ALLIANCE ENTERTAINMENT CORP
10-K/A, 1997-04-30
DURABLE GOODS, NEC
Previous: KEMPER TAX EXEMPT INSURED INCOME TRUST MULTI STATE SR 47, 24F-2NT, 1997-04-30
Next: PREMIERE RADIO NETWORKS INC, PREM14C, 1997-04-30



                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                   Form 10-K/A
                                 Amendment No. 1

[X]      ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES 
         EXCHANGE ACT OF 1934 FOR FISCAL YEAR ENDED DECEMBER 31, 1996
                                       or
[  ]     TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES 
         EXCHANGE ACT OF 1934 FOR THE TRANSITION PERIOD FROM
         ________________________ TO _______________________

                         Commission File Number 1-13054

                          ALLIANCE ENTERTAINMENT CORP.
             (Exact name of registrant as specified in its charter)

          Delaware                                   13-3645913
(State or other jurisdiction of            (I.R.S. Employer Identification  No.)
incorporation or organization)

110 East 59th Street, New York, New York                          10022
- ----------------------------------------                         -------
(Address of principal executive offices)                         (Zip Code)

                                    212-935-6662
                   (Registrant's telephone number, including area code)

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

Common Stock                                    New York Stock Exchange
(Title of Class)                     (Name of each exchange on which registered)

Securities registered pursuant to Section 12(g) of the Act:   None

Indicate by check mark whether the registrant (1) has filed all reports required
to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 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 not be contained,  to the best of
the  Registrant's  knowledge,  in  definitive  proxy or  information  statements
incorporated by referenced in Part III of this Form 10-K. [ ]

As of April 10,  1997,  the  number of  outstanding  shares of the  Registrant's
Common Stock was 44,990,205. The aggregate market value of the voting stock held
by the non-affiliates of the Registrant as of April 10, 1997, was $39,460,783.

The  Registrant's  Annual Report on Form 10-K for the fiscal year ended December
31, 1996,  as amended by Amendment  No. 1 on Form 10K/A (as so amended the "Form
10-K") is hereby  amended to (i)  eliminate  the  reference to the  Registrant's
definitive  Proxy Statement for the Annual Meeting of the Stockholder to be held
on June 27, 1997, under the caption "Documents Incorporated by Reference" on the
cover of the Form 10-K and (ii) include the following  information  herein after
set forth as Part III of Form 10-K.


<PAGE>
                                                    

                                    PART III

Item 10.   Directors and Executive Officers of the Registrant

     As of April 30, 1997,  the  Company's  Board of Directors  was comprised of
eight members  consisting  of two designees of each of  Wasserstein & Co. and BT
Capital Partners,  Inc. as well as four members of the Company's management.  In
connection  with the issuance of the Company's  Series B Preferred  Stock and 6%
Exchangeable Notes Due 2001,  Wasserstein & Co. was granted the right to replace
two management  directors with two additional designees of Wasserstein & Co. The
following  table sets forth  certain  information  regarding  the  directors and
executive officers of the Company.

    Name                                 Age    Position

    Alvin N. Teller                      52     Co-Chairman, Chief Executive
                                                Officer and President; Director
    Randall J. Weisenburger              38     Co-Chairman; Director
    Joseph J. Bianco                     45     Vice Chairman; Director
    Anil K. Narang                       33     Vice Chairman; Director
    W. Townsend Ziebold, Jr.             35     Deputy Vice-Chairman; Director
    Elliot B. Newman                     50     Senior Executive Vice President 
                                                -Business Affairs and Secretary;
                                                Director
    Eric S. Weisman                      35     Senior Executive Vice President
    Timothy J. Dahltorp                  34     Executive Vice President, Chief
                                                Financial Officer and Treasurer
    Christopher J. Joyce                 33     Executive Vice President,
                                                General Counsel and Assistant 
                                                Secretary
    David Schlang                        51     Executive Vice President
    Douglas B. Brent                     38     Director
    Robert Marakovits                    37     Director

     Alvin N. Teller, became Co-Chairman, Chief Executive Officer, President and
a director of Alliance in August 1996.  Mr.  Teller has also been CEO of Red Ant
Entertainment, Inc. since August 1996. From September 1989 to November 1995, Mr.
Teller was Chairman and CEO of MCA Music  Entertainment  Group. Prior to that he
served as President of CBS Records, Columbia Records and United Artists Records.

     Randall J.  Weisenburger,  has been a director of the Company  since August
1996 and Co-Chairman  since December 1996. Mr.  Weisenburger has been a Managing
Director of  Wasserstein  Perella & Co., Inc.  ("WP") since  December  1993. Mr.
Weisenburger  was a Director of WP from  December 1992 to December 1993 and Vice
President of WP from December 1989 to December 1992. Mr.  Weisenburger is also a
director  and  Co-Chairman  of the  Board of  Collins & Aikman  Corporation  and
Chairman of Yardley of London, Ltd.

     Joseph  J.  Bianco  has  been a Vice  Chairman  since  December  1996 and a
director of Alliance since November 1990.  From August 1996 to December 1996 Mr.
Bianco was a Co-Chairman.  Mr. Bianco served as the Company's Chairman and Chief
Executive  Officer since the  Company's  formation in November 1990 until August
1996.  Since May 1991,  Mr.  Bianco has served as a director  of Sentex  Sensing
Technology,  Inc., a public  company  engaged in the business of developing  and
marketing explosive detectors and gas chromatographs.
<PAGE>

     Anil K. Narang has been a Vice Chairman of Alliance since December 1993 and
a director  since  November  1990. In connection  with the sale of the Company's
Series B Convertible  Preferred  Stock and 6%  Exchangeable  Notes Due 2001, Mr.
Narang tendered his resignation as a director  effective upon the appointment of
a successor by WP. As of April 30, 1996,  no successor has been  appointed.  Mr.
Narang was Chief  Financial  Officer of Alliance  from November 1990 to December
1995,  Co-President from November 1994 to February 1995 and President from March
1995 to August 1996.

