TECHNICAL COMMUNICATIONS CORP
SC 13D/A, 1998-05-22
RADIO & TV BROADCASTING & COMMUNICATIONS EQUIPMENT
Previous: SUNBASE ASIA INC, 10-Q, 1998-05-22
Next: ALANCO ENVIRONMENTAL RESOURCES CORP, 8-K, 1998-05-22




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


                                  SCHEDULE 13D

                    Under the Securities Exchange Act of 1934
                               (Amendment No. 2)*

                      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)

                                  May 22, 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: 131,978 shares

8.   Shared Voting Power: 0 shares

9.   Sole Dispositive Power: 131,978 shares

10.  Shared Dispositive Power: 0 shares

11.  Aggregate Amount Beneficially Owned by Each Reporting Person: 131,978 
     shares

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

13.  Percent of Class Represented by Amount in Row (11): 10.3%

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  supplement  by Amendment  No. 1 dated May 15, 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 May 22,  1998,  Awan and Phalon  commenced  an action  against the
     Issuer and certain of its directors in the  Massachusetts  Superior  Court,
     Middlesex  County,  entitled  Philip  A.  Phalon,  and M.  Mahmud  Awan  v.
     Technical Communications Corporation,  Arnold McCalmont, Herbert A. Lerner,
     Robert T.  Lessard,  Carl H.  Guild,  Mitchell  B.  Briskin,  and Thomas B.
     Peoples,   Civil  Action  No.  98-2553.  The  Plaintiffs  allege  that  the
     individual director defendants:  (i) breached their fiduciary duties to the
     stockholders of the Issuer by engaging in self-dealing  transactions;  (ii)
     engaged in concealment of illegal and possibly  criminal conduct by certain
     officers and directors of the Issuer;  (iii) denied the Plaintiffs'  access
     to the  Issuer's  stockholder  lists and related  materials in violation of
     state and federal law; and (iv) illegally  acted to entrench  themselves as
     the Issuer's Board of Directors by actions taken at an April 30, 1998 Board
     meeting.  The  Plaintiffs are seeking  injunctive  relief and a declaratory
     judgment. A copy of the Verified Complaint is attached hereto as an Exhibit
     an incorporated herein."

Item 5.  Interest in Securities of the Issuer

Item 5 is hereby  amended and  supplemented  by the  addition  of the  following
paragraph:

          "Below is a list of purchases of shares of Common Stock by the members
     of the Purchasing  Group since May 15, 1998, the date of the group's filing
     of  Amendment  No. 1 on Schedule  13D, all of which were  effected  through
     ordinary brokerage transactions in the Over-the-Counter-Market:

                                 M. Mahmud Awan

          Date                   No. of Shares          Average Price Per Share

      May 20, 1998                  3,000                        $5.875"




<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:  May 22, 1998                      /s/M. Mahmud Awan
                                          ______________________________
                                          M. Mahmud Awan



                                          /s/      *
                                          ______________________________
                                          Philip A. Phalon



                                          /s/      *
                                          ______________________________
                                          Robert B. Bregman



                                          /s/      *
                                          ______________________________
                                          William C. Martindale, Jr.



   */s/M. Mahmud Awan
   ______________________________
   M. Mahmud Awan
   Attorney - in - Fact


<PAGE>

                          COMMONWEALTH OF MASSACHUSETTS

MIDDLESEX, ss.                                         Superior Court
                                                       Civil Action No. 98-2553

________________________________
                                )
PHILIP A. PHALON, and           )
M. MAHMUD AWAN,                 )
                                )
         Plaintiffs,            )
                                )
v.                              )
                                )
TECHNICAL COMMUNICATIONS        )
CORPORATION, ARNOLD MCCALMONT,  )
HERBERT A. LERNER, ROBERT T.    )
LESSARD, CARL H. GUILD,         )
MITCHELL B. BRISKIN, DONALD     )
LAKE, and THOMAS B. PEOPLES,    )
                                )
         Defendants.            )
________________________________)

