FIND SVP INC
SC 13D/A, 1997-12-04
ENGINEERING, ACCOUNTING, RESEARCH, MANAGEMENT
Previous: PAREXEL INTERNATIONAL CORP, 424B3, 1997-12-04
Next: HARNISCHFEGER INDUSTRIES INC, 4, 1997-12-04




                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                  SCHEDULE 13D/A

                   UNDER THE SECURITIES EXCHANGE ACT OF 1934

                               (Amendment No. 6)*

NAME OF ISSUER:  FIND/SVP, Inc.

TITLE OF CLASS OF SECURITIES:   Common Stock

CUSIP NUMBER:  317718302000

NAME, ADDRESS AND TELEPHONE NUMBER OF PERSON AUTHORIZED TO
RECEIVE NOTICES AND COMMUNICATIONS:

     Natalie I. Koether, Esq., Rosenman & Colin
     211 Pennbrook Road, P. O. Box 97
     Far Hills, New Jersey 07931                 (908) 766-4101

DATE OF EVENT WHICH REQUIRES FILING:    December 3, 1997


If the filing person has previously  filed a statement on Schedule 13G 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: ________

     Check the following if a fee is being paid with the 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 five percent or less of such class.)
(See Rule 13d-7.)

     Note: Six copies of this statement, including all exhibits, should be filed
with the  Commission.  See Rule 13d-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 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).

                         (Continued on following pages)


<PAGE>



CUSIP NO.:   317718302000


1.       NAME OF REPORTING PERSON:   Asset Value Fund Limited Partnership

2.       CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP:
         (a)      (b)   XX

3.       [SEC USE ONLY]

4.       SOURCE OF FUNDS:  WC

5.       CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED
         PURSUANT TO ITEMS 2(d) OR 2(e):   YES          NO   XX

6.       CITIZENSHIP OR PLACE OF ORGANIZATION:   New Jersey

7.       SOLE VOTING POWER:   900,000

8.       SHARED VOTING POWER:

9.       SOLE DISPOSITIVE POWER:  900,000

10.      SHARED DISPOSITIVE POWER:

11.      AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING
         PERSON:   900,000

12.      CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES
         CERTAIN SHARES:   YES           NO   XX

13.      PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11):   13.62%

14.      TYPE OF REPORTING PERSON:   PN



<PAGE>



Item 1.  SECURITY AND ISSUER

     This  Amendment  No. 6 relates to the Schedule  13D filed on September  15,
1995 in connection  with the  ownership by Asset Value Fund Limited  Partnership
("Asset Value") of shares of common stock, par value $.0001 per share ("Shares")
of FIND/SVP,  Inc., a New York corporation ("FIND").  The capitalized terms used
in the Amendment,  unless otherwise  defined,  shall have the same meaning as in
the original Schedule 13D.

Item 3.  SOURCE AND AMOUNT OF FUNDS OR OTHER CONSIDERATION.

     Since the date of the last  filing,  Asset  Value  sold  56,000  Shares for
$65,025.09 including any brokerage commissions.

Item 4.  PURPOSE OF TRANSACTION

     On December 3, 1997,  Asset  Value filed a complaint  in the United  States
District Court,  Southern District of New York, against Brigitte de Gastines and
Jean-Louis  Bodmer,  Directors of FIND,  demanding,  among other  things,  their
removal from the Board of Directors.

     A copy of the Complaint is attached as Exhibit D.

Item 5.  INTEREST IN SECURITIES OF THE ISSUER.

     (a)  As of  the  close  of  business  on  December  3,  1997,  Asset  Value
beneficially owned 900,000 Shares,  representing  13.62% of the 6,608,169 Shares
reported as outstanding in FIND's Form 10-Q for the quarter ended  September 30,
1997.

<PAGE>


     (b) The  information  presented in Items 7 through 10 of the cover sheet to
this Schedule 13D is incorporated herein by reference.


Item 7.  MATERIAL TO BE FILED AS EXHIBITS.

         Exhibit D -   Summons and Complaint.