     W. Townsend  Ziebold,  Jr., has been a director and Deputy Vice Chairman of
Alliance since August 1996.  Mr.  Ziebold is a Managing  Director of WP, and has
served in that capacity  since  December  1994.  From December 1993, to December
1994, Mr. Ziebold was a Director of WP; from December 1991, to December 1993, he
was a Vice President of WP; prior thereto he was an associate at WP. Mr. Ziebold
is also a director of Collins & Aikman Corporation.

     Elliot B. Newman has been a director of Alliance  since  November  1990 and
Senior  Executive  Vice  President  - Business  Affairs  since  March  1995.  In
connection with the sale of the Company's  Series B Convertible  Preferred Stock
and 6%  Exchangeable  Notes Due 2001, Mr. Newman  tendered his  resignation as a
director  effective  upon the  appointment of a successor by WP. As of April 30,
1996, no successor has been appointed.  The Company and Mr. Newman are currently
negotiating termination of his employment.  From December 1993 until March 1995,
Mr. Newman was Executive  Vice  President  and General  Counsel of Alliance.  In
February  1994,  Mr. Newman was named  Secretary.  Mr. Newman was a partner with
Warsaw Burstein Cohen  Schlesinger & Kuh, a New York law firm from April 1991 to
September 1993.

     Eric S. Weisman has been an  Executive  Vice  President  of Alliance  since
April 1994 and Senior  Executive Vice President  since June 1996.  Prior to that
Mr. Weisman was Executive Vice President and Chief Operating  Officer of Premier
Artist  Services,  Inc. from December 1985 to April 1994 when it was acquired by
Alliance.

     Timothy J. Dahltorp has been Executive  Vice President and Chief  Financial
Officer of Alliance  since January 1996 and Treasurer  since  November 1993. Mr.
Dahltorp  was a Senior Vice  President  from  January 1995 to January 1996 and a
Vice  President  from  November  1993 to  December  1994.  From 1983 to 1993 Mr.
Dahltorp held various  positions  with First Chicago  Corp.,  most recently Vice
President/Business  Development  in the Asset  Based  Finance  Group of American
National Bank & Trust  Company of Chicago,  a  wholly-owned  subsidiary of First
Chicago Corp.

     Christopher J. Joyce has been  Executive  Vice President  since August 1996
and Assistant  Secretary and General Counsel of Alliance since July 1995.  Prior
to joining  Alliance,  he was Executive Vice  President of Business  Affairs and
General Counsel of Independent National  Distributors Inc. from February 1992 to
July  1995 when it was  acquired  by  Alliance.  From  1988 to 1992,  Mr.  Joyce
practiced law with Willkie Farr & Gallagher, a New York law firm.

     David Schlang has been  Executive Vice President of Alliance since February
1996, and Senior Vice President since September 1995.  Prior to that Mr. Schlang
was President and Chief Executive  Officer of One Way Records Inc. from February
1971 to September 1995 when it was acquired by Alliance.

     Douglas B. Brent has been Director of Alliance since August 1996. Mr. Brent
has served as President of BT Capital  Partners, Inc. ("BT")  since January 1995
and served as the Managing  Director of BT  Securities  Corp. an affiliate of BT
from January 1990 to December 1994.

     Robert  Marakovits  has been a Director of the Company since June 1996. Mr.
Marakovits  has been a  Managing  Director  of BT, a small  business  investment
company and an affiliate of Bankers Trust New York Corp.  since October 1993 and
a Vice President of BT since June 1998.

<PAGE>

Section 16(a) Beneficial Ownership Reporting Compliance

         To the best of the Company's  knowledge,  based solely on its review of
reports  furnished  to  the  Company,  there  were  no  directors,  officers  or
beneficial  owners of more than 10% of the Company's Common Stock that failed to
file on a timely basis reports  required by Section 16(a) of the Exchange Act of
1934 during the Company's 1996 fiscal year except as follows:  (i) Robert Gay, a
former  director filed a late Form 3 to report his election as a director in May
1995; and (ii) Robert Marakovits filed a late Form 3 to report his election as a
director in June 1996.

Item 11.   Executive Compensation
<TABLE>
<CAPTION>

                           SUMMARY COMPENSATION TABLE
            Name and                                Annual                       Long-Term
        Principal Position                      Compensation (1)             Compensation Awards
       --------------------                     ----------------             ---------------------
                                                                              Restricted    Shares
                                                                              Stocks        Underlying      All Other
                                          Year     Salary($)    Bonus($)(2)   Awards        Options         Compensation
                                          ----     ---------    ----------    ------        ----------      ------------ 
<S>                                       <C>      <C>          <C>           <C>           <C>             <C>

Alvin N. Teller                           1996       $496,677           ----    (3)(4)      5,000,000(5)           ----
     Co-Chairman, Chief Executive
     Officer and President
Joseph J. Bianco                          1996       $589,550            ---     ----         250,000(7)            (6)
         Vice-Chairman                    1995        518,000        119,000     ----         250,000(8)    $12,779(12)
                                          1994        445,468        250,000     ----         150,000(9)           ----

Anil K.Narang                             1996       $494,417           ----     ----         200,000(7)           (10)
         Vice-Chairman                    1995        421,077         84,000     ----         200,000(8)    $15,003(13)
                                          1994        342,281        150,000     ----         375,000(9)      2,520(14)

Elliot B. Newman                          1996       $396,210           ----     ----         125,000(7)           (11)
          Senior Executive Vice           1995        363,462         43,000     ----         100,000(8)     $9,088(12)
          President - Business Affairs    1994        323,352         60,000     ----         100,000(9)
          and Secretary

Terence Shand                             1996    $412,639(15)      $160,300(19) ----         100,000(7)    $28,854(19)
          Executive Vice President        1995     336,350(16)        26,350     ----          75,000(8)           ----
                                          1994     113,202(17)        57,768     ----        250,000(18)           ----
<FN>

