TECHNICAL COMMUNICATIONS CORP
DEFC14A, 1998-06-29
RADIO & TV BROADCASTING & COMMUNICATIONS EQUIPMENT
Previous: ADVANTA CORP, 424B3, 1998-06-29
Next: KEMPER TECHNOLOGY FUND, NSAR-A, 1998-06-29



<PAGE>

                            SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934

Filed by the Registrant [ ]

Filed by a party other than the Registrant [X]

Check the appropriate box:

[ ]  Preliminary Proxy Statement

[ ]  Confidential,  for Use of the  Commission  Only  (as permitted  by Rule
     14a-6(e)(2))

[X]  Definitive Proxy Statement

[ ]  Definitive Additional Materials

[ ]  Soliciting Material Pursuant to section 240.14a-11(c) or section 240.14a-12

                      TECHNICAL COMMUNICATIONS CORPORATION
                (Name of Registrant as Specified In Its Charter)

                                 M. Mahmud Awan
                                Philip A. Phalon
                                Robert B. Bregman
                           William C. Martindale, Jr

     (Name of person(s) filing Proxy Statement if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.

[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

     1) Title of each class of securities to which transaction applies:

     --------------------------------------------------------------------------

     2) Aggregate number of securities to which transaction applies:

     --------------------------------------------------------------------------

     3) Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee
is calculated and state how it was determined):

     --------------------------------------------------------------------------


<PAGE>


     4) Proposed maximum aggregate value of transaction:

     --------------------------------------------------------------------------

     5) Total fee paid:

     --------------------------------------------------------------------------

[ ]  Fee paid previously with preliminary materials.

[ ] Check box if any part of the fee is offset as provided by Exchange Act Rule
0-11(a)(2) and identify the filing for which the offsetting fee was paid
previously. Identify the previous filing by registration statement number, or
the Form or Schedule and the date of its filing.

     1) Amount Previously Paid:

     --------------------------------------------------------------------------

     2) Form, Schedule or Registration Statement No.:

     --------------------------------------------------------------------------


     3) Filing party:

     --------------------------------------------------------------------------

     4) Date Filed:

     --------------------------------------------------------------------------


<PAGE>
                                THE PHALON GROUP
                                40 SALEM STREET
                         LYNNFIELD, MASSACHUSETTS 01940
 
                                                                   June 26, 1998
 
Dear Fellow Technical Communications Corporation Stockholders:
 
    Philip A. Phalon, M. Mahmud Awan, Robert B. Bregman and William C.
Martindale, Jr. (the "Phalon Group"), stockholders of Technical Communications
Corporation who collectively own 17.2% of the outstanding Common Stock of the
Company, have formed a group for purposes of conducting a proxy contest in order
to replace at least a majority of the Board of Directors of the Company.
 
    The Phalon Group is conducting this solicitation to elect a slate of five
nominees to serve as directors of the Company (the "Group Nominees") until their
successors are duly elected and qualified. As a result of a ruling by the
Massachusetts Superior Court, which was upheld by the Massachusetts Appeals
Court, all eight directors are to be elected at the Annual Meeting. The Phalon
Group by soliciting proxies on behalf of the Group Nominees is seeking to elect
at least a majority of the directors and effect a change in control of the
Company, because of its belief that Arnold McCalmont, Hebert Lerner, Robert
Lessard and Carl Guild have acted for their own personal benefit at the expense
of the Stockholders and thereby breached fiduciary duties owed to the
Stockholders, all as more fully described in the accompanying proxy statement.
Accordingly, the Phalon Group believes that the incumbents should no longer be
permitted to remain in control of the business and affairs of the Company. The
eight candidates receiving the greatest number of votes at the Annual Meeting
will be elected. The Phalon Group urges you to sign, date and return the
enclosed gold proxy card so that the Phalon Group may represent and vote your
shares at the Annual Meeting for the election of the Group Nominees as
directors.
 
    On May 22, 1998, Mr. Phalon and Dr. Awan initiated a lawsuit against the
Company and its directors (other than Mr. Phalon) in the Massachusetts Superior
Court. The complaint alleges that the individual director defendants: (i)
breached their fiduciary duties to the Stockholders of the Company by engaging
in self-dealing transactions; (ii) engaged in concealment of illegal and
possibly criminal conduct by officers and directors of the Company; (iii) denied
Mr. Phalon access to the Company's Stockholder list and related material in
violation of state and federal law; and (iv) illegally acted to entrench
themselves as the Company's Board of Directors by actions taken at the April 30,
1998 Board meeting.
 
    On June 10, 1998, following a hearing, the Superior Court entered a
Memorandum of Decision and Order. The Court found that the "Plaintiffs
demonstrated a reasonable likelihood of success on their claim that the By-law
change voted on April 29 [sic], 1998 was a `manipulative device' designed to
prevent a meaningful proxy contest by dissenting shareholders in willful
disregard of the rights of other shareholders" and that "[t]o allow the By-Law
to control the proceedings at the next annual meeting would `substantially
chill, if not freeze in its tracks, any continued' proxy contest or inquiring
into the control and governance of TCC by dissenting shareholders." The Court
ordered, among other things, that the "defendants shall be enjoined from
implementing the votes taken at the meeting held on April 30, 1998 adopting the
provisions of GL. c. 156B, Section 50A and restructuring the terms of the Board
of Directors to staggered terms" and that the Company "shall mail a copy of the
proxy statement submitted by the [Phalon Group] to each and every stockholder of
the corporation...."
<PAGE>
                  PLEASE READ THE ENCLOSED PROXY STATEMENT AND
                    VOTE THE GOLD PROXY FOR THE ELECTION OF
                        THE GROUP NOMINEES FOR DIRECTORS
 
   TIME IS SHORT. THE ANNUAL MEETING IS JULY 17! READ OUR PROXY STATEMENT AND
                          VOTE YOUR GOLD PROXY TODAY!
 
