NEW WORLD COFFEE MANHATTAN BAGEL INC
DEF 14A, 2000-11-30
EATING PLACES
Previous: AVIRON, S-3/A, EX-23.1, 2000-11-30
Next: RESIDENTIAL ACCREDIT LOANS INC, 8-K, 2000-11-30



2

                                  UNITED STATES

                       SECURITIES AND EXCHANGE COMMISSION

                             WASHINGTON, D.C. 20549

                            SCHEDULE 14A INFORMATION

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

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

Check the appropriate box:

[    ]  Preliminary Proxy Statement

[    ]  Confidential,  For Use of the  Commission  only  (as  permitted  by Rule
        14a-6(e) (2))

[X]     Definitive Proxy Statement [ ] Definitive Additional Materials

[    ]  Soliciting Material Pursuant to Rule 140-11(c) or Rule 240-2


                    NEW WORLD COFFEE - MANHATTAN BAGEL, INC.
                (Name of Registrant as Specified In Its Charter)

         ---------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.

[    ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

2)   Aggregate Number of securities to which transaction applies:

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

4)   Proposed maximum aggregate value of transaction:

5)   Total fee paid:

[    ] Fee paid previously with preliminary materials.

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

1)   Amount Previously Paid:

2)   Form, Schedule or Registration Statement No.:

3)   Filing Party:

4)   Date Filed:



<PAGE>


                    NEW WORLD COFFEE - MANHATTAN BAGEL, INC.
                             246 Industrial Way West
                           Eatontown, New Jersey 07724


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS


     The annual  meeting of the  stockholders  of New World  Coffee -  Manhattan
Bagel, Inc, a Delaware corporation, will be held on December 21, 2000 commencing
at 9:30 a.m.  at the  Company's  offices  located  at 246  Industrial  Way West,
Eatontown, New Jersey 07724. The meeting is called for the following purposes:

     1. Election of one Class III director to serve until the Annual  Meeting in
2003;

     2.  Ratification  of the selection of Arthur  Andersen LLP as the Company's
independent auditors for the fiscal year ending December 31, 2000;

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

     Stockholders  of record at the close of business  on November  17, 2000 are
entitled to notice of, and to vote at the Annual  Meeting of  Stockholders.  The
accompanying  form of proxy  is  solicited  by the  Board  of  Directors  of the
Company.  Reference  is  made  to  the  enclosed  proxy  statement  for  further
information  with respect to the business to be transacted at the Annual Meeting
of Stockholders.

     If you do not  expect to attend  the  Annual  Meeting  of  Stockholders  in
person,  please  sign and date the  enclosed  proxy and mail it  promptly in the
enclosed  envelope.  Sending in your proxy will not prevent your  attending  and
voting at the meeting in person should you later decide to do so.

                           By  order  of the  Board of Directors

                           Jerold E. Novack, Secretary


Dated:     November 30, 2000



<PAGE>





                    NEW WORLD COFFEE - MANHATTAN BAGEL, INC.
                             246 Industrial Way West
                           Eatontown, New Jersey 07724


                                 PROXY STATEMENT

                                November 30, 2000

     This  proxy  statement  is being  mailed  to  stockholders  of record as of
November  17, 2000 and is  furnished  in  connection  with the  solicitation  of
proxies by the Board of Directors of New World  Coffee - Manhattan  Bagel,  Inc.
(the  "Company")  for use at the Annual  Meeting of  Stockholders  (the  "Annual
Meeting")  of the Company to be held on December 21,  2000,  commencing  at 9:30
a.m. at the offices of the Company at 246  Industrial Way West,  Eatontown,  New
Jersey 07724.  Proxies will be voted in  accordance  with  directions  specified
thereon and otherwise in accordance with the judgment of the persons  designated
as proxy votors.  Any proxy on which no direction is specified  will be voted in
favor of the action described in the proxy statement.

     A proxy in the enclosed form may be revoked at any time,  prior to it being
voted at the Annual Meeting by sending a  subsequently  dated proxy or by giving
written  notice  to the  Company,  in each  case to the  attention  of Jerold E.
Novack,  Secretary, at the address set forth above.  Stockholders who attend the
Special  Meeting may withdraw  their proxies at any time before their shares are
voted by notifying the Company at the meeting and voting their shares in person.

     The  expense  of the  solicitation  of  proxies  for  the  Annual  Meeting,
including the cost of preparing,  assembling  and mailing the notice,  proxy and
proxy statement, the handling and tabulation of proxies received and the charges
of  brokerage  houses  and  other  institutions,   nominees  or  fiduciaries  in
forwarding  such documents of the proxy material to beneficial  owners,  will be
paid by the  Company.  In addition to the  mailing of the proxy  material,  such
solicitation  may be made in person or by telephone  and telegraph by directors,
officers  or  regular  employees  of  the  Company.  The  total  cost  of  proxy
solicitations by the Company will not exceed $7,500.