 (1)     The aggregate total value of perquisites  and other personal  benefits,
         securities or property did not equal the lesser of $50,000 or ten
         percent (10%) of the annual salary and bonus for any named executive
         officer during either 1994, 1995 or 1996.
(2)      Bonuses  in 1995 and 1994 were  determined  by the  Board of  Directors
         based on, among other things,  Alliance's yearly results as compared to
         objectives established for such year, and are paid after the end of the
         fiscal  year,  but only if the  participant  is  employed at such time.
         Bonus  amounts  were  awarded  in  each  fiscal  year  and  paid in the
         following  year,  and such  amounts  were based on  performance  in the
         previous  year. No additional  bonuses  relating to 1994,  1995 or 1996
         performance will be paid in 1997.
(3)      Pursuant to the Red Ant Stock  Acquisition  and Merger  Agreement,  Mr.
         Teller may be  entitled  to receive  up to  1,000,000  shares of Common
         Stock and  Wasserstein  & Co.  Inc.  ("WCI") and  affiliates  1,500,000
         shares of Common Stock  (together,  the  "Contingent  Stock."),  if the
         price of the  Company's  Common  Stock  reaches  certain  levels over a
         period of four years from August 27, 1996.  The Company's  stockholders
         approved the issuance of the Contingent Stock at a special meeting held
         on October 29,  1996.  The last price quoted for the  Company's  Common
         Stock on the New York Stock Exchange  ("NYSE") on December 31, 1996 was
         $1.87.  See "Certain  Relationships  and Related  Transactions,"  for a
         description of the Contingent Stock vesting schedule.
<PAGE>

(4)      Pursuant to Mr. Teller's employment agreement,  the Company has adopted
         the 1996 Restricted  Stock Plan (the "1996 Plan") pursuant to which the
         Company  has  reserved  500,000  shares  of Common  Stock  which may be
         allocated to Mr. Teller for  distribution at his sole discretion  among
         employees of Red Ant and its subsidiaries (including Mr. Teller) if the
         price of the  Company's  Common  Stock  reaches  certain  levels over a
         period of four years from August 27, 1996. Shares will be available for
         distribution  under  the 1996 Plan  provided  the  market  price of the
         Company's   Common  Stock  reaches  levels  identical  to  the  targets
         governing  the  issuance  of  the   Contingent   Stock.   See  "Certain
         Relationships and Related Transactions."
(5)      Represents stock options granted as of August 15, 1996, to purchase the
         stated number of shares of Common Stock at an exercise price of $6.00 a
         share.  One fifth of these  options are currently  exercisable  and the
         remaining  four fifths will vest one fifth on each  anniversary  of the
         date of grant.
(6)      For the fiscal year ended  December 31, 1996,  the  executive  received
         additional  compensation  in the amount of $2,110,720  as follows:  (i)
         $2,100,000  in exchange  for  surrender of long term  incentive  awards
         granted  in 1995 and 1996 in  connection  with the  appointment  of Mr.
         Teller as Chief  Executive  Officer,  Co-Chairman  and President of the
         Company and amendment of the executive's employment contract to reflect
         his revised title, duties and termination provisions;  and (ii) $10,720
         covering  reimbursements for medical expenses incurred by the executive
         in 1995 and 1996 not covered by  insurance  pursuant  to the  Company's
         Supplemental Medical Benefits Plan.
(7)      Represent  stock  options  granted  as of  June  20,  1996,  under  the
         Company's  Long Term  Incentive  and Stock  Option Plan as amended (the
         "1994 Plan") at an exercise price of $5.25 per share.
(8)      Represents  stock  options  granted as of March 16, 1995 under the 1994
         Plan to  purchase  the  stated  number of shares of Common  Stock at an
         exercise price of $5.50 per share.
(9)      Represents  stock  options  granted  as of March  18,  1994  under the
         Company's 1994 Plan to purchase the stated number of shares of Common 
         Stock at an exercise price of $6.00 per share.
(10)     For the fiscal year ended  December 31, 1996,  the  executive  received
         additional  compensation in the amount of $1,910,619.20 as follows: (i)
         $1,900,000  in exchange  for  surrender of long term  incentive  awards
         granted  in 1995 and 1996 in  connection  with the  appointment  of Mr.
         Teller as Chief  Executive  Officer,  Co-Chairman  and President of the
         Company and amendment of the executive's employment contract to reflect
         his revised duties and  termination  provisions;  (ii) $7,192  covering
         reimbursements  for medical expenses  incurred by the executive in 1995
         and  1996  not  covered  by   insurance   pursuant  to  the   Company's
         Supplemental Medical Benefits Plan; and (iii) $3,427.20 representing 
         interest of prime plus 1% not charged on a $36,000 loan to the
         executive.
(11)     For the fiscal year ended  December 31, 1996,  the  executive  received
         additional  compensation  in the amount of  $893,211  as  follows:  (i)
         $850,000  in  exchange  for  surrender  of long term  incentive  awards
         granted  in 1995 and 1996 in  connection  with the  appointment  of Mr.
         Teller as Chief  Executive  Officer,  Co-Chairman  and President of the
         Company and amendment of the executive's employment contract to reflect
         his revised duties and  termination  provisions;  (ii) $2,826  covering
         reimbursements  for medical expenses  incurred by the executive in 1995
         and 1996 which were not covered by insurance  pursuant to the Company's
         Supplemental  Medical  Benefits  Plan;  and (iii) $40,385  representing
         cancellation  of  loans  by the  Company  pursuant  to the  executive's
         revised employment contract.
(12)     Represents the dollar amount of insurance  premium paid by the Company
         for disability insurance covering these executive officers.
<PAGE>

