TECHNICAL COMMUNICATIONS CORP
SC 13D/A, 1998-07-06
RADIO & TV BROADCASTING & COMMUNICATIONS EQUIPMENT
Previous: LEUCADIA NATIONAL CORP, 8-K, 1998-07-06
Next: TEREX CORP, S-3/A, 1998-07-06




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


                                  SCHEDULE 13D

                    Under the Securities Exchange Act of 1934
                               (Amendment No. 6)*

                      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)

                                  July 2, 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.  Security and Issuer

     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,  Amendment  No.  3 dated  June 9,  1998,
Amendment No. 4 dated June 15, 1998, and Amendment No. 5 dated June 19, 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
paragraphs:

     "On June 12, 1998,  the Issuer and  individual  Defendants  (except  Arnold
McCalmont) answered the Complaint and counterclaimed  against Mr. Phalon and Dr.
Awan   alleging   breach  of   fiduciary   duty,   violation   of  Rule   13d-1,
misappropriation  and conversion.  Arnold McCalmont  answered and counterclaimed
alleging breach of fiduciary duty and  defamation.  Mr. Phalon and Dr. Awan have
replied and denied any liability under the counterclaims.

     On June 24, 1998, the Issuer  purported to adopt a staggered scheme for its
Board of  Directors by  classifying  the Board into three  classes.  On June 29,
1998,  Mr.  Phalon  and Dr.  Awan  filed  a  complaint  for  civil  contempt  in
Massachusetts  Superior Court,  Middlesex County, against the Issuer and each of
its directors  (other than Mr. Phalon) in respect of their conduct in attempting
to adopt a classified  Board scheme on June 24, 1998, which the Purchasing Group
believes  to be  invalid  and in  violation  of the  June 9,  1998  Order of the
Superior  Court.  A copy of the civil  contempt  Complaint is filed  herewith as
Exhibit 5 and is incorporated herein by reference.  On June 26, 1998, the Issuer
and its directors filed Motions for  Clarification  and  Reconsideration  of the
Order of the Superior  Court dated June 9, 1998.  On July 2, 1998, a hearing was
held  before  the Court  with  respect  to the  Motions  for  Clarification  and
Reconsideration.  The Court  has not yet ruled on the  motions  or  scheduled  a
hearing on the civil contempt Complaint."

Item 7.  Material to be Filed as Exhibits

Item 7 is hereby amended and restated to read as follows:

                              Schedule of Exhibits

Exhibit 1                   Group  Agreement dated April 3, 1998 among M. Mahmud
                            Awan,  Philip  A.  Phalon,  Robert  B.  Bregman  and
                            William C. Martindale, Jr. (previously filed).

Exhibit 2                   Verified  Complaint  filed  May 22, 1998  commencing
                            the litigation 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,  Donald
                            Lake   and  Thomas  B. Peoples,  Civil  Action   No.
                            98-2553 ("Phalon v. TCC") (previously filed).

Exhibit 3                   Memorandum of Decision and Order dated June 9,  1998
                            in Phalon v. TCC (previously filed).

Exhibit 4                   Order  dated  June  18,  1998  of the  Massachusetts
                            Appeals  Court,   No.  98-J-436,   denying  Issuer's
                            Appeal  of  Memorandum  of  Decision  and  Order  in
                            Phalon v. TCC (previously filed).

Exhibit 5                   Complaint for Civil Contempt dated June 29, 1998, 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, Donald  Lake and
                            Thomas  B.  Peoples,   Civil  Action   No.  98-2553,
                            attached hereto and incorporated herein.





