HANOVER FOODS CORP /PA/
10-K, 1996-07-02
CANNED, FRUITS, VEG, PRESERVES, JAMS & JELLIES
Previous: HANOVER FOODS CORP /PA/, NT 10-K, 1996-07-02
Next: STARBURST FUNDS, N-30D, 1996-07-02



<PAGE>   1

                UNITED STATES SECURITIES AND EXCHANGE COMMISSION
                            Washington, D.C.  20549
                                   FORM 10-K
(Mark One)

  X    ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE
- -----  ACT OF 1934 [FEE REQUIRED]
For the fiscal year ended March 31, 1996

                                       OR

       TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
- -----  EXCHANGE ACT OF 1934 [NO FEE REQUIRED]
For the transition period from ___________________to _________________________
Commission file number    000-17896
                      --------------------------------------------------------

                           HANOVER FOODS CORPORATION
             (Exact name of Registrant as specified in its charter)

<TABLE>
<S>                                                                          <C>
     PENNSYLVANIA                                                                  23-0670710
(State of Incorporation)                                                     (IRS Employer I.D. No.)
</TABLE>

     P.O. BOX 334, YORK STREET EXTENDED, HANOVER, PENNSYLVANIA  17331-0334
                    (Address of principal executive offices)

                  Registrant's telephone number (717) 632-6000

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

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


<TABLE>
<CAPTION>
                                                               NAME OF EACH EXCHANGE ON
                          TITLE OF EACH CLASS                      WHICH REGISTERED
                          -------------------                  ------------------------
                          <S>                                            <C>
                          Class A Nonvoting                              None
                          Common Stock
</TABLE>

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, and (2) has been subject to such filing
requirements for the past 90 days.

         Yes    X      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.

            ----------

As of June 1, 1996, the estimated aggregate market value of Class B Voting
Common Stock held by non-affiliates of the Registrant was $510,518.  (The
exclusion of the market value of shares owned by any person shall not be deemed
an admission that such person is an "affiliate" of the Registrant.)  There were
427,350 shares of Class B Voting Common Stock outstanding as of June 1, 1996.
There were 294,834 shares of Class A Nonvoting Common Stock outstanding as of
June 1, 1996.
<PAGE>   2
PART I

ITEM 1.  BUSINESS

Hanover Foods Corporation (as used herein the term "Corporation" refers to
Hanover Foods Corporation and its consolidated subsidiaries) was incorporated
on December 12, 1924 in Harrisburg, Pennsylvania. The Corporation consists of
two (2) operating divisions:  Hanover and Myers.

In addition, the Corporation has five (5) wholly-owned subsidiaries, Tri-Co.
Foods Corp., Consumers Packing Company, d/b/a Hanover Foods - Lancaster
Division, Spring Glen Fresh Foods, Inc., Hanover Insurance Corporation, Ltd.,
and Nittany Corporation.  Tri-Co.  Foods Corp. in turn has two (2) wholly-
owned subsidiaries, Alimentos Congelados Monte Bello, S.A., and Sunwise
Corporation.

Originally, the Corporation was established to provide seasonal packing of
locally grown peas, beans, and other vegetables.  From this beginning, the
Corporation has grown to become one of the leading independent processors of
canned vegetables, frozen vegetables, frozen meat products, frozen entrees,
frozen soft pretzels and fresh foods in the eastern United States.  This growth
has resulted from the Corporation's extended scope of operations, new product
development and acquisitions.  Currently, 60% of the Corporation's sales
volume, primarily frozen sales, is transacted during the third and fourth
quarters of the Corporation's fiscal year and 40% of the Corporation's sales
volume, primarily canned sales, is transacted during the first and second
quarters of the Corporation's fiscal year.

The Corporation is a vertically integrated processor of vegetable products in
one industry segment.  It is involved in the growing, processing, canning,
freezing, freeze-drying, packaging, marketing and distribution of its products
under its own trademarks, as well as other branded, customer and private
labels.

The Corporation enjoys its strongest retail sales in the mid-Atlantic states
and Florida.  Introduction of frozen ethnic blends, specialty vegetables,
canned pasta, and frozen soft pretzel products has enabled the Corporation to
increase and expand its distribution throughout the eastern seaboard.
Distribution in the remainder of the United States is limited to food service,
military and industrial customers.

OPERATIONS

The Corporation has operations at five (5) plants in Pennsylvania, one (1)
plant in Delaware and two (2) plants in Guatemala.

PRODUCTS

The Corporation markets its products under the brand names HANOVER, HANOVER
FARMS, MYERS, PHILLIPS, GIBBS, SUPERFINE, MARYLAND CHIEF, MITCHELL'S, DUTCH
FARMS, SUNWISE, O&C (jarred onions only), and SPRING GLEN FRESH FOODS.

The products sold by the Corporation under these brand names include canned
vegetables, beans and pasta as well as frozen vegetables, frozen meat products,
food entrees, refrigerated and fresh foods.





                                      -1-
<PAGE>   3
DISTRIBUTION

The Corporation's products are marketed under its brand labels and customer
private labels to the consumer for home use and also to the food service trade
which includes restaurants, fast food chains, hospitals and schools as well as
military and other governmental uses.  The Corporation's products are
distributed directly to its customers and indirectly via independent
distributors.  Sales activities are conducted via Corporation employed sales
personnel and independent sales brokerage firms.  The Corporation also
manufactures private label food products for other food companies.

COMPETITION

The Corporation markets its food products to the retail and food service
sectors in the northeastern, midatlantic, southeastern and midwestern areas of
the United States.  The Corporation competes with approximately eleven (11)
national and five (5) regional food processors.

The principal methods of competition within the food processing industry are:
price, promotion, advertising, product quality and service.

TRADEMARKS

The Corporation has various registered and unregistered trademarks, service
marks and licenses which are of material importance to the Corporation's
business.

BACKLOG OF ORDERS

The Corporation manufactures against customer forecasts and orders.  While at
any given time there may be a backlog of orders, such backlog is not material
to total sales, nor are the changes from time to time significant.

RESEARCH AND DEVELOPMENT

The Corporation engages in research and development of new products and
improvement of existing products as well as the improvement and modernization
of its operating plants and equipment.

REGULATION

The Corporation's operations, as is the case of all food companies, are subject
to strict regulation by the U.S. Food and Drug Administration (FDA).  The
Corporation is also subject to inspection by the Food Safety and Quality
Service Division (USDA), for its meat and poultry products.

FDA regulates the safety of the food product, the identity of the product, its
purity and identification of ingredients therein.  USDA establishes grades for
products and regulates sanitation.  The appropriate state agencies regulate the
sanitation of the Corporation's plants and the manufacture of food products
utilizing flour in any baking process.

The Corporation is also regulated by many other federal and state governmental
agencies such as the Federal Trade Commission and the U.S. Environmental
Protection Agency.





                                      -2-
<PAGE>   4
ENVIRONMENTAL CONSIDERATIONS

In the past and currently the Corporation is making investments to comply with
all federal, state and local laws, rules and regulations.  Such expenditures
have not been material with respect to the Corporation's capital expenditures,
earnings or competitive position, and are not expected to be in the future.

SOURCES OF SUPPLY

The Corporation maintains an intimate involvement in all phases of agricultural
crop production as well as direct procurement of fresh vegetables.  The
Corporation procures all of its fresh vegetable requirements through direct
contracts with farmers who cultivate and harvest the crops according to the
Corporation's specifications.  In addition, the Corporation directly procures
beans, tomato based products, pasta, herbs and other ingredients, as well as
containers and packaging materials from outside vendors throughout the world.

EMPLOYEES

The Corporation, its divisions and subsidiaries currently employ approximately
1,547 employees on a full- time and a seasonal basis.  Approximately 1,271
employees are employed in the United States and 276 are employed in Guatemala.

A total of 682 production workers at the Hanover, PA, Centre Hall, PA and
Clayton, DE plants are members of the United Food and Commercial Workers Union
- - Locals 1776,  72, and 56 respectively. The Hanover and Centre Hall, PA plants
each have their own three (3) year contract beginning January 1, 1994 and
ending December 31, 1996.  The Clayton, Delaware plant has its own three (3)
year contract beginning January 1, 1996 and ending December 31, 1998.  There
are no union contracts at any other plants or locations of the Corporation.
The Corporation has never had any strikes or labor disputes interfering with
its operations.

FOREIGN OPERATIONS

The Corporation's wholly-owned subsidiary, Tri-Co. Foods Corp., has two (2)
wholly-owned subsidiaries, Alimentos Congelados Monte Bello, S.A., San Jose
Pinula, Guatemala and Sunwise Corporation, Lakeland, Florida.

Alimentos Congelados Monte Bello, S.A. procures, processes and ships vegetables
produced in Guatemala. Alimentos Congelados Monte Bello, S.A. contracts with
approximately 2,000 independent farmers in Guatemala for the growing and
harvesting of broccoli, cauliflower, okra and Brussels sprouts.  The raw
vegetable product purchased by the Corporation is frozen at one of two
Corporation plants located at San Jose Pinula, Guatemala and Teculutan,
Guatemala.

Sunwise Corporation imports and distributes the Guatemalan product to Hanover
Foods Corporation.

The business of the Corporation in Guatemala is subject to the laws of
Guatemala which may place restrictions and controls on such matters as
ownership, imports and exports, prices, product lines and transfer of funds,
and is also subject to the fluctuating exchange rate between the Guatemalan
quetzal and the U.S. dollar.





                                      -3-
<PAGE>   5
Information with respect to the revenue, cost of sales and identifiable assets
for the Corporation's foreign operations is set forth in Note 10 to the
Consolidated Financial Statements entitled "Foreign Operations."

WORKING CAPITAL

Information relating to the Corporation's cash and other working capital items
is set forth in Part II hereof on pages 9 through 14 in the section entitled
"Management's Discussion and Analysis of Financial Condition and Results of
Operations."


ITEM 2.  PROPERTIES

The following is a list of the Corporation's principal manufacturing and
processing properties.  The Corporation owns each of the properties.

UNITED STATES

Hanover, PA                        -       Canned and jarred products,
                                           repackaging of frozen vegetables,
                                           dry and frozen storage.  Corporate
                                           research, new product development
                                           and quality assurance laboratory
                                           (corporate headquarters).  Note:
                                           The industrial revenue bond
                                           financing by the York County
                                           Industrial Development Authority of
                                           the 18.6 acre site of the wastewater
                                           treatment plant adjacent to the
                                           canning plant was paid in full on
                                           October 1, 1995.  The Agreement for
                                           Termination of Loan Documents and
                                           the Mortgage Satisfaction Piece
                                           were recorded on March 19, 1996.

Centre Hall, PA                    -       Frozen vegetables.  Dry and frozen
                                           storage.  Note:  The industrial
                                           revenue bond financing by the
                                           College Township, Centre County
                                           Industrial Development Authority of
                                           the plant was paid in full and title
                                           to the property reverted to the
                                           Corporation by deed dated May 29,
                                           1996 and recorded June 3, 1996.

Lancaster, PA                      -       Frozen mushrooms, peppers, onions
                                           and celery, freeze-dried food and
                                           ice manufacture.  Dry and frozen
                                           storage.

Plumsteadville, PA                 -       Frozen food entrees, meat pies and
                                           soups.  Dry and frozen storage.

Ephrata, PA                        -       Refrigerated and fresh foods and
                                           soups.  Dry, refrigerated and 
                                           frozen storage.

Clayton, DE                        -       Frozen vegetables, meat products,
                                           frozen food entrees and meat pies.
                                           Dry and frozen storage.





                                      -4-
<PAGE>   6

GUATEMALA

San Jose Pinula                    -       Frozen vegetables, dry and frozen
                                           storage, research and quality 
                                           assurance laboratory.

Teculutan                          -       Frozen vegetables, dry and frozen
                                           storage.


ITEM 3.       LEGAL PROCEEDINGS

On February 1, 1995, Michael A. Warehime, J. William Warehime and Elizabeth W.
Stick, three shareholders of the Corporation, filed a Complaint against the
Corporation and its Chairman in the Court of Common Pleas of York County,
Pennsylvania, Civil Action - Equity, No. SU-00471-07.  The suit, when filed,
sought various forms of relief including, but not limited to, an order that the
court invalidate the Corporation's October 18, 1994 election of directors and
reinstate the Board of Directors that existed prior to that date.  In addition,
the plaintiffs sought all costs and fees incident to bringing suit.  On August
16, 1995, the court dismissed J.  William Warehime and Elizabeth W. Stick as
plaintiffs and the Corporation as a defendant in this case.  The court also
dismissed two of the four counts alleged by the plaintiffs. Subsequently,
Michael A. Warehime, the remaining plaintiff, amended the Complaint to seek a
judgment requiring John A. Warehime to reimburse the Corporation for certain
compensation paid to him by the Corporation under a 1995 employment agreement.
The case is in discovery and no trial date has been set.

In addition, the Corporation is subject to routine claims and litigation
incidental to its ordinary business operations, which in the opinion of
management will not materially affect the Corporation's financial position or
operations.


ITEM 4.       SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS

None.


PART II

ITEM 5.       MARKET FOR THE CORPORATION'S COMMON STOCK AND RELATED STOCKHOLDER
              MATTERS

There is no established public trading market for any class of the
Corporation's capital stock.  No class of capital stock is listed or traded on
any stock exchange or with NASDAQ.  Since March 1989 there has been limited
trading in the outstanding shares of Class A Nonvoting Common Stock through
stockbrokers. From April 4, 1994 to March 31, 1996, the Class A Nonvoting
Common Stock has traded at prices ranging from $42.00 to $62.00.

Due to the lack of an established public trading market, under certain
circumstances the Corporation has promised to purchase shares of Class A
Nonvoting Common Stock purchased or owned by employees prior to April 20, 1988.
This promise of purchase by the Corporation is for an indefinite period of
time.  As of March 31, 1996, there were 11,808 shares outstanding which would
be eligible for this plan.  During the fiscal year ended March 31, 1996, the
Corporation purchased 5,789 shares of Class A Common Stock





                                      -5-
<PAGE>   7
at an aggregate cost of $392,000 or an average of approximately $68 per share.
The repurchase price of the stock is the most recent independent appraised
value.  The appraisal was performed by Management Planning, Inc., Princeton,
New Jersey.

In addition, on July 27, 1995, the Corporation purchased 5,148 shares of the
Company's Class B Voting Common Stock from Cyril T.  Noel, individually, and
Cyril T. Noel and Frances L. Noel, jointly, at $71.40 per share, as per the
appraisal of Management Planning, Inc., Princeton, New Jersey.

On April 1, 1996, the Corporation entered into a stock purchase agreement with
John R. Miller, Jr. to purchase 1,210 shares of the Company's Voting Class B
Common Stock and 5,990 shares of the Company's Nonvoting Class A Common Stock
over a four year period.  The agreement provides that John R. Miller, Jr. give
a proxy to John A. Warehime, Chairman, to vote all shares of both classes of
common stock beginning April 1, 1996 and ending March 31, 2001.

The Corporation currently has no outstanding warrants to purchase shares of any
class of its capital stock.

The only securities convertible into common equity of the Corporation are
15,044 outstanding shares of Cumulative Convertible Preferred Stock (Series A
and B).  At any time, the holders of this class of stock have the option to
convert their shares to shares of Class A Nonvoting Common Stock based on the
book value of the Common Stock at the time of conversion.

There is no common equity of the Corporation that is being, or has been
proposed to be publicly offered by the Corporation which could have a material
effect on the market price of the Corporation's common equity.

As of June 1, 1996, there were 466 holders of record of Class A Nonvoting
Common Stock and 37 holders of record of Class B Voting Common Stock.

During the two most recent fiscal years ending March 31, 1996 and April 2,
1995, the Corporation paid cash dividends of $1.10 and $1.075 per share
respectively to the Class A and Class B Common stockholders.  Dividends of the
Corporation are declared at the discretion of the Board of Directors in
compliance with Pennsylvania law.

The December 1, 1991 $25,000,000 long-term financing agreement between the
Corporation and Allstate Life Insurance Corporation contains certain
restrictions on the Corporation's payment of dividends and purchase of its
stock.





                                      -6-
<PAGE>   8
ITEM 6.       SELECTED FINANCIAL DATA

HANOVER FOODS CORPORATION AND SUBSIDIARIES

Summary of Operations

<TABLE>
<CAPTION>
- --------------------------------------------------------------------------------------------------
                                                       Fiscal years ended
Dollars in thousands            ------------------------------------------------------------------
(except per share data)               1996           1995            1994        1993       1992
<S>                             <C>               <C>             <C>         <C>        <C>
Net sales                       $  262,920        257,530         235,189     216,701    192,082
- --------------------------------------------------------------------------------------------------

Cost of goods sold                 213,515        199,372         179,892     166,728    147,684
Selling expenses                    35,067         42,089          32,154      27,236     26,850
Administrative expenses              9,706          9,699           9,525       9,890      9,511
- --------------------------------------------------------------------------------------------------

Operating profit                     4,632          6,370          13,618      12,847      8,037
Interest expense                     4,639          3,744           3,733       3,637      2,802
Other (income) expenses -
  net                                 (640)           (60)           (343)        (58)       190
- --------------------------------------------------------------------------------------------------

Earnings before income taxes
  and cumulative effect of
  change in accounting
  principle                            633          2,686          10,228       9,268      5,045
Income taxes                           213            798           4,067       3,672      2,199
- --------------------------------------------------------------------------------------------------

Earnings before cumulative
  effect of change in
  accounting principle                 420          1,888           6,161       5,596      2,846

Cumulative effect of change
  in accounting principle               -              -               -           -         618
- --------------------------------------------------------------------------------------------------

Net earnings                    $      420          1,888           6,161       5,596      3,464
- --------------------------------------------------------------------------------------------------

Net earnings applicable to
  common stock                  $      389          1,855           6,127       5,562      3,430
- --------------------------------------------------------------------------------------------------
</TABLE>





                                     -7-
<PAGE>   9
ITEM 6.       SELECTED FINANCIAL DATA

HANOVER FOODS CORPORATION AND SUBSIDIARIES

Common Stock Data and Balance Sheet and Financial Data


<TABLE>
<CAPTION>
- --------------------------------------------------------------------------------------------------------------
                                                                      Fiscal years ended
Dollars in thousands                        ------------------------------------------------------------------
(except per share data)                              1996          1995         1994         1993       1992
- --------------------------------------------------------------------------------------------------------------
<S>                                          <C>                <C>          <C>          <C>        <C>
COMMON STOCK DATA

Per common share:
 Earnings before cumulative
  effect of change in
  accounting principle                       $       0.53          2.53         8.29         7.48       3.70
Net earnings                                 $       0.53          2.53         8.29         7.48       4.51
Common dividends                             $       1.10         1.075         1.00         1.00       1.00
Book value                                   $      58.27         59.32        57.89        50.59      44.32
Average shares outstanding                        729,608       734,252      739,026      743,732    760,534
- --------------------------------------------------------------------------------------------------------------

BALANCE SHEET AND
FINANCIAL DATA

Working capital                              $     15,044        19,569       22,279       21,796     20,474
Current ratio                                        1.25          1.32         1.44         1.52       1.56
Total assets                                 $    128,368       132,144      124,646      117,834    107,814
Long-term debt                               $     18,453        20,658       24,436       31,056     31,262
Capital lease obligations -- long-term       $         -            233          578        1,109      1,614
Stockholders' equity                         $     42,509        43,920       42,990       37,920     33,557
- --------------------------------------------------------------------------------------------------------------
</TABLE>

                                       8

<PAGE>   10
ITEM 7.       MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND
              RESULTS OF OPERATION

OVERVIEW OF FISCAL 1996 RESULTS

The results of operations for fiscal 1996 were dramatically impacted by the
presence of intense competition from national branded companies and the need to
manage higher frozen inventory levels which was caused by strong crop yields
and production levels exceeding forecast.

The increased competition and excess production was countered by strong
promotional and discounted sales efforts in fiscal 1996.  These programs
generated strong sales volume, but at a much lower profit contribution.

The Corporation and its subsidiaries, in the normal course of business,
purchase and sell goods and services to related parties.  The Corporation
believes that the cost of such purchases and sales are competitive with
alternate sources of supply and markets.  (See note 5 to the consolidated
financial statements).

1996 RESULTS OF OPERATIONS COMPARED WITH 1995

Net Sales

Consolidated net sales were $262.9 million for fiscal 1996 compared to $257.5
million for fiscal 1995, an increase of $5.4 million or 2.1%.  The 2.1%
increase in consolidated net sales is comprised of the following volume and
sales price components:

<TABLE>
<CAPTION>
                                                        Year Ended March 31, 1996
                                                              Increase (Decrease)
                                                              -------------------

                                                Volume          Sales Price       Combined
                                                ------          -----------       --------
                     <S>                          <C>             <C>                <C>
                     Frozen Sales                 2.4%            (1.7%)              .7%

                     Canned Sales                 3.1%            (2.4%)              .7%

                     Prepared Foods                .5%              .2%               .7%
                                                ------           ------            ------

                                                  6.0%            (3.9%)             2.1%
</TABLE>

The increased volume in Frozen Sales was principally due to higher sales levels
in direct retail and foodservice products.  The reduction in unit sales price
was caused by intense competition to lower unit prices.

Canned sales also showed a slight increase for fiscal 1996.  Increased volume in
foodservice and private label canned sales more than offset decreased volume in
retail sales.  The reduction in unit sales price was caused by intense
competition to lower prices in the private label and foodservice sector.

Cost of Goods Sold

Consolidated cost of goods sold was 81.2% of consolidated net sales for fiscal
1996 compared to 77.4% for fiscal 1995.  Total consolidated cost of sales
increased $14.1 million over fiscal 1995 of which 92% was due to increased
volume and 8% was due to increased raw material costs and outside frozen
storage costs.





                                      -9-
<PAGE>   11
Selling Expenses

Consolidated selling expenses were 13.3% of consolidated net sales for fiscal
1996 and 16.3% for fiscal 1995.  The Corporation's frozen products faced
intense competition in the mid-Atlantic region from national branded companies
attempting to gain market share.  Promotion expense for fiscal 1996 was $23.2
million versus $31.9 million for fiscal 1995.

In addition to promotion expense, the Corporation spent approximately $3.6
million in advertising expense, including $2.4 million relating to redeemed
coupons, for fiscal 1996, compared to $3.1 million in advertising, including
$2.0 million relating to redeemed coupons, for fiscal 1995.

Looking to fiscal 1997 and beyond, management has revised market strategy to
direct promotional dollars to value-added items and to geographic market areas
that would be more receptive to its programs. Management is constantly
reviewing the effectiveness of the promotional programs.

Administrative Expenses

Consolidated administrative expenses were $9.7 million in fiscal 1996 or 3.7%
of consolidated net sales versus $9.7 million and 3.8% of consolidated net
sales in 1995.  The slight decrease in consolidated administrative expenses as
a percent of net sales was the net result of reductions in personnel costs
offset by increases in other expenses.  Included in administrative expenses for
fiscal 1996 are $300,000 in legal fees paid in connection with the litigation
described in Item 3 above and notes 5 and 9 to the Consolidated Financial
Statements.

Interest Expense

Consolidated interest expense for fiscal 1996 was $895,000 higher than fiscal
1995.  Average seasonal borrowing was higher for an extended period of time to
fund inventory levels during the fresh pack season and to carry the increased
frozen inventory.  The maximum amount of seasonal borrowing was approximately
$45.9 million as compared to the maximum of $31.2 million in fiscal 1995.

The additional expense due to increased average borrowing was partially offset
by reduced cost of funds for short-term borrowings. Approximately $1.8 million
in senior unsecured term debt that carried higher interest rates was repaid in
1996.

Income Taxes

The provision for corporate federal and state income taxes for fiscal 1996 was
$213,000 or 34% of pretax earnings as compared to a provision of $798,000 or 30%
of pretax earnings for fiscal 1995.  The higher effective rate is due primarily
to proportionately lower non-taxable foreign source earnings in fiscal 1996
offset by a reduction of deferred tax liabilities due to a change in state
income tax rates.

Net Earnings

Consolidated net earnings for fiscal 1996 were $420,000 or .2% of consolidated
net sales.  This compares to $1.9 million or .7% of consolidated net sales for
fiscal 1995.  The reduced unit sales prices and higher interest expense
described above were the contributing factors to the reduced net earnings.

Earnings Per Share

Earnings per share are computed on the weighted average number of shares
outstanding after providing for preferred stock dividends.  During fiscal 1996,
10,937 shares of common stock were redeemed by the





                                      -10-
<PAGE>   12
Corporation compared to 2,152 shares in fiscal 1995.  The redemption of these
shares reduces the weighted average number of shares outstanding which is used
in calculation of earnings per share.

