RYMER FOODS INC
DEF 14A, 1999-02-26
SAUSAGES & OTHER PREPARED MEAT PRODUCTS
Previous: KERR MCGEE CORP, 8-K, 1999-02-26
Next: LIFE INSURANCE CO OF NORTH AMERICA SEPARATE ACCOUNT A, 24F-2NT, 1999-02-26




                                 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 Registrant [x]
  Filed by a Party other than the Registrant [ ]
  Check the appropriate box:
  [ ]  Preliminary Proxy Statement
  [ ]  Confidential, for Use of the Commission Only (as permitted by
        Rule 14a-6(e) (2))
  [x]  Definitive Proxy Statement
  [ ]  Definitive Additional Materials
  [ ]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

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

  ___________________________________________________________________________
   (Name of Person(s) Filing Proxy Statement, If Other Than the Registrant)

  Payment of Filing Fee (Check the appropriate box):
  [x]  No fee required.
  [ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1)
        and 0-11.

       (1) Title of each class of securities to which transaction applies:
  ______________________________________________________________
       (2) Aggregate numer of securities to which transactions applies:
  ______________________________________________________________
       (3) Per unit price or other underlying value of transaction computed
       pursuant to Exchange Act Rule 0-11 (Set forth the amount on which
       the filing fee is calculated and state how it was determined):
  ______________________________________________________________
       (4) Proposed maximum aggregate value of transaction:
  ______________________________________________________________
       (5) Total Fee Paid
  ______________________________________________________________
  [ ]  Fee paid previously with preliminary materials.
  [ ]  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 6, 1999



  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 6,
  1999,  at  the  Company's  Corporate  Headquarters, 4600 S. Packers Ave.,
  Chicago, IL 60609, for the following purposes:

       (1)  To  elect  two  Class  1  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 1999.

       (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  15, 1999 (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
                                         
                                         /s/ Edward M. Hebert
                                         EDWARD M. HEBERT  
                                         Secretary


  February 26, 1999
<PAGE>
                               RYMER FOODS INC.
                          4600 South Packers Avenue
                                  Suite 400
                           Chicago, Illinois 60609


                               PROXY STATEMENT
                ANNUAL MEETING OF STOCKHOLDERS - APRIL 6, 1999

       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  6,  1999,  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  1  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 1999.

       (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 26, 1999.

       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.
<PAGE>
                        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 15, 1999 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.

       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 1999, 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 1999.

       With  regard  to the election of the Class 1 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.  Abstentions may be specified on the proposal
  to  ratify  the  appointment of Grant Thornton LLP as auditors for fiscal
  1999  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
  1999  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 1
  Directors.
<PAGE>
       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  15, 1999, 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       1,805,296(1)(2)(4)     42% 
   c/o Palm Beach
    Investment Advisers
   249 Royal Palm Way
   Suite 400
   Palm Beach, FL 33480

  Tom Krasnor ...........    Common Stock         382,916(2)(3)(5)    8.9%
  Riverside Capital
   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       2,237,446              52%

  1)  The beneficial ownership of these shares of Common Stock derives from
  accounts  managed  by  Palm  Beach Investment Advisers.  Michael Bowen is
  Vice-President  and  Portfolio  Manager of Palm Beach Investment Advisers
  and  is in a position to directly and indirectly determine the investment
  and  voting  decisions  made  by  Palm  Beach  Investment  Advisers  and,
  therefore,  is  deemed  to  beneficially  own all of the shares that Palm
  Beach  Investment  Advisers  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.
<PAGE>
  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.

  4)  The beneficial ownership of these shares of Common Stock derives from
  accounts   managed  by  Palm  Beach  Investment  Advisers.    Palm  Beach
  Investment Advisers 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.

  5)  Mr.  Tom  Krasnor  is Portfolio Manager of Riverside Capital Advisors
  Inc. and 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  portfolio.    Mr.  Krasnor disclaims
  beneficial ownership of these shares.

<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  1  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 2 consists of two Directors
  whose terms expire in 2001.

       At  the Meeting, two Class 1 Directors will be elected for a term of
  3  years.    Messrs.  P.  Edward  Schenk  and Barry Spector, 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.  Edward  Schenk  and  Barry Spector 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
  Directors  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 Spector 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.

  Class 2 Directors (Term of Office Expiring in 2001)

       MICHAEL  BRINATI  (age  39;  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 2001.

       JOHN  ELTING (age 55; Director since 1997).  Mr. Elting has been 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.
<PAGE>
  Nominees for Class 1 Directors (Term of Office Expiring in 2002)

       P. E. SCHENK (age 61; 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 56; Director since 1997).  Mr. Spector has been
  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 57; Director since 1997).  Mr. Bowen has been 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  48;  Director since 1997).  Mr. Hebert was
  appointed  Secretary in April 1998.  Mr. Hebert was named to the Board of
  Directors as part of the Company's 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.
<PAGE>
                INFORMATION ABOUT THE BOARD AND ITS COMMITTEES

       During  fiscal  1998,  there  were  7  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 1998.  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 1998.  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 Messrs. Michael Bowen and
  John Elting, held one meet during fiscal 1998. 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  1998,  under  the  Stock Option Plan, there were 348,000
  options  granted  to  acquire  shares of the Common Stock.  See "Security
  Ownership of Certain Beneficial Owners and Management."
<PAGE>
<TABLE>