                                          On behalf of the Phalon Group
 
                                          Sincerely,
 
                                          /s/ Philip A. Phalon
 
                                          Philip A. Phalon
 
     IF YOU HAVE ANY QUESTIONS OR DESIRE ASSISTANCE IN VOTING YOUR SHARES,
       PLEASE CALL: MACKENZIE PARTNERS, INC. TOLL FREE AT (800) 322-2885.
<PAGE>
            PROXY STATEMENT IN OPPOSITION TO THE BOARD OF DIRECTORS
                    OF TECHNICAL COMMUNICATIONS CORPORATION
 
                         ANNUAL MEETING OF STOCKHOLDERS
                                 JULY 17, 1998
 
    This Proxy Statement is furnished to holders ("Stockholders") of the common
stock, par value $.10 per share (the "Common Stock"), of Technical
Communications Corporation ("TCC" or the "Company") in connection with the
solicitation of proxies by Philip A. Phalon, M. Mahmud Awan, Robert B. Bregman
and William C. Martindale, Jr. (the "Phalon Group") to be used at the Annual
Meeting of Stockholders of the Company (the "Annual Meeting") and all
adjournments thereof, which is scheduled for 10:00 a.m. Eastern Time on Friday,
July 17, 1998, at the principal offices of the Company at 100 Domino Drive,
Concord, Massachusetts.
 
    Only Stockholders of record on May 29, 1998 (the "Record Date") are entitled
to vote at the Annual Meeting. The Company has advised the Phalon Group that
there were 1,283,238 shares of Common Stock outstanding at the close of business
on the Record Date, of which 1,247,506 are entitled to vote at the Annual
Meeting. As of May 29, 1998, the Phalon Group beneficially owned 220,328 shares
of Common Stock, which constitutes 17.2% of the outstanding shares of Common
Stock of the Company, or 17.5% of the shares of Common Stock entitled to vote at
the Annual Meeting, based upon information provided by the Company. Each share
entitles the holder of record to one vote with respect to the election of
directors to be elected at the Annual Meeting and the Stockholder Proposal. See
"GROUP NOMINEES" and "STOCKHOLDER PROPOSAL," below. This Proxy Statement and the
related gold proxy card are first being mailed to Stockholders on or about June
29, 1998. The principal executive offices of the Company are located at 100
Domino Drive, Concord, Massachusetts 01742 and its phone number is (978)
287-5100.
 
    The Phalon Group is conducting this solicitation to elect a slate of five
nominees to serve as directors of the Company (the "Group Nominees") until their
successors are duly elected and qualified. As a result of a ruling by the
Massachusetts Superior Court, which was upheld by the Massachusetts Appeals
Court, see "LITIGATION," below, all eight directors are to be elected at the
Annual Meeting. The Phalon Group by soliciting proxies on behalf of the Group
Nominees is seeking to elect at least a majority of the directors and effect a
change in control of the Company, because of its belief that Arnold McCalmont,
Hebert Lerner, Robert Lessard and Carl Guild have acted for their own personal
benefit at the expense of the Stockholders and thereby breached fiduciary duties
owed to the Stockholders, all as more fully described in "LITIGATION," below.
Accordingly, the Phalon Group believes that the incumbents should no longer be
permitted to remain in control of the business and affairs of the Company. The
eight candidates receiving the greatest number of votes at the Annual Meeting
will be elected. The Phalon Group urges you to sign, date and return the
enclosed proxy card so that the Phalon Group may represent and vote your shares
at the Annual Meeting for the election of the Group Nominees as directors. In
order to provide a convenient means by which your shares can be voted for the
Group Nominees at the Annual Meeting, the enclosed proxy card authorizes
representatives of the Phalon Group, with full powers of substitution and
resubstitution, to vote your shares at the Annual Meeting and any adjournments
thereof, including on any other matters presented that were not known to the
Phalon Group before a reasonable time prior to this solicitation, on the
approval of minutes but not actions at TCC's previous annual meeting, on the
election of persons in place of any nominee named in a proxy statement unable or
for good cause unwilling to serve, or on matters that are incident to the
conduct of the Annual Meeting. If you have signed the proxy provided by the
Company, you may revoke it at any time by signing and dating the enclosed proxy,
which must be dated after the date that you signed the Company's proxy. You may
revoke your proxy at any time before it is exercised by filing with the Phalon
Group, c/o Mackenzie Partners Inc., 156 Fifth Avenue, 9th Floor, New York, New
York 10010, or with the Clerk of the Company at its principal executive offices,
a
<PAGE>
letter revoking it or a duly executed proxy bearing a later date, or by
appearing in person and voting at the Annual Meeting. All proxies will be voted
in accordance with instructions thereon. ANY PROXY WHICH HAS BEEN EXECUTED BUT
UPON WHICH NO INSTRUCTION HAS BEEN INDICATED WILL BE VOTED "FOR" THE ELECTION OF
THE GROUP NOMINEES AND "FOR" THE STOCKHOLDER PROPOSAL.
 
                                   IMPORTANT
 
    Carefully review this Proxy Statement and the enclosed materials. YOUR PROXY
IS IMPORTANT. IF YOU ARE UNABLE TO ATTEND THE ANNUAL MEETING IN PERSON YOUR
PROXY IS THE ONLY MEANS AVAILABLE FOR YOU TO VOTE FOR ANY NOMINEE FOR DIRECTOR.
No matter how may or how few shares you own, please vote FOR the Group Nominees
and FOR the Stockholder Proposal by so indicating and by signing, dating and
mailing the enclosed proxy card promptly. If you already have signed the
Company's proxy for its nominees, you may still sign the Phalon Group's proxy.
The proxy with the latest date will be counted.
 
    If you own shares of Common Stock of the Company but your stock certificate
is held for you by a brokerage firm, bank or other institution, it is very
likely that the stock certificate is actually in the name of such brokerage
firm, bank or other institution. If so, only they can execute a proxy card and
vote your shares of Common Stock. The brokerage firm, bank, or other institution
holding the shares for you is required to forward proxy materials to you and
solicit your instructions with respect to the granting of proxies. The brokerage
firm, bank, or other institution holding the stock for you cannot vote your
shares unless they receive your specific instructions.
 