1995 RESULTS OF OPERATIONS COMPARED WITH 1994

Net Sales

Consolidated net sales were $257.5 for fiscal 1995 compared to $235.2 million
for fiscal 1994, an increase of $22.3 million or 9.5%.  The increase in
consolidated net sales is more significant when taking into consideration that
fiscal 1994 was comprised of fifty-three weeks whereas fiscal 1995 was only
fifty-two weeks.  The 9.5% increase in consolidated net sales is comprised of
the following volume and sales price components:


<TABLE>
<CAPTION>
                                                        Year Ended April 2, 1995
                                                           Increase (Decrease)
                                                           -------------------

                                                Volume          Sales Price       Combined
                                                ------          -----------       --------
                     <S>                          <C>             <C>                <C>
                     Frozen Sales                 7.0%            (0.6%)             6.4%

                     Canned Sales                  .9%             2.0%              2.9%

                     Prepared Foods                .2%             0.0%               .2%
                                                ------          -----------        ------

                                                  8.1%             1.4%              9.5%
</TABLE>

The increased volume in Frozen Sales was principally due to higher sales levels
in direct retail and the sale of excess frozen product.  The reduction in unit
sales price was caused by sales of excess frozen product at lower unit prices.

Canned sales showed a slight net increase for fiscal 1995.  Increased volume in
the direct and private label canned sales volume more than offset decreased
volume in co-pack sales.  The volume shift to direct and private label sales
which carry a higher unit sales price was the key factor in the increase of
sales price variance.

Cost of Goods Sold

Consolidated cost of goods sold was 77.4% of consolidated net sales of fiscal
1995 compared to 76.5% for fiscal 1994.  Total consolidated cost of sales
increased $19.5 million over fiscal 1994 of which 75.9% was due to increased
volume and 24.1% was due to increased raw material costs and outside frozen
storage costs.

Selling Expenses

Consolidated selling expenses were 16.3% of consolidated net sales for fiscal
1995 and 13.7% for fiscal 1994.  The Corporation's frozen products faced
intense competition in the mid-Atlantic region from national branded companies
attempting to gain market share.  Promotion expense for fiscal 1995 was





                                      -11-
<PAGE>   13
$31.9 million versus $21.4 million for fiscal 1994.  In order to remain
competitive and retain existing market share, the Corporation offered heavy
promotional allowances commencing in the latter part of the third quarter,
which were accelerated through the fourth quarter of fiscal 1995.  Promotional
programs were primarily "off-invoice" and "bill back" allowances granted to the
customer.

The amount of additional expense to reflect the impact of the increased
promotion for fiscal 1995 was approximately $4.2 million.  Approximately $1.2
million related to promotions that occurred in the latter part of the third
quarter and approximately $3.0 million for the fourth quarter of fiscal 1995.

The market has demanded promotional programs to move frozen product.  Industry
data reveals that over 38% of frozen volume was sold under promotional programs
during the fourth quarter of 1994.

In addition to promotion expense, the Corporation spent approximately $3.1
million in advertising expense, including $2.0 million relating to redeemed
coupons, for fiscal 1995 compared to $2.9 million in advertising, including
$1.6 million relating to redeemed coupons, for fiscal 1994.

Administrative Expenses

Consolidated administrative expenses were $9.7 million in fiscal 1995 or 3.8%
of consolidated net sales versus $9.5 million in fiscal 1994 or 4.0% of
consolidated net sales.  The increase in consolidated administrative expenses
was the net result of various increased expenses offset by reduction in other
expenses.  During fiscal 1995 legal and outside fees that were principally
involved with ongoing corporate governance and litigation increased $400,000.
Executive and management compensation, which included performance bonuses
increased $390,000.  Experimental product development costs relating to the
frozen soft pretzel project, charitable contributions and pension expense each
showed reduced expense for fiscal 1995 that totaled approximately $350,000.

Interest Expense

Consolidated interest expense for fiscal 1995 was slightly higher.  Average
seasonal borrowing was higher for an extended period of time to fund inventory
levels during the fresh pack season and to carry the increased frozen
inventory.  The maximum amount of seasonal borrowing was approximately $31.2
million as compared to $25.2 million as the maximum level in fiscal 1994.

The additional expense due to increased average borrowing was offset by the
reduced cost of funds. Approximately $2.7 million in term debt that carried
higher interest rates was repaid in fiscal 1995.

Income Taxes

The provision for corporate income taxes for fiscal 1995 was 30% of pretax
earnings.  The consolidated provision for corporate taxes was $798,000 or .3%
of consolidated net sales.

Net Earnings

Consolidated net earnings for fiscal 1995 were $1.9 million or .7% of
consolidated net sales.  This compares to $6.2 million or 2.6% of consolidated
net sales for fiscal 1994.  The increase in expenses and reduced unit sales
prices described above were the contributing factors to the reduced earnings.





                                      -12-
<PAGE>   14
Earnings Per Share

Earnings per share are computed on the weighted average number of shares
outstanding after providing for preferred stock dividends.  During fiscal 1995,
2,152 shares of common stock were redeemed by the corporation compared to 5,875
shares in fiscal 1994.  The redemption of these shares reduces the average
number of shares outstanding which is used in the calculation of earnings per
share.

LIQUIDITY AND FINANCIAL RESOURCES

The discussion and analysis of the Corporation's liquidity and financial
resources should be read in conjunction with the Consolidated Statement of Cash
Flows.

Net cash provided by operations for fiscal 1996 was $1.4 million, compared to
$10,000 for fiscal 1995. Sources of funds totaled $11.6 million consisting of
net earnings of $420,000, decreased accounts receivable of $388,000, decreased
inventory of $2.8 million, decreased prepaid items of $1.9 million, an increase
in other liabilities of $444,000 and depreciation and amortization of $5.6
million.  The funds generated from these sources were applied toward the
reduction in accounts payable and accrued expenses of $9.7 million.

Net cash provided by operations for fiscal 1995 was $10,000, compared to $7.5
million for fiscal 1994. Sources of funds totaled $10.4 million consisting of
net earnings of $1.9 million, increased accounts payable and accrued expenses
of $2.8 million and depreciation and amortization of $5.7 million.  The funds
generated from these sources were applied toward the increased inventory levels
of $7.9 million and the increase in prepaid items, principally corporate taxes,
of $2.2 million.  The primary components of the increased inventory were $5.8
million in frozen product and $1.7 million in ingredients for new frozen
blends.

Net cash used by investing activities for fiscal 1996 was $6.1 million as
compared to $5.6 million for fiscal 1995.  The principal use of funds was the
upgrade and acquisition of property, plant and equipment. During fiscal 1996,
$5.5 million was spent on development and modernization of equipment as
compared to $6.2 million in fiscal 1995.  These projects were funded by
internally generated funds and external borrowing.  The Corporation also uses
operating leases to meet other equipment needs.  The lease expense for
fiscal 1996 was $4.0 million, up $395,000 from fiscal 1995.  During the first
quarter for fiscal 1996, the Corporation purchased a facility located in
Teculutan, Guatemala for $250,000 from ARWCO Corporation, a related party,
and purchased a tract of land near the Corporation's Centre Hall,
Pennsylvania plant for $250,000 from Centre Foods Enterprises, Inc., a related
party.

Management anticipates capital expenditures of approximately $5.0 million for
fiscal 1997 which will be funded internally.  Additional borrowing is permitted
within parameters prescribed in the existing debt arrangements.  On June 1,
1996, the Corporation exercised its unilateral option to purchase land and a
facility located in Hanover, Pennsylvania for $904,000 from Food Service East,
Inc., a related party.

Net cash provided by financing activities was $5.0 million for fiscal 1996
compared to $4.0 million in fiscal 1995.  Seasonal borrowing was used
throughout the fiscal year to fund operational needs.  Seasonal borrowing, plus
the cash overdraft, was $9.5 million higher at year end, while term debt and
other obligations had been reduced by $3.3 million.  Management continues to
monitor and evaluate the most cost effective means to finance its operations.
The weighted average cost of seasonal borrowing was 6.2% for fiscal 1996
compared to 7.5% for fiscal 1995.





                                      -13-
<PAGE>   15
The Corporation has commitments from financial institutions to provide seasonal
lines of credit in the amount of $55 million.  Additional borrowing is
permitted within prescribed parameters in existing debt agreements which
contain certain performance covenants.  At year end the Corporation requested
and received waivers of compliance for the Interest Coverage Ratio Covenant
from the respective lenders through July 10, 1996. Management and the senior
unsecured lender are currently working towards an amendment to modify the
Interest Charge Coverage Ratio through September 1, 1997 and management expects
to finalize this amendment before the end of the next compliance period.

The Corporation paid dividends of $831,000 during fiscal 1996 compared to
$822,000 in fiscal 1995.  This included a 10% increase in common stock dividend
during the second quarter of fiscal 1995 to raise the quarterly dividend per
share from $.025 to $0.275.  In addition, the Corporation redeemed 5,789 shares
of Class A Common stock at a cost of $392,000 (see note 9 to the consolidated
financial statements).

IMPACT OF EVENTS AND COMMITMENTS ON FUTURE OPERATIONS

Competition in the Marketplace

The Corporation faced stiff competition from national and regional branded
companies during the entire fiscal 1996 in market areas where competition had
not been as severe in prior years.  Management anticipates the competitive
environment will lessen in intensity in fiscal year 1997.

Change in Corporate Year End

Effective June 1, 1996, the Corporation's fiscal year will end at the close of
operations on the Sunday nearest to May 31.

Employees

A total of 682 production workers of the Corporation are covered by collective
bargaining agreements that expire on December 31, 1996 and December 31, 1998.  
The Corporation has never had any strikes or labor disputes interfering with 
its operations.

Foreign Operations

The Corporation has a foreign subsidiary in Guatemala that produces food
products for export to the United States to be sold principally by the
Corporation to its customers.  The Corporation is exposed to foreign exchange
risk and is subject to the laws of Guatemala which may place restrictions and
controls on the Corporation's business.  The Corporation contracts with
independent growers to grow crops which are then harvested and sold to the
Corporation.

New Accounting Standards

The Financial Accounting Standards Board issued Statement of Financial
Accounting Standard (SFAS) No. 121 "Accounting for the Impairment of Long-Lived
Assets and for Long-Lived Assets to Be Disposed of" in March, 1995 and SFAS No.
123 "Accounting for Stock-Based Compensation" in October, 1995.  SFAS No. 121
and 123 are required to be adopted for fiscal years beginning after December 15,
1995, and are not expected to have a significant effect on the Corporation's
financial statements.





                                      -14-
<PAGE>   16


ITEM 8.  FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA

<TABLE>
<CAPTION>
Index to Financial Statements                                                                          Pages
                                                                                                       -----
         <S>                                                                                              <C>
         Financial Statements                                                                             16

         Report of Independent Certified Public Accountants (KPMG Peat Marwick LLP)                       16

         Report of Independent Certified Public Accountants (Harry Ness & Company)                        17

         Consolidated Balance Sheets as of  March 31, 1996 and April 2, 1995                              18

         Consolidated Statements of Earnings for Years Ended March 31, 1996,                              20
         April 2, 1995 and April 3, 1994

         Consolidated Statements of Stockholders' Equity for Years Ended                                  21
         March 31, 1996, April 2, 1995, and April 3, 1994

         Consolidated Statements of Cash Flows for Years Ended March 31, 1996,                            22
         April 2, 1995, and April 3, 1994

         Notes to Consolidated Financial Statements                                                       24

         Quarterly Financial Data                                                                         42
</TABLE>





                                     -15-
<PAGE>   17
                         
                      [KPMG Peat Marwick LLP Letterhead]

INDEPENDENT AUDITORS' REPORT

Board of Directors and Stockholders
Hanover Foods Corporation:

We have audited the accompanying consolidated balance sheet of Hanover Foods
Corporation and subsidiaries as of March 31, 1996 and the related consolidated
statements of earnings, stockholders' equity, and cash flows for the year then
ended. These consolidated financial statements are the responsibility of the
Corporation's management. Our responsibility is to express an opinion on these
consolidated financial statements based on our audit.

We conducted our audit in accordance with generally accepted auditing standards.
Those standards require that we plan and perform the audit to obtain reasonable
assurance about whether the financial statements are free of material
misstatement. An audit includes examining, on a test basis, evidence supporting
the amounts and disclosures in the financial statements. An audit also includes
assessing the accounting principles used and significant estimates made by
management, as well as evaluating the overall financial statement presentation.
We believe our audit provides a reasonable basis for our opinion.

In our opinion, the consolidated financial statements referred to above present
fairly, in all material respects, the financial position of Hanover Foods
Corporation and subsidiaries as of March 31, 1996 and the results of their
operations and their cash flows for the year then ended, in conformity with
generally accepted accounting principles.

/s/ KPMG Peat Marwick LLP
Harrisburg, Pennsylvania
July 2, 1996





                                      -16-
<PAGE>   18
                      [HARRY NESS & COMPANY LETTERHEAD]

              REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS


Board of Directors and Stockholders
Hanover Foods Corporation

We have audited the accompanying consolidated balance sheet of Hanover Foods
Corporation and subsidiaries as of April 2, 1995 and the related consolidated
statements of earnings, stockholders' equity, and cash flows for each of the
two years in the period ended April 2, 1995. These financial statements are the
responsibility of the Corporation's management. Our responsibility is to
express an opinion on these financial statements based on our audits.

We conducted our audits in accordance with generally accepted auditing
standards. Those standards require that we plan and perform the audit to obtain
reasonable assurance about whether the financial statements are free of material
misstatement. An audit includes examining, on a test basis, evidence supporting
the amounts and disclosures in the financial statements. An audit also includes
assessing the accounting principles used and significant estimates made by
management, as well as evaluating the overall financial statement presentation.
We believe our audits provide a reasonable basis for our opinion.

In our opinion, the financial statements referred to above present fairly, in 
all material respects, the consolidated financial position of Hanover Foods 
Corporation and subsidiaries as of April 2, 1995 and the consolidated results 
of their operations and their consolidated cash flows for each of the two 
years in the period ended April 2, 1995, in conformity with generally accepted 
accounting principles.


                                            /s/ HARRY NESS & COMPANY
York, Pennsylvania
May 26, 1995


                                      -17-


<PAGE>   19


HANOVER FOODS CORPORATION AND SUBSIDIARIES

Consolidated Balance Sheets

March 31, 1996 and April 2, 1995



<TABLE>
<CAPTION>
=====================================================================================================

                                                                        March 31,            April 2,
ASSETS                                                                       1996                1995
- -----------------------------------------------------------------------------------------------------

<S>                                                                 <C>                   <C>
Current assets:
   Cash and cash equivalents                                        $     914,000             649,000
   Accounts and notes receivable -- net                                25,216,000          25,606,000
   Accounts receivable from related parties -- net                         18,000              16,000
   Inventories:
      Finished goods                                                   33,930,000          38,292,000
      Raw materials and supplies                                       13,227,000          11,660,000
   Prepaid corporate income taxes                                         541,000           2,224,000
   Prepaid expenses                                                     1,294,000           1,558,000
   Other current assets                                                        --             263,000
   Deferred income taxes                                                  885,000             467,000
- -----------------------------------------------------------------------------------------------------

Total current assets                                                   76,025,000          80,735,000
- -----------------------------------------------------------------------------------------------------

Property, plant, and equipment -- at cost:
   Land and buildings                                                  31,847,000          30,945,000
   Machinery and equipment                                             77,210,000          72,622,000
   Leasehold improvements                                                 349,000             326,000
- -----------------------------------------------------------------------------------------------------

                                                                      109,406,000         103,893,000
   Less accumulated depreciation and amortization                      60,262,000          54,730,000
- -----------------------------------------------------------------------------------------------------

                                                                       49,144,000          49,163,000

   Construction in progress                                                61,000              88,000
- -----------------------------------------------------------------------------------------------------

                                                                       49,205,000          49,251,000
- -----------------------------------------------------------------------------------------------------

Other assets:
   Intangible assets -- less accumulated amortization
      of $2,002,000 and $1,987,000                                        458,000             473,000
   Other assets                                                         2,680,000           1,685,000



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

Total assets                                                        $ 128,368,000         132,144,000
=====================================================================================================
</TABLE>


See accompanying notes to consolidated financial statements.


                                     -18-
<PAGE>   20
                                      HANOVER FOODS CORPORATION AND SUBSIDIARIES

                                                     Consolidated Balance Sheets

                                                March 31, 1996 and April 2, 1995



<TABLE>
<CAPTION>
=====================================================================================================

                                                                        March 31,            April 2,
LIABILITIES AND STOCKHOLDERS' EQUITY                                         1996                1995
- -----------------------------------------------------------------------------------------------------

<S>                                                                 <C>                   <C>
Current liabilities:
   Accounts payable                                                 $  24,792,000          33,025,000
   Notes payable -- banks                                              29,421,000          19,926,000
   Accrued expenses                                                     3,966,000           4,883,000
   Current maturities of long-term debt                                 1,999,000           2,415,000
   Current maturities of long-term debt to related party                  500,000             500,000
   Current maturities of capital lease obligations                        210,000             300,000
   Income taxes payable                                                    93,000             117,000
- -----------------------------------------------------------------------------------------------------

Total current liabilities                                              60,981,000          61,166,000

Long-term debt, less current maturities                                18,078,000          19,783,000
Long-term debt to related party, less current maturities                  375,000             875,000
Long-term capital lease obligations, less current maturities                   --             233,000
Deferred income taxes                                                   5,689,000           5,875,000
Other liabilities                                                         736,000             292,000
- -----------------------------------------------------------------------------------------------------

Total liabilities                                                      85,859,000          88,224,000
- -----------------------------------------------------------------------------------------------------

Stockholders' equity:
   8-1/4% cumulative convertible preferred -- $25 par value,
      issuable in series -- 120,000 shares authorized, 31,536 in 1996
      and 31,816 in 1995 shares issued, 15,044 in 1996 and
      15,324 in 1995 shares outstanding                                   788,000             795,000
   Common stock, Class A -- non-voting -- $25 par value,
      800,000 shares authorized, 349,210 in 1996 and 349,090 in
      1995 shares issued, 295,649 in 1996 and 301,318 in
      1995 shares outstanding                                           8,729,000           8,726,000
   Common stock, Class B -- voting -- $25 par value,
      880,000 shares authorized, 493,123 shares issued,
      427,459 in 1996 and 432,607 in 1995 shares outstanding           12,328,000          12,328,000
   Capital paid in excess of par value                                  1,623,000           1,619,000
   Retained earnings                                                   27,026,000          27,437,000
   Treasury stock, at cost                                             (7,708,000)         (6,948,000)
   Other                                                                 (277,000)            (37,000)
- ----------------------------------------------------------------------------------------------------- 

                                                                       42,509,000          43,920,000
- -----------------------------------------------------------------------------------------------------

Total liabilities and stockholders' equity                          $ 128,368,000         132,144,000
=====================================================================================================
</TABLE>


                                     -19-
<PAGE>   21

HANOVER FOODS CORPORATION AND SUBSIDIARIES

Consolidated Statements of Earnings

Fiscal years ended March 31, 1996, April 2, 1995,
and April 3, 1994



<TABLE>
<CAPTION>
=========================================================================================================================

                                                                                       Fiscal years ended
                                                                    -----------------------------------------------------
                                                                        March 31,            April 2,            April 3,
                                                                             1996                1995                1994
- -------------------------------------------------------------------------------------------------------------------------

<S>                                                                 <C>                   <C>                 <C>
Net sales                                                           $ 262,920,000         257,530,000         235,189,000
Cost of goods sold                                                    213,515,000         199,372,000         179,892,000
- -------------------------------------------------------------------------------------------------------------------------

Gross profit                                                           49,405,000          58,158,000          55,297,000

Selling expenses                                                       35,067,000          42,089,000          32,154,000
Administrative expenses                                                 9,706,000           9,699,000           9,525,000
- -------------------------------------------------------------------------------------------------------------------------

Operating profit                                                        4,632,000           6,370,000          13,618,000

Interest expense                                                        4,639,000           3,744,000           3,733,000
Other (income) expenses -- net                                           (640,000)            (60,000)           (343,000)
- ------------------------------------------------------------------------------------------------------------------------- 

Earnings before income taxes                                              633,000           2,686,000          10,228,000
Income taxes                                                              213,000             798,000           4,067,000
- -------------------------------------------------------------------------------------------------------------------------

Net earnings                                                              420,000           1,888,000           6,161,000
Dividends on preferred stock                                               31,000              33,000              34,000
- -------------------------------------------------------------------------------------------------------------------------

Net earnings applicable to common stock                             $     389,000           1,855,000           6,127,000
=========================================================================================================================

Earnings per common share                                           $        0.53                2.53                8.29
=========================================================================================================================

Average common shares outstanding                                         729,608             734,252             739,026
=========================================================================================================================
</TABLE>


See accompanying notes to consolidated financial statements.


                                     -20-
<PAGE>   22

HANOVER FOODS CORPORATION AND SUBSIDIARIES

Consolidated Statements of Stockholders' Equity

Fiscal years ended March 31, 1996, April 2, 1995,
and April 3, 1994

<TABLE>
<CAPTION>
===============================================================================================================
                                                                 Cumulative
                                                         convertible preferred stock          Common stock     
                                              Total         Series A and Series B                Class A       
                                      shareholders'         ---------------------        ----------------------
                                             equity         Shares         Amount         Shares         Amount
- ---------------------------------------------------------------------------------------------------------------
                                                                                                               
<S>                                    <C>                  <C>         <C>              <C>        <C>        
Balance, March 29, 1993                $ 37,920,000         32,936      $ 823,000        348,515    $ 8,713,000
                                                                                                               
Net earnings                              6,161,000             --             --             --             --
Cash dividends per share:                                                                                      
   Preferred -- $2.0625                     (34,000)            --             --             --             --
   Common -- $1.00                         (737,000)            --             --             --             --
Common stock issuance                         3,000             --             --             46          1,000
Redemption of common stock                 (388,000)            --             --             --             --
Unearned compensation                       116,000             --             --             --             --
Unrealized loss on investments              (51,000)            --             --             --             --
- ---------------------------------------------------------------------------------------------------------------
                                                                                                               
Balance, April 3, 1994                   42,990,000         32,936        823,000        348,561      8,714,000
                                                                                                               
Net earnings                              1,888,000             --             --             --             --
Cash dividends per share:                                                                                      
   Preferred -- $2.0625 annually            (33,000)            --             --             --             --
   Common -- $1.075 annually               (789,000)            --             --             --             --
Common stock issuance                         3,000             --             --             46             --
Redemption of common stock                 (142,000)            --             --             --             --
Unrealized gain on investments                3,000             --             --             --             --
Conversion of preferred for                                                                                    
   Class A common                                --         (1,120)       (28,000)           483         12,000
- ---------------------------------------------------------------------------------------------------------------
                                                                                                               
Balance, April 2, 1995                   43,920,000         31,816        795,000        349,090      8,726,000
                                                                                                               
Net earnings                                420,000             --             --             --             --
Cash dividends per share:                                                                                      
   Preferred -- $2.0625 annually            (31,000)            --             --             --             --
   Common -- $1.10 annually                (800,000)            --             --             --             --
Redemption of common stock --                                                                                  
   Class A 5,789 shares,                                                                                       
   Class B 5,148 shares                    (760,000)            --             --             --             --
Conversion of preferred for                                                                                    
   Class A common                                --           (280)        (7,000)           120          3,000
Minimum pension liability                                                                                      
   adjustment (net of taxes                                                                                    
   of $235,000)                            (351,000)            --             --             --             --
Unrealized gain on investments              111,000             --             --             --             --
- ---------------------------------------------------------------------------------------------------------------
                                                                                                               
Balance, March 31, 1996                $ 42,509,000         31,536      $ 788,000        349,210    $ 8,729,000
===============================================================================================================
</TABLE>
<TABLE>
<CAPTION>
==================================================================================================================================

                                       Common stock                                    
                                          Class B          Capital paid                             Treasury stock
                                  ----------------------   in excess of        Retained        ----------------------
                                   Shares         Amount      par value        earnings         Shares         Amount        Other
- ----------------------------------------------------------------------------------------------------------------------------------

<S>                               <C>       <C>               <C>            <C>               <C>       <C>              <C>
Balance, March 29, 1993           493,123   $ 12,328,000      1,601,000      20,981,000        116,757   $ (6,421,000)    (105,000)

Net earnings                           --             --             --       6,161,000             --             --           --
Cash dividends per share:         
   Preferred -- $2.0625                --             --             --         (34,000)            --             --           --
   Common -- $1.00                     --             --             --        (737,000)            --             --           --
Common stock issuance                  --             --          2,000              --             --             --           --
Redemption of common stock             --             --             --              --          5,875       (388,000)          --
Unearned compensation                  --             --             --              --             --             --      116,000
Unrealized loss on investments         --             --             --              --             --             --      (51,000)
- ---------------------------------------------------------------------------------------------------------------------------------- 

Balance, April 3, 1994            493,123     12,328,000      1,603,000      26,371,000        122,632     (6,809,000)     (40,000)

Net earnings                           --             --             --       1,888,000             --             --           --
Cash dividends per share:         
   Preferred -- $2.0625 annually       --             --             --         (33,000)            --             --           --
   Common -- $1.075 annually           --             --             --        (789,000)            --             --           --
Common stock issuance                  --             --             --              --            (46)         3,000           --
Redemption of common stock             --             --             --              --          2,152       (142,000)          --
Unrealized gain on investments         --             --             --              --             --             --        3,000
Conversion of preferred for       
   Class A common                      --             --         16,000              --             --             --           --
- ----------------------------------------------------------------------------------------------------------------------------------

Balance, April 2, 1995            493,123     12,328,000      1,619,000      27,437,000        124,738     (6,948,000)     (37,000)

Net earnings                           --             --             --         420,000             --             --           --
Cash dividends per share:         
   Preferred -- $2.0625 annually       --             --             --         (31,000)            --             --           --
   Common -- $1.10 annually            --             --             --        (800,000)            --             --           --
Redemption of common stock --     
   Class A 5,789 shares,          
   Class B 5,148 shares                --             --             --              --         10,937       (760,000)          --
Conversion of preferred for       
   Class A common                      --             --          4,000              --             --             --           --
Minimum pension liability         
   adjustment (net of taxes       
   of $235,000)                        --             --             --              --             --             --     (351,000)
Unrealized gain on investments         --             --             --              --             --             --      111,000
- ----------------------------------------------------------------------------------------------------------------------------------

Balance, March 31, 1996           493,123   $ 12,328,000      1,623,000      27,026,000        135,675   $ (7,708,000)    (277,000)
================================================================================================================================== 
</TABLE>


See accompanying notes to consolidated financial statements.


