NEW DOSKOCIL INC
S-4, 1995-02-17
Previous: TAX EXEMPT SECURITIES TRUST MARYLAND TRUST 95, S-6EL24, 1995-02-17
Next: SDO PARENT CO /CA, S-4/A, 1995-02-17



<PAGE>
   AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON FEBRUARY 17, 1995

                                                       REGISTRATION NO. 33-
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------

                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549
                            ------------------------

                                    FORM S-4
                             REGISTRATION STATEMENT
                                     UNDER
                           THE SECURITIES ACT OF 1933
                            ------------------------

                           NEW DOSKOCIL INCORPORATED
             (Exact name of registrant as specified in its charter)

<TABLE>
<S>                               <C>                           <C>
            DELAWARE                          2013                  13-2535513
(State or other jurisdiction of   (Primary Standard Industrial   (I.R.S. Employer
 incorporation or organization)   Classification Code Number)   Identification No.)
</TABLE>

                     2601 NORTHWEST EXPRESSWAY, SUITE 1000W
                         OKLAHOMA CITY, OKLAHOMA 73112
                                 (405) 879-5500
         (Address, including ZIP Code, and telephone number, including
            area code, of registrant's principal executive offices)

                            DARIAN B. ANDERSEN, ESQ.
                           NEW DOSKOCIL INCORPORATED
                     2601 NORTHWEST EXPRESSWAY, SUITE 1000W
                         OKLAHOMA CITY, OKLAHOMA 73112
                                 (405) 879-5500
           (Name, address, including ZIP Code, and telephone number,
                   including area code, of agent for service)
                            ------------------------

                                    COPY TO:
                             Kevin R. Sweeney, Esq.
                           Shook, Hardy & Bacon P.C.
                             One Kansas City Place
                                1200 Main Street
                        Kansas City, Missouri 64105-2118
                                 (816) 474-6550
                            ------------------------

   APPROXIMATE DATE OF COMMENCEMENT OF PROPOSED SALE OF THE SECURITIES TO THE
                                    PUBLIC:
AS SOON AS PRACTICABLE AFTER THE EFFECTIVE TIME OF THE MERGER DESCRIBED IN THIS
                            REGISTRATION STATEMENT.

    If  the  securities  being registered  on  this  Form are  being  offered in
connection with the formation of a holding company and there is compliance  with
General Instruction G, check the following box. / /
                            ------------------------

                        CALCULATION OF REGISTRATION FEE

<TABLE>
<CAPTION>
                                                                     PROPOSED
                                                    PROPOSED          MAXIMUM
                                   AMOUNT TO         MAXIMUM         AGGREGATE        AMOUNT OF
    TITLE OF EACH CLASS OF            BE         OFFERING PRICE      OFFERING       REGISTRATION
 SECURITIES TO BE REGISTERED     REGISTERED(1)     PER UNIT(2)       PRICE(2)            FEE
<S>                             <C>              <C>              <C>              <C>
Common Stock, par value
 $.01 per share...............    12,433,705          $8.19        $101,800,960        $35,121
<FN>
(1)  Represents the maximum number of shares to be issued in exchange for all of
     the  issued and outstanding common stock of Doskocil Companies Incorporated
     (the "Existing Common Stock") pursuant to the merger.
(2)  Estimated pursuant to Rule 457(f)(1) of  the Securities Act of 1933  solely
     for  the purpose  of calculating  the registration  fee and  based upon the
     average of the high and low prices of the Existing Common Stock as reported
     by the Nasdaq Stock Market on February 16, 1995.
</TABLE>

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

    THE REGISTRANT HEREBY  AMENDS THIS  REGISTRATION STATEMENT ON  SUCH DATE  OR
DATES AS MAY BE NECESSARY TO DELAY ITS EFFECTIVE DATE UNTIL THE REGISTRANT SHALL
FILE  A  FURTHER  AMENDMENT  WHICH SPECIFICALLY  STATES  THAT  THIS REGISTRATION
STATEMENT SHALL THEREAFTER BECOME EFFECTIVE  IN ACCORDANCE WITH SECTION 8(A)  OF
THE  SECURITIES ACT  OF 1933  OR UNTIL  THE REGISTRATION  STATEMENT SHALL BECOME
EFFECTIVE ON SUCH DATE AS THE COMMISSION, ACTING PURSUANT TO SAID SECTION  8(A),
MAY DETERMINE.

- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<PAGE>
                           NEW DOSKOCIL INCORPORATED
                             CROSS-REFERENCE SHEET

    This cross-reference sheet is provided pursuant to Item 501(b) of Regulation
S-K  showing  the  location  in the  Proxy  Statement/Prospectus  of information
required by Part I of Form S-4

<TABLE>
<CAPTION>
FORM S-4 ITEM NUMBER                                                    LOCATION IN PROXY STATEMENT/PROSPECTUS
- -------------------------------------------------------------  --------------------------------------------------------
<C>        <S>                                                 <C>
                                                       A. INFORMATION ABOUT THE TRANSACTION
       1.  Forepart of Registration Statement and Outside
            Front Cover Page of Prospectus...................  Forepart of Registration Statement and Outside Front
                                                                Cover Page of Proxy Statement/Prospectus
       2.  Inside Front and Outside Back Cover Pages of
            Prospectus.......................................  Inside Front Cover Page of Proxy Statement/ Prospectus;
                                                                Available Information; Table of Contents
       3.  Risk Factors, Ratio of Earnings to Fixed Charges
            and Other Information............................  Outside Front Cover Page of Proxy Statement/ Prospectus;
                                                                Certain Special Considerations; The Annual Meeting;
                                                                Proposal III. The Merger
       4.  Terms of the Transaction..........................  Outside Front Cover Page of Proxy Statement/ Prospectus;
                                                                The Annual Meeting; Proposal III. The Merger
       5.  Pro Forma Financial Information...................  Not Applicable
       6.  Material Contacts with the Company Being
            Acquired.........................................  Proposal III. The Merger
       7.  Additional Information Required for Reoffering by
            Persons and Parties Deemed to Be Underwriters....  Not Applicable
       8.  Interests of Named Experts and Counsel............  Legal Matters
       9.  Disclosure of Commission Position on
            Indemnification for Securities Act Liabilities...  Not Applicable
                                                       B. INFORMATION ABOUT THE REGISTRANT
      10.  Information with Respect to S-3 Registrants.......  Not Applicable
      11.  Incorporation of Certain Information by
            Reference........................................  Not Applicable
      12.  Information with Respect to S-2 or S-3
            Registrants......................................  Not Applicable
      13.  Incorporation of Certain Information by
            Reference........................................  Not Applicable
      14.  Information with Respect to Registrants Other Than
            S-3 or S-2 Registrants...........................  Not Applicable
                                             C. INFORMATION ABOUT THE COMPANY BEING ACQUIRED
      15.  Information with Respect to S-3 Companies.........  Not Applicable
      16.  Information with Respect to S-2 or S-3
            Companies........................................  Not Applicable
      17.  Information with Respect to Companies Other Than
            S-3 or S-2 Companies.............................  Not Applicable
                                                      D. VOTING AND MANAGEMENT INFORMATION
      18.  Information if Proxies, Consents or Authorizations
            are to be Solicited..............................  Outside Front Cover Page of Proxy Statement/ Prospectus;
                                                                The Annual Meeting; Proposal I. Election of Directors;
                                                                Directors; Directors Whose Terms Expire in 1995;
                                                                Continuing Directors; Executive Officers; Compensation
                                                                of Directors and Executive Officers; Certain
                                                                Relationships and Related Transactions; Principal
                                                                Stockholders; Interests of Certain Persons; Deadline
                                                                for Stockholder Proposals
      19.  Information if Proxies, Consents or Authorizations
            are not to be Solicited or in an Exchange
            Offer............................................  Not Applicable
</TABLE>

<PAGE>
                        DOSKOCIL COMPANIES INCORPORATED
                     2601 Northwest Expressway, Suite 1000W
                         Oklahoma City, Oklahoma 73112
                             ---------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                   TO BE HELD
                                  MAY 10, 1995
                           --------------------------

    NOTICE IS HEREBY GIVEN that the  Annual Meeting of Stockholders of  DOSKOCIL
COMPANIES  INCORPORATED, a Delaware corporation (the "Company"), will be held at
                                                                       , at
10:00 a.m.,  Central Daylight  Time, on  Wednesday, May  10, 1995  (the  "Annual
Meeting"), for the following purposes:

    (1) To elect four members to the Company's Board of Directors, each to serve
       for a term of three years;

    (2)  To  increase the  aggregate number  of shares  of the  Company's common
       stock, par value $.01 per share (the "Existing Common Stock"),  available
       under the Company's 1992 Stock Incentive Plan from 810,000 to 1,900,000;

    (3)  To consider  and act  upon a proposal  to approve  the Merger Agreement
       dated as of              , 1995 (the "Merger Agreement"), by and  between
       the  Company and New Doskocil Incorporated,  a Delaware corporation and a
       newly-formed, wholly-owned subsidiary of the Company ("New  Subsidiary"),
       pursuant  to  which  the  Company  will  be  merged  with  and  into  New
       Subsidiary, with  New Subsidiary  being  the surviving  corporation  (the
       "Merger"),  which  is being  proposed by  the Board  of Directors  of the
       Company to accomplish the following objectives:

        (a) to permit the Company to continue its operations under the new  name
         Foodbrands  America, Inc., which the Board believes better reflects the
         Company's focus  as a  diversified  and increasingly  broad-based  food
         company; and

        (b) to  help  assure  that  the  Company's  substantial tax benefits (in
         the  form  of net  operating loss  carryforwards)  will continue  to be
         available to offset future taxable income by decreasing the  likelihood
         of an "ownership change" for federal income tax purposes, which will be
         accomplished   by  including  certain   transfer  restrictions  in  New
         Subsidiary's Certificate of  Incorporation and certain  legends on  the
         certificates  representing the common stock,  par value $.01 per share,
         of New Subsidiary  (the "New Common  Stock"), which will  be issued  to
         stockholders in exchange for the Existing Common Stock; and

    (4)  To   transact   such  other  business as  may properly  come before the
       Annual Meeting or any adjournment thereof.

    The Board of Directors  of the Company  has fixed the  close of business  on
Thursday,  March  30,  1995,  as  the  record  date  for  the  determination  of
stockholders of the  Company entitled to  notice of  and to vote  at the  Annual
Meeting and at any adjournment thereof. Only holders of record on such date will
be   entitled  to   vote  at   the  Annual   Meeting.  A   copy  of   the  Proxy
Statement/Prospectus relating to  the Annual Meeting,  a Form of  Proxy and  the
Company's  1994 Annual Report  to Stockholders accompany  this Notice. The Proxy
Statement/Prospectus also  relates  to  the  shares of  New  Common  Stock  that
stockholders will receive pursuant to the Merger.

    PLEASE  COMPLETE, DATE, SIGN AND MAIL THE ENCLOSED PROXY IN THE ACCOMPANYING
RETURN ADDRESSED ENVELOPE,  WHICH REQUIRES NO  POSTAGE IF MAILED  IN THE  UNITED
STATES.  IF YOU LATER DESIRE TO REVOKE OR  CHANGE YOUR PROXY FOR ANY REASON, YOU
MAY DO SO AT ANY TIME BEFORE THE  VOTING BY DELIVERING TO THE COMPANY A  WRITTEN
NOTICE  OF  REVOCATION OR  A  DULY EXECUTED  PROXY BEARING  A  LATER DATE  OR BY
ATTENDING THE ANNUAL MEETING AND VOTING IN PERSON.

    PLEASE DO NOT  SEND ANY CERTIFICATES  FOR YOUR  STOCK AT THIS  TIME. IF  THE
MERGER  IS CONSUMMATED, YOU WILL RECEIVE INSTRUCTIONS REGARDING THE SURRENDER OF
YOUR STOCK CERTIFICATES.

                                         By Order of the Board of Directors,
                                         [signature of Darian B. Andersen]
                                         Darian B. Andersen
                                         Corporate Secretary
Oklahoma City, Oklahoma
April 10, 1995
<PAGE>
INFORMATION   CONTAINED  HEREIN  IS  SUBJECT   TO  COMPLETION  OR  AMENDMENT.  A
REGISTRATION STATEMENT  RELATING TO  THESE SECURITIES  HAS BEEN  FILED WITH  THE
SECURITIES  AND EXCHANGE  COMMISSION. THESE SECURITIES  MAY NOT BE  SOLD NOR MAY
OFFERS TO BUY BE ACCEPTED PRIOR  TO THE TIME THE REGISTRATION STATEMENT  BECOMES
EFFECTIVE.  THIS PROXY  STATEMENT/ PROSPECTUS SHALL  NOT CONSTITUTE  AN OFFER TO
SELL OR THE SOLICITATION OF AN OFFER TO BUY NOR SHALL THERE BE ANY SALE OF THESE
SECURITIES IN  ANY STATE  IN WHICH  SUCH OFFER,  SOLICITATION OR  SALE WOULD  BE
UNLAWFUL PRIOR TO REGISTRATION OR QUALIFICATION UNDER THE SECURITIES LAWS OF ANY
SUCH STATE.
<PAGE>
                 SUBJECT TO COMPLETION, DATED FEBRUARY 17, 1995

                           PROXY STATEMENT/PROSPECTUS
                            ------------------------
                        DOSKOCIL COMPANIES INCORPORATED
                           NEW DOSKOCIL INCORPORATED
                     2601 NORTHWEST EXPRESSWAY, SUITE 1000W
                         OKLAHOMA CITY, OKLAHOMA 73112
                         ------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                            ------------------------
                            TO BE HELD MAY 10, 1995

    This  Proxy Statement/Prospectus is  being furnished in  connection with the
solicitation of proxies by and on behalf  of the Board of Directors of  Doskocil
Companies  Incorporated, a Delaware corporation (the  "Company"), for use at the
annual meeting of holders of the common stock, par value $.01 per share, of  the
Company  (the "Existing Common Stock") to be  held on Wednesday, May 10, 1995 at
10:00 a.m., Central Daylight Time, at               and any adjournment  thereof
(the  "Annual Meeting"). This Proxy Statement/Prospectus and accompanying Notice
of Annual Meeting of Stockholders, Form  of Proxy and the Company's 1994  Annual
Report  to  Stockholders  (the  "Annual  Report")  are  first  being  mailed  to
stockholders on or about April 10, 1995.

    At the Annual Meeting, stockholders will  be asked to consider and act  upon
the  following proposals: (i)  Proposal I: the  election of four  members to the
Company's Board of  Directors, each to  serve for  a term of  three years;  (ii)
Proposal  II: the increase of the aggregate  number of shares of Existing Common
Stock under the Company's 1992 Stock Incentive Plan (the "Stock Incentive Plan")
from 810,000  to 1,900,000;  and  (iii) Proposal  III:  approval of  the  Merger
Agreement,  dated as of                 , 1995 (the  "Merger Agreement"), by and
between the Company and New Doskocil Incorporated, a Delaware corporation and  a
newly-formed,   wholly-owned  subsidiary  of  the  Company  ("New  Subsidiary"),
pursuant to which the Company will be merged with and into New Subsidiary,  with
New  Subsidiary being  the surviving corporation  (the "Merger").  The Merger is
intended to accomplish  two objectives.  First, it  will permit  the Company  to
continue  its operations under the new  name Foodbrands America, Inc., which the
Board believes  better  reflects  the  Company's  focus  as  a  diversified  and
increasingly  broad-based food company  (the "Name Change").  Second, the Merger
will help assure that the Company's substantial net operating loss carryforwards
("NOLs") will  continue to  be  available to  offset  future taxable  income  by
decreasing  the  likelihood  of an  "ownership  change" for  federal  income tax
purposes, which will be accomplished by including certain transfer  restrictions
in  New Subsidiary's  Certificate of  Incorporation and  certain legends  on the
stock certificates representing the common stock,  par value $.01 per share,  of
New   Subsidiary  (the   "New  Common   Stock")  (collectively,   the  "Transfer
Restrictions"). See "Proposal III. The Merger."

    Except for  the Name  Change and  the Transfer  Restrictions, following  the
Merger,  New  Subsidiary will  be substantially  identical  to the  Company. The
directors and officers of  the Company immediately prior  to the Merger will  be
the   directors  and  officers,  respectively,  of  New  Subsidiary  immediately
following the  Merger.  Immediately following  the  Merger, the  Certificate  of
Incorporation of New Subsidiary will be substantially identical to the Company's
Amended and Restated Certificate of Incorporation (the "Company's Certificate of
Incorporation")  immediately prior to the Merger, except for the Name Change and
the Transfer Restrictions,  and New  Subsidiary's Bylaws  will be  substantially
identical  to  the  Company's  Bylaws.  Immediately  following  the  Merger, New
Subsidiary will have the same consolidated assets, liabilities and stockholders'
equity as the Company immediately prior to the Merger.

    As a result of the Merger,  each share of Existing Common Stock  outstanding
immediately  prior to the Merger will  be converted automatically into the right
to receive an  equivalent share of  New Common Stock  immediately following  the
Merger,  and each warrant or other right  to purchase or receive Existing Common
Stock outstanding immediately prior to the Merger will be converted  immediately
upon  consummation  of  the Merger,  as  a matter  of  law and  pursuant  to the
documents governing such  warrants or rights,  into a similar  warrant or  other
right,  respectively, to purchase  or receive an equivalent  share of New Common
Stock. The relative powers, designations, preferences, rights and qualifications
of the New Common Stock will be substantially identical in all material respects
to the relative powers, designations, preferences, rights and qualifications  of
the    Existing   Common   Stock,   except    as   described   in   this   Proxy
Statement/Prospectus.

    New Subsidiary has  filed a  Registration Statement  on Form  S-4 under  the
Securities  Act  of 1933,  as  amended (the  "Securities  Act"), covering  up to
12,433,705 shares of New Common Stock to be issued to the Company's stockholders
in exchange for their  Existing Common Stock pursuant  to the Merger (the  "Form
S-4").  This  Proxy  Statement/Prospectus  constitutes  the  Prospectus  of  New
Subsidiary relating to the New Common Stock and filed as part of the Form S-4.

    Prior to the Merger,  the Existing Common Stock  is listed for quotation  on
the  Nasdaq National Market  under the symbol "DOSK."  Following the Merger, the
New Common Stock  will be  listed for quotation  on the  Nasdaq National  Market
under the symbol "FBAI."
                         ------------------------------
    THE  SECURITIES ISSUED PURSUANT TO  THIS PROXY STATEMENT/PROSPECTUS HAVE NOT
BEEN APPROVED OR DISAPPROVED  BY THE SECURITIES AND  EXCHANGE COMMISSION OR  ANY
STATE  SECURITIES COMMISSION NOR  HAS THE SECURITIES  AND EXCHANGE COMMISSION OR
ANY STATE SECURITIES  COMMISSION PASSED UPON  THE ACCURACY OR  ADEQUACY OF  THIS
PROXY  STATEMENT/PROSPECTUS. ANY  REPRESENTATION TO  THE CONTRARY  IS A CRIMINAL
OFFENSE.
                         ------------------------------
    SEE "CERTAIN SPECIAL  CONSIDERATIONS" FOR  A DISCUSSION  OF CERTAIN  FACTORS
THAT STOCKHOLDERS SHOULD CONSIDER PRIOR TO EXECUTING A PROXY OR CASTING A VOTE.
                         ------------------------------

         The date of this Proxy Statement/Prospectus is April 10, 1995
<PAGE>
                             AVAILABLE INFORMATION

    The  Company is (and, following the  Merger, New Subsidiary will be) subject
to the informational  requirements of the  Securities Exchange Act  of 1934,  as
amended  (the  "Exchange  Act"),  and in  accordance  therewith  files  (and New
Subsidiary will file) reports, proxy  statements and other information with  the
Securities and Exchange Commission (the "Commission"). Reports, proxy statements
and  other information filed by the Company  (and to be filed by New Subsidiary)
may be inspected and copied at the public reference facilities maintained by the
Commission at 450 Fifth Street, N.W., Room 1024, Washington, D.C. 20549, and  at
the  Regional Offices of the Commission at 7 World Trade Center, Suite 1300, New
York, New York 10048 and 500 West Madison Street, Suite 1400, Chicago,  Illinois
60661.  Copies  of such  information can  be  obtained by  mail from  the Public
Reference Section of the Commission at 450 Fifth Street, N.W., Washington,  D.C.
20549  at prescribed  rates. The  Existing Common Stock  is (and  the New Common
Stock will be) listed for quotation on the Nasdaq National Market.

    This Proxy Statement/Prospectus does not  contain all of the information  in
the Form S-4 and exhibits thereto. Statements in this Proxy Statement/Prospectus
as  to the contents of  any contract, agreement or  other document are summaries
only and are  not necessarily  complete. For  complete information  as to  these
matters,  stockholders should refer  to the applicable exhibit  to the Form S-4.
The Form  S-4  and  the  exhibits  thereto filed  by  New  Subsidiary  with  the
Commission may be inspected at the public reference facilities of the Commission
listed above.
                            ------------------------

    NO  PERSON IS AUTHORIZED TO GIVE  ANY INFORMATION OR MAKE ANY REPRESENTATION
NOT CONTAINED IN  THIS PROXY STATEMENT/PROSPECTUS  AND, IF GIVEN  OR MADE,  SUCH
INFORMATION  OR  REPRESENTATION  SHOULD  NOT  BE  RELIED  UPON  AS  HAVING  BEEN
AUTHORIZED BY THE  COMPANY OR  NEW SUBSIDIARY.  THIS PROXY  STATEMENT/PROSPECTUS
DOES NOT CONSTITUTE AN OFFER TO SELL, OR A SOLICITATION OF AN OFFER TO PURCHASE,
ANY SECURITIES, OR SOLICITATION OF A PROXY, IN ANY JURISDICTION TO ANY PERSON TO
WHOM  IT IS UNLAWFUL  TO MAKE SUCH  OFFER OR SOLICITATION  IN SUCH JURISDICTION.
NEITHER THE DELIVERY OF THIS PROXY STATEMENT/ PROSPECTUS NOR ANY DISTRIBUTION OF
SECURITIES MADE HEREUNDER SHALL, UNDER ANY CIRCUMSTANCES, CREATE ANY IMPLICATION
THAT THERE HAS BEEN NO CHANGE IN THE AFFAIRS OF THE COMPANY OR NEW SUBSIDIARY OR
THAT THE INFORMATION CONTAINED  HEREIN IS CORRECT AS  OF ANY TIME SUBSEQUENT  TO
THE DATE HEREOF.

                                       2
<PAGE>
                               TABLE OF CONTENTS

<TABLE>
<CAPTION>
                                                                      PAGE
                                                                      ----
<S>                                                                   <C>
AVAILABLE INFORMATION...............................................     2
CERTAIN SPECIAL CONSIDERATIONS......................................     4
  Market Considerations.............................................     4
  Continuation of Net Operating Loss Carryforwards..................     4
THE ANNUAL MEETING..................................................     4
  Date, Time, Place and Purpose of the Annual Meeting...............     4
  Record Date; Proxy Information....................................     4
  Quorum; Vote Required.............................................     5
  Market for Common Stock...........................................     6
  Outstanding Warrants; Options; Other Rights.......................     6
  Address of Principal Executive Offices............................     7
PROPOSAL I. ELECTION OF DIRECTORS...................................     7
  Directors.........................................................     8
  Directors Whose Terms Expire in 1995..............................     9
  Continuing Directors..............................................    10
  Meetings of Board of Directors and Committees.....................    11
  Executive Officers................................................    12
  Compensation of Directors and Executive Officers..................    13
    Summary Compensation Table......................................    13
    Option/SAR Grants in Last Fiscal Year...........................    16
    Aggregated Option/SAR Exercises in Last Fiscal Year and FY-End
     Option/SAR Values..............................................    17
    Employment, Termination and Change-in-Control Arrangements......    17
    Compensation Committee Interlocks and Insider Participation.....    21
  Report of the Compensation Committee of the Board of Directors....    21
  Stock Price Performance Graph.....................................    26
  Certain Relationships and Related Transactions....................    27
PROPOSAL II. AMENDMENT TO STOCK INCENTIVE PLAN......................    28
PROPOSAL III. THE MERGER............................................    32
  Name Change.......................................................    33
  Transfer Restrictions.............................................    33
  Preservation of Tax Benefits......................................    33
  Effectiveness of the Merger.......................................    35
  Termination of Transfer Restrictions..............................    36
  Merger Structure..................................................    36
  New Subsidiary's Certificate of Incorporation.....................    36
  Conversion of Securities in the Merger............................    37
  Conditions to Consummation of the Merger..........................    37
  Pro Forma and Comparative Financial Statements; Accounting........    37
  Appraisal Rights..................................................    37
  Exchange of Certificates..........................................    37
  Federal Income Tax Consequences...................................    38
PRINCIPAL STOCKHOLDERS..............................................    40
INTERESTS OF CERTAIN PERSONS........................................    42
LEGAL MATTERS.......................................................    42
DEADLINE FOR STOCKHOLDER PROPOSALS..................................    42
INDEPENDENT AUDITORS................................................    42
ANNUAL REPORT ON FORM 10-K..........................................    42
ANNEXES
  Annex A: Merger Agreement.........................................
  Annex B: Certificate of Incorporation of New Doskocil
   Incorporated.....................................................
</TABLE>

                                       3
<PAGE>
                         CERTAIN SPECIAL CONSIDERATIONS

MARKET CONSIDERATIONS

    Following  the Merger, the New Common Stock  will be subject to the Transfer
Restrictions, which do not apply to the  Existing Common Stock. There can be  no
assurance  that the market price  of the New Common  Stock will be comparable to
the market price of the Existing Common  Stock, or that the market price of  the
New Common Stock will not be adversely affected by the Transfer Restrictions.

    The  Transfer Restrictions may have the effect  of impeding the attempt of a
person or  entity  to acquire  a  significant  or controlling  interest  in  New
Subsidiary.  The  purpose  of  the  Transfer  Restrictions  is  to  preserve tax
benefits, however, not to insulate management  from change. The Company and  New
Subsidiary  believe that the tax benefits  of the Transfer Restrictions outweigh
any anti-takeover effect  that they may  have. Any anti-takeover  effect of  the
Transfer  Restrictions will  end when  the Transfer  Restrictions terminate. See
"Proposal III. The Merger -- Termination of Transfer Restrictions."

CONTINUATION OF NET OPERATING LOSS CARRYFORWARDS

    Notwithstanding the adoption  of the Transfer  Restrictions, New  Subsidiary
may  be unable  to, or may  elect not  to, prevent every  transaction that could
cause  an  "ownership  change"  for  federal  income  tax  purposes.  Any   such
transaction  may severely  limit New Subsidiary's  ability to  utilize the NOLs.
There can be no assurance that legislation will not be adopted that would  limit
New  Subsidiary's ability  to utilize the  NOLs in future  periods. However, the
Company is not aware  of any proposed  legislation for changes  in the tax  laws
that could impact the ability of New Subsidiary to utilize the NOLs as described
below.

                               THE ANNUAL MEETING

DATE, TIME, PLACE AND PURPOSE OF THE ANNUAL MEETING

    The  Annual Meeting will be held on  Wednesday, May 10, 1995, at 10:00 a.m.,
Central Daylight Time, at
                         .  At  the Annual  Meeting, the  Company's stockholders
will be asked to consider and act upon the following proposals:

        (1) To elect four members of  the Company's Board of Directors, each  to
    serve for a term of three years (see "Proposal I. Election of Directors");

        (2)  To approve an amendment to the Stock Incentive Plan to increase the
    aggregate number of  shares of  Existing Common  Stock available  thereunder
    from  810,000 to 1,900,000  (see "Proposal II.  Amendment to Stock Incentive
    Plan");

        (3) To approve  the Merger  Agreement, in  the form  attached hereto  as
    Annex  A, pursuant  to which the  Company will  be merged with  and into New
    Subsidiary, a newly-formed, wholly-owned subsidiary of the Company, with New
    Subsidiary being the surviving  corporation, to effect  the Name Change  and
    the Transfer Restrictions (see "Proposal III. The Merger"); and

        (4)  To transact  such other  business as  may properly  come before the
    Annual Meeting or any adjournment thereof.

    For a  discussion  of the  tax  consequences  of the  proposed  Merger,  see
"Proposal  III. The Merger -- Federal  Income Tax Consequences." The Company and
New Subsidiary believe that  no material federal  or state regulatory  approvals
are  necessary  in  connection  with the  Merger,  other  than  registrations in
connection with securities laws.

RECORD DATE; PROXY INFORMATION

    The Board of Directors  of the Company  has fixed the  close of business  on
Thursday,  March  30,  1995 as  the  record  date (the  "Record  Date")  for the
determination of stockholders of the Company  entitled to notice of and to  vote
at  the Annual Meeting. Only  holders of record of  Existing Common Stock on the
Record Date will be entitled to notice of and to vote at the Annual Meeting.  At
the close of

                                       4
<PAGE>
business  on the Record Date, there  were [12,433,705] shares of Existing Common
Stock issued and outstanding and entitled to  vote at the Annual Meeting. As  of
such date, there were approximately [2,951] holders of record of Existing Common
Stock.

    Stockholders  are requested to complete, date,  sign and promptly return the
accompanying Form of  Proxy in  the enclosed  envelope. All  shares of  Existing
Common  Stock represented by  properly executed proxies  returned to the Company
prior to  or at  the Annual  Meeting  will be  voted at  the Annual  Meeting  in
accordance  with the  instructions marked  thereon, unless  such proxy  has been
revoked.

    EXECUTED PROXIES WITH  NO INSTRUCTIONS  INDICATED THEREON WILL  BE VOTED  IN
FAVOR  OF THE NOMINEES FOR  ELECTION TO THE COMPANY'S  BOARD OF DIRECTORS STATED
HEREIN, FOR  APPROVAL OF  THE AMENDMENT  TO  THE STOCK  INCENTIVE PLAN  AND  FOR
APPROVAL OF THE MERGER AGREEMENT.