    IF YOU HAVE ANY QUESTIONS OR DESIRE ASSISTANCE IN VOTING YOUR PROXY, PLEASE
CONTACT A MEMBER OF THE PHALON GROUP BY CALLING PHILIP A. PHALON AT (781)
246-9199 OR CALL:
 
                            MACKENZIE PARTNERS, INC.
                          156 FIFTH AVENUE, 9TH FLOOR
                               NEW YORK, NY 10010
 
                         CALL TOLL-FREE (800) 322-2885
                                       OR
                             (212) 929-5500 COLLECT
 
                                       2
<PAGE>
               INTEREST OF PARTICIPANTS IN ELECTION OF DIRECTORS
 
    The members of the Phalon Group entered into an Agreement (the "Agreement")
dated as of April 3, 1998, whereby they agreed to file a joint Schedule 13D with
respect to the shares of Common Stock beneficially owned by each member of the
Phalon Group. The members of the Phalon Group agreed that, in the event that a
member of the Phalon Group desires to sell his shares of Common Stock, each
other member of the Phalon Group shall have a right of first refusal with
respect to the purchase of such selling member's shares of Common Stock. The
Agreement was filed with the Securities and Exchange Commission (the
"Commission") as an exhibit to the Phalon Group's statement on Schedule 13D,
which was filed with the Commission on April 3, 1998.
 
                                 GROUP NOMINEES
 
    Certain information concerning each Group Nominee for director of the
Company is set forth below. Each of the Group Nominees has consented to serve as
a director if elected and intends to discharge his duties as a director in
compliance with all applicable legal requirements, including the general
fiduciary obligations imposed upon corporate directors. The Group Nominees have
no plans or proposals relating to the Company should they be elected as
directors. Except as described in this Proxy Statement, there are no
arrangements or understandings between any Group Nominee and any other person
pursuant to which he was selected as a nominee. The Group Nominees will not bear
any portion of the expenses of this proxy solicitation and the Phalon Group has
agreed to reimburse all out-of-pocket expenses incurred by the Group Nominees
and to indemnify each Group Nominee for any liability incurred in connection
with the Phalon Group's solicitation of proxies. All information contained in
this Proxy Statement concerning each Group Nominee has been furnished by such
Group Nominee.
 
<TABLE>
<CAPTION>
                                BENEFICIAL
NAME, AGE AND                    OWNERSHIP                             BACKGROUND AND
BUSINESS ADDRESS                 OF SHARES                           PRESENT OCCUPATION
- ------------------------------  -----------  -------------------------------------------------------------------
<S>                             <C>          <C>
Philip A. Phalon (69)                2,250(1) Self-employed international marketing and business consultant and
40 Salem Street                              private investor from October 1990 to the present. Interim
Lynnfield, MA 01940                          President of the Company from May 1994 to March 1995. Director of
                                             the Company from August 1994 to the present.
 
M. Mahmud Awan (46)                138,378(2) Chairman and Chief Executive Officer of TechMan International
240 Sturbridge Road                          Corporation, a manufacturer of fiber optic medical devices and
Charlton City, MA 01506                      communications systems, from September 1982 to the present.
 
Joseph J. Hansen (64)                    0(3) President of Lexington Strategic Associates, a strategic management
221 Follen Road                              consulting firm, from October 1992 to the present; Senior Lecturer
Lexington, MA 02173-5502                     in mathematics at Northeastern University from 1986 to the present.
 
Ernest R. Fenton (51)                    0   Self-employed business consultant specializing in turnaround of
4 Johns Lane                                 underperforming international businesses, from 1992 to the present.
Lexington, MA 02173
</TABLE>
 
                                       3
<PAGE>
<TABLE>
<CAPTION>
                                BENEFICIAL
NAME, AGE AND                    OWNERSHIP                             BACKGROUND AND
BUSINESS ADDRESS                 OF SHARES                           PRESENT OCCUPATION
- ------------------------------  -----------  -------------------------------------------------------------------
<S>                             <C>          <C>
David A.B. Brown (54)                    0   President of the Windsor Group, Inc., a business consulting firm
One Boston Place                             focused on the oil industry and international operations, from 1984
Boston, MA 02108                             to the present. Mr. Brown is a director of BTU International, Inc.
                                             (thermal processing equipment and controls), EMCOR Group, Inc.
                                             (electrical and mechanical engineering) and The Marine Drilling
                                             Companies (owner and operator of offshore drilling rigs).
</TABLE>
 
- ------------------------
 
(1) Mr. Phalon beneficially owns 2,250 shares of Common Stock, of which 500
    shares are owned directly by Mr. Phalon and 1,750 shares are issuable upon
    exercise of currently exercisable stock options.
 
(2) Dr. Awan owns 138,378 shares of Common Stock (of which 78,000 are owned by
    Dr. Awan directly and 60,378 are owned of record by TechMan International
    Corporation, which is wholly owned by Dr. Awan).
 
(3) Mr. Hansen holds a revocable proxy to vote 50 shares of Common Stock owned
    of record by Frederick A. Kinch, a former employee of the Company.
 
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
 
    In the Company's fiscal year ended September 27, 1997 ("Fiscal 1997"), no
Group Nominee had any contractual or other relationship with the Company, other
than Mr. Phalon, who served as a director of the Company, and Dr. Awan, through
his wholly-owned company, TechMan International Corporation ("TechMan"). Mr.
Phalon served on the Board's Audit Committee and Compensation Committee during
Fiscal 1997, and on the Compensation Committee during the Company's fiscal years
ended September 28, 1996 ("Fiscal 1996") and September 30, 1995 ("Fiscal 1995").
During Fiscal 1997, Mr. Phalon received $10,100 for his services as director,
earned at the standard non-employee director remuneration rate of $1,000 for the
November 1996 Board meeting and $1,200 per Board meeting thereafter, and $500
per committee meeting. During Fiscal 1996, Mr. Phalon received $9,500 for his
services, earned as director at the standard non-employee director remuneration
rate of $1,000 per Board meeting and $500 per committee meeting. During Fiscal
1995, Mr. Phalon received $10,000 for his services, earned at the standard
non-employee director remuneration rate of $1,000 per Board meeting and $500 per
committee meeting, and received an additional $28,000 for his services as
interim President of the Company. Prior to formation of the Phalon Group, Mr.
Phalon advised the other directors that he would decline to stand for reelection
with the incumbent Board because of his belief that it was mismanaging the
Company and certain of its directors and officers had breached and would
continue to breach their fiduciary duties to Stockholders. TechMan and the
Company were parties to a certain one year sales representative agreement that
ended September 30, 1997, under which TechMan acted as the Company's
non-exclusive sales representative in Pakistan. During Fiscal 1997, the Company
paid TechMan approximately $45,000 in the aggregate under the agreement. Mr.
Phalon and Dr. Awan are adverse parties to the Company and certain of its
directors in a proceeding in the Massachusetts Superior Court. See "LITIGATION,"
below.
 
