SECURITIES AND EXCHANGE COMMISSION

                    SCHEDULE 14A INFORMATION



   Proxy Statement Pursuant to Section 14(a) of the Securities
             Exchange Act of 1934 (Amendment No. 1)


Filed by Registrant          [ X]
Filed by a Party Other than 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 Exchange Act Rule 14a-
11(c) or 14a-12

                  ALPHA HOSPITALITY CORPORATION
        (Name of Registrant as Specified In Its Charter)

                         Not applicable
  (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)(l) 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 the 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:

                Copies of all communications to:

                       Robert H. Friedman
         Olshan Grundman Frome Rozenzweig & Wolosky LLP
                         505 Park Avenue
                           16th Floor
                    New York, New York 10022





                  ALPHA HOSPITALITY CORPORATION
                      707 Skokie Boulevard
                            Suite 600
                      Northbrook, IL 60062

                NOTICE OF MEETING OF STOCKHOLDERS
                  TO BE HELD ON MARCH 25, 2003

To the Stockholders of Alpha Hospitality Corporation:

     NOTICE  IS  HEREBY  GIVEN  that  the  Annual  Meeting   (the
"Meeting") of Stockholders of Alpha Hospitality Corporation  (the
"Company"), a Delaware corporation, will be held at The Roosevelt
Hotel,  Madison  Avenue  & 45th Street, New  York,  New  York  on
Tuesday,  March  25,  2003, at 11:00  a.m.  local  time  for  the
following purposes:

     (1)  to  elect eight  (8) members to the Company's Board  of
          Directors;

     (2)  to  approve the grant of options to purchase up  to  an
          aggregate of 200,673 additional shares of the Company's
          common  stock, at an exercise price of $2.12 per share,
          to  each  of Robert Berman and Scott Kaniewski pursuant
          their employment agreements, as amended; and

      (3)       to  transact  any  such  other  business  as  may
          properly come before the Meeting or any postponement or
          adjournment thereof.

     The Board of Directors of the Company has fixed February 14,
2003 as the record date (the "Record Date") for the determination
of  stockholders  entitled to notice of,  and  to  vote  at,  the
Meeting or any postponement or adjournment thereof.  Accordingly,
only  stockholders  of record at the close  of  business  on  the
Record  Date are entitled to notice of, and shall be entitled  to
vote at, the Meeting or any postponement or adjournment thereof.

      You  are  requested to fill in, date and sign the  enclosed
proxy  card(s), which are being solicited by the Company's  Board
of  Directors.   Submitting a proxy will  not  prevent  you  from
voting in person, should you so desire, but will help to secure a
quorum  and  will avoid added solicitation costs. You may  revoke
your proxy at any time before it is voted at the Meeting.

      ALL  STOCKHOLDERS  ARE  CORDIALLY  INVITED  TO  ATTEND  THE
MEETING.   YOUR VOTE IS IMPORTANT.  TO ENSURE YOUR REPRESENTATION
AT  THE  MEETING,  PLEASE COMPLETE, SIGN AND PROMPTLY  MAIL  YOUR
PROXY IN THE RETURN ENVELOPE PROVIDED.

By Order of the Board of Directors,

/s/ Robert A. Berman                    /s/ Thomas W. Aro
Robert A. Berman                             Thomas W. Aro
Chairman  of the Board                       Vice President
and Chief Executive Officer			   and Secretary

February 21, 2003






                  ALPHA HOSPITALITY CORPORATION
                      707 SKOKIE BOULEVARD
                            SUITE 600
                      NORTHBROOK, IL 60062
                       __________________

                         PROXY STATEMENT
                       __________________
                  ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD AT 11:00 A.M. AT THE ROOSEVELT HOTEL, MADISON AVENUE &
                          45TH STREET,
              NEW YORK, NEW YORK ON MARCH 25, 2003

      This  Proxy Statement is furnished in connection  with  the
solicitation  of  proxies  by the Board  of  Directors  of  Alpha
Hospitality  Corporation (the "Company") for use  at  the  Annual
Meeting of Stockholders of the Company (the "Meeting") and at all
adjournments  and postponements thereof.  The Meeting  is  to  be
held  at  11:00  a.m. local time at The Roosevelt Hotel,  Madison
Avenue & 45th Street, New York, New York on March 25, 2003.  This
Proxy Statement, with the accompanying Notice of Meeting and form
of  proxy,  are  first  being sent to stockholders  on  or  about
February 25, 2003.

      A  proxy card is enclosed.  Even if you plan to attend  the
Meeting  in person, you should date, sign and return the enclosed
proxy  card as soon as possible to be sure that your shares  will
be  voted  at the Meeting.  A postage prepaid envelope  has  been
provided  for  your  convenience. Please  note  that  even  after
submitting your proxy card, you can revoke it and/or change  your
vote prior to the Meeting as described below.

     The cost of preparing, assembling, printing and mailing this
Proxy Statement and the accompanying form of proxy, and the  cost
of  soliciting proxies relating to the Meeting, will be borne  by
the   Company.   Some  banks  and  brokers  have  customers   who
beneficially  own  Common Stock listed  of  record  in  names  of
nominees.  The  Company intends to request banks and  brokers  to
solicit  such  customers  and  will  reimburse  them  for   their
reasonable out-of-pocket expenses for such solicitations. If  any
solicitation  of the holders of the Company's outstanding  shares
of  Common Stock or Series B Preferred Stock is deemed necessary,
the  Company  (through  its directors and  officers)  anticipates
making  such solicitation directly.  The solicitation of  proxies
by  mail  may be supplemented by telephone, telegram and personal
solicitation  by officers, directors and other employees  of  the
Company,  but  no additional compensation will be  paid  to  such
individuals.

Purpose of the Meeting

      At the Meeting, the Company's stockholders will be asked to
consider  and vote upon the following matters: (i) a proposal  to
elect  eight  (8)  members to the Board of  Directors;  (ii)  the
proposal  to  grant  options to purchase up to  an  aggregate  of
200,673  shares  of the Company's common stock,  at  an  exercise
price of $2.12 per share, to each of Robert Berman, the Company's
Chairman  and  Chief Executive Officer and Scott  Kaniewski,  the
Company's  Chief Financial Officer and a Director  (the  "Plan");
and  (iii)  such other business as may properly come  before  the
Meeting or any postponement or adjournment thereof.

Voting and Solicitation of Proxies

      All  shares  of  Common Stock and Series B Preferred  Stock
represented  at the Meeting by properly executed proxies,  unless
received  after the vote at the Meeting or previously revoked  as
described   below,   will  be  voted  in  accordance   with   the
instructions  thereon,  or  where  a  properly  signed  proxy  is
returned and no instructions are given, FOR  (1) the election  of
all  director nominees and (2) the approval of the Plan.  If  any
other  matter should come before the Meeting, or any  nominee  is
not available for election, the person(s) named a proxy will have
authority to vote all proxies not marked to the contrary in their
discretion  as  they deem advisable.  At this time,  the  Company
does  not  know of any matters that may properly come before  the
Meeting  other  than  the  proposals  described  in  this   Proxy
Statement.



     Any proxy may be revoked by the person giving it at any time
before  it is voted.  A proxy may be revoked by filing  with  the
Secretary  of  the  Company  (707 Skokie  Boulevard,  Suite  600,
Northbrook,  IL 60062 either (i) a written notice  of  revocation
bearing  a  date  later than the date of such  proxy  or  (ii)  a
subsequent proxy relating to the same shares, or by attending the
Meeting  and voting in person (although attendance at the Meeting
will not, in and of itself, constitute revocation of a proxy).

Shares Entitled to Vote

      The  close of business February 14, 2003 has been fixed  as
the   record  date  (the  "Record  Date")  for  determining   the
stockholders  entitled to notice of and to vote at  the  Meeting.
As  of  the  Record Date, there were 4,928,117 shares  of  Common
Stock,  44,258  shares  of Series B Preferred  Stock  issued  and
outstanding  and  entitled to vote and 1,730,696  shares  of  the
Company's  Series  E  Preferred  Stock  issued  and  outstanding,
however Series E Preferred Stock has no voting rights. .

