AGP & CO INC
SC 13D/A, 1996-08-09
MISCELLANEOUS MANUFACTURING INDUSTRIES
Previous: AMERICAN BUILDINGS CO /DE/, 10-Q, 1996-08-09
Next: MPM TECHNOLOGIES INC, NT 10-Q, 1996-08-09






                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D. C. 20549

                                  SCHEDULE 13D

                    Under the Securities Exchange Act of 1934

                               (Amendment No. 2)*


                              AGP and COMPANY INC.
________________________________________________________________________________
                                (Name of Issuer)

                           Common Stock, No Par Value
________________________________________________________________________________
                         (Title of Class of Securities)

                                   001230-02-0
________________________________________________________________________________
                                 (CUSIP Number)

Joseph Drucker, Esq.                                    Peter H. Ehrenberg, Esq.
16 Stuyvesant Place                                   Lowenstein, Sandler, Kohl,
Elberon, New Jersey 07740     with a copy to               Fisher & Boylan, P.A.
(908) 229-4329                                              65 Livingston Avenue
                                                     Roseland, New Jersey  07068
                                                      (201) 992-8700            

                       (Name, Address and Telephone Number
                         of Person Authorized to Receive
                           Notices and Communications)

                                August 8, 1996                                  
             (Date of Event which Requires Filing of this Statement)

If the filing  person has  previously  filed  a  statement  on  Schedule l3G  to
report the acquisition  which is the subject of this Schedule 13D, and is filing
this schedule because of Rule 13d-1(b)(3) or (4), check the following box |_|.

Check the  following  box if a fee is being  paid  with  this  statement  |_|.  
(A fee  is  not  required  only if the reporting  person:  (1)  has a previous  
statement   on   file reporting  beneficial  ownership of more than five percent
of the class of securities described in  Item 1; and (2) has filed no amendment 
subsequent  thereto  reporting beneficial ownership of less than five percent of
such class.  See Rule 13d-7.)

Note: Six copies of this statement, including all exhibits, should be filed with
the  Commission.  See Rule l3d-1(a) for other parties to whom copies are to be 
sent.

*The  remainder  of  this cover  page  shall  be  filled  out  for  a  reporting
person's  initial  filing on this  form with  respect  to the  subject  class of
securities,  and for any subsequent amendment containing information which would
alter disclosures provided in a prior cover page.

The information required on the remainder of this cover page shall not be deemed
to be "filed" for the purpose of Section 18 of the  Securities  Exchange  Act of
1934 ("Act") or otherwise  subject to the liabilities of that section of the Act
but  shall be  subject  to all other  provisions  of the Act  (however,  see the
Notes).

<PAGE>

     Omar L. Peraza,  individually and as sole trustee of the Peraza Trust u/i/t
dated May 18,  1989 (the  "Peraza  Trust"),  Robert  Drucker  and Mindy  Fortin,
individually  and as  co-trustees of the Joseph Drucker 1995 Trust (the "Drucker
Trust") and Joseph  Drucker  (each,  a "Filing  Entity" and,  collectively,  the
"Filing  Entities") hereby amend their Schedule 13D (as previously amended as of
the date hereof,  the "Schedule 13D") relating to the shares of Common Stock, no
par value ("Common Stock"), of AGP and Company, Inc. (the "Company") as follows:

Item 4.       Purpose of the Transaction.

     Item  4 of the  Schedule  13D is  hereby  amended  by  adding  thereto  the
following:

     On August 8, 1996,  Mr.  Peraza,  individually   and  on  behalf  of    the
Peraza Trust,  filed an action  against the Company in the Superior Court of New
Jersey,   Chancery   Division,   Hudson  County.  The  verified  complaint  (the
"Complaint") seeks an order calling a special meeting of the shareholders of the
Company (the "Special  Meeting")  pursuant to N.J.S.A.14A:5-3 for the purpose of
voting  upon a proposal  to remove  Steven W.  Bingaman  and James F.  Howard as
directors of the  Company.  The  Complaint  also  requests  that the Court set a
record date for the Special  Meeting and seeks an order giving Mr. Peraza access
to a list of the Company's shareholders and certain related information.

