CHYRON CORP
SC 14F1, 1995-07-14
PHOTOGRAPHIC EQUIPMENT & SUPPLIES
Previous: CHRYSLER FINANCIAL CORP, 424B3, 1995-07-14
Next: CLARCOR INC, 10-Q, 1995-07-14



<PAGE>
                               CHYRON CORPORATION
                                  5 HUB DRIVE
                            MELVILLE, NEW YORK 11747

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

                             INFORMATION STATEMENT
                        PURSUANT TO SECTION 14(F) OF THE
                        SECURITIES EXCHANGE ACT OF 1934
                  AND RULE 14F-1 OF REGULATION 14E THEREUNDER
                                 JULY 14, 1995

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

    This  statement is being furnished to all  holders of record at the close of
business on  July 13,  1995  of the  common stock,  par  value $0.01  per  share
("Common  Stock"), of Chyron Corporation (the  "Company") in accordance with the
requirements of Section 14(f) of the Securities Exchange Act of 1934  ("Exchange
Act") and Rule 14f-1 of Regulation 14E promulgated thereunder.
<PAGE>
                                  INTRODUCTION

    The  Company anticipates that a Special Meeting of the Board of Directors of
the Company will be held on or  about July 25, 1995, to effectuate, among  other
things,  a restructuring of the Board. At  or immediately prior to such meeting,
it is anticipated that: (a) the  Board will approve a resolution increasing  the
size  of the Board from seven members  to nine members; (b) Adolfo Nunez Astray,
Alfred O.P.  Leubert, and  Miguel S.  Moraga  will resign  as directors  of  the
Company  and members of committees  of the Board; and  (c) Steven N. Hutchinson,
Wesley W. Lang, Eugene M. Weber, Alan J. Hirschfield, and Sheldon D. Camhy  will
be  appointed by the existing members of the Board as new directors. The changes
in the size and composition of the Board will become effective as of the closing
of the stock  transactions described  below under  "Stock Purchase  Agreements."
This closing will not occur, and the persons appointed as the new directors will
not  begin to  serve as such,  until after  the expiration of  the 10-day period
beginning on the  later of the  date of the  filing of this  Statement with  the
Securities and Exchange Commission pursuant to Rule 14f-1 or the date of mailing
of this Statement to the Company's stockholders.

    By  virtue of the changes  in the size and composition  of the Board and (i)
the acquisition of Common Stock from  Pesa, Inc. ("Pesa") and Sepa  Technologies
Ltd.,  Co.  ("Sepa"),  by CC  Acquisition  Company  A, L.L.C.  ("CCACA")  and CC
Acquisition  Company  B,  L.L.C.  ("CCACB")  pursuant  to  the  stock   purchase
agreements  described  below,  and  (ii)  the  proposed  participation  in  such
acquisition of Common Stock  by the WP  Group (as defined  below), there may  be
deemed  to be, on  the date the new  directors referred to  above take office, a
change in control of the Company.

    As of  July 13,  1995, the  Company had  issued and  outstanding  87,727,304
shares  of Common Stock, par value $0.01  per share, the Company's only class of
voting  securities  which  would  be  entitled  to  vote  for  directors  at   a
stockholders  meeting if one were  to be held, each  share being entitled to one
vote.

                           STOCK PURCHASE AGREEMENTS

    On May 26,  1995, CCACA and  CCACB entered into  a stock purchase  agreement
(the  "Pesa Agreement") by and among CCACA,  CCACB, and Pesa with respect to the
purchase of an aggregate  of 59,414,732 shares of  Common Stock as follows:  (i)
30,000,000  shares of  Common Stock  to be purchased  by CCACA  for an aggregate
purchase price of  $15,600,000, 10,000,000  (the "First Tranche  of Shares")  of
which  shares of Common Stock  were delivered on May  26, 1995 concurrently with
the payment by CCACA of $5,000,000  to Pesa and 20,000,000 (the "Second  Tranche
of  Shares") of which shares of Common  Stock were placed in escrow as described
below; and (ii) 29,414,732 shares of Common Stock (the "Installment Shares")  to
be  purchased by CCACB for an aggregate purchase price of $14,119,071.36 payable
in installments commencing six months  following the closing (the "Closing")  of
the  transaction contemplated by  the Pesa Agreement and  the Sepa Agreement (as
defined below).

    On May 26,  1995, CCACA also  entered into a  stock purchase agreement  (the
"Sepa  Agreement") by and among CCACA,  Sepa Technologies Ltd., Co. ("Sepa") and
John A.  Servizio  with respect  to  the purchase  at  Closing by  CCACA  of  an
aggregate  of 5,000,000 shares of Common Stock,  the receipt by CCACA of a right
of first refusal to acquire from Sepa  9,000,000 shares of Common Stock at  fair
market  value, and  the granting  by Sepa  to CCACA  of the  right to  vote said
9,000,000 shares (the "Sepa Transaction").

    In connection  with  the  Pesa  Agreement,  CCACA  entered  into  an  escrow
agreement (the "Pesa Escrow") by and among Pesa, CCACA, and First Union National
Bank  of North Carolina,  a national banking association,  as Escrow Agent, with
respect to the 20,000,000  Second Tranche of Shares.  Of such 20,000,000  shares
placed  in escrow pursuant to the Pesa Agreement, 10,000,000 of such shares have
been registered in the name  of CCACA, and CCACA has,  as of May 26, 1995,  sole
voting power

                                       2
<PAGE>
with  respect to such shares,  subject until the Closing,  to forfeiture of such
ownership and voting rights  under the certain terms  of the Pesa Agreement.  Of
the  balance of  the 10,000,000  shares placed  in escrow  pursuant to  the Pesa
Agreement, Pesa retains the sole voting power until the Closing.

