-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, VyRrtPhMadnQJQwtNs5wBt8PnYl57XJCZNXnqNLudQGyJSXtvPQumYgXUVVk28gh nlhAILbct9ud859H1bisPA== 0000081050-98-000006.txt : 19980504 0000081050-98-000006.hdr.sgml : 19980504 ACCESSION NUMBER: 0000081050-98-000006 CONFORMED SUBMISSION TYPE: 10-K/A PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19971231 FILED AS OF DATE: 19980430 SROS: NASD FILER: COMPANY DATA: COMPANY CONFORMED NAME: PUBLICKER INDUSTRIES INC CENTRAL INDEX KEY: 0000081050 STANDARD INDUSTRIAL CLASSIFICATION: INDUSTRIAL INSTRUMENTS FOR MEASUREMENT, DISPLAY, AND CONTROL [3823] IRS NUMBER: 230991870 STATE OF INCORPORATION: PA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 10-K/A SEC ACT: SEC FILE NUMBER: 001-03315 FILM NUMBER: 98606570 BUSINESS ADDRESS: STREET 1: ONE POST RD CITY: FAIRFIELD STATE: CT ZIP: 06430 BUSINESS PHONE: 2036374500 MAIL ADDRESS: STREET 1: 1445 EAST PUTNAM AVENUE CITY: OLD GREENWICH STATE: CT ZIP: 06870 10-K/A 1 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 December 31, 1997 OR [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from ____ to ____. Commission file number 1-3315 PUBLICKER INDUSTRIES INC. (Exact name of registrant as specified in its charter) Pennsylvania (State or other jurisdiction of incorporation or organization) 23-0991870 (I.R.S. Employer Identification No.) One Post Road, Fairfield, Connecticut 06430 (Address of principal executive offices) (Zip code) Registrant's telephone number, including area code: (203) 254-3900 Securities Registered Pursuant to Section 12(b) of the Act: Title of each class Name of each exchange on which registered None None Securities Registered Pursuant To Section 12(g) of the Act: Common Stock ($.10 par value) Rights to Purchase Class A Preferred Stock, First Series 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 definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. X As of January 31, 1998, the aggregate market value of the voting common stock held by non-affiliates of the registrant was $17,348,000. Number of shares of Common Stock outstanding as of January 31, 1998: 13,040,097 Documents Incorporated By Reference: None PART III Items 10, 11, 12 and 13 are hereby amended in their entirety as follows: ITEM 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT The Company currently has six directors, all of whom were elected at the Annual Meeting of Shareholders held on July 2, 1997. All directors serve until the next election of directors or until their successors are chosen and have qualified. Set forth below as to each director nominated for reelection as a director of the Company is information regarding age (as of March 31, 1998), position with the Company, principal occupation, business experience, period of service as a director of the Company and directorships currently held. HARRY I. FREUND: Age 58; Director of the Company since April 12, 1985. Chairman of the Board since December 1985. Since 1975, Mr. Freund has been Chairman of Balfour Investors Inc. (formerly known as Balfour Securities Corporation), a merchant banking firm that had previously been engaged in a general brokerage business. Mr. Freund is also Chairman of the Board of Directors of Equitable Bag Co., Inc. JAY S. GOLDSMITH: Age 54; Director of the Company since April 12, 1985. Vice Chairman of the Board since December 1985. Since 1975, Mr. Goldsmith has been President of Balfour Investors Inc. Mr. Goldsmith is also Vice Chairman of the Board of Directors of Equitable Bag Co., Inc. CLIFFORD B. COHN: Age 46; Director of the Company since July 31, 1980. Vice President of Government Affairs of the Company from April 1, 1982 to November 20, 1984. Since 1977, Mr. Cohn has been engaged in the private practice of law in Philadelphia, Pennsylvania. Mr. Cohn is a director of Leslie Fay Company Ltd. and Kasper A.S.L., Ltd. DAVID L. HERMAN: Age 84; Director of the Company since April 12, 1985. Mr. Herman was President and Chief Executive Officer of the Company from March 31, 1986 until March 8, 1995. Prior to 1986, Mr. Herman was an independent consultant advising clients on the reorganization of businesses and potential acquisitions. Prior thereto, Mr. Herman was the sole owner of Darman Tool and Manufacturing Company, a private company engaged in the manufacture of appliances and photocopying machines. Mr. Herman is a director of Equitable Bag Co., Inc. L. G. SCHAFRAN: Age 59; Director of the Company since December 3, 1986. Mr. Schafran is the Managing General Partner of L. G. Schafran & Associates, a real estate investment and advisory firm established in October 1984. For more than