     In the event  that the  Court  orders  that the  Special  Meeting  be held,
Messrs.   Peraza  and  Joseph  Drucker  intend  to  solicit   proxies  from  the
shareholders  of the  Company  for use at the  Special  Meeting  in favor of the
removal of Messrs.  Bingaman and Howard as directors of the Company.  The Filing
Entities intend to vote all shares of Common Stock held by them in favor of such
removal. Such proxy solicitation will be made only pursuant to a proxy statement
complying with the requirements of the federal securities laws.

     In the event that the  shareholders  vote to remove  Messrs.  Bingaman  and
Howard as directors at the Special Meeting,  Mr. Joseph Drucker will be the sole
remaining  director  of the  Company.  Under  applicable  New Jersey law and the
Company's  by-laws,  Mr.  Drucker  would  have the  right to fill the  vacancies
created by the removal of Messrs. Bingaman and Howard.

     A copy of the Complaint has been filed as an Exhibit to this  Amendment and
is herein  incorporated  by  reference.  The  description  of the Complaint is a
summary only,  is not intended to be complete,  and is qualified in its entirety
by reference to the full text of such Exhibit.


Item 7.       Material to be Filed as Exhibits.

     Exhibit Number                                      Description of Exhibit

           1                          Verified Complaint, dated August 8, 1996


<PAGE>

                                   Signatures

     After  reasonable  inquiry and to the best of my  knowledge  and belief,  I
certify that the information  set forth in this statement is true,  complete and
correct.

Dated:        August 9, 1996


                                    /s/ Omar L. Peraza
                                    ________________________________________
                                    Omar L. Peraza, as Trustee of
                                    the Peraza Trust u/i/t dated May 18, 1989



                                    /s/ Omar L. Peraza
                                    ________________________________________
                                    Omar L. Peraza, Individually



                                    /s/ Robert Drucker
                                   _________________________________________
                                    Robert Drucker, as Co-trustee of
                                    the Joseph Drucker 1995 Trust



                                    /s/ Mindy Fortin
                                   ________________________________________
                                    Mindy Fortin, as Co-trustee of
                                    the Joseph Drucker 1995 Trust



                                    /s/ Robert Drucker
                                   ________________________________________
                                    Robert Drucker, Individually



                                    /s/ Mindy Fortin
                                   ________________________________________
                                    Mindy Fortin, Individually


                                    /s/ Joseph Drucker
                                    _______________________________________
                                        Joseph Drucker

ATTENTION:  INTENTIONAL  MISSTATEMENTS  OR OMISSIONS OF FACT CONSTITUTE  FEDERAL
CRIMINAL VIOLATIONS (SEE 18 U.S.C. 1001).

<PAGE>

                                  Exhibit Index


         Exhibit
         Number           Description                                  Page No.

            1        Verified Complaint, dated August 8, 1996              5








Lowenstein, Sandler, Kohl,
    Fisher & Boylan
A Professional Corporation
65 Livingston Avenue
Roseland, New Jersey  07068
(201) 992-8700
Attorneys for Plaintiff
Omar L. Peraza, Individually and
as Trustee for the Peraza Trust

                                               SUPERIOR COURT OF NEW JERSEY
                                               CHANCERY DIVISION:  HUDSON COUNTY
                                               DOCKET NO.: C-99-96

OMAR L.  PERAZA,  Individually  and on  Behalf
of THE  PERAZA TRUST,

                  Plaintiff,                               Civil Action
vs.                                                     VERIFIED COMPLAINT
AGP AND COMPANY, INC., A New Jersey 
Corporation,

                  Defendant.
- ---------------------------------------------
     Plaintiff, Omar L. Peraza,  individually and on behalf of the Peraza Trust,
by way of verified complaint against the defendant, AGP and Company, Inc. ("AGP"
or the "Company"), states as follows: 

                                    PARTIES

     1. Mr. Peraza is an individual  with his principal place of business at One
Treasure Lane, Derry, New Hampshire.  Mr. Peraza is also the sole trustee of the
Peraza Trust, under instrument of trust dated May 18, 1989 (the "Peraza Trust").
On  information  and  belief,  the  Peraza  Trust is the  largest  holder of the
outstanding stock of AGP, and is currently the beneficial owner of approximately
12% of the issued and outstanding  common stock of AGP. Through this proceeding,
Mr.  Peraza,  individually  and as the  trustee  of the Peraza  Trust,  seeks to
exercise  his  statutory  right,  under  applicable  New Jersey law to convene a
special  meeting of the  shareholders of AGP for the purpose of allowing them to
vote on the removal of two directors. Under New Jersey law and the bylaws of the
Company,  directors may be removed with or without cause.  This is the first and
only petition that has been filed to compel AGP to have a special  shareholders'
meeting.

