UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

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  þ

                            Filed by a Party other than the Registrant  o¨

Check the appropriate box:

o  Preliminary Proxy Statement
oConfidential, for Use of the Commission Only (as permitted byRule 14a-6(e)(2))
þ  Definitive Proxy Statement
o  Definitive Additional Materials
o  Soliciting Material Pursuant to§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):

¨Preliminary Proxy Statement
¨Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
þDefinitive Proxy Statement
¨Definitive Additional Materials
¨Soliciting Material Pursuant to §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):
þ No fee required.
o¨ Fee computed on table below per Exchange ActRules 14a-6(i)(1)(4) and0-11.
 (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 ActRule 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:     

¨(5)  Total fee paid:
o Fee paid previously with preliminary materials.
o¨ Check box if any part of the fee is offset as provided by Exchange ActRule 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

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

May 13, 2010

9, 2012

To Our Shareholders:

On behalf of the Board of Directors, I cordially invite you to attend the 20102012 Annual Meeting of the Shareholders of Tofutti Brands Inc. The Annual Meeting will be held at 10:00 a.m. on Thursday, June 10, 2010,7, 2012, at the Homewood Suites, 2 Jackson Drive, Cranford, New Jersey. The Homewood Suites is located off Exit 136 of the Garden State Parkway (telephoneno. 908-709-1980).

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

are:


TOFUTTI BRANDS INC.
TABLE OF CONTENTS

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
PROXY STATEMENT
ITEM 1. ELECTION OF DIRECTORS
ITEM 2. APPOINTMENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTANTS
TIME FOR SUBMISSION OF SHAREHOLDER PROPOSALS
OTHER MATTERS


NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
June 10, 2010
Cranford, New Jersey
May 13, 2010
The Annual Meeting of Shareholders of Tofutti Brands Inc. will be held at the Homewood Suites, 2 Jackson Drive, Cranford, New Jersey, on Thursday, June 10, 2010 at 10:00 a.m., for the following purposes:
 1.To elect seveneight directors to the Board of Directors for the ensuing year;

 2.To ratify the selection of Amper, Politziner & Mattia,EisnerAmper LLP as our independent registered public accounting firm for the fiscal year ending January 1, 2011;December 29, 2012; 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 10, 20107, 2012, the record date for the Annual Meeting, 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.

IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE SHAREHOLDER MEETING TO BE HELD ON JUNE 10, 20107, 2012:
This Proxy Statement, the proxy card and our 20092011 annual report are available at
http://www.amstock.com/ProxyServices/ViewMaterial.asp?CoNumber=06247

Your vote is important. Whether or not you plan to attend the meeting, we urge you to vote your shares at your earliest convenience. This will help ensure the presence of a quorum at the meeting. Promptly voting your shares by signing, dating, and returning the enclosed proxy card will save us the expense and extra work of additional solicitation. A pre-addressed envelope for which no postage is required if mailed in the United States is enclosed. Voting your shares now will not prevent you from attending or voting your shares at the meeting if you desire to do so.

By order of the Board of Directors,

LOGO

David Mintz

Chairman

and Chief Executive Officer


TOFUTTI BRANDS INC.

50 Jackson Drive, Cranford, New Jersey 07016

PROXY STATEMENT

ANNUAL MEETING OF SHAREHOLDERS
June 10, 2010

This Proxy Statement is furnished to shareholders of Tofutti Brands Inc. (the “Company,” “Tofutti” or “we,” “our,” or “us”), in connection with the Annual Meeting of Shareholders to be held at 10:00 a.m. on Thursday, June 10, 20107, 2012 at the Homewood Suites, 2 Jackson Drive, Cranford, New Jersey, and at any adjournment thereof. The Homewood Suites is located off Exit 136 of the Garden State Parkway. 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 on or about May 13, 2010.
9, 2012.

Proxy ProcedureVOTING INFORMATION

Only shareholders

Who can vote?

You may vote if you were a shareholder of record atas of the close of business on May 10, 20107, 2012. This date is known as the record date. You are entitled to one vote for each share of common stock you held on that date on each matter presented at the Annual Meeting. As of May 7, 2012, 5,153,706 shares of our common stock, par value $0.01 per share, were issued and outstanding.

How many votes are needed to hold the Annual Meeting?

To take any action at the Annual Meeting, a majority of our outstanding shares of common stock entitled to vote as of May 7, 2012, must be represented, in person or by proxy, at the Annual Meeting.

This is called a quorum.

What is a proxy?

A “proxy” allows someone else to vote your shares on your behalf. Our Board of Directors solicits proxies so that each shareholder hasis asking you to allow the opportunitypeople named on the proxy card (David Mintz and Steven Kass) to vote on the proposals to be consideredyour shares at the Annual Meeting.

How do I vote by proxy?

Shareholder of Record: Shares Registered in Your Name

If on May 7, 2012 your shares were registered directly in your name with our transfer agent, American Stock Transfer and Trust Company, then you are a shareholder of record. As a shareholder of record, you may vote in person at the Annual Meeting or vote by proxy. Whether or not you plan to attend the Annual Meeting, we urge you to vote your shares by completing and returning the enclosed printed proxy card.

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 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. 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

Beneficial Owner: Shares Registered in the Name of a Broker or Bank

If on May 7, 2012 your shares were held, not in your name, but rather in an account at a brokerage firm, bank, dealer, or other similar organization, then you are urgedthe beneficial owner of shares held in “street name” and the Notice of Annual Meeting and Proxy Statement are being forwarded to mark the boxes on the proxy card to indicate how their shares areyou by that organization. The organization holding your account is considered to be voted. Ifthe shareholder of record for purposes of voting at the Annual Meeting. As a shareholder returns a signed proxy card but does not markbeneficial owner, you have 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 authorityright to direct your broker or other agent regarding how to vote the shares represented on any other matterin your account. Simply follow the voting instructions provided to ensure that your vote is properly presented for action


counted. You are also invited to attend the Annual Meeting. However, since you are not the stockholder of record, you may not vote your shares in person at the Annual Meeting. A shareholder mayMeeting unless you request and obtain a valid proxy from your broker or other agent.

Can I change my vote after I submit my proxy?

Yes. You can change or revoke his or heryour proxy at any time before it is voted by: (i) giving notice in writing toby submitting another proxy with a later date or attending the Secretary of our company; (ii) granting a subsequent proxy; or (iii) appearing in personmeeting 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 10, 2010, there were 5,176,678 shares of our common stock outstanding. The presence ofinstructions below. You also may send 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, deliveredof revocation to Tofutti Brands Inc., 50 Jackson Drive, Cranford, New Jersey 07016; (ii) submitting a duly executed proxy bearing a later date; or (iii) appearing07016, Attention: Steven Kass, Secretary.

