BRT REALTY TRUST
DEF 14A, 1998-01-23
REAL ESTATE INVESTMENT TRUSTS
Previous: BOWLES FLUIDICS CORP, 10-K, 1998-01-23
Next: BRUNSWICK CORP, SC 13G/A, 1998-01-23



                                BRT REALTY TRUST
                               60 Cutter Mill Road
                                    Suite 303
                           Great Neck, New York 11021

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

                    Notice of Annual Meeting of Shareholders
                                 March 23, 1998



To the Shareholders of BRT Realty Trust:

     Notice is hereby given that the Annual Meeting of Shareholders (the "Annual
Meeting") of BRT Realty Trust (the  "Trust")  will be held at the offices of the
Trust, 60 Cutter Mill Road,  Great Neck,  N.Y.,  Suite 303, at 9:00 A.M.,  local
time, on March 23, 1998 for the following purposes:

     1. To elect three Class II Trustees to the Board of Trustees;

     2. To appoint Ernst & Young LLP as the Trust's independent auditors for the
fiscal year ending September 30, 1998; and

     3. To act on such other business as may properly come before the Meeting or
any adjournment thereof.

     The close of business on January 15, 1998 has been fixed as the record date
for the determination of shareholders entitled to notice of, and to vote at, the
Annual Meeting. The stock transfer books of the Trust will not be closed.

                              By order of the Board of Trustees


                              Simeon Brinberg, Secretary




January 26, 1998



<PAGE>


     All  Shareholders  are  cordially  invited to attend  the  Annual  Meeting.
Whether or not you expect to attend,  you are requested to sign, date and return
the enclosed proxy  promptly.  Your vote is important and it will not be counted
unless you return  the proxy or attend  the  Annual  Meeting.  If you attend the
Annual  Meeting,  you may withdraw the proxy and vote your own shares.  A return
envelope,  which requires no postage if mailed in the United States, is enclosed
for your convenience.


             SHAREHOLDERS ARE URGED TO DATE, SIGN AND
                  RETURN THEIR PROXIES PROMPTLY



<PAGE>


                                BRT REALTY TRUST
                               60 Cutter Mill Road
                                    Suite 303
                           Great Neck, New York 11021
                                  (516)466-3100
                                 ---------------

                                 PROXY STATEMENT
                         ANNUAL MEETING OF SHAREHOLDERS
                                 ---------------

     This Proxy  Statement is furnished in connection  with the  solicitation by
the Board of  Trustees  of BRT  Realty  Trust  (the"Trust")  of  proxies  in the
enclosed form for the Annual Meeting of  Shareholders  ("Annual  Meeting") to be
held at the offices of the Trust,  60 Cutter Mill Road,  Suite 303,  Great Neck,
New York, at 9:00 A.M.,  local time on March 23, 1998, and for any  adjournments
thereof, for the purposes set forth in the accompanying Notice of Annual Meeting
of  Shareholders.  Any  shareholder  giving a proxy has the power to revoke  the
proxy at any time before it is voted.  Written notice of such revocation  should
be forwarded directly to the Secretary of the Trust. Proxies may also be revoked
by  attending  the Annual  Meeting  and voting in person or  submitting  a proxy
bearing a later date.

     The principal  executive offices of the Trust are located at 60 Cutter Mill
Road, Suite 303, Great Neck, New York, 11021. The approximate date on which this
Proxy Statement and the form of proxy included  herewith are being first sent to
shareholders is January 26, 1998.

                                VOTING SECURITIES

     Only holders of shares of  beneficial  interest,  par value $3.00 per share
("Beneficial Shares") of record as at the close of business on January 15, 1998,
are  entitled to vote at the  meeting.  On the record date there were issued and
outstanding  8,124,550  Beneficial Shares (excluding  treasury shares and shares
which  have  been   reserved  for  issuance  in   connection   with  a  previous
acquisition).  Each  outstanding  Beneficial  Share is entitled to one vote. The
holders of a majority of the  outstanding  Beneficial  Shares will  constitute a
quorum.

     If the  enclosed  form of proxy is  properly  executed  and  returned,  the
Beneficial  Shares  represented  thereby  will be voted in  accordance  with the
instructions  thereon. If no instructions are indicated thereon, such Beneficial
Shares will be voted (i) for the election, as Class II Trustees, of the nominees
set forth under the caption "Election of Trustees", and (ii) for approval of the
appointment  of Ernst & Young LLP as the Trust's  independent  auditors  for the
fiscal  year  ending  September  30,  1998.  Approval of each of the above items
requires  the  affirmative  vote of the holders of a majority of the  Beneficial
Shares, present in person or by proxy. If a shareholder, present in person or by
proxy,  abstains on either matter, the shareholder's shares will not be voted on
such matter. Thus, an abstention from voting has the same legal effect as a vote
"against" the matter,  even though the  shareholder  may  interpret  such action
differently.

     The cost of soliciting  proxies in the accompanying  form has been, or will
be, paid by the Trust. In addition to the  solicitation of proxies by use of the
mails,   certain   officers  and  employees  (who  will  receive  no  additional
compensation  therefor)  may  be  used  to  solicit  proxies  personally  and by
telephone  and  telegraph.  In addition,  banks,  brokers and other  custodians,
nominees  and  fiduciaries  will be  requested  to  forward  copies of the proxy
material to their  principals  and to request  authority  for the  execution  of
proxies. The Trust will reimburse such persons for their expenses in so doing.