    Any stockholder who executes and delivers a proxy may unconditionally revoke
it at any time before it is voted by delivering to Darian B. Andersen, Corporate
Secretary  of the Company,  at 2601 Northwest  Expressway, Suite 1000W, Oklahoma
City, Oklahoma 73112, a  written notice of revocation  or a duly executed  proxy
bearing  a later date, or  by attending the Annual  Meeting and voting in person
(although attendance  at  the  Annual  Meeting  will  not,  in  and  of  itself,
constitute a revocation of a proxy).

    It  is not anticipated that  any matters other than  those set forth in this
Proxy Statement/ Prospectus will be brought before the Annual Meeting.  However,
if  any other matters properly come before the Annual Meeting, the persons named
as proxies will vote  upon such matters in  their discretion in accordance  with
their best judgment.

    This  Proxy  Statement/Prospectus  and  the  accompanying  Notice  of Annual
Meeting of Stockholders, Form of Proxy and Annual Report are first being  mailed
to  stockholders on or about April 10, 1995.  The Company will bear the costs of
soliciting the proxies.  In addition to  the use  of the mails,  proxies may  be
solicited  by personal contact,  telephone or telegraph  by directors, officers,
employees or  representatives of  the Company,  and the  Company will  reimburse
brokers  or  other persons  holding stock  in their  names, or  in the  names of
nominees, for their reasonable expenses in forwarding proxy soliciting materials
to beneficial owners.

QUORUM; VOTE REQUIRED

    As of the Record  Date, the Company had  outstanding [12,433,705] shares  of
Existing  Common Stock. Stockholders are entitled to  one vote for each share of
Existing Common Stock held as of the Record Date on each matter voted on at  the
Annual Meeting. Stockholders do not have cumulative voting rights. The presence,
in  person  or  by  proxy, of  the  holders  of  a majority  of  the  issued and
outstanding shares  of Existing  Common Stock  entitled to  vote at  the  Annual
Meeting  is necessary to  constitute a quorum  to transact business. Abstentions
and broker non-votes will be treated as present for determining whether a quorum
has been  reached. If  a quorum  is not  present or  represented at  the  Annual
Meeting,  the  stockholders that  are  present in  person  or by  proxy  who are
entitled to vote at the Annual Metting may, by majority vote, adjourn the Annual
Meeting from time  to time until  a quorum is  present or represented.  Assuming
that  a quorum is  present or represented  at the Annual  Meeting, then: (i) the
election of  the  nominees  to the  Company's  Board  of Directors  will  be  by
plurality  vote; (ii) approval of the amendment to the Stock Incentive Plan will
require the affirmative  vote of  the holders  of a  majority of  the shares  of
Existing  Common  Stock present,  or represented,  and entitled  to vote  at the
Annual Meeting; and  (iii) approval  of the  Merger Agreement  will require  the
affirmative  vote of the holders of a  majority of the shares of Existing Common
Stock entitled to vote thereon. Stockholders will not have dissenters' rights of
appraisal in connection with the Merger.

    All shares of Existing Common Stock represented by properly executed proxies
returned to the Company will be voted at the Annual Meeting. Votes submitted  as
abstentions  on matters to be voted on at  the Annual Meeting will be counted as
votes against such matters. Broker  non-votes will effectively be votes  against
the  Merger  Agreement,  but will  not  count  for or  against  the  election of
directors or the amendment to the Stock Incentive Plan.

                                       5
<PAGE>
    The [222,602] shares of  Existing Common Stock held  in the Disputed  Claims
Reserve  (as defined below) as of the Record Date will be counted as present for
quorum purposes and will be voted by  proxy on matters at the Annual Meeting  in
the same proportion as all other shares are voted on such matters.

    As  of the Record Date, the directors  and executive officers of the Company
as a group  beneficially own [6,493,878]  shares of the  issued and  outstanding
Existing  Common Stock, or approximately [52.2]% (including the [810,363] shares
of Existing  Common Stock  held by  The  Airlie Group  L.P. ("Airlie")  and  the
[5,515,833] shares of Existing Common Stock held by JLL Associates, L.P. and its
affiliates   ("JLL  Associates")).  See   "Principal  Stockholders."  Management
believes that all  of the  shares of Existing  Common Stock  held by  directors,
executive  officers, JLL  Associates and  Airlie will be  voted in  favor of the
nominees for election  to the Company's  Board of Directors  stated herein,  the
amendment to the Stock Incentive Plan and the Merger Agreement.

MARKET FOR COMMON STOCK

    The  Existing Common  Stock is listed  for quotation on  the Nasdaq National
Market under  the symbol  "DOSK." On  February 16,  1995, the  last trading  day
before  the initial filing of the Form S-4,  the last sale price of the Existing
Common Stock  as reported  by the  Nasdaq  Stock Market  was $8.  Following  the
Merger, the New Common Stock will be listed for quotation on the Nasdaq National
Market  under the symbol  "FBAI." See "Certain  Special Considerations -- Market
Considerations."

OUTSTANDING WARRANTS; OPTIONS; OTHER RIGHTS

    All outstanding  rights  to  acquire  Existing Common  Stock  by  reason  of
warrants, options, rights to purchase stock, rights to convert other instruments
into   stock,  and  options  or  other  rights  to  acquire  any  such  interest
(collectively, "Rights") will be converted immediately upon consummation of  the
Merger,  as a matter of law and pursuant to the documents governing such Rights,
into Rights with respect to the same number of shares of New Common Stock and on
the same terms and conditions as previously were applicable to such Rights.

    The following  categories of  Rights  currently exist  with respect  to  the
Existing Common Stock: (i) warrants to purchase up to 282,036 shares of Existing
Common Stock issued under the Warrant Agreement dated as of October 31, 1991, by
and  among the Company, Chemical Bank and  the other parties named therein; (ii)
options to purchase up  to 1,299,520 shares of  Existing Common Stock under  the
Stock Incentive Plan, (iii) unvested awards of performance shares covering up to
53,330  shares of Existing  Common Stock issued and  outstanding under the Stock
Incentive Plan ("Performance Shares"); (iv) the  rights of holders of shares  of
the  common stock of  the Company or  the securities of  the predecessors of the
Company that were outstanding prior to the implementation of the  Reorganization
Plan  (as defined below) and that have not been exchanged for shares of Existing
Common Stock  pursuant to  the terms  of the  Reorganization Plan;  and (v)  the
rights  of certain  claimholders to  receive 222,602  shares of  Existing Common
Stock held in the Disputed Claims Reserve upon the resolution of disputed claims
pursuant to the  Reorganization Plan. The  number of shares  of Existing  Common
Stock  held in the Disputed Claims Reserve  are included in the number of shares
of Existing Common Stock currently deemed to be issued and outstanding, as noted
above. The shares covered by the other Rights are not included in the number  of
currently issued and outstanding shares of Existing Common Stock.

    The  Third  Amended  Joint  Plan of  Reorganization  For  Doskocil Companies
Incorporated and Chapter 11 Affiliates, as Modified (the "Reorganization  Plan")
became  effective on October  31, 1991, and  has been substantially consummated.
Under the terms of  the Reorganization Plan,  however, certain claimholders  and
interestholders  are still  entitled to receive  a distribution  of the Existing
Common Stock in consideration of and as satisfaction for claims they  previously
held  against the Company  or its subsidiaries.  Such parties included unsecured
creditors of the Company  and its subsidiaries and  certain stockholders of  the
Company and its subsidiaries.

    Under  the terms of the Reorganization  Plan, a stock reserve (the "Disputed
Claims Reserve") was established from which distributions of shares of  Existing
Common  Stock  would be  made  upon the  allowance  of the  claims  of unsecured
creditors   and    interestholders.    To    date,    a    substantial    number

                                       6
<PAGE>
of  the shares  of Existing  Common Stock  held by  the Company  in the Disputed
Claims Reserve have been distributed. However, as of the Record Date,  [222,602]
shares  of Existing  Common Stock remain  in the Disputed  Claims Reserve. These
shares will  be  exchanged  for  shares  of New  Common  Stock,  which  will  be
distributed to unsecured creditors and/or interestholders upon resolution of the
remaining claims against the bankruptcy estates, with the number of shares to be
distributed  to creditors or interestholders being  determined by the nature and
amount of their claim.

    Notwithstanding the continued jurisdiction of the bankruptcy court over  the
Disputed  Claims Reserve, the Company does not believe it is necessary to obtain
bankruptcy court approval to consummate the Merger. The Company does not believe
that the Merger constitutes  a modification of  the Reorganization Plan  because
the  Merger will have no effect upon the amount or value of the consideration to
be  distributed  thereunder  to  creditors  or  interestholders.  Further,   the
Reorganization  Plan expressly provides that the Company may merge, consolidate,
dissolve, or take other corporate action at  any time on or after the  Effective
Date of the Reorganization Plan.

ADDRESS OF PRINCIPAL EXECUTIVE OFFICES

    The  principal  executive  offices of  the  Company and  New  Subsidiary are
located at  2601  Northwest Expressway,  Suite  1000W, Oklahoma  City,  Oklahoma
73112.  The telephone number  for both the  Company and New  Subsidiary is (405)
879-5500.

                       PROPOSAL I. ELECTION OF DIRECTORS

    At the Annual  Meeting, the positions  of the four  directors whose  current
terms  expire in 1995 are  to be filled. The  persons elected to these positions
shall hold office until their successors  are duly elected and qualified at  the
annual meeting of stockholders in 1998, or until they earlier die, resign or are
removed  from office  in accordance with  applicable law. Ms.  Cliff and Messrs.
Devening, Levy and Littlejohn, who currently hold the four positions that are to
be filled at  the Annual  Meeting, are nominees  for re-election  at the  Annual
Meeting  for three-year terms expiring at  the annual meeting of stockholders in
1998. See "Directors Whose Terms Expire in 1995" for information with respect to
each of the nominees.

    It is the intention of the persons  named in the enclosed proxy to vote  the
shares  of Existing Common  Stock represented thereby for  the election of these
nominees unless authority therefor  is withheld. While it  is not expected  that
any  of the nominees  will be unable or  unwilling to accept  office, if for any
reason any of them shall be unable or  unwilling to do so and a position on  the
Board  of Directors remains vacant  as a result, then  the proxies will be voted
for a nominee or nominees selected by the Board of Directors of the Company. The
Company knows  of no  family  relationships between  any director  or  executive
officer and any other director or executive officer of the Company.

    The  election of the nominees to the Board of Directors will be by plurality
vote.

    THE COMPANY'S BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE ELECTION OF THESE
NOMINEES.

                                       7
<PAGE>
                                   DIRECTORS

    The directors of  the Company immediately  prior to the  Merger will be  the
directors of New Subsidiary immediately after the Merger. New Subsidiary's Board
of  Directors will establish committees similar  to those currently provided for
by the Company's Board  of Directors, and the  members of various committees  of
the  Company's Board of  Directors immediately prior  to the Merger  will be the
members of the corresponding committees  of New Subsidiary's Board of  Directors
immediately   following  the  Merger.   In  addition,  the   provisions  in  New
Subsidiary's Certificate of Incorporation and Bylaws regarding directors will be
substantially  identical  to  the  corresponding  provisions  of  the  Company's
Certificate   of  Incorporation   and  Bylaws.  The   Company's  Certificate  of
Incorporation provides that, and  New Subsidiary's Certificate of  Incorporation
will   provide  that,  the   directors  of  the   Company  and  New  Subsidiary,
respectively, be  divided into  three  classes, as  nearly  equal in  number  as
possible,  with approximately one-third of the  Board of Directors to be elected
at each annual meeting of stockholders to hold office for a term expiring at the
third annual  meeting of  stockholders  after their  election. Pursuant  to  the
Company's  Certificate of Incorporation and applicable law, the current Board of
Directors of  the Company  is  comprised of  the  following persons,  listed  by
classification of the year in which their current terms of office expire:

<TABLE>
<CAPTION>
             1995                            1996                            1997
- ------------------------------  ------------------------------  ------------------------------
<S>                             <C>                             <C>
Yvonne V. Cliff                 Thomas W. Arenz                 Theodore Ammon
R. Randolph Devening            Richard T. Berg                 Richard N. Bauch
Paul S. Levy                    Robert D. Cook                  Dort A. Cameron III
Angus C. Littlejohn, Jr.        Paul W. Marshall                Terry M. Grimm
                                                                Peter A. Joseph
</TABLE>

    Pursuant  to  the  Stock  Purchase  Agreement  (the  "JLL  Agreement") dated
February 16, 1993, between the Company and Joseph Littlejohn & Levy Fund,  L.P.,
an  affiliate of JLL  Associates ("JLL"), on  March 22, 1993,  JLL purchased two
million newly-issued  shares  of Existing  Common  Stock at  $15.00  per  share.
Pursuant  to the terms  of the JLL  Agreement, JLL is  entitled to designate for
nomination to the Company's  Board of Directors (the  "JLL Designees") one  less
than  the number of persons  that would constitute a  majority of the members of
the Company's Board of Directors and the Company agreed to nominate and use  its
best  efforts to cause the JLL Designees to be elected to the Company's Board of
Directors. The number of JLL Designees  will be reduced as JLL's stock  holdings
decrease. Further, pursuant to the JLL Agreement, for so long as JLL is entitled
to  nominate a  JLL Designee, the  Company agrees  to nominate and  use its best
efforts to  cause  to  be  elected  to the  Company's  Board  of  Directors  one
individual  who  is not  affiliated either  with  the Company  or with  JLL (the
"Independent Director") mutually acceptable to both a majority of the  directors
who are JLL Designees and a majority of the directors who are not JLL Designees.
New  Subsidiary, as successor to the Company, will  be bound by the terms of the
JLL Agreement.

    Pursuant to  the terms  of the  JLL Agreement,  the Company  entered into  a
Stockholders Agreement dated March 22, 1993 (the "Airlie Agreement") with Airlie
pursuant  to which, among other things, Airlie has  the right, for so long as it
owns 5% or more of the Outstanding Shares (as defined in the Airlie  Agreement),
to nominate one person for election to the Company's Board of Directors provided
that  such person  is mutually  acceptable to both  a majority  of the Company's
directors who are JLL  Designees and a majority  of the Company's directors  who
are  not JLL Designees (the "Airlie Designee").  The Company director who is the
Airlie Designee  shall  be the  Independent  Director, so  long  as there  is  a
director  who  is  the Airlie  Designee.  New  Subsidiary, as  successor  to the
Company, will be bound by the terms of the Airlie Agreement.

    JLL and Airlie  each separately have  agreed to vote  all voting  securities
held by them in favor of persons nominated by the Company in accordance with the
JLL  Agreement and the Airlie Agreement,  respectively. JLL shall have the right
to fill vacancies created if a director who is a JLL Designee shall resign, die,
or is removed, or declines  to stand for re-election  or is not renominated  for
re-election  (a "Vacancy"). Any Vacancy involving the director who is the Airlie
Designee shall be filled with another Airlie Designee. The directors who are not
JLL Designees shall have the right to fill any Vacancy involving a director  who
is  not  a  JLL Designee,  except  that  any Vacancy  involving  the Independent

                                       8
<PAGE>
Director (if he or she is not the  Airlie Designee) shall be filled by a  person
mutually  acceptable to both a  majority of the directors  who are JLL Designees
and a majority of the directors who are not JLL Designees.

    The JLL Agreement and the Airlie Agreement each include certain restrictions
on the ability of JLL and Airlie, respectively, among other things, to resell or
otherwise  transfer  securities  of  the  Company  or  to  purchase   additional
securities  of the Company  and grant certain  demand and piggyback registration
rights to each of JLL and Airlie.

    Pursuant to the terms  of the JLL Agreement,  the existing JLL Designees  on
the  Company's Board of Directors, and following the Merger, on New Subsidiary's
Board of Directors, are  Ms. Cliff and Messrs.  Joseph, Littlejohn, Levy,  Ammon
and  Arenz. Pursuant to the  terms of the Airlie  Agreement, the existing Airlie
Designee and the Independent Director is Mr. Cameron. The directors who are  not
JLL Designees are Messrs. Bauch, Berg, Cook, Devening, Grimm and Marshall.

    One  vacancy exists in the class of  directors whose current terms in office
expire in  1995. This  vacancy was  created by  the resignation  of Theodore  A.
Myers,  a director who was not a JLL Designee, in July of 1993. This vacancy may
be filled at any time by the affirmative vote of a majority of the directors who
are not  JLL Designees  pursuant  to the  Company's  Bylaws and,  following  the
Merger, New Subsidiary's Bylaws. In addition, one vacancy exists in the class of
directors whose current terms in office expire in 1996. This vacancy was created
by  the resignation of Michael  I. Klein, a director who  was a JLL Designee, in
December of 1994. This vacancy may be filled at any time by the affirmative vote
of a  majority  of the  JLL  Designees pursuant  to  the Company's  Bylaws  and,
following the Merger, New Subsidiary's Bylaws.

                      DIRECTORS WHOSE TERMS EXPIRE IN 1995

<TABLE>
<CAPTION>
          NAME AND AGE                              PRINCIPAL OCCUPATION                     DIRECTOR SINCE
- --------------------------------  --------------------------------------------------------  ----------------
<S>                               <C>                                                       <C>
Yvonne V. Cliff(1)                General Partner, JLL Associates                           March 1993
Age 33
R. Randolph Devening(2)           Chairman, President & Chief                               August 1994
Age 52                            Executive Officer of the Company
Paul S. Levy(3)                   General Partner, JLL Associates                           March 1993
Age 46
Angus C. Littlejohn, Jr.(4)       General Partner, JLL Associates                           March 1993
Age 44
<FN>
- ------------------------

(1)  Ms.  Cliff is a partner  of JLL Associates, which  she joined in June 1988.
     Ms. Cliff serves on the Board of Directors of OrNda HealthCorp.

(2)  Mr. Devening has been  Chairman, President, Chief  Executive Officer and  a
     director  of the Company since August 1994.  From May 1993 until July 1994,
     Mr. Devening  was Vice  Chairman  and Chief  Financial Officer  of  Fleming
     Companies,  Inc., ("Fleming"),  which is the  second-largest food marketing
     and distribution company  in the  United States  and one  of the  Company's
     largest customers. From June 1989 to April 1993, Mr. Devening was Executive
     Vice  President and Chief  Financial Officer of, and  from February 1990 to
     July 1994 was a director of, Fleming. Mr. Devening currently serves on  the
     Boards  of Directors of Arkwright Mutual  Insurance Company, The Fred Jones
     Companies, Inc., Furr's Supermarkets, Inc. and ABCO Markets, Inc.

(3)  Mr. Levy has been  a partner of JLL  Associates and its predecessors  since
     May  1988. Mr. Levy serves as Chairman  of the Board of Directors of Lancer
     Industries, Inc.  and  as a  member  of the  Board  of Directors  of  OrNda
     HealthCorp. and of Tyco International, Inc.

(4)  Mr.  Littlejohn has been  a partner of JLL  Associates and its predecessors
     since July 1987. Mr. Littlejohn serves  on the Board of Directors of  OrNda
     HealthCorp. and of Lancer Industries, Inc.
</TABLE>

                                       9
<PAGE>
                              CONTINUING DIRECTORS

    The  following table sets forth information with respect to the directors of
the Company  and, following  the  Merger, New  Subsidiary, whose  current  terms
expire in 1996 and 1997.

<TABLE>
<CAPTION>
          NAME AND AGE                              PRINCIPAL OCCUPATION                     DIRECTOR SINCE
- --------------------------------  --------------------------------------------------------  ----------------
<S>                               <C>                                                       <C>
Theodore Ammon(1)                 Private Investor                                          March 1993
Age 44
Thomas W. Arenz(2)                Principal of JLL                                          March 1993
Age 37
Richard N. Bauch(3)               Private Investor, Bauch Investments                       October 1991
Age 46
Richard T. Berg(4)                Director of the Company                                   October 1991
Age 68
Dort A. Cameron III(5)            General Partner, EBD L.P., a General                      May 1992
Age 50                            Partner of Airlie
Robert D. Cook(6)                 President and Chief Executive Officer,                    October 1991
Age 64                            R.D. Cook Management Corporation
Terry M. Grimm(7)                 Partner, Winston & Strawn law firm                        October 1991
Age 52
Peter A. Joseph(8)                General Partner, JLL Associates                           March 1993
Age 42
Paul W. Marshall(9)               Chairman and Chief Executive Officer                      October 1991
Age 52                            of Rochester Shoe Tree Company
<FN>
- ------------------------

 (1) Mr.  Ammon is a private investor based in  New York. From 1990 to 1992, Mr.
     Ammon was  a general  partner  of Kohlberg  Kravis  Roberts &  Company,  an
     investment  firm. Mr. Ammon serves  as Chairman of the  Board of Big Flower
     Press, Inc. and  as a member  of the  Board of Directors  of Host  Marriott
     Corporation and Astrum International Corp.

 (2) Mr.  Arenz has been a principal of JLL  since June 1991. From March 1990 to
     May 1991,  Mr.  Arenz  was  a  Vice  President  in  the  corporate  finance
     department  of the investment firm of Kidder,  Peabody & Co., Inc. where he
     was  involved  in   both  restructuring  and   general  corporate   finance
     assignments.

 (3) Mr. Bauch has been a private investor since 1989.

 (4) From  September 1990 to October  1991, Mr. Berg served  as an employee of a
     subsidiary of the Company and from October 1991 to December 1992 served  as
     a  consultant to  a subsidiary  of the Company.  Mr. Berg  was retired from
     October 1988 to September 1990.

 (5) Mr. Cameron has been the general partner of EBD, L.P., the general  partner
     of  Airlie, a manager of private  investment funds, since October 1988. Mr.
     Cameron has  been for  more than  five  years the  general partner  of  BMA
     Limited Partnership, the general partner of Investment Limited Partnership.
     Mr.  Cameron serves  as Chairman of  the Board  of Darling/Delaware Company
     Incorporated and Entex and as a member of the Board of Directors of Perkins
     Management Company,  Inc., which  is a  general partner  of Perkins  Family
     Restaurants, L.P.

 (6) Mr.  Cook has been for  more than five years  President and Chief Executive
     Officer of R.D. Cook Management Corporation, a management consulting  firm.
     Mr.  Cook  is  Chairman  of  the Board  of  Directors  of  American Nursery
     Products, Inc.

 (7) Mr. Grimm has been for more than five years a partner with the law firm  of
     Winston  & Strawn and  is a member  of that firm's  Executive Committee and
     Litigation Committee.
</TABLE>

                                       10
<PAGE>
<TABLE>
<S>  <C>
(8)  Mr. Joseph has been a partner of JLL Associates and its predecessors  since
     July 1987. Mr. Joseph serves on the Board of Directors of OrNda HealthCorp.
     and of Lancer Industries, Inc.
(9)  Mr. Marshall has been Chairman and Chief Executive Officer of the Rochester
     Shoe  Tree Company, a shoe tree  manufacturing company, since October 1991.
     Mr. Marshall was  an adjunct professor  of the Harvard  Graduate School  of
     Business  Administration from July 1989 through  February 1992. He also was
     Chairman of  Industrial Economics,  Incorporated, a  consulting firm,  from
     1989 to 1991, and a Member of the Lexington Board of Selectmen from 1984 to
     1993.  Mr. Marshall serves  on the Board of  Directors of Applied Extrusion
     Technologies, Inc., BE Aerospace, Inc. and Raymond James Financial, Inc.
</TABLE>

                 MEETINGS OF BOARD OF DIRECTORS AND COMMITTEES

    During the Company's fiscal  year ended December  31, 1994 ("Fiscal  1994"),
the Board of Directors of the Company held five regular meetings and two special
meetings.  During Fiscal 1994, no incumbent directors attended fewer than 75% of
the aggregate of  (i) the total  number of  meetings of the  Company's Board  of
Directors  (held during  the period  for which they  served as  directors of the
Company) and (ii) the  total number of  meetings held by  all committees of  the
Board  of Directors on which  they served, if any  (during the periods that each
served).

    The  Company's  Board  of  Directors  has  standing  Executive,  Audit   and
Compensation  Committees.  The  Company  does  not  have  a  standing nominating
committee. The  normal  duties  of such  a  committee  are carried  out  by  the
Executive Committee.

    The Executive Committee is responsible for submitting major long-range plans
and  policies to  the Board  of Directors  for consideration  and approval, and,
subject to certain exceptions,  has the full power  of the Board. The  Executive
Committee  also recommends to the Board the names of candidates for election to,
or to fill vacancies  on, the Board of  Directors. The Executive Committee  will
consider   qualified  candidates  recommended  by  stockholders.  The  Executive
Committee currently is composed  of R. Randolph  Devening, Chairman, Richard  T.
Berg,  Dort A. Cameron III and Angus  C. Littlejohn, Jr. The Executive Committee
held one meeting and  acted by unanimous written  consent on three occasions  in
Fiscal 1994.

    The  Audit  Committee  is  responsible  for  recommending  the  selection of
independent auditors, reviewing with the independent auditors the general  scope
of  their audit services to be performed  and the annual results of their audit.
The Audit Committee also reviews reports  and recommendations made to the  Audit
Committee  by  the independent  auditors and  the  Company's system  of internal
control and consults with management as  it deems appropriate on the results  of
its  reviews.  The Audit  Committee  currently is  composed  of Robert  D. Cook,
Chairman, Richard T. Berg,  Angus C. Littlejohn, Jr.  and Paul W. Marshall.  The
Audit Committee held two meetings in Fiscal 1994.

    The  Compensation Committee  is responsible for  reviewing salaries, bonuses
and other  compensation arrangements  of  all officers  of  the Company  and  is
responsible  for granting  incentive awards  and stock  options pursuant  to the
Company's incentive plans. The Compensation  Committee currently is composed  of
Terry  M. Grimm, Chairman, Richard N. Bauch,  Dort A. Cameron III, and Yvonne V.
Cliff. The Compensation Committee held two meetings in Fiscal 1994 and acted  by
written consent on one occasion.

COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT

    Section 16(a) of the Exchange Act requires directors, executive officers and
beneficial  owners of more than 10% of the Existing Common Stock to file initial
reports of ownership and reports of changes in ownership with the Commission and
the National Association of Securities Dealers, Inc., and to provide the Company
with copies. Based solely on a review of the copies of such reports provided  to
the  Company  and  written  representations  from  the  directors  and executive
officers, the Company believes  that: (i) one report  was not timely filed  when
Dr. Howard C. Madsen became an executive officer of the Company, (ii) one report
was not timely filed when Mr. Horst O. Sieben became an executive officer of the
Company,  and (iii) reports were not timely  filed when Mr. Robert S. Wright (a)
became an  executive  officer of  the  Company, (b)  was  granted an  option  to
purchase  30,000 shares of Existing Common Stock,  and (c) was granted an option
to  purchase  38,814  shares  of   Existing  Common  Stock.  All  such   filings
subsequently have been made.

                                       11
<PAGE>
                               EXECUTIVE OFFICERS

    The  officers of  the Company  immediately prior to  the Merger  will be the
officers of New Subsidiary immediately  following the Merger. The provisions  in
New Subsidiary's Certificate of Incorporation and Bylaws regarding officers will
be  substantially  identical to  the corresponding  provisions of  the Company's
Certificate of Incorporation and Bylaws.

    The following  individuals  currently serve  as  executive officers  of  the
Company,  each of whom has been elected to serve for a term of one year or until
his successor is  duly elected and  qualified, and, following  the Merger,  will
serve as executive officers of New Subsidiary.

<TABLE>
<CAPTION>
                NAME                     AGE                                   POSITION
- ------------------------------------     ---     ---------------------------------------------------------------------
<S>                                   <C>        <C>
R. Randolph Devening(1)                  53      Chairman, President & Chief Executive Officer
Horst O. Sieben(2)                       56      Senior Vice President and Chief Financial Officer
Thomas G. McCarley(3)                    49      Senior Vice President and President, Food Service Division of the
                                                  Company (the "Food Service Division")
Larry P. Swafford(4)                     48      Senior Vice President and President, Retail Division of the Company
                                                  (the "Retail Division")
Robert S. Wright(5)                      49      Senior Vice President and President, Doskocil Specialty Brands
                                                  Company ("Specialty Brands Division")
William L. Brady(6)                      46      Vice President and Controller
Bryant P. Bynum(7)                       32      Vice President-Planning and Corporate Finance & Treasurer
David J. Clapp(8)                        50      Vice President-Operating Services
Raymond J. Haefele(9)                    44      Vice President and President, Deli Division of the Company (the "Deli
                                                  Division")
Howard C. Madsen(10)                     51      Vice President-Procurement
Darian B. Andersen(11)                   52      Corporate Secretary and Director-Law Department
<FN>
- ------------------------
 (1) Mr.  Devening has been  Chairman, President, Chief  Executive Officer and a
     director of  the Company  since  August 1994.  See "Directors  Whose  Terms
     Expire in 1995" for a description of Mr. Devening's business experience.

 (2) Mr.  Sieben has been  Senior Vice President and  Chief Financial Officer of
     the Company since October 1994. For more than four years prior thereto, Mr.
     Sieben was  the Chief  Financial  Officer of  Golding Industries,  Inc.,  a
     subsidiary of Lancer Industries, Inc.

 (3) Mr.  McCarley has been Senior  Vice President-General Manager, Food Service
     Division of  the Company  since  October 1991  and  President of  the  Food
     Service Division since September 1994. Prior to that time, Mr. McCarley was
     Senior Vice President-Sales and Marketing of the Company.

 (4) Mr.  Swafford became Senior Vice President  of the Company and President of
     the Retail  Division effective  January  31, 1995.  From February  1993  to
     January  1995, Mr.  Swafford was  Vice President  and General  Manager of a
     division of Bryan Foods, a subsidiary of Sara Lee Corporation and, for more
     than three years  prior thereto, Mr.  Swafford was Vice  President of  John
     Morrell & Co., a subsidiary of Chiquita Brands International.

 (5) Mr.  Wright has been Senior Vice President  of the Company and President of
     Specialty Brands Division since June 1994. From May 1992 to June 1994,  Mr.
     Wright  was  President  of  the Prepared  Foods  Division  of International
     Multifoods Corporation, a  processor and  marketer of  food products;  from
     October  1991 to May  1992, Mr. Wright  was Vice President  of Marketing of
     Masterlock Co., a manufacturer of lock products and a division of  American
     Brands  Inc.;  and  prior  to  October  1991,  Mr.  Wright  was  Group Vice
     President, Universal  Foods  Corp.,  a  diversified  manufacturer  of  food
     products.

