SPINNAKER INDUSTRIES INC
10-K/A, 1996-05-17
CONVERTED PAPER & PAPERBOARD PRODS (NO CONTANERS/BOXES)
Previous: SPINNAKER INDUSTRIES INC, DEF 14A, 1996-05-17
Next: HANCOCK JOHN BOND FUND, DEF 14A, 1996-05-17



<PAGE>

                     SECURITIES AND EXCHANGE COMMISSION
                          WASHINGTON, D.C.  20549

                              FORM 10-K/A(2)

[X]  ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES 
     EXCHANGE ACT OF 1934 (FEE REQUIRED)

     For the fiscal year ended December 31, 1995

                                     OR

[  ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES 
     EXCHANGE ACT OF 1934 (NO FEE REQUIRED)

For the transition period from                    to

                      Commission file number 2-66564

                          SPINNAKER INDUSTRIES, INC.
           -----------------------------------------------------
           (Exact name of Registrant as specified in its charter)

          DELAWARE                                  06-0544125
- --------------------------------        ------------------------------------
(State or other jurisdiction of         (I.R.S. Employer Identification No.)
 incorporation or organization)

600 N. PEARL ST.  SUITE 2160, DALLAS, TX                 75201
- ----------------------------------------         ---------------------
(Address of principal executive offices)               (Zip Code)

Registrant's telephone number, including area code    214-855-0322
                                                   ------------------------

Securities registered pursuant to Section 12(b) of the Act:  NONE
                                                             ----
Securities registered pursuant to Section 12(g) of the Act.

                         COMMON STOCK - NO PAR VALUE
           ------------------------------------------------------------
                                (Title of Class)

Indicate by check mark whether the Registrant (1) has filed all reports 
required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 
1934 during the preceding 12 months (or for such shorter period that the 
Registrant was required to file such reports), and (2) has been subject to 
such filing requirements for the past 90 days.  Yes   X    No
                                                     ---      ---

Indicate by check mark if disclosure of delinquent filers pursuant to Item 
405 of Regulations S-K is not contained herein, and will not be contained to, 
the best of the Registrant's knowledge, in definitive proxy or information 
statements incorporated by reference in Part III of this Form 10-K, or any 
amendment to this Form 10-K  [ X ]

The aggregate market value of the voting stock held by non-affiliates of the 
Registrant (totaling 400,956 shares) was $14,735,133  (based upon the closing 
bid of the Registrant's common stock in the NASDAQ on February 29, 1996 of 
$36.75 per share).  The term affiliates is deemed, for this purpose only, to 
refer only to directors, officers and principal stockholders of the 
Registrant.

Indicate the number of shares outstanding of each of the Registrant's classes 
of common stock, as of the latest practicable date.

The number of outstanding shares of the Registrant's Common Stock was 
2,715,694 as of March 1, 1996.

                    DOCUMENTS INCORPORATED BY REFERENCE
                    -----------------------------------
                                  None


<PAGE>

                                                     
                            PART IV

ITEM 14.  EXHIBITS, FINANCIAL STATEMENTS SCHEDULES AND REPORTS ON 
          FORM 8-K
















                                     -2-

<PAGE>


(c)  Exhibits.

     3(i)  -   Certificate of Incorporation of the Registrant, as amended 
               (filed as Exhibit 3(i) to the Registrant's Annual Report on Form
               10-K for the fiscal year ended December 31, 1994).

     3(ii) -   Bylaws of the Registrant (filed as Exhibit 3(ii) to the 
               Registrant's Annual Report on Form 10-K for the fiscal year ended
               December 31, 1994).


                                     -3-

<PAGE>

     4     -   A Warrant, dated as of June 10, 1994, executed by Safety 
               Railway Service Corporation (filed as Exhibit 7.4 to the 
               Registrant's Current Report on Form 8-K dated June 13, 1994).

     10.1  -   Commercial Loan Open End Mortgage Deed and Security Agreement 
               and Commercial Mortgage Note dated July 1, 1988 in the amount 
               of $1,100,000 to Centerbank (formerly Connecticut Savings 
               Bank)(filed as Exhibit 10.1 to the Registrant's Annual Report 
               on Form 10-K for the fiscal year ended December 31, 1994).

     10.2  -   Loan Agreement dated as of September 16, 1994, between 
               Transamerica Business Credit Corporation and Brown-Bridge 
               Industries, Inc. (filed as Exhibit 10.(A) to the Registrant's 
               Quarterly Report on Form 10-Q for the fiscal quarter ended 
               September 30, 1994).

    *10.3  -   Management Agreement, dated June 10, 1994, by and among Boyle, 
               Fleming George & Co., Inc. and Safety Railway Service 
               Corporation (filed as Exhibit 7.1 to the Registrant's 
               Current Report on Form 8-K dated June 13, 1994).

     10.4  -   Voting Agreement, dated as of June 10, 1994, by and among 
               Safety Railway Service Corporation, Lynch Manufacturing 
               Corporation, and Boyle, Fleming, George & Co., Inc. (filed as 
               Exhibit 7.2 to the Registrant's Current Report on Form 8-K 
               dated June 13, 1994).

     10.5  -   Warrant Purchase Agreement, dated as of June 10, 1994, by and 
               among Boyle, Fleming, George & Co., Inc. and Safety Railway 
               Service Corporation (filed as Exhibit 7.3 to the Registrant's 
               Current Report on Form 8-K dated June 13, 1994).

     10.6  -   Assets Purchase Agreement, dated June 15, 1994, between 
               Brown-Bridge Acquisition Corporation and Kimberly-Clark 
               Corporation as amended (filed as Exhibit 10(B) to the 
               Registrant's Quarterly Report on Form 10-Q/A(1) for the fiscal 
               quarter ended June 30, 1994).

     10.7  -   Amendment No. 1, dated August 31, 1994, Amendment No. 2, dated 
               September 13, 1994, and Amendment No. 3, dated September 16, 
               1994, to the Assets Purchase Agreement (filed as Exhibits 7.1, 
               7.2 and 7.3, respectively, to the Registrant's Current Report 
               on Form 8-K dated September 19, 1994).

     10.8  -   Subordinated Promissory Notes, dated September 16, 1994, of 
               Safety Railway Service Corporation (filed as Exhibit 10.8 to 
               the Registrant's Annual Report on Form 10-K for the fiscal 
               year ended December 31, 1994).

     10.9  -   Shareholders' and Voting Agreement, dated September 16, 1994, 
               among Safety Railway Service Corporation, Brown-Bridge 
               Industries, Inc. and the 


                                     -4-

<PAGE>

               other stockholders of Brown-Bridge (filed as Exhibit 10.9 to 
               the Registrant's Annual Report on Form 10-K for the fiscal year
               ended December 31, 1994).

     10.10 -   Agreement for the Allocation of Income Tax Liability between 
               Lynch Corporation and its Consolidated Subsidiaries, 
               dated December 18, 1988, between Lynch Corporation and 
               Safety Railway Service Corporation (filed as Exhibit 
               10.10 to the Registrant's Annual Report on Form 10-K for the
               fiscal year ended December 31, 1994).

    *10.11 -   Management Agreement, dated June 10, 1994, between Lynch 
               Corporation and Safety Railway Service Corporation (filed as
               Exhibit 10.11 to the Registrant's Annual Report on Form 10-K
               for the fiscal year ended December 31, 1994).

     10.12 -   Put Option Agreement, dated September 16, 1994, by and among 
               Brown-Bridge Industries, Inc., Safety Railway Service 
               Corporation, and Management Group Shareholders (filed as 
               Exhibit 10.1 to the Registrant's Quarterly Report on Form 10-Q
               for the fiscal quarter ended March 31, 1995).

     10.13 -   Put Option Agreement, dated September 16, 1994, by and among 
               Brown-Bridge Industries, Inc., Safety Railway Service 
               Corporation, and Investor Group Shareholders (filed as Exhibit
               10.2 to the Registrant's Quarterly Report on Form 10-Q for the
               fiscal quarter ended March 31, 1995).

     10.14 -   Stock and Asset Purchase Agreement, dated as of September 27, 
               1995, by and among Central Products Acquisition Corp., 
               Unisource Worldwide, Inc. and Alco Standard Corporation (filed 
               as Exhibit 7.1 to the Registrant's Current Report on Form 8-K 
               dated October 18, 1995).