                  BENEFICIAL OWNERSHIP BY TRUSTEES AND OFFICERS

     Set forth below is information  concerning  stock  ownership of all persons
known by the Trust to own beneficially 5% or more of the Beneficial  Shares, all
Trustees  and nominees for Trustee and all Trustees and officers of the Trust as
a group,  based upon the number of outstanding  Beneficial  Shares as of January
15, 1998.

                                   Amount of
Name of Beneficial                 Beneficial          Percent
    Owner (1)                     Ownership (2)        of Class
    ---------                     -------------        --------

Patrick J. Callan                    40,000                *
55 East 52nd Street
New York, NY 10055


Fredric H. Gould (3)(4)(5)        2,088,073             25.55%

Jeffrey A. Gould (3)(6)             203,912              2.50%

David G. Herold
16 Southdown Court
Huntington, NY  11743                12,000                *

Arthur Hurand
4182 Pier North Blvd., Suite D
Flint, MI  48504                     10,000                *

Gary Hurand (7)
4182 Pier North Blvd., Suite D
Flint, MI  48504                    173,227              2.12%

Nathan Kupin (3)                     20,512                *

Herbert C. Lust, II
54 Porchuck Road
Greenwich, CT 06830                  70,000                *

Marshall Rose (8)
667 Madison Avenue
New York, NY 10021                  265,212              3.25%

All Trustees and Officers
as a group
(18 in number)(9)                 3,159,177  (10)       38.66%

*Less than 1%

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

(1)      Each individual listed is a Trustee.

(2)      Securities are listed as beneficially owned by a person who directly or
         indirectly  holds or  shares  the  power to vote or to  dispose  of the
         securities,  whether or not the person has an economic  interest in the
         securities.  In addition,  a person is deemed a beneficial  owner if he
         has the right to acquire  beneficial  ownership within 60 days, whether
         upon the exercise of a stock option or otherwise.

(3)      Address is 60 Cutter Mill Road, Great Neck, NY  11021.

(4)      Includes  280,463  Beneficial  Shares  owned by the  pension and profit
         sharing trusts of BRT Realty Trust and REIT  Management  Corp. of which
         Fredric H. Gould and two non-Trustee officers are trustees, as to which
         Beneficial Shares Mr. Gould has shared voting and investment power.

(5)      Includes 34,762  Beneficial Shares held by Mr. Gould as joint custodian
         for the  children of his  brother,  4,790  Beneficial  Shares  owned by
         Georgetown  Group,  Inc.,  of which Mr. Gould is a Vice  President  and
         18,988 Beneficial Shares owned by a partnership in which Mr. Gould is a
         general partner.  Also includes 30,048  Beneficial  Shares owned by One
         Liberty Properties,  Inc. ("OLP"), of which Mr. Gould is an officer and
         director and in which Gould Investors L.P.  ("GLP") (an entity in which
         Mr. Gould is a general  partner and a principal  executive  officer and
         sole shareholder of the managing  general  partner) owns  approximately
         25% of the voting shares, and 1,512,241 Beneficial Shares owned by GLP.
         Does not include  25,015  Beneficial  Shares  owned by Mrs.  Fredric H.
         Gould, as to which  Beneficial  Shares Mr. Gould  disclaims  beneficial
         interest and Mrs. Gould has sole voting and investment power.

(6)      Includes 19,235  Beneficial  Shares owned by Mr. Gould as custodian for
         his  minor  children  and  7,562   Beneficial   Shares  which  underlie
         unexercised  stock options.  Does not include 6,000  Beneficial  Shares
         owned by Mrs. Jeffrey A. Gould as to which Beneficial  Shares Mr. Gould
         disclaims  beneficial  interest  and Mrs.  Gould  has sole  voting  and
         investment power.



<PAGE>


(7)      Includes  47,243  Beneficial  Shares owned by a  partnership,  in which
         entity Mr. Hurand is a partner,  and 117,288 Beneficial Shares owned by
         a corporation in which Mr. Hurand is an officer and shareholder.

(8)      Includes 4,790  Beneficial  Shares owned by Georgetown  Group,  Inc. in
         which Mr. Rose is an officer,  76,983  Beneficial  Shares  owned by the
         pension and profit  sharing trusts of Georgetown  Group,  Inc. of which
         Mr. Rose is trustee, 18,988 Beneficial Shares owned by a partnership in
         which Mr. Rose is a general partner,  8,644 Beneficial  Shares owned by
         Jill and  Marshall  Rose  Foundation  of which Mr.  Rose is a  trustee,
         56,070  Beneficial  Shares owned by Mr. Rose for the benefit of others,
         30,048  Beneficial Shares owned by OLP, of which Mr. Rose is an officer
         and director and 23,447  Beneficial Shares owned by Mr. Rose as trustee
         for his child.

(9)      This total is qualified by notes (4) through (8).

(10)     Includes an aggregate  of 47,124  Beneficial  Shares  which  underlie
         unexercised options.


                               ELECTION OF TRUSTEES

     Pursuant to the Declaration of Trust, the Board of Trustees is divided into
three  classes  each  of  which  is  elected  for a term  of  three  years.  The
Declaration  of Trust provides for the number of Trustees to be between five and
fifteen,  the exact number to be determined by resolution  adopted by a majority
of the entire Board of  Trustees.  The Board of Trustees has fixed the number of
Trustees at nine (9).

     At the meeting,  three Class II Trustees  will be elected by  shareholders.
Six other  individuals  serve as Trustees but are not  standing  for  reelection
because their terms as Trustees extend past the Annual Meeting. The accompanying
form of proxy  will be voted for the  election  as Class II  Trustees  of Arthur
Hurand, Herbert C. Lust, II and Marshall Rose unless the proxy contains contrary
instructions.  Proxies  cannot be voted for a greater number of persons than the
number of nominees  named in the Proxy  Statement.  Management  has no reason to
believe  that any of the  nominees  will become  unable or  unwilling  to serve.
However,  in the event that any nominee  should  become  unable or  unwilling to
serve as a Trustee, unless a shareholder WITHHOLDS AUTHORITY,  the proxy will be
voted for the election of such person or persons as shall be  designated  by the
Board of Trustees.



