TACO CABANA INC
DEF 14A, 1996-07-19
EATING PLACES
Previous: DYNACQ INTERNATIONAL INC, 10QSB, 1996-07-19
Next: UNIVERSAL HEIGHTS INC, 10-C, 1996-07-19








                           SCHEDULE 14A INFORMATION

Proxy Statement  Pursuant  to  Section 14(a)  of  the  Securities
Exchange Act of 1934



Filed by the Registrant  [X]
Filed by a Party other than the Registrant  [  ]

Check the appropriate box:

[ ]  Preliminary Proxy Statement
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to S240.1a-11(c) or S240.1a-12


                          Taco Cabana, Inc.                     
           ---------------------------------------------- 
          (Name of Registrant as Specified In Its Charter)

                                                                               

               ----------------------------------------                  
              (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (check the appropriate box):

[X]  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1),  or
     14a-6(j)(2).
[ ]  $500 per each party to the controversy pursuant to  Exchange
     Act Rule 14a-6(i)(3)
[ ]  Fee computed  on table  below per  Exchange Act  Rules  14a-
     6(i)(4) and 0-11

     1)   Title of each class of securities to which  transaction
          applies:

     2)   Aggregate number  of  securities to  which  transaction
          applies:

     3)   Per unit price or other underlying value of transaction
          computed pursuant to Exchange Act Rule 0-11:*

     4)   Proposed maximum aggregate value of transaction:

     *  Set forth  amount on which the  filing is calculated  and
        state how it was determined.

[ ]  Check box if any  part of the fee  is offset as provided  by
     Exchange Act  Rule 0-11(a)(2)  and identify  the filing  for
     which the offsetting fee was paid previously.  Identify  the
     previous filing  by registration  statement number,  or  the
     Form or Schedule and the date of its filing.

     1)   Amount previously paid:

     2)   Form, Schedule or Registration Statement No.:

     3)   Filing Party:

     4)   Date Filed:

Notes:









                          Taco Cabana, Inc.
                     8918 Tesoro Dr., Suite 200
                      San Antonio, Texas  78217


              Notice of Annual Meeting of Stockholders
                           August 14, 1996


TO THE STOCKHOLDERS OF
TACO CABANA, INC.:

     Notice is  hereby  given that  the  1995 Annual  Meeting  of
Stockholders of Taco  Cabana, Inc., a  Delaware corporation  (the
"Company"), will be  held at  the Wyndham  Hotel, 9821  Colonnade
Blvd., San  Antonio, Texas,  on Wednesday,  August 14,  1996,  at
10:00 a.m., Central Daylight Time for the following purposes:
           
    To elect four directors.
                 
    To  transact such other business as may properly come  before
the meeting or any adjournment thereof.

    The Board of Directors  has fixed the  close of business  on
Wednesday, July 10, 1996 as the record date for the determination
of stockholders entitled to vote at the meeting.

     We hope  that you  will be  able to  attend the  meeting  in
person, but if you are unable to do so, please fill in,  sign and
promptly mail  back the  enclosed proxy  form, using  the  return
envelope provided.  If for  any  reason you  should  subsequently
change your plans, you can of course revoke the proxy at any time
before it is actually voted.

                         BY  ORDER  OF  THE  BOARD   OF DIRECTORS


                         /s/ DAVID G. LLOYD
                         -----------------------
                         David G. Lloyd
                         Secretary


San Antonio, Texas
July 19, 1996.








                          TACO CABANA, INC.
                           PROXY STATEMENT
               FOR THE ANNUAL MEETING OF STOCKHOLDERS
                     TO BE HELD AUGUST  14, 1996

                             THE MEETING

     This Proxy Statement is furnished  to the stockholders of  Taco
Cabana,  Inc.,  a  Delaware  corporation,  in  connection  with  the
solicitation of proxies by the Board of Directors of the Company for
use at  the Annual  Meeting of  Stockholders to  be held  Wednesday,
August  14,  1996  (the   "Meeting").  This  Proxy  Statement,   the
accompanying proxy, and the Company's  Annual Report are being  sent
or given to  the stockholders of  the Company on  or about July  19,
1996.

     The presence,  in person  or  by proxy,  of  the holders  of  a
majority of the outstanding shares of the Company's Common  Stock is
necessary to  constitute  a  quorum  at  the  Meeting.  Pursuant  to
applicable Delaware law, only votes  cast "for" a matter  constitute
affirmative votes. Votes  "withheld" or abstaining  from voting  are
counted for quorum  purposes, but since  they are not  cast "for"  a
particular matter, they will have the same effect as  negative votes
or votes "against" a particular matter. In deciding all questions, a
holder of Common  Stock is  entitled to one  vote, in  person or  by
proxy, for each share held on the record date. 

     Proxies in the form enclosed will  be voted at the Meeting,  if
properly executed, returned to the Company prior to the  Meeting and
not revoked. A proxy may be  revoked at any time before it  is voted
by giving  written notice  of revocation  to  the Secretary  of  the
Company prior  to the  convening of  the Meeting,  or by  presenting
another proxy card with a later date.  If you attend the Meeting and
desire to  vote in  person, you  may  request that  your  previously
submitted proxy card not be used.

