RB ASSET INC
10-K/A, 1999-10-07
OPERATORS OF APARTMENT BUILDINGS
Previous: IMAGEMAX INC, 8-K, 1999-10-07
Next: QUESTAR FUNDS INC, 485APOS, 1999-10-07



================================================================================


                                  UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                           WASHINGTON, D.C. 20549-1004

                                   FORM 10-K/A1
(Mark One)

/X/   ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE
      ACT OF 1934
      For the Fiscal Year Ended June 30, 1999
                                     OR

/ /   TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
      EXCHANGE ACT OF 1934
      For the Transition Period From                  To
                                     ----------------    --------------

Commission file number 333 - 38673

                                 RB ASSET, INC.
             (Exact name of registrant as specified in its charter)

Delaware                                                 13-5041680
- --------------------------------------------------------------------------------
(State or other jurisdiction                             (I.R.S. Employer
of incorporation or organization)                        Identification No.)

645 Fifth Avenue  Eight Floor, New York, New York                10022
- --------------------------------------------------------------------------------
(Address of principal executive offices)                         (Zip Code)

Company's telephone number, including area code:   (212)  848-0201


Securities registered pursuant to Section 12(b) of the Act:    None
Securities registered pursuant to Section 12(g) of the Act:    None

Indicate by check mark whether the registrant (1) has filed all reports required
to be filed by  Section 13 of the  Securities  Exchange  Act of 1934  during the
preceding  12  months  (or for such  shorter  periods  that the  registrant  was
required  to file  such  reports),  and  (2) has  been  subject  to such  filing
requirements for the past 90 days:
Yes    /X/     No  /  /

Indicate by check mark if disclosure of delinquent  filers  pursuant to Item 405
of Regulation  S-K is not contained  herein,  and will not be contained,  to the
best of the company's knowledge, in a definitive proxy or information statements
incorporated by reference in Part III of this Form 10-K or any amendment of this
Form 10-K. [X]

As of September  27, 1999,  there were  7,100,000  shares of Common Stock of the
registrant  issued and  outstanding,  of which 2,774,550 shares were held by all
directors  and  principal  officers as a group.  Of the  aggregate  of 2,774,550
shares held by all directors  and principal  officers,  Mr. Alvin  Dworman,  the
largest single holder of the registrant's Common Stock, held 2,768,400 shares at
September 27, 1999.

The Common Stock of the Company is traded in limited and  sporadic  transactions
in the inter-dealer  over-the-counter  market,  and bid and ask price quotes are
periodically  available  from  the NASD  Bulletin  Board.  Available  quotations
reflect inter-dealer prices, without retail mark-up,  markdown or commission and
may not necessarily  represent actual trading  transactions and the availability
of  quotations  should not be  considered  an  indication of the existence of an
established active and liquid market.

                       DOCUMENTS INCORPORATED BY REFERENCE

None.


================================================================================



<PAGE>



                                     PART IV

ITEM 14.      EXHIBITS, FINANCIAL STATEMENT SCHEDULES AND REPORTS ON
              FORM 8-K.

(c)   Exhibits:

Exhibit No.        Description

2.1 *         Agreement and Plan of Merger,  dated as of October 9, 1997, by and
              between River Asset Sub, Inc. and River Distribution Sub, Inc.

2.1b **       Amendment  No. 1, dated as of May 15, 1998,  to Agreement and Plan
              of Merger,  October 9, 1997,  by and between River Asset Sub, Inc.
              and River Distribution Sub, Inc.

2.2 *         Petition  for a Closing  Order,  made by River Bank America to the
              New York State Supreme Court, dated October 15, 1997.

2.2b *        Notice of Settlement of Closing Order,  made by River Bank America
              to the New York State Supreme Court, dated December 8, 1997.

2.2c *        Closing  Order,  signed  by the New York  State  Supreme  Court on
              January 9, 1998 and entered on January 14, 1998.

2.3 *         Assignment and Assumption Agreement,  dated as of May 11, 1998, by
              and between River Bank America and River Asset Sub, Inc.

3.1***        Certificate  of Merger,  dated May 18,  1998,  of River Asset Sub,
              Inc. and River Distribution Sub, Inc.

3.2***        Certificate of Incorporation of the Company.

3.3***        Certificate  of  Designation  of the 15%  Noncumulative  Perpetual
              Preferred Stock, Series A, $1.00 par value, of the Company.

3.4***        By-Laws of the Company.

4.0 +         Indenture,  dated as of  December  30,  1998,  by and  between the
              Company and LaSalle National Bank, as Trustee (the "Indenture").

4.2 ++        First Supplemental Indenture,  dated as of February 1, 1999 to the
              indenture.

10.1*         Credit  Agreement  dated  as of June 28,  1996  among  River  Bank
              America and other borrowers and HSBC Midland Bank and related loan
              documents.

10.1b*        Consent   of  HSBC   Midland   Bank  to   River   Bank   America's
              Reorganization dated October 30, 1997.

10.2*         Management  Agreement  dated as of June 28,  1996,  by and between
              River Bank America and RB Management Company LLC.


                                        2

<PAGE>



21.1****      Subsidiaries of the Company.

27.1****      Financial Data Schedule.

99.1 #        Proxy  and  Information  Statement  with  respect  to 1999  Annual
              Meeting of Stockholders.

99.2 #        Proxy Card with respect to 1999 Annual Meeting of Stockholders.

- ------------------------

*       Incorporated  by reference to the  Company's  Registration  Statement on
        Form S-4 filed on March 26, 1998.

**      Incorporated  by reference to the  Company's  Registration  Statement on
        Form S-4 filed on February 28, 1998.

***     Incorporated by reference to the Company's  Annual Report on Form 10-K/A
        filed on September 28, 1998.

****    Incorporated  by reference to the Company's  Annual Report on  Form 10-K
        filed on October 1, 1999.

+       Incorporated  by  reference to the  Company's  Schedule  13-E4/A  Issuer
        Tender Offer Statement filed on December 31, 1998.

++      Incorporated by reference to the Company's Quarterly Report on Form 10-Q
        filed on February 12, 1999.

#       Filed  herewith.   These  exhibits  are  not  deemed  "filed"  with  the
        Commission or otherwise  subject to the liabilities of Section 18 of the
        Act, and are not  incorporated by reference in any filing of the Company
        under the  Securities  Act of 1933 or the Act,  whether  made  before or
        after the date  hereof and  irrespective  of any  general  incorporation
        language in any filing.

Supplemental  Information to Be Furnished with Reports Filed Pursuant to Section
15(d) of the Act by Registrants Which Have Not Registered Securities Pursuant to
Section 12 of the Act.

        The Company  previously  mailed a proxy and  information  statement  and
related  proxy card with  respect  to its 1999  Annual  Meeting of  Stockholders
(copies of which are filed hereto as Exhibits 99.1 and 99.2,  respectively)  and
its 1999 Annual Report,  in each case to  stockholders  commencing on October 1,
1999.

                                        3

<PAGE>


                                   SIGNATURES

           Pursuant to the requirements of Section 13 of the Securities Exchange
Act of 1934,  the  Registrant  has duly  caused  this report to be signed on its
behalf by the undersigned, thereunto duly authorized.




Date:  October 7, 1999          RB ASSET, INC.
                                  (Registrant)


                                By: /s/ Nelson L. Stephenson
                                    -----------------------------------
                                    Name: Nelson L. Stephenson
                                    Title: President and Chief Executive Officer
                                    (principal executive and accounting officer)

                                        4

<PAGE>






                                 RB ASSET, INC.

