[DESCRIPTION]COOKER RESTAURANT CORPORATION FORM 10-K/A 1 		 SECURITIES AND EXCHANGE COMMISSION 		 WASHINGTON, DC 20549 			 _____________________ 			 					FORM 10-K/A 		 FOR ANNUAL AND TRANSITION REPORTS PURSUANT TO 	 SECTIONS 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 (Mark One) |X| ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE 	SECURITIES EXCHANGE ACT OF 1934 	For the fiscal year ended: January 3, 1999 | | TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE 	SECURITIES EXCHANGE ACT OF 1934 For the transition period from _________________ to ____________________ 	 		 Commission file number: 1-13044 		 COOKER RESTAURANT CORPORATION - ------------------------------------------------------------------------------- 	 (Exact Name of Registrant as Specified in its Charter) 	 OHIO 62-1292102 - ------------------------------------------------------------------------------- (State or Other Jurisdiction (I.R.S. Employer of Incorporation or Organization) Identification No.) 5500 Village Boulevard, West Palm Beach, Florida 33407 - ------------------------------------------------------------------------------- (Address of Principal Executive Offices) (Zip Code) Registrant's telephone number, including area code: (561) 615-6000 Securities registered pursuant to Section 12(b) of the Act: Title of Each Class Name of Exchange on Which Registered - ------------------------ ------------------------------------ Common Shares, without par value The New York Stock Exchange - ------------------------------------------------------------------------------- Rights to Purchase Class A Junior Trades with the Common Shares Participating Preferred Shares, without par value - ------------------------------------------------------------------------------- Securities registered pursuant to Section 12(g) of the Act: 	6-3/4% Convertible Subordinated Debentures Due 2002 - ------------------------------------------------------------------------------- 			(Title of Class) Indicate by check mark whether the registrant: (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes |X| No | | The aggregate market value of Common Shares held by non-affiliates of the Registrant on April 2, 1999, was $28,105,000. The number of Common Shares outstanding on April 2, 1999, was 6,177,000. The following documents have been incorporated by reference into this Form 10-K: 	 Document Part of Form 10-K 	 -------- ----------------- 	 None Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. | | 2 Cooker Restaurant Corporation hereby files this Amendment No. 1 on Form 10-K/A to amend Part III, Items 10 - 13 of its Annual Report on Form 10-K for the year ending January 3, 1999. PART III Item 10. Directors and Executive Officers of the Registrant. Information regarding the Registrant's executive officers is set forth in PART I of the Registrant's Form 10-K for the fiscal year ended January 3, 1999 filed on April 2, 1999 at "Supplemental Item. Executive Officers of the Registrant." The following provides information regarding the directors of the Company as of the date of this Prospectus. DAVID L. HOBSON, age 62, has been a director of the Company since 1986. Mr. Hobson became a member of the United States House of Representatives in January 1991. Before being elected to the House of Representatives, he served as a member of the Ohio Senate for more than five years and was its president Pro Temp. ROBIN V. HOLDERMAN, age 47, has been a director of the Company since 1986. Mr. Holderman has been an Executive Vice President of Corporate Development of Karrington Health, Inc., an assisted living facilities operating and development company, since November of 1996. He served as President of Ruscilli Development Co., Ltd., a real estate development company, from May 1995 to November 1996. He served as Manager of Industrial Development of Duke Realty Investments, Inc., a real estate development company, from April 1994 to May 1995, and prior thereto was the founder and President of Conquest Corporation, a commercial and industrial real estate development company located in Columbus, Ohio. From 1990 through 1992, he was the Director of Development for the Columbus office of the Miller-Valentine Group, a Dayton, Ohio-based commercial real estate developer and design/build contractor. HENRY R. HILLENMEYER, age 55, has been a director of the Company since 1994. Since March 1995, Mr. Hillenmeyer has served as the Chairman and Chief Executive Officer of Skill Search Corporation, a resume database company. He also was Chairman and President of Southern Hospitality Corporation, a Wendy's franchise operator based in Nashville, Tennessee, from May 1988 to October 1994. DAVID T. KOLLAT, age 60, has been a director of the Company since 1988 and is Chairman of 22 Inc., a company specializing in research and consulting for retailers and consumer goods manufacturers. He is a director of Consolidated Stores, Inc., The Limited, Inc., Wolverine Worldwide, Inc., Pipeliner Systems, Inc., Cheryl & Co., Inc., SBC Advertising, Christy & Associates, Select Comfort and Audio Environments, Inc. He earned his Doctor of Business Administration degree at Indiana University, and was a Professor of Marketing in the College of Administrative Sciences of The Ohio State University from 1965 to 1972. HARVEY M. PALASH, age 65, has been a director of the Company since January 1997. He has been a director of the National Hot Rod Association since 1979 and has served as Vice Chairman since 1986. He also served as a director of Southern Hospitality Corporation, a Wendy's franchise operator based in Nashville, Tennessee, from 1988 to 1994. He has been