     The record  date  for  stockholders entitled  to  vote  at  the
Meeting is July 10, 1996. At the close of business on July 10, 1996,
the Company had issued and outstanding  and entitled to vote at  the
Meeting 15,697,162 shares of Common Stock. As of July 10,  1996, the
directors and executive officers of the Company and their affiliates
owned a total of  358,873 shares of the  Company's Common Stock,  or
approximately 2.3% of  the total  number of  shares outstanding  and
entitled to vote at the Meeting.




                       PRINCIPAL STOCKHOLDERS

     The following table sets  forth certain information  concerning
the beneficial ownership of the Company's Common Stock as of July 1,
1996, by: (i) each person known by the Company to be  the beneficial
owner of more than 5% of its Common Stock, (ii) each named executive
officer of the Company, (iii) each director of the Company, and (iv)
all directors and officers as  a group. Unless otherwise  indicated,
each of the stockholders has sole  voting and investment power  with
respect to the shares beneficially owned.


                                  Shares Beneficially Owned
        Name                         Number       Percent
                                      
     Stephen V. Clark (1)            40,000          *

     James A. Eliasberg(2)          167,750         1.1%

     David G. Lloyd(3)                6,800          *

     William J. Nimmo                 3,817          *

     Richard Sherman(4)              60,003          *

     Cecil Schenker(5)               80,503          *

     Massachusetts Financial 
       Services Co. (6)           1,264,630         8.1%

     Smith Barney Mutual Funds
       Management, Inc.,
       Smith Barney Inc.,
       Smith  Barney   Holdings
       Inc.,
       Travelers Group Inc. (7)   2,845,651        18.1%

     All directors and officers
       as a group (6 persons)(8)    358,873         2.2%

     ----------------------
     * Less than 1%.



(1)  Includes 40,000 shares subject to presently exercisable options
     (or those exercisable within 60 days). Excludes  160,000 shares
     issuable  pursuant   to  options   which  are   not   currently
     exercisable (or exercisable within 60 days).
(2)  Includes 83,000 shares subject to presently exercisable options
     (or those exercisable within 60 days). Excludes  166,000 shares
     issuable  pursuant   to  options   which  are   not   currently
     exercisable (or exercisable within 60 days).
(3)  Includes  5,000   shares   issuable   pursuant   to   presently
     exercisable options  (or those  exercisable within  60 days).  
     Excludes 95,000 shares issuable  pursuant to options which  are
     not currently exercisable (or exercisable within 60 days).
(4)  Represents shares subject to presently exercisable  options (or
     those exercisable  within 60  days).   Excludes  34,000  shares
     issuable  pursuant   to  options   which  are   not   currently
     exercisable (or exercisable within 60 days).
(5)  Represents shares subject to presently exercisable  options (or
     those exercisable  within 60  days).   Excludes  34,000  shares
     issuable  pursuant   to  options   which  are   not   currently
     exercisable (or exercisable within 60 days).
(6)  Based upon  Schedule  13G,  filed  jointly  in  February  1996,
     indicating beneficial  ownership as  stated in  the table,  and
     shared dispositive power as to all shares beneficially  owned. 
     Included in  the  joint  filing  were  Massachusetts  Financial
     Services Company  ("MFS"), indicating  beneficial ownership  of
     1,264,630 shares  and sole  dispositive power  as to  1,264,630
     shares and  MFS Series  Trust II  -  MFS Emerging  Growth  Fund
     ("MEG"), indicating 962,395 shares beneficially owned by MFS as
     well  as   MEG.     Address:  500   Boylston  Street,   Boston,
     Massachusetts 02116.
(7)  Based on  Schedule 13G,  filed jointly   in  October 1995,  and
     amended in  January 1996,  indicating beneficial  ownership  as
     stated in the table.  Included in the  joint filing were  Smith
     Barney Mutual Funds Management Inc. ("MFM"),  indicating shared
     voting and dispositive power as  to 1,200,000 shares, and  sole
     voting and dispositive power as to 0 shares; Smith  Barney Inc.
     ("SB"), indicating shared  voting and dispositive  power as  to
     1,645,651 shares, and sole voting and dispositive power as to 0
     shares; Smith Barney Holdings Inc. ("SB  Holdings"), indicating
     shared voting and dispositive power as to 2,845,651 shares, and
     sole voting and dispositive power as to 0 shares; and Travelers
     Group Inc. ("TRV"),  indicating shared  voting and  dispositive
     power as to 2,845,651 shares,  and sole voting and  dispositive
     power as to 0 shares.  Address: 388 Greenwich Street, New York,
     New York 10013.
(8)  Includes  253,506  shares  subject  to  presently   exercisable
     options (or those exercisable within 60 days). Excludes 504,000
     shares issuable  pursuant to  options which  are not  currently
     exercisable (or exercisable within 60 days).



