EMERSON RADIO CORP
DEF 14A, 1998-12-22
HOUSEHOLD AUDIO & VIDEO EQUIPMENT
Previous: ELFUN TRUSTS, 497, 1998-12-22
Next: FALL RIVER GAS CO, 10-K, 1998-12-22



                                        
                                  SCHEDULE 14A
                                 (Rule 14a-101)
                                        
                     INFORMATION REQUIRED IN PROXY STATEMENT
                                        
                            SCHEDULE 14A INFORMATION
                                        
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
                            (Amendment No.         )

Filed by Registrant X
Filed by a Party other than the Registrant
Check the appropriate box:
   Preliminary Proxy Statement
   Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)
     (2))
X  Definitive Proxy Statement
   Definitive Additional Materials
   Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                               EMERSON RADIO CORP.
                (Name of Registrant as Specified In Its Charter)
                                        
     (Name of Person(s) Filing Proxy Statement, If Other Than the Registrant)
                                        
Payment of Filing Fee (Check the appropriate box):
X    No fee required.
     Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

     (2) Aggregate number of securities to which transaction applies:

     (3) Per unit price or other underlying value of transaction computed
         pursuant to Exchange Act Rule 0-11 (Set forth the amount on which
         the filing fee is calculated and state how it was determined):

     (4) Proposed maximum aggregate value of transaction:

     (5) Total Fee Paid

     Fee paid previously with preliminary materials.
     Check box if any part of the fee is offset as provided by Exchange Act
     Rule 0-11(a)(2) and identify the filing for which the offsetting fee was 
     paid previously. Identify the previous filing by registration statement
     number, or the Form or Schedule and the date of its filing.
     (1)  Amount Previously Paid:

     (2)  Form, Schedule or Registration Statement No:

     (3)  Date Filed:
                                                                                
                               EMERSON RADIO CORP.
                                 Nine Entin Road
                                  P.O. Box 430
                        Parsippany, New Jersey 07054-0430
                                        
                                        
                                        
                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD JANUARY 28, 1999

      As  a  stockholder of Emerson Radio Corp. (the "Company"), you are  hereby
given  notice of and invited to attend in person or by proxy the Annual  Meeting
of  Stockholders  of  the  Company to be held at Bent Tree  Country  Club,  5201
Westgrove  Drive, Dallas, Texas 75248, on Thursday, January 28, 1999 at  2  p.m.
(Central Standard Time), for the following purposes:

     1.   To elect five directors for a one-year term; and

     2.   To  transact  such  other  business as may properly  come  before  the
          meeting and any adjournment(s) thereof.

     The Board of Directors has fixed the close of business on December 15, 1998
as  the  record  date (the "Record Date") for the determination of  stockholders
entitled  to  notice  of  and  to vote at such meeting  and  any  adjournment(s)
thereof.   Only  stockholders of record at the close of business on  the  Record
Date  are entitled to notice of and to vote at such meeting.  The transfer books
of the Company will not be closed.

      You are cordially invited to attend the meeting.  However, whether or  not
you  expect  to  attend  the meeting, management desires  to  have  the  maximum
representation at the meeting and respectfully requests that you  date,  execute
and  mail promptly the enclosed proxy in the enclosed stamped envelope for which
no  additional postage is required if mailed in the United States.  A proxy  may
be  revoked  by  a  stockholder any time prior to its use as  specified  in  the
enclosed proxy statement.


                                   By Order of the Board of Directors


                                   ELIZABETH J. CALIANESE,
                                   Vice President-Human Resources
                                   and Secretary


Parsippany, New Jersey
December 17, 1998
                                        
                             YOUR VOTE IS IMPORTANT.
                     PLEASE EXECUTE AND RETURN PROMPTLY THE
              ENCLOSED PROXY CARD IN THE ENVELOPE PROVIDED HEREIN.

                               EMERSON RADIO CORP.

                                PROXY STATEMENT


                    FOR THE ANNUAL MEETING OF STOCKHOLDERS
                        TO BE HELD JANUARY  28, 1999


To Our Stockholders:

      This  Proxy Statement is furnished to stockholders of Emerson Radio  Corp.
(the "Company" or "Emerson") for use at the Annual Meeting of Stockholders to be
held  at  the  date,  time  and place and for the  purposes  set  forth  in  the
accompanying Notice of Annual Meeting of Stockholders, or at any adjournment  or
adjournments thereof (the "Annual Meeting").  The enclosed proxy is solicited on
behalf of the Board of Directors of the Company and is subject to revocation  at
any  time  prior  to  the  voting of the proxy.  Unless  a  contrary  choice  is
indicated,  all duly executed proxies received by the Company will be  voted  in
accordance  with the instructions set forth on the back side of the proxy  card.
The  record of stockholders entitled to vote at the Annual Meeting was taken  at
the close of business on December 15, 1998 (the "Record Date").  The approximate
date  on which this Proxy Statement and the enclosed proxy are first being  sent
or given to stockholders is December 18, 1998.

                VOTING PROCEDURES AND REVOCABILITY OF PROXIES

      The  accompanying  proxy card is designed to permit  each  stockholder  of
record at the close of business on December 15, 1998 to vote in the election  of
directors.  The proxy card provides space for a stockholder to vote in favor  of
or to withhold voting for the nominees for the Board of Directors.  The election
of directors will be decided by a plurality vote.

      The  holders of a majority of the outstanding shares of common stock,  par
value  $.01  per  share  (the "Common Stock") entitled to  vote  at  the  Annual
Meeting,  present  in  person  or by proxy, will constitute  a  quorum  for  the
transaction of business at the Annual Meeting.  If a quorum is not present,  the
Annual  Meeting may be adjourned from time to time until a quorum  is  obtained.
Shares  as  to  which authority to vote has been withheld with  respect  to  the
election  of  any nominee for director will not be counted as a  vote  for  such
nominee. Broker nonvotes are counted for purposes of determining the presence or
absence of a quorum for the transaction of business. A broker nonvote will  have
no  effect on the outcome of the election of directors.  Stockholders are  urged
to sign the accompanying form of proxy and return it promptly.

      When  a  signed  card is returned with choices specified with  respect  to
voting  matters, the shares represented are voted by the proxies  designated  on
the  proxy card in accordance with the stockholder's instructions.  The  proxies
for  the  stockholders are Geoffrey P. Jurick and John P. Walker.  A stockholder
desiring  to  name another person as his or her proxy may do so by crossing  out
the  name  of  the designated proxies and inserting the name(s)  of  such  other
person(s)  to act as his or her proxy(ies).  In that case, it will be  necessary
for the stockholder to sign the proxy card and deliver it to the person named as
his  or  her  proxy and for the person so named to be present and  vote  at  the
Annual Meeting.  Proxy cards so marked should not be mailed to the Company.

      If  a  signed  proxy  card  is returned and the stockholder  has  made  no
specifications with respect to voting matters, the shares will be voted for  the
election  of  the  five  nominees for director and, at  the  discretion  of  the
proxies, on any other matter that may properly come before the Annual Meeting or
any  adjournment(s).  Valid proxies will be voted at the Annual Meeting  and  at
any adjournment in the manner specified.

