DENAMERICA CORP
PRE 14A, 1999-05-20
EATING PLACES
Previous: TECHNICAL CHEMICALS & PRODUCTS INC, 3, 1999-05-20
Next: SOFTWARE PUBLISHING CORP HOLDINGS INC, 10QSB, 1999-05-20



                            SCHEDULE 14A INFORMATION
                Proxy Statement Pursuant to Section 14(a) of the
               Securities Exchange Act of 1934 (Amendment No.   )

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

Check the appropriate box:

[X]  Preliminary Proxy Statement             [ ]  Confidential, For Use of the
[ ]  Definitive Proxy Statement                   Commission Only (as permitted
[ ]  Definitive Additional Materials              by Rule 14a-6(e)(2))
[ ]  Soliciting Material Pursuant to
     Rule 14a-11(c) or Rule 14a-12

                                DENAMERICA CORP.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[X]  No fee required.
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

        ------------------------------------------------------------------------
    2)  Aggregate number of securities to which transaction applies:

        ------------------------------------------------------------------------
    3)  Per unit  price  or  other  underlying  value  of  transaction  computed
        pursuant  to  Exchange  Act Rule 0-11 (set forth the amount on which the
        filing fee is calculated and state how it was determined):

        ------------------------------------------------------------------------
    4)  Proposed maximum aggregate value of transaction:

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

        1)  Amount previously paid:
                                   ---------------------------------------------
        2)  Form, Schedule or Registration Statement No.:
                                                         -----------------------
        3)  Filing Party:
                         -------------------------------------------------------
        4)  Date Filed:
                       ---------------------------------------------------------
<PAGE>
                                DENAMERICA CORP.

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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                  JUNE 29, 1999

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

         The Annual Meeting of Shareholders of DenAmerica, a Georgia corporation
(the  "Company"),  will be held at 10:00 a.m. on Tuesday,  June 29, 1999, at The
Scottsdale Plaza Resort,  7200 N. Scottsdale Road,  Scottsdale,  Arizona for the
following purposes:

         1. To  elect  directors  to serve  until  the next  annual  meeting  of
shareholders or until their successors are elected and qualified.

         2. To approve a proposal to amend the  Company's  Restated  Articles of
Incorporation,  as  amended,  to  change  the name of the  Company  to  "Phoenix
Restaurant Group, Inc."

         3.  To  ratify  the  appointment  of  Deloitte  &  Touche  LLP  as  the
independent  auditors of the Company  for the fiscal  year ending  December  29,
1999.

         4. To  transact  such other  business as may  properly  come before the
meeting or any adjournment thereof.

         The foregoing  items of business are more fully  described in the Proxy
Statement accompanying this Notice.

         Only  shareholders  of record at the close of  business on May 21, 1999
are entitled to notice of and to vote at the meeting.

         All shareholders are cordially invited to attend the meeting in person.
To assure your  representation at the meeting,  however,  you are urged to mark,
sign,  date,  and return the  enclosed  proxy as  promptly  as  possible  in the
postage-prepaid  envelope  enclosed for that purpose.  Any shareholder of record
attending  the  meeting  may vote in  person  even if he or she  previously  has
returned a proxy.

                                     Sincerely,



                                     William J. Howard
                                     Secretary
Scottsdale, Arizona
May __, 1999
<PAGE>
                                DENAMERICA CORP.
                           7373 NORTH SCOTTSDALE ROAD
                                   SUITE D-120
                            SCOTTSDALE, ARIZONA 85253

                            ------------------------
                                 PROXY STATEMENT
                            ------------------------

                            VOTING AND OTHER MATTERS

GENERAL

         The  enclosed  proxy is  solicited  on behalf of  DenAmerica  Corp.,  a
Georgia  corporation (the  "Company"),  by the Company's board of directors (the
"Board of Directors")  for use at the Annual Meeting of  Shareholders to be held
Tuesday,  June 29, 1999 at 10:00 a.m.  (the  "Meeting"),  or at any  adjournment
thereof,  for  the  purposes  set  forth  in  this  Proxy  Statement  and in the
accompanying Notice of Annual Meeting of Shareholders.  The Meeting will be held
at The Scottsdale Plaza Resort, 7200 N. Scottsdale Road, Scottsdale, Arizona.

         These proxy  solicitation  materials  were first mailed on or about May
__, 1999 to all shareholders entitled to vote at the Meeting.

VOTING SECURITIES AND VOTING RIGHTS

         Shareholders  of record at the close of  business  on May 21, 1999 (the
"Record  Date") are  entitled  to notice of and to vote at the  Meeting.  On the
Record  Date,  there  were  issued  and  outstanding  13,485,277  shares  of the
Company's common stock, par value $.10 per share (the "Common Stock").

         The  presence,  in person or by proxy,  of the holders of a majority of
the total number of shares of Common Stock outstanding  constitutes a quorum for
the  transaction  of business at the  Meeting.  Each  shareholder  voting at the
Meeting,  either in  person  or by proxy,  may cast one vote per share of Common
Stock held on all matters to be voted on at the Meeting.  Assuming that a quorum
is present,  (a) the  affirmative  vote of a  plurality  of the shares of Common
Stock of the Company  present in person or  represented  by proxy at the Meeting
and  entitled  to vote  is  required  for the  election  of  directors;  (b) the
affirmative  vote of a  majority  of the issued  and  outstanding  shares of the
Company's  Common  Stock is  required  to  approve  the  proposal  to amend  the
Company's Restated Articles of Incorporation,  as amended, to change the name of
the Company to "Phoenix Restaurant Group, Inc.;" and (c) the affirmative vote of
a majority of the shares of Common  Stock  present in person or  represented  by
proxy at the Meeting and  entitled to vote is required for  ratification  of the
appointment of Deloitte & Touche LLP as the independent  auditors of the Company
for the fiscal year ending December 29, 1999.

         Votes cast by proxy or in person at the Meeting  will be  tabulated  by
the election inspectors  appointed for the Meeting, who will determine whether a
quorum is present. The election inspectors will treat abstentions as shares that
are present and entitled to vote for purposes of  determining  the presence of a
quorum but as unvoted for  purposes of  determining  the  approval of any matter
submitted to the  shareholders  for a vote.  If a broker  indicates on the proxy
that it does not have discretionary  authority as to certain shares to vote on a
particular  matter,  those shares will not be considered as present and entitled
to vote with respect to that matter.

VOTING OF PROXIES

         When  a  proxy  is  properly  executed  and  returned,  the  shares  it
represents  will be voted at the Meeting as  directed.  If no  specification  is
indicated,  the  shares  will be voted (1) "for" the  election  of the  director
nominees set forth in this Proxy  Statement,  (2) "for" approval of the proposal
to amend the Company's Restated Articles of Incorporation, as amended, to change
the name of the Company to "Phoenix  Restaurant Group,  Inc.," and (3) "for" the
ratification  of the  appointment  of  Deloitte & Touche LLP as the  independent
auditors of the Company for the fiscal year ending December 29, 1999.

                                       1
<PAGE>
REVOCABILITY OF PROXIES

         Any person  giving a proxy may revoke the proxy at any time  before its
use by delivering to the Company written notice of revocation or a duly executed
proxy bearing a later date, or by attending the Meeting and voting in person.

SOLICITATION

         The  cost of  this  solicitation  will  be  borne  by the  Company.  In
addition,   the  Company  may  reimburse   brokerage  firms  and  other  persons
representing  beneficial  owners of shares for expenses  incurred in  forwarding
solicitation  materials to such beneficial owners. Proxies also may be solicited
by certain of the Company's  directors and officers,  personally or by telephone
or telegram, without additional compensation.

ANNUAL REPORT AND OTHER MATTERS

         The  1998  Annual   Report  to   Shareholders,   which  was  mailed  to
shareholders  with or preceding  this Proxy  Statement,  contains  financial and
other information  about the activities of the Company,  but is not incorporated
into this Proxy  Statement  and is not to be  considered  a part of these  proxy
soliciting  materials.  The  information  contained  in the "Board of  Directors
Report on Executive  Compensation"  and  "Performance  Graph" below shall not be
deemed  "filed"  with the  Securities  and  Exchange  Commission  (the "SEC") or
subject to  Regulations  14A or 14C or to the  liabilities  of Section 18 of the
Securities Exchange Act of 1934, as amended (the "Exchange Act").

