MERITAGE HOSPITALITY GROUP INC /MI/
DEF 14A, 1999-03-26
HOTELS & MOTELS
Previous: SYSTEM SOFTWARE ASSOCIATES INC, S-8 POS, 1999-03-26
Next: WARBURG PINCUS NEW YORK INTERMEDIATE MUNICIPAL FUND, DEFR14A, 1999-03-26



                                  SCHEDULE 14A
                                 (RULE 14A-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                  and 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

                         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)(1) 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 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 this filing.

     (1)  Amount previously paid:

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

     (2)  Form, Schedule or Registration Statement no.:

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

     (3)  Filing Party:

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

     (4)  Date Filed:

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




<PAGE>




                         MERITAGE HOSPITALITY GROUP INC.

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                             TO BE HELD MAY 18, 1999


Dear Shareholder:

We invite you to attend our Annual Meeting of Shareholders at 9:00 a.m.  Eastern
Time on May 18, 1999 at the  Peninsular  Club,  120 Ottawa N.W.,  Grand  Rapids,
Michigan.  At the meeting,  you will hear a report on our  operations and have a
chance to meet your directors and executives.

This  booklet  includes  the formal  notice of the Annual  Meeting and the Proxy
Statement.  The Proxy  Statement  tells you more about the agenda and procedures
for the  meeting.  It also  describes  how the Board of  Directors  operates and
provides personal information about our directors and officers.

Even if you own only a few shares,  we want your shares to be represented at the
meeting. I urge you to complete,  sign, date and return your Proxy Card promptly
in the enclosed envelope.







                                         Very truly yours,



                                         /s/  Robert E. Schermer, Sr.

                                         Robert E. Schermer, Sr.
                                         Chairman of the Board of Directors





Dated:  March 26, 1999

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 18, 1999

                                  INTRODUCTION

The Board of Directors of Meritage  Hospitality  Group Inc. is  requesting  your
Proxy for use at the Annual Meeting of  Shareholders  on May 18, 1999 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 12, 1999.

                            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 director  nominees named herein,
"FOR" the ratification of Grant Thornton LLP as the Company's independent public
accountants  for fiscal 1999,  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 22, 1999, the record date for determining  shareholders  entitled to
notice of and to vote at the Annual  Meeting,  the Company had 5,748,421  common
shares  outstanding.  Each share is entitled to one vote.  Only  shareholders of
record at the close of  business  on March 22,  1999 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 22, 1998:

Name of Beneficial Owner       Amount and Nature of             Percent of Class
                               Beneficial Ownership

Robert E. Schermer, Sr.             475,514 (1)                        8.3%

James R. Saalfeld                 1,417,245 (2)                       24.6%

(1) Includes  options for 7,000 common shares which are immediately  exercisable
    and 2,000 common shares owned by Mr. Schermer's wife.
(2) Includes  options  for  16,500  common  shares  which are  either  vested or
    exercisable  within 60 days, and 1,392,868  common shares which are owned by
    CBH Capital Corp. but for which Mr.  Saalfeld holds an irrevocable  proxy to
    vote the shares.




<PAGE>




        The business  address of Mr. Schermer is 333 Bridge Street,  N.W., Suite
1000,  Grand Rapids,  Michigan 49504. The business address of Mr. Saalfeld is 40
Pearl Street, N.W., Suite 900, Grand Rapids, Michigan 49503.

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 six. The Board is nominating for reelection
the  following  directors:  James P.  Bishop,  Christopher  P. Hendy,  Joseph L.
Maggini, Jerry L. Ruyan, Robert E. Schermer, Sr., and Robert E. Schermer, Jr.

        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 unable to serve,  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.

RATIFICATION OF APPOINTMENT OF ACCOUNTANTS

        The Board of Directors  appointed  Grant  Thornton LLP as the  Company's
independent  public  accountants  for the fiscal year ending  November 30, 1999.
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,  if 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 which have properly
come before the meeting,  including adjournment of the meeting, 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,  and "FOR"  ratification  of the  selection of  independent
public  accountants.  If any other matters come before the Annual Meeting or any
adjournment  thereof,  each  Proxy  will  be  voted  in  the  discretion  of the
individual named as proxy.