Can I vote in person at the Annual Meeting instead of voting by proxy?

Yes. However, we encourage you to vote your shares at your earliest convenience to ensure that your shares are represented and givingvoted. If you vote your shares by proxy and later decide you would like to attend the meeting and vote your shares in person, you will need to provide a written notice of revocation to our Secretarythe secretary of histhe meeting before your proxy is voted. If the holder of record of your shares is a broker, bank or her intentionother nominee and you wish to vote in person. Proxies solicited hereby may be exercised onlyperson at the meeting, you must request a legal proxy from your broker, bank or other nominee that holds your shares and present that proxy and proof of identification at the Annual MeetingMeeting. If you would like to obtain directions to be able to attend the meeting and any adjournment thereofvote in person, please contact the Company at (908) 272-2400.

How are votes counted?

Except as noted, all proxies received will be counted in determining whether a quorum exists and whether we have obtained the necessary number of votes to approve each proposal. An abstention from voting will be used for the purpose of establishing a quorum, but for purposes of determining the outcome of the proposal as to which the proxy is marked “abstain,” the shares represented by such proxy will not be treated as affirmative votes.

A broker non-vote will also be used for the purpose of establishing a quorum, but will not otherwise be counted in the voting process. Thus, broker non-votes will not affect the outcome of any other meeting.

of the matters being voted on at the Annual Meeting. Generally, broker non-votes occur when shares held by a broker for a beneficial owner are not voted with respect to a particular proposal because (i) the broker has not received voting instructions from the beneficial owner and (ii) the broker lacks discretionary voting power to vote such shares.

How many votes are required to approve each proposal?

To be elected a director, each nominee must receive a plurality of the votes cast at the Annual Meeting for the election of directors. An affirmative majority of the votes cast at the Annual Meeting 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.

Our Chairman of the Board and Chief Executive Officer, David Mintz, holds 2,630,440 shares of common stock representing approximately 50.8%51.0% of the outstanding shares, permitting him to elect all the members of the Board of Directors and thereby effectively control the business, policies and management of our company. Mr. Mintz has indicated that he presently intendintends to vote in favor of all of the resolutions on the agenda for the Annual Meeting.

Our Annual Report

Who pays for this proxy solicitation?

The Company will pay the cost of soliciting proxies for the fiscal year ended January 2, 2010, which report is not partAnnual Meeting, including the costs of thispreparing, assembling and mailing the proxy solicitation, is being mailed to shareholders with this proxy solicitation. It is anticipated that this Proxy Statement and the accompanying formmaterials. We will provide copies of proxy materials to fiduciaries, custodians and brokerage houses to forward to the beneficial owners of shares held in their name. We may reimburse such fiduciaries, custodians and brokers for their costs in forwarding the proxy materials.

2


In addition to the solicitation of proxies by mail, certain of our officers and other employees may also solicit proxies personally or by telephone, facsimile, e-mail or other means. No additional compensation will first be mailedpaid to shareholders on or about May 13, 2010. Shareholders sharing an address and receiving multiple copiesthese individuals for any such services.

OUR BOARD OF DIRECTORS

Board Members

Our Board of annual reports and proxy statements can contactDirectors is responsible for the corporate secretaryoverall management of the company at Steven Kass, Secretary, Tofutti Brands Inc., 50 Jackson Drive, Cranford, NJ 07016, to request future delivery of a single copy of annual reports and proxy statements to the shared address.

ITEM 1.  ELECTION OF DIRECTORS
Company. The Board of Directors has proposed that seven directors be elected at the Annual Meeting to serve until the next Annual Meetingis currently comprised 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 seven 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 of Directors. It is not expected that any of the nominees will be unavailable. All of the nominees are members of the Board of Directors, with terms expiring as of the date of this Annual Meeting.
Background information with respect to the seven nominees for director appears below. See “Security Ownership of Certain Beneficial Owners and Management” for information regarding such persons’ holdings of common stock.


2


Directors and Executive Officers
Set forth below are the names, ages, and current positions with our company as of May 10, 2010 of our directors and executive officers.eight directors. All of our directors will hold office until the next Annual Meeting of Shareholders and until their successors have been elected and qualified. Officers serve at the discretionThe name, age and business experience of the Board of Directors. There are no family relationships between anyeach of our directors and executive officers. All of the executive officers devote their full time to the operations of our company.
           
       Director
 
Nominee
 Position Age  Since 
 
David Mintz Chairman of the Board of Directors and Chief Executive Officer  78   1981 
Neal S. Axelrod Director  57   2007 
Joseph Fischer Director  70   2007 
Aaron Forem Director  55   2000 
Philip Gotthelf Director  57   2006 
Reuben Rapoport Director  81   1983 
Franklyn Snitow Director  63   1987 
Steven Kass Chief Financial Officer, Treasurer and Secretary of the Company  58    
The principal occupation of each director during the last five years is thatare shown in the table supplemented by the following information.
below.

   

Position

  Age   Director
Since
 

David Mintz

  Chairman of the Board of Directors and Chief Executive Officer   80     1981  

Neal S. Axelrod

  Director   59     2007  

Joseph Fischer

  Director   72     2007  

Aaron Forem

  Director   57     2000  

Philip Gotthelf

  Director   59     2006  

Scott Korman

  Director   57     2011  

Reuben Rapoport

  Director   83     1983  

Franklyn Snitow

  Director   65     1987  

David Mintz has been our Chairman of the Board and Chief Executive Officer since August 1981. Mr. Mintz’s knowledge about our company and his role as the developer of our product line is essential to the operation of our board.

Neal S. Axelrod has been a director since August 2007. Mr. Axelrod has been a self-employed certified public accountant in New Jersey since 1977. Mr. Axelrod brings hisAxelrod’s accounting and financial background as well as an appreciationenhances the breadth of experience of the practical aspectsboard of operating our business, to our Board of Directors.

directors.

Joseph Fischer has been a director since August 2007. He previously served as a director from March 2004 until June 2007. He has been the principal in FMM Investments, which manages private portfolios, since 1992. Prior to that and since 1982, Mr. Fischer was the Controller of the Swingline Division of American Brands Inc. Mr. Fisher’s accounting and financial background provides us with a valuable resource in our strategy.

enhances the breadth of experience of the board of directors.

