-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, OeS5C65l0k5tx+eyywYk9GjG7HbdFyMaJE+F1bOEqUu05Nf1DxeMl9E7ppi04jo2 Xe4j9QaXHjqM/KMsXp0qxw== 0000069422-98-000030.txt : 19981029 0000069422-98-000030.hdr.sgml : 19981029 ACCESSION NUMBER: 0000069422-98-000030 CONFORMED SUBMISSION TYPE: 10KSB/A PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19980630 FILED AS OF DATE: 19981028 SROS: NASD FILER: COMPANY DATA: COMPANY CONFORMED NAME: INTERGROUP CORP CENTRAL INDEX KEY: 0000069422 STANDARD INDUSTRIAL CLASSIFICATION: OPERATORS OF APARTMENT BUILDINGS [6513] IRS NUMBER: 133293645 STATE OF INCORPORATION: DE FISCAL YEAR END: 0630 FILING VALUES: FORM TYPE: 10KSB/A SEC ACT: SEC FILE NUMBER: 001-10324 FILM NUMBER: 98731968 BUSINESS ADDRESS: STREET 1: 2121 AVE OF THE STARS STREET 2: STE 2020 CITY: LOS ANGELES STATE: CA ZIP: 90067 BUSINESS PHONE: 3105561999 MAIL ADDRESS: STREET 1: 2121 AVE OF THE STARS SUITE 2020 CITY: LOS ANGELES STATE: CA ZIP: 90067 FORMER COMPANY: FORMER CONFORMED NAME: MUTUAL REAL ESTATE INVESTMENT TRUST DATE OF NAME CHANGE: 19860408 10KSB/A 1 SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 10-KSB/A AMENDMENT NO. 1 (X) ANNUAL REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 (Fee Required) For the fiscal year ended June 30, 1998 ( ) TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 (No fee required) For the transition period from ______ to ______ Commission file number 1-10324 THE INTERGROUP CORPORATION (Name of small business issuer in its charter) DELAWARE 13-3293645 (State or other jurisdiction of (I.R.S. Employer Identification No.) incorporation or organization) 2121 Avenue of the Stars, Suite 2020 Los Angeles, California 90067 (Address of principal executive offices) (Zip Code) Issuer's telephone number: (310)556-1999 Securities registered under Section 12(b) of the Exchange Act: None Securities registered under Section 12(g) of the Exchange Act: Common Stock - Par Value $.01 Per Share (Title of class) Check whether the issuer (1) filed all reports required to be filed by Section 13 or 15(d) of the Exchange Act during the past 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. YES X NO __ Check if there is no disclosure of delinquent filers in response to Item 405 of Regulation S-B is not contained in this form, and no disclosure will be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-KSB or any amendment to this Form 10-KSB. [X] State issuer's revenues for its most recent fiscal year: $15,460,000 The aggregate market value of the voting stock held by non-affiliates of the registrant at October 13, 1998, was $13,061,688 (based on the price at which the stock closed on such date). Solely for purposes of this calculation affiliates of the registrant have been deemed to include only directors, executive officers and the Employee Stock Ownership Plan and Trust of the registrant. The number of shares outstanding of the issuer's Common Stock, $.01 par value, as of October 13, 1998 was 2,110,913 shares PART III Item 9. Directors, Executive Officers, Promoters and Control Persons; Compliance with Section 16(a) of the Exchange Act. The Company's Certificate of Incorporation provides that the Board of Directors shall consist of not more than nine nor less than five members. The exact number of Directors is fixed by the Board prior to each year's annual meeting of shareholders and as of June 30, 1998 consisted of six. The Board is divided into three staggered classes, each class having not less than one nor more than three members. Each Director is elected to serve for a three-year term, and until the election and qualification of his or her successor. When vacancies on the Board occur, due to resignation or otherwise, the Directors then in office may continue to exercise the powers of the Directors and a majority of such directors may select a new Director to fill the vacancy. Any Director may resign at any time. Any Director may be removed by the vote of, or written consent of, the holders of a majority of the shares of Common Stock outstanding at a special meeting called for the purpose of removal or to ratify the recommendation of a majority of the Directors that such Director be removed. The Directors will not be individually liable for the debts of the Company. Each Director is indemnified by the Company against any loss, expense, or liability arising out of or in connection with the affairs of the Company unless such arises out of his acts which constitute