                              PROPOSAL
                       ELECTION OF DIRECTORS


  At the  Annual  Meeting  four  directors  are  to  be  elected  by
plurality of  the  votes  cast  by  the holders  of  the  shares  of
outstanding Common Stock of  the Company. Under applicable  Delaware
law, in tabulating the vote, broker nonvotes will be disregarded and
have no effect on the outcome of the vote. Each outstanding share of
Common Stock entitles the holder thereof to one vote with respect to
the election of  the four director  positions to be  filled at  this
meeting. The nominees for director are Stephen V. Clark,  William J.
Nimmo, Richard Sherman and Cecil Schenker.  All of the nominees  are
presently directors of the  Company. For information concerning  the
backgrounds of such nominees, see "Directors and Executive Officers"
below.

  The enclosed Proxy, if properly signed and returned will  be voted
FOR the election of these four nominees unless authority to  vote is
withheld. The Board of Directors has  no reason to believe that  any
of such nominees will  be unable to serve  if elected. In the  event
any of such nominees become unavailable for election, votes  will be
cast, pursuant to authority granted by the enclosed Proxy,  for such
substitute nominee as may be designated  by the Board of  Directors.
All  directors  will  hold  office  until  the  annual   meeting  of
stockholders to be held in 1997 and until their successors have been
duly elected and qualified, unless prior to such meeting  a director
resigns or his directorship otherwise becomes vacant.

  THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE "FOR" THE
ELECTION OF THE DIRECTOR NOMINEES.




                  DIRECTORS AND EXECUTIVE OFFICERS

     The directors and executive officers  of the Company and  their
respective ages are as follows:


     Name                      Age     Position
     -----------------         ---     --------------------------
     Stephen V. Clark          42      President, Chief Operating
                                         Officer and Director

     James A. Eliasberg        38      Executive Vice President and
                                         General Counsel

     David G. Lloyd            33      Senior Vice President -
                                         Finance, Chief Financial
                                         Officer, Secretary and
                                         Treasurer

     William J. Nimmo          43      Director

     Richard Sherman           52      Director

     Cecil Schenker            54      Director



     Mr.  Clark  has  served  as  the  Company's   President,  Chief
Operating Officer and as a Director since April 24, 1995.   Prior to
that, Mr. Clark was with Church's  Chicken, a division of  America's
Favorite Chicken, for  eighteen years  with his  final title  having
been Senior Vice  President and  Concept General Manager.   He  also
served on the executive committee of America's Favorite  Chicken and
was on  the  Board of  Directors  of Church's  Operators  Purchasing
Association.   In  his  final  position,  Mr.  Clark  was  primarily
responsible for the day-to-day operations of over 1100 company-owned
and franchised units with aggregate sales  volume in excess of  $600
million.

     Mr. Eliasberg  has  served  as  the  Company's  Executive  Vice
President and General Counsel since April  1995.  From January  1991
to April 1995,  Mr. Eliasberg  served as the  Company's Senior  Vice
President and General  Counsel.   Prior to that,  Mr. Eliasberg  was
engaged in the private practice of law in Southern California at the
law firms of Fierstein & Sturman (March 1989 to January 1991), Hill,
Wynne, Troop & Meisinger (May 1986 to February 1989) and Jones, Day,
Reavis &  Pogue  (October 1984  to  March  1986).   In  addition  to
supervising all  of the  Company's  legal affairs,  Mr.  Eliasberg's
responsibilities include  real  estate, construction  and  franchise
development.   Mr. Eliasberg  is a  graduate  of the  University  of
Chicago law school.

     Mr. Lloyd joined the Company in October 1994 as  Vice President
- - Finance, Chief Financial Officer, Secretary and Treasurer  and was
promoted to Senior Vice President in  May 1996. From August 1985  to
October 1994, Mr. Lloyd served in various capacities with Deloitte &
Touche (the Company's independent auditors), with his  last position
being Senior  Audit  Manager.    Mr. Lloyd  is  a  certified  public
accountant.

     Mr. Nimmo  has  served  as  a director  of  the  Company  since
November 1991.    Mr.  Nimmo  has  served as  a  Vice  President  of
Prudential Equity Investors, Inc. since September 1989.  For the ten
years prior to that, Mr. Nimmo was a Vice President of J.P. Morgan &
Co.

     Mr. Sherman has been a director  of the Company since  November
1991.  Mr. Sherman is a private investor and retail consultant.  Mr.
Sherman served as President and Chief Executive Officer  of Rally's,
Inc. from  September 1987  to January  1991.   From  August 1989  to
January 1991, he also  served as Chairman of  the Board of  Rally's,
Inc.   Mr. Sherman  currently serves  as a  member of  the Board  of
Trustees of Paul Quinn College in Dallas, Texas and as a director of
Reed's  Jewelers,  Inc.,  50-Off   Stores,  Inc.  and  Papa   John's
International, Inc.

     Mr. Schenker has been a director  of the Company since  January
1992.  Mr. Schenker  is a corporate securities  attorney and is  the
managing partner of the San Antonio, Texas office of the law firm of
Akin, Gump, Strauss, Hauer & Feld, L.L.P., of which Mr. Schenker has
been a partner, through his professional corporation, for  more than
the preceding five years.  Akin, Gump, Strauss, Hauer & Feld, L.L.P.
has regularly  performed  legal  services  for  the  Company.    See
"Compensation Committee Interlocks and Insider Participation".   Mr.
Schenker is also a director of 50-Off Stores, Inc.

