Establishing secure connection… Loading editor… Preparing document…
Navigation

Fill and Sign the Proxy Statement for Stockholder Action by Written Consent Form

Fill and Sign the Proxy Statement for Stockholder Action by Written Consent Form

How it works

Open the document and fill out all its fields.
Apply your legally-binding eSignature.
Save and invite other recipients to sign it.

Rate template

4.5
36 votes
ALC Communications Corporation30300 Telegraph Road, Suite 350 Birmingham, Michigan 48010 PROXY STATEMENT FOR STOCKHOLDER ACTION BY WRITTEN CONSENT INTRODUCTION This Proxy Statement dated August 2, 1988 is being furnished by ALC Communications Corporation ("ALC" or the "Company") to holders of record on June 13, 1988 of the Company's outstanding Common Stock, par value $.01 (the "Common Stock") and Class A Preferred Stock, par value $20 (the "Class A Stock") to solicit the written consent of stockholders of ALC to adoption of a Restated Certificate of Incorporation (the "Restated Certificate") of the Company which amends, restates and replaces the Company's Restated Certificate of Incorporation as of December 13, 1985, as amended on June 1, 1987 (the -1985 Certificate"). The holder of each share of Common Stock is entitled to one vote per share, and the holder of each share of Class A Stock is entitled to one vote per share, each voting as a class. Only the holders of record of the Common Stock and Class A Stock as of the close of business on June 13, 1988 are entitled to vote on the adoption of the Restated Certificate. The Company intends to distribute this Proxy Statement and any accompanying materials on August 2, 1988. As of June 13, 1988, there were 13,612,502 shares of Common Stock, held by approximately 2,093 holders of record, and 2,500,000 shares of Class A Stock held by approximately 1,845 holders of record, issued and outstanding. As described in this Proxy Statement, the Board of Directors of the Company is soliciting the written consents of holders of Common Stock and Class A Stock for approval and adoption of a Restated Certificate which, among other things, (a) establishes two new classes of Preferred Stock of the Company, I million shares of Class B Senior Convertible Preferred Stock (the "Class B Stock"), par value $.01, and I million shares of Class C Senior Convertible Preferred Stock (the "Class C Stock"), par value $.01, and the rights, privileges and preferences attendant thereto, (b) modifies certain rights of the Class A Stock, and (c) modifies provisions and rights relating to voting for Directors. A copy of the Restated Certificate, marked to show additions and deletions from the 1985 Certificate, is attached to this Proxy Statement, and all descriptions herein of the Restated Certificate are qualified in their entirety by reference to the Restated Certificate. The Restated Certificate is required to be adopted as a condition to the closing of a Securities Purchase Agreement between the Company and Communications Transmission, Inc. ("CTI") de- scribed under "BACKGROUND TO ADOPTION OF RESTATED CERTIFICATE." Under the Securities Purchase Agreement, CTI will purchase all of the Class B Stock, and an assignable option to acquire all of the Class C Stock. The Class B Stock and Class C Stock are convertible into shares of Common Stock as described under "THE RESTATED CERTIFICATE." If CTI exercises its option to acquire all of the Class C Stock, and if the shares of Class B Stock and Class C Stock are converted into Common Stock (assuming a conversion price of $2.00 per share), CTI will have control of the Company by owning approximately 52% of the outstanding Common Stock. As of the closing of the Securities Purchase Agreement, the conversion price will be based on the lower of $2.375 or the average market prices of the Company's Common Stock for certain time periods before and/or after the closing date, and if such market price is lower than $2.00, upon conversion, CTI's percentage ownership of Common Stock will increase. Additional conditions to closing the Securities Purchase Agreement are the adoption of restated Bylaws for the Company and the reconstitution of its Board of Directors to 5 members. The reconstituted Board will consist of 2 current members of the Board, 2 members who currently are directors of CTI, and a fifth member to be designated by Management who is acceptable to the other 4 members. Under the Restated Certificate, the holders of Class A Stock, Class B Stock and Class C Stock will have rights to elect 4 of the Directors voting as separate classes, and will have the right to vote together with the holders of Common Stock for election of I Director (or if there is no Class C Stock issued, election of 2 Directors).The Restated Certificate requires for adoption the approving vote of a majority of the shares of Common Stock, and a majority of the shares of Class A Stock, each voting as a separate class. Under the 1985 Certificate and under Delaware law, stockholder action can be taken without a meeting, without prior notice and without a vote if stockholders representing the number of votes which would be necessary to approve the action at a meeting deliver written consents to the action. The Board of Directors of ALC has provided a form of written consent (the "Consent Resolution") with this Proxy Statement which provides that the Restated Certificate shall be approved and adopted, and that the stockholders' action shall be effective on the date on which sufficient consents are received, contingent upon the closing of the Securities Purchase Agreement defined and described herein (the "Effective Date"). The closing is expected to occur on or about August 5, 1988. The consummation of the transactions described in the Securities Purchase Agreement is conditioned on the receipt of the requisite consents from the holders of Common and Class A Stock for adoption of the Restated Certificate. The Board requests each holder of Common Stock and each holder of Class A Stock to execute, date and mail or deliver the Consent Resolution delivered with this Proxy Statement (one form for holders of Common Stock and one form for holders of Class A Stock) to the Registrar and Agent of the Company as follows: ALC Communications Corporation, c/o CINB - Suite 600, 180 N. LaSalle, Chicago, IL 60601. Any stockholder who owns both Common Stock and Class A Stock should execute and deliver two separate Consent Resolutions. Any Consent Resolution executed and delivered by a stockholder may be revoked at any time prior to the Effective Date by written notice from the stockholder to the Company at the following address: ALC Communications Corporation, 30300 Telegraph Road, Suite 350, Birmingham, Michigan 48010, Attn: Connie R. Gale, Esq. (313) 647-4060, received by ALC prior to the Effective Date. Holders of approximately 85% of the Class A Stock and of more than 51% of the Common Stock have indicated to the Company that they intend to execute the Consent Resolution. If they do so, the stockholder action required for the closing of the Securities Purchase Agreement will be approved and deemed taken even if no other stockholders execute the Consent Resolution. BACKGROUND TO ADOPTION OF RESTATED CERTIFICATE The Securities Purchase Agreement As the culmination of the financing endeavors initiated in late 1987 and described under "Interests of Certain Parties", ALC entered into a letter of intent dated May 25, 1988 with CTI which was incorporated into a Securities Purchase Agreement dated June 20, 1988 (the "Securities Purchase Agreement"). Under the Securities Purchase Agreement, CTI has agreed to purchase 1 million shares of Class B Stock of ALC and an option to purchase up to I million shares of Class C Stock for an aggregate purchase price of $15 million payable in cash at closing. Under the option, CTI or its assignee may acquire at any time, and from time to time, prior to December 31, 1988 up to a maximum of I million shares of Class C Stock by payment of the exercise price of $15.00 per share. If the option to acquire Class C Stock is not exercised, and if all shares of Class B Stock are converted into Common Stock pursuant to the conversion rights described below under "THE RESTATED CERTIFICATE" (assuming a conversion price of $2.00 per share), then CTI will hold 7,500,000 shares of Common Stock, approximately 36% of the total outstanding, and the present holders of Common Stock will hold 13,612,502 shares of Common Stock, approximately 64% of the total outstanding. If the option to acquire Class C Stock is exercised in full, and if all shares of Class B and Class C Stock are converted into Common Stock pursuant to the conversion rights mentioned above (assuming a conversion price of $2.00 per share), then CTI and the bolder of the Class C Stock will hold 15,000,000 shares of Common Stock, approximately 52% of the total outstanding, and the present holders of Common Stock will hold 13,612,502 shares of Common Stock, approximately 48% of the total outstanding. As of the closing of the Securities Purchase Agreement, the conversion price will be based on the lower of $2.375 or the average market prices of the Company's Common Stock for certain time periods before and/or after the closing date, and if such market price is lower than $2.00, upon conversion, CTI's percentage ownership of Common Stock will increase.The Securities Purchase Agreement requires that certain conditions be satisfied, including, among other things, the receipt of a sufficient number of written consents of stockholders approving adoption of the Restated Certificate, the adoption of amended and restated Bylaws of ALC, and the reconstitution of the Board of Directors. On June 13, 1988, the Board of Directors of ALC approved the execution, delivery and performance of the Securities Purchase Agreement and its related agreements. At that meeting, the Board of Directors also adopted the Restated Certificate establishing the Class B and Class C Stock and the rights, privileges and preferences attendant thereto, and modifying the rights, privileges and preferences of the Class A Stock. See "THE RESTATED CERTIFICATE - The Class B and Class C Stock." At the closing of the Securities Purchase Agreement, the Class B Stock will be issued to CTI. At the June 13 meeting, the Board of Directors of ALC also approved the adoption of amended and restated Bylaws (the "Restated Bylaws") to replace the Amended and Restated Bylaws of ALC dated December 19, 1985. Among other things, the Restated Bylaws establish a 5 member Board and delete references to the Private Investors' Agreement made among the Company and certain stockholder groups. In December 1985, ALC entered into the Private Investors' Agreement in connection with the affiliation of Allnet Communication