Morgan's Foods, Inc. DEF 14A
Table of Contents

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

SCHEDULE 14A

(RULE 14a-101)

SCHEDULE 14A INFORMATION

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

Exchange Act of 1934 (Amendment No.               )
Filed by the Registrant þ
Filed by a Party other than the Registrant o
Check the appropriate box:
     
o  Preliminary Proxy Statement    
o  Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
þ  Definitive Proxy Statement
o  Definitive Additional Materials
o  Soliciting Material Pursuant to §240.14a-12

MORGAN’S FOODS, 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):

þ No fee required.
 
o 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:


o Fee paid previously with preliminary materials.
 
o 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:



Table of Contents

MORGAN’S FOODS, INC.
4829 Galaxy Parkway, Suite S
Cleveland, Ohio 44128
 
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD JUNE 22, 2007
 
TO THE SHAREHOLDERS:
     You are hereby notified that the Annual Meeting of Shareholders of Morgan’s Foods, Inc., an Ohio corporation (the “Company”), will be held at the Hilton Cleveland East, 3663 Park East Dr., Beachwood, Ohio, on Friday, June 22, 2007, at 10:00 a.m., Eastern Daylight Time, for the following purposes:
     1. To elect the Board of Directors of the Company.
     2. To transact such other business as may properly come before the meeting or any adjournment thereof.
     Only shareholders of record at the close of business on May 11, 2007 will be entitled to notice of and to vote at the meeting or any adjournment thereof.
BY ORDER OF THE BOARD OF DIRECTORS
KENNETH L. HIGNETT
Secretary
June 1, 2007
 
SHAREHOLDERS WHO DO NOT EXPECT TO ATTEND THE MEETING IN PERSON ARE URGED TO COMPLETE, DATE AND SIGN THE ENCLOSED PROXY AND RETURN IT IN THE ENCLOSED POSTAGE-PAID ENVELOPE TO ENSURE THAT THEIR SHARES ARE REPRESENTED AT THE MEETING OR ANY ADJOURNMENT THEREOF.

 


TABLE OF CONTENTS

PROXY STATEMENT
ELECTION OF DIRECTORS
AUDIT COMMITTEE REPORT
INDEPENDENT AUDITOR FEES
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
EXECUTIVE COMPENSATION
OUTSTANDING OPTION AWARDS AT FISCAL YEAR END
AND OPTION EXERCISES IN FISCAL 2007
SELECTION OF INDEPENDENT AUDITORS
SHAREHOLDER PROPOSALS
COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934
EXPENSES OF SOLICITATION
SHAREHOLDER COMMUNICATIONS WITH THE BOARD
OTHER MATTERS


Table of Contents

MORGAN’S FOODS, INC.
4829 Galaxy Parkway, Suite S
Cleveland, Ohio 44128
 
PROXY STATEMENT
 
     This proxy statement is furnished in connection with the solicitation of proxies by and on behalf of the Board of Directors of Morgan’s Foods, Inc., an Ohio corporation (the “Company”), for use at the Annual Meeting of Shareholders of the Company (the “Meeting”) to be held at the Hilton Cleveland East, 3663 Park East Dr., Beachwood, Ohio, on Friday June 22, 2007 at 10:00 a.m., Eastern Daylight Time, and at any adjournment thereof.
     This proxy statement and accompanying notice and form of proxy are being mailed to shareholders on or about June 1, 2007. A copy of the Company’s Annual Report to Shareholders, including financial statements, for the fiscal year ended February 25, 2007 (the “2007 fiscal year”) is enclosed with this proxy statement.
     The presence of any shareholder at the Meeting will not operate to revoke his proxy. Any proxy may be revoked, at any time before it is exercised, in open meeting, or by giving notice to the Company in writing, or by filing a duly executed proxy bearing a later date.
     If the enclosed proxy is executed and returned to the Company, the persons named therein will vote the shares represented by it at the Meeting. The proxy permits specification of a vote for the election of directors, or the withholding of authority to vote in the election of directors, or the withholding of authority to vote for one or more specified nominees.
     Where a choice is specified in the proxy, the shares represented thereby will be voted in accordance with such specification. If no specification is made, such shares will be voted at the Meeting FOR the election as directors of the nominees set forth herein under “Election of Directors”.
     Under Ohio law and the Company’s Articles of Incorporation, broker non-votes and abstaining votes will not be counted in favor of or against election of any nominee.
     The close of business on May 11, 2007, has been fixed as the record date for the determination of shareholders entitled to notice of and to vote at the Meeting. As of May 11, 2007, the Company’s outstanding voting securities consisted of 2,880,995 Common Shares, without par value, each of which is entitled to one vote on all matters to be presented to the shareholders at the Meeting.
ELECTION OF DIRECTORS
     At the Meeting, shares represented by proxies will be voted, unless otherwise specified in such proxies, for the election of the seven nominees for directors named in this proxy statement and the enclosed proxy. These nominees will, if elected, serve as directors of the Company until the next annual meeting of the shareholders and until their successors are elected and shall qualify. All of the nominees are currently members of the Board of Directors and all nominees have consented to be nominated and to serve if elected. If, for any reason, any one or more nominees becomes unavailable for election, it is expected that proxies will be voted for the election of such substitute nominees as may be designated by the Board of Directors.
     If notice in writing is given by any shareholder to the President or the Secretary of the Company, not less than 48 hours before the time fixed for holding the Meeting, that such shareholder desires that the voting for the election of directors shall be cumulative, and if an announcement of the giving of such notice is made upon the convening of the Meeting by the President or Secretary or by or on behalf of the shareholder giving