     The matters to be considered at the Annual Meeting include: (1) election of
one  Class  III  director  to serve  until  the  Annual  Meeting  in  2003;  (2)
ratification  of Arthur Andersen LLP as the Company's  independent  auditors for
the fiscal  year  ending  December  31,  2000;  and (3) to  transact  such other
business  as may  properly  come before the Annual  Meeting or any  adjournments
thereof.  The Company is aware of no other matters to be presented for action at
the Annual Meeting.


<PAGE>


                 OUTSTANDING VOTING SECURITIES AND VOTING RIGHTS

     Holders of Common  Stock at the close of business on November 17, 2000 will
be entitled to vote.  Each share of Common Stock  entitles the holder to one (1)
vote on each matter to be voted upon.  On the record date there were  15,404,828
outstanding shares of Common Stock (excluding any treasury shares), which is the
only class of voting stock outstanding.

                            MATTERS TO BE VOTED UPON

     1. ELECTION OF DIRECTORS

     The  Company's  bylaws  provide that the Board of Directors is divided into
three classes,  denominated Class I (present  directors' term expiring in 2002),
Class II (present  directors'  term  expiring in 2001),  and Class III  (present
directors' term expiring in 2000). There is presently one Class III director. At
the Annual  Meeting,  one individual will be elected as Class III director for a
three-year term ending in 2003 and until his successor is elected and qualified.
Unless  otherwise  directed,  the persons named in the  accompanying  Proxy have
advised  management  that it is their  intention to vote for the election of the
director set forth in this proxy statement.

     In addition to the Company's five  classified  directors  (Class I-2, Class
II-2 and  Class  III-1)  the Board of  Directors  has  elected a sixth  director
pursuant to an agreement (the "Stock  Purchase  Agreement")  entered into by the
Company with BET Associates,  L.P. and Brookwood New World  Investors,  LLC (see
"Principal  Stockholders"),  referred to below as an "Agreement  Director."  The
Agreement  Director  shall serve for the period  provided in the Stock  Purchase
Agreement.

     The  following  table sets forth  certain  information  with respect to the
nominee for the election of one (1) Class III director.

Name                     Age          Position           Year Term Expires
----                     ---          --------           -----------------
Leonard Tannenbaum       28           Director                 2003


Officers and Directors

         The executive officers,  directors and key employees of the Company and
their ages as of November 17, 2000 are as follows:
<TABLE>
<CAPTION>

Name                                    Age        Position with the Company
----                                    ---        -------------------------
<S>                                      <C>       <C>
R. Ramin Kamfar                          37        Chairman and Chief Executive Officer and Director (Class I)

William Rianhard                         43        President and Chief Operating Officer

Jerold E.  Novack                        44        Executive Vice President and Chief Financial Officer, Secretary

Michael Konig                            40        General Counsel

Michael Lubitz                           43        Corporate Controller

Michael Ryan                             44        Vice President - Franchise Services

Rocco Fiorentino                         44        Vice President - Business Development

Dave Ammons                              49        Vice President - Marketing

Karen Hogan (1)                          38        Director  (Class I)

Keith F. Barket (1)(2)                   39        Director  (Class II)

Edward McCabe (2)                        62        Director  (Class II)

Leonard Tannenbaum                       28        Director  (Class III)

Eve Trkla                                37        Director  (Agreement)
<FN>
(1)      Member of Audit Committee
(2)      Member of Compensation Committee
</FN>
</TABLE>

     Mr.  Kamfar has served as a Director  since  founding  the  Company  and as
Chairman and Chief  Executive  Officer  since  December  1998.  From May 1996 to
December 1998, he also served as President of the Company.  Between October 1993
and  May  1996,  Mr.  Kamfar  served  in  a  number  of  capacities,   including
Co-President  and Co-Chief  Executive  Officer of the Company.  Between 1988 and
1993, he worked in the Investment  Banking Division of Lehman Brothers Inc., New
York,  NY, most  recently as a Vice  President in the firm's  Private  Placement
Group.  Prior to Lehman Brothers,  Mr. Kamfar worked at First Growth (U.K.) Ltd.
where he gained experience in real estate finance and development. Mr. Kamfar is
a director of Vsource,  Inc. Mr. Kamfar has a B.S.  degree with  distinction  in
Finance from the University of Maryland and an M.B.A. degree with distinction in
Finance from The Wharton School at the University of Pennsylvania.

     Mr.  Rianhard  became  President and Chief  Operating  Officer of New World
Coffee - Manhattan Bagel, Inc. in May 2000. From October 1995 to April 2000, Mr.
Rianhard  was  employed  by Sara Lee  Corporation  as the  President  and  Chief
Operating Officer of the Quikava,  Inc., Himgham,  Massachusetts,  Chock Full o'
Nuts Cafe  franchising  network.  From 1976 to October  1995,  Mr.  Rianhard was
employed by Allied Domecq U.S. Retailing,  Randolph,  Massachusetts,  the parent
company of Dunkin'  Donuts,  in various  operations and  development  positions,
serving the last four years as the Director of Concept Development. Mr. Rianhard
has a B.A. degree from Ulster County College, Stone Ridge, New York.

