KASH N KARRY FOOD STORES INC
10-K/A, 1996-11-15
GROCERY STORES
Previous: KASH N KARRY FOOD STORES INC, SC 14D9, 1996-11-15
Next: MOBILE TELECOMMUNICATION TECHNOLOGIES CORP, S-3, 1996-11-15



<PAGE>

               SECURITIES AND EXCHANGE COMMISSION
                     Washington, D.C. 20549
                                
                           FORM 10-K/A
                                
                       AMENDMENT NO. 1 TO
          ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d)
             OF THE SECURITIES EXCHANGE ACT OF 1934

             For the Fiscal Year Ended July 28, 1996
                  Commission File No. 34-025260

                 KASH N' KARRY FOOD STORES, INC.
       (Exact Name of Registrant as Specified in Charter)
                                

         Delaware                        95-4161591
 (State of Incorporation)   (IRS Employer Identification Number)

             6422 Harney Road, Tampa, Florida  33610
      (Address of Registrant's Principal Executive Offices)
                                
                         (813) 621-0200
      (Registrant's Telephone Number, Including Area Code)


Securities registered pursuant to Section 12(b) of the Act:  None

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

             Common Stock, Par Value $0.01 Per Share
                 Preferred Share Purchase Rights
                 -------------------------------
                        (Title of Class)
                                
      Indicate by check mark whether the registrant has (1) 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. [x] Yes  [ ] No

      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. [x]

                                    (continues on following page)
<PAGE>
(continuation of cover page)

      The aggregate market value of the voting stock held by non-
affiliates  of the registrant based on the average  low  bid  and
high  ask  prices  of  such  stock as of  October  11,  1996  was
$25,512,732. For purposes of this report and as used herein,  the
term  "non-affiliate" includes all shareholders of the registrant
other  than  Directors, executive officers, and  persons  holding
more  than  five percent of the outstanding voting stock  of  the
registrant.

      Indicate by check mark whether the registrant has filed all
documents and reports required to be filed by Section 12,  13  or
15(d)  of the Securities Exchange Act of 1934 subsequent  to  the
distribution of securities under a plan confirmed by a court. [x]
Yes  [ ] No

      As  of  October  11,  1996,  there  were  4,674,314  shares
outstanding of the registrant's common stock, $0.01 par value.
































                                 2<PAGE>
                            PART III
     
     The  undersigned registrant hereby amends its Annual  Report
on  Form 10-K for the fiscal year ended July 28, 1996 by deleting
Part  III in its entirety, and substituting the following in lieu
thereof.

ITEM 10.  DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT.

DIRECTORS OF THE COMPANY
     
     Set  forth  below  is  certain  information  regarding  each
Director  (each, a "Director") of the Company as of  October  31,
1996:
     Name                                                Age
     ----                                                ---
     Everett L. Buckardt . . . . . . . . . . . . . . .    63
     John G. Danhakl . . . . . . . . . . . . . . . . .    40
     John J. Delucca . . . . . . . . . . . . . . . . .    53
     Jennifer Holden Dunbar  . . . . . . . . . . . . .    33
     Ben Evans . . . . . . . . . . . . . . . . . . . .    67
     Thomas W. Harberts  . . . . . . . . . . . . . . .    52
     Ronald E. Johnson . . . . . . . . . . . . . . . .    46
     Robert Spiegel  . . . . . . . . . . . . . . . . .    60
     Peter Zurkow  . . . . . . . . . . . . . . . . . .    42
     
     Ms.  Dunbar, Mr. Evans and Mr. Zurkow comprise the Company's
Compensation  Committee,  its Stock  Option  Committee,  and  its
Nominating Committee, and Mr. Buckardt, Ms. Dunbar, Mr. Evans and
Mr. Harberts comprise the Company's Audit Committee.
                                
                    BIOGRAPHICAL INFORMATION
     
     EVERETT L. BUCKARDT has been a Director of the Company since
December  29,  1994.  Mr. Buckardt has been President  and  Chief
Executive Officer of BEKS Investments, Inc. since 1991.  He  also
served as Chairman and Chief Executive Officer of Warehouse Club,
Inc. from 1993 to 1995. On February 3, 1995, Warehouse Club, Inc.
filed a voluntary petition for reorganization under Chapter 11 of
the U.S. Bankruptcy Code. In 1992, Mr. Buckardt retired from a 33
year  career with Sears Roebuck and Company, where he  served  in
various  capacities, most recently as President of Sears  Catalog
and Direct Marketing Division.
     
     JOHN  G. DANHAKL  has been a Director of the  Company  since
August  11,  1995.  Mr.  Danhakl has been a  general  partner  of
Leonard Green & Associates, L.P. since March 1995. He served as a
Managing  Director  of  Donaldson, Lufkin &  Jenrette  Securities
Corporation from 1990 to March 1995. Mr. Danhakl is a director of
The Arden Group.
     
     JOHN  J.  DELUCCA has been a Director of the  Company  since
December 29, 1994. Mr. Delucca has been the Senior Vice President

                                3<PAGE>
and  Treasurer of RJR Nabisco since October 1993.  He  served  as
Managing   Director  and  Chief  Financial   Officer   of   HASCO
Associates, Inc., a Greenwich, Connecticut-based private  holding
company,  from  1991  to 1993, as President and  Chief  Financial
Officer  of  the  Lexington  Group, a workout  and  restructuring
advisory  group, from 1990 to 1991, and as Senior Vice  President
of  Finance and Managing Director of the Trump Group from 1988 to
1990. Mr. Delucca is a director of Edison Controls Corp. and Enzo
Biochem, Inc.
     
