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 the 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
ACORN HOLDING 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 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 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) Filing Party:
-----------------------------------------------------------------
(4) Date Filed:
-----------------------------------------------------------------
<PAGE>
ACORN HOLDING CORP.
1251 Avenue of the Americas
45th Floor
New York, New York 10020-1104
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
To Be Held December 12, 2000
To the Stockholders:
The Annual Meeting of the Stockholders of ACORN HOLDING CORP. (the
"Company") will be held at 1251 Avenue of the Americas, 45th Floor, New York,
New York, on Tuesday, December 12, 2000, at 11:00 A.M., local time, for the
following purposes:
1. To elect five directors to hold office until the next Annual Meeting
of Stockholders and until their respective successors have been duly elected and
qualified;
2. To ratify the selection of the firm of Grant Thornton LLP as the
independent public accountants of the Company for the 2000 fiscal year; and
3. To transact such other business as may properly come before the
meeting or any adjournment(s) thereof.
The Board of Directors has fixed the close of business on October 26,
2000, as the record date for the determination of stockholders entitled to
notice of, and to vote at, the Annual Meeting of Stockholders (the "Meeting").
Only stockholders of record at the close of business on this date will be
entitled to notice of, and to vote at, the Meeting or any adjournment thereof.
By Order of the Board of Directors
STEPHEN A. OLLENDORFF
Secretary
October 27, 2000
YOU ARE URGED TO COMPLETE, DATE AND SIGN THE ENCLOSED PROXY AND RETURN
IT PROMPTLY IN THE POSTAGE PREPAID ENVELOPE WHICH HAS BEEN PROVIDED, WHETHER OR
NOT YOU PLAN TO ATTEND THE MEETING IN PERSON. THE PROXY MAY BE REVOKED BY YOU AT
ANY TIME PRIOR TO EXERCISE, AND IF YOU ARE PRESENT AT THE MEETING YOU MAY, IF
YOU WISH, REVOKE YOUR PROXY AT THAT TIME AND EXERCISE YOUR RIGHT TO VOTE YOUR
SHARES PERSONALLY.
<PAGE>
PROXY STATEMENT
ACORN HOLDING CORP.
1251 Avenue of the Americas
45th Floor
New York, New York 10020-1104
Annual Meeting of Stockholders
To Be Held December 12, 2000
GENERAL INFORMATION
This proxy statement is furnished in connection with the solicitation
of proxies by the Board of Directors of Acorn Holding Corp. (the "Company") for
use at the 2000 Annual Meeting of Stockholders (the "Meeting") to be held at
1251 Avenue of Americas, 45th Floor, New York, New York, on Tuesday, December
12, 2000, at 11:00 A.M., local time, and at any adjournment(s) thereof for the
purposes set forth in the accompanying Notice of Meeting of Stockholders.
The principal executive offices of the Company are located at 1251
Avenue of the Americas, 45th Floor, New York, New York 10020-1104 (telephone no.
212-536-4089). The enclosed proxy and this proxy statement are being transmitted
to stockholders of the Company on or about October 30, 2000.
Voting Securities; Solicitation and Revocation
----------------------------------------------
The Company's Board of Directors has fixed the close of business on
October 26, 2000, as the record date for the determination of stockholders of
the Company who are entitled to receive notice of, and to vote at, the Meeting.
At the close of business on that date, 1,627,358 shares of Common Stock, par
value $.01 (the "Common Stock"), were issued and outstanding, each of which is
entitled to one vote on each matter to be voted upon at the Meeting. Unless
otherwise indicated, all of the shares of the Common Stock have been adjusted to
reflect the two-for-five reverse stock split, effective April 19, 1999. The
Company has no other class of securities entitled to vote at the Meeting.
Proxies in the form enclosed are being solicited by, or on behalf of,
the Board of Directors. The persons named in the proxy have been designated as
proxies in respect of the Meeting by the Company's Board of Directors (the
"Board"). Pursuant to Delaware corporate law and the Company's By-laws, the
holders of a majority of the outstanding shares of Common Stock must be present
in person or represented by proxy for a quorum to exist at the Meeting. If a
quorum is present at the Meeting, the nominees for director shall be elected by
a plurality of the votes present (in person or by proxy) at the Meeting and
entitled to vote thereon. The approval of all other matters to be properly
brought by the Board of Directors before the Meeting (assuming a quorum exists)
requires the affirmative vote of the holders of a majority of the shares of
Common Stock present (in person or by proxy) at the Meeting and entitled to vote
thereon.