<PAGE>


     The Company's Board of Trustees schedules quarterly  meetings.  In addition
special meetings may be called from time to time and where appropriate  Trustees
take action by  unanimous  consent.  In 1997,  the Board of  Trustees  held four
meetings. Marshall Rose missed one meeting and Nathan Kupin missed two meetings.
The other Trustees attended 100% of the meetings held.

     The Board of Trustees  has  appointed an Audit and  Compensation  Committee
consisting of Gary Hurand,  Herbert C. Lust, II and Patrick J. Callan. The Audit
and Compensation  Committee  consists entirely of independent  outside Trustees.
The  functions of the Audit and  Compensation  Committee  include  reviewing the
scope and results of the annual audit,  reviewing the adequacy of accounting and
financial  controls,  and  recommending  independent  auditors  to the  Board of
Trustees.  The Audit and Compensation  Committee is also responsible for setting
and  administering  the  policies  which  govern  both  annual  compensation  of
executive   officers  and  the  Trust's  Stock  Option  Plans.   The  Audit  and
Compensation Committee held one meeting in the 1997 fiscal year.

     The Trust has no Nominating  Committee or any committee  performing similar
functions.

     Each Class II nominee, if elected will serve until the annual meeting to be
held in the year 2001 and until his  successor  is elected and  qualifies.  Each
other  Trustee  will serve  until the annual  meeting to be held in the year set
forth opposite his name and until his successor is elected and qualifies.

     The Board of Trustees of the Trust  recommends a vote "FOR" the election of
the three nominees.  Proxies solicited by the Board of Trustees will be so voted
unless shareholders specify in their proxies a contrary choice.


<PAGE>



     The following table sets forth certain information concerning the Trustees,
including the three nominees:


                                   Principal
                           Term    Occupation             Trustee
Name                Age  Expiring     (1)                  Since
- ----                ---  --------  ----------             ------

Class I
Patrick J. Callan
(2)(3)              61   2000      Principal of            1984
                                   The RREEF Funds,
                                   pension fund real
                                   estate investments;
                                   Director of
                                   Manufacturers & Traders
                                   Bank Directors Advisory
                                   Council -New York City
                                   Division; Director of
                                   First Empire State
                                   Corporation.

Jeffrey A. Gould    33   2000      President of the         1997           
                                   Trust since March
                                   1996; Executive Vice
                                   President and Chief
                                   Operating Officer of
                                   the Trust from March
                                   1995 to March 1996;
                                   Vice President of the
                                   Trust for more than
                                   three years prior
                                   thereto.

David G. Herold     56   2000      Private Investor;         1997
                                   President and Chief
                                   Executive Officer
                                   of Metro Bancshares,
                                   Inc., the savings and
                                   loan holding company for
                                   Bayside Federal Savings
                                   and Loan Association,
                                   from 1988 to 1994;
                                   President of Bayside
                                   Federal Savings and Loan
                                   Association for approximately
                                   fourteen years prior thereto.



<PAGE>


Class II
Arthur Hurand
(2) (4)               81   2001    Private Investor;          1989
                                   Director of One Liberty
                                   Properties, Inc.


Herbert C. Lust, II  71    2001    Private Investor;          1981
(2)(3) (4)                         Director of Prime
                                   Hospitality, Inc.


Marshall Rose        61    2001    Private Investor;          1986
(2) (4)                            Vice Chairman of the Board
                                   of One Liberty Properties,
                                   Inc.; President of 
                                   Georgetown Equities,  Inc.;
                                   Director of Estee
                                   Lauder,  Inc.; Director
                                   of Golden Book Family
                                   Entertainment, Inc.

Class III

Fredric H. Gould     62    1999    Chairman of the Board      1983
(2)                                of Trustees and Chief
                                   Executive  Officer of
                                   the Trust; Chairman of
                                   the  Board  of
                                   Georgetown Partners,Inc.;
                                   General Partner of Gould
                                   Investors L.P.; Chairman
                                   of Board of One Liberty
                                   Properties, Inc.;
                                   President of REIT Management
                                   Corp.; Director of Sunstone
                                   Hotel Investors, Inc.

Nathan Kupin        83    1999     Senior Vice President      1983
                                   of the Trust; Director
                                   of REIT Management Corp.;
                                   Senior Vice President of
                                   One Liberty Properties,
                                   Inc.

Gary Hurand         51   1999      President of Dawn Donut    1990
(3)                                Systems, Inc.; Director
                                   of Republic Bancorp.

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

(1) Each  Trustee has been engaged in the  principal  occupation  indicated  for
    at least the past five years, except as noted.

(2) Member of the Executive Committee.

(3) Member of the Audit and Compensation Committee.

(4) If elected at the meeting.

     Fredric  H. Gould is Jeffrey  A.  Gould's  father and Arthur  Hurand is the
father of Gary Hurand.



              TRUSTEE'S FEES AND OTHER COMPENSATION


     Each  unaffiliated  Trustee  was paid an annual  retainer  of  $12,500  for
services  as a  Trustee  in the 1997  fiscal  year.  In  addition,  unaffiliated
Trustees  were  paid  $500 per  meeting  for  each  Trustee's  meeting  and each
committee  meeting  attended.  With respect to fees (charged to operations) paid
and accrued during the fiscal year for REIT  Management  Corp.  (the  "Advisor")
under  the  Advisory   Agreement,   see   "Interest  of  Management  in  Certain
Transactions."