1


Table of Contents

such notice, each shareholder shall have the right to cumulate such voting power as he possesses at such election and to give one candidate an amount of votes equal to the number of directors to be elected multiplied by the number of his shares, or to distribute his votes on the same principle among two or more candidates, as he sees fit.
     If voting for the election of directors is cumulative, the persons named in the enclosed proxy will vote the shares represented by proxies given to them in such fashion as to elect as many of the nominees as possible.
     The table below sets forth, as of May 11, 2007, certain information about each of the nominees for director.
                     
            Principal Occupation   Director of the
Name   Age   for the Past Five Years   Company Since
Lawrence S. Dolin     63    
Chairman, President and Chief Executive Officer, Noteworthy Medical Systems, Inc. (electronic health records software)
    1981  
           
 
       
Bahman Guyuron, M.D., F.A.C.S.     61    
Kiehn-DesPrez Professor and Chief Division of Plastic Surgery University Hospitals Case Medical Center and Case Western Reserve University
    2003  
           
 
       
Kenneth L. Hignett     60    
Senior Vice President, Chief Financial Officer and Secretary of the Company (March 1992 to present); Vice President, Secretary and Treasurer of the Company (January 1991 to March 1992); Vice President and Treasurer of the Company (June 1989 to January 1991)
    1993  
           
 
       
Steven S. Kaufman     57    
Partner and Executive Committee Member, Thompson Hine LLP (law firm)
    1989  
           
 
       
Bernard Lerner     80    
President and Chief Executive Officer, Automated Packaging Systems, Inc. (manufacturer of packaging materials and machinery)
    1989  
           
 
       
James J. Liguori     58    
President and Chief Operating Officer of the Company (July 1988 to present); Executive Vice President of the Company (August 1987 to July 1988); Vice President of the Company (June 1979 to August 1987)
    1984  
           
 
       
Leonard R. Stein-Sapir     68    
Chairman of the Board and Chief Executive Officer of the Company (April 1989 to present)
    1981  