<PAGE>
Abstentions and broker non-votes (i.e., shares of Common Stock
represented at the Meeting by proxies held by brokers or nominees as to which
(i) instructions have not been received from the beneficial owners or persons
entitled to vote and (ii) the broker or nominee does not have discretionary
voting power on a particular matter) with respect to any proposal will be
included in determining the existence of a quorum. Abstentions and broker
non-votes will not be counted in tabulations of the votes cast on proposals.
Thus, neither abstentions nor broker non-votes will have an effect on the
outcome of the election of the nominees for directors, which requires only a
plurality of the votes at the Meeting, or of the ratification of the selection
of the independent accountants, which requires only the affirmative vote of a
majority of the shares of Common Stock present (in person or by proxy) at the
Meeting in favor of such proposal.
Shares represented by properly executed proxies received by the Company
will be voted at the Meeting in the manner specified therein or, if no
specification is made, will be voted "FOR" the election of all of the nominees
for directors named herein, and "FOR" the ratification of the selection of the
firm of Grant Thornton LLP as the Company's independent public accountants for
the 2000 fiscal year. In the unanticipated event that any other matters are
properly presented at the Meeting for action, the persons named in the proxy
will vote the proxies (which confer authority upon them to vote on any such
matters) in accordance with their judgment.
Any proxy given pursuant to this solicitation may be revoked by a
stockholder at any time before it is voted by written notification thereof
delivered to Messrs. Edward N. Epstein and/or Stephen A. Ollendorff (Company
Secretary), c/o of the Company at the address set forth hereinabove, by voting
in person at the Meeting, or by executing and delivering another proxy bearing a
later date. Attendance by a stockholder at the Meeting does not alone serve to
revoke his or her proxy.
The solicitation of proxies will be made principally by mail and, in
addition, may be made by directors and officers of the Company personally or by
telephone or telegraph, without special or extra compensation for such services.
Arrangements will be made with brokerage firms and other custodians, nominees
and fiduciaries to forward proxies and proxy material to their principals, and
the Company will, upon request, reimburse them for their out-of-pocket and
clerical expenses in transmitting proxies and related material to beneficial
owners. The costs of soliciting proxies will be borne by the Company. It is
estimated that said costs will be relatively nominal.
Annual Report
-------------
The Company's Annual Report for the fiscal year ended December 31,
1999, which contains audited financial statements, is being mailed with this
2
<PAGE>
Proxy Statement to all Company stockholders of record as of the close of
business on October 26, 2000.
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
OWNERS AND MANAGEMENT
The following table sets forth, as of the close of business on October
26, 2000, information as to the stockholders (other than members of the
Company's management), which are known by the Company to beneficially own more
than 5% of its Common Stock.
No. of Shares
Name and Address Beneficially Percentage
of Beneficial Owner Owned(1) of Class
------------------- -------- --------
Estate of Herbert Berman(2) 113,440 7.0%
405 Lexington Avenue
New York, NY 10174
Allen Landers, M.D.
1385 York Avenue
New York, NY 10021 101,520 6.3%
---------------
(1) Beneficial ownership, as reported in the above table, has been
determined in accordance with Rule 13d-3 under the Securities Exchange
Act of 1934 (the "1934 Act"). Such beneficial ownership includes both
sole voting and sole dispositive power.
(2) Excludes shares of Common Stock owned by the adult children of the
late Herbert Berman.
Ownership by Management
-----------------------
The following table sets forth, as of October 26, 2000, the beneficial
ownership of the Common Stock of the Company by (i) each present director and
nominee for election as a director of the Company, (ii) the Named Executives, as
defined below, and (iii) all directors and executive officers of the Company as
a group (based upon information furnished by such persons). Under the rules of
the Commission, a person is deemed to be a beneficial owner of a security if he
has or shares the power to vote or direct the voting of such security or the
power to dispose or direct the disposition of such security. Accordingly, more
than one person may be deemed to be a beneficial owner of the same securities. A
person is also deemed to be a beneficial owner of any securities of which that
person has the right to acquire beneficial ownership within 60 days.
