NETWORK EVENT THEATER INC
DEF 14A, 1998-11-16
CABLE & OTHER PAY TELEVISION SERVICES
Previous: NETWORK EVENT THEATER INC, 10QSB, 1998-11-16
Next: REPUBLIC BANCSHARES INC, 10-Q, 1998-11-16




                            SCHEDULE 14A INFORMATION

                  PROXY STATEMENT PURSUANT TO SECTION 14(a) OF
                       THE SECURITIES EXCHANGE ACT OF 1934

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

Check the appropriate box:

[ ]  Preliminary Proxy Statement         [ ]  Confidential, For Use of the
                                              Commission Only
                                              (as permitted by Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                          NETWORK EVENT THEATER, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

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

Payment of Filing Fee (Check the appropriate box):
[X]      No fee required.
[ ]      Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11

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

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

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

- --------------------------------------------------------------------------------
  (4) Proposed maximum aggregate value of transaction:

- --------------------------------------------------------------------------------
  (5) Total fee paid:

- --------------------------------------------------------------------------------
     [ ]  Fee paid previously with preliminary materials:

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

  (1)    Amount Previously Paid:

- --------------------------------------------------------------------------------
  (2)    Form, Schedule or Registration Statement no.:

- --------------------------------------------------------------------------------
  (3)    Filing Party:

- --------------------------------------------------------------------------------
  (4)    Date Filed:

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

<PAGE>

                           NETWORK EVENT THEATER, INC.
                                529 Fifth Avenue
                            New York, New York 10017

November 16, 1998

Dear Stockholder:

      You are cordially  invited to attend the Annual Meeting of Stockholders of
Network Event Theater, Inc., a Delaware corporation (the "Company"),  to be held
on Thursday,  December 17, 1998 at 10:30 a.m.,  Eastern  Standard  Time,  at the
offices of Proskauer Rose LLP, 1585 Broadway, New York, New York.

      At this meeting,  you will be asked to consider and vote upon the election
of six directors of the Company and the ratification of the appointment of Ernst
& Young LLP as the Company's independent certified public accountants.

      YOUR VOTE IS IMPORTANT.  The Board of Directors appreciates and encourages
stockholder  participation in the Company's affairs and cordially invites you to
attend the meeting in person.  It is  important in any event that your shares be
represented  and we ask that you sign,  date and mail the enclosed proxy card in
the envelope provided at your earliest convenience.

      We sincerely thank you for your support.

                                         Very truly yours,

                                         Harlan D. Peltz
                                         Chairman of the Board and
                                         Chief Executive Officer
<PAGE>

                           NETWORK EVENT THEATER, INC.
                                529 Fifth Avenue
                            New York, New York 10017

                                   ----------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON DECEMBER 17, 1998

                                   ----------

To the Stockholders of Network Event Theater, Inc.

      NOTICE IS HEREBY GIVEN that the Annual Meeting of  Stockholders of Network
Event Theater,  Inc., a Delaware  corporation (the  "Company"),  will be held on
Thursday, December 17, 1998 at 10:30 a.m., Eastern Standard Time, at the offices
of Proskauer  Rose LLP, 1585  Broadway,  New York,  New York for the purposes of
considering  and voting upon the following  matters,  as more fully described in
the attached Proxy Statement:

            1.  To elect six directors of the Company;

            2.  To   ratify  the  appointment  of  Ernst  &  Young  LLP  as  the
      independent certified public accountants of the Company; and

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

      The Board of Directors has fixed the close of business on October 30, 1998
as the record date for the  determination of stockholders  entitled to notice of
and to vote at the meeting.

                                     By Order of the Board of Directors,

                                     Bruce L. Resnik
                                     Secretary

November 16, 1998

         YOUR ATTENTION IS DIRECTED TO THE ACCOMPANYING PROXY STATEMENT

      You are cordially invited to attend the meeting in person.  Whether or not
you expect to be present,  please mark,  date, sign and return the  accompanying
form of proxy in the  envelope  enclosed (to which no postage need be affixed if
mailed in the United States) so that your vote can be recorded.