 (6) Mr.  Brady has been  Vice President of  the Company since  January 1990 and
     Controller of the Company since May 1990.
</TABLE>

                                       12
<PAGE>
<TABLE>
<S>  <C>
 (7) Mr. Bynum has  been Vice  President-Planning and Corporate  Finance of  the
     Company  since February  1993 and  Treasurer of  the Company  since January
     1994. Mr.  Bynum was  Director-Corporate Planning  and Development  of  the
     Company prior to February 1993.

 (8) Mr.  Clapp has been Vice President-Operating  Services of the Company since
     October 1991. Mr. Clapp was Vice  President of Operations of Wilson  Brands
     ("Wilson  Brands"), a division of Wilson Foods Corporation, a subsidiary of
     the Company ("Wilson Foods"), prior to September 1991.

 (9) Mr. Haefele has been Vice  President-General Manager, Deli Division of  the
     Company  since  January  1993  and President  of  the  Deli  Division since
     September 1994. Mr. Haefele was Vice President-Retail Sales of the  Company
     from  October 1991 to  January 1993 and  Vice President of  Sales of Wilson
     Brands prior to October 1991.

(10) Dr. Madsen  has  been  Vice  President-Procurement  of  the  Company  since
     February 1994. Dr. Madsen was Vice President of Purchasing at Sara Lee Meat
     Group,  a division of Sara Lee Corporation,  for more than four years prior
     thereto.

(11) Mr. Andersen has  been Corporate Secretary  and Director-Law Department  of
     the  Company since October 1991. Prior to that time, Mr. Andersen served as
     Corporate Secretary and Associate General Counsel of Wilson Foods.
</TABLE>

                COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

DIRECTOR COMPENSATION

    Directors who are  not employees  of the  Company or  its subsidiaries  each
receive  from  the Company  $20,000 per  year (prorated  for partial  years) for
serving on  the Board  of Directors,  plus  expenses, and  $750 for  each  Board
meeting  attended in person or  by telephone conference call,  and $500 for each
committee meeting attended. In addition, directors who are not employees of  the
Company  or  its subsidiaries  and who  serve as  committee chairmen  receive an
additional $2,000 per year. Each non-employee director also receives options  to
purchase  5,000 shares of Existing Common  Stock pursuant to the Stock Incentive
Plan.

SUMMARY COMPENSATION TABLE

    The following table  summarizes, for each  of Fiscal 1994,  fiscal 1993  and
fiscal  1992, the compensation awarded, paid to or earned by: (i) John T. Hanes,
the chief executive officer of the Company  from January 1, 1994, to August  15,
1994;  (ii) R. Randolph Devening, who became  the chief executive officer of the
Company effective as  of August 15,  1994; (iii)  each of the  four most  highly
compensated  executive  officers, other  than  Messrs. Hanes  and  Devening, who
served as executive officers of the  Company or its subsidiaries as of  December
31,    1994;    and    (iv)    Charles    I.    Merrick,    the    former   Vice

                                       13
<PAGE>
President-Administration of  the Company  who  resigned effective  November  13,
1994,  and who would have been one of the four most highly compensated executive
officers but for the fact that he was not serving as an executive officer of the
Company as of December 31, 1994.

<TABLE>
<CAPTION>
                                                                      LONG-TERM COMPENSATION
                                                                    ---------------------------
                                                                              AWARDS
                                                                    ---------------------------
                                                                                    SECURITIES        ALL
                                           ANNUAL COMPENSATION       RESTRICTED     UNDERLYING       OTHER
            NAME AND                    -------------------------   STOCK AWARDS   OPTIONS/SARS   COMPENSATION
       PRINCIPAL POSITION         YEAR  SALARY ($)   BONUS ($)(1)      ($)(2)          (#)           ($)(3)
- --------------------------------  ----  ----------   ------------   ------------   ------------   ------------
<S>                               <C>   <C>          <C>            <C>            <C>            <C>
R. Randolph Devening(4)           1994   229,187      500,000            --         625,593           3,039
  Chairman, President and         1993      --            --             --             --             --
  Chief Executive Officer         1992      --            --             --             --             --
John T. Hanes(5)                  1994   270,000          --             --             --          662,440
  Former Chairman,                1993   405,000      226,559            --             --           27,013
  President and Chief             1992   375,000      157,500        375,000         40,000          25,067
  Executive Officer
Thomas G. McCarley                1994   171,593      101,276            --          33,814           5,175
  Senior Vice President and       1993   165,000          --             --             --            7,294
  President, Food Service         1992   150,000       72,545        187,500         10,000           7,388
  Division
Robert S. Wright(6)               1994   151,750      127,961            --          68,814           4,139
  Senior Vice President and       1993      --            --             --             --             --
  President, Specialty            1992      --            --             --             --             --
  Brands Division
Raymond J. Haefele                1994   124,520       80,275            --          27,540           4,415
  Vice President and              1993   113,120          --             --             --            4,944
  President, Deli Division        1992   101,304       45,324            --           5,000           6,214
Howard C. Madsen(7)               1994   117,205       47,000            --          25,024             306
  Vice President -                1993      --            --             --             --             --
  Procurement                     1992      --            --             --             --             --
Charles I. Merrick(8)             1994   126,091          --             --             --          126,812
  Former Vice                     1993   129,600          --             --             --           14,104
  President-Administration        1992   120,000       46,090        150,000          8,000          13,232
<FN>
- ------------------------------
(1)  The amounts  in  this column  include,  with  respect to  Mr.  Devening,  a
     $500,000  signing bonus, and, with respect to Dr. Madsen, a $37,000 signing
     bonus. The amounts also include a special cash bonus of $10,000 paid to Dr.
     Madsen in Fiscal 1994 for his individual accomplishments. The amounts  also
     include  a performance bonus of $127,961 paid to Mr. Wright pursuant to the
     terms of the Employment Agreement between  Mr. Wright and the Company.  See
     "--  Employment, Termination  and Change-in-Control  Arrangements -- Wright
     Agreement." In addition, the  Compensation Committee waived certain  target
     requirements  under  the  Company's  Annual  Incentive  Plan  (the  "Annual
     Incentive Plan")  and  granted special  bonuses  of $101,276  and  $80,275,
     respectively,  to Mr. McCarley and Mr. Haefele because of the high level of
     performance of the Company's Food  Service and Deli Divisions. The  amounts
     in  this column  also include  Performance Shares  granted pursuant  to the
     Stock Incentive Plan. See "-- Employment, Termination and Change-in-Control
     Arrangements -- Doskocil Companies Incorporated 1992 Stock Incentive Plan."
     No Performance Shares were  granted in Fiscal 1994.  Pursuant to the  Hanes
     Settlement   Agreement  (as   defined  below),   the  Company   waived  the
     requirements for the vesting of the  Performance Shares held by Mr.  Hanes,
     and  all unvested Performance Shares held by Mr. Hanes vested during fiscal
     1993. As a result, the amounts shown in this column reflect the fair market
     value of Mr. Hanes'  20,833 Performance Shares that  vested in fiscal  1993
     based on their fair market value as of December 31, 1993.

(2)  The  amounts shown are the fair market  value of shares of restricted stock
     granted under the Stock Incentive Plan ("Restricted Stock") as of  February
     3,  1992, the date of grant. Pursuant to the terms of such grant, one-third
     of the  shares  of  Restricted Stock  were  to  vest on  January  1,  1993,
     one-third  were to vest on January 1, 1994, and the balance were to vest on
     January 1, 1995. Under the Hanes Settlement Agreement, Mr. Hanes' remaining
     shares of Restricted Stock  became vested on December  31, 1993. Under  the
     Merrick  Settlement Agreement  (as defined below),  Mr. Merrick's remaining
     shares of Restricted Stock  became vested on December  2, 1994. A total  of
     79,168  shares of  Restricted Stock  had vested by  January 1,  1994, and a
     total of 14,166 shares of Restricted  Stock had vested by January 1,  1995.
     The executives were entitled to any dividends paid on the Restricted Stock,
     but  no dividends were paid. In addition to the above terms, the Restricted
     Stock generally vested upon a Change of Control Event (as defined below) if
     the executive's  employment with  the Company  was terminated  following  a
     Change  of Control  Event. The  Stock Incentive  Plan defines  a "Change of
     Control Event" as  any of  the following: (i)  a person,  company or  group
     acquires  a sufficiently large  block of Existing  Common Stock which, when
     voted with shares solicited by proxy or written consent without the benefit
     of a management supported proxy,
</TABLE>

                                       14
<PAGE>
<TABLE>
<S>  <C>
     would enable  such  person, company  or  group to  elect  a member  of  the
     Company's Board of Directors; (ii) a merger or consolidation of the Company
     with  and into another company (other than a wholly-owned subsidiary of the
     Company) in which the Company is not the surviving company, or the  Company
     is  the  surviving  company  and  the members  of  the  Company's  Board of
     Directors  immediately  prior  to  the  merger  or  consolidation  do   not
     constitute  a  majority of  the board  of the  surviving company  after the
     merger; (iii) a sale of all  or substantially all of the Company's  assets;
     or (iv) any other kind of corporate reorganization where the Company is not
     the survivor or the members of the Company's board immediately prior to the
     reorganization  do not constitute a majority  of the board of the surviving
     company.

(3)  For Mr.  Devening,  includes  $3,039  contributed by  the  Company  to  the
     Doskocil  Retirement  & Profit  Sharing Plan  (the "Doskocil  401(k) Plan")
     during Fiscal 1994.
     For Mr. Hanes, includes $634,760  in separation payments, $10,800  relating
     to an interest-free loan, $10,000 for financial counseling and professional
     advisory  services, $2,130 paid by the Company for term life insurance, and
     $4,750 contributed by the Company to the Doskocil 401(k) Plan during Fiscal
     1994;  $3,767  paid  by  the  Company  for  term  life  insurance,   $3,788
     contributed  by  the  Company  to  the  Doskocil  401(k)  Plan  and $19,458
     contributed by the Company to  the Wilson Foods Corporation Retirement  and
     Profit-Sharing  Plan for Salaried Employees  (the "Wilson Plan") for fiscal
     1993; and $3,542 paid by the  Company for term life insurance, and  $21,525
     contributed   by  the  Company   to  the  Wilson   Plan  during  for  1992.
     For Mr. McCarley, includes $425 paid by the Company for term life insurance
     and $4,750 contributed by  the Company to the  Doskocil 401(k) Plan  during
     Fiscal  1994; $574 paid by the Company  for term life insurance, and $6,720
     contributed by the Company to the Doskocil 401(k) Plan during fiscal  1993;
     and  $522  paid  by  the  Company  for  term  life  insurance,  and  $6,866
     contributed by the Company to the Doskocil 401(k) Plan during fiscal  1992.
     For  Mr. Wright, includes $234 paid by  the Company for term life insurance
     and $3,905 contributed by  the Company to the  Doskocil 401(k) Plan  during
     Fiscal 1994.
     For Mr. Haefele, includes $153 paid by the Company for term life insurance,
     and  $4,262 contributed by  the Company to the  Doskocil 401(k) Plan during
     Fiscal 1994;  $259 paid  by the  Company for  term life  insurance,  $2,062
     contributed  by  the  Company  to  the  Doskocil  401(k)  Plan  and  $2,623
     contributed by the  Company to the  Wilson Plan for  fiscal 1993; and  $244
     paid  by the Company for term life insurance, and $5,970 contributed by the
     Company to the Wilson Plan for fiscal 1992.
     For Dr. Madsen, includes $306 paid  by the Company for term life  insurance
     during Fiscal 1994.
     For Mr. Merrick, includes $122,395 in separation payments, $425 paid by the
     Company  for term life insurance, and  $3,992 contributed by the Company to
     the Doskocil 401(k) Plan during Fiscal  1994; $821 paid by the Company  for
     term  life insurance,  $2,309 contributed  by the  Company to  the Doskocil
     401(k) Plan and $10,974 contributed by  the Company to the Wilson Plan  for
     fiscal  1993; and  $798 paid  by the Company  for term  life insurance, and
     $12,434 contributed by the Company to the Wilson Plan for fiscal 1992.

(4)  On August 15,  1994, R.  Randolph Devening  became Chairman  of the  Board,
     President  and Chief Executive Officer of  the Company. See "-- Employment,
     Termination and Change-in-Control Arrangements -- Devening Agreement."

(5)  On October 23,  1993, John T.  Hanes announced his  intention to retire  as
     Chairman,  President and Chief Executive  Officer of the Company, effective
     when a successor was named. On December 31, 1993, Mr. Hanes and the Company
     entered into a  Settlement Agreement, which  was subsequently amended.  See
     "--  Employment,  Termination and  Change-in-Control Arrangements  -- Hanes
     Settlement Agreement." Mr. Hanes' retirement became effective on August 15,
     1994.

(6)  Mr. Wright became  Senior Vice President  of the Company  and President  of
     Specialty Brands in June 1994.
     See  "--  Employment,  Termination  and  Change-in-Control  Arrangements --
     Wright Agreement."

(7)  Dr. Madsen became Vice President -  Procurement of the Company in  February
     1994.

(8)  Effective  November 12, 1994, Charles I. Merrick resigned as Vice President
     -Administration of the Company and as  an officer of all related  entities.
     See  "--  Employment,  Termination  and  Change-in-Control  Arrangements --
     Merrick Settlement Agreement."
</TABLE>

                                       15
<PAGE>
OPTION/SAR GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                                                       INDIVIDUAL GRANTS                                  POTENTIAL REALIZED
                                               ----------------------------------                          VALUE AT ASSUMED
                                  NUMBER OF      % OF TOTAL                                             ANNUAL RATES OF STOCK
                                 SECURITIES     OPTIONS/ SARS                                           PRICE APPRECIATION FOR
                                 UNDERLYING      GRANTED TO         EXERCISE                               OPTION TERM (1)
                                OPTIONS/SARS    EMPLOYEES IN         OR BASE                            ----------------------
             NAME                GRANTED (#)     FISCAL YEAR      PRICE ($/SH)       EXPIRATION DATE      5% ($)     10% ($)
- ------------------------------  -------------  ---------------  -----------------  -------------------  ----------  ----------
<S>                             <C>            <C>              <C>                <C>                  <C>         <C>
R. Randolph Devening               625,593(2)          68.5              9          September 28, 2004   3,413,511   8,770,479
John T. Hanes                         0              --                --                  --               --          --
Thomas G. McCarley                  33,814(3 )          3.7              9          September 28, 2004     184,489     474,072
Robert S. Wright                    30,000(4 )          3.3             10.75      May 31, 2004            202,830     513,990
                                    38,814(3 )          4.2              9          September 28, 2004     211,769     544,172
Raymond J. Haefele                  27,540(3 )          3.0              9          September 28, 2004     150,258     386,111
Howard C. Madsen                    22,357(3 )          2.4              9          September 28, 2004     121,980     313,445
                                     2,667(5 )     *                    11         February 2, 1998          6,322      13,615
Charles I. Merrick                   0              --              --                     --               --          --
<FN>
- ------------------------------
  * Less than one percent

(1)  The assumed annual rates of stock price appreciation of 5% and 10% are  set
     by  the Commission's rules and  are not intended as  a forecast of possible
     future appreciation in stock prices.

(2)  The Company  granted,  subject to  stockholder  approval, to  Mr.  Devening
     options  to  purchase, in  the aggregate,  a number  of shares  of Existing
     Common Stock equal to 5% of the  total number of shares of Existing  Common
     Stock outstanding on September 29, 1994 (the date of grant), as adjusted to
     reflect the number of shares issued in the rights offering made pursuant to
     the  offering prospectus dated September  19, 1994 (the "Rights Offering"),
     at an exercise price per share equal  to the greater of the exercise  price
     under  the Rights  Offering ($9) or  the fair  market value on  the date of
     grant ($8  7/8). Accordingly,  Mr.  Devening has  been granted  options  to
     purchase 625,593 shares of Existing Common Stock at an exercise price of $9
     per  share. Nine percent of  such options vested on  December 31, 1994, and
     18.2% of such options vest  on December 31 of  each of the subsequent  five
     years  if Mr. Devening remains  an employee of the  Company and the Company
     meets the specified earnings target for such year. The options terminate 10
     years from the date of grant and must be exercised within 90 days after Mr.
     Devening ceases to be an employee of the Company.

(3)  The Company  granted, subject  to stockholder  approval, these  options  on
     September  29, 1994, at an exercise price  of $9 per share. Nine percent of
     such options vested on  December 31, 1994, and  18.2% of such options  will
     vest  on December 31 of each of  the subsequent five years if the recipient
     remains an employee  of the  Company and  the Company  meets the  specified
     earnings target for such year. The options terminate 10 years from the date
     of grant and must be exercised within 90 days after the recipient ceases to
     be an employee of the Company.

(4)  The  Company granted to Mr. Wright 30,000 options on June 1, 1994, pursuant
     to an Employment  Agreement between  the Company  and Mr.  Wright. See  "--
     Employment, Termination and Change-in-Control Arrangements -- Wright Agree-
     ment."  These  options  have an  exercise  price  of $10.75  per  share and
     one-third of such options vest on each of the first three anniversaries  of
     the date of grant.

(5)  The Company granted to Dr. Madsen 2,667 options on February 26, 1994. These
     options  have an exercise price of $11 per share, and became exercisable on
     February 3, 1995.
</TABLE>

                                       16
<PAGE>
AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION/SAR VALUES

<TABLE>
<CAPTION>
                                                                          NUMBER OF SECURITIES        VALUE OF UNEXERCISED
                                                                         UNDERLYING UNEXERCISED           IN-THE-MONEY
                                                                             OPTIONS/SARS AT              OPTIONS/SARS
                                    SHARES ACQUIRED    VALUE REALIZED          FY-END (#)                 AT FY-END ($)
              NAME                  ON EXERCISE (#)          ($)         EXERCISABLE/UNEXERCISABLE EXERCISABLE/UNEXERCISABLE (1)
- ---------------------------------  -----------------  -----------------  -----------------------  -----------------------------
<S>                                <C>                <C>                <C>                      <C>
R. Randolph Devening                           0                  0           56,303/569,290                    0/0(2)
John T. Hanes                                  0                  0                 40,000/0                    0/0(3)
Thomas G. McCarley                             0                  0             9,709/34,105                    0/0(4)
Robert S. Wright                               0                  0             3,493/65,321                    0/0(5)
Raymond J. Haefele                             0                  0             5,812/26,728                    0/0(6)
Howard C. Madsen                               0                  0             2,012/23,012                    0/0(7)
Charles I. Merrick                             0                  0                  5,333/0                    0/0(8)
<FN>
- ------------------------------

(1)  The last sale  price of  Existing Common Stock  on December  30, 1994,  was
     $7.50.

(2)  All of Mr. Devening's options have an exercise price of $9 per share.

(3)  Under  the Hanes Settlement Agreement,  Mr. Hanes' remaining options became
     vested on December 31, 1993, and remain exercisable until February 2, 1998.
     All of Mr. Hanes' options have an exercise price of $14 per share.

(4)  The Company granted  to Mr. McCarley  10,000 options on  February 3,  1992,
     one-third  of which  became exercisable on  February 3,  1993, one-third of
     which became exercisable on  February 3, 1994, and  the remainder of  which
     became  exercisable on  February 3,  1995. These  options have  an exercise
     price of $14  per share. In  addition, on September  29, 1994, the  Company
     granted,  subject to stockholder approval,  to Mr. McCarley 33,814 options,
     3,043 of which vested on December 31, 1994. These options have an  exercise
     price of $9 per share.

(5)  On  June  1,  1994,  the  Company granted  to  Mr.  Wright  30,000 options,
     one-third of which  vest on each  of the first  three anniversaries of  the
     date of grant. These options have an exercise price of $10.75 per share. In
     addition,   on  September  29,  1994,   the  Company  granted,  subject  to
     stockholder approval, to Mr. Wright  38,814 options, 3,493 of which  vested
     on December 31, 1994. These options have an exercise price of $9 per share.

(6)  The  Company  granted to  Mr. Haefele  5,000 options  on February  3, 1992,
     one-third of which  became exercisable  on February 3,  1993, one-third  of
     which  became exercisable on  February 3, 1994, and  the remainder of which
     became exercisable  on February  3, 1995.  These options  have an  exercise
     price  of $14 per  share. In addition,  on September 29,  1994, the Company
     granted, subject to  stockholder approval, to  Mr. Haefele 27,540  options,
     2,479  of which vested on December 31, 1994. These options have an exercise
     price of $9 per share.

(7)  The Company granted to Dr. Madsen 2,667 options on February 26, 1994. These
     options vested on February 3, 1995, and  have an exercise price of $11  per
     share.  In addition, on September 29, 1994, the Company granted, subject to
     stockholder approval, to Dr. Madsen  22,357 options, 2,012 of which  vested
     on December 31, 1994. These options have an exercise price of $9 per share.

(8)  The  Company  granted to  Mr. Merrick  8,000 options  on February  3, 1992,
     one-third of which  became exercisable  on February 3,  1993, one-third  of
     which  became exercisable on  February 3, 1994, and  the remainder of which
     were forfeited  when  Mr.  Merrick  resigned  on  November  14,  1994.  Mr.
     Merrick's options terminated February 14, 1995.
</TABLE>

EMPLOYMENT, TERMINATION AND CHANGE-IN-CONTROL ARRANGEMENTS

    Upon  consummation of the  Merger, New Subsidiary  will assume the Company's
obligations under each of the agreements and Plans described below.

    DEVENING AGREEMENT.  Pursuant to the terms of the Employment Agreement  (the
"Devening  Agreement") between Mr. Devening and the Company, Mr. Devening's term
of employment continues until December  31, 1998, and automatically extends  for
an  additional one-year term unless  either party elects not  to extend the term
(the "Employment  Period").  Under  the  Devening  Agreement,  Mr.  Devening  is
entitled  to  an annual  base salary  of  not less  than $550,000.  The Devening
Agreement provides for a signing bonus  of $500,000 and a performance bonus  for
each  fiscal  year beginning  after December  31, 1994  if the  Company achieves
certain financial goals for such year  set by the Compensation Committee of  the
Company's  Board of Directors  in consultation with  senior management, provided
Mr. Devening remains an employee on the  last day of such year. The  performance
bonus amount is 75% of Mr. Devening's base salary for such year, plus additional
minimum  percentages of such base salary if  the financial goals are exceeded by
specified amounts. These bonuses are payable in

                                       17
<PAGE>
cash or Existing Common Stock (based on the market price on the payment date) or
a combination thereof as selected by Mr. Devening, subject to such limitation on
the number of shares as the Compensation Committee may have set for the year.

    The Company  agreed,  subject  to  stockholder approval,  to  grant  to  Mr.
Devening  options to purchase, in the aggregate,  a number of shares of Existing
Common Stock equal to 5% of the total number of shares outstanding on  September
29, 1994 (the date of grant), as adjusted to reflect the number of shares issued
in  the Rights Offering, at an exercise price  per share equal to the greater of
the exercise price under the  Rights Offering ($9) or  the fair market value  on
the  date of grant ($8 7/8). Accordingly,  Mr. Devening has been granted options
to purchase 625,593  shares of Existing  Common Stock at  an exercise price  per
share of $9. Nine percent of such options vested on December 31, 1994, and 18.2%
of  such options vest on December 31 of each of the subsequent five years if Mr.
Devening remains an employee and the Company meets the specified earnings target
for such year. The options terminate 10 years from the date of grant and must be
exercised within 90 days after Mr. Devening ceases to be an employee.

    In the  event  that  Mr.  Devening's employment  is  terminated  during  the
Employment Period other than for "cause" (as defined in the Devening Agreement),
or  if Mr.  Devening terminates  his employment for  "Good Reason"  or within 18
months after a "Change of Control" (as  those terms are defined in the  Devening
Agreement),  the Company will be required to pay Mr. Devening an amount equal to
two times the sum of his base  salary for the previous 12-month period plus  the
amount  of his performance bonus,  if any, for the  previous fiscal year. Upon a
Change of  Control, all  outstanding option  shares not  previously vested  will
vest,  provided Mr. Devening  is an employee on  such date. In  the event of the
death of  Mr. Devening  between  July 31,  1997 and  January  1, 2000  while  an
employee  of the  Company, all outstanding  option shares  not previously vested
will vest.  Mr. Devening  is  entitled to  employee  benefit arrangements  on  a
comparable  basis with other  senior executives, and  to financial, tax planning
and consulting services.

    WRIGHT AGREEMENT.  Pursuant  to the terms of  the Employment Agreement  (the
"Wright  Agreement") between Robert S. Wright and the Company, Mr. Wright's term
of employment  continues  until June  1,  1997, and  automatically  extends  for
additional  one-year terms thereafter  unless either party  elects not to extend
the term.  The Wright  Agreement  provides for  an  annual salary  of  $250,000.
Pursuant  to the Wright Agreement, Mr. Wright will receive an annual performance
bonus of at least $50,000, subject to increase if the Specialty Brands  Division
meets  specified earnings targets.  In addition, Mr.  Wright received options to
purchase 30,000 shares of Existing Common  Stock at an exercise price of  $10.75
per share, one-third of which vest on each of June 1 of 1995, 1996 and 1997. Mr.
Wright  also  received, subject  to  stockholder approval,  options  to purchase
38,814 shares of Existing  Common Stock at  an exercise price  per share of  $9.
Nine  percent of  such options vested  on December  31, 1994, and  18.2% of such
options vest on December 31 of each  of the subsequent five years if Mr.  Wright
remains  an  employee  and the  Specialty  Brands Division  meets  the specified
earnings target for such year. The options granted to Mr. Wright pursuant to the
Wright Agreement will expire 10 years after the date of such grant.

    In the event that Mr. Wright's  employment is terminated during the term  of
the  Wright Agreement  by reason  of death,  the Company  will pay  Mr. Wright's
estate his base compensation through the expiration of such term and his  annual
stock  option  bonus  or portion  thereof  for  the bonus  period  in  which the
termination date occurs.  If Mr.  Wright's employment is  terminated during  the
term  of the  Wright Agreement  by the  Company for  "cause" (as  defined in the
Wright Agreement) or as a result of voluntary termination, the Company will  pay
Mr.  Wright his base compensation through the  date specified as his last day of
employment.

    HANES SETTLEMENT  AGREEMENT.   Effective  August  15, 1994,  John  T.  Hanes
retired  as Chairman, President,  Chief Executive Officer and  a director of the
Company. Mr. Hanes  and the  Company previously  had entered  into a  Settlement
Agreement  dated December 31, 1993 (the "Hanes Settlement Agreement") concerning
the payment  of certain  consideration upon  the termination  of his  employment
agreement.  Pursuant to the Hanes Settlement  Agreement, as amended through June
1, 1994, in Fiscal 1994,  the Company paid Mr. Hanes  payments in the amount  of
$921,640,  representing the  sum of  the amount of  base salary  received by Mr.
Hanes for the period from January 2, 1994,

                                       18
<PAGE>
through August 31, 1994, separation payments  beginning on January 31, 1994  and
ending  on December  31, 1994, at  Mr. Hanes' base  salary rate as  in effect on
August  31,  1994,  reimbursement  for  professional  and  financial  counseling
services of $10,000, $2,130 for term life insurance and a $4,750 contribution to
the  Doskocil 401(k) Plan. Pursuant to the Hanes Settlement Agreement, Mr. Hanes
is also entitled  to continued medical  insurance coverage for  himself and  his
spouse  until he reaches  age 65 and  continued life insurance  coverage under a
separate policy which  the Company has  purchased and which  will be  maintained
until  Mr.  Hanes reaches  age 65  with  coverage equal  to his  coverage during
employment. In  addition, Mr.  Hanes  received an  interest-free loan  from  the
Company  in the amount of $225,000, which was repaid in full on January 4, 1995.
Also, pursuant to the Hanes Settlement  Agreement, as of December 31, 1993,  all
Performance Shares and Restricted Stock previously granted to Mr. Hanes that had
not  yet vested became  fully vested and  all options previously  granted to Mr.
Hanes that had not  yet vested became  fully vested and  the expiration date  of
such options was extended until February 3, 1998.

    The  Hanes  Settlement  Agreement has  effectively  replaced  the Employment
Agreement with Mr.  Hanes (the  "Hanes Agreement").  Mr. Hanes  and the  Company
entered  into the  Hanes Agreement  on November 1,  1991, pursuant  to which Mr.
Hanes served as the Chairman of the Board, President and Chief Executive Officer
of the Company. Pursuant to the  Hanes Agreement, Mr. Hanes received a  one-time
cash  payment in the amount of $100,000 as  of November 1, 1991. Mr. Hanes' base
salary for 1994 was $405,000. The Hanes Agreement provided that Mr. Hanes  would
receive  a cash bonus  pursuant to the  terms of the  Annual Incentive Plan. The
Hanes Agreement also provided for 50,000  shares of Existing Common Stock to  be
awarded  to Mr.  Hanes in  accordance with and  pursuant to  the Stock Incentive
Plan, pursuant to which  the Company awarded 25,000  shares of Restricted  Stock
and  25,000 Performance  Shares, as  disclosed above.  The Hanes  Agreement also
contained  certain  confidentiality,  change  of  control  and   non-competition
covenants.

    MERRICK  SETTLEMENT  AGREEMENT.   Effective  November 14,  1994,  Charles I.
Merrick resigned  as Vice  President-Administration  of the  Company and  as  an
officer of all of its related entities. Mr. Merrick and the Company entered into
a   Settlement  Agreement  dated  December  2,  1994  (the  "Merrick  Settlement
Agreement")  concerning   the  payment   of  certain   consideration  upon   his
resignation.  Pursuant to the Merrick Settlement Agreement, Mr. Merrick received
his base salary through November 12, 1994, and the Company has made a separation
payment to Mr. Merrick in the amount $122,395. In addition, Mr. Merrick received
the option of continuing  existing medical insurance coverage  and the right  to
receive  the remaining 3,334 shares  of Restricted Stock granted  to him in 1992
but not yet vested under the Stock Incentive Plan. See "-- Summary  Compensation
Table."