3
<PAGE>
No. of Shares
Name and Address Beneficially Percentage
of Beneficial Owner(1) Owned(2) of Class
---------------------- ------------- ----------
Bert Sager.............. 171,250(3)(4) 10.12%
Stephen A. Ollendorff... 608,680 34.83%
(4)(5)(6)
Edward N. Epstein....... 385,800(4)(5)(7) 23.03%
Paula Berliner.......... 67,320(4) 4.07%
Robert P. Freeman....... 56,000(4) 3.36%
Ronald J. Manganiello... 62,278(8) 3.83%
All directors and executive
officers as a group
(7 persons)........... 1,033,456(4) 52.64%
-----------
* Less than 1%.
(1) The business address, for purposes hereof, of all of the Company's
directors and executive officers is in care of the Company's principal
executive offices at 1251 Avenue of the Americas, 45th Floor, New York,
New York 10020-1104.
(2) Beneficial ownership, as reported in the above table, has been
determined in accordance with Rule 13d-3 under the 1934 Act. Unless
otherwise specifically noted herein, the Company believes that all
persons in the above table have sole voting and dispositive power with
respect to all shares of Common Stock shown to be beneficially owned by
them.
(3) Does not include 80 shares of Common Stock owned by Marilyn Sager, his
wife, with respect to which Mr. Sager disclaims beneficial ownership.
(4) Includes the following shares that may be acquired upon the exercise of
options within 60 days of October 26, 2000: Mr. Sager - 64,000; Mr.
Ollendorff - 120,000; Mr. Epstein - 48,000; Ms. Berliner - 28,000; Mr.
Freeman - 40,000; and all directors and executive officers as a group
(7 persons) - 336,000.
(5) Stephen A. Ollendorff, the Company's Chief Executive Officer, has
entered into an Irrevocable Proxy and Voting Agreement With Respect to
Election of Directors, dated December 19, 1995, with Edward N. Epstein,
the Company's President, with respect to the 385,800 shares of Common
Stock beneficially owned by Mr. Epstein. This arrangement is described
in "Certain Relationships and Related Transactions." Accordingly, Mr.
Ollendorff's beneficial ownership includes such shares. Other than as
set forth above, Mr. Ollendorff disclaims beneficial ownership of such
shares.
4
<PAGE>
(6) Includes 400 shares owned by Bjorg Ollendorff, Mr. Ollendorff's wife.
(7) Includes shares owned by Mr. Epstein as trustee for his minor child.
(8) Includes 2,278 shares owned of record by Lisa Manganiello, Mr.
Manganiello's wife.
PROPOSAL I: ELECTION OF FIVE DIRECTORS
The entire Board of Directors is to be elected at the Meeting. The
Company's By-laws provide that the number of directors comprising the Board
shall be at least one, such number to be fixed by resolution of the Board. The
number of directors is presently set at five. The five persons listed below, all
of whom have consented to being named in this Proxy Statement and to serving if
elected, have been nominated to serve as directors of the Company until the
Company's 2001 annual meeting of stockholders and until their respective
successors have been duly elected and qualified. All of the nominees are
currently directors of the Company, and each was elected by the Company's
stockholders at the last annual meeting of stockholders.
Proxies in the accompanying form will be voted at the Meeting in favor
of the election of each of the nominees listed below, unless authority to do so
is specifically withheld as to an individual nominee or nominees or all nominees
as a group. Proxies cannot be voted for a greater number of persons than the
number of nominees named. In the unexpected event that any of such nominees
should become unable to or for good cause will not serve, the persons named in
the accompanying proxy have discretionary authority to select and vote for the
election of substitute management nominees. Directors will be elected by a
plurality of the votes present at the Meeting in person or by proxy and entitled
to vote thereon.
Set forth below is certain information with respect to each nominee for
election as a director of the Company (based solely on information provided by
such nominees):
Year of Principal Occupations During
First Past Five Years;
Name and Age Election Other Directorships
Bert Sager(1)(2) 1983 Co-Chairman of the Board of the
(75) from November 1995 to December
1998 and Chairman from June
1989 to November 1995; from
inception until June 1989,
5
<PAGE>
President; for more than the
past five years, a practicing
attorney; director of Artesyn
Technologies, Inc. a
manufacturer of standardized
electronic products.
