CREATIVE HOST SERVICES INC
DEF 14A, 2001-01-17
EATING PLACES
Previous: HANCOCK JOHN INSTITUTIONAL SERIES TRUST, 497, 2001-01-17
Next: DAVIS INTERNATIONAL SERIES INC, 485BPOS, 2001-01-17




                                  UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            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:

[  ]  Preliminary  Proxy  Statement [_]  Confidential, for Use of the Commission
                                         Only (as permitted by Rule 14a-6(e)(2))
[X]  Definitive  Proxy  Statement

[_]  Definitive  Additional  Materials

[_]  Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12

                          CREATIVE HOST SERVICES, INC.
                (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)(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  (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>
                          Creative Host Services, Inc.
                          6335 Ferris Square, Suite G-H
                           San Diego, California 92126

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                         TO BE HELD ON FEBRUARY 23, 2001


TO  OUR  SHAREHOLDERS:

You  are cordially invited to attend the 2001 Annual Meeting of the Shareholders
of  Creative Host Services, Inc. (the "Company") to be held on February 23, 2001
at  10:00  AM,  Pacific Time, at the Cutler Law Group, 610 Newport Center Drive,
Suite  800,  Newport  Beach,  CA  92660,  to consider and act upon the following
proposals,  as  described  in  the  accompanying  Proxy  Statement:


1.     To  elect  four  (4)  directors to serve until the next Annual Meeting of
Shareholders  and  thereafter  until their successors are elected and qualified.

2.     To  ratify the appointment of Stonefield Josephson, Inc. as the Company's
independent  auditors  for  the  fiscal  year  ended  December  31,  2000.

3.     To  transact  such  other  business as may properly be brought before the
meeting  or  any  adjournments  thereof.

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

The  Board  of Directors has fixed the close of business on January 17, 2001, as
the  record  date  for  Shareholders  entitled  to notice of and to vote at this
meeting  and  any  adjournments  thereof.


                            By  Order  of  the  Board  of  Directors



                            Sayed  Ali,  President

January  17,  2001
San  Diego,  California




ALL  SHAREHOLDERS  ARE CORDIALLY INVITED TO ATTEND THE ANNUAL MEETING IN PERSON.
WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING, YOU ARE URGED TO COMPLETE,
SIGN  AND  DATE  THE  ACCOMPANYING  PROXY AND RETURN IT PROMPTLY IN THE ENCLOSED
ENVELOPE,  WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.  YOUR PROXY
WILL  NOT  BE  USED  IF YOU ARE PRESENT AT THE ANNUAL MEETING AND DESIRE TO VOTE
YOUR  SHARES  PERSONALLY  AT  THAT  TIME.



<PAGE>
                          Creative Host Services, Inc.
                          6335 Ferris Square, Suite G-H
                           San Diego, California 92126
                          -----------------------------
                                 PROXY STATEMENT
                          -----------------------------
                               GENERAL INFORMATION

SOLICITATION,  VOTING  AND  REVOCABILITY  OF  PROXIES

The  enclosed  Proxy  is  solicited  by  the Board of Directors of Creative Host
Services,  Inc. (the "Company") for use in connection with the Annual Meeting of
Shareholders  to  be  held  at Cutler Law Group, 610 Newport Center Drive, Suite
800, Newport Beach, CA 92660, on February 23, 2001 at 10:00 AM Pacific Time, and
at any and all adjournments thereof for the purposes set forth herein and in the
accompanying  Notice  of  Annual  Meeting  of  Shareholders.

The  persons  named  as  proxies  were designated by the Board of Directors (the
"Board") and are officers or directors of the Company.  Any Proxy may be revoked
or  superseded  by  executing a later Proxy or by giving notice of revocation in
writing  prior to, or at, the Annual Meeting, or by attending the Annual Meeting
and  voting  in  person.  Attendance  at  the  meeting will not in and of itself
constitute  revocation  of  the Proxy.  All Proxies that are properly completed,
signed  and  returned to the Company prior to the meeting, and not revoked, will
be voted in accordance with the instructions given in the Proxy.  If a choice is
not  specified  in  the  Proxy,  the  Proxy  will  be  voted:

     FOR  the  election  of  the  nominees  listed  below.  See  Proposal 1; and

     FOR  the  ratification  of the appointment of Stonefield Josephson, Inc. as
the  Company's  independent  auditors.  See  Proposal  2.

