UNITED STATES

                       SECURITIES AND EXCHANGE COMMISSION

                             WASHINGTON, D.C. 20549

                            SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

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 Rule 140-11(c) or Rule 240-2


                        NEW WORLD RESTAURANT GROUP, INC.
                  (Name of Registrant Specified in its Charter)

                    NEW WORLD COFFEE - MANHATTAN BAGEL, INC.
                           (Former Name of Registrant)

         ---------------------------------------------------------------
    (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:___________



                        NEW WORLD RESTAURANT GROUP, INC.
                             246 Industrial Way West
                           Eatontown, New Jersey 07724


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS


     The annual meeting of the stockholders of New World Restaurant  Group, Inc,
a Delaware  corporation,  will be held on December 19, 2001  commencing at 10:30
a.m. at the Company's offices located at 246 Industrial Way West, Eatontown, New
Jersey 07724. The meeting is called for the following purposes:

     1.   Election of two Class II directors  to serve until the Annual  Meeting
          in 2004;

     2.   Ratification  of the selection of Arthur Andersen LLP as the Company's
          independent auditors for the fiscal year ending January 1, 2002;

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

     Stockholders  of record at the close of  business  on October  24, 2001 are
entitled to notice of, and to vote at the Annual  Meeting of  Stockholders.  The
accompanying  form of proxy  is  solicited  by the  Board  of  Directors  of the
Company.  Reference  is  made  to  the  enclosed  proxy  statement  for  further
information  with respect to the business to be transacted at the Annual Meeting
of Stockholders.

     If you do not  expect to attend  the  Annual  Meeting  of  Stockholders  in
person,  please  sign and date the  enclosed  proxy and mail it  promptly in the
enclosed  envelope.  Sending in your proxy will not prevent your  attending  and
voting at the meeting in person should you later decide to do so.

                                        By order of the Board of Directors.

                                        Jerold E.  Novack, Secretary


Dated:     November 19, 2001



                        NEW WORLD RESTAURANT GROUP, INC.
                             246 Industrial Way West
                           Eatontown, New Jersey 07724


                                 PROXY STATEMENT

                                November 19, 2001

     This  proxy  statement  is being  mailed  to  stockholders  of record as of
October 24, 2001 and is furnished in connection with the solicitation of proxies
by the Board of Directors of New World  Restaurant  Group,  Inc. (the "Company")
for use at the Annual  Meeting of  Stockholders  (the  "Annual  Meeting") of the
Company to be held on December 19, 2001, commencing at 10:30 a.m. at the offices
of the Company at 246 Industrial Way West, Eatontown,  New Jersey 07724. Proxies
will be voted in accordance with directions  specified  thereon and otherwise in
accordance  with the judgment of the persons  designated  as proxy  voters.  Any
proxy on which no direction  is  specified  will be voted in favor of the action
described in the proxy statement.

     A proxy in the enclosed form may be revoked at any time,  prior to it being
voted at the Annual Meeting by sending a  subsequently  dated proxy or by giving
written  notice  to the  Company,  in each  case to the  attention  of Jerold E.
Novack,  Secretary, at the address set forth above.  Stockholders who attend the
Annual  Meeting may withdraw  their  proxies at any time before their shares are
voted by notifying the Company at the meeting and voting their shares in person.

     The  expense  of the  solicitation  of  proxies  for  the  Annual  Meeting,
including the cost of preparing,  assembling  and mailing the notice,  proxy and
proxy statement, the handling and tabulation of proxies received and the charges
of  brokerage  houses  and  other  institutions,   nominees  or  fiduciaries  in
forwarding  such documents of the proxy material to beneficial  owners,  will be
paid by the  Company.  In addition to the  mailing of the proxy  material,  such
solicitation  may be made in person or by telephone  and telegraph by directors,
officers  or  regular  employees  of  the  Company.  The  total  cost  of  proxy
solicitations by the Company are not anticipated to exceed $7,500.

     The matters to be considered at the Annual Meeting include: (1) election of
two  Class  II  directors  to serve  until  the  Annual  Meeting  in  2004;  (2)
ratification  of Arthur Andersen LLP as the Company's  independent  auditors for
the fiscal year ending  January 1, 2002; and (3) to transact such other business
as may properly come before the Annual Meeting or any adjournments  thereof. The
Company is aware of no other  matters to be  presented  for action at the Annual
Meeting.


                 OUTSTANDING VOTING SECURITIES AND VOTING RIGHTS

     Holders of Common  Stock at the close of  business on October 24, 2001 will
be entitled to vote.  Each share of Common Stock  entitles the holder to one (1)
vote on each matter to be voted upon. On the record date,  there were 17,391,450
outstanding shares of Common Stock (excluding any treasury shares), which is the
only class of voting stock outstanding.

                            MATTERS TO BE VOTED UPON

     1.   ELECTION OF DIRECTORS

     The  Company's  bylaws  provide that the Board of Directors is divided into
three  classes,  denominated  Class I (present term expiring in 2002),  Class II
(present term expiring in 2001),  and Class III (present term expiring in 2003).
There  are  presently  two  Class  II  directors.  At the  Annual  Meeting,  two
individuals  will be elected as Class II directors for a three-year  term ending
in 2004 and until their  successors are elected and qualified.  Unless otherwise
directed,  the persons  named in this Proxy  Statement as nominees  have advised
management  that it is their intention to vote for the election of the directors
set forth in this Proxy Statement.

     In addition to the Company's five  classified  directors  (Class I-2, Class
II-2 and Class III-1) the Board of Directors  has  appointed a sixth and seventh
director  pursuant to an agreement,  as amended (the  "Stockholders  Agreement")
entered into by the Company with BET Associates,  L.P.,  Halpern Denny III, L.P,
and Brookwood New World Investors, LLC (see "Principal Stockholders"),  referred
to below as "Agreement  Directors." The Agreement  Directors shall serve for the
period provided in the Stockholders Agreement.  William Nimmo and Eve Trkla were
appointed  as directors  pursuant to the  Stockholders  Agreement.  In addition,
Anthony D. Wedo, an eighth director,  was appointed as a director of the Company
pursuant to the terms of his employment agreement.

     The  following  table sets forth  certain  information  with respect to the
nominee for the election of two (2) Class II directors.

                                                           Year Term Expires
Name                        Age          Position              if Elected
- ----                        ---          --------              ----------

Keith F. Barket             40           Director                 2004
Edward McCabe               63           Director                 2004

     Each of the  nominees for election as a director has advised the Company of
his willingness to serve as a director and management believes that each nominee
will be able to serve. If any nominee becomes unavailable,  proxies may be voted
for the election of such person or persons who may be designated by the Board of
Directors.


