SCHEDULE 14A

PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF 1934
                             (Amendment No. 2)

FILED  BY  REGISTRANT     [X]
FILED  BY  A  PARTY  OTHER  THAN  THE  REGISTRANT     [  ]
CHECK  THE  APPROPRIATE  BOX:
     [X]     PRELIMINARY  PROXY  STATEMENT
     [  ]    CONFIDENTIAL, FOR USE OF THE COMMISSION ONLY (AS PERMITTED BY RULE
             14A-6(E)(2))
     [  ]    DEFINITIVE  PROXY  STATEMENT
     [  ]    DEFINITIVE  ADDITIONAL  MATERIALS
     [  ]    SOLICITING  MATERIAL  PURSUANT  TO  240.14A-12





                                 PIZZA INN, INC.
                 (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)

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 FOR 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:





                                 PIZZA INN, INC.
                             3551  PLANO  PARKWAY
                          THE  COLONY,  TEXAS  75056
                              (469)  384-5000

                 NOTICE  OF  ANNUAL  MEETING  OF  SHAREHOLDERS

                      TO  BE  HELD  FEBRUARY 11,  2004

To  our  Shareholders:

     The  Annual Meeting of Shareholders of Pizza Inn, Inc. (the "Company") will
be  held  at  the  Company's  corporate offices, 3551 Plano Parkway, The Colony,
Texas  75056,  on  Wednesday, February 11, 2004, at 11:00 a.m., Dallas time, for
the  following  purposes:

1.     To  elect  three  Class  II  directors;  and

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

     On October 27, 2003, the Company received a notice from Newcastle Partners,
L.P.  ("Newcastle")  that  it  intends  to  (1)  nominate  a  competing slate of
directors  at the Annual Meeting, (2) present at the Annual Meeting proposals to
repeal certain of the amendments to the Company's bylaws adopted by the Board of
Directors on December 18, 2002 (the "Bylaw Amendments") and (3) seek approval to
have  all  of  its  expenses  incurred  in  connection  with  any proxy or other
solicitation materials reimbursed by the Company. Newcastle has also advised the
Company  that  it  intends  to  solicit  shareholders through a proxy statement.

     THE  BOARD  RECOMMENDS  A  VOTE  "FOR"  THE ELECTION OF ITS NOMINEES ON THE
ENCLOSED  WHITE  PROXY  CARD.  THE  BOARD FURTHER RECOMMENDS THAT YOU REJECT ANY
PROXY  SOLICITATION  BY  NEWCASTLE  AND  THAT  YOU  VOTE  "AGAINST"  NEWCASTLE'S
PROPOSALS TO REPEAL THE BYLAW AMENDMENTS AND TO SEEK REIMBURSEMENT FOR ITS PROXY
SOLICITATION EXPENSES, IF SUCH PROPOSALS ARE PRESENTED AT THE ANNUAL MEETING. WE
URGE  YOU  TO  VOTE "FOR" THE BOARD'S NOMINEES NAMED IN THIS PROXY STATEMENT AND
NOT  TO  EXECUTE  ANY  PROXY  CARD  SENT  TO  YOU  BY  NEWCASTLE.

Only  shareholders  of  record at the close of business on December 31, 2003 are
entitled  to  notice  of,  and  to  vote  at,  this meeting and any adjournments
thereof.

     By  Order  of  the  Board  of  Directors,


     B.  Keith  Clark
     Secretary

January    ,  2004

     THIS  ANNUAL MEETING IS OF PARTICULAR IMPORTANCE TO ALL SHAREHOLDERS OF THE
COMPANY BECAUSE OF THE ATTEMPT BY NEWCASTLE TO TAKE OVER YOUR BOARD.  WHETHER OR
NOT  YOU  PLAN  TO ATTEND THE MEETING IN PERSON, PLEASE COMPLETE, DATE, AND SIGN
THE  ENCLOSED WHITE PROXY CARD, AND MAIL IT IN THE STAMPED ENVELOPE ENCLOSED FOR
YOUR  CONVENIENCE.  THE ENCLOSED WHITE PROXY CARD IS REVOCABLE AT ANY TIME PRIOR
TO  ITS  USE.

                             YOUR VOTE IS IMPORTANT.


                                 PIZZA INN, INC.
                              3551  PLANO  PARKWAY
                           THE  COLONY,  TEXAS  75056
                                 (469)  384-5000

                            PROXY  STATEMENT  FOR  THE
                         ANNUAL  MEETING  OF  SHAREHOLDERS

                        TO  BE  HELD  FEBRUARY 11,  2004

     The  Board  of  Directors  of  Pizza Inn, Inc., a Missouri corporation (the
"Company"),  is  soliciting  proxies  to  be  voted  at  the  Annual  Meeting of
Shareholders  (the  "Annual  Meeting")  to  be  held  at the Company's corporate
offices, 3551 Plano Parkway, The Colony, Texas 75056, on Wednesday, February 11,
2004,  11:00  a.m.,  Dallas  time,  and at any adjournments thereof.  This Proxy
Statement  and  the  enclosed  form  of proxy were first mailed to the Company's
shareholders  on  or  about  January    ,  2004.

     If  the  enclosed WHITE proxy card is signed and returned before the Annual
Meeting,  it  will  be  voted  in accordance with the directions on the proxy. A
proxy may be revoked at any time before it is voted by execution of a subsequent
proxy, by signed written notice to Pizza Inn, Inc., c/o American Stock Transfer,
59  Maiden  Lane,  New  York,  NY  10007,  or  by voting in person at the Annual
Meeting.

                             OUTSTANDING  CAPITAL  STOCK

     The record date for shareholders entitled to notice of, and to vote at, the
Annual  Meeting  is  December 31, 2003.  At the close of business on that date,
there  were  outstanding 10,073,674 shares of  Common Stock,  $.01 par value per
share ("Common Stock").  No other class of securities of the Company is entitled
to  notice  of,  or  to  vote  at,  the  Annual  Meeting.

                       ACTION  TO  BE  TAKEN  AT  THE  MEETING

     The  accompanying  WHITE  proxy  card,  unless  the  shareholder  otherwise
specifies  in  the  proxy,  will  be  voted:
1.     FOR the election of the three Class II director nominees named herein, to
serve  for  a  term  of  two years each or until their respective successors are
elected  and  qualified;

2.     AGAINST  the  repeal of certain of the amendments to the Company's bylaws
adopted  by  the Board of Directors on December 18, 2002, if Newcastle Partners,
L.P.  ("Newcastle")  presents  a  proposal at the Annual Meeting to repeal those
amendments;

3.     AGAINST the reimbursement by the Company of costs and expenses (including
any  litigation  expenses)  incurred  by  Newcastle  in  connection  with  its
solicitation  of  proxies  in  connection with this Annual Meeting, if Newcastle
presents  a  proposal  at  the  Annual Meeting for the Company to reimburse such
costs  and  expenses  and/or  to  recommend  to  the Board of Directors that the
Company  reimburse  Newcastle  for  such  expenses;  and

4.     In  the  discretion  of  the proxy holders, as to the transaction of such
other  business  as  may  properly  come  before the meeting or any adjournments
thereof.

     The  Board  of Directors is not presently aware of any other business to be
brought  before  the  Annual  Meeting.

                                QUORUM AND VOTING

     The  presence,  in  person or by proxy, of the holders of a majority of the
outstanding  shares  of  Common Stock is necessary to constitute a quorum at the
Annual  Meeting.  In  deciding  all  questions,  a  holder  of  Common  Stock (a
"Shareholder")  is  entitled  to one vote, in person or by proxy, for each share
held  in  his  name  on  the  record date. Cumulative voting for the election of
directors  is not permitted. Thus, a Shareholder is not entitled to cumulate his
votes  and  cast  them  all  for  any  single nominee or to spread his votes, so
cumulated,  among  more  than  one  nominee.  Directors  must  be  elected  by a
plurality  of  the votes cast.  To be elected as a director, a candidate must be
one  of the three candidates who receive the most votes out of all votes cast at
the  Annual  Meeting.  With  respect to all other matters voted on at the Annual
Meeting,  the  affirmative  vote  of  the  holders  of  a majority of the shares
present,  in  person  or  by  proxy,  at the Annual Meeting will be required for
passage.

     A  Shareholder who is present, in person or by proxy, and who withholds his
vote  in  the election of directors, will be counted for purposes of determining
whether  a  quorum  exists,  but the withholding of his vote will not affect the
election of directors.  A Shareholder who is present, in person or by proxy, and
who  abstains  from voting on other proposals, will be counted for purposes of a
quorum,  and  the  abstention  will  have  the same effect as a vote against the
proposals.  Broker  non-votes  will be considered shares present and counted for
purposes of determining whether a quorum exists if voting instructions are given
as  to at least one of the matters to be voted on; however, the presence of such
shares  will  have  no  effect  on  the  outcome of the vote. If a quorum is not
present,  in person or by proxy, the meeting may adjourn from time to time until
a  quorum  is  obtained.

     With  respect  to the election of directors, the enclosed WHITE proxy card,
if  executed  and  returned,  will  be voted as directed on the proxy or, in the
absence  of  such direction, FOR the election of the nominees named on the WHITE
proxy  card  as  directors.  The  Board  believes  that all the nominees will be
available  to  serve  as directors. If any nominee is unable to serve, the Board
may  decide  to  do  one  of  two  things.  The Board may recommend a substitute
nominee,  or the Board may fill the vacancy later. The shares represented by all
valid proxies may be voted for the election of a substitute if one is nominated.

On October 27, 2003, the Company received a notice from Newcastle Partners, L.P.
("Newcastle")  that it intends to (1) nominate a competing slate of directors at
the  Annual  Meeting,  (2) present at the Annual Meeting proposals to repeal the
Bylaw  Amendments  and (3) seek approval to have all of its expenses incurred in
connection  with  any  proxy  or  other solicitation materials reimbursed by the
Company.  If  Newcastle  presents  the  proposals  mentioned above at the Annual
Meeting,  the enclosed WHITE proxy card, if executed and returned, will be voted
as  directed  on  the  proxy  or, in the absence of such direction, AGAINST such
proposals.

If  any  other matters properly come before the meeting, the enclosed proxy will
be  voted  by  the  proxy  holders  in  accordance  with  their  best  judgment.

                                THE PROXY CONTEST

     As  of  November  15, 2003, Newcastle was the beneficial owner of 3,583,780
shares  of  the  Company's Common Stock, which represents over 35% of the issued
and  outstanding Common Stock of the Company.  The majority of these shares were
purchased  pursuant to an option granted in December 2002 to Newcastle by Mr. C.
Jeffrey  Rogers,  the  Company's  former Chief Executive Officer. Pursuant to an
agreement  with  the  Company  entered  into  at the time Newcastle acquired the
shares  from  Mr.  Rogers,  the  Board  of  Directors  was required to appoint a
representative  of  Newcastle  to  each  class  of directors of the Company.  On
December  19,  2002, Mark E. Schwarz and Steven J. Pully were appointed to serve
as  Newcastle's representatives on the Board of Directors in accordance with the
Company's  agreement  with  Newcastle.

     At the meeting of the Board of Directors on August 26, 2003, the Nominating
and  Corporate  Governance  Committee  requested  that  the  Board  approve  its
recommendation  to  re-nominate  all of the existing directors whose terms would
expire  at  the  upcoming  annual  meeting.  Mr. Schwarz stated that he had been
interviewing  potential director nominees for the Board to consider, but had not
yet  finished  his  interview  process.  At  Mr. Schwarz's request, the Board of
Directors  deferred  the  nomination  process until the next regularly scheduled
Board  meeting  on  October  14,  2003.

On October 13, 2003, the Board received a memorandum from Mr. Schwarz listing 18
potential  candidates  for  the Board to consider nominating for election at the
annual  meeting.  At the October 14, 2003 Board meeting, Mr. Schwarz stated that
he  had  asked  Mr.  Taylor  and  Mr.  Ungerman  to  step down from the Board of
Directors  and  that  two  new persons should be nominated to replace them.  The
other  members  of  the  Board  inquired  as to whether Mr. Schwarz had specific
nominees  for  the  Board  to  consider.  Mr. Schwarz stated that he had not yet
finished  his  interview  process  and  that  he  did  not  have  any  specific
recommendations  for  the  Board  at  that  time.

