RYMER FOODS INC
DEF 14A, 1998-02-27
SAUSAGES & OTHER PREPARED MEAT PRODUCTS
Previous: KIMBERLY CLARK CORP, 8-K, 1998-02-27
Next: LENNAR CORP, 10-K405, 1998-02-27



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

            Notice of Annual Meeting of Stockholders
                    to be held April 7, 1998

                                   
  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 Tuesday, April  7,
1998, at the  Company's Corporate  Headquarters, 4600  S. Packers  Ave.,
Chicago, IL 60609, for the following purposes:

     (1)  To elect  two Class  2 Directors  to  the Company's  Board  of
          Directors.

     (2)  To ratify the appointment by the  Board of Directors of  Grant
          Thornton LLP as auditors of the Company for fiscal 1998.

     (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
February 27, 1998 (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
February 28, 1998                            Secretary
<PAGE>
      
                        RYMER FOODS INC.
                    4600 South Packers Avenue
                            Suite 400
                     Chicago, Illinois 60609

                                         

                         PROXY STATEMENT
         ANNUAL MEETING OF STOCKHOLDERS - APRIL 7, 1998

                                        

     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, $0.04 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  Tuesday,   April  7,   1998,  at   the  Company's   Corporate
Headquarters, 4600 South Packers Avenue, Chicago, Illinois 60609, and at
any adjournments thereof (the "Meeting").

     The purposes of the Meeting are:

     (1)  To elect  two Class  2 Directors  to  the Company's  Board  of
          Directors.

     (2)  To ratify the appointment by the  Board of Directors of Grant
          Thornton LLP as auditors of the Company for fiscal 1998.

     (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 February 28, 1998.

     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 February  27, 1998 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 4,300,000  shares)
are entitled to notice of and to vote at  the Meeting.  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.
<PAGE> 
     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,  as the stockholder  may see fit.   Each  share of  Common
Stock (par value  $0.04) is  entitled to one  vote with  respect to  the
ratification of Grant Thornton LLP as auditors for fiscal 1998, and  any
other matters that may be properly brought before the Meeting.

     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
Grant Thornton LLP as auditors for fiscal 1998.  With regard to the election 
of the Class 2 Directors, votes may  be cast in favor of or withheld from 
the nominees therefore votes that are withheld will  be excluded  entirely  
from the  vote  and will  have  no effect, except for quorum purposes.  
Abstention may be specified on the  proposal to rafify the appointment
of Grant Thornton LLP as auditors for fiscal 1998 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 
Grant Thornton  LLP as auditors  for fiscal 1998  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  and American  Stock  Exchanges,
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  2
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.
<PAGE>
 
                  SECURITY OWNERSHIP OF CERTAIN
                BENEFICIAL OWNERS AND MANAGEMENT

     The following  table  sets forth,  as  of February  11,  1998,  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.


                                                                     Percentage
                                                                         of   
                                             Number of Shares       Outstanding
Name                Title of Security        Beneficially Owned       Shares 

P. E. Schenk ............Common Stock             258,000                 6% 

Edward M. Hebert ........Common Stock             172,150                 4%

Michael Bowen ...........Common Stock           1,927,938(1) (2)          45%
 c/o Riverside Capital Advisors Inc.
 1650 S.E. 17th St. Causeway
 Suite 204
 Fort Lauderdale, FL 33316-1735

Riverside Capital     Common Stock              1,927,928(2) (3)           45% 
  Advisors Inc.
1650 S.E. 17th St. Causeway
Suite 204
Fort Lauderdale, FL 33316-1735

All directors, the nominees for
director, and executive officers as
a group (9 persons) ....Common Stock            2,363,854                   55%


1) The beneficial ownership of these shares of Common Stock derives from
accounts managed by Riverside  Capital Advisors Inc.   Michael Bowen  is
Vice-President and Portfolio Manager of Riverside Capital Advisors  Inc.
and is in a position to directly and indirectly determine the investment
and voting  decisions  made  by Riverside  Capital  Advisors  Inc.  and,
therefore, is  deemed  to  beneficially  own  all  of  the  shares  that
Riverside Capital  Advisors  Inc. has  in  its portfolios.    Mr.  Bowen
disclaims beneficial ownership of these shares.

2) The beneficial  ownership of these  shares of  Common Stock  includes
multiple beneficial ownership of the same shares.

