TII INDUSTRIES INC
8-K, 1999-04-15
SWITCHGEAR & SWITCHBOARD APPARATUS
Previous: LEXINGTON GOLDFUND INC, 497, 1999-04-15
Next: CANARGO ENERGY CORP, PRE 14A, 1999-04-15




                       SECURITIES AND EXCHANGE COMMISSION

                             Washington, D.C. 20549


                                    FORM 8-K

                                 CURRENT REPORT

                       Pursuant to Section 13 or 15(d) of
                       the Securities Exchange Act of 1934


        Date of Report (Date of earliest event reported): March 19, 1999



                              TII INDUSTRIES, INC.
- --------------------------------------------------------------------------------
               (Exact Name of Registrant as Specified in Charter)

                                    DELAWARE
- --------------------------------------------------------------------------------
                            (State of Incorporation)


        1-8048                                          66-0328885       
   -------------------                         -------------------------------  
  (Commission File No.)                       (IRS Employer Identification No.)



   1385 Akron Street, Copiague, New York                       11726   
- --------------------------------------------------------------------------------
  (Address of Principal Executive Offices)                   (Zip Code)


                                 (516) 789-5000
- --------------------------------------------------------------------------------
               (Registrant's telephone number, including area code


                                 Not Applicable
- --------------------------------------------------------------------------------
          (Former Name or Former Address, if Changed Since Last Report)


<PAGE>

Item 5.           Other Events
- ------            ------------

                  On April 7,  1999,  counsel  for  David H.  Addis and Hemda Z.
Addis (the  "Plaintiffs")  and counsel  for the Company and its eight  directors
(the  "Defendants")  entered into a Memorandum of Understanding (the "Memorandum
of  Understanding")  pursuant to which an agreement in principle  was reached to
settle a  purported  class  action  lawsuit  (the  "Action")  instituted  by the
Plaintiffs  against the Defendants on March 19, 1999 in the Court of Chancery of
the State of Delaware in and for New Castle County.

                  The  Action  alleged,  in  general,  (i) that  the  Defendants
breached their  fiduciary  duties of loyalty and care in authorizing the Company
to enter into a Stock  Purchase  Agreement  dated as of  December  31, 1998 (the
"Stock Purchase Agreement") between the Company and Alfred J. Roach, Chairman of
the Board of Directors and a director of the Company,  to acquire from Mr. Roach
all of the outstanding  shares of capital stock of PRC Leasing,  Inc., which was
subject to, among other things,  stockholder approval,  (ii) that the Defendants
breached a duty of disclosure to stockholders of the Company,  alleging that the
Proxy  Statement being used in connection with a Special Meeting of Stockholders
of the Company scheduled for April 20, 1999 (the "Special  Meeting") to consider
the  Stock  Purchase  Agreement  was  materially  misleading,  omitted  material
information  and  contained  misleading  partial  disclosures,  (iii)  that  the
Company's  authority  to issue more than  1,520,000  shares of Common Stock upon
conversion  of  its  Series  C  Convertible   Redeemable  Preferred  Stock  (the
"Preferred  Stock")  approved  by  stockholders  at the 1998  Annual  Meeting of
Stockholders on December 8, 1998 (the "Change in the Exchange Cap") violated the
Certificate  of Designation  with respect to the Preferred  Stock filed with the
Secretary  of State of the  State of  Delaware  and was  invalid  and (iv)  that
options  amended under the Company's 1995 Stock Option Plan and options  granted
pursuant to the Company's 1998 Stock Option Plan were invalid and  constituted a
gift and waste of corporate assets.

                  Plaintiffs seek an Order of the Court, among other things, (i)
rescinding  the Stock Purchase  Agreement and enjoining the Special  Meeting and
the  issuance  of the  shares  of the  Company's  Common  Stock  under the Stock
Purchase  Agreement,  (ii)  declaring  that the  Change in the  Exchange  Cap is
invalid,  ineffective and void,  (iii) declaring that the granting and repricing
of such stock options is invalid,  ineffective and void,  enjoining the exercise
of such stock  options and  canceling  any shares  issued upon  exercise of such
stock options and (iv) awarding damages and reasonable costs of the Action.