SHAREHOLDER PROPOSALS

        Shareholders who desire to include  proposals in the Notice for the 2000
Annual Shareholders'  Meeting must submit the written proposals to the Company's
Secretary no later than December 16, 1999.

<PAGE>

     The form of Proxy  for this  meeting  grants  authority  to the  designated
proxies to vote in their  discretion on any matters that come before the meeting
except those set forth in the Company's  Proxy  Statement and except for matters
as to which adequate  notice is received.  For notice to be deemed  adequate for
the 2000 Annual Shareholders' Meeting, it must be received prior to February 25,
2000.  If  there is a  change  in the  anticipated  date of next  year's  Annual
Shareholders'  Meeting or these  deadlines by more than 30 days,  we will notify
you of this change through our Form 10-Q filings.

                                   MANAGEMENT

DIRECTORS, EXECUTIVE OFFICERS, AND SIGNIFICANT EMPLOYEES

        The following is information concerning the current directors, executive
officers and significant employees of the Company as of March 22, 1999:

                                                              COMMON SHARES
                                                            BENEFICIALLY OWNED
    NAME AND AGE (1)              POSITION               AMOUNT (2)  PERCENTAGE

Robert E. Schermer, Sr.     Chairman of the Board         476,903        8.29%
(3)(4)(5)                   of Directors
63

Robert E. Schermer, Jr.     President, Chief Executive    202,443        3.49%
(3)(6)(7)                   Officer and Director
40

Ray E. Quada (6)            Senior Vice President &        24,500         *
54                          Chief Operating Officer

Pauline M. Krywanski (6)    Vice President, Treasurer &     7,750         *
38                          Chief Financial Officer

James R. Saalfeld (6)(8)    Vice President, Secretary   1,417,245       24.58%
31                          and General Counsel

James P. Bishop (4) (9)     Director                       10,959         *
58

Christopher P. Hendy (9)    Director                        5,910         *
41

Joseph L. Maggini           Director                      175,354        3.05%
(3) (4) (10
59

Jerry L. Ruyan (9)          Director                      230,592         4.0%
52

All Current Executive                                   2,551,656       43.56%
Officers and Directors 
as a Group (9 persons)

(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 or
     7,000 common shares pursuant to the 1996 Directors' Share Option Plan.
(3)  Executive Committee Member
(4)  Compensation Committee Member 
(5)  Includes 2,000 shares held  directly by Mr.  Schermer,  Sr.'s wife.  
(6)  Includes options presently exercisable,  or exercisable within 60 days, for
     Mr.  Schermer,  Jr.  of  54,000  shares,  Mr.  Quada of 2,500  shares,  Ms.
     Krywanski of 6,000 shares,  and Mr. Saalfeld of 16,500 shares.  
(7)  Includes 600 shares held by  Mr.Schermer,  Jr. as a custodian for his minor
     child.
(8)  Includes  1,392,868  common shares owned by CBH Capital Corp. but for which
     Mr. Saalfeld holds an irrevocable proxy to vote the shares.
(9)  Audit Committee Member
(10) Includes  2,000 shares held by Mr.  Maggini  jointly  with his wife,  1,100
     shares held  directly by his wife,  and 1,000  shares held  directly by his
     son.

* Less than 1%

<PAGE>

     Robert E.  Schermer,  Sr. has been a director of the Company  since January
25,  1996.  He is currently  Senior Vice  President  and a 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.

     Robert E. Schermer,  Jr. has been President,  Chief Executive Officer and a
director of the Company since October 6, 1998. Mr.  Schermer served as Treasurer
of the Company from January 1996 until  September  1996,  and as Executive  Vice
President  from January 1996 until  October  1998.  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.

     Ray E. Quada has been the Senior Vice President and Chief Operating Officer
of the Company  since May 19, 1998.  From 1990 through  1998,  Mr. Quada was the
Chief  Executive  Officer  of  the  previous  owner  of  the  Company's  Wendy's
operations.  From 1994 through 1997,  Mr. Quada was a director of First Michigan
Bank.