                                     -21-
<PAGE>   23

HANOVER FOODS CORPORATION AND SUBSIDIARIES

Consolidated Statements of Cash Flows

Fiscal years ended March 31, 1996, April 2, 1995,
and April 3, 1994



<TABLE>
<CAPTION>
=========================================================================================================================

                                                                                       Fiscal years ended
                                                                       --------------------------------------------------
                                                                        March 31,            April 2,            April 3,
                                                                             1996                1995                1994
- -------------------------------------------------------------------------------------------------------------------------

<S>                                                                    <C>                 <C>                 <C>
Cash flows from operating activities:
  Net earnings                                                         $  420,000           1,888,000           6,161,000
  Adjustments to reconcile net earnings to net cash
     provided by operating activities:
         Depreciation and amortization                                  5,582,000           5,652,000           6,167,000
         (Gain) loss on sale of property, plant, and
            equipment                                                     (25,000)            (10,000)            104,000
         Deferred income taxes                                           (369,000)             22,000             593,000
         Change in assets and liabilities:
            Accounts receivable                                           388,000             187,000            (505,000)
            Inventory                                                   2,795,000          (7,887,000)         (8,607,000)
            Prepaid items                                               1,947,000          (1,892,000)           (231,000)
            Accounts payable and accrued expenses                      (9,736,000)          2,680,000           3,240,000
            Dividends payable                                                  --            (192,000)             (2,000)
            Income taxes payable                                          (24,000)           (577,000)            398,000
            Other liabilities                                             444,000             139,000             153,000
- -------------------------------------------------------------------------------------------------------------------------

Net cash provided by operating activities                               1,422,000              10,000           7,471,000
- -------------------------------------------------------------------------------------------------------------------------

Cash flows from investing activities:
  Decrease (increase) in other current assets                             263,000                  --             (80,000)
  Decrease (increase) in other noncurrent assets, net                    (884,000)            600,000             436,000
  Acquisitions of property, plant, and equipment                       (5,527,000)         (6,235,000)         (4,585,000)
  Proceeds from dispositions of property, plant,
     and equipment                                                         31,000              30,000             234,000
- -------------------------------------------------------------------------------------------------------------------------

Net cash used in investing activities                                  (6,117,000)         (5,605,000)         (3,995,000)
- ------------------------------------------------------------------------------------------------------------------------- 
</TABLE>

                                                                     (Continued)


                                     -22-
<PAGE>   24

HANOVER FOODS CORPORATION AND SUBSIDIARIES

Consolidated Statements of Cash Flows, Continued



<TABLE>
<CAPTION>
=========================================================================================================================

                                                                                       Fiscal years ended
                                                                    -----------------------------------------------------
                                                                        March 31,            April 2,            April 3,
                                                                             1996                1995                1994
- -------------------------------------------------------------------------------------------------------------------------

<S>                                                                 <C>                  <C>                  <C>
Cash flows from financing activities:
  Proceeds from notes payable                                       $ 131,244,000         119,109,000          90,941,000
  Payment on notes payable                                           (121,749,000)       (107,849,000)        (87,570,000)
  Payment on long-term debt                                            (2,989,000)         (5,838,000)         (5,402,000)
  Payment on long-term capital lease obligations                         (323,000)           (474,000)           (588,000)
  Payment of dividends                                                   (831,000)           (822,000)           (771,000)
  Common stock redemption                                                (392,000)           (142,000)           (388,000)
  Common stock issuance                                                        --               3,000               3,000
- -------------------------------------------------------------------------------------------------------------------------

Net cash provided by (used in) financing activities                     4,960,000           3,987,000          (3,775,000)
- ------------------------------------------------------------------------------------------------------------------------- 

Net increase (decrease) in cash and cash equivalents                      265,000          (1,608,000)           (299,000)

Cash and cash equivalents, beginning of year                              649,000           2,257,000           2,556,000
- -------------------------------------------------------------------------------------------------------------------------

Cash and cash equivalents, end of year                              $     914,000             649,000           2,257,000
=========================================================================================================================

Supplemental disclosure of cash flow information:
  Cash paid during the year for:
     Interest                                                       $   4,660,000           3,721,000           3,838,000
     Income taxes                                                         462,000           3,452,000           2,850,000
  Non-cash financing activities:
     The Corporation entered into a note payable
         agreement to purchase 5,148 shares
         of Class B common stock for $368,000
         from a director of the Corporation.                                                                             
=========================================================================================================================
</TABLE>

See accompanying notes to consolidated financial statements.


                                     -23-
<PAGE>   25

HANOVER FOODS CORPORATION AND SUBSIDIARIES

Notes to Consolidated Financial Statements

March 31, 1996, April 2, 1995, and April 3, 1994



(1)      SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES AND PRACTICES

         DESCRIPTION OF BUSINESS

         Hanover Foods Corporation is a processing, manufacturing, and
         distribution concern.  The Company's principal line of business is the
         processing and sales of canned and frozen vegetables, frozen entrees,
         and prepared foods primarily in the Eastern United States.  The
         Company's primary customers include regional grocery and other
         wholesale and retail food outlets and other food processors and
         distributors.  The Company's ten largest customers account for
         approximately 40% of the Company's net sales and accounts receivable
         with no single customer accounting for more than 10% of net sales for
         the fiscal years ended March 31, 1996, April 2, 1995, and April 3,
         1994.  The Company's raw materials are readily available, and the
         Company is not dependent on a single supplier or a few suppliers.
         Revenue is recognized from sales when products are shipped.

         PRINCIPLES OF CONSOLIDATION

         The accompanying consolidated financial statements include the
         accounts of Hanover Foods Corporation and its subsidiaries, which are
         Consumers Packing Company (T/A Hanover Foods - Lancaster Division),
         Spring Glen Fresh Foods, Inc., Hanover Insurance Company, Ltd., The
         Nittany Corporation, and Tri-Co. Foods Corp. and its subsidiaries -
         Alimentos Congelados Monte Bellos, S.A. (ALCOSA) and Sunwise
         Corporation, all of which are wholly-owned.  All significant
         intercompany balances and transactions have been eliminated.

         CONCENTRATION OF CREDIT RISK

         Financial instruments that potentially subject the Corporation to
         credit risk consist of trade receivables.  Wholesale and retail food
         distributors comprise a significant portion of the trade receivables;
         collateral is not required.  The risk associated with the
         concentration is limited due to the large number of wholesalers and
         retailers and their geographic dispersion.

         CASH AND CASH EQUIVALENTS

         Cash equivalents of $796,000 and $327,000 at March 31, 1996 and April
         2, 1995, respectively, consist of short-term interest-bearing
         investments of less than three months.  For purposes of the statements
         of cash flows, the Company considers all highly liquid debt
         instruments with original maturities of three months or less to be
         cash equivalents.

         INVESTMENTS

         Investments of $1,195,000 and $1,154,000 at March 31, 1996 and April
         2, 1995, respectively, classified as available-for-sale securities,
         are included in other noncurrent assets and measured at fair value.
         Net unrealized gains and losses are reported as a separate component
         of stockholders'equity until realized.


                                                                     (Continued)

                                     - 24 -

<PAGE>   26
HANOVER FOODS CORPORATION AND SUBSIDIARIES

Notes to Consolidated Financial Statements

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

  (1)    CONTINUED

         FAIR VALUE OF FINANCIAL INSTRUMENTS

         The carrying value of cash and cash equivalents, accounts and notes
         receivable, and accounts payable approximates fair values due to the
         short-term maturities of these instruments.

         The fair values of each of the Company's long-term debt instruments
         are based on the amount of future cash flows associated with each
         instrument discounted using the Company's current borrowing rate for
         similar debt instruments of comparable maturity.  The amount reported
         in the consolidated balance sheet for long-term debt approximates fair
         value.

         INVENTORIES

         Inventories are stated at the lower of cost (determined by average
         cost which approximates the first-in, first-out method of accounting)
         or market.

         PROPERTY, PLANT, AND EQUIPMENT

         Property, plant, and equipment are stated at cost.  Plant and
         equipment under capital leases are stated at the present value of
         minimum lease payments.  Expenditures for maintenance and repairs are
         charged to expense as incurred; additions and betterments that
         materially increase the lives of the related assets are capitalized.
         Upon retirement, sale, or other disposition of buildings and
         equipment, cost and accumulated depreciation are eliminated from the
         accounts and gain or loss is included in operations.

         Depreciation on property, plant, and equipment is calculated on the
         straight-line method over the estimated useful lives of the assets.
         Estimated useful lives range from approximately 3 years to 12 years
         for equipment and up to 40 years for buildings.  Accelerated methods
         are used for tax reporting purposes.  Plant and equipment held under
         capital leases are amortized straight-line over the shorter of the
         lease term or estimated useful life of the asset.

         INTANGIBLE ASSETS

         It is the Corporation's policy to amortize intangible assets,
         primarily covenants not to compete, purchased trademarks and goodwill,
         over periods not in excess of 40 years.  The Company assesses the
         recoverability of intangible assets by determining whether the
         amortization of the balance over its remaining life can be recovered
         through undiscounted future operating cash flows.  The amount of
         impairment, if any, is measured based on projected discounted future
         operating cash flows using a discount rate reflecting the Company's
         average cost of funds.  The assessment of the recoverability will be
         impacted if estimated future operating cash flows are not achieved.





                                                                     (Continued)

                                      -25-
<PAGE>   27
HANOVER FOODS CORPORATION AND SUBSIDIARIES

Notes to Consolidated Financial Statements

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

  (1)    CONTINUED

         INSURANCE

         The Company, through its wholly-owned insurance subsidiary, is
         self-insured with respect to certain general liability and workers'
         compensation claims.  Excess insurance coverage is maintained for
         general liability and workers' compensation claims.  Accrued expenses
         include provision for unpaid claims reported and claims incurred but
         not reported.

         INCOME TAXES

         Income taxes are accounted for under the asset and liability method.
         Deferred tax assets and liabilities are recognized for the future tax
         consequences attributable to differences between the financial
         statement carrying amounts of existing assets and liabilities and
         their respective tax bases and operating loss and tax credit
         carryforwards.  Deferred tax assets and liabilities are measured using
         enacted tax rates expected to apply to taxable income in the years in
         which those temporary differences are expected to be recovered or
         settled.  The effect on deferred tax assets and liabilities of a
         change in tax rates is recognized in income in the period that
         includes the enactment date.

         RESEARCH AND DEVELOPMENT

         Research and development costs are expensed as incurred.  Research and
         development costs amounted to $725,000, $691,000, and $932,000 for the
         years ended March 31, 1996, April 2, 1995, and April 3, 1994.

         PROMOTIONAL COSTS

         Promotional costs are expensed as incurred.  Accounts and notes
         receivable are presented net of allowances for bad debts and
         promotional programs.

         ADVERTISING COSTS

         Advertising costs are expensed as incurred.  Manufacturer coupons are
         expensed when payable by the Company (note 9).  Advertising expenses
         amounted to $3,565,000, $3,122,000, and $3,049,000 for the years ended
         March 31, 1996, April 2, 1995, and April 3, 1994, respectively
         (including manufacturer coupon expense of $2,407,000, $2,026,000, and
         $1,604,000, respectively).

         EARNINGS PER SHARE

         Earnings per common share are computed on the weighted average number
         of common shares outstanding during each period after providing for
         preferred stock dividend requirements.  The dilutive effect on
         earnings per share for conversion of preferred stock is not presented
         because it results in either dilution of less than 3% or
         anti-dilution.





                                                                     (Continued)

                                      -26-
<PAGE>   28
HANOVER FOODS CORPORATION AND SUBSIDIARIES

Notes to Consolidated Financial Statements


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

  (1)    CONTINUED

         FISCAL YEAR END

         The Corporation's current and past fiscal years ended at the close of
         operations on the Sunday nearest to March 31.  The fiscal year ended
         April 3, 1994 consisted of 53 weeks and the fiscal years ended April
         2, 1995 and March 31, 1996 were comprised of 52 weeks.  Effective June
         1, 1996 the Corporation's fiscal year will end at the close of
         operations on the Sunday nearest to May 31.

         USE OF ESTIMATES

         Management of the Company has made a number of estimates and
         assumptions relating to the reporting of assets and liabilities and
         the disclosure of contingent assets and liabilities to prepare these
         financial statements in conformity with generally accepted accounting
         principles.  Actual results could differ from those estimates.

         RECLASSIFICATIONS

         Certain prior amounts have been reclassified to conform to
         classifications adopted in the current year.


  (2)    NOTES PAYABLE - BANKS

         The Corporation maintains short-term unsecured lines of credit with
         various banks providing credit availability amounting to $55,000,000,
         of which $29,421,000 was borrowed (including an overdraft of
         $5,164,000) at March 31, 1996 and $19,926,000 was borrowed (including
         an overdraft of $3,318,000) at April 2, 1995.  The Corporation borrows
         funds under these lines of credit under two methods of cost of funds.
         The first method used to price the cost of short-term borrowings is
         based upon LIBOR plus sixty to seventy-five basis points.  The second
         method is based upon the financial institution's "calculated cost of
         funds" plus an earnings modification.  The weighted-average interest
         rate on short-term borrowings at March 31, 1996 and April 2, 1995 was
         6.2% and 7.5%, respectively.  The maximum amount of borrowings
         outstanding under short-term lines of credit at any one time during
         the years ended March 31, 1996 and April 2, 1995 was approximately
         $45,900,000 and $31,200,000, respectively.





                                                                     (Continued)

                                      -27-
<PAGE>   29
HANOVER FOODS CORPORATION AND SUBSIDIARIES

Notes to Consolidated Financial Statements

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

  (3)    LONG-TERM DEBT

         The long-term debt of the Corporation and its subsidiaries consists
of:

<TABLE>
<CAPTION>
                                                                              March 31,       April 2,
                                                                                   1996           1995
- ------------------------------------------------------------------------------------------------------
<S>                                                                    <C>                  <C>
8.74% - 9.24% unsecured senior notes payable to an insurance
  company, due fiscal years ending 1996-2007                           $     19,643,000     21,429,000

7.0% and 7.2% installment obligations payable to industrial
  development authorities, due fiscal year ending 1995-96                            -         454,000

8.5% installment obligation payable to a municipality, due
  fiscal years ending 1996-1997                                                 140,000        269,000

Installment obligation payable to a related party, due in
  equal annual installments in fiscal years ending 1996-2000, interest
  at prime rate (8.25% at March 31, 1996)                                       294,000             -

6.33% installment obligation payable to a related party, due fiscal
  years ending 1996-1998                                                        875,000      1,375,000

Various installment obligations and other notes payable                              -          46,000
- ------------------------------------------------------------------------------------------------------
Total long-term debt                                                         20,952,000     23,573,000
Less current maturities                                                       2,499,000      2,915,000
- ------------------------------------------------------------------------------------------------------
Long-term debt, excluding current maturities                           $     18,453,000     20,658,000
- ------------------------------------------------------------------------------------------------------
</TABLE>


         The term loan agreements with the insurance company, seasonal
         borrowing with financial institutions (note 2), and installment
         agreements with industrial development authorities contain various
         restrictive provisions including those relating to mergers and
         acquisitions, additional borrowing, guarantee of obligations, lease
         commitments, limitations to declare or pay dividends, repurchase
         stock, and the maintenance of working capital and certain financial
         ratios.  Based on the requirements of the agreements, at March 31,
         1996, $19,797,000 of retained earnings are restricted from
         distribution.  The Corporation is in compliance with the restrictive
         provisions in the agreements except for the Interest Charge Coverage 
         Ratio for which the Corporation has received waivers to this provision
         through July 10, 1996 from the respective lenders holding debt 
         outstanding of $49,064,000.  The interest rate on the unsecured senior
         notes payable has been increased from 8.74% to 9.24% from December 31,
         1995 to July 10, 1996.  Management and the senior unsecured lender are
         currently working towards an amendment to modify the Interest Charge
         Coverage Ratio through September 1, 1997 and management expects to
         finalize this amendment before the end of the next compliance period.

         Property, plant, and equipment at cost of approximately $2,500,000 was
         pledged to secure $875,000 of the long-term obligations at March 31,
         1996.





                                                                     (Continued)

                                      -28-
<PAGE>   30
HANOVER FOODS CORPORATION AND SUBSIDIARIES

Notes to Consolidated Financial Statements


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

  (3)    CONTINUED

         The aggregate long-term debt maturing during the next five years is as
         follows:

<TABLE>
<CAPTION>
      For the fiscal year ending:
      <S>                            <C>
        1997                         $  2,499,000
        1998                            2,234,000
        1999                            1,859,000
        2000                            1,859,000
        2001                            1,786,000
        Thereafter                     10,715,000
     ---------------------------------------------
      Total                          $ 20,952,000
     ---------------------------------------------
</TABLE>



  (4)    LEASES

         The Company is obligated under a noncancelable capital lease for
         machinery and equipment that expires in 1997.  At March 31, 1996 and
         April 2, 1995, the gross amount of plant and equipment and related
         accumulated amortization recorded under the capital lease were as
         follows:

<TABLE>
<CAPTION>
                                          March 31,       April 2,
                                               1996           1995
- --------------------------------------------------------------------
<S>                                  <C>                 <C>
Machinery and equipment              $    2,383,000      2,383,000
Less accumulated amortization               894,000        695,000
- --------------------------------------------------------------------

                                     $    1,489,000      1,688,000
- --------------------------------------------------------------------
</TABLE>


         Amortization of assets held under capital leases is included with
         depreciation expense.





                                                                     (Continued)

                                      -29-
<PAGE>   31
HANOVER FOODS CORPORATION AND SUBSIDIARIES

Notes to Consolidated Financial Statements

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

  (4)    CONTINUED

         The Company also has several noncancelable operating leases, primarily
         for equipment, that expire over the next three years.  These leases
         generally contain renewal options for periods ranging from three to
         five years and require the Company to pay all executory costs such as
         maintenance and insurance.  Rental expense for operating leases
         (except those with lease terms of a month or less that were not
         renewed) during the years ended March 31, 1996, April 2, 1995, and
         April 3, 1994 consisted of the following:

<TABLE>
<CAPTION>
                               March 31,       April 2,      April 3,
                                    1996           1995          1994
- ----------------------------------------------------------------------
<S>                       <C>                 <C>           <C>
Minimum rentals           $    3,964,000      3,480,000     1,809,000
Contingent rentals                    -          89,000       498,000
- ----------------------------------------------------------------------
Rental expense            $    3,964,000      3,569,000     2,307,000
- ----------------------------------------------------------------------
</TABLE>


         Future minimum lease payments under noncancelable operating leases
         (with initial or remaining lease terms in excess of one year) and
         future minimum capital lease payments as of March 31, 1996 are:

<TABLE>
<CAPTION>
                                                           Capital    Operating
                                                            leases       leases
     ---------------------------------------------------------------------------
      <S>                                           <C>            <C>
      For the fiscal year ending:
        1997                                         $     224,000    1,654,000
        1998                                                    -     1,235,000
        1999                                                    -       895,000
        2000                                                    -       695,000
        2001                                                    -       442,000
        Thereafter                                              -       271,000
     ---------------------------------------------------------------------------

      Total minimum lease payments                         224,000 $  5,192,000
      Less amount representing interest (at 6% rate)        14,000 ============
     -------------------------------------------------------------
      Present value of net minimum capital
        lease payments                                     210,000
      Less current installments of obligations
        under capital leases                               210,000
     -------------------------------------------------------------
      Obligations under capital leases,
        excluding current installments               $          -
     -------------------------------------------------------------
</TABLE>





                                                                     (Continued)

                                      -30-
<PAGE>   32
HANOVER FOODS CORPORATION AND SUBSIDIARIES

Notes to Consolidated Financial Statements

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


  (5)    RELATED PARTY TRANSACTIONS

         The Corporation and its subsidiaries, in the normal course of
         business, purchase and sell goods and services to related parties.
         The Corporation believes that the cost of such purchases and sales are
         competitive with alternative sources of supply and markets.
         Transactions with related parties are summarized below:


<TABLE>
<CAPTION>
                                                    Fiscal year ended
                                     --------------------------------------------
                                          March 31,       April 2,      April 3,
                                               1996           1995          1994
- ---------------------------------------------------------------------------------
<S>                                  <C>                 <C>           <C>
Revenues:
  Food Service East, Inc.            $           -           9,000     1,205,000

Corporate charges:
  Warehime Enterprises, Inc.                  2,000          3,000         2,000
  Snyder's of Hanover, Inc.                 175,000        337,000       370,000

Expenditures:
  The Cannery Press, Inc.                   346,000        387,000       455,000
  Patti & John's, Inc.                       29,000         30,000        26,000
  Lippy Brothers, Inc.                      752,000      1,350,000            -
  James G. Sturgill                          65,000             -             -
  ARWCO Corporation                          43,000             -             -
  Warehime Enterprises, Inc.                227,000             -             -
  John A. and Patricia M. Warehime           42,000             -             -
  Snyder's of Hanover, Inc.                  17,000             -             -
  George E. Lawrence                         70,000             -             -

Accounts receivable:
  Snyder's of Hanover, Inc.                  24,000         23,000       206,000
  Patti & John's, Inc.                        3,000          3,000            -
  Food Service East Inc.                         -           3,000            -

Accounts payable:
  Warehime Enterprises, Inc.                  5,000             -             -
  The Cannery Press, Inc.                     4,000         13,000         7,000

Notes receivable:
  Food Service East, Inc.                        -              -      3,253,000

Notes payable:
  Warehime Enterprises, Inc.                875,000      1,375,000     1,875,000
  Cyril T. Noel                             294,000             -             -
- ---------------------------------------------------------------------------------
</TABLE>


         In April 1994, the notes receivable from Food Service East, Inc. and
         subsidiaries for $3,253,000 were assigned to John A. (Chairman) and
         Patricia M. Warehime.  The notes receivable, classified as a current
         asset at April 3, 1994, were paid by John A. and Patricia M.  Warehime
         in April 1994.





                                                                     (Continued)

                                      -31-
<PAGE>   33
HANOVER FOODS CORPORATION AND SUBSIDIARIES

Notes to Consolidated Financial Statements


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


  (5)    CONTINUED

         The Corporation purchased the Teculutan, Guatemala plant property from
         ARWCO Corporation on April 5, 1995 for $250,000.  On June 20, 1995,
         the Corporation purchased real estate near the Centre Hall facility
         from Centre Foods Enterprises, Inc. for $250,000.

         On June 1, 1994, the Corporation entered into a one year lease with
         Food Service East, Inc. to lease 20,931 square feet of dry warehouse
         and production, refrigerated and frozen storage space.  Pursuant to
         the lease, the Corporation has two unilateral options to extend the
         term of the lease for two successive one year terms or until May 31,
         1997 and an option to purchase based on an independent appraisal.  On
         October 1, 1994 the Corporation increased the rental space to 28,501
         square feet for a total annual rent of $96,703.  On June 1, 1996, the
         Corporation exercised its unilateral option to purchase for $904,000
         approximately 10.3 acres of land improved by an office/warehouse
         facility free and clear of all liens, encumbrances and security
         interests.

         In connection with the amended complaint filed by Michael A. Warehime
         versus John A. Warehime (note 9), pursuant to applicable state law,
         the Corporation has agreed to pay directly all expenses (including
         attorney's fees) and costs in advance of the final disposition of the
         litigation or any substantially similar or related action, suit, or
         proceeding.  The Corporation has received an undertaking from John A.
         Warehime to repay all costs and expenses if it is ultimately
         determined that he is not entitled to be indemnified by the
         Corporation.  The amount paid and expensed by the Corporation under
         this arrangement for the year ended March 31, 1996 was approximately
         $300,000.

         On April 1, 1996, the Corporation entered into a stock purchase
         agreement with John R. Miller, Jr. to purchase 1,210 shares of the
         Company's Voting Class B Common Stock and 5,990 shares of the
         Company's Nonvoting Class A Common Stock over a four year period.  The
         agreement provides that John R. Miller, Jr. give a proxy to John A.
         Warehime, Chairman, to vote all shares of both classes of common stock
         beginning April 1, 1996 and ending March 31, 2001.

