EMERSON RADIO CORP
10-K/A, 1996-07-26
HOUSEHOLD AUDIO & VIDEO EQUIPMENT
Previous: THREE FIVE SYSTEMS INC, 10-Q, 1996-07-26
Next: DYNAMIC MATERIALS CORP, SC 13D/A, 1996-07-26




_______________________________________________________________________________
                       SECURITIES AND EXCHANGE COMMISSION
                              Washington, DC  20549
                            _______________________
                                  FORM 10-K/A-1
(Mark One)
     [ X ]     ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
               SECURITIES EXCHANGE ACT OF 1934 [FEE REQUIRED]
                                        
                    For the fiscal year ended March 31, 1996
                                        
                                       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 0-25226
                                        
                               EMERSON RADIO CORP.
             (Exact name of registrant as specified in its charter)
                                        
____________Delaware_____________         ____________22-3285224____________
(State or other jurisdiction of           (I.R.S. Employer Identification 
incorporation or organization)            Number)


___Nine Entin Road, Parsippany, NJ______   _________07054_________
(Address of principal executive offices)          (Zip Code)

Registrant's telephone number, including area code:______(201) 884-5800____

Securities registered pursuant to Section 12(b) of the Act:

Title of each class                 Name of each exchange on which registered

Common Stock, par value $.01        American Stock Exchange
 per share                

Securities registered pursuant to Section 12(g) of the Act:  Series A  Preferred
Stock and Warrants.

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
requirement for the past 90 days.   [X]  YES   [ ]  NO.

Indicate by check mark if disclosure of delinquent filers pursuant to Item 405
of Regulation S-K is not contained herein, and will not be contained, to the
best of 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.  [    ].

Aggregate market value of the voting stock of the registrant held by non-
affiliates of the registrant at July 25, 1996 (computed by reference to the last
reported sale price of the Common Stock on the American Stock Exchange on such
date):  $26,249,816.

Indicate by check mark whether the registrant has filed all documents and
reports to be filed by Section 12, 13 or 15(d) of the Securities Exchange Act of
1934 subsequent to the distribution of securities under a plan confirmed by  a
court.   [X]  YES   [ ]  NO.

Number of Common Shares outstanding at July 25, 1996:  40,295,196

     DOCUMENTS INCORPORATED BY REFERENCE: None

      The undersigned registrant hereby amends the following items,  financial
statements, exhibits or other portions of its Annual Report on Form 10-K
pursuant to the Securities Exchange Act of 1934, as amended, as set forth in the
pages attached hereto:

     PART III, Items 10 - 13 are amended by the inclusion of such items herein.

                                    PART III
                                        
ITEM 10 - DIRECTORS AND EXECUTIVE OFFICERS

                                   MANAGEMENT
                                        
OFFICERS AND DIRECTORS

      The  following table sets forth certain information regarding the officers
and directors of Emerson Radio Corp. (the "Company") as of the date hereof:

Name                   Age  Position
                        
Geoffrey P. Jurick     55   Chairman of the Board and Chief Executive
                            Officer, Director
Eugene I. Davis        41   President, Director
John P. Walker         33   Executive Vice President, Chief
                            Financial Officer
Marino Andriani        48   President, Emerson Radio Consumer
                            Products Corporation
John J. Raab           60   Senior Vice President-Operations
Eddie Rishty           36   Senior Vice President-Controller and Logistics
Stuart D. Slugh (3)    41   Vice President-Engineering/After Sales Service
Elizabeth J.Calianese  38   Vice President-Human Resources, Secretary
Robert H. Brown, Jr.   42   Director
(1)(2)
Peter G. Bunger(2)     55   Director
Jerome H. Farnum (1)   60   Director
Raymond L. Steele      61   Director
(1)(2)

___________________________________
(1) Member of Audit Committee
(2) Member of Compensation and Personnel Committee
(3) As set forth below, Stuart D. Slugh will resign from his position with the
    Company effective August 23, 1996.

GEOFFREY P. JURICK has served as Director since September 1990, Chief Executive
Officer since July 1992 and Chairman since December 1993.   Mr.  Jurick
served as President from July 1993 to October 1994.  Since March 1990, he has
been President and Director of Fidenas Investment Limited. Since December 1993,
Mr. Jurick has served as a Director of Fidenas International Limited, L.L.C. and
its predecessor ("FIN") and, since May 1994, as an officer and general manager
of Fidenas International. Mr. Jurick has served as a Director, Chairman and
Chief Executive Officer of GSE Multimedia Technologies Corporation ("GSE"),
which is traded in the over-the-counter market, since May 1994.  Since March
1996,  Mr. Jurick has served as Chairman of Elision International Ltd.
("Elision").  For more than the past five years, Mr. Jurick has held a variety
of senior executive positions with several of the entities comprising the
Fidenas group of companies ("Fidenas  Group"), whose activities encompass
merchant banking, investment banking, investment management, and corporate
development.