                                       4
<PAGE>
                                   LITIGATION
 
    As previously disclosed by the Company in a Current Report on Form 8-K,
filed January 27, 1998, after an internal review of certain historical foreign
contracts, the Company announced certain remedial measures, including formation
of a committee to recommend changes in its financial control and accounting
procedures and the adoption of a code of ethics and a compliance program. In the
same announcement, the Company disclosed that James McCalmont had resigned from
the Board of Directors and that Arnold McCalmont, Chairman of the Board, would
not seek re-nomination. At a meeting of the Board on January 26, 1998, Mr.
Phalon informed the Board that he was considering proposing a new slate of
director nominees and that he would not seek reelection with the current Board.
On April 8, 1998, Mr. Phalon demanded from the Company a list of Stockholders
and related materials.
 
    As of May 22, 1998, the Stockholder list and related materials requested by
Mr. Phalon on April 8, 1998 had not been provided by the Company. On May 22,
1998, Mr. Phalon and Dr. Awan initiated a lawsuit against the Company and its
directors (other than Mr. 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. The complaint alleges that the individual director
defendants: (i) breached their fiduciary duties to the Stockholders of the
Company by engaging in self-dealing transactions, including but not limited to
the historical foreign contracts which gave rise to the internal review; (ii)
engaged in concealment of illegal and possibly criminal conduct by officers and
directors of the Company; (iii) denied Mr. Phalon access to the Company's
Stockholder list and related material in violation of state and federal law; and
(iv) illegally acted to entrench themselves as the Company's Board of Directors
by actions taken at the April 30, 1998 Board meeting. Mr. Phalon and Dr. Awan
sought injunctive relief: (i) requiring the Company to produce the Stockholder
list and related materials; (ii) rescinding and revoking the by-law amendment
adopted by the Board at its April 30, 1998 meeting which creates a classified
Board of Directors consisting of three classes elected for staggered three year
terms; and (iii) enjoining other similar actions until after the Annual Meeting.
Mr. Phalon and Dr. Awan are also seeking a declaratory judgment that the by-law
amendment classifying the Board adopted at the April 30, 1998 meeting is
invalid, null and void. A copy of the Verified Complaint commencing the lawsuit
was filed with the Commission on May 22, 1998 as an exhibit to the Phalon
Group's Amendment No. 2 to its statement on Schedule 13D.
 
    On June 10, 1998, following a hearing in Middlesex Superior Court on the
Plaintiffs' motion for preliminary injunctive relief to obtain the list of
Stockholders and to invalidate the April 30, 1998 action of the Board of
Directors to adopt a staggered Board scheme, the Court entered a Memorandum of
Decision and Order. The Court found that the "Plaintiffs demonstrated a
reasonable likelihood of success on their claim that the By-law change voted on
April 29 [sic], 1998 was a `manipulative device' designed to prevent a
meaningful proxy contest by dissenting shareholders in willful disregard of the
rights of other shareholders" and that "[t]o allow the By-Law to control the
proceedings at the next annual meeting would `substantially chill, if not freeze
in its tracks, any continued' proxy contest or inquiring into the control and
governance of TCC by dissenting shareholders." The Court ordered, among other
things, that the "defendants shall be enjoined from implementing the votes taken
at the meeting held on April 30, 1998 adopting the provisions of GL. c. 156B,
Section 50A and restructuring the terms of the Board of Directors to staggered
terms" and that the Company "shall mail a copy of the proxy statement submitted
by the [Phalon Group] to each and every stockholder of the corporation...." On
June 12, 1998, the Memorandum of Decision and the Order became final upon the
Court's denial of Arnold McCalmont's motion for
 
                                       5
<PAGE>
reconsideration. On June 18, 1998, following a hearing, the Massachusetts
Appeals Court denied the Company's appeal of the June 10, 1998 Order of the
Superior Court. The Memorandum of Decision and Order of the Superior Court and
the Order of the Appeals Court denying the Company's appeal are included in
their entirety as Exhibits A and B, respectively, to this Proxy Statement and
are incorporated herein by reference.
 
                              STOCKHOLDER PROPOSAL
 
    By letter dated May 8, 1998, Graham R. Briggs, the former Chief Financial
Officer of the Company, gave notice to the Company pursuant to Rule 14a-8 under
the Securities and Exchange Act of 1934 (the "Exchange Act") that he intended to
appear, in person or by duly authorized representative, at the 1998 Annual
Meeting of Stockholders of the Company to present a proposal to the effect that
the Board's actions taken on April 30, 1998 to classify the Board into three
classes having staggered terms be invalidated (the "Proposal").The Company, by
letter dated May 28, 1998, opposed the inclusion of the Proposal in its proxy
materials principally on the basis that the Proposal would be violative of state
law. Through counsel, Mr. Briggs disputed the Company's argument for excluding
the Proposal. On June 10, 1998, the Commission stated that it "does not believe
that [the Proposal] may be omitted from the Company's proxy materials...." The
Phalon Group supports the Proposal as being in the best interest of the
Stockholders. For the texts of the Proposal, Mr. Briggs' statement in support
and the Company's statement in opposition, please refer to the Company's proxy
statement.
 
    The Phalon Group urges each Stockholder to vote FOR the Proposal on the gold
proxy card.
 
      INCLUSION OF STOCKHOLDER PROPOSALS IN THE COMPANY'S PROXY STATEMENT
 
    The Annual Meeting to be held on July 17, 1998 comes almost six months later
than the date required by the Company's by-laws and more than three months later
than the date required by Massachusetts corporate law. In conformity with the
requirements of the by-laws, and in satisfaction of state law, the Company
usually holds its annual meeting on the second Monday in February. If the Group
Nominees are elected to the Board, the Phalon Group anticipates the next annual
meeting will be held February 8, 1999, and the related proxy statement would be
mailed on or about December 24, 1998. Accordingly, the latest date for
Stockholders to submit proposals for inclusion in the Company's proxy statement
will be August 25, 1998.
 