a consultant for Hubbard Broadcasting since January 1990. He was a consultant for the Nashville Network from 1990 to 1992. In 1985, he founded Diamond P Video, Inc. and served as Chief Executive Officer until he sold the company in January 1990. In 1980, he founded Diamond P Sports, Inc. and served as Chief Executive Officer until he sold the company in January 1990. He has a J.D. degree from the Loyola Law School. He received his license to practice law in California in 1966. WILLIAM LEHR JACKSON, age 57, has been a director of the Company since September 1998. He is a co-founder and Principal In Charge of Williams Jackson Ewing, a specialty retail development company. He has been with Williams Jackson Ewing since 1978. In 1971, he became the Regional Leasing Director for the Rouse Company. Mr. Jackson received his Bachelor of Arts in Economics from the University of Virginia. He also was a Captain in the United States Marine Corps, earning a Distinguished Flying Cross and the Navy Commendation Medal for time served in Vietnam. 	3 G. ARTHUR SEELBINDER, age 55, is a founder of the Registrant. He has been Chairman of the Board, Chief Executive Officer and a director of the Registrant since 1986 and served as President from September 1989 until December 1994. He was Chairman of the Board of Cooker Corporation (a predecessor of the Registrant) from 1984 until 1988 when it was merged into the Registrant. Mr. Seelbinder is also a director and the President of Financial Land Corporation, a real estate holding company. Mr. Seelbinder was a general partner in a single-asset real estate limited partnership that owned and managed an office building in central Ohio. As part of the foreclosure process, a state court appointed a receiver to take over the property owned by the Partnership in December, 1994. The Partnership filed a Chapter 11 petition in the United States Bankruptcy Court for the Southern District of Ohio, Eastern Division, in December, 1995. The Bankruptcy Court dismissed the case in December, 1996. GLENN W. COCKBURN, age 43, is a founder of the Registrant. He has been a director of the Registrant since 1989. In 1991, he was elected Senior Vice President - Operations of the Registrant. He was Vice President - Food Services of the Registrant from 1988 to 1991 and was Vice President of Food Operations of Cooker Corporation from 1986 to 1988 when it was merged into the Registrant. He is a graduate of the Culinary Institute of America in Hyde Park, New York. PHILLIP L. PRITCHARD, age 49, has been a director of the Registrant since 1994 and has served as the President and Chief Operating Officer of the Registrant since December 1994. Prior to joining the Registrant, Mr.Pritchard spent 22 years with GMRI. Most recently, Mr. Pritchard served as Executive Vice President, Operations for GMRI's Red Lobster restaurants from 1986 through 1992 and Executive Vice President, Operations for GMRI's China Coast restaurants from 1992 to 1993. He has an MBA degree from Rollins College Graduate School of Business Administration. On March 24, 1999, Mr. Pritchard resigned as a Director and President and Chief Operating Officer of the Registrant effective April 4, 1999. Board of Directors Meetings The Board of Directors held nine meetings in fiscal 1999 and each of the directors attended at least 75 percent of the aggregate number of meetings of the Board of Directors and committees (if any) on which he served. Committees The Company has a standing Audit Committee and a standing Compensation Committee. The Company does not have a committee whose functions include nominating directors. The Audit Committee (comprised of Robin V. Holderman, W. Lehr Jackson and Harvey M. Palash (chair) as of the end of fiscal 1998) recommends the firm to be employed by the Company as its independent auditors; reviews, in consultation with the independent auditors, their report of audit, or proposed report of audit, and the management letter, if any; consults with the independent auditors (periodically and, as appropriate, out of the presence of management) with regard to the adequacy of the internal accounting controls; and approves transactions between the Company and its officers. The Audit Committee held two meetings in fiscal 1998. 	4 The Compensation Committee (comprised of Henry R. Hillenmeyer, David L. Hobson, and David T. Kollat (Chairman)) establishes the compensation of all officers and management employees of the Company, adopts compensation plans for them, approves employment agreements with such persons, administers and interprets the 1988 and 1992 Employee Stock Option Plans and the 1996 Officers' Stock Option Plan, takes any action that is permitted to be taken by a committee of the Board of Directors under the terms of such plans, including the granting of options, and provided instructions to the trustee of the Company's employee stock ownership plan (the "ESOP") with respect to the voting of unallocated Common Shares thereunder. The Compensation Committee held five meetings in fiscal 1998. Item 11. Executive Compensation. The following table sets forth certain information concerning the annual and long term compensation for the last three fiscal years of the Chief Executive Officer of the Company and the other executive officers whose total annual salary and bonus exceeded $100,000 during the last fiscal year (the "Named Executives"). Long Term Compensation Awards 	 Securities 		 Annual Compensation Underlying Name and Options All Other Principal Position	Year	Salary	 Bonus (Shares) Compensation G. Arthur Seelbinder	1998 $228,158 49,438 75,000 $ --- Chairman of the Board 1997	231,357 142,380	