willful misfeasance, bad faith, gross negligence, or reckless disregard of his or her duties. The following table sets forth certain information with respect to the Directors and Executive Officers of the Company as of June 30, 1998: Position with Name the Corporation Age Term to Expire - ---------------- ------------------ ---- ----------------- Class A Directors John V. Winfield Chairman of theBoard; 52 2000 Annual Meeting (1)(4)(5)(6)(7) President and Chief Executive Officer Josef A. Grunwald(2)(3)(5)(7) Director 50 2000 Annual Meeting Class B Director Gary N. Jacobs (1)(6)(7) Secretary; Director 52 1998 Annual Meeting William J. Nance (1) (2)(3)(4)(6)(7) Treasurer; Director 54 1998 Annual Meeting Class C Director Mildred Bond Roxborough(2) Director 71 1999 Annual Meeting John C. Love (3)(4) Director 58 1999 Annual Meeting Other Executive Officer Gregory C. McPherson Executive Vice 39 N/A President; Assistant Secretary and Assistant Treasurer ______________ (1) Member of the Executive Committee (2) Member of the Administrative and Compensation Committee (3) Member of the Audit and Finance Committee (4) Member of the Real Estate Investment Committee (5) Member of the Nominating Committee (6) Member of the Securities Investment Committee (7) Member of the Special Strategic Options Committee Business Experience: The principal occupation and business experience during the last five years for each of the Directors and Executive Officers of the Company are as follows: John V. Winfield -- Mr. Winfield was first appointed to the Board in 1982. He currently serves as the Company's Chairman of the Board, President and Chief Executive Officer, having first been appointed as such in 1987. Mr. Winfield also serves as President, Chairman and Chief Executive Officer of Santa Fe Financial Corporation ("Santa Fe") and Portsmouth Square, Inc. ("Portsmouth") and Chairman of the Board of Healthy Planet Products, Inc. Josef A. Grunwald -- Mr. Grunwald is an industrial, commercial and residential real estate developer. He serves as Chairman of PDG N.V. (Belgium), a hotel management company, and President of I.B.E. Services S.A. (Belgium), an international trading company. Mr. Grunwald was first elected to the Board in 1987. Mr. Grunwald is also a Director of Portsmouth. William J. Nance -- Mr. Nance is a Certified Public Accountant and private consultant to the real estate and banking industries. He also serves as President of Century Plaza Printer, Inc. Mr. Nance was first elected to the Board in 1984. He was appointed Treasurer, Chief Operating Officer and Chief Financial Officer in 1987. Mr. Nance resigned as Chief Operating Officer and Chief Financial Officer in January 1990 but continues to serve as Treasurer. Mr. Nance is also a Director of Santa Fe, Portsmouth and Healthy Planet Products, Inc.. Mildred Bond Roxborough -- Ms. Roxborough was Director of Development and Special Programs of the National Association for the Advancement of Colored People (NAACP) from 1986 to 1997. She also served as Vice Chairman of the Board of Directors of America's Charities Federation, Chairman of its Membership and Personnel Committees and member of its Long Range Planning Committee; and Member of the Board of Directors of Morningside Health and Retirement Service, Member of Personnel Committee of Morningside Heights Housing Corporation. Since 1997 Ms. Roxborough has served as a consultant to the NAACP. Ms. Roxborough was first appointed to the Company's Board in 1984 and served as Vice Chairman from 1987 through 1994. Gary N. Jacobs -- Mr. Jacobs was appointed to the Board and as Secretary in 1998. Mr. Jacobs is a senior partner of the law firm of Christensen, Miller, Fink, Jacobs, Glaser, Weil & Shapiro, LLP, where he heads the corporate department. Mr. Jacobs graduated summa cum laude from Brandeis University and from Yale Law School, where he was Order of the Coif. He is a Trustee of the Natural History Museum of Los Angeles County and a member of the Board of Overseers of Brandeis University's Graduate School of International Economics and Finance. Mr. Jacobs is Secretary of You Bet International, Inc. John C. Love - Dr. Love was appointed to the Board in 1998. He is an independent consultant to the hospitality and tourism industries and was formerly a general partner in the national CPA and consulting firm of Pannell Kerr Forster. He is Chairman Emeritus of the Board of Trustees of Golden Gate University in San