         THE COMPANY WILL PROVIDE UPON WRITTEN  REQUEST,  WITHOUT CHARGE TO EACH
SHAREHOLDER  OF RECORD AS OF THE RECORD  DATE,  A COPY OF THE  COMPANY'S  ANNUAL
REPORT ON FORM 10-K FOR THE FISCAL  YEAR ENDED  DECEMBER  30, 1998 AS FILED WITH
THE SEC. ANY EXHIBITS LISTED IN THE FORM 10-K REPORT ALSO WILL BE FURNISHED UPON
REQUEST  AT THE ACTUAL  EXPENSE  INCURRED  BY THE  COMPANY  IN  FURNISHING  SUCH
EXHIBIT.  ANY SUCH REQUESTS SHOULD BE DIRECTED TO THE COMPANY'S SECRETARY AT THE
COMPANY'S EXECUTIVE OFFICES SET FORTH IN THIS PROXY STATEMENT.

                              ELECTION OF DIRECTORS

NOMINEES

         The Company's Restated Articles and Amended and Restated Bylaws provide
that the number of directors  shall be fixed from time to time by  resolution of
the Board of Directors.  All directors are elected at each annual meeting of the
Company's  shareholders  and hold office until the Company's next annual meeting
of  shareholders  or until their  successors  are elected and qualified or until
their earlier resignation or removal.

         A board  of six  directors  is to be  elected  at the  Meeting.  Unless
otherwise  instructed,  the proxy holders will vote the proxies received by them
for  each  of the  nominees  named  below.  All of the  nominees  currently  are
directors  of the  Company.  In the  event  that any such  nominee  is unable or
declines to serve as a director at the time of the Meeting,  the proxies will be
voted for any nominee  designated  by the current Board of Directors to fill the
vacancy.  It is not expected  that any nominee will be unable or will decline to
serve as a director.

                                       2
<PAGE>
         The  following  table  sets forth  certain  information  regarding  the
nominees for directors of the Company:

      NAME                   AGE                POSITION
      ----                   ---                --------
Jack M. Lloyd............... 49  Chairman of the Board, President, and Chief
                                  Executive Officer
William J. Howard........... 54  Executive Vice President, Secretary, and
                                  Director
William G. Cox.............. 50  Chief Operating Officer and Director
Todd S. Brown............... 42  Senior Vice President, Chief Financial Officer,
                                  Treasurer, and Director
Fred W. Martin.............. 68  Director
Robert H. Manschot.......... 55  Director

         JACK M. LLOYD has served as Chairman of the Board of the Company  since
July 9, 1996 and as President,  Chief Executive  Officer,  and a director of the
Company  since March 29,  1996.  Mr.  Lloyd  served as Chairman of the Board and
Chief Executive Officer of Denwest  Restaurant Corp. ("DRC") from 1987 until the
March 1996 merger of DRC and the Company (the  "Merger") and served as President
of DRC from 1987 until  November  1994.  Mr.  Lloyd  engaged in  commercial  and
residential  real estate  development  and property  management  as President of
First Federated Investment Corporation during the early and mid-1980s. Mr. Lloyd
also currently serves as a director of Action  Performance  Companies,  Inc. and
Star Buffet, Inc., which are publicly held companies.

         WILLIAM J. HOWARD has served as Executive Vice President of the Company
since July 9, 1996 and as  Secretary  and a director of the Company  since March
29, 1996.  Mr. Howard  served as a Vice  President of the Company from March 29,
1996 until July 3, 1996.  Mr.  Howard  served as President of DRC from  November
1994 until the  Merger in March  1996 and as a  director  of DRC from 1990 until
March 1996.  Mr. Howard served as Vice President of DRC from 1990 until November
1994 and as Chief Financial Officer of DRC from 1990 until August 1994. Prior to
joining DRC, Mr. Howard held numerous senior management  positions with Citicorp
and Citibank,  including  Senior Vice  President and Senior Credit  Officer with
Citicorp Mortgage, Inc.

         WILLIAM G. COX has served as Chief Operating  Officer and a director of
the Company since March 29, 1996.  Mr. Cox served as Vice President - Operations
for Denny's,  Inc., the franchisor of Denny's restaurants,  from June 1993 until
November 1995, with  responsibility  for  approximately  590  company-owned  and
franchised  Denny's  restaurants  located  throughout the United States. Mr. Cox
served as a Senior Vice  President of the parent of Denny's  Inc.,  and as Chief
Operating Officer of the "Quincy's" restaurant chain from May 1992 to June 1993.
Mr. Cox served as Vice  President of Eastern  Operations  of Denny's,  Inc. from
March  1991 to May  1992 and as a  Regional  Manager  and  Division  Leader  for
Denny's,  Inc.  from 1981 to March  1991.  Mr. Cox  joined  Denny's,  Inc.  as a
Manager-in-Training  in  September  1977 and had  advanced  to the  position  of
Regional Manager by 1981.

         TODD S.  BROWN has served as Senior  Vice  President,  Chief  Financial
Officer,  Treasurer,  and a director of the Company  since March 29,  1996.  Mr.
Brown served as Vice President,  Chief Financial Officer,  and a Director of DRC
from  September  1994 until the Merger in March 1996.  Mr. Brown was employed by
Deloitte & Touche LLP from 1980 to  September  1994.  Mr.  Brown is a  Certified
Public Accountant in the state of Arizona.

         FRED W. MARTIN has served as a director of the Company  since March 29,
1996. Mr. Martin served as a director of DRC from November 1994 until the Merger
in March 1996.  Mr.  Martin  served as Western  Regional  Director of  Franchise
Development with Denny's,  Inc. from 1985 to 1994, during which time he approved
and developed 400 franchise and company locations for Denny's,  Inc.  throughout
the  western   United   States.   Mr.  Martin  served  as  Western  Real  Estate
Representative with Denny's, Inc. from 1979 until 1985.

         ROBERT H.  MANSCHOT  has  served as a  director  of the  Company  since
January  1999.  Mr.  Manschot  currently  serves as the  Managing  Director  and
Chairman of Manschot  Investment Group L.L.C., an investment fund that is in the
business  of  identifying  and  investing  in  companies  that have  significant
potential for growth.  Mr. Manschot also serves as Chairman of Seceurop Security
Services Group in the United Kingdom and engages in business consulting services
and venture capital  activities as Chairman and Chief Executive  Officer of RHEM
International  Enterprises,  Inc. Mr.  Manschot  served as  President  and Chief
Executive Officer of Rural/Metro

                                       3
<PAGE>
Corporation  ("Rural/Metro"),  a publicly  held  provider of ambulance  and fire
protection  services,  from October 1988 until March 1995. Mr.  Manschot  joined
Rural/Metro  in  October  1987 as  Executive  Vice  President,  Chief  Operating
Officer,  and a member of its Board of Directors.  Mr. Manschot was with the Hay
Group, an international  consulting firm, from 1978 until October 1987,  serving
as Vice  President and a partner from 1984,  where he led  strategic  consulting
practices in Europe,  Asia, and the western United States.  Prior to joining the
Hay Group, Mr. Manschot spent 10 years with several leading  international hotel
chains in senior operating positions in Europe, the Middle East, Africa, and the
United States.  Mr.  Manschot  currently  serves as a director of Samoth Capital
Corporation,  and Action Performance Companies,  Inc., which are publicly traded
companies,  and as a  director  of Silicon  Entertainment,  Inc.,  Thomas  Pride
Development,  Inc., First Wave, Inc., Motorsports  Promotions,  Inc., and Sports
Southwest, Inc., all of which are privately held companies.