Stephen A. Chief Executive Officer since
Ollendorff September 1992, and Chairman of
(62)(1) 1983 the Board since November 1995;
President of the Company from
June 1989 until November 1995
and Vice President from
inception until his election as
President; Of Counsel to the
law firm of Hertzog, Calamari &
Gleason from December 1990
until January 1999; since
February 1999, Of Counsel to
the law firm of Kirkpatrick &
Lockhart LLP. Director of
Artesyn Technologies, Inc. and
Pharmaceutical Resources, Inc.,
a manufacturer of generic
drugs.
Edward N. Epstein* 1995 President and Chief Operating
(60)(1) Officer of the Company since
November 1995. For more than
the past five years, a
principal of Edward N. Epstein
& Assoc., a consulting firm
specializing in corporate
structuring and management;
since January 1996, a principal
in the merchant banking firm of
New Canaan Capital LLC; since
July 1996, a principal of
Sylhan LLC, an integrated
contract manufacturer
specializing in the precision
machining of refractory metal
parts.
Paula Berliner 1992 Vice President of the Company
(57)(1)(2) since June 1992 until December
1998; since May 1990, private
investor; director of Republic
Security Financial Corp., a
holding company for Republic
Security Bank.
Ronald J. Manganiello* 1995 Since January 1996, a principal
(51) (1)(2) in the merchant banking firm of
New Canaan Capital LLC; since
July 1996, a principal of
Sylhan LLC; from 1986 to
January 1996, Mr. Manganiello
was Chairman and Chief
Executive Officer of Hanger
Orthopedic Group, Inc., a
publicly-traded provider of
patient care services and
products for orthotic and
prosthetic rehabilitation.
----------
* Designees for directors of Edward N. Epstein. See "Certain
Relationships and Related Transactions."
6
<PAGE>
(1) Member of the Stock Option and Compensation Committee.
(2) Member of the Audit Committee.
(3) Mr. Manganiello was a member of the Board from November 1995 until January
1997 and was then elected to the Board in December 1997.
THE BOARD UNANIMOUSLY RECOMMENDS A VOTE "FOR" THE ELECTION OF THE FIVE
NOMINEES NAMED ABOVE AS DIRECTORS OF THE COMPANY.
Board of Directors; Committees of the Board
-------------------------------------------
The Board met three times during fiscal 1999. During fiscal 1999, no
director attended fewer than 75% of the total number of meetings of the Board
and of the committees of the Board on which he served, other than Mr.
Manganiello and Ms. Berliner who each attended one meeting.
The Board has established two standing committees, consisting of the
Audit Committee and the Stock Option and Compensation Committee. The current
functions of such committees are as follows:
The Audit Committee, which did not meet during fiscal 1999, reviews the
internal and external audit functions of the Company and makes recommendations
to the Board with respect thereto. It also has primary responsibility for the
formulation and development of the auditing policies and procedures of the
Company and for making recommendations to the Board with respect to the
selection of the Company's independent auditing firm. The Chairman of this
Committee is Ronald J. Manganiello.
The Stock Option and Compensation Committee, which did not meet during
fiscal 1999, has primary responsibility for the administration of the Company's
1991 Stock Option Plan, including responsibility for the granting of options
thereunder. The Committee is also responsible for establishing the overall
philosophy of the Company's executive compensation program and overseeing the
Company's compensation strategy. In fiscal 1999, the members of this Committee
consisted of the entire Board of Directors.
Section 16(a) Compliance
------------------------
The Company is aware of the following late filing of reports required
by Section 16(a) of the 1934 Act in respect of fiscal 1999: Edward N. Epstein
failed to file, on a timely basis, a Statement of Changes in Beneficial
Ownership on Form 4. This filing was subsequently completed on the appropriate
form.
Compensation of Directors
-------------------------
Effective December 1998, directors who are not executive officers of
the Company are compensated for their services by payment of an annual retainer
of $12,000, $1,000 per day for each Board meeting attended in person by such
director and $750 for each committee meeting attended in person by such
7
<PAGE>
director. Mr. Sager and Mrs. Berliner are each entitled as consultants to
receive $24,000 per year, including directors fees, for a minimum three-year
period, which has been renewed by its terms.
