PRELIMINARY/

DEFINITIVE/PROXY STATEMENT

DEFINITIVE PROXY



UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549

SCHEDULE 14A
 INFORMATION

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

Filed by the Registrant [X]

x

 Filed by a Party other than the Registrant [  ]

o

Check the appropriate box:

[   ] oPreliminary Proxy Statement[   ]
o Confidential, for use of the Commission only
[X] xDefinitive Proxy Statement 
[   ] oDefinitive Additional Materials 
[   ] oSoliciting Material Pursuant to Rule 14A-ll(c) or Rule 14a- 12

mPhase Technologies, Inc.
(Name of Registrant as Specified In Its Charter)

mPhase Technologies, Inc.
(Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[X] No fee required


[   ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

xNo fee required
oFee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
 (1)

Title of each class of securities to which transaction applies:

   
 (2)

Aggregate number of securities to which transaction applies:

1



 (3)

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

   
 (4)

Proposed maximum aggregate value of transaction:

   
 (5)

Total fee paid:


[   ]oFee paid previously with preliminary materials:
  
[   ]oCheck box if any part of the fee is offset as provided by Exchange Act Rule 0-ll(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the form or schedule and the date of its filing.

 (1)

Amount Previously Paid: $

   
 (2)

Form, Schedule or Registration Statement No.:

   
 (3)

Filing Party:

   
 (4)

Date Filed:

2




DEFINITIVE PROXY

mPHASE TECHNOLOGIES, INC.
587 CONNECTICUT AVENUE
NORWALK, CONNECTICUT 06854-1711

NOTICE OF SPECIALANNUAL MEETING OF SHAREHOLDERS IN LIEU OF ANNUAL MEETINGS

FOR FISCAL YEARSYEAR ENDED JUNE 30, 2008 AND JUNE 30, 2009

2013

TO BE  HELD ON WEDNESDAY JUNE 29, 2011

A SpecialFEBRUARY 12, 2014

The Annual Meeting of Shareholders Meeting of mPhase Technologies, Inc. for the fiscal year ended June 30, 2013 will be held at 587 Connecticut Avenue, Norwalk, CT 06854, on  Wednesday June 29, 2011February 12, 2014 at 10:00 a.m. local time, for the purpose of considering and voting upon:

(1) A proposal to elect five (5) Directors to hold office until our next Annual Meeting.
(2) A proposal to ratify the appointment of Demetrius Berkower LLC as the independent  accountants for our  fiscal year 2014 commencing July 1, 2013 through June 30, 2014
(3) A proposal to approve and adopt an amendment to our Amended Certificate of Incorporation to increase the number of authorized shares of common stock from 2,000,000,0006,000,000,000 to 6,000,000,00018,000,000,000 shares.

(2)

(4) Such other business as may properly come before the meeting and any adjournment thereof.

The above items are more fully described in the attached Proxy Statement. Only shareholders of record at the close of business on May 5, 2011December 12, 2013 are entitled to notice of and to vote at the meeting or any adjournment or postponement thereof. A list of stockholders as of the record date will be available for inspection by stockholders at our corporate headquarters during business hours for a period of 10 days before the meeting.

By Order of the Board of Directors
Gustave T. Dotoli
Corporate Secretary

May 17, 2011

December 24, 2013
IMPORTANT

Whether or not you expect to be present at the meeting, PLEASE FILL IN, SIGN, DATE AND MAIL THE ENCLOSED PROXY as promptly as possible in order to save us further solicitation expense. Shareholders of record attending the meeting may revoke their proxies at that time and personally vote all matters under consideration. There is an addressed envelope enclosed with the proxy for which no postage is required if mailed in the United States.

3

1

*** Exercise YourRightto Vote ***

IMPORTANT NOTICERegarding the Availability of Proxy Materials

MPHASE TECHNOLOGIES, INC.Meeting Information
  
 Meeting Type: SpecialAnnual Meeting
  
 For holders as of: May 5, 2011December 12 , 2013
  
 Date: June 29, 2011February 12, 2014
  
 Time: 10:00 AM EST
  
 Location: mPhase Technologies, Inc.
  
                                                587 Connecticut Avenue
  
                                                Norwalk, CT 06854
  
You are receiving this communication because you hold shares in the above named company.

This is not a ballot. You cannot use this notice to vote these shares. This communication presents only an overview of the more complete proxy materials that are available to you on the internet. You may view the proxy materials online at www.proxyvote.com or easily request a paper copy (see reverse side).

We encourage you to access and review all of the important information contained in the proxy materials before voting.

See the reverse side of this notice to obtain proxy materials and voting instructions.

4


--Before You Vote --

How to Access the Proxy Materials

Proxy Materials Available to VIEW or RECEIVE:

 1.

Annual ReportsReport for fiscal yearsyear ended June 30, 2009, and June 30, 2010

2013
   
 2.

Notice and Proxy Statement

3.

Amended and Restated By-Laws of the Company

How to View Online:

Have the 12-Digit Control Number available (located on the following page) and visit:www.proxyvote.com.

2

How to Request and Receive a PAPER or E-MAIL Copy:

If you want to receive a paper or e-mail copy of these documents, you must request one. There is NO charge for requesting a copy. Please choose one of the following methods to make your request:

 1)

BY INTERNET:www.proxyvote.com

   
 2)

BY TELEPHONE: 1-800-579-1639

   
 3)

BY E-MAIL*: sendmaterial@proxyvote.com

* If requesting materials by e-mail, please send a blank e-mail with the 12-Digit Control Number (located on the following page) in the subject line.

Requests, instructions and other inquiries sent to this e-mail address will NOT be forwarded to your investment advisor. Please make the request as instructed above on or before June 8, 2011January 10, 2014 to facilitate timely delivery.

5


How To Vote

Please Choose One of the Following Voting Methods

Vote In Person:Many shareholder meetings have attendance requirements including, but not limited to, the possession of an attendance ticket issued by the entity holding the meeting. Please check the meeting materials for any special requirements for meeting attendance. At the meeting you will need to request a ballot to vote these shares.

Vote By Internet:To vote now by Internet, go towww.proxyvote.com.Have the 12 Digit Control Number available and follow the instructions.

Vote By Mail:You can vote by mail by requesting a paper copy of the materials, which will include a proxy card.

Voting Items

The Board of Directors recommends you vote FOR the following:
1.Election of  Directors
Nominees
01 Ronald A. Durando 02 Gustave T. Dotoli 03 Victor Lawrence 04 Abraham Biderman 05 Martin Smiley
The Board of Directors recommends you vote FOR the following proposal:

Approval of an amendment to our Amended Certificate of Incorporation authorizing an increase in authorized shares of common stock from 2 billion shares to 6 billion shares.

6

proposals:
2.Approval of our independent accountants Demetrius Berkower L.L.C. for the fiscal year 2014
3.Approval of an amendment to our Amended Certificate of  Incorporation authorizing an increase in authorized shares of common stock from 6 billion to 18 billion shares.
3

DEFINITIVE PROXY

mPHASE TECHNOLOGIES, INC.

PROXY STATEMENT
FOR THE SPECIALANNUAL MEETING OF SHAREHOLDERS
TO BE HELD WEDNESDAY JUNE 29, 2011

FEBRUARY 12, 2014

This Proxy Statement is furnished to the shareholders of mPhase Technologies, Inc. in connection with the solicitation of proxies by our Board of Directors to be voted at the SpecialAnnual Meeting of Shareholders and at any adjournments thereof. The SpecialAnnual Meeting will be held at our offices at 587 Connecticut Avenue, Norwalk, CT 06854, at 10:00 a.m. Eastern Time on Wednesday, June 29, 2011.

February 12, 2014.

The Company has been unable to hold twofive Annual Meetings of Shareholders for the fiscal years ended June 30, 2008, 2009, 2010, 2011 and June 30, 20092012 owing to financial considerations during the past two years  as a result, in part, of the global financial crisis that began in 2008. It is the intent of the Company to use its best efforts to hold its next Annual Meeting for the fiscal year ended June 30, 20102014 no later than September 30, 2011.November 1, 2014. The Company, as a New Jersey Corporation, is subject to the provisions of Section 14A:5-2 of the New Jersey Business Corporation Law that provides as follows:

Annual Meeting of Shareholders

An annual meeting of shareholders shall be held at such time as may be provided in the bylaws, or as may be fixed by the board pursuant to authority granted in the by-laws, and, in the absence of such a provision, at noon on the first Tuesday of April.Failure to hold the annual meeting at the designated time, or to elect a sufficient number of directors at such meeting or any adjournment thereof, shall not affect otherwise valid corporate acts or work a forfeiture or dissolution of the corporation.If the annual meeting for election of directors is not held on the date designated therefor, the directors shall cause the meeting to be held as soon thereafter as convenient. If there is a failure to hold an annual meeting for a period of 30 days after the date designated therefor, or if no date has been designated for a period of 13 months after the organization of the corporation or after its last annual meeting, the Superior Court may, upon the application of any shareholder, summarily order the meeting or the election, or both, to be held at such time and place, upon such notice and for the transaction of such business as may be designated in such order. At any meeting ordered to be called pursuant to this section, the shareholders present in person or by proxy and having voting powers shall constitute a quorum for the transaction of the business designated in such order.

For botheach of the five fiscal years from the one ended June 20,30, 2008  through and  including the one ended June 30, 2009,2013, the Company continued to function with the same Board of Directors and auditorselected at the last Annual Meeting of Shareholders on August 27, 2008. Auditors elected or approved at its last Annual Meeting  for the fiscal year ended June 30, 2007 that was held on August 27, 2008.continued to serve until July 22, 2010. On July 22, 2010, the Board of Directors appointed Demetrius & Company, L.L.C. as its independent auditors for the 2010 fiscal year, replacing Rosenberg Rich Baker Berman & Company, as set forth in the Company's Form 8-K filing of July 23, 2010. The Board of Directors remains unchanged and it and the Company's recently appointed auditors and any successors thereto approved byexcept that Anthony Guerino is not running  for reelection to the  Board shall continue to function in such roles for the Company until the next annual meeting for fiscal year ended June 30, 2010. The Company is using its best efforts to hold such Annual Meeting not later than June 30, 2011.

After consulting with legal counsel, the Board of Directors of the Company determined that, given the lapse of time since the last Annual Meeting, it wasresulting in the best interestrecommended  Board consisting of all shareholders to hold this Special Meeting of Shareholders.5 rather than 6 directors.

 For the information of its shareholders, the Company has included its most recent Annual ReportsReport on Form 10-K for the fiscal years ended June 30, 2009 and June 30, 2010 as well as its Amended and Restated By-Laws. The Company believes that, in light of the restatement of certain financial information in its Form 10-K, as amended, for the fiscal year ended June 30, 2009, the provision of that document along with its more recent Form 10-K for the year ended June 30, 2010, affords shareholders the most complete available information concerning the Company.2013. Officers of the Company will be present at this SpecialAnnual Meeting of Shareholders to answer all questions regarding information about the decision to call such meeting in lieu of the two Annual Meetings of Shareholders for fiscal years ended June 30, 2008 and June 30, 2009.

7

Company.

4

The approximate date on which this Proxy Statement and the accompanying proxy card are first being sent or given to shareholders is May 17, 2011.

December 24, 2014.

VOTING

General

The securities that may be voted at the SpecialAnnual Meeting consist of our common stock, with each share entitling its owner to one vote on each matter submitted to the shareholders. The record date for determining the holders of our shares who are entitled to notice of and to vote at the SpecialAnnual Meeting is May 5, 2011.December 12, 2013. On the record date, 1,570,348,4195,313,572,804 shares were outstanding and eligible to be voted at the SpecialAnnual Meeting.

Quorum and Vote Required

The presence, in person or by proxy, of a majority of the outstanding shares of common stockour shares is necessary to constitute a quorum at this Specialthe Annual Meeting. Abstentions and broker non-votes shall be counted for purposes of determining a quorum.quorum, but not have the effect of votes for or against any proposal. Therefore, abstentions and broker non-votes will not affect the outcome of such matter. At a meeting where a quorum is present, with respect to Proposal I for the election of directors, nominees who receive a plurality of the votes cast will be elected to serve until the next Annual Meeting of Shareholders, and with respect to Proposal II for the ratification of appointment of Independent Accountants for the Company, the affirmative vote of a majority of the shares represented at the Annual Meeting will be required to approve such proposal and broker non-votes will be counted as an vote in the affirmative. With respect to Proposal III for the amendment of the Company’s Amended Certificatecertificate of Incorporationincorporation to authorize an additional 46 billion shares of common stock for a total number of 618 billion authorized shares of common stock, the affirmative vote of a majority of the shares of the Company represented at the meeting in person or by proxy is required for approval.

Brokers holding shares of record for customers generally are not entitled to vote on certain matters unless they receive voting instructions from their customers. “Broker non-votes” means the votes that could have been cast on the matter in question if the brokers had received their customers’ instructions, and as to which the broker has notified us on a proxyProxy form in accordance with industry practice or has otherwise advised us that it lacks voting authority. If no direction is made, thisHowever, Brokers may vote on certain “routine” matters in the Proxy willStatement at the broker’s discretion whey they have not received timely voting instructions from their customers. The three matters to be consideredvoted upon are each a “yes” vote with respect to the proposal.

8


routine matter.

Voting by Proxy

Shares represented by properly executed proxies received at or before the SpecialAnnual Meeting that have not been revoked will be voted at the SpecialAnnual Meeting in accordance with the instructions contained therein. Shares represented by properly executed proxies for which no instruction is given will be voted “FOR” approval of the proposalproposals described in this Proxy Statement. If any other matters properly come before the SpecialAnnual Meeting, the persons named as proxies will vote upon such matters according to their judgment. Our shareholders are requested to complete, sign, date and promptly return the enclosed proxy cardProxy Card in the postage-prepaid envelope provided for this purpose to ensure that their shares are voted. A shareholder may revoke a proxy at any time before it is voted by signing and returning a later-datedlater- dated proxy with respect to the same shares, by filing with our corporate secretary, a written revocation bearing a later date or by attending and voting in person at the SpecialAnnual Meeting. Mere attendance at the SpecialAnnual Meeting will not in and of itself revoke a proxy.

If the SpecialAnnual Meeting is postponed or adjourned for any reason, at any subsequent reconvening of the SpecialAnnual Meeting, all proxies (except for any proxies that have theretofore effectively been revoked or withdrawn) will be voted in the same manner as such proxies would have been voted at the original convening of the SpecialAnnual Meeting, notwithstanding that such proxies may have been effectively voted on the same or any other matter at a previous meeting.

5

PROPOSAL I
ELECTION OF DIRECTORS
The Board has nominated five (5) incumbent directors for election:  Ronald A. Durando, Gustave T. Dotoli,  Abraham Biderman, Victor Lawrence and Martin S. Smiley. Mr. Anthony Guerino has declined to run for  reelection to the Board.
Each of the incumbent director nominees has consented to be named a nominee in this Proxy Statement and to serve as a director if elected. Proxies not marked to the contrary will be voted “FOR” the election to the Board of each nominee. Management has no reason to believe that any of the nominees will not be a candidate or will be unable to serve. However, in the event that any of the nominees should become unable or unwilling to serve as a director, the proxy will be voted for the election of such person or persons as shall be designated by the current directors.
Nominees
The Board of Directors recommends that you vote FOR all of the following nominees:
NameAgePositions
Ronald A. Durando   56 Chief Executive Officer and  Chairman of the Board of Directors 
Gustave T. Dotoli (2)   78 Chief Operating Officer and Director 
Abraham Biderman (1)(2)   66 Director 
Victor Lawrence   64 Director 
Martin S. Smiley   66 Director, EVP, General Counsel, CFO 

(1)     Member of Audit Committee.
(2)Member of Compensation Committee .
The following is biographical information about each of the nominees.
Ronald A. Durando is a co-founder of mPhase Technologies, Inc. and has served as the Company’s President, Chief Executive Officer and a Director since its inception in October 1996. Since 1994, Mr. Durando has been an officer of Microphase Corporation. From 1986 to 1994, Mr. Durando was President and Chief Executive Officer of Nutley Securities, Inc., a registered broker-dealer. In addition, Mr. Durando was also Chairman of the Board of Janifast Ltd., a Hong Kong company that does manufacturing in Hong Kong and China. Mr. Durando was also President and Director of PacketPort.com, Inc.
Gustave T. Dotoli has served as our Chief Operating Officer since October 1996. Prior to joining us, Mr. Dotoli was President and CEO of State Industrial Safety, Inc. from 1986-1996. In addition, Mr. Dotoli currently serves as the Vice President of Corporate Development of Microphase Corporation. He is formerly the President and Chief Executive Officer of the following corporations: Imperial Electro-Plating, Inc., World Imports USA, Industrial Chemical Supply, Inc., SISCO Beverage, Inc. and Met Pack, Inc. Mr. Dotoli holds a B.S. in Industrial Engineering from Fairleigh Dickinson University.

6

Martin Smiley is the EVP, CEO and General Counsel of mPhase Technologies, Inc. Mr. Smiley joined the Company on August 21, 2000. From June of 1994 through July of 2000, Mr. Smiley was a Managing Director in the Investment Banking Division of CIBC/Oppenheimer focusing on high yield debt placements for the independent power industry. From 1990 through 1994, Mr. Smiley served as Vice President of Investment Banking specializing in International Lease Financing and served as Vice President and General Counsel of Chrysler Capital Corporation commencing in 1984. Prior to that Mr. Smiley was a practicing attorney with the New York Law Firms of Leboeuf, Lamb Greene & MacRae specializing in corporate finance and SEC matters. Mr. Smiley received his B.A. in Mathematics from the University of Pennsylvania in 1969 and his J.D. from the University of Virginia School of Law in 1975.
Abraham Biderman has been a member of the Board since August 3, 2000. Since October of 2003, Mr. Biderman has been a Managing Director of Investment Banking of Eagle Advisers, an investment banking firm located in New York City. From 1990-September of 2003, Mr. Biderman had been employed by Lipper & Co. as Executive Vice President; Executive Vice President, Secretary and Treasurer of the Lipper Funds; and Co-Manager of Lipper Convertibles, L.P. Prior to joining Lipper & Co. in 1990, Mr. Biderman was Commissioner of the New York City Department of Housing, Preservation and Development from 1988 to 1989 and Commissioner of the New York City Department of Finance from 1986 to 1987. He was Chairman of the New York City Retirement System from 1986 to 1989. Mr. Biderman was Special Advisor to former Mayor Edward I. Koch from 1985 to 1986 and assistant to former Deputy Mayor Kenneth Lipper from 1983 to 1985. Mr. Biderman is a Director of the Municipal Assistance Corporation for the City of New York. Mr. Biderman graduated from Brooklyn College and is a certified public accountant.
Dr. Victor Lawrence is bachelor Chair professor of Electrical Engineering and Associate Dean for Special Programs, in the Charles V Schafer, Jr. School of Engineering, at Steven Institute of Technology. Dr. Victor Lawrence is a member of the National Academy of Engineering and has worked in the information technology and communications field for over thirty years. He is an industry leader in digital communications R&D and services, an entrepreneur, an active member of engineering professional organizations, an author, and a teacher who has extensive international experience. Prior to joining Steven Institute of Technology Dr. Lawrence was Vice President, Advanced Communications Technology, Bell Laboratories, Lucent Technologies. He led the development of technologies that go into the most innovative, reliable, and cost-effective communications networks for the leading telecommunications service providers. He has supported Lucent’s businesses with a staff of about 500 leading technologists and a budget of about $100M. Major projects included gigabit, photonic, and wireless networking developments and services. He was responsible for a team of engineers that worked on performance analysis, simulations and development of broadband access and backbone networks for many national and international service providers. All of Lucent’s R&D organizations relied on his high-technology support of computer-aided hardware design, physical and thermal design, systems compliance testing and certification, and design for high performance network control, signaling, and management. Earlier, he was Director, Advanced Multimedia Communications at Bell Labs, where he was responsible for systems engineering, exploratory development of multimedia signal processing, transmission, and switching, including speech and audio coding, modems, broadband transmission, ATM switching and protocols, and wireless communication and signal processing. He held a variety of leadership positions in data communications research, digital techniques, and information systems. His application of digital signal processing to data communications in the late 1980s and early 1990s led to many significant advances in high-speed transmission over copper lines (e.g., voice band modems and DSL), which helped create a global industry that leverages the public switched telephone network. Dr. Lawrence played a significant role in the development of every major international voice band modem standard, making high-speed data communication over international networks possible. The universal availability of high-speed data connectivity stimulated the growth and widespread use of the Internet. He led the development of high-speed modem/fax chip sets that are used in data terminals, computers, and voice terminals for secure communications worldwide. His work on high-speed transceivers for local loop and for premises applications led to the development of a variety of DSL technologies, many of which are deployed today for broadband services.
7