2


Table of Contents

     Lawrence S. Dolin also serves as a director of FalconStor, Inc. a company in the business of providing software IP storage.
     The Board of Directors has determined that each of Messrs. Dolin, Guyuron, Kaufman, and Lerner are independent as defined under Section 301of the Sarbanes-Oxley Act of 2002.
     The Company has an Executive Committee, an Audit Committee, and a Stock Option Plan Committee, the members of each of which are appointed by the Board of Directors. The Company does not have a nominating committee or a compensation committee.
     The Executive Committee consists of James J. Liguori, Lawrence S. Dolin, Bernard Lerner and Leonard R. Stein-Sapir. This committee has the authority, between meetings of the Board of Directors, to exercise substantially all of the powers of the Board in the management of the business of the Company.
     The Audit Committee consists of Lawrence S. Dolin (Chairman), Steven S. Kaufman and Bernard Lerner. This committee, as set forth in more detail in the Audit Committee Charter which is attached to this Proxy Statement as Exhibit A, approves the Company’s retention of independent auditors and pre-approves any audit or non-audit services performed by them. It reviews with such accountants the arrangements for, and the scope of, the audit to be conducted by them. It also reviews with the independent accountants and with management the results of audits and various other financial and accounting matters affecting the Company. The Board has determined that Lawrence S. Dolin qualifies as an audit committee financial expert, as defined in the rules of the Securities and Exchange Commission.
     The members of the Stock Option Committee are Steven S. Kaufman, Bernard Lerner (Chairman), Bahman Guyuron and Lawrence S. Dolin. This committee administers the Company’s stock option plans.
     The Board of Directors met seven times, the Audit Committee met four times and the Stock Option Committee and the Executive Committee did not meet, during the 2007 fiscal year. Each director currently serving on the Board attended 75% or more of the meetings held during such year by the Board and the committee(s) on which he served.
     The Company encourages the attendance of all directors at the annual shareholders meetings. At last year’s annual meeting, all directors were in attendance.
     Nominations for Director are made by the Board as a whole. When selecting new Director nominees, the Board considers any requirements of applicable law, as well as a candidate’s strength of character, judgment, business experience, specific areas of expertise, and factors relating to the composition of the Board (including its size and structure). The Board will review any candidate recommended by shareholders of the Company in light of its criteria for selection of new directors. If a shareholder wishes to recommend a candidate, he or she should send his or her recommendation, with a description of the candidate’s qualifications, to the secretary of the Company, Kenneth L. Hignett, 4826 Galaxy Pkwy., Suite S, Cleveland, Ohio 44128.
AUDIT COMMITTEE REPORT
     The Audit Committee is composed of three directors, all of whom are independent under the Sarbanes-Oxley Act. The Committee operates under a written charter adopted on June 23, 2000, reviewed annually and ratified most recently on July 10, 2006 (a copy of the charter is attached as Exhibit A to this Proxy Statement). The Committee’s responsibilities include oversight of the Company’s independent auditors as well as oversight of management’s conduct in the Company’s financial reporting process. The Committee

3


Table of Contents

also approves the Company’s retention of independent auditors and pre-approves any audit or non-audit services performed by them. Management is responsible for the Company’s internal controls and the financial reporting process. The independent auditors are responsible for performing an independent audit of the Company’s consolidated financial statements in accordance with the standards of the Public Company Accounting Oversight Board (United States) and issuing a report thereon. For fiscal 2007, the Committee met and held discussions with management and the independent auditors. Management represented to the Committee that the Company’s consolidated financial statements were prepared in accordance with accounting principles generally accepted in the United States of America, and the Committee has reviewed and discussed the consolidated financial statements with management and the independent auditors. The Committee discussed with the independent auditors matters required to be discussed by auditing standards of the Public Company Accounting Oversight Board and by Rule 2-07 of Regulation S-X. The Company’s independent auditors also provided to the Committee the written disclosures required by Independence Standards Board Standard No. 1 (Independence Discussions with Audit Committees), and the Committee discussed with the independent auditors their firm’s independence. The Audit Committee has considered whether the provision of non-audit services by the independent auditors is compatible with maintaining the auditor’s independence.
     Based on the Committee’s discussion with management and the independent auditors and the Committee’s review of the representations of management and the report of the independent auditors to the Committee, the Committee recommended that the Board of Directors include the audited consolidated financial statements in the Company’s Annual Report on Form 10-K for the fiscal year ended February 25, 2007 filed with the Securities and Exchange Commission.
The Audit Committee
Lawrence S. Dolin, Chairman
Steven S. Kaufman
Bernard Lerner
INDEPENDENT AUDITOR FEES
     The aggregate audit fees billed or to be billed to the Company for the fiscal year ended February 25, 2007 by the Company’s independent auditors are $11,672 for Deloitte & Touche LLP and $174,684 for Grant Thornton LLP and for the fiscal year ended February 26, 2006 by the Company’s independent auditors Deloitte & Touche LLP are $188,212. There were no tax, audit-related or other fees paid to our independent auditors for the years ended February 25, 2007 and February 26, 2006.