      Each  share of Common Stock entitles the holder thereof  to
one vote, and each share of Series B Preferred Stock entitles the
holder  thereof  to eight-tenths (.8) of a vote.  Accordingly,  a
total  of  4,963,523  votes may be cast  at  the  Meeting.    The
holders  of  shares of Common Stock and Series B Preferred  Stock
entitled  to cast a majority of all votes that could be  cast  by
the  holders of all of the outstanding shares of Common Stock and
Series  B  Preferred Stock, present in person or  represented  by
proxy at the Meeting, constitute a quorum.

      A  broker  who holds shares in "street name"  will  not  be
entitled  to vote without instructions from the beneficial  owner
of  such  shares.   This inability to vote is referred  to  as  a
broker  non-vote.   Stockholder abstentions and broker  non-votes
will  be counted for purposes of determining the existence  of  a
quorum at the Meeting.

Vote Required

      If a quorum is present at the Meeting, either in person  or
by  proxy,  then  a  simple majority of the votes  cast  will  be
sufficient  to  (1)  elect the eight director  nominees  and  (2)
approve the Plan.

Shares Committed

       The  Company  has  been  advised  by  various  members  of
management  and the Board and others who, in the aggregate,  hold
or  otherwise have voting power with respect to 2,855,033  shares
of  Common Stock (representing approximately 57.52% of the shares
of Common Stock outstanding) that they intend to vote such shares
in  favor  of (1) each director nominee and (2) approval  of  the
Plan. If the shares of Common Stock are voted, as management  has
been  advised  they will be, in favor of each of  each  proposal,
approximately 2,855,033 of the total votes eligible to be cast at
the Meeting will be voted in favor of each proposal. As a result,
each  proposal  will be approved notwithstanding  the  manner  in
which  votes  are  cast by holders of any  other  shares  of  the
Company's capital stock.

No Appraisal Rights

      Under the General Corporation Law of the State of Delaware,
stockholders  of  the  Company do not have  appraisal  rights  in
connection  with  any  of the proposals  upon  which  a  vote  is
scheduled to be taken at the Meeting.

OWNERSHIP OF SECURITIES

     The following table sets forth certain information regarding
the  beneficial ownership of the Company's shares of Common Stock
as  of February 20, 2003 by all those known by the Company to  be
beneficial  owners  of  more than 5% of its  Common  Stock,  each
director,  each executive officer and all directors and executive
officers  of  Alpha  as a group. Unless otherwise  noted  in  the
footnotes to the table, the persons named in the table have  sole
voting  and investment power with respect to all shares of Common
Stock  indicated  as  being beneficially owned  by  them.  Unless
otherwise  indicated,  the address of each stockholder,  director
and  executive  officer  listed below is  c/o  Alpha  Hospitality
Corporation,   707  Skokie  Boulevard,  Suite  600,   Northbrook,
Illinois 60062.






Title  of  Class    Name and Address      No. of      Percent
                                          Shares(1)   of Class(2)

                                               
Common Stock      Robert A. Berman (3)     2,850,500      56.72%
$.01 par value    Scott A. Kaniewski (4)     128,962       2.57
                  Thomas W. Aro (5)           50,000          *
                  Paul deBary (6)             66,103       1.34
                  Thomas P. Puccio (7)        19,000          *
                  William W. Hopson (8)       20,500          *
                  Morad Tahbaz (9)            17,500          *
                  Jay A. Holt (10)            19,000          *

                  Bryanston Group,
                    Inc.(11)               2,326,857      47.22
                    1886 Route 52
                    Hopewell Junction, N.Y.

            All Current Officers and Directors
               as a group without duplicating
               shared beneficial interest
               (8 persons)
               (3,4,5,6,7,8,9,10)          3,200,065      57.52%

Preferred Stock,  BP Group, Ltd.(12)          44,258     100.00
Series B            8306 Tibet Butler Dr.
$29.00              Windemere, Fl
liquidation
value



* less than 1%

       (1)  Except  as  noted below, each person  exercises  sole
     voting  and  dispositive power with respect  to  the  shares
     reflected  in the table, except for those shares  of  Common
     Stock  that  are  issuable  upon the  exercise  of  options.
     Includes  shares of Common Stock that may be  acquired  upon
     exercise  of options or conversion of convertible securities
     that  are  presently  exercisable or convertible  or  become
     exercisable or convertible within 60 days.

        (2)  Each  beneficial  owner's  percentage  ownership  is
     determined   by   assuming  that   options,   warrants   and
     convertible securities that are held by such owner (but  not
     those  held by any other owner) and that are exercisable  or
     convertible  within 60 days from the date hereof  have  been
     exercised or converted.

     (3)  Consists of 390,127 shares owned by Robert  A.  Berman,
     97,516  shares  issuable  upon  the  exercise  of   options,
     2,326,857   shares   owned   by   Bryanston   Group,    Inc.
     ("Bryanston")  and 66,000 shares owned by  Beatrice  Tollman
     (with respect to such shares owned by Bryanston and Beatrice
     Tollman, Robert A. Berman has exclusive voting rights for  a
     three  year  period  under  the  Bryanston  Recapitalization
     Agreement  (defined  below)).  Robert  A.  Berman  disclaims
     beneficial ownership of any of the shares owned by Bryanston
     and  Beatrice  Tollman for any purpose  other  than  voting.
     Debbie  N.  Berman, the wife of Robert A.  Berman  has  sole
     power  to  vote  or  to direct the vote and  sole  power  to
     dispose  or  to  direct  the disposition  of  4,090  shares.
     Robert  A.  Berman  disclaims beneficial ownership  of  such
     shares.  Debbie N. Berman and Philip Berman, the brother  of
     Robert  A.  Berman  are co-trustees for  the  Berman  Family
     Trust, which owns 12,272 shares and have joint power to vote
     or  to  direct  the vote and joint power to  dispose  or  to
     direct  the  disposition of the shares.   Robert  A.  Berman
     disclaims beneficial ownership of such shares.

     (4)  Consists  of 1,440 shares owned by Scott A.  Kaniewski,
     28,506   shares  owned  by  the  Kaniewski  Family   Limited
     Partnership,  which  he  is the general  partner  and  a  1%
     limited  partner  (with respect to which Mr.  Kaniewski  has
     sole  voting  and  disposition  rights)  and  99,016  shares
     issuable  upon the exercise of options.  Scott A.  Kaniewski
     disclaims beneficial ownership of the 28,221 shares owned by
     the  Kaniewski  Family  Limited Partnership  for  any  other
     purposes other than voting and dispositive powers. Does  not
     include  34,552  shares owned by the KFP  Trust  whose  sole
     trustee  is  Stacey  B.  Kaniewski, the  wife  of  Scott  A.
     Kaniewski.   Stacey B. Kaniewski has sole power to  vote  or
     direct  the  vote and sole power to dispose  or  direct  the
     disposition  of these shares.  Scott A. Kaniewski  disclaims
     beneficial ownership of the shares owned by the KFP Trust.



     (5) Includes 50,000 shares of Common Stock issuable upon the
     exercise  of options granted to Thomas W. Aro, all of  which
     options are currently exercisable.

     (6)  Includes 42,103 shares owned by Paul deBary and  19,000
     shares of Common Stock issuable upon the exercise of options
     granted, all of which options are currently exercisable.

     (7)  Consists of 19,000 shares of Common Stock issuable upon
     the exercise of options granted to Thomas P. Puccio, all  of
     which options are currently exercisable.

     (8)  Consists of 20,500 shares of Common Stock issuable upon
     the exercise of options granted to William W. Hopson, all of
     which options are currently exercisable.

     (9)  Consists of 17,500 shares of Common Stock issuable upon
     the  exercise  of options granted to Morad  Tahbaz,  all  of
     which options are currently exercisable.