<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: July 6, 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>
                                                                       Exhibit 5

                          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.                        )
____________________________________________)

                          COMPLAINT FOR CIVIL CONTEMPT
               (EMERGENCY ACTION BEFORE JUSTICE QUINLAN REQUESTED)

                                 I. INTRODUCTION

     1. Pursuant to Mass. R. Civ. Proc.  65.3, the Plaintiffs,  Philip A. Phalon
and M. Mahmud Awan  ("Plaintiffs")  bring this  Complaint for Civil Contempt for
enforcement  of the Temporary  Injunction  (the  "Injunction"),  entered in this
action against the Defendants, on June 10, 1998 by Judge Quinlan. The Injunction
enjoined the Defendants  "from  implementing  the votes taken at the meeting [of
the Board of Directors of Technical Communications  Corporation ("TCC")] held on
April  30,  1998,   adopting  the  provisions  of  G.L.  c.  156B,   ss.50A  and
restructuring  the terms of the Board of  Directors  to  staggered  terms".1 The
unambiguous terms of the Injunction notwithstanding, the Defendants, on June 24,
1998,  deliberately and intentionally convened a special meeting of the Board of
Directors of TCC (the "Special  Meeting"),  and voted to amend TCC's By-Laws and
adopt the provisions of Chapter 156B,  ss.50A,  thereby  staggering the terms of
TCC's Board of Directors.2  These actions taken by the Defendants  unambiguously
violated the terms of the Injunction,  and constitute  civil contempt.  Prior to
June 24,  1998,  the  Defendants  had acted in  contempt  of the rights of TCC's
stockholders and recognized  principals of corporate democracy.  Now they are in
contempt of this Court as well.

     2. As set forth more fully herein,  the  Plaintiffs  request that the Court
(a) enforce its  Injunction;  (b) sanction the  Defendants;(c)  incarcerate  the
Defendants  Guild,  Briskin,  Lake and Peoples  until TCC's Annual  Stockholders
Meeting,  currently  scheduled for July 17, 1998 has taken place;  and (d) award
the Plaintiffs' their costs.

                                   II. PARTIES

     3. The  Plaintiff-in-Civil-Contempt,  Philip A.  Phalon,  is an  individual
whose   business   address  is  40  Salem  Street,   Lynnfield,   Essex  County,
Massachusetts.

     4. The Plaintiff-in-Civil-Contempt,  M. Mahmud Awan, is an individual whose
business  address is 240  Sturbridge  Road,  Charlton  City,  Worcester  County,
Massachusetts.

     5. The  Defendant-in-Civil-Contempt,  Technical Communications Corporation,
is a Massachusetts  Corporation with a principal place of business at 100 Domino
Drive, Concord, Middlesex County, Massachusetts.

     6.  The  Defendant-in-Civil-Contempt,   Arnold  McCalmont,  whose  business
address is 100 Domino Drive,  Concord,  Middlesex  County,  Massachusetts,  is a
Director and Stockholder of TCC.

     7. The  Defendant-in-Civil-Contempt,  Herbert  A.  Lerner,  whose  business
address is 100 Domino Drive,  Concord,  Middlesex  County,  Massachusetts,  is a
Director, Chief Financial Officer, the Treasurer and a Stockholder of TCC.

     8. The  Defendant-in-Civil-Contempt,  Robert  T.  Lessard,  whose  business
address is 100 Domino Drive,  Concord,  Middlesex  County,  Massachusetts,  is a
Director of TCC.

     9. The  Defendant-in-Civil-Contempt,  Carl H. Guild, whose business address
is 100 Domino Drive, Concord,  Middlesex County,  Massachusetts,  is a Director,
Chairman of the Board and Chief Executive Officer of TCC.

     10. The  Defendant-in-Civil-Contempt,  Mitchell B. Briskin,  whose business
address is 100 Domino Drive,  Concord,  Middlesex  County,  Massachusetts,  is a
Director of TCC.

     11. The Defendant-in-Civil-Contempt, Donald Lake, whose business address is
100 Domino Drive,  Concord,  Middlesex County,  Massachusetts,  is a Director of
TCC.

     12. The  Defendant-in-Civil-Contempt,  Thomas E.  Peoples,  whose  business
address is 100 Domino Drive,  Concord,  Middlesex  County,  Massachusetts,  is a
Director of TCC.