Officers and Directors

     The  executive  officers and  directors of the Company and their ages as of
October 24, 2001 are as follows:

Name                      Age        Position with the Company
- ----                      ---        -------------------------
R. Ramin Kamfar (2)        38        Chairman and Director (Class I)
Anthony D. Wedo            42        Chief Executive Officer and Director
William Rianhard           44        President
Jerold E.  Novack          45        Executive Vice President, Chief
                                     Financial Officer, Secretary and Treasurer
Karen Hogan (1)            39        Director  (Class I)
Keith F. Barket (1)(2)     40        Director  (Class II)
Edward McCabe (1)          63        Director  (Class II)
Leonard Tannenbaum         29        Director  (Class III)
Eve Trkla                  38        Director  (Agreement)
William Nimmo (2)          46        Director (Agreement)

(1)      Member of Audit Committee
(2)      Member of Compensation Committee

     R. Ramin  Kamfar.  Mr. Kamfar has served as a Director  since  founding the
Company and as Chairman since December 1998.  From May 1996 until July 2001, Mr.
Kamfar  served as Chief  Executive  Officer of the  Company and from May 1996 to
December 1998, he also served as President.  Between  October 1993 and May 1996,
Mr. Kamfar served in a number of functions,  including Co-President and Co-Chief
Executive  Officer  of the  Company.  Between  1988 and  1993,  he worked in the
Investment Banking Division of Lehman Brothers Inc., New York, NY, most recently
as a Vice  President in the firm's  Private  Placement  Group.  Mr.  Kamfar is a
director of Vsource,  Inc.  Mr.  Kamfar has a B.S.  degree with  distinction  in
Finance from the University of Maryland and an M.B.A. degree with distinction in
Finance from The Wharton School at the University of Pennsylvania.

     Anthony D. Wedo. Mr. Wedo joined the Company as Chief Executive  Officer in
July,  2001 and was  appointed as a Director in August  2001.  From 1998 to July
2001,  Mr.  Wedo  served as chief  executive  officer  and  managing  partner of
Atlantic  Restaurant  Group,  a venture group  focused on acquiring  high-growth
restaurant  concepts.  From 1994 through  1997, he served as president and chief
executive  officer  of  Mid-Atlantic   Restaurant   Systems,   a  Boston  Market
franchisee.  From 1988 through 1993, Mr. Wedo was employed by Pepsico Inc.'s KFC
division,  most  recently as a vice  president.  Mr.  Wedo has a B.S.  degree in
Marketing and Finance from Pennsylvania State University.

     William Rianhard. Mr. Rianhard became President of the Company in May 2000.
From  October  1995 to  April  2000,  Mr.  Rianhard  was  employed  by Sara  Lee
Corporation  as the  President  and Chief  Operating  Officer of Quikava,  Inc.,
Hingham,  MA. From 1976 to October  1995,  Mr.  Rianhard  was employed by Allied
Domecq U.S.  Retailing,  Randolph,  MA. the parent company of Dunkin' Donuts, in
various operations and development positions, serving the last four years as the
Director of Concept  Development.  Mr.  Rianhard  has a B.A.  degree from Ulster
County College.

     Jerold E. Novack.  Mr. Novack joined the Company as Vice  President-Finance
in June  1994 and has  served  as  Executive  Vice  President,  Chief  Financial
Officer,  Treasurer and Secretary since July 2000 and Chief  Financial  Officer,
Treasurer and Secretary since January 1999. From 1991 to 1994, he served as Vice
President/Controller  of The Outdoor  Furniture  Store,  Inc.,  Woodridge,  NJ a
specialty retail chain.  From 1988 to 1991, he served as Controller for Richmond
Ceramic Tile,  Inc.,  New York, NY a retailer and  distributor  of ceramic tile.
From 1985 to 1988, Mr. Novack served as Assistant  Controller for Brooks Fashion
Stores,  Inc., New York, NY a specialty retail chain.  Prior to 1985, Mr. Novack
served as Import Division  Controller for Mercantile  Stores Company,  Inc., New
York, NY a department  store chain.  Mr. Novack has a B.S.  degree in Accounting
from Brooklyn College, City University of New York.

     Karen  Hogan.  Ms.  Hogan has served as a  director  of the  Company  since
December  1997.  From 1992 to 1997,  Ms. Hogan served as Senior Vice  President,
Preferred Stock Product Management at Lehman Brothers,  Inc., New York, NY. From
1985 to 1992, Ms. Hogan served as Vice President,  New Product Development Group
at Lehman  Brothers,  Inc., New York,  NY. Ms. Hogan has a B.S.  degree from the
State  University  of New York at Albany  and an M.B.A.  degree in  Finance  and
Economics from Princeton University.

     Keith F. Barket.  Mr.  Barket has served as a director of the Company since
June 1995. Mr. Barket is the Managing Director--Real Estate for Angelo, Gordon &
Co.,  New York,  NY. From 1988 to 1997,  Mr.  Barket was a Managing  Director of
Amerimar   Enterprises  Inc.,  New  York,  NY,  a  real  estate  investment  and
development  company  during  which time he was involved in a variety of office,
retail, residential and hotel projects. From 1984 to 1986, he worked as a senior
tax accountant  with Arthur  Andersen & Co., New York, NY. Mr. Barket has a B.A.
degree from Georgetown  University and an M.B.A.  degree from The Wharton School
at the University of Pennsylvania.

     Edward  McCabe.  Mr.  McCabe has served as director  of the  Company  since
February  1997.  Mr.  McCabe has served as a marketing  and  investment  banking
consultant since 1998. From 1991 to 1998, Mr. McCabe was Chief Executive Officer
of McCabe & Company,  New York, NY, an advertising and  communications  company.
From 1967 to 1986 he served in various  capacities,  most  recently as President
and Worldwide Creative Director,  at Scali, McCabe,  Sloves, Inc., New York, NY,
an  advertising  agency he  co-founded.  He also serves on the advisory board of
ThinkTanksWorldwide.com.

     Leonard Tannenbaum. Leonard Tannenbaum, C.F.A., has served as a director of
the Company since March 1999. Mr.  Tannenbaum is currently the Managing  Partner
at MYFM Capital LLC, a boutique  investment  banking firm,  and a partner at BET
Associates LP, a venture capital fund (see "Principal Holders of Voting Stock").
Mr. Tannenbaum is a holder of the Chartered Financial Analyst designation and is
a member of AIMR. Mr.  Tannenbaum  currently serves on the board of directors of
the following  companies:  Corteq,  General Devices,  Timesys, an embedded Linux
company, and  Transcentives.com,  an Internet holding company.  Previously,  Mr.
Tannenbaum was the president of on-line auction company CollectingNation.com,  a
partner in a hedge fund, an assistant  portfolio manager at Pilgrim Baxter,  and
an Assistant  Vice  President in the small company group of Merrill  Lynch.  Mr.
Tannenbaum  has an M.B.A in Finance and Bachelors of Science in Management  from
the Wharton School at the University of Pennsylvania.