     Any stockholder of the Company has the unconditional right to revoke his or
her  proxy at any time prior to the voting thereof by any act inconsistent  with
the  proxy,  including  notifying  the Secretary  of  the  Company  in  writing,
executing a subsequent proxy, or personally appearing at the Annual Meeting  and
casting  a  contrary  vote.  However, no revocation shall  be  effective  unless
notice  of such revocation has been received by the Company at or prior  to  the
Annual Meeting.

      The  total  issued  and outstanding capital stock of  the  Company  as  of
December  15, 1998 consisted of  48,557,715 shares of Common Stock.  Each  share
of Common Stock is entitled to one vote.

                              ELECTION OF DIRECTORS

      Five  directors  are  proposed to be elected at the  Annual  Meeting.   If
elected,  each  director  will hold office until  the  next  annual  meeting  of
stockholders or until his successor is elected and qualified.  The  election  of
directors will be decided by a plurality vote.  All nominees named below,  other
than  Stephen H. Goodman,  are members of the present Board of Directors of  the
Company.   All  nominees  have consented to serve if elected.   If  any  nominee
becomes  unable  to serve, the shares represented by all valid proxies  will  be
voted  for the election of such substitute as the Board may recommend, the Board
may  reduce the number of directors to eliminate the vacancy, or the  Board  may
fill  the  vacancy  at  a  later date after selecting  an  appropriate  nominee.
Management has no reason to believe that any of the nominees named below will be
unable to serve.

     Nominations for election to the Board of Directors may be made by the Board
of  Directors, a nominating committee appointed by the Board of Directors or  by
any stockholder entitled to vote for the election of directors. Nominations made
by  stockholders must be made by written notice to the Secretary of the  Company
at its corporate offices in Parsippany, New Jersey.  Such notice shall set forth
as  to  each proposed nominee who is not an incumbent director:  (a)  the  name,
age,  business address and, if known, residence address of each nominee proposed
in such notice; (b) the principal occupation or employment of each such nominee;
(c)  the  number of shares of Common Stock of the Company that are  beneficially
owned  by  each such nominee and the nominating stockholder; and (d)  any  other
information concerning the nominee that must be disclosed of nominees  in  proxy
solicitations pursuant to Rule 14(a) of the Securities Exchange Act of 1934,  as
amended (the "Exchange Act").  Any such recommendation must be accompanied by  a
written statement from the individual giving his or her consent to be named as a
candidate and, if nominated and elected, to serve as a director.

      The  nominees  named below were nominated for election  to  the  Board  of
Directors of the Company by the current Board of Directors.  All nominees, other
than Mr. Goodman, are currently directors of the Company.  The name, age (as  of
December 17, 1998), business experience and public directorships of each nominee
for director are as follows:

<TABLE>
<CAPTION>
                         YEAR
                         FIRST
                         BE-
                         CAME
                         DIREC-
NAME                AGE  TOR   PRINCIPAL OCCUPATION OR EMPLOYMENT (1)

<S>                 <C>  <C>   <C> 
Geoffrey P. Jurick  57   1990  Chairman of the Board, Chief Executive Officer
                               and President of the Company(2)(7)

Peter G. Bunger     58   1992  Consultant(3)(7)

Jerome H. Farnum    63   1992  Consultant(4)(7)

Stephen H. Goodman  54   1998  President, Chief Executive Officer
                               of The Singer Group, N.V.(5)

Raymond L. Steele   63   1992  Director(6)(7)

</TABLE>

(1)  Each of the nominees has held the position listed, or a similar position
  with the same or an affiliated organization, for at least the last five years,
  except as otherwise noted herein.

(2)  Geoffrey P. Jurick  Chief Executive Officer since July 1992, Chairman since
December 1993 and President from July 1993 to October 1994 and since April 1997.
From  March  1990  until approximately 1994, he was 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.  Since December 1996,  Mr.  Jurick  has
served  as  a Director and Chairman of the Board and since January 23,  1997  as
Chief  Executive  Officer of Sport Supply Group, Inc. ("SSG"), whose  securities
are  traded  on  the  New  York Stock Exchange.  The Company  beneficially  owns
approximately  39% of the outstanding common shares of  SSG.    See  -  "Certain
Relationships and Related Transactions."

(3)  Peter  G.  Bunger   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. Since December 1996, Mr.
Bunger  has  served  as  a  Director of SSG.  See - "Certain  Relationships  and
Related Transactions."

(4)  Jerome  H.  Farnum   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.

(5)  Stephen  H.  Goodman     Mr. Goodman is a new  candidate  for  election  as
Director.   Since  January, 1998 he has been President, Chief Executive  Officer
and  a  Director  of  The  Singer  Company, N.V.  ("Singer"),  an  international
manufacturer  and distributor of consumer and industrial sewing machines  and  a
global  retailer and distributor of other consumer durable product,  the  common
stock  of  which is listed on the New York Stock Exchange.  From March  1986  to
December  1997,  Mr.  Goodman  held a variety of positions  with  Bankers  Trust
Company,  including Managing Director, Corporate Strategy, New York and Managing
Director,  Strategic  Advisory and Mergers & Acquisitions Business,  Asia.   Mr.
Goodman  is a Director of Singer, a member of the Supervisory Board of GM  Pfaff
A.G.,  a Frankfurt Stock Exchange listed subsidiary of Singer, and is a director
of a number of Singer affiliates and subsidiaries.

(6)  Raymond  L. Steele    Mr. Steele is a member of the Board of  Directors  of
Pharmhouse, Inc. (1991), Video Services Corp. (1997), ICH (1997), and
Dual Star Technologies (1998).

(7)  On  September 29, 1993, Emerson and five of its United States  subsidiaries
filed  voluntary  petitions  for relief under the reorganization  provisions  of
Chapter 11 of the United States Bankruptcy Code.  On March 31, 1994, the  United
States  Bankruptcy  Court  for  the District of  New  Jersey  entered  an  order
confirming  the  Fourth  Amended  Joint  Plan  of  Reorganization  which  became
effective on that date.  See "Certain Relationships and Related Transactions."
                                        
                                        
             THE BOARD OF DIRECTORS URGES STOCKHOLDERS TO VOTE "FOR"
                EACH OF THE NOMINEES FOR DIRECTOR SET FORTH ABOVE
                                        
                                        
                    SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
                              OWNERS AND MANAGEMENT

      The  following  table sets forth, as of December 15, 1998, the  beneficial
ownership  of  each  current director, each nominee for director,  each  officer
named in the Summary Compensation Table, the directors and executive officers as
a  group  and  each  stockholder  known to management  of  the  Company  to  own
beneficially  more than 5% of the Company's outstanding shares of Common  Stock.
Except as otherwise indicated and based upon the Company's review of information
as  filed  with  the  Securities and Exchange Commission  ("SEC"),  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>
<CAPTION>
                                                                       Percent
                                         Amount and Nature             of 
Name and Address Of Beneficial Owners    of Beneficial Ownership (1)   Class
                    
<S>                                      <C>                           <C>
Geoffrey P. Jurick (2),(3)               29,752,642                    60.0%
                    
Fidenas International Limited, L.L.C.    29,152,542                    58.8%
831 Route 10
Suite 38, #113
Whippany, NJ 07981 (2)
                    
Oaktree Capital Management                3,483,135                     6.6%
550 South Hope St., 22nd Fl
Los Angeles, CA   90071 (7)

Marino Andriani (5)                          50,000                       *

Robert H. Brown, Jr. (4)**                   50,000                       *

Peter G. Bunger  (4)**                       25,000                       *
     
Elizabeth J. Calianese (5)                   20,000                       *
     
Stephen H. Goodman ***                            -                       *
     
Jerome H. Farnum (4)**                       25,000                       *
     
John J. Raab (5)                             50,000                       *
                    
Raymond L. Steele (4)**                      50,000                       *
                    
John P. Walker (5)                          200,000                       *
                    
All Directors and Officers               30,222,642                     60.9%
as a group (11 persons) (6)

</TABLE>

(*)   Less than one percent
(**)  Director  (All current nominees for director other than Robert H. Brown.)
(***) Stephen H. Goodman is not a director, but nominee for director.