                               VERIFIED COMPLAINT
                                  Introduction

     This is an action to enjoin the unlawful conduct of Defendants, Arnold
McCalmont,  Herbert A. Lerner,  Robert T.  Lessard,  Carl H. Guild,  Mitchell B.
Briskin,  Donald Lake,  and Thomas B. Peoples in (i) breaching  their  fiduciary
duties  to  the   stockholders  of  the  Defendant,   Technical   Communications
Corporation ("TCC") by engaging in self-dealing transactions; (ii) engaging in a
cover up of wrongful and possibly  fraudulent or criminal conduct by certain TCC
officers and directors;  (iii) intentionally obstructing the Plaintiffs' efforts
to  communicate  with other TCC  stockholders  regarding the affairs of TCC; and
(iv) illegally  acting to entrench  themselves as TCC's Board of Directors.  The
Plaintiffs seek mandatory  injunctive relief under Massachusetts and federal law
requiring the Defendants to provide them with a list of all stockholders of TCC.
The Plaintiffs also seek an order  rescinding and  invalidating  certain actions
taken by the Defendants  McCalmont,  Guild,  Lessard,  and Lerner, a majority of
TCC's Board of Directors, at a meeting held on April 30, 1998, and a declaration
that the amendments to TCC's By-Laws adopted at that meeting are null and void.

                                     Parties

     1. The  Plaintiff,  Philip A. Phalon  ("Phalon"),  is an  individual  whose
business address is 40 Salem Street, Lynnfield, Essex County, Massachusetts.  He
is a director of TCC and the holder of approximately 500 shares of common stock,
par value $.10 per share,  of TCC ("TCC  Shares")  and  options to  purchase  an
additional 1,750 TCC shares.

     2. The Plaintiff,  M. Mahmud Awan ("Awan"), is an individual whose business
address is 240 Sturbridge Road, Charlton City, Worcester County,  Massachusetts.
He owns directly and indirectly through a wholly owned corporation approximately
132,000 TCC Shares.

     3. The  Defendant,  TCC, is a  Massachusetts  corporation  with a principal
place of business at 100 Domino Drive, Concord, Middlesex County, Massachusetts.
TCC is in the business of providing  secure  telecommunications  and  encryption
systems.  TCC is a public  company  whose  shares are traded on the Nasdaq Stock
Market.  At  September  27,  1997  the end of TCC's  most  recent  fiscal  year,
approximately  1,283,000  TCC Shares  were  outstanding.  Upon  information  and
belief, TCC's stockholders are resident in several states.

     4. Defendant, Arnold McCalmont, whose business address is 100 Domino Drive,
Concord, Massachusetts, is a Director and stockholder of TCC.

     5.  Defendant,  Herbert A.  Lerner,  whose  business  address is 100 Domino
Drive,  Concord,  Massachusetts,  is a Director,  Chief Financial  Officer,  the
Treasurer and a stockholder of TCC.

     6.  Defendant,  Robert T.  Lessard,  whose  business  address is 100 Domino
Drive, Concord, Massachusetts, is a Director of TCC.

     7. Defendant,  Carl H. Guild,  whose business  address is 100 Domino Drive,
Concord,  Massachusetts,  is a Director of TCC, Chairman of the Board, and TCC's
Chief Executive Officer.

     8.  Defendant,  Mitchell B. Briskin,  whose business  address is 100 Domino
Drive, Concord, Massachusetts, is a Director of TCC.

     9.  Defendant,  Donald Lake,  whose  business  address is 100 Domino Drive,
Concord, Massachusetts, is a Director of TCC.

     10.  Defendant,  Thomas E. Peoples,  whose  business  address is 100 Domino
Drive, Concord, Massachusetts, is a Director of TCC.

                             Jurisdiction and Venue

     11.  This court has  jurisdiction  over the  dispute  between  the  parties
pursuant to M.G.L. c. 212 ss.4, c. 214 ss.1, c. 231A ss.1, and c. 156B ss. 32.

     12. This court is the proper  venue for this action  pursuant to M.G.L.  c.
223 ss.1.

                                Background Facts

     13. At least since the time TCC became a public company,  Arnold McCalmont,
the company's founder,  has effectively  controlled TCC's board. His control has
been so pervasive  that he was able to secure for his son,  James  McCalmont,  a
position as a TCC  director and senior  officer.  He was also able to secure for
his son,  Marc  McCalmont,  a position  at TCC,  and to arrange  for TCC to make
substantial  cash  investments  in Net2Net  Corporation,  a business  founded by
Stephen A. McCalmont,  another of his sons. Arnold McCalmont has seen to it that
TCC's  directors,  other than Phalon,  are beholden to him,  willing and able to
acquiesce to his preferences in connection with the management of TCC's business
affairs, thus assuring his control.