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                         To be held on October 20, 1999

To the Stockholders of RB Asset, Inc.:

           NOTICE IS HEREBY GIVEN that the 1999 annual  meeting of  stockholders
(the "Annual Meeting") of RB Asset, Inc., a Delaware  corporation ("RB Asset" or
the  "Company"),  will be held at the offices of the Company,  645 Fifth Avenue,
8th Floor,  New York,  New York, on  Wednesday,  October 20, 1999, at 9:00 a.m.,
local time,  for the following  purposes,  all of which are more  completely set
forth in the accompanying proxy and information statement:

           1. To  consider  and vote  upon a  proposal  to elect  two  directors
      nominated  by the board of directors to serve for a term of three years or
      until such directors' successors are elected and shall have qualified;

           2. To consider and vote upon a proposal to ratify the  appointment of
      Ernst & Young LLP as the  independent  auditors  of the Company for fiscal
      year 2000;

           3. To  consider  and vote  upon a  proposal  to elect  two  directors
      nominated by holders of Preferred  Stock (as defined below) to serve for a
      term of one year or until such directors' successors are elected and shall
      have qualified; and

           4. The transaction of such other business as may properly come
      before the Annual Meeting or at any adjournment or postponement thereof.

           The board of  directors  has fixed the close of business on September
24,  1999 as the  record  date (the  "Record  Date")  for the  determination  of
stockholders  entitled to receive  notice of, and to vote at, the Annual Meeting
and any adjournment or adjournments thereof.  Holders of common stock, $1.00 par
value,  of the Company  (the "Common  Stock") and holders of 15%  non-cumulative
perpetual  preferred  stock,  series A, $1.00 par  value,  of the  Company  (the
"Preferred  Stock) at the close of business  on the Record Date are  entitled to
notice  of,  and  to  vote  at,  the  Annual  Meeting  and  any  adjournment  or
postponement thereof.


                               By order of the board of directors,



                               Nelson L. Stephenson
                               President and Chief Executive Officer

- --------------------------------------------------------------------------------
       ALL  STOCKHOLDERS  ARE CORDIALLY  INVITED TO ATTEND THE ANNUAL MEETING.
  THE COMPANY IS NOT  SOLICITING  PROXIES  FROM  HOLDERS OF  PREFERRED  STOCK.
  HOLDERS  OF COMMON  STOCK ARE  REQUESTED,  WHETHER  OR NOT YOU  INTEND TO BE
  PRESENT AT THE  MEETING,  TO  COMPLETE,  DATE,  SIGN AND RETURN THE ENCLOSED
  PROXY  CARD  IN  THE  STAMPED  AND  ADDRESSED  ENVELOPE  ENCLOSED  FOR  YOUR
  CONVENIENCE.  HOLDERS OF COMMON STOCK CAN HELP THE COMPANY AVOID UNNECESSARY
  EXPENSE  AND  DELAY  BY  PROMPTLY   RETURNING   THE  ENCLOSED   PROXY  CARD.
- --------------------------------------------------------------------------------

October 1, 1999


<PAGE>



                                RB ASSET, INC.
                             --------------------
                        PROXY AND INFORMATION STATEMENT

                      1999 ANNUAL MEETING OF STOCKHOLDERS

                        TO BE HELD ON OCTOBER 20, 1999
                             ---------------------

                                 INTRODUCTION

           This  proxy  and  information   statement   ("Proxy  and  Information
Statement")  is being  furnished by and on behalf of the board of directors (the
"Board of Directors") of RB Asset,  Inc., a Delaware  corporation ("RB Asset" or
the "Company"),  in connection with the  solicitation of proxies from holders of
Common  Stock  (as  defined  below)  to be voted  and the  action to be taken by
holders of  Preferred  Stock (as defined  below) at the 1999  annual  meeting of
stockholders  (the  "Annual  Meeting") to be held at the offices of the Company,
645 Fifth Avenue, 8th Floor, New York, New York, on Wednesday, October 20, 1999,
at 9:00 a.m.,  local time and at any adjournment or postponement  thereof.  This
Proxy and  Information  Statement  (and,  in the case of the  holders  of Common
Stock,  the  enclosed  proxy  card) are being sent to  stockholders  on or about
October 1, 1999.

           At the Annual Meeting,  holders of common stock,  $1.00 par value, of
RB Asset  ("Common  Stock") will  consider and vote upon  proposals (i) to elect
Robin  Chandler Duke and David A Shapiro (the "Board  Nominees") as directors to
serve for a term of three years or until such directors'  successors are elected
and shall have qualified  ("Proposal  1") and (ii) to ratify the  appointment of
Ernst & Young LLP as the  independent  auditors  of the  Company for fiscal year
2000 ("Proposal 2").

           In  addition,  at  the  Annual  Meeting,  holders  of  RB  Asset  15%
non-cumulative  perpetual preferred stock, series A, $1.00 par value ("Preferred
Stock"),  will  consider  and vote upon a proposal to elect two  individuals  as
directors  to serve for a term of one year or until such  directors'  successors
are elected and shall have qualified if such  individuals  (the "Preferred Stock
Nominees") are nominated by the holders of Preferred  Stock  ("Proposal 3"). The
holders of the  Preferred  Stock are  entitled  to elect two  directors  because
dividends  on the  Preferred  Stock  are in  arrears  and  unpaid  for six  full
quarterly dividend periods (including the period of arrears on similar preferred
stock of the Company's predecessor, River Bank America (the "Predecessor")). THE
BOARD OF DIRECTORS  DOES NOT TAKE ANY  POSITION  WITH RESPECT TO THE ELECTION OF
ANY PREFERRED STOCK NOMINEE AND IS NOT SOLICITING ANY PROXIES IN CONNECTION WITH
THE ANNUAL MEETING AND DOES NOT MAKE ANY  RECOMMENDATION  "FOR" OR "AGAINST" THE
ELECTION OF ANY SUCH NOMINEE.

           Stockholders  will also transact such other  business as may properly
come before the Annual Meeting or at any adjournment or postponement thereof.

           The Board of  Directors  has fixed the close of business on September
24,  1999 as the  record  date (the  "Record  Date")  for the  determination  of
stockholders  entitled to notice of, and to vote at, the Annual  Meeting and any
adjournment or postponement thereof.

           The mailing address of Company's  principal  executive offices is 645
Fifth Avenue,  8th Floor,  New York, New York 10022, and the telephone number at
that address is (212) 848-0201.




<PAGE>



           THE  BOARD OF  DIRECTORS  UNANIMOUSLY  RECOMMENDS  A VOTE IN FAVOR OF
APPROVAL OF PROPOSAL 1 AND PROPOSAL 2 FOR UPON WHICH HOLDERS OF COMMON STOCK ARE
ENTITLED TO VOTE AT THE ANNUAL MEETING.

           THE COMPANY REQUESTS HOLDERS OF COMMON STOCK, WHETHER OR NOT YOU PLAN
TO ATTEND THE ANNUAL  MEETING IN PERSON AND  REGARDLESS  OF THE NUMBER OF SHARES
YOU OWN, TO COMPLETE,  SIGN, DATE AND RETURN THE ENCLOSED PROXY CARD PROMPTLY IN
THE  ENCLOSED  PRE-ADDRESSED  ENVELOPE.  NO POSTAGE IS REQUIRED IF MAILED IN THE
UNITED STATES. YOU MAY, OF COURSE, ATTEND THE ANNUAL MEETING,  REVOKE YOUR PROXY
AND VOTE IN PERSON EVEN IF YOU HAVE ALREADY RETURNED YOUR PROXY CARD.

Voting Rights and Vote Required

           Only holders of record of Common Stock and Preferred Stock issued and
outstanding  as of the close of  business on the Record Date will be entitled to
vote at the Annual Meeting or any adjournment or postponement thereof. As of the
Record Date, there were 7,100,000 shares of Common Stock and 1,400,000 shares of
Preferred  Stock issued and  outstanding  held by  approximately  eight and four
holders of record, respectively.

