MERITAGE HOSPITALITY GROUP INC /MI/
DEF 14A, 1997-04-21
HOTELS & MOTELS
Previous: JENNIFER CONVERTIBLES INC, SC 13D, 1997-04-21
Next: GLENAYRE TECHNOLOGIES INC, DEF 14A, 1997-04-21





                                         SCHEDULE 14A
                                   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 Section 240.14a-11(c) or 
        Section 240.14a-12

                               Meritage Hospitality Group 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:
               _________________________________________________________________

        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 fee is calculated and state how it was determined)
               _________________________________________________________________

        4)     Proposed maximum aggregate value of transaction:
               _________________________________________________________________

[ ] 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  identity  the  filing  for  which the  offsetting  fee was paid
previously  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>

                                      1997

                            NOTICE OF ANNUAL MEETING
                               AND PROXY STATEMENT




                                                                    MERITAGE
                                           
(PICTURE OF CORPORATE SYMBOL HERE)                                  HOSPITALITY
                                           
                                                                    GROUP INC.
                                           
                                           
                          


                        40 Pearl Street, N.W., Suite 900
                          Grand Rapids, Michigan 49503





<PAGE>




                         MERITAGE HOSPITALITY GROUP INC.

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                             TO BE HELD MAY 20, 1997


Dear Shareholder:

        We are pleased to invite you to attend our Annual Shareholders'  Meeting
at the Van Andel Museum Center located at 272 Pearl Street,  N.W., Grand Rapids,
Michigan on May 20, 1997 at 10:00 a.m. Eastern time.

        The purposes of this Annual Meeting are:

          1.   to elect eight directors to serve for the next fiscal year;

          2.   to approve an amendment to the 1996 Management  Equity  Incentive
               Plan  increasing  the  number  of  Common  Shares  in the Plan by
               175,000;

          3.   to approve an amendment to the 1996 Directors'  Share Option Plan
               increasing the number of Common Shares in the Plan by 60,000;

          4.   to ratify the  appointment of Grant Thornton LLP as the Company's
               independent public accountants for fiscal 1997; and

          5.   to transact  such other  business as may properly come before the
               meeting or any adjournment thereof.

        Following  the formal  meeting,  we will review the  Company's  progress
during the last  fiscal  year and our plans for  fiscal  1997,  and answer  your
questions regarding the Company.  Board members and executive officers will also
be available to discuss the Company's plans and operations with you.

                                                   Very truly yours,

                                                   /s/ Robert E. Schermer Sr.
                                                   ____________________________
                                                   Robert E. Schermer, Sr.
                                                     Chairman of the
                                                     Board of Directors


Dated:  April 15, 1997

WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING,  PLEASE VOTE,  SIGN, AND PROMPTLY
RETURN  YOUR  PROXY CARD IN THE  ENCLOSED  ENVELOPE.  PROXIES  MAY BE REVOKED BY
WRITTEN NOTICE OF REVOCATION,  THE SUBMISSION OF A LATER PROXY,  OR BY ATTENDING
THE MEETING AND VOTING IN PERSON.





<PAGE>











                         MERITAGE HOSPITALITY GROUP INC.
                        40 Pearl Street, N.W., Suite 900
                          Grand Rapids, Michigan 49503

                            Telephone: (616) 776-2600
               --------------------------------------------------

                          P R O X Y  S T A T E M E N T

                         Annual Meeting of Shareholders
                                  May 20, 1997

                                  INTRODUCTION

     The Board of Directors  of Meritage  Hospitality  Group Inc. is  requesting
your Proxy for use at the Annual Meeting of  Shareholders on May 20, 1997 and at
any  adjournment  thereof,  pursuant to the foregoing  Notice.  The  approximate
mailing date of this Proxy  Statement and the  accompanying  Proxy Card is April
15, 1997.

                            VOTING AT ANNUAL MEETING

GENERAL

        Shareholders  may vote in  person  or by  proxy.  Proxies  given  may be
revoked at any time by filing with the Company either a written  revocation or a
duly  executed  Proxy Card  bearing a later date,  or by appearing at the Annual
Meeting  and voting in person.  All shares  will be voted as  specified  on each
properly  executed  Proxy Card.  If no choice is  specified,  the shares will be
voted as recommended by the Board of Directors  "FOR" the nominees for directors
named herein,  in favor of Items 2 through 4, and in the discretion of the named
proxies on any other matters voted on at the meeting. Abstentions and shares not
voted for any reason,  including  broker  non-votes,  will have no effect on the
outcome of any vote taken at the Annual Meeting.

        As of March 28,  1997,  the  record  date for  determining  shareholders
entitled  to  notice  of and to vote at the  Annual  Meeting,  the  Company  had
3,214,379  Common Shares  outstanding.  Each share is entitled to one vote. Only
shareholders  of  record  at the close of  business  on March  28,  1997 will be
entitled to vote at the Annual Meeting.

PRINCIPAL SHAREHOLDERS

        The following persons are the only shareholders  known by the Company to
own  beneficially  5% or more of its  outstanding  Common Shares as of March 28,
1997:




<PAGE>
                              Amount and Nature of
Name of Beneficial Owner      Beneficial Ownership        Percent of Class
- ------------------------      --------------------        ------------------
Christopher B. Hewett             1,611,586 (1)                 49.3%
Jerry L. Ruyan                      206,859 (2)                  6.4%


(1) Includes,  and assumes conversion of, Series A Convertible  Preferred Stock.
    Also includes  1,551,300  shares held by Meritage  Capital Corp.  ("MCC") of
    which Mr.  Hewett is the majority  shareholder,  an executive  officer and a
    director.  Also includes options for 10,000 Common Shares exercisable within
    60 days.
(2) Includes  options  for  5,000  Common  Shares  granted  to all  non-employee
    directors pursuant to the 1996 Directors' Share Option Plan.

        The business address of Mr. Hewett is 40 Pearl Street,  N.W., Suite 900,
Grand Rapids, Michigan 49503.

     The  business  address  of Mr.  Ruyan is 10260  Alliance  Road,  Suite 350,
Cincinnati, Ohio 45242.

ELECTION OF DIRECTORS

        The Company's Bylaws require that the Board of Directors  consist of not
less than 5 nor more than 15 directors,  with the exact number to be established
by the Board of Directors.  The Board has established the number of directors to
be elected at the Annual Meeting at eight.

