TOFUTTI BRANDS INC
DEF 14A, 1999-05-03
ICE CREAM & FROZEN DESSERTS
Previous: CALIFORNIA AMPLIFIER INC, 8-K, 1999-05-03
Next: FLAG INVESTORS COMMUNICATIONS FUND INC, 497, 1999-05-03



                                  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
                                (Amendment No. )



       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 23, 1999



To Our Shareholders:

     On behalf of the Board of Directors,  I cordially  invite you to attend the
1999  Annual  Meeting of the  Shareholders  of Tofutti  Brands  Inc.  The Annual
Meeting will be held at 10:00 a.m. on Thursday, May 27, 1999, 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 27, 1999
                              ---------------------

                                                            Cranford, New Jersey
                                                                  April 23, 1999

     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 27,
1999 at 10:00 a.m., for the following purposes:

     1.   To elect five directors for the ensuing year;

     2.   To ratify  the  appointment  of Wiss &  Company,  LLP to  examine  the
          Company's financial statements for 1999; 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 April 16, 1999 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 27, 1999

     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  Thursday,  May 27, 1999 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 April 23, 1999.


Proxy Procedure

     Only  shareholders of record at the close of business on April 16, 1999 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 16, 1999 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 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  53.2% 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 five
nominees as directors and to ratify the  appointment  of Wiss & Company,  LLP as
the Company's independent auditors.

     The Company's  Annual Report for the fifty-two  week period ended  December
26, 1998, 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 April 23, 1999.

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  year 2000 proxy  material,  a  shareholder's  proposal must be
received  not later  than  January  3, 2000 at the  Company's  headquarters,  50
Jackson Drive, Cranford, New Jersey 07016, Attention: Secretary.




                                       -3-

<PAGE>




                                     ITEM 1.

ELECTION OF DIRECTORS

     The Board of Directors  (the "Board") has proposed  that five  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 five 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.  Four of the  nominees  are now  members of the  Board,  with terms
expiring as of the date of this Annual Meeting.

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

<TABLE>
<CAPTION>
                                                                                  Director
Nominee                  Principal Occupation                      Age              Since
- -------                  --------------------                      ---              -----
<S>                      <C>                                        <C>              <C>
David Mintz              Chairman of the Board of Directors         67               1981
                         and Chief Executive Officer

Bernard Koster           Counsel, Litwin and Holsinger              64               1993

Reuben Rapoport          Director of Product Development            69               1983
                         and Director
Franklyn Snitow          Partner, Snitow & Cunningham               52               1987

Jeremy Wiesen            Associate Professor of Business Law        57                --
                         and Accounting, Leonard N. Stern
                         School of Business, New York
                         University
</TABLE>

     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 &
Cunningham (the successor to Snitow & Pauley),  the Company's  general  counsel,
since 1985.




                                       -4-

<PAGE>




     Jeremy  Wiesen  has  been  an  Associate  Professor  of  Business  Law  and
Accounting at the Leonard N. Stern School of Business, New York University since
1972.  He was a member of the board of  directors of Mego  Mortgage  Corporation
from November 1996 through March 1998 and was  previously a director and officer
of the Company from June 1983 through January 1986.

     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 1998 the Board of  Directors  held 3  meetings,  2 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, 1999,  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 the nominee for
director and for the executive officers and directors of the Company as a group:







                                       -5-

<PAGE>




                                           Amount of
Name                                 Beneficial Ownership       Percent of Class
- ----                                 --------------------       ----------------
David Mintz........................      3,454,440 (1)                53.2%
Steven Kass........................        275,000 (2)                 4.3%
Reuben Rapoport....................         85,000 (3)                 *
Franklyn Snitow....................         50,000 (4)                 *
Bernard Koster.....................         25,000 (5)                 *
Jeremy Wiesen (6)..................         64,500 (7)                 *
All Executive Officers and
Directors as a group (5 persons)...      3,889,440 (8)                56.5%

_____________

     The address of Messrs. Mintz, Kass and Rapoport is c/o Tofutti Brands Inc.,
50 Jackson Drive,  Cranford,  New Jersey 07016. The address of Mr. Snitow is 575
Lexington  Avenue,  New York, NY 10017. The address of Mr. Koster is 7 Old Smith
Road,  Tenafly,  New Jersey  07670.  The address of Mr. Wiesen is Tisch Hall, 40
West 4th Street,  Suite 300, New York, New York 10012.  Each person listed above
has sole voting and/or investment power of the shares attributed to him.

*    Less than 1%.

(1)  Includes 307,000 shares issuable upon the exercise of currently exercisable
     stock options.

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

(3)  Includes 65,000 shares issuable upon the exercise of currently  exercisable
     stock options.

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

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

(6)  Nominee for director.

(7)  Includes  14,000 shares held by the Jeremy  Wiesen  Foundation of which Mr.
     Wiesen is the trustee.

(8)  Includes 702,000 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




                                       -6-

<PAGE>



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  1998 all  persons  subject  to  these  reporting
requirements filed the required reports on a timely basis.