           Holders  of record of Common  Stock at the close of  business  on the
Record Date are entitled to one vote per share upon  Proposals 1 and 2 submitted
to a  vote  of  the  holders  of  Common  Stock  at the  Annual  Meeting  or any
adjournment or postponement thereof. Holders of record of Preferred Stock at the
close of  business  on the Record  Date are  entitled to one vote per share upon
Proposal  3  submitted  to a vote of holders  of  Preferred  Stock at the Annual
Meeting or any adjournment or postponement  thereof. The presence,  in person or
by proxy, of the holders of a majority of the outstanding shares of Common Stock
entitled to vote at the meeting is necessary to  constitute a quorum to transact
business on Proposals 1 and 2 at the Annual Meeting. Inasmuch as the Certificate
of Designation is silent on the voting  requirements and procedures with respect
to the election of the Preferred Stock  Nominees,  the Company has determined to
apply to  Proposal 3  provisions  of the  Company's  by-laws  applicable  to the
election of directors and the conduct of stockholder  meetings generally.  Thus,
the  presence,  in person or by  proxy,  of the  holders  of a  majority  of the
outstanding  shares  of  Preferred  Stock  entitled  to vote at the  meeting  is
necessary  to  constitute  a quorum to  transact  business  on Proposal 3 at the
Annual Meeting. Stockholders voting or abstaining from voting on any matter will
be counted as present for purposes of constituting a quorum.  If a quorum is not
present at the Annual  Meeting,  the holders of a majority of the shares  Common
Stock in the case of  Proposals  1 and 2, or the  holders of a  majority  of the
shares of  Preferred  Stock in the case of  Proposal  3 present  in person or by
proxy and entitled to vote at the Annual Meeting may, by majority vote,  adjourn
the Annual Meeting from time to time.

           The election of the Board Nominees as directors  requires a plurality
of the votes cast by the  holders of Common  Stock at the  Annual  Meeting.  The
ratification of the appointment of the Company's independent auditors requires a
majority of the votes cast by the holders of Common Stock at the Annual Meeting.
The election of the Preferred  Stock Nominees as directors  requires a plurality
of the votes cast by the holders of Preferred Stock at the Annual Meeting.

           Abstentions  will be  considered  in  determining  the  presence of a
quorum for action on the proposals  considered at the Annual  Meeting,  but will
not be counted as votes cast on any matter  presented for a vote at the meeting.
Since the  election  of  directors  pursuant  to  Proposals  1 and 3  requires a
plurality of the votes cast and the  ratification  of the appointment of Ernst &
Young LLP  pursuant  to  Proposal 2 requires a majority of the votes cast at the
Annual Meeting at which a quorum is present,  abstentions  will be excluded from
the vote on such matters.

           Alvin Dworman,  East River Partnership B and Odyssey Partners,  L.P.,
holders  of  Common  Stock who own an  aggregate  of  3,699,600  or 50.8% of the
outstanding shares of Common Stock, have advised the Company that they intend to
vote in favor of Proposals 1 and 2.


                                       -2-

<PAGE>



Voting of Proxies; Revocation; Solicitation

           All  shares  of  Common  Stock  which  are  entitled  to vote and are
represented at the Annual Meeting by properly executed proxies received prior to
or at the Annual  Meeting and not revoked will be voted at the Annual Meeting in
accordance with the instructions  indicated on such proxies.  IF NO INSTRUCTIONS
ARE  INDICATED,  SUCH  PROXIES  WILL BE  VOTED IN  FAVOR  OF  PROPOSALS  1 AND 2
DESCRIBED HEREIN.  The Board of Directors knows of no matters to be presented at
the Annual  Meeting  other than those  described  in this Proxy and  Information
Statement. If any other matters are properly presented at the Annual Meeting for
consideration,  including,  among  other  things,  consideration  of a motion to
adjourn the Annual  Meeting to another time and/or  place,  the persons named in
the enclosed form of proxies and acting  thereunder will have discretion to vote
on such matters in accordance  with their best judgment.  The Company's  by-laws
provide that the Annual  Meeting may be  adjourned  for later  consideration  of
Proposals 1 and 2 by a majority vote of the stockholders  present or represented
by proxy and entitled to vote  thereat  from time to time  without  notice other
than announcement at the meeting. Thus, an adjournment with respect to Proposals
1 and 2 will  require a  majority  vote of the  holders  of Common  Stock and an
adjournment  with  respect  to  Proposal 3 will  require a majority  vote of the
holders of Preferred Stock.

           Any  proxy  given  by a  holder  of  Common  Stock  pursuant  to this
solicitation  may be revoked by the  person  giving it at any time  before it is
voted.  Proxies may be revoked by (i) giving the  President or the  Secretary of
the Company,  at the address of the Company  indicated below,  written notice of
such  revocation;  (ii) executing a later-dated  proxy;  or (iii)  attending the
meeting and giving notice of such  revocation in person.  Mere attendance at the
Annual Meeting will not, in and of itself, constitute revocation of a proxy. Any
written  notice of revocation or subsequent  proxy should be sent to the Company
at 645 Fifth Avenue, 8th Floor, New York, New York 10022, Attention:  President,
so as to be delivered at or before the taking of the vote at the Annual Meeting.

           All expenses of this  solicitation,  including  the cost of preparing
and  mailing  of this  Proxy  and  Information  Statement,  will be borne by the
Company.  In  addition  to  solicitation  by use of the  mails,  proxies  may be
solicited by  directors,  officers and  employees of the Company in person or by
telephone,  telegram or other means of communication.  Such directors,  officers
and employees will not be  additionally  compensated,  but may be reimbursed for
reasonable   out-of-pocket   expenses  in  connection  with  such  solicitation.
Arrangements  will also be made  with  brokerage  firms  and  other  custodians,
nominees and  fiduciaries for the forwarding of proxy  solicitation  material to
certain beneficial owners of the shares of the Common Stock and Preferred Stock,
and the Company will reimburse such brokerage  firms,  custodians,  nominees and
fiduciaries for reasonable out-of-pocket expenses incurred by them in connection
therewith.


                                       -3-

<PAGE>



                    PROPOSAL 1 -- ELECTION OF BOARD NOMINEES

Board of Directors and Board Nominees

           The  Company's  Board of Directors  is divided into three  classes of
directors, serving staggered three-year terms. There are currently two vacancies
in the Board of Directors. Robin Chandler Duke and David A. Shapiro as the Board
Nominees have been  nominated for election as directors at the Annual Meeting to
serve for a  three-year  term ending on the date of the 2002  annual  meeting of
stockholders and until their successors shall be elected or qualified.

           The Board of Directors has been informed that its Board  Nominees for
director  are  willing to serve as director  but,  if they should  decline or be
unable to act as a director,  the individuals named in the Company proxy card as
proxies will vote for the  election of such other person or persons as they,  in
their  discretion,  may choose.  The Board of Directors has no reason to believe
that the Board Nominees will be unable or unwilling to serve.

           The  election to the Board of  Directors  of the Board  Nominees  for
director will require the affirmative  vote of the holders of a plurality of the
shares of Common Stock present in person or  represented  by proxy at the Annual
Meeting and entitled to vote  assuming a quorum is present.  In  tabulating  the
vote,  abstentions  will be  disregarded.  The  Board of  Directors  unanimously
recommends  that  holders  of Common  Stock vote FOR the  election  of its Board
Nominees for director to the Board of Directors.

           The  Company's  Board of Directors  is divided into three  classes of
directors,  serving  staggered  three-year  terms. At the 1998 annual meeting of
stockholders of the Company,  the holders of the Company Preferred Stock elected
two  directors to serve for a term of one year.  The right of holders of Company
Preferred  Stock to elect such two directors  continues  until  dividends on the
Company Preferred Stock have been paid for four consecutive  quarterly  dividend
periods at which time such voting rights will terminate.