     The Board  of Directors  has a  compensation  and stock  option
committee and an audit committee,  each of which currently  consists
of William J. Nimmo, Richard Sherman and Cecil Schenker.   The Board
of Directors does not  currently have a  nominating committee.   All
directors serve for a  term of one year  and until their  successors
are duly elected.  Each director, who is not also an employee of the
Company, except William  J. Nimmo,  receives an  annual retainer  of
$25,000, and an attendance fee of $2,500 per Board meeting for up to
four meetings each year.  All non-employee directors  are reimbursed
for their expenses. The  Board of  Directors  met four times  during
1995. Each incumbent director attended at least 75% of the aggregate
number of Board meetings and meetings of Board committees,  of which
he was a member, held during 1995.

     The compensation and stock option committee monitors  and makes
recommendations to the Board  with respect to compensation  programs
for officers  and  directors  and administers  the  Company's  Stock
Option Plan. The  compensation and  stock option  committee met  two
times during 1995.

     The audit  committee considers  the  adequacy of  the  internal
controls of the Company  and the objectivity of financial reporting;
meets  with  the  independent   certified  public  accountants   and
appropriate Company  financial personnel  about these  matters;  and
recommends to the Board the appointment of the independent certified
public accountants. The audit committee met two times in 1995.


Compliance with Section 16(a) of the Securities Exchange Act of 1934

     Section 16(a)  of  the  Securities Exchange  Act  of  1934,  as
amended (the "Exchange  Act") requires each  director and  executive
officer of the Company, and each person who owns more than 10%  of a
registered class  of  the Company's  equity  securities to  file  by
specific dates  with the  Securities  and Exchange  Commission  (the
"SEC") initial  reports  of  ownership  and  reports  of  change  in
ownership of  Common  Stock  and  other  equity  securities  of  the
Company.  Officers, directors and  10% stockholders are required  by
SEC regulation to  furnish the  Company with copies  of all  Section
16(a) forms they file.   The Company is  required to report in  this
report any failure of its directors  and executive officers to  file
by the relevant due date any  of these reports during the  Company's
fiscal year.

     To  the   Company's  knowledge,   all  Section   16(a)   filing
requirements applicable to the Company's officers, directors and 10%
stockholders were complied with, except for one late filing as  to a
Form 3 for  Stephen V. Clark.




                     EXECUTIVE COMPENSATION

  Executive compensation  is set  at levels  which are  sufficiently
competitive with companies of  similar size and  type to permit  the
Company  to  attract  and  retain  the  best  possible  individuals.
Compensation is  structured  to  provide  incentives  for  executive
officer performance that results  in continuing improvements in  the
Company's financial results, over both the  short term and the  long
term.  Compensation is also designed  to align the interests of  the
Company's executives and its  shareholders by providing for  payment
of a significant portion  of incentive compensation  in the form  of
stock options. Moreover,  each executive  officer's compensation  is
based upon both individual and Company performance.

  As may be  seen from  the Summary Compensation  Table included  on
page 7, the  compensation of  executive officers  consists of  three
principal  parts,  each  of  which  is  reviewed  regularly  by  the
committee.

  Salaries shown  in the  Summary Compensation  Table represent  the
fixed portion of compensation for  executive officers for the  year.
Changes  in  salary  depend  upon  Company  as  well  as  individual
performance.

  The bonuses shown in  the Summary Compensation  Table are paid  in
cash to  executive  officers  and  depend  upon  the  financial  and
strategic accomplishments  of the  Company. The  Committee also  has
discretion to modify  the bonus based  upon individual  performance,
including the individual's  progress in  implementing the  Company's
goals.

  The third  principal component  of  compensation arises  from  the
Company's  grant  of  stock  options  to  executive   officers  (the
Company's Stock  Option  Plan  actually  covers  several  levels  of
employees). The Committee sets the number  of options to be  granted
based on a variety of factors, including, principally, salary grade,
Company and individual  performance and individual  levels of  stock
ownership. All options  under the  Plan are granted  at fair  market
value, and therefore any value which ultimately accrues to executive
officers  is  based  entirely  on  the  Company's   performance,  as
perceived by investors  who establish  the price  for the  Company's
Common Stock.

  In April 1995, the Company appointed  Stephen V. Clark as its  new
President. A written employment agreement  entered into at the  time
of his  appointment served  as the  principal basis  of Mr.  Clark's
compensation. Such agreement provided for  an annual base salary  of
$200,000, a discretionary  bonus (with  a minimum of  $50,000 to  be
awarded for the partial  1995 year), and a  prospective grant of  an
option to acquire 200,000  shares of common  stock (which grant  was
effected on June 6, 1995 at  an exercise price of $5.19). Mr.  Clark
received a salary  of $152,455 and  a bonus of  $50,000 in 1995.  In
awarding Mr. Clark such bonus, the committee noted  his achievements
in structuring and implementing a plan to reverse the adverse trends
in the Company's operating results. In 1996, Mr. Clark's  bonus will
be based  upon the  Company's attainment  of  certain financial  and
strategic goals.