                  The Memorandum of Understanding provides,  among other things,
that subject to final Court approval of the settlement,  (i) the Company and Mr.
Roach will rescind and withdraw the Stock Purchase Agreement and the issuance of
the shares of the Company's Common Stock pursuant  thereto will not occur,  (ii)
the  Company  will  cancel  the  Special  Meeting,  (iii) the  Plaintiffs  will
acknowledge  that the Change in the Exchange Cap did not violate the Certificate
of Designation  related to the Preferred  Stock and (iv) options with respect to
10,000 and 50,000  shares of the  Company's  Common Stock of Alfred J. Roach and
Timothy  J.  Roach  under the  Company's  1995 

                                       -2-

<PAGE>


Stock Option Plan, which were inadvertently amended on October 8, 1998, would be
amended  based on the  average of the high and low  market  price for the Common
Stock on April 7, 1999,  the date the  Memorandum of  Understanding  was entered
into,  and shall be  non-qualified  stock  options  and (v) the  Action  will be
dismissed with  prejudice,  on the merits and, except for attorneys' fees as may
be awarded by the Court to Plaintiffs'  counsel,  without costs to either party,
and the  Defendants  will be given a release from, and settlement of, all claims
that are,  were or could have been  asserted by any  Plaintiff and any record or
beneficial  holder  of  the  Company's  Common  Stock,  (including  their  legal
representatives,  heirs,  sucessors  in  interest,  transferees  and  assignees,
immediate and remote),  other than the Defendants and their  affiliates,  during
the period from March 8, 1999 until a record date within five  business  days of
the mailing of notice of the proposed settlement of the Action.

                  The  Defendants  have agreed to pay any amount  awarded by the
Court for  attorneys'  fees and  expenses up to a maximum of $300,000 and not to
oppose any application  for such award.  The Company has been advised that most,
if not all, of such maximum amount is covered by insurance.

                  The  consummation of the settlement is subject to, among other
things,  (i)  the  entering  into  of a  Stipulation  of  Settlement  and  other
documentation  and (ii) final Court  approval of the settlement and dismissal of
the Action with prejudice, on the merits and, except as set forth above, without
costs.

                  The  foregoing is a brief  description  of the  Memorandum  of
Understanding  and is qualified in its entirety by reference to the copy thereof
filed as Exhibit 99.1 to this Report.

                  On April 7, 1999, the Company issued the press release,  filed
as Exhibit 99.2 of this Report,  with respect to the Memorandum of Understanding
and the cancellation of the Special Meeting.

Item 7.           Financial Statements and Exhibits

                  (a)      Financial statements of business acquired:  None.

                  (b)      Exhibits.

                  99.1     Memorandum of  Understanding  between  counsel to the
                           plaintiffs  and  counsel  to  the  defendants  in the
                           action  entitled David H. Addis and Hemda Z. Addis v.
                           TII  Industries,  Inc.,  Alfred J. Roach,  Timothy J.
                           Roach, Dorothy Roach, George S. Katsarakes,  James R.
                           Grover, Jr., William G. Sharwell, Dr. Joseph C. Hogan
                           and C. Bruce Barksdale.

                  99.2     Press Release dated April 7, 1999.


                                       -3-

<PAGE>


                                   SIGNATURES
                                   ----------

                  Pursuant to the requirements of the Securities Exchange Act of
1934,  the  Registrant has duly caused this report to be signed on its behalf by
the undersigned thereunto duly authorized.


                                    TII INDUSTRIES, INC.



Dated:  April 14, 1999              By:    /s/ Paul G. Sebetic                
                                           -------------------------------------
                                           Paul G. Sebetic,
                                           Vice President Finance




                                       -4-

<PAGE>


                                  EXHIBIT INDEX
                                  -------------


Exhibit No.
- ----------

99.1              Memorandum of Understanding  between counsel to the plaintiffs
                  and counsel to the defendants in the action  entitled David H.
                  Addis and Hemda Z. Addis v. TII  Industries,  Inc.,  Alfred J.
                  Roach,  Timothy J. Roach, Dorothy Roach, George S. Katsarakes,
                  James R. Grover, Jr., William G. Sharwell, Dr. Joseph C. Hogan
                  and C. Bruce Barksdale.

