RYMER FOODS INC
DEF 14A, 2000-03-03
SAUSAGES & OTHER PREPARED MEAT PRODUCTS
Previous: PRIMEENERGY CORP, SC 13D/A, 2000-03-03
Next: VALHI INC /DE/, SC 13D/A, 2000-03-03



                                 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, 2000


         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 Thursday,  April
  6, 2000, at the offices of  the Company's Attorney, Shefsky &  Froelich
  Ltd., at 444 North  Michigan Ave., Suite 2500,  Chicago, IL 60611,  for
  the following purposes:

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

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

       (3)  To elect three Class  3 Directors to  the Company's Board  of
            Directors.

       (4)  To ratify the appointment by the Board of Directors of  Grant
            Thornton LLP as auditors of the Company for fiscal 2000.

       (5)  To approve increase of 200,000 shares for the Company's stock
            option plan.

       (6)  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, 2000 (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 29, 2000
<PAGE>

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



                           PROXY STATEMENT

          ANNUAL MEETING OF STOCKHOLDERS - APRIL 6, 2000


       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  Thursday, April  6, 2000,  at the  offices of  the  Company's
  Attorney, Shefsky & Froelich Ltd., at 444 North Michigan Avenue,  Suite
  2500, Chicago, Illinois  60611, and  at any  adjournments thereof  (the
  "Meeting").

       The purposes of the Meeting are:

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

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

       (3)  To elect three Class  3 Directors to  the Company's Board  of
            Directors.

       (4)  To ratify the appointment by the Board of Directors of  Grant
            Thornton LLP as auditors of the Company for fiscal 2000.

       (5)  To approve increase of 200,000 shares for the Company's stock
            option plan.

       (6)  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 29, 2000.

       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, 2000 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  2000,
  ratification of the  increase by  200,000 of  the number  of shares  of
  stock subject to the Company's Stock Option Plan 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 2000 and the increase  of
  550,000 shares to the Company's stock option plan.

       With regard to the election  of the Class 1,  Class 2 and Class  3
  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 2000 and  the increase of  550,000
  shares to  the Company's  stock  option plan  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  2000 and  the increase  of
  550,000  shares  to  the  Company's  stock  option  plan  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, Class 2 and Class 3 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.

                   SECURITY OWNERSHIP OF CERTAIN
                  BENEFICIAL OWNERS AND MANAGEMENT

       The following  table sets  forth, as  of  February 15,  2000,  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%

Robert Rittmaster ............... Common Stock         110,345          2.6%

Edward Banks .................... Common Stock    1,805,296(1)(2)(4)   42%
 c/o W.R. Huff Asset Management
 67 Park Place
 Morristown, NJ 07960

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

Lloyd I. Miller ................. Common Stock         237,607(6)       5.5%
All directors, the nominees for
director, and executive officers
as a group (9 persons) .......... Common Stock       2,458,371         57.2%
<PAGE>

  1) The beneficial  ownership of these  shares of  Common Stock  derives
  from accounts managed by W.R. Huff  Asset Management.  Edward Banks  is
  Portfolio Manager of W.R. Huff Asset Management and is in a position to
  directly and indirectly determine  the investment and voting  decisions
  made by  W.R.  Huff  Asset Management  and,  therefore,  is  deemed  to
  beneficially own all of the shares that W.R. Huff Asset Management  has
  in its portfolios.  Mr. Banks  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.   Mr.
  Krasnor disclaims beneficial ownership of these shares.

  4) The beneficial  ownership of these  shares of  Common Stock  derives
  from accounts managed by W.R. Huff  Asset Management.  W.R. Huff  Asset
  Management 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.

  6) Mr. Miller has sole voting power of 137,866 shares and shared voting
  power of 99,641 shares.


                       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 eight  Directors
  in total.  Class 3 consists of three Directors whose terms expire  when
  their successors are elected at this Meeting.  Class 1 consists of  two
  Directors whose terms expire in 2002 and one Director to be elected  at
  this meeting.  Class 2 consists of one Director whose term will  expire
  in 2001 and one Director to be elected at this meeting.

       At the Meeting, three Class 3 Directors will be elected for a term
  of 3 years, one Class 2  Director for a one year  term and one Class  1
  Director for  a  two year  term.    Messrs. Edward  M.  Hebert,  Robert
  Rittmaster and  Edward Banks,  are management's  nominees for  Class  3
  Directors.  Mr. Hebert is now serving as Class 3 Director.  Mr. Kenneth
  Harmonay, is management's nominee for the  open Class 2 Director.   Mr.
  Joseph Thornton, is management's nominee for the open Class 1 Director.
<PAGE>
       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 Edward  M. Hebert, Robert  Rittmaster and  Edward Banks  as
  Class 3  Directors, Kenneth  Harmonay as  Class 2  Director and  Joseph
  Thornton as Class 2 Director without cumulation.  Each of such  persons
  has consented to being named as  a nominee in this Proxy Statement  and
  to serve as a Class 3, Class 2 or 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,
  Class 2 and 3 Directors were selected by the entire Board of Directors.
   At the Meeting, stockholders may make nominations for Class 1, Class 2
  and 3 Directors.