<PAGE>

                           NETWORK EVENT THEATER, INC.
                                529 Fifth Avenue
                            New York, New York 10017

                                   ----------

                                 PROXY STATEMENT

                                   ----------

                         ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON DECEMBER 17, 1998

      This Proxy  Statement is being  furnished to the  stockholders  of Network
Event Theater, Inc., a Delaware corporation (the "Company"),  in connection with
the solicitation of proxies, in the accompanying form, by the Company for use at
the Annual Meeting of  Stockholders to be held at 10:30 a.m.,  Eastern  Standard
Time, on Thursday,  December 17, 1998 at the offices of Proskauer Rose LLP, 1585
Broadway,  New York, New York and at any and all  adjournments or  postponements
thereof.

      The  stockholders  of record at the close of  business on October 30, 1998
will be  entitled  to  receive  notice  of and to vote  at the  meeting  and any
adjournments or postponements thereof. As of October 30, 1998, there were issued
and outstanding  11,353,546 shares of the Company's common stock, par value $.01
per share (the "Common Stock"), the only class of voting securities outstanding.
The stockholders of record will be entitled to one vote for each share of Common
Stock  registered  in his or her name on the record  date. A majority of all the
outstanding  shares of the Common Stock  constitutes a quorum and is required to
be present in person or by proxy to conduct business at the meeting.

      Stockholders may revoke the authority granted by their executed proxies at
any time  prior to their  use by  filing  with the  Secretary  of the  Company a
written revocation or a duly executed proxy bearing a later date or by attending
the meeting and voting in person.  Solicitation  of proxies will be made chiefly
through the mails,  but  additional  solicitation  may be made by  telephone  or
telegram by the  officers or regular  employees  of the Company (who will not be
specifically compensated for such services). The Company may also enlist the aid
of brokerage houses or the Company's transfer agent in soliciting  proxies,  and
the Company will reimburse them for their reasonable expenses.  All solicitation
expenses,  including costs of preparing,  assembling and mailing proxy material,
will be borne by the Company.  This Proxy  Statement  and  accompanying  form of
proxy are being mailed to stockholders on or about November 16, 1998.

      Shares of the Common Stock  represented by executed and unrevoked  proxies
will be voted in accordance with the choice or instructions  specified  thereon.
It is the  intention  of  the  persons  named  in the  proxy,  unless  otherwise
specifically  instructed in the proxy,  to vote all proxies  received by them in
favor of the six nominees named herein for election as directors and in favor of
the  ratification  of the  appointment  of Ernst & Young LLP as the  independent
certified  public  accountants  of the Company.  The Board of Directors does not
know of any  other  matters  that  may be  presented  for  consideration  at the
meeting. However, if other matters properly come before the meeting, the persons
named in the accompanying  proxy intend to vote thereon in accordance with their
judgment.

      If a  quorum  is  present  at the  meeting,  those  nominees  receiving  a
plurality of the votes cast will be elected as directors.  The affirmative  vote
of the holders of a majority in voting power of the shares  present in person or
represented  by proxy and  entitled to vote at the  meeting  will be required to
ratify the appointment of Ernst & Young LLP as the independent  certified public
accountants of the Company.  Abstentions from voting on a proposal will have the
effect of a "no" vote. Broker non-votes are not considered  shares present,  are
not entitled to vote and therefore  will not affect the outcome of the vote on a
proposal.


<PAGE>

                    BENEFICIAL OWNERSHIP OF VOTING SECURITIES

      The  following  table  sets forth  information  regarding  the  beneficial
ownership of the Common Stock as of October 30, 1998 by (i) each person known by
the Company to be the beneficial owner of more than 5% of the outstanding shares
of Common Stock, (ii) each of the Company's executive officers and directors and
(iii) all executive officers and directors of the Company as a group.

