TECHNICAL COMMUNICATIONS CORP
SC 13D/A, 1998-06-19
RADIO & TV BROADCASTING & COMMUNICATIONS EQUIPMENT
Previous: TECHNICAL COMMUNICATIONS CORP, PRRN14A, 1998-06-19
Next: TELEPHONE & DATA SYSTEMS INC, RW, 1998-06-19




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


                                  SCHEDULE 13D

                    Under the Securities Exchange Act of 1934
                               (Amendment No. 5)*

                      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 18, 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 Tfiled" 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,  and
Amendment  No. 4 dated June 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 June 18, 1998, following a hearing, the Massachusetts  Appeals
         Court issued an Order denying the Issuer's  appeal of the June 10, 1998
         Order of the Massachusetts  Superior Court, Middlesex County. The Order
         of the  Massachusetts  Appeals  Court is included in its entirety as an
         exhibit to this statement and is incorporated herein by reference."

Item 7.   Material to be Filed as Exhibits

Item 7 is hereby  amended and  supplemented  by the  addition  of the  following
schedule of exhibits attached hereto and incorporated herein with respect to the
lawsuit  initiated by  Purchasing  Group members Mr. Phalon and Dr. Awan against
the Issuer and its directors (other than Philip A. Phalon) 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:

                              "Schedule of Exhibits

              Exhibit 1........................Verified Complaint

              Exhibit 2........................Memorandum of Decision and Order

              Exhibit 3........................Order denying Issuer's appeal of
                                               the Order of the Superior Court"


<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 19, 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>
                                                                       EXHIBIT 1

                          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




<PAGE>
                                                                       EXHIBIT 2

                          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 3,1 998 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.


<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.

<PAGE>
                                                                       EXHIBIT 3

                          COMMONWEALTH OF MASSACHUSETTS

                                  APPEALS COURT

                                                              98-J-436

                           PHILIP A. PHALON & another

                                       vs.

                 TECHNICAL COMMUNICATIONS CORPORATION, & others.

                                      ORDER


     After reviewing those papers presented which I deemed pertinent and hearing
argument of the parties,  I conclude  that the  petitioners'  request for relief
should be denied.  The  preliminary  injunction  is not based upon an  erroneous
refusal to recognize  the  petitioners'  rights under G. L. c. 156B,  ss.50A(a).
Rather, injunctive relief 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  sought to bring themselves  within the provisions of ss.50A(a).
Accordingly,  the petition for relief brought under G. L. c.231,  ss.118,  first
par., is denied.


                                                By the Court (Perretta, J.)

                                                /s/Assistant Clerk
                                                Assistant Clerk

Entered: June 18, 1998



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