     The Board is nominating for reelection the following directors, namely Gary
R. Garrabrant, Christopher B. Hewett, David S. Lundeen, Joseph L. Maggini, Jerry
L. Ruyan, Robert E. Schermer, Sr., Robert E. Schermer, Jr. and Frank O. Staiger.

        Proxies  solicited  by the  Board of  Directors  will be  voted  for the
election of these nominees.  All directors elected at the Annual Meeting will be
elected to hold  office  until the next  Annual  Meeting.  Shareholders  are not
entitled to cumulate their votes in the election of directors.

        If any nominee should be unavailable for election, proxies will be voted
for a substitute  nominated by the Board of  Directors.  Nominees  receiving the
highest number of votes cast for the positions to be filed will be elected.

AMENDMENT OF THE 1996 MANAGEMENT EQUITY INCENTIVE PLAN

        The Board of  Directors  believes  that option  grants are an  important
factor in enabling the Company to attract,  retain and  motivate its  employees.
Accordingly,  on April 16, 1996, the Board of Directors adopted,  and on May 21,
1996 the Shareholders  approved, an employee share option plan known as the 1996
Management Equity Incentive Plan. The Plan provides for 300,000 Common Shares to
be the  subject  of  options  which may be granted  to  employees.  The  Company
presently has approximately 500 full and part-time employees.

        Approximately 140,000 Common Shares remain available for grant under the
Plan without shareholder approval. The Board of Directors has approved the grant
of an additional  128,500 shares  contingent upon the passage of this amendment.
The Board of Directors believes that additional options should be made available
now for purposes of the Plan and desires to increase the number of Common Shares
available for grant under the Plan by 175,000 shares.

<PAGE>

     All options  under the Plan have been  granted  with an  exercise  price of
$7.00 per share which,  in all cases,  was above the market value on the date of
the grant.  Because  the stock is  trading  at less than  $7.00 per  share,  the
options have no value. To date,  options for the following number of shares have
been granted to current executive officers and groups (share numbers include the
option  grant of 128,500  shares  which is  contingent  upon the passage of this
amendment):  Christopher  B. Hewett  (President and Chief  Executive  Officer) -
100,000;  Robert E. Schemer, Jr. (Executive Vice President) - 90,000; William D.
Badgerow (Vice President, Treasurer and Chief Financial Officer) - 27,500; James
R.  Saalfeld  (Vice  President,  General  Counsel and  Secretary) - 27,500;  all
current  executive  officers as a group - 245,000;  and all  current  employees,
except executive officers, as a group - 43,500.

        The Plan  provides  that  options may be granted  either as incentive or
nonqualified options.  Options may be granted for varying periods of from one to
ten years. Employees who own 10% or more of the outstanding Common Shares may be
granted  incentive  options  only  for  terms  of five  years  or less and at an
exercise  price of 110% of the market value.  Options do not become  exercisable
until  at least  one year  from the  date of  grant.  Thereafter,  the  right to
exercise  options  vests at a schedule  determined  at the time of grant,  which
generally  shall be at a rate of 20% per year. The right to exercise  options is
cumulative  to the  extent  not  utilized  in prior  periods.  The  Compensation
Committee  determines the exercise prices of all options  granted.  However,  an
incentive  option must be granted  with an exercise  price at least equal to the
market value of the Common Shares on the date of grant.

        No option will be  transferable  otherwise  than by will, by the laws of
descent and distribution, or pursuant to a qualified domestic relations order.

        There are no federal  income tax  consequences  to either the Company or
the  recipient  of an option upon the grant of an option or upon the exercise of
an incentive option. If a person sells or otherwise  disposes of shares acquired
upon the exercise of an incentive option within one year of the date of exercise
or within two years from the date of grant,  the gain equal to the excess of the
amount  realized  over the amount  paid for the shares will be taxed as ordinary
income.  The Company  will be entitled  to an income tax  deduction  to the same
extent.  If the  shares  are held for more than one year  following  the date of
exercise and two years from the date of grant, any gain realized thereafter will
be taxed as a capital  gain,  in which case the Company  will not be entitled to
any deduction.

        A person  exercising  a  non-qualified  option will  recognize  ordinary
income to the extent of the  difference  between the exercise price and the fair
market value of the Common Shares on the date of exercise,  and the Company will
be entitled to a  corresponding  deduction.  Upon any sale of such  shares,  the
difference  between the amount realized and the fair market value on the date of
the exercise will be treated as a capital gain or loss.

        In the event of any changes in the outstanding Common Shares by way of a
share dividend, split-up, recapitalization,  combination or exchange, the number
and class of Common Shares  authorized  for the Plan and the number and class of
Common  Shares and option  price for each option which is  outstanding  shall be
correspondingly adjusted by the Compensation Committee. The Committee shall also
make  appropriate  adjustments to reflect any spin-off of assets,  extraordinary
dividends or other distributions to shareholders.

        In the event of the  dissolution  or  liquidation  of the Company or any
merger,  consolidation  or combination in which the Company is not the surviving
corporation  or in which  the  outstanding  Common  Shares  of the  Company  are
converted into cash, other securities or other property, each outstanding option

<PAGE>

shall terminate as of a date fixed by the Compensation Committee, provided that
not less than 20 days' written notice of the  date of expiration shall be given
to each holder of an option.  Each such holder shall have the right during such
period  following notice to exercise the portion of the  option which is vested
at the time of such notice.

     The Compensation Committee,  comprised of Messrs. Schermer, Sr. (Chairman),
Garrabrant,  Maggini and Staiger,  administers the Plan.  Subject to the express
provisions of the Plan, the Committee  shall have the authority to establish the
terms and conditions of options agreements, which need not be uniform.

        The  Board  of  Directors  recommends  that  Section  4.1 of the Plan be
amended to increase  the number of shares  subject to options by 175,000  shares
and, as so amended, Section 4.1 will read in its entirety as follows:

       4.1 The Shares that may be made subject to Options  granted under
       the Plan shall not exceed 475,000 Shares in the aggregate. Except
       as  provided in Section  4.2,  upon lapse or  termination  of any
       Option for any reason  without being  completely  exercised,  the
       Shares  which were subject to such Option may again be subject to
       other Options.

        All other terms and conditions of the Plan will remained unchanged.

        The  affirmative  vote of the  holders  of a majority  of Common  Shares
voting on the matter at the Annual  Meeting is required to approve the amendment
to the Plan.