five years prior thereto, Mr. Schafran was a senior officer in The Palmieri Company, specializing in the acquisition, management and disposition of distressed properties. He was Chairman of the Executive Committee of Dart Group Corporation from 1994 to October of 1997 and a director of Dart from 1993 to October 1997. Mr. Schafran is a director of COMSAT Corporation, Discovery Zone, Inc. and Kasper A.S.L., LTD., a trustee of National Income Realty Trust and Chairman of the Board of Delta-Omega Technologies, Inc. JAMES J. WEIS: Age 49; President, Chief Executive Officer and Director of the Company since March 8, 1995. Mr. Weis joined the Company in September 1984 as Assistant to the President and was elected Vice President in November 1984, Chief Financial Officer and Secretary in April 1986, Executive Vice President - - Finance in August 1989 and President, Chief Executive Officer and Director in March 1995. The information with respect to the executive officers of the Company required by this item is set forth in Item 1A of this Form 10-K. Section 16(a) Beneficial Ownership Reporting Compliance Section 16(a) of the Security Exchange Act of 1934, as amended, requires the Company's officers and directors, and persons who beneficially own more than ten percent of the Company's Common Stock, to file reports of ownership and changes in ownership with the Securities and Exchange Commission ("SEC"). Officers, directors and greater than ten percent stockholders are required by SEC regulation to furnish the Company with copies of all Section 16(a) forms they file. Based solely on its review of the copies of such forms received by it and written representations from certain reporting persons that no Form 5s were required for those persons, the Company believes that all filing requirements applicable to its officers, directors and greater than ten percent stockholders were complied with during the year ended December 31, 1997. ITEM 11. EXECUTIVE COMPENSATION The following tables set forth information concerning the cash compensation, stock options and retirement benefits provided to the Company's executive officers. The notes to these tables provide more specific information concerning compensation. The Company's compensation policies are discussed in the Compensation Committee Report on Executive Compensation. Summary Compensation Table Annual Compensation Name and Principal Position Year Salary Bonus(1) James J. Weis 1997 $325,000 $162,500 President, Chief Executive 1996 325,000 200,000 Officer and Director 1995 315,737 130,000 Long-Term Comp. Options/ All Other SAR's (#)(2) Compensation 1997 - 9,473 (3) 1996 100,000 9,698 (3) 1995 100,000 9,641 (3) Antonio L. DeLise (5) Year Salary Bonus(1) Vice President, Chief 1997 163,700 67,000 Financial Officer and 1996 149,561 85,000 Secretary 1995 98,438 40,000 Options/ All Other SAR's (#)(2) Compensation 1997 - 7,349 (4) 1996 50,000 8,148 (4) 1995 25,000 2,100 (4) (1) Reflects bonus earned during the fiscal year. In some instances all or a portion of the bonus was paid during the next fiscal year. (2) Options to acquire shares of Common Stock. (3) Consists of $4,750, $4,750 and $4,620 in contributions to the Company's 401(k) plan for 1997, 1996 and 1995, respectively, and $4,723, $4,948, and $5,021 for term life and disability insurance premiums paid on behalf of Mr. Weis for 1997, 1996 and 1995, respectively. (4) Consists of $4,750 in contributions to the Company's 401(k) plan for 1997 and 1996 and $2,599, $3,398 and $2,100 for term life and disability insurance payments paid on behalf of Mr. DeLise for 1997, 1996 and 1995, respectively. (5) Mr. DeLise joined the Company in April 1995. Aggregated Stock Options Exercised in 1997 and December 31, 1997 Option Values Exercised in 1997 Unexercised at December 31, 1997 Value of In-the-Money Shares Value Number of Options options(1) Acquired Realized Exercisable Unexercisable Exercisable Unexercisable Name of Executive James J. Weis - - 320,000 - $ - $ - Antonio L. DeLise - - 75,000 - - - (1) These values are based on the December 31, 1997 closing price for the Company's stock on the OTC Bulletin Board of $1.375 per share. Retirement Income Plan Effective December 31, 1993, benefits under the Publicker Retirement Plan (the "Plan") were frozen. Accordingly, Plan participants will accumulate no additional credited service, and earnings subsequent to December 31, 1993 will no longer have an impact on accumulated benefits. The annual benefits payable upon retirement for Mr. Weis is $23,831. The foregoing amount is based on a straight life annuity. Retirement benefits are payable at