     JENNIFER  HOLDEN DUNBAR has been a Director of  the  Company
since  November  1991. Ms. Dunbar has been a general  partner  of
Leonard  Green & Associates, L.P. since 1994, and was a principal
of  Leonard  Green & Partners, L.P. from January 1992 to  January
1994  and  an  associate of Leonard Green & Partners,  L.P.  from
November 1989. Prior to that time, Ms. Dunbar was an associate of
Gibbons, Green, van Amerongen, L.P. and a financial analyst  with
Morgan   Stanley   &  Co.,  Incorporated  in  its   mergers   and
acquisitions  department. Ms. Dunbar  is  a  director  of  Big  5
Holdings  Inc.,  UMC  Corporation,  Thrifty  Payless,  Inc.,  and
Thrifty PayLess Holdings, Inc.
     
     BEN  EVANS has been a Director of the Company since December
29, 1994. Mr. Evans has been a consultant for the firm of Ernst &
Young in its financial advisory services group since 1989. He  is
a   director  of  Revco  D.S.,  Inc.,  Jamesway  Corporation  and
Megafoods Stores, Inc.
     
     THOMAS W. HARBERTS has been a Director of the Company  since
December  29,  1994.  Mr.  Harberts is the  President  and  Chief
Executive Officer of Cub Foods, a single outlet retail food store
in  Oshkosh, Wisconsin. From 1970 to 1994, he served  in  various
capacities  for Byerly's, an upscale retail food chain  based  in
Minnesota, most recently as its Chief Executive Officer.
     
     RONALD  E.  JOHNSON has been Chairman of the  Board  of  the
Company  since  March 1995 and has been its President  and  Chief
Executive Officer since January 1995. Mr. Johnson served as Chief
Operating  Officer of Farm Fresh from December  1993  to  January
1995  and  as its Senior Vice President of Store Operations  from
1990  to 1993. Mr. Johnson is a Director of Farm Fresh, Inc.  and
Jitney-Jungle Stores of America, Inc.
     
     ROBERT  SPIEGEL  has been a Director of  the  Company  since
December 29, 1994. Mr. Spiegel, now a private investor, served as
Chairman and Chief Executive Officer of RJR Drug Distributors,  a
Louisville,  Kentucky franchisee of Drug Emporium, from  1984  to
1995.  Mr. Spiegel is a director of Graham Field Health Products,
Inc., Hoenig Group, Inc. and Drug Emporium, Inc.
     
     PETER  ZURKOW  has  been a Director  of  the  Company  since
December  29,  1994. Mr. Zurkow has been employed by  PaineWebber
Incorporated  since 1992, currently serving as Managing  Director
of the Principal Transactions Group. He was an Associate Managing

                                4<PAGE>
Director  and served as a portfolio manager in the risk arbitrage
department of Wertheim Schroder for more than six years prior  to
joining PaineWebber Incorporated.

EXECUTIVE OFFICERS OF THE COMPANY WHO ARE NOT DIRECTORS
     
     The  following  sets forth certain information  as  to  each
Executive  Officer  of the Company who is not  also  a  Director,
including age as of October 31, 1996.
     
     RICHARD  D.  COLEMAN,  42, has been Senior  Vice  President,
Chief  Financial  Officer, and Secretary  of  the  Company  since
January 1996. Mr. Coleman previously served as Vice President and
Controller  of  the Company from 1988 through January  1996;  and
from 1988 to 1995, he also served as Secretary of the Company.
     
     CLIFFORD  C. SMITH, JR., 37, has been Senior Vice  President
of  Marketing and Merchandising of the Company since March  1996,
and served as Senior Vice President of Perishables Marketing from
March  1995  to March 1996. Mr. Smith served as the  Director  of
Deli,  Bakery  and Food Service for Harris-Teeter  from  1992  to
March  1995, and as the Vice President of Deli, Bakery  and  Food
Service for Mayfair Supermarkets, Inc. from 1981 to 1992.
     
     BJ MEHAFFEY, 42, has been Senior Vice President, Operations,
of  the  Company since July 1995. Mr. Mehaffey served as District
Manager  of the Grocery Stores Division of Farm Fresh, Inc.  from
1992  to  1995, and in various capacities with Bi-Lo Incorporated
from 1972 to 1992.
     
     MARVIN  H.  SNOW,  JR.,  40, has  been  Vice  President  and
Controller of the Company since March 1996. Mr. Snow was employed
by  Eckerd Corporation in various capacities from 1977  to  March
1996, most recently serving as Assistant Controller.

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
     
     Section  16(a)  of the Exchange Act requires  directors  and
certain officers of the Company, as well as persons who own  more
than 10% of a registered class of the Company's equity securities
("Reporting Persons") to file reports of ownership and changes of
ownership  on  Forms 3, 4 and 5 with the Securities and  Exchange
Commission and NASDAQ.
     
     Based  solely  upon  a review of the copies  of  such  forms
furnished to the Company, or written representations that no Form
5  filings  were required, the Company believes that  during  the
period from July 31, 1995 through July 28, 1996 all Section 16(a)
filing  requirements  applicable to its  Reporting  Persons  were
complied with.

