TIE COMMUNICATIONS INC
DEFA14A, 1995-05-02
TELEPHONE & TELEGRAPH APPARATUS
Previous: FIRST INVESTORS FUND FOR INCOME INC/NY, 497J, 1995-05-02
Next: BELL INDUSTRIES INC/DE/, 10-Q, 1995-05-01



<PAGE>
                                  SCHEDULE 14A
                                 (RULE 14A-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION

                PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE
               SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO. 1)

    Filed by the registrant / /
    Filed by a party other than the registrant /X/

    Check the appropriate box:
    / /  Preliminary proxy statement
    /X/  Definitive proxy statement
    / /  Definitive additional materials
    / /  Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                                   TIE/COMMUNICATIONS, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

                                   TIE/COMMUNICATIONS, INC.
- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of filing fee (Check the appropriate box):

/X/  $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2).

/ /  $500  per  each party  to  the controversy  pursuant  to Exchange  Act Rule
     14a-6(i)(3).

/ /  Fee  computed  on   table  below   per  Exchange   Act  Rules   14a-6(i)(4)
     and 0-11.

     (1) Title of each class of securities to which transaction applies:
        Common Stock
        ------------------------------------------------------------------------

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

     (3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11:
        N/A
        ------------------------------------------------------------------------

     (4) Proposed maximum aggregate value of transaction:
        N/A
        ------------------------------------------------------------------------

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

     (1) Amount previously paid:
        ------------------------------------------------------------------------
     (2) Form, schedule or registration statement no.:
        ------------------------------------------------------------------------
     (3) Filing party:
        ------------------------------------------------------------------------
     (4) Date filed:
        ------------------------------------------------------------------------
<PAGE>
                            TIE/COMMUNICATIONS, INC.

                             8500 WEST 110TH STREET
                          OVERLAND PARK, KANSAS 66210

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                 JUNE 12, 1995

    NOTICE   IS  HEREBY  given  that  the  Annual  Meeting  of  Stockholders  of
TIE/communications, Inc., a Delaware corporation  (the "Company"), will be  held
at  the Company's headquarters located at 8500 West 110th Street, Overland Park,
Kansas 66210, on  Monday, June  12, 1995,  at 10:00  a.m., local  time, for  the
purpose of considering and acting upon the following:

    (1)  The election  of eight  (8) directors  to serve  until the  next Annual
       Meeting of Stockholders or  until their successors  are duly elected  and
       qualified;

    (2)  The ratification of the selection of  the firm of KPMG Peat Marwick LLP
       as independent auditors of the Company for 1995; and

    (3) The transaction of such other  business as may properly come before  the
       meeting.

The Board of Directors has fixed the close of business on April 14, 1995, as the
record  date for the determination of stockholders  entitled to notice of and to
vote at the meeting, and at any adjournments or postponements thereof.

    A complete list of the stockholders entitled to vote at the meeting will  be
available  for examination  by any  stockholder at  the executive  office of the
Company set forth above for any purpose germane to such meeting, during ordinary
business hours, for a period of at least 10 days prior to the meeting.

                                          By Order of the Board of Directors

                                          Robert W. Webb, Secretary

May 4, 1995
<PAGE>
                            TIE/COMMUNICATIONS, INC.
                             8500 WEST 110TH STREET
                          OVERLAND PARK, KANSAS 66210

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

                                PROXY STATEMENT

                         ANNUAL MEETING OF STOCKHOLDERS
                                 JUNE 12, 1995

                                  INTRODUCTION

    The  enclosed  proxy  card  is  solicited  by  the  Board  of  Directors  of
TIE/communications, Inc., a Delaware corporation (the "Company"), for use at the
Annual  Meeting  of Stockholders  of the  Company  to be  held at  the Company's
headquarters located at 8500 West 110th Street, Overland Park, Kansas 66210,  on
Monday,  June 12, 1995,  at 10:00 a.m.,  local time, and  at any adjournments or
postponements thereof, for the purposes set forth herein and in the accompanying
Notice of  Annual  Meeting (the  "Notice").  The Company's  principal  executive
offices  are located at 8500 West 110th Street, Overland Park, Kansas 66210, and
its telephone number is (913) 344-0400.  Stockholders of record at the close  of
business  on  April 14,  1995, are  entitled to  notice  of and  to vote  at the
meeting. This proxy  statement and  the enclosed form  of proxy  card are  first
being mailed to stockholders on or about May 4, 1995.

                             VOTING AT THE MEETING

    On  April 14, 1995,  there were 3,959,936  shares of common  stock, $.10 par
value (the "Common Stock"), issued and outstanding, held by approximately  4,807
stockholders  of record.  Each share of  Common Stock outstanding  on the record
date entitles the holder thereof to one vote on all matters submitted to a  vote
of  stockholders.  To constitute  a quorum  for the  transaction of  business, a
majority of  the outstanding  shares entitled  to vote  must be  present at  the
meeting,  in  person or  by  proxy. The  affirmative vote  of  the holders  of a
majority of the shares of  Common Stock entitled to  vote on the subject  matter
and represented at the meeting, in person or by proxy, will be necessary for the
election  of directors and the ratification of the selection of the firm of KPMG
Peat Marwick LLP as independent auditors of the Company for 1995. In  accordance
with  Delaware law, abstentions will, and  broker non-votes will not, be counted
as being present at the meeting for purposes of voting. Therefore, an abstention
will effectively count as a vote  against a proposal, but broker non-votes  will
have  no impact on  the outcome of a  proposal. The Company  has been advised by
Marmon Holdings, Inc. and The Pritzker Family Philanthropic Fund that shares  of
Common  Stock owned by  them, aggregating approximately 75%  of the Common Stock
and therefore constituting a  quorum, will be present  and voted at the  meeting
for  management's  nominees  for  directors  and  for  the  ratification  of the
selection of KPMG Peat  Marwick LLP as independent  auditors of the Company  for
1995.

