MARKETING SPECIALISTS CORP
SC 13D/A, 1999-10-14
GROCERIES, GENERAL LINE
Previous: COLLISION KING INC, 10SB12G, 1999-10-14
Next: MARKETING SPECIALISTS CORP, 8-K, 1999-10-14




                                  UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D. C. 20549

                                  SCHEDULE 13D

                    Under the Securities Exchange Act of 1934
                               (Amendment No. 1)*

                        MARKETING SPECIALISTS CORPORATION
                (formerly known as Merkert American Corporation)
                                (Name of Issuer)

                     Common Stock, $0.01 par value per share
                         (Title of Class of Securities)

                                   57060R-10-7

James L. Monroe                              Paul Bork, Esq.
Monroe & Company, LLC                        Hinckley, Allen & Snyder LLP
8 Cedar Street                               28 State Street
Suite 54A                                    Boston, Massachusetts  02109
Woburn, Massachusetts 01801                  (617) 345-9000

           (Name, Address and Telephone Number of Person Authorized to
                      Receive Notices and Communications)

                                October 14, 1999

             (Date of Event which Requires Filing of this Statement)

If the filing person has previously  filed a statement on Schedule 13G to report
the  acquisition  which is the subject of this  Schedule  13D and is filing this
schedule because of Rule 13-1(e) or (g), check the following box [ ].

NOTE:  Schedules  filed in paper format shall include a signed original and five
copies of the  schedule,  including  all  exhibits.  See Rule 13d-7(b) for other
parties to whom copies are to be sent.

*The  remainder of this cover page shall be filled out for a reporting  person's
initial filing on this form with respect to the subject class of securities, and
for  any  subsequent   amendment   containing   information  which  would  alter
disclosures provided in a prior coverage page.

The information required on the remainder of this cover page shall not be deemed
to be "filed" for the purpose of Section 18 of the  Securities  Exchange  Act of
1934 or  otherwise  subject to the  liabilities  of that  section of the Act but
shall be subject to all other provisions of the Securities Exchange Act of 1934.

<PAGE>

1.   Name of Reporting Person: James L. Monroe
     SS or IRS Identification Number of the Above Person:

2.   Check the Appropriate Box if a Member of a Group:  (a) [ ]
                                                        (b) [x]

3.   SEC Use Only

4.   Source of Funds: 00

5.   Check Box if Disclosure of Legal  Proceedings is Required Pursuant to items
     2(d) or 2(e): [ ]

6.   Citizenship or Place of Organization: Massachusetts

7.   Sole Voting Power: 1,055,076(1)

8.   Shared Voting Power: 6,705,548

9.   Sole Dispositive Power: 1,055,076(1)

10.  Shared Dispositive Power: None

11.  Aggregate Amount  Beneficially  Owned by Each Reporting  Person:  7,800,624
     (See  Item 5 of  Schedule  13D  dated  September  1,  1999 and filed by the
     Reporting Person).

12.  Check Box if the Aggregate Amount in Row (11) Excludes Certain Shares: [ ]

13.  Percent of Class Represented by Amount in row (11): 56.2%

14.  Type of Reporting Person: IN

     (1)  Includes  405,210  shares  of  common  stock  and  111,900  shares  of
restricted  common  stock,  which shares are  convertible  into shares of common
stock in  specific  circumstances,  that are held by Monroe & Company,  LLC,  of
which Mr. Monroe is the sole manager.  Includes  398,544  shares of common stock
and 111,900 shares of restricted common stock, which shares are convertible into
shares  of  common  stock  in  specific  circumstances,  that  are  held  by JLM
Management, LLC, of which Mr. Monroe is the sole manager. Includes 21,927 shares
of common stock and 5,595 shares of restricted  common  stock,  which shares are
convertible  into  shares of common  stock in  specific  circumstances,  held by
Sandra  Monroe,  Mr.  Monroe's  spouse,  and  for  which  Mr.  Monroe  disclaims
beneficial ownership.


<PAGE>



1.   Name of Reporting Person: JLM Management, LLC
     SS or IRS Identification Number of the Above Person:

2.   Check the Appropriate Box if a Member of a Group: (a) [ ]
                                                       (b) [x]

3.   SEC Use Only

4.   Source of Funds: 00

5.   Check Box if Disclosure of Legal  Proceedings is Required Pursuant to items
     2(d) or 2(e): [ ]

6.   Citizenship or Place of Organization: Delaware

7.   Sole Voting Power: 510,444(1)

8.   Shared Voting Power: 7,182,658

9.   Sole Dispositive Power: 510,444(1)

10.  Shared Dispositive Power: None

11.  Aggregate Amount  Beneficially  Owned by Each Reporting  Person:  7,800,624
     (See  Item 5 of  Schedule  13D  dated  September  1,  1999 and filed by the
     Reporting Person).

12.  Check Box if the Aggregate Amount in Row (11) Excludes Certain Shares: [ ]

13.  Percent of Class Represented by Amount in Row (11): 56.2%

14.  Type of Reporting Person: 00

(1) Includes  398,544  shares of common stock and 111,900  shares of  restricted
common  stock,  which  shares are  convertible  into  shares of common  stock in
specific circumstances, that are held by JLM Management, LLC.