                                5<PAGE>
ITEM 11.  EXECUTIVE COMPENSATION.
      The  following  table sets forth compensation for the fiscal
years  ended  July  28,  1996,  July 30, 1995  and  July 31, 1994,
respectively,  awarded  to,  earned  by,  or  paid  to  the  Chief
Executive Officer of the Company during the fiscal year ended July
28, 1996, the  other  executive  officers  of the Company who were
serving as such as of July 28, 1996 (excluding  executive officers
whose total annual salary and bonus for the fiscal year ended July
28, 1996  did not exceed  $100,000), and one  individual who would
have been  among  that group but  for the  fact that he  no longer
served as an executive officer of the Company as of July  28, 1996
(collectively, the "Named Executive Officers"):
<TABLE>
     SUMMARY COMPENSATION TABLE
<CAPTION>
                                                       LONG-
                                                       TERM
                                                       COMPEN-
                                                       SATION
                                                       AWARDS
                                                       ------
                                                       NO. OF
                                                       SECUR-  ALL
                                  ANNUAL COMPENSATION  ITIES   OTHER
                                  -------------------- UNDER-  COMPEN-
NAME AND PRINCIPAL                 SALARY    BONUS     LYING   SATION
POSITION                     YEAR  ($)(1)    ($)(1)    OPTIONS  ($)(2)
- ------------------------     ----  --------  -------   -------  --------
<S>                          <C>  <C>        <C>       <C>     <C>
RONALD E. JOHNSON            1996 $326,465   $121,875  25,378  $10,245
  Chairman of the Board,     1995  167,691     84,144  50,773   49,355
  President and Chief        1994        0          0       0       0
  Executive Officer
RICHARD D. COLEMAN           1996  126,476     38,352   7,616   81,088
  Senior Vice President,     1995  106,701     40,000  15,232    3,016
  Administration and         1994  100,000          0       0    2,574
  Secretary
CLIFFORD C. SMITH, JR.       1996  131,425     48,750  15,235    4,158
  Senior Vice President,     1995   43,967     30,500  30,463        0
  Marketing and              1994        0          0       0        0
  Merchandising
BJ MEHAFFEY                  1996  116,060     43,125  15,235    3,369
  Senior Vice President,     1995    7,077      3,938  30,463        0
  Operations                 1994        0          0       0        0
RAYMOND P. SPRINGER(3)       1996  100,698     33,750       0   46,233
  Former Senior Vice         1995  181,046    100,000  45,696   10,394
  President, Administration  1994  177,298          0       0   11,910
  and Secretary
</TABLE>
- ----------------------
(1)  Includes  amounts  deferred at the  election  of  the  Named
     Executive  Officers  under the Company's Retirement  Estates
     401(k)  Plan  (the "KKRE"), a trusteed defined  contribution
     plan,   the  Company's  nonqualified  unfunded  supplemental
     salary   deferral  plan  (the  "KESP"),  and  the  Company's
     nonqualified unfunded bonus deferral compensation plan.

                                6<PAGE>
(2)  Information  provided  for  1996  represents:  (i)  matching
     contributions by the Company under its KKRE for the  benefit
     of  Messrs.  Coleman, Smith and Springer in the  amounts  of
     $888,   $150   and  $1,256,  respectively;   (ii)   matching
     allocations by the Company under its KESP for the benefit of
     Messrs.  Johnson, Coleman, Smith, Mehaffey and  Springer  in
     the  amounts  of $9,825, $3,649, $3,930, $3,302 and  $3,572,
     respectively;  (iii) above-market interest recorded  by  the
     Company under its KESP and bonus deferral compensation  plan
     for the benefit of Messrs. Johnson, Coleman, Smith, Mehaffey
     and  Springer in the amounts of $420, $1,552, $78,  $67  and
     $2,613, respectively; (iv) a special bonus allocation by the
     Company under its KESP for the benefit of Mr. Coleman in the
     amount  of  $75,000;  and  (v)  severance  payments  to  Mr.
     Springer in the amount of $38,792.

(3)  Raymond  P. Springer's employment with the Company ended  in
     January 1996.
     
     STOCK OPTION GRANTS IN LAST FISCAL YEAR
     
     In March 1995, the Board of Directors adopted a Key Employee
Stock  Option  Plan  (the  "Key Employee Plan").  See  "Executive
Compensation; Employment Contracts and Termination of  Employment
and  Change  of  Control Arrangements; 1995  Key  Employee  Stock
Option  Plan." The following table sets forth certain information
with respect to options granted pursuant to the Key Employee Plan
to the Named Executive Officers during the 1996 fiscal year:

<TABLE>
<CAPTION>
                                 % OF TOTAL
                        NUMBER OF  OPTIONS
                       SECURITIES  GRANTED               POTENTIAL REALIZABLE
                         UNDER-    TO EM-        EXPIRA-   VALUE AT ASSUMED
                         LYING    PLOYEES  EXER-  TION   ANNUAL RATES OF STOCK
                         OPTIONS     IN    CISE   DATE    PRICE APPRECIATION
                         GRANTED   FISCAL PRICE    IN      FOR OPTION TERM
NAME                      (#)       YEAR  ($/Sh)  2006      5%         10%
- ----------------------   --------   ----  ------  ----   ---------------------
<S>                      <C>        <C>   <C>     <C>     <C>       <C>
RONALD E. JOHNSON        25,378     32.3% $22.00  5/1     $336,228  $863,075
RICHARD D. COLEMAN        7,616      9.7   22.63  4/23     103,863   266,541
CLIFFORD C. SMITH, JR.   15,235     19.4   22.00  5/1      201,845   518,124
BJ MEHAFFEY              15,235     19.4   22.00  5/1      201,845   518,124
RAYMOND P. SPRINGER           0      0.0    0.00   --            0         0
</TABLE>
     AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL  
     YEAR END OPTION VALUES

     The  following table sets forth information concerning  each
exercise of stock options by the Named Executive Officers  during
the  1996  fiscal  year and the value of the unexercised  options
granted  under the Key Employee Plan held by the Named  Executive
Officers as of July 28, 1996:

                                7<PAGE>
<TABLE>
<CAPTION>
                                             NUMBER OF
                                             SECURITIES       VALUE OF
                                             UNDERLYING       UNEXERCISED
                                             UNEXERCISED      IN-THE-MONEY
                                             OPTIONS AT       OPTIONS AT
                                             FISCAL YEAR      FISCAL YEAR
                                             END (#)          END(1)($)
                        SHARES
                       ACQUIRED  VALUE
                     ON EXERCISE REALIZED    EXERCISABLE/     EXERCISABLE/
NAME                      (#)     ($)        UNEXERCISABLE    UNEXERCISABLE
- -----------------      --------  --------    -------------    -----------------
<S>                      <C>     <C>         <C>              <C>
RONALD E. JOHNSON             0  $      0    25,385/50,766    $389,672/$657,473
RICHARD D. COLEMAN            0         0     7,616/15,232      42,833/  83,745
CLIFFORD C. SMITH, JR.        0         0    15,232/30,466     233,804/ 394,516
BJ MEHAFFEY                   0         0    15,232/30,466      87,584/ 175,180
RAYMOND P. SPRINGER      18,278   205,628         0/     0           0/       0
- ------------------
</TABLE>
(1)  As of July 28, 1996, the average of the high ask and low bid
     prices  of the underlying Common Stock was $27.75 per share,
     as reported on the NASDAQ National Market.