     Pauline M. Krywanski has been Vice President, Treasurer and Chief Financial
Officer of the Company since May 20, 1997. From 1988 to 1997, Ms.  Krywanski was
with   American   Medical   Response,   a  nationwide   provider  of  healthcare
transportation  and a wholly-owned  subsidiary of Laidlaw,  Inc. Her most recent
position with American Medical Response was Director of Financial Operations for
the Midwest Region. Ms. Krywanski is a Certified Public Accountant.

     James R. Saalfeld has been Vice President, Secretary and General Counsel of
the Company since March 20, 1996.  From 1992 until 1996,  Mr.  Saalfeld was with
Dykema Gossett PLLC, a law firm headquartered in Detroit, Michigan. Mr. Saalfeld
is admitted to practice law in Michigan.

     James P. Bishop has been a director of the Company since July 16, 1998. Mr.
Bishop is a CPA and the President and majority owner of the Bishop,  Gasperini &
Flipse, P.C. accounting firm in Kalamazoo,  Michigan,  where he has worked since
1973.  He is  also  a  director  and  officer  of  the  Mill  Point  Condominium
Association,  and a director the Village Cove Marina Association. Mr. Bishop was
appointed  by  Michigan's  Governor to the  Administrative  Committee  on Public
Accountancy in 1993.

     Christopher  P. Hendy has been a  director  of the  Company  since July 16,
1998. Since August 1996, Mr. Hendy has been a partner in Redwood Ventures,  LLC,
an investment/venture capital company located in Cincinnati,  Ohio. Between 1991
and August, 1996, Mr. Hendy was the Vice President Manager - Asset Based Lending
with Fifth Third Bank.  Mr.  Hendy is also a director of  Schonstedt  Instrument
Company, a manufacturer of magnetic field detecting and measuring instruments.

     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. 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).  Mr.  Ruyan is also a director of
Schonstedt Instrument Company and of Cafe Odyssey Inc. (CODY:NAS),  an owner and
operator of upscale theme restaurants.


<PAGE>

BOARD ACTIONS

     During fiscal 1998, the Board of Directors met five times and took
action in writing on six occasions.

     The  Executive  Committee,  presently  comprised of Messrs.  Schermer,  Sr.
(Chairman),  Maggini 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 Company to the extent  permitted by law.  The  Executive  Committee  took
action in writing on thirteen occasions during fiscal 1998.

     The Audit  Committee,  comprised of Messrs.  Ruyan  (Chairman),  Bishop and
Hendy,  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 1998.

     The Compensation Committee, comprised of Messrs. Maggini (Chairman), Bishop
and Schermer,  Sr., all of whom are  non-employee  directors (i) establishes the
Company's  general  compensation  policies,  (ii) recommends and establishes the
compensation  and incentives  awards for management,  and (iii)  administers the
1996 Management  Equity  Incentive Plan, the 1996 Directors'  Share Option Plan,
and the Directors'  Compensation Plan. The Compensation Committee met twice, and
took action in writing on one occasion, during fiscal 1998.

     The Nominating Committee,  comprised of Messrs.  Schermer,  Sr. (Chairman),
Maggini  and  Ruyan,  evaluated  and  recommended  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.  The  Nominating  Committee took action in writing once during fiscal
1998. The Nominating  Committee has since been disbanded  because of the smaller
size of 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 the average  fair  market  value
during  the five  trading  days  prior  to the end of each  fiscal  quarter.  In
addition to the above fees, Messrs.  Bishop and Hendy received $6,330 and $5,450
respectively  for time and  expenses  incurred  as members  of an  investigative
committee of the Board of Directors.

     Each  non-employee  director  is also  granted an option  for 5,000  common
shares upon initial  election to the Board of Directors,  and another option for
1,000  shares  upon each  subsequent  election.  The  exercise  price of options
granted  pursuant to the 1996  Directors'  Share Option Plan is the last closing
sale price  reported on the date of grant.  Directors  who are  employees of the
Company are not separately compensated for serving as directors.