Services, Inc. and Lexitel Corporation. The Agreement was made among ALC and 27 stockholders, 21 of whom currently own or otherwise control stock representing approximately 69% of the voting power of the Class A Stock and Common Stock. Twenty-one of the 27 stockholders are identified under "SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT" as the Allnet Participants and Lexitel Participants. Under the Agreement, the Allnet Participants and Lexitel Participants have certain rights to nominate candidates for election to the Board, and ALC is required to recommend that its stockholders vote for those candidates. The Private Investors' Agreement will be terminated in connection with and at closing of the Securities Purchase Agreement. The adoption of the Restated Certificate is subject to stockholder approval and is conditioned on and not effective until the closing of the transactions contemplated under the Securities Purchase Agreement. The adoption of the Restated Bylaws and termination of the Private Investors' Agreement are also conditioned on, and not effective until, such closing. On July 28, 1988, the Board of Directors met again and, after reviewing the Restated Certificate, reaffirmed their prior approval. As a condition to the closing of the Securities Purchase Agreement, immediately after the effective adoption of the Restated Bylaws, all Directors of ALC other than George J. Vasilakos and Neal J. Robinson will resign, and immediately thereafter, Mr. Vasilakos and Mr. Robinson will appoint Richard D. Irwin and Ralph J. Swett to fill two of the Board vacancies. It is Management's intention that the fifth directorship will be filled by a Director nominated by Management and acceptable to the four prospective Directors. On June 14, 1988, the Company mailed to its stockholders a Notice to Stockholders (the "Notice") which described the resignations of present Directors and the appointment of the new Directors. Although the Notice was delivered in accordance with the Company's interpretation of regulations of the Securities and Exchange Commission and was not intended or believed to be a solicitation, the Notice may be construed as part of this solicitation of consents under Rule 14a-1 (k). Because the Notice was not filed in complianee with Rules 14a-3 and 14a-6, each stockholder making a decision regarding executing the Consent Resolution should disregard the information contained in the Notice in its entirety and look only to the information contained in this Proxy Statement and the accompanying materials. The slate of four Directors (and the fifth Director appointed as described above) will continue in office until the 1988 Annual Meeting of Stockholders at which it is intended that they will stand for re-election. At this Meeting, the Restated Certificate wi ll be in place and the provisions therein for class voting for Directors will apply so that holders of Class A Stock will have the right to elect one Director, holders of Class B Stock will have the right to elect two Directors, holders of Class C Stock will have the right to elect one Director and holders of Common Stock will have the right to vote with all other classes for one Director (or for two Directors if there are no shares of Class C Stock outstanding). The Securities Purchase Agreement requires ALC to obtain the consent of holders representing at least a majority in principal amount of the Company's 10%% Senior Subordinated Debentures due December 31, 1995 (the "Debentures") to changes in certain financial and operating covenants and dividend payment restrictions on ALC contained in the Indenture made between ALC and Continential Illinois National Bank and Trust Company of Chicago, as Trustee (the "Indenture"). In order to obtain the Debenture holders' consent (which was received on August 1, 1988), ALC has agreed to increase the coupon rate on the Debentures to 11 7/8% commencing August 1, 1988 and accelerate the redemption schedule from $9 million, $9 million, $9 million, $9 million and $9 million in 1990, 1991, 1992,1993 and 1994, respectively to $12 million, $15 million, $15 million, $9 million, $9 million and $0 in 1990, 1991, 1992, 1993, 1994 and 1995, respectively. In addition, for each $1.00 of dividends paid on the Class A Stock from the gross proceeds of the issuance of the Class C Stock, ALC will escrow $2.35 toward the December 31, 1988 interest payment, up to a maximum of $3,512,500. Under the Securities Purchase Agreement and as provided in the Restated Certificate, the Company is required to issue to the holders of Class B and Class C Stock three year warrants (the "Warrants") for the purchase of the Company's Common Stock if shares of Class A Stock are converted to Common Stock by exercise of certain redemption conversion rights of holders of Class A Stock under the Restated Certificate. Each Warrant will entitle the holder to purchase Common Stock at the Class A Conversion Price calculated for the conversion of the Class A Stock to Common Stock. The aggregate number of shares of Common Stock issuable upon exercise of the Warrants by the holders of Class B or Class C shares is equal to 50% of a fraction, the numerator of which is the number of outstanding shares on the conversion date of Class B Stock (or Class C Stock for the determination of Warrants issuable with respect to the Class C Stock), and the denominator of which is 1 million, times the number of shares of Common Stock issued on the conversion.The shares of Class B Stock and Class C Stock, and all shares of Common Stock issuable upon exercise of the Warrants or conversion of the Class B Stock and Class C Stock, will be "restricted" securities within the meaning of Rule 144, and will be subject to Rule 144 restrictions on transfer and resale by the holders thereof, and will be subject to the restrictions on transfer contained in the Voting and Dividend Agreement described below. The Company does not intend to apply for listing and registration of the Class B Stock or Class C Stock. At the closing, the Company will grant the holders of Class B Stock and Class C Stock and the holders of Warrants certain rights to demand registration or to participate in a registration of other shares by the Company. At the closing, the Company, CTI and Philip D. Goodman, Melvyn J. Goodman and Michael P. Richer, holders of approximately 86% of the Class A Stock, will enter into a Voting and Dividend Agreement ("Voting Agreement") which grants to CTI an irrevocable proxy to vote those holders' issued and outstanding shares of Class A Stock; however, the holders have retained their voting rights with respect to election of I member of the Board of Directors. If, however, an “HSR Filing Event" has occurred, the number of shares of Class A Stock that CTI shall be entitled to vote, when added to the number of votes that CTI has as a result of its ownership of Class B Stock and/or Class C Stock, is limited to a maximum of 13,500,000 votes. Such limitation terminates when -HSR Approval" has been obtained. An -HSR Filing Event" occurs if the exercise of the Class B Stock or Class C Stock conversion rights will trigger the notification filing requirements of the Hart-Scott-Rodino Anti-Trust Improvements Act of 1976, as amended (the -HSR Act"). -HSR Approval" is obtained as of the earlier of the date on which (i) the waiting period as specified under the HSR Act has expired or (ii) the Federal Trade Commission or the Department of justice, as applicable, has permitted the early termination of such waiting period. The Voting Agreement provides for certain agreements on payment of dividends and provides that, (i) prior to the closing date and conditioned on the closing of the sale of Class B Stock to CTI, the Board will declare $1.5 million of accrued and unpaid dividends on the Class A Stock to be paid in connection with the closing, and (ii) prior to the closing date and conditioned on CTI's or its assignee's exercise of the option to acquire Class C Stock, the Board will declare up to an additional $1.5 million of accrued and unpaid dividends, or dividends in an amount equal to 10% of the gross proceeds to be paid for the Class C Stock, whichever is less, to be paid as and when the option is exercised from time to time; provided in both (i) and (ii) that the Company can declare and pay such dividends under Delaware law. In connection with the closing of the Securities Purchase Agreement, the Company will pay dividends to the Class A holders of $1.5 million. The Voting Agreement restricts the ability of CTI and the stockholder signatories to dispose of their shares of stock, generally to amounts which are calculated to not result in a restriction on the Company's ability to utilize existing net operating loss carryforwards. Voting rights under the Voting Agreement terminate upon a default by the Company in (i) payment of dividends on the Class A Stock unless such payment is prohibited by Delaware law, (ii) payment of principal or interest on notes which the Company may issue for partial payment of dividends as described under "THE RESTATED CERTIFI- CATE - Amendments Affecting the Class A Stock", or (iii) payment of the redemption price for the Class A Stock unless payment is prohibited by Delaware law. The Voting Agreement terminates on the earlier of (a) 10 years from the date thereof, or (b) the later of (i) December 31, 1993, (ii) when there is no Class A Stock outstanding, or (iii) when there is less than 80% of the originally issued Class B Stock outstanding.The Company has agreed to reimburse up to $500,000 of CTI's expenses regardless of whether the Securities Purchase Agreement is closed unless the closing does not occur because of a CTI breach. If the closing does not occur on or before August 31, 1988 and it the Company publicly announces or reaches a preliminary or definitive agreement with respect to a major asset sale or a stock sale of at least $5 million on or before November 17, 1988, the Company shall pay CTI a fee of $1.25 million, unless the closing fails to occur as a result of a CM breach. The Company has also agreed to pay certain legal expenses incurred by holders of Class A Stock in connection with the transactions contemplated by the Securities Purchase Agreement, and if the closing occurs, CTI will reimburse the Company for one half of such amount. Subject to the expense reimbursement, the Securities Purchase Agreement may be terminated (a) by mutual agreement, (b) by either party if the closing has not occurred on or before August 31, 1988 unless the terminating party is then in breach of the Securities Purchase Agreement, or (c) by either party if the other party discovers any misrepresentations in the Securities Purchase Agreement or is in material breach of its agreements under the