BUFFETS INC
DEF 14A, 1999-03-25
EATING PLACES
Previous: NOONEY REALTY TRUST INC, 10-K, 1999-03-25
Next: FIDELITY INCOME FUND /MA/, NSAR-A, 1999-03-25



<PAGE>

                                  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

                                 BUFFETS, 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 (Chech 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:

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

     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:(1)

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

     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:

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

(1) Set forth the amount on which the filing fee is calculated and state how it
was determined.

<PAGE>

                                  BUFFETS, INC.
                               10260 VIKING DRIVE
                       EDEN PRAIRIE, MINNESOTA 55344-7229

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                  TO BE HELD ON
                                  MAY 11, 1999

To the Shareholders of Buffets, Inc.

                  The  annual  meeting  of  shareholders  of  Buffets,  Inc.,  a
Minnesota  corporation,  will be held in  accordance  with  the  By-laws  of the
Company on Tuesday,  May 11,  1999,  at 9:00 a.m. at the  Company's  Old Country
Buffet(R)  restaurant,  13603  Grove  Drive,  Maple  Grove,  Minnesota,  for the
following purposes:

                  1.     Electing a board of six directors for the ensuing year;

                  2.     Approving   Deloitte  &  Touche  LLP  as  independent
                         auditors for the Company for the current fiscal year;
                         and

                  3.     Transacting such other  business as may  properly  come
                         before the meeting.

                  Only  shareholders of record at the close of business on March
19, 1999 will be entitled to notice of and to vote at the annual meeting.

                  You are  cordially  invited  to attend the  meeting.  However,
whether or not you plan to be  personally  present at the meeting,  please mark,
date and sign  the  enclosed  proxy  and  return  it  promptly  in the  enclosed
envelope.  If you later  desire to revoke your proxy,  you may do so at any time
before it is exercised.

                                            BY ORDER OF THE BOARD OF DIRECTORS

                                            H. Thomas Mitchell, Secretary

Eden Prairie, Minnesota
March 31, 1999


<PAGE>



                                  BUFFETS, INC.
                               10260 VIKING DRIVE
                       EDEN PRAIRIE, MINNESOTA 55344-7229

                                 PROXY STATEMENT

                  The  approximate  date on which this proxy  statement  and the
accompanying  form of proxy are being  first sent to  shareholders  is March 31,
1999.

                     SOLICITATION AND REVOCABILITY OF PROXY

                  The  enclosed  proxy is  solicited  on  behalf of the Board of
Directors  of  Buffets,  Inc.,  a Minnesota  corporation,  for use at the annual
meeting of  shareholders  to be held on May 11, 1999.  The Company will bear the
cost of preparing and mailing the proxy,  proxy statement and any other material
furnished to  shareholders by the Company in connection with the annual meeting.
Proxies will be solicited by use of the mails, and officers and employees of the
Company may also solicit proxies by telephone or personal contact.  Officers and
employees  of the  Company  will  receive no special  remuneration  for any such
solicitation activities. The Company will inquire of any record holders known to
be brokers,  dealers,  banks or their  nominees  whether  other  persons are the
beneficial  owners of shares  held in their  names and,  if so,  will take steps
necessary to supply copies of solicitation  materials to such beneficial owners.
All valid  proxies will be voted at the annual  meeting in  accordance  with the
instructions set forth in the proxies.

                  A  shareholder  executing  a proxy  may  revoke it at any time
before its exercise by filing with the  Secretary  of the Company,  before or at
the meeting, a written instrument of revocation or a duly executed proxy bearing
a later date. A shareholder  voting through a proxy who abstains with respect to
a certain  proposal is  considered  to be present  and  entitled to vote on such
proposal at the meeting,  and is in effect a negative  vote,  but a  shareholder
(including a broker) who does not give a proxy  authority to vote,  or withholds
authority to vote, on a certain  proposal  shall not be  considered  present and
entitled to vote on such proposal.

                  The Common Stock of the Company,  par value $.01 per share, is
the only authorized and outstanding  voting security of the Company.  Only those
holders  of the  Company's  Common  Stock  whose  names  appear of record on the
Company's  books at the close of  business on March 19, 1999 will be entitled to
notice of and to vote at the annual  meeting.  At the close of business on March
19,  1999,  there  were  43,898,284  shares of Common  Stock  outstanding,  each
entitled to one vote per share.  Holders of Common Stock do not have  cumulative
voting rights.

                  The  Annual  Report  of  the  Company,   including   financial
statements,  for the year ended  December  30, 1998 is being  furnished  to each
shareholder with this proxy statement.

                                        2

<PAGE>


                    ITEM 1: NUMBER AND ELECTION OF DIRECTORS

GENERAL

                  The By-laws of the Company provide that at each annual meeting
the shareholders shall determine the number of directors to constitute the Board
of Directors and shall elect such directors.  Each director elected serves until
the next  annual  meeting  of  shareholders  and until his or her  successor  is
elected and qualified.

NOMINEES

                  The Board of Directors  recommends that the  shareholders  set
the number of directors  at six and that the nominees  named below be elected as
directors of the Company for the ensuing  year.  It is intended that the persons
named as proxies in the enclosed form of proxy will vote the proxies received by
them for the  election as  directors  of the  nominees  named in the table below
except  as  specifically  directed  otherwise.  Each  nominee  has  indicated  a
willingness  to serve,  but in case any nominee is not a candidate at the annual
meeting,  for reasons  not now known to the  Company,  the proxies  named in the
enclosed  form of proxy may vote for a substitute  nominee in their  discretion.
Information regarding these nominees is set forth in the table below.