     DIRECTORS' COMPENSATION
     
     Each Director receives $12,500 per year (payable quarterly),
plus  $2,500 for each Board meeting, and $1,000 for each  meeting
of  a  committee to which such Director is a member, not held  on
the  same  day as a Board meeting. In addition, each Director  is
reimbursed  for  reasonable and necessary out-of-pocket  expenses
incurred  in connection with attending such meetings  in  person.
The cash compensation payable to directors affiliated with LGA is
credited  against the annual management fee payable to  LGA.  See
"Certain  Relationships and Related Transactions." As of  October
31,  1996,  Ms.  Dunbar and Mr. Danhakl were the  only  directors
affiliated with LGA.
     
     In  March  1995,  the Company adopted the 1995  Non-Employee
Director Stock Option Plan (the "Director Plan"). Pursuant to the
Director  Plan, the Company may grant options to purchase  up  to
54,000  shares  of Common Stock to eligible Directors.  Directors
who  are also employees of or consultants to the Company are  not
eligible  to participate in the Director Plan. The Director  Plan
is  administered by the Stock Option Committee of  the  Board  of
Directors, and expires on March 8, 2005.
     
     No options were granted pursuant to the Director Plan during
the  1996  fiscal  year. However, on March 9, 1995,  the  Company
granted  to  each of the incumbent Directors, excluding  John  G.
Danhakl, Jennifer Holden Dunbar and Ronald E. Johnson, options to
purchase  4,500  shares  of Common Stock for  $10.00  per  share,
vesting  on  July 30, 1995, and options to purchase an additional
4,500  shares  of Common Stock for $13.33 per share,  vesting  on
July  28,  1996. All of such options expire on March 8, 2005,  or
earlier upon the occurrence of certain events.
                                8<PAGE>
     

     In  lieu  of granting options to Ms. Dunbar and Mr.  Danhakl
under the Director Plan, on March 9, 1995, the Company granted to
Green Equity Investors, L.P. options to purchase 9,000 shares  of
Common Stock for $10.00 per share, vesting on July 30, 1995,  and
options  to  purchase an additional 9,000 shares of Common  Stock
for  $13.33 per share, vesting on July 28, 1996. The terms of the
options granted to Green Equity Investors, L.P. are substantially
the  same  as the terms of the options granted under the Director
Plan.

     EMPLOYMENT CONTRACTS AND TERMINATION OF EMPLOYMENT AND
     CHANGE-IN-CONTROL ARRANGEMENTS
     
     EMPLOYMENT AGREEMENTS. The Company has entered into  written
employment agreements with Ronald E. Johnson, Richard D. Coleman,
Clifford  C.  Smith,  Jr.  and  BJ  Mehaffey.  The  term  of  the
agreements  terminates in January 1998 in  the  case  of  Messrs.
Johnson, Coleman and Mehaffey, and in March 1998 in the  case  of
Mr.  Smith.  In the event of a change in control with respect  to
the  Company (as defined in the agreements) that occurs prior  to
such termination date, the term of the agreements will not expire
prior  to  the  first anniversary of such change in control  (the
second  such anniversary in the case of Mr. Johnson).  Each  such
executive  officer  is  entitled  to  a  base  salary  (currently
$325,000 for Mr. Johnson, $150,000 for Mr. Coleman, $175,000  for
Mr.  Smith  and  $130,000 for Mr. Mehaffey)  and  to  participate
proportionally in all fringe benefit plans available to the  most
senior executive officers of the Company from time to time during
the  term.  Except  for the amount of base  salary  and  term  of
employment, the terms and conditions of the employment agreements
are  substantially the same. Employment under the agreements  may
be terminated for cause or without cause in certain circumstances
(as  defined therein), including the death or disability  of  the
executive   officer.  Upon  a  termination  without  cause,   the
executive  officer is entitled to continuation of salary  through
the  term  of  the  employment agreement, and  a  prorated  bonus
through  the  termination  date.  Mr.  Johnson's  agreement  also
provides  that  certain options granted  to  him  under  the  Key
Employee Plan will become fully vested upon a termination of  his
employment  without cause and that certain other options  granted
to  him  will  become  fully vested upon  a  termination  of  his
employment  without  cause following a  change  in  control  with
respect  to the Company (as defined in his employment agreement).
The  agreements  contain certain requirements of  noncompetition,
including  a  requirement of noncompetition for a period  of  one
year  following  a  termination  of  employment,  other  than   a
termination without cause.
     
     SEPARATION, WAIVER  AND RELEASE AGREEMENT. In January  1996,
the Company terminated Raymond P. Springer's employment. Pursuant
to a Separation, Waiver and Release Agreement dated as of January
31,   1996,  Mr.  Springer  was  entitled  to  his  current  base
compensation  and  current insurance benefits until  he  obtained
full-time employment or for 52 weeks, whichever first occurs;  to
participate  pro rata with other senior management in  the  bonus

                                9<PAGE>
plan  for the 1996 fiscal year; and to accelerate the vesting  of
20%  of  the options granted to him under the Key Employee Option
Plan.  Mr.  Springer also agreed to terminate his  severance  pay
agreement  and  to  provide  certain  other  obligations  to  the
Company.
     
     SEVERANCE  PAY  AGREEMENTS. The Company  has  severance  pay
agreements  with  certain  key  employees  of  the  Company.  The
severance pay agreements provide, among other things, that if the
employee  is  terminated without cause (as  defined  therein)  in
connection  with  a change in control (as defined  therein)  then
such  employee  will be entitled to payment based  on  a  certain
percentage of that employee's annual compensation.
     