     10.15 -   Credit Agreement, dated as of September 29, 1995, by and among 
               Central Products Acquisition Corp., as Borrower, Spinnaker 
               Industries, Inc., as Pledgor, and Heller Financial, Inc., as 
               Agent and a Lender (filed as Exhibit 7.2 to the Registrant's 
               Current Report on Form 8-K dated October 18, 1995).

     10.16 -   Term Note A, dated October 4, 1995, from Central Products 
               Acquisition Corp. payable to the order of Heller Financial, 
               Inc. in the original principal amount of $20 million (filed as 
               Exhibit 7.3 to the Registrant's Current Report on Form 8-K 
               dated October 18, 1995).

     10.17 -   Term Note B, dated October 4, 1995, from Central Products 
               Acquisition Corp. payable to the order of Heller Financial, 
               Inc. in the original principal amount of $16 million (filed as 
               Exhibit 7.4 to the Registrant's Current Report on Form 8-K 
               dated October 18, 1995).

     10.18 -   Revolving Note, dated September 29, 1995, from Central 
               Products Acquisition Corp. payable to the order of Heller 
               Financial, Inc. in the 


                                     -5-

<PAGE>

               maximum principal amount of $24 million (filed as Exhibit 7.5 
               to the Registrant's Current Report on Form 8-K dated October 18,
               1995).

     10.19 -   Subordinated Promissory Note, dated September 29, 1995, from 
               Spinnaker Industries, Inc. payable to Alco Standard 
               Corporation in the original principal amount of $25 million 
               (filed as Exhibit 7.6 to the Registrant's Current Report on 
               Form 8-K dated October 18, 1995).

     10.20 -   Subordinated Promissory Note, dated September 29, 1995, from 
               Central Products Acquisition Corp. payable to Alco Standard 
               Corporation in the original principal amount of $5 million 
               (filed as Exhibit 7.7 to the Registrant's Current Report on 
               Form 8-K dated October 18, 1995).

     10.21 -   Agreement, dated October 3, 1995, between Spinnaker 
               Industries, Inc. and Lynch Corporation (filed as Exhibit 7.8 
               to the Registrant's Current Report on Form 8-K dated October 
               18, 1995).

     10.22 -   Subordinated Convertible Promissory Note, date April 5, 1996, 
               in the aggregate principal amount of $20,250,000, of Spinnaker 
               Industries, Inc. (filed as Exhibit 7.1 to the Registrant's 
               Current Report on Form 8-K dated April 19, 1996).

     10.23 -   Senior Credit Agreement, dated as of April 5, 1996, among 
               Spinnaker Industries, Inc. and Bankers Trust Company (filed as 
               Exhibit 7.2 to the Registrant's Current Report on Form 8-K
               dated April 19, 1996).

     10.24 -   Warrant Exercise Agreement, dated April 5, 1996, among Boyle, 
               Fleming, George & Co., Inc, Richard J. Boyle, Ned N. Fleming, 
               III, Spinnaker Industries, Inc. and Bankers Trust Company 
               (filed as Exhibit 7.3 to the Registrant's Current Report on 
               Form 8-K dated April 19, 1996).

     10.25 -   Pledge Agreement, dated April 5, 1996, by each of the named 
               pledgors in favor of Banker's Trust Company (filed as Exhibit 
               7.4 to the Registrant's Current Report on Form 8-K dated 
               April 19, 1996).

     11    -   Statement of Computation of Per Share Earnings (filed as 
               Exhibit 11 to the Registrant's Annual Report on Form 10-K/A(1)
               dated April 29, 1996).

     21    -   Subsidiaries of the Registrant (filed as Exhibit 21 to the 
               Registrant's Annual Report on Form 10-K/A(1) dated April 29,
               1996).

     23    -   Consent of Deloitte & Touche LLP (filed as Exhibit 23 to the 
               Registrant's Annual Report on Form 10-K/A(1) dated April 29,
               1996).

     99.1  -   Information to be Incorporated by Reference into Part III.

______________
* Management contract or compensatory plan.

     The Registrant will furnish copies of these Exhibits upon request and 
the payment of $.20 per page.  Requests should be addressed to James Toman, 
c/o Spinnaker Industries, Inc., 600 N. Pearl Street, Suite 2160, Dallas, 
Texas 75201.

                                     -6-



<PAGE>

                                 SIGNATURES


     Pursuant to the requirements of Section 13 or 15(d) 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.

Spinnaker Industries, Inc.


By:  /s/ Richard J. Boyle
   -------------------------------------
   Richard J. Boyle
Title: Chairman of the Board and Chief Executive Officer

Date: May 17, 1996


     Pursuant to the requirements of the Securities Exchange Act of 1934, 
this report has been signed below by the following persons on behalf of the 
registrant and in the capacities and on the dates indicated.

<TABLE>
<CAPTION>
        SIGNATURE                           TITLE                        DATE
        ---------                           -----                        ----
<S>                                    <C>                            <C>
/s/ Richard J. Boyle
- --------------------------         Chief Executive Officer          May 17, 1996
Richard J. Boyle                   and Chairman of the Board


/s/ Ned N. Fleming, III
- --------------------------         President and Director           May 17, 1996
Ned N. Fleming, III


/s/ James W. Toman
- --------------------------         Controller                       May 17, 1996
James W. Toman                     (chief financial and 
                                   accounting  officer)

/s/ Anthonie C. van Ekris
- --------------------------         Director                         May 17, 1996
Anthonie C. van Ekris


/s/ Joseph P. Rhein
- --------------------------         Director                         May 17, 1996
Joseph P. Rhein
</TABLE>

                                     -7-

<PAGE>

<TABLE>
<S>                                    <C>                            <C>

/s/ Robert E. Dolan
- --------------------------         Director                         May 17, 1996
Robert E. Dolan



- --------------------------         Director                         May 17, 1996
Mario J. Gabelli

/s/ Philip W. Colburn
- --------------------------         Director                         May 17, 1996
Philip W. Colburn

</TABLE>






















                                     -8-


<PAGE>
                              INDEX TO EXHIBITS

     3(i)  -   Certificate of Incorporation of the Registrant, as amended 
               (filed as Exhibit 3(i) to the Registrant's Annual Report on Form
               10-K for the fiscal year ended December 31, 1994).

     3(ii) -   Bylaws of the Registrant (filed as Exhibit 3(ii) to the 
               Registrant's Annual Report on Form 10-K for the fiscal year ended
               December 31, 1994) .

     4     -   A Warrant, dated as of June 10, 1994, executed by Safety 
               Railway Service Corporation (filed as Exhibit 7.4 to the 
               Registrant's Current Report on Form 8-K dated June 13, 1994).

     10.1  -   Commercial Loan Open End Mortgage Deed and Security Agreement 
               and Commercial Mortgage Note dated July 1, 1988 in the amount 
               of $1,100,000 to Centerbank (formerly Connecticut Savings 
               Bank)(filed as Exhibit 10.1 to the Registrant's Annual Report 
               on Form 10-K for the fiscal year ended December 31, 1994).

     10.2  -   Loan Agreement dated as of September 16, 1994, between 
               Transamerica Business Credit Corporation and Brown-Bridge 
               Industries, Inc. (filed as Exhibit 10.(A) to the Registrant's 
               Quarterly Report on Form 10-Q for the fiscal quarter ended 
               September 30, 1994).

    *10.3  -   Management Agreement, dated June 10, 1994, by and among Boyle, 
               Fleming George & Co., Inc. and Safety Railway Service 
               Corporation (filed as Exhibit 7.1 to the Registrant's 
               Current Report on Form 8-K dated June 13, 1994).

     10.4  -   Voting Agreement, dated as of June 10, 1994, by and among 
               Safety Railway Service Corporation, Lynch Manufacturing 
               Corporation, and Boyle, Fleming, George & Co., Inc. (filed as 
               Exhibit 7.2 to the Registrant's Current Report on Form 8-K 
               dated June 13, 1994).

     10.5  -   Warrant Purchase Agreement, dated as of June 10, 1994, by and 
               among Boyle, Fleming, George & Co., Inc. and Safety Railway 
               Service Corporation (filed as Exhibit 7.3 to the Registrant's 
               Current Report on Form 8-K dated June 13, 1994).