     14. TCC's Board of Directors,  controlled by Arnold McCalmont, is currently
attempting  to continue  to pilfer  from TCC's  treasury at the expense of TCC's
stockholders,  by entering into certain contracts with themselves and a wasteful
severance  agreement with James McCalmont,  whose resignation came under a cloud
of legal scrutiny of his actions as an officer of TCC. These actions  constitute
such egregious waste as to be a breach of the duty of loyalty owed by McCalmont,
Guild, Lessard, and Lerner to TCC and its stockholders.

     15.  In 1997,  Phalon  became  aware  that the law firm of  Gadsby & Hannah
("G&H")  had been  retained by TCC to  investigate  whether  certain  individual
officers,  directors,  and employees of TCC had engaged in conduct  violative of
federal law, in connection with certain international sales projects.

     16. Upon  information  and belief,  G&H  conducted a lengthy  investigation
during  November  and  December  of 1997 and  compiled  a report  (the  "Slavitt
Report") on its  investigation  which included  recommendation  of actions to be
taken by or on behalf of TCC.  This  report was made  available  to the Board of
Directors and discussed in detail with representatives of G&H at a board meeting
held on  January  8,  1998 at G&H,  at which  Phalon  was  present.  Some of the
findings  and  recommendations  contained  in the Slavitt  Report are more fully
described in the Affidavit of Phalon,  attached hereto as Exhibit A (hereinafter
the "Phalon  Affidavit").  Neither the Slavitt Report nor its contents were made
available to TCC's stockholders.

     17. The information contained in the Slavitt Report raised serious concerns
regarding  possible  illegal  and  otherwise  wrongful  conduct by  certain  TCC
officers  and  directors,  particularly  James  McCalmont,  who  resigned  as  a
Director,  Officer and employee following the January 8, 1998 meeting, Defendant
Arnold McCalmont, and Defendant Herbert Lerner .

     18.  The  Slavitt  Report  contained  the  recommendations  of G&H that the
Defendants take certain actions to address the wrongful conduct uncovered by the
investigation,  and obtain restitution from James McCalmont and Arnold McCalmont
for the benefit of TCC and its stockholders.

     19. Phalon reviewed the Slavitt  Report.  At the conclusion of the meeting,
G&H  collected  from the TCC  directors  and  officers all copies of the Slavitt
Report for  purpose  of  shredding  them.  Evan M.  Slavitt,  the G&H lawyer who
authored the Slavitt  Report,  advised the directors that all paper copies would
be destroyed and that the document would only be retrievable from G&H's computer
system.

     20. Upon information and belief, the Defendants McCalmont,  Guild, Lessard,
and Lerner  (hereinafter  referred  to as the  "McCalmont  Group")  declined  to
implement the recommendations contained in the Slavitt Report.

     21.  Subsequently,  as more fully  described in the Phalon  Affidavit,  the
individual  Defendants have  intentionally  endeavored to conceal the results of
the  investigation  conducted by G&H and the Slavitt  Report from the Plaintiffs
and TCC's  stockholders,  in  derogation of the  recommendations  of the Slavitt
Report.  The  McCalmont  Group  at  Arnold  McCalmont's   insistence  have  also
authorized  and  directed  TCC to enter  into  illegal  transactions  with James
McCalmont and Carl Guild,  having the effect of transferring  assets from TCC by
submitting to James McCalmont's demand for an improper indemnity agreement,  and
also by providing Carl Guild with a lucrative employment  arrangement  involving
excessive stock options and salary.

     22. The McCalmont Group  terminated the employment of TCC's Chief Financial
Officer,  Graham  Briggs,  on  January  14,  1998,  for  refusing  to  execute a
confidentiality  agreement  regarding  the  Slavitt  Report and for  refusing to
participate  in the  effort to cover up  self-dealing  sponsored  by  Defendants
McCalmont, Guild, Lessard, and Lerner.

     23.  Following the January 14, 1998 board meeting,  Mr. Phalon informed the
McCalmont  Group that he would not stand for  reelection  with them, and that he
would consider supporting an opposition slate for election as directors.

     24. The McCalmont  Group  terminated  the  employment  of TCC's  President,
Roland S.  Gerard,  on February 13, 1998,  for  refusing to  participate  in the
effort to cover up the wrongful conduct  described in the Slavitt Report and the
self-dealing transactions sponsored by the Defendants McCalmont, Guild, Lessard,
and Lerner.