    TRANSITION  EMPLOYMENT AGREEMENTS.  The  Company has entered into Transition
Employment Agreements  with each  of 15  of the  key employees  of the  Company,
including  all of  the executive  officers listed  in the  "Summary Compensation
Table"  above,  other  than  Messrs.   Devening,  Wright  and  Hanes  (each   an
"Executive"). The Transition Employment Agreements are effective for a period of
two  years after a  Change of Control  (as defined in  the Transition Employment
Agreement) (the "Term" of the Transition Employment Agreement), which  includes,
among  other  things, a  change in  stock  ownership whereby  a person  or group
acquires a sufficiently large block of  Existing Common Stock which, when  voted
with  shares solicited  by proxy  or written  consent without  the benefit  of a
management supported proxy, would enable such person or group to elect a  member
of the Company's Board of Directors. If the Executive's employment is terminated
by the Company without Cause (as defined in the Transition Employment Agreement)
or  by the Executive  for Good Reason  (as defined in  the Transition Employment
Agreement), within two years  following a Change of  Control, then: (i) for  the
remainder  of the  Term of  the Transition  Employment Agreement,  the Executive
shall continue to be paid his or her Compensation (as defined in the  Transition
Employment  Agreement);  (ii) all  options,  Performance Shares,  and  shares of
Restricted Stock held by the Executive shall vest; and (iii) the Executive shall
have a  period of  three months  to exercise  any such  options. The  Transition
Employment  Agreement also:  (w) provides  that the  Company will  indemnify the
Executives to  the fullest  extent  permitted by  the Company's  Certificate  of
Incorporation,  the  Bylaws and  the  General Corporation  Law  of the  State of
Delaware (the "DGCL"); (x) includes confidentiality and noncompetition covenants
by the Executives; (y)  includes notice requirements  prior to termination;  and
(z) provides for continuation of pre-Change of Control pay levels after a Change
of Control.

                                       19
<PAGE>
    OFFICER  SEPARATION PAY PLAN.  In 1993, the Company adopted a separation pay
plan for certain officers which takes effect on termination of employment of  an
officer other than by voluntary resignation or for cause. The plan provides that
separation  pay will consist of a lump sum  of 75% of current annual base salary
and current allowances  (i.e., auto  allowance) for  a six-month  period for  an
officer  who has served for less than two years and for a 12-month period for an
officer who has served two years or  more. Under the plan, an officer may  elect
to  receive separation pay as unreduced salary continuance on the condition that
benefits will terminate when  the officer obtains  suitable employment. Such  an
officer  will be eligible for outplacement service (selected and paid for by the
Company) as needed for a maximum of six months. Incumbent officers on March  31,
1993,  the effective date of the plan, were deemed to have been officers for two
years.

    DOSKOCIL RETIREMENT  AND PROFIT  SHARING  PLAN.   The Doskocil  401(k)  Plan
provides that all eligible employees of the Company who have attained the age of
21,  have completed one year  of employment and are  not subject to a collective
bargaining agreement are permitted  to contribute up to  15% of their salary  to
the  Doskocil 401(k)  Plan. The  Company makes  contributions on  behalf of each
participant of a matching amount  up to an employee  contribution of 3% of  such
employee's  salary. Under the Doskocil 401(k) Plan,  the Company also makes a 1%
seed contribution to  the employee's  account up  to $250.  Employees are  fully
vested  at all times with respect to  all employer contributions to the Doskocil
401(k) Plan. Employees become fully vested in Company matching contributions  to
the  Doskocil 401(k) Plan after three years  of employment with the Company. The
Company may make a profit-sharing contribution to the Doskocil 401(k) Plan. Such
contribution, if any, will be an  amount determined and authorized by the  Board
of Directors of the Company for each plan year. Upon severance from service with
the Company, participants are entitled to a distribution in a single lump sum of
their  vested interest in  the Doskocil 401(k)  Plan. On November  27, 1988, the
Company's Board  of Directors  amended the  Doskocil 401(k)  Plan to  merge  the
former  Stoppenbach, Inc.  Thrift Plan  and Trust  into the  Doskocil Retirement
Plan. In 1991, the  Company suspended the  purchase of the  common stock of  the
Company as one of the investment options under the Doskocil 401(k) Plan.

    On  July 1, 1993, the Wilson Plan  was merged into the Doskocil 401(k) Plan.
Mr. Hanes, Mr. Haefele and Mr. Merrick were covered by the Wilson Plan until the
merger. The Wilson Plan provided defined contributions to individual accounts of
all qualified employees  who are  not eligible  for membership  in a  bargaining
unit.  The  Wilson  Plan provided  basic  contributions out  of  Accumulated Net
Profits (as defined in the Wilson Plan)  for a stated target benefit at age  65,
with supplemental contributions based upon Wilson Foods' current Net Profits (as
defined in the Wilson Plan). Effective July 1, 1989, contributions to the Wilson
Plan became 100% vested immediately.

    ANNUAL  INCENTIVE PLAN.  The Annual Incentive  Plan was adopted by the Board
of Directors of the Company effective as of January 1, 1992. The primary purpose
of the  Annual Incentive  Plan is  to  create incentives  that are  designed  to
enhance  the  efficiency  and  profitability  of  the  Company  and  to  provide
participating key employees with an opportunity to earn financial rewards in the
form of annual incentive payments if certain Performance Objectives (as  defined
in the Annual Incentive Plan) are met. Any active key management employee of the
Company or of any subsidiary, division or operating unit thereof, is eligible to
participate in the Annual Incentive Plan. The Annual Incentive Plan provides for
the formation of Incentive Award Groups, Target Incentive Levels and Performance
Objectives  (each as defined in  the Annual Incentive Plan)  for each plan year.
The payment  of awards  to participants  is determined  by the  extent to  which
certain  Performance Objectives  have been  obtained with  respect to  each plan
year.

    DOSKOCIL COMPANIES INCORPORATED 1992 STOCK  INCENTIVE PLAN.  On February  3,
1992,  the Board of Directors  of the Company adopted  the Stock Incentive Plan.
The Stock  Incentive Plan  authorizes the  Company's Compensation  Committee  to
grant awards during the period beginning January 1, 1992 and ending December 31,
2001.  On June 10,  1993, the Stock  Incentive Plan was  amended to increase the
shares reserved for issuance from 510,000 to 810,000. Under the Stock  Incentive
Plan,  Restricted Stock awards, Performance Share  awards and option awards have
been granted  to the  directors, to  certain executive  officers listed  on  the
preceding Summary Compensation Table, and to other officers and employees of the
Company.  The option awards  have a per  share exercise price  no lower than the
fair market value of the Existing Common  Stock on the date of grant. The  value
of the stock options is

                                       20
<PAGE>
related  directly to the market  price of the Existing  Common Stock and thus to
the long-term performance  of the  Company. Stockholder approval  of the  Merger
will  constitute  approval of  the  assumption by  New  Subsidiary of  the Stock
Incentive Plan. See "Proposal II. Amendment To Stock Incentive Plan."

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    During Fiscal 1994, the Compensation Committee of the Board of Directors  of
the Company was comprised of Terry W. Grimm, Chairman, Richard N. Bauch, Dort A.
Cameron  III  and Yvonne  V.  Cliff. None  of  the members  of  the Compensation
Committee has ever  been an employee  or officer of  the Company or  any of  its
subsidiaries,  with the exception of Mr. Bauch,  who was an executive officer of
the Company  from  May 1987  to  June 1989  and  who served  as  an  independent
contractor consultant to a subsidiary of the Company from January until April of
1993 but did not receive compensation in excess of $60,000. In addition, none of
the  members  of  the  Compensation  Committee  has  any  relationship requiring
disclosure under any paragraph  of Item 404 or  in Item 402(j)(3) of  Regulation
S-K  promulgated by the  Commission, with the  exception of Mr.  Grimm, who is a
partner in the law firm  of Winston & Strawn,  which provided legal services  to
the  Company  in connection  with  the negotiation  of  amendments to  the Hanes
Settlement Agreement and the  Devening Agreement for which  it received fees  of
$27,477 in Fiscal 1994.

         REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS

    The  following is  the report of  the Compensation Committee  of the Company
(the "Committee") on executive compensation for Fiscal 1994.

    COMPENSATION PHILOSOPHY.   The Committee  believes that  it is  in the  best
interests of the Company's stockholders for the Company to attract, maintain and
motivate top quality management personnel, especially its executive officers, by
offering  and maintaining  a competitive  compensation package  that exhibits an
appropriate relationship between executive pay  and the creation of  stockholder
value.  The general  philosophy of  the Committee  is to  integrate (i) adequate
levels of annual base compensation; (ii)  annual cash bonuses and equity  awards
based  on achievement of short-term  corporate and individual performance goals,
such that  executive  compensation levels  will  be  higher in  years  in  which
performance  goals are achieved or exceeded;  and (iii) equity awards, to ensure
that management has a continuing stake  in the long-term success of the  Company
and return of value to its stockholders.

    During  fiscal 1993, Mr. Hanes, then Chairman, President and Chief Executive
Officer of the  Company, announced  his retirement from  the Company,  effective
upon  the naming of a new Chief Executive Officer. During Fiscal 1994, the Board
of Directors successfully recruited and hired a group of new executive  managers
(the  "New Executive  Group") to supplement  the remaining members  of the prior
executive group.  The New  Executive Group  included Mr.  Devening as  Chairman,
President  and Chief Executive Officer; Mr.  Seiben as Senior Vice President and
Chief Financial Officer; Mr.  Wright as Senior Vice  President and President  of
the  Specialty  Brands  Division; Mr.  Swafford,  as Senior  Vice  President and
President of the Retail Division; and Dr. Madsen as Vice  President-Procurement.
As  a part  of the  recruitment process,  the Company  agreed to  pay negotiated
salary and benefit amounts to the members of the New Executive Group and to  pay
one-time signing bonuses to certain members of the New Executive Group to induce
them to join the Company.

    In conjunction with Mr. Devening's employment agreement, during Fiscal 1994,
the  Compensation Committee modified the method of implementation of the general
philosophies described above,  primarily to increase  certain salary levels,  to
increase  the number of  options granted to  the senior executive  group, and to
extend the time  for vesting of  newly-issued options. During  Fiscal 1994,  the
Compensation  Committee applied these modified methodologies to not only the New
Executive Group  but  to  other  similarly-situated  members  of  the  executive
management of the Company.

    The  elements of the Committee's  integrated compensation philosophy and the
application of these  philosophies during Fiscal  1994, including in  connection
with the hiring of the New Executive Group, are summarized as follows:

    BASE   COMPENSATION   LEVELS.     Although   the  Committee   believes  that
performance-based pay  elements should  be  a key  element in  the  compensation
packages for its executive officers, the Company

                                       21
<PAGE>
must  maintain  base  compensation  levels  commensurate  with  other comparable
companies in  its  industry  with  whom  the  Company  competes  for  management
personnel (the "Comparable Companies").

    The Comparable Companies selected by the Company are food industry companies
that  have production and marketing strategies  similar to those of the Company,
which are similar to the  Company and which compete  for executives in the  same
markets  as  the  Company.  Management  of  the  Company  compiled  the  list of
Comparable Companies  and their  compensation information  based upon  executive
compensation studies of Wyatt Data Services and William L. Mercer, Incorporated,
as  well as  proxy statement disclosure  for companies meeting  the criteria set
forth in the preceding sentence. Although there is only a slight overlap between
the Comparable Companies  and those  companies included  in the  Dow Jones  Food
Sub-Industry  Group  (the "Sub-Industry  Group"),  see "Stock  Price Performance
Graph" below,  the Committee  believes  that both  groups generally  consist  of
similar  companies,  but  that  the  Company  more  closely  competes  with  the
Comparable Companies for executive officers than with others in the Sub-Industry
Group.

    Although the  process of  setting base  compensation levels  often  reflects
subjective  factors, such  as leadership, commitment,  attitude and motivational
effect, the Committee also considers  objective factors, such as achievement  of
performance goals (primarily profitability of the areas over which the executive
has management responsibility), level of responsibility and prior experience. In
addition,  during  Fiscal  1994 the  levels  of base  compensation  were heavily
influenced by the negotiations  necessary to induce the  New Executive Group  to
join the Company.

    In  setting compensation levels for Fiscal  1994, the Committee utilized the
services of  outside,  independent  advisors  to assist  it  in  evaluating  the
Company's  compensation policies  and levels and  in comparing them  to those of
other Comparable Companies.  Based on  this evaluation,  the Committee  believes
that  the overall compensation paid to  the Company's executive officers for the
last year was  approximately equal to  the median  of the base  salaries and  of
overall compensation paid by the Comparable Companies for similar positions.

    Base  salaries  for  executives who  were  employed  by the  Company  at the
beginning of Fiscal 1994 were based in large part on the salaries established by
the Company  when  it emerged  from  Chapter 11  reorganization  proceedings  in
October  1991, rather than on  specific formulas or performance-related analysis
or criteria.  At  that time,  the  base  salaries of  the  Company's  then-chief
executive  officer and then-chief  financial officer were  determined based upon
negotiations with creditors'  committees and  banks. Base salaries  for the  New
Executive  Group  were based  on negotiations  between  such executives  and the
Company and were not based on objective criteria or on a specific formula.

    PERFORMANCE-BASED COMPENSATION.   The  Company provides  executive  officers
with the following performance-based compensation programs:

    - CASH  BONUSES.   Under the Company's  Annual Incentive  Plan, cash bonuses
      based on a percentage of an executive's salary (the "Target Bonus") may be
      earned if  certain  specified Company,  division  and/or  individual-based
      performance  goals (the "Performance Goals"),  which the Committee sets at
      the beginning of each year, are achieved.

             At  the  beginning  of  Fiscal  1994,  the  Compensation  Committee
      established  Target Bonus levels for  the executive officers then employed
      by the  Company equal  to between  30% and  50% of  their individual  base
      compensation,  with  the target  percentage increasing  with the  level of
      responsibility of the executive. These Target Bonuses were based in  large
      part  on  levels  set  in 1992  based  upon  negotiations  with creditors'
      committees and banks at the time  of the Company's emergence from  Chapter
      11  reorganization proceedings, and were not based upon objective criteria
      or formulas. The  Target Bonus  percentages for  Fiscal 1994  for the  New
      Executive  Group were  set by  negotiation between  the Company  and those
      individuals.

                                       22
<PAGE>
        For  Fiscal 1994, a portion of the Target Bonus set for each individual,
    as described above, could be earned if certain Performance Goals set by  the
    Committee were substantially achieved and the Target Bonus could be exceeded
    (up  to  a  set  maximum)  if  the  Performance  Goals  were  exceeded.  The
    Performance Goals for Company and division performance for Fiscal 1994  were
    based   primarily   on  earnings   before  interest,   taxes,  depreciation,
    amortization and extraordinary  items ("EBITDA"). No  Performance Goals  for
    individual  performance were  established by the  Compensation Committee for
    Fiscal 1994.  The Company-wide  Performance Goals  set by  the  Compensation
    Committee  at the beginning of  Fiscal 1994 were applied  to Dr. Madsen. The
    Performance Goals  for  the  remainder  of  the  New  Executive  Group  were
    determined  by negotiation and contractual agreement between the Company and
    each such executive.

        The Company failed to meet the Performance Goals for Fiscal 1994.  After
    the  end of Fiscal 1994, however, the Compensation Committee determined that
    it was in the  best interests of  the stockholders of  the Company to  grant
    discretionary  one-time bonuses outside  of the Annual  Incentive Plan in an
    aggregate amount of $827,000 to the key employees of the Company's Deli  and
    Food  Service  Divisions, due  to  the high  level  of performance  of those
    specific divisions  in  Fiscal 1994.  In  addition, the  Committee  approved
    certain  one-time cash  bonuses in  the amount  of $80,000  in the aggregate
    outside of the Annual Incentive Plan for seven employees in connection  with
    certain individual accomplishments.

    - PERFORMANCE  SHARES.    In  1992, 105,000  Performance  Share  awards were
      granted pursuant to the Stock Incentive  Plan, to vest at the target  rate
      of  up to one-third per year in 1992, 1993, and 1994, based on achievement
      of the Performance  Goals relating to  the Company as  a whole. In  Fiscal
      1994, the Company failed to meet these Performance Goals and, as a result,
      none  of the Performance Shares vested in Fiscal 1994, except for those of
      Mr. Hanes pursuant to  the Hanes Settlement  Agreement. In the  aggregate,
      51,670  Performance Shares vested during 1992,  1993, and 1994, and 53,330
      Performance Shares expired at the end of Fiscal 1994 without vesting.

          The aggregate number of Performance Shares granted in 1992 for vesting
      in 1992,  1993  and  1994  was determined  based  upon  negotiations  with
      creditors'  committees and  banks at the  time of  the Company's emergence
      from  Chapter  11  reorganization  proceedings  and  was  not  based  upon
      objective criteria or formulas.

    - STOCK  OPTIONS.   Options may be  granted pursuant to  the Stock Incentive
      Plan at an exercise price equal to  or greater than the fair market  value
      of the shares of Existing Common Stock on the date of the grant. The value
      of  the options is  related directly to  the market price  of the Existing
      Common Stock  and,  accordingly,  to  the  long-term  performance  of  the
      Company.

          An aggregate of 94,500 options were granted to the Company's executive
      officers  in 1992 under the Stock Incentive Plan, pursuant to negotiations
      with creditors'  committees  and  banks  at  the  time  of  the  Company's
      emergence  from  Chapter  11  reorganization  proceedings.  The  number of
      options granted was not based  upon objective criteria or formulas.  Prior
      to June of Fiscal 1994, as new executives subsequently joined the Company,
      they  generally were  granted options  based on  the relative relationship
      between their level  of responsibility in  the Company and  the number  of
      options then held by other executives.

            In September  of 1994, the  Company granted options  to Mr. Devening
      based on negotiations between  the Company and  Mr. Devening. Pursuant  to
      such negotiations, Mr. Devening holds 625,593 options (approximately 5% of
      the  shares  of  outstanding Existing  Common  Stock), which  vest  over a
      six-year period.  The  Compensation  Committee  then  approved  a  revised
      approach  to granting options proposed by  Mr. Devening, pursuant to which
      options were granted to  the executive officer group  on terms similar  to
      those  granted to Mr. Devening and in amounts determined by the employee's
      level of responsibility as recommended by Mr. Devening. As a result, since
      September of 1994, all of the Company's executive officers, other than Mr.
      Devening, received  options  for  an  additional  312,915  shares  in  the
      aggregate  on  a  vesting  schedule  similar  to  that  applicable  to Mr.
      Devening's options, in addition  to any other  options previously held  by
      such  executive officers. An aggregate  of 1,184,174 options currently are

                                       23
<PAGE>
      outstanding. All options  in excess  of the  810,000 currently  authorized
      under  the Stock Incentive  Plan are subject to  approval by the Company's
      stockholders of an  increase in the  number of shares  of Existing  Common
      Stock  available under  the Stock Incentive  Plan pursuant  to Proposal II
      below.

    LONG-TERM FOCUS.  In 1992, 105,000  shares of Restricted Stock were  granted
pursuant  to the Stock Incentive  Plan, to vest one-third each  as of the end of
fiscal 1992, fiscal 1993 and Fiscal  1994, based on the continued employment  of
the  holder with the  Company at the  end of each  vesting period. The Committee
believes that  Restricted  Stock  awards provided  an  incentive  for  long-term
performance and continued employment. Such awards were intended by the Committee
to  focus management  on achievement of  sustained performance  over the vesting
period and  to align  the interests  of management  with those  of other  equity
holders,  as discussed below. As of the end of Fiscal 1994, 79,168 shares of the
Restricted  Stock  had  vested,  with  35,001  shares  vesting  in  Fiscal  1994
(including  3,334 shares of Restricted Stock that vested pursuant to the Merrick
Settlement Agreement). The remaining 11,666 unvested shares of Restricted  Stock
lapsed  when certain  employees left the  Company and forfeited  their shares of
Restricted Stock.

    The number  of shares  of Restricted  Stock granted  in fiscal  1992 to  Mr.
Hanes,  then  the Chief  Executive  Officer of  the  Company, was  determined by
negotiations with the Company's creditors'  committees and banks in  conjunction
with  the Company's emergence from  Chapter 11 reorganization proceedings, which
became effective on October 31, 1991.  The Company awarded the remainder of  the
shares  of Restricted Stock to other  employees based upon the recommendation of
the  chief  executive  officer,  after  an  evaluation  of  the  employee's  job
responsibility,  among other performance-related  factors. Mr. Devening received
no grants of Restricted Stock.

    EQUITY BASED INCENTIVES.   The  Performance Shares,  options and  Restricted
Stock  were granted  by the  Committee pursuant to  the Stock  Incentive Plan to
create in the Company's management a vested interest in maximizing the value  of
the  Company's stock and  align management's interest  in maximizing stockholder
value on a long-term  basis with that of  all other stockholders. The  Committee
considers  the number of  options already held by  an executive when determining
whether to grant additional options.

    RELATIONSHIP OF CORPORATE PERFORMANCE TO  FISCAL 1994 COMPENSATION.  At  the
beginning of Fiscal 1994, the Committee set base salaries for executive officers
and  set  the  performance  goals  under  the  Annual  Incentive  Plan  and  the
Performance Share  awards,  based  on  the  recommendations  of  the  then-chief
executive  officer of the Company. The  base salaries were increased over fiscal
1993 amounts between  4% and  10%. The base  salary increase  generally was  not
linked directly to any element of the Company's performance for fiscal 1993, but
instead  was  linked  to  an  attempt to  make  the  salaries  of  the Company's
executives more  competitive  with  those  paid  to  executives  of  Comparative
Companies.

    Although  the Company failed to meet  the Performance Goals for Fiscal 1994,
as discussed above,  the Compensation Committee  determined that it  was in  the
best   interests  of  the   stockholders  of  the   Company  to  grant  one-time
discretionary bonuses  in  the  aggregate  amount of  $907,000  to  certain  key
employees  for  high division  performance and  seven employees  for outstanding
individual accomplishments.  Mr.  Wright  also  received  a  bonus  of  $127,961
pursuant  to his employment  agreement with the  Company. As a  result, with the
exception of bonuses outlined above and negotiated amounts paid to Mr. Hanes and
Mr. Merrick in  Fiscal 1994, officers  of the Company  received only their  base
salaries  set by the Compensation Committee at  the beginning of Fiscal 1994 and
vested amounts of Restricted Stock.

    COMPENSATION OF CHIEF EXECUTIVE OFFICER.  Mr. Hanes compensation for  Fiscal
1994  pursuant to the settlement of his employment agreement was the same as for
fiscal 1993.  Mr. Devening's  compensation  for Fiscal  1994 was  determined  by
negotiation between the Company and Mr. Devening in furtherance of the Company's
goal  to retain top-quality management as a  part of the New Executive Group, as
described above. There is no  direct quantitative link between the  compensation
of  Mr. Hanes or  Mr. Devening for  Fiscal 1994 and  any quantitative measure of
Company performance, including the Company's stock performance graph.

                                       24
<PAGE>
    DEDUCTION LIMITATION  ON EXECUTIVE  COMPENSATION.   The Company  intends  to
comply  with Section 162(m) of  the Code (as defined  below), which limits to $1
million per  person  the deduction  a  publicly-held corporation  may  take  for
compensation  paid to  its chief  executive officer  and its  four other highest
compensated employees, unless the compensation paid to such persons  constitutes
"performance-based"  compensation.  Because  of  the  Company's  substantial NOL
carryforwards, management of  the Company does  not believe that  the loss of  a
deduction  with respect to amounts  in excess of $1  million per person, if any,
will negatively impact the Company.

    The Committee of the Board  of Directors of the  Company is composed of  Mr.
Grimm, Chairman, Mr. Bauch, Mr. Cameron, and Ms. Cliff.

                                          Terry M. Grimm, Chairman
                                          Richard N. Bauch
                                          Dort A. Cameron III
                                          Yvonne V. Cliff

                                       25
<PAGE>
                         STOCK PRICE PERFORMANCE GRAPH

    The following line graph compares the yearly percentage change:

    (i) in the Company's cumulative Total Stockholder Return (as herein defined)
       (the solid line); with

    (ii)  the cumulative Total  Stockholder Return of the  Standard & Poor's 500
       Stock Index (the long broken line); and with

    (iii) the  cumulative  Total  Stockholder  Return  of  the  Dow  Jones  Food
       Sub-Industry Group (the short broken line).

    "Total  Stockholder Return" is measured  by dividing (i) the  sum of (A) the
cumulative amount of  dividends for  the measurement  period, assuming  dividend
reinvestment,  and (B) the difference between the share price at the end and the
beginning of the measurement period; by (ii) the share price at the beginning of
the measurement period.

    This graph should be viewed in light of the following information: On  March
5,  1990, the Company filed  for protection under Chapter 11  of Title 11 of the
United  States  Code.  On  October  31,  1991  the  Reorganization  Plan  became
effective.  On  that  date,  approximately  5,115,714  shares  of  the Company's
outstanding common stock were cancelled (the "Cancelled Common Stock"). Pursuant
to the Reorganization  Plan, the  Company issued  the Existing  Common Stock  to
certain  parties that  held claims  against the  Company as  of the  date of the
Chapter 11 filing and the holders of the Cancelled Common Stock were issued  5.3
shares of Existing Common Stock for each 100 shares of Cancelled Common Stock.

    This  graph illustrates the comparisons set  forth in the first paragraph of
this section for a  measurement period beginning December  30, 1989, and  ending
December  31, 1994. The  Company's cumulative Total  Stockholder Return for this
period, as reflected in the  solid line on this graph,  is impacted by the  fact
that  it relates to the Cancelled Common Stock prior to October 31, 1991 and the
Existing Common Stock thereafter.

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
             DOSK      S&P 500   DOW JONES FOOD INDEX
<S>        <C>        <C>        <C>
Dec-89           100        100                    100
Dec-90            10         97                    107
Dec-91             8        126                    155
Dec-92            12        136                    158
Dec-93             9        150                    144
Dec-94             6        152                    157
</TABLE>

                                       26
<PAGE>
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

    For a description of employment, separation and/or severance agreements with
Messrs. Devening, Wright, Hanes and Merrick, see "Compensation of Directors  and
Executive    Officers   --   Employment,   Termination   and   Change-in-Control
Arrangements."

    On January  12, 1995,  the Company  entered into  an agreement  with,  among
others,  Joseph  Littlejohn &  Levy,  Inc. ("JLL,  Inc."),  an affiliate  of JLL
Associates, the Company's 44.4% stockholder,  pursuant to which the Company  and
JLL,  Inc. together purchased  an undivided 12.5% interest  in a Cessna Citation
aircraft for an aggregate purchase  price of $330,000. In connection  therewith,
the  Company  and JLL,  Inc. entered  into  an agreement  pursuant to  which the
Company paid 75% of the purchase price, or $247,500, for which it received a 75%
interest in the undivided  12.5% interest in such  aircraft, and JLL, Inc.  paid
25%  of the purchase price, or $82,500, for  which it received a 25% interest in
the undivided 12.5% interest. In addition, on December 14, 1994, the Company and
JLL, Inc. entered into an agreement pursuant to which the Company and JLL,  Inc.
together  purchased an undivided 25%  interest in a Hawker  1000 aircraft for an
aggregate purchase price of $3,016,000. In connection therewith, the Company and
JLL, Inc. entered into an  agreement pursuant to which  the Company paid 75%  of
the  purchase price, or $2,262,000, for which  it received a 75% interest in the
undivided 25%  interest,  and JLL,  Inc.  paid 25%  of  the purchase  price,  or
$754,000,  for which it received  a 25% interest in  the undivided 25% interest.
The following members of  the Company's Board of  Directors are affiliated  with
JLL,  Inc. or its affiliates: Theodore Ammon,  Thomas W. Arenz, Yvonne V. Cliff,
Peter A. Joseph, Paul S. Levy and Angus C. Littlejohn, Jr. See "Directors."  New
Subsidiary,  as  successor  to  the  Company,  will  be  bound  by  the aircraft
agreements described above.

    In Fiscal  1994, John  T.  Hanes received  an  interest-free loan  from  the
Company  in the amount of $225,000,  pursuant to the Hanes Settlement Agreement.
The loan was repaid in full on January 4, 1995.

    New Subsidiary, as successor to the Company, will be bound by the employment
agreements for Messrs. Sieben and Swafford described below.

    SIEBEN AGREEMENT.   Pursuant to  the terms  of a  letter of  offer from  the
Company,  Horst O. Sieben will receive an annual salary of $225,000 and, for the
first year of his employment,  a monthly living allowance  of $2,000 in lieu  of
certain  other allowances.  Mr. Sieben  will be  eligible to  participate in the
Annual Incentive Plan, under which he will be eligible for an annual bonus of up
to 50%  of  his  base salary  if  certain  performance objectives  are  met.  In
addition,  Mr. Sieben received a signing  bonus of $65,000. The Company granted,
subject to  stockholder approval,  to Mr.  Sieben options  to purchase,  in  the
aggregate, 68,814 shares of Existing Common Stock at an exercise price per share
of  $9 pursuant  to a Non-Qualified  Stock Option Agreement  dated September 29,
1994 (the "Sieben Agreement"). Nine percent  of such options vested on  December
31,  1994,  and  18.2% of  such  options vest  on  December  31 of  each  of the
subsequent five years if  Mr. Sieben remains an  employee and the Company  meets
the specified earnings target for such year. The options terminate 10 years from
the  date of grant and must be exercised  within 90 days after Mr. Sieben ceases
to be an  employee. Upon a  Change of Control  Event (as defined  in the  Sieben
Agreement),  or in the event of the  death of Mr. Sieben, all outstanding option
shares not previously vested  will vest, provided Mr.  Sieben is an employee  on
the  date of such  event. In the event  Mr. Sieben is  terminated for any reason
other than dishonesty or  malfeasance, he will be  entitled to receive his  base
salary  for a period of  six months from the  termination date. In addition, the
Company and Mr. Sieben have entered into a Transition Employment Agreement.  See
"Compensation of Directors and Executive Officers -- Employment, Termination and
Change-in-Control Arrangements -- Transition Employment Agreements."