     10.6  -   Assets Purchase Agreement, dated June 15, 1994, between 
               Brown-Bridge Acquisition Corporation and Kimberly-Clark 
               Corporation as amended (filed as Exhibit 10(B) to the 
               Registrant's Quarterly Report on Form 10-Q/A(1) for the fiscal 
               quarter ended June 30, 1994).

     10.7  -   Amendment No. 1, dated August 31, 1994, Amendment No. 2, dated 
               September 13, 1994, and Amendment No. 3, dated September 16, 
               1994, to the Assets Purchase Agreement (filed as Exhibits 7.1, 
               7.2 and 7.3, respectively, to the Registrant's Current Report 
               on Form 8-K dated September 19, 1994).

     10.8  -   Subordinated Promissory Notes, dated September 16, 1994, of 
               Safety Railway Service Corporation (filed as Exhibit 10.8 to 
               the Registrant's Annual Report on Form 10-K for the fiscal 
               year ended December 31, 1994).

     10.9  -   Shareholders' and Voting Agreement, dated September 16, 1994, 
               among Safety Railway Service Corporation, Brown-Bridge 
               Industries, Inc. and the 

<PAGE>

               other stockholders of Brown-Bridge (filed as Exhibit 10.9 to 
               the Registrant's Annual Report on Form 10-K for the fiscal year
               ended December 31, 1994).

     10.10 -   Agreement for the Allocation of Income Tax Liability between 
               Lynch Corporation and its Consolidated Subsidiaries, 
               dated December 18, 1988, between Lynch Corporation and 
               Safety Railway Service Corporation (filed as Exhibit 
               10.10 to the Registrant's Annual Report on Form 10-K for the
               fiscal year ended December 31, 1994).

    *10.11 -   Management Agreement, dated June 10, 1994, between Lynch 
               Corporation and Safety Railway Service Corporation (filed as
               Exhibit 10.11 to the Registrant's Annual Report on Form 10-K
               for the fiscal year ended December 31, 1994).

     10.12 -   Put Option Agreement, dated September 16, 1994, by and among 
               Brown-Bridge Industries, Inc., Safety Railway Service 
               Corporation, and Management Group Shareholders (filed as 
               Exhibit 10.1 to the Registrant's Quarterly Report on Form 10-Q
               for the fiscal quarter ended March 31, 1995).

     10.13 -   Put Option Agreement, dated September 16, 1994, by and among 
               Brown-Bridge Industries, Inc., Safety Railway Service 
               Corporation, and Investor Group Shareholders (filed as Exhibit
               10.2 to the Registrant's Quarterly Report on Form 10-Q for the
               fiscal quarter ended March 31, 1995).

     10.14 -   Stock and Asset Purchase Agreement, dated as of September 27, 
               1995, by and among Central Products Acquisition Corp., 
               Unisource Worldwide, Inc. and Alco Standard Corporation (filed 
               as Exhibit 7.1 to the Registrant's Current Report on Form 8-K 
               dated October 18, 1995).

     10.15 -   Credit Agreement, dated as of September 29, 1995, by and among 
               Central Products Acquisition Corp., as Borrower, Spinnaker 
               Industries, Inc., as Pledgor, and Heller Financial, Inc., as 
               Agent and a Lender (filed as Exhibit 7.2 to the Registrant's 
               Current Report on Form 8-K dated October 18, 1995).

     10.16 -   Term Note A, dated October 4, 1995, from Central Products 
               Acquisition Corp. payable to the order of Heller Financial, 
               Inc. in the original principal amount of $20 million (filed as 
               Exhibit 7.3 to the Registrant's Current Report on Form 8-K 
               dated October 18, 1995).

     10.17 -   Term Note B, dated October 4, 1995, from Central Products 
               Acquisition Corp. payable to the order of Heller Financial, 
               Inc. in the original principal amount of $16 million (filed as 
               Exhibit 7.4 to the Registrant's Current Report on Form 8-K 
               dated October 18, 1995).

     10.18 -   Revolving Note, dated September 29, 1995, from Central 
               Products Acquisition Corp. payable to the order of Heller 
               Financial, Inc. in the 


<PAGE>

               maximum principal amount of $24 million (filed as Exhibit 7.5 
               to the Registrant's Current Report on Form 8-K dated October 18,
               1995).

     10.19 -   Subordinated Promissory Note, dated September 29, 1995, from 
               Spinnaker Industries, Inc. payable to Alco Standard 
               Corporation in the original principal amount of $25 million 
               (filed as Exhibit 7.6 to the Registrant's Current Report on 
               Form 8-K dated October 18, 1995).

     10.20 -   Subordinated Promissory Note, dated September 29, 1995, from 
               Central Products Acquisition Corp. payable to Alco Standard 
               Corporation in the original principal amount of $5 million 
               (filed as Exhibit 7.7 to the Registrant's Current Report on 
               Form 8-K dated October 18, 1995).

     10.21 -   Agreement, dated October 3, 1995, between Spinnaker 
               Industries, Inc. and Lynch Corporation (filed as Exhibit 7.8 
               to the Registrant's Current Report on Form 8-K dated October 
               18, 1995).

     10.22 -   Subordinated Convertible Promissory Note, date April 5, 1996, 
               in the aggregate principal amount of $20,250,000, of Spinnaker 
               Industries, Inc. (filed as Exhibit 7.1 to the Registrant's 
               Current Report on Form 8-K dated April 19, 1996).

     10.23 -   Senior Credit Agreement, dated as of April 5, 1996, among 
               Spinnaker Industries, Inc. and Bankers Trust Company (filed as 
               Exhibit 7.2 to the Registrant's Current Report on Form 8-K
               dated April 19, 1996).

     10.24 -   Warrant Exercise Agreement, dated April 5, 1996, among Boyle, 
               Fleming, George & Co., Inc, Richard J. Boyle, Ned N. Fleming, 
               III, Spinnaker Industries, Inc. and Bankers Trust Company 
               (filed as Exhibit 7.3 to the Registrant's Current Report on 
               Form 8-K dated April 19, 1996).

     10.25 -   Pledge Agreement, dated April 5, 1996, by each of the named 
               pledgors in favor of Banker's Trust Company (filed as Exhibit 
               7.4 to the Registrant's Current Report on Form 8-K dated 
               April 19, 1996).

     11    -   Statement of Computation of Per Share Earnings (filed as 
               Exhibit 11 to the Registrant's Annual Report on Form 10-K/A(1)
               dated April 29, 1996).

     21    -   Subsidiaries of the Registrant (filed as Exhibit 21 to the 
               Registrant's Annual Report on Form 10-K/A(1) dated April 29, 
               1996).

     23    -   Consent of Deloitte & Touche LLP (filed as Exhibit 23 to the 
               Registrant's Annual Report on Form 10-K/A(1)dated April 29, 
               1996).

     27    -   Financial Data Schedule

     99.1  -   Information to be Incorporated by Reference into Part III.
______________
* Management contract or compensatory plan.



<PAGE>
                           SPINNAKER INDUSTRIES, INC.
 
                        600 N. PEARL STREET, SUITE 2160
                              DALLAS, TEXAS 75201
 
                            ------------------------
 
                                PROXY STATEMENT
 
                             ---------------------
 
    This  Proxy Statement  is furnished by  the Board of  Directors of Spinnaker
Industries, Inc., a Delaware corporation (the "Corporation"), in connection with
the solicitation of proxies for use at the Annual Meeting of Stockholders to  be
held  in the Somerset  Room, Le Meridien  Hotel Dallas, 650  North Pearl Street,
Dallas, Texas 75201 on Thursday, June 6,  1996, at 1:00 p.m. Dallas time and  at
any  adjournments thereof (the "Annual Meeting").  This Proxy Statement with the
accompanying Proxy are first  being mailed to stockholders  on or about May  17,
1996.
 
    The purpose and business of the meeting is:
 
    (1) to elect seven (7) directors to serve until the next Annual Meeting; and
 
    (2)  to transact such other business as  may properly come before the Annual
       Meeting and any adjournments thereof.
 