<PAGE>


1.   Name of Reporting Person: Monroe & Company, LLC
     SS or IRS Identification Number of the Above Person:

2.   Check the Appropriate Box if a Member of a Group: (a) [ ]
                                                       (b) [x]

3.   SEC Use Only

4.   Source of Funds: 00

5.   Check Box if Disclosure of Legal  Proceedings is Required Pursuant to items
     2(d) or 2(e): [ ]

6.   Citizenship or Place of Organization: Delaware

7.   Sole Voting Power: 517,110(1)

8.   Shared Voting Power: 7,255,992

9.   Sole Dispositive Power: 517,110(1)

10.  Shared Dispositive Power: None

11.  Aggregate Amount  Beneficially  Owned by Each Reporting  Person:  7,800,624
     (See  Item 5 of  Schedule  13D  dated  September  1,  1999 and filed by the
     Reporting Person).

12.  Check Box if the Aggregate Amount in Row (11) Excludes Certain Shares: [ ]

13.  Percent of Class Represented by Amount in row (11): 56.2%

14.  Type of Reporting Person: 00

(1) Includes  405,210  shares of common stock and 111,900  shares of  restricted
common  stock,  which  shares are  convertible  into  shares of common  stock in
specific circumstances, that are held by Monroe & Company, LLC.


<PAGE>



Item 1.  Security and Issuance

     The Statement of James L. Monroe, JLM Management, LLC and Monroe & Company,
LLC on a Schedule 13D dated as of  September  1, 1999,  in respect of the common
stock,  par value $.01 per share  ("Common  Stock"),  of  Marketing  Specialists
Corporation (the "Company"),  whose principal  executive  offices are located at
490 Turnpike Street, Canton,  Massachusetts,  is hereby amended and supplemented
as follows:

Item 4.  Purpose of the Transaction

     Item  4(d) is  hereby  amended  and  supplemented  by the  addition  of the
following paragraphs:

     Monroe &  Company,  LLC  ("Monroe"),  of which Mr.  Monroe is the  Manager,
entered into a financial advisory agreement with the Company dated as of May 11,
1998 (the  "Advisory  Agreement")  pursuant  to which  Monroe  agreed to provide
financial  advisory  and  investment  banking  services.  Monroe  provided  such
services in connection with the  negotiation  and  consummation of the merger of
Richmont  Marketing  Specialists,  Inc. ("RMSI") with and into the Company as of
August  18,  1999 (the  "Merger").  As a result  of such  services,  Monroe  was
entitled  to receive  upon the  consummation  of the Merger a  "success"  fee of
approximately $2.5 million.

     Prior to the consummation of the Merger,  Monroe became aware of a possible
attempt to avoid payment of the success fee payable to Monroe under the Advisory
Agreement. By letter dated August 12, 1999, Monroe cautioned the Company against
failing to pay such  success  fee. A copy of this letter is  attached  hereto as
Exhibit 5 and incorporated herein by reference.

     By letter  dated August 17, 1999,  the Company  acknowledged  both the debt
under the Advisory Agreement and its intent to fulfill its obligations to Monroe
as promptly as possible.  A copy of this letter is attached  hereto as Exhibit 6
and  incorporated  herein by reference.  On August 25, 1999,  Monroe proposed to
compromise his claim.  On September 27, 1999, in light of the absence of payment
or further meaningful communication,  Monroe demanded payment of the success fee
in full not later than September 30, 1999.

     On October 1, 1999,  Monroe commenced an action against the Company (and US
Trust  and  Fleet   National  Bank  as  trustee   process   defendants)  in  the
Massachusetts Superior Court,  Middlesex County,  entitled Monroe & Company, LLC
v. Marketing Specialists Corporation and US Trust and Fleet National Bank, Civil
Action No. 99-4745.  Monroe alleged that the Company:  (i) breached the Advisory
Agreement with Monroe by failing to pay approximately  $2.5 million to Monroe in
connection with the rendering of financial  advisory  services by Monroe related
to the Merger;  and (ii) by failing to pay Monroe,  the Company has breached its
implied  covenant of good faith and fair  dealing  and sought  both  declaratory
judgment and ex parte  trustee  process.  A copy of the Verified  Complaint  and
Motion for Trustee Process are attached hereto as Exhibits 7 and 8, respectively
are incorporated herein by reference.  On October 5, 1999, a hearing was held on
Monroe's motion for attachment by trustee process.

     James L.  Monroe  resigned as a director of the Company on October 6, 1999.
Mr.  Monroe's  letter of  resignation is attached as Exhibit 9 to this Amendment
No. 1 to Schedule 13D and is incorporated herein by reference.

     On October 7, 1999,  the Court granted  Monroe's  motion for  attachment by
trustee  process  pursuant  to an ex parte  motion  filed by  Monroe.  The Court
ordered that a writ of attachment by trustee  process was issued as to any funds
of the Company in  possession  of the trustees in an amount up to $2.5  million.
The order of the Court granting such motion is attached hereto as Exhibit 10 and
is incorporated herein by reference.

     Monroe  believes that,  since the  completion of the Merger,  the Company's
board of  directors  and  senior  management  have  failed to  pursue  effective
strategies for the enhancement of shareholder values and that certain members of
the  Board   designated  by  Richmont  Capital  Partners  have  acted  in  their
self-interest  and not in the  interests  of  shareholders.  In order to enhance
shareholder value, Monroe may determine to act individually or collectively with
others  to sell via a proxy  contest,  tender  offer or  otherwise,  to  acquire
control of the Company and/or its assets or to otherwise effect a transaction or
transactions which have the effect of changing the management and control of the
Company.