<TABLE>
<CAPTION>

<S>                             <C>                     <C>
                                                        Principal Occupation and Business Experience 
Name (Age)                         Director Since       for Last Five Years     
- -------------------------------------------------------------------------------------------------------------------
Walter R. Barry, Jr. (65)               1995            Private investor since 1985; Executive Vice
                                                        President of General Mills Inc. from June 1979 to
                                                        December 1986; Director of Interactive
                                                        Technologies Inc.(1)

Marvin W. Goldstein (55)                1997            Private Investor since 1997; Executive Vice
                                                        President and Chief Operating Officer of Regis
                                                        Corporation from April 1997 to August 1997;
                                                        Chairman, Chief Executive Officer and President
                                                        of Pet Food Warehouse, Inc. from July 1995 to
                                                        December 1996; President and Chief Operating
                                                        Officer of the Department Store Division of
                                                        Dayton Hudson Corporation from 1992 to
                                                        September 1994; Director of Greenspring
                                                        Company, Wilson's The Leather Experts,
                                                        Appliance Recycling Centers of America, Inc. and
                                                        Paper Warehouse, Inc. (2)

Roe H. Hatlen (55)                      1983            Co-Founder of the Company; Chairman and
                                                        Chief Executive Officer of the Company since
                                                        1983; and President of the Company from May
                                                        1989 to September 1992

                                        3

<PAGE>


                                                        Principal Occupation and Business Experience
Name (Age)                          Director Since      for Last Five Years    
- -------------------------------------------------------------------------------------------------------------------
Alan S. McDowell (60)                   1984            Private investor since 1983; Director of AGCO
                                                        Corporation

C. Dennis Scott (52)                    1996            Co-Founder of the Company; Vice Chairman of the
                                                        Company since September 1996; Chief Operating
                                                        Officer of the Company from September 1996 to
                                                        August 1998; President of the Company from 1983
                                                        to 1989; Co-Founder of HomeTown Buffet, Inc.
                                                        ("HomeTown"); Director and Chief Executive
                                                        Officer of HomeTown since 1989 (3)

Michael T. Sweeney (41)                 1998            President of Starbucks Coffee Company (U.K.)
                                                        Ltd. since November 1998; Chief Executive
                                                        Officer of The Minnesota Pizza Company, L.L.C.
                                                        from December 1995 to November 1998; President
                                                        and CEO of Blockbuster Mid-America from
                                                        September 1991 to July 1995(4)

</TABLE>

(1)      General Mills Inc. markets consumer foods.
(2)      Regis  Corporation  is a publicly held operator and  franchisor of hair
         and retail product salons. Pet Food Warehouse, Inc. was a publicly held
         retailer of pet supplies  until its merger with Petco Animal  Supplies,
         Inc. in December 1996. Dayton Hudson  Corporation is a national general
         merchandise  company  operating  Target,  Mervyn's,  Daytons and Hudson
         stores.
(3)      HomeTown was a publicly held operator of buffet style restaurants until
         its merger with Country  Delaware,  Inc., a wholly-owned  subsidiary of
         the Company,  in September  1996 (the "HomeTown  Merger");  it is now a
         wholly-owned subsidiary of the Company.
(4)      Starbucks  Coffee Company  (U.K.) Ltd. is a wholly-owned  subsidiary of
         Starbucks Corporation.  The Minnesota Pizza Company is a privately held
         franchisee  of Papa John's  pizzerias.  Blockbuster  Corporation  is an
         operator of video rental and retail stores.

VOTE REQUIRED

                  The  affirmative  vote of the  holders  of a  majority  of the
outstanding  shares of Common Stock of the Company present in person or by proxy
and entitled to vote at the annual  meeting is required for the election of each
nominee.  If a shareholder does not otherwise direct,  the shares represented by
the proxy  solicited  hereby  will be voted in favor of each of the  above-named
nominees.

                  THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS OF THE
COMPANY VOTE FOR THE ELECTION OF EACH NOMINEE NAMED ABOVE.

                                        4

<PAGE>

                          CERTAIN INFORMATION REGARDING
                      THE BOARD OF DIRECTORS OF THE COMPANY

                  During fiscal 1998,  the Board of Directors of the Company met
five times and  otherwise  conducted  business  by written  action.  During this
period each  director  attended 75% or more of the aggregate of the total number
of Board  meetings and total number of meetings  held by all  committees  of the
Board on which he served.  Board  members who are not also officers or employees
of the Company receive a fee of $1,500 for each regular meeting  attended,  $500
for each special  meeting  attended  and a $3,000  quarterly  fee.  Non-employee
directors that are members of the Audit Committee or the Compensation  Committee
receive fees for their participation on those committees as described below. The
Company does not have a standing Nominating Committee.

AUDIT COMMITTEE

                  The Board of Directors has an Audit Committee  comprising four
independent  directors  during  fiscal  1998.  Prior to the  annual  meeting  of
shareholders  on May 12, 1998, the Audit Committee  consisted of Messrs.  Barry,
McDowell,  and  Michael  Winton.  Mr.  Winton  served  through  the  date of his
resignation  from the Board of  Directors  on March 3, 1998.  Following  May 12,
1998, the Audit Committee was comprised of Messrs.  Barry,  Goldstein,  McDowell
and Sweeney. The principal functions of the Audit Committee are to (i) recommend
to the Board of  Directors  the  independent  public  accountants  to act as the
Company's independent auditors;  (ii) discuss with representatives of management
and the  independent  auditors  the scope and  procedures  used in auditing  the
records  of the  Company;  and (iii)  review  the  financial  statements  of the
Company.  The Audit  Committee  met once during  fiscal  1998.  Audit  Committee
members receive a fee of $500 for each Committee meeting attended on a day other
than a regularly scheduled Board of Directors meeting.

COMPENSATION COMMITTEE

                  The Company also has a Compensation and Stock Option Committee
comprising four independent directors (the "Compensation  Committee").  Prior to
the annual meeting of shareholders on May 12, 1998, the  Compensation  Committee
consisted of Messrs.  Barry,  McDowell,  and Michael  Winton.  Mr. Winton served
through  the date of his  resignation  from the Board of  Directors  on March 3,
1998.  Following  May 12, 1998,  the  Compensation  Committee  was  comprised of
Messrs. Barry,  Goldstein,  McDowell and Sweeney. The principal functions of the
Compensation  Committee are to review and recommend  compensation  for executive
personnel  and to administer  the  Company's  stock option plans (other than the
Director Plan (as defined  below)).  The  Compensation  Committee met five times
during fiscal 1998.  Compensation  Committee  members  receive a fee of $500 for
each Committee meeting attended on a day other than a regularly  scheduled Board
of Directors meeting.