<PAGE>




                                   SIGNATURE
                                   ---------


     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: December 4, 1997


                                   ASSET VALUE FUND LIMITED PARTNERSHIP

                                   By: Asset Value Management, Inc.
                                   General Partner


                                   By:/s/ John W. Galuchie, Jr.
                                   --------------------------------
                                   John W. Galuchie, Jr.
                                   Treasurer and Secretary

                                   

<PAGE>





                                   EXHIBIT D



Supreme Court of the State of New York             Index No. 606165/97
County of New York                                 Date purchased: 12/3/97
- ---------------------------------------
ASSET VALUE FUND LIMITED PARTNERSHIP,              Plaintiff(s) designate(s)
                                                   NEW YORK
                                                   County as the place of trial.

                                                   The basis of the venue is
                                                   CPLR sec. 509

                                    Plaintiff

                                                   SUMMONS
                           against

BRIGITTE DE GASTINES and JEAN-LOUIS BODMER
                                                   Plaintiff(s) reside(s) at
                                                   376 Main Street
                                                   Bedminster, N.J.
                                    Defendant(s)   County of Somerset
- ---------------------------------------
To the above named Defendant(s)

     You are hereby summoned to answer the complaint in this action and to serve
a copy of your answer, or, if the complaint is not served with this summons,  to
serve a notice of  appearance,  on the  Plaintiff's  Attorney(s)  within 20 days
after the service of this summons, exclusive of the day of service (or within 30
days after the service is complete if this summons is not  personally  delivered
to you within the State of New York);  and in case of your  failure to appear or
answer, judgment will be taken against you by default for the relief demanded in
the complaint.

Dated,   December 3, 1997                         Attorney(s) for Plaintiff
                     Brigitte de Gastines         Hughes Hubbard & Reed LLP
Defendant's address: 13 rue Vauthier              Office and Post Office Address
                     92100 Boulogne Sur Seine     One Battery Park Plaza
                                                  New York, NY 10004

Notice:  The nature of this action is for the removal of defendants as directors
         of FIND/SVP,  Inc., a New York  corporation, pursuant to Section 706(d)
         of the Business Corporation Law.

The relief sought is   an  order  removing defendants  as directors of FIND/SVP,
                       Inc., and barring them from re-election  as directors for
                       a period of five years, plus costs and disbursements.


Upon your failure to appear,  judgment  will be taken against you by default for
the sum of $          with interest from     19    and the costs of this action.


<PAGE>

Supreme Court of the State of New York             Index No. 606165/97
County of New York                                 Date purchased: 12/3/97
- ---------------------------------------
ASSET VALUE FUND LIMITED PARTNERSHIP,              Plaintiff(s) designate(s)
                                                   NEW YORK
                                                   County as the place of trial.

                                                   The basis of the venue is
                                                   CPLR sec. 509

                                    Plaintiff

                                                   SUMMONS

                           against

BRIGITTE DE GASTINES and JEAN-LOUIS BODMER
                                                   Plaintiff(s) reside(s) at
                                                   376 Main Street
                                                   Bedminster, N.J.
                                    Defendant(s)   County of Somerset
- ---------------------------------------

To the above named Defendant(s)

     You are hereby summoned to answer the complaint in this action and to serve
a copy of your answer, or, if the complaint is not served with this summons,  to
serve a notice of  appearance,  on the  Plaintiff's  Attorney(s)  within 20 days
after the service of this summons, exclusive of the day of service (or within 30
days after the service is complete if this summons is not  personally  delivered
to you within the State of New York);  and in case of your  failure to appear or
answer, judgment will be taken against you by default for the relief demanded in
the complaint.

Dated,   December 3, 1997                         Attorney(s) for Plaintiff
                     Jean-Louis Bodmer            Hughes Hubbard & Reed LLP
Defendant's address: 6 rue de Monceau             Office and Post Office Address
                     75008 Paris                  One Battery Park Plaza
                                                  New York, NY 10004

Notice:  The nature of this action is for the removal of defendants as directors
         of FIND/SVP,  Inc., a New York  corporation, pursuant to Section 706(d)
         of the Business Corporation Law.

The relief sought is   an  order  removing defendants  as directors of FIND/SVP,
                       Inc., and barring them from re-election  as directors for
                       a period of five years, plus costs and disbursements.