(13)     Includes $12,483 of insurance premium paid by the Company for 
         disability  insurance  covering Mr. Narang and the fair market value of
         the interest not charged on a $36,000 loan to Mr. Narang.
(14)     Represents the fair market value of the interest not charged on a
         $36,000 loan to Mr. Narang.
(15)     Shand's salary and bonus are paid in British pounds. The dollar amounts
         in the Table for 1996  reflect an exchange rate of $1.603 U.S.  dollars
         per  British  pound which is the average  exchange  rate for the year
         ended December 31, 1996.
(16)     Mr.  Shand's  salary  and bonus are paid in  British  pounds.  The  
         dollar  amounts in the Table for 1995 reflect an exchange rate of $1.55
         U.S. dollars per British pound.
(17)     Mr.  Shand was  employed by the  Company in  September  1994 and the 
         dollar amount in the Table for 1994 reflects an exchange rate of $1.565
         U.S. dollars per British pound.
(18)     Represents  stock  options  granted as of September 9, 1994,  under the
         Company's  1994 Plan to purchase the stated  number of shares of Common
         Stock at an exercise price of $5.375 per share.
(19)     Represents  payment made pursuant to Mr.  Shand's  employment agreement
         with Castle  Communications  PLC dated as of November  14, 1996.  Mr. 
         Shand  resigned  from his  position as  Executive  Vice  President on
         December 31, 1996 and from the Company's Board of Directors on March 
         31, 1997.
</FN>
</TABLE>

                          STOCK OPTIONS GRANTED IN 1996

         The following table sets forth information concerning individual grants
of stock options made during 1996 to each executive  officer  listed below.  The
Company did not grant any stock appreciation rights during 1996.

<TABLE>
<CAPTION>

                              % of Total
                               Options                 Fair                           Potential Realizable Value
                              Granted to               Market                           at Assumed Annual Rates
                    Options   Employees    Exercise    Value at                          of Stock Appreciation
                    Granted      in         Price      Date of   Expiration                for Option Term(1)
Name              (Shares)(2)   1996      (per share)  Grant     Date             0%           5%              10%
- ----              -----------   -----     ------       ------    -----          --------    ---------        ----------
<S>               <C>           <C>       <C>          <C>       <C>            <C>         <C>              <C>
                                           
Alvin N. Teller    1,000,000     14%        $6.00      $6.75      8/14/02    $750,000    $3,045,641        $5,958,036
                   2,000,000     28%         6.00       6.75      8/14/03   1,500,000     6,995,836        14,307,678
                   1,000,000     14%         6.00       6.75      8/14/04     750,000     3,972,807         8,469,219
                   1,000,000     14%         6.00       6.75      8/14/05     750,000     4,471,443         9,916,135
                   

Joseph J. Bianco     250,000     3.5%         5.25       5.25      6/19/06     N/A           825,419         2,091,783
                                                                      
Anil K. Narang       200,000     2.8%         5.25       5.25      6/19/06     N/A           660,335         1,673,426
                                                                                              
Elliot B. Newman     125,000     1.75%        5.25       5.25      6/19/06     N/A         1,045,891           412,709

Terence Shand        100,000     1.4%         5.25       5.25      6/19/06     N/A           836,712           330,167
<FN>

(1)      Gains, if any, are dependent upon the actual  performance of the Common
         Stock,  as well as the continued  employment of the executive  officers
         through the vesting period.  The potential  realizable values indicated
         have not taken into account  amounts  required to be paid as income tax
         under the Internal Revenue Code and any applicable state laws.
(2)      The options were granted by the Compensation  Committee of the Board of
         Directors pursuant to the 1994 Plan except that Mr. Teller's options 
         were granted outside of the 1994 Plan pursuant to his employment 
         agreement.
</FN>

</TABLE>

<PAGE>

       AGGREGATE OPTION EXERCISES AND STOCK OPTIONS HELD AT THE END OF 1996

         The  following  table  indicates  the total number of  exercisable  and
nonexercisable  stock options held by each named  executive  officer on December
31, 1996, and the aggregate value thereof.
<TABLE>
<CAPTION>


                                                             Number of Shares
                                                         Underlying Unexercised              Value of Unexercised
                                                                Options at                In-The-Money Options at
                                                             December 31, 1996              December 31, 1996(1)
                                                             -----------------              --------------------

Name                Shares Acquired   Value
                    on Exercise (#)   Realized($)(2)   Exercisable    Unexercisable      Exercisable    Unexercisable
<S>                 <C>               <C>              <C>            <C>                <C>            <C>

Alvin N. Teller                  ---            ---      1,000,000       4,000,000             -0-              -0-

Joseph J. Bianco           1,500,000    $13,509,000      1,326,666         333,334             -0-              -0-

Anil K. Narang.               50,000        202,750        933,333         266,667             -0-              -0-

Elliot B. Newman              31,250        251,719        200,000         155,000             -0-              -0-

Terence Shand..                  ---            ---        240,000         125,000             -0-              -0-

</TABLE>

(1)      The per share fair market value was determined to be $1.87, which was
         the last price quoted on the New York Stock Exchange on December 31, 
         1996.
(2)      Value Realized reflects only the difference between the option exercise
         price and the closing price of the Company's Common Stock on the NYSE 
         on the date of exercise.  
 
Compensation of Directors

         Directors  who  are  not  full-time  employees  of the  Company  or its
subsidiaries  are paid an annual retainer of $20,000 for service on the Board of
Directors and $2,500 for each committee chairmanship held during the year.

         Each such  director is paid a fee of $1,000 for each Board or committee
meeting they attend except, that they receive a total of $1,000 if they attend a
Board and committee meeting on the same date. In addition,  pursuant to the 1994
Plan, each non-employee  director of the Company is entitled to receive,  on the
date such person  becomes a  non-employee  director of the  Company,  options to
acquire  30,000  shares of Common  Stock at the market  value on the date of the
grant. Thereafter, an annual automatic grant of options to acquire 20,000 shares
of  Common  Stock at the  market  value on the date of grant.  New  non-employee
directors  are entitled to receive such annual  grants of options under the 1994
Plan only after the first anniversary of becoming a non-employee director of the
Company.  Pursuant to agreements with the Company,  four non-employee  directors
who resigned from the Board in 1996 in connection  with  consummation of the Red
Ant acquisition and Preferred Stock  issuances,  are receiving 75% of the amount
they would have  received  for  services as a director  for a period of one year
from the date of their resignation.
<PAGE>