    SWAFFORD  AGREEMENT.  Pursuant  to the terms  of a letter  of offer from the
Company, Larry P. Swafford will receive an annual salary of $200,000 and a  1995
incentive  bonus of $70,000 payable in  February 1996. In addition, Mr. Swafford
received a signing bonus of $60,000. The Company granted, subject to stockholder
approval, to Mr. Swafford options to  purchase, in the aggregate, 68,814  shares
of  Existing Common Stock at an exercise price  of $9 per share. Nine percent of
such options vested  on January  30, 1995,  and 18.2%  of such  options vest  on
January  30 of  each of  the subsequent  five years  if Mr.  Swafford remains an
employee and the  Company meets  the specified  earnings target  for such  year.

                                       27
<PAGE>
The  options terminate  10 years from  the date  of grant and  must be exercised
within 90 days after Mr. Swafford ceases  to be an employee. If Mr. Swafford  is
terminated without cause, he will receive severance payments equal to one year's
base  compensation. Mr. Swafford  also is entitled to  severance payments in the
event of a change of control, among  other things. In addition, the Company  and
Mr.   Swafford  have  entered  into   a  Transition  Employment  Agreement.  See
"Compensation of Directors and Executive Officers -- Employment, Termination and
Change-in-Control Arrangements -- Transition Employment Agreements."

    MYERS SETTLEMENT AGREEMENT.  On July 6, 1993, Theodore A. Myers resigned  as
Senior  Vice President,  Chief Financial  Officer and  director of  the Company.
Pursuant to the  settlement agreement  between the  Company and  Mr. Myers  (the
"Myers  Settlement Agreement"),  which replaced  the Employment  Agreement dated
November 1, 1991, between the Company and Mr. Myers pursuant to which Mr.  Myers
served  as the Chief  Financial Officer of the  Company (the "Myers Agreement"),
Mr. Myers was paid a  lump sum cash payment  of $452,712. This amount  included:
(i)  $421,874, which represented the present value  of the unpaid portion of Mr.
Myers' compensation  as set  forth in  Section 3  of the  Myers Agreement;  (ii)
$21,307,  which  represented  the  present  value  of  his  automobile  and club
allowance as set forth in  Section 8 of the  Myers Agreement; and (iii)  $9,531,
which  represented  the present  value  of the  amounts  the Company  would have
contributed to the Doskocil 401(k) Plan on behalf of Mr. Myers through  December
31,  1994 had he remained employed by  the Company. In addition, with respect to
fiscal 1993, Mr. Myers  received a prorated incentive  bonus of $189,579,  which
was equal to one-half of the amount of the incentive bonus which would have been
paid  to  Mr.  Myers  had he  remained  employed  by the  Company  based  on the
achievement of certain performance objectives described in the Annual  Incentive
Plan.  Mr.  Myers also  received reimbursement  of reasonably  incurred business
expenses prior  to the  Settlement  Date (as  defined  in the  Myers  Settlement
Agreement) and reasonable moving expenses of approximately $3,000. Mr. Myers has
also  received  financial  counseling  services through  December  31,  1994 and
continues to  participate  in  insurance  plans  and  programs  (excluding  life
insurance  plans) that he participated in prior  to the Settlement Date. As part
of the Myers Settlement Agreement, the Company agreed to pay 40% of the premiums
for a life insurance policy. Also,  all previously granted but unvested  options
became fully vested and exercisable in accordance with the Stock Incentive Plan.
On August 2, 1993, all unvested Restricted Stock became fully vested.

                 PROPOSAL II. AMENDMENT TO STOCK INCENTIVE PLAN

    The  Company's Board of Directors has  adopted a resolution amending Section
IV.1(a) of the Stock Incentive Plan  to increase the aggregate number of  shares
of  Existing  Common  Stock  available  thereunder  from  810,000  to 1,900,000.
Pursuant to Section XI.1 of the  Stock Incentive Plan, the amendment is  subject
to the approval of the stockholders of the Company.

    The Company has granted options to purchase approximately 1.3 million shares
of  Existing Common Stock under  the Stock Incentive Plan,  938,508 of which are
subject to stockholders  approval of  the proposed amendment.  The amendment  is
being proposed to facilitate the achievement of the goals of the Stock Incentive
Plan.  The Board  of Directors  believes that the  total of  1,900,000 shares of
Existing Common Stock  that would be  available following the  amendment to  the
Stock  Incentive Plan is reasonable to achieve  the goals of the Stock Incentive
Plan.

    THE COMPANY'S BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THIS PROPOSAL.

BACKGROUND

    The purpose of  the Stock Incentive  Plan is to  create incentives that  are
designed  to motivate key employees of the  Company to put forth maximum efforts
toward the  success and  growth of  the Company  and to  enable the  Company  to
attract  and retain experienced  individuals who by  their position, ability and
diligence are able  to make  important contributions to  the Company's  success.
Toward  these objectives, the Stock Incentive  Plan provides for the granting of
options, Restricted Stock, Performance Share awards and other incentive  awards.
The  Stock  Incentive Plan  was  designed to  enable  the Company  to  adapt the
long-term incentive  compensation  of its  key  employees to  changing  business
conditions.

                                       28
<PAGE>
ADMINISTRATION

    The  Stock Incentive  Plan provides for  administration by  a committee (the
"Plan Committee") to be  comprised of either the  Compensation Committee of  the
Board  or  another  committee  designated  by the  Board.  Members  of  the Plan
Committee may participate in  the Stock Incentive Plan,  but only to the  extent
set  forth below in the section  entitled "Non-Employee Director Options." Among
the powers granted to the Plan Committee  are the powers to interpret the  Stock
Incentive  Plan,  establish  rules  and regulations  for  its  operation, select
employees of the Company and its  subsidiaries to receive awards, and  determine
the timing, form, amount and other terms and conditions pertaining to any award.
The  Stock Incentive  Plan requires that  the Plan Committee,  in exercising the
foregoing powers, seek the recommendation of the Chief Executive Officer of  the
Company or his delegate.

ELIGIBILITY FOR PARTICIPATION

    Any  key employee of the  Company or any of  its subsidiaries is eligible to
participate in  the Stock  Incentive Plan.  The selection  of participants  from
among   key  employees  is   within  the  discretion   of  the  Plan  Committee.
Approximately 63 employees are  eligible to participate  in the Stock  Incentive
Plan. The benefits or amounts to be received by or allocated to the participants
in  the Stock Incentive Plan, as amended  by the proposed amendment to the Stock
Incentive Plan, have been and will be  determined in the sole discretion of  the
Plan  Committee, as described  in the preceding  paragraph. See "Compensation of
Directors and Executive Officers" for a description of the benefits and  amounts
received by or allocated to such participants in Fiscal 1994.

TYPES OF AWARDS

    The  Stock Incentive  Plan provides for  the granting  of any or  all of the
following types  of awards:  (1) stock  options, including  non-qualified  stock
options and stock options intended to qualify as "incentive stock options" under
Section  422 of the Code; (2) Restricted  Stock; (3) Performance Shares; and (4)
any other incentive award  of, or based  on, the Existing  Common Stock that  is
established  by the  Plan Committee and  is consistent with  the Stock Incentive
Plan's purpose. The awards may be granted singly, in combination or in tandem as
determined by the Plan Committee. For a description of the awards made under the
Stock Incentive Plan, see "Compensation of Directors and Executive Officers."

AMENDMENT OF THE STOCK INCENTIVE PLAN

    The Company, through the  Board, may amend the  Stock Incentive Plan at  any
time,  but may not, without stockholder approval, adopt any amendment that would
materially increase the benefits  accruing to participants, materially  increase
the  maximum number of shares that may  be issued under the Stock Incentive Plan
(except as specified in  Article X of the  Stock Incentive Plan), or  materially
modify  the Stock Incentive Plan's eligibility requirements. Notwithstanding the
foregoing, certain amendments to the provisions governing non-employee  director
options  may  not  be  amended  more  than  once  every  six  months  (even with
stockholder approval),  other than  to conform  with changes  in the  Code,  the
Employee  Retirement Income Security Act  of 1974, as amended,  or the rules and
regulations thereunder.

OTHER COMPONENTS OF THE STOCK INCENTIVE PLAN

    The Stock  Incentive Plan  authorizes  the Plan  Committee to  grant  awards
during  the period beginning January 1, 1992  and ending December 31, 2001. Upon
adoption of  the amendment  to the  Stock Incentive  Plan, 1,900,000  shares  of
Existing  Common Stock will be reserved for issuance subject to awards under the
Stock Incentive Plan.  Shares of Existing  Common Stock subject  to awards  that
terminate  by  expiration,  forfeiture, cancellation  or  otherwise  without the
issuance of shares,  or which are  settled in  cash in lieu  of Existing  Common
Stock,  will again be available  for issuance subject to  awards under the Stock
Incentive Plan.

STOCK OPTIONS

    Under the Stock Incentive Plan, the  Plan Committee may grant awards in  the
form  of options to purchase shares of Existing Common Stock. The Plan Committee
will, with regard to each option, determine the number of shares subject to  the
option,  the manner and time of the option's exercise and the exercise price per
share of stock subject to  the option. The exercise price  of an option may,  at

                                       29
<PAGE>
the  discretion of the Plan Committee, be  paid by a participant in cash, shares
of Existing Common Stock, a combination thereof, or such other consideration  as
the  Plan Committee may deem appropriate. For example, in a transaction commonly
known as pyramiding, a participant could  successively exercise a portion of  an
option  and  then exchange  the shares  purchased to  further exercise  the same
option. Any option granted in the form of an incentive stock option will satisfy
the applicable requirements of Section 422 of the Code.

NON-EMPLOYEE DIRECTOR OPTIONS

    The Stock Incentive Plan  automatically grants a  single option to  purchase
5,000  shares of  Existing Common Stock  to all non-employee  directors who were
serving in such capacity on  the date the Stock  Incentive Plan was approved  by
the  Board (the "Director Option.")  A similar grant will  be made to all future
non-employee directors who join the Board subsequent to such date. Each Director
Option shall  become exercisable  with respect  to one-third  of the  shares  of
Existing  Common  Stock  to  which  it  relates  on  each  of  the  first  three
anniversaries of the date of grant so long as the non-employee director  remains
a  director at such  time. The per share  exercise price of  each such option is
equal to the per share fair market value of the Existing Common Stock as of  the
date  of the grant, and they  may be exercised within 10  years from the date of
grant. Director Options shall be forfeited if the directorship of an optionee is
terminated on  account  of  any act  of  fraud,  intentional  misrepresentation,
embezzlement,  misappropriation, or conversion of assets or opportunities of the
Company or any of its subsidiaries. The exercise price of a Director Option must
be paid by a director  in cash or pursuant to  a "cashless exercise" feature  of
the  Stock  Incentive  Plan.  All  Director  Options  shall  become  immediately
exercisable in the  manner set forth  below in the  section entitled "Change  of
Control Event" if the directorship of an optionee is terminated within two years
following a Change of Control Event.

RESTRICTED STOCK AWARDS

    The  Stock Incentive Plan  authorizes the Plan Committee  to grant awards in
the form  of  Restricted Stock  ("Restricted  Stock Awards").  Restricted  Stock
Awards   will  be  subject  to   such  terms,  conditions,  restrictions  and/or
limitations, if any, as the Plan Committee deems appropriate including, but  not
limited  to, restrictions on transferability and continued employment. The Stock
Incentive Plan gives the Plan Committee the discretion to accelerate the vesting
of Restricted Stock Awards under certain circumstances.

PERFORMANCE SHARE AWARDS

    The Stock Incentive Plan also authorizes the Plan Committee to grant  awards
in  the form of Performance Shares ("Performance Share Awards"). Under the Stock
Incentive Plan, Performance Share Awards will be contingent upon the attainment,
over a period  to be determined  by the Plan  Committee, of certain  performance
objectives.  The  performance objectives  to  be achieved  during  a performance
period and the measure of whether and  to what degree such objectives have  been
attained also will be determined by the Plan Committee.

OTHER INCENTIVE AWARDS

    Under  the Stock Incentive Plan, the  Plan Committee also has the discretion
to grant other types of awards under  which the Existing Common Stock is or  may
in  the future be acquired  by a participant. Such  awards may include grants of
debt securities  convertible into  or exchangeable  for shares  of the  Existing
Common  Stock upon the attainment of  performance goals or such other conditions
as the Plan Committee shall determine.

OTHER TERMS OF AWARDS

    Options and Restricted Stock Awards shall be paid in Existing Common  Stock.
Performance  Share  Awards may  be paid  in  cash, Existing  Common Stock,  or a
combination of  cash and  Existing Common  Stock, as  the Plan  Committee  shall
determine.  If an award  is granted in  the form of  an option, Restricted Stock
Award, Performance Share Award,  or any other form  of a stock-based grant,  the
Plan  Committee may  include as  part of  such award  an entitlement  to receive
dividends or dividend equivalents.

    The Stock Incentive Plan provides for the forfeiture of awards under certain
circumstances as  determined by  the Plan  Committee. The  Stock Incentive  Plan
authorizes the Plan Committee to

                                       30
<PAGE>
promulgate  administrative  guidelines  for  the  purpose  of  determining  what
treatment will be afforded  to a participant under  the Stock Incentive Plan  in
the  event of his  death, disability, retirement or  termination for an approved
reason.

    Upon granting of  any award,  the Plan  Committee may,  by way  of an  award
notice or otherwise, establish such other terms, conditions, restrictions and/or
limitations  governing the granting of such  awards as are not inconsistent with
the Stock Incentive Plan.

CHANGE OF CONTROL EVENT

    Upon the occurrence of a  Change of Control Event  (as defined in the  Stock
Incentive Plan), a participant whose employment is terminated, for reasons other
than  fraud,  intentional misrepresentation,  embezzlement,  misappropriation or
conversion of assets or opportunities of the Company or any of its subsidiaries,
within two years of the date of such Change of Control Event, may be entitled to
the following: (i) all of the terms, conditions, restrictions and limitations in
effect on any of the  participant's outstanding awards would immediately  lapse;
(ii)  all  of the  participant's outstanding  awards would  automatically become
fully vested;  and  (iii)  the  Company would,  within  the  three-month  period
immediately  following such termination of employment, make full payment to each
such participant with respect to any Performance Share Award or other  incentive
award,  deliver certificates to such participant with respect to each Restricted
Stock Award and permit the exercise of options granted to such participant.

FEDERAL TAX TREATMENT

    Under  current  federal  tax  law,   the  following  are  the  federal   tax
consequences  generally arising with respect to awards under the Stock Incentive
Plan. A participant who  is granted an incentive  stock option does not  realize
any  taxable  income at  the  time of  the  grant or  at  the time  of exercise.
Similarly, the Company is not entitled to any deduction at the time of grant  or
at  the time of exercise. If the  participant makes no disposition of the shares
acquired pursuant to  an incentive stock  option before the  later of two  years
from  the date  of grant of  such option  and one year  of the  transfer of such
shares to him,  any gain or  loss realized  on a subsequent  disposition of  the
shares  will  be  treated  as  a long-term  capital  gain  or  loss.  Under such
circumstances, the Company  will not be  entitled to any  deduction for  federal
income tax purposes.

    The  participant who is  granted a non-qualified stock  option does not have
taxable income at the time of grant, but does have taxable income at the time of
exercise equal to the  difference between the exercise  price of the shares  and
the  market value of the shares on the date of exercise. The Company is entitled
to a corresponding deduction for the same amount.

    A participant  who has  been  granted a  Performance  Share Award  will  not
realize  taxable income at  the time of the  grant, and the  Company will not be
entitled to a deduction at such time. A participant will realize ordinary income
at the  time the  award  is paid,  and the  Company  will have  a  corresponding
deduction.

    A participant who has been granted a Restricted Stock Award will not realize
taxable income at the time of the grant, and the Company will not be entitled to
a  deduction at the time of the grant, assuming that the restrictions constitute
a substantial risk  of forfeiture  for federal  income tax  purposes. When  such
restrictions  lapse, the  participant will receive  taxable income  in an amount
equal to the excess of the fair market value of the shares at such time over the
amount, if  any,  paid for  such  shares. The  Company  will be  entitled  to  a
corresponding deduction.

    The  award of an outright grant of non-restricted Existing Common Stock to a
participant will produce immediate tax consequences for both the participant and
the Company.  The  participant  will  be  treated  as  having  received  taxable
compensation  in an amount equal  to the then fair  market value of the Existing
Common Stock  distributed  to him.  The  Company will  receive  a  corresponding
deduction for the same amount.

                                       31
<PAGE>
MARKET VALUE

    Based  on the last sale price of the Existing Common Stock on March 30, 1995
of $      per  share, as  reported by  the Nasdaq  Stock Market,  the  1,090,000
additional shares of Existing Common Stock to be reserved for issuance under the
Stock Incentive Plan had an aggregate market value of $       .

VOTE REQUIRED

    To be adopted, the amendment to the Stock Incentive Plan must be approved by
the  holders of a  majority of the  shares of Existing  Common Stock present, or
represented, and entitled to vote at the Annual Meeting.

NEW PLAN BENEFITS

    The benefits  that  will  be  received under  the  amendment  to  the  Stock
Incentive Plan by the persons listed on the Summary Compensation Table above and
the  groups described below, to  the extent that they  are determinable, are set
forth in the following table. These amounts include options granted on or  after
September 29, 1994 and do not include option grants prior thereto.

<TABLE>
<CAPTION>
                                                    DOLLAR VALUE
                                                     OF OPTIONS     NUMBER OF
NAME AND POSITION                                    ($)(1)(2)     OPTIONS(2)
- --------------------------------------------------  ------------   -----------
<S>                                                 <C>            <C>
R. Randolph Devening .............................    $               625,593
 Chairman, President and Chief Executive Officer
Thomas G. McCarley ...............................    $                33,814
 Senior Vice President and President, Food Service
 Division
Robert S. Wright .................................    $                38,814
 Senior Vice President and President, Specialty
 Brands Division
Raymond J. Haefele ...............................    $                27,540
 Vice President and President, Deli Division
Howard C. Madsen .................................    $                22,357
 Vice President - Procurement
All Current Executive Officers as a Group.........    $               938,508
All Current Directors Who are not Executive
 Officers as a Group..............................    $      0              0
All Employees, Including All Current Officers Who
 Are Not Executive Officers, as a Group...........    $      0              0
<FN>
- ------------------------
(1)  Based  on an exercise price of $9 per  share and the closing price on March
     30, 1995, of $    .

(2)  Reflects 938,508 options granted since  September 29, 1994, to certain  key
     executive  officers subject to stockholder approval of the amendment to the
     Stock  Incentive  Plan,  at  an  exercise  price  of  $9  per  share.   See
     "Compensation of Directors and Executive Officers."
</TABLE>

                            PROPOSAL III. THE MERGER

    At  the Annual Meeting, the Company's  stockholders will be asked to approve
the Merger Agreement, pursuant to which the Company will be merged with and into
New Subsidiary, with new subsidiary being the surviving corporation. The purpose
of the  Merger  is  to  effect  the  Name  Change  and  implement  the  Transfer
Restrictions.

    The  Merger Agreement must be  approved by the holders  of a majority of the
shares of Existing Common Stock entitled to vote on such a proposal.

    THE COMPANY'S BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THIS PROPOSAL.

                                       32
<PAGE>
NAME CHANGE

    The Name Change is being effected  to change the corporate name under  which
the business of the Company is conducted to Foodbrands America, Inc. See "-- New
Subsidiary's  Certificate of  Incorporation." Management believes  that the Name
Change is appropriate to reflect the  change in the Company's business  strategy
from  its historic basis as a meat  processing company to a more diversified and
increasingly broad-based food company.

    The Company's business objective is to increase revenue and earnings  growth
rates  through internal means and appropriate  acquisitions so as to continue to
improve the level  and consistency of  profitability in a  menner that  enhances
stockholder  value.  The key  elements of  the  Company's strategy  include: (i)
manage product quality and consistency to meet customer expectations and  needs;
(ii)  expand market  share in  the growing  foodservice and  deli markets; (iii)
provide industry-superior customer service; and (iv) introduce new products  and
make  appropriate acquisitions that promote  continued growth. Implementation of
these strategies will focus the Company's  business on higher growth and  higher
margin  food segments, thereby transforming the Company from a meat processor to
a broad-based food company.

    This strategic change is evidenced  by, among other things, the  acquisition
by  the  Company  of  the  Frozen  Specialty  Foods  division  of  International
Multifoods Corporation in June of 1994.

    Management believes that the Name Change will enhance the Company's  ability
to  implement these strategies and will  more accurately reflect its current and
future business. At the present  time, the Company does  not plan to change  the
trademarks and trade names under which the Company's products are marketed.

TRANSFER RESTRICTIONS

    The  Transfer Restrictions to  be implemented by the  Merger are intended to
help assure that  an "ownership change"  as defined under  the Internal  Revenue
Code  of 1986, as amended (the "Code"), and the Treasury Regulations promulgated
thereunder (an "Ownership Change"), that  could severely limit the  availability
of  the Company's NOLs  will not occur.  Pursuant to the  Reorganization Plan, a
provision of  the  Company's  Certificate  of  Incorporation  imposing  transfer
restrictions similar to the Transfer Restrictions was in effect from October 31,
1991  until October 31, 1993,  when it expired by its  terms. The purpose of the
Transfer Restrictions is  to reinstate  the protections  previously provided  by
that provision of the Company's Certificate of Incorporation.

    The New Common Stock to be issued by New Subsidiary in exchange for Existing
Common  Stock will  be deemed to  be issued  after the adoption  of the Transfer
Restrictions, which  are  set forth  in  Article  Fifth of  the  Certificate  of
Incorporation  of New Subsidiary to be in effect upon consummation of the Merger
("New Subsidiary's Certificate of Incorporation"),  a copy of which is  included
as  Annex  B  to  this  Proxy  Statement/Prospectus.  Accordingly,  the Transfer
Restrictions will apply to all  shares of New Common  Stock, and all New  Common
Stock  certificates will contain  a legend informing  holders and transferees of
the Transfer Restrictions.

PRESERVATION OF TAX BENEFITS

    NOLs offset  taxable  income in  future  years and  eliminate  income  taxes
otherwise  payable on  such taxable income  (except for  purposes of calculating
alternative minimum tax liability). As of December 31, 1994, the Company's  NOLs
were  approximately $133.4 million. Due to  certain limitations on the Company's
ability to utilize its NOLs resulting from Ownership Changes experienced by  the
Company  or its subsidiaries in prior years,  the Company's NOLs may be utilized
to offset up  to $87.9 million  in taxable  income in 1995,  plus an  additional
$13.3  million in each of years 1996 through 1998, $5.0 million in 1999 and $0.6
million in  2000. Assuming  the Company  does not  experience another  Ownership
Change,  NOLs not fully utilized up to  such allowable amounts in the first year
they are available may be carried over and utilized in subsequent years, subject
to their  expiration provisions.  The Company's  NOLs expire  as follows:  $43.6
million  in 1996, $17.5  million in 1998,  $6.0 million in  1999, $.8 million in
2000 and $65.5 million during  the years 2001 through 2008.  As a result of  the
acquisition of shares of Existing Common Stock by JLL Associates since March 21,
1993, and other

                                       33
<PAGE>
stock  transfers, the availability of the  Company's NOLs may be jeopardized (as
described below) if  a change in  ownership of 5%  of the stock  (or if  another
event  that would cause an Ownership Change) occurs in the future. Management is
proposing implementation of the Transfer Restrictions to reduce this risk.

    Section 382  of  the Code  provides  that,  if a  corporation  undergoes  an
Ownership  Change, its ability to use its NOLs  in the future may be limited. An
Ownership Change occurs when the aggregate cumulative increase in the percentage
ownership of a corporation's capital stock  owned by persons holding 5% or  more
of  the fair market value of such  stock ("5-Percent Shareholders") is more than
50 percentage  points  within  a  three-year testing  period.  For  purposes  of
determining percentage ownership, Section 382 generally defines stock to include
all  issued and outstanding stock, except  certain preferred stock. In addition,
recently finalized Treasury Regulations provide  that certain stock that may  be
acquired  pursuant to  warrants, options,  rights to  purchase stock,  rights to
convert other instruments into stock, and options or other rights to acquire any
such interest may under  certain circumstances be deemed  to have been  acquired
for  purposes of determining the existence  of an Ownership Change under Section
382 of the Code.

    In determining whether the aggregate  cumulative increase in the  percentage
ownership  of capital stock by 5-Percent Shareholders is more than 50 percentage
points in  any  three-year testing  period,  certain special  rules  apply.  All
stockholders who are not 5-Percent Shareholders individually are aggregated into
one  or  more public  groups,  each of  which is  considered  to be  a 5-Percent
Shareholder.  Ownership  of  stock  is  generally  attributed  to  the  ultimate
individual   beneficial   owner,  and   ownership  by   nominees,  corporations,
partnerships, trusts or other entities  generally is disregarded (except to  the
extent   used   to  identify   different  public   groups  or   other  5-Percent
Shareholders). When 5%  or more  of a corporation's  stock is  owned by  another
entity  (such as  a corporation,  trust or partnership)  at any  time during the
testing period, the owners  of the other  entity may be treated  as one or  more
separate,  segregated groups of stockholders  that are 5-Percent Shareholders of
the corporation, depending on whether such  owners indirectly own as much as  5%
of  the corporation's  stock. Similarly,  the purchasers  of any  stock from the
entity may be treated as a separate, segregated group of stockholders that is  a
5-Percent Shareholder.

    The  applicable Treasury Regulations  also provide that  purchasers of stock
from  the  issuing  corporation   in  a  public   offering  may  under   certain
circumstances  be considered a  separate stockholder group that  is treated as a
5-Percent Shareholder that previously owned no stock. The Transfer Restrictions,
accordingly, are generally designed to prohibit transfers to persons holding  or
who  thereafter  hold  sufficient  New  Subsidiary  stock,  either  directly  or
constructively, such that they would be treated as 5-Percent Shareholders  under
the  applicable Treasury  Regulations and are  intended to  prevent an Ownership
Change and thereby  preserve New  Subsidiary's ability  to maximize  use of  the
NOLs.

    If  an Ownership Change occurs  within the meaning of  Code Section 382, the
amount of NOLs that  a company may  use to offset income  in any future  taxable
year  is limited, in  general, to an  amount determined by  multiplying the fair
market value of such company's outstanding  capital stock on the change date  by
the "long-term tax-exempt rate" (currently 6.83%), which is published monthly by
the  Internal Revenue Service. For purposes of this calculation, the fair market
value of  a company's  outstanding  capital stock  is  adjusted to  exclude  any
capital infusions occurring during the prior two years.

    The  following  summary of  the Transfer  Restrictions  is qualified  in its
entirety by reference  to the  text of  such provision,  which is  set forth  in
Article Fifth of New Subsidiary's Certificate of Incorporation. See Annex B. The
Transfer  Restrictions  apply to  transfers of  New Common  Stock and  any other
instrument that  would be  treated as  "stock," as  determined under  applicable
Treasury  Regulations (collectively, "Stock"). They  are intended to prevent any
person or  group  of  persons  from becoming  a  5-Percent  Shareholder  of  New
Subsidiary  and to prevent an increase in  the percentage Stock ownership of any
existing person or group  of persons that  constitutes a 5-Percent  Shareholder.
Under  the  Transfer  Restrictions,  if a  stockholder  transfers  or  agrees to
transfer Stock, the transfer will be prohibited  and void to the extent that  it
would    cause    the    transferee    to    hold    a    prohibited   ownership

                                       34
<PAGE>
percentage, which is defined under New Subsidiary's Certificate of Incorporation
by reference to complex  federal tax laws and  regulations, but generally  means
direct  and indirect ownership  of 5% or more  (based on value)  of Stock or any
other percentage that  would cause  a transferee  to be  considered a  5-Percent
Shareholder  under  applicable  Treasury  Regulations  (a  "Prohibited Ownership
Percentage"). A transfer is also prohibited  and void if either it would  result
in the transferee's ownership percentage increasing if the transferee had held a
Prohibited Ownership Percentage within the three prior years or the transferee's
ownership percentage already exceeds the Prohibited Ownership Percentage, unless
otherwise  agreed to by New Subsidiary. The Transfer Restrictions do not prevent
transfers of  Stock between  persons  who do  not  hold a  Prohibited  Ownership
Percentage.

    The  acquisition of Stock from an individual or entity that owns directly 5%
of the Stock  would be deemed  to result  in the identification  of a  separate,
segregated  "public group" which  is a new  5-Percent Shareholder. Consequently,
the Transfer Restrictions  will prohibit certain  transfers of equity  interests
by,   and  other  actions  involving,  persons  having  a  Prohibited  Ownership
Percentage, unless the transfer or other action is approved by New  Subsidiary's
Board of Directors in advance or permitted by a resolution of such board.

    The  Transfer  Restrictions  do not  apply  to  any transfer  that  has been
approved by New Subsidiary's Board of Directors if such approval is based upon a
determination by the Board that such  proposed transfer will not jeopardize  New
Subsidiary's  full utilization of the  NOLs. The Board may  or may not grant any
such transfer requests based upon existing facts and circumstances at the  time.
Company  management  believes that  the New  Subsidiary  Board most  likely will
approve one such proposed  transfer by Airlie. The  Airlie transfer most  likely
will be approved in exchange for Airlie's agreement that it will not buy or sell
Existing  Common Stock between March 22, 1995 and the Effective Date (as defined
below). Pursuant to this  approval, after March 22,  1996, Airlie will have  the
right  to transfer its shares of New  Common Stock based upon a determination by
the New  Subsidiary Board  that, based  on existing  facts, such  a transfer  by
Airlie  will not jeopardize New Subsidiary's full utilization of the NOLs. Board
approval of any prohibited transfer transactions  must be based upon an  opinion
of counsel.