Certain Relationships and Related Transactions
----------------------------------------------
Mr. Ollendorff, Chief Executive Officer of the Company, was of counsel
to Hertzog, Calamari & Gleason, general counsel to the Company, through January
31, 1999. Effective February 1, 1999, the Company no longer retains counsel who
are affiliated with Mr. Ollendorff.
Mr. Ollendorff has entered into an Irrevocable Proxy and Voting
Agreement With Respect to Election of Directors (the "Proxy"), with Edward N.
Epstein, with respect to the shares of Common Stock beneficially owned by Mr.
Epstein (the "Stock"), commencing on December 19, 1995 and terminating on
December 31 of such year in which either party shall have given the other party
at least twelve (12) months' written notice thereof prior to December 31 of such
year. If any shares of the Stock covered by the Proxy are sold to any other
party, the Proxy as it relates to such shares of Stock shall terminate
immediately upon such sale. Pursuant to the Proxy, Mr. Ollendorff undertakes to
vote the Stock, as well as use his best efforts (including voting shares of
stock of the Company owned by him) for the election of the greater of (i) two
(2) directors or (ii) a number of directors equal to 22% (rounded up to the next
highest number) of the entire Board of Directors, acceptable to Mr. Epstein. Mr.
Epstein had designated himself and Ronald J. Manganiello to Mr. Ollendorff with
respect to the election of members of the Board as acceptable to him.
Executive Officers
------------------
The executive officers of the Company consist of Mr. Ollendorff as
Chairman of the Board, Chief Executive Officer and Secretary, Mr. Epstein, as
President and Chief Operating Officer, and Larry V. Unterbrink as Treasurer.
The following table sets forth certain information with respect to the
executive officer of the Company who is not a director or nominee for election
as a director:
Name Age
---- ---
Larry V. Unterbrink.......................... 66
Treasurer of the Company since February
1990; director from 1985 until February
1995. Private investor residing in Florida.
Since November 1996, a principal of Groupe
Financier, a publishing and consulting firm
specializing in international finance.
8
<PAGE>
EXECUTIVE COMPENSATION
Summary Compensation Table
--------------------------
The following table sets forth information for the fiscal years ended
December 31, 1999, December 31, 1998 and December 31, 1997, respectively,
respecting compensation earned by the Chief Executive Officer of the Company and
the executive officers (whose salary and bonus earned in fiscal 1999 exceeded
$100,000) of the Company serving at the end of fiscal 1999 (the "Named
Executives").
Annual Compensation(1) Long-Term
Compensation
---------------------- -------------
Securities
Name and Underlying
Principal Position Year Salary($) Bonus($) Options(#)(2)
------------------ ---- --------- -------- -------------
Stephen A. Ollendorff 1999(3) $250,543(4) --
Chairman and Chief 1998(3) $246,597 -0-
Executive Officer 1997(3) $254,615(5) -0- 50,000
Edward N. Epstein 1999 $216,192(4)
Robert P. Freeman 1999 $203,353 $ 50,000 --
President and Chief 1998 $197,830 $ 50,000 --
Executive Officer - 1997 $215,920 $ 95,673 50,000
Recticon Enterprises,
Inc.
(1) No officer received perquisites which, are in the aggregate, greater than
or equal to the lesser of $50,000 or 10% of annual salary and bonus.
(2) Represents options awarded under the 1991 Stock Option Plan.
(3) Mr. Ollendorff has voluntarily assumed responsibility for rent and
secretarial expenses relating to the New York office. Mr. Ollendorff
does not receive any fringe benefits from the Company.
(4) Effective November, 1999 Messrs. Ollendorff and Epstein voluntarily
reduced by 50% their cash compensation received from the Company. Includes
the unpaid balance of $29,879 and $18,016 for Messrs. Ollendorff and
Epstein, respectively, reflecting the amounts being accrued on the books
of the Company.
(5) As a result of an agreement between Messrs. Epstein and Ollendorff, Mr.
Ollendorff voluntarily reduced his annual compensation by $24,280,
effective July 1997, in order to increase Mr. Epstein's annual
compensation for 1997 by $24,280. See "Employment Arrangements" below.
9
<PAGE>
The Company does not have any annuity, retirement, pension, deferred or
incentive compensation plan or arrangement under which any executive officers
are entitled to benefits, nor does the Company have any long-term incentive plan
pursuant to which performance units or other forms of compensation are paid.