       The votes applicable to the shares  represented by proxies in  the
  accompanying form  will be  cast in  favor  of Messrs.  Hebert,  Banks,
  Rittmaster, Harmonay  and  Thornton  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  40; 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.

       JOSEPH THORNTON (age 38; Nominee for  Director).  Mr. Thornton  is
  counsel to W.R. Huff Asset Management Co., L.L.C., and has worked  with
  the firm for ten years.  Mr. Thornton received a BA degree  (Economics)
  and JD and MBA degrees from the University of North Carolina at  Chapel
  Hill.    He  has   served  on  the  Board   of  Directors  of   e.spire
  Communications and as an observer to the Board of Price Communications.

  Class 1 Directors (Term of Office Expiring in 2002)

       P. E. SCHENK (age 62; 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 Chief Executive Officer of  the
  Company since November 1995, and President  until April 1999.  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.
<PAGE>
       BARRY SPECTOR (age 57; 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.

       KENNETH HARMONAY (age 38; Nominee for Director).  Mr. Harmonay  is
  Director of Research at W.R. Huff Asset Management Co. L.L.C., and  has
  been with the firm for more than ten years.  Mr. Harmonay received a BS
  degree (Economics)  from  Lehigh  University and  an  MBA  degree  from
  Fordham University.  He has served on the Boards of Directors of  Price
  Communication, Trident NGL, Inc. and  Multi-Market Radio (prior to  its
  acquisition by SFX Broadcasting), and as  an observer to the Boards  of
  Benedek Corporation and Arcadian Corporation.


  Nominees for Class 3 Directors (Term of Office Expiring in 2003)

       EDWARD BANKS  (age 37;  Nominee for  Director).   Mr. Banks  is  a
  Portfolio Manager at W.R.  Huff Asset Management  Co., L.L.C., and  has
  been with the  firm for more  than eleven years.   He  received his  BA
  degree (History) and his MBA degree from Rutgers University.  Mr. Banks
  has served on the Boards of Directors of Magellan Health Services,  The
  Del Monte  Corporation,  Abco  Foods,  Arch  Communications  Group  and
  e.spire Communications.  He also has been an observer to the Boards  of
  Multi-Market Radio (prior to its Acquisitions by SFX Broadcasting)  and
  Powertel, Inc.

       EDWARD M. HEBERT (age  49; Director since 1997).   Mr. Hebert  was
  appointed President in April 1999.  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.

       ROBERT RITTMASTER (age 74; Nominee for Director).  Mr. Rittmaster,
  is a former CEO  and Director of the  Company from 1982  to 1988.   Mr.
  Rittmaster has been  president of Rittmaster  & Co.,  Inc., a  business
  consulting firm, from 1989 to present.


  INFORMATION ABOUT THE BOARD AND ITS COMMITTEES

       During fiscal 1999,  there were  5 meetings  of the  Board.   Each
  director then in office attended more than 80% 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.
<PAGE>
       The Executive  Committee,  consisting  of Messrs.  P.  E.  Schenk,
  Michael Bowen and John Elting, did not meet in fiscal 1999.  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 met once during fiscal 1999.  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,  did not meet  during fiscal 1999.   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 1999, under  the Stock Option  Plan, there were  426,000
  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   ($)     ($)     ($)2         ($)          (#)           ($)      ($)3
- ------------------  ----- -------  -----    -----      ------       ---------     -------  -------
<S>                 <C>   <C>      <C>      <C>        <C>          <C>           <C>      <C>
P.E.Schenk          1999  126,923     -     1,650        -             -            -        4,293
Chairman and Chief  1998  207,692     -     6,600        -             -            -        8,000
Executive Officer   1997  223,908     -     6,600        -             -            -      265,500

Edward M. Hebert    1999  179,231     -     6,000        -             -            -        8,435
President, CFO,     1998  130,353     -     6,000        -             -            -        6,796
Treasurer and
 Secretary          1997  141,031     -     6,000        -             -            -      178,909

Jose Muguerza       1999  138,077     -     6,000        -             -            -        6,690
Executive V.P.      1998   99,192     -     6,000        -          175,000         -        5,201
Chief Operating
 Officer            1997   96,625    2,500  6,000        -             -            -        5,669

Gary Penczek        1999   75,769  100,000   -           -           19,000         -        2,615
Vice President of
Purchasing

Paul Conti          1999  111,539     -     5,400        -           50,000         -         -
Executive V.P.

  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.

