TOFUTTI BRANDS INC
DEF 14A, 1998-05-08
ICE CREAM & FROZEN DESSERTS
Previous: WITTER DEAN U S GOVERNMENT SECURITIES TRUST, N-14AE, 1998-05-08
Next: DEVRY INC, 10-Q, 1998-05-08



                                  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





                                                                  April 30, 1998



To Our Shareholders:

     On behalf of the Board of Directors,  I cordially  invite you to attend the
1998  Annual  Meeting of the  Shareholders  of Tofutti  Brands  Inc.  The Annual
Meeting will be held at 10:00 a.m. on Friday,  May 29, 1998,  at the Holiday Inn
Select, 36 Valley Road, Clark, New Jersey.  The Holiday Inn Select is located on
the circle off exit 135 of the Garden State  Parkway  (telephone  no.  (732)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, 1998
                              ---------------------

                                                            Cranford, New Jersey
                                                                  April 30, 1998

     The Annual Meeting of  Shareholders  of Tofutti Brands Inc. will be held at
the Holiday Inn Select, 36 Valley Road,  Clark, New Jersey,  on Friday,  May 29,
1998 at 10:00 a.m., for the following purposes:

     1.   To elect four directors for the ensuing year;

     2.   To approve an  amendment  to the  Company's  1993  Stock  Option  Plan
          providing  for an increase of 1,500,000 in the number of shares of the
          Company's Common Stock available for the grant of options;

     3.   To ratify the appointment of auditors; 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 April 29, 1998 will be
entitled to notice of and to vote at the meeting.


                                            By order of the Board of Directors,


                                            /s/Steven 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, 1998

     This Proxy  Statement is furnished to  shareholders  of Tofutti Brands Inc.
(the  "Company")  in connection  with the Annual  Meeting of  Shareholders  (the
"Annual  Meeting")  to be held at 10:00  a.m.  on  Friday,  May 29,  1998 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 1, 1998.


Proxy Procedure

     Only  shareholders of record at the close of business on April 29, 1998 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.




                                       -2-



<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 April 29, 1998 consisted
of  6,183,567  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 approve the  proposal to increase  the
number of shares of Common Stock  reserved for issuance under the Company's 1993
Stock Option Plan (the "1993 Plan") and 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, to approve the increase in the number of shares of Common
Stock reserved for issuance under the 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
27, 1997, 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 1, 1998.

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 1999 proxy material, a

                                       -3-



<PAGE>



shareholder's  proposal  must be received  not later than January 4, 1999 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         66       1981
                      and Chief Executive Officer
Bernard Koster        Counsel, Litwin and Holsinger              63       1993
Reuben Rapoport       Director of Product Development            68       1983
                      and Director
Franklyn Snitow       Partner, Snitow & Pauley                   51       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 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.


                                       -4-



<PAGE>



     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  shareholders  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 1997 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

     The following  table sets forth as of April 15, 1998,  certain  information
regarding the Company's  Common Stock,  $.01 par value, for each person known by
the Company to be the beneficial owner of more than 5% of the outstanding shares
of the Company's Common Stock,  for each executive  officer named in the Summary
Compensation  Table,  for each of the Company's  Directors and for the executive
officers and Directors of the Company as a group:


                                       Amount of
Name                             Beneficial Ownership          Percent of Class
- ----                             --------------------          ----------------
David Mintz.................         3,283,440 (1)                   50.4%
Steven Kass.................           120,000 (2)                    1.8%
Reuben Rapoport.............            45,000 (3)                    *
Franklyn Snitow.............            30,000 (4)                    *


                                       -5-



<PAGE>




Bernard Koster..............            14,000 (5)                    *
All Executive Officers 
and Directors as a group
(5 persons).................         3,492,440 (6)                   53.4%
_______________

     The  address of all  individuals  except  Messrs.  Koster and Snitow is c/o
Tofutti Brands Inc., 50 Jackson Drive,  Cranford,  New Jersey 07016. The address
of Mr. Snitow is 345 Madison  Avenue,  New York, NY 10017 and the address of Mr.
Koster is 2050 Center Ave.,  Suite 670, Ft. Lee, New Jersey  07024.  Each person
listed above has sole voting and/or investment power of the shares attributed to
him.

*    Less than 1%.

(1)  Includes 133,000 shares issuable upon the exercise of currently exercisable
     stock options.

(2)  Issuable upon the exercise of currently exercisable stock options.

(3)  Includes 25,000 shares issuable upon the exercise of currently  exercisable
     stock options.

(4)  Includes 10,000 shares issuable upon the exercise of currently  exercisable
     stock options.

(5)  Includes 10,000 shares issuable upon the exercise of currently  exercisable
     stock options.

(6)  Includes 298,000 shares issuable upon the exercise of currently exercisable
     stock options.