           The name, age as of September 30, 1999, position with the Company, if
any, and term of office  (includes  tenure with the Predecessor  Bank) following
the  Annual  Meeting,  and  period  of  service  as a  director,  of each of the
Company's directors, including the Board Nominees is as follows:

<TABLE>

<CAPTION>

                                                                                           Class Term       Director
             Name                  Age                      Position                         Expires        Since(1)
             ----                  ---                      --------                       ----------       --------
<S>                                       <C>                                                   <C>           <C>
Robin Chandler Duke............    75     Director, Vice President and  Secretary (2)           2002          1977
Alvin Dworman..................    73     Director (3)                                          2001          1998
James J. Houlihan..............    47     Director (4)                                          2001          1998
William D. Hassett.............    63     Director (3)(4)                                       2000          1976
Jerome R. McDougal.............    71     Director and Chairman of the Board (3)                2000          1991
Edward V. Regan................    69     Director (2)                                          2001          1995
David J. Liptak................    41     Director (5)                                            --          1998
David A. Shapiro...............    48     Director (2)(4)                                       2002          1998
Jeffrey E. Susskind............    46     Director (5)                                            --          1998

</TABLE>

- --------------------------

(2)  Member of the audit committee.
(3)  Member of the executive committee.
(4)  Member of the asset management committee.
(5)  Elected by the holders of Preferred Stock for a term of one year.


                                       -4-

<PAGE>



           The  principal  occupation  for the  last  five  years  and  selected
biographical  information of each of the directors and the Board Nominees is set
forth below.

           Robin  Chandler  Duke.  Ms. Duke is National  Chairman of  Population
Action International,  and she serves as a director of International Flavors and
Fragrances  and American  Home Products  Corporation.  Ms. Duke has served in an
unsalaried  capacity  as Vice  President  and  Secretary  of the Company and the
Predecessor since July 1996.

           Alvin  Dworman.  Mr.  Dworman is the founder and chairman of The ADCO
Group,  a  financial   services,   merchant  banking  and  real  estate  company
established  in  1981.  Mr.  Dworman  also  has  been a  director  of the  Sequa
Corporation  since  1987 and has been  serving as a member of the New York State
Real Estate Advisory Committee since 1985.

           William D. Hassett.  Mr. Hassett, a real estate investor and managing
member of  Hassett-Belfer  Senior Housing L.L.C. is also owner of W.D.  Hassett,
Inc., a real estate  management  company.  Mr.  Hassett,  formerly a director of
Olympia & York  Holdings  (USA),  was the  Chairman  of the New York State Urban
Development  Corporation  from 1977 to 1981,  Chairman of the Battery  Park City
Authority  from  1979 to 1981,  Chairman  of the  Board  of the New  York  State
Dormitory  Authority  from 1985 to 1994 and is a former New York State  Commerce
Commissioner.  He  presently  serves  as a member  of the Real  Estate  Advisory
Committee to the New York State Common Retirement Fund.

           James J. Houlihan. Mr. Houlihan has been a partner of Houlihan-Parnes
Realtors,  LLC, a commercial real estate firm for more than the past five years.
Mr. Houlihan is president of JHP Realty  Advisors,  Inc., a real estate advisory
firm and a partner in each of Kislev  Management Corp., a commercial real estate
management firm, and Real Estate  Servicing,  Inc. and C.C.  Capital  Servicing,
Inc., both mortgage servicing firms.

           David J. Liptak.  Mr.  Liptak has been the President of West Broadway
Partners, Inc., which is the General Partner of West Broadway Partners, L.P. and
the  investment  manager of AIG  International  West Broadway Fund, Ltd for more
than the past five years.  Mr. Liptak was  previously a Senior Vice President at
Oppenheimer & Co., Inc.

           Jerome R. McDougal. Mr. McDougal served as Chief Executive Officer of
the Company and the Predecessor  from April 1995 and as President from July 1997
until he retired  from such  positions  in June  1998.  Mr.  McDougal  served as
President  and Chief  Executive  Officer of the  Predecessor  from March 1991 to
April 1995,  at which time he became  Chairman of the Board and Chief  Executive
Officer.  Prior to joining the  Company,  Mr.  McDougal  was  Chairman and Chief
Executive  Officer of the Apple  Company for  Savings  for four years.  Prior to
joining Apple Company, Mr. McDougal held various positions, including management
positions  in a  manufacturing  concern,  operating a  consulting  company,  and
running one of the largest automotive retail chains in the New York metropolitan
area.

           Edward V. Regan.  Mr. Regan is Chairman of the  Municipal  Assistance
Corporation  and Policy  Advisor for the Jerome Levy  Economics  Institute.  Mr.
Regan previously served as the New York State Comptroller from 1979 to 1993.

           David A. Shapiro. Mr. Shapiro has been a portfolio manager for Seneca
Capital  Management  LLC,  an  investment  management  firm since May 1995.  Mr.
Shapiro  founded Asset Holdings Group, a privately held originator of senior and
mezzanine  commercial  real estate loans formed in 1993.  From 1991 to 1993, Mr.
Shapiro  also served as an advisor to the  Predecessor  in  connection  with the
restructuring  and  disposition  of a  portion  of  its  commercial  real  state
portfolio.

           Jeffrey E. Susskind. Mr. Susskind was a principal of Strome, Susskind
Investment  Management,  L.P., an investment management company located in Santa
Monica,  California.  Mr. Susskind has been,  since January 1, 1999,  engaged in
personal  investments  and has been an investment  consultant for the five years
prior to 1999.


                                       -5-

<PAGE>



Board of Directors and Committees

           The Company is managed by a nine-member Board of Directors. The Board
of Directors has three standing  committees,  an executive  committee,  an asset
management committee and an audit committee.

           Executive Committee.  The executive committee is comprised of Messrs.
Dworman,  Hassett and McDougal.  The executive committee oversees the management
of the day-to-day  business and affairs of the Company and the implementation of
the management of the Company's assets.

           Audit  Committee.  The audit committee is comprised of Messrs.  Regan
and  Shapiro  and  Ms.   Duke.   The  audit   committee   reviews  and  provides
recommendations  to the Board of Directors with respect to the engagement of the
Company's  independent  auditors,  financial  reporting  practices  and internal
accounting and financial controls and procedures of the Company and monitors the
Company's  compliance with its policies and procedures.  In addition,  the audit
committee  also  administers  and reviews  all  compensation  policies  and will
provide recommendations to the Board of Directors with respect thereto.

           Asset  Management  Committee.   The  asset  management  committee  is
comprised  of  Messrs.  Hassett,  Houlihan  and  Shapiro.  The asset  management
committee oversees the performance of the asset portfolio of the Company.

           During  fiscal year 1999,  the Board of Directors  held six meetings,
including telephonic meetings. The audit committee held three meeting during the
fiscal year. The asset  management  committee held four meetings.  The executive
committee held four meetings. During fiscal year 1999, each director (other than
Mr. Hassett and Mr. Liptak,  each of whom were absent for one meeting)  attended
100% of the total number of meetings of the Board of Directors and each director
attended  100% percent of the total number of meetings of committees on which he
or she served.

           The Company's  Board of Directors  may, from time to time,  establish
certain  other  committees  of the Board to  facilitate  the  management  of the
Company.  Directors will be elected in a manner consistent with, and shall serve
for a term, as provided in the Company's Charter and Bylaws.

Compensation of Directors

           Directors of the Company receive an annual retainer of $20,000,  plus
$1,000 for each  board  meeting  attended  and $750 for each  committee  meeting
attended.

Executive Officers

           Inasmuch as the  Predecessor  had disposed of its depository  banking
operations  in  connection  with the sale of its  branches  and  transfer of its
deposits to Marine Midland Bank in June 1996 (the "Branch Sale"), the Company as
successor  does not require a large staff of officers or employees to manage the
business and affairs of the Company. Certain day-to-day management functions are
performed  by RB  Management  Company LLC  pursuant to the terms of a management
agreement. See "--Certain Relationships and Related Transactions".