3) The beneficial ownership of these shares of Common Stock derives from
accounts managed by Riverside Capital  Advisors Inc.  Riverside  Capital
Advisors Inc.  is in  a position  to directly  and indirectly  determine
investment  and   voting  decisions   and,  therefore,   is  deemed   to
beneficially own all of the shares that it has in its portfolios.
<PAGE>
                      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 six Directors  in
total.  Class 2 consists of two Directors whose terms expire when  their
successors are  elected  at this  Meeting.    Class 3  consists  of  two
Directors whose terms expire in 2000.  Class 1 consists of two Directors
whose terms expire in 1999.<PAGE>
     At the Meeting, two Class 2 Directors will be elected for a term of
3 years.  Messrs. Michael Brinati and John Elting, management's nominees
for Class 2 Directors, are now serving as Class 2 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 Michael Brinati and John Elting as Class 2 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 2 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  2
Directors were  selected by  the  entire Board  of  Directors.   At  the
Meeting, stockholders may make nominations for Class 2 Directors.

     The votes applicable to  the shares represented  by proxies in  the
accompanying form will be cast in favor of Messrs. Brinati and Elting 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.

Nominees for Class 2 Directors (Term of Office Expiring in 2001)

     MICHAEL BRINATI  (age 38;  Director since  1997).   Mr. Brinati  is
President, Chief Executive Officer and  a principal shareholder of  Iowa
Grain Company,  a  Chicago-based Futures  Commission  Merchant  clearing
member.  Mr. Brinati is also a full member of the Chicago Board of Trade
("CBOT") and has been a member of the CBOT since 1984.  He is an  active
floor broker and proprietary trader in the soybean quadrant on the  CBOT
trading floor.   Mr. Brinati  is currently a  governor of  the Board  of
Trade Clearing Corporation, a term expiring in February 1998.

     JOHN ELTING  (age 54;  Director since  1997).   Mr. Elting  is  the
manager of a private equity  fund since 1991.   Prior to such date,  Mr.
Elting founded Elting Enterprises, a broadcast group of radio  stations,
and was founder and Executive Vice  President and Director of  Shipboard
Satellite Networks and President  of the Board  of Directors of  Intouch
Networks, Inc.

Class 1 Directors (Term of Office Expiring in 1999)
<PAGE>
     P. E. SCHENK (age  60; Director since November  1995).  Mr.  Schenk
was named to the Board of Directors  of the Company on November 8,  1995
as  a  Class  1  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.

     BARRY SPECTOR (age 55;  Director since 1997).   Mr. Spector is  the
Managing Director of Bengur, Bryan & Co., Inc. since March 1997.   Prior
to such date, Mr. Spector was  President and Chief Executive Officer  of
Acme Foods Co., a national snack meat company.

Class 3 Directors (Term of Office Expiring in 2000)     
MICHAEL BOWEN (age 56; Director since 1997).  Mr. Bowen is the Vice
President of Riverside Capital  Advisors since January  1997.  Prior  to
such date, Mr. Bowen was a Vice President of Goldman, Sachs & Co. and  a
Director of Kleinworth Benson Ltd., a UK Merchant Bank.

     EDWARD M. HEBERT  (age 47; Director  since 1997).   Mr. Hebert  was
named to the Board of Directors as  part of the Restructuring in 1997.  
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.

         INFORMATION ABOUT THE BOARD AND ITS COMMITTEES

     During fiscal  1997, there  were 5  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 served  held
during the year while he served as Director.
     The Executive  Committee,  consisting  of  Messrs.  P.  E.  Schenk,
Michael Bowen and John Elting, did not meet in fiscal 1997.  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.
     The Audit  Committee, consisting  of  Messrs. Michael  Brinati  and
Barry Spector did  not meet  during fiscal  1997.   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.
<PAGE>
     The Compensation Committee, consisting of Messrs. Michael Bowen and
John Elting,  did  not  meet  during  fiscal  1997.    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 not compensated in cash, however, they are eligible to receive stock
options.   Directors  who  are  also officers  of  the  Company  or  its
subsidiaries do not receive additional compensation for attending  board
meetings.   Directors are  reimbursed  only for  out-of-pocket  expenses
incurred in attending Board or Committee meetings.

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.