  A  written  employment  agreement  was  the  basis  for  the  1995
compensation of  Richard  Cervera,  the  Company's  Chief  Executive
Officer until his termination in June 1995. Mr. Cervera  received no
bonus or  options in  1995. In  connection with  the termination  of
service to the Company, Mr. Cervera  and the Company entered into  a
severance agreement and mutual release pursuant to which Mr. Cervera
received a severance  payment of $151,000.  The severance  agreement
further provided  for  accelerated  vesting  of  previously  granted
options for 81,000 shares of Common Stock. In June 1995, Mr. Cervera
forfeited the 200,000 stock options granted to him in 1994.

Respectfully submitted,
THE COMPENSATION AND STOCK OPTION  COMMITTEE   
Richard Sherman, William J. Nimmo, Cecil Schenker






                     Executive Compensation

     Summary Compensation  Table.   The following  table sets  forth
certain information concerning  the compensation  earned during  the
Company's last three fiscal years  by the Company's Chief  Executive
Officer and the Company's other executive officers (collectively the
"named executive officers"):


<TABLE>
 
                        Summary Compensation Table
 
                Annual Compensation            Long-Term Compensation
           --------------------------------   -------------------------         
                                                   Awards       Payouts
                                              ----------------  -------         
                                     Other             Securi-
                                     Annual  Restrict-   ties            All Other
                                     Compen-     ed    Underly-   LTIP    Compen-
Name and     Fiscal  Salary   Bonus  sation    Stock     ing     Payouts   sation
Principal     Year    ($)      ($)   ($)(1)   Award(s) Options/             ($)
Position                                                 SARs     ($)
                                                         ($)      (#)
<S>          <C>     <C>      <C>    <C>     <C>       <C>       <C>     <C> 
- ----------------------------------------------------------------------------------
Stephen V.     1995  152,455  50,000    -        -     200,000    -         -
Clark,         1994     -       -       -        -        -       -         -
President      1993     -       -       -        -        -       -         -
and Chief
Operating
Officer (2)
- ----------------------------------------------------------------------------------
James A.       1995  175,025    -       -        -     200,000    -         -
Eliasberg,     1994  135,000    -       -        -      25,000    -         -
Executive      1993  109,769    -       -        -        -       -         -
Vice
President 
and General
Counsel
- ----------------------------------------------------------------------------------
David G.       1995  117,605    -       -        -     75,000     -         -
Lloyd,         1994   15,769    -       -        -     25,000     -         -
Senior Vice    1993     -       -       -        -        -       -         -
President,
Chief
Financial
Officer,
Secretary
and Treasurer
(3)
- ----------------------------------------------------------------------------------
Richard       1995   113,803    -       -        -        -       -     151,000(4
Cervera,      1994   300,000    -       -        -     200,000    -         -
Former        1993   209,539    -       -        -        -       -         -
President 
and Chief
Executive
Officer (4)
- ----------------------------------------------------------------------------------
</TABLE>



(1)  Certain of the  Company's executive  officers receive  personal
     benefits in  addition  to  salary;  however,  the  Company  has
     concluded that the aggregate amounts of such  personal benefits
     do not exceed the lesser of $50,000 or 10% of annual salary and
     bonus reported for any named executive officer.

(2)  Mr. Clark joined the Company in April 1995.

(3)  Mr. Lloyd joined the Company in October 1994.

(4)  Mr. Cervera served as the Company's President until  April 1995
     and as  its  Chief  Executive  Officer until  June  1995.    In
     connection with  Mr. Cervera's  termination of  service to  the
     Company, Mr. Cervera and the  Company entered into a  severance
     agreement and  mutual release  pursuant  to which  Mr.  Cervera
     received a  severance  payment  of  $151,000.    The  severance
     agreement  further   provided   for  accelerated   vesting   of
     previously granted options for 81,000 shares of Common  Stock. 
     Mr. Cervera has agreed  not to participate  in any manner,  for
     two years following August 3, 1995, in any business  which owns
     a Mexican food restaurant offering drive-thru service  within a
     two and one-half mile  radius of any  of Taco Cabana's  Mexican
     restaurants, provided however, Mr. Cervera continues  to retain
     certain franchise rights.



     Employment Agreements.    The Company  has  written  employment
agreements with Stephen  Clark and James  Eliasberg.  The  Company's
agreement with Mr. Clark expires in April 1998. Mr. Clark receives a
base  salary  of $200,000 per year  during the term of his contract.  
Additionally, Mr. Clark will be paid a bonus based on  the Company's
achievement  of  certain  performance  goals.    Pursuant   to  such
agreement, Mr. Clark has  agreed not to  participate in any  manner,
during his term of employment and  for two years thereafter, in  any
business which owns a Mexican fast food restaurant or Mexican "quick
service" restaurant in the continental United States.