     (10) Consists of 19,000 shares of Common Stock issuable upon
     the exercise of options granted to Jay A. Holt, all of which
     options are currently exercisable.

     (11)  Robert  A.  Berman  has exclusive  voting  rights  for
     Bryanston shares for a three year period under the Bryanston
     Recapitalization  Agreement.  Robert  A.  Berman   disclaims
     beneficial ownership of any of the Bryanston shares for  any
     purpose other than voting.

     (12)  On  May  17, 1998, the Company declared a dividend  of
     approximately 8,600 shares of Common Stock to BP Group,  Ltd
     ("BP")  with  respect to, and in lieu of the  cash  dividend
     accrued  on,  the outstanding shares of Series  B  Preferred
     Stock held by BP in 1997.  Such shares of Common Stock  were
     issued  on  January 5, 1999.  In addition, during 2000,  the
     Company  declared and issued to BP approximately  2,400  and
     11,100 additional shares of common stock in lieu of the cash
     dividend  payable with respect to BP's shares  of  Series  B
     Preferred  Stock  for  the  1999 and  1998  calendar  years,
     respectively.   In  April  2001, the  Company  declared  and
     issued  dividends  for the 2000 year with  respect  to  BP's
     shares  of  Series  B  Preferred Stock amounting  to  17,061
     shares  of  common  stock.  In February  2002,  the  Company
     declared and issued dividends for the 2001 year with respect
     to  BP's shares of Series B Preferred Stock amounting to 12,
     995  shares  of common stock.  Patricia Cohen  is  the  sole
     stockholder  of  BP.   This table does  not  include  35,406
     shares  of  common stock issuable upon conversion of  44,258
     shares of Series B Preferred Stock owned by BP.  All of such
     shares  of  Preferred Stock are currently  convertible  into
     shares of common stock.




                           PROPOSAL 1

                      ELECTION OF DIRECTORS

      The Company's By-Laws currently provide that the number  of
directors  constituting  the  entire  Board  of  Directors  shall
consist  of not more than eight (8) to be elected at each  Annual
Meeting of Shareholders of the Company.  Pursuant to Proposal No.
1,  the  nominees listed below have been nominated  to  serve  as
directors (subject to their respective earlier removal, death  or
resignation)  until the 2004 Annual meeting of  Shareholders  and
until  their  successors are elected and qualified.  Unless  such
authority is withheld, proxies will be voted for the election  of
the persons named below, who are all now serving as directors and
each of whom has been designated as a nominee. If, for any reason
not  presently  known, any person is not available  to  serve  as
director,  another person who may be nominated will be voted  for
in the discretion of the proxies.

REQUIRED VOTE

      If a quorum is present at the Meeting, either in person  or
by  proxy, directors shall be elected by a plurality of the votes
cast,  in person or by proxy, at the Annual Meeting.  Abstentions
and broker non-votes will not be counted.

          THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR
              THE ELECTION OF EACH OF THE NOMINEES.

     The following table sets forth for each director nominee.


                        YEAR FIRST
                         ELECTED
NAME                AGE  DIRECTOR       POSITION
Robert A. Berman    43    2002     Chairman of the Board,
                                   Chief Executive
                                   Officer and Director
Thomas W. Aro       60   1994      Vice President,
                                   Secretary and Director
Scott A. Kaniewski  39   2002      Chief Financial Officer and
                                   Director
Paul deBary         56   2002      Director
William Hopson      58   2002      Director
Thomas P. Puccio    58   2002      Director
Morad Tahbaz        46   2003      Director
Jay Holt            57   2003      Director


      Robert  Berman  has been a private investor  for  the  past
fifteen  years.   As  Managing Director of Watermark  Investments
Limited  from  1994  to  2000, he oversaw  a  number  of  private
partnerships  investing  in  real estate,  technology  and  basic
industries.   From 1998 to 1999, Mr. Berman was a  Vice  Chairman
and    Director    of    Executone   Information    Systems,    a
telecommunications  company.  From 1995 to  1999,  he  served  as
Chairman  of the Board and Chief Executive Officer of Hospitality
Worldwide  Services, Inc., a hotel services company with  average
annual  sales above $150 million.   Mr. Berman has  served  as  a
director  and  Chief  Executive  Officer  of  the  Company  since
February 2002.

      Thomas W. Aro has served as a Director of the Company since
February 1, 1994, and as Vice President of the Company since  its
formation in 1993 and as Secretary of the Company since May 1998.
Mr.  Aro  also serves as Chief Operating Officer of the Company's
gaming  subsidiaries  and  has over 30 years  experience  in  the
hospitality and gaming industries. Mr. Aro received his  BS  from
the University of Arizona and is a certified public accountant.

     Scott Kaniewski, who has served as a director of the Company
since  February  2002  and  the Chief Financial  Officer  of  the
Company  since May 2002, was a director of Watermark  Investments
Limited  from 1995 to 2000.  From 1995 to 1999, he  served  as  a
Director of Hospitality Worldwide Services, Inc. and President of
its  real estate advisory group from 1998 to 1999.  From 1989  to
1995, he held several positions with VMS Realty Partners, a  real
estate   investment  and  development  company,  including   Vice
President  of Hotel Investments.  Mr. Kaniewski received  his  BS
from Indiana University and is a certified public accountant.



      Paul deBary is a Managing Director at Marquette deBary Co.,
Inc.,  a  New  York based broker-dealer, where  he  serves  as  a
financial advisor for state and local government agencies, public
and  private corporations and non-profits.  Prior to assuming his
current position, Mr. deBary served as Managing Director  in  the
Public  Finance Department of Prudential Securities from 1994  to
1997.   He was a partner in the law firm of Hawkins, Delafield  &
Wood in New York from 1975 to 1994.  Mr. deBary received an AB in
1968, and MBA and JD in 1971 from Columbia University.  He  is  a
member  of  the American Bar Association, the New York State  Bar
Association, the Association of the Bar of the City of  New  York
and  the  National  Association of  Bond  Lawyers  and  serves  a
President and as a Director of the Society of Columbia graduates.
He  is  a  limited  partner with a 2.97%  interest  in  Watertone
Holdings,  LP.    Mr.  deBary has served as  a  director  of  the
Company since March 2002.

      William  W.  Hopson, who has served as a  director  of  the
Company since March 2002, is a partner in the law firm of  Stites
&  Harbison  in Atlanta, Georgia.  From 1991 to 1999, Mr.  Hopson
was a partner with the firm of Stephens, Humphries  & White, LLP.
He  served  as  President  and Chairman  of  the  Board  of  Pace
Construction from 1987 to 1991, was the Executive Vice  President
of  The  Beck Company from 1984 to 1986, Executive Vice President
Development and Construction with W.B. Johnson Properties  (Ritz-
Carlton)  from  1981 to 1984 and Executive Vice President/Eastern
Division Manager for Henry C. Beck Company from 1968 to 1981. Mr.
Hopson received his BBC in 1967 from Auburn University and his JD
in  1991  from Georgia State University.  He is a member  of  the
Associated   General  Contractors,  American   Bar   Association,
Associated Builders and Contractors, Georgia Bar Association  and
the American Trial Lawyers.

     Thomas  P.  Puccio,  who has served as  a  director  of  the
Company since December 2002, practices law in his own firm in New
York  City.  Prior to forming his own firm, he was practice  area
administrator  and  senior partner at Milbank  Tweed  Hadley  and
McCoy,  a  corporate law firm with headquarters in New York,  and
prior  thereto a partner at Stroock & Stroock & Lavan in its  New
York  office.   He  is a member of several federal  district  and
circuit  courts, the Supreme Court of the United States, and  the
New  York and District of Columbia bars.  Mr. Puccio served  with
the  United  States Department of Justice for thirteen  years  in
various  capacities including Chief of the Criminal Division  and
Executive Assistant U.S. Attorney in the Eastern District of  New
York  and  Chief of the New York Federal Organized  Crime  Strike
Force.   In private practice Mr. Puccio has represented  numerous
"Fortune  500"  corporations, unions and individuals  in  a  wide
variety of litigation matters.  He currently serves as Trustee of
Local  295 of the International Brotherhood of Teamsters,  having
been appointed by Eastern District Federal Judge Eugene Nickerson
as  a  result  of a civil RICO case brought by the United  States
Attorney's Office in the Eastern District.