Stock Options
     In fiscal 1997, under the Stock Option Plan, there were no  options
granted to acquire shares of the Common Stock.  See "Security  Ownership
of Certain Beneficial Owners and Management."
<TABLE>
<S>                   <C>      <C>       <C>         <C>           <C>           <C>                <C>          <C>
                   SUMMARY COMPENSATION TABLE
      
                               Annual Compensation                Long-Term Compensation    
                                                                                          
                                                                         Awards                         Payouts   
                                                     Other
                                                     Annual      Restricted     Securities                      All Other
                                                      Com-         Stock         Underlying       LTIP          Compen-
                                 Salary    Bonus     pensation    Award(s)       Options           Payouts        sation        
Principal Position       Year1     ($)       ($)      ($)2         ($)            (#)4               ($)          ($)3    

P.E.Schenk                 1997   223,908     -      6,600          -              -                -            265,500    
Chairman and Chief         1996   197,808     -      6,050          -            750,000**          -              -   
  Executive Officer        1995       -       -        -            -              -                -              -  
  
Edward M. Hebert           1997   141,031     -      6,000          -              -                -            178,909
  Senior V.P., CFO         1996   135,665     -      6,000          -              50,000                          6,587
  and Treasurer            1995   120,975     -      6,400          -               7,000           -              7,500

Jose Muguerza              1997    96,625    2,500   6,000          -               -               -              5,669
  Executive V.P.           1996    88,130     -      6,000          -               -               -               -  
  Chief Operating Officer
</TABLE>                                                                        
<PAGE>                                                          
1.   For fiscal year ended on the last Saturday of October in each year. 
2.   Reimbursement allowance for automobile use and maintenance.2
3.   Represents vested  amount from  the Company's  401k Plan  and  also
     includes a one-time stock  grant under the  terms of the  Company's
     prepackaged plan of reorganization to Mr. Schenk and Mr. Hebert  of
     $258,000 and $172,000 respectively. 
4.   In conjunction with the 1997 Restructuring, all prior warrants  and4
     stock options were cancelled.  They  are shown here for  historical
     purposes only.

     ** 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."

                REMUNERATION OF EXECUTIVE OFFICERS
                  Compensation Committee Report

     In fiscal 1997, 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 1997, there were two programs of direct executive officer
compensation:  the  Base Salary Program  and the Incentive  Compensation
Program.  Subsequent to fiscal 1997, executives have been awarded  stock
options as part of their compensation package.

Base Salary Program

     Base salary  for  1997 for  the  executive officers  named  in  the
Summary Compensation  Table was  determined  based on  their  respective
employment  agreements.     See   "Certain  Transactions   and   Related
Transactions."

                OPTION GRANTS IN 1997 FISCAL YEAR

                              None

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


                                    (The folowing  table was represented
by a line chart in the printed material)


                       Cumulative   Total Return*
                                                                      
                    10/92    10/93    10/94    10/95     10/96    10/97

Rymer Foods Inc. ....100     164        291      91       41        73
Russell 2,000 .......100     132        132     156      182       236
S&P Foods ...........100      95        101     123      151       201
*    $100 invested on October  31, 1992 in stock  or index --  including
     reinvestment of dividends.  Fiscal year ending October 31.
<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 (60) ..................... Chairman, President  and  Chief
Executive Officer (since November 95)

Edward M. Hebert (47) ..................Senior Vice President  (since 1990),
                                        Treasurer and Chief Financial Officer

Barbara McNicholas (62) ................Secretary (since 1988)

Jose Muguerza (35) .....................Executive  Vice  President  and
                                        Chief Operating Officer of 
                                        Rymer Meat Inc.  (since October 95)

John H. Bormann (46) ...................Vice President, Sales & Marketing of
                                        Rymer Meat Inc. (since July 97)


     P. E. Schenk.  Mr.  Schenk was named to  the Board of Directors  of
the Company on November 8, 1995 as a Class 1 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.

     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.

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

     Jose Muguerza.  Mr. Muguerza was appointed Executive Vice President
and Chief Operating Officer in September 1997.  Prior to that time,  Mr.
Muguerza was Vice President of  Operations and Technical Services  since
October 1995.  Prior to such election, Mr. Muguerza was Vice  President-
Technical Services of a subsidiary of the Company.  Prior to joining the
Company, Mr. Muguerza was with several foodservice companies in the meat
production and cooked products industries.
<PAGE>
     John H. Bormann.  Mr. Bormann was appointed Vice President Sales  &
Marketing in July 1997.  Mr. Bormann has over sixteen years'  experience
in the foodservice industry.  He has held various positions in sales and
marketing with several foodservice companies,  the most recent being  as
Vice President of Sales & Marketing for the Bruss Meat Company.