                        Formation of Shareholder Response

     25.  On April  3,  1998,  the  Plaintiffs,  together  with  two  other  TCC
stockholders,  Robert B. Bregman, and William C. Martindale,  Jr., filed a Joint
Statement on Schedule 13D with the  Securities  Exchange  Commission  ("SEC") in
which  they  disclosed  beneficial  ownership  in  excess  of 5% of  TCC's  then
outstanding  shares and that they had formed a "group" (the "Group")  within the
meaning of Section  13(d)(3) of the  Securities  and  Exchange  Act of 1934 (the
"Exchange Act"), 15 U.S.C.,  ss.78(d)(3). At that time, the Group disclosed that
it was  considering  the costs and  benefits of  conducting  a proxy  contest to
replace a majority of TCC's Board of  Directors  with  nominees  selected by the
Group, in response to certain business and financial problems plaguing TCC.

     26. At the time it filed the Joint Statement on Schedule 13D, the Group, in
the aggregate,  beneficially owned 197,228 TCC Shares representing approximately
15.4% of the outstanding TCC Shares.

                             Stockholder List Demand

     27. Pursuant to M.G.L. c. 156B ss.32 and Article V(6) of TCC's By-Laws, TCC
is required to maintain  and to make  available  for  inspection  for any proper
purpose its stock and transfer records, including the names, record address, and
amount of stock held by each stockholder.

     28.  In  furtherance  of  his  objective  to  communicate  with  other  TCC
stockholders  in connection with evaluating the costs and benefits of conducting
a proxy  contest to elect the Group's  nominees as  directors at the 1998 Annual
Meeting,  Mr. Phalon made a written demand (the "Demand Letter") to TCC on April
8, 1998,  pursuant to M.G.L. c. l56B,  ss.32 and principles of equity and common
law, to inspect  TCC's stock and transfer  records.  A true and accurate copy of
the Demand  Letter is  attached  hereto as Exhibit B. As set forth in the Demand
Letter,  its purpose "is to enable [Mr. Phalon] to identify and communicate with
[his] fellow stockholders on matters relating to their investment in the Company
and the affairs of the Company."

     29. Among the items requested by Mr. Phalon in the Demand Letter was a list
of TCC's  stockholders  (the  "Stockholder  List"),  and a list of non-objecting
beneficial  owners (the "NOBO  List") which is available to TCC from brokers and
dealers and from banks pursuant to Rules 14b-1 and 14b-2  promulgated  under the
Exchange Act. The NOBO List would include the names of those  beneficial  owners
of TCC  stock,  whose  stock is held in  "street"  name by a  broker,  financial
institution  or other  fiduciary,  and who do not  object to their  names  being
disclosed.  Mr.  Phalon  also  requested  that he be  permitted  to inspect  the
following: (i) a complete list of TCC's stockholders as of the close of business
on April 1, 1998,  and any later  record  date  established  for the next Annual
Meeting of  Stockholders;  (ii) a magnetic  computer tape list of the holders of
TCC's Shares as of April 1, 1998 and such Record Date;  (iii) all daily transfer
sheets showing changes in the list of TCC's  stockholders from April 1, 1998 and
such Record Date to and including the date of the next Annual Meeting;  (iv) all
information in TCC's possession concerning the number and identity of the actual
beneficial  owners of TCC's  Shares;  and (v) a listing  as of April 1, 1998 and
such Record Date of all stockholders owning 1,000 or more TCC Shares arranged in
descending order (collectively items (ii)-(v) are hereinafter referred to as the
"Related Materials").

     30. Mr. Phalon's purpose in obtaining the Stockholder  List, the NOBO List,
and the  Related  Materials  is to  permit  him to  communicate  directly,  more
expeditiously and more effectively with fellow TCC stockholders. Mr. Phalon does
not seek to secure this  stockholder list information for the purpose of selling
the  information  or for any reason other than in his interest as a  stockholder
with respect to the affairs of TCC.

     31. On April 13, 1998, TCC's clerk replied to Mr. Phalon, stating only that
TCC was "considering how to best accommodate the scope and purpose of [Phalon's]
request under both federal and Massachusetts law and will respond shortly."

     32. On April 24, 1998,  more than two weeks after Mr. Phalon first demanded
access to the Stockholder  List, the NOBO List, and the Related  Materials,  G&H
forwarded to Plaintiffs'  counsel, a proposed  Confidentiality and Nondisclosure
Agreement  (the  "Confidentiality   Agreement").   Neither  the  Confidentiality
Agreement  nor the  accompanying  letter  from TCC's  counsel  responded  to Mr.
Phalon's  requests  for the  Stockholder  List,  the NOBO List,  or the  Related
Materials.  A true and accurate copy of this  Confidentiality  and Nondisclosure
Agreement and the cover letter from G&H is attached hereto as Exhibit C.