Executive Compensation and Employment Related Contracts

         On August 15, 1996,  the Company  entered into an employment  agreement
with Mr. Alvin N. Teller, pursuant to which, among other things, Mr. Teller will
be employed for a term of five years as Chief Executive Officer, Co-Chairman and
President  of the  Company at a base annual  salary of not less than  $1,500,000
subject to annual bonuses in the discretion of the Compensation  Committee.  The
agreement provides that after the five year term, the agreement is automatically
renewed  for an  additional  year  unless  either  party  gives  notice that the
contract  will not be  extended  between  120  days  and 150  days  prior to its
expiration. The agreement provides that Mr. Teller will receive upon termination
by the Company  without cause (or  termination by the executive for good reason)
severance  in the form of a cash lump sum  payment  equal to the greater of four
times Mr.  Teller's  salary in effect at that time,  plus a bonus of 125% of his
base salary or Mr.  Teller's  base salary plus maximum  target bonus payable for
the remaining term of the agreement.

         The Company agreed to pay Mr. Teller an acquisition  bonus in the event
that  more than 50% of the  Company's  outstanding  shares  of Common  Stock are
acquired in a Change of Control (as defined in the  employment  agreement)  at a
price in  excess of  $11.00  per  share.  The  amount of the bonus is  generally
1,000,000  times the  amount by which the price  paid in the  Change of  Control
exceeds  $11.00 per share.  This  amount is  payable if a  qualifying  Change of
Control  occurs during Mr.  Teller's  employment or within a period of up to two
years  subsequent  thereto.  During the later parts of such period,  only 50% of
such bonus would be payable.

         In  connection  with Mr.  Teller's  employment  agreement,  the Company
adopted  the 1996  Restricted  Stock  Plan under  which up to 500,000  shares of
Common  Stock  may be  issued  to  employees  of Red Ant  and  its  subsidiaries
(including Mr. Teller),  each at the direction of Mr. Teller,  provided that the
market price of the Company's Common Stock reaches certain targets. See "Certain
Relationships  and  Related  Transactions."  The  Company  also  entered  into a
confidentiality and non-competition agreement with Mr. Teller in which he agreed
to,  among  other  things,  not to  compete  for a period of three  years  after
termination of employment  without prior written  consent by the Company and not
to solicit to hire any officer,  employee,  agent or  consultant  of the Company
while he is employed by the Company and for a one year period thereafter.

         In connection  with the  appointment  of Mr. Teller as Chief  Executive
Officer,  Co-Chairman and President of the Company,  the employment contracts of
Messrs. Bianco, Narang, and Newman, have been amended to reflect revised titles,
duties,  termination  provisions  and  compensation  for  surrender of long-term
incentive  awards granted in 1995 and 1996.  Each agreement has a five year term
and is  automatically  extended for an additional year unless either party gives
notice to the other party that the  contract  will not be  extended  between 210
days and 180 days prior to the expiration of the contract.  By recommendation of
the Compensation  Committee of the Company's Board of Directors,  the agreements
provide that each executive will receive upon termination by the Company without
cause (or termination by the executive for good reason)  severance equal to four
times such executive's base salary,  plus the greater of such executive's  prior
year bonus or current  year  bonus  target.  Each  agreement  provides  that the
executive  will be entitled to participate in awards under the 1994 Plan or such
other stock option as may be  maintained  by the Company and may receive a bonus
in each fiscal year. Each agreement  requires that the executive devote his best
efforts and full business time to the Company.  Each of Messrs.  Bianco,  Narang

<PAGE>

and Newman also entered into a  confidentiality  and  non-competition  agreement
pursuant to which each such executive  agreed not to compete  during  employment
and for a period of twelve months following termination of employment,  keep all
proprietary  conformation  owned by the Company  confidential and to not solicit
clients to cease doing business with the Company.  The  agreements  also provide
for the  payment by the  Company of certain  excise  taxes,  if any,  payable in
connection with compensation paid under such agreement.

         Pursuant to their respective  agreements,  Messrs.  Bianco, Narang, and
Newman  received an annual  base  salary of,  $578,000,  $484,000  and  $413,000
respectively which will increase annually based on increases in the CPI. Messrs.
Teller,  Bianco and Narang's  agreements provides that two luxury cars are to be
provided to each such  executive  and Mr.  Newman's  agreement  provides  that a
luxury car will be provided by the Company.

     Under  their  amended  employment  agreements,  the  Company  has agreed to
forgive certain  outstanding  loans to Messrs.  Narang and Newman.  Mr. Narang's
revised  employment  agreement provides that commencing on March 15, 1997 and on
each anniversary  thereof for the following two years, the Company shall forgive
$66,666.67 of the $200,000 loan owed by Mr. Narang to the Company; provided that
if the executive's employment is terminated for any reason except by the Company
for Cause (as  defined in his  employment  agreement)  the entire  amount of the
$200,000  loan shall be forgiven.  Mr.  Newman's  revised  employment  agreement
provides  that on  October  1,  1996  and the  first  day of each of the  twelve
calendar  quarters  thereafter,  the Company  shall  forgive  $13,461.54  of the
$175,000 of loans owed by Mr. Newman to the Company.

         In November 1996, Castle Communications PLC ("Castle") the Company's UK
subsidiary,  entered into an amended  employment  contract with Terence Shand to
serve as its Executive  Chairman.  The contract provides for a salary of 300,000
British  Pounds per annum,  or $486,900 per annum based on the exchange rate for
British  pounds on April 23, 1997, as reported by the Wall Street  Journal.  The
contract expires in September 1997 and provides that from January 1 to March 31,
1997,  Mr.  Shand is to  devote  three  days a week to  perform  his  duties  as
Executive  Chairman  of  Castle  and that Mr.  Shand  shall  provide  consulting
services to Castle for the remaining  contract term. Mr. Shand resigned from the
Company's Board of Directors effective March 31, 1997.