160,000	 --- Chief Executive Officer	1996	215,000	 437,259	 75,000	 2,190 (a) Phillip L. Pritchard	1998	185,619 30,713 33,000 --- President-Chief		1997	191,357	 81,648	 42,000	 --- Operating Officer 1996	180,000	 256,860	150,000	 2,190 (a) Glenn W. Cockburn	1998	140,240 15,000 21,000 --- Senior Vice-President	1997	155,734	 40,500	 26,000	 --- Operations		1996	143,750	 141,574	 25,000	 2,190 (a) David C. Sevig		1998(b)	 58,016 9,916 --- --- Vice President-Chief	1997	131,684	 33,750 23,000		 --- Financial Officer	1996	115,000	 92,019 20,000	 2,190 (a) Mark W. Mikosz 1998(c) 111,810 5,000 22,000 --- Vice President-Chief 1997 --- --- --- --- Financial Officer 1996 --- --- --- --- 	5 (a)	The amount listed is an allocation to the account of the Named Executive in the ESOP, which was an employee stock ownership plan under the Code. Any amounts shown for 1996 and 1997 represent Common Shares allocated to the account of the Named Executive as of the end of each such year. Such allocations were made during the next year. Common Shares were valued at $11.75 at the end of 1996 and $9.75 at the end of 1997. The Company, in its sole discretion, could make contributions to the ESOP in the form of cash or Common Shares. These contributions and forfeiture of invested accounts were allocated to the individual account of every employee of the Company who is age 21 and employed on December 31 of each year in proportion to such employee's relative compensation for the year. The accounts became 20 percent vested after three years of employment increasing to 100 percent vested after seven years of employment. Upon termination of employment, the vested amount of his account was delivered to the terminated employee. The ESOP was terminated by the Company effective June 30, 1998, with any vested shares and/or cash distributed to the participants. (b)	Resigned effective March 28, 1998 (c)	Hired June 1, 1998. Option Grants in Last Fiscal Year The following table sets forth certain information concerning grants of stock options to the Named Executives during the last fiscal year. 	 Individual Grants (a) 	 Grant Date Value -------------------------------------------- ---------- Number of Percent of Securities Total Options Underlying granted Exercise of Grant Date Options granted to Employees Base Price Expiration Present Name (shares) in fiscal year ($/share) Date Value - ---- ------ --------- ------- ---- ----- G. Arthur Seelbinder 47,587(a) 18.4% $5.50 01/26/08 $229,714(c) 27,156(b) 15.4% $5.50 04/15/08 $130,349(c) Phillip L. Pritchard 33,311(a) 12.9% $5.50 01/26/08 $159,893(c) Glenn W. Cockburn 20,621(a) 8.0% $5.50 01/26/08 $98,981(c) Mark W. Mikosz 21,854(d) 9.2% $5.50 07/14/08 $104,899(c) (a)	These options were granted on January 26, 1998. The exercise price is the market value of the Common Shares on December 15, 1998, as all options granted in 1996, 1997, and 1998, were repriced on December 15, 1998. Each option vests in four equal installments on each of the first four anniversaries of the date of original grant and lapses 90 days after death or disability or 30 days after termination of employment. All unvested options vest upon a change in control, see "Change in Control Arrangements." 	6 (b)	These options were granted on April 15, 1998. The exercise price is the market value of the Common Shares on December 15, 1998, as all options granted in 1996, 1997, and 1998, were repriced on December 15, 1998. These options vested one year after the date of grant and lapse 90 days after death or disability or 30 days after termination of employment. All options vest upon a change in control, see "Change in Control Arrangements." (c)	The per share weighted-average fair value of stock options during 1998 was $4.80 on the date of grant using the Black Scholes option-pricing model with the following weighted average assumptions: expected dividend yield of 1.05 percent, risk-free interest rate of 4.54%, an expected life of 7 years, and volatility of 35%. (d)	These options were granted on July 14, 1998. The exercise price is the market value of the Common Shares on December 15, 1998, as all options granted in 1996, 1997, and 1998, were repriced on December 15, 1998. These options vested one year after the date of grant and lapse 90 days after death or disability or 30 days after termination of employment. All options vest upon a change in control, see "Change in Control Arrangements." Aggregate Option Exercises and Fiscal Year-End Stock Option Values The following table sets forth certain information concerning the exercise of stock options by the Named Executives during the last fiscal year and the number and value of unexercised stock options held by each of them at the end thereof. Number of Value of Securities Unexercised Underlying In-the-money Unexercised Options Options at Shares Acquired Value at fiscal year end fiscal year end Name on Exercise Realized (Exercisable/Unexercisable) - ---- ----------- -------- -------------- -------------- G. Arthur Seelbinder 100,000 $556,250 125,808 / 168,689 $22,877 / 84,480 (1) Glenn W. Cockburn 0 0 148,388 / 40,114 84,850 / 20,057 (1) Phillip L. Pritchard 0 0 199,927 / 96,454 24,964 / 48,227 (1) Mark W. Mikosz 0 0 0 / 21,854 0 / 10,927 (1) (1) The dollar value of the unexercised options has been calculated by determining the difference between the fair market value of the securities underlying the options and the exercise or base price of the option at exercise or fiscal year-end, respectively. 	