Securities Purchase Agreement unless the party seeking termination has waived the breach. Use of Proceeds The following chart lists the anticipated uses by the Company for the proceeds to be received at closing from CTI of the sale of the Class B Stock, and upon the exercise of the option for the Class C Stock: Proceeds of Sale Proceeds of Exercise Uses of Class B Stock of Option (6) Payment of Dividends to Holders of Class A Stock (1) $ 1,500,000 $ 1,500,000 Closing Costs and Expenses $ 800,000(2) $ 50,000 Payment of Fee to Dillon, Read & Co. Inc. (3) $ 500,000 $ 450,000Payment to CTI (4) $ 3,400,000 $ 0 Escrowed Interest Payment on the Debentures (5) $ 0 $ 3,512,500 General Operating Costs and Working Capital $ 8,800,000 $ 9,487,500 TOTAL $15,000,000 $15,000,000 __________ (1) Payable only if the Company can legally pay such dividends under Delaware law. If the Company cannot pay $1.5 million of dividends, it may pay such lesser amount as is legally payable, as described under "BACKGROUND TO ADOPTION OF THE RESTATED CERTIFICATE - The Securities Purchase Agreement." (2) This sum includes attorneys' fees and miscellaneous closing costs, estimated to be approximately $400,000 payable by the Company with respect to CTI's expenses, and $400,000 payable by the Company for certain legal expenses incurred by the holders of Class A Stock under the Securities Purchase Agreement, miscellaneous printing and other costs, and legal and accounting fees. This sum includes approximately $80,000 already paid by the Company for attorneys' fees and expenses relating to the closing of the Securities Purchase Agreement. (3) Payable pursuant to an agreement between Dillon, Read & Co. Inc. ("Dillon Read") and the Company whereby Dillon Read agreed to arrange for financing for the Company's operations. See "Interests of Certain Parties." The Company has agreed to pay Dillon Read four percent of the gross proceeds of equity sales over $25.0 million which it arranged; this fee will be payable by payment of $500,000 at the closing of the sale of Class B Stock, payment of $450,000 at the time of exercise of the option and sale of the Class C Stock and payment of approximately $250,000 payable monthly from August 1988 through October 1988 for consulting services. The Company has also agreed to reimburse and otherwise indemnify Dillon Read for costs which it incurs in rendering services under the agreement, and for any liabilities or damages suffered by Dillon Read in connection with matters arising out of its agreement with the Company, except those which arise out of the gross negligence of Dillon Read. (4) Under the Securities Purchase Agreement, the Company has agreed to pay at closing approximately $3.4 million due and owing from the Company to CTI under certain leasing arrangements made between the companies. (5) Under the Indenture the Company has agreed that for each $1.00 of dividends paid on the Class A Stock from the gross proceeds of the issuance of the Class C Stock, the Company will escrow $2.35 toward the December 31, 1988 interest payment. See "BACKGROUND TO ADOPTION OF RESTATED CERTIFICATE." (6) This table assumes that the option will be exercised in full. If the option is not exercised in full, the amounts to be paid with proceeds from the exercise of the option will be reduced on a pro rata basis. A pro forma balance sheet as of March 31, 1988, giving effect to the uses of proceeds outlined above, is attached to this Proxy Statement. Interests of Certain Parties In addition to the interests of the parties described above under "Use of Proceeds", certain parties have interests in this transaction. Melvyn J. Goodman and Michael P. Richer are currently Directors and holders of Class A Stock and Common Stock, and have advised Management that they will execute the Consent Resolutions adopting the Restated Certificate. Philip D. Goodman, father of Mr. Melvyn Goodman, has also indicated that he will execute the Consent Resolution. Messrs. M. Goodman, M. Richer and P. Goodman own an aggregate of approximately 86% of the outstanding shares of Class A Stock and approximately 24% of the outstanding shares of Common Stock of ALC and are parties to the Voting and Dividend Agreement described under "The Securities Purchase Agreement." Under the terms for closing of the Securities Purchase Agreement, as holders of approximately 86% of the outstanding Class A Stock, Messrs. M. Goodman, M. Richer and P. Goodman will be entitled to receive approximately 86% of up to $3.0 million of dividends which may be paid with respect to the Class A Stock. Messrs. M. Goodman, M. Richer and P. Goodman will also be entitled to receive regular and additional dividends as described under "THE RESTATED CERTIFICATE." Other Directors of the Company and their affiliates who own shares of Common Stock and/or Class A Stock (as listed under "SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT") have also indicated to Management that they will execute the Consent Resolution, and those Directors or their affiliates who own shares of Class A Stock will receive any dividends paid in accordance with their interests.The persons to be appointed as Directors effective as of the closing of the Securities Purchase Agreement are Ralph J. Swett and Richard D. Irwin. Mr. Swett serves as Chairman of the Board, Chief Executive Officer and director of CTI, and Mr. Irwin is currently a director of CTI. These individuals do not own any shares of capital stock of ALC. Pursuant to the Company's Change of Control Severance Benefits Plan, the following officers and directors have entered into Severance Benefits Agreements which are currently in effect: George J. Vasilakos, Jerry W. Finefrock, Bradley J. Heap, John G. Henson, Jr., Janice E. Loichle, William A. Maloney, Derrald W. Pick and Donald W. Sessamen. In connection with the transactions under the Securities Purchase Agreement, there will be a change in the composition of the Board which is a ..change in control" event which would trigger the executives' rights to payment under the Agreements if their employment or compensation is changed. These payments generally consist of continued salary and benefits for I to 3 year periods, varying with the agreements, after termination. To obtain cash for operation and development of its business, ALC entered into an agreement with Dillon Read & Co. Inc. ("Dillon Read") dated August 13, 1987, as supplemented February 5, 1988, and as further amended July 28, 1988, to provide financial advisory services to ALC and to attempt to arrange a sale of equity securities of ALC in a private placement. Mr. Edgar A. Miller, one of the ALC Directors who will resign effective as of the closing of the Securities Purchase Agreement, is a Senior Vice President of Dillon Read. ALC paid $100,000 to Dillon Read in 1987 for financial advisory services under the August 13, 1987 agreement, and agreed to pay $200,000 in 1988 under the February 5, 1988 agreement for its services in connection with the private placement arrangements. Dillon Read is entitled to receive a total fee of $500,000 in connection with the sale of the Class B Stock, a fee of $450,000 in connection with the sale of the Class C Stock upon exercise of CTI's option and approximately $250,000 payable monthly from August 1988 through October 1988, for consulting services, as more fully described under "Use of Proceeds." THE RESTATED CERTIFICATE The following is a summary of certain provisions of the Restated Certificate. This discussion is qualified in its entirety by reference to the Restated Certificate, a marked copy of which is attached hereto. The Restated Certificate effects three principal changes to the 1985 Certific ate: (a) it establishes the Class B Stock and Class C Stock, and sets forth the rights, privileges and preferences attendant thereto, (b) it modifies dividend, conversion and redemption rights of the present Class A Stock, and (c) it modifies provisions and rights relating to voting for directors. Except as noted, the rights of holders of Common Stock are generally unchanged. The Class B Stock and Class C Stock The Restated Certificate authorizes the issuance of the Class B Stock and the Class C Stock. Holders of Class B Stock or Class C Stock have generally the same rights and preferences, except that holders of Class B Stock and Class C Stock have the right to vote separately as a class for the election of 2 Directors and I Director, respectively. Holders of both classes have the right to vote upon every matter upon which the holders of Common Stock are entitled or afforded the opportunity to vote and have the right to elect directors as follows: one director will be elected by the holders of Class A Stock, voting as a class, two directors will be elected by the holders of Class B Stock, voting as a class, one director will be elected by the holders of Class C Stock, voting as a class, and, the remaining director (or remaining two directors if there are no shares of Class C Stock outstanding) will be elected by the holders of Class A Stock, Class B Stock, Class C Stock and Common Stock, voting together. The holders of Class B Stock and Class C Stock have the right to vote as a class on certain other matters described below. Each outstanding share of Class B and Class C Stock shall be entitled to a number of votes based on the sum of (i) the number of shares of Common Stock into which it is convertible at the time of the record date for the meeting at which, or written consent upon which, such share is to be voted, plus (ii) the number of shares of Common Stock then purchasable with the Warrants issued with respect to each share of the class described above. Holders of each class have the right to vote as a class to approve a merger, consolidation, sale, pledge or other disposition of all or substantially all of the assets of the Company; provided that except as required by Delaware law, the holders of Class B Stock and Class C Stock shall be entitled to vote as a class only if at least 666,667 shares of the Class C Stock have been issued, and in such event, the voting rights are effective only so long as 200,000 shares of Class B Stock and Class C Stock, respectively, remain outstanding. Holders of both classes have the right to vote as a class to amend, alter or repeal any of the rights, preferences and privileges of the shares of their respective classes or to amend the Restated Certificate if either action adversely affec ts the holders of that class. Holders may vote as a class to authorize any reclassification of their respective classes, and the creation or issuance of any class or series of stock ranking on a parity with or in priority to their classes either with respect to dividends, redemption or distribution of assets upon