                          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
- ------------------  ----- -------  -----  -----      ------       ---------     -------  -------
<S>                 <C>   <C>      <C>    <C>        <C>          <C>           <C>      <C>
P.E.Schenk          1998  207,692    -    6,600         -             -            -       8,000
 Chairman and Chief 1997  223,908    -    6,600         -             -            -     265,500   
 Executive Officer  1996  197,808    -    6,050         -         750,000**        -        -   

Edward M. Hebert    1998  130,353    -    6,000         -             -            -       6,796 
 Senior V.P., CFO,  1997  141,031    -    6,000         -             -            -     178,909 
 Treasurer and
  Secretary         1996  135,665    -    6,000         -          50,000          -       6,587

Jose Muguerza       1998   99,192    -    6,000         -             -            -       5,201 
 Executive V.P.     1997   96,625  2,500  6,000         -             -            -       5,669 
 Chief Operating
  Officer           1996   88,130    -    6,000         -             -            -        -

John Bormann        1998  100,000    -    6,000         -             -            -       2,625
 Vice President
 of Marketing
 and Sales
                                                                           
                                 
  1    For fiscal year ended on the last Saturday of October in each year.
  2    Reimbursement allowance for automobile use and maintenance.
  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  Company's  1997 restructuring, all prior
       warrants  and 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."
</TABLE>
<PAGE>

                      OPTION GRANTS IN 1998 FISCAL YEAR


                   Number   Percent of                            Potential    
                     of        Total                              Realizable   
                 Securities   Options                           Assumed Annual 
                 Underlying   Granted to   Exercise             Rates of Stock  
                  Options    Employees     or Base            Price Appreciation
                  Granted    in Fiscal      Price  Expiration  For Option Term 
 Name                #          Year       ($/Sh)     Date       5%($)   10%($) 
 ----             -------    ---------     ------    ------    ----------------
P.E. Schenk          -          -            -          -             -
Edward M. Hebert     -          -            -          -             -
Jose Muguerza     175,000      50.3%         1      10/30/08          -
John Bormann       25,000       7.2%         1      10/30/08          -




               AGGREGATED OPTION EXERCISES IN 1998 FISCAL YEAR
                      AND FISCAL YEAR-END OPTION VALUES

                                                                  Values        
                                           Number of           Unexercisable    
                                          Unexercised          In-the-Money     
                                            Options               Options       
                    Shares     Value   at Fiscal Year-End  at Fiscal Year-End 
                 Acquired on  Realized       (#)                  ($)           
    Name           Exercise     ($)      Exercisable/         Exercisable/
                                        Unexercisable        Unexercisable
  --------      
  P.E. Schenk         0          0          0/0                    0        
  Edward M. Hebert    0          0          0/0                    0            
  Jose Muguerza       0          0     43,750/131,250              0           
  John Bormann        0          0      6,250/18,750               0          



<PAGE>

                      REMUNERATION OF EXECUTIVE OFFICERS

                        Compensation Committee Report

       In  fiscal  1998, 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 1998, 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 1998 for the executive officers named in the Summary
  Compensation  Table  was  determined based on their respective employment
  agreements.  See "Certain Transactions and Related Transactions."




                    [PERFORMANCE GRAPH DATA FOLLOWS]


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


                                          Cumulative Total Return*
                                                                           
                                                        
                                    10/93  10/94  10/95  10/96  10/97  10/98

  Rymer Foods Inc. ..........        100    178     56     25     44     21    
  Russell 2,000 ..................   100    100    118    137    178    160
  S&P Foods .....................    100    107    129    159    212    250

  *    $100  invested  on  October  31, 1993 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 (61) ..............   Chairman, President and Chief
                                     Executive Officer (since November 95)

  Edward M. Hebert (48) ..........   Senior Vice President (since 1990),
                                     Treasurer and Chief Financial Officer
                                     and Secretary (since April 98)

  Jose  Muguerza  (36)  ..........   Executive Vice President and Chief
                                     Operating Officer of Rymer Meat Inc.
                                     (since October 95)

  John H. Bormann (47) ...........   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 Secretary on April 30,
  1998.    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 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 served as an executive officer 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.  No options were granted to Mr.
  Schenk or Mr. Hebert in 1998.

       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  30,  1999.    Each
  professional  service  performed by Grant Thornton LLP during fiscal 1998
  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  Audit  Committee  as it was the decision of
  Coopers & Lybrand L.L.P. not to continue as the Company's auditors.
<PAGE>

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

                                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 1998 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.  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.  

                            STOCKHOLDER PROPOSALS

  Stockholder proposals for the 2000 Annual Meeting of Stockholders must be
  received by the Corporation at its executive office in Chicago, Illinois,
  on  or prior to December 8, 1999 for inclusion in the Corporation's proxy
  statement  for that meeting.  Any stockholder proposal must also meet the
  other requirements for stockholder proposals as set forth in the rules of
  the  U.S.  Securities  and  Exchange  Commission  relating to stockholder
  proposals.



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