Compliance with Section 16(a) of the Securities Exchange Act of 1934



<PAGE>


     Section  16(a) of the  Securities  Exchange Act of 1934  ("Section  16(a)")
requires executive officers and directors, and persons who beneficially own more
than 10% of the Trust's shares, to file Initial Reports of Ownership and Reports
of Changes in Ownership with the Securities and Exchange  Commission ("SEC") and
the New York Stock Exchange.  Executive officers,  Trustees and greater than 10%
beneficial  owners are  required  by SEC  regulations  to furnish the Trust with
copies of all Section  16(a) forms they file.  The Trust  prepares and files the
requisite  forms on behalf of its executive  officers and  Trustees.  Based on a
review of  information  supplied  to the  Trust by the  executive  officers  and
Trustees,  the  Trust  believes  that  all  Section  16(a)  filing  requirements
applicable to its executive  officers,  Trustees and greater than 10% beneficial
owners  were  complied  with,  except  that  a Form  3 was  inadvertently  filed
approximately 30 days late for John Ardouny, a Vice President of the Trust.



<PAGE>



                            EXECUTIVE COMPENSATION


Report of the Audit and Compensation Committee on Executive Compensation

     The Audit and  Compensation  Committee  is  composed  of three  independent
non-employee  Trustees. The Committee is responsible for advising management and
the Board of Trustees on matters  pertaining to  compensation  arrangements  for
executive employees, as well as administration of the Trust's stock option plans
and bonus plan.

Compensation Overview

     It is the view of the  Audit and  Compensation  Committee  that the  annual
compensation  of  executive  officers is composed  of two key  elements:  (i) an
Annual Component made up of base salary and annual bonus; and (ii) a longer term
component, i.e. stock options.

Annual Component; Base Salary and Bonus

     Base  salaries  are  intended to be  competitive  with those paid to senior
executives  at other  real  estate  investment  trusts and are  determined  in a
fashion that takes into account an individual's performance and contributions to
the  Trust and the  Trust's  operating  performance.  The  determination  by the
Committee of base  compensation  is subjective in nature and is not based on any
structured  formula.  In determining  compensation  for the 1997 fiscal year the
Committee  took  into  account  the  expertise  which  the  executive   officers
demonstrated  in  managing  the  business of the Trust;  among other  things the
Committee gave  consideration to the activity of the Trust in mortgage  lending,
an area which  became  active again in fiscal 1997,  and the  activities  of the
executive officers in managing and disposing of real estate assets taken back in
foreclosure proceedings.


<PAGE>



     The concept of the annual bonus is to link a portion of the compensation of
executives  to the  performance  of the Trust.  Under the Trust's bonus plan the
Trust must  produce a minimum  return to  shareholders  before any  bonuses  are
awarded. Under the plan a bonus pool is to be established in each fiscal year in
an amount equal to 15% of the amount by which the net income of the Trust in any
fiscal year exceeds stockholders' equity multiplied by the average prime rate of
interest plus 1%.  Accordingly,  the Trust must have a degree of success  before
bonuses  are  paid to  executive  officers.  However,  the  Committee  deems  it
advisable to recognize significant individual  contributions by key employees in
any particular  fiscal year even if,  pursuant to the bonus plan,  there are not
sufficient  earnings to  establish,  under the terms of the plan,  a bonus pool.
Accordingly, under the existing bonus plan up to $50,000 in the aggregate may be
used to pay bonuses to officers and  employees  (other than the Chief  Executive
Officer) if an individual  made a significant  contribution  to the Trust during
the year.

Long Term Compensation - Stock Options

     Stock  options,  which are  purely  discretionary  and are not based on any
formula,  may be granted  periodically to provide  incentive for the creation of
shareholder value over the long term, since the full benefit of the compensation
provided  for  under  stock  options  cannot  be  realized  unless  there  is an
appreciation  in the price of the  Trust's  shares  over a  specified  number of
years.  Under the existing stock option plans options are granted at an exercise
price  equal to the fair  market  value of the stock of the Trust on the date of
grant and are  exercisable  over a number of years  (generally  five years),  in
increments  ranging  between 20% and 25% per year on a cumulative  basis.  Stock
options are the only form of long term incentive currently used by the Trust.

     At the present time there are options  outstanding  which have been granted
to executive  officers and other key  personnel of the Trust which have exercise
prices of $4.375 and $6 per share. With respect to the named executive  officers
of the Trust,  Messrs.  Jeffrey A. Gould, David W. Kalish and Mark H. Lundy were
each granted options to purchase 10,125 Beneficial Shares  exercisable at $4.375
per share  under the  Trust's  1988 stock  option  plan and  options to purchase
10,000 Beneficial  Shares  exercisable at $6.00 per share under the Trust's 1996
stock option plan. Joshua D. Gleiber was also granted options to purchase 10,000
Beneficial  Shares  exercisable  at $6 per share  under the  Trust's  1996 stock
option plan.

CEO Compensation

     Fredric H. Gould,  Chairman of the Board of  Trustees  and Chief  Executive
Officer of the Trust does not  receive any direct  remuneration  from the Trust,
but is compensated by REIT  Management  Corp. the Trust's advisor (see "Interest
of Management in Certain Transactions").