       Morad  Tahbaz  was  named a director  of  the  Company  on
February  15,  2003.  Mr. Tahbaz is currently  the  president  of
Catskill  Development, LLC ("Catskill").  Mr. Tahbaz also  serves
on  the board of directors of Air Methods Corporation (NASD:AIRM)
since  he  was  elected in 1994. He is a co-founder  and  General
Partner  of Americas Partners, an investment and venture  capital
firm.  Mr. Tahbaz serves as a Managing Director of Americas Tower
Partners,  the developer of Americas Tower, a one million  square
foot,  50-story  office tower in New York City. Since  1983,  Mr.
Tahbaz  has also served as Senior Vice President of The New  York
Land  Company,  a real estate acquisitions and development  firm.
From  1980  to  1982,  he was the Project  Manager  for  Colonial
Seaboard, Inc., a residential development company in New  Jersey.
Mr.  Tahbaz received his Bachelor's Degree in Philosophy and Fine
Arts  from  Colgate  University and attended  the  Institute  for
Architecture  and  Urban Studies in New York City.   He  holds  a
Master's   Degree  in  Business  Administration   from   Columbia
University  Graduate School of Business.  Mr. Tahbaz lectured  on
real  estate  development and finance at  the  Columbia  Graduate
School of Business from 1984 to 1988.

      Jay Holt was named director of the Company on February  20,
2003.   Mr.  Holt is currently a corporate finance  and  business
development  consultant.  Prior to his  current  role,  Mr.  Holt
served  as the former head of the Structured and Project  Finance
Department of Deutsche Bank from 1990 to 1995.  He was a  partner
at  the  law firm of Hawkins, Delafield & Wood in New  York  City
from 1978 - 1988.  During 1975 - 1977, Mr. Holt also served as  a
fiscal  aide to New York State Governor Hugh L. Carey during  the
New  York  City financial crisis.  Mr. Holt received  a  BA  from
Baylor University and his JD from New York University.

Committees and Meetings of the Board of Directors

      The Board has two committees - the Audit Committee and  the
Compensation/ Stock Option Committee.

      The  Audit  Committee, which is comprised of  Paul  deBary,
William  Hopson and Jay Holt, is responsible for reviewing,  with
both  the Company's independent certified public accountants  and
management,  the  Company's accounting and reporting  principles,
policies  and  practices,  as well as the  Company's  accounting,
financial  and  operating controls and  staff.  Each  of  Messrs.
deBary, and Holt is independent from the Company, as independence
is  defined  in  Rule 4200(a)(15) of the National Association  of
Securities  Dealers'  ("NASD")  listing  standards.   The   Audit
Committee  has  reviewed  and  discussed  the  audited  financial
statements of the Company with management, has discussed with the
independent auditors the matters required to be discussed by  SAS
61,  as may be modified or supplemented. Additionally, the  Audit



Committee  has  received the written disclosures and  the  letter
from   the   independent  accountants  required  by  Independence
Standards  Board  Standard  No. 1 (Independence  Standards  Board
Standard  No. 1, Independence Discussions with Audit Committees),
as  may  be modified or supplemented, and has discussed with  the
independent accountant the independent accountant's independence.
Based  upon  such  review  and discussion,  the  Audit  Committee
recommended to the Board of Directors that the audited  financial
statements be included in the Company's Annual Report on Form 10-
KSB  for the last fiscal year for filing with the SEC. The  Board
of  Directors  has  adopted  a  written  charter  for  the  Audit
Committee,  a  copy  of which was sent to stockholders  in  2001.
Stockholders  may  obtain a copy of the Audit Committee  charter,
free  of charge, by writing to the Company's Comptroller  at  c/o
Alpha  Hospitality Corporation, 707 Skokie Boulevard, Northbrook,
IL 60062, or calling him at (847) 418-3804.

      The Compensation/Stock Option Committee, which is comprised
of  Scott Kaniewski, Thomas Aro and William Hopson is responsible
for  establishing and reviewing the appropriate  compensation  of
directors  and  officers of the Company, for  reviewing  employee
compensation  plans  and for considering and  making  grants  and
awards  under,  and administering, the Company's  1993  and  1998
Stock  Option  Plans.  There were no meetings  of  the  committee
during 2002.

      During the 2002 fiscal year, there were two formal meetings
of  the Company's Audit Committee. During such fiscal year, there
was  also  five meetings of the Board (2/12/02, 3/25/02, 5/23/02,
8/13/02  and 8/21/02, at which all of the Directors were present,
and  there  were eight unanimous written consents  of  the  Board
(1/31/02, 2/4/02, 3/12/02, 4/1/02, 7/24/02, 7/25/03, 11/26/02 and
12/16/02).

Employment Agreements

      On  February  12, 2002 the Company entered into  employment
agreements  with  each  of  Robert Berman  and  Scott  Kaniewski,
providing   for   annual  salaries  of  $300,000  and   $200,000,
respectively,  (which  are  subject  to  deferral  under  certain
circumstances  and  have been deferred to date)  and  options  to
purchase,  at  an exercise price of $17.49 per share,  up  to  an
aggregate  of 95,016 shares of the Company's Common Stock,  which
number of shares are subject to increase to an aggregate of up to
295,689  upon  shareholder  approval.  These  options  originally
vested  over a three year period.  One third of the option shares
vest  eighteen  months from the date of closing or September  12,
2003, an additional one third vested twenty-four months from  the
date of closing or March 12, 2004 and the balance fully vested on
March  12,  2005.   On  January 9, 2003, the Board  modified  the
employment  agreements  of  each  of  Robert  Berman  and   Scott
Kaniewski.    The  modifications,  among  others,   include   the
immediate   vesting  of  the  options  under   their   respective
employment  agreements and a reduction in the exercise  price  to
$2.12  per share.  The Board determined that the purpose  of  the
stock options were not being adequately achieved with respect  to
these employees holding unvested options that were exercisable at
prices  above current market value and that it was  in  the  best
interests  of the Company and its shareholders that  the  Company
retain  and  motivate  such employees.   The  current  employment
contracts  are for a fixed period of 36 months without provisions
for renewal stipulated.

Certain Relationships and Related Transactions

Watertone

      In  March  2002,  the Company closed its  transaction  with
Watertone   Holdings,   LP  ("Watertone")   providing   for   the
acquisition  of  47.5% of Watertone's economic interests  in  the
casino  and  racetrack business components  of  the  business  of
Catskill  Development, L.L.C. ("Catskill").  Messrs.  Berman  and
Kaniewski  are  principals in Watertone  and  Mr.  DeBary  has  a
minority and non-controlling interest in Watertone.

      As  a result of the acquisition, the Company's interest  in
any   net   revenues  derived  from  Catskill's  casino  business
increased  effectively  from 40% to  approximately  49%  and  its
interest  in  net  revenues derived from the racetrack  increased
effectively from 25% to approximately 37%.  In consideration  for
such economic interests, the Company has issued 575,874 shares of
its Common Stock.

      Mr. Robert Berman, the Company's Chairman of the Board  and
Chief Executive Officer, beneficially owns 389,527 shares of  the
Company's stock received by Watertone. Mrs. Debbie Berman, Robert
Berman's  wife,  and  the children of Robert Berman  beneficially
owns  4,090  shares  and  12,272 shares, respectively.   Each  of
Robert  Berman, Debbie Berman and the children of  Robert  Berman
disclaims beneficial ownership of such shares owned by the  other
of them.