     In fiscal 1998, each incumbent director attended all of the meetings of the
Board of Directors and the committees on which the director  served,  except for
former director David S. Lundeen who was absent for one Board meeting.





<PAGE>




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 SEC 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
1998 all filing requirements were met.

EXECUTIVE COMPENSATION

        This table sets forth information regarding  compensation paid to the to
Company's  Chief  Executive  Officer and the executive  officers or  significant
employees earning in excess of $100,000 in fiscal 1998:

                           SUMMARY COMPENSATION TABLE

                                                               LONG-TERM
                              ANNUAL COMPENSATION             COMPENSATION

                                                        Securities
Name and Principal                                      Underlying    All Other
Position                 Year  Salary       Bonus         Options   Compensation

Robert E. Schermer, Jr.  1998  $164,773(1)  $ 25,000       45,000        --
President & Chief        1997  $157,500     $ 17,500       45,000        --
Executive Officer        1996  $114,961     $100,000(2)    45,000        --

Ray E. Quada             1998  $120,941     $ 36,649       12,500        --
Senior Vice President &  1997  $105,666     $ 20,707 (3)   ---           --
Chief Operating Officer  1996  $  ---       $    ---       ---           --

Pauline M. Krywanski     1998  $ 98,958     $ 20,000 (4)   10,000        --
Vice President,          1997  $ 59,564     $      0       10,000        --
Treasurer & Chief        1996  $    ---     $    ---       ---           --
Financial Officer

James R. Saalfeld        1998  $ 87,917     $ 20,000 (4)  10,000         --
Vice President, General  1997  $ 80,000     $      0      10,000         --
Counsel & Secretary      1996  $ 48,591     $ 15,000 (5)  17,500         --

Christopher B. Hewett    1998  $  160,568          0      50,000 (6) $101,606(7)
Former President and     1997  $  157,500   $ 37,500      50,000 (6)     --
Chief Executive Officer  1996  $  127,735   $110,000 (2)  50,000 (6)     --


(1)  Mr. Schermer  voluntarily  reduced his base salary to $125,000 on September
     17, 1998.

(2)  Represents  Series A Convertible  Preferred Stock which Messrs.  Hewett and
     Schermer elected to receive in lieu of a cash bonus.

(3)  Includes 2,000 shares of Meritage Common Stock valued at $10,000.

(4)  Includes $10,000 for fiscal 1997 performance that was not approved and paid
     until fiscal 1998.

(5)  Includes $10,700 in Series A Convertible Preferred Stock which Mr. Saalfeld
     elected to receive in lieu of a cash bonus.

(6)  Options  granted to Mr.  Hewett  were  returned  to the  Company  after Mr.
     Hewett's employment with the Company ceased in October 1998.

(7)  Includes  severance  payment accrued in 1998 after Mr. Hewett's  employment
     with the Company ceased in October 1998.

<PAGE>

STOCK OPTIONS

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


                          OPTION GRANTS IN FISCAL 1998
                                                                    Potential
                                                                    Realizable 
                                                                     Value at
                                                                  Assumed Rates 
                                                                 of Stock Price
                                                                   Appreciation 
                                                                 for Option Term
                                  % of Total
                                   Options
                      Number of    Granted
                      Securities      to      Exercise
                      Underlying  Employees    Price
                       Options     in Fiscal   ($ per   Expiration
    Name               Granted       1998      share)      Date     5%       10%

Robert E. Schermer, Jr.  45,000     30.5%     $7.00    2/16/2008    $0        $0

Ray E. Quada             12,500      8.5%     $3.50    2/16/2008    $0    $4,887

Pauline M. Krywanski     10,000      6.8%     $3.50    2/16/2008    $0    $3,910

James R. Saalfeld        10,000      6.8%     $3.50    2/16/2008    $0    $3,910

Christopher B. Hewett    50,000     33.9%     $7.00    2/16/2008    $0        $0

(1)  Options  granted to Mr.  Hewett  were  returned  to the  Company  after Mr.
     Hewett's employment with the Company ceased in October 1998.