4


Table of Contents

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
     Security Ownership of Certain Beneficial Owners. The following table sets forth certain information with respect to all persons known to the Company to be the beneficial owners of more than 5% of the Company’s outstanding Common Shares as of May 11, 2007.
                 
Name and Address           Percent of
of Beneficial Owner   Number of Shares   Class
Leonard R. Stein-Sapir (1)
4829 Galaxy Pkwy., Suite S
Cleveland, OH 44128
    855,281       28.7 %
 
               
Moab Partners LP (2)
152 East 62nd Street
New York, NY 10021
    303,462       10.5 %
 
               
Blackhorse Capital Advisors LLC (2)
45 Rockefeller Center, 20th Floor
New York, NY 10111
    335,600       11.6 %
 
(1)   Includes 50,000 shares subject to exercisable options, 98 shares owned by Mr. Stein-Sapir’s children and 1,666 shares owned by his wife. Mr. Stein-Sapir disclaims any beneficial interest in the shares owned by his wife and children.
 
(2)   Based on the most recent filings of SEC Form 4 by the reporting parties.
     Security Ownership of Management. The following table sets forth information as of May 11, 2007, with respect to Common Shares beneficially owned by all directors and nominees for election as directors of the Company and by all officers and directors of the Company as a group. Each person owns beneficially and of record the shares indicated and has sole voting and investment power with respect thereto, except as otherwise set forth in the footnotes to the table.
                 
            Percent of
Name   Number of Shares   Class
Lawrence S. Dolin (1)
    106,125       3.6  
Bahman Guyuron, MD
    90,823       3.0  
James J. Liguori (2)
    81,539       2.7  
Steven S. Kaufman
    4,686       *  
Leonard R. Stein-Sapir (3)
    855,281       28.7  
Bernard Lerner
    103,066       3.5  
Kenneth L. Hignett
    44,355       1.5  
All officers and directors as a group (11 persons) (4)
    1,287,563       43.1 %
 
*   Less than one percent of the outstanding Common Shares of the Company.
 
(1)   Includes 43,000 shares owned by a partnership of which Mr. Dolin is a general partner and 625 shares owned by Mr. Dolin’s wife. Mr. Dolin disclaims any beneficial interest in the shares owned by his wife.
 
(2)   Includes 50,000 shares subject to exercisable options and 83 shares owned by his wife. Mr. Liguori disclaims any beneficial interest in the shares owned by his wife.
 
(3)   Includes 50,000 shares subject to exercisable options, 98 shares owned by Mr. Stein-Sapir’s children and 1,666 shares owned by his wife. Mr. Stein-Sapir disclaims any beneficial interest in the shares owned by his wife and children.
 
(4)   Includes 120,000 shares subject to exercisable options.

