TECHNICAL COMMUNICATIONS CORP
SC 13D/A, 1998-06-15
RADIO & TV BROADCASTING & COMMUNICATIONS EQUIPMENT
Previous: STEWART & STEVENSON SERVICES INC, 10-Q, 1998-06-15
Next: KRUG INTERNATIONAL CORP, DEF 14A, 1998-06-15




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


                                  SCHEDULE 13D

                    Under the Securities Exchange Act of 1934
                               (Amendment No. 4)*

                      TECHNICAL COMMUNICATIONS CORPORATION
                                (Name of Issuer)

                     Common Stock, $0.10 par value per share
                         (Title of Class of Securities)

                                   878 409 101
                                 (CUSIP Number)

           M. Mahmud Awan, Ph. D.                 Paul Bork, Esq.
           TechMan International Corporation      Hinckley, Allen & Snyder
           240 Sturbridge Road                    28 State Street
           Charlton City, Massachusetts 01506     Boston, Massachusetts  02109
           (508) 248-3211                         (617) 345-9000

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

                                  June 12, 1998
             (Date of Event which Requires Filing of this Statement)


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

NOTE:  Schedules  filed in paper format shall include a signed original and five
copies of the  schedule,  including  all  exhibits.  See Rule 13d-7(b) for other
parties to whom copies are to be sent.

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

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



<PAGE>


1.   Name of Reporting Person: M. Mahmud Awan
     SS or IRS Identification Number of the Above Person:


2.   Check the Appropriate Box if a Member of a Group:  (a) /X/
                                                        (b) / /


3.   SEC Use Only



4.   Source of Funds:    PF

5.   Check Box if Disclosure of Legal Proceedings is Required Pursuant to Items
     2(d) or 2(e):    / /

6.   Citizenship or Place of Organization: USA

7.   Sole Voting Power: 138,378 shares

8.   Shared Voting Power: 0 shares

9.   Sole Dispositive Power: 138,378 shares

10.  Shared Dispositive Power: 0 shares

11.  Aggregate  Amount  Beneficially  Owned  by  Each Reporting Person: 138,378 
     shares

12.  Check Box if the Aggregate Amount in Row (11) Excludes Certain Shares:  / /

13.  Percent of Class Represented by Amount in Row (11): 10.8%

14.  Type of Reporting Person:  IN



<PAGE>


1.   Name of Reporting Person: Philip A. Phalon
     SS or IRS Identification Number of the Above Person:


2.   Check the Appropriate Box if a Member of a Group:  (a) /X/
                                                        (b) / /


3.   SEC Use Only



4.   Source of Funds:    PF

5.   Check Box if Disclosure of Legal Proceedings is Required Pursuant to Items
     2(d) or 2(e):    / /

6.   Citizenship or Place of Organization: USA

7.   Sole Voting Power: 2,250 shares

8.   Shared Voting Power: 0 shares

9.   Sole Dispositive Power: 2,250 shares

10.  Shared Dispositive Power: 0 shares

11.  Aggregate Amount Beneficially Owned by Each Reporting Person: 2,250 shares

12.  Check Box if the Aggregate Amount in Row (11) Excludes Certain Shares: / /

13.  Percent of Class Represented by Amount in Row (11): 0.2%

14.  Type of Reporting Person:  IN



<PAGE>


1.   Name of Reporting Person: Robert B. Bregman
     SS or IRS Identification Number of the Above Person:


2.   Check the Appropriate Box if a Member of a Group:   (a) /X/
                                                         (b) / /


3.   SEC Use Only



4.   Source of Funds:    PF

5.   Check Box if Disclosure of Legal Proceedings is Required Pursuant to Items
     2(d) or 2(e):    /  /

6.   Citizenship or Place of Organization: USA

7.   Sole Voting Power: 2,700 shares

8.   Shared Voting Power: 0 shares

9.   Sole Dispositive Power: 2,700 shares

10.  Shared Dispositive Power: 0 shares

11.  Aggregate Amount Beneficially Owned by Each Reporting Person: 2,700 shares

12.  Check Box if the Aggregate Amount in Row (11) Excludes Certain Shares: / /

13.  Percent of Class Represented by Amount in Row (11): 0.2%

14.  Type of Reporting Person:  IN



<PAGE>


1.   Name of Reporting Person: William C. Martindale, Jr.
     SS or IRS Identification Number of the Above Person:


2.   Check the Appropriate Box if a Member of a Group:  (a) /X/
                                                        (b) / /