Respectfully submitted,



Patrick J. Callan
Gary Hurand
Herbert C. Lust, II
<PAGE>

Annual Compensation

     The following Summary  Compensation Table includes information with respect
to  compensation  paid and  accrued by the Trust for  services  rendered  in all
capacities to the Trust during the fiscal years ended  September 30, 1995,  1996
and 1997, for the Chief Executive Officer of the Trust and the next four highest
executive  officers  of the  Trust  whose  annual  compensation  from the  Trust
exceeded $100,000 for the fiscal year ended September 30, 1997:

<TABLE>


                                   Summary Compensation Table

<CAPTION>
                                    Annual Compensation(2)         Long Term Compensation
                                                                      Awards
                                                        Other             Securities/
                                                        Annual Restricted Underlying   Payouts
Name and Principal               Salary     Bonus       Compen-   Stock    Options/      LTIP      All Other
   Position          Year(1)        $         $         sation(3) Awards($) SARs(#)    Payout($)  Compensation (4)
   --------          -------        -         -         --------- --------- -------    ---------  ----------------
<S>                   <C>   <C>               <C>   <C>             <C>   <C>              <C>       <C>

Fredric H. Gould      1997         0          0            0        0           0          0               0
  Chairman of the     1996         0          0            0        0           0          0               0
  Board and Chief     1995         0          0            0        0           0          0               0
  Executive Officer(5)

Jeffrey A. Gould      1997  $225,000          0            0        0      10,000          0         $24,000
  President and       1996  $210,000          0            0        0      10,125          0         $22,500
  Executive Vice      1995  $190,000          0            0        0           0          0         $22,500
  President (6)

David W. Kalish       1997         0          0      $97,200        0      10,000          0          $7,200
  Vice President,     1996         0          0      $98,400        0      10,125          0          $7,500
  Chief Financial     1995         0          0     $115,200        0           0          0         $10,100
  Officer (7)

Mark H. Lundy         1997         0          0     $115,600        0      10,000          0          $5,300
  Vice President (7)  1996         0          0     $ 75,900        0      10,125          0         $ 6,000
                      1995         0          0     $129,400        0           0          0         $12,900

Joshua D. Gleiber     1997  $103,200          0            0        0      10,000          0          $15,500
  Vice President (8)  1996   $41,900          0            0        0           0          0           $6,300
<FN>


- ---------------------------
(1)Fiscal years ending September 30.
(2)The Trust  does not have any  profit  sharing  plan,  but it does have  Stock
   Option Plans,  a Pension Plan and a Bonus Plan.  See "Stock Option Plans" and
   "Pension Plan," below.
(3)Amounts  represent  payment  of fees.  The only  other  type of Other  Annual
   Compensation  for each of the named  officers was in the form of  perquisites
   and was less than the level required for reporting.
(4)Represents  annual  contributions  under the Trust's Pension Plan for Messrs.
   Jeffrey  Gould and  Gleiber.  With  respect  to  Messrs.  Kalish  and  Lundy,
   represents  the amounts  reimbursed by the Trust to Gould  Investors L.P. for
   the allocated portion of the pension expense paid by Gould Investors L.P. for
   Messrs. Kalish and Lundy.
(5)Fredric  H.  Gould has served as  Chairman  of the Board and Chief  Executive
   Officer  since  March,  1995.  Mr.  Gould does not receive  any  compensation
   directly  from the  Trust.  Reference  is made to the  caption  "Interest  of
   Management  in Certain  Transactions"  for a discussion  of fees paid to REIT
   Management  Corp., the Trust's  Advisor.  Mr. Gould is the President and sole
   shareholder of REIT Management Corp.
(6)Jeffrey A. Gould has served as President of the Trust since March 1996.
(7)Messrs.  Kalish  and  Lundy do not  receive  compensation  directly  from the
   Trust; they receive  compensation and fees directly from Gould Investors L.P.
   and related entities.  The amounts set forth represent the portion reimbursed
   by the Trust for accounting and legal services rendered by Messrs. Kalish and
   Lundy, respectively, to the Trust.
(8)Joshua D. Gleiber joined the Trust as a Vice President in March 1996.
</FN>
</TABLE>


<PAGE>


Pension Plan

     The Trust has a non-contributory defined contribution pension plan covering
employees. The Pension Plan is administered by Fredric H. Gould, Simeon Brinberg
and David W. Kalish.  Annual  contributions  of the Trust are based on 15% of an
employee's annual earnings, not to exceed $24,000 per employee.  Partial vesting
starts one year after  employment,  increasing  annually  until full  vesting is
achieved at the completion of five years of employment. The method of payment of
benefits to participants  upon retirement is determined by the participant,  who
may elect a lump sum payment or the purchase of an annuity,  the amount of which
is determined primarily by the amount of contributions.  In fiscal 1997, $24,000
and  $15,500 was  contributed  for the benefit of Jeffrey A. Gould and Joshua D.
Gleiber,  respectively.  The aggregate  amount accrued to date for Mr. Gould and
Mr. Gleiber is approximately  $307,000 and $23,000  respectively.  The estimated
credited years of service for Mr. Gould and Mr.
Gleiber is 11 and 2.

Stock Option Plans

     On August 19, 1988 the Board of Trustees  adopted a Stock  Option Plan (the
"1988  Plan").  The 1988 Plan was approved by the  shareholders  of the Trust on
March  2,  1989.  The 1988  Plan  provides  for the  issuance  of up to  500,000
Beneficial Shares to officers,  trustees and employees of the Trust. The options
granted may be either incentive stock options or options which do not qualify as
incentive stock options. The exercise price of any option granted under the 1988
Plan  must be not less  than  100% of the fair  market  value of the  Beneficial
Shares on the date of grant.  The 1988 Plan does not provide for the issuance of
stock appreciation rights. At September 30, 1997, 46,300 shares remain available
for grant and options to purchase  53,000 shares are outstanding of which 26,500
shares are exercisable.