     The Company's agreement  with Mr. Eliasberg  expires in 1998.  
Mr. Eliasberg receives a base salary of $185,000 per year during the
term of his contract.   Additionally, Mr. Eliasberg  will be paid  a
bonus based  on the  Company's  achievement of  certain  performance
goals.  Pursuant to such agreement, Mr. Eliasberg has agreed  not to
participate in any manner, during his term of employment and for two
years thereafter, in  any business  which owns a  Mexican fast  food
restaurant or Mexican "quick service" restaurant in  the continental
United States.

Stock Option Plans and Directors' Options

     Under the Taco Cabana, Inc. 1990  Stock Option Plan (the  "1990
Option Plan"), amended  in August  1992, and the  1994 Stock  Option
Plan (the "1994 Option  Plan") options to  purchase up to  1,500,000
and 500,000 shares, respectively, of Common Stock may be  granted to
employees, outside  directors and  consultants and  advisers of  the
Company or  any subsidiary  corporation or  entity.   The  stock  is
intended to  permit  the Company  to  retain and  attract  qualified
individuals who will contribute to its overall success.  Shares that
by reason of the  expiration of an option  (other than by reason  of
exercise) or which are no longer subject to purchase pursuant  to an
option granted under an Option Plan  may be reoptioned thereunder.  
The 1990 and 1994  Option Plans are administered  by a committee  of
outside directors (the  "Committee").  The  Committee sets  specific
terms and  conditions of  options granted  under the  1990 and  1994
Option Plans and administers the 1990 and 1994 Option Plans, as well
as the Company's other employee benefit plans which may be in effect
from time to time.  The Committee currently consists of   William J.
Nimmo, Cecil Schenker and Richard Sherman.

     The  Company's  employees  are   eligible  to  receive   either
incentive  stock  options  or   nonqualified  stock  options  or   a
combination of  both, as  the  Committee determines.    Non-employee
participants may be granted only nonqualified stock options.   Stock
options may be  granted for  a term not  to exceed  ten years  (five
years with  respect to  a holder  of 10%  or more  of the  Company's
shares in  the  case of  an  incentive  stock option)  and  are  not
transferable  other  than  by  will  or  the  laws  of  descent  and
distribution.  Each option may be  exercised within the term of  the
option pursuant to which it is granted (so long as the  optionee, if
an employee, continues to be employed by the Company).  In addition,
unless  a  shorter  period  is  specified  in  a  particular  option
agreement, an incentive option may be exercised within 90 days after
the termination  of  employment  of the  optionee  (subject  to  any
limitations  in  the  particular  option),  within  one  year  after
termination  in  case  of  termination  because  of  disability,  or
throughout the term  of the option  in the event  of the  optionee's
death, to the extent in each case the option was exercisable  at the
termination date.  A nonqualified stock option may be  exercised for
such  period,  but  not  later  than  the  expiration   date,  after
termination of employment, disability or death, as may  be specified
in the particular option.

     The exercise price of  all incentive stock  options must be  at
least equal to the fair market value of the Common Stock on the date
of grant, or 110% of fair market value with respect to any incentive
stock option issued  to a  holder of 10%  or more  of the  Company's
shares.  Stock options  may be exercised by  payment in cash of  the
exercise price  with  respect to  each  share to  be  purchased,  by
delivering Common  Stock  of  the  Company  already  owned  by  such
optionee with a market  value equal to the  exercise price, or by  a
method in which a concurrent sale of the acquired stock is arranged,
with the exercise price payable in cash from such sale proceeds.

     The 1994 Option Plan provides  that each outside director  will
automatically receive a  grant of 3,000  nonqualified stock  options
each year  on the  fifth business  day  following the  first  public
release of  the  Company's audited  earnings  report on  results  of
operations for the  preceding fiscal  year.  Each  such option  will
become exercisable in whole or in  part on the first anniversary  of
the award through  the balance  of its  ten-year term.   Subject  to
availability of shares  allocated to  the 1994 Option  Plan and  not
already  reserved  for  other  outstanding  stock  options,  outside
directors who join the Board in the future will in  addition receive
an initial grant  of options  for 35,000 shares,  which will  become
exercisable  in  five  equal  increments  beginning  on   the  first
anniversary of the  award and on  each of the  next four  succeeding
anniversary dates.  Such options will  be exercisable for a term  of
ten years.  Such options will  be awarded upon their appointment  or
election to the  Board.   Options, once  granted and  to the  extent
exercisable,  will   remain  exercisable   throughout  their   term,
regardless of  whether the  holder continues  as  a director.    The
exercise price per share is equal  to 100% of the fair market  value
of a share of  Common Stock at the time of grant.

     The 1990 Option Plan will terminate  on October 14, 2000.   The
1994 Option Plan will terminate on  October 17, 2004.  The Board  of
Directors may, however, terminate the 1990 and  1994 Option Plans at
any time prior to  such respective dates.   Termination of the  1990
and 1994 Option Plans will not alter or impair, without  the consent
of the optionee, any  of the rights or  obligations pursuant to  any
option granted under the Option Plans.

