SOFTNET SYSTEMS INC
10-K/A, 1997-01-28
TELEPHONE INTERCONNECT SYSTEMS
Previous: TANDYCRAFTS INC, 8-K, 1997-01-28
Next: VIRGINIA ELECTRIC & POWER CO, S-3, 1997-01-28






                    U. S. SECURITIES AND EXCHANGE COMMISSION
                             Washington, D. C. 20549

                                    FORM 10-K/A

                               AMENDMENT NO. 1
(Mark One)

[ X ]     Annual  Report  Pursuant to Section 13 or 15(d) of the  Securities
          Exchange Act of 1934 for the fiscal year ended September 30, 1996.

                                      OR

[   ]     Transition  Report  under  Section  13 or 15(d)  of the  Securities
          Exchange Act of 1934.
                           Commission File No.: 1-5270

                               SOFTNET SYSTEMS, INC.
             (Exact name of registrant as specified in its charter)

              New York                                 11-1817252
   --------------------------------        ---------------------------------
   (State or other jurisdiction of        (I.R.S. Employer Identification No.)
     incorporation or organization)

    717 Forest Avenue, Lake Forest, Illinois               60045
   ------------------------------------------          --------------
   (Address of principal executive offices)              (Zip Code)

Registrant's telephone number, including area code:  (847) 266-8150

Securities registered pursuant to Section 12(b) of the Act:

                                                   Name of each exchange
   Title of each class                              on which registered
  ---------------------                         ---------------------------
    Common Stock, par                             American Stock Exchange
  value $.01 per share

Securities registered pursuant to Section 12(g) of the  Act:   None

Indicate by check mark whether the registrant (1) has filed all reports required
to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during
the  preceding 12 months (or for such  shorter  period that the  registrant  was
required  to file  such  reports),  and  (2) has  been  subject  to such  filing
requirements for the past 90 days. Yes X No ___

Indicate by check mark if disclosure of delinquent  filers  pursuant to Item 405
of Regulation  S-K is not contained  herein,  and will not be contained,  to the
best  of  registrant's   knowledge,  in  the  definitive  proxy  or  information
statements  incorporated  by  reference  in Part  III of this  Form  10-K or any
amendment to this Form 10-K. [ ]

The  aggregate  market value of the voting stock held by  non-affiliates  of the
registrant at December 30, 1996 was approximately $26.2 million.

Indicate the number of shares  outstanding  of each of the  issuer's  classes of
common stock, as of the latest practicable date.

               Class                          Outstanding at December 30, 1996
- --------------------------------------      -----------------------------------
Common stock, $.01 per share par value                     6,564,455


Documents Incorporated by Reference:

          None


<PAGE>



PART III

Item 10. Directors and Executive Officers of the Registrant

      The following table sets forth certain information concerning the Board of
Directors, and the executive officer not serving on the Board of Directors:



Name and Age                Principal Occupation and Other Information
- -----------------------     ----------------------------------------------------
DIRECTORS:


John J. McDonough  (60)     Director  since  1995.  Chairman of the Board of the
                            Company since July 1995. Chief Executive  Officer of
                            the Company since September 1996. Vice Chairman from
                            July  1993  to  October  1995  and  Chief  Executive
                            Officer from July 1993 to February  1995 of Dentsply
                            International Inc. (dental  products).  Chairman and
                            Chief  Executive   Officer  of  GENDEX   Corporation
                            (dental  products)  from  April  1983 to June  1993.
                            Director  of AMRESCO,  Inc.,  Applied  Power,  Inc.,
                            Lunar Corporation, Plexus Corporation,
                            and Newell Co.


Ian B. Aaron (36)           Director  since 1994.  President of MediaCity  World
                            Inc. since June 1996 and Chief  Information  Officer
                            of the  Company  from  January  1996 to  June  1996.
                            Executive Vice  President of Systems  Development of
                            Communicate   Direct,  Inc.  from  October  1994  to
                            January 1996 and  President of  Communicate  Direct,
                            Inc. from 1988 to October 1994.