Officers  of  the  Company  or  their  designees will tabulate votes cast at the
Annual Meeting.  A majority of shares entitled to vote, represented in person or
by  proxy,  will  constitute  a  quorum  at the Annual Meeting.  Abstentions and
broker  non-votes are each included in the determination of the number of shares
present  and  voting for the purpose of determining whether a quorum is present,
and  each  is  tabulated separately.  In determining whether a proposal has been
approved,  abstentions  are  counted  as  votes  against  a  proposal and broker
non-votes  are  not  counted.

If  any  other  matters are properly presented at the Annual Meeting for action,
the  persons named in the enclosed form of proxy will have discretion to vote on
such  matters  in accordance with their best judgment. The Company does not know
of  any  matters  other than those set forth above that will be presented at the
Annual  Meeting.

This Proxy Statement and the accompanying Proxy are being mailed to shareholders
commencing on or about January 17, 2000.  The entire cost of the solicitation of
Proxies,  estimated  at  $7,000.00,  will  be  borne  by  the  Company.  It  is
contemplated  that  this  solicitation  will be primarily by mail.  In addition,
some of the officers, directors and employees of the Company may solicit Proxies
personally  or  by  telephone,  fax, telegraph or cable.  Officers and employees
soliciting  proxies  will  not  receive  any  additional  compensation for their
services.  The  Company  will  reimburse  brokers  and  other nominees for their
reasonable  out-of-pocket  expenses incurred in forwarding solicitation material
to  beneficial  owners  of  shares  held  of record by such brokers or nominees.

<PAGE>
AVAILABLE  INFORMATION

The  Company  is  subject  to  the  informational requirements of the Securities
Exchange  Act  of  1934,  as  amended  (the  "Exchange  Act"), and in accordance
therewith  files  reports,  proxy statements and other information with the U.S.
Securities  and  Exchange  Commission (the "Commission").  This Proxy Statement,
as  well as reports, proxy statements and other information filed by the Company
can be inspected and copied at the Commission's Public Reference Room, Judiciary
Plaza,  450  Fifth  Street,  N.W., Room 1024,  Washington, D.C. 20549. Copies of
such  materials can be obtained from the Commission at prescribed rates from the
Public  Reference  Section  of  the  Commission  at  450  Fifth  Street,  N.W.,
Washington,  D.C.  20549.  The public may obtain information on the operation of
the  Commission's  public  reference room by calling 1-800-SEC-0330.  Electronic
registration  statements  filed  through  the  Commission's  Electronic  Data
Gathering,  Analysis  and  Retrieval  system  are publicly available through the
Commission's  World  Wide  Web  site  (http://www.sec.gov).

All documents filed by the Company pursuant to Section 13(a), 13(c), 14 or 15(d)
of  the  Exchange  Act  after the date of this Proxy  Statement and prior to the
date  of  the  Proposals set forth in this Proxy Statement shall be deemed to be
incorporated  by  reference in this Proxy Statement and to be a part hereof from
the  respective  dates  of the filing of such documents. Any statement contained
herein  or in a document  incorporated or deemed to be incorporated by reference
herein  shall be deemed to be modified or  superseded for purposes of this Proxy
Statement  to  the  extent that a statement contained in any subsequently  filed
document  that  also  is  or  is  deemed to be incorporated by reference  herein
modifies  or  supersedes  such  statement.  Any  such  statement  so modified or
superseded  shall  not  be  deemed,  except  as  so  modified  or superseded, to
constitute  a  part  of  this  Proxy  Statement.