age 65 to married employees in the form of a 50% joint and survivor annuity with their spouses, at a reduced amount, unless they elect to receive a straight life annuity. Single employees receive a straight life annuity. The foregoing benefit amount is not subject to any deduction for Federal Insurance Contributions Act or other offset amounts. Stock Option Plans Under the 1991 Stock Option Plan for directors, officers and key employees adopted by shareholders of the Company in 1992, the Company has been authorized to grant nonqualified stock options to purchase up to 750,000 shares of Common Stock. Under the 1993 Long-Term Incentive Plan and the Non-employee Director Stock Option Plan adopted by shareholders of the Company in 1994, the Company may grant stock options, restricted stock options, stock appreciation rights, performance awards and other stock-based awards equivalent to up to 3,550,000 shares of Common Stock. To date, the Company has granted only stock options pursuant to such plans. The plans are administered by the Board of Directors of the Company. Subject to the express provisions of the plans, the Board of Directors has full and final authority to determine the terms of all options granted under the plans including (a) the purchase price of the shares covered by each option, (b) whether any payment will be required upon grant of the option, (c) the individuals to whom, and the time at which, options shall be granted, (d) the number of shares to be subject to each option, (e) when an option can be exercised and whether in whole or in installments, (f) whether the exercisability of the options is subject to risk of forfeiture or other condition and (g) whether the stock issued upon exercise of an option is subject to repurchase by the Company, and the terms of such repurchase. Under the 1991 Stock Option Plan, the term of options shall be for such period as the Board of Directors shall determine, but shall not in any event exceed 12 years from the date of the option's grant. Under the 1993 Long-Term Incentive Plan, the term of options granted shall be prescribed by the Board of Directors, provided, however, that no stock option may be exercised after five years from the date it is granted. Under the Non-employee Director Stock Option Plan, on July 1 of each year commencing with July 1, 1994, the Chairman of the Board and Vice Chairman of the Board shall each automatically receive an option to purchase for five years 125,000 shares of common stock and each other non- employee director shall automatically receive an option to purchase for five years 30,000 shares of common stock. During the year ended December 31, 1997, no stock options were granted to any executive officers of the Company. Employment and Change in Control Agreements In August 1987, the Company entered into change in control agreements with each of Messrs. Freund, Goldsmith, Herman and Weis, which agreements provide for payments to them under certain circumstances following a change in control of the Company. These agreements were not adopted in response to any specific acquisition of shares of the Company or any other event threatening to bring about a change in control of the Company. For purposes of the agreements, a change in control is defined as any of the following: (i) the Company ceasing to be a publicly owned corporation having at least 2,000 shareholders, (ii) any person or group acquiring in excess of 30% of the voting power of the Company's securities, (iii) Continuing Directors (as defined below) ceasing for any reason to constitute at least a majority of the Board of Directors, (iv) the Company merging or consolidating with any entity, unless approved by a majority of the Continuing Directors or (v) the sale or transfer of a substantial portion of the Company's assets to another entity, unless approved by a majority of the Continuing Directors. For purposes of the agreements, "Continuing Director" means Messrs. Freund, Goldsmith, Herman, Cohn, Schafran and Weis, and any other director designated as such prior to his election as a director by a majority of the then remaining Continuing Directors. In the event the Company discontinues the services (as defined below) of one of the above-named individuals as a director or officer, as the case may be, following a change in control, the individual will be entitled to receive in a lump sum within 10 days of the date of discontinuance, a payment equal to 2.99 times the individual's average annual compensation for the shorter of (i) the five years preceding the change in control, or (ii) the period the individual received