NORTH EAST INSURANCE CO
10KSB/A, 1998-04-30
FIRE, MARINE & CASUALTY INSURANCE
Previous: BARRETT RESOURCES CORP, S-3, 1998-04-30
Next: WEST COAST BANCORP /CA/, 10KSB/A, 1998-04-30



                   U.S. SECURITIES AND EXCHANGE COMMISSION
                           WASHINGTON, D.C. 20549

                                Form 10-KSB/A

                               Amendment No. 1

[X]   ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES 
      EXCHANGE ACT OF 1934

      For the fiscal year ended December 31, 1997

[ ]   TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
      EXCHANGE ACT OF 1934

      For the transition period from .................. to ................


                         Commission File No. 0-11184
                        NORTH EAST INSURANCE COMPANY
               (Name of small business issuer in its charter)


                 Maine                                01-0278387
    (State or other jurisdiction of                (I.R.S. employer
     incorporation or organization)             identification number)


   482 Payne Road, Scarborough, Maine                    04074
(Address of principal executive offices)               (Zip code)

Issuer's telephone number: (207) 883-2232

Securities registered under Section 12(b) of the Exchange Act: None 
Securities registered under Section 12(g) of the Exchange Act:

                         Common Stock, Par Value $1.00
                               (Title of class)

Check whether the issuer (1) filed all reports required to be filed by Section
13 or 15(d) of the Exchange Act during the past 12 months, and (2) has been
subject to such filing requirements for the past 90 days.  Yes [X]  No [ ]

Check if no disclosure of delinquent filers in response to Item 405 of
Regulation S-B is contained in this form, and no disclosure will be contained,
to the best of registrant's knowledge, in any definitive proxy or information
statement incorporated by reference in Part III of this Form 10-KSB or any
amendment to this Form 10-KSB. [ ]

The issuer's revenues for its most recent fiscal year: $12,292,242
The aggregate market value of the voting stock held by non-affiliates as of
March 10, 1998 was $7,713,080.

There were 3,046,842 common shares outstanding as of March 10, 1998.

Documents Incorporated by Reference: None

Transitional Small Business Disclosure Format:  Yes [ ]  No [X]

The issuer ("NEIC" or the "Company") hereby amends Items 9, 10, 11, and 12 of 
Part III of its Annual Report on Form 10-KSB for the fiscal year ended 
December 31, 1997.


                                  Part III

ITEM 9 - DIRECTORS, EXECUTIVE OFFICERS, PROMOTERS AND CONTROL PERSONS;
         COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT

Set forth below is information concerning the current executive officers and 
directors of NEIC.

<TABLE>
<CAPTION>
        NAME                    AGE        POSITION

        <S>                      <C>       <S>
        Robert G. Schatz         52        President, Chairman of the
                                           Board, Chief Executive Officer
                                           and Director
        Ronald A. Libby          54        Chief Operating Officer
        Samuel M. Koren          57        Senior Vice President, Secretary
        Graham S. Payne          52        Treasurer, Chief Financial Officer
        Rebecca J. Cerny         45        Vice President
        Edward B. Batal          57        Director
        Terence P. Cummings      43        Director
        Robert A. Hancock        45        Director
        Wilson G. Hess           45        Director
        Joseph M. Hochadel       50        Director
        Jonathan S. Kern         36        Director
        Bruce H. Suter           77        Director
</TABLE>

ROBERT G. SCHATZ has served as President and Chief Executive Officer
of the Company since March 1988. He was first elected as a Director in 
December 1987.  Mr. Schatz also serves on the Board of Trustees of Unity 
College, in Unity, Maine.

RONALD A. LIBBY joined the Company in December 1994 and serves as its
Chief Operating Officer. From 1987 to 1994 he was President of Maine Mutual
Fire Insurance Company.

SAMUEL M. KOREN is Senior Vice President and Secretary of NEIC. He
joined the Company in 1977 and has been an Officer since 1978.

GRAHAM S. PAYNE has been Treasurer and Chief Financial Officer of the
Company since 1987.

REBECCA J. CERNY has held the position of Vice President of the
Company since 1989. From 1986 to 1995 she also served as a Director of the
Company.