OUTSTANDING  SHARES  AND  VOTING  RIGHTS

The  only  class  of  the  Company's equity securities outstanding is its Common
Stock.  Shareholders  of record at the close of business on January 17, 2001 are
entitled to one vote for each share of Common Stock held by them.  As of January
17,  2001,  there were 6,483,610 shares of Common Stock outstanding.  A majority
of  the shares of the Company's Common Stock present or represented and entitled
to  vote  at  the  meeting is required to approve each proposal presented at the
meeting.  The  transfer  agent  for the Company's Common  Stock is ComputerShare
Trust  Company,  12039  W.  Alameda Parkway, Suite Z-2, Lakewood, Colorado 80228


<PAGE>
     The  proxy  process  does  not  permit  shareholders to cumulate votes.  No
shareholder  may  cumulate  votes  unless the candidate or candidates' names for
which  such  votes are to be cast have been placed in nomination prior to voting
and  a  shareholder  has given notice of the shareholder's intention to cumulate
the  shareholder's  votes  at  the  meeting  and  prior  to  the voting.  If any
shareholder has given such notice, all shareholders may cumulate their votes for
candidates  in  nomination.  Shareholders who have completed the enclosed proxy,
and  who  do not revoke such proxy before voting occurs, grant the proxy holders
discretionary  authority  to  cumulate  the shareholder's votes for directors if
cumulative  voting  occurs.  Management  does  not, at this time, intend to give
notice of cumulative voting or to cumulate the votes it may hold pursuant to the
proxies solicited herein unless the required notice by a shareholder is given in
proper  format  at  the  meeting,  in  which  instance  management  intends  to
cumulatively  vote  all  of  the proxies held by it in favor of the nominees for
office  as  set forth herein.  In the event cumulative voting shall be utilized,
each shareholder may give one candidate a number of votes equal to the number of
directors  to  be elected multiplied by the number of shares voted, to which the
shareholder's  shares are entitled, or distribute the shareholder's votes on the
same  principle  among  as  many  candidates  as  the  shareholder  wishes.  The
candidates  receiving  the  highest number of votes of the shares entitled to be
voted  for them, up to the number of directors to be elected by such shares, are
elected.


<PAGE>
                                 PROPOSAL  ONE
                            ELECTION  OF  DIRECTORS

     The Directors of the Company are elected annually and hold office until the
next  annual  meeting of shareholders and until their successors shall have been
elected  and  shall  have  qualified.  In  the event any nominee is unable to or
declines  to serve as Director at the time of the annual meeting, the proxy will
be voted for a substitute selected by the Board of Directors.  Management has no
reason  to believe, at this time, that the persons named will be unable, or will
decline,  to  serve  if  elected.

     During  fiscal  year 2000, the Board held twelve meetings.  The Company has
standing  Audit  and  Compensation  Committees.  The  Company  does  not  have a
Nominating Committee.  The Audit Committee, which oversees the financial affairs
of  the  Company and meets with the independent auditors, consists of Paul Karas
and  John  Donohue.  The  Audit  Committee did not meet during fiscal 1998.  The
Compensation  Committee,  which  sets  executive  compensation  and  bonuses and
authorizes  the  issuance  of stock options, consists of John Donohue and Booker
Graves.  The  Compensation  Committee  did  not meet during fiscal 1998.  During
fiscal  1998,  each director attended at least 75%  of the meetings of the Board
and  the  Board  Committee  of which he was a member.   Directors do not receive
compensation for their services as directors.   Directors and executive officers
are  elected  annually.

     Although  management  of  the  Company  expects  that each of the following
nominees will be available to serve as a director, in the event that any of them
should become unavailable prior to the Annual Meeting, management's proxies will
be voted for a nominee or nominees designated by management or will be voted for
a lesser number of directors.  If there are other nominees, management's proxies
will  be  voted  so  as  to elect the greatest number of the following nominees.
Management  has  no reason to believe that any of its nominees, if elected, will
be  unavailable  to  serve.

     Management's nominees for election to the Board of Directors of the Company
are:  Sayed  Ali,  Booker  T.  Graves,  John  P. Donohue and Charles B. Radloff.
Management  recommends that the shareholders vote "FOR" all four of Management's
nominees.