      Mr.  Scott Kaniewski, the Company's Chief Financial Officer
and  a  Board  Member,  beneficially owns  1,725  shares  of  the
Company's  stock  received by Watertone.  Mrs. Stacey  Kaniewski,
Scott  Kaniewski's  wife,  and the children  of  Scott  Kaniewski
beneficially own 16,819 and 45,954 shares, respectively.  Each of
Scott  Kaniewski,  Stacey Kaniewski and  the  children  of  Scott
Kaniewski disclaims beneficial ownership of such shares owned  by
the other of them.

Bryanston

      Bryanston Group, Inc. ("Bryanston"), a major shareholder of
the  Company  is  50% owned by Beatrice Tollman, former  Chairman
Stanley  S.  Tollman's  spouse.   On  June  26,  1996,  Bryanston
converted the amount due on a working capital loan (approximately
$19,165,000) made by Bryanston to the Company into shares of  the
Company's Series B Preferred Stock. The Company was charged a  5%
transaction fee by Bryanston (approximately $958,000), which  was
also  converted  into  shares of Series B  Preferred  Stock.  The
conversion  was  effective  June  26,  1996,  and  the  total  of
approximately  $20,123,000 was converted into 693,905  shares  of
Series  B  Preferred Stock based on the fair market  value  of  a
share of Common Stock on the date of conversion ($3.625).

     Each share of outstanding Series B Preferred Stock (i) has a
liquidation  value of $29.00 per share; (ii) has a cash  dividend
rate of 10% of the liquidation value, which rate increases to 13%
of the liquidation value if the cash dividend was not paid within
30  days  of  the end of each fiscal year and in  such  event  is
payable in shares of Common Stock; and (iii) is convertible  into
..8  shares  of Common Stock.  On December 17, 1997,  the  Company
declared  a  1996 dividend payable to Bryanston in  approximately
73,000  shares of Common Stock, which were issued in April  1998.
On  May 12, 1998, the Company declared a 1997 dividend payable to
Bryanston in approximately 151,900 shares of Common Stock,  which
were  issued  on  January  5, 1999.   During  2001,  the  Company
declared  and  issued  42,600 and 183,100  additional  shares  of
Common  Stock in lieu of cash dividends payable with  respect  to
Bryanston's shares of Series B Preferred Stock for the  1999  and
1998  calendar years, respectively.  In April 2001,  the  Company
declared  and issued dividends for the 2000 year with respect  to
Bryanston's  shares  of  Series B Preferred  Stock  amounting  to
299,610  shares of Common Stock.  In February 2002,  the  Company
declared  and  issued dividends for the 2001 calendar  year  with
respect  to  Bryanston's  shares  of  Series  B  Preferred  Stock
amounting  to  241,202 shares of common stock.  In  addition,  in
February  2002,  Bryanston  converted  its  shares  of  Series  B
Preferred Stock into 621,790 shares of Common Stock.

      On  June  30,  1998, the Company restructured its  existing
obligations  to Bryanston by extinguishing its notes  payable  of
$7,800,000, $1,399,000 and $432,000 plus accrued interest on  the
notes  aggregating $3,098,000, in exchange for  the  issuance  of
Series  C Preferred Stock, and a $3,000,000 mortgage note on  the
Company's  idle gaming vessel located in Mobile,  Alabama.   Upon
contribution  of the idle gaming vessel in July  1999  to  Casino
Ventures,  the  $3,000,000  mortgage  note  was  converted  to  a
promissory  note. The Series C Preferred Stock had voting  rights
of 2.4 votes per preferred share, was convertible into 2.4 shares
of  Common  Stock  and carried an annual dividend  of  $5.65  per
share.  In addition, the terms of the preferred shares included a
provision  allowing  the  Company  the  option  of  calling   the
preferred  shares  based upon the occurrence of  certain  capital
events  that realize a profit in excess of $5,000,000. In January
2002,  the  Company declared and issued dividends for  the  1998,
1999,  2000 and 2001 years with respect to Bryanston's shares  of
Series  C Preferred stock amounting to a total of 161,128  shares
of  Common  Stock.   In  addition, in  February  2002,  Bryanston
converted  its  shares of Series C Preferred Stock  into  324,389
shares  of  Common  Stock.  Additionally,  in  January  2002,  in
extinguishment  of  the  remaining  balance  of   $1,448,773   of
principal   and   interest   on  the  aforementioned   $3,000,000
promissory  note  on  the Company's idle  gaming  vessel  and  an
additional  $455,151 liability pertaining  to  a  transfer  of  a
portion  of  Bryanston's  interest in Catskill  to  the  Company,
Bryanston received 237,991 shares of Common Stock.

      During 2001 and 2002, Bryanston advanced $2,593,349 to  the
Company, which was due on demand and accrued interest at  a  rate
of 8% per annum.  In April 2002, the Company repaid $1,250,000.

       On  December  10, 2002, the Company executed an  agreement
with  Bryanston  and  certain other affiliates   (the  "Bryanston
Recapitalization  Agreement") regarding certain  obligations  due
from  and  claims  against the Company. The  Company's  remaining
indebtedness to Bryanston was $1,570,126.  The Company also  owed
Stanley  Tollman  ("Tollman"),  the  Company's  former  Chairman,
$1,528,167  and  Monty Hundley ("Hundley"), the Company's  former
President, $266,667 in deferred compensation. The parties  agreed
to  release the Company from all claims in exchange for shares of
the  Company's Series E Preferred Stock having a total  aggregate
liquidation value of $3,364,960. The Series E Preferred Stock  is
non-voting  and non-convertible, has no fixed date of  redemption
or  liquidation, and provides for cumulative dividends at 8%  per
annum.  Dividends  to holders of the Company's Common  Stock  and



other  uses  of  the  Company's net  cash  flow  are  subject  to
priorities  for the benefit of the Series E Preferred Stock.  The
Series  E Preferred Stock is subject to redemption at the  option
of  the  Company at any time at a price equal to its  liquidation
value plus accrued dividends to the date of redemption.

     Included in the Bryanston Recapitalization Agreement was the
acquisition  of  Bryanston's  remaining  interests  in  Catskill,
including  its  voting membership interest and preferred  capital
account.  Bryanston agreed to transfer such interests and release
the Company from all claims in exchange for additional shares  of
Series  E Preferred Stock with an aggregate liquidation value  of
$13,942,000. The agreement also grants the Company the option  at
any  time,  without  notice, to purchase or  redeem  all  or  any
portion  of (i) the Series E Preferred Stock issued to Bryanston,
Tollman and Hundley as described above, at a price equal  to  the
liquidation  value,  plus  accrued  dividends  to  the  date   of
redemption  and (ii) subject to shareholder approval, Bryanston's
Common  Stock  at  a  price of $2.12 per share.   This  agreement
covers  all  the newly issued Series E Preferred  Stock  and  all
2,326,857  shares of Common Stock currently owned  by  Bryanston.
In  lieu  of any such purchase or redemption in cash, the Company
has  the  right to purchase or redeem the Bryanston Common  Stock
and Preferred Shares, as a whole or in part at any time, upon the
delivery of a subordinated promissory note to each party for  the
purchase price of the number of shares then being redeemed.  Such
promissory note is to be unsecured, bear interest at the rate  of
7%  per annum, and is payable in fixed installments commencing on
January  15,  2004  through maturity on January  15,  2006.   The
Company  has  also  entered into a similar  agreement  to  redeem
66,000 shares of the Company's Common Stock from Beatrice Tollman
at  a  price  of $2.12 per share. Bryanston and Beatrice  Tollman
have also granted a three year, irrevocable proxy to vote all  of
the  shares  of  Common Stock held by them, but  now  subject  to
redemption,  with full powers of substitution and revocation,  to
Robert Berman, the Company's Chief Executive Officer.

     Morad Tahbaz, a director of the Company, is the President of
Catskill  Development, LLC.  On February  4,  2003,  the  Company
entered  into a Letter of Intent with Catskill Development,  LLC,
its  partner  in  developing gaming activities at the  Monticello
Raceway   (the  "Raceway")  and  other  related  entities.    The
agreement  provides for us to acquire a 48 year ground  lease  on
the  Raceway  and  contiguous properties, together  with  all  of
Catskill's development and management rights with respect to  the
site  and  related gaming activities, in exchange for  an  80.25%
position in the Company's common stock.