EDWARD B. BATAL is President of Batal Agency, an insurance agency and real 
estate broker in Sanford, Maine.  He has been President of the agency since 
1964.  Mr. Batal was elected a Director of NEIC in November 1995.

TERENCE P. CUMMINGS is a Partner with Clausen Miller P.C., a law firm in New 
York City.  He has been a practicing attorney in New York since 1982, and was 
affiliated with Ohrenstein & Brown from 1985 to 1997.  Mr. Cummings was 
elected a Director of NEIC in November 1995.  Mr. Cummings also serves as a 
Director of First United American Life Insurance Company, a subsidiary of 
Torchmark Corporation.

ROBERT A. HANCOCK is a Principal of Mann, Frankfort, Stein & Lipp, an 
accounting firm in Houston, Texas.  Mr. Hancock was an auditor with Ernst & 
Ernst in Houston from 1975 to 1978, and was President of Hancock, Carameros & 
Rawls, P.C. from 1978 to 1996.  Mr. Hancock was elected a Director of NEIC in 
November 1995.

DEBORAH L. HARMON was first elected as a Director in February 1997.  Ms. 
Harmon is an Executive Vice President at the J.E. Robert Companies (JER).  JER 
is a nationally prominent real estate firm that specializes in the investment, 
management, and capital recovery of troubled real estate properties and under-
performing real estate loans.  Ms. Harmon is one of three members of 
Ballantrae Partners, formed in 1996 to invest in NEIC stock.  In January 1997, 
Ballantrae consummated its purchase of 810,000 shares of NEIC stock formerly 
held by Bernard D. Gershuny.  In August 1996, Ballantrae and NEIC entered into 
a standstill agreement, described in Item 12 below.  Under the 
standstill agreement, Ballantrae has the right to nominate three members of 
the NEIC Board of Directors.

WILSON G. HESS has served as President of Unity College in Unity, Maine since 
1990.  After starting as a professor at the college in 1977, he later became 
Department Chairman (1985-88) and then Dean of Academic Affairs (1988-89).  
From 1989 to 1990 he served as Dean of Sterling College in Craftsbury, 
Vermont.  Mr. Hess was elected a Director of NEIC in November 1995.

JOSEPH M. HOCHADEL has served as a Director since 1990, and previously had 
served as a Director from 1981 to 1986.  Since 1981 he has been a Partner with 
Monaghan, Leahy, Hochadel & Libby, a Portland, Maine law firm. 

JONATHAN S. KERN was first elected as a Director in February 1997.  Mr. Kern 
is Executive Vice President and Chairman of the Operating Committee at the 
J.E. Robert Companies (JER), described above.  Mr. Kern is one of three 
members of Ballantrae Partners, which (as noted above) has the right to 
nominate three members of the NEIC Board of Directors.

BRUCE H. SUTER was first elected as a Director of NEIC in 1990.  Mr. Suter was 
a Vice President of Stone & Webster Management Consultants, a management 
consulting firm, from 1985 until his retirement in December 1993.  Prior to 
joining Stone & Webster, Mr. Suter was President and Chief Executive Officer 
of Ebasco Risk Management Consultants, Inc. and Associated Consulting 
Management of Ebasco, Ltd.

     Under the Company's bylaws, officers are elected annually by the Board of
Directors and serve at the pleasure of the Board.  The Company's bylaws 
currently provide that all directors of the Company are to be elected each 
year at an annual meeting of shareholders.

     There are no family relationships between any of the executive officers 
or directors of the Company, nor were there any special arrangements by which 
any of them was elected to his or her position. 

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Under Section 16(a) of the Securities Exchange Act of 1934, certain 
persons associated with the Company (directors, executive officers and 
beneficial owners of more than 10% of the outstanding Common Stock) are 
required to file with the Securities and Exchange Commission and the Company 
various reports disclosing their ownership of Company securities and changes 
in such ownership.  To the Company's knowledge, all requisite reports for 1997 
were filed in a timely manner except that Messrs. Batal, Koren, and Suter 
each had one purchase transaction that was not timely reported on Form 4.


