CAPITAL TRUST INC
DEF 14A, 1999-11-17
MORTGAGE BANKERS & LOAN CORRESPONDENTS
Previous: QUICKSILVER RESOURCES INC, 424B1, 1999-11-17
Next: PENTON MEDIA INC, S-8, 1999-11-17




                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                            SCHEDULE 14A INFORMATION

            Proxy Statement Pursuant to Section 14(a) of the Securities Exchange
Act of 1934, as amended

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 ss. 240.14a-11(c) or ss. 240.14a-12

                               CAPITAL TRUST, 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 fee required
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
            1)   Title of each class of securities to which transaction applies:
                 ______
            2)   Aggregate  number of securities to which  transaction  applies:
                 ______
            3)   Per  unit  price  or  other  underlying  value  of  transaction
                 computed  pursuant  to  Exchange  Act Rule 0-11 (Set  forth the
                 amount on which the filing fee is  calculated  and state how it
                 was determined): ______
            4)   Proposed  maximum  aggregate  value of  transaction:  ______ 5)
                 Total fee paid:

[ ]  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>


                               CAPITAL TRUST, INC.
                          605 Third Avenue, 26th Floor
                            New York, New York 10016



                                                               November 16, 1999

Dear Stockholder:

            You are  cordially  invited  to attend  the 1999  annual  meeting of
stockholders  of Capital Trust,  Inc.,  which will be held at 11:00 a.m.,  local
time, on Thursday,  December 16, 1999 at the Penn Club of New York, 30 West 44th
Street,  New York,  New York 10036.  The matters to be acted upon at the meeting
are the election of directors,  the  ratification  of the appointment of Ernst &
Young LLP as our  independent  accountants  for 1999, and such other business as
may properly come before the meeting, all as described in the attached notice of
annual meeting of stockholders and proxy statement.

            If you hold  voting  stock,  it is  important  that  your  shares be
represented at the meeting and voted in accordance with your wishes.  Whether or
not you plan to attend the  meeting,  we urge you to  complete,  date,  sign and
return your proxy card in the enclosed  prepaid envelope as promptly as possible
so that your  shares  will be voted at the annual  meeting.  This will not limit
your right to vote in person or to attend the meeting.

                                                           Sincerely,

                                                           /s/ SAMUEL ZELL

                                                           Samuel Zell
                                                           Chairman of the Board



<PAGE>




                               CAPITAL TRUST, INC.
                          605 Third Avenue, 26th Floor
                            New York, New York 10016
                               -------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

To the stockholders of Capital Trust, Inc.:

            Notice is hereby given that the 1999 annual meeting of  stockholders
(the "Annual  Meeting") of Capital  Trust,  Inc.,  a Maryland  corporation  (the
"Company"),  will be held at 11:00 a.m.,  local time, on Thursday,  December 16,
1999 at the Penn  Club of New  York,  30 West 44th  Street,  New York,  New York
10036, for the following purposes:

     1.     To elect ten  directors  to serve  until the  Company's  next annual
            meeting of stockholders  and until such  directors'  successors have
            been elected and have qualified.

     2.     To ratify  the  appointment  of Ernst & Young  LLP as the  Company's
            independent  accountants  for the fiscal  year ending  December  31,
            1999.

     3.     To  transact  such other  business as may  properly  come before the
            Annual Meeting or any adjournment or postponement thereof.

            The  board of  directors  of the  Company  has  fixed  the  close of
business  on  November  12,  1999  as  the  record  date  for  determination  of
stockholders  entitled  to notice of, and to vote at, the Annual  Meeting and at
any adjournment or postponement thereof.

            If you hold voting stock, please complete, date, sign and return the
enclosed proxy card promptly in the enclosed  prepaid  envelope,  whether or not
you plan to attend the Annual  Meeting.  This will help ensure that your vote is
counted.  You may  revoke  your  proxy  in the  manner  described  in the  proxy
statement at any time before the proxy has been voted at the Annual Meeting.

                                          By Order of the Board of Directors,

                                          /s/ SAMUEL ZELL

                                          Samuel Zell
                                          Chairman of the Board


November 16, 1999



<PAGE>




                               CAPITAL TRUST, INC.
                          605 Third Avenue, 26th Floor
                            New York, New York 10016


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


                                 PROXY STATEMENT

                                       FOR

                       1999 ANNUAL MEETING OF STOCKHOLDERS

                         TO BE HELD ON DECEMBER 16, 1999


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


            This  proxy  statement  is being  furnished  by and on behalf of the
board of directors of Capital Trust, Inc. (the "Company") in connection with the
solicitation  of proxies to be voted at the 1999 annual meeting of  stockholders
(the  "Annual  Meeting")  to be held at 11:00  a.m.,  local time,  on  Thursday,
December 16, 1999 at the Penn Club of New York,  30 West 44th Street,  New York,
New York 10036, and at any adjournment or postponement thereof.

            At the Annual Meeting,  stockholders  will be asked to (1) elect the
following nominees as directors of the Company to serve until the Company's next
annual meeting of stockholders and until such directors'  successors are elected
and have duly qualified:  Samuel Zell,  Jeffrey A. Altman,  Thomas E. Dobrowski,
Martin L. Edelman, Gary R. Garrabrant, Craig M. Hatkoff, John R. Klopp, Sheli Z.
Rosenberg,  Steven Roth and Lynne B.  Sagalyn (the  "Nominees"),  (2) ratify the
appointment of Ernst & Young LLP as the Company's  independent  accountants  for
the fiscal year ending  December 31, 1999,  and (3) transact such other business
as  may  properly  come  before  the  Annual  Meeting  or  any   adjournment  or
postponement thereof.

            The  principal  offices  of the  Company  are  located  at 605 Third
Avenue,  26th Floor, New York, New York 10016 and the Company's telephone number
is (212) 655-0220.

            This proxy  statement and the enclosed  proxy card are being sent to
stockholders on or about November 17, 1999.


<PAGE>


            The Company is the successor to Capital Trust, a California business
trust (the "Predecessor"), following consummation of a reorganization on January
28, 1999.  Unless the context  otherwise  requires,  references to the business,
assets,  liabilities,  capital structure,  operations and affairs of the Company
include those of the Predecessor prior to the reorganization.

Voting Rights; Record Date

            Only  holders  of record of shares of the  Company's  class A common
stock,  par value  $.01 per share  ("Class  A Common  Stock"),  and class A 9.5%
cumulative  convertible  preferred  stock,  par value  $.01 per share  ("Class A
Preferred  Stock"),  at the close of business on November  12, 1999 (the "Record
Date") will be entitled to vote at the Annual Meeting.  Class A Common Stock and
Class A  Preferred  Stock are  referred  to in this proxy  statement  as "Voting
Stock." On the Record Date, there were issued and outstanding  21,988,524 shares
of Class A Common  Stock,  each of which is entitled to one vote,  and 2,277,585
shares  of Class A  Preferred  Stock,  each of which is  entitled  to one  vote.
Holders of Voting  Stock on the Record Date are entitled to notice of the Annual
Meeting and may attend the meeting.

            With respect to each of the two  proposals  expected to be presented
for a vote of stockholders,  the presence,  in person or by duly executed proxy,
of the holders of a majority in voting power of the outstanding shares of Voting
Stock entitled to vote at the Annual Meeting is necessary to constitute a quorum
in order to transact business. Abstentions will not be counted as votes cast and
will have no effect on the result of the vote,  although  they will count toward
the presence of a quorum

            The  election of each of the  Nominees  requires a plurality  of the
votes cast at the Annual Meeting. The ratification of the appointment of Ernst &
Young LLP as  independent  accountants  requires a majority of the votes cast at
the Annual Meeting.

            The  Company  has two classes of  non-voting  stock:  class B common
stock,  par value  $0.01 per share  ("Class B Common  Stock"),  and class B 9.5%
cumulative  convertible  non-voting  preferred  stock, par value $0.01 per share
("Class  B  Preferred  Stock").  Holders  of Class B Common  Stock  and  Class B
Preferred  Stock on the Record Date are entitled to notice of the Annual Meeting
and may attend, but may not vote at the meeting.

            Veqtor  Finance  Company,   L.L.C.,  a  limited   liability  company
controlled  by officers and  directors  of the Company and which owns  9,320,531
shares of Voting Stock  (approximately  38.4% in voting power of the outstanding
Voting  Stock)  has  advised  the  Company  that it  intends to vote FOR (1) the
election  as a  director  of the  Company of each of the  Nominees,  and (2) the
ratification  of  the  appointment  of  Ernst  &  Young  LLP  as  the  Company's
independent accountants for 1999.

Solicitation and Voting of Proxies; Revocation

            All duly  executed  proxies  received by the Company in time for the
Annual Meeting will be voted in accordance with the  instructions  given therein
by the person executing the proxy. In the absence of instructions, duly executed
proxies  will be voted FOR (1) the election as a director of the Company of each
of the Nominees,  and (2) the  ratification  of the appointment of Ernst & Young
LLP as the Company's independent accountants for 1999.


                                      -2-
<PAGE>


            The  submission  of a signed  proxy  will not  affect the right of a
holder of Voting Stock to attend,  or to vote in person at, the Annual  Meeting.
You may  revoke or change  your proxy at any time prior to its use at the Annual
Meeting  by giving the  Company  written  direction  to revoke it, by giving the
Company a new proxy or by  attending  the  meeting  and voting in  person.  Your
attendance at the Annual Meeting will not by itself revoke a proxy given by you.
Written  notice of  revocation  or  subsequent  proxy  should be sent to Capital
Trust, Inc. c/o American Stock Transfer & Trust Company,  6201 Fifteenth Avenue,
Brooklyn,  New York 11219,  Attention:  Paula Caroppoli,  or  hand-delivered  to
Capital Trust,  Inc. c/o American  Stock  Transfer & Trust Company,  so as to be
delivered at or before the taking of the vote at the Annual Meeting.