     On  December  6, 1996,  the Board of  Trustees  adopted  the BRT 1996 Stock
Option Plan (the "1996 Plan"). The 1996 Plan was approved by the shareholders of
the Trust on March 21,  1997.  The 1996 Plan  provides for the issuance of up to
450,000  Beneficial Shares to officers,  employees,  trustees and consultants or
advisors to the Trust. The options granted may be either incentive stock options
or options which do not qualify as incentive  stock options.  The exercise price
per share of incentive  stock  options must be at least equal to the fair market
value on the date of grant.  With respect to  nonstatutory  stock  options,  the
exercise  price may be determined  by the Board of Trustees.  The 1996 Plan does
not provide for the issuance of stock  appreciation  rights.  At  September  30,
1997,  367,500 shares remain  available for grant and options to purchase 82,500
shares are outstanding of which 20,600 shares are exercisable.


<PAGE>



Option Grants in Fiscal 1997

     The following  table sets forth  information  concerning the grant of stock
options in fiscal 1997 to the named executive officers:

<TABLE>

                                        Individual Grants(1)
<CAPTION>
                                                                                        Potential Realizable
                                      % of Total                                        Value At Assumed
                                       Options                                          Annual Rates of Stock
                                       Granted       Exercise or                        Price Appreciation For
                           Options   to Employees     Base Price                        Option Term (2)
Name                       Granted  in Fiscal Year    ($/sh)         Expiration Date     5%           10%
- ----                       -------  --------------    ----------     ---------------    ----          ----
<S>                        <C>            <C>            <C>             <C>          <C>           <C>

Fredric H. Gould                -           -                -                 -            -
Jeffrey A. Gould           10,000         12%            $6.00           12/6/01      $16,577       $36,631
David W. Kalish            10,000         12%            $6.00           12/6/01      $16,577       $36,631
Mark H. Lundy              10,000         12%            $6.00           12/6/01      $16,577       $36,631
Joshua D. Gleiber          10,000         12%            $6.00           12/6/01      $16,577       $36,631

<FN>

(1) Options were granted on December 6, 1996.

(2) These amounts,  based on assumed appreciation rates of 5% and 10% prescribed
by the Securities and Exchange  Commission  rules,  are not intended to forecast
possible  appreciation  of any of the Trust's stock price.  These numbers do not
take into account certain provisions of options providing for termination of the
option  following  termination of employment,  non-transferability  or phased-in
vesting.  The Trust did not use an alternate  formula for a grant date valuation
as it is not aware of any formula which will determine with reasonable  accuracy
a present value based on future unknown or volatile factors. Future compensation
resulting  from option grants is based solely on the  performance of the Trust's
stock price.
</FN>
</TABLE>


Option Exercises and Unexercised Options

No  options  were  exercised  in Fiscal  1997.  The  following  table sets forth
information  concerning  unexercised  options at fiscal year end with respect to
the named executive officers:

<TABLE>
<CAPTION>

                                                                                   
                                                                Number of          
                                                               Unexercised          Value of Unexercised
                                                            Options at fiscal       In-the-Money Options   
                                                                Year end            at Fiscal Year End (1)    
                                                                --------              -----------------
                           Shares Acquired     Value           Exercisable/              Exercisable/
Name                          on Exercise     Realized         Unexercisable            Unexercisable
- ----                          -----------     --------         -------------            -------------
<S>                                <C>           <C>          <C>                        <C>    

Fredric H. Gould                   -             -                  None                   $0/$0
Jeffrey A. Gould                   -             -            7,562/12,563               $31,859/$47,486
David W. Kalish                    -             -            7,562/12,563               $31,859/$47,486
Mark H. Lundy                      -             -            7,562/12,563               $31,859/$47,486
Joshua D. Gleiber                  -             -            2,500/7,500                $ 7,813/$23,438

 (1) Represents the  difference  between the exercise price of options and $9.125, 
     the closing price of the Trust's  Beneficial  Shares on
     September 30, 1997.
</TABLE>



<PAGE>



Comparison of Five Year Cumulative Total Return

         The following graph compares the performance of the Trust's  Beneficial
Shares  with the  Standard  & Poor's  500  Stock  Index and a peer  group  index
consisting  of  publicly   traded  mortgage  REIT'S  prepared  by  the  National
Association of Real Estate Investment Trusts. The graph assumes $100 invested on
September 30, 1992 in the Trust's Beneficial Shares, the S & P 500 Index and the
peer group index and assumes the  reinvestment of dividends.  The comparisons in
this  table  are  not  intended  to  forecast  or be  indicative  of any  future
performance of the Trust's Beneficial Shares.

                                             INSERT - PERFORMANCE GRAPH
















                         9/92   9/93   9/94   9/95  9/96    9/97
BRT Realty Trust         100    174    184     174   253     384
All Mortgage REITs       100    114    102     129   182     244
S&P 500 Index            100    113    117     152   183     257












<PAGE>




                INTEREST OF MANAGEMENT IN CERTAIN TRANSACTIONS

         The Trust and REIT Management  Corp.  ("REIT" or "Advisor") are parties
to an  Advisory  Agreement  pursuant  to  which  REIT  furnishes  administrative
services with respect to the Trust's assets and,  subject to the  supervision of
the  Trustees,  advises  the Trust with  respect to its  investments.  The Trust
believes  that the  Advisory  Agreement is on terms as favorable to the Trust as
would  be  available  from an  unaffiliated  party.  The  term  of the  Advisory
Agreement  has been  renewed by the Board of  Trustees  to  December  31,  2001.
Fredric H. Gould and two officers of the Trust are directors of REIT and Fredric
H. Gould is an officer of REIT. All of the outstanding  shares of REIT are owned
by Fredric H. Gould.

