MUNICIPAL MORTGAGE & EQUITY LLC
DEF 14A, 2000-04-12
REAL ESTATE
Previous: U S SMALL CO PORTFOLIO /NEW/, 40-8F-L, 2000-04-12
Next: COVOL TECHNOLOGIES INC, SC 13D/A, 2000-04-12





                                  SCHEDULE 14A
                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                              Exchange Act of 1934
    (as filed with the Securities and Exchange Commission on April __, 2000)
                            Filed by the Registrant X
                                        -
                 Filed by a Party other than the Registrant ___
                           Check the appropriate box:

___ Preliminary Proxy Statement     ___  Confidential, for Use of the Commission
                                    Only (as permitted by Rule 14a-6(e)(2))
  X  Definitive Proxy Statement
___ Definitive Additional Materials
___ Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                        MUNICIPAL MORTGAGE & EQUITY, LLC
                (Name of Registrant as Specified In Its Charter)


    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

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.

(1)  Title of each class of securities to which transaction applies:
- --------------------------------------------------------------------------------

(2)  Aggregate number of securities to which transaction applies:
- --------------------------------------------------------------------------------

(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:
- --------------------------------------------------------------------------------



<PAGE>



___ Fee paid previously with preliminary materials.
___ Check box if any part of the fee is offset as provided by Exchange  Act Rule
0-11(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:
- --------------------------------------------------------------------------------




<PAGE>



                        MUNICIPAL MORTGAGE & EQUITY, LLC
                               Baltimore, Maryland
                                   May 4, 2000

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

      NOTICE IS HEREBY  GIVEN that the Annual  Meeting of the  holders of Common
Shares and Term  Growth  Shares (the  "Shareholders")  of  Municipal  Mortgage &
Equity,  LLC, a Delaware limited liability company (the "Company" or "MuniMae"),
will be held at the following location, on May 4, 2000, beginning at 9:00 a.m.:

      Municipal Mortgage & Equity, LLC
      218 N. Charles St., Suite 500
      Baltimore, Maryland 21201

      THE PURPOSE of the Annual Meeting will be:

      1. To elect  three  members of the Board of  Directors  to hold office for
three-year  terms  expiring  at the annual  meeting  for the fiscal  year ending
December  31, 2003 and until their  respective  successors  are duly elected and
qualified; and

      2. To  consider  and act upon any other  matter  which may  properly  come
before the meeting or any adjournment or postponement thereof.

      All  Shareholders  are cordially  invited to attend the Annual  Meeting in
person. The record date for determining those  Shareholders  entitled to vote at
the Annual  Meeting is March 27, 2000. A review of the Company's  operations for
the year ended December 31, 1999 will be presented.  A proxy statement,  form of
proxy and a copy of the 1999 Annual Report to Shareholders is enclosed.

                                      By Order of the Board of Directors,

                                      Thomas R. Hobbs
                                      Secretary
Baltimore, Maryland
March 27, 2000






IMPORTANT  - Whether  or not you plan to attend the  meeting in person,  you can
help in the  preparation  for the meeting by filling in and signing the enclosed
proxy and promptly returning it in the enclosed  envelope.  If you are unable to
attend,  your shares  will be voted as directed by your proxy.  If you do attend
the meeting, you may vote your shares even though you have sent in your proxy.



<PAGE>



                        MUNICIPAL MORTGAGE & EQUITY, LLC
                      Corporate Office and Mailing Address:
                       218 North Charles Street, Suite 500
                            Baltimore, Maryland 21201
                                 (410) 962-8044

                                 PROXY STATEMENT

      This proxy statement is furnished in connection  with the  solicitation of
proxies by  Municipal  Mortgage & Equity,  LLC  (hereinafter  the  "Company"  or
"MuniMae")   from  holders  of  Common   Shares  and  Term  Growth  Shares  (the
"Shareholders")  for the  Annual  Meeting of  Shareholders  to be held on May 4,
2000. The cost of soliciting such proxies will be borne by the Company.  Brokers
and other persons will be reimbursed for their reasonable expenses in forwarding
proxy materials to Shareholders who have a beneficial  interest in Common Shares
registered in the names of nominees.

      The enclosed proxy,  if executed and returned,  may be revoked at any time
prior to the  meeting by  executing  a proxy  bearing a later date or by written
notice to the Secretary of the Company. The power of the proxy holders will also
be revoked if the  Shareholder  executing  the proxy  appears at the meeting and
elects to vote in person.  Executed proxies confer upon the persons appointed as
proxies  discretionary  authority to vote on all matters which may properly come
before the meeting including motions to adjourn the meeting for any reason.

      In accordance with the Company's By-Laws,  the stock transfer records were
compiled on March 27, 2000,  the record date set by the Board of  Directors  for
determining the Shareholders entitled to notice of, and to vote at, this meeting
and any adjournment or postponement thereof. On that date, there were 17,480,627
outstanding  Common  Shares  (no par value) and 2,000  outstanding  Term  Growth
Shares.  The holders of the outstanding  Common Shares and Term Growth Shares at
the close of  business  on March 27,  2000 will be entitled to one vote for each
share held by them as of such date.

      The  presence of the  holders of a majority of the issued and  outstanding
Common  Shares and Term Growth  Shares  entitled to vote at the Annual  Meeting,
either in person or represented by properly  executed  proxies,  is necessary to
constitute a quorum for the  transaction of business at the Annual  Meeting.  If
there are not sufficient shares represented in person or by proxy at the meeting
to  constitute  a quorum,  the meeting may be postponed or adjourned in order to
permit further solicitation of proxies by the Company. Proxies given pursuant to
this  solicitation  and  not  revoked  will  be  voted  at any  postponement  or
adjournment of the Annual Meeting in the manner described above. Under the rules
of the New York Stock Exchange,  Inc. (the  "Exchange"),  brokers holding shares
for beneficial  owners have authority to vote on certain  matters when they have
not  received  instructions  from the  beneficial  owners,  and do not have such
authority as to certain other matters (so-called "broker non-votes").

      An  abstention  is deemed  "present" but is not deemed a "vote cast." As a
result, abstentions and broker "non-votes" are not included in the tabulation of
the voting results on the election of directors or issues requiring  approval of
a majority of the votes cast and, therefore,  do not have the effect of votes in
opposition.  A broker  "non-vote"  occurs  when a nominee  holding  shares for a
beneficial owner does not vote on a particular proposal because the nominee does
not  have  discretionary  voting  power  on  that  item  and  has  not  received
instructions from the beneficial owner.  Broker "non-votes" and the shares as to
which a  stockholder  abstains are included in  determining  whether a quorum is
present.

      This proxy  statement and the enclosed proxy are first being sent or given
to Shareholders on or about March 31, 2000.

<PAGE>

                              ELECTION OF DIRECTORS
                                (Proposal No. 1)

      The Company's Amended and Restated  Certificate of Formation and Operating
Agreement  (the  "Operating  Agreement")  generally  provides  that the Board of
Directors  shall consist of at least five and no more than 15 members,  with the
number of seats on the Board to be determined from time to time by resolution of
the Board.  On October 7, 1999,  the Board deemed it in the best interest of the
Company  to  increase  the size of the  Board.  As a  result,  Messrs.  Falcone,
McGregor and Banks were  appointed to the Board.  The number of directors on the
Board is currently set at ten, with (i) nine of the directors divided into three
classes,  the members of which are  elected by the holders of the Common  Shares
and Term Growth Shares for  staggered  three-year  terms,  and (ii) one director
(the  "Specially  Appointed  Director") who may be appointed by the  Dissolution
Shareholder (see "Certain  Relationships and Related  Transactions").  As of the
date of this proxy  statement,  the seat  reserved for the  Specially  Appointed
Director is vacant. The terms of three directors,  Messrs.  Berndt,  Hillman and
Falcone expire in 2000 and Messrs. Berndt and Hillman, directors since 1996, and
Mr. Falcone,  a director since October 1999, have been nominated for re-election
at the Annual Meeting.

      The names, ages, terms of office and certain other information as of March
17, 2000 with respect to the persons  nominated  for  election as directors  and
other persons serving as directors are as follows:

Information Concerning Nominees for Terms Expiring in 2003:

      Richard O.  Berndt,  age 57, a director of the Company  since August 1996,
has been the managing partner of the law firm of Gallagher, Evelius & Jones, LLP
located in Baltimore,  Maryland since 1976. Mr. Berndt has extensive  experience
in corporate  and real estate law. Mr.  Berndt serves on the Board of Mercantile
Bankshares,  Financial Administration for the Archdiocese of Baltimore and Mercy
Medical Center, Inc. Gallagher, Evelius & Jones, LLP provides corporate and real
estate related legal services to the Company.

      Robert S.  Hillman,  age 60, a director of the Company  since August 1996,
has been a member of the law firm of  Whiteford,  Taylor  and  Preston,  L.L.P.,
which has offices in  Baltimore,  Maryland  and  Washington,  D.C.,  since 1986.
Formerly  the  Executive  Partner of the  135-attorney  firm,  Mr.  Hillman  has
extensive  experience in municipal  finance,  real estate,  labor and employment
law. He is  presently on the boards of the B&O  Railroad  Museum,  the Babe Ruth
Museum and a trustee of the Enoch Pratt Free Library.  He is also a director and
president of H & V Publishing, Inc.

