UNITED STATES
                        SECURITIES AND EXCHNGE COMMISION
                            Washington, D. C. 20549


                                  SCHEDULE 14A

           Proxy Statement Pursuant to Section 14(a) of the Securities
                      Exchange Act of 1934 (Amendment No. )



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

     Check the appropriate box:

     [ ] Preliminary Proxy Statement

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

     [x] Definitive Proxy Statement

     [ ] Definitive Additional Materials

     [ ] Soliciting Material Pursuant to ss. 240.14a-12


                               TOFUTTI BRANDS INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)


Payment of Filing Fee (Check the appropriate box):

[x]      No fee required.

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

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

(2)      Aggregate number of securities to which transaction applies:

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

(4)      Proposed maximum aggregate value of transaction:

(5)      Total fee paid:

[ ]      Fee paid previously with preliminary materials:

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

(1)      Amount previously paid:

(2)      Form, Schedule or Registration Statement No.:

(3)      Filing Party:

(4)      Date Filed:






                               TOFUTTI BRANDS INC.
                                50 Jackson Drive
                           Cranford, New Jersey 07016
                            Telephone: (908) 272-2400




                                                                     May 5, 2003




To Our Shareholders:

        On behalf of the Board of  Directors,  I cordially  invite you to attend
the 2003 Annual  Meeting of the  Shareholders  of Tofutti Brands Inc. The Annual
Meeting  will be held at 10:00 a.m. on  Wednesday,  June 4, 2003,  at the Crowne
Plaza,  36 Valley Road,  Clark,  New Jersey.  The Crowne Plaza is located on the
circle off exit 135 of the Garden State Parkway (telephone no. (732) 574-0100).

        The  matters  expected  to be  acted  upon  at the  Annual  Meeting  are
described in the attached Proxy Statement. During the meeting,  shareholders who
are present at the meeting will have the opportunity to ask questions.

        We hope that as many shareholders as possible will personally attend the
Annual Meeting. Whether or not you plan to attend the Annual Meeting, your views
are  important.  To assure your  representation  at the Annual  Meeting,  please
complete,  sign and date the enclosed  proxy card and promptly  return it in the
enclosed envelope.


                                            Sincerely,

                                            /s/David Mintz

                                            David Mintz
                                            Chairman
                                            and Chief Executive Officer










                               TOFUTTI BRANDS INC.
                              ---------------------

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                  June 4, 2003

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

                                                            Cranford, New Jersey
                                                                     May 5, 2003

        The Annual Meeting of  Shareholders  of Tofutti Brands Inc. will be held
at the Crowne Plaza, 36 Valley Road, Clark, New Jersey, on Wednesday, June 4,
2003 at 10:00 a.m., for the following purposes:

        1.     To elect five directors to the Board of Directors for the ensuing
               year;

        2.     To ratify the selection of Wiss & Company, LLP as our independent
               public  accountants for the fiscal year ending December 27, 2003;
               and

        3.     To act upon any other matters that may properly be brought before
               the Annual Meeting and any adjournment thereof.

        Shareholders  of record at the close of  business on May 1, 2003 will be
entitled to notice of, and to vote at, the meeting or any adjournment thereof.


                                            By order of the Board of Directors,

                                            /s/Steven Kass

                                            Steven Kass
                                            Secretary



           PLEASE SIGN THE ENCLOSED PROXY CARD AND RETURN IT PROMPTLY
                   IN THE ENVELOPE PROVIDED FOR THAT PURPOSE.









                               TOFUTTI BRANDS INC.
                  50 Jackson Drive, Cranford, New Jersey 07016
                           --------------------------

                                 PROXY STATEMENT

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

                         ANNUAL MEETING OF SHAREHOLDERS
                                  June 4, 2003

        This Proxy Statement is furnished to shareholders of Tofutti Brands Inc.
in connection  with the Annual Meeting of  Shareholders to be held at 10:00 a.m.
on  Wednesday  June 4, 2003 at the Crowne  Plaza,  36 Valley  Road,  Clark,  New
Jersey,  and at any  adjournment  thereof.  The Board of Directors is soliciting
proxies to be voted at the Annual Meeting.