     As of July 1, 1996, options for 652,533 shares of  common stock
had been granted under  the 1990 Option  Plan and were  outstanding,
with a weighted average  exercise price of $6.38  per share, and  no
additional shares  were  available  for issuance  upon  exercise  of
options which may be  granted in the  future.  As  of July 1,  1996,
options for 847,467 shares had been exercised.

     As of July 1, 1996, options for 445,467 shares of  common stock
had been granted under  the 1994 Option  Plan and were  outstanding,
with a  weighted average  exercise price  of  $5.61 per  share,  and
54,533 additional shares were  available for issuance upon  exercise
of options which may be granted in the future.  As of  July 1, 1995,
no options had been exercised.


     Stock Option  Grant  Table.   The  following table  sets  forth
certain  information  concerning  options   granted  to  the   named
executive officers during the  Company's fiscal year ended  December
31, 1995:

<TABLE>
                     Option Grants in Last Fiscal Year

                                                              
                                                              Potential
                         Percent of                           Realizable
                           Total                               Value at
                          Options                              Assumed
                          Granted                           Annual Rates of
                            to       Exercise                 Stock Price
                         Employees      or                   Appreciation 
               Options      in         Base                for Option Term
               Granted    Fiscal      Price  Expiration           (2)
Name            #(1)       Year       ($/Sh)    Date       5% ($)   10% ($)
<S>          <C>         <C>         <C>     <C>         <C>      <C>
- ----------------------------------------------------------------------------
Stephen V.   200,000(3)    27.8%      $5.125   6/05/2005 $645,750 $1,629,750
Clark                                                         
- ----------------------------------------------------------------------------
James A.     200,000(3)    27.8%      $5.125  10/05/2005 $645,750 $1,629,750
Eliasberg                                  
- ----------------------------------------------------------------------------
David G.      75,000       10.4%      $5.875   9/06/2005 $277,593   $700,593
Lloyd              
- ----------------------------------------------------------------------------
Richard           -          -          -         -        -         -
Cervera
- ----------------------------------------------------------------------------
</TABLE>
                                                            
(1)  All such  stock options  were granted  for  the numbers  of  shares
     indicated at an exercise  price equal to the  fair market value  of
     the Common  Stock  on  the  date  of grant  as  determined  by  the
     Company's Board of Directors.   All such stock options  noted above
     were granted 10  years prior to  the noted expiration  date.    The
     options become exercisable   beginning one year  after the date  of
     grant in five  equal annual  installments.   The Company's  current
     Option  Plans  do  not  make  provision  for  the  award  of  stock
     appreciation rights ("SARs") and the Company has no  SARs currently
     outstanding. 

(2)  As required  by rules  of the  Securities  and Exchange  Commission
     ("SEC"), potential values stated are  based on the assumption  that
     the Company's Common Stock will appreciate  in value from the  date
     of grant to the end of the option term (ten years from  the date of
     grant) at annualized  rates of  5% and 10%  (total appreciation  of
     approximately 63% and  159%), respectively, and  therefore are  not
     intended to forecast possible future  appreciation, if any, in  the
     price of the Common Stock.

(3)  Upon  occurrence of a change of control of Taco Cabana,  as defined
     in the related Stock Option Agreements, all outstanding options, to
     the extent not exercisable, will immediately become exercisable.


Stock Option Exercises and Holdings Table.  The following table provides
information concerning the exercise of options and value  of unexercised
options held by the named executive officers at December 31, 1995:



<TABLE>
            Aggregated Option Exercises in Last Fiscal Year
                    and Fiscal Year-End Option Values

                                                          Value of 
               Shares                 Number of          Unexercised
              Acquired               Unexercised        In-the-Money
                 on      Value         Options            Options
              Exercise  Realized    at Fiscal Year     at Fiscal Year
Name             (#)      ($)          End (#)            End ($)(1)
<S>           <C>       <C>      <C>       <C>         <C>       <C>
- --------------------------------------------------------------------------
                                 Exercis-  Unexercis-  Exercis-  Unexercis-
                                   able       able       able       able
- --------------------------------------------------------------------------
Stephen V.          -        -       -       200,000     -        -
Clark
- --------------------------------------------------------------------------
James A.            -        -     37,000    212,000    $22,320  $22,320
Eliasberg
- --------------------------------------------------------------------------
David G. Lloyd      -        -     5,000      95,000     -        -
- --------------------------------------------------------------------------
Richard         81,000  $170,910     -          -        -        -
Cervera (2)                
- --------------------------------------------------------------------------
</TABLE>

(1)  Values stated are based on the last sale price of $5.00   per share
     of the Company's Common Stock on the NASDAQ National  Market System
     on December 29, 1995, the last trading day of the fiscal  year, and
     equal the aggregate amount by which the market value of  the option
     shares exceeds the exercise price of such options at the end of the
     fiscal year.

(2)  Mr. Cervera served as the Company's President until April  1995 and
     as its Chief Executive Officer until June 1995.



Compensation Committee Interlocks and Insider Participation

     During 1995,  William  J.  Nimmo,  Richard  Sherman  and  Cecil
Schenker served  on  the  Company's compensation  and  stock  option
committee. 