3.   SEC Use Only



4.   Source of Funds:    PF

5.   Check Box if Disclosure of Legal Proceedings is Required Pursuant to Items
     2(d) or 2(e):    / /

6.   Citizenship or Place of Organization: USA

7.   Sole Voting Power: 10,000 shares

8.   Shared Voting Power: 67,000 shares

9.   Sole Dispositive Power: 10,000 shares

10.  Shared Dispositive Power: 67,000 shares

11.  Aggregate Amount Beneficially Owned by Each Reporting Person: 77,000 shares

12.  Check Box if the Aggregate Amount in Row (11) Excludes Certain Shares: /X/

13.  Percent of Class Represented by Amount in Row (11): 6.0%

14.  Type of Reporting Person:  IN



<PAGE>


Item 1.

     The  Statement of M. Mahmud Awan,  Philip A. Phalon,  Robert B. Bregman and
William C. Martindale,  Jr. (the "Purchasing Group") on Schedule 13D dated April
3, 1998,  as amended and  supplemented  by  Amendment  No. 1 dated May 15, 1998,
Amendment  No. 2 dated May 22, 1998,  and Amendment No. 3 dated June 9, 1998, in
respect of the common  stock,  $0.10 par value  ("Common  Stock"),  of Technical
Communications  Corporation (the "Issuer") whose principal executive offices are
located at 100 Domino Drive, Concord, Massachusetts 01742, is hereby amended and
supplemented as follows:

Item 4.  Purpose of Transaction

Item 4(d) is hereby  amended and  supplemented  by the addition of the following
paragraph:

          "On June 10, 1998,  following a hearing in the Massachusetts  Superior
          Court,  Middlesex County, on the motion of Mr. Phalon and Dr. Awan for
          preliminary  injunctive  relief to obtain the list of stockholders and
          to  invalidate  the April 30, 1998 action of the Board of Directors to
          adopt a staggered  Board  scheme,  the Court  issued a  Memorandum  of
          Decision and Order. The Court found that the "Plaintiffs  demonstrated
          a  reasonable  likelihood  of success  on their  claim that the By-law
          change  voted on  April 29  [sic],  1998 was a  `manipulative  device'
          designed  to  prevent  a  meaningful   proxy   contest  by  dissenting
          shareholders in willful disregard of the rights of other shareholders"
          and that "[t]o allow the By-Law to control the proceedings at the next
          annual  meeting  would  `substantially  chill,  if not  freeze  in its
          tracks, any continued' proxy contest or inquiring into the control and
          governance  of TCC by  dissenting  shareholders."  The Court  ordered,
          among  other  things,  that the  "defendants  shall be  enjoined  from
          implementing  the votes  taken at the  meeting  held on April 30, 1998
          adopting  the  provisions  of  GL.  chapter  156B,   section  50A  and
          restructuring  the terms of the Board of Directors to staggered terms"
          and  that  the  Company  "shall  mail a copy  of the  proxy  statement
          submitted by the [Purchasing  Group] to each and every  stockholder of
          the  corporation..."  On June 12, 1998, the Memorandum of Decision and
          Order  became  final  upon the  Court's  denial of Arnold  McCalmont's
          motion for  reconsideration.  On June 12,  1998,  the  Issuer  filed a
          petition  for appeal of the  Memorandum  of Decision  and Order to the
          Massachusetts  Appeals  Court,  which is scheduled to be heard on June
          16,  1998.  The  Memorandum  of Decision  and Order is included in its
          entirety as an exhibit to this statement and is incorporated herein by
          reference."





<PAGE>


                                    SIGNATURE

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



Dated:  June 15, 1998                               /s/      *
                                                    M. Mahmud Awan



                                                    /s/Philip A. Phalon
                                                    Philip A. Phalon



                                                    /s/      *
                                                    Robert B. Bregman



                                                    /s/      *
                                                    William C. Martindale, Jr.



