TOFUTTI BRANDS INC
DEF 14A, 1996-05-03
ICE CREAM & FROZEN DESSERTS
Previous: PARKWAY CO, PRE 14A, 1996-05-03
Next: MID WEST SPRING MANUFACTURING CO, 10-Q, 1996-05-03



                                  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



       Filed by the Registrant [x]

       Filed by a Party other than the Registrant [ ]

       Check the appropriate box:

       [ ] Preliminary Proxy Statement      [ ] Confidential, for Use of the
                                                Commission Only (as permitted
                                                by Rule 14a-6(e)(2))


       [x] Definitive Proxy Statement

       [ ] Definitive Additional Materials

       [ ] Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12


                               TOFUTTI BRANDS 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]      $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(1)(2)
         or Item 22(a)(2) of Schedule 14A.


[ ]      $500 per each party to the controversy pursuant to Exchange Act Rule
         14a-6(i)(3).

[ ]     Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

(1)      Title of each class of securities to which transaction applies:

                              Common Stock $.01 par value

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

(3)      Per unit  price  or other  underlying  value  of  transaction  computed
         pursuant to  Exchange  Act Rule 0-11 (Set forth the amount on which the
         filing 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>



                               TOFUTTI BRANDS INC.
                                50 Jackson Drive
                           Cranford, New Jersey 07016
                            Telephone: (908) 272-2400



                                                                 May 3, 1996


To Our Shareholders:

         On behalf of the Board of Directors,  I cordially  invite you to attend
the 1996 Annual  Meeting of the  Shareholders  of Tofutti Brands Inc. The Annual
Meeting will be held at 10:00 A.M., on Tuesday,  June 4, 1996, at the Day's Inn,
10 Jackson Drive, Cranford, New Jersey.

         We are  gratified  by your  interest in Tofutti  Brands and are pleased
that you are part of our family of  shareholders.  We hope that you will be able
to attend the meeting.

         The matters  expected to be acted upon at the meeting are  described in
the attached Proxy Statement.  During the meeting,  shareholders who are present
at the meeting will have the opportunity to ask questions.

         It is important that your views be  represented  whether or not you are
able to be present  at the Annual  Meeting.  Please  sign and date the  enclosed
proxy card and promptly return it to us in the postpaid envelope.


                                    Sincerely,



                                    David Mintz
                                    Chairman and Chief Executive
                                     Officer




                                                    

<PAGE>



                               TOFUTTI BRANDS INC.


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                  JUNE 4, 1996

                                                         Cranford, New Jersey
                                                                  May 3, 1996

         The Annual Meeting of  Shareholders of Tofutti Brands Inc. will be held
at the Days Inn, 10 Jackson Drive,  Cranford,  New Jersey,  on Tuesday,  June 4,
1996 at 10:00 A.M., for the following purposes:

          1.        To elect four directors for the ensuing year;

          2.        To ratify the appointment of auditors;

          3.        To consider and act upon the proposal to amend the
                    Company's 1993 Stock Option Plan and increase by
                    1,000,000 shares the number of shares of the Company's
                    Common Stock available for the grant of options; and

          4.        To act upon any other matters that may properly be
                    brought before the meeting and any adjournment thereof.

         Shareholders  of record at the close of business on May 1, 1996 will be
entitled to notice of and to vote at the meeting.


                             By order of the Board of Directors,


                                   Steven Kass
                                    Secretary



         PLEASE  SIGN THE  ENCLOSED  PROXY  CARD AND RETURN IT  PROMPTLY  IN THE
ENVELOPE PROVIDED FOR THAT PURPOSE.

                                                    
<PAGE>



                               TOFUTTI BRANDS INC.
                  50 Jackson Drive, Cranford, New Jersey 07016


                                 PROXY STATEMENT
                         ANNUAL MEETING OF SHAREHOLDERS
                                  June 4, 1996

         This Proxy Statement is furnished to shareholders of Tofutti
Brands Inc. (the "Company") in connection with the Annual Meeting
of the Shareholders (the "Annual Meeting") to be held at 10:00 A.M.
on Tuesday, June 4, 1996 at the Days Inn, 10 Jackson Drive,
Cranford, New Jersey, and at any adjournment thereof.  The Tofutti
Brands Inc. Board of Directors is soliciting proxies to be voted at
the Annual Meeting.