           The  Company's  officers  are Jerome R.  McDougal,  who serves as the
chairman of the board,  Nelson L. Stephenson,  who serves as president and chief
executive  officer of the Company,  and Robin  Chandler Duke, who serves without
compensation  as the vice  president and secretary of the Company.  Set forth is
certain biographical information for Mr. Stephenson.

           Nelson L.  Stephenson.  Mr.  Stephenson was elected to the offices of
president and chief executive officer of the Company in July 1998. For more than
the past five  years,  Mr.  Stephenson  has been  President  of Fintek  Inc.,  a
privately held financial advisory firm that provides services to the Company and
the Predecessor. Mr. Stephenson


                                       -6-

<PAGE>



is also  President and a Director of  Coast-To-Coast  Financial  Corporation,  a
unitary  savings and loan holding  company which owns Fintek,  Inc. and Superior
Bank FSB as well as other subsidiaries engaged in consumer finance.

Executive Compensation

           The following  table sets forth  information  for the years indicated
concerning the compensation awarded to, earned by or paid to the chief executive
officer of the  Company  (and the  Predecessor)  for  services  rendered  in all
capacities to Company (and the Predecessor) and subsidiaries thereof during such
period.  There were no other  executive  officers who received any  compensation
from the Company (and the Predecessor) (other than director fees).

<TABLE>

                                            Summary Compensation Table

<CAPTION>

                                           Annual Compensation
Name and Principal                 ------------------------------------            Other                  All Other
Position                           Year        Salary($)       Bonus($)        Compensation($)         Compensation ($)
- --------                           ----        ---------       --------        ---------------         ----------------
<S>                                <C>           <C>               <C>           <C>                       <C>
Nelson L. Stephenson               1999          $12,000           --                     --                       --
    President and Chief
    Executive Officer

Jerome R. McDougal                 1999         $150,000           --            $179,269 (1)              $ 14,853(3)
    Chairman of the Board          1998          300,000           --              63,214 (2)               123,110(3)
                                   1997          300,000           --              66,990 (2)               117,296(3)

</TABLE>

- ----------------------

 (1)  Consists of severance  pay following Mr.  McDougal's  retirement  from the
      offices of  President  and Chief  Executive  Officer in June 1998,  in the
      amount of $150,000 and a housing allowance, club dues, automobile,  driver
      expenses and health insurance premiums  aggregating  $26,269. Mr. McDougal
      will receive  severance  payments in equal biweekly  installments  through
      June 30, 2000.

 (2)  Consists of a housing allowance, club dues, automobile and driver expenses
      (aggregating  $21,548 and $25,324 for the 1998 and 1997 periods presented,
      respectively),  certain tax expense  reimbursements  and health  insurance
      premiums.

 (3)  Consists of contributions of $9,000, $9,000 and $9,500 made by the Company
      to its 401(k) Tax  Deferred  Savings  Plan,  accruals  of and  earnings on
      deferred  compensation  in the amounts of $0,  $110,053  and  $103,739 and
      payments  of $5,853,  $4,057 and  $4,057 for life and  personal  liability
      insurance  premiums  for  the  1999,  1998  and  1997  periods  presented,
      respectively.

Employment Arrangements

           Jerome R. McDougal,  was compensated  pursuant to an arrangement with
the  Predecessor  Bank reached in 1991. The terms of Mr.  McDougal's  employment
were  memorialized  in the minutes of the  Predecessor  Bank's  January 22, 1991
Board of Directors meeting,  which provided for an annual salary of $375,000 and
customary  employee benefits  commensurate  with Mr. McDougal's  position at the
Company.  $75,000 of Mr.  McDougal's  annual  salary was in the form of deferred
compensation.  Mr. McDougal's annual deferred  compensation accrues quarterly in
equal amounts and earns a variable rate of interest on the  cumulative  balance.
Prior to the Branch Sale, interest was compounded  quarterly at the highest rate
offered on the  predecessor's  customer deposits each quarter and was thereafter
compounded at the prime rate. Mr. McDougal received  additional  compensation in
the form of a housing  allowance,  an automobile and payment of club  membership
dues. The Company also reimbursed Mr. McDougal for the amount of personal income
taxes incurred as a result of the additional benefits.


                                       -7-

<PAGE>



           Mr.  McDougal  retired  from  his  offices  of  president  and  chief
executive  officer,  effective  July 1,  1998,  at  which  time  he was  granted
severance  equal to two  years of his  $375,000  annual  salary.  As part of his
severance  package,  the Company funds his health  insurance  premiums for a two
year severance  period and funded his automobile  allowance until the lease term
of his current  vehicle  expired in November 1998. Mr.  McDougal also elected to
withdraw his deferred  compensation in the amount of $689,728 during the quarter
ended June 30, 1998.  A payment in this amount was made to Mr.  McDougal on July
10, 1998.

           Mr.  Stephenson is  compensated  pursuant to an informal  arrangement
with the Company that provides for compensation of $2,000 per month.

Certain Relationships and Related Transactions

           Arrangements  with RB  Management  LLC.  The  Company  succeeds  to a
management  agreement,  dated as of June 28, 1996 (the "Management  Agreement"),
with RB  Management  Company LLC ("RB  Management"),  a firm 100% owned by Alvin
Dworman,  a director of the Company and the Company's largest  stockholder,  who
owns 39% of the outstanding  shares of Common Stock.  Pursuant to the Management
Agreement,  RB Management is engaged exclusively as an independent contractor to
provide  the Company  with  prescribed  general  management  services  and asset
management  services.  The general management services provided by RB Management
include the management of the general business affairs and corporate  activities
of the Company and the oversight of third party service subcontractors providing
services not provided  directly by RB Management  to the Company.  Such services
include,  but are not limited to: (i) developing and  implementing  policies and
procedures  for  the  ordinary  day-to-day  management  of the  Company  and the
disposition  of its assets as approved by the Board of Directors;  (ii) managing
corporate  activities,  including (a) preparing and maintaining  business plans,
(b) providing treasury and tax services,  (c) providing financial and accounting
services,  (d) monitoring the Company's  progress (with e.g. internal  controls,
internal audits and operational  audits) and (e) monitoring  portfolio  progress
(e.g. reviewing asset business plans, loan status and restructuring  plans); and
(iii)  providing,  obtaining and overseeing  third party services when required,
such as loan  servicing,  general ledger,  legal,  accounting and audit services
(collectively, the "General Management Services").

           The asset management  services provided by RB Management  pursuant to
the  Management  Agreement  include  the  management  of the  Company's  assets,
properties  and loans and the  oversight of third party  service  subcontractors
providing  services with respect  thereto.  Such services  include,  but are not
limited  to:  (i)  managing   assets,   properties  and  loans,   including  (a)
troubleshooting the loan portfolio (with respect to e.g.  delinquencies and loan
status),  (b) reviewing  loans to determine,  develop and recommend  loan plans,
restructures  or  litigation  strategies,  (c)  restructuring  loans  (including
planning, implementing and monitoring), (d) foreclosing assets (including hiring
attorneys,  obtaining  title and  commencing  management),  (e) preparing  asset
business plans (including enhancement  strategies),  (f) managing and monitoring
real estate  owned  (including  site  visits,  liaison with brokers and property
managers,  reviewing  property  reports and  leasing),  disposing of real estate
owned  (including   solicitation,   review  and  recommendation  of  offers  and
negotiation  and closing of sale),  and (h)  providing  financial  and operating
reports (including monthly reports, quarterly analysis, financial statements and
reports to the Board of Directors); and (ii) providing, obtaining and overseeing
third party services when required, such as property management, loan marketing,
brokerage,  leasing,  legal,  accounting  and audit  (collectively,  the  "Asset
Management Services").