                                   III. FACTS

     13. In this action,  the Plaintiffs  sought injunctive relief to put an end
to the unlawful  conduct of the  Defendants  in (1)  breaching  their  fiduciary
duties  to  the   Stockholders  of  the  Defendant,   Technical   Communications
Corporation,  by engaging in self-dealing transactions;  (2) engaging in a cover
up of wrongful and possibly  fraudulent or criminal  conduct of certain of TCC's
officers and directors; (3) intentionally obstructing the Plaintiff's efforts to
communicate  with other TCC  stockholders  regarding the affairs of TCC; and (4)
illegally acting to entrench themselves in TCC's Board of Directors.

     14. On May 22, 1998, the  Plaintiffs  filed the Verified  Complaint,  and a
Motion for Preliminary  Injunction and supporting papers. The Plaintiffs sought,
inter alia, an Order  rescinding,  invalidating or otherwise  enjoining  certain
actions  taken by the  Defendants,  McCalmont,  Guild,  Lessard  and Lerner (the
"McCalmont  Group"), a majority of TCC's Board of Directors at a meeting held on
April 30, 1998 (the "April 30th Meeting").3

     15.  Following  a  hearing  on  the  Plaintiffs'   motion  for  Preliminary
Injunction, the Superior Court, Quinlan, J., issued a Memorandum of Decision and
Order (the  "Memorandum of  Decision"),  finding that "[F]aced with a dissenting
director and rumblings of a  shareholder  proxy  challenge,  the majority of the
board  sought  refuge in a  staggered  board on April  [30],  1998.  The context
compromises the validity of the vote ... That context does not disappear because
the statute  authorized the votes taken."  (Memo.  of Dec. at 10.) Judge Quinlan
further found that "[T]he Plaintiffs have  demonstrated a reasonable  likelihood
of success on their claim that the By-Law change voted on April [30], 1998 was a
`manipulative  device'  designed  to  prevent  a  meaningful  proxy  contest  by
dissenting   shareholders   in  willful   disregard   of  the  rights  of  other
shareholders." Id. at 11-12.4

     16. On June 10, 1998, an Injunction  issued,  enjoining the Defendants from
implementing  the votes taken at the April 30th meeting  adopting the provisions
of Chapter 156B,  ss.50A and prohibiting the Defendants from  restructuring  the
terms of the Board of Directors to staggered terms.5

     17. On June 12, 1998,  Defendants,  TCC, Guild,  Lerner,  Lake and Peoples,
appealed Judge Quinlan's  ruling  enjoining them from adopting the provisions of
M.G.L.  c. 156B,  ss.50A,  to the Single  Justice of the  Massachusetts  Appeals
Court.6 The  Plaintiffs  opposed this  Petition,  and following  oral  argument,
Justice  Perretta of the  Massachusetts  Appeals  Court upheld  Judge  Quinlan's
issuance of the  Injunction.7  Justice  Perretta found that the Injunction  "was
granted  on the basis of a showing of  circumstances  which give rise to serious
question   concerning  the  validity  of  the  vote  by  which  the  petitioners
[Defendants]  sought to bring  themselves  within the  provisions of ss.50A(a)."
Exh. D.

     18. On June 22, 1998,  TCC  forwarded to Phalon,  a  self-styled  Notice of
Special Meeting of the Board of Directors (the  "Notice"),  scheduling a Special
Meeting of the Board of Directors for Wednesday,  June 24, 1998 at 5:30 p.m. for
the following  purposes:  (1) "to consider the company's status pursuant to G.L.
c. 156B & ss.50A,  and any other actions  necessary in relation to such statute.
For purposes of this meeting the following Directors will abstain from any vote;
Carl  Guild,  Herbert  Lerner,  Robert  Lessard,  Arnold  McCalmont;  and (2) to
transact  any other  business  as may  properly  come  before the meeting or any
adjournments thereof"(the "Special Meeting")8.