         This Proxy Statement and Notice of Annual  Meeting,  the proxy card and
Company's   Annual  Report  to  Shareholders   are  expected  to  be  mailed  to
shareholders beginning May 3, 1996.


Proxy Procedure

         Only shareholders of record at the close of business on May 1, 1996 are
entitled to vote in person or by proxy at the Annual Meeting.

         The  Company's  Board  of  Directors  solicits  proxies  so  that  each
shareholder has the opportunity to vote on the proposals to be considered at the
Annual Meeting.  When a proxy card is returned  properly  signed and dated,  the
shares represented  thereby will be voted in accordance with the instructions on
the proxy card. If a shareholder does not return a signed proxy card or does not
attend the Annual  Meeting  and vote in  person,  his or her shares  will not be
voted.  Abstentions  and  "broker  non-votes"  are not  counted  in  determining
outcomes of matters  being acted upon.  They are counted only for  determining a
meeting quorum. If a shareholder  attends the Annual Meeting, he or she may vote
by ballot.

         Shareholders  are urged to mark the boxes on the proxy card to indicate
how their shares are to be voted.  If a shareholder  returns a signed proxy card
but does not mark the boxes,  the shares  represented by that proxy card will be
voted as  recommended  by the  Board of  Directors.  The  proxy  card  gives the
individuals  named  as  Proxies  discretionary  authority  to  vote  the  shares
represented  on any other  matter that is properly  presented  for action at the
Annual Meeting.  A shareholder may revoke his or her proxy at any time before it
is voted by: (i) giving notice in writing to the Secretary of the Company,  (ii)
granting a  subsequent  proxy;  or (iii)  appearing  in person and voting at the
Annual Meeting.




                                                     
<PAGE>



Cost of Solicitation

         The cost of  soliciting  proxies will be borne by the Company.  Proxies
may be solicited by directors,  officers or regular  employees of the Company in
person or by  telephone or other means.  The Company  will  reimburse  brokerage
houses and other  custodians,  nominees and  fiduciaries  for their  expenses in
accordance  with the  regulations  of the  Securities  and  Exchange  Commission
concerning the sending of proxies and proxy material to the beneficial owners of
stock.

Voting

         The outstanding voting stock of the Company as of May 1, 1996 consisted
of  6,053,567  shares  of  Common  Stock.  The  presence  of a  majority  of the
outstanding shares of the Common Stock, represented in person or by proxy at the
meeting,  will  constitute  a  quorum.  If a nominee  for  director  receives  a
plurality of the votes cast by the holders of the  outstanding  shares of Common
Stock entitled to vote at the Annual Meeting, he will be elected. An affirmative
majority of the votes cast is required to ratify the appointment of auditors and
to approve the proposal to increase  the number of shares  reserved for issuance
under the Company's  1993 Stock Option Plan (the "1993 Plan").  Abstentions  and
broker  non-votes are not counted in determining  the number of shares voted for
or against any nominee for director or any proposal.

         Management has received  indications from the Company's Chief Executive
Officer,  the beneficial owner of approximately 50% of the outstanding shares of
Common  Stock,  that  he  presently  intends  to  vote  in  favor  of all of the
resolutions on the agenda for the Annual Meeting.  The Company believes that its
Chief  Executive  Officer owns a  sufficient  number of shares to elect the four
nominees as  directors,  approve the  amendment to the  Company's  1993 Plan and
ratify  the  appointment  KPMG Peat  Marwick  LLP as the  Company's  independent
auditors.

         The  Company's  Annual  Report  for the  fifty-two  week  period  ended
December 30, 1995, which report is not part of this proxy solicitation, is being
mailed to shareholders with this proxy solicitation. It is anticipated that this
Proxy  Statement  and the  accompanying  form of proxy  will  first be mailed to
shareholders on or about May 3, 1996.

Proxy Statement Proposals

         Each year at the  Annual  Meeting,  the Board of  Directors  submits to
shareholders its nominees for election as directors.  Shareholders  also vote to
ratify or reject the auditors  selected by the Board of Directors.  In addition,
the Board of Directors may submit other matters to the  shareholders  for action
at the Annual Meeting.