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 1998 totaled $100,000 or more:

                           SUMMARY COMPENSATION TABLE
                           --------------------------

                                           Annual                Long-Term
                                        Compensation           Compensation
                                        ------------           ------------
                                                           Securities Underlying
Name and Principal Position    Year      Salary ($)             Options (#)
- ---------------------------    ----      ----------             -----------
David Mintz                    1998      $225,000(1)                   --
Chief Executive Officer        1997       180,000(2)              480,000
  and Chairman of the Board    1996       155,000(3)                   --

Steven Kass
Chief Financial Officer        1998       145,000(1)                   --
  Secretary and Treasurer      1997       117,500(2)              430,000
                               1996       100,000(3)                   --
- ---------------

(1)  Includes  bonuses  of  $50,000  and  $35,000  for  Messrs.  Mintz and Kass,
     respectively, accrued at year-end and payable April 1, 1999.

(2)  Includes  bonuses  of  $30,000  and  $15,000  for  Messrs.  Mintz and Kass,
     respectively, accrued at year-end and payable April 1, 1998.

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

     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.





                                       -7-

<PAGE>



<TABLE>
<CAPTION>

                       OPTIONS GRANTED IN LAST FISCAL YEAR
                       -----------------------------------

                                 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,                         --                     --                $ --                         --
Chief Executive Officer
  and Chairman of the
  Board

Steven Kass,                         --                     --                  --                         --
  Chief Financial Officer,                                                          
  Secretary and Treasurer

</TABLE>

     The following table provides  information  concerning stock options held in
1998 by each of the executive  officers named above in the Summary  Compensation
Table.

<TABLE>
<CAPTION>
                       AGGREGATED OPTION EXERCISES IN LAST
                  FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES
                  ---------------------------------------------
                                                                             Number of Shares              Value of Unexercised
                                       Shares                             Underlying Unexercised           in the Money Options
                                  Acquired on             Value           Options at FY-End (#)               at FY-End ($)
Name                              Exercise (#)        Realized ($)      Exercisable/Unexercisable       Exercisable/Unexercisable
- ----                              ------------        ------------      -------------------------       -------------------------
<S>                                      <C>              <C>                   <C>                          <C> 
David Mintz,                             --               $ --                  174,000(E)                   $32,696 (E)(1)
Chief Executive Officer                                                         306,000(U)                    64,904 (U)(1)
  and Chairman of the                                                                                  
  Board

Steven Kass,                             --                --                   155,000(E)                    39,687 (E)(1)
  Chief Financial Officer,                                                      275,000(U)                    77,187 (U)(1)
  Secretary and Treasurer

</TABLE>

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

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





                                       -8-

<PAGE>



Certain Transactions

     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 Wiss & Company, LLP by the Board of
          Directors of the Company to conduct the annual audit of the  financial
          statements of Tofutti  Brands Inc. for the fiscal year ending  January
          1, 2000 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 has  appointed  Wiss & Company,  LLP
("Wiss & Co."),  public  accountants,  to  replace  KPMG  LLP  ("KPMG"),  as its
auditors.  There was no dispute with KPMG leading to the change in auditors. The
Company  is making the  change as part of its  efforts to reduce  administrative
expenses.  The  Board of  Directors  is  convinced  that the Wiss & Co.  has the
necessary  knowledge of the Company's  operations,  and personnel,  professional
qualifications  and  independence  to act as the Company's  auditors.  The Board
recommends that the shareholders  ratify and approve the selection of Wiss & Co.
as the Company's auditors for the fiscal year ending January 1, 2000.

     In the event  this  resolution  does not  receive  the  necessary  vote for
adoption,  or if for any reason  Wiss & Co.  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 Wiss & Co. will attend the Annual Meeting.  They will be
available to respond to appropriate questions from shareholders at the meeting.






                                       -9-

<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  1998,  which  was  expected  to be  mailed  to the
shareholders beginning April 23, 1999.

     A COPY OF THE  COMPANY'S  1998 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/Steven Kass
                                            Steven Kass
                                            Secretary

Dated: April 23, 1999






                                      -10-

<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 27, 1999 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  shares,  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 five Directors.
                                               
                                                       DAVID MINTZ    
    [ ]    FOR all nominees listed at right            BERNARD KOSTER 
           (except as marked to contrary)              REUBEN RAPOPORT
                                                       FRANKLYN SNITOW
                                                       JEREMY WIESEN  
    [ ]    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 at right.


    (2)      To ratify the  appointment of Wiss & Company,  LLP to
             examine the Company's accounts for 1999.

              [ ]  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 FIVE  NOMINEES  FOR  DIRECTOR
NAMED IN ITEM 1 AND (ii) THE  RATIFICATION OF THE APPOINTMENT OF WISS & COMPANY,
LLP AS THE COMPANY'S INDEPENDENT AUDITORS FOR 1999.


                                   Dated____________________________________1999


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