Executives who qualify are permitted to participate in the Company's 1991 Stock
Option Plan.
Stock Option Grants In Last Fiscal Year
---------------------------------------
During the fiscal year ended December 31, 1999, there were no stock
option grants or stock appreciation rights granted to the Named Executives or
any other stock appreciation rights.
On March 2, 1998 the Stock Option and Compensation Committee authorized
the further amendment to certain of the Company's outstanding stock options
(which had previously been amended on November 22, 1994). In exchange for each
optionee agreeing to an increase in the exercise price in the event of a "change
of control" from, after adjusting to reflect the reverse split, $1.406 to $3.13
(equal to the "fair market value" of the Company's Common Stock on March 2,
1998), the Company would expand the definition of "change of control" to include
the merger, sale or liquidation of the business as set forth in (iv) below. The
amended and expanded definition of "change of control" would occur in the
following circumstances: (i) the first purchase of shares of equity securities
of the Company pursuant to a tender offer or exchange offer (other than an offer
by the Company) for 25% or more of the equity securities of the Company, which
offer has not been approved by the Board of the Company, (ii) a single purchaser
or a group of associated purchasers acquiring, without the approval or consent
of the Board of the Company, securities of the Company representing 25% or more
of the combined voting power of the Company's then outstanding securities in one
or a related series of transactions, (iii) in respect of an election of
directors by the Company's stockholders, the election of any or all of the
management's slate of directors being contested or opposed, whether through a
solicitation of proxies, or otherwise, or (iv) on the day the stockholders of
the Company approve (A) a definitive agreement for the merger or other business
combination of the Company with or into another corporation pursuant to which
the stockholders of the Company do not own, immediately after the transaction,
more than 50% of the voting power of the corporation that survives and is a
publicly owned corporation and not a subsidiary of another corporation, or (B) a
definitive agreement for the sale, exchange, or other disposition of all or
substantially all of the assets of the Company, or (C) any plan or proposal for
the liquidation or dissolution of the Company. As of October 26, 2000, no such
"change of control" has occurred.
On November 7, 1996, the Board of Directors authorized the Company to
loan moneys to officers and employees of the Company in order to encourage them
to exercise their stock options. The term of such loans would be for the shorter
of ten years or 60 days after termination of employment of the officer or
employee, interest would accrue and be payable monthly on the principal, at the
prevailing rate applicable to 90-day treasury bills at the time the loan is
made, and the loan would be collateralized at all times, which collateral
10
<PAGE>
(subject to applicable law) may include shares of the Company. The loans must be
collateralized so that the fair market value of the collateral would have to
equal or exceed the principal outstanding amount of the loan at all times. As of
October 26, 2000, no such loans to officers or employees have been made by the
Company.
Year-End Option Values Table
----------------------------
The following table sets forth information at December 31, 1999
respecting exercisable and non-exercisable options held by the Named Executives.
During fiscal 1999, the Named Executives did not exercise any stock options. The
table also includes the value of "in-the-money" stock options which represents
the spread between the exercise prices of the existing stock options and the
year-end price of the Common Stock.
Number of Unexercised Value of Unexercised In-
Options Held the-Money Options
at December 31, 1999(1) Held at December 31, 1999(1)
----------------------- ----------------------------
Not Not
Name Exercisable Exercisable Exercisable Exercisable
---- ----------- ----------- ----------- -----------
Stephen A.
Ollendorff 120,000 -0- $-0- $-0-
Edward N.
Epstein 48,000 -0- $-0- $-0-
Robert P.
Freeman 40,000 -0- $-0- $-0-
----------------
(1) Based upon the closing sales price of the Common Stock on December 31, 1999
($1.75).
Employment Arrangements
-----------------------
The Company has entered into an employment agreement, for a minimum
three-year period, which has been renewed by its terms, with Stephen A.
Ollendorff, pursuant to which Mr. Ollendorff receives annual compensation of
$250,000, subject to annual cost-of-living adjustments, from the Company. On
January 17, 1996, Mr. Ollendorff's employment agreement was amended in order to
clarify certain terms and conditions, including the geographic location in which
services are to be provided, events of termination and his obligations with
respect to confidential information, non-solicitation of employees and covenants
not to compete. Mr. Ollendorff agrees to devote such time to the business and
affairs of the Company as he believes is necessary for the operations of the
Company. In addition, Mr. Ollendorff has voluntarily assumed responsibility for
rent and secretarial expenses relating to the Company's New York office. Mr.