AMENDMENT OF THE 1996 DIRECTORS' SHARE OPTION PLAN

        The Board of  Directors  believes  that  option  grants to  non-employee
directors  are an effective  means of advancing the interests of the Company and
its  shareholders  by increasing  the  proprietary  interest of directors in the
Company.  Accordingly, on April 16, 1996, the Board of Directors adopted, and on
May 21, 1996 the Shareholders  approved,  the 1996 Directors' Share Option Plan.
The Plan provides 60,000 Common Shares to be the subject of options which may be
granted to non-employee directors.

        Approximately  10,000 Common Shares remain available for grant under the
Plan  without  shareholder  approval.  The  Board  of  Directors  believes  that
additional  options  should be made  available  now for purposes of the Plan and
desires to increase the number of Common  Shares  available  for grant under the
Plan by 60,000 shares.

        All options  granted  under the Plan have been  granted with an exercise
price of $7.00 per share which, in all cases,  was above the market value on the
date of the grant.  Because  the stock is trading for less than $7.00 per share,
the options have no value. To date,  options for 50,000 shares have been granted
under the Plan to current and former non-employee directors.

        Non-employee directors are granted options to purchase 5,000 shares when
first elected and options for 1,000 shares each time they are reelected.


<PAGE>

        Each  option is for a term of ten years.  The  option  price will be the
last closing sale price reported on the date of grant, provided such price shall
not be less than $7.00 per  share.  Options  are  immediately  exercisable  upon
grant.

        No option will be  transferable  otherwise  than by will, by the laws of
descent and distribution, or pursuant to a qualified domestic relations order.

        Neither  the  optionee  nor the  Company  will  incur  any  federal  tax
consequences as a result of the grant of an option.  Upon exercise of an option,
the optionee  generally must recognize  ordinary  income equal to the difference
between the exercise price and the fair market value of the Common Shares on the
date of  exercise.  The Company  will be  entitled  to a  deduction  of the same
amount.  Upon  disposition  of  option  shares  acquired  under  the  Plan,  the
difference  between the sale  proceeds and the market value of the shares at the
time of exercise will be treated as a capital gain or loss,  either long-term or
short-term,  depending  on how long the shares have been held.  The Company will
not be  entitled to a  deduction  in  connection  with a  disposition  of option
shares.

        If there is a share dividend, split-up, recapitalization, combination or
exchange,  the number and class of Common Shares  authorized  for this Plan, and
the number and class of Common  Shares and option price for each option which is
outstanding,  shall be correspondingly  adjusted by the Compensation  Committee.
The Committee shall also make appropriate adjustments to reflect any spin-off of
assets, extraordinary dividends or other distributions to shareholders.

        In the event of the  dissolution  or  liquidation  of the Company or any
merger,  consolidation  or combination in which the Company is not the surviving
corporation  or in which  the  outstanding  Common  Shares  of the  Company  are
converted into cash, other securities or other property, each outstanding option
shall terminate as a date fixed by the Committee, provided that not less than 20
days' written notice of the date of expiration  shall be given to each holder of
an option.  Each such holder shall have the right  during such period  following
notice to  exercise  the option as to all or any part of the option for which it
is exercisable at the time of such notice.

        The  following  table  describes  the benefits that would be received by
non-employee  directors under the 1996 Directors'  Share Option Plan assuming an
exercise price of seven dollars per share. Executive Officers and employees as a
group would not receive any benefits under this Plan.


                                                   Potential Realizable Dollar 
                                                    Value ($/Share) at Assumed
                                                    Annual Rates of Share Price
                                                   Appreciation for Option Term
                                  Number of        -----------------------------
              Name                  Shares           0%          5%         10%
- -----------------------------     ---------        ------      -----       -----
Non-Executive Director Group         60,000          $0        $1.55       $6.62


        The market  value of the Common  Shares on March 31,  1997 was $5.25 per
share.  The Plan requires that options be granted at a price not less than $7.00
per share. The potential  realizable dollar value, set out in dollars per share,
at assumed  annual rates of share price  appreciation  for the option  term,  is
hypothetical and is not intended to forecast future appreciation, if any, of the
Common Shares or future dollar value, if any, of the granted options.

<PAGE>


        The Compensation  Committee administers the 1996 Directors' Share Option
Plan.  Subject to the express  provisions of the Plan, the Committee  shall have
the authority to establish the terms and conditions of options agreements, which
need not be uniform.

        The Board of Directors  recommends that Section 2 of the Plan be amended
to increase the number of shares  subject to options by 60,000 shares and, as so
amended, Section 2 will read in its entirety as follows:

       2. Shares  Subject to the Plan.  The Shares to be issued upon the
       exercise  of the options  granted  under the Plan shall be Common
       Shares,  $.01 par  value,  of the  Company.  Either  treasury  or
       authorized and unissued  Common Shares,  or both, as the Board of
       Directors shall from time to time determine, may be so issued. No
       Common  Shares  which are the subject of any  lapsed,  expired or
       terminated  options may be made the subject of additional options
       under the Plan.

       Subject  to the  provisions  of Section 4 hereof,  the  aggregate
       number of Common  Shares for which  options may be granted  under
       the Plan shall be 120,000 Shares.

        All other terms and conditions of the Plan will remained unchanged.

        The  affirmative  vote of the  holders  of a majority  of Common  Shares
voting on the matter at the Annual  Meeting is required to approve the amendment
to the Plan.

RATIFICATION OF APPOINTMENT OF ACCOUNTANTS

        The Board of Directors  appointed  Grant  Thornton LLP as the  Company's
independent  public accounts for the fiscal year ending November 30, 1997. Grant
Thornton  LLP has been the  independent  accounting  firm for the Company  since
fiscal  1993.  Although  not  required by law, the Board of Directors is seeking
shareholder  ratification of this selection.  The affirmative vote of a majority
of shares voting at the Annual Meeting is required for ratification.

        Representatives  of Grant Thornton LLP are expected to be present at the
Annual Meeting and will be given an  opportunity to comment,  is they so desire,
and to respond to appropriate questions that may be asked by shareholders.

OTHER MATTERS

        Any other matters considered at the Annual Meeting including adjournment
will require the affirmative vote of a majority of shares voting.

VOTING BY PROXY

        All Proxy Cards  properly  signed  will,  unless a  different  choice is
indicated,  be voted "FOR" election of all nominees for director proposed by the
Board of Directors, "FOR" approval of an amendment to the 1996 Management Equity
Incentive  Plan  increasing  the number of Common Shares in the Plan by 175,000,
"FOR"  approval  of an  amendment  to the  1996  Directors'  Share  Option  Plan
increasing  the  number  of  Common  Shares  in the Plan by  60,000,  and  "FOR"
ratification of the selection of independent public accountants.