5


Table of Contents

EXECUTIVE COMPENSATION
Compensation Discussion and Analysis
     Administration of the Compensation Plan — The disclosure rules of the Securities and Exchange Commission require the Company to provide certain information concerning the compensation of the Chief Executive Officer and the other executive officers of the Company. The Company does not have a compensation committee of the Board of Directors. Decisions on the compensation of the Company’s Chief Executive Officer are made by the non-employee members of the Board and salaries of other executive officers are set by the Chief Executive Officer.
     Objectives of the Compensation Program — The objective of the Board in administering the Company’s compensation program is to provide competitive compensation to retain key management and to reward them for success in increasing shareholder value.
     Principles of the Compensation Program — The Company’s compensation program is formulated to recognize the abilities and experience which each executive brings to his position. The annual review is expected to reward executives for the successful performance of their duties and to provide an incentive for future performance.
     Elements of Compensation — Compensation of the Company’s executive officers consists primarily of base salary and stock option grants. The Company also provides a matching contribution to deferred compensation under a 401(k) Plan described in a separate section of this proxy statement. Stock options are used by the Company to align the interests of executives more closely with those of the shareholders. The granting of stock options also aids in the retention of high quality executives by providing long-term incentives. The Company has no formal bonus plan for executives. The board has in the past authorized discretionary bonuses for executives. The Company does not provide retirement benefits.
     Base Salary. Since 1999, the Company has relied on its own informal surveys of compensation levels to gauge the reasonableness of the compensation of Leonard Stein-Sapir, the Company’s Chief Executive Officer. Mr. Stein-Sapir’s compensation was at an annual rate of $250,000 at the beginning of the 2005 fiscal year which was unchanged since February 28, 2000 but was voluntarily reduced at January 1, 2005 to an annual rate of $25,000, was raised to $50,000 in April 2006 and to $125,000 in August 2006 has continued at that rate through the end of fiscal 2007.
     All executive officer salaries are reviewed on an annual basis. In deciding on changes in the annual base salary of the Chief Executive Officer the Board considers several performance factors. Among these are operating and administrative efficiency and the maintenance of an appropriately experienced management team. The Board also evaluates the Chief Executive Officer’s performance in the area of finding and evaluating new business opportunities to establish the most productive strategic direction for the Company. Salary changes for other executives are based primarily on their performance in supporting the strategic initiatives of the Chief Executive Officer, meeting individual goals and objectives set by the Chief Executive Officer, and improving the operating efficiency of the Company. Also, where applicable, changes in the duties and responsibilities of each other executive officer may be considered in deciding on changes in annual salary. Due to the cash needs of the Company, the salaries of the Chief Financial Officer and the General Counsel were also voluntarily reduced to an annual rate of $25,000 annually, effective January 1, 2005, increased to $50,000 in April 2006 and then to $100,000 in August 2006.
     Stock Options. Stock options have been administered by the Stock Option Committee of the Board of Directors. In April 1999, the Board of Directors approved a non-qualified stock option plan for executives and managers and a key employees’ non-qualified stock option plan. Options were granted under the Non-qualified Stock Option Plan for Executives and Managers on April 2, 1999 for 145,150 shares of common stock and under the Key Employee’s Non-qualified Stock Option Plan for 129,850 shares on January 7, 2000 and for 11,500 shares on April 27, 2001. Options granted to certain employees, including the Chief Executive Officer, are shown in the Exercisable Options table below. No stock options have been granted since fiscal year 2001.

6


Table of Contents

The Board of Directors
     
Bahman Guyuron
  Leonard R. Stein-Sapir
Lawrence S. Dolin
  Bernard Lerner
James J. Liguori
  Kenneth L. Hignett
Steven S. Kaufman
   
Summary Compensation Table
     The following table sets forth for each of the Company’s last three fiscal years the compensation earned by or awarded or paid to the Company’s Chief Executive Officer and each of the Company’s other most highly compensated executive officers earning more than $100,000 during one or more of such years:
                                                 
                            Stock        
Name and Principal                           Option   All Other   Total
Position   Year   Salary   Bonus   Awards   Compensation (1)   Compensation
Leonard R. Stein-Sapir
    2007       89,423                   4,694       94,117  
Chairman and Chief
    2006       25,000                   864       25,864  
Executive Officer
    2005       170,192                   6,293       176,485  
 
James J. Liguori
    2007       175,000                   16,215       191,215  
President and Chief
    2006       175,000                   3,908       178,908  
Operating Officer
    2005       213,077                   5,899       218,976  
 
Kenneth L. Hignett
    2007       75,000                   3,215       78,215  
Sr. Vice President, Chief
    2006       25,000                   1,183       26,183  
Financial Officer &
    2005       82,885                   3,964       86,849  
Secretary
                                               
(1)   Represents the value of insurance premiums paid by the Company with respect to term life insurance for the benefit of the named executives, the matching contribution made by the Company to the 401(k) Plan and expense allowances.
OUTSTANDING OPTION AWARDS AT FISCAL YEAR END
AND OPTION EXERCISES IN FISCAL 2007
     The following table sets forth certain information about the number of options exercised during the 2007 fiscal year and the number of unexercised nonqualified stock options held as of February 25, 2007 by each executive named in the Summary Compensation Table.
                                                 
                    Unexercised Options as of        
                    February 25, 2007        
    Shares Acquired   Value       Exercise   Expiration
Name   on Exercise   Realized   Exercisable   Unexercisable   Price   Date
Leonard R. Stein-Sapir
    50,000     $ 346,483       50,000           $ 4.125     April 1, 2009
James J. Liguori
    50,000     $ 342,272       50,000           $ 4.125     April 1, 2009
Kenneth L. Hignett
    25,000     $ 157,494                          

