TECHNICAL COMMUNICATIONS CORP
SC 13D/A, 1998-08-19
RADIO & TV BROADCASTING & COMMUNICATIONS EQUIPMENT
Previous: TANDYCRAFTS INC, 8-K, 1998-08-19
Next: TECHNITROL INC, 4, 1998-08-19




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


                                  SCHEDULE 13D

                    Under the Securities Exchange Act of 1934
                               (Amendment No. 11)*

                      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)

                                 August 17, 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: 142,378 shares

8.   Shared Voting Power: 0 shares

9.   Sole Dispositive Power: 142,378 shares

10.  Shared Dispositive Power: 0 shares

11.  Aggregate  Amount  Beneficially  Owned by Each  Reporting  Person:  142,378
     shares

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

13.  Percent of Class Represented by Amount in Row (11): 11.1%

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,  Amendment  No. 5 dated  June 19,  1998,
Amendment  No.  6 dated  July 6,  1998,  Amendment  No.  7 dated  July 7,  1998,
Amendment No. 8 dated July 10, 1998,  Amendment  No. 9 dated July 14, 1998,  and
Amendment No. 10 dated August 11, 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 August 13, 1998, the  Massachusetts  Superior Court,  Middlesex County,
entered a Memorandum of Decision and Order dismissing the Plaintiffs'  Complaint
for Civil  Contempt,  relating to the readoption on June 24, 1998 of resolutions
effecting a staggering of the Board of Directors.  Despite finding that (i) "the
defendants TCC, Guild,  Briskin,  Lake and Peoples  knowingly and  intentionally
circumvented the order of June 9, 1998" (enjoining a prior to attempt to stagger
the Board) and (ii) "the votes taken on June 24th were  identical to those which
had been taken on April  30th" (and  enjoined),  the Court held the  defendants'
conduct questionable but not contemptuous. (A copy of the Memorandum of Decision
and Order on Plaintiffs' Complaint for Contempt is attached hereto as Exhibit 10
and incorporated by reference herein.)

     On August 17,  1998,  Mr.  Phalon and Dr. Awan filed a motion to extend the
order of June 9, 1998 and  related  injunction  to  invalidate  and enjoin  from
implementation  the June 24,  1998 vote of the Board to  "re-adopt"  a staggered
board.  The Plaintiffs  also filed an emergency  motion for leave to amend their
complaint to include the purported  "re-adoption"  of a staggered  board on June
24,  1998.  The  Plaintiffs  also filed a motion for a  deadline  and  sanctions
against the  defendants  and their  counsel for failure to produce the  internal
investigative  report (the "Slavitt Report") concerning past misdeeds by certain
officers and directors of the Issuer, despite the Court order of August 12, 1998
granting  the  Plaintiffs'  motion  to so  produce.  On  August  17,  1998,  the
defendants  filed a notice of  appeal of the  Court's  August  12th  order and a
motion for stay of the order  pending  appeal.  A hearing on the  motions of the
Plaintiffs and the  defendants is scheduled for August 19, 1998.  (Copies of the
Amended Complaint and the Order compelling  production of the Slavitt Report are
attached  hereto as Exhibits 11 and 12,  respectively,  and are  incorporated by
reference herein.)"

Item 7.  Materials to be Filed as Exhibits

Item 7 is hereby amended and supplemented as follows:

                              "Schedule of Exhibits
        Exhibit 10               Memorandum of Decision and Order on Plaintiffs'
                                 Complaint for Contempt entered August 13, 1998
        Exhibit 11               Amended Complaint dated August 17, 1998
        Exhibit 12               Order  compelling  production  of  the Slavitt 
                                 Report dated August 12, 1998"


<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: August 18, 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 10
                          COMMONWEALTH OF MASSACHUSETTS

MIDDLESEX, ss.                                                     CIVIL ACTION
                                                                   No. 98-2533


                             PHILIP A. PHALON et al.
                                   Plaintiffs

                                       vs.