         Shareholders of the Company also may submit  proposals for inclusion in
the proxy material.  These  proposals must meet the shareholder  eligibility and
other  requirements  of the Securities and Exchange  Commission.  In order to be
included in the Company's 1997 proxy material, a shareholder's  proposal must be
received not later than  December  28, 1996 at the  Company's  headquarters,  50
Jackson Drive, Cranford, New Jersey 07016, Attention: Secretary.

            


<PAGE>
                                     ITEM 1.


ELECTION OF DIRECTORS

         The Board of Directors  (the "Board") has proposed that four  directors
be elected  at the Annual  Meeting  to serve  until the next  Annual  Meeting of
Shareholders  and the due election and  qualification of their  successors.  The
proxies will be voted, unless otherwise  specified,  in favor of the election as
directors of the four persons  hereinafter named. Should any of the nominees not
be available for election,  the proxies will be voted for a sub stitute  nominee
designated  by the Board.  It is not expected  that any of the nominees  will be
unavailable.  All of the four nominees are now members of the Board,  with terms
expiring as of the date of this Annual Meeting.

         Background  information  with  respect to the four  incumbent  director
nominees appears below. See "Security Ownership of Certain Beneficial Owners and
Management" for information regarding such persons' holdings of Common Stock.


                                                                Director
Nominee            Principal Occupation                   Age    Since
- -------            --------------------                   ---    -----

David Mintz        Chairman of the Board of Directors      64     1981
                   and Chief Executive Officer
Bernard Koster     Counsel, Litwin and Holsinger           61     1993
Reuben Rapoport    Director of Production and Product      65     1983
                   Development and Director
Franklyn Snitow    Partner, Snitow & Pauley                49     1987

         David Mintz, the founder of the Company, has been Chairman of the Board
and Chief  Executive  Officer of the Company and its  predecessor  since  August
1981.

         Bernard  Koster  has been  counsel to the New Jersey law firm of Litwin
and Holsinger  since  January 1993.  Since  February  1990,  Mr. Koster has been
self-employed as a business consultant.

         Reuben  Rapoport  has been  the  Director  of  Production  and  Product
Development of the Company since January 1984.

         Franklyn Snitow has been a partner of the New York law firm of Snitow &
Pauley, the Company's general counsel, since 1985.

         All directors of the Company hold office until the next Annual  Meeting
of  Shareholders  and until their  successors  have been elected and  qualified.
Officers serve at the discretion of the Board of Directors.  There are no family
relationships  between any directors and executive officers of the Company.  All
of the  executive  officers  devote  their  full time to the  operations  of the
Company.

         The Board  recommends  that the  stockholders  vote FOR the election of
each nominee for Director named above.

Board of Directors

         The business and affairs of the Company are managed under the direction
of the  Board of  Directors,  composed  of two  non-employee  directors  and two
employee  directors  as of the  date of  this  Proxy  Statement.  The  Board  of
Directors  establishes  the overall  policies and  standards for the Company and
reviews the performance of management. Members of the Board are kept informed of
the Company's  operations  at meetings of the Board and its Audit  Committee and
through reports



<PAGE>



and discussions with management. In addition,  members of the Board periodically
visit the Company's  facilities.  Members of  management  are available at Board
meetings and at other times to answer questions and to discuss issues.

         In 1995  the  Board of  Directors  held two  meetings.  Each  director
attended all of the meetings of the Board and each member of the Audit Committee
attended the one meeting of such  committee.  The Audit Committee is composed of
Mr. Koster and Mr. Snitow.

         The duties of the Audit  Committee  include the  recommendation  of the
appointment of independent  public  accountants  for the Company,  review of the
scope  of  audits  proposed  by  the   independent   public   accountants,   and
consultations  with the independent  public  accountants on matters  relating to
internal financial controls and procedures.

Share Ownership of Directors and Executive Officers

         This table  shows the number of shares of the  Company's  Common  Stock
beneficially  owned by each person known by the Company to beneficially own more
than five percent of the Company's  Common Stock,  each individual  director and
executive  officer  named  in this  Proxy  Statement  and by all of the  current
directors and executive officers as a group as of March 12, 1996.


                                   Amount of Beneficial       Percent
                Name                    Ownership             of Class
                ----               -------------------        --------
David Mintz                               3,090,440(1)         49.9%
Franklyn Snitow                              30,000(2)           *
Reuben Rapoport                              20,000              *
Bernard Koster                               16,000(3)           *
All Officers and Directors                3,156,440(4)         51.0%
as a group (6 persons)

- --------------------
*        Less than 1%.