Upon your failure to appear,  judgment  will be taken against you by default for
the sum of $          with interest from    19     and the costs of this action.



<PAGE>

SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF NEW YORK


- -----------------------------------------------------------
ASSET VALUE FUND LIMITED
PARTNERSHIP,
                                                            Index No.  606165/97
                                         Plaintiff,
                                                            COMPLAINT
                          -against-

BRIGITTE DE GASTINES and JEAN-LOUIS
BODMER,

                                         Defendants.
- -----------------------------------------------------------


     Plaintiff  Asset Value Fund Limited  Partnership  ("Asset  Value"),  by its
undersigned  attorneys,  complaining of defendants Brigitte de Gastines ("Madame
de Gastines") and Jean-Louis Bodmer ("Bodmer"), alleges as follows:

                              NATURE OF THE ACTION

     1. This  action is  brought  pursuant  to  Section  706(d) of the  Business
Corporation Law to procure a judgment  removing Madame de Gastines and Bodmer as
directors of FIND/SVP,  Inc. ("FIND/SVP" or "the Company") for cause as a result
of their  repeated  failure  to  faithfully  discharge  their  duties as Company
directors.  For the last four  years,  including  a period  when the Company has
suffered a complete financial  debacle,  (a) Madame de Gastines failed to attend
over 85% of the meetings of the Company's board of directors;  (b) Bodmer failed
to attend  nearly 75% of the meetings of the Company's  board of directors;  and
(c) both Madame de Gastines  and Bodmer took actions to directly  further  their
own financial  interests at the expense of the Company and the  Company's  other
shareholders.

<PAGE>

                                     PARTIES
                                     -------

     2.  Plaintiff  Asset  Value is a  limited  partnership  with its  principal
offices  located at 376 Main Street,  Bedminster,  New Jersey.  The sole general
partner of Asset Value is Asset Value Management,  Inc., a Delaware  corporation
located  at that  same  address,  which  is a  wholly-owned  subsidiary  of Kent
Financial Services, Inc., a Delaware corporation.

     3. FIND/SVP is a New York corporation engaged in the provision of research,
consulting and advisory  services to business  executives  throughout the world.
FIND/SVP's  principal  offices  are located at 625 Avenue of the  Americas,  New
York, New York.

     4. The authorized number of shares of stock of FIND/SVP, as provided in its
articles of incorporation, is ten million shares of common stock and two million
shares of preferred stock. Of those authorized shares of stock, 6,608,169 shares
of common  stock and no shares of  preferred  stock are  presently  outstanding.
Plaintiff is the holder of record of 900,000 shares of common stock of FIND/SVP,
which shares  constitute  approximately  13.6% of the outstanding  shares of the
Company.

     5.  FIND/SVP's  board of directors  presently  consists of seven  directors
acting as such,  whose names are: Madame de Gastines,  Bodmer,  Charles Baudoin,
Howard S. Breslow, Frederick H. Fruitman, Andrew P. Garvin and James L. Luikart.

     6. Defendant Madame de Gastines was elected as a director of the Company in
1982. She accepted that  director's  seat, and has at all times purported to act
as a director of the Company.

<PAGE>

     7.  Defendant  Bodmer was elected as a director of the Company in 1993.  He
accepted  that  director's  seat,  and has at all  times  purported  to act as a
director of the Company.


                  DEFENDANTS' FAILURE TO ATTEND BOARD MEETINGS
                  --------------------------------------------

     8. During 1993, the Company's board of directors held four meetings. Madame
de Gastines  attended only one of those four meetings,  and Bodmer attended only
one of the two meetings  after his election as a Company  director.  Each of the
Company's other  directors  attended all four meetings of the board of directors
in 1993,  with the exception of Mr.  Baudoin,  who attended  three of those four
meetings.

     9. During 1994, the Company's board of directors held four meetings. Madame
de Gastines  attended none of those  meetings,  and Bodmer  attended only one of
those  meetings.  Each of the Company's  other  directors  attended all of those
meetings.

     10.  During 1995,  the  Company's  board of directors  held five  meetings.
Madame de Gastines and Bodmer each attended only one of those meetings.  Each of
the Company's other directors attended all of those meetings.