    It is anticipated that the Closing will occur on or about July 25, 1995.

    Pursuant  to   the  Pesa   Agreement  and   the  Sepa   Agreement,   Michael
Wellesley-Wesley,  a designee of CCACA, was elected a director of the Company on
May 26, 1995. The  Pesa Agreement and the  Sepa Agreement also contemplate  that
three of the present directors will resign effective as of the Closing, that the
size of the Board will be increased from seven members to nine members, and that
five  new  directors, designated  by  CCACA will  be  appointed by  the existing
directors to take office upon the  effective date of such resignations to  serve
until their respective successors shall be elected and qualify.

    CCACA  and CCACB have advised the  Company that it is presently contemplated
that simultaneous with  the Closing,  WPG Corporate  Development Associates  IV,
L.P.,  WPG  Corporate Development  Associates IV  (Overseas), Ltd.,  WPG Venture
Partners, Westpool Investment  Trust and  Charles Diker  (collectively, the  "WP
Group")  will participate in the  purchase of the Second  Tranche of Shares, the
Installment Shares, and the Sepa Transaction (the "WP Participation").

                               CHANGE OF CONTROL

    As a result of the actions described above under the captions "Introduction"
and "Stock Purchase Agreements," designees of CCACA and, if the WP Participation
is consummated, the WP Group, will constitute a majority of the Board, and CCACA
and the  WP  Group  may be  deemed  to  control the  Company.  Pursuant  to  the
transactions  contemplated by the  Pesa Agreement and  the Sepa Agreement, CCACA
and CCACB may  be deemed  to beneficially own  73,414,732 shares  of the  Common
Stock,  or 83.69% of the outstanding shares  of the Common Stock of the Company.
If the  WP Participation  is consummated,  CCACA and  CCACB could  be deemed  to
beneficially own 25,365,893 shares of Common Stock, or 28.91% of the outstanding
shares  of the Common Stock of the Company,  and the WP Group could be deemed to
beneficially own 48,048,839 shares of Common Stock, or 54.77% of the outstanding
shares of the Common Stock of the Company. Prior to the consummation of the Pesa
Agreement and the  Sepa Agreement,  Sepa was deemed  to control  the Company  by
virtue  of, among  other things,  its direct  and indirect,  ownership of Common
Stock through Pesa.

                                       3
<PAGE>
                VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

    The following table sets forth certain information as of July 13, 1995  with
respect  to those persons  or groups known  to the Company  who beneficially own
more than  5%  of  the Company's  Common  Stock  and such  information  for  the
Company's directors and officers as a group:

<TABLE>
<CAPTION>
                                                                   AMOUNT AND NATURE OF
NAME AND ADDRESS OF BENEFICIAL OWNER                               BENEFICIAL OWNERSHIP   PERCENT OF CLASS
- -----------------------------------------------------------------  --------------------  -------------------
<S>                                                                <C>                   <C>
Pesa, Inc. ......................................................     59,414,732                 67.73%(1)
 35 Pinelawn Rd., Suite 99E
 Melville, NY 11747
Sepa Technologies Ltd., Co. .....................................     14,000,000                 15.96%(1)
 c/o Dow, Lohnes & Albertson
 One Ravinia Drive, Suite 1600
 Atlanta, GA 30346-2108
CC Acquisition Company A, L.L.C. ................................     44,000,000(2,3)            50.16%
 c/o Camhy Karlinsky & Stein LLP
 1740 Broadway, 16th Floor
 New York, NY 10019-4315
CC Acquisition Company B, L.L.C. ................................     29,414,732(3,4)            33.53%
 c/o Camhy Karlinsky & Stein LLP
 1740 Broadway, 16th Floor
 New York, NY 10019-4315
Allan R. Tessler ................................................     73,414,732(3,5)            83.69%
 3490 Clubhouse Drive
 Jackson Hole, Wyoming 83001
Michael Wellesley-Wesley ........................................     73,414,732(3,6)            83.69%
 Parrot House
 Holtye
 Cowden
 Kent TN8 7ED
 England
All Directors and Executive
 Officers as a group.............................................        336,857(7,8,9)    (less than 1%)
<FN>
- ------------------------
(1)  Pesa  is 100% owned by Pesa  Electronics, S.A., a Spanish corporation. Pesa
     Electronics, S.A.  in  turn  is  100%  owned  by  Sepa.  Accordingly,  Sepa
     directly,  and indirectly through Pesa, beneficially owns 73,414,732 shares
     of the Common Stock of the  Company, which represents approximately 84%  of
     the  issued and outstanding shares of the Common Stock of the Company. Sepa
     in turn is controlled by  John A. Servizio, who  is the Chairman and  Chief
     Executive  Officer of Sepa and the Sole Director of Pesa Electronics, S.A.,
     the President of Pesa and a director of the Company and as of May 10,  1995
     the Chairman and Chief Executive Officer of the Company.

(2)  Of such shares, 10,000,000 shares are held of record by CCACA as of May 26,
     1995,  10,000,000 are held of record by  CCACA and are being held under the
     Pesa Escrow for delivery  to CCACA at the  Closing, 10,000,000 are held  of
     record  by Pesa and  are being held  under the Pesa  Escrow for delivery to
     CCACA at Closing, 14,000,000 are held of record by Sepa of which  5,000,000
     will  be delivered to CCACA at the Closing and 9,000,000 would be delivered
     to CCACA upon an exercise  of a right of first  refusal and to which  CCACA
     will  be granted  voting rights  at the  Closing as  described in  the Sepa
     Agreement. See  discussions captioned  "Introduction" and  "Stock  Purchase
     Agreements," above.