     Eve  Trkla.  Ms.  Trkla is a  controlling  person  of  Brookwood  Financial
Partners,  L.P.,  an affiliate  of  Brookwood  New World  Investors,  LLC,  (see
"Principal  Holders of Voting Stock").  Ms. Trkla has been,  since May 1993, the
Chief Financial Officer of Brookwood Financial Partners,  L.P. Ms. Trkla's prior
experience in the financial  services  field includes eight years as a lender at
The First  National Bank of Boston and one year as the Senior Credit  Officer at
The First  National  Bank of  Ipswich.  Ms.  Trkla also  serves as a director of
UbiquiTel,  Inc., a Sprint PCS  affiliate.  Ms. Trkla is a cum laude graduate of
Princeton University.

     William  Nimmo.  Mr.  Nimmo is a partner at Halpern,  Denny & Co. a private
equity investment firm (see "Principal  Holders of Voting Stock").  From 1989 to
1997, Mr. Nimmo was a partner at Cornerstone  Equity  Investors,  L.L.C. and its
predecessor firm, Prudential Equity Investors,  Inc. Prior to joining Prudential
Equity  Investors in 1989;  he spent ten years with J.P.  Morgan & Company.  Mr.
Nimmo is a graduate of Dartmouth  College and  received an M.B.A.  from the Amos
Tuck School of Business  Administration  at  Dartmouth.  Mr. Nimmo serves on the
Boards of a number of private companies.

     Directorships  whose  term  expires  in a  calendar  year are filled at the
Annual  Meeting held in such calendar  year.  Officers are elected  annually and
serve  at  the  discretion  of the  Board  of  Directors.  There  are no  family
relationships between any of the directors or executive officers of the Company.

Compensation  Committee  Interlocks and Insider  Participation  in  Compensation
Decisions

     It is  important  to note that the  Compensation  Committee of the Board of
Directors  (the   "Compensation   Committee"),   established  in  1996,  assumes
responsibility for formulating compensation decisions and presenting them to the
Board of Directors.  The  Compensation  Committee is composed of two independent
outside  directors,  Keith  F.  Barket  and  William  Nimmo,  and the  Company's
Chairman, Ramin Kamfar.

Compensation Committee

     During 2000,  the  Compensation  Committee  met three times.  In 2001,  the
Compensation  Committee  has met  one  time to  carry  out its  responsibilities
including the development and administration of policies governing  compensation
for senior executives of the Company.

     In developing and administering these policies,  the Compensation Committee
has focused on compensating Company executives:

     (1)  on a  competitive  basis  with  other  comparably  sized  and  managed
          companies;

     (2)  in a manner  consistent and supportive of overall Company  objectives;
          and

     (3)  balancing the long-term and  short-term  strategic  initiatives of the
          Company.

     The Company's  compensation for executive  officers generally consists of a
fixed base  salary,  incentive  compensation,  and  severance  arrangements.  In
addition,  Company  executives are able to participate in various  benefit plans
generally available to other full-time employees of the Company.

Audit Committee

     In 1996,  the Company  formed an Audit  Committee,  currently  comprised of
independent  directors  Karen Hogan,  Keith F. Barket,  and Edward  McCabe.  The
function  of the  Audit  Committee  is to  recommend  annually  to the  Board of
Directors the appointment of the independent auditors of the Company, review the
results  and scope of the audit and other  services  provided  by the  Company's
independent auditors,  review the adequacy of the financial  organization of the
Company and review management's procedures and policies relative to the adequacy
of the Company's internal accounting controls.  In 2000, the Audit Committee met
two  times,  and in 2001,  the  Audit  Committee  has met one  time.  As part of
fulfilling its responsibilities,  the Audit Committee reviewed and discussed the
audited  consolidated  financial  statements for fiscal 2000 with management and
discussed  those  matters  required to be  discussed  by  Statement  on Auditing
Standards  No. 61  (Communication  with  Audit  Committees)  with the  Company's
independent  auditors.  Based upon the Audit  Committee's  review of the audited
consolidated  financial  statements and its discussions  with management and the
Company's independent  auditors,  the Audit Committee recommended that the Board
of  Directors  include the audited  consolidated  financial  statements  for the
fiscal year ended December 31, 2000 in the Company's  Annual Report on Form 10-K
filed with the Securities  and Exchange  Commission on April 16, 2001. The Audit
Committee  operates pursuant to a written charter,  a copy of the charter of the
Audit Committee is annexed hereto as Appendix A.

                           SUMMARY COMPENSATION TABLE

Summary Compensation

     The  following   table   provides   certain   information   concerning  the
compensation  earned by the  Company's  Chief  Executive  Officer  for  services
rendered  in all  capacities  to the  Company  during  2000,  and any  executive
officers of the Company who received  compensation  in excess of $100,000 during
1998, 1999 and 2000 ("Named Executive Officers").



                           SUMMARY COMPENSATION TABLE



                                                Fiscal Year ended December 31, 2000

                                              Annual Compensation                Restricted Stock Grants
                                              -------------------                -----------------------           Securities
Name and Principal                                          Other Annual                                           Underlying
Position                         Salary ($)   Bonus ($)    Compensation ($)     Shares (#)    Stock Value ($)   Options/SARs (#)
                                 ----------   ---------    ----------------     ----------    ---------------   ----------------

                                                                                                 
R. Ramin Kamfar, Chairman and     $300,000     $105,000        $24,000 (1)           --              --               250,000
Chief Executive Officer

William Rianhard, President        $98,923      $25,000        $12,000 (1)           --              --               60,000
and Chief Operating Officer

Jerold E. Novack, Chief           $154,808      $77,500        $12,000 (1)         100,00         $125,625            200,000
Financial Officer
                                                Fiscal Year ended December 26, 1999
                                                -----------------------------------

R. Ramin Kamfar, Chairman and     $175,000      $87,500        $24,000 (1)           --              --               250,000
Chief Executive Officer

Jerold E. Novack, Chief           $150,000      $37,500        $12,000 (1)           --              --               125,000
Financial Officer
                                                Fiscal Year ended December 27, 1998
                                                -----------------------------------

R. Ramin Kamfar, Chairman and     $137,500      $68,750        $24,000 (1)           --              --                 --
Chief Executive Officer

Jerold E. Novack, Chief           $118,462     $100,000        $12,000 (1)           --              --                 --
Financial Officer
<FN>

(1) Represents car and commuting allowances for the respective individuals.
</FN>


Stock Option Grants

     Set forth  below is  information  on grants of stock  options for the Named
Executive Officers for the period December 27, 1999 to December 31, 2000.