                         PROXIES AND PROXY SOLICITATION

    The  persons named  as proxies  on the accompanying  proxy card  will, if no
contrary instructions are given, vote the shares represented thereby in favor of
each of  management's nominees  for election  as  a director,  in favor  of  the
selection  of the firm of  KPMG Peat Marwick LLP  as independent auditors of the
Company for 1995 and in accordance with their best judgment on any other matters
which may properly come before the meeting. Management knows of no other matters
which may properly come before  the meeting to be voted  upon by the holders  of
shares  of Common Stock. Any stockholder executing  a proxy retains the right to
revoke  it  at   any  time   prior  to  exercise   at  the   meeting.  A   proxy

                                       1
<PAGE>
may  be  revoked by  timely  delivery of  written  notice of  revocation  to the
Secretary of the Company, by execution and delivery of a later dated proxy or by
voting the  shares  in  person  at  the meeting.  If  not  revoked,  all  shares
represented by properly executed proxies will be voted as specified herein.

    In  addition to solicitation by mail,  certain directors, officers and other
employees of  the  Company, not  specifically  employed for  this  purpose,  may
solicit   proxies,  without   additional  remuneration   therefor,  by  personal
interview, mail, telephone or  telegraph. The Company  will request brokers  and
other  fiduciaries  to forward  proxy  solicitation material  to  the beneficial
owners of shares of Common  Stock which are held of  record by such brokers  and
fiduciaries  and will reimburse such  persons for their reasonable out-of-pocket
expenses. All expenses incident to the preparation and mailing of, or  otherwise
making  available to all stockholders, the  Notice, this proxy statement and the
form of proxy card will be paid by the Company.

                SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

    Set forth below is information concerning  all persons known by the  Company
to  beneficially own 5% or more of the Common Stock as of April 14, 1995. Unless
otherwise noted, the persons named in the table have sole voting and  investment
power with respect to all shares shown as beneficially owned by them.

<TABLE>
<CAPTION>
                                         SHARES OF           APPROXIMATE
                                           COMMON              PERCENT
       NAME AND ADDRESSES OF         STOCK BENEFICIALLY       OF CLASS
         BENEFICIAL HOLDER                 OWNED             OUTSTANDING
- -----------------------------------  ------------------   -----------------
<S>                                  <C>                  <C>
Marmon Holdings, Inc.                    1,796,681                45.1%
225 West Washington Street
Chicago, Illinois 60606
The Pritzker Family                      1,197,788                30.0%
Philanthropic Fund
200 West Madison Street
Chicago, Illinois 60606
</TABLE>

                                       2
<PAGE>
    Set  forth below is  information concerning the  beneficial ownership of all
Directors and Executive  Officers of the  Company as of  April 14, 1995.  Unless
otherwise  noted, the persons named in the table have sole voting and investment
power with respect to all shares shown as beneficially owned by them.

<TABLE>
<CAPTION>
                                                               APPROXIMATE
                                         SHARES OF COMMON    PERCENT OF CLASS
                                              STOCK            IF MORE THAN
DIRECTORS AND EXECUTIVE OFFICERS        BENEFICIALLY OWNED     ONE PERCENT
- --------------------------------------  ------------------   ----------------
<S>                                     <C>                  <C>
George N. Benjamin, III...............         0                    --
Eric V. Carter........................         0                 --
Robert C. Gluth.......................         0                 --
Donald E. Goss........................         0                 --
Robert H. Hayes.......................         0                 --
Robert E. LaBlanc.....................     1,057                 --
Robert A. Pritzker....................         0                 --
Robert W. Webb........................         0                 --
Neal L. Brees.........................     1,992(1)              --
Daniel E. Coomer......................         0                 --
Robert H. Kalina......................       142(2)              --
Randolph K. Piechocki.................         0                 --
John W. Wellhausen....................         0                 --
All Directors and Executive Officers
 as a Group (13 persons)..............     3,191(1)(2)           --
<FN>
- ------------------------
(1)  Includes 1,992  shares of  Common Stock  owned by  the TIE  Retirement  and
     Savings  Stock Trust  over which Mr.  Brees has sole  voting and investment
     discretion as Trustee.

(2)  Includes 142  shares of  Common Stock  owned by  the TIE  Charitable  Trust
     Foundation  over which Mr. Kalina has voting and investment discretion as a
     trustee.
</TABLE>

    Section 16(a)  of the  Securities  Exchange Act  of  1934, as  amended  (the
"Exchange  Act"),  requires the  Company's officers,  directors and  persons who
beneficially own more than 10% of the Common Stock to file reports of beneficial
ownership  and  changes  in  beneficial  ownership  of  Common  Stock  with  the
Securities  and Exchange  Commission (the  "Commission") and  the American Stock
Exchange. Based solely on a review of such reports furnished to the Company, the
Company believes that during  the fiscal year ended  December 31, 1994 all  such
reports were timely filed with the Commission.