                      OTHER BUSINESS OF THE ANNUAL MEETING
 
    The Phalon Group is not aware of any matters to come before the Annual
Meeting other than those stated in this Proxy Statement and the ratification of
Arthur Andersen LLP as auditors for the fiscal year ending October 3, 1998 (as
to which the Phalon Group is not soliciting proxies). In the event that other
matters properly come before the Annual Meeting or any adjournment thereof, it
is intended that the persons named in the accompanying proxy and acting
thereunder will vote in accordance with their best judgment.
 
                  OTHER INFORMATION REGARDING THE PHALON GROUP
 
    As of the date hereof, except for the Phalon Group, there are no other
persons other than the Group Nominees who may be considered participants in this
proxy solicitation pursuant to the rules and regulations of the Commission.
Copies of the joint statement of the Phalon Group on Schedule 13D are
 
                                       6
<PAGE>
available for inspection and copies may be obtained from the Commission at the
same place and in the same manner as set forth under the caption "ADDITIONAL
INFORMATION."
 
    Except as otherwise described in this Proxy Statement, no member of the
Phalon Group, nor any associate of any such person, nor to the best of the
knowledge of the Phalon Group, any of the Group Nominees or any of their
associates, (i) beneficially owns or has any right to acquire any equity
securities of the Company, (ii) owns any securities of the Company of record but
not beneficially or (iii) owns beneficially any securities of any parent or
subsidiary of the Company. Except as set forth on Schedule II to this Proxy
Statement, no member of the Phalon Group nor, to the best of the knowledge of
the Phalon Group, any of the Group Nominees or the other persons referred to
above, has effected any transactions in such equity securities during the past
two years.
 
    Except as otherwise set forth in this Proxy Statement, no member of the
Phalon Group, the Group Nominees or any of the associates of any such persons
has any contract, arrangement, understanding or relationship with another person
with respect to any securities of the Company, including, but not limited to,
any contract, arrangement, or option arrangements, puts or calls, guarantees of
loans, guarantees against loss or guarantees of profits, division of losses or
profits or the giving or withholding of proxies. No member of the Phalon Group,
nor to the best of the knowledge of the Phalon Group, any of the Group Nominees
or any associate of such person, has (i) since May 1, 1996 had any transaction
with the Company or any of its executive officers, directors or affiliates that
would require disclosure under the rules of the Commission, (ii) any agreement,
arrangement or understanding with respect to future employment by the Company,
or (iii) any arrangement or understanding with respect to any future
transactions to which the Company will or may be a party, except as otherwise
disclosed herein. Except as set forth herein, there have been no contacts,
negotiations or transactions since May 1, 1996 between the Phalon Group or any
member of the Phalon Group, nor to the best of the knowledge of the Phalon
Group, any of the Group Nominees or any associate of such person and the Company
or its subsidiaries, concerning a merger, consolidation or acquisition, a tender
offer or other acquisition of securities, an election of directors, or a sale or
other transfer of a material amount of assets.
 
                             ADDITIONAL INFORMATION
 
    For information concerning the beneficial ownership of securities of the
Company by the Company's management and the principal holders of such securities
and certain other matters relevant to this proxy solicitation, reference is made
to the Company's proxy statement.
 
    The information concerning the Company contained in this Proxy Statement has
been taken from or based upon publicly available annual, quarterly and current
reports, proxy statements and other reports and documents on file with the
Commission and other public sources. Documents filed with the Commission may be
inspected and copied at the public reference facilities maintained by the
Commission located at 450 Fifth Street, N.W., Washington, D.C. 20549 and at the
Commission's regional offices located at 500 West Madison Street, Suite 1400,
Chicago, Illinois 60661 and Seven World Trade Center, 13th Floor, New York, New
York 10048. Copies of such material can also be obtained from the Public
Reference Section of the Commission at 450 Fifth Street, N.W., Washington, D.C.
20549 at prescribed rates. Certain reports and other information may also be
inspected at the offices of the National Association of Securities Dealers,
Inc., 1735 K Street, N.W., Washington, D.C. 20006. The Company's filings with
the Commission can be accessed at the Commission's web site on the Internet at
"www.sec.gov".
 
                                       7
<PAGE>
                              GENERAL INFORMATION
 
    Proxies will be solicited by mail, telephone, telegraph, telex, facsimile
transmission and in person. Proxies may be solicited by the members of the
Phalon Group and by the Group Nominees. No such person will receive additional
compensation for such solicitation.
 
    In addition, the Phalon Group has retained Mackenzie Partners Inc. for
communications, solicitation and advisory services in connection with this proxy
solicitation, for which it will be paid a fee not to exceed $50,000 and will be
reimbursed for its reasonable expenses. Mackenzie Partners Inc. will solicit
proxies from individuals, brokers, banks' nominees and other institutional
holders. It is anticipated that Mackenzie Partners Inc. will use approximately
25 persons in this proxy solicitation.
 
    Banks, brokerage houses, nominees and other custodians and fiduciaries have
been requested to forward the solicitation materials to the beneficial owners of
shares of Common Stock, and the Phalon Group will reimburse them for their
reasonable and customary fees and out-of-pocket expenses.
 
    The total expenditures relating to this proxy solicitation will be borne by
the Phalon Group. Such expenditures, including fees for attorneys, advertising,
printing, transportation, and other costs incidental to the solicitation are
estimated to be approximately $300,000. Of this amount, approximately $150,000
of costs and expenses have been incurred to date. The Phalon Group intends to
seek reimbursement from the Company for its costs and expenses incurred in
connection with this proxy solicitation if the Group Nominees are elected to the
Board of Directors, and the Phalon Group believes such reimbursement does not
require a vote of Stockholders.
 
                             VOTING OF PROXY CARDS
 
    Each share of Common Stock of the Company entitles the holder thereof to one
vote on each proposal and slate of candidates and no votes may be cumulated.
Unless otherwise noted in this Proxy Statement, all matters to come before the
Annual Meeting require the affirmative vote of a majority of those shares,
present in person or by proxy and voting at the Annual Meeting, to be adopted,
assuming that a quorum is present. A majority of the outstanding shares entitled
to vote must be present in person or represented by proxy at the Annual Meeting
to constitute a quorum. Abstentions and broker non-votes will be treated as
shares which are present and entitled to vote for purposes of determining a
quorum but those shares will not be treated as having been voted for purposes of
determining the approval of any matter submitted to the Stockholders, which may
have the effect of permitting less than a majority of the shares deemed present
for quorum purposes to act on a matter at the Annual Meeting.
 