Compensation Committee Interlocks and Insider Participation

         John  Friedman and Robert Marx served as  directors  and members of the
Company's  Compensation Committee until August 1996. As of December 31, 1996, no
members of the Company's  Board of Directors were designated to serve as members
of the Compensation Committee.



<PAGE>


Item 12.   Security Ownership of Certain Beneficial Owners and Management

         The following  table sets forth  information as of April 10, 1997, with
respect to the  beneficial  ownership  of shares of Common Stock held by certain
beneficial  owners,  each  current  director  and  all  executive  officers  and
directors as a group:
<TABLE>
<CAPTION>

                                                         Amount of Beneficial
                                                         Ownership of Shares               Percentage of Beneficial
                                                         of Common Stock as of                   Ownership of Shares
Name                                                     April 10, 1997(1)(2)                   of Common Stock(1)(2)
                                                         ----------------------            ---------------------------
<S>                                                     <C>                                <C> 

Alvin N. Teller(3).....................                             1,760,823                                   3.8%

Joseph J. Bianco(4)....................                            12,278,722
                                                                                                               26.5%
                                                                                                                  2%
Anil K. Narang(5)......................                             1,050,000

Elliot B. Newman(6)....................                               267,000                                      *

Eric S. Weisman(7).....................                               115,775                                      *

W. Townsend Ziebold, Jr.(8)............                                10,000                                      *

Randall J. Weisenburger(8).............                                10,000                                      *

Douglas Brent(8).......................                                10,000                                      *

Robert Marakovits(8)...................                                10,000                                      *

Christopher J. Joyce(9)................                                50,000                                      *

David H. Schlang(10)...................                                                                            *
                                                                      138,924

Timothy Dahltorp(11)...................                                                                            *
                                                                      142,000

BT Capital Partner, Inc.(12)...........                                                                          19%
130 Liberty Street                                                  9,712,642
New York, New York 10006

Wasserstein Perella Group Inc. (13)......                           7,807,928                                 17.35%
31 West 52nd Street, 26th Floor
New York, New York 10019

Bain Capital Inc.......................                             3,306,972                                  7.35%
Two Copley Place
Boston, Massachusetts 02116

All Executive Officers and Directors as a                                                                        32%
Group (12 Persons) (14)................                            15,793,244
</TABLE>

(*)  Less than 1%.
<PAGE>

(1)      As used herein,  beneficial  ownership means the sole power to vote, or
         direct  the  voting  of, a  security,  or the sole or  shared  power to
         dispose, or direct the disposition,  of a security. Except as otherwise
         indicated,  all persons  named  herein  have (i) sole voting  power and
         investment  power with respect to their shares of Common Stock,  except
         to the extent that authority is shared by spouses under applicable law,
         and (ii) record and  beneficial  ownership with respect to their shares
         of Common Stock. Furthermore,  in computing percentage ownership herein
         any shares not  outstanding  which are subject to options,  warrants or
         conversion  privileges are deemed to be outstanding  for the purpose of
         computing the percentage of outstanding shares owned by such person but
         are not be deemed to be  outstanding  for the purpose of computing  the
         percentage  of shares  owned by any other  person as  directed  by Rule
         13d-3(d)(1) of the Exchange Act.
(2)      With respect to each  stockholder,  includes any shares  issuable  upon
         exercise of all options or warrants held by such  stockholder  that are
         currently  exercisable  or will  become  exercisable  within 60 days of
         April 10, 1997.
(3)      Includes options to purchase 1,00,000 shares which are exercisable 
         within 60 days of April 10, 1997.  Does not include options to purchase
         4,000,000 which are not exercisable within 60 days of April 10, 1997.
(4)      Includes  (i)  3,073,560  shares of Common  Stock  which Mr. Bianco has
         the right to vote and dispose of, (ii) options to purchase  1,410,000 
         shares of Common Stock held by Mr. Bianco which are exercisable  within
         60 days of April 10, 1997, (iii) 4,488,190 shares of Common Stock which
         Mr. Bianco has the right to vote on any and all  matters  presented  to
         any meeting of stockholders, including the election of directors, which
         Jerry  Bassin  (1,768,625 shares),  Anil K.  Narang  (50,000  shares),
         Alan  Shapiro  (1,837,065 shares), Lawrence Burstein (399,250  shares),
         Barry Goldin (433,250 shares),  own and (iv) 3,306,972 shares of Common
         Stock which are owned by certain  funds  managed by Bain Capital Inc. 
         ("Bain") and which Mr. Bianco has the right to vote on the  election of
         directors.  Does not include options to purchase 250,000 shares of 
         Common Stock held by Mr. Bianco which are not exercisable within 60 
         days of April 10, 1997.
(5)      Includes options to purchase 1,000,000 shares of Common Stock which are
         exercisable  within 60 days of April 10, 1997. Does not include options
         to purchase  200,000  shares of Common Stock which are not  exercisable
         within 60 days of April 10,  1997.  Includes  beneficial  ownership  of
         shares by Mr.  Narang which were  transferred  on August 21, 1994 to an
         irrevocable  trust for the  primary  benefit of Mr.  Narang and certain
         members of his family.
(6)      Includes  options to purchase  230,000 shares of Common Stock which are
         exercisable  within 60 days of April 10, 1997. Does not include options
         to purchase  125,000  shares of Common Stock which are not  exercisable
         within 60 days of April 10, 1997.
(7)      Includes  options to purchase  95,000  shares of Common Stock which are
         exercisable  within 60 days of April 10, 1997. Does not include options
         to purchase 75,000 shares which are not  exercisable  within 60 days of
         April 10, 1997.
(8)      Comprised of options to purchase  10,000  shares of Common Stock which
         are exercisable  within 60 days of April 10, 1997. Does not include
         options to purchase 20,000 shares of Common Stock which are not 
         exercisable  within 60 days of April 10, 1997.
 (9)     Comprised of options to purchase  50,000  shares which are  exercisable
         within 60 days of April 10, 1997.  Does not include options to purchase
         55,000  shares  which are not  exercisable  within 60 days of April 10,
         1997.
(10)     Comprised of options to purchase  100,000  shares of Common Stock which
         are  exercisable  within 60 days of April 10,  1997.  Does not  include
         options to purchase 45,000 shares of Common Stock which are exercisable
         within 60 days of April 10, 1997.
(11)     Comprised of options to purchase  142,000 shares which are exercisable
         within 60 days of April 10, 1997.  Does not include options to purchase
         60,000 shares which are not exercisable within 60 days of April 10, 
         1997.
<PAGE>