                             ELECTION OF DIRECTORS

    At the meeting, eight directors are to be elected to the Board of Directors.
Each  director elected  at the  meeting will hold  office until  the next annual
meeting of stockholders or until his successor shall have been elected and  duly
qualified.  It is the intention of the  persons named on the enclosed proxy card
to vote for the election of the nominees named below, each of whom has consented
to serve as a director if elected. Six of the nominees are currently members  of
the  Board of Directors and were elected directors at the last annual meeting of
stockholders; Donald E.  Goss and  Robert H. Hayes  are nominees  for the  first
time.

    The information set forth below is submitted with respect to the nominees to
the  Board of  Directors for  whom it  is intended  that proxies  will be voted.
Unless otherwise indicated,  each nominee's principal  occupation has been  held
since  at least January 1, 1990. Directorships  are identified of issuers with a
class of securities registered  pursuant to Section 12  of the Exchange Act,  of
issuers  registered as investment companies under  the Investment Company Act of
1940, as amended, and of other select entities.

    GEORGE N. BENJAMIN, III,  Age 57; President and  Chief Executive Officer  of
the  Company since April 1, 1992; Group Vice President of The Marmon Group, Inc.
from August 1988 to April 1, 1992;

                                       3
<PAGE>
founder  and  President  of   Trig  Systems,  a  telecommunications   management
consulting  group, from July 1987 to August  1988; from December 1985 to July 1,
1987, President of Ericsson, Inc., a wholly-owned subsidiary of Ericsson,  N.A.,
Elected  to the  Board of  Directors of  the Company  in April  1991; previously
served on the Board  of Directors of  the Company from  September 1989 to  April
1990.

    ERIC  V. CARTER, Age 59; Executive Vice President of the Company since April
1, 1992; President and Chief Executive Officer of the Company from April 9, 1991
through March 30, 1992; Executive Vice  President of the Company from June  1990
through April 8, 1991; Vice President -- Operations of the Company from December
1987 through June 1990; first elected as Director of the Company in 1990.

    ROBERT C. GLUTH, Age 70; Executive Vice President, Treasurer and Director of
each  of  The  Marmon Group,  Inc.,  Marmon Industrial  Corporation,  The Marmon
Corporation and Union Tank Car Company since prior to 1990; and Vice  President,
Treasurer  and  Director of  Marmon Holdings,  Inc. since  prior to  1990; first
elected as Director of the Company in April 1991.

    DONALD E.  GOSS, Age  64; retired  since April  1990; previously  served  as
Senior  Partner, Ernst & Young, and Midwest Regional Managing Partner for Arthur
Young, public accounting firms.

    ROBERT H. HAYES,  Age 63;  retired; Executive Vice  President of  Duchossois
Industries,  Inc.,  an  owner  and manager  of  companies  involved  in consumer
products, freight  car manufacturing,  ordnance products,  radio and  television
stations, and thoroughbred racing, from prior to 1990 through March 31, 1995.

    ROBERT  E. LABLANC, Age 61; President of Robert E. LaBlanc Associates, Inc.,
financial and technical consultants,  since prior to 1990;  Director of each  of
Storage Technology Corporation, M/A Com, Inc., Tribune Co., and Prudential-Bache
Global  Fund, Inc. since prior to 1990; first elected as Director of the Company
in 1981.

    ROBERT A. PRITZKER, Age 68; Chairman of the Board of the Company since April
9, 1991; Director and President  of each of Union  Tank Car Company, The  Marmon
Group, Inc., Marmon Industrial Corporation, Marmon Holdings, Inc. and The Marmon
Corporation, since prior to 1990. Director of Acxiom Corporation. Elected to the
Board  of Directors in 1991; previously served  on the Board of Directors of the
Company from August 1987 through August 1989.

    ROBERT W. WEBB, AGE  56; Vice President and  Secretary of the Company  since
June  1993 and June 1992  respectively; Vice President and  Secretary of each of
The Marmon Group, Inc., Marmon Industrial Corporation and Marmon Holdings,  Inc.
since prior to 1990, and General Counsel and Secretary of Union Tank Car Company
since prior to 1990; first elected as Director of the Company in April 1991.

                 INFORMATION CONCERNING THE BOARD OF DIRECTORS
                         AND CERTAIN COMMITTEES THEREOF

    The  Board  of Directors  has designated  an  Audit Committee,  a Nominating
Committee and  a  Compensation  Committee.  The current  members  of  the  Audit
Committee  are Robert C. Gluth and Robert E. LaBlanc; the current members of the
Nominating Committee are George N. Benjamin,  III, Eric V. Carter and Robert  A.
Pritzker;  the  current  members of  the  Compensation Committee  are  Robert E.
LaBlanc and Robert A. Pritzker. Lewis V. Collens served as a member of the Audit
and Compensation Committees until his resignation from the Board of Directors in
March 1995.

    The functions of the Audit  Committee include reviewing the independence  of
the  Company's independent auditors, recommending to  the Board of Directors the
engagement and discharge of independent auditors, reviewing with the independent
auditors the plan and results of  auditing engagements, reviewing the scope  and
adequacy  of internal accounting controls  and directing and supervising special
investigations.

    The functions of the Nominating Committee include recommending to the  Board
of Directors the number of directors to constitute the whole Board and the names
of persons it concludes should be

                                       4
<PAGE>
considered for Board membership. The Nominating Committee will consider nominees
recommended  by  stockholders,  and  such  submissions  should  be  made  to the
Corporate Secretary  not  later  than:  (a) with  respect  to  the  election  of
directors  at an  annual meeting  of stockholders  of the  Company, 180  days in
advance of such meeting, and (b) with respect to any election of directors to be
held at a special meeting of stockholders of the Company, the close of  business
on  the seventh day following the date on  which notice of such meeting is first
given to stockholders.