         A portion of rental expense included in note 4 was paid to ARWCO
         Corporation, Warehime Enterprises, Inc., Centre Foods Enterprises,
         Inc., and Food Service East, Inc., all of which are related companies
         through common control.  The amounts were $340,000, $654,000, and
         $739,000 for the years ended March 31, 1996, April 2, 1995, and April
         3, 1994, respectively.  The portion of rental commitments included in
         note 4 due these companies is summarized as follows:

<TABLE>
<CAPTION>
      For the fiscal years ending:
        <S>                          <C>
        1997                         $  215,000
        1998                             13,236
        1999                             14,000
        2000                             15,000
        2001                             15,000
      --------------------------------------------
</TABLE>





                                                                     (Continued)

                                      -32-
<PAGE>   34
HANOVER FOODS CORPORATION AND SUBSIDIARIES

Notes to Consolidated Financial Statements

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

  (6)    BENEFIT PLANS

         FROZEN DEFINED BENEFIT RETIREMENT PLANS

         The Corporation previously amended its noncontributory defined benefit
         plans to freeze benefit accruals effective August 31, 1992 and also
         took action to terminate the plans effective August 31, 1992.  On
         November 12, 1993, the Board of Directors rescinded its previous
         action to terminate the plans and has placed the plans in a frozen
         status.

         The following table sets forth the plans' funded status and amounts
         recognized in the Company's consolidated balance sheet as of:

<TABLE>
<CAPTION>
                                                                           March 31, 1996
                                                                      -----------------------
                                                                           Fully       Under      April 2,
                                                                      funded plan funded plan         1995
- ------------------------------------------------------------------------------------------------------------
<S>                                                                      <C>       <C>          <C>
Actuarial present value of benefit obligations:
  Accumulated benefit obligation:
    Vested                                                              $(623,000) (6,594,000)  (6,573,000)
- ------------------------------------------------------------------------------------------------------------

Projected benefit obligation for service rendered to date                (623,000) (6,594,000)  (6,573,000)
Plan assets at fair value                                                 669,000   6,508,000    6,784,000
- ------------------------------------------------------------------------------------------------------------

Plan assets in excess of (less than) projected benefit obligation          46,000     (86,000)     211,000
Unrecognized (gains) losses                                               162,000     586,000      227,000
Adjustment to recognize required minimum liability                             -     (586,000)          -
- ------------------------------------------------------------------------------------------------------------

Prepaid (accrued) pension cost                                          $ 208,000     (86,000)     438,000
- ------------------------------------------------------------------------------------------------------------
</TABLE>


         Net periodic pension cost (income) included the following components:

<TABLE>
<CAPTION>
                                                March 31,      April 2,       April 3,
                                                     1996          1995           1994
- ----------------------------------------------------------------------------------------
<S>                                             <C>             <C>            <C>
Interest cost                                   $ 496,000       440,000        382,000
Actual return on plan assets                     (464,000)       80,000       (290,000)
Amortization of transition obligation                  -             -           4,000
Amortization of unrecognized loss                   6,000         6,000             -
Deferral of asset loss                            (15,000)     (580,000)      (165,000)
- ----------------------------------------------------------------------------------------

Net pension cost (income)                       $  23,000       (54,000)       (69,000)
- ----------------------------------------------------------------------------------------
</TABLE>


         The plans' assets include mutual funds, bonds, cash, and cash
         equivalents.  The Corporation funding policy is to contribute annually
         those amounts necessary to meet ERISA funding requirements.





                                                                     (Continued)

                                      -33-
<PAGE>   35
HANOVER FOODS CORPORATION AND SUBSIDIARIES

Notes to Consolidated Financial Statements

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

  (6)    CONTINUED

         Assumptions used in accounting for the pension plans as of March 31,
         1996 and April 2, 1995 were:

<TABLE>
<CAPTION>
                                                            March 31,        April 2,
                                                                 1996            1995
- ---------------------------------------------------------------------------------------
<S>                                                              <C>             <C>
Discount rates                                                   7.25 %          7.75 %
Expected long-term rate of return on assets                       7.0             8.0
- ---------------------------------------------------------------------------------------
</TABLE>



         The assumed rates used above have a significant effect on the amounts
         reported.  For example, decreasing the assumed discount rates by one
         percentage point at March 31, 1996 would increase the projected
         benefit obligation and the additional minimum liability by
         approximately $1,024,000.

         DEFINED CONTRIBUTION PLAN

         The Corporation offers a 401(k) plan covering certain of its
         employees.  Effective January 1, 1993, the Corporation has agreed to
         contribute an amount equal to 100% of each employee's deferral up to
         5%.

         The Corporation's contribution to the 401(k) plan for the fiscal years
         ended March 31, 1996, April 2, 1995, and April 3, 1994 was $539,000,
         $506,000, and $543,000, respectively.





                                                                     (Continued)

                                      -34-
<PAGE>   36
HANOVER FOODS CORPORATION AND SUBSIDIARIES

Notes to Consolidated Financial Statements

- --------------------------------------------------------------------------------
  (6)    CONTINUED

         POSTRETIREMENT BENEFITS OTHER THAN PENSIONS

         Certain employees receive postretirement benefits other than pensions.
         This plan is currently not funded.  The Company accounts for these
         costs by accruing for them over the employee service period.  The
         status of the plan, based on the most recent measurement dates, is as
         follows:

<TABLE>
<CAPTION>
                                                                                  January 1,     January 2,
                                                                                        1996           1995
- -------------------------------------------------------------------------------------------------------------
<S>                                                                          <C>                 <C>
Actuarial present value of accumulated postretirement
  benefit obligation:
    Actives eligible to retire                                               $      (117,000)       (98,000)
    Other actives                                                                   (254,000)      (192,000)
- -------------------------------------------------------------------------------------------------------------

    Total actives                                                                   (371,000)      (290,000)

    Current retirees and disables                                                 (1,306,000)    (1,295,000)
- -------------------------------------------------------------------------------------------------------------

    Total obligation                                                              (1,677,000)    (1,585,000)
    Plan assets at fair value                                                             -              -
- -------------------------------------------------------------------------------------------------------------

    Funded status                                                                 (1,677,000)    (1,585,000)

    Unrecognized net (gain) loss                                                     (75,000)       (91,000)
    Unrecognized transition liability, amortized over 20 years                     1,311,000      1,384,000
- -------------------------------------------------------------------------------------------------------------

    Accrued postretirement benefit cost                                      $      (441,000)      (292,000)
- -------------------------------------------------------------------------------------------------------------
</TABLE>

         A discount rate of 7.25%, 8.5%, and 7.50% for January 1, 1996, January
         2, 1995, and January 3, 1994, respectively, was used in determining
         the actuarial present value of the accumulated postretirement benefit
         obligation.

         The cost of postretirement benefits other than pensions consisted of
         the following components:

<TABLE>
<CAPTION>
                                                           1996           1995           1994
- ----------------------------------------------------------------------------------------------
<S>                                            <C>                     <C>            <C>
Service cost                                   $         16,000         20,000         11,000
Interest cost                                           121,000        124,000        124,000
Amortization of transition obligation                    73,000         73,000         73,000
- ----------------------------------------------------------------------------------------------
                                               $        210,000        217,000        208,000
- ----------------------------------------------------------------------------------------------
</TABLE>





                                                                     (Continued)

                                      -35-
<PAGE>   37
HANOVER FOODS CORPORATION AND SUBSIDIARIES

Notes to Consolidated Financial Statements

- --------------------------------------------------------------------------------
  (6)    CONTINUED

         The assumed postretirement health care cost trend rate used in
         measuring the accumulated postretirement benefit obligation was 9% for
         fiscal year March 31, 1996, decreasing each year to an ultimate rate
         of 5% in 2002 and thereafter over the projected payout period of
         benefits.

         The health care cost trend rate assumption has a significant effect on
         the amounts reported.  For example, increasing the assumed health care
         cost trend rates by one percentage point in each year would increase
         the accumulated postretirement benefit obligation as of March 31, 1996
         by $110,000 and the aggregate of the service and interest cost
         components of net periodic postretirement benefit cost for the year
         ended March 31, 1996 by $8,000.

         EMPLOYMENT AND DEFERRED COMPENSATION AGREEMENTS

         Effective April 4, 1994, the Corporation entered into an employment
         contract with the Chief Executive Officer which contains self-
         renewing terms of five years (evergreen).  The agreement provides for
         payment of the stipulated compensation over no more than the remaining
         term in the event of death, disability, or termination.  In addition,
         the agreement also provides for the annual reimbursement of certain
         expenses.  As of March 31, 1996, the estimated aggregate liability for
         the next five years could be $3,300,000, excluding annual performance
         bonuses.  Annual performance bonuses are based upon attaining
         prescribed pre-tax earnings levels and can be paid in cash or Class
         B-Common (voting) stock at the option of the officer.  For the years
         ended March 31, 1996 and April 2, 1995, the performance bonus
         recognized under this agreement was $0 and $659,500, respectively.

         Effective  April 3, 1995, the agreement was amended to also provide a
         deferred compensation program for the Chief Executive Officer.  The
         deferred compensation program provides for payment to commence upon
         termination, death, or disability and is payable during the lives of
         the officer and/or his spouse.  The agreement provides for the annual
         deferred compensation to be based upon 60% of the average of the
         latest three years of total compensation (including performance
         bonuses).  The net present value of the cost of providing this future
         benefit is recognized over the remaining expected years of service.
         The expense recognized under this agreement was approximately $295,000
         for the year ended March 31, 1996.  Based on the estimated present
         value of the deferred compensation, the estimated present value at
         retirement (assuming retirement at age seventy) could amount to
         approximately $9,700,000.

         The Corporation is also committed to another employee, Patricia H.
         Townsend, under a previous employment contract, which provides for
         minimum salary levels, annual adjustments, as well as incentive
         bonuses and expires in March 2004.  Provisions contained in the
         agreement provide for continuation of the remuneration in the event of
         termination, incapacity, death, or disability.  The estimated
         commitment for future salaries through the duration of the agreement
         as of March 31, 1996 was approximately $480,000.





                                                                     (Continued)

                                      -36-
<PAGE>   38
HANOVER FOODS CORPORATION AND SUBSIDIARIES

Notes to Consolidated Financial Statements

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

  (7)    INCOME TAXES

         Total income taxes (benefit) for the year ended March 31, 1996, April
         2, 1995, and April 3, 1994, were attributable to the following:

<TABLE>
<CAPTION>
                                                   March 31      April 2,      April 3,
                                                       1996          1995          1994
- ----------------------------------------------------------------------------------------
<S>                                           <C>                 <C>         <C>
Income from operations                        $     213,000       798,000     4,067,000
Minimum pension liability adjustment               (235,000)           -             -
- ----------------------------------------------------------------------------------------
                                              $     (22,000)      798,000     4,067,000
- ----------------------------------------------------------------------------------------
</TABLE>


         Income tax expense (benefit) attributable to income from operations
         consists of:

<TABLE>
<CAPTION>
                                               Fiscal years ended
             ---------------------------------------------------------------------------
                     March 31, 1996           April 2, 1995            April 3, 1994
             --------------------------  ----------------------   ----------------------
                  Federal       State     Federal        State     Federal        State
- ----------------------------------------------------------------------------------------
<S>          <C>             <C>          <C>          <C>       <C>            <C>
Current      $    448,000     134,000     696,000       80,000   2,867,000      806,000
Deferred         (205,000)   (164,000)     86,000      (64,000)    334,000       60,000
- ----------------------------------------------------------------------------------------
             $    243,000     (30,000)    782,000       16,000   3,201,000      866,000
- ----------------------------------------------------------------------------------------
</TABLE>


         There is no income tax attributable to the income from foreign
         subsidiaries since the foreign entities were not subject to taxes on
         income in 1996, 1995, and 1994.

         The significant components of deferred income tax expense attributable
         to income from operations for the years ended March 31, 1996, April 2,
         1995, and April 3, 1994 are as follows:

<TABLE>
<CAPTION>
                                                                          Fiscal year ended
                                                         ---------------------------------------------
                                                               March 31       April 2,       April 3,
                                                                   1996           1995           1994
- ------------------------------------------------------------------------------------------------------
<S>                                                      <C>                  <C>             <C>
Depreciation expense                                     $       20,000         84,000        168,000
Package design expense                                          (95,000)            -          71,000
Inventory valuation                                               6,000       (134,000)        20,000
Group insurance expense                                        (245,000)        25,000        (22,000)
Compensated absences                                            (20,000)       174,000        (35,000)
Pension and postretirement benefits                             (88,000)        57,000        (21,000)
Effect of change in state tax rate on deferred taxes           (121,000)            -              -
Other, net                                                      174,000       (184,000)       213,000
- ------------------------------------------------------------------------------------------------------
                                                         $     (369,000)        22,000        394,000
- ------------------------------------------------------------------------------------------------------
</TABLE>





                                                                     (Continued)

                                      -37-
<PAGE>   39
HANOVER FOODS CORPORATION AND SUBSIDIARIES

Notes to Consolidated Financial Statements

- --------------------------------------------------------------------------------
  (7)    (CONTINUED)

         A reconciliation of the Corporation's effective tax rate to the amount
         computed by applying the federal income tax rate of 34% to income
         before taxes expressed in percentages, follows:

<TABLE>
<CAPTION>
                                                              Fiscal year ended
                                                    -----------------------------------------
                                                    March 31        April 2,       April 3,
                                                        1996            1995           1994
- ---------------------------------------------------------------------------------------------
<S>                                                    <C>             <C>             <C>
Federal income tax rate                                 34.0 %          34.0 %         34.0 %
Increase (decrease) in taxes:
  State taxes - net of federal tax                       9.5             3.4            5.6
  Effect of change in state tax rate
    on deferred taxes                                  (12.6)             -              -
  Loss (income) in foreign subsidiary
    with no current tax                                  2.8           (10.9)          (2.5)
  Other items - net                                     (0.1)            3.2            2.7
- ---------------------------------------------------------------------------------------------
Effective income tax rate                               33.6 %          29.7 %         39.8 %
- ---------------------------------------------------------------------------------------------
</TABLE>

         The tax effects of temporary differences that give rise to significant
         portions of deferred tax liabilities and deferred tax assets at March
         31, 1996, April 2, 1995, and April 3, 1994, are as follows:

<TABLE>
<CAPTION>
                                                       March 31       April 2,      April 3,
                                                           1996           1995          1994
- ---------------------------------------------------------------------------------------------
<S>                                             <C>                 <C>           <C>
Deferred tax liabilities:
  Depreciation                                  $    (5,630,000)    (5,334,000)   (5,250,000)
  Employee benefit obligations                         (146,000)      (183,000)     (126,000)
  Capital lease obligations                            (519,000)      (432,000)     (338,000)
  Other                                                (147,000)      (591,000)     (592,000)
- ---------------------------------------------------------------------------------------------
Total gross deferred tax liabilities                 (6,442,000)    (6,540,000)   (6,306,000)
- ---------------------------------------------------------------------------------------------

Deferred tax assets:
  Package design costs                                  185,000         93,000        71,000
  Inventory valuation                                   102,000        112,000        20,000
  Group insurance expense                               400,000        162,000        86,000
  Compensated absences                                  229,000        213,000       304,000
  Pension and postretirement benefits                   420,000        123,000        38,000
  Compensation expense                                  236,000        405,000            -
  Other                                                  66,000         24,000       401,000
- ---------------------------------------------------------------------------------------------
Total gross deferred tax assets                       1,638,000      1,132,000       920,000
- ---------------------------------------------------------------------------------------------
Net deferred tax liability                      $    (4,804,000)    (5,408,000)   (5,386,000)
- ---------------------------------------------------------------------------------------------
</TABLE>





                                                                     (Continued)

                                     - 38 -

<PAGE>   40
HANOVER FOODS CORPORATION AND SUBSIDIARIES

Notes to Consolidated Financial Statements

- --------------------------------------------------------------------------------
  (7)    (CONTINUED)

         In assessing the realizability of deferred tax assets, management
         considers whether it is more likely than not that some portion or all
         of the deferred tax assets will not be realized.  The ultimate
         realization of deferred tax assets is dependent upon the generation of
         future taxable income during the periods in which those temporary
         differences become deductible.  Management considers the scheduled
         reversal of deferred tax liabilities, projected future taxable income,
         and tax planning strategies in making this assessment.  Based upon the
         level of historical taxable income and projections for future taxable
         income over the periods in which the deferred tax assets are
         deductible, management believes it is more likely than not the Company
         will realize the benefits of these deductible differences.  The amount
         of the deferred tax asset considered realizable, however, could be
         reduced in the near term if estimates of future taxable income during
         the carryforward period are reduced.

         The Company has not recognized a deferred tax liability for the
         undistributed earnings and tax basis differences of its investment in
         foreign subsidiaries since the earnings and investment are considered
         to be permanently invested in the businesses and, under the tax laws,
         are not subject to such taxes until distributed.  The accumulated
         amount of such undistributed earnings was approximately $3,076,000 at
         March 31, 1996.


  (8)    CUMULATIVE CONVERTIBLE PREFERRED STOCK

         The Company has outstanding 15,044 shares of cumulative convertible
         preferred stock.  Cumulative dividends of $.515625 per share are
         payable quarterly.  Each share of preferred stock may be converted at
         the option of the holder into Class A common stock based on the book
         value of the common stock at the time of the conversion.  At March 31,
         1996, the outstanding preferred stock could be converted into 6,454
         shares of common stock.


  (9)    COMMITMENTS AND CONTINGENCIES

         LETTER OF CREDIT

         As of March 31, 1996, the Corporation's wholly-owned reinsurance
         company had outstanding a letter of credit in the sum of $1,200,000
         which is secured by its investment assets of the same amount.





                                                                     (Continued)

                                     - 39 -

<PAGE>   41
HANOVER FOODS CORPORATION AND SUBSIDIARIES

Notes to Consolidated Financial Statements

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

  (9)    CONTINUED

         LEGAL MATTERS

         On February 1, 1995, Michael A. Warehime, J. William Warehime, and
         Elizabeth W. Stick, three shareholders of the Corporation, filed a
         Complaint against the Corporation and its Chairman in the Court of
         Common Pleas of York County, Pennsylvania.  The suit, when filed,
         sought various forms of relief including, but not limited to, an order
         that the court invalidate the Corporation's October 18, 1994 election
         of directors and reinstate the Board of Directors that existed prior
         to that date.  In addition, the plaintiffs sought all costs and fees
         incident to bringing suit.  On August 16, 1995, the court dismissed J.
         William Warehime and Elizabeth W. Stick as plaintiffs and the
         Corporation as a defendant in this case.  The court also dismissed two
         of the four counts alleged by the plaintiffs.  Subsequently, Michael
         A. Warehime, the remaining plaintiff, amended the complaint to seek a
         judgment requiring John A.  Warehime to reimburse the Corporation for
         certain compensation paid to him by the Corporation under its
         employment agreement (note 6).  The case is in discovery and no trial
         date has been set.

         On April 29, 1996 the Corporation settled out of court with federal
         and Delaware environmental authorities regarding investigations of
         alleged violations of environmental laws at its Clayton, Delaware
         facility.  As a result of the settlement the Company paid $60,000 in
         civil penalties and agreed to undertake certain tasks within eighteen
         months including upgrading its refrigeration system and providing
         refrigeration training to its personnel.    The approximate cost for
         training and capital expenditure is $400,000.  The Company has made
         substantially all of the required capital expenditures to upgrade the
         refrigeration system and is performing the required refrigeration
         training at its Delaware facility.  The Corporation's actions taken as
         a result of this settlement are subject to the review of the
         environmental authorities.

         The Company is involved in various other claims and legal actions
         arising in the ordinary course of business.  In the opinion of
         management, the ultimate disposition of these matters will not have a
         material adverse effect on the Company's consolidated financial
         position, results of operations or liquidity.

         MANUFACTURER COUPONS

         The Corporation is contingently liable for unredeemed manufacturer
         coupons on various products at March 31, 1996 which will expire during
         1996.

         STOCK REPURCHASE PLAN

         The Corporation has agreed to purchase Hanover Foods Corporation Class
         A Common Stock purchased or owned by employees prior to April 20,
         1988.  This guarantee of repurchase by Hanover Foods Corporation is
         for an indefinite period of time.  As of March 31, 1996, there are
         11,808 shares outstanding which would be eligible for this plan.  The
         maximum commitment, if requested, for all eligible shares would be
         approximately $803,000, based on the most recent appraised value per
         share.





                                                                     (Continued)

                                     - 40 -


<PAGE>   42
HANOVER FOODS CORPORATION AND SUBSIDIARIES

Notes to Consolidated Financial Statements


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

 (10)    FOREIGN OPERATIONS AND EXCHANGE RESTRICTIONS

         FOREIGN OPERATIONS

         The Corporation's foreign subsidiary, Alimentos Congelados Monte
         Bello, S.A..  (ALCOSA) produces food products in Guatemala which are
         sold to Sunwise Corporation in the United States.  The revenues
         generated by the operations in Guatemala and the assets employed in
         generating those revenues are as follows:

<TABLE>
<CAPTION>
                                        March 31,       April 2,      April 3,
                                             1996           1995          1994
- -------------------------------------------------------------------------------
<S>                                <C>                <C>           <C>
Revenues                           $   18,155,000     20,320,000    15,781,000
Cost of goods sold                     17,311,000     17,674,000    13,784,000
Assets                                 10,756,000     10,760,000     8,884,000
- -------------------------------------------------------------------------------
</TABLE>


         ALCOSA maintains its accounting records in quetzales, although, for
         financial reporting purposes, the accounting records have been
         remeasured to be expressed in U.S. dollars.  The financial statements
         of ALCOSA have been translated to their U.S. dollar equivalents prior
         to being consolidated.  Assets and liabilities have been translated to
         their U.S. dollar equivalents based on rates of exchange prevailing at
         the end of the period except for inventories, fixed assets, deferred
         and prepaid expenses, and other assets, which have been translated at
         historical rates.  Revenue and expense accounts have been translated
         at average exchange rates during the period except for depreciation of
         fixed assets, which is based on the historical rate.  The aggregate
         exchange gains and losses arising from the translation of foreign
         assets and liabilities and from foreign currency transactions are
         included in income under the caption of Other Expenses, Net and amount
         to a loss of $190,000, a gain of $9,000, and a loss of $49,000 for the
         years ended March 31, 1996, April 2, 1995, and April 3, 1994,
         respectively.  At March 31, 1996, the prevailing exchange rate was Q
         6.10 to U.S. $1.00.


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


                                      -41-
<PAGE>   43
HANOVER FOODS CORPORATION AND SUBSIDIARIES

Quarterly Financial Data


<TABLE>
<CAPTION>
- --------------------------------------------------------------------------------------------------------
Dollars in thousands                              First           Second           Third         Fourth
(except per share)                          quarter (1)      quarter (1)     quarter (2)    quarter (3)
- --------------------------------------------------------------------------------------------------------
<S>                                    <C>       <C>              <C>             <C>            <C>
1996

Net sales                              $         52,306           58,847          75,093         76,674
Gross profit                                     11,030           12,140          11,874         14,361
Net earnings (loss)                              (1,351)             205           1,397            169
Net earnings (loss) per common share              (1.84)             .28            1.91           0.18
Cash dividends per common share                    .275             .275            .275           .275
- --------------------------------------------------------------------------------------------------------

1995

Net sales                              $         50,045           54,163          70,075         83,247
Gross profit                                     11,486           13,389          16,553         16,730
Net earnings (loss)                                 360              695           2,030           (897)
Net earnings (loss) per common share                .48              .93            2.75          (1.64)
Cash dividends per common share                     .25             .275            .275           .275
- --------------------------------------------------------------------------------------------------------
</TABLE>

(1) First and second quarter amounts for fiscal 1996 are restated to correct
    recognition of certain expenses principally related to promotional
    programs.  Net earnings for the first quarter of fiscal 1996 were
    previously reported as $411,000, and earnings per share for the quarter
    were $.55 per share.  The second quarter of fiscal 1996 previously reported
    a loss of $940,000 or $1.29 per share.

(2) Third quarter amounts for fiscal 1995 are restated to record the
    promotional expense for the programs offered during the latter part of the
    third quarter.  The adjustment of $1.2 million represents "billbacks" on
    sales in November and December 1994 that were not processed until the early
    part of the fourth quarter.  Net earnings for the third quarter of fiscal
    1995 were previously reported as $2.8 million, and earnings per share for
    the quarter were $3.83 per share.

(3) Fourth quarter results for fiscal 1995 include the additional promotional
    expense for the period of $3.0 million and the sale of excess frozen
    inventory.


                                    -42-
<PAGE>   44


ITEM 9.  CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND
         FINANCIAL DISCLOSURE


On June 13, 1995 at the annual meeting of the Class B Common stockholders, KPMG
Peat Marwick LLP, Certified Public Accountants, were appointed auditors for the
Corporation for the fiscal year ended March 31, 1996.  There were no
disagreements between the Corporation and its prior auditor regarding any
matter of accounting principles or practices, financial statement disclosure,
or auditing scope or procedure.