(1)  Based on 48,557,715  shares of Common Stock outstanding as of  December 15,
     1998.
                    
(2)  Consists  of  15,552,542, 1,600,000 and 12,000,000 shares of  Common  Stock
     which were held by FIN, Elision, and GSE, respectively.  FIN is record
     holder of an additional 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 of such additional 
     shares.  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 (the "Settlement Agreement"), the shares of Common Stock
     held  by Elision and GSE were transferred and registered in the name of
     FIN.  All of the shares owned by FIN, GSE and Elision are subject to
     certain restrictions.   See - Certain Relationships and Related
     Transactions - Certain Outstanding Common Stock".

(3)  Includes options, exercisable within 60 days, to purchase 600,000 shares of
     Common Stock.

(4)  Comprised of options issued pursuant to the Company's 1994 Non-Employee
     Director Stock Option Plan.  See      "Security Ownership of Certain
     Beneficial Owners and Management--Compensation of Directors."

(5)  In  July 1994, the Company granted stock options to purchase 200,000 shares
     of  Common Stock to Mr. Walker exercisable at an exercise price of  $1  per
     share.   In  November 1995, Mr. Raab was granted stock options to  purchase
     50,000 shares of Common Stock at an exercise price of $2.875 per share.  In
     April  1996,  Mr.  Andriani  was granted stock options to  purchase  75,000
     shares  of  Common Stock at an exercise price of $2.563 per  share  and  in
     October  1996,  Ms. Calianese was granted stock options to purchase  30,000
     shares  of  Common Stock at an exercise price of $2.25 per share.   In  May
     1997,  the  options  granted to Ms. Calianese were repriced  to  $1.00  per
     share.  The 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.

(6)  Includes  1,060,000  shares of Common Stock subject  to  unexercised  stock
     options  which   are  exercisable within 60 days under the Company's  Stock
     Compensation Program.  Does not include options to purchase an aggregate of
     45,000 shares of Common Stock not currently exercisable within 60 days.

(7)  Based  on information set forth in Schedule 13D, dated May 22, 1998,  filed
     with  the  SEC  by  Oaktree  Capital Management  LLC  ("Oaktree"),  Kenneth
     Grossman  and  OCM  Principal  Opportunities  Fund,  L.P.,  as  amended  by
     Amendment  No.  1,  dated December 15, 1998.   Consists  of  common  shares
     issuable   upon  conversion  of  the  owners'  holdings  of  the  Company's
     Debentures  if  such holdings were converted into shares of  the  Company's
     Common  Stock.   The percentage of beneficial ownership  assumes  that  the
     common shares that would be issued upon conversion are outstanding.
                    
BOARD OF DIRECTORS AND COMMITTEES

     The business of the Company is managed under the direction of the Board  of
Directors.  The  Board  meets  during  the  Company's  fiscal  year  to   review
significant  developments affecting the Company and to act on matters  requiring
Board approval. The Board of Directors held eight  formal meetings and acted  by
unanimous  written  consent three times during the fiscal year  ended  April  3,
1998,   ("Fiscal  1998").   During  Fiscal  1998,  each  member  of  the   Board
participated in at least 75% of all Board and committee meetings held during the
period for which he served as a Director and/or committee member.

      During  Fiscal 1998, the Board of Directors had an Audit Committee  and  a
Compensation  and  Personnel Committee to devote attention to specific  subjects
and  to assist the Board in the discharge of its responsibilities. The functions
of these committees and their current members are described below.

      AUDIT COMMITTEE.  The Company's Audit Committee is presently comprised  of
Messrs. Brown (Chairman), Steele and Farnum.  The Audit Committee recommends  to
the Board of Directors the appointment of a firm of certified public accountants
to  conduct  audits  of  the  Company's consolidated  financial  statements  and
monitors  the  performance  of  such  firm, reviews  accounting  objectives  and
procedures  of  the  Company  and the findings and reports  of  the  independent
certified public accountants, and makes such reports and recommendations to  the
Board  of  Directors  as it deems appropriate.  During Fiscal  1998,  the  Audit
Committee met two  times and acted by unanimous written consent one time.

      COMPENSATION  AND  PERSONNEL COMMITTEE.  The  Compensation  and  Personnel
Committee, which is presently comprised of Messrs. Brown, Steele (Chairman), and
Bunger,  (i)  makes  recommendations to the full Board  concerning  remuneration
arrangements for executive management; (ii) administers the Company's 1994 Stock
Compensation  Program;  and (iii) makes such reports and  recommendations,  from
time  to time, to the Board of Directors upon such matters as the committee  may
deem  appropriate or as may be requested by the Board.  During Fiscal 1998,  the
Compensation  Committee  met one time.   See "Executive Compensation  and  Other
Information - Report of Compensation and Personnel Committee."

     The Board of Directors did not have a standing nominating committee, or any
other  committee performing similar functions during Fiscal 1998. The  functions
customarily attributable to a nominating committee were performed by  the  Board
of Directors as a whole.

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 and  the
Chairman  of  the  Audit  Committee receives an additional  $10,000  per  annum,
payable in quarterly installments.  Since as of March 1, 1998,
Raymond L. Steele  has received  an  additional $10,833  per month, payable
in quarterly  installments, for  extensive  services  rendered as a Director
and  member  of  various  Board committees.

          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, and  the  four
most  highly compensated executive officers, other than the CEO, serving as such
on April 3, 1998.  Where a named executive officer has served during any part of
Fiscal  1998, the disclosures reflect compensation for the full year in each  of
the  periods  presented.  During Fiscal 1998, the Company changed its  financial
reporting  year to a 52/53 week year ending on the Friday closest to  March  31.
Accordingly, the current fiscal year ended on April 3, 1998.