                             OPTION GRANTS IN 2000

                           Number of      Percentage of
                          Securities      Total Options                                     Potential Realizable Value
                          Underlying       Granted to                                         At Assumed Annual Rates
                            Options       Employees in    Exercise Price    Expiration     of Stock Price Appreciation
                            Granted        Fiscal Year    ($ per Share)        Date             for Option Term (1)
                            -------        -----------    -------------        ----             -------------------

                                                                                         
Jerold Novack               200,000           30.9%           $2.00         10/01/2010        $139,490        $459,048

R. Ramin Kamfar             250,000           38.6%           $2.00         10/01/2010        $174,362        $573,809

William Rianhard             60,000            9.3%           $2.63         05/15/2010         $4,347         $100,214
<FN>

(1)  The  potential  realizable  value  is  calculated  based on the term of the
     option at the time of grant (ten years).  Assumed stock price  appreciation
     of 5% and 10% is based on the fair value at the time of grant.
</FN>


Fiscal Year-End Option Values

     The  following  table sets forth  certain  information  with respect to the
stock  options  held at  December  31,  2000 by the  Company's  Named  Executive
Officers.

                               2000 OPTION VALUES



                                  Number of Securities Underlying         Value of Unexercised In-the-Money Options
                                Unexercised Options At Year End                     at Year End ($) (1)
Name                           Exercisable           Unexercisable            Exercisable           Unexercisable
- ----                           -----------           -------------            -----------           -------------

                                                                                             
R. Ramin Kamfar                  684,367                   --                     --                     --

Jerold E. Novack                 421,662                   --                     --                     --

William Rianhard                 15,000                  45,000                   --                     --
<FN>

(1)  Calculated  based on an assumed  share price of $1.125 per share,  less the
     exercise price payable for such shares.
</FN>


Employment Contracts

     Ramin Kamfar

     In September 2000, the Company entered into a new employment agreement with
Mr.  Kamfar,  then the  Company's  Chairman  and Chief  Executive  Officer.  The
agreement  expires  on  December  31,  2001  but is  automatically  renewed  for
additional  one-year periods commencing each January 1 unless either party gives
written  notice to the other of its desire not to renew such term,  which notice
must be given no later  than  ninety  (90) days prior to the end of each term on
any such renewal.  The agreement provides for a compensation package of $300,000
per year,  and an annual  performance  bonus of between 35% and 100% of the base
salary for calendar year 2000 and any subsequent  calendar  year.  Each bonus is
based on the attainment of certain corporate and individual  goals.  Pursuant to
the  agreement,  Mr.  Kamfar has agreed to maintain the  confidentiality  of any
confidential or proprietary information of the Company.

     In the event that the Company  terminates Mr.  Kamfar's  employment  upon a
change in control or terminates Mr. Kamfar's employment other than for cause, he
will be paid severance  compensation equal to three times his annual base salary
(at the rate  payable at the time of such  termination)  plus an amount equal to
the  greater  of three  times the  amount of his  bonus  for the  calendar  year
preceding such  termination or 35% of his base salary.  For a period of one year
following Mr.  Kamfar's  voluntary  termination  or termination  for cause,  Mr.
Kamfar  cannot  perform  services for,  have an equity  interest  (except for an
interest of 10% or less in an entity whose  securities  are listed on a national
securities  exchange) in any business (other than the Company) or participate in
the  financing,  operation,  management or control of, any firm,  corporation or
business  (other than the  Company)  that  engages in the  marketing  or sale of
specialty coffee as its principal business.

     Mr. Kamfar's employment  agreement defines a "change of control" as: 1) the
acquisition  of more than 40% of the  voting  stock of the  Company  by a single
person or group;  2) a change in the  majority  of the Board of  Directors  as a
result of a cash tender offer, merger, sale of assets or contested election;  3)
the  approval  by  shareholders  of the  Company  of a merger  or sale of all or
substantially  all of the Company's  assets;  4) the closing of a transaction in
which more than 50% of the Company's voting power is transferred and 5) a tender
offer  which  results  in a person  or a group  acquiring  more  than 40% of the
Company;  6) a resolution of the Board of Directors is passed,  authorizing  the
filing of a petition for or against the Company under Title 11 of the U.S. Code;
and 7) the  stockholders  of the  Company  approve  a  plan  of  liquidation  or
dissolution of the Company.

     Anthony Wedo

     In July 2001,  the Company  entered into an employment  agreement  with Mr.
Anthony Wedo, the Company's Chief Executive  Officer.  The agreement  expires on
July 31, 2003, but is automatically  renewed for additional one (1) year periods
commencing  each July 31, unless either party gives written notice of its desire
not to renew such term at least ninety (90) days prior to the end of the term or
any such renewal term.  The  agreement  provides for a  compensation  package of
$425,000 per year, and an annual performance bonus of up to 88.25% of Mr. Wedo's
base salary for such year.  The amount of the bonus shall be  determined  by the
Board of Directors after review by the Compensation  Committee and is based upon
the  achievement  of  predetermined  goals for the Company  during such  period.
Pursuant to the agreement,  Mr. Wedo has agreed to maintain the  confidentiality
of any confidential or proprietary information of the Company.

     Mr. Wedo was granted an option to purchase 3% of the Company's  outstanding
common stock  (including  common stock  issuable  upon  exercise of  outstanding
options and warrants, having an exercise price of $3.00 per share or less,) (the
"Fully Diluted  Common Stock") at a price per share of $1.15,  which option will
vest as to 50% of the amount thereof at the end of each twelve (12) month period
during the Term.  Mr. Wedo was also granted an option to purchase an  additional
1% of the Company's  Fully  Diluted  Common Stock at a price per share of $1.15,
which  option  shall vest at the end of the first one (1) year  extension of the
Term (provided the Term is thus extended  pursuant to the  agreement).  Mr. Wedo
shall be granted  piggyback  registration  rights as to the common  stock he may
acquire upon the exercise of such options.

     In the event that the  Company  terminates  Mr.  Wedo's  employment  upon a
change in control or terminates Mr. Wedo's  employment  other than for cause, he
will be paid severance  compensation  equal to one times his annual base salary.
Mr. Wedo's employment agreement defines change of control as: 1) the acquisition
of more than 40% of the voting stock of the Company by a single person or group;
2) a change  in the  majority  of the Board of  Directors  as a result of a cash
tender offer, merger, sale of assets, or contested election;  3) the approval by
the  stockholders  of the Company of the merger or sale of all or  substantially
all of the  Company's  assets;  4) the  closing  of a  transaction  or series of
transaction  in which more than 50% of the voting  power of the  corporation  is
transferred to a single person or a group;  5) a tender offer which results in a
person  or a group  requiring  more  than 40% of the  outstanding  shares of the
Company's common stock and warrants to purchase the Company's common stock; 6) a
resolution  of the Board of  Directors  is passed,  authorizing  the filing of a
petition for or against the Company under Title 11 of the U.S.  Code; and 7) the
stockholders  of the Company approve a plan of liquidation or dissolution of the
Company.

     Jerold E. Novack

     In September 2001, the Company entered into a new employment agreement with
Mr. Novack,  the Company's  Executive Vice President,  Chief Financial  Officer,
Treasurer and Secretary.  The agreement  expires on June 30, 2002. The agreement
provides  for a  compensation  package  of  $300,000  per  year,  and an  annual
performance  bonus of 30% to 100% of the base salary based on the  attainment of
certain corporate, departmental and individual goals. Pursuant to the agreement,
Mr. Novack has agreed to maintain the  confidentiality  of any  confidential  or
proprietary information of the Company.