            The cost of  soliciting  proxies  will be borne by the  Company.  In
addition  to  soliciting  proxies  by  mail,  proxies  may be  solicited  by the
Company's  directors,  officers  and  other  employees  by  personal  interview,
telephone, telegram and other means of communication.  Such persons will receive
no additional  compensation  for such services.  Arrangements  will also be made
with brokerage  houses and other  custodians,  nominees and  fiduciaries for the
forwarding of proxy solicitation materials to the beneficial owners of shares of
the Company's  stock held of record by such brokers and other  fiduciaries.  The
Company will reimburse the brokers and other  fiduciaries  for their  reasonable
out-of-pocket expenses incurred when the solicitation materials are forwarded.




                                       -3-


<PAGE>


                        PROPOSAL 1 -- ELECTION OF DIRECTORS

            All of the Company's directors will be elected at the Annual Meeting
to serve as directors until the next  succeeding  annual meeting of stockholders
and until their  successors are elected and shall have  qualified.  The Nominees
are all currently members of the board of directors.  All Nominees,  if elected,
are expected to serve until the next succeeding annual meeting of stockholders.

            The board of directors  has been  informed  that all of the Nominees
are  willing to serve as  directors  but,  if any of them  should  decline or be
unable to act as a director,  the individuals named in the 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 any such nominees
will be unable or unwilling to serve.

Nominees for Election as Directors

            The names, ages as of November 15, 1999, and existing positions with
the Company of the Nominees are as follows:
<TABLE>
<CAPTION>

           Name                      Age    Office or Position Held
           ----                      ---    -----------------------

<S>                                  <C>    <C>
   Samuel Zell ............          58     Chairman of the Board of Directors
   Jeffrey A. Altman ......          33     Director
   Thomas E. Dobrowski ....          56     Director
   Martin L. Edelman ......          58     Director
   Gary R. Garrabrant .....          42     Director
   Craig M. Hatkoff .......          45     Director, Vice Chairman and Chairman of the
                                            Executive Committee
   John R. Klopp ..........          45     Director, Vice Chairman, Chief Executive Officer
                                            and President
   Sheli Z. Rosenberg .....          57     Director
   Steven Roth ............          58     Director
   Lynne B. Sagalyn .......          52     Director

</TABLE>

            The name,  principal  occupation  for the last five years,  selected
biographical  information and the period of service as a director of the Company
of each of the Nominees are set forth below.

            Samuel  Zell has been  chairman  of the  board of  directors  of the
Company  since July 1997.  Mr.  Zell is chairman  of Equity  Group  Investments,
L.L.C.,  a privately  held real estate and  corporate  investment  firm ("EGI"),
American  Classic  Voyages Co., an owner and operator of cruise  lines,  Anixter
International  Inc.,  a provider  of  integrated  network  and  cabling  systems
("Anixter"),  Manufactured  Home  Communities,  Inc., a REIT specializing in the
ownership  and  management  of  manufactured  home  communities  ("MHC"),  Davel
Communications, Inc., an owner and operator of public pay telephones,


                                      -4-

<PAGE>


Chart  House  Enterprises,  Inc.,  an owner and  operator  of  restaurants,  and
Danielson  Holding  Corporation,  a holding  company  that  offers a variety  of
insurance  products  and  financial  services.  He is  chairman  of the board of
trustees of Equity Residential Properties Trust ("ERPT"), a REIT specializing in
the  ownership  and  management of  multi-family  housing,  and of Equity Office
Properties Trust ("EOPT"),  a REIT  specializing in the ownership and management
of office  buildings.  Mr.  Zell is also a  director  of Ramco  Energy  PLC,  an
independent oil company based in the United Kingdom.

            Jeffrey A. Altman has been a director of the Company since  November
1997.  Since  November  1996,  Mr.  Altman has been a senior vice  president  of
Franklin  Mutual  Advisers,  Inc.,  formerly  Heine  Securities  Corporation,  a
registered  investment adviser ("FMA"),  and a vice president of Franklin Mutual
Series Fund Inc., a mutual fund with assets in excess of $20 billion, advised by
FMA. From August 1988 to October 1996, Mr. Altman was an analyst with FMA.

            Thomas E.  Dobrowski has been a director of the Company since August
1998.  Mr.  Dobrowski  has  been  the  managing  director  of  real  estate  and
alternative  investments of General  Motors  Investment  Management  Corporation
("GMIMCo"),  an investment  advisor to several  pension funds of General  Motors
Corporation  ("GM") and its  subsidiaries  and to several other clients for more
than the past five years.  Mr.  Dobrowski is a trustee of EOPT and a director of
MHC.

            Martin L. Edelman has been a director of the Company since  February
1997. Mr.  Edelman  served as president of Chartwell  Leisure Inc., an owner and
operator of hotel properties ("Chartwell"),  from January 1996 until it was sold
in March  1998.  He has been a director of Cendant  Corporation  and a member of
that corporation's executive committee since November 1993. Mr. Edelman has been
of counsel to Battle Fowler LLP, a New York City law firm that provides services
to the  Company,  since  January 1994 and was a partner with that firm from 1972
through 1993.  Mr. Edelman also serves as a director of Avis  Rent-A-Car,  Inc.,
Acadia Realty Trust and Delancey Estates, PLC.

            Gary R.  Garrabrant has been a director of the Company since January
1997.  Mr.  Garrabrant  was the vice  chairman of the Company from February 1997
until July 1997. Mr.  Garrabrant has been managing director and chief investment
officer of Equity International Properties, Ltd., a privately-held international
real estate investment company,  since July 1, 1998. Mr. Garrabrant is executive
vice  president of EGI and joined EGI as senior vice  president in January 1996.
Previously,  Mr. Garrabrant was director of Sentinel Securities  Corporation and
co-founded  Genesis Realty Capital  Management in 1994, both of which were based
in New York and  specialized in real estate  securities  investment  management.
From 1989 to 1994, he was associated with The Bankers Trust Company.

            Craig M.  Hatkoff  has been a director  and a vice  chairman  of the
Company since July 1997. Mr. Hatkoff was a founder and was a managing partner of
Victor Capital Group, L.P. ("Victor Capital") from 1989 until the acquisition of
Victor Capital by the Company in July 1997. Mr. Hatkoff was a managing  director
and co-head of Chemical Realty  Corporation,  the real estate investment banking
arm of Chemical  Banking  Corporation,  from 1982 until 1989. From 1978 to 1982,
Mr.  Hatkoff was the head of new  product  development  in Chemical  Bank's Real
Estate Division, where he previously served as a loan officer.

            John R. Klopp has been a director of the Company since January 1997,
the chief  executive  officer,  a vice chairman and the president of the Company
since February 1997, July 1997 and January


                                      -5-

<PAGE>


1999, respectively. Mr. Klopp was a founder and was a managing partner of Victor
Capital from 1989 until the acquisition of Victor Capital by the Company in July
1997.  Mr.  Klopp  was a  managing  director  and  co-head  of  Chemical  Realty
Corporation  from 1982 until 1989.  From 1978 to 1982,  Mr.  Klopp held  various
positions with Chemical  Bank's Real Estate  Division,  where he was responsible
for  originating,  underwriting  and monitoring  portfolios of construction  and
permanent loans. He is a director of Metropolis Realty Trust,  Inc., a Manhattan
office REIT.

            Sheli Z.  Rosenberg  has been a director of the  Company  since July
1997. Ms.  Rosenberg has been the chief  executive  officer and president of EGI
for more than the past five years. She was a principal of the law firm Rosenberg
& Liebentritt  P.C. from 1980 until September 1997. Ms.  Rosenberg is a director
of MHC, Anixter,  CVS Corporation,  a drugstore chain, and Illinois Power Co., a
supplier of electricity  and natural gas in Illinois,  and its holding  company,
Illinova Corporation.  She is also a trustee of ERPT and EOPT. Ms. Rosenberg was
a vice president of First Capital Benefit  Administrators,  Inc.,  which filed a
petition under the federal bankruptcy laws on January 3, 1995, which resulted in
its liquidation on November 15, 1995.

            Steven Roth has been a director of the Company  since  August  1998.
Mr. Roth has been chairman of the board of trustees and chief executive  officer
of Vornado Realty Trust ("Vornado") since May 1989 and chairman of the executive
committee of the board of Vornado  since April 1980.  Since 1968,  he has been a
general partner of Interstate Properties,  a real estate and investment company,
and, more recently,  he has been managing general partner.  On March 2, 1995, he
became chief executive officer of Alexander's,  Inc., a real estate company. Mr.
Roth is also a director of Alexander's, Inc.

            Lynne B. Sagalyn has been a director of the Company since July 1997.
Dr.  Sagalyn is the Earle W. Kazis and  Benjamin  Schore  Director of the M.B.A.
Real Estate Program at the Columbia University Graduate School of Business,  and
has been a professor and the director of that program  since 1992.  From 1991 to
1992,  she was a visiting  professor at Columbia.  From 1987 to 1991, she was an
associate professor of Planning and Real Estate Development at the Massachusetts
Institute  of  Technology.  She is also on the faculty of the Weimer  School for
Advanced  Studies in Real Estate and Land  Economics.  Dr. Sagalyn is a director
and the  chair of the  audit  committee  of  United  Dominion  Realty  Trust,  a
self-administered  REIT  in  the  apartment  communities  sector,  and  she is a
director of The Retail Initiative.

Vote Required; Recommendation

            The  election to the board of  directors of each of the ten Nominees
will require the affirmative vote of a plurality of the votes cast at the Annual
Meeting.  The board of directors  unanimously  recommends that stockholders vote
FOR the election to the board of directors of each of the ten Nominees.

Board of Directors; Committees

            The board of  directors  is  currently  comprised  of Messrs.  Zell,
Altman, Dobrowski,  Edelman, Garrabrant,  Hatkoff, Klopp and Roth, Ms. Rosenberg
and Dr.  Sagalyn.  The  board of  directors  has four  standing  committees:  an
executive  committee,  an  audit  committee,  a  compensation  committee  and  a
performance compensation committee.