     KASH N' KARRY RETIREMENT ESTATES. The Company maintains  the
Kash  n'  Karry  Retirement Estates ("KKRE"), a trusteed  defined
contribution  retirement  plan.  KKRE  is  a  tax  savings/profit
sharing  plan maintained for the purpose of providing  retirement
income  for eligible employees of the Company. KKRE is  qualified
under  Section 401(a) and Section 401(k) of the Internal  Revenue
Code  of  1986,  as  amended. Generally, all employees  who  have
attained  the  age  of  21  years  and  complete  one   year   of
participation  service (as defined under KKRE)  are  eligible  to
participate  in  KKRE.  During  the  1996  fiscal  year,  Messrs.
Coleman,  Smith  and  Springer  were  the  only  Named  Executive
Officers who participated in KKRE.
     
     KASH   N'  KARRY   EXECUTIVE  SUPPLEMENTAL  RETIREMENT  PLAN.
Certain  members  of  senior management and other  key  employees
participate   in   the  Kash  n'  Karry  Executive   Supplemental
Retirement  Plan  ("KESP"),  a  non-qualified,  unfunded   salary
deferral  plan. During the 1996 fiscal year, each  of  the  Named
Executive  Officers participated in KESP. Prior to the  beginning
of each plan year, a participant may elect to defer an amount not
to  exceed 15% of such participant's annual base compensation (as
defined under KESP). The Company matches a certain portion of the
amount  deferred by the participant, but the amount of the  match
may not exceed 6% of such participant's annual base compensation.
The  Company  records income to the participant's account  at  an
annual rate as determined by the Board of Directors, but the rate
of  such  income shall not be less than 8% per annum. The  vested
percentage  of the amounts recorded in the participant's  account
will  be  paid to the participant upon the earlier of:  (i)  such
participant's  death, disability, retirement or other  separation
of   service  from  the  Company;  (ii)  the  date  the  Plan  is
terminated; or (iii) the date that a change in control occurs (as
defined under KESP).
     
     BONUS  DEFERRAL COMPENSATION PLAN. Certain members of senior
management  and  other  key employees  also  participate  in  the
Company's  Bonus  Deferral Compensation  Plan,  a  non-qualified,
unfunded  salary  deferral plan. With respect to  bonuses  earned
during  the  1996  fiscal year, Mr. Coleman was  the  only  Named
Executive   Officer  who  participated  in  the  Bonus   Deferral
Compensation  Plan. Prior to the end of each plan  year,  and  at
least  30 days prior to the actual date of the ascertainment  and
grant  of bonus compensation to a participant, a participant  may

                                10<PAGE>
elect  to  defer a portion of the bonus compensation  payable  to
such participant for the plan year. The Company records income to
the  participant's account at an annual rate as determined by the
Board of Directors, but the rate of such income shall not be less
than  8%  per  annum. The amounts recorded in  the  participant's
account will be paid to the participant upon the earlier of:  (i)
such   participant's  death,  disability,  retirement  or   other
separation of service from the Company; (ii) the date the plan is
terminated; or (iii) the occurrence of an unforeseeable emergency
(as defined therein) with respect to a participant.
     
     1995  KEY EMPLOYEE STOCK OPTION PLAN. On March 9, 1995,  the
Board of Directors adopted a Key Employee Stock Option Plan  (the
"Key  Employee Plan"), which is administered by the Stock  Option
Committee of the Board of Directors. Pursuant to the Key Employee
Plan,  the  Company may grant options to purchase up  to  331,048
shares of Common Stock to key employees of the Company designated
by the Stock Option Committee from time to time. The Stock Option
Committee  has the discretion to determine the number of  options
to  be granted to an eligible participant, the exercise price per
share, whether the options will be non-qualified stock options or
incentive stock options, and the vesting schedule applicable to a
given  option grant. The Key Employee Plan expires  on  March  9,
2005.
     
     As  of  October  31, 1996, options to purchase  a  total  of
258,938 shares of Common Stock had been granted pursuant  to  the
Key  Employee Plan and were outstanding to certain of  the  Named
Executive Officers and other key employees of the Company. All of
the  outstanding options vest in serial increments in the  amount
of  20%  per  year, on the last day of each fiscal  year  of  the
Company  commencing with the fiscal year in which the  applicable
option  was  granted. However, upon the occurrence  of  a  merger
event  or  a  change in control (as defined in the  Key  Employee
Plan),  the outstanding options become 100% vested. In  addition,
certain  of  Ronald E. Johnson's outstanding options become  100%
vested  upon the termination of his employment without cause  (as
defined  in his employment agreement), and certain other  options
granted  to  him  become fully vested upon a termination  of  his
employment  without  cause following a  change  in  control  with
respect to the Company (as defined in his employment agreement).
     
     The outstanding options expire, to the extent not exercised,
on  the  tenth  anniversary of the date of grant.  However,  upon
termination  of  an optionee's employment with the  Company,  all
unvested  options lapse, and all vested options expire  180  days
after  the termination of employment, if such termination is  due
to  the  death, disability or retirement of the optionee,  or  45
days after the termination of employment, if such termination  is
due to any other reason, other than a termination for cause. If a
termination  for  cause occurs, all vested and  unvested  options
expire immediately.

                                11<PAGE>
     COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
     
     The  Board  of  Directors  has  established  a  Compensation
Committee   and  a  Stock  Option  Committee.  The   Compensation
Committee approves compensation payable to the executive officers
and  the  Stock Option Committee administers the Company's  stock
option  plans. Currently, Jennifer Holden Dunbar, Ben  Evans  and
Peter Zurkow comprise both such committees.
     