      Michael L. Falcone,  age 38, a director  since October 1999,  has been the
President and Chief  Operating  Officer of the Company since 1997.  Prior to his
appointment  as President and Chief  Operating  Officer,  Mr.  Falcone served as
Executive  Vice  President  from  November 1996 to December 1997 and Senior Vice
President from August 1996 to November 1996. Mr. Falcone is responsible  for the
operations  of  the  Company   focusing  on  strategic   planning  and  business
development  as well  as the  management  of the  day-to-day  activities  of the
Company. Prior to joining the Company, he was a Senior Vice President of Shelter
Development Corporation where he was employed from 1983 to 1996. He is currently
a board  member  of and  shareholder  in  Shelter  Development  LLC and  Shelter
Properties  LLC.  Mr.  Falcone is a trustee for the Midland  Affordable  Housing
Group Trust  ("MAHGT"),  a pension fund that  provides  debt  financing  for the
Company's  customers.   The  Midland  Companies  ("Midland"),   a  wholly  owned
subsidiary of the Company, provides investment advisory services for the MAHGT.


<PAGE>

                    THE BOARD OF DIRECTORS RECOMMENDS A VOTE
           FOR THE ELECTION OF THE NOMINEES FOR ELECTION AS DIRECTORS.

Information Concerning Directors whose Terms Expire in 2001:

      William L. Jews,  age 48, a director of the Company since August 1996, has
been President and Chief Executive  Officer of CareFirst Blue Cross Blue Shield,
since the merger between Blue Cross/Blue  Shield of Maryland and Blue Cross/Blue
Shield of National  Capital Area on January 16, 1998.  Prior to the merger,  Mr.
Jews was  President and Chief  Executive  Officer of Blue  Cross/Blue  Shield of
Maryland since 1993. Mr. Jews serves on the boards of directors of National Blue
Cross/Blue Shield Association,  Crown Central Petroleum, Inc., The Ryland Group,
The Federal Reserve Bank of Richmond and EcoLab,  Inc. He is also a board member
of  the  Baltimore  County  Revenue  Authority  and  the  Maryland  Health  Care
Foundation Board of Trustees.

     Carl W.  Stearn,  age 67, has been a director of the Company  since  August
1996. Mr. Stearn is Chairman of the Executive Committee of Provident  Bankshares
Corporation.  Prior to his  retirement  on April 15,  1998,  Mr.  Stearn was the
Chairman and Chief  Executive  Officer of Provident  Bankshares  Corporation and
Chief  Executive  Officer of Provident  Bank of Maryland  since 1990. Mr. Stearn
serves on the  boards of  directors  of the  University  of  Maryland  School of
Medicine Board of Visitors, Project Life and the Maryland Science Center.

     Douglas A. McGregor,  age 57, a director of the Company since October 1999,
is Vice Chairman and Chief Operating Officer for The Rouse Company. Mr. McGregor
has been with The Rouse Company  since 1972 and assumed his current  position in
1998.  Mr.  McGregor has  extensive  experience in real estate  development  and
management.  Mr. McGregor is a trustee of the International  Council of Shopping
Centers. Information Concerning Directors whose Terms Expire in 2002:

      Mark K.  Joseph,  age 61,  has served as  Chairman  of the Board and Chief
Executive  Officer of the  Company  since  August  1996.  He also  served as the
President and a director of the Managing  General  Partner of the SCA Tax Exempt
Fund Limited Partnership,  the Company's  predecessor (the "Predecessor"),  from
1986  through  1996.  Mr.  Joseph is  Chairman  of the Board and  founder of The
Shelter Group, a real estate development and property  management  company.  Mr.
Joseph  serves  on the  Boards of the  Greater  Baltimore  Committee,  Provident
Bankshares  Corporation and the Associated Jewish Charities.  Mr. Joseph is also
the  President  and one of five  directors of the Shelter  Foundation,  a public
non-profit  foundation that provides housing and related services to families of
low and moderate income.

     Charles C. Baum,  age 58, a director of the Company since August 1996,  has
been Chairman of the Morgan Group, Inc., Elkhart, Indiana, since 1992. Morgan is
the  nation's  leader in  providing  transportation  and other  services  to the
manufactured housing and recreational  vehicle industries.  Since 1973, Mr. Baum
has  also  been  Secretary/Treasurer  of  United  Holdings  Co.,  Inc.  and  its
predecessors. United Holdings was involved in the metal business until 1990 when
it shifted its focus to become a firm which primarily invests in real estate and
securities. Mr. Baum is also a director of Gabelli Group Capital Partners, Inc.,
Gabelli Group,  Inc. and Shapiro  Robinson & Associates (a firm which represents
professional athletes).
<PAGE>

     Robert J. Banks,  age 55, a director of the Company  since October 1999, is
the Chairman and Chief  Executive  Officer of Midland and has been a Senior Vice
President of the Company since  October 1999.  Mr. Banks was hired by Midland in
1973 and became  President and Chief  Operating  Officer in 1988.  In 1993,  Mr.
Banks became the Chairman and Chief Executive Officer of Midland.  Mr. Banks has
been involved in real estate  lending and mortgage  banking since 1970 and is an
investment  advisor  registered with the Securities and Exchange  Commission and
holds four different securities  licenses.  Mr. Banks is a trustee for the MAHGT
and is also a board  member of First  National  Bank of Florida and the National
Multifamily Housing Council.

      During  1999,  the  Board of  Directors  held two  special  meetings  (one
telephonic) and five regular meetings. There were four committee meetings during
1999.  Each director  attended at least 75% of the aggregate of the total number
of meetings held by the Board of Directors and the total number of meetings held
by all  committees  of the Board of Directors on which he served.  The Board has
established certain committees as follows:



     1. Compensation Committee. The Compensation Committee,  composed of Messrs.
Hillman  (Chairman),  Stearn,  Baum and Joseph,  met two times during 1999.  Its
functions are to determine the  compensation of certain officers of the Company,
including but not limited to base compensation, incentive compensation and bonus
compensation.  At its first meeting,  the  Compensation  Committee  consisted of
Messrs.  Hillman,  Stearn, Baum and Joseph. On October 18, 1999, in light of the
good   practice   guidelines  of  the  American  Bar   Association,   the  Board
reconstituted the Compensation Committee to consist of Messrs. Hillman,  Stearn,
Baum and McGregor.

     2.  Audit  Committee.  The  Audit  Committee  composed  of  Messrs.  Stearn
(Chairman),  Jews, Berndt and Baum, met two times during 1999. Its duties are to
assist  the  Board  of  Directors  in   fulfilling   its   financial   oversight
responsibilities,  select  an  independent  accountant  for the  Company  and to
oversee the work of such  independent  accountant.  Effective June 30, 1999, Mr.
Berndt  resigned from the Audit Committee in order to comply with Exchange rules
concerning the composition of its listed companies' audit committees.

     3. Share Incentive Committee. The Share Incentive Committee, a subcommittee
of the  Compensation  Committee,  met  immediately  following each  Compensation
Committee  meeting.  Its functions  are to determine  awards under the Company's
Share Incentive Plans.

      The Company does not have a standing nominating  committee of the Board of
Directors, or any committee performing a similar function.

Vote Required for Approval

      The  affirmative  vote of a majority  of the  holders  of the  outstanding
Common Shares and Term Growth Shares  (voting  together as one class) present in
person  or  represented  by duly  executed  proxies  at the  Annual  Meeting  is
necessary  for the  election of a nominee as a director of the  Company.  Shares
represented  by an executed proxy in the form enclosed  will,  unless  otherwise
directed,  be voted for the election of the three persons  nominated to serve as
directors.  Shares  represented by proxies which are marked  "WITHHOLD"  will be
excluded entirely from the vote and will have no effect.

Compensation of Directors

      The Company  pays its  directors  who are not officers of the Company fees
for their  services as directors.  From time to time, the Board of Directors may
change this  compensation  by resolution.  During 1999,  the directors  received
annual compensation of $12,000 plus a fee of $500 for attendance at each meeting
of the  Board  of  Directors  (including  telephonic  board  meetings)  and each
committee meeting.  Effective January 1, 2000, such compensation was adjusted to
$16,000 per year plus $1,000 per attendance at each meeting including  committee
meetings  and $500 for  telephonic  meetings.  Officers  of the  Company who are
directors are not paid any director fees.