Francisco. Dr. Love is also a Director of Santa Fe and Portsmouth. Gregory C. McPherson -- Mr. McPherson joined the Company in 1993. Prior to joining the Company Mr. McPherson was a private financial and strategic advisor, served as Vice President in the Investment Banking and Corporate Finance Department of Kemper Securities Group, Inc., was with Prudential Bache Capital Funding in their Mergers and Acquisitions and Financial Restructuring Group and was a manager at the public accounting firm of Price Waterhouse LLP. Mr. McPherson received an M.B.A. from the Harvard Business School and is a Certified Public Accountant. Compliance with Section 16(a) of the Securities Exchange Act of 1934 Under the Securities Exchange Act of 1934 and the rules of the Securities and Exchange Commission, Directors and Executive Officers of the Company, as well as persons holding more than 10% of the Company's Common Stock, are required to file reports showing their initial ownership of the Company's Common Stock and any subsequent changes in that ownership with the Securities and Exchange Commission and all the exchanges on which the Company's securities are registered by certain specified due dates. Based solely on the Company's review of copies of such reports furnished to the Company and written representations that no other reports were required to be filed during fiscal year 1998, all such reports that were required were filed on a timely basis. Item 10. Executive Compensation. The following table provides certain summary information concerning compensation paid to or accrued by the Company to the Executive Officers and one employee of the Company who earned more than $100,000 (salary and bonus) for all services rendered to the Company for fiscal years 1998, 1997 and 1996. Estimated annual benefits upon retirement will include allocations under the ESOP (defined below). Such benefits are not currently determinable because the plan is voluntary and employee contributions and allocations under the plan are discretionary. There are currently no employment contracts with the Executive Officers. No Long-Term Compensation Award or Payouts were made, and no Options or Stock Appreciation Rights ("SARs") were granted during fiscal year 1998, 1997 or 1996. Name and Principal Other Annual Position Year Salary Bonus Compensation - ------------------ ------ ------- ------ ------------- John V. Winfield Chairman; President 1998 $102,080(1) - $43,193(2) and Chief Executive 1997 $102,078 - $29,693(2) Officer 1996 $195,650 - $36,622(2) Gregory C. McPherson 1998 $ 97,656(3) $10,000 - Executive Vice President; 1997 $ 97,082(3) - - Assistant Secretary and 1996 $191,655 - - Assistant Treasurer David G. Gonzalez 1998 $105,000 $60,000 - Controller ___________________ (1) Mr. Winfield is the President and Chairman of the Board of Santa Fe and Portsmouth, and received $102,084 of compensation from those entities during fiscal year 1998. (2) Amounts include an auto allowance, imputed interest on a note due the Company and compensation for a portion of the salary of an assistant. The auto allowance was $29,193, $29,693 and $12,622 during fiscal year 1998, 1997 and 1996, respectively. The amount of compensation related to interest on the note was approximately $24,000 during fiscal year 1996. The amount of compensation related to the assistant was approximately $14,000 during fiscal year 1998. The note receivable in connection with the stock options was paid in full in March 1996. (3) Mr. McPherson is a consultant of Portsmouth and received consulting fees of $88,200 and $86,282 during fiscal year 1998 and 1997, respectively. Employee Stock Ownership Plan and Trust ("ESOP") In April 1986, the Company established an Employee Stock Ownership Plan and Trust ("ESOP" or the "Plan"), effective July 1985, which enabled eligible employees to receive an ownership interest in stock of the Company. The Company made $816 in ESOP contributions during fiscal year 1998 and no contributions in fiscal year 1997 and fiscal year 1996. The Company made distributions of 1,680 shares (adjusted for split) of Common Stock during fiscal year 1998, made no distributions during fiscal year 1997 and made distributions of 16,273 shares (adjusted for split) of Common Stock during fiscal year 1996. Phantom Stock Program The Company maintains a "phantom" stock program that provides for the issuance of 90,000 units (adjusted for split) with each unit being equivalent to one share of