    In  addition  to  voiding prohibited  transfers,  the  Transfer Restrictions
provide a method of nullifying the effect of certain prohibited transfers  after
the transfers have purportedly occurred. If such a purported transfer is made in
violation   of  the  Transfer  Restrictions,   the  transferee  (the  "Purported
Acquiror") will not be recognized as the  owner of the Stock. If New  Subsidiary
determines   that  such   a  purported   transfer  has   violated  the  Transfer
Restrictions, it shall require the Purported Acquiror to surrender the  relevant
Stock and any dividends he or she has received on them to an agent designated by
New  Subsidiary (the "Agent"). The Agent will  sell the Stock in an arm's length
transaction. If the Purported Acquiror has resold the Stock before receiving New
Subsidiary's demand to  surrender such Stock,  the Purported Acquiror  generally
will  be required  to transfer  to the Agent  the proceeds  of the  sale and any
distributions he  or she  has received  on  the Stock.  After repaying  its  own
expenses and reimbursing the Purported Acquiror for the price paid for the Stock
(or  the fair market value of the Stock at the time of the attempted transfer to
the Purported Acquiror by gift, inheritance or similar transfer), the Agent will
pay any remaining amounts  to the person  who sold such  Stock to the  Purported
Acquiror. If the identity of the person who sold such Stock cannot be determined
through  inquiry of  the Purported Acquiror,  the Agent or  New Subsidiary shall
hold such amounts pending determining such identity and, if after 90 days,  such
identity  cannot be determined, then such amounts may be paid over to a court or
governmental agency or to a tax-exempt entity designated under Section 501(c)(3)
of the Code.

EFFECTIVENESS OF THE MERGER

    The  Merger  will  become  effective  immediately  upon  the  filing  of   a
Certificate  of Merger in accordance with the  DGCL and upon the satisfaction or
waiver of the conditions to the  Merger (the "Effective Date"). It is  presently
contemplated  that the  Certificate of Merger  will be filed,  and the Effective
Date will occur, on May  10, 1995, or as soon  as practicable thereafter as  the
conditions to the Merger may be satisfied.

                                       35
<PAGE>
    The Merger Agreement provides that the Company and New Subsidiary, by mutual
consent of their respective Boards of Directors, may amend, modify or supplement
the  Merger  Agreement, and  either of  the respective  Boards of  Directors may
terminate the Merger Agreement or  abandon the Merger at  any time prior to  the
Effective Date, even following stockholder approval.

TERMINATION OF TRANSFER RESTRICTIONS

    The  Transfer Restrictions will terminate upon  the earliest of: (i) the day
after the 14th anniversary of the Effective Date; (ii) the repeal of Section 382
of the  Code  if the  New  Subsidiary Board  of  Directors determines  that  the
Transfer  Restrictions  are no  longer necessary;  or (iii)  the beginning  of a
taxable year of New  Subsidiary to which the  New Subsidiary Board of  Directors
determines  that  no  NOLs or  other  tax  benefits otherwise  available  to New
Subsidiary may  be carried  forward (the  "Expiration Date").  In addition,  the
Board  of Directors of New  Subsidiary is authorized to  modify certain terms of
the Transfer Restrictions (including acceleration or extension of the Expiration
Date), if the Board determines that such modification is reasonably necessary or
desirable to  preserve the  NOLs or  other  tax benefits  or that  the  Transfer
Restrictions are no longer necessary for the preservation thereof.

MERGER STRUCTURE

    The  Merger  will be  accomplished  under the  DGCL  pursuant to  the Merger
Agreement by and between the Company and New Subsidiary. Pursuant to the  Merger
Agreement,  the Company will  be merged with  and into New  Subsidiary, with New
Subsidiary being the surviving corporation. Upon consummation of the Merger, New
Subsidiary will become the successor in interest to the Company in all respects.
The Merger  Agreement  has  been approved  by  each  of the  Company's  and  New
Subsidiary's  Board  of Directors  and  is included  as  Annex A  to  this Proxy
Statement/Prospectus.  The  Merger  Agreement  is  incorporated  herein  in  its
entirety  by this reference. All discussions of  the terms and provisions of the
Merger Agreement  in  this Proxy  Statement/Prospectus  are qualified  in  their
entirety by reference to the provisions set forth therein.

    New  Subsidiary's  Board  of  Directors immediately  after  the  Merger will
consist of the persons serving on  the Company's Board of Directors  immediately
prior  to the Merger, and New  Subsidiary's executive officers immediately after
the Merger will consist of persons  serving as the Company's executive  officers
immediately  prior  to the  Merger  in their  same  respective positions.  See "
Directors" and  "Executive  Officers." There  are  no other  material  contracts
between the Company and New Subsidiary other than the Merger Agreement.

NEW SUBSIDIARY'S CERTIFICATE OF INCORPORATION

    New    Subsidiary's   Certificate   of   Incorporation   contains   articles
substantially the same as those  in the Company's Certificate of  Incorporation,
with the following exceptions: (i) Article Fifth of the Company's Certificate of
Incorporation,  which contains the transfer restrictions that expired in October
1993, has been replaced  in New Subsidiary's  Certificate of Incorporation  with
the  Transfer Restrictions; (ii)  Article First in  the Company's Certificate of
Incorporation  provides   that  the   corporate  name   is  Doskocil   Companies
Incorporated,   while  Article   First  in   New  Subsidiary's   Certificate  of
Incorporation provides  that the  corporate name  is Foodbrands  America,  Inc.;
(iii)  Article  Eighth  of  the Company's  Certificate  of  Incorporation, which
concerned the implementation of the Reorganization Plan, is not included in  New
Subsidiary's Certificate of Incorporation because all of the shares to be issued
pursuant  to such article have been issued  and the article has no further force
or effect; and (iv) Section 4.2  of the Company's Certificate of  Incorporation,
which,   in  accordance  with  the  requirements  of  the  Reorganization  Plan,
restricted the Company from issuing certain capital stock without voting  rights
or with less than proportional voting rights is not included in New Subsidiary's
Certificate   of  Incorporation   because  the  Reorganization   Plan  has  been
substantially consummated and therefore such provision is no longer required.

    A copy of New Subsidiary's Certificate of Incorporation is included as Annex
B  to   this   Proxy  Statement/Prospectus.   All   summaries  in   this   Proxy
Statement/Prospectus   of   provisions  in   New  Subsidiary's   Certificate  of
Incorporation, including  the  Transfer  Restrictions, are  qualified  in  their
entirety by reference to the provisions set forth therein.

                                       36
<PAGE>
CONVERSION OF SECURITIES IN THE MERGER

    Each  share of  Existing Common Stock  outstanding immediately  prior to the
Merger will  be converted,  by reason  of  the Merger,  pursuant to  the  Merger
Agreement  and  without any  action by  the  holder thereof,  into the  right to
receive one  share  of New  Common  Stock. The  relative  powers,  designations,
preferences,  rights and  qualifications of the  New Common Stock,  as in effect
immediately prior  to  the  Merger,  will be  substantially  equivalent  in  all
material respects to the Existing Common Stock so converted, except that the New
Common  Stock will be subject to the Transfer Restrictions. Upon consummation of
the Merger, Rights  to shares  of Existing Common  Stock will  become Rights  to
shares  of  New  Common Stock,  pursuant  to  applicable law  and  the documents
governing such Rights.

CONDITIONS TO CONSUMMATION OF THE MERGER

    Consummation of the Merger is subject to stockholder approval and receipt of
all orders,  consents  or approvals,  governmental  or otherwise,  that  may  be
required  or advisable. The Company and  New Subsidiary believe that no material
federal or state regulatory approvals are necessary other than registrations  in
connection  with securities laws. The  Merger is subject to  the approval of the
lenders under the Company's Credit Agreement dated as of May 25, 1994.

    Management believes that all of the conditions precedent to the Merger  will
be satisfied prior to the anticipated Effective Date.

PRO FORMA AND COMPARATIVE FINANCIAL STATEMENTS; ACCOUNTING

    Pro forma and comparative financial information regarding New Subsidiary and
its consolidated subsidiaries giving effect to the Merger have not been included
herein  because  immediately  following  the  consummation  of  the  Merger, the
consolidated financial statements  of New  Subsidiary will  be the  same as  the
consolidated  financial  statements  of  the Company  immediately  prior  to the
Merger. Similarly, no  selected historical  pro forma and  other financial  data
have  been included  because the  Merger will  have no  effect on  the Company's
historical financial statements.

    The Merger will be accounted for as a pooling of interests.

APPRAISAL RIGHTS

    Pursuant to Section 262 of the  DGCL, no holder of the Company's  securities
will  have appraisal rights  in connection with the  Merger because the Existing
Common  Stock  is  designated  as  a  national  market  system  security  on  an
interdealer  quotation system by the National Association of Securities Dealers,
Inc., and the  Company's stockholders will  be required under  the terms of  the
Merger  Agreement to accept shares of  the surviving entity, New Subsidiary, for
their Existing Common Stock.

EXCHANGE OF CERTIFICATES

    As soon as practicable after the Effective Date, New Subsidiary will furnish
a letter  of transmittal  to  stockholders for  use  in exchanging  their  stock
certificates  (each a "Letter of  Transmittal"), which will contain instructions
with respect to  the surrender  of Existing  Common Stock  certificates and  the
distribution of New Common Stock certificates. The Company's stockholders should
not send in certificates until they receive the Letter of Transmittal.

    The  Company's stockholders who fail to exchange their Existing Common Stock
certificates on or after the  Effective Date by surrendering such  certificates,
together  with  a  properly  completed  Letter  of  Transmittal,  to  the  agent
designated by the  Company and New  Subsidiary (the "Exchange  Agent") will  not
receive  their New Common Stock  until such time as  their Existing Common Stock
certificates  are  later  surrendered  to  the  Exchange  Agent  for   transfer,
accompanied  by  such instruments  of transfer  and  supporting evidence  as New
Subsidiary may reasonably require. Any dividends declared or distributions  made
on shares of New Common Stock which such holders have a right to receive will be
retained  by New Subsidiary  until such holders  surrender their Existing Common
Stock certificates in exchange for New  Common Stock certificates or until  paid
to  a  public official  pursuant to  applicable  abandoned property,  escheat or
similar laws.  No  interest  will accrue  or  be  payable with  respect  to  any
dividends or distributions retained on unissued New Common Stock certificates.

                                       37
<PAGE>
    On  the Effective Date, holders of certificates representing Existing Common
Stock will cease to have  any rights with respect to  such shares and each  such
certificate will be deemed for all corporate purposes to evidence only the right
to  receive shares of New  Common Stock for which  such shares may be exchanged.
The stock transfer books of the Company will be closed at the close of  business
on the business day immediately preceding the Effective Date, and the holders of
record  of  Existing  Common  Stock  as  of  the  Effective  Date  will  be  the
stockholders entitled  to exchange  their shares  of Existing  Common Stock  for
shares  of New Common Stock as provided  in the Merger Agreement. No transfer or
assignment of any  shares of  Existing Common Stock  will take  place after  the
Effective  Date until the certificates for such shares are exchanged pursuant to
the Merger Agreement. In the event of a transfer of ownership of any such shares
which is not registered in the stock transfer records of the Company, no  shares
of  New  Common  Stock  exchangeable  for such  shares  will  be  issued  to the
transferee until the certificate  or certificates representing such  transferred
shares  are delivered to the Exchange Agent together with all documents required
to evidence and effect such transfer. In addition, it will be a condition to the
issuance of any certificate for any shares  of New Common Stock in a name  other
than  the name in which the surrendered Existing Common Stock is registered that
the person  requesting  the issuance  of  such  certificate either  pay  to  the
Exchange Agent any transfer or other taxes required by reason of the issuance of
a  certificate of New Common Stock in a name other than the registered holder of
the certificate surrendered, or  establish to the  satisfaction of the  Exchange
Agent that such tax has been paid or is not applicable.

    In no event will the Exchange Agent, the Company or New Subsidiary be liable
to  any  holder of  Existing Common  Stock for  shares of  New Common  Stock, or
dividends or distributions thereon, delivered in good faith to a public official
pursuant to  any applicable  abandoned  property, escheat  or similar  law.  All
shares  of New  Common Stock  issued upon  the surrender  of shares  of Existing
Common Stock shall be  deemed to have  been issued in  full satisfaction of  all
rights  pertaining to such shares of Existing Common Stock, subject, however, to
New Subsidiary's obligation to pay any dividends or make any other distributions
with a record date prior to the  Effective Date which may have been declared  or
made  by  the Company  on  such shares  of Existing  Common  Stock prior  to the
Effective Date and that remain unpaid as of the Effective Date.

FEDERAL INCOME TAX CONSEQUENCES

    The Company has  received an  opinion from Shook,  Hardy &  Bacon P.C.,  its
legal  counsel, as to certain federal  income tax considerations with respect to
the Merger that are  generally applicable to the  Company and its  stockholders.
These considerations are summarized below.

    The  following discussion does not include  any state, local and foreign tax
consequences, and does not specifically address the consequences to stockholders
other than individual United States  citizens who hold their Company  securities
as  a capital asset.  This discussion is  for general information  only and each
stockholder  should  consult  with  his  or  her  own  tax  advisor  as  to  the
consequences of the Merger.

    For  federal income  tax purposes, the  Merger should qualify  as a tax-free
reorganization under Section 368(a)(1)(F) of the Code, which applies to a change
in identity, form or place of organization of one corporation. If the Merger  so
qualifies,  the Company's stockholders would not recognize gain or loss upon the
exchange of their Company shares for  New Subsidiary shares. The New  Subsidiary
shares  should have the same basis and holding period in the stockholders' hands
as the Company shares.

    No gain or loss should be recognized  by the Company on the transfer of  its
assets  to New Subsidiary pursuant to the Merger,  and no gain or loss should be
recognized by  New  Subsidiary  on  receipt of  the  Company's  assets  and  New
Subsidiary's assumption of the Company's liabilities. The basis of the Company's
assets  acquired by New Subsidiary in the Merger should be the same as the basis
of those assets in the Company's hands immediately prior to the Merger, and  New
Subsidiary's  holding period  should include  the Company's  holding period with
respect to the assets.

    The Company's taxable year  will not terminate. That  part of the  Company's
taxable year before the Merger and that part of the Company's taxable year after
the Merger will constitute a single

                                       38
<PAGE>
taxable  year of  New Subsidiary.  The Company's  tax attributes  generally will
carry over to New  Subsidiary. For example, for  purposes of the federal  income
tax  treatment of the NOLs, New Subsidiary should be treated just as the Company
would have been treated had the  Merger not occurred, and accordingly should  be
permitted  to utilize such NOLs  to the same extent.  New Subsidiary also should
succeed to the Company's earnings and profits. New Subsidiary should be  treated
as  a continuation of the Company for purposes of computing depreciation and for
other specified purposes.

                                       39
<PAGE>
                             PRINCIPAL STOCKHOLDERS

    The  following  table  sets  forth  information  regarding  the   beneficial
ownership of the Existing Common Stock as of March 30, 1995, with respect to (i)
each  person known  by the Company  to beneficially own  in excess of  5% of the
outstanding shares  of  Existing  Common  Stock,  (ii)  each  of  the  Company's
directors,  (iii)  each named  executive  officer of  the  Company and  (iv) all
directors and executive officers as a  group. The percentages set forth in  this
table  are based  on the number  of shares  outstanding on March  30, 1995, plus
shares that  are  deemed  to  be  outstanding according  to  the  rules  of  the
Commission. See notes (1) and (2) below. Unless otherwise indicated, each of the
stockholders  has sole  voting and investment  power with respect  to the shares
beneficially owned.

<TABLE>
<CAPTION>
                                                                    PERCENT OF
                                                                    BENEFICIAL
                                                     AMOUNT AND     OWNERSHIP
                                                      NATURE OF       SHARES
                                                     BENEFICIAL     OUTSTANDING
NAME OF BENEFICIAL OWNER                            OWNERSHIP (1)   (2)
- --------------------------------------------------  -------------   ----------
<S>                                                 <C>             <C>
JLL Associates, L.P. (3)                                5,515,833       43.7%
 126 East 56th Street
 New York, NY 10022
The Airlie Group L.P. (4)                                 810,363        6.4
 115 East Putnam Avenue
 Greenwich, CT 06830
R. Randolph Devening (5)                                   68,311       *
John T. Hanes (6)                                          90,000       *
Thomas G. McCarley (7)                                     27,627       *
Howard C. Madsen (8)                                        4,679       *
Robert S. Wright (9)                                        3,493       *
Raymond J. Haefele (10)                                    13,313       *
Charles I. Merrick (11)                                    11,667       *
Theodore Ammon (12)                                         3,333       *
Thomas W. Arenz (13)                                            0       *
Richard N. Bauch (14)                                      82,378       *
Richard T. Berg (14)                                       40,811       *
Dort A. Cameron III (15)                                  810,363        6.4
Yvonne V. Cliff (16)                                    5,515,833       43.7
Robert D. Cook (14)                                         6,000       *
Terry M. Grimm (14)                                         5,226       *
Peter A. Joseph (16)                                    5,515,833       43.7
Paul S. Levy (16)                                       5,515,833       43.7
Angus C. Littlejohn, Jr. (16)                           5,515,833       43.7
Paul W. Marshall (14)(17)                                   8,340       *
All directors and executive officers as
 a group (23 persons) (15)(16)(18)                    [6,746,344]      [53.4]
                                                    -------------   ----------
<FN>
- ------------------------
  * Less than one percent

 (1) Beneficial  ownership  includes  (i)  shares  that  have  been  issued   as
     Restricted  Stock (some of  such shares being  subject to forfeiture); (ii)
     shares subject to stock options currently exercisable or exercisable within
     60 days ("Option Shares"); and (iii) vested Performance Shares.

 (2) Percentages are  based  on [12,433,705]  shares  of Existing  Common  Stock
     outstanding  as  of March  30, 1995,  (which  includes [222,602]  shares of
     Existing Common Stock held in the Disputed Claims Reserve, 93,334 shares of
     Restricted Stock  and  51,668  Performance Shares)  plus  [190,799]  Option
     Shares,  as described in notes (5)-(18),  inclusive, below, or an aggregate
     of [12,624,504].

 (3) The following persons  filed a Schedule  13D on or  about October 27,  1994
     reporting  shared voting  and shared dispositive  power over  the shares of
     Existing Common Stock held by JLL Associates:
</TABLE>

                                       40
<PAGE>
<TABLE>
<S>  <C>
     Yvonne V. Cliff; Peter  A. Joseph; Paul S.  Levy; Angus C. Littlejohn,  Jr;
     and,  with respect to 2,182,500 shares, JLL; and, with respect to 3,333,333
     shares, the Joseph Littlejohn & Levy Fund II, L.P. (the "JLL Fund II").

 (4) The following persons filed  a Schedule 13D on  or about October 25,  1994,
     reporting  that they had  shared or sole voting  and dispositive power over
     the shares of  Existing Common  Stock held by  The Airlie  Group L.P.:  EBD
     L.P.;  TMT-FW, Inc.; Dort A. Cameron III;  and Thomas M. Taylor. As part of
     that Schedule  13D, the  following persons  reported sole  voting and  sole
     dispositive  power over 6,983 shares of Existing Common Stock, which shares
     are not included in the  preceding table: Lee M.  Bass, Inc.; Lee M.  Bass;
     Sid R. Bass, Inc.; Sid R. Bass; Thru Line Inc.; and E.P. Bass. The Schedule
     13D  states that  the single,  joint filing  was made  by all  such persons
     because they may be deemed to  constitute a "group" under Section  13(d)(3)
     of  the  Exchange Act,  but all  such persons  disclaim membership  in such
     group. In addition, Airlie received  8,122 shares of Existing Common  Stock
     in the most recent distribution from the Disputed Claims Reserve.

 (5) Includes 56,303 Option Shares.

 (6) Includes  25,000  vested  shares of  Restricted  Stock,  25,000 Performance
     Shares and 40,000 Option Shares. Mr.  Hanes has retired from his  positions
     with  the Company. See "Compensation of Directors and Executive Officers --
     Employment,  Termination  and   Change-in-Control  Arrangements  --   Hanes
     Settlement Agreement."

 (7) Includes 12,500 vested shares of Restricted Stock, 2,084 Performance Shares
     and 13,043 Option Shares.

 (8) Includes 4,679 Option Shares.

 (9) Includes 3,493 Option Shares.

(10) Includes  5,000 vested shares  of Restricted Stock,  834 Performance Shares
     and 7,479 Option Shares.

(11) Includes 10,000 vested  shares of  Restricted Stock  and 1,667  Performance
     Shares.  Mr. Merrick has resigned from  his positions with the Company. See
     "Compensation  of   Directors  and   Executive  Officers   --   Employment,
     Termination   and  Change-in-Control  Arrangements  --  Merrick  Settlement
     Agreement."

(12) Includes 3,333 Option Shares.

(13) The JLL Designee directors who are not general partners of JLL  Associates,
     JLL or the JLL Fund II have waived their right to receive options under the
     Stock  Incentive  Plan and  none of  such  directors beneficially  owns any
     shares of Existing Common Stock.

(14) Includes 5,000 Option Shares.

(15) Includes the 810,363 shares of Existing Common Stock beneficially owned  by
     Airlie.  Mr. Cameron is the General Partner of EBD L.P., which is a general
     partner of Airlie, and may disclaim beneficial ownership of some or all  of
     these shares.

(16) Includes  the  5,515,833  shares  of  Existing  Common  Stock  held  by JLL
     Associates; these directors,  who are general  partners of JLL  Associates,
     may disclaim beneficial ownership of some or all of these shares.

(17) Includes 3,340 shares of Existing Common Stock held by Paul W. Marshall, as
     Trustee  of  the  Marshall  Bartlett Inc.  Restricted  Preferred  Stock and
     Savings Plan.

(18) Includes 86,181 vested  shares of Restricted  Stock and 49,548  Performance
     Shares.
</TABLE>

                                       41
<PAGE>
                          INTERESTS OF CERTAIN PERSONS

    Certain key employees, including Messrs. Devening, McCarley, Wright, Haefele
and  Madsen, have received  options to purchase shares  of Existing Common Stock
that are subject to stockholder approval of the amendment to the Stock Incentive
Plan.  See  "Compensation  of   Directors  and  Executive  Officers,"   "Certain
Relationships  and Related  Transactions" and  "Proposal II.  Amendment to Stock
Incentive Plan."

                                 LEGAL MATTERS

    The validity of the shares of New  Common Stock will be passed upon for  New
Subsidiary by Shook, Hardy & Bacon P.C., Kansas City, Missouri.

                       DEADLINE FOR STOCKHOLDER PROPOSALS

    Proposals  of stockholders  of the Company  intended to be  presented at the
1996 annual meeting of stockholders must be received by the Company by  December
12,  1995 for inclusion in the proxy statement and form of proxy relating to the
1996 annual meeting to be held by the Company or, if the Merger is  consummated,
by New Subsidiary.

                              INDEPENDENT AUDITORS

    Representatives  of Coopers  & Lybrand, the  Company's independent auditors,
will be  present at  the Annual  Meeting and  will be  available to  respond  to
appropriate  questions,  with an  opportunity  to make  a  statement if  they so
desire. The Audit Committee will  select the Company's independent auditors  for
fiscal 1995 in September 1995.

                           ANNUAL REPORT ON FORM 10-K

    The Company's Annual Report on Form 10-K, including the financial statements
and  the  financial schedules,  excluding exhibits  thereto,  as filed  with the
Commission for  Fiscal 1994  is  available at  no  charge to  stockholders  upon
written  request to the undersigned. The financial statements of the Company for
Fiscal 1994 and other  information were sent  to stockholders as  a part of  the
Annual Report.

                                          By Order of the Board of Directors,
                                          [signature of Darian B. Andersen]
                                          Darian B. Andersen
                                          CORPORATE SECRETARY

Oklahoma City, Oklahoma
April 10, 1995

                                       42
<PAGE>
                                    ANNEX A
                                MERGER AGREEMENT
<PAGE>

                                                                         ANNEX A

                                     FORM OF
                                MERGER AGREEMENT


          THIS MERGER AGREEMENT, dated as of _______________, 1995 (the
"Agreement"), is by and between DOSKOCIL COMPANIES INCORPORATED, a Delaware
corporation ("Doskocil") and NEW DOSKOCIL INCORPORATED, a Delaware corporation
("New Doskocil").

                                   WITNESSETH:

          WHEREAS, the respective Boards of Directors of Doskocil and New
Doskocil deem it advisable that Doskocil merge with and into New Doskocil (the
"Merger"), upon the terms and conditions set forth herein and in accordance with
the laws of the State of Delaware, and that the shares of stock of each of
Doskocil and New Doskocil shall be converted upon the Merger as set forth
herein.

          NOW, THEREFORE, THE PARTIES AGREE AS FOLLOWS:


                                   SECTION 1.

                                      TERMS

          1.1  At the Effective Time (as hereinafter defined) of the Merger,
Doskocil shall be merged with and into New Doskocil, with New Doskocil as the
surviving corporation (hereinafter called the "Surviving Corporation").

          1.2  At the Effective Time, each share of Common Stock of Doskocil
issued and outstanding immediately prior to the Effective Time shall, by virtue
of the Merger, be converted into one share of Common Stock of the Surviving
Corporation.  Each share of Common Stock of New Doskocil issued and outstanding
immediately prior to the Effective Time shall, by virtue of the Merger and
without any action by the holder thereof, be cancelled.

          1.3  If any certificate representing stock of the Surviving
Corporation is to be issued in a name other than that in which a surrendered
certificate theretofore representing stock of Doskocil is registered, it shall
be a condition of such issuance that the surrendered certificate shall be
properly endorsed or otherwise in proper form for transfer and that the person
requesting such issuance shall either pay to the Surviving Corporation or its
transfer agent any transfer or other taxes required by reason of the issuance of
a certificate or certificates

<PAGE>

representing the Surviving Corporation stock in a name other than that of the
registered holder of the certificate surrendered, or establish to the
satisfaction of the Surviving Corporation or its transfer agent that such tax
has been paid or is not applicable.

          1.4  Upon and after the Effective Time, the Surviving Corporation
shall possess all the rights, privileges, powers and franchises, and be subject
to all the restrictions, disabilities and duties, of the Constituent
Corporations (as hereinafter defined); and all rights, privileges, powers and
franchises of the Constituent Corporations shall be vested in and be the
property of the Surviving Corporation; and all debts, liabilities and duties of
the Constituent Corporations shall thenceforth attach to the Surviving
Corporation and may be enforced against it to the same extent as if said debts,
liabilities and duties have been incurred or contracted by it.


                                   SECTION 2.

                                 EFFECTIVE TIME

          2.1  Subsequent to the execution of this Agreement, Doskocil and New
Doskocil (collectively, the "Constituent Corporations") shall each submit this
Agreement to their respective stockholders for their approval pursuant to the
applicable provisions of the General Corporation Law of the State of Delaware.

          2.2  Following approval of this Agreement in accordance with Section
2.1 above, and provided that:

               (a)  the conditions specified in Section 5.1 hereof have been
     fulfilled or waived; and

               (b)  this Agreement has not been terminated and abandoned
     pursuant to Section 5.3 hereof;

the Surviving Corporation will cause a Certificate of Merger to be executed,
acknowledged and filed with the Secretary of the State of Delaware as provided
in Section 251 of the General Corporation Law of the State of Delaware and a
copy of the Certificate of Merger, certified by the Secretary of State of the
State of Delaware, to be recorded in the Office of the Recorder of Deeds of New
Castle County, all in accordance with the provisions of Section 103 of the
General Corporation Law of the State of Delaware.

          2.3  The Merger shall become effective immediately upon the filing of
the Certificate of Merger with the Secretary of State


                                      - 2 -
<PAGE>

of the State of Delaware (the date and time of such filing being herein referred
to as the "Effective Time").


                                   SECTION 3.

                            COVENANTS AND AGREEMENTS

          3.1  Doskocil covenants and agrees that it will, as sole stockholder
of New Doskocil, vote the Common Stock of New Doskocil owned by it to approve
this Agreement as provided by law.

          3.2  New Doskocil covenants and agrees that as the Surviving
Corporation it shall be liable for all the obligations of the Constituent
Corporations outstanding as of the Effective Time and hereby expressly assumes
all such obligations as of the Effective Time.


                                   SECTION 4.

           CERTIFICATE OF INCORPORATION AND BYLAWS; BOARD OF DIRECTORS

          4.1  The Certificate of Incorporation of New Doskocil as constituted
at the Effective Time shall thereafter be the Certificate of Incorporation of
the Surviving Corporation until such time as it shall be amended as provided by
law.  At the Effective Time and by virtue of the Merger, the certificate of New
Doskocil shall be amended and restated to read in full as set forth in Exhibit A
hereto, which is incorporated herein by this reference.

          4.2  The Bylaws of New Doskocil shall be the bylaws of the Surviving
Corporation, subject to alteration, amendment or repeal from time to time by the
Board of Directors or the stockholders of the Surviving Corporation.

          4.3  From and after the Effective Time the members of the Board of
Directors of the Surviving Corporation shall consist of the members of the Board
of Directors of Doskocil immediately prior to the Effective Time, to hold office
until the expiration of their then current terms and until their respective
successors shall be elected.

          4.4  From and after the Effective Time, the officers of New Doskocil
shall consist of the officers of Doskocil immediately prior to the Effective
Time, to hold office until the next annual meeting of the stockholders of New
Doskocil and until their respective successors are elected and appointed.


                                      - 3 -
<PAGE>

                                   SECTION 5.

                      CONDITIONS, AMENDMENT AND TERMINATION

          5.1  The respective obligations of the Constituent Corporations to
consummate the Merger under this Agreement are subject to the following
conditions, any and all of which (other than paragraph (d)) may be waived by the
party for whose benefit they are included:

               (a)  All third party consents which are required in order to
     consummate the Merger and to effectuate the contemplated transactions
     incidental or related thereto shall have been obtained;

               (b)  The Common Stock of the Surviving Corporation shall have
     been approved for quotation on the Nasdaq National Market;

               (c)  Doskocil shall have received a ruling of the Internal
     Revenue Service or an opinion of counsel in form and substance satisfactory
     to Doskocil as to the tax treatment of the Merger; and

               (d)  Each of the Constituent Corporations shall have received the
     approval of its stockholders.