<PAGE>



      In addition,  non-employee directors are granted options for Common Shares
and may elect to receive Common Shares or deferred Common Shares in lieu of fees
under the 1996  Non-Employee  Directors' Share Plan (the "1996 Directors' Plan")
and the 1998 Non-Employee Directors' Share Plan (the "1998 Directors' Plan," and
collectively with the 1996 Directors' Plan, the "Directors'  Plans").  Under the
1996  Directors'  Plan,  each  non-employee  director  was  granted an option to
purchase 2,500 Common Shares  following the merger of the  Predecessor  with the
Company.  In addition,  the Directors' Plans provide that each such non-employee
director  will receive an option to purchase  2,500  Common  Shares (i) upon his
initial election or appointment,  and (ii) on the date of each Annual Meeting of
Shareholders.  Effective  January 1, 2000, the Directors'  Plans were amended to
provide  that each  non-employee  director  receive an option to purchase  7,000
Common Shares upon his initial election or appointment and an option to purchase
5,000 Common  Shares on the date of each Annual  Meeting of  Shareholders.  Such
options  have and will have  exercise  prices  equal to the fair market value of
Common Shares on the date of grant, and expire and will expire at the earlier of
10 years after the date of grant or one year after the optionee  ceases  serving
as a director.  Such options  become and generally will become  exercisable  one
year  after  grant,  subject to  earlier  exercisability  in the event of death,
disability,  or a change in control (as defined in the  Directors'  Plans),  and
will be forfeited  in the event of cessation of service as a director  within 10
months after the date of grant.  The Directors' Plans also permit a non-employee
director to elect to be paid any directors' fees in the form of Common Shares or
deferred Common Shares ("Deferred Shares"). A director who makes the election to
receive  Common Shares will receive  Common Shares having a fair market value at
the time of issuance equal to the amount of fees he has elected to forego,  with
such shares issuable at the time the fees otherwise would have been paid. At any
date on which fees are  payable to a director  who  elected to defer fees in the
form of Deferred  Shares,  the Company  will  credit  such  director's  deferral
account with a number of Deferred  Shares  equal to the number of Common  Shares
having  an  aggregate  fair  market  value at that  date  equal to the fees that
otherwise would have been payable at such date.  Whenever  dividends are paid or
distributions  are made,  the  deferral  account  of a director  who  elected to
receive  Deferred  Shares will be credited  with dividend  equivalents  having a
value  equal  to the  amount  of the  dividend  paid on a  single  Common  Share
multiplied by the number of Deferred Shares credited to his deferral  account as
of the record date for such dividend. Such dividend equivalents will be credited
to the deferral  account as a number of Deferred  Shares  determined by dividing
the aggregate  value of such dividend  equivalents by the fair market value of a
Common  Share at the  payment  date of the  dividend.  A total of 50,000  Common
Shares are  reserved for grants  under the 1996  Directors'  Plan and a total of
50,000 Common Shares are reserved for grants under the 1998 Directors' Plan. The
number  and  kind  of  shares  reserved  and  automatically  granted  under  the
Directors'  Plans are subject to adjustment in the event of stock splits,  stock
dividends and other extraordinary events.
<PAGE>

                      IDENTIFICATION OF EXECUTIVE OFFICERS

      The following table  identifies the executive  officers of the Company and
provides certain information about each of them.

                                         Current Position(s) with the Company
  Name and Age                              and Past Business Experience

Mark K. Joseph, 61                  Chairman of the Board and Chief  Executive
                                    Officer of the Company  since August 1996.
                                    (See description of past business experience
                                    in the preceding section.)

Michael L. Falcone, 38              President and Chief Operating Officer of the
                                    Company since  December 1997. Prior to his
                                    appointment as President and Chief Operating
                                    Officer, Mr. Falcone served as Executive
                                    Vice President from November 1996 to
                                    December   1997  and  Senior  Vice President
                                    from August 1996 to November 1996. (See
                                    description of past business experience
                                    in the preceding section.)

Gary A. Mentesana, 35               Senior Vice  President of the Company  since
                                    May 1997 and Chief  Financial  Officer since
                                    January 1998. Before being appointed  Senior
                                    Vice President and Chief Financial  Officer,
                                    Mr.  Mentesana served as Vice President from
                                    August 1996 to May 1997. Mr.  Mentesana is
                                    responsible  for the financial  operations
                                    of the Company.  He manages the capital
                                    market  activities  of the Company.  Between
                                    1988 and 1996, he  performed  similar
                                    functions for the managing  general  partner
                                    of  the Predecessor.  Mr. Mentesana is a
                                    certified public accountant.

Robert J. Banks, 55                 Senior Vice  President of the Company  since
                                    October  1999  and  Chairman  and  Chief
                                    Executive  Officer of The Midland  Companies
                                    since 1993.(See description of past business
                                    experience in the preceding section.)

Keith J. Gloeckl, 49                Senior Vice  President of the Company since
                                    October 1999 and President and Chief
                                    Operating Officer of The Midland Companies
                                    since1993.  Mr. Gloeckl is primarily
                                    responsible for the strategic planning and
                                    business development of Midland.
<PAGE>

Thomas R. Hobbs, 59                 Senior Vice  President and  Secretary of the
                                    Company  since  August  1996.  Mr. Hobbs
                                    directs the administrative,  board relations
                                    and investor services of the Company.  Mr.
                                    Hobbs chairs the Credit Committee, providing
                                    direction on loan policy and product
                                    development.  From 1986 to 1996,  Mr.  Hobbs
                                    was Senior Vice  President  and  General
                                    Manager  of  the  managing  general  partner
                                    of  the Predecessor.

Earl W. Cole, III, 46               Senior Vice President of the Company  since
                                    November  1998.  Before  being   appointed
                                    Senior  Vice  President,  Mr. Cole served as
                                    Vice  President  of the Company  from August
                                    1996 to November  1998.  Mr.  Cole  directs
                                    the  portfolio management,  loan  servicing
                                    and  underwriting operations of the Company.
                                    Mr. Cole  served in a similar  capacity for
                                    the  managing  general  partner  of the
                                    Predecessor from 1989 to 1996.

Jesse M. Chancellor, 42             Senior Vice  President of the Company  since
                                    July 1999.  Before being  appointed  Senior
                                    Vice  President,  Mr.  Chancellor  served as
                                    Vice President of the Company since March
                                    1997.  Mr. Chancellor is responsible for the
                                    origination of investments in tax-exempt
                                    multifamily bonds.  Prior to joining the
                                    Company,  Mr. Chancellor was the Director of
                                    Field Operations for The Enterprise
                                    Foundation from 1994 to 1997,  where he was
                                    responsible for all local Enterprise office
                                    activities including ensuring effective
                                    program  delivery, strategic   planning  and
                                    budgeting.

Ray F. Mathis, 50                   Senior Vice  President of the Company  since
                                    October  1999 and Chief  Financial  Officer
                                    of The Midland  Companies  since 1991. Mr.
                                    Mathis is responsible for the financial
                                    operations  of  Midland  and  the low income
                                    housing  tax  credit syndication programs
                                    generated by Midland.
<PAGE>


    REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS

      The  Compensation  Committee  met two  times  during  1999 and  determined
executive  compensation  in accordance  with  recommendations  of an independent
consultant  hired to perform such services.  The  recommendations  were based on
survey  data  prepared  by  nationally   recognized  real  estate   compensation
consultants.  Based on  discussions  with  the  Compensation  Committee  and the
acquisition of Midland,  the  consultants  decided that each position within the
Company's  organization should be benchmarked against its own unique peer group,
depending upon the roles and  responsibilities of the position.  The consultants
established  custom peer groups from two  categories of  companies;  multifamily
REITs and specialty  finance and  investment  companies.  As a result,  the CEO,
Chief Operating Officer and Chief Financial Officer of the Company were compared
to the  multifamily  REITs,  while  the other  executives  of the  Company  were
compared to the specialty finance and investment companies.

      The Company's executive officer  compensation program is comprised of base
salary, annual cash incentive compensation,  long-term incentive compensation in
the form of share  options,  Deferred  Shares and  various  benefits,  including
medical and life  insurance  plans  generally  available to all employees of the
Company.

    Executive Compensation

      The Company is committed to  establishing  and maintaining an organization
and culture where all employees are equitably rewarded for their contribution to
the success of the Company.  The compensation program created has as its basis a
strong  pay-for-performance  approach  designed to foster and reward  individual
entrepreneurial  action  and  resourcefulness  within  a team  environment.  The
Company's overall  compensation policy is designed to provide a reward structure
that will motivate the executives to assist in achieving strategic and financial
goals,  retain  and  attract  competent  personnel  and  link the  interests  of
management and shareholders through equity-based compensation.

      Base Salary. The Company generally establishes base salaries for executive
officers,  including the CEO, at amounts that fall at or below the market median
determined  by the  consultants.  This  conservative  position  has  allowed the
Company to create  long-term  incentive  opportunities  that are at or  somewhat
above average.  The Company  provides for individual  adjustments to base salary
for  changes  in the  market,  expansion  of  job  responsibilities  and/or  the
executive's  contribution to the financial success of the Company. The executive
officers fall between the 25th percentile and the median, and lower for the CEO.
Annual cash  compensation  (base  salary and bonus) for all other  officers  are
currently  within the  competitive  ranges of the  Company's  peer  groups.  The
Company has and will continue to periodically review the benchmark salary ranges
to determine continued market competitiveness.