         The former  shareholders of DRC collectively own a sufficient number of
shares of the Company's Common Stock to elect all of the members of the Board of
Directors at the  Meeting.  There is no  agreement  or  understanding,  however,
between or among the  Company,  the former  shareholders  of DRC,  or any of the
persons who constitute  the Company's  Board of Directors as to their serving on
the Company's Board of Directors in the future.

MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

         The Company's  bylaws authorize the Board of Directors to appoint among
its members one or more committees composed of one or more directors.  The Board
of Directors has appointed an Audit Committee, a Compensation  Committee, a 1992
Stock Option Plan Committee,  and a 1995 Directors' Stock Option Plan Committee.
The Audit Committee  reviews the annual  financial  statements,  any significant
accounting  issues,  and the scope of the audit with the  Company's  independent
auditors and is  available to discuss with the auditors any other audit  related
matters that may arise during the year. The Compensation  Committee  reviews and
acts on  matters  relating  to  compensation  levels and  benefit  plans for key
executives  of the Company.  The 1992 Stock Option Plan  Committee  and the 1995
Directors'  Stock Option Plan  Committee  administer  the  Company's  1992 Stock
Option Plan and 1995 Directors' Stock Option Plan,  respectively.  During fiscal
1998, John M. Holliman and C. Alan MacDonald,  former  directors of the Company,
constituted the Audit Committee; Messrs. Holliman, MacDonald, and Fred W. Martin
constituted the Compensation and 1992 Stock Option Plan Committees;  and Messrs.
Lloyd and Howard constituted the 1995 Directors' Stock Option Plan Committee.

         The Board of  Directors  of the  Company  held a total of six  meetings
during the fiscal year ended  December 30, 1998. The Company's  Audit  Committee
held two formal  meetings during the fiscal year ended December 30, 1998 and the
Company's  Compensation  Committee held _____ formal  meetings during the fiscal
year ended  December 30, 1998. The 1992 Stock Option Plan Committee and the 1995
Stock  Option  Plan  Committee  did not meet  during  fiscal  1998.  No director
attended  fewer than 75% of the aggregate of (a) the total number of meetings of
the Board of  Directors  during  the  period in which  such  person  served as a
director,  and (b) the total number of meetings  held by all  Committees  of the
Board on which  such  director  was a member and during the period in which such
person served on such committee.

DIRECTOR COMPENSATION AND OTHER INFORMATION

         Employees  of the  Company do not receive  compensation  for serving as
members of the Company's Board of Directors.  The Company pays each  independent
director an annual fee in the amount of $10,000 and reimburses each  independent
director for travel and related expenses  incurred in connection with attendance
at board and  committee  meetings.  The terms of the Company's  1995  Directors'
Stock Option Plan (the "1995 Plan") provide that each non-employee director will
receive an automatic  grant of options to acquire 10,000 shares of the Company's
Common  Stock on the date of his or her first  appointment  or  election  to the
Board of  Directors.  The 1995 Plan also  provides  for the  automatic  grant of
options to purchase 10,000 shares of the Company's  Common Stock to non-employee
directors at the time of his or her  re-election to the Board of Directors at an
annual meeting of shareholders. Accordingly, each of Messrs. Martin and Manschot
will receive an automatic  grant of options to purchase  10,000 shares of Common
Stock at the time of their re-election to the Board of Directors at the Meeting.
See "Executive  Compensation - 1995 Directors' Stock Option Plan." Because there
were no options granted under the 1995 Plan during fiscal 1998, in July 1998 the
Board authorized the grant 

                                       4
<PAGE>
of 10,000  options under the 1996 Stock Option Plan to each of the  non-employee
directors serving on the Board at that time.

                             EXECUTIVE COMPENSATION

SUMMARY OF CASH AND OTHER COMPENSATION

         The following table sets forth information  concerning the compensation
of the Company's Chief Executive  Officer and each of the four other most highly
compensated  executive  officers whose cash salary and bonuses exceeded $100,000
during the fiscal year ended December 30, 1998 (the "Named Executive Officers").

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                                                     LONG-TERM
                                                                    COMPENSATION
                                                                    ------------
                                             ANNUAL COMPENSATION       AWARDS
                                                                    ------------
                                                                     SECURITIES
                                    FISCAL                           UNDERLYING      ALL OTHER
NAME AND PRINCIPAL POSITION          YEAR    SALARY$(1)   BONUS($)   OPTIONS(#)    COMPENSATION($)
- ---------------------------          ----    ----------   --------   -----------   ---------------
<S>                                  <C>     <C>          <C>       <C>            <C>
Jack M. Lloyd, Chairman of the       1998    $520,000          --           --              --
   Board, President, and Chief       1997     520,000          --           --              --
   Executive Officer(2)              1996     375,200          --           --              --

William J. Howard, Executive         1998    $260,000          --           --              --
   Vice President and Secretary (2)  1997     260,000          --           --              --
                                     1996     187,600          --           --              --

William G. Cox, Chief Operating      1998    $220,000     $50,000           --              --
   Officer                           1997     220,000          --           --              --
                                     1996     221,795(3)       --      300,000         $15,921

Robert J. Gentz, Executive Vice      1998    $175,000     $50,000           --              --
   President                         1997     166,027(4)       --      100,000              --

Todd S. Brown, Senior Vice           1998    $160,000     $50,000           --              --
   President, Chief Financial        1997     127,372          --           --              --
   Officer, and Treasurer(2)         1996     115,700      75,000      124,800              --
</TABLE>

- ----------
(1)  Each of the Named Executive  Officers  received  certain  perquisites,  the
     value of which did not exceed 10% of their salary during fiscal 1998.
(2)  Each of Messrs.  Lloyd,  Howard, and Brown became executive officers of the
     Company upon  consummation  of the Merger on March 29, 1996.  Amounts shown
     for fiscal 1996  include  payments  to each such person for  services as an
     executive officer of DRC prior to the Merger.
(3)  Represents amounts accrued or paid beginning on March 29, 1996, the date of
     Mr. Cox's employment with the Company.
(4)  Represents  amounts  accrued or paid beginning on January 6, 1997, the date
     of Mr. Gentz' employment with the Company.

OPTIONS GRANTS

         The  Company  did not grant any stock  options  to the Named  Executive
Officers during the fiscal year ended December 30, 1998.

                                       5
<PAGE>
OPTION HOLDINGS

         The following  table sets forth  information  concerning the number and
value of all options held at December 30, 1998, by the Named Executive Officers.
None of the Named Executive Officers exercised any options during fiscal 1998.

                             YEAR-END OPTION VALUES
<TABLE>
<CAPTION>
                                NUMBER OF SECURITIES             VALUE OF UNEXERCISED
                               UNDERLYING UNEXERCISED            IN-THE-MONEY OPTIONS
                              OPTIONS AT FISCAL YEAR-END        AT FISCAL YEAR-END ($)(1)
      NAME                   EXERCISABLE     UNEXERCISABLE     EXERCISABLE   UNEXERCISABLE
      ----                   -----------     -------------     -----------   -------------
<S>                            <C>              <C>                <C>            <C>
Jack M. Lloyd...............       --               --             N/A            N/A
William J. Howard...........       --               --             N/A            N/A
William G. Cox..............  180,000          120,000             $0             $0
Robert J. Gentz.............   50,000           50,000             $0             $0
Todd S. Brown...............   74,880           49,920             $0             $0
</TABLE>
- ----------
(1)  The  exercise  prices of all options held by the Named  Executive  Officers
     were greater than the closing price of the Company's  Common Stock of $1.13
     per share on December 30, 1998.

401(k) PLAN

         In April 1998, the Company established a defined contribution plan (the
"401(k)  Plan") that  qualifies as a cash or deferred  profit sharing plan under
Sections 401(a) and 401(k) of the Internal Revenue Code of 1986, as amended (the
"Internal  Revenue Code").  Under the 401(k) Plan,  participating  employees may
defer  from 1% to 15% of their  pre-tax  compensation,  subject  to the  maximum
dollar amount allowed under the Internal  Revenue Code. In addition,  the 401(k)
Plan  provides  that  the  Company  may  make  discretionary   contributions  to
participating  employees in such amounts as may be  determined  by the Company's
Board of  Directors.  Highly  compensated  employees of the  Company,  including
executive officers, are not eligible to participate in the 401(k) Plan.