compensation from the Company for personal services. Assuming a change in control of the Company and the discontinuance of an individual's services were to occur at the present time, payments in the following amounts (assuming there are no excess parachute payments, as defined below) would be made pursuant to the change in control agreements: Mr. Freund -- $913,445; Mr. Goldsmith -- $913,445; Mr. Herman -- $478,891 and Mr. Weis -- $1,319,683. In the event any such payment, either alone or together with others made in connection with the individual's discontinuance, is considered to be an "excess parachute payment" (as defined in the Internal Revenue Code of 1986, as amended (the "Code")), the individual is entitled to receive an additional payment in an amount which, when added to the initial payment, results in a net benefit to the individual (after giving effect to excise taxes imposed by Section 4999 of the Code and income taxes on such additional payment) equal to the initial payment before such additional payment. The Company shall be deemed to have discontinued an individual's services if any of the following occurs: (i) he is terminated as an employee of the Company for any reason other than conviction of a felony or any act of fraud or embezzlement, his disability for six consecutive months or his death, (ii) failure to elect and maintain him in the office which he now occupies, (iii) failure of the Board of Directors to include him in the slate of directors recommended to stockholders,(iv) a reduction in his salary or fringe benefits, (v) a change in his place of employment or excessive travel or (vi) other substantial, material and adverse changes in conditions under which the individual's services are to be rendered. Since the change in control agreements would require large cash payments to be made by any person or group effecting a change in control of the Company, absent the assent of a majority of the Continuing Directors, these agreements may discourage hostile takeover attempts of the Company. The change in control agreements would have expired on December 1, 1997 but have been and will continue to be automatically extended for a period of one year on each December 1, unless terminated by either party prior to any such December 1. In the event a change in control occurs during the term of any of the agreements, including any extension thereof, the term of such agreements shall automatically be extended to three years from the date of such change in control. The Company has entered into an agreement with Mr. Weis which provides that, in the event his employment is terminated without cause or is considered terminated by reason of a change in Mr. Weis' duties which would require him to relocate his principal residence, he will receive a continuation of salary payments and all other employee benefits then provided him until the earlier of one year from the date of notice of termination or the date upon which he begins full-time employment with a new employer. INFORMATION CONCERNING THE BOARD OF DIRECTORS Directors who were not officers of the Company, other than Messrs. Freund and Goldsmith, are paid $2,500 per month for services as directors and, in addition, $750 per day for each meeting of the Board or of shareholders that they attended without regard to the number of meetings attended each day. Pursuant to informal arrangements with the Company, Messrs. Freund and Goldsmith each receive annual compensation at the rate of $325,000 per year as Chairman and Vice Chairman of the Board, respectively, and for providing certain services described below. The arrangements have indefinite terms and are terminable at any time by either party. The compensation received by them is approved from time to time by the Directors Compensation Committee of the Board of Directors, consisting of David L. Herman, Clifford B. Cohn and L.G. Schafran. Messrs. Freund and Goldsmith provide advice and counsel to the Company on a variety of strategic and financial matters, including business acquisitions and divestitures, raising capital and shareholder relations. Messrs. Freund and Goldsmith do not render any services in connection with the day-to-day operations of the Company. Services are provided on a less than full time basis, with the amount of time varying depending on the activities in which the Company is engaged from time to time. The arrangements with the Company do not provide for a minimum amount of time to be spent on Company matters. Messrs. Freund, Goldsmith, Herman and Weis are each party to an agreement with the Company providing for payments to them