     19. At the  Special  Meeting,  the  Defendants,  once again and in arrogant
disregard of Judge Quinlan's Order and Injunction,  voted to amend TCC's By-Laws
to opt in to the provisions of Chapter 156B ss. 50A, render TCC subject to those
provisions,  and to thereby create  staggered terms for its Board of Directors.9
The  Defendants  also voted to create three classes of  directors,  eligible for
election at two year intervals,  and to designate TCC's incumbent directors into
each class.  The  resolutions  proposed  and passed at the Special  Meeting were
identical in all respects to the  resolutions  proposed and votes taken relative
to the provisions of Chapter 156B ss. 50A at the April 30th Meeting.10

                             IV. CLAIMS FOR CONTEMPT

     A.   The Defendants' Conduct on June 24, 1998 Violates the Express Terms of
          Judge Quinlan's Order and Injunction.

     20. Judge  Quinlan's  Order and the Injunction  are clear and  unequivocal.
They prohibited the Defendants  "from  implementing the votes taken at the April
30th Meeting  adopting the  provisions of G.L. c. 156B ss.50A and  restructuring
the terms of the Board of Directors to staggered terms". (emphasis supplied)

     21. Massachusetts courts will uphold a finding of civil contempt even where
the court order, "although subject to some legal interpretation, has nonetheless
placed  the party  bound by the  order on  notice  that  certain  actions  could
constitute the basis for contempt." Demoulas v.Demoulas Super Markets, Inc., 424
Mass. 501, 567 (1997).

     22. When a corporation is charged with civil  contempt  because of the acts
of its  representatives,  it is not  necessary to show willful  disobedience  or
intention to violate the order.  United  Factory  Outlet,  Inc. v. Jay's Stores,
Inc., 361 Mass. 35, 37 (1972). It is enough to establish that persons acting for
the corporation  were responsible for acts or inaction which in fact constituted
a violation. Id.

     23. It is patently  clear that the  Defendants,  by  convening  the Special
Meeting  and voting to do exactly  what they did at the April 30th  Meeting - to
subject TCC to the  provisions  of Chapter  156B ss.  50A,  stagger the terms of
TCC's Board,  divide the Board into three classes of directors,  and appoint the
same  individuals  into  the same  director  classes  as they did on April  30th
deliberately  and  intentionally  violated Judge Quinlan's clear and unequivocal
order.  Not only does the Injunction  prohibit the  implementation  of the votes
taken at the April 30th Meeting,  but it also prohibits the restructuring of the
terms of TCC's Board to staggered terms.

     24. The  Board's  prior  attempt  to adopt the  identical  resolutions  was
clearly  rejected by Judge Quinlan because of the context in which those actions
were taken.  That  context did not  disappear  at the  Special  Meeting.  On the
contrary,   the  circumstances  in  which  the  Special  Meeting  occurred,   in
contravention  of both the letter and spirit of the  Injunction,  with  improper
notice,  no quorum  present,  and the  proffer  and  acceptance  of  resolutions
identical  to those  voted on at the  April  30th  Meeting - even  after  Phalon
informed  the Board that he believed  those  actions if taken  would  constitute
contempt - can lead only to the conclusion that the actions taken at the Special
Meeting  were  motivated  and  designed  by the  Defendants  to  accomplish  the
identical purpose which the Court has already enjoined,  and that the Defendants
deliberately intended to take action violative of the Injunction.

     25. A claim that the  Defendants'  did not intend to violate the Injunction
is of no avail,  because  "[T]he  absence of  willfulness  does not relieve from
civil contempt ... Since the purpose (of civil contempt) is remedial, it matters
not with what intent the defendant did the prohibited act." Id. at 37.