ITEM 10 - EXECUTIVE COMPENSATION

     Set forth below is certain information concerning the compensation of 
each executive officer of the Company who received more than $100,000 of 
salary and bonus compensation for the prior fiscal year.

                          SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
  NAME AND                             ANNUAL COMPENSATION      ALL OTHER
  PRINCIPAL POSITION          YEAR      SALARY      BONUS     COMPENSATION(1)
  ------------------          ----     --------    -------    ------------

  <S>                         <C>      <C>         <C>          <C>
  Robert G. Schatz            1997     $175,012    $28,276      $ 7,505
    President and Chief       1996     $155,289    $96,216      $73,960
    Executive Officer         1995     $150,000    $30,000      $ 3,982

  Ronald A. Libby             1997     $110,319    $25,293      $ 3,316 
    Chief Operating           1996     $101,173    $36,707      $ 7,740
    Officer                   1995     $ 90,346    $   -0-      $ 3,557

  Samuel M. Koren             1997     $ 82,351    $33,442      $ 2,680
    Senior Vice President,    1996     $ 82,351    $22,361      $ 6,937
    Secretary, and Clerk      1995     $ 82,351    $   -0-      $ 3,847

____________________
<F1>  For Mr. Schatz, other compensation in 1997 consists of $3,365 in
      retroactive salary adjustments, $2,540 for Company-paid insurance
      premiums, and $1,600 of matching contributions under the 401(k) Plan;
      other compensation in 1996 consists of a $60,000 special bonus in lieu
      of prior year payments, $9,590 of vacation pay, $2,540 for Company-paid
      insurance premiums, and $1,830 of matching contributions under the 401(k)
      Plan; and other compensation in 1995 consists of $2,540 for Company-paid
      insurance premiums and $1,442 of matching contributions under the 401(k)
      Plan.  For Mr. Libby, other compensation in 1997 consists of $2,116 of
      vacation pay and $1,200 of matching contributions under the 401(k) Plan;
      other compensation in 1996 consists of $7,740 of vacation pay; other
      compensation in 1995 consists of $3,357 of vacation pay.  For Mr. Koren,
      other compensation in 1997 consists of $1,584 of vacation pay and $1,096
      of matching contributions under the 401(k) Plan; other compensation in
      1996 consists of $5,845 of vacation pay and $1,092 of matching
      contributions under the 401(k) Plan; other compensation in 1995 consists
      of $2,833 of vacation pay and $1,014 of matching contributions under the
      401(k) Plan.
</TABLE>

                      OPTION GRANTS IN LAST FISCAL YEAR
                             INDIVIDUAL GRANTS

<TABLE>
<CAPTION>
                                            PERCENT OF
                                            TOTAL OPTIONS
                    NUMBER OF SECURITIES    GRANTED TO        EXERCISE
                     UNDERLYING OPTIONS     EMPLOYEES IN       OR BASE      EXPIRATION
                           GRANTED          FISCAL YEAR      PRICE($/SH)       DATE
                    --------------------    -------------    -----------    ----------

<S>                      <C>                    <C>            <C>             <C>
Robert G. Schatz               0                  0%              -              -    
Ronald A. Libby          100,000(1)             100%           $2.375          6/10/07
Samuel M. Koren                0                  0%              -              -    

____________________
<F1>  Mr. Libby's option is subject to vesting requirements and becomes
      exercisable in five equal installments of 20,000 shares each on the
      grant date (June 10, 1997) and the next four anniversary dates
      thereafter.  Upon termination of employment, the unvested portion 
      of the option will expire unless termination results from
      death or disability or (under certain circumstances) occurs within 
      one year after a Change in Control (as defined).
</TABLE>


           LONG-TERM INCENTIVE PLANS - AWARDS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                                                  ESTIMATED FUTURE PAYOUTS
                                             UNDER NON-STOCK PRICE-BASED PLANS
NUMBER OF SHARES     PERFORMANCE OR OTHER    ---------------------------------
UNITS OR OTHER       PERIOD UNTIL             THRESHOLD   TARGET     MAXIMUM
RIGHTS ($)           MATURATION OR PAYOUT        ($)      ($) (1)    ($) (2)
- ----------------     --------------------     ---------   --------   --------