7


Table of Contents

Retirement and Savings Plan — 401(k)
     Since October 1, 1993, the Company has maintained a Retirement and Savings Plan under IRS Code Section 401(k) (“the 401(k) Plan”). The 401(k) Plan allows eligible employees to defer a portion of their compensation before federal income tax to a qualified trust. All employees who are at least 21 years of age are eligible to participate in the 401(k) Plan. The participants may choose from sixteen investment options for the investment of their deferred compensation. In addition, the Company matches 30% of each participant’s salary deferral, for the first 6% of their salary, with a cash contribution. For the fiscal year ended February 25, 2007, the Company contributed $89,451 to the 401(k) Plan and paid or accrued $12,344 in administrative fees.
Compensation Committee Interlocks and Insider Participation
     The Company’s Board of Directors performs the functions of a compensation committee. The Company’s Board includes three members who are executive officers of the Company: James J. Liguori, Kenneth L. Hignett and Leonard R. Stein-Sapir. During the fiscal year ended February 25, 2007, Mr. Liguori was President and Chief Operating Officer of the Company, positions he has held since July 1988. From August 1987 to July 1988, he was Executive Vice President of the Company, and from June 1978 to August 1987 he was Vice President of the Company. During the fiscal year ended February 25, 2007, Mr. Hignett was Senior Vice President, Chief Financial Officer and Secretary of the Company, positions which he has held since March 1992. From January 1991 to March 1992, he was Vice President, Secretary and Treasurer of the Company, and from June 1989 to January 1991 he was Vice President and Treasurer of the Company. During the fiscal year ended February 25, 2007, Mr. Stein-Sapir was Chairman of the Board and Chief Executive Officer of the Company, positions he has held since April 1989. Mr. Stein-Sapir serves as a director of Automated Packaging Systems, Inc., a privately held company of which Bernard Lerner, a director of the Company, is President and Chief Executive Officer.
Director Compensation
     Annual Fee. Messrs. Dolin, Kaufman, Lerner and Dr. Guyuron each received $12,000 for serving on the Board of Directors during the fiscal year ended February 25, 2007. Directors who are also officers of the Company do not receive additional compensation as Directors. Additional compensation of $2,000 per meeting was paid to Directors serving on the Audit Committee. No additional compensation is paid to Directors for serving on other Committees of the Board. The following table lists the compensation paid to directors in the fiscal year ended February 25, 2007:
                                 
            Stock Option   All Other   Total
Name   Fees Earned   Awards   Compensation   Compensation
Lawrence S. Dolin
  $ 22,000     $     $     $ 22,000  
Bernard Lerner
  $ 20,000     $     $     $ 20,000  
Stephen S. Kaufman
  $ 22,000     $     $     $ 22,000  
Bahman Guyuron
  $ 12,000     $     $     $ 12,000  

8


Table of Contents

Shareholder Return Performance Graph
     Set forth below is a line graph comparing the cumulative total return on the Company’s Common Shares, assuming a $100 investment as of March 3, 2002, and based on the market prices at the end of each fiscal year, with the cumulative total return of the Standard & Poor’s Midcap 400 Stock Index and a restaurant peer group index composed of 19 restaurant companies each of which has a market capitalization comparable to that of the Company.
(PERFORMANCE GRAPH)
                                                                 
 
        2002     2003     2004     2005     2006     2007  
 
MORGANS FOODS INC
      100         79         93         43         233         588    
 
S&P MIDCAP 400 INDEX
      100         80         119         135         159         178    
 
RESTAURANT PEER GROUP
      100         83         112         123         219         317    
 
     The companies in the peer group are AM-CH Inc., Avado Brands Inc., Boston Restaurant Assoc. Inc., Brazil Fast Food Corp., Briazz Inc., Chefs International Inc., Creative Host Services Inc., Eateries Inc., Elmers Restaurants Inc., Flanigans Enterprises Inc., Good Times Restaurants Inc., Granite City Food & Brewery, Grill Concepts Inc., Health Express USA Inc., Mexican Restaurants Inc., New World Restaurant Group, Star Buffet Inc., Tumbleweed Inc. and Western Sizzlin’ Corp. The restaurant peer group index is weighted based on market capitalization. Some of the companies do not currently exist as independent publicly traded entities but are included in the calculation for the appropriate time periods. The companies included in the peer group index were selected by the Board of Directors.
SELECTION OF INDEPENDENT AUDITORS
     Grant Thornton LLP serves as the Company’s independent auditors. The Board of Directors of the Company has not selected independent auditors for the Company and its subsidiaries for the fiscal year ending March 2, 2008. Representatives of Grant Thornton LLP are expected to be present at the Meeting and will have the opportunity to make a statement and to respond to appropriate questions.

