COOKER RESTAURANT CORP /OH/
10-K/A, 1999-05-03
EATING PLACES
Previous: ENTERPRISE ACCUMULATION TRUST, DEF 14C, 1999-05-03
Next: BERNSTEIN SANFORD C FUND INC, 497, 1999-05-03



[DESCRIPTION]COOKER RESTAURANT CORPORATION   FORM 10-K/A

<PAGE>   1

               		     SECURITIES AND EXCHANGE COMMISSION
                      		    WASHINGTON, DC 20549
               			   _____________________
                      			 
					FORM 10-K/A
		     FOR ANNUAL AND TRANSITION REPORTS PURSUANT TO
	      SECTIONS 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

(Mark One)
|X|     ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
	SECURITIES EXCHANGE ACT OF 1934

	For the fiscal year ended: January 3, 1999



| |     TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
	SECURITIES EXCHANGE ACT OF 1934

For the transition period from _________________ to ____________________ 
	    
		       Commission file number: 1-13044

		       COOKER RESTAURANT CORPORATION                               
- -------------------------------------------------------------------------------
	  (Exact Name of Registrant as Specified in its Charter)

	     OHIO                              62-1292102                    
- -------------------------------------------------------------------------------
   (State or Other Jurisdiction            (I.R.S. Employer
 of Incorporation or Organization)        Identification No.)

5500 Village Boulevard, West Palm Beach, Florida         33407   
- -------------------------------------------------------------------------------
(Address of Principal Executive Offices)               (Zip Code)

Registrant's telephone number, including area code:  (561) 615-6000

Securities registered pursuant to Section 12(b) of the Act:

   Title of Each Class                   Name of Exchange on Which Registered
- ------------------------                 ------------------------------------
Common Shares, without par value              The New York Stock Exchange   
- -------------------------------------------------------------------------------
Rights to Purchase Class A Junior            Trades with the Common Shares
Participating Preferred Shares, 
without par value                    
- -------------------------------------------------------------------------------

Securities registered pursuant to Section 12(g) of the Act:
	6-3/4% Convertible Subordinated Debentures Due 2002                    
- -------------------------------------------------------------------------------
			(Title of Class)

    Indicate by check mark whether the registrant: (1) has filed all reports 
required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 
1934 during the preceding 12 months (or for such shorter period that the 
registrant was required to file such reports), and (2) has been subject to such
filing requirements for the past 90 days.

       Yes |X|    No | |

    The aggregate market value of Common Shares held by non-affiliates of the 
Registrant on April 2, 1999, was $28,105,000.

    The number of Common Shares outstanding on April 2, 1999, was 6,177,000.

    The following documents have been incorporated by reference into this Form 
10-K:

	  Document                                              Part of Form 10-K
	  --------                                              -----------------
	   None

    Indicate by check mark if disclosure of delinquent filers pursuant to Item 
405 of Regulation S-K is not contained herein, and will not be contained, to the
best of registrant's knowledge, in definitive proxy or information statements
incorporated by reference in Part III of this Form 10-K or any amendment to this
Form 10-K. | |

<PAGE>     2

Cooker Restaurant Corporation hereby files this Amendment No. 1 on Form
10-K/A to amend Part III, Items 10 - 13 of its Annual Report on Form 10-K
for the year ending January 3, 1999.

PART III

Item 10.   Directors and Executive Officers of the Registrant.

    Information regarding the Registrant's executive officers is set forth 
in PART I of the Registrant's Form 10-K for the fiscal year ended 
January 3, 1999 filed on April 2, 1999 at "Supplemental Item. Executive 
Officers of the Registrant."

     The following provides information regarding the directors of the Company
as of the date of this Prospectus. 

     DAVID L. HOBSON, age 62, has been a director of the Company since 1986. 
Mr. Hobson became a member of the United States House of Representatives in 
January 1991. Before being elected to the House of Representatives, he served as
a member of the Ohio Senate for more than five years and was its president Pro 
Temp.

     ROBIN V. HOLDERMAN, age 47, has been a director of the Company since 1986. 
Mr. Holderman has been an Executive Vice President of Corporate Development of 
Karrington Health, Inc., an assisted living facilities operating and development
company, since November of 1996. He served as President of Ruscilli Development
Co., Ltd., a real estate development company, from May 1995 to November 1996. He
served as Manager of Industrial Development of Duke Realty Investments, Inc., a 
real estate development company, from April 1994 to May 1995, and prior thereto 
was the founder and President of Conquest Corporation, a commercial and 
industrial real estate development company located in Columbus, Ohio. From 1990
through 1992, he was the Director of Development for the Columbus office of the
Miller-Valentine Group, a Dayton, Ohio-based commercial real estate developer 
and design/build contractor.

     HENRY R. HILLENMEYER, age 55, has been a director of the Company since 
1994. Since March 1995, Mr. Hillenmeyer has served as the Chairman and Chief 
Executive Officer of Skill Search Corporation, a resume database company. He 
also was Chairman and President of Southern Hospitality Corporation, a Wendy's
franchise operator based in Nashville, Tennessee, from May 1988 to October 
1994.

     DAVID T. KOLLAT, age 60, has been a director of the Company since 1988 
and is Chairman of 22 Inc., a company specializing in research and consulting 
for retailers and consumer goods manufacturers. He is a director of 
Consolidated Stores, Inc., The Limited, Inc., Wolverine Worldwide, Inc., 
Pipeliner Systems, Inc., Cheryl & Co., Inc., SBC Advertising, Christy & 
Associates, Select Comfort and Audio Environments, Inc. He earned his Doctor 
of Business Administration degree at Indiana University, and was a Professor 
of Marketing in the College of Administrative Sciences of The Ohio State 
University from 1965 to 1972.

     HARVEY M. PALASH, age 65, has been a director of the Company since 
January 1997. He has been a director of the National Hot Rod Association 
since 1979 and has served as Vice Chairman since 1986. He also served as a 
director of Southern Hospitality Corporation, a Wendy's franchise operator 
based in Nashville, Tennessee, from 1988 to 1994. He has been a consultant 
for Hubbard Broadcasting since January 1990. He was a consultant for the 
Nashville Network from 1990 to 1992. In 1985, he founded Diamond P Video, 
Inc. and served as Chief Executive Officer until he sold the company in 
January 1990. In 1980, he founded Diamond P Sports, Inc. and served as 
Chief Executive Officer until he sold the company in January 1990. He has 
a J.D. degree from the Loyola Law School. He received his license to 
practice law in California in 1966.