     Mr.  Novack joined the Company as Vice  President-Finance  in June 1994 and
has served as Chief  Financial  Officer since January 1999 and as Executive Vice
President   since   July   2000.   From   1991  to  1994,   he  served  as  Vice
President/Controller  of The Outdoor  Furniture Store,  Inc.,  Woodbridge,  NJ a
specialty retail chain.  From 1988 to 1991, he served as Controller for Richmond
Ceramic Tile,  Inc.,  New York, NY a retailer and  distributor  of ceramic tile.
From 1985 to 1988, Mr. Novack served as Assistant  Controller for Brooks Fashion
Stores,  Inc., New York, NY a specialty retail chain.  Prior to 1985, Mr. Novack
served as Import Division  Controller for Mercantile  Stores Company,  Inc., New
York, NY a department  store chain.  Mr. Novack has a B.S.  degree in Accounting
from Brooklyn College, City University of New York.

     Mr. Konig joined the Company in January 1999 and serves as General Counsel.
From March 1998 to  December  1998,  Mr.  Konig  served as a  consultant  to the
Company regarding its acquisition of Manhattan Bagel Co., Inc., and maintained a
separate  client base.  From March 1997 to March 1998, Mr. Konig served as Chief
Operating Officer and General Counsel to Anthony L., L.L.C. and J.S.P. Footwear,
Inc.,  manufacturers  and  distributors of branded  footwear and clothing lines.
From September 1989 to March 1997, Mr. Konig was an attorney in private practice
with Greenbaum Rowe Smith Ravin Davis & Himmel,  LLP of Woodbridge,  New Jersey,
concentrating   in   Commercial   Litigation,   Bankruptcy   Law  and  Corporate
Transactions.  From September 1987 to September  1989, Mr. Konig was an attorney
in  private  practice  with  Ravin  Sarasohn  Cook  Baumgarten  Fisch & Baime of
Roseland, New Jersey, concentrating in Bankruptcy Law. Mr. Konig received a J.D.
(cum laude) from California  Western School of Law and an M.B.A. in Finance with
high honors from San Diego State University.

     Mr.  Lubitz,  C.P.A.  joined  the  Company in  February  1999 and serves as
Corporate  Controller.  From 1996 through  January  1999,  Mr.  Lubitz served as
Corporate Controller of The Princeton Review, New York, New York, a leading test
preparation  company.  From 1986 to 1995,  Mr.  Lubitz  was a  Certified  Public
Accountant  in  Public  Practice  with the  firm of  Becker,  Sarran  &  Lubitz,
Chartered of Bethesda,  Maryland.  From 1982 to 1985,  Mr. Lubitz served as Vice
President  - Finance  of  Resource  Ventures,  Inc.,  Alexandria,  Virginia,  an
international trading and transportation  company. Prior to 1982, Mr. Lubitz was
an Auditor with Arthur Andersen & Co., New York, New York. Mr. Lubitz holds B.S.
degrees in Accounting and Industrial Relations from Rider University.

     Mr. Ryan has served as Vice  President - Franchise  Services of the Company
since  November 1998.  From 1995 to November 1998, Mr. Ryan served  initially as
Director of Operations,  and subsequently as Vice President - Franchise Services
of Manhattan  Bagel  Company,  Inc.  From 1994 to 1995, he served as Director of
Operations  for T.J.  Cinnamons,  Secaucus,  New Jersey.  From 1973 to 1994,  he
served in various  capacities at Dunkin  Donuts,  most  recently as  Development
Manager.

     Mr.  Fiorentino  has served as Vice  President - Development of the Company
since November 1998.  From May 1996 to November 1998, Mr.  Fiorentino  served as
Director of Business  Development of Manhattan Bagel Company,  Inc. From 1985 to
1996,  he served as President of Specialty  Bakeries,  Inc.,  Moorestown,  NJ, a
franchisor of Bagel  Builders,  which he  co-founded  and  subsequently  sold to
Manhattan Bagel Company, Inc.

     Mr. Ammons has served as Vice President of Marketing since April 2000. From
1996 to 1999 Mr. Ammons was employed by Allied Domecq U.S. Retailing as Director
of Field  Marketing for the Dunkin'  Donuts,  Baskin  Robbins and Togo's brands.
From 1992 to 1997 Mr.  Ammons was with Foote,  Cone &  Belding/Bozell  Worldwide
Advertising as Vice President/Partner on the Taco Bell account. Mr. Ammons has a
BS degree in advertising and public relations from Youngstown State University.