Common Stock. Participating members of the program are credited with the incremental value in shares of common stock and dividend equivalents over a five-year period from the date of award. One-fifth of such credits to participants' accounts will vest on the first anniversary date of the award and an additional one-fifth vest on each of the next four anniversary dates. No units were granted in fiscal year 1998 or fiscal year 1997. As of June 30, 1998, no units were outstanding. Stock Incentive Plan In 1987, the Board approved a Stock Incentive Plan providing for the issuance of up to 281,250 shares (adjusted for split) of the Company's Common Stock pursuant to the exercise of the stock options granted under the plan. The Plan also provided for the issuance of SARs that may be granted in connection with or without relation to the stock options. The plan was approved by the Company's shareholders in 1988. In conjunction with the Stock Incentive Plan, the Board and shareholders approved the grant of an option to the Company's President for the purchase of 281,250 shares (adjusted for split) of Common Stock at an exercise price of $5.11 (adjusted for split). During fiscal year 1996, the Company's President fully exercised his option. No additional options or SARs were granted under this plan, and no options to purchase shares of Common Stock remain outstanding. The plan expired August 1, 1998. Compensation of Directors The Company's arrangements for compensation of Directors is as follows: the Chairman of the Board of Directors is eligible to receive $9,000 per annum; each Director is eligible to receive a fee of $6,000 per annum and a fee of $500 for each Board or committee meeting attended; and each Director who is a chairman of a committee of the Board of Directors is eligible to receive $600 for each committee meeting which he or she chairs. The Directors who are also Executive Officers do not receive any fee for attending either meetings of the board or of any Board committee. As an Executive Officer, the Company's Chairman has also elected to forego his annual board fee. Except for the foregoing, there are no other arrangements for compensation of Directors and there are no employment contracts between the Company and its Directors. Item 11. Security Ownership of Certain Beneficial Owners and Management. The following table sets forth, as of September 30, 1998, certain information with respect to the beneficial ownership of Common Stock owned by (i) those persons or groups known by the Company to own more than five percent of the outstanding shares of Common Stock, (ii) each Director and Executive Officer, and (iii) all Directors and Executive Officers as a group. Share amounts have been adjusted to reflect the three-for-two forward stock split paid on October 9, 1998 in the form of a 50% stock dividend to the shareholders of record on September 23, 1998. Name and address of Amount and Nature Beneficial Owner of Beneficial Owner(1) Percentage(2) - ------------------- ---------------------- -------------- John V. Winfield 925,938(3) 43.9% 2121 Avenue of the Stars Los Angeles, CA 90067 Josef Grunwald 73,045 3.5% 2121 Avenue of the Stars Los Angeles, CA 90067 William J. Nance 38,250 1.8% 2121 Avenue of the Stars Los Angeles, CA 90067 Mildred Bond Roxborough 2,350 * 2121 Avenue of the Stars Los Angeles, CA 90067 Gary N. Jacobs 2,250 * 2121 Avenue of the Stars Los Angeles, CA 90067 John C. Love 0 * 2121 Avenue of the Stars Los Angeles, CA 90067 Gregory C. McPherson 8,994(4) * 2121 Avenue of the Stars Los Angeles, CA 90067 All Directors and Executive Officers as a Group (7 persons) 1,050,827 49.4% ___________________ * Ownership does not exceed 1%. (1) Unless otherwise indicated and subject to applicable community property laws, each person has sole voting and investment power with respect to the shares beneficially owned. (2) Percentages are calculated on the basis of 2,110,913 shares of Common Stock outstanding at September 30, 1998. (3) Includes 31,113 shares allocated to Mr. Winfield under the ESOP. Does not include an additional 15,151 shares held by the ESOP with respect to which Mr. Winfield, as trustee, would have the power to vote if voting instructions are not provided by the participants on a timely basis. (4) Includes 3,594 shares allocated to Mr. McPherson under the ESOP. Item 12. Certain Relationships and Related Transactions. In March 1996, the Company's President paid in full the $830,173 