(3)  If  the  WP  Participation  is  consummated,  CCACA  could  be  deemed  the
     beneficial owner of 13,600,000 shares of Common Stock, constituting  15.50%
     of the class, CCACB could be deemed
</TABLE>

                                       4
<PAGE>
<TABLE>
<S>  <C>
     the  beneficial owner  of 11,765,893  shares of  Common Stock, constituting
     13.41% of the class,  Allan R. Tessler  and Michael Wellesley-Wesley  could
     each  be deemed the beneficial owner  of 25,365,893 shares of Common Stock,
     constituting 28.91% of  the class,  and the WP  Group could  be deemed  the
     beneficial  owner of 48,048,839 shares of Common Stock, constituting 54.77%
     of the class.

(4)  All of such shares are  held of record by Pesa  but will be transferred  at
     the  Closing and  delivered into  escrow for  delivery upon  payment of the
     purchase  price  thereof  in  accordance  with  the  Pesa  Agreement.   See
     discussions  captioned  "Introduction"  and  "Stock  Purchase  Agreements,"
     above.

(5)  Mr. Tessler is the President and sole  manager of each of CCACA and  CCACB.
     Mr. Tessler disclaims beneficial ownership of such shares.

(6)  Mr.  Wellesley-Wesley is a Vice  President of each of  CCACA and CCACB. Mr.
     Wellesley-Wesley disclaims beneficial ownership of such shares.

(7)  Includes shares of the  Common Stock of the  Company underlying the  Chyron
     Corporation   Common  Stock  Purchase  Warrants,  issued  pursuant  to  the
     Company's First Amended  Joint Plan  of Reorganization,  dated October  28,
     1991,  filed by the Company with the  U.S. Bankruptcy Court for the Eastern
     District of  New York  (the "Plan  of Reorganization").  Each such  warrant
     entitles  the  holder to  purchase one  share  of the  Common Stock  of the
     Company for $0.20 per share and expires on January 31, 1996.

(8)  Includes shares of the  Common Stock of the  Company underlying the  Chyron
     Corporation Convertible Notes. The Convertible Notes were originally issued
     by  the Company  to Pesa  in the  aggregate principal  amount of $5,000,000
     pursuant to the Plan of  Reorganization. These Notes were convertible  into
     25,000,000  shares of the Common Stock of the Company and mature on January
     31, 1996. As  of January 1,  1994, all  of the Convertible  Notes had  been
     converted,  except  for  the Notes  in  the aggregate  principal  amount of
     $200,000, which are  convertible into  1,000,000 shares and  which Pesa  in
     1994  sold at their face  value to certain past  and current members of the
     Company's management. The following is a list of each such person.
</TABLE>

<TABLE>
<CAPTION>
                                                                          NOTES     UNDERLYING
                                                                        PRINCIPAL     SHARES
                                                                       -----------  ----------
<S>                                                                    <C>          <C>
Alfred O.P. Leubert (former officer).................................  $   100,000    500,000
Mark C. Gray.........................................................  $    17,000     85,000
Isaac Hersly.........................................................  $    20,000    100,000
John A. Peserina (former officer)....................................  $    13,000     65,000
Paul J. Rozzini......................................................  $     8,000     40,000
W.T. (Tom) Beans (former officer)....................................  $    14,000     70,000
Aggregate Non-Executive Officers and Non-Director Employees..........  $    28,000    140,000
</TABLE>

    Mr. Leubert has since converted his Convertible Notes.

(9) Does not take into account shares of the Common Stock of the Company held by
    Sepa or  Pesa whose  vote  those directors  and  executive officers  of  the
    Company  who are also directors and officers of Sepa, Pesa Electronics, S.A.
    or Pesa may have the power to direct.

                                       5
<PAGE>
                  PRINCIPAL OCCUPATION AND STOCK OWNERSHIP OF
                      DIRECTORS AND NOMINEES FOR DIRECTORS

    The Company anticipates  that a special  meeting of the  Board of  Directors
will  be held  on or about  July 25, 1995  to effectuate, among  other things, a
restructuring of  the Board.  At or  immediately prior  to such  meeting, it  is
anticipated that: (a) the Board will approve a resolution increasing the size of
the  Board from seven members  to nine members; (b)  Adolfo Nunez Astray, Alfred
O.P. Leubert, and Miguel S. Moraga will  resign as directors of the Company  and
members  of committees  of the  Board; and (c)  Steven N.  Hutchinson, Wesley W.
Lang, Eugene  M.  Weber, Alan  J.  Hirschfield, and  Sheldon  D. Camhy  will  be
appointed by the existing members of the Board as new directors. Set forth below
is  a list of the current directors who  will remain on the Board, together with
the nominees of CCACA. If  any nominee listed in  the table below should  become
unavailable  for  any reason,  which CCACA  does  not anticipate,  the remaining
directors of the Board will vote for any substitute nominee or nominees who  may
be selected by CCACA prior to or at the meeting or, if no substitute is selected
by  CCACA prior to or at  the meeting, for a motion  to reduce the membership of
the Board to the number of nominees available.