     Except as set forth above,  Mr.  Monroe,  JLM  Management,  LLC ("JLM") and
Monroe do not, at this time,  have any specific  plans or proposals  which would
result  in (i) any  extraordinary  corporate  transaction  such as a  merger  or
reorganization  of the  Company  or any of its  subsidiaries,  (ii)  any sale or
transfer of a material amount of the assets of the Company or of any subsidiary,
(iii) any change in the present board of directors or management of the Company,
(iv) any material change in the present capitalization or dividend policy of the
Company,  (v) any other material  change in the Company's  business or corporate
structure, (vi) any changes in the Company's charter or by-laws which may impede
the  acquisition  of  control  of the  Company by any person or (vii) the common
stock being  delisted or  becoming  eligible  for  termination  of  registration
pursuant to Section 12(g)(4) of the Securities Exchange Act of 1934.

     Subject to applicable laws and regulations,  Mr. Monroe,  Monroe or JLM may
increase his or its holdings through open market  purchases,  or otherwise,  but
reserves  his or its right to dispose of all or any portion of his or its common
stock on terms and at prices determined by him or it. Whether any of Mr. Monroe,
Monroe or JLM purchase any additional common stock, and the amount and timing of
any such purchases, will depend on a continuing assessment of pertinent factors,
including without limitation the following: the availability of common stock for
purchase at acceptable price levels; the Company's business and prospects; other
business and investment  opportunities  available to each of Mr. Monroe, JLM and
Monroe;  economic  conditions;  stock  market and money market  conditions;  the
attitude  and actions of the  management  and board of directors of the Company;
the availability and nature of opportunities to dispose of each of Mr. Monroe's,
JLM's and Monroe's  interest;  and other plans and  requirements  of each of Mr.
Monroe,  JLM and Monroe.  In addition,  each of Mr.  Monroe,  JLM and Monroe may
modify  his or its  present  intentions  as  stated  in this  Item 4,  including
determining  to dispose  of some or all of the  common  stock held by any of Mr.
Monroe, JLM or Monroe.

Item 5.  Interest in Securities of the Issuer.

     JLM has sold an  aggregate  of  40,000  shares of the  common  stock of the
Company through ordinary brokerage transactions as indicated below:


_______________________________________________________________________________

     Date                Number of Shares Sold          Average Price Per Share
_______________________________________________________________________________

September 8, 1999                5,000                            $6.375
_______________________________________________________________________________

September 9, 1999               10,000                            $6.25
_______________________________________________________________________________

September 10, 1999              25,000                            $6.00
_______________________________________________________________________________



<PAGE>


Item 7.  Material to be Filed as Exhibits

_______________________________________________________________________________
Exhibit 5                     August 12, 1999 Letter of Paul Bork, Esq. to the
                              Company
_______________________________________________________________________________
Exhibit 6                     August 17, 1999 Letter of Gerald R. Leonard to
                              Monroe
_______________________________________________________________________________
Exhibit 7                     Massachusetts Superior Court Complaint:  Monroe &
                              Company, LLC v. Marketing Specialists Corporation
                              and US Trust and Fleet National Bank, Civil Action
                              No. 99-4745 (without exhibits).
_______________________________________________________________________________
Exhibit 8                     Massachusetts Superior Court - Plaintiff's Ex
                              Parte Motion for Attachments by Trustee Process,
                              Civil Action No. 99-4745.

_______________________________________________________________________________
Exhibit 9                     October 6, 1999 Letter of resignation of James L.
                              Monroe as a director of Marketing Specialists
                              Corporation.
_______________________________________________________________________________
Exhibit 10                    Massachusetts Superior Court Order Granting
                              Plaintiff's Motion for Attachments by Trustee
                              Process, Civil Action No. 99-4745.
_______________________________________________________________________________




<PAGE>



                                    SIGNATURE

     After  reasonable  inquiry and to the best of my  knowledge  and belief,  I
certify that the information  set forth in this statement is true,  complete and
correct.

Dated:   October 14, 1999                   /s/ James L. Monroe


                                            MONROE & COMPANY, LLC

                                            /s/ James L. Monroe
                                            Name:    James L. Monroe
                                            Title:   Manager

                                            JLM MANAGEMENT, LLC

                                            /s/ James L. Monroe
                                            Name:    James L. Monroe
                                            Title:   Manager



<PAGE>


                                  EXHIBIT INDEX

_______________________________________________________________________________
Exhibit 5                         August 12, 1999 Letter of Paul Bork, Esq. to
                                  the Company
_______________________________________________________________________________
Exhibit 6                         August 17, 1999 Letter of Gerald R. Leonard
                                  to Monroe
_______________________________________________________________________________
Exhibit 7                         Massachusetts Superior Court Complaint:
                                  Monroe & Company, LLC v. Marketing Specialists
                                  Corporation and US Trust and Fleet National
                                  Bank, Civil Action No. 99-4745 (without
                                  exhibits).
_______________________________________________________________________________
Exhibit 8                         Massachusetts Superior Court - Plaintiff's
                                  Ex Parte Motion for Attachments by Trustee
                                  Process, Civil Action No. 99-4745.
_______________________________________________________________________________
Exhibit 9                         October 6, 1999 Letter of resignation of
                                  James L. Monroe as a director of Marketing
                                  Specialists Corporation.
_______________________________________________________________________________
Exhibit 10                        Massachusetts Superior Court Order Granting
                                  Plaintiff's Motion for Attachments by Trustee
                                  Process, Civil Action No. 99-4745.
_______________________________________________________________________________


<PAGE>
                                                                       Exhibit 5

                                 August 12, 1999



VIA FACSIMILE AND
FIRST-CLASS MAIL

Mr. Gerald R. Leonard
President and Chief Executive Officer
Merkert American Corporation
490 Turnpike Street
Canton, MA  02021