     2. AGP is a corporation  organized  under existing laws of the State of New
Jersey.  AGP's  registered  office in the State of New Jersey is at  Corporation
Trust  Company,  820 Bear Tavern Road,  West Trenton,  New Jersey.  The transfer
agent for the Company's  common stock during the relevant  period has been Trust
Company of New Jersey, 35 Journal Square, Jersey City, New Jersey 07306. 

                                 SUMMARY OF CASE

     3. AGP is a publicly  traded  company that has not had an annual meeting in
almost five years. In direct violation of existing laws, it has not supplied its
public  shareholders with audited financial  statements for more than two years,
and at present, the shareholders of AGP are left to speculate as to what audited
financial  statements  would reveal about the  Company's  financial  performance
since 1994 or its current financial condition.

     4. The  United  States  Securities  and  Exchange  Commission  ("SEC")  has
commenced an investigation of the Company and its Chief Executive Officer on the
basis of accounting irregularities, securities fraud and the filing of false and
misleading  financial  statements.  As a result  of the SEC  investigation,  the
Company's  (now-resigned)  auditor has said that it will not reissue its reports
on the audits of the Company's financial statements for the years ended December
31, 1993 and 1992.  Accordingly,  today the financial statements relating to the
past four years of AGP's operations are either not released, not in existence or
are of  questionable  reliability. 

     5. The small amount of reliable and publicly  available  information  about
AGP suggests  that the Company may well be on the brink of a complete  financial
collapse.  According to the Company's former  independent  auditor,  Coopers and
Lybrand,  L.L.P.,  it is  "unlikely"  that the Company  can  continue as a going
concern.  The  interdealer  prices  bid  for the  Company's  common  stock  have
precipitously  declined to one-tenth of their value, from $4.625 in late 1992 to
47cents as of March 31, 1995.  Today,  the bid for the Company's common stock is
approximately 6cents. The Company's common stock is no longer permitted to trade
on the NASDAQ  Small-Cap  Market.  In order to provide AGP's  shareholders  with
their  statutory  right to direct the  management  of AGP during  this period of
financial  crisis,  Peraza has exercised  his  statutory  right to petition this
Court for an application for a special shareholders' meeting.  

                               BACKGROUND 

     6. Mr.  Peraza  is the  founder  of a company  known as Robmar  Corporation
("Robmar"),  which through its wholly-owned subsidiary, TMC Group, Inc. ("TMC"),
is in  the  business  of  manufacturing  and  distributing  wedding  and  bridal
accessories   and  juvenile  gifts  to  retailers   nationwide.   TMC  maintains
manufacturing, administrative and selling facilities in Derry, New Hampshire.

     7. Pursuant to an Agreement and Plan of Merger dated December 31, 1993 (the
"Acquisition"), AGP acquired the assets and business of Robmar. In exchange, the
Peraza Trust acquired,  inter alia,  1,600,000 shares of the common stock of AGP
and, on  information  and belief,  became its largest  outstanding  shareholder.
Based upon public information  provided to the Peraza Trust, as of July 15, 1996
there  were   approximately   13,221,023  shares  of  common  stock  issued  and
outstanding.

     8. There are  presently  three  directors  of the Company:  Mr.  Stephen W.
Bingaman (the subject of the SEC's securities fraud  investigation),  Mr. Joseph
Drucker and Mr. James F. Howard. According to the Company's public filings, each
of these directors were elected by the  shareholders at the last annual meeting,
which  occurred  almost  five years ago in  September  of 1991.  Pursuant to the
Company's  bylaws  and the  applicable  provisions  of the New  Jersey  Business
Corporation  Act,  each of the  directors may serve until either the next annual
meeting of shareholders or until they resign or are removed by the shareholders.
Pursuant to New Jersey law and AGP's bylaws, the directors may be removed by the
shareholders  with or without cause. In the event that any directors are removed
pursuant to a vote of the  shareholders,  the vacancies are filled by a majority
vote of the  remaining  directors  on the board or,  if  necessary,  by the sole
remaining director.