          5.2  To the fullest extent permitted by applicable law, the
Constituent Corporations, by mutual consent of their respective Boards of
Directors, may amend, modify or supplement this Agreement in such a manner as
may be agreed upon by them in writing at any time prior to the Effective Time,
even though the Agreement shall have been approved by the stockholders of the
Constituent Corporations or of either thereof.

          5.3  This Agreement may be terminated and the Merger abandoned for any
reason by resolution adopted by either of the respective Boards of Directors of
the Constituent Corporations at any time prior to the Effective Time, even
though this Agreement shall have been approved by the stockholders of the
Constituent Corporations or of either thereof.


                                      - 4 -
<PAGE>

          IN WITNESS WHEREOF, the parties have caused this Agreement to be
signed by their respective officers thereunto duly authorized and their
respective corporate seals affixed, all as of the day and year first above
written.

                                        NEW DOSKOCIL INCORPORATED


Attest:                                 By:___________________________
                                             Name_____________________
______________________________          Its President
        (Secretary)
     (Corporate Seal)


                                        DOSKOCIL COMPANIES INCORPORATED


Attest:                                 By:___________________________
                                             Name_____________________
______________________________          Its President
        (Secretary)
     (Corporate Seal)


                                      - 5 -


<PAGE>
                                    ANNEX B
           CERTIFICATE OF INCORPORATION OF NEW DOSKOCIL INCORPORATED
<PAGE>

                                                                         ANNEX B

                                     FORM OF

                              AMENDED AND RESTATED

                          CERTIFICATE OF INCORPORATION

                                       OF

                            FOODBRANDS AMERICA, INC.

                       __________________________________


          ARTICLE FIRST:  NAME.  The name of the Corporation is Foodbrands
America, Inc. (the "Corporation").

          ARTICLE SECOND:  REGISTERED OFFICE AND REGISTERED AGENT.  The
registered office of the Corporation in the State of Delaware shall be located
at 1209 Orange Street, City of Wilmington, County of New Castle.  The name of
the resident agent in charge thereof is The Corporation Trust Company.

          ARTICLE THIRD:  PURPOSE.  The purpose of the Corporation is to engage
in any lawful act or activity for which corporations may be organized under the
General Corporation Law of the State of Delaware (the "DGCL") as presently in
effect or as it may hereafter be amended.

          ARTICLE FOURTH:  AUTHORIZED CAPITAL STOCK.  The total number of shares
of all classes of stock that the Corporation shall have authority to issue is
Twenty-Four Million (24,000,000) shares, of which Twenty Million (20,000,000)
shares shall be common stock, $.01 par value per share (the "Common Stock") and
Four Million (4,000,000) shares shall be preferred stock, par value $.01 per
share (the "Preferred Stock").  Authority is hereby expressly vested in the
Board of Directors, subject to the limitations prescribed by law, to authorize
the issuance from time to time of one or more series of Preferred Stock, and
with respect to each such series, to fix by resolution or resolutions adopted by
the affirmative vote of a majority of the Board of Directors of the Corporation
the number of shares within such series and the powers, designations,
preferences, and relative, participating, optional or other rights thereof, if
any, or the qualifications, limitations or restrictions thereof, if any.

<PAGE>

          ARTICLE FIFTH:  CERTAIN RESTRICTIONS ON THE TRANSFER OF THE
CORPORATION'S STOCK.

          SECTION 5.1    TRANSFER RESTRICTIONS.  In order to preserve the net
operating loss carryovers (including any "net unrealized built-in loss," as
defined under applicable law), capital loss carryovers, general business credit
carryovers, alternative minimum tax credit carryovers and foreign tax credit
carryovers (the "Tax Benefits") to which the Corporation is entitled pursuant to
the Internal Revenue Code of 1986, as amended, or any successor statute
(collectively, the "Code") and the Treasury Regulations promulgated thereunder
(the "Treasury Regulations"), the following restrictions shall apply until the
earlier of (x) the day after the fourteenth (14th) anniversary of the
effectiveness of the merger of Doskocil Companies Incorporated, a Delaware
corporation, with and into the Corporation (the "Merger"), (y) the repeal of
Section 382 of the Code if the Board of Directors determines that the
restrictions are no longer necessary, and (z) the beginning of a taxable year of
the Corporation to which the Board of Directors determines that no Tax Benefits
may be carried forward, unless the Board of Directors shall fix an earlier or
later date in accordance with Section 5.7 of this Article Fifth (such date is
sometimes referred to herein as the "Expiration Date"):

          (1)  For purposes of this Article Fifth, (a) a "Prohibited Ownership
Percentage" shall mean any ownership of the Corporation's stock that would cause
a Person or Public Group to be a "5-percent shareholder" of the Corporation
within the meaning of Treasury Regulation Section 1.382-2T(g)(1); (b) a "Public
Group" shall have the meaning contained in Treasury Regulation Section 1.383-
2T(f)(13); (c) a "Person" shall mean any individual, corporation, estate, trust,
association, company, partnership, joint venture, or similar organization
(including the Corporation); (d) "Transfer" refers to any means of conveying
legal or beneficial ownership of shares of stock of the Corporation, whether
such means are direct or indirect, voluntary or involuntary, including, without
limitation, the issuance by the Corporation of shares of stock of the
Corporation (without regard to whether such shares are treasury shares or new
shares) and the transfer of ownership of any entity that owns shares of stock of
the Corporation; and "Transferee" means any Person to whom stock of the
Corporation is Transferred.

          (2)  From and after the effectiveness of the Merger, no Person shall
Transfer any shares of stock of the Corporation (other than stock described in
Section 1504(a)(4) of the Code, or stock that is not so described solely because
it is entitled to vote as a result of dividend arrearages) to any other Person
to the extent


                                      - 2 -
<PAGE>

that such Transfer, if effective, (i) would cause the Transferee or any Person
or Public Group to have a Prohibited Ownership Percentage; (ii) would increase
the ownership percentage of any Transferee or any Person or Public Group having
a Prohibited Ownership Percentage; or (iii) would create a new Public Group
under Treasury Regulation Section 1.382-2T(j)(3)(i).

          (3)  Any Transfer of shares of stock of the Corporation that would
otherwise be prohibited pursuant to the preceding subsection, including but not
limited to the issuance of stock by the Corporation pursuant to the exercise of
any warrants, options or other rights to acquire stock in the Corporation, shall
nonetheless be permitted if information relating to a specific proposed
transaction is presented to the Board of Directors and the Board determines
that, based on the facts in existence at the time of such determination, such
transaction will not jeopardize the Corporation's full utilization of the Tax
Benefits, based upon an opinion of legal counsel selected by the Board to that
effect.  Nothing in this subsection will be construed to limit or restrict the
Board of Directors in the exercise of its fiduciary duties under applicable law.

          SECTION 5.2    ATTEMPTED TRANSFER IN VIOLATION OF TRANSFER
RESTRICTION.  Unless approval of the Board of Directors is obtained as provided
in subsection (3) of Section 5.1 of this Article Fifth, any attempted Transfer
of shares of stock of the Corporation in excess of the shares that could be
Transferred to the Transferee without restriction under subsection (2) of
Section 5.1 of this Article Fifth is not effective to Transfer ownership of such
excess shares (the "Prohibited Shares") to the purported acquiror thereof (the
"Purported Acquiror"), who shall not be entitled to any rights as a Stockholder
of the Corporation with respect to the Prohibited Shares (including, without
limitation, the right to vote or to receive dividends with respect thereto).
All rights with respect to the Prohibited Shares shall remain the property of
the Person who initially purported to Transfer the Prohibited Shares to the
Purported Acquiror (the "Initial Transferor") until such time as the Prohibited
Shares are resold as set forth in subsection (1) or subsection (2) of this
Section 5.2.  The Purported Acquiror, by acquiring ownership of shares of stock
of the Corporation that are not Prohibited Shares, shall be deemed to have
consented to all the provisions of this Article Fifth and to have agreed to act
as provided in the following subsection (1).  The Corporation and the Board of
Directors shall be fully protected in relying in good faith upon the
information, opinions, reports or statements of the chief executive officer, the
chief financial officer, or the chief accounting officer of the Corporation or
of the Corporation's legal counsel, independent auditors, transfer agent,
investment bankers, and other employees and agents in making


                                      - 3 -
<PAGE>

the determinations and findings contemplated by this Section 5.2, and neither
the Corporation nor the Board of Directors shall be responsible for any good
faith errors made in connection therewith.

          (1)  Upon demand by the Corporation, the Purported Acquiror shall
transfer any certificate or other evidence of Purported Acquiror's possession or
control of the Prohibited Shares, along with any dividends or other
distributions paid by the Corporation with respect to the Prohibited Shares that
were received by the Purported Acquiror (the "Prohibited Distributions"), to an
agent designated by the Corporation (the "Agent").  If the Purported Acquiror
has sold the Prohibited Shares to an unrelated party in an arms-length
transaction after purportedly acquiring them, the Purported Acquiror shall be
deemed to have sold the Prohibited Shares as agent for the Initial Transferor,
and in lieu of transferring the Prohibited Shares and Prohibited Distributions
to the Agent shall transfer to the Agent the Prohibited Distributions and the
proceeds of such sale (the "Resale Proceeds"), except to the extent that the
Agent grants written permission to the Purported Acquiror to retain a portion of
the Resale Proceeds not exceeding the amount that would have been payable by the
Agent to the Purported Acquiror pursuant to the following subsection (2) if the
Prohibited Shares had been sold by the Agent rather than by the Purported
Acquiror.  Any purported transfer of the Prohibited Shares by the Purported
Acquiror other than a transfer described in one of the two preceding sentences
shall not be effective to transfer any ownership of the Prohibited Shares.

          (2)  The Agent shall sell in an arms-length transaction (through the
NASDAQ National Market System, if possible) any Prohibited Shares transferred to
the Agent by the Purported Acquiror, and the proceeds of such sale (the "Sale
Proceeds"), or the Resale Proceeds, if applicable, shall be allocated, after
reimbursement to the Agent of its expenses, to the Purported Acquiror up to the
following amount:  (i) where applicable, the purported purchase price paid or
value of consideration surrendered by the Purported Acquiror for the Prohibited
Shares, or (ii) where the purported Transfer of the Prohibited Shares to the
Purported Acquiror was by gift, inheritance, or any similar purported Transfer,
the fair market value of the Prohibited Shares at the time of such purported
Transfer.  Subject to the succeeding provisions of this subsection, any Resale
Proceeds or Sales Proceeds in excess of the Agent's expenses and the amount
allocable to the Purported Acquiror pursuant to the preceding sentence, together
with any Prohibited Distributions, shall be the property of the Initial
Transferor.  If the identity of the Initial Transferor cannot be determined by
the Agent through inquiry made to the Purported Acquiror, the Agent or the
Corporation shall hold


                                      - 4 -
<PAGE>

such amounts pending the determination of the identity of the Initial
Transferor.  The Agent may also take, but is not required to take, any
reasonable actions to attempt to identify the Initial Transferor.  If after
ninety (90) days following the date the Prohibited Shares were transferred to
the Agent the Initial Transferor has not been identified, any amounts due to the
Initial Transferor pursuant to this subsection may be paid over to a court or
governmental agency, if applicable law permits, or otherwise shall be
transferred to an entity designated by the Corporation that is described in
Section 501(c)(3) of the Code.  In no event shall any such amounts due to the
Initial Transferor inure to the benefit of the Corporation or the Agent, but
such amounts may be used to cover expenses incurred by the Agent in attempting
to identify the Initial Transferor.

          SECTION 5.3    PROMPT ENFORCEMENT AGAINST PURPORTED ACQUIROR.  Within
thirty (30) business days of learning of the purported Transfer of Prohibited
Shares to a Purported Acquiror, the Corporation through its Secretary shall
demand that the Purported Acquiror surrender to the Agent the certificates
representing the Prohibited Shares, or any Resale Proceeds, and any Prohibited
Distributions, and if such surrender is not made by the Purported Acquiror
within thirty (30) business days from the date of such demand, the Corporation
shall institute legal proceedings to compel such transfer; provided, however,
that nothing in this Section 5.3 shall preclude the Corporation in its
discretion from immediately bringing legal proceedings without a prior demand,
and provided further that failure of the Corporation to act within the time
periods set out in this Section 5.3 shall not constitute a waiver of any right
of the Corporation to compel any transfer required by subsection (1) of Section
5.2.

          SECTION 5.4    ADDITIONAL ACTIONS TO PREVENT VIOLATION OR ATTEMPTED
VIOLATION.  Upon a determination by the Board of Directors that there has been
or is threatened a purported Transfer of Prohibited Shares to a Purported
Acquiror, the Board of Directors may take such action in addition to any action
required by the preceding paragraph as it deems advisable to give effect to the
provisions of this Article Fifth, including, without limitation, refusing to
give effect on the books of this Corporation to such purported Transfer or
instituting proceedings to enjoin such purported Transfer.  Notwithstanding the
foregoing sentence, the Board of Directors shall take no action which would
prohibit the settlement of transactions entered into through the NASDAQ National
Market System.

          SECTION 5.5    OBLIGATION TO PROVIDE INFORMATION.  The Corporation may
require as a condition to the registration of the Transfer of any shares of its
stock that the proposed Transferee


                                      - 5 -
<PAGE>

furnish to the Corporation all information reasonably requested by the
Corporation with respect to all the proposed Transferee's direct or indirect
ownership interest in, or options to acquire, stock of the Corporation.

          SECTION 5.6    LEGENDS.  All certificates evidencing ownership of
shares of stock of this Corporation that are subject to the restrictions on
Transfer contained in this Article Fifth shall bear a conspicuous legend
referencing the restrictions set forth in this Article Fifth.

          SECTION 5.7    FURTHER ACTIONS.  Nothing contained in this Article
Fifth shall limit the authority of the Board of Directors to take such other
action to the extent permitted by law as it deems necessary or advisable to
protect the Corporation and the interests of the holders of its securities in
preserving the Tax Benefits.  Without limiting the generality of the foregoing,
in the event of a change in law making one or more of the following actions
necessary or desirable or in the event that the Board of Directors believes that
such actions are in the best interest of the Corporation and its Stockholders,
the Board of Directors may (i) accelerate or extend the Expiration Date or
(ii) modify the definitions of any terms set forth in this Article Fifth;
provided that the Board of Directors shall determine in writing that such
acceleration, extension change or modification is reasonably necessary or
desirable to preserve the Tax Benefits under the Code and the regulations
thereunder or that the continuation of these restrictions is no longer
reasonably necessary for the preservation of the Tax Benefits, which
determination shall be based upon an opinion of legal counsel to the Corporation
and which determination shall be filed with the Secretary of the Corporation and
mailed by the Secretary to the Stockholders of this Corporation within ten days
after the date of any such determination.  In addition, the Board of Directors
may, to the extent permitted by law, from time to time establish, modify, amend
or rescind Bylaws, regulations and procedures of the Corporation not
inconsistent with the express provisions of this Article Fifth for purposes of
determining whether any acquisition of stock of the Corporation would jeopardize
the Corporation's ability to preserve and use the Tax Benefits, and for the
orderly application, administration and implementation of the provisions of this
Article Fifth.  Such procedures and regulations shall be kept on file with the
Secretary of the Corporation and with its transfer agent and shall be made
available for inspection by the public and, upon request, shall be mailed to any
holder of stock of the Corporation.

          ARTICLE SIXTH:  CLASSIFICATION OF THE BOARD OF DIRECTORS.  Directors
of the Corporation will be divided into three classes, as nearly equal in number
as possible, with the initial term of office


                                      - 6 -
<PAGE>

of the first class of Directors to expire at the 1995 Annual Meeting of
Stockholders of the Corporation, the initial term of office of the second class
of Directors to expire at the 1996 Annual Meeting of Stockholders of the
Corporation, and the initial term of office of the third class of Directors to
expire at the 1997 Annual Meeting of Stockholders of the Corporation.  At each
Annual Meeting of Stockholders of the Corporation, Directors elected to succeed
those Directors whose terms have thereupon expired shall be elected for a term
of office to expire at the third succeeding Annual Meeting of Stockholders after
their election.  If the number of Directors is changed, any increase or decrease
shall be apportioned among the classes so as to maintain or attain, as nearly as
possible, the equality of the number of Directors in each class, and when the
number of Directors is increased and newly created directorships are filled by
the Board of Directors, the terms of the additional Directors shall expire at
the next election of the class for which such Directors have been chosen.  In no
case will a decrease in the number of Directors shorten the term of any
incumbent Director.

          ARTICLE SEVENTH:  STOCKHOLDERS.

          SECTION 7.1    ANNUAL MEETING.  The Annual Meeting of the Stockholders
of the Corporation shall be held as provided in the Corporation's Bylaws, as
such Bylaws may be amended from time to time.

          SECTION 7.2    SPECIAL MEETINGS.  Special Meetings of the Stockholders
of the Corporation may be called by the Corporation upon the written request of
the holders of record of outstanding shares representing at least 25% of the
voting power of all the shares of the Corporation then entitled to vote on the
issue or issues to be presented, by the chief executive officer of the
Corporation, or by the Board of Directors pursuant to a resolution adopted by
the affirmative vote of a majority of the entire Board of Directors.

          SECTION 7.3    FIRST ANNUAL MEETING.  The first Annual Meeting of the
Stockholders of the Corporation shall take place on a date designated by the
Board of Directors of the Corporation which shall in no event be more than
twelve (12) months after the date of the first issuance of stock by the
Corporation.

          ARTICLE EIGHTH:  BYLAWS.  In furtherance and not in limitation of the
powers conferred by the laws of the State of Delaware, the Board of Directors of
the Corporation is authorized and empowered to make, alter, amend and repeal the
Bylaws of the Corporation in any manner not inconsistent with the laws of the
State of Delaware.


                                      - 7 -
<PAGE>

          ARTICLE NINTH:  INDEMNIFICATION.  The Corporation shall, to the
fullest extent permitted by Section 145 of the DGCL, as presently in effect or
as it may hereafter be amended, indemnify all persons whom it may indemnify
pursuant thereto and advance expenses of litigation to Directors and Officers
when so requested.

          ARTICLE TENTH:  EXCULPATION.  To the fullest extent permitted by the
DGCL, as presently in effect or as it may hereafter be amended, a Director of
this Corporation shall not be liable to the Corporation or its Stockholders for
monetary damages for breach of fiduciary duty as a Director.

          ARTICLE ELEVENTH:  COMPROMISE OR ARRANGEMENT OF CLAIMS.  Whenever a
compromise or arrangement is proposed between this Corporation and its creditors
or any class of them and/or between this Corporation and its Stockholders or any
class of them, any court of equitable jurisdiction within the State of Delaware
may, on the application in a summary way of this Corporation or of any creditor
or Stockholder thereof or on the application of any receiver or receivers
appointed for this Corporation under the provisions of Section 291 of Title 8 of
the Delaware Code or on the application of trustees in dissolution or of any
receiver or receivers appointed for this Corporation under the provisions of
Section 279 of Title 8 of the Delaware Code, order a meeting of the creditors or
class of creditors, and/or of the Stockholders or class of Stockholders of this
Corporation, as the case may be, to be summoned in such manner as the said court
directs.  If a majority in number representing three-fourths in value of the
creditors or class of creditors, and/or of the Stockholders or class of
Stockholders of this Corporation, as the case may be, agree to any compromise or
arrangement and to any reorganization of this Corporation as a consequence of
such compromise or arrangement, the said compromise or arrangement and the said
reorganization shall, if sanctioned by the court to which the said application
has been made, be binding on all the creditors or class of creditors, and/or on
all the Stockholders or class of Stockholders, of this Corporation, as the case
may be, and also on this Corporation.

          ARTICLE TWELFTH:  AMENDMENT.  The Corporation reserves the right to
amend, alter, change or repeal any provision contained in this Amended and
Restated Certificate of Incorporation, in the manner now or hereinafter provided
by statute, and all rights conferred upon Stockholders herein are granted
subject to this reservation; PROVIDED, HOWEVER, that the affirmative vote of
Seventy-Five Percent (75%) of the shares of Common Stock entitled to vote
thereon shall be required to delete, modify, or amend any provision of Article
Sixth or this Article Twelfth of this Amended and Restated Certificate of
Incorporation.


                                      - 8 -
<PAGE>

          IN WITNESS WHEREOF, the Corporation has caused this Amended and
Restated Certificate of Incorporation to be executed by ____________________,
its _______________, and attested by its __________________ this ____ day of
_______, 1995.



                                   By:________________________________
                                      Name:
                                      Title:

ATTEST:


____________________________
Name:
Title:


                                      - 9 -

<PAGE>

                                                                         ANNEX C


Section IV.1(a) of the Doskocil Companies Incorporated 1992 Stock Incentive
Plan, which is incorporated herein by reference to Exhibit 4.9 to the Annual
Report on Form 10-K/A (Amendment No. 2) of Doskocil Companies Incorporated for
the fiscal year ended January 1, 1994 (Commission File No. 0-7803), is proposed
to be amended to read in full as follows:

          Subject to Article X, the aggregate number of shares of
          Common Stock made subject to Awards may not exceed
          1,900,000.

This Annex C is not a part of the Proxy Statement/Prospectus to be mailed to
stockholders.

<PAGE>
                        DOSKOCIL COMPANIES INCORPORATED
                  ANNUAL MEETING OF STOCKHOLDERS MAY 10, 1995
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

    The  undersigned  hereby  appoints William  L.  Brady and  Bryant  P. Bynum,
jointly and individually, as proxies, each with full power of substitution,  and
hereby  authorizes them to represent and to  vote, as directed below, all shares
of common stock of Doskocil Companies Incorporated that the undersigned would be
entitled to vote if personally present at the Annual Meeting of Stockholders  to
be held on Wednesday, May 10, 1995, or any adjournment thereof, as follows:

1.  ELECTION OF DIRECTORS

<TABLE>
<S>                                               <C>
/ / For All Nominees Listed Below                 / / Withhold Authority
   (except as marked below)                       to vote for all nominees listed below
</TABLE>

         TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, STRIKE A LINE
    THROUGH THE NOMINEE'S NAME.

    YVONNE V. CLIFF   R. RANDOLPH DEVENING   PAUL S. LEVY   ANGUS C. LITTLEJOHN,
    JR.

2.  APPROVAL OF AMENDMENT TO STOCK INCENTIVE PLAN TO INCREASE THE NUMBER OF
    SHARES OF COMMON STOCK AVAILABLE THEREUNDER FROM 810,000 TO 1,900,000.
                  / / For         / / Against        / / Abstain

3.  APPROVAL OF THE MERGER AGREEMENT

                  / / For         / / Against        / / Abstain

4.   IN ACCORDANCE WITH THEIR DISCRETION UPON SUCH OTHER MATTERS AS MAY PROPERLY
    COME BEFORE THE MEETING AND ANY ADJOURNMENT THEREOF.

                    (TO BE SIGNED AND DATED ON REVERSE SIDE)
<PAGE>
                        DOSKOCIL COMPANIES INCORPORATED

    WHEN PROPERLY EXECUTED, THIS PROXY WILL  BE VOTED IN THE MANNER DIRECTED  BY
THE  UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS  MADE, THIS PROXY WILL BE VOTED
FOR ALL  NOMINEES FOR  DIRECTOR AND  FOR PROPOSALS  NO. 2  AND 3.  THE BOARD  OF
DIRECTORS  RECOMMENDS A VOTE FOR ALL NOMINEES FOR DIRECTOR AND FOR PROPOSALS NO.
2 AND 3.

    PLEASE MARK,  SIGN,  DATE AND  RETURN  THE  PROXY CARD  PROMPTLY  USING  THE
ENCLOSED ENVELOPE.
                                              DATED: _____________________, 1995
                                              __________________________________
                                                         (Signature)
                                              __________________________________
                                                         (Signature)

                                              (Please   sign  exactly   as  name
                                              appears  on   stock   certificate.
                                              Where stock is registered jointly,
                                              all  owners  must  sign. Corporate
                                              owners should sign full  corporate
                                              name   by  an  authorized  person.
                                              Executors, administrators,
                                              trustees   or   guardians   should
                                              indicate    their    status   when
                                              signing.)
<PAGE>
                                    PART II
                     INFORMATION NOT REQUIRED IN PROSPECTUS

ITEM 20.  INDEMNIFICATION OF DIRECTORS AND OFFICERS.

    New  Subsidiary's Certificate of  Incorporation and Bylaws  provide that New
Subsidiary shall indemnify and advance expenses to its currently acting and  its
former  directors, officers, employees or agents to the fullest extent permitted
by the General Corporation Law of  the State of Delaware (the "DGCL"),  whenever
they  are  defendants  or threatened  to  be  made defendants  in  any  legal or
administrative proceeding by reason of  their relationship with New  Subsidiary.
Section 145 of the DGCL provides that a corporation may indemnify any person who
was or is a party or is threatened to be made a party to any threatened, pending
or  completed action, suit or proceeding whether civil, criminal, administrative
or investigative (other than an action by or in the right of the corporation) by
reason of the fact that such person  is or was a director, officer, employee  or
agent  of the corporation or is or was serving at the request of the corporation
as a director, officer, employee  or agent of another corporation,  partnership,
joint venture, trust or other enterprise, against expenses (including attorneys'
fees),  judgments, fines and amounts paid  in settlement actually and reasonably
incurred by  him in  connection with  such action,  suit or  proceeding if  such
person  acted in good faith and in a manner the person reasonably believed to be
in or not opposed to the best interests of the corporation, and, with respect to
any criminal  action or  proceeding, had  not reasonable  cause to  believe  was
unlawful.  A similar standard  of care is  applicable in the  case of derivative
actions,  except  that  indemnification  only  extends  to  expenses  (including
attorneys'  fees) incurred in  connection with defense or  settlement of such an
action and then, where the person is  adjudged to be liable to the  corporation,
only if and to the extent that the Court of Chancery of the State of Delaware or
the court in which such action was brought determines that such person is fairly
and reasonably entitled to such indemnity and then only for such expenses as the
court shall deem proper.

    The  Company has entered into  Transition Employment Agreements with certain
of its employee-directors and officers and into Indemnification Agreements  with
certain  of its  nonemployee-directors contractually  obligating the  Company to
provide indemnification rights substantially  similar to those described  above.
New Subsidiary will succeed to these agreements.

    New  Subsidiary is empowered by  Section 102(b)(7) of the  DGCL to include a
provision in its Certificate of Incorporation that limits a director's liability
to New Subsidiary or its stockholders  for monetary damages for breaches of  his
or her fiduciary duty as a director. New Subsidiary Certificate of Incorporation
states  that directors shall not be liable  for monetary damages for breaches of
their fiduciary duty to the fullest extent permitted by the DGCL.

    The Company maintains insurance policies under which directors and  officers
are  insured, within the limits and subject  to the limitations of the policies,
against  expenses  in  connection  with   the  defense  of  actions,  suits   or
proceedings,  and certain liabilities that might be  imposed as a result of such
actions, suits or proceedings, to which they  are parties by reason of being  or
having  been  directors  or officers  of  the  Company. These  policies  will be
maintained by New Subsidiary.

ITEM 21.  EXHIBITS AND FINANCIAL STATEMENT SCHEDULES.

    (a) Exhibits

<TABLE>
<CAPTION>
EXHIBIT NO.                                         DESCRIPTION OF EXHIBIT
- -----------  ----------------------------------------------------------------------------------------------------
<C>          <S>
       2.1   Form of Merger Agreement by and between Doskocil Companies Incorporated and New Doskocil
              Incorporated (incorporated by reference to Annex A to the Proxy Statement/Prospectus)
       3.1   Certificate of Incorporation of New Doskocil Incorporated (incorporated by reference to Annex B to
              the Proxy Statement/Prospectus)
       3.2   Bylaws of New Doskocil Incorporated
       4.1*  Specimen Stock Certificate evidencing the Common Stock, par value $.01 per share, of New Doskocil
              Incorporated
</TABLE>

                                      II-1
<PAGE>
<TABLE>
<CAPTION>
EXHIBIT NO.                                         DESCRIPTION OF EXHIBIT
- -----------  ----------------------------------------------------------------------------------------------------
<C>          <S>
       5.1   Form of Opinion of Shook, Hardy & Bacon P.C.
       8.1   Form of Opinion of Shook, Hardy & Bacon P.C.
      23.1   Consents of Shook, Hardy & Bacon P.C. (included in Exhibits 5.1 and 8.1)
      24.1   Power of Attorney (included on signature pages hereto)
<FN>
- ------------------------
 * To be filed by amendment
</TABLE>

ITEM 22.  UNDERTAKINGS.

    The undersigned registrant hereby undertakes  as follows: that prior to  any
public  reoffering  of  the securities  registered  hereunder through  use  of a
prospectus which is  a part  of this registration  statement, by  any person  or
party  who is deemed to be an underwriter within the meaning of Rule 145(c), the
issuer undertakes that such reoffering  prospectus will contain the  information
called  for by the  applicable registration form with  respect to reofferings by
persons who may be  deemed underwriters, in addition  to the information  called
for by the other Items of the applicable form.

    The  registrant undertakes that every prospectus  (i) that is filed pursuant
to the  paragraph immediately  preceding,  or (ii)  that  purports to  meet  the
requirements  of section 10(a)(3) of  the Securities Act of  1933 and is used in
connection with an offering of securities subject to Rule 415, will be filed  as
a  part of an amendment to the registration statement and will not be used until
such amendment is effective, and that, for purposes of determining any liability
under the Securities Act  of 1933, each such  post-effective amendment shall  be
deemed  to be  a new registration  statement relating to  the securities offered
therein, and the offering of such securities at that time shall be deemed to  be
the initial bona fide offering thereof.

    Insofar  as indemnification for liabilities arising under the Securities Act
of 1933 may be permitted to  directors, officers and controlling persons of  the
registrant  pursuant to the  foregoing provisions, or  otherwise, the registrant
has been advised that in the  opinion of the Securities and Exchange  Commission
such indemnification is against public policy as expressed in the Securities Act
of  1933  and  is, therefore,  unenforceable.  In  the event  that  a  claim for
indemnification  against  such  liabilities  (other  than  the  payment  by  the
registrant  of expenses incurred  or paid by a  director, officer or controlling
person of  the registrant  in the  successful  defense of  any action,  suit  or
proceeding)  is  asserted by  such director,  officer  or controlling  person in
connection with the securities being registered, the registrant will, unless  in
the opinion of its counsel the matter has been settled by controlling precedent,
submit  to  a  court  of  appropriate  jurisdiction  the  question  whether such
indemnification by it is  against public policy as  expressed in the  Securities
Act of 1933 and will be governed by the final adjudication of such issue.