                   TECHNICAL COMMUNICATIONS CORPORATION et al.
                                   Defendants

                       MEMORANDUM OF DECISION AND ORDER ON
                       PLAINTIFF'S COMPLAINT FOR CONTEMPT

================================================================================


     This matter came before the court on the complaint of the plaintiffs Philip
A.  Phalon  and M.  Mahmud  Awan that the  defendants  Technical  Communications
Corporation  ("TCC"),  Arnold McCalmont,  Herbert A. Lerner,  Robert T. Lessard,
Carl H. Guild, Mitchell B. Briskin, Donald Lake and Thomas E. Peoples be held in
contempt of this court's order dated June 9, 1998.  The order enjoined them from
implementing  a vote taken by a majority  of the  Directors  of TCC on April 30,
1998,  electing that TCC be subject to the  provisions of G. L. c. 156B,  ss.50A
and  restructuring  the  terms  of the  members  of the  Board of  Directors  to
staggered terms. It is alleged that the defendants violated the order of June 9,
1998,  by a vote taken on June 24, 1998  identical to that which was the subject
of the  court's  order.  The  defendants  have denied that they (or any of them)
violated the order of June 9, 1998. The defendants  Lerner,  Lessard,  Guild and
McCalmont have also moved to dismiss the complaint for contempt.  An evidentiary
hearing was held on August 11, 1998.

                                Findings of Fact

     Based upon the evidence presented and reasonable  inferences  thereon,  the
court makes the following findings of fact:

     On April 30,  1998,  a majority of the Board of  Directors  of TCC voted to
elect that TCC be subject to G. L. c. 156B, ss.50A and that the terms of members
of the Board of Directors be  staggered.  A majority of the  Directors  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.  As a result of that vote,  the  plaintiffs1  filed this
action  challenging  inter alia the April 30th vote electing that TCC be subject
to G. L. c.  156B,  ss.50A.  After  hearing,  this court  entered a  preliminary
injunction which provided in pertinent part:

                  The defendants shall be enjoined from
                  implementing the votes taken at the meeting
                  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.

The defendants  filed a petition for relief from that order pursuant to G. L. c.
231, ss.118. The petition was denied on June 18, 1998 (Perretta, J.).

     On June 22, 1998, the defendant Guild, Chief Executive Officer and Chairman
of the Board of  Directors  of TCC,  issued a notice of a special  meeting to be
held on June 24, 1998 at 5:30 p.m.  According to the notice,  directors  had the
option of  attending  the meeting in person or by  telephone  conferencing.  The
Notice included the following statement:

                  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
                  the purposes of this meeting, the following
                  directors will abstain from any vote: Carl Guild,
                  Herbert Lerner, Robert Lessard, Arnold McCalmont.

     On June 24, 1998 at 5:30 p.m.,  the meeting  was held.  Only the  defendant
Guild was  physically  present.  The  plaintiff  Phalon,  a member of the Board,
participated by telephone. The defendants Briskin, Lake and Peoples participated
by telephone.  The defendants Briskin,  Lake and Peoples were elected as members
of the Board at the meeting held on April 30, 1998. They had not participated in
the vote which was the  subject of the order of June 9, 1998.  However,  each of
the three defendants knew of the existence of the injunction and its terms.

     A quorum was declared and the meeting called to order.  After a preliminary
vote  concerning  waiver of director fees, the plaintiff  Phalon objected to the
meeting on three  grounds:  1) the notice was defective and not in conformity to
the By-Laws, 2) there were an insufficient number of directors for a quorum, and
3) any director  voting to implement G. L. c. 156B,  ss.50A would be in contempt
of the court's  order of June 9, 1998.  Upon motions of the  defendant  Briskin,
seconded by the defendant  Peoples,  the  defendants  Briskin,  Lake and Peoples
voted to elect that TCC be subject to the  provisions  of G. L. c. 156B,  ss.50A
and to amend  the  By-Laws  to  provide  for three  classes  of  directors  with
staggered three year terms.  The plaintiff  Phalon voted against.  The defendant
Guild abstained.

     The votes taken on June 24th were  identical  to those which had been taken
on April 30th. On June 28, 1998, the defendants  moved for  clarification of the
order of June 9, 1998 in light of the vote taken on June 24th.