           Pursuant to the  Management  Agreement,  for the  General  Management
Services,  RB Management  is paid an annual base fee,  payable  monthly,  not to
exceed  $1,250,000 (the "Base Fee").  The Base Fee is determined on the basis of
the costs  expected to be incurred by RB  Management  in  providing  the General
Management  Services.  The  agreement  requires that the Base Fee be reviewed no
less  frequently  than annually by the audit committee of the Board of Directors
and adjusted based on costs expected to be incurred as aforesaid.  The agreement
requires  that the Base  Fee be  adjusted  in the  event a third  party  service
subcontractor  is engaged to provide a function  required of RB Management under
the agreement.

           Pursuant  to the  Management  Agreement,  for  the  Asset  Management
Services,  RB Management is paid (I) an annual fee,  payable  monthly,  equal to
 .75% of the average month-end book value of the Company's assets (the


                                       -8-

<PAGE>



"Asset Service Fee") and (ii) an asset disposition  success fee equal to .75% of
the proceeds  from the sale or collection  or  refinancing  of any Company asset
(the "Asset Disposition Fees"). Any fees payable under the Management  Agreement
not paid  within 30 days of the date  billed  bear  interest  at the prime  rate
published by CitiBank NA.

           During the year ended June 30, 1999, the Company  accrued  $1,250,000
in expenses for the Base Fee payable to RB Management,  $1,176,000 for the Asset
Service Fee and  $139,000  for the Asset  Disposition  Fees.  During  1999,  the
Company paid RB Management  an aggregate of  $2,239,000.  At June 30, 1999,  the
Company had no amounts payable to RB Management.

           Pursuant  to the  Management  Agreement,  RB  Management  may retain,
subject to the  approval  of the audit and asset  management  committees  of the
Board of Directors,  third party service  subcontractors to provide services not
provided directly by RB Management. The agreement provides that RB Management is
to be  reimbursed  for all bills  arising  out of approved  third party  service
agreements.  RB  Management  is also  reimbursed  for  reasonable  out-of-pocket
expenses incurred in connection with rendering the General Management  Services.
As  contemplated  in the  Management  Agreement,  during  fiscal  year 1998,  RB
Management  retained Fintek Inc.  ("Fintek"),  a firm which is 50%  beneficially
owned by Mr.  Dworman  and for which an adult child of Mr.  Dworman  serves as a
director.  Fintek was retained to continue to provide the advisory services that
it had previously  provided to the Company pursuant to direct  arrangements with
the Company. In accordance with the Management Agreement, all payments to Fintek
are the  obligation  of RB  Management  and were paid out of fees received by RB
Management from the Company pursuant to the Management Agreement.

           The  Management  Agreement  has a term  of  three  years  that  shall
automatically  be  extended  for an  additional  one year term if the  Company's
senior secured loan facility with Marine Midland Bank (the "Marine Senior Loan")
remains  outstanding upon the termination of the initial term and thereafter for
an additional one year, if at the termination of the initial extension term, the
Marine  Senior  Loan  remains  outstanding.  Subject  to the  consent  of Marine
Midland, the agreement may be terminated by either party for any reason upon 180
days  written  notice to the other  party,  by RB  Management  in the event of a
payment  default by the Company,  by the Company for cause as  prescribed in the
agreement and by mutual written consent. The agreement may also be terminated by
RB Management  upon 60 days written notice that all of the assets of the Company
have been sold.  The  Management  Agreement  provides for  proration of the fees
payable to RB Management in the event of termination  and for  reimbursement  of
any reasonable  costs incurred by RB Management as a result of the  termination,
including  termination  or  severance  payments  made  to  third  party  service
subcontractors  or employees  terminated  by RB  Management  as a result of such
termination. In addition, in the event of termination, RB Management is entitled
to Asset Disposition Fees on any proposed asset  dispositions in process if such
assets are disposed of within six months from such termination

           Arrangements  with  Fintek  Inc.  During the  period  October 1, 1991
through June 28, 1996, Fintek provided certain financial  consulting,  strategic
planning and  advisory  services to the  Company's  predecessor  (the  "Services
Arrangement"), including providing advice and consulting services with regard to
the Company's treasury functions. Fintek earned hourly rate-based fees under the
Services  Arrangement.  During the year  ended  June 30,  1995 and the six month
period  ended  December  31,  1995,  the  Company  paid  $116,000  and  $65,000,
respectively, to Fintek for services provided under the Services Arrangement.

           In September 1995, the Predecessor  engaged Fintek to provide certain
advisory  services in connection  with the Branch Sale and related  transactions
(the "Transaction  Engagement").  Under the terms of the Transaction Engagement,
Fintek earned  hourly  rate-based  fees and was  reimbursed  for its  reasonable
out-of-pocket  expenses  incurred in performing  its  services.  Fintek was also
entitled to receive a success fee, upon  consummation of the Branch Sale,  equal
to the sum of (a) 0.6% of the excess of  assumed  liabilities  over  transferred
assets  under the Branch  Sale  agreement  (the "Base  Fee") and (b) 0.6% of any
principal  payments  received by the Company's  predecessor  with respect to the
junior subordinated participation interests (the "Participation-based Fee"). The
Base Fee was payable 20% on the closing  date of the Branch Sale and 20% on each
of the next four  anniversary  dates of the  closing,  with  quarterly  interest
payments on any  deferred  amounts  accrued at an annual rate equal to the prime
rate of Chemical Bank in effect from time to time. The  Participation-based  Fee
is to be paid when and to the extent such


                                       -9-

<PAGE>



principal payments are collected. Pursuant to the Transaction Engagement, Fintek
earned a Base Fee equal to $558,000.

           At June 30,  1996,  the  Predecessor  had  payables due Fintek in the
aggregate amount of approximately  $1,516,000,  which represented  $558,000 Base
Fee and $696,000 in hourly fees and expense reimbursements under the Transaction
Engagement  and $262,000 in hourly fees under the Services  Arrangement.  During
fiscal years 1999 1998, the Company made payments in the amount of approximately
$132,000 and $706,000,  respectively,  to reduce the foregoing payables. At June
30, 1999, the Company had  outstanding  payables of $112,000 with respect to the
foregoing.

           The Company  believes  that the terms reached with respect to each of
the foregoing related party service agreements and arrangements  represent terms
that are at least as  favorable to the Company and the  Predecessor  as could be
obtained from unaffiliated parties providing comparable services.


- -------------------------------------------------------------------------------
Report on Executive Compensation(1)

           The audit  committee  of the  Board of  Directors  administers  and
  reviews all of the compensation  policies of the Company.  Since the Company
  no longer  requires a large  staff of officers  or  employees  to manage the
  business and affairs of the Company,  the Company no longer  administers  an
  executive compensation program.


                                              Robin Chandler Duke
                                                  Edward V. Regan
                                                 David A. Shapiro


  -----------------

 (1)  The material in this report is not "solicitation  material," is not deemed
      filed with the  Commission,  and is not  incorporated  by reference in any
      filing  of the  Company  under the  Securities  Act or the  Exchange  Act,
      whether  made  before or after the date  hereof  and  irrespective  of any
      general incorporation language in any filing.

- --------------------------------------------------------------------------------

Performance Graph

           The  Company has omitted  from this proxy and  information  statement
since  trading  prices and  quotations  for the  Company's  Common Stock are not
currently available.