    The functions of the Compensation Committee include the review and  approval
of  executive salaries  and bonuses  and contributions  to the  Company's Profit
Sharing and Savings Plan. See "Compensation Committee Report to Stockholders."

    During fiscal  1994, the  Board  of Directors  held  four meetings  and  the
Compensation,  Audit and Nominating  Committees held one,  two and one meetings,
respectively. Each director  attended at least  75% of the  aggregate number  of
meetings  held by  the Board  of Directors  and the  Committees of  the Board of
Directors on which he served during fiscal 1994.

                              CERTAIN TRANSACTIONS

    In January 1992, the Company executed  an Employment Agreement with Eric  V.
Carter,  effective from  July 1, 1992  through December 31,  1995, providing for
services by  Mr. Carter  of an  average of  80 hours  per calendar  quarter  and
payment by the Company of $2,435.83 per month, plus $100 per hour for every hour
worked  in excess  of 80  hours per  quarter. The  amount paid  pursuant to such
agreement in 1994 was $39,700. Pursuant to such agreement, Mr. Carter  resigned,
effective  as of March 31, 1992, as President of the Company and TIE Canada, and
was appointed as Executive Vice President  of the Company. Mr. Carter remains  a
director  of  the  Company and  TIE  Canada.  As additional  payment  under such
employment agreement, the Company has agreed to pay to Mr. Carter 85% of medical
insurance premiums for each  of Mr. Carter  and his wife  from 1996 through  the
year  2000 in annual amounts not to exceed $9,472, $10,893, $12,528, $14,407 and
$8,284, respectively, or to pay a lump sum equal to the discounted present value
of such amounts. By an amendment dated  March 13, 1992, the Company also  agreed
to  reimburse Mr. Carter for certain medical expenses relating to a pre-existing
condition to the  extent such expenses  would have been  covered had Mr.  Carter
remained  a  full-time  employee.  See  "Compensation  Committee  Interlocks and
Insider Participation."

                             EXECUTIVE COMPENSATION

    The following table  discloses compensation  received for  the fiscal  years
ended  December 31, 1994, 1993 and 1992 by the Company's Chief Executive Officer
and each of the other executive officers of the Company who were serving as such
on December 31,  1994, whose salary  and bonus exceeded  $100,000 in the  fiscal
year ended December 31, 1994.

                                       5
<PAGE>
                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                                                        OTHER
                                                                       ANNUAL COMPENSATION             LONG TERM     COMPENSATION
                                                              -------------------------------------   COMPENSATION   ------------
                                                                                       OTHER ANNUAL   ------------    ALL OTHER
                                                                               BONUS   COMPENSATION   LTIP PAYOUT    COMPENSATION
NAME AND PRINCIPAL POSITION                                   YEAR   SALARY     (A)        (B)            (C)            (D)
- ------------------------------------------------------------  ----  --------  -------  ------------   ------------   ------------
<S>                                                           <C>   <C>       <C>      <C>            <C>            <C>
                                                              1994  $265,267  $30,000      --             --            $4,620
George N. Benjamin, III ....................................  1993   253,836   64,000      --           $150,000         4,468
 President & Chief Executive Officer                          1992   189,632   50,000      --             --             1,301
Randolph K. Piechocki ......................................  1994   207,532   18,000    $208,995         34,944         4,620
 Executive Vice President; President, TIE Systems, Inc., a    1993   200,007   36,000      16,667         66,868         4,000
 subsidiary of the Company                                    1992   182,000    --         18,191         72,800         3,260
                                                              1994   109,169   20,000      99,994         --             3,949
Robert H. Kalina ...........................................  1993    97,503   20,000      16,025         --               750
 Vice President -- Engineering and Operations                 1992     --       --         --             --            --
<FN>
- ------------------------
(a)  Bonuses  are reported for the year in  which they are earned, although such
     bonuses are generally paid in the year following the year in which they are
     earned.

(b)  For 1994,  includes $204,855  and  $96,958 paid  to Messrs.  Piechocki  and
     Kalina,   respectively,  as  moving  related  expenses  pursuant  to  their
     respective  relocation  agreements  with  the  Company,  entered  into   in
     connection   with  the  relocation  of   the  Company's  headquarters  from
     Connecticut to  Kansas. For  1993,  includes $16,667  and $16,025  paid  to
     Messrs.  Piechocki and Kalina, respectively, as  a retention bonus. For Mr.
     Piechocki, includes for 1992, $21,191 to pay federal and state income taxes
     arising from  a 1991  relocation agreement  between Mr.  Piechocki and  the
     Company.

(c)  Mr.  Benjamin's  payment  was  made  pursuant  to  a  long  term  incentive
     arrangement based  upon  Company  growth criteria  measured  by  return  on
     investment  for 1992 and 1993. Mr. Piechocki's payment was made pursuant to
     a 1991  Deferred  Bonus Agreement,  entered  into in  connection  with  the
     reorganization  of  the Company  in 1991.  Such  agreement has  a four-year
     vesting schedule that results  in a portion of  the aggregate amount to  be
     paid vesting on each annual anniversary of the agreement. For Mr. Piechocki
     also includes $66,868 and $72,800 earned for 1993 and 1992 respectively.