<PAGE>



      Annual Incentive.  The Company paid incentive compensation to the officers
listed above during 1999. The incentive compensation plan provides incentives to
executive  officers  based on the  achievement  of qualifying  operating  profit
goals. The  Compensation  Committee awards annual bonuses to officers other than
the CEO based on the recommendations of the CEO; for the CEO, annual bonuses are
determined  solely  by the  Compensation  Committee.  Based on the  consultant's
report, the Compensation  Committee established three profit ranges,  threshold,
target and superior, to be used to determine bonus awards.

      The threshold  performance  range signifies a solid  achievement but falls
short of budget  expectations.  The target performance range signifies a stretch
achievement  that means  achieving the business plan and internal  budget goals.
Finally,  the superior  performance  range signifies an exceptional  achievement
toward realizing the long-term objectives of the Company and would significantly
exceed budget expectations.  The threshold, target and superior ranges are based
exclusively on achievement of cash flow per share goals, taking into account the
payment of all bonuses.  The plan provides for incentive  ranges as a percentage
of base salary to determine annual bonuses within each profit range.

      For 1999, the Company achieved superior performance, and therefore, annual
bonuses were paid to the executives, as well as employees, for performance under
the  plan  in the  superior  performance  range,  as  disclosed  in the  Summary
Compensation Table.

      Long-term Incentive. The Company established the 1996 Share Incentive Plan
(the "1996 Plan") prior to the merger with the  Predecessor  in August 1996.  In
June 1998, the  Shareholders  approved the 1998 Share  Incentive Plan (the "1998
Plan" and  collectively  with the 1996 Plan,  the "Plans").  The Plans provide a
means to attract,  retain and reward executive  officers and other key employees
of the  Company,  to link  employee  compensation  to measures of the  Company's
performance,  and to promote ownership of a greater proprietary  interest in the
Company.  The Plans  authorize  grants of a broad  variety of awards,  including
non-qualified  stock options,  stock  appreciation  rights,  restricted  shares,
Deferred  Shares and shares  granted as a bonus or in lieu of other awards.  Any
restricted share or Deferred Share awards need to be approved or ratified by the
Share  Incentive  Committee (the  "Committee").  Initially,  883,033 and 839,000
Common Shares are reserved for issuance in connection with awards under the 1996
Plan and the 1998 Plan,  respectively,  except that shares  issued as restricted
shares and shares  issued as awards  other than  options  (including  restricted
shares) are limited to 20% and 40% of the total number of Common Shares reserved
under the Plans, respectively. Shares subject to forfeited or expired awards, or
relating to awards settled in cash or otherwise  terminated  without issuance of
shares to the participant become available again under the Plans.



<PAGE>



      The Plans are administered by the Committee, which consists of two or more
independent  directors.  As of the date  hereof,  the  Board has  appointed  Mr.
Hillman and Mr. Baum as members of the  Committee.  This Committee is authorized
to select from among the eligible  employees of the Company the  individuals  to
whom  awards  are to be  granted  and to  determine  the  number of shares to be
subject  thereto  and the  terms  and  conditions  thereof.  The  Committee  may
condition the grant,  vesting,  exercisability or settlement of any award on the
achievement of specified performance objectives.  Awards may be settled in cash,
Common  Shares,  other  awards  or  other  property,  in the  discretion  of the
Committee.  The Committee is also  authorized to adopt,  amend and rescind rules
relating to the administration of the Plans. The exercise price of stock options
granted will be at least equal to 100% of the fair market value of Common Shares
on the grant date. No member of the Committee will be eligible to participate in
the Plan. The Committee may adjust the number of shares reserved under the Plans
and the number of shares  relating to  outstanding  awards and related  terms to
reflect stock splits, dividends, and other extraordinary corporate events.

      In December 1999, the Company awarded a total of 78,000 Deferred Shares to
certain  executives  and  employees  based  on  their  overall  performance  and
contribution to the success of the Company.

CEO Compensation

      In  determining  the CEO's base  salary and  incentive  compensation,  the
Compensation  Committee  evaluates  the  compensation  paid to  chief  executive
officers  considered in the CEO's custom peer group.  As a result of survey data
gathered in 1999,  the  Compensation  Committee  determined  that the CEO's base
salary of $150,000 ranked in the lowest quartile among the Company's peer group.
As a result,  the CEO's  base  salary  was  increased  to  $250,000.  The CEO is
eligible  to  receive  awards  under  the  Company's  share  incentive  plan and
incentive compensation plan.

      For the year ended December 31, 1999, the CEO received total cash payments
of $300,000 in salary and bonus (as shown in the Summary  Compensation  Table on
page __). The Compensation  Committee considered these 1999 payments appropriate
in light of Mr. Joseph's  leadership and  contributions to the overall long-term
strategy and growth of the  Company.  As also shown in the  Long-Term  Incentive
Plans Table (on page __ herein),  Mr. Joseph was granted 18,000  Deferred Shares
that vest over 50 months for so long as Mr.  Joseph  remains  in the  continuous
employ of the Company.

                                            RESPECTFULLY SUBMITTED,
                                            COMPENSATION COMMITTEE

                                            Mr. Robert S. Hillman, Chairman
                                            Mr. Carl W. Stearn
                                            Mr. Charles C. Baum
                                            Mr. Douglas A. McGregor
<PAGE>


 Aggregate Option/SAR Exercises in Last Fiscal Year and FY-End Option/SAR Values

      The following  table sets forth for the CEO and the other four most highly
compensated  executive officers of the Company:  (i) the number of shares of the
Company's  Common Shares  acquired  upon exercise of options  during fiscal year
1999;  (ii) the aggregate  dollar value realized upon exercise;  (iii) the total
number of unexercised  options held at the end of fiscal year 1999; and (iv) the
aggregate  dollar value of in-the-money  unexercised  options held at the end of
fiscal year 1999.

<TABLE>
<CAPTION>


                                                                    Number of              Value of Unexercised
                                      Shares                    Unexercised Options        In-The-Money Options
                                    Acquired on     Value      Held at Fiscal Y/E (#)     @ 12/31/99 ($) (1)
               Name                 Exercise (#)  Realized    Exercisable Unexercisable Exercisable Unexercisable
                                                     ($)
   ------------------------------   ------------- ----------- ----------- ------------  ----------- ------------
                <S>                     <C>           <C>          <C>           <C>         <C>        <C>

   Mark K. Joseph                         -        $     -       119,877       59,938    $ 194,800   $  97,399

   Michael L. Falcone                     -              -        89,908       44,954      146,101      73,050

   Gary A. Mentesana                      -              -        44,954       22,477       73,050      36,525

   Thomas R. Hobbs                        -              -        44,954       22,477       73,050      36,525

   Earl W. Cole, III                      -              -        29,970       14,984       48,701      24,349

(1)      Value of unexercised  "in-the-money"  options is the difference between
         the market  price of the shares on December 31, 1999 ($18.50 per share)
         and the  exercise  price of the  option,  multiplied  by the  number of
         shares subject to the option.  Options are only  "in-the-money"  if the
         fair market value of the underlying  security  exceeds the price of the
         option.
</TABLE>
<PAGE>

Employment Agreements


     Each of Mark K. Joseph,  Michael L. Falcone,  Gary A. Mentesana,  Robert J.
Banks,  Keith J. Gloeckl and Ray R. Mathis (each an "Officer" and  collectively,
the "Officers") entered into employment agreements with the Company during 1999.
The specifics of the agreements are as follows:

      The terms of the agreements for Messrs.  Joseph, Falcone and Mentesana are
three years. The agreements  provide for annual base compensation in the amounts
of $250,000,  $250,000 and $160,000,  respectively,  with  allowance for cost of
living adjustments and annual cash bonuses (or incentive  compensation) of up to
150% for Mr. Joseph and 100% for Messrs.  Falcone and Mentesana.  The agreements
further  provide for total  compensation  goals equal to $675,000,  $650,000 and
$350,000  for Messrs.  Joseph,  Falcone and  Mentesana,  respectively,  based on
achievement of certain performance goals by the individual and the Company. Each
of the  employment  agreements  provides for certain  severance  payments in the
event of disability or  termination  by the Company  without cause equal to base
compensation  for the longer of the balance of the employment  term or 36 months
for Mr. Joseph and 18 months for Messrs.  Falcone and  Mentesana.  Additionally,
upon an employee's death, his estate shall receive two years' base compensation.
The  agreements  also  contain  provisions  which  provide  such  officers  with
substantial  payments should their employment  terminate as a result of a change
in control.

      The terms of the agreements for Messrs.  Banks and Gloeckl are four years;
the term for Mr.  Mathis is one year.  The  agreements  provide  for annual base
compensation  in the amounts of $250,000,  $250,000 and $150,000,  respectively,
with allowance for cost of living adjustments. Annual cash bonuses (or incentive
compensation) for Mr. Banks and Mr. Gloeckl are based on the Company's incentive
compensation plan; however,  no incentive  compensation will be paid in any year
in which Midland does not achieve  certain  earn-out target goals for such year.
Messrs.  Banks and Gloeckl  were also  awarded  options to purchase up to 87,500
Common Shares. Each of the employment  agreements provides for certain severance
payments in the event of disability or termination by the Company  without cause
equal to base  compensation for the balance of the employment term. In addition,
all earn-out shares (as defined in the Stock Purchase and Contribution Agreement
dated September 30, 1999 by and between the Company and Messrs.  Banks,  Gloeckl
and Mathis,  the "Stock Purchase  Agreement") which have been earned through the
date of termination and may become payable, shall be immediately and irrevocably
issued to them in the event of disability or termination by the Company  without
cause.  In the event of death, an employee's  agreement is terminated;  however,
his  estate  shall  be  entitled  only to the  balance  of the  earn-out  shares
described in, and earned pursuant to the Stock Purchase Agreement.