7 Stock Option Plans The Company has stock option plans adopted in 1988 ("1988 Plan") and 1992 ("1992 Plan"), as amended. Under these plans, employees and nonmanagement directors are granted stock options as determined by a committee appointed by the board of directors at an exercise price no less than fair market value at the date of grant. Each option permits the holder to purchase one share of common stock of the Company at the stated exercise price up to ten years from the date of grant. Options vest at a rate of 25 percent per year or, if there is substantial change in control of the Company, the options become fully vested and exercisable. The Company has reserved 682,000 and 718,000 common shares for issuance to employees and 73,332 and 200,000 for issuance to nonmanagement directors under the 1988 Plan and 1992 Plan, respectively. No further options can be granted under the 1988 Plan for employees and nonmanagement directors and under the 1992 Plan for employees. The granting of options under the 1992 Plan for directors expires April 13, 2002. In April 1996, the board of directors and shareholders approved the 1996 officer option plan (the "1996 Plan") which provides for the grant of nonqualified options to officers and employee-directors of the Company. The number of shares is limited to fifteen percent of the issued and outstanding shares of common stock, less shares subject to options issued to officers and employee-directors. The recipients of the options granted under the 1996 Plan, the number of shares to be covered by each option, and the exercise price, vesting terms, if any, duration and other terms of each option shall be determined by the committee of the Company's board of directors. Each option permits the holder to purchase one share of common stock of the Company at the stated exercise price up to ten years from the date of grant. The exercise price shall be determined by the committee at the time of grant, but in no event shall the exercise price be less than the fair market value of a share on the date of grant. These options become vested over various periods not to exceed four years from the date of grant or, if there is substantial change in control of the Company, the options become fully vested and exercised. The maximum number of shares granted during any fiscal year by the Company shall be 500,000 to any one officer. The Plan expires April 22, 2006. On December 14, 1998, the Company's Board of Directors offered to exchange 880,000 outstanding stock options issued to officers and employees in fiscal years 1996, 1997, and 1998 for 567,837 stock options at a new option price of $5.50 per share, the closing market price on the date of the exchange offer. All options subject to the exchange offer were exchanged for the new options at the new price. Item 12. Security Ownership of Certain Beneficial Owners and Management. The following table sets forth, as of March 31, 1999, certain information with respect to the beneficial ownership of Common Shares by (i) each person known to the Company to be the beneficial owner of more than five percent of the outstanding Common Shares, (ii) each director or nominee for director of the Company, (iii) each of the Named Executives and (iv) the Company's directors and executive officers as a group. Number of Shares Shareholder		 Beneficially Owned (a)	Percent of Class G. Arthur Seelbinder (b)	 494,286 (c) 7.8% Glenn W. Cockburn		 315,395 (c)	 5.0% Henry R. Hillenmeyer	 	 15,666 (c)(d) (i) David L. Hobson			 58,874 (e)	 (i) Robin V. Holderman		 39,918 (c)		 (i) David T. Kollat			 135,344 (c)	 2.2% W. Lehr Jackson		 - 		 0.0% Harvey M. Palash		 100,650 (c)		 1.3% Phillip L. Pritchard		 432,950 (c) 6.8% Mark W. Mikosz			 - 	 0.0% Margaret A. Epperson 6,726 (c) (i) All directors and executive officers as a group (11 persons)	 1,599,809 (c)	 23.0% Dimensional Fund Advisors Inc.				 686,162 (e)		 11.1% Heartland Advisors, 569,900 (h)		 9.2% The TCW Group, Inc.	 	 65,503 (g)		 1.0% Wellington Management Company, LLP		 	 757,000 (f)		 12.3% 	8 (a)	Unless otherwise indicated, the beneficial owner has sole voting and investment power over these shares subject to the spousal rights, if any, of the spouses of those beneficial owners who have spouses. (b)	G. Arthur Seelbinder's address is c/o the Company, 5500 Village Boulevard, West Palm Beach, Florida 33407. (c)	Includes Common Shares subject to stock options outstanding and exercisable within 60 days of February 28, 1998; for Mr. Seelbinder, 164,765 Common Shares; for Mr. Cockburn, 161,245 Common Shares; for Mr. Hillenmeyer, 12,600 Common Shares; for Mr. Hobson, 19,442 Common Shares; for Mr. Holderman, 37,836 Common Shares; for Mr. Kollat, 61,712 Common Shares; for Mr. Pritchard, 236,522 Common Shares; for Mrs. Epperson, 4,106 Common Shares; and for all directors and executive officers as a group, 698,228 Common Shares. (d)	Includes 1,314 Common Shares owned of record by his spouse and children, as to which beneficial ownership is disclaimed. (e)	Dimensional Fund Advisors Inc.'s address is 1299 Ocean Avenue, 11th Floor, Santa Monica, California 90401. Dimensional Fund Advisors Inc. ("Dimensional"), a registered investment advisor, is deemed to have sole voting power with regard to 686,162 Common Shares and sole investment power with regard to 686,162 Common Shares as of February 12, 1999, all of which shares are held in portfolios of DFA Investment Dimensions Group Inc., a registered open-end investment company, or in a series of the DFA Investment Trust Company, a Delaware business trust, or the DFA Group Trust and DFA Participation Group Trust, investment vehicles for qualified employee benefit plans, all of which Dimensional Fund Advisors Inc. serves as investment manager. Dimensional disclaims beneficial ownership of all such shares. A Schedule 13G filed by Dimensional with the Securities and Exchange Commission for calendar year 1998 is the source of information concerning Dimensional reported in this Proxy Statement. (f)	Wellington Management Company, LLP's ("WMC") address is 75 State Street, Boston, Massachusetts 02109. WMC has shared voting power with regard to 457,000 Common Shares and shared investment power with regard to 757,000 Common Shares. A Schedule 13G filed by WMC with the Securities and Exchange Commission dated December 31, 1998 is the source of information concerning WMC reported in this Proxy Statement. 	