EMPLOYMENT AGREEMENTS

GENERAL

         The Company currently is a party to employment  agreements with each of
William  G.  Cox,  Robert  J.  Gentz,  and Todd S.  Brown.  In  addition  to the
provisions  of the  individual  employment  agreements as described  below,  the
employment  agreements generally require the Company to provide each person with
certain medical and life insurance  benefits;  to reimburse them for all travel,
entertainment,  and other ordinary and necessary expenses incurred in connection
with the Company's  business and their duties under their respective  employment
agreements;  and to provide such other fringe  benefits  that the Company  makes
generally available to all of its employees on a  non-discriminatory  basis. The
employment agreements with Messrs. and Cox, Gentz, and Brown require the Company
to provide each such officer with an automobile  for use in connection  with the
Company's  business.  In addition,  in the event of a "change of control" of the
Company, as defined in the employment  agreements,  the Company will be required
to pay  each of  Messrs.  Cox,  Gentz,  and  Brown a lump  sum  equal  to  their
respective  fixed  salaries  for the  greater of one year or the  balance of the
then-current  term of  employment  under the  applicable  agreement,  and all of
Messrs.  Cox's,  Gentz's,  and Brown's  unvested  stock  options,  if any,  will
immediately  vest and become  exercisable in full.  The agreements  also contain
provisions  that prohibit the  respective  officer from (i)  competing  with the
business of the Company,  (ii) taking certain actions  intended to solicit other
persons  to  terminate  their  business  relationship  with  the  Company  or to
terminate his or her employment  relationship with the Company, and (iii) making
unauthorized use or disclosure of the Company's trade names,  fictitious  names,
or confidential information.

                                       6
<PAGE>
WILLIAM G. COX

         In December 1995, the Company entered into an employment agreement with
William  G.  Cox,  which  became  effective  upon  consummation  of the  Merger.
Effective  January  1,  1998,  Mr.  Cox and the  Company  amended  the  original
employment agreement. Pursuant to his agreement with the Company, Mr. Cox serves
as the Chief  Operating  Officer of the Company at a base salary of $220,000 per
year.  The  agreement  also provides that Mr. Cox will be eligible to receive an
annual  bonus of up to 50% of his annual  base  salary  pursuant to a bonus pool
plan  to be  established  by and  administered  in the  sole  discretion  of the
Company.  Pursuant to the agreement,  the Company  granted to Mr. Cox options to
purchase 300,000 shares of the Company's  Common Stock. Mr. Cox's agreement,  as
amended,  continues  until December 31, 2000 and will renew  automatically  from
year to year thereafter,  unless and until either party terminates by giving the
other  party  written  notice  not  less  than 60 days  prior  to the end of the
then-current  term. The Company may terminate the agreement  only for cause,  as
defined in the agreement.

ROBERT J. GENTZ

         In January 1997, the Company entered into an employment  agreement with
Robert J. Gentz  pursuant to which Mr. Gentz serves as Executive  Vice President
of the Company.  The employment agreement provides for a base salary of $175,000
per year. In addition, the agreement provides that Mr. Gentz will be eligible to
receive an annual  bonus of up to $50,000  per year based upon  standards  to be
agreed upon between the Company and Mr. Gentz.  Pursuant to the  agreement,  the
Company reimbursed Mr. Gentz for certain relocation  expenses and granted to Mr.
Gentz  options to purchase  100,000  shares of the Company's  Common Stock.  Mr.
Gentz' agreement provides for an initial employment term of three years, subject
to extension for additional  one-year periods under mutually agreeable terms and
conditions.

TODD S. BROWN

         In December 1997, the Company entered into an employment agreement with
Todd S. Brown  pursuant  to which Mr.  Brown  serves as Senior  Vice  President,
Treasurer,  and Chief Financial Officer of the Company. The employment agreement
provides for a base salary of $160,000, $175,000, and $190,000 in calendar 1998,
1999, and 2000, respectively. In addition, the agreement provides that Mr. Brown
will be eligible to receive an annual bonus in an amount to be determined by the
Company's Board of Directors,  in its sole  discretion.  Mr. Brown's  employment
agreement  continues until December 31, 2000 and will renew  automatically  from
year to year thereafter,  unless and until either party terminates by giving the
other  party  written  notice  not  less  than 60 days  prior  to the end of the
then-current  term.  In the  event  that  the  Company  terminates  Mr.  Brown's
employment without cause, Mr. Brown will continue to receive his base salary for
a period of 12 months following the date of such termination.

STOCK OPTION PLANS

1996 STOCK OPTION PLAN

         On December  10, 1996,  the  Company's  Board of Directors  adopted the
Company's 1996 Stock Option Plan (the "1996 Plan").  The Company's  shareholders
approved  the 1996  Plan on June 26,  1997.  A total of  500,000  shares  of the
Company's  Common Stock has been reserved for issuance  under the 1996 Plan. The
1996 Plan is intended to promote the interests of the Company by encouraging key
persons  associated with the Company to acquire,  or otherwise  increase,  their
proprietary  interest in the Company and an increased  personal  interest in its
continued success and progress.  The 1996 Plan provides for the grant of options
to acquire Common Stock of the Company  ("Options"),  the direct grant of Common
Stock ("Stock Awards"), the grant of stock appreciation rights ("SARs"), and the
grant of other cash awards ("Cash Awards") (Stock Awards,  SARs, and Cash Awards
are  collectively  referred  to  herein  as  "Awards").  If  any  Option  or SAR
terminates or expires  without having been  exercised in full,  stock not issued
under such Option or SAR will again be  available  for the  purposes of the 1996
Plan. As of the Record Date, the Company has granted  Options to acquire a total
of 20,000 shares of Common Stock under the 1996 Plan,  no options  granted under
the 1996 Plan have been  exercised,  and 480,000  shares  remain  available  for
issuance under the 1996 Plan. The 1996 Plan will remain in effect until December
9, 2006.

                                       7
<PAGE>
         Options  and Awards may be  granted  pursuant  to the 1996 Plan only to
persons  ("Eligible  Persons")  who at the  time of  grant  are  either  (a) key
personnel  (including officers and directors) of the Company, or (b) consultants
or independent contractors who provide valuable services to the Company. Options
granted   pursuant  to  the  1996  Plan  may  be  incentive   stock  options  or
non-qualified  stock  options.  Options that are incentive  stock options may be
granted  only to key  personnel  of the  Company who are also  employees  of the
Company.  To the extent that granted  Options are incentive  stock options,  the
terms and conditions of those Options must be consistent with the  qualification
requirements  set forth in the  Internal  Revenue  Code.  The maximum  number of
shares of stock with  respect  to which  Options or Awards may be granted to any
employee  during  the term of the 1996  Plan may not  exceed 50  percent  of the
shares of Common Stock covered by the 1996 Plan.

         The  exercise  price of any Option  intended to be an  incentive  stock
option may not be less than 100 percent of the fair  market  value of the Common
Stock at the time of the grant (110 percent if the Option is granted to a person
who at the time the Option is granted owns stock possessing more than 10 percent
of the total  combined  voting  power of all  classes of stock of the  Company).
Options  may be  granted  for terms of up to 10 years  and will vest and  become
exercisable in whole or in one or more  installments as may be determined at the
time the Options are granted.  To exercise an Option,  the optionholder  will be
required to deliver to the Company full  payment of the  exercise  price for the
shares as to which the  Option is being  exercised.  Generally,  Options  can be
exercised by delivery of cash, check, or shares of Common Stock of the Company.