liquidation, dissolution, winding up or otherwise, and to approve any changes in the size of the Company's Board of Directors by an amendment to the Restated Certificate, Restated Bylaws or otherwise. In the event of any liquidation, dissolution or winding up of the Company, whether voluntary or involuntary, the holder of each share of Class B Stock and Class C Stock then outstanding shall receive a liquidation preference for any distributions of the Company's assets prior to any such distributions to holders of any other class of the Company's capital stock in amounts ranging from $15 during the period from July 1, 1988 to June 30, 1989 to $22.50 after June 30, 1993. If the assets of the Company are insufficient to pay in full all amounts to which holders of Class B Stock and Class C Stock are entitled, the amount available for distribution shall be shared on a pro-rata basis. Each share of either Class B Stock or Class C Stock may be converted, at the option of the holder, at any time, into shares of Common Stock at a conversion rate entitling each holder to a certain number of shares of Common Stock for each share of his or its stock. The number of shares of Common Stock is determined by dividing $15 by the lesser of (i) $2.375, (ii) the average "Market Price" of Common Stock for the 60 day period commencing May 26, 1988 (which has been determined to be $1.883) or (iii) the average "Market Price" of Common Stock for the 60 day period commencing 30 days prior to closing under the Securities Purchase Agreement and continuing 30 days thereafter. The "Market Price" is the closing price of the Company's Common Stock for such day as reported in The Wall Street journal; if no such price is reported, the "Market Price" shall be based on the average of the bid and asked prices reported therein, and if there are no published quotes, "Market Price" shall be fair market value as determined by the Board. From the date of issuance of the Class B Stock until the date of determination of the conversion rate as set forth in the foregoing sentence, the conversion rate for Class B Stock and Class C Stock shall be $2.00. The conversion rate shall be adjusted to prevent dilution in the event of stock splits, stock dividends, extraordinary dividend payments, recapitalizations or similar transactions and in the event of certain sales or issuances of Common Stock by ALC at a price less than the conversion price then in effect. The number of shares issuable on conversion of the Class B Stock and Class C Stock is also subject to a maximum of 13,500,000 (adjusted for recapitalizations and other changes in the Company's outstanding Common Stock) if an HSR Filing Event has occurred. Such limitation terminates when HSR Approval has been obtained. The holders of Class B Stock and Class C Stock have no right to receive payment of dividends and the Company has no right or obligation to redeem such shares. Amendments Affecting the Class A StockThe Restated Certificate also contains certain modifications in the rights of the holders of Class A Stock which must be adopted by the majority of holders of Class A Stock and a majority of the holders of Common Stock. The following is a summary of the material changes, but this discussion is qualified in its entirety by reference to the Restated Certificate attached a s an exhibit hereto. First, the rights of the holders to demand conversion of their shares to shares of Common Stock for existing or future dividend arrearages will be eliminated. Because earned and unpaid dividends on all outstanding Class A Stock for the 3 quarters through March 31, 1988 total $1.20 per share (a total of $3.0 million on all shares), record holders have a right to call a meeting of the holders of the Class A Stock to vote on whether such dividends should be converted into Common Stock. Although Mr. Michael P. Richer, as a holder of Class A Stock, has exercised this right, as of the date of this Proxy Statement, the meeting date has not been established. Contingent upon the closing of the Securities Purchase Agreement, Mr. Richer will withdraw his demand for this meeting and the Company will no longer be required to hold the meeting under the terms of the 1985 Certificate. If the closing of the Securities Purchase Agreement occurs, the Indenture will be modified to permit the payment of $1.5 million in dividends on the Class A Stock upon the issuance of the Class B Stock and to permit the payment of up to 10% of the gross proceeds of the issuance of any shares of the Class C Stock (up to a maximum of an additional $1.5 million). See "BACKGROUND TO ADOPTION OF RESTATED CERTIFICATE - The Securities Purchase Agreement." Consistent with the terms of the 1985 Certificate, the Restated Certificate provides that dividends will accrue on the Class A Stock in an amount of $.40 per share per "Quarterly Dividend Period;- that the Company will declare and pay dividends on Class A Stock as determined by the Board: and that, to the extent any accrued dividends are unpaid, the unpaid amounts of such dividends shall, unless earlier paid, be added without interest to the redemption price for Class A Stock and to the full liquidation value. However, the Restated Certificate differs from the 1985 Certificate in that it provides that the amount of the dividend which shall accrue per day on the Class A Stock will be changed beginning in 1992 to the equivalent of interest, on $20 per share, at a blended rate consisting of a weighted average of (i) 1% plus the prime rate on 300,000 shares of Class A Stock (or, after December 31, 1992, on 600,000 shares), and (ii) $.40 per share on the rest of the outstanding Class A Stock. (The "prime rate" for these purposes means the prime rate published in The Wall Street journal on the first day of each quarter.) In addition, the Restated Certificate also provides that if the Company does not pay accrued dividends of at least an amount ("Minimum Dividend") equal to the lesser of (i) 87.5% of the quarterly accrued dividend, (ii) the amount legally payable, (iii) the maximum amount permitted to be paid under the Indenture, and (iv) an amount equal to 67% of "Available Cash Flow", certain additional dividends will accrue as described below. (The Restated Certificate provides that Available Cash Flow equals the Company's consolidated net income (loss) after taxes, after certain deductions for non-cash charges, increases for reductions in accounts receivable and credits, deductions for capital expenditures up to $13.5 million for each applicable twelve month test fiscal period, deductions for scheduled principal payments for capital leases and Company borrowings, dividends paid on the Class A Stock and certain other miscellaneous items.) If, and to the extent that, the Minimum Dividend is not paid, an additional dividend will accrue in an amount equal to the sum of (i) .75 times the amount of the difference between the Minimum Dividend and the dividend actually paid. plus (ii) interest on the unpaid portion of the Minimum Dividend and on the amount described in clause (i) of this sentence, at the Prime Rate, as defined below.The Company is given the option to pay up to 50% of any Minimum Dividend by delivering a one year, unsecured, negotiable note of the Company in that principal amount. Each such note shall bear interest (payable quarterly) at a variable rate equal to the "Prime Rate" published from time to time in The Wall Street journal (or an average of such rates if a range of Prime Rates is published). All unpaid principal and accrued interest on such notes shall be given a preference on liquidation to any payments due on the Class B Stock and Class C Stock. Holders of Class A Stock will be subordinated to a liquidation preference in favor of the holders of Class B Stock and Class C Stock. but shall retain their preference on liquidation as to holders of Common Stock. The par value of shares of Class A Stock will be reduced to $.01 under the Restated Certificate. Under the Restated Certificate, the provisions for mandatory redemption of the Class A Stock have been modified to extend the length of time over which the Company must redeem the Class A Stock; under the 1985 Certificate. 40% of the shares of Class A Stock were to be redeemed at the end of 1991, 40% at the end of 1992, and 20% at the end of 1993; under the Restated Certificate, 28% of the shares of Class A Stock are to be redeemed at the end of 1991, 28% at the end of 1992, 20% at the end of 1993, and 24% at the end of 1994. Election of Directors The Restated Bylaws provide for a five member Board of Directors, and the Restated Certificate provides that in an election of Directors. one Director is elected by the holders of the Class A Stock voting as a class, two Directors are elected by the holders of the Class B Stock voting as a class, and one Director is elected by the holders of the Class C Stock voting as a class. The remaining Director is, or two Directors (if the Class C Stock is not issued) are, elected by all stockholders voting together as a single class. In voting for the remaining Directors. each share of Common Stock has one vote, each share of Class A Stock has .83 votes, and each share of Class B and C Stock has the number of votes equal to the sum of (i) the number of shares of Common Stock into which it is convertible at the time of the record date for the meeting at which, or written consent upon which, such share is to be voted, plus (ii) the number of shares of Common Stock then purchasable with the Warrants issued with respect to each share of the class.Class voting for Directors may be regarded as an anti-takeover provision. Holders of Class A, Class B and Class C Stock will each have rights to representation on the Board of Directors. At the present time, under the class voting provisions to be adopted if the Securities Purchase Agreement is closed, and assuming that the option for the Class C Stock is exercised by CTI, CTI will have effective control over voting for three of the five members of the Board of Directors, as holder of the Class B and Class C Stock. Holders of Common Stock will not control the Board of Directors because those holders will only have the right to vote, together with the holders of the Class A, Class B and Class C Stock, for one Director (or two Directors, if the option for the Class C Stock is not exercised). These class voting provisions may render more difficult or discourage any future merger, tender offer or proxy contest intended to effect a change in control of the Company. SPECIAL CONSIDERATIONS FOR STOCKHOLDERS In addition to the general considerations discussed in this Proxy Statement, the Company has delivered with this Proxy Statement a copy of its 1987 Annual Report and a copy of its March 31, 1988 Quarterly Report on