John G. Hamm (58)           Director  since 1985.  Executive  Vice  President of
                            ARTRA Group Incorporated  (flexible packaging) since
                            1988.   Director   from   1984  to  1994   and  Vice
                            President-Finance   from   1990  to  1994  of  Ozite
                            Corporation (textiles, hose and tubing). Director of
                            Plastic    Specialties   and   Technologies,    Inc.
                            (textiles,  hose and  tubing)  from 1993 to  January
                            1996.


A.J.R. Oosthuizen (61)      Director since 1995.  President and Chief  Operating
                            Officer  of  the  Company  since   September   1996.
                            President   and   Chief    Executive    Officer   of
                            Micrographics  Technology  Corporation  since  March
                            1989.


Ronald I. Simon (58)        Director since 1995. President of Ronald Simon, Inc.
                            (financial   consulting)  since  1974.  Chairman  of
                            Sonant   Corporation   (interactive  voice  response
                            equipment)  since  April  1993.  Director of Citadel
                            Corporation (real estate investment company).
EXECUTIVE OFFICER:


Martin A. Koehler (33)      Vice  President-Finance  and Chief Financial Officer
                            of the Company since June 1995. Manager from 1991 to
                            June 1995 and  Senior  Auditor  from 1990 to 1991 at
                            Arthur Andersen LLP (public accounting firm).


<PAGE>


                COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT

      Under the securities laws of the United States,  the Company's  directors,
its executive (and certain other) officers, and any person holding more than ten
percent of the Company's  Common Stock are required to report their ownership of
Common Stock and any changes in that  ownership to the  Securities  and Exchange
Commission (the  "Commission") and any exchange or quotation system on which the
Common Stock is listed or quoted. Specific due dates for these reports have been
established  and the Company is required to report in this Form 10-K any failure
to file by these dates.  During the fiscal year ended September 30, 1996, to the
knowledge of the Company, all of these filing requirements were satisfied by its
directors  and  officers,  except Mr.  McDonough  failed to file his Form 5 on a
timely basis. In making these statements,  the Company has relied on the written
representations  of its  directors  and  officers and copies of the reports that
they have filed with the Commission. The Company does not have any ten
percent shareholders.


Item 11. EXECUTIVE COMPENSATION


      The following table presents  information with respect to all compensation
awarded or paid to, or earned,  during each of the last three  fiscal  years for
services rendered to the Company and its subsidiaries, by (i) Mr. McDonough, the
Company's Chief Executive  Officer,  (ii) Mr. Oosthuizen,  Mr. Koehler,  and Mr.
Aaron,  the  Company's  only  executive  officers  earning in excess of $100,000
during fiscal 1996, and (iii) Mr.  Jellinek,  the Company's former President and
Chief Executive Officer.

                           Summary Compensation Table
                                                             Long-Term    
                                                             Compensation 
                                                             ------------ 
                                      Annual Compensation    Securities   
Name and Principal         Fiscal     --------------------   Underlying   
Position                    Year      Salary($)   Bonus($)   Options (#)  
- -------------------------  ------     ---------  ---------   ------------ 

John J. McDonough (1)       1996        $52,500      -         50,000     
  Chairman of the Board &   1995           -         -           -        
  Chief Executive Officer   1994           -         -           -        
 
A.J.R. Oosthuizen (2)       1996        200,000    80,000      31,000     
  President and Chief       1995          7,700      -           -        
  Operating Officer         1994           -         -           -        

Martin A. Koehler (2)       1996        104,800      -           -        
  Vice President - Finance  1995         30,770      -         25,000     
  & Chief Financial Officer 1994           -         -           -        

Ian B. Aaron (2)            1996        189,000      -         31,000     
  President of              1995        146,000      -           -        
  MediaCity World, Inc.     1994           -         -           -        

John I. Jellinek (3)        1996        200,000      -         55,000     
  Former President &        1995        161,807      -           -        
  Chief Executive Officer   1994        145,835      -           -        


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


(1)    Mr. McDonough was not employed by the Company in fiscal 1995 or 1994. Mr.
       McDonough's  annual  compensation  for  fiscal  1996  was set at  60,000.
       Effective July 1, 1996 Mr. McDonough voluntarily reduced his compensation
       to an annual  amount of $30,000.  In addition,  effective  September  18,
       1996, Mr. McDonough has deferred the cash payment of his salary.

