 
/raid1/www/Hosts/bankrupt/CAR_Public/990517.MBX
             C L A S S   A C T I O N   R E P O R T E R 
                Monday, May 17, 1999, Vol. 1, No. 72 
                            Headlines 
3COM CORP.: Wolf Haldenstein Files Complaint in California
ABIGAIL ADAMS: Expects to Prevail in Delaware Litigation
AMERITRADE HOLDING: Nebraska Internet Traders Complaint Proceeds
CELESTIAL SEASONINGS: Stockholders Stewing Over Perrier Deal
CWOA: National Right to Work Foundation Gets $1 for 20,000
GATX CORP.: Tank Car Fire Verdict "Excessive" and "Unsupported"
LINCOLN NATIONAL: Fraud Alleged in Sale of Insurance Policies
MICROSOFT CORP.: Up to 10,000 "Temps" Entitled to Stock Options
NETWORKS ASSOCIATES: Henzel Firm Files Complaint in California
OXFORD HEALTH: Updates Securities and Other Class Action Cases
PHAR MOR INC.: Awarded $1.1 Million in Brand-Name Antitrust Case
PHILIP MORRIS: Hagens Berman Files Complaint in Arizona
SUNBEAM CORP.: Updates on Florida, Delaware & Texas Litigation
WEYERHAEUSER CO.: Hardboard Siding Cases Proceed on West Coast
                            ********* 
3COM CORP.: Wolf Haldenstein Files Complaint in California
----------------------------------------------------------
Wolf Haldenstein Adler Freeman & Herz LLP filed a class action 
lawsuit in the United States District Court for the Northern 
District of California on behalf of all persons who purchased 
common stock issued by 3Com Corp. (Nasdaq: COMS) during the 
period September 22, 1998 through March 2, 1999. 
The Complaint alleges that the defendants violated the federal 
securities laws including violations of the Securities Exchange 
Act of 1934 by making false or misleading statements concerning 
3Com's results of operations, financial condition, operational 
efficiencies and improved channel inventory. The Complaint 
further alleges that Company insiders used $130.4 million of 
3Com's cash to engage in a massive stock repurchase program to 
help manipulate and artificially inflate the Company's stock 
price. The Complaint alleges that the stock manipulation was 
primarily designed to allow Company insiders to sell almost 4.2 
million of their own 3Com shares at artificially inflated 
prices, in some cases reaching as high as $48.69 per share, to 
reap proceeds of over $189 million.
On March 2, 1999 the Company revealed that it was experiencing 
weak sales of certain of its products and therefore its future 
results would be well below earlier Company forecasts. On the 
release of this news the Company's stock price dropped to as low 
as $22-3/4 on March 3, 1999 on extraordinarily heavy volume.
To learn more, contact Michael Miske or Gregory Nespole, Esq. or 
Fred Taylor Isquith, Esq. or Shane T. Rowley, Esq. by telephone 
at 800-575-0735 or at classmember@whafh.com via email.
ABIGAIL ADAMS: Expects to Prevail in Delaware Litigation
--------------------------------------------------------
On May 29, 1998 a suit was filed in The Court of Chancery of the 
State of Delaware by Rose Z. Thorman and Martha Burke as 
custodian for Holly McMackin, Jake McMackin, Ashtyn Talley and 
Casey Talley against Marshall T. Reynolds, Jeanne D. Hubbard, 
Robert H. Shell, Jr. and Ferris Baker Watts, defendants, and 
Abigail Adams National Bancorp, Inc., Nominal Defendant 
asserting claims for individual, derivative and class action 
for: (1) breach of fiduciary duties of loyalty and disclosure; 
(2) aiding and abetting breach of fiduciary duties; and (3) 
tortious interference with economic and contractual relations.
The Company has hired Delaware counsel and is vigorously 
defending this suit. A motion to dismiss this suit was filed on 
or before July 31, 1998 by the Company and the 
stockholders/directors. The Court of Chancery has granted the 
plaintiffs leave to file an amended complaint. The plaintiffs 
have agreed to dismiss Ferris Baker Watts, Inc. from the state 
action. The Company is awaiting the judge's ruling on the Motion 
to Dismiss. 
On June 8, 1998 a second suit was filed in United States 
District Court, District of Delaware by Rose Z. Thorman, and 
Martha Burke, individually and as custodian for Holly McMackin, 
Jake McMackin, Ashtyn Talley and Casey Talley, Plaintiffs 
against the Company, Nominal Defendant, and Marshall T. 
Reynolds, Jeanne D. Hubbard, Robert L. Shell, Jr. and Ferris 
Baker Watts, Inc. The federal action is based on the same facts 
underlying the State action, and asserts both derivative claims 
on behalf of the Bank and individual claims on behalf of 
stockholders of the Bank. The complaint in the Federal action 
alleges that certain stockholders/directors of the Bank, and 
Marshall T. Reynolds, Jeanne D. Hubbard and Robert H. Shell, 
Jr., as well as the investment banking firm, Ferris Baker Watts, 
Inc., violated the Securities Exchange Act of 1934 (the 
"Exchange Act") in soliciting proxies against the proposed 
merger between the Bank and Ballston, which was not approved by 
the shareholders at a special meeting held December 31, 1997, 
and also alleges that the individual stockholder/directors 
violated the Exchange Act in soliciting proxies to remove four 
directors of the Bank. 
The Company has hired Delaware counsel and is vigorously 
defending this suit. The District Court has stayed the Federal 
action pending a decision in the State action.
Management and the Board of Directors of the Company have 
reviewed the above described litigation and believe that it will 
prevail on the merits.
AMERITRADE HOLDING: Nebraska Internet Traders Complaint Proceeds
----------------------------------------------------------------
On September 16, 1998, a putative class action complaint was 
filed in the District Court, Douglas County, Nebraska, seeking 
injunctive and equitable relief due to AMERITRADE HOLDING 
CORP.'s alleged breach of contract, violation of the Consumer 
Protection Act, fraudulent inducement, negligent 
misrepresentation, negligence, and unjust enrichment regarding 
the Company's alleged inability to handle the volume of 
subscribers to its Internet brokerage services. The complaint 
seeks injunctive relief enjoining alleged deceptive, fraudulent, 
and misleading practices and unspecified compensatory damages. 
The Company believes that it has viable defenses to the 
allegations raised in the complaint. However, because this 
proceeding is at a preliminary phase and the amount of damages 
sought has not been quantified, the Company is not presently 
able to predict the ultimate outcome of this matter.