    Only stockholders of record at the close of business on April 15, 1996, will
be entitled to vote at the Annual Meeting.  As of the close of business on  such
date,  there were  outstanding and entitled  to vote 2,903,170  shares of Common
Stock. Each share  of Common Stock  is entitled  to one vote.  Where a  specific
designation is given in the Proxy with respect to the vote on the directors, the
Proxy  will be voted in accordance with such designation. If no such designation
is made, the Proxy will  be voted FOR the nominees  for directors named in  this
Proxy Statement. Any stockholder giving a Proxy may revoke it at any time before
it  is  voted  at the  Annual  Meeting by  delivering  to the  Secretary  of the
Corporation a written  notice of  revocation or  duly executed  Proxy bearing  a
later  date or by appearing at the Annual  Meeting and revoking his or her Proxy
and voting in person.
 
                             ELECTION OF DIRECTORS
 
    Seven directors are to be elected at  the Annual Meeting to serve until  the
next  Annual Meeting of  Stockholders and until  their respective successors are
elected. Except where authority to vote  for directors has been withheld, it  is
intended  that the proxies received pursuant  to this solicitation will be voted
FOR the nominees named. If for any reason any such nominee is not available  for
election,  such proxies will be  voted in favor of  the remaining named nominees
and may  be  voted  for substitute  nominees  in  place of  those  who  are  not
candidates.  Management,  however,  has no  reason  to  expect that  any  of the
nominees will be unavailable for election.
 
    The Bylaws of  the Corporation  provide that  the Board  of Directors  shall
consist  of not less than three and no more than nine members and that vacancies
on the Board of Directors and  newly-created directorships may be filled by  the
Board  of Directors at any meeting. Messrs. Boyle, Fleming and Rhein have served
as directors since the last annual meeting held on May 16, 1996. Mr. Michael  J.
Small  resigned  from the  Board in  September  1995, and  Mario J.  Gabelli was
elected to the Board  during the same  month. Robert E.  Dolan, Anthonie C.  van
Ekris  and  Philip Wm.  Colburn  were elected  to  the Board  in  November 1995,
December 1995 and March 1996, respectively.
 
                                       1
<PAGE>
    The election of directors shall be  determined by the affirmative vote of  a
plurality  of the shares  of Common Stock present  in person or  by proxy at the
meeting  and  entitled  to  vote.  An  automated  system  administered  by   the
Corporation's  transfer  agent tabulates  the  votes. Pursuant  to  the Delaware
General Corporation  Law and  the  Bylaws of  the  Corporation, shares  held  by
persons  who abstain from  voting on a  proposal will be  counted in determining
whether a quorum is  present, but will  not be counted as  voting either for  or
against  such proposal. If a broker indicates on the proxy that it does not have
discretionary authority as  to certain shares  to vote on  a particular  matter,
those shares will not be considered as present and entitled to vote with respect
to   that  matter.  Lynch  Manufacturing  Corporation  ("LMC"),  a  wholly-owned
subsidiary of Lynch Corporation, is the holder of 77.8% of the Common Stock  and
is  obligated  to vote  its shares  in favor  of the  nominees set  forth below.
Nominations to the Board are  subject to the terms  of a voting agreement  among
the  Corporation,  LMC  and  Boyle,  Fleming, George  &  Co.,  Inc.  ("BFI"), an
affiliate of Richard J. Boyle  and Ned N. Fleming,  III, the Chairman and  Chief
Executive  Officers and President of  the Corporation, respectively, pursuant to
which BFI  nominates one  director and  LMC  nominates the  rest of  the  Board.
Messrs.  Boyle, Colburn,  Dolan, Gabelli,  Rhein and  van Ekris  are the persons
nominated by LMC and Mr.  Fleming is the person  nominated by BFI. See  "Certain
Transactions".
 
    THE  BOARD OF DIRECTORS  RECOMMENDS THAT YOU  VOTE FOR EACH  OF THE NOMINEES
NAMED IN THIS PROXY STATEMENT.
 
    The following  information has  been  furnished to  the Corporation  by  the
nominees for director and by the non-director executive officers:
 
RICHARD J. BOYLE
 
    Mr.  Boyle, age  61, has  been a director  and Chairman  and Chief Executive
Officer of the Corporation  since June 1994.  He also has  served as a  Managing
Director  of Boyle,  Fleming, George &  Co., Inc., an  investment and management
firm, since  1993. From  1990 to  1992,  he was  President and  Chief  Executive
Officer  of  LTV  Aerospace and  Defense  Company, a  manufacturer  of aircraft,
missiles and specialty vehicles. He was Corporate Vice President, Marketing  and
Business  Development of Honeywell Inc., a  provider of products and systems for
the industrial, building, space and marine markets from 1987 to 1990. Mr.  Boyle
is a director of Key Bank of Washington and several privately-held companies.
 
NED N. FLEMING, III
 
    Mr. Fleming, age 35, became a member of the Board of Directors and President
of the Corporation in June 1994. In addition, Mr. Fleming is a Managing Director
of  Boyle, Fleming, George & Co., Inc., a  position he has held since 1993. From
1988 to  1993, he  was an  Associate at  Cardinal Investment  Company, Inc.,  an
investment  concern. Mr.  Fleming serves  on the  board of  directors of several
privately-held corporations.
 
ROBERT E. DOLAN
 
    Mr. Dolan, age 44,  became a director of  the Corporation in November  1995.
Since  February  1992,  he  has  been  the  Chief  Financial  Officer  of  Lynch
Corporation, and its Controller since May 1990. From 1984 until 1989, Mr.  Dolan
was  the Corporate Controller of Plessy  North America Corporation, formerly the
United States subsidiary of a United Kingdom defense
electronics/telecommunications company.
 
PHILIP WM. COLBURN
 
    Mr. Colburn,  age 67,  elected to  the Board  in March  1996, has  been  the
Chairman  of  The  Allen  Group,  Inc.,  a  manufacturer  of  telecommunications
products, since 1988. From  1988 through 1991, he  was also the Chief  Executive
Officer  of The Allen Group,  Inc. Mr. Colburn is on  the boards of directors of
The Allen  Group,  Inc.,  Superior  Industries, Inc.,  Earl  Scheib,  Inc.,  and
TransPro, Inc.
 
                                       2
<PAGE>
MARIO J. GABELLI
 
    Mr.  Gabelli, age 53, is  the Chairman and Chief  Executive Officer of Lynch
Corporation and the Chairman and Chief Executive Officer of Gabelli Funds,  Inc,
successor  to The Gabelli Group, Inc., an investment advisor and holding company
for  subsidiaries  engaged  in  various  aspects  of  the  securities  business,
positions  he has held  for more than the  past five years.  Mr. Gabelli also is
Chairman, President  and  Chief Investment  Officer  of Gabelli  Capital  Series
Funds, Inc.(since 1994), The Gabelli Global Multimedia Trust, Inc. (since 1994),
Gabelli  Gold Fund, Inc. (since 1994),  Gabelli Global Series Funds, Inc. (since
1993), Gabelli Investor Funds, Inc.  (since 1993), Gabelli Equity Series  Funds,
Inc. (since 1991), The Gabelli Value Fund, Inc. (since 1989), The Gabelli Series
Funds,  Inc. (since 1989), and The Gabelli Equity Trust Inc. (since 1986). He is
the Chairman of Gabelli International Growth Fund, Inc. (since 1994) and trustee
of The Gabelli Money Market Funds  (since 1992), The Gabelli Growth Fund  (since
1987)  and The Gabelli Asset Fund (since 1986).  He was elected as a director of
the Corporation  in September  1995. Mr.  Gabelli is  a director  of The  Morgan
Group,  Inc.,  a  transportation  services concern  and  a  subsidiary  of Lynch
Corporation.
 
JOSEPH P. RHEIN
 
    Mr. Rhein, age 69, and a director of the Corporation since 1992, has been  a
business  consultant since  1989. From  1969 to 1989,  he was  Vice President of
Finance of  SPS  Technologies,  Inc.,  a  diversified  world-wide  manufacturing
company.
 
ANTHONIE C. VAN EKRIS
 
    Mr.  van Ekris, age 61, was elected to the Board in December 1995. He is the
Chairman and Chief Executive Officer of  Balmac International, Inc., a New  York
based  importer of coffee and cocoa  and exporters of refrigeration equipment, a
position he has  held since 1991.  Mr. van Ekris  also serves as  a director  of
Stahel (America), Inc. and Gabelli Funds, Inc.
 