    WILLIAM LEHR JACKSON, age 57, has been a director of the Company since
September 1998. He is a co-founder and Principal In Charge of Williams 
Jackson Ewing, a specialty retail development company. He has been with 
Williams Jackson Ewing since 1978. In 1971, he became the Regional Leasing 
Director for the Rouse Company. Mr. Jackson received his Bachelor of Arts 
in Economics from the University of Virginia. He also was a Captain in the
United States Marine Corps, earning a Distinguished Flying Cross and the 
Navy Commendation Medal for time served in Vietnam.

<PAGE>	3

G. ARTHUR SEELBINDER, age 55, is a founder of the Registrant. He has been 
Chairman of the Board, Chief Executive Officer and a director of the 
Registrant since 1986 and served as President from September 1989 until 
December 1994. He was Chairman of the Board of Cooker Corporation (a 
predecessor of the Registrant) from 1984 until 1988 when it was merged into 
the Registrant. Mr. Seelbinder is also a director and the President of 
Financial Land Corporation, a real estate holding company.  Mr. Seelbinder
was a general partner in a single-asset real estate limited partnership that 
owned and managed an office building in central Ohio.  As part of the 
foreclosure process, a state court appointed a receiver to take over the 
property owned by the Partnership in December, 1994.  The Partnership filed 
a Chapter 11 petition in the United States Bankruptcy Court for the Southern 
District of Ohio, Eastern Division, in December, 1995. The Bankruptcy Court 
dismissed the case in December, 1996.

GLENN W. COCKBURN, age 43, is a founder of the Registrant. He has been a 
director of the Registrant since 1989. In 1991, he was elected Senior Vice 
President - Operations of the Registrant. He was Vice President - Food Services
of the Registrant from 1988 to 1991 and was Vice President of Food Operations of
Cooker Corporation from 1986 to 1988 when it was merged into the Registrant.  
He is a graduate of the Culinary Institute of America in Hyde Park, New York.

PHILLIP L. PRITCHARD, age 49, has been a director of the Registrant since 1994 
and has served as the President and Chief Operating Officer of the Registrant 
since December 1994. Prior to joining the Registrant, Mr.Pritchard spent 22 
years with GMRI.  Most recently, Mr. Pritchard served as Executive Vice
President, Operations for GMRI's Red Lobster restaurants from 1986 through 1992
and Executive Vice President, Operations for GMRI's China Coast restaurants from
1992 to 1993. He has an MBA degree from Rollins College Graduate School of 
Business Administration. On March 24, 1999, Mr. Pritchard resigned as a Director
and President and Chief Operating Officer of the Registrant effective April 4, 
1999.

Board of Directors Meetings

The Board of Directors held nine meetings in fiscal 1999 and each of the 
directors attended at least 75 percent of the aggregate number of meetings of 
the Board of Directors and committees (if any) on which he served.

Committees

The Company has a standing Audit Committee and a standing Compensation 
Committee. The Company does not have a committee whose functions include 
nominating directors.

The Audit Committee (comprised of Robin V. Holderman, W. Lehr Jackson and 
Harvey M. Palash (chair) as of the end of fiscal 1998) recommends the firm to 
be employed by the Company as its independent auditors; reviews, in 
consultation with the independent auditors, their report of audit, or 
proposed report of audit, and the management letter, if any; consults with 
the independent auditors (periodically and, as appropriate, out of the 
presence of management) with regard to the adequacy of the internal 
accounting controls; and approves transactions between the Company and 
its officers. The Audit Committee held two meetings in fiscal 1998.

<PAGE>	4

The Compensation Committee (comprised of Henry R. Hillenmeyer, David L. 
Hobson, and David T. Kollat (Chairman)) establishes the compensation of all
officers and management employees of the Company, adopts compensation plans 
for them, approves employment agreements with such persons, administers and 
interprets the 1988 and 1992 Employee Stock Option Plans and the 1996 
Officers' Stock Option Plan, takes any action that is permitted to be taken 
by a committee of the Board of Directors under the terms of such plans, 
including the granting of options, and provided instructions to the trustee 
of the Company's employee stock ownership plan (the "ESOP") with respect to 
the voting of unallocated Common Shares thereunder. The Compensation 
Committee held five meetings in fiscal 1998.

Item 11.    Executive Compensation.

    The following table sets forth certain information concerning the annual 
and long term compensation for the last three fiscal years of the Chief 
Executive Officer of the Company and the other executive officers whose total 
annual salary and bonus exceeded $100,000 during the last fiscal year 
(the "Named Executives").

<TABLE>
                                                         Long Term
                                                        Compensation
                                                           Awards
              	                                         Securities
     		          Annual Compensation            Underlying
Name and                                                  Options     All Other
Principal Position	Year	Salary	 Bonus (Shares) Compensation
<S>                    <C>     <C>       <C>            <C>           <C>

G. Arthur Seelbinder	1998   $228,158   49,438         75,000       $  ---
Chairman of the Board   1997	231,357  142,380	160,000	         ---
Chief Executive Officer	1996	215,000	 437,259	 75,000	       2,190 (a)

Phillip L. Pritchard	1998	185,619   30,713         33,000          ---
President-Chief		1997	191,357	  81,648	 42,000	         ---
Operating Officer       1996	180,000	 256,860	150,000	       2,190 (a)

Glenn W. Cockburn	1998	140,240   15,000         21,000          ---
Senior Vice-President	1997	155,734	  40,500	 26,000	         ---
Operations		1996	143,750	 141,574	 25,000	       2,190 (a)

David C. Sevig		1998(b)	 58,016    9,916          ---            ---
Vice President-Chief	1997	131,684	  33,750         23,000		 ---
Financial Officer	1996	115,000	  92,019         20,000	       2,190 (a)