<TABLE>
<CAPTION>
                                                         Amount and
                                                    Nature of Beneficial      Percentage of
Name and Address of Beneficial Owner(1)                 Ownership(2)       Outstanding Shares
- ------------------------------------                --------------------   ------------------
<S>                                                      <C>                     <C>  
Harlan D. Peltz ...................................      2,392,813(3)            21.1%
George Lindemann ..................................        630,757(4)             5.6
   c/o Cellular Dynamics, Inc.
   767 Fifth Avenue
   New York, New York 10153
Freddie Fields ....................................        312,280(5)             2.7
   c/o The Fields & Hellman Company
   8899 Beverly Boulevard
   Los Angeles, California 90048
Don Leeds .........................................        437,713(6)             3.7
Metin Negrin ......................................         70,535                  *
Bruce L. Resnik ...................................         33,333(7)               *
Jan Miller ........................................          2,000                  *
Howard Klein ......................................        128,500(8)             1.1
All executive officers and directors
   as a group (8 individuals) .....................      4,007,931               34.1
Warburg, Pincus Counsellors, Inc. .................      1,904,762               16.8
   466 Lexington Avenue
   New York, New York 10017
A. Alfred Taubman .................................        764,111(9)             6.7
   200 East Long Lake Road
   Bloomfield Hills, Michigan 48304
John Hancock Advisers, Inc. .......................        782,300                6.9
   c/o John Hancock Mutal Life Insurance Company
   John Hancock Place
   Post Office Box 111
   Boston, MA 02117
The Dreyfus Corporation ...........................        630,900                5.6
   c/o Mellon Bank Corporation
   One Mellon Bank Center
   Pittsburgh, PA 15258
</TABLE>

- ----------

*    Less than 1% of the outstanding Common Stock.
1)  Unless otherwise indicated, the address of each beneficial owner identified
     is 529 Fifth Avenue, New York, New York 10017.
(2)  Unless otherwise indicated,  the Company believes that all persons named in
     the table have sole voting and investment  power with respect to all shares
     of Common  Stock  beneficially  owned by them. A person is deemed to be the
     beneficial  owner of securities  that can be acquired by such person within
     60 days from the date of this Proxy Statement upon the exercise of options,
     warrants or convertible  securities.  Each  beneficial  owner's  percentage
     ownership is determined by assuming that convertible securities, options or
     warrants  that are held by such  person  (but not  those  held by any other
     person) and which are exercisable  within 60 days of the date of this Proxy
     Statement have been exercised.
(3)  Includes 63,544 shares owned by Universal Access Network,  Inc., a Delaware
     corporation wholly owned by Mr. Peltz.
(4)  All shares  owned by  Activated  Communications,  L.P.  ("ACLP"),  which is
     wholly  owned,  directly or  indirectly,  by Mr.  Lindemann  and his family
     members. Mr. Lindemann is the President,  and he and his family members are
     the sole shareholders, of the general partner of ACLP.
(5)  Includes 276,280 shares issuable upon exercise of options owned by a family
     trust of which Mr. Fields is a trustee.
(6)  Includes 376,000 shares issuable upon exercise of options granted under the
     Company's 1996 Employee Stock Option Plan and by Harlan D. Peltz.
(7)  Shares  issuable upon exercise of options  granted under the Company's 1996
     Employee Stock Option Plan.
(8)  Includes  122,500  shares Mr.  Klein owns  jointly  with his wife and 6,000
     shares held in a retirement plan with his partners.
(9)  Shares owned as trustee of The A. Alfred Taubman Restated Revocable Trust.

     Harlan D. Peltz may be deemed a "promoter" of the Company,  as such term is
defined in the Securities Act of 1933, as amended.


                                       2
<PAGE>

                        PROPOSAL I: ELECTION OF DIRECTORS

      The  Board  of  Directors  of the  Company  currently  consists  of  seven
directors,  all with terms  expiring at the Annual Meeting of  Stockholders.  By
unanimous  written consent on November 13, 1998, the Board of Directors  reduced
the number of directors  of the Company to six,  effective as of the date of the
Annual  Meeting of  Stockholders,  and nominated  six of the current  directors,
Harlan D. Peltz,  Don Leeds,  Freddie  Fields,  Howard  Klein,  Metin Negrin and
George  Lindemann,  for  re-election  with  terms to expire  at the next  annual
meeting of stockholders. The Board did not nominate Jan Miller for re-election.

      It is the intention of each of the persons named in the accompanying  form
of proxy  to vote the  shares  represented  thereby  in favor of each of the six
nominees.  In case any of the  nominees  is unable or  declines  to serve,  such
persons  named in the  accompanying  form of proxy reserve the right to vote the
shares  represented by such proxy for another person duly nominated by the Board
of  Directors  in his stead or, if no other  person is  nominated,  to vote such
shares only for the remaining  nominee(s).  The Board of Directors has no reason
to believe that any person named will be unable or will decline to serve.