     26. Nor should the  Defendants  be  permitted to play  semantics  with this
Court, or to shelter in a hyper technical interpretation of the Injunction which
strips  from  the  language  its  plain  meaning.  An  interpretation  that  the
Injunction  prohibited merely the implementation of the votes taken at the April
30th Meeting,  but not the implementation of the an identical vote taken 14 days
after the  Injunction  issued is sophistry  which should be  disregarded by this
Court.  It is well settled that  "[C]ourts  will not permit  defendants to evade
responsibility for violating an injunction,  by doing through subterfuge a thing
which is not in terms a violation, yet produces the same effect by accomplishing
substantially  that  which  they were  enjoined  from  doing."  Stodder v. Rosen
Talking Mach. Co., 241 Mass. 60, 68 (1923);  Judge Rotenberg  Education  Center,
Inc. v.  Commn'r of the Dept.  of Mental  Retardation,  424 Mass.  430,  449-450
(1997)("To allow such behavior would undermine the efficacy of court decrees and
allow anyone to flout the judicial branch").

     27. As Judge Quinlan's  Memorandum of Decision makes clear,  the Plaintiffs
have established a substantial  likelihood of success on the merits as the their
claims that the Defendants,  including Messrs.  Briskin, Lake, and Peoples, have
invoked Chapter 156B ss.50A to shelter their own wrongdoing, and for the purpose
of rendering a meaningful proxy contest impossible. The Court specifically found
that the Defendants have attempted to use facially legal corporate mechanisms to
accomplish illegal purposes, and acted to specifically enjoin them from doing so
in connection with staggering  TCC's Board of Directors and TCC's Annual Meeting
of Stockholders scheduled for July 17, 1998.

     28. Nor should the court  consider any belated  requests by the  Defendants
for clarification. It is the law in this state that "[W]here an injunction is in
effect, the party bound by the order is responsible for ascertaining whether any
proposed actions are among the proscribed activities.  It is not the plaintiff's
obligation to police the decree, but the defendant's  obligation to make certain
he does not violate it. Thus if the defendant saw the decree as ambiguous on the
point in question,  he could have sought  clarification from the court before he
engaged  in  the   questionable   conduct."   Demoulas,   424  Mass.   501,  569
(1997)(emphasis supplied).

     B.   Notice of the Special Meeting was Improper.

     29. TCC's By-Laws  require that a Special Meeting of the Board of Directors
be called by TCC's  President,  its Treasurer,  or two or more  directors.11 The
Notice on its face  indicated  that it was called "by the order of the Chairman"
and was signed by Chairman  Guild. At the  commencement of the Special  Meeting,
Phalon  objected  to the Notice as  improper  and  described  its  defects.  The
Defendants  proceeded  with the meeting  despite the obvious  procedural  defect
which  Phalon  had  called  to their  attention.  The  Notice  was  consequently
improper, insufficient for the purpose of calling a Special Meeting of the Board
of Directors, and renders the Special Meeting a nullity.

     C.   There was no Valid Quorum for the Special Meeting.

     30.  TCC's Board of  Directors  presently  consists of eight  members.  The
company By-Laws require a majority of the Board, in this case five directors, to
constitute  a quorum.12  Consequently,  the only way in which a quorum  could be
obtained for the Special Meeting, was by utilization of at least one of the four
directors,  who the Notice  indicated  would  abstain  from any vote  (Directors
Guild, Lerner,  Lessard and McCalmont).  It was those same directors whose votes
were  deemed by the Court to be improper  at the April 30th  Meeting.13  Without
their  participation,  at least for quorum purposes,  the Board was powerless to
enact any resolutions at the Special Meeting. Phalon called these defects to the
attention of Board at the Special Meeting,  and objected to the meeting on those
grounds.

<PAGE>


Nevertheless,  the Defendants elected to proceed with the Special Meeting,  even
in the absence of a legal  quorum,  and therefore any actions taken by the Board
at that meeting are a nullity.

     D.   The Illegal Vote at the Special Meeting Cannot Stand,  Because It Will
          Have The  Effect Of  Delaying  The July 17,  1998  Annual  Meeting  Of
          Stockholders.