99.2              Press Release dated April 7, 1999.


                                       -5-




                           MEMORANDUM OF UNDERSTANDING

                  This MEMORANDUM OF  UNDERSTANDING  is entered into as of April
7, 1999 among the plaintiffs  ("Plaintiffs") in the litigation identified below,
TII Industries,  Inc. ("TII"), a Delaware corporation,  and the members of TII's
Board of Directors (the "TII Board") by their undersigned attorneys;

                  WHEREAS,  an action (the "Action") has been filed in the court
of Chancery of the State of Delaware individually, derivatively and on behalf of
a class  of all  holders  of  stock of TII on  March  8,  1999  (other  than the
Defendants and their affiliates), styled David H. Addis and Hemda Z.
Addis v. TII Industries, Inc. et al., C.A. No. 17032NC;

                  WHEREAS, the Action names as defendants TII and the members of
the TII Board (collectively, "Defendants");

                  WHEREAS,  the  Complaint  in  the  Action  seeks  declaratory,
injunctive and other relief, with respect to:

                         (a) A December 31, 1998 Stock  Purchase  Agreement (the
"Stock Purchase  Agreement") and issuance of  approximately  1,176,213 shares of
TII Common Stock pursuant thereto (the "Stock Issuance");

                         (b) The approval by TII's  stockholders  of TII issuing
more than 1,520,000 shares of TII common stock upon conversion of TII's Series C
Convertible Redeemable Preferred Stock (the "Series C Stock"); and

                         (c) The repricing of certain options  pursuant to TII's
1995 Stock  Option Plan (the "1995  Plan") and 1998 Stock Option Plan (the "1998
Plan");

<PAGE>



                  WHEREAS,   plaintiffs   have  filed  a  motion  for  expedited
proceedings and a motion for a preliminary injunction with respect to the claims
relating to the Stock Purchase Agreement and Stock Issuance;

                  WHEREAS,   plaintiffs'  counsel  had  conducted  an  extensive
factual and legal investigation  before filing the detailed 31 page Complaint in
the Action;

                  WHEREAS,  TII and the TII  Board  deny any  wrongdoing  or any
liability  and deny that they have  committed  or have  attempted  to commit any
violation of law or breach of duty,  including  breach of any duty to holders of
TII common stock, or have otherwise acted in any improper manner;

                  WHEREAS,   the  parties   concluded  that  prompt   settlement
discussions would be in the best interests of TII and its stockholders;

                  WHEREAS,  following negotiations between the parties,  counsel
for the  parties  have  reached an  agreement  in  principle  providing  for the
proposed  settlement of the Action on the terms and  conditions  set forth below
(the "Settlement"); and

                  WHEREAS, Plaintiffs' counsel believe that the Settlement is in
the best interests of TII and the stockholders of TII;

                  NOW, THEREFORE, IT IS HEREBY AGREED IN PRINCIPLE AS FOLLOWS:

                  1. Principal  terms of  Settlement.  Subject to the additional
conditions,  terms  and  limitations  described  herein,  the  parties  agree in
principle as follows:

                 (a)  Withdrawal of Stock Purchase Agreement and Stock Issuance.
                             

                              (i) TII and its chairman of the board Alfred Roach
         ("Alfred"),  acting on behalf of himself  and as sole  stockholder  and
         director of PRC Leasing,  Inc.  ("PRC"),  will rescind and withdraw the
         Stock Purchase Agreement upon Final Court

                                       -2-

<PAGE>



         Approval of the  Settlement as defined in Section 3 of this  Memorandum
         of Understanding.

                              (ii)  Subject  to  Final  Court  Approval  of  the
         Settlement as defined in Section 3 of this Memorandum of Understanding,
         the Stock Issuance will not occur.

                              (iii) TII will cancel the  special  meeting of TII
         stockholders presently scheduled for April 20, 1999.