         For  services  performed  by REIT under the  Advisory  Agreement,  REIT
receives  an annual fee of 1/2 of 1% of the  Invested  Assets of the Trust other
than  mortgages   receivable,   subordinated  land  leases  and  investments  in
unconsolidated  ventures,  with  a  1%  fee  payable  on  mortgages  receivable,
subordinated  land leases and investments in unconsolidated  ventures.  The term
"Invested  Assets" is defined in the Advisory  Agreement as the aggregate of all
assets of the Trust as shown on the balance sheet of the Trust without deduction
for (i) mortgages and other security  interests to which the assets are subject,
(ii)  depreciation,  and (iii)  amortization,  but  excluding  (a) cash and cash
items,  (b) amounts due from managing  agents,  (c) rents and other  receivables
(not including  mortgages  receivable or other receivables arising from the sale
of invested  assets),  (d) rent  security,  (e) prepaid  expenses  and  deferred
charges,  and (f)  obligations of municipal,  state and federal  governments and
governmental  agencies,  other than securities of the Federal Housing Authority,
the Veterans  Administration  and the Federal National Mortgage  Association and
securities  issued  by  governmental  agencies  that  are  backed  by a pool  of
mortgages.

         The fee to REIT is  based on net  assets  and  computations  of the fee
includes  non-accruing mortgage receivables to the extent they exceed allowances
for loan losses.  The fee under the  Advisory  Agreement is computed and payable
quarterly,  subject  to  adjustment  at year end  based on the  Trust's  audited
financial  statements.  During the fiscal  year ended  September  30,  1997 REIT
earned  $559,000  from the  Trust  under the  Advisory  Agreement,  compared  to
$615,000 earned in fiscal 1996.



<PAGE>


         Under the Advisory  Agreement,  the Trust bears all expenses  including
interest,  discount  and other  costs  for  borrowed  money;  taxes on income or
property and license fees (including  franchise  taxes);  rental paid for office
space used by the Trust;  audit  fees and  expenses;  legal  fees;  expenses  of
litigation  involving  the  Trust;  charges  of  custodians,   transfer  agents,
registrars, warrant agents, dividend disbursing agent, brokers, underwriters and
banks;  expenses  relating to meetings of trustees  and  shareholders;  expenses
connected with the acquisition,  disposition or ownership of investment  assets,
including but not limited to,  travel  expenses,  costs of  appraisal,  leasing,
maintenance, repair, improvement and foreclosure of property and origination and
mortgage  servicing  fees and real estate  brokerage  commissions;  fees for the
management  of real  estate  owned by the Trust;  fees and  expenses  payable to
trustees,  officers and employees (other than fees payable to Trustees, officers
and  employees  who  are  directors,  officers  and  employees  of  REIT,  whose
compensation is payable solely by REIT), independent  contractors,  consultants,
managers,  or  agents;  the  expenses  of  revising,   amending,   modifying  or
terminating  the Trust;  and  indemnification  required  to be made by the Trust
under the Declaration of Trust.

         The Advisory Agreement provides that directors, officers, and employees
of REIT may serve as  trustees,  officers and  employees of the Trust,  but such
persons may not receive cash  compensation  from the Trust for services rendered
in the latter capacities.


         The Advisory  Agreement is not  assignable  by REIT without the written
consent of the Trust.  The  Advisory  Agreement is not  assignable  by the Trust
without the written  consent of REIT,  except to a successor to the business and
assets of the Trust.  The Advisory  Agreement has been renewed for a term ending
December  31,  2001  and may be  renewed  on an  annual  basis  by the  Board of
Trustees,  for a maximum five year period.  Notwithstanding  such renewal of the
Advisory Agreement by the Board of Trustees,  the shareholders have the right to
rescind the renewal of the Advisory Agreement  authorized at the preceding Board
of Trustees Meeting,  if at a special meeting of shareholders called by at least
twenty  percent  of the  outstanding  Beneficial  Shares  specifically  for such
purpose a majority of the outstanding Beneficial Shares entitled to vote thereon
shall determine that the Advisory  Agreement shall not be renewed.  In the event
the  Advisory  Agreement  is not renewed in any year by the Board of Trustees or
such  renewal is rescinded by a majority of the  outstanding  Beneficial  Shares
entitled  to vote  thereon at a special  meeting  called for such  purpose,  the
Advisory  Agreement  will have a balance of four years  remaining in the exiting
term. A borrower may pay fees directly  REIT for services  rendered in arranging
loans  made by the  Trust.  These  fees,  which are  permitted  by the  Advisory
Agreement, amounted to $155,000 for fiscal 1997. There were no such fees paid to
REIT during fiscal 1996.

         The Trust engages  entities  affiliated with REIT to manage  properties
acquired  by the  Trust  in  foreclosure  or deed in  lieu of  foreclosure.  The
management  services include,  among other things,  rent billing and collection,
leasing (including document preparation), maintenance, construction supervision,
compliance with  regulatory  statutes and rules (i.e. New York City rent control
and rent stabilization rules),  property dispositions and mortgage financing. In
fiscal  1997 the Trust  paid  $638,000  to these  entities  for  management  and
construction  supervision  fees,  leasing and selling fees  compared to $755,000
paid to these entities in fiscal 1996.