                                      -43-
<PAGE>   45
PART III

ITEM 10.         DIRECTORS AND EXECUTIVE OFFICERS OF CORPORATION

(a)      DIRECTORS OF THE CORPORATION  (AS OF JUNE 24, 1996)

<TABLE>
<CAPTION>
NAME, AGE AND TERM OF OFFICE                   PRINCIPAL OCCUPATION DURING PAST FIVE (5) YEARS
- ----------------------------                   -----------------------------------------------
<S>                                            <C>
JOHN A. WAREHIME                               Chairman - 1989 to Present; Director - 1985-Present;
Director - 1985-Present;                       Mr. Warehime has 45 years' experience in the food
Chairman - 1989-Present                        processing industry.
Age:  58

CLAYTON J. ROHRBACH, JR.                       Retired Businessman; Vice President - Marketing - CPC
Director - 1984-Present                        International - 1984-1985
Age:  76

JAMES G. STURGILL, CPA                         Managing Partner - Sturgill & Associates - 1993-
Director - 1994-Present                        Present; 1980-1993 - Sturgill, Rager & Lehman -
Age:  55                                       Chartered and Consultants

ARTHUR S. SCHAIER                              Owner/Vice President and General Manager - Earnhardt's
Director - 1994-Present                        Gilbert Dodge, Inc. - 1981-Present
Age:  54

T. EDWARD LIPPY                                Vice President - Lippy Brothers, Inc., Hampstead, MD -
Director                                       1994-Present, President - 1992-1994; Vice Chairman &
Age:  66                                       Director - Farmers & Merchants Bank - 1989-Present;
                                               Director - Ag First Farm Credit Bank - 1988-Present;
                                               Chairman - Baltimore Farm Credit Bank - 1990-1992;
                                               Chairman - Farm Credit Council, Washington, D.C. -
                                               1993-Present


CYRIL T. NOEL                                  Retired Businessman; Vice President - Finance - Hanover
Director                                       Foods - 1985-1991
Age:  71

JAMES A. WASHBURN                              President & Chief Executive Officer - Park 100 Foods,
Director (Elected April 26, 1996)              Tipton, IN - 1991-Present; President & Chief Executive
Age:  46                                       Officer - Hamilton Medaris Corporation, Fishers, IN;
                                               President & Chief Executive Officer - H.M.C.
                                               Transportation, Fishers, IN
</TABLE>





                                     -44-
<PAGE>   46
(b)      EXECUTIVE OFFICERS OF THE CORPORATION  (AS OF JUNE 24, 1996)

<TABLE>
<CAPTION>
NAME, AGE AND TERM OF OFFICE                   PRINCIPAL OCCUPATION DURING PAST FIVE (5) YEARS
- ----------------------------                   -----------------------------------------------
<S>                                            <C>
JOHN A. WAREHIME                               Chairman - 1989 to Present; Director -1985-Present; Mr.
Chairman - 1989-Present                        Warehime has 45 years' experience in the food
Director - 1985-Present                        processing industry.
Age:  58

GARY T. KNISELY, ESQUIRE                       Executive Vice President - 1995-Present; Vice President
Executive Vice President & Secretary           - Administration - 1989-1995; Counsel - 1987-Present;
1995-Present                                   Secretary - 1987-Present
Age:  47

CLEMENT A. CALABRESE                           Vice President - Sales & Trade Marketing - 1995-
Vice President - Sales & Trade Marketing       Present; Vice President - Sales - American Home Foods,
1995-Present                                   Inc. - 1993-1995; Vice President - Retail Sales -
Age: 53                                        Sunshine Biscuits, Inc. - 1988-1993

PIETRO D. GIRAFFA                              Vice President - Controller - 1996-Present; Controller
Vice President - Controller                    - 1984-1996
1984-Present
Age:  50

WHITNEY J. COOMBS                              Vice President - Marketing - 1987-Present; Vice
Vice President - Marketing                     President of Marketing - Progresso Foods Division -
1987-Present                                   Ogden Foods, Inc. - 1984-1987; Mr. Coombs has 16 years
Age:  55                                       of marketing experience in the food processing
                                               industry.

BERKLEY F. CONE                                President - Clayton Foods Division - 1995-Present;
President - Clayton Division                   President - Alimentos Congelados  Monte Bello, S.A. -
1996-Present                                   1991-Present
President - Alimentos Congelados Monte
Bello S.A.
1991-Present
Age:  47

LESLIE GENSON                                  Vice President - Manufacturing - hired June 24, 1996;
Vice President - Manufacturing                 Director of Operations - Seneca Foods Corp. - Marion,
(Hired - June 24, 1996)                        NY - 1995-1996; Director of Operations - Seneca Foods
Age:  41                                       Corp. - Glencoe, MN; Manufacturing Planning Manager -
                                               Pillsbury Co. - 1991-1995

ALAN T. YOUNG                                  Vice President - Transportation - 1996-Present; Vice
Vice President - Transportation                President - Operations - 1991-1996; Director of
1996-Present                                   Corporate Logistics - 1990-1991; Manager of Corporate
Age:  53                                       Systems - 1986-1990
</TABLE>





                                      -45-

<PAGE>   47
<TABLE>
<CAPTION>
NAME, AGE AND TERM OF OFFICE                   PRINCIPAL OCCUPATION DURING PAST FIVE (5) YEARS
- ----------------------------                   -----------------------------------------------
<S>                                            <C>
JACK A. BROWN                                  Vice President - Treasury Services & Treasurer -
Vice President - Treasury Services             1991-Present; Treasurer - 1987-Present; Director of
and Treasurer                                  Administration - 1987-1988; Manager of Employee
1991-Present                                   Benefits and Compensation - 1988-1990
Age:  66
</TABLE>


(d)      FAMILIAL RELATIONSHIPS OF DIRECTORS AND EXECUTIVE OFFICERS

         None.

(h)      SECTION 16(a) OF THE EXCHANGE ACT

         Section 16(a) of the Securities Exchange Act of 1934 requires that
         directors and certain officers of the Corporation file reports of
         ownership and changes in ownership with the Securities and Exchange
         Commission as to the shares of Corporation Common Stock beneficially
         owned by them.

         Based solely on its review of copies of such forms received by it, the
         Corporation believes that during the Corporation's fiscal year ended
         March 31, 1996, all filing requirements applicable to its directors
         and officers were complied with in a timely fashion.

ITEM 11.         EXECUTIVE COMPENSATION

(b)      The following table shows, for the fiscal years ended April 3, 1994,
         April 2, 1995 and March 31, 1996, the cash compensation paid or
         accrued, as well as certain other compensation paid or accrued, to the
         Chief Executive Officer, and the next four highly compensated
         executive officers of the Corporation in all capacities in which they
         served.

         Summary Compensation Table - See Next Page





                                      -46-

<PAGE>   48
                      Table 1:  Summary Compensation Table




<TABLE>
<CAPTION>
                                                                                               Long-Term
                                                                                             Compensation
                                   
                                         Annual Compensation                                    Awards
                                   
- ------------------------------------------------------------------------------------------------------------------------------------
       (a)                   (b)      (c)               (d)                (e)                 (f)                   (i)
- ------------------------------------------------------------------------------------------------------------------------------------
 Name and Principal         Year   Salary ($'s)      Bonus ($'s)          Other Annual      Restricted Stock        All Other
 Position                                                               Compensation ($'s)    Awards ($'s)        Compensation ($'s)
====================================================================================================================================
 <S>                        <C>    <C>               <C>                     <C>            <C>                   <C>
 John A. Warehime           95-96  614,600(2)(10)        -0-                 62,146(11)                           $332,983(4)(9)
 Chairman                   94-95  650,000(2)        659,500(1)(2)                                                  33,982(4)(9)
                            93-94  350,000           122,500                                                         8,994
- ------------------------------------------------------------------------------------------------------------------------------------
 Berkley F. Cone            95-96  156,800             - 0-                                   -0-                    9,391(5)
 President - Clayton        94-95  144,000           52,624(1)                              3,000(3)                 7,500(5)
 Division; President -      93-94  139,000           50,050                                 3,000                    7,994
 Alimentos Congelados              
 Monte Bello, S.A.                 
- ------------------------------------------------------------------------------------------------------------------------------------
 Gary T. Knisely            95-96  129,900              -0-                                                          7,416(6)
 Executive Vice             94-95  117,000           18,428(1)                                                       7,500(6)
 President,                 93-94  110,400           38,640                                                          7,263
 Secretary & Counsel               
- ------------------------------------------------------------------------------------------------------------------------------------
 Alan T. Young              95-96  113,800             -0-                                                           6,531(7)
 Vice President -           94-95  106,700           16,805                                                          6,887(7)
 Transportion               93-94  95,617            31,850                                                          6,165
- ------------------------------------------------------------------------------------------------------------------------------------
 Whitney J. Coombs          95-96  113,700              -0-                                                          6,634(8)
 VP Marketing               94-95  120,600           18,995(1)                                                       7,500(8)
                            93-94  113,800           39,830                                                          7,555
- ------------------------------------------------------------------------------------------------------------------------------------
</TABLE>





                                      -47-
<PAGE>   49
FOOTNOTES:

(1)                       Reflects bonus earned during the fiscal year and paid
                          during the next fiscal year computed on fiscal 1995
                          pre-tax earnings prior to taking into account the
                          accounting charge for expanded promotion expenses.

(2)                       Pursuant to the June 12, 1995 Employment Agreement
                          between the Corporation and John A. Warehime,
                          Chairman, and the resolution of the Board of
                          Directors adopted April 28, 1995.

(3)                       Pursuant to an Employment Agreement which is further
                          discussed on page 49, Mr. Cone has been issued 297
                          shares of Class A Nonvoting Common Stock to date.
                          Mr. Cone receives dividends on said stock.

(4, 5, 6, 7, 8)           Corporate matching contributions to the Corporation's
                          401(k) Savings Plan.

(9)                       Corporation's payment for premiums of $27,160 for
                          Split-Dollar life insurance policy and the accrual of
                          $295,000 for deferred compensation to be paid
                          pursuant to the June 12, 1995 Employment Agreement.

(10)                      John A. Warehime voluntarily reduced his salary for
                          fiscal 1996 by 10% from October, 1995 through May,
                          1996.  Mr. Warehime believed that this reduction was
                          appropriate given the demands on the Corporation's
                          employees during this period.

(11)                      Legal and accounting fees in the amount of $49,865
                          and other perquisites paid pursuant to the June 12,
                          1995 Employment Agreement.





                                      -48-
<PAGE>   50
(f)      COMPENSATION PURSUANT TO PLANS

         (1)     RETIREMENT BENEFITS

                 The Corporation currently provides retirement benefits via a
                 frozen non-contributory defined benefit pension plan ("Pension
                 Plan") and a 401(k) defined contribution benefit plan.

                 PENSION PLAN

                 On June 5, 1992, the Corporation amended its Pension Plan to
                 freeze benefit accruals effective August 31, 1992 and also
                 took action to terminate the Pension Plan effective August 31,
                 1992. On November 12, 1993 the Board of Directors rescinded
                 its previous action to terminate the Pension Plan.  The
                 Pension Plan continues to be maintained as a frozen plan with
                 benefits frozen as of August 31, 1992.  The frozen Pension
                 Plan provides for the payment of a retirement benefit upon
                 attainment of the normal retirement age of 65 and actual
                 retirement from the Corporation.  The normal form of benefit
                 under the frozen Pension Plan is a qualified joint and
                 survivor annuity for a married participant and a single life
                 annuity for an unmarried participant.  Certain optional
                 methods of payment are also available.  If a participant dies
                 after having met the service requirements for a vested
                 retirement benefit, a survivor benefit is payable under
                 certain conditions. The executive officers of the Corporation
                 listed in the Summary Compensation Table have the following
                 frozen credited years of service and frozen accrued benefits
                 (single life) under the frozen Pension Plan:

<TABLE>
<CAPTION>
                                                                      YEARS OF         ACCRUED
                                                                      CREDITED         MONTHLY
                          EXECUTIVE OFFICER                            SERVICE       BENEFITS
                          -----------------                            -------       --------
                          <S>                                          <C>          <C>
                          John A. Warehime                              22.67       $   4,629
                          Whitney J. Coombs                              6.92             773
                          Berkley F. Cone                                3.00             346
                          Gary T. Knisely                               12.00           1,457
                          Alan T. Young                                  6.50             638
</TABLE>



                 401(k) PLAN

                 The 401(k) defined contribution benefit plan, known as the
                 Corporation's Retirement Savings Plan, was instituted on April
                 2, 1990, and amended June 5, 1992, April 4, 1994, and April
                 28, 1995. Certain full-time domestic employees are
                 eligible to participate after completion of one (1) year of
                 service.  Each eligible employee has the option to defer up to
                 sixteen (16%) percent of his or her total annual cash
                 compensation per year.  On December 31st of each year, the
                 Corporation makes a one hundred (100%) percent matching
                 contribution to each contributing employee's account for the
                 first five (5%) percent deferred by each employee.  Each
                 employee has various investment options.  The Plan does not
                 permit any loans or early withdrawals.





                                      -49-
<PAGE>   51

(g)              DIRECTOR FEES

                 During fiscal year 1995-1996, the policy of Board compensation
                 was as follows:  the directors of the Corporation are paid an
                 annual retainer of $12,000 payable in equal monthly
                 installments of $1,000 and a fee of $1,500 for each quarterly
                 Board Meeting attended, plus an annual fee of $1,000 per year
                 for service as a committee chairman and a fee of $1,000 for
                 each Committee Meeting attended (if the Committee Meeting is
                 held on a different day than the Board Meeting). The amounts
                 paid to a director for attendance at Board or Committee
                 Meetings shall not exceed in the aggregate $10,000 in any
                 calendar year.

                 The directors of the Corporation were paid $150,729 as a group
                 for fiscal year 1995-1996 for attendance at thirteen (13)
                 meetings of the Board and Board Committees, including
                 reimbursement for air travel.

(h)              EMPLOYMENT AGREEMENTS

                 The August 3, 1989 Employment Agreement between the
                 Corporation and Berkley F. Cone, President of Alimentos
                 Congelados Monte Bello, S.A., Guatemala City, Guatemala
                 provided for annual salary, housing, schooling and car
                 allowances.  In addition, Mr. Cone has received $15,000 of
                 Class A Nonvoting Common Stock.

                 The June 12, 1995 Employment Agreement between the Corporation
                 and John A. Warehime, Chairman, provides for a base salary of
                 $650,000; a five-year annually self-renewing term; a
                 performance bonus of increasing percentages of pre-tax
                 earnings in excess of $5,000,000; deferred compensation of 60%
                 of the average of the latest 3 years of total compensation
                 commencing on death, disability or termination of employee;
                 and additional benefits.

                 The November 14, 1986 Employment Agreement between the
                 Corporation and Patricia H. Townsend, Assistant Secretary,
                 provides for a base salary of $40,000 for the period from
                 November 14, 1986 up to and including March 31, 2004.

(j)              COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

                 James G. Sturgill and the late George E. Lawrence each served
                 as members of the Compensation Committee at various times
                 during the fiscal year.  During the 1996 fiscal year, the
                 Corporation retained James G. Sturgill and the late George E.
                 Lawrence as financial and sales consultants, respectively.
                 See "Certain Relationships and Related Transactions -
                 Transactions with Management and Others."


(k)      (1)     COMPENSATION POLICY

                 Compensation for Officers other than the Chairman is
                 recommended by the Chairman and approved by the Compensation
                 Committee and the full Board of Directors.  Compensation for
                 the Chairman is proposed by the Compensation Committee and
                 approved by the full Board of Directors.

                 The Corporation's executive compensation program, particularly
                 the annual bonus, is designed to be closely linked to
                 corporate performance and returns to shareholders.  The
                 overall objectives of





                                      -50-
<PAGE>   52
                 this strategy are to attract and retain the best possible
                 executive talent, to motivate these executives to achieve the
                 goals inherent in the Corporation's business strategy, to link
                 executive and shareholder interests through plans and finally
                 to provide a compensation package that recognizes individual
                 contributions as well as overall business results.

         (2)     Prior to Mr. Lawrence's death, the Compensation Committee
                 approved the recommendations of the Chairman for compensation
                 of other officers after giving consideration to the overall
                 objectives of the Corporation's compensation program for
                 executives.  The Chairman's compensation was pursuant to the
                 June 12, 1995 Employment Agreement.



ITEM 12.         SECURITY OWNERSHIP OF MANAGEMENT AND CERTAIN
                 SECURITY HOLDERS

The following table sets forth information regarding beneficial ownership of
all classes of capital stock of the Corporation by the directors, executive
officers, and owners of five (5%) percent or more of any class of capital
stock, as well as any future rights of ownership by such individuals, as of
June 24, 1996.

AS OF JUNE 24, 1996

(a)      BENEFICIAL OWNERS

<TABLE>
<CAPTION>
                          NAME AND ADDRESS                          AMOUNT &
CLASS                     OF BENEFICIAL OWNER               NATURE OF BENEFICIAL INTEREST         % OF CLASS
- -----                     -------------------               -----------------------------         ----------
<S>                    <C>                                                  <C>                       <C>
Common A               J. William Warehime                                   8,834                     3.0%
Common B               257 Frederick Street                                 78,408                    18.3%
                       Hanover, Pennsylvania 17331

Common A               Elizabeth W. Stick                                   15,002                     5.0%
Common B               35 Peyton Road                                       44,244                    10.3%
                       York, Pennsylvania 17403

Common A               Centre Foods Enterprises, Inc.                       19,607                     6.6%
                       120 Paul Street
                       Hanover, Pennsylvania 17331

Common A               Meta L. Frey                                          3,872                     1.3%
Common B               425 Westminster Avenue, Cottage 22                   27,720                     6.5%
                       Hanover, Pennsylvania 17331

Common A               Heartland Advisors, Inc.                             40,000                    13.3%
                       790 N. Milwaukee Street
                       Milwaukee, WI 53202
</TABLE>





                                      -51-
<PAGE>   53



<TABLE>
<CAPTION>
                          NAME AND ADDRESS                          AMOUNT &
CLASS                     OF BENEFICIAL OWNER               NATURE OF BENEFICIAL INTEREST         % OF CLASS
- -----                     -------------------               -----------------------------         ----------
<S>                    <C>                                                <C>                       <C>
(b)      MANAGEMENT
         ----------

DIRECTORS
- ---------

Common A               John A. Warehime                                           44                    .01%
Common B               RD 3, Box 481                                      223,079(1)                  52.2%
                       Hanover, Pennsylvania 17331

Common A               Clayton J. Rohrbach, Jr.                                   88                    .03%
                       The Barclay, Apartment 724
                       3546 South Ocean Boulevard
                       Palm Beach, Florida 33480

Common A               Cyril T. Noel                                             301                    .10%
                       344-1/2 North Street
                       McSherrystown, Pennsylvania 17344

Common A               T. Edward Lippy                                           385                    .13%
                       209 Lees Mill Road
                       Hampstead, Maryland 21074

Common A               Arthur S. Schaier                                         500                    .17%
                       1301 N. Arizona Avenue
                       Gilbert, Arizona 85234

None                   James G. Sturgill
                       4833 Wentz Road
                       Manchester, Maryland 21102

None                   James A. Washburn
                       12643 Royce Court
                       Carmel, Indiana 46033
</TABLE>

<TABLE>
<CAPTION>
EXECUTIVE OFFICERS (NOT DIRECTORS)
- ----------------------------------
<S>                    <C>                                                        <C>                     <C>
Common A               Gary T. Knisely, Esq.                                      1,688                    .5%
                       Executive Vice President
                       1051 Cherry Orchard Road
                       Dover, Pennsylvania 17315

None                   Pietro D. Giraffa, Jr.
                       Vice President - Controller
                       281 Mt. Pleasant Road
                       Hanover, Pennsylvania 17331
</TABLE>





                                     -52-
<PAGE>   54

<TABLE>
<CAPTION>
                          NAME AND ADDRESS                          AMOUNT &
CLASS                     OF BENEFICIAL OWNER               NATURE OF BENEFICIAL INTEREST         % OF CLASS
- -----                     -------------------               -----------------------------         ----------
<S>                    <C>                                                  <C>                       <C>
None                   Clement A. Calabrese
                       V.P. Sales & Trade Marketing
                       24 Meadow Lane
                       Pennington,  New Jersey 08534

Common A               Whitney J. Coombs                                      451                     .15%
                       V.P. Marketing
                       86 Roberts Road
                       Littlestown, Pennsylvania 17340

Common A               Jack A. Brown                                          820                     .28%
Common B               V.P. Treasury Services                                 154                     .04%
                       120 Paul Street
                       Hanover, Pennsylvania 17331

Common A               Berkley F. Cone                                        297                     .1%
                       President - Clayton Division
                       President - Alimentos Congelados
                       Monte Bello S.A.
                       153 Dewberry Drive
                       Ramsey Ridge
                       Hockessin, Delaware 19707

None                   Leslie Genson
                       V.P. Manufacturing
                       P.O. Box 334
                       Hanover, Pennsylvania 17331

None                   Alan T. Young
                       V.P. Transportation
                       21 Laurel Woods
                       Hanover, Pennsylvania 17331
</TABLE>

<TABLE>
<CAPTION>
DIRECTORS AND OFFICERS AS A GROUP
- ---------------------------------
<S>                                                                        <C>                        <C>
Common A                                                                     4,277                     1.45%
Common B                                                                   223,233                    52.24%
</TABLE>


Footnote:

(1)         Currently, John A. Warehime owns directly 8,558 shares or 2.0% of
the Class B Common Voting Stock.  Mr. Warehime is Sole Voting Trustee with
regard to the balance of Class B Common Stock shares listed (214,521) (50.2%),
pursuant to Voting Trust Agreements dated April 5, 1988 and December 1, 1988,
respectively, copies of which are incorporated herein by reference as Exhibits
9(a) and 9(b).  Said trusts expire April 5, 1998 and December 1, 1998
respectively.





                                      -53-
<PAGE>   55



ITEM 13.       CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

TRANSACTIONS WITH MANAGEMENT AND OTHERS

During the fiscal year ended March 31, 1996, the Corporation and its
subsidiaries, in the normal course of business sold finished goods, provided
administrative and manufacturing services to, and leased buildings, equipment
and land, purchased contracted vegetables and received printing, travel and
restaurant services from related companies.  These transactions are as follows:

            1.         The Corporation received printing and travel services
                       from The Cannery Press, Inc. in the amount of $346,000
                       for fiscal year 1995-1996.  The Corporation also
                       received restaurant services from Patti & John's, Inc.
                       in the amount of $29,000 for fiscal year 1995-1996.

            2.         The Corporation stored raw potatoes at its Centre Hall,
                       Pennsylvania plant for Snyder's of Hanover, Inc.,
                       Hanover, Pennsylvania, for a total rental of $175,000.

            3.         On April 28, 1988, the Corporation entered into an
                       Agreement of Sale with Warehime Enterprises, Inc. to
                       purchase a frozen food facility for the total sum of
                       $2,500,000.  Effective March 1, 1993, the Corporation is
                       obligated to make twenty (20) quarterly principal
                       payments in the amount of $125,000.  Interest at the
                       greater of the prime rate or the imputed interest of the
                       Internal Revenue Service accrues on the unpaid balance
                       and is paid monthly.

            4.         During fiscal year 1995-1996 the Corporation rented
                       equipment from two related parties, ARWCO Corporation
                       and Warehime Enterprises, Inc.  The rental payments
                       pursuant to such lease agreements totaled $270,000 for
                       fiscal year 1995-1996.

            5.         On June 1, 1994, the Corporation entered into a one (1)
                       year lease with Food Service East, Inc., Hanover, PA,
                       for 20,931 square feet of dry warehouse, production,
                       refrigerated and frozen storage space at Smith Station
                       Road and Route 116, Hanover, PA. Pursuant to the lease,
                       the Corporation has two unilateral options to extend the
                       term of the lease for two (2) successive one (1) year
                       terms or until May 31,1997 and an option to purchase
                       based on an independent appraisal.  On October 1, 1994
                       the Corporation increased the rental space to 28,501
                       square fee for a total annual rent of $96,703.  On June
                       1, 1996, the Corporation exercised its unilateral option
                       to purchase for $904,058 approximately 10.3 acres of
                       land improved by an office/warehouse facility free and
                       clear of all liens, encumbrances and security interests.

            6.         On April 5, 1995, the Corporation purchased a facility
                       located in Teculutan, Guatemala, for $250,000 from ARWCO
                       Corporation.  A deed of transfer dated October 13, 1995
                       was recorded March 21, 1996.

            7.         During fiscal year 1996, the Corporation leased a two
                       story farm house, adjoining one story guest house and
                       adjoining ground located on Trolley Road, R.D. #3,
                       Hanover, Heidelberg Township, Pennsylvania, for customer
                       housing





                                      -54-
<PAGE>   56



                       and entertainment and temporary new employee housing
                       from John A. and Patricia M. Warehime for a total of
                       $42,000.

            8.         Pursuant to the March 3, 1989 Agreement of Sale (Exhibit
                       10(c)), the Corporation  purchased 71.8 acres of real
                       estate located in Penn Township, York County, from
                       Warehime Enterprises, Inc.  The total consideration,
                       $460,000, had been paid in full as of April 1, 1993.
                       The Corporation acquired title to the property by deed
                       dated June 13, 1995 and recorded July 7, 1995.

            9.         During the fiscal year 1996, the Corporation purchased
                       $752,000 of contracted vegetables from Lippy Brothers,
                       Inc.

            10.        During the fiscal year 1996, the Corporation retained
                       director James G. Sturgill, as a financial consultant
                       and paid him a total of $65,000 in fees plus reimbursable
                       expenses.  Prior to his death in December, 1995,
                       director George E. Lawrence was paid $70,000 as a sales
                       consultant.