     THE  BOARD  OF DIRECTORS RECOMMENDS A VOTE "FOR" THE NOMINEES LISTED BELOW.

NOMINEES

     SAYED ALI is the founder, Chairman of the Board of Directors, President and
Chief  Financial  Officer  of the Company. Mr. Ali has served as Chairman of the
Board  of  Directors and President since 1986. Mr. Ali served as Chief Financial
Officer  from  December  1986  to  February 1997, and since August 1997. Mr. Ali
served  as  the  Secretary  of  the Company from 1986 to December 1996. Prior to
founding  the Company, from May 1985 to September 1987, Mr. Ali was the Director
of  Operations  of  Steffa  Control Systems, a manufacturer of energy management
systems, which had annual sales of $30 to $35 million. From March 1980 until May
1985,  Mr.  Ali  was  the  Director  of  Operations  for Oak Industries, Inc., a
telecommunications  equipment  manufacturer.


<PAGE>
     BOOKER  T.  GRAVES  has  been  a  director of the Company since March 1997.
Since  1993,  Mr.  Graves  has  been  president  of  Graves  Airport  Concession
Consultants,  a  consulting  company located in Denver, Colorado, which provides
consulting  services  to  airports  and other businesses. From 1993 to 1996, Mr.
Graves  was  the  principal  food  and  beverage  consultant  to  the  Denver
International Airport. From 1990 through 1993, Mr. Graves was General Manager of
CA  One  Services,  Inc.  (formerly Sky Chefs) at Denver Stapleton International
Airport.  From  1980  until  1990,  Mr. Graves was the General Manager of CA One
Services,  Inc.  of  Phoenix  Sky  Harbor  Airport.

     JOHN  P.  DONOHUE, JR. has been a director of the Company since March 1997.
From 1990 to the present, Mr. Donohue has been a private investor. Prior to that
time  for  25  years,  Mr.  Donohue was employed by Oak Industries, Inc., a NYSE
listed  company, in various capacities. From 1985 to 1990, Mr. Donohue served as
President  of Oak Communications, Inc., a division of Oak Industries, Inc. which
manufactured  communications  equipment  for the cable television industry. From
1982  to  1985,  he  served  as Vice President of Manufacturing overseeing up to
6,000  manufacturing  employees.  From  1977 to 1982, Mr. Donohue served as Vice
President  of  Operations  for  the  Oak Switch division of Oak Industries, Inc.

     CHARLES B. RADLOFF has served as a business advisor and member of the board
of  directors  of  DB  Products,  Inc.  a privately owned company engaged in the
design,  manufacture,  and  sale of electronic components for the communications
and aerospace industries. From 1987 to 1991, Mr. Radloff was President and Chief
Executive  Officer  of  AKZO  Electronic  Materials  Company,  an  electronics
manufacturer  and  wholly-owned  subsidiary  of  AZKO,  which  is  a  Dutch
multi-national  corporation with annual sales of approximately $12 billion. From
1965  to  1987,  Mr.  Radloff  served  in  various  executive positions with Oak
Industries,  Inc.,  including  his  position  as  President  and Chief Executive
Officer of Oak Communications and Chief Executive Officer of Oak Technology. Mr.
Radloff  previously  served  on  the  board  of  directors  of  Comstream,  Inc.





                                 PROPOSAL  TWO
                   RATIFICATION  OF  SELECTION  OF  AUDITORS

     Based  upon  the  recommendation  of  the  Audit  Committee,  the  Board of
Directors  has  authorized  the  firm  of Stonefield Josephson, Inc. independent
certified  public  accountants,  to serve as independent auditors for the fiscal
year  ended  December  31,  1999.

     The  Board  of  Directors  recommends  that  shareholders  vote  "FOR" this
proposal.