     31. The actions taken by at the Special Meeting, if allowed to stand, would
require revision of TCC's proxy materials, and SEC approval for those revisions.
This process  would  require  additional  time,  and would no doubt serve as the
basis for request by TCC to postpone the Annual Meeting, currently scheduled for
July 17, 1998. It is clear that the  Defendants'  conduct at the Special Meeting
was a  manipulative  device,  designed  not only to adopt a  staggered  board in
contravention of the Injunction,  but also to impermissibly  and  unconscionably
delay to July 17, 1998 Annual Meeting.

                                  V. CONCLUSION

     32. The actions taken by the  Defendants at the Special  Meeting,  directly
contravene  both the  letter  and the  spirit  of  Judge  Quinlan's  Order,  the
Injunction,  and Judge Peretta's Order. The Court has spoken not once, but twice
on this issue,  yet the  Defendants  persist in their  attempts to obstruct  the
Plaintiffs'  proxy efforts.  The record before this Court clearly indicates that
the Defendants conduct  constitutes civil contempt,  which requires an immediate
and unambiguous response from this Court.

                REQUEST FOR EXPEDITED ACTION BEFORE JUDGE QUINLAN

     The time sensitive nature of the issues raised by the Defendants'  contempt
of the Injunction requires emergency action by the Court. The Plaintiffs request
that Judge  Quinlan  issue a summons and  schedule a hearing on the  Plaintiffs'
Complaint  for Civil  Contempt for said hearing to occur on  Wednesday,  July 1,
1998.

         WHEREFORE, the Plaintiffs, respectfully request that the Court:

     (a) Issue a Summons to the  Defendants  in  accordance  with Mass.  R. Civ.
Proc. 65.3(d), and schedule a hearing on the merits of this matter for Thursday,
July 2, 1998 at 2:30 p.m.;

     (b) Incarcerate the Defendants McCalmont,  Lerner, Lessard, Guild, Briskin,
Lake, and Peoples until the July 17, 1998 Annual Meeting has occurred, or in the
alternative  order  them to pay to the clerk of  courts,  no later  than July 7,
1998, the sum of Ten Thousand dollars  ($10,000.00)  each, to be retained by the
clerk  until such time as the Court  resolves  this  matter on the  merits,  and
further providing that in the event any individual  defendant violates the terms
of the  Injunction,  or any other order or injunction  issued by the Court,  all
monies paid by said defendant shall be immediately  and  irrevocably  payable to
the Plaintiffs;

     (c) Enter an Order  enjoining the Defendants from taking any further action
whatsoever:  (i) to effect,  interfere with,  obstruct,  or otherwise impact the
mailing of the Plaintiffs' proxy materials; to effect, interfere with, obstruct,
modify,  reschedule, or otherwise impact the July 17, 1998 date for TCC's Annual
Meeting of Stockholders;  and (iii) other than actions  reasonably  necessary to
conduct the day to day business affairs of the Company;

     (d)  Order  the  Defendants  to pay all  attorney's  fees  incurred  by the
Plaintiffs in connection with their Complaint for Civil Contempt;

     (e) Order the  Defendants  to perform such other acts as the Court may deem
appropriate.  In  further  support of this  Complaint  for Civil  Contempt,  the
Plaintiffs submit and incorporate herein by reference the Affidavit of Philip A.
Phalon which is appended hereto as Exhibit "F" and the Affidavit of Mark S.
Resnick filed contemporaneously herewith.


                                       Respectfully submitted,

                                       PHILIP A. PHALON, and
                                       M. MAHMUD AWAN
                                       By their attorneys,



                                       /*/Paul Bork
                                       ________________________________________
                                       Robert Sylvia (BBO# 491060)
                                       Paul Bork (BBO# 541815)
                                       Mark S. Resnick (BBO# 559885)
                                       HINCKLEY, ALLEN & SNYDER
                                       28 State Street
                                       Boston, MA 02109 
                                       (617) 345-9000

Dated:  June 29, 1998

__________________________________
1 A true and accurate copy of the Injunction is attached hereto as Exhibit "A".

2 The Defendants McCalmont,  Lerner, Lessard and Guild, abstained from voting at
the Special Meeting.  McCalmont,  Lerner, and Lessard did not attend the Special
Meeting.