                                       3
<PAGE>

                                   MANAGEMENT

Directors and Executive Officers

      The directors and executive officers of the Company are as follows:

Name                 Age    Position
- -----               ----    -------
Harlan D. Peltz ...  33     Chairman of the Board and Chief Executive Officer
Don Leeds .........  47     President and Director
Bruce L. Resnik ...  52     Executive Vice President, Chief Financial Officer 
                            and Secretary
Freddie Fields ....  75     Director
Jan Miller ........  51     Director
Metin Negrin ......  32     Director
George Lindemann ..  62     Director
Howard Klein ......  41     Director

      Harlan D. Peltz has been Chairman of the Board and Chief Executive Officer
of the Company since its  incorporation  in December  1995.  From August 1993 to
December 1995, Mr. Peltz was the President of Universal  Access  Network,  Inc.,
the general  partner of Universal  Access  Network,  LP, the  predecessor of the
Company.  From  September  1991 to July  1993,  Mr.  Peltz was an  associate  at
Veronis,  Suhler & Associates Inc., an investment  banking firm  specializing in
the media  industry.  From July 1990 to May 1991,  Mr. Peltz worked for Home Box
Office in the area of international  business  development in Eastern Europe and
South America.

      Don Leeds has been a director of the Company since  December  1995. He was
elected Executive Vice President-Strategic  Planning and Business Development of
the Company in June 1996 and then President in September 1996. From 1989 to June
1996, Mr. Leeds was a Managing Director at Veronis, Suhler & Associates Inc.

      Bruce L. Resnik has been Executive Vice President, Chief Financial Officer
and Secretary of the Company  since October 1996.  From August 1992 to September
1996,  Mr. Resnik was the Director of Finance of the  International  Division of
Grey Advertising.

      Freddie  Fields has been a director of the Company since February 1996 and
a consultant to the Company since January 1995. Since September 1993, Mr. Fields
has been the  Chairman  of The Fields & Hellman  Company,  a motion  picture and
television  production  company.  Mr. Fields was also the Executive  Producer of
"The Montel  Williams  Show." In 1990,  Mr. Fields  produced the motion  picture
"Glory." Mr. Fields has also served as the President and Chief Executive Officer
of the talent agency, Creative Management Associates (now known as International
Creative Management,  Inc.), and as the President of the Metro Goldwyn Mayer and
United Artists motion  picture  studios.  Mr. Fields is a member of the Board of
Directors of The Sports and Entertainment Commission of the City of Los Angeles.

      Jan Miller has been a director of the Company since February  1996.  Since
January 1980, Ms. Miller has been the President and Chief  Executive  Officer of
Dupree,  Miller & Associates,  a literary  agency whose clients  include Anthony
Robbins, Stephen Covey, Les Brown and Maria Shriver.

      Metin Negrin has been a director of the Company since December 1995. Since
August  1993,  Mr.  Negrin has been the Chief  Operating  Officer and a Managing
Director of The Athena Group, a real estate  investment  firm. From July 1990 to
July  1993,  Mr.  Negrin  was an  associate  in the New York  office of  LaSalle
Partners, a Chicago-based real estate investment firm.

      George  Lindemann  has been a director of the Company  since  August 1996.
Since  February 1990,  Mr.  Lindemann has been the Chairman and Chief  Executive
Officer of Southern Union Company,  one of the largest natural gas  distributors
in the United  States,  and since May 1982,  has been the  President of Cellular
Dynamics,  Inc.,  the  general  partner of  Activated  Communications,  L.P.,  a
diversified communications firm. Mr. Lindemann founded Metro Mobile CTS, Inc., a
cellular telephone company, in 1982 and served as its


                                       4

<PAGE>

Chairman  and  Chief  Executive  Officer  until it  merged  with  Bell  Atlantic
Corporation  in 1992.  Mr.  Lindemann  also served as  President of Vision Cable
Communications, a pioneer in the cable television industry, from 1972-1981.

      Howard Klein has been a director of the Company since June 1998. Mr. Klein
is  a  founding   partner  of  3  Arts   Entertainment,   one  of  the   leading
management/production firms in the entertainment industry.  Representing some of
the world's most  recognizable  talent in the areas of film and television,  Mr.
Klein is  personally  responsible  for  guiding  the  careers  of many  writers,
directors and performers.