CELESTIAL SEASONINGS: Stockholders Stewing Over Perrier Deal
------------------------------------------------------------
On May 5, 1995, a purported stockholder of CELESTIAL SEASONINGS 
INC filed a lawsuit, Schwartz v. Celestial Seasonings, Inc. et. 
al., in the United States District Court for the District of 
Colorado (Civil Action Number: 95-K-1045), in connection with 
disclosures by the Company concerning the Company's license 
agreement with Perrier Group of America, Inc. which was 
terminated on January 1, 1995. In addition to the Company, the 
complaint names as defendants certain of the Company's present 
and former directors and officers, PaineWebber, Inc., 
Shearson/Lehman Brothers, Inc., and Vestar/Celestial Investment 
Limited Partnership. 
The complaint, which was pled as a class action on behalf of 
persons who acquired the Company's common stock from July 12, 
1993 through May 18, 1994, sought money damages from the Company 
and the other defendants for the class in the amount of their 
loss on their investment in the Company's common stock, punitive 
damages, costs and expenses of the action, and such other relief 
as the court may order.
On November 6, 1995, the federal district court granted a motion 
by the Company and the other defendants to dismiss the case. On 
September 5, 1997, however, the court of appeals reversed the 
decision of the district court and returned the case to the 
district court for further proceedings. The case has been 
certified as a class action. Due to the uncertainties inherent 
in the litigation process, the Company is unable to predict the 
outcome of this matter.
CWOA: National Right to Work Foundation Gets $1 for 20,000
----------------------------------------------------------
The Associated Press reports that a federal judge has reaffirmed 
his October decision that the Communications Workers of America 
failed to inform about 50,000 affiliated workers that they 
didn't have to pay full dues. U.S. District Judge Royce Lamberth 
on Thursday stuck with the ruling that awarded nominal damages 
to workers who pay a fee to the union for collective bargaining 
representation but don't become full union members. AP reports 
that the union had appealed the decision in the class-action 
suit, which was sponsored by the National Right to Work 
Foundation.
According to the Associated Press, any of those workers who now 
say they didn't want to pay for work the union did outside of 
collective bargaining such as political advocacy between 1987 
and 1995 can request reimbursement for a portion of their dues. 
In his October ruling, Lamberth said the violation was a 
technical matter, not intentional wrongdoing. Nevertheless, he 
ordered the union to pay $1 to each worker in the class and 
granted workers who were paying the union the fees the right to 
object to such expenditures retroactively.
AP reports that the union estimates the ruling will only affect 
about 20,000 members.
GATX CORP.: Tank Car Fire Verdict "Excessive" and "Unsupported"
---------------------------------------------------------------
General American Transportation Corporation (GATC) and GATX 
Terminals Corporation (Terminals), each subsidiaries of GATX 
Corporation (the Company), are two of nine defendants in the 
matter of In re New Orleans Train Car Leakage Fire Litigation 
(No. 87-16374), Civil District for the Parish of Orleans, a 
class action lawsuit arising out of a September 1987 tank car 
fire in the City of New Orleans. The fire was caused by a leak 
of butadiene from a railcar owned by GATC. The fire resulted in 
no deaths or significant injuries, and only minor property 
damage, but did result in the overnight evacuation of a number 
of residents from the surrounding area. 
Immediately after the fire a number of lawsuits (representing 
approximately 8,000 claims) were brought against a number of 
defendants, including GATC and its wholly-owned subsidiary 
Terminals. The suits were ultimately consolidated into a class 
action brought in the Civil District Court in the Parish of 
Orleans (Trial Court). A trial of the claims of twenty of the 
plaintiffs (Phase I) resulted in a jury verdict in September 
1997, which awarded the twenty plaintiffs approximately $1.9 
million in compensatory damages plus interest from the date of 
the accident. In addition, the jury awarded punitive damages 
totaling $3.4 billion against five of the nine defendants, 
including $190 million as to Terminals. On October 31, 1997, the 
Louisiana Supreme Court held that a judgment incorporating the 
amount of punitive damages could not be entered until all 
liability issues relating to all 8,000 class members have been 
adjudicated.
On February 24, 1999, the Louisiana Supreme Court, among other 
things, (a) granted a writ requiring entry of a judgment on the 
Phase I compensatory damages, and (b) authorized the Trial Court 
to enter a judgment awarding a specific amount of punitive 
damages to the twenty Phase I plaintiffs (without specifying the 
method of allocation of such damages) in order that there could 
be an immediate review of the judgment. On March 31, 1999, the 
Trial Court entered a judgment awarding punitive damages against 
each of the five punitive defendants, including Terminals in 
favor of each of the twenty claimants whose cases were tried in 
September of 1997. An aggregate punitive judgment as to 
Terminals of approximately $472,220 was allocated among the 
twenty claimants in proportion to the ratio that each 
plaintiff's compensatory award bears to the total compensatory 
award in the Phase I trial.
On April 19, 1999, a Motion (and supporting memorandum) for 
Judgment Notwithstanding the Verdict, or in the alternative for 
New Trial and or Remittitur regarding Punitive Damages was filed 
with the Trial Court. The Motion asked for similar relief as to 
the award of compensatory damages as to both Terminals and GATC.
The trial to determine the damages, if any, suffered by the 
second set of twenty claimants is scheduled to commence on May 
24, 1999. Two weeks after the conclusion of this trial, a random 
selection of an additional group of twenty plaintiffs will be 
made in order that the trial of their damage claims may commence 
thereafter.
The Company believes that the compensatory damages awarded to 
the 20 plaintiffs in the Phase I trial are excessive, and 
intends to pursue post-judgment review of the awards, and if 
necessary, vigorous appeals of any final judgment. The Company 
also believes that the punitive liability judgment is 
unsupported by law and evidence. Accordingly, Terminals intends 
to pursue vigorous appeals of the punitive damages liability 
judgment if it survives post-judgment review. In addition, the 
Company further believes that the punitive damages awards 
rendered by the jury are clearly excessive. If a judgment on the 
award against Terminals is entered by the trial court, Terminals 
intends to pursue post-judgment review in the trial court, and 
if necessary, vigorous appeal of that judgment as well.
Although more than 8,000 claims have been made, the Company 
believes that the damages, if any, that are awarded to the 
remaining plaintiffs, whether by the trial or appellate courts, 
will on average be substantially less that the damages awarded 
to the 20 plaintiffs whose claims have been tried.
LINCOLN NATIONAL: Fraud Alleged in Sale of Insurance Policies
-------------------------------------------------------------
Four lawsuits involving alleged fraud in the sale of interest 
sensitive universal and whole life insurance policies have been 
filed as class actions against Lincoln Life, although the court 
has not certified a class in any of these cases. Two of these 
lawsuits have been resolved and dismissed. Plaintiffs seek 
unspecified damages and penalties for themselves and on behalf 
of the putative class. 