3 At the  April  30th  Meeting,  the  McCalmont  Group,  a  group  of  directors
controlled by the Defendant,  Arnold McCalmont,  filled three vacancies on TCC's
Board with the  Defendants,  Briskin,  Lake and Peoples.  These  positions  were
filled,  contrary  to  TCC's  prior  practice,  without  submitting  information
regarding  Briskin,  Lake or Peoples to the  individual  members of the Board of
Directors,  or providing the Board of Directors with an opportunity to interview
these director candidates.  The April 30th Meeting lasted 15 minutes, and Phalon
was at no time consulted relative to the appointment Peoples,  Lake and Briskin.
Phalon has since testified at his deposition that based in part on the manner in
which Briskin,  Lake and Peoples were selected and appointed to their positions,
that they are also beholden to, and controlled by, Arnold McCalmont.

4 A true and accurate copy of Judge  Quinlan's  Memorandum of Decision and Order
is attached hereto as Exhibit "B".

5 The  injunction  also  required  TCC to mail a copy of the  Plaintiffs'  Proxy
Statement to each and every stockholder of the corporation on or before June 17,
1998, to maintain a full and complete list of all Shareholders to whom the Proxy
Statement has been sent and to file an Affidavit of  Compliance  with that Order
on or before July 3, 1998.

6 It should be noted that on June 12, 1998, Defendant Arnold McCalmont moved for
reconsideration of the allowance of Plaintiffs'  Emergency Motion for Permission
to Disclose the  Memorandum of Decision to the SEC.  Later that day, Judge Neel,
sitting as Emergency Justice, issued a ruling on McCalmont's Motion, in which he
found that "[T]he appropriate  response to a proposed  disclosure of information
to  investors is  counter-disclosure,  not  preemption."  A copy of Judge Neel's
ruling is attached hereto as Exhibit "C"

7 A copy of Judge Perretta's ruling is attached hereto as Exhibit "D".

8 A true and accurate copy of this Notice of Special  Meeting is attached hereto
as Exhibit "E".

9 Phalon  was the only  director  in  attendance  who was  elected  by the TCC's
stockholders.  Guild, Briskin, Lake, and Peoples had all been appointed with the
blessings of the McCalmont Group.  The McCalmont  Group's pretense of relying on
its newly appointed  deputies to do indirectly that which the Court had directly
enjoined,  is evidence of a monumental arrogance which must be tolerated.  To do
otherwise would undermine the authority of this Court.

10 See Affidavit of Philip Phalon annexed as Exhibit "F".

11 A true and accurate  copy of relevant  portions of TCC's By-Laws are attached
hereto as Exhibit "G".

12 A true and  accurate  copy of the  relevant  portions  of TCC's  By-Laws  are
attached hereto as Exhibit "H".

13 TCC's  Articles  of  Organization  and  By-Laws  are  silent as to whether an
interested director may count for quorum purposes. That silence notwithstanding,
the Supreme Judicial Court in Gram v. McCrail,  370 Mass. 133, 138 (1976) stated
"[W]e do not think [an  interested  director] can be counted in order to make up
quorum."  See also,  RICHARD  W.  SOUTHGATE  & DONALD W.  GLAZER,  MASSACHUSETTS
CORPORATION  LAW & PRACTICE,  SECTION  8.2[D]  (1992).  In this case,  Guild was
clearly  an  interested  Director.  He is a  Defendant  in this  action.  He was
selected by Arnold  McCalmont to serve on TCC's Board,  and he was also found by
this Court to have been one of the  Defendants  who  perpetrated  the  McCalmont
Group's  attempt on April 30, 1998, to use Chapter 156B ss.50A as a manipulative
device to disadvantage  the Plaintiffs.  It was his attendance which brought the
number of directors present to five.




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