     Since 1987, the law firm of Akin, Gump, Strauss, Hauer  & Feld,
L.L.P., has  regularly rendered  legal services  as  counsel to  the
Company.  Cecil Schenker, a director of the Company and a  member of
the Company's compensation and stock  option committee, is the  sole
shareholder of  Cecil  Schenker,  P.C., a  partner  of  Akin,  Gump,
Strauss, Hauer & Feld, L.L.P.

     The Company believes that the abilities of Mr. Schenker to make
fair compensation decisions have not and will not be  compromised by
he relationship referred to above.



                     STOCK PERFORMANCE GRAPH

         Comparison of Five Year-Cumulative Total Returns
                      Performance Graph for 
                        Taco Cabana, Inc.

                      (GRAPH APPEARS HERE)

<TABLE>
                                                                       NASDAQ Stocks
Measurement Period                         NASDAQ Stock Market  (SIC 5800-5899 US Companies)
(Fiscal Year Covered)   Taco Cabana, Inc.     (US Companies)      Eating and drinking places
- --------------------    -----------------  -------------------  ----------------------------
<S>                     <C>                <C>                  <C>
Measurement Pt-
12/31/90                       --                  62.2                     50.3
FYE 12/31/91                   --                  99.9                     83.8
FYE 12/31/92                 122.3                116.3                    117.1
FYE 12/31/93                 163.8                133.4                    118.7
FYE 12/30/94                  83.1                130.5                     85.7
FYE 12/29/95                  46.2                184.5                    104.4  
</TABLE>

Notes:
A.  The lines represent monthly index levels derived from compounded daily
    returns that include all dividends.
B.  The indexes are reweighted daily, using the market capitalization on the 
    previous day.
C.  If the monthly interval, based on the fiscal year-end, is not a trading
    day, the preceding trading day is used.
D.  The index level for all series was set to $100.00 on 10/16/92.

* The Company's  Common Stock  commenced trading  on October  16,
  1992.



           CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     Richard Cervera  has conditional  franchise development  rights
for up to three  Taco Cabana restaurants to  be located in  Southern
California.  Mr. Cervera may exercise such development rights at his
discretion.  Mr. Cervera would not  be required to pay the  standard
$50,000 franchise  fee  for the  first  such restaurant,  but  would
otherwise pay the  standard franchise  fees, royalties,  advertising
payments and other charges.

     See   "Compensation    Committee   Interlocks    and    Insider
Participation" for  certain  additional  relationships  and  related
party transactions.

     The Company believes that the transaction referred to  above is
no less favorable than transactions  which could have been  obtained
from unrelated third parties.   Any future transactions between  the
Company and related  parties will be  approved by outside  directors
and will be on terms no  less favorable than those which could  have
been obtained from unrelated third parties.



                     INDEPENDENT ACCOUNTANTS

     The financial statements and schedules of the Company as  of
December 31, 1995  and for the  year then ended  were audited  by
Deloitte & Touche LLP. It is anticipated that if the nominees are
elected as directors, the new  Board of Directors will  reappoint
such firm  as independent  certified public  accountants for  the
current fiscal year.  A representative of  Deloitte & Touche  LLP
will be present at the Meeting, will have an opportunity to  make
a statement if he or she desires  to do so and will be  available
to respond to appropriate questions.


                          ANNUAL REPORT

     The Company's Annual Report  for the year ended December 31,
1995,  which   includes  the   Company's  financial   statements,
accompanies this proxy statement, but is not incorporated as part
of the proxy statement and is not  to be regarded as part of  the
proxy solicitation material.


                          OTHER MATTERS

     The Company's management knows of no other matters that  may
properly be,  or  which are  likely  to be,  brought  before  the
meeting. However,  if  any  other matters  are  properly  brought
before the meeting, the persons named  in the enclosed proxy,  or
their substitutes,  will  vote  in  accordance  with  their  best
judgment on such matters.


                      STOCKHOLDER PROPOSALS

     The Company intends  to conduct the  next annual meeting  of
stockholders   in   approximately   June   1997.   Proposals   by
stockholders intended to be presented at the annual meeting to be
held in 1997 must be received by the Company by March 1,  1997 to
be included in the  Company's proxy statement  and form of  proxy
relating to that meeting. Such  proposals should be addressed  to
the Secretary of  the Company  at the address  indicated in  this
notice.


              COST AND METHOD OF PROXY SOLICITATION

     The accompanying Proxy is being  solicited on behalf of  the
Board of Directors  of the  Company.  The  expense of  preparing,
printing and mailing the form of  Proxy and the material used  in
the solicitation  thereof  will  be  borne  by  the  Company.  In
addition to the  use of the  mails, proxies may  be solicited  by
personal interview, telephone and telegram by directors, officers
and employees of the Company. Arrangements may also be made  with
brokerage houses and other  custodians, nominees and  fiduciaries
for forwarding of solicitation materials to the beneficial owners
of stock held by such persons, and the Company may reimburse them
for  reasonable  out-of-pocket  expenses  incurred  by  them   in
connection therewith.

                              By Order of the Board of Directors


                              /s/ DAVID G. LLOYD
                              ------------------------
                              David G. Lloyd
                              Secretary


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