(2)    Messrs.  Oosthuizen,  Koehler, and Aaron were not employed by the Company
       in fiscal 1994.

(3)    On September 11, 1996,  Mr.  Jellinek  resigned from all of his executive
       positions with the Company.  On December 6, 1996, Mr.  Jellinek  resigned
       from the Company's Board of Directors

<PAGE>

      The following  tables  present the number of stock options  granted to the
Named Executive  Officers during fiscal 1996, and information  reguarding  stock
option exercises and,  exercisable and  unexercisable  options held by the Named
Executive Officers as of September 30, 1996.

                          Option Grants in Fiscal 1996

<TABLE>
<CAPTION>

                                           Individual Grants                                        Potential Realizable
                    -----------------------------------------------------------------------------   Value at Assumed
                                            Percent of Total                                        Annual Rates of Stock Price
                     Number of Securities   Options granted       Exercise or                       Appreciation for Option Term
                          Underlying          to employees        Base Price                        ----------------------------
                      Options Granted(#)     in fiscal year      ($/Share)(1)     Expiration Date     5% ($)(1)      10% ($)(1)
- -------------------  --------------------   ----------------    --------------    ---------------   ------------     -----------
<S>                         <C>                    <C>                <C>             <C>            <C>             <C>      
John J. McDonough           50,000                 18%                $ 4.94           2/28/06       $ 155,000       $ 394,000
A.J.R. Oosthuizen           31,000                 10%                $ 4.94          10/05/05          96,000         244,000
Martin A. Koehler              -                    -                    -               -                   -               -
Ian B. Aaron                31,000                 10%                $ 4.94          10/05/05          96,000         244,000
John I. Jellinek (2)           -                    -                    -               -                   -               -

Non-Executive Officer
  Employee Group           185,000                 62%                $ 4.94           various         575,000       1,456,000

<FN>

(1)  The stock  options  were  granted on various  dates  during  fiscal 1996 at
     exercise  prices  ranging  from  $12.75  per share to $8.25 per share  (the
     market  price on the date of grant).  On February  28,  1996,  the exercise
     price per share for all the  foregoing  options  was  reduced  to $8.25 per
     share,  the market  price on such date.  On November  15, 1996 the exercise
     price for all the foregoing options was further reduced to $4.94 per share,
     the market price on such date. The calculations of the potential realizable
     value of assumed annual rates of stock price  appreciation  for option term
     is based upon the assumed market price of $4.94 per share.


(2)  Mr.  Jellinek was granted an option to purchase 55,000 shares at $12.75 per
     share.  On February  28, 1996 the  exercise  price per share was reduced to
     $8.25  per  share,  the  market  price on such  date.  As a  result  of his
     resignation the option expired.
</FN>
</TABLE>
   Aggregated Option Exercises in Fiscal Year 1996 and Year-end Option Values

                         Number of Securities
                        Underlying Unexercised         Value of Unexercised
                               Options                In-the-Money Options at
                        at Fiscal Year-End (#)          Fiscal Year-End ($)
     Name            Exercisable   Unexercisable    Exercisable   Unexercisable

John J. McDonough       -              50,000           -              -
A.J.R. Oosthuizen       -              31,000           -              -
Martin A. Koehler     8,333            16,667           -              -
Ian B. Aaron            -              31,000           -              -
John I. Jellinek (1)    -                 -             -              -


(1)  Mr.  Jellinek was granted an option to purchase 55,000 shares at $12.75 per
     share.  On February  28, 1996 the  exercise  price per share was reduced to
     $8.25  per  share,  the  market  price on such  date.  As a  result  of his
     resignation the option expired.