<TABLE>
<CAPTION>
                                                                                                       SHARES OF COMMON
                                           YEAR FIRST            PRINCIPAL OCCUPATION, OTHER          STOCK BENEFICIALLY
NAME OF DIRECTOR                             ELECTED              POSITIONS AND OFFICES WITH             OWNED AS OF
OR NOMINEE                      AGE         DIRECTOR                     THE COMPANY                    JULY 13, 1995
- --------------------------      ---      ---------------  ------------------------------------------  ------------------
<S>                         <C>          <C>              <C>                                         <C>
Frederick D. Brown                  78              1971  Director, Chairman of the Executive                 19,746
                                                           Compensation Committee, Member of the
                                                           Audit Committee and Chairman of the
                                                           Special Transactions Advisory Committee
                                                           and Member of the Incentive Plan
                                                           Committee.
Robert E. Mulcahy                   63              1987  Director, Chairman of the Audit Committee,               0
                                                           Member of the Executive Compensation
                                                           Committee, Member of the Special
                                                           Transactions Advisory Committee and
                                                           Member of the Incentive Plan Committee.
John A. Servizio                    45     December 1991  Director, Member of the Executive                        0
                                                           Compensation Committee and Chairman of
                                                           the Incentive Plan Committee.
Michael Wellesley-Wesley            43      May 26, 1995  Director.                                       73,414,732
Alan J. Hirschfield                 59                (1) Director Nominee.                                        0
Sheldon D. Camhy                    65                (1) Director Nominee.                                        0
Steven N. Hutchinson                44                (2) Director Nominee.                                        0(3)
Wesley W. Lang, Jr.                 37                (2) Director Nominee.                                        0(3)
Eugene M. Weber                     44                (2) Director Nominee.                                        0
<FN>
- ------------------------------
(1)  Will not take office until the Closing  of the Pesa Agreement and the  Sepa
     Agreement,  which will occur  not later than three  business days after the
     expiration of the 10-day period beginning on  the later of (i) the date  of
     the  filing of this Information Statement  with the Securities and Exchange
     Commission, or (ii) the date of  the mailing of this Information  Statement
     to the Company's stockholders.
(2)  Will  not take office unless the  WP Participation is consummated, which is
     expected to occur simultaneous with the Closing.
(3)  Messrs. Hutchinson and Lang are general partners of certain of the entities
     included in the WP  Group and could  be deemed to  be beneficial owners  of
     certain shares of Common Stock to be beneficially owned by such entities if
     the WP Participation is consummated. See "Stock Purchase Agreements" above.
</TABLE>

    FREDERICK  D.  BROWN --  Director,  Chairman of  the  Executive Compensation
Committee, Member of the Audit  Committee, Chairman of the Special  Transactions
Advisory  Committee and  Member of the  Incentive Plan Committee.  Mr. Brown has
been a director of the Company since 1971 and, until his retirement in  December
1989,  was  Corporate  Senior  Vice  President  of  Day  &  Zimmermann,  Inc., a
Philadelphia, Pennsylvania, engineering and construction firm.

                                       6
<PAGE>
    ROBERT E. MULCAHY --  Director, Chairman of the  Audit Committee, Member  of
the  Executive  Compensation  Committee,  Member  of  the  Special  Transactions
Advisory Committee and Member of the  Incentive Plan Committee. Mr. Mulcahy  has
been  a director of the  Company since 1987. From 1982  to the present time, Mr.
Mulcahy has been an independent management consultant. He has been President  of
Counselors  to Management, Inc.,  a New Jersey  corporate counseling firm, since
1984, and  was a  Senior Associate  with Corporate  Director, Inc.,  a New  York
corporate  consulting  firm.  Mr.  Mulcahy  was  President  of  Allied  Chemical
Corporation (New Jersey) from 1975  to 1979 and was  a director of that  company
from  1975  to 1980.  Currently, he  is Chairman  of the  Board of  Directors of
American Coin and Stamp Ventures, Inc.

    JOHN A. SERVIZIO -- Director, Member of the Executive Compensation Committee
and Chairman of the Incentive Plan  Committee. Mr. Servizio has been a  director
of  the Company since December 1991. Since  June 1994, Mr. Servizio has been the
Chairman and Chief Executive Officer, and the controlling equity owner, of Sepa,
which  directly,   and  indirectly   through  its   subsidiary  Pesa,   controls
approximately  83% of the issued  and outstanding shares of  the Common Stock of
the Company. Since  June 1994, Mr.  Servizio has been  the President, and  since
October  1994 the Sole Director, of Pesa Electronica, S.A., the immediate parent
company of Pesa.  Previously, Mr. Servizio  had served since  April 1988 as  the
Chief  Financial  Officer  of  Pesa  Electronica,  S.A.  In  October  1994, Pesa
Electronica, S.A.  filed  for  "suspencion  de  pagos",  which  is  the  Spanish
equivalent  of a  Chapter 11  reorganization under  the U.S.  federal bankruptcy
laws. Since  December 1989,  Mr.  Servizio has  served  in various  officer  and
director capacities with Pesa and its wholly-owned U.S. subsidiaries. On May 16,
1995, Mr. Servizio became Chairman and Chief Executive Officer of the Company.

    MICHAEL   WELLESLEY-WESLEY  --  Director.  Mr.  Wellesley-Wesley  served  as
Executive Vice-President  --  International Development  for  Data  Broadcasting
Company  from July 1992 until June 1995. From 1990 until 1992 he was a part-time
consultant to Financial News Network, Inc. ("FNN"), where he was responsible for
all external financial relationships with banks, investment banks, creditors and
investors. Prior to that, he was a managing director of Stephen Rose &  Partners
Ltd., a London-based investment banking firm, a position he held since 1980. Mr.
Wellesley-Wesley also served as a director of FNN from 1983 to June 1992.