      All directors  hold office until the next annual  meeting of  stockholders
and the election and  qualification of their  successors.  Directors  receive no
cash compensation for serving on the Board of Directors other than reimbursement
of  reasonable  expenses  incurred in attending  meetings.  Officers are elected
annually by the Board of Directors  and serve at the  discretion of the Board of
Directors, subject to the provisions of certain employment agreements.

      The Company has obtained  key man life  insurance on the life of Mr. Peltz
in the amount of $2 million.

      In connection with the Company's  initial public offering on April 9, 1996
(the "Offering"),  the Company agreed, for a period of three years following the
date of the  offering,  if so  requested  by Whale  Securities  Co.,  L.P.,  the
underwriter  of the Offering (the  "Underwriter"),  to nominate and use its best
efforts to elect a designee of the  Underwriter as a director of the Company or,
at the Underwriter's  option, as a non-voting  advisor to the Company's Board of
Directors.  The  Underwriter has not yet exercised its right to designate such a
person.

Board and Committee Meetings

      During the fiscal year ended June 30, 1998,  the Board of  Directors  held
four meetings and acted by unanimous  written consent several times. Each member
of the Board  attended at least 75% of the meetings of the Board and meetings of
any committees of the Board on which he served that were held during the time he
served.

      The  Audit  Committee  of the  Board of  Directors,  which  consists  of a
majority  of  independent  directors,   makes  recommendations   concerning  the
engagement of the Company's  independent  public  accountants,  reviews with the
independent  public  accountants the plans and results of the audit  engagement,
approves  professional  services provided by the independent public accountants,
reviews the independence of the independent  public  accountants,  considers the
range of audit and non-audit fees of the independent public accountants, reviews
the adequacy of the  Company's  internal  accounting  controls,  and reviews all
related  party  transactions  on an  ongoing  basis for  potential  conflict  of
interest situations. The members of the Audit Committee are George Lindemann and
Metin Negrin. The Audit Committee did hold any meetings in the fiscal year ended
June 30, 1998.

      The Stock Option  Committee is made up of a majority of directors  who, to
the extent legally required, qualify as "outside directors" under Section 162(m)
of the  Internal  Revenue  Code  of  1986,  as  amended,  and  as  "non-employee
directors"  under  Section  16(b) of the  Securities  Exchange  Act of 1934,  as
amended  (the  "Exchange  Act").  The Stock  Option  Committee  administers  the
Company's two  stock-based  stock option plans.  The members of the Stock Option
Committee  are Harlan D. Peltz,  Metin  Negrin and Jan Miller.  The Stock Option
Committee  did not meet in the fiscal year ended June 30, 1998 but acted several
times by written consent.

      The  Board  of  Directors  does  not  have  a  Nominating  Committee  or a
Compensation Committee.

Vote Required

      The Board of  Directors  recommends  that holders of the Common Stock vote
FOR the six nominees  listed above.  Their  election will require a plurality of
the votes cast by holders of the Common Stock  present in person or  represented
by proxy and entitled to vote.


                                       5
<PAGE>

Section 16(a) Beneficial Ownership Reporting Compliance

      Based solely on a review of the reports and  representations  furnished to
the Company during the last fiscal year,  the Company  believes that each of the
persons  required to file reports under Section 16(a) of the Exchange Act was in
compliance with all applicable filing requirements with respect to the Company's
most recent  fiscal year,  except that Bruce L. Resnik failed to file one report
with respect to the option grant described under the caption "Stock Options" and
Howard  Klein  failed to file a report  upon his  election  as a director of the
Company.