<PAGE>
                           OTHER  INFORMATION

OFFICERS  AND  DIRECTORS

     The  officers  and  directors  of  the  Company  are  as  follows:

NAME                            AGE        POSITION
----                            ---        --------

Sayed  Ali                      51         Chairman of the Board of Directors,
                                           President and Chief Financial Officer
Booker T. Graves (1)            60         Director
John P. Donohue, Jr.(1) (2)     68         Director
Charles B. Radloff (2)          70         Director
-----------
(1)  Member  of  Compensation  Committee
(2)  Member  of  Audit  Committee

EXECUTIVE  COMPENSATION

DIRECTOR  COMPENSATION

     Directors receive no cash compensation for their services to the Company as
directors,  but are reimbursed for expenses actually incurred in connection with
attending  meetings  of  the  Board  of  Directors.  In  addition,  each outside
director  is  entitled  to receive options as approved by the Board of Directors
under  the  Company's  1997  Stock  Option  Plan.  No new options were issued to
outside  directors  during  the fiscal year 1998.  During fiscal year 1997, each
outside director was issued an aggregate of 15,000 options, all of which are now
vested.  During  the  fiscal  year  1999 each outside director was issued 15,000
options,  all  of  which  are  now  vested.

EXECUTIVE  OFFICER  COMPENSATION

     The  compensation  and  benefits  program  of  the  Company  is designed to
attract, retain and motivate employees to operate and manage the Company for the
best  interests  of  its  constituents.  Executive  compensation  is designed to
provide  incentives  for  those  senior  members  of  management  who  bear
responsibility  for  the  Company's  goals  and  achievements.  The compensation
philosophy  is  based on a base salary, with opportunity for significant bonuses
to reward outstanding performance, and a stock option program.  The Compensation
Committee  is  responsible  for  setting base compensation, awarding bonuses and
setting the number and terms of options for the executive officers.  None of the
current Committee members are employees of the Company.  The Committee currently
consists  of  Messrs.  Donohue  and  Graves.

     The  following  table and notes set forth the annual cash compensation paid
to  Sayed  Ali,  Chairman  of  the Board and President of the Company.  No other
person's  compensation  exceeded  $100,000 per annum during the Company's fiscal
year  ended  December  31,  1999.


<PAGE>
<TABLE>
<CAPTION>

                                                       SUMMARY COMPENSATION TABLE

                                 Annual  Compensation                                  Long  Term  Compensation
                     --------------------------------------------------    ------------------------------------------------
                                                                                    Awards                   Payouts
                                                                           ------------------------  ----------------------

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

                                                                          RESTRICTED     SECURITIES
                                                            OTHER ANNUAL  STOCK          UNDERLYING  LTIP      ALL OTHER
NAME AND                            SALARY        BONUS     COMPENSATION  AWARDS         OPTIONS     PAYOUTS   COMPENSATION
PRINCIPAL POSITION   YEAR            ($)           ($)          ($)        ($)           SARS(#)      ($)         ($)


Sayed Ali            2000        $140,000         -0-        -0-          -0-             60,000     -0-       -0-

                     1999        $120,000         -0-        -0-          -0-             10,000     -0-       -0-

                     1998        $108,000         -0-        -0-          -0-               -0-      -0-       -0-

                     1997         $96,000         -0-        -0-          -0-             75,000     -0-       -0-

</TABLE>

     Consists  of  options  granted  under the Company's 1997 Stock Option Plan.

<TABLE>
<CAPTION>

                                            OPTION/SAR GRANTS IN LAST FISCAL YEAR
                                                      (INDIVIDUAL GRANTS)

<S>                           <C>                     <C>                      <C>                           <C>
                              NUMBER OF SECURITIES    PERCENT OF TOTAL
                              UNDERLYING              OPTIONS/SAR'S GRANTED
                              OPTIONS/SAR'S GRANTED   TO EMPLOYEES IN FISCAL   EXERCISE OF BASE PRICE
NAME                          (#)                     YEAR                     ($/SH)                        EXPIRATION DATE
----------------------------  ----------------------  -----------------------  ------------------------      ----------------

Sayed Ali                                 10,000                        10.00  $               $1.02         10/18/2004

</TABLE>


     The  following  table  summarizes  the  number and value of all unexercised
options  granted  to  and  held  by Mr. Ali at the end of 1999.  No options were
exercised  by  Mr.  Ali  during  1999.