    ALAN  J. HIRSCHFIELD -- Nominee. Mr. Hirschfield has been the Co-Chairman of
the Board and Co-Chief Executive Officer of Data Broadcasting Corporation  since
June  1992. Prior thereto, he served  as Managing Director of Wertheim Schroeder
and as a consultant to the entertainment and media industry. He formerly  served
as  Chief Executive  Officer of  Twentieth Century-Fox  Film Corp.  and Columbia
Pictures Entertainment, Inc. from 1980 to  1985 and 1973 to 1978,  respectively.
Mr.  Hirschfield also currently  serves on the board  of Cantel Industries, Inc.
Mr.  Hirschfield  and  another   individual  were  appointed   to  serve  as   a
restructuring  team  to  address the  financial  problems  of FNN,  and  in that
capacity, served as Co-Chief Executive Officers  of FNN from October 1990  until
June  1992. Mr. Hirschfield  currently serves as  a director of  the FNN Estate,
having been named to the board in  June 1991. From October 1990 until  September
1992,   Mr.   Hirschfield  also   served  as   Co-Chief  Executive   Officer  of
Infotechnology, Inc.  ("Infotech"),  an integrated  information  technology  and
communications concern. Mr. Hirschfield resigned his directorship of Infotech in
September  1992. FNN and Infotech each filed for reorganization under chapter 11
of the Bankruptcy Code in March 1991.

    SHELDON D. CAMHY -- Nominee. Mr. Camhy has been a Partner in the law firm of
Camhy Karlinsky & Stein LLP since January  1991. Prior thereto, Mr. Camhy was  a
partner in the law firm of Shea & Gould.

    STEVEN  N. HUTCHINSON  -- Nominee.  Mr. Hutchinson  has been  a Principal of
Weiss Peck & Greer LLC (Investment Management) since July 1993. He has also been
a director of Perrigo  Company since June 1988;  a director of Kenetech  Company
since  April 1985; and a director of  Empire of Carolina, Inc. since March 1995.
Mr.  Hutchinson  was  a  vice  president  of  the  Hillman  Company  (Investment
Management) from September 1976 to June 1993.

                                       7
<PAGE>
    WESLEY  W. LANG,  JR. -- Nominee.  Mr. Lang is  a Principal of  Weiss Peck &
Greer LLC (Investment Management), and has been associated with that firm  since
1985. He has also been a director of Nu-West Industries, Inc. since May 1988 and
Durakon Industries, Inc. since June 1991.

    EUGENE  M. WEBER -- Nominee. Mr. Weber has been an Independent Consultant to
Westpool Investment Trust plc since July 1994. Mr. Webber was a partner of Weiss
Peck &  Greer (Investment  Management) from  August 1987  to June  1994 and  was
associated with that firm since 1983.

                      COMMITTEES OF THE BOARD OF DIRECTORS
                             AND MEETING ATTENDANCE

    The  Board of Directors held 11 meetings during fiscal year 1994. All of the
directors appointed at the time of  such meetings attended each meeting,  except
Mr.  Mulcahy and Mr. Lance  who attended 10 of the  11 meetings and Mr. Servizio
who attended 9  of the  11 meetings.  The Board  of Directors  has appointed  an
Executive  Compensation  Committee, an  Audit  Committee and  an  Incentive Plan
Committee and had appointed a Special Transactions Advisory Committee.

    The Executive Compensation Committee  is authorized to  review, pass on  and
make  recommendations to  the Board  of Directors  on all  matters regarding the
remuneration of the Company's  executive officers, including the  administration
of  the Company's compensation plans. The  members of the Committee were Messrs.
Brown, Gray, Lance, Mulcahy and Servizio.  The Committee held 7 meetings  during
the  fiscal year  1994. All directors  who were  members were present  at all of
these meetings,  except Mr.  Lance  and Mr.  Mulcahy who  attended  6 of  the  7
meetings and Mr. Servizio who attended 5 of the 7 meetings.

    The  Audit Committee is responsible for  making recommendations to the Board
of  Directors  as  to  the  selection  of  the  Company's  independent  auditor,
maintaining  communications  between  the  Board  and  the  independent auditor,
reviewing the annual audit report submitted  by the auditor and determining  the
nature  and  extent of  problems,  if any,  presented  by such  audit warranting
consideration by the  Board. The  Members of  the Audit  Committee were  Messrs.
Brown  and Mulcahy.  The Committee  held 1 meeting  during fiscal  year 1994. ll
directors who were members were present at this meeting.

    The Special  Transactions Advisory  Committee was  authorized to  cconsider,
evaluate, analyze, advise upon and make recommendations to the Board with regard
to  proposed material transactions  between the Company  and Sepa or  any of its
subsidiaries or  affiliates with  regard  to such  other transactions  that  the
Board,  in its sole discretion, might  submit for the Committee's consideration.
The members of the Committee were Messrs. Brown and Mulcahy. The Committee  held
4  meetings during fiscal year 1994. All directors who were members were present
at this meeting.

    The  Incentive  Plan  Committee  administers  the  Chyron  Corporation  1995
Long-Term  Incentive  Plan. The  members of  the  Committee were  Messrs. Brown,
Mulcahy and Servizio. No meetings have been held by the Committee to date.

                       COMPENSATION COMMITTEE INTERLOCKS
                           AND INSIDER PARTICIPATION

    Except for  Mark C.  Gray,  President and  Chief  Operating Officer  of  the
Company,  and Peter J.  Lance, Director, Secretary and  Vice President and Chief
Administrative Officer of the Company,  no member of the Executive  Compensation
Committee  was a former or current executive  officer or employee of the Company
or any of its  subsidiaries during fiscal  year 1994. John  A. Servizio and  Mr.
Lance  are  also  executive  officers and  employees  of  Pesa  (the immediately
controlling  shareholder  of  the  Company)  and  Pesa  Electronica,  S.A.  (the
immediately  controlling  shareholder  of  Pesa).  In  October  1994,  Mr. Lance
resigned his officer position with Pesa Electronica, S.A.; and in January  1995,
he   resigned  his  officer  positions  with  Pesa  and  its  wholly-owned  U.S.
subsidiaries.  Mr.  Servizio  is  also  the  chief  executive  officer  and  the
controlling  equity owner  of Sepa  (the immediately  controlling shareholder of
Pesa Electronica, S.A.). On May 16, 1995, Mr. Servizio became Chairman and Chief
Executive Officer of  the Company  without pay  other than  his normal  director
fees.