Executive Compensation

      The  following  table  sets  forth  certain  information  for  each of the
Company's  three fiscal years ended June 30, 1996, 1997 and 1998 with respect to
compensation paid to Harlan D. Peltz, the Company's Chief Executive Officer, Don
Leeds, the Company's  President,  Bruce L. Resnik, the Company's  Executive Vice
President and Chief Financial Officer, and Lawrence Kieves, the Company's former
President.  No other  executive  officer  received  compensation in any of those
fiscal years that exceeded $100,000.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                   Annual Compensation        Securities
                                                  ----------------------      Underlying     All Other    
Name and Principal Position          Fiscal Year  Salary($)     Bonus($)        Options   Compensation($)
- -------------------------             ---------   --------       -------       --------   ---------------
<S>                                      <C>        <C>           <C>           <C>           <C>   
Harlan D. Peltz ....................     1998       112,500       50,000(a)        --            162(b)
  Chief Executive Officer                1997       112,500       40,000(a)        --           --
                                         1996       112,500         --             --           --
Don Leeds ..........................     1998       200,000       40,000(a)        --          1,722(b)
  President                              1997       197,000       30,000(a)        --         50,000(c)
                                         1996          --           --          376,000         --
Lawrence Kieves ....................     1998          --           --             --           --
  Former President                       1997        56,250         --             --           --
                                         1998       112,500         --             --           --
Bruce L. Resnik ....................     1998       175,000       50,000(a)     100,000        7,371(b)
  Executive Vice President -             1997       129,230       25,000(a)      50,000         --
  Chief Financial Officer                1996          --           --             --           --

</TABLE>
                                                                           
- ----------

(a)   Discretionary bonuses paid pursuant to each executive officer's employment
      agreement with the Company and approved by the Board of Directors.
(b)   Additional disability insurance and annual life insurance premiums.
(c)   Additional  compensation  in connection  with the  acquisition of American
      Passage Media, Inc.

      None  of the  executive  officers  of the  Company  named  in the  Summary
Compensation Table received any long-term  compensation awards or payouts during
the Company's last three fiscal years.

Stock Options

      During the fiscal year ended June 30, 1998, the Company granted Mr. Resnik
an option under the Company's 1997 Employee Stock Option Plan to purchase,  at a
price of $4.69  per  share,  up to 33,333  shares  of Common  Stock on and after
January 6, 1999, up to an additional  33,333 shares of Common Stock on and after
January 6, 2000 and up to an  additional  33,334  shares of Common  Stock on and
after January 6, 2001. The option expires in fiscal 2008.

      None  of the  executive  officers  of the  Company  named  in the  Summary
Compensation  Table  exercised any options during the fiscal year ended June 30,
1998.

Employment Agreements

      On April  2,  1996,  the  Company  entered  into a  three-year  employment
agreement  with Harlan D. Peltz,  its Chairman of the Board and Chief  Executive
Officer.  The agreement  requires Mr. Peltz to devote  substantially  all of his
business time to the management and operations of the Company and provides for a
base annual


                                       6
<PAGE>

salary of  $110,000  during the term of the  agreement,  subject to  increase as
determined  by the Board of  Directors.  Mr.  Peltz also may be  granted  annual
bonuses at the discretion of the Board of Directors. The agreement provides that
if Mr. Peltz is terminated  without cause,  he will continue to receive the base
salary during the remainder of the contract  term.  The agreement  also provides
that the Company will  continue to pay the base salary to Mr. Peltz or his legal
representative in the event of his termination due to disability or death, for a
period ending on the earlier of the one-year  anniversary of such termination or
the end of the employment term. The agreement  contains  provisions  prohibiting
Mr. Peltz from  competing with the Company during the term of employment and for
a period of one year thereafter.

      On June  17,  1996,  the  Company  entered  into a  three-year  employment
agreement  with Don  Leeds to serve as its  Executive  Vice  President-Strategic
Planning and Business Development. (Mr. Leeds was elected President in September
1996.) The  agreement  requires  Mr.  Leeds to devote  substantially  all of his
business time to the management and operations of the Company and provides for a
base annual  salary of  $200,000  during the term of the  agreement,  subject to
increase as determined by the Board of Directors.  Mr. Leeds may also be granted
annual  bonuses  at the  discretion  of the Board of  Directors.  The  agreement
requires the Company to provide and maintain certain insurance  benefits for Mr.
Leeds. The agreement provides that in the event of Mr. Leeds' termination due to
disability or death,  the Company will continue to pay the base salary to him or
his estate for a period  ending on the earlier of the  one-year  anniversary  of
such  termination  or the end of the contract  term. The agreement also provides
that Mr. Leeds may terminate  his  employment  for Good Reason (as defined),  in
which event he will be entitled to receive his base salary for the  remainder of
the contract term. The agreement contains provisions  prohibiting Mr. Leeds from
competing  with  the  Company  during  the  term of  employment  and,  upon  the
satisfaction  of certain  conditions,  for a period of one year  thereafter.  In
connection with his employment by the Company, Mr. Leeds also received a $50,000
fee for  consulting  services he rendered to the Company prior to his employment
and options from the Company and Harlan D. Peltz.