                                        5

<PAGE>

DIRECTOR STOCK OPTION PROGRAM

                  On May  13,  1997,  the  Board  of  Directors  of the  Company
approved the adoption of the Buffets,  Inc.  Non-Employee  Director Stock Option
Plan (the  "Director  Plan").  The primary  purpose of the  Director  Plan is to
provide for the  availability  of stock options to assist in the  recruitment of
qualified   candidates  for   directorship   positions  with  the  Company  and,
secondarily, to compensate non-employee directors for their contributions to the
Company.  On May 12, 1998, the shareholders of the Company approved the Director
Plan and authorized an increase in the number of shares available for grant from
25,000 shares to 150,000  shares.  Of the 150,000  shares of the Company  Common
Stock presently  allocated to the Director Plan,  10,000 shares were utilized in
an Initial Grant (as defined in the Director  Plan) to Mr.  Marvin W.  Goldstein
upon his appointment to the Board of Directors in August 1997, and 10,000 shares
were utilized in an Initial Grant to Mr. Michael T. Sweeney upon his appointment
to the Board of  Directors in February  1998.  Mr.  Goldstein's  options have an
exercise  price of $10.0625 per share,  while Mr.  Sweeney's are  exercisable at
$11.8125 per share. No other grants have been made under the Director Plan.

OTHER DIRECTOR COMPENSATION

                  Directors  are  reimbursed  for travel  expenses  incurred  in
connection with Board and committee meetings.


                       COMPENSATION OF EXECUTIVE OFFICERS

COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

GENERAL

                  The   Compensation    Committee    establishes   the   general
compensation  policies  of  the  Company  and  specific  compensation  for  each
executive  officer of the Company,  and  administers  the Company's stock option
plans.  The  Compensation  Committee  attempts  to  structure  the  compensation
packages of the executive  officers of the Company to attract and retain persons
of exceptional  quality and to include effective  incentives to motivate Company
executives to continue the success and growth of the Company.

                  The Company's executive  compensation  packages,  the terms of
which  generally are  established  early each year,  consist of three  principal
components:  (i) base salaries,  (ii) cash bonuses and (iii) stock options.  The
Compensation  Committee's  basic  compensation  philosophy is that a significant
portion of each executive officer's  compensation should be tied directly to the
Company's  fortunes.  Cash  bonuses are indexed to earnings  per share,  and may
approach or equal each officer's  annual base  compensation.  Stock options with
incremental  vesting  provide the opportunity  for long-term  appreciation.  The
separate compensation components are described in more detail below.


                                        6

<PAGE>

BASE SALARIES

                  In order to set the base salary for each executive  officer in
1998, including the Chief Executive Officer, the Compensation Committee reviewed
the financial performance of the Company over the most recently completed fiscal
year  (principally   revenues,   net  income  and  return  on  equity)  and  the
responsibilities and performance of each individual officer.  These factors were
given  greater  consideration  in 1998 than industry  compensation  practices in
general.  All  factors  were  evaluated  subjectively  in the  sense  that  the
Compensation  Committee  did  not  attempt  as  part  of  its  deliberations  to
rigorously  weight,  quantify or  otherwise  relate  them to specific  levels of
compensation.  The Compensation Committee believes that the inherent flexibility
and  administrative  simplicity of this approach outweigh the benefits of a more
elaborate quantitative approach.

CASH BONUSES

                  In 1998, the Compensation  Committee  established the formulas
for cash bonuses to be paid to each executive officer of the Company,  including
the Chief  Executive  Officer,  at the same time it  determined  base  salaries,
utilizing the same criteria discussed above. Each such executive  officer's cash
bonus was computed as a  percentage  of base salary  depending on the  Company's
earnings per share.  The Compensation  Committee  selected a percentage for each
such executive  officer intended to result in bonus  compensation  which, if the
Company met certain identified profit objectives, would constitute a significant
portion  of such  executive  officer's  total  cash  compensation  for the year,
ranging from 20% to 90% of base salary  depending on position.  The Compensation
Committee  selected higher  percentages for certain senior  executive  officers,
reflecting their greater ability to influence  Company results,  and in order to
ensure that a greater  portion of such  officers'  total cash  compensation  was
exposed to the risk of Company performance.

EMPLOYEE STOCK OPTION PROGRAM

                  The Compensation  Committee believes that compensation through
the Company's  stock option  program,  which provides the  opportunity for stock
ownership (and significant  long-term  appreciation in value),  should represent
the most significant component of executive officer potential compensation.  The
Compensation  Committee  believes that the use of such a stock option program is
the most  effective  means to align the  long-term  interests  of its  executive
officers with those of the Company's shareholders.

                  The Company's  stock option plans  authorize the  Compensation
Committee to award key employees,  including the Chief Executive Officer and the
other executive officers,  options to purchase Common Stock of the Company.  The
stock option plans provide the  Compensation  Committee with broad discretion to
determine the  recipients  of such awards and the terms of the options  awarded.
The  Compensation  Committee has exercised  such  discretion in  implementing  a
program of annual  stock  option  grants to Company  employees.  An annual grant
program  has been in place for  several  years  consisting  of annual  grants of
specified numbers of options to employees

                                        7

<PAGE>

in specified job positions. This currently ranges from 500 options to restaurant
level  and  certain  administrative  employees  to 15,000  options  to the Chief
Executive Officer and the Vice Chairman, 12,500 options to the President, 10,000
options to each  Executive  Vice  President,  7,500  options to each Senior Vice
President,  and  5,000  options  to each  Vice  President  of the  Company.  The
Compensation  Committee has  established  the number of options to be granted to
each  participating  employee after  considering the same factors  considered in
setting base salary and bonuses (other than  compensation  studies),  as well as
additional  factors such as the number of options  available under the Company's
stock option plans and the historical  performance of the Company's  stock.  The
number  established  for various  levels of  participating  employees  generally
increases with their authority and  responsibility  for Company affairs.  Grants
are made at the time a person first qualifies for options under the program (for
example,  when  promoted  to a new  position)  and then again  annually  in each
succeeding  year.  Employees may receive two option grants in any fiscal year in
which they have been promoted.  The annual stock option grant program is subject
to change from time to time by the Compensation Committee.