      Pursuant to the  employment  agreements,  the Company  generally will have
"cause" to terminate an Officer if such person: (i) engages in acts or omissions
with respect to the Company which constitute intentional misconduct or a knowing
violation  of law;  (ii)  personally  receives a benefit of money,  property  or
services  from the Company or from  another  person  dealing with the Company in
violation of law; (iii) breaches his non-competition agreement with the Company;
(iv)  breaches  his  duty of  loyalty  to the  Company;  (v)  engages  in  gross
negligence in the performance of his duties; or (vi) repeatedly fails to perform
services  that have been  reasonably  requested of him by the Board of Directors
following  applicable  notice and cure periods and which are consistent with the
terms of his employment  agreement.  Each of Messrs.  Banks,  Gloeckl and Mathis
shall continue to be entitled to earn-out  shares to the extent  provided in the
Stock Purchase Agreement  regardless of whether such Officer has been terminated
for cause.
<PAGE>

      Each Officer will have "good reason" to terminate his employment  with the
Company  in the event of any  reduction  in his base  compensation  without  his
consent,  any  material  breach or default by the Company  under his  employment
agreement,  any substantial diminution in his duties, any requirement to perform
an act which would violate criminal law or any requirement to perform an act not
in the best  interests  of the  Company  and its  Shareholders.  Each of Messrs.
Banks,  Gloeckl and Mathis shall be entitled to all  earn-out  shares which have
been earned  through  the date of  termination  and may become  payable and such
shares shall be immediately and irrevocably issued to each of them.

      As part of their employment agreements, each of the Officers is bound by a
limited non-competition  covenant with the Company which prohibits each of them,
without  prior written  consent of the Board of  Directors,  from engaging in or
carrying on, directly or indirectly,  whether as an advisor,  principal,  agent,
partner, officer, director, employee, shareholder, associate or consultant of or
to any person,  partnership,  corporation or any other business  entity which is
engaged  in the  business  of  financing  or  asset  management  of  multifamily
apartment  properties  financed by  tax-exempt  bonds,  except by or through the
Company,  for 12 months following the termination of employment with the Company
for  Messrs.   Joseph,  Falcone  and  Mentesana  and  24  months  following  the
termination  of  employment  with the  Company for  Messrs.  Banks,  Gloeckl and
Mathis;  provided,  however,  if such Officer's  employment is terminated by the
Company  without  "cause" or by the employee for "good reason," the covenant not
to  compete  will  terminate  upon  termination  of  employment.  Certain of the
agreements may contain other exceptions.

           In addition to the above,  Mr. Thomas R. Hobbs also has an employment
agreement  with the Company for an initial term of three years with an automatic
renewal of  successive  one-year  periods  after the end of the initial term. On
August 1, 1999, the initial term expired. As provided for in the agreement,  the
Company  is  required  to  provide  at least 30 days  notice  of its  intent  to
terminate  such  agreement.  As of that date,  the Company did not provide  such
notice. The terms of his agreement provide for annual compensation in the amount
of $125,000  adjusted  annually for cost of living  adjustments  and for certain
severance  payments equal to base  compensation for the longer of the balance of
the  employment  term or 18 months in the event of disability or  termination by
the Company  without cause or by the employee  with "good  reason," and contains
provisions which will provide  substantial  payment should Mr. Hobbs' employment
terminate as a result of a change in control.  Mr. Hobbs' agreement contains the
same non-competition covenant as Messrs. Joseph, Falcone and Mentesana.
<PAGE>

Summary Compensation Table

      The following table sets forth the annual  compensation paid or accrued by
the Company  during the last three years to the Chief  Executive  Officer and to
each of the Company's other four most highly compensated officers.
<TABLE>
<CAPTION>


                                           Annual Compensation                  Long-Term Compensation Awards
                                  ---------------------------------------  -----------------------------------------

                                                                              Restricted    Securities
                                                              Other Annual      Share       Underlying     Share      All Other
Name and Principal Position (1)  Year  Salary ($) Bonus ($) Compensation (2) Awards($)(3) Options/SARs(#) Options(#) Compensation($)
- -------------------------------  ----  ---------- --------- ---------------- ------------ --------------  ---------- ---------------
<S>                              <C>      <C>       <C>            <C>            <C>          <C>           <C>          <C>


Mark K. Joseph                   1999 $ 150,000  $ 150,000     $   8,282       $     -              -            -    $  2,026 (4)
   Chairman of the Board         1998   157,769    108,000         7,253             -              -            -       2,176 (4)
   and Chief Executive Officer   1997   150,000     50,000         6,230             -              -      179,815           -

Michael L. Falcone               1999   183,000    150,000         8,288             -              -            -       2,026 (6)
   President and Chief           1998   183,885     73,000         7,554             -              -            -       2,017 (6)
   Operating Officer (5)         1997   148,077     40,000         6,228             -              -      134,862       1,866 (6)

Gary A. Mentesana                1999   120,000    100,000         7,009             -              -            -       2,026 (8)
   Senior Vice President and     1998   109,231     48,000         6,245             -              -            -       1,569 (8)
   Chief Financial Officer (7)   1997    88,693     25,000         5,356             -              -       67,431       1,134 (8)

Thomas R. Hobbs                  1999   136,000     60,000         6,863             -              -            -       1,946 (9)
   Senior Vice President         1998   138,277     54,000         6,713             -              -            -       2,070 (9)
   and Secretary                 1997   127,558     29,000         6,347             -              -       67,431       2,331 (9)

Earl W. Cole, III                1999   110,000     75,000         6,777             -              -            -          26 (11)
   Senior Vice President (10)    1998   110,933     44,000         6,177             -              -            -          44 (11)
                                 1997    89,897     20,000             -             -              -       44,954          66 (11)
</TABLE>
<PAGE>


(1)  Messrs.  Banks and Gloeckl were appointed as Senior Vice  Presidents of the
     Company  effective with the acquisition of The Midland Companies on October
     20,  1999.  Had Messrs.  Banks and Gloeckl been  executive  officers of the
     Company for all of 1999,  they would have been included in this table along
     with Messrs. Joseph, Falcone and Mentesana.

(2)  The amounts indicated for each officer are reimbursements during the fiscal
     year for the payment of taxes.

(3)  1999 awards of Deferred  Shares are  properly  reflected  on the  Long-Term
     Incentive  Plans - Awards in Last  Fiscal  Year Table  located on page ____
     herein.

(4)  The amounts  indicated include $2,000 for both 1999 and 1998 related to the
     Company's  contribution to Mr. Joseph's  individual  retirement account and
     $26 and $176  for 1999 and  1998,  respectively,  for the  dollar  value of
     insurance  premiums paid by the Company with respect to term life insurance
     that benefits Mr. Joseph.

(5)  Effective  December  1997,  Mr. Falcone was promoted to President and Chief
     Operating  Officer of the Company.  Prior to that time, Mr. Falcone was the
     Executive Vice President of the Company.

(6)  The amounts indicated include $2,000,  $2,000 and $1,800 for 1999, 1998 and
     1997, respectively,  related to the Company's contribution to Mr. Falcone's
     individual retirement account and $26, $17 and $66 for 1999, 1998 and 1997,
     respectively,  for the  dollar  value  of  insurance  premiums  paid by the
     Company with respect to term life insurance that benefits Mr. Falcone.

(7)  Effective May 1997,  Mr.  Mentesana  was promoted to Senior Vice  President
     from Vice  President of the Company.  In January  1998,  in addition to his
     title as Senior Vice President,  Mr. Mentesana now holds the title of Chief
     Financial Officer of the Company.

(8)  The amounts indicated include $2,000,  $1,555 and $1,080 for 1999, 1998 and
     1997,   respectively,   related  to  the  Company's   contribution  to  Mr.
     Mentesana's  individual  retirement  account and $26, $14 and $54 for 1999,
     1998 and 1997,  respectively,  for the dollar value of  insurance  premiums
     paid by the Company with respect to term life  insurance  that benefits Mr.
     Mentesana.

(9)  The amounts indicated include $1,920,  $1,957 and $1,881 for 1999, 1998 and
     1997,  respectively,  related to the Company's  contribution  to Mr. Hobbs'
     individual  retirement  account and $26,  $113 and $450 for 1999,  1998 and
     1997, respectively,  for the dollar value of insurance premiums paid by the
     Company with respect to term life insurance that benefits Mr. Hobbs.

(10) Effective  November  1998,  Mr. Cole was promoted to Senior Vice  President
     from Vice President of the Company.