      On September 26, 1996,  the Company  entered into a three-year  employment
agreement  with Bruce L. Resnik to serve as its Executive  Vice  President-Chief
Financial  Officer.  The agreement provides for a base annual salary of $175,000
during the term of the agreement, subject to increase as determined by the Board
of Directors. Mr. Resnik may also be granted annual bonuses at the discretion of
the Board of Directors. The agreement provides that in the event of Mr. Resnik's
termination  due to  disability  or death,  the Company will continue to pay the
base  salary to him or his  estate  for a period  ending on the  earlier  of the
six-month  anniversary of such  termination or the end of the contract term. The
agreement  contains  provisions  prohibiting  Mr. Resnik from competing with the
Company during the term of employment  and for a period of one year  thereafter.
In connection with his hiring,  Mr. Resnik was granted an option pursuant to the
Company's 1996 Employee Stock Option Plan to purchase up to 50,000 shares of the
Common Stock at the fair market value of the stock on the date of grant.

Certain Transactions

      In  connection  with the Company's  hiring of Don Leeds as Executive  Vice
President  in June 1996,  the  Company  granted  Mr.  Leeds an option  under the
Company's 1996 Employee Stock Option Plan to purchase,  at a price of $3.875 per
share,  up to 66,666  shares of Common Stock  immediately,  up to an  additional
66,667  shares  of  Common  Stock  on and  after  June  17,  1997,  and up to an
additional  66,667  shares  of  Common  Stock on and  after  June 17,  1998.  In
addition,  Harlan D. Peltz  granted  to Mr.  Leeds an option to  purchase  up to
176,000  shares of his Common  Stock at the same price and in equal  proportions
over the same vesting periods.

      In connection  with the  Company's  hiring of Bruce L. Resnik as Executive
Vice President and Chief Financial  Officer in October 1996, the Company granted
Mr.  Resnik an option under the  Company's  1996  Employee  Stock Option Plan to
purchase,  at a price of $3.44 per share, up to 16,666 shares of Common Stock on
and after October 7, 1997, up to an additional  16,667 shares of Common Stock on
and after October 7, 1998, and up to an additional 16,667 shares of Common Stock
on and after October 7, 1999.


                                       7
<PAGE>

      Effective  January 1995, the Company  entered into a consulting  agreement
with The Fields & Hellman Company ("F&H"), a corporation owned by Freddie Fields
and Jerome  Hellman.  In December 1995, the Company and F&H amended and restated
the consulting  agreement entitling F&H to receive,  among other things,  annual
consulting  fees of  $450,000,  $550,000  and  $275,000 in 1996,  1997 and 1998,
respectively,  annual overhead expense reimbursements (primarily relating to the
Company's office in Los Angeles,  California) of $262,500, $275,625 and $137,813
in 1996, 1997 and 1998,  respectively,  and 10% of the Company's  pre-tax income
through 1999. The Company also granted F&H an option to purchase  552,560 shares
of Common  Stock at an  exercise  price of $1.58 per  share,  which  option  was
assigned 50% to each of Jerome Hellman,  personally, and a family trust of which
Freddie  Fields is a trustee.  For the year ended December 31, 1995, the Company
paid  consulting  fees of $300,000 and overhead  expenses of $250,000 under such
agreement.

      On May 20, 1997,  the Company  entered into a revised  agreement with F&H.
The revised agreement relieved Messrs. Fields and Hellman of their obligation to
devote a substantial portion of their business time to the Company, but provided
that each would continue to be available to perform consulting  services for the
Company and that Mr. Fields would continue to serve as a director of the Company
at his election.  The revised  agreement further provided that the Company would
continue  to pay F&H the  monthly  consulting  fees and  expense  reimbursements
provided for in the original  agreement  (totaling  $412,812 for the period from
July 1, 1997 through  December 31, 1997), but that the Company could at any time
elect to pay 50% of the  remaining  balance in a single cash  payment and 50% by
issuing to Messrs.  Fields and Hellman  registered  shares of Common Stock.  The
revised agreement terminated December 31, 1997.