SUMMARY COMPENSATION TABLE

      The  following  table summarizes for the years indicated the  compensation
awarded to, earned by, or paid to the named executives for services rendered  in
all capacities to the Company:
                                                              
<TABLE>
<CAPTION>
                                                              
                                                  OTHER    SECURI-      ALL
                                                  ANNUAL   TIES         OTHER
NAME AND                                          COMPEN-  UNDER-       COMPEN-
PRINCIPAL            FISCAL                       SATION   LYING        SATION
POSITION (S)         YEAR    SALARY    BONUS      (1)      OPTIONS      (2)
                                                                
<S>                  <C>     <C>       <C>        <C>      <C>          <C>
GEOFFREY P. JURICK   1998    $321,407  $   -      $125,208      -       $8,215
CHAIRMAN OF  THE     1997     443,473   38,500     121,646      -        2,207
BOARD, CHIEF         1996     490,000  137,500     102,661      -        1,693 
EXECUTIVE                                                       
OFFICER
AND PRESIDENT (3)
                                                                
JOHN P. WALKER      1998      107,692   50,000           -      -        2,721
EXECUTIVE VICE      1997      179,166   40,000      18,816      -        7,089 
PRESIDENT AND       1996      165,000   40,000      24,307      -        4,912
CHIEF FINANCIAL           
OFFICER (4)                                                     
                                                                
MARINO ANDRIANI     1998      385,000      -         8,400      -        6,033
PRESIDENT,          1997      387,100      -         9,808    75,000    11,237
EMERSON             1996       51,827      -         1,400      -            -  
RADIO CONSUMER                                           
PRODUCTS                                                        
CORPORATION(5)(6)
                                                                
JOHN J. RAAB       1998       210,000      -         8,400      -        5,912
SENIOR VICE        1997       212,100      -         8,638      -       11,237
PRESIDENT-         1996       178,846      -         9,131     50,000    1,882
INTERNATIONAL                                                   
(5)
                                                                
ELIZABETH J.
 CALIANESE         1998       102,503   10,000       8,400     30,000    1,687
VICE PRESIDENT-    1997        95,000     -          8,400     30,000    1,425
HUMAN RESOURCES,   1996        95,000    5,000       8,400      -        1,425
SECRETARY, AND                                                  
DEPUTY GENERAL                                                  
COUNSEL(5) (7)                                                  

</TABLE>

(1)  Consists of,  for Fiscal 1998, 1997, 1996, respectively, (i) car  allowance
     and auto expenses afforded to the listed Company executive officers,
     including $0,  $13,063, $20,745 paid to Mr. Walker, $8,400, $8,400 and
     $1,400 to Mr. Andriani,   $8,400,  $8,400  and $8,400 to  Mr.  Raab  and
     Ms.  Calianese, respectively, and (ii) relocation and temporary lodging
     expenses and associated tax gross-ups in the amount of $125,208, $120,573
     and $102,661 for Mr. Jurick.

(2)  Consists of the Company's contribution to its 401(k) employee savings plan,
     life insurance and disability insurance.  Includes $7,170 in premiums
     paid in Fiscal 1998 for a life insurance policy for Mr. Jurick.

(3 ) Net of salary  reimbursements from SSG of $135,414 and  $46,527  for  Mr.
     Jurick  in  Fiscal 1998 and 1997, respectively.  Pursuant to the Management
     Services  Agreement  between SSG and the Company (the "Management  Services
     Agreement"),  effective October 18, 1997, the Company reduced Mr.  Jurick's
     salary by $80,000 and will no longer be reimbursed by SSG for a portion  of
     Mr.   Jurick's   salary.    See  -  "Certain  Relationships   and   Related
     Transactions".

(4)  Effective January 15, 1998, the Company no longer pays Mr. Walker's  salary
     directly.   However, pursuant to the Management Services Agreement  by  and
     between  SSG  and the Company, the Company began reimbursing  SSG  for  Mr.
     Walker's  salary  and bonus that on an annualized basis  is  equivalent  to
     $100,000  and $50,000 respectively during Fiscal 1998.  See  -   "  Certain
     Relationships and Related Transactions".

(5)  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. In  April
     1996, Mr. Andriani was granted a stock option to purchase 75,000 shares  of
     common stock at an exercise price of $2.563 per share and in October  1996,
     Ms.  Calianese  was  granted a stock option to purchase  30,000  shares  of
     common  stock  at an exercise price of    $2.25 per share. Ms.  Calianese's
     options were repriced in May 1997 to $1.00 per share.  The 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.

(6)  Mr. Andriani became an executive officer of the Company in February 1996.

(7)  Options  to acquire 30,000 shares of Common Stock granted to Ms.  Calianese
     in  prior fiscal years were repriced during Fiscal 1998 and are, therefore,
     reported  as  compensation in Fiscal 1998.  See  "Board  Report  on  Option
     Repricing".

OPTION GRANTS DURING 1998 FISCAL YEAR

There  were no options granted to the named executives identified in the Summary
Compensation Table.

OPTION EXERCISES  AND HOLDINGS

The  following  table provides information related to options exercised  by  the
named  executive officers during Fiscal 1998 and the number and value of options
held  at  fiscal  year  end.  The Company does not have  any  outstanding  stock
appreciation rights.

  Option Exercises During 1998 Fiscal Year and Fiscal Year - End Option Values

<TABLE>
<CAPTION>
           
                                             NUMBER OF
                                             SECURITIES
                                             UNDERLYING         VALUE OF
                                             UNEXERCISED        UNEXERCISED
                                             OPTIONS/           IN-THE-MONEY
                            SHARES           SARs               OPTIONS/SARs
                            ACQUIRED  VALUE  AT FY-END          AT FY-END 
                            ON        REAL-  (#)                ($)(1)
                            EXERCISE  IZED   EXERCISABLE/       EXERCISABLE/
NAME                        (#)       ($)    UNEXERCISABLE      UNEXERCISABLE
                                        
<S>                         <C>       <C>     <C>               <C>
Geoffrey P. Jurick          ---       ---         600,000/0     $    0/$    0
John P. Walker              ---       ---         200,000/0     $    0/$    0
Marino Andriani             ---       ---     50,000/25,000     $    0/$    0
John J. Raab                ---       ---          50,000/0     $    0/$    0
Elizabeth J. Calianese      ---       ---     20,000/10,000     $    0/$    0

</TABLE>

(1)   The  closing  price  for the Company's Common Stock  as  reported  by  the
American Stock Exchange on April 3, 1998 was $ .44.  Value is calculated on  the
basis  of the difference between the closing price and the option exercise price
of  "in  the money" options, multiplied by the number of shares of Common  Stock
underlying the option.

BOARD REPORT ON OPTION REPRICING

     The Board believes that the Company has taken constructive steps to improve
its  performance and believes that hiring and retaining key employees is central
to implementing these measures.  In furtherance of these goals, in May 1997, the
Board reduced the per share exercise price of options previously granted to  Ms.
Calianese.   The Board concluded that Ms. Calianese's eight years of  continuing
service  as  an  executive of the Company and her experience as  Deputy  General
Counsel  were basis for repricing of options granted to her.  On May  13,  1997,
the price of the options was reduced from $2.25 per share to $1.00.  The closing
sales  price of the Company's Common Stock on May 13, 1997, as reported  by  the
American  Stock  Exchange, was $.438.  No other provisions of this  option  were
altered.

      In  accordance with the rules of the SEC, this Option Repricing Report  of
the  Board  of Directors is not intended to be "filed" or  "soliciting Material"
or  subject  to  Regulations 14A or 14C or Section 18 of the  Exchange  Act,  or
incorporated into any other filing by the Company with the SEC.

