SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

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


                                    FORM 8-K

                                 CURRENT REPORT

                     PURSUANT TO SECTION 13 OR 15(d) of the
                         SECURITIES EXCHANGE ACT OF 1934

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


       Date of Report (Date of earliest event reported): November 21, 1997

                          Clearview Cinema Group, Inc.
               (Exact name of registrant as specified in charter)


       Delaware                001-13187               22-3338356
    (State or other         (Commission file         (IRS employer
    jurisdiction of             number)            identification no.)
    incorporation)

    7 Waverly Place                                      07940
    Madison, New Jersey                                (Zip code)
    (Address of principal executive
    offices)



Registrant's telephone number,
including area code:  (201) 377-4646




                                 
Item 2.   Acquisition or Disposition of Assets.

      On November  21, 1997,  Clearview  Cinema  Group,  Inc.  (the  "Company"),
together with its  subsidiaries  CCC Succasunna  Cinema Corp. and CCC Parsippany
Cinema Corp. (together,  the "Subsidiaries"),  purchased certain assets from F&N
Cinema, Inc. and Roxbury Cinema, Inc. (together, the "Sellers"),  comprising the
operations  of two  multi-plex  theatres  with a total of 22 screens  located in
Morris County,  New Jersey. The Company intends to continue to use the purchased
assets in the operation of multi-plex theatres.

      Pursuant to an Asset Purchase Agreement dated as of November 21, 1997 (the
"Asset Purchase Agreement") among the Company, the Subsidiaries, the Sellers and
John  Nelson,   Pamela  Ferman  and  Seth  Ferman  (the   "Stockholders"),   the
Subsidiaries purchased two leasehold interests and certain furniture,  fixtures,
equipment  and personal  property  related to the operation of the two theatres,
and assumed  certain  liabilities  relating to the leases of the  theatres.  The
Asset Purchase  Agreement is attached hereto as Exhibit 2.01 and incorporated by
reference herein in its entirety.

      The aggregate  purchase price payable under the Asset  Purchase  Agreement
was $18.5 million and was paid in consideration consisting of: (i) $11.6 million
in cash;  (ii) a  Subordinated  Promissory  Note of the Company in the amount of
$4.0 million; (iii) a Subordinated  Promissory Note of the Company in the amount
of $2.0 million;  (iv) shares of the Company's  Common Stock, par value $.01 per
share  ("Company  Common  Stock"),  with an  aggregate  average  market value of
$500,000 for the ten trading days preceding  November 21, 1997; and (v) $400,000
to be held in escrow to  satisfy  certain  obligations  of the  Sellers  under a
leasehold  mortgage.  The  Subordinated  Promissory  Note in the  amount of $4.0
million  bears  interest  at the  annual  rate of 10 1/2%,  payable  monthly  in
arrears.  Principal  on such note is payable on the earliest to occur of (i) the
fifth  anniversary of the note,  (ii) the closing of the issuance by the Company
of certain debt  securities,  and (iii) the issuance in an  underwritten  public
offering by the Company of additional  equity securities or the issuance of debt
securities to institutional  investors,  in each case with an aggregate offering
price of at least $10.0 million. The Subordinated  Promissory Note in the amount
of $2.0 million bears  interest at the annual rate of 10 1/2%,  which is payable
monthly in arrears. Principal on such note is payable upon the earliest to occur
of (i) the closing of the  issuance by the Company of certain  debt  securities,
(ii) the  issuance in an  underwritten  offering  by the  Company of  additional
equity securities or the issuance of debt securities to institutional investors,
in each case with an aggregate  offering price of at least $10.0 million,  (iii)
upon demand if a valid building  permit is not issued for the Mansfield  Theatre
(as  defined  below) by June 1,  1998,  (iv) the date 120 days  after the date a
valid  certificate  of occupancy is issued for the  Mansfield  Theatre,  and (v)
January  15,  1999.  The  aggregate  purchase  price  under the  Asset  Purchase
Agreement was determined by arms' length  negotiations among the Company and the
Sellers.

      In  connection  with the  closing  of the Asset  Purchase  Agreement,  the
Sellers entered into a Voting Trust Agreement dated as of November 21, 1997 (the
"Voting  Trust") with A. Dale Mayo, the Chairman,  President and Chief Executive
Officer of the  Company,  acting as Trustee  (the  "Trustee"),  relating  to the
shares of Common  Stock issued to the Sellers as  consideration  

                                       


under the Asset Purchase  Agreement.  Pursuant to the Voting Trust,  the Trustee
has the power to vote such  shares  and all  dividends  and  distributions  with
respect to such shares will be remitted by the Trustee to the Sellers. A copy of
the Voting  Trust is  attached  hereto as Exhibit  9.01 and is  incorporated  by
reference herein in its entirety.

      The Company  also  entered  into a  Registration  Rights  Agreement  dated
November  21,  1997 (the  "Registration  Rights  Agreement")  with the  Sellers.
Pursuant to the Registration  Rights Agreement,  the Company granted the Sellers
incidental  registration  rights to  participate  and sell the shares of Company
Common Stock received by the Sellers pursuant to the Asset Purchase Agreement in
a  registered  offering  being  conducted  by the  Company,  with the  costs and
expenses  of  such  registration  to be  borne  by the  Company.  A copy  of the
Registration  Rights  Agreement  is  attached  hereto  as  Exhibit  10.03 and is
incorporated by reference herein in its entirety.