                                       8
<PAGE>
                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

    The  following table sets forth the cash and noncash compensation awarded to
or earned by the Chief  Executive Officer of the  Company and the seven  highest
paid  executive officers  of the Company  for fiscal  year 1994, as  well as the
total compensation paid to each individual for the Company's previous two fiscal
years if employed by the Company as an executive officer at that time.

<TABLE>
<CAPTION>
                                                                                       LONG TERM COMPENSATION
                                                                    -------------------------------------------------------------
                                           ANNUAL COMPENSATION         OTHER       RESTRICTED    SECURITIES
                                        --------------------------     ANNUAL        STOCK       UNDERLYING     LTIP
               NAME AND                        SALARY (1)   BONUS   COMPENSATION    AWARD(S)    OPTIONS/SARS   PAYOUTS  ALL OTHER
          PRINCIPAL POSITION            YEAR      ($)        ($)        ($)           ($)           (#)          ($)       ($)
- --------------------------------------  -----  ----------   ------  ------------   ----------   ------------   -------  ---------
<S>                                     <C>    <C>          <C>     <C>            <C>          <C>            <C>      <C>
Mark C. Gray                            12/94   207,846     27,000
 Chairman of the Board, President and
 Chief Executive Officer
Antonio Diaz Borja                      12/94         0          0     17,000(2)
 Former Chairman of the Board and       12/93         0          0     20,000(2)
 Chief Executive Officer (2)            12/92         0          0     16,000(2)
Isaac Hersly                            12/94   189,600     36,000
 Executive Vice President               12/93   158,400     30,000
                                        12/92   159,285     15,000
Patricia A. Lampe                       12/94    76,461     19,000
 Treasurer and Chief Financial Officer
John A. Poserina                        12/94    64,169          0                                                       148,942(3)
 Former Vice President, Treasurer,      12/93   113,000     15,730
 Secretary and Chief Financial Officer  12/92   113,115     11,000
 (3)
Paul J. Rozzini                         12/94   113,000     13,750
 Vice President Manufacturing           12/93   113,000     18,920
                                        12/92   113,115     11,000
James F. Duca                           12/94    33,160      6,705
 Vice President Engineering
Paul M. Yarmolich                       12/94   120,500     14,688                                                         4,970(4)
 Former Vice President Engineering (4)  12/93    76,566     13,630
Patrick A. Burns                        12/94    96,348      4,688
 Vice President and General
 Manager of West Coast
 Operations
W.T. (Tom) Beams                        12/94    30,520          0                                                       131,783(5)
 Former President of CMX Division and   12/93   127,825          0
 of Aurora Systems (5)                  12/92   123,400     11,500
<FN>
- ------------------------------
(1)  Includes any annual car allowance.

(2)  Mr. Diaz Borja resigned  his office and directorship  in October 1994.  His
     only compensation was his director's fees.

(3)  Mr.  Poserina resigned his  office in July 1994.  Pursuant to the agreement
     with the Company of even date, the Company paid to Mr. Poserina a  lump-sum
     amount  of $98,942 in lieu  of certain notice rights  and agreed to pay him
     $82,500 in monthly installments of $10,000 each (for a total of $50,000 for
     fiscal year 1994).

(4)  In September 1994, Mr. Yarmolich was  re-assigned as Vice President of  New
     Business  Development, which is not considered to be an executive office by
     the Board of Directors.  The amounts in the  "All Other" column  represents
     reimbursement for moving expenses.

(5)  Mr.  Beams left the  employ of the  Company in April  1994. Pursuant to his
     employment agreement, the Company paid him a lump-sum amount of $71,783 and
     $79,000 in monthly installments of $10,000 each (for a total of $60,000 for
     fiscal year 1994).
</TABLE>

                                       9
<PAGE>
EMPLOYMENT AGREEMENTS

    The Company currently has in effect employment agreements with the following
executive officers, which are summarized as follows:

<TABLE>
<CAPTION>
                                                                     MAXIMUM
        NAME                             TITLE                     BASE SALARY     BONUS %         EXPIRATION DATE
- ---------------------  ------------------------------------------  -----------  -------------  -----------------------
<S>                    <C>                                         <C>          <C>            <C>
Mark C. Gray           President and COO                            $ 225,000            24%   December 31, 1996
Peter J. Lance         V.P. & Chief Admin. Officer                  $ 180,000            20%   December 31, 1997
Isaac Hersly           Executive Vice President                     $ 180,000            20%   90-Days Notice
Patricia A. Lampe      Treasurer and CFO                            $  95,000            20%   December 31, 1996
Paul J. Rozzini        Vice President Manufacturing                 $ 115,000            20%   90-Days Notice
James F. Duca          Vice President Engineering                   $ 115,000            20%   December 31, 1995
Patrick A. Burn        V.P. & G.M. West Coast Op.                   $ 125,000            20%   December 31, 1996
</TABLE>

    As of May 16,  1995, John A.  Servizio assumed, without  pay other than  his
director  fees, the  position of Chairman  and Chief Executive  Officer, and Mr.
Gray assumed the position of President and Chief Operating Officer.

    The employment agreements provide  that either the  Company or the  employee
has  the right to  terminate the agreement  without cause at  any time on ninety
days notice. If the  Company were to so  terminate the agreement without  cause,
the  Company must pay to  the employee as severance  the following percentage of
the employee's annual base salary in effect on the date of termination:

<TABLE>
<CAPTION>
                          PERCENT OF
        NAME           ANN. BASE SALARY
- ---------------------  ----------------
<S>                    <C>
Mark C. Gray                 100%
Peter J. Lance            170%-200%
Isaac Hersly               50%- 75%
Patricia A. Lampe            100%
Paul J. Rozzini            50%- 75%
James F. Duca                100%
Patrick A. Burns             100%
</TABLE>

    The above severance  payments are  payable by  the Company  in twelve  equal
monthly   installments.   The   employment  agreements   also   contain  certain
restrictions on competition.

