ATC II INC /DE/
10KSB, 1996-07-16
MOTION PICTURE & VIDEO TAPE DISTRIBUTION
Previous: PAPNET OF OHIO INC, S-4, 1996-07-16
Next: PREFERRED INCOME FUND INC, N-30D, 1996-07-16



                UNITED STATES SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                   FORM 10-KSB


(Mark One)
   [X]   Annual report under Section 13 or 15(d) of the Securities Exchange Act
         of 1934 for the fiscal year ended June 30, 1995

   [ ]   Transition report under Section 13 or 15(d) of the Securities Exchange
         Act  of  1934  (No  fee  required)  for  the  transition  period  from
         ____________________ to _______________________.



Commission file number:  0-19069

                                  ATC II, INC.
                 (Name of Small Business Issuer in Its Charter)

             Delaware                                              75-2395356
(State or Other Jurisdiction of                                 (I.R.S. Employer
Incorporation or Organization)                               Identification No.)

                 6701 Baum Drive, Suit 345, Knoxville, TN 37919
              (Address of Principal Executive Offices) (Zip Code)

                                 (423) 588-1018
                (Issuer's Telephone Number, Including Area Code)


         Securities registered under Section 12(g) of the Exchange Act:

                          Common Stock, $0.01 Par Value
                                 Title of Class

Check whether the issuer:  (1) filed all reports required to be filed by Section
13 or 15(d) of the  Exchange  Act during the past 12 months (or for such shorter
period that the registrant was required to file such reports),  and (2) has been
subject to such filing requirements for the past 90 days.

                                    Yes __ No XX

Check if there is no disclosure of delinquent  filers in response to Item 405 of
Regulation S-B not contained in this form, and no disclosure  will be contained,
to the best of  registrant's  knowledge,  in  definitive  proxy  or  information
statements  incorporated  by  reference  in Part III of this Form  10-KSB or any
amendment to this Form 10-KSB. [ ]

The issuer had no revenues for the year ended June 30, 1995.

The aggregate market value of the voting stock held by  non-affiliates  computed
by reference  to the average bid and asked  prices of such stock,  as of July 8,
1996,  was $0.00,  because the Company's  Common Stock was not traded on a stock
market or quotation system.

The number of shares outstanding of the issuer's common stock ($0.01 par value),
as of July 8, 1996 was 4,996,811.

                       Transitional Small Business Format
                                    Yes    No XX



                                        Total of Sequentially Numbered Pages: 25
                                                       Exhibit Index on Page: 20

                                        1

<PAGE>



                                TABLE OF CONTENTS

                                     PART I

ITEM 1.   DESCRIPTION OF BUSINESS..............................................3

ITEM 2.   DESCRIPTION OF PROPERTY..............................................6

ITEM 3.   LEGAL PROCEEDINGS....................................................6

ITEM 4.   SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS..................7

                                     PART II

ITEM 5.   MARKET FOR COMMON EQUITY AND RELATED STOCKHOLDER
           MATTERS.............................................................8

ITEM 6.   MANAGEMENT'S DISCUSSION AND ANALYSIS OR PLAN OF
           OPERATION...........................................................8

ITEM 7.   FINANCIAL STATEMENTS................................................11

ITEM 8.   CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS.......................12

                                    PART III

ITEM  9.   DIRECTORS, EXECUTIVE OFFICERS, PROMOTERS AND CONTROL PERSONS;
            COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT.................12

ITEM 10.  EXECUTIVE COMPENSATION..............................................13

ITEM 11.  SECURITY OWNERSHIP OF BENEFICIAL OWNERS.............................14

ITEM 12.  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS......................15

ITEM 13.  EXHIBITS AND REPORTS ON FORM 8-K....................................18

                  SIGNATURES..................................................19

                  INDEX TO EXHIBITS...........................................20


                                        2

<PAGE>



                                     PART I

- - --------------------------------------------------------------------------------

ITEM 1.           DESCRIPTION OF BUSINESS

- - --------------------------------------------------------------------------------


Business Development

         ATC II,  Inc. is a Delaware  corporation  with  corporate  headquarters
located in  Knoxville,  Tennessee.  Hereinafter,  unless the  context  indicates
otherwise,  the term "Company"  refers to ATC II, Inc., and its predecessors and
former  subsidiaries.  The  Company was  originally  organized  as ATC,  Inc. on
February  7, 1979 under the laws of British  Columbia,  Canada.  The Company was
re-domiciled  as a Delaware  corporation  on November 20, 1990.  On December 13,
1990,  Amertelco,  Inc., a Delaware  corporation  and then the sole owner of the
Company  merged into the Company.  The Company  adopted its present name on July
27, 1993 in conjunction with the revival of its charter under Delaware law.

         From July 1984 through June 1992,  the Company's  primary  business was
conducted through its former subsidiary,  American  Telecommunications  Corp., a
Texas corporation ("American"),  which provided long-distance telecommunications
management  services  to the  hotel  industry.  The  Company  sold  American  to
ComCentral  Corp.,  a  Utah  corporation  ("ComCentral"),   on  June  18,  1992.
ComCentral subsequently filed suit against the Company alleging that the Company
breached  representations  made in connection  with the sale,  but this suit was
dismissed pursuant to a Release and Indemnification Agreement dated December 29,
1994.  For more  information  on the  dispute  with  ComCentral,  see  "Item 6 -
Management's Discussion and Analysis or Plan of Operation."

         From December 1990 to April 1993, the Company,  through its subsidiary,
Reserve-A-Phone   Systems,   Inc.   ("RAP   Systems"),   was  a  participant  in
Reserve-A-Phone  Corporation  ("RAP  Corporation"),  a joint  venture  providing
cellular phone services to the North  American  operations of Budget  Rent-A-Car
("Budget").  RAP  Systems  owned a 50%  interest  in RAP  Corporation.  Due to a
dispute  between the Company and its joint venture  partner,  Portable  Cellular
Communications,  Inc.,  Budget  terminated the Portable and Fixed Mount Cellular
Telephone  Agreement (the "PFMCT  Agreement") it had with RAP  Corporation.  The
April  19,  1993  termination  of the PFMCT  Agreement  effectively  ceased  the
business operations of RAP Corporation and RAP Systems. RAP Systems is no longer
an operating company and has no tangible value.

         On August 31, 1993,  the Company  acquired all the  outstanding  common
stock of  Carnegie  Film  Group,  Inc.  ("Carnegie")  for 56,250  shares1 of the
Company's common stock, par value $0.001 ("Common Stock"), valued at $1,125,000.
On the same day, the Company  acquired a promissory  note payable by Carnegie in
favor of Communications and Entertainment  Corporation  ("ComEnt") pursuant to a
Note  Purchase  Agreement.  The note was in the amount of $3.6  million  and was
secured by the assets of Carnegie.  In exchange for the note, the Company issued
25,000 shares of Common Stock,  valued at $500,000,  to ComEnt. The Company also
issued 3,076,923 shares of 4% Series A Cumulative  Convertible  Preferred Stock,
valued at $2,825,207.  The preferred stock was convertible into shares of Common
Stock  with an  initial  liquidation  preference  of $1.30.  As part of the Note
Purchase  Agreement,  the Company  guaranteed the payment of a separate $350,000
demand  note  executed by Carnegie  in favor of ComEnt  Funding  Corp.  ("ComEnt
Funding"), a subsidiary of ComEnt. Subsequently,  the Company itself borrowed an
additional $150,000, payable on demand, from ComEnt Funding.

         ComEnt filed suit against the Company due to the  Company's  failure to
make  payments  pursuant  to the  Note  Purchase  Agreement  on the  note it had
executed,  as well as the note it had  guaranteed.  The  lawsuit  was  dismissed
pursuant to a Settlement  Agreement entered by and between the Company,  ComEnt,
ComEnt  Funding and  Carnegie  on August 15,  1994.  Pursuant to the  Settlement
Agreement,  all 3,076,923 shares of Series A Convertible Preferred Stock held by
ComEnt were returned to the Company and canceled. As consideration,  the Company
issued 900,000 shares of a new Series B Convertible  Preferred  Stock to ComEnt.
The new class of preferred stock had a 7% cumulative dividend.  The Company also
transferred to ComEnt all of the assets then held by Carnegie.

- - --------
(1) Unless otherwise indicated,  all amounts of Common Stock referred to in this
Form 10-KSB have been  adjusted to reflect  the  1-for-40  reverse  split of the
issued and outstanding  Common Stock that was effected August 24, 1994. For more
information  on this stock  split,  see "Item 5 - Market  for Common  Equity and
Related Shareholder Matters."

                                        3

<PAGE>



         On October 2, 1995, the Company paid ComEnt Funding $20,000 in exchange
for the redemption of all Series B Convertible Preferred Stock and in settlement
of all claims.  This  payment  extinguished  all debts owed to ComEnt and ComEnt
Funding,  including  all accrued  dividends  on the  preferred  stock.  For more
information  on the  settlement  with ComEnt and ComEnt  Funding,  see "Item 6 -
Management's  Discussion and Analysis or Plan of  Operation."  All shares of the
Series B Convertible  Preferred Stock were ultimately canceled by the Company on
July 2, 1996.

         On September 20, 1993, the Company acquired all ownership rights, title
and  interest in five motion  picture  films.  In exchange,  the Company  issued
25,000 shares of Common Stock,  valued at $930,000,  and warrants to purchase an
additional  25,000  shares.  On November 5, 1993,  the Company  formed  Filmways
Entertainment Corporation, a Delaware corporation ("Filmways"),  for the purpose
of  acquiring,  producing  and  marketing  feature  length  films.  The  Company
capitalized Filmways using cash and the five aforementioned films.

         From  August  1993  through  June  1994,  the  Company  had  no  active
operations of its own. Its two subsidiaries,  Carnegie and Filmways,  engaged in
the distribution of feature length motion pictures. During the 1994 fiscal year,
these subsidiaries discontinued all film distribution operations. Effective June
23, 1994, the Company sold any and all rights,  title and interest it had in the
common stock of Carnegie to National Media Inventory, Inc. ("NMI"), an affiliate
of the Company.  The Company also executed a $400,000  nonrecourse,  convertible
promissory  note bearing an 8% interest  rate in favor of NMI. In exchange,  the
Company acquired  advertising credits in a weekly Spanish language newspaper and
a Spanish  advertising  circular  having a total face value of $2.55 million and
indoor advertising space in public areas with a face value of $1.35 million. The
advertising  credits consisted of prepaid advertising coupons that could be used
by the Company or sold to third parties.  The credits  expired  worthless if not
used by June 23,  1996,  and  therefore  the  Company  booked  the  credits at a
discount to face value. These advertising credits were subsequently  transferred
to ComCentral  pursuant the Compromise,  Release and  Indemnification  Agreement
dated   December  29,  1994.   The  credits  were   transferred  to  settle  the
aforementioned  claim  ComCentral had asserted against the Company in connection
with the Company's sale of American.  For more  information on this  settlement,
see "Item 6 - Management's Discussion and Analysis or Plan of Operations."

         Effective  September 1, 1994, the Company transferred all of its rights
and interests in the stock of Filmways to Xeta Corporation pursuant to the order
of the United States District Court for the Northern  District of Oklahoma.  For
more information on this transfer to Xeta, see "Item 3 - Legal Proceedings."

         The Company,  through its  subsidiary,  Thistle  Properties,  Inc.,  an
Illinois  corporation  ("Thistle"),  entered into a Real Estate Sales  Agreement
dated June 20, 1994 (the "RES  Agreement").  Through the RES Agreement,  Thistle
purchased a  manufacturing  plant  located in Canton,  Illinois  from The Canton
Industrial  Corporation,  a Nevada corporation  ("CIC").  As consideration,  the
Company agreed to pay CIC $4 million in either cash or Common Stock. The parties
later amended the RES  Agreement,  reducing the purchase price to $825,000 based
upon  the  determination  of the  Company's  independent  auditors  that the RES
Agreement  was not an  "arms-length"  transaction.  The Company  executed a Real
Estate Lien Note (the "Note"),  secured by 100% of Thistle's  capital stock,  in
favor of CIC to finance the purchase.

         From June 20,  1994 to May 12,  1995,  Thistle  owned and  managed  the
manufacturing plant. It leased the plant to commercial tenants and made plans to
convert  the  plant  into a film  studio  or film  warehouse.  Neither  of these
activities, however, generated revenues sufficient to meet Thistle's obligations
under the Note. On May 4, 1995,  Thistle  received a Notice of Default from CIC.
Thistle subsequently informed CIC that due to Thistle's poor financial position,
neither  Thistle nor the  Company  would be able to comply with the terms of the
Note.  Thistle,  with the Company's  approval,  proposed to forfeit all payments
made to CIC and to allow CIC to  foreclose  on the  security  (100% of Thistle's
capital  stock)  provided by the Amended RES  Agreement in exchange for a mutual
release of all claims.  Effective May 12, 1995, the Company and Thistle executed
a Mutual  Release with CIC,  through  which 100% of the capital stock of Thistle
was transferred to CIC.

         Thistle entered into a Textile  Purchase  Agreement dated June 20, 1994
with Carousel,  Inc., a Utah  corporation.  Pursuant to that Agreement,  Thistle
purchased  commercial textiles in exchange for 57,339 shares of Common Stock and
a $650,000 non-recourse promissory note secured by the textiles.  These textiles
were also  transferred  to  ComCentral  in  settlement  of its suit  against the
Company and in exchange for  ComCentral's  assumption of payment  obligations on
the promissory  note. For more  information  on this  settlement,  see "Item 6 -
Management's Discussion and Analysis or Plan of Operations."

         The Company entered into Exchange  Agreements  dated June 30, 1994 with
Asset Management Trust, San Pedro Securities,  Global Market Systems,  and David
Newren pursuant to which the Company acquired additional prepaid

                                        4

<PAGE>



advertising.  The Company issued 100,000 shares of Common Stock for  advertising
due bills,  which had a total face  value of  $625,000.  The due bills were also
transferred   to   ComCentral   according   to  the   Compromise,   Release  and
Indemnification  Agreement. For more information on this settlement, see "Item 6
- - - Management's Discussion and Analysis or Plan of Operations."

         Pursuant to a June 30, 1995 Purchase  Agreement  with Turner,  Turner &
Associates, a Washington corporation ("TTA"), the Company acquired the exclusive
right to license  products  produced under U.S.  Patents  Numbers  5,296,216 and
5,306,509 (the "Patents").  The Patents relate to an oral lavage,  the trademark
of certain products, and a protocol known as STOMASTAT(TM). In development since
1983, STOMASTAT(TM) is a peroxide and bicarbonate-based  solution that cleanses,
irrigates, and protects the oral cavity from stomatitis, a process which results
in mouth  ulcers or canker  sores.  The  Purchase  Agreement  was  rescinded  in
February 1996 because several  conditions of the Purchase Agreement had not been
met and both the  Company  and TTA  desired  an  alternative  structure  for the
purchase.  After  several  months of  unsuccessful  negotiations,  both  parties
decided to abandon this transaction.

Business of Issuer

         Due to the  liquidation  of Carnegie and Filmways and the  surrender of
Thistle  to CIC,  the  Company  no longer has any  operating  subsidiaries.  The
Company's  business  is  now  directed  toward  finding  a  suitable  merger  or
acquisition  candidate who can provide the Company with the basis for successful
operations. On June 13, 1995, the board of directors appointed James L. Thompson
as president and a director of the Company.  The board further appointed Jack E.
Hartgrove as chairman of the board of  directors,  chief  financial  officer and
director.  Mr.  Thompson  and Mr.  Hartgrove  were  appointed  to the  board  of
directors because the Company believed that their respective business experience
and  contacts  would  assist the  Company in its  attempts to acquire a suitable
operating  subsidiary.  Upon the appointments of Mr. Thompson and Mr. Hartgrove,
Dr.  Gerald  Curtis,  Bert  Martinez,  and Tony  Geonnotti  resigned  from their
respective  positions as the Company's  directors  and  officers.  The resigning
directors  stepped down for personal  reasons,  without  disagreements  with the
Company or its management at the time of their respective resignations.

         On  January  19,  1996  and in order to help  facilitate  the  Purchase
Agreement  with TTA,  James  Thompson  resigned as the  Company's  president and
Richard H. Turner, president of TTA, was appointed as his replacement. On May 6,
1996,  Richard Turner  resigned as president.  Mr. Turner  resigned  because the
Purchase  Agreement  had been  rescinded  and the  parties  mutually  decided to
abandon all negotiations toward a further agreement. Mr. Turner resigned without
any  disagreements  with the Company or its  management.  On July 11, 1996,  the
Company appointed Leslie Carter as president and a director of the Company.  For
more  information  on the Company's  current  board of directors,  see "Item 9 -
Directors,  Executive Officers,  Promoters and Control Persons;  Compliance with
Section 16(a) of the Exchange Act."

         As of the date of this  filing,  the Company has  identified  potential
merger  and  acquisition  candidates,   however  all  negotiations  are  in  the
preliminary stages and no definitive agreements have been reached.

         To help it find an  appropriate  reorganization  partner,  the  Company
employed  the  services  of  Canton  Financial  Services  Corporation,  a Nevada
corporation  ("CFS").  CFS introduced the Company to TTA. As a finder's fee, CFS
received a quantity of shares that then equaled 19% of the Company's outstanding
Common   Stock.   CFS   provides   financial   consulting   services   including
administrative,  accounting, and shareholder relations work. CFS was retained on
June 30, 1994 pursuant to a one-year, renewable Consulting Agreement.  According
to that agreement,  CFS receives a $30,000 monthly fee which the Company can pay
by issuing  restricted common stock to CFS. For purposes of such stock payments,
the restricted  stock is valued at one half the average bid price over a ten-day
period  ending  on the  14th  day of  each  month.  CFS is a  subsidiary  of the
aforementioned  CIC.  For more  information  on both CFS and CIC, see "Item 12 -
Certain Relationships and Related Transactions."

         The  Company  has no full  time  employees.  However,  pursuant  to the
consulting agreement with CFS, the Company receives  consulting,  administrative
and other services from CFS as needed.  CFS employs  approximately  55 full-time
employees,  many of whiom  rendered  services to the  Company  during the fiscal
year.



                      [THIS SPACE LEFT INTENTIONALLY BLANK]


                                        5

<PAGE>



- - --------------------------------------------------------------------------------


ITEM 2.           DESCRIPTION OF PROPERTY.

- - --------------------------------------------------------------------------------


         In June 1995, the Company relocated its corporate headquarters from 268
West 400 South, Suite 230, Salt Lake City, Utah, 84101 to 6701 Baum Drive, Suite
345, Knoxville, Tennessee, 37919. This office space is currently being leased by
the Company. The Company does not own any property,  and does not anticipate the
purchase of additional property in the near future.

- - --------------------------------------------------------------------------------


ITEM 3.           LEGAL PROCEEDINGS

- - --------------------------------------------------------------------------------


         The  Company  knows  of  no  material  legal  proceedings  or  material
developments in any legal proceedings involving the Company or its subsidiaries,
other than those discussed  below.  However,  due to the recent  resignations of
officers and directors of the Company and the  discontinuation of the businesses
of some  of the  Company's  subsidiaries,  there  may be  other  material  legal
proceedings  pending or  threatened  against the Company,  its  subsidiaries  or
former officers and directors of which the current management is not aware.

         On February 5, 1993,  BG Acorn  Capital  Fund, a trust formed under the
laws of the Province of Ontario, Canada (the "Trust"), filed suit in the Supreme
Court of  British  Columbia  against  the  Company  and former  officers  of the
Company,  Richard L. Liu and Raymond R.  Cottrell.  The Trust  contends that the
Company  owed it $500,000  plus  interest at 10% from  December  1990 and sought
costs and further relief for the Company's  failure to repay  indebtedness.  The
Trust alleged that funds advanced to the Company's  subsidiary,  American,  were
for the  benefit  of, and used by, the  Company.  The Trust  received a judgment
against  American  prior to filing this lawsuit.  The Company  contends that the
court does not have jurisdiction over it and that the money is owed by American,
not the Company.  This action was set for trial on  September  7, 1994,  but the
Trust did not proceed to trial at that time.  Trial could be  rescheduled by the
Trust.

         On  October  6,  1993,  The  Private  Lessons  Partnerships,   L.P.,  a
California limited partnership ("PLP"),  filed suit in the Superior Court of the
State of California for the County of Los Angeles against the Company, Filmways,
Carnegie,  the officers of Filmways and Carnegie,  and other defendants.  PLP is
seeking  compensatory  damages of $315,000 and  punitive  damages for an alleged
breach of a distribution agreement and fraud. PLP has attached Carnegie's assets
in  California.  The suit  results  from an  alleged  breach  of a  distribution
agreement and fraud. The Company is defending the lawsuit on the grounds that it
is not  liable  for the  breach,  if any,  since  the  agreement  was  with  its
subsidiaries.

         On  September  18,  1992,  Xeta  Corporation,  an Oklahoma  corporation
("Xeta"),  filed  suit in the  United  States  District  Court for the  Northern
District of  Oklahoma,  against the Company  based on a security  agreement.  On
August 26, 1993, Xeta obtained Summary Judgment against the Company and American
in the principal sum of $119,379.42  plus  $30,479.72  for  attorney's  fees and
costs. The Company accrued the amount of the judgment as an expense. In December
1993,  the  Company  filed an appeal  with the Tenth  Circuit  Court of Appeals,
challenging the Summary Judgment on various  procedural  issues. The Company was
represented  by local counsel on September  26, 1994, at oral  arguments of such
appeal.  On October 10, 1994, the Tenth Circuit  affirmed Summary  Judgment.  On
July 21, 1994,  following several asset hearings and other collections  efforts,
the Court issued an Order for Judgment Debtor to Appear and Turn Over Assets and
Property to the  Plaintiff  (the  "Order").  Pursuant to the Order,  the Company
transferred all outstanding shares of the capital stock of Filmways to Xeta.

         On March 8,  1995,  Xeta  filed a  related  suit in the  United  States
District Court, in the Central District of Utah, case number 95CV-218G.  In this
suit,  Xeta is seeking to recover  $116,500  which it contends was  fraudulently
conveyed by the Company in order to avoid  payment on the judgment held by Xeta.
Xeta  brought  suit  against  The Canton  Industrial  Corporation  ("CIC"),  the
recipient of the alleged  fraudulent  conveyance,  as well as Richard Surber and
Dr. Gerald Curtis, both directors of the Company at the time of the transfer. On
April 16, 1996,  the Court  announced  its  decision to grant Xeta's  Motion for
Summary  Judgment  against CIC, but denied Xeta's motion in regard to Mr. Surber
and Dr.  Curtis.  CIC has  appealed  the  granting of Summary  Judgment and that
appeal is currently pending. If Xeta ultimately prevails in this litigation, CIC
will likely seek indemnification against the Company for the full $116,500.


                                        6

<PAGE>



         On April 26, 1994,  Communications and Entertainment  Corp.  ("ComEnt")
and ComEnt Funding Corp., a subsidiary of ComEnt ("ComEnt Funding"),  filed suit
in the Southern  District of New York, case number 94CIV.3589 (RWS). The lawsuit
named the  Company  and  Carnegie  as  defendants,  and  sought  payment  of two
promissory notes. The first note was a $350,000 demand note dated March 31, 1993
that was payable by Carnegie and guaranteed by the Company.  The second note was
a $150,000 note dated  October 7, 1993 payable by the Company.  The law suit was
dismissed  pursuant to an August 15, 1994  Settlement  Agreement  entered by and
between ComEnt, ComEnt Funding, Carnegie, and the Company. According to the Debt
Settlement  Agreement,  the Company  redeemed the Company's Series A Convertible
Preferred Stock,  then owned  exclusively by ComEnt.  The Company issued 900,000
shares of a new Series B  Convertible  Preferred  Stock to ComEnt.  The  Company
further  transferred  to ComEnt all assets then held by  Carnegie.  The Series B
Convertible  Preferred Stock was ultimately  redeemed pursuant to a cash payment
by the Company to ComEnt. For more information on these transactions,  see "Item
1 - Description of Business."

         In  February  1994,  Strategic  Growth  International,   Inc.  filed  a
complaint  in the  Supreme  Court of the  State of New York,  County of  Nassau,
against  the  Company in the amount of  approximately  $89,000 for an unpaid fee
allegedly  earned pursuant to a contract for investor  relations  services.  The
Company's  management  has  terminated the contract and is attempting to reach a
settlement.  If a  reasonable  settlement,  in light  of the  facts  and  actual
services  performed,  cannot be  reached,  the  Company  intends to defend  this
lawsuit to the extent the Company's resources permit it to do so.

         On December 30, 1994, Krishna Shah, an individual, filed a complaint in
the  Superior  Court for the State of  California,  County of Los  Angeles  case
number BC119166.  The complaint was filed against N. Norman Muller,  ComEnt, the
Company,  Carnegie Film Group, Jerry Minsky,  Perry Scheer,  Susan Bender, Larry
Meyers,  Robert E. Hesse and Double Helix Films,  Inc. Shah's complaint  alleged
that the  defendants  had made false  promises to the plaintiff  and,  through a
series of corporate mergers and acquisitions,  negligently injured the plaintiff
to the extent of $152,000. The suit seeks unspecified  compensatory and punitive
damages as well as emotional distress damages. Shah has filed a motion seeking a
default judgment against the Company, but this motion has yet to be granted. The
Company  believes  that the suit is without  merit and intends to respond in the
appropriate manner.

         On July 11, 1995,  the Company  filed a complaint in the State of Utah,
Third Judicial District Court against Louis Metzer, an individual  resident of a
foreign country, civil case number 950904843.  On November 1, 1994, Louis Metzer
entered into a stock purchase agreement with the Company,  wherein Metzer agreed
to  purchase  250,000  shares of the  Company's  Common  Stock in  exchange  for
$187,500.  On the same  date,  Metzer  entered  into a written  promissory  note
promising to pay the Company $187,500 plus 6% per annum on or before February 1,
1995.  Metzer  has  defaulted  the  promissory  note and the  Company is seeking
recovery  on said note.  Efforts to serve  Metzer  have been  unsuccessful.  The
Company is currently working to locate Metzer to complete service.

         On July 11, 1995,  the Company  filed a complaint  against  Christopher
Wells, an individual  resident of a foreign country, in the State of Utah, Third
Judicial  District  Court civil case  number  950904842.  On October  10,  1994,
Christopher  Wells ("Wells"),  entered into a stock purchase  agreement with the
Company,  in which Wells agreed to purchase  1,500,000  shares of the  Company's
Common  Stock.  The  transaction  was secured by a promissory  note entered into
between both parties on October 10, 1994.  Wells has defaulted on the promissory
note and the Company seeks to recover on said note.  Efforts to serve Wells have
been unsuccessful.  The Company is currently working to locate Wells to complete
service.

- - --------------------------------------------------------------------------------


ITEM 4.           SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS

- - --------------------------------------------------------------------------------


         The Company  did not submit any  matters to a vote of security  holders
during the fourth  quarter of fiscal  year 1995 and had not  submitted  any such
matters as of July 8, 1996.





                      THIS SPACE LEFT INTENTIONALLY BLANK]


                                        7

<PAGE>



                                     PART II

- - --------------------------------------------------------------------------------


ITEM 5.           MARKET FOR COMMON EQUITY AND RELATED STOCKHOLDER MATTERS
- - --------------------------------------------------------------------------------


Market Information

         The common stock of the Company traded  over-the-counter  on the NASDAQ
Stock  Market  under the symbol  "ATCI"  until  December  22,  1994 when  NASDAQ
delisted  the  Company's  securities  for  failure to maintain  minimum  listing
requirements.  The Company intends to apply to have its securities traded on the
OTC Bulletin  Board,  and is in the process of making a filing  pursuant to Rule
15c2-11  under the  Securities  Exchange Act of 1934.  The table set forth below
lists the range of high and low bids for the Company's  Common Stock as reported
by NASDAQ for each quarter during the Company's fiscal years ended June 30, 1993
and 1994. The prices in the table reflect  inter-dealer  prices,  without retail
markup,  markdown or commission and may not represent actual transactions.  Note
that these prices have been adjusted for the 1-for-40  reverse  split  effective
August 24, 1994.

Calendar Year    Quarter                            High               Low

    1993         Third                              $38.80            $12.40
    ----
                 Fourth                             $70               $16.40

    1994         First                              $25.20            $10
    ----
                 Second                             $13.60            $1.20
                 Third                              $ 6.00            $2.40
                 Fourth   (partial period)          $ 3.60            $2.40

    1995         The  Common  Stock was not  quoted on any  stock  exchange  or
    ----         quotation system during 1995, see above.

         On August 16, 1994,  the Company's  shareholders  approved  one-for-ten
(1:10) and  one-for-four  (1:4)  reverse  splits of the  Company's  common stock
(effectively  amounting to a  one-for-forty  (1:40) reverse  split),  which took
effect on August 24, 1994. For more information, see the Company's Form 10-QSB/A
for the quarter ending September 30, 1994.

Holders

         As of July 8,  1996,  there  were 423  stockholders  of record  holding
4,996,811 of the Company's common shares.

Dividends

         The  Company has not  declared  any cash  dividends  for the last three
fiscal years and does not  anticipate  paying any  dividends in the  foreseeable
future.  The  payment  of  dividends  is within the  discretion  of the Board of
Directors  and will  depend on the  Company's  earnings,  capital  requirements,
financial condition, and other relevant factors.

- - --------------------------------------------------------------------------------


ITEM 6.            MANAGEMENT'S DISCUSSION AND ANALYSIS OR PLAN OF OPERATION

- - --------------------------------------------------------------------------------


General

         The  following  discussion  should be read  together with the Company's
consolidated  financial  statements  and  notes  thereto  included  in this Form
10-KSB.

          From 1984 to 1993,  the Company's  business was in  telecommunications
and producing and distributing feature length motion pictures. In June 1992, the
Company  began to divest  its  interest  in certain  unprofitable  subsidiaries.
Similar

                                        8

<PAGE>



divestitures  followed  in fiscal  1993 and 1994.  In fiscal  1994,  the Company
focused its efforts on  discontinuing or winding down  unsuccessful  operations,
resolving existing and potential liabilities and searching for attractive merger
or acquisition  partners and profitable business  opportunities.  These efforts,
which continued in fiscal 1995, have affected inter-period  comparability of the
Company's operating results and financial condition.

         On  December  29,  1994,  the  Company  and  ComCentral  Corp.,  a Utah
corporation  n/k/a Tianrong  Building Material  Holdings,  Ltd.  ("ComCentral"),
agreed to a Compromise,  Release and  Indemnification  Agreement.  The Agreement
settled ComCentral's claim that the Company breached  representations it, or its
predecessor  in  interest,  allegedly  made  in a  1992  agreement  between  the
companies  whereby the Company  sold to  ComCentral  all of the common  stock of
American  Telecommunications  Corp.  ("American").  ComCentral  claimed that the
Company had misrepresented the value of American's assets and existing contracts
and asserted  damages of  $2,533,600.  The parties  agreed to fully settle these
claims with the Company's immediate transfer to ComCentral of textiles valued at
$626,500 and media credits valued at $775,000, and a future transfer of $250,000
worth of media credits.  ComCentral agreed to assume the payment obligation of a
$400,000  promissory note secured by the media credits.  ComCentral also assumed
the position of payee with respect to a  promissory  note on the textiles  which
was initially payable to Carousel,  Inc. by Thistle  Properties,  Inc., a former
wholly owned  subsidiary of the Company.  The Company's  current  management was
unaware of the existence of this  potential  liability  until it was notified by
ComCentral in January 1995.

         The reasons behind the Company's decision to settle ComCentral's claims
were numerous.  First,  the Company  decided it would be even more difficult for
the Company to merge with, or acquire assets from, another entity if the Company
was burdened by outstanding  claims as large as  ComCentral's.  Next, the claims
were  satisfied  with textiles and media  credits,  assets whose value could not
have  been  fully  utilized  by  the  Company  due  to its  lack  of  resources.
Additionally,  the Company  decided that the maintenance of assets as diverse as
textiles  and media  credits  would  likely  complicate  merger and  acquisition
discussions and negotiations.  The textiles and media credits were both obtained
pursuant to promissory notes requiring regular cash payments,  none of which the
Company was able to satisfy, and which would have resulted in the holders of the
notes  reclaiming  the assets due to  nonpayment.  The Company  expected to have
sufficient  funds to meet its obligations  with respect to the media credits and
textiles,  however,  proceeds  due  from  Regulation  S sales  of the  Company's
securities  were not paid when due,  and  although  the Company is pursuing  all
avenues  for  collection,  there can be no  assurances  that such monies will be
collected.  Therefore,  in the  interest  of  allowing  the Company to remain as
attractive as possible to outside  entities and to realize some benefit from the
textiles and media credits,  the Company decided it would be best to resolve the
ComCentral claims in exchange for such assets.

         In May 1994, The Canton Industrial  Corporation,  a Nevada  corporation
("CIC"), served Thistle Properties,  Inc., then a wholly-owned subsidiary of the
Company ("Thistle"), and the Company with a Notice of Default on the Real Estate
Lien Note  executed  between the parties.  Thistle and the Company  informed CIC
that because of Thistle's poor financial position,  compliance with the terms of
the June 20, 1994 Real Estate Sales Agreement (the "RES  Agreement")  entered by
and  between  the  parties  was not  possible.  Thistle  proposed to forfeit all
payments  previously  made under the RES Agreement and to allow CIC to foreclose
on the  security  (100% of the  capital  stock of  Thistle)  provided by the RES
Agreement in exchange for a mutual release of all claims. Effective May 12, 1995
the Company and Thistle  executed a Mutual Release with CIC by which the Company
transferred  100% of the  capital  stock  of  Thistle  to CIC and by  which  CIC
released the Company from all obligations under the RES Agreement.

         Effective  September 1, 1994, the Company transferred all of its rights
and  interests  in  the  stock  of  its   subsidiary,   Filmways   Entertainment
Corporation,  to Xeta  Corporation  pursuant  to an order of the  United  States
District  Court for the  District  of  Oklahoma.  For more  information  on this
transfer, see "Item 3 - Legal Proceedings."

         By the end of the 1994 fiscal year,  the Company had disposed of nearly
all of its  assets in an  attempt  to  extinguish  liabilities  and  restructure
operations.  The  Company's  emphasis  then  shifted  toward  finding a suitable
acquisition  or merger  candidate.  On June 13,  1995,  the  board of  directors
appointed  James L.  Thompson as president  and a director of the  Company.  The
board further appointed Jack E. Hartgrove as chairman of the board of directors,
chief  financial  officer and  director.  Mr.  Thompson and Mr.  Hartgrove  were
appointed  to the board of  directors  because the Company  believed  that their
respective  business  experience  and  contacts  would assist the Company in its
attempts to acquire a suitable  operating  subsidiary.  Upon the appointments of
Mr.  Thompson and Mr.  Hartgrove,  Dr. Gerald Curtis,  Bert  Martinez,  and Tony
Geonnotti  resigned from their respective  positions as the Company's  directors
and officers. The resigning directors stepped down for personal reasons, without
disagreements with the Company at the time of their respective resignations.


                                        9

<PAGE>



         Effective June 30, 1995, the Company entered into a Purchase  Agreement
with Turner,  Turner & Associates,  a Washington  corporation ("TTA"), and TTA's
shareholders.  According to the  Purchase  Agreement,  the Company  acquired the
rights to United States Patents  numbered  5,296,216 and 5,306,509.  The patents
were developed by TTA and protect STOMASTATTM,  a peroxide and bicarbonate-based
solution that cleanses, irrigates, and protects the oral cavity from stomatitis,
a process which results in mouth ulcers or canker sores. The Company intended to
make the  production  and  distribution  of  STOMASTATTM  the focal point of its
operations.

         On  January  19,  1996  and in order to help  facilitate  the  Purchase
Agreement,  James  Thompson  resigned as the Company's  president and Richard H.
Turner,  president  of TTA,  was  appointed  as his  replacement.  The  Purchase
Agreement,  however,  was  rescinded  in  February  1996  because  many  of  its
conditions had not been met and because all parties involved  determined that an
alternative  structure would be preferable.  The Company  continued to negotiate
with TTA for several  months in an attempt to reach a second  agreement,  but no
such agreement was reached. The parties ultimately discontinued all negotiations
in May 1996.  On May 6, 1996,  Richard H.  Turner  resigned as  president  and a
director of the  Company.  On July 11,  1996,  Leslie  Carter was  appointed  as
president and a director of the Company.

         Under new  management,  the  Company  is  continuing  its  search for a
suitable  merger or  acquisition  partner.  As of the date of this  filing,  the
Company has identified potential merger and acquisition candidates,  however all
negotiations  are in the  preliminary  stages and no definitive  agreements have
been reached.

Results of Operations

         The Company had no revenue for the fiscal year ended June 30, 1995. The
Company  attributes  the  absence  of  revenue  to  the  discontinuation  of the
operations of its former subsidiaries.

         Operating  expenses  for fiscal year ended June 30, 1995  increased  by
$812,674  over the  previous  fiscal year ended June 30, 1994. A majority of the
expenses  for  fiscal  1995  are  directly  or  indirectly  attributable  to the
Company's  search  for  new  business  opportunities  and  potential  merger  or
acquisition  candidates,  resolving  litigation to which the Company is a party,
and settling  liabilities.  For the fiscal year ended June 30, 1995, the Company
incurred  expenses  totaling  $1,499,447 for legal,  accounting,  consulting and
investor relations  services related to such efforts.  The Company also incurred
expenses  of  $51,703  on the  environmental  cleanup  of the  Canton,  Illinois
manufacturing  plant owned by the  Company's  former  subsidiary,  Thistle.  All
liabilities and expenses  associated  with the property were  transferred to CIC
when the Company  transferred all of Thistle's  capital stock to CIC pursuant to
the Real Estate Lien Note. Approximately 70% of the operating expenses were paid
with the Company's  Common Stock.  Proceeds from stock  issuances in fiscal 1995
and 1994 were $638,461 and $525,000 respectively.

         Loss from  operations for the fiscal year ended June 30, 1995 increased
by  $1,033,559  from the  fiscal  year  ended June 30,  1994.  These  losses are
attributable to the loss of revenue from operations the Company  discontinued or
wound-  down,  and to the  increased  expenses  associated  with  the  Company's
investigation   of  new  business   opportunities   and  merger  or  acquisition
candidates, ongoing litigation, and settlement of liabilities.

         Interest  expense for the fiscal year ended June 30, 1995 was $207,384.
The Company  made  interest-only  payments on three notes:  a $397,000  note due
October 1, 1999 and bearing annual  interest at prime plus 4%, but not less than
10%,  which was discharged  through the May 12, 1995 Mutual Release  between the
Company  and CIC; a $130,000  note  bearing 15% annual  interest  and payable on
demand;  and a $27,500  note with 8% annual  interest  which is also  payable on
demand. The Company made interest-only payments on the following two notes until
December 29, 1994: a $400,000 note bearing 8% annual  interest which is due June
23, 1996; a $650,000 note due June 20, 1999 that bears 6% annual interest. These
two notes  were  discharged  pursuant  to the  ComCentral  settlement.  For more
information on these interest obligations, see "Item 6 - Management's Discussion
and Analysis or Plan of Operation - General."

         During the first  quarter of fiscal  1995,  the Company sold Itex media
credits at a loss. The credits, which had a book value of $250,000, were sold to
CIC in exchange  for a $187,500  reduction  on the Real Estate Lien Note Thistle
issued to CIC in conjunction with the Thistle purchase of the Plant. The Company
recognized a $62,500 loss on this sale.

         As of June 30,  1995,  the  Company  had a working  capital  deficit of
$703,083  compared with a deficit of $1,349,024 as of June 30, 1994. The Company
attributes  this  improvement  in working  capital  deficit to the  discharge of
current

                                       10

<PAGE>



liabilities  through its Mutual Release with Canton and Compromise,  Release and
Indemnification Agreement with ComCentral.

         Known,  expected and  potential  short term cash  requirements  include
principal  and interest on current notes and  potential  liabilities  associated
with various legal  proceedings.  As for the current note payments,  the Company
intends to use  expected  proceeds  from a private  placement  of the  Company's
Common Stock to pay principal and accrued interest.  However, the Company cannot
make any assurances that it will collect sufficient proceeds or, even if it does
collect  sufficient  proceeds,  that it will not use  those  proceeds  for other
purposes.  As  discussed  in "Item 5 - Market  for  Common  Equity  and  Related
Stockholder  Matters,"  the NASDAQ  Stock  Market  has  delisted  the  Company's
securities for failure to maintain  minimum  listing  requirements.  The Company
believes that this action may adversely affect its ability to sell securities in
order to raise  capital and settle  liabilities  because the NASDAQ  listing may
have  added to the  perceived  value  its  Common  Stock.  If  proceeds  are not
available  for full payment,  the Company will attempt to  reschedule  payments.
However,  the Company cannot assure that it will be able to reschedule payments.
Should the Company be unable to do so, the Company's  financial  condition could
be materially affected.

         Litigation  costs and potential  liability in the BG Acorn Capital Fund
and Private  Lessons  lawsuits  could  increase the  Company's  short-term  cash
requirements.  BG Acorn  Capital Fund is seeking  $500,000,  and interest at 10%
from March 1990 and court  costs.  The  Private  Lessons  Partnership,  L.P.  is
seeking $315,000 for an alleged breach of a film distribution agreement.

          The Company has also been  threatened  with  lawsuits  for recovery of
deposits  delivered to its subsidiaries,  breach of distribution  agreements and
nonpayment of debts.  For more information on these lawsuits see "Item 3 - Legal
Proceedings."  If these lawsuits are pursued and judgments are rendered  against
the Company,  the Company will attempt to settle by issuing shares of its Common
Stock.  Although the Company has had success with this strategy,  it cannot give
any assurances  that it will be able to settle these or other lawsuits in such a
manner.

         On October 2, 1995,  the Company agreed to pay ComEnt and Robert Hesse,
the holders of the Series B Convertible Preferred Stock, $20,000 in exchange for
a return of the Series B Convertible  Preferred Stock and as a settlement of all
claims  against the Company.  The dividend rate for this class of stock was 3.5%
during the first year and 7%  thereafter,  with the first  dividend  payment due
November 14, 1994.  The $20,000 was paid in settlement of all claims the holders
may have against the Company,  including accrued dividends which equaled $31,500
as of June 30, 1995.  All shares of Series B  Convertible  Preferred  stock have
been redeemed  pursuant to the payment,  and  consequently  the Company's  known
long-term cash requirements have decreased significantly.

         The  Company  hopes  that it will  successfully  negotiate  and enter a
merger or acquisition  that will enable it to generate  sufficient cash flows to
satisfy its cash needs, although no such assurances can be given.

- - --------------------------------------------------------------------------------


ITEM 7.           FINANCIAL STATEMENTS

- - --------------------------------------------------------------------------------


         Please see Pages F-1 through F-15.











                      [THIS SPACE LEFT INTENTIONALLY BLANK]

                                       11
<PAGE>
                          ATC II, INC. AND SUBSIDIARIES

            INDEX TO CONSOLIDATED FINANCIAL STATEMENTS AND SCHEDULES

                                                                            PAGE
Consolidated Financial Statements (Submitted in response
to Part II, Item 8):

Independent Auditor's Report (Year Ended June 30, 1995)                      F-2

Consolidated Balance Sheets - June 30, 1995                                  F-3

Consolidated Statements of Loss - for the Years
Ended June 30, 1995, and 1994                                                F-4

Consolidated Statements of Stockholders' Equity/Deficit - for the
Period from July 1, 1994 through
June 30, 1995                                                                F-5

Consolidated Statements of Cash Flows - for the Years
Ended June 30, 1995, and 1994                                                F-7

Notes to Consolidated Financial Statements                                   F-8




<PAGE>

A Partnership of             CROUCH, BIERWOLF & CHISHOLM    
Professional Corporations    Certified Public Accountants      
Brent E. Crouch, CPA, PC     50 West Broadway, Suite 1130  
Nephi J. Bierwolf, CPA, PC   Salt Lake City, Utah 84101              
Todd D. Chisholm, CPA, PC                                             
                                                           Office (801) 363-1175
                                                              Fax (801) 363-0615
                                                   Brent's Mobile (801) 599-2725
                                                   Nephi's Mobile (801) 597-9494
                                                    Todd's Mobile (801) 699-2180
                         
                          INDEPENDENT AUDITORS' REPORT

To the Stockholders and Board of Directors
ATC II, Inc.
Salt Lake City, Utah

We have audited the accompanying  consolidated balance sheet of ATC II, Inc. and
subsidiaries  as of June 30, 1995,  and the related  consolidated  statements of
loss, stockholders' equity, and cash flows for the years ended June 30, 1994 and
1995. These  consolidated  financial  statements are the  responsibility  of the
Company's  management.  Our  responsibility  is to  express  an opinion on these
consolidated financial statements based on our audits.

We  conducted  our  audits  in  accordance  with  generally   accepted  auditing
standards. Those standards require that we plan and perform the audits to obtain
reasonable  assurance about whether the  consolidated  financial  statements are
free of material  misstatement.  An audit includes  examining,  on a test basis,
evidence supporting the amounts and disclosures in the financial statements.  An
audit also includes  assessing the accounting  principles  used and  significant
estimates  made by  management,  as well as  evaluating  the  overall  financial
statement  presentation.  We believe that our audits provides a reasonable basis
for our opinion.

In our opinion, the consolidated  financial statements referred to above present
fairly,  in all material  respects,  the financial  position of ATC II, Inc. and
subsidiaries as of June 30, 1995, and the results of their  operations and their
cash  flows  for the  years  ended  June 30,  1994 and 1995 in  conformity  with
generally accepted accounting principles.

The  accompanying  financial  statements  have been  prepared  assuming that the
Company will continue as a going  concern.  As described more fully in Note 5 to
the consolidated financial statements, the Company has suffered recurring losses
from  operations and has an accumulated  deficit that raises  substantial  doubt
about its ability to continue as a going concern.  Management's  plans in regard
to these matters are also  described in Note 5. The financial  statements do not
include any adjustments that might result from the outcome of this uncertainty.

In addition,  as described  more fully in Note 4 to the  consolidated  financial
statements, the Company has several significant outstanding  contingencies.  The
ultimate outcome of these matters can not presently be determined.  Accordingly,
no provision for any  liability  that may result upon the final outcome has been
made in the accompanying consolidated financial statements.

/s/ Crouch, Bierwolf & Call
Crouch, Bierwolf & Call
Salt Lake City, Utah
February 8, 1996


         MEMBER AMERICAN INSTITUTE OF CPAS,SEC PRACTIC SECITON,AND UTAH
                              ASSOCIATION OF CPAS


<PAGE>
<TABLE>
<CAPTION>

                          ATC II, INC. AND SUBSIDIARIES
                           Consolidated Balance Sheet



<S>                                                           <C>
ASSETS

   Film distribution rights (Note 1)                          $          315,250
                                                                ----------------
Total Assets                                                  $          315,250
                                                                ================


LIABILITIES AND STOCKHOLDERS' DEFICIT

Current Liabilities
   Accounts payable                                           $          187,260
   Accrued expenses (Note 1)                                             358,323
   Notes payable - current (Note 2)                                      157,500
                                                                ----------------

Total Current Liabilities                                                703,083
                                                                ----------------

Redeemable Preferred Stock (Note 6)
   Series B Redeemable, Convertible, (7%) Cumulative, Preferred Stock;
    900,000 shares authorized, 900,000 shares issued and outstanding;
    redeemable at $1.00 per share                                        900,000
   Dividends in arrears                                                   31,500
                                                                ----------------

Total Redeemable Preferred Stock                                         931,500
                                                                ----------------

Total Liabilities and Redeemable Preferred Stock                       1,634,583
                                                                ----------------

STOCKHOLDERS' DEFICIT

   Common Stock, $.01 par value;
     20,000,000 shares authorized;
     11,505,481 shares issued and outstanding                            115,055
   Paid-in capital                                                    23,196,172
   Accumulated deficit                                              (24,630,560)
                                                                ----------------

Total Stockholders' Deficit                                          (1,319,333)
                                                                ----------------

Total Stockholders' Deficit and Liabilities                   $          315,250
                                                                ================
</TABLE>

   The accompanying notes are an integral part of these financial statements.
                                      F-3
<PAGE>
<TABLE>
<CAPTION>

                          ATC II, INC. AND SUBSIDIARIES
                         CONSOLIDATED STATEMENT OF LOSS
                       YEARS ENDED JUNE 30, 1995 AND 1994

                                                1995             1994
<S>                                         <C>             <C>
Sales ....................................          --      $   235,300
Cost of sales ............................          --           14,395
                                             -----------    -----------

Gross profit .............................          --          220,905
                                             -----------    -----------

Operating expenses:
   General and administrative ............     1,126,214      1,011,158
   Depreciation and amortization .........          --           21,634
   Salaries and consulting fees ..........     1,185,898        466,646
                                             -----------    -----------

Total operating expenses .................     2,312,112      1,499,438
                                             -----------    -----------

Loss from operations .....................    (2,312,112)    (1,278,533)
                                             -----------    -----------

Other income (expense):
   Interest income .......................          --           96,003
   Interest expense ......................      (207,384)       (21,030)
   Asset valuation adjustment ............      (486,850)      (276,518)
   Loss in value of investments ..........      (214,779)
   Other income (expense) ................       250,000
                                             -----------    -----------

Total other income (expense) .............      (909,013)        48,455
                                             -----------    -----------

Income (loss) from continuing operations .    (3,221,125)    (1,230,078)
                                             -----------    -----------

Loss from discontinued operations (Note 3)      (582,769)    (4,304,790)
                                             -----------    -----------

Net loss before preferred dividends ......    (3,803,894)    (5,534,868)

Preferred dividends (Note 6) .............        31,500           --
                                             -----------    -----------

Net loss attributable to common stock ....   $(3,835,394)   $(5,534,868)
                                             ===========    ===========

Loss per share (Note 1)
   Loss from continuing operations .......   $     (1.26)   $     (5.15)
   Loss from discontinued operations .....   $     (0.23)   $    (18.02)
                                             -----------    -----------

Loss per share ...........................   $     (1.49)   $    (23.17)
                                             ===========    ===========

Weighted average shares outstanding ......     2,550,446        238,952
                                             ===========    ===========
</TABLE>

   The accompanying notes are an integral part of these financial statements.
                                      F-4
<PAGE>
<TABLE>
<CAPTION>
                                                    ATC II, INC. AND SUBSIDIARIES
                                           CONSOLIDATED STATEMENT OF STOCKHOLDERS' DEFICIT
                                                      YEAR ENDED JUNE 30, 1995


                                Series A      Series A      Series B      Series B       Common         Common
                               Preferred     Preferred     Preferred     Preferred       Stock         Stock               
                                 Shares        Amount        Shares        Amount        Shares         Amount       

<S>                            <C>          <C>           <C>         <C>             <C>           <C>          
Balance at June 30, 1994       3,076,923    $  30,769          -         $   -            503,689        5,037    

Shares issued for services                                                              9,481,331       94,813       

Shares issued for cash                                                                    476,711        4,767       

Shares issued for assets                                                                1,043,750       10,438       

Conversion of preferred stock (3,076,923)     (30,769)      900,000       900,000                                   

Move redeemable stock
   above equity section


Transferred Thistle to Canton (Note 7)                                                                   



Net loss for the year
  ended June 30, 1995                                                                                                               
                               ----------    ---------    ----------   ----------     ------------  ------------- 

Balance at June 30, 1995               0   $        0       900,000       900,000      11,505,481   $  115,055   
                               ==========    =========    ==========   ==========     ============  =============


                             The accompanying notes are an integral part of these financial statments.
                                                                F-5
</TABLE>

<PAGE>
<TABLE>
<CAPTION>

                                                   ATC II, INC. AND SUBSIDIARIES
                                          CONSOLIDATED STATEMENT OF STOCKHOLDERS' DEFICIT
                                                YEAR ENDED JUNE 30. 1995 (Continued)

                                                                                 Total
                                Paid-In      Accumulated      Valuation       Stockholders'
                                Capital        Deficit        Allowance         Deficit

<S>                            <C>          <C>              <C>            <C>    
Balance at June 30, 1994       21,552,719   $(20,795,166)    $ (441,684)         351,675

Shares issued for services        975,366                                      1,070,179

Shares issued for cash            633,694                                        638,461

Shares issued for assets          903,624                                        914,062

Conversion of preferred stock    (869,231)                                             0 

Move redeemable stock
 above equity section                                                           (900,000)

Transfered Thistle to Canton (Note 7)                           441,684          441,684


Net loss for the year
 ended June 30, 1995                          (3,835,394)                     (3,835,394)
                              -----------    ------------    -----------    -------------
Balance at June 30, 1995      $23,196,172    (24,630,560)    $        0     $ (1,319,333)
                              ===========    ============    ===========    ============= 

                             The accompanying notes are an integral part of these financial statments.
                                                                F-6

</TABLE>
<PAGE>
<TABLE>
<CAPTION>

                          ATC II, INC. AND SUBSIDIARIES
                      CONSOLIDATED STATEMENT OF CASH FLOWS
                   FOR THE YEARS ENDED JUNE 30, 1995 AND 1994

                                                          1995          1994
<S>                                                 <C>             <C>
Cash flow from operations:
     Loss from continuing operations                $  (3,221,125)  $ 1,230,078)
     Adjustment to reconcile loss to net cash
      provided by (uses for) continuing operations:
          Bad debt                                        750,000        14,203
          Depreciation and amortization                                  21,634
          Loss on valuation adj. inventory, receivable    701,629       946,229
          Shares issued for services                    1,070,179       176,000
Change in assets and liabilities net of acquisitions:
          Accounts, notes, and other receiva               40,850       (26,288)
          Prepaid expenses                                 61,086
          Accounts payable                                (68,483)       26,339
          Accrued expenses                               (253,643)      290,760
                                                    --------------  ------------
Cash for continuing operations                           (919,507)      218,799
                                                    --------------  ------------

Gain (loss) from discontinued operations:                (582,769)   (4,304,788)
     Adjustments to reconcile gain (loss) to net cash
      provided by (used for) discontinued operations:
          Disposal of Carnegie subsidiary                             3,605,648
          Disposal of joint venture                                     128,228
          Loss on marketable securities                                 250,000
          Disposal of RAP assets                                        120,506
          Disposal of Thistle and Filmways                830,719
          Depreciation                                     30,847
     Change in assets and liabilities:
          Disposal of RAP liabilities                                   (75,888)
          Deferered gain                                               (372,538)
                                                    --------------  ------------
Cash provided by (used for) discontinued operations       278,797      (648,832)
                                                    --------------  ------------
Cash provided by (used for) operating activities         (640,710)     (430,033)
                                                    --------------  ------------

Cash flow from investing activities
          Purchase of assets                                             (3,018)

Cash flow from financing activities:
          Proceeds from stock issuances                   638,461       525,000
          Proceeds from long-term debt                                   27,500
          Payment on notes payable, related party                      (128,337)
                                                    --------------  ------------
Cash provided by (used for) financing activities          638,461       424,163
                                                    --------------  ------------

Net increase (decrease) in cash                            (2,249)       (8,888)

Cash, beginning of year                                     2,249        11,137
                                                    --------------  ------------

Cash, end of year                                   $           0   $     2,249
                                                    ==============  ============

Supplemental cashflow information:
     Cash paid for interest                         $     207,834   $    40,274

Noncash investing and financing transactions:
     Acquisition of Carnegie with capital stock                       4,460,207
     Purchase of assets with common stock                 914,062       802,100
     Purchase of inventory for common stock and note                    900,000
     Purchase of media due bill for common stock and note             1,235,000
     Purchase of real estate for note                                   694,099
</TABLE>

    The accompanying notes are an integral part of these financial statments.
                                       F-7

<PAGE>

                          ATC II, INC. AND SUBSIDIARIES
                   Notes to Consolidated Financial Statements



NOTE 1 - SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

         Organization - ATC II, Inc. (ATC II) was incorporated under the laws of
         British  Columbia,  Canada in 1979 under the name ATC,  Inc. ATC II was
         redomiciled as a Delaware corporation on November 20, 1990. Its primary
         business   operating   segments   have   been  in   telecommunications,
         entertainment,   and  real   estate.   ATC  II  is  actively   pursuing
         opportunities  in the  aforementioned  spheres,  as well  as any  other
         business opportunity.

         Filmways  Entertainment  Corporation  was  incorporated in the State of
         Delaware on November 5, 1993. Its primary business was the distribution
         of films in the United States and  intentionally.  Filmways was awarded
         to another company in settlement of a lawsuit on September 1, 1994.

         Thistle  Properties,  Inc.  (FKA  TAC) was  organized  in the  State of
         Illinois.  ATC II purchased Thistle from Canton Industrial  Corporation
         (CIC) to hold  commercial  rental real estate (see Note 7). Thistle was
         returned to CIC after Thistle defaulted on a loan on May 12, 1995.

         Principles of Consolidation - The consolidated financial statements for
         the year ended June 30,  1994  include  the  accounts  of ATC II,  Inc.
         (formerly  ATC,  Inc.)  and its  subsidiaries;  Filmways  Entertainment
         Corporation  (Filmways) (a Delaware  corporation) from its inception on
         November 5, 1993 through September 1, 1994;  Thistle  Properties,  Inc.
         (Thistle) from the date of acquisition on June 15, 1994 through May 12,
         1995;  Carnegie Film Group, Inc.  (Carnegie) from October 7, 1993 (date
         of acquisition) through mid June, 1994. Certain assets of Carnegie were
         transferred  to Coment  Funding  Corporation  in  settlement of certain
         litigation  (see  Note  3);  Reserve-A-Phone   Systems,  Inc.  (RAP)  a
         corporation  organized under the Canadian Business Corporation Act. RAP
         was wrapping-up operations during the year.

         The consolidated  financial  statements as of June 30, 1995 include the
         accounts of ATC II, Inc.  and it  subsidiaries,  Thistle  until May 12,
         1995, when Thistle was returned to CIC; and Filmways until September 1,
         1994,  when Filmways was awarded to another  company in settlement of a
         lawsuit.

         Collectively, these entities are referred to as the Company. See Note 3
         for discussion of the disposition of subsidiaries  during the year. All
         significant   intercompany   transactions   and   accounts   have  been
         eliminated.

         Accounting  Method - The Company's  financial  statements  are prepared
         using the accrual method of accounting.

         Property and Equipment - Depreciation is computed on the straight-
         line method over the estimated useful lives.  Major renewals and
         betterments are capitalized while expenditures for maintenance and
         repairs are charged to operations as incurred.
                                      

                                      F-8

<PAGE>
                         ATC II, INC. AND SUBSIDIARIES
                   Notes to Consolidated Financial Statements

Note 1 - SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (Continued)

    Property and  equipment are recorded at cost.  No  depreciation  expense was
    booked for the year  ended June 30,  1994  (only  amortization  expense  was
    recorded) because the assets were placed into service on the last day of the
    year.  Depreciation expense for the year ended June 30, 1995 was included in
    the "discontinued operations" (see Note 3) and amounted to $30,847.

    Net (Loss)  Income per Common Share - The  computation  of net (loss) income
    per common share is based on the weighted  average  number of common  shares
    outstanding  during the period.  Employee  stock options and stock  purchase
    warrants are not included  because their effect is immaterial.  In August of
    1994 the Company  authorized  a 1-for-40  reverse  split of its  outstanding
    common  stock.  All  share  and per  share  information  in these  financial
    statements  and notes  have been  retroactively  restated  to  reflect  this
    reverse split.

    Income Taxes - The Company and its  subsidiaries  file separate tax returns.
    The Company  adopted  Statement of Financial  Accounting  Standards  No, 109
    "Accounting for Income Taxes" in the fiscal year ended June 30, 1994 and has
    applied the provisions of the statement on a retroactive basis to the fiscal
    year ended June 30, 1993 which resulted in no significant adjustments.

    Statement of Financial  Accounting  Standards No. 109 "Accounting for Income
    Taxes" requires an asset and liability approach for financial accounting and
    reporting for income tax purposes.  This statement recognized (a) the amount
    of taxes  payable or  refundable  for the current  year and (b) deferred tax
    liabilities and assets for future tax  consequences of events that have been
    recognized in the financial statements or tax returns.

    Deferred  income taxes result from temporary  differences in the recognition
    of accounting  transactions for tax and financial reporting purposes.  There
    were no temporary  differences  at June 30, 1994 and 1995,  accordingly,  no
    deferred tax liabilities or assets have been recognized have been recognized
    for temporary differences as of June 30, 1994 and 1995.

    The  Company  had  cumulative  net  operating  loss  carryforwards  of  over
    $5,000,000  at June 30,  1994,  and 1995.  No effect  has been  shown in the
    financial  statements  for  the  net  operating  loss  carryforwards  as the
    likelihood of future tax benefit from such net operating loss  carryforwards
    is not presently  determinable.  Accordingly,  the potential tax benefits of
    the net operating loss  carryforwards have been offset by valuation reserves
    of the same amount.

    Cash  and  Cash  Equivalents  - The  Company  considers  all  highly  liquid
    investments  with a maturity of three  months or less when  purchases  to be
    cash equivalents.

                                      F-9
<PAGE>

                         ATC II, INC. AND SUBSIDIARIES
                   Notes to Consolidated Financial Statements

NOTE 1 - SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (Continued)

    Accrued  Expenses - Accrued  expenses  include  $64,685 in accrued  interest
    expense, $149, 859 to settle a judgement against the Company from a previous
    lawsuit,  $113,779 in accrued  attorneys  fees,  and $30,000 for  consulting
    fees.

    Film Distribution Rights - On September 20, 1993 the Company entered into an
    agreement to acquire all ownership rights, title and interest in (subject to
    existing  distribution  agreements)  five  motion  picture  films for 25,000
    shares of common  stock  valued at $0.02  per share  (average  price  during
    period of  negotiation  and  sale).  The film  distribution  rights  will be
    amortized  over five years using the straight  line method  beginning in the
    year the films are placed  into  service.  At June 30,  1995 the film rights
    were  written-down  by  $486,850  to reflect  the  current  market  price as
    established by a film distribution company.

    Intangible  assets - Film  Distribution  Rights will be amortized  using the
    straight  line method over the 60 month period they are expected to benefit.
    At June 30, 1995 the film rights  were  written-down  by $486,850 to reflect
    the current market price as established by a film distribution company.

    Method of determining  uncollectability of receivables - Aged receivables in
    excess of 90 days are  reviewed  on an  individual  basis to  determine  the
    collectibility  of such  account.  An allowance is created for the estimated
    uncollectible  accounts. When all efforts to collect an account have failed,
    the receivable is cleared to the allowance account. If the write off exceeds
    the allowance  account it is cleared to bad debt  expense.  At June 30, 1995
    all of the receivables were written off as uncollectible.

NOTE 2 - NOTES PAYABLE

    At June 30, 1995 notes payable consist of the following:

         Other Notes Payable:

    Various notes payable on demand or are currently due totaling $130,000 at an
    interest rate of 15% per annum.

    Note payable due on demand for $27,500 at 8% per annum.

    Accrued interest on the above notes at June 30, 1995 was $64,685.

NOTE 3 - DISCONTINUED OPERATIONS

    Reserve-A-Phone  Systems, Inc. (RAP) RAP had no income during the year ended
    June 30, 1994.  Expenses  associated  with the winding up of operation,  and
    legal expenses  incurred in regard to RAP were  written-off to  discontinued
    operations  in the amount of $44,618.  During the year ended June 30,  1995,
    the Company also settled a dispute  relating to a prior  contract by issuing
    assets resulting in a loss of $601,500.

                                      F-10

<PAGE>

                         ATC II, INC. AND SUBSIDISARIES
                   Notes to Consolidated Financial Statements

NOTE 3 - DISCONTINUED OPERATIONS (Continued)

    Carnegie  Film  Group,  Inc.  (Carnegie)  On October 7,  1993,  the  Company
    acquired all of the outstanding stock of Carnegie for 56,250 share of ATC II
    common stock.  Simultaneously,  the Company acquired from Communications and
    Entertainment Corp.  (ComEnt),  an entity related to Carnegie,  a Promissory
    Note Receivable in the principal  amount of $3,600,000 plus accrued interest
    and collection  costs of $394,918.  As consideration  for the purchase,  the
    Company  issued 25,000 shares of common  stock,  and 3,076,923  shares of 4%
    cumulative  convertible  preferred stock. The preferred stock is convertible
    into  3,076,923  shares of ATC II common  stock with an initial  liquidation
    preference of $1.30 per share. The Company ceased  operations of Carnegie in
    June 1994.  Subsequently,  the  Company  transferred  substantially  all its
    rights  in the  assets  of  Carnegie  to  ComEnt  pursuant  to a  settlement
    agreement with ComEnt.  Accordingly,  the note  receivable of $3,325,207 was
    written  off  to  discontinued  operations  along  with  the  investment  of
    $1,134,858 and debt relief of $(199,893).

    Thistle Properties,  Inc. (Thistle) On May 4, 1995 Thistle received a Notice
    of Default from Canton Industrial  Corporation  (Canton or CIC), on the Real
    Estate Lien Note attached to property (See Note 7). The Company subsequently
    allowed  Canton to  foreclose on the  security  (100% of  Thistle's  capital
    stock) in exchange for a mutual  release of all claims.  The loss of $42,166
    recorded  on the books of Thistle is  recorded  as a loss from  discontinued
    operations.

    Filmways  Entertainment  Corporation  (Filmways) Effective September 1, 1994
    the  Company  transferred  all of its rights and  interests  in the stock of
    Filmways  to Xeta  Corporation  pursuant  to the order of the United  States
    District  Court for the  Northern  District  of  Oklahoma.  The  accounts of
    Filmways were written-off to discontinued  operations resulting in a gain of
    $45,883.

NOTE 4 - LITIGATION

    The  Company is a  litigant  in several  law suits  resulting  from the poor
    financial condition of the Company and its prior  subsidiaries.  The Company
    received a summary  judgement  against it in the  amount of  $149,859.  This
    amount has not yet been paid. However, the Company has recorded this expense
    during 1994,  and the  liability  is recorded as an accrued  expense for the
    years ended June 30, 1994 and 1995.

    The potential  exposure  from other  litigation at June 30, 1995 is $904,000
    plus punitive  damages and interest.  The actual amount of possible loss can
    not be estimated at this time.  Management  believes that the outcome of any
    of the  actions  against  the  Company  may have a  material  impact  on its
    financial position and results of operations.  The financial statements have
    not been adjusted to reflect the outcome of these contingencies.

    On July 21, 1994  following  several  asset  hearings  and other  collection
    efforts,  the Untied  States  District  Court of the  Northern  District  of
    Oklahoma issued and Order for Judgment Debtor to Appear and Turn over Assets
    and Property to the Plaintiff (the Order). The Order required the Company to
    turn over and  relinquish  possession  to the  Plaintiff  all the  assets of
    Carnegie and Filmways and all documents relating to accounts  receivables of
    Carnegie and Filmways.

                                      F-11
<PAGE>

                          ATC II, INC. AND SUBSIDARIES
                   Notes to Consolidated Financial Statements

NOTE 4 - LITIGATION (Continued)

    The Company did not turn over the Weintraub  Library as part of its required
    compliance  with the Order  because the library was outside the scope of the
    Order.  The library had previously been  transferred to another wholly owned
    subsidiary,  Thistle Properties,  Inc. Thistle subsequently  transferred the
    Weintraub  Library to ATC II prior to  receiving  the  default  notice  from
    Canton (See Note 3).

    On August 15, 1994 the Company entered into a Settlement  Agreement with the
    holder of the 3,076,923  shares of Series A Convertible  Preferred  Stock in
    which,  among other  things,  the Series A Convertible  Preferred  Stock was
    exchanged for 900,000 shares of Series B Convertible  Preferred  Stock.  The
    Series B Preferred Stock is  convertible,  share for share into Common Stock
    at the holders'  option.  The Preferred Stock pays a 7% cumulative  dividend
    and will be redeemed for $1 per share if not converted after five years from
    the date of issuance.

NOTE 5 - GOING CONCERN

    The  accompanying  consolidated  financial  statements  have  been  prepared
    assuming  the  Company  will  continue as a going  concern.  As shown in the
    accompanying  consolidated  financial  statements  the Company has  incurred
    substantial  operating losses in recent years and as of June 30, 1995 has no
    current  assets  to  pay  the  current  liabilities.   These  factors  raise
    substantial  doubt  about  the  Company's  ability  to  continue  as a going
    concern.

    The  Company's  continued  existence  is  dependent on its ability to obtain
    additional   debt  or  equity   financing  or  finding   suitable   business
    opportunities to provide  profitable  operations.  Management's plans are to
    seek  merger  and  acquisition   candidates  that  will  provide  profitable
    operations.

    The  consolidated  financial  statements do not include any adjustments that
    might  be  necessary  if the  Company  is not  able to  continue  as a going
    concern.

NOTE 6 - STOCKHOLDERS' EQUITY

    Preferred  Stock. On October 2, 1990  shareholder  approval was obtained for
    the creation of 5,000,000  shares of Class "A"  Preferred  shares with a par
    value of $0.01, 4% cumulative  convertible preferred stock. At June 30, 1994
    3,076,923  share were  issued and  outstanding  which are  convertible  into
    3,076,923  shares  of  ATC II  common  stock  with  an  initial  liquidation
    preference of $1.30.  The  preferred  stock was issued for the purchase of a
    note from ComEnt (see Note 3).

    On August 15, 1994 the Company entered into a Settlement  Agreement with the
    holder of the 3,076,923  shares of Series A Convertible  Preferred  Stock in
    which,  among other  things,  the Series A Convertible  Preferred  Stock was
    exchanged for 900,000  shares of Series B Redeemable  Convertible  Preferred
    Stock.  The Series B Preferred  Stock is  convertible,  share for share into
    Common  Stock  at  the  holders'  option.  The  Preferred  Stock  pays  a 7%
    cumulative dividend (3.5% in the first year) and will be redeemed for $1 per
    share if not  converted  after five years from the date of issuance.  If the
    Company fails to pay dividends for six consecutive  quarters, it must redeem
    outstanding  shares upon  demand of the holders at $1.00 per share.  At June
    30, 1995 the Company is in arrears for four quarters, or $31,500.  Since the
    stock is  redeemable at a fixed price on a fixed date, it is classified as a
    liability for financial statement presentation purposes.

                                      F-12
<PAGE>

                         ATC II, INC. AND SUBSIDIARIES
                   Notes to Consolidated Financial Statements

NOTE 6 - STOCKHOLDERS' EQUITY (Continued)

    Private  placement.  In July,  1992 the Company  sold 9,375 shares of common
    stock through a private  placement  for $590,235,  which was used to acquire
    cellular phone equipment for RAP and for working capital.

    On September  1, 1992 ATC II reached an agreement  with certain note holders
    to settle claims aggregating $583,481 by issuing 4,118 shares of ATC stock.

    In  March,  1993 the  Company  acquired  an  additional  .9% of RAP stock by
    issuing 138 shares of ATC II stock. Also, the Company settled a dispute with
    the RAP former president for 2,332 shares of ATC stock.

    During  1993,  7,446  shares  of ATC II stock  were  issued  to four  former
    officers and directors of the Company as compensation for services performed
    or in satisfaction  of amounts owed. In addition,  warrants were also issued
    (see Options and Warrants below).

    On October 7, 1993 the Company issued 56,250 shares of common stock for
    the purchase of all outstanding stock of Carnegie (see Note 3).  The
    shares were valued at $1,125,000.

    In connection  with the  acquisition  of Carnegie the Company  issued 25,000
    shares of common stock and preferred  stock (see above) for the  acquisition
    of a note receivable from ComEnt. The common stock was valued at $500,000.

    On September  20, 1993 the Company  issued  25,000 share of common stock for
    the purchase of 5 motion picture films valued at $802,100 (see Note 1).

    On December 1, 1993 the Company raised  $500,000 in cash from a Regulation S
    offering of 25,000 shares of common stock. In December 1993, April 1994, and
    June 1994 the Company issued 48,375 shares for various  consulting  services
    valued at $176,000.

    In April 1994 the Company  issued  21,875  shares to an investor for $25,000
    cash.

    In June 1994 the Company  entered into an agreement  with a  corporation  to
    purchase textiles for 57,339 shares of common stock and a note for $650,000.
    The shares were valued at $250,000.  The inventory was later written down to
    market of $626,500.

    Effective  June 30, 1994,  the Company issued 100,000 shares of common stock
    for the  purchase of 4.5 million face value media "Due Bills." The stock was
    valued at $625,000.

                                      F-13
<PAGE>


    In August 1994 the Company  authorized a 1 for 40 reverse  stock split.  All
    per-share  information  in these  financial  statement  and notes  have been
    retroactively restated to reflect the reverse split.

    During the year ended June 30, 1995 the Company issued  9,481,331  shares of
    common stock to various consultants and officers of the Company for services
    rendered valued at $1,070,179.

    During the year ended June 30, 1995 the  Company  issued  476,711  shares of
    common stock for cash in the amount of $638,461.

    During the year ended June 30, 1995 the Company issued  1,043,750  shares of
    common  stock for  assets  (primarily  stock in other  companies)  valued at
    $914,062.  It was later determined that the stock received was worthless and
    was therefore written off.

    At June 30, 1995 the Company had issued  2,668,152 shares of common stock to
    an escrow agent to hold pending an agreement regarding business opportunity.
    At the date of this report, no agreement had been finalized.

    Options.

    In March,  1990, the Company  authorized an Employee  Incentive Stock Option
    Plan  permitting  the  issuance of options to purchase up to 5,833 shares of
    the Company's common stock. In addition, the Board of Directors approved the
    issuance to  non-employee  directors of up to 1,333 shares of the  Company's
    common  stock.  The options are to be issued at market  value at the time of
    the grant.  At June 30, 1995  options to purchases  46,417  shares of common
    stock at an exercise price between $30.00 and $72.00 were outstanding.

    Warrants.

    The Company,  form time to time, grants warrants at exercise prices equal to
    or above market price in consideration  of loans to the Company,  settlement
    of lawsuits,  forgiveness of debt, or purchases of assets.  At June 30, 1995
    warrants  to purchase  39,293  shares of common  stock at an exercise  price
    between $40.00 and $122.80 were outstanding.

NOTE 7 - RELATED PARTY TRANSACTIONS

    Property  purchase.  Effective June 30, 1994 the Company purchased  property
    located in Canton, Ill. from Canton Industrial  Corporation (Canton or CIC).
    The Company also purchased is wholly owned subsidiary,  Thistle, from CIC to
    hold the property. CIC was hired by the Company to act as a consultant.  The
    Company  also  entered into a  consulting  agreement  with Canton  Financial
    Services,  Inc.  (CFS) (a  wholly  owned  subsidiary  of CIC) in  which  CFS
    provides  general  business  consulting  and  administrative  services.  The
    purchase price of the property was recorded at predecessor cost as follows:

                                      F-14
<PAGE>

                         ATC II, INC. AND SUBSIDIARIES
                   Notes to Consolidated Financial Statements

NOTE 7 - RELATED PARTY TRANSACTIONS (Continued)

Short-term note payable .................................           $   428,000
Long-term debt ..........................................               397,000
Assume EPA Liability ....................................               160,000
Property tax payable ....................................               150,783
                                                                    -----------
  Total .................................................             1,135,783
Net predecessor cost of property ........................              (694,099)
                                                                    -----------
Valuation allowance .....................................            $   441684
                                                                    ===========

    During  the year ended  June 30,  1995,  the  Company  paid  $60,000 in cash
    applied to the  principal  of the  short-term  note,  $118,000  in  interest
    payments,  and issued $250,000 of media due bills in partial satisfaction of
    the short-term  note.  Effective May 12, 1995 the Company  allowed Canton to
    foreclose on the security (100% of Thistle  capital  stock) because  Thistle
    was in default on the loan to Canton. The loss on this property was recorded
    in discontinued operations.

    Consulting  agreement.  The Company has entered  into a  consultingagreement
    with Canton  Financial  Services,  Inc. (CFS) in which CFS provides  general
    business  consulting  and  administrative  services.  The agreement is dated
    April 29,  1994.  The  Company  will pay CFS $30,000 per month in cash of in
    shares  of  restricted  stock of ATC II at the rate of one  half  (1/2)  the
    average bid price over a ten day period ending the 14th of the month.

NOTE 8 - SUBSEQUENT EVENTS

    On October 2, 1995 the Company purchased the Series B Convertible  Preferred
    Stock for $20,000.

                                      F-15

<PAGE>

- - --------------------------------------------------------------------------------


ITEM 8.           CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS

- - --------------------------------------------------------------------------------


         On October 12,  1994,  the  Company's  principal  accountants,  Swalm &
Associates, were dismissed. Swalm's report on the Company's financial statements
for the year  ended  June  30,  1993  did not  contain  an  adverse  opinion  or
disclaimer  of opinion  nor was it modified  as to  uncertainty,  audit scope or
accounting  principles.  Swalm's report contained an explanatory  paragraph that
there was  "substantial  doubt  about [the  Company's]  ability to continue as a
going concern." The Company's board of directors approved this dismissal.  There
have been no disagreements with Swalm on any matter of accounting  principles or
practices,  financial  statement  disclosures  or auditing  scope or procedures.
However,  Swalm did advise the Company  that,  as of the date of its  dismissal,
general  ledger and  accounting  records for Carnegie  and Filmways  were in the
possession of third parties and not available to the Company. Swalm also advised
the Company that the  unavailability  of such information was a scope limitation
that would  possibly  have  resulted  in an other than an  unqualified  opinion.
Subsequent to Swalm's  dismissal,  the Company  obtained the  requisite  general
ledger and accounting  records for Carnegie and Filmways.  The Company has since
retained  the  accounting  firm of Crouch,  Bierwolf  and Call as its  principal
accountants.

                                    PART III

- - --------------------------------------------------------------------------------

ITEM 9:           DIRECTORS, EXECUTIVE OFFICERS, PROMOTERS AND CONTROL PERSONS;
                  COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT

- - --------------------------------------------------------------------------------


Directors and Executive Officers


Name                             Age          Title(s)
Leslie Carter                    39           President and Director
James L. Thompson                42           Director
Jack E. Hartgrove                59           Chief Financial Officer, Secretary
                                              and Director

          Leslie  Carter.  Ms. Carter was appointed as president and director of
the Company on July 11, 1996.  Over the past five years,  Ms.  Carter has been a
director and advisory board member for Am-Russ, Inc. and Southern  Institutional
Management Corporation,  both of which are private corporations involved in both
computer and automobile sales operations.  In these  capacities,  Ms. Carter has
been responsible for long-term strategic planning and management.  Ms. Carter is
also currently a dental  hygenist,  and previously spent several years working a
nurse.

          James L. Thompson.  Since 1986,  Mr.  Thompson has been the manager of
Power System  Services  with  Electroteck  Concepts,  Inc. His  responsibilities
include the development of new technology to solve classic utility problems.  He
received  an  M.B.A.  in  management  and  finance  and  a  B.A.  in  electrical
engineering  from the  University  of Tennessee  in  Knoxville,  Tennessee.  Mr.
Thompson served as president of the Company from June 13, 1995 until January 19,
1996  when he  resigned  for  personal  reasons  and  with no  disagreements  or
objections with the Company or its management.

          Jack E.  Hartgrove.  Mr.  Hartgrove was appointed as secretary,  chief
financial  officer and a director of the Company on June 13, 1995. Mr. Hartgrove
is a founder and has served as  President  of Southern  Bankers  Life  Insurance
Company since 1974. He is also the founder of Financial Systems,  Inc., a sister
company  to  Southern  Bankers,  which  sells  computers  and  software  used to
facilitate  the  acquisition  of credit  insurance  accounts  in the  automotive
industry.  Mr.  Hartgrove  is a major  stockholder  and  member  of the board of
directors of many state and national banks in the South.


                                       12

<PAGE>



Compliance with Section 16(a) of the Exchange Act

         Based solely upon a review of the forms  furnished to the Company since
April 29, 1996,  the Company is not aware of any person,  who at any time during
the fiscal year ended June 30, 1995 was a director, officer, or beneficial owner
of more than ten percent of the  Company's  Common Stock and failed to file on a
timely basis reports  required by Section 16(a) of the  Securities  Exchange Act
with respect to that fiscal year,  other than the following:  Mr. James Thompson
failed to file  Form 3 for his  appointment  as the  Company's  president  and a
director.

- - --------------------------------------------------------------------------------


ITEM 10.          EXECUTIVE COMPENSATION

- - --------------------------------------------------------------------------------


Executive Compensation

         No  compensation  in excess of $100,000  was awarded to,  earned by, or
paid to any executive officer of the Company during the 1995 fiscal year.

         The following table provides  summary  information for each of the last
three fiscal years concerning cash and non-cash  compensation paid or accrued by
the Company to or on behalf of:  Robert  Lapsley,  the  Company's  president and
chief executive  officer from January 1992 to April 1994; John Larry Adams,  the
Company's  president  from  April  1994 to May  1994;  Dr.  Gerald  Curtis,  the
Company's president from May 1994 to June 1995; James L. Thompson, the Company's
president  from June 1995 to January  1996;  and Leslie  Carter,  the  Company's
current president.
<TABLE>
<CAPTION>

                                            SUMMARY COMPENSATION TABLE

                                                 Annual Compensation                           Awards          Payouts
                                                                           Restricted        Securities                       Other
                                                       Other Annual           Stock          Underlying          LTIP        Compen-
      Name &          Year      Salary     Bonus($)    Compensation       Award(s) ($)     Options/SARs(#)     Payouts       sation
     Position
<S>                   <C>       <C>         <C>             <C>              <C>               <C>               <C>           <C>
Lelie Carter          1996        0           0               0                 0                 0               0             0
Current
President
James
Thompson              1996        0           0               0                 0                 0               0             0
Former President      1995        0           0               0                 0                 0               0             0
Gerald Curtis         1995        0           0               0              47,5311              0               0             0
Former CEO            1994        0           0               0              9,3752               0               0             0
John L. Adams         1994        0           0               0                 0                 0               0             0
Former CEO
Robert Lapsley        1994      22,500        0             36,000              0                 0               0             0
Former CEO            1993      20,000        0               0                 0              50,000             0             0
</TABLE>

- - --------------------------------------------------

1 Gerald Curtis received shares of restricted Common Stock for services rendered
during fiscal 1995.  The value above is the product of the closing  market price
of unrestricted  stock on the date of grant and the number of restricted  shares
issued (57,629) net of consideration  paid by Gerald Curtis.  Dividends declared
by the Company on its Common  Stock,  if any,  would also be applicable to those
shares.

2 Gerald Curtis received shares of restricted Common Stock for services rendered
during fiscal 1994.  The value above is the product of the closing  market price
of unrestricted  stock on the date of grant and the number of restricted  shares
issued (2,500) net of consideration paid by Gerald Curtis. Dividends declared by
the  Company on its Common  Stock,  if any,  would also be  applicable  to those
shares.



                                       13

<PAGE>



Director Compensation

         Directors  may receive a fixed fee or  reimbursement  of  expenses  for
attendance  at meetings  of the  directors.  Directors  are not  precluded  from
serving in any other capacity as an officer, agent, employee, or otherwise,  and
receiving  compensation therefor. No director received any cash compensation for
services as a director in the fiscal year ended June 30, 1995.

- - --------------------------------------------------------------------------------


ITEM 11.          SECURITY OWNERSHIP OF BENEFICIAL OWNERS

- - --------------------------------------------------------------------------------


         The  following  table sets forth  certain  information  concerning  the
Company's  stock  ownership  as of July 8, 1996 with respect to: (i) each person
who is known to the Company to be the beneficial owner of more than 5 percent of
the Company's  common  stock;  (ii) all  directors;  (iii) each of the executive
officers; and (iv) directors and executive officers of the Company as a group:
<TABLE>
<CAPTION>
                                      Name and Address                     Amount and Nature of
   Title of Class                   of Beneficial Owner                    Beneficial Ownership       Percent of Class
<S>                        <C>                                                 <C>                          <C>  
Common Stock                         Am-Russ CTV, Inc.                          1,000,000                   19.9%
$0.01 par value                  6701 Baum Drive, Suite 345
                                 Knoxville, Tennessee 37919
Common Stock               Canton Financial Services Corporation                 945,663                    19.4%
$0.01 par value                268 West 400 South, Suite 300
                                 Salt Lake City, Utah 84101
Common Stock               Jack E. Hartgrove, Director and Chief               1,000,000(1)                 19.9%
$0.01 par value                      Financial Officer
                                 6701 Baum Drive, Suite 345
                                 Knoxville, Tennessee 37919
Common Stock                    James L. Thompson, Director                    1,000,000(1)                 19.9%
$0.01 par value                  6701 Baum Drive, Suite 345
                                 Knoxville, Tennessee 37919
Common Stock               Leslie Carter, Director and President               1,000,000(1)                 19.9%
$0.01 par value                  6701 Baum Drive, Suite 345
                                 Knoxville, Tennessee 37919
Common Stock                 Directors and Officers as a Group                 1,000,000(1)                 19.9%
$0.01 par value
</TABLE>

- - --------------------------------------------------

(1) Jack  Hartgrove,  James  Thompson and Leslie  Carter,  all  directors of the
Company,  are also directors and shareholders of Am Russ CTV, Inc.  Accordingly,
each exercises  indirect  beneficial  control over the 1,000,000 shares owned by
Am-Russ.  For  purposes of  determining  the shares held by all  directors  as a
group, however, these 1,000,000 shares were only counted once.

Change of Control

          The  Company  underwent  a change of control on June 13, 1995 when Dr.
Gerald Curtis, the Company's  president and a director,  Anthony Geonnotti,  the
Company's vice president and a director, and Bert Martinez, a vice president and
a  director,  appointed  Jack E.  Hartgrove  and James L.  Thompson  to serve as
directors of the Company.  Dr.  Curtis,  Mr.  Geonnotti  and Mr.  Martinez  then
resigned  from their  respective  positions as officers of the Company and then,
acting in their capacity as directors,  appointed  James L. Thompson to serve as
president  and  Jack E.  Hartgrove  to  serve as  chief  financial  officer  and
secretary of the Company.  Subsequent  to such  appointments,  Dr.  Curtis,  Mr.
Geonnotti and Mr. Martinez  resigned their positions as directors of the Company
on June 13, 1995.  Neither Dr. Curtis,  Mr.  Geonnotti nor Mr.  Martinez had any
disagreements with the Company at the time of their respective resignations.

                                       14

<PAGE>



         On January 19, 1996, James Thompson resigned as the Company's president
and Richard H. Turner was  appointed as president and a director.  Mr.  Thompson
had no disagreements with the Company at the time of his resignation. Mr. Turner
was appointed as president to help facilitate a June 30, 1995 Purchase Agreement
the Company  had signed  with Mr.  Turner and  Turner,  Turner &  Associates,  a
Washington  corporation.  The Purchase Agreement was later rescinded,  and after
several months of negotiations, the parties terminated all negotiations toward a
further  agreement.  On May 6, 1996,  Richard  Turner  resigned as the Company's
President.  Mr. Turner had no disagreements  with the Company at the time of his
resignation.  On July 11, 1996,  Leslie  Carter was  appointed as the  Company's
president and director.

         The  Company  knows of no other  arrangements  which  may  result  in a
further change of control in the Company.

- - --------------------------------------------------------------------------------


ITEM 12.          CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

- - --------------------------------------------------------------------------------


Proposed Transactions with Turner, Turner & Associates

         During the past year, the Company has been engaged in negotiations with
Turner,  Turner & Associates,  a Washington  corporation ("TTA"). The purpose of
these negotiations was the transfer from TTA to the Company of certain rights in
U. S. Patents Numbers 5,296,216 and 5,306,509 (the "Patents"). TTA developed the
Patents,  which relate to an oral lavage, a trademark of certain products, and a
protocol known as STOMASTATTM.  In furtherance of the proposed transaction,  the
Company appointed Jack E. Hartgrove,  and James L. Thompson as directors in June
1995.  Hartgrove  and  Thompson  helped  introduce  the Company to TTA, and were
issued  shares of Common  Stock which were held in escrow in exchange  for their
services rendered in arranging an agreement between the parties.

         On June 30, 1995,  the Company  signed a Purchase  Agreement  with TTA.
According  to the  Purchase  Agreement,  the  Company  acquired  all  rights and
interests  in the  Patents in  exchange  for $10  Million to be paid in cash and
Common  Stock.  To  facilitate  the  transfer of the  Patents,  Richard  Turner,
chairman of TTA, was appointed as the Company's  president and one its directors
on January 19,  1996.  The  appointment  of Turner was based on the  controlling
interest in the Company he was to receive as  consideration  for his transfer of
all rights to the Patents.  The Purchase  Agreement,  however,  was subsequently
rescinded in February 1996 because many of its  conditions  had not been met and
because both parties determined an alternative  structure would be optimal.  The
Company continued to negotiate with TTA in an attempt to acquire the Patents.

         On May 5, 1996,  the Company ceased all  negotiations  with TTA because
the  parties  had not made any  progress  toward  reaching  a second  agreement.
Effective May 6, 1996, Richard Turner resigned as the Company's president.  Jack
Hartgrove  and James  Thompson  have  remained as  directors  and are  currently
seeking other merger or acquisition targets on behalf of the Company.

         Richard  Turner  is  deemed  to have  had a  material  interest  in the
proposed  transaction  between the Company and TTA because of his  positions  as
president  with of the  Company and  Chairman  of TTA during the  aforementioned
negotiations. Jack Hartgrove and James Thompson may also be deemed to have had a
material interest in the proposed transaction because they were both entitled to
receive shares of the Company's  Common Stock once an agreement was reached with
TTA. For more  information on the proposed  transaction  with TTA, see "Item 1 -
Description of Business."

Transactions with The Canton Industrial Corporation

          On August 23, 1994, Thistle  Properties,  an Illinois  corporation and
subsidiary  of  the  Company  ("Thistle"),  entered  into a  Real  Estate  Sales
Agreement (the "RES Agreement") with The Canton Industrial  Corporation ("CIC").
Pursuant to the RES Agreement, Thistle acquired a manufacturing plant located in
Canton,  Illinois  from CIC in exchange for  $4,000,000 in cash or the Company's
Common Stock and the assumption by Thistle of liabilities  related to the plant.
Thistle and CIC later amended the RES  Agreement by lowering the purchase  price
to $850,000 based on the  determination  of the Company's  independent  auditors
that the RES Agreement was not an "arms-length"  transaction because the Company
was receiving  consulting  services from Canton Financial  Services  Corporation
("CFS"), a Nevada Corporation and subsidiary of CIC.

          On May 4, 1995,  Thistle  received a Notice of Default  from CIC.  The
Company  and  Thistle  subsequently  informed  CIC  that due to  Thistle's  poor
financial position, neither entity would be able to comply with the terms of the
Note. Thistle,

                                       15

<PAGE>



with the Company's approval, proposed to forfeit all payments made to CIC and to
allow CIC to foreclose on the security (100%  Thistle's  capital stock) provided
by the amended RES  Agreement  in exchange  for a mutual  release of all claims.
Effective May 12, 1995,  the Company and Thistle  executed a Mutual Release with
CIC, through which 100% of the capital stock of Thistle was transferred to CIC.

          The transactions by and between the Company,  Thistle,  and CIC may be
considered  to be  interested  transactions  because  CFS,  who was  acting as a
financial  consultant to the Company,  was a subsidiary of CIC and therefore had
an indirect financial interest in these transactions.  Moreover, Richard Surber,
who was a director of the Company when these transactions occurred, was also the
president  and a  director  of CIC.  The  Company  estimates  the amount of this
interest to be $441,684  which is the  difference  between the amended  purchase
price and CIC's book value of the plant net of depreciation ($694,099), plus the
amount  of  liabilities   Thistle   assumed  in  connection  with  the  purchase
($310,783).  For  more  information  about  these  transactions,  see  "Item 1 -
Description of Business."

Transactions with National Media Inventory, Inc.

          Effective  June  23,  1994,  the  Company  entered  into  an  Exchange
Agreement  with  National  Media  Inventory,   Inc.  ("NMI").  Pursuant  to  the
Agreement,  the Company  transferred all of its rights,  title,  and interest in
Carnegie  Film Group to NMI and  executed a  $400,000  nonrecourse,  convertible
promissory note in favor of NMI. In return, the Company acquired advertising due
bills in a weekly Spanish newspaper and advertising  circular, as well as indoor
advertising  space in public areas.  These media  credits had an aggregate  face
value of $3,900,000.

         Bert Martinez, who was the Company's secretary and a director when this
transaction  occurred,  was  simultaneously  an  officer,   director,  and  sole
shareholder  of NMI.  Based on his status as an  officer  and  director  of both
entities,  Mr.  Martinez had a material  personal  interest in the  transaction.
Because  Carnegie had negative equity and was subject to competing claims at the
time of the transaction,  the Company has valued Mr. Martinez's  interest in the
Exchange Agreement at $400,000, the face amount of the promissory note.

          Mr.  Martinez  received  additional   compensation  for  his  services
rendered in the acquisition of the media credits. Pursuant to an August 15, 1994
Consulting  Agreement,  the Company  issued 33,000 shares of Common Stock to Mr.
Martinez.  Based on the closing  market price for the Common Stock on August 15,
1994,  the Company  believes  his  interest in the  consulting  agreement  to be
$82,500.

Transactions with Communications and Entertainment Corp.

         On  October 7,  1993,  the  Company  acquired  a  promissory  note from
Communications  and  Entertainment  Corporation  ("ComEnt")  pursuant  to a Note
Purchase  Agreement.  The negotiable  promissory note was payable to ComEnt, the
holder, by Carnegie Film Group,  Inc., then the Company's  subsidiary.  The note
was in the amount of $3.6 million and was secured by the assets of Carnegie.  In
exchange for the note, the Company issued 25,000 shares of the Company's  common
stock,  valued at $500,000,  to ComEnt. The Company also issued 3,076,923 shares
of 4% Series A Cumulative  Convertible  Preferred  Stock,  valued at $2,825,207.
Finally,  the Company guaranteed a $350,000  promissory note owed by Carnegie to
ComEnt Funding, Corp., a subsidiary of ComEnt.

         On April 26, 1994,  ComEnt Funding Corp. filed suit against the Company
for payment of the note  guaranteed  by the  Company as well as a separate  note
payable to ComEnt Funding.  The lawsuit was dismissed  pursuant to an August 15,
1994 Settlement Agreement entered by and between the Company,  Carnegie, ComEnt,
ComEnt  Funding,  and certain  named  individuals.  According to the  Settlement
Agreement, all 3,076,923 shares of Series A preferred stock were redeemed by the
Company.  The  Company  then  issued  900,000  shares  of  Series B  convertible
preferred  stock. The Company also transferred to ComEnt all assets then held by
Carnegie.  Pursuant to an October 2, 1995 agreement,  all shares of the Series B
convertible  preferred  stock were  redeemed in exchange  for a cash  payment of
$20,000.  This  payment was made in  settlement  of all claims held  against the
Company  by ComEnt  and  ComEnt  Funding,  including  dividends  accrued  on the
preferred stock.

         By virtue of the 25,000 shares of common stock that was  transferred to
ComEnt  pursuant to the August 31,  1993 Note  Purchase  Agreement,  the Company
believes ComEnt was the beneficial owner of more than 5% of the Company's voting
securities at the time of these transactions. Thus, ComEnt may be deemed to have
had a material beneficial  interest in all the transactions  entered between the
Company, ComEnt and ComEnt Funding. For more information on the Note

                                       16

<PAGE>



Purchase  Agreement,  the law suit or the  Settlement  Agreement,  see "Item 1 -
Description of Business" and "Item 3 - Legal Proceedings."

Transactions with Christopher Wells

         On October 1, 1994,  the Company  entered into a  Consulting  Agreement
with Christopher Wells, an individual residing in France ("Wells").  Pursuant to
this agreement,  the Company retained Wells to introduce the Company to business
opportunities  and  merger or  acquisition  candidates  in  Europe,  to  perform
business and managerial  services for any European business the Company acquires
and to perform  other  services from time to time at the request of the board of
directors.  In  consideration  of these  services,  the Company granted Wells an
option to purchase  90,000  shares of the  Company's  Common  Stock at $0.75 per
share.  On or about November 11, 1994 Wells exercised his option and the Company
issued 90,000 shares of its Common Stock to Wells pursuant to Regulation S. This
transaction  made  Wells a  beneficial  owner of more  than 5% of the  Company's
Common Stock.  Based solely on the difference  between the exercise price of the
option and the closing market price of the Company's Common Stock as reported by
NASDAQ on the date of grant,  the Company  believes the value of Wells' interest
in this transaction is $123,750.

         On  October  10,  1994,  the  Company  entered  into a  Stock  Purchase
Agreement  with  Wells to sell  1,500,000  shares of Common  Stock  pursuant  to
Regulation S for  $1,250,000,  or $0.75 a share.  The  agreement  called for the
Company to issue the shares in  increments of 500,000 and for Wells to execute a
recourse promissory note in favor of the Company.  Wells subsequently  defaulted
on the promissory note, and the Company has filed a complaint  against Wells for
payment on the promissory  note. The Company is currently trying to locate Wells
to complete service of process. For more information on this matter, see "Item 3
- - - Legal Proceedings."

Transactions with Louis Metzer

         On October 1, 1994,  the Company  entered into a  Consulting  Agreement
with Louis Metzer, a resident of the Cayman Islands ("Metzer"). Pursuant to this
agreement,  the Company  retained  Metzer to  introduce  the Company to business
opportunities  and  merger or  acquisition  candidates  in  Europe,  to  perform
business and managerial  services for any European business the Company acquires
and to perform  other  services from time to time at the request of the board of
directors.  In  consideration  of these  services the Company  granted Metzer an
option to purchase  90,000  shares of the  Company's  Common  Stock at $0.75 per
share.  On or about  November  11,  1994,  Metzer  exercised  his option and the
company  issued  90,000  shares  of its  Common  Stock  to  Metzer  pursuant  to
Regulation S. This transaction made Metzer a beneficial owner of more than 5% of
the company's Common Stock. The Company believes the value of Metzer's  interest
in this  transaction  is $123,750,  based solely on the  difference  between the
exercise  price of the  option and the  closing  market  price of the  company's
Common Stock, as reported by NASDAQ, on the date of grant.

         On  November  1,  1994,  the  company  entered  into a  Stock  Purchase
Agreement  with  Metzer  to sell  250,000  shares of Common  Stock  pursuant  to
Regulation  S for  $187,500,  or $0.75 a share.  The  agreement  called  for the
Company to issue the shares and for Wells to execute a recourse  promissory note
in favor of the company.  Metzer subsequently  defaulted on the promissory note,
and the  Company  has  filed a  complaint  against  Metzer  for  payment  on the
promissory  note.  The Company is currently  trying to locate Metzer to complete
service of process.  For more  information  on this matter,  see "Item 3 - Legal
Proceedings."

Transactions with Avi Herson

         On October 7, 1994,  the Company  entered into a  Consulting  Agreement
with Avi Herson, a resident of the Cayman Islands  ("Herson").  Pursuant to this
agreement,  the Company  retained  Herson to  introduce  the company to business
opportunities  and  merger or  acquisition  candidates  in  Europe,  to  perform
business and managerial  services for any European business the Company acquires
and to perform  other  services from time to time at the request of the board of
directors.  In  consideration of these services the company issued 90,000 shares
of the  company's  Common Stock  pursuant to  Regulation S to Herson on or about
November 29, 1994. This  transaction made Herson a beneficial owner of more than
5% of the Company's  Common Stock.  Based solely on the closing  market price of
the  Company's  Common  Stock as  reported  by NASDAQ on  November  29, 1994 the
Company believes the value of Herson's interest in this transaction is $180,000.


                                       17

<PAGE>




- - --------------------------------------------------------------------------------


ITEM 13.          EXHIBITS AND REPORTS ON FORM 8-K

- - --------------------------------------------------------------------------------


(a)      Index to  Exhibits.  Exhibits  required  to be  attached by Item 601 of
         Regulation S-B are listed in the Index to Exhibits beginning on page 20
         of this Form 10-KSB, which is incorporated herein by this reference.

(b)      Reports on Form 8-K.  The  Company did not make any filings on Form 8-K
         during the fourth  quarter of the fiscal  year  ending  June 30,  1995.
         Subsequent  to year end,  the  Company has made one filing on Form 8-K.
         This was filed on September 26, 1995 and disclosed the  acquisition  of
         patents from Turner, Turner & Associates,  Robert E. Turner, Richard H.
         Turner,  and Sherry L. Ruxer  effective  June 30,  1995.  No  financial
         statements were required for that Form 8-K filing.

                                                        18

<PAGE>



                                                    SIGNATURES

         In  accordance  with  Section  13 or 15(d)  of the  Exchange  Act,  the
registrant  caused  this  report to be signed on its behalf by the  undersigned,
thereunto duly authorized, this 15TH day of July, 1996.

         ATC II, INC.


         /s/ Leslie Carter
         Leslie Carter, President


         In accordance  with the Exchange Act, this report has been signed below
by the following  persons on behalf of the  registrant and in the capacities and
on the dates indicated.



Signature             Title                                        Date

/s/ Leslie Carter     President and Director                       July 15, 1996
- - -------------------
Leslie Carter


/s/ Jack Hartgrove    Chief Financial Officer and Director         July 15, 1996
- - -------------------
Jack E. Hartgrove


/s/ Jim Thompson      Director                                     July 15, 1996
- - -------------------
James L. Thompson



                                       19

<PAGE>


                                INDEX TO EXHIBITS

EXHIBIT NO.   PAGE No.         DESCRIPTION                          



3(i)             *             Articles of Incorporation  of the Company,  filed
                               as  Exhibit  3.1  to  Registrant's   Registration
                               Statement  on Form S-4  filed  June 2,  1990,  as
                               amended.

3(ii)            *             By-laws of the Company, filed as Exhibit 3(ii) to
                               Registrant's  Registration  Statement on Form S-4
                               filed June 2, 1990, as amended.

4(i)             *             Form of Common Stock certificate.

4(ii)            *             Form of Designation, Preferences and Rights of 4%
                               Cumulative  Convertible  Preferred  Stock  of the
                               Registrant,   filed   as   Exhibit   3.4  to  the
                               Registrant's  Form  8-K,  reporting  events as of
                               October 7, 1993.

                               MATERIAL CONTRACTS

10(i)(a)         *             Consulting  Agreement  between  the  Company  and
                               Canton Financial  Services,Inc.,  effective April
                               29, 1994,  filed as exhibit of like number to the
                               Registrant's  Form  10-KSB for the period  ending
                               June 30, 1994.

10(i)(b)         *             Real  Estate  Sales  Agreement   between  Thistle
                               Properties,   Inc.  and  The  Canton   Industrial
                               Corporation,  dated August 23, 1994 and effective
                               June 29, 1994, filed as exhibit of like number to
                               the  Registrant's  Form  10-KSB  for  the  period
                               ending June 30, 1994.

10(i)(c)         *             Commercial  lease  between The Canton  Industrial
                               Corporation and P & O Manufacturing  Corporation,
                               dated  August  15,  1994,   and   Assignment  and
                               Assumption  of  Lease  by The  Canton  Industrial
                               Corporation  to  Registrant,  filed as exhibit of
                               like number to the  Registrant's  Form 10-KSB for
                               the period ending June 30, 1994.

10(i)(d)         *             Exchange   Agreement   between  the  Company  and
                               National Media Inventory, Inc. effective June 23,
                               1994,  filed as  exhibit  of like  number  to the
                               Registrant's  Form  10-KSB for the period  ending
                               June 30, 1994.

10(i)(e)         *             Exchange  Agreements  between the Company and San
                               Pedro  Securities  Ltd.,  Asset  Management Trust
                               Ltd.,  David Newren and Globe  Marketing  Systems
                               all effective June 30, 1994,  filed as exhibit of
                               like number to the  Registrant's  Form 10-KSB for
                               the period ending June 30, 1994.

10(i)(f)         *             Textile   purchase   Agreement   between  Thistle
                               Properties,  Inc. and  Carousel,  Inc.  effective
                               June 20, 1994, filed as exhibit of like number to
                               the  Registrant's  Form  10-KSB  for  the  period
                               ending June 30, 1994.

10(i)(g)         *             Settlement  Agreement  between  the  Company  and
                               Communications and Entertainment Corp.  effective
                               August 15, 1994,  filed as exhibit of like number
                               to the  Registrant's  Form  10-KSB for the period
                               ending June 30 1994.

10(i)(h)         *             Stock Purchase  Agreement between the Company and
                               Lexington  Sales  Corporation  Limited  effective
                               July 22, 1994, filed as exhibit of like number to
                               the  Registrant's  Form  10-KSB  for  the  period
                               ending June 30, 1994.


                                       20

<PAGE>


                                INDEX TO EXHIBITS

EXHIBIT NO.   PAGE NO.         DESCRIPTION                  

10(i)(i)         *             Consulting  Agreement  between  the  Company  and
                               Kerry R. Fox effective  September 23, 1994, filed
                               as  exhibit  of like  number to the  Registrant's
                               Form 10-KSB for the period ending June 30, 1994.

10(i)(j)         *             Registration  Rights  Agreement  dated August 31,
                               1993  among  ATC and  holders  of  Carnegie  Film
                               Group, Inc. Common Stock,  filed as Exhibit 10.74
                               to Registrant's  Form 8-K reporting  events as of
                               October 7, 1993.

10(i)(k)         *             Registration  Rights  Agreement  dated August 31,
                               1993  between  ATC and  ComEnt,  filed as Exhibit
                               10.75 to Registrant's  Form 8-K reporting  events
                               as of October 7, 1993.

10(i)(I)         *             Letter   dated   April  19,   1993  from   Budget
                               Rent-a-Car   Corporation   to  Reserve-A-   Phone
                               Systems,   Inc.,   filed  as  Exhibit   10.76  to
                               Registrant's  Form  10-KSB for the period  ending
                               June 30, 1993, as amended.

10(i)(m)         *             Guaranteed  Demand  Promissory Note dated October
                               4,  1993  in the  original  principal  amount  of
                               $150,000  payable to the offer of ComEnt  Funding
                               Corp. By ATC II, Inc.,  filed as Exhibit 10.77 to
                               Registrant's  Form  10-KSB for the period  ending
                               June 30, 1993, as amended.

10(i)(n)         *             Security and Pledge Agreement dated as of October
                               4, 1993,  filed as Exhibit 10.78 to  Registrant's
                               Form 10-KSB for the period  ending June 30, 1993,
                               as amended.

10(i)(o)         *             Note  Purchase  Agreement  dated  April  7,  1993
                               between  Unibank A/S and MJC Leasing  Corp.  II.,
                               filed as Exhibit 10.83 to the  Registrant's  Form
                               10-KSB for the period  ending June 30,  1993,  as
                               amended.

10(i)(p)         *             Demand  Promissory  Note dated  March 31, 1993 in
                               the original principal amount of $350,000 payable
                               to ComEnt Funding Corp. By MJC Leasing Corp. II.,
                               filed as Exhibit 10.84 to the  Registrant's  Form
                               10-KSB for the period  ending June 30,  1993,  as
                               amended.

10(i)(q)         *             Security  and Pledge  Agreement  dated  March 31,
                               1993,  filed as Exhibit 10.85 to the Registrant's
                               Form  10-KSB for the period  ending June 30 1993,
                               as amended.

10(i)(r)         *             Agreement   dated  April  12,  1993  between  MJC
                               Leasing Corp. II and ComEnt Funding Corp.,  filed
                               as Exhibit 10.86 to the Registrant's  Form 10-KSB
                               for the period ending June 30, 1993, as amended.

10(i)(s)         *             Termination   and  Settlement   Agreement   dated
                               November 24, 1993 between  Richard L. Liu and ATC
                               II,   Inc.,   filed  as  Exhibit   10.90  to  the
                               Registrant's  Form 10-KSB,  for the period ending
                               June 30, 1993, as amended.

10(i)(u)         *             Termination   and  Settlement   Agreement   dated
                               November  24, 1993  between  Robert Hesse and ATC
                               II,   Inc.,   filed  as  Exhibit   10.92  to  the
                               Registrant's  Form  10-KSB for the period  ending
                               June 30, 1993, as amended.

10(i)(v)         **            Amendment to Real Estate Sales Agreement  between
                               the Company,  Thistle  properties,  Inc., and The
                               Canton Industrial  Corporation effective June 20,
                               1994,   filed  as  exhibit  of  like   number  to
                               Registrant's  Form  10-KSB for the period  ending
                               June 30, 1994.


                                       21

<PAGE>


                                INDEX TO EXHIBITS

EXHIBIT NO.   PAGE NO.         DESCRIPTION


10(i)(w)         **            Stock Purchase  Agreement between the Company and
                               Christopher  Wells  effective  October 10,  1994,
                               filed as exhibit of like  number to  Registrant's
                               Form 10-KSB for the period ending June 30,, 1994.

10(i)(y)         **            Stock Purchase  Agreement between the Company and
                               Louis Metzer effective November 1, 1994, filed as
                               exhibit  of  like  number  to  Registrant's  Form
                               10-KSB for the period ending June 30, 1994.

10(i)(z)         **            Consulting  Agreement  between  the  Company  and
                               Louis Metzer effective  October 1, 1994, filed as
                               exhibit  of  like  number  to  Registrant's  Form
                               10-KSB for the period ending June 30, 1994.

10(i)(aa)        **            Consulting  Agreement between the Company and Ari
                               Herson  effective   October  7,  1994,  filed  as
                               exhibit  of  like  number  to  Registrant's  Form
                               10-KSB for the period ending June 30, 1994.

10(i)(bb)        **            Consulting  Agreement  between  the  Company  and
                               Christopher  Wells  effective  October  1,  1994,
                               filed as exhibit of like  number to  Registrant's
                               Form 10-KSB for the period ending June 30, 1994.

10(i)(cc)        ***           Compromise, Release and Indemnification Agreement
                               between   the  Company   and   ComCentral   Corp.
                               effective  December 29, 1994, filed as Exhibit 10
                               to Registrant's Form 10-QSB for the period ending
                               December 31, 1994.

10(i)(dd)        ****          Purchase   Agreement   between  the  Company  and
                               Turner,  Turner and Associates effective June 30,
                               1995,  filed as Exhibit 10 to  Registrant's  Form
                               8-K Current Report dated September 26, 1995.

10(i)(ee)        43            Rescission Agreement between the Company, Turner,
                               Turner & Associates, Robert E. Turner, Richard H.
                               Turner, and Sherry L. Ruxer signed February 21,

             MANAGEMENT CONTRACT AND COMPENSATORY PLAN/ARRANGEMENTS

10(ii)(a)        *             Consulting Agreement between the Company and Bert
                               Martinez  effective  April  29,  1994,  filed  as
                               exhibit of like number to the  Registrant's  Form
                               10-KSB for the period ending June 30, 1994.

10(ii)(b)        *             Consulting Agreement between the Company and Bert
                               Martinez   effective  June  23,  1994,  filed  as
                               exhibit of like number to the  Registrant's  Form
                               10-KSB for the period ending June 30, 1994.

10(ii)(c)        *             Employment  Agreement between the Company and Dr.
                               Gerald  Curtis dated  August 23,  1994,  filed as
                               exhibit of like number to the  Registrant's  Form
                               10-KSB for the period ending June 30, 1994.

10(ii)(d)        *             Employment Agreement between the Company and Tony
                               Geonnotti dated August 23, 1994, filed as exhibit
                               of like  number to the  Registrant's  Form 10-KSB
                               for the period ending June 30, 1994.


                                       22

<PAGE>




16(i)            **            Form 8-K/A  (Amendment  No. 2) dated  October 25,
                               1994   containing   the  response  from  Swalm  &
                               Associates  to the dismissal as  accountants  for
                               ATC II, Inc.

21               *             Subsidiaries of the Company,  filed as exhibit of
                               like number to the  Registrant's  Form 10-KSB for
                               the period ending June 30, 1994.

27               44            Financial Data Schedule.



*        Incorporated  herein by reference  from the Company's Form 10-KSB filed
         with the Commission on August 23, 1994.

**       Incorporated  herein by reference  from the Company's  Form  10-KSB/A-1
         filed with the Commission on February 28, 1995.

***      Incorporated herein by reference from the Company's Form 10-QSB for the
         period ending December 31, 1994.

****     Incorporated  herein by reference  from the Company's  Form 8-K Current
         Report dated September 26, 1995.


                                       23

<PAGE>



                        RESCISSION OF PURCHASE AGREEMENT
                                       AND
                              RELEASE OF ALL CLAIMS

         A Purchase  Agreement and  corresponding  Technology  License Agreement
dated June 30, 1995 (the "Agreements"),  were entered into by and between Robert
E. Turner,  an individual with principal offices at 6523 California Avenue S.W.,
Suite 333, Seattle, WA 98136 ("Seller 1"), Richard H. Turner, an individual with
principal offices at 6523 California  Avenue S.W., Suite 333, Seattle,  WA 98136
("Seller 2"),  Sherry L. Ruxer,  an individual  with  principal  offices at 6523
California  Avenue S.W.,  Suite 333,  Seattle,  WA 98136 ("Seller 3") (Seller 1,
Seller 2, and  Seller 3 are  collectively  referred  to as  "Sellers"),  Turner,
Turner &  Associates,  a  Washington  corporation  ("TTA"),  and ATC II, Inc., a
Delaware corporation  ("Purchaser").  Sellers, TTA and Purchaser (the "Parties")
entered  into the  Agreements  to  provide  for the sale of rights in two United
States Patents  Numbers  5,296,216 and 5,306,509 in exchange for cash and common
stock of Purchaser.

         The Parties  hereby agree to rescind and terminate ab initio,  the June
30,  1995  Agreements  and  agree  not to be  bound  by the  terms  of the  said
Agreements,  because all Parties have  determined that the terms as set forth in
said Agreements are not in the best interest of the Parties. The Parties further
agree to hold one  another  harmless,  release  any and all claims  against  one
another  stemming from the  Agreements and indemnify one another with respect to
any obligations arising pursuant to or from the said Agreements.

         The Parties  further  agree to  restructure  the ownership of shares of
Purchaser's  common stock issued in connection with the Agreements and cooperate
in such  restructuring.  The Parties agree to reissue a quantity of  Purchaser's
stock so that the  ownership  structure of ATC II, Inc. will provide for Turner,
Turner &  Associates'  ownership  of 70% of all issued and  outstanding  shares,
Southern Bankers' ownership of 10% of all issued and outstanding shares,  Canton
Financial Services Corporation's  ownership of 10% of all issued and outstanding
shares,  and the owners of ATC II,  Inc.'s  shares prior to the execution of the
Agreements shall possess 10% of all issued and outstanding shares.

         Purchaser will acquire the rights in two United States Patents  Numbers
5,296,216 and 5,306,509  pursuant to a merger agreement  between it and TTA, and
all Parties will cooperate  with Richard H. Turner,  Purchaser's  president,  to
achieve  this merger and  acquisition.  The Parties  agree to  cooperate  in the
raising of $3 million  pursuant to a private  placement  of  Purchaser's  common
stock.

"Seller 1"                             "Seller 2"

/s/ Robert E. Turner                   /s/ Richard H. Turner
Robert E. Turner                       Richard H. Turner

"Seller 3"                            "Turner, Turner & Associates"

/s/ Sherry L. Ruxer                    /s/ Richard H. Turner
Sherry L. Ruxer                        Richard H. Turner

"PURCHASER"                            "PURCHASER"

/s/ James L. Thompson                  /s/ Jack E. Hartgrove
James L. Thompson, former President   Jack E. Hartgrove, Chief Financial Officer

                                       25


<TABLE> <S> <C>


<ARTICLE>                     5
<LEGEND>
     THIS  SCHEDULE  CONTAINS  SUMMARY  FINANCIAL   INFORMATION  EXTRACTED  FROM
CONSOLIDATED  UNAUDITED CONDENSED FINANCIAL  STATEMENTS FILED WITH THE COMPANY'S
JUNE 30, 1995 ANNUAL  REPORT ON FORM 10-KSB AND IS  QUALIFIED IN ITS ENTIRETY BY
REFERENCE BY REFERENCE TO SUCH FINANCIAL STATEMENTS.
</LEGEND>
<CIK>                         0000865286
<NAME>                        ATC II, Inc.
<MULTIPLIER>                                   1
<CURRENCY>                                     U.S. Dollar
       
<S>                             <C>
<PERIOD-TYPE>                   12-mos
<FISCAL-YEAR-END>                              Jun-30-1995
<PERIOD-START>                                 Jul-01-1994
<PERIOD-END>                                   Jun-30-1995
<EXCHANGE-RATE>                                      1
<CASH>                                               0
<SECURITIES>                                         0
<RECEIVABLES>                                        0
<ALLOWANCES>                                         0
<INVENTORY>                                          0
<CURRENT-ASSETS>                                     0
<PP&E>                                               0
<DEPRECIATION>                                       0
<TOTAL-ASSETS>                                 315,250
<CURRENT-LIABILITIES>                          703,083
<BONDS>                                              0
                          931,500
                                          0
<COMMON>                                       115,055
<OTHER-SE>                                  (1,434,388)
<TOTAL-LIABILITY-AND-EQUITY>                   315,250
<SALES>                                              0
<TOTAL-REVENUES>                                     0
<CGS>                                                0
<TOTAL-COSTS>                                2,312,112
<OTHER-EXPENSES>                               909,013
<LOSS-PROVISION>                                     0
<INTEREST-EXPENSE>                             486,850
<INCOME-PRETAX>                             (3,221,125)
<INCOME-TAX>                                         0
<INCOME-CONTINUING>                         (3,221,125)
<DISCONTINUED>                                (582,769)
<EXTRAORDINARY>                                      0
<CHANGES>                                            0
<NET-INCOME>                                (3,835,394)
<EPS-PRIMARY>                                    (1.49)
<EPS-DILUTED>                                    (1.49)
        


</TABLE>


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