        This Proxy  Statement and Notice of Annual  Meeting,  the proxy card and
our Annual  Report to  Shareholders  are  expected to be mailed to  shareholders
beginning May 5, 2003.

Proxy Procedure

        Only  shareholders of record at the close of business on May 1, 2003 are
entitled to vote in person or by proxy at the Annual Meeting.

        Our Board of Directors solicits proxies so that each shareholder has the
opportunity  to vote on the proposals to be  considered  at the Annual  Meeting.
When a proxy card is returned properly signed and dated, the shares  represented
thereby will be voted in accordance with the  instructions on the proxy card. If
a shareholder  does not return a signed proxy card or does not attend the Annual
Meeting and vote in person, his or her shares will not be voted. Abstentions and
"broker  non-votes"  are not counted in  determining  outcomes of matters  being
acted  upon.  They are  counted  only for  determining  a meeting  quorum.  If a
shareholder attends the Annual Meeting, he or she may vote by ballot.

        Shareholders  are urged to mark the boxes on the proxy card to  indicate
how their shares are to be voted.  If a shareholder  returns a signed proxy card
but does not mark the boxes,  the shares  represented by that proxy card will be
voted as  recommended  by the  Board of  Directors.  The  proxy  card  gives the
individuals  named  as  Proxies  discretionary  authority  to  vote  the  shares
represented  on any other  matter that is properly  presented  for action at the
Annual Meeting.  A shareholder may revoke his or her proxy at any time before it
is voted by: (i) giving notice in writing to the Secretary of the company;  (ii)
granting a  subsequent  proxy;  or (iii)  appearing  in person and voting at the
Annual Meeting.








Cost of Solicitation

        The cost of  soliciting  proxies  will be borne  by us.  Proxies  may be
solicited  by our  directors,  officers  or  regular  employees  in person or by
telephone  or  other  means.  None of  these  persons  will  receive  additional
compensation for such solicitation but will be reimbursed for actual expenses in
connection  therewith.  We will reimburse brokerage houses and other custodians,
nominees and  fiduciaries  for their expenses in accordance with the regulations
of the Securities and Exchange Commission  concerning the sending of proxies and
proxy material to the beneficial owners of stock.

Voting

        As of May 1, 2003,  there  were  5,723,667  shares of our  common  stock
outstanding.  The presence of a majority of the outstanding shares of the common
stock,  represented  in person or by proxy at the  meeting,  will  constitute  a
quorum. If a proxy in the accompanying form is properly executed and returned to
us in time for the Annual  Meeting  and is not  revoked  prior to the time it is
exercised,  the shares represented by the proxy will be voted in accordance with
the  directions  specified  therein  for the  matters  listed on the proxy card.
Unless the proxy  specifies that authority to vote is withheld,  proxies will be
voted FOR each Proposal and otherwise in the  discretion of the proxy holders as
to any other matter that may come before the Annual Meeting.

        Any  shareholder  giving a proxy  has the power to revoke it at any time
before it is exercised by (i) filing with our Secretary  written notice thereof,
delivered to Tofutti Brands Inc., 50 Jackson Drive,  Cranford, New Jersey 07016;
(ii)  submitting a duly executed proxy bearing a later date; or (iii)  appearing
at the Annual Meeting and giving the Secretary notice of his or her intention to
vote in person.  Proxies  solicited  hereby may be exercised  only at the Annual
Meeting and any adjournment thereof and will not be used for any other meeting.

        If a nominee for director  receives a plurality of the votes cast by the
holders of the outstanding shares of common stock entitled to vote at the Annual
Meeting,  he will be  elected.  An  affirmative  majority  of the votes  cast is
required to ratify the appointment of auditors. Abstentions and broker non-votes
are not  counted in  determining  the number of shares  voted for or against any
nominee for director or any proposal.

        Management  has  received   indications  from  David  Mintz,  our  Chief
Executive  Officer,  who is the beneficial owner of  approximately  52.4% of the
outstanding  shares of our common  stock,  that he presently  intends to vote in
favor of all of the resolutions on the agenda for the Annual Meeting. We believe
that Mr. Mintz owns a sufficient  number of shares to elect the five nominees as
directors  and  to  ratify  the  appointment  of  Wiss  &  Company,  LLP  as our
independent auditors.