Dr. Lawrence is a member of the National Academy of Engineering and a Fellow of both the Institute of Electrical and Electronics Engineers (IEEE) and AT&T Bell Labs. For his scientific achievements, Dr. . Lawrence has received numerous awards, including the 2004 IEEE Award in International Communication and a 1997 Emmy Award for the HDTV Grand Alliance Standard. He was also the co-recipient of the 1984 J. Harry Karp Best Paper Award and the 1981 Gullemin-Cauer Prize Award.
He served as the Chairman, IEEE Awards Board in 1994-1995, was Editor-In-Chief, IEEE Transactions on Communications from 1987 to 1991, and a member of the Board of Governors of the IEEE Communications Society from 1990 to 1992. He was also Special Rapporteur on Coding (1982-1984) and on Transmission Impairments (1984) for CCITT (now ITU).Dr. Lawrence has been a key proponent of R&D globalization and is championing the effort to bring fiber optic connectivity to Africa. Over the past several years at Bell Labs, he managed a worldwide R&D organization, with branches in Beijing and Shanghai in China and in Hilversum and Twente in the Netherlands, as well as four states in the US. Before joining Bell Labs in 1974, he taught at Kumasi University of Science and Technology in Ghana, and was employed as a research engineer at the General Electric Company in the UK. Dr. Lawrence is the co-author of five books : “Introduction to Digital Filters,” “Tutorials on Modem Communications,” “Intelligent Broadband Multimedia Networks,” “Design and Engineering of Intelligent Communications Systems,” and “The Art of Scientific Innovation.” He holds over 20 U.S. and international patents and has over 45 papers in referenced journals and conference proceedings, covering digital signal processing and data communications. Dr. Lawrence has taught Signal Processing and Data Networking courses at the University of Pennsylvania, Rutgers University, Princeton University, Columbia University, and Fairleigh Dickinson University, and delivered the Chancellor’s Distinguished Lecture Series at the University of California at Berkeley in 1986. He has also taught Technology Management and Technology Incubation courses at Bell Labs to new engineers.
Since 1996, Dr. Lawrence has taught a short-course each year at the US Industrial College of the Armed Forces.
From 1997-2001, Dr. Lawrence and his staff supported Senator Frist and the US Sub-Committee on Science and Technology.
Dr. Lawrence received his undergraduate, masters, and doctorate degrees from the University of London in the United Kingdom.
The Board of Directors and Committees
During fiscal year ended June 30, 2013, the Board of Directors held one meeting. Each director, other than Mr. Guerino,  attended at least 75% of the combined number of meetings of the Board and Board committees of which he was a member.
The Board of Directors created an Audit and Compensation Committee on February 23, 2000. The Audit Committee during fiscal 2013 was comprised of Messrs. Biderman and Mr. Lawrence. Mr. Lawrence meets the independence criteria established by the National Association of Securities Dealers, Inc. The report of the Audit Committee describes the scope of authority of the committee and may be found herein.
The Board of Directors also has a Compensation Committee. As more fully described in the Report of the Compensation Committee set forth in this Proxy Statement, the Compensation Committee is responsible for our management and employee compensation. Specifically, the Compensation Committee determines the adequacy of management and employee compensation including the administration of our 2001 Long-Term Stock Incentive Plan. The Compensation Committee is presently comprised of Messrs. Dotoli, Biderman and Lawrence.
8

On October 19, 2007, in connection with the settlement and dismissal of a civil law suit originally filed on November 16, 2005 by the Securities and Exchange Commission in the Federal District Court in the District of Connecticut, the SEC issued a Cease and Desist Order and certain remedial sanctions against two officers and directors of mPhase Technologies, Inc. (the "Company"). The civil suit was filed against Packport.com, Inc. a Nevada corporation, Microphase Corporation, a Connecticut corporation, a company that provides administrative services to the Company and shares common management with the Company, and others. The two officers and directors of the Company were Mr. Ronald A. Durando, President and Chief Executive Officer and Mr. Gustave T. Dotoli, the Chief Operating Officer. The Civil suit by the SEC named as respondents Mr. Durando, Mr. Dotoli and others in connection with their activities as officers and directors of Packetport.com. The cease and desist order from the SEC found that (1) Mr. Durando had violated Section 5 of the Securities Act of 1933, as amended, by making unregistered sales of common stock of Packetport.com.(2) Mr. Durando and Mr. Dotoli had violated Section 16(a) of the Securities Exchange Act of 1934, as amended, and Rule 16(a) thereunder by failing to timely disclose the acquisition of their holdings on Form 3’s and (3) Mr. Durando had violated Section 13(d) of the Securities Exchange Act of 1934, as amended, for failing to disclose the acquisition of more than five percent of the stock of Packetport.com. Under the order Mr. Durando was required to disgorge $150,000 and Mr. Dotoli was required to disgorge $100,000. The Company was not named as a party to the civil suit. More information regarding the detailed terms of the settlement can be found in SEC release No 8858 dated October 18, 2007 promulgated under the Securities Act of 1933 and SEC Release No. 56672 dated October 18,2007 promulgated pursuant to the Securities Exchange Act of 1934.
Mr. Durando and Mr. Dotoli have continued to serve as officers and directors of the Company. Mr. Durando and Mr. Dotoli together with Microphase corporation and others, without admitting or denying the findings of the SEC, except as to jurisdiction and subject matter, have consented to the entry of the Order Instituting Cease and Desist Proceedings, Making findings and Imposing a Cease and Desist Order and Remedial Sanctions pursuant to Section 8A of the Securities Exchange Act of 1933 and Section 21C of the Securities Exchange Act of 1934.
 Director Compensation
For their attendance of Board and Committee meetings, we compensate the Directors with an annual stipend and stock options granted under our Stock Incentive Plan, which grants are included in the table “Security Ownership of Certain Beneficial Owners and Management” and the notes thereto.
Compensation Committee Interlocks and Insider Participation
The members of the Compensation Committee during fiscal 2013 were Messrs. Dotoli, Biderman and Lawrence. Mr. Dotoli is our Chief Operating Officer. Neither Messrs. Biderman nor Lawrence has been one of our officers or employees. None of our directors or executive officers served as a member of the compensation committee (or other board committee performing equivalent functions or, in the absence of such committee, the entire Board of Directors) of another entity during fiscal 2013 that has a director or executive officer serving on our Board of Directors.
REPORT OF THE AUDIT COMMITTEE
The Audit Committee oversees our financial reporting process on behalf of the Board of Directors. Management has the primary responsibility for the financial statements and the reporting process, including the systems of internal controls. Our committee has reviewed in accordance with recent revisions to the law pursuant to the Sarbanes-Oxley Act our Form 10-K, covering the fiscal year of the Company ending June 30, 2013.
9


In fulfilling our oversight responsibilities, we will with our independent accountants who are responsible for expressing an opinion on the conformity of those audited financial statements with generally accepted accounting principles, their judgments as to the quality, not just the acceptability, of our accounting principles and such other matters as are required to be discussed with the committee under generally accepted auditing standards. We also have discussed with the independent accountants their independence from management, including the matters in the written disclosures from the independent accountants required by the Independence Standards Board. We further considered whether the provision by the independent accountants of the non-audit services described elsewhere in this Proxy statement is compatible with maintaining their independence. Finally, we recommended, and the Board of Directors approved, the selection Demetrius Berkower LLC. as our independent accountants for the fiscal year 2014 commencing July 1, 2013 and ending June 30, 2014.
We have also discussed with our internal auditors and independent accountants the overall scope and plans for their respective audits. We meet with the internal auditors and independent accountants, with and without management present, to discuss the results of their examinations, their evaluations of our internal controls, and the overall quality of financial reporting.
Victor Lawrence
Abraham Biderman
PROPOSAL II
RATIFICATION OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS
We have engaged Demetrius Berkower LLC certified public accountants having offices in Wayne, New Jersey, as our independent auditors for fiscal year 2014 commencing July 1, 2013 and ending June 30, 2014.
Audit Fees. Fees for the audit for the fiscal year ended June 30, 2013 and the reviews of Forms 10-Q for such fiscal year amounted to $30,000.
Fees for Financial Information Systems Design and Implementation. None.
 All other fees. None
THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE “FOR” RATIFICATION OF APPOINTMENT OF DEMETRIUS BERKOWER LLC.,  AS THE EXTERNAL AUDITORS FOR US FOR THE FISCAL YEAR 2014 COMMENCING ON JULY 1,2013 AND ENDING ON JUNE 30, 2014. THE AFFIRMATIVE VOTE OF HOLDERS OF A MAJORITY OF THE SHARES OF COMMON STOCK REPRESENTED AT THE MEETING IS REQUIRED TO RATIFY THE APPOINTMENT OF THE AUDITORS. SHARES OF COMMON STOCK REPRESENTED AT THE MEETING BY EXECUTED BUT UNMARKED PROXIES WILL BE VOTED “FOR” RATIFICATION OF DEMETRIUS BERKOWER LLC.
10


PROPOSAL

III

APPROVAL OF AN AMENDMENT TO THE COMPANY’S AMENDED
CERTIFICATE OF INCORPORATION

The Board of Directors has approved, and is recommending to the stockholders for approval at the SpecialAnnual Meeting, an amendment to our Amended Certificate of Incorporation to increase the number of authorized shares of common stock from 2,000,000,0006,000,000,000 to 6,000,000,00018,000,000,000 shares. The Board of Directors determined that this amendment is advisable and should be considered at the SpecialAnnual Meeting.

10

11

Purpose and Effect of the Amendment to Authorize Additional Shares of Common Stock

PROPOSAL TO AMEND THE COMPANY’S AMENDED CERTIFICATE OF
INCORPORATION TO INCREASE THE AUTHORIZED COMMON STOCK
FROM 2,000,000,0006,000,000,000 SHARES TO 6,000,000,00018,000,000,000 SHARES

Background

The Company’s Amended Certificate of Incorporation, as currently in effect, provides that the Company’s authorized capital stock consists of 2,000,000,0006,000,000,000 shares of common stock, $.01$.001 par value per share. Shareholders last approved an increase in the number of the Company’s authorized shares from 900,000,0002,000,000,000 common shares to 2,000,000,0006,000,000,000 common shares on August 27, 2008.June 29, 2011. Effective as of November 1, 2010,December 3, 2013, the Company’s Board of Directors approved an amendment to Article 4 of the Company’s Amended Certificate of Incorporation to increase the number of authorized shares of common stock from 2,000,000,0006,000,000,000 shares to 6,000,000,00018,000,000,000 shares. In accordance with New Jersey law, the proposed amendment to the Amended Certificate of Incorporation is subject to shareholder approval.

In the event that shareholder approval of the proposed amendment is obtained, the Company expects to file a Certificate of Amendment to the Amended Certificate of Incorporation with the New Jersey Secretary of State on or about the close of business on the date of the Special Meeting.

As of March 18, 2011,November 8, 2013, Mr. Smiley returned 295 million restricted shares of common stock previously granted to him to the Company for cancellation. As of December 3, 2013, Messrs. Durando and Dotoli each returned  295 million restricted shares of common stock previously granted for cancellation. The purpose of these cancellations is to ensure that the Company will have enough shares to continue financing the Company operations pending shareholder approval of the 2,000,000,000proposed increase in authorized shares pursuant to this Proxy.
As of December 3, 2013, of the 6,000,000,000 shares of common stock currently authorized for issuance under the Amended Certificate of Incorporation, a total of 1,544,280,0415,174,226,649 shares were issued and outstanding and 442,524,821264,951,983 shares were reserved for issuance upon exercise of the Company’s stock options, warrants and other convertible debt securities that are currently outstanding and funded based upon the closing stock price of $.0054$.0017 per share on such date. In addition if all convertible debt (including those amounts in dispute or the subject  of litigation) were funded in cash toconverted into common stock based upon an adverse outcome of  such litigation  the Company of $3,228,600, the Company wouldcould be required to issue an additional 872,902,561as many as 1,347,948,157  shares of its common stock based upon the stock price of $.0054$.0017 per share on March 18, 2011.December 3, 2013. Indebtedness for unpaid compensation and loans of officers is also convertible into common shares as described in footnote 4 on page 25  below provided such shares are available for issuance after satisfaction of all other convertible debt, option and warrant obligations of the Company. Based on the conversion feature of $.0075$.0040 for such officer indebtedness, conversion would require the issuance of an aggregate of approximately 107,578,285343,072,031 shares. An increase in the number of shares of common stock authorized for issuance under the Company’s Amended Certificate of Incorporation is necessary to permit the Company to have additional shares available for issuance in furtherance of the Company’s business purposes, as more fully set forth below under “Reasons for and Effects of the Proposal.”

11

12


Reasons for and Effects of the Proposal

Due to the limited number of shares of common stock available to be issued, the Board of Directors has unanimously approved, and recommends that the shareholders approve, an amendment to the Company’s Amended Certificate of Incorporation pursuant to which the number of shares of common stock which the Company would be authorized to issue would be increased from 2,000,000,0006,000,000,000 shares to 6,000,000,00018,000,000,000 shares. As of March 18, 2011,December 3, 2013, the Company had 1,544,280,0415,172,226,649 outstanding shares of common stock as well as warrants and options convertible securities that could be converted into 144,209,3891,347,948,157 additional shares of common stock. In addition, the Company anticipates the need for significant additional shares in connection with future fundingprivate placements  of over $3.23 million anticipated from future conversionsequity and issuances of convertible debt securities.

instruments as well as its equity  line  of credit to raise a minimum of  $5 million in order to sustain minimal operations over the next 3 years.

The Company traditionally financed its operations from inception to late 2007 through equity private placements with retail investments of its common stock and warrants. The equity market for the Company’s common stock contracted significantly in December of 2007. As a result, in order to finance its operations thereafter, the Company has issued convertible debentures and convertible notes to a number of hedge funds. Such transactions are highly dilutive since the conversion price of the convertible debt into common stock is at a discount ranging from 20-30% of the market price of the stock.  In the  case  of more  recent  convertible securities, the  Company has had to accept discounts of from 40-45% of the market price of its common stock.
From SeptemberJune  30, 20072011 through September 23, 2008December 3, 2013 the Company’s shares of common stock outstanding increased from 391,736,0001,628,502,264 shares to 527,000,000 shares and by September 19, 2009 such outstanding shares had increased to 1,158,726,952 shares.5,172,226,649 The substantial increase in shares is attributable to the decline in the Company’s common stock value from $.09$.0073 per share in September of 2007on June 30, 2011 to $.04$.0017 per share on  December 3, 2013. This decline was attributable, in large part, to a “chill” imposed on the Company’s common stock by the  Depository Trust Company  from June 17, 2011 until September 16, 2013. The DTC Chill eliminated electronic trading of  2008the  Company’s common  stock and required certificates to $.024 per sharebe delivered in Septemberconnection with all purchases and sales of 2009. On March 18, 2011 the  Company’s common stock. The Chill resulted in many brokers refusing to execute transactions for customers in the Company’s common stock price closed at $.0054 per share. In orderand accept deposit  of newly issued shares of such stock. This made financing very expensive for the Company wherein it had to offer significant discounts from the  market price of such stock in order to raise a fixed amountmoney during such period. This had the effect of financing for operations, it has become necessary to issue an increased amountfurther increasing the supply of shares upon conversionsin the market dramatically causing a significant  erosion of convertible debt into shares of commonthe stock at a fixed discount from the then current market price. The Company will continue to require substantial funds to be raised in the capital markets until it has achieved profitable operations. The Company is unable to predict when its operations may become profitable and therefore finds it necessary to increase its authorized shares in order to continue to finance for operations. The need for the substantial increase in authorized shares for the Company is especially critical at this time given the continuing volatility of the Company’s stock price and global uncertainty in the capital markets.

12

13

mPHASE TECHNOLOGIES, INC.
CONSOLIDATED STATEMENT OF CHANGES IN
ELEMENTS OF EQUITY CAPITAL
From JUNE 30, 20092011 Through June 30 2010
2013
and from June 30 20102013 to March 18, 2011 (Unaudited)

CommonStock   
    AdditionalSubtotal
    PaidEquity
 $.01 ParTreasuryinCapital
 SharesValueStockCapitalElements
Balance June 30, 2009 870,419,882 $ 8,704,197 $ (7,973)$172,861,427 $ 181,557,651 
Conversions of Convertible Debentures plus accrued interest232,723,7362,327,238-1,088,0123,415,250
Conversions of Accounts Payable 26,666,667  266,667  -  (66,667) 200,000 
Issuance of common stock in private30,666,667306,667-(81,667)225,000
placements net of offering cost ($25,000)               
Issuance of Common Stock for Services1,575,00015,750 18,56334,313
Issuance of Common Stock for Reparations 1,700,000  17,000     18,530  35,530 
Beneficial Conversion feature of Officers'     
Notes Payable and conversion of accounts payable -  -  -  669,276  669,276 
Cancelation of Capital Notes in Subsidiary Issued in connection with equity---175,820175,820
Balance June 30, 2010 1,163,751,952 $11,637,519    ($7,973)$ 174,683,294 $ 186,312,840 
Conversions of Convertible Debentures plus accrued interest 167,605,761  1,676,058    (413,658) 1,262,400 
Issuance of Common Stock for Services5,075,00050,750 12,19562,945
Issuance of Common Stock in Private 25,000,000  250,000     (137,500

)

 112,500 
Placement net of offering cost
                
Balance December 31, 2010 (Unaudited)1,361,432,713$13,614,327$(7,973)$174,144,331$ 187,750,685
                
Conversions of Convertible Debentures plus accrued interest172,847,328$1,728,473-(791,716)936,758
Issuance of Common Stock for Services 

10,000,000

  100,000     (36,000) (64,000)
Balance March 18, 2011 (Unaudited) 1,544,280,041  $15,442,800  $(7,973)$ 173,316,715 $ 188,751,553 

December 3, 2013 (Unaudited)

Consolidated Statement of Changes in
Stockholders' Equity (Deficit) (USD $)
 
Common
 Stock
  
Treasury
Stock
  
Additional Paid in
Capital
  Deferred Compensation, Share-based Payments  
Accumulated
Deficit
  Total 
Ending Balance at Jun. 30, 2011  1,628,502   (7,973)  187,431,652      (194,643,955)  (5,591,774)
Ending Balance (Shares) at Jun. 30, 2011 (Scenario, Previously Reported  1,628,502,264                    
Ending Balance (Shares) at Jun. 30, 2011  1,628,502,264                    
Issuance of common stock for services  1,035,000       5,485,500          6,520,500 
Issuance of common stock for services (Shares)  1,035,000,000                  6,520,500 
Amortization of deferred stock compensation              141,543       141,543 
Conversions of Convertible Debentures plus accrued interest  716,962       1,097,406           1,814,368 
Conversions of Convertible Debentures plus accrued interest (Shares)  716,962,140                     
Deferred stock compensation          339,700   (339,700)        
Beneficial Conversion feature of Notes Payable, including $2,320 on Officers Notes Payable          2,320           2,320 
Issuance of Common Stock to accredited investors in private placement, net of $13,000 fees  170,000       (43,000)          127,000 
Issuance of Common Stock to accredited investors in private placement, net of $13,000 fees (Shares)  170,000,000                     
Common Stock issued to cover Commitment and Transaction Fees of Equity Line of Credit  26,000       98,800           124,800 
Common Stock issued to cover Commitment and Transaction Fees of Equity Line of Credit (Shares)  26,000,000                     
Common Stock issued to cover the exercise of Put advances under Equity Line of Credit, net of $13,500 transaction fees  89,587       55,841           145,428 
Common Stock issued to cover the exercise of Put advances under Equity Line of Credit, net of $13,500 transaction fees (Shares)  89,587,447                     
Net Income (Loss)                  (8,786,952)  (8,786,952)
Ending Balance at Jun. 30, 2012  3,666,051   (7,973)  194,468,219   (198,157)  (203,430,907)  (5,502,767)
Ending Balance (Shares) at Jun. 30, 2012  3,666,051,851                     
Amortization of deferred stock compensation              169,852       169,852 
Common Stock issued to cover the exercise of Put advances under Equity Line of Credit, net of $8,920 transaction fees  42,412       37,641           80,053 
Common Stock issued to cover the exercise of Put advances under Equity Line of Credit, net of $8,920 transaction fees (Shares).  42,412,553                     
Conversions of Convertible Debentures plus accrued interest  40,451       (1,451)          39,000 
Conversions of Convertible Debentures plus accrued interest (Shares)  40,451,179                     
Beneficial Conversion feature of Notes Payable, including $2,320 on Officers Notes Payable                        
Common Stock issued to cover Commitment and Transaction Fees of Equity Line of Credit                        
Issuance of Common Stock to accredited investors in private placements, net of $28,500 fees and $92,000 of reparation expense  1,322,250       (743,250)          579,000 
Issuance of Common Stock to accredited investors in private placements, net of $28,500 fees and $92,000 of reparation expense (Shares)  1,322,250,000                     
Net Income (Loss)                  (260,634)  (260,634)
Ending Balance at Jun. 30, 2013 $5,071,164  $(7,973) $193,761,159  $(28,305) $(203,691,541) $(4,895,496)
Ending Balance (Shares) at Jun. 30, 2013  5,071,165,583                     
14

Consolidated Statement of Changes in Stockholders' Equity (Deficit) (USD $) Common Stock  Treasury Stock  
Additional Paid in
Capital
  Deferred Compensation, Share-based Payments  
Accumulated
 Deficit
  Total 
Beginning Balance at Jun. 30, 2013 $5,071,164  $(7,973) $193,761,159  $(28,305) $(203,691,541) $(4,895,496)
Beginning Balance (Shares) at Jun. 30, 2013  5,071,165,583                     
Issuance of Common Stock to accredited investors in private placements, net of $0 fees  215,000       (129,000)          86,000 
Issuance of Common Stock to accredited investors in private placements, net of $0 fees (Shares)  215,000,000                     
Issuance of common stock for services  58,800       (5,880)          52,920 
Issuance of common stock for services (Shares)  58,800,000                     
Conversions of Convertible Debentures plus accrued interest  141,761       (45,735)          96,026 
Conversions of Convertible Debentures plus accrued interest (Shares)  141,761,066                     
Amortization of deferred stock compensation              28,305       28,305 
Net Income (Loss)                  (1,073,195)  (1,073,195)
Ending Balance at Sep. 30, 2013 $5,486,725  $(7,973) $193,580,544  $0  $(204,764,736) $(5,705,440)
Ending Balance (Shares) at Sep. 30, 2013  5,486,726,649                     
15

mPHASE TECHNOLOGIES, INC.
 (A Development Stage Company)
CONSOLIDATED STATEMENT OF CHANGES IN
ELEMENTS OF SHAREHOLDERS' EQUITY
FOR THE PERIOD FROM OCTOBER 1, 2013 TO DECEMBER 3, 2013
 (Unaudited)
  Common  Stock  Treasury  Additional Paid in
  Shares  $.001 Par Value  Stock  Capital 
Balance September 30, 2013  5,486,726,649   5,486,725   (7,973)  193,580,544 
                 
Shares Of Common Stock to Treasury for redistribution  (885,000,000)  (885,000)      885,000 
Issuance of Common Stock to accredited investors in private placements, net of $9,500 fees  572,500,000   572,500       (572,500)
                 
Balances at December 3, 2013  5,174,226,649   5,174,225   (7,973)  193,008,044 
The Company also currently plans to reserve not more than onethree billion shares of the additional authorized common stock for issuance in connection with benefit, option or stock ownership plans or employment agreements, as the case may be. In particular, substantial awards may be made in connection herewith to the Company’s key executives, Messrs. Durando, Dotoli and Smiley. At this time, no determination has been made that any such awards will be made or the terms or quantities thereof. The determination to make any awards will be subject to the discretion of the Company’s Board of Directors which will consider such factors as the performance of the executives, the Company and relevant market and economic conditions.