                  In addition to the annual  stock  option  grant  program,  the
Compensation Committee has made in the past, and may make in the future, further
stock option  grants to  employees,  including  executive  officers.  Additional
information  about stock  option  awards made to each  executive  officer of the
Company  named in the  Summary  Compensation  Table is set  forth in the  tables
below.

                  The  Compensation  Committee  believes  that its  approach  to
compensation,  as  represented  by the different  components  of each  executive
officer's compensation package, and the resulting levels of compensation paid to
the Company's executive officers, continues to be appropriate.

OTHER OFFICER COMPENSATION

                  The Company  occasionally defrays moving expenses of executive
officers (as well as other management employees) when such a move is made at the
Company's request.  The Company provides certain executive  officers  (including
the Chief Executive Officer) with automobile  allowances and pays certain travel
expenses.  The  Compensation  Committee  considers  such  payments,   which  are
administered  by the  Company,  to be  incidental  to the  primary  compensation
objectives  described  above,  and the amounts of such payments are for the most
part unrelated to Company performance.

                  The Company  maintains  certain broad based  employee  benefit
plans in which its executive  officers are permitted to  participate,  including
retirement,  term life,  and health  insurance  plans.  It also  subsidizes  the
expense of annual  executive health  screenings for each executive  officer that
elects to participate in this program. The Company's retirement plan is a 401(k)
plan  which  allows  certain  employees  meeting   length-of-service  and  other
eligibility criteria to make pre-tax contributions, and in which the Company has
the discretionary option to match employee  contributions in an amount less than
or equal to the employee's  contribution up to a maximum of 4% of the employee's
base  salary.  The  matching  contributions  made by the  Company  to each named
executive   officers'   401(k)  plan  accounts  is  reflected  in  the  "Summary
Compensation Table" accompanying this report.

                                        8

<PAGE>

POLICY AS TO NONDEDUCTIBLE COMPENSATION

              Internal  Revenue Code Section 162(m) limits the  deductibility of
compensation  over $1,000,000 paid by a company to an executive  officer.  Other
than  limiting the maximum  number of shares that may be awarded to any employee
under the 1995 Stock Option Plan in any  calendar  year to 100,000  shares,  the
Compensation  Committee currently does not have a policy with respect to Section
162(m) because it is unlikely that such limit will apply to compensation paid by
the Company to any of the Company's  executive officers for at least the current
year.

                                                    Walter R. Barry, Jr.
                                                    Marvin W. Goldstein
                                                    Alan S. McDowell
                                                    Michael T. Sweeney

                                        9

<PAGE>

SUMMARY COMPENSATION TABLE

              The following Summary  Compensation  Table sets forth the cash and
noncash  compensation  for each of the last  three  fiscal  years  awarded to or
earned by the Chief  Executive  Officer and each of the four other  highest paid
executive  officers  of the  Company at the end of fiscal  1998.  Amounts  shown
indicate compensation paid for service to the Company in all capacities.

<TABLE>
<CAPTION>

                           SUMMARY COMPENSATION TABLE
                           --------------------------
                                                                                          LONG TERM
                                                                                         COMPENSATION             
                                                                                            AWARDS          
                                                  ANNUAL COMPENSATION                    ------------
                                                                            OTHER           SHARES
NAME AND PRINCIPAL                                                         ANNUAL         UNDERLYING      ALL OTHER
  POSITION(S)                         YEAR       SALARY       BONUS     COMPENSATION(1)   OPTIONS (#)    COMPENSATION
- --------------------------            ----       ------       -----     ---------------   -----------    ------------
<S>                                   <C>      <C>           <C>              <C>           <C>            <C>
Roe H. Hatlen, Chairman of the        1998     $250,000      $117,000         --             65,000
Board and Chief Executive Officer     1997      250,000             0         --            115,000
                                      1996      150,000       189,576         --             15,000

C. Dennis Scott, Vice Chairman        1998      250,000       117,000         --             65,000
of the Board(2)                       1997      250,000             0         --            115,000
                                      1996      194,231       114,245         --             35,100

Kerry A. Kramp, President (3)         1998      246,635(6)     64,375         --             50,000
and Chief Operating Officer(4)        1997      225,000(6)          0         --             87,500        $16,706(7)
                                      1996      159,423        98,980         --            110,100         48,086(7)

David Goronkin, Executive             1998      170,000        44,375         --             25,750
Vice President of Operations(3)       1997      145,654             0         --             20,000
                                      1996      100,385        26,159         --             36,700         51,300(8)

Thomas F. Hubbard, Formerly           1998      200,000        10,500         --             10,000
Executive Vice President of           1997      200,000        27,990         --             10,000
Real Estate and Development (5)       1996      115,096        22,500         --             36,700
</TABLE>
- --------------------------------
(1)      The Company provides standard employee medical,  dental,  term life and
         disability  coverage to its  executive  officers,  and  subsidizes  the
         expense of an annual executive  health  screening for each officer.  It
         also provides company car and travel benefits to certain officers.  The
         value of all such "Other Annual  Compensation" is less than the minimum
         of  $50,000  or 10% of the  total  cash  compensation  for each  person
         reported above.
(2)      Position held since the HomeTown Merger on September 20, 1996; includes
         compensation  paid  by  HomeTown  through  that  date;  formerly  Chief
         Operating Officer from September 20, 1996 through August 1998.
(3)      Position held since the HomeTown Merger on September 20, 1996; includes
         compensation paid by HomeTown through that date.
(4)      Position held since August 1998.
(5)      Position  held since the HomeTown  Merger on September 20, 1996 through
         December  30,  1998;  includes  compensation  paid by HomeTown  through
         September 20, 1996.