     Although the plaintiff  Phalon  asserted that each of the three  defendants
voting on June 24th was acting on behalf of the defendant  McCalmont,  there was
no evidence to support that claim.  Phalon's sole basis for  asserting  that the
defendants  Briskin,  Lake and Peoples were  "beholden"  to McCalmont  was their
"misplaced" or "inappropriate"  loyalty to McCalmont as reflected by their votes
on June 24th.  There was no evidence that  McCalmont,  Lerner,  Lessard or Guild
influenced Briskin, Lake or Peoples to vote as they did. The defendants Briskin,
Lake and Peoples were  advised  with  respect to the vote  proposed for the June
24th meeting by Attorney Eliot Slavett, their counsel of record in this action.

                                   Discussion

     Based upon the evidence  presented,  it is clear that the  defendants  TCC,
Guild,  Briskin,  Lake and Peoples knowingly and intentionally  circumvented the
order of June 9, 1998. Guild did so by calling a meeting to hold the new vote to
elect that TCC be subject to ss.50A; Briskin, Lake and Peoples did so by voting.
The votes were the result of a deliberate  and conscious  strategy  based upon a
narrow  literal  construction  of the temporary  injunction.  The court makes no
finding based upon the record  presented  whether the defendants  Briskin,  Lake
and/or  Peoples were  "independent"  directors  acting in accordance  with their
fiduciary duty to the corporation and its' stockholders rather than as directors
taking  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).  Nor does the court make any
finding as to the propriety of TCC electing to become  subject to the provisions
of ss.50A in the  context  presented.  The court  confines  itself to the narrow
issue presented, i.e. whether the conduct of the defendants constituted contempt
of the June 9th order.2

     "To constitute  civil contempt [as is alleged here],  there must be a clear
and undoubted  disobedience of a clear and unequivocal  command."  Manchester v.
Department of Envtl.  Quality Eng'g,  381 Mass. 208, 212 (1980),  quoting United
Factory  Outlet,  Inc. v. Jay's [403 Mass.  735] Stores,  Inc., 361 Mass. 35, 36
(1972)." Peggy Lawton  Kitchens,  Inc. v. Hogan,  403 Mass. 732, 734-735 (1989).
See also Demoulas v. Demoulas  Supermarkets,  Inc.,  424 Mass.  501, 565 (1997).
"Civil  contempt is a means of securing for the  aggrieved  party the benefit of
the court's order. See Godard v. Babson-Dow Mfg. Co., 319 Mass. 345, 347 (1946).
It can be used as an  enforcement  mechanism  only if the  underlying  order  is
sufficiently  clear,  so that the party to be bound is  provided  with  adequate
notice of the required or prohibited  activity.  [citations  omitted]"  Demoulas
Supermarkets,  Inc., 424 Mass. at 565-566.  To determine  whether the command is
clear and  unequivocal,  the court "must focus  primarily on the language of the
injunction."  Peggy  Lawton  Kitchens,  Inc. v.  Hogan,  403 Mass.  at 734.  The
injunction provided:

                  The defendants shall be enjoined from
                  implementing the votes taken at the meeting
                  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.

     The  votes  of June  24th  indirectly  accomplished  that  which  had  been
prohibited by the June 9th order.  However, the June 9th order did not expressly
prohibit  other  members of TCC's  board from  adopting  the votes in issue.  To
construe the  injunction to prohibit such future votes would extend the language
of the injunction  beyond its express  terms.  In the context of a complaint for
contempt, that would be inappropriate. See Peggy Lawton Kitchens, Inc. v. Hogan,
supra.   Although   questionable,   the  conduct  of  the   defendants  was  not
contemptuous.

                                      Order

     Therefore,  the court orders that the plaintiffs' Complaint for Contempt be
DISMISSED. Each party shall bear their own costs and fees.

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

Date:  August 12, 1998


_____________________

1    Prior to the April 30th meeting, the plaintiffs Phalon and Awan had filed a
     notice with the Securities and Exchange Commission that they were forming a
     group to consider a proxy contest to replace a majority of TCC's board.

