to the
Company  and  Rymer  Meat for an annual  consulting  fee of  $250,000.  Upon Mr.
Rymer's death or disability, Mr. Rymer or his estate is to receive compensation,
as determined by what his  employment  status within the Company would have been
at the  time  of  payment,  for up to  the  lesser  of  six  months  after  such
termination  of employment or engagement as a consultant or the remainder of the
contract  term.  Upon  termination  of  employment or engagement as a consultant
other than for cause, death, disability,  voluntary resignation or expiration of
the agreement,  Mr. Rymer is entitled to continue receiving his compensation for
the lesser of nine months or the remainder of the contract term. Effective April
7, 1995,  Mr.  Rymer's  consulting  contract  with the Company was renewed until
April 6, 1996 for an annual  consulting  fee of $50,000.  In December  1995, Mr.
Rymer was informed that the Company was terminating his consulting services. The
final  payment of $12,500 to fulfill  the annual  consulting  fee of $50,000 was
paid to Mr. Rymer on December 28, 1995.

     John L. Patten. The Company entered into an employment  agreement with John
L. Patten, the Company's Chairman and Chief Executive Officer on April 28, 1994.
The  agreement  provided  for a  three-year  term,  commencing  May 2,  1994 and
automatic  extensions  thereafter for  successive  terms of one year unless the
Board of Directors or Mr. Patten  notified the other within 90 days prior to the
end of the  initial  term or any renewal  term.  Mr.  Patten was  entitled to an
annual  salary  of  $210,000  with an  increase  in  subsequent  years  based on
increases in the Consumer Price Index.  The  employment  agreement also provided
for a grant to Mr.  Patten of  non-qualified  stock  options under the Company's
1994 Stock Option Plan to purchase  300,000 shares of the Company's Common Stock
exercisable at $2.00 per share.  Such options have lapsed.  Mr. Patten resigned
from the Company on October 24, 1995.

     Ludwig A.  Streck.  On March 1, 1994,  the Company  entered into a two-year
employment  agreement with Mr.  Streck.  Mr. Streck is employed as the Company's
Senior  Vice  President  and Chief  Financial  Officer  at an  annual  salary of
$150,000 with  adjustment  occurring  after an annual salary  review.  Under the
agreement, upon his death or disability,  Mr. Streck or his estate would receive
his  compensation  for  a  period  of  six  months  after  such  termination  of
employment.  Mr.  Streck  resigned his position on October 6, 1995.  Mr.  Streck
received  certain  severance  payments in connection with his  resignation.  See
"Certain Severance Payments" below.

     Edward M. Hebert.  The Company  entered into an employment  agreement  with
Edward M. Hebert,  the Company's Senior Vice President,  Finance,  Treasurer and
Chief Financial Officer, on June 1, 1991. The agreement's original one-year term
that  began on June 1, 1991  automatically  extends  thereafter  for  successive
one-year  periods unless either the Company or Mr. Hebert notifies the other not
later than May 1 of any year that the agreement is to be terminated on June 1 of
such year.  Mr.  Hebert was  entitled  in the first year of the  agreement  to a
salary of  $100,000  per year with an  increase  in  subsequent  years  based on
increases in the Consumer  Price Index limited to 6% of the amount in effect for
the prior year. In connection  with the  Restructuring,  Mr. Hebert's salary was
set at $112,200.

     If the Company  terminates his  employment in breach of the agreement,  Mr.
Hebert  would be entitled to continue to receive his  compensation  and employee
benefits for the remainder of the current  one-year term of the agreement or (in
the event of a change of  control),  nine  months,  if longer.  If Mr.  Hebert's
employment  is  terminated  by the  Company  in  breach of the  agreement  or by
expiration of the term of the agreement  after the Company  elects not to extend
the term of the agreement,  then the  noncompetition  provision of the agreement