(d)  Includes  contributions made  by the Company  of $4,620,  $4,620 and $3,949
     pursuant to  the Company's  Profit Sharing  and Savings  Plan, which  is  a
     defined  contribution plan,  on behalf  of Messrs.  Benjamin, Piechocki and
     Kalina, respectively, during  1994. During 1993,  similar contributions  by
     the  Company of  $4,468, $4,000  and $750  were made  on behalf  of Messrs.
     Benjamin, Piechocki  and Kalina,  respectively.  In addition,  payments  of
     $1,301 and $3,260 were made in 1992 to Messrs. Benjamin and Piechocki.
</TABLE>

EMPLOYMENT CONTRACTS

    On  April 27,  1992, the Company  entered into an  employment agreement with
George N. Benjamin, III pursuant to which Mr. Benjamin, currently a director  of
the  Company and a nominee for re-election, was appointed as President and Chief
Executive Officer  of each  of the  Company and  TIE/ telecommunications  Canada
Limited  ("TIE Canada"). The  Agreement provides that  Mr. Benjamin's employment
with the Company and TIE  Canada may be terminated at  any time with or  without
cause;  but if Mr. Benjamin's employment is  terminated other than for cause, he
shall be entitled to receive his full base salary for a period of six months.

                                       6
<PAGE>
    In August 1993,  the Company entered  into a separation  agreement with  Mr.
Piechocki  which provides that if Mr. Piechocki's employment with the Company is
terminated without cause he  shall be entitled to  continue to receive his  then
current compensation and benefits for a period of one year.

    In  December  1993, the  Company entered  into  a separation  agreement with
Robert H. Kalina which provides that if Mr. Kalina's employment with the Company
is terminated without cause prior  to December 5, 1995  he shall be entitled  to
continue  to receive his then current compensation  and benefits for a period of
one year and that if Mr.  Kalina voluntarily terminates his employment with  the
Company  prior to December 5,  1995 he shall be  entitled to continue to receive
his then current compensation and benefits for a period of six months.

DIRECTORS' COMPENSATION

    The Company  pays a  $16,000 annual  director's fee  to each  non-management
director.  In addition, the  annual fee for  non-management directors serving on
the Audit, Compensation and Nominating Committees is $2,000 per committee,  with
an additional fee of $500 per meeting of the Committees attended.

                 COMPENSATION COMMITTEE REPORT TO STOCKHOLDERS

    Decisions  on compensation of  the Company's executive  officers are made by
the Compensation Committee of the Board of Directors (the "Committee"), and  the
Committee   has   complete   autonomy   in   establishing   executive  officers'
compensation. For 1994, the period covered by this report, all of the members of
the Committee were non-employee directors.

EXECUTIVE COMPENSATION POLICIES

    Each executive officer's pay is comprised of two components, a fixed  salary
and  a bonus  tied to  achievement of performance  levels. The  Company does not
currently have any equity-based compensation plans.

    Salary  is  the  largest  component  of  each  executive  officer's   annual
compensation.  The  focus  on salary  compensation  is intended  to  prevent any
conflict between the interests of the executive officers and making decisions to
implement  the  Company's   continuing  cost-cutting   programs  and   strategic
refocusing  of its operations. In addition,  the Company provides variable bonus
opportunities based upon  recommendations made  by the  Chief Executive  Officer
(other  than with respect to himself)  and the Committee's own subjective review
after the close of  the fiscal year of  certain performance criteria. The  bonus
criteria for executive officers are established at the start of each year by the
Committee  in consultation with  the Chief Executive  Officer and Executive Vice
President of  the Company  and are  focused primarily  upon the  achievement  of
specific performance criteria that will strengthen the Company's position in its
industry.  The decreased emphasis in  1993 and 1994 on  bonus amounts based upon
achievement of  objective performance  criteria  was made  by the  Committee  in
recognition  of the difficulty of establishing appropriate objective performance
goals for  the  executive officers.  The  Committee concluded,  based  upon  its
experience  in 1992, that short term objective performance targets are difficult
to establish for the executive officers because actions necessary to  strengthen
the  Company's long term competitive position can cause significant fluctuations
in the Company's short  term performance and may  require executive officers  to
emphasize  aspects  of  the  Company's  business  other  than  those  for  which
performance targets  were established.  Similarly, the  Committee believes  that
establishing  long term objective performance goals for the Company is currently
impractical because the Company's cost-cutting programs and strategic refocusing
make the timing and extent of growth  too difficult to forecast for purposes  of
establishing  objective performance targets.  In awarding the  1994 bonuses, the
factors considered by  the Committee primarily  included individual  experience,
the  officer's  level of  responsibility, historical  bonus  levels and,  to the
extent applicable to an  individual executive officer,  a number of  qualitative
and  quantitative factors such as the  Company's historical and recent financial
performance in  the principal  area of  responsibility of  the officer  and  the
individual  achievement  of non-financial  goals  within his  responsibility and
other contributions made by the officer to the Company's success.

                                       7
<PAGE>
    In determining compensation packages  for executive officers, the  Committee
considers   the  results   of  independent  consultant's   surveys  relative  to
compensation paid by companies  with similar revenues  and scope of  operations,
with  a primary focus on  compensation paid by the  Company's competitors in the
telecommunications  industry,  including  the  Company's  peers  identified   at
"Performance  Graph" below. The  most recent survey,  which was conducted during
mid-1994, disclosed that the compensation paid  by the Company to its  executive
officers  was below the median compensation payable by the Company's competitors
in the telecommunications industry.