under certain circumstances following a change in control of the Company. See "Employment and Change in Control Agreements." On March 8, 1995, following Mr. Herman's retirement as President of the Company, the Company and Mr. Herman entered into an informal Consulting Agreement pursuant to which Mr. Herman will render consulting services to the Board of Directors of the Company. The Consulting Agreement has an indefinite term and provides for a monthly consulting fee at a rate of $20,000 per year. The services to be rendered to the Company by Mr. Herman include consultation on acquisitions and divestitures, litigation and other matters. The Consulting Agreement is terminable at any time by the Company or Mr. Herman. The Company and Balfour Investors Inc. ("Balfour"), are parties to a License Agreement, dated as of October 26, 1994, with respect to a portion of the office space leased by the Company in New York City. Messrs. Freund and Goldsmith are Chairman and President, respectively, and the only shareholders of Balfour. The term of the License Agreement commenced on January 1, 1995 and will expire on June 30, 2004, unless sooner terminated pursuant to law or the terms of the License Agreement. The License Agreement provides for Balfour to pay the Company an amount equal to 40% of the rent paid by the Company under its lease, including base rent, electricity, water, real estate tax escalations and operation and maintenance escalations. In addition, Balfour has agreed to reimburse the Company for 40% of the cost of insurance which the Company is obligated to maintain under the terms of its lease with respect to the premises. The base rent payable by Balfour under the License Agreement is $7,724 per month through September 30, 1999 and $8,312 per month thereafter. Directors of the Company are elected at each annual meeting of shareholders to hold office until the next annual meeting of shareholders and until their respective successors are duly elected and qualified. Executive officers are elected to hold office until the first meeting of directors following the next annual meeting of shareholders or until their successors are sooner elected by the Board and qualified. COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION The Compensation Committee of the Board of Directors, which consists entirely of outside directors, reviews the compensation of key employees of the Company. The present members of the Compensation Committee are Jay S. Goldsmith (Chairman), Clifford B. Cohn and L.G. Schafran. See "Item 13. Certain Relationships and Related Transactions." ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT Security Ownership of Certain Beneficial Owners The following table sets forth, as of March 31, 1998, except as otherwise noted, the beneficial ownership of the Company's Common Stock by each person who owns of record or is known by the Company to own beneficially more than 5% of the Common Stock of the Company. All information with respect to beneficial ownership has been furnished to the Company by the respective shareholders of the Company. Name and Address of Amount and Nature of Beneficial Owner Beneficial Ownership(1) Pecent of Class Harry I. Freund 2,123,364 (2) 14.8% c/o Balfour Investors, Inc. 620 Fifth Avenue Rockefeller Center New York, NY 10020 Jay S. Goldsmith 2,196,544 (3) 15.2% c/o Balfour Investors, Inc. 620 Fifth Avenue Rockefeller Center New York, NY 10020 Foreign & Colonial Management 1,112,750 (4) 8.6% Limited and Hypo Foreign & Colonial Management (Holdings)Limited Exchange House Primrose Street London EC2 ANY, England (1) Calculated in accordance with Rule 13d-3 adopted by the Securities and Exchange Commission under the Securities Exchange Act of 1934, as amended. (2) Includes shares of Common Stock which may be acquired by Mr. Freund within 60 days as follows: 591,912 shares through the exercise of stock options and 660,480 shares through the exercise of stock purchase warrants. Also includes 300,875 shares that may be deemed to be owned beneficially by Mr. Freund which are held by Balfour Investors Inc. ("Balfour") for its clients in discretionary accounts, as to which Mr. Freund disclaims beneficial ownership. Messrs. Freund and Goldsmith are Chairman and President, respectively, and the only shareholders of Balfour. The discretionary clients of Balfour have the sole power to vote and direct the vote of the shares held in their account. Balfour and its discretionary clients have shared power to dispose of or direct the disposition of the shares held in such clients' accounts. At present, Balfour has the right to receive or