Aaron Forem has been a director since 2000. Since 1980, he has been the president of Wuhl Shafman Lieberman Corp., located in Newark, New Jersey, which is one of the largest produce wholesalers in the Northeastern United States. Mr. Forem’s experience in the food industry and his managerial experience are helpful to our Board.

enhances the breadth of experience of the board of directors.

Philip Gotthelf has been a director since 2006. He has been President of EQUIDEX Incorporated, a registered Commodity Trading Advisor, and EQUIDEX Brokerage Group, a registered Introducing Broker, since 1985. He has also been publisher of the COMMODEX System and COMMODITY FUTURES FORECAST Service since 1975 and has authored several financial books for Probus/McGraw Hill, McGraw Hill and John Wiley & Sons. Mr. Gotthelf’s financial background enhances the breadth of experience of the board of directors.

Scott Korman was elected to serve as a member of the Board of Directors and the Audit Committee on December 13, 2011 by our Board of Directors.

Mr. Korman founded Nashone, Inc., a private equity firm, in 1984 and is its President. Nashone is also involved in financial advisory, turnaround and general management assignments. Mr. Korman is currently Chairman of Da-Tech Corporation, a Pennsylvania based contract electronics manufacturer. He previously served as Chairman and CEO of Best Manufacturing Group LLC, a leading manufacturer and distributor of uniforms, napery, service apparel, and hospitality and healthcare textiles. Mr. Korman also served as President and CEO of Welsh Farms Inc., a full service dairy, processing and

3


distributing milk, ice cream mix and ice cream products. Mr. Korman received a B.S. in Economics from the University of Pennsylvania Wharton School in 1977. He also serves on the boards of various not-for-profit groups and was the founder of the Englewood Business Forum. Mr. Korman’s financial background enhances the breadth of experience of the board of directors.

Reuben Rapoport, our former Director of Product Development who retired in April 2003, has been a director since July 1983. Mr. Rapoport’s product development background and extensive industryenhances the breadth of experience providesof the Board an important resource in determining corporate strategy.

board of directors.

Franklyn Snitow has been a director since 1987. He has been a partner in the New York City law firm Snitow Kanfer Holtzer & Millus, LLP, our general counsel, since 1985. Mr. Snitow’s legal and corporate governance background add an important dimension to our Board.


3

enhances the breadth of experience of the board of directors.


Steven Kass has served as our Chief Financial Officer, Treasurer and Secretary since 1986.
Our Board unanimously recommends that shareholders vote FOR the election of each nominee for Director named above.
Board of Directors and Committees

Leadership Structure and Risk Oversight

Our business and affairs are managed under the direction of our Board of Directors, composed of fiveseven non-employee directors and twoone employee directorsdirector as of the date of this Proxy Statement. Because the Company iswe are a controlled company (with 50% of its voting power held by an individual), it iswe are not required to comply with all the NYSE Amex corporate governance requirements (that is, the Company iswe are not required to have a have a majority of independent directors on the Board, and it iswe are not required to comply with NYSE Amex’s requirements relating to director nominations and executive compensation). The Company’sOur corporate governance measures, however, do not differ in any significant way from NYSE Amex’s corporate governance requirements applicable to smaller reporting companies.

Our Board of Directors as a whole establishes our overall policies and standards, reviews the performance of management and considers the Company’sour overall risk regarding the Company’sour operations and goals and how those risks are being managed. 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. David Mintz, the Chief Executive Officer of our Company, is Chairman of the Board of Directors. Our company combined the positions of CEO and Chairman of the Board because of the size of the company and the efficiency involved. A lead independent director has not been designated because the Board does not believe it is warranted for a company of our size and complexity.

Director Meetings and Committees

We are required by the NYSE Amex to hold meetings of our Board of Directors on at least a quarterly basis, and our independent directors must meet at least annually in an executive session with only the independent directors present. Five of our independent directors met in an executive session on December 13, 2011 with the following independent directors present: Messrs. Axelrod, Fischer, Forem, Gothelf and Korman. We do not have a policy with regard to directors’ attendance at annual meetings of shareholders, but we encourage our directors to attend the annual meetings. At our 20092011 annual meeting of shareholders, five of the seven directors then in office were present and in attendance. Our Board of Directors held four meetings during 2009,2011, and all of the directors attended those meetings, except for Messrs. Forem and Rapoport who attended one and Mr. Snitow who each attended one of those meetings and Mr. Forem who attended none.

Our Board of Directors has an Audit Committee, but there are no committees performing the functions of either a compensation committee or nominating committee.

Nominations Process, Executive Compensation; Director Independence; Board Diversity

It is the position of our Board of Directors that it is appropriate for our company not to have a separate nominating and compensation committee in light of the composition of our Board of Directors and the collective independence of our independent directors, which enable the company to fulfill the functions of standing committees. We are not currently required to have a nominating committee or compensation committee. For

4


smaller reporting companies, the NYSE Amex requires that director nominations be selected, or recommended for the Board of Directors’ selection, either by a majority of independent directors or a nominating committee comprised solely of independent directors. The NYSE Amex also requires compensation of the executive officers of smaller reporting companies to be determined, or recommended to the Board for determination, either by a majority of the independent directors or a compensation committee comprised solely of independent directors. Messrs. Axelrod, Fischer, Forem, Gotthelf, Korman, Rapoport and Snitow meet the independence standards set forth in the NYSE Amex Company Guide.


4


Candidates for independent Board members have typically been found through recommendations from directors or others associated with us. Our shareholders may also recommend candidates by sending the candidate’s name and resume to the Board of Directors under the provisions set forth below for communication with our Board. No such suggestions from our shareholders were received in time for our Annual Meeting. We have no predefined minimum criteria for selecting Board nominees and do not have a formal diversity policy, although we believe that the independent directors should have a range of relevant experience, independence, diversity and strong communication and analytical skills. In any given search, our independent directors may also define particular characteristics for candidates to balance the overall skills and characteristics of our Board and our perceived needs. However, during any search, our independent directors reserve the right to modify its stated search criteria for exceptional candidates.

We currently have only two executive officers, and our Board as a whole, but without Mr. Mintz in attendance, sets their compensation in consultation with the Board’s independent directors.compensation. In setting compensation, the Board reviews and considers prior compensation levels of the two executive officers, the contribution of each executive officer during the course of the year and our financial condition and prospects for the upcoming year. The Board determines the amount of cash (or any other compensation) to be paid to our directors. Our non-employee directors earned director compensation in fiscal year 20092011 based on the number of meetings attended.