Re:  Merger with Richmont Marketing Specialists, Inc. ("Merger")

Dear Mr. Leonard:

     We  represent  James L.  Monroe  and  Monroe &  Company  LLC  (collectively
"Monroe").  In light of recent  negotiations  between the executive  officers of
Merkert  American  Corporation  (the  "Company")  and First  Union (the  "Bank")
regarding the obtaining of the Bank's (i) consent to the Merger; and (ii) waiver
of certain  defaults under the Company's  existing credit  facility,  Mr. Monroe
expects that the Company will fully perform its obligations under the Consulting
Agreement  between Monroe & Company LLC and the Company dated May 11, 1998 which
are as a result of the  consummation  of the Merger.  As stated in the Company's
Proxy  Statement  soliciting  votes of its  stockholder's  with  respect  to the
Merger:

          "Upon the  completion  of the merger,  the  combined  company will pay
          Monroe & Company LLC approximately $2.5 Million for financial advisory
          services rendered to Merkert American in connection with the merger."

     Monroe  understands  that  First  Union  has  suggested  that  the  Company
disregard its obligation to pay Monroe upon  completion.  Please be advised that
in such  event,  Monroe will seek all  appropriate  legal and  equitable  relief
against the Company and First Union for, among other things, breach of contract,
tortious  interference,  unfair  trade  practice  and  securities  law  fraud in
connection with the solicitation of proxies.


<PAGE>


     At the same time Monroe is prepared  to discuss  directly  with the Company
and First Union how Monroe may be able to assist in effecting the Merger.

                                         Very truly yours,

                                         /s/ Paul Bork

                                         Paul Bork

PB:sls

cc:  Mr. James L. Monroe
     Stuart M. Cable, Esq.



<PAGE>
                                                                       Exhibit 6

                    [MERKERT AMERICAN CORPORATION LETTERHEAD]

                                         August 17, 1999

James L. Monroe
Monroe & Company, LLC
8 Cedar Street, Suite 54A
Woburn, Massachusetts 01801

Dear Jim:

     This is to  acknowledge  the  obligation  of Merkert  American  Corporation
("MAC") to pay certain  fees to Monroe & Company,  LLC (the  "LLC")  pursuant to
that certain  Advisory  Agreement,  dated as of May 11, 1998, by and between MAC
and the LLC which arise in connection  with the  consummation of the merger (the
"Merger") between MAC and Richmont Marketing Specialists,  Inc. MAC acknowledges
that such fees are due and payable at the time of the closing of the Merger.

     As you are aware,  the terms of MAC's  Credit  Agreement  with First  Union
National  Bank  preclude MAC from paying the fees due to the LLC pursuant to the
Agreement at this time.

     We appreciate  your patience while we work to satisfy the conditions to our
payment  of MAC's  obligations  to the LLC and we intend to pay such  amounts as
promptly as we may do so under the Credit  Agreement.  Please send us an invoice
for your services in connection with the Merger at your convenience.

                                         Sincerely,

                                         /s/ Gerald R. Leonard

                                         Gerald R. Leonard
                                         Chairman, Chief Executive Officer and
                                         President


<PAGE>

                                                                       Exhibit 7

                          COMMONWEALTH OF MASSACHUSETTS


MIDDLESEX, ss.                                       SUPERIOR COURT DEPARTMENT
                                                     OF THE TRIAL COURT
                                                     C.A. NO. 99-4745

____________________________________
                                    )
MONROE & COMPANY, LLC,              )
                                    )
                  Plaintiff,        )
                                    )
v.                                  )        VERIFIED COMPLAINT
                                    )
MARKETING SPECIALISTS               )
CORPORATION,                        )
                                    )
         Defendant.                 )
and                                 )
                                    )
US TRUST and FLEET NATIONAL         )
BANK,                               )
                                    )
         Trustee Process Defendants.)
____________________________________)


                                 I. INTRODUCTION

     Plaintiff  Monroe & Company,  LLC  ("Monroe")  brings this  action  against
Defendant  Marketing  Specialists  Corporation  ("MSC")  as a  result  of  MSC's
unexcused  failure  and  refusal  to pay  Monroe  $2.5  million  which  MSC  has
previously admitted, in writing, is past due and owing to Monroe.

     MSC is  legally  obligated  presently  to pay to  Monroe  the  sum of  $2.5
million. Because MSC lacks any valid defenses to Monroe's claims, this Complaint
has been verified by James L. Monroe,  Manager of Monroe & Company,  LLC, and it
is Monroe's  intention  to file,  at the  earliest  possible  date, a motion for
summary judgment with regard to the claims asserted herein.

     Because of the danger that the  Defendant  will,  in the absence of trustee
process  attachments,  continue to move its  operations  and assets to locations
beyond the reach of this Court,  the Plaintiff seeks such  attachments from this
Court.

                          II. PARTIES AND JURISDICTION

     1.  Plaintiff  Monroe &  Company,  LLC  ("Monroe")  is a limited  liability
corporation  established  pursuant to the laws of the State of  Delaware  with a
principal  place of business at 8 Cedar  Street,  Suite 54A,  Woburn,  Middlesex
County, Massachusetts.

     2.  Marketing  Specialists  Corporation  ("MSC) is a Delaware  corporation,
which has a principal place of business at 490 Turnpike Street,  Canton, Norfolk
County, Massachusetts.

     3. Merkert  American  Corporation  ("MAC") was, prior to August 18, 1999, a
Delaware  corporation with a principal place of business at 490 Turnpike Street,
Canton, Middlesex County, Massachusetts.  MAC was also, at that time, one of the
largest food  brokers in the United  States,  engaged in  marketing  and selling
grocery and consumer products on behalf of manufacturers.

