TOFUTTI BRANDS INC
DEF 14A, 2000-05-08
ICE CREAM & FROZEN DESSERTS
Previous: CELESTIAL SEASONINGS INC, 10-Q, 2000-05-08
Next: ALPHARMA INC, 10-Q, 2000-05-08



                                  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
                                (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 Under Rule 14a-12


                               TOFUTTI BRANDS INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)


Payment of Filing Fee (Check the appropriate box):

[x]      No fee required.

[ ]     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, 2000



To Our Shareholders:

     On behalf of the Board of Directors,  I cordially  invite you to attend the
2000  Annual  Meeting of the  Shareholders  of Tofutti  Brands  Inc.  The Annual
Meeting will be held at 10:00 a.m. on Tuesday,  June 6, 2000, 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).

     The matters  expected to be acted upon at the Annual  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.

     We hope that as many  shareholders as possible will  personally  attend the
Annual Meeting. Whether or not you plan to attend the Annual Meeting, your views
are  important.  To assure your  representation  at the Annual  Meeting,  please
complete,  sign and date the enclosed  proxy card and promptly  return it in the
enclosed envelope.


                                                     Sincerely,


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








<PAGE>



                               TOFUTTI BRANDS INC.
                              ---------------------

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                  JUNE 6, 2000
                              ---------------------

                                                            Cranford, New Jersey
                                                                     May 5, 2000

     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,  June 6,
2000 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 2000; and

     3.   To act upon any other matters that may properly be brought  before the
          Annual Meeting and any adjournment thereof.

     Shareholders  of  record at the  close of  business  on May 4, 2000 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
                                  June 6, 2000

     This Proxy Statement is furnished to shareholders of Tofutti Brands Inc. in
connection  with the Annual Meeting of  Shareholders to be held at 10:00 a.m. on
Tuesday,  June 6, 2000 at the Holiday Inn Select,  36 Valley  Road,  Clark,  New
Jersey,  and at any  adjournment  thereof.  The 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 our
Annual  Report  to  Shareholders  are  expected  to be  mailed  to  shareholders
beginning May 5, 2000.


Proxy Procedure

     Only  shareholders  of record at the close of  business  on May 4, 2000 are
entitled to vote in person or by proxy at the Annual Meeting.

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

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









<PAGE>



Cost of Solicitation

     The  cost  of  soliciting  proxies  will be  borne  by us.  Proxies  may be
solicited  by our  directors,  officers  or  regular  employees  in person or by
telephone  or  other  means.  We  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

     As of May 4, 2000, we had 6,354,567 shares of Common Stock outstanding. 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 David Mintz, our Chief Executive
Officer,  who is the beneficial owner of approximately  46.9% of the outstanding
shares of our Common Stock, that he presently intends to vote in favor of all of
the resolutions on the agenda for the Annual Meeting.  We believe that Mr. Mintz
owns a sufficient  number of shares to elect the five  nominees as directors and
to ratify the appointment of Wiss & Company, LLP as our independent auditors.

     Our Annual  Report for the  fifty-three  week period ended January 1, 2000,
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, 2000.

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 appointment of auditors selected by the Board of Directors.
In  addition,  the Board of Directors  may submit  other  lawful  matters to the
shareholders for action at the Annual Meeting.

     Shareholders  may  submit  proposals  for  inclusion  in our  future  proxy
material.  These  proposals  must  meet the  shareholder  eligibility  and other
requirements of the Securities and Exchange Commission.  In order to be included
in our year 2001 proxy material,  a shareholder's  proposal must be received not
later than January 2, 2001 at our headquarters,  50 Jackson Drive, Cranford, New
Jersey 07016, Attention: Secretary.






                                       -2-

<PAGE>



                                     ITEM 1.

ELECTION OF DIRECTORS

     The Board of Directors 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  named below.  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.