9


Table of Contents

SHAREHOLDER PROPOSALS
     Any shareholder who intends to present a proposal for inclusion in the proxy statement and form of proxy relating to the 2008 Annual Meeting of Shareholders is advised that the proposal must be received by the Company at its principal executive offices not later than January 31, 2008. The Company is not required to include in its proxy statement or form of proxy a shareholder proposal which is received after that date or which otherwise fails to meet requirements for shareholder proposals established by regulations of the Securities and Exchange Commission.
     If a shareholder intends to raise, at the Company’s annual meeting in 2008, a proposal that he does not seek to have included in the Company’s proxy statement, he must notify the Company of the proposal on or before April 15, 2008. If the shareholder fails to notify the Company, the Company’s proxies will be permitted to use their discretionary voting authority with respect to such proposal when and if it is raised at such annual meeting, whether or not there is any discussion of such proposal in the proxy statement for that meeting.
COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934
     Section 16(a) of the Securities Exchange Act of 1934 requires the Company’s directors and executive officers, and owners of more than ten percent of the Company’s Common Shares (“10% stockholders”), to file with the Securities and Exchange Commission (the “SEC”) initial reports of ownership and reports of changes in ownership of Common Shares of the Company. Executive officers, directors and 10% stockholders are required by SEC regulations to furnish the Company with copies of all forms they file pursuant to Section 16(a).
     To the Company’s knowledge, based solely on review of the copies of such reports furnished to the Company, and with respect to the officers and directors, representations that no other reports were required, during the fiscal year ended February 25, 2007, all Section 16(a) filing requirements applicable to its executive officers, directors and 10% stockholders were complied with.
EXPENSES OF SOLICITATION
     The cost of the solicitation of proxies will be borne by the Company. In addition to the use of the mail, proxies may be solicited by regular employees of the Company, either personally or by telephone. The Company does not expect to pay any compensation for the solicitation of proxies, but it may reimburse brokers and other persons holding shares in their names or in the names of nominees for their expenses in sending proxy materials to beneficial owners and obtaining proxies from such owners.
SHAREHOLDER COMMUNICATIONS WITH THE BOARD
     Shareholders may communicate with Board Members by addressing a letter to the Secretary of the Company at 4829 Galaxy Pkwy., Suite S, Cleveland, OH 44128.
OTHER MATTERS
     The Board of Directors is not aware of any matter to be presented for action at the Meeting other than that shown in this document. Should any other matters be properly presented for action at the Meeting, the enclosed proxy confers upon the proxy holders named therein the authority to vote on such matters in accordance with their judgment.
BY ORDER OF THE BOARD OF DIRECTORS
KENNETH L. HIGNETT
Secretary
Cleveland, Ohio
June 1, 2007

10


Table of Contents

Exhibit A
CHARTER OF THE AUDIT COMMITTEE
OF THE BOARD OF DIRECTORS
    Organization
This charter governs the operations of the audit committee. The committee shall review and reassess the charter at least annually and obtain the approval of the board of directors. The committee shall be appointed by the board of directors and shall comprise at least three directors, each of whom are independent of management and the Company. Members of the committee shall be considered independent if they have no relationship that may interfere with the exercise of their independence from management and the Company. All committee members shall be financially literate, or shall become financially literate within a reasonable period of time after appointment to the committee and at least one member shall have accounting or related financial management expertise.
 
    Statement of Policy
The audit committee shall provide assistance to the board of directors in fulfilling their oversight responsibility to the shareholders, potential shareholders, the investment community, and others relating to the Company’s financial statements and the financial reporting process, the systems of internal accounting and financial controls, the annual independent audit of the Company’s financial statements, and the legal compliance and ethics programs as established by management and the board. In so doing, it is the responsibility of the committee to maintain free and open communication between the committee, independent auditors and management of the Company. In discharging its oversight role, the committee is empowered to investigate any matter brought to its attention with full access to all books, records, facilities, and personnel of the Company and the power to retain outside counsel, or other experts for this purpose.
 