     4. Richmont Marketing  Specialists,  Inc. ("Richmont") was, prior to August
18, 1999, a Delaware  corporation  with a principal place of business in Dallas,
Texas.  Richmont was also, at that time, a food broker, and serviced a number of
geographic  areas and  represented a number of  manufacturers  which MAC did not
service/represent.

     5. Upon  information and belief,  Trustee  Process  Defendant US Trust ("US
Trust") is a Massachusetts  banking corporation,  and has a place of business at
331 Montvale Avenue, Woburn, Middlesex County, Massachusetts.

     6. Upon  information and belief,  Trustee Process  Defendant Fleet National
Bank ("Fleet") is a national  banking  association  registered to do business in
the Commonwealth of Massachusetts, with a place of business in Middlesex County.

     7. On or about August 18, 1999,  Richmont Marketing  Specialists,  Inc. was
merged into Merkert American Corporation (the "Richmont Merger").

     8. Subsequent to the merger of Richmont  Marketing  Specialists,  Inc. into
Merkert American  Corporation,  Merkert American Corporation changed its name to
Marketing Specialists Corporation.

     9. This court has  jurisdiction  over this matter pursuant to General Laws,
Ch. 212, ss.4,  and, inter alia,  because the contract that is at issue here was
entered into by the parties in Massachusetts, and because the acts and omissions
complained of herein occurred in Massachusetts.

     10. Venue is proper in Middlesex  County  because  Monroe has its principal
place  of  business  in  Middlesex  County,  and  because  the  Trustee  Process
Defendants have places of business in Middlesex County.

                                      FACTS

     11. On May 11, 1998,  Monroe entered into an agreement with MAC pursuant to
which Monroe would render business consulting, financial advisory and investment
banking  services  to MAC  (the  "Agreement").  A true and  correct  copy of the
Agreement is attached hereto as Exhibit A.

     12.  Pursuant to the terms of the  Agreement,  Monroe  advised and assisted
MAC, inter alia, with regard to the identification,  planning and negotiation of
the merger with  Richmont  Marketing  Specialists,  Inc.  which is  described in
Paragraph No. 7, above.

     13. In a Proxy Statement issued in connection with the proposed merger with
Richmont, the MAC Board of Directors recommended that the MAC shareholders adopt
the merger  because of, inter alia:  (a) the  competitive  advantages  which the
combined company would realize from having a nationwide geographic presence; (b)
the  consolidation  trend in the food brokerage  industry;  and (c) the enhanced
capabilities which a combined company would possess.

     14. As a result of the  services  performed  by  Monroe,  and the merger of
Richmont  into MAC,  Monroe was  entitled to an Advisory Fee pursuant to Section
2(a) of the Agreement.

     15. The total debt  assumed by MAC with regard to the  Richmont  merger was
$179,474,000.  The value of the shares of stock issued by MAC in connection with
the  Richmont  merger was  $63,432,000.  Therefore,  the  Consideration  for the
Transaction, as such terms are defined in the Agreement, was $242,906,000.

     16. Using the formula set forth in Section 2(a) of the Agreement, Monroe is
entitled to an Advisory Fee of: five percent (5%) of the  consideration  paid up
to $1 million (or $50,000);  plus four percent (4%) of the consideration paid in
excess of $1 million and up to $2 million (or $40,000);  plus three percent (3%)
of the  consideration  paid in excess of $2  million  and up to $3  million  (or
$30,000) plus two percent (2%) of the consideration paid in excess of $3 million
and up to $4 million (or  $20,000)  plus one percent  (1%) of the  consideration
paid in excess of $4 million (i.e.,  $238,905,000) (or $2,389,060),  for a total
Advisory Fee of $2.529 million.

     17. According to Section 2 of the Agreement, the Advisory Fee as calculated
in Paragraph 16, above,  was to be "paid to Monroe in cash at the closing of the
relevant Transaction."

     18. On or about November 19, 1998,  MAC issued a preliminary  prospectus in
connection with the offering for sale to the public of Four Million Four Hundred
Thousand  (4,400,000) shares of its common stock (the "Prospectus").  Page 56 of
the  Prospectus  disclosed  the  Agreement  and described the fee which would be
earned by Monroe in connection  with MAC's  acquisition  of the capital stock of
any third party, such as Richmont. True and accurate copies of Pages 1 through 6
and 56 of the Prospectus are attached here to as Exhibit B.

     19. In  connection  with the  proposed  merger of  Richmont  into MAC,  MAC
issued,  on or about July 12,  1999,  a "Notice  of  Special  Meeting in Lieu of
Annual Meeting of Stockholders"  and a proxy statement (the "Proxy  Statement").
Page 35 of the Proxy Statement contains the following text:

          "Upon the  completion  of the Merger,  the  combined  company will pay
          Monroe & Company, LLC approximately $2.5 million dollars for financial
          advisory  services rendered to Merkert American in connection with the
          merger."

This same statement is confirmed on page 5 of the Summary  contained  within the
Proxy Statement.  True and correct copies of the Notice of Special Meeting,  the
cover page and pages  1-5,  35, and 67-69 of the Proxy  Statement  are  attached
hereto as Exhibit C.