                              (iv) An officer of TII will  provide an  affidavit
         verifying that the equipment  which is the subject of the July 18, 1991
         Equipment Lease between PRC and TII (the "Equipment Lease") is still in
         existence (or has been replaced by other equipment provided by PRC), is
         fully operational and is being used in TII's business.

                  (b)    Exchange Cap

                  Plaintiffs  acknowledge  that (i) the Exchange Cap (as defined
in Section 12 of the  Certificate  of  Designations  of the Series C Stock) only
applies if the  issuance of in excess of  1,520,000  shares of TII Common  Stock
upon  conversion  of the  Series C Stock  would  constitute  a  breach  of TII's
obligations  under the rules and regulations of The Nasdaq Stock Market and that
(ii) because TII  stockholders,  at the  December 8, 1998 TII annual  meeting of
stockholders,  approved  the  issuance  of  shares  of  TII  common  stock  upon
conversion of the Series C Stock in excess of 1,520,000 shares,  the issuance by
TII of shares in excess of 1,520,000 will not breach TII's obligations under the
Nasdaq Rules and therefore  will not violate  Section 12 of the  Certificate  of
Designations of the Series C Stock.

                  (c)    Options

                                       -3-

<PAGE>



                              (i)Defendants acknowledge that 50,000 options held
         by  Timothy  Roach,   TII's  president  and  chief  executive   officer
         ("Timothy"), and 10,000 shares held by Alfred pursuant to the 1995 Plan
         (the  "Additional  1995  Options")  were not to be  repriced by the TII
         Board of Directors on October 8, 1998.

                              (ii) The Additional  1995 Options will be repriced
         by the TII board based on the average of the high and low market  price
         for TII common stock on the date that  counsel for the parties  execute
         this Memorandum of Understanding.

                              (iii) Alfred and Timothy will file  amendments  to
         their respective Schedule 13-Ds reflecting the correct repricing of the
         Additional  1995 Options in compliance  with the  foregoing  paragraph,
         after the signing of this Memorandum of Understanding.

                              (iv) The  Additional  1995  Options,  the repriced
         options granted to Alfred and Timothy under the 1995 Plan on October 8,
         1998 and the options granted to Alfred and Timothy pursuant to the 1998
         Plan on December 8, 1998 shall be  non-qualified  stock options and not
         incentive stock options.

                  2.  Stipulation of Settlement.  The parties to the Action will
in good faith agree upon and execute an  appropriate  Stipulation  of Settlement
(the  "Stipulation") and such other documentation as may be required in order to
obtain  Final  Court  approval  (as  defined  below) of the  Settlement  and the
dismissal  of the  Action  upon  the  terms  set  forth  in this  Memorandum  of
Understanding  (collectively,  the "Settlement Documents"). The Stipulation will
expressly provide, inter alia, for certification,  for settlement purposes only,
of a non-opt out  settlement  class pursuant to Delaware Court of Chancery Rules
23(b)(1) and (b)(2) of all holders of TII stock (other than the  defendants  and
their affiliates), whether beneficial or of record, during the period from March
8, 1999

                                       -4-

<PAGE>



until a record  date  within 5  business  days of the  mailing  of notice of the
proposed Settlement to stockholders. including the legal representatives, heirs,
successors in interest,  transferees and assignees of all such foregoing holders
and/or  persons,  immediate  and remote  (the  "Class");  for entry of  judgment
dismissing the Actions with  prejudice,  on the merits,  and, except as provided
herein,  without costs to either party; for a complete release and settlement of
all claims, rights, causes of action, suits, demands, matters, and issues, known
or  unknown,  arising  under  common law or  statutory  law,  state or  federal,
including  all  securities  laws (except  claims  arising from any breach of the
terms of the  Stipulation),  that arise now or  hereafter  out of, or relate to,
directly or  indirectly,  or that are,  were, or could have been asserted by any
plaintiff or any member of the Class in  connection  with the subject  matter of
the   Action,   whether   asserted   directly,   indirectly,   representatively,
derivatively,  or  otherwise,  against  defendants  or any of their  affiliates,
associates,  successors,  assigns, heirs, executors,  personal  representatives,
estates or administrators, or attorneys and, as to TII, its officers, directors,
stockholders,  controlling  persons,  employees,  or agents (including,  without
limitations,  any investment bankers or attorneys);  that Defendants have denied
and continue to deny any  wrongdoing,  any liability or that they have committed
or  attempted to commit any  violations  of law or breaches of duty of any kind;
and that  Defendants  are  entering  into the  Stipulation  solely  because  the
proposed  Settlement as described  above would  eliminate  the burden,  risk and
expense of further  litigation,  and is in the best interests of TII and all the
stockholders of TII.