                       THE FINANCIAL DETERIORATION OF AGP

     9. Over the past several years, management has caused the Company to suffer
substantial  operating losses,  resulting in a precipitous  decline in the value
and liquidity of the Company's  outstanding  common stock.  The Company's common
stock  previously  traded in the  over-the-counter  market and was quoted on the
NASDAQ under the symbol AGPC.  During this period,  the stock was bid as high as
$4.625 in interdealer price quotations.  After substantial losses were incurred,
the bids in interdealer  price  quotations for AGP's common stock decreased to a
range between $2.25 and $3.375.  Today,  the Company's common stock is no longer
traded on NASDAQ,  and is quoted only in the  National  Quotation  Bureau,  Inc.
"pink sheets". On March 31, 1995, the closing bid price for the common stock was
47 cents a share or only about one-tenth of the prices bid in 1992.  Since then,
the  price  bid  for  the  Company's   common  stock  has  dropped   further  to
approximately  6 cents a share.  The Company has not paid any cash  dividends on
its common stock and incumbent  management  has said that it does not anticipate
that it will do so in the  foreseeable  future.  

                  AGP'S DISCLOSURE OF ACCOUNTING IRREGULARITIES

     10. As a  publicly-held  company,  AGP is required to file annual and other
periodic reports pursuant to the Securities and Exchange Act of 1934. One report
of particular  value to the shareholders of AGP is the Form 10-K, which contains
the  Company's  annual  report and audited  financial  statements.  

     11. In early January  1995,  the Company began to prepare its annual report
and its audited  financial  statements  for the fiscal year ended  December  31,
1994.  Within a month,  however,  on February  2, 1995,  the  management  of AGP
released a cryptic statement disclosing accounting  irregularities in connection
with the Company's financial  statements.  The Company revealed that Coopers and
Lybrand,  L.L.P.  ("Coopers and Lybrand") its principal outside accountant and a
"Big Six"  accounting  firm,  had advised the Company that there were  "material
control  weaknesses"  which they believed might affect the Company's  ability to
develop "reliable financial  statements".  Specifically,  AGP made the following
public disclosure:

             "In  connection with their audit of the financial statements of AGP
        and Company,  Inc. for the year ended  December 31, 1993,  Coopers  and 
        Lybrand, L.L.P.  advised  the  Company  that  there  existed   certain  
        material  control weaknesses,  which may effect  one or  more  of  the  
        internal  control  structure  elements  necessary  to  the  Company  to 
        develop reliable  financial  statements."  (Form 8-K, dated February 2, 
        1995, Rolnick Cert. Exhibit A.)

The Company  further  disclosed  that  Coopers  and Lybrand had made  statements
"concerning  [AGP's]  continuation  as a going  concern"  and that  "the  client
auditor  relationship"  between Coopers and Lybrand and AGP had "ceased".  (Id.)

     12. Two weeks later, by letter dated February 16, 1996, Coopers and Lybrand
wrote directly to the United States Securities and Exchange  Commission  ("SEC")
to reveal additional  information that it said "should have been reported by the
Company".  Specifically,  Coopers and Lybrand indicated that the  client-auditor
relationship between AGP and Coopers and Lybrand had not just "ceased",  but had
"ceased as a result of [Coopers and Lybrand's]  resignation"  (Form 8-K-A, filed
February 22, 1996,  Rolnick Cert. Exhibit B; emphasis added). No information was
disclosed  to the  shareholders  about  why the  Company's  prestigious  outside
accounting  firm  had  resigned.

     13. The Company did not suggest that the resignation of Coopers and Lybrand
would  affect the  Company's  ability to provide its  shareholders  with audited
financial statements, which were due at the end of March 1995. Nevertheless,  in
April 1995,  the Company  filed a  materially  incomplete  Form 10-K that simply
failed to include  any  report  from the  Company's  auditors  certifying  AGP's
financial  statements.  The 10-K  went so far as to state  that it  contained  a
report of  independent  accountants.  (Form  10-K  filed  April 14,  1995 at 21,
Rolnick  Cert.  Exhibit  C).  However,  the  10-K  filing  did not  contain  the
referenced  page and no report of an  independent  accountant  was included.  In
discussing  selected financial data,  management  misleadingly  claimed that the
financial  data  contained in the report was derived  from audited  consolidated
financial  statements.  Id. at 11