Form 10-Q (the "Form 10-Q-) for review by stockholders. Discussed below are certain matters relating to the Company's business, results of operations and prospects that have occurred subsequent to the date of the 1987 Annual Report and Form 10-Q, and which are described in the Company's Current Report on Form 8-K dated June 20, 1988, which is incorporated by reference herein. A cop), of the Current Report on Form 8-K will be promptly mailed by the Company without charge upon written or oral request of any stockholder receiving this Proxy Statement made to the Company at the address and phone number listed on page 2 of this Proxy Statement. Stockholders should give due consideration to these matters prior to submitting the Consent Resolutions requested hereunder. Company Operations. Based on preliminary financial data, Management believes that the Com- pany has continued to incur operating losses following the first quarter of 1988, and to experience cash flow shortages which developed during the second quarter of 1988. The Company is consolidating and restructuring its operations in an attempt to reduce expenditures and to achieve future profitability, and has pursued various alternatives to raise additional capital and increase its cash flow. In furtherance of this goal, on June 20, 1988, the Company entered into the Securities Purchase Agreement with CTI discussed in detail above which the Company anticipates will close on or about August 5, 1988. Due to certain restructurings and consolidations of Company operations referred to above and which may continue, the Company has sustained and may sustain non-recurring losses. As a result of cash flow shortages referred to above, the Company deferred payment of significant amounts owed to its creditors in recent months and has continued to delay payments of many of its accounts payable beyond contract term. As of the date of this Proxy Statement, the Company has reached a consensual resolution of a significant amount of the referenced deferred and delayed payments. The Company is continuing to attempt to negotiate suitable payment arrangements with its other creditors. These negotiations have included and will include efforts to renegotiate contract terms. The Company anticipates using a portion of the proceeds of sale of the Class B Stock to pay certain agreed amounts in respect of the deferred and delayed payments. The Company did not timely make its $3.3 million interest payment on the Debentures which was due on June 30, 1988. However., the Company did cure this failure by making the interest payment prior to the expiration of the applicable thirty day "grace" period. Although the Company's failure to make the payments referred to in this paragraph constitutes a default under many of the Company's agreements with creditors and other parties, and although the Company has received default and/or termination notices and deposit requests from certain lessors and service suppliers (some of which are essential to the conduct of the Company's business), as of the date hereof, no legal action has been commenced other than four lawsuits involving real estate leases. As of the date of this Proxy Statement, two of these lawsuits have been settled and the remaining two involve real estate that is presently unused and unnecessary for the Company's operations. Management believes that the programs outlined above together with active cash management should adequately address the foregoing cash flow concerns, regardless of whether the CTI transaction is consummated. However, no assurance can be given that these actions will be effective to the extent necessary to preclude material adverse effects on the Company's operations.Regulatory Action by the NASD. The Company's Common Stock is currently traded on the NASDAQ National Market System ("NASDAQ/ NMS"). The Company was notified by the National Association of Securities Dealers, Inc. (the "NASD") on April 8, 1988 that the Company would be deleted from the National Association of Securities Dealers Automated Quotation System ("NASDAQ") because its December 31, 1987 financial statements indicated that the Company failed to meet the minimum capital and surplus requirements of the NASD By- Laws. Based on the Company's year end statements, and according to the NASD calculations described below, the capital and surplus of the Company was approximately a deficit of $40.0 million, and the NASD By-Laws require a minimum of a positive $375,000. On June 20, 1988, the NASD granted a temporary exception from that rule until October 20, 1988. In making the calculation of the Company's capital and surplus for NASD purposes, the NASD has taken the position that the capital represented by the Company's Class A Stock is not included in capital and surplus because it has a mandatory redemption feature which gives it attributes of debt, not equity. As a result, the Class A Stock is characterized by the NASD as a liability for purposes of the capital and surplus calculations. The Company disagrees with the NASD's position on this, and is appealing the June 20, 1988 determination. If this appeal is successful and if the CTI transaction closes, the Company may have capital and surplus sufficient to meet the NASD requirement. However, if the appeal is not successful, in order to meet the NASD requirements for capital and surplus of at least $375,000, the Company must close the transaction with CTI described above, and must also delete the mandatory redemption feature of the Class A Stock. If the Company is unable to obtain appropriate modifications of the Class A Stock, it is likely that its inclusion in NASDAQ will terminate on October 20, 1988 when the temporary exception expires. Termination of the Company's inclusion on NASDAQ would limit the marketability of the Common Stock. By letter dated July 20, 1988 the Company was further notified by the NASD that it would be deleted from the NASDAQ/NMS because the Company did not meet the minimum capital and surplus requirements applicable to NASDAQ/NMS companies. The NASDAQ/NMS requirements are in addition to the general NASD requirements. Therefore, the temporary exception from the NASD rule does not apply to the Company's obligation as a NASDAQ/NMS company. The Company has until August 8,1988 to request an exception from the NASDAQ/NMS rule. Based on the method of computation of capital and surplus contained in the July 20, 1988 letter, the Company believes that consummation of the transaction with CTI described above will result in compliance with the NASDAQ/NMS capital and surplus require- ments. If the transaction with CTI has not been consummated by August 8, 1988, the Company intends to request a temporary exception from the rule for sufficient time to consummate the CTI transaction.SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT The following table sets forth as of July 18, 1988, the stockholdings of each person (as well as any group) known to ALC who beneficially owns more than 5 percent of the Common Stock or Class A Stock of ALC and each current Director of ALC and all executive officers and Directors of ALC as a group. The figures presented are based upon information available to ALC. Approximate % of Common Stock (2) Class A Preferred Stock (2) Voting Power Name and Address of Number Approximate Number Approximate of Company Beneficial Owner (1) of Shares % of Class of Shares % of Class (2) Allnet Participants (3) 4,916,946 36.1% 2,259,471 90.4% 43.3% Philip D. Goodman 1,200,386 8.8% 552,598 22.1% 10.6% Lexitel Participants (4) 4,428,519 31.6% 10,165 * 27.5% LDX Group, Inc. (5) 2,172,795 16.0% - - 13.9% Directors (6) Melvyn J. Goodman 994,886 7.3% 552,597 22.1% 9.3% Sears Tower, Ste. 7818 233 South Wacker Drive Chicago, IL 60606 John Hawkinson 3,000 * - - * Kemper Financial Services 120 S. LaSalle Street Chicago, IL 60603 William R. James 20,000 * - - * James Communications 710 North Woodward Bloomfield Hills, MI 48013 Edgar A. Miller 241,704(7) 1.8% - - 1.5% Dillon, Read & Co. Inc. 535 Madison Avenue 10th Floor New York, NY 10022 Michael P. Richer 2,296,857 16.9% 1,038,849 41.6% 20.1% 505 W. Lakeshore Dr.#4311 Chicago, IL 60611 Paul D. Rhines 214,217(8) 1.6% - - 1.4% R.W. Allsop & Associates 2750 First Avenue, NE Suite 210 Cedar Rapids, IA 52402 George J. Vasilakos 303,457(9) 2.1% - - 1.9% ALC Communications Corporation 30300 Telegraph Road Birmingham, MI 48010 All current executive officers and directors of ALC considered as a group (9 persons) 6,575,603(10) 45.7% 1,591,446 63.7% 48.0% _________ *Less than one percent (1) ALC shall provide the business address of the individual persons or entities listed under the two groups upon a written request addressed to Shareholder Relations, ALC Communications Corporation. (2) Based on 13,612,502 shares of Common Stock and 2,500,000 shares of Preferred Stock issued and outstanding as of July 18, 1988. (3) Included under this caption are Melvyn J. Goodman, Philip D. Goodman, Michael P. Richer, and Saulene Richer. Each of them executed the Private Investors' Agreement (described under "BACKGROUND TO ADOPTION OF THE RESTATED CERTIFICATE-) in the capacity of an "Original Allnet Participant." Messrs. M. Goodman and M. Richer are Directors of ALC who will resign effective as of the closing of the Securities Purchase Agreement, and each own more than five percent of the Company's Common Stock and Class A Stock, as described in the chart under "Directors." The Private Investors' Agreement will be terminated at the closing of the Securities Purchase Agreement. (4) Each person or entity included in this caption executed the Private Investors' Agreement (described above) in the capacity of an "Original Lexitel Participant." Lexitel Participants include: R.W. Allsop & Associates, L.P.; Capital Southwest Corp.; Capital Southwest Venture Corporation; Citicorp Venture Capital, Ltd.; Concord Partners; Cord Capital, N.V.; Hicks & Haas; Intercapco, Inc.; Intercapeo West, Inc.; Kansas City Southern Industries, Inc.; LDX Group, Inc.; Lexington Capital Group, Inc.; Lexington Venture Partners, 1983 Ltd.; Manufacturers Hanover Venture Capital Corp.; Mercury Financial Partners; State Treasurer of the State of Michigan (Custodian of Public School Employees' Retirement System, State Employees' Retirement System, Michigan State Police Pension, Accident and Disability Fund, judges' Retirement System, and Probate judges' Retirement System); and Republic Venture Group, Inc. Includes Warrants to purchase 419,595 shares of Common Stock beneficially owned by the Lexitel participants. (5) These shares are included in the total Lexitel Participants above. Kansas City Southern Industries, Inc. holds approximately 88 percent of the capital stock of LDX Group, Inc. (6) The following Directors will resign