While the relief sought in these cases is substantial, the cases 
are in the early stages of litigation, and it is premature to 
make assessments about potential loss, if any. Management 
intends to defend these suits vigorously. The amount of 
liability, if any, which may arise as a result of these suits 
cannot be reasonably estimated at this time.
MICROSOFT CORP.: Up to 10,000 "Temps" Entitled to Stock Options
---------------------------------------------------------------
In a case with national repercussions for those employing 
temporary workers, the United Press International reports that a 
U.S. appeals court has ruled that thousands of workers Microsoft 
Corp. obtained through staffing agencies since 1996 are entitled 
to stock options. If upheld, the ruling could cost Microsoft 
millions of dollars and force changes in the temp industry, 
which handles nearly 3 million employees a day nationwide.
Coming down firmly on the side of Microsoft's so-called 
"permatemps" in a class action lawsuit, the three-judge panel 
Thursday reversed an earlier court decision that limited 
Microsoft's liability to about 900 workers hired before 1990. 
According to the UPI story, the appeals court reaffirmed an 
earlier ruling that any "common-law employee" of Microsoft was 
entitled to stock options. As many as 10,000 workers could be 
covered by that ruling. 
UPI reports that a common-law employee has been defined in 
previous court decisions as a worker who has spent more than 
five months at a company and is substantially under the control 
of the company, based on such factors as recruitment and 
training. The notion evolved to prevent companies from evading 
laws designed to protect employees, such as those requiring 
companies to provide advance notice of large-scale layoffs.
NETWORKS ASSOCIATES: Henzel Firm Files Complaint in California
--------------------------------------------------------------
A class action has been filed by the Law Offices of Marc S. 
Henzel in the United States District Court for the Northern 
District of California on behalf of purchasers of Networks 
Associates, Inc. (Nasdaq: NETA) common stock between January 20, 
1998 and April 6, 1999. The complaint charges Networks 
Associates and certain of its officers and directors with 
violations of the Securities Exchange Act of 1934. 
The complaint alleges that the defendants issued numerous false 
statements about Networks Associates, its financial results and 
its business prospects, including that the Company was 
experiencing strong pricing trends, its business was healthy, 
its outlook had never been better and, as a result, it would 
earn EPS of $2.12 in 1999, respectively. These false statements 
caused Networks Associates stock to trade at artificially 
inflated levels of as high as $67 per share in December 1998 and 
kept it trading at over $30 per share, enabling several 
executive officers of Networks Associates to sell over 852,500 
shares of Networks Associates stock at artificially inflated 
prices ranging from $34.33 to $50.88, for almost $33 million.
On January 6, 1999, Networks Associates revealed that it had 
received a letter from the Securities and Exchange Commission 
questioning the Company's accounting practices in the Company's 
SEC filings made during 1998. The defendants admitted after the 
close of the market on April 6, 1999 that, in connection with 
the SEC's investigation, Networks Associates had determined 
that: its in-process research and development expenditures were 
overstated by $45 million in 1997; its amortization expenses 
were materially understated in 1997; its in-process research and 
development expenditures were overstated by $169 million in 
1998; its amortization expenses were materially understated in 
1998; and its amortization expense for 1Q99 would increase to 
$58 million from planned expense of $22 million.
For more information, call Marc S. Henzel, Esq. at 888-643-6735 
or 215-625-9999 or write Mhenzel182@aol.com via email.
OXFORD HEALTH: Updates Securities and Other Class Action Cases
--------------------------------------------------------------
Following the October 27, 1997 decline in the price per share of 
OXFORD HEALTH PLANS INC common stock, purported securities class 
action lawsuits were filed on October 28, 29, and 30, 1997 
against the Company and certain of its officers in the United 
States District Courts for the Eastern District of New York, the 
Southern District of New York and the District of Connecticut. 
Since that time, plaintiffs have filed additional securities 
class actions (see below) against Oxford and certain of its 
directors and officers in the United States District Courts for 
the Southern District of New York, the Eastern District of New 
York, the Eastern District of Arkansas, and the District of 
Connecticut. 
The complaints in these lawsuits purport to be class actions on 
behalf of purchasers of Oxford's securities during varying 
periods beginning on February 6, 1996 through December 9, 1997. 
The complaints generally allege that defendants violated Section 
10(b) of the Securities Exchange Act of 1934 ("Exchange Act") 
and Rule 10b-5 thereunder by making false and misleading 
statements and by failing to disclose certain allegedly material 
information regarding changes in Oxford's computer system, and 
the Company's membership enrollment, revenues, medical expenses, 
and ability to collect on its accounts receivable. Certain of 
the complaints also assert claims against the individual 
defendants alleging violations of Section 20(a) of the Exchange 
Act and claims against all of the defendants for negligent 
misrepresentation. The complaints also allege that in violation 
of Section 20A of the Exchange Act certain of the individual 
defendants disposed of Oxford's common stock while the price of 
that stock was artificially inflated by allegedly false and 
misleading statements and omissions. The complaints seek 
unspecified damages, attorneys' and experts' fees and costs, and 
such other relief as the court deems proper.
The Company anticipates that additional class action complaints 
containing similar allegations may be filed in the future.
On January 6, 1998, certain plaintiffs filed an application with 
the Judicial Panel on Multidistrict Litigation ("JPML") to 
transfer most of these actions for consolidated or coordinated 
pretrial proceedings before Judge Charles L. Brieant of the 
United States District Court for the Southern District of New 
York. The Oxford defendants subsequently filed a similar 
application with the JPML seeking the transfer of all of these 
actions for consolidated or coordinated pretrial proceedings, 
together with the shareholder derivative actions discussed 
below, before Judge Brieant. On April 28, 1998, the JPML entered 
an order transferring substantially all of these actions for 
consolidated or coordinated pretrial proceedings, together with 
the federal shareholder derivative actions discussed below, 
before Judge Brieant.
On July 15, 1998, Judge Brieant appointed the Public Employees 
Retirement Associates of Colorado ("ColPERA"), three individual 
shareholders (the "Vogel plaintiffs") and The PBHG Funds, Inc. 
("PBHG"), as co-lead plaintiffs and ColPERA's counsel (Grant & 
Eisenhofer), the Vogel plaintiffs' counsel (Milberg Weiss Hynes 
Lerach & Bershad), and PBHG's counsel (Chitwood & Harley), as 
co-lead counsel. ColPERA appealed this decision. On October 15, 
1998 the United States Court of Appeals for the Second Circuit 
dismissed the appeal.