                                       10

<PAGE>

(6)      Annual  compensation  for 1997 and 1998 includes amounts deferred under
         the Company's 401(k) retirement savings plan.
(7)      Includes  $15,494 in 1997 and $48,086 in 1996 for  relocation  expenses
         paid to Mr.  Kramp in  connection  with the HomeTown  Merger.  Includes
         $1,212  in  1997  in  Company  matching  contributions  to  the  401(k)
         retirement  savings plan.  This amount was paid on March 16, 1998.  The
         Company matching contribution to the 401(k) retirement savings plan for
         1998 has not been determined.
(8)      Includes  $51,300 in 1996 for relocation  expenses paid to Mr. Goronkin
         in connection with the HomeTown Merger.

OPTIONS GRANTED IN FISCAL 1998

                  The following table sets forth,  as to each executive  officer
named in the Summary  Compensation  Table,  certain  information with respect to
stock options granted during the fiscal year ended December 30, 1998.
<TABLE>
<CAPTION>

                                    OPTION GRANTS IN LAST FISCAL YEAR
- -------------------------------------------------------------------------------------------------------------------------------
                                 INDIVIDUAL GRANTS                                                   
- --------------------------------------------------------------------------------------------  POTENTIAL REALIZABLE VALUE AT  
                                             PERCENT OF TOTAL                                          ASSUMED ANNUAL
                      NUMBER OF SHARES      OPTIONS GRANTED TO     EXERCISE                         RATES OF STOCK PRICE
                        UNDERLYING            EMPLOYEES IN          PRICE        EXPIRATION    APPRECIATION FOR OPTION TERM (1)
    NAME              OPTIONS GRANTED          FISCAL YEAR          ($/SH)          DATE               5%($)           10%($)
- ---------------       ---------------       ------------------      ------       ----------    --------------------------------
<S>                      <C>                       <C>               <C>           <C>               <C>          <C>        
Roe H. Hatlen            15,000                    1.14%             $15.69        5/18/08           $147,987     $  375,028
                         50,000                    3.79               12.63        12/7/08            396,989      1,006,050

C. Dennis Scott          15,000                    1.14               15.69        5/18/08            147,987        375,028
                         50,000                    3.79               12.63        12/7/08            396,989      1,006,050

Kerry A. Kramp           12,500                     .95               13.81        8/10/08            108,583        275,170
                         37,500                    2.84               12.63        12/7/08            297,742        754,537

David Goronkin           25,750                    1.95               15.69        5/18/08            254,044        643,797

Thomas F. Hubbard        10,000                     .76               11.63        11/2/08             73,109        185,273
</TABLE>
- -----------------------------
(1)      The 5% and 10% assumed rates of appreciation  are mandated by the rules
         of the  Securities  and Exchange  Commission  and do not  represent the
         Company's estimate or projection of the future Common Stock price.

                  These  options to executive  officers  were granted  under the
Company's  1988 or  1995  Stock  Option  Plans  as  discussed  in  "COMPENSATION
COMMITTEE REPORT ON EXECUTIVE  COMPENSATION--EMPLOYEE  STOCK OPTION PROGRAM" set
forth above.  Such options have ten year terms,  have exercise  prices per share
equal to fair market value, as determined  under the plans, of a share of Common
Stock on the effective date of grant, and are exercisable in 20%

                                       11

<PAGE>

increments on the five anniversary  dates after the date of grant.  Such options
are  exercisable  only while the named  executive  officer is an employee of the
Company or, if such officer has been continuously  employed by the Company (or a
parent or subsidiary thereof) for at least twelve full calendar months following
the  grant of the  option,  during a  limited  period  after  cessation  of such
officer's  employment,  the duration of which period ranges from three months to
one year depending on the timing of and reason for such cessation.  Such options
expire when they cease to become  exercisable.  Such  options are  automatically
accelerated  (and  become  exercisable  in full) in the event of a  friendly  or
hostile "change in control" of the Company. A "change in control" will result if
certain  changes in the Board of  Directors,  certain  concentrations  of voting
power or certain  mergers,  sales of  corporate  assets or similar  transactions
occur.  The grants to each named  executive  officer are  conditioned  upon such
officer  agreeing  not  to  compete  with  the  Company  during  such  officer's
employment and for a period of two years thereafter.

ADDITIONAL INFORMATION ABOUT OPTIONS

                  The following table sets forth,  as to each executive  officer
named in the Summary  Compensation  Table,  certain  information with respect to
stock options exercised during the last fiscal year and unexercised options held
as of the end of the fiscal year.

<TABLE>
<CAPTION>
                                  AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                                         AND FISCAL YEAR-END OPTION VALUES

                                                        NUMBER OF SHARES UNDERLYING             VALUE OF UNEXERCISED
                          SHARES                        UNEXERCISED OPTIONS AT FISCAL          IN THE MONEY OPTIONS AT
                         ACQUIRED         VALUE                 YEAR-END (#)                     FISCAL YEAR-END (2)     
                            ON          REALIZED (1)    -----------------------------        ------------------------------
   NAME                 EXERCISE (#)         $          EXERCISABLE     UNEXERCISABLE        EXERCISABLE      UNEXERCISABLE
- ---------------         ------------    -----------     -----------     -------------        -----------      -------------
<S>                       <C>          <C>               <C>              <C>                 <C>               <C>     
Roe H. Hatlen                  0        $      0          543,000          162,000             $625,313          $210,625

C. Dennis Scott                0               0          122,580          197,820              182,664           248,161

Kerry A. Kramp            39,040         416,854          119,080          185,420              326,008           201,119

David Goronkin                 0               0           31,550           68,450               34,630            54,690

Thomas F. Hubbard         14,040          91,400           36,570           47,040               66,993            52,845
</TABLE>
- ---------------------------
(1) Market value of underlying securities on date of exercise minus the exercise
    price.
(2) Market value of underlying  securities at year-end minus the exercise price.