                                       11
<PAGE>

will not be effective or  enforceable  unless the Company  elects to continue to
pay the  compensation  and provide the employee  benefits Mr.  Hebert would have
received had he continued his  employment  (in addition to any  continuation  of
compensation  and  employee  benefits  for  the  remainder  of the  term  of the
agreement,  if applicable) for the lesser of a period elected by the Company not
to exceed one year or the  period  Mr.  Hebert  remains  unemployed.  Under such
circumstances,  the noncompetition provision in his employment agreement will be
effective for two months  following his termination of employment for each month
the Company elects to continue his compensation and employee benefits regardless
of when such  compensation and benefits may actually be discontinued  because he
has found other employment.  In the event of his death, Mr. Hebert's  employment
agreement  provides a death benefit equal to six months salary to be paid to his
estate.

     Thomas F. Bauman.  Pursuant to a one year employment agreement,  Mr. Bauman
was paid $150,000 base salary and a $30,000  guaranteed  bonus.  Mr. Bauman also
received a car  allowance  of $500 per month.  The  Company  and Mr.  Bauman are
currently having a dispute regarding Mr. Bauman's severance payments.

     Certain Severance Payments. Effective on October 6, 1995, the employment of
Jeffrey  Rymer and Ludwig A. Streck was  discontinued.  In  connection  with the
termination  of  employment  with the  Company,  Mr.  Rymer and Mr.  Streck both
received  settlement  agreements  whereby  they  were  to  receive  payments  in
accordance  with the Company's  Executive  Severance  Plan (the Plan).  The Plan
provided for severance  payments  equal to six months  salary.  In addition,  in
accordance with the Company's policy for other terminated  employees,  Mr. Rymer
and Mr.  Streck were entitled to receive one week's salary for each full year of
employment.  Mr.  Streck had been  employed  by the  Company  since May 1993 and
Jeffrey Rymer had been employed by the Company since May 1981.  The total amount
of the  settlement  payments  to Mr.  Rymer  and  Mr.  Streck  under  settlement
agreements with the Company was $204,302 and $87,613, respectively.

      General.   Executive   officers  of  the  Company  and  its   subsidiaries
("Subsidiaries")  generally receive participation in benefit plans, split dollar
life insurance programs, an automobile expense reimbursement allowance or use of
an   automobile,   bonuses  at  the   discretion  of  the  Board  of  Directors,
reimbursement of business-related expenses and certain fringe benefits.

Registration Rights Agreement

     On April 7,  1993,  the  holders  of the  Senior  Notes who  either (i) had
designees on the Board of Directors or were otherwise  affiliates (as defined by
Rule  405  promulgated  under  the  Securities  Act of  1933,  as  amended  (the
"Securities  Act")) of the Company or (ii) received  stock equal to or in excess
of 5% of the  Common  Stock  to be  outstanding  upon  the  consummation  of the
Restructuring,   together  with  the  Company's  counsel  in  the  Restructuring
(collectively,  "Holders"),  and the Company entered into a registration  rights
agreement  ("Registration  Rights Agreement")  pursuant to which the Holders are
entitled  to a shelf  registration  covering  the  securities  issued to them in
connection with the Restructuring and, under certain circumstances if such shelf
registration  shall become unavailable for use, demand  registrations  under the
Securities  Act.  Pursuant to a demand by the  holders,  the Company  prepared a
shelf registration  statement on Form S-2 (the  "Registration  Statement") which
was declared  effective by the  Securities  and Exchange  Commission in December
1994.  The  Registration  Statement  related  to the  offering  by Deltec  Asset
Management  Corporation  and  Oppenheimer  & Co.,  Inc. of a total of  2,242,088
shares of the Company's Common Stock and $10,617,815  aggregate principal amount
of Senior  Notes.  The  Company  paid  substantially  all  expenses  incurred in
connection  with  the  Registration  Statement,   other  than  certain  expenses
including underwriting fees, commissions and agency fees.