     14. Two weeks later,  on April 26, 1995, AGP announced that it had retained
the accounting firm of Shapiro Weiss and Company ("Shapiro Weiss") in connection
with the audit for the year ended December 31, 1994. (Form 8-K-A-2,  dated April
26, 1995,  Rolnick Cert. Exhibit D). Promptly  thereafter,  AGP filed an amended
10-K with an audit report from the newly retained accountants.  However, the new
audit report, when read carefully,  revealed that Shapiro Weiss was not prepared
to render an opinion on the Company's  financial  statements.  Instead,  careful
review of the  auditor's  report  rendered by Shapiro  Weiss,  revealed  that it
expressed an opinion only on the  financial  statements  of one of the Company's
wholly-owned  subsidiaries.  (Form 10-K/A #1, filed May 10, 1995 at F-1, Rolnick
Cert.  Exhibit E).  Shapiro  Weiss did not render any opinion  whatsoever on the
consolidated financial statements of AGP. 15. Shapiro Weiss also did not comment
on the  accounting  irregularities  previously  revealed  by  Coopers & Lybrand.
However, it did issue significant  warnings about the financial condition of the
Company's primary subsidiary and opined that it might not be able to continue as
a going concern:

          "As  shown in the  Company's  consolidated  financial  statements, the
          Company continues  to  incur  operating  losses and has an accumulated
          deficit  of approximately  $1,552,000  as of December 31, 1994.  The  
          continued  losses have resulted in the Company's  inability  to  meet 
          certain  financial performance and ratio covenants under its revolving
          credit  facility.  The bank  has indicated that it will  not  grant a 
          waiver  of these  defaults  . . . These  conditions  raise substantial
          doubt about the Company's  ability to continue as a going  concern.   
          The  accompanying consolidated financial statements  do  not include  
          any  adjustments  that  might  result  from  the  outcome  of   these 
          uncertainties."  (Form 10-K/A #1, filed May 10, 1995 at F-1, Rolnick 
          Cert. Exhibit E).
                  
     16. In the same  filing,  AGP  submitted a report from Coopers and Lybrand.
However, like the Shapiro Weiss report, the Coopers and Lybrand report failed to
render any opinion on the consolidated  financial  statements of the Company for
the year ended December 31, 1994. (Id.) Instead, the report stated only that the
financial statements for the years ended December 31, 1992 and December 31, 1993
fairly presented the financial position of AGP. Finally, the Coopers and Lybrand
report issued the opinion that it was "unlikely" that the Company could continue
as a going concern:

          "It  is  unlikely  that the consolidated  entity, as presented in the 
          accompanying financial statements, will continue as a going concern.  
          Additionally,  as discussed in note 2 to the  accompanying financial  
          statements,  the Company's history of loss from  continuing operations
          over the past three years and its financial  position as December  31,
          1993  raises  substantial  doubt  about  the  Company's  ability  to  
          continue as a going concern . .  .  The Company's financial statements
          do  not include any  adjustments  that may be required as a result of 
          this  uncertainty."  (Form  10-K/A  #1,  filed  May 10,  1995 at F-1,
          Rolnick Cert. Exhibit E).


One week later,  on May 17, 1996, and without  explanation,  the Company amended
its 10-K to omit the Coopers and Lybrand report.  (See Form 10-K/A #2, filed May
17, 1995 at 20, Rolnick Cert. Exhibit F).

     17. Despite the absence of audited financial  statements--and  without ever
informing the  shareholders of AGP that it could not produce  audited  financial
statements--the Company's management continued to release financial information.
In May 1995,  management  filed a report  relating to its first quarter in 1995.
Although  not  expressly   admitting  that  there  were  not  audited  financial
statements  for year-end  1994 (and that neither  Shapiro  Weiss nor Coopers and
Lybrand had  expressed  an opinion with  respect to the  consolidated  financial
statements  for  1994),  management  compared  the first  quarter of 1995 with a
balance  sheet  for 1994.  Buried in a  footnote  to the  financial  statements,
management  conceded that the financial  statements did not include  disclosures
required to be made pursuant to generally acceptable accounting principals:

          "The year end balance  sheet was derived  from audited  consolidated  
          financial statements but does not include all disclosures required by 
          generally accepted accounting  principles."  Form 10-q,  dated may 20,
          1995 at 4,  rolnick  cert. Exhibit g, emphasis added.



Thereafter,  management continued its practice of issuing financial  information
which admittedly did not include disclosures required to be made under generally
accepted  accounting  principals.  (See Form 10-Q dated  August  20,  1995 at 5,
Rolnick  Cert.  Exhibit H) ("The year end balance  sheet data was  derived  from
audited consolidated  financial statements but does not included all disclosures
required by generally accepted accounting principles").