(11) The amounts  indicated  include $26, $44 and $66 for 1999,  1998, and 1997,
     respectively,  for the  dollar  value  of  insurance  premiums  paid by the
     Company with respect to term life insurance that benefits Mr. Cole.
<PAGE>

Long-Term Incentive Plans - Awards in Last Fiscal Year

      The following  table sets forth for the CEO and the other four most highly
compensated  executive officers of the Company: (i) the number of shares awarded
during fiscal year 1999;  (ii) the performance or other time period until payout
or  maturation  of the  award;  and (iii) the  estimated  future  payouts  under
non-stock price-based plans.






                                                             Estimated Future
                         Number of        Performance         Payouts under
                          Shares,        Or Other Period        Non-Stock
                       units or other   Until Maturation       Price-based
      Name             rights (#) (1)     or Payout (2)        Plans ($) (3)
 -------------------  ---------------  ------------------    -----------------
 Mark K. Joseph            18,000            50 months          $   333,000

 Michael L. Falcone        15,000            50 months              277,500

 Gary A. Mentesana          7,000            50 months              129,500

 Thomas R. Hobbs            5,000            50 months               92,500

 Earl W. Cole, III          7,000            50 months              129,500


(1)  A total of 78,000  Deferred  Shares were awarded in fiscal year 1999,  each
     with vesting occurring over fifty months beginning  February 2, 2000. As of
     the  end of  fiscal  year  1999,  the  aggregate  Deferred  Share  holdings
     consisted of 277,799  shares worth  $5,139,282  at the then current  market
     value (as  represented by the closing price of the Company's  Common Shares
     on December 31,  1999).  Such amounts  included  $1,775,149  for Mr. Joseph
     (95,954 shares);  $1,205,053 for Mr. Falcone (65,138 shares);  $639,527 for
     Mr. Mentesana (34,569 shares);  $417,527 for Mr. Hobbs (22,569 shares); and
     $315,351 for Mr. Cole  (17,046  shares).  Distributions  are paid only with
     respect  to  the  portion  of the  shares  which  have  vested  and  become
     nonforfeitable in accordance with the share agreements.  The Deferred Share
     agreements  also provide for  accelerations  of vesting on a  discretionary
     basis, upon a change in control and death or disability.

(2)  The shares become vested and  nonforfeitable  cumulatively to the extent of
     20% of such Deferred  Shares on February 2, 2000 (the  "Vesting  Date") and
     20% for each of the remaining four anniversaries of the Vesting Date for so
     long as the officers remain in the continuous employ of the Company.

(3)  The  amounts  indicated  represent  the fair market  value of the  Deferred
     Shares  awarded  on  December  31,  1999 at the then  closing  price of the
     Company's Common Shares on such date.
<PAGE>

Compensation Committee Interlocks and Insider Participation

      No person who served as a member of the Compensation  Committee during the
1999  fiscal  year has ever been an officer or employee of the Company or any of
its subsidiaries,  except for Mark K. Joseph who serves as Chairman of the Board
and Chief Executive Officer of the Company. On October 18, 1999, in light of the
good   practice   guidelines  of  the  American  Bar   Association,   the  Board
reconstituted the Compensation Committee to consist of Messrs. Hillman,  Stearn,
Baum and McGregor.  During fiscal year 1999, no executive officer of the Company
served as a director or member of the compensation  committee of another entity,
one of whose  directors or executive  officers served as a director or member of
the Compensation Committee of the Company.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

      On August 1, 1996, the Company  completed a merger (the "Merger") in which
the Company  succeeded to the business of the  Predecessor.  The former  general
partners of the Predecessor  were responsible for initiating and structuring the
Merger. Mark K. Joseph,  Chairman of the Board and Chief Executive Officer,  and
Thomas R.  Hobbs,  Secretary  and Senior Vice  President  of the  Company,  were
stockholders,  directors  or  officers  of the former  general  partners  of the
Predecessor.

      As a  result  of the  Merger,  the  former  general  partners  (and  their
affiliates)  received  certain  economic  benefits,  including 1,000 Term Growth
Shares in exchange for their general  partnership  interests in the  Predecessor
and 883,033  Common Shares in exchange for the  contribution  of their  mortgage
acquisition  and  servicing  activities  that  generate  fees from the operating
partnerships  that are the ultimate  debtors on the Company's  bond  investments
(the  "Operating  Partnerships").  In  connection  with the  Merger,  the former
general partners  retained an independent third party, to render an opinion that
the  allocation  of the Common  Shares and Term Growth  Shares  among the former
general partners and the BAC holders was fair from a financial point of view.

     At the time of the Merger,  the  Company  designated  Shelter  Development
Holdings,  Inc.  ("Shelter  Development")  as the shareholder  that has personal
liability for the  obligations  of the Company (the "Special  Shareholder")  and
whose death, retirement, resignation, expulsion, bankruptcy or dissolution would
result in the  dissolution  of the Company (the  "Dissolution  Shareholder")  to
preserve  its  pass-through  tax status  under the tax laws in existence at that
time.  Mr.  Joseph  owns 100% of Shelter  Development.  In  connection  with the
Merger,  Shelter Development  received 26,729 Common Shares for its agreement to
serve as the Special Shareholder and Dissolution  Shareholder.  The Company does
not  compensate  Shelter  Development   annually  for  serving  as  the  Special
Shareholder   or  Dissolution   Shareholder.   Nevertheless,   the   Dissolution
Shareholder  has the right to appoint  one  director to the  Company's  Board of
Directors  so long as the size of the  Board  is 10  persons  or  less,  and two
directors  if the size of the Board is more than 10  persons.  In  addition,  if
certain  change-in-control  transactions occur that the Special  Shareholder has
not approved,  the Special Shareholder has the right to receive $1 million if it
exercises its right to withdraw as the Special Shareholder of the Company.

      As noted above,  the former general  partners of the Predecessor  received
883,033 Common Shares in exchange for the contribution of their  acquisition and
mortgage servicing  activities.  Prior to the Merger, an affiliate of the former
general partners of the Predecessor  received project  selection and acquisition
fees from a partnership  formed by the  Predecessor  to invest the proceeds from
the  Predecessor's  February 1995 financing,  in amounts equal to one percent of
the gross proceeds permanently invested.  In addition,  prior to the Merger, the
former general partners (and their affiliates)  received mortgage servicing fees
from the Operating Partnerships. As a result of the Merger, the Company receives
(i)  mortgage  servicing  fees from the  Operating  Partnerships  controlled  by
non-affiliates  and (ii)  additional bond interest for bonds  collateralized  by
properties owned by the 18 Operating Partnerships  controlled by Mr. Joseph. For
the year ended  December  31,  1999,  the Company  received  approximately  $0.3
million in mortgage  servicing fees and $1.6 million in additional bond interest
as a result of the contribution of the mortgage  servicing fee activities to the
Company.
<PAGE>

      Mr.  Joseph  controls  the  general   partners  of  19  of  the  operating
partnerships whose property collateralizes the Company's bonds and Mr. Thomas R.
Hobbs,  a Senior Vice  President  of the  Company,  serves as an officer of such
general partners. Mr. Michael L. Falcone and Ms. Angela A. Barone, the Company's
Vice President of Finance and Administration, serve as directors and officers in
two such general  partners.  In order to preserve the loan  obligations  and the
participation  in cash flow for the Company and thereby  assure that the Company
will  continue  to  recognize   tax-exempt   income,  13  of  the  19  operating
partnerships were created as successors to the original borrowers.  With respect
to the other six operating partnerships,  an entity controlled by Mr. Joseph was
designated as the general partner of the original borrowing  entities.  However,
such entities  could have interests that do not fully coincide with, or even are
adverse to, the interests of the Company.  Such entities  could choose to act in
accordance with their own interests,  which could adversely  affect the Company.
Among  the  actions  such  entities  could  desire  to take  might be  selling a
property,  thereby causing a redemption event, at a time and under circumstances
that would not be advantageous to the Company. Also, Mr. Joseph owns an indirect
interest in the  general  partners of the  Southgate  Crossings  and Poplar Glen
operating partnerships.

      On September 1, 1996,  11 of the 19 Operating  Partnerships  controlled by
Mr.  Joseph  entered  into an  agreement  with the Company  whereby the terms of
certain notes held by the Company were amended to defer  principal  amortization
on such  notes.  Additionally,  on July 1, 1997,  nine of the  eleven  operating
partnerships  entered into an agreement  with the Company  whereby the principal
amortization on one of these notes was increased.  The increase in the principal
payments on these notes was equal to the amount of principal  payments suspended
on the other notes.  This action did not change the total cash payments received
from the operating partnerships,  nor did it change total income, but did result
in a reclassification  of interest income on bonds to interest earned on related
notes of $0.2 million for the year ended December 31, 1999. In December 1998 and
March 1999, the Company  amended,  consolidated and sold notes relating to three
and eight Operating Partnerships,  respectively, in the aggregate principal face
amount of $7.4 million and $8.8  million,  respectively.  In order to facilitate
the sales of the  notes,  the  Company  provided  a  guarantee  on behalf of the
operating  partnerships  for the full  and  punctual  payment  of  interest  and
principal due under the notes.