            11.        The Corporation repurchased 5,148 shares of the
                       Corporation's Class B Common Stock from Cyril T. Noel,
                       individually, and from Cyril T. Noel and Frances L.
                       Noel, jointly, for $367,567.  See "Security Ownership
                       of Management and Certain Security Holders."

            12.        During the fiscal year 1996, the Corporation sold
                       $536,388 of frozen food products to Park 100 Foods,
                       Tipton, Indiana. (See pages 43 and 55)

NOTE:                  The following executive officers, directors or
                       beneficial owners of more than five (5%) percent of the
                       Corporation's Class B Voting Common Stocks are also
                       beneficial owners of the following related parties with
                       which the Corporation has and currently does business:

<TABLE>
<CAPTION>
                                                                              PERCENTAGE OF VOTING STOCK/
                                                                                      BENEFICIAL INTEREST
                                                                                         OF RELATED PARTY

                                RELATED PARTY                                                JUNE 1, 1996
                                -------------                                                ------------
                 <S>      <C>                                                                       <C>
                 1.       ARWCO CORPORATION
                          -----------------

                          John A. Warehime  . . . . . . . . . . . . . . . . . . . . . . . . . . . .  30.3%

                 2.       CENTRE FOODS ENTERPRISES, INC.
                          ------------------------------

                          ARWCO Corporation   . . . . . . . . . . . . . . . . . . . . . . . . . . .  33.0%
                          John R. Miller, Jr. . . . . . . . . . . . . . . . . . . . . . . . . . . .  33.0%

                 3.       PATTI & JOHN'S, INC.
                          --------------------

                          John A. & Patricia M. Warehime  . . . . . . . . . . . . . . . . . . . . . 100.0%
</TABLE>





                                      -55-
<PAGE>   57



<TABLE>
<CAPTION>
                                                                              PERCENTAGE OF VOTING STOCK/
                                                                                      BENEFICIAL INTEREST
                                                                                         OF RELATED PARTY

                                RELATED PARTY                                                JUNE 1, 1996
                                -------------                                                ------------
                 <S>      <C>                                                                       <C>
                 4.       FOOD SERVICE EAST, INC. AND SUBSIDIARIES  (1)
                          ----------------------------------------     

                          John A. & Patricia M. Warehime  . . . . . . . . . . . . . . . . . . . . . 100.0%


                 5.       SNYDER'S OF HANOVER, INC.
                          -------------------------

                          J. William Warehime   . . . . . . . . . . . . . . . . . . . . . . . . . .  13.7%
                          Jane Elizabeth Stick  . . . . . . . . . . . . . . . . . . . . . . . . . . . 7.0%
                          John A. & Patricia M. Warehime  . . . . . . . . . . . . . . . . . . . . . . 7.2%

                 6.       WAREHIME ENTERPRISES, INC.
                          --------------------------

                          J. William Warehime   . . . . . . . . . . . . . . . . . . . . . . . . . .  44.4%
                          John A. Warehime  . . . . . . . . . . . . . . . . . . . . . . . . . . . .  14.8%

                 7.       LIPPY BROTHERS, INC.
                          --------------------

                          T. Edward Lippy . . . . . . . . . . . . . . . . . . . . . . . . . . . . .  37.0%

                 8.       PARK 100 FOODS
                          --------------

                          James A. Washburn . . . . . . . . . . . . . . . . . . . . . . . . . . . .  70.0%
</TABLE>

                 (1)      Food Service East filed for bankruptcy under Chapter
                          11 of the U.S. Bankruptcy Code on April 22, 1994.
                          This bankruptcy was subsequently converted to Chapter
                          7 on October 11, 1994.





                                      -56-
<PAGE>   58



PART IV

ITEM 14.         EXHIBITS, FINANCIAL STATEMENT SCHEDULES AND REPORTS
                 ON FORM 8-K

(a)      1.      All Financial Statements

                 Hanover Foods Corporation and Subsidiaries
                 (See Part II, Item 8, Pages 16 through 42)

         2.      Financial Statement Schedules

                 None

All other schedules are omitted because they are not applicable or not
required, or because the required information is included in the financial
statements or notes thereto.

         3.      Exhibits

                 The following exhibits are filed herein or have been
                 previously filed with the Securities and Exchange Commission
                 and are incorporated by reference herein.

<TABLE>
<CAPTION>
                                  Number                        Description
                                  ------                        -----------
                                  <S>                           <C>
                                  3(a)                          The Registrant's Articles of Incorporation, as amended, are
                                                                incorporated by reference to Exhibit 3(a) of the Form 10-Q
                                                                filed for the quarterly period ended October 2, 1994.

                                  3(b)                          Registrant's Amended and Restated By-laws enacted April 28,
                                                                1995 are incorporated by reference to Exhibit 3(b) of the Form
                                                                10-K filed July 3, 1995.

                                  3(c)                          Registrant's Amended and Restated By-laws enacted April 26,
                                                                1996 and June 26, 1996 are attached as Exhibit 3(c).

                                  4(a)                          Note Agreement dated as of December 1, 1991, between the
                                                                Corporation and Allstate Life Insurance Company, with regard to
                                                                the Corporation's $25,000,000, 8.74% Senior Notes Due March 15,
                                                                2007, is incorporated herein by reference to the Form 10-K
                                                                filed June, 1992 wherein such Exhibit is designated as 4.

                                  4(b)                          June 20, 1995 First Amendment to December 1, 1991 Note
                                                                Agreement between the Corporation and Allstate Life Insurance
                                                                Company (the "Note Agreement") and Waiver of Compliance with
                                                                Section 5.9 of the Note Agreement is incorporated herein by
                                                                reference to Exhibit 4(b) of the Form 10-K filed on July 3,
                                                                1995.
</TABLE>





                                      -57-
<PAGE>   59




<TABLE>
                                  <S>                           <C>
                                  4(c)                          June 24, 1996 waiver to covenants in the December 1, 1991 Note
                                                                Agreement between the Corporation and Allstate Life Insurance
                                                                Company (the "Note Agreement") is attached as Exhibit 4(c).

                                  9(a)                          April 5, 1988 Voting Trust Agreement is incorporated herein by
                                                                reference to the Form 10 filed July 28, 1989, wherein such
                                                                Exhibit is designated as 9(a).

                                  9(b)                          December 1, 1988 Voting Trust Agreement is incorporated herein
                                                                by reference to the Form 10 filed July 28, 1989, wherein such
                                                                Exhibit is designated as 9(b).

                                  9(c)                          Writing dated April 5, 1988 appointing John A. Warehime as
                                                                Successor Voting Trustee under Voting Trust Agreement dated
                                                                December 1, 1988, is incorporated herein by reference to the
                                                                Form 8-K filed June 1, 1990, wherein such Exhibit is designated
                                                                as 9(c).

                                  9(d)                          Writing dated December 1, 1988 appointing John A. Warehime as
                                                                Successor Voting Trustee under Voting Trust Agreement dated
                                                                December 1, 1988, is incorporated herein by reference to the
                                                                Form 8-K filed June 1, 1990, wherein such Exhibit is designated
                                                                as 9(d).

                                  10(a)                         April 28, 1988 Sublease Agreement between Warehime Enterprises,
                                                                Inc. and Hanover Brands, Inc., is incorporated herein by
                                                                reference to the Form 10 filed July 28, 1989, wherein such
                                                                Exhibit is designated as 10(a).

                                  10(b)                         April 28, 1988 Agreement of Sale between Warehime Enterprises,
                                                                Inc. and Hanover Brands, Inc., is incorporated herein by
                                                                reference to the Form 10 filed July 28, 1989, wherein such
                                                                Exhibit is designated as 10(b).

                                  10(c)                         March 3, 1989 Agreement of Sale between Warehime Enterprises,
                                                                Inc. and Hanover Brands, Inc., is incorporated herein by
                                                                reference to the Form 10 filed July 28, 1989, wherein such
                                                                Exhibit is designated as 10(c).

                                  10(d)                         April 1, 1985 Lease Agreement between ARWCO Corporation and
                                                                Alimentos Congelados Monte Bello S.A., is incorporated herein
                                                                by reference to the Form 10 filed July 28, 1989, wherein such
                                                                Exhibit is designated as 10(d).

                                  10(i)                         November 14, 1986 Employment Agreement between Hanover Brands,
                                                                Inc., and Patricia H. Townsend is incorporated herein by
                                                                reference to the Form 10 filed July 28, 1989, wherein such
                                                                Exhibit is designated as 10(i).
</TABLE>





                                      -58-
<PAGE>   60




<TABLE>
                                  <S>                           <C>
                                  10(j)                         August 3, 1989 Employment Agreement between Hanover Brands,
                                                                Inc. and Berkley F. Cone, is incorporated herein by reference
                                                                to the Form 8 Amendment to the July 28, 1989 Form 10, which
                                                                Amendment was filed on November 17, 1989, wherein such
                                                                Exhibit is designated as 10(j).

                                  10(k)                         May 10, 1991 Amendment to April 28, 1988 Agreement of Sale
                                                                between Warehime Enterprises, Inc. and Hanover Brands, Inc.,
                                                                is incorporated herein by reference to the Form 10-K filed
                                                                June 29, 1991, wherein such Exhibit is designated as 10(k).

                                  10(l)                         November 26, 1990 Deed conveying title to real estate known as
                                                                Unit #720, Century I Condominium, Ocean City, Maryland from
                                                                Estate of Alan R. Warehime to Hanover Foods Corporation, is
                                                                incorporated herein by reference to the Form 10-K filed on June
                                                                29, 1991, wherein such Exhibit is designated as 10(l).

                                  10(m)                         Bill of Sale conveying title to furniture and furnishings to
                                                                Unit #720, Century I Condominium, Ocean City, Maryland from
                                                                Estate of Alan R. Warehime to Hanover Foods Corporation, is
                                                                incorporated herein by reference to the Form 10-K filed on June
                                                                29, 1991, wherein such Exhibit is designated as 10(m).

                                  10(n)                         October 31, 1993 Severance Agreement and Release between John
                                                                E. Denton and Hanover Foods Corporation is incorporated herein
                                                                by reference to the Form 10-Q filed on February 9, 1994,
                                                                wherein such Exhibit is designated as 10(n).

                                  10(o)                         June 1, 1994 Lease Agreement with unilateral option to purchase
                                                                between Hanover Foods Corporation and Food Service East, Inc.
                                                                is incorporated herein by reference to the Form 10-K filed on
                                                                June 30, 1994, wherein such Exhibit is designated as 10(o).

                                  10(p)                         October 1, 1994 Amendment to the June 1, 1994 Lease Agreement
                                                                between Hanover Foods Corporation and Food Service East, Inc.
                                                                is incorporated herein by reference to Exhibit 10(p) of the
                                                                Form 10-K filed on July 3, 1995.

                                  10(q)                         April 4, 1994 Agreement of Sale between ARWCO Corporation and
                                                                Alimentos Congelados Monte Bello, S.A. is incorporated herein
                                                                by reference to Exhibit 10(q) of the Form 10-K filed on July 3,
                                                                1995.
</TABLE>





                                      -59-
<PAGE>   61




<TABLE>
                                  <S>                           <C>
                                  10(r)                         June 12, 1995 Employment Agreement between Hanover Foods
                                                                Corporation and John A. Warehime is incorporated herein by
                                                                reference to Exhibit 10(r) of the Form 10-K filed on July 3,
                                                                1995.

                                  10(s)                         June 20, 1995 Deed conveying title to real estate from Centre
                                                                Foods Enterprises, Inc. to Hanover Foods Corporation is
                                                                incorporated herein by reference to Exhibit 10(s) of the Form
                                                                10-K filed on July 3, 1995.

                                  10(t)                         April 4, 1994 Lease Agreement between John A. and Patricia M.
                                                                Warehime and Hanover Foods Corporation is attached as
                                                                Exhibit 10(t).

                                  10(u)                         July 27, 1995 Installment Sales Agreement for the purchase of
                                                                5,148 shares of Hanover Foods Class B Voting Common Stock from
                                                                Cyril T. Noel, individually, and Cyril T. Noel and Frances L.
                                                                Noel, jointly, is attached at Exhibit 10(u).

                                  10(v)                         April 1, 1996 Installment Sales Agreement for the purchase of
                                                                1,210 shares of Hanover Foods Class B Voting Common Stock and
                                                                5,990 shares of Hanover Foods Class A Nonvoting Common Stock
                                                                from John R. Miller, Jr. is attached as Exhibit 10(v).

                                  10(w)                         June 1, 1996 letter to Food Service East, Inc. exercising
                                                                Hanover Foods' unilateral option to purchase real estate from
                                                                Food Service East, Inc. is attached as Exhibit 10(w).

                                  11                            Computation of Earnings Per Share is attached as Exhibit 11.

                                  21                            A list setting forth subsidiaries of the Registrant is attached
                                                                as Exhibit 21.

                                  27                            The Financial Data Schedule is attached as Exhibit 27.

                                  99                            Annual Top Management Cash Bonus Program is attached as
                                                                Exhibit 99.
</TABLE>


(b)      Reports on Form 8-K

         Form 8-K relating to the change in the Corporation's fiscal year was
         filed on May 3, 1996.





                                      -60-
<PAGE>   62

                                   SIGNATURES



Pursuant to the requirements of the Securities Exchange Act of 1934, this
report has been signed below by the following person on behalf of Hanover Foods
Corporation in the capacity and on the date indicated.


DATE:  JUNE 28, 1996

                                                   HANOVER FOODS CORPORATION



                                                   BY: /s/ JOHN A. WAREHIME    
                                                      -------------------------
                                                       JOHN A. WAREHIME
                                                       CHAIRMAN





                                      -61-
<PAGE>   63



Pursuant to the requirements of the Securities Exchange Act of 1934, this
report has been signed below by the following persons on behalf of Hanover
Foods Corporation and in the capacities and on the date indicated.


DATE:   JUNE 28, 1996

<TABLE>
<S>                                                         <C>
By: /s/John A. Warehime                                       By:  /s/Cyril T. Noel                               
   ----------------------------------------------              ----------------------------------------------
    John A. Warehime                                            Cyril T. Noel                                
    Chairman, Director                                          Director                                     
    (Chief Executive Officer)                              
                                                           
By: /s/Gary T. Knisely                                        By:  /s/T. Edward Lippy                             
   ----------------------------------------------              ----------------------------------------------
    Gary T. Knisely                                              T. Edward Lippy                             
    Executive Vice President and                                 Director                                    
    Chief Financial Officer                                
                                                           
By:  /s/Pietro D. Giraffa                                      By:  /s/Clayton J. Rohrbach, Jr .                   
   ----------------------------------------------               ---------------------------------------------
    Pietro D. Giraffa                                            Clayton J. Rohrbach, Jr.                    
    Vice President - Controller                                  Director                                    
    (Chief Accounting Officer)                             
                                                           
By:  /s/Jack A. Brown                                          By:  /s/James G. Sturgill                           
   ----------------------------------------------               ---------------------------------------------
    Jack A. Brown                                                James G. Sturgill                           
    Vice President - Treasury Services                           Director                                    
    and Treasurer                                          
                                                           
By:  /s/Arthur S. Schaier                                      By:   /s/James A. Washburn                          
   ----------------------------------------------                --------------------------------------------
   Arthur S. Schaier                                              James A. Washburn                          
   Director                                                       Director                                   
</TABLE>





                                      -62-
<PAGE>   64



                           HANOVER FOODS CORPORATION
                                 EXHIBIT INDEX

<TABLE>
<CAPTION>
- ------------------------------------------------------------------------------------------------------------------------
                 Number                                   Description                                     
- ------------------------------------------------------------------------------------------------------------------------
           <S>                 <C>                                                                  
           3(a)                The Registrant's Articles of Incorporation, as amended, are
                               incorporated by reference to Exhibit 3(a) of the Form 10-Q
                               filed for the quarterly period ended October 2, 1994.
- ------------------------------------------------------------------------------------------------------------------------
           3(b)                Registrant's Amended and Restated By-Laws enacted April 28,
                               1995 are incorporated by reference to Exhibit 3(b) of the Form
                               10-K filed July 3, 1995.
- ------------------------------------------------------------------------------------------------------------------------
           3(c)                Registrant's Amended and Restated By-Laws enacted April 26,
                               1996 and June 26, 1996 are attached as Exhibit 3(c).               
- ------------------------------------------------------------------------------------------------------------------------
           4(a)                Note Agreement dated as of December 1, 1991, between the
                               Corporation and Allstate Life Insurance Company, with regard to
                               the Corporation's $25,000,000, 8.74% Senior Notes Due March 15,
                               2007, is incorporated herein by reference to the Form 10-K
                               filed June, 1992 wherein such Exhibit is designated as 4.
- ------------------------------------------------------------------------------------------------------------------------
           4(b)                June 20, 1995 First Amendment to December 1, 1991 Note
                               Agreement between the Corporation and Allstate Life Insurance
                               Company (the "Note Agreement") and Waiver of Compliance with
                               Section 5.9 of the Note Agreement is attached as Exhibit 4(b)
                               of the Form 10-K filed on July 3, 1995.
- ------------------------------------------------------------------------------------------------------------------------
           4(c)                June 24, 1996 waiver to covenants in the December 1, 1991 Note
                               Agreement between the Corporation and Allstate Life Insurance      
                               Company (the "Note Agreement") is attached as Exhibit 4(c).
- ------------------------------------------------------------------------------------------------------------------------
           9(a)                April 5, 1988 Voting Trust Agreement is incorporated herein by
                               reference to the Form 10 filed July 28, 1989, wherein such
                               Exhibit is designated as 9(a).
- ------------------------------------------------------------------------------------------------------------------------
           9(b)                December 1, 1988 Voting Trust Agreement is incorporated herein
                               by reference to the Form 10 filed July 28, 1989, wherein such
                               Exhibit is designated as 9(b).
- ------------------------------------------------------------------------------------------------------------------------
</TABLE>





                                      -63-
<PAGE>   65



<TABLE>
<CAPTION>
- ------------------------------------------------------------------------------------------------------------------------
                 Number                                   Description                                     
- ------------------------------------------------------------------------------------------------------------------------
           <S>                 <C>                                                                  
            9(c)               Writing dated April 5, 1988 appointing John A. Warehime as
                               Successor Voting Trustee under Voting Trust Agreement dated
                               December 1, 1988, is incorporated herein by reference to the
                               Form 8-K filed June 1, 1990, wherein such Exhibit is designated
                               as 9(c).
- ------------------------------------------------------------------------------------------------------------------------
           9(d)                Writing dated December 1, 1988 appointing John A. Warehime as
                               Successor Voting Trustee under Voting Trust Agreement dated
                               December 1, 1988, is incorporated herein by reference to the
                               Form 8-K filed June 1, 1990, wherein such Exhibit is designated
                               as 9(d).
- ------------------------------------------------------------------------------------------------------------------------
           10(a)               April 28, 1988 Sublease Agreement between Warehime Enterprises,
                               Inc. and Hanover Brands, Inc., is incorporated herein by
                               reference to the Form 10 filed July 28, 1989, wherein such
                               Exhibit is designated as 10(a).
- ------------------------------------------------------------------------------------------------------------------------
           10(b)               April 28, 1988 Agreement of Sale between Warehime Enterprises,
                               Inc. and Hanover Brands, Inc., is incorporated herein by
                               reference to the Form 10 filed July 28, 1989, wherein such
                               Exhibit is designated as 10(b).
- ------------------------------------------------------------------------------------------------------------------------
           10(c)               March 3, 1989 Agreement of Sale between Warehime Enterprises,
                               Inc. and Hanover Brands, Inc., is incorporated herein by
                               reference to the Form 10 filed July 28, 1989, wherein such
                               Exhibit is designated as 10(c).
- ------------------------------------------------------------------------------------------------------------------------
           10(d)               April 1, 1985 Lease Agreement between ARWCO Corporation and
                               Alimentos Congelados Monte Bello S.A., is incorporated herein
                               by reference to the Form 10 filed July 28, 1989, wherein such
                               Exhibit is designated as 10(d).
- ------------------------------------------------------------------------------------------------------------------------
           10(i)               November 14, 1986 Employment Agreement between Hanover Brands,
                               Inc., and Patricia H. Townsend is incorporated herein by
                               reference to the Form 10 filed July 28, 1989, wherein such
                               Exhibit is designated as 10(i).
- ------------------------------------------------------------------------------------------------------------------------
</TABLE>





                                      -64-
<PAGE>   66



<TABLE>
<CAPTION>
- ------------------------------------------------------------------------------------------------------------------------
                 Number                                   Description                                      
- ------------------------------------------------------------------------------------------------------------------------
           <S>                 <C>                                                                 
           10(j)               August 3, 1989 Employment Agreement between Hanover Brands,
                               Inc. and Berkley F. Cone, is incorporated herein by reference
                               to the Form 8 Amendment to the July 28, 1989 Form 10, which
                               Amendment was filed on November 17, 1989, wherein such
                               Exhibit is designated as 10(j).
- ------------------------------------------------------------------------------------------------------------------------
           10(k)               May 10, 1991 Amendment to April 28, 1988 Agreement of Sale
                               between Warehime Enterprises, Inc. and Hanover Brands, Inc.,
                               is incorporated herein by reference to the Form 10-K filed
                               June 29, 1991, wherein such Exhibit is designated as 10(k).
- ------------------------------------------------------------------------------------------------------------------------
           10(l)               November 26, 1990 Deed conveying title to real estate known as
                               Unit #720, Century I Condominium, Ocean City, Maryland from
                               Estate of Alan R. Warehime to Hanover Foods Corporation, is
                               incorporated herein by reference to the Form 10-K filed on June
                               29, 1991, wherein such Exhibit is designated as 10(l).
- ------------------------------------------------------------------------------------------------------------------------
           10(m)               Bill of Sale conveying title to furniture and furnishings to
                               Unit #720, Century I Condominium, Ocean City, Maryland from
                               Estate of Alan R. Warehime to Hanover Foods Corporation, is
                               incorporated herein by reference to the Form 10-K filed on June
                               29, 1991, wherein such Exhibit is designated as 10(m).
- ------------------------------------------------------------------------------------------------------------------------
           10(n)               October 31, 1993 Severance Agreement and Release between John
                               E. Denton and Hanover Foods Corporation is incorporated herein
                               by reference to the Form 10-Q filed on February 9, 1994,
                               wherein such Exhibit is designated as 10(n).
- ------------------------------------------------------------------------------------------------------------------------
           10(o)               June 1, 1994 Lease Agreement with unilateral option to purchase
                               between Hanover Foods Corporation and Food Service East, Inc.
                               is incorporated herein by reference to the Form 10-K filed on
                               June 30, 1994, where such Exhibit is designated as
                               Exhibit 10(o).
- ------------------------------------------------------------------------------------------------------------------------
           10(p)               October 1, 1994 Amendment to the June 1, 1994 Lease Agreement
                               between Hanover Foods Corporation and Food Service East, Inc. is
                               incorporated herein by reference to Exhibit 10(p) of the Form 10-K
                               filed on July 3, 1995.
- ------------------------------------------------------------------------------------------------------------------------
</TABLE>





                                      -65-
<PAGE>   67



<TABLE>
<CAPTION>
- ------------------------------------------------------------------------------------------------------------------------
                 Number                                   Description                                      
- ------------------------------------------------------------------------------------------------------------------------
           <S>                 <C>                                                                  
           10(q)               April 4, 1994 Agreement of Sale between ARWCO Corporation and
                               Alimentos Congelados Monte Bello, S.A. is incorporated herein
                               by reference to Exhibit 10(q) of the Form 10-K filed on July 3,
                               1995.
- ------------------------------------------------------------------------------------------------------------------------
           10(r)               June 12, 1995 Employment Agreement between Hanover Foods
                               Corporation and John A. Warehime is incorporated herein by
                               reference to Exhibit 10(r) of the Form 10-K filed on July 3,
                               1995.
- ------------------------------------------------------------------------------------------------------------------------
           10(s)               June 20, 1995 Deed conveying title to real estate from Centre
                               Foods Enterprises, Inc. to Hanover Foods Corporation is
                               incorporated herein by reference to Exhibit 10(s) of the Form
                               10-K filed on July 3, 1995.
- ------------------------------------------------------------------------------------------------------------------------
           10(t)               April 4, 1994 Lease Agreement between John A. and Patricia M.
                               Warehime and Hanover Foods Corporation is attached as             
                               Exhibit 10(t).
- ------------------------------------------------------------------------------------------------------------------------
           10(u)               July 27, 1995 Installment Sales Agreement for the purchase of
                               5,148 shares of Hanover Foods Class B Voting Common Stock from     
                               Cyril T. Noel, individually, and Cyril T. Noel and Frances L.
                               Noel, jointly, is attached as Exhibit 10(u).
- ------------------------------------------------------------------------------------------------------------------------
           10(v)               April 1, 1996 Installment Sales Agreement for the purchase of
                               1,210 shares of Hanover Foods Class B Voting Common Stock and       
                               5,990 shares of Hanover Foods Class A Nonvoting Common Stock
                               from John R. Miller, Jr. is attached as Exhibit 10(v).
- ------------------------------------------------------------------------------------------------------------------------
           10(w)               June 1, 1996 letter to Food Service East, Inc. exercising
                               Hanover Foods' unilateral option to purchase real estate from     
                               Food Service East, Inc. is attached as Exhibit 10(w).
- ------------------------------------------------------------------------------------------------------------------------
           11                  Computation of Earnings Per Share is attached as Exhibit 11.
                                                                                                 
- ------------------------------------------------------------------------------------------------------------------------
           21                  A list setting forth subsidiaries of the Registrant is attached
                               as Exhibit 21.                                                    
- ------------------------------------------------------------------------------------------------------------------------
           27                  The Financial Data Schedule is attached as Exhibit 27       
                                                                                                  
- ------------------------------------------------------------------------------------------------------------------------
           99                  Annual Top Management Cash Bonus Program is attached as
                               Exhibit 99.                                                   
- ------------------------------------------------------------------------------------------------------------------------
</TABLE>





                                      -66-

<PAGE>   1
                                                                    EXHIBIT 3(c)

                              AMENDED AND RESTATED
                      BY-LAWS OF HANOVER FOODS CORPORATION

                 These Bylaws are adopted by this Corporation and are
                 supplemental to the Pennsylvania Business Corporation Law of
                 1988 as it may from time to time be amended.