     20. On or about  August  17,  1999,  Gerald  R.  Leonard,  Chairman,  Chief
Executive  Officer and  President of MAC wrote to Monroe and  acknowledged  that
Monroe would be owed a fee pursuant to the Agreement, and that said fee would be
due and payable at the time of the  closing of the merger of Richmont  into MAC.
MAC did not, in Mr.  Leonard's  letter,  assert any failure of Monroe to perform
its  obligations  under the  Agreement or express any  dissatisfaction  with the
services performed by Monroe.  Instead,  Mr. Leonard,  on behalf of MAC, thanked
Monroe for its patience and expressed MAC's  "inten[tion] to pay such amounts as
promptly as we may do so under the Credit  Agreement."  A true and accurate copy
of said letter is attached hereto as Exhibit D.

     21. On or about August 18, 1999,  Monroe  tendered an invoice to MAC in the
amount of $2.5  Million.  A true and  accurate  copy of said invoice is attached
hereto as Exhibit E.

     22. Richmont was merged into MAC on or about August 18, 1999.

     23. On  information  and  belief,  MAC,  subsequent  to the  execution  and
substantial  performance  of the  Agreement,  entered  into an August  18,  1999
Amended and Restated  credit  agreement  with First Union National Bank as Agent
for the Lenders ("First Union" and the "Credit  Agreement,"  respectively) which
purports to preclude MAC from paying  Monroe the fees which it admits it owes to
Monroe pursuant to the Agreement.

     24. Such restrictions within the Credit Agreement would not excuse MAC from
the  performance  of its  obligations  to  Monroe  pursuant  to  the  Agreement.
Moreover,  on information and belief, even by its own terms the Credit Agreement
permits  MSC to pay  Monroe  the  fees  it  (Monroe)  is  owed  pursuant  to the
Agreement,  provided that this Court enters judgment  against MCS. Copies of the
cover  page,  pages  (i)-(v),  54 and 55 of what  Monroe  believes is the Credit
Agreement are attached hereto as Exhibit F.

     25. Monroe has not, at any time,  agreed to any  modification  or waiver of
its rights under the Agreement.

     26. On August 12,  1999,  counsel for Monroe made  written  demand upon MAC
that MAC honor and perform its obligations under the Agreement, particularly its
obligation  to pay  Monroe  the  $2.5  million  fee  which  MAC  had  previously
acknowledged  was due and owing to Monroe.  Counsel  further  informed  MAC that
First Union's  objection to MAC's making the required payment to Monroe did not,
as a matter of law, excuse MAC (or, later,  MSC) from its obligations  under the
Agreement.  A true and  correct  copy of  counsel's  August 12,  1999  letter is
attached hereto as Exhibit G.

     27. Monroe has fully and completely  carried out its obligations  under the
Agreement.

     28.  Despite  demand by Monroe,  MSC has  failed and  refused to remedy its
breach of the Agreement.

     29. MSC has failed and refused even to negotiate  with Monroe a schedule by
which payment of the debt could be made to Monroe.

     30. The Agreement does not contain an arbitration provision.

     31. The  Agreement  states that it will be governed  by, and  construed  in
accordance with, the laws of the Commonwealth of  Massachusetts,  without giving
effect to conflict of laws principles thereof.

                                     COUNT I
                              (Breach of Contract)

     32. Monroe  incorporates by reference each of the allegations  contained in
the foregoing paragraphs.

     33. The Agreement is a valid and binding contract.

     34. Monroe has fully and  completely  performed its  obligations  under the
Agreement and has satisfied all conditions necessary for Monroe to recover under
the Agreement.

     35.  MSC has  breached  the  Agreement  by  failing  to pay  Monroe,  at or
subsequent  to the time of the  Richmont  Merger,  the fee  required  under  the
Agreement.

     36.  The fee  which is  presently  due and  payable  to  Monroe  under  the
Agreement is $2.5 million.

     37.  MSC has  willfully  failed  and  refused  to remedy  its breach of the
Agreement, despite demands by Monroe that it do so.

     38.  Monroe has been damaged by MSC's breach and is entitled to recover the
sum of $2.5 million, plus interest from August 18, 1999 and costs.

                                    COUNT II
           (Breach of Implied Covenant of Good Faith and Fair Dealing)

     39. Plaintiff  incorporates by reference each of the allegations  contained
in the foregoing paragraphs.

     40. The  Agreement  requires  MSC to  perform  certain  obligations,  which
obligations carry with them an implied covenant of good faith and fair dealing.

     41. MSC has  breached  the implied  covenant of good faith and fair dealing
by:

          (a)  failing,  without  justification or excuse,  to pay to Monroe the
               fee owed to Monroe pursuant to the Agreement; and by

          (b)  failing,  without  justification  or  excuse,  to  remedy  and/or
               address its breach of the  Agreement  after demand by Monroe that
               it do so.

     42. As a result of MSC's  breach of the implied  covenant of good faith and
fair dealing,  Monroe has sustained damages in the amount of $2.5 million,  plus
interest from August 18, 1999 and costs.

                                    COUNT III
                             (Declaratory Judgment)

     43. Plaintiff  incorporates by reference each of the allegations  contained
in the foregoing paragraphs.

     44. MSC has alleged that it is unable, as a result of its subsequent Credit
Agreement  with First  Union,  to pay to Monroe the fees which are due and owing
owed to Monroe pursuant to the Agreement.

     45. An actual  controversy  exists  between  Monroe and MSC with  regard to
Monroe's right to be paid immediately the Advisory Fees which are owed to Monroe
under the Agreement.

     46.  Monroe is  entitled  to a  declaratory  judgment  stating  that  MSC's
subsequent  Credit  Agreement with First Union does not, in any way,  relieve or
alter the  obligation of MSC to pay Advisory Fees to Monroe  pursuant to, and at
the time stated in, the Agreement.