PENSION PLAN

    The Company maintains a  qualified non-contributory defined benefit  pension
plan  (the "Pension Plan")  for all employees  of the Company,  except for those
employees who are  covered under  a collective bargaining  agreement (there  are
currently  no  employees  covered by  collective  bargaining  agreements). Under
certain circumstances,  the  Company's  subsidiaries that  are  members  of  the
Company's  controlled group  of corporations  may join  the Pension  Plan. As of
December 31, 1994, all of the Company's then subsidiaries had joined the Pension
Plan, and their employees are participants therein.

    Under the  Pension Plan,  a participant  retiring at  normal retirement  age
receives  a monthly  pension benefit equal  to 25%  of his or  her final average
earnings up to  the level of  social security covered  compensation plus 38%  of
such  earnings in  excess of social  security covered  earnings. A participant's
average monthly earnings is his or her monthly compensation averaged during  the
five  consecutive  years  during  the  ten-year  period  prior  to  his  or  her
termination that produces the highest average monthly compensation.

                                       10
<PAGE>
    Participants in the Pension Plan vest according to the following schedule:

<TABLE>
<CAPTION>
YEARS OF SERVICE                                              AMOUNT VESTED
- ----------------------------------------------------------  -----------------
<S>                                                         <C>
Less than 2...............................................              0%
2.........................................................             20%
3.........................................................             40%
4.........................................................             60%
5.........................................................             80%
6.........................................................            100%
</TABLE>

    In addition, a participant who reaches age sixty-five, but who has less than
six years of participation in the Pension Plan, becomes fully vested when he  or
she completes five years of participation in the Pension Plan.

    The  following current executive officers of the Company, and their credited
years of service as of  January 1, 1995, are  participants in the Pension  Plan:
Mr.  Gray, 1 years; Mr. Lance, 3 years;  Mr. Hersly, 8 years; Ms. Lampe, 1 year;
Mr. Rozzini 19 years; Mr. Duca 0 years; and Mr. Burns 0 years.

    The following table shows  the aggregate annual  benefits under the  Pension
Plan  as now in effect that would  be currently payable to participants retiring
at age sixty-five on a single-life basis under various assumptions as to  salary
and years of service. Benefits under the Pension Plan are payable in the form of
a  monthly, lifetime annuity commencing on the later of normal retirement age or
the participant's date of  retirement, or, at the  participant's election, in  a
lump  sum or installment payments. The amounts shown reflect the level of social
security covered compensation for a participant reaching age sixty-five in 1995.
In addition, the participant  is entitled to  receive social security  benefits.
The  Employee Retirement  Income Security Act  of 1974 and  the Internal Revenue
Code of 1986, as amended, limit the  annual retirement benefit that may be  paid
out  of funds  accumulated under a  qualified pension plan.  The current maximum
annual benefit  payable under  the Pension  Plan is  $120,000. This  maximum  is
proportionately reduced for years of plan participation less than ten. Effective
from  January 1, 1994, Compensation in excess  of $150,000 may not be taken into
account in the determination of benefits under the Pension Plan.

<TABLE>
<CAPTION>
                                                         YEARS OF CREDITED SERVICE AT RETIREMENT AT
                                                                           AGE 65
HIGHEST CONSECUTIVE FIVE-YEAR AVERAGE COMPENSATION       ------------------------------------------
DURING THE LAST TEN YEARS OF EMPLOYMENT                      5         10         15         20
- -------------------------------------------------------  ---------  ---------  ---------  ---------
<S>                                                      <C>        <C>        <C>        <C>
$ 50,000...............................................  $   4,000  $   8,000  $  12,000  $  16,000
$100,000...............................................  $   8,800  $  17,500  $  26,300  $  35,000
$150,000...............................................  $  13,500  $  27,000  $  40,500  $  54,000
</TABLE>

DIRECTORS' COMPENSATION

    Directors of the Company who are also salaried officers or employees of  the
Company  do not  receive special or  additional compensation for  serving on the
Board of Directors or  any of its  committees. Each director who  is not also  a
salaried officer or employee of the Company receives an annual fee of $5,000 for
serving  on the Board  of Directors and  its committees and  receives $1,000 for
each meeting  of the  Board  of Directors  and any  of  its committees  that  he
attends.

CHANGE IN CONTROL

    As   of  January  1,  1994,  Amper,   S.A.,  a  Spanish  corporation,  owned
approximately 98% of  Pesa Electronica,  S.A., a Spanish  corporation, which  in
turn owned 100% of Pesa, which in turn beneficially owned approximately 67.5% of
the  issued and outstanding shares of the Common Stock of the Company, and which
constituted control  of  the Company.  On  June  24, 1994,  Sepa  acquired  Pesa
Electronica,  S.A. from  Amper, S.A. On  August 2, 1994,  Sepa directly acquired
14,000,000 shares of the Common Stock of the Company for consideration totalling
$7,000,000. In October  1994, Pesa  Electronica, S.A. filed  for "suspencion  de
pagos,"  which is  the Spanish equivalent  of a Chapter  11 reorganization under
U.S. federal bankruptcy laws.

                                       11
<PAGE>
    As of  February  28,  1995,  Sepa directly,  and  indirectly  through  Pesa,
controlled  approximately 83% of the issued and outstanding shares of the Common
Stock of the Company.  Ninety-eight percent of  the equity of  Sepa is owned  by
John  A. Servizio, who is the Chairman  and Chief Executive Officer of Sepa, the
Sole Director of Pesa Electronica, S.A., the President of Pesa, Inc., a director
of the  Company and,  as  of May  16, 1995,  its  Chairman and  Chief  Executive
Officer.