Audit Committee

The Audit Committee consists of Messrs. Axelrod, Forem, Gotthelf and Gotthelf.Korman. As a small business issuer listed on the NYSE Amex our Audit Committee must have at least two members and be comprised only of independent directors each of whom satisfies the respective independence requirements of the Securities and Exchange Commission and the NYSE Amex. Our Board of Directors has determined that all of our current Audit Committee members are independent, as that term is defined under the independence standards for audit committee members in the Securities Exchange Act of 1934, as amended, and in the listing standards of the NYSE Amex. The Board of Directors has also determined that Neal S. Axelrod is an audit committee financial expert, as that term is defined in Item 407 ofRegulation S-K.

The Audit Committee is responsible for reviewing and helping to ensure the integrity of our financial statements. Among 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 four meetings in addition to the meetings of the entire Board of Directors during 2009.2011. Messrs. Axelrod and Gotthelf attended all of those meetings, while Mr. Forem did not attend any.attended one. Mr. Korman was appointed to our Board of Directors and Audit Committee in December 2011 after the final Audit Committee meeting of 2011. The Board of Directors adopted and maintains a written charter for the Audit Committee which is published on the investor relations page of our website (www.tofutti.com).

ReportCode of Audit CommitteeEthics

Our Audit Committee,

We have adopted a Code of Business Conduct and Ethics, which operates pursuantapplies to directors, officers, employees and agents of our company. We have also adopted a written charter, assistsCode of Ethics for Senior Officers, which applies to our chief executive officer, and all senior financial officers of our company, including the boardchief financial officer, chief accounting officer or controller, or persons performing similar functions. The Code of directors in fulfilling its oversight responsibilities by reviewing Tofutti Brands’ financial reporting process on behalf of the board. Management is responsible for Tofutti Brands’ internal controls, the financial reporting processBusiness Conduct and compliance with laws and regulations and ethical business standards.

Amper, Politziner & Mattia, LLP, the company’s independent registered public accounting firm, is responsible for expressing opinions on the conformity of the company’s consolidated financial statements with generally accepted accounting principles. The Audit Committee is responsible for overseeing and monitoring these practices. It is not the duty or responsibility of the Audit Committee to conduct auditing or accounting reviews or procedures.
In this context, the Audit Committee reviewed and discussed with management and Amper, Politziner & Mattia, LLP, among other things, the scope of the audit to be performed, the results of the audit performedEthics and the independent registered public accounting firm’s feeCode of Ethics for the services performed. Management representedSenior Officers are publicly available on our website at www.tofutti.com and printed copies are available upon request. If we make any substantive amendments to the Audit Committee thatCode of Business

5


Conduct and Ethics or the company’sCode of Ethics or grant any waivers, including any implicit waiver, from a provision of these codes to our chief executive officer, chief financial statements were prepared in accordance with


5

officer or corporate controller or our directors, we will disclose the nature of such amendment or waiver on our website.


generally accepted accounting principles. Discussions about the company’s audited financial statements included the auditors’ judgments about the quality, not just the acceptability, of the accounting principles, the reasonableness of significant judgments and the clarity of disclosures in its financial statements.
The Audit Committee also discussed with Amper, Politziner & Mattia, LLP other matters required by Statement on Auditing Standards, (“SAS”) No. 61 “Communication with Audit Committees,” as amended. Amper, Politziner & Mattia, LLP provided to the Audit Committee written disclosures and the letter required by required by the applicable requirements of the Public Company Accounting Oversight Board. The Audit Committee discussed with Amper, Politziner & Mattia, LLP the registered public accounting firm’s independence from the company.
Based on the Audit Committee’s discussion with management and Amper, Politziner & Mattia, LLP and the Audit Committee’s review of the representations of management and the report of Amper, Politziner & Mattia, LLP to the Audit Committee, the Audit Committee recommended to the board that the audited financial statements be included in the company’s Annual Report onForm 10-K for the year ended January 2, 2010 filed with the Securities and Exchange Commission and selected Amper, Politziner & Mattia, LLP as the independent registered public accounting firm for the company for 2010.
Submitted by the Audit Committee of the Board of Directors of Tofutti Brands Inc.
Neal S. Axelrod, Chair
Aaron Forem
Philip Gotthelf
Shareholder Communications with the Board of Directors

Our shareholders may communicate with the members of our Board of Directors by writing directly to the Board of Directors or specified individual directors to:

Secretary

Tofutti Brands Inc.

50 Jackson Drive

Cranford, New Jersey 07016

Our Secretary will deliver shareholder communications to the specified individual director, if so addressed, or to one of our directors who can address the matter.

Security OwnershipPROPOSAL I

ELECTION OF DIRECTORS

At the Annual Meeting eight directors are to be elected, each to serve until the next annual meeting of Certain Beneficial Ownersshareholders and Managementuntil their respective successor is elected and qualified or until their respective death, resignation or removal. The Board of Directors proposes the election of the nominees named below, who currently are members of our Board of Directors.

Unless authorization to do so is withheld, proxies received will be votedFOR the nominees named below. If any nominee should become unavailable for election before the Annual Meeting, the proxies will be voted for the election of such substitute nominee as the present Board of Directors may propose. The persons nominated for election have agreed to serve if elected, and the Board of Directors has no reason to believe that the nominees will be unable to serve.

Nominees

Our Board of Directors proposes the election of the following nominees as members of the Board of Directors:

        David Mintz

Neal S. AxelrodJoseph FischerAaron Forem

        Philip Gotthelf

Scott KormanReuben RapoportFranklyn Snitow

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

PROPOSAL II

APPOINTMENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTANTS

On January 18, 2005, our Audit Committee appointed Amper, Politziner & Mattia, LLP as our independent registered public accountants, and on January 25, 2005, Amper, Politziner & Mattia, LLP accepted the appointment as our independent registered public accountants.

On August 17, 2010 the Audit Committee of our Board of Directors engaged EisnerAmper LLP to serve as our new independent registered public accounting firm after we were notified on August 16, 2010 that Amper, Politziner and Mattia, LLP would not be able to stand for re-appointment because it combined its practice on that date with that of Eisner LLP to form EisnerAmper LLP, an independent registered public accounting firm.

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

“RESOLVED: That the selection of EisnerAmper LLP by the Board of Directors to act as our independent registered public accountants and conduct the annual audit of the financial statements of Tofutti Brands Inc. for the fiscal year ending December 29, 2012 is ratified, confirmed and approved.”

6


Our Board of Directors believes that EisnerAmper LLP has the necessary knowledge of our operations, and the personnel, professional qualifications and independence to act as our independent registered public accountants.

In the event this resolution does not receive the necessary votes for adoption, or if for any reason EisnerAmper LLP ceases to act as our independent registered public accountants, the Board of Directors will appoint other independent registered public accountants.