2    As noted, at the meeting of June 24th, the plaintiff  Phalon advanced three
     objections.  The court declines to make any findings or rulings  concerning
     the  sufficiency  of the  notice  or  the  quorum  issues.  The  court  has
     previously  denied  the  defendant's  Motion  for  Reconsideration  seeking
     after-the-fact  court  ratification  of the June 24th vote.  That issue may
     more appropriately be addressed by the stockholders, see By-Laws Article V,
     ss.8, or after a trial on the merits of this action.


<PAGE>
                                                                      EXHIBIT 11


                          COMMONWEALTH OF MASSACHUSETTS

MIDDLESEX, ss.                                         Superior Court
                                                       Civil Action No. 98-02553

_______________________________
                               )
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.           )
_______________________________)

                                AMENDED 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 meetings held on April 30, 1998 and June 24, 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 section 4, c. 214 section 1, c. 231A section 1, and c.
156B section 32.

     12. This court is the proper  venue for this action  pursuant to M.G.L.  c.
223 section 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.,  section 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  section  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,  section 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 section 33, TCC' 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, section 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-The April 30th Meeting

     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 I
Directors become eligible for reelection at the date of the first annual meeting
following  the April  30th  Meeting.  Class II  Directors  become  eligible  for
reelection  at the date of the second  annual  meeting  following the April 30th
Meeting.  Class III 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 I 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 III 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.

         Entrenchment Actions-The June 24th Meeting

     47. On June 10,  1998,  the  Superior  Court  (Quinlan,  J.)  enjoined  the
implementation  of the  votes  taken at the  April  30th  meeting  adopting  the
provisions of Chapter 156B,  section 50A (the "June  Order").  On June 18, 1998,
the Single Justice of the Massachusetts Appeals Court (Perretta,  J.) upheld the
Court's issuance of an injunction.

     48. Shortly after the Court's imposition of an injunction,  Guild and TCC's
attorney,  Evan Slavitt,  had several  discussions about the  appropriateness of
having the "new" defendant directors vote on the issue of a staggered board.

     49. On June 22, 1998  Chairman  Guild called a "secret  meeting" of certain
members of TCC's  board.  Present at the  meeting  were  Guild,  Briskin,  Lake,
Peoples and Slavitt. The new directors discussed with counsel the possible legal
ramifications  of voting  again on the  staggered  board in the face of the June
Order.  Guild did not notify  Phalon about the meeting,  nor was Phalon aware of
the meeting.

     50.  Notwithstanding  TCC's By-Laws which require that a Special Meeting of
the Board of Directors be called by TCC's President,  Treasurer,  or two or more
directors, Guild, apparently acting alone, issued a Notice of Special Meeting of
the Directors of the Board of Directors ("Notice") for June 24, 1998.

     51. At the June 24, 1998 Special Meeting, the Defendants,  on the advice of
counsel,  again voted to amend TCC's By-Laws to thereby create  staggered  terms
for its Board of Directors.

     52. Phalon, who was present at the Special Meeting, objected to the meeting
on three  grounds:  1) the Notice was defective  and not in conformity  with the
By-Laws,  2) there were an  insufficient  number of directors for a quorum,  and
that 3) any  director  voting to amend the  By-Laws  would be in contempt of the
Court's June Order.

     53.  Briskin,  Lake and  Peoples  voted in favor of a  staggered  board and
Phalon voted against it. Guild abstained. 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 section 50A at the
April 30th Meeting.

     54. The Defendants designated McCalmont as a Class II director, despite the
controversy  surrounding  his actions and the fact that he had agreed not to run
for reelection. Not surprisingly, the insurgent, Phalon, was again designated as
a Class I director, required to face reelection at the earliest possible time

     55. The designation by the Defendants of the directors into certain classes
demonstrated  their intent to entrench the board as they had  attempted to do on
April 30th. By way of further example,  Briskin was deliberately placed in Class
I with Phalon to stand reelection at the next  shareholders  meeting because the
Defendants  believed  Briskin was their "best  candidate,"  who would  likely be
reelected on the merits of his qualifications.  All "old board" members,  except
Phalon were placed in Classes II and III, beyond the reach of the stockholders.