         */s/ Philip A. Phalon
         Philip A. Phalon
         Attorney - in - Fact

<PAGE>

                          COMMONWEALTH OF MASSACHUSETTS

                               COUNTY OF MIDDLESEX
                               THE SUPERIOR COURT

                                                      CIVIL DOCKET #MICV98-02553

Phalon (IMPOUNDED) et al,
         Plaintiff(s)
vs.
Technical Communications Corp. et al,
         Defendant(s)

                              TEMPORARY INJUNCTION

TO:



     Agents, Attorneys and Counselors, and each and every of them,

                                                                       GREETING:

     WHEREAS,  it has been  represented unto us in our SUPERIOR COURT, by Philip
A. Phalon  (IMPOUNDED) M. Mahmud Awan  (IMPOUNDED)  plaintiff(s),  that he, said
plaintiff(s),  has filed a complaint  in our said Court  against  you,  the said
defendant(s)  Technical  Communications  Corp.  pray  for a Writ  of  Injunction
against  you, to restrain you and the persons  before  named from doing  certain
acts and  things in said  complaint  set  forth,  and  hereinafter  particularly
specified and mentioned.  We,  therefore,  in consideration of the premises,  do
strictly  enjoin and  command you the said  defendant(s),  and all and every the
persons  before  named,  be and hereby  are  ordered to mail a copy of the proxy
statement  submitted by the plaintiffs to the SEC to each and every  stockholder
of the  corporation  on or before June 17,  1998 and  further  that it shall not
provide the plaintiffs with a copy of the shareholder  list but shall maintain a
full and complete list of all  shareholders to whom the proxy statement has been
sent and shall file an affidavit of compliance with this order on or before July
3, 1998 and further  the cost of the  mailing  and copying  shall be born by the
plaintiffs;  and further we command you said  defendants from  implementing  the
votes taken at the meeting held on April 30, 1998 adopting the  provisions of GL
c 156B,  ss.50A and restructing the terms of the Board of Directors to staggered
terms and further this order is continued upon the plaintiffs  posting a bond in
the amount of Ten Thousand  Dollars or in lieu  thereof,  depositing  the amount
with the Clerk of court,  until the further order of our Court,  or some Justice
thereof.

     Witness,  Robert A. Mulligan,  at Cambridge,  this 10th day of June, in the
year of our Lord 1998.

                                                       /s/ Clerk
                                                       Clerk.
#204903

<PAGE>

                          COMMONWEALTH OF MASSACHUSETTS

MIDDLESEX, ss.                                                  CIVIL ACTION
                                                                No. 98-2553

                             PHILIP A. PHALON et al.
                                   Plaintiffs

                                       v.

                   TECHNICAL COMMUNICATIONS CORPORATION et al.
                                   Defendants

                       MEMORANDUM OF DECISION AND ORDER ON
              PLAINTIFF'S APPLICATION FOR A PRELIMINARY INJUNCTION

     In this  action,  the  plaintiffs  Philip A.  Phalon and M. Mahmud Awan are
seeking injunctive and declaratory relief. The plaintiff Phalon is a stockholder
and director of the defendant  Technical  Communications  Corporation  (TCC),  a
publicly held  Massachusetts  corporation;  the plaintiff Awan is a stockholder.
The defendants Arnold McCalmont,  Herbert A. Lerner,  Robert T. Lessard, Carl H.
Guild,  Mitchell B. Briskin,  Donald Lake and Thomas B. Peoples are directors of
TCC.

     In their complaint,  the plaintiffs allege in Count I a breach of fiduciary
duty resulting from By-Law changes alleged to entrench  themselves in control of
TCC; in Count II breach of fiduciary  duty in refusing to provide a  stockholder
list;  in Count III  violation of  Securities & Exchange  Commission  (SEC) Rule
14a-7, 24 CFR  ss.240.14a-7  and in Count IV seeking a declaration  invalidating
actions  of a  majority  of the  Board of  Directors  on  April  30,  1998.  The
plaintiffs are seeking a preliminary  injunction 1)  restraining  the defendants
from implementing  By-Law changes voted at the April 30th meeting,  2) directing
the  defendant to reconvene  and rescind the By-Law  changes  votes at the April
30th meeting,  3) restraining  the defendants  from filling any vacancies on the
board  and/or  from  taking  any  action to amend the  By-Laws  or  Articles  of
Organization prior to the stockholders  meeting, and 4) directing the defendants
to produce the stockholder list to the plaintiff.