     11. During 1996,  the  Company's  board of directors  held eight  meetings.
Madame de Gastines attended only one of those meetings, and Bodmer attended only
two of those meetings.  Each of the Company's directors attended at least 75% of
the meetings in 1996 during their tenure.

     12. While  plaintiff is not privy to the  attendance  of Madame de Gastines
and Bodmer at meetings of the  Company's  board of directors in 1997,  plaintiff
has no reason

<PAGE>

to  believe  that  these  defendants  attended  a  higher   percentage  of those
meetings than during the years 1993 through 1996.

     13. As discussed in paragraphs 8-11, above, Madame de Gastines has attended
only three of the twenty-one  meetings of the Company's board of directors since
1993 -- an abysmal attendance rate of approximately 14% of those meetings.

     14. As discussed in paragraphs 8-11,  above,  Bodmer has attended only five
of the nineteen  meetings of the Company's board of directors since his election
in 1993 -- an  abysmal  attendance  rate of  slightly  more  than  26% of  those
meetings.

     15.  Since  1993,  the  Company has  experienced  a turbulent  shift in its
financial  performance.  As set forth below,  the Company's net income peaked in
1993 and has since been  steadily  dropping,  with a disastrous  performance  in
1996:

<TABLE>
<CAPTION>


                  Year                                Net Income (Loss)
                  ----                                -----------------
                  <C>                                  <S>
                  1991                                 $116,000
                  1992                                  207,000
                  1993                                  726,000
                  1994                                  673,000
                  1995                                  476,000
                  1996                                 (719,000)

</TABLE>

     16. The catastrophic  downturn in the Company's  financial health continued
to accelerate in the first nine months of this year, with the Company  reporting
a pre-tax loss of $1,718,000 through September 30, 1997.

     17.  Through  their  repeated  failure to attend  meetings  of the board of
directors and thereby  participate in the  governance of the Company,  Madame de
Gastines  and Bodmer have  directly  contributed  to the  financial  catastrophe
suffered by FIND/SVP.


<PAGE>
                            DEFENDANTS' SELF-DEALING
                            ------------------------

     18.  In 1971,  the  Company  --  formed  two  years  before  under the name
Information  Clearing  House,  Inc.  --  affiliated  with SVP  International,  a
wholly-owned  subsidiary  of the French  entity  Amalia,  S.A.  ("Amalia")  (and
together with Amalia's wholly-owned subsidiary, SVP, S.A., "SVP").

     19. As part of that affiliation, SVP licensed the Company the United States
rights to the SVP ("S'il  Vous  Plait")  name and  know-how,  and  provided  the
Company with access to the resources of seventeen other affiliated SVP companies
located around the world.  The Company has paid SVP royalties  since 1971,  most
recently  paying  $136,000  in 1993,  $142,000 in 1994,  $139,000  in 1995,  and
$137,000 in 1996.

     20. At all times  relevant  to this  complaint,  Amalia has been the single
largest  shareholder of the Company.  Amalia owned 19.8% of the Company's common
stock as of December  31, 1994,  19.8% as of December 31, 1995,  and 21.3% as of
December 31, 1996.

     21. At all times relevant to this  complaint,  Madame de Gastines has owned
over 99% of the stock of Amalia. In addition, Madame de Gastines has been and is
President, General Manager and a director of S.V.P., S.A. and General Manager of
SVP  International.  By virtue of her 99% ownership and complete control of SVP,
Madame de Gastines' financial interests are directly linked to those of SVP.

     22.  Bodmer  has  served  as  General  Manager  of  Amalia's   wholly-owned
subsidiary,  SVP France,  since 1974. In addition,  Bodmer has been and is Chief
Executive  Director of SVP, S.A.,  President and Chief Executive  Officer of SVP
Participation, President of SVP Belgium, and President of SVP United Kingdom. By

<PAGE>

virtue of his management positions at SVP and its affiliates, Bodmer's financial
interests are directly linked to those of SVP. 

SVP's 1996 Financing Transactions
- ---------------------------------

     23. On November 1, 1996,  the Company  announced that it expected to post a
large  third-quarter  (i.e.,  the quarter  ending  September 30, 1996) loss from
operations,  its first  operating  loss in  several  years.  The  Company  later
disclosed that its pre-tax loss for that quarter was a stunning $1,177,000.