effective as of the closing of the Securities Purchase Agreement: Melvyn J. Goodman, John Hawkinson, William R. James, Edgar A. Miller, Paul D. Rhines, Michael P. Richer and R. Michael Tyler. Douglas D. Wheat resigned effective July 25, 1988. (7) Includes 192,499 shares owned by Concord Partners, of which Mr. Miller is a general partner. Also includes 33,970 shares owned by Cord Capital, N.V., 20 percent of the common stock of which is owned by a limited partnership of which Mr. Miller is a general partner. Does not include 243,469 shares of Common Stock held by Dillon, Read & Co. Inc., of which Mr. Miller is a Senior Vice President. Dillon Read serves as investment manager of Concord Partners and Cord Capital, N.V. Includes warrants to purchase 15,235 shares of Common Stock owned by Concord Partners and Cord Capital, N.V. Mr. Miller disclaims beneficial interest as to shares and warrants held by Concord Partners and Cord Capital, N.V. (8) All such shares are held by R.W. Allsop & Associates, L.P. of which Mr. Rhines is a general partner. Includes warrants to purchase 19,800 shares of Common Stock owned by R.W. Allsop & Associates, L.P. (9) Includes 301,457 shares of Common Stock which Mr. Vasilakos may acquire pursuant to the exercise of outstanding stock options. (10) Includes 736,394 shares of Common Stock which current or former executive officers of ALC have the right to acquire pursuant to the exercise of outstanding stock options. Includes warrants to purchase 35,035 shares of Common Stock. MANAGEMENT Directors The following list identifies (a) the persons who are Directors of ALC as of the date of this Proxy Statement and who will continue as Directors after consummation of the Securities Purchase Agreement, and (b) the persons who will be appointed as Directors upon the closing of the Securities Purchase Agreement: Name Position Age George J. Vasilakos Director 50 Neal J. Robinson Director 43 Richard D. Irwin Director(l) 53 Ralph J. Swett Director(l) 54 ______ (1) To be appointed by Mr. Vasilakos and Mr. Robinson upon the effectiveness of the resignations of seven Directors of ALC who are Directors who will resign as of the closing, as described above. George J. Vasilakos, age 50, has been a Director since August 26, 1985. Mr. Vasilakos has been President and Chief Executive Officer of ALC since ALC's inception in August 1985. Mr. Vasilakos served as President and Chief Executive Officer of Lexitel Corporation ("Lexitel") from February 1983 until it was merged into Allnet Communication Services, Inc., the wholly owned subsidiary of ALC, on December 19, 1985 and became Chairman of the Board in November 1983. He served Southern Pacific Communications Co. (presently known as U.S. Sprint), a long distance telephone company, as Executive Vice President-Commercial Engineering and Construction, from February 1982 to January 1983, where he was responsible for marketing, engineering, business development and property departments, and for a telephone equipment sales and services subsidiary, and as Executive Vice President-Operations and Engineering from April 1979 to February 1982. Neal J. Robinson, age 43, is Chairman and Chief Executive Officer of Voice Control Systems in Dallas, Texas, a position he has held since November 1984. He is also President of his own venture management and investment firm, Neal J. Robinson Investments, Inc. Mr. Robinson served as President and Chief Executive Officer of U.S. Telephone, Inc. from December 1981 through October 1984 and was a director of said company commencing February 1984. He was appointed a Director of ALC on July 30, 1987. Richard D. Irwin, age 53, has been a director of CTI since June 1986, and is the President of Grumman Hill Associates, Inc. ("Grumman"), a merchant banking firm, and has held that position since its formation in 1985. Prior to the formation of Grumman, Mr. Irwin was a Managing Director of Dillon, Read & Co. Inc. from 1983 through 1986. Prior to that, he served as Chief Executive Officer of Fotomat Corporation for 12 years. Mr. Irwin is also a member of the Board of Directors of Mountain Medical Equipment, Inc. Ralph J. Swett, age 54, has served as Chairman of the Board, Chief Executive Officer and as a director of CTI since June 1986. Prior to that, Mr. Swett served as Chairman of the Board of Times Mirror Microwave Communications Company, a subsidiary of The Times Mirror Company ("TMC") from the time of its acquisition by TMC in 1979. He also served as Vice President, President and Chairman of the Board of Times Mirror Cable Television, a subsidiary of TMC, from 1969 to June 1986, and as a Vice President of TMC from 1981 to June 1986. All Directors (including a fifth Director to be nominated and appointed as described under "BACKGROUND TO ADOPTION OF THE RESTATED CERTIFICATE - The Securities Purchase Agreement") will hold office until the 1988 Annual Meeting of stockholders of ALC and it is intended that they will stand for re-election at such meeting. In the past, the nomination of candidates for election to the Board was determined in part by a Private Investors' Agreement among ALC and certain stockholders of ALC dated December 19, 1985. The Private Investors' Agreement will terminate simultaneously with the closing of the Securities Purchase Agreement. Executive Officers of the Company The following table sets forth the executive officers of ALC as of the date of this Proxy Statement. Executives are elected annually and serve at the pleasure of the Board. Name Age Position George J. Vasilakos 50 President, Chief Executive Officer, Director Donald W. Sessamen 55 Executive Vice President-Operations William A. Maloney 42 Senior Vice President-Sales and Marketing Jerry W. Finefrock 43 Vice President-Network Planning Bradley J. Heap 44 Vice President-Management Information Systems John G. Henson, Jr 46 Vice President-Operations Janice E. Loichle 40 Vice President-Financial Operations Derrald W. Pick 41 Vice President-Engineering George J. Vasilakos has held all of his positions since just shortly prior to the affiliation of Allnet and Lexitel in December 1985. At Lexitel he served as the President and Chief Executive Officer since February 1983 and became Chairman of the Board in November 1983. He was formerly employed by Southern Pacific Communications Co. (presently known as U.S. Sprint) where he was elected Executive Vice President-Commercial Engineering and Construction from February 1982 to January 1983. Mr. Vasilakos first joined Southern Pacific Communications Co. in 1973 and held the positions of Executive Vice President-Operations and Engineering (April 1979 to February 1982), Vice President Operations (September 1975 to April 1979) and Vice President- Marketing (December 1974 to September 1975). Donald W. Sessamen was appointed Executive Vice President-Operations on June 13, 1988. He had been Senior Vice President-Operations since the affiliation. He had served as Lexitel's Senior Vice President-Operations from February 1983. From December 1982 he was the Senior Vice President Corporate Planning and Business Development for Southern Pacific Communications Co. (presently known as U.S. Sprint). Prior thereto, he served as Vice President-Operations (May 1980 to December 1982), National Plant Manager (May 1979 to May 1980) and Eastern Regional Operations Manager (March 1976 to May 1979), joining Southern Pacific Communications Co. in 1975. William A. Maloney has held his positions since the affiliation. He was recognized as a Senior Vice President in September of 1987. He had served as Lexitel's Vice President-Sales and Marketing from June 1985. From December 1980 he was Executive Vice President and Chief Operating Officer of a business management company, Woodside Management Systems, Inc., in Boston, Massachusetts. Prior to December 1980 he held various positions with Hughes Air Corporation, including Vice President Sales. Jerry W. Finefrock has held his position since the affiliation. From July 1984 to December 1985 he served as Vice President-Network Planning for Lexitel Corporation. From March 1983 to July 1984 he served as Director- Network Planning. Prior to Lexitel from June 1974 to March 1983 he held a number of managerial positions with Southern Pacific Communications Co. (presently known as U.S. Sprint): Manager-Product Development; Manager-Operations Network Planning; Manager-Network Analysis. He commenced employment with Southern Pacific Communications Co. as a Senior Communications Analyst. Bradley J. Heap has held his position since the affiliation. From October 1985 to December 1985 he served as Vice President-Management Information Systems for Lexitel. He held similar positions with MGM/UA Entertainment Company (January 1984 to October 1985) and Summa Corporation (November 1980 to September 1983). From May 1971 through October 1980 he held a number of positions with Hughes Airwest, serving as Vice President of Corporate Services from October 1979 through October 1980. John G. Henson, Jr. has held his position since March 1986 when he commenced employment with ALC. From 1973 to March 1986 he held a variety of positions with Southern Pacific Communications Co. (presently known as U.S. Sprint): Director-Central Operations (July 1983 to March 1986); Director-National Plant Operations (March 1983 to June 1983); Regional Plant Operations Manager (June 1979 to March 1983); Division Plant Manager (August 1978 to June 1979) and Network Manager (December 1975 to August 1978). Janice E. Loichle has been Vice President-Financial Operations since December 1987. She has served as Vice President from December 1985 to April 1988, and was Controller from December 1985 to April 1988. She was given additional responsibilities commencing December 1987 and promoted to her current position. From November 1985 she served as Vice President and Controller at Lexitel. She served Lexitel as Controller from September 1981 to November 1985 and as Accountant and Assistant Controller from January 1981 to August 1981. Derrald W. Pick has served in his position since April 1986. From January 1981 through March 1986 he held the position of Director, Western Operations for Southern Pacific Communications Co. (presently known as U.S. Sprint). FINANCIAL INFORMATION The financial information required to be presented herein has been incorporated by reference in this Proxy Statement by delivery of the 1987 Annual Report containing the audited consolidated balance sheets and related consolidated statements of operations, preferred stock and stockholders' equity and changes in financial position of the Company and consolidated subsidiary as of December 31, 1986 and 1987,-and the Form 10-Q containing the unaudited consolidated balance sheet and related statements of operations and cash fl