(1)   Includes 75,000 shares issuable upon the exercise of currently 
      exercisable options.

(2)   Includes 30,000 shares issuable upon the exercise of currently 
      exercisable options.

(3)   Includes 16,000 shares issuable upon the exercise of currently 
      exercisable options.

(4)   Includes 121,000 shares issuable upon the exercise of currently 
      exercisable options.

         The  address  of each  of the  above  individuals  except  for  Messrs.
Franklyn  Snitow and Bernard  Koster is 50 Jackson Drive,  Cranford,  New Jersey
07016.  The address of Mr.  Snitow is 345  Madison  Avenue,  New York,  New York
10017, and the address of Mr. Koster is 1450 Broadway, New York, New York 10018.

Each person listed above has sole voting and/or  investment  power of the shares
attributed to him.


<PAGE>




Director and Executive Officer Securities Reports

         The  Federal  securities  laws  require  the  Company's  directors  and
executive  officers,  and persons who own more than 10% of the Company's  Common
Stock to file with the Securities  and Exchange  Commission  initial  reports of
ownership  and reports of changes in ownership of any equity  securities  of the
Company.  To the  Company's  knowledge,  based solely on review of the copies of
such reports  furnished  to it and  representations  that no other  reports were
required, all persons subject to these reporting requirements filed the required
reports on a timely basis.

Executive Compensation

          The following  pages describe all of the components of compensation of
those executives of the Company whose compensation was $100,000 or more in 1995.

Summary Compensation Table

         The  following  table  sets  forth  information  concerning  the  total
compensation during the last three fiscal years of the Company's Chief Executive
Officer  and its only other  executive  officer  who had a salary of $100,000 or
more in fiscal 1995:


                                                           Long-Term
                                                          Compensation-
Name and Principal Position      Year    Salary ($)      Option Awards (#)
- ---------------------------      ----    ----------      -----------------
David Mintz,                     1995    $125,000                --
Chief Executive Officer          1994     125,000                --
                                 1993     127,404              75,000
Rick W. Malloy,                  1995    $100,000                --
Executive Vice President (1)     1994     100,000                --
                                 1993     101,923                --

         The Company did not pay any bonuses or make any restricted stock grants
in 1995. The Company does not have any retirement plans for its executives.  The
current value of all other perquisites and other personal benefits  furnished in
each of the last three years to each of the executive  officers  named above was
less than 10% of the  officer's  salary for such year.  There are  currently  no
employment agreements between the Company and any of its officers.
- -----
(1)      Mr. Malloy resigned as an officer in 1995.

Stock Options

         The following  table  provides  information  concerning  the grants and
exercising of stock options during the Company's last fiscal year to each of the
officers  named  above in the  Summary  Compensation  Table and with  respect to
year-end  option  values.  There were no  options  granted  to any  officers  or
directors in 1995.




<PAGE>

<TABLE>
<CAPTION>


                                        Aggregated Option Exercises in Last
                                   Fiscal Year and Fiscal Year-End Option Values
 
                                                           Number of Shares            Value of Unexercised
                                                           Underlying Unexercised      in the Money Options
                                                           Options at FY-End (#)       at FY-End ($)
                     Shares Acquired                       Exercisable/                Exercisable/
Name                 on Exercise (#)   Value Realized ($)  Unexercisable               Unexercisable
- ---------------      ---------------   ------------------  -------------               -------------
<S>                  <C>               <C>                 <C>                         <C>       
David Mintz,               -                  -             75,000 (E)                  $4,688 (E)
  Chief Executive
Officer

Rick Malloy                -                  -                 -                           -
  Executive Vice
   President
<FN>
_____________
(E)   Exercisable Options
</FN>
</TABLE>


Certain Transactions

         Franklyn Snitow, a director of the Company, is a member of the law firm
of Snitow & Pauley,  which firm provided minimal legal services on behalf of the
Company in 1995.