    Prior  to  the  Company's  reorganization   in  1991,  it  maintained   five
equity-based  plans in which executive officers were entitled to participate. In
connection with the  Plan of Reorganization,  however, all of  these plans  were
terminated. While the Committee believes such plans may be beneficial in certain
circumstances,  the Committee  does not  believe that  equity based compensation
plans are appropriate at this time because the Company is undergoing a strategic
refocusing of  its operations  and  concurrently implementing  significant  cost
savings  measures.  It  is  the  Committee's opinion  that  such  plans  are not
necessary to  appropriately  align  the interests  of  the  Company's  executive
officers  with  those  of  the  stockholders  and,  further,  that  due  to  the
reorganization, the  timing and  extent of  growth in  value of  the Company  is
currently too difficult to forecast to make appropriate equity based awards.

CHIEF EXECUTIVE OFFICER'S COMPENSATION

    The Committee's approach in setting the target annual compensation of George
N. Benjamin, III (the "Chief Executive") is to have a significant portion of his
target  compensation be based  upon subjective criteria.  The Committee believes
that  its  approach  appropriately  incentivizes  the  Chief  Executive,   while
acknowledging the importance to him of having some certainty in the level of his
compensation through non-performance based efforts.

    The  Chief Executive's base salary was  established at $245,000 per annum in
April 1992 when he was recruited to become President and Chief Executive Officer
of the Company based upon an independent consultant's survey of base salaries of
chief executive  officers  of  companies  with similar  revenues  and  scope  of
operations,  with  a  primary  focus upon  compensation  paid  by  the Company's
competitors. In this analysis, it was taken into consideration that the  Company
had  recently  been reorganized  and was  changing its  focus from  an equipment
distributor and manufacturer to a direct sales and service organization and that
the presence  of  an  effective  leader would  be  required  to  accomplish  the
transition.  Another  factor  considered by  the  Committee was  that,  unlike a
preponderance of the  Company's competitors,  the Company does  not provide  any
equity-based or long term incentive plans to its executive officers. As a result
of  this factor, at  the time the  Chief Executive's salary  was established the
Committee provided for  a bonus of  $150,000 payable to  the Chief Executive  in
1994  if  the Company  achieved certain  objective  growth criteria  measured by
return on investment for 1992 and 1993.  Such criteria were met, and such  bonus
was paid in 1994. Return on investment was selected as an appropriate measure to
incentivize  the Chief  Executive to successfully  manage the  transition of the
Company's business in conjunction  with the revenue  growth targets provided  to
other  executive  officers. In  July 1993  and April  1994, the  Chief Executive
Officer was awarded a 4.8% and  4.4% salary increase, respectively, the  amounts
of  which were established  by the Committee  in relation to  the average raises
awarded to  the other  employees  of the  Company generally,  historical  salary
increases  to the  Chief Executive  Officer of  the Company  and cost  of living
adjustments. Because of the difficulty in establishing objective bonus  criteria
to  reflect the Chief Executive's ability to provide effective leadership to the
Company, the Chief Executive's annual bonus is  paid after the end of each  year
and  is based upon  a subjective evaluation  of his performance  and the audited
results of the  Company during  the preceding  year. The  Committee awarded  the
Chief  Executive a  $30,000 bonus for  1994, which  bonus was paid  to the Chief
Executive during April 1995. The principal factor considered by the Committee in
connection with determining the bonus paid to the Chief Executive was the  Chief
Executive's  success in establishing  systems and procedures  and in positioning
the Company to be able

                                       8
<PAGE>
to respond to  the Company's continually  changing technological and  regulatory
environment.  The amount  of the Chief  Executive's bonus was  determined in the
sole discretion of Mr. Pritzker, Chairman of the Committee, in consultation with
the other member of the Committee.

                                          Submitted by the Compensation
                                          Committee of
                                           the Board of Directors.

                                          Robert A. Pritzker
                                          Robert E. LaBlanc

                                       9
<PAGE>
                               PERFORMANCE GRAPH

    The following  graph compares  the cumulative  total return  on  stockholder
investment  in the Company's  Common Stock over  the last 5  fiscal years of the
Company to that of the Standard & Poor's  500 Stock Index and an index based  on
the common stock of the following four companies: Comdial Corporation, Executone
Information  Systems,  Inc., Inter-Tel  Inc.  and Mitel  Corporation.  The graph
assumes $100 invested on December 31, 1989 and reinvestment of all dividends.

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
           TIE/COMMUNICATIONS, INC.   PEER GROUP    S&P 500
<S>        <C>                       <C>           <C>
Dec-89                          100           100        100
Dec-90                         31.2         34.88       96.9
Dec-91                        22.17         31.42     126.42
Dec-92                         31.1         68.69     136.05
Dec-93                        21.09        204.48     149.76
Dec-94                         14.3        145.75     151.74
</TABLE>

<TABLE>
<CAPTION>
 MEASUREMENT PERIOD      TIE/COMMUNICATIONS,
(FISCAL YEAR COVERED)           INC.            PEER GROUP     S&P 500
- ---------------------  -----------------------  -----------  -----------
<S>                    <C>                      <C>          <C>
           1989                  100                100           100
           1990                   31.20              34.88         96.90
           1991                   22.17              31.42        126.42
           1992                   31.10              68.69        136.05
           1993                   21.09             204.48        149.76
           1994                   14.30             145.75        151.74
</TABLE>

                                       10
<PAGE>
                       COMPENSATION COMMITTEE INTERLOCKS
                           AND INSIDER PARTICIPATION

    During 1994, the members  of the Compensation Committee  were Mr. Robert  A.
Pritzker,  Chairman of the Board  of the Company, and  Messrs. Robert E. LaBlanc
and Lewis V. Collens, who resigned as a Board member in March 1995, none of whom
is or has been an officer of the Company or any of its subsidiaries. Neither  of
the  present members of the Compensation Committee is an employee of the Company
or any of its subsidiaries or,  except as described below, had any  transactions
with the Company or any of its subsidiaries during 1994.