<PAGE>


                                    COUNT IV
                                (Trustee Process)

     47. Plaintiff  incorporates by reference each of the allegations  contained
in the foregoing paragraphs.

     48. On information  and belief,  funds of Defendant MSC are presently being
held by Trustee Process Defendants US Trust and Fleet.

     49. MSC has, on information and belief, recently moved significant portions
of  its  operations  and  assets  to  locations   outside  the  Commonwealth  of
Massachusetts.  For example,  on information and belief, MSC moved its financial
operations to Dallas, Texas during the week of September 27, 1999 and terminated
its Massachusetts-based Chief Financial Officer on September 29, 1999.

     50. MSC has,  recently,  curtailed  Monroe's role as a financial advisor to
MSC.

     51. On  information  and  belief,  Defendant  MSC  possesses  no  insurance
policies which would be available to satisfy a judgment against Defendant MSC in
this action.

     52. Based upon the  foregoing,  there is a clear danger that Defendant MSC,
if notified in advance of a motion for  attachment on trustee  process,  we will
withdraw  the  funds  from the  hands  and  possession  of the  Trustee  Process
Defendants and remove such funds from the Commonwealth.

                               PRAYERS FOR RELIEF

     WHEREFORE, Plaintiff Monroe & Company, LLC requests that this Court:

     A.  Order that  Judgment  be  entered  in its favor and  against  Marketing
Specialists Corporation on each Count of this Verified Complaint;

     B. As to Counts I and II, enter judgment in its favor and against Marketing
Specialists Corporation in the amount of $2.5 million, plus interest from August
18, 1999 and costs;

     C. As to Count III, enter a judgment  declaring that Marketing  Specialists
Corporation's  subsequent  Credit Agreement with First Union does not in any way
modify  or  prevent  the  performance  of  Marketing  Specialists  Corporation's
obligations  under the Agreement or excuse Marketing  Specialists  Corporation's
non-performance of same.

     D. That the Court issue writs of  attachment  as to the funds of  Marketing
Specialists   Corporation   presently  in  the  possession  of  Trustee  Process
Defendants US Trust and Fleet National Bank in an amount up to  $2,500,000,  and
that the Court order that such funds be held by the Trustee Process Defendant in
interest bearing accounts pending further Order of the Court.

     E. Award such other and further relief as this Court deems just and proper.

                                          Respectfully submitted,

                                          Monroe & Company, LLC
                                          By its attorneys,

                                          /s/ Eric F. Eisenberg
                                          _____________________________________
                                          Paul Bork (BBO #541815)
                                          Eric F. Eisenberg BBO #544682)
                                          Hinckley, Allen & Snyder LLP
                                          28 State Street
                                          Boston, MA 02109
October 1, 1999                           (617) 345-9000

                                  VERIFICATION

     I, James L. Monroe, certify under the penalties of perjury: (a) that I have
read the foregoing Verified Complaint; and (b) that the allegations contained in
the Verified  Complaint are true and accurate based upon my personal  knowledge,
except  such  allegations  as  are  made  upon  information  and  belief,  which
allegations I believe to be true.



                                          /s/ James L. Monroe
                                          ____________________________________


<PAGE>



                                                                       Exhibit 8

                          COMMONWEALTH OF MASSACHUSETTS



MIDDLESEX, ss.                                       SUPERIOR COURT DEPARTMENT
                                                     OF THE TRIAL COURT
                                                     C.A. NO.

____________________________________
                                    )
MONROE & COMPANY, LLC,              )
                                    )
                  Plaintiff,        )
                                    )
v.                                  )
                                    )
MARKETING SPECIALISTS               )
CORPORATION,                        )
                                    )
         Defendant.                 )
and                                 )
                                    )
US TRUST and FLEET NATIONAL         )
BANK,                               )
                                    )
         Trustee Process Defendants.)
____________________________________)


                   PLAINTIFF MONROE & COMPANY, LLC'S EX PARTE
                    MOTION FOR ATTACHMENTS BY TRUSTEE PROCESS

     Plaintiff  Monroe & Company,  LLC  ("Monroe")  hereby moves that this Court
issue a writ of attachment by trustee process  pursuant to Mass. R. Civ. P. 4.2,
Superior Court Rule  9(a)(e)(1) and General Laws, ch. 246 et. Seq.  Monroe moves
that this Court order as follows:

          That writs of attachment by trustee  process be issued as to the funds
          of Defendant Marketing Specialists  Corporation f/k/a Merkert American
          Corporation  and  successor to Richmont  Marketing  Specialists,  Inc.
          ("MSC")  presently in the possession of Trustee Process  Defendants US
          Trust ("US Trust") and Fleet  National Bank  ("Fleet") in an amount up
          to  $2,500,000  and that said  funds be ordered  held by said  Trustee
          Process  Defendants in interest bearing accounts pending further Order
          of this Court.

     AS GROUNDS FOR THE ENTRY OF TRUSTEE PROCESS ATTACHMENTS,  and in support of
this Motion, Plaintiff states as follows:

     1. Monroe has demonstrated  that it is virtually  certain to succeed on the
merits of its claims  against  MSC,  and to recover a judgment  in excess of the
amount  of the  requested  Trustee  Process  Attachments.  Monroe  has made this
demonstration  through its Verified Complaint and through the written admissions
of MSC that  approximately  $2.5 million is presently  due and payable to Monroe
- --- which  admissions are described in Paragraphs 17, 18, and 19 of the Verified
Complaint and attached thereto as Exhibits B, C, and D.