      The  following  table summarizes certain information  concerning  the
repricing  of  options to buy the Company's Common Stock held by  all  executive
officers:

<TABLE>
                            TEN YEAR OPTION REPRICING

<CAPTION>
                                                                     LENGTH
                                                                     OF
                                                                     ORIGINAL
                          NUMBER                                     OPTION
                          OF           MARKET                        TERM
                          SECURITIES   PRICE                         REMAIN- 
                          UNDER-       OF          EXCERCISE  NEW    ING
                          LYING        STOCK AT    PRICE AT   EXER-  AT
              DATE OF     OPTIONS      TIME OF     TIME OF    CISE   DATE OF
NAME          REPRICING   REPRICED     REPRICING   REPRICING  PRICE  REPRICING

<S>           <C>         <C>          <C>         <C>        <C>     <C>
ELIZABETH J. 
CALIANESE     05/13/97    30,000       $ 0.438     $2.25      $1.00   N/A

</TABLE>

<TABLE>
<CAPTION>

COMPENSATION AND PERSONNEL                                       
COMMITTEE                                      BOARD OF DIRECTORS

<S>                                            <C> 
Robert H. Brown, Jr.                           Geoffrey P. Jurick
Peter G. Bunger                                Robert H. Brown, Jr.
Raymond L. Steele                              Peter G. Bunger
                                               Jerome H. Farnum
                                               Raymond L. Steele

</TABLE>

CERTAIN EMPLOYMENT CONTRACTS

      On  August 13, 1992, Geoffrey P. Jurick, Chairman, Chief Executive Officer
and  President  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) Ltd. and Emerson  Radio  International
Ltd.  (formerly  Emerson  Radio  (B.V.I.) Ltd.) (hereinafter,  collectively  the
"Companies"). As of April 1, 1995, the Jurick Employment Agreements provided for
an  aggregate  annual compensation of $490,000. In addition to his base  salary,
the  Jurick  Employment Agreements provide that 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.  By letter agreement dated April 16, 1997, the terms of  the
Jurick  Employment  Agreements  were extended until  March  31,  2000.  However,
pursuant  to the Settlement Agreement, Mr. Jurick's cash compensation  from  the
Company  and  all subsidiaries and affiliates is limited to a total of  $750,000
annually until the Settlement Amount, as defined therein, is paid.  See "Certain
Relationships  and  Related  Transactions."  Effective  October  18,  1997,  Mr.
Jurick's  employment  agreement  with the  Company  (but  not  the  wholly-owned
subsidiaries)  was  amended  and Mr. Jurick's annual  salary  under  the  Jurick
Employment  Agreements  was  reduced to $410,000.  Pursuant  to  the  Management
Services  Agreement,  SSG  reimbursed the Company for $135,414  and  $46,527  in
salary payments made to Mr. Jurick in Fiscal 1998 and 1997 respectively, for the
benefit of SSG.  The Management Services Agreement was amended as of October 18,
1997  to  provide that SSG will no longer reimburse the Company for any  of  Mr.
Jurick's salary payments, but will pay Mr. Jurick directly.

      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.  If Mr. Jurick was terminated due to
permanent  disability,  without cause or as a result of constructive  discharge,
the  estimated dollar amount to be paid after April 3, 1998, based on the  terms
of  the  employment contract, would be $823,000.  However, the estimated amounts
to be paid is subject to certain limitations under the Settlement Agreement.

      As  of  April 1, 1994, 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 $165,000 as of April 1, 1995 and
increased  to  $210,000 effective April 1, 1996 ("Walker Employment Agreement").
Effective  January 15, 1998, the Walker Employment Agreement was terminated  and
the  Management  Services Agreement with SSG was amended  to  provide  that  the
Company  will reimburse SSG for a portion of Mr. Walker's salary and  bonus,  if
any,  thus  reducing that portion paid directly by the Company to Mr. Walker  to
$0.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

      The Compensation and Personnel Committee, which is presently comprised  of
Messrs.  Brown, Steele, and Bunger, (i) makes recommendations to the full  Board
concerning  remuneration arrangements for executive management; (ii) administers
the  Company's 1994 Stock Compensation Program; and (iii) makes such reports and
recommendations, from time to time, to the Board of Directors upon such  matters
as the committee may deem appropriate or as may be requested by the Board.

      Geoffrey  P.  Jurick serves as Chairman of the Board and  Chief  Executive
Officer  of  the  Company  and SSG.  John P. Walker  serves  as  Executive  Vice
President  and  Chief Financial Officer of the Company and as  President,  Chief
Operating  Officer and Chief Financial Officer of SSG.  Mr.  Walker  is  also  a
Director of SSG. Mr. Bunger, who is a Director of the Company and SSG, serves on
the Compensation Committees of the Company and SSG. Geoffrey Jurick  was also  a
member  of  the Company's Board of Directors during Fiscal 1998 and participated
in deliberations concerning executive officer compensation.

REPORT OF COMPENSATION AND PERSONNEL COMMITTEE

      The  Compensation and Personnel Committee of the Board of  Directors  (the
"Compensation   Committee"),   which  contains  two   independent   non-employee
Directors, oversees the Company's executive compensation strategy.  The strategy
is  implemented  through  policies designed to support the  achievement  of  the
Company's  business  objectives and the enhancement of stockholder  value.   The
Compensation  Committee reviews, on an ongoing basis, all aspects  of  executive
compensation.

      The Compensation Committee's executive compensation policies support the
      following objectives:
     
      The  reinforcement of management's concern for enhancing  stockholder
      value.
   
      The attraction and retention of qualified executives.
   
      The   provision   of  competitive  compensation  opportunities   for
      exceptional performance.

      The basic elements of the Company's executive compensation strategy are:
     
           BASE SALARY.  Base salaries for the executive managers of the Company
     represent  compensation  for  the  performance  of  defined  functions  and
     assumption of defined responsibilities. The Compensation Committee  reviews
     each  executive's  base  salary on an annual basis. In  determining  salary
     adjustments, the Compensation Committee considers the Company's  growth  in
     earnings  and revenues and the executive's performance level,  as  well  as
     other  factors relating to the executive's specific responsibilities.  Also
     considered are the executive's position, experience, skills, potential for
     advancement, responsibility, and current salary in relation to the expected
     level  of  pay  for the position. The Compensation Committee exercises  its
     judgment  based  upon  the above criteria and does  not  apply  a  specific
     formula or assign a weight to each factor considered.
     
           ANNUAL  INCENTIVE COMPENSATION.  At the beginning of each  year,  the
     Board  of  Directors establishes performance goals of the Company for  that
     year,  which may include target increases in sales, net income and earnings
     per  share,  as  well as more subjective goals with respect  to  marketing,
     product introduction and expansion of customer base.
     
           LONG-TERM INCENTIVE COMPENSATION.  The Company's long-term  incentive
     compensation  for  management and employees  consists  of  the  1994  Stock
     Compensation Program.

      The  Compensation  Committee views the granting  of  stock  options  as  a
significant  method of aligning management's long-term interests with  those  of
the  stockholders.  The Compensation Committee determines awards  to  executives
based on its evaluation of criteria that include responsibilities, compensation,
past  and  expected contributions to the achievement of the Company's  long-term
performance goals. Stock options are designed to focus executives on  the  long-
term performance of the Company by enabling executives to share in any increases
in value of the Company's stock.

       The  Compensation  Committee  encourages  executives,  individually   and
collectively, to maintain a long-term ownership position in the Company's stock.
The  Compensation Committee believes this ownership, combined with a significant
performance-based incentive compensation opportunity, forges  a  strong  linkage
between the Company's executives and its stockholders.