9 (g)	The TCW Group, Inc.'s ("TCW") address is 865 South Figueroa Street, Los Angeles, California 90017. TCW is deemed to beneficially own 64,503 Common Shares as of February 12, 1999. Mr. Robert Day may be deemed to control TCW. Mr. Day's address is 200 Park Avenue, Suite 2200, New York, New York 10166. Neither TCW nor Mr. Day directly own Common Shares. The Common Shares which they are deemed to beneficially owned are directly owned by subsidiaries of TCW. Both TCW and Mr. Day disclaim beneficial ownership of all such shares. A Schedule 13G filed by TCW with the Securities and Exchange Commission dated February 12, 1999 is the source of information concerning TCW reported in this Proxy Statement. (h)	Heartland Advisors, Inc.'s ("Heartland") address is 790 North Milwaukee Street, Milwaukee, Wisconsin 53202. Heartland has sole voting power with regard to 51,900 Common Shares and sole investment power with regard to 569,900 Common Shares. A Schedule 13G filed by Heartland with the Securities and Exchange Commission dated January 13, 1999 is the source of information concerning Heartland reported in this Proxy Statement. (i)	Less than one percent. Section 16(A) Beneficial Ownership Reporting Compliance Section 16(a) of the Securities Exchange Act of 1934 requires Cooker Restaurant Corporation's executive officers, directors, and persons who own more than 10% of the Company's stock to file reports of ownership and changes in ownership with the Securities and Exchange Commission. These reports are also filed with the New York Stock Exchange. SEC Regulations require Cooker Restaurant Corporation to identify anyone who filed a required report late during the most recent fiscal year. Based on review of reports furnished to the Company and written representations, the Company believes during fiscal year ended January 3, 1999, all section 16(a) filing requirements were met except: Peggy Epperson, an officer of the Company, failed to file a Form 4 on time as to the exercise of 4,854 options of the Company's common stock in April 1998. The exercise was reported in May 1998. Item 13. Certain Relationships and Related Transactions. Certain information required by this item is set forth at Part III, Item 11 herein and Part II, Item 7, of the Registrant's previously filed Form 10-K for the fiscal year ended January 3, 1999. In 1994, the Board of Directors approved a guaranty by the Company of a loan of $5,000,000 to G. Arthur Seelbinder (the "Loan"), the Chairman of the Board. In January 1997, the Board approved a refinancing of the loan with The Chase Manhattan Bank of New York (the "Bank"). As refinanced and extended, the Loan from the Bank bears interest at the Bank's prime rate or LIBOR plus 2%, and was secured by 570,000 Common Shares and is guaranteed by the Company in the principal amount up to $6,250,000, including capitalized interest. Pursuant to the loan agreement between Mr. Seelbinder and the Bank, any reduction of the principal amount outstanding under the Loan shall not entitle Mr. Seelbinder to the advancement of additional funds under the Loan. The guaranty provides that the Bank will sell the pledged shares and apply the proceeds thereof to the Loan prior to calling on the Company for its guaranty. The term of the Loan has been extended until January 31, 2000. Pursuant to the Offer, Mr. Seelbinder tendered 737,562 shares, approximately 99% of the outstanding Common shares that he owned, including all 570,000 shares which secured the Loan. Approximately 414,555 shares were taken up in the Offer for a total price of approximately $4,352,827. Pursuant to Mr. Seelbinder's letter to the Company dated September 17, 1998, the net after tax proceeds of the sale of 167,652 shares or approximately $1,408,276 were applied by Mr. Seelbinder to the repayment of certain personal indebtedness and tax liabilities, the remaining net after tax proceeds (approximately $2,073,985) were applied to the Loan and the remaining 323,007 Common shares were returned to the Bank. As of February 10, 1999, the amount of the Loan outstanding, including capitalized and accrued interest, was approximately $3,457,569 and the undiscounted fair market value of the pledged shares was approximately $1,898,676, based upon a market price of $6.1875 per common share. The guaranty secures the loan until it is paid or refinanced without a guaranty. The Company would fund any obligation it incurs under the terms of its guaranty from additional borrowing under its Revolver. Mr. Seelbinder agreed to pay to the Company a guaranty fee each year that the guaranty remains outstanding beginning on March 9, 1994, the date the Company first issued its guaranty of the Loan. The amount of the guaranty fee is 1/4 percent of the outstanding principal amount of the guaranteed loan on the date that the guaranty fee becomes due. Mr. Seelbinder has agreed to use at least on-half of any incentive bonus paid to him by the Company to pay principal and interest on the Loan beginning with any incentive bonus paid for fiscal