<PAGE>

         FISCAL 1998 OPTION EXERCISES AND FISCAL YEAR-END OPTION VALUES

                                                Number of            Value of
                                               Securities          Unexercised
                                               Underlying          In-the-Money
                                              Unexercised           Options at
                                               Options at             Fiscal
                                                 Fiscal              Year End
                                                Year End
                       Shares
                      Acquired
                         on        Value       Exercisable/       Excercisable/
       Name           Exercise    Realized     Unexercisable      Unexercisable


Robert E. Schermer, Jr.  --         --        27,000/108,000        $0/$0 (1)

Ray E. Quada             --         --        0/12,500              $0/$0 (1)

Pauline M. Krywanski     --         --        2,000/18,000          $0/$0 (1)

James R. Saalfeld        --         --        9,000/28,500          $0/$0 (1)

Christopher B. Hewett    --         --        0/0                   $0/$0 (2)


(1)  The Compensation  Committee  established the exercise price as either $3.50
     or $7.00 per share.  Because  the stock at fiscal  year end was trading for
     less than $3.50 per share, no value for the options is shown.

(2)  Options  granted to Mr.  Hewett  were  returned  to the  Company  after Mr.
     Hewett's employment with the Company ceased in October 1998.

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 with the shareholders of the Company.





<PAGE>




     At a meeting held on February  16, 1998,  the  Committee  established  base
salaries and bonus ranges for the Company's  executive officers for fiscal 1998.
Each executive  officer's bonus range represented a specific  percentage of that
officer's  base  salary.  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 (i)  performance,  (ii) level of  responsibility,  (iii) potential for
continued  employment,  (iv)  duties  for  the  upcoming  fiscal  year,  and (v)
contribution in conjunction with the Company's  accomplishments  during the past
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.  The President's  salary and bonus range
was  determined  separately  but in the  same  manner  as all  other  executives
officers of the Company (but without the President's participation).

     The Committee also authorized a grant of options to the executive  officers
under the 1996 Management  Equity  Incentive Plan as follows  (amounts  indicate
number of shares underlying the options granted):  Christopher B. Hewett (former
President and Chief Executive Officer):  50,000 shares; Robert E. Schermer,  Jr.
(current  President  and  Chief  Executive  Officer):  45,000  shares,  James R.
Saalfeld (Vice  President,  General Counsel and Secretary):  10,000 shares,  and
Pauline M. Krywanski (Vice  President,  Chief Financial  Officer and Treasurer):
10,000  shares.  The  options  granted to Messrs.  Hewett  and  Schermer  had an
exercise price of $7.00 per share.  The options  granted to Mr. Saalfeld and Ms.
Krywanski  had an exercise  price of $3.50 per share.  All  options  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. Due to Mr. Hewett's
resignation as an officer of the Company in October 1998, all options previously
granted to Mr. Hewett under the 1996 Management Equity Incentive Plan (including
options  granted  in the 1996 and 1997) were  returned  to the  Company.  Ray E.
Quada,  who was appointed  Senior Vice President and Chief Operating  Officer in
May 1998,  was granted  12,500 options on February 16, 1998 on the same terms as
those described for Mr. Saalfeld and Ms. Krywanski above.

        Pursuant to written  action taken on December 17,  1998,  the  Committee
awarded bonuses to the executive  officers based on the bonus ranges established
at the February 16, 1998 meeting.  The bonus awards ranged from 0% to 50% of the
target  bonuses  established at the February 16, 1998 meeting.  The  Committee's
decision  regarding the bonuses  awarded was based on each  executive  officer's
performance,  level of  responsibility,  contributions  in conjunction  with the
Company's  accomplishments  during the fiscal  year,  and  potential  for future
contributions to the Company.

        The salaries,  bonus awards and options  granted by the Committee to the
executive  officers  in  fiscal  1998  were  ratified  by the  entire  Board  of
Directors. All salaries and bonuses were fully deductible for federal income tax
purposes for 1998.


                                           Compensation Committee of the
                                           Board of Directors



                                           Joseph L. Maggini, Chairman
                                           James P. Bishop
                                           Robert E. Schermer, Sr.





<PAGE>




CORPORATE PERFORMANCE GRAPH

        The  following  graph  demonstrates  the  yearly  percentage  change  in
Meritage's cumulative total shareholder return on its common shares (as measured
by dividing  (i) the sum of (a) the  cumulative  amount of  dividends,  assuming
dividend  reinvestment  during the periods  presented,  plus (b) the  difference
between  Meritage's  share  price  at the  beginning  and  end  of  the  periods
presented;  by (ii) the share price at the  beginning of the periods  presented)
from October 18, 1995  through  November 30,  1998,  with the  cumulative  total
return on the S & P  Restaurants  Index,  the S & P 500 Index,  the Russell 2000
Index  and a Peer  Group  Index.  Because  the  Company's  stock  price  was not
published  from May 1989 through  October 18,  1995,  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.

        The Company removed the S & P Lodging-Hotels  Index from its performance
graph for fiscal 1998 because the Company  disposed of its hotel  properties  in
fiscal 1998 and now accounts  for its former  lodging  business as  discontinued
operations.  In  addition,  the Company  added the Russell 2000 Index and a Peer
Group Index to compare the Company with  businesses that are more similar to the
Company  in type and size of  operation.  The Peer  Group  members  include  BAB
Holdings Inc., Back Yard Burgers Inc., Big City Bagels Inc., Boston  Restaurants
Assocs.  Inc.,  Cafe Odyssey Inc.,  Chicago  Pizza and Brewery Inc.,  DenAmerica
Corp.,  Family Steak Houses of Florida Inc.,  Flanigans  Enterprises Inc., Grill
Concepts  Inc.,  Minnesota  Brewing  Co.,  Morgans  Foods Inc.  and Tubby's Inc.
Meritage intends to replace the S & P Index and the S & P Restaurants Index with
these new indexes next year. 

                     COMPARISON OF CUMULATIVE TOTAL RETURN

                                              Cumulative Total Return
                                  ----------------------------------------------
                                  10/18/95   11/95     11/96     11/97     11/98

Meritage Hospitality Group Inc.     100        90        94        39        21
Peer Group                          100        98       102        96        90
S & P 500                           100       104       133       171       211
S & P Restaurants                   100       114       118       124       175
Russell 2000                        100       100       116       143       136





<PAGE>




CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

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

     In March 1997, the Company borrowed  $750,000 from Robert E. Schermer,  Sr.
The note was unsecured and required  monthly  payments of interest only at prime
plus 8% (the same rate the  Company  was paying on certain of its loans with its
former  long-term  lender).  In  October,  1998,  the  note  (which  then  had a
outstanding  principal  balance of $776,000 due to prior interest payments being
deferred  and  added  to the  principal  balance)  was paid in full as part of a
larger  transaction.  The $1,375,000  note receivable from the sale of the Grand
Harbor  Resort & Yacht Club was  assigned  (with  recourse)  to Mr.  Schermer in
exchange for (i) payment in full of the $776,000 note payable, (ii) cancellation
of $200,000 of preferred stock owned by Mr.  Schermer,  and (iii) a cash payment
of $399,000 from Mr. Schermer.

     In February  1998, the Board of Directors  authorized an agreement  whereby
Meritage Capital Corp. ("MCC") and its principals (Messrs.  Hewett and Schermer,
Jr.) would be  indemnified  by the Company for any losses or expenses  that they
might incur as guarantors of the Company's  obligations  under the $776,000 note
payable to Mr. Schermer, Sr. Because the note payable has been paid in full, the
indemnification agreement is no longer effective.

     In October  1998,  the Board of  Directors  authorized  the Company to sell
participation  interests (with recourse) in the $1,844,617 note payable received
from the sale of the Thomas  Edison Inn.  The Company sold  $1,100,000  in total
participation  interests,  including a $500,000 sale to Joseph L.  Maggini.  Mr.
Maggini entered into a participation agreement which contained the same terms as
the agreements entered into with third parties that purchased interests.

     In September  1998,  the Board of Directors  authorized the Company and its
subsidiary to appoint S & Q Management,  LLC (owned jointly by Messrs. Schermer,
Jr. and Quada) as the new general  partner of Wendy's of Michigan to replace MCC
Food  Service  Inc.  (a  wholly-owned  subsidiary  of MCC).  The Company and its
subsidiary  indemnified S & Q Management and its principals upon its appointment
as  general  partner,  and  agreed  to  reimburse  only  normal  and  reasonable
out-of-pocket  expenses  incurred  by  S & Q  Management  in  carrying  out  its
obligations as a general partner.

     In May 1997, the Company and its subsidiary appointed MCC Food Service Inc.
as the general  partner of the now dissolved  Wendy's of West  Michigan  Limited
Partnership  and its  successor  (Wendy's  of  Michigan).  The  Company  and its
subsidiary indemnified MCC Food Service, and MCC Food Service was paid an annual
partnership administration fee of $160,000 by the Partnership.  In October 1998,
the Company  replaced MCC Food  Service as general  partner and  terminated  the
indemnification agreement. MCC Food Service was paid its pro rata portion of the
partnership  administration  fee for 1998.  Mr.  Schermer,  Jr.  had  previously
divested himself of his interest in MCC and MCC Food Service.


<PAGE>

     At November 30, 1998,  MCC (which has been renamed CBH Capital Corp. and is
now owned  solely by Mr.  Hewett)  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 issued in September 1995.
The note was analyzed by Roney & Co., a nationally recognized investment banking
firm, before delivering its fairness opinion regarding the transaction. The note
and corresponding  pledge agreement were amended in February 1999, such that the
principal  amount of the note is due and payable on the  expiration  of the note
(September  19,  2000),  rather than in  installment  payments  over a five year
period.  This amendment was part of a larger  settlement  agreement  between Mr.
Hewett and CBH  Capital  Corp.  (on the one hand) and the  Company (on the other
hand). Under the settlement  agreement,  1,392,868 common shares owned of record
by CBH Capital Corp. are held by the Company as collateral  pursuant to the note
and pledge  agreement,  recovery  of which is the sole  remedy in the event of a
default. Also as part of the settlement agreement,  CBH Capital Corp. granted an
option to the Company to purchase the  collateralized  shares for  $9,750,000 if
CBH Capital Corp. obtains the  collateralized  shares by making the full payment
under the note.  Also,  Mr. Hewett and CBH Capital  Corp.  entered into a voting
agreement with James R. Saalfeld (Vice  President and Secretary of the Company),
pursuant to which Mr. Saalfeld received an irrevocable proxy from Mr. Hewett and
CBH Capital Corp. to vote the 1,392,868 common shares owned by CBH Capital Corp.
These  shares,  combined  with the 7,877  common  shares  owned of record by Mr.
Saalfeld,  shall be voted in accordance with the recommendation of the Company's
Board  of  Directors  on  all  matters  submitted  to a vote  of  the  Company's
shareholders  or, if the Board fails to make a  recommendation,  as Mr. Saalfeld
deems  proper.  To  facilitate  these  transactions,  the Board (i) opted out of
Chapter 7A of the Michigan Business Corporation Act such that Chapter 7A did not
apply to the transactions,  and (ii) amended the Company's Bylaws to temporarily
opt out of the Chapter 7B of the  Michigan  Business  Corporation  Act such that
Chapter  7B would not apply to any  control  share  acquisitions  involving  the
Company's common shares between February 8, 1999 and February 11, 1999.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

        None.

OTHER MATTERS

        Since 1993,  the  Company  has  retained  the  accounting  firm of Grant
Thornton,  LLP ("Grant  Thornton")  to perform the annual audit of the financial
statements for the Company and its wholly-owned  subsidiaries.  In January 1998,
the Company  acquired all the interests of the Wendy's of West Michigan  Limited
Partnership (the "Partnership"),  dissolved the Partnership, and transferred the
Wendy's business to a newly formed limited  partnership  ("Wendy's of Michigan")
which is owned by the Company's  wholly-owned  subsidiary.  The  Partnership had
used the  accounting  firm of BDO  Seidman,  LLP ("BDO  Seidman") to perform the
annual audit of its  financial  statements.  The Company and Wendy's of Michigan
continued using BDO Seidman for the Wendy's  business  following the acquisition
and dissolution of the Partnership.

<PAGE>

        The Company  subsequently  determined  that it was most efficient to use
one accounting firm to perform the annual audit of the financial  statements for
the Company and its subsidiaries.  Accordingly,  on November 4, 1998, Wendy's of
Michigan  dismissed BDO Seidman  (effective  August 31,  1998),  and the Company
formally  retained  Grant Thornton to perform all aspects of the annual audit of
the financial statements for the Company and its subsidiaries.

        During the fiscal years ended  November  30, 1996 and 1997,  and through
November 4, 1998, there were no disagreements  with BDO Seidman on any matter of
accounting  principles or practices,  financial statement  disclosure,  auditing
scope or procedure,  or any  reportable  events.  BDO  Seidman's  reports on the
financial statements of the Wendy's business for fiscal years ended November 30,
1996 and 1997  contained no adverse  opinion or disclaimer of opinion,  and were
not  qualified  or  modified  as  to  uncertainty,  audit  scope  or  accounting
principles.

        Meritage is not aware of any other matters to be presented at the Annual
Meeting other than those specified in the Notice.  If you have questions or need
more information about he Annual Shareholders' Meeting, please write or call:

                             James R. Saalfeld, Secretary
                             Meritage Hospitality Group Inc.
                             40 Pearl Street, N.W., Suite 900
                             Grand Rapids, Michigan  49503
                             (616) 776-2600

        For more information  about your record holdings,  you may contact Fifth
Third Bank Shareholder Services at (800) 837-2755.



                                     By Order of the Board of Directors,

                                     /s/  James R. Saalfeld

                                     James R. Saalfeld
                                     Secretary

March 26, 1999
<PAGE>

                                MERITAGE HOSPITALITY GROUP INC.


               The undersigned hereby appoints ROBERT E. SCHERMER, JR. and JAMES
  PROXY        R. SAALFELD, or either of them, proxies of the undersigned,  each
   FOR         with the power of  substitution,  to vote all common shares which
  ANNUAL       the  undersigned  would  be  entitled  to  vote  on  the  matters
 MEETING       specified  below and in their  discretion  with  respect  to such
               other  business as may properly come before the Annual Meeting of
               Shareholders of Meritage Hospitality Group Inc. to be held on May
               18, 1999 at 9:00 a.m.  Eastern Time at the  Peninsular  Club, 120
               Ottawa N.W., Grand Rapids,  Michigan, or any adjournment of such
               Annual Meeting.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE FOLLOWING PROPOSALS:


1.  Authority  to elect as  directors  the six  nominees  listed below.

         FOR _______                          WITHHOLD AUTHORITY _______

            JAMES P. BISHOP, CHRISTOPHER P. HENDY, JOSEPH L. MAGGINI,
       JERRY L. RUYAN, ROBERT E. SCHERMER, SR. AND ROBERT E. SCHERMER, JR.

WRITE THE NAME OF ANY NOMINEE(S) FOR WHOM AUTHORITY TO VOTE IS WITHHELD

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

2.   Ratify the appointment of Grant Thoronton LLP as the Company's  independent
     public accountants for the fiscal year ending November 30, 1999.

         FOR _______                AGAINST _______              ABSTAIN _______

THIS  PROXY  WILL BE VOTED AS  RECOMMENDED  BY THE BOARD OF  DIRECTORS  UNLESS A
CONTRARY CHOICE IS SPECIFIED.


        (This proxy is continued and is to be signed on the reverse side)

<PAGE>



Meritage Hospitality Group, Inc.
c/o Corporate Trust Services
Mail Drop 10AT66 - 4129
38 Fountain Square Plaza
Cincinnati, Ohio 45263













                                                 Date ___________________, 1999



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

                                                 -------------------------------
                                                 (Important: Please sign exactly
                                                 as name appears hereon
                                                 indicating,  where proper,  
                                                 official  position or  
                                                 representative capacity. In the
                                                 case of joint holders, all 
                                                 should sign.)
                                                 THIS PROXY IS SOLICITED 
                                                 ON BEHALF OF THE BOARD OF 
                                                 DIRECTORS



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