COMPENSATION OF THE CHIEF EXECUTIVE OFFICER

      Mr.  Geoffrey  P. Jurick is the Chief Executive Officer, Chairman  of  the
Board  of  Directors  and President of the Company.  The Compensation  Committee
considered the Company's results in all aspects of its business, and  the  terms
of  his  employment agreement with the Company, in its review  of  Mr.  Jurick's
performance during Fiscal 1998.

      Mr.  Jurick's  annual  compensation, comprised of annual  base  salary  of
$411,600, is consistent with the Committee's targeted annual compensation  level
and with the limitations established by the Settlement Agreement (See - "Certain
Relationships  and  Related Transactions - Certain Outstanding  Common  Stock").
Mr.  Jurick  reduced his salary by $80,000 in Fiscal 1998 as  a  result  of  SSG
paying Mr. Jurick directly.

POLICY ON QUALIFYING COMPENSATION

      Section  162(m)  of  the Internal Revenue Code of 1986,  as  amended  (the
"Code"),  for  tax  years beginning on or after January 1, 1994,  provides  that
public companies may not deduct in any year compensation in excess of $1 million
paid  to any of the individuals named in the Summary Compensation Table that  is
not,  among  other  requirements, "performance based,"  as  defined  in  Section
162(m).   None  of the named individuals received compensation in excess  of  $1
million during Fiscal 1998, 1997 or 1996. The Company's policy is to qualify, to
the  extent  reasonable, its executive officers' compensation for  deductibility
under  applicable tax laws.  However, the Board of Directors believes  that  its
primary  responsibility is to provide a compensation program that will  attract,
retain  and  reward  the  executive talent necessary to the  Company's  success.
Consequently, the Board of Directors recognizes that the loss of a tax deduction
could be necessary in some circumstances.

                      COMPENSATION AND PERSONNEL COMMITTEE

                         Raymond L. Steele, Chairman
                         Robert H. Brown, Jr.
                         Peter G. Bunger

      The foregoing report of the Compensation and Personnel Committee shall not
be  deemed  incorporated by reference by any general statement incorporating  by
reference the Proxy Statement into any filing under the Securities Act  of  1933
or  the  Securities Exchange Act of 1934 except to the extent that  the  Company
specifically incorporates this information by reference, and shall not otherwise
be deemed filed under either act.


                      COMPARISON OF CUMULATIVE TOTAL RETURN


PERFORMANCE GRAPH

                 The  graph  below  compares the cumulative total  stockholders'
return on the Company's Common Stock for the period December 22, 1994 (the  date
on  which  the  Company's  Common  Stock began trading  on  the  American  Stock
Exchange)  to  April  3, 1998, with the cumulative total return  over  the  same
period of the American Stock Exchange and a peer group of companies selected  by
the  Company for purposes of comparison, which includes Cobra Electronics Corp.,
Matsushita  Electric Industrial Co. Ltd., Philips Electronics N.V.,  Sony  Corp.
and  Zenith Electronics Corp.  The peer group assumes the investment of $100  in
the  Company's  Common  Stock,  on December 22, 1994  and  reinvestment  of  all
dividends.  The information in the graph was provided by Media General Financial
Services ("MGFS").  The comparison of the returns are as follows:

<TABLE>
                                        
                    COMPARISON OF CUMULATIVE TOTAL RETURN OF
                      EMERSON RADIO CORP., PEER GROUP INDEX
                             AND BROAD MARKET INDEX

<CAPTION>
                                         FISCAL YEAR ENDING
COMPANY/INDEX/MARKET     1994       1995         1996     1997        1998

<S>                      <C>        <C>          <C>      <C>         <C>
Emerson  Radio  Corp.    100        135.14       110.81   45.95        18.92
Peer  Group Index        100        103.95       114.52   141.47      142.79
NASDAQ Market Index      100        102.95       138.47   154.92      234.12

</TABLE>

The Customer Selected Stock List is made up of the following securities:

COBRA ELECTRONICS CORP.
MATSUSHITA ELEC IND CO
PHILIPS ELECTRONICS NV
SONY CORP
ZENITH ELECTRONICS CORP.

The  stock  price  performance depicted in the above graph  is  not  necessarily
indicative  of future price performance.  The Corporate Performance  Graph  will
not be deemed to be incorporated by reference in any filing by the Company under
the  Securities  Act or the Exchange Act except to the extent that  the  Company
specifically incorporates the graph by reference.


CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

SPORT SUPPLY GROUP, INC.

     On August 1, 1996, the Company and Emerson Radio (Hong Kong) LTD. ("Emerson
HK"),  filed a Schedule 13D with the SEC.  Pursuant to the Schedule 13D, Emerson
HK  reported that it acquired 669,500 shares of SSG's Common Stock (the "Initial
Shares").

      On  December  10,  1996, the Company acquired directly  from  SSG  (i)  an
additional 1,600,000 shares of newly-issued SSG Common Stock (the "New  Shares")
for an aggregate consideration of $11,500,000, or approximately $7.19 per share,
and   (ii)  5-year  warrants to acquire an additional 1,000,000  shares  of  SSG
Common Stock at an exercise price of $7.50 per share, subject to standard  anti-
dilution adjustments (the "Emerson Warrants") for an aggregate consideration  of
$500,000 ("Emerson Agreement").

      Prior  to  the  exercise of any of the Emerson Warrants, the  Company  and
Emerson  HK  own approximately 30% of the issued and outstanding shares  of  SSG
Common Stock.  If all of the Emerson Warrants are exercised by the Company,  the
Company will own approximately 39% of the issued and outstanding shares  of  SSG
Common Stock.

      Pursuant  to  a  Registration Rights Agreement (the  "Registration  Rights
Agreement"),  SSG  granted  to the Company and Emerson  HK  certain  demand  and
incidental registration rights with respect to the resale of the shares  of  SSG
Common  Stock they own, as well as on the exercise and resale of the  shares  of
SSG  Common Stock the Company may acquire under the Warrant Agreement  governing
the Emerson Warrants.

      The  total  consideration  paid by the Company  pursuant  to  the  Emerson
Agreement  was  $12  million,  of  which $11,500,000  was  attributable  to  the
1,600,000 New Shares and $500,000 was attributable to the Emerson Warrants.  The
$12,000,000  purchase price was borrowed by the Company from Congress  Financial
Corporation  ("Congress"), the Company's United States  senior  secured  lender,
under the terms of the Company's existing credit facility and in accordance with
the  terms  of  the consent obtained from Congress.  Pursuant to  a  Pledge  and
Security  Agreement as amended, the Company has pledged to Congress  500,000  of
the  New  Shares together with all proceeds thereof and all dividends and  other
income  and distributions thereon or with respect thereto and all rights of  the
Company  to  have  such  New  Shares registered under  the  Registration  Rights
Agreement.

      Pursuant  to  the  Emerson Agreement, SSG also caused a  majority  of  the
members of its Board of Directors to consist of the Company's designees.   SSG's
Board  of  Directors now includes the following people that are associated  with
the Company: Geoffrey P. Jurick, Director, Chairman, and Chief Executive Officer
of Emerson and SSG; John P. Walker, Executive Vice President and Chief Financial
Officer  of Emerson and President, Director, Chief Operating Officer  and  Chief
Financial Officer of SSG; and Peter G. Bunger, a Director of both companies  and
member of the Compensation Committee of each Company.  Mr. Jurick has employment
agreements with the Company and SSG.  Messrs. Jurick and Walker split their time
between the two companies.