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

David Mintz         Chairman of the Board of Directors       68           1981
                    and Chief Executive Officer

Reuben Rapoport     Director of Product Development          70           1983
                    and Director

Franklyn Snitow     Partner, Snitow & Cunningham             53           1987

Jeremy Wiesen       Associate Professor of Business Law      58           1999
                    and Accounting, Leonard N. Stern
                    School of Business, New York
                    University

Aron Forem          President, Wuhl Shafman Lieberman        45         Nominee
                    Corp.


     David Mintz has been our Chairman of the Board and Chief Executive  Officer
since August 1981.

     Reuben Rapoport has been the Director of Product  Development since January
1984 and a Director since July 1983.

     Franklyn  Snitow  has been a  partner  in the New York law firm of Snitow &
Cunningham, our general counsel, since 1985.

     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




                                       -3-

<PAGE>



board of directors of Mego Mortgage Corporation from November 1996 through March
1998 and was previously a director and officer of Tofutti from June 1983 through
January 1986.

     Aron Forem is president of Wuhl Shafman Lieberman Corp., located in Newark,
New Jersey,  which is one of the largest  produce  wholesalers  in the Northeast
United States. He has been president of Wuhl Shafman Lieberman Corp. since 1980.

     Bernard Koster,  currently a Board member, is not seeking reelection to the
Board.

     All of  our  directors  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 of our directors and executive  officers.  All of the
executive officers devote their full time to our operations of the company.

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

Board of Directors

     Our  business and affairs are managed  under the  direction of the Board of
Directors,  composed of three non-employee  directors and two employee directors
as of the date of this Proxy Statement.  The Board of Directors  establishes our
overall  policies  and  standards  and reviews the  performance  of  management.
Members of the Board are kept  informed  of our  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 our facilities.
Members of  management  are  available  at Board  meetings and at other times to
answer questions and to discuss issues.

     In 1999 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  presently  composed of Mr.  Koster and Mr.
Snitow, and after the Annual Meeting,  Mr. Forem will replace Mr. Koster on this
committee.

     The  duties  of the  Audit  Committee  include  the  recommendation  of the
appointment of our independent public accountants, 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 May 4,  2000,  certain  information
regarding the our Common Stock,  $.01 par value,  for each person known by us to
be the beneficial owner of more than 5% of the outstanding  shares of our Common
Stock, for each executive officer named in the Summary  Compensation  Table, for
each of our  directors and the nominee for director and for all of our executive
officers and directors as a group:




                                       -4-

<PAGE>







                                          Amount of
Name                                Beneficial Ownership        Percent of Class
- ----                                --------------------        ----------------

David Mintz.......................      3,659,240 (1)                 52.0%
Steven Kass.......................        528,000 (2)                  7.7%
Reuben Rapoport...................        145,000 (3)                  2.2%
Jeremy Wiesen ....................         88,500 (4)                  1.4%
Franklyn Snitow...................         78,000 (5)                  1.2%
Bernard Koster....................         33,000 (6)                    *
Aron Forem (7)....................             --                       --
All Executive Officers and
Directors as a group (6 persons)..      4,531,740 (8)                 58.1%

___________
*    Less than 1%.

(1)  Includes 680,000 shares issuable upon the exercise of currently exercisable
     stock options.

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

(3)  Includes 125,000 shares issuable upon the exercise of currently exercisable
     stock options.

(4)  Includes  14,000 shares held by the Jeremy  Wiesen  Foundation of which Mr.
     Wiesen is the  trustee  and 30,000  shares  issuable  upon the  exercise of
     currently exercisable stock options.

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

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

(7)  Nominee for director.

(8)  Includes   1,441,000   shares  issuable  upon  the  exercise  of  currently
     exercisable stock options.

     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.  The address of Mr. Forem
is c/o Wuhl Shafman Lieberman Corp.,  52-62 Cornelia Street,  Newark, New Jersey
07105.  Each person listed above has sole voting and/or  investment power of the
shares attributed to him.