         SARs will  entitle  the  recipient  to  receive a payment  equal to the
appreciation  in market value of a stated  number of shares of Common Stock from
the price on the date the SAR was  granted  or became  effective  to the  market
value of the Common  Stock on the date the SARs are  exercised  or  surrendered.
Stock  Awards will  entitle the  recipient  to receive  shares of the  Company's
Common Stock directly.  Cash Awards will entitle the recipient to receive direct
payments of cash depending on the market value or the appreciation of the Common
Stock or other securities of the Company.  The plan administrators may determine
such other terms,  conditions,  or  limitations,  if any, on any Awards  granted
pursuant to the 1996 Plan.

AMENDED AND RESTATED 1992 STOCK OPTION PLAN

         A total of  1,000,000  shares of the  Company's  Common Stock have been
reserved for issuance under the Company's Amended and Restated 1992 Stock Option
Plan (the "1992  Plan").  The 1992 Plan limits the  persons  eligible to receive
options to directors, consultants, and key employees, including officers, of the
Company or a subsidiary  of the Company and "key  persons" who are not employees
but have provided valuable  services,  have incurred financial risk on behalf of
the Company,  or have extended  credit to the Company or its  subsidiaries.  The
1992 Plan  provides  that options  granted to employees  may be incentive  stock
options or  non-qualified  options  pursuant to the Internal  Revenue Code.  Key
persons  who are not  employees  are  eligible  to  receive  only  non-qualified
options.  As of the Record  Date,  there were  outstanding  options to acquire a
total of 661,500  shares of Common Stock under the 1992 Plan,  217,833 shares of
Common Stock have been issued  under the 1992 Plan,  and 120,667  shares  remain
available for issuance under the 1992 Plan. The 1992 Plan terminates on April 1,
2002.

         Incentive  stock  options may not have an exercise  price less than the
fair market  value of the Common Stock on the grant date,  except  that,  in the
case of an incentive  stock option granted to any participant who owns more than
10% of the Company's  outstanding  voting shares,  the exercise price must be at
least 110% of the fair market value of the Common Stock on the date of grant and
the term of the option may be no longer  than five years.  Options  that are not
incentive  stock options may not have an exercise price less than the greater of
the minimum price  required by applicable  state law, by the Company's  Restated
Articles of Incorporation, or the par value of the Common Stock. Options granted
under the 1992 Plan generally may be exercised by delivery of any combination of
cash,  shares of Common Stock, or by delivering to the Company a promissory note
upon such terms and conditions as the Board of Directors may determine.

1995 DIRECTORS STOCK OPTION PLAN

         A total of  300,000  shares of Common  Stock  have  been  reserved  for
issuance under the Company's 1995 Directors Stock Option Plan (the "1995 Plan").
The purpose of the 1995 Plan is to promote the  interests of the Company and its
shareholders by  strengthening  the Company's  ability to attract and retain the
services  of

                                       8
<PAGE>
experienced and  knowledgeable  non-employee  directors and by encouraging  such
directors to acquire an increased proprietary interest in the Company. As of the
Record Date, there were outstanding  options to acquire a total of 23,068 shares
of Common Stock under the 1995 Plan,  no shares of Common Stock have been issued
under the 1995 Plan, and 276,932 shares remain  available for issuance under the
1995 Plan. The 1995 Plan terminates on January 16, 2005.

         Options to purchase  10,000  shares of Common  Stock are  automatically
granted to each  non-employee  director of the Company on the date of his or her
initial  election to the Board of Directors or  re-election at an annual meeting
of the Company's  shareholders.  Directors who are first elected or appointed to
the  Board  of  Directors  on a date  other  than an  annual  meeting  date  are
automatically  granted  options to purchase the number of shares of Common Stock
equal to the product of 10,000 multiplied by a fraction,  the numerator of which
is the number of days during the period  beginning on such grant date and ending
on the date of the next annual meeting,  and the denominator of which is 365. If
no meeting is  scheduled  at a time a director is first  elected or appointed to
the Board of Directors,  the date of the next annual meeting is deemed to be the
120th day of the fiscal year next following the interim grant date. The exercise
price of each option is the fair market value of the  Company's  Common Stock on
the business day  preceding  the date of grant,  and the term of each option may
not  exceed  ten  years.  One-half  of  the  options  granted  vest  and  become
exercisable after the first year of continuous  service as a director  following
the automatic  grant date, and the remainder vest and become  exercisable  after
two years of continuous service on the Board of Directors.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         C. Alan  MacDonald,  John M.  Holliman,  III (former  directors  of the
Company),  and Fred W. Martin served as members of the Compensation Committee of
the Board of Directors  during  fiscal 1998.  None of such  individuals  had any
contractual or other relationships with the Company during fiscal 1998 except as
directors.

INDEMNIFICATION AND LIMITATION OF PERSONAL LIABILITY OF DIRECTORS

         The  Company's  Amended  and  Restated  Bylaws  require  the Company to
indemnify  its directors and officers  against  liabilities  that they may incur
while serving in such capacities, to the full extent permitted and in the manner
required by the Georgia  Business  Corporation  Code (the  "GBCC").  Pursuant to
these provisions,  the Company will indemnify its directors and officers against
any losses  incurred in  connection  with any  threatened,  pending or completed
action,  suit  or  proceeding,   whether  civil,  criminal,   administrative  or
investigative,  by  reason of the fact  that he or she is or was a  director  or
officer of the Company or served with another  corporation,  partnership,  joint
venture,  trust or other enterprise at the request of the Company.  In addition,
the Company will provide  advances for expenses  incurred in defending  any such
action,  suit or proceeding  upon receipt of an  undertaking  by or on behalf of
such director or officer to repay such  advances if it is ultimately  determined
that he or she is not entitled to  indemnification  by the Company.  The Company
has entered into  indemnification  agreements  with certain of its directors and
executive  officers  pursuant  to the  foregoing  provisions  of its Amended and
Restated Bylaws.

         As permitted  by the GBCC,  the  Company's  Restated  Articles  contain
provisions  that  eliminate  the personal  liability  of directors  for monetary
damages to the Company or its  shareholders for breach of their fiduciary duties
as directors.  In accordance  with the GBCC,  these  provisions do not limit the
liability of a director for (a) any  appropriation of a business  opportunity of
the Company in  violation of the  director's  duty,  (b) acts or omissions  that
involve  intentional  misconduct or a knowing violation of law, (c) any dividend
payment, stock repurchase,  stock redemption or distribution in liquidation that
is  prohibited  under  Georgia  law, or (d) any merger  from which the  director
derived an improper personal benefit. These provisions do not limit or eliminate
the rights of the Company or any  shareholder to seek an injunction or any other
non-monetary relief in the event of a breach of a director's  fiduciary duty. In
addition,  these  provisions apply only to claims against a director arising out
of his or her role as a director  and do not relieve a director  from  liability
for  violations  of  statutory  law,  such as certain  liabilities  imposed on a
director under the federal securities laws.

                                       9
<PAGE>
               BOARD OF DIRECTORS REPORT ON EXECUTIVE COMPENSATION

INTRODUCTION

         A Compensation  Committee of the Board of Directors  (the  "Committee")
consisting  exclusively  of  independent,  non-employee  directors  generally is
responsible  for  reviewing  and  recommending  for  approval  by the  Board the
Company's  compensation   practices,   executive  salary  levels,  and  variable
compensation programs, both cash-based and equity-based. The Committee generally
reviews base salary levels for executive officers of the Company at or about the
start of each fiscal year and  approves  actual  bonuses,  if any, at the end of
each fiscal year based upon Company and  individual  performance.  During fiscal
1998,  C.  Alan  MacDonald,  John M.  Holliman,  III  (former  directors  of the
Company),  and Fred W. Martin served as members of the  Compensation  Committee.
The Board currently anticipates that it will appoint Messrs. Martin and Manschot
to serve as members of the Committee during fiscal 1999.

PHILOSOPHY

         The Company's executive  compensation  program seeks to provide a level
of  compensation  that is competitive  with similar  companies in the restaurant
industry.  The Committee reviewed comparative data of other restaurant companies
in order to assess the competitiveness of the Company's  executive  compensation
program as compared with similar restaurant companies. Actual total compensation
levels may differ from competitive  levels in surveyed  companies as a result of
annual and long-term Company performance, as well as individual performance. The
Committee  uses  its  discretion  to set  executive  compensation  when,  in its
judgment, external, internal, or an individual's circumstances warrant.