</TABLE>
<PAGE>
                    OPTION GRANTS IN 1999 FISCAL YEAR


                   Number     Percent of
                     of         Total
                 Securities    Options
                 Underlying   Granted to   Exercise             Present Value
                  Options     Employees     or Base                Under
                  Granted     in Fiscal      Price   Expiration  Black Shoal
Name                 #          Year        ($/Sh)      Date       Model
- ----              -------       ----        ------    --------     -----
P.E. Schenk          -           -            -          -           -
Edward M. Hebert     -           -            -          -           -
Jose Muguerza     175,000       41.1         .22      10/30/99      .07
Paul Conti         50,000       11.7         .22      10/30/99      .08
Gary Penczek       19,000        4.5         .86      10/30/99      .31




         AGGREGATED OPTION EXERCISES IN 1999 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           0/175,000             0
Paul Conti            0          0           0/50,000              0
Gary Penczek          0          0           0/19,000              0


                 REMUNERATION OF EXECUTIVE OFFICERS
                    Compensation Committee Report

       In fiscal 1999, 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  1999,  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.
<PAGE>

  Base Salary Program

       Base salary  for 1999  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*

                       10/94    10/95    10/96    10/97    10/98    10/99
                       -----    -----    -----    -----    -----    -----
  Rymer Foods Inc...... 100       31       14       25       12       21
  Russell 2,000 ....... 100      118      138      179      161      174
  S&P Foods ........... 100      121      148      198      233      220



                         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 (62) .......   Chairman and Chief Executive Officer
                              (since November 95)

  Edward M. Hebert (49) ...   President (since 1999), Treasurer and
                              Chief Financial Officer and Secretary
                              (since April 98)

  Jose Muguerza (37) ......   Executive Vice President and Chief
                              Operating Officer of Rymer Meat Inc.
                              (since October 95)

  Gary Penczek (55) .......   Vice President of Purchasing of
                              Rymer Meat Inc. (since August 98)

  Paul Conti (58) .........   Executive Vice President of Rymer Meat
                              Inc. (since February 99)
<PAGE>
       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
  April 1999, Mr.  Schenk resigned the  Presidency but  remains as  Chief
  Executive Office and  Chairman of  the Board.   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  President  in  April
  1999 and 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.

       Gary Penczek.    Mr.  Penczek  was  appointed  Vice  President  of
  Purchasing in  December 1999.  Mr.  Penczek  has  been the  Manager  of
  Purchasing since  August 1998.  Prior to August  1999, Mr. Penczek  has
  been in the meat industry in various capacities for more than 30 years.


       Paul Conti.  Mr. Conti was  appointed Executive Vice President  in
  February 1999.  Mr. Conti, prior to joining Rymer Meat Inc. ran his own
  foodservice company for more than 25 years.

       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.

<PAGE>

            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 1999.

       The value of the stock grants issued to Mr. Schenk and Mr.  Hebert
  is reflected in the Summary Compensation  Table as shown on page  seven
  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 provided for annual compensation of $250,000.  Under  the
  agreement, Mr. Schenk was entitled to  an automobile allowance of  $550
  per month, as well as other  normal executive benefits.  The  agreement
  term was 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 was  to 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.   In
  April 1999,  Mr. Schenk  retired from  the Presidency  of Rymer,  while
  remaining as CEO and Chairman of the Board.  Mr. Schenk's  compensation
  in his new position is $50,000 annually.  Beginning in April 2001,  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.
<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  was 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 is to 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.

       In April 1999, Mr. Hebert was appointed President of the  Company.
   Mr. Hebert entered into  a two year agreement  with the Company.   The
  new agreement provides annual compensation of $200,000.  Mr. Hebert  is
  entitled to an automobile allowance of $500 per month, as well as other
  normal executive  benefits.   Beginning  in  April 2001,  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.

       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 (5) 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 28,  2000.
  Each  professional  service  performed  by Grant  Thornton  LLP  during
  fiscal 1999 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.

       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.


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

                   APPROVAL OF ADDITIONAL OPTIONS
                      [ITEM (4) ON PROXY CARD]

       The Company has a stock option plan with 430,000 shares authorized
  and 421,000 shares  issued.   The options are  used by  the Company  as
  compensation for the Company's outside  Board members and as  incentive
  to existing management  of the Company  and to  attract new  management
  talent.  The Company is requesting that shareholders approve a  200,000
  increase to the stock option plan which was previously approved by  the
  Board with such  options to  be used  to retain  key management,  Board
  Members and attract new management talent.

       THE BOARD  RECOMMENDS  THAT  STOCKHOLDERS  VOTE  FOR  APPROVAL  OF
  ADDITIONAL OPTIONS.
<PAGE>
                              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  1999 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 2001 Annual Meeting of Stockholders  must
  be received  by the  Corporation at  its executive  office in  Chicago,
  Illinois, on  or  prior  to  December 8,  2000  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