On October 2, 1998, the co-lead plaintiffs filed a consolidated 
amended complaint ("Amended Complaint") in the securities class 
actions. The Amended Complaint (which has since been further 
amended by stipulation) names as defendants Oxford, Oxford 
Health Plans (NY), Inc., KPMG LLP (which was Oxford's outside 
independent auditor during 1996 and 1997) and several current or 
former Oxford directors and officers (Stephen F. Wiggins, 
William M. Sullivan, Andrew B. Cassidy, Brendan R. Shanahan, 
Benjamin H. Safirstein, Robert M. Smoler, Robert B. Milligan, 
David A. Finkel, Jeffery H. Boyd, and Thomas A. Travers). The 
Amended Complaint purports to be brought on behalf of purchasers 
of Oxford's common stock during the period from November 6, 1996 
through December 9, 1997 ("Class Period"), purchasers of Oxford 
call options or sellers of Oxford put options during the Class 
Period and on behalf of persons who, during the Class Period, 
purchased Oxford's securities contemporaneously with sales of 
Oxford's securities by one or more of the individual defendants. 
The Amended Complaint alleges that defendants violated Section 
10(b) of the Exchange Act and Rule 10b-5 promulgated thereunder 
by making false and misleading statements and failing to 
disclose certain allegedly material information regarding 
changes in Oxford's computer system and the Company's 
membership, enrollment, revenues, medical expenses and ability 
to collect on its accounts receivable. The Amended Complaint 
also asserts claims against the individual defendants alleging 
"controlling person" liability under Section 20(a) of the 
Exchange Act. The Amended complaint also alleges violations of 
Section 20A of the Exchange Act by virtue of the individual 
defendants' sales of shares of Oxford's common stock while the 
price of that common stock was allegedly artificially inflated 
by allegedly false and misleading statements and omissions. The 
Amended Complaint seeks unspecified damages, attorneys' and 
experts' fees and costs, and such other relief as the court 
deems proper.
On December 18, 1998, Oxford and the individual defendants moved 
to dismiss the Amended Complaint on the grounds that: (1) 
plaintiffs have failed to allege with particularity, as required 
by the Private Securities Litigation Reform Act of 1995 (the 
"PSLRA") and Rule 9(b) of the Federal Rules of Civil Procedure, 
that any of the defendants acted with scienter; (2) plaintiffs 
cannot premise their securities fraud claims on allegations of 
mismanagement; (3) plaintiffs have failed, as required by the 
PSLRA and Rule 9(b), to specify the particular facts on which 
they base their allegations on "information and belief"; (4) 
none of the misstatements or omissions alleged in the Amended 
Complaint are actionable under the federal securities law; (5) 
the individual defendants cannot be liable under the federal 
securities laws for alleged misstatements that they did not 
make; (6) no basis exists for "controlling person" liability 
under Section 20(a) of the Exchange Act; and (7) no basis exists 
for illegal insider trading liability under Section 20A of the 
Exchange Act. Briefing on the motion to dismiss was completed on 
April 2, 1999 and oral arguments were held on April 28, 1999.
The State Board of Administration of Florida (the "SBAF") has 
stipulated that, in the action brought by it individually (the 
"SBAF Action"), it will be bound by the dismissal of any claims 
it has that are asserted in the Amended Complaint. In addition, 
the parties have stipulated, and Judge Brieant has ordered, that 
SBAF may file an amended complaint ("Amended SBAF Complaint") 
within thirty (30) days after Judge Brieant rules on Oxford's 
and the individual defendants' motion to dismiss the class 
actions. The Amended SBAF Complaint likely will assert claims 
similar to those asserted in the Amended Complaint in the 
purported class actions (see above). The Amended SBAF Complaint 
may also assert claims against all of the defendants alleging: 
(i) violations of Section 18(a) of the Exchange Act, by virtue 
of alleged false and misleading information disseminated in the 
10-K report Oxford filed for the year ended December 31, 1996; 
(ii) violations of the Florida Blue Sky laws; and (iii) common 
law fraud and negligent misrepresentation. The Amended SBAF 
Complaint likely will seek unspecified damages, attorneys' and 
experts' fees and costs, and such other relief as the court 
deems proper. Defendants intend to move to dismiss the SBAF 
Action, to the extent it includes claims not precluded by Judge 
Brieant's decision on the motions to dismiss the Amended 
Complaint. Pursuant to a stipulation so-ordered by Judge 
Brieant, such a motion is to be filed within sixty days after 
the later of either a ruling on Oxford's and the individual 
defendants' motion to dismiss the securities class actions or 
the serving upon Oxford of the Amended SBAF Complaint.
The outcomes of these actions cannot be predicted at this time, 
although the Company believes that it and the individual 
defendants have substantial defenses to the claims asserted and 
intends to defend the actions vigorously.
Also, in the months following the October 27, 1997 decline in 
the price per share of the Company's common stock, ten purported 
shareholder derivative actions were commenced on behalf of the 
Company in Connecticut Superior Court (the "Connecticut 
derivative actions") and in the United States District Courts 
for the Southern District of New York and the District of 
Connecticut (the "federal derivative actions") against the 
Company's directors and certain of its officers (and the Company 
itself as a nominal defendant).
These derivative complaints generally alleged that defendants 
breached their fiduciary obligations to the Company, mismanaged 
the Company and wasted its assets in planning and implementing 
certain changes to Oxford's computer system, by making 
misrepresentations concerning the status of those changes in 
Oxford's computer system, by failing to design and to implement 
adequate financial controls and information systems for the 
Company, and by making misrepresentations concerning Oxford's 
membership enrollment, revenues, profits and medical costs in 
Oxford's financial statements and other public representations. 
The complaints further allege that certain of the defendants 
breached their fiduciary obligations to the Company by disposing 
of Oxford common stock while the price of that common stock was 
artificially inflated by their alleged misstatements and 
omissions. The complaints seek unspecified damages, attorneys' 
and experts' fees and costs and such other relief as the court 
deems proper. None of the plaintiffs has made a demand on the 
Company's Board of Directors that Oxford pursue the causes of 
action alleged in the complaint. Each complaint alleges that 
plaintiff's duty to make such a demand was excused by the 
directors' alleged conflict of interest with respect to the 
matters alleged therein.