                                      -6-

<PAGE>


            Executive Committee:  The executive committee is currently comprised
of Messrs.  Hatkoff,  Garrabrant and Klopp and Ms.  Rosenberg,  with Mr. Hatkoff
serving as chairman of the  executive  committee.  The  executive  committee  is
authorized to exercise all the powers and authority of the board of directors in
the  management  of the business and affairs of the Company  except those powers
reserved, by law or resolution, to the board of directors.

            Audit  Committee:  The audit committee was comprised  during 1998 of
Dr.  Sagalyn and Mr. Altman,  with Dr. Sagalyn  serving as chairman of the audit
committee.  During  1999,  Mr.  Dobrowski  replaced  Mr.  Altman  on  the  audit
committee; Dr. Sagalyn continues to serve as chairman. The audit committee makes
recommendations  to the  board  of  directors  regarding  the  selection  of the
Company's  independent  accountants,  reviews the plan, scope and results of the
audit,  and  reviews,  with the  independent  accountants  and  management,  the
Company's  policies  and  procedures  with  respect to internal  accounting  and
financial controls,  changes in accounting policy and the scope of the non-audit
services which may be performed by the independent accountants.

            Compensation  Committee:  The  compensation  committee  is currently
comprised  of Ms.  Rosenberg  and Dr.  Sagalyn and Messrs.  Altman,  Edelman and
Klopp, with Ms. Rosenberg serving as chairman of the compensation committee. The
compensation committee establishes the compensation and benefit arrangements for
the  non-executive  level  officers and the key employees of the Company and the
general  policies  relating to  compensation  and benefit  arrangements of other
employees  of the  Company,  except to the  extent  that  power is vested in the
performance  compensation committee. The compensation committee also administers
the stock plans and compensation programs of the Company.

            Performance  Compensation  Committee:  The performance  compensation
committee is currently  comprised of Ms. Rosenberg,  Dr. Sagalyn and Mr. Altman,
with  Ms.  Rosenberg  serving  as  chairman  of  the  performance   compensation
committee.  The performance  compensation committee establishes awards under and
administers the Company's stock plans and compensation  programs insofar as they
relate to executive officers of the Company.

            During 1998, the board of directors held seven  meetings.  The audit
committee held two meetings in 1998. The compensation committee held one meeting
in 1998. The performance compensation committee held one meeting in 1998. During
1998,  each  director  attended at least 75 percent of the number of meetings of
the board of  directors  (while he or she was a member)  and 100  percent of the
total number of meetings of committees on which he or she served, except for Mr.
Zell, who attended four of the seven meetings of the board of directors.

Compensation of Directors

            The Company  pays two of its  non-employee  directors an annual cash
retainer of $30,000 which is paid monthly.  Five non-employee  directors are not
paid any cash fees for their services as such, but rather are  compensated  with
an annual award of stock units under the Company's  non-employee  director stock
plan with a value equal to $30,000. The remaining  non-employee  director is not
compensated for his service as a director.  The number of stock units awarded to
each director,  which are convertible  into an equal number of shares of Class A
Common  Stock  according  to  individual  schedules  set by  each  director,  is
determined  quarterly in arrears by dividing  one-quarter of the annual retainer
amount ($7,500) by the average closing price of the Class A Common Stock for the
quarter. The stock units vest when


                                      -7-

<PAGE>


issued. There is no separate compensation for service on committees of the board
of directors.  All directors are also reimbursed for travel expenses incurred in
attending board and committee meetings.

            The Company was a party to a consulting agreement,  dated as of July
15, 1997, with Gary R. Garrabrant, a director of the Company,  pursuant to which
he provided consulting services for the Company, including,  strategic planning,
identifying and negotiating mergers, acquisitions,  joint ventures and strategic
alliances,  and  advising  as  to  capital  structure  matters.  The  consulting
agreement had a term of one year (which was extended to and which  terminated on
December 31, 1998) and, as amended, provided for a consulting fee of $165,000 in
1998 and $150,000 in 1997.  Mr.  Garrabrant  was also entitled to participate in
the Company's incentive stock plan, as determined by the compensation  committee
of the board of directors. In 1998, Mr. Garrabrant was awarded 35,000 options to
purchase Class A Common Stock in recognition of his ongoing contributions to the
Company.  The compensation  committee also awarded him a one-time  discretionary
bonus of $150,000  for  services  rendered  during 1997 in  connection  with the
Company's public offering of 9,000,000 shares of Class A Common Stock (the "1997
Offering").

            The  Company  is a party  to a  consulting  agreement,  dated  as of
January 1, 1998, with Martin L. Edelman, a director of the Company.  Pursuant to
the  agreement,  Mr.  Edelman  provides  consulting  services  for  the  Company
including  client  development and advisory  services in connection with lending
and  investment   banking   activities   and  asset  and  business   acquisition
transactions.  The consulting agreement,  which had an initial term of one year,
was  automatically  extended for an additional  one year term.  The agreement is
terminable by either party upon thirty (30) days prior notice and provides for a
consulting  fee of $8,000 per month.  In 1998,  pursuant to the  agreement,  the
Company granted Mr. Edelman 50,000 options to purchase Class A Common Stock. Mr.
Edelman is also entitled to participate in the Company's incentive stock plan.

            In 1998,  the  compensation  committee  awarded  Samuel Zell 120,000
options  to  purchase  Class  A  Common  Stock  in  recognition  of his  ongoing
contributions to the Company.

Compensation Committee Interlocks and Insider Participation

            The  compensation  committee of the board of directors was comprised
during 1998 of Ms. Rosenberg, Dr. Sagalyn and Messrs. Altman, Edelman and Klopp.
Other than Mr. Klopp, none of the committee's members was an officer or employee
of  the  Company  during  1998.  No  committee   member  had  any   interlocking
relationships requiring disclosure under applicable rules and regulations.

            Mr.  Zell  and Ms.  Rosenberg  serve  as  members  of the  board  of
directors of numerous  non-public  companies  owned or controlled in whole or in
part by Mr. Zell or his affiliates  which do not have  compensation  committees,
and in many cases,  the executive  officers of those companies  include Mr. Zell
and Ms. Rosenberg.

            For a description of certain  relationships  and  transactions  with
members  of the  board  of  directors  or  their  affiliates,  see  "--  Certain
Relationships and Related Transactions" beginning on page 22.


                                      -8-

<PAGE>


Executive and Senior Officers

            The following sets forth the positions with the Company,  ages as of
November 15, 1999 and selected  biographical  information  for the executive and
senior officers of the Company who are not directors.

            Jeremy  FitzGerald,  age 36,  has been a  managing  director  of the
Company  since  July  1997.  Prior to that  time,  Ms.  FitzGerald  served  as a
principal of Victor  Capital and had been employed in various  positions at such
firm  since May 1990.  She was  previously  employed  in  various  positions  at
PaineWebber Incorporated.

            Nicholas  B.  Laird,  age 33,  has been a managing  director  of the
Company since April 1999. Prior to that time, Mr. Laird served as a principal of
Victor  Capital and had been  employed as an employee or a consultant in various
positions at such firm since June 1992 . He was  previously  employed in various
positions at CCS, Inc., an affordable housing company.

            Stephen D. Plavin,  age 40, has been the chief operating  officer of
the Company since August 1998.  Prior to that time,  Mr. Plavin was employed for
fourteen years with the Chase Manhattan Bank and its securities affiliate, Chase
Securities Inc. (collectively "Chase"). Mr. Plavin held various positions within
the real estate  finance unit of Chase  including the  management of real estate
loan syndications,  portfolio management,  banking services and REO (real estate
owned) sales. Since 1995, he served as a managing director  responsible for real
estate client  management in which position he directed the  origination of loan
and  financing  transactions,   as  well  as  investment  banking  and  advisory
assignments for Chase's major real estate relationships.

            Alvin J. Sarter, age 43, has been a managing director of the Company
since April 1998.  Prior to that time,  Mr. Sarter was a partner in the law firm
of Battle  Fowler,  LLP since  1989,  where he  specialized  in real  estate law
representing  a  national  client  base  in  connection  with  the  acquisition,
development, management, financing and securitization of real estate.

            Edward L. Shugrue III, age 33, has been the chief financial  officer
of the  Company  since  September  1997 and has  been a  managing  director,  an
assistant  secretary and the treasurer of the Company since July 1997, July 1997
and January 1999,  respectively.  Prior to that time,  Mr.  Shugrue  served as a
principal of Victor Capital since January 1997. He previously served as director
of real estate for and a vice  president  of River Bank  America from April 1994
until June 1996  after  serving as a vice  president  of the bank since  January
1992. He was  previously  employed in various  positions at Bear,  Stearns & Co.
Inc.




<PAGE>


Executive Compensation

            The  following  table sets forth for the years  indicated the annual
compensation of the chief executive officer and the other executive  officers of
the  Company  who  earned   annual  salary  and  bonus  in  excess  of  $100,000
(collectively, the "Named Executive Officers").