Other

       William Hopson and Thomas P. Puccio, both directors of the
Company are partners in law firms that provide legal services  to
Catskill   Development,   LLC.  In  2001   and   2002,   Catskill
Development,  LLC  paid $628,335 and $625,000,  respectively,  to
William   Hopson's  law  firm.   In  2001  and   2002,   Catskill
Development,  LLC  paid $302,370 and $354,476,  respectively,  to
Thomas Puccio's law firm.

      Paul deBary, a director of the Company, provided management
consulting  and restructuring advice to the Company during  2002.
The  Company paid him 30,000 shares issued at a market  price  of
$2.12  per  share.  On February 20, 2003, Paul deBary  agreed  to
return 5,000 shares to the Company.

      All  current  transactions  between  the  Company  and  its
officers,  directors and principal stockholders or any affiliates
thereof  are,  and in the future such transactions  will  be,  on
terms  no  less favorable to the Company than could  be  obtained
from unaffiliated third parties.

      Stockholder Vote Required.   If a quorum is present at  the
Meeting, either in person or by proxy, the affirmative vote of  a
plurality of the votes cast shall be sufficient to elect  to  the
Board   each   nominee  on  the  Company's  slate  of  directors.
Abstentions and broker non-votes will not be counted.


            THE BOARD OF DIRECTORS RECOMMENDS A VOTE
                     FOR THE ELECTION TO THE
            BOARD OF DIRECTORS OF THE COMPANY OF EACH
                        OF THE NOMINEES.







                           PROPOSAL 2


    TO APPROVE A PROPOSAL TO ISSUE TO ROBERT BERMAN AND SCOTT
KANIEWSKI PURSUANT TO THEIR RESPECTIVE EMPLOYMENT AGREEMENTS, AS
 AMENDED, OPTIONS TO PURCHASE, AT AN EXERCISE PRICE OF $2.12 PER
SHARE, UP TO AN AGGREGATE OF AN ADDITIONAL 401,346 SHARES OF THE
                     COMPANY'S COMMON STOCK

Background

     On  February  12, 2002, the Company entered into  employment
agreements  with  each  of  Robert Berman  and  Scott  Kaniewski,
providing   for   annual  salaries  of  $300,000  and   $200,000,
respectively,  (which  is  subject  to  deferral  under   certain
circumstances) and options to purchase, at an exercise  price  of
$17.49  per  share, up to an aggregate of 95,016  shares  of  the
Company's  Common Stock, which number of shares  are  subject  to
increase  to  an  aggregate  of up to  295,689  upon  shareholder
approval.

     These  options are granted to the individuals at $17.49  per
share and vest over a three-year period.  One third of the option
shares vest eighteen months from the date of closing or September
12,  2003, an additional one third vests twenty-four months  from
the  date of closing or March 12, 2004 and the balance fully vest
on March 12, 2005.

     The  granting  of  the option package was  material  to  the
inducement  of  Messrs. Berman and Kaniewski in the  negotiations
for  their respective employment contracts. Their annual salaries
are  currently  being  deferred pursuant  to  the  terms  of  the
agreements.   The  option  package  includes  an  exercise  price
significantly  higher  than the current value  of  the  Company's
Common Stock and the options vest over a three year period.

      On  January  9,  2003,  the Board modified  the  employment
agreements  of  each of Robert Berman and Scott  Kaniewski.   The
modifications, among others, include the immediate vesting of the
options   granted  to  them  under  their  respective  employment
agreements  and a reduction in the exercise price  to  $2.12  per
share. The Board determined that the purpose of the stock options
were   not  being  adequately  achieved  with  respect  to  these
employees  holding  unvested options  that  were  exercisable  at
prices  above current market value and that it was  in  the  best
interests  of the Company and its shareholders that  the  Company
retain and motivate such employees.

      The Company's Board of Directors believe the terms of their
compensation  agreement  are  no more  liberal  than  market  for
similar types of compensation packages for similar type companies
and  are  a  benefit  to  the Company.  Therefore  the  Board  of
Director recommends a vote for the proposal.

New Plan Benefits




                           Dollar Value       Number of Options
Name and Position          at $7.77 per
                              option
                                            
Robert A. Berman
Chairman and Chief          $1,559,229		   200,673
Executive Officer
Scott A. Kaniewski
Chief Financial Officer     $1,559,229		   200,673
and Director

Total                       $3,118,458		   401,346



Tax Treatment of Options
      No  taxable income will be recognized by the option  holder
upon  receipt of the option, and the Company will not be entitled
to a tax deduction for such grant.

      Upon  the  exercise of the option, the option  holder  will
include  in  taxable income for Federal income tax  purposes  the
excess  in  value on the date of exercise of the shares  acquired
upon  exercise  of the option over the exercise  price.   Upon  a
subsequent  sale  of  the shares, the option holder  will  derive
short-term  or long-term gain or loss, depending upon the  option
holder's  holding  period  for the shares,  commencing  upon  the
exercise  of the option, and upon the subsequent appreciation  or
depreciation in the value of the shares.



      The  Company  generally will be entitled to a corresponding
deduction at the time that the participant is required to include
the  value  of the shares in his income.  However, under  certain
circumstances, the Company's ability to take the deduction may be
limited  under  provisions set forth in  Section  162(m)  of  the
Internal  Revenue  Code of 1986, as amended (the  "Code").   That
section disallows a deduction by a publicly held corporation  for
compensation paid to certain employees (i.e., the chief executive
officer and the four highest compensated officers as of the  last
day of the taxable year) for compensation for the taxable year in
excess  of  $1  million.  The rule does not apply  to  "qualified
performance  based compensation" that meets the  requirements  of
Treasury regulations promulgated pursuant to Code Section 162(m).
The  options  granted  to Messrs. Berman and  Kaniewski  may  not
qualify for this exception.

      As  of February 20, 2003, the market value of these options
(closing  price less option price) is as set forth in  the  table
above and the expiration date of said options is February 8, 2007
(five years from the date of issuance).

     Stockholder  Vote Required.  If a quorum is present  at  the
Meeting, either in person or by proxy, the affirmative vote of  a
majority  of  the votes cast shall be sufficient to  approve  the
proposed  grant  of options to purchase up to 200,673  additional
shares  of  the Company's Common Stock, at an exercise  price  of
$2.12  per  share, to each of Robert Berman and  Scott  Kaniewski
pursuant to their employment agreements, as amended.  Abstentions
will  have  the  same effect as votes against such  proposal  and
broker non-votes will not be counted.




               THE BOARD OF DIRECTORS RECOMMENDS A
                    VOTE FOR THE APPROVAL OF
     THE GRANT TO EACH OF ROBERT BERMAN AND SCOTT KANIEWSKI
OPTIONS TO PURCHASE, AT AN EXERCISE PRICE OF $2.12 PER SHARE, UP
                               TO
   AN ADDITIONAL 200,673 SHARES OF THE COMPANY'S COMMON STOCK




                     EXECUTIVE COMPENSATION

Executive Officers

The executive officers of the Company are:

      Robert  A. Berman         Chairman of the Board  and  Chief
Executive Officer
       Scott  A.  Kaniewski        Chief  Financial  Officer  and
Treasurer
     Thomas W. Aro            Vice President and Secretary

      Information regarding the responsibilities of and the terms
of  the  positions held by Robert A. Berman, Scott A.  Kaniewski,
and Thomas W. Aro are set forth on page 6 of this proxy statement
in the text of Proposal 1.

Summary Compensation Table

      The  following  table sets forth all cash compensation  for
services  rendered  in  all capacities to  the  Company  and  its
subsidiaries for the fiscal years ended December 31,  2002,  2001
and 2000, paid to the Company's current and prior Chief Executive
Officer  and  two  executive officers  (collectively  the  "Named
Executive  Officers") whose total compensation exceeded  $100,000
per  annum.   No other executive officers' compensation  exceeded
$100,000 during the above fiscal years.