(12)     Includes  3,567,034  shares of Common Stock owned,  warrants to acquire
         227,489  shares of Common Stock at an exercise price of $5.00 per share
         and an additional  180,414  shares of Common Stock at an exercise price
         of $8.00  per share  held by BT and  5,737,705  shares of Common  Stock
         issuable  upon  conversion  by BT of  350,000  shares of the  Company's
         Series A  Convertible  Preferred  Stock  into  Common  Stock.  Does not
         include  6,000,000  shares which may be issued upon  conversion of $7.5
         million of 6% Exchangeable Notes subject to stockholder approval of the
         conversion  feature  of the  Series B  Convertible  Preferred  Stock or
         options to purchase 20,000 shares of Common Stock exercisable within 60
         days of April 10, 1997 by Messrs.  Brent and Marakovits which BT is the
         beneficial owner.
(13)     Includes  2,904,766  shares of Common Stock owned by Cypress  Ventures,
         Inc.  ("CVI")  and  4,903,162  shares  of  Common  Stock  owned  by  WP
         Management Partners L.L.C.  ("WPM").  Does not include 6,600,000 shares
         of Common Stock which may be issued upon conversion of 57,500 shares of
         Series  B   Convertible   Preferred   Stock  and  $2.5  million  of  6%
         Exchangeable  Notes subject to  stockholder  approval of the conversion
         feature of the Series B Convertible  Preferred  Stock.  CVI and WPM are
         owned directly or indirectly by Wasserstein Perella Group, Inc.
(14)     Includes options to purchase 4,053,621 shares of Common Stock which are
         exercisable  within 60 days of April 10, 1997.  Does not  include:  (i)
         options to  purchase  4,903,337  shares of Common  Stock  which are not
         exercisable  within 60 days of April 10, 1997; (ii) 9,712,642 shares of
         Common Stock  beneficially  owned by BT; or (iii)  7,807,928  shares of
         Common Stock owned by the Wasserstein Perella Group, Inc.

Item 13.   Certain Relationships and Related Transactions

         Pursuant to the  Management  Agreement  dated May 18, 1995, the Company
paid a $200,000 fee to Bain for consulting services in 1996.

         The Company paid BT a financing fee of  $1,250,000  in connection  with
the sale and issuance of the Company's  Series A Convertible  Preferred Stock in
July  1996 to BT and BCI Growth IV L.P.  Douglas  Brent  is  President  of BT
and Robert Marakovits is a Managing Director of BT.

         In connection with the acquisition of Red Ant, the Company entered into
a Stock  Acquisition  and Merger  Agreement  dated as of August 15,  1996,  (the
"Acquisition  Agreement").  Pursuant to the Acquisition  Agreement,  the Company
paid a $300,000 fee to  Wasserstein & Co. Inc.  ("WCI") and Messrs.  Ziebold and
Weisenburger became members of the Board. Furthermore, the Acquisition Agreement
provides the Company may be required to issue a maximum of 2,500,000  additional
shares of Common  Stock  (the  "Contingent  Stock")  to Al  Teller,  WCI and its
affiliates in the event the price of the Company's  Common Stock reaches certain
levels over a period of four years from August 27, 1996 (the "Closing Date"). In
particular,  if at any time during the period of two years following the Closing
Date,  the price of the  Common  Stock  remains  at or above  any of the  Target
Contingent Acquisition Prices indicated on the schedule below for any 25 trading
days out of a period of 30  consecutive  trading days,  then Mr. Teller shall be
entitled to receive the  corresponding  percentage  of 500,000  shares of Common
Stock and WCI and its affiliates shall be entitled to receive the  corresponding
percentage of 750,000 shares of Common Stock (the "Tranche 1 Contingent Stock"):
<PAGE>


                       Tranche 1 Contingent Stock Schedule

                                                   Percentage
                   Target Contingent        of Tranche 1 Contingent
                   Acquisition Price            Stock Issuable
                        $ 9.00                      25.00%
                          9.25                       31.25
                          9.50                       37.50
                         10.00                       43.75
                         10.25                       50.00
                         10.50                       56.25
                         10.75                       63.50
                         11.00                       75.00
                         11.25                       81.25
                         11.50                       87.50
                         11.75                       93.75
                         12.00                      100.00


         If, at any time during the period of four years  following  the Closing
Date,  the price of the  Common  Stock  remains  at or above  any of the  Target
Contingent Acquisition Prices indicated on the schedule below for any 85 trading
days out of a period of 90  consecutive  trading days,  then Mr. Teller shall be
entitled to receive the  corresponding  percentage  of 500,000  shares of Common
Stock and WCI and its affiliates shall be entitled to receive the  corresponding
percentage of 750,000 shares of Common Stock (the "Tranche 2 Contingent Stock"):

                       Tranche 2 Contingent Stock Schedule

                                                      Percentage
                       Target Contingent        of Tranche 2 Contingent
                       Acquisition Price            Stock Issuable
                            $13.00                       50.00%
                             13.50                       56.25
                             14.00                       62.50
                             14.50                       68.75
                             15.00                       75.00
                             15.50                       81.25
                             16.00                       87.50
                             16.50                       93.75
                             17.00                      100.00

         In the event of a Change of  Control  (as  defined  in the  Acquisition
Agreement) all the shares of Contingent  Stock would be immediately  issuable to
Mr.  Teller and WCI and its  affiliates.  In  addition,  the issuance of 150,000
shares of Contingent Stock is subject to reallocation between Mr. Teller and WCI
under certain  circumstances.  The  Acquisition  Agreement  also grants  certain
registration rights to WCI and its affiliates and to Mr. Teller.