     Ms. Hogan has served as a director of the Company since December 1997. From
1992 to 1997, Ms. Hogan served as Senior Vice President, Preferred Stock Product
Management at Lehman Brothers,  Inc. From 1985 to 1992, Ms. Hogan served as Vice
President,  New Product Development Group at Lehman Brothers, Inc. New York, NY.
Ms. Hogan has a B.S. degree from the State  University of New York at Albany and
an M.B.A. degree in Finance and Economics from Princeton University.

     Mr.  Barket has served as a director  of the Company  since June 1995.  Mr.
Barket is the  Managing  Director - Real  Estate for Angelo,  Gordon & Co.,  New
York,  NY.  From 1988 to 1997,  Mr.  Barket was a Managing  Director of Amerimar
Enterprises Inc., New York, NY, a real estate investment and development company
during  which time he was involved in a variety of office,  retail,  residential
and hotel projects. From 1984 to 1986, he worked as a senior tax accountant with
Arthur  Andersen & Co., New York, NY. Mr. Barket has B.A. degree from Georgetown
University  and an M.B.A.  degree from The Wharton  School at the  University of
Pennsylvania.

     Mr. McCabe has served as director of the Company since February 1997. Since
1999 Mr. McCabe has worked as a marketing and  communications  consultant.  From
1991 to 1999, Mr. McCabe was Chief  Executive  Officer of McCabe & Company,  New
York, NY, an advertising and communications company. From 1967 to 1986 he served
in various  capacities,  most  recently  as  President  and  Worldwide  Creative
Director, at Scali, McCabe, Sloves, Inc., New York, NY, an advertising agency he
co-founded.  Mr. McCabe has served on the board of advisors of The University of
Florida. He also serves on the advisory board of ThinkTanksWorldwide.com.

     Mr.  Tannenbaum  has served as a director of the Company  since March 1999.
Mr. Tannenbaum has also been designated as an Agreement Director under the Stock
Purchase  Agreement  and is a  limited  partner  of BET  Associates,  L.P.  (see
"Principal  Stockholders").  Mr.  Tannenbaum is currently a managing  partner at
MYFM  Capital,  LLC which he founded in 1999.  From April 1997 to 1999, he was a
principal with LAR  Management,  Inc.,  which managed a $50,000,000  hedge fund.
From June 1996 to April 1997, he was an associate with Pilgrim Baxter,  a mutual
fund manager.  From 1994 to 1996, he was an Assistant Vice President and analyst
in the Small Company Group at Merrill Lynch.  Mr.  Tannenbaum is also a director
of Westower, Inc. and General Devices, Inc., each a publicly traded company. Mr.
Tannenbaum  is  a  graduate  of  the  Wharton   School  of  The   University  of
Pennsylvania,  where he  received  a BS in  Strategic  Management  and an MBA in
Finance.

     Ms. Trkla has been an Agreement  Director  since August 2000 in  accordance
with the Stock  Purchase  Agreement,  and is a  controlling  person of Brookwood
Financial Partners, L.P., an affiliate of Brookwood New World Investors,  LLC, a
party to the Stock Purchase Agreement (see "Principal Stockholders").  Ms. Trkla
has been,  since May 1993, the Chief  Financial  Officer of Brookwood  Financial
Partners,  L.P. Ms. Trkla's prior  experience with the financial  services field
includes  eight years as a lender at The First  National  Bank of Boston and one
year as the Senior Credit  Officer at The First  National  Bank of Ipswich.  Ms.
Trkla also serves as a director of UbiquiTel  Inc., a Sprint PCS affiliate.  Ms.
Trkla is a cum laude graduate of Princeton University.

     Directorships  whose  term  expires  in a  calendar  year are filled at the
Annual  Meeting held in such calendar  year.  Officers are elected  annually and
serve  at  the  discretion  of the  Board  of  Directors.  There  are no  family
relationships between any of the directors or executive officers of the Company.

     The  following   table   provides   certain   information   concerning  the
compensation  earned by the  Company's  Chief  Executive  Officer  for  services
rendered  in all  capacities  to the  Company  during  1999,  and any  executive
officers of the Company who received compensation in excess of $100,000 for such
year:
<TABLE>
<CAPTION>

                           SUMMARY COMPENSATION TABLE

                                                                   Annual Compensation
                                                                   -------------------
                                                                                                       Securities
                                                                                                       Underlying
                                                                               Other Annual             Options/
Name and Principal Position               Salary ($)       Bonus ($)          Compensation ($)          SARs(#)
---------------------------               ----------       ---------          ----------------          -------
<S>                                        <C>              <C>                <C>     <C>              <C>
R. Ramin Kamfar                            $175,000         $87,500            $24,000 (1)               ---
 Chairman and Chief
 Executive Officer

Sanford Nacht                              $160,000         $40,000             $4,800 (1)               ---
 President and Chief
 Operating Officer

Jerold E. Novack                           $150,000         $37,500            $12,000 (1)             125,000
 Chief Financial Officer
<FN>
(1) Represents car and commuting allowances for the respective individuals.
</FN>
</TABLE>


     Set forth  below is  information  on grants of stock  options for the Named
Executive Officers for the period December 27, 1998 to December 26, 1999.