     The defendants TCC,  Arnold  McCalmont,  Herbert A. Lerner,  Carl H. Guild,
Mitchell  B.  Briskin,  and  Donald  Lake1  strenuously  oppose  issuance  of  a
preliminary  injunction  on the grounds that 1) they have "so delayed  coming to
this Court that it would be  inappropriate to grant interim relief'" and 2) that
substantively,  the plaintiffs cannot demonstrate a likelihood of success on the
merits  with  respect to their  request  for  shareholder  information  and with
respect to their claims relating to staggered  terms,  3) the  plaintiff's  have
failed to articulate  any harm and 4) the harm to the  defendants  outweighs any
harm  to  the   plaintiffs.   The  defendants   further  assert  that  "[i]t  is
fundamentally unfair and unlawful for Mr. Phalon, a current director of TCC with
a clear fiduciary duty and duty of loyalty to TCC, to be seeking to attack it in
this way." The  defendants  noted that "Mr.  Phalon has  flouted  his duty under
federal  securities  laws to maintain  the  confidentiality  of this  non-public
information."2

                           The plaintiff's Allegations

According to the verified  complaint,  TCC was founded by the  defendant  Arnold
McCalmont.  The plaintiff Phalon asserts that McCalmont has maintained pervasive
control of TCC's board of directors and that he, Phalon,  is the lone dissenting
director. According to the complaint,  McCalmont's control over TCC is reflected
by the fact that McCalmont's sons James and Marc were employed by TCC and, until
recently,  James had been a  director.  According  to the  complaint,  McCalmont
arranged for TCC to invest in Net2Net Corporation, a business founded by his son
Stephen.3

     In late 1997, Gadsby & Hannah was retained by the board of directors of TCC
to  investigate  certain  individual  officers,  directors  and employees of TCC
relating to matters  occurring  in 1988.  As a result of that  investigation,  a
report was  submitted to the  directors at its meetings on December 11, 1997 and
on  January 8,  1998.  A written  report  known as the  Slavitt  report was made
available  to the  directors at the January 11th  meeting.  However,  individual
directors were not permitted to retain a copy.  According to Phalon, the Slavitt
report included  findings of improprieties  and  recommendations  which included
seeking  restitution  from James  and/or  Arnold  McCalmont  for the cost of the
investigation,  removal  of Arnold  McCalmont  as a  director,  removal of James
McCalmont as a director,  and disclosure of the results of the  investigation as
legally required.

     At the  January  8th  meeting,  a  majority  of the board  voted to approve
granting a release to Arnold  McCalmont  conditioned  upon his  agreement not to
stand for re-election as a director.  Arnold  McCalmont was one of the directors
voting in favor of the release.  The plaintiff Phalon and one other board member
voted against it. At a board meeting on January 9, 1998, a majority of the board
voted to accept the  resignation  of James  McCalmont as an officer and director
upon terms and  conditions  which  included  the  condition  that TCC give James
McCalmont a limited release from liability  covering the matters  referred to in
the Slavitt report.  The defendant  Arnold McCalmont voted in favor of accepting
the resignation and its terms and conditions. The plaintiff Phalon and one other
board member voted against it.

     According to the Phalon affidavit,  a draft 1997 annual report on Form 10-K
was prepared and circulated. TCC's President and Chief Financial Officer refused
to sign the Form  10-K  because  it did not  adequately  disclose  findings  and
recommendations  included in the Slavitt  report.  The Chief  Financial  Officer
stated he would not sign the Form 10-K unless he was afforded an  opportunity to
review the Slavitt report. His review of the Slavitt report was conditioned upon
his signing a confidentiality  agreement. The Chief Financial Officer refused to
sign the  agreement.  On January  14,  1998,  a majority  of the board  voted to
terminate the employment of the Chief Financial  Officer.4 The plaintiff  Phalon
and one board member voted  against the  termination.  On January 26, 1998,  the
plaintiff  refused to sign the Form 10-K. After some  discussion,  the president
did sign the Form 10-K.5 At a meeting on February  13,  1998,  a majority of the
board voted to terminate the president.  The plaintiff Phalon voted against this
termination as well.

     At the meeting on January 26, 1998, the plaintiff Phalon after advising the
board of his objection to actions taken by the board  informed the board members
that he would not stand for re-election with the incumbent board.