     18. In December  1995,  almost one year after the  disclosure of accounting
irregularities  and  the  resignation  of  Coopers  and  Lybrand,  AGP  led  its
shareholders  to  believe  that  it was  now  in the  position  to  provide  the
long-awaited  audited  financial  statements  for 1994.  On  December  1,  1995,
management  filed a Form  10-K  which  included  a  report  from  Shapiro  Weiss
expressing an opinion that the consolidated financial statements for AGP for the
year ended December 31, 1994 fairly  presented,  in all material  respects,  the
consolidated  financial  position of the Company and were prepared in accordance
with generally accepted accounting  principles.  (Form 10-K/A #3, filed December
1, 1995 at F-1, Rolnick Cert. Exhibit I). Although concerned about the Company's
financial condition,  shareholders were relieved to know that the 1994 financial
statement  was  audited  and  approved  and that the  accounting  irregularities
revealed by Coopers and  Lybrand  were no longer of concern.

     19. No sooner  were the audited  financial  statements  released,  than AGP
management  announced that the report of the independent  auditors that had been
included  in the  December  filing  had  not  been  signed  by  its  independent
accountants  and that they had not authorized its release.  Suggesting  that the
inclusion of the  unsigned  report was some sort of  technical  omission,  AGP's
management  issued a press release  asserting that it had filed an  "incomplete"
Form 10-K:

         "[AGP]  announced  today that on December 1,  1995  it  filed with the 
         Securities  and Exchange  Commission a Form 10-K/A #3 . . . which was  
         incomplete in that, among  other  things,  it  included  an  unsigned  
         Report  of its  independent accountants  which had not been  authorized
         for release by such Independent Accountants."  Form 8-K, dated December
         22, 1995, Rolnick Cert. Exhibit J.



Since this disclosure,  the Company has made no public filings  whatsoever.  It 
has  not  filed an  annual  report for year-end  1995 and has not filed  audited
financial statements for year-end 1995. It has also failed to file any quarterly
reports required to be filed by the SEC.

     20. The SEC has now commenced a formal  investigation  of AGP and its Chief
Executive  Officer  and  director,  Stephen  W.  Bingaman,  relating  to alleged
accounting  irregularities,  securities  fraud  and  the  filing  of  false  and
misleading  financial  statements.  The results of the investigation will not be
known until the SEC completes  its work.  As a result of the SEC  investigation,
the  Company's  (now-resigned)  auditor  has said that it will not  reissue  its
reports on the audits of the Company's financial  statements for the years ended
December 31, 1993 and 1992. Accordingly, today the financial statements relating
to the past four  years of AGP's  operations  are either  not  released,  not in
existence or are of questionable reliability. 21. In these circumstances, Peraza
wishes  to  provide  the  shareholders  with  their  statutory  right to  remove
directors,  with or without cause,  at a special  shareholders'  meeting.  It is
hoped that the  removal of two  directors  will allow AGP to bring  itself  into
compliance with the law, and allow the  shareholders to have access to accurate,
reliable information about the financial condition of their investment in AGP.

                                     COUNT I

                       (DEMAND FOR A SPECIAL SHAREHOLDERS'
                     MEETING PURSUANT TO N.J.S.A. 14A:5-3.)


     22. As a  corporation  organized  under New Jersey law,  AGP is required to
hold  annual  shareholders'  meetings.  Pursuant  to  the  New  Jersey  Business
Corporation Act, if AGP fails to hold an annual meeting,  the court is empowered
to enter a summary order directing that such meetings take place.

     23. In  addition,  AGP has  adopted by laws,  which,  among  other  things,
require that an annual meeting be convened on the 15th of April every year.

     24.  Pursuant  to AGP's  bylaws and the  governing  law of the State of New
Jersey,  AGP was required to hold annual  shareholders'  meetings in 1992, 1993,
1994, 1995 and 1996. However,  AGP has not held any such meeting in any of those
years. Indeed, AGP has not held a shareholders'  meeting at which directors were
elected since September 1991, almost 5 years ago.

     25. As a result of its failure to hold annual  meetings  over the past five
years, AGP's shareholders,  including its largest shareholder, the Peraza Trust,
have been  deprived of their  fundamental  corporate  right to vote to elect new
members of the board.