    Shares of Common Stock represented by properly executed gold proxy cards
will be voted at the Annual Meeting as marked, and in the absence of specific
instructions will be voted "FOR" the Group Nominees and "FOR" the Stockholder
Proposal and, in the discretion of the persons named as proxies on all other
matters as may properly come before the Annual Meeting and of which the Phalon
Group was not aware a reasonable time before the date thereof, that are to be
presented at the Annual Meeting, including all motions for adjournment of the
Annual Meeting, unless otherwise indicated in this Proxy Statement. Because the
Phalon Group is soliciting for only five of the eight director positions to be
filled at the Annual Meeting, nominees of the Board of Directors are likely to
be elected to fill the remaining positions. The Phalon Group anticipates that
the eight nominees from both slates receiving the greatest number of votes will
be deemed elected as directors.
 
                                       8
<PAGE>
                         REVOCABILITY OF SIGNED PROXIES
 
    A proxy executed by a holder of shares of Common Stock may be revoked at any
time before its exercise by sending a written revocation, by submitting another
proxy with a later date or by appearing in person at the Annual Meeting and
voting. A written revocation must clearly state that the proxy to which it
relates is no longer effective and must be executed and delivered prior to the
time that the action authorized by the executed proxy is taken. The revocation
may be delivered to the Company at 100 Domino Drive, Concord, MA 01742, to the
Phalon Group, care of Philip A. Phalon, 40 Salem Street, Lynnfield, MA 01940, or
to MacKenzie Partners Inc. at the address set forth in this Proxy Statement.
Although a revocation or a later dated proxy delivered only to the Company will
be effective, the Phalon Group requests that if a revocation or subsequent proxy
is delivered to the Company a photostatic copy of the revocation or subsequent
proxy also be delivered to the Phalon Group or MacKenzie Partners Inc. so that
it will be aware of such revocation.
 
    THE RETURN OF A SIGNED AND DATED PROXY CARD WILL FULLY REVOKE ANY PREVIOUSLY
DATED PROXY CARD YOU MAY HAVE RETURNED. THE LATEST DATED PROXY CARD IS THE ONLY
ONE THAT COUNTS.
 
                                 OTHER MATTERS
 
    The Phalon Group is not aware of any matters, other than those discussed
herein and the ratification of the appointment of Arthur Andersen LLP discussed
in the Company's proxy statement, to be considered at the Annual Meeting.
However, if any other matters properly come before the Annual Meeting, including
any motion to adjourn the Annual Meeting prior to taking of a vote on the Group
Nominees, the persons named in the gold proxy card, or their substitutes, will
vote in their discretion all shares of Common Stock covered by gold proxy cards
with respect to such matters unless such discretionary authority of the named
proxies is limited by Rule 14a-4(c)(5) of the Exchange Act to matters incident
to the conduct of the meeting.
 
    YOUR VOTE IS IMPORTANT. PLEASE SIGN, DATE AND MAIL THE ENCLOSED GOLD PROXY
CARD PROMPTLY IN THE PREPAID POSTAGE ENVELOPE PROVIDED.
 
Dated: June 26, 1998
 
                                          On behalf of the Phalon Group,
 
                                          /s/ Philip A. Phalon
 
                                          Philip A. Phalon
 
                                       9
<PAGE>
                                   SCHEDULE I
 
    Set forth below is the name, business address, present principal occupation
and place of employment of each of the participants in this solicitation.
(Please refer to the notes to Schedule II for information on the participants'
beneficial interests in the Common Stock of the Company.)
 
<TABLE>
<CAPTION>
                                                                                          PRESENT
NAME OF PARTICIPANT                             BUSINESS ADDRESS                    PRINCIPAL OCCUPATION
- ------------------------------------  ------------------------------------  ------------------------------------
<S>                                   <C>                                   <C>
 
Philip A. Phalon (1)................  40 Salem Street                       Self-employed international
                                      Lynnfield, MA 01940                   marketing and business consultant
                                                                            and private investor
 
M. Mahmud Awan......................  240 Sturbridge Road                   Chairman and Chief Executive Officer
                                      Charlton City, MA 01506               of TechMan International
                                                                            Corporation, a manufacturer of fiber
                                                                            optic medical devices and
                                                                            communications systems
 
Robert B. Bregman...................  46 Raydon Road Ext.                   Sales consultant-Nissan of Exeter,
                                      York, ME 03109-1625                   NH
 
William C. Martindale, Jr...........  200 Four Falls                        Chief Executive Officer of
                                      Corporate Ctr. Suite 200              Martindale Andres & Company, Inc.,
                                      W. Conshohocken, PA 19428-2960        an investment management firm
 
Joseph J. Hansen....................  221 Follen Road                       President of Lexington Strategic
                                      Lexington, MA 02173-5802              Associates, a strategic management
                                                                            consulting firm
 
Ernest R. Fenton....................  4 Johns Lane                          Self-employed business consultant
                                      Lexington, MA 02173                   specializing in turnaround of
                                                                            underperforming international
                                                                            businesses
 
David A.B. Brown....................  One Boston Place                      President of the Windsor Group,
                                      Boston, MA 02108                      Inc., a business consulting firm
                                                                            focused on the oil industry and
                                                                            international operations
</TABLE>
 
- ------------------------
 
(1) Currently serves as a director of the Company.
 