The Board of Directors believes that an increase in authorized common stock would provide the Company with increased flexibility to issue and/or sell common stock from time to time at the discretion of the Board of Directors, and without further authorization by the shareholders, for one or more of the following business purposes: (i) in public or private offerings as a means of obtaining additional capital for the Company’s business; (ii) as part or all of the consideration required to be paid for the acquisition of ongoing businesses or other assets; (iii) to satisfy any current or future financial obligations of the Company; (iv) in connection with the exercise of options, warrants or rights, or the conversion of convertible securities that may be issued by the Company; or (v) pursuant to any benefit, option or stock ownership plan or employment agreement.

13


The Company expectsplans to receive between $100,000 and $400,000 per monthissue a total of 7,734,753,163 shares of common stock during the next 15 months throughtwo years to raise additional funds. Based upon the conversioncurrent stock price of $.0017 per share this would provide $13,120,457of additional gross proceeds to the Company. The Company plans to use such funds to continue operations of the Company and to enable the Company to market and sell its automotive jump starter product and continue research and development of its SmartNano Battery. The Company plans to use a combination of equity private placements,  its equity  line of credit  and the issuance of convertible debt securities that is essential capital to maintain ongoing operations until sales revenues of its new emergency flashlight product materialize.securities. In addition the Company willmay need to reserve a portion of shares in order to establish a new class of convertible preferred stock that could be used to raise ana large block of additional $5-10 million for product expansion and marketing and distribution during the next 12 months.capital.. Since the Company uses its stock as its main source of currency to sustain operations and fund further product development and commercialization, management believes that the additional number of authorized shares will enable it to continue development of the Company into an enterprise with revenue in the future.



16

The proposed increase in the number of authorized shares of common stock will not change the number of shares of common stock outstanding or the rights of the holders of such stock. Other than issuingThe Company will be required to issue new shares of common stock upon the exercise of options, warrants, convertible debentures and convertible notes,securities, both currently outstanding as well as issuable in the future on such terms as may be determined from time to time based on, among other factors, market conditions and the needs of the Company, the Company has no immediate plans to issue additional common stock out of the additional authorized shares. However, theCompany. The Company does anticipate that it will need to raise additional equity capital in the near future through the issuance of common stock or securities convertible into common stock or that otherwise grant the holder the right to purchase common stock. The records of the Company’s transfer agent indicated that as of March 18, 2011,November 1, 2013 the Company had 1,544,280,0415,768,726,649 shares of common stock outstanding. As of December 3, 2013 the Company had 5,174,226,649 shares of common stock outstanding plus warrants at prices ranging from $.05 to $.35 per share convertible into 26,741,389as a result of the cancellation of shares of common stock held by Messrs. Durando, Dotoli and options ranging from $.05 per share to $.30 per share convertible into 117,468,000 shares of common stock. Warrants convertible into 78,451,130 shares of common stock and options convertible into 20,595,000 shares of common stock expired during the period from January 1, 2010 through March 18, 2011. All warrants and options have fixed strike prices and none allow for cashless exercise.

Smiley as described on page 14.

As of  March 18, 2011,December 3, 2013 the Company’s outstanding convertible debt instruments were immediately convertible into 298,305,4321,347,948,157 shares of common stock at a price discounted from the market price of $.0054$.0017 per share for $2,593,600$1,276,500 of funding already received by the Company. Based upon the market price of the Company’s common stock on March 18, 2011, additional conversions into 982,902,561 shares of common stock through November 17, 2012 may occur provided that the Company receives funding of $3,228,600 of additional cash under these agreements.  The shares that would be issued under the convertible debt would increase in cases where the price of the Company’s common stock decreased. The Company may experience requests for conversions exceeding the total shares it has available over the life of the convertible debt agreements should its stock price decrease; in such case the Company believes it would not have a greater liability than that recorded on its Financial Statements, as amended, for convertible notes payable and the corresponding derivative liability. The Company also has outstanding officer notes for amounts owed that have limited conversion features effective  from April of 2009 through April of 2014 that could be convertible into approximately 107,578,285343,072,031 shares of common stock provided that such shares are available at the time of conversion.

As further detailed below,

Potential Shares Issuable under Convertible Debt and Debenture Agreements Outstanding with the Company 
as of December 3, 2013, Based upon the Actual (and 20% Changes in the) Market Price of the Company's Stock 
  
Dollar Amounts of Funding Currently Convertible Shares Issuable Shares Issuable under Present Agreements at the Following Prices: 
& Convertible during Remainder of the Agreements under Convertible         
Outstanding as of December 3, 2013 Agreements as of Price Decline  Actual Price  Price Increase 
(including Discounts & Interest Payable) December 3, 2013 Illustration-20%  December 3, 2013  Illustration-20% 
      $0.00136  $0.0017  $0.00204 
Amount Convertible for Funding Received through December 3, 2013 $2,291,512 Shares Issuable for Amounts Funded as of December 3, 2013         
Convertible upon Funding during Remainder of the Outstanding Agreements; (1) $- Shares Issuable for Amounts to be Funded during Remainder of the Agreements; (1)  1,684,935,197   1,347,948,157   1,123,290,131 
Total Amount Convertible under Outstanding Convertible Agreements if Funded in Full; (1) $2,291,512 Total Shares Issuable under Outstanding Convertible Agreements if Funded in Full; (1)  1,684,935,197   1,347,948,157   1,123,290,131 
17

CONVERTIBLE SECURITIES OUTSTANDING BETWEEN June 30, 2011 and December 3, 2013
Long Term Convertible Debentures / Notes Receivable / Debt Discount
The Company had 12 separate convertible debt arrangements with independent investors that were in effect at various times during the Company has offered and sold convertible notes to JMJ Financial in the aggregate principal amount plus accrued interest of $10,270,000 through March 18, 2011. Such convertible notes provide cash funding to the Company of up to $9,500,600. Through March 18, 2011, approximately $6,272,000 of cash has been received by the Company, $5,861,150two fiscal years ended June 30, 2013, 3 of which has beenwere still active as of December 3, 2013.
During the fiscal year ended June 30, 2012, $1,814,368 of debt was converted by JMJ Financial into a substantial number of716,962,140 shares of common stock without registration underby holders of Convertible Securities.
During the Securities Actfiscal year ended June 30, 2013, $ 39,000 of 1933, as amended, or qualification under state securities laws. The Company believes that any salesdebt including $1,500 accrued interest thereon was converted into 40,451,179 shares of common stock by JMJ are in full compliance with Rule 144holders of Convertible Securities.

During the Securities Actperiod from June 30, 2013 through December 3, 2013 $96,026 of 1933, as amended, and has obtained an opinion of outside counsel regarding such compliance.

Nevertheless, it is possible such compliance could be challenged in the future by either regulatory agencies or shareholders. In particular, questions regarding the economic risk of JMJ Financial with respect to the collateral required under the secured note delivered by JMJ Financial in payment of the purchase price for the Company's convertible note could be raised since the secured note contains a prepayment provision allowing JMJ to prepay such note, in full, by returning the convertible note. If a court of law determines that any offer or sale of common stock of the Company received in a conversion by JMJ Financial was not in compliance with Rule 144 then JMJ could be deemed to be an underwriter. The result would be that the Company would have been engaged in a primary offering of common stock through an underwriter in violation of the registration requirements of the Securities Act of 1933, as amended.

The Securities Act of 1933, as amended, requires that any claim for rescission be brought within one year of the violation. The time periods within which claims for rescission must be brought under state securities laws vary and may be two years or more from the date of the violation. At March 18, 2011, approximately 395 million shares of our outstanding common stock issued in respect of our convertible note transactions with JMJ Financial could be subject to rescission with a potential liability approximating $3.94 million,debt including a liability of approximately $384,000 for interest at 10% per annum.

14


The following table illustrates the shares issuable at a range of prices from $.00432 , $.00540 and $.00648 for obligations the Company has outstanding as of March 18, 2011.

  Potential Shares Issuable under Convertible Debt and Debenture Agreements Outstanding with the Company    
  as of March 18, 2011, Based upon the Actual (and 20% Changes in the) Market Price of the Company's Stock    
  
Dollar Amounts of Funding Received and  Dollar Amounts of Funding Currently Convertible  Shares Issuable  Shares Issuable under Present Agreements at the Following Prices: 
Receivable under Convertible Agreements,  & Convertible during Remainder of the Agreements  under Convertible          
Outstanding as of March 18, 2011  Outstanding as of March 18, 2011  Agreements as of  Price Decline  Actual Price  Price Increase 
(including Interest Receivable)  (including Discounts & Interest Payable)  March 18, 2011  Illustration-20%  March 18, 2011  Illustration-20% 
           $0.00432 $0.00540 $0.00648 
Amount of Funding Received through March 18, 2011$ 2,593,600  Amount Convertible for Funding Received through March 18, 2011 $ 1,208,762  Shares Issuable for Amounts Funded as of March 18, 2011  372,881,790  298,305,432  248,587,860 
Funding Receivable during Remainder of the OutstandingAgreements; (1),(2)$ 3,228,600  Convertible upon Funding during Remainder of theOutstanding Agreements; (1),(2)$ 3,535,255  Shares Issuable for Amounts to be Funded duringRemainder of the Agreements; (1),(2)  1,091,128,201  872,902,561  727,418,800 
Total Amount of Funding under Outstanding ConvertibleAgreements if Funded in Full; (1),(2)$ 5,822,200  Total Amount Convertible under Outstanding ConvertibleAgreements if Funded in Full; (1),(2)$ 4,744,017  Total Shares Issuable under Outstanding ConvertibleAgreements if Funded in Full; (1),(2) 1,464,009,991  1,171,207,993  976,006,660 

(1) Does not include funding receivable of $1,890,291 from, and convertible note payable of $1,884,175 to, La Jolla Cove Investors. The option to fund is not available to that holder when the Company’s stock is below $.04. Also does not include $250,000 each of funding receivable or $275,000 each of convertible notes payable to J. Fife under Arrangement #7 below in respect of the second and third convertible notes.

(2) Amount of total funding under outstanding convertible agreements may be limited by the availability of authorized shares of the Company’s common stock.

CONVERTIBLE DEBENTURES OUTSTANDING BETWEEN JULY 1, 2010 and MARCH 18, 2011

Arrangement #1 (LaJolla Cove Investors Inc,)

On September 11, 2008, the Company issued a 7.25% convertible debenture in the principal amount of $2,000,000 to La Jolla Cove Investors, Inc. Interest only was payable monthly with any unpaid principal plus accrued  interest payable at maturity on September 30, 2011. The Company received $200,000 in cash plus an 8.25% secured promissory note from the debenture holder in the principal amount of $1,800,000.

Conversion of outstanding debenturesthereon was converted into common shares was previously at the option of the holder at a price equal to the dollar amount of the debenture divided by the lesser of $.35 per share or 80% of the three lowest volume weighted average prices during a 20 day trading period. The holder converted $190,000 of the principal amount of the convertible debenture into 21,714,285141,761,066 shares of common stock asby holders of March 18, 2011.

If the price of the Company’s common stock was $.04 per share or greater priorConvertible Securities.

These transactions are intended to maturity, the holder of the convertible debenture had the option to fund, under the terms of the secured promissory note, upprovide liquidity and capital to the remaining principal of $1,800,000Company and convert such amount into a maximum of approximately 56,250,000 or fewer shares of common stock at the price set forth in the preceding paragraph. The option to fund was not available to the holder at prices less than $.04, and the shares underlying the unfunded portion of this convertible debenture were accordingly deducted from the number of total shares issuable set forth in the table above in which all conversion prices shown are less than $.04.

On March 16, 2011, the holder and the Company entered into a termination agreement whereby $1,800,000 of the principal of both the note receivable and the convertible debenture, plus $90,291 in accrued interest receivable and $84,175 in accrued interest payable was cancelled. Additionally in connection with the termination, the Company paid the holder $17,000 and assigned to a consultant engaged by the Company the unconverted portion of the convertible debenture in the amount of $10,000 which had been fully funded in cash and which remains outstanding at March 18, 2011. Based upon the price of the Company’s common stock on March 18, 2011 of $.0054 per share, the current holder could convert the remaining principal amount plus interest of this convertible note into approximately 2,314,815 shares of common stock.

15


summarized below.

Arrangement #2#1 (JMJ Financial, Inc.)

On August 19, 2009, the Company issued a 12% convertible note maturing on August 10, 2012 in the principal amount of $1,870,000 to JMJ Financial for a purchase price of $1,700,000. The Company initially received $250,000 in cash as partial payment of the purchase price for the convertible note plus a 13.2% secured promissory note maturing on August 10, 2012 in the amount of $1,450,000. To date the Company has received a total of $1,924,400 cash representing payment in full of the $1,700,000 purchase price and $224,400 in contract interest. The number of shares into which this convertible note can be converted is equal to the dollar amount of the debenture divided by 75% of the lowest trading price during the 20 day trading period prior to conversion. Through March 18, 2011, the Company has issued 176,092,858 shares of common stock to the holder upon conversions in respect of $2,094,400 representing satisfaction in full of the convertible note in the principal amount of $1,870,000 and $224,400 in contract interest. Accordingly, effective March 18, 2011, all obligations under this arrangement have been satisfied.

Arrangement #3 (JMJ Financial, Inc.

1a.)

On September 30, 2009, the Company issued a 12% convertible note maturing on September 23, 2012 in the principal amount of $1,200,000 to JMJ Financial for a purchase price of $1,100,000. In payment of the purchase price for the convertible note, the Company initially received a 13.1% secured promissory note maturing on September 23, 2012 in the amount of $1,100,000, which outstanding principal amount was reduced immediately thereafter to $950,000 by receipt of a cash payment in the amount of $150,000. Conversion of outstanding principal into shares of common stock is at the option of the holder. The number of shares into which this note can be converted is equal to the dollar amount of the note divided by 75% of the lowest trade price during the 20 day trading period prior to conversion.

To date the Company has received a total of $1,244,100 of cash, representing the purchase price of $1,100,000 for the convertible note plus $144,000 of contract interest, in full and has issued 228,500,000 shares of common stock to the holder upon conversions of $1,305,750 of principal and interest through March 18, 2011. The remaining $41,250 due under the convertible note including interest to the holder may be converted by the holder into additional shares of common stock. Based upon the price of the Company’s common stock on March 18, 2011 of $.0054 per share, the holder could convert the remaining principal amount plus interest of this convertible note into approximately 10,185,185 shares of common stock.

Arrangement #4 (JMJ Financial, Inc.)

On November 17, 2009, the Company received a total of $186,000 of proceeds in connection with a new financing agreement with JMJ Financial. This transaction consistsconsisted of the following: 1) a convertible note in the amount of $1,200,000 plus a one-time interest factor of 12% ($144,000) and a maturity date of September 23, 2012 and (2) a secured promissory note in the amount of $1,100,000 plus a one-time interest rate factor of 13.2% ($144,000)144,000 each) and a maturity date of September 23, 2012 due from the holder of the convertible note. Conversion of outstanding principal into shares of common stock is at the option of the holder. The number of shares into which this note can be converted is equal to the dollar amount of the note divided by 75% of the lowest trade price during the 20 day trading period prior to conversion.

16


To date the Company has received a total of $439,500$639,500 in cash and has issued no322,187,500 shares of common stock to the holder upon conversions.conversions of $325,440 of principle and $994,766 of conversion fees. The remaining $804,500$604,600 of cash which was to be received from the holder for the balance of the purchase price for the convertible note plus accrued and unpaid interest iswas to be convertible into shares of common stock at the option of the holder. Upon receipt,Advances under this agreement ceased in full, of cash by the Company equaling the purchase price of the convertible note plus interest or any portion thereof payable through maturity, the holder may convert such portion of the total amount of interest funded that would accrue to maturity into additional shares of common stock . April 2011.


Based upon the price of the Company’s common stock on March 18,June 30, 2011 of $.0054$.0073 per share the holder could convert the remaining principal amount plus interest of this convertible note into approximately 331,851,852222,142,857 shares of common stock.

Arrangement #5 (JMJstock at the full contract value; of which the derivative liability associated with this arrangement is calculated.


At June 1, this note was combined with arrangement #1 JMJ Financial, Inc. During the year ended June 30, 2011 the holder converted $33,750 of principal into 10,000,000 shares of common stock and amortization of debt discount amounted to $412,332, reducing the debt discount balance to $100,000. During the year ended June 30, 2012, the Company reduced the note payable and debt discount by $42,000 in proportion with the amount funded to the total original funding commitment and amortization of debt discount amounted to $27,067 reducing the balance to $30,933. Also during the year ended June 30, 2012, the Company had incurred $994,766 of conversion fees which together with $291,690 of principle was converted into 322,187,500 shares of common stock.

 At June 30, 2012 this convertible note had $372,060 outstanding which was combined with arrangement #1 JMJ Financial, Inc.

18

1b.)

On December 15, 2009 the Company entered into a new financing agreement with JMJ Financial that consists of the following:  1) a convertible note issued by the Company in the amount of $1,500,000 plus a one timeone-time interest factor of 12% ($180,000) and a maturity date of December 15,December15, 2012 and (2) a secured promissory note in the amount of $1,400,000 plus a one timeone-time interest rate factor of 13.2% ($180,000 ) and a maturity date of December 15, 2012 due from the holder of the convertible note. Conversion of outstanding principal into shares of common stock is at the option of the holder. The number of shares into which this note can be converted is equal to the dollar amount of the note divided by 75% of the lowest trade price during the 20 day trading period prior to conversion.

To date the Company has received a total of $300,000 cash and has issued no shares of common stock to the holder upon conversions. The remaining $1,280,000 of cash to be received from the holder for the balance of the purchase price for the convertible note plus accrued and unpaid interest is convertible into shares of common stock at the option of the holder. Upon receipt,Advances under this agreement ceased in full,April 2011.

The number of cash by the Company equaling the purchase price of theshares into which this convertible note plus interest or any portion thereof payable through maturity, the holder may convert such portion of the total amount of interest funded that would accrue to maturity into additional shares of common stock.can be converted is equal under substantially same terms as 1a. Based upon the price of the Company’s common stock on March 18,June 30, 2011 of $.0054$.0073 per share the holder could convert the remaining principal amount plus interest of this convertible note into approximately 414,814,815285,714,286 shares of common stock.

Arrangement #6 (JMJ


The Company and the holder are presently negotiating potential amendments to this agreement, and funding and conversions have not occurred since April, 2011. For accounting purposes the note receivable has been fully reserved, and the liability is recorded, when netted against the debt discount and cumulative conversions, at the amount funded. Based upon the price of the Company’s common stock on June 30, 2011, the net liability of this note is convertible into approximately 38,095,238 shares of common stock. At the commitment date, the derivative value of the embedded conversion feature of such security was $542,714 and the debt discount was valued at $642,714. As of June 30, 2011, this value was calculated to be $607,994. During the year ended June 30, 2011, amortization of debt discount amounted to $418,552, reducing the balance to $100,000. During the fiscal year ended June 30, 2012, the Company reduced the note payable and debt discount by $79,000 in proportion with the amount funded to the total original funding commitment and amortization of debt discount amounted to $8,573 reducing the balance to $12,427.

 As of June 30, 2012, this convertible note had $321,000 outstanding which was combined with arrangement #1 JMJ Financial, Inc.
1c.)

On April 5, 2010, the Company entered into a new financing agreement with JMJ Financial that consists of the following: 1) a convertible note issued by the Company in the principal amount of $1,200,000 plus a one timeone-time interest factor of 12% ($144,000) and a maturity date of December 15, 2012, and (2) a secured promissory note from the holder of the convertible note in the amount of $1,100,000 plus a onetimeone-time interest rate factor of 13.2% ($144,000)144,000 each) and a maturity date of December 15, 2012. Conversion of outstanding principal into shares of common stock is at the option of the holder. The number of shares into which this note can be converted is equal to the dollar amount of the note divided by 75% of the lowest trade price during the 20 day trading period prior to conversion.

17


To date the Company has received a total of $100,000 cash and has issued no shares of common stock to the holder upon conversions. The remaining $1,144,000 of cash to be received from the holder for the balance of the purchase price for the convertible note plus accrued and unpaid interest is convertible into shares of common stock at the option of the holder. Upon receipt,Advances under this agreement ceased in full,April 2011.

The number of cash by the Company equaling the purchase price of theshares into which this convertible note plus interest or any portion thereof payable through maturity, the holder may convert such portion of the total amount of interest funded that would accrue to maturity into additional shares of common stock.can be converted is equal under substantially same terms as 1a. Based upon the price of the Company’s common stock on March 18,June 30, 2011 of $.0054$.0073 per share the holder could convert the remaining principal amount plus interest of this convertible note into approximately 331,851,852228,571,429 shares of common stock.

Arrangement #7 (J. Fife)

On March 3, 2010,

For accounting purposes the Company entered into a new financing agreement with J. Fife that consists of three convertible notes issued bynote receivable has been fully reserved, and the Company,liability is recorded, when netted against the first in the principal amount of $550,000, bearing interest at 7.5% per annumdebt discount and with a maturity date of one year from the date of issuance, with respect to which the Company received $495,000 after netting of $5,000 legal fees and $50,000 loan discount.