     Peter  Zurkow  is  a  Managing  Director  of  the  Principal
Transactions  Group of PaineWebber Incorporated  ("PaineWebber").
As  of October 31, 1996, PaineWebber owned approximately 11.9% of
the  outstanding  Common  Stock of  the  Company.  See  "SECURITY
OWNERSHIP  OF  CERTAIN BENEFICIAL OWNERS AND MANAGEMENT;  Certain
Beneficial Owners."
     
     On September 8, 1995, the Company engaged PaineWebber to act
as  the Company's exclusive financial advisor in connection  with
any  proposed sale transaction involving the Company and  another
party  (the  "Advisory Agreement"). On June 5, 1996, the  Company
engaged PaineWebber to render a fairness opinion to the Company's
Board of Directors in connection with a proposed transaction with
Food Lion, Inc. (the "Fairness Opinion Agreement").
     
     Pursuant to the Advisory Agreement, if, during the period of
the  engagement,  the Company enters into a definitive  agreement
with  a  purchaser, the Company has agreed to pay  PaineWebber  a
transaction   fee  of  0.69%  of  the  purchase  price   of   the
transaction,   payable  in  cash  upon  the   closing   of   such
transaction.  The Company also has agreed, in the  event  a  sale
transaction is consummated with a purchaser within eighteen  (18)
months  after  the  term  of PaineWebber's  engagement  with  the
Company, to pay the same transaction fee of 0.69% upon closing of
such transaction, provided PaineWebber identified such purchaser,
advised  the Company respecting such purchaser or discussed  with
the  Company a sale transaction with such purchaser (in any  such
case during the term of the engagement). Such fee will be payable
upon  consummation of the transaction (the "Merger") contemplated
under that certain Agreement and Plan of Merger dated October 31,
1996  among the Company, Food Lion, Inc. (the "Parent"),  and  KK
Acquisition Corp. (the "Purchaser") (the "Merger Agreement").
     
     Pursuant to the Fairness Opinion Agreement, the Company  has
agreed  to pay PaineWebber a fee of $250,000, payable in cash  on
the  date PaineWebber delivers its fairness opinion with  respect
to   the  transactions  contemplated  by  the  Merger  Agreement,
regardless of the conclusion set forth in such opinion. Such  fee
was  paid upon delivery of PaineWebber's fairness opinion to  the
Company's Board of Directors. Pursuant to the Advisory Agreement,
the  fee  paid  with  respect to the  fairness  opinion  will  be
deducted  from  any transaction fee to which PaineWebber  becomes
entitled  under  the  Advisory Agreement in connection  with  the
Merger.

                                12<PAGE>
     The  Company  also has agreed in the Advisory Agreement  and
the  Fairness Opinion Agreement to reimburse PaineWebber for  its
reasonable out-of-pocket expenses, including reasonable fees  and
disbursements of legal counsel, and to indemnify PaineWebber  and
certain related persons against certain liabilities in connection
with PaineWebber's engagement thereunder.
     
     PaineWebber,   along   with  certain   other   institutional
investors,   entered   into   a  Stockholders   Agreement   dated
October  31, 1996 among the Company, the Parent and the Purchaser
(the  "Stockholders  Agreement"). Pursuant  to  the  Stockholders
Agreement,  PaineWebber and the other stockholders party  thereto
agreed  to  vote their shares of Common Stock of the  Company  to
approve  the Merger Agreement and in favor of the Merger, granted
to  the  Purchaser an irrevocable option to purchase  the  Common
Stock  owned  by such stockholder, and agreed to  tender  to  the
Parent  their  Common Stock pursuant to the tender  offer  to  be
initiated by the Parent on or about November 15, 1996.
     
     Jennifer Holden Dunbar is the controlling shareholder  of  a
general  partner of LGA, and LGA is the general partner  of  GEI.
Prior  to October 25, 1996, GEI owned approximately 27.8% of  the
outstanding Common Stock of the Company.
     
     On  December 29, 1994 the Company entered into a  Management
Services  Agreement with LGA. Pursuant to the Management Services
Agreement,  LGA  agreed  to provide to  the  Company  management,
consulting,  financial planning and financial  advisory  services
for  a  two  year  term, in consideration for an  annual  fee  of
$200,000. The amount of such fee was determined in the course  of
negotiations   among   LGA,  the  Company   and   an   unofficial
bondholders'  committee  during  the  Company's  1994   financial
restructuring.  LGA is not required to spend a  fixed  number  of
hours  of  service  to  the Company pursuant  to  the  Management
Services Agreement. During fiscal 1996, the Company paid a  total
of $200,000 to LGA, and LGA expended approximately fifty hours of
service  to  the  Company,  in fulfillment  of  their  respective
obligations under the Management Services Agreement.
     
     On March 9, 1995, in lieu of granting options under the 1995
Non-Employee Director Stock Option Plan to Jennifer Holden Dunbar
and  John  G.  Danhakl, Directors of the Company affiliated  with
GEI,  the Company granted to GEI options to purchase 9,000 shares
of  Common Stock for $10.00 per share, vesting on July 30,  1995,
and  options  to  purchase an additional 9,000 shares  of  Common
Stock  for $13.33 per share, vesting on July 28, 1996. The  terms
of  the options granted to GEI are substantially the same as  the
terms  of  the  options  granted under the  Company's  1995  Non-
Employee Director Stock Option Plan.

                                13<PAGE>
ITEM 12.  SECURITY  OWNERSHIP  OF CERTAIN BENEFICIAL  OWNERS  AND
          MANAGEMENT.