<PAGE>


        If any other matters come before the Annual Meeting or any  adjournment,
each proxy will be voted in the discretion of the  individuals  named as proxies
on the card.

SHAREHOLDER PROPOSALS

        Shareholders who desire to have proposals included in the Notice for the
Annual Meeting to be held in 1998 must submit their  proposals in writing to the
Company, Attention: Secretary, at its offices on or before December 18, 1997.

                                          MANAGEMENT

DIRECTORS AND EXECUTIVE OFFICERS

        The following is information  concerning  each of the current  directors
and executive officers as of March 28, 1997:

<TABLE>
<CAPTION>

                                                                        COMMON SHARES          PREFERRED SHARES     
                                                                      BENEFICIALLY OWNED      BENEFICIALLY OWNED
                                                                     ------------------      ------------------
       NAME AND AGE (1)                           POSITION           AMOUNT (2) PERCENTAGE   AMOUNT   PERCENTAGE
- --------------------------------------  ---------------------------  ---------- ----------   ------   -----------
<S>                                     <C>                          <C>        <C>          <C>      <C>   
Robert E. Schermer, Sr.(3)(4)(5)(6)(7)  Chairman of the Board of       162,104     4.9%      20,000     14.5% 
              61                          Directors        
Christopher B. Hewett(4)(7)(8)(9)       President, Chief Executive   1,611,586    49.3%      31,000     22.4%
              38                          Officer and Director
Robert E. Schermer, Jr.(4)(7)(9)(10)    Executive Vice President        39,472     1.2%      20,000     14.5%
              38                          and Director        
William D. Badgerow(7)                  Vice President, Treasurer          581      *           400       *
              37                          & Chief Financial Officer 
James R. Saalfeld(7)(9)                 Vice President, General          5,234      *         1,067       *
              30                          Counsel and Secretary     
Gary R. Garrabrant(3)(5)                Director                         5,180      *            --      --
              39                                                    
James R. Goerlich(11)                   Director                         5,644      *            --      --
              59                                                    
David S. Lundeen(7)(11)                 Director                        45,359     1.4%      12,500     9.0%
              35                                                    
Joseph L. Maggini(3)(7)(12)             Director                        51,502     1.6%      10,000     7.2%
              57                                                    
Jerry L. Ruyan(8)(11)                   Director                       206,859     6.4%          --      --
              50                                                    
Frank O. Staiger(3)(5)                  Director                         5,894      *            --      --
              67                                                    
Raymond A. Weigel, III (11)             Director                        11,012      *            --      --
              52                                                    
All Current Executive Officers and                                   2,150,427    62.3%      94,967     68.6%
Directors as a Group (12 persons)

- -----------------------
<FN>

(1)  Unless  otherwise  indicated,  the  persons  named  have  sole  voting  and
     investment power and beneficial ownership of the securities.
(2)  Includes options held by all non-employee directors to acquire 5,000 Common
     Shares.
(3)  Compensation Committee Member


<PAGE>


(4)  Executive Committee Member
(5)  Nominating Committee Member
(6)  Includes 2,000 shares held directly by Mr. Schermer, Sr.'s wife.
(7)  Includes  Common Shares  issuable  upon  conversion of Series A Convertible
     Preferred Stock which is immediately convertible.
(8)  See  description  of  Common  Share   ownership   contained  in  "Principal
     Shareholders" above.
(9)  Includes  options  exercisable  within  60 days for Mr.  Hewett  of  10,000
     shares,  Mr.  Schermer,  Jr. of 9,000  shares;  and Mr.  Saalfeld  of 3,500
     shares.
(10) Includes 300 shares held by Mr. Schermer,  Jr. as a custodian for his minor
     child.
(11) Audit Committee Member
(12) Includes 2,000 shares held by Mr.  Maggini  jointly with his wife and 1,100
     shares held directly by his wife.

* Less than 1%
</FN>
</TABLE>

     Robert E.  Schermer,  Sr. has been a director of the Company  since January
25, 1996. He is currently Senior Vice President and Managing  Director of Robert
W. Baird & Co. Incorporated, an investment banking and securities brokerage firm
headquartered in Milwaukee,  Wisconsin.  Mr. Schermer has held this position for
more than five years. He is the father of Robert E. Schermer, Jr.

    Christopher  B. Hewett has been  President,  Chief  Executive  Officer and a
director of the Company  since  January 25, 1996.  He has served as President of
MCC since its inception in 1993. Mr. Hewett was Executive  Vice President  (1990
to 1991) and President  (1991 to 1997) of Ocean Reef Club,  Inc.,  which was the
owner,  developer  and operator of the Ocean Reef Club,  a 5,000 acre  mixed-use
residential  resort community in Key Largo,  Florida.  In 1993, Ocean Reef Club,
Inc. sold the Ocean Reef Club.

     Robert E. Schermer, Jr. has been Executive Vice President and a director of
the Company  since January 25, 1996.  From January 25, 1996 until  September 16,
1996,  Mr.  Schermer also served as Treasurer of the Company.  Mr.  Schermer has
served as Executive Vice  President of MCC since 1993.  From 1989 until 1993, he
was Executive Vice President of Landquest Ltd, a private investment  partnership
which financed and developed  residential real estate and hotel investments.  He
is the son of Robert E. Schermer, Sr.

    William D. Badgerow has been Vice  President,  Treasurer and Chief Financial
Officer of the Company since September 16, 1996. From 1987 to 1996, Mr. Badgerow
was the Vice  President of EIP  Financial  Services,  Inc.,  an affiliate of the
Wendy's of West Michigan Limited Partnership (the "Wendy's Partnership"),  which
operates 26 "Wendy's Old Fashioned  Hamburgers"  restaurants  throughout Western
and Southern Michigan.  In his position with EIP Financial  Services,  Inc., Mr.
Badgerow also acted as the Chief Financial Officer for the Wendy's  Partnership.
Mr. Badgerow is a Certified Public Accountant.

    James R. Saalfeld has been Vice President,  General Counsel and Secretary of
the Company  since March 20,  1996.  From 1992 until 1996,  Mr.  Saalfeld was an
attorney with Dykema Gossett PLLC, a Grand Rapids, Michigan law firm.