     33. The Confidentiality  Agreement  represented an improper  restriction on
Mr.  Phalon's  access  to  the  Stockholder  List,  well  beyond  the  statutory
confidentiality  and nondisclosure  requirements  imposed upon stockholders.  In
particular,  TCC insisted that Mr. Phalon not transfer or disseminate such list,
even to other TCC stockholders,  unless the Confidentiality Agreement was signed
by the party to whom the list would be disclosed,  and the signature  page first
returned to G&H,  notwithstanding  that Mr. Phalon agreed to use the list solely
in  the  interest  of  himself  as  a  stockholder,  relative  to  the  possible
solicitation of written proxies.  The  Confidentiality  Agreement also sought to
impose upon Mr. Phalon liability for any and all costs,  expenses, and attorneys
fees incurred by TCC in connection  with any dispute with Mr. Phalon relative to
the Stockholder List.

     34. On April 29, 1998, Mr. Phalon's  counsel  responded to G&H,  indicating
that while Mr. Phalon was fully prepared to honor all lawful  requirements  with
respect to his use of the  Stockholder  List and Related  Materials,  Mr. Phalon
would not agree to otherwise restrict his use of the list as proposed by TCC.

     35. The  Defendants  have not  provided the  Plaintiffs  with access to the
Stockholder  List,  the  NOBO  List,  or  the  Related  Materials  or  made  the
appropriate  acknowledgments  required under Rule 14a-7,  promulgated  under the
Exchange Act.

     36. Upon information and belief, TCC caused the  Confidentiality  Agreement
to be forwarded to Plaintiffs' counsel for the purpose of delaying production of
the Stockholder List, the NOBO List, and the Related Materials,  and in order to
illegally  interfere with the Plaintiffs'  ability to communicate with other TCC
stockholders  regarding  the affairs of TCC in  violation of  Massachusetts  and
federal law.

                            Demand For Annual Meeting

     37.  Pursuant  to Article  I(1) of TCC's  By-Laws,  the  annual  meeting of
stockholders  (the  "Annual  Meeting")  must  be held on the  second  Monday  in
February of each year,  making February 9, 1998 the Annual Meeting date for this
year.  Article IV(4) of TCC's By-Laws  requires the Board of Directors to fix in
advance a time, not more than sixty days  preceding the date of any  stockholder
meeting,  as the record date for determining  voting eligibility at any upcoming
stockholder meeting (a "Record Date").

     38.  Pursuant to M.G.L.  c. 156B ss.33,  TCC's  Annual  Meeting  must occur
within six  months of the end of its fiscal  year.  TCC's  fiscal  year ended on
September  27,  1997.  Thus,  TCC was required by statute to schedule the Annual
Meeting no later than March 26, 1998.

     39. TCC  failed to hold the Annual  Meeting  within  the time  required  by
Section  33 of  Chapter  156B,  and also  failed to hold the  Annual  Meeting as
required by TCC's  By-Laws.  As of April 29, 1998,  no Record Date had been set,
the  Annual  Meeting  had  not  been  held,  nor  had any  notice  of same  been
transmitted by TCC's clerk to stockholders entitled to vote thereat, as required
by Article I(3) of TCC's By-Laws and M.G.L. c. 156B, ss. 36.

     40. On April 29, 1998, and in  anticipation  of a meeting of TCC's Board of
Directors scheduled for April 30, 1998, Plaintiffs made a written demand to TCC,
pursuant to Chapter 156B of the  Massachusetts  General Laws and  principles  of
equity  and  common  law,  that  TCC's  Board of  Directors  immediately  act to
establish a Record Date for the 1998 Annual Meeting and establish a date for the
1998 Annual  meeting (the "Second Demand  Letter").  A true and accurate copy of
the Second  Demand  Letter is  attached  hereto as Exhibit D. The Second  Demand
Letter  also  placed  TCC and the  McCalmont  Group on notice  that the  Board's
failure to  establish  a Record  Date in a timely  fashion,  as required by law,
constituted  a breach  of  fiduciary  duty owed to all TCC  stockholders,  and a
further act of entrenchment.