        Our Annual  Report for the fiscal year ended  December 28,  2002,  which
report is not part of this proxy  solicitation,  is being mailed to shareholders
with this proxy  solicitation.  It is anticipated  that this Proxy Statement and
the accompanying  form of proxy will first be mailed to shareholders on or about
May 5, 2003.


                                       2





Proxy Statement Proposals

        Each year at the  Annual  Meeting,  the Board of  Directors  submits  to
shareholders its nominees for election as directors.  Shareholders  also vote to
ratify or reject the appointment of auditors selected by the Board of Directors.
In  addition,  the Board of Directors  may submit  other  lawful  matters to the
shareholders for action at the Annual Meeting.

        Shareholders  may submit  proposals  for  inclusion  in our future proxy
material.  These  proposals  must  meet the  shareholder  eligibility  and other
requirements of the Securities and Exchange Commission.  In order to be included
in our year 2004 proxy material,  a shareholder's  proposal must be received not
later than January 2, 2004 at our headquarters,  50 Jackson Drive, Cranford, New
Jersey 07016, Attention: Secretary.


        ITEM 1.   ELECTION OF DIRECTORS

        The Board of Directors  has proposed  that five  directors be elected at
the Annual  Meeting to serve until the next Annual Meeting of  Shareholders  and
the due  election and  qualification  of their  successors.  The proxies will be
voted, unless otherwise specified,  in favor of the election as directors of the
five  persons  named below.  Should any of the  nominees  not be  available  for
election,  the proxies will be voted for a substitute  nominee designated by the
Board. It is not expected that any of the nominees will be  unavailable.  All of
the  nominees  are members of the Board,  with terms  expiring as of the date of
this Annual Meeting.

        Background  information  with respect to the five  nominees for director
appears  below.  See  "Security  Ownership  of  Certain  Beneficial  Owners  and
Management" for information regarding such persons' holdings of common stock.

                                                                        Director
Nominee                      Principal Occupation              Age        Since
- -------                      --------------------              ---        -----

David Mintz          Chairman of the Board of Directors         72        1981
                     and Chief Executive Officer

Reuben Rapoport      Director of Product Development and        73        1983
                     Director

Aron Forem           President, Wuhl Shafman Lieberman          48        2000
                     Corp.

Franklyn Snitow      Partner, Snitow & Cunningham               56        1987

Jeremy Wiesen        Associate Professor of Business Law        61        1999
                     and Accounting, Leonard N. Stern
                     School of Business, New York
                     University



                                       3



        David  Mintz has been our  Chairman  of the  Board  and Chief  Executive
Officer since August 1981.

        Reuben  Rapoport  has been the  Director  of Product  Development  since
January 1984 and a director since July 1983.

        Aron Forem has been a  director  since  2000.  He is  president  of Wuhl
Shafman  Lieberman  Corp.,  located in Newark,  New Jersey,  which is one of the
largest  produce  wholesalers  in the  Northeast  United  States.  He  has  been
president of Wuhl Shafman Lieberman Corp. since 1980.

        Franklyn  Snitow has been a partner in the New York law firm of Snitow &
Cunningham, since 1985 and a director since 1987.

        Jeremy  Wiesen has been a director  since 1999. He has been an Associate
Professor  of Business  Law and  Accounting  at the  Leonard N. Stern  School of
Business,  New York  University  since 1972.  He was  previously  a director and
officer of Tofutti from June 1983 through January 1986.

        All of our  directors  hold  office  until the next  Annual  Meeting  of
Shareholders  and until  their  successors  have  been  elected  and  qualified.
Officers serve at the discretion of the Board of Directors.  There are no family
relationships  between any of our directors and executive  officers.  All of the
executive officers devote their full time to our operations of the company.

        The Board recommends that the shareholders vote FOR the election of each
nominee for Director named above.