Our Board of Directors unanimously recommends a vote FOR the foregoing proposal.

Representatives of EisnerAmper LLP 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.

Fees Paid to Independent Registered Public Accountants

Set forth below are the aggregate fees billed for each of the last two fiscal years ended December 31, 2011 and January 1, 2011 for services rendered by EisnerAmper LLP and Amper, Politziner & Mattia, LLP.

   2011   2010 

Audit fees

  $96,000    $94,500  

Audit-related fees

          

Tax fees

          
  

 

 

   

 

 

 

Total fees

  $96,000    $94,500  
  

 

 

   

 

 

 

During fiscal 2011 and 2010, we incurred audit fees with EisnerAmper LLP in the amount of $96,000 and $68,500, respectively. During fiscal 2010, we incurred audit fees with Amper, Politziner & Mattia, LLP (our independent registered public accountants until August 16, 2010) in the amount of $26,000.

Audit fees consist of fees billed for services rendered for the audit of our financial statements and review of our financial statements included in our quarterly reports on Form 10-Q and services provided in connection with other statutory or regulatory filings.

Audit-related fees consist of fees billed for assurance and related services that are reasonably related to the performance of the audit or review of our financial statements and not reported under Audit fees. No such fees were billed in fiscal 2011 and 2010.

Tax fees consist of fees billed for professional services related to the preparation of our U.S. federal and state income tax returns and tax advice. No such fees were billed in 2011 or 2010.

Audit Committee Pre-Approval Policies and Procedures

Our Audit Committee is responsible for the appointment, compensation and oversight of the work of our independent registered public accountants. Our Audit Committee has established a policy for pre-approving the services provided by our independent registered public accountants in accordance with the auditor independence rules of the Securities and Exchange Commission. The policy is designed to ensure that the Audit Committee will not delegate to management the Audit Committee’s responsibilities, including the pre-approval of services to be performed by the independent registered public accountants.

The policy requires the review and pre-approval by the Audit Committee of all audit and permissible non-audit services provided by our independent registered public accountants. A proposed service may either be pre-approved by the Audit Committee, or otherwise requires the specific pre-approval of the Audit Committee, on a case-by-case basis. Any proposed services exceeding pre-approved levels will also require specific pre-approval by the Audit Committee.

The term of any general pre-approval is 12 months from the date of pre-approval, unless the Audit Committee considers a different period and states otherwise. Our Audit Committee will annually review and pre-approve the services that may be provided by the independent registered public accountants without obtaining specific pre-approval from the Audit Committee. The Audit Committee may add to or deduct from the

7


list of general pre-approved services from time to time, based on subsequent determinations. Our Audit Committee will monitor the audit services engagement on a quarterly basis and will also approve, if necessary, any changes in terms, conditions and fees resulting from changes in audit scope, company structure or other items. Requests or applications to provide services that require specific approval by the Audit Committee will be submitted by our Chief Financial Officer to our Audit Committee.

All of the audit services provided by the independent registered public accountants in fiscal year 2011 were approved by the Audit Committee under its pre-approval policies, and the Audit Committee has determined that the provision of such services is compatible with maintaining EisnerAmper’s independence.

OUR EXECUTIVE OFFICERS

The Board of Directors appoints the executive officers of the Company who are responsible for administering our day-to-day operations. 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 the operations of our company. The names of our current executive officers, their ages as of May 7, 2012, and their positions are shown below. Biographical summaries of each of our executive officers who are not also members of our Board of Directors are included below.

Name of Executive Officer

Position

Age

David Mintz

Chairman of the Board of Directors and Chief Executive Officer80

Steven Kass

Chief Financial Officer, Treasurer and Secretary of the Company60

Steven Kass has been our Chief Financial Officer since November 1986 and Secretary and Treasurer since January 1987.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The following tables set forth as of May 10, 20107, 2012 certain information regarding the ownership of our common stock, $0.01 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:

Security Ownership of Certain Beneficial OwnersSECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

         
  Amount and Nature of
    
Name and Address of Beneficial Owner(1)
 Beneficial Owner(2)  Percent of Class(3) 
 
David Mintz  2,630,440   50.8%

Name and Address of Beneficial Owner(1)

  Amount and Nature of
Beneficial Owner(2)
   Percent of  Class(3) 

David Mintz

   2,630,440     51.0

(1)The address of Mr. Mintz isc/o Tofutti Brands Inc., 50 Jackson Drive, Cranford, New Jersey 07016. Mr. Mintz has sole voting and/or investment power of the shares attributed to him.
(2)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 10, 2010 are


6


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.
(3)Based on 5,176,678 shares issued and outstanding as of May 10, 2010.
Security Ownership of Management
         
  Amount and Nature of
    
Name and Address of Beneficial Owner(1)
 Beneficial Owner(2)  Percent of Class(3) 
 
David Mintz  2,630,440   50.8%
Steven Kass  220,000   4.2%
Reuben Rapoport  85,000   1.6%
Franklyn Snitow  71,200   * 
Joseph Fischer  26,000(4)  * 
Neal S. Axelrod  16,000(5)  * 
Philip Gotthelf  10,000(6)  * 
Aron Forem  0   * 
All Executive Officers and Directors as a group (8 persons)  3,058,640(7)  59.1%
Less than 1%.
(1)The address of Messrs. Mintz, Kass, Axelrod, Fischer, Gotthelf and Rapoport isc/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. Forem is52-62 Cornelia Street, Newark, New Jersey 07105. Each of these persons has sole voting and/or investment power of the shares attributed to him.
(2)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 10, 20107, 2012 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.
(3)Based on 5,176,6785,153,706 shares issued and outstanding as of May 10, 2010.7, 2012.

8


SECURITY OWNERSHIP OF MANAGEMENT

Name and Address of Beneficial Owner(1)

  Amount and Nature of
Beneficial Owner(2)
  Percent of  Class(3) 

David Mintz

   2,630,440    51.0

Steven Kass

   220,000    4.3

Reuben Rapoport

   85,000    1.7

Franklyn Snitow

   71,200    *  

Joseph Fischer

   26,000(4)   *  

Neal S. Axelrod

   16,000(5)   *  

Philip Gotthelf

   0    *  

Aron Forem

   0    *  

Scott Korman

   0    *  

All Executive Officers and Directors as a group (9 persons)

   3,058,640(6)   58.9

  *Less than 1%.