During  the  October 14, 2003 meeting, the Board of Directors determined that it
needed  to  make a decision as to the nominees for the annual meeting due to the
October  27,  2003  deadline  for  filing  the  Company's  proxy  statement. The
Company's  proxy  statement was due 120 days after its fiscal year ended on June
28, 2003. The members of the Nominating and Corporate Governance Committee again
proposed  that  all three existing directors whose terms were expiring should be
re-nominated.  The  Board  members discussed that the experience, qualifications
and  familiarity  with the Company's business made the existing directors valued
members  of  the Board. The Board also took into consideration the fact that Mr.
Schwarz was not prepared at that time to make any specific recommendation to the
Board.  The  Board voted to re-nominate all three existing directors who were up
for  re-election,  with  Mr.  Schwarz and Mr. Pully voting against the proposal.

On  October  27,  2003, the Company received a letter from Newcastle stating its
intent  to nominate Steven J. Pully, Barry M. Barron, Sr., and Robert B. Page to
the  Board  of  Directors  of  the  Company at the Annual Meeting and to solicit
proxies  from  shareholders  with  respect  to  the  election  of  its nominees.

     On  November  7,  2003,  the  Company  received  a  subsequent  letter from
Newcastle stating that it intended to substitute Ramon D. Phillips for Robert B.
Page  as  one  of  its  nominees  for  election  at  the  Annual  Meeting.

     On  November  10,  2003,  the  Board  of  Directors  held  two meetings and
discussed,  among other things, certain matters related to the proposed director
nominations.  At  that time, the Board of Directors postponed the Annual Meeting
until  January  21,  2004  in order to permit the Board and Newcastle additional
time  to  discuss  the  nominees to be proposed by the Board of Directors at the
Annual  Meeting  and  to  evaluate  additional information regarding whether the
election  of  two  new  directors proposed by Newcastle could cause a "Change of
Control" as defined in the employment agreements between the Company and each of
Ronald  W.  Parker,  B.  Keith  Clark,  Ward T. Olgreen and Shawn M. Preator, as
discussed  below.

     On  November  11,  2003,  the  Company  received  a  subsequent letter from
Newcastle  stating  that  it  intends  to substitute Robert B. Page for Barry M.
Barron,  Sr.  as  one  of  its  nominees  for  election  at  the Annual Meeting.

     On  November 16, 2003, the Board of Directors met and further discussed the
"Change of Control" issue and Newcastle's desire for two additional Board seats.

     On  December 4, 2003, Newcastle presented a proposal regarding a resolution
of  its  dispute  with  the  Company  regarding  the proxy contest threatened by
Newcastle.  As proposed by Newcastle, it would withdraw its alternative slate of
directors  and  support a mutually agreed slate of directors under the following
conditions:

(i)     Mr.  Page  would  be  presented on the Company slate for election to the
Board,  one of each of Messrs. Schwarz, Pully or Page would be appointed to each
Board  committee,  and  Mr.  Pully  would  be  named  Chairman  of  the  Board;
(ii)     the  Board  of Directors would designate each of Messrs. Schwarz, Pully
and Page as an incumbent director as defined in the Company's existing executive
employment  contracts,  and each employee with a contract would waive the Change
of  Control  provision  with  regards  to  these  three  individuals;
(iii)     the  Board  will  repeal  the bylaw amendments adopted on December 18,
2002,  agree  not  to  change  the bylaws or the employment contracts before the
January  21,  2004  meeting,  and agree that any future changes to the Company's
bylaws  or the existing executive employment contracts can only be approved by a
supermajority  vote  of  five  of  the  seven  directors;  and
(iv)     the  Company  will  reimburse  Newcastle  for  all its legal and travel
expenses  related  to these negotiations and its threatened proxy contest, which
expenses  are  currently  undetermined.

     After  review  and  discussion  by  the  five  non-Newcastle directors (the
"Existing Directors"), a counter proposal was submitted to Newcastle on December
8, 2003.  Following the points as listed above, the Existing Directors responded
as  followings:

(i)     the  Existing  Directors  are  not  opposed to including Mr. Page on the
Company  slate  or  the  committee  representation request, but believe that the
Chairman  of  the  Board  should  continue to be elected on an annual basis by a
majority  of  the  Board  of  Directors;
(ii)     the  Board  of  Directors  does  not  have  the  ability to designate a
director as incumbent as defined in the Company's executive employment contracts
and  the  individual  employees  have  not agreed to waive the Change of Control
provision;
(iii)     the  Existing  Directors  are  not  opposed  to  revising the relevant
sections  of  the  bylaws  in a manner to be agreed upon with Newcastle, but are
opposed  to  a  supermajority  voting  requirement;
(iv)     the Company and Newcastle will agree to bear their own legal and travel
expenses.

The Board  of Directors was unable  to reach  a mutually agreeable compromise on
these issues.

On  January 6, 2004, the Board of Directors met and voted to postpone the Annual
Meeting until February 11, 2004 to allow sufficient time for all shareholders to
receive  and  consider  the  Company's  proxy solicitation materials and to vote
prior  to  the  Annual  Meeting.

     The Board of Directors opposes the election of Messrs. Phillips and Page to
the Board of Directors. Although Mr. Page was among the candidates listed in the
memorandum  provided  by  Mr.  Schwarz  to the Board of Directors on October 13,
2003, he was not discussed at the October 14, 2003 meeting.  In addition, he has
not  been  discussed  at  subsequent  Board  meetings, none of the non-Newcastle
representatives of the Board have spoken with Mr. Page and, therefore, the Board
of  Directors  has not had an adequate opportunity to assess his qualifications.
From the receipt of the October 13, 2003 candidate memorandum to the October 27,
2003 filing date, there was not sufficient time to contact and adequately assess
the  qualifications  of  18 potential candidates.  In addition, Mr. Page was not
identified by Newcastle as one of its director designees until October 27, 2003.
A  scheduled meeting between Mr. Page and Mr. Parker in October was cancelled by
Newcastle.  Mr.  Page  was  not discussed at the Company's two November 10, 2003
meetings  discussed  above because Mr. Page had been removed by Newcastle as one
of  its  director  designees.  Furthermore, the Board believes that the existing
directors  will be better able to serve the interests of the shareholders of the
Company  based  on  their  experience,  qualifications  and familiarity with the
Company's  business.

     The  employment  agreements for each of Mr. Ronald Parker, Mr. Keith Clark,
Mr.  Shawn  Preator  and Mr. Ward Olgreen provide that that if the employment of
any  of these executive officers were to terminate for any reason (including the
voluntary  termination  of  employment by such officer) within 12 months after a
"Change of Control", the Company would be required to make a lump sum payment to
the  officer  in  the following amounts: $5.4 million to Mr. Parker, $762,000 to
Mr.  Clark,  $630,000 to Mr. Olgreen and $597,000 to Mr. Preator.  The aggregate
of  these  payments  for  which  the  Company  would  be  obligated  to  pay  is
approximately  $7.4  million.  Such  amounts  include tax gross-up payments as a
result  of  excise  taxes that such persons would be required to pay due to such
payments  being  deemed  to  be  "excess  parachute payments" under the Internal
Revenue  Code.  Of this amount, approximately $3.3 million of the amount paid to
Mr.  Parker,  $451,000  of  the amount paid to Mr. Clark, $362,000 of the amount
paid  to Mr. Olgreen and $369,000 of the amount paid to Mr. Preator would not be
deductible  by  the  Company  for  federal  income  tax  purposes.

In  addition,  if  Mr.  Parker were no longer the Chief Executive Officer of the
Company,  the  Company  would  be in default under approximately $9.5 million of
indebtedness  owed  to  Wells  Fargo  Bank  (Texas). Additionally, the Company's
interest  rate  swap agreement will be in default, and as of September 28, 2003,
the  payoff  amount  was  approximately  $800,000.

Under each of the employment agreements, a "Change of Control" is deemed to have
occurred if "individuals who, as of [December 16, 2002], constitute[d] the Board
(the  "Incumbent  Board") cease for any reason to constitute at least a majority
of  the  Board;  provided,  however,  that  any  individual  becoming a director
subsequent  to [December 16, 2002] whose election, or nomination for election by
the Company's shareholders, was approved by a vote of at least a majority of the
directors then comprising the Incumbent Board shall be considered as though such
individual  were  a  member  of  the  Incumbent  Board,  but excluding, for this
purpose,  any  such  individual  whose  initial assumption of office occurs as a
result  of  either  an  actual or threatened election contest (as such terms are
used  in Rule 14a-11 of Regulation 14A promulgated under the Securities Exchange
Act  of  1934) or other actual or threatened solicitation of proxies or consents
by  or  on  behalf  of  a  Person  other  than  the  Board."

     Counsel  to  the  Company  has  delivered  to  the  Board its written legal
opinion  that,  subject  to  the  assumptions,  limitations,  qualifications and
exceptions  contained  therein,  it  is  of  the opinion that a Texas court in a
properly  presented and argued case should conclude that Messrs. Schwarz, Pully,
Phillips  and  Page  would  not  constitute  members  of the Incumbent Board and
therefore, if the Newcastle nominees are elected to the Board in connection with
a  proxy  contest, a "Change of Control" as defined in the employment agreements
discussed  above  would be deemed to occur. The opinion of counsel is based upon
certain  assumptions,  limitations,  qualifications  and exceptions, including a
certificate  from  the  Company  setting  forth  the  factual  background of the
Company's  relationship  with  Messrs.  Schwarz and Pully, and specifically, the
circumstances  surrounding  the  appointment of Messrs. Schwarz and Pully to the
Board  in  December 2002. The opinion of counsel also notes the absence of legal
precedent concerning the matters covered by the opinion and states that there is
no  assurance  that  a  Texas court would agree with counsel's interpretation of
such  matters.  Counsel  for  Newcastle has informed counsel to the Company that
they  disagree  with  this opinion. Additionally, Messrs. Schwarz and Pully have
informed  the  Board  that  they  believe  themselves to be incumbent directors.

     The  Board  of  Directors  and  management  believe  that  electing Messrs.
Phillips  and  Page (or Mr. Barron) to the Board of Directors is contrary to the
best interests of the Company's shareholders.  The Board of Directors recommends
that  you  reject  Newcastle's nominees and vote FOR the Board's nominees on the
enclosed  WHITE  proxy  card.  WE URGE YOU NOT TO EXECUTE ANY PROXY CARD SENT TO
YOU  BY  NEWCASTLE.

                                  PROPOSAL ONE:

                              ELECTION OF DIRECTORS

     The  Company's  Restated Articles of Incorporation and By-Laws provide that
the  Board  of Directors shall be divided into two Classes.  Currently, a former
Board  member holds one additional Board seat in a non-voting advisory capacity.
The  advisory position is not elected, but may be appointed from time to time by
vote  of  the  Board of Directors for a period of time as approved by the Board.
The  terms  of  the  three Class II directors expire at the Annual Meeting.  The
Board  has  nominated  for  election  at the Annual Meeting all of the incumbent
Class  II directors. Each nominated director will serve for a term of two years.
Each  nominee  of the Board has expressed his intention to serve the entire term
for  which  election  is sought.  THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR"
EACH  OF  THE  THREE  NOMINEE  DIRECTORS  LISTED  BELOW.

The  following  table  lists the names and ages, as of November 15, 2003, of the
three  nominee  directors, the four Class I directors whose terms of office will
continue  after  the  Annual  Meeting, the advisory director, the class to which
each  director  has been or will be elected, the year in which each director was
first  elected, and the annual meeting (assuming that it is held in December) at
which  the  term  of  each  director  will  expire.