In March 1998, Oxford and certain of the individual defendants 
moved to dismiss or, alternatively, to stay the Connecticut 
derivative actions. Since then, the parties to the Connecticut 
derivative actions have stipulated, under certain conditions, to 
hold all pretrial proceedings in those actions in abeyance 
during the pretrial proceedings in the federal derivative 
actions, and to allow the plaintiffs in the Connecticut 
derivative actions to participate to a limited extent in any 
discovery that is ultimately ordered in the federal derivative 
actions. Stipulations memorializing this agreement have been 
entered in the Connecticut derivative actions. On February 19, 
1999, Judge Brieant entered an order in the federal derivative 
actions permitting the plaintiffs in the Connecticut derivative 
actions to participate to a limited extent in any discovery that 
ultimately occurs in the federal derivative actions.
In addition, on January 27, 1998, defendants filed an 
application with the JPML to transfer the federal derivative 
actions for consolidated or coordinated pretrial proceedings 
before Judge Charles L. Brieant of the Southern District of New 
York. On April 28, 1998, the JPML entered an order transferring 
all of these actions for consolidated or coordinated pretrial 
proceedings, together with the securities class actions 
discussed above, before Judge Brieant.
The parties to the federal derivative actions have agreed to 
suspend discovery in those actions until the filing of a 
consolidated amended derivative complaint in those actions and 
during the pendency of any motion to dismiss or to stay the 
federal derivative actions or the securities class actions. A 
stipulation memorializing this agreement, consolidating the 
federal derivative actions under the caption In re Oxford Health 
Plans, Inc. Derivative Litigation, MDL-1222-D, and appointing 
lead counsel for the federal derivative plaintiffs, was entered 
and so ordered by Judge Brieant on September 26, 1998.
On October 2, 1998, the federal derivative plaintiffs filed an 
amended complaint. On January 29, 1999, the plaintiffs filed a 
second amended derivative complaint (the "Amended Derivative 
Complaint"). The Amended Derivative Complaint names as 
defendants certain of Oxford's directors and a former director 
(Stephen F. Wiggins, James B. Adamson, Robert B. Milligan, Fred 
F. Nazem, Marcia J. Radosevich, Benjamin H. Safirstein and 
Thomas A. Scully) and the Company's former auditors KPMG LLP, 
together with the Company itself as a nominal defendant. The 
Amended Derivative Complaint alleges that the individual 
defendants breached their fiduciary obligations to the Company, 
mismanaged the Company and wasted its assets in planning and 
implementing certain changes to Oxford's computer system, by 
making misrepresentations concerning the status of those changes 
to Oxford's computer system, by failing to design and implement 
adequate financial controls and information systems for the 
Company and by making misrepresentations concerning Oxford's 
membership, enrollment, revenues, profits and medical costs in 
Oxford's financial statements and other public representations. 
The Amended Derivative Complaint further alleges that certain of 
the individual defendants breached their fiduciary obligations 
to the Company by selling shares of Oxford common stock while 
the price of the common stock was allegedly artificially 
inflated by their alleged misstatements and omissions. The 
Amended Derivative Complaint seeks declaratory relief, 
unspecified damages, attorneys' and experts' fees and costs and 
such other relief as the court deems proper. No demand has been 
made upon the Company's Board of Directors that Oxford pursue 
the causes of action alleged in the Amended Derivative 
Complaint. The Amended Derivative Complaint alleges that the 
federal derivative plaintiffs' duty to make such a demand was 
excused by the individual defendants' alleged conflict of 
interest with respect to the matters alleged therein.
On March 15, 1999, defendants moved to dismiss the Amended 
Derivative Complaint. Pursuant to stipulations entered into and 
filed by the parties and expected to be so ordered by Judge 
Brieant, proceedings in the federal derivative actions are 
stayed in all respects during the pendency of any motion to 
dismiss those actions.
Although the outcome of the federal and Connecticut derivative 
actions cannot be predicted at this time, the Company believes 
that the defendants have substantial defenses to the claims 
asserted in the complaints.
In addition, on March 30, 1998, Oxford received a demand for 
arbitration from two physicians purporting to commence a class 
action arbitration before the AAA in Connecticut against Oxford 
alleging breach of contract and violation of the Connecticut 
Unfair Insurance Practices Act. The outcome and settlement 
prospects of the various arbitration proceedings cannot be 
predicted at this time although the Company believes that it has 
substantial defenses to the claims asserted and intends to 
defend the arbitrations vigorously.
On May 19, 1997, Oxford was served with a purported "Class 
Action Complaint" filed in the New York State Supreme Court, New 
York County by two physicians and a medical association of five 
physicians. Plaintiffs alleged that Oxford (i) failed to make 
timely payments to plaintiffs for claims submitted for health 
care services and (ii) improperly withheld from plaintiffs a 
portion of plaintiffs' agreed compensation. Plaintiffs alleged 
causes of action for common law fraud and deceit, negligent 
misrepresentation, breach of fiduciary duty, breach of implied 
covenants and breach of contract. The complaint sought an award 
of an unspecified amount of compensatory and exemplary damages, 
an accounting, and equitable relief. 
On July 24, 1997, Oxford and plaintiffs reached a settlement in 
principle of the class claims wherein Oxford agreed to pay, from 
September 1, 1997 to January 1, 2000, interest at certain 
specified rates to physicians who did not receive payments from 
Oxford within certain specified time periods after submitting 
"clean claims" (a term that was to be applied in a manner 
consistent with certain industry guidelines). 
Moreover, Oxford agreed to provide to plaintiffs' counsel, on a 
confidential basis, certain financial information that Oxford 
believed would demonstrate that Oxford acted within its 
contractual rights in making decisions on payments withheld from 
plaintiffs and members of the alleged class. The settlement in 
principle provided that, if plaintiffs' counsel reasonably does 
not agree with Oxford's belief in this regard, plaintiffs retain 
the right to proceed individually (but not as a class) against 
Oxford by way of arbitration. Oxford has supplied financial 
information to plaintiffs' counsel and has exchanged draft 
settlement papers with plaintiffs' counsel.
On May 18, 1998, a purported "Class Action Complaint" was 
brought against Oxford and other un-named defendant plan 
administrators filed in the United States District Court for the 
Eastern District of New York by four plaintiffs who claim to be 
beneficiaries of defendants' health insurance plans seeking 
declaratory and other relief from defendants for alleged 
wrongful denial of insurance coverage for the drug Viagra. On 
September 8, 1998, Oxford moved to dismiss the complaint based 
on plaintiffs' failure to exhaust their administrative remedies; 
the outcome of this motion cannot be predicted this time.
On October 26, 1998, Complete Medical Care, P.C. ("CMC"), United 
Medical Care, P.C. ("UMC"), Comprehensive Health Care Corp. 