                                                 Securities
                                     Restricted  Underlying
Name and Principal                   Stock       Options      All Other
Position            Year    Salary   Awards       /SARS       Compensation

                                               
Robert A. Berman (1) 2002   $263,150    --       95,016(2)          --
 Chairman of the     2001   $      0    --           --             --
 Board of Directors, 2000   $      0    --           --             --
 Chief Executive
 Officer and President

Scott A. Kaniewski(2)2002   $175,433    --       95,016(2)          --
 Chief Financial     2001          0    --           --             --
  Officer            2000          0    --           --             --

 Thomas W.  Aro      2002   $191,994    --           --             --
  Vice President and 2001   $215,000    --        4,000             --
  Secretary          2000   $206,500    --       42,000             --

Stanley S. Tollman(3)2002   $250,000    --           --             --
 Former Chairman of  2001   $250,000    --           --             --
 the Board of
 Directors           2000   $250,000    --       50,000             --



      (1) Robert A. Berman and Scott A, Kaniewski's salaries  are
currently  being  deferred  pursuant  to  the  terms   of   their
respective employment agreements.

      (2)  Robert  A. Berman and Scott A. Kaniewski were  granted
options to purchase, at an exercise price of $17.49 per share, up
to  an  aggregate of 190,032 shares of the Company's Common Stock
(which  number  of  shares  will be subject  to  increase  to  an
aggregate of up to 591,378 upon shareholder approval). On January
9,  2003, the Board modified the employment agreements of each of
Robert  Berman  and  Scott Kaniewski.  The  modifications,  among
others, include the immediate vesting of the options under  their
respective employment agreements and a reduction in the  exercise
price  to $2.12 per share.  The Board determined that the purpose
of  the  stock  options were not being adequately  achieved  with
respect  to  these employees holding unvested options  that  were
exercisable at prices above current market value and that it  was
in  the  best interests of the Company and its shareholders  that
the Company retain and motivate such employees.

      (3)  No  portions of the cash salaries to which Stanley  S.
Tollman was entitled during the periods indicated had been  paid;
rather,  the  expense  and  liability had  been  accrued  without
interest.   Mr. Tollman agreed to waive his right to receive  any
salary for the year 2002, 2001 and 2000.

Option/SAR Grants in Last Fiscal Year.

     The following table sets forth certain information regarding
Common  Stock option grants made to the Named Executive  Officers
during 2002.




   Name       Number of    Percent of    Exercise     Expiration
              Securities      Total       or Base        Date
              Underlying  Options/SARs     Price
             Options/SAR   Granted to     ($/Sh)
              s Granted   Employees in
                 (#)       Fiscal Year

                                         
Robert A.     95,016(1)        50%        $17.49     February
Berman                                               12, 2007

Scott A.      95,016(1)        50%        $17.49     February
Kaniewski                                            12, 2007



  (1)  See footnote 2 on the summary compensation table above.




Aggregated  Options/SAR Exercises in Last Fiscal Year and  Fiscal
Year End Option/SAR Values

       The   following  table  sets  forth  certain   information
regarding  unexercised Common Stock options held by each  of  the
Named  Executive Officers as of December 31, 2002.  None  of  the
Named  Executive  Officers  exercised any  Common  Stock  options
during the fiscal year ended December 31, 2002:




                                            Number of Securities       Value of Unexercised
                                            Underlying Unexercised     In-the-Money Options at
                    Shares                Options at Fiscal Year End      Fiscal Year End (1)
                    Acquired     Value
                    On Exercise  Realized  Exercisable Unexercisable  Exercisable Unexercisable

                                                                 
Robert  A.  Berman      --         --          0         95,016             0           0
Scott A. Kaniewski      --         --          0         95,016             0           0
Thomas  W.   Aro        --         --     46,000             --             0           0



      In  June 2001, November 2000 and December 1998, the Company
determined that the purposes of the Company's stock option  plans
were   not  being  adequately  achieved  with  respect  to  those
employees  and consultants holding options that were  exercisable
at  prices above current market value and that it was in the best
interests  of the Company and its shareholders that  the  Company
retain  and  motivate such employees and consultants.  Therefore,
in  order  to provide such optionees the opportunity to  exchange
their  above market value options for options exercisable at  the
current  market  value in 2001, 2000 and 1998, respectively,  the
Company  cancelled  all options that were outstanding  under  the
1998  and  1993 stock option plans at that time and reissued  the
options  at  an  exercise price equal to the closing  NASDAQ  bid
prices  on the respective dates in July 2001, November  2000  and
December 1998.

      The  following  table sets forth certain  information  with
respect to all such cancellations and reissuances with respect to
options  held by any executive officer from March 19, 1993  (date
of inception) through December 31, 2002:




                                  Number of                                          Length of
                                  Market                                             Original
                                  Securities    Price of     Exercise                Option Term
                                  Underlying    stock at      Price at               Remaining
                    Cancellation/ Options       time of       time of      New       at Date of
                    Reissuance    Cancelled/    Canceling/    Canceling/   Exercise  Canceling/
                    Date          Reissued      Reissuing     Reissuing    Price     Reissuing
                                                                   
Thomas   W.  Aro     12/12/98     60,000(1)    $1.063(1)      $   3.25(1) $1.063(1)   6 years
                     12/12/98    100,000(1)    $1.063(1)      $   2.00(1) $1.063(1)   6 years
                     10/12/00     75,000(1)    $1.375(1)      $   2.00(1) $1.375(1)   8 years
                     10/12/00    130,000(1)    $1.375(1)      $   4.25(1) $1.375(1)   8 years
                      6/13/01      6,000       $4.40          $10.63      $4.40       6 years
                      6/13/01     10,000       $4.40          $10.63      $4.40       6 years
                      6/13/01      5,500       $4.40          $13.75      $4.40       8 years
                      6/13/01      7,500       $4.40          $13.75      $4.40       8 years
                      6/13/01     13,000       $4.40          $13.75      $4.40       6 years



(1) Represents amounts and prices prior to 1-for-10 reverse split
in June 2001.

       Compensation  of  Directors.   On  May  12,   1998,   with
shareholder  approval  granted  in  September  1999,  the   Board
approved an annual compensation arrangement whereby each  of  the
three  outside directors will be entitled to receive  $6,000  per
annum  plus  options  to  purchase up to  2,500  shares,  and  an
additional  1,500 shares for each committee served upon,  of  the
Company's Common Stock at an exercise price equal to the  current
market  price  at the date the option is granted.  In  2001,  the
Company  granted to its outside directors options to purchase  an
aggregate  amount of up to 16,500 shares of its Common Stock  for
the  year  2001  at an exercise price of $4.40 per  share,  which
options  can be exercised at any time up to 2011.  Similarly,  in
1999  and  1998,  the  Company granted to its  outside  directors
options  to  purchase an aggregate amount of  up  to  15,000  and
28,500  shares, respectively, of its Common Stock at an  exercise
price of $42.50 and $10.63, respectively, per share, which can be
exercised any time up to 2009 and 2008, respectively.  The amount
granted in 1999 was for services to be rendered in the year 2000.



      The amount granted in 1998 consisted of options to purchase
aggregate amounts of up to 13,500 and 15,000 shares for the  1998
and  1999 years of service, respectively.  As compensation to its
employee directors, the Company, per the plan, granted options to
purchase  an aggregate amount of up to 8,000 shares for the  year
2001 at an exercise price of $4.40 per share and 9,500 shares for
each of the years 2000 and 1999 at exercise prices of $42.50  and
$10.63,  respectively, per share.  In 2002, the outside directors
received  no cash compensation, as their salaries were  deferred.
On  January  9, 2003, the Board modified the exercise  price  for
William  Hopson and Paul deBary options to $2.12,  increased  the
annual compensation for outside directors to $20,000 per year and
granted  30,000  shares to Paul deBary for  providing  management
consulting and restructuring advice to the Company.  On  February
20,  2003,  Paul  deBary agreed to return  5,000  shares  to  the
Company.   In addition, the Board approved a grant of options  to
purchase  15,000 shares of the Company's Common Stock  to  Thomas
Puccio,  Morad  Tahbaz and Jay Holt at a price  of   $2.12.   The
Board  also  granted  to  the Directors options  to  purchase  an
aggregate  amount of 30,500 shares of its Common  Stock  for  the
year  2003 at an exercise price of $2.12 per share, which options
can be exercised at any time up to 2013.