    On  July 1,  1991 (the  "Effective Date"), the  First Amended  Joint Plan of
Reorganization (the "Plan of Reorganization") of the Company and certain of  its
subsidiaries  (collectively with  the Company, the  "Debtors") became effective.
Pursuant to the Plan  of Reorganization, (i) HCR  Partners, an Illinois  general
partnership  ("HCR"),  which,  as  of the  Effective  Date,  held  a $31,593,750
principal amount senior secured note (the "HCR Note") issued by the Company  and
guaranteed  by certain of the other Debtors,  exchange on the Effective Date the
principal amount of the HCR Note for an approximately 75% fully diluted interest
in the Common Stock, or 2,994,469 shares  of Common Stock; and (ii) the  holders
of record of the Company's old common stock, par value $0.05 per share (the "Old
Common  Stock"), received  one share  of Common Stock  in exchange  for every 35
shares  of  Old  Common  Stock  held,  which  newly  issued  shares   aggregated
approximately 25% of the Company's outstanding Common Stock.

    Immediately  after the Effective Date, the Company was advised that pursuant
to an agreement  by and between  Marmon Holdings, Inc.,  a Delaware  corporation
("MHI"),  and  The  Pritzker Family  Philanthropic  Fund (the  "Fund"),  the two
partners of HCR, HCR  was liquidated. In connection  with such liquidation,  the
shares of Common Stock directly owned by HCR were distributed to each of MHI and
the  Fund  pro  rata  in  accordance with  their  respective  interests  in HCR.
Accordingly, as a  result thereof,  MHI became  the direct  beneficial owner  of
1,796,681  shares of Common Stock (or approximately 45%) and the Fund became the
direct beneficial owner of  1,197,788 shares of  Common Stock (or  approximately
30%).  The Company has been advised  that in connection with the above-described
liquidation  of  HCR,  (i)  HCR's   rights  and  obligations  pursuant  to   the
Registration  Agreement  (described  and  defined below)  were  assigned  to and
assumed by MHI and the Fund, and  (ii) HCR's rights and obligations pursuant  to
the Credit Agreement (identified and defined below) were assigned to and assumed
by MHI. The Company has consented to each such assignment.

    Messrs.  Pritzker,  Gluth  and Webb,  each  of  whom currently  serves  as a
director of the Company and is a  nominee for re-election, are employees of  The
Marmon  Group, Inc., a Delaware  corporation ("MGI"), which may  be deemed to be
under common  control  with MHI,  and  Messrs.  Pritzker, Gluth  and  Webb  are,
respectively,  President, Vice  President and  Treasurer, and  Vice President of
MHI. In addition, Messrs. Pritzker, Gluth and Webb are President, Executive Vice
President and Treasurer, and Vice President and Secretary, respectively, of  The
Marmon  Corporation, a  Delaware corporation,  which may  be deemed  to be under
common control with MGI and MHI. Substantially all of the stock of MGI, MHI  and
The Marmon Corporation is owned, directly or indirectly, by trusts primarily for
the  benefit of  the lineal descendants  of Nicholas J.  Pritzker, deceased, and
entities controlled by such trusts. In  compliance with MGI policy, during  1994
Messrs. Pritzker, Gluth and Webb remitted to MGI all Director and Committee fees
received  by them from the Company during that year. Except as described herein,
there are  no arrangements  or  undertakings with  respect  to the  election  of
directors  of  the  Company or  the  appointment  of executive  officers  of the
Company.

    HCR, the Company  and certain of  the Company's subsidiaries  (collectively,
the  "Subsidiaries") entered into a Revolving  Credit Agreement, effective as of
the Effective Date (the  "Credit Agreement"), whereby HCR  agreed to provide  to
the  Company up to $10  million on a revolving  basis through December 31, 1993.
The Credit Agreement has been assumed by MHI, and was amended effective December
31, 1993 to provide to the Company up to $7 million on a revolving basis through
December 31, 1996. A $75,000 facilities  fee payable in 1994 in connection  with
the  extension of the Credit Agreement with MHI was paid in 1995. Advances under
the Credit Agreement bear interest at the per annum rate of one percent plus the
"reference rate" of Bank of America  Illinois, and the Company pays a  quarterly
fee   of  one-quarter   percent  per  annum   on  the   average  unused  amounts

                                       11
<PAGE>
available under the  Credit Agreement. During  1994, the Company  had a  maximum
advance  under the  Credit Agreement  of $3.8  million, the  total of  which was
repaid on or before December 31, 1994. The Credit Agreement is guaranteed by the
Subsidiaries and is secured by first priority liens on substantially all of  the
assets of the Company and the Subsidiaries.

    The  Company and HCR also entered into a Registration Rights Agreement dated
as of  June 18,  1991  (the "Registration  Agreement"),  pursuant to  which  the
Company  granted to HCR and its successors certain rights to register the shares
of Common Stock held thereby.