("CHC") and Oscar Fukilman, M.D. commenced actions in the 
Supreme Court of the State of New York for New York County 
against Oxford and certain of its officers. The complaints in 
United Medical Care, P.C. v. Oxford Health Plans, Inc. et al., 
Index No. 605176/98, and Complete Medical Care, P.C. v. Oxford 
Health Plans, Inc. et al., Index No. 605178/98, generally allege 
that Oxford and the individual defendants: (i) breached, and 
have announced their intention to breach, certain agreements 
with CMC and UMC for the delivery of health care services to 
certain of Oxford's members; (ii) breached an implied covenant 
of good faith and fair dealing with UMC and CMC; (iii) 
fraudulently induced CMC and UMC to enter into their respective 
agreements with Oxford; (iv) tortiously interfered with CMC's 
and UMC's current and prospective contractual relations with 
certain physicians; and (v) defamed CMC and UMC. The complaints 
each seek at least $165 million in damages, at least $500 
million in punitive damages, unspecified interest, costs and 
disbursements, and such other relief as the court deems proper. 
The complaint in the Complete Medical Care action also alleges 
that Oxford has unjustly enriched itself by withholding from CMC 
certain funds to which CMC claims it is entitled, and seeks the 
imposition of a constructive trust with respect to those funds. 
The complaint in Oscar Fukilman, M.D. et al v. Oxford Health 
Plans, Inc. et al., Index No. 604177/98, alleges that Oxford and 
certain officers defamed, and conspired to defame, Dr. Fukilman 
and CHC, and seeks at least $25 million in damages and 
unspecified costs and disbursements and such other relief as the 
court deems proper.
On January 8, 1999, defendants: (1) served an answer and 
counterclaims in the Complete Medical Care case; (2) filed a 
motion to compel arbitration and dismiss the United Medical Care 
complaint; and (3) moved to dismiss the Fukilman v. Oxford 
complaint.
Although the outcome of these actions cannot be predicted at 
this time, the Company believes that it and the individual 
defendants have substantial defenses to the claims asserted and 
intends to defend the actions vigorously.
Oxford, like HMOs and health insurers generally, excludes 
certain health care services from coverage under its POS, HMO, 
PPO and other plans. In the ordinary course of business, the 
Company is subject to legal claims asserted by its members for 
damages arising from decisions to restrict reimbursement for 
certain treatments. The loss of even one such claim, if it were 
to result in a significant punitive damage award, could have a 
material adverse effect on the Company's financial condition or 
results of operations. In addition, the risk of potential 
liability under punitive damages theories may significantly 
increase the difficulty of obtaining reasonable settlements of 
coverage claims. The financial and operational impact that such 
evolving theories of recovery may have on the managed care 
industry generally, or Oxford in particular, is presently 
unknown.
PHAR MOR INC.: Awarded $1.1 Million in Brand-Name Antitrust Case
----------------------------------------------------------------
The company received $1.1 million in connection with a partial 
settlement of certain Brand-Name Prescription Drug Antitrust 
Litigation. This class action suit was brought by certain drug 
retailers, including PHAR MOR INC as a member of the class, 
against certain name-brand drug manufacturers and wholesalers 
pertaining to purchases made by the Company from these suppliers 
during the period from October 1, 1989 to December 31, 1994. 
Additional income may be received by the Company in the future 
as a result of this pending class action; however, the amount of 
additional income and timing of payments related thereto, if 
any, is not presently determinable.
PHILIP MORRIS: Hagens Berman Files Complaint in Arizona
-------------------------------------------------------
A new class action lawsuit filed against Philip Morris claims 
"light" cigarettes are as potent and dangerous as regular 
cigarettes, and that the company has tricked consumers -- many 
of them teenagers -- into believing these "low yield" cigarettes 
are healthier. Internal memos quoted in the suit suggest that 
Philip Morris has known for decades that "light" cigarettes 
offer no health benefits, but the company continues to mount 
advertising campaigns claiming the products expose smokers to 
less tar and nicotine.
The lawsuit was filed May 13 in Arizona's Maricopa County 
Superior Court by plaintiffs Julie Cocca, Lee Rappleyea, and 
Nancy Stinnett, represented by attorney Steve Berman of Hagens 
Berman & Mitchell. The lawsuit seeks class action status for all 
"light" and "ultra-light" cigarette consumers in the state of 
Arizona. The plaintiffs allege they switched to light cigarettes 
believing they were less dangerous and delivered less nicotine 
and tar than regular cigarettes. According to Berman, Philip 
Morris violated the Arizona Consumer Fraud Act with misleading 
advertising containing implied health benefits, then unlawfully 
profited from booming "light" cigarette sales at the expense of 
plaintiffs' health.
Philip Morris' own research documents show that cigarette and 
filter designs -- not tobacco chemistry -- differentiate "light" 
or "low yield" cigarettes from regular cigarettes. According to 
Berman, Philip Morris deliberately designed "light" cigarettes 
to produce less tar and nicotine on Federal Trade Commission 
(FTC) smoke testing machines than in the hands and mouths of 
human smokers. 
"Philip Morris knew they had to design light cigarettes to 
deliver as much nicotine as regular cigarettes or they would 
wean their fastest-growing market off the drug," said Berman, 
who recently represented Arizona in the Attorney General's 
lawsuit against Big Tobacco. "Evidence we uncovered in the 
Arizona state suit shows that tobacco companies knew the designs 
were deceptive, and that FTC tar and nicotine ratings published 
in ads were false, but they never communicated this to 
consumers. When you compare this evidence with the health claims 
Philip Morris is still making in light cigarette advertising 
today, it's blatantly deceptive behavior," said Berman. Berman 
also claims the industry recognizes "light" cigarettes as 
particularly effective for encouraging adolescents to smoke. A 
Philip Morris document Berman uncovered during the Arizona state 
suit states, "As low-yield brands become more popular among 
adults (given that they may) modeling behavior may lead 
adolescents to smoke them as well. Furthermore, such brands may 
become considered `safer,' thus leading teenagers to pay less 
attention to public health campaigns designed to encourage 
initiation."
The lawsuit also refers to "compensation," a smoking phenomenon 
virtually unknown to the public. Philip Morris' own research 
cited in the suit finds that smokers typically have daily 
nicotine intake quotas and compensate for "light" cigarette 
designs by smoking more often and inhaling more deeply to get 
the drug their bodies crave.
In addition to damages for consumers, the class action demands 
public health action from Philip Morris, including funding a 
corrective public education campaign on "light" cigarettes, and 
smoking cessation programs in the state of Arizona. If 
successful, the suit will also force Philip Morris to publicly 
disclose all research and findings on "light" cigarettes and 
stop marketing these tobacco products as "light" or "ultra 
light." 
For more details, call Steve Berman at 206-623-7292 or Steve 
Mitchell at 602-219-3946.