     In the event that Mr.  Novack's  employment  with the Company  ceases other
than for cause, he will be paid severance compensation of $300,000. For a period
of one year following Mr.  Novack's  voluntary  termination  or termination  for
cause,  Mr. Novack cannot perform  services for, have an equity interest (except
for an interest  of 10% or less in an entity  whose  securities  are listed on a
national  securities  exchange)  in any  business  (other  than the  Company) or
participate  in the  financing,  operation,  management or control of, any firm,
corporation  or business  that  engages in the  marketing  or sale of  specialty
coffee or bagels as its principal business.

     William Rianhard

     In April 2000,  the Company  entered into an employment  agreement with Mr.
Rianhard with a term beginning May 15, 2000 and ending May 15, 2002,  which term
is  automatically  renewed from year to year unless either party gives notice to
the contrary not less than ninety (90) days prior to the commencement of any one
(1) year extension  period.  The Agreement  provides for annual  compensation of
$160,000  plus  such  increases  as the  Board of  Directors  may  approve.  The
Agreement  also  provides  for  an  annual  service  bonus  equal  to 25% of Mr.
Rianhard's base compensation and an annual performance bonus of up to 25% of Mr.
Rianhard's  base  compensation,  as determined  by the Board of  Directors.  The
Agreement also provides for an option to purchase  60,000 shares of common stock
at its closing price on April 12, 2000, a $12,000 annual automobile allowance, a
$12,000 annual rent allowance and a moving allowance.

     If there is a "change in  control",  Mr.  Rianhard  shall be  entitled to a
bonus  equal to 50% of his  base  compensation  for the  year in which  the same
occurs,  and if he is  terminated  within  six (6) months  after the  "change of
control,"   Mr.   Rianhard   would  be  entitled  to  receive  12  months'  base
compensation,  one year's bonus and 12 months' automobile allowance and would be
entitled to fully  exercise his options.  For a period of one year following Mr.
Rianhard's  voluntary  termination or termination for cause, Mr. Rianhard cannot
perform  services for, have an equity interest  (except for an interest of 5% or
less in an entity whose securities are listed on a national securities exchange)
in any  business  (other than the  Company)  or  participate  in the  financing,
operation,  management  or control of, any firm,  corporation  or business  that
engages in the marketing or sale of specialty  coffee or bagels as its principal
business.

Directors' Compensation

     Each  non-employee  director  of the Company is paid $2,000 for each of the
quarterly Board meetings of each calendar year, $1,000 for each additional Board
meeting held in the same calendar year and $500 for each committee meeting. Such
payments  are made in Common Stock of the Company.  Employee  directors  are not
compensated for service provided as directors.  Additionally,  each non-employee
director receives stock options to purchase 10,000 shares of Common Stock on the
date on which such person  first  becomes a  director,  and on October 1 of each
year if, on such date,  he or she shall have  served on the  Company's  Board of
Directors for at least six months.  The exercise  price of such options shall be
equal to the market  value of the  shares of Common  Stock on the date of grant.
All directors are  reimbursed  for  out-of-pocket  expenses  incurred by them in
connection with attendance of Board meetings and committee meetings.

Section 16(a) Beneficial Ownership Reporting Compliance

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
officers  and  directors,  and  persons  who own more  than ten  percent  of the
Company's common stock, to file reports of ownership and changes in ownership on
Forms  3, 4 and 5 with  the  Securities  and  Exchange  Commission  and  NASDAQ.
Officers,  directors and greater than ten percent  shareholders  are required by
Securities  and  Exchange  Commission  regulations  to furnish the Company  with
copies of all Section 16(a) forms they file. To the Company's  knowledge,  based
solely on its  review of the copies of such forms  received  by it, the  Company
believes that all Section 16(a) filing requirements  applicable to its officers,
directors and greater than ten percent beneficial owners have been complied with
for the fiscal year ended  December  31,  2000,  although a number of reports on
Form 4 and Form 5 for such  fiscal  year were filed after the end of such fiscal
year.

Indemnification of Directors and Officers and Related Matters

     The Company's  Certificate of Incorporation  limits,  to the maximum extent
permitted  by the General  Corporation  Law of the State of Delaware  ("Delaware
Law"), the personal liability of directors and officers for monetary damages for
breach  of  their  fiduciary  duties  as  directors  and  officers  (other  than
liabilities arising from acts or omissions which involve intentional misconduct,
fraud or knowing  violations of law or the payment of distributions in violation
of Delaware Law). The  Certificate of  Incorporation  provides  further that the
Company  shall  indemnify  to the fullest  extent  permitted by Delaware Law any
person made a party to an action or  proceeding  by reason of the fact that such
person was a director, officer, employee or agent of the Company. Subject to the
Company's  Certificate  of  Incorporation,  the Bylaws  provide that the Company
shall  indemnify  directors  and officers for all costs  reasonably  incurred in
connection with any action, suit or proceeding in which such director or officer
is made a party by virtue of his being an officer  or  director  of the  Company
except where such director or officer is finally  adjudged to have been derelict
in the performance of his duties as such director or officer.

     At present,  there is pending litigation  involving certain officers of the
Company where indemnification may be required. These involve routine litigations
in respect to which the  officers  were  believed  to be acting  solely in their
corporate capacity.

Stock Performance Graph

     The following performance graph compares the cumulative total return of the
Company's  Common Stock to the NASDAQ  National  Stock Market (U.S.) Index and a
group of the  Company's  peers  consisting  of Papa John's  International,  Inc.
(PZZA), Panera Bread Company (PNRA), The Cheesecake Factory Incorporated (CAKE),
Wall Street Deli,  Inc.  (WSDI),  and  Starbucks  Corporation  (SBUX).  Relative
performance  is compared for the  five-year  period from  December 31, 1996,  to
December 31, 2000,  each the last day of the  Company's  fiscal year.  The graph
assumes that the value of the  investments in the Company's  Common Stock and in
each  index  was  $100 at  December  31,  1996,  and  that  all  dividends  were
reinvested.