     24.  Also on November 1, 1996,  the Company  disclosed  that it had entered
into an extraordinary and onerous financing  transaction involving SVP. Pursuant
to that agreement,  the Company  borrowed  $475,000 from SVP and $2,025,000 from
Furman Selz Investments LLC ("Furman Selz") at an annual interest rate of twelve
percent (12%),  an interest rate 35% higher than the rate then being paid by the
Company to its  commercial  bank  lender,  State  Street Bank and Trust  Company
("State Street Bank").

     25.  In  return  for its loan of  $475,000  to the  Company,  SVP  received
five-year subordinated notes and ten-year warrants to purchase 211,111 shares of
the Company's  common stock.  The Company  further agreed that SVP could, at its
option, lend the Company an additional $475,000 on the same terms and conditions
(i.e.,  receipt of twelve  percent (12%) interest and warrants for an additional
211,111  shares of the Company's  common stock) at any time before  December 31,
1997.

     26. In the third quarter of 1997 (ended  September 30, 1997), SVP exercised
its option to extend an  additional  $475,000  loan to the Company,  again at an
annual interest rate of twelve percent (12%).


<PAGE>

     27. The Company's extraordinary and onerous financing transactions with SVP
were not considered or approved by an independent board of directors.

     28.  Madame de Gastines and Bodmer  considered  and approved the  Company's
entry into the  financing  transactions  with SVP in order to benefit  SVP,  and
thereby further their own financial  interests at the expense of the Company and
the Company's other shareholders.

SVP's 1997 Loan
- ---------------

     29. On April  27,  1995,  the  Company  executed  a $2  million  commercial
revolving promissory note (the "First Note") with State Street Bank.

     30. As  FIND/SVP's  financial  health  and stock  price  steadily  worsened
through 1996 and into early 1997,  the Company  sought to increase its available
lines of credit.  On July 24,  1997,  the Company  executed an  amendment to the
First Note, increasing its available credit from $2 million to $2.5 million.

     31. As FIND/SVP's  financial health and stock price further deteriorated in
1997, the Company again sought to borrow funds to stave off  insolvency.  During
October 1997, the Company  signed a separate,  $1 million  commercial  revolving
promissory  note (the "Second  Note") with State  Street Bank.  Unlike the First
Note, however, SVP has guaranteed the Second Note.

     32.  Through its  guaranty of a $1 million  line of credit  extended to the
Company and its  extension of two loans  totaling  $950,000 to the Company at an
annual interest rate of twelve percent (12%), SVP seeks to transform itself from
the largest equity owner in the Company to one of the Company's  largest secured
creditors. In the event of the Company's insolvency, SVP's position as a secured
creditor on the two

<PAGE>

1996  loans and  the Second  Note will place it well ahead of plaintiff  and the
Company's  other  shareholders  in  likelihood  of  financial  recovery  of  its
investment.

     33. The  Company's  execution  of the  Second  Note was not  considered  or
approved by an independent board of directors.

     34.  Madame de Gastines and Bodmer  considered  and approved the  Company's
execution of the Second Note in order to benefit SVP, and thereby  further their
own financial interests at the expense of the Company's other shareholders.

     35. The  above-described  conduct  of Madame de  Gastines  and Bodmer  will
continue if those  defendants are permitted to continue to serve as directors of
the Company.

     WHEREFORE, plaintiff requests judgment against defendants for the following
relief:

           (a)     an  order removing Brigitte de Gastines and Jean-Louis Bodmer
                   from office as directors of FIND/SVP;

           (b)     an  order   barring   Brigitte  de  Gastines  and  Jean-Louis
                   Bodmer  from reelection as directors of FIND/SVP for a period
                   of five years;

           (c)     costs and disbursements incurred by plaintiff in this action;
                   and

           (d)     granting such  other,  further  and  different  relief as the
                   Court may deem just and proper.



Dated:   New York, New York
         December 2, 1997

                                                     HUGHES HUBBARD & REED LLP
                                                     One Battery Park Plaza
                                                     New York, New York  10004
                                                     (212) 837-6000

                                                     Attorneys for Plaintiff
W6-NY973230.132







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