     56. On August  14th TCC held its 1998  Annual  Meeting of the  Shareholders
("Annual  Meeting") to elect  nominees to TCC's board of  directors  and ballots
were collected. The ballots have not yet been tallied.


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

     57. Plaintiffs repeat and reallege paragraphs 1 through 56, above, with the
same force and effect as if set forth in full herein.

     58. 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.

     59. 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)  twice  attempting  to  amend  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.

     60. 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.

     61. 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 30th  Meeting and the June
24th Meeting.

     62. 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.

     63. 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 section 32)

     64. Plaintiffs repeat and reallege paragraphs 1 through 63, above, with the
same force and effect as if set forth in full herein.

     65.  Pursuant  to M.G.L.  c.  156B,  section  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.

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

     67.  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.

     68. 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.

     69. The Plaintiffs have no adequate remedy at law.

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

     70. Plaintiffs repeat and reallege paragraphs 1 through 69, above, with the
same force and effect as if set forth in full herein.

     71.  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.

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

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

     74.  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.

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

     76. 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)

     77. Plaintiffs repeat and reallege paragraphs 1 through 76, above, with the
same force and effect as if set forth in full herein.

     78. The  actions  taken by a majority of TCC's  Board of  Directors  at the
April 30th Meeting and the June 24th Meeting were illegal acts of  entrenchment,
motivated by the desire of the McCalmont Group to secure their control of TCC.

     79. 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  and  June  24th  Meetings.  An  actual
controversy has also arisen between the Plaintiffs and Defendants  regarding the
legal  sufficiency of the Notice for the June 24th Meeting and as to whether the
lack of a quorum at the meeting invalidated any actions taken by the board.

     80.  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 the June 24th Meeting,  and TCC's Amended and Restated By-Laws,  are
invalid, null, and void.

     81. Defendants are further entitled to a declaration that the actions taken
at the June 24th meeting are invalid,  null and void because the call and Notice
of the meeting were not in conformity with the By-Laws, and the requisite number
of directors were not present at the meeting to establish a quorum.

     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
and June 24th 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 June 24th 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
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  and June 24th  Meeting,  are
invalid, null, and void;

     6. For an order confirming that the  stockholders  elected the entire board
of directors of the Company at the 1998 Annual Meeting of Stockholders;

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

     8. 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
                                           Michael P. DeFanti (BBO# 545519)
                                           Paul Bork (BBO #541815)
                                           Mark Bianchi(BBO #628425)
                                           HINCKLEY, ALLEN & SNYDER
                                           28 State Street
                                           Boston, Massachusetts 02109
                                           (617) 345-9000
Dated:  August 17, 1998


                             CERTIFICATE OF SERVICE

     I, Mark Bianchi,  hereby certify that I have served a copy of the foregoing
document upon all counsel of record, by hand this 17th day of August, 1998.

                                            /s/ Mark Bianchi
                                            Mark Bianchi

<PAGE>
                                                                      EXHIBIT 12

                          COMMONWEALTH OF MASSACHUSETTS
                               COUNTY OF MIDDLESEX
                               THE SUPERIOR COURT

                                                      CIVIL DOCKET# MICV98-02553

Re:  Phalon (IMPOUNDED) et al v Technical Communications Corp. et al

To:  Paul Bork
     Hinckley, Allen & Snyder
     28 State Street
     Boston, MA 02109

                                 CLERK'S NOTICE

     This is to notify you that in the above  referenced case the Court's action
on 08/12/98 is as follows:

Motion of plffs to compel production of documents

Motion  (P349)  The motion is Allowed  as to the  plaintiff  Phalon  only on the
condition  that  neither  Phalon nor his  attorney  disclose the contents of the
Slavitt Report to any third party  including Awan without prior court  approval.
(Regina L. Quinlan, J) copies mailed 8/12/98

Dated at Cambridge, Massachusetts this 12th day of August, 1998.


Edward J. Sullivan,
Clerk of the Courts

By:
     Michael H. Powers, Asst. Clerk

     Location: Rm 11B (Cambridge)
     Telephone: 617-494-4010 EXT 4294




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