    OTHER EXECUTIVE OFFICERS OF THE CORPORATION
 
K.C. CALDABAUGH
 
    Mr.  Caldabaugh, age 49, has been  the Chairman, Chief Executive Officer and
President of  Brown-Bridge  Industries,  Inc., the  Corporations's  80.1%  owned
subsidiary,  since  September 1994.  Prior to  that time,  he served  in various
management positions,  including  Senior  Vice  President  and  Chief  Financial
Officer,  of LTV  Corporation, a  diversified manufacturing  firm, from  1987 to
1993.  Mr.  Caldabaugh   currently  serves   on  the  Board   of  Directors   of
Schweitzer-Mauduit  International, Inc.,  and is also  a member of  the Board of
Trustees of West Virginia Wesleyan College.
 
JOHN R. POWERS
 
    Mr.  Powers,  age  63,  joined  Central  Products  Company,  a  wholly-owned
subsidiary of the Corporation acquired in October 1995, in 1979 and has been its
President  since 1981. Mr. Powers currently serves  on the Board of Directors of
Wisconsin Paper Group and the First National Bank of Menasha.
 
MARK R. MATTESON
 
    Mr. Matteson, age 32,  became Vice President,  Corporate Development of  the
Corporation in January 1995. During 1994, he was an Associate at Boyle, Fleming,
George  & Co., Inc. From 1992 to 1994,  Mr. Matteson was a Managing Associate at
George Group,  Incorporated, a  corporate re-engineering  consulting firm.  From
1990  to  1992, Mr.  Matteson attended  graduate  business school  at Georgetown
University.
 
JAMES W. TOMAN
 
    Mr. Toman, age  44, has  been Controller  of the  Corporation since  January
1995.  From 1991 to 1994,  he was Chief Financial  Officer of Entoleter, Inc., a
wholly-owned subsidiary of the Corporation.  Mr. Toman was Controller of  Oxford
Health  Plans, Inc.  from 1988  until 1991;  and, from  1986 to  1988, Assistant
Treasurer at Moore McCormack Resources, Inc.
 
                                       3
<PAGE>
                 OPERATION OF BOARD OF DIRECTORS AND COMMITTEES
 
    There were seven meetings of the Board of Directors during 1995.
 
    The Board of  Directors has  established one standing  committee, the  Audit
Committee, the principal duties of which are as follows: Recommends to the Board
of  Directors the appointment of  independent auditors; reviews annual financial
reports to stockholders prior  to their publication; reviews  the report by  the
independent   auditors  concerning  management   procedures  and  policies;  and
determines whether the independent auditors have received satisfactory access to
the Corporation's financial records and full cooperation of corporate  personnel
in connection with their audit of the Corporation's records. The Audit Committee
met once during 1995. During 1995, all of the members of the Board served on the
audit committee, with Mr. Rhein serving as its Chairman. Mr. Rhein and Mr. Dolan
were appointed as the audit committee in February 1996.
 
    The Corporation does not have a nominating committee, compensation committee
or executive committee. Nominations for directors and officers are considered by
the entire Board of Directors.
 
    COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
    The  entire Board of  Directors considers matters  relating to compensation.
Mr. Robert E. Dolan  and Mr. Mario  J. Gabelli are  executive officers of  Lynch
Corporation,   which  through  LMC  owns  77.8%  of  the  Common  Stock  of  the
Corporation.  Messrs.  Boyle   and  Fleming  are   executive  officers  of   the
Corporation,  and Mr. Boyle served as a  director of Lynch Corporation, and from
August 1995 as a  member of its executive  compensation and benefits  committee,
until he resigned in January 1996.
 
    In  June  1994,  before  Messrs.  Boyle  and  Fleming  became  directors and
executive officers of the Corporation, the Corporation entered into a management
agreement with  BFI, an  entity affiliated  with Richard  J. Boyle,  and Ned  N.
Fleming,  III, whereby BFI and  Messrs. Boyle and Fleming  agreed to provide the
Corporation with operations management, strategic planning, acquisition analysis
and implementation, investment banking and  financial advisory services and  the
supervision of the Corporation's financial reporting and regulatory obligations.
Pursuant to the management agreement, Mr. Boyle became the Chairman of the Board
and  Chief  Executive  Officer  and  Mr. Fleming  became  the  President  of the
Corporation and both were elected to the Board of Directors.
 
    The  management  agreement  has  an  initial  term  of  one  year,  and   is
automatically  renewable for a  term of one additional  year unless either party
gives notice of termination not  less than 90 days before  the end of the  first
anniversary  of  the  agreement.  Thereafter,  the  agreement  is  terminable on
90-day's notice by either party. Under the management agreement, BFI received an
initial management fee of $200,000 per year, plus reimbursement of overhead  and
other  expenses. In January 1996, the  management fee was increased to $400,000.
The Corporation has agreed to indemnify  BFI and its affiliates against  certain
claims.  During the term of the management agreement, BFI and Lynch have entered
into a voting agreement whereby BFI  nominates one director and Lynch  nominates
the  rest of the  Board. Messrs. Boyle,  Dolan, Gabelli, Colburn,  Rhein and van
Ekris are the persons nominated by Lynch and Mr. Fleming is the nominee of  BFI.
See "Certain Transactions".
 
    Lynch  Corporation has  indicated that  it intends  to request  the Board of
Directors of the Corporation to give the 90-day notice of termination under  the
management  agreement with the intent of  having Messrs. Boyle and Fleming enter
into employment arrangements.
 
                           COMPENSATION OF DIRECTORS
 
    The Corporation maintains,  through Lynch Corporation,  an insurance  policy
which  provides  for  indemnification  of each  Director  (and  officer) against
certain liabilities that each may incur in his capacity as such. Each  Director,
who  is  not also  an officer  of  the Corporation  or Lynch  Corporation (owner
through LMC  of  77.8% of  the  Common Stock  of  the Corporation),  receives  a
director's fee of
 
                                       4
<PAGE>
$850  for each Board or committee meeting the Director attends. Joseph P. Rhein,
Philip W. Colburn and Anthonie C. van  Ekris are the only directors eligible  to
be  paid  director's fees.  Mr. Colburn  and  Lynch are  parties to  an advisory
agreement. See "Certain Transactions."
 
    The Corporation is currently  in the process  of reviewing the  compensation
that is paid to Directors.
 
                             EXECUTIVE COMPENSATION
 
    The  following table sets forth on an accrual basis for the two fiscal years
ended December 31, 1995, the compensation paid to the Chief Executive Officer of
the Corporation and the three  other most highly compensated executive  officers
who earned more than $100,000.
 
                       SUMMARY COMPENSATION TABLE (1)(2)
 
<TABLE>
<CAPTION>
                                                                                    OTHER ANNUAL         ALL OTHER
NAME AND PRINCIPAL POSITION            YEAR       SALARY ($)       BONUS ($)     COMPENSATION ($)(4)  COMPENSATION ($)
- -----------------------------------  ---------  --------------  ---------------  -------------------  ----------------
<S>                                  <C>        <C>             <C>              <C>                  <C>
Richard J. Boyle...................       1995        --   (3)        --   (3)           --                  --
  Chairman and Chief                      1994        --   (3)        --   (3)           --                  --
   Executive Officer (3)
Ned N. Fleming, III................       1995        --   (3)        --   (3)           --                  --
  President (3)                           1994        --   (3)        --   (3)           --                  --
K. C. Caldabaugh,                         1995  $   250,000           --             $     3,000       $   169,572(5)
  Chairman, Chief Executive Officer       1994        --   (6)        --                 --                  --
   and President of Brown-Bridge
   Industries, Inc. subsidiary (6)
John R. Powers.....................       1995  $   194,300(7)  $   194,300(7)(8)     $    11,500(7)   $     3,000(7)(9)
  President of Central Products
   Company subsidiary(7)
</TABLE>
 
- ------------------------
(1) Neither  the Chief Executive Officer nor any  of the other three most highly
    compensated executive officer was employed by the Corporation before 1994.
 
(2) Except as noted, the Corporation does yet not maintain (1) any stock  option
    or  other similar compensation plan involving  the issuance of Common Stock,
    or (2) any other long-term or incentive compensation arrangements.
 