<TABLE>
<CAPTION>

                                            AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
                                                       AND FY-END OPTION/SAR VALUES
                                            ---------------------------------------------------

<S>                          <C>                   <C>                   <C>                         <C>
                                                                         NUMBER OF UNEXERCISED       VALUE OF UNEXERCISED IN-THE-
                                                                         SECURITIES UNDERLYING       MONEY OPTION/SARS
                             SHARES ACQUIRED ON                          OPTIONS/SARS AT FY0END (#)  AT FY-END ($)
NAME                         EXERCISE (#)          VALUE REALIZED ($)    EXERCISABLE/UNEXERCISABLE   EXERCISABLE/UNEXERCISABLE
--------------------------  ---------------------  ------------------    --------------------------  ----------------------------

Sayed Ali                                     -0-                 -0-                  85,000/0                 $259,300/0

</TABLE>

     Consists  of  options  granted  under the Company's 1997 Stock Option Plan.


<PAGE>
EMPLOYMENT  AGREEMENT

     The  Company  has  entered into a five year employment agreement with Sayed
Ali,  the  Company's  President.  The term of the agreement commenced January 1,
1997 and provides for annual base compensation of $96,000 and $108,000 over each
of the calendar years 1997 and 1998 and $120,000 thereafter.  The agreement also
calls  for  Mr. Ali to receive 60,000 options to purchase Common Stock under the
Company's  1996  Stock  Option  Plan, exercisable at $3.30 per share, which vest
20,000  per  year  over  the first three anniversaries of the date of grant.  In
addition,  Mr.  Ali  is  eligible  to  receive  annual  cash  bonuses as well as
additional  option grants at the discretion of the Board of Directors.  Finally,
the  agreement  provides  that upon a termination of employment, Mr. Ali will be
entitled  to  a  severance  payment  equal to his annual base compensation.  Mr.
Sayed's  employment agreement was amended in 2000 to provide for $140,000 annual
salary  in 2000, $165,000 annual salary in 2001, $190,000 annual salary in 2002,
$215,000  annual  salary  in  2003  and $225,000 annual salary in 2004.  The new
agreement  also  revised the number of options granted as reflected in the above
tables.


<PAGE>
PRINCIPAL  SHAREHOLDERS

     The  following  table  sets  forth certain information known to the Company
with  respect  to  the  beneficial ownership of the Company's Common Stock as of
September  30,  2000  by  (i)  each  person  who  is known by the Company to own
beneficially  more  than  5%  of  the  Company's  Common Stock, (ii) each of the
Company's directors and executive officers, and (iii) all officers and directors
of the Company as a group. Except as otherwise listed below, the address of each
person  is  c/o Creative Host Services, Inc. 6335 Ferris Square, Suites G-H, San
Diego,  California  92121.

Name  and  Address  of  Owner            Shares  Beneficially  Owned(1)
-----------------------------            ------------------------------
                                           Number          Percent(2)
------          ----------
John  Stewart  Jackson,  IV               2,372,110          36.6%
c/o  Jackson  Burglar  Alarm
100  East  20th  Avenue
Denver,  CO  80205-3102