Director and Executive Officer Securities Reports

     Compliance  with Section  16(a) of The Exchange  Act.  Section 16(a) of the
Securities Exchange Act of 1934, as amended, requires the Company's officers and
directors,  and persons who own more than ten  percent of its Common  Stock,  to
file initial  statements of  beneficial  ownership  (Form 3), and  statements of
changes in beneficial ownership (Forms 4 or 5), of Common Stock and other equity
securities  of the Company  with the  Securities  and Exchange  Commission  (the
"SEC") and the American  Stock  Exchange.  Officers,  directors and greater than
ten-percent  stockholders  are required by SEC regulation to furnish the Company
with copies of all such forms they file.

     To the  Company's  knowledge,  based  solely on its review of the copies of
such forms  received by it, or written  representations  from certain  reporting
persons that no additional  forms were required for those  persons,  the Company
believes  that  during  fiscal  1997 all  persons  subject  to  these  reporting
requirements  filed the  required  reports on a timely basis  except:  (i) David
Mintz, Chairman of the Board and President, did not timely file a report on Form
4 for (a) a February 28, 1997 grant of 400,000 options and a July 31, 1997 grant
of 80,000  options  under the  Company's  1993  Amended  Stock  Option Plan (the
"Plan"),  (b) the September 22, 1997  exercise of 75,000  options  granted under
Plan, and (c) the subsequent  sale of 40,000 shares so acquired on September 22,
1997 (4,400 shares for $2.5625 per share, 4,000 shares for $2.375 per

                                       -6-



<PAGE>



share,  13,000 shares for $2.625 per share and 5,600 shares for $2.25 per share)
and  September  24, 1997 (2,500  shares for $2.375 per share,  2,000  shares for
$2.0625 per share, 5,500 shares for $2.4375 per share and 3,000 shares for $2.25
per share); (ii) Bernard Koster, a director of the Company,  did not timely file
a report on Form 4 for (a) a February  28,  1997 grant of 30,000  options  and a
July 31, 1997 grant of 10,000 options under the Plan, (b) the September 22, 1997
exercise of 16,000 options  granted under the Plan, and (c) the subsequent  sale
of 12,000 shares so acquired on September 29, 1997 (2,500 shares for $2.4375 per
share, 1,500 shares for $2.25 per share and 2,000 shares for $2.0625 per share),
September  30, 1997 (400 shares for $2.0625 per share and 1,600 shares for $2.00
per share)  and  October  1, 1997  (2,000  shares for $2.125 per share and 2,000
shares for $2.00 per share);  (iii) Reuben Rapoport,  a director of the Company,
did not timely  file a report on Form 4 for a February  28, 1997 grant of 75,000
options  and a July 31,  1997  grant of 20,000  options  under  the  Plan;  (iv)
Franklyn H. Snitow,  a director of the Company,  did not timely file a report on
Form 4 for (a) a February  28, 1997 grant of 30,000  options and a July 31, 1997
grant of 30,000  options under the Plan,  (b) the September 21, 1997 exercise of
30,000 options  granted under Plan, and (c) the subsequent sale of 10,000 shares
so acquired on  September  22, 1997 for $2.4375 per share;  and (v) Steven Kass,
Chief Financial Officer,  Secretary and Treasurer of the Company, did not timely
file a report on Form 4 for a February  28, 1997 grant of 360,000  options and a
July 31, 1997 grant of 70,000 options under the Company's Plan.

Executive Compensation

     The  following   table  sets  forth   information   concerning   the  total
compensation  during the last three  fiscal  years for the  Company's  executive
officers whose total salary in fiscal 1997 totaled $100,000 or more:

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                                     Annual                Long-Term
                                                  Compensation           Compensation
                                                  ------------           ------------
                                                                     Securities Underlying
Name and Principal Position         Year           Salary ($)             Options (#)
- ---------------------------         ----           ----------             -----------
<S>                                 <C>            <C>                     <C>
David Mintz                         1997           $180,000(1)             480,000
Chief Executive Officer             1996            155,000(2)                  --
  and Chairman of the Board         1995            125,000                     --

Steven Kass                         1997            117,500(1)             430,000
Chief Financial Officer             1996            100,000(2)                  --
  Secretary and Treasurer           1995              --   (3)                  --
- ---------------
</TABLE>

(1)  Includes  bonuses  of  $30,000  and  $20,000  for  Messrs.  Mintz and Kass,
     respectively, accrued at year-end and payable April 1, 1998.

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

(3)  Less than $100,000.


                                       -7-



<PAGE>



     The aggregate value of all other  perquisites  and other personal  benefits
furnished  in each of the last three years to each of these  executive  officers
was less than 10% of each officer's salary for such year. There are currently no
employment  agreements between the Company and any of its officers.  Neither Mr.
Snitow nor Mr.  Koster has received any cash  remuneration  from the Company for
his service as a Director in the last three years.

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.