EUGENE  I.  DAVIS has served as President since October 1994 and as a Director
since September 1990.  Mr. Davis served as Interim Chief Financial Officer from
February 1993 until November 1995 and as Executive Vice President from
July 1992 to October 1994. From June 1989 to July 1992, Mr. Davis was a
shareholder and director of the law firm of Holmes Millard & Duncan, P.C., in
Dallas, Texas.  Since August 1992, Mr. Davis has served as a director of
Tipperary Corporation, which is traded on the American Stock Exchange and, from
October 1993 until January 1995 he served as a director of Crandall Finance
Corporation, which was traded on the pink sheets of the over-the-counter market.
Since May 1995, Mr. Davis has also served as a Director of Beth Israel Health
Care Services, a private corporation.

JOHN P. WALKER has served as Executive Vice President and Chief Financial
Officer since April 1996 and was Senior Vice President from April 1994 until
March 1996.  Mr. Walker was Vice President-Finance from February 1993 to April
1994, Assistant Vice President-Finance from June 1991 to January 1993 and
Director of Financial Management from September 1989 to May 1991.

MARINO  ANDRIANI  has  served as President of Emerson  Radio  Consumer  Products
Corporation  since February 1996.  From December 1994 until February  1996,  Mr.
Andriani was President of Appliance Corp. of America, a Welbilt Consumer
Products Company.   Prior thereto, Mr. Andriani was Executive Vice President-
Sales of the Company from September 1990 to March 1993.

JOHN J. RAAB has served as Senior Vice President-Operations since  October 
1995 and was Vice President-Far East Operations from May 1995 until September
1995.   Prior thereto, he was President and Chief Operating Officer of Robeson
Industries Corp. from March 1990 to March 1995.  Robeson Industries Corp.  filed
for relief under Chapter 11 of the United States Bankruptcy Code and emerged
from Bankruptcy and was sold in the end of 1994.

EDDIE RISHTY has served as Senior Vice President-Controller and Logistics
since April 1996, was Vice President-Controller from July 1993 until March 1996,
and was Corporate Controller from October 1991 to June 1993. Prior thereto, Mr.
Rishty was Assistant Controller from April 1989 to September 1991.

STUART D. SLUGH has served as Vice President-Engineering and After Sales Service
since September 1994.  Prior thereto, Mr. Slugh was Assistant Vice President-
Engineering and After Sales Service from April 1994 to September 1994, and was
Director of Technical Services for the Company from May 1993 to April 1994.
Prior thereto and for more than the preceding five years, Mr. Slugh was National
Parts Manager for the Company.  Mr. Slugh has submitted his resignation from the
Company effective August 23, 1996.

ELIZABETH  J.  CALIANESE has served as Secretary since January 1996, as Vice
President-Human Resources since May 1995 and as Deputy General Counsel since May
1995.   From  April 1991 to May 1995, Ms. Calianese served as Assistant General
Counsel.   Prior thereto, from June 1989 until March 1991, Ms. Calianese was  a
corporate attorney with the Company.

ROBERT H. BROWN, JR. has been a Director since July 1992.  Presently, he is
Executive Vice President of Rauscher Pierce Refsnes, Inc. ("Rauscher").  Since
February 1994, Mr. Brown has been Executive Vice President of Capital Markets
of Rauscher, in Dallas, Texas.  From January 1990 until February 1994, Mr. Brown
was  Senior  Vice President and Director of the Corporate Finance Department  of
Rauscher.   Since May 1993, Mr. Brown has served as a Director of Stevens
Graphics Corp., which is traded on the American Stock Exchange.

PETER G. BUNGER has been a Director since July 1992.  Presently, he is a
consultant with Savarina AG.  Since October 1992, Mr.  Bunger has served as
Director of Savarina AG, engaged in the business of portfolio management
monitoring in Zurich, Switzerland, and since 1992, as Director of ISCS,  a
computer software company. From December 1991 until December 1993, he was Vice
Chairman of Montcour Bank and Trust Company Limited, a bank organized in the
Bahamas and an affiliate of Fidenas International. From 1981 until 1992, Mr.
Bunger was owner and Managing Director of Peter G. Bunger Investment Consulting,
a firm which supervised, controlled, and analyzed investments for individuals.

JEROME H. FARNUM has been a Director since July 1992. Since July 1994,  Mr.
Farnum has been an independent consultant.  From 1979 until 1994, Mr. Farnum
served as a senior executive with several of the entities comprising the Fidenas
Group, in charge of legal and tax affairs, accounting, asset and investment
management, foreign exchange relations, and financial affairs.