The second and third convertible notes, each in the principal amount of $275,000, each bearing interestcumulative conversions, at the rate of 7.5%, and with maturity dates respectively of three and four years from the date of issuance were issued in exchange for two secured promissory notes issued by J. Fife in the amount of $250,000 each. These subsequent second and third convertible notes become executable upon the conversion or payment in full of the first note above.

Upon payment of all amounts owed under each of the secured promissory notes, the convertible notes are convertible into common stock of the Company at the option of the holder at a price equal to the dollar amount of the note being converted divided by 75% of the three lowest volume weighted average prices during the 20 day trading period immediately preceding the date of conversion.

On September 1, 2010 and September 16, 2010 the holder converted $75,000 and $90,000 of principal on the first convertible note into 8,086,253 and 9,847,285 shares respectively of common stock of the Company. On October 22, 2010, the Company entered into a Forbearance Agreement with J. Fife in which the lender agreed not to convert any additional amounts under the convertible notes until January 15, 2011 in exchange for increasing the original principal amount of those notes by 10%. On January 18, 2011, January 24, 2011 and March 18, 2011 the holder converted $65,000 and $64,008 and $31,600 of principal on the first convertible note into 9,923,664, 9,923,664 and 8,000,000 shares respectively of common stock of the Company.funded. Based upon the price of the Company’s common stock on March 18,June 30, 2011, the net liability of $.0054 per share, the holder could then convert the remaining principal amount plus interest of its fundedthis note is convertible note, as adjusted under the terms of the Forbearance Agreement, into approximately 80,189,47419,047,619 shares of common stock.

From At the commitment date, the derivative value of the embedded conversion feature of such security was $421,891 and the debt discount was valued at $521,891. As of June 30, 2011, this value was calculated to be $486,795. During the year ended June 30, 2011, amortization of debt discount amounted to $378,761, reducing the balance to $ 100,000.

19

During the fiscal year ended June 30, 2012, the Company reduced the note payable and debt discount by $91,000 in proportion with the amount funded to the total original funding commitment and amortization of debt discount amounted to $3,674 reducing the balance to $5,326. As of June 30, 2012, this convertible note has $109,000 outstanding, which when combined with arrangements 1a.)  and 1b.)  totaled $802,060, which the Company entered into an amended agreement on June 1, 2012 whereby the Company agreed to make payments of principle and interest of $37,018 per month commencing October 1, 2012 through September 1, 2014 at 8% interest and so long as the payments are not in default then no conversions into the Company’s common stock would be available to the holder.

As of June 30, 2012 and June 30, 2013, the combined arrangements with JMJ in this note would be convertible into 200,515,000 and 219,050,990 at the conversion floor price of $.004; and only so if the Company does not make the scheduled payments pursuant to the June 1, 2012 amended agreement.

The Company has not made any payments of the $37,018 installment payments commencing October 1, and the holder has continued to accrue interest on the outstanding balance.

As of September 30, 2013 and December 31, 2007 through March 18,3, 2013, the combined arrangements with JMJ in this note would be convertible into 203,100,550 and 226,655,865 respectively at the conversion floor price of $.004; and only so if the Company receives a demand from the note-holder which could cause the company to incur conversion charges; the company estimates it can settle this combined amended note together with accrued interest at the December 3, 2013 price of the Company’s common stock of $.0017, without incurring incremental conversion charges, into approximately 711,077,224 shares of common stock.

Arrangement #2 (John Fife dba St. George Investors)
On September 13, 2011, the Company has raised $9,106,000issued a second Convertible Note to John Fife founder and president of St. George Investments, in a Private Placement pursuant to Section 4(2) of the Securities Act of 1933. The initial principal amount of the first funded tranche of the Convertible Note was $357,500 and the Company received cash proceeds from convertible debentureof $300,000.

A second tranche of the Convertible Note in the amount of $200,000 cash is funded upon the filing by the Company of a Registration Statement on Form S-1 with the Securities and convertible note arrangements along with $617,500Exchange Commission providing for the registration of interest income thereon for a total of $9,723,500, and it has issued 810,160,786185,400,000 shares of common stock valuedthat may be converted into from time to time by the holder of the Convertible Note.
The instrument is convertible into the Company’s common stock at 75% of the volume weight average price of the stock based upon the average of the three lowest trading days in the 20 day trading period immediately preceding such conversion. Absent an aggregate amounteffective Registration Statement, the holder of $9,375,964the Convertible Note may not sell any common stock prior to 6 months from the date of funding of each of the respective tranches of such instrument under Rule 144 of the Securities Act of 1933.
All proceeds received in connection with the above financing have been used by the Company as working capital.
At the time of the transaction, the embedded conversion feature of debenturethis security and the warrant was calculated to be $137,481 and the loan discount totaled $194,981 for the initial tranche and the embedded conversion feature of this security and the warrant for a second tranche of the Convertible Note was calculated to be $46,379. On June 30, 2012, given the changes in the Company’s stock price during the 20 day look-back period for June 30, 2012 and conversions during the period this estimated liability had increased from $183,860 to $771,079, an increase this period of $587,219, creating a non-cash charge to earnings for the twelve months ended June 30, 2012 of that amount.
20

During the twelve month period ended June 30, 2012 amortization of debt discount amounted to $185,456 reducing the combined balance to $55,903. On June 30, 2013, given the changes in the Company’s stock price during the 20 day look-back period for June 30, 2013, this estimated liability had decreased to $138,696, a decrease this period of $689,007, creating a non-cash credit to earnings for the year ended June 30, 2013 of that amount. During the year ended June 30, 2013, amortization of debt discount amounted to $55,903, reducing the combined balance to $0.
The company entered into an amended agreement on June 1, 2012, when principle of $557,500 accrued interest of $66,338 and $95,611 of contractual charges totaled $719,449; with this note holder whereby the Company agreed to make payments of principle and interest of $33,238 per month commencing October 1, 2012 through September 1, 2014 at 8% interest and so long as the payments are not in default then no conversions into the Company’s common stock would be available to the holder. As of September 30, 2012 this note would be convertible into 789,645,351 shares of common stock at the original terms. The Company has not made any payments of the $33,238 installment payments commencing October 1, and the holder has continued to accrue interest on the outstanding balance (see note 4). On November 20, 2012, mPhase Technologies, Inc. (the “Company”) formally received an Event of Default and Redemption Notice dated November 16, 2012 with respect to an 8% Convertible Note dated September 13, 2011 issued by the Company to St. George Investments LLC and assigned to John Fife. The notice included alleged defaults with respect to payments owed by the Company under the Convertible Note and the failure to convert the Note into shares of the Company’s common stock. The alleged amount owed according to the notice is approximately $902,279. The Company believes it has affirmative defenses to the actions of the holder of the Convertible Note as well as counterclaims against the Holder. As of June 30, 2013 and September 30, 2013, this note would be convertible into 700,806,707 and 1,224,139,360 shares of common stock at the original terms. As of December 3, 2013, this note would be convertible into approximately $98,574,816 shares of common stock at the original terms.
Arrangement #3

On July 2, 2013, the Company issued to Asher Enterprises, Inc. a Convertible Note in a Private Placement pursuant to Section 4(2) of the Securities Act of 1933 and received $37,500 in gross proceeds, net of $2,500 closing fees. The instrument is in the principal amount of $37,500 and matures on March 28, 2014. Interest only is payable at the rate of 8% per annum by the Company to the holder until maturity. The instrument is convertible into the Company’s common stock at 60% of the volume weight average price of the stock based upon the average of the three lowest trading days in the 10 day trading period immediately preceding such conversion. All proceeds received in connection with the above financing have been used by the Company as working capital.

At the time of the transaction, the embedded conversion feature of this security and the warrant was calculated to be $28,216 and the loan costs, and interest.

18


discount totaled $30,626. On September 30, 2013, given the changes in the Company’s stock price during the 10 day look-back period for this estimated liability had increased to $36,212, an increase this period of $8,086 creating a non-cash charge to earnings of that amount. During the three months ended September 30, 2013, amortization of debt discount amounted to $30,626 reducing the balance to $0.  Based upon the price of the Company’s common stock on September 30, 2013, this Note is convertible into approximately 57,688,070 shares of common stock. As of December 3, 2013, this note would be convertible into approximately 38,296118 shares of common stock at the original terms.

Private Placements

During fiscal year ended June 30, 2008,2011, the Company issued 24,600,00067,500,000 shares of common stock in private placements raising $1,144,247. In addition the Company issued warrants in connection with$265,500 on net proceeds. The aggregates fees for such private placements convertible into 500,000 shares of common stock.

were $29,500.

During fiscal year ended June 30, 2009,2012, the Company issued 72,333,334170,000,000 shares of common stock in private placements raising $720,000.

$127,000 of net proceeds. The aggregate fees for such placements were $13,000.

21

During fiscal year ended June 30, 2010,2013, the Company issued 30,666,6671,322,250,000 shares of common stock in private placements raising $225,000.

$579,000, that included $92,000 of reparations. The aggregate fees for such placements were $28,500.

During the sixthree months ended December 31, 2010,September 30, 2013, the Company issued 25,000,000215,000,000 shares of its common stock in private placements raising gross proceeds of $125,000$86,000 and paying a finder’s fee in the amount of $12,500.

$0.
During the period from October 1, 2013 to December 3, 2013, the Company issued 572,500,000 shares of common stock in private placements raising $219,500 of net proceeds. The aggregate fees of such placements were $9,500.
The proceeds were used by the Company as working capital.

Reparation Shares

In connection with private placements

Reparation shares of common stock are shares issued to a shareholder of the Company that occurred duringhas made a prior investment in  order to induce such shareholder to make an additional  investment  in  the  Company.
During fiscal year ended June 30, 2013, the Company issued $92,000 of reparation shares to one accredited investor. During fiscal years ended June 30, 2008, June 30, 2009,2012 and June 30, 2010,2011, the Company has, as indicated in its Form 10-K and Form 10-Q filings, issued no reparation shares to induce prior investors from earlier offerings to invest in additional shares of common stock of the Company. The Company has, in three of the past ten years prior to the fiscal year commencing on July 1, 2007, also issued reparation shares in order to induce prior investors in equity private placements of common stock of the Company to make an investment in a new private placement. This was necessary because the price of the Company’s common stock has generally declined over the course of the past ten years and the Company engaged exclusively in private placements of equity prior to December of 2007. The aggregate number of reparation shares the Company has issued to date is 77,106,987, which includes 52,521,246 shares issued in years prior to our fiscal year ended June 30, 2008 and 24,385,741 shares issued since that date.

None of the investors that have been issued reparation shares in the fiscal years ended June 30, 2008, June 30, 2009 and June 30, 2010 or forshares. During the period from July 1, 20102013 through the date hereof are “related persons” as defined in Item 404 of Regulation S-K.

During the fiscal year ended June 30, 2008,December 3, 2013 the Company issued 3,163,741no reparation shares valued at $230,923 to four investors unrelated to the Company that made new investments totaling $259,500 for the issuance of an aggregate of 3,550,000 additional restricted shares of common stock of the Company. The reparation shares were adjustments to private placements in which the four investors had made investments of an aggregate of $1,469,723 in previous fiscal years for the issuance of 10,859,412 restricted shares of common stock of the Company.

On April 1, 2008, the Company amended the terms of two warrants issued by the Company on December 12, 2006, to purchase 11,111,112 shares of the Company's common stock and also issued the warrant-holder a new replacement warrant at a fixed price of $.14 per share to purchase up to 11,111,112 shares of common stock that can be exercised at any time through April 1, 2013. The amendment revised the exercise prices of the two warrants previously issued by the Company. The increase in value of the amended warrants was estimated to be $161,111. This was recorded as reparation expense in respect of the unrelated warrant-holder who had made an investment of $722,222 for the issuance of 11,111,112 restricted shares of common stock of the Company upon the exercise of the revised warrants. Previously, on December 12, 2006, the warrant-holder made an investment of $750,000 for the issuance of 5,555,556 restricted shares of common stock of the Company and the two warrants which were amended. As a result of the reparation shares valued at $230,923 and the change in value of the amended warrants estimated to be $161,111, the Company recorded reparation expense of $392,034 for the fiscal year ended June 30, 2008. (Further details in respect of this investor are provided in the table below regarding reparation expense for the fiscal year ended June 30, 2008.)

19


During the fiscal year ended June 30, 2009, the Company issued 16,522,000 reparation shares valued at $380,172 to three investors unrelated to the Company that made new investments of $400,000 for the issuance of 24,000,000 additional restricted shares of common stock of the Company. The reparation shares were adjustments to private placements in which the three investors had made investments of an aggregate of $1,770,000 in previous fiscal years for the issuance of 15,232,500 restricted shares of common stock of the Company. Additionally, on each of April 15, 2009, May 15, 2009, and June 15, 2009, the Company issued 1,000,000, 1,000,000 and 1,000,000 reparation shares valued at an aggregate of $52,000 to a fourth unrelated investor to extend three short term notes that would otherwise have come due. Previously, during the fiscal years ended June 30, 2007 and 2008, the holder of these notes had made investments of $1,126,723 for the issuance of 13,000,000 restricted shares of common stock of the Company. As a result of the issuance of the reparation shares valued at $380,172 to the three investors that made new investments and the reparation shares valued at $52,000 to extend the three short term notes, the Company recorded reparation expense of $432,172 for the fiscal year ended June 30, 2009. (Further details in respect of each investor are provided in the table below regarding reparation expense for the fiscal year ended June 30, 2009.)

During the fiscal year ended June 30, 2010 the Company issued 1,700,000 reparation shares in November 2009 and recorded reparation expense of $35,530, the value of the shares on the issuance date, to a single unrelated investor. The reparation shares were an adjustment to a private placement in which this investor had made an investment of $100,000 on May 29, 2008 of fiscal year ended June 30, 2008 for an original issuance of 2,000,000 restricted shares of common stock of the Company at $.05 per share.

In prior years, reparation shares had been issued to Janifast, Ltd. and Microphase Corporation, which are “related persons” as defined in Item 404 of Regulation S-K. Mr. Durando, President and CEO of the Company, owns a controlling interest and is a director and President of Janifast Limited. Mr. Durando and Mr. Dotoli are officers of Microphase Corporation. Mr. Dotoli was also a shareholder of Janifast Limited prior to its discontinuing operations in March of 2009. Mr. Ergul owns a controlling interest and is a director of Microphase Corporation and a director and shareholder of Janifast Limited. Microphase Corporation is a significant shareholder of the Company. Janifast Limited had been a significant shareholder of the Company until September 19, 2009, when it transferred to Mr. Durando 11,735,584 shares, representing all the shares of the Company held by Janifast, in consideration of the cancellation of $181,901.57 in partial loan obligations to Mr. Durando in connection with the plan of its liquidation, which amount was derived based on a conversion price of $.0155 per share, the closing price of the Company's common stock on that date.

During the fiscal year ended June 30, 2007, Janifast Ltd. was issued 769,231 shares valued at $138,462 for reparations of an investment of $171,000 for 950,000 shares made in fiscal year ended June 30, 2006, upon a new investment made by conversion of accounts payable concurrently with and based on substantially the same terms as private placements with unrelated accredited investors. During the fiscal year ended June 30, 2006, the Company issued 3,931,382 shares valued at $728,434 to Janifast Ltd and 4,504,542 shares valued at $834,633 to Microphase Corporations for reparations of investments made in prior years upon a new investment made by conversion of accounts payable concurrently with and based on substantially the same terms as private placements with unrelated accredited investors. In each instance, those prior investments were likewise effected by way of conversion of accounts payable concurrently with and upon terms comparable to private placements with unrelated accredited investors. Those prior investments were as follows: for fiscal year ended June 30, 2005, the Company issued 1,000,000 shares to Janifast Ltd valued at $200,000 and 1,250,000 shares to Microphase valued at $250,000; for the fiscal year ended June 30, 2003, the Company issued to Janifast Ltd 1,500,000 shares valued at $360,000 and the Company issued to Microphase Corporation 4,033,333 shares valued at $920,000; for the fiscal year ended June 30, 2002, the Company issued to Janifast Ltd. 3,450,000 shares valued at $720,000 and 2,700,000 shares to Microphase Corporation valued at $740,000; and for the fiscal year ended June 30, 2001, the Company issued to Janifast Ltd. 2,400,000 shares valued at $1,200,000 and issued to Microphase Corporation 1,278,000 shares valued at $639,000.

20


Details of reparation expense incurred in prior years with related parties is as follows:

 mPhase Corporation Summary of Reparations Issued to Janifast, Ltd. And Microphase
Corporation, Related Parties as Defined in Item 404 of Regulation S-K

Related Party Fiscal year  New Investment  Prior Investment(s)  Common Stock Issued
for Reparations
  Total Reparations
 Expense to Related Parties 
 
     Date  Amount    Shares    Date  Amount    Shares  Date  Value  Shares      
  FYE 6-07                                  
                                     
Janifast, Ltd. June 30, 2007  3/31/2007 $108,000  830,769  12/31/2005 $ 171,000  950,000  3/31/2007 $ 138,462  769,231  FYE 6-07 $ 138,462 
                                     
Sub-total Related Parties FYE June 30, 2007 $108,000  830,769    $ 171,000  950,000    $ 138,462  769,231    $ 138,462 
                                     
  FYE 6-06                                  
                                     
Janifast, Ltd. June 30, 2006  12/31/2005 $ 171,000  950,000  12/31/2004 $ 200,000  1,000,000  12/31/2005 $ 728,434  3,931,382  FYE 6-06 $ 728,434 
              9/16/2002 $ 360,000  1,500,000                
              6/26/2002 $ 360,000  2,250,000                
              12/28/2001 $ 360,000  1,200,000                
              6/25/2001 $ 1,200,000  2,400,000                
                                     
Sub-total Janifast, ltd FYE June 30, 2006 $ 171,000  950,000    $ 2,480,000  8,350,000    $ 728,434  3,931,382    $ 728,434 
                                     
Microphase Corporation June 30, 2006  12/31/2005 $ 369,000  2,050,000  12/31/2004 $ 250,000  1,500,000  12/31/2005 $ 834,633  4,504,542  FYE 6-06 $ 834,633 
              3/31/2003 $ 300,000  1,000,000                
              9/16/2002 $ 620,000  3,033,333                
              6/26/2002 $ 80,000  500,000                
              12/28/2001 $ 600,000  2,000,000                
              12/19/2001 $ 60,000  200,000                
              6/25/2001 $ 639,000  1,278,000                
                                     
Sub-total Microphase Corp. FYE June 30, 2006 $ 369,000  2,050,000    $ 2,549,000  9,511,333    $ 834,633  4,504,542    $ 834,633 
                                     
Sub-total Related Parties FYE June 30, 2006 $ 540,000  3,000,000    $ 5,029,000  17,861,333    $ 1,563,067  8,435,924    $ 1,563,067 
                                     
Total Reparation Information for
 Related Parties From Inception To Date
 $648,000  3,830,769   $5,200,000  18,811,333   $1,701,529  9,205,155   $1,701,529 

The reparations issued to related parties described in the above table were made for additional investments in the form of conversion of trade payables concurrent with and made on the same terms as private placements of equity with accredited investors.

The Company had no contractual or legal obligation to issue shares for reparations and determined the issuance of each on a case by case basis as negotiated with its investor. As of the date hereof, there are no current agreements for the issuance of any additional reparation shares. The Company is unable to predict whether conditions in the financial markets in the future may require it to issue additional reparation shares in order to attract monies in future private placements of its common stock.

The determination of the quantity of reparation shares for the corrective issuance of each reparation for selected prior investments in private placements of the Company’s common stock was negotiated with each accredited investor at the time the subsequent new investment was made. This quantity was based on several factors including: (i) the market value of the Company’s common stock at the time of the prior investment in relation to the market value at the date of the new investment; (ii) the dollar amount of the prior investment in relation to the dollar amount of the new investment; and (iii) the current terms of private placements of common stock being offered by the Company to other accredited investors. All reparation costs were valued as of the date of the new investment. In no case did the corrective issuance exceed the reduction in the market value of the prior issuance.

Details of reparation expenses for the last three fiscal years are as follows:

For the fiscal year ended June 30, 2008

                          ADDITIONAL NEW COMMON  TOTAL 
  NEW  common stock issued for  PRIOR  SHARES SUBJECT TO ISSUANCE  REPARATION 
  INVESTMENT FYE 6-30-08  REPARATIONS FYE 6-30-08  INVESTMENT  UNDER REPLACEMENT  EXPENSE 
  DATE  SHARES  AMOUNT�� SHARES  VALUE  DATE(S)  SHARES  AMOUNT  WARRANT(S)  VALUE  FYE 6-30-08 
                                  
INVESTOR 1 9/30/2007  1,000,000 $ 100,000  1,349,842 $ 146,204  fye 6-30-06 & fye 6-30-07,as follows:  6,038,021 $ 1,026,723  - $ - $ 146,204 
                 a) 1-19-2006  3,000,000 $ 600,000          
                 b) 8-24-2006  2,268,790 $ 326,723          
                 c) 5-28-2007  769,231  100,000          
INVESTOR 2 9/30/2007  - $ 50,000  444,444 $ 22,222  fye 6-30-07 as follows  769,231 $ 100,000  - $ - $ 22,222 
                 a) 5-25-2007  769,231 $ 100,000          
INVESTOR 3 12/31/2007  350,000 $ 24,500  792,857 $ 30,778  fye 6-30-07 as follows :  275,000 $ 55,000  - $ - $ 30,778 
                 a) 11-30-2006  275,000 $ 55,000          
INVESTOR 4 4/8/2008  1,700,000 $ 85,000  576,598 $ 31,719  fye 6-30-06 & fye 6-30-07,as follows:  2,153,846 $ 385,000  - $ - $ 31,719 
                 a) 1-20-2006  1,500,000 $ 300,000          
                 b) 5-15-2007  653,846 $ 85,000          
INVESTOR 5 4/1/2008  11,111,112 $ 722,222  - $ -  fye 6-30-07 as follows:  5,555,556 $ 750,000  11,111,112 $ 161,111 $ 161,111 
                 a)12-12-2006  5,555,556 $ 750,000          
TOTALS***14,661,112$981,722**3,163,741$230,92314,791,654$2,316,72311,111,112*$161,111*$392,034

*** The date indicated was the execution and funding date of the new investment and the date the corresponding reparation shares or warrant(s) were issued.