<PAGE>

DIRECTORS COMPENSATION


      The  Directors  who were not  officers of the Company or of a  subsidiary,
namely,  Mr.  Simon and Mr.  Hamm,  receives a fee of $1,000 per month for their
services as Directors.  The fees paid to the Directors  have been deferred since
July 1996.


SoftNet Systems, Inc. Incentive Compensation Plan

      In  1995,  the  Company  adopted  the  SoftNet  Systems,   Inc.  Incentive
Compensation Plan for the executive  officers and certain other senior employees
of the Company and its subsidiaries (the "Bonus Plan").  Under the Bonus Plan, a
target bonus is established for each participant based upon a percentage ranging
from 0% to 90% of his or her base compensation.  Payment of a bonus is dependent
upon the achievement of individual and Company performance goals. The Bonus Plan
is administered by the Compensation Committee of the Board of Directors. Certain
employees of Micrographics  Technology  Corporation received $155,200 in bonuses
under the Bonus Plan with respect to fiscal 1996.


Certain Agreements

      Mr.  McDonough,  as  Chairman  of the Board and Chief  Executive  Officer,
receives  an  annual  salary  of  $30,000  plus a bonus of up to 90% of his base
salary as determined by the Compensation  Committee in accordance with the Bonus
Plan.  Payment of Mr.  McDonough's  salary has been deferred since September 15,
1996.  No bonus  was paid to Mr.  McDonough  with  respect  to fiscal  1996.  In
addition,  Mr.  McDonough  was granted an option to purchase  150,000  shares of
Common Stock at $6.50 per share on September 15, 1995,  when the market value of
the Common Stock was $13.50.  On February 28, 1996, Mr. McDonough  withdrew from
consideration  of shareholders  the grant of 150,000 option shares.  On February
28, 1996 Mr. McDonough was granted an option to purchase 50,000 shares of Common
Stock at $8.25  pursuant  to the 1995  Long-Term  Incentive  Plan  ("LTIP").  On
November  15,  1996,  the option to purchase  the 50,000  shares was repriced to
$4.94 per share.

       Mr. Oosthuizen,  as President and Chief Operating Officer of the Company,
receives  an  annual  salary of  $200,000  plus a bonus of up to 90% of his base
salary as determined by the Compensation  Committee in accordance with the Bonus
Plan.  Mr.  Oosthuizen  earned $ 80,000 as a bonus with  respect to fiscal 1996,
which  has been  deferred  until  cash  flow  improves.  In  October  1995,  Mr.
Oosthuizen  was granted an option to purchase  31,000  shares of Common Stock at
$12.75 per share  pursuant to the LTIP.  On February  28, 1996 and  November 15,
1996, the option to purchase 31,000 shares of Common Stock was repriced to $8.25
and $4.94 per share, respectively.

       Mr.  Aaron,  as President of MediaCity  World,  Inc.,  receives an annual
salary of $156,000 plus a bonus of up to 60% of his base salary as determined by
the Compensation  Committee in accordance with the Bonus Plan. No bonus was paid
to Mr. Aaron with respect to fiscal 1996. In October 1995, Mr. Aaron was granted
an option to purchase 31,000 shares of Common Stock at $12.75 per share pursuant
to the LTIP. On February 28, 1996 and November 15, 1996,  the option to purchase
31,000 shares of Common Stock was repriced to $8.25 and $4.94, respectively.


Compensation Committee Interlocks and Insider Participation

      Members of the Company's  Compensation  Committee  during fiscal 1996 were
Ronald I.  Simon,  Philip  Kenny,  and James  Gordon.  Messrs.  Gordon and Kenny
resigned  from their  positions  as Directors on August 22, 1996 and December 6,
1996,  respectively.  No member of the  compensation  committee was an executive
officer or employee of the Company  during fiscal year 1996 or at any time prior
thereto.