                                       10
<PAGE>
SCHEDULE II
 
    The following table sets forth information with respect to all purchases and
sales of the Common Stock of the Company by each of the members of the Phalon
Group and the Group Nominees, or any associate of any such person, during the
past two years.
<TABLE>
<CAPTION>
                                       NUMBER OF SHARES
                                        OF COMMON STOCK
                                       PURCHASED (SOLD)
NAME AND DATE                           WITHIN 2 YEARS
- ------------------------------------  -------------------
<S>                                   <C>
Philip A. Phalon (1)
 
   2/22/95..........................           500
 
M. Mahmud Awan (2)
 
   8/14/97..........................           100
   8/14/97..........................           100
   8/15/97..........................         1,000
   8/21/97..........................         1,000
   8/29/97..........................         3,000
    9/8/97..........................         2,200
    9/9/97..........................         1,500
   9/12/97..........................         1,000
   9/16/97..........................         1,000
   9/18/97..........................         1,000
   10/1/97..........................         1,500
   10/1/97..........................         1,500
   10/2/97..........................         1,000
   10/3/97..........................           300
   10/3/97..........................         2,000
  10/22/97..........................           500
  11/13/97..........................           500
  11/14/97..........................           500
  11/19/97..........................         1,000
  11/24/97..........................         1,000
   12/1/97..........................         1,000
   12/4/97..........................         1,000
   12/8/97..........................         1,000
  12/10/97..........................         1,000
  12/15/97..........................         1,000
  12/16/97..........................         1,000
  12/18/97..........................         2,500
  12/18/97..........................         3,000
  12/19/97..........................         3,000
  12/19/97..........................         1,000
  12/22/97..........................         2,500
  12/24/97..........................         1,000
  12/26/97..........................         1,000
 
<CAPTION>
                                       NUMBER OF SHARES
                                        OF COMMON STOCK
                                       PURCHASED (SOLD)
NAME AND DATE                           WITHIN 2 YEARS
- ------------------------------------  -------------------
<S>                                   <C>
 
M. Mahmud Awan (2)
  12/26/97..........................         1,000
    1/2/98..........................         1,000
    1/2/98..........................         1,000
    1/2/98..........................         1,000
    1/6/98..........................           200
    1/6/98..........................         1,000
    1/7/98..........................         1,000
    1/7/98..........................         2,000
    1/7/98..........................         1,000
    1/9/98..........................           274
   1/12/98..........................         1,074
   1/13/98..........................         1,500
   1/22/98..........................         1,000
   1/22/98..........................         1,500
   1/23/98..........................         1,000
   1/26/98..........................         1,000
   1/26/98..........................         1,500
   1/28/98..........................           730
   1/29/98..........................         3,000
   1/30/98..........................         2,000
   1/30/98..........................         2,000
    2/3/98..........................         1,000(3)
    2/3/98..........................         2,000(3)
    2/5/98..........................         2,000(3)
    2/6/98..........................         1,000(3)
   2/11/98..........................         2,000
   2/11/98..........................         3,000
   2/17/98..........................         1,000
   2/18/98..........................         2,000
   2/18/98..........................         1,000(3)
   2/19/98..........................         1,000(3)
   2/20/98..........................         1,000(3)
   2/23/98..........................         2,000(3)
   2/23/98..........................         2,000(3)
   2/24/98..........................         2,000(3)
   2/24/98..........................         1,500(3)
</TABLE>
 
                                       11
<PAGE>
<TABLE>
<CAPTION>
                                       NUMBER OF SHARES
                                        OF COMMON STOCK
                                       PURCHASED (SOLD)
NAME AND DATE                           WITHIN 2 YEARS
- ------------------------------------  -------------------
<S>                                   <C>
 
M. Mahmud Awan (2)
   2/24/98..........................         1,500(3)
   2/25/98..........................           200(3)
   2/25/98..........................         2,000(3)
   2/26/98..........................           500(3)
   2/27/98..........................         1,000(3)
   3/16/98..........................           100(3)
   3/16/98..........................         1,000(3)
   3/18/98..........................         1,000(3)
   3/23/98..........................         1,000(3)
   3/24/98..........................         1,000(3)
   3/25/98..........................         1,000(3)
   3/26/98..........................           500(3)
   3/26/98..........................         1,000(3)
    4/2/98..........................         3,000(3)
    4/7/98..........................         3,000
   4/24/98..........................         1,000
   4/28/98..........................         1,000
   4/28/98..........................         1,000
   4/29/98..........................         2,000
   4/30/98..........................         1,000
   4/30/98..........................         1,000
   4/30/98..........................         1,000
<CAPTION>
                                       NUMBER OF SHARES
                                        OF COMMON STOCK
                                       PURCHASED (SOLD)
NAME AND DATE                           WITHIN 2 YEARS
- ------------------------------------  -------------------
<S>                                   <C>
 
M. Mahmud Awan (2)
    5/1/98..........................         1,000
    5/2/98..........................         2,000
    5/4/98..........................         1,000
   5/11/98..........................         1,000
   5/12/98..........................           100
   5/12/98..........................           100
   5/14/98..........................           200
   5/18/98..........................         2,000
   5/18/98..........................           100
   5/26/98..........................         1,000
   5/20/98..........................         3,000(3)
   5/28/98..........................         3,000
   5/29/98..........................           400
 
Robert B. Bregman (4)...............             0
 
William C. Martindale, Jr. (5)
 
  12/19/96..........................         2,000
 
Joseph J. Hansen (6)................             0
 
Ernest R. Fenton (7)................             0
 
David A.B. Brown (7)................             0
</TABLE>
 
- ------------------------
 
(1) Mr. Phalon beneficially owns 2,250 shares of Common Stock of which 500
    shares are owned directly by Mr. Phalon, and 1,750 shares are issuable upon
    exercise currently exercisable stock options.
 
(2) Dr. Awan owns 138,378 shares of Common Stock (of which 78,000 are owned by
    Dr. Awan directly and 60,378 of which are owned of record by TechMan
    International Corporation, which is wholly owned by Dr. Awan).
 
(3) Indicates date of trade (as compared to settlement date).
 
(4) Mr. Bregman beneficially owns 2,500 shares of Common Stock indirectly (his
    wife, Susan J. Pape, is the owner of record of such shares; Mr. Bregman has
    voting and dispositive power).
 
(5) Mr. Martindale owns 10,000 shares of Common Stock (of which 6,100 he holds
    directly, 3,700 he holds in his individual retirement account and 200 are
    owned by his wife) and, through discretion over client accounts, shares the
    power to vote an additional 67,000 shares as to which he disclaims
    beneficial ownership.
 
(6) Mr. Hansen holds a revocable proxy to vote 50 shares of Common Stock owned
    of record by Frederick A. Kinch, a former employee of the Company, and
    otherwise has no beneficial ownership of any Common Stock of the Company.
 
(7) Mr. Fenton and Mr. Brown have no beneficial ownership of any Common Stock of
    the Company.
 