** Proceeds received in cash and included in our statements of shareholders equity as proceeds of current year private placements and exercise of warrants.

* Issued as an inducement to an existing warrant-holder to make an investment of $722,222 based upon the exercise of previously issued warrants, as modified. Reparation costs associated with this warrant were measured at the difference between the original value of the warrants and the value of the warrant after modification, based upon the Black-Scholes model.

21


The warrant-holder exercised its right to purchase 11,111,112 shares of the Company's common stock under two previously issued warrants, at a price revised from each of the original prices in each of the two warrants. The previously outstanding warrants were fixed price warrants, each to purchase up to 555,555,556 shares of the Company's common stock at an exercise price of $.15 and $.18, respectively, through December 12, 2011. The revised prices of $.062 and $.067 per share, or approximately $.065 for all shares from both warrants, was based on 50% of the share price of the Company's common stock on March 28, 2009. As a condition to the re-pricing of the strike price of the warrants the warrant-holder was required to exercise such warrants by April 1, 2008 and the Company issued the warrant-holder a new replacement warrant at a fixed price of $.14 per share for 11,111,112 shares of common stock that can be exercised at any time through April 1, 2013.

For the fiscal year ended June 30, 2009

                             
                          ADDITIONAL NEW COMMON  TOTAL 
     NEW     common stock issued for     PRIOR     SHARES SUBJECT TO ISSUANCE  REPARATION 
  INVESTMENT FYE 6-30-09  REPARATIONS FYE 6-30-09  INVESTMENT (s)     UNDER REPLACEMENT  EXPENSE 
  DATE  SHARES  AMOUNT  SHARES  AMOUNT  DATE(S)  SHARES  AMOUNT  WARRANT(S)  VALUE  FYE 6-30-09 
                                  
INVESTOR 1 9/30/2008  4,000,000 $ 200,000  3,862,000 $ 216,689  fye 6-30-07, as follows :  6,232,500 $ 1,000,000  - $ - $ 216,689 
                 a) 11-10-2006  2,732,500 $ 475,000          
                 b) 12-28-2006  1,500,000 $ 225,000          
                 c) 2-08-2007  2,000,000 $ 300,000          
INVESTOR 2 3/25/2009  15,000,000 $ 150,000  7,660,000 $ 99,483  fye 6-30-08 , as follows:  4,000,000 $ 200,000  - $ - $ 99,483 
                 a) 4-08-2008  4,000,000  200,000          
INVESTOR 3*4/15/2009-$-1,000,000$12,000fye 6-30-08 & fye 6-30-07,as follows:13,000,000$1,126,723-$-$12,000
                 a) 2-26-2007  4,000,000 $ 576,723          
                 b) 10-31-2007  1,000,000 $ 100,000          
                 c) 4-04-2008  8,000,000 $ 400,000          
INVESTOR 3* 5/15/2009  - $ -  1,000,000 $ 20,000       $ -  - $ - $ 20,000 
INVESTOR 3* 6/15/2009  - $ -  1,000,000 $ 20,000       $ -  - $ - $ 20,000 
INVESTOR 46/29/20095,000,000$50,0005,000,000$64,000fye 6-30-08, as follows5,000,000$250,000-$-$64,000
                 a) 4-04-2008  5,000,000 $250,000    $- $- 
TOTALS***24,000,000$400,000**19,522,000$432,17228,232,500$2,576,723-$432,172$432,172

*** The date indicated was the execution and funding date of the new investment and the date the corresponding reparation shares or warrant(s) were issued.

** Proceeds received in cash and included in our statements of shareholders equity as proceeds of current year private placements.

* Investor reparation of prior investments to extend a current loan. The loan bore an interest rate of 12% and was originally due on April 15, 2009. The loan was extended until April 15, 2010 and as of October 12, 2010, no amounts remained outstanding on this loan

As previously noted, during the fiscal year ended June 30, 2010 the Company issued 1,700,000 reparation shares in November 2009 and recorded reparation expense of $35,530, the value of the shares on the issuance date, to a single unrelated investor. The reparation shares were an adjustment to a private placement in which this investor had made an investment of $100,000 on May 29, 2008 of fiscal year ended June 30, 2008 for an original issuance of 2,000,000 restricted shares of common stock of the Company at $.05 per share.

22



 Estimated Allocation of 618 Billion Shares of Common Stock
Fully DilutedOfficerExistingFutureEquity LineFutureAvailable forEmployeeAvailable for
Outstanding SharesConvertibleConvertibleConvertibleof CreditEquity CompensationStockFuture Equity financings
of Common Stock,Notes onDebt ArrangementsDebtFinancingsAwards
Warrants andMarch 18, December 3,based on Arrangements and
Options as of20112013price of  Option
March 18, 2011December 3, 2013 commonAwards
stock on March 18,   
  2011stock on December 3,
2013   
      
1,688,489,430Shares5,074,226,649 shares107,578,285 343,072,031 Shares1,171,207,993Shares1,347,948,157 shares800,000,000Shares280,624,352 shares1,232,724,292Shares3,500,000,000 shares1,000,000,000Shares7,454,128,811 shares

Any issuance of additional shares of common stock could reduce the current shareholders' proportionate interests in the Company, depending on the number of shares issued and the purpose, terms and conditions of the issuance. Moreover, the issuance of additional shares of common stock could discourage attempts to acquire control of the Company by tender offer or other means. In such a case, shareholders might be deprived of benefits that could result from such an attempt, such as realization of a premium over the market price of their shares in a tender offer or the temporary increase in market price that could result from such an attempt. Also, the issuance of stock to persons supportive of the Board of Directors could make it more difficult to remove incumbent management and directors from office. Although the Board of Directors intends to issue common stock only when it considers such issuance to be in the best interest of the Company, the issuance of additional shares of common stock may have, among others, a dilutive effect on earnings per share of common stock and on the equity and voting rights of holders of shares of common stock. The Board of Directors believes, however, that the benefits of providing the flexibility to issue shares without delay for any business purpose outweigh any such possible disadvantages.


22

Ownership of shares of common stock entitles each shareholder to one vote per share of common stock. Holders of shares of common stock do not have preemptive rights to subscribe to additional securities that may be issued by the Company, which means that current shareholders do not have a prior right to purchase any new issue of capital stock of the Company in order to maintain their proportionate ownership. Shareholders wishing to maintain their interest, however, may be able to do so through normal market purchases.

The increase in the authorized common stock will be implemented by effecting an amendment to the Company’s Amended Certificate of Incorporation, replacing the current Article 4 with a new Article 4 that states as follows:

“The aggregate number of shares of common stock which the Corporation shall have authority to issue is 6,000,000,000is18,000,000,000 shares, par value $.01$.001 per share.”

Assuming the increase in authorized common stock is approved by the shareholders at the SpecialAnnual Meeting, an amendment to the Company’s Amended Certificate of Incorporation will be filed with the Secretary of State of the State of New Jersey, and the increase in authorized common stock will become effective as of 5:00 p.m. Eastern Time on the date of such filing. The Company expects that such filing will take place on or shortly after the date the SpecialAnnual Meeting is held. The increase in authorized common stock may be abandoned by the Board of Directors at any time before or after the Special Meeting.

23


THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE “FOR” APPROVAL OF THE AMENDMENT TO THE AMENDED CERTIFICATE OF INCORPORATION, THEREBY INCREASING THE NUMBER OF AUTHORIZED SHARES OF COMMON STOCK FROM 2,000,000,0006,000,000,000 SHARES TO 6,000,000,00018,000,000,000 SHARES, AS SET FORTH ABOVE. THE AFFIRMATIVE VOTE OF HOLDERS OF A MAJORITY OF THE SHARES OF COMMON STOCK REPRESENTED AT THE MEETING IN PERSON OR BY PROXY IS REQUIRED TO APPROVE THE AMENDMENT TO THE AMENDED CERTIFICATE OF INCORPORATION. SHARES OF COMMON STOCK REPRESENTED AT THE MEETING BY EXECUTED BUT UNMARKED PROXIES WILL BE VOTED “FOR” APPROVAL OF THE PROPOSAL.

Information Regarding Directors and Executive Officers

The Company is furnishing the following information including certain information that would have been contained in a proxy for anthis Annual Meeting of Shareholders for the fiscal yearsyear ended June 30, 2008 and June 30, 2009 had such meetings in which an election of directors would normally occur been held in a timely manner shortly after the end of each fiscal year.2013. Such information is being provided to shareholders to enable shareholders to evaluate management’s direct interest in the Company and compensation in common stock, which information shareholders may find relevant in determining whether to vote for an increase in the Company’s authorized shares of common stock from 26 billion to 618 billion shares.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The following table sets forth as of April 12, 2011 certain information regarding the beneficial ownership of our shares:


SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
 
1.The following table sets forth as of December 3, 2013 certain information regarding the beneficial ownership of our shares:
1

by each person who is known by us to be the beneficial owner of more than five percent (5%) of our outstanding common stock;

 
22.

each of our directors;

 
33.

by each executive officer named in the Summary Compensation Table; and

  
44.

by all of our directors and executive officers as a group.


AFFILIATES (1 & 2)SharesWarrantsOptionsTOTAL%
      
Victor Lawrence000--
Anthony Guerino00765,000765,0000.05%
Abraham Biderman5,868,13101,065,0006,933,1310.44%
Gustave Dotoli (4)23,157,80533,049,64935,775,00091,982,4545.56%
Ron Durando (3) (4)56,043,99252,553,25961,175,000169,772,2519.99%
Ned Ergul2,850,00002,655,0005,505,0000.35%
Martin Smiley (4)18,660,62925,668,82319,700,00064,029,4523.92%
Microphase Corporation(5) (6)42,726,6864,322,222047,048,9082.88%
      
Total Affiliates149,307,243115,593,953121,135,000386,036,19623.19%

(1) Unless otherwise indicated, the address of each beneficial owner is 587 Connecticut Avenue, Norwalk, Connecticut 06854-1711.

23

AFFILIATES (1 & 2) Shares  Warrants/ conversion rights  Options  TOTAL   % 
                
Victor Lawrence  10,100,000   -   -   10,100,000   0.20%
Anthony Guerino  -   -   -   0   0.00%
Abraham Biderman  45,226,890   -   -   45,226,890   0.87%
Gustave Dotoli (3)  23,107,805   103,710,948   -   126,818,753   2.40%
Ron Durando (3)(6)  157,241,922   149,101,495   -   306,343,417   5.75%
Ned Ergul  2,850,000   -   -   2,850,000   0.06%
Martin Smiley (3)  18,760,629   90,259,588   -   109,020,217   2.07%
Microphase Corporation(4) (5)  42,726,686   -   -   42,726,686   0.83%
                     
Total Affiliates  300,013,932   343,072,031   -   643,085,963   12.18%
(1) Unless otherwise indicated, the address of each beneficial owner is 587 Connecticut Avenue, Norwalk, Connecticut 06854–1711.
(2) Unless otherwise indicated, mPhase believes that all persons named in the table have sole voting and investment power with respect to all shares of the Company beneficially owned by them. The percentage for each beneficial owner listed above is based on 5,174,226,649 shares outstanding on December 3, 2013, and, with respect to each person holding options or warrants to purchase shares that are exercisable within 60 days after December 3, 2013, the number of options and warrants are deemed to be outstanding and beneficially owned by the person for the purpose of computing such person's percentage ownership, but are not deemed to be outstanding for the purpose of computing the percentage ownership p of any other person.
(3) Includes as warrants 149,101,495 shares, 103,710,948 shares and 90,259,588 shares issuable for  loans plus accrued interest, if converted, for Messrs. Durando, Dotoli and Smiley respectively. Such conversions are subject to availability of authorized shares. On April 27, 2009, and amended as of August 25, 2011; the board of directors consolidated all amounts outstanding for all obligations to the officers, including unpaid compensation, and authorized the issuance of new notes with a term of five years, an interest rate of 12% and a conversion feature at a price of $.0040 on amounts outstanding plus accrued interest thereon. During the fiscal years ended June 30, 2009 , June 30, 2010 and in the three months ended September 30, 2011, the Company recorded $914,060 , $82,609 and $2,360, respectively, of beneficial interest expense with respect to the conversion feature.
(4) Messrs. Ergul and Durando and certain members of their families may be deemed to exercise shared majority voting and dispositive power for Microphase Corporation through their indirect ownership interests in Microphase Holding Company, LLC which owns approximately 70.0% of Microphase common stock. The holding company is owned 43.9% by the Ergul Family Limited Partnership, which is wholly owned by Mr. Ergul,  and his family, and 50% by Edson Realty Inc. which is 83% owned by Mr. Durando, 12% by Mr. Ergul and 5% by three unrelated shareholders. Mr. Durando owns an additional 1.0% of Microphase common stock.
(5) Includes 26,666,667 shares issued in June 2009 in connection with which the Company, during the quarter ended September 30, 2009, recorded $586,667 in beneficial interest expense in respect of the conversion of $200,000 of accounts payable.
(6) Includes 100,000 shares owned by Karen Durando, his wife. Does not include 42,726,666 shares owned by Microphase Corporation.
24


(2) Unless otherwise indicated, mPhase believes that all persons named in the table have sole voting and investment power with respect to all shares of the Company beneficially owned by them. The percentage for each beneficial owner listed above is based on shares outstanding on April 12, 2011, and, with respect to each person holding options or warrants to purchase shares that are exercisable within 60 days after April 12, 2011, the number of options and warrants are deemed to be outstanding and beneficially owned by the person for the purpose of computing such person's percentage ownership, but are not deemed to be outstanding for the purpose of computing the percentage ownership of any other person.

(3) Includes 1,816,148 shares held by Durando Investment LLC. Shares held by Janifast which Mr. Durando controls are stated separately.

(4) Includes as warrants 51,603,259 shares, 33,049,649 shares and 22,925,377 shares issuable for unpaid compensation and loans plus accrued interest, if converted, for Messrs. Durando, Dotoli and Smiley respectively. Such conversions are subject to availability of authorized shares. On April 27, 2009, the board of directors consolidated all amounts outstanding for all obligations to the officers, including unpaid compensation, and authorized the issuance of new notes with a term of five years, an interest rate of 12% and a conversion feature at a price of $.0075 on amounts outstanding plus accrued interest thereon. During the fiscal years ended June 30, 2009 and June 30, 2010, the Company recorded $914,060 and $82,609, respectively, of beneficial interest expense with respect to the conversion feature.

(5) Messrs. Ergul and Durando and certain members of their families may be deemed to exercise shared majority voting and dispositive power for Microphase Corporation through their indirect ownership interests in Microphase Holding Company, LLC which owns 88.4% of Microphase common stock. The holding company is owned 43.9% by the Ergul Family Limited Partnership, which is wholly owned by Mr. Ergul, his wife and daughters, and 50% by Edson Realty Inc. which is 83% owned by Mr. Durando, 12% by Mr. Ergul and 5% by three unrelated shareholders. Mr. Durando owns an additional 1.6% of Microphase common stock in his individual name.

(6) Includes 26,666,667 shares issued in June 2009 in connection with which the Company, during the quarter ended September 30, 2009, recorded $586,667 in beneficial interest expense in respect of the conversion of $200,000 of accounts payable.

25


EXECUTIVE COMPENSATION

Our executive officers, directors and other significant employees and their ages and positions as of June 30, 20102013 are as follows:

Name of IndividualAgePosition with the Company and Subsidiaries
Ronald A. Durando5256Chief Executive Officer, Chairman of the Board
Gustave T. Dotoli (2)7478Chief Operating Officer, Director
Victor LawerenceLawrence (1)(2)6064Director
Anthony Guerino (1)(2)65Director
Abraham Biderman (1)(2)6266Director
Martin Smiley6266Executive Vice President, Chief Financial Officer,
General Counsel, Director

(1)

Member of Audit Committee

  
(2)

Member of Compensation Committee

The following table sets forth, for the fiscal year ended June 30, 20102013 and the three previous fiscal years, the compensation earned by mPhase's chief executive officer and the other executive officers whose compensation was greater than $100,000 for services rendered in all capacities to the Company.

26


SUMMARY EXECUTIVE COMPENSATION

NAME &                NON-          
PRINCIPAL          STOCK  OPTION  EQUITY  PENSION       
POSITION YEAR    SALARY  BONUS  AWARDS  AWARDS  INCENTIVE  VALUE  OTHER  TOTAL 
RonaldDurando                  
President 2010 $200,000 $0 $0 $0  N/A  N/A $56,483(4)$ 256,486 
Chief 2009 $275,718 $0 $1,541,700(5)$1,944,912(6) N/A  N/A  $61,473(4)$ 3,823,803 
Executive 2008 $393,600 $0 $0 $0  N/A  N/A  $19,490(4)$ 413,090 
Officer 2007 $393,600 $0 $860,000(5)$196,000(6) N/A  N/A  $7,500(1)$1,457,100 
GustaveDotoli 2010 $180,000 $0 $0 $0  N/A  N/A $39,375(4)$ 219,375 
Chief 2009 $229,000 $0 $913,600(5) $1,166,947(6) N/A  N/A  $62,514(4)$ 2,372,061 
Operating 2008 $282,000 $0 $0 $0  N/A  N/A  $4,156(4)$ 286,156 
Officer 2007 $282,000 $0 $450,000(5) $126,000(6) N/A  N/A  $7,538(2)$ 865,538 
MartinSmiley                  
Executive                           
V.President 2010 $175,000 $0 $0 $0  N/A  N/A  $24,536(4)$199,536 
CFO and 2009 $182,292 $0 $571,000(5)$700,168(6) N/A  N/A  $21,048(4)$ 1,474,508 
General 2008 $200,000 $0 $0 $0  N/A  N/A  $18,752(4)$ 218,752 
Counsel 2007 $200,000 $0 $262,500(5)$56,000(6) N/A  N/A  $8,550(3)$ 527,050 

Footnotes

(1) Consists

Total compensation and payables to related parties and to officers is summarized below:
Summary of directors feescompensation to related parties for the Twelve Months Ended June 30, 2013
  Durando  Dotoli  Smiley  Biderman  Microphase  Total 
Consulting / Salary $61,667  $61,667  $61,667        $185,001 
Interest $65,940  $46,138  $38,406        $150,484 
Rent                $5,290  $5,290 
G&A                $7,666  $7,666 
R&D                    $0 
Finder’s Fees             $28,500      $28,500 
Total compensation for the Twelve Months Ended June 30, 2013 $127,607  $107,805  $100,073  $28,500  $12,956  $376,941 
25

Summary of $7,500 in 2007.

(2) Consistscompensation to related parties for the Twelve Months Ended June 30, 2012

  Durando  Dotoli  Smiley  Biderman  Microphase  Total 
Consulting / Salary $110,000  $107,333  $106,667        $324,000 
Interest $54,681  $36,103  $26,744        $117,528 
Rent                $43,560  $43,560 
G&A                $7,225  $7,225 
R&D                    $0 
Finder’s Fees             $18,000      $18,000 
Stock based compensation (shares issued)* $2,488,5(0  $1,858,500  $1,858,500  $252,000  $63,000  $6,520,500 
Stock based compensation (options issued)* $173,316  $103,990  $62,394          $339,700 
Total compensation for the Twelve Months Ended June 30, 2012 $2,826,497  $2,105,926  $2,054,305  $270,000  $113,785  $7,370,513 
  Total Notes 
Summary of payables to related parties as of June 30, 2013
 
  Durando  Dotoli  Smiley  Payable  Biderman  Microphase  Total 
Notes payable $449,523  $322,963  $276,426  $1,048,912        $1,048,912 
Accrued Wages Officers $95,667  $95,667  $75,417  $266,751        $266,751 
Due to Officers/ Affiliates                 $156,000  $56,084  $212,084 
Interest Payable $124,712  $84,883  $67,029  $276,624          $276,624 
                             
Total Payable to Officers/ Affiliates as of June 30, 2013 $669,902  $503,513  $418,872  $1,592,287  $156,000  $56,084  $1,804,371 
26

  Total Notes 
Summary of payables to related parties as of June 30, 2012
   
  Durando  Dotoli  Smiley  Payable  Biderman  Microphase  Total 
Notes payable $456,573  $333,663  $273,177  $1,063,413        $1,063,413 
Accrued Wages Officers $29,167  $29,167  $10,417  $68,751        $68,751 
Due to Officers/Affiliates                 $150,000  $53,128  $203,128 
Interest Payable $58,771  $38,745  $28,623  $126,139          $126,139 
                             
Total Payable to Officers/ Affiliates as of June 30, 2012 $544,511  $401,575  $312,217  $1,258,303  $150,000  $53,128  $1,461,431 
During the period commencing July 1,2013 through December 3, 2013 the Company accrued for each of directors feesMessrs. Durando, Dotoli and Smiley salary of $7,500 in 2007 plus interest$80,000 per annum none of $38 in 2007 on loanwhich has been paid by the Company to such persons owing to the Company.

(3) Consists of directors fees of $3,750 plus $4,800 interest on loans to the Company.

(4) Interest on loans to the Company.

(5) Share grants are valued at the share price on the date the grant was authorized by the board of directors. The shares under the 2009 grant to officers are restricted from resale through August, 2010.

(6) The fair value of options granted in fiscal years ended June 30, 2007 and 2009 was estimated asoverall financial condition of the date of grant usingCompany. Messrs. Durando, Dotoli and Smiley have accrued and unpaid salaries totaling  approximately $109,000,$ 109,000 and 88,750 respective covering the Black-Scholes stock option pricing model, based on the following weighted average assumptions: annual expected return of 0%, an average life of 5 years, annual volatility of 71% and 80.3% and a risk-free interest rate of 2.25% and 3.0% in the years 2007 and 2009 respectively.

