-----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, S+p+7JByen1z8gigzF2wZfoZ8Iers60m0I09SXerv9/0Bnw1MUdfddwPribmxya9 Foocc18J7bXg+L4U/uLhiA== 0000950123-11-004888.txt : 20110124 0000950123-11-004888.hdr.sgml : 20110124 20110124165655 ACCESSION NUMBER: 0000950123-11-004888 CONFORMED SUBMISSION TYPE: SC 13E3/A PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20110124 DATE AS OF CHANGE: 20110124 GROUP MEMBERS: JEFFREY F. JOSEPH GROUP MEMBERS: MORTIMER CAPLIN GROUP MEMBERS: PDL PARTNERSHIP GROUP MEMBERS: RICHARD BRANDT GROUP MEMBERS: ROBERT FEDER GROUP MEMBERS: STEVEN BARUCH GROUP MEMBERS: THOMAS VIERTEL SUBJECT COMPANY: COMPANY DATA: COMPANY CONFORMED NAME: PRESIDENTIAL REALTY CORP/DE/ CENTRAL INDEX KEY: 0000731245 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE INVESTMENT TRUSTS [6798] IRS NUMBER: 131954619 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: SC 13E3/A SEC ACT: 1934 Act SEC FILE NUMBER: 005-34516 FILM NUMBER: 11544225 BUSINESS ADDRESS: STREET 1: 180 S BROADWAY CITY: WHITE PLAINS STATE: NY ZIP: 10605 BUSINESS PHONE: 9149481300 MAIL ADDRESS: STREET 1: 180 SOUTH BROADWAY CITY: WHITE PLAINS STATE: NY ZIP: 10605 FILED BY: COMPANY DATA: COMPANY CONFORMED NAME: PRESIDENTIAL REALTY CORP/DE/ CENTRAL INDEX KEY: 0000731245 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE INVESTMENT TRUSTS [6798] IRS NUMBER: 131954619 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: SC 13E3/A BUSINESS ADDRESS: STREET 1: 180 S BROADWAY CITY: WHITE PLAINS STATE: NY ZIP: 10605 BUSINESS PHONE: 9149481300 MAIL ADDRESS: STREET 1: 180 SOUTH BROADWAY CITY: WHITE PLAINS STATE: NY ZIP: 10605 SC 13E3/A 1 y89234sc13e3za.htm SC 13E3/A sc13e3za
Table of Contents

 
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
Amendment No. 4
to
SCHEDULE 13E-3
Rule 13e-3 Transaction Statement
Under Section 13(e) of the Securities Exchange Act of 1934
PRESIDENTIAL REALTY CORPORATION
(Name of the Issuer)
PRESIDENTIAL REALTY CORPORATION
     
JEFFREY F. JOSEPH   RICHARD BRANDT
MORTIMER CAPLIN   ROBERT FEDER
THOMAS VIERTEL   STEVEN BARUCH
PDL PARTNERSHIP
(Names of Persons Filing Statement)
Class A and Class B Common Stock, Par Value $0.10 Per Share
(Title of Class of Securities)
 
741004105 for Class A
741004204 for Class B

(CUSIP Numbers of Class of Securities)
Mr. Jeffrey F. Joseph
President and Chief Executive Officer
Presidential Realty Corporation
180 South Broadway
White Plains, New York 10605
Telephone: (914) 948-1300

(Name, Address and Telephone Number of Person Authorized to Receive Notices
and Communications on Behalf of Filing Persons)
This statement is filed in connection with (check the appropriate box):
         
a.
  þ   The filing of solicitation materials or an information statement subject to Regulation 14A, Regulation 14C or Rule 13e-3(c) under the Securities Exchange Act of 1934.
 
b.
  o   The filing of a registration statement under the Securities Act of 1933.
 
c.
  o   A tender offer.
 
d.
  o   None of the above.
Check the following box if the soliciting materials or information statement referred to in checking box (a) are preliminary copies: o
Check the following box if the filing is a final amendment reporting the results of the transaction: o
Calculation of Filing Fee
           
 
  Transaction valuation*     Amount of filing fee**  
  $7,656,030***     $546.00  
 
     
þ
  Check the box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing with which the offsetting fee was previously paid. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.
     