(1)The address of Messrs. Mintz, Kass, Axelrod, Fischer, Gotthelf 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. Forem is 52-62 Cornelia Street, Newark, New Jersey 07105. The address of Mr. Korman is c/o Nashone, Inc., 175 Elm Road, Englewood, NJ 0361. Each of these persons has sole voting and/or investment power of the shares attributed to him.

(2)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 7, 2012 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.

(3)Based on 5,153,706 shares issued and outstanding as of May 7, 2012.

(4)Issuable upon the exercise of currently exercisable stock options.

(5)Includes 15,000 share issuable upon the exercise of currently exercisable stock options.
(6)Issuable upon the exercise of currently exercisable stock options.
(7)Includes 51,000 shares issuable upon the exercise of currently exercisable stock options.

(6)Includes 41,000 shares issuable upon the exercise of currently exercisable stock options.

Section 16(a) Beneficial Ownership Reporting ComplianceSECTION 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, or the SEC, and the NYSE Amex. Officers, directors and greater than ten percent shareholders 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 year 20092011 all persons subject to these reporting requirements filed the required reports on a timely basis.


7

9


EXECUTIVE COMPENSATION

Executive Compensation
The following table sets forth information concerning the total compensation during the last three fiscal years for our named executive officers whose total salary in fiscal 20092011 totaled $100,000 or more:

Summary Compensation Table

                                     
                    Nonqualified
       
                 Non-Equity
  Deferred
       
           Stock
  Option
  Incentive Plan
  Compensation
  All Other
    
     Salary
  Bonus
  Awards
  Awards
  Compensation
  Earnings
  Compensation
  Total
 
Name and Principal Position
 Year  ($)  ($)  ($)  ($)  ($)  ($)  ($)  ($) 
 
David Mintz  2009   459,000   350,000                  809,000 
Chief Executive Officer and Director  2008   450,000   350,000                  800,000 
   2007   450,000   350,000                  800,000 
Steven Kass  2009   127,000   150,000                  277,000 
Chief Financial Officer  2008   125,000   150,000               215,000(1)  490,000 
   2007   125,000   150,000               853,975(2)  1,128,975 
(1)The value of the unexercised options as of December 27, 2008 is calculated as the difference between the closing price of the common stock as of December 27, 2008 and the option exercise price.
(2)On February 26, 2007, our Board of Directors authorized us to enter into a transaction with Steven Kass, our Chief Financial Officer, whereby Mr. Kass surrendered 175,000 of his stock options that were expiring that month, in consideration for a purchase price of $2.3325 per share, reflecting a 25% discount from the $3.11 closing price of the common stock on February 26, 2007. After subtracting the underlying $.6875 per share exercise price of the options, this resulted in a net buyback price to our company of $1.645 per share, or $287,875. Concurrently, Mr. Kass exercised 150,000 options that were expiring on February 27, 2007 at an exercise price of $.6875 per share ($103,125) and 70,000 options that were expiring on July 30, 2007 at an exercise price of $.9375 per share ($65,625) (consistent with the original terms of the grants), for a combined total purchase cost of $168,750, resulting in a net payment to Mr. Kass of $119,125. The value of the unexercised options is calculated as the difference between the closing price of the common stock as of December 27, 2008 and the option exercise price ($566,100).

Name and Principal Position

  
Fiscal

Year
   Salary
($)
   Bonus
($)
   Stock
Awards
($)
   Option
Awards
($)
   Non-Equity
Incentive Plan
Compensation
($)
   All Other
Compensation
($)
   Total($) 

David Mintz

   2011     450,000                              450,000  

Chief Executive Officer and Director

   2010     450,000     350,000                         800,000  
   2009     459,000     350,000                         809,000  

Steven Kass

   2011     125,000                              125,000  

Chief Financial Officer

   2010     125,000     150,000             275,000  
   2009     127,000     150,000                         277,000  

Narrative Disclosure to Summary Compensation Table

Because of our size and the limited number of executive officers, our compensation structure is not complex. We do not currently have any employment agreements with our executive officers. We do not anticipate having employment contracts with executive officers and key personnel in the future. The executive officers receive salaries based on the prior salaries provided to the two executive officers, the contribution of each executive officer during the course of the year and our financial condition and prospects for the upcoming year. Bonuses for the prior year, when awarded, are finalized and paid in current fiscal year and are generally contingent upon our financial condition and the performance of the executive officers during the prior fiscal year.

No bonuses were awarded for fiscal 2011.

The aggregate value of all other perquisites and other personal benefits furnished to each of these executive officers was less than $10,000 forin each of the 20092011 and 20082010 fiscal years.

Grants of Plan-Based Awards for 20092011

There were no stock options awarded during the fiscal year ended January 2, 2010.

December 31, 2011.

Long-Term Incentive Plans-Awards in Last Fiscal Year

We do not currently have any long-term incentive plans.


8


DIRECTOR COMPENSATION

Director Compensation
Our non-employee directors earned director compensation in fiscal 20092011 based on the number of meetings attended. Mr. Axelrod, chairman of the audit committee,Audit Committee, receives $1,500 per meeting attended. All other non-employeesnon-employee directors are entitled to $500 per meeting attended.

10


The following table sets forth the compensation received by each of the Company’sour non-employee directors for the year ended January 2, 2010.December 31, 2011. Each non-employee director is considered independent under NYSE Amex listing standards. Messrs. Forem and Snitow waive their compensation.

                             
  Fees
        Non-Equity
          
  Earned or
        Incentive
  Nonqualified
       
  Paid in
     Option
  Plan
  Deferred
  All Other
    
  Cash
  Stock Awards
  Awards
  Compensation
  Compensation
  Compensation
  Total
 
Name
 ($)  ($)  ($)  ($)  ($)  ($)  ($) 
 
Neal S. Axelrod  14,500                  14,500 
Joseph Fischer  1,000                  1,000 
Aaron Forem                     
Philip Gotthelf  4,500                  4,500 
Franklyn Snitow                     

Name

  Fees
Earned or
Paid in
Cash ($)
   Stock Awards
($)
   Option
Awards
($)
   Non-Equity
Incentive Plan
Compensation
($)
   Nonqualified
Deferred
Compensation
($)
   All Other
Compensation
($)
   Total
($)
 

Neal S. Axelrod

   13,500                              13,500  

Joseph Fischer

   1,000                              1,000  

Aaron Forem

   500                              500  

Philip Gotthelf

   4,500                              4,500  

Scott Korman

   1,000                              1,000  

Reuben Rapoport

                                   

Franklyn Snitow

                                   

Outstanding Equity Awards at Fiscal Year EndOUTSTANDING EQUITY AWARDS AT FISCAL YEAR END

The following table summarizes the options awards granted to each of the named executive officers identified above in the summary compensation table above pursuant to an Equity Incentive Plan.