                                       8
<PAGE>

        PROPOSAL II: RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

      The  Board of  Directors  has  appointed  Ernst & Young  LLP,  independent
certified public accountants,  to audit the books and records of the Company for
the current  fiscal year. The  affirmative  vote of the holders of a majority in
voting power of the shares of the Common Stock present in person or  represented
by proxy and  entitled  to vote at the  meeting  will be  required to ratify the
appointment of Ernst & Young LLP as independent  certified public accountants of
the Company.

      The Board of Directors  recommends  that the  stockholders  of the Company
vote FOR the proposal to ratify such appointment.

      Representatives  of Ernst & Young LLP are  expected to be available at the
meeting of  stockholders  to respond to appropriate  questions and will be given
the opportunity to make a statement if they desire to do so.


                                       9
<PAGE>

                                  OTHER MATTERS

      The Company's  Board of Directors  does not know of any other matters that
may be brought  before the  meeting.  However,  if any such  other  matters  are
properly  presented for action,  it is the intention of the persons named in the
accompanying form of proxy to vote the shares represented  thereby in accordance
with their judgment on such matters.

                                  MISCELLANEOUS

      It is important that proxies be returned promptly. Stockholders who do not
expect to attend  the  meeting  in person  are urged to mark,  sign and date the
accompanying  proxy and mail it in the enclosed return envelope,  which requires
no postage if mailed in the United States, so that their votes can be recorded.

                              STOCKHOLDER PROPOSALS

      Stockholder  proposals intended to be presented at the next Annual Meeting
of  Stockholders of the Company must be received by the Company by June 30, 1999
in order  to be  considered  for  inclusion  in the  Company's  proxy  statement
relating to such meeting.

                                      By Order of the Board of Directors,
                                      Bruce L. Resnik
                                                             Secretary

New York, New York
November 16, 1998


                                       10
<PAGE>

                           NETWORK EVENT THEATER, INC.
                                529 Fifth Avenue
                            New York, New York 10017

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

      The undersigned  hereby  appoints Harlan D. Peltz,  Don Leeds and Bruce L.
Resnik,  and each of them,  as  proxies,  each  with the  power to  appoint  his
substitute,  and hereby  authorizes them to represent and to vote, as designated
below,  all of the shares of Common Stock of Network  Event  Theater,  Inc. (the
"Company")  held of record by the  undersigned on October 30, 1998 at the Annual
Meeting of Stockholders  to be held on December 17, 1998 or any  adjournments or
postponements thereof.

1.  ELECTION OF SIX DIRECTORS

    Nominees:  Harlan D. Peltz, Don Leeds,  Freddie Fields,  Howard Klein, Metin
    Negrin and George Lindemann  

    STOCKHOLDERS  MAY  WITHHOLD  AUTHORITY  TO VOTE FOR ANY NOMINEE BY DRAWING A
    LINE THROUGH OR OTHERWISE  STRIKING OUT THE NAME OF SUCH NOMINEE.  ANY PROXY
    EXECUTED  IN SUCH  MANNER  AS NOT TO  WITHHOLD  AUTHORITY  TO  VOTE  FOR THE
    ELECTION OF ANY NOMINEE SHALL BE DEEMED TO GRANT SUCH AUTHORITY.

    [ ]  GRANT authority to vote        [ ]  WITHHOLD authority to vote
         for the six nominees                for the six nominees

2.  Ratification  of the  appointment  of Ernst & Young  LLP as the  independent
    certified public accountants of the Company.

    [ ]  FOR                     [ ]  AGAINST               [ ]  ABSTAIN

3.  Authority to vote in their discretion on such other business as may properly
    come before the meeting.

    [ ]  FOR                     [ ]  AGAINST               [ ]  ABSTAIN

                         (Continued on the reverse side)

<PAGE>

    This proxy,  when properly  executed,  will be voted in the manner  directed
herein by the undersigned stockholder.  If no direction is made, this proxy will
be voted for each of the proposals named above.

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

                                            Dated:________________________, 1998

                                            ____________________________________
                                                        (Signature)

                                            ____________________________________
                                                 (Signature if held jointly)

                                            ____________________________________
                                                    (Title if applicable)

                                            Please sign  exactly as name appears
                                            hereon.  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 president or other
                                            authorized     officer.     If     a
                                            partnership,    please    sign    in
                                            partnership   name   by   authorized
                                            person.



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission