CPX CORP
10-K/A, 2000-07-31
LABORATORY APPARATUS & FURNITURE
Previous: INSURED MUNICIPALS INC TR & INV QUAL TAX EX TR MULTI SER 158, 24F-2NT, 2000-07-31
Next: INSURED MUNICIPALS INCOME TRUST 105TH INSURED MULTI SERIES, 24F-2NT, 2000-07-31




                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                   FORM 10-KA
(MARK ONE)

/X/      ANNUAL REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES  EXCHANGE ACT
         OF 1934 [FEE REQUIRED]

For the fiscal year ended   March  31, 2000


/ /      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 0-19472


                                    CPX CORP.
--------------------------------------------------------------------------------
             (Exact name of registrant as specified in its charter)

        Delaware                                    94-3087971
--------------------------------------------------------------------------------
(State or other jurisdiction of                     (I.R.S. employer
incorporation or organization)                      identification no.)

150 East 52nd Street, 21st Floor, New York, N.Y.        10022
--------------------------------------------------------------------------------
(Address of principal executive offices)             (Zip code)

Issuer's telephone number, including area code: (212) 813-1500


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

                                      None

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


              Title of Each Class
              -------------------

Common Stock, $.001 par value


         Indicate by check mark  whether the  registrant:  (1) filed all reports
required  to be filed by  Section  13 or 15(d) of the  Securities  Exchange  Act
during the preceding 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 /X/   No / /.

         Indicate by check mark if disclosure of delinquent  filers  pursuant to
Item 405 of Regulation S-K is not contained  herein,  and will not 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-K or any
amendment to this Form 10-K. / X /

         The number of shares of the  Registrant's  $.001 par value Common Stock
outstanding as of May 30, 2000 was 14,633,985.


<PAGE>

                                    PART III

ITEM 10.          DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT

                                   MANAGEMENT

         As of July 28, 2000, the executive  officers and directors of CPX Corp.
(the "Company") are as follows:

<TABLE>
<CAPTION>

NAME                                PRINCIPAL OCCUPATION                                             AGE
----                                --------------------                                             ---
<S>                                 <C>                                                              <C>
Warren G. Lichtenstein              DIRECTOR OF THE COMPANY SINCE 1999.  President and               34
                                    Chief Executive Officer of the Company since June 23,
                                    1999.  Chairman of the Board, Secretary and Managing
                                    Member of Steel Partners, L.L.C., the general partner of
                                    Steel Partners II, L.P. since January 1996.  Chairman
                                    and director of Steel Partners, Ltd., the general partner
                                    of Steel Partners Associates, L.P., which was the
                                    general partner of Steel Partners II, L.P. from 1993 to
                                    January  1996.  Mr. Lichtenstein has also served as
                                    President and director of Marsel Mirror and Glass
                                    Products, Inc. ("Marsel"), a subsidiary of Gateway
                                    Industries, Inc. ("Gateway"), from Marsel's inception in
                                    July 1995 until shortly after the acquisition of its
                                    business by Gateway in November 1995, and continued
                                    as a director until its disposition in December 1996.
                                    Marsel filed for protection under Chapter 11 of the
                                    United States Bankruptcy Code shortly following
                                    Gateway's disposition of its interest in Marsel.  Mr.
                                    Lichtenstein is a member of the board of directors of
                                    Gateway Industries, Inc., WebFinancial Corporation,
                                    PLM.

Steven Wolosky                      DIRECTOR OF THE COMPANY SINCE 1999.  Partner,                    44
                                    Olshan Grundman Frome Rosenzweig & Wolosky
                                    LLP, counsel to Steel Partners II, L.P., since prior
                                    to 1995.  Mr. Wolosky is also Assistant Secretary
                                    of WHY Corporation.

Larry Callahan                      DIRECTOR OF THE COMPANY SINCE 1999.  Special                     38
                                    situations  analyst,   Huntleigh  Securities
                                    since  February  1998.  Prior  to  that  Mr.
                                    Callahan was a portfolio manager with Linder
                                    Funds since prior to 1995.
</TABLE>

<PAGE>
<TABLE>
<CAPTION>

<S>                                 <C>                                                       <C>
Brian Lorber                        SECRETARY AND TREASURER.  SECRETARY AND                   25
                                    TREASURER OF THE COMPANY SINCE JUNE
                                    1999.  Analyst with Steel Partners II, L.P.
                                    since January 1998.  Mr. Lorber graduated
                                    from The George Washington University in
                                    1997 with a degree in business
                                    administration.
</TABLE>

ITEM 11.          EXECUTIVE COMPENSATION

         Mr.  Lichtenstein  became President and Chief Executive  Officer of the
Company on June 23, 1999. Mr. Lichtenstein did not receive any compensation from
the  Company  for the  fiscal  year ended  March 31,  2000 and no officer of the
Company at March 31, 2000  received  compensation  in excess of $100,000 for the
fiscal year ended March 31, 2000.