         As a condition to the  consummation  of the acquisition of Red Ant, WCI
and its  affiliates,  U.S.  Equity  Partners,  L.P.,  and U.S.  Equity  Partners
(Offshore), L.P., acquired at a purchase price of $6.00 per share 1,350,000 
shares of Common Stock from Mr. Bianco and 500,000  shares of Common  Stock from
Mr. Narang pursuant to stock purchase agreements dated August 15, 1996.

         In connection with the acquisition of Red Ant, the Company entered into
an Engagement  Letter  Agreement with WP dated August 15, 1996 (the  "Engagement
Letter") whereby WP agreed to provide financial  advisory and investment banking
services to the Company for an annual  retainer  fee of $150,000  (the first two
annual  payments  were  made  upon  execution  of the  Engagement  Letter)  plus
additional  transaction  fees. The Engagement Letter may be terminated by either
party after August 15, 1999 upon thirty days' prior written notice.

<PAGE>

         Pursuant  to  the  issuance  of  the  Company's  Series  B  Convertible
Preferred Stock and 6% Exchangeable  Notes,  the Company entered into a Purchase
Agreement  with  WCI,  CVI  and  BT  dated  December  20,  1996  (the  "Purchase
Agreement"),  and  paid a  $225,000  fee to each of WCI  and  BT.  The  Purchase
Agreement  contemplated  a Rights  Offering  of up to $35  million  of  Series C
Preferred Stock par value $.01. In connection with the Purchase  Agreement,  the
Company paid WCI a fee of 7,500 shares of Series B Convertible  Preferred  Stock
in  consideration  for WCI  agreeing  that in the event the Company  effects the
Rights  Offering WCI will enter into a standby  purchase  commitment to purchase
$17.5 million worth of rights  provided that,  among other things,  shareholders
subscribe  for at least  $17.5  million  of rights in the  Rights  Offering.  In
addition, the Company has agreed to pay a financing fee to WCI and BT on the 
closing date of the Rights Offering in an aggregate amount of $1,050,000.

         During  1996,  Mr.  Newman  was  indebted  to the  Company  for a total
principal amount of $175,000 of which $134,615.30 was outstanding as of December
31, 1996.  As of December 31, 1996,  Mr.  Newman held a loan from the Company in
the  principal  amount of $100,000  which bears  interest at prime rate plus 1%,
plus a second loan from the Company in the principal  amount of $34,615.38 which
bears interest at the highest rate of interest paid by the Company on borrowing,
which was 11.25% on December 31, 1996. Mr. Newman's revised employment agreement
provides  that on  October  1,  1996  and the  first  day of each of the  twelve
calendar  quarters  thereafter,  the Company  shall  forgive  $13,461.54  of the
$175,000 loan owed by Mr. Newman to the Company.

         During 1996, Anil K. Narang, President, Vice Chairman and a director of
the Company,  was indebted to the Company for up to $275,464  which was also the
balance  outstanding as of December 31, 1996. Mr.  Narang's  revised  employment
agreement  provides that  commencing  on March 15, 1997 and on each  anniversary
thereof for the following two years, the Company shall forgive $66,666.67 of the
$200,000  loan  owed  by  Mr.  Narang  to  the  Company;  provided  that  if the
executive's  employment is  terminated  for any reason except by the Company for
Cause (as defined in his employment agreement) the entire amount of the $200,000
loan shall be forgiven.  Of the amount Mr. Narang owed the Company,  $36,000 was
due the  Company  for stock  options  exercised  and was  represented  by a note
bearing no  interest.  The  remainder  bears  interest  at the  highest  rate of
interest paid by the Company on borrowings.
This rate was 11.25% on December 31, 1996.

         During 1996,  Christopher J. Joyce,  Executive Vice President,  General
Counsel and  Assistant  Secretary of Alliance was indebted to the Company for up
to $150,000  which was also the amount  outstanding as of December 31, 1996. The
loan bears an interest rate of prime plus 1%.

        


<PAGE>


                                    SIGNATURES

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

                                           ALLIANCE ENTERTAINMENT CORP.

                                                                    
                                      By: /s/Alvin N.Teller
                                          -------------------------------------
                                          Alvin N. Teller
                                          Co-Chairman, Chief Executive Officer
                                          and President


Pursuant  to the  requirements  of the  Securities  Exchange  Act of 1934,  this
amended  report has been signed below by the following  persons on behalf of the
Company and in the capacities and on the dates indicated:
<TABLE>
<CAPTION>

              Signatures                                Title                        Date
<S>                                     <C>                                    <C>    

/s/Alvin N.Teller                       Co-Chairman, Chief Executive Officer   April  29, 1997
- --------------------------------------  and President (Principal Executive
Alvin N. Teller                         Officer); Director
                                        Co-Chairman; Director                  April    , 1997

- --------------------------------------
Randall J. Weisenburger

/s/ Timothy Dahltorp                    Executive Vice President, Chief        April  29, 1997
- --------------------------------------  Financial Officer (Principal
Timothy Dahltorp                        Financial and Accounting Officer)
                                        and Treasurer
/s/ Joseph J. Bianco                    Vice Chairman; Director                April  29, 1997
- --------------------------------------
Joseph J. Bianco

/s/ Anil K. Narang                      Vice Chairman; Director                April  29, 1997
- --------------------------------------- 
Anil K. Narang

/s/ Elliot B. Newman                    Senior Executive Vice President and    April  29, 1997       
- --------------------------------------  Secretary; Director                                            
Elliot B. Newman                        

                                        Deputy Vice Chairman; Director         April    , 1997
- --------------------------------------
W. Townsend Ziebold, Jr.
                                        Director                               April    , 1997

- --------------------------------------
Douglas B. Brent

/s/ Robert Marakovits                   Director                               April  29, 1997
- --------------------------------------
Robert Marakovits

</TABLE>





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