(3) Mr. Boyle  and Mr.  Fleming were  elected Chairman  of the  Board and  Chief
    Executive  officer, and  President, respectively,  in 1994,  pursuant to the
    terms of a management agreement  and other related agreements. They  receive
    no  salary  from the  Corporation, but  under  the management  agreement BFI
    receives a management fee  of $200,000 per year,  plus the reimbursement  of
    expenses.  Effective  January  1996,  the management  fee  was  increased to
    $400,000.   See    "Operations   of    the    Board   of    Directors    and
    Committees--Compensation Committee Interlocks and Insider Participation" and
    "Certain Transactions".
 
(4) Includes automobile allowances and club membership dues.
 
(5)  Contribution to the Brown-Bridge Industries,  Inc. 401(k) plan ($4,572) and
    expenses directly related to his relocation from Dallas, Texas to Troy, Ohio
    that were paid pursuant to an employment agreement ($165,000).
 
(6) Mr. Caldabaugh  became Chairman,  Chief Executive Officer  and President  of
    this  subsidiary upon its acquisition by  the Corporation in September 1994.
    As part of  Mr. Caldabaugh's employment  agreement, he did  not commence  to
    earn any salary until January 1995.
 
(7)  Central Products Company, formerly a division of Alco Standard Corporation,
    was acquired  in October  1995. Mr.  Powers, who  ran the  division for  the
    seller, continued as the President of
 
                                       5
<PAGE>
    Central  Products Company  following the  acquisition. Includes  $145,725 of
    Salary, $194,300 of Bonus, $9,625 in Other Annual Compensation and $3,000 in
    All Other Compensation that was paid by Alco Standard Corporation; thus  87%
    of  the 1995 compensation was paid by  the seller. From date of the purchase
    through year-end, the  Corporation paid  Mr. Powers  $50,450 or  13% of  his
    total 1995 compensation.
 
(8)  Reflects a  bonus paid  to him  by Alco  Standard Corporation  for services
    rendered during  1995. Pursuant  to the  acquisition agreement,  the  seller
    assumed and paid this bonus obligation.
 
(9) Contribution to the Central Products Company 401(k) plan.
 
    EMPLOYMENT AGREEMENT AND OTHER COMPENSATION ARRANGEMENTS
    Mr.  Caldabaugh  has an  employment agreement  with the  Corporation's 80.1%
owned Brown-Bridge Industries, Inc. ("Brown-Bridge") subsidiary that expires  in
September  1999. The  agreement provides for  an annual salary  of $250,000, and
severance pay equal  to the  average annual  cash compensation  received by  him
during  the three fiscal years immediately  preceding termination for any reason
other than "just cause", or his death, disability or resignation. The  agreement
also  granted  to Mr.  Caldabaugh options  to  purchase up  to 55,000  shares of
Brown-Bridge's common stock at various  prices ranging between $7.16 and  $14.69
per  share. The  options become  exercisable (1)  in cumulative  installments of
11,000 shares each year  if certain levels of  profitability, as defined in  the
agreement,  are met, or (2)  seven years from the date  of grant. The vesting of
these options  will  be  accelerated  if  (i)  Mr.  Caldabaugh's  employment  is
terminated  for any reason other than "just  cause", or his death, disability or
resignation, (ii) Brown-Bridge is sold and  he ceases to be its chief  executive
officer  or (iii)  there is a  change in  control of Brown-Bridge.  At April 15,
1996, 11,000 shares  were vested.  None of  these options  have been  exercised.
Brown-Bridge   currently  has  one  million  shares  outstanding.  See  "Certain
Transactions".
 
                        REPORT ON EXECUTIVE COMPENSATION
 
    The Board  of  Directors is  responsible  for developing  the  Corporation's
executive  compensation policies  and thus  has functioned  as the Corporation's
compensation committee.
 
    Richard J.  Boyle, the  Chairman and  Chief Executive  Officer, and  Ned  N.
Fleming,  III, the  President, are not  paid any salaries  from the Corporation,
although the Corporation has entered into a management agreement with an  entity
affiliated  with them.  See "Operation of  Board of Directors  and Committees --
Compensation  Committee  Interlocks  and  Insider  Participation"  and  "Certain
Transactions".  The amount of the original  annual management fee paid under the
agreement was negotiated in an  arms length transaction between  representatives
of BFI and representatives of the Corporation prior to Messrs. Boyle and Fleming
assuming  their positions with the Corporation.  The management agreement may be
terminated by either  party on  90-days notice.  Mr. Boyle's  and Mr.  Fleming's
performance  and the amount of the management  fee and any bonuses or other fees
deemed  appropriate  is  periodically  reviewed  and  may  be  adjusted  at  the
discretion of the Board.
 
    The  Corporation's  annual  revenues have  increased  from  approximately $6
million to approximately $250 million during their tenure. Thus, as a result  of
the  increase  in  the scope,  size  and  complexity of  the  operations  of the
Corporation and the acquisition of Central Products Company, the Board  approved
an  increase in  the annual management  fee from $200,000  to $400,000 effective
January 1, 1996.
 
    The Board is also ultimately responsible for compensation paid to the  other
executive  officers  but  has  charged  Mr.  Boyle  and  Mr.  Fleming  with  the
responsibility for implementing and  reviewing the specific compensation  levels
for  particular  individuals.  As  with Messrs.  Boyle  and  Fleming,  all other
executive officers  and their  compensation  levels are  reviewed on  an  annual
basis,  subject  to  certain  employment  and  other  agreements.  In conducting
evaluations and determining executive compensation, the Corporation's objectives
are to:
 
    - Support the achievement of desired Corporation performance.
 
    - Provide compensation  that will  attract and  retain superior  talent  and
      reward performance.
 
                                       6
<PAGE>
    - Ensure  that there  is appropriate linkage  between executive compensation
      and the enhancement of stockholder value.
 
    Executive  compensation  is  designed  to   provide  an  overall  level   of
compensation  opportunity that is competitive with companies of comparable size,
capitalization and  complexity.  Actual  compensation levels,  however,  may  be
greater  or less than average competitive levels based upon annual and long-term
corporate performance and  specific issues  peculiar to the  Corporation or  its
subsidiaries,  as well as individual  performance. Executive compensation is not
necessarily  determined  by  specific  relationship  to  objective  criteria  or
benchmarks  of corporate  performance. Compensation  is set  for each individual
based on a subjective  evaluation of the performance  of the executive  officer,
and  amounts  paid  are not  subject  to  particular objective  criteria  or the
attainment of specific results.
 
                                          Members of the Board of Directors
 
                                          Richard F Boyle, Chairman
                                          Ned N. Fleming, III
                                          Robert E. Dolan
                                          Mario J. Gabelli
                                          Philip Wm. Colburn
                                          Joseph P. Rhein
                                          Anthonie van Ekris
 
                                       7
<PAGE>
                             CORPORATE PERFORMANCE
 
    The following Performance Graph compares the Corporation's cumulative  total
stockholder return on its Common Stock for a five-year period (December 31, 1991
to  December 31,  1995) with  the cumulative total  return of  the NASDAQ market
index (which includes the Corporation) and  a peer group of companies  described
more fully below.
 
               COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN *
            AMONG SPINNAKER, NASDAQ MARKET INDEX AND PEER GROUP * *
 
EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC
 
<TABLE>
<CAPTION>
           SPINNAKER IND   INDUSTRY INDEX   BROAD MARKET
<S>        <C>             <C>             <C>
1990               100.00          100.00          100.00
1991               100.00          122.09          128.38
1992                92.86          135.39          129.64
1993                89.29          144.77          155.50
1994               375.00          146.98          163.26
1995              2270.31          179.36          211.77
</TABLE>
 
*     Assumes $100  invested on  December 31,  1991 in  the Corporation's Common
    Stock, NASDAQ  Market  Index  and  the  Peer  Group.  Total  return  assumes
    re-investment of dividends.
 
**    The  Peer  Group index  represents  SIC  Code 267  -  Converted  Paper and
    Paperboard  Products   (which  includes   Brown-Bridge,  its   80.1%   owned
    subsidiary, and Central Products Company, its wholly-owned subsidiary). This
    Peer  Group  consists of  thirty-one companies  which  trade on  the NASDAQ,
    American Stock Exchange or New York Stock Exchange.
 