COMPENSATION PROGRAM

         The primary components of the Company's executive  compensation program
consist of base salary, annual discretionary bonuses, and stock option grants.

BASE SALARY

         The  Committee  reviews  salaries  recommended  by the Chief  Executive
Officer  for  executive  officers  other than the Chief  Executive  Officer.  In
formulating  these  recommendations,  the Chief Executive  Officer considers the
overall  performance  of the Company and  conducts  an  informal  evaluation  of
individual officer  performance.  Final decisions on any adjustments to the base
salary for executives,  other than the Chief Executive Officer,  are made by the
Committee in  conjunction  with the Chief  Executive  Officer.  The  Committee's
evaluation of the  recommendations  by the Chief Executive Officer considers the
same factors outlined above and is subjective with no particular weight assigned
to any one factor.  The Company paid base salaries to William G. Cox,  Robert J.
Gentz,  and  Todd  S.  Brown  during  1998 in  accordance  with  the  employment
agreements described under "Executive Compensation - Employment Agreements." The
Company has not increased base salaries for its other  executive  officers since
1996.

ANNUAL DISCRETIONARY BONUSES

         The annual  discretionary  bonuses are  designed  to provide  incentive
compensation to key officers and employees who contribute  substantially  to the
success of the Company.  Discretionary bonuses are intended to maintain a strong
link between overall Company performance and enhanced value by rewarding results
that exceed industry averages.  Discretionary bonuses may be awarded to selected
officers  and  employees  from a pool based on a  subjective  percentage  of the
Company's  net  income  for the  fiscal  year.  In  determining  the  amount  of
discretionary  bonuses that may be awarded,  if any, the Committee evaluates the
overall   performance  of  the  Company  to  date,  taking  into   consideration
achievement of sales, net income,  and other  performance  criteria,  as well as
individual  responsibility,  performance,  efficiency  of  effort,  strength  of
leadership,  and compensation level. The Committee's evaluation of these factors
is subjective,  with no particular weight being assigned to any one factor.  For
fiscal 1998, the Company paid discretionary  bonuses to certain of its officers,
including  bonuses of $50,000 to each of Messrs.  Cox,  Gentz,  and Brown,  as a
result of their  individual  contributions  to the Company and the other factors
described above.

                                       10
<PAGE>
STOCK OPTION GRANTS

         The Company grants stock options periodically to executive officers and
other  key  employees  to  provide  additional  incentive  to work  to  maximize
long-term  total  return  to  shareholders.  Although  the  Board  is  the  Plan
Administrator  of the 1992 Plan, it has delegated its authority to the 1992 Plan
Committee.  The members of the  Compensation  Committee  serve as members of the
1992 Plan  Committee,  which is the committee that grants options to officers of
the  Company.  In general,  stock  options  are granted to senior  level and key
employees at the onset of employment. If in the opinion of the Board or the 1992
Plan  Committee  the  outstanding  service  of an  existing  employee  merits an
increase  in the number of  options  held,  however,  the Board or the 1992 Plan
Committee may grant additional  stock options to that employee.  The Company did
not grant any options to employees during fiscal 1998.

BENEFITS

         The Company provides various employee benefit programs to its executive
officers, including medical and life insurance benefits and short- and long-term
disability insurance. These programs are generally available to all employees of
the Company.

CHIEF EXECUTIVE OFFICER COMPENSATION

         The Committee  considers the factors  outlined  above in evaluating the
base  salary  and other  compensation  of Jack M.  Lloyd,  the  Company's  Chief
Executive  Officer.  The  Committee's  evaluation of Mr.  Lloyd's base salary is
subjective, with no particular weight assigned to any one factor. In April 1996,
the Committee  established Mr. Lloyd's base salary at $520,000 per year.  During
1998, the Committee  believed that this base salary  continued to be competitive
with  that  paid to  chief  executive  officers  of  comparable  companies.  The
Committee determined that the Company's  performance did not warrant the payment
of a discretionary bonus to Mr. Lloyd for 1998.

COMPLIANCE WITH INTERNAL REVENUE CODE SECTION 162(m)

         Section 162(m) of the Internal  Revenue Code generally  disallows a tax
deduction to public  companies for  compensation in excess of $1 million paid to
each of any publicly held  corporation's  chief executive officer and four other
most  highly  compensated  executive  officers.   Qualifying   performance-based
compensation is not subject to the deduction limit if certain  requirements  are
met. The Company currently intends to structure the performance-based portion of
the  compensation  of its  executive  officers  in a manner that  complies  with
Section 162(m).

         This report has been furnished by the members of the Board of Directors
of the Company.

             Jack M. Lloyd, Chairman
             William J. Howard
             William G. Cox
             Todd S. Brown
             Fred W. Martin
             Robert H. Manschot

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section  16(a) of the Exchange Act  requires the  Company's  directors,
officers, and persons that own more than 10 percent of a registered class of the
Company's  equity  securities  to file  reports  of  ownership  and  changes  in
ownership with the SEC. SEC regulations require officers, directors, and greater
than 10 percent  shareholders  to furnish the Company with copies of all Section
16(a) forms they file.  Based solely upon the Company's  review of the copies of
such forms  received  by it during the fiscal year ended  December  30, 1998 and
written  representations  that no  other  reports  were  required,  the  Company
believes  that each person who,  at any time  

                                       11
<PAGE>
during such fiscal year, was a director,  officer,  or beneficial  owner of more
than 10 percent of the  Company's  Common Stock  complied with all Section 16(a)
filing requirements during such fiscal year.

                            COMPANY PERFORMANCE GRAPH

         The following line graph compares  cumulative  total returns,  assuming
reinvestment of dividends,  for the period from October 18, 1994 to December 30,
1998 for (i) the Company's  Common Stock;  (ii) the Standard and Poor's SmallCap
600 Index; and (iii) the Dow Jones Restaurants  Index (the "Restaurant  Index").
The graph assumes an investment of $100 in the Company's Common Stock on October
18, 1994, the date on which the Company's  Common Stock became  registered under
Section 12 of the Exchange Act as a result of its initial public  offering,  and
an  investment  of $100 in the  Small  Cap  Index  and the  Restaurant  Index on
September  30, 1994.  The  calculation  of  cumulative  return for the Company's
Common Stock does not include  reinvestment of dividends because the Company did
not pay dividends during the measurement  period.  The performance  shown is not
necessarily indicative of future performance.

                                         CUMULATIVE TOTAL RETURN
                       ---------------------------------------------------------
                       10/18/94  12/28/94  12/27/95  1/1/97   12/31/97  12/30/98
                       --------  --------  --------  ------   --------  --------

DENAMERICA CORP.         100        73       113        63       39        23
S & P SMALLCAP 600       100        98       127       154      193       198
DOW JONES RESTAURANTS    100       107       152       155      161       243 


                                       12
<PAGE>
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         In connection  with the financing of the  acquisition of Black-eyed Pea
Restaurants,  Inc. ("BEP") in 1996, LH Leasing Company,  Inc. ("LH Leasing"),  a
corporation  owned by Jack M. Lloyd and William J.  Howard,  purchased  from the
Company  for cash in the amount of $14.25  million the  equipment  located at 62
Black-eyed Pea  restaurants  leased by BEP, or Texas BEP, L.P.  ("Texas BEP"), a
limited  partnership  in which BEP is the general  partner and in which a wholly
owned  subsidiary of BEP is the limited partner.  Concurrently  with the sale of
the equipment to LH Leasing,  LH Leasing leased the equipment to the Company and
the Company subleased the equipment to BEP or Texas BEP. The equipment lease has
a term of five years and grants the Company an option to purchase the  equipment
at its fair  market  value upon the  expiration  of the lease.  The terms of the
subleases  between the Company and each of BEP and Texas BEP are consistent with
the terms set forth in the  equipment  lease between the Company and LH Leasing.
Messrs. Lloyd and Howard formed LH Leasing as an accommodation to the Company to
enable it to satisfy the requirements of the Company's  senior lenders.  Messrs.
Lloyd  and  Howard  received  no  material  compensation  for  the  transactions
involving the Company and LH Leasing.