                              EMPLOYMENT AGREEMENTS

    In  connection  with  the  HomeTown  Merger,  the  Company  entered  into an
Employment  Agreement  dated  September  20, 1996 with Kerry A. Kramp,  formerly
President  of  HomeTown,  pursuant  to which the Company  engaged  Mr.  Kramp as
President of the Company (the "Employment Agreement").  The Employment Agreement
expired on September 20, 1998. It contains certain

                                       12

<PAGE>


severance  provisions  which  no  longer  apply  since  the  expiration  of  the
agreement.  For the duration of the agreement, the Employment Agreement entitled
Mr. Kramp to an annual minimum base salary of $200,000 and to participate in the
Company's cash bonus program with the opportunity,  based on meeting established
performance  criteria,  to earn bonus  compensation equal to at least 50% of his
base  compensation.  Coinciding with the 1996 merger,  Mr. Kramp also received a
grant under the  Company's  1988 Stock Option Plan of stock  options to purchase
75,000 shares of the  Company's  Common  Stock,  exercisable  at the fair market
value  on  the  date  of  grant.  The  Employment   Agreement  contains  certain
restrictive  covenants  (which continue to apply following the expiration of the
Agreement),  including  certain  covenants not to compete for a period following
termination and limitations on the disclosure or use of proprietary information.

                                       13

<PAGE>

                                PERFORMANCE GRAPH

    The graph below compares the cumulative total shareholder  return,  assuming
the  reinvestment  of all dividends,  on the Common Stock of the Company for the
last five fiscal years with the cumulative total return on the Standard & Poor's
500 Stock Index and the Standard & Poor's Restaurant Index for the same periods.


                                     [GRAPH]



                                   FISCAL YEAR



                 1993      1994      1995       1996       1997        1998
- --------------------------------------------------------------------------------

S&P 500 INDEX    $100    $101.32   $139.40    $171.40    $228.59     $293.91
- --------------------------------------------------------------------------------

BUFFETS, INC.     100      38.35     53.40      35.44      36.41       46.36
- --------------------------------------------------------------------------------

RESTAURANTS       100      99.69    149.51     147.72     158.61      248.57
- --------------------------------------------------------------------------------


                                       14

<PAGE>



                    SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
                              OWNERS AND MANAGEMENT

SUMMARY OF OWNERSHIP

         The following  table shows ownership of the Common Stock of the Company
as of March 19, 1999 (unless  otherwise  indicated),  by each person who, to the
knowledge  of the  Company,  owned  beneficially  more than five percent of such
stock,  by each  director,  by  each  executive  officer  named  in the  Summary
Compensation  Table and by all  directors  and  executive  officers  as a group.
Shares are held directly with sole investment and voting power unless  otherwise
indicated.

<TABLE>
<CAPTION>
                                                                                 Approximate
Name and Address of Individual or Identity of Group         Number of Shares       Percent      
- --------------------------------------------------------------------------------------------
<S>                                                         <C>           <C>       <C> 
Roe H. Hatlen                                               1,712,438     (1)       3.9%

C. Dennis Scott                                               494,690     (2)       1.1

Kerry A. Kramp                                                163,946     (3)        *

David Goronkin                                                 38,879     (4)        *

Thomas F. Hubbard                                              47,088     (5)        *

Walter R. Barry, Jr.                                           48,124     (6)        *

Marvin W. Goldstein                                            20,000     (7)        *

Alan S. McDowell                                              262,180     (8)        *
 
Michael T. Sweeney                                             10,500     (9)        *

Massachusetts Financial Services Company                    4,823,857    (10)      11.0
   500 Boylston Street 
   Boston, MA 02116

MFS Series Trust II - MFS Emerging
Growth Fund (10)
   500 Boylston Street
   Boston, MA 02116

                                       15

<PAGE>



                                                                                Approximate
Name and Address of Individual or Identity of Group         Number of Shares      Percent       
- -------------------------------------------------------------------------------------------
Capital Guardian Trust Company                                2,236,000    (11)       5.1
   333 South Hope Street
   Los Angeles, CA 90071

All directors and executive officers as a group (14 persons)  3,412,450    (12)       7.6
</TABLE>
- --------------------------------
*  Less than one percent.

(1)      Includes  132,026  shares  owned of record by members  of Mr.  Hatlen's
         family  sharing his  household and 93,744 shares owned of record by Mr.
         Hatlen's  wife as trustee  for their  children,  as to all of which Mr.
         Hatlen disclaims beneficial ownership, 61,750 shares owned of record by
         the Hatlen  Foundation  (of which Mr. Hatlen is an officer) and 549,000
         shares subject to stock options exercisable within 60 days.

(2)      Includes 148,320 shares subject to stock options exercisable within 60 
         days.

(3)      Includes 157 shares  owned of record by Mr. Kramp as custodian  for his
         nephew  and  nieces,  and  131,950  shares  subject  to  stock  options
         exercisable within 60 days.

(4)      Includes 35,060 shares subject to stock options exercisable within 60
         days.

(5)      Includes 36,570 shares subject to stock options  exercisable  within 60
         days. Mr. Hubbard ceased to be an executive officer at the end of 1998.
         The shares beneficially owned by Mr. Hubbard are therefore not included
         in the "All directors and officers as a group" total.

(6)      Includes 8,000 shares subject to stock options exercisable within 60 
         days.

(7)      Includes 10,000 shares subject to stock options exercisable within 60 
         days.