Sayed  Ali                                1,070,000(3)       16.5%

Booker  T.  Graves                           30,000(4)       *

John  P.  Donahue,  Jr.                      30,000(4)       *

Tasneem  Vakharia                            50,000(5)       *

Charles  B.  Radloff                         15,000          *

All officers and directors as a group     1,180,000(6)       18.2%
  (5  persons)
--------------------
 *     Less  than  one  percent.
2.     Beneficial  ownership  is  determined in accordance with the rules of the
Securities  and  Exchange Commission and generally includes voting or investment
power  with respect to securities. Shares of Common Stock subject to options and
warrants  currently  exercisable  or  convertible, or exercisable or convertible
within  60  days  of  the  date of this Private Placement Memorandum, are deemed
outstanding  for  computing  the percentage of the person holding such option or
warrant but are not deemed outstanding for computing the percentage of any other
person.  Except  as  pursuant to applicable community property laws, the persons
named  in  the table having sole voting and investment power with respect to all
shares  of  Common  Stock beneficially owned. For purposes of the calculation of
the  percentage  of  outstanding  shares owned, the total issued and outstanding
number  of  shares on September 30, 2000, not including unexercised warrants and
stock  options,  is  utilized.
3.     Does not include 630,600 shares of Common Stock issuable upon exercise of
outstanding  warrants.
4.     Includes  85,000 shares issuable upon the exercise of options outstanding
under  the  Company's  1997  Stock  Option  Plan.  Also  includes  60,000 shares
issuable  upon  the  exercise  of  options  issued  in  2000.
5.     Includes  10,000 shares issuable upon the exercise of options outstanding
under the Company's 1997 Stock Option Plan.  Also includes 5,000 shares issuable
upon  exercise  of  unvested  options  which  vested  in  January  2000.
6.     Consists  solely  of  shares  issuable  upon  the  exercise  of  options
outstanding  under  the  Company's  1997  Stock  Option  Plan.
7.     Includes 115,000 shares issuable upon the exercise of options outstanding
under  the  Company's  1997  Stock  Option  Plan.






<PAGE>
COMPLIANCE  WITH  SECTION  16(A)  OF  THE  SECURITIES  EXCHANGE  ACT  OF  1934.

     Section 16(A) of the Securities Exchange Act of 1934 requires the Company's
directors  and executive officers and persons who own more than ten percent of a
registered class of the Company's equity securities to file with the SEC initial
reports  of  ownership  and  reports of changes in ownership of Common Stock and
other  equity  securities  of the Company.  Officers, directors and greater than
ten  percent shareholders are required by SEC regulations to furnish the Company
with  copies  of all Section 16(A) forms they file.  To the Company's knowledge,
based  solely  on  the review of copies of such reports furnished to the Company
and written representations that no other reports were required, the Company has
been  informed  that  the  Company's  officers,  directors  and greater than ten
percent  shareholders  complied  with  the  requirements  of  Section  16(A).

     SHAREHOLDER  PROPOSALS  FOR  2000  ANNUAL  MEETING

     Shareholders  who intend to have a proposal considered for inclusion in the
Company's  proxy  materials  for  presentation  at  the  2002  Annual Meeting of
Shareholders  must  submit  the  proposal  to the Company no later than July 17,
2001.   The  Company  reserves  the  right to reject, rule out of order, or take
other  appropriate action with respect to any proposal that does not comply with
these  and  other  applicable  requirements.

     OTHER  ITEMS

     THE COMPANY, ON WRITTEN REQUEST OF ANY PERSON BEING SOLICITED BY THIS PROXY
STATEMENT, SHALL PROVIDE, WITHOUT CHARGE TO SUCH PERSON, A COPY OF THE COMPANY'S
ANNUAL  REPORT  ON  FORM  10-KSB  (INCLUDING  THE  FINANCIAL  STATEMENTS AND THE
SCHEDULES  THERETO),  REQUIRED  TO  BE  FILED  WITH  THE SECURITIES AND EXCHANGE
COMMISSION  PURSUANT TO RULE 13A-1 UNDER THE SECURITIES EXCHANGE ACT OF 1934, AS
AMENDED,  FOR THE COMPANY'S MOST RECENT FISCAL YEAR.  WRITTEN REQUESTS SHOULD BE
DIRECTED  TO:

     CREATIVE  HOST  SERVICES,  INC.
     6335  FERRIS  SQUARE,  SUITES  G-H
     SAN  DIEGO,  CALIFORNIA  92126
     ATTENTION:  SAYED  ALI