Ollendorff receives no fringe benefits from the Company.
Effective January 1, 1997, Mr. Ollendorff receives a salary of
$120,000 per year as Chairman of the Board of Recticon Enterprises, Inc.
("Recticon"), which amount is paid by the Company from the amounts paid by
Recticon to the Company each month. In addition, Recticon rents office space in
11
<PAGE>
Mr. Ollendorff's New Jersey office and pays rent directly to Mr. Ollendorff
directly for such space in the amount of $500 per month. Any amounts received by
Mr. Ollendorff from Recticon as rent and/or salary are deducted from his salary
from the Company to the extent and as long as he receives such monies from
Recticon.
The Company entered into an employment agreement with Edward N.
Epstein, effective January 1, 1996, for a three year period, for an annual
compensation of $150,000, subject to cost-of-living adjustments. Mr. Epstein
agrees to devote such time to the business and affairs of the Company as he
believes is necessary for the operations of the Company.
As a result of an agreement between Messrs. Epstein and Ollendorff, Mr.
Ollendorff voluntarily reduced his annual compensation by $24,280, effective
July 1997, in order to increase Mr. Epstein's annual compensation for 1997 by
$24,280. Mr. Ollendorff has agreed not to accept any increased compensation
(other than cost-of-living increases) until Mr. Epstein's annual compensation
shall be equal to Mr. Ollendorff's.
Robert P. Freeman, President and Chief Executive Officer of Recticon,
entered into a letter agreement with Recticon as of February 15, 1995, which
provides that if, within one (1) year of a "change of control" (as defined in
the agreement) of Recticon, his employment is terminated without cause by
Recticon, or he resigns because of (i) assignment, without his written consent,
of any duties inconsistent with his position, duties, responsibilities and
status with Recticon, or change in his reported responsibilities, titles of
offices or any plan, act, scheme or design to constructively terminate him, or
(ii) reduction by Recticon of his annual base salary, he shall receive the
following benefits: (i) annual base salary through the date of termination; (ii)
in lieu of any further salary payments, severance pay on the tenth business day
following the date of termination, a lump sum equal to two times his annual base
salary; and (iii) if Mr. Freeman terminates his employment with Recticon between
the first and second year of a change of control for any reason other than "for
cause", Recticon will pay him the amount he would have been paid if he had
remained employed through the end of the second year of a change of control, but
in no event less than an amount equal to six months of base salary. In addition,
Recticon will maintain all medical, health and accident plans for a period of
the earlier of (i) 24 months or (ii) the date of which he is covered by reason
of his being employed by a new employer. In addition, the Board of Directors of
Recticon authorized an annual bonus to Mr. Freeman equal to 5% of the operating
profit of Recticon, prior to the payment of bonuses and without giving effect to
the account supply commitment fees, corporate charges, executive compensation
and consulting fees, but not less than $50,000 through the year 2000.
PROPOSAL II: RATIFICATION OF SELECTION
OF INDEPENDENT AUDITORS
The Board has selected the firm of Grant Thornton LLP ("Grant
Thornton"), independent certified public accountants, to act as independent
public accountants and to audit the books, records and accounts for the Company
12
<PAGE>
for the fiscal year ending December 31, 2000. In accordance with a resolution of
the Board, this selection is being presented to the stockholders for their
ratification at the Meeting. The firm of Grant Thornton was retained as the
Company's independent accountants in November 1997. If the stockholders do not
ratify the selection of Grant Thornton, the selection of independent accountants
will be reconsidered by the Board. A representative of Grant Thornton is not
expected to be present at the Meeting.
The affirmative vote of the holders of a majority of the shares of
Common Stock present at the Meeting, in person or by proxy, is required for the
ratification of the selection of Grant Thornton.
THE BOARD UNANIMOUSLY RECOMMENDS A VOTE "FOR" THE ADOPTION OF PROPOSAL
II.