                              Entrenchment Actions

     41. On April 30, 1998, a quorum of TCC's board of directors met (the "April
30th Meeting"). This meeting lasted only fifteen minutes, in contrast to typical
TCC board  meetings,  which  usually  lasted for  hours.  At this  meeting,  the
McCalmont Group without  discussion and over the objection of Phalon,  purported
to amend the  By-Laws of TCC to provide  for the  creation  of three  classes of
directors and to create staggered terms for all directors by class,  such that a
maximum of three directors would stand for reelection at any one time. Class One
Directors become eligible for reelection at the date of the first annual meeting
following  the April 30th  Meeting.  Class Two  Directors  become  eligible  for
reelection  at the date of the second  annual  meeting  following the April 30th
Meeting. Class Three Directors become eligible for reelection at the date of the
third annual meeting following the April 30th Meeting. Mr. Phalon was designated
as a Class One Director.

     42. At the April 30th Meeting the McCalmont  Group  purported to fill three
director  vacancies with individuals  never previously  identified to the Board,
who are  directly  or  indirectly  personal  friends  and  associates  of Arnold
McCalmont and his cronies.  Upon information and belief,  Defendant Briskin is a
private  investor  who directly or  indirectly  has made a large  investment  in
Net2Net  Corporation,  a business created by Arnold  McCalmont's  son,  Stephen;
Defendant  Lake  is a  commercial  banker  who  has  handled  Arnold  and  James
McCalmont's personal  international banking transactions;  and Defendant Peoples
was a former  subordinate of Defendant Guild when both were at Raytheon Company.
Two of those three director  vacancies were designated as Class Three Directors,
with terms which do not expire until the annual  meeting of  Stockholders  to be
held in the year 2000. Only after taking these illegal  entrenchment actions was
a Record Date of May 29, 1998 fixed,  and the Annual Meeting  scheduled for July
17, 1998.

     43.  As a result  of the  amendment  of TCC's  By-Laws  at the  April  30th
Meeting,   TCC's  stockholders  were  unilaterally  deprived  of  the  right  to
determine, by simple majority as set forth in TCC's By-Laws,  whether TCC should
adopt a staggered Board scheme.  Any action by TCC's stockholders to return to a
non-staggered Board, and thereby to provide themselves with the power to replace
the  existing  Board  in a  single  election,  must  now  be  decided  by a  2/3
"supermajority" of voting eligible stockholders.

     44. As a result of the actions  taken by the  McCalmont  Group at the April
30th  Meeting,  the  individual  Defendants,  with the  exception  of  Defendant
Briskin, have unilaterally  provided themselves with terms as directors,  longer
than those to which they would  otherwise  have been entitled prior to the April
30th Meeting by more than doubling said terms,  and have  unilaterally  deprived
TCC's  stockholders  of the  opportunity to elect a new board at the 1998 Annual
Meeting.  The McCalmont Group at Arnold McCalmont's  direction,  has taken these
actions  without  regard for TCC's  stockholders,  for the  purpose of  enabling
McCalmont,  his family, and his cronies,  including Defendant Guild, to continue
to line their pockets with pelf taken from the treasury of TCC.

     45. Upon information and belief, the Defendants McCalmont,  Guild, Lessard,
and  Lerner  have  delayed  and  resisted  in  providing  the  Plaintiffs   with
stockholder   information,   in  order  to  prevent  the  Plaintiffs  and  TCC's
stockholders  from discovering the truth about the wrongful conduct uncovered by
G&H and described in detail in the Slavitt Report, and to prevent the Plaintiffs
from  undertaking any meaningful  contest to replace the individual  Defendants.
Given  that  the  Group  owns  less  than 20% of TCC's  voting  securities,  any
impediments  that the  Defendants  can  create  to the  Plaintiffs'  ability  to
communicate directly with TCC stockholders will assist the individual Defendants
in ensuring their own entrenchment.

     46. In the aggregate,  the McCalmont Group has a small economic interest in
TCC which makes  their  entrenchment  actions of April 30,  1998 so  outrageous.
According to the TCC Proxy  statement  for the last meeting of its  Stockholders
held in February 1997, Arnold McCalmont  beneficially owned less than 12,000 TCC
Shares (less than 1% of the outstanding), excluding 22,727 beneficially owned by
sons James and Marc.  Defendant Lerner  beneficially owned 2,736 TCC Shares, and
Defendant  Lessard owned no TCC Shares.  Defendant  Guild's ownership is unknown
but in the absence of an appropriate filing under the Exchange Act is assumed to
be less than 5% of the outstanding TCC Shares. Thus, the McCalmont Group, who in
the aggregate own less than 6% of the  outstanding  equity of TCC, are illegally
controlling the corporation.