27


period from April 1, 2012 through December 3, 2013

Compensation of Directors

During fiscal years ended June 30, 20102013 and June 30, 2009,2012, mPhase did not compensate any directors with cash stipends. During the fiscal year ended June 30, 20102013 and June 30, 2012, directors did not receive any stock options or stock grants. During the fiscal year ended June 30, 2009, inside directors were compensated for services both as officers and directors with stock options and stock grants. The Company did award Messrs. Durando, Dotoli, Smiley, Biderman, Guerino, and Lawrence five year stock options at an exercise price of $.05 each on September 2, 2008, none of which have been exercised through this date.

Option Exercises and Stock Vesting FYE June 30, 2010.

2013.

None

Option Exercises and Stock Vesting FYE June 30, 2009

  OPTION AWARDS  STOCK AWARDS 
       
  Number of     Number of    
  shares  Value  shares  Value* 
  to be  realized  awarded    
  acquired    on exercise       
   Name on exercise         
             
Ronald Durando President CEO 50,000,000  N/A  27,000,000 $ 1,541,700 
Gustave Dotoli COO 30,000,000  N/A  16,000,000 $ 1,166,947 
Martin Smiley Executive VP CFO Chief Legal Counsel 18,000,000  N/A  10,000,000 $ 700,168 
Abraham Biderman Director 2,000,000  N/A  4,000,000 $ 228,400 
Anthony Guerino Director 100,000  N/A  100,000 $ 5,710 
Victor Lawrence Director 100,000  N/A  100,000 $ 5,710 

* Share grants are valued at2012

None
As of December 3, 2013 Messrs.’, Durando, Dotoli and Smiley have 0 options to purchase common stock in the share price onCompany and own respectively 157,241,922, shares, 23,107,805 shares and 18,760,629shares of common stock in the date the grant was authorized by the board of directors. The shares under the 2009 grant to officers are restricted from resale through August, 2010.

During fiscal year ended June 30, 2008, mPhase did not compensate insideCompany. In addition such persons have loans or outside directors with any cash stipends,unpaid compensation convertible into common stock options, stock awards or other compensation for their service as directors of the Company.

28


Option ExercisesCompany at $.004 per share in the respective amounts of $596,406,$414,844 and Stock Vesting FYE June$361,038 convertible into 149,101,495, 103,710,948 shares of common stock respectively.


27

The following represents a history of equity awards to Messrs. Durando, Dotoli and Smiley:
OUTSTANDING EQUITY AWARDS at FISCAL YEAR END JUNE 30, 2008

  OPTION AWARDS  STOCK AWARDS 
       
Name Number of  Value  Number of  Value 
  shares  realized  shares    
  to be  on exercise  awarded    
  acquired          
  on exercise          
             
Ronald Durando President CEO 0  N/A  0  N/A 
Gustave Dotoli COO 0  N/A  0  N/A 
Martin Smiley Executive VP CFO Chief Legal Counsel 0  N/A  0  N/A 
Abraham Biderman Director 0  N/A  0  N/A 
Anthony Guerino Director 0  N/A  0  N/A 
Victor Lawrence Director 0  N/A  0  N/A 

2013

  Number of Number of Equity     Number of    
  Securities Securities Incentive     shares of    
  underlying underlying Plan     stock that Market  
  Unexercised Unexercised awards Option Option has not Value of  
  Options Options Number of Exercise Expiration been Shares not Equity
  (Exercisable) (Unexercisable) Securities Price Date vested vested Incentive
                 
Ronald Durando  50,000,000     $.004 9/16/2013      
President CEO                  
                   
Gustave Dotoli  30,000,000     $.004 9/16/2013      
COO                  
                   
Martin Smiley  18,000,000     $.004 9/16/2013      
Executive VP                  
CFO Chief Legal Council                  
OUTSTANDING EQUITY AWARDS at FISCAL YEAR END JUNE 30, 2012
  Number of Number of Equity     Number of    
  Securities Securities Incentive     shares of    
  underlying underlying Plan     stock that Market  
  Unexercised Unexercised awards Option Option has not Value of  
  Options Options Number of Exercise Expiration been Shares not Equity
  (Exercisable) (Unexercisable) Securities Price Date vested vested Incentive
                 
Ronald Durando  50,000,000     $.004 9/16/2013      
President CEO                  
                   
Gustave Dotoli  30,000,000     $.004 9/16/2013      
COO                  
                   
Martin Smiley  18,000,000     $.004 9/16/2013      
Executive VP                  
CFO Chief Legal                  
Council                  
28

OUTSTANDING EQUITY AWARDS at FISCAL YEAR END JUNE 30, 2011
  Number of  Number of  Equity              
  Securities  Securities  Incentive         Market    
  Underlying  Underlying  Plan      Number of  Value of    
  Unexercised  Unexercised  Awards  Option Option Shares  Shares    
  Options  Options  Number of  Exercise Expiration Not  Not  Equity 
  (Exercisable)  (Unexercisable)  Securities  Price Date Vested  Vested  Incentive 
                       
Ronald  550,000   0   0  $0.18 2/23/2011  0   0   0 
Durando  3,450,000   0   0  $0.18 2/23/2011  0   0   0 
President  475,000   0   0  $0.21 2/23/2011  0   0   0 
CEO  3,525,000   0   0  $0.21 2/23/2011  0   0   0 
   1,000,000   0   0  $0.21 3/28/2011  0   0   0 
   750,000   0   0  $0.25 6/14/2011  0   0   0 
   25,000   0   0  $0.25 6/14/2011  0   0   0 
   1,400,000   0   0  $0.21 8/24/2011  0   0   0 
   50,000,000   0   0  $0.05 9/16/2013  0   0   0 
                              
Gustave  550,000   0   0  $0.18 2/23/2011  0   0   0 
Dotoli  1,250,000   0   0  $0.18 2/23/2011  0   0   0 
COO  475,000   0   0  $0.21 2/23/2011  0   0   0 
   1,325,000   0   0  $0.21 2/23/2011  0   0   0 
   750,000   0   0  $0.21 3/28/2011  0   0   0 
   500,000   0   0  $0.25 6/14/2011  0   0   0 
   25,000   0   0  $0.25 6/14/2011  0   0   0 
   900,000   0   0  $0.21 8/24/2011  0   0   0 
   30,000,000   0   0  $0.05 9/16/2013  0   0   0 
                              
Martin  550,000   0   0  $0.18 2/23/2011  0   0   0 
Smiley  475,000   0   0  $0.21 2/23/2011  0   0   0 
Executive VP  25,000   0   0  $0.21 2/23/2011  0   0   0 
CFO Chief  250,000   0   0  $0.25 6/14/2011  0   0   0 
Legal  400,000   0   0  $0.21 6/24/2011  0   0   0 
Counsel  18,000,000   0   0  $0.05 9/16/2013  0   0   0 
29

OUTSTANDING EQUITY AWARDS at FISCAL YEAR END JUNE 30, 2010

  Number of  Number of  Equity  Option  Option  Number  Market  Equity 
  Securities  Securities  Incentive   Exercise   Expiration  of  Value  Incentive 
  Underlying  Underlying  Plan  Price  Date  Shares  of    
  Unexercised  Unexercised  Awards        Not  Shares    
  Options  Options  Number        Vested  Not    
  (Exercisable)  (Unexercisable)  of           Vested    
        Securities                
                         
Ronald                        
Durando 550,000  0  0 $ 0.18  2/23/2011  0  0  0 
President 3,450,000  0  0 $ 0.18  2/23/2011  0  0  0 
CEO 475,000  0  0 $ 0.21  2/23/2011  0  0  0 
  3,525,000  0  0 $ 0.21  2/23/2011  0  0  0 
  1,000,000  0  0 $ 0.21  3/28/2011  0  0  0 
  750,000  0  0 $ 0.25  6/14/2011  0  0  0 
  25,000  0  0 $ 0.25  6/14/2011  0  0  0 
  1,400,000  0  0 $ 0.21  8/24/2011  0  0  0 
  50,000,000  0  0 $ 0.05  9/16/2013  0  0  0 
Gustave                        
Dotoli 550,000  0  0 $ 0.18  2/23/2011  0  0  0 
COO 1,250,000  0  0 $ 0.18  2/23/2011  0  0  0 
  475,000  0  0 $ 0.21  2/23/2011  0  0  0 
  1,325,000  0  0 $ 0.21  2/23/2011  0  0  0 
  750,000  0  0 $ 0.21  3/28/2011  0  0  0 
  500,000  0  0 $ 0.25  6/14/2011  0  0  0 
  25,000  0  0 $ 0.25  6/14/2011  0  0  0 
  900,000  0  0 $ 0.21  8/24/2011  0  0  0 
  30,000,000  0  0 $ 0.05  9/16/2013  0  0  0 
                         
Martin 550,000  0  0 $ 0.18  2/23/2011  0  0  0 
Smiley 475,000  0  0 $ 0.21  2/23/2011  0  0  0 
Executive VP 25,000  0  0 $ 0.21  2/23/2011  0  0  0 
CFO Chief 250,000  0  0 $ 0.25  6/14/2011  0  0  0 
Legal 400,000  0  0 $ 0.21  6/24/2011  0  0 ��0 
Counsel 18,000,000  0  0 $ 0.05  9/16/2013  0  0  0 

29

  Number of  Number of  Equity      Number       
  Securities  Securities  Incentive      of shares       
  underlying  underlying  Plan      of stock  Market    
  Unexercised  Unexercised  awards  Option Option that has  Value of    
  Options  Options  Number of  Exercise Expiration not been  Shares not  Equity 
  (Exercisable)  (Unexercisable)  Securities  Price Date vested  vested  Incentive 
                       
Ronald Durando  2,500,000   0   0  $0.35 12/31/2009  0   0   0 
President CEO  550,000   0   0  $0.18 2/23/2011  0   0   0 
   3,450,000   0   0  $0.18 2/23/2011  0   0   0 
   475,000   0   0  $0.21 2/23/2011  0   0   0 
   3,525,000   0   0  $0.21 2/23/2011  0   0   0 
   1,000,000   0   0  $0.21 3/28/2011  0   0   0 
   750,000   0   0  $0.25 6/14/2011  0   0   0 
   25,000   0   0  $0.25 6/14/2011  0   0   0 
   1,400,000   0   0  $0.21 8/24/2011  0   0   0 
   50,000,000   0   0  $0.05 9/16/2013  0   0   0 
                              
Gustave Dotoli  1,000,000   0   0  $0.35 12/31/2009  0   0   0 
COO  550,000   0   0  $0.18 2/23/2011  0   0   0 
   1,250,000   0   0  $0.18 2/23/2011  0   0   0 
   475,000   0   0  $0.21 2/23/2011  0   0   0 
   1,325,000   0   0  $0.21 2/23/2011  0   0   0 
   750,000   0   0  $0.21 3/28/2011  0   0   0 
   500,000   0   0  $0.25 6/14/2011  0   0   0 
   25,000   0   0  $0.25 6/14/2011  0   0   0 
   900,000   0   0  $0.21 8/24/2011  0   0   0 
   30,000,000   0   0  $0.05 9/16/2013  0   0   0 
                              
Martin Smiley  550,000   0   0  $0.18 2/23/2011  0   0   0 
Executive VP  475,000   0   0  $0.21 2/23/2011  0   0   0 
CFO Chief Legal  25,000   0   0  $0.21 2/23/2011  0   0   0 
Council  250,000   0   0  $0.25 6/14/2011  0   0   0 
   400,000   0   0  $0.21 6/24/2011  0   0   0 
   18,000,000   0   0  $0.05 9/16/2013  0   0   0 
30

OUTSTANDING EQUITY AWARDS at FISCAL YEAR END JUNE 30, 2009

  Number of  Number of  Equity  Option  Option  Number   Market   Equity 
  Securities  Securities  Incentive   Exercise   Expiration  of  Value   Incentive 
  Underlying  Underlying  Plan  Price  Date  Shares  of    
  Unexercised  Unexercised  Awards        Not  Shares    
  Options  Options  Number        Vested  Not    
  (Exercisable)  (Unexercisable)  of           Vested    
        Securities                
                         
Ronald 2,500,000  0  0 $ 0.35  12/31/2009  0  0  0 
Durando 550,000  0  0 $ 0.18  2/23/2011  0  0  0 
President 3,450,000  0  0 $ 0.18  2/23/2011  0  0  0 
CEO 475,000  0  0 $ 0.21  2/23/2011  0  0  0 
  3,525,000  0  0 $ 0.21  2/23/2011  0  0  0 
  1,000,000  0  0 $ 0.21  3/28/2011  0  0  0 
  750,000  0  0 $ 0.25  6/14/2011  0  0  0 
  25,000  0  0 $ 0.25  6/14/2011  0  0  0 
  1,400,000  0  0 $ 0.21  8/24/2011  0  0  0 
  50,000,000  0  0 $ 0.05  9/16/2013  0  0  0 
                         
Gustave 1,000,000  0  0 $ 0.35  12/31/2009  0  0  0 
Dotoli 550,000  0  0 $ 0.18  2/23/2011  0  0  0 
COO 1,250,000  0  0 $ 0.18  2/23/2011  0  0  0 
  475,000  0  0 $ 0.21  2/23/2011  0  0  0 
  1,325,000  0  0 $ 0.21  2/23/2011  0  0  0 
  750,000  0  0 $ 0.21  3/28/2011  0  0  0 
  500,000  0  0 $ 0.25  6/14/2011  0  0  0 
  25,000  0  0 $ 0.25  6/14/2011  0  0  0 
  900,000  0  0 $ 0.21  8/24/2011  0  0  0 
  30,000,000  0  0 $ 0.05  9/16/2013  0  0  0 
                         
Martin 550,000  0  0 $ 0.18  2/23/2011  0  0  0 
Smiley 475,000  0  0 $ 0.21  2/23/2011  0  0  0 
Executive VP 25,000  0  0 $ 0.21  2/23/2011  0  0  0 
CFO Chief 250,000  0  0 $ 0.25  6/14/2011  0  0  0 
Legal 400,000  0  0 $ 0.21  6/24/2011  0  0  0 
Counsel 18,000,000  0  0 $ 0.05  9/16/2013  0  0  0 

30

  Number of  Number of  Equity              
  Securities  Securities  Incentive         Market    
  Underlying  Underlying  Plan      Number of  Value of    
  Unexercised  Unexercised  Awards  Option Option Shares  Shares    
  Options  Options  Number of  Exercise Expiration Not  Not  Equity 
  (Exercisable)  (Unexercisable)  Securities  Price Date Vested  Vested  Incentive 
                       
Ronald  2,500,000   0   0  $0.35 12/31/2009  0   0   0 
Durando  550,000   0   0  $0.18 2/23/2011  0   0   0 
President  3,450,000   0   0  $0.18 2/23/2011  0   0   0 
CEO  475,000   0   0  $0.21 2/23/2011  0   0   0 
   3,525,000   0   0  $0.21 2/23/2011  0   0   0 
   1,000,000   0   0  $0.21 3/28/2011  0   0   0 
   750,000   0   0  $0.25 6/14/2011  0   0   0 
   25,000   0   0  $0.25 6/14/2011  0   0   0 
   1,400,000   0   0  $0.21 8/24/2011  0   0   0 
   50,000,000   0   0  $0.05 9/16/2013  0   0   0 
                              
Gustave  1,000,000   0   0  $0.35 12/31/2009  0   0   0 
Dotoli  550,000   0   0  $0.18 2/23/2011  0   0   0 
COO  1,250,000   0   0  $0.18 2/23/2011  0   0   0 
   475,000   0   0  $0.21 2/23/2011  0   0   0 
   1,325,000   0   0  $0.21 2/23/2011  0   0   0 
 �� 750,000   0   0  $0.21 3/28/2011  0   0   0 
   500,000   0   0  $0.25 6/14/2011  0   0   0 
   25,000   0   0  $0.25 6/14/2011  0   0   0 
   900,000   0   0  $0.21 8/24/2011  0   0   0 
   30,000,000   0   0  $0.05 9/16/2013  0   0   0 
                              
Martin  550,000   0   0  $0.18 2/23/2011  0   0   0 
Smiley  475,000   0   0  $0.21 2/23/2011  0   0   0 
Executive VP  25,000   0   0  $0.21 2/23/2011  0   0   0 
CFO Chief  250,000   0   0  $0.25 6/14/2011  0   0   0 
Legal  400,000   0   0  $0.21 6/24/2011  0   0   0 
Counsel  18,000,000   0   0  $0.05 9/16/2013  0   0   0 

31

OUTSTANDING EQUITY AWARDS at FISCAL YEAR END JUNE 30, 2008

  Number of  Number of  Incentive           Market    
  Securities  Securities  Plan        Number  Value    
  Underlying  Underlying  Awards        of  of    
  Unexercised  Unexercised  Number  Option  Option  Shares  Shares    
  Options  Options  of  Exercise  Expiration  Not  Not  Equity 
  (Exercisable)  (Unexercisable)   Securities  Price  Date  Vested  Vested  Incentive 
                         
Ronald Durando 500,000  0  0 $ 0.45  6/19/2009  0  0  0 
President CEO 1,000,000  0  0 $ 0.45  6/19/2009  0  0  0 
  2,500,000  0  0 $ 0.35  12/31/2009  0  0  0 
  550,000  0  0 $ 0.18  2/23/2011  0  0  0 
  3,450,000  0  0 $ 0.18  2/23/2011  0  0  0 
  475,000  0  0 $ 0.21  2/23/2011  0  0  0 
  3,525,000  0  0 $ 0.21  2/23/2011  0  0  0 
  1,000,000  0  0 $ 0.21  3/28/2011  0  0  0 
  750,000  0  0 $ 0.25  6/14/2011  0  0  0 
  25,000  0  0 $ 0.25  6/14/2011  0  0  0 
  1,400,000  0  0 $ 0.21  8/24/2011  0  0  0 
                         
Gustave Dotoli 250,000  0  0 $ 0.45  6/19/2009  0  0  0 
COO 500,000  0  0 $ 0.35  6/19/2009  0  0  0 
  1,000,000  0  0 $ 0.35  12/31/2009  0  0  0 
  550,000  0  0 $ 0.18  2/23/2011  0  0  0 
  1,250,000  0  0 $ 0.18  2/23/2011  0  0  0 
  475,000  0  0 $ 0.21  2/23/2011  0  0  0 
  1,325,000  0  0 $ 0.21  2/23/2011  0  0  0 
  750,000  0  0 $ 0.21  3/28/2011  0  0  0 
  500,000  0  0 $ 0.25  6/14/2011  0  0  0 
  25,000  0  0 $ 0.25  6/14/2011  0  0  0 
  900,000  0  0 $ 0.21  8/24/2011  0  0  0 
                         
Martin Smiley 550,000  0  0 $ 0.18  2/23/2011  0  0  0 
Executive VP 475,000  0  0 $ 0.21  2/23/2011  0  0  0 
CFO 25,000  0  0 $ 0.21  2/23/2011  0  0  0 
Chief Legal 250,000  0  0 $ 0.25  6/14/2011  0  0  0 
Council 400,000  0  0 $ 0.21  6/24/2011  0  0  0 

31

  Number of  Number of                 
  Securities  Securities  Incentive         Market    
  Underlying  Underlying  Plan      Number of  Value of    
  Unexercised  Unexercised  Awards  Option Option Shares  Shares    
  Options  Options  Number of  Exercise Expiration Not  Not  Equity 
  (Exercisable)  (Unexercisable)  Securities  Price Date Vested  Vested  Incentive 
                       
Ronald Durando  500,000   0   0  $0.45 6/19/2009  0   0   0 
President CEO  1,000,000   0   0  $0.45 6/19/2009  0   0   0 
   2,500,000   0   0  $0.35 12/31/2009  0   0   0 
   550,000   0   0  $0.18 2/23/2011  0   0   0 
   3,450,000   0   0  $0.18 2/23/2011  0   0   0 
   475,000   0   0  $0.21 2/23/2011  0   0   0 
   3,525,000   0   0  $0.21 2/23/2011  0   0   0 
   1,000,000   0   0  $0.21 3/28/2011  0   0   0 
   750,000   0   0  $0.25 6/14/2011  0   0   0 
   25,000   0   0  $0.25 6/14/2011  0   0   0 
   1,400,000   0   0  $0.21 8/24/2011  0   0   0 
                              
Gustave Dotoli  250,000   0   0  $0.45 6/19/2009  0   0   0 
COO  500,000   0   0  $0.35 6/19/2009  0   0   0 
   1,000,000   0   0  $0.35 12/31/2009  0   0   0 
   550,000   0   0  $0.18 2/23/2011  0   0   0 
   1,250,000   0   0  $0.18 2/23/2011  0   0   0 
   475,000   0   0  $0.21 2/23/2011  0   0   0 
   1,325,000   0   0  $0.21 2/23/2011  0   0   0 
   750,000   0   0  $0.21 3/28/2011  0   0   0 
   500,000   0   0  $0.25 6/14/2011  0   0   0 
   25,000   0   0  $0.25 6/14/2011  0   0   0 
   900,000   0   0  $0.21 8/24/2011  0   0   0 
                              
Martin Smiley  550,000   0   0  $0.18 2/23/2011  0   0   0 
Executive VP  475,000   0   0  $0.21 2/23/2011  0   0   0 
CFO  25,000   0   0  $0.21 2/23/2011  0   0   0 
Chief Legal  250,000   0   0  $0.25 6/14/2011  0   0   0 
Council  400,000   0   0  $0.21 6/24/2011  0   0   0 
32

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

The members of the Compensation Committee are Messrs. Biderman, Dotoli and Guerino.Lawrence. Neither Messr.Messrs. Biderman nor GuerinoLawrence has been an officer or employee of mPhase. None of the Company's directors or executive officers served as a member of the Compensation Committee (or other board committee performing equivalent functions or, in the absence of such committee, the entire Board of Directors) of another entity during fiscal year 2008, 2009,20011, 2012, or 20102013 that has a director or executive officer serving also as a director on mPhase's Board of Directors. Mr. Dotoli, together with Mr. Durando and Mr. Ergul, were collectively controlling shareholders and directors of Janifast Ltd. In March of 2009, Janifast Ltd. terminated operations.