                                      -10-

<PAGE>



Security Ownership of Certain Beneficial Owners and Management

           The following  tables set forth certain  information  with respect to
beneficial  ownership  of Common  Stock and  Preferred  Stock by (i) each person
known by the  Company to own  beneficially  or of record  more than 5% of Common
Stock or Preferred Stock, (ii) each director, nominee for director and executive
officer of the Company,  and (iii) all  directors  and  executive  officers as a
group.  The  Company's  Common Stock is not  registered  under Section 12 of The
Securities Exchange Act of 1934, as amended, and therefore  stockholders holding
5% or more of the  Company's  Common Stock are not required to file  identifying
and beneficial  ownership  information  with the SEC. Other than with respect to
the stockholders  listed in the table below, the Company does not have access to
information deemed reliable as to the beneficial  ownership of its Common Stock.
Unless otherwise indicated, each stockholder listed in the table has sole voting
and investment  powers as of September 21, 1998 with respect to the shares owned
beneficially or of record by such person.

<TABLE>

<CAPTION>

Name and Address                                           Amount and Nature of
of Beneficial Owner                                        Beneficial Ownership                Percent of Common Stock
- -------------------                                        --------------------                -----------------------
<S>                                                                   <C>                                        <C>
Mr. Alvin Dworman                                                     2,768,400                                  39.0%
645 Fifth Avenue
New York, New York 10022

East River Partnership B(1)                                             415,800                                   5.9%
Madison Plaza
200 West Madison Street
Suite 3800
Chicago, Illinois 60606

Odyssey Partners, L.P.(2)                                               415,800                                   5.9%
31 West 52nd Street
New York, New York 10019

Robin Chandler Duke                                                          --                                    --

Mr. William D. Hassett                                                    2,150                                     *

James J. Houlihan                                                            --                                    --

David J. Liptak                                                              --                                    --

Jerome R. McDougal                                                        4,000                                     *
                                                                             --                                    --
Edward V. Regan

David A. Shapiro                                                             --                                    --

Nelson L. Stephenson                                                         --                                    --

Jeffrey E. Susskind                                                          --                                    --

All directors and executive officers as a group
(10 persons)                                                          2,778,550                                  39.1%

</TABLE>

- ----------------

*  Less than .1%.

 (1)  East River Partnership B is an Illinois general  partnership,  the general
      partners of which are: (1) JAP Grandchildren Trust # 1, the co-trustees of
      which are Marshall E. Eisenberg and Jay A. Pritzker; (2) Don

                                      -11-

<PAGE>



      Trust #25, the  co-trustees  of which are Marshall E. Eisenberg and Thomas
      J. Pritzker; and (3) R.A. Trust #25, the co-trustees of which are Marshall
      E. Eisenberg and Thomas J. Pritzker.

 (2)  Odyssey  Partners,  L.P.  is a  Delaware  limited  partnership  having six
      general partners: Stephen Berger, Leon Levy, Jack Nash, Joshua Nash, Brian
      Wruble and Nash Family  Partnership,  L.P. The general partners of Odyssey
      Partners,  excluding  Nash  Family  Partnership,  L.P.,  share  voting and
      dispositive power over all owned shares.


                                      -12-

<PAGE>



               PROPOSAL 2 -- RATIFICATION OF INDEPENDENT AUDITORS

           The Board of Directors has appointed Ernst & Young LLP as independent
auditors  of the Company  for the fiscal  year  ending  June 30,  2000,  and has
further   directed  that  the  selection  of  such  auditors  be  submitted  for
ratification by the holders of Common Stock at the Annual  Meeting.  The Company
has been  advised  by Ernst & Young  LLP that  neither  that firm nor any of its
associates has any relationship with the Company or its subsidiaries  other than
the  usual  relationship  that  exists  between  independent   certified  public
accountants  and clients.  Ernst & Young LLP will have a  representative  at the
Annual Meeting who will have an opportunity to make a statement, if he or she so
desires, and who will be available to respond to appropriate questions.

           Stockholder  ratification  of the appointment of Ernst & Young LLP as
the Company's  independent  auditors is not required by the  Company's  restated
organization  certificate,  amended and restated by-laws or otherwise.  However,
the Board of Directors is submitting the appointment of Ernst & Young LLP to the
stockholders  for  ratification  as a  matter  of what it  considers  to be good
corporate  practice.  If the stockholders  fail to ratify the  appointment,  the
Board of Directors will  reconsider  whether or not to retain that firm. Even if
the appointment is ratified, the Board of Directors in its discretion may direct
the  appointment of a different  independent  accounting firm at any time during
the year if the Board of Directors determines that such a change would be in the
best interests of the Company and its stockholders.

           THE BOARD OF DIRECTORS  UNANIMOUSLY  RECOMMENDS THAT YOU VOTE FOR THE
RATIFICATION OF THE APPOINTMENT OF ERNST & YOUNG LLP AS INDEPENDENT AUDITORS FOR
FISCAL YEAR 2000.

                                      -13-

<PAGE>



             PROPOSAL 3 -- ELECTION OF THE PREFERRED STOCK NOMINEES

           THE BOARD OF DIRECTORS DOES NOT TAKE ANY POSITION WITH RESPECT TO THE
ELECTION OF ANY OF THE PREFERRED  NOMINEES AND IS NOT  SOLICITING ANY PROXIES IN
CONNECTION WITH THE ANNUAL MEETING AND DOES NOT MAKE ANY RECOMMENDATION "FOR" OR
"AGAINST" THE ELECTION OF ANY SUCH NOMINEE.

Introduction

           The Company's  Preferred Stock is designated and issued pursuant to a
certificate of designation (the "Certificate of Designation") that provides that
the holders of Preferred Stock will have the right to elect two directors if the
Company  or its  predecessor  shall  have  failed  to make the  payment  of full
dividends on the Preferred Stock or the substantially  identical preferred stock
of the  predecessor  (or to make a  declaration  of such full  dividends and set
apart of a sum  sufficient  for the  payment  thereof)  with  respect to six (6)
dividend periods, whether consecutive or not (a "Voting Event"). The Company and
its predecessor have not paid a quarterly  dividend on its preferred stock since
March 30, 1996 and thus a Voting Event has occurred.

           Now that a Voting Event has occurred,  the holders of Preferred Stock
have the exclusive  right to elect two  directors at the Annual  Meeting to fill
two  newly-created  directorships  that were created without further action upon
the occurrence of the Voting Event  pursuant to the terms of the  Certificate of
Designation.  Directors  so  elected  serve  until the next  annual  meeting  of
stockholders  of the Company  when such  directors  terms  expire.  The right of
holders of Preferred Stock to elect  directors  continues until dividends on the
Preferred Stock have been paid for four  consecutive  dividend  periods at which
time such voting  rights will,  without  further  action,  terminate  subject to
revesting in the event of a subsequent Voting Event. Upon such termination,  the
number of directors  constituting  the  directors of the Company  will,  without
further action, be reduced by two.

Right To Nominate Preferred Stock Nominees

           At the Annual  Meeting,  the holders of Preferred  Stock may nominate
two individuals as Preferred  Stock Nominees.  The Certificate of Designation is
silent  on the vote  necessary  to elect the two  directors  to be filled by the
holders  of  Preferred  Stock as a result  of the  Voting  Event.  As  discussed
elsewhere herein, the Company has determined to apply to the election of the two
directors  by the  holders  of  Preferred  Stock  the  general  vote and  quorum
requirements  contained  in its  bylaws for the  election  of  directors  by the
holders of Common  Stock.  Therefore,  the election to the Board of Directors of
the Preferred Stock Nominees will require the affirmative vote of the holders of
a plurality of the shares of Preferred Stock present in person or represented by
proxy at the Annual  Meeting and entitled to vote  assuming a quorum is present.
In tabulating the vote, abstentions will be disregarded.  The Company assumes no
responsibility  for any  information  disseminated  about  the  Preferred  Stock
Nominees and makes no representation as to the  qualifications or fitness of the
Preferred Stock Nominees to serve as directors.

Contact with Preferred Stockholders

           Since May  1998,  representatives  of the  Company  have had  various
contacts with representatives of certain Preferred  Stockholders.  Such contacts
have taken the form of written communications,  in person meetings and telephone
conference calls. Representatives of the Company and such Preferred Stockholders
have discussed certain proposals under which the Company would offer to exchange
a new  security  for the  Preferred  Stock.  Such  discussion  ended when eleven
holders  of  the  Preferred  Stock  who  claimed  to  beneficially  own,  in the
aggregate,  849,000 shares  (approximately  60.6% of the outstanding  shares) of
Company  Preferred Stock commenced a lawsuit  entitled Strome Global Income Fund
et al. v. River Bank America et. al. ( the "Complaint" ) in Supreme Court of the
State of New York,  County of New York,  Index No.  605226198  (the  "Action" ),
against the Company,  certain of its  predecessors  and certain of its directors
(collectively,  the  "Defendants").  The  complaint  in the Action  alleged (the
"Allegations"),  among  other  things,  that  (i) the  Defendants  breached  the
certificate  of  designations  relating to the  Predecessor  Preferred  Stock by
fraudulently  transferring  assets of River Bank and by  illegally  amending the
certificate of

                                      -14-

<PAGE>



designations,  (ii) the  Defendants  fraudulently  conveyed  the assets of River
Bank,  thereby  depriving the holders of a liquidating  distribution,  (iii) the
Defendants  violated  the NYBL by  liquidating  River  Bank  without  making the
liquidating  distribution  required by the NYBL and by denying holders appraisal
rights to which they were  entitled by the NYBL,  (iv) the  Defendants  breached
their  fiduciary  duty  to  holders  by  depriving  them  of  their  liquidating
distribution,  (v) the defendants  breached their duty of disclosure by omitting
from the Proxy  Statement  dated March 27, 1998 material  facts  relating to the
holders' rights to receive a liquidating  distribution,  their appraisal  rights
for their shares and the  requirement  that holders vote as a class with respect
to the  amendment  of the  certificate  of  designations,  (vi) the  Defendants'
implementation  of the  liquidation  of  River  Bank  and the  amendment  of the
certificate  of  designations  were ultra vires and should be declared  void and
(vii) the  intentionally  tortious nature of the  Defendants'  conduct bars them
from seeking  indemnification for their actions and,  therefore,  the Defendants
should be enjoined from seeking  indemnification  for damages or attorney's fees
relating to the action.  The Company  believes that the  Allegations are without
merit and intends to vigorously oppose the Action. Consequently, the Company and
the other  defendants  responded  to the Action by filing a motion to dismiss on
December 21, 1998.  The motion was argued before the court on March 23, 1999 and
the court reserved decision. The motion remains pending before the court.


                                      -15-

<PAGE>



                             STOCKHOLDERS PROPOSALS

           Any  proposal  which a  stockholder  wishes to have  presented at the
Company's next annual meeting of  stockholders,  if any, must be received at the
Company's office located at 645 Fifth Avenue, New York, New York 10022, no later
than June 30, 2000.


                                  ANNUAL REPORT

           The Company is  distributing  herewith a copy of the  Company's  1999
Annual Report to  Stockholders  (which  includes the Company's  Annual Report on
Form 10-K for the year ended June 30, 1999).


                             ADDITIONAL INFORMATION

           UPON  RECEIPT OF A WRITTEN  REQUEST,  THE COMPANY WILL FURNISH TO ANY
STOCKHOLDER  WITHOUT  CHARGE A COPY OF THE COMPANY'S  ANNUAL REPORT ON FORM 10-K
FOR THE YEAR ENDED JUNE 30, 1999 REQUIRED TO BE FILED WITH THE COMMISSION  UNDER
THE EXCHANGE  ACT.  SUCH  WRITTEN  REQUEST  SHOULD BE DIRECTED TO THE  CORPORATE
SECRETARY, RB ASSET, INC., 645 FIFTH AVENUE, NEW YORK, NEW YORK 10022.


                                  OTHER MATTERS

           The  Company is not aware of any  business  to come before the Annual
Meeting other than those matters  described  above in this proxy and information
statement.  However, if any other matters should properly come before the Annual
Meeting, it is intended that proxies solicited hereby will be voted with respect
to those other matters in accordance with the judgment of the persons voting the
proxies.



New York, New York                    By the Order of the Board of Directors




                                      Robin Chandler Duke
                                      Secretary


                                      -16-

<PAGE>



                                                              Common Stock Proxy









                                 RB ASSET, INC.

     THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS OF RB ASSET, INC. FOR
 THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON WEDNESDAY, OCTOBER 20, 1999.


           The  undersigned,  as a holder of Common Stock,  $1.00 par value (the
"Common  Stock"),  of RB Asset,  Inc. (the  "Company"),  hereby  appoints  Linda
Mitchell and Leora Joy, and each of them,  with full power of  substitution,  to
vote all shares of Common  Stock for which the  undersigned  is entitled to vote
through  the  execution  of a  proxy  with  respect  to the  Annual  Meeting  of
Stockholders  of the Company to be held at the offices of the Company located at
645 Fifth Avenue, 8th Floor, New York, New York, on Wednesday,  October 20, 1999
at 9:00 a.m.,  local time,  or any  adjournment  or  adjournments  thereof,  and
authorizes and instructs said proxies to vote in the manner directed below.

THE BOARD OF DIRECTORS OF THE COMPANY RECOMMENDS VOTES "FOR" EACH OF THE
FOLLOWING


1.    Election of Directors.
    FOR         WITHHELD     Nominees:   Robin Chandler Duke    David A. Shapiro
     / /         / /


      For, except vote withheld for the following nominee(s):


      -------------------------------------------------------


2.    On the  proposal  to ratify  the  appointment  of Ernst & Young LLP as the
      independent auditors of the Company for fiscal year 2000.

      (check one box)        For / /      Against   / /       Abstain   / /




3.    In their  discretion,  the proxies are  authorized to vote upon such other
      matters as may  properly  come  before  the  meeting,  or any  adjournment
      thereof, or upon matters incident to the conduct of the meeting.

You  may  revoke  this  proxy  at  any  time  by  forwarding  to the  Company  a
subsequently dated proxy received by the Company prior to the Annual Meeting.



                (Continued and to be signed on the reverse side)

878082.1

<PAGE>


Returned proxy cards will be voted (1) as specified on the matters listed above;
(2) in  accordance  with  the  Board  of  Directors'  recommendations  where  no
specification is made; and (3) in accordance with the judgment of the proxies on
any other  matters that may properly  come before the meeting.  Please mark your
choice like this: x

The shares  represented by this Proxy will be voted in the manner  directed and,
if no instructions to the contrary are indicated, will be voted FOR the election
of the named  nominees and approval of the  proposals set forth in the Notice of
the Annual Meeting of Stockholders.

The undersigned hereby  acknowledges  receipt of the Notice of Annual Meeting of
Stockholders and the Proxy and Information Statement furnished therewith.

Print and sign your name below exactly as it appears  hereon and date this card.
When signing as attorney, executor,  administrator,  trustee or guardian, please
give full title,  as such.  Joint  owners  should each sign.  If a  corporation,
please sign as full  corporate  name by president or  authorized  officer.  If a
partnership, please sign in partnership name by authorized person.


                                          Date:                  , 1999
                                               ------------------


                                          ----------------------------------
                                          Signature (title, if any)


                                          ----------------------------------
                                          Signature, if held jointly




PLEASE  MARK,  SIGN,  DATE AND RETURN  THIS PROXY IN THE  ENCLOSED  POSTAGE-PAID
ENVELOPE  TODAY.  YOU MAY REVOKE THIS PROXY AT ANY TIME PRIOR TO THE TAKING OF A
VOTE ON THE MATTERS HEREIN.


878082.1

<PAGE>


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