    Gary R.  Garrabrant  has been a director  of the Company  since  October 24,
1996.  Since January 1996, Mr.  Garrabrant has been the Senior Vice President of
Chicago-based Equity Group Investments, an investment company controlling one of
the largest real estate  portfolios in the United States.  Since September 1996,
Mr.  Garrabrant  has also been the  Managing  Partner  of EGI  Capital  Markets,
Chicago,  Illinois, which is responsible for real estate finance, equity capital
raising and new ventures.  In January 1997, Mr.  Garrabrant was appointed to the
Board of Directors of California Real Estate  Investment Trust which is based in
San Francisco. In 1995, Mr. Garrabrant was director with the Sentinel Securities
Corporation,  a real estate securities management firm located in New York City.
In 1994, Mr. Garrabrant  co-founded Genesis Realty Capital  Management,  a money
management firm located in New York City. From 1989 to 1994, Mr.  Garrabrant was
a Vice President with the real estate investment banking division of The Bankers
Trust Company in New York City.


<PAGE>


     James R.  Goerlich  has been a director of the Company  since May 21, 1996.
Since  founding it in 1972, Mr.  Goerlich has served as the Managing  Partner of
Goerlich,  Richert and Kaiser  PLLC,  Port Huron,  Michigan.  Mr.  Goerlich is a
Certified Public Accountant.

    David S. Lundeen has been a director of the Company  since January 25, 1996.
Since  1995,  he has served as  Executive  Vice  President  and Chief  Financial
Officer of BSG Corporation,  Austin, Texas, an information technology consulting
company. From 1992 to 1995, Mr. Lundeen was President of Blockbuster Technology,
a  division  of  Blockbuster  Entertainment.  From 1990 to 1992,  he worked  for
Blockbuster  Entertainment  as Director of Mergers & Acquisitions  and Corporate
Finance.  Prior to 1990, Mr. Lundeen was an investment  banker at Drexel Burnham
Lambert in New York City.

    Joseph L. Maggini has been a director of the Company since January 25, 1996.
Since  founding it in 1974, he has served as President and Chairman of the Board
of the Magic Steel Corporation, Grand Rapids, Michigan, a steel service center.

    Jerry L. Ruyan has been a director of the Company  since  October 24,  1996.
Since  1995,  Mr.  Ruyan  has  been a  partner  in  Redwood  Ventures,  LLC,  an
investment/venture  capital  company  located in Cincinnati,  Ohio. Mr. Ruyan is
also a founder of Cincinnati-based Meridian Diagnostics,  Inc., which is engaged
in the production of medical diagnostic  products,  and has been a member of its
Board of  Directors  since 1977.  Mr.  Ruyan's  other  positions  with  Meridian
Diagnostics, Inc. included Chief Executive Officer (1992 to 1995), and President
and Chief  Operating  Officer (1986 to 1992).  Since October 1996, Mr. Ruyan has
been a member of the Board of Directors  of Frisch's  Restaurants,  Inc.,  which
operates more than 100 Big Boy restaurants.

    Frank O. Staiger has been a director of the Company  since  January 8, 1996.
Since 1957, Mr. Staiger has been a member of the law firm of Davidson, Staiger &
Hill, Port Huron, Michigan, where he currently serves as its President.

    Raymond A.  Weigel,  III has been a director of the Company  since  December
1986.  Since 1992,  he has been the  President  of CLB  Consulting  Inc.,  Grand
Rapids,  Michigan,  a business  consulting firm. From 1988 to 1992, he was First
Vice  President of the Grand Rapids  office of Robert W. Baird & Co. Mr.  Weigel
currently is a director of First National Bank of Manatee, Manatee, Florida, and
is also a shareholder of Wendy's West Michigan, Inc., the General Partner of the
Wendy's Partnership.

BOARD ACTIONS

    The Board of Directors  met eight  times,  and took action in writing on six
occasions, during fiscal 1996.

     The Executive  Committee,  comprised of Messrs.  Schermer,  Sr. (Chairman),
Hewett and  Schermer,  Jr.,  possesses and may exercise all of the powers of the
Board  of  Directors  in the  management  and  control  of the  business  of the
Corporation to the extent permitted by law. The Executive  Committee took action
in writing on six occasions during fiscal 1996.


<PAGE>


    The Audit  Committee,  comprised of Messrs.  Goerlich  (Chairman),  Lundeen,
Ruyan and Weigel, III, all of whom are non-employee directors, reviews the audit
reports  submitted  by  the  Company's  independent  accountants,   reviews  the
Company's internal accounting  operations,  and recommends the employment of the
Company's  independent  accountants.  The Audit Committee met once during fiscal
1996.

     The Compensation Committee,  comprised of Messrs. Schermer, Sr. (Chairman),
Garrabrant,  Maggini  and  Staiger,  all of  whom  are  non-employee  directors,
establishes  the  Company's  general  compensation   policies,   recommends  and
establishes  the  compensation  and  incentives   awards  for  management,   and
administers the 1996 Management Equity Incentive Plan, the 1996 Directors' Share
Option Plan,  the Directors'  Compensation  Plan and the Employee Share Purchase
Plan. The Compensation  Committee met twice, and took action in writing on three
occasions, during fiscal 1996.

    The Company established a Nominating Committee in January 1997, comprised of
Messrs.  Schermer,  Sr.  (Chairman),  Garrabrant  and  Staiger,  all of whom are
non-employee directors. The Nominating Committee evaluates and recommends to the
Board of  Directors  individuals  to be  nominated  by the  Company to stand for
election or reelection at any shareholder  meeting and to fill interim vacancies
on the Board of Directors.

    Directors  who are not employed by the Company  receive a retainer of $1,000
for each meeting of the Board of Directors attended, and $500 for each committee
meeting  attended.  These  fees  are  reduced  by  50%  if  participation  is by
telephone. Compensation is paid by the Company quarterly in arrears, in the form
of Company Common Shares which are priced at not less than $7.00 per share. Each
non-employee  director  is  granted  an option  for 5,000  shares  upon  initial
election and another option for 1,000 shares upon each subsequent election.  The
exercise price of options granted pursuant to the Directors'  Compensation  Plan
is the last  closing  sale price  reported on the date of grant,  provided  such
price shall not be less than $7.00 per share. Directors who are employees of the
Company are not separately compensated for serving as directors.