<S>                   <C>                         <C>      <C>       <C>
Robert G. Schatz      1/1/98-12/31/00             0        $29,284    $94,800  
                                                                     plus 10%
                                                                     of After-
                                                                     Tax Profit
                                                                     over $4.41
                                                                     million
Ronald A. Libby             N/A
Samuel M. Koren             N/A

____________________
<F1>  Subject to Note 2 below, the payout equals 5% of the amount by which
      After-Tax Profit (as defined) over the three-year period exceeds
      approximately $3.3 million.  For illustrative purposes, the "Target"
      payout shown here assumes that NEIC achieves the same level of After-
      Tax Profit in 1998-2000 that was achieved in 1995-1997 (before 
      adjustment for the favorable impact of a $2.1 million valuation
      allowance adjustment recorded by the Company in 1996).
<F2>  If the Company achieves cumulative After-Tax Profit of approximately
      $5.2 million for the three-year period, the payout increases to 10% of
      the excess over that higher threshold, plus $94,800 calculated on the
      After-Tax Profit between the lower and higher threshold.  There is no
      stated maximum payout.
</TABLE>


SCHATZ EMPLOYMENT AGREEMENT

     The Company is a party to a new Employment Agreement with Mr. Schatz that 
became effective January 1, 1998.  The Agreement provides for (i) a base 
salary of $175,000 per annum (subject to annual adjustments based on increases 
in the Consumer Price Index) and (ii) a three-year profit sharing bonus 
calculated on After-Tax Profit, as described below.  

     If the Company's After-Tax Profit (as defined) over a three-year period 
exceeds a threshold amount of After-Tax Profit, then Mr. Schatz will be 
entitled to a bonus under the Agreement.  Specifically, if After-Tax Profit 
over the three-year period exceeds approximately $3.3 million, then the bonus 
will equal 5% of the excess over such target; to the extent that After-Tax 
Profit exceeds approximately $5.2 million, he will be entitled to a bonus of 
approximately $94,800 plus 10% of the excess over such higher threshold.  (The 
lower and higher thresholds represent a 10% and 15% compounded growth rate, 
respectively, in shareholders equity over the three-year period.)  The 
targeted growth rates are subject to change, to account for capital influxes 
into the Company or to account for dividends or distributions of capital to 
shareholders.

     In October 1996, the Board of Directors had awarded Mr. Schatz a stock 
option for 200,000 shares of Common Stock, at the then prevailing market price 
per share, subject to shareholder approval of a contemplated Stock Option 
Plan.  The Stock Option Plan was approved by shareholders in June 1997.

     The Employment Agreement provides Mr. Schatz with a lump-sum severance 
payment of $175,000, in the event that the Company terminates his employment 
"without cause" or Mr. Schatz terminates his employment "for good reason" (as 
such terms are defined in the Agreement).  Furthermore, if Mr. Schatz complies 
with a non-competition covenant for one year from the date of termination of 
his employment, he will be entitled to additional severance payments totaling 
$175,000 plus interest at the federal long-term rate (as defined), which 
amount payable in 108 monthly installments commencing one year after 
termination of employment.  These payments were previously negotiated with Mr. 
Schatz in 1996, in settlement of his claims for unpaid bonuses and options 
under his 1991 Employment Agreement.  

EMPLOYMENT CONTINUITY AGREEMENTS

     In October 1996 the Board approved Employment Continuity Agreements with 
Mr. Libby and Mr. Koren.  Under these Agreements, if the executive's 
employment is terminated within twelve months after the occurrence of a Change 
in Control Event (as defined), then the Company agrees to provide the 
executive with special severance compensation equal to 200% of the sum of his 
current annual base salary plus any profit sharing award for the prior year, 
provided that the payment will be reduced if and to the extent necessary to 
keep the payment from becoming non-deductible under Section 280G of the 
Internal Revenue Code.  This same benefit accrues if the executive terminates 
his employment for "good reason," which is defined to include a reduction in 
his responsibilities or certain other events.  The Employment Continuity 
Agreement also provides for a stay-on bonus equal to 100% of his annual base 
salary if the executive remains employed for six months after the Change in 
Control Event, subject to the condition that he not compete with the Company 
for the following six months.  These special severance benefits do not apply 
if the Company terminates the executive's employment for "good cause," 
including a substantial neglect of duties after written notice and an 
opportunity to correct.