    The  undersigned  registrant  hereby  undertakes to  supply  by  means  of a
post-effective amendment  all  information  concerning a  transaction,  and  the
company  being  acquired  involved therein,  that  was  not the  subject  of and
included in the registration statement when it became effective.

                                      II-2
<PAGE>
                                   SIGNATURES

    Pursuant  to the requirements of the  Securities Act of 1933, the Registrant
has duly caused this Registration  Statement to be signed  on its behalf by  the
undersigned,  thereunto duly authorized, in the  City of Oklahoma City, State of
Oklahoma on the 14th day of February, 1995.

                                          NEW DOSKOCIL INCORPORATED

                                          By       /s/ R. RANDOLPH DEVENING
                                              ----------------------------------

                                                    R. Randolph Devening,
                                              CHAIRMAN OF THE BOARD, PRESIDENT,
                                                   CHIEF EXECUTIVE OFFICER
                                                        AND DIRECTOR

                               POWER OF ATTORNEY

    Know All Men  By These Presents,  that each person  whose signature  appears
below  constitutes and appoints William L. Brady and Bryant P. Bynum and each of
them, his  true and  lawful attorneys-in-fact  and agents,  with full  power  of
substitution  and resubstitution, for him  and in his name,  place and stead, in
any and all capacities, to sign any and all amendments (including post-effective
amendments) to  this  Registration Statement  and  to  file the  same  with  all
exhibits  thereto,  and  other  documents  in  connection  therewith,  with  the
Securities and  Exchange Commission,  granting unto  said attorneys-in-fact  and
agents,  and each of them,  full power and authority to  do and perform each and
every act and thing requisite and necessary to be done, as fully to all  intents
and  purposes as he might or could do in person, hereby ratifying and confirming
all that said  attorneys-in-fact and  agents, or  any of  them or  their or  his
substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

    Pursuant   to  the  requirements  of  the   Securities  Act  of  1933,  this
Registration  Statement  has  been  signed  by  the  following  persons  in  the
capacities and on the dates indicated.

<TABLE>
<CAPTION>
                  SIGNATURE                                      TITLE                             DATE
- ---------------------------------------------  -----------------------------------------  -----------------------
<C>                                            <S>                                        <C>
          /s/ R. RANDOLPH DEVENING             Chairman of the Board, President, Chief
    ------------------------------------        Executive Officer and Director               February 16, 1995
            R. Randolph Devening                (Principal Executive Officer)

             /s/ HORST O. SIEBEN               Senior Vice President and Chief
    ------------------------------------        Financial Officer (Principal                 February 16, 1995
               Horst O. Sieben                  Financial Officer)

            /s/ WILLIAM L. BRADY
    ------------------------------------       Vice President and Controller                 February 16, 1995
              William L. Brady                  (Principal Accounting Officer)

             /s/ THEODORE AMMON
    ------------------------------------       Director                                      February 16, 1995
               Theodore Ammon

             /s/ THOMAS W. ARENZ
    ------------------------------------       Director                                      February 16, 1995
               Thomas W. Arenz
</TABLE>

                                      II-3
<PAGE>
<TABLE>
<CAPTION>
                  SIGNATURE                                      TITLE                             DATE
- ---------------------------------------------  -----------------------------------------  -----------------------
<C>                                            <S>                                        <C>
            /s/ RICHARD N. BAUCH
    ------------------------------------       Director                                      February 16, 1995
              Richard N. Bauch

             /s/ RICHARD T. BERG
    ------------------------------------       Director                                      February 16, 1995
               Richard T. Berg

           /s/ DORT A. CAMERON III
    ------------------------------------       Director                                      February 16, 1995
             Dort A. Cameron III

             /s/ YVONNE V. CLIFF
    ------------------------------------       Director                                      February 16, 1995
               Yvonne V. Cliff

             /s/ ROBERT D. COOK
    ------------------------------------       Director                                      February 16, 1995
               Robert D. Cook

             /s/ TERRY M. GRIMM
    ------------------------------------       Director                                      February 16, 1995
               Terry M. Grimm

             /s/ PETER A. JOSEPH
    ------------------------------------       Director                                      February 16, 1995
               Peter A. Joseph

              /s/ PAUL S. LEVY
    ------------------------------------       Director                                      February 16, 1995
                Paul S. Levy

           /s/ ANGUS C. LITTLEJOHN
    ------------------------------------       Director                                      February 16, 1995
             Angus C. Littlejohn

            /s/ PAUL W. MARSHALL
    ------------------------------------       Director                                      February 16, 1995
              Paul W. Marshall
</TABLE>

                                      II-4
<PAGE>
                               INDEX TO EXHIBITS

<TABLE>
<CAPTION>
 EXHIBITS                                         DESCRIPTION OF EXHIBIT                                         PAGE
- -----------  ------------------------------------------------------------------------------------------------  ---------
<C>          <S>                                                                                               <C>
       2.1   Form of Merger Agreement by and between Doskocil Companies Incorporated and New Doskocil
              Incorporated (incorporated by reference to Annex A to the Proxy Statement/Prospectus)
       3.1   Certificate of Incorporation of New Doskocil Incorporated (incorporated by reference to Annex B
              to the Proxy Statement/Prospectus)
       3.2   Bylaws of New Doskocil Incorporated
       4.1*  Specimen Stock Certificate evidencing the Common Stock, par value $.01 per share, of New
              Doskocil Incorporated
       5.1   Form of Opinion of Shook, Hardy & Bacon P.C.
       8.1   Form of Opinion of Shook, Hardy & Bacon P.C.
      23.1   Consents of Shook, Hardy & Bacon P.C. (included in Exhibits 5.1 and 8.1)
      24.1   Power of Attorney (included on signature pages hereto)
<FN>
- ------------------------
 * To be filed by amendment
</TABLE>

<PAGE>

                                                                     EXHIBIT 3.2

                                     FORM OF

                              AMENDED AND RESTATED

                                     BYLAWS

                                       OF

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


                                    ARTICLE I

                                  STOCKHOLDERS

     Section 1.  ANNUAL MEETING.  The Annual Meeting of Stockholders of the
Corporation shall be held at the registered office of the Corporation in the
City of Dover, State of Delaware, or at such other place within or without the
State of Delaware, on the date and at the time fixed from time to time by the
Board of Directors and stated in the notice of meeting, for the election of
Directors and for the transaction of any other proper business that may come
before the meeting.

     Section 2.  SPECIAL MEETINGS.  Special Meetings of the Stockholders of the
Corporation shall be called as provided in the Corporation's Certificate of
Incorporation, as such Certificate may be amended from time to time.

     Section 3.  NOTICE OF MEETINGS.  Written notice of each meeting of the
Stockholders, stating the place, date and hour thereof and, in the case of a
Special Meeting, the purpose or purposes for which it is called, shall be
delivered personally or mailed, not less then ten (10) nor more than sixty (60)
days before the date of such meeting (or at such other time as may be required
by statute), to each Stockholder of record entitled to vote at such meeting.  If
mailed, such notice is deemed given when deposited in the United States mail,
postage prepaid, directed to each Stockholder at his or her address as it
appears on the records of the Corporation.

     Section 4.  WAIVER OF NOTICE.  Whenever notice is required to be given of
any Annual or Special Meeting of the Stockholders, a written waiver thereof,
signed by the person entitled to notice, whether before or after the time stated
in such notice, shall be deemed equivalent to notice.  Neither the business to
be transacted at, nor the purpose of, any Annual or Special Meeting of the
Stockholders need be specified in any written waiver of notice.  Attendance of a
person at a meeting of the Stockholders shall constitute a waiver of notice of
such meeting, except when the person attends a meeting for the express purpose
of objecting,

<PAGE>

at the beginning of the meeting, to the transaction of any business because the
meeting is not lawfully called or convened.

     Section 5.  QUORUM.  At any meeting of the Stockholders, the presence, in
person or by proxy, of the holders of a majority of the issued and outstanding
shares of the capital stock of the Corporation entitled to vote at such meeting
shall be necessary in order to constitute a quorum for the transaction of any
business.  If there shall not be a quorum at any meeting of the Stockholders,
the holders of a majority of the shares entitled to vote present at such
meeting, in person or by proxy, may adjourn such meeting from time to time until
holders of the amount of shares required to constitute a quorum shall be present
in person or by proxy.

     Section 6.  ADJOURNMENT.  When any meeting of the Stockholders is adjourned
to another time or place, notice need not be given of the adjourned meeting if
the time and place to which the meeting is adjourned are announced at the
meeting at which the adjournment is taken.  At the adjourned meeting any
business may be transacted which might have been transacted at the original
meeting.  If the adjournment is for more than thirty (30) days, or if after such
adjournment the Board of Directors shall fix a new record date for the adjourned
meeting, a notice of the adjourned meeting shall be given to each Stockholder of
record entitled to vote at such meeting.

     Section 7.  VOTING.  Each Stockholder shall be entitled to one vote for
each share of capital stock of the Corporation held by such Stockholder.  Voting
shall be by written ballot unless otherwise provided in the Certificate of
Incorporation, as such Certificate may be amended from time to time.  Whenever
any corporate action is to be taken by vote of the Stockholders, it shall,
except as otherwise required by law or by the Certificate of Incorporation, be
authorized by a plurality of the votes cast at a meeting of Stockholders at
which a quorum is present by the holders of shares entitled to vote thereon.

     Section 8.  RECORD DATE.

     (a)  The Board of Directors may fix, in advance, a record date, which shall
not be more than sixty (60) nor less than ten (10) days before the date of any
meeting of Stockholders, nor more than sixty (60) days prior to any other
action, as the record date for the purpose of determining the Stockholders
entitled to notice of or to vote at any meeting of the Stockholders or any
adjournment thereof, or to express consent to corporate action in writing with-
out a meeting, or entitled to receive payment of any dividend or distribution or
allotment of any rights, or entitled to exercise any rights in respect of any
change, conversion or exchange of stock or for the purpose of any other lawful
action.


                                      - 2 -
<PAGE>

     (b)  If no record date is fixed:

          (1)  The record date for determining Stockholders entitled to notice
     of or to vote at a meeting of Stockholders shall be at the close of
     business on the day next preceding the day of notice, or, if notice is
     waived, at the close of business on the day next preceding the day on which
     the meeting is held.

          (2)  The record date for determining Stockholders for any other
     purpose shall be at the close of business on the day on which the Board of
     Directors adopts the resolution relating thereto.

     Section 9.  PROXIES.  Each Stockholder entitled to vote at a meeting of
Stockholders or to express consent or dissent to corporate action in writing
without a meeting may authorize another person or persons to act for him or her
by proxy, but no such proxy shall be voted or acted upon after three (3) years
from its date, unless the proxy provides for a longer period.

                                   ARTICLE II

                                    DIRECTORS

     Section 1.  NUMBER; QUALIFICATIONS.  The number of directors constituting
the Board of Directors shall be fifteen (15), unless and until otherwise
provided in the Bylaws or the Certificate of Incorporation of the Corporation,
provided, that the total number of directors shall always be an odd number.

     Section 2.  TERM OF OFFICE.  The term of office of each Director shall be
as set forth in the Corporation's Certificate of Incorporation, as such
Certificate may be amended from time to time.

     Section 3.  MEETINGS.  A meeting of the Board of Directors shall be held
for the election of Officers and for the transaction of such other business as
may come before such meeting as soon as practicable after the Annual Meeting of
the Stockholders.  Other regular meetings of the Board of Directors may be held
at such times and places as the Board of Directors of the Corporation may from
time to time determine.  Special Meetings of the Board of Directors may be
called at any time by the Chief Executive Officer or by a majority of the
Directors then in office.  Meetings of the Board of Directors may be held within
or without the State of Delaware as the Board of Directors may from time to time
determine.

     Section 4.  NOTICE OF MEETINGS; WAIVER OF NOTICE; ADJOURNMENT.  No notice
need be given of the first meeting of the


                                      - 3 -
<PAGE>

Board of Directors after the Annual Meeting of Stockholders or of any other
regular meeting of the Board of Directors.  Notice of a Special Meeting of the
Board of Directors, specifying the place, date and hour thereof, shall be
delivered personally, by mail, by telegraph or telecopy, or by telephone to each
Director at his or her address as such address appears on the books of the
Corporation at least one (1) business day (Saturdays, Sundays and legal holidays
not being considered business days for the purpose of these Bylaws) before the
date of such meeting.  Whenever notice is required to be given under any
provision of the General Corporation Law of the State of Delaware or of the
Certificate of Incorporation or these Bylaws, a written waiver thereof, signed
by the person entitled to notice, whether before or after the time stated
therein, shall be deemed equivalent to notice.  Attendance of a Director at a
Special Meeting shall constitute a waiver of notice of such meeting, except when
the Director attends a meeting for the express purpose of objecting, at the
beginning of the meeting, to the transaction of any business because the meeting
was not lawfully called or convened.  Neither the business to be transacted at,
nor the purpose of, any meeting of the Directors, or members of a committee of
Directors, need be specified in any written waiver of notice unless so required
by the Certificate of Incorporation or these Bylaws.  A majority of the
Directors present, whether or not a quorum is present, may adjourn any meeting
to another time and place.  Notice need not be given of the adjourned meeting if
the time and place to which the meeting is adjourned are announced at the
meeting at which the adjournment is taken, and at the adjourned meeting any
business may be transacted that might have been transacted at the original
meeting.

     Section 5.  QUORUM; VOTING.  A majority of the entire Board of Directors
shall constitute a quorum for the transaction of business at a meeting of the
Board of Directors.  The vote of the majority of the Directors present at a
meeting at which a quorum is present shall be the act of the Board of Directors.
The Board of Directors may select one of its number to serve as Chairman of the
Board.

     Section 6.  PARTICIPATION BY TELEPHONE.  Members of the Board of Directors,
or any committee thereof, may participate in a meeting of the Board of Directors
or such committee, as the case may be, by means of a conference telephone call
or similar communications equipment by means of which all persons participating
in the meeting can hear each other, and participation in a meeting by such means
shall constitute presence in person at such meeting.

     Section 7.  ACTION WITHOUT A MEETING.  Any action required or permitted to
be taken at any meeting of the Board of Directors, or of any committee thereof,
may be taken without a meeting if all members of the Board of Directors or such
committee, as the case may be, consent thereto in writing, and such writing or


                                      - 4 -
<PAGE>

writings are filed with the minutes of proceedings of the Board of Directors or
of such committee.

     Section 8.  COMMITTEES.  The Board of Directors, by resolution passed by a
majority of the entire Board of Directors, may designate one or more committees,
each committee to consist of one or more of the directors.  At the option of the
Investor (as defined in Article II, Section 10 below), at least one (1) Director
who is an Investor Designee (as defined in the Agreement) shall be appointed to
serve on each committee of the Board, other than committees appointed for the
special purpose of considering transactions with the Investor or any Investor
Affiliate (as defined in the Agreement).  All actions taken by the Board of
Directors shall be recommendations that shall be submitted to the full Board of
Directors for approval unless, prior to such action being taken, the Board of
Directors has adopted a resolution expressly delegating to the committee the
power to take the action in question.  The Board of Directors may designate one
or more directors as alternate members of any such committee, who may replace
any absent or disqualified member at any meeting of such committee.

     Section 9.  REMOVAL; RESIGNATION.  Any Director or the entire Board of
Directors may be removed with cause by the holders of a majority of the shares
of capital stock of the Corporation then entitled to vote at any election of
Directors; provided, however, that if any inside director who is an officer of
the Corporation at the time of his or her appointment is no longer serving in
his or her position as an officer of the Corporation, such event shall be deemed
cause for removal.  Any Director may resign at any time, upon written notice to
the Corporation.

     Section 10.  VACANCIES.  Any vacancy created by the resignation, death or
removal of a director, or by a director declining to stand for re-election or a
director not being renominated for re-election, shall be filled by (a) the vote
of a majority of the Investor Designees (as defined in that certain Stock
Purchase Agreement (the "Agreement") dated February 16, 1993, between the
Corporation and Joseph Littlejohn & Levy Fund, L.P. (the "Investor")) then in
office, if such director was an Investor Designee, or (b) the vote of a majority
of the NonInvestor Directors (as defined in the Agreement) then in office, if
such director was a NonInvestor Director, or (c) another Airlie Designee (as
defined in that certain Stockholders Agreement dated March 22, 1993, between the
Corporation and The Airlie Group, L.P.) who is approved by the affirmative vote
of both a majority of the Directors who are Investor Designees and a majority of
the NonInvestor Directors, if such director was an Airlie Designee, or (d) by
the affirmative vote of both a majority of the Directors who are Investor
Designees and a majority of the NonInvestor Directors, if such director was the
Independent Director (as defined in the Agreement) other than the Airlie
Designee.  A director elected to


                                      - 5 -
<PAGE>

fill a vacancy shall hold office for the unexpired term of his or her
predecessor.  In the event the number of directors is increased, additional
directors shall be elected as Investor Designees and NonInvestor Directors by
the Investor Designees and NonInvestor Directors, respectively, then in office,
to fill the vacancies created by the increase in the number of directors so that
thereafter the number of Investor Designees shall equal that number that the
Investor would otherwise have the right to nominate at such time pursuant to the
Agreement.

     Section 11.  COMPENSATION.  The Board of Directors may fix the compensation
of Directors.

                                   ARTICLE III

                                    OFFICERS

     Section 1.  ELECTION; QUALIFICATIONS.  At the first meeting of the Board of
Directors and as soon as practicable after each Annual Meeting of Stockholders,
the Board of Directors shall elect or appoint a President, one or more Vice
Presidents, a Secretary, and a Treasurer, and may elect or appoint at such time
or from time to time such additional Officers as it deems advisable.  No Officer
need be a Director of the Corporation.  Any number of offices may be held by the
same person, except that there shall always be two (2) persons who hold offices
which entitle them to sign instruments and stock certificates.

     Section 2.  TERM OF OFFICE; VACANCIES.  Each Officer shall hold office
until the election and qualification of his or her successor or until his or her
earlier death, resignation or removal.  Any vacancy occurring in any office,
whether because of death, resignation or removal, with or without cause, or
otherwise, shall be filled by the Board of Directors.

     Section 3.  REMOVAL; RESIGNATION.  Any Officer may be removed from office
at any time with or without cause by vote of a majority of the Board of
Directors.  Any Officer may resign his or her office at any time upon written
notice to the Corporation.

     Section 4.  POWERS AND DUTIES OF PRESIDENT.  Unless the Board of Directors
has appointed a Chairman, the President shall (i) be the Chief Executive Officer
of the Corporation and shall have general charge and supervision of its
business, affairs, administration and operations, (ii) from time to time make
such reports concerning the Corporation as the Board of Directors of the
Corporation may require, (iii) preside at all meetings of the Stockholders and
the Board of Directors and (iv) have such other powers and shall perform such
other duties as may from time to time be assigned to him or her by the Board of
Directors.  If a Chairman has been appointed, the President shall have such
powers and perform such duties as may from time to time be assigned to him or

                                      - 6 -

<PAGE>

her by the Board of Directors, and shall, in the absence of
the Chairman, perform the duties and exercise the powers of the Chairman.

     Section 5.  POWERS AND DUTIES OF VICE PRESIDENTS.  Each Vice President
shall be given such titles and designations and shall have such powers and
perform such duties as may from time to time be assigned to him or her by the
Board of Directors.

     Section 6.  POWERS AND DUTIES OF THE SECRETARY.  The Secretary shall record
and keep the minutes of all meetings of the Stockholders and of the Board of
Directors in a book to be kept for that purpose.  The Secretary shall attend to
the giving and serving of all notices by the Corporation.  The Secretary shall
be the custodian of, and shall make or cause to be made the proper entries in,
the minute book of the Corporation and such other books and records as the Board
of Directors may direct.  The Secretary shall be the custodian of the corporate
seal for the Corporation and shall affix or cause to be affixed such seal to
such contracts and other instruments as the Board of Directors may direct.  The
Secretary shall have such other powers and shall perform such other duties as
may from time to time be assigned to him or her by the Board of Directors.

     Section 7.  POWERS AND DUTIES OF THE TREASURER.  The Treasurer shall be the
custodian of all funds and securities of the Corporation.  Whenever required by
the Board of Directors, the Treasurer shall render a statement of the
Corporation's cash and other accounts, and shall cause to be entered regularly
in the proper books and records of the Corporation to be kept for such purpose
full and accurate accounts of the Corporation's receipts and disbursements.  The
Treasurer shall at all reasonable times exhibit the Corporation's books and
accounts to any Director of the Corporation upon application at the principal
office of the Corporation during business hours.  The Treasurer shall have such
other powers and shall perform such other duties as may from time to time be
assigned to him or her by the Board of Directors.

     Section 8.  POWERS AND DUTIES OF ASSISTANT SECRETARY AND ASSISTANT
TREASURER.  The Assistant Secretary and Assistant Treasurer (or in the event
there be more than one Assistant Secretary or Assistant Treasurer, in the order
of their seniority, designation or election) shall, in the absence or disability
of the Secretary or Treasurer, respectively, perform the duties and exercise the
powers of the Secretary or Treasurer and shall perform such other duties as the
President or the Board of Directors shall prescribe.

     Section 9.  DELEGATION.  In the event of the absence of any Officer of the
Corporation or for any other reason that the Board of Directors may deem
sufficient, the Board of Directors may at any time or from time to time delegate
all or any part of the


                                      - 7 -
<PAGE>

powers or duties of any Officer to any other Officer or Officers or to any
Director or Directors.

                                   ARTICLE IV

                                      STOCK

     The shares of the Corporation shall be represented by certificates in such
form as the Board of Directors may from time to time prescribe, signed by the
President or Vice President and by the Treasurer, an Assistant Treasurer, the
Secretary or an Assistant Secretary.  Any or all of the signatures on the
certificates may be a facsimile.

                                    ARTICLE V

                             EXECUTION OF DOCUMENTS

     All contracts, agreements, instruments, bills payable, notes, checks,
drafts, warrants or other obligations of the Corporation shall be made in the
name of the Corporation and shall be signed by such Officer or Officers as the
Board of Directors may from time to time designate.  In the absence of such
designation the signature of the President shall suffice.

                                   ARTICLE VI

                                      SEAL

     The seal of the Corporation shall contain the name of the Corporation, the
words "Corporate Seal," the year of its organization, and the word "Delaware."

                                   ARTICLE VII

                                   FISCAL YEAR

     The fiscal year of the Corporation shall begin and end on such days as the
Board of Directors shall from time to time determine.

                                  ARTICLE VIII

                                 INDEMNIFICATION

     The Corporation shall indemnify all Directors, Officers, employees, or
agents to the full extent as provided in the Corporation's Certificate of
Incorporation, as such Certificate may be amended from time to time.


                                      - 8 -
<PAGE>

                                   ARTICLE IX

                               AMENDMENT OF BYLAWS

     These Bylaws may be amended or repealed, and any new Bylaws may be adopted,
by the Stockholders entitled to vote or by the Board of Directors.


                                      - 9 -


<PAGE>

                                                                     Exhibit 5.1


                 [Form of Opinion of Shook, Hardy & Bacon P.C.]

                                 April __, 1995



New Doskocil Incorporated
2601 N.W. Expressway, Suite 1000W
Oklahoma City, Oklahoma  73112

          Re:  Common Stock, $.01 Par Value

Gentlemen:

          As counsel for New Doskocil Incorporated (the "Company"), we have
participated in the preparation and filing of a Registration Statement on Form
S-4 (the "Registration Statement") for the registration of approximately
12,433,685 shares of common stock, par value $.01 per share, of the Company (the
"Common Stock").

          In this connection, we have reviewed (i) the Certificate of
Incorporation and Bylaws of the Company, (ii) the Registration Statement, (iii)
resolutions adopted by the Boards of Directors of the Company and Doskocil
Companies Incorporated ("Doskocil") and (iv) such other documents, records and
papers as we have deemed necessary or appropriate in order to give the opinion
set forth herein.  We have, with your consent, relied as to factual matters on
certificates or other documents furnished by the Company or its officers and
directors and by governmental authorities and upon such other documents and data
that we have deemed appropriate.  We have assumed the authenticity of all
documents submitted to us as originals and the conformity to original documents
of all documents submitted to us as copies.

          Based on and subject to the foregoing, and subject to (i) the
satisfaction (or waiver, if permitted) of all of the conditions to the merger of
Doskocil with and into the Company (the "Merger") set forth in the Merger
Agreement by and between Doskocil and the Company dated as of _____________,
1995, including, but not limited to, approval of the Merger Agreement by the
holders of a majority of the outstanding shares of Doskocil's common stock
entitled to vote thereon, (ii) the execution, acknowledgment and filing by the
Company of a valid Certificate of Merger with the Secretary of State of the
State of Delaware to effect the Merger, and (iii) the

<PAGE>

surrender of the certificates representing the outstanding shares of Doskocil
common stock, along with properly completed letters of transmittal, in
accordance with the procedure described in the Registration Statement, we are of
the opinion that the Common Stock, if and when issued under the circumstances
contemplated by this letter and the Registration Statement, will be legally
issued, fully paid and nonassessable.

          We express no opinion as to the laws of any jurisdiction other than
the General Corporation Law of the State of Delaware.  The opinion set forth in
this letter is effective as of the date hereof.  No expansion of our opinion may
be made by implication or otherwise.  We express no opinions other than as
herein expressly set forth.

          We hereby consent to the reference to the undersigned under the
heading "Legal Matters" in the Proxy Statement/Prospectus included in the
Registration Statement, and in all amendments thereto, and to the filing of this
opinion by the Company as Exhibit 5.1 to the Registration Statement.

                                        Very truly yours,




<PAGE>

                                                                     Exhibit 8.1


               [Form of Tax Opinion of Shook, Hardy & Bacon P.C.]

                                 April __, 1995


Doskocil Companies Incorporated
2601 Northwest Expressway
Suite 1000W
Oklahoma City, OK  73112

ATTN:  R. Randolph Devening, President

          RE:  MERGER OF DOSKOCIL COMPANIES INCORPORATED INTO ITS
               WHOLLY-OWNED SUBSIDIARY, NEW DOSKOCIL

Gentlemen:

          We have acted as special counsel to Doskocil Companies Incorporated, a
Delaware corporation ("Doskocil"), in connection with the transaction
contemplated by the Merger Agreement (the "Merger Agreement") dated as of
_________________, 1995 between Doskocil and its wholly-owned subsidiary, New
Doskocil Incorporated ("New Doskocil"), a Delaware corporation, pursuant to
which Doskocil is being merged into New Doskocil, which will be the surviving
corporation (the "Merger").  At the Effective Time of the Merger, each share of
New Doskocil common stock theretofore issued and outstanding and held by
Doskocil shall be retired and cancelled and shall cease to exist without the
payment of any consideration therefore.  Each share of Doskocil common stock
issued and outstanding and each right to receive one issued and outstanding
share of Doskocil common stock shall be automatically converted, by reason of
the Merger and without any action on the part of the holders thereof, into the
right to receive one fully paid and non-assessable share of New Doskocil common
stock; the shares of Doskocil shall cease to exist as such and shall exist only
as the right to receive shares of new Doskocil common stock.  This opinion is
being furnished pursuant to Section 5.1(c) of the Merger Agreement and all
capitalized terms herein, unless otherwise specified, have the meanings assigned
thereto in the Merger Agreement.

<PAGE>

          In connection with our opinion, we have examined and are familiar with
originals or copies, certified or otherwise identified to our satisfaction, of
the Merger Agreement, an agreement among the Doskocil stockholders and such
other documents as we have deemed necessary or appropriate for the opinions set
forth below.  In our examination we have assumed the genuineness of all
signatures, the authenticity of all documents submitted to us as originals, the
conformity to original documents of all documents submitted to us as certified
or photostatic copies and the authenticity of the originals of such later
documents.  As to any facts material to this opinion which we did not
independently establish or verify, we have relied upon the foregoing documents
and statements and representations of officers and other representations of
Doskocil, including certain written representations by the management of
Doskocil annexed hereto.

          In rendering our opinion, we have considered the applicable provisions
of the Internal Revenue Code of 1986, as amended (the "Code"), Treasury
Regulations, pertinent judicial authorities, interpretative rulings of the
Internal Revenue Service (the "Service"), and such other authorities as we have
considered relevant.

          Based solely upon the foregoing and upon the assumptions set forth
herein, and subject to the caveats set forth below, we are of the opinion that
under present law, for federal income tax purposes, (i) the Merger will be
treated as a tax-free reorganization under Section 368(a) of the Code; (ii)
Doskocil and New Doskocil each will be a party to the reorganization within the
meaning of Section 368(b) of the Code; (iii) no gain or loss will be recognized
by the Doskocil stockholders on the receipt of New Doskocil shares at the
Effective Time of the Merger in exchange for shares of Doskocil common stock or
the right to receive shares of Doskocil common stock; (iv) the tax basis of
shares in New Doskocil received in the Merger will equal the tax basis of the
shares or right to receive shares in Doskocil exchanged therefor; and (v)
provided that the shares or right to receive shares of Doskocil are held as
capital assets at the time of the Merger, the holding period of the shares of
New Doskocil received in the Merger will include the holding period of the
shares or right to receive shares of Doskocil exchanged therefor.

          Except as set forth above, we express no other opinion as to the tax
consequences, whether federal, state, local or foreign, of the Merger.  We
hereby consent to the reference to the undersigned under the heading "Proposal
II. The Merger - Federal Income Tax Consequences" in the Proxy
Statement/Prospectus included in the registration statement related to the
Merger (the "Registration Statement"), and in all amendments thereto, and to

<PAGE>

the filing of this opinion by New Doskocil as Exhibit 8.1 to the Registration
Statement.  We are furnishing this opinion to you solely in connection with the
Merger and this opinion is not to be used, circulated, quoted or otherwise
referred to for any other purpose.

                                        Very truly yours,



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