     On April 3, 1998,  the  plaintiffs  Phalon and Awan and two others  filed a
joint statement with the Securities & Exchange  Commission (SEC) disclosing that
they had formed a group to consider the costs and benefits of a proxy contest to
replace at least a majority of the board with nominees selected by the group. On
April 8, 1998, the plaintiff Phalon wrote to TCC,  attention of Edward E. Hicks,
Clerk,  demanding  pursuant to G.L.  c. 156B,  ss. 32, to inspect and copy TCC's
stock and  transfer  records  including  its most recent  list of  stockholders.
According  to his  letter,  "[t]he  purpose  of this  demand  is to enable me to
identify and  communicate  with my fellow  stockholders  on matters  relating to
their  investment  in the Company and the affairs of the Company,  including the
solicitation of written proxies from stockholders  pursuant to Rule 14a-11 under
the 1934 Act6." By letter  dated  April 13,  1998,  Edward E.  Hicks,  as clerk,
requested  clarification  of Phalon's request as to the capacity in which he was
requesting the list, i.e. as a stockholder or director. Phalon was also reminded
"as a director of the Corporation [you] have broad ranging fiduciary duties that
include duties of care, loyalty, and in significant respects,  confidentiality."
Hicks continued,  "We would expect that any information provided to you would be
delivered in confidence and would be utilized by you in your fiduciary capacity,
keeping in mind your duties to stockholders  generally rather than to a separate
group with its own  interests  and agenda."  Hicks  stated that the  Corporation
would probably require a confidentiality agreement be executed. Hicks concluded,
"Of course,  in this  instance,  you and we also would want to consider  whether
your actions in a  non-fiduciary  capacity are consistent  with your  continuing
fiduciary obligations to the corporation." Under cover of letter dated April 24,
1998,  a  proposed  confidentiality  agreement  was  sent to  Phalon's  counsel.
Phalon's counsel notified TCC's counsel that although Phalon  acknowledged  that
he would only use the list for a proper  purpose,  the  proposed  agreement  was
objected to and  regarded as  interference  with  Phalon's  "absolute"  right of
access to the  stockholder  list.  Phalon did not  execute  the  confidentiality
agreement. The stockholder list has not been provided.

     On April 29, 1998, the plaintiffs wrote to TCC demanding that a date be set
for the annual  stockholders  meeting.  TCC's  By-Laws  provide  that the annual
meeting of  stockholders  be held on the second Monday in February.  The meeting
had not been held and an annual meeting had not been scheduled as of the date of
the  plaintiffs'  demand.  On April 30, 1998, at a regular meeting of the board,
the board  voted to hold the  annual  meeting on July 17,  19987 with  notice to
stockholders  of record as of May 29, 1998. At the same  meeting,  a majority of
the board  voted to adopt  By-Law  amendments  adopting  a  classified  Board of
Directors with three classes of Directors whose staggered three year terms would
expire in 1998, 1999 and 2000  respectively.8 The plaintiff Phalon voted against
these By-Law  changes.  As a result of that vote,  Phalon's term expires in 1998
and McCalmont's  expires in 1999. The board also voted to adopt a By-Law "opting
into" GL. c. 156B, ss. 50A requiring a vote of 40% of the outstanding  shares to
hold a special meeting.  Three director  vacancies were filled with the election
of the defendants Briskin,  Lake and Peoples,  all of whom, according to Phalon,
have business relationships with the defendant McCalmont.

     Following  filing  of  this  action,  the  plaintiff's  submitted  a  proxy
statement  pursuant to Section 14(a) of the Securities & Exchange Act of 1934, a
copy of which was filed with the court.


<PAGE>

                            The Defendants' Response

     The  defendants  respond that the events dating back to 1988 are irrelevant
to the demand for injunctive relief,  the new directors are "truly  independent"
and the  plaintiffs'  attempt to portray them  otherwise is based on hearsay and
unsubstantiated rumor and should be disregarded.  Furthermore,  TCC has reported
all evidence of possible  wrongdoing  to the SEC and the plaintiff has committed
"serious acts of indiscretion by revealing confidential,  non-public information
he obtained as a Director."

                                   Discussion

     "[W]hen  asked to  grant a  preliminary  injunction,  the  judge  initially
evaluates  in  combination  the  moving  party's  claim of injury  and chance of
success  on the  merits.  If the judge is  convinced  that  failure to issue the
injunction  would subject the moving party to a substantial  risk of irreparable
harm,  the judge  must  then  balance  this risk  against  any  similar  risk of
irreparable  harm which  granting the  injunction  would create for the opposing
party.  What matters as to each party is not the raw amount of irreparable  harm
the party might conceivably suffer, but rather the risk of such harm in light of
the  party's  chance of success on the merits.  Only where the  balance  between
these  risks  cuts in favor of the  moving  party may a  preliminary  injunction
properly issue."  Packaging  Indus.  Group,  Inc. v. Cheney,  380 Mass. 609, 617
(1980).  Accord Planned  Parenthood League of Mass., Inc. v. Operatzon  Resctie,
406 Mass. 701, 710 (1990)." Ashford v. Massachusetts Bay Transp.  Authority, 421
Mass. 563, 564 n.3 (1995).