     2.  Monroe is unaware  of any  liability  insurance  that MSC may have that
would  cover  Monroe's  claims  and,  therefore,  believes  that MSC has no such
insurance.

         3.  There is a danger  that MSC will,  in the  absence  of the  trustee
process  attachment,  divest the assets which are  presently in the hands of the
Trustee  Process  Defendants,  conceal same from Monroe and prevent  Monroe from
recovering its expected judgment in this matter. The actions of MSC in regard to
Monroe,  as set forth in the Verified  Complaint,  confirm this danger. In other
words, it is likely, given: (a) MSC's completely unexcused failure to pay Monroe
any portion of a substantial  debt which is admittedly  due and owing  (Verified
Complaint,  P. P.  11-28);  (b) MSC's  transfer of  significant  portions of its
operations and/or assets out of Massachusetts  (Verified Complaint,  P. 49); (c)
MSC's refusal to negotiate a payment schedule with Monroe  (Verified  Complaint,
P. 29); and (d) MSC's curtailment of Monroe's role as a financial advisor to MSC
(Verified Complaint, P. 50), that MSC will move the funds which are presently in
the hands of the Trustee  Process  Defendants to a location  beyond the reach of
this Court, unless the Court enters the requested trustee process attachments.

     4. Monroe has  submitted a Verified  Complaint  in support of this  Motion,
which Verified Complaint is incorporated herein by reference.

         WHEREFORE,  Plaintiff Monroe & Company, LLC respectfully  requests that
this Court allow this Motion For Attachments by Trustee Process.  Proposed forms
of attachment are attached hereto.

                                     Respectfully submitted,

                                     MONROE & COMPANY, LLC

                                     By its attorneys,


                                     /s/ Eric F. Eisenberg
                                     _______________________________________
                                     Paul Bork (BBO # 541815)
                                     Eric F. Eisenberg (BBO #544682)
                                     Hinckley, Allen & Snyder LLP
                                     28 State Street
                                     Boston, MA  02109
                                     (617) 345-9000


October 1, 1999





<PAGE>


                                                                       Exhibit 9

                      [ON MONROE & COMPANY, LLC LETTERHEAD]

                                                            October 6, 1999

VIA FACSIMILE AND
FIRST-CLASS MAIL

CONFIDENTIAL

Nancy K. Jagielski, Esq.
General Counsel
Marketing Specialists Corporation
17855 Dallas Parkway
Suite #200
Dallas, TX  75287

Dear Ms. Jagielski:

     I wish to acknowledge  receipt of your letter dated October 5, 1999. Please
be advised that in response to the requests  contained in your letter:  (i) I am
canceling the trip to Europe that was to begin on Friday,  October 8, 1999;  and
(ii) I will take no  further  action  of any kind for or on behalf of  Marketing
Specialists  Corporation  (the  "Company"),   including  the  incurring  of  any
expenses,  until  authorized  or  directed  by Ronald D.  Pedersen  or Gerald R.
Leonard to do so. The  cancellation  of the trip and my forbearance  from taking
further  action  are,  of course,  without  prejudice  to the rights of Monroe &
Company, LLC under its August 18, 1999 Advisory Agreement with the Company.

     The  directions and requests  contained in your letter clearly  demonstrate
that the that the designees of Richmont  Capital  Partners  dominate and control
the Board of Directors of the Company. That letter - - and the misstatements and
misrepresentations  of the  Company's  agents  made in opposing  the  legitimate
interests  of  Monroe &  Company,  LLC - - also  demonstrate  that the Board has
adopted a program of abrogating and  sacrificing  the rights of Monroe & Company
LLC for the benefit of Richmont. I am, for these reasons, compelled to resign as
a Director of the Company,  effective immediately. I request that my resignation
be disclosed pursuant to Item 6 of Form 8-K.

                                              Very truly yours,
                                              /s/ James L. Monroe
                                              James L. Monroe

cc:   Board of Directors
      Mr. Sidney D. Rogers, Jr.
      Paul Bork, Esq.


<PAGE>


                                                                      Exhibit 10

                          COMMONWEALTH OF MASSACHUSETTS
                               COUNTY OF MIDLESEX
                               THE SUPERIOR COURT

                                                     CIVIL DOCKET# MICV99-04745

RE:  Monroe & Co, LLC v Marketing Specialists Corp



TO:  Eric F. Eisenberg
     Hinckley, Allen and Snyder LLP
     28 State Street
     Boston, MA  02109

                                 CLERK'S NOTICE

     This is to notify you that in the above  referenced case the Court's action
on 10/6/99 is as follows:

ORDER: There came before the court plaintiffs' ex parte motion for attachment by
trustee process,  and after due consideration of said motion, and after hearing,
it is hereby Ordered and Adjudged,  pursuant to MRCP 4.2 and MGL c. 246, et seq.
that;  A writ of  attachment  by  trustee  process  is issued as to any funds of
defendant Marketing Specialists Corp. f/k/a Merkert American Corp. and successor
to Richmont Marketing  Specialists,  Inc. presently in the possession of trustee
process defendant US Trust in an amount up to $2,500,000.  It is further Ordered
that  such  funds  are  to  be  held  by  trustee   process   defendant   in  an
interest-bearing

Dated at Cambridge, Massachusetts this 7th day of October, 1999.



Edward J. Sullivan,
Clerk of the Courts

BY:
         Wayne Emerson, Asst Clerk

         Location: Rm 10A (Cambridge)
         Telephone: 617-494-4010 EXT 4281


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