Mark W. Mikosz          1998(c) 111,810    5,000         22,000          ---
Vice President-Chief    1997      ---       ---           ---            ---
Financial Officer       1996      ---       ---           ---            ---

</TABLE>

<PAGE>	5
                                                  
(a)	The amount listed is an allocation to the account of the Named Executive 
in the ESOP, which was an employee stock ownership plan under the Code. Any 
amounts shown for 1996 and 1997 represent Common Shares allocated to the account
of the Named Executive as of the end of each such year. Such allocations were 
made during the next year. Common Shares were valued at $11.75 at the end of 
1996 and $9.75 at the end of 1997. The Company, in its sole discretion, could 
make contributions to the ESOP in the form of cash or Common Shares. These 
contributions and forfeiture of invested accounts were allocated to the
individual account of every employee of the Company who is age 21 and employed
on December 31 of each year in proportion to such employee's relative 
compensation for the year. The accounts became 20 percent vested after three 
years of employment increasing to 100 percent vested after seven years of 
employment. Upon termination of employment, the vested amount of his account 
was delivered to the terminated employee. The ESOP was terminated by the 
Company effective June 30, 1998, with any vested shares and/or cash 
distributed to the participants.

(b)	Resigned effective March 28, 1998

(c)	Hired June 1, 1998.

Option Grants in Last Fiscal Year

The following table sets forth certain information concerning grants of stock 
options to the Named Executives during the last fiscal year.

<TABLE>	
                     Individual Grants (a)           	            Grant Date 
                                                                      Value 
         --------------------------------------------               ----------
                Number of     Percent of   
               Securities    Total Options
               Underlying      granted      Exercise of              Grant Date
              Options granted to Employees   Base Price  Expiration   Present
Name             (shares)    in fiscal year   ($/share)     Date       Value
- ----              ------       ---------       -------      ----       -----
<S>             <C>           <C>            <C>           <C>         <C>
G. Arthur 
 Seelbinder     47,587(a)        18.4%          $5.50     01/26/08  $229,714(c)
                27,156(b)        15.4%          $5.50     04/15/08  $130,349(c)

Phillip L.
 Pritchard      33,311(a)        12.9%          $5.50     01/26/08  $159,893(c)

Glenn W.
 Cockburn       20,621(a)         8.0%          $5.50     01/26/08   $98,981(c)

Mark W. Mikosz  21,854(d)         9.2%          $5.50     07/14/08  $104,899(c)

</TABLE>

(a)	These options were granted on January 26, 1998. The exercise price 
is the market value of the Common Shares on December 15, 1998, as all options
granted in 1996, 1997, and 1998, were repriced on December 15, 1998. Each option
vests in four equal installments on each of the first four anniversaries of the 
date of original grant and lapses 90 days after death or disability or 30 days 
after termination of employment. All unvested options vest upon a change in 
control, see "Change in Control Arrangements."

<PAGE>	6

(b)	These options were granted on April 15, 1998. The exercise price is the 
market value of the Common Shares on December 15, 1998, as all options granted 
in 1996, 1997, and 1998, were repriced on December 15, 1998.  These options 
vested one year after the date of grant and lapse 90 days after death or 
disability or 30 days after termination of employment.  All options vest upon a 
change in control, see "Change in Control Arrangements."

(c)	The per share weighted-average fair value of stock options during 1998
was $4.80 on the date of grant using the Black Scholes option-pricing model 
with the following weighted average assumptions: expected dividend yield of 1.05
percent, risk-free interest rate of 4.54%, an expected life of 7 years, and 
volatility of 35%.

(d)	These options were granted on July 14, 1998. The exercise price is the 
market value of the Common Shares on December 15, 1998, as all options granted 
in 1996, 1997, and 1998, were repriced on December 15, 1998.  These options 
vested one year after the date of grant and lapse 90 days after death or 
disability or 30 days after termination of employment.  All options vest upon a 
change in control, see "Change in Control Arrangements."

Aggregate Option Exercises and Fiscal Year-End Stock Option Values

The following table sets forth certain information concerning the exercise of 
stock options by the Named Executives during the last fiscal year and the 
number and value of unexercised stock options held by each of them at the end 
thereof.

<TABLE>

                                              Number of           Value of
                                             Securities         Unexercised
                                             Underlying        In-the-money
                                          Unexercised Options   Options at
             Shares Acquired    Value     at fiscal year end  fiscal year end
Name           on Exercise   Realized       (Exercisable/Unexercisable)
- ----           -----------   --------     --------------     --------------
<S>            <C>           <C>          <C>               <C>
G. Arthur
 Seelbinder     100,000      $556,250   125,808 / 168,689 $22,877 / 84,480 (1)

Glenn W.
 Cockburn          0            0       148,388 / 40,114   84,850 / 20,057 (1)

Phillip L.
 Pritchard         0            0       199,927 / 96,454   24,964 / 48,227 (1)

Mark W.
 Mikosz            0            0             0 / 21,854        0 / 10,927 (1)

</TABLE>

(1) The dollar value of the unexercised options has been calculated by 
    determining the difference between the fair market value of the securities 
    underlying the options and the exercise or base price of the option at 
    exercise or fiscal year-end, respectively.

<PAGE>	7

Stock Option Plans

The Company has stock option plans adopted in 1988 ("1988 Plan") and 1992 
("1992 Plan"), as amended. Under these plans, employees and nonmanagement 
directors are granted stock options as determined by a committee appointed by 
the board of directors at an exercise price no less than fair market value at 
the date of grant. Each option permits the holder to purchase one share of 
common stock of the Company at the stated exercise price up to ten years from 
the date of grant. Options vest at a rate of 25 percent per year or, if there 
is substantial change in control of the Company, the options become fully 
vested and exercisable. The Company has reserved 682,000 and 718,000 common 
shares for issuance to employees and 73,332 and 200,000 for issuance to 
nonmanagement directors under the 1988 Plan and 1992 Plan, respectively. No 
further options can be granted under the 1988 Plan for employees and 
nonmanagement directors and under the 1992 Plan for employees. The granting 
of options under the 1992 Plan for directors expires April 13, 2002. 

In April 1996, the board of directors and shareholders approved the 1996 
officer option plan (the "1996 Plan") which provides for the grant of 
nonqualified options to officers and employee-directors of the Company. The 
number of shares is limited to fifteen percent of the issued and outstanding 
shares of common stock, less shares subject to options issued to officers 
and employee-directors. The recipients of the options granted under the 
1996 Plan, the number of shares to be covered by each option, and the 
exercise price, vesting terms, if any, duration and other terms of each 
option shall be determined by the committee of the Company's board of 
directors. Each option permits the holder to purchase one share of common 
stock of the Company at the stated exercise price up to ten years from the 
date of grant. The exercise price shall be determined by the committee at 
the time of grant, but in no event shall the exercise price be less than the 
fair market value of a share on the date of grant. These options become
vested over various periods not to exceed four years from the date of grant 
or, if there is substantial change in control of the Company, the options 
become fully vested and exercised. The maximum number of shares granted 
during any fiscal year by the Company shall be 500,000 to any one officer. 
The Plan expires April 22, 2006.

On December 14, 1998, the Company's Board of Directors offered to exchange 
880,000 outstanding stock options issued to officers and employees in fiscal 
years 1996, 1997, and 1998 for 567,837 stock options at a new option price 
of $5.50 per share, the closing market price on the date of the exchange 
offer. All options subject to the exchange offer were exchanged for the new 
options at the new price.


Item 12.    Security Ownership of Certain Beneficial Owners and Management.

    The following table sets forth, as of March 31, 1999, certain information
with respect to the beneficial ownership of Common Shares by (i) each person 
known to the Company to be the beneficial owner of more than five percent of 
the outstanding Common Shares, (ii) each director or nominee for director of 
the Company, (iii) each of the Named Executives and (iv) the Company's 
directors and executive officers as a group.

<TABLE>
                                Number of Shares
Shareholder		     Beneficially Owned (a)	Percent of Class
<S>                          <C>                        <C>

G. Arthur Seelbinder (b)	  494,286 (c)                 7.8%
Glenn W. Cockburn		  315,395 (c)	              5.0%
Henry R. Hillenmeyer	   	   15,666 (c)(d)               (i)
David L. Hobson			   58,874 (e)	               (i)
Robin V. Holderman		   39,918 (c)		       (i)
David T. Kollat			  135,344 (c)	              2.2%
W. Lehr Jackson		              -   		      0.0%
Harvey M. Palash		  100,650 (c)		      1.3%
Phillip L. Pritchard		  432,950 (c)                 6.8%
Mark W. Mikosz			      -   	              0.0%
Margaret A. Epperson                6,726 (c)                  (i)
All directors and 
 executive officers as 
 a group (11 persons)	        1,599,809 (c)	             23.0%
Dimensional Fund Advisors 
 Inc.				  686,162 (e)		     11.1%
Heartland Advisors,               569,900 (h)		      9.2%
The TCW Group, Inc.	  	   65,503 (g)		      1.0%
Wellington Management  
 Company, LLP		 	  757,000 (f)		     12.3%
                                               
</TABLE>

<PAGE>	8

(a)	Unless otherwise indicated, the beneficial owner has sole voting and
investment power over these shares subject to the spousal rights, if any, of 
the spouses of those beneficial owners who have spouses.

(b)	G. Arthur Seelbinder's address is c/o the Company, 5500 Village 
Boulevard, West Palm Beach, Florida  33407.

(c)	Includes Common Shares subject to stock options outstanding and 
exercisable within 60 days of February 28, 1998; for Mr. Seelbinder, 
164,765 Common Shares; for Mr. Cockburn, 161,245 Common Shares; for Mr. 
Hillenmeyer, 12,600 Common Shares; for Mr. Hobson, 19,442 Common Shares; 
for Mr. Holderman, 37,836 Common Shares; for Mr. Kollat, 61,712 Common 
Shares;  for Mr. Pritchard, 236,522 Common Shares; for Mrs. Epperson, 
4,106 Common Shares; and for all directors and executive officers as a 
group, 698,228 Common Shares.

(d)	Includes 1,314 Common Shares owned of record by his spouse and 
children, as to which beneficial ownership is disclaimed.

(e)	Dimensional Fund Advisors Inc.'s address is 1299 Ocean Avenue, 11th 
Floor, Santa Monica, California 90401. Dimensional Fund Advisors Inc. 
("Dimensional"), a registered investment advisor, is deemed to have sole 
voting power with regard to 686,162 Common Shares and sole investment power 
with regard to 686,162 Common Shares as of February 12, 1999, all of which 
shares are held in portfolios of DFA Investment Dimensions Group Inc., a 
registered open-end investment company, or in a series of the DFA Investment 
Trust Company, a Delaware business trust, or the DFA Group Trust and DFA 
Participation Group Trust, investment vehicles for qualified employee benefit 
plans, all of which Dimensional Fund Advisors Inc. serves as investment 
manager. Dimensional disclaims beneficial ownership of all such shares. A 
Schedule 13G filed by Dimensional with the Securities and Exchange Commission
for calendar year 1998 is the source of information concerning Dimensional 
reported in this Proxy Statement.

(f)	Wellington Management Company, LLP's ("WMC") address is  75 State 
Street, Boston, Massachusetts 02109. WMC has shared voting power with regard 
to 457,000 Common Shares and shared investment power with regard to 757,000 
Common Shares. A Schedule 13G filed by WMC with the Securities and Exchange 
Commission dated December 31, 1998 is the source of information concerning 
WMC reported in this Proxy Statement.

<PAGE>	9

(g)	The TCW Group, Inc.'s ("TCW") address is 865 South Figueroa Street, 
Los Angeles, California 90017. TCW is deemed to beneficially own 64,503 Common 
Shares as of February 12, 1999. Mr. Robert Day may be deemed to control TCW. 
Mr. Day's address is 200 Park Avenue, Suite 2200, New York, New York 10166. 
Neither TCW nor Mr. Day directly own Common Shares. The Common Shares which 
they are deemed to beneficially owned are directly owned by subsidiaries of 
TCW. Both TCW and Mr. Day disclaim beneficial ownership of all such shares. A 
Schedule 13G filed by TCW with the Securities and Exchange Commission dated 
February 12, 1999 is the source of information concerning TCW reported in 
this Proxy Statement.

(h)	Heartland Advisors, Inc.'s ("Heartland") address is 790 North 
Milwaukee Street, Milwaukee, Wisconsin 53202. Heartland has sole voting power 
with regard to 51,900 Common Shares and sole investment power with regard to 
569,900 Common Shares. A Schedule 13G filed by Heartland with the Securities 
and Exchange Commission dated January 13, 1999 is the source of information 
concerning Heartland reported in this Proxy Statement.

(i)	Less than one percent.

Section 16(A) Beneficial Ownership Reporting Compliance

    Section 16(a) of the Securities Exchange Act of 1934 requires Cooker
Restaurant Corporation's executive officers, directors, and persons who own
more than 10% of the Company's stock to file reports of ownership and
changes in ownership with the Securities and Exchange Commission. These
reports are also filed with the New York Stock Exchange.

    SEC Regulations require Cooker Restaurant Corporation to identify 
anyone who filed a required report late during the most recent fiscal year.
Based on review of reports furnished to the Company and written 
representations, the Company believes during fiscal year ended January
3, 1999, all section 16(a) filing requirements were met except:

     Peggy Epperson, an officer of the Company, failed to file a Form 4
     on time as to the exercise of 4,854 options of the Company's common
     stock in April 1998. The exercise was reported in May 1998.

Item 13.    Certain Relationships and Related Transactions.

    Certain information required by this item is set forth at Part III, Item 
11 herein and Part II, Item 7, of the Registrant's previously filed Form 10-K
for the fiscal year ended January 3, 1999.

    In 1994, the Board of Directors approved a guaranty by the Company of a 
loan of $5,000,000 to G. Arthur Seelbinder (the "Loan"), the Chairman of the 
Board. In January 1997, the Board approved a refinancing of the loan with The 
Chase Manhattan Bank of New York (the "Bank"). As refinanced and extended, 
the Loan from the Bank bears interest at the Bank's prime rate or LIBOR plus 
2%, and was secured by 570,000 Common Shares and is guaranteed by the 
Company in the principal amount up to $6,250,000, including capitalized 
interest. Pursuant to the loan agreement between Mr. Seelbinder and the 
Bank, any reduction of the principal amount outstanding under the Loan shall 
not entitle Mr. Seelbinder to the advancement of additional funds under the 
Loan. The guaranty provides that the Bank will sell the pledged shares and 
apply the proceeds thereof to the Loan prior to calling on the Company for 
its guaranty. The term of the Loan has been extended until January 31, 2000. 

    Pursuant to the Offer, Mr. Seelbinder tendered 737,562 shares, 
approximately 99% of the outstanding Common shares that he owned, including 
all 570,000 shares which secured the Loan. Approximately 414,555 shares were 
taken up in the Offer for a total price of approximately $4,352,827. Pursuant 
to Mr. Seelbinder's letter to the Company dated September 17, 1998, the net 
after tax proceeds of the sale of 167,652 shares or approximately $1,408,276 
were applied by Mr. Seelbinder to the repayment of certain personal 
indebtedness and tax liabilities, the remaining net after tax proceeds 
(approximately $2,073,985) were applied to the Loan and the remaining 
323,007 Common shares were returned to the Bank. 

    As of February 10, 1999, the amount of the Loan outstanding, including 
capitalized and accrued interest, was approximately $3,457,569 and the 
undiscounted fair market value of the pledged shares was approximately 
$1,898,676, based upon a market price of $6.1875 per common share. The 
guaranty secures the loan until it is paid or refinanced without a guaranty. 
The Company would fund any obligation it incurs under the terms of its 
guaranty from additional borrowing under its Revolver. Mr. Seelbinder agreed 
to pay to the Company a guaranty fee each year that the guaranty remains 
outstanding beginning on March 9, 1994, the date the Company first issued 
its guaranty of the Loan. The amount of the guaranty fee is 1/4 percent of 
the outstanding principal amount of the guaranteed loan on the date that the 
guaranty fee becomes due. Mr. Seelbinder has agreed to use at least on-half 
of any incentive bonus paid to him by the Company to pay principal and 
interest on the Loan beginning with any incentive bonus paid for fiscal 
year 1998. 

    Because the value of the shares pledged to secure the Loan at February 
10, 1999, and on the date of this filing was less than the amount required 
under the terms of the Loan, the Bank required the Company to make a cash 
deposit in such amount to satisfy the collateral shortfall as a result of 
the decreased price of the Company's common stock. The Bank, the Company 
and Mr. Seelbinder reached a preliminary agreement concerning such 
deposit under which Mr. Seelbinder paid $150,000 to the Bank, the Bank 
extended their maturity of the Loan to January 31, 2000, the Company made 
a cash deposit of approximately $1,600,000 in the Bank which will be 
revalued monthly, and Mr. Seelbinder will reimburse the Company for 
the amount by which the interest on the deposit is less than the interest 
the Company pays for funds under its Term Loan and Revolver. This use of 
the Company's funds will not materially affect its working capital or its 
ability to implement its capital expenditure plan or make improvements and 
betterments on its property. Mr. Seelbinder has also informed the Company 
that he intends to discuss with the Bank or other financing sources the 
refinancing of the balance of the Loan. There can be no assurance that 
such refinancing will occur or that, if the Loan is refinanced, the 
guaranty will not remain outstanding or that the deposit will be returned 
to the Company.

PART IV

Item 14.    Exhibits, Financial Statement Schedules and Reports on Form 8-K.

	(a)  Documents filed as part of this Form 10-K/A.

(1)     Consolidated Financial Statements:

	Independent Auditors' Report (previously filed)

	Consolidated Balance Sheet as of January 3, 1999 and December 28, 1997
	(previously filed)

	Consolidated Statement of Income for the Fiscal Years Ended January 
	3, 1999, December 28, 1997 and December 29, 1996 (previously filed)

	Consolidated Statement of Changes in Shareholders' Equity for the Fiscal
	Years Ended January 3, 1999, December 28, 1997 and December 29, 1996
	(previously filed)

	Consolidated Statement of Cash Flows for the Fiscal Years Ended January 
	3, 1999, December 28, 1997 and December 29, 1996 (previously filed)

	Notes to Consolidated Financial Statements for the Fiscal Years Ended 
	January 3, 1999, December 28, 1997 and  December 29, 1996
	(previously filed)

<PAGE>	10

(3)     The following exhibits are filed as part of this Form 10-K.

	(3)     Articles of Incorporation and By-Laws.

3.1.    Amended and Restated Articles of Incorporation of the Registrant 
(incorporated by reference to Exhibit 28.2 of Registrant's quarterly report on
Form 10-Q for the quarterly period ended March 29, 1992; Commission File 
Number 0-16806).

3.2.    Amended and Restated Code of Regulations of the Registrant (incorporated
by reference to Exhibit 4.5 of the Registrant's quarterly report on Form 10-Q
for the fiscal quarter ended April1, 1990; Commission File No. 0-16806).

	(4)     Instruments Defining the Rights of Security Holders.

4.1.    See Articles FOURTH, FIFTH and SIXTH of the Amended and Restated 
Articles of Incorporation of the Registrant (see 3.1 above).

4.2.    See Articles One, Four, Seven and Eight of the Amended and Restated Code
of Regulations of the Registrant (see 3.2 above).

4.3.    Rights Agreement dated as of February1, 1990 between the Registrant and
National City Bank (incorporated by reference to Exhibit1 of the Registrant's 
Form 8-A filed with the Commission on February9, 1990; Commission File No. 
0-16806).

4.4.    Amendment to Rights Agreement dated as of November 1, 1992 between the 
Registrant and National City Bank (incorporated by reference to Exhibit 4.4 of
Registrant's annual report on Form 10-K for the fiscal year ended January 3, 
1993 (the "1992 Form 10-K"); Commission File No. 0-16806).-

4.5.    Letter dated October 29, 1992 from the Registrant to First Union 
National Bank of North Carolina (incorporated by reference to Exhibit4.5 to the
1992 Form 10-K; Commission File No. 0-16806).

4.6.    Letter dated October 29, 1992 from National City Bank to the Registrant
(incorporated by reference to Exhibit4.6 to the 1992 Form 10-K; Commission 
File No. 0-16806).

4.7.    See Section 7.4 of the Amended and Restated Loan Agreement dated 
December22, 1995 between Registrant and First Union National Bank of Tennessee.
(see 10.4 below).

4.8.    Indenture dated as of October 28, 1992 between Registrant and First 
Union National Bank of North Carolina, as Trustee (incorporated by reference 
to Exhibit 2.5 of Registrant's Form8-A filed with the Commission on November
10, 1992; Commission File Number 0-16806).

<PAGE>	11

	(10)    Material Contracts  (*Management contract or compensatory plan 
		or arrangement.)

10.1.-10.3.     Reserved.

10.4.   Amended and Restated Loan Agreement dated December22, 1995 between 
Registrant and First Union National Bank of Tennessee (incorporated by 
reference to Exhibit 10.4 of the Registrant's Annual Report on Form 10-K for
the fiscal year ended December 31, 1995 (the "1995 Form 10-K"), Commission 
File No. 0-16806).

10.5.   Underwriting Agreement dated May 7, 1996 with Montgomery Securities 
and Equitable Securities Corporation (incorporated by reference to Exhibit 
10.1 to the Registrant's quarterly report on Form 10-Q for the quarter ended
June 30, 1996 (the "June 1996 Form 10-Q"), Commission File No. 0-16806). 

10.6.   Form of Contingent Employment Agreement and schedule of executed 
Agreements (incorporated by reference to Exhibit 10.5 of the 1995 Form 
10-K; Commission File No. 0-16806).*

10.7.   The Registrant's 1988 Employee Stock Option Plan and 1992 Employee 
Stock Option Plan, Amended and Restated April 22, 1996, (incorporated by 
reference to Exhibit 10.2 to the June 1996 Form 10-Q, Commission File No. 
0-16806).*

<PAGE>     17

10.8.   The Registrant's 1988 Directors Stock Option Plan, as amended and 
restated.  (incorporated by reference to Exhibit 10.8 to the Registrant's 
annual report on Form 10-K for the fiscal year ended December 29, 1996 
(the "1996 Form 10-K"); Commission File No. 0-13044).*

10.9.   The Registrant's 1992 Directors Stock Option Plan, as amended and
restated.  (incorporated by reference to Exhibit 10.9 to the 1996 Form 
10-K; Commission File No. 0-13044).*

10.10.  The Registrant's 1996 Officers' Stock Option Plan (incorporated by 
reference to Exhibit 10.10 of the 1995 Form 10-K; Commission File No. 
0-16806). *

10.11.  Reaffirmation and Amendment to Guaranty and Suretyship Agreement 
between Registrant and NationsBank of Tennessee, N.A. dated July 24, 1995 
(incorporated by reference to Exhibit10.5 of the Registrant's Quarterly 
Report on Form 10-Q for the quarterly period ended July 2, 1995; Commission 
File No.1-13044).

10.12.  Amended and Restated Guaranty between Registrant and Chase Manhattan
Bank dated January 31, 1997 (incorporated by reference to Exhibit 10.12 to the
1996 Form 10-K; Commission File No. 0-13044).

10.13.  Letter dated February 3, 1997 from G. Arthur Seelbinder to the 
Registrant (incorporated by reference to Exhibit 10.13 to the 1996 Form 10-K;
Commission File No. 0-13044).

10.14.  Letter dated January 30, 1998 from G. Arthur Seelbinder to the 
Registrant (incorporated by reference to Exhibit 10.14 to the 1997 Form 10-K;
Commission File No. 0-13044).

10.15   Second Amendment to Amended and Restated Loan Agreement dated as of 
January 1,1998 between the Registrant and First Union National Bank, a national
banking association, as successor in interest to First Union National Bank of 
Tennessee (incorporated by reference to Exhibit 10.15 to the 1997 Form 10-K;
Commission File No. 0-13044).

10.16   Fourth Amendment to Revolving/Term Loan Note dated as of January 1,
1998 betweenthe Registrant and First Union National Bank, a national banking 
association, assuccessor in interest to First Union National Bank of Tennessee
(incorporated by reference to Exhibit 10.16 to the 1997 Form 10-K; Commission
File No. 0-13044).

10.17   Reaffirmation of Amended and Restated Guaranty made by the Registrant
on April 20, 1998 to the Chase Manhattan Bank (incorporated by reference to 
Exhibit 10.17 to the 1997 Form 10-K; Commission File No. 0-13044).

<PAGE>	12

10.18   Letter agreement dated March 26, 1998 between The Chase Manhattan Bank
and G.Arthur Seelbinder (incorporated by reference to Exhibit 10.18 to the 
1997 Form 10-K; Commission File No. 0-13044).

10.19   Amendment to Grid Time Promissory Note dated March 26, 1998 between 
The ChaseManhattan Bank and G. Arthur Seelbinder (incorporated by reference
to Exhibit 10.19 to the 1997 Form 10-K; Commission File No. 0-13044).

10.20   Loan Agreement dated September 24, 1998, between the Registrant and
First Union National Bank and NationsBank of Tennessee, N.A., both national
banking associations (incorporated by reference to Exhibit 10.20 of the 
Registrant's Quarterly Report on Form10-Q for the quarterly period ended
September 27, 1998; Commission File No.1-13044).

10.21   Loan Agreement dated September 24, 1998, between the Registrant and
The CIT Group/Equipment Financing, Inc. (incorporated by reference to 
Exhibit 10.21 of the Registrant's Quarterly Report on Form10-Q for the 
quarterly period ended September 27, 1998; Commission File No.1-13044).

10.22   Letter dated September 17, 1998 from G. Arthur Seelbinder to the 
Registrant (incorporated by reference to Exhibit (c)(10) to Amendment 
No. 3 to the Registrant's Schedule 13E-4 filed on September 18, 1998; 
Commission File No. 0-16806).

	(16)            Letter regarding Change in Certifying Accountant.

16.1.   Letter dated August 14, 1996 from Price Waterhouse LLP to the 
Securities and Exchange Commission (incorporated by reference to Exhibit 
16.1 to the Registrant's Quarterly Report on Form 10-Q for the quarterly 
period ended June 30, 1996; Commission File No. 1- 13044).

	(21)            Subsidiaries of Registrant.

21.1    Subsidiaries of Registrant. (previously filed)

	(23)            Consents of Experts and Counsel.

23.1    Consent of KPMG LLP.

<PAGE>     18

	(24)            Powers of Attorney.

24.1.   Powers of Attorney. (previously filed)

24.2.   Certified resolution of the Registrant's Board of Directors 
authorizing officers and directors signing on behalf of the Registrant to
sign pursuant to a power of attorney. (previously filed)

	(27)      Financial Data Schedule.-

27.1.   Financial Data Schedule (submitted electronically for SEC
information only). (previously filed)

(b)             Reports on Form 8-K.

No current report on Form 8-K was filed by the Registrant during the fourth
quarter of fiscal 1998.

<PAGE>     13

			       SIGNATURES

Pursuant to the requirements of Section 13 or 15(d) of the Securities 
Exchange Act of 1934, the registrant has duly caused this report to be
signed on its behalf by the undersigned, thereunto duly authorized.

Dated: May 3, 1999

COOKER RESTAURANT CORPORATION (the "Registrant")

By:     /s/ G. Arthur Seelbinder
	------------------------
	G. Arthur Seelbinder Chairman of the Board, Chief Executive
	Officer and Director (principal executive officer)

Pursuant to the requirements of the Securities Exchange Act of 1934, this 
report has been signed below by the following persons on behalf of the 
registrant and in the capacities indicated on April 2, 1999.

Signature                      Title

/s/ G. Arthur Seelbinder       Chairman of the Board, Chief Executive
- ------------------------       Officer and Director (principal executive
G. Arthur Seelbinder           officer)
    
/s/ Phillip L. Pritchard *      President, Chief Operating Officer 
- ------------------------        and Director
Phillip L. Pritchard    

/s/ Glenn W. Cockburn *         Senior Vice President - Operations and
- ------------------------        Director
Glenn W. Cockburn       

/s/ Mark W. Mikosz *            Vice President - Chief Financial Officer
- ------------------------        (principal financial and accounting officer)
Mark W. Mikosz  

/s/ Robin V. Holderman *        Director
- ------------------------
Robin V. Holderman

/s/ David T. Kollat *           Director
- ------------------------
David T. Kollat

/s/ David L. Hobson *           Director
- ------------------------
David L. Hobson

/s/ Henry R. Hillenmeyer *      Director
- ------------------------
Henry R. Hillenmeyer

/s/ Lehr Jackson *              Director
- ------------------------
Lehr Jackson

/s/ Harvey Palash *             Director
- ------------------------
Harvey Palash

* By: /s/ G. Arthur Seelbinder  
G. Arthur Seelbinder Attorney-in-Fact

<PAGE>	14
_______________________________________________________________________________
_______________________________________________________________________________











              		      SECURITIES AND EXCHANGE COMMISSION
                     		  Washington, D.C. 20549
                    		  _______________________




               			COOKER RESTAURANT CORPORATION
               			   _______________________




               			   FORM 10-K ANNUAL REPORT

               			  FOR THE FISCAL YEAR ENDED:
			      
               			      JANUARY 3, 1999
               			   _______________________

               				  EXHIBITS
              			   _______________________







_______________________________________________________________________________
_______________________________________________________________________________

<PAGE>     15

EXHIBIT INDEX

<TABLE>
<CAPTION>

					       Number of Pages    
Exhibit                                         in Original        Incorporated  
Number    Description                             Document (a)     by reference
- ------    -----------                          ------------------  ------------
<S>          <C>                               <C>                  <C>
3.1.    Amended and Restated Articles of 
	Incorporation of the Registrant.               13                *