Outstanding Equity Awards at Fiscal Year-End

   Option Awards  Stock Awards 

Name

Number of
securities
underlying
unexercised
options (#)
Exercisable
  Number of
securities
underlying
unexercised
options (#)
Unexercisable
  Equity
incentive
plan awards:
number of
securities
underlying
unexercised
unearned
options

(#)
  Option
exercise
price
($)
  Option
expiration
date
  Number of
shares or
units of
stock that
have not
vested

(#)
  Market
value of
shares or
units of
stock that
have not
vested

($)
  Equity
incentive
plan
awards:
number of
unearned
shares,
units or
other
rights that
have not
vested

(#)
  Equity
incentive
plan
awards:
market or
payout
value of
unearned
shares,
units or
other
rights
that have
not vested
($)
 
incentive
Equity
plan
incentive
awards:
plan
market or
Equity
awards:
payout
incentive
number of
value of
plan awards:
Market
unearned
unearned
number of
Number of
value of
shares,
shares,
Number of
Number of
securities
shares or
shares or
units or
units or
securities
securities
underlying
units of
units of
other
other
underlying
underlying
unexercised
Option
stock that
stock that
rights that
rights that
unexercised
unexercised
unearned
exercise
Option
have not
have not
have not
have not
options (#)
options (#)
options
price
expiration
vested
vested
vested
vested
Name
ExercisableUnexercisable(#)($)date(#)($)(#)($)

David Mintz

                                     

Steven Kass

                                     

Transactions with Related PersonsTRANSACTIONS WITH RELATED PERSONS

None. Any material transaction between the company and a related party must be disclosed to the full board for evaluation and approval.

ITEM 2.  APPOINTMENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTANTS
On January 18, 2005, our

AUDIT COMMITTEE REPORT*

Our Audit Committee, appointed Amper, Politziner & Mattia,which operates pursuant to a written charter, assists the board of directors in fulfilling its oversight responsibilities by reviewing Tofutti Brands’ financial reporting process on behalf of the board. Management is responsible for Tofutti Brands’ internal controls, the financial reporting process and compliance with laws and regulations and ethical business standards.

EisnerAmper LLP, as our independent registered public accountants, andaccounting firm, is responsible for expressing opinions on January 25, 2005, Amper, Politziner & Mattia, LLP accepted the appointment as our independent registered public accountants. They have acted as such since that time.


9


The following resolution will be offered by the Board of Directors at the Annual Meeting.
“RESOLVED: That the selection of Amper, Politziner & Mattia, LLP by the Board of Directors to act as our independent registered public accountants and conduct the annual auditconformity of the company’s consolidated financial statements of Tofutti Brands Inc. for the fiscal year ending January 1, 2011 is ratified, confirmed and approved.”
Our Board of Directors believes that Amper, Politziner & Mattia, LLP has the necessary knowledge of our operations, and the personnel, professional qualifications and independence to act as our independent registered public accountants.
In the event this resolution does not receive the necessary votes for adoption, or if for any reason Amper, Politziner & Mattia, LLP ceases to act as our independent registered public accountants, the Board of Directors will appoint other independent registered public accountants.
Representatives of Amper, Politziner & Mattia, LLP 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.
Fees Paid to Independent Registered Public Accountants
with generally accepted accounting principles. The following table sets forth, for each of the years indicated, the fees paid to our independent public accountants and the percentage of each of the fees out of the total amount paid to the accountants.
                 
  Year Ended 
  January 2,
  December 27,
 
  2010  2008 
Services Rendered
 Fees  Percentages  Fees  Percentages 
 
Audit Fees(1)
 $95,025   100% $103,000   100%
Audit-related Fees            
Tax Fees            
All Other Fees            
    ��            
Total $95,025   100% $103,000   100%
                 
(1)Audit fees consist of services that would normally be provided in connection with statutory and regulatory filings or engagements, including services that generally only the independent accountant can reasonably provide.
Audit Committee Pre-Approval Policies and Procedures
Our Audit Committee is responsible for overseeing and monitoring these practices. It is not the appointment, compensation and oversightduty or responsibility of the workAudit Committee to conduct auditing or accounting reviews or procedures.

In this context, the Audit Committee reviewed and discussed with management and EisnerAmper LLP, among other things, the scope of ourthe audit to be performed, the results of the audit performed and the independent registered public accountants. Our accounting firm’s fee for the services performed. Management represented to the

11


Audit Committee has established a policy for pre-approving the services provided bythat our independent registered public accountantsfinancial statements were prepared in accordance with generally accepted accounting principles. Discussions about our audited financial statements included the auditorauditors’ judgments about the quality, not just the acceptability, of the accounting principles, the reasonableness of significant judgments and the clarity of disclosures in our financial statements.

The Audit Committee also discussed with EisnerAmper LLP other matters required by Statement on Auditing Standards, (“SAS”) No. 61 “Communication with Audit Committees,” as amended. EisnerAmper LLP provided to the Audit Committee written disclosures and the letter required by required by the applicable requirements of the Public Company Accounting Oversight Board. The Audit Committee discussed with EisnerAmper LLP the registered public accounting firm’s independence rulesfrom the company.

Based on the Audit Committee’s discussion with management and EisnerAmper LLP and the Audit Committee’s review of the representations of management and the report of EisnerAmper LLP to the Audit Committee, the Audit Committee recommended to the board that the audited financial statements be included in our Annual Report on Form 10-K for the year ended December 31, 2011 filed with the Securities and Exchange Commission. The policy is designed to ensure that the Audit Committee will not delegate to management the Audit Committee’s responsibilities, including the pre-approval of services to be performed byCommission and selected EisnerAmper LLP as the independent registered public accountants.

The policy requiresaccounting firm for the review and pre-approvalcompany for 2012.

Submitted by the Audit Committee of all audit and permissible non-audit services provided by our independent registered public accountants. A proposed service may either be pre-approved by the Audit Committee, or otherwise requires the specific pre- approval of the Audit Committee, on acase-by-case basis. Any proposed services exceeding pre-approved levels will also require specific pre-approval by the Audit Committee.