the power to direct the receipt of dividends from, or the proceeds from the sale of the Company's Common Stock for all of its discretionary clients. Also includes options to purchase 200,000 shares of Common Stock held by Mr. Freund, the expiration of which has been extended by five years to April 12, 2000. (3) Includes shares of Common Stock which may be acquired by Mr. Goldsmith within 60 days as follows: 591,912 shares through the exercise of stock options and 714,240 shares through the exercise of stock purchase warrants. Also includes 1,500 shares of Common Stock held by Mr. Goldsmith's spouse over which Mr. Goldsmith has shared voting and investment power but as to which he disclaims any beneficial interest, and includes 300,875 shares that may be deemed to be owned beneficially by Mr. Goldsmith which are held by Balfour for its clients in discretionary accounts as to which Mr. Goldsmith disclaims beneficial ownership (see Note 2 above). Also includes options to purchase 200,000 shares of Common Stock held by Mr. Goldsmith, the expiration of which has been extended by five years to April 12, 2000. (4) Based on a statement on Schedule 13G filed with the Securities and Exchange Commission on February 3, 1995. Foreign & Colonial Management Limited and Hypo Foreign & Colonial Management (Holdings) Limited have shared power to vote and direct the vote and shared power to dispose or to direct the disposition of such shares. SECURITY OWNERSHIP OF MANAGEMENT The following information is furnished as of March 31, 1998 with respect to each class of equity securities of the Company beneficially owned by all directors and officers, and by all directors and officers as a group. The information concerning the directors and officers and their security holdings has been furnished by them to the Company. Beneficial Ownership of Shares of Common Stock Pecent of Name Position as of March 31, 1998(1) Class(1) Harry I. Freund Director and Chairman 2,123,364 (2) 14.8% of the Board Jay S. Goldsmith Director and Vice 2,196,544 (3) 15.2% Chairman of the Board James J. Weis President, Chief 384,500 (4) 2.9% Executive Officer and Director Clifford B. Cohn Director 273,008 (5) 2.1% David L. Herman Director 303,258 (6) 2.3% L.G. Schafran Director 334,509 (7) 2.5% Antonio L. DeLise Vice President, Chief 75,000 (8) Less than 1% Financial Officer and Secretary All directors, nominees and officers as a group (7 persons) 5,690,183 (9) 33.4% (1) Calculated in accordance with Rule 13d-3 adopted by the Securities and Exchange Commission under the Securities Exchange Act of 1934, as amended. (2) See Note 2 to the table under "Security Ownership of Certain Beneficial Owners". (3) See Note 3 to the table under "Security Ownership of Certain Beneficial Owners". (4) Includes 320,000 shares which may be acquired by Mr. Weis within 60 days through the exercise of stock options. (5) Includes 242,059 shares which may be acquired by Mr. Cohn within 60 days through the exercise of stock options. (6) Includes shares of Common Stock which may be acquired by Mr. Herman within 60 days as follows: 202,058 shares through the exercise of stock options and 38,400 shares through the exercise of stock purchase warrants. (7) Includes 242,059 shares which may be acquired by Mr. Schafran within 60 days through the exercise of stock options. Also includes 54,050 shares of Common Stock and 38,400 shares that may be acquired through the exercise of stock purchase warrants held by Mr. Schafran's spouse as to which Mr. Schafran disclaims any beneficial interest. (8) Consists of shares which may be acquired by Mr. DeLise within 60 days through the exercise of stock options. (9) Includes shares of Common Stock which may be acquired by such persons within 60 days as follows: 2,665,000 shares through the exercise of stock options and 1,451,520 shares through the exercise of stock purchase warrants. ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS See "Employment and Change in Control Agreements" and "Information concerning the Board of Directors" in Item 11 and Notes 2 and 3 to the table under "Security Ownership of Certain Beneficial Owners" in Item 12 for information with respect to information required by this Item. SIGNATURE Pursuant to the requirements of Section 13 or 15 (d) of the Securities Exchange Act of 1934, the registrant has duly caused this amendment to be signed on its behalf by the undersigned, hereunto duly authorized. PUBLICKER INDUSTRIES INC. (Registrant) Date April 29, 1998 By:/s/ JAMES J. WEIS James J. Weis, President, Chief Executive Officer and Director -----END PRIVACY-ENHANCED MESSAGE-----