year 1998. Because the value of the shares pledged to secure the Loan at February 10, 1999, and on the date of this filing was less than the amount required under the terms of the Loan, the Bank required the Company to make a cash deposit in such amount to satisfy the collateral shortfall as a result of the decreased price of the Company's common stock. The Bank, the Company and Mr. Seelbinder reached a preliminary agreement concerning such deposit under which Mr. Seelbinder paid $150,000 to the Bank, the Bank extended their maturity of the Loan to January 31, 2000, the Company made a cash deposit of approximately $1,600,000 in the Bank which will be revalued monthly, and Mr. Seelbinder will reimburse the Company for the amount by which the interest on the deposit is less than the interest the Company pays for funds under its Term Loan and Revolver. This use of the Company's funds will not materially affect its working capital or its ability to implement its capital expenditure plan or make improvements and betterments on its property. Mr. Seelbinder has also informed the Company that he intends to discuss with the Bank or other financing sources the refinancing of the balance of the Loan. There can be no assurance that such refinancing will occur or that, if the Loan is refinanced, the guaranty will not remain outstanding or that the deposit will be returned to the Company. PART IV Item 14. Exhibits, Financial Statement Schedules and Reports on Form 8-K. 	(a) Documents filed as part of this Form 10-K/A. (1) Consolidated Financial Statements: 	Independent Auditors' Report (previously filed) 	Consolidated Balance Sheet as of January 3, 1999 and December 28, 1997 	(previously filed) 	Consolidated Statement of Income for the Fiscal Years Ended January 	3, 1999, December 28, 1997 and December 29, 1996 (previously filed) 	Consolidated Statement of Changes in Shareholders' Equity for the Fiscal 	Years Ended January 3, 1999, December 28, 1997 and December 29, 1996 	(previously filed) 	Consolidated Statement of Cash Flows for the Fiscal Years Ended January 	3, 1999, December 28, 1997 and December 29, 1996 (previously filed) 	Notes to Consolidated Financial Statements for the Fiscal Years Ended 	January 3, 1999, December 28, 1997 and December 29, 1996 	(previously filed) 	10 (3) The following exhibits are filed as part of this Form 10-K. 	(3) Articles of Incorporation and By-Laws. 3.1. Amended and Restated Articles of Incorporation of the Registrant (incorporated by reference to Exhibit 28.2 of Registrant's quarterly report on Form 10-Q for the quarterly period ended March 29, 1992; Commission File Number 0-16806). 3.2. Amended and Restated Code of Regulations of the Registrant (incorporated by reference to Exhibit 4.5 of the Registrant's quarterly report on Form 10-Q for the fiscal quarter ended April1, 1990; Commission File No. 0-16806). 	(4) Instruments Defining the Rights of Security Holders. 4.1. See Articles FOURTH, FIFTH and SIXTH of the Amended and Restated Articles of Incorporation of the Registrant (see 3.1 above). 4.2. See Articles One, Four, Seven and Eight of the Amended and Restated Code of Regulations of the Registrant (see 3.2 above). 4.3. Rights Agreement dated as of February1, 1990 between the Registrant and National City Bank (incorporated by reference to Exhibit1 of the Registrant's Form 8-A filed with the Commission on February9, 1990; Commission File No. 0-16806). 4.4. Amendment to Rights Agreement dated as of November 1, 1992 between the Registrant and National City Bank (incorporated by reference to Exhibit 4.4 of Registrant's annual report on Form 10-K for the fiscal year ended January 3, 1993 (the "1992 Form 10-K"); Commission File No. 0-16806).- 4.5. Letter dated October 29, 1992 from the Registrant to First Union National Bank of North Carolina (incorporated by reference to Exhibit4.5 to the 1992 Form 10-K; Commission File No. 0-16806). 4.6. Letter dated October 29, 1992 from National City Bank to the Registrant (incorporated by reference to Exhibit4.6 to the 1992 Form 10-K; Commission File No. 0-16806). 4.7. See Section 7.4 of the Amended and Restated Loan Agreement dated December22, 1995 between Registrant and First Union National Bank of Tennessee. (see 10.4 below). 4.8. Indenture dated as of October 28, 1992 between Registrant and First Union National Bank of North Carolina, as Trustee (incorporated by reference to Exhibit 2.5 of Registrant's Form8-A filed with the Commission on November 10, 1992; Commission File Number 0-16806). 	11 	(10) Material Contracts (*Management contract or compensatory plan 		or arrangement.) 10.1.-10.3. Reserved. 10.4. Amended and Restated Loan Agreement dated December22, 1995 between Registrant and First Union National Bank of Tennessee (incorporated by reference to Exhibit 10.4 of the Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1995 (the "1995 Form 10-K"), Commission File No. 0-16806). 10.5. Underwriting Agreement dated May 7, 1996 with Montgomery Securities and Equitable Securities Corporation (incorporated by reference to Exhibit 10.1 to the Registrant's quarterly report on Form 10-Q for the quarter ended June 30, 1996 (the "June 1996 Form 10-Q"), Commission File No. 0-16806). 10.6. Form of Contingent Employment Agreement and schedule of executed Agreements (incorporated by reference to Exhibit 10.5 of the 1995 Form 10-K; Commission File No. 0-16806).* 10.7. The Registrant's 1988 Employee Stock Option Plan and 1992 Employee Stock Option Plan, Amended and Restated April 22, 1996, (incorporated by reference to Exhibit 10.2 to the June 1996 Form 10-Q, Commission File No. 0-16806).