                                Stockholder List

     General  Laws c. 156B,  ss. 32, as  inserted by  St.1964,  c. 723,  Sec. 1,
provides, in pertinent part:

         If any  officer or agent of a  corporation  having  charge of ...  [the
         corporation's  stock and transfer records] refuses or neglects to . . .
         produce for examination a list of stockholders  with the record address
         and  amount  of stock  owned by each,  he or the  corporation  shall be
         liable to any stockholder for all actual damages sustained by reason of
         such  refusal or neglect,  but in an action for damages or a proceeding
         in equity  under this  section  for  neglect or refusal to exhibit  for
         inspection the stock and transfer records, it shall be a defen[s]e that
         the actual purpose and reason for the inspection sought are to secure a
         list of  stockholders  or other  information for the purpose of selling
         said list or  information  or copies thereof or of using the same for a
         purpose other than in the interest of the applicant,  as a stockholder,
         relative to the affairs of the corporation.

The plaintiff  Phalon's right to a stockholder  list is not "absolute" under GL.
c.  156B,  ss.32 but  rather  is  limited  to the  interest  of the  stockholder
"relative to the affairs of the  corporation."  Shabshelowitz  v. Fall River Gas
Co., 412 Mass. 259, 265 (1992) affirming Shabshelowitz v. Fall River Gas Co., 30
Mass.App.Ct. 769, 771 (1991). In Shabshelowitz, the stockholder sought access to
the stockholder  list solely for private  investment  concerns,  i.e. to solicit
other  shareholders to sell their stock.  In this instance,  the plaintiffs have
demonstrated  that the demand for access to stockholder  information was related
to their dispute with the control and governance of the  corporation and for the
purpose of soliciting proxies.

     Similarly,  Rule 14a-7 does not confer an "absolute"  right to  stockholder
information.  As noted  at  pages  10-l l of  TCC's  opposition,  Rule  14a-7(a)
requires  that certain  pre-requisites  are met. Two of those  requirements  are
acknowledged to have been met in this case (i.e the company is in the process of
a proxy  solicitation  and Phalon  owns a class of shares  which can vote at the
upcoming  meeting).  The  third  is  more  problematic  to the  plaintiff  since
materials to be sent to shareholders were not made available to TCC. Recognizing
the  deficiency,  the  plaintiff  has  sought to cure the same by filing a proxy
statement with the SEC.

     The  plaintiffs  have  demonstrated  a reasonable  likelihood of success on
their demand for access to the list of current  stockholders.  Delay in granting
relief would  foreclose the  plaintiffs  from  communication  with  stockholders
concerning solicitations for their proxies and for consideration as an alternate
recipient of stockholder  proxies.  Any remedy at law would be unable to redress
such a loss.  See Modern  Continental  Const.  Co.,  Inc. v.  Braintree  Housing
Authority,  391 Mass. 829 (1984); E.R. Holdings, Inc. v. Norton Co., 735 F.Supp.
1094,  1100  (D.  Mass.  1990).  Potential  harm to the  defendant  TCC from the
disclosure of the list of  stockholders  can be obviated by requiring that proxy
materials submitted by the plaintiff be mailed to stockholders by TCC.

                                By-Law Amendments

     As disputed the facts and motivations  may be, there are significant  facts
which are not disputed.  There was an  investigation.  There were  improprieties
involving the son of the defendant McCalmont. As a director, McCalmont voted for
measures directly affecting himself and his son. The plaintiff Phalon refused to
vote in favor of the measures in dispute.  Phalon refused to sign the Form 10-K.
The Chief Financial Officer who refused to sign the Form 10-Kwas terminated. The
Form 10-K  includes  disclosure  of the review  contained in the Slavitt  report
which is minimal at best. Phalon, together with other dissatisfied stockholders,
is challenging the present control and governance of TCC. It was in this context
that the board voted to reverse the 1990 vote opting out of GL. c. 156B,  ss.50A
and to reconstitute TCC's board.  Significantly,  under the reconstituted board,
Phalon's term expires in 1998 while McCalmont's does not expire until 1999.