    In fiscal 1996, each incumbent  director attended all of the meetings of the
Board of Directors and the committees on which the director  served,  except for
Mr.  Lundeen  who was  absent  for one Board  meeting  and one  Audit  Committee
meeting.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

    Section 16(a) of the Securities  Exchange Act of 1934 requires the Company's
officers,  directors  and persons who own more than ten percent of the Company's
Common  Shares to file reports of  ownership  with the  Securities  and Exchange
Commission and to furnish the Company with copies of these reports. Based solely
upon its review of reports received by it, or upon written  representation  from
certain  reporting  persons that no reports were required,  the Company believes
that during  fiscal 1996 all filing  requirements  were met,  except for Messrs.
Staiger and Goerlich who untimely filed their initial reports of ownership,  and
Mr. Schermer, Jr. who untimely reported a purchase of 500 Common Shares.

EXECUTIVE COMPENSATION

    The following table sets forth compensation paid by the Company to its Chief
Executive Officer, former Chief Executive Officer, and to all executive officers
earning in excess of $100,000 in fiscal 1996:




<PAGE>

<TABLE>

                                 SUMMARY COMPENSATION TABLE
<CAPTION>

                                           ANNUAL COMPENSATION          LONG-TERM COMPENSATION
                                         ------------------------  -------------------------------
                                                                   SECURITIES UNDER-    ALL OTHER
  NAME AND PRINCIPAL POSITION    YEAR      SALARY     BONUS          LYING OPTIONS    COMPENSATION
- ------------------------------   ----    ---------- -------------  -----------------  ------------
<S>                              <C>     <C>         <C>              <C>             <C>    
Christopher B. Hewett (1)        1996    $ 127,735   $ 110,000(2)     50,000              ---
President and Chief Executive    1995        ---          ---           ---               ---
Officer                          1994        ---          ---           ---               ---

Robert E. Schermer, Jr. (1)      1996    $ 114,961   $ 100,000(2)     45,000              ---
Executive Vice President         1995        ---          ---           ---               ---
                                 1994        ---          ---           ---               ---

Donald W. Reynolds (3)           1996        (4)          ---           ---               ---
Former Chairman of the           1995        (4)          ---           ---          $ 193,875(5)
Board of Directors, President    1994        (4)          ---           ---          $ 193,500(5)
Treasurer and Secretary

<FN>

(1)  Messrs.  Hewett and Schermer,  Jr.  assumed their  positions as officers on
     January 25, 1996.
(2)  Represents  Series A Convertible  Preferred Stock which Messrs.  Hewett and
     Schermer, Jr. elected to receive in lieu of a year-end cash bonus.
(3)  Mr.  Reynolds  was removed as a director  and officer of the Company by the
     St. Clair County (Michigan) Circuit Court on January 8, 1996.
(4)  In  fiscal  1996,  fiscal  1995 and  fiscal  1994,  Mr.  Reynolds  received
     compensation from Innkeepers  Management Company, a company wholly owned by
     Mr.  Reynolds.  From its inception  until January 1996, the Company engaged
     Innkeepers to manage the Company's hotel properties. In fiscal 1996, fiscal
     1995 and fiscal  1994,  the  Company  paid fees to  Innkeepers  of $57,650,
     $402,786, and $456,750, respectively.
(5)  In fiscal 1996,  fiscal 1995 and fiscal  1994, a subsidiary  of the Company
     furnished  an  automobile  to Mr.  Reynolds.  In fiscal 1995 and 1994,  the
     Company paid $193,875 and $193,500,  respectively,  to Mr. Reynolds for his
     personal guarantee of certain obligations of the Company.

</FN>
</TABLE>

        No  contributions  were made by the  Company to its 401(k)  Plan  during
fiscal 1996.

STOCK OPTIONS

        The following tables contain  information  concerning the grant of stock
options to the executives  identified in the Summary  Compensation Table and the
appreciation of such options:

<TABLE>

                                OPTION GRANTS IN FISCAL 1996

<CAPTION>

                                                                                              POTENTIAL
                                                                                          REALIZABLE VALUE
                                                                                          AT ASSUMED ANNUAL
                                                                                            RATES OF STOCK
                           NUMBER OF        % OF TOTAL                                    PRICE APPRECIATION
                           SECURITIES      OPTIONS GRANTED    EXERCISE                     FOR OPTION TERM
                           UNDERLYING       TO EMPLOYEES       PRICE         EXPIRATION   --------------------
        NAME             OPTIONS GRANTED   IN FISCAL 1996   ($ PER SHARE)        DATE         5%        10%
- -----------------------  ---------------   --------------   -------------   -----------   --------   ---------
<S>                           <C>               <C>            <C>           <C>          <C>        <C>     
Christopher B. Hewett         50,000            26.3 %         $ 7.00        5/21/2006    $118,500   $395,500
Robert E. Schermer, Jr.       45,000            23.7 %         $ 7.00        5/21/2006    $106,650   $355,950

</TABLE>



<PAGE>


<TABLE>

               FISCAL 1996 OPTION EXERCISES AND FISCAL YEAR-END OPTION VALUES
<CAPTION>


                                                     
                                                  NUMBER OF SECURITIES         VALUE OF UNEXERCISED
                                                  UNDERLYING UNEXERCISED       IN-THE-MONEY OPTIONS
                          SHARES                  OPTIONS AT FISCAL YEAR        AT FISCAL YEAR END
                       ACQUIRED ON               -------------------------  -------------------------
        NAME             EXERCISE     REALIZED   EXERCISABLE/UNEXERCISABLE  EXERCISABLE/UNEXERCISABLE
- --------------------- -------------- ----------  -------------------------  -------------------------
<S>                        <C>          <C>               <C>                        <C>   
Christopher B. Hewett      ---          ---               0/50,000                   $0/$0 (1)
Robert E. Schermer, Jr.    ---          ---               0/45,000                   $0/$0 (1)

<FN>

(1)  The  Compensation  Committee  established  the exercise  price as $7.00 per
     share.  Because  the stock is trading  for less than  $7.00 per share,  the
     unexercisable options have no value.
</FN>
</TABLE>

REPORT OF THE COMPENSATION COMMITTEE

        The  Compensation  Committee  establishes   compensation  for  executive
officers by setting salaries, establishing bonus ranges, making bonus awards and
granting  stock  options  on an  annual  basis.  The  Committee  believes  it is
important to provide  competitive  levels of  compensation  that will enable the
Company to  attract  and retain  the most  qualified  executives  and to provide
incentive plans that emphasize stock  ownership,  thereby aligning the interests
of management and shareholders.