* 17 10.8. The Registrant's 1988 Directors Stock Option Plan, as amended and restated. (incorporated by reference to Exhibit 10.8 to the Registrant's annual report on Form 10-K for the fiscal year ended December 29, 1996 (the "1996 Form 10-K"); Commission File No. 0-13044).* 10.9. The Registrant's 1992 Directors Stock Option Plan, as amended and restated. (incorporated by reference to Exhibit 10.9 to the 1996 Form 10-K; Commission File No. 0-13044).* 10.10. The Registrant's 1996 Officers' Stock Option Plan (incorporated by reference to Exhibit 10.10 of the 1995 Form 10-K; Commission File No. 0-16806). * 10.11. Reaffirmation and Amendment to Guaranty and Suretyship Agreement between Registrant and NationsBank of Tennessee, N.A. dated July 24, 1995 (incorporated by reference to Exhibit10.5 of the Registrant's Quarterly Report on Form 10-Q for the quarterly period ended July 2, 1995; Commission File No.1-13044). 10.12. Amended and Restated Guaranty between Registrant and Chase Manhattan Bank dated January 31, 1997 (incorporated by reference to Exhibit 10.12 to the 1996 Form 10-K; Commission File No. 0-13044). 10.13. Letter dated February 3, 1997 from G. Arthur Seelbinder to the Registrant (incorporated by reference to Exhibit 10.13 to the 1996 Form 10-K; Commission File No. 0-13044). 10.14. Letter dated January 30, 1998 from G. Arthur Seelbinder to the Registrant (incorporated by reference to Exhibit 10.14 to the 1997 Form 10-K; Commission File No. 0-13044). 10.15 Second Amendment to Amended and Restated Loan Agreement dated as of January 1,1998 between the Registrant and First Union National Bank, a national banking association, as successor in interest to First Union National Bank of Tennessee (incorporated by reference to Exhibit 10.15 to the 1997 Form 10-K; Commission File No. 0-13044). 10.16 Fourth Amendment to Revolving/Term Loan Note dated as of January 1, 1998 betweenthe Registrant and First Union National Bank, a national banking association, assuccessor in interest to First Union National Bank of Tennessee (incorporated by reference to Exhibit 10.16 to the 1997 Form 10-K; Commission File No. 0-13044). 10.17 Reaffirmation of Amended and Restated Guaranty made by the Registrant on April 20, 1998 to the Chase Manhattan Bank (incorporated by reference to Exhibit 10.17 to the 1997 Form 10-K; Commission File No. 0-13044). 	12 10.18 Letter agreement dated March 26, 1998 between The Chase Manhattan Bank and G.Arthur Seelbinder (incorporated by reference to Exhibit 10.18 to the 1997 Form 10-K; Commission File No. 0-13044). 10.19 Amendment to Grid Time Promissory Note dated March 26, 1998 between The ChaseManhattan Bank and G. Arthur Seelbinder (incorporated by reference to Exhibit 10.19 to the 1997 Form 10-K; Commission File No. 0-13044). 10.20 Loan Agreement dated September 24, 1998, between the Registrant and First Union National Bank and NationsBank of Tennessee, N.A., both national banking associations (incorporated by reference to Exhibit 10.20 of the Registrant's Quarterly Report on Form10-Q for the quarterly period ended September 27, 1998; Commission File No.1-13044). 10.21 Loan Agreement dated September 24, 1998, between the Registrant and The CIT Group/Equipment Financing, Inc. (incorporated by reference to Exhibit 10.21 of the Registrant's Quarterly Report on Form10-Q for the quarterly period ended September 27, 1998; Commission File No.1-13044). 10.22 Letter dated September 17, 1998 from G. Arthur Seelbinder to the Registrant (incorporated by reference to Exhibit (c)(10) to Amendment No. 3 to the Registrant's Schedule 13E-4 filed on September 18, 1998; Commission File No. 0-16806). 	(16) Letter regarding Change in Certifying Accountant. 16.1. Letter dated August 14, 1996 from Price Waterhouse LLP to the Securities and Exchange Commission (incorporated by reference to Exhibit 16.1 to the Registrant's Quarterly Report on Form 10-Q for the quarterly period ended June 30, 1996; Commission File No. 1- 13044). 	(21) Subsidiaries of Registrant. 21.1 Subsidiaries of Registrant. (previously filed) 	(23) Consents of Experts and Counsel. 23.1 Consent of KPMG LLP. 18 	(24) Powers of Attorney. 24.1. Powers of Attorney. (previously filed) 24.2. Certified resolution of the Registrant's Board of Directors authorizing officers and directors signing on behalf of the Registrant to sign pursuant to a power of attorney. (previously filed) 	(27) Financial Data Schedule.- 27.1. Financial Data Schedule (submitted electronically for SEC information only). (previously filed) (b) Reports on Form 8-K. No current report on Form 8-K was filed by the Registrant during the fourth quarter of fiscal 1998. 13 			 SIGNATURES Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized. Dated: May 3, 1999 COOKER RESTAURANT CORPORATION (the "Registrant") By: /s/ G. Arthur Seelbinder 	------------------------ 	G. Arthur Seelbinder Chairman of the Board, Chief Executive 	Officer and Director (principal executive officer) Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the registrant and in the capacities indicated on April 2, 1999. Signature Title /s/ G. Arthur Seelbinder Chairman of the Board, Chief Executive - ------------------------ Officer and Director (principal executive G. Arthur Seelbinder officer) /s/ Phillip L. Pritchard * President, Chief Operating Officer - ------------------------ and Director Phillip L. Pritchard /s/ Glenn W. Cockburn * Senior Vice President - Operations and - ------------------------ Director Glenn W. Cockburn /s/ Mark W. Mikosz * Vice President - Chief Financial Officer - ------------------------ (principal financial and accounting officer) Mark W. Mikosz /s/ Robin V. Holderman * Director - ------------------------ Robin V. Holderman /s/ David T. Kollat * Director - ------------------------ David T. Kollat /s/ David L. Hobson * Director - ------------------------ David L. Hobson /s/ Henry R. Hillenmeyer * Director - ------------------------ Henry R. Hillenmeyer /s/ Lehr Jackson * Director - ------------------------ Lehr Jackson /s/ Harvey Palash * Director - ------------------------ Harvey Palash * By: /s/ G. Arthur Seelbinder G. Arthur Seelbinder Attorney-in-Fact 	14 _______________________________________________________________________________ _______________________________________________________________________________ 		 SECURITIES AND EXCHANGE COMMISSION 		 Washington, D.C. 20549 		 _______________________ 			COOKER RESTAURANT CORPORATION 			 _______________________ 			 FORM 10-K ANNUAL REPORT 			 FOR THE FISCAL YEAR ENDED: 			 			 JANUARY 3, 1999 			 _______________________ 				 EXHIBITS 			 _______________________ _______________________________________________________________________________ _______________________________________________________________________________ 15 EXHIBIT INDEX 					 Number of Pages Exhibit in Original Incorporated Number Description Document (a) by reference - ------ ----------- ------------------ ------------ 3.1. Amended and Restated Articles of 	Incorporation of the Registrant. 13 * 3.2. Amended and Restated Code of Regulations 	of the Registrant. 12 * 4.1. See Articles FOURTH, FIFTH and SIXTH of 	the Amended and Restated Articles of 	Incorporation of the Registrant (see 3.1 	above). 13 * 4.2. See Articles One, Four, Seven and Eight 	of the Amended and Restated Code of 	Regulations of the Registrant (see 3.2 	above). 12 * 4.3. Rights Agreement dated as of February 1, 	1990 between the Registrant and National 	City Bank. 65 * 4.4. Amendment to Rights Agreement dated as of 	November 1, 1992 between the Registrant and 	National City Bank. 1 * 4.5. Letter dated October 29, 1992 from the 	Registrant to First Union National Bank of 	North Carolina. 1 * 4.6. Letter dated October 29, 1992 from National 	City Bank to the Registrant. 1 * 4.7. See Section 7.4 of the Amended and Restated 	Loan Agreement dated December 22, 1995 	between Registrant and First Union National 	Bank of Tennessee (see 10.4 below). 31 * 4.8. Indenture dated as of October 28, 1992 	between Registrant and First Union National 	Bank of North Carolina, as Trustee. 61 * 	16 10.1.-10.3. Reserved. 10.4. Amended and Restated Loan Agreement dated 	December 22, 1995 between Registrant and 	First Union National Bank of Tennessee. 31 * 10.5. Underwriting Agreement dated May 7, 1996 	with Montgomery Securities and Equitable 	Securities Corporation. 28 * 10.6. Form of Contingent Employment Agreement and 	schedule of executed Agreements. 10 * 10.7. The Registrant's 1988 Employee Stock Option 	Plan and 1992 Employee Stock Option Plan, 	Amended and Restated April 22, 1996. 11 * 10.8. The Registrant's 1988 Directors Stock Option 	Plan, as amended and restated. 6 * 10.9. The Registrant's 1992 Directors Stock Option 	Plan, as amended and restated. 6 * 10.10. The Registrant's 1996 Officers' Stock 	Option Plan. 10 * 10.11. Reaffirmation and Amendment to Guaranty and 	Suretyship Agreement between Registrant and 	NationsBank of Tennessee, N.A. dated 	July 24, 1995. 2 * 10.12. Amended and Restated Guaranty between 	Registrant and Chase Manhattan Bank dated 	January 31, 1997. 7 * 10.13. Letter dated February 3, 1997 from G. Arthur 	Seelbinder to the Registrant. 1 * 17 10.14. Letter dated January 30, 1998 from G. Arthur 	Seelbinder to the Registrant. 1 * 10.15 Second Amendment to Amended and Restated 	Loan Agreement dated as of January 1,1998 	between the Registrant and First Union 	National Bank, a national banking association, 	as successor in interest to First Union 	National Bank of Tennessee. 7 * 10.16 Fourth Amendment to Revolving/Term Loan 	Note dated as of January 1, 1998 between 	the Registrant and First Union National Bank, 	a national banking association, a ssuccessor 	in interest to First Union National Bank of 	Tennessee. 1 * 10.17 Reaffirmation of Amended and Restated 	Guaranty made by the Registrant on April 20, 	1998 to the Chase Manhattan Bank. 3 * 10.18 Letter agreement dated March 26, 1998 between 	The Chase Manhattan Bank and G.Arthur 	Seelbinder. 2 * 10.19 Amendment to Grid Time Promissory Note dated March 26, 1998 between The ChaseManhattan Bank and G. Arthur Seelbinder. 1 * 10.20 Loan Agreement dated September 24, 1998, 	between the Registrant and First Union 	National Bank and NationsBank of Tennessee, 	N.A., both national banking associations. 69 * 10.21 Loan Agreement dated September 24, 1998, 	between the Registrant and The CIT 	Group/Equipment Financing, Inc. 8 * 10.22 Letter dated September 17, 1998 from G. 	Arthur Seelbinder to the Registrant 1 * 16.1 Letter dated August 14, 1996 from Price 	Waterhouse LLP to the Securities and 	Exchange Commission. 1 * 21.1 Subsidiaries of Registrant 1 ** 23.1 Consent of KPMG LLP. 1 18 24.1. Powers of Attorney. 9 ** 24.2. Certified resolution of the Registrant's 	Board of Directors authorizing officers and 	directors signing on behalf of the Registrant 	to sign pursuant to a power of attorney. 1 ** 27.1. Financial Data Schedules (submitted 	electronically for SEC information only). 3 ** (a) The Registrant will furnish a copy of any exhibit to a beneficial owner of its securities or to any person from whom a proxy was solicited in connection with the Registrant's most recent Annual Meeting of Shareholders upon the payment of a fee of fifty cents ($.50) per page. * Incorporated by reference. **	Previously filed