     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

     Upon  the  completion   of  the  Company's   prepackaged  plan   of
reorganization, Mr.  Schenk  and Mr.  Hebert  were granted  258,000  and
172,000 fully-vested  shares,  respectively,  of  the  Company's  Common
Stock.  Under the terms of their employment agreements, the Company will
provide a loan to the executives to assist with the tax consequences  of
the grant  of such  stock.   Mr.  Schenk and  Mr.  Hebert will  also  be
eligible to receive  stock option  grants consistent  with those  grants
made to other executives in 1998 and subsequent years. 
The value of the stock grants  issued to Mr. Schenk and Mr.  Hebert
is reflected in the Summary Compensation  Table as shown on page six  of
this report.


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.
     Warrants previously issued to Mr. Schenk were cancelled as a result
of the Company's recent Senior Note restructuring.  Also, in conjunction
with the Company's restructuring, on August 21, 1997, Mr. Schenk entered
into a new  employment agreement with  the Company.   The new  agreement
provides annual  compensation of  $250,000.   Under the  agreement,  Mr.
Schenk is entitled to an automobile allowance of $550 per month, as well
as other  normal executive  benefits.   The  agreement  term is  for  an
initial period of two years, commencing  August 21, 1997 and  continuing
through August 20,  1999.   Beginning on August  21, 1999,  the term  of
employment shall be renewed  annually for a period  of 12 months  unless
Mr. Schenk provides the  Board of Directors with  written notice to  the
contrary at least ninety days prior to any annual renewal date.
     Mr. Schenk is entitled to annual  increases in salary equal to  the
percentage increase in the Consumer Price Index for all Urban  Consumers
for the Chicago Metropolitan area.
     On December 26, 1997, Mr.  Schenk voluntarily  reduced his  annual
salary to $200,000 as part of a cost savings initiative program.
<PAGE>
     Edward M. Hebert.  The Company entered into an employment agreement
with Edward M.  Hebert, the Company's  Senior Vice President,  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 1993  Restructuring, Mr. Hebert's  salary
was set at $112,200.

     In conjunction  with the  Company's  restructuring, on  August  21,
1997, Mr.  Hebert  entered into  a  new employment  agreement  with  the
Company.  The new agreement provides  annual compensation of $140,000.  
Under the agreement, Mr. Hebert is  entitled to an automobile  allowance
of $500 per  month, as  well as other  normal executive  benefits.   The
agreement term is for an initial period of two years, commencing  August
21, 1997 and continuing  through August 20, 1999.   Beginning on  August
21, 1999, the term of employment shall be renewed annually for a  period
of 12 months  unless Mr.  Hebert provides  the Board  of Directors  with
written notice to the contrary at least ninety days prior to any  annual
renewal date.

     Mr. Hebert is entitled to annual  increases in salary equal to  the
percentage increase in the Consumer Price Index for all Urban  Consumers
for the Chicago Metropolitan area.
     On December 26,  1997, Mr.  Hebert voluntarily  reduced his  annual
salary to $128,600 as part of a cost savings initiative program.

     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.
<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  Grant Thornton  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 31, 1998.  
Each professional service performed by Grant Thornton LLP during  fiscal
1997 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 Grant Thornton 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  Grant  Thornton  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  Grant Thornton LLP,  but would reconsider  its
selection in light of the stockholders' action.

     As previously  reported  on  form 8-K,  Coopers  &  Lybrand  L.L.P.
resigned as the Company's certifying accountants  on October 21, 1997.  
Grant Thornton  LLP has  been engaged  as certifying  accountants as  of
October 28, 1997.

     The resignation of Coopers & Lybrand L.L.P. was not recommended nor
approved by the Company's Board of  Directors or its Audit Committee  as
it was the decision of Coopers &  Lybrand L.L.P. not to continue as  the
Company's auditors.

     During the Company's  two most recent  fiscal years ending  October
26, 1996 and October  28, 1995, and the  interim period through  October
21, 1997,  there were  no disagreements  or reportable  events with  the
former accountants.    Coopers  &  Lybrand's  report  on  the  Company's
financial statements for the  years ended October  26, 1996 and  October
28, 1995, contained an  explanatory paragraph regarding the  uncertainty
of the Company's ability to continue as a going concern.



         THE BOARD RECOMMENDS THAT STOCKHOLDERS VOTE FOR
              THE APPOINTMENT OF GRANT THORNTON LLP

                            EXPENSES
<PAGE>
     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.
                          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 1997 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.


                      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. 



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