                              OPTION GRANTS IN 1999
<TABLE>
<CAPTION>

                                  Individual Grants
                                  -----------------

                                                                                          Potential Realizable
                              Number of     Percentage of                                   Value At Assumed
                              Securities    Total Options    Exercise                       Annual Rates of
                              Underlying    Granted to        Price                           Stock Price
                               Option       Employees in     ($ per      Expiration        Appreciation for
                               Granted       Fiscal Year      share)        Date           Optional Term (1)
                               -------       -----------      ------        ----           -----------------
<S>                            <C>              <C>           <C>         <C>            <C>           <C>
Jerold Novack                  125,000          100%          $2.00       12/02/09       $87,181       $286,905
<FN>
(1)  The  potential  realizable  value  is  calculated  based on the term of the
     option at the time of grant (ten years).  Assumed stock price  appreciation
     of 5% and 10% is based on the fair value at the time of grant.
</FN>
</TABLE>

Employment Contracts

     In September 2000, the Company approved a new employment agreement with Mr.
Kamfar,  the  Company's  Chairman and Chief  Executive  Officer.  The  agreement
expires  on  December  31,  2001 but is  automatically  renewed  for  additional
one-year  periods  commencing  each January 1 unless  either party gives written
notice to the other of its desire not to renew such term,  which  notice must be
given no later than  ninety  (90) days prior to the end of each term on any such
renewal. The agreement provides for a compensation package of $300,000 per year,
and an annual  performance  bonus of between 35% and 100% of the base salary for
calendar year 2000 and any subsequent  calendar year. Each bonus is based on the
attainment of certain corporate and individual goals. Pursuant to the agreement,
Mr. Kamfar has agreed to maintain the  confidentiality  of any  confidential  or
proprietary information of the Company.

     In the event that the Company  terminates Mr.  Kamfar's  employment  upon a
change in control or terminates Mr. Kamfar's employment other than for cause, he
will be paid severance  compensation equal to three times his annual base salary
(at the rate  payable at the time of such  termination)  plus an amount equal to
the greater of two times the amount of his bonus for the calendar year preceding
such  termination or 35% of his base salary.  For a period of one year following
Mr. Kamfar's  voluntary  termination or termination for cause, Mr. Kamfar cannot
perform  services for, have an equity interest (except for an interest of 10% or
less in an entity whose securities are listed on a national securities exchange)
in any  business  (other than the  Company)  or  participate  in the  financing,
operation,  management or control of, any firm,  corporation or business  (other
than the Company) that engages in the  marketing or sale of specialty  coffee as
its principal business.

     Mr. Kamfar's employment  agreement defines a "change of control" as: 1) the
acquisition  of more than 40% of the  voting  stock of the  Company  by a single
person or group;  2) a change in the  majority  of the Board of  Directors  as a
result of a cash tender offer, merger, sale of assets or contested election;  3)
the  approval  by  shareholders  of the  Company  of a merger  or sale of all or
substantially  all of the Company's  assets;  4) the closing of a transaction in
which more than 50% of the Company's voting power is transferred and 5) a tender
offer  which  results  in a person  or a group  acquiring  more  than 40% of the
Company.

     In September 2000, the Company approved a new employment agreement with Mr.
Novack, the Company's Chief Financial Officer. The agreement expires on June 30,
2001. The agreement  provides for a  compensation  package of $160,000 per year,
and an annual  performance  bonus of 50% to 100% of the base salary based on the
attainment of certain corporate,  departmental and individual goals. Pursuant to
the  agreement,  Mr.  Novack has agreed to maintain the  confidentiality  of any
confidential or proprietary information of the Company.

     In the event that the Company terminates Mr. Novack's employment other than
for cause, he will be paid severance  compensation of $200,000. In the event Mr.
Novack  terminates  his  employment  voluntarily,  he  will  be  paid  severance
compensation  of  $100,000.  For a period  of one year  following  Mr.  Novack's
voluntary  termination  or  termination  for cause,  Mr. Novack  cannot  perform
services for, have an equity  interest  (except for an interest of 5% or less in
an entity whose securities are listed on a national securities  exchange) in any
business  (other than the Company) or participate  in the financing,  operation,
management or control of, any firm,  corporation or business that engages in the
marketing or sale of specialty coffee or bagels as its principal business.