RAYMOND L. STEELE has been a Director since July 1992.  He has been retired
since September 1993. From August 1990 until September 1993, Mr. Steele served
as Executive Vice President of Pacholder Associates, Inc., a company providing
investment management and other financial advisory services to institutional
clients.  Mr. Steele is a member of the Board of Directors of Pharmhouse, Inc.,
a  publicly-traded retail drug chain, Modernfall, Inc. and the GFTA Advisory
Board.

COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934

     Section 16(a) of the Securities Exchange Act of 1934, as amended, requires
the Company's Directors and executive officers, and persons who own more than
ten percent of a registered class of the Company's equity securities,  to file
with the Securities and Exchange Commission initial reports of ownership and
reports of change in ownership of Common Stock and other equity securities  of
the Company.   Executive officers, Directors and greater than ten percent
stockholders are required by SEC Regulations to furnish the Company with  copies
of all Section 16(a) forms they file.

      To the Company's knowledge, based solely on review of the copies of such
reports furnished to the Company and representations that no other reports were
required, during the year ended March 31, 1996, all Section 16(a) filing
requirements applicable to the officers, Directors and greater than ten percent
beneficial owners were complied with. It is the practice of the Company to
attend to the filing of Section 16(a) forms on behalf of the officers and
directors of the Company.

ITEM 11 - EXECUTIVE COMPENSATION AND OTHER INFORMATION

COMPENSATION OF EXECUTIVE OFFICERS

      The following executive compensation disclosures reflect all plan and non-
plan compensation awarded to, earned by, or paid to the named executive officers
of the Company.   The "named executive officers" are the Company's Chief
Executive Officer (the "CEO"), regardless of compensation level, the four most
highly compensated executive officers, other than the CEO serving as such on
March 31, 1996, and one individual for whom disclosure would have been provided
but for the fact that this individual was not serving as an executive officer on
March 31, 1996.  Where a named executive officer has served during any part of
the Company's fiscal year ended March 31, 1996 ("Fiscal 1996"), the disclosures
reflect compensation for the full year in each of the periods presented.

THREE-YEAR COMPENSATION SUMMARY

      The following table summarizes for the years indicated the compensation
awarded to, earned by or paid to the named executive officers for services
rendered in all capacities to the Company:

<TABLE>
                           SUMMARY COMPENSATION TABLE

                        Annual Compensation        Long-Term Compensation       
                                                       Awards    Payouts

                                                    RE-    SECUR-       ALL
                                           OTHER    STRICT- ITIES       OTHER
NAME AND                                   ANNUAL   ED     UNDER-  LTIP COM-
PRINCIPAL       FISCAL                     COMPEN-  STOCK  LYING   PAY- PEN-
POSITION(S)      YEAR   SALARY    BONUS    SATION   AWARDS OPTIONS OUTS SATION
                                             (1)             (4)          (2)
<S>              <C>   <C>       <C>       <C>        <C>  <C>      <C> <C>
GEOFFREY P.      1996  $490,000  $137,500  $102,661   -      -      -   $1,693
JURICK           1995   378,333   275,000    78,702   -    600,000  -      311
CHAIRMAN OF      1994   250,000   195,000     -       -      -      -       -
THE BOARD AND
CHIEF EXECUTIVE
OFFICER
                                                                   
EUGENE I. DAVIS  1996   450,000    87,500    90,745   -      -      -   12,997
PRESIDENT        1995   360,000   175,000   102,024   -    600,000  -    6,986
                 1994   360,000   150,000   102,385   -      -      -    5,524
                                                                   
JOHN P. WALKER   1996   165,000    40,000    24,307   -      -      -    4,912
EXECUTIVE VICE   1995   110,000    75,000    20,420   -    200,000  -    3,841
PRESIDENT AND    1994   110,000    85,000     9,483   -      -      -    1,918
CHIEF FINANCIAL                                                          
OFFICER
                                                                   
JOHN J. RAAB     1996   178,846       -       9,131   -     50,000  -    1,882
SENIOR VICE      1995     -           -         -     -      -      -      -
PRESIDENT-       1994     -           -         -     -      -      -      -
OPERATIONS (3)
                                                                   
EDDIE RISHTY     1996   130,000     20,000    21,360   -      -      -    3,814
SENIOR VICE      1995   110,000     40,000     9,289   -     30,000  -    3,261
PRESIDENT-       1994   105,154     25,000     8,082   -      -      -    2,485 
CONTROLLER &
LOGISTICS
             
ALBERT G.        1996   157,500       -       17,574   -      -      -    4,645
McGRATH, JR.     1995   175,000     75,000    19,958   -    200,000  -    5,451
SENIOR VICE      1994   175,000    100,000    18,462   -      -      -    4,671
PRESIDENT,
SECRETARY AND
GENERAL COUNSEL
(3)            
</TABLE>