                              ARTICLE I.  GENERAL

Section 1.  Office

The principal office of Hanover Foods Corporation (the "Company") shall be in
Penn Township, York County, Pennsylvania.  (Post Office Hanover, Pa.)

Section 2.  Seal

The Company shall have a common seal containing the words "Hanover Foods
Corporation - Pennsylvania" in a circle within which the word "SEAL" is
contained.

Section 3.  Fiscal Year

The fiscal year of the Company shall end with the close of business on the
Sunday nearest May 31st.


                           ARTICLE II.  SHAREHOLDERS

Section 1.  Place of Meetings

All meetings of the shareholders shall be held at the principal office of the
Company or at any other place, within or without the Commonwealth of
Pennsylvania, designated in the notice of the meeting.

Section 2.  Annual Meeting

The annual meeting of the shareholders shall be held each year on a date and at
the time and place set by the Board of Directors; or if no date or time is set,
on the third Friday of August at 10:00 a.m.
<PAGE>   2
Section 3.  Special Meetings

Special meetings of the shareholders may be called at any time by the Chairman,
or at the request of either a majority of the directors, or shareholders
representing twenty percent (20%) of the issued and outstanding Class B Common
Stock or that higher percentage prescribed by the Articles.  At any time, upon
written request of any person entitled to call a special meeting, the Secretary
shall call a special meeting of the shareholders to be held at the time as the
Secretary may fix, not less than five (5) nor more than sixty (60) days after
the receipt of the request.  If the Secretary does not call the meeting, the
person making the request may do so.

Section 4.  Notice of Meetings

The Secretary shall give written notice of shareholders meetings to
shareholders of record entitled to vote at the meeting, at least five (5) days
prior to the date fixed for the meeting unless a greater period of notice in a
particular case is required by law.  Ten (10) days notice shall be given if it
is a special meeting called to elect directors.  Notice may be given either
personally or by mail, telegram, or facsimile to each shareholder at his
address appearing on the books of the Company.  The notice shall specify the
place, day, and hour of the meeting and, in the case of a special meeting, the
general nature of the business to be transacted.  No notice of an adjourned
meeting or of the business to be transacted at an adjourned meeting need be
given other than by announcement at the meeting at which adjournment is taken.

Section 5.  Waiver of Notice

A waiver of notice in writing signed by the person entitled to notice, whether
before or after the time stated for the meeting, shall be deemed equivalent to
the giving of notice.  Attendance of a person either in person or by proxy at
any meeting shall constitute a waiver of notice of the meeting, except where
the person attends a meeting for the express purpose of objecting, at the
beginning of the meeting, to the transaction of any business because the
meeting was not lawfully called or convened.





                                      -2-
<PAGE>   3
Section 6.  Quorum

The presence in person or by proxy at a shareholders' meeting of a majority of
all votes entitled to be cast with respect to each class of stock shall
constitute a quorum.  Shareholders present at a duly organized meeting can
continue to do business until adjournment, notwithstanding the withdrawal of
shareholders which leaves less than a quorum.

Section 7.  Adjournment of Meeting

If a meeting cannot be organized because a quorum has not attended, those
present may adjourn the meeting to any time and place they determine.  In the
case of any meeting called for the election of directors, those present at the
adjourned meeting and who attend the second of any adjourned meetings, although
less than a quorum, shall nevertheless constitute a quorum for the purpose of
electing directors.  Any meeting at which directors are to be elected shall be
adjourned only from day to day until the directors have been elected.

Section 8.  Voting Power

All voting power incident to the Company's stock shall be vested in the holders
of the Class B common stock.  The holders of the Class A common stock shall
have no right to vote at any meeting of shareholders, except as may be
specifically required by law or the Articles of the Company.  All questions
shall be decided by the vote of the holders of shares constituting a majority
of the voting power of all shares represented and entitled to vote at any
meeting unless otherwise specifically provided by law or by the Articles of the
Company.

Section 9.  Proxies

Every shareholder may vote either in person or by proxy.  Every proxy shall be
executed in writing by the shareholder or by his duly authorized attorney in
fact and filed with the Secretary of the Company.  A proxy, unless coupled with
an interest, shall be revocable at will, notwithstanding any other agreement or
any provision in the proxy to the contrary, but the revocation of a proxy shall
not be effective until notice thereof has been given





                                      -3-
<PAGE>   4
to the Secretary of the Company.  No unrevoked proxy shall be valid after
eleven (11) months from the date of its execution.

Section 10.  Determination of Shareholders of Record

The Board of Directors may set, in advance, a record date for the purpose of
determining shareholders entitled to notice of or to vote at any meeting of
shareholders, or to receive payment of any dividend  or to make a determination
of shareholders for any other proper purpose.  The date, in any case, shall not
be prior to the close of business on the day the record date is fixed and shall
be not more than sixty (60) days, and in the case of a meeting of shareholders
not less than ten (10) days, before the date on which the meeting or particular
action requiring the determination of shareholders is to be held or taken.

In lieu of fixing a record date, the Board of Directors may provide that the
stock transfer books shall be closed for a stated period but not longer than
twenty (20) days.  If the stock transfer books are closed for the purpose of
determining shareholders entitled to notice of or to vote at a meeting of
shareholders, the books shall be closed for at least ten (10) days before the
date of the meeting.

Section 11.  Voting Lists

The officer or agent having charge of the transfer books for shares of the
Company shall make a complete list of the shareholders entitled to vote at each
meeting of shareholders.  The list shall be produced and kept open at the time
and place of the meeting, and shall be subject to the inspection of any
shareholder during the whole time of the meeting.  The list shall be arranged
in alphabetical order with the address of and the number of shares held by each
shareholder.

Section 12.  Presiding Officer

All meetings of the shareholders shall be called to order and presided over by
the Chairman, or in his absence, by the Secretary, or if neither of them is
present, by a chairman elected by the shareholders.





                                      -4-
<PAGE>   5
                            ARTICLE III.  DIRECTORS

Section 1.  Number

The business and affairs of the Company shall be managed by a Board of
Directors, who need not be residents of the Commonwealth of Pennsylvania or
shareholders of the Company.  The Board of Directors shall have the power to
fix the number of directors and, from time to time, by proper resolution, to
increase or decrease the number without a vote of the shareholders, provided
that the number so determined shall not be less than seven (7) nor more than
fifteen (15).

Section 2.  Election and Term

The board of directors shall be classified into three annual classes, with
three directors in class 1, two directors in class 2, and two directors in
class 3.  In the first year of such classification, class 1 directors shall be
elected for a one year term, class 2 directors shall be elected for a two year
term and class three directors shall be elected for a three year term.
Following this initial election, each class of directors shall be elected for
terms of three years.  Each term shall continue for the number of years stated
and until their successors are elected and have qualified.  Their terms of
office shall begin immediately after election.  The directors shall be elected
at the annual meeting of shareholders, or if not so elected, at a special
meeting of shareholders called for that purpose.  Each director shall hold
office until his term is ended and his successor is elected, or until his
resignation, removal from office, or death, whichever is earlier.

Section 3.  Nominations

Nominations for election to the Board of Directors may be made by the Board of
Directors or by any shareholder of a class of stock entitled to vote for the
election of directors.  Nominations, other than those made by or on behalf of
the Board of Directors, shall be made in writing, and shall be delivered to the
Chairman, at least three (3) days prior to the date of the meeting at which the
directors are to be elected.  A nomination shall contain the following
information to the extent known to the shareholder:

         (a)     The name and address of each proposed nominee;





                                      -5-
<PAGE>   6
         (b)     The qualifications of each proposed nominee;

         (c)     Confirmation that the proposed nominee has agreed to serve if
                 elected.

Nominations not made in accordance with this Section may be disregarded by the
Chairman of the meeting and upon his instructions, the judges of elections may
disregard all votes cast for that nominee.

Section 4.  Vacancies

Vacancies in the Board of Directors shall be filled by a majority vote of the
remaining members of the Board even though less than a quorum, and each person
so elected shall serve until his successor is elected.  Any vacancy, including
vacancies resulting from death, resignation or an increase in the number of
directors may be filled by the vote of a majority of the remaining directors
though less than a quorum.

Section 5.  Regular Meetings

The Board of Directors shall hold an annual meeting within two (2) days after
the annual meeting of the shareholders and may hold other meetings at any time
and place the Board may determine.

Section 6.  Special Meetings

The Board of Directors may hold special meetings called by the Chairman, the
Secretary or a majority of the directors.  Each meeting shall be held at a time
and place designated in the notice of the meeting.

Section 7.  Notice of Meetings

Written notice of all meetings except the annual meeting of the Board of
Directors shall be given by, or at the direction of, the person calling the
meeting at least one (1) day prior to the day named for the meeting.





                                      -6-
<PAGE>   7
Section 8.  Quorum

A majority of the directors in office shall constitute a quorum for the
transaction of business and the acts of a majority of the directors present at
a meeting at which a quorum is present shall be the acts of the Board of
Directors.  If all directors consent in writing to any action to be taken by
the Company, that action shall be as valid a corporate action as though it had
been authorized at a meeting of the Board of Directors.  The consent signed by
all directors shall be filed with the Secretary.

Section 9.  Powers of Board of Directors

Except as otherwise provided by law or by the Articles or by-laws of the
Company, all general and special powers of the Company shall be exercised by or
under the authority of the Board of Directors of the Company.  The Board of
Directors may from time to time adopt regulations with respect to the powers
and duties of the officers of the Company and the conduct and management of the
Company's business as the Board deems proper.

Section 10.  Financial Report to Shareholders

The Board of Directors shall cause a financial report as of the closing date of
the preceding fiscal year to be sent to the shareholders within 120 days after
the close of the Company's fiscal year.  The report shall give a full, clear
and complete statement of the business and conditions of the Company.  The
report shall set forth a balance sheet as of the closing date of the preceding
fiscal year together with a statement of income and profit and loss for the
year ended on that date prepared in the form ordinarily used by accountants for
the particular kind of business carried on by the Company.  All reports shall
be verified by a certified public accountant who is not a director or full time
employee of the Company or by a firm of practicing public accountants, at least
one member of which is a certified public accountant.

Section 11.  Committees

The Board of Directors may from time to time appoint standing or special
committees as it may deem for the best interests of the





                                      -7-
<PAGE>   8
Company.  No committee shall have any powers except that expressly conferred
upon it by the Board of Directors.

Section 12.  Personal Liability of Directors

A Director of this Company shall not be personally liable as such for monetary
damages for any action taken, or any failure to take any action, unless:  (1)
the Director has breached or failed to perform the duties of his office in good
faith, in a manner he reasonably believes to be in the best interests of the
Company, and with that care, including reasonable inquiry, skill and diligence,
a person of ordinary prudence would use under similar circumstances; and (2)
the breach or failure to perform constitutes self-dealing, willful misconduct
or recklessness.

This section shall not limit a Director's liability for monetary damages to the
extent prohibited by the Pennsylvania Business Corporation Law of 1988.

Section 13.  Mandatory Indemnification of Directors, and Officers 

The Company shall indemnify any person who is or was a director or officer, or
is or was serving at the request of the company as a director or officer of
another corporation, or fiduciary of an employee benefit plan or trust
("Indemnified Person"), for direct third-party actions and derivative and
corporate actions to the maximum extent permitted by the Pennsylvania Business
Corporation Law of 1988 (as amended from time to time), the Directors Liability
Act or otherwise.

Expenses incurred in defending a civil or criminal action, suit or proceeding
shall be paid by the Company, in advance of the final disposition of any
action, suit or proceeding upon receipt of an undertaking by or on behalf of
the Indemnified Person to repay the amount if it is ultimately determined that
he is not entitled to be indemnified by the Company.

Persons who were directors or officers of the Company prior to the date these
by-laws are approved by the Board of Directors of the Company, but who do not
hold that office on or after such date, shall not be covered by this Section.





                                      -8-
<PAGE>   9
No indemnification or advancement or reimbursement of expenses shall be
provided to an Indemnified Person (a) for expenses or liabilities of any type
whatsoever (including, but not limited to, judgments, fines, and amounts paid
in settlement) which have been paid directly to, or for the benefit of, the
Indemnified Person by an insurance carrier under a policy of officers' and
directors' liability insurance whose premiums are paid by the Company or by an
individual or entity other than the Indemnified Person; and (b) for amounts
paid in settlement of any threatened, pending or completed action, suit or
proceeding without the written consent of the Company, which shall not be
unreasonably withheld.

The right of an Indemnified Person to be indemnified or to receive an
advancement or reimbursement of expenses (i) may be enforced as a contract
right pursuant to which the Indemnified Person may bring suit as if the right
were set forth in a separate written contract between the Corporation and the
Indemnified Person, (ii) to the fullest extent permitted by applicable law, is
intended to be retroactive and shall be available with respect to events
occurring prior to the adoption of this Article, and (iii) shall continue to
exist after the rescission or restrictive modification (as determined by the
Indemnified Person) of this Article with respect to events, acts or omissions
occurring before the rescission or restrictive modification is adopted.

If a request for indemnification or for the advancement or reimbursement of
expenses is not paid in full by the Corporation within sixty (60) days after a
written claim has been received by the Corporation together with all supporting
information reasonably requested by the Corporation, the Indemnified Person may
thereafter bring suit to recover the unpaid amount of the claim (plus interest
at the prime rate announced from time to time by the Corporation's primary
banker) and, if successful, the expenses (including, but not limited to,
attorney's fees) of prosecuting the claim.

Nothing contained in this Article shall be construed to limit the rights and
powers the Corporation possesses under the Pennsylvania Business Corporation
Law of 1988 (as amended from time to time), the Directors' Liability Act or
otherwise, including, but not limited to, the powers to purchase and maintain
insurance, create funds to secure or insure its





                                      -9-
<PAGE>   10
indemnification obligations, and any other rights or powers the Corporation may
otherwise have under applicable law.

Section 14.  Telephone Meetings

Members of the Board of Directors and its committees may participate in
meetings by means of a conference telephone or similar communications equipment
if all persons participating in the meeting can hear each other at the same
time.  Participation in a meeting by these means shall constitute presence in
person at the meeting.

Section 15.  Compensation

Directors may receive an annual fee for their services as directors.  In
addition, a fixed sum and expenses of attendance, if any, may be allowed to
directors for attendance at each meeting of the Board of Directors or of any
committee.  The amount of the fee, if any, shall be fixed by the Board of
Directors.   A director shall not be precluded from serving the Company in any
other capacity and receiving compensation in that capacity.

                             ARTICLE IV.  OFFICERS

Section 1.  Election of Officers and Agents

At its annual meeting, the Board of Directors shall elect a Chairman, a
President, one or more Vice Presidents as from time to time may be fixed by the
Board of Directors, a Secretary, a Treasurer, and one or more other officers as
the Board may deem proper.  Any two or more offices may be held by the same
person.

Section 2.  Term and Compensation

All officers shall be elected for the term and receive compensation as the
Board of Directors may determine.  Unless the Board of Directors shall
authorize or approve a written contract for a longer term, each officer shall
hold office until the next annual meeting of the Board of Directors and until
his successor is elected and qualified.  Any officer or agent elected or
appointed by the Board of Directors may be removed by the Board of Directors
whenever in its judgment the best interest of the





                                      -10-
<PAGE>   11
Company will be served, but removal shall be without prejudice to the contract
rights, if any, of the person so removed.

Section 3.  Chairman

The Chairman shall be the chief executive officer of the Company.  He shall
preside at all meetings of shareholders and directors at which he is present.
He shall be ex-officio a member of all standing committees.  He shall make
reports of the Company's business to the Board of Directors as the Board may
require.  He shall have the duties and authority incident to the office of
Chairman.

Section 4.  President

In the event of the incapacity of the Chairman to act, his duties shall be
performed by the President.  The President shall have the duties and authority
assigned by the Chairman or the Board of Directors.

Section 5.  Vice-Presidents

The Vice-Presidents shall have the duties and authority assigned to each of
them by the Chairman or the Board of Directors.

Section 6.  Secretary

The Secretary shall attend the meetings of the shareholders and of the
directors and keep minutes thereof in suitable books.  Unless some other person
is delegated to give notice, the Secretary shall send out notices of all
meetings of shareholders and of directors which may be called or held in
accordance with the provisions of the law and these by-laws.  He shall perform
all the usual duties incident to the office of Secretary.  He shall have
custody of the corporate seal.

Section 7.  Treasurer

The Treasurer shall have custody of the corporate funds of the Company and
keep, or cause to be kept, accurate accounts of all receipts and payments made
in books kept for that purpose.  He shall deposit all money received in the
name and to the credit of the Company in depositories the Board of Directors
may designate.





                                      -11-
<PAGE>   12
He shall give bond for the faithful discharge of his duties in an amount and
with sureties as the Board of Directors may require.  He shall perform the
duties assigned to him by the Chairman or the officer designated by the Board
of Directors as the Chief Financial Officer of the Company.


                       ARTICLE V.  EXECUTION OF DOCUMENTS

Section 1.  Checks, Notes, Etc.

The Board of Directors shall from time to time designate the officers or agents
of the Company who shall have power, in its name, to sign and endorse checks
and other negotiable instruments and to borrow money for the Company, and in
its name, to make notes or other evidences of indebtedness.

Section 2.  Other Documents

Unless otherwise authorized by the Board of Directors, all contracts, leases,
deeds, deeds of trust, mortgages, powers of attorney to transfer stock and for
other purposes, and all other documents requiring the seal of the Company shall
be executed for and on behalf of the Company by the Chairman, the President or
any Vice President, all of which shall be attested to by the Secretary, and the
corporate seal shall be affixed at his direction.


                 ARTICLE VI.  SHARE CERTIFICATES AND TRANSFERS

Section 1.  Share Certificates

Share certificates of the Company shall be in the form that the Board of
Directors may from time to time determine.  Every share certificate shall be
signed by the Chairman, or in the absence of the Chairman, by the President, or
any other officer designated by the Board of Directors, and shall be
countersigned by the Secretary, or in the absence of the Secretary, by the
Treasurer, and sealed with the corporate seal.





                                      -12-
<PAGE>   13
Section 2.  Transfer of Shares

The shares of the capital stock of the Company shall, upon the surrender and
cancellation of the certificate or certificates representing the same, be
transferred upon the books of the Company at the request of the holder named in
the surrendered certificate in person or by his legal representatives or
attorney duly authorized by a written power of attorney filed with the
Company's transfer agent.

Section 3.  Loss or Destruction of Share Certificate

In case of loss or destruction of a share certificate, another may be issued in
lieu thereof in the manner and upon those terms as the Board of Directors shall
authorize in each particular case.

Section 4.  Transfer Agents and Registrars

The Board of Directors may appoint an incorporated bank or trust company to act
as registrar of transfers, and also an incorporated bank or trust company to
act as transfer agent.  In that event no share certificate thereafter issued
shall be valid or binding upon the Company unless registered by one of the
Company registrars or countersigned by the Company transfer agent before being
issued by one of such registrars.


                            ARTICLE VII.  AMENDMENTS

These by-laws may be altered or amended by a vote of a majority of the members
of the Board of Directors at any regular or special meeting duly convened after
notice of that purpose; subject, however, to the power of the shareholders to
change or repeal the by-laws at any annual or special meeting duly convened
after notice of that purpose.


                             Hanover, Pennsylvania


DATE: June 26, 1996
     ---------------




                                      -13-
<PAGE>   14
I hereby certify that the foregoing is a true and correct copy of the by-laws
(as amended) of Hanover Foods Corporation, a Pennsylvania corporation, and that
the by-laws are in full force and effect as of this date.

                                        /s/ Gary T. Knisely
                                        -----------------------------
                                        Gary T. Knisely, Secretary





                                      -14-

<PAGE>   1
                                                                    EXHIBIT 4(c)

                                 June 24, 1996

Hanover Foods Corporation
1486 York Road
P. O. Box 334
Hanover, Pennsylvania 17331

          Re:                        Waiver
                         $25,000,000 8.74% Senior Notes
                               Due March 15, 2007
                                       of
                           Hanover Foods Corporation


Ladies and Gentlemen:

          Reference is hereby made to that certain Note Agreement dated as of
December 1, 1991, as amended by the First Amendment dated as of June 20, 1995
(collectively, the "Note Agreement") between Hanover Foods Corporation, a
Pennsylvania corporation (the "Company"), and Allstate Life Insurance Company
("Allstate").  Capitalized terms used herein that are not otherwise defined
shall have the meanings assigned thereto in the Note Agreement.

          You have advised us that the following Event of Default has occurred:

               As of September 31, 1995 and to and including the date hereof,
     default has occurred in the observance of the covenant contained in
     Section 5.9 of the Note Agreement which requires the Company to maintain a
     minimum ratio, as set forth therein, of Net Income Available for Interest
     Charges to Interest Charges for each period of four consecutive fiscal
     quarters most recently ended.

          By its execution hereof the Company hereby represents and warrants
that other than the default specified above, no Default or Event of Default
exists.

          The Company also agrees that from and after December 31, 1995 to July
10, 1996, interest on the Note shall accrue at a rate per annum equal to 9.24%.

          Upon the execution by the financial institutions which are parties to
the credit agreements (the "Bank Agreements") with the Company of waivers of
any defaults or events of default thereunder and upon the execution of this
letter, Allstate hereby waives the default specified above; provided however,
that such waiver shall be effective only until the earliest of the following to
occur:  (i) July 10, 1996, (ii) the occurrence of any default or event of
default under the Bank Agreements, (iii) the expiration or termination of any
waiver of any defaults under the Bank Agreements, or (iv) the termination or
material modification of the Bank Agreements.
<PAGE>   2
               The Company further understands and agrees that such waiver
     pertains only to the matters and to the extent herein described and not to
     any other actions of the Company or to any other rights of the
     undersigned.

          The Waiver shall be governed by and construed in accordance with
Pennsylvania law.

                                  Very truly yours,
                                  
                                  ALLSTATE LIFE INSURANCE COMPANY
                                  
                                  
                                  
                                  By: /s/ Patricia W. Wilson
                                      ---------------------------------
                                      Authorized Officer
                                      
                                      
                                      
                                  By:/s/ Steven M. Loude
                                      ---------------------------------
                                      Authorized Officer


Agreed to and acknowledged by:

HANOVER FOODS CORPORATION


By:  /s/ Gary T. Knisely           
     ---------------------------------
     Gary T. Knisely
     Executive Vice President

<PAGE>   1
                                                                   EXHIBIT 10(t)

                                 LEASE AGREEMENT

         THIS AGREEMENT, made this 4th day of April 1994, by and between JOHN A.
WAREHIME and PATRICIA M. WAREHIME, husband and wife, R.D. #3, Hanover,
Pennsylvania, hereinafter referred to as "LESSOR"; and HANOVER FOODS
CORPORATION, a duly organized Pennsylvania corporation, having its principal
office located at 1486 York Street, Hanover, Pennsylvania, hereinafter referred
to as "LESSEE".

                              W I T N E S S E T H:

1.       Leased Premises

         LESSOR does hereby lease to LESSEE and LESSEE does hereby lease from
         LESSOR one two story stone farm house and adjoining one story guest
         house located on Trolley Road, R.D. #3, Hanover, Heidelberg Township,
         Pennsylvania.

2.       Term of Lease

         The term of this lease shall be from April 1, 1994 to March 31, 1995.
         Said lease shall automatically renew from year to year on the same
         terms and conditions unless either party gives the other party at least
         thirty (30) days written notice prior to the end of the term of this
         Lease Agreement.
<PAGE>   2
3.       Rent

         LESSEE shall pay rent for the use of the demised premises at the rate
         of Four Thousand Five Hundred ($4,500.00) Dollars per month due on or
         before the 10th of the month for the month of use. (One Thousand
         ($1,000.00) Dollars per month to be retained for escrow.)

4.       Real Estate Taxes, Insurance, Utilities

         LESSOR shall be responsible for all real estate taxes and owner's fire,
         casualty and liability insurance on said demised premises. LESSEE shall
         be responsible for the payment of all utility bills incurred in
         LESSEE's use of the demised premises. LESSEE shall be responsible for
         any insurance necessary to protect any LESSEE's personal property
         located on the demised premises. LESSEE shall carry general liability
         insurance on said demised premises in the minimum amount of $500,000
         per occurrence and $1,000,000 per aggregate.