MANAGEMENT SERVICES AGREEMENT

      During Fiscal 1997, SSG and the Company entered into a Management Services
Agreement,  which  was  amended in Fiscal 1998, in an effort  to  utilize  SSG's
excess  capacity  and  to  enable the Company  to  reduce  certain  costs.   The
Management Services Agreement implements a program whereby SSG performs  certain
services  for the Company in exchange for a fee.  The services include  payroll,
banking, computer/management information systems, payables processing, warehouse
services  (including  subleasing warehouse storage space), provision  of  office
space,  design services and financial management services.  During Fiscal  1998,
SSG  also  reimbursed  the Company for the sharing of  certain  employees.   The
Management Services Agreement may be terminated by either party upon sixty  (60)
days' prior notice.  Termination of the Management Services Agreement could have
a  material  adverse  effect on the Company and its results of  operations.  The
Company was billed $272,000 and $3,000 for services provided with respect to the
above  mentioned agreement during Fiscal 1998 and 1997 respectively.   Effective
October  18,  1997,  SSG  began paying Mr. Jurick  directly  for  his  services.
Effective  January 15, 1998, the Company began reimbursing SSG for  base  salary
and  bonus  paid to Mr. Walker for the Company's benefit in lieu of  paying  Mr.
Walker  directly.  The  Company billed SSG approximately  $135,000  and  $47,000
towards  Mr.  Jurick's  salary during Fiscal 1998 and  1997  respectively.   The
Company owed SSG approximately $57,000 for services as of April 3, 1998.

CERTAIN OUTSTANDING COMMON STOCK

     Pursuant to the Company's bankruptcy restructuring plans on March 31, 1994,
30  million  shares of the Company's Common Stock were issued to GSE  Multimedia
Technologies Corporation ("GSE"), Fidenas International Limited, L.L.C.  ("FIN")
and   Elision  International,  Inc.  ("Elision").  GSE,  FIN  and  Elision  (the
"Affiliated  Entities") are all affiliates of Geoffrey P. Jurick, the  Company's
Chairman of the Board, Chief Executive Officer and President.  On June 11, 1996,
a  Stipulation  of   Settlement  and  Order  (the "Settlement  Agreement")   was
executed in proceedings before the United States District Court for the District
of  New  Jersey,  which settles various legal proceedings  in  Switzerland,  the
Bahamas  and  the  United States. The Settlement Agreement provides  for,  among
other  things,  the payment by Mr. Jurick and his Affiliated Entities  of  $49.5
million  to  various  claimants of Mr. Jurick and the Affiliated  Entities  (the
"Creditors"), to be paid from the proceeds of the sale of certain  of  the  29.2
million  shares of Emerson common stock (the "Settlement Shares") owned  by  the
Affiliated  Entities.  In addition, Mr. Jurick is to be paid  the  sum  of  $3.5
million from the sale of the Settlement Shares. The Settlement Shares are to  be
sold  over  an indeterminate period of time by a financial advisor,  TM  Capital
(the  "Advisor")  pursuant to marketing plan taking into consideration  (i)  the
interests  of  Emerson's minority stockholders, and (ii) the goal of  generating
sufficient proceeds to pay the Creditors and Mr. Jurick as quickly as  possible.
The  Settlement  Shares have been divided into two pools.   The  Pool  A  Shares
currently consist of 15.3 million shares of Emerson's common stock. The  Pool  B
Shares  currently consist of the number of Emerson shares with respect to  which
Mr. Jurick must retain beneficial ownership of voting power to avoid an event of
default  arising  out  of  a change of control pursuant  to  the  terms  of  the
Company's  Loan  and Security agreement with a U.S. financial  institution  (the
"Lender")  and/or   the   Indenture   governing  the  Company's  8-1/2%   Senior
Subordinated  Convertible Debentures Due 2002 (the "Debentures"). Sales  of  the
Settlement  Shares may be made pursuant to a registered offering  if  the  sales
price  is  not  less  than 90% of the average of the three most  recent  closing
prices  (the "Average Closing Price"), or, other than in a registered  offering,
of  up  to 1% per quarter of the Emerson common stock outstanding, if the  sales
price  is  not less than 90% of the Average Closing Price.  Any other  attempted
sales are subject to the consent of the Company, Mr. Jurick, the Creditors, and,
if necessary, the United States District Court in Newark, New Jersey.

           All of the Settlement Shares secure payment of the $49.5 million owed
to the Creditors on a first priority basis.  Any Creditor may apply to the Court
for  an  order  to terminate the Settlement Agreement if  certain events  occur.
Such events include, without limitation, delisting of the Settlement Shares from
a  national  securities exchange or a determination that there is no  reasonable
prospect  that  the  goals  contemplated by  the  Settlement  Agreement  can  be
achieved. In November 1997, Petra Stelling and Barclays Bank filed a motion with
the  Court  for an order (i) terminating the Settlement Agreement on the  ground
that  there  is  no  reasonable  prospect that the  goals  contemplated  by  the
Settlement  Agreement  can  be  accomplished, and (ii)  granting  the  Creditors
authorization to exercise all the rights and remedies provided by the Settlement
and  Pledge  Agreements  in the event of termination including  authorizing  the
Collateral  Agent to sell the Emerson Shares to fund payment of  the  Settlement
Amount and to vote the Emerson Shares pending such sale, directing the entry and
release  of  the  Consent Judgments, authorizing Petra Stelling to  enforce  the
Swiss  Judgment  and for such other relief as the Court deems appropriate.   The
Company  and Mr. Jurick responded, the Creditors replied and hearings were  held
in  April  and  July  1998.  No decision has been rendered by  the  Court.   The
Company  has been advised through the filing by Oaktree, and certain  affiliated
entities, of a Schedule 13D, dated May 22, 1998, as amended by Amendment No.  1,
dated  December 15, 1998 ("Schedule 13D"), that Oaktree has made a  proposal  to
the  Creditors to purchase the Settlement Shares, subject to certain conditions.
The  Schedule 13D also states that the Creditors have advised Oaktree that  they
will  recommend  to  the  Court  that Oaktree be permitted  to  commence  a  due
diligence investigation of the Company as contemplated by the proposal and  have
indicated their support of the proposal.

      If  the  Court  enters an order terminating the Settlement Agreement,  the
Creditors  may take any action permitted by law to execute the Consent Judgments
given  to them in connection with the Settlement Agreement to collect the unpaid
balance  (including, without limitation, foreclosing on the Settlement  Shares).
If the Creditors foreclose on the Settlement Shares and such foreclosure results
in  a change of control (as defined in the Senior Secured Credit Facility), such
foreclosure  will  be  deemed  an event of default under  the  Company's  Senior
Secured  Credit  Facility entitling the holders to accelerate  payment  of  such
indebtedness.  In addition, if a change of control (as defined in the  Indenture
governing the Debentures) occurs, each of the holders of the Debentures, subject
to  the right of the Senior Secured Creditors to impose a 120 day payment block,
has  the  right to require the Company to repurchase its Debentures at  the  par
value  thereof plus accrued but unpaid interest.  Such repurchases  may  have  a
material adverse effect on the Company's future business activities.