(8)      Includes 19,680 shares owned of record by Mr.  McDowell's  daughter and
         son and 6,500  shares owned of record by the  McDowell  Foundation  (of
         which Mr.  McDowell  is an  officer),  as to all of which Mr.  McDowell
         disclaims beneficial ownership.

(9)      Includes 500 shares owned of record by the Sweeney  Family  Educational
         Trust,  with  respect  to  which  Mr.  Sweeney   disclaims   beneficial
         ownership,  and  10,000  shares  subject to stock  options  exercisable
         within 60 days.


                                       16

<PAGE>

(10)     Massachusetts  Financial  Services  Company  has  sole  power  to  vote
         4,780,294  of such  shares  and sole  power to  dispose  of all of such
         shares.   These  shares  include  3,124,450  shares,   which  represent
         approximately  7.1% of the Company's  outstanding  Common  Stock,  over
         which MFS Series Trust II - MFS Emerging  Growth Fund exercises  voting
         and/or  dispositive  power. The information  relating to the beneficial
         ownership of  Massachusetts  Financial  Services Company and MFS Series
         Trust II - MFS Emerging  Growth Fund has been derived from the Schedule
         13G dated February 11, 1999 filed by Massachusetts  Financial  Services
         Company  and MFS Series  Trust II - MFS  Emerging  Growth Fund with the
         Securities and Exchange  Commission.  The number of shares beneficially
         owned by Massachusetts  Financial Services Company and MFS Series Trust
         II - MFS Emerging Growth Fund,  respectively,  is stated as of December
         31, 1998.

(11)     Capital Guardian Trust Company has sole power to vote 2,071,000 of such
         shares  and  sole  power  to  dispose  of all of such  shares.  Capital
         Guardian Trust Company disclaims  beneficial  ownership with respect to
         all  of  such  shares.  The  information  relating  to  the  beneficial
         ownership of Capital  Guardian  Trust Company has been derived from the
         Schedule  13G dated  February 8, 1999 filed by Capital  Guardian  Trust
         Company,  Capital  International Limited and Capital International S.A.
         with the  Securities  and  Exchange  Commission.  The  number of shares
         beneficially  owned by Capital  Guardian  Trust Company is stated as of
         December 31, 1998.

(12)     Includes  an  aggregate  of  1,161,630  shares subject to stock options
         exercisable within 60 days held by all directors and executive officers
         as a group.



                                       17

<PAGE>

                      COMPLIANCE WITH SECTION 16(A) OF THE
                         SECURITIES EXCHANGE ACT OF 1934

                  Section 16(a) of the Securities  Exchange Act of 1934 requires
the Company's  executive  officers and directors,  and persons who own more than
ten percent of the Company's Common Stock, to file periodic reports of ownership
and changes in ownership  with the  Securities  and Exchange  Commission.  Based
solely on its review of the copies of such reports received by it and of written
representations  from certain reporting persons regarding filings required to be
made by such persons,  the Company believes that, except as set forth below, all
persons required under Section 16(a) to file beneficial  ownership  reports with
respect to the Company's  Common Stock during the fiscal year ended December 30,
1998 or prior  years  complied  with all such  reporting  requirements.  Neal L.
Wichard,  Senior Vice President of Real Estate, failed to file an amended Form 3
to correct  two  reporting  errors  contained  in  previously  filed  beneficial
ownership reports.

                              CERTAIN TRANSACTIONS

                  Since  1995,  the Company  has made  charitable  contributions
aggregating  $382,192 to Minnesota Life College ("MLC"),  a Minnesota  nonprofit
corporation.  Of this  sum,  $50,000  was paid in  1998.  MLC is  organized  and
operated to help young adults with learning  disabilities make the transition to
independent  living.  Roe H. Hatlen, the Chairman and Chief Executive Officer of
the Company, is a founder and a director of MLC; his wife, Beverly T. Hatlen, is
a founder and Chair of the Board;  Marguerite C. Nesset,  the Vice  President of
Accounting and Controller of the Company,  is the Treasurer and a director.  The
Company is entitled to appoint two  directors  of MLC. The  directors  currently
appointed by the Company are Mr. Hatlen and Ms. Nesset.

                  Kerry A. Kramp, Thomas F. Hubbard, and K. Michael Shrader, the
Company's President and Chief Operating Officer, former Executive Vice President
of Real Estate and Development,  and Executive Vice President of Human Resources
and  Training,  respectively,  were  indebted to the Company  during 1998 in the
maximum amounts of $172,466, $124,521 and $73,844, respectively. As of March 16,
1999,  the  amount  outstanding  under such loans  were  $169,571,  $21,550  and
$59,552,  respectively.  Mr.  Kramp's loan is evidenced by a promissory  note in
favor of the Company  dated  December 31, 1996 in the  principal sum of $173,904
and is secured by the pledge by Mr.  Kramp of certain  Company  Common Stock and
stock options.  The promissory note includes loans  previously made to Mr. Kramp
by HomeTown Buffet,  Inc. under promissory notes dated August 23, 1993 and April
13,  1995,  as well as $86,400  advanced  to Mr.  Kramp by the  Company in 1996.
Interest accrues on the unpaid principal balance of Mr. Kramp's loan at the rate
of 8% per annum.  Mr.  Hubbard's loan is evidenced by a promissory note in favor
of HomeTown Buffet, Inc., dated November 9, 1993 in the principal sum of $21,000
with  interest  accruing on the unpaid  principal  balance at the rate of 7% per
annum.  Mr.  Hubbard's  loan is secured by the pledge by Mr.  Hubbard of certain
Company  Common  Stock and stock  options.  Mr.  Hubbard paid off the loan dated
August 13, 1996 in the  principal  sum of $85,000 plus accrued  interest on June
23, 1998.  Mr.  Shrader's  loan is  evidenced  by a promissory  note in favor of
HomeTown Buffet, Inc. dated

                                       18

<PAGE>

August 7, 1996 in the  principal  sum of $65,000 and is secured by the pledge by
Mr. Shrader of certain Company Common Stock and stock options.  Interest accrues
on the unpaid  principal  balance of Mr.  Shrader's loan at the prevailing prime
rate of USBank of Minneapolis  plus 1% per annum. All of the amounts advanced to
Messrs.  Kramp,  Hubbard  and  Shrader in 1996 were in  connection  with,  or in
anticipation of, the relocation of such persons to Minneapolis.