                  3. Notice and Court  Approval.  The parties to the Action will
present  the  Settlement  Documents  to the  Court of  Chancery  of the State of
Delaware for approval as soon as practicable. Subject to prior Court approval of
the Stipulation and the form of the Settlement Documents,  appropriate notice of
the proposed Settlement pursuant to the Chancery Court Rules 23

                                       -5-

<PAGE>



and 23.1 shall be provided as soon as  practicable  to the Class and all holders
of TII stock as of a record  date  within 5 business  days of the time notice is
sent.  TII shall pay the costs and expenses  related to providing  notice of the
Settlement. As used in this Memorandum of Understanding,  "Final Court Approval"
of the Settlement  means that the Court of Chancery of the State of Delaware has
entered  an order  approving  the  Settlement  and that  such  order is  finally
affirmed  on  appeal  or is no longer  subject  to  appeal  and the time for any
petition  for  reargument,  appeal or review has  expired.  Plaintiffs'  counsel
intend  to apply to the  court for an award of  attorneys'  fees and  reasonable
out-of-pocket  disbursements.  Subject  to the  terms  and  conditions  of  this
Memorandum of  Understanding  and the  contemplated  Stipulation  of Settlement,
Plaintiffs'  counsel  will apply for an award of fees and  expenses in an amount
not  exceeding  $300,000,  to be paid  within 5  business  days of  Final  Court
Approval of the  Settlement and the entry of an order awarding fees and expenses
by the Court.  Defendants  agree  that they will pay any  amount  awarded by the
Court for  attorney's  fees and expenses up to a maximum  amount of $300,000 and
that they will not  oppose  an  application  in  compliance  with the  foregoing
sentence.

                  4.     California Civil Code

                  With  respect to any and all claims being  settled,  it is the
intention of the parties that, upon the Settlement  becoming  final,  plaintiffs
and each  member of the Class  shall  expressly  waive  and  relinquish,  to the
fullest extent permitted by law, the provisions, rights, and benefits of Section
1542 of the California Civil Code, which statute provides that:

         A general release does not extend to claims which the creditor does not
         know or  suspect  to exist in his  favor at the time of  executing  the
         release,  which  if  known by him must  have  materially  affected  his
         settlement with the debtor.

                                       -6-

<PAGE>



and any and all provisions, rights and benefits of any similar statute or law of
California or any other jurisdiction.

                  5. Other  Conditions.  The  consummation  of the Settlement is
subject to: (a) the drafting and execution of the Settlement Documents necessary
to effectuate the terms of the proposed Settlement; and (b) Final Court Approval
(as defined above) of the Settlement and dismissal of the Action with prejudice,
on the merits,  and, except as provided  herein,  without costs to either party.
This  Memorandum  of  Understanding  shall be null and void and of no force  and
effect if either of these conditions is not met. In such event,  this Memorandum
of  Understanding  shall not be deemed to prejudice in any way the  positions of
the parties  with  respect to the  Actions,  shall be subject to Rule 408 of the
Delaware  Rules of Evidence and shall not entitle any party to recover any costs
or expenses incurred in connection with the implementation of this Memorandum of
Understanding.

                  6. Interim Stay of the Action. The parties to the Action agree
that,  except as expressly  provided herein,  the Action shall be stayed pending
submission  of the  proposed  Settlement  to the  Court  for its  consideration.
Plaintiffs'  counsel agree that Defendants' time to answer or otherwise  respond
to the Complaint in the Action is extended without date.