         In order to finance its sale and lease transaction with the Company, LH
Leasing  borrowed cash in the amount of $14.25  million from  Franchise  Finance
Corporation of America ("FFCA").  Messrs. Lloyd and Howard jointly and severally
guaranteed  the  repayment of the loan.  In addition,  Messrs.  Lloyd and Howard
pledged their stock in LH Leasing to FFCA as additional collateral for the loan.

         In  addition  to the loan from FFCA to LH Leasing as  described  above,
Jack M. Lloyd and William J. Howard each have personally  guaranteed  certain of
the  Company's  indebtedness  and other  obligations  under leases and franchise
agreements.

         Jack M. Lloyd and William J. Howard hold  $11,196,000 and $5,598,000 in
principal  amount of the Company's Series B Notes,  respectively.  Mr. Lloyd and
Mr.  Howard  have  deferred  interest  due on the  Series  B Notes as of each of
September 30, 1997,  March 31, 1998,  September 30, 1998, and March 31, 1999. As
of March 31,  1999,  the Company was in technical  default of certain  financial
covenants  in the Series B Notes,  owed Mr.  Lloyd  deferred  interest  totaling
approximately  $3,207,000,  and  owed  Mr.  Howard  deferred  interest  totaling
approximately  $1,604,000.   The  Company  currently  has  commitments  for  new
financings  in amounts  that it believes  will  enable it to cure the  financial
covenant defaults under the Series B Notes.

         The Company has made various  advances to Jack M. Lloyd.  Such advances
totaled  approximately  $378,000  as of  December  31,  1997  and  approximately
$800,000 as of December 30, 1998.

                                       13
<PAGE>
                  SECURITY OWNERSHIP OF PRINCIPAL SHAREHOLDERS,
                             DIRECTORS AND OFFICERS

         The following table sets forth certain information regarding the shares
of the Company's  Common Stock  beneficially  owned as of the Record Date by (i)
each of the Company's directors, director nominees, and executive officers; (ii)
all directors and executive  officers of the Company as a group;  and (iii) each
person  known by the  Company  to be the  beneficial  owner of 5% or more of the
Company's Common Stock.

                                                 NUMBER           PERCENTAGE
NAME AND ADDRESS OF BENEFICIAL HOLDER(1)      OF SHARES(2)       OWNERSHIP(2)
- ----------------------------------------      ------------       ------------

DIRECTORS AND EXECUTIVE OFFICERS
- --------------------------------
Jack M. Lloyd                                 3,469,727(3)            25.2%
William J. Howard                             1,700,363(4)            12.5%
William G. Cox                                  241,000(5)             1.8%
Robert J. Gentz                                  75,000(6)               *
Todd S. Brown                                   102,640(7)               *
Fred W. Martin                                   36,000(8)               *
Robert H. Manschot                               10,000(9)               *
All directors and executive officers
 as a group (seven persons)                   5,634,730               39.2%

NON-MANAGEMENT 5% SHAREHOLDER
BancBoston Ventures, Inc.(10)                 2,124,352               15.8%

- ----------
*    Less than 1.0% of the outstanding shares of Common Stock.

(1)  Except as  otherwise  indicated,  each  person  named in the table has sole
     voting and investment  power with respect to all Common Stock  beneficially
     owned by him,  subject to  applicable  community  property  law.  Except as
     otherwise  indicated,  each of such  persons  may be  reached  through  the
     Company at 7373 N. Scottsdale Road, Suite D-120, Scottsdale, Arizona 85253.
(2)  The  numbers  and  percentages  shown  include  the shares of Common  Stock
     actually  owned as of May 21, 1999 and the shares of Common Stock which the
     person or group had the right to acquire  within 60 days of such  date.  In
     calculating  the percentage of ownership,  all shares of Common Stock which
     the  identified  person or group had the right to acquire within 60 days of
     May 21,  1999 upon the  exercise  of options or  warrants  are deemed to be
     outstanding  for the purpose of computing  the  percentage of the shares of
     Common  Stock  owned by such  person  or  group,  but are not  deemed to be
     outstanding  for the purpose of computing  the  percentage of the shares of
     Common Stock owned by any other person.
(3)  Represents  3,176,504  shares of Common Stock and 293,223  shares  issuable
     upon exercise of Series B Warrants.
(4)  Represents  1,553,752  shares of Common Stock and 146,611  shares  issuable
     upon exercise of Series B Warrants.
(5)  Represents  1,000 shares of Common Stock and 240,000 shares of Common Stock
     issuable upon the exercise of vested options.
(6)  Represents  75,000 shares of Common Stock  issuable upon exercise of vested
     options. Mr. Gentz serves as the Company's Executive Vice President.
(7)  Represents 2,800 shares of Common Stock and 99,840 shares issuable upon the
     exercise of vested options.
(8)  Represents  6,000 shares of Common Stock held by Mr.  Martin and his spouse
     and 30,000 shares issuable upon the exercise of vested options.
(9)  Represents  10,000  shares of Common  Stock  issuable  upon the exercise of
     vested options.
(10) The address of BancBoston Ventures,  Inc. is c/o BancBoston Capital,  Inc.,
     100 Federal Street, Boston, Massachusetts 02110.

                                       14
<PAGE>
            PROPOSAL TO AMEND THE RESTATED ARTICLES OF INCORPORATION,
                  AS AMENDED, TO CHANGE THE NAME OF THE COMPANY

         On  May  12,  1999,  the  Board  of  Directors  unanimously  adopted  a
resolution  authorizing  an  amendment  to the  Company's  Restated  Articles of
Incorporation,  as amended (the "Restated Articles"),  to change the name of the
Company to "Phoenix  Restaurant Group, Inc." The Board of Directors  unanimously
recommends  that the  shareholders  of the  Company  vote "FOR" the  proposal to
change the Company's name. If the shareholders  approve the proposal,  Article I
of the Restated Articles will be amended in its entirety to read as follows:

                                   "ARTICLE I

         The name of the corporation is: PHOENIX RESTAURANT GROUP, INC."

REASONS FOR AND EFFECT OF THE PROPOSAL TO CHANGE THE COMPANY'S NAME

         The Board of Directors  believes that it is in the best interest of the
Company and its  shareholders  to change the Company's  name to more  accurately
reflect the Company's  status as the operator of multiple  restaurant  concepts.
The Company  adopted its current name of  "DenAmerica  Corp." at a time when its
primary  business focus was  concentrated  on developing  and acquiring  Denny's
restaurants  and  converting  other  company-owned  restaurants  to the  Denny's
concept.  In 1996, the Company  acquired the Black-eyed Pea restaurant chain and
during 1997 and 1998, the Company developed and implemented its current business
strategy of emphasizing the Black-eyed Pea restaurant concept and de-emphasizing
the Denny's  restaurant  concept.  The Company currently operates 103 Black-eyed
Pea  restaurants  and 100  Denny's  restaurants.  The Company  also  continually
evaluates  opportunities to acquire other  restaurant  concepts as a whole or to
acquire individual restaurants operating under other concepts.  Accordingly, the
Board  determined that the name  "DenAmerica  Corp." too narrowly  described the
nature of the  Company's  current  business  in the minds of  investors  and the
general public. The Board therefore adopted the proposal to change the Company's
name to "Phoenix  Restaurant Group,  Inc." so as to more accurately  reflect the
Company's  current  status  as a  group  of  complementary  restaurant  concepts
operated  through a centralized  management and  administrative  structure.  The
Board  believes that "Phoenix  Restaurant  Group,  Inc."  reflects the Company's
current business strategy and focus and will provide a more accurate  perception
of that strategy and focus to the public.