                          ITEM 2: SELECTION OF AUDITORS

                  The Board of Directors has appointed  Deloitte & Touche LLP as
independent  auditors of the Company  for the fiscal  year ending  December  29,
1999,  it  being  intended  that  such   appointment   would  be  presented  for
ratification  by the  shareholders.  Deloitte  &  Touche  LLP  has  audited  the
financial statements of the Company for the fiscal year ended December 30, 1998.
Deloitte & Touche LLP will have  representatives at the meeting who will have an
opportunity  to make a statement and will be available to respond to appropriate
questions.

                  In the event the shareholders do not ratify the appointment of
Deloitte & Touche LLP,  the  selection  of other  independent  auditors  will be
considered by the Board of Directors.

                  THE BOARD OF DIRECTORS  RECOMMENDS THAT  SHAREHOLDERS VOTE FOR
RATIFICATION OF THE APPOINTMENT OF DELOITTE & TOUCHE LLP.

                     SHAREHOLDER PROPOSALS AND OTHER MATTERS

                  The enclosed proxy confers upon the person or persons entitled
to vote the shares  represented  thereby  discretionary  authority  to vote such
shares in accordance  with their best judgment with respect to all matters which
may  properly  come before the meeting in  addition  to the  scheduled  items of
business,  including the approval of the minutes of the prior annual  meeting of
the Company's  shareholders.  It is intended that proxies solicited by the Board
of Directors,  unless otherwise  specified therein,  will be voted in accordance
with the recommendations of the Board of Directors.

                  The Management  knows of no other matters that may properly be
presented at the annual  meeting,  but if other  matters do properly come before
the  meeting,  it is  intended  that the  persons  named in the proxy  will vote
according to their best judgement.


                                       19

<PAGE>



                  All shareholder proposals intended to be presented at the next
annual  meeting  of the  Company  in 2000  and  desired  to be  included  in the
Company's proxy statement and form of proxy for that meeting must be received by
the Company at its principal executive office no later than December 1, 1999. If
notice  of any other  shareholder  proposal  intended  to be  presented  at that
meeting is not received by the Company on or before February 14, 2000, the proxy
solicited by the Board of Directors  of the Company for use in  connection  with
that meeting may confer  authority on the proxies named in such proxy to vote in
their  discretion on such proposal without any discussion in the Company's proxy
statement for that meeting of either the proposal or how such proxies  intend to
exercise their voting  discretion.  The Company suggests that all such proposals
be sent to the Company by certified mail, return receipt requested.

                  Please mark, sign, date and return promptly the enclosed proxy
provided. The signing of a proxy will not prevent you from attending the meeting
in person.

                                              BY ORDER OF THE BOARD OF DIRECTORS



                                              H. Thomas Mitchell, Secretary


Dated:  March 31, 1999


                                       20

<PAGE>


                              [Front of proxy card]

                                  BUFFETS, INC.
                 PROXY SOLICITED ON BEHALF OF BOARD OF DIRECTORS

         The undersigned  hereby appoints Clark C. Grant and H. Thomas Mitchell,
and each of them, with full power of substitution,  as proxies to vote on behalf
of the  undersigned  all shares which the undersigned may be entitled to vote at
the Annual  Meeting of  Shareholders  of the Company to be held at the Company's
Old Country Buffet(R) restaurant,  13603 Grove Drive, Maple Grove,  Minnesota at
9:00 a.m. on Tuesday,  May 11, 1999, and at any adjournments  thereof,  with all
powers the undersigned would possess if personally present, upon the matters set
forth in the Notice of Annual  Meeting and Proxy  Statement,  as directed on the
reverse side hereof.

         Any proxy  heretofore  given by the  undersigned  with  respect to such
shares is hereby  revoked.  Receipt  of the Notice of Annual  Meeting  and Proxy
Statement is hereby acknowledged.

               (To be Completed, Signed and Dated on Reverse Side)



<PAGE>


                             [Reverse of proxy card]

 /X/  Please mark your votes as in this example.

The Board of Directors shall consist of six members.

Nominees:             Walter R. Barry, Jr.             Alan S. McDowell
                      Marvin W. Goldstein              C. Dennis Scott
                      Roe H. Hatlen                    Michael T. Sweeney

1.       Election of Directors                FOR           WITHHOLD
                                               o               o

(Instruction:  To withhold authority to vote for any individual  nominee,  write
that nominee's name below) 

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

2.       Approving Deloitte & Touche LLP as independent  FOR   AGAINST   ABSTAIN
         auditors for the current fiscal year.            o       o         o

3.       Transaction  of such other  business  as may  properly  come before the
         meeting and any adjournments thereof.

NOTE:  THIS PROXY WILL BE VOTED AS SPECIFIED.  IF NO  SPECIFICATION  IS MADE, IT
WILL BE VOTED FOR ALL  NOMINEES  IN  PROPOSAL 1 AND FOR  PROPOSALS  2 AND 3. THE
PROXIES ARE AUTHORIZED TO VOTE IN THEIR DISCRETION WITH RESPECT TO OTHER MATTERS
WHICH MAY COME BEFORE THE MEETING.

- -------------------------------------     ---------
SIGNATURE                                   DATE

- -------------------------------------     ---------
SIGNATURE (SIGNATURE IF HELD JOINTLY)       DATE

NOTE:  Please  mark,  date and sign exactly as name  appears  hereon,  including
designation as executor, trustee, etc. if applicable. A corporation must sign in
its name by the President or other authorized officer. All co-owners must sign.

PLEASE RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE.




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