          [EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC]



Total Returns Index for:                   12/1996    12/1997    12/1998    12/1999    12/2000
- ------------------------                   -------    -------    -------    -------    -------
                                                                         
New World Restaurant Group, Inc.            100.0      61.25       42.5       42.5      22.5
Nasdaq Stock Market (US Companies)          100.0     112.23      218.43    421.76     278.89
Peer Group                                  100.0     107.51      135.1     101.97     161.86



                     PRINCIPAL HOLDERS OF VOTING SECURITIES

     The following table sets forth as of October 24, 2001, certain  information
regarding  beneficial ownership of the Company's Common Stock (i) by each person
who, to the  knowledge  of the Company,  beneficially  owned more than 5% of the
shares of Common  Stock of the Company  outstanding  at such date;  (ii) by each
director of the Company;  (iii) by the Chief  Executive  Officer of the Company;
and  (iv) by each  executive  officer  of the  Company,  other  than  the  Chief
Executive Officer,  who was serving as such at October 24, 2001 and whose annual
compensation exceeded $100,000:



                                                                                          Shares        Percentage
                                                                                          Owned        Beneficially
NAME OF BENEFICIAL OWNER**                                                                Number          Owned
- --------------------------                                                                ------          -----

                                                                                                     
Halpern Denny III, L.P.....................................................            16,951,320(1)       49.4%
Greenlight.................................................................            16,289,023(1)       48.4%
Brookwood New World Investors, LLC.........................................             3,263,178(1)       15.8%
BET Associates, L.P........................................................             3,861,178(2)       18.2%
Bruce Toll.................................................................             4,080,428(2)       19.2%
Special Situations Fund....................................................             4,287,811(1)       19.8%
Frank and Lydia LaGalia....................................................                  981,800        5.7%
R. Ramin Kamfar............................................................             1,012,282(3)        5.6%
William Rianhard...........................................................                15,000(4)         *
Anthony D. Wedo............................................................                     0(5)         *
Jerold E. Novack...........................................................             1,005,683(6)        5.5%
Keith F. Barket............................................................                67,721(7)         *
Edward McCabe..............................................................                48,532(8)         *
Karen Hogan................................................................                66,434(9)         *
Leonard Tannenbaum.........................................................              127,376(10)         *
Eve Trkla..................................................................               10,000(11)         *
William Nimmo..............................................................               10,000(12)         *

All Directors and Executive Officers as a group (10 persons)...............                2,363,028       12.4%
- ---------------------------
<FN>

*    Less than one percent (1%).

**   Address  for each  officer and  director  of the  Company is the  Company's
     principal office located at 246 Industrial Way West, Eatontown, NJ.

(1)  Consists of Common Stock which may be purchased pursuant to warrants.

(2)  Includes  3,861,178  shares  which may be purchased  under  warrants by BET
     Associates,  L.P. Mr. Toll is a controlling person of BET Associates,  L.P.
     Mr. Toll also beneficially owns 219,250 shares of Common Stock.

(3)  Includes 684,367 shares, which may be acquired upon the exercise of options
     which will be exercisable within 60 days.

(4)  Includes 15,000 shares,  which may be purchased pursuant to the exercise of
     options which will be exercisable within sixty (60) days.

(5)  Does not include  options to purchase  2,285,889  shares of common stock in
     connection  with Mr.  Wedo's  employment  agreement,  which options are not
     exercisable within sixty (60) days.

(6)  Includes  802,874  shares,  which  may be  acquired  upon the  exercise  of
     options,  including  options to purchase  381,212 shares of common stock in
     connection with Mr. Novack's employment agreement.

(7)  Includes  37,000  shares,  which  may be  acquired  upon  the  exercise  of
     presently exercisable options.

(8)  Includes  35,000  shares,  which  may be  acquired  upon  the  exercise  of
     presently exercisable options.

(9)  Includes  30,000  shares,  which  may be  acquired  upon  the  exercise  of
     presently exercisable options.

(10) Includes  options to purchase 30,000 shares of Common Stock and warrants to
     purchase 70,000 shares of Common Stock.  Does not include  3,861,178 shares
     owned  beneficially by BET Associates,  L.P., of which Mr.  Tannenbaum is a
     limited partner owning 10% of the interest of the limited partners,  and of
     which shares Mr. Tannenbaum disclaims beneficial ownership.

(11) Includes  10,000  shares,  which  may be  acquired  upon  the  exercise  of
     presently  exercisable  options.  Ms.  Trkla  is a  controlling  person  of
     Brookwood  Financial  Partner,  L.P.,  an affiliate of Brookwood  New World
     Investors,  LLC (see Note (1) above).  Ms.  Trkla  disclaims  a  beneficial
     interest in the Common  Stock  beneficially  owned by  Brookwood  New World
     Investors, LLC.

(12) Includes  10,000  shares,  which  may be  acquired  upon  the  exercise  of
     presently  exercisable  options.  Does not include  10,605,140 shares owned
     beneficially  by Halpern Denny III, LP (see Note (1)) in which Mr. Nimmo is
     a partner.  Mr. Nimmo  disclaims a beneficial  interest in the Common Stock
     beneficially owned by Halpern Denny III, LP.
</FN>


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     Leonard Tannenbaum, a director of the Company, is a limited partner and ten
(10%) owner in BET Associates,  L.P.  ("BET").  On August 11, 2000 BET purchased
approximately  8,108  shares  of  our  Series  D  Preferred  Stock  for a sum of
$7,500,000.  In a related  transaction  on August 18, 2000,  Brookwood New World
Investors,  LLC ("Brookwood") purchased approximately 8,108 shares of our Series
D  Preferred  Stock  for  a  sum  of  $7,500,000  (collectively  the  "Series  D
Financing").  Each of BET and Brookwood received a warrant to purchase 1,196,909
shares of our common stock at a price of $.01 per share.  In connection with the
Series D Financing,  Mr. Tannenbaum  received a fee of $225,000 and a warrant to
purchase  70,000  shares of our common stock at its closing  price on August 18,
2000. In addition,  Mr.  Tannenbaum  was  designated by BET as a director of the
Company to serve for the period specified in the Stock Purchase Agreement.

     Eve Trkla,  a director of the Company,  is the Chief  Financial  Officer of
Brookwood Financial Partners,  L.P., an affiliate of Brookwood. In addition, Ms.
Trkla was  designated by Brookwood as a director of the Company to serve for the
period specified in the Stock Purchase Agreement.

     On  January  22,  2001,  we  consummated  a sale of  20,000  shares  of our
authorized  but unissued  Series F Preferred  Stock to Halpern  Denny III,  L.P.
("Halpern  Denny")  in  exchange  for the sum of $20  million.  At such  time we
entered  into a Series F Preferred  Stock and Warrant  Purchase  Agreement  with
Halpern Denny. William Nimmo, a director of the Company, is a partner in Halpern
Denny and Co., an affiliate of Halpern  Denny III, LP. Mr. Nimmo was  designated
by Halpern Denny III, LP as a director of the Company.  In  connection  with the
Series F Purchase  Agreement,  the  Company  issued  Halpern  Denny a warrant to
purchase  8,484,112 shares of our common stock at an exercise price of $0.01 per
share.  Commencing in 2002, if the Series F Preferred Stock remains outstanding,
each of BET, Brookwood and Halpern Denny will be entitled to receive,  every six
months, additional warrants equal to 0.375% of the fully diluted common stock of
the  Company for every  5,000  shares of Series F Preferred  Stock owned by such
entities.