                                     COUNT I
           (Breach of Fiduciary Duty/Injunctive Relief - Entrenchment)


     47. Plaintiffs repeat and reallege paragraphs 1 through 46, above, with the
same force and effect as if set forth in full herein.

     48. As Directors,  the individual Defendants owed fiduciary duties to TCC's
Stockholders, including the Plaintiffs, not to cause the company to take actions
solely  for  their  personal  advantage  or to the  unique  disadvantage  of the
Plaintiffs or other TCC' stockholders.

     49. By  undertaking  to  entrench  themselves  in  control  of the Board of
Directors of TCC, the individual Defendants have violated their fiduciary duties
to the Plaintiffs by:

          (a)  using  corporate  processes  for the sole  purpose  of  illegally
               maintaining their control over the affairs of TCC;

          (b)  entering into self-dealing  transactions with the company for the
               sole purpose of financially benefiting themselves;

          (c)  actively  attempting to withhold the results of the investigation
               conducted by G&H from the Plaintiffs and TCC's stockholders;

          (d)  amending  TCC's By-Laws so as to deprive the Plaintiffs and TCC's
               stockholders  of the  opportunity  to decide  by simple  majority
               whether TCC should have a staggered Board scheme; and

          (e)  unilaterally amending TCC's By-Laws to provide illegal extensions
               of the terms in office of the Individual Defendants.

     50. The individual  Defendants have further violated their fiduciary duties
to the  Plaintiffs  and intend to do so in the future by, among other  measures,
maintaining  themselves  and their  nominees  to TCC's  Board of  Directors  and
establishing  without  consent of and notice to the  stockholders  supermajority
requirements in connection with certain stockholder votes.

     51. The Plaintiffs have and will continue to suffer  irreparable  injury in
the absence of immediate injunctive relief in the form of an Order requiring the
individual Defendants to rescind and otherwise invalidate any and all amendments
to TCC's By-Laws which were voted upon at the April 30 Meeting.

     52. Absent such an Order, the Plaintiffs and other TCC Stockholders will be
unable to reverse the wrongful and illegal actions of the individual  Defendants
absent a supermajority vote by those stockholders entitled to vote at the Annual
Meeting.

     53. The Plaintiffs have no adequate remedy at law.

                                    COUNT II
                  (Breach of Fiduciary Duty/Injunctive Relief -
        Production of Stockholder List, Pursuant to M.G.L. c. 156B ss.32)

     54. Plaintiffs repeat and reallege paragraphs 1 through 53, above, with the
same force and effect as if set forth in full herein.

     55. Pursuant to M.G.L. c. 156B, ss.32 and the common law, the Plaintiffs as
stockholders  of TCC are  entitled  to inspect  and copy all  stockholder  lists
maintained by or reasonably available to TCC, including, without limitation, the
Stockholder List, NOBO List, and the Related Materials.

     56. TCC's refusal to make these lists available to the Plaintiffs  violates
the Plaintiffs' statutory and common law rights.

     57.  The  Plaintiffs  will  suffer  irreparable  injury in the  absence  of
immediate  injunctive  relief compelling the Defendants to produce a Stockholder
List and NOBO List to enable the Plaintiffs to  communicate  directly with their
fellow  stockholders prior to the Annual Meeting, as well as the other materials
requested in the Demand Letter.

     58. Absent these lists,  the Plaintiffs are unable to communicate  directly
with both record  holders  and  non-objecting  beneficial  owners of TCC Shares.
Moreover,  absent these lists,  the Plaintiffs  have no assurance that any proxy
solicitation  materials  or other  communications  will  reach  such  beneficial
owners, whose shares are held in "street name" in a timely manner, if at all.

     59. The Plaintiffs have no adequate remedy at law.

                                    COUNT III
             (Violation of SEC Rule 14a-7, 24 C.F.R. ss. 240.14a-7)

     60. Plaintiffs repeat and reallege paragraphs 1 through 59, above, with the
same force and effect as if set forth in full herein.

     61.  Pursuant to Rule 14a-7  promulgated by the SEC under the Exchange Act,
as amended ("Rule 14a-7"), a registrant,  such as TCC, intending to make a proxy
solicitation in connection with a stockholder meeting,  upon the written request
by any  record or  beneficial  holder  of  securities  entitled  to vote at said
meeting, must deliver to the requesting stockholder within five business days of
its receipt of the request notification as to whether the registrant has elected
to mail the  stockholder's  soliciting  materials  or provide a security  holder
list,  and a  statement  of the  approximate  number  of record  holders  of the
registrant's securities separated by type of holder and class, and the estimated
cost of mailing a proxy statement,  form of proxy, or other communication to the
registrant's stockholders.