        At a meeting  held on March 9,  1996,  the  Committee  established  base
salaries and bonus ranges for the Company's  executive officers for fiscal 1996.
Each executive  officer's bonus range represented a specific  percentage of that
officer's  base salary.  Since a change in  management  had occurred  only weeks
earlier,  and because many of the executive  officers had just been appointed to
their positions,  the salaries and bonus ranges were not tied to any specific or
quantifiable performance objectives. Instead, the salaries and bonus ranges were
based on the Committee's  subjective  judgment of each executive officer's level
of  responsibility  and duties  for the fiscal  year.  The  Committee  took into
account the  recommendations  of the  President and Chief  Executive  Officer in
establishing  the salaries and bonus ranges for  executive  officers  other than
himself.

     Mr.  Hewett's  salary and bonus  range,  as President  and Chief  Executive
Officer,  was  determined  separately  but  in the  same  manner  as  all  other
executives officers of the Company (but without Mr. Hewett's participation).

     At a meeting held on April 10, 1996, the Committee approved and recommended
passage to the Board of Directors of the 1996 Management  Equity Incentive Plan.
In addition,  the Committee  authorized,  subject to shareholder approval at the
1996 Annual  Meeting,  an initial grant of options to the executive  officers as
follows (amounts indicate number of shares underlying the options granted):  Mr.
Hewett:  50,000 shares;  Mr.  Schermer,  Jr.: 45,000 shares,  and Mr.  Saalfeld:
17,500  shares.  The options  granted to the officers have an exercise  price of
$7.00  per  share,  vest  over a  five-year  period  at a rate of 20%  per  year
commencing  with the first  anniversary  of the grant date, and expire ten years
from the grant date.

     Pursuant  to written  action  taken on November  26,  1996,  the  Committee
authorized an initial  grant of options to Mr.  Badgerow in the amount of 17,500
shares in accordance  with the same terms set forth above.  The  Committee  also
awarded bonuses to the executive  officers based on the bonus ranges established
at the March 9, 1996 meeting.  The bonuses  awarded ranged from 0% to 100% of an
executive's  specific percentage  established at the March 9, 1996 meeting.  The
Committee's  decision  regarding the bonuses awarded was based on each executive
officer's performance,  level of responsibility,  contributions to the Company's
accomplishments  during the fiscal year, and potential for future  contributions
to the Company. In the aggregate,  the executive officers elected to receive 97%
of their cash bonuses in Series A Convertible Preferred Stock.

<PAGE>


        The  options  granted  and  bonuses  awarded  by  the  Committee  to the
executive officers in fiscal 1996 were ratified by the entire Board of Directors
on January 24, 1997. All salaries and bonuses were fully  deductible for federal
income tax purposes for 1996.

                                             Compensation Committee of the
                                               Board of Directors


                                             Robert E. Schermer, Sr., Chairman
                                             Gary R. Garrabrant
                                             Joseph L. Maggini
                                             Frank O. Staiger

CORPORATE PERFORMANCE GRAPH

        The following graph compares the cumulative total shareholder  return on
the  Company's  Common  Shares from October 18, 1995 through  November 30, 1996,
with the cumulative total return on the S & P Lodging-Hotels Index and the S & P
500 Index.  The Company's  stock price was not  published  from May 1989 through
October 18, 1995. Therefore,  the graph does not reflect cumulative  shareholder
return prior to October 18, 1995.  The  comparison  assumes $100 was invested on
October  18,  1995 in the  Company's  Common  Shares and in each of the  indexes
presented. It also assumes reinvestment of dividends.


                            COMPARISON OF CUMULATIVE TOTAL RETURN

  Measurement Period         Meritage Hospitality    S&P 500       S&P Lodging-
(fiscal year ends 11/30)          Group Inc.          Index        Hotels Index
- ------------------------     --------------------    -------       ------------

Measurement Pt. 10/18/95           $100               $100              $100
11/30/95                           $ 90               $104              $ 96
11/29/96                           $ 94               $133              $124



<PAGE>




CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

        The following  transactions relate to Mr. Reynolds,  the former Chairman
of the Board, President, Chief Executive Officer, Treasurer and Secretary of the
Company, who was removed from these positions by the St. Clair County (Michigan)
Circuit Court on January 8, 1996. Accordingly, Mr. Reynolds served as an officer
and  director  of the  Company  for  only 39 days in  fiscal  1996  prior to the
replacement  and  restructuring  of the Company's  management  which occurred on
January 25,  1996.  Mr.  Reynolds's  daughter,  Rebecca L.  Awtrey,  served as a
director  until  May 1996.  Management  is unable  to  determine  whether  these
transactions  were on terms no less  favorable  to the  Company  than those that
could be obtained from unaffiliated parties.

        From the Company's  inception in 1986 until  January  1996,  the Company
engaged  Innkeepers,  a company  wholly-owned  by Mr.  Reynolds,  to manage  the
Company's  hotels  pursuant to a  Management  Agreement.  For services in fiscal
1996,  prior to  termination  of the  Management  Agreement on January 25, 1996,
Innkeepers  received $57,650.  At December 1, 1995, Mr. Reynolds,  and companies
affiliated with Mr.  Reynolds and former Board member Ehinger,  owed the Company
$695,430.  In 1996, Mr. Reynolds incurred an additional $76,364 of indebtedness,
and made  payments  of  $580,053  toward  this total  indebtedness.  This left a
balance due of $191,741 for which a $260,000 allowance for doubtful accounts had
been  established on November 30, 1995,  resulting in a bad debt recovery by the
Company of $68,259.

        Mr.  Reynolds  guaranteed  the  Company's  obligations  to First Federal
Savings and Loan  Association  in the amount of  $2,924,975 at December 1, 1995.
Reynolds also guaranteed the Company obligations to First Federal under a letter
of credit in the amount of $3,929,506.  Reynolds also pledged  personally  owned
life insurance policies with a face value of $3,000,000 as additional collateral
for the Company's  obligations pursuant to a loan from Michigan National Bank in
the amount of $4,273,702 at December 1, 1995. The Company's obligations to First
Federal  and  Michigan  National  were paid in full with  proceeds  from the $15
million refinancing with Great American Life Insurance Company in February 1996.
Mr. Reynolds's guarantees were extinguished at that time.

     In fiscal 1996, the Company expended  approximately $280,000 for litigation
expenses on behalf of, among others,  Ms. Awtrey,  Mr. Reynolds,  Mr. Ehinger (a
director  until October  1996),  Mr. Joseph P. Michael (a director until October
1996) and Mr.  Weigel.  These  expenses  related  to  litigation  brought by TEI
Acquisitions,  Inc.  ("TAI"),  in its  attempt to gain  control  of the  Company
through its alleged purchase of the former majority shareholder's Common Shares.
TAI's claims were ultimately dismissed during the fiscal year.