outstanding balance of the note relating to his 1986 exercise of stock options. In May 1996, the Company's President exercised an option to purchase 281,250 shares of Common Stock at a price of $5.11 per share through a full recourse note due the Company on demand, but in no event later than May 2001. The note bears interest floating at the lower of 10% or the prime rate (8.50% at June 30, 1998) with interest payable quarterly. During fiscal year 1998, the Company's President made interest payments of approximately $122,000 in connection with the note relating to his 1996 exercise of stock options. The balance of the note receivable at June 30, 1998 was $1,437,500. Effective October 1, 1998 the Board of Directors approved an increase in the salary of the President and Chief Executive Officer of the Company to $270,000 per year. The increase is intended to set Mr. Winfield's salary at a level commensurate with chief executive officers of similar public companies and for his additional services to the Company, including his management of the Company's securities portfolio. The increase also restores the salary to a level which Mr. Winfield had previously reduced voluntarily. Effective October 1, 1998 Mr. Winfield's compensation from Santa Fe and Portsmouth increased to $150,000 and $90,000 per year, respectively. The Company's Chairman and President directs the investment activity of the Company, Santa Fe and Portsmouth in public and private markets pursuant to authority granted by the Board of Directors of each entity. Depending on certain market conditions and various risk factors, the President and members of his immediate family may at times invest in the same companies in which the Company, Santa Fe and Portsmouth invest. The Company, Santa Fe and Portsmouth encourage such investments because it places personal resources of the President and his family members at risk in connection with investment decisions made on behalf of the Company, Santa Fe and Portsmouth. Following allegations concerning the President made by a former officer and director of the Company, the Board of Directors authorized committees of the Board to conduct a thorough and independent review of such matters, including the Company's practices in this regard. The committee advised the Board of Directors that it found the material allegations of improprieties made by the former officer and director could not be substantiated. The committee made recommendations that the Company institute certain modifications to its existing procedures to reduce the potential for conflicts of interest. The Company's Board of Directors has adopted these recommendations. Mr. Jacobs is a senior partner of Christensen, Miller, Fink, Jacobs, Glaser, Weil & Shapiro, LLP which provided legal services to the Company during the year ended June 30, 1998. During the year ended June 30, 1998, the Company made payments of approximately $86,000 to Christensen, Miller, Fink, Jacobs, Glaser, Weil & Shapiro, LLP. SIGNATURES In accordance with Section 13 or 15(d) of the Exchange Act, the registrant caused this report to be signed on its behalf by the undersigned, thereunto duly authorized. THE INTERGROUP CORPORATION (Registrant) Date: October 27, 1998 By:_________________ /s/ John V. Winfield John V. Winfield, Chairman of the Board; President and Chief Executive Officer In accordance with the Exchange Act, this report has been signed below by the following persons on behalf of the registrant and in the capacities and on the dates indicated. Date: October 27, 1998 By:__________________ /s/ John V. Winfield John V. Winfield, Chairman of the Board; President and Chief Executive Officer Date: October 27, 1998 By:__________________ /s/ William J. Nance William J. Nance, Director and Treasurer Date: October 27, 1998 By:___________________ /s/ Josef A. Grunwald Josef A. Grunwald, Director Date: October 27, 1998 By:_________________________ /s/ Mildred Bond Roxborough Mildred Bond Roxborough, Director Date: October 27, 1998 By:_____________________ /s/ Gary N. Jacobs, Esq. Gary N. Jacobs, Esq., Director and Secretary Date: October 27, 1998 By:____________________ /s/ Dr. John C. Love Dr. John C. Love, Director Date: October 27, 1998 By:_______________________ /s/ Gregory C. McPherson Gregory C. McPherson, Executive Vice President Date: October 27, 1998 By:________________ /s/ Mary E. Arnold Mary E. Arnold, Vice President Finance -----END PRIVACY-ENHANCED MESSAGE-----