Amount Previously Paid: 546.00
  Form or Registration No.: Schedule 14A
 
Filing Party: Presidential Realty Corporation
  Date Filed: January 24, 2011
 
***   Calculation as of September 7, 2010
 
 

 


TABLE OF CONTENTS

Item 1. SUMMARY TERM SHEET
SIGNATURE


Table of Contents

Item 1. SUMMARY TERM SHEET
Reg. M-A Item 1001
    The plan of liquidation (Exhibit A of the Proxy Statement, filed with the SEC on December 28, 2010) was approved at the annual meeting of stockholers held on January 20, 2011. Holder of 1,703,355 shares out of a total of 3,402,680 shares voted for the plan of liquidation. With this approval, if the Board of Directors of Presidential Realty Corporation (the “Company,” “Presidential,” “we,” “us,” or “our”) so determines, the Company may sell our remaining assets in a single transaction or a series of related transactions or may sell those assets in multiple unrelated transactions.
 
    After using the sale proceeds to discharge all known outstanding liabilities and set aside appropriate reserves, including for any potential litigation relating to the proposed sale of assets, as described in the Proxy Statement, we will distribute all the remaining cash to our stockholders and dissolve Presidential. We have estimated that the distribution to stockholders in the liquidation described in the Proxy Statement will be $2.00 per share although it is possible there may not be any funds available for liquidating distributions.
The information set forth in the Proxy Statement under the captions “Summary Term Sheet” is incorporated herein by reference.
For Item 2 through Item 16, see Amendment No. 3 to Schedule 13e-3, filed with the SEC on December 28, 2010.

1


Table of Contents

SIGNATURE
After due inquiry and to the best of my knowledge and belief, I certify that the information set for in this statement is true, complete and correct.
         
Date: January 24, 2011  Presidential Realty Corporation
 
 
  By:   /s/ Jeffrey F. Joseph    
    Jeffrey F. Joseph   
    Director, President and Chief Executive Officer   

2


Table of Contents

         
SIGNATURE
After due inquiry and to the best of my knowledge and belief, I certify that the information set for in this statement is true, complete and correct.
         
     
Date: January 24, 2011  /s/ Jeffrey F. Joseph    
  Jeffrey F. Joseph   
     

3


Table of Contents

         
SIGNATURE
After due inquiry and to the best of my knowledge and belief, I certify that the information set for in this statement is true, complete and correct.
         
     
Date: January 24, 2011  /s/ Richard Brandt    
  Richard Brandt   
     

4


Table of Contents

         
SIGNATURE
After due inquiry and to the best of my knowledge and belief, I certify that the information set for in this statement is true, complete and correct.
         
     
Date: January 24, 2011   /s/ Mortimer Caplin    
  Mortimer Caplin   
     

5


Table of Contents

         
SIGNATURE
After due inquiry and to the best of my knowledge and belief, I certify that the information set for in this statement is true, complete and correct.
         
     
Date: January 24, 2011  /s/ Robert Feder    
  Robert Feder   
     

6


Table of Contents

         
SIGNATURE
After due inquiry and to the best of my knowledge and belief, I certify that the information set for in this statement is true, complete and correct.
         
     
Date: January 24, 2011  /s/ Thomas Viertel    
  Thomas Viertel   
     

7


Table of Contents

         
SIGNATURE
After due inquiry and to the best of my knowledge and belief, I certify that the information set for in this statement is true, complete and correct.
         
     
Date: January 24, 2011  /s/ Steven Baruch    
  Steven Baruch   
     

8


Table of Contents

         
SIGNATURE
After due inquiry and to the best of my knowledge and belief, I certify that the information set for in this statement is true, complete and correct.
         
Date: January 24, 2011  Pdl Partnership
 
 
  By:   /s/ Jeffrey F. Joseph    
    Jeffrey F. Joseph   
    Partner   
 
     
  By:   /s/ Thomas Viertel    
    Thomas Viertel   
    Partner   
 
     
  By:   /s/ Steven Baruch    
    Steven Baruch   
    Partner   
 

9

-----END PRIVACY-ENHANCED MESSAGE-----