<TABLE>
<CAPTION>

                                        Summary Compensation Table
                                        -------------------------------------------------------------------------------------------

                                          Annual Compensation                    Long Term Compensation
- -----------------------------------------------------------------------------------------------------------------------------------
                                                                 Restricted     Securities
                                                                   Stock        Underlying          Other
Name and Principal Position      Year   Salary($)     Bonus($)   Awards($)      Options(#)     Compensation($)(5)
- ---------------------------      ----   ---------     -------    ----------     ----------     -----------------

<S>                              <C>    <C>          <C>                        <C>                 <C>
John R. Klopp
     Vice Chairman, Chief
     Executive Officer           1998   575,000      750,000         --         100,000             5,455
     and President               1997   935,964(1)   500,000         --          75,000               992

Craig M. Hatkoff
     Vice Chairman and
     Chairman of the             1998   575,000      750,000         --         100,000             5,388
     Executive Committee         1997   935,964(1)   500,000         --          75,000               992

Stephen D. Plavin                1998   118,295(2)   850,000         --         100,000               126
     Chief Operating Officer

Edward L. Shugrue III
     Managing Director,          1998   287,500      400,000      198,750(4)     80,000               300
     Chief Financial             1997   275,067      200,000         --          50,000                --
     Officer and Treasurer

Donald J. Meyer (6)
     Managing Director and       1998   300,000      150,000       49,688(4)     22,500               353
     Chief Investment Officer    1997   139,773(3)   150,000         --          75,000            35,125

</TABLE>

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

(1)     Includes  $235,417  of base  salary paid by the Company for the pro rata
        portion of each of Messrs.  Klopp and  Hatkoff's  $500,000  annual  base
        salary for 1997,  payment of which  commenced  after the  acquisition of
        Victor  Capital.  Also  includes  an  allocation  equal  to  half of the
        $407,021 of total  management  fees ($235,417) paid by Victor Capital to
        Valentine & Wildove & Company,  Inc., a company owned equally by Messrs.
        Klopp and Hatkoff, and $463,036 of capital  distributions made by Victor
        Capital to each of Messrs.  Klopp and Hatkoff.  The foregoing management
        fees and capital  distributions were paid or made prior to the Company's
        acquisition of Victor Capital in 1997.

(2)     Represents  pro rata  portion of  $350,000  annual  base  salary for the
        portion of the year employed.

(3)     Represents  pro rata  portion of  $300,000  annual  base  salary for the
        portion of the year employed.

(4)     Represents the value of the 20,000 and 5,000 shares of restricted  Class
        A Common Stock awarded to Messrs. Shugrue and Meyer, respectively (based
        on the $9.94 per share NYSE  closing  price on the date of  grant).  The
        value of such  restricted  stock awards to Messrs.  Shugrue and Meyer at
        December 31, 1998 were $120,000 and $30,000,  respectively (based on the
        $6.00 per share NYSE closing  price on such date).  Mr. Meyer  forfeited
        his restricted stock which had not vested when he resigned in July 1999.

(5)     Represents term life insurance  premiums paid by the Company and, in the
        case of Mr. Meyer, relocation expenses paid by the Company in 1997.

(6)     Mr.  Meyer  resigned  in July  1999  and is no  longer  employed  by the
        Company.


                                      -10-


<PAGE>


Employment Agreements

            The Company is a party to employment  agreements  with John R. Klopp
and Craig M. Hatkoff.  The employment  agreements provide for five-year terms of
employment  commencing  as of July 15,  1997.  On the fifth  anniversary  of the
commencement of the employment agreements,  and on each succeeding  anniversary,
the terms of the employment  agreements shall be automatically  extended for one
additional  year unless,  not later than three months prior to such  anniversary
date,  either  party shall have  notified  the other that it will not extend the
term of the agreement. Pursuant to the employment agreements,  Messrs. Klopp and
Hatkoff  currently  receive  for  calender  year 1999  annual  base  salaries of
$600,000,  which are subject to further  increases each calendar year to reflect
increases in the cost of living or as otherwise  determined in the discretion of
the board of  directors.  Mr. Klopp and Mr.  Hatkoff are also entitled to annual
incentive  cash  bonuses to be  determined  by the board of  directors  based on
individual  performance and the profitability of the Company.  Mr. Klopp and Mr.
Hatkoff are also  participants in the incentive stock and other employee benefit
plans of the Company.

            If the employment of Mr. Klopp or Mr. Hatkoff is terminated  without
cause,  with good reason or  following  a change of control,  as those terms are
defined in the employment agreements, the affected employee would be entitled to
(i) a  severance  payment  equal to the  greater of the  amount  payable to such
employee over the remainder of the term of the employment agreement or an amount
equal to the aggregate base salary and cash incentive bonus paid to the employee
during the previous year;  (ii) continued  welfare  benefits for two years;  and
(iii)  automatic  vesting of all  unvested  stock  options  such that all of the
employee's  stock  options  would become  immediately  exercisable.  Each vested
option will remain exercisable for a period of one year following the employee's
termination.  The employment agreements provide for a non-competition  period of
one year if Mr. Klopp or Mr. Hatkoff terminates his employment voluntarily or is
terminated for cause.

            The Company is a party to an employment agreement,  as amended, with
Stephen D. Plavin  which  provides  for a term of  employment  commencing  as of
August 15, 1998 and expiring on January 2, 2002.  On the date of  expiration  of
the initial term, the employment agreement shall be automatically extended until
December  31,  2002  unless,  prior to April 7, 2001,  either  party  shall have
delivered to the other a non-renewal  notice. The employment  agreement provides
for an annual base salary of  $350,000,  which will be increased  each  calendar
year to reflect  increases  in the cost of living and may  otherwise  be further
increased in the discretion of the board of directors.  The employment agreement
also provides for annual  incentive cash bonuses for calender years 1999 through
2001 to be determined by the board of directors based on individual  performance
and the profitability of the Company,  provided that the minimum of each of said
three annual  incentive  bonuses shall be no less than $750,000.  In addition to
the base salary and incentive  bonus,  Mr. Plavin will receive  during  calender
year 1999 only, a total of $1,200,000 of special cash payments of which $850,000
was expensed in 1998. Mr. Plavin is entitled to participate in employee  benefit
plans  of the  Company  at  levels  determined  by the  board of  directors  and
commensurate with his position and receives Company provided life and disability
insurance. In accordance with the agreement,  Mr. Plavin was granted pursuant to
the Company's incentive stock plan options to purchase 100,000 shares of Class A
Common Stock with an exercise price of $9.00 immediately  vested and exercisable
as of the date of the  agreement.  The Company also agreed to grant  pursuant to
the  incentive  stock plan fully vested Class A Common  Stock,  50,000 shares on
January 1, 1999 and 100,000 shares on each of the three successive anniversaries
thereof.


                                      -11-

<PAGE>


            If the Company  terminates Mr.  Plavin's  employment  other than for
cause or disability,  as those terms are defined in the agreement, or Mr. Plavin
terminates  employment  with  good  reason  (including  following  a  change  in
control),  as those terms are defined in the agreement,  he would be entitled to
(i) his base  salary  accrued  and  unpaid up to the  termination  date,  (ii) a
severance  payment  equal to the  greater of his base  salary  payable  over the
remainder of the employment term and his base salary as of the termination  date
for one full  calender  year,  plus the minimum bonus to the extent not paid for
each of calender  years 1999 through 2001,  plus the minimum bonus to the extent
not paid for calender year 2002 unless the initial term expires without renewal,
(iii) any unpaid  calender year 1999 special  payments,  (iv) medical  insurance
coverage  for him and his family  for a period  expiring  on the  earlier of the
second anniversary of the termination date or such time as he obtains employment
offering comparable or better medical insurance coverage, (v) receive a grant of
all of the shares of Class A Common  Stock not yet granted  that the Company has
agreed to grant to him and (vi)  exercise his stock  options for a period of one
year from the  termination  date. If Mr. Plavin  terminates  for special  reason
(i.e.,  he shall not have been appointed  chief  executive  officer when neither
Messrs.  Klopp nor Hatkoff hold such position),  Mr. Plavin would be entitled to
the foregoing  compensation and benefits,  except that, instead of the severance
payment set forth in clause  (ii),  he would be entitled to a severance  payment
equal to his base salary as of the termination  date for one full calender year,
plus  $750,000 and would not be entitled to any grant of Class A Common Stock as
set forth in clause (v). The employment  agreement  also  specifies  termination
payments  in the event of  voluntary  termination  by Mr.  Plavin for other than
special  reason or good  reason and in the event of  termination  by the Company
following death or disability and for cause. The employment  agreement  provides
for  restrictions  on  solicitation  of  employees  and  clients of the  Company
following  termination by the Company for cause or termination by Mr. Plavin for
other than good reason or special reason.




                                      -12-

<PAGE>


Stock Options

            The following  table sets forth stock options  issued in 1998 to the
Named Executive Officers.  The table also sets forth the hypothetical gains that
would exist for the stock options at the end of their ten-year  terms,  assuming
compound  rates of  appreciation  of 5% and 10% from the $9.94 and $7.94  market
prices on the  respective  January  30, 1998 and August 13, 1998 dates of grant.
The actual  future  value of the options  will depend on the market value of the
Company's Class A Common Stock.

<TABLE>
<CAPTION>

                      Option/SAR Grants in Last Fiscal Year

                                                                                          Potential Realizable Value at
                                                                                         Assumed Annual Rates of Stock
                                                                                          Price Appreciation for Option
           Individual Grants                                                                        Term(1)
- -----------------------------------------------------------------------------------------------------------------------
      (a)                      (b)             (c)              (d)          (e)         (f)              (g)

                            Number of
                           Securities      % of Total
                           Underlying      Option/SARs
                            Options/       Granted to
                               SARs        Employees      Exercise or     Expira-
                             Granted        in Fiscal      Base Price      tion
Name                         (#)(2)            Year         ($/sh)         Date         5% ($)         10% ($)
- ----                      -----------      ------------   -----------     -------     ----------     -----------

<S>                           <C>              <C>           <C>          <C>  <C>      <C>            <C>
John R. Klopp                 100,000          9.0%          10.00        1/30/08       618,714        1,577,532
Craig M. Hatkoff              100,000          9.0%          10.00        1/30/08       618,714        1,577,532
Stephen D. Plavin             100,000          9.0%           9.00        8/15/08       392,935        1,158,783
Edward L. Shugrue III          80,000          7.2%          10.00        1/30/08       494,971        1,262,025
Donald J. Meyer (3)            22,500          2.0%          10.00            (3)       139,211          354,945
</TABLE>

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


(1)     The amounts of potential  realizable  value,  which are based on assumed
        appreciation  rates of 5% and 10%  prescribed by Securities and Exchange
        Commission   rules,  are  not  intended  to  forecast   possible  future
        appreciation,  if any,  of the  Company's  share  price.  The amounts of
        potential  value  with  respect  to  the  options  do  not  account  for
        expiration  of  the  options  upon  termination  of  employment  or  the
        phased-in  exercise  schedule.  Future  compensation  resulting from the
        options is based solely on the actual performance of the Company's share
        price in the trading market.