         During the year ended  September 30, 1997 Fredric H. Gould and Marshall
Rose, Chairman and Chief Executive Officer,  and a trustee,  respectively,  were
officers  and  directors  of the  managing  corporate  general  partner of Gould
Investors  L.P.  ("GLP"),  a public master limited  partnership,  and individual
general partners of GLP. The Trust, GLP and other related entities occupy common
office space,  and share office  services,  equipment and  personnel.  In fiscal
1997,  $979,000 of common general and administrative  expenses were allocated to
the Trust,  including  the amounts  reimbursed  to GLP for legal and  accounting
services  provided by Messrs.  Kalish and Lundy (See  "Summary and  Compensation
Table"), compared to $1,161,000 in fiscal 1996.

     In August, 1996 the Trust purchased common stock of publicly traded savings
and loan holding  company from GLP.  The Trust  purchased  these shares at GLP's
cost, which approximated  market and executed a note payable ("Note") to GLP for
the full  amount of the  purchase  price of  $1,030,000.  The Note,  which  bore
interest at prime, was paid in full in November,  1996.  Interest expense on the
Note  was  paid in full in  November,  1996.  Interest  expense  on the Note was
$10,000 and $16,000 for fiscal 1997 and fiscal 1996, respectively.

         During the year ended  September  30,  1997 a law firm in which  Simeon
Brinberg  and Mark  Lundy,  officers  of the Trust,  are  Partners,  received an
aggregate of  approximately  $17,000  directly from borrowers of the Trust,  for
services rendered in transactions involving such borrowers and the Trust.

            APPOINTMENT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS


         The Board of Trustees is seeking the  appointment  of Ernst & Young LLP
as  independent  auditors to audit the books,  records and accounts of the Trust
for the fiscal year ending September 30, 1998.  Representatives of Ernst & Young
LLP are  expected  to be  present  at the  Annual  Meeting  and  will  have  the
opportunity to make a statement if they desire to do so and will be available to
respond to questions of the Trust's shareholders.

         If the Trust's  shareholders do not approve of the appointment of Ernst
& Young LLP, the selection of independent  auditors will be made by the Board of
Trustees.

         The Board of Trustees  recommends a vote "FOR" the appointment of Ernst
& Young LLP as the  Trust's  independent  auditors  for the fiscal  year  ending
September 30, 1998.


<PAGE>




                                  GENERAL


         Management  of the Trust does not know of any matters  other than those
stated in this  Proxy  Statement  which are to be  presented  for  action at the
Annual  Meeting.  If any other  matters  should  properly come before the Annual
Meeting,  it is intended that proxies in the accompanying  form will be voted on
any such other  matters in  accordance  with the judgment of the persons  voting
such  proxies.  Discretionary  authority  to  vote  on such  voting  matters  is
conferred  by such  proxies  upon the  persons  voting  them.  The  expenses  in
connection with the  solicitation of the accompanying  form of proxy,  including
the cost of preparing, printing and mailing the notice of meeting, form or proxy
and Proxy Statement, have been or will be borne by the Trust.


                     SHAREHOLDER PROPOSALS


         The annual meeting of the Trust for the year ending  September 30, 1998
is  scheduled  to be held in March  1999.  In order to have any  proposal  to be
presented  by a  shareholder  at such  meeting  included  in the  Trust's  proxy
statement  and form or proxy  relating  to the  meeting,  the  proposal  must be
received by the Trust not later than September 30, 1998.

By order of the Board of Trustees


Simeon Brinberg, Secretary


Dated:  January 26, 1998



                               BRT REALTY TRUST
                  PROXY FOR THE ANNUAL MEETING OF SHAREHOLDERS
                                 MARCH 23, 1998
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned  hereby appoints  FREDRIC H. GOULD,  JEFFREY A. GOULD and SIMEON
BRINBERG,  as Proxies each with the power to appoint his substitute,  and hereby
authorizes them to represent and to vote, as designated below, all the shares of
Beneficial  Interest,  $3.00 par value per  share of BRT  Realty  Trust  held of
record  by the  undersigned  on  January  15,  1998  at the  Annual  Meeting  of
Shareholders to be held on March 23, 1998 or any adjournments thereof.

                           1.  Election of Class II Trustees
                               /  / FOR ALL NOMINEES /  / WITHHOLD ALL NOMINEES
                               Nominees: Arthur Hurand, Herbert C.Lust III,
                               Marshall Rose
                               /  / INSTRUCTIONS:  To withhold  authority to
                               vote for any  individual  nominee,  place an
                               "X" in the box on the left and strike a line
                               through the nominee's name listed above.
 FOR  AGAINST  ABSTAIN
/  /   /  /    /  /        2.  Appointment of Ernst & Young LLP as independent 
                               auditors for the fiscal year ending September 
                               30, 1998.

                           3.  In their discretion, the proxies are authorized 
                               to vote upon such other business as may properly
                               come before the meeting.

This Proxy when properly executed will be voted in the manner directed hereby by
the undersigned shareholder.


PLEASE DATE, SIGN AND RETURN THIS PROXY IN THE ENCLOSED ENVELOPE

            DATED:_______________________________, 1998
            _____________________________________  L.S.
            _____________________________________  L.S.
            (NOTE: PLEASE SIGN EXACTLY AS YOUR NAME
            APPEARS       HEREON.        EXECUTORS,
            ADMINISTRATORS,  TRUSTEES, ETC.  SHOULD
            INDICATE WHEN SIGNING,GIVING FULL TITLE
            AS SUCH. IF SIGNER  IS  A  CORPORATION, 
            EXECUTE IN  FULL   CORPORATE  NAME   BY
            AUTHORIZED OFFICER.   IF SHARES HELD IN
            THE NAME OF TWO OR  MORE  PERSONS,  ALL
            SHOULD SIGN.)


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