      Mr. Joseph controls and is an officer of, and Mr. Falcone has an ownership
interest in and is a board member of, an entity that is  responsible  for a full
range of property  management  functions  for certain  properties  that serve as
collateral for the Company's bond investments. For these services the affiliates
receive   property   management  fees  pursuant  to  management  fee  contracts.
Consistent with the Company's Amended and Restated  Certificate of Formation and
Operating  Agreement  (the  "Operating  Agreement"),   each  affiliate  property
management  contract is  presented  to the  independent  members of the Board of
Directors for approval with  information  documenting the  comparability  of the
proposed  fees to those in the market area of the property.  During 1999,  there
were  11  affiliated   property   management   contracts  for  properties   that
collateralize  the  Company's  investments  with fees at or below market  value.
During the year ended December 31, 1999 these fees approximated $1.1 million.

      This entity also provides the Company with certain administrative services
(primarily  computer  network  related)  for which the  entity  receives  direct
reimbursement  from the Company on a monthly basis.  For the year ended December
31, 1999,  the Company paid $100,000 to the  affiliate for these  administrative
services.  Also,  prior to  November  1998,  the  Company  reimbursed  an entity
controlled by Mr. Joseph for the rental cost of the Company's  office space.  In
November 1998, the Company assumed the lease agreement for the Company's  office
space from this entity at market rates.  Mr. Joseph and Mr. Richard O. Berndt, a
director of the Company, have ownership interests in the partnership that leases
the office space to the  Company.  For the year ended  December  31,  1999,  the
Company paid $178,000 in rental lease payments under the lease agreement.
<PAGE>

      At December 31, 1999,  the Company  owned all of the  interests in a trust
that holds a $33.9 million bond collateralized by the Village of Stone Mountain.
The  borrower  of the  $33.9  million  mortgage  revenue  bond  is  the  Shelter
Foundation,  a public  non-profit  foundation that provides  housing and related
services to families of low and moderate income. Mr. Joseph is the President and
one of five directors of the Shelter Foundation. In addition, companies in which
Mr.  Joseph owns an indirect  minority  interest  and Mr.  Falcone owns a direct
minority  interest,  received a  consulting  fee of 1.0% of the loan  amount and
serve as property manager of the related  apartment project for a fee of $13,750
per month payable out of available cash flow.

      At December  31,  1999,  the Company  owned a $2.2  million B bond, a $2.1
million C bond and a $1.3 million taxable loan collateralized by the Winter Oaks
Apartment  Community.  The borrower of the bonds and the taxable loan is Winter
Oaks Partners,  Ltd.,  (L.P.), a Georgia limited  partnership whose 1% general
partner is MMA Successor I, Inc.  and whose 99% limited  partner is Winter Oaks,
L.P.  The 1% general  partner of Winter  Oaks,  L.P.  is MMA Successor  I, Inc.,
and the 99% limited  partner of Winter  Oaks,  L.P. is the MuniMae  Foundation,
Inc. a private non-profit  entity organized to provide  charitable  purposes on
behalf of the Company.  Mr. Joseph is the President and one of three directors
of the MuniMae  Foundation.  Mr. Falcone and Mr. Gary A.  Mentesana,  the
Company's Chief Financial Officer, are also directors of the MuniMae Foundation.
In addition,  a company of which Mr. Joseph owns an indirect  minority  interest
and Mr. Falcone owns a direct minority  interest,  serve as property  manager of
the related apartment project for a fee of 3% of gross rent collected payable
out of available cash flow.

      Mr. Berndt, a director since 1996, is the managing partner of the law firm
Gallagher,  Evelius and Jones,  LLP ("GEJ"),  which provides  corporate and real
estate  related legal  services to the Company.  For the year ended December 31,
1999,  GEJ  received  $1.3  million  in legal  fees  generated  by  transactions
structured  by the  Company  of which  $750,000  was  directly  incurred  by the
Company.  The total  amount of $1.3  million  represented  12.0% of GEJ's  total
revenues for 1999.

      An affiliate of Merrill Lynch Pierce Fenner & Smith Incorporated ("Merrill
Lynch") owns 1,250 Term Growth Shares of the Company and 128,367  Common Shares.
The  Company  may from  time to time  enter  into  various  investment  banking,
financial  advisory and other  commercial  services with Merrill Lynch for which
Merrill Lynch receives and will receive (in the future) customary  compensation.
The  Company  also  enters  into  various  investments  and  interest  rate swap
transactions with Merrill Lynch on terms generally available in the marketplace.
<PAGE>

      A subsidiary  of the Company  functions as a real estate  advisor for
pension  funds and the MAGHT.  The MAGHT is a professionally  managed portfolio
of diversified income producing real estate mortgage  investments for pension
funds and  profit-sharing  trusts.  Mr.  Falcone  and Mr.  Robert J. Banks,  Mr.
Keith J.  Gloeckl,  and Mr. Ray F. Mathis, all Senior Vice Presidents of the
Company, are trustees of the MAGHT.

      For the period October 20, 1999 through December 31, 1999, a subsidiary of
the Company received  administrative service fees of approximately $300,000 from
the MAGHT.  As of December  31,  1999,  a  subsidiary  of the Company had a $5.0
million line of credit available to the MAGHT, with no outstanding  balance. The
line matured on December 31, 1999, and bears interest at the rate of 10.25%. The
collateral  for the line is the net assets of the MAGHT.  At December  31, 1999,
the Company has notes payable with an outstanding balance of $133 million due to
the  MAGHT.  The  notes  were  made  to  finance   construction  loans  and  are
collateralized by the related construction loan receivables.

    At December  31,  1999,  a  subsidiary  of the  Company has a $50.0  million
warehouse  facility provided by the MAGHT, with an outstanding  balance of $28.6
million.  This warehouse  facility is provided for interim  funding of permanent
loans,  completed  construction  loans,  and GNMA MBS  advances  until funded by
permanent lender or security holder and is collateralized by a security interest
in the loans, bears interest at various rates based upon collateral.  Individual
borrowings mature separately within one year.

      On October 20, 1999, the Company acquired Midland Financial Holdings, Inc.
from Messrs.  Banks,  Gloeckl and Mathis for approximately $45 million.  Of this
amount, the Company paid approximately $23 million in cash and approximately $12
million in common shares at the closing of the transaction.  In addition,  $3.33
million in Common Shares is payable annually over a three year period to Messrs.
Banks,  Gloeckl  and  Mathis  if  Midland  meets  certain  performance  targets,
including minimum annual  contributions to cash available for distribution.  The
acquisition  is being  accounted  for as a purchase.  The total  purchase  price
incurred  during 1999 was $35.9 million,  which includes  acquisition  costs but
excludes  contingently  issuable  MuniMae  shares over the next three years,  as
discussed  above.  The  results of  operations  of Midland  are  included in the
consolidated financial statements of the Company subsequent to October 20, 1999.

Performance Graph

      The following table compares total shareholder  returns for the Company at
December 31, 1999 to the  Standard  and Poors 500 Index ("S&P 500"),  the NAREIT
Index  ("NAREIT") and the Lipper Municipal Bond High Yield Index ("Lipper Bond")
assuming a $100  investment  made on December  31,  1996.  The Company  does not
believe  that there are any other  businesses  or indices  that reflect both the
same industry as that in which the Company operates and the same  "pass-through"
tax status as that of the Company.  Accordingly, the Company selected the NAREIT
and Lipper  Bond  indices  because  the NAREIT  index  consists  of real  estate
investment  trusts which, like the Company,  pass-through  their income to their
shareholders,  although not tax-exempt  income, and the Lipper Bond index, which
represents the performance of municipal bond issues.

                          Comparative Price Performance
                             Indexed Closing Prices
                 (Values Indexed to 100 as of December 31, 1996)

                 Dec-96    Jun-97   Dec-97   Jun-98   Dec-98   Jun-99   Dec-99

MuniMae          100.00    109.40   132.90   154.90   122.30   157.60   143.30
S&P 500          100.00    120.60   133.30   156.90   171.30   192.50   207.40
NAREIT           100.00    105.97   118.86   112.74    96.49   101.26    90.24
Lipper Bond      100.00    103.29   109.78   113.06   115.88   115.52   111.65
<PAGE>


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

      The  following  table  sets  forth  certain   information   regarding  the
beneficial ownership of the Company's Common Shares and Term Common Shares as of
March 17, 2000, of (i) each  director and nominee as director,  (ii) all persons
known by the  Company  to be  beneficial  owners of more  than 5% of its  Common
Shares and Term Common Shares and (iii) all the executive officers and directors
of the Company as a group. With respect to shares subject to options, only those
shares  subject to options  which are  immediately  exercisable  or  exercisable
within 60 days are listed below.  Unless otherwise  indicated,  each Shareholder
has sole voting and  investment  power with  respect to the shares  beneficially
owned.