<PAGE>


ITEM 12.  SECURITIES BENEFICIALLY OWNED BY PRINCIPAL SHAREHOLDERS AND MANAGEMENT

      Set forth in the  following  table are the  beneficial  holdings  (and the
percentages of outstanding  shares  represented by such beneficial  holdings) of
Common  Stock as of December 31, 1996,  except as otherwise  noted,  of (i) each
person  (including any "group" as defined in Section  13(d)(3) of the Securities
Exchange Act of 1934, as amended (the "Exchange Act")),  known by the Company to
own  beneficially  more  than 5% of its  outstanding  Common  Stock,  (ii)  each
director and executive officer and (iii) all directors and executive officers as
a group. Except as otherwise indicated, the Company believes that the beneficial
owners of the Common Stock listed below,  based on information  provided by such
owners,  have sole  investment  and voting  power with  respect to such  shares,
subject to community  property laws where  applicable.  In accordance  with Rule
13d-3 under the Exchange  Act,  persons who have the power to vote or dispose of
Common Stock of the Company,  either alone or jointly with others, are deemed to
be beneficial owners of such Common Stock.




<TABLE>
<CAPTION>
Name and Address                                         Amount and nature of
of beneficial owner                                      beneficial ownership          Percent of class
  
<S>                                                               <C>                              <C> 
John J. McDonough....................................             156,667(1)                       2.4%
717 Forest Avenue
Lake Forest, IL  60045

Ian B. Aaron.........................................             155,762(2)                       2.4%
c/o MediaCity World, Inc.
500 Logue Avenue
Mountain View, CA  94043

John G. Hamm.........................................              44,430(3)                         *
c/o ARTRA Group, Inc.
500 Central Avenue
Northfield, IL  60093

A.J.R. Oosthuizen....................................             524,340(4)                       7.8%
c/o Micrographics Technology Corporation
520 Logue Avenue
Mountain View, CA  94043

Ronald I. Simon......................................                  -                             -
c/o Ronald Simon, Inc.
1020 Prospect Street, Suite 401C
P.O. Box 1986
LaJolla, CA  92038

Martin A. Koehler....................................               8,333(5)                          *
717 Forest Avenue
Lake Forest, IL  60045

R.C.W. Mauran........................................             676,040(6)                       9.9%
47 Eaton Place, Flat A
London SWI, England

Joseph Rich..........................................             408,587(7)                       6.1%
1386 N. Green Bay Road
Lake Forest, IL 60045

John I. Jellinek.....................................             356,950(8)                       5.2%
1425 Bush Parkway
Buffalo Grove, IL  60089


All directors and executive officers as a group
( 6 persons).........................................             889,532                         13.1%

<FN>

* Less than 1%.

(1)   Consists of 140,000 held by McDonough  Partners II of which Mr.  McDonough
      is the general partner, and 16,667  shares issuable upon an exercise of an
      option within 60 days of December 31, 1996.

(2)   Includes  10,333 shares issuable upon exercise of an option within 60 days
      of December 31, 1996.

(3)   Consists of 29,430  shares held  jointly  with his wife and 15,000  shares
      issuable upon exercise of a warrant.

(4)   Includes  179,615  shares  issuable  upon  conversion  of  9%  convertible
      Subordinated  Debentures  and 10,333  shares  issuable upon exercise of an
      option within 60 days of December 31, 1996.

(5)   Consists of 8,333 shares issuable upon the exercise of an option within 60
      days of December 31, 1996.

(6)   Includes  185,553  shares  issuable  upon  conversion  of  9%  convertible
      Subordinated  Debentures and 81,481 shares  issuable upon conversion of 6%
      Convertible   Subordinated  Secured  Debentures  issued  by  Micrographics
      Technology  Corporation.  Shares listed  reflect shares held by Eurocredit
      Investments, Ltd., a Maltese company that is wholly-owned by Mr. Mauran.

(7)   Includes 113,500 shares issuable upon exercise of warrants.