Board of Directors and Committees

        Our business and affairs are managed under the direction of our Board of
Directors,  composed of three non-employee  directors and two employee directors
as of the date of this Proxy Statement.  Our Board of Directors  establishes our
overall  policies  and  standards  and reviews the  performance  of  management.
Members  of the  Board of  Directors  are kept  informed  of our  operations  at
meetings of the Board of Directors and its Audit  Committee and through  reports
and discussions with management. In addition,  members of the Board of Directors
periodically visit our facilities.  Members of management are available at Board
of  Directors  meetings  and at other times to answer  questions  and to discuss
issues.

        Our Board of Directors  held two  meetings  during the fiscal year ended
December  28,  2002.  Four of the  five  directors  were in  attendance  at each
meeting.  Our  Board of  Directors  has an Audit  Committee,  but  there  are no
committees  performing  the  functions  of either a  compensation  committee  or
nominating committee.

                                 AUDIT COMMITTEE

          The Audit Committee  currently consists of Messrs.  Forem,  Snitow and
Wiesen.  Each is a director  who is not employed by us or  affiliated  with
management.  This  committee is  responsible  for  reviewing and helping to
ensure the integrity of our financial statements. Among

                                       4




other  matters,  the  Audit  Committee,  with  management  and  our  independent
auditors,  reviews the adequacy of our internal  accounting  controls that could
significantly  affect our  financial  statements,  reviews with the  independent
accountants  the scope of their audit,  their report and their  recommendations,
and recommends the selection of our independent accountants. The Audit Committee
held two  meetings in addition to the  meetings of the entire Board of Directors
during 2002.

Audit Committee Charter

        The Board of Directors has adopted and  maintains a written  charter for
the Audit  Committee.  A copy of the Audit Committee  Charter was included as an
exhibit to last year's proxy statement.

Report of  Audit Committee

        The members of the Audit  Committee  have been appointed by the Board of
Directors.  The Audit Committee is governed by a charter which has been approved
and adopted by the Board of Directors and is reviewed and reassessed annually by
the Audit Committee.  The Audit Committee is comprised of three  directors,  who
meet  the  independence  and  experience  requirements  of  the  American  Stock
Exchange.  The Audit Committee  assists the Board of Directors in monitoring (1)
the integrity of the financial  statements of the company, (2) the compliance by
the company with legal and regulatory  requirements and (3) the independence and
performance  of  our  external  auditors.  Management  is  responsible  for  the
preparation and integrity of our financial statements.

        The Audit Committee  reviewed our audited  financial  statements for the
year  ended  December  28,  2002 and  members  of the  Committee  met with  both
management  and our external  auditors to discuss  those  financial  statements.
Management and the external  auditors have  represented  to the Audit  Committee
that the financial  statements  were  prepared in accordance  with the generally
accepted  accounting  principles.  Members of the Audit  Committee have received
from and  discussed  with the external  auditors  their written  disclosure  and
letter regarding their independence from our company as required by Independence
Standards  Board  Standard No. 1. Members of the Audit  Committee also discussed
with the external  auditors any matters required to be discussed by Statement on
Auditing  Standards No. 61. Based upon these reviews and discussions,  the Audit
Committee has  recommended to the Board of Directors that the audited  financial
statements  be included  in our Annual  Report on Form 10-KSB for the year ended
December 28, 2002.


                                                                 Audit Committee

                                                                 Franklyn Snitow
                                                                 Jeremy Wiesen
                                                                 Aron Forem

                                       5





Security Ownership of Certain Beneficial Owners and Management

        The  following  table sets forth as of May 1, 2003  certain  information
regarding  the ownership of our common  stock,  $.01 par value,  for each person
known by us to be the beneficial owner of more than 5% of the outstanding shares
of common stock,  for each executive  officer named in the Summary  Compensation
Table, for each of our directors and for our executive officers and directors as
a group:

                                       Amount of
                                      Beneficial         Percent of
Name                                  Ownership(1)       Class(2)
- ----                                  ------------       --------
David Mintz................        3,396,440 (3)           55.5%
Steven Kass................          795,000 (4)           11.9%
Reuben Rapoport............          127,000 (5)            2.1%
Jeremy Wiesen..............          102,900 (6)            1.7%
Franklyn Snitow............           54,000 (7)            *
Aaron Forem................           20,000 (8)            *
All Executive Officers and
Directors as a group (6
persons)...................        4,493,340 (9)           61.5%

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

*       Less than 1%.