(1)  Consists of (i) car allowance and auto expenses afforded to the listed
     Company executive officers, including $39,967 and $30,546 paid to Mr.
     Davis, and $20,745 and $19,114 paid to Mr. Walker, respectively, in Fiscal
     1996 and 1995, and $20,433 paid to Mr. Rishty in Fiscal 1996, (ii) tax
     preparation services provided to Mr. Davis, (iii) expenses paid by the
     Company on behalf of Mr. Davis, covering his club membership, and (iv)
     relocation and temporary lodging expenses and associated tax gross-ups in
     the amount of $102,661, $73,394 and $0 for Mr. Jurick, $24,493, $43,002 and
     $64,643 for Mr. Davis and $0, $0 and $9,137 for Mr. McGrath paid by the
     Company in Fiscal 1996, 1995 and 1994, respectively.  See "Certain
     Relationships and Related Transactions."

(2)  Consists of the Company's contribution to its 401(k) employee savings plan,
     life insurance and disability insurance.

(3)  Mr. Raab became an executive officer of the Company in March 1995.
     Effective January 1, 1996, Mr. McGrath resigned from his position at the
     Company and simultaneously entered into a one-year consulting agreement
     with the Company.  Pursuant to the agreement, Mr. McGrath received payments
     aggregating  $48,462  in Fiscal 1996 which are not included in the above
     table.

(4)  In July 1994, the Company granted stock options to purchase 600,000,
     600,000, 200,000 and 200,000 shares of common stock to each of Messrs.
     Jurick, Davis, McGrath and Walker, respectively, exercisable at an exercise
     price of $1 per share (except $1.10 in the case of Mr. Jurick).  In October
     1994, Mr. Rishty was granted a stock option to purchase 30,000 shares  of
     common stock at an exercise price of $1 per share. In November 1995, Mr.
     Raab was granted a stock option to purchase 50,000 shares of common stock
     at an exercise price of $2.875 per share. Pursuant to the agreement entered
     into with  Mr. McGrath described above, stock options to purchase 
     133,333 shares were cancelled. On June 28, 1996, Mr. McGrath exercised
     his remaining options and acquired 42,424 shares of Common Stock.  The
     outstanding options vest in annual increments of one-third, commencing
     one year from the date of grant, and their exercise is contingent on
     continued employment with the Company.

STOCK OPTIONS

     The following table sets forth information regarding the grant of stock
options during Fiscal 1996 to the named executive officers:

<TABLE>
                                        
                          OPTION GRANTS IN FISCAL 1996
                                        
                                                          
                                                             Potential
                                                             Realizable
                                                             Value at
                                                             Assumed
                                                             Annual Rates
                                                             of Stock
                                                             Price
                                                             Appreciation
                                                             for Option
Individual Grants                                            Term (2)
                                %
                             of Total
                             Options
                             Granted 
                                to      Exer-
                             Employees   cise
                    Number      in      Price   Expir-
                  of Options  Fiscal     Per     ation
      Name          Granted    1996     Share   Date (1)    5%        10%    
<S>                <C>         <C>     <C>     <C>        <C>      <C>
GEOFFREY P. JURICK   -          -         -      -          -       -
EUGENE I. DAVIS      -          -         -      -          -       -
JOHN P. WALKER       -          -         -      -          -       -
JOHN J. RAAB       50,000      40%     $2.875  7/7/04     $90,404  $229,100
EDDIE RISHTY         -          -         -      -          -       -
ALBERT G. MCGRATH,
  JR.                -          -         -      -          -       -
</TABLE>

(1)  The stock options were granted under the 1994 Stock Compensation Program,
     and are exercisable commencing one year after the grant date in the three
     equal annual installments, with full vesting occurring on the third
     anniversary of the date of the grant.

(2)  The dollar amounts under these columns are the result of calculations at
     the assumed compounded market appreciation rates of 5% and 10% as required
     by the Securities and Exchange Commission over a ten-year term and
     therefore, are not intended to forecast possible future appreciation, if
     any, of the stock price.

OPTION EXERCISES AND HOLDINGS

      The following table sets forth information with respect to the named
executive officers concerning the exercise of options during Fiscal 1996 and
unexercised options held at March 31, 1996:

<TABLE>
                         OPTION EXERCISES IN FISCAL 1996
                        AND MARCH 31, 1996 OPTION VALUES

                                            Number of          Value of
                                           Unexercised       Unexercised
                                            Options at       In-the-Money
                  Number of                 March 31,         Options at
                   Shares                     1996          March 31, 1996
                 Acquired on     Value     Exercisable/      Exercisable/
      Name         Exercise     Realized   Unexercisable     Unexercisable
                                                                 (1)
<S>                   <C>          <C>     <C>              <C>   
GEOFFREY P.JURICK     -            -       200,000/400,000  $292,500/$585,000
EUGENE I. DAVIS       -            -       200,000/400,000  $312,500/$625,000
JOHN P. WALKER        -            -        66,667/133,333  $104,167/$208,333
JOHN J. RAAB          -            -             0/ 50,000  $      0/$      0
EDDIE RISHTY          -            -        10,000/ 20,000  $ 15,625/$ 31,250
ALBERT G. MCGRATH,
  JR.                 -            -        66,667/      0  $104,167/$      0
</TABLE>

   (1)  Calculated based on the difference between the aggregate fair market
   value of the shares subject to options at March 31, 1996 and the aggregate
   option exercise price.