                                INTERESTED PARTY

    John  A. Servizio  is a  director of the  Company, as  of May  16, 1995, its
Chairman and Chief  Executive Officer,  and also  a director  and/or officer  of
Sepa,   Sepa's   wholly-owned   Spanish   subsidiary   Pesa   Electronica,  S.A.
("Electronica"), Electronica's wholly-owned Delaware subsidiary Pesa and  Pesa's
wholly-owned  U.S. subsidiaries. As discussed  in the sections captioned "Voting
Securities  and  Principal  Holders  Thereof"  and  "Change  in  Control",  Sepa
directly,  and indirectly through Pesa, has  been the controlling shareholder of
the Company, and Sepa in turn is controlled by Mr. Servizio. Similarly, Peter J.
Lance has been a  director and executive  officer of the  Company and also  held
several  officer  positions at  Electronica,  Pesa, and  its  U.S. subsidiaries.
Effective October  31,  1994  and  January 31,  1995,  Mr.  Lance  resigned  his
positions at Electronica and at Pesa, and its U.S. subsidiaries, respectively.

    On  December 27, 1991, as amended March 12, 1992, the Company entered into a
Management Agreement  (the  "Management  Agreement") with  Electronica  for  the
provision  by  Electronica  or  a  wholly-owned  subsidiary  thereof  of certain
business and  technical services  to  the Company,  including the  expertise  of
certain  employees  of Electronica.  In consideration  of the  services provided
under the Management Agreement, the Company agreed to pay Electronica an  amount
equal  to 3% of Consolidated Revenues  (as defined in the Management Agreement).
On March 10, 1992, Electronica assigned the Management Agreement to Pesa, who as
of July  1,  1994  assigned  the  Management  Agreement  to  Sepa.  The  Company
subsequently  negotiated with Sepa an Amended and Restated Management Agreement,
reducing the management fee from 3% to 2.5% as of January 1, 1995 and  extending
the expiration date to December 31, 1997. In addition, the Company exercised its
option  to prepay  the July  1, 1994 to  December 31,  1995 management  fee at a
discount of  25%. The  Company  anticipates that  the  combined benefit  of  the
foregoing  will amount to savings in excess  of $700,000 for the 18-month period
ending December 31,  1995. Total management  fees paid to  Pesa and Sepa  during
fiscal  year 1994, including the optional  prepayment and amounts outstanding as
of December 31, 1994, were $2,905,000. In the event that the Closing occurs, the
management fee will be subject to $1.5 million annual limit.

    During  fiscal  1994  the  Company  provided  without  charge  offices   and
incidental office services to Pesa at the Company's corporate headquarters.

    The   Company  shares  certain  trade  show  and  advertising  expense  with
Electronica and its affiliates.  Such services amounted  to $303,000 for  fiscal
year 1994 and were billed to Electronica under a usage based allocation.

    John  K. Percival,  who was a  director of  the Company, is  Chairman of the
investment banking firm  of Percival,  Hudgins &  Company, Inc.  which holds  of
record  a 2% equity interest in Sepa. Of this amount, PHC owns beneficially 1.2%
of Sepa. The remaining 0.8% of Sepa is held by PHC for the benefit of  Resurgens
Capital  Investments, Inc. Mr. Percival served  as President and Chief Operating
Officer of Sepa  until his resignation  in December 1994.  In January 1995,  the
Special Transactions Advisory Committee of the Board of Directors of the Company
retained  PHC to advise  the Company regarding  a possible transaction involving
Sepa and  Pesa.  Such  advice  may  have  included,  but  was  not  limited  to,
consideration  to be given to a sale or  buy-out of the Company as well as other
alternative strategies. PHC's  retainer agreement  provided for  the payment  of
fees  by the Company to PHC of up to $200,000, plus additional fees in the event
of the  completion of  certain  specified transactions.  On  May 26,  1995,  the
Committee  terminated its  activities in this  regard and  its relationship with
PHC.

                                       12
<PAGE>
                     SECTION 16(A) REPORTING DELINQUENCIES

    Section 16(a) of the Securities Exchange Act of 1934 requires the  Company's
directors and executive officers, and persons who beneficially own more than 10%
of  a registered class of the Company's equity securities, to file with the U.S.
Securities and  Exchange Commission  (the "SEC"),  New York  Stock Exchange  and
Midwest  Stock Exchange reports of ownership  and changes in ownership of Common
Stock and other equity securities of the Company. Executive officers,  directors
and greater than 10% beneficial owners are required by SEC regulation to furnish
the Company with copies of all Section 16(a) reports that they file.

    Based  solely upon a review  of the copies of  such reports furnished to the
Company or  written representations  that no  other reports  were required,  the
Company  believes  that,  during  fiscal  year  1994,  all  filing  requirements
applicable to its executive officers, directors and greater than 10%  beneficial
owners were met, except for the following late filings:

<TABLE>
<CAPTION>
NAME OF FILING PARTY                                                          SEC REPORT NO.      DAYS LATE
- ----------------------------------------------------------------------------  ---------------  ---------------
<S>                                                                           <C>              <C>
Amper, S.A..................................................................         Form 4               1
Pesa Electronica, S.A.......................................................         Form 4               1
Pesa, Inc...................................................................         Form 4               1
Fernando Camara Barroso.....................................................         Form 3              21
Patrick A. Burns............................................................         Form 3               9
</TABLE>

                               CERTAIN LITIGATION

    None.

                               CHYRON CORPORATION

    Dated July 14, 1995

                                       13


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