      On November  21, 1997,  the Company  also entered into a merger  agreement
with CCC Mansfield Cinema Corp. ("CCC Acquisition"), Warren County Cinemas, Inc.
("Mansfield"),   and  the   Stockholders   and  Martin   Drescher  (the  "Merger
Agreement"),  which provides for the merger of Mansfield into CCC Acquisition, a
subsidiary  of the  Company,  subject to the  satisfaction  of  certain  closing
conditions.  Mansfield  holds a leasehold  interest in certain real  property on
which a  multi-plex  theatre  development  in Warren  County,  New  Jersey  (the
"Mansfield  Theatre") is contemplated to be built.  The closing under the Merger
Agreement is scheduled  to occur within ten business  days after a  construction
permit to build the  Mansfield  Theatre has been  issued,  but in no event later
than  January  15,  1999,  subject  to certain  exceptions  if the permit is not
issued.  The  Merger  Agreement  is  attached  hereto  as  Exhibit  2.02  and is
incorporated by reference herein in its entirety.

      The purchase  price  payable  under the Merger  Agreement is $1.0 million,
which is to be paid in shares of Company Common Stock with an aggregate  average
market  value of $1.0 million for the ten trading  days  preceding  the closing;
provided,  however,  that the  number of shares of  Company  Common  Stock to be
issued  shall not exceed  90,909 or be less than  76,923.  The Merger  Agreement
further  provides that the Company will enter into a voting trust  agreement and
registration rights agreement with respect to the shares of Company Common Stock
to be issued as consideration  under the Merger Agreement.  The Merger Agreement
also provides for a deferred purchase price to be paid to the Stockholders in an
amount  equal to the excess over $2.5  million (up to a maximum of  $500,000) of
the total average  revenue that CCC  Acquisition  generates  during the two-year
period after the closing date of the Merger Agreement.

Item 7.   Financial Statements and Exhibits.

      (a)   Financial statements of businesses acquired.

            The Company intends to file the financial statements required within
            60 days of the initial filing of this report.

                                       2


      (b) Pro forma financial information.

            The  Company  intends  to file the pro forma  financial  information
            required within 60 days of the initial filing of this report.

      (c)   Exhibits.

            2.01  Asset Purchase  Agreement dated as of November 21, 1997 by and
                  among  Clearview  Cinema Group,  Inc., CCC  Succasunna  Cinema
                  Corp., CCC Parsippany Cinema Corp., F&N Cinema,  Inc., Roxbury
                  Cinema, Inc., John Nelson, Pamela Ferman and Seth Ferman.

            2.02  Merger  Agreement  dated as of November  21, 1997 by and among
                  Clearview  Cinema Group,  Inc.,  CCC  Mansfield  Cinema Corp.,
                  Warren County Cinemas,  Inc.,  John Nelson,  Pamela Ferman and
                  Seth Ferman.

            9.01  Voting Trust Agreement dated as  of  November  21, 1997 by and
                  among F&N Cinema, Inc., Roxbury Cinema, Inc. and A. Dale Mayo,
                  as Trustee.

            10.01 Subordinated  Promissory Note dated as of November 21, 1997 in
                  the amount of $4.0 million.

            10.02 Subordinated  Promissory Note dated as of November 21, 1997 in
                  the amount of $2.0 million.

            10.03 Registration Rights Agreement dated as of November 21, 1997 by
                  and  among  Clearview Cinema Group, Inc., F&N Cinema, Inc. and
                  Roxbury Cinema, Inc.


                                       3




                                   SIGNATURES

      Pursuant to the  requirements 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.

                                    CLEARVIEW CINEMA GROUP, INC.


                                     By:    /s/ A. Dale Mayo
                                            ---------------------------------
                                            A. Dale Mayo
 

                                    Title:  Chairman of the Board,
                                            President and  Chief Executive 
                                            Officer

Date:  December 5, 1997

                                       4





Exhibit Index

                                                                     SEQUENTIAL
 EXHIBIT NO.                       DOCUMENT                          PAGE NO.



     2.01           Asset  Purchase  Agreement  dated  as of
                    November 21, 1997 by and among Clearview
                    Cinema  Group,   Inc.,   CCC  Succasunna
                    Cinema  Corp.,  CCC  Parsippany   Cinema
                    Corp., F&N Cinema, Inc., Roxbury Cinema,
                    Inc.,  John  Nelson,  Pamela  Ferman and
                    Seth Ferman.

     2.02           Merger  Agreement  dated as of  November
                    21, 1997 by and among  Clearview  Cinema
                    Group, Inc., CCC Mansfield Cinema Corp.,
                    Warren  County   Cinemas,   Inc.,   John
                    Nelson, Pamela Ferman and Seth Ferman.

     9.01           Voting  Trust   Agreement  dated  as  of
                    November  21,  1997  by  and  among  F&N
                    Cinema,  Inc., Roxbury Cinema,  Inc. and
                    A. Dale Mayo, as Trustee.

    10.01           Subordinated Promissory Note dated as of
                    November  21, 1997 in the amount of $4.0
                    million.

    10.02           Subordinated Promissory Note dated as of
                    November  21, 1997 in the amount of $2.0
                    million.

    10.03           Registration  Rights  Agreement dated as
                    of  November   21,  1997  by  and  among
                    Clearview   Cinema  Group,   Inc.,   F&N
                    Cinema, Inc. and Roxbury Cinema, Inc.