CERTAIN EMPLOYMENT CONTRACTS

      On August 13, 1992, the Board of Directors of the Company approved the
Employment Agreements of certain of the Company's senior management, including
certain of the senior management included in the table set forth above.   A
description of the material terms of such employment agreements, each of which
is effective as of July 7, 1992 (unless stated to the contrary) follows.

      Geoffrey P. Jurick, Chairman and Chief Executive Officer of the Company,
entered into five-year employment agreements ("Jurick Employment  Agreements")
with the Company and two of its wholly-owned subsidiaries, Emerson Radio (Hong
Kong) and Emerson Radio International Ltd. (formerly Emerson Radio (B.V.I.)
Ltd.) (hereinafter, collectively the "Companies"), providing for an aggregate
annual compensation of $250,000, which was increased to $390,000 in May 1994 and
to $490,000 effective April 1, 1995.  In addition to his base salary, Mr. Jurick
is entitled to an annual bonus upon recommendation by the Compensation and
Personnel Committee of the Company's Board of Directors, subject to the final
approval of the Company's Board of Directors.

      Subject to certain conditions, each of the Jurick Employment Agreements
grants to Mr. Jurick severance benefits, through expiration of the respective
terms of each of such agreements, commensurate with Mr. Jurick's base salary, in
the event that his employment with the Companies terminates due to permanent
disability, without cause or as a result of constructive discharge (as  defined
therein).   In the event that Mr. Jurick's employment with the Companies
terminates due to termination for "cause", because Mr. Jurick unilaterally
terminates the agreements or for reasons other than constructive discharge or
permanent disability, Mr. Jurick shall only be entitled to base salary earned
through the applicable date of termination.  Similar provisions are set forth in
each of the contracts described below.

      Eugene I. Davis, President of the Company, entered into a five-year
employment agreement ("Davis Employment Agreement") with the Company, providing
for an annual compensation of $360,000, which was increased to $450,000
effective April 1, 1995.  In addition to his base salary, Mr. Davis is entitled
to an annual bonus equal to an amount up to 30% of Mr. Davis' base salary,
based upon attainment of objectives identified in the Company's five-year
business plan adopted by the Board of Directors ("Business Plan").  Mr. Davis
may also receive an additional annual performance bonus to be recommended by the
Compensation and Personnel Committee of the Company's Board of Directors,
subject to the final approval of the Company's Board of Directors.

      Pursuant  to  the Davis Employment Agreement, the Company granted  to  Mr.
Davis  an  option to purchase 500,000 shares of Common Stock.  Such  option  was
cancelled  pursuant  to  the  Plan  of  Reorganization;  however,  the   Company
subsequently  granted  Mr. Davis options to purchase 600,000  shares  of  Common
Stock.   The  Company  has  also agreed for the term  of  the  Davis  Employment
Agreement  and three years thereafter, to pay for and maintain legal malpractice
insurance  covering Mr. Davis for occurrences and actions taken by  him  at  any
time  prior to or during the term of such agreement on behalf of the Company  or
its  employees.   The  Company has also agreed to pay all  sums,  which  may  be
deductible amounts, not otherwise paid by such insurer.

      Upon execution of the Davis Employment Agreement, the Company provided Mr.
Davis  with  a  one-time lump sum payment of $100,000, which figure  is  net  of
applicable taxes and withholdings.  In connection with Mr. Davis' relocation  to
New  Jersey, the Company assumed certain relocation expenses and associated  tax
gross-ups  on  Mr. Davis' behalf aggregating $239,915. See "Summary Compensation
Table."

      John  P.  Walker,  Executive Vice President and Chief  Financial  Officer,
entered into a three-year employment agreement with the Company providing for an
annual compensation of $110,000, which was increased to $165,000 effective April
1,  1995 and increased to $210,000 effective April 1, 1996.  In addition to  his
base salary, Mr. Walker is entitled to an annual bonus equal to an amount up  to
30% of Mr. Walkers' base salary, upon attainment of objectives identified by the
Executive  Committee.   Mr.  Walker  may  also  receive  an  additional   annual
performance bonus to be recommended by the Compensation and Personnel  Committee
of  the  Company's  Board of Directors, subject to the  final  approval  of  the
Company's Board of Directors.