                                   Common Shares          Term Growth Shares
                             --------------------------  ---------------------
                              Number of      Percent     Number of  Percent
                                                of                     of
         Name                  Shares          Class      Shares      Class
- ---------------------------  ------------    ----------  ---------- ----------

Mark K. Joseph                1,150,293 (1)    6.61         740       37.00

Michael L. Falcone              178,901 (2)    1.03           -           -

Robert J. Banks                 354,739        2.04           -           -

Keith J. Gloeckl                118,013         *             -           -

Gary A. Mentesana                84,352 (2)     *             -           -

Thomas R. Hobbs                  76,810 (2)     *             -           -

Earl W. Cole, III                49,869 (2)     *             -           -

Jesse M. Chancellor              37,893 (2)     *             -           -

Ray F. Mathis                   117,913         *             -           -

Charles C. Baum                  19,000 (3)     *             -           -

Richard O. Berndt                10,000 (3)     *             -           -

Robert S. Hillman                12,700 (3)     *             -           -

William L. Jews                  10,550 (3)     *             -           -

Douglas  A. McGregor                  -         *             -           -

Carl W. Stearn                   47,058 (3)     *             -           -

Two Broadway Associates IV      128,367         *         1,250       62.50
 2 World Financial Center,
 South Tower
 New York, New York 10080-6123

All directors and officers    2,268,092       13.04         740       37.00
as a group (15 persons)

*Less than one percent.
<PAGE>

(1)  Included in Mr.  Joseph's  beneficial  ownership of Common  Shares are: (a)
     179,815  Common  shares  subject  to options  granted  under the 1996 Share
     Incentive Plan and (b) Common shares held by certain entities controlled by
     Mr. Joseph  (detailed  below).  Certain limited partners in one such entity
     are  officers  of the  Company.  As a result of their  limited  partnership
     interest in that  entity,  such  officers  would be entitled to receive the
     following allocation of shares. Accordingly,  these shares are not included
     in each officers' beneficial ownership above.

           Michael L. Falcone               44,861    Common Shares
           Thomas R. Hobbs                  31,819    Common Shares
           Gary A. Mentesana                11,758    Common Shares
           Earl W. Cole, III                 9,618    Common Shares

    The Term Growth Shares reported herein are held by SCA Associates 86 II
    Limited  Partnership  (365 shares) and SCA  Realty I, Inc.(375 shares) which
    are controlled by Mr. Joseph.

(2)  Included in each officer's beneficial ownership of Common Shares are Common
     Shares  subject to options  granted under the 1996 Share  Incentive Plan as
     follows:

                                              Shares Subject
                                                To Options

           Michael L. Falcone                     134,862
           Thomas R. Hobbs                         67,431
           Gary A. Mentesana                       67,431
           Earl W. Cole, III                       44,954
           Jesse M. Chancellor                     33,334

(3)  Included in each board member's  beneficial  ownership of Common Shares are
     Common  Shares  subject  to  options   granted  under  the  1996  and  1998
     Non-Employee Directors' Share Plans as follows:

                                              Shares Subject
                                                To Options

           Charles C. Baum                        10,000
           Richard O. Berndt                       5,000
           Robert S. Hillman                      10,000
           William L. Jews                        10,000
           Carl W. Stearn                         10,000


                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

      The Company's audited financial statements for the year ended December 31,
1999,  have been  provided to the  Shareholders  as part of the Annual Report to
Shareholders.  PricewaterhouseCoopers LLP has acted as the Company's independent
accountants  since the  successful  completion of the Merger into the Company in
1996 and also acted as the independent  accountants  for the  Predecessor  since
1986. No election,  approval or ratification  of independent  accountants by the
Shareholders is required.  The Audit Committee intends to select the independent
accountants  for the fiscal year ended  December 31, 2000 at its next  scheduled
meeting. A representative of  PricewaterhouseCoopers  LLP will be present at the
Annual  Meeting  with the right to make a statement  if he or she so desires and
will be available to respond to appropriate questions by the Shareholders.
<PAGE>

      COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934

      Section  16(a) of the  Securities  Exchange  Act of 1934,  as amended (the
"Exchange  Act"),  requires  the  Company's  directors,  executive  officers and
persons who own more than 10% of the Company's outstanding Common Shares to file
with the  Securities  and Exchange  Commission  (the "SEC")  initial  reports of
ownership,  reports of changes in ownership  and annual  reports of ownership of
Common Shares.  Specific due dates for these records have been  established  and
the Company is required to report on this proxy statement any failure to file by
these  dates in 1999.  Based  solely on a review of  copies of such  reports  of
ownership  furnished to the Company,  the Company  believes  that the  following
reports  were filed late.  Late  reports on Form 4 were filed by Carl Stearn and
Michael Falcone for October due to travel.  Late reports on Form 5 were filed by
Richard  Berndt and William  Jews due to travel and to properly  reflect  shares
received under the Directors' Plans.

                                 OTHER BUSINESS

      The Board of  Directors is not aware of any other  matters  which may come
before the meeting.  It is the  intention  of the persons  named in the enclosed
proxy to vote all shares  represented  by proxies in accordance  with their best
judgment if any other matters do properly come before the meeting.

      Whether  or not you attend  the  Annual  Meeting  in  person,  it would be
appreciated if you would fill in, date and sign the enclosed proxy and return it
promptly.  If you attend the  meeting,  you may vote your shares even though you
may have sent in your proxy.

      UPON WRITTEN REQUEST OF ANY SHAREHOLDER WHO WAS A BENEFICIAL  OWNER OF THE
COMPANY'S  COMMON  SHARES ON THE RECORD DATE  FURNISHED TO THE  SECRETARY OF THE
COMPANY AT THE ADDRESS SET FORTH BELOW,  THE COMPANY WILL PROVIDE WITHOUT CHARGE
A COPY OF ITS ANNUAL REPORT ON FORM 10-K, INCLUDING THE FINANCIAL STATEMENTS AND
THE SCHEDULES THERETO,  AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION FOR
THE FISCAL YEAR ENDED DECEMBER 31, 1999.

            SHAREHOLDER PROPOSALS FOR THE 2001 ANNUAL PROXY STATEMENT

      Proposals by  Shareholders  intended to be presented at the Company's 2001
Annual  Meeting,  in order to be included in the 2000 Proxy Statement and proxy,
must be received by the Company at its principal corporate offices no later than
November 25, 2000.

      Any Shareholder  who intends to submit a proposal at the Company's  Annual
Meeting in 2001 without  including the proposal in the Company's proxy statement
for such Annual  Meeting must notify the Company of such proposal not later than
the  close of  business  on March 5,  2001  and not  earlier  than the  close of
business  on  February  3, 2001 or, in the event that the date of the  Company's
Annual  Meeting in 2001 is advanced by more than 30 days or delayed by more than
60 days  from the  Company's  Annual  Meeting  in  2000,  then  pursuant  to the
Company's By-Laws.


                                             MUNICIPAL MORTGAGE & EQUITY, LLC
                                             218 N. Charles Street, Suite 500
                                             Baltimore, Maryland 21201

Dated:  March 27, 2000
<PAGE>
      REVOCABLE PROXY
                        MUNICIPAL MORTGAGE & EQUITY, LLC
                                  COMMON SHARES

 X   Please Mark Votes As In This Example

                    Proxy for Annual Meeting of Shareholders
                             Wednesday, May 4, 2000

SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
         Revoking all prior proxies, the undersigned, a Shareholder of Municipal
Mortgage & Equity,  LLC (the  "Company"),  hereby  appoints  Thomas R. Hobbs and
Angela A. Barone,  and each of them,  attorneys  and agents of the  undersigned,
with full power of  substitution,  to vote all Common Shares,  no par value (the
"Shares"),  of  the  undersigned  in  the  Company  at  the  Annual  Meeting  of
Shareholders  of the  Company  to be held  at the  Company's  offices  at 218 N.
Charlest St., Park Charles Building,  Suite 500,  Baltimore,  Maryland 21201, on
May 4, 2000, at 9:00 a.m., local time, and at any adjournment  thereof, as fully
and effectively as the undersigned could do if personally  present and voting as
indicated hereon, and at their discretion, upon any other business not now known
which properly may come before the said meeting,  all as more fully set forth in
the accompanying proxy statement, receipt of which is acknowledged.


         For                    Withhold              For All Except

     __________                _________                _________


1.  ELECTION OF DIRECTORS
     (For a term of 3 years):
         RICHARD O. BERNDT
         ROBERT S. HILLMAN
         MICHAEL L. FALCONE

INSTRUCTION: To withhold authority to vote for any individual nominee, mark "For
All Except" and write that nominee's name in the space provided below.



If no choice is indicated  above,  this proxy shall be deemed to grant authority
to vote FOR the election of director nominees and to vote FOR the proposals. The
Shareholder's signature should be exactly as the name appears below. When shares
are held by joint tenants, both should sign. When signing as attorney, executor,
administrator,  trustee  or  guardian,  please  give  full  title as such.  If a
corporation,  please  sign in full  corporate  name by the  President  or  other
authorized  officer.  If a  partnership,  please  sign  in  partnership  name by
authorized person.

Please be sure to sign and date this Proxy in the box below.

         Date



        Shareholder sign above                   Co-holder (if any) sign above



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission