THERMO OPPORTUNITY FUND INC
DEFS14A, 2000-03-06
Previous: JANNOTTA EDGAR D, 3, 2000-03-06
Next: OPTIKA INC, 3, 2000-03-06




Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
(Amendment No. )

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

                        The Thermo Opportunity Fund, Inc.
- --------------------------------------------------------------------------------
                (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 filing fee due
[ ]  $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(j)(2) or Item
     22(a)(2) of Schedule 14A.
[ ]  $500 per each  party  to the  controversy  pursuant  to  Exchange  Act Rule
     14a-6(i)(3).
[ ]  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>

The
Thermo
Opportunity
Fund, Inc.

THIS  PROXY IS  SOLICITED  ON  BEHALF OF THE BOARD OF  DIRECTORS  OF THE  THERMO
OPPORTUNITY FUND, INC.

     The undersigned  hereby appoints Gregory E. Ratte',  Francis S. Branin, Jr.
     and Tina D. Hosking and each of them, with full power of  substitution,  as
     proxies  to  vote,  as  designated  below,  for  and  in  the  name  of the
     undersigned all shares of stock of The Thermo  Opportunity  Fund, Inc. (the
     "Fund") which the  undersigned is entitled to vote at the Annual Meeting of
     Stockholders of the Fund scheduled to be held April 11, 2000 at the offices
     of Brundage,  Story and Rose,  L.L.C.,  One  Broadway,  New York,  New York
     10004, or at any adjournment thereof (the "Meeting").

     The  Board  of  Directors  recommends  a FOR  vote on the  liquidation  and
     dissolution  of the  Fund,  on the  election  of two  Directors  and on the
     ratification  of the selection of Arthur  Andersen LLP. Please mark an X in
     one box under each item.

1.   PROPOSAL to approve the  liquidation  and  dissolution  of the Fund, as set
     forth in the Plan of Liquidation  and  Dissolution  (the "Plan") adopted by
     the Board of Directors of the Fund.

     [ ] FOR                  [ ] AGAINST                  [ ] ABSTAIN


2.   ELECTION of two (2) Directors  [ ]  FOR the nominees listed below

                                    [ ]  WITHHOLD AUTHORITY to vote for the
                                         nominees listed below.

            Gregory E. Ratte'       [ ]  WITHHOLD AUTHORITY to vote
                                         for this nominee.

            Francis S. Branin, Jr.  [ ]  WITHHOLD AUTHORITY to vote
                                         for this nominee.

3.   PROPOSAL to ratify the  selection  of ARTHUR  ANDERSEN  LLP as  independent
     auditors for the current fiscal year of the Fund.

     [ ] FOR                  [ ] AGAINST                  [ ] ABSTAIN


     In their discretion, the PROXIES are authorized to vote upon such other
   business as may properly come before the Meeting. This PROXY when executed
     will be voted in the manner directed by the undersigned STOCKHOLDER(S).

     IF NO DIRECTION IS MADE REGARDING PROPOSALS 1 OR 3, THIS PROXY CONFERS
              DISCRETIONARY AUTHORITY TO VOTE FOR THOSE PROPOSALS.
     IF YOU DO NOT WITHHOLD AUTHORITY TO VOTE FOR ANY NOMINEE IN PROPOSAL 2,
                   THIS PROXY WILL BE VOTED FOR THAT NOMINEE.
                     All former proxies are hereby revoked.


                                        DATED:                      , 2000
                                              ---------------------


                                        ----------------------------------------
                                               (Signature of Stockholder)


                                        ----------------------------------------
                                               (Signature of Stockholder)

                                        (Please  sign  exactly  as your  name or
                                        names appear opposite.  All joint owners
                                        should sign. When signing in a fiduciary
                                        capacity  or  as  a  corporate  officer,
                                        please give your full title as such.)

<PAGE>

                                                               February 22, 2000

Dear Fellow Stockholder:

     The directors and officers of The Thermo  Opportunity Fund, Inc. join me in
extending  to you a cordial  invitation  to attend  the  annual  meeting  of our
stockholders. This meeting will be held at 11:00 a.m. on, April 11, 2000, at the
offices of Brundage,  Story and Rose, L.L.C.,  One Broadway,  New York, New York
10004.

     The formal notice of this annual meeting and the proxy statement  appear on
the following pages.  After reading the proxy statement,  PLEASE MARK, SIGN, AND
RETURN THE ENCLOSED PROXY CARD TO ENSURE THAT YOUR VOTES ON THE BUSINESS MATTERS
OF THE MEETING WILL BE RECORDED.

     We hope that you will  attend  this  meeting.  Regardless  of the number of
shares you own, or whether or not you plan to attend the meeting, we urge you to
return your proxy promptly in the postage prepaid envelope provided.

     We look forward to seeing you on April 11.


                                        Sincerely,

                                        /s/ Gregory E. Ratte'

                                        Gregory E. Ratte'
                                        Chairman

<PAGE>

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                          To Be Held On April 11, 2000

     The  Annual  Meeting  of   Stockholders   (the  "Meeting")  of  THE  THERMO
OPPORTUNITY  FUND,  INC.  (the  "Fund") will be held at the offices of Brundage,
Story and Rose, L.L.C., One Broadway, New York, New York 10004 on April 11, 2000
at 11.00 a.m. for the following purposes:

     1.   To approve the  liquidation  and dissolution of the Fund, as set forth
          in the Plan of Liquidation and Dissolution (the "Plan") adopted by the
          Board of Directors of the Fund (PROPOSAL NO. 1).

     2.   To elect two Directors (PROPOSAL NO. 2);

     3.   To ratify the selection of Arthur Andersen LLP as independent auditors
          for the current fiscal year (PROPOSAL NO. 3); and

     4.   To  transact  such other  business  as may  properly  come  before the
          Meeting or any adjournments thereof.

     The stock transfer books will not be closed but in lieu thereof,  the Board
of Directors of the Fund has fixed the close of business on February 14, 2000 as
the record date for the  determination  of  Stockholders of the Fund entitled to
notice of, and to vote at, the Meeting and any adjournment thereof.

                                        By Order of the Board of Directors

                                        /s/ Tina D. Hosking

                                        Tina D. Hosking, Secretary

February 22, 2000

<PAGE>

     Stockholders  of the fund are invited to attend the  meeting in person.  If
you  do  not  expect  to  attend  the  meeting,   please  indicate  your  voting
instructions  on the enclosed proxy card, date and sign it, and return it in the
envelope provided,  which is addressed for your convenience and needs no postage
if mailed in the united states.

     In order to avoid the additional  expense of further  solicitation,  we ask
that you mail your proxy promptly.

     The board of directors of the fund recommends that you cast your vote

     o    IN FAVOR of the  liquidation and dissolution of the fund, as set forth
          in the Plan of Liquidation and Dissolution (the "Plan") adopted by the
          Board of Directors of the Fund.

     o    IN FAVOR of the  nominees  for the  Board of  Directors  listed in the
          Proxy Statement, and

     o    FOR the  ratification  of the  selection  of  Arthur  Andersen  LLP as
          independent auditors for the current fiscal year.

                             Your vote is important.
                     Please return your proxy card promptly
                       No matter how many shares you own.

<PAGE>

                                 PROXY STATEMENT

                     FOR THE ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON APRIL 11, 2000

                                  INTRODUCTION

     This proxy  statement is furnished in connection  with the  solicitation by
the Board of Directors (the "Board") of THE THERMO  OPPORTUNITY  FUND, INC. (the
"Fund")  of  proxies to be voted at the  Annual  Meeting  of  Stockholders  (the
"Meeting")  of the Fund to be held at the offices of  Brundage,  Story and Rose,
L.L.C.  (the  "Adviser"),  One Broadway,  New York, New York 10004, on April 11,
2000 at 11:00 a.m. and at any adjournments  thereof,  for the purposes set forth
in  the  accompanying  Notice  of  Annual  Meeting  of  Stockholders.  Any  such
adjournment  will  require  the  affirmative  vote of a  majority  of the shares
present in person or by proxy to be voted at the Meeting.  The persons  named as
proxies will vote in favor of any such adjournment  those proxies which instruct
them to vote in  favor  of any of the  proposals.  Conversely,  they  will  vote
against any such adjournment any proxies which instruct them to vote against all
proposals.  The  address of the  principal  executive  office of the Fund is One
Broadway, New York, New York 10004.

     The  enclosed  Proxy  and this  Proxy  Statement  are first  being  sent to
Stockholders on or about February 22, 2000.

     Proposal No. 1 must be approved by a majority of the outstanding  shares of
the Fund.  Proposal No. 2 must be approved by a plurality of the shares  voting.
Proposal  No. 3 must be  approved  by a simple  majority  of  shares  voting.  A
majority of the  outstanding  shares of the Fund must be present in person or by
proxy to have a quorum to conduct business for the Fund at the Meeting.

         The Fund will pay the costs of solicitation, including the printing and
mailing of the proxy  materials.  Certain  officers,  directors  and regular and
temporary  employees  of the Fund,  the  Adviser  and The Fifth  Third Bank (the
"Transfer Agent") (none of whom will receive special compensation  therefor) may
solicit  proxies in person or by telephone,  facsimile,  telegraph or mail.  The
Fund will  reimburse  brokers,  custodians,  nominees  and  fiduciaries  for the
reasonable expenses incurred by them in connection with forwarding  solicitation
material to the beneficial owners of shares held of record by such persons.

     All properly  executed  proxies received prior to the Meeting will be voted
at the Meeting in accordance with the  instructions  marked thereon or otherwise
as provided  therein.  Abstentions do not constitute  votes "for" or "against" a
matter and will be  disregarded  in  determining  the "votes cast" on the issue.
Broker  non-votes (i.e.,  proxies from brokers or nominees  indicating that such
persons have not received instructions from the beneficial owner or other person
entitled to vote shares on a particular matter with respect to which the brokers
or  nominees  do not  have  discretionary  power)  will be  treated  the same as
abstentions.  IF NO  DIRECTION  IS MADE  REGARDING  PROPOSALS  1 OR 3, THE PROXY
CONFERS  DISCRETIONARY  AUTHORITY  TO VOTE FOR  THOSE  PROPOSALS.  IF YOU DO NOT
WITHHOLD AUTHORITY TO

<PAGE>

VOTE FOR ANY NOMINEE IN  PROPOSAL  2, THE PROXY WILL BE VOTED FOR THAT  NOMINEE.
Any proxy may be revoked at any time prior to the exercise thereof by submitting
another proxy bearing a later date or by giving  written notice to the Secretary
of the  Fund at the  address  indicated  above or by  voting  in  person  at the
Meeting.

     The Board knows of no business  other than that  specifically  mentioned in
the Notice of Meeting which will be presented for  consideration at the Meeting.
If any other matters are properly presented, the persons named as proxies in the
enclosed  proxy will be permitted to vote thereon in accordance  with their best
judgment.

     The  Board has fixed the close of  business  on  February  14,  2000 as the
record date (the "Record Date") for the  determination  of  Stockholders  of the
Fund  entitled  to  notice  of and to vote  at the  Meeting  or any  adjournment
thereof.  Stockholders  of the Fund on that date will be entitled to one vote on
each  matter  to be voted on for each  share  held,  with no  cumulative  voting
rights.

     As of the Record Date,  the Fund had  outstanding  1,710,716.670  shares of
common stock, $.001 par value. As of such date, to the knowledge of the Fund, no
person beneficially owned more than 5% of the Fund's outstanding shares.

     THE FUND WILL FURNISH,  WITHOUT CHARGE, A COPY OF ITS ANNUAL REPORT,  DATED
NOVEMBER 30, 1999, TO YOU UPON  REQUEST.  SEND REQUESTS FOR THE ANNUAL REPORT TO
THE THERMO  OPPORTUNITY FUND, 312 WALNUT STREET,  21ST FLOOR,  CINCINNATI,  OHIO
45202 OR CALL, TOLL FREE, 1-888-254-6872.

                                 PROPOSAL NO. 1
                       TO LIQUIDATE AND DISSOLVE THE FUND

     The Fund  proposes  to  liquidate  its  assets,  distribute  such assets to
shareholders and dissolve  pursuant to the provisions of the Plan of Liquidation
and  Dissolution  (the  "Plan") as approved by the Board on November 4, 1999 and
ratified  and  confirmed  by the  Board on  January  31,  2000.  The  Board  has
determined that an orderly liquidation of the Fund's assets is advisable and has
directed that the matter be submitted for  consideration  by the Stockholders of
the Fund.  The Plan provides for the complete  liquidation  of the assets of the
Fund and distribution of the Fund's assets to its  Stockholders.  If the Plan is
approved by the  requisite  Stockholder  vote,  the Adviser  will  undertake  to
liquidate the Fund's assets at market prices and on such terms and conditions as
the Adviser shall  determine to be reasonable  and in the best  interests of the
Fund and its Stockholders.

     If the Plan is not approved by the requisite  Stockholder  vote,  the Board
intends to consider  the options  available  to best serve the  interests of the
Fund's shareholders.

                                       2
<PAGE>

REASONS FOR THE LIQUIDATION

     The Fund is a closed-end  management  investment  company,  the  investment
objective  of which  is to seek  long-term  capital  appreciation  by  investing
primarily in securities issued by direct and indirect subsidiaries of the Thermo
Electron Corporation ("Thermo Electron"). The Fund also may invest in securities
issued by companies not affiliated with Thermo Electron,  which companies either
engage in the same or related  industries  as Thermo  Electron or one or more of
its  subsidiaries,  or practice a spin-out strategy similar to that practiced by
Thermo Electron.  While the Fund has invested in securities  issued by companies
not affiliated with Thermo Electron,  the Fund has always invested  primarily in
direct and indirect subsidiaries of Thermo Electron.

     In  the  summer  of  1998,  Thermo  Electron  announced  its  intention  to
restructure  its  operations  and  take a  large  number  of  its  publicly-held
subsidiaries private. As Thermo Electron continues to restructure and reduce the
number of its publicly-held subsidiaries,  the Fund has had increasingly limited
investment opportunities.  The Board has followed this restructuring closely and
issued a press  release on April 20, 1999  detailing the Fund's  options,  which
included  changing the investment  objective of the Fund,  merging the Fund into
another  investment  company,  converting the Fund to an open-end mutual fund or
liquidating the Fund and distributing the Fund's assets to its Stockholders.  At
the  Board's  regularly  scheduled  meeting on October  25,  1999,  the  Adviser
informed the Board that due to Thermo Electron's announced intention to take its
publicly-held  subsidiaries private, and because of mergers between other Thermo
Electron  subsidiaries,  the Adviser  expected that there would soon be only six
publicly-held Thermo Electron subsidiaries.  The Adviser informed the Board that
it was the Adviser's belief that by mid-2000 the Fund would no longer be able to
implement its  investment  strategy and achieve its  investment  objective.  The
Board was also  apprised of the Fund's  unsuccessful  efforts to find a suitable
investment  company merger  partner.  Following a lengthy  discussion  among the
Directors,  and in light of the Board's prior attention to and  consideration of
these developments, the Board determined that the liquidation and dissolution of
the Fund and the distribution of the Fund's assets to its Stockholders  would be
in the best  interests of the Fund's  Stockholders  and agreed to recommend that
Stockholders  vote to approve such liquidation of the Fund,  distribution of the
Fund's assets to its  Stockholders  and  dissolution of the Fund. On November 4,
1999, at a special meeting of the Board of Directors,  the Board,  including the
Directors who are not "interested  persons" of the Fund (as that term is defined
in the Investment  Company Act of 1940, as amended (the "1940 Act")),  adopted a
Plan of Liquidation and  Dissolution  (the "Plan") and directed that the Plan be
submitted to the Fund's  Stockholders for  consideration.  A copy of the Plan is
attached hereto as Exhibit A. On January 31, 2000, Thermo Electron  dramatically
expanded its restructuring,  announcing that it will take private or sell all of
its remaining  subsidiaries  but one,  Thermo  Fibertek,  which will be spun off
directly  to  Thermo  Electron  shareholders.  These  developments  have made it
impossible to effectively manage the Fund along its stated investment  criteria.
At its  regularly  scheduled  January 31, 2000 meeting,  the Board  ratified and
confirmed its earlier  decision to recommend the  liquidation and dissolution of
the Fund and the distribution of the Fund's assets to Stockholders.

     In addition to the  elimination  of the Fund's  primary  pool of  potential
investments, the Board noted that the Fund's shares have traded at a discount to
net asset value. The shares

                                       3
<PAGE>

of closed-end  investment companies often trade in the marketplace at a discount
to their net asset value (the  "discount").  Accordingly,  the market price paid
for the Fund's shares  generally has been less than the underlying  value of the
Fund's portfolio. Since the Fund's inception in August 1996, the Fund's Board of
Directors has spent considerable time reviewing the performance of the Fund, and
has  considered  ways to increase  shareholder  value and address the  discount.
Beginning in July 1998, the Board began to explore  various  options,  such as a
tender offer to  repurchase  shares from  shareholders,  the  repurchase of Fund
shares on the open market,  the conversion of the Fund into an open-end fund and
the  merger of the Fund into  another  investment  company.  A tender  offer was
considered but was not undertaken due to the  considerable  expense of the legal
and  filing  requirements  associated  with a tender  offer.  The  Board did not
recommend to Fund Stockholders that they approve the conversion of the Fund into
an  open-end  mutual  fund  because  the Fund  would  then not have been able to
achieve its investment objective.  The Board explored the possibility of merging
the Fund with  another  investment  company  but was  unable to find a  suitable
partner for merger. The Board, after careful consideration,  and at a meeting of
the Board of Directors on April 20, 1999, authorized the repurchase of up to 25%
of the  Fund's  stock on the  open  market.  The  Adviser  noted  that it had no
immediate intention to engage in such a repurchase program, but believed that it
might be a useful  tool in  attempts  to reduce the  discount.  This  action was
announced in a press release issued April 20, 1999. Since the Fund's  inception,
the discount of the Fund's shares has varied  between a discount of 31.30% and a
premium of 5.78%.  In calendar  year 1999,  the  discount  ranged from a high of
12.27% to a low of 31.17%.

     If a majority of the  Stockholders'  vote to approve  the Plan,  the Fund's
assets will be liquidated at market prices and on such terms and conditions,  in
light of the  circumstances,  as the Adviser  determines to be reasonable and in
the best interests of the Stockholders.  The Plan calls for the Fund's assets to
be  liquidated  and  distributed  in a timely and  efficient  manner in order to
realize  maximum  shareholder  value.  The  Plan  does  not  specify  a date for
completion of the liquidation and  distribution;  the Fund's Board of Directors,
rather,  authorizes  the  Adviser to use its best  judgment,  with due regard to
maximizing  shareholder  value, as to the exact timing of the liquidation.  This
will allow the  Stockholders to capture the discount to net asset value at which
the Fund has traded,  and yet also provide the  flexibility to take advantage of
the ongoing reorganization at Thermo Electron to possibly enhance the Fund's net
asset value as much as possible during this  liquidation  process.  Stockholders
will receive their  proportionate cash interest of the net distributable  assets
of the Fund upon  liquidation.  After Articles of Dissolution  for the Fund have
been filed and  accepted in  Maryland,  the Fund's  state of  organization,  the
Adviser will make the final distribution.

     Under Maryland law and pursuant to the Fund's Articles of Incorporation and
By-Laws,  the  affirmative  vote of the  holders of at least a  majority  of the
outstanding  shares of capital  stock of the Fund  entitled  to vote  thereon is
needed to approve the  liquidation  of the Fund. For purposes of the vote on the
Plan,  abstentions  and  broker  non-votes  will have the same  effect as a vote
against the Plan,  but will be counted  toward the presence of a quorum.  In the
event that a majority of the outstanding shares of capital stock of the Fund are
not voted in favor of the Plan,  with the result that the Plan is not  approved,
the Board will adjourn the meeting in order to solicit additional votes in favor
of the Plan.  Meanwhile,  the Board currently  intends to continue the Fund as a
closed-end fund.

                                       4
<PAGE>

SUMMARY OF PLAN OF LIQUIDATIONS AND DISSOLUTION

     The following summary does not purport to be complete and is subject in all
respects to the provisions of, and is qualified in its entirety by reference to,
the Plan which is attached hereto as Exhibit A.  Stockholders  are urged to read
the Plan in its entirety.

     Effective  Date of the Plan and  Cessation of the Fund's  Activities  as an
Investment  Company.  The Plan will become  effective at such time as the Fund's
Adviser deems appropriate (the "Effective Date"), after the Stockholders holding
a  majority  of the  shares  of the Fund  have  voted to  approve  the Plan at a
shareholder meeting called to vote on the Plan. At present,  the Adviser expects
the Effective Date to be as soon as practicable  after  Stockholder  approval of
the Plan for the orderly  liquidation of the Fund's  assets.  Upon the Effective
Date,  the Fund (i) will  cease to  invest  its  assets in  accordance  with its
investment objectives and, to the extent necessary,  will, as soon as reasonable
and  practicable  after the Effective  Date,  complete the sale of the portfolio
securities it holds in order to convert its assets to cash or cash  equivalents,
(ii) will not  engage in any  business  activities  except  for the  purpose  of
paying,   satisfying,  and  discharging  any  existing  debts  and  obligations,
collecting  and  distributing  its assets,  and doing all other acts required to
liquidate and wind up its business and affairs,  and (iii) will file Articles of
Dissolution with the State of Maryland and dissolve in accordance with the terms
of the Plan. (Plan, Sections 1-2, 5, 8 and 13).

     Closing of Books and Restriction on Transfer of Shares.  The  proportionate
interests of  Stockholders  in the assets of the Fund will be fixed on the basis
of their  holdings on the Effective  Date.  On such date,  the books of the Fund
will be closed.  Thereafter,  unless the books of the Fund are reopened  because
the Plan cannot be carried  into effect  under the laws of the State of Maryland
or otherwise,  the Stockholders'  respective interests in the Fund's assets will
not be  transferable  by the  negotiation of share  certificates  and the Fund's
shares will cease to be traded on the American Stock Exchange. (Plan, Section 3)

     Liquidation  Distributions.  Stockholders  of record on the Effective  Date
will  be  entitled  to  receive  their  proportionate  interest  in  the  Fund's
liquidation  distributions.  The  distribution  of  virtually  all of the Fund's
assets  may be made in two cash  payments.  The first  payment  is  expected  to
consist of cash  representing  substantially all the assets of the Fund, less an
estimated  amount  necessary  to  discharge  any  (a)  unpaid   liabilities  and
obligations  of the Fund on the  Fund's  books on the  Effective  Date,  and (b)
contingent  liabilities as the Board shall reasonably deem may exist against the
assets of the Fund on the Fund's  books.  The second  payment will be made after
acceptance of the Fund's  Articles of Dissolution  and will consist of cash from
any assets  remaining  after  payment of  expenses,  the proceeds of any sale of
assets of the Fund under the Plan not sold prior to the first  distribution  and
any other  miscellaneous  income to the Fund.  The second payment will result in
complete  cancellation  of all the  outstanding  shares of capital  stock of the
Fund.

     Each  Stockholder  not holding stock  certificates of the Fund will receive
liquidating  distributions equal to the Stockholder's  proportionate interest in
the net assets of the Fund. Each Stockholder  holding stock  certificates of the
Fund  will  receive   liquidating   distributions  equal  to  the  Stockholder's
proportionate interest in the net assets of the Fund and a confirmation showing

                                       5
<PAGE>

such Stockholder's  proportionate interest in the net assets of the Fund with an
advice  that  such  Stockholder  will be paid  the  Stockholder's  proportionate
interest in the first  distribution  and upon return of its stock  certificates,
the  Stockholder's  proportionate  interest  in  the  second  distribution.  All
Stockholders will receive information  concerning the sources of the liquidating
distribution. (Plan, Section 7).

     Any unclaimed assets will be held in trust for remaining Stockholders for a
period of three years, as required by Maryland law, at which time such unclaimed
assets may be  distributed to the remaining  Stockholders  who have proved their
interest.  After this  distribution,  the interest of Stockholders  who have not
proved  their  interest  will be  forever  barred  and  foreclosed.  Any  assets
remaining  unclaimed 60 days after such distribution  shall escheat to the State
of Maryland.

     Expenses of Liquidation and  Dissolution.  All of the expenses  incurred by
the Fund in carrying out the Plan will be borne by the Fund. (Plan, Section 10).

     Continued  Operation of the Fund.  The Plan provides that the Board has the
authority to modify or amend the Plan at any time without Stockholder  approval,
if the Board  determines  that such action  would be  advisable  and in the best
interests of the Fund and its  Stockholders.  If any  amendment or  modification
appears  necessary  and,  in  the  judgment  of the  Board  of  Directors,  will
materially and adversely affect the interests of the Fund's  Stockholders,  such
amendment  or  modification  will be submitted  to the Fund's  Stockholders  for
approval.  In  addition,  the  Board may  abandon  the  Plan,  with  Stockholder
approval,  at any time prior to the filing of Articles of  Dissolution  with the
State Department of Assessments and Taxation of Maryland if the Board determines
that such  abandonment  would be advisable and in the best interests of the Fund
and its Stockholders. (Plan, Sections 11 and 12).

THE DISTRIBUTIONS

     At present, the dates on which the Fund will be liquidated and on which the
Fund will pay liquidation  distributions to its  Stockholders  have not yet been
determined  by the Adviser,  which has been  authorized  by the Board to use its
best  judgment  in the  setting  of such  date,  with  all due  regard  given to
maximizing   shareholder  value.  If,  however,  the  Plan  is  adopted  by  the
Stockholders,  it is the Board's current intention to liquidate and dissolve the
Fund as soon as  reasonable  and  practicable.  The  Fund's  net asset  value on
February 14, 2000 was $12.59. At such date, the Fund had 1,616 Stockholders. The
amounts to be distributed to Stockholders of the Fund upon  liquidation  will be
the Fund's net asset value  reduced by the  expenses  of the Fund in  connection
with the liquidation and portfolio transaction costs.

FEDERAL INCOME TAX CONSEQUENCES

     The following is a general  summary of certain United States federal income
tax consequences of the Plan to United States Stockholders.  Stockholders should
consult  their own tax advisers  regarding  the  application  of current  United
States federal income tax law to their particular situations and with respect to
state, local and foreign tax consequences of the Plan.

                                       6
<PAGE>

     Prior to the final  distributions,  the Fund expects to make a distribution
of ordinary  income and capital gain dividends  earned during the short tax year
commencing December 1, 1999.

     If  the  Plan  is  approved,  Stockholders  can  expect  to  receive  final
distributions  in two expected cash  payments.  The first payment is expected to
consist of three elements:  (i) a capital gain dividend to the extent of any net
long-term  capital gains  recognized by the Fund during the final short tax year
commencing  December 1, 1999, and ending as soon as practicable after the second
payment is made,  (ii) an ordinary  income  dividend to the extent of the Fund's
undistributed  dividend  income and short-term net capital gains earned to date,
and (iii)  substantially all the remaining proceeds of the portfolio  securities
sold by the Fund.  The second  payment is expected  to consist of any  remaining
proceeds of the  portfolio  securities  sold by the Fund, as well as an ordinary
income  dividend  to the  extent of any income  that the Fund might have  earned
since the first payment was made.  The  composition  of the actual  payments may
vary due to  changes  in market  conditions  and the  composition  of the Fund's
portfolio at the time its assets are sold. Within 60 days after the close of the
Fund's final short tax year, the Fund will notify Stockholders as to the portion
of the first final  payment that  constitutes  a capital gain  dividend and that
which  constitutes an ordinary income dividend (as well as any amount qualifying
for a credit or deduction against foreign taxes paid by the Fund).

     A capital gain dividend or an ordinary income dividend  described in (i) or
(ii), above will be treated as capital gain or ordinary  income,  as designated.
As well, Stockholders may, with respect to the distributions described in (i) or
(ii) above, be adversely  affected by the Fund's present  realization of gain or
loss when it sells  portfolio  securities in the  liquidation  and the effect of
such realization on holding periods applicable to the Fund.

     The final  payment of the remaining  proceeds of the  portfolio  securities
sold by the Fund,  described  above,  will be  treated  for  federal  income tax
purposes as full payment in exchange for the Stockholder's shares.  Accordingly,
a Stockholder  who is a United States resident or citizen will recognize gain to
the extent that this payment exceeds the Stockholder's  basis in such shares; if
the amount received is less than his or her basis,  the Stockholder will realize
a loss. The Stockholder's gain or loss will be a capital gain or capital loss if
such shares are held as capital assets. The deduction of capital loss is subject
to limitations.

     Corporate  Stockholders  should  note that all  income,  including  capital
gains, is currently taxable to them at the same rates under the Internal Revenue
Code (the "Code"). Accordingly, all income recognized by a corporate Stockholder
in connection with the  liquidation of the Fund,  regardless of its character as
capital gains or ordinary  income,  is subject to tax at the same federal income
tax rates. The deduction of capital loss is subject to limitations.

     Under certain provisions of the Code, some Stockholders may be subject to a
31%  withholding  tax on the liquidating  distribution  ("backup  withholding").
Generally,  Stockholders subject to backup withholding will be those for whom no
taxpayer  identification  number is on file with the Fund or who,  to the Fund's
knowledge, have furnished an incorrect number.

                                       7
<PAGE>

     Foreign Stockholders  (including non-resident alien individuals and foreign
corporations)  not engaged in U.S.  trade or  business  would  generally  not be
subject to U.S.  federal income tax on any capital gain dividends or payments of
remaining  proceeds treated as payment for shares, as described above.  However,
ordinary income  distributions  from the Fund, as described in (ii) above, would
generally be subject to a withholding tax of 30% or a lower treaty rate.

IMPACT OF THE PLAN

     On the Effective  Date,  the Fund will cease doing business as a registered
investment company and, as soon as practicable,  will apply for  de-registration
under the 1940 Act. It is expected that the Securities  and Exchange  Commission
will issue an order approving the  de-registration of the Fund if the Fund is no
longer doing business as an investment company.  Accordingly,  the Plan provides
for the eventual cessation of the Fund's activities as an investment company and
its  de-registration  under the 1940  Act,  and a vote in favor of the Plan will
constitute a vote in favor of such a course of action.  (Plan,  Sections 1, 2, 9
and 11).

     Until the Fund's deregistration as an investment company becomes effective,
the Fund, as a registered investment company, will continue to be subject to and
intends to comply with the 1940 Act.

PROCEDURE FOR DISSOLUTION UNDER MARYLAND LAW

     After the Effective Date,  pursuant to the Maryland General Corporation Law
and the Fund's  Articles of  Incorporation  and Bylaws,  Articles of Dissolution
stating that the dissolution has been authorized will in due course be executed,
acknowledged  and filed with the Maryland State  Department of  Assessments  and
Taxation,  and will become  effective  in  accordance  with such law.  Upon such
Articles of Dissolution becoming effective,  the Fund will be legally dissolved,
but  thereafter  the Fund will  continue  to exist for the  purpose  of  paying,
satisfying and  discharging  any existing debts or  obligations,  collecting and
distributing its assets, and performing all other acts required to liquidate and
wind up its business and affairs,  but not for the purposes of liquidation after
the acceptance of the Articles of Dissolution, unless and until a court appoints
a receiver.  The Director-trustees  will be vested in their capacity as trustees
with full title to all the assets of the Fund. (Plan, Sections 2 and 13).

APPRAISAL RIGHTS

     Stockholders will not be entitled to appraisal rights under Maryland law in
connection with the Plan. (Plan, Section 14).

VOTING INFORMATION

     Approval of the Plan  requires  the  affirmative  vote of the holders of at
least a majority of the outstanding  shares of capital stock of the Fund. IF YOU
DO NOT  VOTE  ON  THIS  ISSUE,  THE  ACCOMPANYING  PROXY  CONFERS  DISCRETIONARY
AUTHORITY AND WILL BE VOTED FOR APPROVAL OF THE PLAN.

                                       8
<PAGE>

THE BOARD  RECOMMENDS  THAT YOU VOTE "FOR" THE PROPOSED PLAN OF LIQUIDATION  AND
DISSOLUTION.

                                 PROPOSAL NO. 2
                             TO ELECT TWO DIRECTORS

     The Fund's Board is divided  into three  classes of  Directors,  each class
serving for three  years.  The term of one class  expires  each year and no term
shall  continue for more than three years after the  applicable  election.  This
type of  classification  may prevent  replacement of a majority of the Directors
for up to a two-year  period.  The forgoing is subject to the  provisions of the
1940 Act, Maryland law and the Bylaws of the Fund.

     It is the intention of the persons named in the accompanying  form of Proxy
to nominate and to vote such Proxy for the election of the persons  named below,
or if such  person  shall be unable to serve,  to vote for the  election of such
other person or persons as shall be determined by the persons named in the Proxy
in accordance  with their  judgment.  If a substitute  nominee must be selected,
that nominee will not necessarily be an "interested  person" as are the nominees
listed  below.  The Fund,  however,  has no reason  to  believe  that it will be
necessary to designate a substitute nominee.

     The  following  schedule  sets forth  certain  information  regarding  each
Director and nominee,  including  incumbent Directors whose current terms do not
expire  in 2000.  All  nominees  have  consented  to being  named in this  Proxy
Statement and have agreed to serve if elected.

     Except as  indicated,  each  individual  has held the office shown or other
offices in the same company for the last five years.

     All Directors and officers as a group owned directly or  beneficially  less
than 1% of the Fund's outstanding shares as of the Record Date.

                   INFORMATION REGARDING NOMINEES FOR ELECTION

<TABLE>
<CAPTION>
                                      Principal Occupations                             Shares of the Fund
                                      During Past Five Years and             Director   Beneficially Owned
 Name and Address of Director         Public Directorships           Age     Since      as of Record Date
 ----------------------------         --------------------           ---     -----      -----------------
<S>                                   <C>                            <C>     <C>        <C>
 *Gregory E. Ratte'                   Principal of Brundage,         38      1996       7,400
  Brundage, Story and Rose            Story and Rose, L.L.C.
  One Broadway                        (the "Adviser").
  New York, New York 10004

 *Francis S. Branin, Jr.              Principal of the Adviser;      52       1996        300
  Brundage, Story and Rose            Vice President and a Trustee
  One Broadway                        of Brundage, Story and Rose
  New York, New York 10004            Investment Trust (an open-end
                                      registered investment company).
</TABLE>

                                       9
<PAGE>

*Messrs.  Ratte' and Branin,  as  principals  of the  Adviser,  are  "interested
persons" of the Fund within the meaning of Section  2(a)(19) of the 1940 Act. No
remuneration is paid by the Fund to Messrs. Ratte' and Branin.

VOTING INFORMATION

     Election of the Nominees requires the affirmative vote of the holders of at
least a plurality of a quorum of the outstanding  shares of capital stock of the
Fund. IF YOU DO NOT WITHHOLD AUTHORITY TO VOTE FOR ANY NOMINEE, THE ACCOMPANYING
PROXY WILL BE VOTED FOR APPROVAL OF THE PLAN.

THE BOARD  RECOMMENDS  THAT YOU VOTE "FOR" THE  ELECTION  OF MR.  RATTE' AND MR.
BRANIN AS DIRECTORS OF THE FUND.

                                 OTHER DIRECTORS

         The other Directors of the Fund whose terms will not expire in 2000 are
listed below.

<TABLE>
<CAPTION>
                                      Principal Occupations                             Shares of the Fund
                                      During Past Five Years                 Director   Beneficially Owned
Name and Address of Director          and Public Directorships       Age     Since      as of Record Date
- ----------------------------          ------------------------       ---     -----      -----------------
<S>                                   <C>                            <C>     <C>        <C>
Blair M. Brewster                     President of Electromark,      45      1996       3,000
297 Henry Street                      a manufacturing company, and
Brooklyn, New York 11201              a director of Electromark AG,
                                      an internet and E-commerce
                                      company; a director of
                                      Labels on, a manufacturing
                                      company; a partner of
                                      Brewster Vineyards, a real
                                      estate company; managing
                                      partner of the Guild, a real
                                      estate company.

Henson L. Jones, Jr.                  General Partner of Telecam     61      1996       4,500
744 Santa Barbara Road                Partners, a real estate
Berkeley, California 94707            development company; a
                                      director of Mountain
                                      Hardware, an outdoor
                                      equipment manufacturer.

Hollis S. McLoughlin                  Managing Director of Heron     49      1996         500
5454 Wisconsin Avenue                 Gustafson & Company, LLC,
Suite 1510                            a financial advisory company;
Chevy Chase, Maryland 20815           an officer and director of
                                      Hardware Corporation of
                                      America, Inc; a partner of
                                      TFMW, a real estate company.
                                      Prior to June 1998, he was
                                      an officer of Darby Overseas
                                      Investment, Ltd., an
                                      emerging markets investment
                                      company; an officer and
                                      director of Darby Emerging
                                      Markets Fund, L.D.C.
</TABLE>

                                       10
<PAGE>

     Directors  who are not  interested  persons of the Fund or the  Adviser are
compensated  by the Fund and are  reimbursed for  out-of-pocket  expenses.  Such
Directors  receive a retainer of $5,000  annually  plus a fee of $500 for one or
more  meetings of the Board (or a committee  thereof)  attended on a single day.
The Board held five meetings during the fiscal year ended November 30, 1999.

     The Fund has a standing Audit Committee which makes  recommendations to the
Board concerning the selection of the Fund's independent auditors,  reviews with
such  auditors  the scope and  results of the  annual  audit and  considers  any
comments which the auditors may have regarding the Fund's  financial  statements
or books of account. The Audit Committee consists of Messrs. Brewster, Jones and
McLoughlin. Two meetings of the Audit Committee were held during the fiscal year
ended November 30, 2000.

     During the fiscal  period ended  November 30,  2000,  all of the  Directors
attended at least 75% of the  aggregate  of (a) the total  number of meetings of
the Board and (b) the total  number of meetings  held by all  committees  of the
Board on which they served.

     The following table sets forth the  compensation  paid to the Directors for
the  fiscal  year  ended  November  30,  2000.  The Fund pays for no  pension or
retirement benefits for Directors.

                                      Aggregate Compensation
         Director                     From Fund
         --------                     ---------
         Francis S. Branin, Jr.        None
         Blair M. Brewster             $7,000
         Henson L. Jones, Jr.          $7,000
         Hollis S. McLoughlin          $6,500
         Gregory E. Ratte'             None

                              OFFICERS OF THE FUND

The following is a list of the executive officers of the Fund:

Name and Address                    Age   Position with the Fund   Officer Since
- ----------------                    ---   ----------------------   -------------

Gregory E. Ratte'                    38          Chairman               1996
Brundage, Story and Rose, L.L.C.
One Broadway
New York, NY 10004

Francis S. Branin, Jr.               52          President              1996
Brundage, Story and Rose, L.L.C.
One Broadway
New York, NY  10004

Tina D. Hosking                      31          Secretary              1996
Countrywide Fund Services, Inc.
312 Walnut Street, 21st Floor
Cincinnati, OH  45202

                                       11
<PAGE>

Eric P. Spiegel                      37          Treasurer              1996
Brundage, Story and Rose, L.L.C.
One Broadway
New York, NY 10004

     The principal occupations of Messrs. Ratte' and Branin are set forth above.
The principal occupations of the remaining executive officers of the Fund during
the past five years are set forth below:

     TINA D. HOSKING, 312 Walnut Street, Cincinnati,  Ohio is Vice President and
Associate  General  Counsel of  Countrywide  Fund  Services,  Inc. (a registered
transfer agent and the Fund's  administrator) and CW Fund Distributors,  Inc. (a
registered  broker-dealer).  She is also  Secretary of Brundage,  Story and Rose
Investment Trust,  Countrywide Investment Trust, Countrywide Strategic Trust and
Countrywide Tax-Free Trust, all of which are registered investment companies.

     ERIC P.  SPIEGEL,  One  Broadway,  New York,  New York, is Treasurer of the
Adviser. He is also Treasurer of Brundage, Story and Rose Investment Trust.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934, as amended,  requires
each of the Fund's Directors and officers,  the Adviser,  affiliated  persons of
the Adviser and persons who own more than 10% of the Fund's  outstanding  shares
to file forms with the  Securities and Exchange  Commission  (the "SEC") and The
American Stock Exchange,  reporting their  affiliation with the Fund and reports
of ownership  and changes in ownership of shares of the Fund.  These persons and
entities are required by SEC  regulations to furnish the Fund with copies of all
such forms they file.  Based on a review of these forms  furnished  to the Fund,
management  of the Fund  believes  that during the last fiscal year,  the Fund's
Directors  and  officers,  the  Adviser  and  affiliated  persons of the Adviser
complied with the applicable filing requirements. To the knowledge of management
of the  Fund,  no  Stockholder  of the Fund  owns  more  than 10% of the  Fund's
outstanding shares.

                                 PROPOSAL NO. 3

                      TO RATIFY OR REJECT THE SELECTION OF
                   ARTHUR ANDERSEN LLP AS INDEPENDENT AUDITORS
                       FOR THE FUND'S CURRENT FISCAL YEAR

     Arthur Andersen LLP has been selected by the Board as independent  auditors
for the current  fiscal year by vote of a majority of the Fund's  Directors  who
are not  interested  persons  of the  Fund as  defined  in the  1940  Act.  Such
selection was recommended by the Audit Committee of the Board. The employment of
Arthur  Andersen LLP is  conditioned  on the right of the Fund to terminate  the
employment  without  penalty by a vote of a majority of its  outstanding  voting
shares.  Such selection by the Board is submitted to the  Stockholders for their
ratification or rejection.

                                       12
<PAGE>

     Representatives  of Arthur  Andersen  LLP are not expected to be present at
the  Meeting,  although  they will have an  opportunity  to attend and to make a
statement,  if they so desire.  If  representatives  of Arthur  Andersen LLP are
present,  they will be available to respond to any  appropriate  questions  from
Stockholders.

VOTING INFORMATION

     Ratification  of Arthur  Andersen  as  Independent  Auditors  requires  the
affirmative  vote of the holders of at least a simple  majority of the shares of
capital  stock of the Fund  voting  at the  meeting.  IF YOU DO NOT VOTE ON THIS
ISSUE, THE ACCOMPANYING PROXY CONFERS DISCRETIONARY  AUTHORITY AND WILL BE VOTED
FOR RATIFICATION OF ARTHUR ANDERSEN AS INDEPENDENT AUDITORS.

            THE BOARD RECOMMENDS THAT YOU VOTE "FOR" PROPOSAL NO. 3.

                              STOCKHOLDER PROPOSALS

     If the Plan of Liquidation and Dissolution is not approved by Stockholders,
Stockholder proposals intended to be presented at the 2001 Annual Meeting of the
Stockholders of the Fund must be received by the Fund at its principal executive
office in New York by October 1, 2000, to be included in the proxy statement and
the form of proxy relating to that meeting.

                                  OTHER MATTERS

     Management  of the Fund knows of no other  matters  which are to be brought
before the Meeting.  However,  if any other  matters not now known or determined
properly to come before the Meeting, it is the intention of the persons named in
the enclosed form of proxy to vote such proxy in accordance  with their judgment
on such matters. Any financial statements  accompanying this Proxy Statement are
for informational  purposes only, do not constitute  soliciting material and are
not incorporated herein.

     All Proxies  received will be voted in favor of all the  proposals,  unless
otherwise directed therein.

                                        By order of the Board of Directors

                                        /s/ Tina D. Hosking

                                        Tina D. Hosking, Secretary

February 22, 2000

                                       13
<PAGE>

                                    EXHIBIT A
                        THE THERMO OPPORTUNITY FUND, INC.
                       PLAN OF LIQUIDATION AND DISSOLUTION

     The Thermo Opportunity Fund, Inc. (the "Fund"), a corporation organized and
existing  under the laws of the State of Maryland,  shall  proceed to a complete
liquidation and dissolution of the Fund according to the procedures set forth in
this Plan of Liquidation and Dissolution (the "Plan") and in conformity with the
provisions  of the Fund's  Articles  of  Incorporation,  dated May 15, 1996 (the
"Articles of Incorporation").

     WHEREAS, the Fund's Board of Directors has deemed it advisable for the Fund
and its Stockholders to liquidate and dissolve the Fund; and

     WHEREAS, the Board of Directors on November 4, 1999, considered and adopted
this Plan as the method of liquidating  and dissolving the Fund and has directed
that this Plan be  submitted  to  Stockholders  of the Fund for  approval at the
Annual Meeting of  Stockholders  and has authorized  the  distribution  of proxy
materials in connection with the solicitation of proxies for such meeting;

     NOW,  THEREFORE,  upon  Stockholder  approval  of the Plan,  the Fund shall
voluntarily  liquidate and dissolve in accordance  with the  requirements of the
Investment  Company Act of 1940, as amended (the "Investment  Company Act"), the
Maryland  General  Corporation Law (the "MGCL") and the Internal Revenue Code of
1986, as amended (the "Code") and in the manner hereinafter set forth:

     1. EFFECTIVE  DATE OF PLAN. The Plan shall be and become  effective at such
time after the adoption  and  approval of the Plan at a meeting of  Stockholders
called for the  purpose of voting upon the Plan by the  affirmative  vote of the
holders of a majority of the outstanding  shares of capital stock of the Fund as
deemed appropriate by the Fund's investment adviser,  Brundage,  Story and Rose,
LLC (the "Adviser"). Such date is hereinafter called the "Effective Date."

     2.  CESSATION OF BUSINESS.  Upon the Effective  Date of the Plan,  the Fund
shall cease its  business as an  investment  company and shall not engage in any
business  activities  except  for  the  purpose  of  paying,   satisfying,   and
discharging any existing debts and obligations,  collecting and distributing its
assets,  and doing all other acts required to liquidate and wind up its business
and affairs and will dissolve in accordance with the Plan.

     3.  RESTRICTION  OF TRANSFER AND  REDEMPTION OF SHARES.  The  proportionate
interests of  Stockholders in the assets of the Fund shall be fixed on the basis
of their respective  stockholdings on the Effective Date. On the Effective Date,
the books of the Fund shall be closed. Thereafter,  unless the books of the Fund
are  reopened  because the Plan cannot be carried  into effect under the laws of
the State of Maryland or otherwise,  the Stockholder's  respective  interests in
the  Fund's  assets  shall  not be  transferable  by the  negotiation  of  share
certificates and the Fund's shares will cease to be traded on the American Stock
Exchange.

<PAGE>

     4. NOTICE OF LIQUIDATION.  As soon as practicable after the Effective Date,
the Fund shall mail notice to the appropriate  parties,  including  creditors of
the Fund,  if any, that the Plan has been approved by the Board of Directors and
the Stockholders and that the Fund will be liquidating its assets, to the extent
such notice is required under the Investment Company Act or the MGCL.

     5.  LIQUIDATION OF ASSETS.  As soon as is reasonable and practicable  after
the Effective  Date, or as soon  thereafter as  practicable  depending on market
conditions and consistent  with the terms of the Plan, the Fund and the Adviser,
under the  supervision  of the Board of  Directors,  shall have the authority to
commence the sale of all portfolio securities,  invest all proceeds of such sale
in investment grade  short-term debt securities  denominated in U.S. dollars and
engage in such transactions as may be appropriate for the Fund's liquidation and
dissolution.

     6. PAYMENTS OF DEBTS.  As soon as  practicable  after the Effective Date of
the Plan,  the Fund shall pay, or  discharge or set aside a reserve fund for, or
otherwise  provide for payment or discharge of, any liabilities and obligations,
including without limitation, contingent liabilities.

     7. LIQUIDATING  DISTRIBUTIONS.  As soon as practicable  after the Effective
Date, the Fund shall declare a cash dividend (the "Liquidating  Dividend") to be
paid  pro rata as soon as  practicable  to its  Stockholders  of  record  on the
Effective Date,  equal to  substantially  all the remaining  assets of the Fund,
except for cash,  bank  deposits  or cash  equivalents  in an  estimated  amount
necessary to (a) discharge any unpaid liabilities and obligations of the Fund on
the Fund's books on the Effective  Date,  including,  but not limited to, income
dividends and capital gains distributions, if any, payable through the Effective
Date, and (b) pay or provide for the payment of such  contingent  liabilities as
the Board of Directors shall reasonably deem may exist against the assets of the
Fund on the Fund's books. After acceptance of the Fund's Articles of Dissolution
by the Maryland State  Department of Assessments and Taxation,  a second payment
to the Fund's  Stockholders  will be made (the  "Liquidating  Distribution")  in
complete  cancellation and redemption of all the outstanding shares of the Fund.
This second payment will consist of cash from any assets remaining after payment
of  expenses,  the proceeds of any sale of assets of the Fund under the Plan not
sold prior to the Liquidating Dividend and any other miscellaneous income to the
Fund.

     Each Stockholder not holding stock  certificates of the Fund will receive a
Liquidating  Dividend and a Liquidating  Distribution equal to the Stockholder's
proportionate  interest in the net assets of the Fund. Each Stockholder  holding
stock  certificates  of the  Fund  will  receive  a  confirmation  showing  such
Stockholder's  proportionate  interest  in the net  assets  of the Fund  with an
advice that such Stockholder  will be paid  proportionate to its interest in the
net  assets  of the Fund a  Liquidating  Dividend  and upon  return of the stock
certificates  a  Liquidating   Distribution.   All  Stockholders   will  receive
information   concerning  the  sources  of  the  Liquidating  Dividend  and  the
Liquidating Distribution.

     8. DISSOLUTION. As promptly as practicable,  consistent with the provisions
of the Plan,  the Fund shall be  dissolved  in  accordance  with the laws of the
State of Maryland and the Fund's Articles of Incorporation.

                                       2
<PAGE>

     9. FILINGS. As soon as practicable after the Effective Date, the Fund shall
prepare and file Articles of Dissolution  with the State of Maryland,  Form N-8F
under the  Investment  Company Act and any other  documents as are  necessary to
effect the  dissolution and  de-registration  of the fund in accordance with the
requirements  of the  Investment  Company  Act, the MGCL,  the Code,  the Fund's
Articles of  Incorporation  and any other  applicable  securities  laws, and any
rules and  regulations of the  Securities  and Exchange  Commission or any state
securities   commission,   including,   without   limitation,   withdrawing  any
qualification  to  conduct  business  in any  state  in  which  the  Fund  is so
qualified,  as well as the  preparation  and filing of any  federal or state tax
returns.

     10. EXPENSES OF THE LIQUIDATION AND DISSOLUTION. The Fund shall bear all of
the expenses incurred by it in carrying out the Plan including,  but not limited
to, all printing, legal, accounting, custodian and transfer agency fees, and the
expenses  of any reports to or  meeting(s)  of  Stockholders  whether or not the
liquidation contemplated by this Plan is effected.

     11. POWER OF BOARD OF DIRECTORS. The Board of Directors and, subject to the
direction of the Board of Directors,  the Fund's officers,  shall have authority
to do or authorize,  without  further  Stockholder  action,  any or all acts and
things as provided  for in the Plan and any and all such further acts and things
as they may consider  appropriate  or desirable to carry out the purposes of the
Plan, including,  without limitation, the interpretation of any provision of the
Plan, the execution, delivery and filing of such other agreements,  conveyances,
assignments,  transfers,  certificates,   documents,  information  returns,  tax
returns,  forms,  and  other  papers  which may be  necessary  or  desirable  to
implement the Plan and effect the complete  liquidation of the Fund or which may
be required by the provision of the Investment  Company Act, the MGCL, the Code,
or any other applicable laws.

     The death,  resignation or other  disability of any director or any officer
of the Fund  shall not  impair  the  authority  of the  surviving  or  remaining
directors or officers to exercise any of the powers provided for in the Plan.

     12. AMENDMENT OR ABANDONMENT OF THE PLAN. The Board of Directors shall have
the  authority  to  modify  or amend  the Plan at any time  without  Stockholder
approval,  if the  Board of  Directors  determines  that  such  action  would be
advisable  and in the best  interests of the Fund and its  Stockholders.  If any
amendment or modification  appears necessary and in the judgment of the Board of
Directors  will  materially  and  adversely  affect the  interests of the Fund's
Stockholders,  such  amendment or  modification  will be submitted to the Fund's
Stockholders for approval.  In addition,  the Board of Directors may abandon the
Plan, with Stockholder approval, at any time prior to the filing of the Articles
of Dissolution if the Board of Directors  determines that  abandonment  would be
advisable and in the best interests of the Fund and its Stockholders.

     13.  ARTICLES OF  DISSOLUTION.  As soon as practicable  after the Effective
Date and  pursuant  to the MGCL,  the Fund shall  prepare  and file  Articles of
Dissolution  with  and  for  acceptance  by the  Maryland  State  Department  of
Assessments and Taxation.

          (a) The Fund's  Board of  Directors  shall be  trustees  of the Fund's
     assets for purposes of liquidation  after the acceptance of the Articles of
     Dissolution, unless and

                                       3
<PAGE>

     until a court appoints a receiver.  The Director-trustees will be vested in
     their capacity as trustees with full title to all the assets of the Fund.

          (b)  The  Director-trustees  shall  (i)  collect  and  distribute  any
     remaining assets, applying them to the payment,  satisfaction and discharge
     of existing debts and obligations of the Fund, including necessary expenses
     of  liquidation;  and  (ii)  distribute  the  remaining  assets  among  the
     Stockholders.

          (c) The Director-trustees may (i) carry out the contracts of the Fund;
     (ii) sell all or any part of the  assets  of the Fund at public or  private
     sale; (iii) sue or be sued in their own names as trustees or in the name of
     the Fund; and (iv) do all other acts  consistent  with law and the Articles
     of  Incorporation of the Fund necessary or proper to liquidate the Fund and
     wind up its affairs.

     14. APPRAISAL RIGHTS. Stockholders will not be entitled to appraisal rights
under Maryland law in connection with the Plan.

                                       4
<PAGE>



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