DIRECTOR COMPENSATION

     Directors who are not employees of the Company receive directors' fees at 
the rate of $3,000 per annum, plus $250 for each Board meeting attended.  
Directors also receive $100 for each Committee meeting attended, except that 
the Committee chairman receives $150 for each such meeting.


ITEM 11 - SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND
          CHANGES IN CONTROL

     As of April 15, 1998, a total of 3,046,842 shares of North East Insurance 
Company common stock were outstanding.  The common stock is entitled to one 
vote per share and is the only class of NEIC stock outstanding.  Set forth 
below, as of such date, is information concerning the only persons known to 
the Company to beneficially own more than five percent of the outstanding 
shares.

<TABLE>
<CAPTION>
                                   NUMBER OF SHARES        PERCENT OF
  NAME AND ADDRESS                BENEFICIALLY OWNED       OUTSTANDING

  <S>                                 <C>                    <C>
  Ballantrae Partners, L.L.C.         810,000 (1)            26.6%
  300 East 56th Street
  Suite 20-A
  New York,  NY  10022

  The Foothold Fund, L.P.             215,000 (2)             7.1%
  408 Route 22, Unit 2
  North Salem, New York 10560

____________________
<F1>  Information regarding the stock ownership of Ballantrae Partners,
      L.L.C. is given on the basis of its latest amended Schedule 13D report,
      filed on or about January 10, 1997.  The members of Ballantrae are Murry
      N. Gunty, Deborah L. Harmon, and Jonathan S. Kern.
<F2>  Information regarding the stock ownership of The Foothold Fund, L.P. is
      given on the basis of its latest Schedule 13D report, filed on or about
      August 6, 1997.  Foothold is a New York limited partnership.  Its sole
      general partner of Foothold is The Foothold Management Corp., a New York
      corporation.  Peter A. Russ is the President, sole director and sole
      shareholder of Foothold Management.  Foothold's Schedule 13D report 
      states that it was purchasing the Common Shares for investment purposes
      and not for the purpose of acquiring control of North East.
</TABLE>

     The following table shows, as of April 15, 1998, the number of shares of 
NEIC common stock which, to the Company's knowledge, were beneficially owned 
by each director and each "named executive officer" of the Company, and by the 
directors and executive officers as a group.  Except as otherwise indicated, 
each person named owned less than one percent of the outstanding common stock 
of the Company.

<TABLE>
<CAPTION>
                                  NUMBER OF SHARES       PERCENT OF
  NAME                          BENEFICIALLY OWNED(1)    OUTSTANDING

  <S>                               <C>                    <C>
  Robert G. Schatz                    295,859               9.1%
  Ronald A. Libby                      40,063               1.5%
  Samuel M. Koren                       9,500
  Edward B. Batal                       6,500
  Terence P. Cummings                       0
  Robert A. Hancock                     2,500
  Wilson G. Hess                            0
  Joseph M. Hochadel                        0
  Bruce H. Suter                          500
  Jonathan S. Kern (2)                810,000              26.6%
  Deborah L. Harmon (2)               810,000              26.6%

  All directors and executive
  officers as a group               1,179,210              35.9%

____________________
<F1>  Includes shares owned by spouses or other relatives residing in the
      same household, and by entities owned or controlled by the person named.
      Also includes the following shares purchasable within the next 60 days 
      under outstanding stock options:  Mr. Schatz, 200,000; Mr. Libby, 40,000.
<F2>  Mr. Kern and Ms. Harmon are members of Ballantrae Partners, L.L.C., and
      thereby have shared beneficial ownership of the NEIC stock owned by
      Ballantrae.
</TABLE>

     For a description of an existing arrangement that may affect future 
control of NEIC, see "Agreement with Ballantrae" in Item 12 below.