    The Company entered into a Revolving Funds Agreement dated as of January  1,
1992  (the "Funds Agreement"), with The Marmon Corporation pursuant to which the
Company deposits its daily available cash  balance with MGI acting on behalf  of
The  Marmon Corporation. The Funds Agreement  is terminable by either party upon
30 days' prior written notice. Funds deposited by the Company with MGI are  held
in  commingled accounts  with funds  of entities  under common  control with The
Marmon Corporation, and are deliverable to  the Company upon demand. The  Marmon
Corporation pays interest to the Company monthly on the average daily balance of
funds  held pursuant to the Funds Agreement  during such month at the prime rate
made available by The  First National Bank  of Chicago on the  last day of  such
month.  During 1994,  The Marmon  Corporation held  an average  of approximately
$250,000 pursuant to the Funds Agreement.

    The Company entered into an Administrative and Consulting Services Agreement
dated as of August 1, 1991  (the "Administrative Agreement"), with MGI  pursuant
to which MGI provided certain centralized administrative and consulting services
to  the Company. The Administrative Agreement  was terminable by either party on
30 days' prior  written notice.  In consideration of  services performed  during
1994,  the  Company  paid  $432,000  to  MGI.  Pursuant  to  the  Administrative
Agreement, the Company also agreed to reimburse MGI for all reasonable  expenses
it  incurred  in  connection with  the  provision  of services  to  the Company.
Effective January 1, 1995, upon substantially the same terms and conditions, the
Company re-entered into an  Administrative Agreement with  MGI wherein the  same
administrative  and consulting  services will  continue to  be provided  by MGI.
Currently, the Company pays MGI a monthly  fee of $36,000 for each month  during
which the Administrative Agreement is in effect.

                             SELECTION OF AUDITORS

    It  is proposed that  the stockholders ratify  the selection of  the firm of
KPMG Peat Marwick LLP as the Company's independent auditors for 1995. KPMG  Peat
Marwick  LLP  has been  the Company's  independent certified  public accountants
since 1981, and at  no time during  such period has had  any direct or  indirect
financial  interest  in, or  any  connection with,  the  Company or  any  of its
subsidiaries other than as independent  auditors. A representative of such  firm
is expected to be present at the meeting, will be given an opportunity to make a
statement  if the  representative so  desires, and  will be  able to  respond to
appropriate questions. The Board of Directors recommends a vote FOR the approval
of the selection of such firm.

                                 OTHER MATTERS

    Management does  not know  of any  other matters  to be  brought before  the
meeting.  If  any other  matters are  properly brought  before the  meeting, the
persons named as proxies in  the enclosed proxy card  intend to vote the  shares
represented  by the proxy  card in accordance  with their best  judgment on such
matters.

    Any proposal which an  eligible stockholder wishes to  include in the  proxy
statement  for the 1996 Annual  Meeting of Stockholders must  be received by the
Company at its principal executive offices  at 8500 West 110th Street,  Overland
Park, Kansas 66210, no later than December 22, 1995.

                                          By order of the Board of Directors

                                          Robert A. Pritzker, Chairman
May 4, 1995

                                       12
<PAGE>

                                      PROXY
TIE/COMMUNICATIONS, INC.                     1995 ANNUAL MEETING OF STOCKHOLDERS
                                                                   JUNE 12, 1995

      THIS PROXY CARD IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned hereby appoints George N. Benjamin, III, Eric V. Carter, and
Robert W. Webb, or any one or more of them acting in the absence of the others,
with full power of substitution, proxies for the undersigned, to vote at the
1995 Annual Meeting of Stockholders of TIE/communications, Inc. to be held at
10:00 a.m. local time on Monday, June 12, 1995, at the Company's headquarters
located at 8500 West 110th Street, Overland Park, Kansas 66210, and at any
adjournment(s) or postponement(s) thereof according to the number of votes the
undersigned might cast and with all powers the undersigned would possess if
personally present.

     YOUR VOTE IS IMPORTANT! PLEASE SIGN AND DATE ON THE REVERSE AND RETURN
PROMPTLY IN THE ENCLOSED POSTAGE-PAID ENVELOPE OR OTHERWISE TO P.O. BOX A3800,
CHICAGO, IL 60690-9608 SO THAT YOUR SHARES CAN BE REPRESENTED AT THE MEETING.
<PAGE>

   PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY /X/

                                                                        FOR ALL
                                                    FOR     WITHHELD     EXCEPT
1.  To elect the following eight (8) directors:     / /       / /         / /
    NOMINEES: George N. Benjamin, III, Eric V.
    Carter, Robert C. Gluth, Donald E. Goss,
    Robert H. Hayes, Robert E. LaBlanc, Robert A.
    Pritzker, Robert W. Webb.                       ----------------------------
                                                          Nominee Exception

This Proxy will be voted as directed. If no direction is made, it will be voted
"FOR" the proposals set forth below. The Board of Directors recommends a vote
"FOR" the proposals.

                                                     FOR     AGAINST     ABSTAIN
2.  To ratify the selection of the firm of KPMG      / /       / /         / /
    Peat Marwick LLP as the independent auditors
    of the Company for 1995.

3.  The transaction of such other business as may properly come before the
    meeting, as set forth in the Proxy Statement dated May 4, 1995.


Dated                                                                     , 1995
     ---------------------------------------------------------------------


Signature(s)
            --------------------------------------------------------------------


- --------------------------------------------------------------------------------
NOTE: Please sign exactly as name appears hereon. Joint owners should each sign.
When signing as a fiduciary or for an estate, trust, corporation or partnership,
your title or capacity should be stated.



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