                                       12
<PAGE>
                                                                       EXHIBIT A
 
                         COMMONWEALTH OF MASSACHUSETTS
 
                              COUNTY OF MIDDLESEX
                               THE SUPERIOR COURT
 
                                                      CIVIL DOCKET #MICV98-02553
 
Phalon (IMPOUNDED) et al,
        Plaintiff(s)
vs.
Technical Communications Corp. et al,
        Defendant(s)
 
                              TEMPORARY INJUNCTION
 
TO:
 
         Agents, Attorneys and Counselors, and each and every of them,
 
                                                                       GREETING:
 
    WHEREAS, it has been represented unto us in our SUPERIOR COURT, by Philip A.
Phalon (IMPOUNDED) M. Mahmud Awan (IMPOUNDED) plaintiff(s), that he, said
plaintiff(s), has filed a complaint in our said Court against you, the said
defendant(s) Technical Communications Corp. pray for a Writ of Injunction
against you, to restrain you and the persons before named from doing certain
acts and things in said complaint set forth, and hereinafter particularly
specified and mentioned.
 
    We, therefore, in consideration of the premises, do strictly enjoin and
command you the said defendant(s), and all and every the persons before named,
be and hereby are ordered to mail a copy of the proxy statement submitted by the
plaintiffs to the SEC to each and every stockholder of the corporation on or
before June 17, 1998 and further that it shall not provide the plaintiffs with a
copy of the shareholder list but shall maintain a full and complete list of all
shareholders to whom the proxy statement has been sent and shall file an
affidavit of compliance with this order on or before July 3, 1998 and further
the cost of the mailing and copying shall be born by the plaintiffs; and further
we command you said defendants from implementing the votes taken at the meeting
held on April 30, 1998 adopting the provisions of GL c 156B, Section 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.
 
                                      A-1
<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 Section 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 Lake(1) 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)
 
- ------------------------
 
(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.
 
                                      A-2
<PAGE>
                          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.
 
- ------------------------
 
(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.
 
                                      A-3
<PAGE>
    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, Section 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 Act."(6) 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, 1998(7) 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, Section 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.
 
- ------------------------
 
(6) Securities Exchange Act of 1934.
 
(7) According to the Phalon Affidavit, the meeting was scheduled for July
    14(th). 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,
    Section 50A.
 
                                      A-4
<PAGE>
    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.
 
                            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. OPERATION RESCUE, 406
Mass. 701, 710 (1990)." ASHFORD V. MASSACHUSETTS BAY TRANSP. AUTHORITY, 421
Mass. 563, 564 n.3 (1995).
 
                                STOCKHOLDER LIST
 
    General Laws c. 156B, Section 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, Section 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.
 
                                      A-5
<PAGE>
    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-K was 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, Section
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 Section
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 Section 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
 
                                      A-6
<PAGE>
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 (1st 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,
       Section 50A and restructuring the terms of the Board of Directors to
       staggered terms.
 
                                      A-7
<PAGE>
    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
 
                                      A-8
<PAGE>
                                                                       EXHIBIT B
 
                         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, Section
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 Section 50A(a). Accordingly, the petition for relief brought under G. L. c.
231, Section 118, first par., is denied.
 
                                          By the Court (Perretta, J.)
 
                                          /s/ Assistant Clerk
                                          Assistant Clerk
 
Entered: 6/18/98
 
                                      A-9
<PAGE>
GOLD PROXY
 
                      TECHNICAL COMMUNICATIONS CORPORATION
                  PROXY FOR THE ANNUAL MEETING OF STOCKHOLDERS
                                 JULY 17, 1998
     THIS PROXY IS SOLICITED ON BEHALF OF PHILIP A. PHALON, M. MAHMUD AWAN,
                ROBERT B. BREGMAN AND WILLIAM C. MARTINDALE, JR.
 
    The undersigned hereby authorizes and appoints Philip A. Phalon and M.
Mahmud Awan, and each of them, as proxies with full power of substitution, to
vote all shares of Common Stock of TECHNICAL COMMUNICATIONS CORPORATION held of
record on May 29, 1998 by the undersigned at the Annual Meeting of Stockholders
to be held at 10:00 a.m. Eastern Time on July 17, 1998, and any adjournment or
postponement thereof.
 
    This proxy when properly executed will be voted (i) as directed below, or,
in the absence of such direction, this proxy will be voted FOR the specified
nominees in Proposal 1 and FOR the Stockholder Proposal in Proposal 2 and (ii)
in accordance with the judgment of the proxies upon other matters that may
properly come before said meeting or any adjournments or postponements thereof.
 
         A VOTE FOR PROPOSALS NO. 1 AND NO. 2 IS STRONGLY RECOMMENDED.
                  (Continued and to be signed on reverse side)
- --------------------------------------------------------------------------------
<PAGE>
PROPOSAL 1--Election of Philip A. Phalon, M. Mahmud Awan, Joseph J. Hansen,
Ernest R. Fenton and David A.B. Brown as directors
 
<TABLE>
<S>                                                          <C>
/ / FOR all nominees listed as follows:                      / / WITHHOLD AUTHORITY to vote
  Philip A. Phalon        Ernest R. Fenton                     (INSTRUCTION: To withhold authority to vote for any
  M. Mahmud Awan      David A.B. Brown                       individual nominee(s), write the name(s) of such nominee(s)
  Joseph J. Hansen                                           on the line below.)
                                                             ----------------------------------------------------------
</TABLE>
 
PROPOSAL 2-- Stockholder Proposal (to revoke the Board of Director's action to
classify the Board into three (3) classes
           having staggered terms)
 
                  / / FOR         / / AGAINST        / / ABSTAIN
 
PLEASE SIGN, DATE AND RETURN THIS PROXY PROMPTLY USING THE ENCLOSED ENVELOPE
WHICH REQUIRES NO
 
<TABLE>
<S>                                                          <C>
POSTAGE IF MAILED IN THE UNITED STATES.                      Dated: ------------------, 1998
                                                             Signature: ------------------
                                                             Signature: ------------------
                                                             Title: ------------------
                                                             This Proxy must be signed exactly as the name of the
                                                             Stockholder(s) appears on this card. If stock is held
                                                             jointly, both joint owners should sign. When signing as
                                                             attorney-in-fact, executor, administrator, trustee,
                                                             guardian, partner or corporate officer, please give full
                                                             title.
</TABLE>


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