     Section 50A clearly expresses a preference for staggered boards. Equally as
clear and undisputed is the fact that the TCC board voted on May 24, 1990 not to
have a board with staggered terms, a decision  authorized  expressly in ss. 50A.
Faced with a dissenting director and rumblings of a shareholder proxy challenge,
the majority of the board sought  refuge in a staggered  board as voted on April
29, 1998. The context  compromises the validity of the vote  particularly  since
there  are a series  of votes in which at least one  director  voted  concerning
matters directly  affecting himself and his son. That context does not disappear
because the statute authorized the vote taken.

     "Under  Massachusetts  law,  officers and directors owe a fiduciary duty to
protect the interests of the corporation they serve. Cecconi v. Cecco, Inc., 739
F.Supp.  41, 45 (D.Mass.1990).  Senior executives are considered to be corporate
fiduciaries  and to owe  their  company a duty of  loyalty.  Chelsea  Indus.  v.
Gaffney, 389 Mass. 1, 11 - 12 (1983).  Corporate  fiduciaries are required to be
loyal to the  corporation and to refrain from promoting their own interests in a
manner injurious to the corporation.  Seder v. Gibbs, 333 Mass. 445, 453 (1956).
Johnson v.  Withowski,  30  Mass.App.Ct.  697, 705 (1991).  Orsi v. Sunshine Art
Studios,  Inc.,  874  F.Supp.  471,  475  (D.Mass.1995).  See Pepper v.  Litton,
308-U.S.  295, 311 (1939). The prohibition  against  self-dealing on the part of
corporate  fiduciaries requires that the corporation receive the full benefit of
transactions in which an officer engages on the  corporation's  behalf,  without
thought to personal gain;  this is part of the bargain upon which investors rely
when they purchase a corporation's  stock. See Enstar Group, Inc. v. Grassgreen,
812 F.Supp.  1562,  1570-1571  (M.D.Ala.1993).  For that reason,  a contract for
personal  gain which  could  cause a  corporate  fiduciary  to breach his or her
fiduciary  duty  of  loyalty  to  the   corporation  is  generally  held  to  be
unenforceable  as against public policy.  See Colonial  Operating Co. v. Poorvu,
306 Mass. 104, 107-108, 27 N.E.2d 704 (1940);  Odman v. Oleson, 319 Mass. 24, 26
(1946);  Dynan v. Fritz,  400 Mass. 230,  242-243  (1987);  Childs v. RIC Group,
Inc., 331 F.Supp.  1078, 1084  (N.D.Ga.1970).  See also Restatement  (Second) of
Contracts  ss. 193 (1981) ("A  promise by a fiduciary  to violate his  fiduciary
duty or a promise  that tends to induce such a  violation  is  unenforceable  on
grounds  of  public  policy").  Accordingly,   Massachusetts  courts  vigorously
scrutinize self-interested transactions involving corporate fiduciaries.  Boston
Children's  Heart  Foundation,  Inc.  v.  Nadal-Ginard,  73 F.3d  429,  433 (1st
Cir.1996)...." Geller v. Allied-Lyons PLC, 42 Mass.App.Ct.  120, 122-123 (1997).
Directors  cannot take  advantage of their  official  position to manipulate the
corporation  in order to secure or  perpetuate  their  control.  See Andersen v.
Albert & J.M.  Anderson Mfg Co.,  325 Mass.  343,  347 (1950)  (Manipulation  of
stock). "Such action constitutes a breach of their fiduciary  obligations to the
corporation  and a willful  disregard of the rights of the other  stockholders."
Id. and cases cited.

     The  plaintiffs  have  demonstrated  a reasonable  likelihood of success on
their claim that the By-Law  change voted on April 29, 1998 was a  "manipulative
device"   designed  to  prevent  a  meaningful   proxy   contest  by  dissenting
shareholders in willful-disregard of the rights of other shareholders.

     Allowing the By Law to remain in effect  pending a final  determination  of
the merits of the  plaintiffs  claim  would  result in  irreparable  harm to the
plaintiffs.  To allow the By Law to control the  proceedings  at the next annual
meeting would "substantially  chill, if not freeze in its tracks, any continued"
proxy contest or inquiring  into the control and governance of TCC by dissenting
shareholders.  See San Francisco Real Estate Investors v. Real Estate Investment
Trust,  701 F.2d 1000,  1002 (1S' Cir.,  1983).  The  defendants  have failed to
demonstrate that they will suffer  comparable or greater harm if  implementation
of the By-Law is delayed.