                                       12
<PAGE>

                             APPOINTMENT OF AUDITORS
                      
                            [Item (2) on Proxy Card]

                                     ITEM 2

     It is intended  that the shares  represented  by the proxy  holders will be
voted for approval of the appointment of Coopers & Lybrand LLP (unless otherwise
indicated on the proxy) as independent public  accountants  (auditors) to report
to the  stockholders  on the financial  statements of the Company for the fiscal
year ending October 26, 1996. Each  professional  service performed by Coopers &
Lybrand  LLP during  fiscal  1995 was  approved  in advance or was  subsequently
approved,  and the possible effect on the auditors' independence was considered,
by the Audit Committee.  The Audit Committee has  recommended,  and the Board of
Directors has approved,  the appointment of Coopers & Lybrand LLP subject to the
approval  of  the  stockholders  at  the  Meeting.  Although  submission  of the
appointment of independent public accountants to stockholders is not required by
law,  the Board of  Directors,  consistent  with its past  policy,  considers it
appropriate  to submit the  selection  of  auditors  for  stockholder  approval.
Representatives  of  Coopers & Lybrand  LLP are  expected  to be  present at the
Meeting with the  opportunity to make a statement if they desire to do so and to
be available to respond to appropriate questions.

     The  affirmative  vote of the holders of a majority of the shares of Common
Stock of the Company present,  or represented by proxy, and voted at the Meeting
is required for the  approval of this Item.  The Board has not  determined  what
action it would take if the stockholders do not approve the selection of Coopers
& Lybrand LLP, but would reconsider its selection in light of the  stockholders'
action.

                 THE BOARD RECOMMENDS THAT STOCKHOLDERS VOTE FOR
                    THE APPOINTMENT OF COOPERS & LYBRAND LLP

                                    EXPENSES

     The Company  will bear all costs of this  solicitation.  In  addition,  the
Company will reimburse  banks,  custodians,  fiduciaries,  nominees,  securities
dealers,  trust  companies  and other persons for their  reasonable  expenses in
forwarding  this Proxy  Statement,  proxies and other  related  materials to the
beneficial owners of shares of Common Stock.

                              STOCKHOLDER PROPOSALS

     Any  stockholder  proposal to be considered  for inclusion in the Company's
proxy solicitation materials for its 1997 Annual Meeting must be received at the
Company's  executive  offices at 4600 South Packers Avenue,  Suite 400, Chicago,
Illinois 60609,  not later than November 30, 1996. If the 1997 Annual Meeting is
not held on April 1, 1997 (the currently  anticipated  meeting date) and is held
either (i) more than 30 calendar  days before April 1, 1997 or (ii) more than 90
calendar days after April 1, 1997,  then the Company  will, in a timely  manner,
inform stockholders of such change, and the date by which stockholder  proposals
must be received.

                                  OTHER MATTERS

     Management  knows of no other business that will be presented for action at
the Meeting. If any other matters properly come before the Meeting,  the persons
named in the  enclosed  proxy will vote or  refrain  from  voting  such proxy in
accordance with their best judgment.

                                  ANNUAL REPORT

     A copy of the Company's Annual Report for the 1995 fiscal year (the "Annual
Report") has been mailed to its stockholders.  The sections  entitled  "Security
Ownership of Certain Beneficial Owners and Management," "Election of Directors,"
"Information  about the Board and Its Committees,"  "Remuneration of Directors,"
"Remuneration  of  Executive   Officers,"   "Executive  Officers"  and  "Certain
Transactions and Related  Transactions" in this Proxy Statement are incorporated
by  reference  in  the  Annual  Report.   The  Annual  Report  is  furnished  to
stockholders for information only and no part of it is incorporated by reference
in this Proxy Statement.