                                       8
<PAGE>
                SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
 
    As of the close of business on April 15, 1996, the Corporation had 2,903,170
shares of Common  Stock, no  par value,  issued and  outstanding. The  following
table  sets forth the number of shares  of the Corporation's Common Stock (which
is the  only class  of outstanding  voting  stock of  the Corporation)  held  by
persons known to the Corporation to own beneficially more than 5% of such Common
Stock  as of April 15, 1996. (For the purposes of reporting beneficial ownership
herein, a person  is considered the  beneficial owner of  the shares over  which
such  person holds or shares voting or  investment power, including the power to
direct the disposition of such shares, or  over which such a person can  acquire
such  power within  60 days by,  for example,  the exercise of  stock options or
conversion of securities).  The following information  is reflected in  Schedule
13Ds,  as  amended,  that  have  been filed  with  the  Securities  and Exchange
Commission or which has otherwise been furnished to the Corporation.
 
<TABLE>
<CAPTION>
                                                                               AMOUNT OF
                                                                              BENEFICIAL        PERCENT OF
NAME AND ADDRESS OF BENEFICIAL OWNER                                           OWNERSHIP          CLASS
- ------------------------------------------------------------------------  -------------------  ------------
<S>                                                                       <C>                  <C>
Lynch Manufacturing Corporation (1).....................................       2,259,063(1)         77.8%
  (a wholly-owned subsidiary of Lynch Corporation)
  100 Douglas Street
  Yankton, S.D. 57078
Boyle, Fleming, George & Co. Inc. (2)...................................         678,945(2)         20.0(4)
  600 N. Pearl Street, Suite 2160
  Dallas, Texas 75201
Alco Standard Corporation...............................................         172,430(3)          5.6(4)
  825 Duportail Road
  Chesterbrook, Wayne, Pennsylvania 19087
</TABLE>
 
- ------------------------
(1) Mario J. Gabelli, of Corporate Center at Rye, Rye, New York, 10580, Chairman
    of the Board and Chief Executive  Officer of Lynch Corporation, and  certain
    family trusts own 52,200 shares (1.8%) of the Corporation's Common Stock. He
    may  also be  deemed to  be a beneficial  owner of  the Corporation's Common
    Stock owned by Lynch Corporation, through LMC, by virtue of his and  certain
    affiliated  parties beneficial  ownership of 24.9%  of the  shares of Common
    Stock of  Lynch Corporation.  Mr. Gabelli,  however, specifically  disclaims
    beneficial  ownership of all  shares of the Common  Stock of the Corporation
    held by Lynch Corporation and LMC. All of these shares have been pledged  by
    LMC  to  secure  certain  indebtedness  of  the  Corporation.  See  "Certain
    Transactions".
 
(2) Includes 491,469 shares  of Common  Stock issuable  upon the  exercise of  a
    warrant  granted to  BFI in  June 1994, as  adjusted for  two 3  for 2 stock
    splits that occurred in December 1994 and December 1995. BFI, an  investment
    and management firm, is an affiliate of Richard J. Boyle and Ned N. Fleming,
    III,  the Chairman and Chief Executive Officer, and President, respectively,
    of the Corporation. Messrs. Boyle and Fleming may be deemed to share  voting
    and  dispositive power  over these shares.  All of these  shares, all shares
    issuable upon exercise of the warrant  and the warrant have been pledged  to
    secure  certain indebtedness of the Corporation  and may be pledged to Lynch
    under certain circumstances. See "Certain Transactions".
 
(3) Shares of  Common  Stock  issuable  upon conversion  of  a  portion  of  the
    principal  of a  subordinated convertible note,  including accrued interest,
    scheduled to occur in May 1996. See "Certain Transactions".
 
(4) Determined in accordance with Rule 13d-3(d)(1)(i).
 
                                       9
<PAGE>
                        SECURITY OWNERSHIP OF MANAGEMENT
 
    The  following  table  sets  forth  information  concerning  the  beneficial
ownership of the Common Stock of the Corporation and Lynch Corporation ("Lynch")
by  each director of the Corporation, as  well as by all directors and executive
officers of the Corporation as a group, as of April 15, 1996.
 
<TABLE>
<CAPTION>
                                                                                     AMOUNT OF CORPORATION
                                                        AMOUNT OF LYNCH SHARES        SHARES BENEFICIALLY
                                                       BENEFICIALLY OWNED (1)(2)          OWNED (1)(2)
                                                      ---------------------------  --------------------------
                                                        NUMBER OF                    NUMBER OF
NAME                                                     SHARES        PERCENT        SHARES        PERCENT
- ----------------------------------------------------  -------------  ------------  -------------  -----------
<S>                                                   <C>            <C>           <C>            <C>
Richard J. Boyle....................................       1,400          *           678,945(3)       20.0%
Ned N. Fleming, III.................................       --             --          678,945(3)       20.0
Philip Wm. Colburn..................................       --             --            --            --
Robert E. Dolan.....................................         235          *             1,225          *
Mario J. Gabelli....................................     346,905(4)       24.9(4)      52,200(5)        1.8
Anthonie C. van Ekris...............................       --             --            --            --
Joseph P. Rhein.....................................       --             --            2,250          *
All Directors and Officers of the Corporation as a
 Group (eleven persons, including those named
 above).............................................     348,540          25.1%       733,870(3)       21.6%
</TABLE>
 
- ------------------------
*   Less than one percent.
 
(1) A person is  considered to  "beneficially own"  the shares  over which  such
    person  holds or shares voting power or  investment power or over which such
    person can  acquire such  power within  60 days  (for example,  through  the
    exercise of stock options or conversion of securities).
 
(2)  Except as otherwise  noted, each director  and officer has  sole voting and
    investment power  with  respect  to  the  shares  of  Common  Stock  of  the
    Corporation and Lynch.
 
(3)  Includes 491,469  shares of  Common Stock issuable  upon the  exercise of a
    warrant granted to  BFI in  June 1994,  as adjusted for  two 3  for 2  stock
    splits  that occurred in December 1994 and December 1995. BFI, an investment
    and management firm, is an affiliate of Richard J. Boyle and Ned N. Fleming,
    III, the Chairman and Chief Executive Officer, and President,  respectively,
    of  the Corporation. Messrs. Boyle and Fleming may be deemed to share voting
    and dispositive power over these shares. All of the shares owned by BFI, all
    shares issuable  upon exercise  of the  warrant and  the warrant  have  been
    pledged to secure certain indebtedness of the Corporation and may be pledged
    to  Lynch under  certain circumstances.  See "Security  Ownership of Certain
    Beneficial Owners" and "Certain Transactions".
 
(4) Includes 256,905 shares owned directly by Mr. Gabelli (including 2,991  held
    for the benefit of Mr. Gabelli under the Corporation's 401(k) savings plan);
    70,000  shares owned by  a limited partnership  in which Mr.  Gabelli is the
    general partner and has a 20%  interest; and 20,000 shares owned by  certain
    family  trusts.  Mr. Gabelli  disclaims beneficial  ownership of  the shares
    owned by the family  trusts and the limited  parnership (other than his  20%
    interest).
 
(5)  Includes 15,300 shares held by certain family trusts. Mr. Gabelli disclaims
    beneficial ownership of such share.
 
                              CERTAIN TRANSACTIONS
 
    In June 1994, the Corporation and  BFI also entered into a warrant  purchase
agreement,  under which  BFI received  a warrant  to purchase  678,945 shares of
Common Stock of the Corporation for a price of $2.67 per share (as adjusted  for
the  3 for 2 stock  splits that occurred in December  1994 and December 1995) at
any time on or before June 10, 1999, in exchange for the Corporation's right  to
receive  certain future  fees and co-investment  rights. As part  of the warrant
purchase agreement, BFI may also, on the occurrence of an equity offering by the
Corporation, receive warrants to purchase
 
                                       10
<PAGE>
additional shares of Common Stock of the Corporation. The agreement also  grants
certain  registration  rights  to  BFI  and  certain  repurchase  rights  to the
Corporation with respect to the warrants.  In April 1996, BFI purchased  187,476
shares of Common Stock by a partial exercise of the warrant in connection with a
financing  transaction of the Corporation with  one of its lenders. An agreement
with the lender requires BFI to make further purchases of Common Stock under the
Warrant if necessary to enable the Corporation to make its interest payments due
to the lender. BFI has  pledged its warrant, all of  the shares of Common  Stock
owned  by it,  and any shares  of Common  Stock subsequently acquired  by it, to
secure the loans made  by the lender  to the Corporation and  may be pledged  to
Lynch under certain circumstances.
 