3.2.    Amended and Restated Code of Regulations 
	of the Registrant.                             12                *

4.1.    See Articles FOURTH, FIFTH and SIXTH of 
	the Amended and Restated Articles of 
	Incorporation of the Registrant (see 3.1
	above).                                        13                *

4.2.    See Articles One, Four, Seven and Eight 
	of the Amended and Restated Code of 
	Regulations of the Registrant (see 3.2
	above).                                        12                *

4.3.    Rights Agreement dated as of February 1, 
	1990 between the Registrant and National 
	City Bank.                                     65                *

4.4.    Amendment to Rights Agreement dated as of 
	November 1, 1992 between the Registrant and 
	National City Bank.                             1                *

4.5.    Letter dated October 29, 1992 from the 
	Registrant to First Union National Bank of 
	North Carolina.                                 1                *

4.6.    Letter dated October 29, 1992 from National 
	City Bank to the Registrant.                    1                *

4.7.    See Section 7.4 of the Amended and Restated 
	Loan Agreement dated December 22, 1995 
	between  Registrant and First Union National 
	Bank of Tennessee (see 10.4 below).            31                *

4.8.    Indenture dated as of October 28, 1992 
	between Registrant and First Union National 
	Bank of North Carolina, as Trustee.            61                *

<PAGE>	16

10.1.-10.3.     Reserved.                               

10.4.   Amended and Restated Loan Agreement dated 
	December 22, 1995 between Registrant and 
	First Union National Bank of Tennessee.        31                *

10.5.   Underwriting Agreement dated May 7, 1996 
	with Montgomery Securities and Equitable 
	Securities Corporation.                        28                *

10.6.   Form of Contingent Employment Agreement and 
	schedule of executed Agreements.               10                *

10.7.   The Registrant's 1988 Employee Stock Option 
	Plan and 1992 Employee Stock Option Plan, 
	Amended and Restated April 22, 1996.           11                *

10.8.   The Registrant's 1988 Directors Stock Option 
	Plan, as amended and restated.                  6                *

10.9.   The Registrant's 1992 Directors Stock Option 
	Plan, as amended and restated.                  6                *

10.10.  The Registrant's 1996 Officers' Stock 
	Option Plan.                                   10                *

10.11.  Reaffirmation and Amendment to Guaranty and 
	Suretyship Agreement between Registrant and 
	NationsBank of Tennessee, N.A. dated 
	July 24, 1995.                                  2                *

10.12.  Amended and Restated Guaranty between 
	Registrant and Chase Manhattan Bank dated 
	January 31, 1997.                               7                *

10.13.  Letter dated February 3, 1997 from G. Arthur 
	Seelbinder to the Registrant.                   1                *
</TABLE>                                        

<PAGE>  17 

<TABLE>                                 
<S>     <C>                                       <C>             <C>

10.14.  Letter dated January 30, 1998 from G. Arthur 
	Seelbinder to the Registrant.                   1                *

10.15   Second Amendment to Amended and Restated 
	Loan Agreement dated as of January 1,1998 
	between the Registrant and First Union  
	National Bank, a national banking association, 
	as successor in interest to First Union 
	National Bank of Tennessee.                     7                *

10.16   Fourth Amendment to Revolving/Term Loan 
	Note dated as of January 1, 1998 between
	the Registrant and First Union National Bank, 
	a national banking association, a ssuccessor 
	in interest to First Union National Bank of 
	Tennessee.                                      1                *

10.17   Reaffirmation of Amended and Restated 
	Guaranty made by the Registrant on April 20,
	1998 to the Chase Manhattan Bank.               3                *

10.18   Letter agreement dated March 26, 1998 between 
	The Chase Manhattan Bank and G.Arthur 
	Seelbinder.                                     2                *

10.19   Amendment to Grid Time Promissory Note dated
 March 26, 1998 between The ChaseManhattan Bank and
 G. Arthur Seelbinder.                                  1                *

10.20   Loan Agreement dated September 24, 1998, 
	between the Registrant and First Union 
	National Bank and NationsBank of Tennessee, 
	N.A., both national banking associations.      69                *

10.21   Loan Agreement dated September 24, 1998, 
	between the Registrant and The CIT 
	Group/Equipment Financing, Inc.                 8                *

10.22   Letter dated September 17, 1998 from G. 
	Arthur Seelbinder to the Registrant             1                *

16.1    Letter dated August 14, 1996 from Price 
	Waterhouse LLP to the Securities and 
	Exchange Commission.                            1                *

21.1    Subsidiaries of Registrant                      1               **

23.1    Consent of KPMG LLP.                            1               18

24.1.   Powers of Attorney.                             9               **

24.2.   Certified resolution of the Registrant's 
	Board of Directors authorizing officers and 
	directors signing on behalf of the Registrant 
	to sign pursuant to a power of attorney.        1               **

27.1.   Financial Data Schedules (submitted 
	electronically for SEC information only).       3               **
</TABLE>

(a) The Registrant will furnish a copy of any exhibit to a
beneficial owner of its securities or to any person from whom a
proxy was solicited in connection with the Registrant's most
recent Annual Meeting of Shareholders upon the payment of a fee
of fifty cents ($.50) per page.

 *      Incorporated by reference.
 **	Previously filed


<PAGE>     1
 
Exhibit 23.1

         Consent of Independent Certified Public Accountants

The Board of Directors
Cooker Restaurant Corporation

We consent to the incorporation by reference in the registration
statements on Form S-8 (Nos. 33-45467, 33-46475, 33- 46965,
33-48396 and 33-48397) of Cooker Restaurant Corporation of our
report dated January 27, 1999, relating to the consolidated
balance sheets of Cooker Restaurant Corporation and subsidiaries
as of January 3, 1999 and December 28, 1997, and the related
consolidated statements of income, changes in shareholders'
equity and cash flows for each of the years in the three-year
period ended January 3, 1999, which report appears in the
January 3, 1999 annual report on Form 10-K of Cooker Restaurant
Corporation.  Our report refers to a change in method of
accounting for preoperational costs in fiscal year 1997.

				    /s/ KPMG LLP


Fort Lauderdale, Florida
May 3, 1999



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