                                       13
<PAGE>

                              AVAILABLE INFORMATION

      The Company is subject to the  informational  requirements of the Exchange
Act, and in accordance  therewith  files reports,  proxy  statements,  and other
information with the Securities and Exchange Commission (the "Commission").  The
public may inspect and copy at prescribed rates such reports,  proxy statements,
and other  information  that the Company has filed with the  Commission,  at the
public reference  facilities that the Commission  maintains at 450 Fifth Street,
N.W., Washington, D.C. 20549 and at the Commission's regional offices located at
500 West Madison Street,  Chicago,  Illinois 60661 and Seven World Trade Center,
New York, New York 10048. In addition, the public may obtain such reports, proxy
statements  and  other  information  concerning  the  Company  from  the  Public
Reference Section of the Commission, Washington, D.C. 20549 at prescribed rates.
Such  material can also be inspected at the New York Stock  Exchange,  Inc.,  20
Broad Street, New York, New York 10005, where the Common Stock is listed.


                                       14

<PAGE>
                                                                       Exhibit A

                                RYMER FOODS INC.

                         ANNUAL MEETING OF STOCKHOLDERS
                                 April 15, 1996

          This Proxy is Solicited on Behalf of the Board of Directors


     The undersigned, revoking all prior proxies, hereby acknowledges receipt of
the Proxy Statement  dated March 20, 1996  (the "Proxy Statement")  and appoints
P.  Edward  Schenk  and Edward M.  Hebert  and each of them,  with full power of
substitution, as the undersigned's proxies (the "Proxies") to vote at the Annual
Meeting of Stockholders to be held at 11:00 a.m.,  local time, on Monday,  April
15, 1996 at The Midland Hotel, 172 West Adams Street, Chicago,  Illinois, and at
any adjournments thereof (the "Meeting").

                          (Continued on reverse side)

<PAGE>

<TABLE>
<CAPTION>

<S>                                                                                       <C>    

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY                         Please mark 
THE UNDERSIGNED  STOCKHOLDER.  UNLESS  OTHERWISE  INDICATED,  THIS PROXY WILL BE                         your votes as
VOTED FOR THE NOMINEES FOR ELECTION AS DIRECTORS  AND FOR THE PROPOSAL  REFERRED                         indicated in    [X]
TO HEREIN.                                                                                               this example


(1)  Election  of Class 1 Directors     Instruction:    Unless    otherwise     (2)  To ratify the  appointment  of 
     Nominees:  David  E.  Jackson,     specified  in  the  space  provided          Coopers  &   Lybrand   LLP  as 
     Hannah H. Strasser,  P. Edward     below,  this proxy shall  authorize          auditors  of the  Company  for 
     Schenk                             the   proxies   named   herein   to          fiscal 1996.                   
                                        cumulate   all   votes   which  the                                         
     FOR                 WITHHELD       undersigned  is entitled to cast at          FOR       AGAINST      ABSTAIN 
     [ ]                    [ ]         the  annual  meeting  for,  and  to          [ ]         [ ]           [ ]  
                                        allocate  such votes among,  one or                                         
To withhold  authority  to vote for     more of the nominees  listed to the     (3)  In   their   discretion,   the 
any individual nominee,  write that     left   as   such   proxies    shall          Proxies are authorized to vote 
nominee's name on the line provided     determine,   in   their   sole  and          upon such  other  business  as 
below.                                  absolute  discretion,  in  order to          may properly be brought before 
                                        maximize   the   number   of   such          the     Meeting     or     any 
                                        nominees  elected to the  Company's          adjournments thereof.          
                                        Board of  Directors.  To  specify a                                         
- -----------------------------------     different   method  of   cumulative     
                                        voting,  write "Cumulative For" and    
                                        the   number  of  Shares   and  the    
                                        name(s)  of the  nominee(s)  in the    
                                        space provided below.                  
                                                                               

                                        -----------------------------------    


                                                                                     Dated:__________________________, 1996   
                                                                                     
                                                                                     
                                                                                     _______________________________________
                                                                                     Stockholder's Signature
                                                                                     
                                                                                     _______________________________________
                                                                                     Print Stockholder's Name
                                                                                     
                                                                                     (Please   sign   exactly   as  name
                                                                                     appears  above.   When  signing  as
                                                                                     attorney,     executor,    trustee,
                                                                                     guardian,  etc.  please  give  full
                                                                                     title as such.)

</TABLE>


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