                                                              Director     Term
Nominee  Directors                          Age     Class      Since    Expires
- ------------------                          ---     -----      -----    -------
Steve A. Ungerman                            59       II        1990       2003
F. Jay Taylor                                80       II        1994       2003
Steven J. Pully                              43       II        2002       2003

Continuing  Directors
- ---------------------
Bobby L. Clairday                            60        I        1990       2004
Ronald W. Parker                             53        I        1993       2004
Butler E. Powell                             65        I        1998       2004
Mark E. Schwarz                              43        I        2002       2004

Advisory  Director
- ------------------
Ramon D. Phillips (a)                        70       n/a       2002        n/a

(a)        Mr.  Phillips  previously  served  as  a  Class  I Director from 1990
through 2002. The position  of Advisory Director is subject to Board discretion.


                               EXECUTIVE OFFICERS

 The following table sets forth certain information, as of November 15, 2003,
regarding  the  Company's  executive  officers:
                                                                    Executive
                                                                      Officer
Name                 Age     Position                                   Since
- ----                 ---     --------                                   -----
Ronald W. Parker      53     President and Chief Executive Officer       1992

B.  Keith  Clark      41     Senior  Vice President-  Corporate  Development,
                             Secretary   and  General  Counsel           1997

Ward  T.  Olgreen     44     Senior Vice President of Franchise Operations
                             and Concept Development                     1995

Shawn  M.  Preator    34     Chief Financial Officer and Vice President of
                              Distribution                               1999

Danny K. Meisenheimer 43     Vice President of Marketing                 2003

Michael  L.  Iglesias 42     Vice  President  of Franchise Development   2001

James D. Shoemake     36     Vice President of Franchise Services        2002

Barry L. Hill         42     Vice President of Training                  2002

Brian  L.  Waters     52     Vice President of Purchasing -  Norco
                             Division                                    2000

Susan  A. Milliman    38     Vice President of Recruiting and Employee
                             Services                                    2001

  BIOGRAPHIES OF NOMINEE DIRECTORS, CONTINUING DIRECTORS, AND ADVISORY DIRECTOR

     Bobby  L.  Clairday is an Area Developer of Pizza Inn restaurants and he is
President,  a  Director  and sole shareholder of Clairday Food Services, Inc., a
Pizza  Inn franchisee operating Pizza Inn restaurants in Arkansas.  Mr. Clairday
is  also sole shareholder of Advance Food Services, Inc., a franchisee operating
Pizza  Inn  restaurants in Arkansas.  From 1990 until his election as a Director
of  the  Company  in  January 1993, Mr. Clairday was an ex-officio member of the
Board  of  Directors,  serving  as  a  representative of our franchisees. He has
served  as the President of the Pizza Inn Franchisee Association and as a member
of  various committees and associations affiliated with the Pizza Inn restaurant
system.  Mr. Clairday has been a franchisee of the Company for over twenty years
and  a  member  of  the  Board  for  over  nine  years.

Ronald  W.  Parker  was  appointed  President and Chief Executive Officer of the
Company  in  August  2002. Mr. Parker joined the Company in October 1992 and was
elected  Executive  Vice  President,  Chief Operating Officer, and a Director in
January  1993.  He  was  appointed  President in July 2000. From October 1989 to
September  1992,  he  was  Executive  Vice  President and General Manager of the
Bonanza  restaurant division of Metromedia Steakhouses, Inc. and its predecessor
Metsa, Inc.  From 1983 to 1989, Mr. Parker served in several executive positions
for USACafes, the franchisor of the Bonanza restaurant chain. From 1974 to 1983,
Mr.  Parker  served  in  several  executive  positions with Chart House, Inc., a
restaurant  company  with  more  than 600 units of various brands. He previously
worked  with  a  national  accounting  firm  from  1972 to 1974. Mr. Parker also
currently  serves  on  the  Board  of  Directors  of  the  Cotton  Bowl Athletic
Association,  the  Mississippi  State University Foundation, and the Mississippi
State University Bulldog Club, Inc. Foundation. Mr. Parker was previously on the
Board  of  Directors  of  the  Mississippi  State University Alumni Association.

     Butler  E.  Powell  is  Vice  President  of  Business Banking with Hibernia
National  Bank in Metairie, Louisiana.  He has served in various capacities with
the  bank  and its predecessors since 1983.  He graduated from Loyola University
in New Orleans  with BBA and MBA degrees and spent 3 1/2 years with the national
accounting firm Ernst and Ernst before entering the banking industry. Mr. Powell
was  former President and a Director of the New Orleans Athletic Club and served
on the Foundation Board of East Jefferson Hospital. He was elected a Director of
the  Company  in  January  1998.

Steven  J.  Pully  is  the  President  of  Newcastle Capital Management, L.P., a
private  investment  management  firm  that  is the general partner of Newcastle
Partners, L.P. Mr. Pully is also a director and officer of Geoworks Corporation,
a  director of Max-Worldwide, Inc. and a director and Chief Executive Officer of
privately-held  Pinnacle  Frames  and  Accents,  Inc. Prior to joining Newcastle
Capital  Management, L.P. in late 2001, from May 2000 to December 2001, he was a
managing  director in the mergers and acquisitions department of Banc of America
Securities  and  from January 1997 to May 2000 he was a senior managing director
at  Bear  Stearns.  Prior  to becoming an investment banker, Mr. Pully practiced
securities  and  corporate law at the law firm Baker & Botts. Mr. Pully is a CPA
and  a  member  of the Texas Bar. Mr. Pully was appointed a Director in December
2002  to  fill  a  vacant  Class  II  Board  seat.

Mark  E.  Schwarz is the Chairman, Chief Executive Officer and Portfolio Manager
of  Newcastle  Capital Management, L.P., a private investment management firm he
founded  in  1992  that  is  the general partner of Newcastle Partners, L.P. Mr.
Schwarz  is  Chairman  of  the  Board  and  Chief  Executive Officer of Hallmark
Financial  Services,  Inc.,  a  director and Chief Executive Officer of Geoworks
Corporation  and  a  director  of Bell Industries, Inc., Nashua Corporation, S L
Industries  and Web Financial Corporation. From 1995 through 1999, he was also a
Vice  President  of  Sandera  Capital  Management  and in 1998 and 1999 he was a
director  of Aydin Corporation. Mr. Schwarz was appointed a Director in December
2002  to  fill  a  vacant  Class  I  Board  seat.

F.  Jay  Taylor is an arbitrator in Ruston, Louisiana who is affiliated with the
American  Arbitration  Association  and  the  Federal Mediation and Conciliation
Service.  He formerly served as a Director of USACafes, Earth Resources, and Mid
South  Railroad.  He  was elected a director of First Guaranty Bank in 2001. Dr.
Taylor,  who  received  his Ph.D. from Tulane University, served as President of
Louisiana  Tech  University  from  1962  to  1987  and  currently  serves as its
President  Emeritus.  Mr.  Taylor was elected a Director of the Company in 1994.

Steve  A.  Ungerman  is  a practicing attorney in Dallas, Texas. From January 1,
1998  through  December  31, 2000 he was Of Counsel to the law firm of Boswell &
Kober, P.C.  From August 1997 to December 1997, he was employed by MedSynergies,
Inc.,  a  physician  practice  management  company,  in  the capacity of Special
Projects.  From September 1996 to August 1997, he was President of MedSynergies,
Inc.  From September 1996 to December 1997, he was Of Counsel to the law firm of
Ungerman,  Sweet  &  Brousseau.  Prior  to September 1996, he practiced law as a
shareholder  of  Ungerman  & Ungerman, P.C. and its predecessors for 28 years in
the  areas  of business matters, commercial finance and mediation.  Mr. Ungerman
received  his  Juris  Doctor  degree from Southern Methodist University.  He was
elected  a  Director  and  Chairman  of the Board of Directors of the Company in
September  1990.

     Ramon  D. Phillips is the former Chairman of the Board, President and Chief
Executive  Officer  of  Hallmark  Financial Services, Inc., a financial services
company.  He  served  as  Chairman,  President,  and  Chief Executive Officer of
Hallmark  from  1989 through 2000, and as Chairman through August 2001. Prior to
Hallmark,  Mr.  Phillips  had  over  fifteen  years  experience in the franchise
restaurant  industry,  serving  in  an  executive  position  with Kentucky Fried
Chicken  (1969-1974)  and Pizza Inn, Inc. (1974-1989). He was elected a Director
of the Company in 1990 and served through 2002. He was appointed to the position
of  advisory  director  in  December  2002.


                      BIOGRAPHIES OF NON-DIRECTOR OFFICERS

     B.  Keith  Clark was appointed Senior Vice President- Corporate Development
in  October 2002. He joined the Company in February 1997 and was elected General
Counsel  and  Secretary  of  the  Company in March 1997.  From June 1994 through
February  1997,  he  was  Assistant  General  Counsel and Assistant Secretary of
American  Eagle  Group, Inc., a property and casualty insurance holding company.
From  January  1990 through May 1994, Mr. Clark was a corporate associate in the
Dallas  office  of  Akin,  Gump,  Strauss,  Hauer  & Feld, L.L.P., a diversified
international  law  firm.  Mr.  Clark served on the Company's Board of Directors
from  September  2002  through  December  2002.  Since 1999 Mr. Clark has been a
member  of  the Board of Directors of the Visiting Nurse Association of Texas, a
non-profit  corporation  providing a variety of home health care services, where
he  currently  serves  as  Chairman  of  the  Board.

Ward  T. Olgreen was appointed Senior Vice President of Franchise Operations and
Concept Development in December 2002. He was appointed Vice President of Concept
Development  in  February 1999, and Senior Vice President of Concept Development
in  July  2000.  He joined the Company in September 1991 and served in a variety
of operational positions until his appointment in January 1995 as Vice President
of  International  Operations  and Brand R& D.  Mr. Olgreen was a Branch Manager
for  GCS  Service, Inc., a restaurant equipment service provider, from June 1986
through  July  1991.

Shawn  M.  Preator  was  appointed Chief Financial Officer and Vice President of
Distribution  in  October 2002.  He was elected Vice President in June 2000.  He
was  elected  Controller, Treasurer, and Assistant Secretary in April 1999.  Mr.
Preator  had been Assistant Controller for the Company since July 1998. Prior to
joining  the  Company,  Mr.  Preator  was  a Senior Financial Analyst at LSG/Sky
Chefs,  an  international  airline  caterer,  from  September 1996 to July 1998.
Prior  to  September  1996,  Mr.  Preator worked for the accounting firm Ernst &
Young  LLP  in  its  audit  department.

Danny  K. Meisenheimer was appointed Vice President of Marketing in January 2003
after  joining  the  Company in December 2002. Prior to joining the Company, Mr.
Meisenheimer  served  as Vice President of Marketing for Furr's Restaurant Group
since  1995. Mr. Meisenheimer joined the Marketing Department of Furr's in 1991.

Michael L. Iglesias was appointed Vice President of Franchise Development in May
2001.  From  May 1996 through May 2001, he was Director of Franchise Development
for  the  Company.  Prior to joining the Company, Mr. Iglesias was an Area Sales
Representative  for  TCBY  Systems,  Inc.

James  D.  Shoemake  was  appointed  Vice President of Franchise Services in May
2002.  Mr.  Shoemake  had been Division Vice President of Traditional Operations
since  2000. He joined the Company in 1997 as a Franchise Operations Consultant.
Prior  to  joining  the  Company,  Mr.  Shoemake  was  an International Business
Consultant  for  European  and  Asian  Markets  for  Brice  Group,  Inc.

     Barry  L.  Hill  was  appointed Vice President of Training in May 2002. Mr.
Hill  had  been Director of Field Training and New Store Opening for the Company
since  1999. He joined the Company in 1998 as Training Manager. Prior to joining
the  Company,  Mr.  Hill  was Director of Training for Whataburger for 15 years.

Brian  L.  Waters was appointed Vice President of Purchasing - Norco Division in
September  2000. He joined the Company in August 1996 as Director of Purchasing.
Prior  to joining the Company, Mr. Waters was Senior Purchasing Manager for Fast
Food  Merchandisers  from  1993  to  1996.

Susan  A.  Milliman  was  appointed  Vice  President  of Recruiting and Employee
Services in July 2001. Ms. Milliman had been Director of Human Resources for the
Company  since  1996.  Prior  to  joining  the Company, Ms. Milliman was a Human
Resources  Generalist  for  Claim  Services  Resource  Group.


             SECURITY OWNERSHIP OF DIRECTORS AND EXECUTIVE OFFICERS

     The  following  table  sets  forth  certain information, as of November 15,
2003,  with  respect  to  the  beneficial ownership of Common Stock by: (a) each
person  known  to  be  a  beneficial  owner  of  more  than  five percent of the
outstanding  Common  Stock;  (b)  each director, nominee director, and executive
officer  named in the section entitled "Summary Compensation Table"; and (c) all
directors  and  executive officers as a group (17 persons).  Except as otherwise
indicated,  each  of  the  persons  named  in the table below is believed by the
Company  to  possess sole voting and investment power with respect to the shares
of  Common  Stock  beneficially  owned  by  such  person.  Information as to the
beneficial  ownership of Common Stock by directors and executive officers of the
Company  has  been furnished by the respective directors and executive officers.


Name                                  Shares                            Percent
and Address of                     Beneficially                        of Class
5% Beneficial Owner                   Owned
- -------------------                   --------                            -----

C.  Jeffrey  Rogers  (a)
5529  St.  Andrews  Ct
Plano, Texas 75093                      (a)                                 (a)

Newcastle  Partners,  L.P.
Newcastle  Capital  Management,  L.P.
Newcastle  Capital  Group,  L.L.C.  (b)
300  Crescent  Court,  Ste.  1110
Dallas,  TX  75201                   3,583,780                          35.610%

Ronald  W.  Parker  (c)
3551  Plano  Parkway
The Colony, TX 75056                 1,018,173                           9.875%

Steve  A.  Ungerman  (d)                30,566                     Less than 1%
Butler  E.  Powell  (c)                 35,000                     Less than 1%
Bobby  L.  Clairday  (e)                48,900                     Less than 1%
Steven  J.  Pully   (b)                    -0-                              -0-
Mark  E.  Schwarz  (b)               3,593,780                          35.693%
F.  Jay  Taylor  (c)                    20,000                     Less than 1%
B.  Keith  Clark  (c)(f)               168,486                           1.660%
Ward  T.  Olgreen  (c)                 167,739                           1.653%
Shawn M. Preator                        53,918                     Less than 1%
Danny  K. Meisenheimer                     287                     Less than 1%

All  Directors  and
Executive  Officers  as  a
Group  (g)                           5,250,661                        52.170  %


(a)     Mr.  Rogers  was  a  Director  and the Company's Chief Executive Officer
until  August  21,  2002. For additional information, see "Severance Agreement".
On  August  21,  2002,  Mr.  Rogers  beneficially  owned approximately 3,650,000
shares, or approximately 35% of the total shares then outstanding. On January 3,
2003,  Mr.  Rogers  filed  with  the  Securities  Exchange  Commission  a Form 4
Statement  of  Changes  in  Beneficial  Ownership  showing  ownership of 205,000
shares,  or  approximately  2% of the total shares then outstanding. The Company
cannot  confirm  subsequent  changes, if any, in Mr. Rogers' ownership position.

(b)     Newcastle  Capital  Management, L.P. is the general partner of Newcastle
Partners,  L.P.,  Newcastle  Capital  Group,  L.L.C.  is  the general partner of
Newcastle  Management,  L.P.,  and  Mark  E.  Schwarz is the managing partner of
Newcastle  Partners,  L.P.  Accordingly,  each  of  Newcastle  Management, L.P.,
Newcastle  Group,  L.L.C., and Mark E. Schwarz may be deemed to beneficially own
the  shares  of  Common Stock beneficially owned by Newcastle Partners, L.P.  In
addition, Newcastle Partners, L.P., Newcastle Management, L.P., Newcastle Group,
L.L.C.,  Mark  Schwarz,  Steven  Pully, Ramon D. Phillips and Robert P. Page are
members of a Section 13(d) reporting group and may be deemed to beneficially own
shares  of  Common  Stock  owned  by  the other members of the broup.  Newcastle
Partners, L.P. and Mr. Schwarz are the only members of the group to directly own
shares  of  Common  Stock.

(c)     Includes  vested  options and options vesting within 60 days of November
15,  2003 under the Company's stock option plans, as follows: 242,500 shares for
Mr.  Parker; 12,500 shares for Mr. Powell; 10,000 shares for Mr. Taylor; 106,500
shares  for  Mr. Clark; 76,500 shares for Mr. Olgreen; and 44,500 shares for Mr.
Preator.

(d)     Includes  12,283  shares  for  which  Mr.  Ungerman  shares  voting  and
investment  power  with  his  wife.

(e)     Includes  18,200  shares  for  which  Mr.  Clairday  shares  voting  and
investment  power  with  his  wife.

(f)     Includes  4,000  shares  held  by  K&A  Clark  Family  Partnership, L.P.

(g)     Excludes  shares owned by Mr. Rogers who was a Director and an executive
officer  until  August  21,  2002.

                COMMITTEES AND MEETINGS OF THE BOARD OF DIRECTORS

     The  Board  currently  consists  of  seven  authorized  directors  and  one
non-voting  advisory  director  as  described  in  "Proposal  One:  Election  of
Directors"  on  page  5.

The  Board  has  established Audit, Compensation, Executive, Finance, Nominating
and  Governance,  and  Stock  Award Plan Committees. The Audit Committee selects
independent  auditors  and  reviews  audit  results.  The Compensation Committee
reviews  and  approves  remuneration  for  officers  of the Company. The Finance
Committee  reviews  and  oversees  the Company's capital structure and operating
results.  The Executive Committee considers business as directed by the Chairman
of  the Board. The Nominating and Governance Committee considers recommendations
for  and qualifications of nominees for Director, and provides senior management
guidance  in  matters  of  the  Company's  governance.     The  Nominating  and
Governance  Committee  will  consider nominees recommended by shareholders.  See
"Shareholder Proposals" for the procedures required to be followed in submitting
such  recommendations. The Stock Award Plan Committee administers the 1993 Stock
Award  Plan  and  the  1993  Outside  Directors  Stock  Award  Plan.

     As  of November 15, 2003, Messrs. Taylor, Powell, Pully, and Ungerman serve
on  the  Audit  Committee;  Messrs.  Powell,  Taylor,  and Ungerman serve on the
Compensation  Committee;  Messrs.  Clairday  and Powell serve on the Stock Award
Plan  Committee;  Messrs.  Ungerman,  Parker, and Schwarz serve on the Executive
Committee;  Messrs.  Schwarz,  Parker,  Powell, and Taylor, serve on the Finance
Committee;  and Messrs. Taylor and Powell serve on the Nominating and Governance
Committee.

During  fiscal  year 2003, the Board of Directors held four meetings.  The Audit
Committee  met  four  times,  the  Compensation  Committee  met three times, the
Executive  Committee met twelve times, and the Finance Committee met four times.
In  addition,  the  Board of Directors and the Compensation and Stock Award Plan
Committees  took  several  actions  by  unanimous  written  consent  in  lieu of
meetings.  Each  of  the  directors attended at least three-fourths of the total
number  of  meetings  held  by  the Board and the committees on which he served.

                       COMPENSATION  OF  DIRECTORS

     A director who is an employee of the Company is not compensated for service
as  a  member  of  the Board of Directors or any Committee of the Board. Outside
directors receive an annual fee of $17,000 plus meeting fees equal to $1,000 per
Board  meeting  and  $250  per  Committee meeting attended.  The Chairman of the
Board  receives  an  additional  $6,000 annual fee for serving in that capacity.
Directors  are  also  reimbursed  for  Board  related  expenses.

     Under  the  1993  Outside  Directors  Stock Award Plan each elected outside
director  is  eligible  to  receive, as of the first day of the Company's fiscal
year,  options  for  Common  Stock equal to twice the number of shares of Common
Stock  purchased  during  the  preceding fiscal year or purchases by exercise of
previously granted options during the first ten days of the current fiscal year.
On the first day of the first fiscal year immediately following the day on which
an  outside  director  first  becomes eligible to participate in this plan, that
outside  director  shall  receive an option to acquire one share of Common Stock
for  each  share of Common Stock owned by such director on this first day of the
fiscal  year.  No  outside  director  shall be entitled to options for more than
20,000  shares  per  fiscal  year.  Stock options granted under the plan have an
exercise  price  equal  to  the  market price of the Common Stock on the date of
grant  and  are  first  exercisable  one  year  after  grant.

     Since  the  beginning  of  fiscal  year 2003, stock options were granted to
outside  directors pursuant to such plan as follows: on July 1, 2002 options for
10,000  shares  were  granted  to  Mr. Powell at an exercise price of $1.280 per
share.

                             AUDIT COMMITTEE REPORT

     The  Audit  Committee of the Board is responsible for providing independent
objective oversight of the Company's accounting functions and internal controls.
The  Audit  Committee is composed of four independent directors and acts under a
written  charter  adopted  and  approved  by the Board of Directors on April 15,
2003.  Each  of  the members of the Audit Committee is independent as defined by
the  National  Association  of  Securities  Dealers'  listing  standards  and as
required  by  the  Sarbanes-Oxley  Act  of 2002 ("Act"). After a full review and
analysis,  the  Board  of  Directors  reaffirmed  that  each member of the Audit
Committee  is independent within the meaning of Rule 4200(a)(14) of the National
Association  of  Securities  Dealers'  listing  standards  and  the  rules  and
regulations  of  the  Securities  and  Exchange  Commission (the "SEC"), as such
requirements  are  defined  as  of the mailing date of this proxy statement. The
Board  of  Directors  has  also determined that at least one member of the Audit
Committee,  Mr.  Pully,  is an "audit committee financial expert" (as defined by
SEC  rules  and regulations). For an overview of Mr. Pully's qualifications, see
the  section  entitled  "Biographies of Nominee Directors, Continuing Directors,
and  Advisory  Director"  above.

     The responsibilities of the Audit Committee include reviewing the financial
reports  and  other  financial  information  provided  by  the  Company  to  any
governmental  body  or  the  public;  the Company's systems of internal controls
regarding  finance,  accounting, legal compliance and ethics that management and
the  Board  have  established;  and  the  Company's  auditing,  accounting,  and
financial  reporting  processes  generally.  Consistent  with this function, the
Audit  Committee  encourages  continuous  improvement  of, and adherence to, the
Company's  policies,  procedures,  and  practices  at  all  levels.

     The  Committee  has  been  established  to:  (a)  assist  the  Board in its
oversight  responsibilities  regarding:  (1)  the  integrity  of  the  Company's
financial  statements,  (2)  the  Company's compliance with legal and regulatory
requirements,  and  (3)  the  independent  accountant's  qualifications  and
independence;  (b)  prepare  the report required by the United States Securities
and  Exchange Commission (the "SEC") for inclusion in the Company's annual proxy
statement;  (c)  retain  and terminate the Company's independent accountant; (d)
approve  audit  and  non-audit  services  to  be  performed  by  the independent
accountant;  and  (e) perform such other functions as the Board may from time to
time  assign  to  the  Committee.  In performing its duties, the Committee shall
seek  to  maintain  an  effective  working  relationship  with  the  Board,  the
independent  accountant,  and  management  of  the  Company.

     The  Audit Committee reviewed and discussed the Company's audited financial
statements  with  management.  The  Audit  Committee  also  discussed  with  the
independent  accountants  the  matters  required to be discussed by Statement on
Auditing Standards No. 61 (Communications with Audit Committees).  The Company's
independent  accountants  also  provided  to  the  Audit  Committee  the written
disclosures and the letter required by Independence Standards Board Standard No.
1  (Independence  Discussions  with  Audit  Committees), and the Audit Committee
discussed  with  the  independent  accountants  that  firm's  independence.

     The  Audit  Committee is responsible for recommending to the Board that the
Company's  financial  statements  be  included  in  the Company's annual report.
Based  on the discussions with the independent accountants concerning the audit,
the  financial  statement  review,  and  other  such matters deemed relevant and
appropriate by the Audit Committee, the Audit Committee recommended to the Board
that the June 29, 2003 audited financial statements be included in the Company's
2003  Annual  Report  on  Form  10-K.

     In accordance with the rules of the Securities and Exchange Commission, the
foregoing information, which is required by Item 7 of Schedule 14A, shall not be
deemed  to  be  "soliciting  material",  or to be "filed" with the Commission or
subject to the Commission's Regulation 14A, other than as provided in that Item,
or  to  the liabilities of Section 18 of the Securities Exchange Act of 1934, as
amended,  except  to  the extent that the Company specifically requests that the
information be treated as soliciting material or specifically incorporates it by
reference into a document filed under the Securities Act of 1933, as amended, or
the  Securities  Exchange  Act  of  1934,  as  amended.

          SUBMITTED  BY  THE  AUDIT  COMMITTEE
           OF  THE  COMPANY'S  BOARD  OF  DIRECTORS

               Dr.  F.  Jay  Taylor,  Chairman
               Butler  E.  Powell
               Steven  J.  Pully
               Steve  A.  Ungerman




                           SUMMARY COMPENSATION TABLE

     The  following  table  sets  forth  the  annual  compensation  of the Chief
Executive  Officer and the other four most highly compensated executive officers
of the Company for the fiscal years ended June 29, 2003, June 30, 2002, and June
24,  2001  (designated  as  years  2003,  2002,  and  2001).




                                                   Annual Compensation
                                            -------------------------------
                                                                             Long-Term
                                                                            Compensation
                                                                                 Awards
                                                                         ------------------
                                                                                                       All
                                                                                Securities -           Other
Name                                                              Other Annual  Underlying         Compensation
                                                                  Compensation  Options                 (d)
(and Principal Position)       Year       Salary ($)    Bonus ($)   ($) (b)   (# of shares)
                             ------    -------------  ---------  -------------  ----------         -------------
                                                                                          
C. Jeffrey Rogers . . . . . .  2003(a)$    126,308  $         0  $     15,772          0           $    422,000
(Former Chief . . . . . . . .  2002   $    663,523  $   361,000  $    242,702          0                      0
Executive Officer). . . . . .  2001   $    619,424  $   475,000  $    263,233     62,500                      0


Ronald W. Parker. . . . . . .  2003   $    537,755  $   275,000  $    179,050          0                      0
(President and Chief) . . . .  2002   $    507,885  $   277,300  $    287,863          0                      0
Executive Officer). . . . .  . 2001   $    473,892  $   275,000  $    203,945     62,500                      0


B. Keith Clark (Senior. . .  . 2003   $    186,035  $    53,325  $      2,993          0                      0
Vice President, Secretary,.  . 2002   $    161,884  $    42,500  $          0          0                      0
and General Counsel). .  . . . 2001   $    148,538  $    22,000  $          0     40,000                      0


Ward T. Olgreen . . .  . . . . 2003   $    160,904  $    34,700  $      3,769          0                      0
(Senior Vice President. . . .  2002   $    147,596  $    32,250  $          0          0                      0
of Franchise Operations and .  2001   $    134,615  $    17,250  $          0     37,500                      0
Concept Development)

Shawn M. Preator. . . . . . .  2003   $    139,650  $    42,750  $      3,042          0                      0
(Chief Financial Officer and.  2002   $    107,923  $    21,000  $          0          0                      0
Vice President of Distribution)2001   $     92,737  $    22,500  $          0     36,000                      0

Danny K. Meisenheimer . . . . .2003   $     65,244  $    13,000  $          0          0                      0
(Vice President of
Marketing) (c )



     (a)     Mr. Rogers was a Director and the Company's Chief Executive Officer
until  August  21,  2002.  Figures shown are for the period July 1, 2002 through
August  21,  2002.  For  additional  information,  see  "Severance  Agreement".

(b)     Includes:  for  Mr.  Rogers, life insurance benefits (which includes the
payment  of  related taxes) of $86,489 in 2002 and 2001, supplemental retirement
benefits  (which  includes  the payment of related taxes) of $43,860 in 2002 and
2001,  and life and disability insurance benefits (which includes the payment of
related taxes) of $11,050 in 2003, and $43,860 in 2002 and 2001; for Mr. Parker,
in 2003 a $150,000 allowance for life and disability benefits, secondary medical
benefits,  and  supplemental  retirement benefits, a car allowance of $17,330 in
2003,  and life insurance benefits (which includes the payment of related taxes)
of  $10,879  in  2003,  and  $77,546  in  2002 and 2001, supplemental retirement
benefits  (which  includes  the payment of related taxes) of $43,860 in 2002 and
2001,  and life and disability insurance benefits (which includes the payment of
related  taxes)  of  $43,860 in 2002 and 2001; in 2003 a car allowance of $2,993
for  Mr.  Clark,  $3,769  for  Mr.  Olgreen,  and  $3,042  for  Mr.  Preator.

(c)     Includes  compensation  for Mr. Meisenheimer from his employment date of
December  31,  2002.

(d)     Amounts  paid  pursuant to Severance Agreement dated August 21, 2002, as
follows:  severance  payments  of  $195,000 and $120,000; $50,000 for continuing
insurance  coverage;  $25,000 for executive recruiting services; and $32,000 for
legal  expenses.  For  additional  information,  see  "Severance  Agreement".

              AGGREGATED  OPTION  EXERCISES  IN  LAST  FISCAL  YEAR
                        AND  FISCAL  YEAR-END  OPTION  VALUES

     The  following  table  sets  forth  information  regarding  stock  options
exercised  during fiscal year 2003 and unexercised stock options held at the end
of  fiscal  year  2003  by  the  Chief Executive Officer and the other four most
highly  compensated executive officers of the Company. The closing bid price for
the  Company's  Common  Stock,  as  reported  by  the  National  Association  of
Securities  Dealers  Automated Quotation System, was $2.15 on June 27, 2003, the
last  trading  day  of  the  Company's  fiscal  year.



                                                                      Value  of
                                               Number  of           Unexercised
                                              Unexercised          In-the-Money
                                              Options  at           Options  at
                   Shares                     Fiscal Year End      Fiscal  Year
                Acquired on  Value Realized  (Exercisable/    End (Exercisable/
Name            Exercise  (#)       ($)      Unexercisable)(#)   Unexercisable)
- ---------      -------------    --------------  ----------------- --------------

Ronald W. Parker     --          --               242,500     (e)     $     -0-
                                                      -0-     (u)     $     -0-

B.  Keith  Clark     --          --               106,500     (e)     $   4,500
                                                      -0-     (u)     $     -0-

Ward  T.  Olgreen     --          --               76,500     (e)     $   4,500
                                                      -0-     (u)     $     -0-

Shawn  M.  Preator     --          --              44,500     (e)     $   4,500
                                                      -0-     (u)     $     -0-

Danny  K.  Meisenheimer     --          --            -0-     (e)     $     -0-
                                                      -0-     (u)     $     -0-

C.  Jeffrey  Rogers  (a)     --          --           -0-     (e)     $     -0-
                                                      -0-     (u)     $     -0-

(a)     Mr.  Rogers  was  a  Director  and the Company's Chief Executive Officer
until  August  21,  2002.  For additional information, see "Severance Agreement"
below.

(e)     Denotes  exercisable  options.
(u)     Denotes  unexercisable  options.


                        OPTION GRANTS IN LAST FISCAL YEAR

     During  fiscal year 2003 the Company did not grant any stock options to the
Chief  Executive  Officer  or  any  of  the  other  four most highly compensated
executive  officers  of  the  Company.




         Individual Grants                                                             Potential Realizable Value at
                                                                                       Assumed Annual Rates of Stock
                                                                                       Price Appreciation for Option
                                                                                              Term
                                % of Total Options
                                    Granted to       Exercise
                      Options      Employees in       Price      Expiration
Name               Granted (#)      Fiscal Year      ($/Share)       Date                           5%           10%
- ------            ------------- -----------------   ----------   ---------                        -----         ----
                                                                                               

Ronald W. Parker           0             -            $ -              -                            $ -           $-


B. Keith Clark             0             -            $ -              -                            $ -           $-

Ward T. Olgreen            0             -            $ -               -                           $ -           $-

Shawn M. Preator           0             -            $ -               -                           $ -           $-

Danny K. Meisenheimer      0             -            $ -               -                           $ -           $-

C. Jeffrey Rogers (a)      0             -            $ -               -                           $ -           $-


(a)   Mr.  Rogers  was  a  Director  and the Company's Chief Executive
Officer  until  August  21,  2002.  For  additional  information,  see
"Severance  Agreement"  below.



           COMPENSATION  COMMITTEE  AND  STOCK  AWARD  PLAN  COMMITTEE
                        REPORT ON EXECUTIVE COMPENSATION

     The  Compensation Committee of the Board of Directors is comprised of three
independent,  non-employee directors.  The Compensation Committee is responsible
for  establishing  the  level  of  compensation of the executive officers of the
Company.  The Stock Award Plan Committee, which administers the 1993 Stock Award
Plan,  is  also  composed  of  three  non-employee  directors.

The  Compensation  Committee  and  the  Board  have  adopted  a  charter for the
Compensation  Committee  to  conform  to the Committee's responsibilities to the
revised  standards  of  Nasdaq, new rules adopted by the Securities and Exchange
Commission,  and  the  provisions  of  the  Sarbanes-Oxley  Act  of  2002.

     In  its  administration  and periodic review of executive compensation, the
Compensation  Committee  believes  in  aligning  the  interests of the executive
officers  with  those  of  the  Company's shareholders.  To accomplish this, the
Compensation  Committee  seeks  to structure and maintain a compensation program
that  is directly and materially linked to operating performance and enhancement
of  shareholder  value.

     The Company intends for all compensation paid to its executives to be fully
deductible  under  federal  income  tax  laws. The Internal Revenue Code imposes
certain  limitations  on  compensation  in excess of $1 million per year paid to
executives.  The  Compensation Committee believes that performance based bonuses
and  stock  options  granted to its executive officers will continue to be fully
deductible.

CHIEF  EXECUTIVE  OFFICER

The salary and bonus of Ronald W. Parker, Chief Executive Officer of the Company
from  August  21,  2002,  is  determined  by  the  Compensation  Committee.

In  reviewing  Mr.  Parker's  agreement,  the  Compensation  Committee found his
compensation  terms  to be in line with compensation packages of chief executive
officers  at  similar  companies.  The bonus program established in Mr. Parker's
agreement  was  based on Company performance related to revenue, net income, new
store  openings,  store  sales, Company stock price, store closings, and Company
expenses.  Termination  provisions  were found to be industry competitive and in
line  with historical performance and expected future contributions, and help to
ensure  his  continued  leadership.  See  section entitled "Executive Employment
Contracts".

FORMER  CHIEF  EXECUTIVE  OFFICER

     The  salary  and bonus of C. Jeffrey Rogers, Chief Executive Officer of the
Company through August 21, 2002, was paid pursuant to his most recent Employment
Agreement,  effective  as  of  July  1,  1999,  as  amended  on  April 20, 2001.

EXECUTIVE  OFFICERS

     Salaries  of  the  executive  officers,  excluding Mr. Parker, are reviewed
annually  and  adjusted  based  on  competitive  practices,  changes in level of
responsibilities  and, in certain cases, individual performance measured against
goals.  The  Compensation  Committee  strongly  believes  that  maintaining  a
competitive  salary  structure  is  in  the  best  interest of shareholders.  It
believes  the  Company's  long-term  success in its marketplace is best achieved
through  recruitment  and  retention  of  high caliber executives who are highly
skilled  in  the  industry.

     Bonus  targets for the four most highly paid executive officers, other than
the  Chief  Executive Officer, are set annually. The 2003 bonuses for Mr. Clark,
Mr.  Olgreen,  Mr.  Preator,  and  Mr.  Meisenheimer  were  based  on individual
performance,  the  performance  of  departments within their responsibility, and
certain  goals  related  to  Company  operations  for  the  fiscal  year.



STOCK  OPTIONS

     The  Company  established  the  1993  Stock  Award  Plan for the purpose of
aligning employee and shareholder interests.  Under this plan, stock options are
granted  from  time  to  time  to  certain  executive officers, as well as other
employees,  based upon their relative positions and responsibilities, as well as
historical  and  expected  contributions  to  Company growth. During fiscal year
2003,  the  Company  did  not  grant  stock  options  to  employees.

     Submitted  by  the:


 COMPENSATION  COMMITTEE                     STOCK  AWARD  PLAN  COMMITTEE

            Butler  E.  Powell, Chairman     Bobby L. Clairday, Chairman
            F.  Jay  Taylor                  Butler  E.  Powell
            Steve  A.  Ungerman


                         EXECUTIVE EMPLOYMENT CONTRACTS

     Ronald W. Parker, B. Keith Clark, Ward T. Olgreen and Shawn M. Preator each
entered into an Employment Agreement with the Company on December 16, 2002 which
contained  the  following  provisions: (i) a term that currently extends through
December  31,  2007  for  Mr.  Parker  and  December 31, 2005 for Messrs. Clark,
Olgreen  and  Preator;  (ii)  the  respective  executive's  compensation will be
determined  each year by the Compensation Committee; (iii) each executive may be
terminated  with  or  without  cause,  with cause including, but not limited to,
breach  of  monetary  obligation  to  the  Company,  violation of the employment
agreement,  fraud  against  the  Company  and  failure  to substantially perform
required  duties, each as described in such agreement; (iv) each executive shall
receive  an  annual  salary not less than his current salary and a bonus for Mr.
Parker  of  not  less  than  fifty percent of his annual salary based on Company
performance  related  to  revenue,  net income, new store openings, store sales,
Company  stock price, store closings, and Company expenses, and a bonus for each
of  Messrs.  Clark, Olgreen and Preator of not less than twenty percent of their
respective  annual  salary  based  on individual performance, the performance of
departments  within  their  responsibility, and certain goals related to Company
operations  for  the  fiscal year; (v) each executive is bound by obligations to
the  Company  related  to  the  protection  of  the  Company's trade secrets and
confidential information; and (vi) each executive is bound to arbitrate disputes
related  to  their  employment  agreement.

     Mr.  Parker,  Mr.  Clark,  Mr.  Olgreen, or Mr. Preator may terminate their
respective  agreements  at any time within 12 months after a "change of control"
of  the  Company  occurs.  Change  of  control  is defined as: (a) a transfer of
substantially  all  of  the assets of the Company to any person, group or entity
other  than  a  person, group or entity that is controlled by the executive; (b)
the  Company  is merged with or into another corporation and the shareholders of
the  Company  prior  to such merger own less than 50% of the voting stock of the
Company  or  other  surviving  corporation  after  the merger; (c) an unapproved
change  in  the  majority  of the Company's Board of Directors; or (d) a person,
entity  or  group  (other  than (i) the Company or (ii) an employee benefit plan
sponsored  by  the  Company)  acquires  50%  or  more of the voting stock of the
Company.  If the Company terminates Mr. Parker's employment without cause, or if
Mr.  Parker  terminates  his  employment  upon a "change of control," he will be
entitled to a lump sum payment equal to four times (i) his highest annual salary
over  the  last  three  years  plus  (ii)  the  highest  bonus  and  other  cash
compensation  received by Mr. Parker during the last three years. If the Company
terminates  Mr.  Clark's,  Mr.  Olgreen's,  or  Mr. Preator's employment without
cause,  or  if  Mr. Clark, Mr. Olgreen, or Mr. Preator terminates his employment
upon  a  "change of control", he will be entitled to a lump sum payment equal to
two and one-half times the base amount of his annual compensation, as calculated
according  to  Section  280G  of  the  Internal  Revenue Code.  In addition, Mr.
Parker, Mr. Clark, Mr. Olgreen and Mr. Parker would be entitled to an additional
"tax  gross-up"  payment  as  a  result  of  any  excise tax that such person is
required  to  pay  as  a  result  of  such payment being deemed to be an "excess
parachute  payment"  under the Internal Revenue Code.  Each agreement includes a
noncompetition  covenant  that  would  apply  for a stated number of years after
termination  of employment. The number of years for the non-competition covenant
is equal to the number of years by which the respective executive's compensation
is  multiplied  pursuant  to  any severance payments made to such executive. See
"The  Proxy  Contest"  for  additional information with respect to the potential
effects  of  the  election  at the Annual Meeting of Newcastle's nominees to the
Board  of  Directors.

     C.  Jeffrey  Rogers  and  the Company entered into an Employment Agreement,
executed  October  1, 1999 and effective as of July 1, 1999, and an Amendment to
the  Employment  Agreement executed April 20, 2001, for a term to extend through
June  30, 2004. Mr. Rogers' employment agreement terminated upon his resignation
from  the  Company  on  August  21,  2002.  Certain benefits and payments to Mr.
Rogers' provided for in the agreement ceased at that time. See the section below
entitled  "Severance  Agreement".

                               SEVERANCE AGREEMENT

     On  August  21,  2002,  Mr. Rogers and the Company entered into a Severance
Agreement and Release (the "Severance Agreement") in connection with Mr. Rogers'
resignation  of  his  position  as a Director and Chief Executive Officer of the
Company.  Pursuant  to  the terms of the Severance Agreement, Mr. Rogers agreed,
among  other  things,  to (1) resign from all positions with the Company and its
affiliates,  (2)  generally  release  the  Company from potential claims that he
might have against the Company, including any claims for severance payment under
his  employment  agreement,  (3)  not  disclose  the  Company's  confidential
information,  and  (4)  enter  into  a  covenant  not  to  sue  the Company, its
affiliates,  officers,  or  employees.  In return, the Company agreed to pay Mr.
Rogers  approximately  $415,000,  consisting of accrued vacation, severance pay,
life  insurance  premiums, executive recruiting assistance, and legal fees, plus
the  amount  of  any  unpaid  salary  through  August  21,  2002.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

On  October  6,  1999, the Company loaned C. Jeffrey Rogers, the Company's Chief
Executive  Officer, approximately $1.95 million to acquire 700,000 shares of the
Company's  Common  Stock through the exercise of vested stock options previously
granted  to  him  by  the  Company.  The  interest rate on the loan was the same
floating  interest rate the Company pays on its credit facility with Wells Fargo
(Texas),  N.  A. ("Wells Fargo"). As collateral for the loan, Mr. Rogers granted
the  Company a second lien on 2,749,000 shares of the Company's Common Stock and
certain  real  property.  The  Company  agreed  to  subordinate  its  loan to an
existing  personal loan made by Wells Fargo to Mr. Rogers.  The Wells Fargo loan
was  secured  by  a  first  lien  on  the collateral pledged to the Company. The
principal  amount  outstanding  at  all  times  during  fiscal  year  2002  was
approximately  $1,949,000.  In  August  2002,  the Board, based upon a review of
certain  financial  information  provided  by  Mr.  Rogers,  determined that the
collection of the promissory note was doubtful. The Company recorded a charge in
the  fourth quarter of fiscal 2002 to fully reserve for the possible nonpayment.
On  August 21, 2002, Mr. Rogers resigned from the Company.  On December 9, 2002,
Mr.  Rogers  repaid  the  loan  to  the  Company, including all accrued interest
expense  and  related  costs.  The  Company  reversed the pre-tax reserve in the
second  quarter  of  fiscal  2003.

On October 6, 1999, the Company loaned Ronald W. Parker, the Company's President
and Chief Operating Officer, approximately $557,000 to acquire 200,000 shares of
the  Company's  Common  Stock  through  the  exercise  of  vested  stock options
previously  granted  to him by the Company.  On July 7, 2000, the Company loaned
Mr. Parker approximately $302,000 to acquire an additional 200,000 shares of the
Company's  Common  Stock through the exercise of vested stock options previously
granted  to  him  by  the  Company.  The  interest rate on the loans is the same
floating interest rate the Company pays on its credit facility with Wells Fargo.
As collateral for the loans, Mr. Parker granted the Company  (i) a first lien on
100,000  previously  purchased  shares of the Company's Common Stock and certain
real property, and (ii) a second lien in certain additional real property. After
the  July 7 loan, the principal amount outstanding was $859,000. Mr. Parker paid
the  Company  approximately  $170,000 of the principal amount, leaving a current
principal loan balance at fiscal year end of approximately $689,000. All amounts
are  due  and  payable  on  each  loan  on  June  30,  2004.

     The  Board  of  Directors  approved  each loan, with the specific terms and
collateral  being  approved  by  the  Compensation  Committee.

     Bobby  L.  Clairday  is  President  and  sole  shareholder of Clairday Food
Services,  Inc.  and is sole shareholder of Advance Food Services, Inc., both of
which  are franchisees of the Company.  Mr. Clairday also holds area development
rights  in  his  own  name.  Mr.  Clairday  currently operates 12 restaurants in
Arkansas,  either  individually  or  through  the  corporations noted above.  As
franchisees,  the  two  corporations purchase a majority of their food and other
supplies  from  the  Company's  distribution  division.  In  fiscal  year  2003,
purchases  by  these  franchisees  made  up  6% of the Company's food and supply
sales,  and royalties, license fees, and area development fees from Mr. Clairday
and  such  franchisees  made  up  4%  of  the  Company's  franchise  revenues.

                              SHAREHOLDER PROPOSALS
            REPEAL OF BYLAW AMENDMENTS AND REIMBURSEMENT OF EXPENSES

     On  October  27, 2003, the Company received a notice from Newcastle that it
intends  to  solicit the consent of shareholders at the Annual Meeting through a
proxy  statement  to  repeal  certain  of the amendments to the Company's bylaws
adopted  by  the  Board  of  Directors  of the Company on December 18, 2002 (the
"Bylaw Amendments") and to seek approval to have all of its expenses incurred in
connection  with  any  proxy  or  other solicitation materials reimbursed by the
Company.  On  November  7,  2003,  the Company received a subsequent letter from
Newcastle  advising  the Company that the specific shareholder proposals that it
intends  to  present  at  the  Annual  Meeting  are  as  follows:

- -     the  adoption  of  a  resolution  repealing  the amendment to Article III,
Section  7,  new  Article  III,  Section 13 and new Article IV, Section 6 of the
Amended  and  Restated  Bylaws  of  Pizza  Inn adopted by the Pizza Inn Board on
December  18,  2002;  and
- -     the  adoption  of  a  resolution  recommending to the Pizza Inn Board that
Pizza  Inn  reimburse  Newcastle  for  all  expenses  (including  any litigation
expenses)  it  incurs  in  connection  with  its solicitation of proxies for the
Annual  Meeting.

REPEAL  OF  BYLAW  AMENDMENTS

The  amendments  to  the  Company's  bylaws  that  Newcastle seeks to repeal are
discussed  below.

Article  III,  Section  7  (which deals with who is authorized to call a special
meeting  of  shareholders)  was  amended  to  delete the ability of shareholders
owning  at  least  one-third  (1/3) in amount of the entire capital stock of the
Company  issued  and  outstanding  to  call  a  special  meeting.

Article  III,  Section 13 (which requires shareholders to provide advance notice
to  the  Company  of  matters  that  shareholders  wish  to raise at shareholder
meetings)  was added to the Bylaws.  The full text of Article III, Section 13 is
as  follows:

SECTION  13.  BUSINESS  AT  SHAREHOLDERS'  MEETING.  At  any  meeting  of  the
shareholders,  only such business shall be conducted as shall have been properly
brought  before  the  meeting. To be properly brought before a meeting, business
must be (a) specified in the notice of meeting (or any supplement thereto) given
by or at the direction of the Board of Directors, (b) otherwise properly brought
before  the  meeting  by  or  at the direction of the Board of Directors, or (c)
otherwise  properly brought before the meeting by a shareholder. For business to
be properly brought before a meeting by a shareholder, the shareholder must have
given  timely  notice thereof in writing to the Secretary of the Corporation. To
be  timely,  a shareholder's notice shall be delivered to or mailed and received
at  the  principal executive offices of the Corporation not less than fifty (50)
days  nor  more  than  seventy-five  (75)  days  prior to the meeting; provided,
however,  that  in the event that less than sixty-five (65) days notice or prior
public  disclosure  of the date of the meeting is given or made to shareholders,
notice  by  the  shareholder  to be timely must be so received no later than the
close  of  business  on the fifteenth (15th) day following the day on which such
notice of the date of the meeting was mailed or such public disclosure was made,
whichever  first  occurs.  Such  shareholder's notice to the Secretary shall set
forth  (a)  as  to  each  matter  the  shareholder  proposes to bring before the
meeting,  a  brief  description  of  business  desired  to be brought before the
meeting  and the reasons for conducting such business at the meeting, and (b) as
to  the  shareholder  giving  the  notice (i) the name and record address of the
shareholder,  (ii)  the  class  and  number  of  shares  of capital stock of the
Corporation  which  are  beneficially  owned  by  the  shareholder and (iii) any
material  interest  of  the  shareholder  in such business. No business shall be
conducted  at  a  meeting of the shareholders unless proposed in accordance with
the procedures set forth herein. The Chairman of the meeting shall, if the facts
warrant,  determine  and  declare  to the meeting that business was not properly
brought  before  the meeting in accordance with the foregoing procedure and such
business  shall not be transacted. To the extent this Section 13 shall be deemed
by  the Board of Directors or the Securities and Exchange Commission, or finally
adjudged by a court of competent jurisdiction, to be inconsistent with the right
of  shareholders  to  request inclusion of a proposal in the Corporation's proxy
statement  pursuant  to Rule 14a-8 promulgated under the Securities Exchange Act
of  1934,  as  amended,  such  rule  shall  prevail.

     Article  IV,  Section  6  (which  requires  shareholders to provide advance
notice  to  the  Company of individuals that shareholders desire to nominate for
election  to  the Board of Directors at a meeting of the shareholders called for
the  purpose of electing directors) was also added to the bylaws.  The full text
of  Article  IV,  Section  6  is  as  follows:

SECTION  6.  NOMINATIONS  TO  BOARD  OF  DIRECTORS.  Nominations  of persons for
election  to  the  Board  of  Directors  of  the Corporation at a meeting of the
shareholders may be made by or at the direction of the Board of Directors or may
be  made  at a meeting of shareholders by any shareholder of the Corporation who
is  entitled  to vote for the election of Directors at the meeting in compliance
with  the  notice  procedures  set  forth  in this Section 6 of Article IV. Such
nominations,  other  than  those  made  by  or  at the direction of the Board of
Directors,  shall  be made pursuant to timely notice in writing to the Secretary
of  the  Corporation. To be timely, a shareholder's notice shall be delivered to
or mailed and received at the principal executive offices of the Corporation not
less  than  fifty  (50)  days  nor more than seventy-five (75) days prior to the
meeting;  provided,  however,  that  in the event that less than sixty-five (65)
days  notice  or  prior public disclosure of the date of the meeting is given or
made  no  later than the close of business on the fifteenth (15th) day following
the  day  on  which  such  notice  of the date of the meeting was mailed or such
public disclosure was made, whichever first occurs. Such shareholder's notice to
the  Secretary  shall  set  forth  (a)  as  to  each person whom the shareholder
proposes  to  nominate  for election or re-election as a Director, (i) the name,
age,  business  address  and residence address of the person, (ii) the principal
occupation  or employment of the person, (iii) the class and number of shares of
capital  stock of the Corporation which are beneficially owned by the person and
(iv)  any  other  information  related  to  the  person  that  is required to be
disclosed  in  solicitations  for  proxies for election of Directors pursuant to
Regulation 14A under the Securities Exchange Act of 1934, as amended; and (b) as
to  the  shareholder  giving  the  notice (i) the name and record address of the
shareholder  and  (ii)  the  class  and number of shares of capital stock of the
Corporation which are beneficially owned by the shareholder. The Corporation may
require any proposed nominee to furnish such other information as may reasonably
be  required  by  the  Corporation to determine the eligibility of such proposed
nominee to serve as Director of the Corporation. No person shall be eligible for
election  as  a  Director  of  the  Corporation at a meeting of the shareholders
unless  such  person  has  been  nominated in accordance with the procedures set
forth  herein. If the facts warrant, the Chairman of the meeting shall determine
and  declare  to the meeting that a nomination does not satisfy the requirements
set  forth  in  the  preceding  sentence  and  the defective nomination shall be
disregarded.  Nothing  in  this  Section  6  shall  be  construed  to affect the
requirements for proxy statements of the Corporation under Regulation 14A of the
Exchange  Act.

     At  the  time  the  Board  of  Directors  approved the Bylaw Amendments, it
determined  that  the amendments were in the best interests of the Company.  The
Board  of  Directors  continues to believe  that the Bylaw Amendments are in the
best  interest  of  the  Company and therefore recommends that shareholders vote
AGAINST  the  repeal  of  the  Bylaw  Amendments.

     The Bylaw Amendments established an advance notice procedure with regard to
the  nomination, other than by or at the direction of the Board of Directors, of
candidates  for  election  as  directors  (the  "nomination procedure") and with
regard  to  certain  matters to be brought before a meeting of shareholders (the
"business procedure").  If the chairman presiding at the meeting determines that
a  person  was  not  nominated in accordance with the nomination procedure, such
person  will  not  be  eligible  for  election as a director, or if the chairman
presiding  determines  that  other business was not properly brought before such
meeting  in  accordance  with  the business procedure, such business will not be
conducted  at  such meeting. Nothing in the nomination procedure or the business
procedure  preclude  discussion by any shareholder of any nomination or business
properly made or brought before the annual meeting of shareholders in accordance
with  the  procedures  specified  in  the  bylaws.

     By  requiring advance notice of nominations by shareholders, the nomination
procedure  affords  the  Board  of  Directors  an  opportunity  to  consider the
qualification  of  the  proposed nominees and, to the extent deemed necessary or
desirable  by  the  Board  of  Directors,  to inform the shareholders about such
qualifications.  By  requiring advance notice of proposed business, the business
procedure  provides  the  Board  of  Directors  with  an  opportunity  to inform
shareholders of any business proposed to be conducted at a meeting and the Board
of  Directors'  position  on  any such proposal, enabling shareholders to better
determine  whether  they  desire  to  attend the meeting or grant a proxy to the
Board  of  Directors  as  to  the disposition of such business. In addition, the
business  procedure  provides  for  a  more orderly procedure for conducting the
annual  meeting  of  shareholders.  Although our bylaws do not give the Board of
Directors  any  power  to  approve or disapprove shareholder nominations for the
election  of  directors  or  any  other  business  desired by shareholders to be
conducted  at  an annual meeting, our bylaws may have the effect of precluding a
nomination  for the election of directors or of precluding any other business at
a  particular  annual  meeting  if  the  proper  procedures  are  not  followed.

     The  Bylaw  Amendments  also  limited  the  calling  of special meetings of
shareholders  to  the  chief  executive  officer  or  a majority of the Board of
Directors.  This  amendment  eliminated the ability of the holders of 1/3 of the
Company's outstanding stock from accelerating a meeting of shareholders in order
to  bring a proposal for shareholder approval. The purpose of this amendment was
to  prevent  a  significant  shareholder  or  proxy  contestant  from  forcing
shareholder  consideration of a proposal before the Board has had an opportunity
to  review  the  proposal.

     The  Bylaw Amendments may discourage or deter a third party from conducting
a  solicitation  of  proxies  to  elect  its own slate of directors or otherwise
attempting  to  obtain  control  of  the  Company,  even  if the conduct of such
business  or  such  attempt  might  be  beneficial  to  the  Company  and  its
shareholders.  The  existence of anti-takeover provisions (whether the intention
of  these  provisions  is  to  effect  an  anti-takeover  plan  or  whether  the
anti-takeover  effect  is merely incidental) has disadvantages and advantages to
the shareholders. On the one hand, the existence of anti-takeover provisions may
tend to lower the market price of the Company's Common Stock because the Company
may  be  less  attractive  to third parties who would otherwise be interested in
accumulating  stock  in  a  takeover  attempt, but are discouraged from doing so
because  of  the  anti-takeover  provisions.  Anti-takeover  provisions may also
result in an issuer's management becoming entrenched and not readily susceptible
to  changes  in  management  sought  by the shareholders. On the other hand, the
existence  of  anti-takeover  provisions  may  be helpful to the Company and the
shareholders  because  they might make the Company less vulnerable to a takeover
of  the  Company  at  a  time  when  the market price of the Common Stock is low
relative  to  the  perceived  value  of  the  Company,  and  the  existence  of
anti-takeover  provisions  might insulate the Company's management from pressure
to  enter  into transactions or take other actions that might not be in the best
interest  of  the  shareholders.

EXPENSE  REIMBURSEMENT

Because  the Board of Directors believes that the repeal of the Bylaw Amendments
would  not  be  in the best interest of the Company, the Board of Directors does
not  believe  that  the  Company  should  reimburse  Newcastle  for the expenses
(including  any litigation expenses) incurred by it in connection with any proxy
or  other  solicitation  materials  seeking  the repeal of the Bylaw Amendments.

RECOMMENDATION  OF  BOARD  OF  DIRECTORS

     IF  NEWCASTLE  PRESENTS ITS PROPOSALS TO REPEAL THE BYLAW AMENDMENTS AT THE
ANNUAL  MEETING AND/OR TO SEEK REIMBURSEMENT OF ITS PROXY SOLICITATION EXPENSES,
THE  BOARD  OF  DIRECTORS  RECOMMENDS  THAT  SHAREHOLDERS  VOTE  "AGAINST" THESE
PROPOSALS.

                              INDEPENDENT AUDITORS

     For  the Company's fiscal year beginning June 30, 2003, the Audit Committee
has  selected  BDO  Seidman  LLP certified public accountants as the independent
auditors  of  the Company for fiscal year 2004.  A representative of BDO Seidman
LLP  will  be  present  at  the  Annual Meeting, will be available to respond to
appropriate  questions,  and  will  have  an  opportunity  to  make a statement.

For  fiscal 2004, BDO Seidman replaces PricewaterhouseCoopers LLP, which was the
Company's  independent  auditor  for  the  fiscal year ending June 29, 2003. The
Company does not anticipate that a representative of PricewaterhouseCoopers will
be  present  at the Annual Meeting, nor does it anticipate that a representative
will  be  available  to make a statement or to answer questions. The decision to
change  accountants  was  made  by  vote of the Board's Audit Committee, and the
dismissal  of PricewaterhouseCoopers became effective on October 8, 2003. During
fiscal  years  2002  and 2003, there were no disagreements between the Company's
senior  management  and  PricewaterhouseCoopers'  senior  audit personnel on any
matter of accounting principles or practices, financial statement disclosure, or
auditing  scope  or procedure such that would have caused PricewaterhouseCoopers
to have made reference to the subject matter of such disagreements in connection
with  its  audit  report.

AUDIT  FEES.  The  aggregate  fees  billed  by  PricewaterhouseCoopers  LLP  for
professional  services  rendered for the audit of the Company's annual financial
statements  for  the  year  ended June 29, 2003 and the reviews of the financial
statements  included  in  the  Company's Forms 10-Q for that year were $129,540.

FINANCIAL  INFORMATION SYSTEM DESIGN AND IMPLEMENTATION FEES. During fiscal year
2003,  PricewaterhouseCoopers  LLP did not bill the Company for any professional
services  for  financial  information  systems  design  and  implementation.

ALL  OTHER  FEES. All other fees billed by PricewaterhouseCoopers LLP for fiscal
year  2003  totaled  $62,580,  including  audit-related  services of $13,656 and
non-audit  services  of $48,924. Non-audit services generally include fees for a
change  in  tax  accounting method, tax return preparation, foreign tax analysis
and  calculation,  and  review  of  the  Company's  Franchise Offering Circular.

In  considering and authorizing these payments to PricewaterhouseCoopers LLP for
services  unrelated  to  performance  of  the  audit  of the Company's financial
statements, the Audit Committee has determined that the change in tax accounting
method  services,  tax return preparation, foreign tax analysis and calculation,
and  review  of  the  Company's  franchise  offering  circular  undertaken  by
PricewaterhouseCoopers  LLP  are  not  inconsistent  with its performance of the
audit  and  financial  statement  review  functions  and  are  compatible  with
maintaining  its  independence.

                      SECTION  16(A)  BENEFICIAL  OWNERSHIP
                              REPORTING COMPLIANCE

     Section  16(a)  of the Securities Exchange Act of 1934 ("Act") requires the
Company's executive officers and directors and the persons who own more than ten
percent  of  the  Company's Common Stock to file initial reports of ownership of
Common  Stock  and  reports  of  changes  of  ownership  with the Securities and
Exchange Commission and the National Association of Securities Dealers, Inc. and
to  furnish the Company with copies of such reports.  The Company believes that,
during  the  preceding  fiscal  year,  all  of the Company's executive officers,
directors,  and  holders  of  more than 10% of its Common Stock timely filed all
reports  required  by  Section  16(a)  of  the  Exchange  Act.

                              SHAREHOLDER PROPOSALS
                           FOR THE 2004 ANNUAL MEETING

     If  a  shareholder  wishes  to  present a proposal at the Annual Meeting of
Shareholders  tentatively  scheduled  for January 25, 2005, the shareholder must
deliver his or her proposal to the Company at its principal executive offices no
later  than  August  5, 2004, in such form as required under rules issued by the
Securities  and  Exchange Commission, in order to have that proposal included in
the  proxy  materials  of  the  Company for such Annual Meeting of Shareholders.

Unless  the  Company's  advance notice bylaw provision is repealed at the Annual
Meeting,  if  a shareholder intends to submit a matter for consideration at next
year's  meeting,  other  than  by  submitting  a  proposal to be included in the
Company's  proxy statement, the shareholder must give timely notice according to
the  Company's  bylaws. Those bylaws provide that, to be timely, a shareholder's
notice  must  be  received  by  the  Company's Corporate Secretary at 3551 Plano
Parkway,  The  Colony,  Texas 75056, not less than 50 days nor more than 75 days
prior  to  the  meeting.  However,  if  less than 65 days notice or prior public
disclosure  of  the  date  of  the meeting is given or made to shareholders, the
shareholders  must  deliver  notice  to  the  Company no later than the close of
business  on  the 15th day following the day on which such notice of the date of
the  meeting  was  mailed  or  such  public disclosure was made, whichever first
occurs. For each matter the shareholder intends to bring before the meeting, the
notice  must specify: (a) the name and address of the shareholder as they appear
on the books of the Company; (b) the class and number of shares of the Company's
stock  that are beneficially owned by the shareholder; (c) any material interest
of the shareholder in the proposed business described in the notice; (d) if such
business  is  a  nomination  for  director,  each  nomination sought to be made,
together  with  the  reasons  for  each  nomination,  a  description  of  the
qualifications  and business or professional experience of each proposed nominee
and  a  statement  signed  by  each nominee indicating his or her willingness to
serve  if  elected,  and  disclosing  the  information  about him or her that is
required  by  the Securities and Exchange Act of 1934, as amended (the "Exchange
Act"),  and  the rules and regulations promulgated thereunder to be disclosed in
the  proxy materials for the meeting involved if he or she were a nominee of the
Company for election as one of its directors; (e) if such business is other than
a  nomination  for  director,  the nature of the business, the reasons why it is
sought  to be raised and submitted for a vote of the shareholders and if and why
it  is  deemed by the shareholder to be beneficial to the Company; and (f) if so
requested  by  the  Company,  all other information that would be required to be
filed  with  the Securities and Exchange Commission (the "SEC") if, with respect
to  the business proposed to be brought before the meeting, the person proposing
such  business  was a participant in a solicitation subject to Section 14 of the
Exchange  Act.
                             STOCK PERFORMANCE GRAPH

     The following graph compares the cumulative annual total shareholder return
(change  in  share  price  plus  reinvestment of any dividends) on the Company's
Common  Stock  versus  two  indexes  for  the past five fiscal years.  The graph
assumes $100 was invested on the last trading day of the fiscal year ending June
28, 1998.   Prior to the first quarter of fiscal year 1998 and subsequent to the
second  quarter  of  fiscal year 2001, the Company did not pay cash dividends on
its  Common  Stock  during  the  applicable period.  The Dow Jones Equity Market
Index is a published broad equity market index.  The Dow Jones Entertainment and
Leisure  Restaurant  Index  is  compiled  by Dow Jones and Company, Inc., and is
comprised  of  seven public companies, weighted for the market capitalization of
each  company,  engaged  in  restaurant  or related businesses (CKE Restaurants,
Inc.,  Brinker  International,  Inc.,  Cracker  Barrel  Old Country Store, Inc.,
Darden  Restaurants,  Inc.,  McDonald's  Corporation, Tricon Global Restaurants,
Inc.,  and  Wendy's  International,  Inc.).









                                          Cumulative Total Return
                              6/28/1998    6/27/1999  6/25/2000  6/24/2001  6/30/2002  6/29/2003

                                                                              

PIZZA INN, INC. . . . . .          100.00      69.93      75.45      48.48      28.60      48.03
DOW JONES US TOTAL MARKET          100.00     115.99     131.10     111.93      92.17      93.20
DOW JONES US RESTAURANTS.          100.00     111.42      88.09      90.35     107.16      96.08






                                  MISCELLANEOUS

The accompanying proxy is being solicited on behalf of the Board of Directors of
the  Company.  The expense of preparing, printing, and mailing the proxy and the
material  used  in  the  solicitation thereof will be borne by the Company.  The
Company  anticipates  that its costs and expenses related to the solicitation of
proxies pursuant to this proxy statement will be approximately $35,000 more than
what  the  Company  would  normally  spend  for  the  solicitation of proxies in
connection with an annual meeting.  In addition to the use of the mails, proxies
may be solicited by directors and officers of the Company by personal interview,
telephone  or  telefax.  Arrangements may also be made with brokerage houses and
other  custodians,  nominees  and fiduciaries for the forwarding of solicitation
materials  to the beneficial owners of stock held of record by such persons, and
the  Company  may  reimburse  them for reasonable out-of-pocket expenses of such
solicitation.

     A  COPY  OF  THE  COMPANY'S  ANNUAL REPORT ON FORM 10-K EXCLUDING EXHIBITS,
DATED  SEPTEMBER  25,  2003,  IS BEING FURNISHED TO SHAREHOLDERS WITH THIS PROXY
STATEMENT.  COPIES  OF  SUCH EXHIBITS WILL BE FURNISHED UPON WRITTEN REQUEST AND
UPON  REIMBURSEMENT  OF  THE  COMPANY'S  REASONABLE EXPENSES FOR FURNISHING SUCH
EXHIBITS.  REQUESTS  SHOULD BE ADDRESSED TO PIZZA INN, INC., 3551 PLANO PARKWAY,
THE  COLONY,  TEXAS  75056,  ATTENTION:  CORPORATE  SECRETARY.






            THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
                                 PIZZA INN, INC.

                               3551 PLANO PARKWAY
                             THE COLONY, TEXAS 75056

               ANNUAL MEETING OF SHAREHOLDERS ON FEBRUARY 11, 2004



     The  undersigned, revoking all proxies heretofore given, hereby appoints B.
Keith  Clark  and  Shawn  M.  Preator,  or  either  of  them,  as proxies of the
undersigned,  with  full  power  of  substitution and resubstitution, to vote on
behalf of the undersigned the shares of Pizza Inn, Inc. (the "Company") that the
undersigned is entitled to vote at the Annual Meeting of Shareholders to be held
at  11:00  a.m., Dallas  time, on Wednesday, February 11, 2004, at the Company's
corporate  offices,  3551  Plano  Parkway,  The  Colony, Texas 75056, and at all
adjournments  thereof,  as fully as the undersigned would be entitled to vote if
personally  present,  as  specified on the reverse side of this card and on such
other  matters  as  may  properly  come  before  the meeting or any adjournments
thereof. In their discretion, the Proxies are authorized to vote upon such other
business  as  may  properly  come  before  the  meeting.
             (Continued and to be signed on the reverse side)




                          ANNUAL MEETING OF SHAREHOLDERS OF
                                    PIZZA INN, INC.
                                   February 11, 2004



                            Please date, sign and mail
                             your proxy card in the
                             envelope provided as soon
                                  as possible.

   Please detach along the perforated line and mail in the envelope provided.


The Board of Directors recommends a vote FOR Item 1.
PLEASE SIGN, DATE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE. PELASE MARK YOUR
VOTE  IN  BLUE  OR  BLACK  INK  AS  SHOWN  HERE..  [X]


1.     ELECTION  OF  CLASS II DIRECTORS.
                                           Nominees: [  }Steven J. Pully,
                                                     [  }F. Jay  Taylor,
                                                     {  }Steve  A.  Ungerman

[  ]  FOR ALL NOMINEES

[  ]  WITHHOLD AUTHORITY FOR ALL NOMINEES

[  ]  FOR ALL EXCEPT
     (see instructions below)


INSTRUCTION:  To  withhold authority to vote for any individual nominee(s), mark
"FOR  ALL  EXCEPT"  and  fill  in  the  circle  next to each nominee you wish to
withhold  as  shown  here  [  X  }


2.  APPROVAL  TO  ADOPT  RESOLUTIONS  REPEALING  THE FOLLOWING AMENDMENTS OF THE
AMENDED  AND  RESTATED  BYLAWS  OF  THE  COMPANY  ADOPTED  ON DECEMBER 18, 2002:

                                                            FOR AGAINST ABSTAIN
(i)  Amendment to Article III, Section 7 that eliminates
     the ability of shareholders to call a special meeting
     of shareholders.                                      [  ]  [  ]    [  ]
(ii) New Article III, Section 13 that requires
     shareholders to comply with certain procedures
     in order to bring business before a shareholder
     meeting.                                              [  ]  [  ]    [  ]
(iii)New Article IV, Section 6 that requires shareholders
     to comply with certain procedures in order to
     nominate directors.                                   [  ]  [  ]    [  ]

3. REIMBURSEMENT OF NEWCASTLE PROXY SOLICATION EXPENSES    [  ]  [  ]    [  ]


THE  BOARD  OF  DIRECTORS  RECOMMENDS  A  VOTE  AGAINST  ITEMS  2  AND  3
IF  THEY  ARE  PRESENTED  AT  THE  ANNUAL  MEETING

This  Proxy,  when properly executed, will be voted by the Proxies in the manner
designated  below.  If  this Proxy is returned signed but without a clear voting
designation,  the  Proxies  will  vote  FOR  Item  1  and AGAINST Items 2 and 3.



      Mark "X" here if you plan to attend the meeting.    [  ]




To  change  the  address  on  your  account,  please  check the box at right and
indicate  your  new address in the address space above. Please note that changes
to  the  registered name(s) on the account may not be submitted via this method.

Signature of Shareholder                     Date:

Signature of Shareholder                     Date:




NOTE:  Please  sign  exactly as your names appear on this Proxy. When shares are
held  jointly, each holder should sign. When signing as executor, administrator,
attorney,  trustee or guardian, please give full title as such. If the signer is
a  corporation,  please  sign  full  corporate  name by duly authorized officer,
giving  full  title  as  such.  If  signer  is  a  partnership,  please  sign in
partnership  name  by  authorized  person.