CERTAIN BENEFICIAL OWNERS
     
     The  following table sets forth, as of October 31, 1996, the
name  and address of each person known by the Company to  be  the
beneficial  owner  of more than five percent of  the  outstanding
Common  Stock, and, based on information supplied to the  Company
by  such persons, the approximate number of shares and percentage
owned by each:
                                           NUMBER OF
                                             SHARES      PERCENT
NAME AND ADDRESS                             OWNED        OWNED
- --------------------------------------    -----------    -------
AMERICAN EXPRESS COMPANY
  American Express Tower
  World Financial Center
  New York, NY  10285 . . . . . . . . . . 992,000(1)       21.2%

AMERICAN EXPRESS FINANCIAL CORPORATION
  IDS Tower 10
  Minneapolis, MN  55440  . . . . . . . . 992,000(1)       21.2

IDS EXTRA INCOME FUND, INC.
  IDS Tower 10
  Minneapolis, MN  55440  . . . . . . . . 822,430(1)       17.6

THE PRUDENTIAL INSURANCE COMPANY OF AMERICA
  Two Gateway Center
  Floor 7
  100 Mullberry Street
  Newark, NJ  07102-3777  . . . . . . . . 860,749(2)       18.4

PAINEWEBBER INCORPORATED
  1285 Avenue of the Americas
  New York, NY  10019 . . . . . . . . . . 553,601          11.9
- ------------------------------
(1)  American   Express   Company,  American  Express   Financial
     Corporation   and   IDS  Extra  Income  Fund,   Inc.   share
     dispositive power over 822,430 shares, over which IDS  Extra
     Income  Fund,  Inc. has sole voting power. American  Express
     Company  and  American  Express Financial  Corporation  also
     share  dispositive power with IDS Bond Fund,  Inc.  over  an
     additional  149,570 shares, over which IDS Bond  Fund,  Inc.
     has sole voting power, and with IDS Life Advantage Fund over
     an  additional 20,000 shares, over which IDS Life  Advantage
     Fund  has  sole voting power. American Express  Company  has
     advised  the Company that it disclaims beneficial  ownership
     with respect to all 992,000 shares.

(2)  Includes  27,855  shares beneficially  owned  by  Prudential
     Property  &  Casualty  Company, 14,869  shares  beneficially
     owned  by  The Prudential Life Insurance Company of Arizona,
     and 11,606 shares beneficially owned by Pruco Life Insurance
     Company.

                                14<PAGE>
COMMON STOCK OWNERSHIP OF MANAGEMENT
     
     The  following table reflects, as of October 31,  1996,  the
Common  Stock  ownership  of each Director,  and  each  executive
officer  and  former  executive officer  listed  in  the  Summary
Compensation Table, and all Directors and officers as a group.

                                             SHARES      PERCENT
        NAME                                 OWNED       OF CLASS
- -------------------------------------------  ---------   --------
EVERETT L. BUCKARDT . . . . . . . . . . . .   9,000(1)       *
RICHARD D. COLEMAN  . . . . . . . . . . . .   7,616(2)       *
JOHN G. DANHAKL   . . . . . . . . . . . . .  18,000(1)       *
JENNIFER HOLDEN DUNBAR  . . . . . . . . . .  18,376(3)       *
JOHN J. DELUCCA . . . . . . . . . . . . . .   9,000(1)       *
BEN EVANS . . . . . . . . . . . . . . . . .  12,750(3)       *
THOMAS W. HARBERTS  . . . . . . . . . . . .   9,000(1)       *
RONALD E. JOHNSON . . . . . . . . . . . . .  25,385(2)       *
BJ MEHAFFEY . . . . . . . . . . . . . . . .  15,232(2)       *
CLIFFORD C. SMITH, JR.  . . . . . . . . . .  15,232(2)       *
ROBERT SPIEGEL  . . . . . . . . . . . . . .  24,000(3)       *
RAYMOND P. SPRINGER . . . . . . . . . . . .       0(4)       0
PETER ZURKOW  . . . . . . . . . . . . . . .   9,000(1)       *
ALL  DIRECTORS AND OFFICERS AS  A  GROUP
(14 PERSONS) (1)-(3)  . . . . . . . . . . . 154,591          *
- ------------------------------
*  Less than 1%.

(1)  The  number  of  shares owned by Messrs. Buckardt,  Delucca,
     Harberts  and Zurkow consists of shares that are subject  to
     exercisable  options granted under the Company's  1995  Non-
     Employee  Director Stock Option Plan. The number  of  shares
     owned by Mr. Danhakl consists of shares that are subject  to
     exercisable options granted to Green Equity Investors, L.P.,
     of  which Leonard Green & Associates, L.P. ("LGA"),  is  the
     sole  general partner. Mr. Danhakl may be deemed to  be  the
     beneficial  owner of such shares by reason of  his  being  a
     general partner of LGA.

(2)  The  number  of  shares owned by Messrs.  Coleman,  Johnson,
     Mehaffey  and Smith consists of shares that are  subject  to
     exercisable  options granted under the  Company's  1995  Key
     Employee   Stock  Option  Plan.  Pursuant  to   the   Merger
     Agreement,  all  of  the outstanding  options  held  by  key
     employees   of  the  Company,  including  Messrs.   Coleman,
     Johnson,  Mehaffey  and Smith, whether or  not  exercisable,
     will  be  cancelled in exchange for a cash payment equal  to
     the  difference  between the Merger Price and  the  exercise
     price.   The  total  number  of  options  (exercisable   and
     unexercisable)  held by such individuals as of  October  31,
     1996  is  30,460 in the case of Mr. Coleman, 76,151  in  the
     case of Mr. Johnson, 45,698 in the case of Mr. Mehaffey, and
     45,698 in the case of Mr. Smith.

                                15<PAGE>
(3)  The  number  of  shares owned by Messrs. Evans  and  Spiegel
     includes  9,000 shares each that are subject to  exercisable
     options   granted  under  the  Company's  1995  Non-Employee
     Director  Stock Option Plan. The number of shares  owned  by
     Ms.  Dunbar  includes  18,000 shares  that  are  subject  to
     exercisable options granted to Green Equity Investors, L.P.,
     of  which LGA is the sole general partner. Ms. Dunbar may be
     deemed  to be the beneficial owner of such shares by  reason
     of  her  being  the  controlling shareholder  of  a  general
     partner of LGA.

(4)  Mr.  Springer's employment with the Company ended in January
     1996.

ITEM 13.  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS.
     