Audit Fees and Other Fees

     Friedman, Alpren & Green advised the Audit Committee that it
provided $245,773 of audit services and $20,868 of other services
during the Company's fiscal year ended December 31, 2002.   Other
services  included:  (i) tax research and  assistance;  (ii)  tax
extension  preparation;  and (iii) out-of-pocket  expenses.   The
Audit  Committee has advised the full Board of Directors that  it
did  not  believe the Company's audit was impaired  by  Friedman,
Alpren  &  Green' provision of such services.  As a  result,  the
Board of Directors believes that Friedman, Alpren & Green was  an
independent accountant with respect to the Company.


Financial Information Systems Design and Implementation Fees

     None


     Representatives from the Company's independent auditor are
expected to be in attendance at the annual meeting and be
available for questions.  Shareholders will have the opportunity
to make statements or ask questions and representatives from the
Company will be available to answer their questions.

    Corporate  Performance  Graph. The following  graph  shows  a
comparison   of  cumulative  total  stockholders'  returns   from
December 31, 1996 through December 31, 2002 for the Company,  the
Russell  2000  Index ("Russell") and the Dow Jones  Entertainment
and  Leisure  -- Casino Index ("DJ Casino").   The graph  assumes
the  investment  of  $100 in shares of Common  Stock,  securities
represented  by the Russell Index or DJ Casino Index on  December
31,  1996  and  that all dividends were reinvested. No  dividends
have been declared or paid on the Company's Common Stock.








      Additional  Information.  The Company  is  subject  to  the
informational  requirements  of the Securities  Exchange  Act  of
1934,   as  amended  (the  "Exchange  Act"),  and  in  accordance
therewith  files reports, Proxy Statements and other  information
with  the Securities and Exchange Commission (the "SEC").   Proxy
Statements,  reports and other information can be  inspected  and
copied  at  the  public reference facilities of the  SEC  at  its
principal office at Judiciary Plaza, 450 Fifth Street, N.W., Room
1024, Washington, D.C. 20549.  The SEC also maintains a web  site
at   http://www.sec.gov   that  contains   reports,   proxy   and
information   statements   and   other   information    regarding
registrants that file electronically with the SEC.

       Any   statement  contained  herein  (or  in   a   document
incorporated by reference herein) shall be deemed to be  modified
or  superseded for purposes of this Proxy Statement to the extent
that  a  statement contained in any subsequently  filed  document
that  also  is  (or  is deemed to be) incorporated  by  reference
herein modifies or supersedes such statement.  Any such statement
so  modified  or  superseded shall not be deemed,  except  as  so
modified  or  superseded, to constitute  a  part  of  this  Proxy
Statement.    All  documents filed by  the  Company  pursuant  to
Section  13(a), 13(c), 14 or 15(d) of the Exchange Act after  the
date of this Proxy Statement and prior to the date of the Meeting
shall  be  deemed to be incorporated by reference in  this  Proxy
Statement  and to be a part hereof from the respective  dates  of
filing of such documents.

       The   Company  will  provide,  without  charge,  to   each
stockholder to whom this Proxy Statement is delivered and who  so
requests, a copy of any or all of the information that  has  been
incorporated  by reference in this Proxy Statement (exclusive  of
exhibits   to   such   information  unless  such   exhibits   are
specifically  incorporated by reference into  such  information).
Any  such  request should be made orally or in writing  to  Alpha
Hospitality  Corporation, Secretary, 707 Skokie Boulevard,  Suite
600, Northbrook, IL, 60062, telephone (847) 418-3804.  Within one
business  day  of  receipt of such a request,  the  Company  will
provide,  by  first class mail or other equally prompt  means,  a
copy of the information as requested.


     SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

      Under  the  securities  laws  of  the  United  States,  the
Company's  directors, its executive (and certain other) officers,
and  any  persons  holding ten percent or more of  the  Company's
Common  Stock  must report on their ownership  of  the  Company's
Common  Stock and any changes in that ownership to the Securities
and  Exchange  Commission  and  to the  National  Association  of
Securities Dealers, Inc. Automated Quotation System. Specific due
dates  for these reports have been established.  Based  upon  the
Company's  review of Forms 3, 4 and 5 and amendments thereto,  if
any, furnished to the Company under Rule 16a-3(e) during and with
respect  to the Company's most recent fiscal year and any written
representations  provided  to  the  effect  that  no  Form  5  is
required,  no person that, at any time during the Company's  last
fiscal year, was an officer, director or beneficial owner of more
the  10 percent of the Company's Common Stock reported on any  of
the  foregoing  forms  failed to file, on  a  timely  basis,  any
reports required by Section 16(a) of the Exchange Act.

                      STOCKHOLDER PROPOSALS

      Stockholders'  proposals intended to be  presented  at  the
Company's  next Annual Meeting of Stockholders, pursuant  to  the
provision of Rule 14a-8 promulgated under the Exchange Act,  must
be  received at the Company's offices not later than October  23,
2003  for inclusion in the Company's Proxy Statement and form  of
proxy relating to that Meeting.

                       2001 ANNUAL REPORT

      As the Company chose not to hold an annual meeting in 2002,
copies  of  its  Annual Report on Form 10-K for the  fiscal  year
ended  December 31, 2001 were never distributed to  stockholders.
In  light of this fact, any stockholder wishing to receive a copy
of  the Company's annual Report on Form 10-K for the fiscal  year
ended  December 31, 2001 may obtain one, free of free of  charge,
by  writing to the Company's Comptroller at c/o Alpha Hospitality
Corporation,  707  Skokie  Boulevard, Northbrook,  IL  60062,  or
calling him at (847) 418-3804.



                  ALPHA HOSPITALITY CORPORATION

                      707 Skokie Boulevard
                            Suite 600
                      Northbrook, IL 60062

                        _________________

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

    The  undersigned hereby appoints Robert Berman and Thomas  W.
Aro  as  Proxies, each with the power to appoint his  substitute,
and  hereby  authorizes them, and each of them acting singly,  to
represent and vote, as designated below, all the shares of Common
Stock  of Alpha Hospitality Corporation (the "Company")  held  of
record by the undersigned February 14, 2003 at the Annual Meeting
of  Stockholders to be held on March 25, 2003 or any  adjournment
or postponement thereof.

Please specify your vote by checking the box to the left of  your
choice for each respective proposal.


     (1)  To elect the following individuals as members to the Board
       of Directors of the Company:

               Robert A. Berman     FOR           WITHHOLD
               Thomas W. Aro        FOR           WITHHOLD
               Paul A. deBary       FOR           WITHHOLD
               William W. Hopson    FOR           WITHHOLD
               Scott A. Kaniewski   FOR           WITHHOLD
               Thomas P. Puccio     FOR           WITHHOLD
               Morad Tahbaz         FOR           WITHHOLD
               Jay A. Holt          FOR           WITHHOLD

     (2)  To approve the proposal to grant options to purchase up
          to  an  aggregate of 200,673 additional shares  of  the
          Company's common stock, at an exercise price  of  $2.12
          per  share to each of Robert Berman and Scott Kaniewski
          pursuant their employment agreements, as amended.

                FOR           AGAINST       ABSTAIN

      This  proxy, when properly executed, will be voted  in  the
manner  directed by the undersigned stockholder.  If no direction
is made, this proxy will be voted FOR the two Proposals.

PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY  USING
THE ENCLOSED ENVELOPE.

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


           __________________________________________
                            Signature


           __________________________________________
                    Signature if held jointly

Dated:                  , 2003