The term of any general pre-approval is 12 months from the date of pre-approval, unless the Audit Committee considers a different period and states otherwise. Our Audit Committee will annually review and pre-approve the services that may be provided by the independent registered public accountants without obtaining specific pre-approval from the Audit Committee. The Audit Committee may add to or deduct from


10


the list of general pre-approved services from time to time, based on subsequent determinations. Our Audit Committee will monitor the audit services engagement on a quarterly basis and will also approve, if necessary, any changes in terms, conditions and fees resulting from changes in audit scope, company structure or other items. Requests or applications to provide services that require specific approval by the Audit Committee will be submitted by our Chief Financial Officer to our Audit Committee.
All of the audit services provided by the independent registered public accountants in fiscal year 2009 were approved by the Audit Committee under its pre-approval policies.
Our Board of Directors unanimously recommendsof Tofutti Brands Inc.

Neal S. Axelrod, Chair

Aaron Forem

Philip Gotthelf

Scott Korman

*The Audit Committee Report above is not considered proxy-soliciting material, is not deemed to be filed with the SEC or subject to Regulation 14A or the liabilities of Section 18 of the Securities Exchange Act of 1934, as amended, and shall not be deemed incorporated by reference by any general statement incorporating by reference this proxy statement into any filing with the SEC, except to the extent we specifically incorporate this information by reference.

ANNUAL REPORT

Our Annual Report on Form 10-K for the fiscal year ended December 31, 2011 (“2011 Annual Report”), as filed with the SEC, excluding exhibits, is being mailed to stockholders with this proxy statement. We will furnish any exhibit to our 2011 Annual Report free of charge to any stockholder upon written request to: STEVEN KASS, SECRETARY, TOFUTTI BRANDS INC., 50 JACKSON DRIVE, CRANFORD, NEW JERSEY 07016 OR EMAIL A REQUEST TO: info@tofutti.com.

The 2011 Annual Report is not incorporated in, and is not a vote FORpart of, this proxy statement and is not proxy-soliciting material. We encourage you to review the foregoing proposal.

2011 Annual Report together with any later information that we file with the SEC and other publicly available information. Documents we file with the SEC may be reviewed and/or obtained through the SEC’s Electronic Data Gathering Analysis and Retrieval System, or EDGAR, which is publicly available through the SEC’s website athttp://www.sec.gov.

TIME FOR SUBMISSION OF SHAREHOLDER PROPOSALS

Pursuant toRule 14a-8 under the Exchange Act, shareholders may present proper proposals for inclusion in a company’s proxy statement and for consideration at the next annual meeting of its shareholders by submitting their proposals to our company in a timely manner.

Shareholders interested in submitting a proposal for inclusion in the proxy materials for the annual meeting of shareholders in 20112013 may do so by following the procedures set forth inRule 14a-8 of the Securities Exchange Act of 1934, as amended. To be eligible for inclusion, shareholder proposals must be received by us no later than January 13, 2011.3, 2013. Except in the case of proposals made in accordance withRule 14a-8, for shareholder proposals to be considered at the 20112013 annual meeting of shareholders, the shareholder must have given timely notice thereof in writing to the Companyour corporate secretary by March 29, 2011.

2013.

12


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 2011 Annual Report, to Shareholders for the 2010 fiscal year, which wasis expected to be mailed to our shareholders beginning on or about May 13, 2010.

A COPY OF OUR 2009 ANNUAL REPORT ONFORM 10-K 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 OR EMAIL A REQUEST TO: info@tofutti.com.
9, 2012.

By Order of the Board of Directors,

-s- Steven Kass

LOGO

Steven Kass

Secretary

Dated: May 9, 2012

13 2010


11


(PROXY CARD)
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 10, 2010 at 10:00 a.m. at the Homewood Suites, 2 Jackson Drive, Cranford, 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)
ñ                

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 7, 2012 at 10:00 a.m. at the Homewood Suites, 2 Jackson Drive, Cranford, 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)

14475


ANNUAL MEETING OF SHAREHOLDERS OF

TOFUTTI BRANDS INC.

June 7, 2012

NOTICE OF INTERNET AVAILABILITY OF PROXY MATERIAL:

The notice of annual meeting, proxy statement and form of proxy card

are available at http://www.amstock.com/ProxyServices/ViewMaterial.asp?CoNumber=06247

Please sign, date and mail

your proxy card in the

envelope provided as soon

as possible.

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

n

20830000000000000000  4060712                                             

 


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

(PROXY CARD)

ANNUAL MEETING OF SHAREHOLDERS OF TOFUTTI BRANDS INC. June 10, 2010 NOTICE OF INTERNET AVAILABILITY OF PROXY MATERIAL: The notice of annual meeting, proxy statement and form of proxy card are available at http://www.amstock.com/ProxyServices/ViewMaterial.asp CoNumber=06247 Please sign, date and mail your proxy card in the envelope provided as soon as possible. Please detach along perforated line and mail in the envelope provided. 20730000000000000000 5 061010 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
FORAGAINSTABSTAIN

1.    The election of seveneight Directors.

2.To ratify the selection of Amper, Politziner & Mattia,EisnerAmper LLP as the Company’s independent registered public accounting firm for NOMINEES: the fiscal year ending January 1, 2011. FOR ALL NOMINEES O DAVID MINTZ O NEAL AXELROD O JOSEPH FISCHER December 29, 2012.¨¨¨
        NOMINEES:

3.

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

¨      FOR ALL NOMINEES

O AARON FOREM any adjournment thereof.

O PHILIP GOTTHELF FOR ALL EXCEPT O REUBEN RAPOPORT

DAVID MINTZ

NEALAXELROD

THIS PROXY WILL BE VOTED AS SPECIFIED ABOVE. UNLESS OTHERWISE (See instructions below) O FRANKLYN SNITOW INDICATED, THIS PROXY WILL BE VOTED FOR THE (i) ELECTION OF THE SEVENEIGHT NOMINEES FOR DIRECTOR NAMED IN ITEM 1 AND (ii) RATIFICATION OF THE SELECTION OF AMPER, POLITZINER & MATTIA,EISNERAMPER LLP AS THE COMPANY’S INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR THE FISCAL YEAR ENDING JANUARY 1, 2011. DECEMBER 29, 2012.

¨WITHHOLD AUTHORITY    FOR ALL NOMINEES

O

O

JOSEPH FISCHER

AARON FOREM

¨      FOR ALL EXCEPT

(See instructions below)

O

O

O

O

SCOTT FORMAN

PHILIP GOTTHELF

REUBEN RAPOPORT

FRANKLYN SNITOW

INSTRUCTIONS:  To withhold authority to vote for any individual   nominee(s), mark “FOR“FOR ALL EXCEPT”and   fill in the circle next to each nominee you wish   to withhold, as shown here:  l

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

Signature of Shareholder

Date: Signature of Shareholder Date: Signature of Shareholder Date:

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

n

n