        Management  believes  that the following  transactions  were on terms no
less   favorable  to  the  Company  than  those  that  could  be  obtained  from
unaffiliated parties.

        At November 30, 1996,  MCC, owned by Messrs.  Hewett and Schermer,  Jr.,
owed the Company $9,750,000 pursuant to a secured,  non-interest bearing note in
the  original  amount  of  $10,500,000  issued to the  Company  in  payment  for
1,500,000  Common  Shares.  On May 21, 1996,  the  Company's  Board of Directors
approved an early  prepayment  of $750,000  and released  107,142  shares of the
pledged stock.  The note was thereafter  amended to provide for repayment in six
annual  installments  of $1,625,000  beginning on the fifth  anniversary  of the
promissory note.



<PAGE>


     At December 1, 1995, Mr. Schermer,  Jr. was indebted to a subsidiary of the
Company in the amount of $70,544.  This indebtedness  arose from a 7% promissory
note dated  December 27, 1987 that Mr.  Schermer,  Jr. entered into with a third
party. This note was,  unbeknownst to Mr. Schermer,  Jr., assigned to one of the
Company's subsidiaries. Upon learning of this assignment, Mr. Schermer, Jr. paid
the note in full on March 27, 1996.

        In  fiscal  1996,  the  Company  expended   approximately  $170,000  for
litigation expenses incurred by MCC in connection with litigation brought by TAI
in its attempt to gain  control of the Company  through its alleged  purchase of
the former majority  shareholder's  Common Shares.  TAI's claims were ultimately
dismissed  during the fiscal  year.  This  amount was  accrued by the Company in
fiscal 1995.

        On  April  16,  1996,   the  Company's   Board  of  Directors   approved
reimbursement  of $300,188 for  expenditures  incurred by MCC in connection with
the replacement and  restructuring  of management  which occurred on January 25,
1996.  These  expenditures  included,  among  other  things,  office  furniture,
equipment,   staff  and  other  associated  expenses,  and  were  reimbursed  in
accordance  with the Stock Purchase and Sale Agreement  dated September 19, 1995
between MCC and the  Company.  On April 10,  1996,  the  Company's  Compensation
Committee conducted an item-by-item examination of the reimbursable expenses and
recommended that the Board approve the request for reimbursement.

        In fiscal 1996 the Company  successfully  completed a tender offer for a
majority interest in the Wendy's Partnership.  Also in 1996, the Company entered
into an  agreement  to acquire the General  Partnership  interest in the Wendy's
Partnership.  Board member Weigel is a shareholder of the General Partner of the
Wendy's  Partnership.  Mr.  Weigel  excused  himself from any  discussions,  and
abstained from any actions,  regarding these  transactions.  During fiscal 1996,
the Wendy's Partnership paid management fees of $146,667 to the General Partner.

        The  General  Partner of the  Wendy's  Partnership  is also the  general
partner of Wendy's Real Estate Limited Partnership I, a partnership which leases
real  property  to the  Wendy's  Partnership  for  its  use  in  its  restaurant
operations.  During fiscal 1996, the Wendy's  Partnership made lease payments of
$400,300 to Wendy's Real Estate Limited Partnership I.

     On October 24,  1996,  the  Company's  Board of  Directors  authorized  the
issuance of up to 200,000  shares of Series A Convertible  Preferred  Stock in a
private  offering  of such  preferred  stock.  Certain  members  of the Board of
Directors  purchased   Convertible  Preferred  Stock  pursuant  to  the  private
offering. Mr. Maggini purchased 10,000 Convertible Preferred Shares, Mr. Lundeen
purchased 12,500  Convertible  Preferred  Shares,  Mr.  Schermer,  Sr. purchased
20,000  Convertible  Preferred Shares;  Mr. Hewett purchased 31,000  Convertible
Preferred  Shares;  Mr. Schermer,  Jr. purchased  20,000  Convertible  Preferred
Shares;  Mr. Saalfeld  purchased 1,067  Convertible  Preferred  Shares;  and Mr.
Badgerow purchased 400 Convertible Preferred Shares.

     On November 19, 1996, the Company purchased 40 limited partnership units of
the Wendy's  Partnership  from Raymond A. Weigel,  Sr. and his wife,  Wavelet M.
Weigel.  The  Company  assigned  a value of $7,200 to each  unit.  Mr.  and Mrs.
Weigel,  Sr. are the parents of Board  Member  Weigel.  The  purchase  price was
28,800 shares of Series A Convertible Preferred Stock.

        On January 24, 1997, the Board of Directors  approved an expense sharing
arrangement  whereby MCC and its principals (Messrs.  Hewett and Schermer,  Jr.)
will pay the Company  $2,500 per year  (commencing  as of January 25,  1996) for
shared office space and occasional use of equipment and employee  services.  The
Compensation  Committee of the Board of Directors will review the arrangement on
an annual basis.





<PAGE>



        On  January  24,  1997,  the Board of  Directors  authorized  agreements
whereby MCC and its principals will be indemnified by the Company for any losses
or expenses that they may incur as guarantors  of the Company's  obligations  to
its primary financing institutions and franchisors.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

        Robert  E.  Schermer,  Sr.,  who is  the  Chairman  of the  Compensation
Committee,  sold 103.25 limited  partnership units of the Wendy's Partnership to
the  Company on July 10,  1996.  The  purchase  price was 123,900  newly  issued
Company  Common  Shares.  The amount of stock issued was determined by using the
trading price on the day that the  agreement  was reached  ($6.25 per share) and
assigning a value of $7,500 to each  Wendy's  unit,  the same price at which Mr.
Schermer  originally  purchased  the  units  in 1996.  Mr.  Schermer,  Sr.  also
purchased 20,000 shares of Series A Convertible Preferred Stock in fiscal 1996.

        Joseph  L.  Maggini,  who is a  member  of the  Compensation  Committee,
purchased 10,000 shares of Series A Convertible Preferred Stock in fiscal 1996.

     The law firm of  Davidson,  Staiger & Hill,  of which  Frank O.  Staiger is
President,  was paid  professional  fees in fiscal 1996.  Mr.  Staiger is also a
member of the Compensation Committee.

OTHER MATTERS

        Meritage is not aware of any other matters to be presented at the Annual
Meeting other than those specified in the Notice.

                                             By Order of the Board of Directors,

                                             /s/  James R. Saalfeld
                                             -----------------------------------
                                             James R. Saalfeld
                                             Secretary



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