     In April 2000,  the Company  entered into an employment  agreement with Mr.
Rianhard with a term beginning May 15, 2000 and ending May 15, 2002,  which term
is  automatically  renewed from year to year unless either party gives notice to
the contrary not less than ninety (90) days prior to the commencement of any one
(1) year extension  period.  The Agreement  provides for annual  compensation of
$160,000  plus  such  increases  as the  Board of  Directors  may  approve.  The
Agreement  also  provides  for  an  annual  service  bonus  equal  to 25% of Mr.
Rianhard's base compensation and an annual performance bonus of up to 25% of Mr.
Rianhard's  base  compensation,  as determined  by the Board of  Directors.  The
Agreement also provides for an option to purchase  60,000 shares of common stock
at its closing price on April 12, 2000, a $12,000 annual automobile allowance, a
$12,000 annual rent allowance and a moving allowance.

     If there is a "change in  control",  Mr.  Rianhard  shall be  entitled to a
bonus  equal to 50% of his  base  compensation  for the  year in which  the same
occurs,  and if he is  terminated  within  six (6) months  after the  "change of
control,"   Mr.   Rianhard   would  be  entitled  to  receive  12  months'  base
compensation,  one year's bonus and 12 months' automobile allowance and would be
entitled to fully  exercise his options.  For a period of one year following Mr.
Rianhard's  voluntary  termination or termination for cause, Mr. Rianhard cannot
perform  services for, have an equity interest  (except for an interest of 5% or
less in an entity whose securities are listed on a national securities exchange)
in any  business  (other than the  Company)  or  participate  in the  financing,
operation,  management  or control of, any firm,  corporation  or business  that
engages in the marketing or sale of specialty  coffee or bagels as its principal
business.

Principal Stockholders

     The following table sets forth as of November 17, 2000 the number of shares
of Common Stock owned by each director,  executive officer and 5% shareholder of
the Company:

<TABLE>
<CAPTION>

                                                                       Shares
Name and Address of                                                 Beneficially
Beneficial Owner **                                                     Owned               Percentage
-------------------                                                     -----               ----------
<S>                                                                  <C>                      <C>
Brookwood New World Investors, LLC                                   1,196,910 (1)            7.21%
55 Tozer Road
Beverly, MA 01915

BET Associates, L.P.                                                 2,004,255 (2)           11.89%
3103 Philmont Avenue
Huntingdon Valley, PA 19006

Bruce Toll                                                           2,004,255 (2)           11.89%
3103 Philmont Avenue
Huntingdon Valley, PA 19006

Frank and Lydia LaGalia                                                 606,900               3.94%
2050 Center Avenue
Suite 200
Fort Lee, NJ 07024

R. Ramin Kamfar                                                      1,012,282 (3)            6.29%
  Chairman and Chief Executive
  Officer and Director

William Rianhard                                                       15,000 (4)               *
  President and Chief Operating Officer

Jerold E. Novack                                                      692,662 (5)             4.38%
  Executive Vice President - Finance
  Treasurer and Secretary

Keith F. Barket                                                        74,721 (6)               *
  Director

Edward McCabe                                                          48,900 (7)               *
  Director

Karen Hogan                                                            60,816 (8)               *
  Director

Leonard Tannenbaum                                                     98,259 (9)               *
  Director

Eva Trkla                                                               -0- (10)               -0-
  Director

All directors and executive officers                                   2,002,640             11.98%
  As a group (8 persons)
 ---------------------------
<FN>
*    Less than one percent (1%).

**   Address  for each  officer and  director  of the  Company is the  Company's
     principal office located at 246 Industrial Way West, Eatontown, NJ.

(1)  Consists of common stock which may be purchased pursuant to a warrant.

(2)  Includes  557,345 shares  beneficially  owned by BET  Associates,  L.P. and
     1,446,910 shares which may be purchased under warrants by it. Mr. Toll is a
     controlling person of BET Associates, L.P.

(3)  Includes  684,367 shares which may be acquired upon the exercise of options
     which will be exercisable within 60 days.

(4)  Includes  15,000 shares which may be purchased  pursuant to the exercise of
     options  which  will be  exercisable  within  sixty  (60) days and does not
     include  45,000  shares that may be  purchased  pursuant to the exercise of
     options that are not exercisable within sixty (60) days.

(5)  Includes 421,662 shares which may be acquired upon the exercise of options.

(6)  Includes 44,000 shares which may be acquired upon the exercise of presently
     exercisable options.

(7)  Includes 40,000 shares which may be acquired upon the exercise of presently
     exercisable options.

(8)  Includes 30,000 shares which may be acquired upon the exercise of presently
     exercisable options.

(9)  Includes  options to purchase 20,000 shares of common stock and warrants to
     purchase 70,000 shares of common stock.  Does not include  2,004,225 shares
     owned  beneficially by BET Associates,  L.P., of which Mr.  Tannenbaum is a
     limited partner owning 10% of the interest of the limited partners,  and of
     which shares Mr. Tannenbaum disclaims beneficial ownership.