     26. Over the same period,  AGP has suffered  substantial  losses. Its stock
has been de-listed from NASDAQ,  thereby depriving shareholders of any liquidity
for the stock,  and the stock is trading  at a small  fraction  of its price two
years ago. The stockholders  have suffered through the preparation and filing of
materially  false filings,  a revolving door of accountants,  the resignation of
the   Company's   independent   accountants,   the   revelation   of  accounting
irregularities and the failure to produce audited financial  statements for over
two years.  Over the same period,  independent  accountants  have  expressed the
opinion that the Company will no longer be able to continue as a going  concern.
In these  circumstances,  AGP is  losing  its  lifeblood  and may well  collapse
entirely,  thereby eliminating all shareholders'  equity. 

     27.  Section  14A:5-3 of the New Jersey  Business  Corporation  Act ("BCA")
authorizes  the  Superior  Court to  summarily  order a special  meeting  of the
shareholders of a corporation when petitioned to do so by holders of 10% or more
of the outstanding shares. Specifically, the law provides:

     upon the  application  of the holder or holders of not less than 10% of all
     the shares entitled to vote at a meetings, the Superior Court, in an action
     which the court may proceed in a summary manner,  for good cause shown, may
     order a special  meeting of the  shareholders to be called and held at such
     time and  place,  and upon  such  notice  and for the  transaction  as such
     business as may be designated in such order." N.J.S.A. 14A:5-3
                 

     28. The petitioner, Omar L. Peraza individually and on behalf of the Peraza
Trust  beneficially  owns  1,600,000  shares of common  stock of AGP,  an amount
constituting substantially more than 10% of the issued and outstanding shares of
AGP.  Accordingly,  Peraza  has the  statutory  right to  petition  the court to
convene a special meeting of the shareholders.
      
     29.  The  purpose  of the  special  meeting  will be to  remove  two of the
directors currently serving on the AGP Board of Directors,  Mr. Bingaman and Mr.
Howard.  With the removal of these directors,  it is hoped that AGP will be able
to bring its filings into compliance with federal securities laws, issue audited
financial  statements  for the  years  1994  and  1995  and  bring an end to the
enormous  losses that have been  sustained  by the Company over the past several
years.  

     WHEREFORE,  Peraza,  individually  and as Trustee for the Peraza  Trust,
petitions this Court to grant an order awarding summary relief on his behalf and
against the  defendant,  AGP, in accordance  with  N.J.S.A.  14A:5-3 as follows:

     A. That a special meeting of "Shareholders"  within the meaning of N.J.S.A.
14A:5-3 ("the  meeting") be scheduled upon notice to all AGP  shareholders to be
held on the 20th day of  September,  1996, at the Radisson  Hotel,  128 Frontage
Road,  Newark,  New Jersey  07106,  beginning  at 10 a.m.  for the  purpose  of,
considering  and acting upon a proposal to remove Mr. Bingaman and Mr. Howard as
directors for AGP, and

     B.  That a  "record  date"  within  the  meaning  of  N.J.S.A.  14A:5-7  be
established as the close of business on August 8, 1996 or as soon  thereafter as
practicable (the "Record Date"), for the purpose of identifying each shareholder
of record  entitled to notice and to vote at the special  shareholders'  meeting
described in paragraph (a) above.

     C. That the petitioner be awarded  attorneys  fees,  costs of suit and such
other relief deems equitable and just.

                                    COUNT II

                      (DEMAND FOR CERTAIN CORPORATE BOOKS
                   AND RECORDS PURSUANT TO N.J.S.A. 14A:5-28)


     30. The New Jersey Business  Corporation Act provides at N.J.S.A.  14A:5-28
that "the Corporation shall keep at its principal office, its registered office,
or at the office of its transfer agent, a record or records containing the names
and addresses of all shareholders,  the number,  class and series of shares held
by each and the dates that they respectively became the owners."

     31. N.J.S.A. 14A:5-28(3) provides a pertinent part:

             3.  Any person who shall  have  been a  shareholder  of record of a
                 corporation for  at least  six  months,  immediately  preceding
                 his demand,  or any  person  holding . . . at least 5% of the  
                 outstanding shares  of any class,  upon  at least  five  days  
                 written  demand  shall have the right  for any  proper  purpose
                 to  examine  in person or by agent or attorney  during  usual  
                 business  hours,  its . . . record of shareholders and to make 
                 extracts  therefrom,  at  the places where the same  are  kept 
                 pursuant to 14A:5-28(1).