(2)     Represents  shares  underlying  stock  options;  none  of the  executive
        officers were granted SARs.  One-third of the options become exercisable
        in equal increments on the first,  second and third anniversaries of the
        date of grant,  except in the case of Mr.  Plavin,  which  options  were
        immediately exercisable on the date of grant.

(3)     Mr.  Meyer  resigned  in July  1999  and is no  longer  employed  by the
        Company.  Mr. Meyer did not  exercise  any of his vested  stock  options
        prior to their expiration.


                                      -13-

<PAGE>


            The  following  chart  shows  the 1998  year-end  value of the stock
options  held by the  Named  Executive  Officers.  None of the  Named  Executive
Officers exercised stock options during 1998.
<TABLE>
<CAPTION>

                         Year End 1998 Option/SAR Values

                                 Number of Securities
                               Underlying Unexercised            Value of Unexercised In-the-
                                Options/SARs at Year               Money Options/SARs at
                                       End #                            Year End(1)
                            ----------------------------     ---------------------------------

    Name                     Exercisable   Unexercisable      Exercisable     Unexercisable
    ----                     -----------   -------------      -----------     -------------
<S>                             <C>          <C>                 <C>             <C>
    John R. Klopp               25,000       150,000             $--             $--
    Craig M. Hatkoff            25,000       150,000              --              --
    Stephen D. Plavin          100,000          --                --              --
    Edward L. Shugrue III       16,667       113,333              --              --
    Donald J. Meyer (2)         25,000        72,500              --              --
</TABLE>

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

(1)     No amounts are shown  because the exercise  prices of the stock  options
        met or exceeded the market value of the underlying  Class A Common Stock
        at year end based upon the $6.00 per share closing price reported on the
        NYSE on December 31, 1998.  The actual  value,  if any, an executive may
        realize is dependent  upon the amount by which the market price of Class
        A Common  Stock  exceeds the exercise  price when the stock  options are
        exercised.

(2)     Mr.  Meyer  resigned  in July  1999  and is no  longer  employed  by the
        Company. His stock options have expired.

Compliance with Section 16(a)

            Section 16(a) of the Securities  Exchange Act of 1934 (the "Exchange
Act") requires the Company's  officers and  directors,  and persons who own more
than ten percent of a registered  class of the Company's equity  securities,  to
file  reports of  ownership  and changes in ownership  with the  Securities  and
Exchange Commission (the "Commission") and the New York Stock Exchange ("NYSE").
Officers,  directors and greater than ten percent  stockholders  are required by
regulation  of the  Commission to furnish the Company with copies of all Section
16(a) forms they file.

            Based  solely  on its  review  of  Forms  3, 4 and 5 and  amendments
thereto available to the Company and written representations from certain of the
directors,  officers and 10% stockholders  that no form is required to be filed,
the Company believes that no director,  officer or beneficial owner of more than
10% of its  Class A  Common  Stock  failed  to file on a  timely  basis  reports
required pursuant to Section 16(a) of the Exchange Act with respect to 1998.



                                      -14-


<PAGE>




Report on Executive Compensation*

Introduction

            The  Company's   compensation   programs  are  administered  by  its
compensation committees.  The compensation committee establishes and administers
the compensation and benefit arrangements for officers and key employees (except
to the extent vested in the performance compensation committee). The performance
compensation  committee  (which is comprised of the  independent  members of the
compensation committee) establishes and administers the compensation programs as
they relate to  executive  officers of the Company and is empowered to accept or
reject,  or  increase  or  decrease,  any  award or  component  of  compensation
recommended by the compensation committee.

Compensation for 1998

            The  Company's  1998  executive   compensation  consisted  of  three
elements:  an annual  base  salary,  annual  bonus  compensation  and  long-term
incentive compensation.

            Messrs.  Klopp and Hatkoff  received their $575,000  annual salaries
called for by their employment  agreements which were previously approved by the
board of directors.  The other executive officers also received their previously
established  or negotiated  salaries.  The  performance  compensation  committee
believes that the salaries of the Company's  executive officers are commensurate
with prevailing  compensation  practices in the financial services industry. The
variation in salary levels among the  executive  officers  relates  primarily to
differing  individual  levels of  responsibility.  The performance  compensation
committee's goals with annual bonus and long-term  incentive  compensation is to
focus  executive  behavior on the  fulfillment of annual and long-term  business
objectives,  and to  create a sense of  ownership  in the  Company  that  causes
executive  decisions  to be aligned  with the best  interests  of the  Company's
stockholders.

            1998  was  the  first  full  fiscal  year of the  Company's  current
specialty finance company operations which followed the successful 1997 Offering
which raised  approximately $93 million in new equity capital.  During 1998, the
Company  deployed its capital to grow its portfolio of interest  earning  assets
and  continued to raise  additional  capital and  increase  its credit  facility
borrowing capacity. The Company experienced  substantial growth in its portfolio
assets and  substantial  increases  in its  equity  capital  base and  borrowing
capacity.  In  recognition  of  their  leadership  role in  completing  the 1997
Offering and in achieving the foregoing  substantial  growth and  increases,  as
well as their  successful  leadership of the Company  through the turmoil in the
world capital  markets that  occurred in the third and fourth  quarters of 1998,
Messrs. Klopp and Hatkoff were each awarded 100,000 stock options and a $750,000
cash bonus. The performance  compensation committee believed that the successful
results of the first full year of specialty company  operations created a strong
platform  upon  which to build  long-term  stockholder  value.

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

*       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 of 1933 (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.


                                      -15-


<PAGE>



            The  performance   compensation  committee  awarded  stock  options,
restricted  stock and cash bonuses to other executive  officers.  In determining
the amount of discretionary compensation, the performance compensation committee
evaluated  each executive  officer's  contribution  to the Company's  first full
fiscal  year  operating  results  which  the  committee   believed  provided  an
appropriate  framework  which could also be used to formulate the  discretionary
awards made to other executive officers. In connection with its evaluation,  the
committee  considered the executive  officer's level of job  responsibility  and
relative influence on the Company's ability build its platform.

            Section 162(m) of the Code limits the deductibility in the Company's
tax return of compensation  over $1 million to any of the executive  officers of
the Company  unless,  in general,  the  compensation  is paid pursuant to a plan
which is  performance-related,  non-discretionary  and has been  approved by the
Company's  stockholders.  The performance  compensation  committee's policy with
respect to  Section  162(m) is to make every  reasonable  effort to ensure  that
compensation  is  deductible  to  the  extent  permitted  while   simultaneously
providing  Company  executives with appropriate  rewards for their  performance.
During 1998,  the Company paid each of Messrs.  Klopp and Hatkoff  approximately
$329,000 cash compensation that was  non-deductible  pursuant to Section 162(m).
In awarding  the cash  bonuses to Messrs.  Klopp and Hatkoff  that  produced the
non-deductible  compensation  expense,  the performance  compensation  committee
determined  that the advantages to the Company of awarding  compensation at that
level as a reward for the previously  discussed  leadership of Messrs. Klopp and
Hatkoff outweighed the loss of the tax deduction.  The performance  compensation
committee will continue to consider on a case-by-case  basis whether  particular
compensation  awards and programs which do not satisfy the conditions of Section
162(m)  outweigh  the  costs  to the  Company  of the  loss of the  related  tax
deduction.

Performance Compensation Committee

Jeffrey A. Altman
Sheli Z. Rosenberg
Lynne B. Sagalyn








                                      -16-


<PAGE>




Performance Graph

            Set forth  below is a line graph  comparing  the  yearly  percentage
change in the cumulative  total  stockholder  return on shares of Class A Common
Stock  against (i) the  cumulative  total return of companies  listed on the New
York Stock Exchange, (ii) the cumulative total return of the companies contained
in the National  Association of Real Estate  Investment Trusts ("NAREIT") Hybrid
REIT  Share  Index and  (iii)  the  cumulative  total  return of the peer  group
selected by the Company (Amresco Inc.,  Contifinancial Corp., Finova Group Inc.,
LNR Property  Corp.,  Ocwen  Financial  Corp.).  The five-year  period  compared
commences  December 31, 1993 and ends December 31, 1998. This graph assumes that
$100 was  invested on January 1, 1994 in the Company and each of the two indices
and the peer group index (at the December 31, 1993 closing prices), and that all
cash distributions  were reinvested.  The Class A Common Stock price performance
shown on the  graph is not  indicative  of  future  price  performance.





                                 [GRAPH OMITTED]

<TABLE>
<CAPTION>

                      Dec. 31, 1993   Dec. 31, 1994   Dec. 31, 1995   Dec. 31, 1996   Dec. 31,1997  Dec. 31,1998
<S>                     <C>              <C>            <C>             <C>             <C>           <C>
Capital Trust, Inc.     $100.00          $ 80.51        $ 74.31         $136.24         $557.35       $297.25
NYSE Market Index       $100.00          $ 98.06        $127.15         $153.16         $201.50       $239.77
NAREIT Hybrid           $100.00          $104.00        $127.91         $165.46         $183.25       $120.90
Peer Group Index        $100.00          $108.50        $176.14         $268.13         $331.43       $228.65

</TABLE>

The foregoing price performance  comparisons shall not be deemed incorporated by
reference  by any  general  statement  incorporating  by  reference  this  proxy
statement into any filing under the  Securities  Act, or under the Exchange Act,
except to the extent that the Company  specifically  incorporates  this graph by
reference, and shall not otherwise be deemed filed under such acts.



                                      -17-


<PAGE>






Security Ownership of Certain Beneficial Owners and Management

           The  following  table  sets forth as of  November  12,  1999  certain
information  with respect to the beneficial  ownership of Voting Stock,  and the
voting power  possessed  thereby  (based on 21,988,524  shares of Class A Common
Stock and 2,277,585 shares of Class A Preferred Stock outstanding on that date),
by (i) each person known to the Company to be the beneficial  owner of more than
5% of either the  outstanding  Class A Common Stock or the  outstanding  Class A
Preferred  Stock,  (ii) each  director  and Named  Executive  Officer  currently
employed by the Company and (iii) all directors  and  executive  officers of the
Company as a group.  Such information  (other than with respect to directors and
executive  officers of the Company  and  beneficial  owners of Class A Preferred
Stock) is based on a review of statements filed with the Commission  pursuant to
Sections  13(d),  13(f) and 13(g) of the Exchange Act with respect to the Voting
Stock.
<TABLE>
<CAPTION>


                                                    Class A Common Stock         Class A Preferred Stock
                                         -----------------------------------  ----------------------------
                                                    Amount and Nature of          Amount and Nature of
                                                  Beneficial Ownership(1)        Beneficial Ownership(1)
                                         -----------------------------------  ----------------------------
      Five Percent Stockholders,                                  Percent of                Percent of
   Directors and Executive Officers            Number                Class     Number         Class          Voting Power
- --------------------------------------   -------------------     -----------  --------     ---------------  ---------------
<S>                                           <C>                    <C>                                         <C>
Veqtor Finance Company, LLC (2)(3)           9,320,531               42.4%       --              --              38.4%

EOP Operating Limited Partnership (4)        4,273,500(5)            16.3        --              --              15.0

State Street Bank and Trust Company, as      4,273,500(5)            16.3        --              --              15.0
Trustee for General Motors Employees
Global Group Pension Trust (6)

Vornado Realty, L.P. (7)                     4,273,500(5)            16.3        --              --              15.0

FMR Corp. (8)                                2,006,082                9.1        --              --               8.3

Wanger Asset Management, L.P. (9)            1,837,300                8.4        --              --               7.6

BankAmerica Investment Corporation (10)        430,701                2.0     759,185           33.3%             4.9

First Chicago Capital Corporation (10)         430,701                2.0     759,185           33.3              4.9

Wells Fargo & Company (10)                     430,701                2.0     759,185           33.3              4.9

Jeffrey A. Altman                               30,000                  *        --              --                *

Thomas E. Dobrowski                                -- (11)             --        --              --                --

Martin L. Edelman                               43,094(12)              *        --              --                *

Gary R. Garrabrant (13)                         21,427(12)              *        --              --                *

Craig M. Hatkoff (3)(13)                     9,421,865(14)(15)       42.7        --              --              38.7

John R. Klopp (3)(13)                        9,413,865(14)(15)       42.7        --              --              38.7

Stephen D. Plavin                              250,000(16)            1.1        --              --               1.0

Sheli Z. Rosenberg (13)                          9,760(12)              *        --              --                *

Steven Roth                                        -- (17)             --        --              --                --

Lynne B. Sagalyn                                26,427(12)              *        --              --                *

Edward L. Shugrue III                          123,668(16)              *        --              --                *

Samuel Zell (3)(13)                          9,445,291(12)(14)(18)   42.9        --              --              38.8

All executive officers and directors as a   10,144,335(14)          45.0%        --              --              40.8%
group (12 persons) (3)(13)
</TABLE>

* Represents less than 1%.


                                      -18-


<PAGE>


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

(1)   The  number of shares  owned are those  beneficially  owned as  determined
      under the rules of the Commission, and such information is not necessarily
      indicative  of  beneficial  ownership  for any other  purpose.  Under such
      rules,  beneficial  ownership includes any shares as to which a person has
      sole or shared voting power or  investment  power and any shares which the
      person has the right to acquire within 60 days through the exercise of any
      option,  warrant or right,  through conversion of any security or pursuant
      to the  automatic  termination  of a power of attorney or  revocation of a
      trust, discretionary account or similar arrangement.

(2)   Capital Trust Investors Limited Partnership ("CTILP") and V2 Holdings, LLC
      ("V2") are the sole  managing  and common  members of Veqtor.  The general
      partner of CTILP is SZ  Investments  LLC, the managing  member of which is
      Zell General  Partnership,  Inc. ("Zell GP"). The sole stockholder of Zell
      GP is the Samuel Zell Revocable Trust (the "Zell Trust").  Mr. Samuel Zell
      serves as the trustee of the Zell Trust.  Messrs.  John R. Klopp and Craig
      M.  Hatkoff  are the sole  members  of V2.  The  address  of Veqtor is c/o
      Capital  Trust,  Inc.,  605 Third Avenue,  26th Floor,  New York, New York
      10016.

(3)   John R. Klopp,  Craig M. Hatkoff and Samuel Zell  collectively  indirectly
      control the  affairs of Veqtor.  Each of Messrs.  Hatkoff,  Klopp and Zell
      disclaim beneficial ownership of the Class A Common Stock owned by Veqtor.

(4)   Beneficial  ownership  information  as of December  31, 1998 is based on a
      statement  filed  pursuant  to Section  13(d) of the  Exchange  Act by EOP
      Operating  Limited  Partnership  ("EOP").  The address of EOP is Two North
      Riverside Plaza, Chicago, Illinois 60606.

(5)   Represents  shares which may be obtained upon conversion of $50,000,000 in
      liquidation amount of 8.25% Step Up Convertible Trust Preferred Securities
      issued  by the  Company's  consolidated  statutory  trust  subsidiary,  CT
      Convertible  Trust I, to each of EOP, State Street Bank and Trust Company,
      as trustee for General  Motors  Employees  Global Group Pension Trust (the
      "GM Trust") and VNO.

(6)   Beneficial  ownership  information  as of  December  31,  1998 is based on
      statements  filed  pursuant to Section 13(d) of the Exchange Act by GMIMCo
      and the GM Trust as another  reporting person named therein.  State Street
      Bank and Trust  Company  acts as the trustee  (the  "Trustee")  for the GM
      Trust, a trust under and for the benefit of certain employee benefit plans
      of GM and  its  subsidiaries.  These  shares  may be  deemed  to be  owned
      beneficially  by  GMIMCo,  a  wholly  owned  subsidiary  of  GM.  GMIMCo's
      principal   business  is  providing   investment   advice  and  investment
      management services with respect to the assets of certain employee benefit
      plans of GM and its subsidiaries and with respect to the assets of certain
      direct and indirect subsidiaries of GM and associated entities.  GMIMCo is
      serving as the Trust's investment manager with respect to these shares and
      in that  capacity it has sole power to direct the Trustee as to the voting
      and  disposition of these shares.  Because of the Trustee's  limited role,
      beneficial  ownership  of the  shares by the  Trustee is  disclaimed.  The
      address of GMIMCo is 767 Fifth Avenue, New York, New York 10153.

(7)   Beneficial  ownership  information  as of December  31, 1998 is based on a
      statement  filed  pursuant to Section  13(d) of the  Exchange Act filed by
      VNO. The address of VNO is c/o Vornado Realty Trust,  Park 80 West,  Plaza
      II, Saddle Brook, New Jersey 07663.

(8)   Beneficial ownership information as of May 10, 1999 is based on a Schedule
      13G jointly filed by FMR Corp. ("FMR"),  Edward C. Johnson 3rd, Abigail P.
      Johnson,  Fidelity  Management  and Research  Company ("FMR  Advisor") and
      Fidelity Growth & Income Fund ("FGI Fund")  reporting  ownership of shares
      by FGI Fund and other funds  advised by FMR  Advisor.  FMR and FMR Advisor
      are located at 82 Devonshire Street, Boston, Massachusetts 02109.

(9)   Beneficial  ownership  information  as of June 8,  1999  is  based  on the
      Schedule 13G jointly filed by Wanger Asset Management,  L.P. ("WAM"),  its
      general partner, Wanger Asset Management, Ltd. ("WAM Ltd") and its client,
      Acorn Investment Trust ("Acorn") reporting  beneficial ownership of shares
      on behalf of discretionary  clients,  including  Acorn.  WAM, WAM Ltd. and
      Acorn are located at 227 West Monroe Street, Suite 3000, Chicago, Illinois
      60606.

(10)  The address of BankAmerica  Investment Corporation is c/o Bank of America,
      231 S. LaSalle Street, 19th Floor, Chicago, Illinois 60697. The address of
      First Chicago Capital  Corporation is One First National Plaza, Mail Suite
      0597, Chicago,  Illinois 60670-0597.  The address of Wells Fargo & Company
      is 333 S. Grand Avenue, 9th Floor, Los Angeles, California 90071.

(11)  Does not  include  the  shares  that may be deemed  beneficially  owned by
      GMIMCo, as to which Mr. Dobrowski disclaims beneficial ownership.

(12)  Includes  9,760 shares  which may be obtained  upon  conversion  of vested
      stock units and, in the case of Mr. Edelman,  Dr. Sagalyn,  Mr. Garrabrant
      and Mr. Zell,  33,334,  16,667,  11,667 and 40,000,  respectively,  shares
      issuable upon the exercise of vested stock options.

(13)  Messrs.  Zell,  Klopp,  Hatkoff  and  Garrabrant  and Ms.  Rosenberg  hold
      indirect  economic  ownership  interests in Veqtor equal to  approximately
      34.2%, 25%, 25%, 4.5% and 4.5%, respectively.

(14)  Includes the 9,320,531 shares of Class A Common Stock owned by Veqtor. The
      inclusion  of such  shares  in the  table  shall  not be  construed  as an
      admission  that any of  Messrs.  Hatkoff,  Klopp  and Zell are  beneficial
      owners of such shares  within the meaning of Section 13(d) of the Exchange
      Act.