ITEM 12 - CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

AGREEMENT WITH BALLANTRAE

     In May 1996, Ballantrae Partners, L.L.C. entered into a contract to 
purchase 810,00 shares of NEIC Common Stock beneficially owned by Bernard D. 
Gershuny.  That stock represents approximately 27% of the total outstanding 
stock of NEIC.  The contract was subject to a number of conditions, including 
requirements to obtain necessary regulatory approvals from the Maine Bureau of 
Insurance and the New York Insurance Department.  Following extensive 
discussions, the Company and Ballantrae in August 1996 entered into an 
agreement (the "Standstill Agreement") governing certain matters relating to 
control of NEIC.  On the basis of this Agreement and other factors, Board of 
Directors voted to endorse Ballantrae's applications for regulatory approval. 
Ballantrae ultimately succeeded in obtaining regulatory approval in Maine and 
New York, and consummated its purchase of Mr. Gershuny's shares in January 
1997.  The following is a summary of selected provisions of the Standstill 
Agreement.

     Under the Standstill Agreement, the Company has agreed to limit the size 
of its Board and to allow Ballantrae to nominate up to three of the Directors. 
In general, Ballantrae has agreed not to initiate, participate in, or assist 
any proxy solicitation over election of a competing slate of Directors or over 
shareholder approval of other significant matters.  These restrictions will 
not be applicable in certain cases, such as if the Company seeks to enter into 
a major restructuring transaction opposed by Ballantrae.  These restrictions 
will also not prevent Ballantrae from voting its Common Stock as it sees fit. 
The Company has agreed not to make any changes in its Articles of 
Incorporation or Bylaws during the term of the Standstill Agreement (other 
than to implement a staggered Board of Directors, as noted above), and has 
also agreed not to adopt certain antitakeover defenses for specified periods 
following termination of the Agreement.

     Ballantrae has agreed to limit its maximum ownership percentage of NEIC 
stock as follows:  32.5% starting January 1, 1997; 35% starting July 1, 1997; 
37.5% starting January 1, 1998; and 40% from July 1, 1998 through the 
termination date of the Standstill Agreement.  Ballantrae must provide prior 
notice of its intended purchases or sales of Common Stock.  Large purchases or 
dispositions of NEIC stock by Ballantrae may involve other substantive or 
procedural restrictions.  The Company has agreed that, upon any future 
issuance of Common Stock during the term of the Standstill Agreement (other 
than pursuant to employee/director compensation plans), NEIC will offer 
Ballantrae sufficient shares to protect against dilution in Ballantrae's then 
existing percentage ownership.  Any such sale to Ballantrae would be on terms 
equivalent to the sale to third parties.  The Company has also agreed to grant 
Ballantrae certain rights to require NEIC to register future resales of Common 
Stock by Ballantrae.  These registration rights would facilitate large 
dispositions of Common Stock by Ballantrae, and expire ten years after the 
date of the Agreement.

     The Standstill Agreement will expire on or around May 30, 1999.  The 
Agreement may be terminated at any time by either party upon the occurrence of 
certain specified events, including for example a third party's commencement 
of a tender offer for the outstanding NEIC stock.

OTHER RELATED PARTY TRANSACTIONS

     The firm of Monaghan, Leahy, Hochadel & Libby provides legal services to 
the Company.  Mr. Hochadel, a Director of NEIC, is a partner in that firm.  
Fees paid to that firm in 1997 and 1996 were approximately $135,000 and 
$165,000, respectively.

     The Company received legal services in 1996 and 1997 from two firms in 
which Mr. Cummings was or is now a Partner.  Fees paid to such firms by the 
Company did not exceed $60,000 in either 1997 or 1996.

     During each of the past two years, Batal Agency has been an independent 
insurance agent for NEIC.  Mr. Batal, a Director of NEIC, is President of that 
agency.  Commissions paid to the agency were based on NEIC's standard rates 
and did not exceed $60,000 in either 1997 or 1996.

                                 SIGNATURE

In accordance with Section 13 of the Securities Exchange Act of 1934, the
Registrant has duly caused this Amendment to be signed on its behalf by the
undersigned, thereunto duly authorized.



Date: April 30, 1998                   NORTH EAST INSURANCE COMPANY


                                       By: /s/ Graham S. Payne
                                           --------------------------------
                                           Graham S. Payne, Treasurer,
                                           Chief Financial Officer





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