(10) Ms. Trkla is a controlling person of Brookwood Financial Partner,  L.P., an
     affiliate of Brookwood New World Investors,  LLC (see Note (1) above).  Ms.
     Trkla  disclaims a  beneficial  interest in the common  stock  beneficially
     owned by Brookwood New World Investors, LLC.
</FN>
</TABLE>

Directors' Compensation

     Each  non-employee  director  of the Company is paid $2,000 for each of the
quarterly Board meetings of each calendar year, $1,000 for each additional Board
meeting held in the same calendar year and $500 for each committee meeting. Such
payments  are made in Common Stock of the Company.  Employee  directors  are not
compensated for service provided as directors.  Additionally,  each non-employee
director  receives stock option to purchase 10,000 shares of Common Stock on the
date on which such person  first  becomes a  director,  and on October 1 of each
year if, on such date,  he or she shall have  served on the  Company's  Board of
Directors for at least six months.  The exercise  price of such options shall be
equal to the market  value of the  shares of Common  Stock on the date of grant.
All directors are  reimbursed  for  out-of-pocket  expenses  incurred by them in
connection with attendance of Board meetings and committee meetings.

Compliance with Section 16(a) of the Exchange Act

         Section  16(a) of the  Securities  Exchange  Act of 1934  requires  the
Company's  officers and directors and persons who own more than ten percent of a
registered  class  of  the  Company's  equity  securities   (collectively,   the
"Reporting  Persons") to file reports of ownership and changes in ownership with
the Securities and Exchange Commission and to furnish the Company with copies of
these reports.  Based solely on the Company's review of the copies of such forms
received  by it during its fiscal  year ended  December  26,  1999,  the Company
believes that all filing  requirements  applicable to the Reporting Persons were
complied with.

Certain Transactions

     On or about March 25, 1998,  the  officers of the Company,  R. Ramin Kamfar
and Jerold E.  Novack,  signed an  agreement  to  purchase  four stores from the
Company.  Mr. Kamfar is Chief Executive Officer of the Company and Mr. Novack is
Chief Financial Officer. The purchase price was $1,250,000. This transaction was
approved by the Board of Directors of the Company. The Company believes that the
term of this  transaction  are as  favorable to the Company as those which could
have been obtained from  unaffiliated  third parties.  During 1999, these stores
were resold.

     Leonard Tannenbaum, a director of the Company, is a limited partner and the
owner of ten (10%) percent of the limited partners'  interest in BET Associates,
L.P.  ("BET").  On November 24, 1998, the Company  completed a $5 million dollar
debt  transaction  with  BET,  which  funds  were  used for the  acquisition  of
Manhattan  Bagel  Company,  Inc. Mr.  Tannenbaum  was appointed to the Company's
Board of Directors as the designee of BET pursuant to the terms of the foregoing
transaction.  In  1999,  the  obligation  to  BET  was  repaid  pursuant  to the
refinancing  of the  Company's  debt.  In  connection  with the refinance of the
Company's  debt, a Company  controlled  by Mr.  Tannenbaum  was paid $150,000 in
advisory fees for services provided.

     In addition,  on August 11, 2000, BET purchased  approximately 8,108 shares
of the  Company's  Series D  Preferred  Stock  for the sum of  $7,500,000.  In a
related  transaction  on August 18, 2000,  Brookwood  New World  Investors,  LLC
("Brookwood")  purchased  approximately  8,108 shares of the Company's  Series D
Preferred  Stock  for  the  sum  of  $7,500,000   (collectively  the  "Series  D
Financing").  Each of BET and Brookwood received a warrant to purchase 1,196,909
shares of the Company's common stock at a price of $.01 per share. In connection
with the Series D  Financing,  Mr.  Tannenbaum  received a fee of $225,000 and a
warrant to purchase  70,000 shares of the Company's  common stock at its closing
price on August 18, 2000. In addition, Mr. Tannenbaum was designated by BET as a
director of the Company to serve for the period  specified in the Stock Purchase
Agreement.

     Eve Trkla,  a director  of the  Company is the Chief  Financial  Officer of
Brookwood Financial Parters,  L.P., an affiliate of Brookwood.  In addition, Ms.
Trkla was  designated by Brookwood as a director of the Company to serve for the
period specified in the Stock Purchase Agreement.

         Each of the nominees for election as a director has advised the Company
of his  willingness  to serve as a director and  management  believes  that each
nominee will be able to serve. If any nominee becomes  unavailable,  proxies may
be voted for the election of such person or persons who may be designated by the
Board of Directors.

           THE BOARD OF DIRECTORS RECOMMENDS VOTING "FOR" THE ELECTION
           OF THE CLASS III DIRECTOR SET FORTH IN THIS PROXY STATEMENT

2.   SELECTION OF AUDITORS

     The  Board  of  Directors  recommends  that  the  stockholders  ratify  the
selection of Arthur  Andersen  LLP,  independent  auditors,  which served as the
Company's  independent  auditors to audit the Company's  consolidated  financial
statements for the fiscal year ending December 31, 2000.