                                      -19-



<PAGE>


(15)  Includes  83,334 shares issuable upon the exercise of vested stock options
      held by each of Messrs. Hatkoff and Klopp.

(16)  Includes  61,667 shares for Mr. Shugrue that are the subject of restricted
      stock awards for which he retains voting rights.  Includes  100,000 shares
      to be granted to Mr.  Plavin on  January  1, 2000 in  accordance  with his
      employment agreement. Includes 60,001 and 100,000 shares issuable upon the
      exercise of vested  stock  options  held by Mr.  Shugrue  and Mr.  Plavin,
      respectively.

(17)  Does not include the shares that may be deemed  beneficially owned by VNO,
      as to which Mr. Roth disclaims beneficial ownership.

(18)  Does not include the shares that may be deemed  beneficially owned by EOP,
      as to which Mr. Zell disclaims beneficial ownership.

Buy/Sell Agreement

            Veqtor,  CTILP,  V2 and Messrs.  Klopp and Hatkoff are parties to an
agreement,  dated July 15, 1997, that contains buy/sell  provisions  pursuant to
which (i) one member of Veqtor may purchase from or sell to the other member its
interests  in Veqtor or (ii) one member of V2 or CTILP may purchase the other V2
member's interest in V2 (the "Buy/Sell  Agreement").  Pursuant to the agreement,
from and after July 15, 2000,  either CTILP or V2 as the  initiating  party (the
"Initiating  Party")  may  initiate  the  buy/sell  process  by  notifying  (the
"Buy/Sell Notice") the other party (the "Responding Party") of its desire either
to sell for cash all of its common units of Veqtor  ("Veqtor  Common Units") (as
defined in the Buy/Sell  Agreement) to the  Responding  Party or to purchase for
cash all of the Veqtor Common Units owned by the Responding Party, in each case,
at the per unit price specified by the Initiating Party (the "Specified Price").
Upon receipt of the Buy/Sell  Notice,  the Responding Party must within 150 days
elect either to sell its Veqtor Common Units to the Initiating Party or purchase
the  Initiating  Party's  Veqtor  Common Units at the  Specified  Price.  If the
Responding Party fails to respond to the Buy/Sell Notice,  it shall be deemed to
have elected to sell its Veqtor Common Units at the Specified Price.

            The  Buy/Sell  Agreement  provides  that  upon  the  termination  of
employment  (including  through death or disability)  with the Company of either
John R.  Klopp  or Craig M.  Hatkoff  (the  "Departing  Person")  other  than by
voluntary  termination (the "Termination  Event"),  whomever of Messrs. Klopp or
Hatkoff  has not been the  subject  of the  Termination  Event  (the  "Remaining
Person")  shall have the right to purchase all of the  interests in V2 then held
by the  Departing  Person for cash at their fair market  value as defined in the
Buy/Sell  Agreement  ("Fair Market  Value").  If the  Remaining  Person does not
purchase the Departing  Person's interest in V2, the Buy/Sell Agreement provides
that CTILP shall have the right to  purchase  for cash from V2 50% of the Veqtor
Common Units then held by V2 at their fair market value,  upon which purchase V2
shall  distribute to the Departing Person (or his estate or  representative)  an
amount equal to the net  proceeds of such sale reduced by 50% of V2's  aggregate
liabilities in full  redemption of the interest in V2 then held by the Departing
Person (or his estate or  representative).  If CTILP does not elect to  purchase
the Veqtor  Common Units held by V2 pursuant to the  foregoing,  (i) Veqtor must
distribute  to V2 50% of its assets that V2 would be entitled to receive  upon a
liquidation  of Veqtor  (whereupon  V2's  economic  interest in Veqtor  shall be
correspondingly reduced) and (ii) V2 must distribute to the Departing Person 50%
of such assets reduced by 50% of V2's aggregate  liabilities in full  redemption
of the Departing Person's interest in V2.

            Pursuant to the Buy/Sell Agreement,  upon the voluntary  termination
of  employment  with the  Company  of either of Messrs.  Klopp or  Hatkoff  (the
"Voluntarily Departing Person"),  CTILP shall have the right to purchase from V2
50% of the Veqtor  Common  Units  then held by V2 for cash at their fair  market
value,  upon such  purchase V2 shall  distribute  to the  Voluntarily  Departing
Person an amount  equal to the net  proceeds of such sale reduced by 50% of V2's
aggregate  liabilities in full redemption of the interest in V2 then held by the
Voluntarily Departing Person. If CTILP does not purchase the Veqtor Common Units
pursuant to the foregoing, the agreement provides that whomever of Messrs. Klopp
or


                                      -20-


<PAGE>


Hatkoff is not the  Voluntarily  Departing  Person (the  "Voluntarily  Remaining
Member") shall have the right to purchase all of the interest in V2 then held by
the  Voluntarily  Departing  Person for cash at its Fair  Market  Value.  If the
Voluntarily  Remaining  Member does not purchase from the Voluntarily  Departing
Person all of the interest in V2 then held by the Voluntarily  Departing  Person
for cash at its Fair Market  Value  pursuant to the  foregoing,  (i) Veqtor must
distribute  to V2 50% of its assets  that V2 would be  entitled  to receive in a
liquidation  of Veqtor  (whereupon  V2's  economic  interest in Veqtor  shall be
correspondingly  reduced)  and  (ii)  V2  must  distribute  to  the  Voluntarily
Departing Person 50% of such assets reduced by 50% of V2's aggregate liabilities
in full redemption of the Voluntarily Departing Person's interest in V2.

            Pursuant  to  the  Buy/Sell  Agreement,   upon  the  termination  of
employment with the Company of both Messrs. Klopp and Hatkoff, within any 30-day
period,  for any or no reason,  whether  voluntary  or  involuntary,  including,
without limitation, by reason of death or disability, CTILP shall have the right
to purchase  from V2 all of the Veqtor  Common Units then held by V2 for cash at
their Fair Market  Value.  If CTILP does not  purchase  the Veqtor  Common Units
pursuant to the foregoing, Veqtor shall distribute to V2 100% of its assets that
V2 would be entitled to receive upon a liquidation of Veqtor in full  redemption
of 100% of the Veqtor Common Units then held by V2.

            Pursuant  to  the  Buy/Sell  Agreement,   upon  the  termination  of
employment with the Company of either of Messrs.  Klopp or Hatkoff for any or no
reason,  whether voluntary or involuntary,  including,  without  limitation,  by
reason  of his  death or  disability,  following  by more than 30 days the prior
termination of employment with the Company of the other individual for any or no
reason,  whether voluntary or involuntary,  including,  without  limitation,  by
reason of his death or  disability,  CTILP shall have the right to purchase from
V2 all of the Veqtor  Common Units then held by V2 for cash at their Fair Market
Value.  If CTILP does not  purchase  the Veqtor  Common  Units  pursuant  to the
foregoing,  Veqtor  shall  distribute  to V2 100% of its assets that V2 would be
entitled to receive upon a liquidation  of Veqtor in full  redemption of 100% of
the Veqtor Common Units then held by V2.

            The Buy/Sell Agreement prohibits the transfer of Veqtor Common Units
and interests in V2 except to permitted  transferees as defined in the agreement
or pursuant to right of first refusal provision contained in the agreement.  The
Buy/Sell  Agreement  contains  provisions  governing  the  management of Veqtor.
Pursuant to such provisions, in the event that V2 and CTILP do not hold the same
number of Veqtor Common Units, then, notwithstanding anything to the contrary in
the operating agreement governing Veqtor (the "Veqtor Operating Agreement"), all
matters to be determined by V2 and CTILP as the managing members of Veqtor shall
be  determined as between V2 and CTILP by an  affirmative  vote of a majority of
the Veqtor  Common  Units then held by V2 and CTILP,  and V2 and CTILP  shall be
bound to act on such matter as managing members in the manner determined by such
vote. The agreement  provides that no permitted  transferee or other third party
transferee  shall be entitled to be  appointed,  or otherwise act as, a managing
member of Veqtor.

            The Buy/Sell Agreement provides that notwithstanding anything to the
contrary  in the Veqtor  Operating  Agreement,  as long as V2 and CTILP hold the
same  number of Veqtor  Common  Units,  each  shall be  entitled  to direct  the
nomination  of an equal  number of  trustees/directors  of the  Company,  and if
Veqtor shall be entitled to nominate an odd number of trustees/directors, V2 and
CTILP shall jointly select one of the trustee/director nominees. If V2 and CTILP
do not hold the same  number  of  Veqtor  Common  Units,  then,  notwithstanding
anything to the contrary in the Veqtor  Operating  Agreement,  V2 and CTILP each
shall be entitled  to direct the  nomination  of a number of  trustees/directors
equal to their relative



                                      -21-

<PAGE>


percentage  holdings of Veqtor  Common Units  multiplied  by the total number of
trustees/directors  which  Veqtor is then  entitled to nominate  (rounded to the
nearest whole number).

Certain Relationships and Related Transactions

  Reimbursement Arrangement

            Pursuant  to an  expense  reimbursement  arrangement  with EGI,  the
Company has agreed to reimburse EGI the costs for certain general administrative
services  to  the  Company,   including,   among  others,  certain  legal,  tax,
shareholder relations and insurance acquisition services,  which are provided by
employees of EGI. The Company had charged to operations  approximately  $215,674
during the 1998 fiscal year.

  Relationships with Battle Fowler LLP

            Martin L.  Edelman,  a  director  of the  Company,  is of counsel to
Battle  Fowler  LLP, a New York City law firm that  provides  the  Company  with
ongoing legal representation with respect to various matters and has represented
the Company and certain  affiliates  thereof,  including Victor Capital,  in the
past with respect to various legal matters.  The Company  expects to continue to
engage Battle Fowler LLP to provide legal representation in the future.

  Relationship with Rosenberg & Liebentritt, P.C.