         On  October  17,  1994,  the  Company's  Board of  Directors  adopted a
resolution  wherein the Company was  authorized  to purchase a $1,000,000  split
dollar insurance plan on the life of a member of David Mintz's family. Mr. Mintz
is Chairman  and Chief  Executive  Officer of the  Company.  The purpose of this
transaction  is to provide  the Mintz  estate with funds  sufficient  to pay any
estate taxes levied upon the transfer of Mr. Mintz's Tofutti stock,  which would
have otherwise  necessitated  a sale of the stock.  The sale of such stock might
have a negative effect of significantly decreasing the market price of the stock
to the detriment of other shareholders. Upon the death of the family member, the
Company is to receive a complete  refund of all its premiums  paid plus interest
at 4%.


                                     ITEM 2.

APPOINTMENT OF AUDITORS

          The following  resolution will be offered by the Board of Directors at
the Annual Meeting.

          RESOLVED:  That the  appointment of KPMG Peat Marwick LLP by the Board
of  Directors  of the  Company to  conduct  the  annual  audit of the  financial
statements  of Tofutti  Brands  Inc.  for the year ending  December  28, 1996 is
ratified, confirmed and approved.

          The Board of Directors  recommends a vote FOR the  foregoing  proposal
for the following reasons:

          The  Board of  Directors  of the  Company  first  appointed  KPMG Peat
Marwick LLP ("KPMG"),  independent public  accountants,  as its auditors in 1985
and has  reappointed the firm as auditors since such time. As a result of KPMG's
knowledge of the Company's  operations and reputation in the auditing field, the
Board of  Directors  is  convinced  that the firm has the  necessary  personnel,
professional  qualifications and independence to act as the Company's  auditors.
The Board has again  selected KPMG as the  Company's  auditors for the year 1996
and recommends that the shareholders ratify and approve the selection.


<PAGE>



         In the event this  resolution  does not receive the necessary  vote for
adoption,  or if for any reason KPMG ceases to act as auditors  for the Company,
the Board of  Directors of the Company will  appoint  other  independent  public
accountants as auditors.

         Representatives  of KPMG will attend the Annual  Meeting.  They will be
available to respond to appropriate questions from shareholders at the meeting.


                                     ITEM 3.

PROPOSAL TO AMEND THE 1993 INCENTIVE STOCK OPTION PLAN

         The Board of Directors of the Company has unanimously adopted,  subject
to  shareholder  approval,  an amendment to the Company's 1993 Stock Option Plan
(the "1993  Plan") to increase by 1,000,000  shares the amount of the  Company's
Common Stock  available for the grant of options  under the 1993 Plan.  The 1993
Plan was originally  adopted by the Company's Board of Directors and approved by
its  shareholders.  The 1993 Plan has proven to be a valuable  tool in retaining
key employees.  The Board believes that such  authority,  in view of the need to
continue to hire additional qualified employees,  should be expanded to increase
the  number of  options  which may be  granted  under the 1993  Plan.  The Board
believes that such authority (i) will provide the Company with significant means
to attract and retain talented personnel, (ii) will result in saving cash, which
otherwise  would be required to maintain  current key employees  and  adequately
reward  key  personnel,  and (iii)  consequently  will prove  beneficial  to the
Company's ability to be competitive.

         The Board recommends a vote FOR the proposal.

Stock Option Plan

         The 1993 Plan  provides for the granting to key  employees of incentive
stock options ("Incentive Stock Options"),  within the meaning of Section 422 of
the Internal Revenue Code of 1986, as amended (the "Code"), and for the granting
of  nonstatutory  options to key  employees  and  consultants.  The 1993 Plan is
currently administered by the Board of Directors, which determines the terms and
conditions of the options  granted  under the 1993 Plan,  including the exercise
price, number of shares subject to the option and the exercisability  thereof. A
total of 400,000  shares have been reserved for issuance under the 1993 Plan. At
December  30,  1995,  138,000  shares were  subject to  outstanding  options and
212,000 shares, representing less than 4% of the Common Stock outstanding on the
record date of the Annual Meeting, remained available for future grant.