Useful Suggestions for Finalizing Your ‘Proxy Statement For Stockholder Action By Written Consent ’ Digitally

Are you fed up with the inconvenience of managing paperwork? Look no further than airSlate SignNow, the premier electronic signature platform for individuals and organizations. Bid farewell to the monotonous routine of printing and scanning documents. With airSlate SignNow, you can effortlessly complete and sign documents online. Take advantage of the comprehensive features offered by this user-friendly and cost-effective platform and transform your method of document management. Whether you need to approve forms or gather signatures, airSlate SignNow manages it all efficiently, with merely a few clicks.

Adhere to this detailed guide:

  1. Sign in to your account or create a free trial with our service.
  2. Click +Create to upload a file from your device, cloud storage, or our template repository.
  3. Open your ‘Proxy Statement For Stockholder Action By Written Consent ’ in the editor.
  4. Click Me (Fill Out Now) to set up the form on your end.
  5. Add and assign editable fields for others (if required).
  6. Continue with the Send Invite settings to solicit eSignatures from others.
  7. Save, print your version, or convert it into a multi-usable template.

Don’t fret if you need to work with your colleagues on your Proxy Statement For Stockholder Action By Written Consent or send it for notarization—our platform provides all the tools necessary to accomplish those tasks. Create an account with airSlate SignNow today and elevate your document management to new levels!

Here is a list of the most common customer questions. If you can’t find an answer to your question, please don’t hesitate to reach out to us.