STOCK OPTION GRANTS AND OPTION VALUES

         During the fiscal years ended March 31, 2000, 1999 and 1998, there were
no stock options granted to the Chief Executive Officer of the Company. At March
31,  2000,  the Chief  Executive  Officer of the  Company did not hold any stock
options  and the Chief  Executive  Officer did not  exercise  any options in the
fiscal year ended March 31, 2000.

EMPLOYMENT AGREEMENTS

         The Company  currently has no employment  agreements with any executive
officer.


ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT


         The following table sets forth information  concerning ownership of the
Company's  Common  Stock,  as of June 30,  2000,  by each person known to be the
beneficial  owner of more than five  percent of the Common Stock and the address
of such individuals or entities,  each director,  nominees for director,  and by
all directors and executive officers of the Company as a group:


                                                                Percentage of
           Name                             Shares              Outstanding
     of Beneficial Owner               Beneficially Owned       Common Stock
     -------------------               ------------------       ------------
Warren G. Lichtenstein (1)(2)
150 E. 52nd Street, 21st Floor
New York, New York 10022                    4,341,862                29.7%




                                       -2-

<PAGE>


Steel Partners II, L.P.
150 E. 52nd Street, 21st Floor
New York, New York 10022                    2,180,362                14.9%

J. Ezra Merkin
Gabriel Capital Corp.
450 Park Avenue                               740,797(3)              5.1%
New York, New York 10022

Brian Lorber                                      -0-(4)              -0-

Larry Callahan                                    -0-(4)              -0-

Steven Wolosky                                    -0-                 -0-

All directors and executive                 4,341,862                 29.7%
officers as a group (4 persons)



(1)      Includes:  (i)  2,180,362  shares owned by Steel  Partners II, L.P., an
         entity controlled by Mr. Lichtenstein,  and (ii) 2,161,500 shares owned
         directly by Mr. Lichtenstein.
(2)      More than one beneficial owner is listed above for the same securities,
         since the shares  owned  beneficially  by Steel  Partners  II, L.P. are
         included in the shares beneficially owned by Mr. Lichtenstein. See note
         (1) above.
(3)      Based on Schedule 13G filed  jointly in February 2000 by J. Ezra Merkin
         and Gabriel Capital Corporation  ("Gabriel").  Mr. Merkin is deemed the
         beneficial owner of 740,797 shares of Common Stock by virtue of (i) his
         position as General Partner, president and sole stockholder of Gabriel,
         which owns  299,282  shares of Common  Stock and (ii)  Gabriel,  as the
         investment advisor to Ariel Fund Limited ("Ariel"), having the power to
         vote and to direct the  voting of and the power to  dispose  and direct
         the disposition of the 441,515 shares of Common Stock owned by Ariel.
(4)      Excludes options to purchase 150,000 shares of Common Stock, subject to
         shareholder approval, and not currently exercisable.

ITEM 13.    CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         The  Company,  under its  former  name,  "CellPro",  filed a  voluntary
petition for  reorganization  under Chapter 11 of the United  States  Bankruptcy
Code on October 28,  1998,  Case No.  98-13604 in the United  States  Bankruptcy
Court for the Western District of Washington,  Judge Karen Overstreet presiding,
and the Company commenced  liquidation shortly thereafter.  On May 21, 1999, the
Bankruptcy Court issued an order confirming the Company's Second Amended Plan of
Reorganization  (the "Plan") dated as of May 10, 1999. The effective date of the
Plan occurred on June 1, 1999. Under such Plan, certain  pre-petition  creditors
of the Company were issued cash and property for extinguishing

                                       -3-

<PAGE>


their  claims  against  the  Company.  The  Company  entered  into a  Settlement
Agreement  dated  September  1998,  with The  John  Hopkins  University,  Becton
Dickinson and Company and Baxter Healthcare  Corporation,  pursuant to which the
Company made a cash payment to settle  certain  patent  litigation.  The Company
also  entered  into a Securities  Settlement  Agreement to  extinguish a certain
securities class action claim and a Florida Securities  Settlement  Agreement to
extinguish a state securities action, both for cash payments.

         The Company  announced in June 1999 that it had changed its name to CPX
Corp. from CellPro, Incorporated.  Also during June 1999 the Company distributed
funds to equity holders and in September 1999 made final  distribution  of funds
to  equity  holders  having  received  the $1.4  million  proceeds  from a legal
settlement.

         Steven Wolosky, a director of the Company,  is a member of the law firm
of Olshan  Grundman  Frome  Rosenzweig  & Wolosky  LLP,  which law firm has been
retained by the Company  during the last fiscal  year.  Fees  received  from the
Company  by such firm  during  the last  fiscal  year did not  exceed 5% of such
firm's or the Company's revenues.


                                   SIGNATURES


         Pursuant to the  requirements  of Section 13 or 15(d) of the Securities
Exchange Act of 1934, the Registrant has duly caused this report to be signed on
its behalf by the undersigned, thereunto duly authorized.


                                        CPX CORP.



                                        By: /s/ Warren G. Lichtenstein
                                           ------------------------------------
                                           Warren G. Lichtenstein, President
                                              and Chief Executive Officer

Dated: July 31, 2000


                                       -4-



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