SUNBEAM CORP.: Updates on Florida, Delaware & Texas Litigation
--------------------------------------------------------------
On April 23, 1998, two class action lawsuits were filed on 
behalf of purchasers of the Company's common stock in the U.S. 
District Court for the Southern District of Florida against the 
Company and some of its present and former directors and former 
officers alleging violations of the federal securities laws as 
discussed below (the "Consolidated Federal Actions"). After that 
date, approximately fifteen similar class actions were filed in 
the same Court. One of the lawsuits also named as defendant 
Arthur Andersen, the Company's independent accountants for the 
period covered by the lawsuit. 
On June 16, 1998, the Court entered an Order consolidating all 
these suits and all similar class actions subsequently filed and 
providing time periods for the filing of a consolidated amended 
complaint and defendants' response thereto. On June 22, 1998, 
two groups of plaintiffs made motions to be appointed lead 
plaintiffs and to have their selection of counsel approved as 
lead counsel. On July 20, 1998, the Court entered an Order 
appointing lead plaintiffs and lead counsel. This Order also 
stated that it "shall apply to all subsequently filed actions 
which are consolidated herewith." On August 28, 1998, plaintiffs 
in one of the subsequently filed actions filed an objection to 
having their action consolidated pursuant to the June 16, 1998 
Order, arguing that the class period in their action differs 
from the class periods in the originally filed consolidated 
actions. On December 9, 1998, the Court entered an Order 
overruling plaintiffs' objections and affirming its prior Order 
appointing lead plaintiffs and lead counsel.
On January 6, 1999, plaintiffs filed a consolidated amended 
class action complaint against the Company, some of its present 
and former directors and former officers, and Arthur Andersen. 
The consolidated amended class action complaint alleges that, in 
violation of section 10(b) of the Exchange Act and SEC Rule 10b-
5, defendants made material misrepresentations and omissions 
regarding the Company's business operations, future prospects 
and anticipated earnings per share, in an effort to artificially 
inflate the price of the common stock and call options, and 
that, in violation of section 20(a) of the Exchange Act, the 
individual defendants exercised influence and control over the 
Company, causing the Company to make material misrepresentations 
and omissions. The consolidated amended complaint seeks an 
unspecified award of money damages. On February 5, 1999, 
plaintiffs moved for an order certifying a class consisting of 
all persons and entities who purchased Sunbeam common stock or 
who purchased call options or sold put options with respect to 
Sunbeam common stock during the period April 23, 1997 through 
June 30, 1998, excluding the defendants, their affiliates, and 
employees of Sunbeam. Defendants' have filed a response to the 
motion for class certification. On March 8, 1999, all defendants 
who had been served with the consolidated amended class action 
complaint moved to dismiss it. Under the Private Securities 
Litigation Reform Act of 1995, all discovery in the consolidated 
action is stayed pending resolution of the motions to dismiss.
On April 7, 1998, a purported derivative action was filed in the 
Circuit Court for the Fifteenth Judicial Circuit in and for Palm 
Beach County, Florida against the Company and some of its 
present and former directors and former officers. The action 
alleged that the individual defendants breached their fiduciary 
duties and wasted corporate assets when the Company granted 
stock options at an exercise price of $36.85 to three of its 
officers and directors (who were subsequently terminated) on or 
about February 2, 1998. On June 25, 1998, all defendants filed a 
motion to dismiss the complaint for failure to make a presuit 
demand on Sunbeam's Board of Directors. On October 22, 1998, the 
plaintiff amended the complaint against all but one of the 
defendants named in the original complaint. On February 19, 
1999, plaintiff filed a second amended derivative complaint 
nominally on behalf of Sunbeam against some of its present and 
former directors and former officers and Arthur Andersen. The 
second amended complaint alleges, among other things, that 
Messrs. Dunlap and Kersh (the Company's former Chairman and 
Chief Executive Officer and Chief Financial Officer, 
respectively) caused Sunbeam to employ fraudulent accounting 
procedures in order to enable them to secure new employment 
contracts, and seeks an award of damages and other declaratory 
and equitable relief. The plaintiff has agreed that defendants 
need not respond to the second amended complaint until May 14, 
1999. As described below, the Company and the plaintiff have 
moved the Court for injunctive relief against Messrs. Dunlap and 
Kersh with respect to the arbitration action brought by them.
On June 25, 1998, four purported class actions were filed in the 
Court of Chancery of the State of Delaware in New Castle County 
by minority shareholders of Coleman against Coleman, the Company 
and some of the Company's and Coleman's present and former 
officers and directors. An additional class action was filed on 
August 10, 1998, against the same parties. The complaints in 
these class actions allege, in essence, that the existing 
exchange ratio for the proposed Coleman merger is no longer fair 
to Coleman public shareholders as a result of the decline in the 
market value of the common stock. On October 21, 1998, the 
Company announced that it had entered into a Memorandum of 
Understanding to settle, subject to court approval, the class 
actions. Under the terms of the proposed settlement, if approved 
by the Court the Company will issue to the Coleman public 
shareholders and plaintiff's counsel in this action, warrants to 
purchase up to approximately 4.98 million shares of the 
Company's common stock at a cash exercise price of $7 per share, 
subject to certain antidilution provisions. These warrants will 
generally have the same terms as the warrant issued to an 
affiliate of M&F and will be issued when the Coleman merger is 
consummated, which is now expected to occur during the second 
half of 1999. Issuance of these warrants will be accounted for 
as additional purchase consideration. There can be no assurance 
that the Court will approve the settlement as proposed.
During the months of August and October 1998, purported class 
action and derivative lawsuits were filed in the Court of 
Chancery of the State of Delaware in New Castle County and in 
the U.S. District Court for the Southern District of Florida by 
shareholders of the Company against the Company, M&F and certain 
of the Company's present and former directors. These complaints 
allege that the defendants breached their fiduciary duties when 
the Company entered into a settlement agreement whereby M&F and 
its affiliates released the Company from certain claims they may 
have had arising out of the Company's acquisition of M&F's 
interest in Coleman, and M&F agreed to provide management 
support to the Company. Under the settlement agreement, M&F was 
granted a five-year warrant to purchase up to an additional 23 
million shares of common stock at an exercise price of $7 per 
share, subject to certain antidilution provisions. The 
plaintiffs have requested an injunction against issuance of 
stock to M&F pursuant to the exercise of the warrants and 
unspecified money damages. These complaints also allege that the 
rights of the public shareholders have been compromised, as the 
settlement would normally require shareholders' approval under 
the rules and regulations of the NYSE. The Audit Committee of 
the Company's Board of Directors determined that obtaining such 
shareholders' approval would have seriously jeopardized the 
financial viability of the Company, which is an allowable 
exception to the NYSE shareholder approval requirements. By 
Order of the Court of Chancery dated January 7, 1999, the 
derivative actions filed in that Court were consolidated and the 
Company has moved to dismiss such action. The action filed in 
the U.S. District Court for the Southern District of Florida has 
been dismissed. 