    Responsibilities and Processes
The primary responsibility of the audit committee is to oversee the Company’s financial reporting process on behalf of the board and report the results of their activities to the board. Management is responsible for preparing the Company’s financial statements, and the independent auditors are responsible for auditing those financial statements. The committee in carrying out its responsibilities believes its policies and procedures should remain flexible, in order to best react to changing conditions and circumstances. The committee should take the appropriate actions to set the overall corporate “tone” for quality financial reporting, sound business risk practices, and ethical behavior.
 
    The following shall be the principal recurring processes of the audit committee in carrying out its oversight responsibilities. The processes are set forth as a guide with the understanding that the committee may supplement them as appropriate.
 
  The committee shall have a clear understanding with management and the independent auditors that the independent auditors are ultimately accountable to the board and the audit committee, as representatives of the Company’s shareholders. The committee shall have the ultimate authority and responsibility to evaluate and, where appropriate, replace the independent auditors. The committee shall discuss with the auditors their independence from management and the Company and the matters included in the written disclosures required by the Independence Standards Board. Annually, the committee shall review and recommend to the board the selection of the Company’s independent auditors, subject to shareholders’ approval.
 
  The committee shall discuss with the independent auditors the overall scope and plans for their respective audits including the adequacy of staffing and compensation. Also, the committee shall discuss with management and the independent auditors the adequacy and effectiveness of the accounting and financial controls, including the Company’s system to monitor and manage business risk, and legal and ethical compliance programs. Further, the

11


Table of Contents

    committee shall meet separately with the independent auditors, with and without management present, to discuss the results of their examinations.
  The committee shall review the interim financial statements with management and the independent auditors prior to the filing of the Company’s Quarterly Report on Form 10-Q. Also, the committee shall discuss the results of the quarterly review and any other matters required to be communicated to the committee by the independent auditors under generally accepted auditing standards. The chair of the committee may represent the entire committee for the purposes of this review.
 
  The committee shall review with management and the independent auditors the financial statements to be included in the Company’s Annual Report on Form 10-K (or the annual report to shareholders if distributed prior to the filing of Form 10-K), including their judgment about the quality, not just acceptability, of accounting principles, the reasonableness of significant judgments, and the clarity of the disclosures in the financial statements. Also, the committee shall discuss the results of the annual audit and any other matters required to be communicated to the committee by the independent auditors under generally accepted auditing standards.

12


Table of Contents

 
  P R O X Y P R O X Y
MORGAN’S FOODS, INC.

    The undersigned hereby appoints Lawrence S. Dolin, Leonard R. Stein-Sapir and James J. Liguori, and each of them, attorneys and proxies of the undersigned with full power of substitution to attend the Annual Meeting of Shareholders of Morgan’s Foods, Inc. (the “Company”) at Hilton Cleveland East, 3663 Park East Drive, Beachwood, Ohio, on Friday, June 22, 2007 at 10:00 a.m., Eastern Daylight Time, or any adjournment thereof, and to vote the number of shares of the Company which the undersigned would be entitled to vote and with all the power the undersigned would possess, if personally present, as follows:

      1. o FOR, or o WITHHOLD AUTHORITY to vote for the following nominees for election as directors: Leonard R. Stein-Sapir, Lawrence S. Dolin, James J. Liguori, Steven S. Kaufman, Bernard Lerner, Kenneth L. Hignett and Bahman Guyuron, M.D.
 
  (INSTRUCTION:  To withhold authority to vote for any individual nominee, write that nominee’s name on the line provided below.)
 
 
 
      2. On such other business as may properly come before the meeting or any adjournment thereof.

(continued, and to be signed, on the other side)

  (Continued from other side)
 
      The proxies will vote as specified above or if a choice is not specified they will vote FOR the nominees listed in Item 1.

  Receipt of Notice of Annual Meeting of Shareholders and Proxy State ment dated June 1, 2007, is hereby acknowledged.
 
  Dated . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . , 2007
 
  . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 
 
  . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 
 
  . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 
  Signature(s)
 
  (Please sign exactly as your name or names appear(s) hereon, indicating, where proper, official position or representative capacity.)
 
  THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS OF THE COMPANY

Proxy Card