     62. On April 8,  1998,  Mr.  Phalon  made  written  request  to TCC that it
provide a list of security holders pursuant to Rule 14a-7.

     63. At the April 30th  Meeting,  a Record  Date of May 29, 1998 was set for
TCC's 1998 Annual Meeting.

     64.  Notwithstanding,  the Plaintiffs' written request, TCC has failed: (i)
to notify the  Plaintiffs as to whether it has elected to mail their  soliciting
materials or related communications to its stockholders or provide a list of its
stockholders;  (ii) to provide to the Plaintiffs a statement of the  approximate
number of record and beneficial holders of TCC securities;  and (iii) to provide
the  Plaintiffs  with the estimated cost of mailing a proxy  statement,  form of
proxy, or other communication, all as required by Rule 14a-7.

     65. TCC's failure to comply with Rule 14a-7 violates the provisions of said
rule.

     66. As a result of TCC's violation of Rule 14a-7,  the Plaintiffs have been
and are continuing to be damaged. COUNT IV (Declaratory Judgment)

     67. Plaintiffs repeat and reallege paragraphs 1 through 66, above, with the
same force and effect as if set forth in full herein.

     68. The  actions  taken by a majority of TCC's  Board of  Directors  at the
April 30th Meeting were illegal acts of entrenchment, motivated by the desire of
the McCalmont Group to secure their control of TCC.

     69. An  actual  controversy  has  arisen  between  the  Plaintiffs  and the
Defendants  regarding  the validity of the actions  taken by a majority of TCC's
Board of Directors at the April 30th Meeting.

     70.  Pursuant  to  M.G.L.  c.  231A,  the  Plaintiffs  are  entitled  to  a
declaration  that all  amendments  to TCC's  By-Laws  adopted  at the April 30th
Meeting, and TCC's Amended and Restated By-Laws, are invalid, null, and void.


<PAGE>


     WHEREFORE, Plaintiffs pray as follows:

     1. For a preliminary and permanent injunction restraining and enjoining the
individual  Defendants from taking or preventing any stockholder action to or by
reason of any amendments to TCC's By-Laws effectuated at the April 30th Meeting;

     2. For a preliminary  and permanent  injunction  compelling  the individual
Defendants  to  immediately  convene a quorum of TCC's Board of Directors and to
take any and all actions necessary to rescind and revoke all amendments to TCC's
By-Laws  enacted  at the April  30th  Meeting,  and to  rescind  the  filling of
director vacancies carried out at the April 30th Meeting;

     3. For a preliminary and permanent injunction restraining and enjoining the
individual Defendants from taking any action to fill director vacancies,  and/or
amend TCC's By-Laws or Articles of  Organization,  until the 1998 Annual Meeting
has occurred;

     4. For a preliminary and permanent injunction  compelling the Defendants to
produce for Plaintiffs'  inspection and copying the  Stockholder  List, the NOBO
List, and the Related Materials, as defined in greater detail in Paragraph 29 of
this Verified Complaint;

     5. For a Declaration  that all  Amendments to TCC's By-Laws  adopted by the
vote of the Directors at the April 30th Meeting, are invalid, null, and void;

     6. For an order awarding the Plaintiffs their costs; and


<PAGE>


     7. For such other and further relief as the Court deems just and proper.

                                          Respectfully submitted,
                                          PHILIP A. PHALON, and M. MAHMUD AWAN,

                                          By their attorneys,



                                          /s/Paul Bork
                                          Paul Bork (BBO #541815)
                                          William Grimm (BBO #212120)
                                          Mark Resnick (BBO #559885) 
                                          HINCKLEY, ALLEN & SNYDER  
                                          28 State Street
                                          Boston, Massachusetts 02109
                                          (617) 345-9000



<PAGE>


                                  VERIFICATION

     I,  Philip  A.  Phalon,  state  that I am a  director  and  stockholder  of
Technical  Communications  Corporation,  that I have read the foregoing verified
complaint  and am familiar  with the  contents  thereof,  and that the facts set
forth  therein are true of my own  personal  knowledge,  except  those facts set
forth on information and belief, and as to those, I believe them to be true.

     Signed under the penalties of perjury this 18th day of May, 1998.


                                                     /s/Philip A. Phalon
                                                     Philip A. Phalon





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