On September 16, 1998, an action was filed in the 56th Judicial 
District Court of Galveston County, Texas alleging various 
claims in violation of the Texas Securities Act and Texas 
Business & Commercial Code as well as common law fraud as a 
result of the Company's alleged misstatements and omissions 
regarding the Company's financial condition and prospects during 
a period beginning May 1, 1998 and ending June 16, 1998, in 
which the plaintiffs engaged in transactions in the Company's 
common stock. The Company is the only named defendant in this 
action. The complaint requests recovery of compensatory damages, 
punitive damages and expenses in an unspecified amount. This 
action was removed to the U.S. District Court for the Southern 
District of Texas and, subsequently has been transferred to the 
Southern District of Florida, the forum for the Consolidated 
Federal Actions.
On October 30, 1998, a class action lawsuit was filed on behalf 
of certain purchasers of the Debentures in the U.S. District 
Court of the Southern District of Florida against the Company 
and some of the Company's former officers and directors, 
alleging violations of the federal securities laws and common 
law fraud. The complaint alleges that the Company's offering 
memorandum used for the marketing of the Debentures contained 
false and misleading information regarding the Company's 
financial position and that the defendants engaged in a plan to 
inflate the Company's earnings for the purpose of defrauding the 
plaintiffs and others. This action has been transferred to the 
Southern District of Florida, the forum for the Consolidated 
Federal Actions, and the parties have negotiated a proposed 
coordination plan in order to coordinate proceedings in this 
action with those in the Consolidated Federal Actions.
The Company has been named as a defendant in an action filed in 
the District Court of Tarrant County, Texas, 48th Judicial 
District, on November 20, 1998 which was served on the Company 
through the Secretary of State of Texas on January 15, 1999. The 
plaintiffs in this action are purchasers of the Debentures. The 
plaintiffs allege that the Company violated the Texas Securities 
Act and the Texas Business & Commercial Code and committed state 
common law fraud by materially misstating the financial position 
of the Company in connection with the offering and sale of the 
Debentures. The complaint seeks rescission, as well as 
compensatory and exemplary damages in an unspecified amount. The 
Company specially appeared to assert an objection to the Texas 
Court's exercise of personal jurisdiction over the Company, and 
a hearing on this objection was held on April 15, 1999. The 
Court has issued a letter ruling advising the parties that it 
would grant the Company's special appearance and sustain the 
challenge to personal jurisdiction. The plaintiffs have moved 
for reconsideration of this decision. Plaintiffs had also moved 
for partial summary judgment on their Texas Securities Act 
claims, but, in light of the Court's decision on the special 
appearance, the hearing on the summary judgment motion has been 
cancelled.
On April 12, 1999, a class action lawsuit was filed in the U.S. 
District Court for the Southern District of Florida. The lawsuit 
was filed on behalf of persons who purchased Debentures during 
the period of March 20, 1998 through June 30, 1998, inclusive, 
but after the initial offering of such Debentures. The complaint 
asserts that Sunbeam made material omissions and 
misrepresentations that had the effect of inflating the market 
price of the Debentures. The complaint names as defendants the 
Company, its former auditor, Arthur Andersen and two former 
Sunbeam officers, Messrs. Dunlap and Kersh. The plaintiff is an 
institution which allegedly acquired in excess of $150,000,000 
face amount of the Debentures and now seeks unspecified money 
damages. The Company was served on April 16, 1999 in connection 
with this pending lawsuit. The Company will advise the Court of 
the pending Consolidated Federal Actions and request transfer of 
this action.
WEYERHAEUSER CO.: Hardboard Siding Cases Proceed on West Coast
--------------------------------------------------------------
In June 1998, a lawsuit was filed against the company in 
Superior Court, San Francisco County, California, on behalf of a 
purported class of individuals and entities that own property in 
the United States on which exterior hardboard siding 
manufactured by WEYERHAEUSER CO. has been installed since 1981. 
The action alleges the company manufactured and distributed 
defective hardboard siding, breached express warranties and 
consumer protection statutes and failed to disclose to consumers 
the alleged defective nature of its hardboard siding. The action 
seeks compensatory and punitive damages, costs and reasonable 
attorney fees. In December 1998, the complaint was amended 
narrowing the purported class to individuals and entities in the 
state of California. In February 1999, the court entered an 
order certifying the class. The company has filed an appeal and 
the Court of Appeals has issued a stay of the certification 
decision pending its review. 
In September 1998, a lawsuit purporting to be a class action 
involving hardboard siding was filed against the company in 
Superior Court, King County, Washington. The complaint was 
amended, in January 1999, to allege a class consisting of 
individuals and entities that own homes or other structures in 
the United States on which exterior hardboard siding 
manufactured by the company at its former Klamath Falls, Oregon, 
facility has been installed since January 1981. The amended 
complaint alleges the company manufactured defective hardboard 
siding, engaged in unfair trade practices and failed to disclose 
to customers the alleged defective nature of its hardboard 
siding. The amended complaint seeks compensatory damages, 
punitive or treble damages, restitution, attorney fees, costs of 
the suit and such other relief as may be appropriate. 
The company is a defendant in approximately 25 other hardboard 
siding cases, two of which purport to be statewide class actions 
on behalf of owners of property in Iowa and Oregon that contain 
the company's hardboard siding.
                            ********* 
S U B S C R I P T I O N  I N F O R M A T I O N 
Class Action Reporter is a daily newsletter, co-published by 
Bankruptcy Creditors' Service, Inc., Princeton, NJ, and Beard 
Group, Inc., Washington, DC. Peter A. Chapman, Editor. 
Copyright 1999. All rights reserved. ISSN XXXX-XXXX. 
This material is copyrighted and any commercial use, resale or 
publication in any form (including e-mail forwarding, electronic 
re-mailing and photocopying) is strictly prohibited without 
prior written permission of the publishers. Information 
contained herein is obtained from sources believed to be 
reliable, but is not guaranteed. 
The CAR subscription rate is $575 for six months delivered via 
e-mail. Additional e-mail subscriptions for members of the same 
firm for the term of the initial subscription or balance thereof 
are $25 each. For subscription information, contact Christopher 
Beard at 301/951-6400. 
                 * * *  End of Transmission  * * *