                  7. Miscellaneous.  (a) This Memorandum of Understanding may be
executed in  counterparts  by any of the  signatories  hereto and as so executed
shall  constitute one agreement;  (b) this Memorandum of  Understanding  and the
Settlement  contemplated  by it shall be governed by and construed in accordance
with the laws of the State of  Delaware  without  regard to that  State's  rules
concerning  conflict of laws; (c) except as provided  herein,  Defendants  shall
bear no expenses,  costs, damages or fees incurred by the named Plaintiffs,  any
member of the Class, any TII stockholder or their respective attorneys, experts,
advisors, agents or representatives; and (d) the provisions

                                       -7-

<PAGE>



 contained  in  this  Memorandum  of   Understanding   shall  not  be  deemed  a
presumption,  concession  or admission  by any  Defendant of any breach of duty,
liability,  default or wrongdoing as to any facts or claims  alleged or asserted
in the Action.

                                           SKADDEN, ARPS, SLATE, MEAGHER & FLOM

                                           /s/ Stephen D. Dargitz
                                           -------------------------------------
                                           Edward P. Welch
                                           Stephen D. Dargitz
                                           One Rodney Square
                                           Wilmington, DE  19801
                                           (302) 651-3000
                                           Attorneys for Defendants


                                           PRICKETT, JONES, ELLIOTT & KRISTOL

                                           /s/ Michael Hanrahan
                                           -------------------------------------
                                           Michael Hanrahan
                                           Ronald A. Brown
                                           1310 King Street
                                           Wilmington, DE  19801
                                           (302) 888-6500
                                           Attorneys for Plaintiffs


                                       -8-




TII INDUSTRIES, INC.
- -------------------

FOR IMMEDIATE RELEASE:  NEWS RELEASE
- ------------------------------------

         TII ANNOUNCES CANCELLATION OF SPECIAL MEETING
         ---------------------------------------------


COPIAGUE,  New York,  April 7, 1999 - TII  Industries,  Inc.  (NASDAQ NMS: TIII)
announced today that it has canceled a Special Meeting of Stockholders scheduled
to be held on April 20,  1999.  The  Company  reported  that the  meeting was no
longer necessary as the Stock Purchase Agreement between it and Alfred J. Roach,
the  Company's  Chairman  of the  Board  of  Directors,  which  was  subject  to
stockholder  approval at the proposed Special  Meeting,  will be terminated upon
completion  of a settlement  contemplated  by a memorandum of  understanding  to
settle a purported  class action  lawsuit  instituted by two  stockholders.  The
Stock Purchase agreement  contemplated the Company's acquisition of PRC Leasing,
Inc., a company owned by Mr. Roach that currently  leases certain  manufacturing
equipment to the Company. The Company will continue to lease the equipment under
the terms of the existing lease.  The Company and PRC Leasing,  Inc. have agreed
not to exercise  their  respective  options to terminate  the lease on July 1999
and, therefore, the lease will continue in effect until July 2001.

"While we wanted stockholders to determine whether to proceed with a transaction
that would have assured the Company the permanent availability of the equipment,
we did  not  believe  that  incurring  the  substantial  costs  that  protracted
litigation   would  have   entailed   was   prudent  for  the  Company  and  its
stockholders," noted Timothy J. Roach, President of the Company.


Founded in 1964, TII designs, manufactures and markets surge protection, network
interface  devices  and  station  electronics  products  for the  communications
industries.  The firm has operations in New York,  Puerto Rico and the Dominican
Republic.

For Additional Information, contact:
- -----------------------------------
Paul G. Sebetic, VP Finance & CFO - TII Industries, Inc. (516) 789-5000
Jack J. Tarulli,  Director - Investor  Relations - TII  Industries,  Inc.  (516)
789-5000
Bob Frost, ECOM Consultants, Inc. - (212) 391-9475

              #               #               #               #

Statements   in  this   release   that   are   not   strictly   historical   are
"forward-looking"  statements  which should be considered as subject to the many
risks and  uncertainties  that exist in the  Company's  operations  and business
environment.  These risks and uncertainties include economic conditions,  market
demand and pricing,  competitive  and cost factors as well as other factors from
time to time discussed in TII's SEC reports.

      Visit our worldwide web site located at http://www.tii-industries.com



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