     32. On August 8,  1996,  Peraza  and the Peraza  Trust  delivered  to AGP a
written  demand  that  Peraza be  afforded  the  opportunity  to  examine  AGP's
shareholders'  list and other  related  information.

     33. Pursuant to N.J.S.A. 14A:5-28 and applicable law, Peraza is entitled to
inspect  the  shareholders  list and other  relevant  books and  records  of the
Company,  and AGP is  required  to  produce  such  documents  to  Peraza  is for
inspection and copying.

     WHEREFORE,  plaintiff  Peraza and the Peraza Trust  request that this court
grant an order  awarding  summary  relief on behalf of Peraza  and  against  the
defendant AGP in accordance  with N.J.S.A.  14A:5-28(3) as follows: 

     a. That the  following of AGP's  corporate  "books and records"  within the
meaning of N.J.S.A.  14A:5-28 be made available for  examination  and copying by
Peraza or its duly  authorized  agents on or before August 13, 1996 in the State
of New Jersey at  Lowenstein,  Sandler,  Kohl,  Fisher & Boylan,  65  Livingston
Avenue,  Roseland,  new Jersey,  at 10:00 a.m.:

          (i) A complete record or list of holders of shares, certified by AGP's
      transfer  agent,  identifying  the name and address of each such holder,  
      and the number of  shares registered in the name of each such holder,  as 
      of the Record Date; 

          (ii) A magnetic  computer tape list of holders  of  shares  as  of the
     Record  Date,  showing the name, address and number of shares held by each 
     such holder,  such computer  processing data as is necessary to make use of
     such magnetic computer tape, including,  but  not limited to,  data  which 
     will enable Peraza to use such  magnetic  computer  tape for the purpose of
     printing mailing labels for use in communication  with AGP's  shareholders,
     and print-out of such magnetic  computer tape for verification  purposes;


          (iii) All transfer  sheets  showing  changes in the list of holders of
     shares  referred to above  which are in or which  come into the  possession
     of AGP or its  transfer agent from the date of the list  referred to above 
     to the date of AGP's  special meeting of shareholders;  

          (iv) All information in  AGP's  possession  or  control or  which can 
     reasonably  be   obtained   from   nominees  of  any  central  certificate 
     depository   system  concerning  the  number  and  identity of the actual  
     beneficial owners of shares,  including a  breakdown  of  any  holdings in 
     the name of Cede & Co., Philadep and any other similar depository,  nominee
     or clearing agency;

          (v) All information in AGP's possession  concerning the identity and 
     share positions of  beneficial  (or  "street  name")  holders  of  shares, 
     including  a list of non-objecting  beneficial owners ("NOBO's") available 
     under  Securities  and Exchange Commission Rules 14b-1(c) and 14b-2(e); 

         (vi) Any additional information which modifies or updates any materials
     requested  pursuant to paragraphs  (i) through (v) above to the date of 
     AGP's next special meeting of shareholders; and 

     B. That petitioner be awarded attorneys' fees, costs of suit and such other
and further relief as this Court deems equitable and just.

                                             Lowenstein, Sandler, Kohl,
                                                Fisher & Boylan
                                             A Professional Corporation
                                             Attorneys for Plaintiff
                                             Omar L.  Peraza,  Individually  and
                                              as Trustee  for the Peraza  Trust



                                              By:/s/Lawrence M. Rolnick
                                                 ____________________________
                                                 Lawrence M. Rolnick

Dated:  August 8, 1996


                                 VERIFICATION

     I have  reviewed the within Complaint and hereby verify and certify each of
the  factual  allegations  contained herein.  I am aware that  if  the foregoing
statements are willfully false I am subject to punishment.


/s/Omar Peraza
_____________________
Omar Peraza



Dated:  August 8, 1996




                      CERTIFICATION PURSUANT TO R.1:4-4(c)

     I hereby certify pursuanto R.1:4-4(c). that the affiant on the annexed
verification, Omar L. Peraza, acknowledged the genuineness of the facsimile
signature to this verification and that the document or a copy with an original
signature annexed will be filed if requested by the Court or a party.


                                             /s/Lawrence M. Rolnick
                                             ____________________________
                                             Lawrence M. Rolnick, Esq.

Dated:  August 8, 1996



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