5.       Repairs and Maintenance

         LESSEE shall be responsible and pay the cost of all repairs necessary
         to maintain the premises, except major structural repairs which will be
         the obligation of the LESSOR. LESSEE shall be responsible for all snow
         removal on adjoining walkways to said demised premises.


                                       -2-
<PAGE>   3
         IN WITNESS WHEREOF, the parties to this Agreement have hereunto set
their hands and seals, the date above written.




/s/ Patricia H. Townsend                 /s/ John A. Warehime
- ------------------------------         ------------------------------------
            WITNESS                          JOHN A. WAREHIME, LESSOR


/s/ Patricia H. Townsend                 /s/ Patricia M. Warehime
- ------------------------------         -----------------------------------
            WITNESS                        PATRICIA M. WAREHIME, LESSOR







ATTEST:                                HANOVER FOODS CORPORATION


/s/ Gary T. Knisely                    /s/ David M. Suchniak
- ------------------------------         ------------------------------------
       GARY T. KNISELY                           DAVID M. SUCHNIAK
          SECRETARY                       VICE PRESIDENT - FINANCE & CFO


                                    -3-

<PAGE>   1
                                                                  EXHIBIT 10(u)

                           INSTALLMENT SALES AGREEMENT



                  THIS AGREEMENT, made this 27th day of July, 1995, by and
between HANOVER FOODS CORPORATION, a duly organized Pennsylvania corporation
having its principal office located at 1486 York Street, Hanover, Pennsylvania
17331, hereinafter referred to as "HANOVER", and CYRIL T. NOEL and FRANCES L.
NOEL, husband and wife, residing at 344 1/2 North Street, McSherrystown,
Pennsylvania 17344, hereinafter referred to as "NOEL".

                  WHEREAS, NOEL desires to sell Five Thousand One Hundred
Forty-Eight (5,148) shares of HANOVER Class B Common Stock currently owned by
Cyril T. Noel individually, and Cyril T. Noel and Frances L. Noel, jointly;

                  WHEREAS, HANOVER is willing to repurchase said shares of Class
B Common Stock from NOEL;

                                   WITNESSETH:

                  NOW THEREFORE, in consideration of the mutual covenants
hereinafter contained, the parties hereto, intending to be legally bound, do
hereby agree as follows:


                                       -1-
<PAGE>   2
                  1. On July 27, 1995, NOEL shall convey and transfer all legal
title and right to the Five Thousand One Hundred Forty-Eight (5,148) shares of
HANOVER Class B Common Stock by endorsing and surrendering the following stock
certificates owned by the following individuals to HANOVER:

<TABLE>
<CAPTION>
                  Stock
                  Certificate                                                   Number
                  Number        Name                                          of Shares
                  ------        ----                                          ---------

<S>                             <C>                                           <C>
                  852           Cyril T. Noel                                      80

                  891           Cyril T. Noel                                       8

                  853           Cyril T. Noel and Frances L. Noel               4,600

                  892           Cyril T. Noel and Frances L. Noel                 460
                                                                                -----

                                                                Total           5,148
</TABLE>

                  2. Pursuant to its employee stock repurchase plan, HANOVER
agrees to repurchase the Five Thousand One Hundred Forty-Eight (5,148) shares of
HANOVER Class B Common Stock from NOEL at the most recently appraised value of
Seventy-One Dollars and Forty Cents ($71.40) per share as per Management
Planning, Inc., Princeton, New Jersey, for a total consideration of Three
Hundred Sixty-Seven Thousand Five Hundred Sixty-Seven Dollars and Twenty Cents
($367,567.20).

                  3. The total consideration shall be paid in five (5) equal
annual installments

                                       -2-
<PAGE>   3
each in the amount of Seventy-Three Thousand Five Hundred Thirteen Dollars and
Forty-Four Cents ($73,513.44). The first payment shall be paid on January 1,
1996 and on January 1st of each year thereafter with the final payment made on
January 1, 2000. Interest at the prime rate of CoreStates Bank. The interest
rate for each calendar year shall be the rate as of January 1st of the
applicable year and shall be paid quarterly on the outstanding unpaid principal
balance. HANOVER reserves the right to prepay the unpaid principal balance and
accrued interest at any time upon providing thirty (30) days prior notice to
NOEL. However, HANOVER shall pay five (5%) percent of the outstanding unpaid
principal as a prepayment penalty.

                  4. NOEL agrees to deliver and transfer the aforesaid Five
Thousand One Hundred Forty-Eight (5,148) shares of HANOVER Class B Common Stock
to HANOVER on July 27, 1995. HANOVER agrees to execute and deliver to NOEL a
collateral judgment note to secure the balance of the payments, and which note
shall not be entered of record unless default occurs.

                  5. NOEL shall not be entitled to any dividends on said shares
of stock effective upon execution of this Agreement.

                  6. On July 27, 1995, HANOVER agrees to transfer and deliver to
NOEL a Promissory Note to secure the balance of payments of principal and
accrued interest, and which

                                       -3-
<PAGE>   4
note shall not be entered of record unless default occurs. A copy of said
Promissory Note is attached hereto and made a part hereof, marked Exhibit A.

                  7. A cash payment schedule specifying the required payments of
principal and interest is attached hereto and made a part hereof, marked Exhibit
B. The installment cash payments for the purchase of said stock shall be applied
in the following order: first to the purchase of the shares held in the name of
Cyril T. Noel; and second to the purchase of the shares in the name of Cyril T.
Noel and Frances L. Noel, jointly.

                  8. To the best of the parties' knowledge and belief, HANOVER
Class A Common Stock is not traded on any stock exchange or established
securities market.

                  9. This Agreement represents the entire agreement between the
parties and supersedes any prior or contemporaneous oral or written
understandings and representations between the parties regarding this matter.
This Agreement may not be modified except in a written document signed by both
parties.


                                       -4-
<PAGE>   5
                  IN WITNESS WHEREOF, the parties have set their hands and seals
the day and year first above written intending to bind themselves, their heirs,
executors, administrators, successors and assigns.





ATTEST:                                  HANOVER FOODS CORPORATION


/s/ Gary T. Kinsely                      By: /s/ John A. Warehime             
- ---------------------------------            -----------------------------------
Gary T. Knisely                                  John A. Warehime
Secretary                                        Chairman


/s/ Patricia A. Hagerman                  /s/ Cyril T. Noel
- ---------------------------------        ------------------------------------
                                              Cyril T. Noel


/s/ Patricia A. Hagerman                  /s/ Frances L. Noel
- ---------------------------------        ------------------------------------
                                              Frances L. Noel


                                       -5-
<PAGE>   6
                                PROMISSORY NOTE

$367,567.20                                                        July 27, 1995
                                                           Hanover, Pennsylvania

         The undersigned, HANOVER FOODS CORPORATION, a corporation organized and
existing under the laws of the Commonwealth of Pennsylvania ("HANOVER") promises
to pay to the order of CYRIL T. NOEL and FRANCES L. NOEL, husband and wife, of
344 1/2 North Street, McSherrystown, Pennsylvania 17344 ("NOEL") the principal
amount of Three Hundred Sixty-Seven Thousand Five Hundred Sixty-Seven Dollars
and Twenty Cents ($367,567.20). The unrepaid balance of the principal amount
outstanding will bear interest at the prime rate of CoreStates Bank. The
interest rate for each calendar year shall be the rate as of January 1 of the
applicable year.

         The principal of this note shall be paid in five (5) equal, annual
installments in the amount of Seventy-Three Thousand Five Hundred Thirteen
Dollars and Forty-Four Cents ($73,513.44) each beginning January 1, 1996 and on
January 1 each year thereafter with the fifth payment on January 1, 2000.
Interest on the outstanding unpaid balance shall be paid quarterly on April 1,
July 1, October 1 and January 1. HANOVER shall have the right to prepay the
unpaid principal balance and accrued interest at any time, upon providing thirty
(30) days prior notice to NOEL. However, HANOVER shall pay five (5%) percent of
the outstanding unpaid

                                     EXHIBIT A

                                       -1-
<PAGE>   7



principal as a prepayment penalty.

         This Note is given as collateral security for an Agreement, dated July
27, 1995, where Cyril T. Noel and Frances L. Noel, individually and jointly
agreed to sell to HANOVER Five Thousand One Hundred Forty-Eight (5,148) shares
of HANOVER's Class B Common Stock. NOEL agrees to not enter this Note of Record
unless HANOVER defaults. In the event of default in the payments herein required
to be made, HANOVER does hereby authorize and empower any attorney of any Court
of Record in Pennsylvania or elsewhere, to appear for it at any time and confess
judgment for release of errors, without stay of execution, and with fifteen
percent (15%) added for collection fees, and also waives the right of
inquisition on any real estate that may be levied upon to collect this Note, and
do hereby voluntarily condemn the same and authorize the Prothonotary to enter
upon the writ of execution, said voluntary condemnation; and further agrees that
said estate may be sold on a writ of execution, and hereby waives and releases
all relief from any and all appraisement, stay or exemption laws of the State
now in force or hereinafter to be passed; and also waives the benefit of the
present and any future bankruptcy law that may be passed by the United States.

         All matters pertaining to this Note will be governed by the laws of
Pennsylvania.

                                      -2-

<PAGE>   8
         IN WITNESS WHEREOF, and intending to be legally bound hereby, the
undersigned has executed this Promissory Note under seal.


ATTEST:                                          HANOVER FOODS CORPORATION


/s/  Gary T. Knisely                        By:  /s/ David M. Suchniak
- ----------------------------------          --------------------------------
Gary T. Knisely                                 David M. Suchniak
Secretary                                       Vice President - Finance and
                                                Chief Financial Officer

                                
                                      -3-
<PAGE>   9

                 Cash Payment Schedule (assuming prime at 8.75%)

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

<TABLE>
<S>                <C>                     <C>                <C>                       
                   5,148 shares            $71.40             $367,567.20 Total Consideration



                       Interest                  10-1-95                     5,639.39
                       Interest                   1-1-96                     8,106.62

         Principal (1)

                                                  1-1-96      73,513.44
                                                            ------------
                                                             294,053.76

                       Interest                   4-1-96                     6,432.43
                       Interest                   7-1-96                     6,432.43
                       Interest                  10-1-96                     6,432.43
                       Interest                   1-1-97                     6,432.43


         Principal (2)

                                                  1-1-97      73,513.44
                                                            ------------
                                                             220,540.32

                       Interest                   4-1-97                     4,824.32
                       Interest                   7-1-97                     4,824.32
                       Interest                  10-1-97                     4,824.32
                       Interest                   1-1-98                     4,824.32


         Principal (3)

                                                  1-1-98      73,513.44
                                                            ------------
                                                             147,026.88

                       Interest                   4-1-98                     3,216.21
                       Interest                   7-1-98                     3,216.21
                       Interest                  10-1-98                     3,216.21
                       Interest                   1-1-99                     3,216.21

         Principal (4)

                                                  1-1-98      73,513.44
                                                             ------------
                                                              73,513.44

                       Interest                   4-1-99                     1,608.11
                       Interest                   7-1-99                     1,608.11
                       Interest                  10-1-99                     1,608.11
                       Interest                 1-1-2000                     1,608.11


         Principal (5)

                                                1-1-2000      73,513.44
                                                            ------------
                       Balance                                     0.00
</TABLE>


                                   EXHIBIT B

<PAGE>   1
                                                                  EXHIBIT 10(v)


                           INSTALLMENT SALES AGREEMENT



                  THIS AGREEMENT, made this 1st day of April, 1996, by and
between HANOVER FOODS CORPORATION, a duly organized Pennsylvania corporation
having its principal office located at 1486 York Street, Hanover, Pennsylvania
17331, hereinafter referred to as "HANOVER", and JOHN R. MILLER, JR., residing
at 1115 Outer Drive, State College, Pennsylvania 16801, hereinafter referred to
as "MILLER".

                  WHEREAS, MILLER desires to sell One Thousand Two Hundred Ten
(1,210) shares of HANOVER Class B Voting Common Stock and Five Thousand Nine
Hundred Ninety (5,990) shares of HANOVER Class A Nonvoting Common Stock;

                  WHEREAS, HANOVER is willing to repurchase said shares of
HANOVER Class B and A Common Stock from MILLER;

                                   WITNESSETH:

                  NOW THEREFORE, in consideration of the mutual covenants
hereinafter contained, the parties, intending to be legally bound, agree as
follows:


                                       -1-
<PAGE>   2
                  1. During term from March 29, 1996 up to and including March
1, 2000 as per Exhibit A, HANOVER agrees to repurchase: (1) One Thousand Two
Hundred Ten (1,210) shares of HANOVER Class B Common Stock from MILLER at the
most recently appraised value of Seventy-One Dollars and Forty Cents ($71.40)
per share as per Management Planning, Inc., Princeton, New Jersey, for a total
consideration of Eighty-Six Thousand Three Hundred Ninety- Four Dollars
($86,394.00); and (2) Five Thousand Nine Hundred Ninety (5,990) shares of
HANOVER Class A Common Stock for the price of Forty-Two Dollars ($42.00) per
share for a total consideration of Two Hundred Fifty-One Thousand Five Hundred
Eighty Dollars ($251,580.00).

                  2. MILLER shall convey and transfer all legal title and right
to the One Thousand Two Hundred Ten (1,210) shares of HANOVER Class B Common
Stock and Five Thousand Nine Hundred Ninety (5,990) shares of HANOVER Class A
Common Stock as payment is received per Exhibit A.

                  3. MILLER shall continue to receive dividends on all shares of
common stock until purchased by HANOVER. MILLER shall execute the proxy attached
as Exhibit B granting to John A. Warehime the right to vote the shares of
HANOVER Common Stock, Class A and Class B, owned by MILLER and which is the
subject of this Agreement.


                                       -2-
<PAGE>   3
                  4. To the best of the parties' knowledge and belief, HANOVER
Class A and Class B Common Stock are not traded on any stock exchange or
established securities market.

                  5. This Agreement represents the entire agreement between the
parties and supersedes any prior or contemporaneous oral or written
understandings and representations between the parties regarding this matter.
This Agreement may not be modified except in a written document signed by both
parties.

                  IN WITNESS WHEREOF, the parties have set their hands and seals
the day and year first above written intending to bind themselves, their heirs,
executors, administrators, successors and assigns.




WITNESS                                   HANOVER FOODS CORPORATION

/s/ JoAnn Gabrovsek                     By: /s/ Gary T. Knisely     (SEAL)
- ---------------------------------             ------------------------
                                              Gary T. Knisely
                                              Executive Vice President



/s/ Joann Gabrovsek                          /s/ John R. Miller, Jr.
- ---------------------------------        -----------------------------(SEAL)
                                              John R. Miller, Jr.



                                       -3-
<PAGE>   4


                JOHN R. MILLER, JR. / HANOVER FOODS CORPORATION
                    HANOVER CLASS B AND CLASS A COMMON STOCK
                              REPURCHASE SCHEDULE
                              -------------------

<TABLE>
<CAPTION>
               # Shares      Per Share     Total                           # Shares   Per Share      Total
               --------      ---------     -----                           --------   ---------      -----
   
<S>            <C>           <C>          <C>                  <C>           <C>        <C>        <C>
April 1, 1996    36 B        $71.40       $ 2,570.40           1998
                296 A        $42.00       $12,432.00           March 1        73 B      $71.40     $ 5,212.20 
                                          ==========                         356 A      $42.00     $14,952.00 
                                          $15,002.40                                               ========== 
                                                                                                   $20,164.20 
                                                                                                              
16 Quarterly Installments                                                                                     
- -------------------------
                                                               June 1         73 B      $71.40      $5,212.20 
1996                                                                         356 A      $42.00     $14,952.00 
- ----                                                                                               ==========            
June 1           73 B        $71.40        $5,212.20                                               $20,164.20 
                356 A        $42.00       $14,952.00                                                           
                                          ==========           September 1    73 B      $71.40      $5,212.20 
                                          $20,164.20                         356 A      $42.00     $14,952.00
                                                                                                   ========== 
September 1      73 B        $71.40        $5,212.20                                               $20,164.20 
                356 A        $42.00       $14,952.00                                                           
                                          ==========           December 1     73 B      $71.40      $5,212.20   
                                          $20,164.20                         356 A      $42.00     $14,952.00  
                                                                                                   ==========
December 1       73 B        $71.40        $5,212.20                                               $20,164.20 
                356 A        $42.00       $14,952.00                                                           
                                          ==========           1999
                                          $20,164.20           March 1        73 B      $71.40      $5,212.20 
                                                                             356 A      $42.00     $14,952.00  
1997                                                                                               ========== 
March 1          73 B        $71.40        $5,212.20                                               $20,164.20 
                356 A        $42.00       $14,952.00                                                           
                                          ==========           June 1         73 B      $71.40      $5,212.20 
                                          $20,164.20                         356 A      $42.00     $14,952.00 
                                                                                                   ==========
June 1           73 B        $71.40        $5,212.20                                               $20,164.20 
                356 A        $42.00       $14,952.00                                                           
                                          ==========           September 1    73 B      $71.40      $5,212.20 
                                          $20,164.20                         356 A      $42.00     $14,952.00  
                                                                                                   ========== 
September 1      73 B        $71.40        $5,212.20                                               $20,164.20 
                356 A        $42.00       $14,952.00                                                           
                                          ==========           December 1     73 B      $71.40      $5,212.20 
                                          $20,164.20                         356 A      $42.00     $14,952.00  
                                                                                                   ==========      
December 1       73 B        $71.40        $5,212.20                                               $20,164.20 
                356 A        $42.00       $14,952.00                                                           
                                          ==========           2000
                                          $20,164.20           March 1        79 B      $71.40      $5,640.60                      
                                                                             354 A      $42.00     $14,868.00 
                                                                                                   ==========
                                                                                                   $20,508.60 
                                                                                                   
                                                                                      TOTAL       $337,974.00
</TABLE>


                                   EXHIBIT A

<PAGE>   5
                           HANOVER FOODS CORPORATION

                                FIVE-YEAR PROXY

         The undersigned stockholder of Hanover Foods Corporation, a
Pennsylvania corporation (the "Corporation"), appoints John A. Warehime, as the
proxy of the undersigned, for the five-year period beginning on April 1, 1996
and ending on March 31, 2001, with full power of substitution, to attend all
meetings of the stockholders of the Corporation and to vote any and all shares
of stock of the Corporation at the time standing in the name of the undersigned,
at any and all meetings of the stockholders or adjournment of the meetings. The
undersigned revokes any proxy previously given with respect to that stock, and
authorizes the above-named proxy to vote in the proxy's discretion upon any
business as may properly be brought before the meetings.

                                      /s/ John R. Miller
                                      ------------------------------------
                                      John R. Miller, Jr.

Dated: April 4, 1996
       -------------   

                                   EXHIBIT B




<PAGE>   1
[HANOVER LETTERHEAD]                                              EXHIBIT 10(w)
June 1, 1996

Food Service East, Inc.
c/o Steven M. Carr, Esquire, Trustee
Thompson & Carr
11 E. Market Street
York, PA   17401-1249

RE:      REAL PROPERTY LOCATED AT SMITH STATION ROAD AND ROUTE 116
         IN HEIDELBERG TOWNSHIP, YORK COUNTY, PENNSYLVANIA

Gentlemen:

Pursuant to Paragraph 14 of the Lease Agreement dated June 1, 1994, by and
between Hanover Foods Corporation ("Hanover") and Food Service East, Inc.
(Debtor in Possession) ("FSE") as amended October 1, 1994, Hanover hereby
exercises its unilateral option to purchase all of the real estate currently
owned by FSE located at Smith Station Road and Route 116 (Tax Map Parcel DE-75A)
in Heidelberg Township, York County, Pennsylvania, comprised of approximately
10.3 acres of land and improved by an office/warehouse facility, free and clear
of all liens, encumbrances, and security interests whatsoever for $904,058.22.
The closing of this transaction shall occur on the latter of thirty (30) days
from the date of this letter or completion of a comprehensive title search
concerning the property.

If you have any questions, please call me.

Very truly yours,


/s/ Gary T. Knisely
Gary T. Knisely, Esq.
Executive Vice President

GTK:dcb

cc:      Robert M. Hankin, Esquire
         John A. Warehime



<PAGE>   1
                                                                      Exhibit 11

HANOVER FOODS CORPORATION AND SUBSIDIARIES

Computations of Per Share Earnings

<TABLE>
<CAPTION>
- ---------------------------------------------------------------------------------------------
                                                                Fiscal years ended
                                                 --------------------------------------------
                                                        1996           1995          1994
- ---------------------------------------------------------------------------------------------
<S>                                              <C>                 <C>           <C>
Primary:
  Net earnings                                   $      420,000      1,888,000     6,161,000
  Preferred stock dividends                             (31,000)       (33,000)      (34,000)
- ---------------------------------------------------------------------------------------------

Net earnings applicable to common stock          $      389,000      1,855,000     6,127,000
- ---------------------------------------------------------------------------------------------

Shares:
  Weighted average number of
    shares outstanding                                  729,608        734,252       739,026
- ---------------------------------------------------------------------------------------------

Primary earnings per share                       $         0.53           2.53          8.29
- ---------------------------------------------------------------------------------------------

Fully diluted:
  Net earnings                                   $      420,000      1,888,000     6,161,000
- ---------------------------------------------------------------------------------------------

Shares:
  Weighted average number of shares
    outstanding                                         729,608        734,252       739,026
  Assuming conversion of preferred
    stock into common stock                               6,340          6,458         7,100
- ---------------------------------------------------------------------------------------------

Weighted average number of shares
  outstanding                                           735,948        740,710       746,126
- ---------------------------------------------------------------------------------------------

Earnings per share assuming full
  dilution                                       $         0.57           2.55          8.26
- ---------------------------------------------------------------------------------------------
</TABLE>

This calculation is submitted in accordance with Regulation S-K item 601(b)(11)
although not required by footnote 2 to paragraph 14 of APB Opinion No. 15
because it results in dilution of less than 3% or in anti-dilution

<PAGE>   1

                                   EXHIBIT 21

                           SUBSIDIARIES OF REGISTRANT


<TABLE>
<CAPTION>
NAME OF SUBSIDIARY                                              STATE OF INCORPORATION
- ------------------                                              ----------------------

<S>                                                              <C> 
- -   Tri-Co. Foods Corp.                                              Pennsylvania

- -   Spring Glen Fresh Foods, Inc.                                    Pennsylvania

- -   Consumers Packing Company                                        Pennsylvania

      d/b/a Hanover Foods - Lancaster Division

- -   Hanover Insurance Company Ltd.                                Grand Cayman, B.W.I.

- -   Nittany Corporation                                                Delaware

NOTE:  Tri-Co. Foods Corporation has two wholly-owned subsidiaries:

- -   Alimentos Congelados Monte Bello S.A.                         Republic of Guatemala

- -   Sunwise Corporation                                                 Florida
</TABLE>



<TABLE> <S> <C>

<ARTICLE> 5
<MULTIPLIER> 1,000
       
<S>                             <C>
<PERIOD-TYPE>                   YEAR
<FISCAL-YEAR-END>                          MAR-31-1996
<PERIOD-START>                             APR-03-1995
<PERIOD-END>                               MAR-31-1996
<CASH>                                             914
<SECURITIES>                                         0
<RECEIVABLES>                                   25,216
<ALLOWANCES>                                         0
<INVENTORY>                                     47,157
<CURRENT-ASSETS>                                76,025
<PP&E>                                         109,406
<DEPRECIATION>                                  60,262
<TOTAL-ASSETS>                                 128,368
<CURRENT-LIABILITIES>                           60,981
<BONDS>                                         20,952
                                0
                                        788
<COMMON>                                        21,057
<OTHER-SE>                                      20,664
<TOTAL-LIABILITY-AND-EQUITY>                   128,368
<SALES>                                        262,920
<TOTAL-REVENUES>                               262,920
<CGS>                                          213,515
<TOTAL-COSTS>                                  213,515
<OTHER-EXPENSES>                                44,133
<LOSS-PROVISION>                                     0
<INTEREST-EXPENSE>                               4,639
<INCOME-PRETAX>                                    633
<INCOME-TAX>                                       213
<INCOME-CONTINUING>                                420
<DISCONTINUED>                                       0
<EXTRAORDINARY>                                      0
<CHANGES>                                            0
<NET-INCOME>                                       420
<EPS-PRIMARY>                                     0.53
<EPS-DILUTED>                                     0.53
        

</TABLE>

<PAGE>   1
                                   EXHIBIT 99

                    ANNUAL TOP MANAGEMENT CASH BONUS PROGRAM

The Company maintains a cash bonus plan whereby the executive officers and
salaried marketing department personnel are eligible to receive cash bonuses
equal to a percentage of the executive officer's base salary if certain
corporate pretax profit objectives are achieved.  The executive officers
selected each year to participate in the cash bonus plan, as well as the
performance targets on which the cash bonuses are based and the amount of the
cash bonuses are determined each year at the discretion of the Chairman and the
Board of Directors.

Specifically, the Chairman recommends to the Board of Directors certain
executive officers who will participate in the plan each year.  Such executive
officers who will participate in the plan as evidenced by written notice from
the Company.  The amount of the actual cash bonus paid to the various executive
officers participating in the cash bonus plan is calculated based on the
attainment of the corporate pretax profit objectives for domestic operations
only set at the commencement of each fiscal year.

The cash bonuses are normally paid within the sixty (60) days after the end of
the fiscal year.





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