      If Messrs. Jurick, Davis and Walker were to be terminated due to permanent
disability,  without  cause  or  as  a result  of  constructive  discharge,  the
estimated dollar amount to be paid after March 31, 1996 to each such individual,
based  on  the terms of their respective contracts, would be $622,000,  $571,000
and $210,000, respectively.

COMPENSATION OF DIRECTORS

      Directors of the Company who are employees do not receive compensation for
serving  on  the  Board. Non-employee Directors are paid $20,000  per  annum  in
quarterly installments. The Chairmen of the Audit Committee and Compensation and
Personnel  Committee each receive an additional $10,000 per annum.  Pursuant  to
the  terms  of the Company's 1994 Non-Employee Director Stock Option Plan,  each
non-employee  Director was granted options to purchase 25,000 shares  of  Common
Stock  on  October 7, 1994. On October 7, 1994, each Chairman was  also  granted
options to purchase an additional 25,000 shares of Common Stock.

ITEM 12 - SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth certain information regarding the beneficial
ownership  of  the  Company's Common Stock as of July  26,  1996,  by  (i)  each
Director  and  nominee for Director of the Company, (ii) executive officers  and
Directors of the Company as a group and (iii) each person or entity known by the
Company  to be the beneficial owner of more than 5% of the Company's outstanding
Common  Stock.   For  purposes of this Form 10-K/A-1,  beneficial  ownership  of
securities  is  defined  in  accordance with the rules  of  the  Securities  and
Exchange Commission and means generally the power to vote or exercise investment
discretion  with  respect to securities, regardless of  any  economic  interests
therein.   Except as otherwise indicated and based upon the Company's review  of
information  on  file with the Securities and Exchange Commission,  the  Company
believes  that  the beneficial owners of the securities listed below  have  sole
investment  and voting power with respect to such shares, subject  to  community
property laws where applicable.

<TABLE>
                              Amount and    
                              Nature of
Name and Address of           Beneficial      
Beneficial Owner             Ownership(2)      Percent of Class
<S>                           <C>                   <C>     
Geoffrey P. Jurick (1)(3)     29,552,642            72.6%
Nine Entin Road                                        
Parsippany, NJ  07054                                  
                                                       
Fidenas International         29,152,542            72.3%
  Limited, L.L.C.  (1)
831 Route 10                                            
Suite 38,  #113                                         
Whippany, NJ  07981                                     
                                                        
Elision International,         1,600,000             4.0%
  Inc.
275 Wyman Street                                        
Waltham, MA 02154                                       
                                                        
GSE Multimedia                12,000,000            29.8%
  Technologies Corporation
Kostheimer-Landstrasse 36                               
55246 Mainz - Kostheim                                  
Germany D6502                                           
                                                        
Eugene I. Davis (3)             490,000              1.2%
Robert H. Brown, Jr.             16,667              (4)
Peter G. Bunger                   8,333              (4)
Jerome H. Farnum                  8,333              (4)
Raymond L. Steele                16,667              (4)
                                                        
All Directors and Officers   30,235,975             73.2%
   as a Group (11 persons)                              
   (5)(6)

</TABLE>

(1)  Consists of 15,552,542, 1,600,000 and 12,000,000 shares of Common Stock
     held by FIN, Elision and GSE, respectively. FIN is record holder of
     847,458 shares of Common Stock and formerly held such shares as nominee.
     The nominee relationship has been terminated and FIN and Mr. Jurick
     disclaim beneficial ownership.  Mr. Jurick indirectly owns, through a
     controlled holding company, approximately 95% of FIN.  In addition, Mr.
     Jurick is the manager of FIN. FIN owns approximately 14.3% of Elision.
     Mr. Jurick indirectly owns, through certain holding companies and
     beneficial interests in affiliates, a controlling interest in each  of  GSE
     and  Elision.   In accordance with a Stipulation and Order  of  Settlement,
     dated  June  11, 1996, on its effective date and after court approval,  the
     shares  of  Common  Stock held by Elision and GSE will be  transferred  and
     registered in the name of FIN.  See "Legal Proceedings."

(2)  Based on 40,295,196 shares of Common Stock outstanding as of July 26, 1996,
     plus shares of Common Stock under option of any director or executive
     officer, exercisable within 60 days.  Does not include (i) shares of Common
     Stock issuable upon conversion of 10,000 shares of Series A Preferred
     Stock, (ii) Common Stock issuable upon conversion of certain warrants
     issued to the Company's former creditors, (iii) Common Stock issuable upon
     exercise of outstanding options, which are not currently exercisable within
     60 days, (iv) Common Stock issuable upon conversion of the Company's 8-1/2%
     Senior  Subordinated Convertible Debentures Due 2002 (the "Debentures")  or
     (v) Common Stock issuable upon the exercise of warrants  granted  to  (a)
     Dresdner  Securities  (USA)  Inc, ("the placement  agent")  and  authorized
     dealers in connection with the private placement of the Debentures  or  (b)
     First  Cambridge  Securities Corporation in connection  with  a  consulting
     agreement.
     