        The  address of Messrs.  Mintz,  Kass and  Rapoport  is c/o  Tofutti
Brands  Inc.,  50 Jackson  Drive, Cranford,  New Jersey  07016.  The address of
Mr.  Snitow is 575 Lexington  Avenue,  New York,  New York 10017. The address of
Mr.  Wiesen is 254 East 68th  Street,  Apt.  30F, New York,  New York 10021.
The address of Mr. Forem is 52-62  Cornelia  Street, Newark,  New Jersey  07105.
Each person listed above has sole voting and/or investment power of the shares
attributed to him.

(1)     Beneficial  ownership is determined in accordance  with the rules of the
        Securities  and Exchange  Commission  and generally  includes  voting or
        investment  power with  respect to  securities.  Shares of common  stock
        relating to options currently  exercisable or exercisable within 60 days
        of May 1, 2003 are deemed  outstanding  for computing the  percentage of
        the person holding such  securities but are not deemed  outstanding  for
        computing the  percentage  of any other  person.  Except as indicated by
        footnote,  and subject to community property laws where applicable,  the
        persons named in the table above have sole voting and  investment  power
        with respect to all shares shown as beneficially owned by them.
(2)     Based on 5,723,667 shares issued and outstanding as of May 1, 2003.
(3)     Includes 400,000 shares issuable upon the exercise of currently
        exercisable stock options.
(4)     Issuable upon the exercise of  currently exercisable stock options.
(5)     Includes 90,000 shares issuable upon the exercise of currently
        exercisable stock options.
(6)     Includes 60,000 shares issuable upon the exercise of currently
        exercisable stock options.
(7)     Includes 24,000 shares issuable upon the exercise of currently
        exercisable stock options.
(8)     Issuable upon the exercise of currently exercisable stock options.
(9)     Includes 1,589,000 shares issuable upon the exercise of currently
        exercisable stock options.

                                       6



Section 16(a) Beneficial Ownership Reporting Compliance

        Section  16(a)  of the  Securities  Exchange  Act of 1934,  as  amended,
requires our officers and  directors,  and persons who own more than ten percent
of our common stock,  to file initial  statements of beneficial  ownership (Form
3), and statements of changes in beneficial  ownership (Forms 4 or 5), of common
stock and  other  equity  securities  of the  company  with the  Securities  and
Exchange  Commission  (the "SEC") and the  American  Stock  Exchange.  Officers,
directors  and  greater  than  ten-percent  stockholders  are  required  by  SEC
regulation to furnish us with copies of all such forms they file.

        To our knowledge, based solely on our review of the copies of such forms
received by us, or written  representations  from certain reporting persons that
no  additional  forms were  required for those  persons,  we believe that during
fiscal  2002 all  persons  subject  to these  reporting  requirements  filed the
required reports on a timely basis.

Executive Compensation

        The  following  table  sets  forth  information   concerning  the  total
compensation during the last three fiscal years for our executive officers whose
total salary in fiscal 2002 totaled $100,000 or more:

                           SUMMARY COMPENSATION TABLE
                           --------------------------

                                              Annual          Long-Term
                                           Compensation      Compensation
                                           ------------      ------------
                                                              Securities
                                                              Underlying
Name and Principal Position       Year       Salary($)        Options (#)
- ---------------------------       ----      -----------      -----------
David Mintz,                      2002      $500,000(1)           --
Chief Executive Officer           2001       500,000(2)           --
  and Chairman of the Board       2000       447,596(3)           --

Steven Kass,                      2002       250,000(1)           --
Chief Financial Officer,          2001       250,000(2)           --
  Secretary and Treasurer         2000       248,557(3)           --

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

(1)     Includes  bonuses of  $250,000 and $125,000 for Messrs.  Mintz and Kass,
        respectively,  accrued at year-end and paid on or about March 28, 2003.
(2)     Includes  bonuses of $250,000 and $125,000 for  Messrs.  Mintz and Kass,
        respectively,  accrued at year-end and paid on or about March 29, 2002.
(3)     Includes  bonuses of  $250,000 and $125,000 for  Messrs. Mintz and Kass,
        respectively,  accrued at year-end and paid on or about March 23, 2001.

        The aggregate value of all other perquisites and other personal benefits
furnished  in each of the last three years to each of these  executive  officers
was less than 10% of each officer's salary for such year.

        There are currently no  employment  agreements  between us and any of
our officers.  Mr. Snitow has not received any cash  remuneration  for his
service as a director in the last three years.

                                       7




In 2002, Mr. Wiesen and Mr. Forem received $2,500 and $1,000 for their services
as director, respectively.

Stock Options

        Neither of the officers  named above in the Summary  Compensation  Table
received a grant of stock options nor exercised stock options in our last fiscal
year.

        The following table provides  information  concerning stock options held
in  2002  by  each  of  the  executive  officers  named  above  in  the  Summary
Compensation Table.




                                                   AGGREGATED OPTION EXERCISES IN LAST
                                              FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES
                                              ---------------------------------------------
                                                            Number of Shares
                                                               Underlying              Value of Unexercised
                               Shares                      Unexercised Options         in the Money Options
                             Acquired on       Value             at FY-End (#)             at FY-End ($)
Name                         Exercise (#)    Realized ($)  Exercisable/Unexercisable  Exercisable/Unexercisable
- ----                         ------------   -------------  -------------------------  -------------------------
                                                                          
David Mintz,                     --              $ --            600,000(E)           $  870,000(E)(1)
Chief Executive Officer
  and Chairman of the
  Board

Steven Kass,                     --                --            795,000(E)            1,369,000(E)(1)
  Chief Financial Officer,
  Secretary and Treasurer
- -----------------------
(E)   Exercisable options
(1)   Calculated by subtracting option exercise price from year-end market price
      of $2.66 per share.


Certain Transactions

        On February 26, 2002, in view of the strong  financial  condition of the
company,  our Board of Directors  authorized us to enter into a transaction with
David  Mintz   whereby  Mr.  Mintz   surrendered   480,000  of  his  options  in
consideration of the payment to him of the difference between 75% of the closing
market price of our common stock on that date ($2.04) and the exercise  price of
such options. In settlement of this transaction, we paid Mr. Mintz $350,000.


        ITEM 2.   APPOINTMENT OF AUDITORS

        The  following  resolution  will be offered by the Board of Directors at
the Annual Meeting.

               "RESOLVED: That the selection of Wiss & Company, LLP by the Board
               of  Directors  to  conduct  the  annual  audit  of the  financial
               statements  of Tofutti  Brands  Inc.  for the fiscal  year ending
               December 27, 2003 is ratified, confirmed and approved."

        The Board of Directors  believes  that Wiss & Company has the  necessary
knowledge of our operations, and the personnel,  professional qualifications and
independence to act as our

                                       8






auditors.  The Board of Directors recommends that the shareholders  ratify and
approve the selection of Wiss & Company as our auditors for the fiscal year
ending December 27, 2003.

        In the event this  resolution  does not receive the  necessary  vote for
adoption, or if for any reason Wiss & Company ceases to act as our auditors, the
Board of Directors  will appoint other  independent  public  accountants  as our
auditors.

        Representatives  of Wiss & Company will attend the Annual Meeting.  They
will be available to respond to appropriate  questions from  shareholders at the
meeting and will have an  opportunity  to make a statement  if they desire to do
so.

Audit Fees

        The aggregate fees billed by our independent  auditors for  professional
services  rendered  in  connection  with the audit of our  financial  statements
included in our Annual  Report on Form  10-KSB for Fiscal Year 2002,  as well as
for the review of our financial  statements included in our Quarterly Reports on
Form 10-QSB during Fiscal Year 2002, totaled approximately  $29,500. The company
did not utilize Wiss & Company to provide any services  other than in connection
with the audit of our financial statements.


        The Board of Directors recommends a vote FOR the foregoing proposal.


                                  OTHER MATTERS

        Our Board of Directors  does not intend to bring any matters  before the
Annual  Meeting  other  than those  specifically  set forth in the Notice of the
Annual  Meeting and knows of no matters to be brought  before the Annual Meeting
by others.  If any other matters properly come before the Annual Meeting,  it is
the intention of the persons named in the accompanying  proxy to vote such proxy
in accordance with the judgment of the Board of Directors.

        Our  financial   statements   are  included  in  our  Annual  Report  to
Shareholders  for the 2002 fiscal  year,  which was expected to be mailed to the
shareholders beginning May 5, 2003.

        A COPY  OF OUR  2002  ANNUAL  REPORT  ON  FORM  10-KSB  FILED  WITH  THE
SECURITIES  AND  EXCHANGE  COMMISSION  IS  AVAILABLE  WITHOUT  CHARGE  TO  THOSE
SHAREHOLDERS WHO WOULD LIKE MORE DETAILED INFORMATION CONCERNING THE COMPANY. TO
OBTAIN A COPY, PLEASE WRITE TO: STEVEN KASS, SECRETARY,  TOFUTTI BRANDS INC., 50
JACKSON DRIVE, CRANFORD, NEW JERSEY 07016.

                       By Order of the Board of Directors,


                                    /s/Steven Kass
                                    Steven Kass
                                    Secretary




Dated: May 5, 2003




                                                                      APPENDIX A



                               TOFUTTI BRANDS INC.
                                50 Jackson Drive
                           Cranford, New Jersey 07016


           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


        The  undersigned  hereby appoints David Mintz and Steven Kass, or either
of them,  attorneys or attorney of the  undersigned,  for and in the names(s) of
the  undersigned,  with power of substitution and revocation in each to vote any
and all shares of common stock, par value $.01 per share, of Tofutti Brands Inc.
(the "Company"), which the undersigned would be entitled to vote as fully as the
undersigned could if personally present at the Annual Meeting of Shareholders of
the  Company to be held on June 4, 2003 at 10:00 a.m.  at the Crowne  Plaza,  36
Valley Road, Clark, New Jersey, and at any adjournment or adjournments  thereof,
hereby revoking any prior proxies to vote said shares,  upon the following items
of business more fully  described in the notice of and proxy  statement for such
Annual Meeting (receipt of which is hereby acknowledged):

                (Continued and to be signed on the reverse side)






                        ANNUAL MEETING OF SHAREHOLDERS OF

                               TOFUTTI BRANDS INC.

                                  June 4, 2003

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

                Please detach and mail in the envelope provided.
- --------------------------------------------------------------------------------
THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION OF DIRECTORS AND
"FOR" PROPOSAL 2.
PLEASE  SIGN, DATE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE.  PLEASE MARK
YOUR VOTE IN BLUE OR BLACK INK AS SHOWN HERE [X]
- --------------------------------------------------------------------------------

1. The election of five Directors.
                                                       NOMINEES
[ ]   FOR ALL NOMINEES                                 ( ) DAVID MINTZ
                                                       ( ) ARON FOREM
[ ]   WITHHOLD AUTHORITY FOR ALL NOMINEES              ( ) REUBEN RAPOPORT
                                                       ( ) FRANKLYN SNITOW
[ ]   FOR ALL EXCEPT (See instructions below)          ( ) JEREMY WIESEN

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.     To ratify  the  selection  of Wiss &  Company,  LLP as the
                      Company's  independent  public  accountants for the fiscal
                      year ending  December  27,  2003.
                      [ ] FOR          [ ] AGAINST          [ ] ABSTAIN


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

THIS PROXY WILL BE VOTED AS SPECIFIED ABOVE.  UNLESS OTHERWISE  INDICATED,  THIS
PROXY WILL BE VOTED FOR (i) ELECTION OF THE FIVE NOMINEES FOR DIRECTOR  NAMED IN
ITEM 1 AND (ii)  RATIFICATION  OF THE  SELECTION  OF WISS & COMPANY,  LLP AS THE
COMPANY'S INDEPENDENT PUBLIC ACCOUNTANTS FOR THE FISCAL YEAR ENDING DECEMBER 27,
2003.

To  change  the  address  on your  account,  please  check  the box at right and
indicate  your new address in the 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: This proxy must be signed exactly as your name appears hereon. 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.