32


COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

As indicated above, our Compensation Committee consists of Messrs. Dotoli, Biderman and Guerino.Lawrence. The committee determines all compensation paid or awarded to our executive officers and approves our overall compensation policies.

The committee's goals are to attract and retain an executive management team that is capable of taking full advantage of our opportunities, and to provide incentives for outstanding performance. In arriving at an initial compensation offer to an individual, the committee considers determinants of the individual's market value, including experience, education, accomplishments and reputation, as well as the level of responsibility to be assumed, in relation to the market value of such qualifications and industry standards. When determining subsequent adjustments to an individual's compensation package, the committee also evaluates the importance to stockholders of that person's continued service. This is a judgment process, exercised by the committee with the advice of our management and a compensation consultant.

The executive officers' compensation structure consists of: (i) base salary, (ii) cash bonus and (iii) stock options.

Base Salary.Each individual's base salary is determined by the committee after considering a variety of factors that make up our market value and prospective value, including the knowledge, experience and accomplishments of the individual, the individual's level of responsibility, and the typical compensation levels for individuals with similar credentials. The committee may change the salary of an individual on the basis of its judgment for any reason, including our performance or the performance of the individual, changes in responsibility, and changes in the market for executives with similar credentials. Salaries for 2008, 2009,2011, 2010, and 20102012 were set based on the above factors and after review of industry comparables.

comparable.

Cash Bonus.Bonuses are awarded for accomplishments during the past year. Bonuses are determined by the committee with advice from our management, based upon the committee's assessment of the individual's contributions during the year, compared to, but not limited to, a list of individualized goals previously approved by our management and the committee.

Stock Options. Stock options are prospective incentives, aimed at keeping and motivating key people by letting them share in the value they create for stockholders. They are awarded at times deemed appropriate by the committee in amounts calculated to secure the full attention and best efforts of executives on whose future performance our success will depend.

33


Compliance with Section 16(a) of the Exchange Act

Section 16(a) of the Exchange Act requires our executive officers and directors, and persons who own more than ten percent of a registered class of our equity securities, to file reports of ownership and changes in ownership with the SEC and to provide us with copies of such reports. mPhase has reviewed the report copies filed in 2010 and, based also on written representations from its directors and executive officers, the Company believes that there was compliance with Section 16(a) filing requirements for 2010.

2013.

33

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Material Related Party Transactions

The Company has material related party transactions. The Company incurs costs for engineering, design and production of prototypes and certain administrative functions from Microphase Corporation. Mr. Durando and Mr. Dotoli are officers of Microphase Corporation. Mr. Ergul and Mr. Durando collectively own a nearly 90% controlling interest of Microphase Corporation and each is a director of Microphase Corporation. Microphase Corporation is a significant shareholder of mPhase.

Management believes the amounts charged to the Company by Microphase are commensurate with amounts that would be incurred if outside parties were used. The Company believes Microphase has the ability to fulfill its obligations to the Company without further support from the Company.

Transactions with Officers, Directors and their Affiliates

Summary of compensation to related parties for the Twelve Months Ended June 30, 2013
  Durando  Dotoli  Smiley  Biderman  Microphase  Total 
Consulting / Salary $61,667  $61,667  $61,667        $185,001 
Interest $65,940  $46,138  $38,406        $150,484 
Rent                $5,290  $5,290 
G&A                $7,666  $7,666 
R&D                    $0 
Finder’s Fees             $28,500      $28,500 
Total compensation for the Twelve Months Ended June 30, 2013 $127,607  $107,805  $100,073  $28,500  $12,956  $376,941 
Summary of payables to related parties as of June 30, 2013
                      
  Durando  Dotoli  Smiley  Payable  Biderman  Microphase  Total 
Notes payable $449,523  $322,963  $276,426  $1,048,912        $1,048,912 
Accrued Wages Officers $95,667  $95,667  $75,417  $266,751        $266,751 
Due to Officers/ Affiliates                 $156,000  $56,084  $212,084 
Interest Payable $124,712  $84,883  $67,029  $276,624          $276,624 
                             
Total Payable to Officers/ Affiliates as of June 30, 2013 $669,902  $503,513  $418,872  $1,592,287  $156,000  $56,084  $1,804,371 
34

Summary of compensation to related parties for the Twelve Months Ended June 30, 2012
  Durando  Dotoli  Smiley  Biderman  Microphase  Total 
Consulting / Salary $110,000  $107,333  $106,667        $324,000 
Interest $54,681  $36,103  $26,744        $117,528 
Rent                $43,560  $43,560 
G&A                $7,225  $7,225 
R&D                    $0 
Finder’s Fees             $18,000      $18,000 
Stock based compensation (shares issued)* $2,488,5(0  $1,858,500  $1,858,500  $252,000  $63,000  $6,520,500 
Stock based compensation (options issued)* $173,316  $103,990  $62,394          $339,700 
Total compensation for the Twelve Months Ended June 30, 2012 $2,826,497  $2,105,926  $2,054,305  $270,000  $113,785  $7,370,513 
Total Notes
Summary of payables to related parties as of June 30, 2012 
    
  Durando  Dotoli  Smiley  Payable  Biderman  Microphase  Total 
Notes payable $456,573  $333,663  $273,177  $1,063,413        $1,063,413 
Accrued Wages Officers $29,167  $29,167  $10,417  $68,751        $68,751 
Due to Officers/Affiliates                 $150,000  $53,128  $203,128 
Interest Payable $58,771  $38,745  $28,623  $126,139          $126,139 
                             
Total Payable to Officers/ Affiliates as of June 30, 2012 $544,511  $401,575  $312,217  $1,258,303  $150,000  $53,128  $1,461,431 
Summary of compensation to related parties for the Twelve Months Ended June 30, 2011
  Durando  Dotoli  Smiley  Biderman  Microphase  Total 
Consulting / Salary $160,000  $144,000  $140,000        $444,000 
Interest $33,728  $18,610  $16,569        $68,907 
Rent             $   $36,000  $36,000 
G&A             $   $9,356  $9,356 
R&D                     $0 
Finder’s Fees             $24,500      $24,500 
Total compensation $193,728  $162,610  $156,569  $24,500  $45,356  $582,763 
35

Total Notes
Summary of payables to related parties as of June 30, 2011
  Durando  Dotoli  Smiley  Payable  Biderman  Microphase  Total 
Notes payable $263,479  $148,306  $111,030  $522,815        $522,815 
Due to Officers / Affiliates                 $150,000  $27,242  $177,242 
Interest Payable $151,685  $120,498  $80,725  $352,909          $352,909 
Total Payable to Officers / Affiliates $415,164  $268,804  $191,755  $875,724  $150,000  $27,242  $1,052,966 
The Following Summarizes Compensation to Related Parties for the Fiscal Year Ended June 30, 2010

  Durando  Dotoli  Smiley  Biderman  Microphase  Total 
Consulting / Salary$ 200,000 $ 180,000 $ 175,000       $ 555,000 
Interest$ 56,483 $ 39,375 $ 24,356       $ 120,214 
Rent         $   36,000 $ 36,000 
G&A    ***    $   9,936 $ 9,936 
R&D         $   337,500 $ 337,500 
Finders Fees         $ 25,000    $ 25,000 
Stock based compensation (shares issued)               $ 0 
Stock based compensation (options issued)               $ 0 
Total compensation$ 256,483 $ 219,375 $ 199,356 $ 25,000 $  382,896 $ 1,083,650 

34

  Durando  Dotoli  Smiley  Biderman  Microphase  Total 
Consulting / Salary $200,000  $180,000  $175,000        $555,000 
Interest $56,483  $39,375  $24,356        $120,214 
Rent                $36,000  $36,000 
G&A      ***         $9,936  $9,936 
R&D                $337,500  $337,500 
Finder’s Fees             $25,000      $25,000 
Stock based compensation (shares issued)                     $0 
Stock based compensation (options issued)                     $0 
Total compensation $256,483  $219,375  $199,356  $25,000   382,896  $1,083,650 
36

Summary of payables to related parties as of June 30, 2010

           Total     Total 
           Notes     Amounts 
           Payable     Due to 
           &     Related 
  Durando  Dotoli  Smiley  Accrued  Microphase  Parties 
           Interest       
Notes payable$ 301,479 $ 166,306 $ 119,030 $ 586,815 $ 0 $ 586,815 
Due to Officers / Affiliates$ 0 $ 0 $ 0 $ 0 $ 19,214 $ 19,214 
Interest Payable$ 117,957 $ 101,888 $ 64,157 $ 284,001 $ 0 $ 284,001 
Total Payable to related parties as ofJune 30, 2010$ 419,436 $ 268,194 $ 183,187 $ 870,817 $ 19,214 $ 890,030 

The Following Summarizes Compensation to Related Parties for the Fiscal Year Ended June 30, 2009

                 TOTAL 
                 Related 
  Durando  Dotoli  Smiley  Biderman   Microphase   Parties 
                   
Consulting / Salary$ 275,718 $ 229,000 $ 182,292       $ 687,010 
Interest$ 61,473 $ 62,514 $ 21,048       $ 145,035 
G&A            $16,773 $ 16,773 
Rent            $36,000 $ 36,000 
R&D         $  $150,000 $ 150,000 
Finders Fees         $ 80,000    $ 80,000 
Stock based compensation (shares issued)*$ 1,541,700 $ 913,600 $ 571,000 $ 228,400   $ 3,254,700 
Stock based compensation (options issued)**$ 1,944,912 $ 1,166,947 $ 700,168 $ 77,796   $ 3,889,823 
Total Compensation$ 3,823,803 $ 2,372,061 $ 1,474,508 $ 386,196 $202,773 $ 8,259,341 
                   
Common Stock issued* 27,000,000  16,000,000  10,000,000  4,000,000     57,000,000 
Options issued (5 years @ 5 cents)** 50,000,000  30,000,000  18,000,000  2,000,000     100,000,000 

                 TOTAL 
                 Related 
  Durando  Dotoli  Smiley  Biderman  Microphase  Parties 
                   
Consulting / Salary $275,718  $229,000  $182,292        $687,010 
Interest $61,473  $62,514  $21,048        $145,035 
G&A                $16,773  $16,773 
Rent                $36,000  $36,000 
R&D                $150,000  $150,000 
Finder’s Fees             $80,000      $80,000 
Stock based compensation (shares issued)* $1,541,700  $913,600  $571,000  $228,400      $3,254,700 
Stock based compensation (options issued)** $1,944,912  $1,166,947  $700,168  $77,796      $3,889,823 
Total Compensation $3,823,803  $2,372,061  $1,474,508  $386,196  $202,773  $8,259,341 
                         
Common Stock issued*  27,000,000   16,000,000   10,000,000   4,000,000       57,000,000 
Options issued (5 years @ 5 cents)**  50,000,000   30,000,000   18,000,000   2,000,000       100,000,000 
(*) Share grants are valued at the share price on the date the grant was authorized by the board of directors. The shares under the 2009 grant to officers are restricted from resale through August, 2010.

(**) The fair value of options granted in fiscal year ended June 30, 2009 was estimated as of the date of grant using the Black-Scholes stock option pricing model, based on the following weighted average assumptions: annual expected return of 0%, an average life of 5 years, annual volatility of 80.3% and a risk-free interest rate of 3.0% .

35


Summary of Transactions with Related Parties Twelve Months Ended June 30, 2009

  RON  GUS  MARTIN    
  DURANDO  DOTOLI  SMILEY  TOTAL 
             
NOTES PAYABLE RELATED PARTIES            
BALANCE 6/30/08$ 0 $ 0 $ 204,038 $ 204,038 
July 2008 Advances (Payments)$ 0 $ 0 $ 2,500 $ 2,500 
August 2008 Advances$ 0 $ 0 $ 711 $ 711 
(Payments)            
Sept 2008 Advances (Payments)$ 0 $ 8,000 $ 9,289 $ 17,289 
Oct 2007 Advances (Payments)$ 0 $ (8,000)$ 478 $ (7,522)
Nov 2008 Advances (Payments)$ 0 $ 0 $ (10,000)$ (10,000)
Dec 2008 Advances (Payments)$ 17,000 $ 23,000 $ 22,810 $ 62,810 
Jan 2009 Advances (Payments)$ (17,000)$ (23,000)$ (8,016)$ (48,016)
Feb 2009 Advances (Payments)$ 0 $ 16,000 $ 10,000 $ 26,000 
Mar 2009 Advances (Payments)$ 0 $ (16,000)$ 32,415 $ 16,415 
Apr 2009 Advances (Payments)$ 0 $ 0 $ 0 $ 0 
May 2009 Advances (Payments)$ 55,000 $ 30,000 $ 0 $ 85,000 
June 2009 Advances (Payments)$ (55,000)$ (30,000)$ 0 $ (85,000)
BALANCE Notes Payable Officers$ 0 $ 0 $ 264,225 $ 264,225 
Deferred Compensation Converted into Notes$ 278,000 $ 323,500 $ 0 $ 601,500 
Net Consulting Fees Converted into Notes$ 339,420 $ 127,256 $ 0 $ 466,676 
Total Notes Due to Officers$ 617,420 $ 450,756 $ 264,225 $ 1,332,400 
             
Due To Officers            
BALANCE 6/30/08$ 298,990 $ 102,256 $ 0 $ 401,246 
             
Consulting Fees & Expenses Incurred - 1st Qtr$ 98,400 $ 70,500 $ 0 $ 168,900 
Consulting Fees & Expenses Paid - 1st Qtr$ (101,500)$ (84,000)$ 0 $ (185,500)
Consulting Fees & Expenses Incurred - 2nd Qtr$ 66,817 $ 58,000 $ 0 $ 124,817 
Consulting Fees & Expenses Paid - 2nd Qtr$ (35,000)$ (32,500)$ 0 $ (67,500)
Consulting Fees & Expenses Incurred - 3rd Qtr$ 60,501 $ 55,500 $ 0 $ 116,001 
Consulting Fees & Expenses Paid - 3rd Qtr$ (31,626)$ (25,500)$ 0 $ (57,126)
Converted into Notes$ (339,582)$ (127,256)$ 0 $ (466,838)
Consulting Fees & Expenses Incurred - 4th Qtr$ 0 $ 0 $ 0 $ 0 
Consulting Fees & Expenses Paid - 4th Qtr$ (17,000)$ (11,450)$ 0 $ (28,450)
Other Adjustment$ 0 $ (5,550)$ 0 $ (5,550)
Balance Due to Officers$ 0 $ 0 $ 0 $ 0 
             
Total Due to Officers Before Interest$ 617,420 $ 450,756 $ 264,225 $ 1,332,400 
Interest Payable$ 61,473 $ 62,514 $ 9,605 $ 133,592 
Total Payable to Officers$ 678,892 $ 513,270 $ 273,830 $ 1,465,992 
COMPENSATION            
Consulting / Salary Earned$ 275,718 $ 229,000 $ 182,292 $ 687,010 
Interest Earned$ 61,473 $ 62,514 $ 21,048 $ 145,035 
Stock Based Compensation - Shares$ 1,541,700 $ 913,600 $ 571,000 $ 3,026,300 
Stock Based Compensation - Options$ 1,944,912 $ 1,166,947 $ 700,168 $ 3,812,027 
Total Compensation Officers$ 3,823,803 $ 2,372,061 $ 1,474,508 $ 7,670,072 

36


The Following Summarizes Compensation to Related Parties for the Fiscal Year Ended June 30, 2008

                 TOTAL 
  Durando  Dotoli  Biderman  Smiley  Microphase  RELATED 
                   
Consulting / Salary$ 393,600 $ 282,000    $ 200,000    $ 875,600 
Interest$ 19,490 $ 4,156    $ 18,752    $ 42,398 
Rent            $ 60,000 $ 60,000 
R&D            $ 28,151 $ 28,151 
Finders Fees      $188,472       $ 188,472 
Cost of Sales and SG&A            $ 30,089 $ 30,089 
                   
Totals$ 413,090 $ 286,156 $  188,472 $ 218,752 $ 118,240 $ 1,224,710 

                 TOTAL 
  Durando  Dotoli  Biderman  Smiley  Microphase  RELATED 
                   
Consulting / Salary $393,600  $282,000     $200,000     $875,600 
Interest $19,490  $4,156     $18,752     $42,398 
Rent                $60,000  $60,000 
R&D                $28,151  $28,151 
Finder’s Fees         $188,472          $188,472 
Cost of Sales and SG&A                 $30,089  $30,089 
                         
Totals $413,090  $286,156   188,472  $218,752  $118,240  $1,224,710 
37


Summary of Amounts due to Officers for the Year Ended June 30, 2008

  RON  GUS  MARTIN    
  DURANDO  DOTOLI  SMILEY  TOTAL 
             
NOTES PAYABLE OFFICERS            
BALANCE 6/30/07$ 85,000 $ 75,000 $ 161,000 $ 321,000 
July 2007 Advances (Payments)$ (30,000)$ (75,000)   $ (105,000)
August 2007 Advances (Payments)$ 35,000 $ 75,100 $ 35,000 $ 145,100 
Sept 2007 Advances (Payments)$ 110,000       $ 110,000 
Assumption of Note Payable- Sovereign$ 110,000       $ 110,000 
Oct 2007 Advances (Payments)$ 25,000 $ 25,000 $ 25,000 $ 75,000 
Nov 2007 Advances (Payments)$ 76,000 $ 36,000 $ 11,000 $ 123,000 
Dec 2007 Advances (Payments)$ 25,000 $ 0 $ 0 $ 25,000 
Transferred to Deferred Comp$ (148,000)$ (123,500)   $ (271,500)
Jan 2008 Advances (Payments)$ 2,000 $ 32,000    $ 34,000 
Feb 2008 Advances (Payments)$ 0 $ 55,000 $ 72,038 $ 127,038 
Mar 2008 Advances (Payments)$ (180,000)$ (47,500)$ (40,000)$ (267,500)
April 2008 Advances (Payments)$ (110,000)$ (52,100)$ (45,000)$ (207,100)
May 2008 Advances (Payments)      $ (15,000)$ (15,000)
June 2008 Advances (Payments)            
BALANCE Notes Payable Officers$ 0 $ 0 $ 204,038 $ 204,038 
             
Deferred Compensation$ 278,000 $ 323,500    $ 601,500 
             
Due To Officers            
BALANCE 6/30/07$ 188,400 $ 75,500    $ 263,900 
Consulting Fee Earned -1st Qtr$ 98,400 $ 70,500    $ 168,900 
Consulting Fees Paid - 1st Qtr$ (39,500)$ (32,500)   $ (72,000)
Consulting Fee Earned - 2nd Qtr$ 98,400 $ 70,500    $ 168,900 
Consulting Fees Paid - 2nd Qtr$ (10,000)$ (10,000)   $ (20,000)
Consulting Fee Earned - 3rd Qtr$ 98,400 $ 70,500    $ 168,900 
Consulting Fees Paid - 3rd Qtr$ (12,000)$ (8,500)   $ (20,500)
Consulting Fee Earned - 4th Qtr$ 98,400 $ 70,500    $ 168,900 
Consulting Fees Paid - 4th Qtr$ (221,510)$ (204,244)   $ (425,754)
Balance Due to Officers$ 298,990 $ 102,256    $ 401,246 
             
Interest Payable$ 0 $ 0 $ 18,751 $ 18,751 
Totals Payable to Officers$ 576,990 $ 425,756 $ 222,789 $ 1,225,535 

Transactions with Microphase Corporation

mPhase's President and Chairman of the Board are also employees of Microphase Corporation. On May 1, 1997, the Company entered into an agreement with Microphase whereby it uses office space as well as the administrative services of Microphase, including the use of accounting personnel. Microphase also charges fees for specific projects on a project-by-project basis. The Company leases office space from Microphase at both its Norwalk and Little Falls locations. Current rental expense is $3,000 and $2,245 per month at Norwalk and Little Falls respectively. In addition, Microphase provides certain research and development services and shares administrative personnel from time to time. During the year ended June 30, 2010, Microphase Corporation charged the Company $337,500 for project management fees, $36,000 for rent and $9,936 for administrative expenses.

Additionally, in July 2009, Microphase Corporation converted $200,000 of accounts payable into 26,666,667 shares of the Company's common stock at $.0075 per share. Such price was determined based upon the price of private placements of equity by the Company during such period. The Company recorded $586,667 beneficial conversion interest expense on this transaction during the quarter ended September 30, 2009.

Transactions with Janifast Ltd.

Janifast Ltd., a Hong Kong corporation manufacturer, has produced components for our prototype Traverser DVDDS product. Necdet F. Ergul, Ronald A. Durando and Gustave T. Dotoli were controlling shareholders of Janifast Ltd. with an aggregate ownership interest of greater than 75% of Janifast Ltd. Mr. Durando was Chairman of the Board of Directors and Mr. Ergul was a Director of Janifast. In March of 2009 Janifast Ltd. ceased operations due to adverse financial conditions.

38


SHAREHOLDERS PROPOSALS FOR THE 20102014 ANNUAL MEETING

Shareholders who may wish to present proposals for inclusion in our proxy materials and for consideration at the 20102014 Annual Meeting of Shareholders must submit such proposals in writing to our Corporate Secretary in accordance with all applicable rules and regulations of the SEC for receipt by us no later than June 15, 2011.September 1, 2014. A signed proxy shall confer discretionary authority upon us to vote on all shareholder proposals that are not received by us on or before August 15, 2011.

June 30 ,2014.