     On September 8, 1995, the Company engaged PaineWebber to act
as  the Company's exclusive financial advisor in connection  with
any  proposed sale transaction involving the Company and  another
party  (the  "Advisory Agreement"). On June 5, 1996, the  Company
engaged PaineWebber to render a fairness opinion to the Company's
Board of Directors in connection with a proposed transaction with
Food Lion, Inc. (the "Fairness Opinion Agreement").
     
     Pursuant to the Advisory Agreement, if, during the period of
the  engagement,  the Company enters into a definitive  agreement
with  a  purchaser, the Company has agreed to pay  PaineWebber  a
transaction   fee  of  0.69%  of  the  purchase  price   of   the
transaction,   payable  in  cash  upon  the   closing   of   such
transaction.  The Company also has agreed, in the  event  a  sale
transaction is consummated with a purchaser within eighteen  (18)
months  after  the  term  of PaineWebber's  engagement  with  the
Company, to pay the same transaction fee of 0.69% upon closing of
such transaction, provided PaineWebber identified such purchaser,
advised  the Company respecting such purchaser or discussed  with
the  Company a sale transaction with such purchaser (in any  such
case during the term of the engagement). Such fee will be payable
upon consummation of the Merger.
     
     Pursuant to the Fairness Opinion Agreement, the Company  has
agreed  to pay PaineWebber a fee of $250,000, payable in cash  on
the  date PaineWebber delivers its fairness opinion with  respect
to   the  transactions  contemplated  by  the  Merger  Agreement,
regardless of the conclusion set forth in such opinion. Such  fee
was  paid upon delivery of PaineWebber's fairness opinion to  the
Company's Board of Directors. Pursuant to the Advisory Agreement,
the  fee  paid  with  respect to the  fairness  opinion  will  be
deducted  from  any transaction fee to which PaineWebber  becomes
entitled  under  the  Advisory Agreement in connection  with  the
Merger.
     
     The  Company  also has agreed in the Advisory Agreement  and
the  Fairness Opinion Agreement to reimburse PaineWebber for  its
reasonable out-of-pocket expenses, including reasonable fees  and
disbursements of legal counsel, and to indemnify PaineWebber  and

                                16<PAGE>
certain related persons against certain liabilities in connection
with PaineWebber's engagement thereunder.
     
     As  of  October  31,  1996, PaineWebber owned  approximately
11.9%  of  the  outstanding  Common Stock  of  the  Company.  See
"SECURITY  OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT;
Certain  Beneficial  Owners." On October 31,  1996,  PaineWebber,
along  with  certain other institutional investors, entered  into
the   Stockholders  Agreement  pursuant  to  which  each  of  the
stockholders party thereto agreed to vote their Common  Stock  of
the  Company to approve the Merger Agreement and in favor of  the
Merger,  granted  to  the  Purchaser  an  irrevocable  option  to
purchase  the Common Stock owned by such stockholder, and  agreed
to tender to the Parent their Common Stock pursuant to the tender
offer  to  be  initiated by the Parent on or about  November  15,
1996.
     
     Peter  Zurkow, who is a director of the Company and a member
of  the  Compensation and Nominating Committees of the  Company's
Board  of  Directors, is the Managing Director of  the  Principal
Transactions Group of PaineWebber.
     
     Leonard  Green  & Associates, L.P. ("LGA")  is  the  general
partner  of  Green Equity Investors, L.P. Prior  to  October  25,
1996,  GEI  owned  approximately 27.8% of the outstanding  Common
Stock  of  the Company. On December 29, 1994 the Company  entered
into  a  Management Services Agreement with LGA. Pursuant to  the
Management  Services  Agreement, LGA agreed  to  provide  to  the
Company  management, consulting, financial planning and financial
advisory  services for a two year term, in consideration  for  an
annual fee of $200,000. The amount of such fee was determined  in
the  course  of  negotiations  among  LGA,  the  Company  and  an
unofficial  bondholders'  committee  during  the  Company's  1994
financial  restructuring. LGA is not required to  spend  a  fixed
number  of  hours  of  service to the  Company  pursuant  to  the
Management  Services Agreement. During fiscal 1996,  the  Company
paid  a  total of $200,000 to LGA, and LGA expended approximately
fifty  hours of service to the Company, in fulfillment  of  their
respective obligations under the Management Services Agreement.
     
     On March 9, 1995, in lieu of granting options under the 1995
Non-Employee Director Stock Option Plan to Jennifer Holden Dunbar
and  John  G.  Danhakl, Directors of the Company affiliated  with
GEI,  the Company granted to GEI options to purchase 9,000 shares
of  Common Stock for $10.00 per share, vesting on July 30,  1995,
and  options  to  purchase an additional 9,000 shares  of  Common
Stock  for $13.33 per share, vesting on July 28, 1996. The  terms
of  the options granted to GEI are substantially the same as  the
terms  of  the  options  granted under the  Company's  1995  Non-
Employee  Director Stock Option Plan. Prior to October 25,  1996,
GEI owned approximately 27.8% of the outstanding Common Stock  of
the Company.

                                17<PAGE>
                           SIGNATURES
     
     Pursuant to the requirements of the Securities Act of  1933,
the registrant has duly caused this Amendment No. 1 to the Annual
Report  on  Form  10-K  to  be  signed  on  its  behalf  by   the
undersigned,  thereunto duly authorized, in the  City  of  Tampa,
State of Florida, on November 15, 1996.
                              
                              KASH N' KARRY FOOD STORES, INC.
                              
                              
                              
                              
                              By:/s/ Richard D. Coleman

                                 ------------------------------
                                 Richard D. Coleman
                                 Senior Vice President,
                                 Administration and Chief
                                 Financial Officer
                              
     
     
     Supplemental information to be furnished with reports  filed
pursuant  to Section 15(d) of the Act by registrants  which  have
not registered securities pursuant to Section 12 of the Act:

                         Not applicable




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