(8)   Includes (i) an option held by Jelco  Ventures,  Inc. to purchase  200,000
      shares  within 60 days of December 31, 1996,  (ii) 105,000  shares held by
      Jelken LLC, and (iii) 51,500  shares  issuable  upon  exercise of warrants
      held by Jelken LLC. Mr.  Jellinek shares voting power with Philip Kenny, a
      former director of the Company, for all shares held by Jelken LLC.
</FN>
</TABLE>
<PAGE>


ITEM 13


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS


         Subsequent  to  year-end,  Communicate  Direct,  Inc.,  a  wholly-owned
subsidiary of the Company ("CDI"),  sold its operations that support its Fujitsu
maintenance  base in the Chicago  metropolitan  area to a new company  formed by
John I. Jellinek, the Company's former president and chief executive officer and
a 5.2%  shareholder of the Company,  and Philip Kenny, a former  director of the
Company. The buyer acquired certain assets in exchange for a $209,000 promissory
note and the assumption of trade payables of at least $624,000.  In addition, at
the  closing  the buyer paid off  $438,000  of  existing  Company  bank debt and
entered into a sub-lease of CDI's  facility in Buffalo Grove,  Illinois.  At the
closing,  the buyer merged with Telecom Midwest,  LLC. And Messrs.  Jellinek and
Kenny and the other two shareholders of the merged company personally guaranteed
obligations  arising out of the promissory  note, the sub-lease  arrangement and
the trade payables.  The personal guarantees of the promissory note are several.
The personal  guarantees  of the  sub-lease are limited to $400,000 and are on a
joint and several  basis.  The personal  guarantees  of trade  payables are on a
joint  and  several  basis  but are  limited  to  Messrs.  Jellinek  and  Kenny.
Concurrent with this transaction,  Messrs.  Jellinek and Kenny resigned from the
Company's  board. The transaction was approved by the  disinterested  members of
the Company's board.


         In  June  1996,   the  Company   acquired   the   exclusive   worldwide
manufacturing  rights  to  IMNET  Systems,  Inc.'s,("IMNET")  MegaSAR  Microfilm
Jukebox and completed and amended its obligations under a previous agreement. In
addition to becoming the exclusive  manufacturer  of the MegaSAR for IMNET,  the
Company will further integrate the device into its current product offering. The
Company issued a $2.9 million note for prepaid license fees, software inventory,
the manufacturing rights, and certain other payables. Approximately $2.5 million
was paid on this note during the fourth  quarter of fiscal 1996. The Company has
a  receivable  from IMNET of  $176,000.  The  transaction  was  approved  by the
disinterested members of the Company's board. Following the transaction, John J.
McDonough and John I. Jellinek  resigned from IMNET's board and James Gordon,  a
director of IMNET, resigned from the Company's board.

         During  the fourth  quarter  of fiscal  1996,  the  Company  decided to
integrate  the  IMNET  microfilm   retrieval   software  with  another  software
developer's product, which the Company was already distributing.  The integrated
product will require less IMNET software than previously  assumed.  As a result,
the Company  recorded a one-time  charge of $1.5 million to  write-off  software
inventory.  Since the acquisition of the  manufacturing  rights from IMNET,  the
transfer of all of the technical and manufacturing know-how has been delayed due
to technical  difficulties.  The Company is currently  negotiating with IMNET to
either complete the transfer or seek an alternative solution.

         During fiscal 1996,  the Company sold its entire  holdings in IMNET for
net proceeds of $7.7 million.  Accordingly,  the Company recorded a gain on sale
of the securities of $5.7 million.

         At September 30, 1994, the Company was owed  approximately $4.1 million
plus accrued interest by Ozite Corporation  ("Ozite").  John G. Hamm, a Director
of the  Company,  and  Peter R.  Harvey,  the  former  Chairman  of the Board of
Directors and a shareholder of the Company, held substantial interests in Ozite.
Mr. Hamm was a Director of Ozite from 1984 to 1994,  Vice  President-Finance  of
Ozite from 1990 to 1994 and a director of Plastic  Specialties  &  Technologies,
Inc. ("PST"),  a majority-owned  subsidiary of Ozite, from 1993 to January 1996.
Mr.  Harvey has been a director of Ozite since 1984,  a Vice  President of Ozite
since  1987  and a  director  of PST  since  1993.  Due to  uncertainties  about
collecting  these funds,  the receivable  from Ozite was written off and charged
against earnings in 1991.