                       OPTIONS GRANTED IN LAST FISCAL YEAR
                       -----------------------------------
<TABLE>
<CAPTION>

                                 Number of            Percent of
                                  Shares           Total Options
                                 Underlying           Granted to
                                  Options            Employees in
Name                             Granted (#)          Fiscal Year      Exercise Price ($/SH)         Expiration Date
- ----                             -----------          -----------      ---------------------         ---------------

<S>                                <C>                   <C>                  <C>                       <C>  
David Mintz,                       400,000(1)            32.8%                $ .756                    2/28/02
Chief Executive Officer             80,000(2)             6.6                  1.031                    7/31/02
  and Chairman of the                              
  Board                                            
                                                   
Steven Kass,                       360,000(1)            29.5                   .6875                   2/28/02
  Chief Financial Officer,          70,000(2)             5.7                   .9375                   7/31/02
  Secretary and Treasurer                          

</TABLE>
- ----------------------                         

(1)  One-third of the shares subject to this option becomes  exercisable on each
     of January 1, 1998, January 1, 1999 and January 1, 2000.

(2)  One-half of the shares subject to this option  becomes  exercisable on each
     of August 1, 1998 and August 1, 1999.

     The following table provides  information  concerning stock options held in
1997 by each of the executive  officers named above in the Summary  Compensation
Table.

                                       -8-



<PAGE>





                       AGGREGATED OPTION EXERCISES IN LAST
                  FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES
                  ---------------------------------------------
<TABLE>
<CAPTION>
                                                                            Number of Shares               Value of Unexercised
                                   Shares                               Underlying Unexercised          in the Money Options at
                                 Acquired on             Value           Options at FY-End (#)                  FY-End ($)
Name                             Exercise (#)        Realized ($)      Exercisable/Unexercisable        Exercisable/Unexercisable
- ----                             ------------        ------------      -------------------------        -------------------------
<S>                                <C>                <C>                     <C>                            <C>           
David Mintz,                       75,000             $70,312(1)              480,000 (U)                    $395,120(U)(1)
Chief Executive Officer
  and Chairman of the
  Board

Steven Kass,                         --                   --                   430,000(U)                     385,625(U)(1)
  Chief Financial Officer,
  Secretary and Treasurer

</TABLE>
- -----------------------
(E)  Exercisable options
(U)  Unexercisable options
(1)  Calculated by subtracting option exercise price from year-end market price.


Certain Transactions

     Franklyn Snitow, a director of the Company,  is a member of the law firm of
Snitow & Pauley,  which firm provided  limited  legal  services on behalf of the
Company in 1997.

     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.

PROPOSAL TO AMEND THE 1993 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

                                       -9-



<PAGE>



1,500,000  shares the number  shares of Common Stock  available for the grant of
options under the 1993 Plan.  The 1993 Plan, as amended in 1996,  was 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
pay higher  salaries in order to maintain  current key employees and  adequately
reward  key  personnel,  and (iii)  consequently  will prove  beneficial  to the
Company's ability to be competitive.

     It is therefore  proposed that at the Annual Meeting the shareholders adopt
the following resolution:

          RESOLVED:  That the  Company's  1993 Stock  Option  Plan be amended to
          increase  the number of shares  available  for the grant of options by
          1,500,000 shares of Common Stock.

     The Board recommends a vote FOR the resolution.

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 directors, 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 1,400,000  shares have been reserved for issuance under the
1993 Plan.  At April 15,  1998  1,220,000  shares  were  subject to  outstanding
options and no shares 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  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

                                      -10-



<PAGE>



rights under a previously  granted  option.  No options may be granted under the
1993 Plan after March 23, 2003.

     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 shareholders.

     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 shareholders.

Income Tax Consequences

     Certain of the Federal income tax consequences  applicable to the 1993 Plan
are set forth below.  The 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
1933.

     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.


                                      -11-



<PAGE>



     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.


                                     ITEM 3.

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  26,  1998 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 1998
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.




                                      -12-



<PAGE>


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  1997  which  were  expected  to be  mailed  to the
shareholders beginning May 1, 1998.

     A COPY OF THE  COMPANY'S  1997 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,

                                            /s/StevenKass
                                            Steven Kass
                                            Secretary

Dated: April 30, 1998



                                      -13-



<PAGE>

                                                                      APPENDIX A

                               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, 1998 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 (except as marked to contrary)


          [ ] WITHHOLD AUTHORITY to vote for all nominees listed at right


                DAVID MINTZ, BERNARD KOSTER, REUBEN RAPOPORT, FRANKLYN SNITOW


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


          (2)  To approve an amendment to the  Company's  1993 Stock Option Plan
               providing  for an increase of  1,5000,000  shares of Common Stock
               available for the grant of options.

                [ ]  FOR                [ ]  AGAINST           [ ]  ABSTAIN

          (3)  To ratify the appointment of KPMG Peat Marwick LLP to examine the
               Company's accounts for 1998.

                [ ]  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)APPROVAL  OF AN AMENDMENT TO THE COMPANY'S  1993 STOCK OPTION PLAN PROVIDING
FOR AN INCREASE OF 1,5000,000  SHARES OF COMMON STOCK AVAILABLE FOR THE GRANT OF
OPTIONS AND (iii) THE  RATIFICATION  OF THE APPOINTMENT OF KPMG PEAT MARWICK LLP
AS THE COMPANY'S INDEPENDENT AUDITORS FOR 1998.


                                        Dated______________________________1998


                                             ------------------------------
                                                       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