         The exercise  price of all Incentive  Stock  Options  granted under the
1993 Plan must be at least equal to the fair market value of the Common Stock of
the Company on the date of grant.  If an incentive stock option is granted to an
individual who owns shares having more than 10% of the combined  voting power of
all classes of shares of the Company,  the option price must be at least 110% of
the fair market  value of the shares  subject to the option on the date of grant
and the option cannot be for a term of more than five years.  The exercise price
of all  nonstatutory  stock options granted under the 1993 Plan must be at least
75% of the fair market value of the Company's Common Stock on the date of grant.
To date,  no options have been granted at exercise  prices less than fair market
value on the date of grant as  determined  by the  Compensation  Committee.  The
terms of options  granted  under the 1993 Plan may not  exceed 10 years.  Shares
subject to options  under the 1993 Plan may be  purchased  for cash or, with the
consent of the Compensation  Committee,  in exchange for shares of the Company's
Common Stock or by a promissory note. The 1993 Plan may be amended, suspended or
terminated by the Board, but no such action may impair rights under a previously
granted  option.  No options may be granted  under the 1993 Plan after March 23,
2003.


<PAGE>



         Options are not transferable by the optionee  otherwise than by will or
the laws of descent and distribution and during the optionee's  lifetime will be
exercisable only by him or her. Options  terminate before their expiration dates
one year after the  optionee's  death while in the employ of the Company,  three
months  after the  optionee's  retirement  for reasons of age or  disability  or
involuntary termination of employment other than for cause, and immediately upon
voluntary termination of employment or involuntary termination of employment for
cause.

         The Board may, in its discretion,  modify, revise or terminate the 1993
Plan at any  time,  but the  aggregate  number of shares  issuable  pursuant  to
options  may not be  increased  (except in the event of  certain  changes in the
Company's  capital  structure),  the  eligibility  provisions and minimum option
price may not be changed, and the permissible maximum term of options may not be
increased, without the consent of the Company's stockholders.

         The 1993 Plan also contains  provisions  protecting  optionees  against
dilution  of the  value of their  options  in the  case of stock  splits,  stock
dividends or other changes in the capital structure of the Company, in the event
of any proposed  reorganization  or merger involving the Company or in the event
of any spin-off or distribution of assets of the Company to stockholders.



<PAGE>



Income Tax Consequences

         Certain of the Federal income tax  consequences  applicable to the 1993
Plan are set forth below. This discussion is intended to be general in scope and
does  not  consider,  among  other  things,  certain  special  rules  which  are
applicable  to  optionees  who are  subject to Section  16(b) of the  Securities
Exchange Act of 1934.

         With respect to incentive  stock  options  granted under the 1993 Plan:
When an optionee  exercises  an incentive  stock  option  while  employed by the
Company or within the permitted  periods after  termination  of  employment,  no
ordinary  income will be  recognized by the optionee at that time but the excess
of the fair market  value of shares  acquired by such  exercise  over the option
price will be an item of tax preference for purposes of the Federal  alternative
minimum tax applicable to individuals.  If the shares acquired upon exercise are
not  disposed  of until  more than one year after the date of  acquisition,  the
excess of the sale proceeds over the aggregate  option price of such shares will
be long-term capital gain to the optionee,  and the Company will not be entitled
to a tax deduction under such circumstances.  If shares are disposed of prior to
such date (a "disqualifying  disposition"),  the excess of the fair market value
of such  shares at the time of exercise  over the  aggregate  option  price (but
generally not more than the amount of gain realized on the disposition)  will be
ordinary income to the optionee at the time of such  disqualifying  disposition.
The Company  generally  will be entitled to a Federal income tax deduction in an
amount equal to the amount of ordinary income so recognized.

         With respect to non-qualified options granted under the 1993 Plan: When
an optionee exercises an option, the difference between the option price and any
higher fair market value of the shares on the date of exercise  will be ordinary
income to the optionee and generally  will be allowed as a deduction for Federal
income tax purposes to the Company. When an optionee disposes of shares acquired
by the exercise of the option,  any amount received in excess of the fair market
value of the shares on the date of  exercise  will be treated  as  long-term  or
short-term  capital gain to the optionee,  depending  upon the holding period of
the shares If the amount received is less than the market value of the shares on
the date of  exercise,  the loss will be  treated  as  long-term  or  short-term
capital loss, depending upon the holding period of the shares.


OTHER MATTERS

         The Board of Directors  does not intend to bring any matters before the
Annual  Meeting  other  than those  specifically  set forth in the Notice of the
Annual  Meeting and knows of no matters to be brought  before the Annual Meeting
by others.  If any other matters properly come before the Annual Meeting,  it is
the intention of the persons named in the accompanying  proxy to vote such proxy
in accordance with the judgment of the Board of Directors.