      In 1994, Petra and Donald Stelling ("the Stellings"), two of the Creditors
filed  a  complaint with the Swiss Authorities alleging that Messrs. Jurick  and
Jerome  H.  Farnum ("Farnum"), directors of the Company,  had conducted  banking
operations in Switzerland without appropriate licenses and that Messrs.  Jurick,
Farnum,  and Peter G. Bunger ("Bunger"), also a director of the Company, engaged
in  improper  activities  in  the  financing  of  the  Plan  of  Reorganization.
Although,  as part of the settlement discussed herein, the Stellings  and  other
affected parties requested the discontinuance of the criminal investigations  of
these  individuals, the matter is presently pending before a Swiss Court.
No trial date has been scheduled to date. The Federal Banking Commission
of  Switzerland previously issued a decree purporting to determine that  certain
entities affiliated with Messrs. Jurick and Farnum were subject to Swiss banking
laws and had engaged in banking activities without a license.

FUTURE TRANSACTIONS AND LOANS

      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.

                      SECTION 16(a) BENEFICIAL OWNERSHIP
                              REPORTING COMPLIANCE

      Section 16(a) of the Securities Exchange Act of 1934, as amended ("Section
16(a)") requires the Company's officers and Directors, and persons who own  more
than  10%  of  a  registered class of the Company's equity  securities  to  file
reports  of  ownership and changes in ownership with the SEC  and  the  American
Stock  Exchange.   Officers,  Directors and greater than  10%  stockholders  are
required  by  certain  regulations to furnish the Company  with  copies  of  all
Section 16(a) forms they file.

      Based solely on its review of the copies of such forms received by it, the
Company  believes  that,  during the year ended April  3,  1998,  its  officers,
Directors  and  greater  than  10% beneficial  owners  have  complied  with  all
applicable filing requirements with respect to the Company's equity securities.

                              STOCKHOLDER PROPOSALS
                                        
      A proper proposal submitted by a stockholder in accordance with applicable
rules and regulations for presentation at the Company's next annual meeting that
is  received at the Company's principal executive office by August 19, 1999 will
be included in the Company's proxy statement and form of proxy for that meeting.
If  a stockholder desires to bring a proposal before the next annual meeting and
such  proposal  is  not timely submitted for inclusion in  the  Company's  proxy
statement,  the proposal must be received by the Company no later than  November
1, 1999.

                PERSONS MAKING THE SOLICITATION

      The enclosed proxy is solicited on behalf of the Board of Directors of the
Company.  The cost of soliciting proxies in the accompanying form will  be  paid
by  the Company.  Officers of the Company may solicit proxies by mail, telephone
or  telegraph. Upon request, the Company will reimburse brokers, dealers,  banks
and  trustees, or their nominees, for reasonable expenses incurred  by  them  in
forwarding  proxy material to beneficial owners of shares of the  Common  Stock.
The Company has retained the services of American Stock Transfer & Trust Company
to  solicit  proxies  by  mail, telephone, telegraph or personal  contact.   The
estimated  cost of the solicitation will be approximately $20,000  plus  out-of-
pocket expenses.


                 INDEPENDENT PUBLIC ACCOUNTANTS

      Ernst  &  Young  LLP, independent certified public accountants,  has  been
selected by the Board of Directors as the Company's independent auditor for  the
current  year.  A representative of Ernst & Young LLP is expected to be  present
at  the  Annual  Meeting, will have an opportunity to make  a  statement  if  he
desires  to  do  so  and is expected to be available to respond  to  appropriate
questions.

                         OTHER MATTERS

      The  Board  of  Directors is not aware of any matter to be  presented  for
action at the meeting other than the matters set forth herein.  Should any other
matter requiring a vote of stockholders arise, the proxies in the enclosed  form
confer  upon  the person or persons entitled to vote the shares  represented  by
such  proxies discretionary authority to vote the same in accordance with  their
best judgment in the interest of the Company.
                                        
                                        
                              FINANCIAL STATEMENTS

     The Company will provide a copy of the Company's Annual Report on Form 10-K
for the fiscal year ended April 3, 1998 (exclusive of exhibits), without charge,
to  each  person to whom a copy of this Proxy Statement is delivered,  upon  the
written or oral request of such person.  Requests should be directed to Investor
Relations  (Attention:   Elizabeth J. Calianese, Vice President-Human  Resources
and  Secretary),  Emerson Radio Corp., Nine Entin Road, Parsippany,  New  Jersey
07054.

                              By Order of the Board of Directors,



                              ELIZABETH J. CALIANESE
                              Vice President-Human Resources
                              and Secretary

December 17,  1998

                                        
                               EMERSON RADIO CORP.
                                        
                 Board of Directors Proxy for the Annual Meeting
      of Stockholders at 2:00 p.m. (local time), Thursday, January 28, 1999
                             Bent Tree Country Club
                              5201 Westgrove Drive
                               Dallas, Texas 75248

      The  undersigned Stockholder of Emerson Radio Corp. (the "Company") hereby
appoints  Geoffrey P. Jurick and John P. Walker, or either of them, as  proxies,
each with full powers of substitution, to vote the shares of the undersigned  at
the above stated Annual Meeting and at any adjournment(s) thereof.

                           (Continued on reverse side)
- -----------------------------------------------------------------------      

                         Please date, sign and mail your
                      proxy card back as soon as possible!
                                        
                         Annual Meeting of Stockholders
                               EMERSON RADIO CORP.
                                        
                                JANUARY 28, 1999
                                        
                                        
                 Please Detach and Mail in the Envelope Provided
                                        
       X
Please mark your
votes as in this
example.

                   FOR all nominees listed      WITHHOLD AUTHORITY
                   at right (except as          to vote for all nominees
                   provided to the contrary     at right
                   below)         

1.   To elect five                                           Nominees:
     directors for a                                         Geoffrey P. Jurick
     one-year term                                           Peter G. Bunger
                                                             Stephen H. Goodman
                                                             Raymond L. Steele
                                                             Jerome H. Farnum



INSTRUCTIONS:   To withhold authority to vote for any individual nominee,  write
that nominee's name in the space provided below:


2.   To transact such other business as may properly come before the meeting and
any adjournment(s) thereof.

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS AND WILL BE VOTED IN
ACCORDANCE  WITH  THE SPECIFICATIONS MADE HEREON. IF A CHOICE IS  NOT  INDICATED
WITH RESPECT TO ITEM (1), THIS PROXY WILL BE VOTED "FOR" SUCH ITEM.  THE PROXIES
WILL  USE  THEIR DISCRETION WITH RESPECT TO ANY MATTER REFERRED TO IN ITEM  (2).
THIS PROXY IS REVOCABLE AT ANY TIME BEFORE IT IS EXERCISED.

Receipt  herewith of the Company's 1998 Annual Report and Notice of Meeting  and
Proxy Statement, dated December 17, 1998, is hereby acknowledged.

PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD USING THE ENCLOSED ENVELOPE.

PLEASE SIGN, DATE AND MAIL TODAY.


SIGNATURE______________________________________  DATE _________________________

SIGNATURE______________________________________  DATE _________________________
                    IF HELD JOINTLY

NOTE:   (Joint  owners  must EACH sign.  Please sign  EXACTLY  as  your  name(s)
appear(s)   on  this  card.   When  signing  as  attorney,  trustee,   executor,
administrator, guardian or corporate officer, please give your FULL title.)





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