         If the  shareholders  approve the proposal to change the Company's name
at the  Meeting,  the  change  of  the  Company's  name  will  become  effective
immediately  upon filing of Articles of Amendment to the Restated  Articles with
the Secretary of State of the state of Georgia.  The Company anticipates that it
will file the Articles of Amendment as soon as practicable following shareholder
approval of the  proposal to change the  Company's  name.  In  addition,  if the
shareholders  approve the name change, the Company intends to change the trading
symbol for the Company's  Common Stock on the American Stock Exchange from "DEN"
to "PRG," effective as soon as practicable  following the filing of the Articles
of Amendment with the Secretary of State of Georgia.

         The  change  of the  Company's  name  will  not  affect  in any way the
validity  or  transferability  of  the  Company's  outstanding  securities,  the
certificates for the Company's  securities,  or the Company's  capitalization or
corporate structure.  Shareholders will not be required to surrender or exchange
certificates  representing  shares of Common  Stock or  options or  warrants  to
purchase shares of Common Stock for new  certificates  bearing the new corporate
name.  Following the effective  date of the change of the  Company's  name,  the
Company will  overprint all new stock  certificates  that it issues with the new
corporate name.

     If, in the judgment of the Board of Directors, any circumstances exist that
would make the name change inadvisable,  then,  notwithstanding  approval of the
proposed  amendment by the shareholders,  the Board may abandon the name change,
either before or after  approval of the proposed  amendment by the  shareholders
and at any time prior to the filing of the Articles of Amendment.  Under Georgia
law,  shareholders  will not be entitled to appraisal rights with respect to the
proposal to change the Company's name.

                                       15
<PAGE>
RATIFICATION BY SHAREHOLDERS OF THE PROPOSED AMENDMENT TO THE RESTATED ARTICLES

         The  affirmative  vote of the holders of a majority of the total number
of issued and  outstanding  shares of Common  Stock is  required  to approve the
proposal  to amend the  Company's  Restated  Articles  to change the name of the
Company to "Phoenix  Restaurant  Group,  Inc." Upon  approval  by the  Company's
shareholders,  the  proposed  amendment  will  become  effective  upon filing of
Articles of Amendment with the Georgia  Secretary of State,  which will occur as
soon as  practicable  following  the Meeting.  If the proposed  amendment is not
approved by the Company's  shareholders at the Meeting,  the Company's name will
remain "DenAmerica Corp."

               RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

         The Board of Directors has appointed Deloitte & Touche LLP, independent
public  accountants,  to audit  the  consolidated  financial  statements  of the
Company  for the fiscal  year  ending  December  29,  1999 and  recommends  that
shareholders vote in favor of the ratification of such appointment. In the event
of a negative vote on such ratification,  the Board of Directors will reconsider
its  selection.  The Board of  Directors  anticipates  that  representatives  of
Deloitte & Touche LLP will be present at the Meeting,  will have the opportunity
to make a  statement  if they  desire,  and  will be  available  to  respond  to
appropriate questions.

                        DEADLINE FOR RECEIPT OF PROPOSALS

         Shareholder  proposals  that  are  intended  to be  presented  by  such
shareholders  at the annual  meeting of  shareholders  of the Company to be held
during  calendar  2000 must be received by the Company no later than January __,
2000 in order to be included in the proxy  statement and form of proxy  relating
to such  meeting.  Pursuant to Rule 14a-4 under the  Exchange  Act,  the Company
intends  to retain  discretionary  authority  to vote  proxies  with  respect to
stockholder  proposals  for which the proponent  does not seek  inclusion of the
proposed  matter in the Company's  proxy  statement for the annual meeting to be
held  during  calendar  2000,  except in  circumstances  where  (a) the  Company
receives notice of the proposed matter no later than March __, 2000, and (b) the
proponent complies with the other requirements set forth in Rule 14a-4.

                                  OTHER MATTERS

         The Company  knows of no other  matters to be submitted to the Meeting.
If any other matters  properly  come before the Meeting,  it is the intention of
the persons named in the enclosed  proxy card to vote the shares they  represent
as the Board of Directors may recommend.


                                                             Dated: May __, 1999

                                       16
<PAGE>
                                DENAMERICA CORP.
                       1999 ANNUAL MEETING OF SHAREHOLDERS
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

         The undersigned  shareholder of DENAMERICA CORP., a Georgia corporation
(the "Company"),  hereby acknowledges receipt of the Notice of Annual Meeting of
Shareholders  and Proxy  Statement of the Company,  each dated May __, 1999, and
hereby appoints Jack M. Lloyd and William J. Howard,  and each of them,  proxies
and attorneys-in-fact, with full power to each of substitution, on behalf and in
the name of the  undersigned,  to represent the  undersigned  at the 1999 Annual
Meeting of Shareholders of the Company, to be held on Tuesday, June 29, 1999, at
10:00 a.m., local time, at The Scottsdale Plaza Resort, 7200 N. Scottsdale Road,
Scottsdale, Arizona, and at any adjournment or adjournments thereof, and to vote
all shares of the Company's Common Stock that the undersigned  would be entitled
to vote if then and there  personally  present,  on the matters set forth on the
reverse side.

         THIS PROXY WILL BE VOTED AS DIRECTED  OR, IF NO CONTRARY  DIRECTION  IS
INDICATED,  WILL BE VOTED FOR THE  ELECTION OF  DIRECTORS;  FOR  APPROVAL OF THE
PROPOSAL TO AMEND THE COMPANY'S RESTATED ARTICLES OF INCORPORATION,  AS AMENDED,
TO CHANGE THE NAME OF THE COMPANY;  FOR THE  RATIFICATION  OF THE APPOINTMENT OF
DELOITTE & TOUCHE LLP AS THE  INDEPENDENT  AUDITORS OF THE COMPANY;  AND AS SAID
PROXIES DEEM ADVISABLE ON SUCH OTHER MATTERS AS MAY COME BEFORE THE MEETING.

         A majority of such attorneys-in-fact or substitutes as shall be present
and shall act at said meeting or any adjournment or adjournments  thereof (or if
only one shall be present  and act,  then that one) shall have and may  exercise
all of the powers of said attorneys-in-fact hereunder.

          (CONTINUED, AND TO BE SIGNED AND DATED, ON THE REVERSE SIDE.)

[X] PLEASE MARK YOUR VOTES AS IN THIS EXAMPLE

                                                WITHHOLD
                 FOR all nominees               AUTHORITY
              listed at right (except   to vote for all nominees
                   as indicated)             listed at right         NOMINEES:
1. ELECTION
   OF                  [  ]                      [  ]         Jack M. Lloyd
   DIRECTORS:                                                 William J. Howard
                                                              William G. Cox
If you wish to withhold authority to vote for any             Todd S. Brown
individual nominee, strike a line through that                Fred W. Martin
nominee's name in the list at right.                          Robert H. Manschot

2.  Proposal  to amend the  Company's  Restated  Articles of  Incorporation,  as
amended, to change the name of the Company.

               [ ] FOR        [ ] AGAINST      [  ] ABSTAIN

3.  Proposal  to  ratify  the  appointment  of  Deloitte  &  Touche  LLP  as the
independent auditors of the Company.

               [ ] FOR        [ ] AGAINST      [  ] ABSTAIN

and upon  such  matters  which may  properly  come  before  the  meeting  or any
adjournment or adjournments thereof.

   SIGN, DATE, AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE.

Signature_____________________  _____________________  Dated:_____________, 1999

                              Signature if held jointly

NOTE:    (THIS PROXY SHOULD BE DATED,  SIGNED BY THE  SHAREHOLDER(S)  EXACTLY AS
         HIS OR HER NAME APPEARS HEREON,  AND RETURNED  PROMPTLY IN THE ENCLOSED
         ENVELOPE.  PERSONS SIGNING IN A FIDUCIARY  CAPACITY SHOULD SO INDICATE.
         IF SHARES ARE HELD BY JOINT  TENANTS  OR AS  COMMUNITY  PROPERTY,  BOTH
         SHAREHOLDERS SHOULD SIGN.)


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