TOFUTTI BRANDS INC
DEF 14A, 1997-05-07
ICE CREAM & FROZEN DESSERTS
Previous: INTEGRATED RESOURCES HIGH EQUITY PARTNERS SERIES 85, 10-K/A, 1997-05-07
Next: CLARIDGE HOTEL & CASINO CORP, DEF 14A, 1997-05-07



                                  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):

[ ]      $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 5, 1997


To Our Shareholders:

     On behalf of the Board of Directors,  I cordially  invite you to attend the
1997  Annual  Meeting of the  Shareholders  of Tofutti  Brands  Inc.  The Annual
Meeting will be held at 10:00 A.M.,  on Thursday,  May 29, 1997,  at the Holiday
Inn Select, 36 Valley Road, Clark, New Jersey (on the circle off exit 135 of the
Garden State Parkway / telephone no. 908-574-0100).

     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,
                                            /s/David Mintz
                                            --------------
                                            David Mintz
                                            Chairman and Chief Executive
                                              Officer





<PAGE>



                               TOFUTTI BRANDS INC.
                              ---------------------
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                  MAY 29, 1997
                              ---------------------

                                                            Cranford, New Jersey
                                                                     May 5, 1997

     The Annual Meeting of  Shareholders  of Tofutti Brands Inc. will be held at
the Holiday Inn Select, 36 Valley Road, Clark, New Jersey, on Thursday,  May 29,
1997 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; and

     3.   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 2, 1997 will be
entitled to notice of and to vote at the meeting.


                                            By Order of the Board of Directors,
                                                  /s/Steve Kass
                                                  -------------
                                                  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
                                  May 29, 1997

     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  Thursday,  May 29, 1997 at the
Holiday Inn Select,  36 Valley Road,  Clark, 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 5, 1997.


Proxy Procedure

     Only  shareholders  of record at the close of  business  on May 2, 1997 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.


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.


<PAGE>

Voting

     The outstanding  voting stock of the Company as of May 2, 1997 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.  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  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
28, 1996, 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 5, 1997.


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 1998 proxy material, a shareholder's  proposal must be received
not later than  December  27,  1997 at the  Company's  headquarters,  50 Jackson
Drive, Cranford, New Jersey 07016, Attention: Secretary.



                                     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 substitute  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       65    1981
                    and Chief Executive Officer
Bernard Koster      Counsel, Litwin and Holsinger            62    1993
Reuben Rapoport     Director of Product Development          67    1983
                    and Director
Franklyn Snitow     Partner, Snitow & Pauley                 50    1987


                                       2

<PAGE>

     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  Product  Development of the Company
since January 1984.

     Franklyn  Snitow  has been a  partner  in 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 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 1996 the Board of Directors held three meetings,  two of which were held
by telephone  conference.  Each  director was present for 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 11, 1997.


                                       3

<PAGE>


                              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)  Issuable upon the exercise of currently exercisable options.

(3)  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.  Koster and
Snitow is c/o Tofutti Brands, 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.

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 1996.

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 1996:

                                                           Long-Term
                                                          Compensation-
Name and Principal Position   Year          Salary($)    Option Awards(#)
- ---------------------------   ----          ---------    ----------------
David Mintz,                  1996         $155,000(1)         -
Chief Executive Officer       1995          125,000            -
                              1994          125,000            -

Steven Kass,                  1996         $100,000(1)         -
Chief Financial Officer,      1995             --  (2)         -
   Secretary and Treasurer    1994             --  (2)         -
- ---------------------

(1)  Includes  bonuses  of  $30,000  and  $15,000  for  Messrs.  Mintz and Kass,
     respectively, accrued at year-end and paid in April 1997.

(2)  Less than $100,000.

 
                                      4
<PAGE>


     The Company did not pay any  bonuses,  except as noted in footnote 1 to the
Summary  Compenstation  Table, or make any restricted  stock grants in 1996. 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.

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 1996.

                                        Aggregated Option Exercises in Last
                                   Fiscal Year and Fiscal Year-End Option Values
<TABLE>
<CAPTION>
                                                                        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)                      $--(1)
Chief Executive
  Officer

Steven Kass,                     --                     --                    --                          --
Chief Financial
  Officer, Secretary
  and Treasurer
- ---------
</TABLE>
(E)  Exercisable Options
(1)  Year-end market price less than option price.

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 1996.

     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  27,  1997 is  ratified,
confirmed and approved.

                                       5

<PAGE>


     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 1997
and recommends that the shareholders ratify and approve the selection.

     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.


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  1996  which  were  expected  to be  mailed  to the
shareholders beginning May 5, 1997.


                                       6
<PAGE>


     A COPY OF THE  COMPANY'S  1996 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 5, 1997

                                       7


<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 May 29, 1997 at 10:00 A.M. at the Holiday Inn Select,
36 Valley  Road,  Clark,  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):

                           (CONTINUED ON OTHER SIDE)
<PAGE>

(1)  The election of four Directors.



     [ ]    FOR all nominees listed at right          Nominees:  David Mintz    
               (except as marked to contrary)                    Bernard Koster 
                                                                 Reuben Rapoport
                                                                 Franklyn Snitow
     [ ]    WITHHOLD AUTHORITY to vote for all                           
               nominees listed at right                                    



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




(2)  To ratify the appointment of KPMG Peat Marwick LLP to examine the Company's
     accounts for 1997.

                  [ ]  FOR                [ ]  AGAINST             [ ]  ABSTAIN


(3)  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
AND (ii) THE  RATIFICATION  OF THE  APPOINTMENT  OF KPMG PEAT MARWICK LLP AS THE
COMPANY'S INDEPENDENT AUDITORS FOR 1997.


                                    Dated___________________________1997


                                    ------------------------------------
                                                 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.)




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