     BET and Brookwood had invested the sum of $15 million for substantially the
same  purpose as that  contemplated  by the Series F Purchase  Agreement,  which
investment  was made in August  2000,  and BET and  Brookwood  were then holding
Series D  Preferred  Stock,  which had a right to approve  the  creation  of the
Series F Preferred Stock. Therefore, we considered it appropriate to restructure
the  investment  documents  relating  to the August 2000  investment  by BET and
Brookwood.  Accordingly, the Company, BET and Brookwood entered into an Exchange
Agreement  on January 22,  2001,  whereby we  exchanged  all of our  outstanding
Series D Preferred Stock,  including  accrued but unpaid dividends (all of which
were retired) for a total of 16,398.33  shares of Series F Preferred  Stock. BET
and Brookwood  also  exchanged the warrants  received by them in August 2000 for
warrants to purchase an aggregate of 6,526,356 shares of our common stock.

     In addition,  the Company,  BET, Brookwood and Halpern Denny entered into a
Stockholders  Agreement,  which relates  principally  to the  composition of the
Board of  Directors of the  Company.  Pursuant to the terms of the  Stockholders
Agreement,  as  amended,  the  authorized  number of  directors  on the Board of
Directors shall be ten. BET is entitled to designate one (1) member to the Board
of Directors.  Brookwood is entitled to designate one (1) member of the Board of
Directors until such time as its Series F Preferred  Stock,  including any Notes
issued upon  redemption  thereof,  have been paid for in full.  Halpern Denny is
entitled to designate two members to the Board of Directors  (and has designated
one as of this time) until such time as its Series F Preferred Stock,  including
any Notes issued upon redemption thereof,  have been paid in full, at which time
it shall be allowed to  designate  one  director,  which  right will be continue
until such time as it owns less than 2% of our  outstanding  common  stock.  The
Stockholders  Agreement  provides that should  Halpern Denny  designate a second
member to the Board of Directors,  a majority of directors who are not designees
of BET,  Brookwood,  or Halpern Denny may designate an additional  member to the
Board of Directors  bringing the total  membership  of the Board of Directors to
ten  persons.  In  addition,  pursuant  to  the  terms  of  the  Certificate  of
Designation for the Series F Preferred Stock, in the event that any dividends on
the Series F  Preferred  Stock are in  arrears,  or that the Series F  Preferred
Stock is not redeemed in accordance with its terms,  the holders of the Series F
Preferred  Stock will have the right to  designate  a majority of the members of
the Board of Directors.

     On March 29, 2001, we consummated a sale of 5,000 additional  shares of our
authorized,  but unissued, Series F Preferred Stock to Halpern Denny in exchange
for  the sum of  $5,000,000.  Pursuant  to the  terms  of the  Second  Series  F
Preferred Stock and Warrant Purchase Agreement (the "Second Purchase Agreement")
with Halpern Denny,  we also sold Halpern Denny  warrants to purchase  2,121,028
shares of our common stock at a price per share of $.01  (subject to  adjustment
as provided in the form of warrant).

     In connection with the acquisition of Einstein,  on June 19, 2001,  Halpern
Denny  purchased  an  additional  $7,500,000  of  Series F  Preferred  Stock and
warrants to purchase  2,961,551  shares of our Common Stock at a price per share
of $.01 (subject to adjustment as provided in the form of warrant).


           THE BOARD OF DIRECTORS RECOMMENDS VOTING "FOR" THE ELECTION
           OF THE CLASS II DIRECTORS SET FORTH IN THIS PROXY STATEMENT

     2. SELECTION OF AUDITORS

     The  Board  of  Directors  recommends  that  the  stockholders  ratify  the
selection of Arthur  Andersen  LLP,  independent  auditors,  which served as the
Company's  independent  auditors to audit the Company's  consolidated  financial
statements for the fiscal year ending January 1, 2002.

Relationship with Independent Auditors

     Arthur  Andersen  LLP has served as our  independent  auditor  for the year
ended December 31, 2000.  Representatives  of Arthur Andersen LLP may be present
at the meeting,  will have an opportunity to make a statement,  if desired,  and
will  be  available  to  respond  to  appropriate  questions,  if  any,  of  our
stockholders.

Independent Auditor Fees

     The aggregate fees billed for professional  services by Arthur Andersen LLP
and other firms for these various services were as follows:

     Audit Fees:  $158,100  for  services  rendered  for the annual audit of our
consolidated  financial  statements  for 2000 and the  quarterly  reviews of the
financial statements included in our Form 10-Q;

     All Other Fees: $18,038 for network security performed.

     Our   management  is   responsible   for  decisions  with  respect  to  the
implementation  of our  financial  information  systems and for  evaluating  the
adequacy  of such  systems,  as well  as  maintaining  our  system  of  internal
accounting controls. Our Board of Directors has determined that the provision of
services  by  Arthur   Andersen  LLP  as  described  above  is  compatible  with
maintaining such auditor's independence.

               THE BOARD OF DIRECTORS RECOMMENDS VOTING "FOR" THE
          SELECTION OF ARTHUR ANDERSEN LLP AS THE COMPANY'S INDEPENDENT
               AUDITORS FOR THE FISCAL YEAR ENDING JANUARY 1, 2002

     3. OTHER MATTERS

     The Board of Directors has no knowledge of any other matters which may come
before the Annual  Meeting  and does not  intend to present  any other  matters.
However,  if any other business shall properly come before the Annual Meeting or
any adjournment  thereof,  the persons named as proxies will have  discretionary
authority to vote the shares of Common  Stock  represented  by the  accompanying
proxy in accordance with their best judgment.

           PROCEDURE FOR SUBMISSION OF YEAR 2002 STOCKHOLDER PROPOSALS

     Proposals  by  stockholders  for  inclusion  in the 2002 annual  meeting of
stockholders  proxy  statement must be received by New World  Restaurant  Group,
Inc.,  246  Industrial Way West,  Eatontown,  New Jersey 07724,  pursuant to the
provisions  of the  Restated  Certificate  of  Incorporation.  To be  timely,  a
stockholder's  notice must be received not later than October 20, 2002 nor prior
to September 20, 2002; provided, however, that in the event that the date of the
annual meeting is advanced by more than thirty (30) days or delayed by more than
sixty  (60) days from the  first  anniversary  of the  preceding  year's  annual
meeting,  notice by the stockholder to be timely must be so received not earlier
than the ninetieth day prior to such annual meeting and not later than the close
of business on the later of (1) the sixtieth  day prior to such annual  meeting;
or (2) the  tenth  day  following  the date on which  notice  of the date of the
annual  meeting  was mailed or public  disclosure  there of was made,  whichever
first  occurs.  All such  proposals  are  subject  to the  applicable  rules and
requirements of the Securities and Exchange Commission.

                                  OTHER MATTERS

     So far as the Board of Directors is aware, only the aforementioned  matters
will be acted upon at the Annual  Meeting.  If any other  matters  properly come
before the Annual  Meeting,  it is intended that the  accompanying  proxy may be
voted on such other matters in  accordance  with the best judgment of the person
or persons voting said proxy.