               THE BOARD OF DIRECTORS RECOMMENDS VOTING "FOR" THE
          SELECTION OF ARTHUR ANDERSEN LLP AS THE COMPANY'S INDEPENDENT
              AUDITORS FOR THE FISCAL YEAR ENDING DECEMBER 31, 2000

3.   OTHER MATTERS

     The Board of Directors has no knowledge of any other matters which may come
before the Annual  Meeting  and does not  intend to present  any other  matters.
However,  if any other business shall properly come before the Annual Meeting or
any adjournment  thereof,  the persons named as proxies will have  discretionary
authority to vote the shares of Common  Stock  represented  by the  accompanying
proxy in accordance with their best judgment.

           PROCEDURE FOR SUBMISSION OF YEAR 2001 STOCKHOLDER PROPOSALS

     Proposals  by  stockholders  for  inclusion  in the 2001 annual  meeting of
stockholders  proxy  statement  must be received  by New World  Coffee-Manhattan
Bagel, Inc., 246 Industrial Way West,  Eatontown,  New Jersey 07724, pursuant to
the provisions of the Restated  Certificate of  Incorporation.  To be timely,  a
stockholder's  notice  must be  received  not less than sixty (60) days nor more
than ninety (90) days prior to the first  anniversary  of the  preceding  year's
annual meeting; provided, however, that in the event that the date of the annual
meeting is  advanced by more than thirty (30) days or delayed by more than sixty
(60) days from such anniversary,  notice by the stockholder to be timely must be
so received not earlier than the ninetieth day prior to such annual  meeting and
not later than the close of business on the later of (1) the  sixtieth day prior
to such annual meeting;  or (2) the tenth day following the date on which notice
of the date of the annual meeting was mailed or public  disclosure  there of was
made,  whichever first occurs.  All such proposals are subject to the applicable
rules and requirements of the Securities and Exchange Commission.

                                  OTHER MATTERS

     So far as the Board of Directors is aware, only the aforementioned  matters
will be acted upon at the Annual  Meeting.  If any other  matters  properly come
before the Annual  Meeting,  it is intended that the  accompanying  proxy may be
voted on such other matters in  accordance  with the best judgment of the person
or persons voting said proxy.

                           By  order  of the  Board of Directors

                           Jerold E. Novack, Secretary

Dated:  November 30, 2000


<PAGE>


                               COMMON STOCK PROXY


                    NEW WORLD COFFEE - MANHATTAN BAGEL, INC.
                             246 Industrial Way West
                           Eatontown, New Jersey 07724

          This Proxy is Solicited on Behalf of the Board of Directors.

     The undersigned,  revoking all previous  proxies,  hereby appoints R. Ramin
Kamfar  and  Jerold  E.  Novack,  and  each  of  them,  proxies  with  power  of
substitution  to each, for and in the name of the undersigned to vote all shares
of Common Stock of New World Coffee - Manhattan  Bagel,  Inc.  (the  "Company"),
held of record by the  undersigned  on November  17, 2000 which the  undersigned
would be entitled to vote if present at the Annual  Meeting of  Shareholders  of
the Company to be held on December 21, 2000, at 9:30 a.m. at 246  Industrial Way
West,  Eatontown,  New Jersey  07724,  and any  adjournments  thereof,  upon the
matters set forth in the Notice of Annual Meeting.

     The  undersigned  acknowledges  receipt of the Notice of Annual Meeting and
Proxy Statement.

     1.   ELECTION OF DIRECTOR

 FOR the nominee listed below                Withhold Authority to vote for the
 (except as marked to the contrary           nominee listed below _________
 below) _________

     (Instruction:  To  withhold  authority  to vote for an  individual  nominee
strike a line through such nominee's name in the list below).

                               LEONARD TANNENBAUM

     2.  RATIFICATION OF THE APPOINTMENT OF ARTHUR ANDERSEN LLP AS THE COMPANY'S
INDEPENDENT AUDITORS FOR THE FISCAL YEAR ENDING DECEMBER 31, 2000.

                  FOR __________    AGAINST ____________      ABSTAIN _________

     3.  TRANSACTION  OF SUCH OTHER  BUSINESS  AS MAY  PROPERLY  COME BEFORE THE
MEETING AND ANY ADJOURNMENT OR POSTPONEMENT THEREOF.

                  FOR __________    AGAINST ___________       ABSTAIN _________

     PLEASE  SIGN ON THE  REVERSE  SIDE AND RETURN  THIS PROXY  PROMPTLY  IN THE
ENCLOSED ENVELOPE.

     THIS PROXY IS  SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF THE COMPANY
and when properly  executed will be voted as directed herein. If no direction is
given, this Proxy will be voted "FOR" all proposals.


(Date)

(Signature)

(Signature, if held jointly)

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

     Please sign, date and return promptly in the enclosed envelope.  No postage
need be affixed if mailed in the United States.



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