COST OF SOLICITATION

The accompanying proxy is solicited by and on behalf of our Board of Directors. We will bear the cost of soliciting proxies from our shareholders. In addition to solicitation by mail, our directors, officers and employees may solicit proxies by telephone, telegram or otherwise. Such directors, officers and employees will not receive additional compensation for such solicitation. Brokerage firms, nominees, custodians and fiduciaries also will be requested to forward proxy materials to beneficial owners of shares held of record by them. We may reimburse brokerage firms, nominees, custodians, fiduciaries and other record holders for their reasonable out of pocket expenses in forwarding proxy materials to the beneficial owners and obtaining their proxies.

39


ADDITIONAL INFORMATION

Although not incorporated by reference into this Proxy statement, a copy of our FormsForm 10-K, as amended,  for our fiscal yearsyear ended June 30, 2009 and June 30, 20102013 is being provided to all shareholders for their additional information. In addition, Form 10-K with exhibits is available via the Internet at the websitehttp://www.freeedgar.com.


38


OTHER MATTERS

As of the date of this Proxy Statement, the Board of Directors knows of no matters which will be presented for consideration at the SpecialAnnual Meeting other than the proposals set forth in this Proxy Statement. If any other matters properly come before the meeting, it is intended that the persons named in the proxy will act in respect thereof in accordance with their best judgment.

By Order of the Board of Directors

Gustave T. Dotoli
Corporate Secretary

Norwalk, Connecticut
May 17, 2011

40



December 24, 2013
MPHASE TECHNOLOGIES, INC.
C/O JERSEY TRANSFER
201 BLOOMFIELD AVE., SUITE 26
VERONA, NJ 07044
VOTE BY INTERNET -www.proxyvote.com Use the internet to transmit your voting instructions and for electronic delivery of information up until 11:59 P.M. Eastern Time the day before the cut-off date or meeting date. Have your proxy card in hand when you access the web site and follow the instructions to obtain your records and to create an electronic voting instruction form.
  
ELECTRONIC DELIVERY OF FUTURESHAREHOLDER COMMUNICATIONS
If you would like to reduce the costs incurred by mPHASE TECHNOLOGIES, INC. in mailing proxy materials, you can consent to receiving all future proxy statements, proxy cards and annual reports electronically via e-mail or the internet. To sign up for electronic delivery, please follow the instructions above to vote using the internet and, when prompted, indicate that you agree to receive or access shareholder communications electronically in future years.
  
VOTE BY MAIL
Mark, sign and date your proxy card and return it in the postage-paid envelope we have provided or return it to mPHASE TECHNOLOGIES, INC., c/o ADP, 51 Mercedes Way, Edgewood, NY 11717.


TO VOTE, MARK BLOCKS BELOW IN BLUE OR BLACK INK AS FOLLOWS:
MPHSE1KEEP THIS PORTION FOR YOUR RECORDS
 DETACH AND RETURN THIS PORTION ONLY
 THIS PROXY CARD IS VALID ONLY WHEN SIGNED AND DATED.

41


mPHASE TECHNOLOGIES, INC.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE PROPOSAL BELOW.

mPHASE TECHNOLOGIES, INC.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" EACH OF THE PROPOSALS BELOW.1.Election of 01) Ronald A. Durando, 02) Gustave T. Dotoli, 03) Victor Lawrence 04) Abraham Biderman 05) Martin S. Smiley as Directors of the Board of Directors until the next annual meeting.
For
All
Withhold
All
For All
Except
To withhold authority to vote for any individual nominee(s), mark "FOR ALL EXCEPT" and write the nominee’s number on the line below.
    
 ForoAgainstoAbstaino
    
ForAgainstAbstain
2.Approval of our independent accountants, Demetrius Berkower, LLC for fiscal year 2014.ooo

For Against Abstain
3.Approval of an amendment to our Amended Certificate of Incorporation authorizing an increase in authorized shares of common stock of the Company from 2 billion shares to 6 billion shares $.01to18 billion shares, $.001 par value.[   ]o[   ]o [   ]
 o
    
Note: Please sign exactly as your name appears hereon. Joint owners should each sign. When signing as attorney, executor, administrator, trustee, or guardian, please give full titles as such.
   
For address changes/comments, please check this box and write them on the back where indicated.[   ]o
 YesNo   
      
Please indicate if you plan to attend this meeting.[   ]o[   ]o   
      
HOUSEHOLDING ELECTION     
Please indicate if you consent to receive certain future investor communications in a single package per household.[   ]o[   ]o

     
     
Signature [PLEASE SIGN WITHIN BOX]DateSignature (Joint Owners)Date

42


PROXY

mPHASE TECHNOLOGIES, INC.
SPECIAL
ANNUAL MEETING OF SHAREHOLDERS
JUNE 29, 2011
FEBRUARY 12, 2014 AT 10:00 A.M.

The undersigned hereby appoints Gustave T. Dotoli and Martin Smiley, or either of them individually, with full power of substitution, to act as proxy and to represent the undersigned at the SpecialAnnual Meeting of Shareholders and to vote all shares of mPhase Technologies, Inc. which the undersigned is entitled to vote and would possess if personally present at said meeting to be held at our offices at 587 Connecticut Avenue, Norwalk, CT 06854, on Wednesday June 29, 2011February 12, 2014 at 10:00 a.m. and at all postponements or adjournments upon the matters listed on the reverse side.

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS. THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED HEREIN. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR THE PROPOSAL SET FORTH ON THE REVERSE SIDE. PROXIES ARE ALSO GRANTED THE DISCRETION TO VOTE UPON ALL OTHER MATTERS THAT MAY PROPERLY BE BROUGHT BEFORE THE MEETING OR ANY POSTPONEMENT OR ADJOURNMENT THEREOF.

Address Changes/Comments:

(If you noted any Address Changes/Comments above, please mark corresponding box on the reverse side.)

(Continued, and to be signed on back)

43


Exhibit I

AMENDED AND RESTATED

BY-LAWS

OF

MPHASE TECHNOLOGIES, INC

ARTICLE I –OFFICES

The registered office of the corporation shall be 201 Bloomfield Avenue, Verona, New Jersey 07044

The registered agent of the corporation is Jersey Transfer & Trust Co. Attn: Jeffrey Manger, Vice President, with an office at 201 Bloomfield Avenue, Verona, New Jersey 07044.

The corporation may also have offices at such other places within or without the State of New Jersey as the board may from time to time determine or the business of the corporation may require.

ARTICLE II-SHAREHOLDERS

1. PLACE OF MEETINGS.

Meetings of shareholders shall be held at the principal office of the corporation or at such place within or without the State of New Jersey as the board shall authorize.

2. ANNUAL MEETING.

The annual meeting of the shareholders shall be held once a year on a date fixed by the board.

3. SPECIAL MEETINGS.

Special meetings of the shareholders may be called by the board or by the president and shall be called by the president or the secretary at the request, in writing, of a majority of the board or at the request, in writing, by shareholders owning a majority in amount of the shares issued and outstanding. Such request shall state the purpose or purposes of the proposed meeting. Business transacted at a special meeting shall be confined to the purpose stated in the notice.

4. NOTICE OF MEETINGS OF SHAREHOLDERS.

Written notice of the time, place and purpose or purposes of every meeting of shareholders shall be given not less than 10 nor more than 60 days before the date of the meeting, either personally or by mail, to each shareholder of record entitled to vote at the meeting.

When a meeting is adjourned to another time or place, it shall not be necessary, unless the bylaws otherwise provide, to give notice of the adjourned meeting, if the time and place to which the meeting is adjourned are announced at the meeting at which the adjournment is taken and at the adjourned meeting only such business is transacted as might have been transacted at the original meeting. However, if after adjournment the board fixes a new record date for the adjourned meeting, a notice of the adjourned meeting shall be given to each shareholder of record on the new record date entitled to notice.

44


5. WAIVER OF NOTICE OR OF LAPSE OF TIME.

(a) Notice of meeting need not be given to any shareholder who signs a waiver of notice, in person or by proxy, whether before or after the meeting. The attendance of any shareholder at a meeting, in person or by proxy, without protesting prior to the conclusion of the meeting the lack of notice of such meeting, shall constitute a waiver of notice by him.

(b) Whenever shareholders are authorized to take any action after the lapse of a prescribed period of time, the action may be taken without such lapse if such requirement is waived, in writing, in person or by proxy, before or after the taking of such action, by every shareholder entitled to vote thereon as at the date of the taking of such action.

6. ACTION BY SHAREHOLDERS WITHOUT A MEETING.

Any action required or permitted to be taken at a meeting of shareholders by statute, the certificate of incorporation, or by-laws, other than the annual election of directors, may be taken without a meeting upon the written consent of shareholders who would have been entitled to cast the minimum number of votes which would be necessary to authorize such action at a meeting at which all shareholders entitled to vote thereon were present and voting. The written consents of the shareholders consenting thereto shall be filed with the minutes of proceedings of shareholders.

7. QUORUM OF SHAREHOLDERS.

(a) Unless otherwise provided in the certificate of incorporation, the holders of shares entitled to cast a majority of the votes at a meeting shall constitute a quorum at such meeting. The shareholders present in person or by proxy at a duly organized meeting may continue to do business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum. Less than a quorum may adjourn.

(b) Whenever the holders of any class or series of shares are entitled to vote separately on a specified item of business, the provisions of paragraph (a) shall apply in determining the presence of a quorum of such class or series for the transaction of such specified item of business.

8. ORDER OF BUSINESS.

The order of business at all meetings of the shareholders shall be as follows:

(a)

Roll call.

(b)

Proof of notice of meeting or waiver of notice.

(c)

Reading of minutes of preceding meeting.

(d)

Reports of officers.

(e)

Reports of committees.

(f)

Election of inspectors of election.

(g)

Election of directors.

(h)

Unfinished business.

(i)

New business.

45


ARTICLE III-DIRECTORS

1. BOARD OF DIRECTORS.

Subject to any provision in the certificate of incorporation the business of the corporation shall be managed by its board of directors, each of whom shall be at least 18 years of age.

2. NUMBER OF DIRECTORS.

The number of directors shall be not less than 3 and no more than 11.

3. TERM OF DIRECTORS.

The directors named in the certificate of incorporation shall hold office until the first annual meeting of shareholders, and until their successors shall have been elected and qualified. At the first annual meeting of shareholders and at each annual meeting thereafter the shareholders shall elect directors to hold office until the next succeeding annual meeting, except as otherwise required by the certificate of incorporation or the by-laws in the case of classification of directors. Each director may resign by written notice to the corporation. The resignation shall be effective upon receipt thereof by the corporation or at such subsequent time as shall be specified in the notice of resignation.

4. VACANCIES AND NEWLY CREATED DIRECTORSHIPS.

(a) Any directorship not filled at the annual meeting and any vacancy, however caused, occurring in the board may be filled by the affirmative vote of a majority of the remaining directors even though less than a quorum of the board, or by a sole remaining director. A director so elected by the board shall hold office until the next succeeding annual meeting of shareholders and until his successor shall have been elected and qualified.

(b) When one or more directors shall resign from the board effective at a future date, a majority of the directors then in office including those who have so resigned shall have power to fill such vacancy or vacancies, the vote thereon to take effect when such resignation or resignations shall become effective, and each director so chosen shall hold office as herein provided in the filling of other vacancies.

(c) Any directorship to be filled by reason of an increase in the number of directors shall be filled by election at an annual meeting or at a special meeting of shareholders called for that purpose, unless the certificate of incorporation or a by-law adopted by the shareholders authorizes the board to fill such directorship. A director elected by the board to fill any such directorship shall hold office until the next succeeding annual meeting of shareholders for the election of directors and until his successor shall have been elected and qualified.

(d) If by reason of death, resignation or other cause the corporation has no directors in office, any shareholder or the executor or administrator of a deceased director may call a special meeting of shareholders for the election of directors and, over his own signature, shall give notice of said meeting in accordance with the by-laws.

5. REMOVAL OF DIRECTORS.

One or more or all the directors of the corporation may be removed for cause by the shareholders by the affirmative vote of the majority of the votes cast by the holders of shares entitled to vote for the election of directors.

46


6. QUORUM OF BOARD OF DIRECTORS AND COMMITTEES; ACTION OF DIRECTORS WITHOUT A MEETING.

A majority of the entire board, or of any committee thereof, shall constitute a quorum for the transaction of business, unless the certificate of incorporation shall provide that a greater or lesser number shall constitute a quorum, which in no case shall be less than the greater of two persons or one-third of the entire board or committee, except that when a board of one director is authorized one director shall constitute a quorum. Any action required or permitted to be taken pursuant to authorization voted at a meeting of the board or any committee thereof may be taken without a meeting if, prior or subsequent to such action, all members of the board or of such committee, as the case may be, consent thereto in writing and such written consents are filed with the minutes of the proceedings of the board or committee. Such consent shall have the same effect as a unanimous vote of the board or committee for all purposes.

7. PLACE OF BOARD MEETINGS.

Meetings of the board may be held either within or without the State of New Jersey.

8. REGULAR ANNUAL MEETING.

A regular annual meeting of the board shall be held immediately following the annual meeting of shareholders at the place of such annual meeting of shareholders.

9. NOTICE OF MEETINGS OF THE BOARD; ADJOURNMENT.

(a) Regular meetings of the board may be held with or without notice as prescribed in the bylaws. Special meetings of the board shall be held upon such notice as is prescribed in the by-laws. Notice of any meeting need not be given to any director who signs a waiver of notice, whether before or after the meeting. The attendance of any director at a meeting without protesting prior to the conclusion of the meeting the lack of notice of such meeting shall constitute a waiver of notice by him. Neither the business to be transacted at, nor the purpose of, any meeting of the board need be specified in the notice or waiver of notice of such meeting unless required by the by-laws. Notice of an adjourned meeting need not be given if the time and place are fixed at the meeting adjourning and if the period of adjournment does not exceed ten days in any one adjournment.

(b) A majority of the directors present, whether or not a quorum is present, may adjourn any meeting to another time and place. Notice of the adjournment shall be given all directors who were absent at the time of the adjournment and, unless such time and place are announced at the meeting, to the other directors.

ARTICLE IV-OFFICERS

1. OFFICES, ELECTION TERM, SALARIES, SECURITY.

(a) The officers of a corporation shall consist of a president, a secretary, a treasurer, and, if desired, a chairman of the board, one or more vice presidents, and such other officers as may be prescribed by the by-laws. Unless otherwise provided in the by-laws, the officers shall be elected by the board.

(b) Any two or more offices may be held by the same person.

47


(c) Any officer elected as herein provided shall hold office for the term for which he is so elected and until a successor is elected and has qualified, subject to earlier termination by removal or resignation.

(d) All officers of the corporation, as between themselves and the corporation, shall have such authority and perform such duties in the management of the corporation as may be provided in the bylaws, or as may be determined by resolution of the board not inconsistent with the by-laws.

(e) The salaries of all officers shall be fixed by the board.

(f) In case the board shall so require, any officer or agent of the corporation shall execute to the corporation a bond in such sum and with such surety or sureties as the board may direct, conditioned upon the faithful performance of his duties to the corporation and including responsibility for negligence and for the accounting for all property, funds or securities of the corporation which may come into his hands.

2. DELEGATION OF DUTIES.

In case of the absence of any officer of the corporation, or for any other reason that may seem sufficient to the board, the directors may, by a majority vote of the board, delegate the powers and duties of such officer, for the time being, to any other officer, or to a director.

3. REMOVAL AND RESIGNATION OF OFFICERS; FILLING OF VACANCIES.

(a) Any officer elected by the board may be removed by the board with or without cause. An officer elected by the shareholders may be removed, with or without cause, only by vote of the shareholders but his authority to act as an officer may be suspended by the board for cause. The removal of an officer shall be without prejudice to his contract rights, if any. Election of an officer shall not of itself create contract rights.

(b) An officer may resign by written notice to the corporation. The resignation shall be effective upon receipt thereof by the corporation or at such subsequent time as shall be specified in the notice of resignation.

(c) Any vacancy occurring among the officers, however caused, shall be filled in the manner provided in the election of the board for the unexpired term.

4. PRESIDENT.

The president shall be the chief executive officer of the corporation; he shall preside at all meetings of the shareholders and of the board; he shall have the management of the business of the corporation and shall see that all orders and resolutions of the board are carried into effect.

5. VICE PRESIDENTS.

During the absence or disability of the president, the vice president, or if there are more than one, the executive vice president shall have all the powers and functions of the president. Each vice-president shall perform such other duties as the board shall prescribe.

48


6. SECRETARY.

The secretary shall: attend all meetings of the board and of the shareholders; record all votes and minutes of all proceedings in a book to be kept for that purpose; give or cause to be given notice of all meetings of shareholders and of the special meetings of the board; keep in safe custody the seal of the corporation and affix it to any instrument when authorized by the board; when required, prepare a list of shareholders entitled to vote thereat, indicating the number of shares of each respective class held by each; keep all the documents and records of the corporation as required by law or otherwise in a proper and safe manner; and perform such other duties as may be prescribed by the board.

7. ASSISTANT-SECRETARIES.

During the absence or disability of the secretary, the assistant-secretary, or if there are more than one, the one so designated by the secretary or by the board, shall have all the powers and functions of the secretary.

8. TREASURER.

The treasurer shall: have the custody of the corporate funds and securities; keep full and accurate accounts or receipts and disbursements in the corporate books; deposit all money and other valuables in the name and to the credit of the corporation in such depositories as may be designated by the board; disburse the funds of the corporation as may be ordered or authorized by the board and preserve proper vouchers for such disbursements; render to the president and board at the regular meetings of the board, or whenever they require it, an account of all his transactions as treasurer and of the financial condition of the corporation; render a full financial report at the annual meeting of the shareholders if so requested; be furnished by all corporate officers and agents at his request, with such reports and statements as he may require as to all financial transactions of the corporation; and perform such other duties as are given to him by the by-laws or as from time to time are assigned to him by the board or the president.

9. ASSISTANT-TREASURER.

During the absence or disability of the treasurer, the assistant-treasurer, or if there are more than one, the one so designated by the secretary or by the board, shall have all the powers and functions of the treasurer.

ARTICLE V-CERTIFICATES FOR SHARES AND DIVIDENDS

1. CERTIFICATES REPRESENTING SHARES.

The shares of a corporation shall be represented by certificates signed by, or in the name of the corporation by, the chairman or vice-chairman of the board, or the president or a vice-president, and may be countersigned by the treasurer or an assistant treasurer, or the secretary or an assistant secretary of the corporation and shall be sealed with the seal of the corporation or a facsimile thereof.

2. LOST OR DESTROYED CERTIFICATES.

49


The board may direct a new certificate or certificates to be issued in place of any certificate or certificates theretofore issued by the corporation, alleged to have been lost or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate to be lost or destroyed. When authorizing such issue of a new certificate or certificates, the board may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost or destroyed certificate, or his legal representative, to advertise the same in such manner as it shall require and/or give the corporation a bond in such sum and with such surety or sureties as it may direct as indemnity against any claim that may be made against the corporation with respect to the certificate alleged to have been lost or destroyed.

3. TRANSFER OF SHARES.

(a) Upon surrender to the corporation or the transfer agent of the corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, it shall be the duty of the corporation to issue a new certificate to the person entitled thereto, and cancel the old certificate; every such transfer shall be entered on the transfer book of the corporation which shall be kept at its principal office. No transfer shall be made within ten days next preceding the annual meeting of shareholders.

(b) The corporation shall be entitled to treat the holder of record of any share as the holder in fact thereof and, accordingly, shall not be bound to recognize any equitable or other claim to or interest in such share on the part of any other person whether or not it shall have express or other notice thereof, except as expressly provided by New Jersey Statutes.

4. CLOSING TRANSFER BOOKS.

The board shall have the power to close the share transfer books of the corporation for a period of not more than ten days during the thirty-day period immediately preceding (a) any shareholders’ meeting, or (b) any date upon which shareholders shall be called upon to or have a right to take action without a meeting, or (c) any date fixed for the payment of a dividend or any other form of distribution, and only those shareholders of record at the time the transfer books are closed shall be recognized as such for the purpose of (a) receiving notice of or voting at such meeting, or (b) allowing them to take appropriate action, or (c) entitling them to receive any dividend or other form of distribution.

5. DIVIDENDS.

(a) Subject to any restrictions contained in the certificate of incorporation and to applicable law, the corporation may, from time to time, by resolution of its board, pay dividends on its shares in cash, in its own shares, in its bonds or in other property, including the shares or bonds of other corporations, except when the corporation is insolvent or would thereby be made insolvent.

(b) Dividends may be declared or paid and other distributions may be made out of surplus only, except as otherwise provided by statute.

ARTICLE VI-CORPORATE SEAL

The seal of the corporation shall be circular in form and bear the name of the corporation, the year of its organization and the words “Corporate Seal, New Jersey.” The seal may be used by causing it to be impressed directly on the instrument or writing to be sealed, or upon adhesive substance affixed thereto. The seal on the certificates for shares or on any corporate obligation for the payment of money may be a facsimile, engraved or printed.

ARTICLE VII –FISCAL YEAR

The fiscal year shall begin the first day of July each year.

ARTICLE VIII-BY-LAW CHANGES

AMENDMENT, REPEAL, ADOPTION, ELECTION OF DIRECTORS.

(a) Except as otherwise provided in the certificate of incorporation the by-laws may be amended, repealed or adopted by vote of the holders of the shares at the time entitled to vote in the election of any directors. By-laws may also be amended, repealed or adopted by the board but any by-law adopted by the board may be amended by the shareholders entitled to vote thereon.

(b) If any by-law regulating an impending election of directors is adopted, amended or repealed by the board, there shall be set forth in the notice of the next meeting of shareholders for the election of directors the by-law so adopted, amended or repealed, together with a concise statement of the change made.

ARTICLE IX-INDEMNIFICATION OF DIRECTORS, OFFICERS, EMPLOYEES AND AGENTS

The corporation shall indemnify any directors, officers, employees, or agents to the full extent permitted by the New Jersey Business Corporation Act.

50