         On July 26, 1995,  Ozite  shareholders  approved a merger of Ozite with
Pure Tech  International,  Inc. ("Pure Tech") with Pure Tech being the surviving
corporation.  As a  condition  of the  merger,  Ozite was  required  to secure a
general  release  from  the  Company  and to  surrender  certain  securities  in
satisfaction  of the  amount  owed to the  Company.  As a  result,  the  Company
received 311,025 shares of Pure Tech common stock, 267,203 shares of ARTRA Group
Incorporated ("ARTRA") Common Stock, and 932.05 shares of ARTRA Preferred Stock.
Subsequently,  the Company sold all 311,025 shares of Pure Tech for net proceeds
of $1,027,466.  During fiscal 1996, the remaining securities consisting of ARTRA
Common Stock and ARTRA  Preferred  Stock were sold for net proceeds of $815,000,
which were recorded as a capital contribution.

      In fiscal 1994,  the Board voted to compensate Mr. Hamm, a Director of the
Company, $150,000 for previously uncompensated services as a consultant rendered
to the  Company  over  the  prior  ten  years.  During  that  period,  Mr.  Hamm
coordinated  the  preparation  of public  filings made by the Company,  reviewed
acquisition  proposals  and  was  involved  in  investor  relations.  The  Board
authorized  Mr. Hamm to receive (i) $100,000 in cash, and (ii) either $50,000 in
shares of Common Stock (10,000  shares) or 10 year  warrants to purchase  16,667
shares of Common Stock at $5.00 per share, as Mr. Hamm elects.  In May 1996, the
Company paid Mr. Hamm $77,000 and signed a promissory  note for $88,000  payable
in equal  monthly  installments  of $15,000  beginning  June 1,  1996.  The cash
payment and the promissory note fulfilled the Company's entire obligation to Mr.
Hamm. At the Company's request, payments to Mr. Hamm were suspended on September
1, 1996 due to cash flow constraints. Payments of the principal are scheduled to
resume on April 1, 1997.  At September  30, 1996,  the unpaid  compensation  was
$44,500.  Mr. Hamm no longer serves as a consultant to the Company.  The Company
began interest only payments to Mr. Hamm of January 1, 1997.


<PAGE>



                                    SIGNATURE


       The  undersigned  Registrant  hereby  files this  amendment  to it Annual
Report on Form 10-K for the fiscal year ended  September 30, 1995 to include the
information required by Part III thereto.

       Pursuant  to the  requirements  of Section 13 or 15(d) of the  Securities
Exchange Act of 1934, the Registrant has duly caused this report to be signed on
its behalf by the undersigned thereunder duly authorized.

                                   SOFTNET SYSTEMS, INC.



                                     By:  /s/ John J. McDonough
                                          John J. McDonough
                                          Chairman and Chief Executive Officer


Pursuant to the requirements of the Securities Exchange Act of 1934, this report
has been signed below by the following  persons on behalf of the  registrant and
in the capacities and on the dates indicated.

  Signature               Title                            Date


   /s/ John J. McDonough  Chairman of the Board of         January 28, 1997
  John J. McDonough       Directors, Chief Executive
                          Officer and Director
                          (Principal Executive Officer)


  /s/ A.J.R. Oosthuizen   President, Chief Operating       January 28, 1997
  A.J.R. Oosthuizen       Officer and Director


  /s/ Martin A. Koehler   Vice President - Finance         January 28, 1997
  Martin A. Koehler       (Principal Financial Officer
                          and Principal Accounting Officer)


  /s/ Ian B. Aaron        Director                         January 28, 1997
  Ian B. Aaron


  /s/ John G. Hamm        Director                         January 28, 1997
  John G. Hamm


  /s/ Ronald I. Simon     Director                         January 28, 1997
  Ronald I. Simon





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