Need help? Contact Support

The best way to complete and sign your proxy statement for stockholder action by written consent form

Save time on document management with airSlate SignNow and get your proxy statement for stockholder action by written consent form eSigned quickly from anywhere with our fully compliant eSignature tool.

How to Sign a PDF Online How to Sign a PDF Online

How to fill out and sign forms online

Previously, dealing with paperwork required pretty much time and effort. But with airSlate SignNow, document management is quick and easy. Our powerful and easy-to-use eSignature solution lets you easily fill out and eSign your proxy statement for stockholder action by written consent form online from any internet-connected device.

Follow the step-by-step guidelines to eSign your proxy statement for stockholder action by written consent form template online:

  • 1.Sign up for a free trial with airSlate SignNow or log in to your account with password credentials or SSO authentication.
  • 2.Click Upload or Create and add a file for eSigning from your device, the cloud, or our form collection.
  • 3.Click on the document name to open it in the editor and utilize the left-side toolbar to complete all the empty fields accordingly.
  • 4.Drop the My Signature field where you need to approve your sample. Provide your name, draw, or upload a photo of your handwritten signature.
  • 5.Click Save and Close to accomplish editing your completed form.

As soon as your proxy statement for stockholder action by written consent form template is ready, download it to your device, save it to the cloud, or invite other people to eSign it. With airSlate SignNow, the eSigning process only requires a few clicks. Use our robust eSignature tool wherever you are to handle your paperwork effectively!

How to Sign a PDF Using Google Chrome How to Sign a PDF Using Google Chrome

How to complete and sign paperwork in Google Chrome

Completing and signing paperwork is simple with the airSlate SignNow extension for Google Chrome. Adding it to your browser is a quick and effective way to manage your paperwork online. Sign your proxy statement for stockholder action by written consent form template with a legally-binding eSignature in a couple of clicks without switching between programs and tabs.

Follow the step-by-step guidelines to eSign your proxy statement for stockholder action by written consent form in Google Chrome:

  • 1.Go to the Chrome Web Store, search for the airSlate SignNow extension for Chrome, and add it to your browser.
  • 2.Right-click on the link to a document you need to eSign and choose Open in airSlate SignNow.
  • 3.Log in to your account with your credentials or Google/Facebook sign-in buttons. If you don’t have one, you can start a free trial.
  • 4.Utilize the Edit & Sign menu on the left to complete your template, then drag and drop the My Signature option.
  • 5.Upload a picture of your handwritten signature, draw it, or simply enter your full name to eSign.
  • 6.Make sure all the details are correct and click Save and Close to finish modifying your form.

Now, you can save your proxy statement for stockholder action by written consent form sample to your device or cloud storage, email the copy to other people, or invite them to electronically sign your document via an email request or a protected Signing Link. The airSlate SignNow extension for Google Chrome enhances your document workflows with minimum time and effort. Start using airSlate SignNow today!

How to Sign a PDF in Gmail How to Sign a PDF in Gmail How to Sign a PDF in Gmail

How to complete and sign documents in Gmail

Every time you get an email containing the proxy statement for stockholder action by written consent form for approval, there’s no need to print and scan a file or save and re-upload it to another tool. There’s a much better solution if you use Gmail. Try the airSlate SignNow add-on to promptly eSign any documents right from your inbox.

Follow the step-by-step guide to eSign your proxy statement for stockholder action by written consent form in Gmail:

  • 1.Navigate to the Google Workplace Marketplace and find a airSlate SignNow add-on for Gmail.
  • 2.Install the program with a corresponding button and grant the tool access to your Google account.
  • 3.Open an email with an attached file that needs signing and utilize the S key on the right sidebar to launch the add-on.
  • 4.Log in to your airSlate SignNow account. Select Send to Sign to forward the document to other people for approval or click Upload to open it in the editor.
  • 5.Drop the My Signature field where you need to eSign: type, draw, or upload your signature.

This eSigning process saves efforts and only takes a few clicks. Utilize the airSlate SignNow add-on for Gmail to update your proxy statement for stockholder action by written consent form with fillable fields, sign paperwork legally, and invite other people to eSign them al without leaving your mailbox. Enhance your signature workflows now!

How to Sign a PDF on a Mobile Device How to Sign a PDF on a Mobile Device How to Sign a PDF on a Mobile Device

How to fill out and sign forms in a mobile browser

Need to rapidly fill out and sign your proxy statement for stockholder action by written consent form on a smartphone while working on the go? airSlate SignNow can help without needing to set up extra software apps. Open our airSlate SignNow tool from any browser on your mobile device and create legally-binding electronic signatures on the go, 24/7.

Follow the step-by-step guidelines to eSign your proxy statement for stockholder action by written consent form in a browser:

  • 1.Open any browser on your device and go to the www.signnow.com
  • 2.Register for an account with a free trial or log in with your password credentials or SSO option.
  • 3.Click Upload or Create and import a file that needs to be completed from a cloud, your device, or our form collection with ready-to go templates.
  • 4.Open the form and fill out the empty fields with tools from Edit & Sign menu on the left.
  • 5.Add the My Signature field to the sample, then enter your name, draw, or add your signature.

In a few simple clicks, your proxy statement for stockholder action by written consent form is completed from wherever you are. When you're finished editing, you can save the file on your device, create a reusable template for it, email it to other individuals, or invite them electronically sign it. Make your documents on the go quick and efficient with airSlate SignNow!

How to Sign a PDF on iPhone How to Sign a PDF on iPhone

How to complete and sign paperwork on iOS

In today’s business community, tasks must be accomplished rapidly even when you’re away from your computer. Using the airSlate SignNow mobile app, you can organize your paperwork and sign your proxy statement for stockholder action by written consent form with a legally-binding eSignature right on your iPhone or iPad. Set it up on your device to conclude contracts and manage forms from just about anywhere 24/7.

Follow the step-by-step guidelines to eSign your proxy statement for stockholder action by written consent form on iOS devices:

  • 1.Open the App Store, find the airSlate SignNow app by airSlate, and install it on your device.
  • 2.Launch the application, tap Create to upload a form, and select Myself.
  • 3.Select Signature at the bottom toolbar and simply draw your signature with a finger or stylus to eSign the sample.
  • 4.Tap Done -> Save after signing the sample.
  • 5.Tap Save or utilize the Make Template option to re-use this document later on.

This process is so easy your proxy statement for stockholder action by written consent form is completed and signed in just a couple of taps. The airSlate SignNow application works in the cloud so all the forms on your mobile device are kept in your account and are available any time you need them. Use airSlate SignNow for iOS to improve your document management and eSignature workflows!

How to Sign a PDF on Android How to Sign a PDF on Android

How to fill out and sign forms on Android

With airSlate SignNow, it’s easy to sign your proxy statement for stockholder action by written consent form on the go. Set up its mobile application for Android OS on your device and start improving eSignature workflows right on your smartphone or tablet.

Follow the step-by-step guidelines to eSign your proxy statement for stockholder action by written consent form on Android:

  • 1.Open Google Play, find the airSlate SignNow application from airSlate, and install it on your device.
  • 2.Sign in to your account or register it with a free trial, then upload a file with a ➕ button on the bottom of you screen.
  • 3.Tap on the imported document and choose Open in Editor from the dropdown menu.
  • 4.Tap on Tools tab -> Signature, then draw or type your name to electronically sign the form. Complete empty fields with other tools on the bottom if required.
  • 5.Use the ✔ button, then tap on the Save option to finish editing.

With an easy-to-use interface and total compliance with major eSignature requirements, the airSlate SignNow app is the perfect tool for signing your proxy statement for stockholder action by written consent form. It even operates without internet and updates all record changes when your internet connection is restored and the tool is synced. Complete and eSign forms, send them for eSigning, and generate multi-usable templates whenever you need and from anywhere with airSlate SignNow.

Sign up and try Proxy statement for stockholder action by written consent form
  • Close deals faster
  • Improve productivity
  • Delight customers
  • Increase revenue
  • Save time & money
  • Reduce payment cycles