                                   By order of the Board of Directors.

                                   Jerold E.  Novack, Secretary

Dated:  November 19, 2001



                               COMMON STOCK PROXY
                               ------------------

                        NEW WORLD RESTAURANT GROUP, INC.
                             246 Industrial Way West
                           Eatontown, New Jersey 07724

          This Proxy is Solicited on Behalf of the Board of Directors.

     The undersigned,  revoking all previous  proxies,  hereby appoints R. Ramin
Kamfar  and  Jerold  E.  Novack,  and  each  of  them,  proxies  with  power  of
substitution  to each, for and in the name of the undersigned to vote all shares
of Common Stock of New World Restaurant  Group,  Inc. (the  "Company"),  held of
record by the  undersigned  on October 24, 2001 which the  undersigned  would be
entitled to vote if present at the Annual Meeting of Shareholders of the Company
to be held on  December  19,  2001,  at 10:30 a.m. at 246  Industrial  Way West,
Eatontown,  New Jersey 07724, and any adjournments thereof, upon the matters set
forth in the Notice of Annual Meeting.

     The  undersigned  acknowledges  receipt of the Notice of Annual Meeting and
Proxy Statement.

     1. ELECTION OF DIRECTORS

        FOR the nominees listed below         Withhold Authority to vote for the
        (except as marked to the contrary     nominee listed below _________
        below) _________

     (Instruction:  To  withhold  authority  to vote for an  individual  nominee
strike a line through such nominee's name in the list below).

                                 KEITH F. BARKET
                                  EDWARD MCCABE

     2.  RATIFICATION OF THE APPOINTMENT OF ARTHUR ANDERSEN LLP AS THE COMPANY'S
INDEPENDENT AUDITORS FOR THE FISCAL YEAR ENDING JANUARY 1, 2002.

         FOR __________    AGAINST ____________      ABSTAIN _________

     3.  TRANSACTION  OF SUCH OTHER  BUSINESS  AS MAY  PROPERLY  COME BEFORE THE
MEETING AND ANY ADJOURNMENT OR POSTPONEMENT THEREOF.

         FOR __________    AGAINST ___________       ABSTAIN ____________

     PLEASE  SIGN ON THE  REVERSE  SIDE AND RETURN  THIS PROXY  PROMPTLY  IN THE
ENCLOSED ENVELOPE.

     THIS PROXY IS  SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF THE COMPANY
and when properly  executed will be voted as directed herein. If no direction is
given, this Proxy will be voted "FOR" all proposals.


(Date)

(Signature)

(Signature, if held jointly)

     Please  sign  exactly as name  appears  below.  If Shares are held by joint
tenants,  both should sign. When signing as attorney,  executor,  administrator,
trustee or guardian,  please list full title as such. If a  corporation,  please
sign in full  corporate  name by president  or other  authorized  officer.  If a
partnership, please sign in partnership name by authorized person.

     Please sign, date and return promptly in the enclosed envelope. No
postage need be affixed if mailed in the United States.


                                   Appendix A

                             Audit Committee Charter


Status

The Audit Committee (the  "Committee") is a committee of the Board of Directors.
The Audit  Committee is appointed by the Board to assist the Board 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 the Company's auditors.

Membership

The  Committee  shall  consist  of  three or more  directors  all of whom in the
judgment of the Board of Directors  shall be  independent.  Each member shall in
the judgment of the Board of Directors  have the ability to read and  understand
the Company's  basic  financial  statements or shall at the time of  appointment
undertake training for that purpose.  At least one member of the Committee shall
in the  judgment  of  the  Board  of  Directors  have  accounting  or  financial
management expertise.

Responsibilities

1.   Review  with  members of the public  accounting  firm  selected  as outside
     auditors for the Company, the scope of the prospective audit, the estimated
     fees  therefor  and such  other  matters  pertaining  to such  audit as the
     Committee may deem  appropriate  and receive copies of the annual  comments
     from the outside auditors on accounting  procedures and systems of control;
     and review with them any questions,  comments or suggestions  they may have
     relating to the internal  controls,  accounting  practices or procedures of
     the Company or its subsidiaries.

2.   Review,  at least  annually,  the then  current and future  programs of the
     Company's  Accounting  Department,  including  the  procedure  for assuring
     implementation of accepted  recommendations  made by the auditors;  receive
     summaries of all audit reports  issued by the  Accounting  Department;  and
     review the significant matters contained in such reports.

3.   Make or cause to be made,  from time to time,  such other  examinations  or
     reviews as the Committee may deem advisable with respect to the adequacy of
     the systems of internal  controls and  accounting  practices of the Company
     and its  subsidiaries  and with  respect to current  accounting  trends and
     developments,  and take such action with  respect  thereto as may be deemed
     appropriate.

4.   Recommend  annually the public  accounting firm to be outside  auditors for
     the  Company,  for  approval  by the  Board  of  Directors  and  set  their
     compensation.

5.   Review with  management and the public  accounting firm selected as outside
     auditors for the Company the annual and quarterly  financial  statements of
     the Company and any material changes in accounting  principles or practices
     used in preparing  the  statements  prior to the filing of a report on Form
     10-K or 10-Q with the  Securities and Exchange  Commission.  Such review to
     include the items  required by SAS 61 as in effect at that time in the case
     of the annual  statements  and SAS 71 as in effect at that time in the case
     of the quarterly statements.

6.   Receive  from the outside  auditors  the report  required  by  Independence
     Standards  Board  Standard  No. 1 as in effect at that time and  discuss it
     with the outside auditors.

7.   Review  the  status of  compliance  with laws,  regulations,  and  internal
     procedures,  contingent  liabilities  and risks that may be material to the
     Company,  the  scope and  status  of  systems  designed  to assure  Company
     compliance  with  laws,   regulations  and  internal  procedures,   through
     receiving reports from management, legal counsel and other third parties as
     determined by the Committee on such matters,  as well as major  legislative
     and regulatory  developments  which could  materially  impact the Company's
     contingent liabilities and risks.

8.   While the Audit Committee has the  responsibilities and powers set forth in
     this Charter,  it is not the duty of the Audit Committee to plan or conduct
     audits or to determine that the Company's financial statements are complete
     and accurate  and are in  accordance  with  generally  accepted  accounting
     principles.  This is the  responsibility  of management and the independent
     auditor.   Nor  is  it  the  duty  of  the  Audit   Committee   to  conduct
     investigations,  to resolve  disagreements,  if any, between management and
     the independent  auditor or to assure  compliance with laws and regulations
     and the Company's Code of Conduct.

Meetings

The Committee  shall meet at least quarterly and at such other times as it deems
necessary to fulfill its responsibilities.

Report

The Committee  shall prepare a report each year  concerning its compliance  with
this charter for  inclusion in the  Company's  proxy  statement  relating to the
election of directors.