(3)  Includes options, exercisable within 60 days, to purchase 400,000 shares of
     Common  Stock. Does not include options to purchase an aggregate of 200,000
     shares of Common Stock not currently exercisable.
     
(4)   Represents less than 1.0% of the outstanding Common Stock.
     
(5)  Includes 993,333 shares of Common Stock subject to unexercised stock
     options which were exercisable within 60 days under the Company's Stock
     Compensation Program.

(6)  Does not include options to purchase an aggregate of 711,667  shares  of
     Common Stock not currently exercisable within 60 days.

ITEM 13 - CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
                                        
      In  connection  with the execution of the Stipulation  of  Settlement  and
Order,  dated  June 11, 1996 ("Stipulation") between Mr. Jurick,  Barclays  Bank
PLC,  Petra  Stelling,  the  Official Liquidator of Fidenas  International  Bank
Limited, FIN, Elision, GSE and the Official Liquidator of  FIL, the Company
will  advance certain  expenses and fees  including certain  expenses of the
Advisor  and  Settlement Agent, to be appointed pursuant to  the  terms  of  the
Stipulation,  in each instance to be reimbursed from the proceeds of  the  first
sale of the Settlement Shares. The maximum amount to be paid by the Company for
the initial advance for such reasonable fees and expenses is $250,000 ("initial 
advance"), which amount is to be reimbursed from the proceeds of the first sale
of Settlement Shares and which is to be paid prior to any payment of the
Aggregate Amount as set forth in the Stipulation.  After full reimbursement
to the Company of the initial advance, from time to time the Company shall
pay, on a revolving basis, additional reasonable expenses, not to exceed
$75,000 at any one time, incurred by the Settlement Agent (including those
incurred in its capacity as Collateral Agent) and the Advisor.  The Company 
shall be reimbursed for such further advances from the proceeds of the first
sale of Settlement Shares following an advance of any portion of the $75,000.
Additionally, to the extent not reimbursed from the sales of Settlement Shares
as set forth herein, the Company shall be reimbursed for the expense incurred
in connection with the registration of Settlement Shares from the first proceeds
of sales of such Settlement Shares. See "Legal Proceedings."

      The  law  firm  of Lowenstein, Sandler, Kohl, Fisher & Boylan,  P.A.,  was
retained  as the Company's outside counsel following the settlement of  a  proxy
contest  conducted in 1992.  Payments aggregating approximately $1,070,000  were
made  by  the  Company for the fiscal year ended March 31, 1994.  The  firm  was
retained  by  the Company as special corporate counsel during the  Restructuring
proceedings  and  received payment for services rendered and  expenses  incurred
during  such  proceedings.  In addition, the firm provides ongoing services  for
the  Company.   The  firm received approximately $637,000  and  $737,000  during
Fiscal 1996 and the year ended March 31, 1995 ("Fiscal 1995"), respectively.   A
family  member of Mr. Davis joined such law firm subsequent to its retention  by
the  Company and served of counsel  to such law firm. During Fiscal  1996,  such
family  member became a member of another law firm and such law firm now  serves
as  the Company's outside general counsel.  The Company was billed approximately
$95,000 for legal services during Fiscal 1996 by such law firm.

      In  connection  with the execution of his employment  agreement  with  the
Company,  Eugene  I.  Davis, the Company's President,  agreed  to  relocate  his
residence to the general locality of the Company's principal executive  offices.
To  assist in such relocation, in the fiscal year ended March 31, 1993  ("Fiscal
1993"),  the  Company  provided  to Mr. Davis an interest-free  bridge  loan  of
$120,000. The maturity date of Mr. Davis' loan has been extended and is  due  in
the fiscal year ending March 31, 1997.

      Mr.  Pablo Bunger, the brother of Peter Bunger, a director of the Company,
was  the  Managing  Director  of the Company's Spanish  branch.  Pursuant  to  a
consulting arrangement, Mr. Pablo Bunger received compensation and reimbursement
of  expenses  aggregating $28,000 and $118,000 in Fiscal 1996 and  Fiscal  1995,
respectively.   The  Company has closed the Spanish branch  and  the  consulting
arrangement was terminated.