         Financial  statements for the Company are included in its Annual Report
to  Shareholders  for the year  1995  which  were  expected  to be mailed to the
shareholders beginning May 3, 1996.
<PAGE>


         A COPY OF THE  COMPANY'S  1995 ANNUAL  REPORT ON FORM 10-KSB FILED WITH
THE  SECURITIES  AND EXCHANGE  COMMISSION IS AVAILABLE  WITHOUT  CHARGE TO THOSE
SHAREHOLDERS WHO WOULD LIKE MORE DETAILED INFORMATION CONCERNING THE COMPANY. TO
OBTAIN A COPY, PLEASE WRITE TO: STEVEN KASS, SECRETARY,  TOFUTTI BRANDS INC., 50
JACKSON DRIVE, CRANFORD, NEW JERSEY 07016.

                                      By Order of the Board of Directors,

                                      Steven Kass
                                      Secretary

Dated: May 3, 1996

    







<PAGE>




                               TOFUTTI BRANDS INC.
                                50 Jackson Drive
                           Cranford, New Jersey 07016


           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


         The undersigned  hereby appoints David Mintz and Steven Kass, or either
of them,  attorneys or attorney of the  undersigned,  for and in the names(s) of
the  undersigned,  with power of substitution and revocation in each to vote any
and all shares of Common Stock,  par value,  $.01 per share,  of Tofutti  Brands
Inc. (the "Company"),  which the undersigned  would be entitled to vote as fully
as the  undersigned  could  if  personally  present  at the  Annual  Meeting  of
Shareholders of the Company to be held on June 4, 1996 at 10:00 A.M. at the Days
Inn,  10  Jackson  Drive,  Cranford,  New  Jersey,  and  at any  adjournment  or
adjournments thereof, hereby revoking any prior proxies to vote said stock, upon
the following  items of business more fully described in the notice of and proxy
statement for such Annual Meeting (receipt of which is hereby acknowledged):


          (1)      The election of four Directors.

          [  ]     FOR all nominees listed below (except as marked to contrary)

          [  ]     WITHHOLD AUTHORITY to vote for all nominees below


  DAVID MINTZ, BERNARD KOSTER, REUBEN RAPOPORT, FRANKLYN H. SNITOW


INSTRUCTION:   To withhold authority to vote for any individual nominee, strike
               a line through the nominee's name above.



                                    
<PAGE>


          (2)      To ratify the appointment of KPMG Peat Marwick LLP to 
                   examine the Company's accounts for 1996.

                   [  ]  FOR      [  ]  AGAINST      [  ]  ABSTAIN

          (3)      To approve an amendment to the  Company's  1993 Stock
                   Option  Plan to  increase  by  1,000,000  shares  the
                   number  of  shares  of  the  Company's  Common  Stock
                   available for the grant of options.

                   [  ]  FOR      [  ]  AGAINST      [  ]  ABSTAIN

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


         THIS  PROXY  WILL  BE  VOTED  AS  SPECIFIED  ABOVE.   UNLESS  OTHERWISE
INDICATED,  THIS PROXY WILL BE VOTED FOR (i) ELECTION OF THE FOUR NOMINEES NAMED
IN ITEM 1, (ii) THE  RATIFICATION OF THE APPOINTMENT OF KPMG PEAT MARWICK LLP AS
THE COMPANY'S  INDEPENDENT AUDITORS FOR 1996, AND (iii) APPROVAL OF AN AMENDMENT
TO THE  COMPANY'S  1993 STOCK  OPTION PLAN TO INCREASE BY  1,000,000  SHARES THE
NUMBER  OF SHARES  OF THE  COMPANY'S  COMMON  STOCK  AVAILABLE  FOR THE GRANT OF
OPTIONS.


                            Dated____________________________________1996


                            ---------------------------------------------
                                  Signature(s)


                            ---------------------------------------------
                               Signatures, if held jointly

                                    (Please  sign  exactly as name(s)  appear(s)
                                    hereon. When signing as attorney,  executor,
                                    administrator,  trustee,  guardian, or as an
                                    officer  signing for a  corporation,  please
                                    give full title under signature.)


     
<PAGE>


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