    When  the Corporation  acquired, in  September 1994,  its 80.1%  interest in
Brown-Bridge Industries,  Inc.,  an  acquisition opportunity  developed  by  BFI
before  entering  into  the  management  agreement,  certain  affiliates  of BFI
(including  Messrs.  Boyle  and  Fleming)  and  Lynch  loaned  the   Corporation
approximately $322,000 and $965,000, respectively, at an interest rate of 18% to
help  the Corporation fund its  portion of the acquisition.  These notes are due
and payable on September 16, 1997.
 
    The  minority   stockholders   of   Brown-Bridge   Industries,   Inc.,   the
Corporation's  majority  (80.1%)  owned subsidiary,  consist  of  Lynch, certain
officers and employees of Brown-Bridge  (including Mr. Caldabaugh), and  certain
affiliates  of BFI (including  Messrs. Boyle and Fleming),  all of whom acquired
their respective interests on the same terms and conditions as the  Corporation.
Certain  of these  minority stockholders  (other than  Lynch), including Messrs.
Boyle, Fleming, Caldabaugh and Matteson, are parties to agreements whereby those
persons can require Brown-Bridge or  the Corporation to repurchase their  stock,
or  at  the  Corporation's  option,  exchange their  shares  for  shares  of the
Corporation at any time between September 1998 and September 2000 at 75% of  the
then fair market value of such Brown-Bridge shares.
 
    Brown-Bridge  has  retained the  services of  George Group,  Incorporated, a
consulting firm  owned by  Michael  L. George,  an affiliate  of  BFI and  a  1%
stockholder   of  Brown-Bridge,  to  assist  in  improving  its  operations  and
manufacturing processes. The fees for these services totaled $872,000 in 1995.
 
    Since 1989, the  Corporation has had  an agreement with  Lynch, pursuant  to
which  Lynch provides  certain management, financial  and other  services to the
Corporation. For 1995, the Corporation paid Lynch fees of $100,000.
 
    The Corporation  and Lynch  were  parties to  a tax-sharing  agreement  that
provided  for the Corporation to pay to Lynch the Corporation's share of Lynch's
federal  income  tax  liability.  For  1995,  the  Corporation  will  pay  Lynch
approximately  $350,000 under  this agreement.  The agreement  was terminated in
April 1996.
 
    In connection with Philip Colburn's election to the Board, Colburn and Lynch
entered into an advisory agreement whereby he agreed to provide certain advisory
services concerning the Corporation  to Lynch and it  agreed to pay him  $50,000
per  year, less the director's  fees received by him  from the Corporation, plus
reimbursement of expenses. Lynch further agreed to indemnify Mr. Colburn to  the
extent permitted by law for his service as a director of the Corporation.
 
    In  connection  with  the  Corporation's  acquisition  of  Central  Products
Company, Lynch guaranteed  $25,000,000 of  indebtedness of  the Corporation  and
undertook  certain  other obligations.  Under the  terms  of an  agreement dated
October 3, 1995, the Corporation agreed to pay Lynch a monthly fee equal to  .5%
of  the principal  amount guaranteed  by Lynch  and to  reimburse Lynch  for its
expenses incurred in  connection with  this agreement.  The Corporation  accrued
$750,000  in fees payable to Lynch under  the agreement. The Lynch guarantee and
this  arrangement  was  terminated  in  April  1996.  In  connection  with   the
refinancing  transaction that terminated  the guarantee, LCM  has pledged all of
its shares of Common Stock to secure the loans made to the Corporation by one of
its lenders.
 
                                       11
<PAGE>
    In connection with the Corporation's acquisition of Central Products Company
from Alco Standard  Corporation ("Alco"), the  seller provided two  subordinated
notes  to the Company totaling $25,000,000 and  the seller received the right to
sell these notes back to the  Corporation. In April 1996, the Company  completed
the  refinancing of  the two  subordinated notes  held by  Alco. As  part of the
refinancing, the  Corporation paid  Alco $7,500,000  of which  $5,500,000 was  a
principal  payment, approximately $1,000,000 was related to accrued interest and
$1,000,000 was applied toward the purchase  price of a warehouse facility  which
the  Corporation had a right to acquire as part of the original acquisition. The
unpaid balance of the $25,000,000 notes were refinanced by the issuance of a new
subordinated convertible promissory  note in the  aggregate principal amount  of
$20,250,000  to Alco (the  "Alco Note"). The first  $6,000,000 of principal (and
the interest  accrued on  that principal)  of the  Alco Note  will be  converted
automatically   into  approximately  172,430  shares  (the  "Initial  Conversion
Shares") of  Common Stock  in  May 1996,  unless  Alco reasonably  objects.  The
Corporation  has agreed  to engage  an investment banker  to assist  Alco with a
private sale  of the  Initial Conversion  Shares. If  a private  sale cannot  be
effected  on or  before the end  of June  1996, the Corporation  is obligated to
register the  Initial Conversion  Shares  to enable  Alco  to sell  the  Initial
Conversion  Shares in the public market. The  Corporation has agreed to pay Alco
the difference between  the net proceeds  received by  it upon the  sale of  the
Initial  Conversion  Shares  and  $6,000,000. At  Alco's  option,  the remaining
principal amount of the Alco Note becomes convertible into Common Stock, at  the
then  prevailing market price,  commencing with an  installment of $7,000,000 in
April 1997 and the remaining balance in April 1998.
 
    Interest on the Alco Note is payable  semiannually at an annual rate of  7%,
or  9% if the  Corporation elects to  add the interest  back into principal. The
unconverted principal of  the Alco  Note will be  due in  two installments.  The
first  installment of $7,000,000 will be due  six months after the maturity date
of certain indebtedness of the Corporation to one of its lenders (but not before
April 5, 1997)  and the  balance will  be due on  the first  anniversary of  the
payment  date  of  the $7,000,000  installment.  Alco  has the  right  to demand
immediate  prepayment  of  the  Alco   Note  if  the  Corporation   successfully
consummates certain subsequent financing transactions.
 
                     RELATIONSHIP WITH INDEPENDENT AUDITORS
 
    Representatives  of Ernst & Young LLP,  the independent accounting firm that
audited the consolidated financial statements of the Corporation for the  fiscal
year ended December 31, 1995, are expected to be available at the Annual Meeting
with  the opportunity to make a statement if  they desire to do so and to answer
questions. Ernst & Young LLP has  been re-selected as the Corporation's  auditor
for 1996.
 
                             STOCKHOLDER PROPOSALS
 
    Any  stockholder proposal to be presented for  action at the next meeting of
stockholders pursuant  to the  provisions of  Rule 14a-8,  under the  Securities
Exchange  Act of 1934, must be received at the Corporation's principal executive
offices no later than January 15, 1997, for inclusion in the proxy statement and
form of proxy relating to the 1997 Annual Meeting.
 
                                 MISCELLANEOUS
 
    The Board of Directors knows  of no other matters  which are likely to  come
before  the Annual Meeting. If any other matters should properly come before the
Annual Meeting, it  is the intention  of the persons  named in the  accompanying
form of Proxy to vote on such matters in accordance with their best judgment.
 
    The  solicitation of proxies is made on  behalf of the Board of Directors of
the Corporation, and  the cost  thereof will be  borne by  the Corporation.  The
Corporation  will also reimburse brokerage firms and nominees for their expenses
in forwarding proxy  material to beneficial  owners of the  Common Stock of  the
Corporation.  In addition,  officers and employees  of the  Corporation (none of
whom will  receive  any compensation  therefore  in addition  to  their  regular
compensation) may solicit proxies. The solicitation will be made by mail and, in
addition, may be made by telegrams, personal interviews, or telephone.
 
                                       12
<PAGE>
                                 ANNUAL REPORT
 
    The  Corporation's Annual Report  to Stockholders for  the fiscal year ended
December 31,  1995,  is being  sent  to  each stockholder.  The  Annual  Report,
however, is not to be regarded as part of the proxy soliciting material.
 
                                            By Order of the Board of Directors
 
                                                      JAMES W. TOMAN
                                                   ASSISTANT SECRETARY
 
DATED: May 14, 1996
 
                                       13


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