                              By  Order  of  the  Board  of  Directors


                              Sayed  Ali,  President
                              San  Diego,  California

January  17,  2001

<PAGE>


                      PROXY  -  CREATIVE  HOST  SERVICES,  INC.
                ANNUAL  MEETING  OF  SHAREHOLDERS  -  February  23,  2001

         The  undersigned  shareholder(s)  of  Creative Host Services, Inc. (the
"Company")  hereby  appoints  Sayed Ali and William Albee, and each of them, the
attorney,  agent  and proxy of the undersigned, with full power of substitution,
to  vote  all shares of the Company which the undersigned is entitled to vote at
the  Annual  Meeting of Shareholders to be held at Cutler Law Group, 610 Newport
Center  Drive, Suite 800, Newport Beach, CA 92660, on February 23, 2001 at 10:00
a.m.  local  time,  and  any and all adjournments thereof, as fully and with the
same force and effect as the undersigned might or could do if personally present
thereat,  as  follows:

1.   ELECTION OF DIRECTORS. To elect the following four (4) persons to the Board
     of  Directors  of  the  Company  to  serve until the 2000 Annual Meeting of
     Shareholders  and  until  their  successors are elected and have qualified:

     Sayed Ali     Booker T. Graves     John P. Donohue, Jr.     Charles Radloff

   /  /  FOR  ALL  NOMINEES  LISTED  ABOVE  (EXCEPT  AS  MARKED TO THE CONTRARY)

   /  /  WITHHOLD AUTHORITY TO VOTE FOR ALL NOMINEES LISTED ABOVE. A SHAREHOLDER
       MAY  WITHHOLD AUTHORITY TO VOTE FOR ANY NOMINEE BY DRAWING A LINE THROUGH
       OR  OTHERWISE  STRIKING  OUT  THE  NAME  OF  SUCH  NOMINEE.

     IF  NO  SPECIFICATION  IS MADE, THE VOTES REPRESENTED BY THIS PROXY WILL BE
     CAST  FOR  THE  ELECTION  OF  THE  NOMINEES  LISTED ABOVE. THIS PROXY VESTS
     DISCRETIONARY  AUTHORITY  TO  CUMULATE  VOTES  FOR  DIRECTORS.

2. TO RATIFY THE SELECTION OF STONEFIELD JOSEPHSON, INC. TO SERVE AS AUDITORS OF
THE  COMPANY  FOR  THE  FISCAL  YEAR  ENDING  DECEMBER  31,  2000.

                  /  /  FOR         /  /  AGAINST                   / /  ABSTAIN

     UNLESS  OTHERWISE  SPECIFIED,  THE  VOTES REPRESENTED BY THIS PROXY WILL BE
CAST  FOR  RATIFICATION  AND  APPROVAL  OF  THE  ABOVE  PROPOSAL.

3.   In  their  discretion,  the  Proxies are authorized to vote upon such other
     business  as  may  properly  come before the meeting and any adjournment(s)
     thereof.

This Proxy when properly executed will be voted in the manner directed herein by
the  undersigned  shareholder.  Shareholders  who are present at the meeting may
withdraw  their  proxy  and  vote  in  person  if  they so desire. THIS PROXY IS
SOLICITED  ON  BEHALF  OF  THE  BOARD  OF  DIRECTORS.

Please sign exactly as your name appears on your stock certificates. When shares
are  held  by  joint  tenants,  both  should  sign.  When  signing  as executor,
administrator,  attorney,  trustee  or guardian, please give full title as such.
If  a  corporation,  please  sign  in  full corporate name by president or other
authorized  officer.  If  a  partnership,  please  sign  in  partnership name by
authorized  person.

                             Dated:                               ,  2001
                                   -------------------------------

                             -------------------------------------------------
                                                Signature

                             -------------------------------------------------
                                         Signature  if  held  jointly

                             -------------------------------------------------
                                              Printed  Name(s)

                             I  (We)  will  /  /  will not / / attend the Annual
                                                          Meeting  in  person.

NO  POSTAGE  IS  REQUIRED IF THIS PROXY IS RETURNED IN THE ENCLOSED ENVELOPE AND
MAILED  IN  THE  UNITED  STATES.





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