      The  Company  reorganized  its Canadian operations  in  Fiscal  1996.   In
connection  with such reorganization, Emerson's Canadian subsidiary has  entered
into  a  series  of  agreements with Tammy Venator, doing  business  as  Venator
Electronics Sales and Services, Ltd. ("Venator"). Ms. Venator is the daughter of
Theo  Heuthorst, former President of Emerson's Canadian subsidiary, and she  was
formerly  the  National Service Manager of such subsidiary. Effective  April  1,
1995,  Emerson's Canadian subsidiary entered into several three-year  agreements
with Venator providing for (i) Venator receiving returned products, (ii) Venator
purchasing returned products on an "as-is" basis for refurbishing and resale  by
Venator,  (iii) Venator processing warranty claims submitted by service  centers
authorized  to  engage in warranty service of Emerson products sold  in  Canada,
(iv)  Venator  distributing parts to customers and service centers  for  Emerson
products,  which  it will purchase from the Company's Canadian subsidiary  at  a
premium  over  their  costs, and (v) Venator maintaining  an  effective  service
center  network  to accommodate all customers of Emerson's Canadian  subsidiary,
maintaining  a  factory  service center, and maintaining  a  parts  distribution
center and providing other after sales services.  The Company was billed $37,569
for  services  provided  with respect to the above-mentioned  agreements  during
Fiscal 1996.  In addition, the Company billed Venator approximately $269,000 for
spare  part purchases and returned product purchases over the same period.   The
Company was owed approximately $68,000 for these purchases as of March 31,  1996
and  the  Company owed Ventor approximately $2,000 for services provided  as  of
March 31, 1996.  Through these agreements, the Company has reduced its costs  of
operations  in  Canada, while maintaining its market presence  in  Canada.   The
Company believes that the terms on which it has entered into the agreements with
Venator described above are no less favorable than could have been obtained from
an unrelated third party.

      In  Fiscal 1996 and Fiscal 1995, the Company sold finished goods and spare
parts to GSE for approximately $178,000 and $341,000, respectively, on terms  no
more  favorable  than those available to third parties.  The  Company  was  owed
approximately $18,000 for these purchases as of March 31, 1996.

     In October 1994 and February 1995, the Company employed two individuals who
were  professional advisers to Mr. Jurick and certain entities  with  which  Mr.
Jurick is affiliated or associated.  One individual was paid $38,587 and $52,885
by  the  Company  for  Fiscal 1996 and Fiscal 1995,  respectively,  as  well  as
receiving  automobile benefits and related expenses in the amount of $1,256  and
$3,027, respectively.  The other individual was paid $41,716 and $6,856  by  the
Company  in  Fiscal  1996 and Fiscal 1995, respectively, as  well  as  receiving
automobile  benefits  in  the  amount of $897  and  $1,295,  respectively.   The
services  of  both individuals  were terminated in Fiscal 1996.  In addition  to
services rendered to the Company, each of the individuals, while employed by the
Company  devoted substantial amounts of time to services for Mr. Jurick and  his
associated or affiliated entities, and consequently, Mr. Jurick may be deemed to
receive  an  indirect benefit from the payment by the Company of the salary  and
other expenses of these two individuals.

      Peter G. Bunger, a Director of the Company, was engaged as a consultant to
two  foreign  subsidiaries  of  the Company.  The agreements,  effective  as  of
October  1,  1994, provided for aggregate annual compensation of  $140,000,  had
terms  of  two  years  and authorized reimbursement for  reasonable  travel  and
business  expenses.  Pursuant to the consulting agreements, Mr. Bunger  received
compensation  and reimbursement of expenses aggregating $48,333 in Fiscal  1996.
These agreements were terminated as of September 30, 1995.

      In Fiscal 1995, the Company paid Elision the sum of $34,275 for consulting
services  with  respect  to  management  information  services.   Elision   owns
1,600,000  shares  of Common Stock.  Mr. Jurick indirectly  owns  a  controlling
interest in Elision.

      The  Company  has adopted a policy that all future affiliated transactions
and loans will be made or entered into on terms no less favorable to the Company
than  those that can be obtained from unaffiliated third parties.  In  addition,
all future affiliated transactions and loans, and any forgiveness of loans, must
be  approved  by a majority of the independent outside members of the  Company's
Board of Directors who do not have an interest in the transactions.

                               SIGNATURES

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



/s/ Geoffrey P. Jurick        Chairman of the Board         July 26, 1996
Geoffrey P. Jurick            Chief Executive Officer


/s/ Eugene I. Davis           President and Director        July 26, 1996
Eugene I. Davis


/s/ Robert H. Brown, Jr.      Director                      July 26, 1996
Robert H. Brown, Jr.


                              Director                      July   , 1996
Peter G. Bunger

/s/ Jerome H. Farnum          Director                      July 26, 1996
Jerome H. Farnum


/s/ Raymond L. Steele         Director                      July 26, 1996
Raymond L. Steele



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