                             Delay in Seeking Relief

     "Unexplained  delay in seeking  relief for allegedly  wrongful  conduct may
indicate  an  absence  of  irreparable   harm  and  may  make  an  injunction[21
Mass.App.Ct.  495] based upon that conduct  inappropriate.  See USAchem, Inc. v.
Goldstein,  512 F.2d 163, 168- 169 (2d Cir.1975);  KlauberBros.  v. Lady Marlene
Brassiere  Corp.,  285  F.Supp.  806,  808  (S.D.N.Y.1968);  11 Wright & Miller,
Federal  Practice & Procedure:  Civil Sec.  2948,  at 438  (1973)."  Alexander &
Alexander, Inc. v. Danahy, 21 Mass.App.Ct.  488, 495 (1986). Phalon's demand for
access to the stockholder list was made on April 8, 1998.  Although advised that
TCC would require a confidentiality  agreement, that agreement was not forwarded
to the  plaintiff  until  April  24,  1998.  "The  delay  here  was not  without
justification, however." Id. "[W]hat delay there was not so egregious as to form
the basis for denial of any  injunctive  relief.  Parties to a business  dispute
deserve  praise,  not penalty,  for  attempting to negotiate  their  differences
before knocking on the courthouse door." Id.

                                      Order

     For the foregoing  reasons,  the plaintiff's  application for a preliminary
injunction is ALLOWED. Pending further order of this court:

     1.   The defendant Technical Communication Corporation shall mail a copy of
          the proxy statement submitted by the plaintiffs to the SEC to each and
          every stockholder of the corporation on or before June 17, 1998;

     2.   The defendant  Technical  Communication  Corporation shall not provide
          the plaintiffs with a copy of the shareholder  list but shall maintain
          a full  and  complete  list  of all  shareholders  to whom  the  proxy
          statement has been sent and shall file an affidavit of compliance with
          this order on or before July 3, 1998;

     3.   The cost of the mailing and copying  shall be born by the  plaintiffs;
          and

     4.   The defendants shall be enjoined from  implementing the votes taken at
          the meeting held on April 30, 1998  adopting the  provisions  of GL c.
          156B,  ss.50A and restructuring the terms of the Board of Directors to
          staggered terms.

     5.   This order is conditioned  upon the  plaintiffs  posting a bond in the
          amount of Ten Thousand  Dollars or, in lieu thereof,  depositing  that
          amount with the Clerk of Court.


                                              /s/ Regina L. Quinlan
                                              Regina L. Quinlan
                                              Associate Justice of the Superior
                                              Court


Date:  June 9, 1998


_______________

1 The  defendants  Briskin,  Peoples and  Lessard  were not  represented  at the
hearing on the plaintiff's application for a preliminary injunction. 

2 Documents  submitted in this action were, given the nature of the allegations,
impounded. The parties have agreed that the impoundment order should continue.

3 The  investment  in Net2Net and  relationship  between its  president  and the
defendant McCalmont is disclosed at page AR-18 of TCC's Form 10-K.

4 According to the SEC filing Form 8-K of TCC, the Chief  Financial  Officer was
terminated  on January 14, 1998 and the defendant  Lerner,  a director and TCC's
Treasurer  assumed the duties of the Chief  Financial  Officer until a successor
was chosen.

5 The Form 10-K includes the following disclosure at page 10:

          On December 12, 1997,  the Board of  Directors  announced  that it has
          undertaken  an internal  review of certain of its  historical  service
          contracts.  On January 13, 1998 the Company announced that the results
          from its  internal  review  concluded  that  certain of the  Company's
          internal  approval  and  control   procedures  were  not  followed  in
          connection with such contracts.  However, the Company does not believe
          that this will result in a material  liability or asset  impairment to
          the Company or  otherwise  have any material  effect on the  financial
          position or results of operations of the Company.

  The Form 10-K was signed by Roland S. Gerard as President and Chief  Executive
  Officer and by the defendants McCalmont, Guild, Lessard and Lerner.

6 Securities Exchange Act of 1934.

7 According to the Phalon  Affidavit,  the meeting was  scheduled for July 14th.
Parties agreed the meeting is scheduled for July 17th.

8 According to a corporate vote taken on May 24, 1990,  TCC's directors voted to
exempt TCC from the provisions of the then newly enacted GL. c. 156B, ss. 50A.




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