OTHER MATTERS
As of the date of this proxy statement, the Board has no knowledge of
any business which will be presented for consideration at the Meeting, other
than as described above. If any other matter or matters are properly brought
before the Meeting or any adjournment(s) thereof, pursuant to the Company's
By-laws, it is the intention of the persons named in the accompanying form of
proxy to vote proxies in accordance with their judgment.
SUBMISSION OF STOCKHOLDER PROPOSALS
In accordance with the Company's By-laws and Rules 14a-4(c) and
14a-5(e) promulgated under the Exchange Act, the Company hereby notifies its
stockholders that it did not receive notice by July 25, 2000, of any proposed
matter to be submitted for stockholder vote at the Meeting, and, therefore, any
proxies received in respect of the Meeting will be voted in the discretion of
the Company's management on other matters which may properly come before the
Meeting.
Any proposal which is intended to be presented by any stockholder for
action at the 2001 Annual Meeting of Stockholders must be received in writing by
the Secretary of the Company at 1251 Avenue of the Americas, 45th Floor, New
York, New York 10020-1104, not later than July 2, 2001 in order for such
proposal to be considered for inclusion in the Proxy Statement and form of proxy
relating to the 2000 Meeting of Stockholders.
13
<PAGE>
The Company further notifies its stockholders that if the Company does
not receive notice by July 2, 2001 of a proposed matter to be submitted for
stockholders vote at the 2001 Annual Meeting of Stockholders, then any proxies
held by members of the Company's management in respect of such Meeting may be
voted at the discretion of such management members on such matter if it shall
properly come before such Meeting, without any discussion of such proposed
matter in the proxy statement to be distributed in respect of such Meeting.
By Order of the Board of Directors
STEPHEN A. OLLENDORFF
Secretary
Dated: October 30, 2000
14
<PAGE>
ACORN HOLDING CORP.
Proxy for Annual Meeting of Stockholders
to be Held December 12, 2000
THIS PROXY IS BEING SOLICITED ON BEHALF OF THE
BOARD OF DIRECTORS
The undersigned stockholder(s) of ACORN HOLDING CORP., a Delaware
corporation (the "Company"), hereby constitutes and appoints EDWARD N. EPSTEIN
and STEPHEN A. OLLENDORFF, and each of them, with full power of substitution in
each, as the agent, attorneys and proxies of the undersigned, for and in the
name, place and stead of the undersigned, to vote at the 2000 Annual Meeting of
Stockholders of the Company to be held at 1251 Avenue of the Americas, 45th
Floor, New York, New York 10020-1104 on December 12, 2000, at 11:00 A.M. (local
time), and any adjournment(s) thereof, all of the shares of stock which the
undersigned would be entitled to vote if then personally present in the manner
specified and on any other business as may properly come before the meeting.
This Proxy will be voted in accordance with the instructions given. If no
instructions are given in respect of a Proposal, this Proxy will be voted "FOR"
such Proposal.
Please mark boxes __ or x in blue or black ink.
1. ELECTION OF DIRECTORS
FOR all nominees listed below WITHHOLD AUTHORITY to vote
(except as marked to the for all nominees listed
contrary below) /___/ below /___/
Paula Berliner, Edward N. Epstein,
Ronald J. Manganiello,
Stephen A. Ollendorff, Bert Sager
(Instruction: To withhold authority to vote for any individual nominee(s) write
the nominee's name in the space below):
------------------------------------------------------
(Continued and to be signed on the reverse side.)
<PAGE>
2. RATIFICATION OF THE SELECTION OF THE FIRM OF
GRANT THORNTON LLP AS THE INDEPENDENT PUBLIC
ACCOUNTANTS OF THE COMPANY FOR THE 2000 FISCAL YEAR
FOR _____ AGAINST _____ ABSTAIN _____
In their discretion, the proxies are hereby authorized to vote upon
such other business as may properly come before the meeting or any adjournment
thereof and as set forth in Rule 14a-4(c) of the Securities Exchange Act of
1934.
Please sign exactly as name appears above. When shares are held by
joint tenants, both should sign. When signing as attorney, executor,
administrator, trustee or guardian, please give full title as such. If a
corporation, please sign in full corporate name by President or other authorized
officer. If a partnership, please sign in partnership name by authorized person.
Dated ________________________, 2000
------------------------------------
Signature
-----------------------------------
Signature if held jointly
Title______________________________