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  our  officers  and
directors,  and persons who own more than ten  percent of our 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




                                       -5-

<PAGE>



"SEC") and the American  Stock  Exchange.  Officers,  directors and greater than
ten-percent  stockholders  are  required  by SEC  regulation  to furnish us with
copies of all such forms they file.

     To our  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,  we believe that during
fiscal  1999 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 our executive officers whose
total salary in fiscal 1999 totaled $100,000 or more:

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

                                           Annual              Long-Term
                                        Compensation         Compensation
                                        ------------         ------------
                                                          Securities Underlying
Name and Principal Position     Year     Salary ($)           Options (#)
- ---------------------------     ----     ----------          -----------

David Mintz                     1999     $303,000(1)           600,000
Chief Executive Officer         1998      225,000(2)                --
  and Chairman of the Board     1997      180,000(3)           480,000

Steven Kass                     1999      187,000(1)           400,000
Chief Financial Officer         1998      145,000(2)                --
  Secretary and Treasurer       1997      117,500(3)           430,000

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

(1)  Includes  bonuses of  $125,000  and  $75,000  for  Messrs.  Mintz and Kass,
     respectively, accrued at year-end and paid on February 11, 2000.

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

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

     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 us and any of our
officers.  Neither Mr. Snitow nor Mr. Koster has received any cash  remuneration
for their service as Director in the last three years,  nor has Mr. Wiesen since
his election to the Board in May 1999.

Stock Options

     The  following  table  provides  information   concerning  the  grants  and
exercising of stock options  during our last fiscal year to each of the officers
named above in the Summary Compensation Table:




                                       -6-

<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,                 600,000           47%              $1.1688             3/18/04
Chief Executive Officer
  and Chairman of the
  Board

Steven Kass,                 400,000           31%              $1.0625             3/18/04
  Chief Financial Officer,
  Secretary and Treasurer

</TABLE>

     The following table provides  information  concerning stock options held in
fiscal  1999  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,                       --                $ --                  680,000(E)                     $529,000(E)(1)
Chief Executive Officer                                                    400,000(U)                      207,000(U)(1)
  and Chairman of the
  Board

Steven Kass,                     35,000               78,812               528,000(E)                      461,000(E)(1)
  Chief Financial Officer,                                                 267,000(U)                      167,000(U)(1)
  Secretary and Treasurer
</TABLE>
- -----------------------
(E)  Exercisable options
(U)  Unexercisable options
(1)  Calculated by subtracting option exercise price from year-end market price.





                                       -7-

<PAGE>



Certain Transactions

     On October 17, 1994, our Board of Directors adopted a resolution wherein we
were 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 our  Chairman  and  Chief
Executive  Officer.  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,  we will 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 to conduct the annual audit of the  financial  statements of
          Tofutti  Brands Inc.  for the fiscal year ending  December 30, 2000 is
          ratified, confirmed and approved."

     The Board of  Directors  believes  that Wiss &  Company  has the  necessary
knowledge of the our operations, and the 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 & Company as our auditors
for the fiscal year ending December 30, 2000.

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

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

     The Board of Directors recommends a vote FOR the foregoing proposal.


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




                                       -8-

<PAGE>


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.

     Our financial  statements are included in our Annual Report to Shareholders
for the 1999 fiscal year,  which was  expected to be mailed to the  shareholders
beginning May 5, 2000.

     A COPY OF OUR 1999 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: May 5, 2000






                                       -9-

<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 June 4, 2000 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>



                        Please date, sign and mail your
                      proxy card back as soon as possible!

                         Annual Meeting of Shareholders
                              TOFUTTI BRANDS INC.

                                  June 4, 2000



(1)  The election of five Directors.


[ ]    FOR all nominees listed at right           Nominees: DAVID MINTZ
       (except as marked to contrary)                       ARON FOREM
                                                            REUBEN RAPOPORT
                                                            FRANKLYN SNITOW
[ ]    WITHHOLD AUTHORITY to vote for                       JEREMY WIESEN
       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
     financial statements for 2000.

           [ ]  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 2000.


Signature_________________   ___________________________    Dated___________2000
                             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