            During  1998,  the Company  retained  the  services  of  Rosenberg &
Liebentritt,  P.C., a law firm which  performs legal  services  exclusively  for
entities  in which  Samuel  Zell,  chairman  of the board of  directors,  has an
interest.

  Asset Management Agreements

            VP  Metropolis  Services,  LLC,  a wholly  owned  subsidiary  of the
Company  ("VPM"),  is a party to an asset  management  agreement (the "VPM Asset
Management Agreement") with MVB Metropolis Properties,  L.P. ("MVB") pursuant to
which VPM has agreed to manage,  service  and  administer  certain  real  estate
assets  owned by MVB and its  affiliates,  initially  including  a New York City
property  consisting of 46 condominium  units and a pool of 18 mortgages secured
by properties located  throughout the United States.  John R. Klopp and Craig M.
Hatkoff,  both directors of the Company,  are each 25.05% owners of VP-LP,  LLC,
which owns a 1.0% interest in MVB. In addition, Mr. Klopp is a vice president of
MVB Metropolis  Corp., the general partner and a 1.0% owner of MVB.  Pursuant to
the VPM  Asset  Management  Agreement,  fees of  $102,834  were  paid to VPM and
recognized as income by the Company during 1998.

            Victor Asset Management Partners,  LLC, a wholly-owned subsidiary of
the Company  ("VAMP"),  is a party to an asset  management  agreement (the "VAMP
Asset  Management  Agreement  I") with S.H.  Mortgage  Acquisition,  LLC  ("S.H.
Mortgage  Acquisition") pursuant to which VAMP has agreed to manage, service and
administer certain real estate assets owned by S.H. Mortgage Acquisition and its
affiliates, initially including 21 loans secured by various properties and other
assets located in New Jersey.  Messrs. Klopp and Hatkoff are managing members of
VP-NJ,  LLC,  which owns a 1.0%  interest in and is the managing  member of S.H.
Mortgage Acquisition. Pursuant to the VAMP Asset Management Agreement I, fees of
$87,078 were paid to VAMP and recognized as income by the Company during 1998.


                                      -22-


<PAGE>


            VAMP is also a party to an asset  management  agreement  (the  "VAMP
Asset  Management  Agreement II") with RE  Acquisition,  LLC ("RE  Acquisition")
pursuant to which VAMP has agreed to manage, service and administer certain real
estate  assets  owned  by RE  Acquisition,  initially  including  a pool of five
mortgages and other rights relating to real  properties  located in New York and
New Jersey. Messrs. Klopp and Hatkoff are managing members of VPC Partners, LLC,
which owns a 0.7772%  interest in RE  Acquisition.  In addition,  Mr. Klopp is a
manager of RE Acquisition.  Pursuant to the VAMP Asset Management  Agreement II,
fees of  $1,491,819  were paid to VAMP and  recognized  as income by the Company
during 1998.

  Trust Preferred Private Placement and Co-Investment Agreement

            On July 28, 1998, the Company privately placed $50,000,000 aggregate
liquidation  amount of the Trust  Preferred  Securities  to each of EOP, VNO and
Mellon Bank N.A., as trustee for General Motors  Hourly-Rate  Employees  Pension
Trust and General Motors Salaried  Employees  Pension Trust. The Trust Preferred
Securities  acquired  by the  foregoing  trusts  were  subsequently  transferred
without  consideration  to State Street Bank and Trust  Company,  as trustee for
General  Motors  Employees  Global Group Pension Trust.  In connection  with the
foregoing   private   placement   transaction,   the  Company   entered  into  a
Co-Investment Agreement, dated as of July 28, 1998, with EOP, VNO and GMIMCo, as
agent for and for the benefit of pension plans of General Motors Corporation and
its  affiliates,  pursuant to which the  Company,  subject to certain  terms and
conditions,  is obligated to extend to the other  parties to such  agreement the
opportunity  to co-invest in any loan or other  investment for which the Company
in its sole and absolute discretion seeks to obtain co-investors.  Following the
consummation  of  the  foregoing  private  placement  transaction,  upon  formal
recommendation  to the full  board of  directors,  Steven  Roth  and  Thomas  E.
Dobrowski, were appointed directors of the Company on August 13, 1998.

            The Company  believes that the terms of the  foregoing  transactions
are no less  favorable  than could be  obtained by the  Company  from  unrelated
parties or an arms-length basis.



                                      -23-


<PAGE>


              PROPOSAL 2 -- RATIFICATION OF INDEPENDENT ACCOUNTANTS

Description of Proposal

            The board of  directors of the Company has  appointed  Ernst & Young
LLP ("E&Y") as independent accountants of the Company for the fiscal year ending
December  31,  1999,  and has  further  directed  that the  appointment  of such
accountants  be submitted for  ratification  by the  stockholders  at the Annual
Meeting.  The Company has been  advised by E&Y 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.  E&Y 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 E&Y as the Company's
independent  accountants is not required by the Company's  charter or otherwise.
However,  the board of directors is  submitting  the  appointment  of E&Y to the
stockholders  for  ratification  as a  matter  of what it  considers  to be good
corporate practice.  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.

            On April 14, 1997,  the board of directors of the Company  adopted a
resolution  (i) not to retain  Coopers & Lybrand  LLP  ("C&L") as the  Company's
accountants  for the fiscal year ending December 31, 1997 and (ii) to engage E&Y
as the Company's independent accountants for the fiscal year ending December 31,
1997.

            The  reports  of  C&L  on  the  Company's   consolidated   financial
statements as of and for the two years ended  December 31, 1996 and December 31,
1995 did not contain an adverse opinion or a disclaimer of opinion nor were they
qualified or modified as to uncertainty, audit scope or accounting principles.

            During the  Company's  two fiscal years ended  December 31, 1996 and
through  the  date of  their  replacement  on  April  14,  1997,  there  were no
disagreements  with C&L on any matter of  accounting  principles  or  practices,
financial  statement   disclosure,   or  auditing  scope  or  procedure,   which
disagreements,  if not resolved to the  satisfaction  of C&L,  would have caused
them to make  reference  thereto in their  report(s) on the Company's  financial
statements  for such  fiscal  year(s),  nor were there any  "reportable  events"
within the meaning of Item  304(a)(1)(v) of Regulation S-K promulgated under the
Exchange Act.

Vote Required; Recommendation

            The  affirmative  vote of a majority of the votes cast at the Annual
Meeting  is  required  to  ratify  the  appointment  of  Ernst  &  Young  LLP as
independent  accountants.  The board of directors  unanimously  recommends  that
stockholders  vote  FOR the  ratification  of Ernst & Young  LLP as  independent
accountants.



                                      -24-


<PAGE>


                                  ANNUAL REPORT

            The  Company  has  previously   distributed  its  annual  report  to
stockholders.


                                  OTHER MATTERS

            The  management of the Company does not know of any other matters to
come before the Annual  Meeting.  However,  if any other matters come before the
Annual Meeting, it is the intention of the persons designated as proxies to vote
in accordance with their discretion on such matters.


                              STOCKHOLDER PROPOSALS

            Any  Company  stockholder  who  wishes  to  submit  a  proposal  for
presentation  at the Company's 2000 annual meeting of  stockholders  must submit
the  proposal to the Company at its office at 605 Third  Avenue,  New York,  New
York 10016, Attention:  Secretary, no later than July 19, 2000, in order for the
proposal to be considered for inclusion, if appropriate,  in the Company's proxy
statement and form of proxy relating to its 2000 annual meeting of stockholders.






                                      -25-


                               CAPITAL TRUST, INC.

  THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS OF CAPITAL TRUST, INC. FOR
    THE 1999 ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON DECEMBER 16, 1999.


           The undersigned, as a holder of class A common stock, par value $.01
per share ("Class A Common Stock"), of Capital Trust, Inc., a Maryland
corporation (the "Company"), or class A 9.5% cumulative convertible preferred
stock, par value $.01 per share ("Class A Preferred Stock"), of the Company,
hereby appoints John R. Klopp and Edward L. Shugrue III, and each of them, with
full power of substitution, as proxies to vote all shares of Class A Common
Stock and Class A Preferred Stock which the undersigned is entitled to vote
through the execution of a proxy with respect to the 1999 Annual Meeting of
Stockholders of the Company (the "Annual Meeting") to be held at the Penn Club
of New York, 30 West 44th Street, New York, New York 10036, on Thursday,
December 16, 1999 at 11:00 a.m., local time, or any adjournment or postponement
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:   Samuel Zell
            / /     / /                         Jeffrey A. Altman
                                                Thomas E. Dobrowski
                                                Martin A. Edelman
                                                Gary R. Garrabrant
                                                Craig M. Hatkoff
                                                John R. Klopp
                                                Sheli Z. Rosenberg
                                                Steven Roth
                                                Lynne B. Sagalyn

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

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

2.   On the proposal to ratify the appointment of Ernst & Young LLP as the
     Company's independent accountants for the fiscal year ending December 31,
     1999.

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

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

You may revoke or change your proxy at any time prior to its use at the Annual
Meeting by giving the Company written direction to revoke it, by giving the
Company a new proxy or by attending the Annual Meeting and voting in person.
Your attendance at the Annual Meeting will not by itself revoke a proxy given by
you. Written notice of revocation or subsequent proxy should be sent to Capital
Trust, Inc. c/o American Stock Transfer & Trust Company, 6201 Fifteenth Avenue,
Brooklyn, New York 11219, Attention: Paula Caroppoli, or hand-delivered to
Capital Trust, Inc. c/o American Stock Transfer & Trust Company, so as to be
delivered at or before the taking of the vote at the Annual Meeting.

                (Continued and to be signed on the reverse side)





<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 other proposal set forth above.

The undersigned hereby acknowledges receipt of the notice of the Annual Meeting
and the proxy 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 in 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 IN THE MANNER DESCRIBED ABOVE AT ANY
TIME PRIOR TO THE TAKING OF A VOTE ON THE MATTERS DESCRIBED HEREIN.







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