EQUITY GROWTH SYSTEMS INC /DE/
10KSB, 1998-07-01
COMPUTER & OFFICE EQUIPMENT
Previous: TESORO PETROLEUM CORP /NEW/, 8-K, 1998-07-01
Next: EQUITY GROWTH SYSTEMS INC /DE/, 10QSB, 1998-07-01





                United States Securities and Exchange Commission
                                 Washington D.C.

                                   FORM 10-KSB
              ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
                   SECURITIES EXCHANGE ACT OF 1934, AS AMENDED

                   For the fiscal year ended December 31, 1997
                          Commission File Number O-3718

                           Equity Growth Systems, inc.
               (Name of Small Business Registrant in its charter)

                                    Delaware
                  (State or other jurisdiction of incorporation
                                or organization)
                                       
                                   11-2050317
                         (I.R.S. Employer Identification
                                     Number)

         3821-B Tamiami Trail, Suite 201, Port Charlotte, Florida, 33952
           (Address of principal executive offices including Zip Code)

                                 (941) 255-9582
           (Registrant's telephone number) Securities registered under
                            Section 12(b) of the Act:

                            Title of each class: None
                         Name of each exchange on which
                                registered: None
       Securities Registered under Section 12(g) of the Act: Common Stock
                                (Title of Class)

Check  whether  the  Registrant  (1) filed all  reports  required to be filed by
Section 13 or 15(d) of the Securities  Exchange Act of 1934, as amended,  during
the past  twelve  months (or for such  shorter  period that the  Registrant  was
required  to file  such  reports,  and  (2)  has  been  subject  to such  filing
requirements for the past 90 days: Yes [_] No[X]

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

State Registrant's revenues for its most recent fiscal year:  $214,001

State the  aggregate  market  value of the voting  stock held by  non-affiliates
computed by reference  to the price at which the stock was sold,  or the average
bid and asked  prices of such stock,  as of a specified  date within the past 60
days: $ 0 based on the absence of any bid price therefore during 1997.

State the number of shares  outstanding of each of the  Registrant's  classes of
equity, as of the latest practicable date:  4,116,148 shares of common stock, as
of June 22, 1998.

<PAGE>

This  registration  statement on Form 10-KSB,  is comprised of 135  sequentially
numbered pages, with the required exhibit index located at sequentially numbered
page 68.


                         Table of Contents
Item         Page
Number       Number      Item Caption

Item 1.       3          Description of Business

Item 2.      10          Description of Properties

Item 3.      24          Legal Proceedings.

Item 4.      30          Submission of Matters to Vote of Security Holders

Item 5.      30          Market for Common Equity and Related Stockholder
                         Matters.

Item 6.      31          Management's Discussion and Analysis of Financial
                         Condition and Results of Operations or Plan of
                         Operation

Item 7.      31          Financial Statements

Item 8.      31          Changes in and Disagreements with Accountants

Item 9.      34          Directors, Executive Officers, Promoters
                         and control Persons;  Compliance with
                         Section 16(a) of the Securities Exchange Act
                         of 1934, as amended.

Item 10.     37          Executive Compensation

Item 11.     43          Security Ownership of Certain Beneficial Owners
                         and Management

Item 12.     46          Certain Relationships and Related Transactions

Item 13.     53          Exhibits, Financial Statements & Reports on
                         Form 8-K (index)

             58          Signatures

             77-101      Exhibits and Additional Information



This  document  incorporates  into a single  document  the  requirements  of the
Securities and Exchange Commission for the Annual Report to
                Stockholders and the Form 10-KSB.

                                       2
<PAGE>


PART I

Item 1. Business

(a)     Historical Data

        Equity Growth  Systems,  inc. ("the  Registrant"),  was  incorporated in
Delaware on December 8, 1964,  as Infotec,  Inc.  Its current  address is 3821-B
Tamiami  Trail,  Suite  201;  Port  Charlotte,  Florida  33952  and its  current
telephone number is (941) 255-9582.

        On April 7, 1993, the Registrant and KSG Technologies,  Inc., a Maryland
corporation  ("KSG")  Then  operating  as  Mercantile  Realty  Investors,  Inc.,
"MRI")entered  into a Plan and  Agreement  of Merger  ("the  Merger  Agreement",
pursuant to authorization by their respective Boards of Directors, providing for
the  merger  of  the  Registrant  into  MRI  ("the  Merger").   The  Merger  was
subsequently  approved  by the  shareholders  of MRI and MRI and the  Registrant
filed a  registration  statement  with  respect  thereto (on  FormS-4)  with the
Securities  and Exchange  Commission.  Although the  registration  statement was
declared  effective,  the Merger was canceled because the parties were unwilling
to spend the funds  required  to prepare  and file the  applications  with state
securities regulatory  authorities that would have been required. KSG has issued
200,000  shares  of its  common  stock to the  Registrant,  as  trustee  for its
stockholders of record as of March 23, 1995, as compensation for cancellation of
the merger  agreement.  Such shares will be distributed to the beneficial owners
at such time as  management  is  assured  that such  shares  can be  distributed
pursuant to exemptions  from  registration  requirements  under federal or state
securities  laws,  as  restricted  securities  subject  to  the  holding  period
requirements of Securities and Exchange  Commission Rule 144. The Registrant and
KSG intend to seek a no action  position  from the staff of the  Securities  and
Exchange Commission with reference to federal registration requirements,  and to
seek similar relief from state securities regulatory authorities in states where
specific  exemptions are not found,  at such time as KSG becomes  current in its
reporting  obligations under the Securities Exchange Act of 1934, as amended. If
KSG and  the  Registrant  obtain  a  satisfactory  no  action  letter  from  the
Securities  and Exchange  Commission  but cannot obtain  comparable  relief from
regulators  in all states in which the  Registrant  has  stockholders,  then the
200,000 shares would be distributed pro rata, solely to stockholders residing in
states  where  such  distribution  would  be  either  exempt  from  registration
requirements or distribution is permitted pursuant to a no-action agreement with
state  regulators.  A copy of the agreement between the Registrant and KSG (then
operating as Equity Growth Systems, Inc.; "EGSI") was filed as an exhibit to the
Registrant's report on Form 10-KSB for the year ended December 31, 1994.

                                       3
<PAGE>

        During March of 1995, the Registrant's Board of Directors elected Edward
Granville-Smith,  then  president  of  KSG  (then  operating  as  EGSI),  to the
Registrant's  Board of  directors,  after which,  all  directors  other than Mr.
Granville-Smith  resigned. Mr.  Granville-Smith,  as the sole director,  elected
himself as president,  chief executive  officer and chairman of the Registrant's
board of directors.  Thereafter,  Mr. Granville-Smith,  as the sole stockholder,
officer  and  director  of  Milpitas  Investors,  Inc.,  a Delaware  corporation
("Milpitas"),  caused Milpitas to assign interests in four leases involving five
separate  leased  parcels of real estate (one lease  covers two  parcels),  four
promissory notes secured by mortgages on real estate leased to third parties, in
each case subject to mortgages to third  parties,  and four demand notes with an
aggregate  original  principal  balance  of  approximately   $163,415,   to  the
Registrant in exchange for 1,616,000  shares of the  Registrant's  common stock,
$0.01 par value.  The demand notes are subject to an arrangement  with Mr. Jerry
C. Spellman (which the Registrant has agreed to honor) whereby  payments thereon
are used to repay a $104,000 loan by Mr.  Spellman to a former holder.  Milpitas
thereafter distributed such stock to the Granville-Smith Trust, which thereafter
transferred it to K. Walker, Ltd., a Bahamian  corporation  (affiliated with Mr.
Granville-Smith)   and  Bolina  Trading   Company,   a  Panamanian   corporation
(affiliated with Jerry C. Spellman).

        Because  it  appeared  that  certain  assets  which Mr.  Granville-Smith
intended  to  include  in such  assignment  may not have  been  included  in the
indenture,  effective December 29, 1995, Mr. Granville-Smith,  on his own behalf
and as the statutory  trustee and  liquidating  agent for Equity Growth Systems,
inc.,  a dissolved  Maryland  corporation  ("EGS  Maryland");  and First  Ken-Co
Properties,  Inc., a dissolved Delaware  corporation ("FKP"); and as the current
sole officer,  director and stockholder of Milpitas Investors,  Inc., a Delaware
corporation  ("Milpitas"),  executed a corrective  bill of sale (a copy of which
was included as an exhibit to Registrant's  Form 10-KSB for year ending December
31, 1995). The corrective bill of sale assigned the following to the Registrant:
all of the assets owned by EGS Maryland and FKP, together with all of the rights
of certain  partnerships in which Milpitas served as sole general partner,  to a
series  of  notes  secured  by  wrap  mortgages  (mortgages  inferior  to  first
mortgages) and to income from long term leases on the subject properties.

        The Registrant is now involved in the business of seeking to
acquire and operate interests in income producing, commercial real
estate.
(b)     Financial Information About Industry Segments.
        Not Applicable.
(c)     Narrative Description of Business.
1.      The Registrant:


During 1995, the Registrant  issued 1,616,000 shares of its common stock,  $0.01
par value, in exchange for all of the assets owned by Equity

                                       4
<PAGE>

Growth Systems,  inc., a dissolved Maryland corporation (not to be confused with
the  Registrant),  all of the assets  owned First  Ken-Co  Properties,  Inc.,  a
dissolved  Delaware   corporation,   and  for  all  of  the  rights  of  certain
partnerships in which Milpitas Investors,  Inc. (a Delaware  corporation) served
as sole  general  partner),  including  lease  income from five  parcels of real
estate,  four promissory notes secured by mortgages on such real estate (in each
case  subject to  mortgages  to third  parties),  and four demand  notes with an
aggregate  original  principal  balance of approximately  $163,415.00 The demand
notes are  subject  to an  arrangement  with Mr.  Jerry C.  Spellman  (which the
Registrant  has agreed to honor)  whereby  payments  thereon are used to repay a
$104,000  loan by Mr.  Spellman to a former holder  thereof.  One parcel and one
note,  (the Memphis  Property),  have been written off by the accountants due to
non judicial foreclosure.  (See litigation and Financial statements)and a second
parcel and second note,  (Kansas Property) is involved in litigation.  (See page
6, Litigation and financial statements).

     Milpitas  is  wholly  owned by  Edward  Granville-Smith,  the  Registrant's
Chairman and  President.  Mr.  Granville-Smith  is one of the  Registrant's  two
largest  beneficial  stockholders.  Milpitas  holds  the  following  partnership
interests:

           1.98%    general partnership interest in Montco Associates.

          96.02%    limited partnership interest in Montco Associates.

           0.99%    general partnership interest in Sound-Safe Associates.

          97.01%    general  and  limited   partnership   interest  in
                    Sound-Safe Associates.

           .495%    limited partnership interest in Safe-Ten Associates

         .99666%    limited partnership interest in San-Safe Associates

         .99666%    limited partnership interest in Pay West Associates

           0.99%    general partnership interest in Paymont Associates

           0.99%    general  partnership  interest in Paynev  Associates

        The   Registrant   also  acquired  all  rights  to  unsecured   advances
aggregating  $163,415  made by Milpitas to four of the limited  partnerships  in
which it served as general  partner  (owning less than a 2% general  partnership
interest).

        The  transactions  were  treated as  purchases  (rather  than pooling of
interests) for accounting  purposes and  consequently,  the assets acquired were
recorded at their estimated current values at the acquisition date. Such current
values  were  based in part,  upon the  current  values  of the net  assets  and
corporate  interests  acquired.  See  notes to the  financial  statements  filed
herewith.

                                       5
<PAGE>

2.      The Notes Receivable:

        As of December 31, 1997, the following was true:

        The notes receivable were  obligations of Pay West Associates,  Safe-Ten
Associates,  San-Safe  Associates and Paynor  Associates,  partnerships in which
Milpitas has a less than 2% general  partnership  interest  (the  "Second  Stage
Milpitas  Partnerships").  They owned the real estate which they  acquired  from
Paymont Associates and Pay Nev Associates;  Sound Safe Associates;  First Ken-Co
Properties,  Inc.;  and,  Montco  Associates  (all either  partnerships in which
Milpitas served as general partner,  or in the case of First Ken-Co  Properties,
Inc.,  affiliates  of  Milpitas,  collectively  referred  to as the First  Stage
Milpitas Affiliates").

        The  properties  were  acquired by the First Stage  Milpitas  Affiliates
through  the  issuance  of long term  notes  secured by first  mortgages  on the
properties  (the "First  Mortgages")  to Sixth  Ludingham  Properties,  Inc.,  a
Delaware  corporation;  First Mortgage  Corporation,  a Washington  corporation;
Eleventh  Wallingford  Properties,  Inc.,  a Delaware  corporation;  and,  Sixth
Basengstoke Properties, Inc., a Delaware corporation. They were then leased on a
long term basis (the "Long Term Leases") and thereafter sold to the Second Stage
Milpitas Partnerships,  subject to the Long Term Leases and the First Mortgages,
in exchange for long term notes secured by wrap mortgages (the "Wrap Mortgages;"
the Second Stage Milpitas  Partnerships not being obligors to the holders of the
First  Mortgages,  but  acquiring the  properties  subject to the rights of such
holders).  Consequently,  the First Stage Milpitas Affiliates remain as the sole
obligors on the first  mortgages,  but are the payees on the Wrap  Mortgages and
are  entitled  to all of the income  from the Long Term  Leases,  including  all
renewals thereof.

        The Wrap Mortgage agreements,  as currently in effect, contain repayment
schedules which allocate each quarterly installment such that the interest rates
vary over the term of the notes,  from the stated  effective  interest rate. The
current  value of the  notes  on  December  31,  1995 is the  remaining  balance
reflected in the repayment  schedule based on the actual effective interest rate
over the effective remaining terms of the notes.


         SOUND SAFE ASSOCIATES,  a Limited  Partnership formed under the laws of
Maryland, and a wholly owned subsidiary of registrant, defaulted on the mortgage
on the property  located in Memphis  Tennessee  because it was unable to satisfy
the pay-off  balloon  payment that was due on December 31, 1996 in the amount of
$174,801.00. The mortgage holder refused to negotiate with SOUND SAFE ASSOCIATES
or extend the term of the mortgage  and refused  further  amortization  payments
from the lessor of the underlying lease. Non Judicial Foreclosure was instituted
and  finalized  in August,  7, 1997.  Copies of the  notice of  foreclosure  and
advertisement of foreclosure are exhibits filed with form 10K-SB for 1997

                                       6
<PAGE>

However, as a result of foreclosure,  the Registrant has written off the balance
of the related wrap around  mortgage  receivable  ($251,722) and promissory note
receivable of ($93,686). See section on Description of Real Estate and Operating
Data, 1. Lease Rights Currently Owned: b) Safeway Stores, Incorporated.

         On  October 21, 1997, The District Court of Kansas entered an Order
of Dismissal With Prejudice of Associated Wholesale Grocers, Inc., vs San
Safe Associates, et. al. Case No. 972072WC.  The order is  based on a
Joint Stipulation of parties involved in the litigation.   A copy of the
Order of Dismissal is filed as an Exhibit to Form 10-KSB for 1996.

        On October 20, 1997, In a mutual release,  Associated  Wholesale Grocers
agreed to pay the sum of One Hundred Fifty Thousand Dollars  ($150,000) to Fleet
National  Bank in exchange  for the  transfer  of free,  clear,  insurable,  and
marketable  title  of the  Subject  Property  to Four B  Corporation,  a  Kansas
corporation;  Fleet National Bank receives  Fifty-two  Thousand ($52,000) of the
above  $150,000,  with the remaining  balance of $98,000.00 to be distributed to
First Ken-Co  Properties and San Safe. First Ken- Co Properties and San Safe the
agreed to hold the  $98,000.00  in escrow and First Ken-Co.  Properties  and San
Safe would litigate in the State of Maryland all remaining  issues between them,
including the rightful  disbursement  of the  $98,000.00  held in escrow.In that
same matter,  First Ken-Co.  Properties  seeks from the limited  partners of San
Safe  an  accounting  and  damages  in the  amount  in  excess  of  $300,000.00.
Registrant  holds the position  that the  ultimate  rightful  disbursement  of a
substantial  portion  of  these  funds  is to  registrant  for the  purposes  of
reduction of wrap around mortgage  indebtedness and promissory note receivables.
A lawsuit was filed  January 7, 1998,  a copy of which is attached as an Exhibit
to 10-KSB for  1996,case  No.  90-007033  in the Circuit  Court of Maryland  for
Baltimore City. The attorney for Ken Co is Attorney David Albright. Mr. Albright
is unwilling to communicate  the status of this litigation with either a company
principal or the Counsel preparing this filing. See letter dated April 22, 1998,
and the letter dated May 28,  1998,  attached as an exhibit to 10--KSB for 1997.
The filing clerk of the Circuit Court of Maryland for Baltimore  City has orally
represented  that there is no activity in this file since the filing in January,
1998: No service on Defendants,  no responsive  pleadings,  no Defaults entered.
The condition of this litigation is unknown.

        The  following  schedule  discloses the imputed  interest  rates and the
stated maturity dates for each loan:

                       Effective       Maturity
                       Interest Rate   Date           Remaining Balance at
        Amount         Stated          Stated         Maturity Date

        $ 910,415      12.904%         2005           $248,395
          728,056       9.080%         2003            232,200

*       Over the remaining effective term

                                       7
<PAGE>


        The notes are payable in quarterly installments and total amounts due in
the 8 years  subsequent to December 31, 1997 and the principal  portion  thereof
are as follows:

Year              Total               Principal Portion *

1998              300,409             170,409
1999              300,409             180,944
2000              300,409             191,940
2001              166,861             110,996
2002              833,182             381,609
2003               60,221              47,775
2004               60,221              52,069
2005              445,616             441,252

- -------
*       As specified by the repayment schedules.

3.      Advances to Partnerships:

        The Second  Stage  Milpitas  Partnerships  were  indebted to Milpitas as
payors under a series of interest  free loans from the general  partner,  called
for by the respective partnership  agreements.  The loans were to be repaid upon
sale of the  real  estate  owned  by the  Second  Stage  Milpitas  Partnerships,
however,  because the limited  partners  rejected a number of bone fide purchase
offers,  the Second Stage  Milpitas  Partnerships  and Milpitas  entered into an
agreement during September of 1987,  converting the loans into demand promissory
notes, bearing no interest until called by Milpitas.  Milpitas called all of the
demand notes on October 1, 1987. Because the Second Stage Milpitas  Partnerships
were unable to make the  required  payments,  the holders and the makers  agreed
that the notes would remain  outstanding  on a demand basis,  yielding  compound
interest and that all funds in excess of those required to service  secured debt
received by the Second Stage Milpitas Partnerships, would be applied to payments
on the notes.  Advances to the Second  Stage  Milpitas  Partnerships  include an
aggregate of $122,815 (face amount), with a current accrued amount due (based on
principal plus accrued but unpaid interest as of December 31, 1996) of $148,058.
The Registrant  acquired all rights to such notes from Milpitas  during 1995, as
disclosed above.

4.      Mortgages Payable:

        The table below  summarizes the terms of the First  Mortgages  which are
repayable in quarterly  installments  and are  collateralized  by real  property
owned and operated by the Second Stage Milpitas Partnerships.

                                       8
<PAGE>


             Interest       Maturity  Remaining Balance at
Amount       Rate           Date      Maturity Date

$  753,493   9.75%          2001      $284,170
   602,289   9.75%          2002      $226,674

$1,355,782 Total                      $510,844 Total

        Total  installments due in the years subsequent to December 31, 1997 and
the principal portion thereof are as follows:

Year         Total          Principal Portion

1998         $ 299,409      $ 176,656
1999         $ 299,409      $ 194,529
2000         $ 374,919      $ 290,830
2001         $ 390,737      $ 355,520
2002         $ 337,840      $ 305,361

(d)     Investment Policies:

(1)     The Registrant plans to invest in retail properties with a physical
        make-up of and improved area of between 65,000 and 400,000 square
        feet, and unimproved area sufficient to allow credit tenant
        expansion.  The lease income must be 60% or more from credit tenants
        rated "B" or better by one of the major rating bureaus and have a
        duration of at least fifteen years remaining.  Further, non credit
        leases must have at least one year remaining on their lease term.

(2)     The  medium  of  exchange  for the  purchase  will  consist  of cash and
        securities of the Registrant, as follows;

        a)   Seventy-five percent (75%) of the purchase price is to be
             provided through institutional mortgages or other securitized
             funding.  Such institutional paper must have a term of at
             least seven years or more and an amortization schedule of at
             least two to five years longer than the prime credit lease
             term(s). The capitalization rate of the purchased income
             streams (leases) must be at least one hundred and thirty
             percent (130%) of the financing obligation's pay rate.

        b)   Ten to fifteen percent of the purchase price is to be provided
             through sale of shares of the Registrant's preferred stock
             (with an anticipated dividend rate of twenty-five basis points
             above the interest rate charged on the institutional mortgage
             or securitized paper) to institutional investors.  In certain
             instances this funding may be raised through issuance of the
             Registrant's common stock or a combination of common and
             preferred securities.

                                       9
<PAGE>


        c)   The balance of the purchase  price is expected to be funded through
             the issuance of shares of the  Registrant's  preferred stock to the
             Seller.

        d)   Day to day management of the Registrant's properties is expected to
             be carried out on location by local management companies supervised
             by the Registrant's personnel and affiliates.

        e)   Asset  management  is  expected  to be  supervised  directly by the
             Registrant's officers, especially Messrs.  Granville-Smith,  Homan,
             and Scimeca . (see Item 8, Directors, Executive Officers, Promoters
             and Control Persons).

        f)   Although the Registrant currently owns three wrap-around first
             mortgages (the fourth wrap around was subject to foreclosure
             see Legal proceedings and accountants Financial Statements)),
             secured by two absolute institutional net leases from
             Safe-way, Inc. (See "Item 3:  Legal Proceedings" for a
             discussion of problems experienced by the Registrant in
             obtaining estoppel statements from Safe-way, Inc., and other
             matters), and two from the Payless Group, it does not intend
             to invest in mortgage instruments in the future, absent
             unusual opportunities. Rather, the Registrant's objectives are
             investments in credit lease income and related retail
             property. As indicated, any retail property purchased must be
             covered by leases from institutionally rated credit tenant(s)
             in a ratio of at least 60% of the total income stream (lease
             income). It is not the intent of the Registrant to venture
             into any other area of the real estate industry other than
             warehouse space leased to credit tenants and signature office
             space (both "land mark" or space leased on a long term basis
             to credit tenants).


(d)     Financial Information About Foreign and Domestic Operations and
Export Sales.

        Not applicable.


Item 2. Properties.

Administrative Facilities


As of December 31, 1997:


        The  Registrant has moved it's principal  administrative  facility.  The
Registrant's principal  administrative  facility is situated on 1000 square feet
leased from Kay Walker, LTD on a gross lease basis at $500.00 per month. This is
a monthly rental without a written lease and started in June,  1997. The address
of the facility is 3821-B Tamiami Trail, Suite

                                       10
<PAGE>


201,  Port  Charlotte,  Florida.  The current  facilities  are, in  management's
opinion, in adequate condition to meet the Registrant's current requirements.

Investment Property

        The  Registrant  is  currently  engaged  in the  business  of  acquiring
interests in real estate that meet the investment  parameters described in "Item
I,  Description of Business:  .... (d) Investment  Policies"  above.  All of the
Registrant's  current  property rights were obtained from Mil- pitas  Investors,
Inc.,   a   Delaware   corporation   ("Milpitas")   wholly   owned   by   Edward
Granville-Smith,   the  Registrant's   Chairman  and  President,   or  from  Mr.
Granville-Smith,  as the  statutory  trustee  and  liquidating  agent for Equity
Growth Systems,  inc., a dissolved Maryland  corporation ("EGS Maryland");  and,
First Ken-Co Properties,  Inc., a dissolved  Delaware  corporation  ("FKP"),  in
exchange for 1,616,000 shares of the Registrant's common stock, $0.01 par value.
The demand notes included  among such assets are subject to an arrangement  with
Mr. Jerry C. Spellman (which the Registrant has agreed to honor) whereby profits
generated  therefrom are used to repay a $104,000.00 loan by Mr. Spellman,  to a
former holder thereof.

        Milpitas   serves  as  the  general  partner  in  a  number  of  limited
partnerships (the "Milpitas  Partnerships"),  of which now own or lease the real
estate  in  which  the  Registrant  has  a  current   leasehold   interest  (the
"Partnership Properties").  The Partnership Properties were acquired by Milpitas
or its  affiliates  (the "First  Stage  Milpitas  Affiliates")  in exchange  for
purchase  money  notes  secured  by  mortgages  (the  "First  Mortgages").   The
Partnership  Properties  were then leased to third  parties and sold (subject to
such  leases)  to  related  limited  partnerships  (in  which  Milpitas  or  its
affiliates  served as general  partner,  hereinafter  referred to as the "Second
Stage Milpitas  Partnerships")  for  promissory  notes secured by wrap mortgages
(subordinate  to the mortgages in place from  Milpitas or its  affiliates to the
original  property  owners,  the Wrap  Mortgages").  In each case, the rights to
income  from the long term  leases in place  were  retained  by the First  Stage
Milpitas Affiliates but are now owned by the Registrant. The Registrant also now
owns the Wrap Mortgages; however, the Registrant is responsible for all payments
due on the First Mortgages,  as described in the following tables (as of January
1, 1997):

                                       11
<PAGE>

A.      Leases

  P.L. Drug Stores of Nevada and Payless Drug Stores, Inc., Lease

                  Registrant's        Lessee's            Registrant's
                  Aggregate Future    Aggregate Term      Aggregate Term
Date              Obligations         Obligations (5)     Net Income (2)

October 1, 2000   $    353,187        $    247,500        $  (105,687)
October 1, 2005(3)     None           $    238,900        $   238,900
October 1, 2009(4)     None           $    192,500        $   192,500
October 1, 2010(3)     None           $    192,500        $   192,500
October 1, 2015(3)     None           $    192,500        $   192,500
October 1, 2020(3)     None           $    192,500        $   192,500
October 1, 2025(3)     None           $    192,500        $   192,500
- --------
(1)     Balance of underlying  mortgage  payments owed by the Registrant on such
        date.
(2)     Balance of underlying mortgage payments owed by the Registrant at end of
        then current term, after applying all lease payments to debt service.
(3)     Represents renewal on parcel one
(4)     Represents renewal on parcel two.
(5)     Payment of rent to the Registrant during balance of then current term.

        The total  cumulative  net income of the  Registrant  from the P.L. Drug
Stores of Nevada and Payless Drug Stores, Inc., lease for both parcels, assuming
exercise of all of the option terms, would be $1,175,072



                  Pay Less Drug Stores, North West, Inc., Lease

                  Registrant's        Lessee's            Registrant's
                  Aggregate Future    Aggregate Term      Aggregate Term
Date              Obligations (1)     Obligations(2)      Net Income

October 1, 2002   None                $    262,500        $   262,500
October 1, 2007   None                $    157,500        $   157,500
October 1, 2012   None                $    157,500        $   157,500
October 1, 2017   None                $    157,500        $   157,500
October 1, 2022   None                $    157,500        $   157,500
October 1, 2027   None                $    157,500        $   157,500
- --------



(1) Balance of underlying mortgage payments owed by the Registrant on such date.

                                       12
<PAGE>


(2) Payment of rent to the Registrant during balance of then current term.

        The total  cumulative  net  income of the  Registrant  from the  Payless
lease, assuming exercise of all of the option terms, would be $1,050,000

                Associated Wholesale Grocers, Inc., Lease

                  Registrant's        Lessee's            Registrant's
                  Aggregate Future    Aggregate Term      Aggregate Term
Date              Obligations (1)     Obligations (2)     Net Income

April 1, 1998          None           $    208,878        $   208,878
April 1, 2003          None           $    133,682        $   133,682
April 1, 2008          None           $    133,682        $   133,682
April 1, 2013          None           $    133,682        $   133,682
April 1, 2018          None           $    133,682        $   133,682
April 1, 2023          None           $    133,682        $   133,682
April 1, 2028          None           $    133,682        $   133,682
April 1, 2033          None           $    133,682        $   133,682
- --------
(1) Balance of underlying mortgage payments owed by the Registrant on such date.
(2) Payment of rent to the Registrant during balance of then current term.

        The total  cumulative net income of the  Registrant  from the Associated
Wholesale  Grocers,  inc., lease,  assuming exercise of all of the option terms,
would be $1,144,652;  however, Associated Wholesale Grocers, Inc., has indicated
to the Registrant  that it intends to exercise buy out rights  pursuant to which
it would only be required to pay the  Registrant  an aggregate  sum of $150,000,
from which the Registrant would be required to pay the remaining $137,000 due on
underlying  notes.  The limited  partners  have  retained  legal counsel and are
seeking to replace  the general  partner.  Counsel  for the  Registrant  and the
general partner do not believe that the limited partners have the legal capacity
to effect such change.

        On October 21, 1997,  The District  Court of Kansas  entered an Order of
Dismissal  With  Prejudice of Associated  Wholesale  Grocers,  Inc., vs San Safe
Associates, et. al. Case No. 972072WC. The order is based on a Joint Stipulation
of parties involved in the litigation. A copy of the Order of Dismissal is filed
as an Exhibit to this Form  10-KSB for 1996.

        On October 20, 1997, In a mutual release,  Associated  Wholesale Grocers
agreed to pay the sum of One Hundred Fifty Thousand Dollars  ($150,000) to Fleet
National  Bank in exchange  for the  transfer  of free,  clear,  insurable,  and
marketable  title  of the  Subject  Property  to Four B  Corporation,  a  Kansas
corporation;  Fleet National Bank receives  Fifty-two  Thousand ($52,000) of the
above  $150,000,  with the remaining  balance of $98,000.00 to be distributed to
First Ken-Co  Properties and San Safe. First Ken- Co Properties and San Safe the
agreed to hold the  $98,000.00  in escrow and First Ken-Co.  Properties  and San
Safe would

                                       13
<PAGE>


litigate in the State of Maryland all remaining  issues between them,  including
the rightful  disbursement of the 98,000.00 held in escrow. In that same matter,
First Ken-Co.  Properties  is expected to seek from the limited  partners of San
Safe  an  accounting  and  damages  in the  amount  in  excess  of  $300,000.00.
Registrant  holds the position  that the  ultimate  rightful  disbursement  of a
substantial  portion  of  these  funds  is to  registrant  for the  purposes  of
reduction of wrap around mortgage indebtedness and promissory note receivables.

As a material Subsequent event:


          A lawsuit was filed January 7, 1998,  entitled First Ken Co Properties
v. Morton,  a copy of which is attached as an Exhibit to 10--KSB for 1996,  case
No.  90-007033 in the Circuit Court of Maryland for Baltimore City. The attorney
fro Ken Co is Attorney David Albright.  Mr. Albright is unwilling to communicate
the status of this  litigation  with either a company  principal  or the Counsel
preparing this filing.  See letters dated April 22 1998 and letter dated May 28,
1998 attached as an exhibit to 10--KSB for 1997. The filing clerk of the Circuit
Court of Maryland for Baltimore City has orally  represented that there has been
no  activity  in this file  since the  filing in  January,  1998:  No service on
Defendants;  no responsive pleadings, no Defaults entered. The condition of this
litigation is unknown.

B.      Description of Real Estate and Operating Data
1.      Lease Rights Currently Owned:

        The following  information pertains to the lease income rights currently
owned by the Registrant and described in the tables above:

a)      P.L. Drug Stores of Nevada and Pay Less Drug Stores.

        A portion of the  property  is owned by Pay Nev  Associates  and Paymont
        Associates,  Maryland limited partnerships, and the balance is leased by
        Pay Nev  Associates  and  Pay  Mont  Associates  from  Montebello  Plaza
        Company,  a California  general  partnership  and subleased to P.L. Drug
        Stores of Nevada and Pay Less Drug  Stores.  The  combined  parcels  are
        leased (and  subleased)  to P.L. Drug Stores of Nevada and Pay Less Drug
        Stores, subject to the Registrant's rights to all lease income therefrom
        and to the  Registrant's  obligations  to pay the  underlying  note  and
        mortgage obligations (see table above).

        (1)  The lease is dated as of May 26, 1975 with the primary term
             terminating on October 1, 2000.  Thereafter, the lessee has
             the right to extend the lease for 5 additional five year
             terms, ending on October 1, 2025, except for the subleased
             portion of the property, the term of which can only be
             extended for one additional nine year period.  The lessee may,
             upon not less than 12 months' notice to the Registrant, offer
             to purchase the property on October 31, 2000, at a price
             calculated in accordance with a formula set forth in an
             exhibit to the lease (a copy of the lease being included as an
             exhibit to this report.

        (2) The following legal description pertains to the portion of the

                                       14
<PAGE>


             leased property owned by Pay Nev Associates and Paymont
             Associates:

             Real  property  situated  in the City of Sparks,  County of Washoe,
             State of Nevada and described as follows:

             PARCEL A:  Lot 3 of SUTTER HILL SUBDIVISION, (Subdivision
             Tract No. 1438), according to the map thereof, filed in the
             office of the County Recorder of Washoe County, State of
             Nevada, on November 1, 1973, under Filing No. 306755.

             Excepting  therefrom  that  portion of Lot 3 described  as follows:
             Beginning  at the  Southeast  corner of Lot 2 of said  Sutter  Hill
             Subdivision; thence North 00 degrees 47'27" East along the Easterly
             line of said Lot 2; said  Easterly  line being common with Lot 3, a
             distance of 186.32  feet;  thence  leaving said  Easterly  line and
             proceeding South 89 degrees 12'33" East 2.52 feet;  thence North 89
             degrees 12'33"West 2.52 feet to the point of beginning.

             PARCEL B:  Together  with the  following  described  parcel being a
             portion  of  Lot 2 of  said  Sutter  Hill  Subdivision  being  more
             particularly  described as follows:  Beginning at the most easterly
             NE  corner  of said Lot 2, as the same is shown on Sheet 2 of 2, of
             the map entitled "Official Platt,  Sutter Hill Subdivision",  filed
             in the Official Records of Washoe County, Nevada, November 1, 1973,
             as File No. 306755,  and  proceeding,  Thence N 89 degrees 12'33" W
             along the  northerly  line of said Lot 2, a distance of 127.58 feet
             to a lot corner as shown on the above mentioned map, Thence leaving
             said northerly line and proceeding S 00 degrees 47'27" W 3.68 feet,
             Thence S 89 degrees  12'33" E, and parallel to the above  mentioned
             northerly  line  127.58  feet to the  easterly  line of said Lot 2,
             Thence N 00 degrees  47'27" E along said easterly line 3.68 feet to
             the point of beginning and containing 469.5 square feet.

        (3)  The  following  legal  description  pertains  to the portion of the
             leased   (technically   subleased)   property  leased  by  Pay  Nev
             Associates and Paymont Associates to the sublessees:

             Real  property  situated in the City of  Montebello,  County of Los
             Angeles, State of California,  described as: Parcel 1 of Parcel Map
             No.  5149 as shown in Maps filed in Book 54, page 67 of Parcel Maps
             of Los Angeles  County  (subject to ground  lease dated  October 4,
             1974 and  recorded  November  12,  1974 in Book  M4836 of  Official
             Records, Los Angeles County Records, Page 354.

        (4)  Basic Rent Allocations

                                        Annually          Quarterly
                  Fee Property          $ 113,515.00      $ 28,378.75

                                       15
<PAGE>


                  Leasehold Property    $  60,908.50      $ 15,227.13
                  Total                 $ 174,423.50      $ 43,605.88

             The lease  calls for  payments to the  Registrant  during the Basic
             Term of an annual  basic rent (see table above) equal to the sum of
             the Basic  Allocations  described  in the table  above,  payable in
             advance in equal quarterly  installments on the 1st day of January,
             April, July, and October in each year, until October 1, 2000.

          (5) Lessee Renewal Options

             If the lessee is not in default(as  defined in the lease), it will
             have the right to renew the term of the lease to the Fee  Property,
             for five  successive  periods of five years  each;  and,  as to the
             Leasehold  Property,  for one period of nine years, in each case by
             giving the  Registrant  notice of it's  election  to renew not less
             than six months prior to the expiration of the Basic Term or of the
             then current renewal term, as the case may be, each renewal term to
             be upon the same terms,  covenants  and  conditions as in the Lease
             provided, except that:

             (a)  there is no right  to  renew  the term of the  lease as to any
                  Property for any period of time beyond the  expiration  of the
                  last renewal term;

             (b)  in the case of the Fee Property, the annual basic rent will be
                  $49,500  during the first renewal term and $38,500 during each
                  successive renewal term; and,

             (c)  in the case of the Leasehold  Property,  the annual basic rent
                  will be $26,550 during the renewal term,  payable in each case
                  in equal quarterly installments in advance.

        (6)  Assignment of Lease Income

             The lease income is assigned by the Registrant to service a 30 year
             wrap around mortgage (the "Wrap  Mortgage").  The Wrap Mortgage was
             issued by Paymont  Associates and Paynev  Associates (both Maryland
             limited  partnerships in which Milpitas serves as general  partner)
             to Pay West Associates, for the sum of $1,541,000 with an effective
             interest  rate of 12.94% per annum.  The Wrap  Mortgage  is payable
             quarterly  on the  first  day of  each  April,  July,  October  and
             January. The final payment of $248,395.00 is due January 1, 2007.

             The Wrap Mortgage is  subordinate  to a Deed of Trust dated May 20,
             1975, from Paymont Associates and Paynev Associates,  (collectively
             referred to for  purposes of this  paragraph as the  "Grantor")  to
             Title  Insurance and Trust  Company as trustee for Sixth  Ludingham
             Properties, Inc., a Delaware corporation. The Deed of Trust secures
             a note  of  the  Grantors  in  the  original  principal  amount  of
             $1,656,000 bearing interest at

                                       16
<PAGE>


             the rate of 9.75% per annum.  It matures on January 1, 2001
             (the "Trust Note").

             The difference  between payments on the Wrap Mortgage and the Trust
             Note has,  since  October 1, 1987 when the note was called has been
             credited  towards  payment of the debt service on a demand note due
             to the  Registrant  from Pay-West  Associates,  a Maryland  limited
             partnership.

b)      Safeway Stores, Incorporated

        As of December 31, 1997 the following is reported:

        The lease is dated as of October 15, 1975,  with the primary term of the
        lease  terminating  December  31,  1996.  The  lease  provides  for  six
        additional  five  year  option  terms;   however,  the  lessee  made  an
        irrevocable  offer to purchase the leased  premises on December 31, 1996
        at a price of $250,845.48.  Of this amount,  $179,007.48 was required to
        satisfy the first mortgage, also due on December 31, 1996.

        The  Registrant  rejected  such offer to  purchase  by proper  notice to
        lessee given prior to August 31, 1996.

        The legal description of the subject property is as follows:

        Real  property and  buildings  and  improvements  thereon in the City of
        Memphis,  County  of  Shelby,  State  of  Tennessee  designated  as  SWC
        Winchester Road & Mill Branch Road,  to-wit:  A part of Parcel No. 11, a
        114,165 acre tract,  as described in Deed of Warranty in Book 3142, Page
        551, in Office of Register,  Shelby County, Tennessee, more particularly
        described as follow:  Beginning at a point on the West right-of-way line
        of Mill Branch Road,  said point being the  Southeast  corner of Chevron
        Oil  Company  property,  (also  said  point  being 200 feet south of the
        intersection  the West  right-of-way  line of Mill  Branch  Road and the
        South  right-of-way  line of Mill  Branch Road a distance of 257.0 feet;
        thence S 89 degrees  55' W a distance  of 379.08  feet;  thence  North a
        distance  of 487.22  feet to a point on the South  right-of-way  line of
        Winchester  Road;  thence  N 87  degrees  44' E  and  along  said  South
        right-of-way  line of  Winchester  Road a distance of 72.20 feet a chord
        bearing  and  distance  of N 88  degrees  49'36"  E  106.82  feet to the
        Northwest  corner of Chevron  Oil  Company  property a distance of 200.0
        feet to the point of beginning, containing 145,580 square feet of 3.342,
        more or less.

        During  the year  ending  on  December  31,  1996  (the last year of the
        initial  term),  the lease called for payment of  $95,659.65  payable in
        equal quarterly installments of $23,914.91. The lessee extended the term
        of the lease for seven additional  periods of five years each, at annual
        rentals as follows:

        During the initial five year option term,  the annual lease payments due
        will be $55,312.50, payable in quarterly installments of

                                       17
<PAGE>


        $13,828.125; and

        During the following  six, five year renewal  periods,  the annual lease
        payments  due will be  $35,400,  payable in  quarterly  installments  of
        $8,850.

        The lease  income has been  assigned  to  service a 30 year wrap  around
        mortgage  owned  by  a  wholly  owned   subsidiary  of  the  Registrant,
        (SOUND-SAFE  ASSOCIATES,  a Limited Partnership formed under the Laws of
        Maryland) for the sum of EIGHT HUNDRED THOUSAND DOLLARS  ($800,000) with
        an effective interest rate of 13.4983% per annum; payable quarterly with
        the first  payment due on the last day of June 1976 with all  subsequent
        payments due the last day of each March, June, September and December up
        to and  including  December  2006;  as  set  forth  on the  amortization
        schedule included among the exhibits filed with the Registrant's  report
        on  Form  10-KSB  for  1995  (the  Sound  Safe  Associates  Amortization
        Schedule).  The final payment of the remaining balance of $173,128.17 is
        due on December  31,  2006.  Each  payment is  credited to interest  and
        principal as indicated on the Amortization Schedule. The above inclusive
        promissory  note  wraps and is  subordinate  to a note and Deed of Trust
        dated February 1, 1976 between the Registrant (through it's wholly owned
        subsidiary  SOUND-SAFE  ASSOCIATES,  a Maryland Limited  Partnership) as
        Grantor and Mid-South Title Company, Inc. as Trustee, and First Mortgage
        Corporation,  a Washington  Corporation,  as Beneficiary,  which Deed of
        Trust secures a note of the Grantor in the original  principal amount of
        $875,300  bearing an interest rate of 9 3/4 per annum,  due December 31,
        1996. The difference  between  payments on the wrap around  mortgage and
        the  underlying  mortgage has been (since  October 1, 1987 when the note
        was called) and  continues  to be credited  towards  payment of the debt
        service of a Demand Note due the Registrant from SAFE-TEN ASSOCIATES,  a
        Maryland  Limited  Partnership,  (including  the schedule of uncollected
        principal  and  interest  which has been,  and  continues to accrued and
        being added back to the note). A copy of such note is included among the
        exhibits  filed as a part the  Registrant's  report on Form  10-KSB  for
        1995.


        SOUND SAFE ASSOCIATES.  A Limited  Partnership  formed under the Laws of
        the State of Maryland, defaulted on the mortgage on the property located
        in  Memphis  Tennessee  because it was  unable to  satisfy  the  pay-off
        balloon  payment  that was due on  December  31,  1996 in the  amount of
        $174,801.00.

        The mortgage  holder,  Lutheran  Brotherhood,  refused to negotiate with
        SOUND SAFE  ASSOCIATES,  or extend the term of the  mortgage and refused
        further  amortization  payments from the lessor of the underlying lease.
        Non Judicial  Foreclosure  was  instituted  and finalized in August,  7,
        1997.   Copies  of  the  notice  of  foreclosure  and  advertisement  of
        foreclosure are included as exhibits filed with this 10K-SB for 1996.

        First Bank as assignor, granted, conveyed, assigned and transferred

                                       18
<PAGE>


        to  Lutheran  Brotherhood,  Inc.,  a  Minnesota  corporation  ("Lutheran
        Brotherhood"),  as assignee,  all First Banks rights, title and interest
        in and to the Original Deed of Trust,  under that certain  Assignment of
        Deed of Trust  dated May 19,  1976,  and filed for record as  Instrument
        Number  L2 9160 on May 28,  1976,  in the  Register's  Office  of Shelby
        County,  Tennessee  ;  and  Assignment  of  Leases  under  that  certain
        Assignment of Assignment of Leases and/or Rents dated May 19, 1976,  and
        filed for record as Instrument Number L2 9161 on May 28, 1976 and in the
        Register's of Shelby  County,  Tennessee;  and to  Tripartite  Agreement
        under that certain  Assignment of  Tripartite,  Agreement  dated May 19,
        1976, and recorded as Instrument Number L2 9162 in the Register's Office
        of Shelby County, Tennessee. A copy of the these documents are set forth
        as an Exhibit to10-KSB for Calender Year 1996.

        On August 7, 1997, the mortgage holder, Lutheran Brotherhood, foreclosed
        on the mortgage and purchased the fee at the scheduled foreclosure sale.

        As a result of these  events,  the  Registrant  has lost it's  equitable
        interest in the property,  lost it's lease income,  lost income equal to
        the  payments  of the  first  mortgage  and  lost  income  equal  to the
        difference  between  payment  of the  mortgage  and  the  amount  of the
        underlying mortgage.

        As a result of these events of foreclosure, the Registrant wrote off the
        balance of the related wrap around  mortgage  receivable  ($251,722) and
        promissory note receivable of ($93,686).

        The  Registrant,  through it's new  president,  is  considering  future
        negotiation with Lutheran  Brotherhood and the possibility of purchasing
        the fee. Without a successful  repurchase from Lutheran  Brotherhood the
        equity associated with this real property is lost .

        In addition,  the  Registrant  is  considering  an action to recover the
        amounts due on a  promissory  note due from San Safe and the  difference
        between the wrap around mortgage and the underlying mortgage foreclosed.

        In addition, Through August 1997, the Registrant had received funds from
        Sun West N.O. P. the lessee on the  underlying  lease which  represented
        the monthly rent payments on the  underlying  lease by the tenant of the
        Memphis  property.  Because  the  mortgage  holder  would not accept any
        amortization  payments on their  matured loan from Sun West N.O.P.,  the
        Registrant was using proceeds to reduce the related wrap around mortgage
        receivable.


c)      Safeway Stores, Incorporated

        As of December 31, 1997,

        (1)  The lease is dated as of January 1, 1976 with the primary term

                                       19
<PAGE>


             of the lease extending to and including the last day of March,
             1998.

             The Lessee made an  irrevocable  offer to purchase  the property on
             December 31, 1995,  at a price of  $136,999.93.  In July and August
             1995,  notices of rejection  of the offer to purchase  were sent. A
             dispute has arisen concerning the sufficiency of the notices.

             The  Lessee  increased  its  offer  to  purchase  the  property  to
             $150,000;  however,  the limited  partners  of San-Safe  Associates
             objected to the sale. The partnership is currently negotiating with
             holder  of  the   underlying   mortgage  on  the   property  for  a
             determination  that such mortgage has been  satisfied (see "Item 3:
             Legal Proceedings").

        (2)  Fee Property

             All  buildings,  structures  and other  improvements  including all
             building  equipment and building  equipment  and building  fixtures
             owned by Lessor, if any (including,  without limitation,  equipment
             and fixtures constituting a portion of the heating,  ventilation or
             air conditioning systems installed in such buildings,  structure or
             other improvement, located on that part of Tract 4031-1-1 REPLAT OF
             PART OF WHITE OAKS SUBDIVISION,  a subdivision of land, and part of
             the Southwest 1/4 of the Southwest 1/4 of Section 32,  Township 10,
             Range 24, in Kansas City,  Wyandotte County,  Kansas,  described as
             follows:  COMMENCING at the  Southeast  corner of said 1/4 Section;
             thence North 89 degrees 46'08" along the South line of said 1/4 1/4
             Section,  a distance of 275.34 feet;  thence North 0 degrees 13'52"
             East, a distance of 60.01 feet to a point on the North right-of-way
             line of Parallel Avenue (as now established), and the TRUE POINT OF
             BEGINNING  of the  Tract  of land to be  herein  described;  thence
             continuing  North 0 degrees  13'52" East, a distance of 474.81 feet
             to a point on the North line of said Tract  403a-1-1;  thence South
             89 degrees 38'40" East along the North line of said Tract 403A-1-1,
             a distance of 122.14 feet to an angle point  therein;  thence North
             89 degrees 06'33" East and continuing  along the North line of said
             Tract  403A-1-l,  a distance  of 125.02 feet to a point on the East
             right-of-way  line of 81st Street,  (as now established) said point
             being North 89 degrees  34'40" West,  30.00 feet from the East line
             of said 1/4 1/4 section;  thence South 0 degrees 25' 20" West along
             the West right-of-way line of said 81st street, a distance of 23.90
             feet to the  point  of  curve  in said  right-of-way  line;  thence
             Southerly and  Southwesterly  along said  right-of-way line along a
             curve to the right, an arc distance of 229.70 feet;  thence South 7
             degrees  25'20"  West,  tangent  to the last  described  curve  and
             continuing along said right-of-way  line, a distance of 178.17 feet
             to  the  point  of  curve  in  said   right-of-way   line;   thence
             Southwesterly along a curve to the

                                       20
<PAGE>

             right,  tangent to the last  described  course,  having a radius of
             88.31 feet, and arc distance of 67.01 feet to the  intersection  of
             said West right-of-way, a distance of 164.55 feet to a jog therein;
             thence  North ) degrees  25'20"  East along said jog, a distance of
             10.00 feet;  thence  North 89 degrees  46'08"  West and  continuing
             along said North right-of-way line, a distance of 13.83 feet to the
             POINT OF BEGINNING.

           (3)  Basic Lease Schedule

             For the period  commencing  January 1, 1976 and ending on March 31,
             1998,  the  amount  of  $75,554.92  per  annum,  payable  in  equal
             quarter-annual installments of $18,888.73, payable on the first day
             of each January, April, July and October during such period.

           (4)  Assignment of Lease Income

             The lease Income has been and continues to be assigned to service a
             thirty (30) wrap around mortgage owned by a wholly owned subsidiary
             of the  Registrant,  FIRST  KEN-CO  PROPERTIES,  INC.,  A  Delaware
             Corporation  for the sum of SIX HUNDRED  SIXTY-EIGHT  THOUSAND FOUR
             HUNDRED TEN DOLLARS  ($668,410.00)  with an effective interest rate
             of 12.32% per  annum;  payable  quarterly,  due on the first day of
             January,  June,  July,  and January up to and including  January 1,
             2005 as set as set  forth  on the  amortization  schedule  included
             among the exhibits filed as a part the Registrant's  report on Form
             10-KSB  for  1995  (the  First   Ken-Co   Properties   Amortization
             Schedule).   The  final  payment  of  the   remaining   balance  of
             $173,128.17  is due on December 31, 2006.  Each payment is credited
             to principal  and interest.  The above  inclusive  promissory  note
             wraps and is  subordinate to a note and Deed of Trust dated October
             29, 1990 (a revision of an inclusive Promissory Note dated November
             6, 1975) between the Registrant (FIRST KEN-CO PROPERTIES,  INC.), a
             Delaware   Corporation  as  Mortgagor,   and  ELEVENTH  WALLINGFORD
             PROPERTIES,  Inc.,  a  Delaware  Corporation  as  Mortgagee,  which
             Mortgage secures a note of the Mortgagor in the original  principal
             amount of $685,000  bearing an interest rate 9 3/4% per annum,  due
             December  31,  1995.  The   partnership  is  currently   seeking  a
             determination  that such obligation has been satisfied or as to any
             remaining balance due claimed.

             The difference between payments on the wrap around mortgage and the
             underlying  mortgage has been (since  October 1, 1987 when the note
             was called) and  continues  to be credited  towards  payment of the
             debt  service of a Demand  Note due the  Registrant  from  SAN-SAFE
             ASSOCIATES, a Maryland Limited Partnership. (including the schedule
             of uncollected  interest and principal  which is accruing and being
             added back to the note). A copy of such note was included among the
             exhibits filed as a part the Registrant's report on Form 10-KSB for
             1995.

                                       21
<PAGE>


        On October 21, 1997,  The District  Court of Kansas  entered an Order of
Dismissal  With  Prejudice of Associated  Wholesale  Grocers,  Inc., vs San Safe
Associates, et. al. Case No. 972072WC. The order is based on a Joint Stipulation
of parties involved in the litigation. A copy of the Order of Dismissal is filed
as an Exhibit to this Form 10-KSB for 1996.

        On October 20,  1997,  Associated  Wholesale  Grocers , Inc., a Missouri
Corporation;  First  Ken-Co  Properties,  Inc.,  a Delaware  corporation;  Fleet
National  Bank , a  national  banking  association;  Safeway  Inc.,  a  Delaware
corporation, and San Safe Associates, a Maryland limited partnership;  entered a
mutual release involving the Kansas  litigation and Maryland  litigation and the
First  Ken-Co.,  and Safeway lease dated October 15, 1975. A copy of that mutual
release is filed as an Exhibit to this Form 10-KSB for 1996.

        In the mutual release,  Associated  Wholesale  Grocers agreed to pay the
sum of One Hundred Fifty Thousand  Dollars  ($150,000) to Fleet National Bank in
exchange for the transfer of free, clear, insurable, and marketable title of the
Subject  Property to Gour B Corporation,  a Kansas  corporation;  Fleet National
Bank  receives  Fifty-two  Thousand  ($52,000) of the above  $150,000,  with the
remaining balance distributed to First Ken-Co Properties and San Safe at closing
on October 16, 1997;

        On October  20,  1997,  Ken-Co and San Safe  agreed to settle the Kansas
City Litigation,  Case No. 97-2072-JWL,  with Associated Wholesale Grocers,Inc.,
Fleet National Bank, and Safeway,  Inc., but reserved claims against each other.
A copy of that agreement is filed as an Exhibit.

        The parties agreed that $98,000.00 is to be distributed to First Ken-Co.
Properties and San Safe to be held in escrow; The parties also agreed that First
Ken-Co.  Properties  and San Safe would  litigate in the State of  Maryland  all
remaining  issues  between  them,  including  the rightful  disbursement  of the
98,000.00  held in escrow.  In that same matter,  First  Ken-Co.  Properties  is
expected to seek from the limited partners of San Safe an accounting and damages
in the amount in excess of $300,000.00.  Registrant  holds the position that the
ultimate rightful  disbursement of a substantial portion of these funds is to go
to the  registrant  for  the  purpose  of  reduction  of  wrap  around  mortgage
indebtedness  and promissory  note  receivables.  A lawsuit was filed January 7,
1998, a copy of which is attached as an Exhibit to the 10-KSB for 1996.
A lawsuit was filed January 7, 1998, entitled First Ken Co Properties v. Morton,
a copy of  which is  attached  as an  Exhibit  to  10--KSB  for  1996,  case No.
90-007033 in the Circuit Court of Maryland for Baltimore  City. The attorney for
Ken Co is Attorney David Albright.  Mr. Albright is unwilling to communicate the
status  of this  litigation  with  either a  company  principal  or the  Counsel
preparing this filing.  See letters dated April 22 1998 and letter dated May 28,
1998  attached  as an  exhibit  to 10-- KSB for 1997.  The  filing  clerk of the
Circuit Court of Maryland for Baltimore City has orally  represented  that there
has been no activity in this file since the filing; No service on Defendants; no
responsive  pleadings,  no Defaults entered. The condition of this litigation is
unknown.

d)      Payless Drug Stores Northwest, Inc.

                                       22
<PAGE>


        (1)  The lease  dated as of April 1, 1977 with the  primary  term of the
             lease terminating October 1, 2002.

        (2)  Fee Property:

             All  buildings,  structures  and  other  improvements  (other  than
             Additions)  presently  situated or hereafter  constructed  upon the
             Land (the "Leased  Improvements");  and all  easements,  rights and
             appurtenances  relating  to the Land and the  leased  Improvements;
             and,  all  fixtures,  including  all  components  thereof,  now  or
             hereafter  located  in,  on  or  used  in  connection  with  Leased
             Improvements,  together with all  replacements,  modifications  and
             alterations thereof made pursuant to the lease  (collectively,  the
             "Fixtures").

             The above  improvements,  etc.,  are located on a parcel of land
             located in the  Northeast  quarter of Section 2,  Township 2 South,
             Range 1 West, Willamette Meridian,  Washington County, Oregon, more
             particularly  describe as follows:  Beginning at the most Southerly
             corner of Parcel II PAY LESS SHOPPING  CENTER,  a plat of record in
             Washington County,  Oregon; thence following the Southeasterly line
             of said Parcel II North 44 degrees 50'05" East 125.69 feet;  thence
             Northeast  45  degrees  09'55"  West 4.54  feet;  thence 44 degrees
             50'05" East 104.00 feet to the most Easterly  corner of said Parcel
             II; thence along the Northeasterly line of said Parcel II, North 45
             degrees 09' 55" West 495.16  feet to the most  Northerly  corner of
             said Parcel II; said point being located on the Southeasterly right
             of way  line  of S.W.  Main  Street  as  shown  on the  plat of the
             aforementioned  PAY LESS SHOPPING  CENTER;  thence  following  said
             right of way line 21.28 feet along the arc of a 150.00  foot radius
             curve concave to the  Northwest  (long chord bears South 81 degrees
             00' 24" West 21.26 feet) to a point of reverse curve;  thence 55.68
             feet along the arc of a 380.23  foot  radius  curve  concave to the
             Southeast  (long  chord  bears  South 80 degrees 53' 14" West 55.63
             feet);  thence  South 14 degrees 36' 10" East 106.97  feet;  thence
             South  44  degrees  31' 30"  West  114.00  feet  to a point  on the
             Southwesterly  line of said Parcel II;  thence South 45 degrees 16'
             18" East 45.225 feet to the point of beginning.

        (3)  Basic Lease Terms

             The Lessee is  obligated to pay to the  Registrant  an annual fixed
             rental  (the  "Fixed  Rent") in advance of  $107,964.00  payable in
             equal  quarter-annual  installments of $26,991.00  each, on the 1st
             day of April, July, October and January to and including October 1,
             2002. The Basic Rent is paid absolutely net to the lessor,  so that
             the  lease   shall   yield  the  Lessor  the  full  amount  of  the
             installments of Basic Rent throughout the Term.

        (4)  Lessee Renewal Options

                                       23
<PAGE>


             If no Event of Default has occurred and be  continuing,  lessee has
             been  granted  the  right to extend  the lease for five  successive
             terms  of five  years  each,  upon  giving  written  notice  to the
             Registrant  of one or more of such  extensions at least one hundred
             eighty (180) day prior to the termination of the then current Term.
             During each such extended  term all of the terms and  conditions of
             the lease shall  continue in full force and effect  except that the
             annual  basic rent  during the first  extended  term is $52,500 and
             during each of the remaining  four extended  terms the annual basic
             rent  will  be  $31,500,   payable  each  extended  term  in  equal
             quarter-annual installments in advance.

             (5)  Assignment of Lease Income

             The lease Income has been and continues to be assigned to service a
             thirty  (30) year wrap  around  mortgage  issued by a wholly  owned
             subsidiary  of  the  Registrant,   MONTCO  ASSOCIATES,   a  Limited
             Partnership  formed  under the Laws of Maryland  for the sum of ONE
             MILLION  FIFTY-EIGHT  THOUSAND  TWO  HUNDRED  AND  FIFTEEN  DOLLARS
             ($1,058,215.00)  with an effective  interest rate of 9.0825 percent
             per annum;  payable quarterly on the first day of March, June, July
             up  to  and  including   January  1,  2003  as  set  forth  on  the
             amortization  schedule  include among the exhibits  filed as a part
             the  Registrant's  report  on Form  10-KSB  for  1995  (the  Montco
             Associates  Amortization  Schedule).   The  final  payment  of  the
             remaining  balance  $266,320.98  is due on December 31, 2002.  Each
             payment will be credited to principal  and interest as set forth in
             the  Amortization  Schedule.  The above  inclusive  promissory note
             wraps and is subordinate to a note and Deed of Trust dated April 1,
             1977 between the Registrant (MONTCO  ASSOCIATES) as Mortgagor,  and
             SIXTH BASINGSTOKE  PROPERTIES,  INC., as Mortgagee,  which Mortgage
             secures a note of the Mortgagor in the original principal amount of
             $1,029,000 bearing an interest rate of 9.75% per annum, due January
             1,  2003.  The  difference  between  payments  on the  wrap  around
             mortgage and the  underlying  mortgage  has been (since  October 1,
             1987 when the note was called) and continues to be credited towards
             payment  of the debt  service of a Demand  Note due the  Registrant
             from PAYNOR ASSOCIATES, A Maryland Limited Partnership.  (including
             the  schedule  of  uncollected  interest  and  principal  which  is
             accruing and being added back to the note).  A copy of such note is
             included among the exhibits filed as a part the Registrant's report
             on Form 10-KSB for 1995.

Item 3.      Legal Proceedings.

Litigation:

        As of December 31, 1997;

        The Registrant was not a party to any legal proceedings.  Although

                                       24
<PAGE>


the  Registrant  is not a party  to the  following  proceedings  directly,  they
involve real estate in which the Registrant has an interest:

        First Ken-Co  Properties,  Inc.,  v Safeway  Stores,  Inc.,  case number
96351021/CL221148,  in the Circuit  Court for  Baltimore  County,  Maryland (the
"Maryland  Case");  and,  Associated   Wholesale  Grocers,   Inc.,  v  San  Safe
Associates,  et. al., case number  97-2072-JWL  , in the United States  District
Court for the District of Kansas (the "Kansas Case").

        The current  tenant (by  assignment  from the  original  tenant) for the
Registrant's  Kansas City  property  (located at 8120  Parallel,  in the City of
Kansas City, Wyandotte County,  Kansas),  claims to have had a conditional right
to  purchase  such  property  (based on the rights of the  original  tenant) and
allegedly  submitted  an  irrevocable  offer  to  purchase.   The  plaintiff  (a
predecessor  in  interest  to the  rights of the  Registrant)  alleged  that the
assignment  of lease  rights  to the  current  tenant  had not  been  adequately
effected  and that it was,  pursuant  to the  terms of the  lease,  entitled  to
continue  dealing with the original tenant for, among other purposes,  provision
of required notices.

        The plaintiff alleged that it exercised its right to reject the tenant's
offer to purchase  through notice of rejection  tendered to the original tenant.
The  defendant/tenant   has  answered,   alleging  that  because  of  subsequent
assignments  of the lease,  notice to prior parties in interest was not adequate
and  consequently,  that the  Registrant's  counsel  failed  to take  the  steps
required to properly reject such offer as to all potential parties involved.

        The   corporation   in  whose  name  record   ownership  was  originally
registered, as general partner of a limited partnership,  initiated suit against
the  tenant  in  Baltimore,  Maryland  for  declaratory  relief  that  notice of
rejection was adequate. The defendant then initiated action in the United States
District  Court for the  District of Kansas to the same subject  matter  seeking
judgment  requiring the  Plaintiff in the Maryland  action to sell the property.
That action has been contested.  The  defendant/tenant  in the Maryland Case has
filed a motion seeking to have the venue of that law suit changed to Kansas City
and to  consolidate  the actions,  and the  plaintiff  in the Maryland  Case has
contested such motion.  Lease payments continue to be made. The plaintiff in the
Maryland  action is also  considering  interposing  counterclaims  in the Kansas
action,   including  claims  alleging   violations  of  the  lease   (unapproved
improvements that detrimentally affected the lessor's business).

        Because the Registrant is not a party,  its potential  exposure ap pears
to be limited to sharing in the proceeds of a forced sale, if the  litigation is
determined in favor of the current tenant.


        1.   On  October 21, 1997, The District Court of Kansas entered an
Order of Dismissal With Prejudice of Associated Wholesale Grocers, Inc.,
vs San Safe Associates, et. al. Case No. 972072WC.  The order is  based

                                       25
<PAGE>

on a Joint  Stipulation  of parties  involved in the  litigation.  A copy of the
Order of  Dismissal  is filed as an Exhibit to Form  10-KSB for the year  ending
December 31, 1996.

         On October 20, 1997,  Associated  Wholesale  Grocers , Inc., a Missouri
Corporation;  First  Ken-Co  Properties,  Inc.,  a Delaware  corporation;  Fleet
National  Bank,  a  national  banking  association;  Safeway  Inc.,  a  Delaware
corporation, and San Safe Associates, a Maryland limited partnership;  entered a
mutual release involving the Kansas  litigation and Maryland  litigation and the
First  Ken-Co .And Safeway  lease dated  October 15, 1975. A copy of that mutual
release is filed as an Exhibit to Form 10-KSB for the year ending 1996.

          In the mutual release, Associated Wholesale Grocers agrees to pays the
sum of One Hundred Fifty Thousand  Dollars  ($150,000) to Fleet National Bank in
exchange for the transfer of free, clear, insurable, and marketable title of the
Subject  Property to Gour B Corporation,  a Kansas  corporation;  Fleet National
Bank  receives  Fifty-two  Thousand  ($52,000) of the above  $150,000,  with the
remaining balance distributed to First Ken-Co Properties and San Safe at closing
on October 16, 1997;

        On October  20,  1997,  Ken-Co and San Safe  agreed to settle the Kansas
City Litigation,  Case No. 97-2072-JWL,  with Associated Wholesale Grocers,Inc.,
Fleet National Bank, and Safeway,  Inc., but reserved claims against each other.
A copy of that agreement is filed as an Exhibit to this Form 10-KSB for the year
ending December 31, 1996.

        The parties agreed that $98,000.00 is to be distributed to First Ken-Co.
Properties and San Safe to be held in escrow;  The parties also agree that First
Ken-Co.  Properties  and San Safe will  litigate  in the State of  Maryland  all
remaining  issues  between  them,  including  the rightful  disbursement  of the
98,000.00 held in escrow; The litigation to take place inn the Circuit Court for
Baltimore City. Maryland;

          As a Material Subsequent event;

         A lawsuit was filed January 7, 1998,  entitled  First Ken Co Properties
v. Morton,  a copy of which is attached as an Exhibit to 10--KSB for 1996,  case
No.  90-007033 in the Circuit Court of Maryland for Baltimore City. The attorney
fro Ken Co is Attorney David Albright.  Mr. Albright is unwilling to communicate
the status of this  litigation  with either a company  principal  or the Counsel
preparing  this filing.  See letters dated April 22, 1998,  and letter dated May
28,  1998,  attached as an exhibit to 10--KSB for 1997.  The filing clerk of the
Circuit Court of Maryland for Baltimore City has orally  represented  that there
has been no  activity  in this file since the filing  since  January,  1998:  No
service on  Defendants;  no  responsive  pleadings,  no  Defaults  entered.  The
condition of this litigation is unknown.

2. Sound Safe Associates, defaulted on the property located in Memphis Tennessee
because it was unable to satisfy the  pay-off  balloon  payment  that was due on
December 31, 1996 in the amount of  $174,801.00.  Non Judicial  Foreclosure  was
instituted and finalized in August, 7, 1997. Copies of the Notice of Foreclosure
and  advertisement of Foreclosure are included as exhibits filed with 10K-SB for
1996.  Sound Safe may have certain rights under Tennessee Law concerning  equity
of concerning any

                                       26
<PAGE>

procedural  defects  in  the  non-judicial  foreclosure.  It is  possible  after
examination of the legal issues by Tennessee counsel this matter might result in
further legal action.

        Furthermore,  Sound Safe is obligated to pay a wrap around mortgage that
is more than the above described  mortgage.  The difference  between the payment
due and the wrap around  mortgage  has reduced the amount of a certain debt owed
by San Safe to the Registrant. The Registrant may have a cause of action against
either San Safe or Sound Safe or both for payment of the San Safe indebtedness.

        In addition,  the  Registrant  is  considering  an action to recover the
amounts due on a promissory  note due from San Safe and the  difference  between
the wrap around mortgage and the underlying mortgage foreclosed

        The  registrant  has  used  its  best  efforts  to  obtain   information
concerning  the  litigation  and  potential  litigation  issues now  pending and
reported above, however , David Albright, Jr., the lead counsel on most of these
issues described in litigation and potential  litigation,  has been unwilling to
effectively  comment or communicate with Registrant's  officers,  attorney's and
agents concerning the litigation and potential  litigation.  It is possible that
Registrant  is unaware of certain  actions  taken by Mr.  Albright  on behalf of
Registrant concerning litigation or potential litigation..  Unless communication
improves  Registrant is considering  appropriate  action against Mr Albright for
his  failure  to  effectively  communicate.  Copy of letter to Mr.  Albright  is
attached as
an Exhibit to this 10-KSB for 1996,  and other  letters are attached as Exhibits
to 10-KSB for 1997.

Potential Litigation:

As of  December 31, 1997,

Based on information  available to the  Registrant,  it believes that there is a
potential for litigation involving:

1.      San Safe  Associates  limited  partners  (who have  retained  counsel to
        assist  them in  removing  an  affiliate  of the  Registrant  as general
        partner).  Management has retained legal counsel who is negotiating with
        counsel for the limited  partners  on behalf of the  Registrant  and the
        general  partner.  See  Item 2,  Description  of  Properties  Investment
        Property - A. Leases - Associated Wholesale Grocers, Inc., Lease.

2.      The Registrant's predecessors in interest (the Milpitas
        partnerships) entered into negotiations  with Exten Ventures, Inc.,
        a Delaware corporation, during 1990, for sale of the assets
        subsequently assigned to the Registrant.  The Milpitas Partnerships
        have advised the Registrant's management that the transactions were
        never concluded due to the inability or refusal of Exten Ventures,
        Inc., to comply with its commitments.  While management notes that
        applicable status of limitation on any alleged transactions with
        Exten Ventures, Inc., have probably expired, management cannot

                                       27
<PAGE>

        provide any  assurances  that Exten  Ventures,  Inc.,  will not initiate
        litigation in the future.

3.      The  Registrant  has not made the  final  payments  required  under  the
        mortgage  for its Kansas City  property,  although it  continues to make
        periodic payments which the mortgagor has continued to accept.

4.      The Registrant has used its best efforts to obtain information
        concerning the assets it obtained from Milpitas;  however, much of
        the information was under the control of Charles Schnepfe,
        Milpitas' accountant, who served for material periods as its chief
        executive officer and as the chairman of its board of directors.
        Mr. Schnepfe refuses to provide any information with respect to
        activities by Milpitas during the time it was under his control, to
        the Registrant.  It is possible that the Registrant is unaware of
        matters performed or ignored by Mr. Schnepfe which could prove
        material in the future.  Mr. Schnepfe was provided with a copy the
        Registrant's report on Form 10-KSB for 1995 with instructions to
        comment on any inaccuracies or deficiencies but did not indicate
        that any existed, having refused to respond.

5.      From August to October,  1997 the  Registrant  has  received  additional
        funds from Sun West N.O.P.  for rent on the Tennessee  property that had
        been subject to the non-judicial  foreclosure on August 7, 1997.  Demand
        for  return of these  rents  paid  after  the date of the Non-  Judicial
        foreclosure.  The Registrant has not returned the rents as of the filing
        of this 1996 10KSB.

6.      The registrant has used its best efforts to obtain information
        concerning the litigation and potential litigation issues now
        pending and reported above, however, David Albright, Jr., the lead
        counsel on most of  these issues described in litigation and
        potential litigation, has been unwilling to effectively comment or
        communicate with Registrant's officers, attorney's and agents
        concerning the litigation and potential litigation.  It is possible
        that Registrant is unaware of certain actions taken by Mr. Albright
        on behalf of Registrant concerning litigation or potential
        litigation.  Unless communication improves Registrant is
        considering appropriate action against Mr Albright for his failure
        to effectively communicate.   Copy of letter to Mr. Albright is
        attached as an Exhibit to this  10-KSB for 1996,  and other  letters are
        attached as Exhibits to 10-KSB for 1997.

7. Other Legal Matters:
   
As of December, 31 1997,

        The  Registrant  is seeking to determine  the  remaining  balance due on
underlying  mortgages  involving the Safe-way,  Inc., property and believes that
the remaining balance is approximately  $40,000.  However, a trustee involved in
the  transaction  has  advised  the  Registrant's  counsel  that  it  should  be
compensated  for  services  associated  with such  mortgage.  Consequently,  the
Registrant cannot currently quantify the total costs

                                       28
<PAGE>

that will be required to discharge such mortgage.

        During August of 1997, Mr. Gene R. Moffitt  resigned as the Registrant's
President,  Asset Manager and Chief Operating  Officer of the Registrant.  It is
the  Company's  position  that  this  resignation  violated  the  terms  of  his
employment and acquisition agreements,  the Registrant is of the opinion that Mr
Moffitt should voluntarily return all of the Registrant's  common stock that has
been issued to him.  Should such  securities  not be voluntarily  returned,  the
Registrant  would  probably sue Mr.  Moffitt for its return  alleging  breach of
contract.

           Mr. Moffitt submitted his letter of resignation dated August 1, 1997,
In his  letter  Mr.  Moffitt  stated  the  resignation  was due to a failure  to
communicate concerning certain operations of business and business activities of
the  Chairman  of the  Board.  Mr  Moffit  gave  no  specific  reasons  for  his
resignation.  A Copy of the letter of  Resignation  is attached as an Exhibit to
Form 10-KSB for the year ending December 31, 1996.

         It is the  Registrant's  position that Mr.  Moffitt  failed to properly
communicate with the Registrant.

        On the  28th day of  November,  1997,  The  Board  of  Directors  of the
Registrant  accepted  the  resignation  of Gene R. Moffitt on the basis that Mr.
Moffitt,  individually and through the entity known as Moffitt Properties, LTD.,
exercised poor judgement in recent efforts to acquire certain properties and Mr.
Moffitt has failed to  communicate  with the Board of  Directors in a timely and
appropriate fashion. Copy of the Board of Directors"s  Resolution is attached as
an Exhibit to Form 10-KSB for the year ending December 31, 1996.

        On the same day, The Board of Directors of the Registrant  dismissed and
removed Rafi Weiss from the position of Senior Vice  President of  Acquisitions.
For what ever reason, known only to Mr. Weiss, he failed or refused to cooperate
with counsel in an effort to prepare a basic due  diligence  package  concerning
this  filing.  A copy of the Board of  Director's  Resolution  is attached as an
Exhibit. To form 10-KSB for the year ending December 31, 1996.

        Mr.  Weiss's  failure  to  cooperate  is  in  direct  violation  of  his
employment agreement,  and as such, the registrant will negotiate with Mr. Weiss
for the  voluntary  return of the common stock of the  Registrant  that has been
issued to him.


                 Non Judicial Matters of Concern:

        The Real  Property  and  building  improvements,  thereon in the City of
Memphis, County of Shelby, designated as SWC Winchester Road & Mill Branch Road,
were subject to a Non Judicial Foreclosure on August 7, 1997. See Description of
Real Estate and Operating data, Safeway Stores, Inc.

                                       29
<PAGE>


Item 4.  Submission of Matters to a Vote of Security Holders.

        The Registrant  did not submit any matter to a vote of security  holders
during its fiscal year ended December 31, 1997.

                                          PART II
Item 5.  Market for Registrant's Common Equity and Related Stock-
         holder Matters.

(a)     Market Information.

        The  Registrant's  Common  Stock  has  been  traded  in the  past in the
over-the-counter  market.  However,  there is  currently no  established  public
trading market for the Common Stock. Information regarding quotations of bid and
asked  prices for the Common  Stock is not  currently  reported by the  National
Quotation  Bureau.  Accordingly,  there  is  no  information  available  to  the
Registrant as to bid quotations  during the quarterly periods in the years 1993,
1994, 1995 or 1996, 1997 as called for by this Item.

        Immediately  following filing of this report,  the Registrant intends to
prepare a disclosure  document complying with the requirements of Securities and
Exchange  Commission  Rule  15c2-11,  and to have a Form 15c2-11  filed with the
National  Association  of  Securities  Dealers,   Inc.,  by  a  member  thereof,
permitting resumption of trading in the Registrant's securities.  Management can
provide no predictions as to the trading value of the  Registrant's  securities,
if and when trading resumes.

(b)     Holders.

        The number of holders of record of Common Stock,  $.01 par value, of the
Registrant  (its sole  class of common  equity) as of the close of  business  on
March 31, 1998 was approximately 2,230.

(c)     Dividends.

        The Registrant  has not declared any dividends on its Common Stock,  and
does not expect to do so at any time in the foreseeable  future.  The Registrant
expects to pay dividends on its preferred stock after its issuance,  in order to
permit its use as a method to pay for real estate acquisitions.

(d)     Selected Financial Data.

        The following selected financial data should be read in conjunction with
the  financial  statements  of the  Registrant  and the notes  thereto  included
elsewhere herein.

                                1994        1995          1996      1997

Net Revenues * **               $     0     154           225        214
Income/(loss) from Operations   (17,136)    (41)         (250)       (73)
Income/(loss) from Operations
Per Share ***                   (   .01) (.0167)        (.072)     (.019)


                                       30
<PAGE>


Total Assets                      4,843    2,584,527   2,055,534   1,669,468
Total Liabilities                61,029    1,917,582   1,618,255   1,304,832
Stockholders' Equity (Deficit)  (56,186)     666,945     437,579     364,636

*       As noted in Part I Item 1 above, in March 1974, the Registrant was
        forced to discontinue its operations as a result of the foreclosure
        by the Registrant's principal creditor, on its security interest in
        the Registrant's operating assets.  Until March of 1995, the
        Registrant's activities were limited to the collection of royalties
        under the License Agreement and the Victor Agreement and the
        disbursement of funds under the Creditors Plan as described in Item
        1 in Part I.  Those activities ceased in August 1991.

**      Revenue for 1997 includes lease, interest and wrap mortgage income.

***     Earnings per share were calculated using the weighted average of
        common stock issued and outstanding.


Item 6. Management's Discussion and Analysis of Financial Condition and
        Results of Operations.

Results of Operation

        During the year ended December 31, 1997 the Registrant  reported  income
of  approximately  $214,000  as  compared to income from all sources of $225,000
during the prior year ended.

        During the year ended December 31, 1997 the Registrant's cost of revenue
was approximately  $142,317,  as compared to $300,090 during the prior year. The
increase was  attributable to the bad debt expense  incurred for the year ending
December 31, 1997.

        During the year ended  December 31, 1997 the  Registrant  reported a net
loss of approximately $(73,000.00), or $(.019) per share, compared to 250,000 or
(.073) per share during the prior year end.  The increase in net loss  primarily
reflects the bad debt expense previously discussed.

Liquidity and Capital Resources

        As of December 31, 1997 the Registrant had a working capital position of
approximately  $(50,000) as compared to a working capital position of $(243,000)
for the year ended December 31, 1996.

ACCOUNTANT  GIVE DETAILS:  The Company has sustained loses of properties each of
the last two years,  however,  the write off resulting from the loss of property
was greater in the 1996 than in the year 1997.


Item 7. Financial Statements.  Inserted at item 13.

Item 8. Changes in and Disagreements with Accountants.


                                       31
<PAGE>

General

        In conjunction with the change in control of the Registrant during 1995,
it replaced the auditor used by former management, William C. Kugler, C.P.A., of
Woodbury,  New York, with Leo J. Paul,  P.A., of Miami,  Florida.  There were no
disputes or disagreements associated with such change. During March of 1996, Mr.
Paul advised the Registrant  that despite having  committed to prepare the audit
for 1995,  other  commitments  made it impossible for him to perform his duties,
whereupon  the  registrant  retained  its current  auditor,  Joel S. Baum,  P.A.
Correspondence pertaining to Mr. Paul was filed with the Securities and Exchange
Commission  in a 12b-25  Notification  during March of 1996 and is  incorporated
herein by reference.

Mr. Kugler

        Mr. Kugler's  report on the financial  statements for either of the past
two years  contained no adverse  opinion or a disclaimer of opinion,  nor was it
qualified or modified as to uncertainty, audit scope, or accounting principles.

        During the  Registrant's two most recent fiscal years and any subsequent
interim period preceding Mr. Kugler's  resignation,  there were no disagreements
on any  matter  of  accounting  principles  or  practices,  financial  statement
disclosure,  or  auditing  scope or  procedure,  which  disagreement(s),  if not
resolved  to the  satisfaction  of Mr.  Kugler  would have  caused him to make a
reference to the subject matter of the  disagreement(s)  in connection  with his
report.

        None of the following  events occurred during the  Registrant's two most
recent fiscal years and any subsequent interim period preceding Mr.
Kugler's resignation, reportable events"):

(A)     Mr. Kugler's  having advised the Registrant  that the internal  controls
        necessary for the Registrant to develop reliable financial statements do
        not exist;

(B)     Mr. Kugler's having advised the Registrant that  information had come to
        Mr.  Kugler's  attention  that led him to no  longer  be able to rely on
        management's   representations,   or  that  made  him  unwilling  to  be
        associated with the financial statements prepared by management;

(C)     (1)  Mr. Kugler's having advised the Registrant of the need to
             expand significantly the scope of its audit, or that
             information came to Mr. Kugler's attention during the time
             period covered by Item 304(a)(1)(iv) of Securities and Exchange
             Commission Regulation SK, that if further investigated might
             have (i) materially impacted the fairness or reliability of
             either: a previously issued audit report or the underlying
             financial statements, or the financial statements issued or to
             be issued covering the fiscal period(s) subsequent to the date
             of the most recent financial statements covered by an audit
             report (including information that might have prevented him


                                       32
<PAGE>


             from  rendering  an  unqualified  audit  report on those  financial
             statements),  or  (ii)  caused  him  to be  unwilling  to  rely  on
             management's representations or be associated with the Registrant's
             financial statements, and

        (2)  due to Mr. Kugler's  resignation (due to audit scope limitations or
             otherwise)  or dismissal,  or for any other reason,  Mr. Kugler did
             not so  expand  the  scope of his  audit or  conduct  such  further
             investigation; or

 (D)    (1)  Mr. Kugler's having advised the Registrant that information
             came to Mr. Kugler's attention that he has concluded materially
             impacts the fairness or reliability of either (i) a previously
             issued audit report or the underlying financial statements, or
             (ii) the financial statements issued or to be issued covering
             the fiscal period(s) subsequent to the date of the most recent
             financial statements covered by an audit report (including
             information that, unless resolved to Mr. Kugler's satisfaction,
             would prevent him from rendering an unqualified audit report on
             those financial statements), and (2) due to Mr. Kugler's
             resignation or for any other reason, the issue was not resolved
             to Mr. Kugler's satisfaction prior to his resignation,
             dismissal or declination to stand for re-election.

Mr. Paul

        Mr. Paul's report on the financial statements for either of the past two
years  contained  no adverse  opinion or a  disclaimer  of  opinion,  nor was it
qualified or modified as to uncertainty, audit scope, or accounting principles.

        During the  Registrant's two most recent fiscal years and any subsequent
interim period preceding Mr. Paul's resignation,  there were no disagreements on
any  matter  of  accounting   principles  or  practices,   financial   statement
disclosure,  or  auditing  scope or  procedure,  which  disagreement(s),  if not
resolved  to the  satisfaction  of Mr.  Paul  would  have  caused  him to make a
reference to the subject matter of the  disagreement(s)  in connection  with his
report.

        None of the following  events occurred during the  Registrant's two most
recent fiscal years and any subsequent interim period preceding Mr.
Paul's resignation, reportable events"):

(A)     Mr.  Paul's having  advised the  Registrant  that the internal  controls
        necessary for the Registrant to develop reliable financial statements do
        not exist;

(B)     Mr. Paul's having advised the Registrant  that  information  had come to
        Mr.  Paul's  attention  that  led  him to no  longer  be able to rely on
        management's   representations,   or  that  made  him  unwilling  to  be
        associated with the financial statements prepared by management;


                                       33
<PAGE>


(C)     (1)  Mr. Paul's having advised the Registrant of the need to expand
             significantly the scope of its audit, or that information came
             to Mr. Paul's attention during the time period covered by Item
             304(a)(1)(iv) of Securities and Exchange Commission Regulation
             SK, that if further investigated might have (i) materially im-
             pacted the fairness or reliability of either: a previously
             issued audit report or the underlying financial statements, or
             the financial statements issued or to be issued covering the
             fiscal period(s) subsequent to the date of the most recent
             financial statements covered by an audit report (including
             information that might have prevented him from rendering an
             unqualified audit report on those financial statements), or
             (ii) caused him to be unwilling to rely on management's rep-
             resentations or be associated with the Registrant's financial
             statements, and

        (2)  due to Mr. Paul's  resignation  (due to audit scope  limitations or
             otherwise) or dismissal,  or for any other reason, Mr. Paul did not
             so  expand  the  scope  of  his  audit  or  conduct   such  further
             investigation; or

(D)     (1)  Mr. Paul's having advised the Registrant that information came
             to Mr. Paul's attention that he has concluded materially
             Impacts the fairness or reliability of either (i) a previously
             issued audit report or the underlying financial statements, or
             (ii) the financial statements issued or to be issued covering
             the fiscal period(s) subsequent to the date of the most recent
             financial statements covered by an audit report (including
             information that, unless resolved to Mr. Paul's satisfaction,
             would prevent him from rendering an unqualified audit report on
             those financial statements), and (2) due to Mr. Paul's
             resignation or for any other reason, the issue was not resolved
             to Mr. Paul's satisfaction prior to his resignation, dismissal
             or declination to stand for re-election.


                               PART III
Item 9. Directors, Executive Officers, Promoters and Control Persons#;
        Compliance with Section 16(a) of the Securities Exchange Act of
        1934, as amended.

Name                   Age  Term Positions

Edward
Granville-Smith, Jr.   65   *    Chairman of the Board of Directors,
                                 Director, Chief Executive Officer;
Gene R. Moffitt        55   ***  President, Asset Management, Chief
                                 Operating Officer;
Rafi Weiss             36   **   Senior Vice President, Acquisitions;
Donald E. Homan        55   **   Vice President & Chief Financial Officer;
Charles J. Scimeca     53   **   Secretary & Treasurer
- ------
#       In addition to the Directors, Executive officers, are the following
        control persons or potential control persons: Jerry C. Spellman,


                                       34
<PAGE>


        William  A.  Calvo,  III,  Joseph D.  Radcliffe,  Diversified  Corporate
        Consulting  Group,  L.L.C.  Elected on March 23,  1995,  by the board of
        directors  of the  Registrant,  to serve as a  director  until  the next
        annual  meeting  of  the  Registrant's   stockholders,   and  until  his
        successors are elected,  qualified and assume their offices.  Service as
        an officer is at the  pleasure of the board of  directors.  In November,
        1997 was elected as President and Chief Operating Officer.
**      Elected  on March  31,  1996,  and hold  office at the  pleasure  of the
        Registrant's  Board of  Directors.  In  November,  1997  Rafi  Weiss was
        removed from his position with the Registrant in November, 1997.
***     Elected on March 31, 1996, and resigned on August 2, 1997.
        Resignation accepted by the Registrant's Board of Directors in
        November, 1997.

       Biographies of Directors, Officers and Director Nominees

1.      Edward Granville-Smith, Jr.

        As of December  31,  1997,  E.  Granville-Smith,  Jr., age 66, has since
March 23, 1995, served as the Registrant's  president,  as a member of its Board
of Directors  (in which he serves as  Chairman)  and as the  Registrant's  Chief
Executive Officer. He was President of Equity Growth Systems, Inc., a Registrant
specializing in structuring and marketing  mortgage backed securities as well as
the acquisition of select commercial real estate for its own account.  From 1981
to the present,  he has been a real estate consultant and principal  involved in
various  aspects of  commercial  real estate  financing  and  syndication,  both
internationally and domestically.  One primary accomplishment during this period
was the successful  sale of the real estate assets of some  twenty-nine  limited
partnerships to both domestic and foreign investors.  From 1972 through 1980, he
was  Chairman of the Board,  Chief  Executive  Officer and  President  of United
Equity   Corporation,   a  Registrant  which  was  primarily   involved  in  the
structuring,  financing and  marketing,  through the  syndication of various tax
incentive ventures with an aggregate  valuation in excess of $100 million.  From
1959 through  1972,  Mr.  Granville-Smith,  Jr. built the  Washington  Insurance
Agency, Inc., and became the Chairman of one of the top one percent of insurance
brokerage houses in the Washington area.

        Mr.  Granville-Smith,  attended Brown  University from  September,  1951
through June, 1952 at which time he entered the United States Marine Corps. Upon
discharge  from  the  Marine  Corps  in  1955,  he  enrolled  in the  Georgetown
University  School  of  Foreign  Service  and  graduated  in June of 1959 with a
B.S.F.S. degree. Mr.  Granville-Smith's  professional affiliations include CLU
and CPCL.

        E. Granville Smith, Jr. was elected President an Chief operating Officer
of the  Registrant  to  serve  at the  pleasure  of the  Registrant's  Board  of
Directors in addition to his duties as of December 31, 1996.


                                       35
<PAGE>


Gene R. Moffitt

        As of December 31, 1997,  Gene R.  Moffitt,  age 55, no longer serves as
the Registrant's Executive Vice President for Asset Management and Chief
Operating Officer.

        On August 2, 1997 Mr. Moffitt  resigned as President and Chief Operating
Officer of the  Registrant.  On the 29th day of November,  1997,  the Registrant
accepted the resignations.

Rafi Weiss

        As of December  31, 1997,  Mr.  Weiss,  age 38, no longer  serves as the
Registrant's vice president for acquisitions.

        In November,  1997,  the Board of  Directors  removed Mr. Weiss from the
above positions.

Donald E. Homan

        Mr. Homan, age 57, is the Vice-President and Chief Financial Officer
of the Registrant.  Mr. Homan has been in the Mortgage Banking business
since 1980.  In that period of time Mr. Homan has been a regional manager
and senior vice president for the national mortgage company,
Waterfield/RealAmerica Mortgage Corporation of Fort Wayne, Indiana.  Mr
Homan has also served as President of his own Registrant, Homan Financial
Corporation located in Kansas City, Missouri.  Prior to entering the
mortgage banking business, Mr. Homan was  a real estate appraiser for Job
Real Estate Appraisers and O'Flaherty Company, both of Kansas City,
Missouri.  Mr. Homan's appraisal expertise has been primarily focused in
commercial and income producing properties.  Mr. Homan started his real
estate career in 1969 in the commercial real estate brokerage business.

       Mr. Homan graduated from Rockhurst College in 1965 with a Bachelor
of Arts Degree.  Mr. Homan has been a member of the Mortgage Bankers
Association since 1980 and a member of the National Association of Review
Appraisers from 1986 through 1993.

Charles J. Scimeca

        Charles J. Scimeca, age 56, serves as the secretary and treasurer of the
Registrant and as the president of Equity Growth Systems Realty,  Inc., a wholly
owned subsidiary of the Registrant formally named Coast To Coast Realty.  Equity
Growth Systems Realty,  Inc., was acquired by the Registrant  during 1996 and is
headquartered in Clearwater, Florida. Mr. Scimeca has served as the president of
Equity Growth Systems Realty, Inc., since its formation in 1982. From 1980 until
1982, Mr. Scimeca was on sabbatical, exploring business opportunities in various
industries.  From 1975 until 1980, Mr. Scimeca served as chief operating officer
for Andy Frain Maintenance & Security, Inc., headquartered in Chicago, Illinois.
His responsibilities  included budgeting and implementing  cleaning services for
high rise office,  retail and industrial  properties for such notable clients as
Standard Brands, JMB Realty, John Hancock Insurance Company and

                                       36
<PAGE>


other Fortune 500 companies.

         From 1965 until  1975,  Mr.  Scimeca  was the owner and  manager of the
Mecca Restaurant,  a full-service  family owned multi-unit  restaurant  business
headquartered in Chicago, Illinois. He is a member of the Clearwater Association
of Realtors and International  Council of Shopping Centers. He holds a degree in
Business Administration.

          Family Relationships.

        There  are no  family  relationships  among  the  current  officers  and
directors of the Registrant.

          Involvement in Certain Legal Proceedings.

        Based on  information  provided in response to  questionnaires  filed as
exhibits to this report,  except as otherwise  disclosed in this Report,  during
the five year period  ending on December 31, 1997, no current  director,  person
nominated to become a director, executive officer, promoter or control person of
the Registrant has been a party to or the subject of:

(1)     Any  bankruptcy  petition filed by or against any business of which such
        person was a general partner or executive  officer either at the time of
        the bankruptcy or within two years prior to that time;

(2)     Any conviction in a criminal proceeding or has been subject to a pending
        criminal  proceeding  (excluding  traffic  violations  and  other  minor
        offenses);

(3)     Any order, judgment, or decree, not subsequently reversed,  suspended or
        vacated,  of  any  court  of  competent  jurisdiction,   permanently  or
        temporarily  enjoining,  barring,  suspending or otherwise  limiting his
        involvement in any type of business,  securities or banking  activities;
        and

(4)     Been found by a court of competent jurisdiction (in a civil action), the
        Commission or the Commodity Futures Trading  Commission to have violated
        a federal or state  securities or commodities  law, and the judgment has
        not been reversed, suspended, or vacated.

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

        To the  best  of the  Registrant's  knowledge,  no  one  engaged  in any
transactions in the Registrant's  securities  during 1996, except with reference
to receipt of securities from the Registrant, as described in this report.


Item 10.     Executive Compensation.


                                       37
<PAGE>

(a)     Prior to March 23, 1995

        In March 1993, the Board of Directors of the  Registrant  authorized the
issuance of 25,000  shares of Common Stock  (valued for this purpose at $.01 per
share) to Solomon Manber as compensation for various  consulting  services which
he had performed for the Registrant. Such shares were issued in May 1993.

        Except as set forth in the preceding paragraph,  neither Mr. Wulfing nor
Mr.  Manber  received  any  cash  or  other  compensation  whatsoever  from  the
Registrant  for services  rendered  during the fiscal years ending  December 31,
1991,  1992,  1993 or 1994 as an officer or director,  or in any other capacity.
There is no compensation  plan or arrangement which would result in a payment to
either Mr. Wulfing or Mr. Manber upon his resignation, retirement or termination
of employment, or a change in his responsibilities following a change in control
of the Registrant.

(b)     After March 23, 1995

        No current  officers or directors of the  Registrant  have ever received
any compensation from the Registrant, except, as follows:

Edward Granville-Smith

        Employment Agreement

        On May 22, 1995,  the  Registrant  entered  into a five year  employment
agreement with Edward Granville-Smith,  its current sole director, president and
chief executive officer. A copy of such agreement is filed as an exhibit to this
report. The agreement provided the following


compensation:

(a)     110,000 shares of the Registrant's  newly authorized common stock, $0.01
        par value,  the  shares to be  registered  on  Securities  and  Exchange
        Commission  Form S-8 and listed with any  exchange or trading  system on
        which other shares of the  Registrant's  Common  Stock are  subsequently
        listed.

(b)     An annual bonus payable in shares of the Registrant's  common stock,
        determined by dividing 5% of the  Registrant's  pre-tax  profits for the
        subject  calendar  year by the  average  bid price for the  Registrant's
        common  stock  during the last five trading days prior to the end of the
        last day of each year and the first five days of the new year, provided,
        however,  that the employment  agreement must have been in effect for at
        least one business day during the subject year.

(c)     An annual salary in a sum equal to the lesser of 5% of the  Registrant's
        annual gross income, on a calendar basis, or 15% of its


                                       38
<PAGE>


        net pre-tax  profit,  all as determined for federal income tax purposes,
        without taking  depreciation or tax credits into account,  to be paid on
        or before the 30th day of March of the year  following the calendar year
        for  which  such  salary  is due;  provide,  however,  that  subject  to
        availability  of cash flow,  Mr.  Granville-Smith  will be entitled to a
        monthly draw against his salary rights of $2,500 per month,  but subject
        to review on a quarterly basis, with the expectation of the parties that
        it will be  substantially  increased as increased  profits and cash flow
        from operations permit.

(d)     Mr. Granville-Smith shall, in addition to the foregoing,  be entitled to
        a benefit package equal to the most favorable  benefit package  provided
        by the  Registrant  or its  subsidiaries  to  any  of  their  employees,
        officers, directors, consultants or agents.

(e)     The Registrant will defend, indemnify and hold Mr. Granville-Smith
        Mr. Granville-Smith and his personal advisors and attorneys harmless
        from any and all liabilities, suits, judgments, fines, penalties or
        disabilities, including expenses associated directly, indirectly or
        incidentally therewith (e.g. legal fees, court costs, travel,
        lodging and meal expenses, investigative costs, witness fees, etc.)
        resulting from any actions or failures to act on behalf of the
        Registrant, whether in the past or future, to the fullest extent
        legally permitted, and in conjunction therewith, shall assure that
        all required expenditures are made by the Registrant in a manner
        making it unnecessary for Mr. Granville-Smith or his personal
        advisors or attorneys to incur any out of pocket expenses.

        Pursuant to the terms of the employment agreement,  Mr.  Granville-Smith
        was  entitled  to  receive   $27,863  in  cash  and  an  amount  of  the
        Registrant's  common  stock equal to $27,863  divided by the average bid
        price for the  Registrant's  common  stock  during the last five trading
        days prior to the end of 1996 and the first five  trading  days of 1997.
        Because  there was no bid price  during such  period (and the  resulting
        number would  therefore have been  infinite),  Mr.  Granville-Smith  has
        agreed to defer  determination of his stock compensation until the first
        day that bids for the Registrant's common stock are quoted on the NASDAQ
        bulletin board system.  Consequently,  the quantity of stock issuable to
        him cannot  currently be  determined.  In addition,  because  management
        deemed  that  the  Registrant's  cash  flow  should  be  conserved,  Mr.
        Granville-Smith has agreed to defer payment of his annual bonus.

        Stock Issued in Exchange for Assets

        Mr.  Granville-Smith,  as the sole stockholder,  officer and director of
Milpitas Investors,  Inc., a Delaware corporation ("Milpitas"),  caused Milpitas
to assign  interests in four leases  involving  five separate  leased parcels of
real estate (one lease covers two  parcels),  four  promissory  notes secured by
mortgages  on such real  estate  (in each case  subject  to  mortgages  to third
parties),  and four demand notes with an aggregate original principal balance of
approximately  $160,000 to the Registrant,  in exchange for 1,616,000  shares of
the Registrant's common stock, $0.01 par value.

                                       39
<PAGE>

        The  demand  notes  are  subject  to an  arrangement  with Mr.  Jerry C.
Spellman (which the Registrant has agreed to honor) whereby payments thereon are
used to  repay a  $104,000  loan by Mr.  Spellman  to a former  holder  thereof.
Milpitas thereafter  distributed such stock to the Granville-Smith  Trust, which
thereafter transferred it to K. Walker, Ltd., a Bahamian corporation (affiliated
with Mr.  Granville-Smith) and Bolina Trading Company, a Panamanian  corporation
(affiliated with Jerry C. Spellman).

        Because  it  appeared  that  certain  assets  which Mr.  Granville-Smith
intended  to  include  in such  assignment  may not have  been  included  in the
indenture,  effective December 29, 1995, Mr. Granville-Smith,  on his own behalf
and as the statutory  trustee and  liquidating  agent for Equity Growth Systems,
inc.,  a dissolved  Maryland  corporation  ("EGS  Maryland");  and First  Ken-Co
Properties,  Inc., a dissolved Delaware  corporation ("FKP"); and as the current
sole officer,  director and stockholder of Milpitas Investors,  Inc., a Delaware
corporation ("Milpitas"), executed a corrective bill of sale (a copy of which is
included as an exhibit to this registration  statement).  The corrective bill of
sale  assigned the following to the  Registrant:  all of the assets owned by EGS
Maryland and FKP,  together  with all of the rights of certain  partnerships  in
which Milpitas Investors,  Inc. (a Delaware  corporation) served as sole general
partner,  to a series of notes secured by wrap mortgages  (mortgages inferior to
first mortgages) and to income from long term leases on the subject properties.

Bolina Trading Co., S.A.

        On May 26, 1995, the Registrant entered into a consultant agreement with
Bolina Trading Co., S.A., a Panamanian  corporation.  A copy of such  consulting
agreement is filed as an exhibit to this report.

        Pursuant to the terms of the consulting  agreement,  Bolina Trading Co.,
S.A.,  will serve as a special  advisor to Mr.  Granville-Smith,  in conjunction
with Mr.  Granville-Smith's  role as an officer and director of the  Registrant,
with special  responsibilities  in the areas of  strategic  planning and raising
debt or equity capital required to implement the  Registrant's  strategic plans.
In  conjunction  wit the foregoing,  the  consultant  will make available to Mr.
Granville-Smith,  the services of J. C. Spellman,  its managing director,  or of
other  personnel  acceptable  to Mr.  Granville-Smith,  on an as  needed  basis,
provided  that,  such  services  shall not exceed 520 hours per year  without an
additional  payment  of  $100  per  additional  hour.  As  compensation  for the
consultant's  services, the Registrant is required to register on Securities and
Exchange   Commission  Form  S-8  and  thereafter,   immediately  issue  to  the
consultant,  84,000  shares of its  common  stock,  no  further  payments  being
required unless the Registrant  requires the consultant to provide more than 520
hours of services per year, in which case the consultant  will be entitled to an
additional payment of $100 per additional hour.


                                       40
<PAGE>

Messrs. Scimeca, Moffitt and Homan

        During June of 1996, the Registrant recruited three executive
officers, Messrs. Charles J. Scimeca, Gene R. Moffitt and Donald E. Homan.
Mr. Scimeca is a Florida resident and Messrs. Homan and Moffitt both have
offices in Kansas City, Missouri.

        Such  recruitment  was  effected  in two parts,  first,  the  Registrant
exchanged 100,000 shares with each person (300,000 shares in the aggregate), for
all of the capital stock in their  corporations (Mr.  Scimeca's  corporation was
formed in 1983 and its name was recently changed to Equity Growth Realty,  inc.;
Messrs. Homan's and Moffitt's corporations,  Moffitt Properties, Ltd., and Homan
Equities, Inc., are both recently organized Missouri corporations).  Immediately
following such acquisitions the Registrant and the subject  corporation  entered
into  employment   agreements  with  the  respective  officer.  Each  employment
agreement was materially  identical and provides for the following  compensation
(the subject corporation being identified a the "Subsidiary"): ....

(a)     An annual bonus payable in shares of the Registrant's common stock,
        determined by dividing 10% of the Subsidiary's pre-tax profits for
        the subject calendar year by the average bid price for the
        Registrant's common stock at during the last five trading days prior
        to the end of the last day of each year and the initial five days of
        the new year, provided, however, that the employment agreement shall
        have been in effect for at least one half of the subject year; and,
        provided further that in the event of a reorganization pursuant to
        which another entity becomes the Subsidiary's parent, the common
        stock of such entity will be issuable hereunder, rather than that of
        the Registrant.

(b)     An annual cash bonus equal to 40% of the  Subsidiary's  pre-tax  profits
        for the subject calendar year,  provided,  however,  that the employment
        agreement shall have been in effect for at least one half of the subject
        year.

(c)     A guaranteed  minimum  monthly  draw against the annual bonus  described
        above,  in  a  sum  equal  to  not  be  less  that  $6,250;  subject  to
        availability of cash flow.

       During  August  of  1997,  Mr.  Moffitt  resigned  as an  officer  of the
Registrant  because of delays in  implementing  its proposed  plan of operation.
Because such  resignation  violated the terms of his employment and  acquisition
agreements,  as  described  above,  the  Registrant  is  negotiating  for him to
voluntarily return all of the Registrant's  common stock that has been issued to
him (as described  above).  Should such securities not be voluntarily  returned,
the Registrant would probably suit Mr. Moffitt for its return alleging breach of
contract (see Item 3, Legal Proceedings).

         In November,  1997, The Board of Directors terminated Mr. Rafi Weiss as
an officer of the Registrant  because of  unwillingness  to communicate with the
Registrant.  Because such  resignation  violated the terms of his employment and
acquisition agreements, as described above, the Registrant is negotiating

                                       41
<PAGE>

for him to voluntarily return all of the Registrant's common stock that has been
issued to him (as described  above).  Should such  securities not be voluntarily
returned, the Registrant would probably suit Mr. Moffitt for its return alleging
breach of contract (see Item 3, Legal Proceedings).

Compensation Committee Interlocks and Insider Participation.

        Except as described above or the subsequent  event described  below, the
only  decision  which  was made by the  Registrant's  Board of  Directors  since
January  1,  1993  regarding  compensation  of  an  executive  officer  was  the
determination to issue stock to Mr. Manber, as described above. Mr.
Manber abstained from voting on such matter.

        In view of the foregoing,  the remaining  information called for by this
Item is inapplicable.

Long-Term Incentive Plan ("LTIP") Awards Table

        Neither  the  Registrant  nor any  subsidiary  thereof has any long term
incentive  plans,  except as described  above or the subsequent  event described
below.

          Compensation of Directors

          Standard Arrangements

        In the  future,  subject to  availability  of funds,  all members of the
Registrant's  board of directors will be paid a per diem fee of $300 dollars for
attendance at meetings of the board of directors and  committees  thereof.  Such
compensation will, at the option of the Registrant, be paid in cash or in shares
of the Registrant's  common stock, based on the mean closing bid price therefore
reported on the date of the meeting.

        In addition, if required, members of the Registrant's board of directors
will be reimbursed for travel  expenses and lodging is arranged for them, at the
Registrant's  expense.  At such  time  as  adequate  funds  are  available,  all
directors  (and  officers)  of the  Registrant  will  be  covered  by  liability
insurance.  Outside  directors  (those who are not  officers or employees of the
Registrant)  will generally be issued 10,000 shares of the  Registrant's  common
stock (post reverse split) as an inducement to become  directors;  however,  the
stock will be subject to total  forfeiture  in the event that the director  does
not serve in such role for at lease 365 days.  Directors  will be reimbursed for
all out of pocket expenses  incurred in the performance of their roles,  subject
to  provision  of receipts in form and  substance  adequate to satisfy  Internal
Revenue Service audit  requirements  (e.g.,  long distance  telephone,  postage,
etc.).

          Other Arrangements

        Neither the Registrant nor any of its subsidiaries have any other


                                       42
<PAGE>

arrangements to compensate its directors.

Employment   contracts,    termination   of   employment   &   change-in-control
arrangements.

        The  Registrant  does  not have any  compensatory  plan or  arrangement,
including  payments to be received from the Registrant,  with respect to a named
executive  officer that results or will result from the resignation,  retirement
or any  other  termination  of such  executive  officer's  employment  with  the
Registrant and its subsidiaries or from a change-in-control of the Registrant or
a  change  in  the  named  executive  officer's   responsibilities  following  a
change-in-control,  which,  including  all  periodic  payments or  installments,
exceeds $104,000, except as follows:

        Section  1.4  of  the   Registrant's   employment   agreement  with  Mr.
Granville-Smith provides as follows:

        "In the event that this  Agreement is terminated by the  Registrant  for
        any  reason,  including  those set forth in  Section  1.3,  or, if it is
        terminated  because of a  discontinuance  of  business  as a result of a
        corporate  reorganization  or  change  in  management,  then  the  Chief
        Executive Officer will be entitled to all of the compensation called for
        by this  Agreement,  payable,  to the extent  possible,  in one lump sum
        payment  to  be  provided   concurrently  with  such   termination.   In
        conjunction with such termination,  any stock options to which the Chief
        Executive  Officer will be entitled at the time of  termination  will be
        converted into the immediate right to receive the difference between the
        exercise  price  therefor  and  the  average   offering  price  for  the
        Registrant's   common   stock  during  the  ten  days   preceding   such
        termination, but in no event less than $1.00 per share option."


Item 11.     Security Ownership of Certain Beneficial Owners and Management.

        As of December 31, 1996, the  Registrant had 3,771,148  shares of common
stock outstanding.  The following  information pertains to the ownership of such
securities by the Registrant's principal stockholders, officers and directors.

        As a material  subsequent event, as of December 18, 1997, the Registrant
had 3,826,148 shares of common stock outstanding.

(a)     Security Ownership of Certain Beneficial Owners and Management.

        The  following  table sets  forth,  as of the date of this  Registration
Statement,  the number and  percentage of shares of common stock owned of record
and  beneficially  by any group (as that term is defined for purposes of Section
13(d)(3) of the Exchange  Act),  person or firm that owns more than five percent
(5%) of the Registrant's  outstanding  common stock (the Registrant's only class
of voting securities).

                                       43
<PAGE>


Name and Address of         Amount  of          Nature of       Percent of
Beneficial Owner *          Shares              Ownership       Class ++

Edward Granville-Smith      1,055,000#          **              27.6%
3821-B Tamiami Trail,
Suite 201 Port Charlotte
Florida, 33952

Jerry C. Spellman             867,691##         ***             22.7%
2510 Virginia Avenue, NW
Washington, D.C. 20037

Charles J. Scimeca            450,000           ***            10.93%
23698 US Highway 19 North
Clearwater,  34265

Cyndi N. Calvo and
William A. Calvo, III         365,000           +               8.87%
1941 Southeast 51st Terrace                     ****
Ocala, Florida 34471

Joseph D. Radcliffe           365,000           +               8.87%
84 Clum Hill Road                               *****
Elka Park, New York 12427
- -----

#       The 1995 10-KSB  erroneously  showed the amount of shares to be 954,000.
        The correct amount was 945,000. Scrivener's error transposed the 954,000
        for 945,000 ON THE 1995 10-ksb.
##      The 1995 10-KSB  erroneously  reports  that Mr  Spellman is  erroneously
        reported the amount of shares to be 954,000 shares.  The same scriveners
        error  mentioned  above is partially  responsible  for the error,  but a
        second  error is the  number of shares  issued.  The  correct  number of
        shares  issued to persons or entities  controlled  by Mr.  Spellman  was
        867,691.
 *      Includes all stock held either personally or by affiliates.
 **     Beneficial ownership, record ownership is held by K. Walker, Ltd., a
        Bahamian  corporation  and also  110,000  shares of stock in the  record
        ownership of Warren McFaddin.
 ***    Beneficial  ownership,  record  ownership  is  held  by  Bolina  Trading
        Company,  a Panamanian  corporation of all but 2701 shares.  2400 shares
        are  held by Mr  Spellman  personally  and  301  shares  held  by  First
        Investment Planning Company..
****    Record ownership of 40,000 shares, and joint record ownership with wife,
        Cyndi N.Calvo of 100,000 shares.  in addition,  wife, Cyndi N. Calvo has
        record  ownership of 40,000  shares.  Three  children have 40,000 shares
        each in Trust  with Mr  Calvo  as  Trustee.  65,000  shares  effectively
        transferred to Southeast  Companies,  Inc., from  Diversified  Corporate
        Consulting Group,  Inc., on June, 16, 1998, are included.  Mrs. Calvo is
        the principal stockholder, Sole Director, and Chief Executive Officer of
        Southeast Companies, Inc.
*****   Record ownership of 200,000 shares. In addition,  son, Michael Radcliffe
        has record  ownership of 50,000  shares and son,  Dennis  Radcliffe  has
        record ownership of 50,000 shares. 65,000 shares

                                       44
<PAGE>


        effectively transferred to Vanessa Radcliffe, from Diversified Corporate
        Consulting Group, Inc., on June, 16, 1998, are included.

+       Does not include an additional  150,000  shares held by other members of
        Diversified  Corporate  Consulting  Group,  LLC, or their families Which
        effectively divested it's shares on June 16, 1998. (see Item 12: Certain
        Relationships and Related Transactions).

                Messrs.  Calvo  and  Radcliffe  are  principals  in  Diversified
        Corporate Consulting Group, LLC. As a material subsequent event, on June
        16, 1998,  Diversified  Corporate Consulting Group, LLC. Divested itself
        of the  150,000  shares in order to  clarify  that it was not  acting in
        concert with and member of the Radcliffe or Calvo families.  The 150,000
        shares held by diversified and transferred as follows:  65,000 shares to
        Vanessa  Radcliffe,  daughter of Joseph Radcliffe and 65,000 shares were
        conveyed  to  Southeast  Companies,  Inc.,  a company  owned by Cyndi N.
        Calvo.  These  shares are  listed in the  totals of Calvo or  Radcliffe,
        respectively,  however as of the date of this 10-K,  the stock  transfer
        though  effectuated  by  Diversified,  has not been changed by the stock
        transfer company.

     (b)     Security Ownership of Management

             The following table sets forth, as of the date of this Registration
     Statement,  the  number and  percentage  of the  equity  securities  of the
     Registrant, its parent or subsidiaries,  owned of record or beneficially by
     each officer,  director and person nominated to hold such office and by all
     officers and directors as a group.

     Title of   Name of             Amount         Nature of         Percent of
     Class      Beneficial Owner    Shares         Ownership         Class +

     Common     Edward
                Granville-Smith     1,055,000      **                27.6%
     Common     Gene R. Moffitt       100,000      ***                2.6% +
     Common     Rafi Weiss             50,000      ***                1.3% ++
     Common     Donald E. Homan       100,000      ***                2.6%
     Common     Charles J. Scimeca    450,000      ***              10.93%
     Common     All officers and
                  directors as a
                  group (5 people)  1,605,000      ** ***           41.95%
     -----
     *       Includes all stock held either personally or by affiliates.
     **      Beneficial ownership, record ownership is held by K. Walker, Ltd.,
             a Bahamian corporation.
     ***     Record & Beneficial.
     +       Because Mr. Moffitt has resigned without meeting the terms of his
             employment or acquisition agreements, the Registrant intends to
             recover all of the securities heretofore issued to him (see Item 3,
             Legal Proceedings").
     ++      Because Mr. Weiss has been removed from his position with the
             company and has violated his employment or acquisition agreements
             the Registrant intends to recover all of the securities heretofore
     
                                       45
<PAGE>


             issued to him (see item 3, legal proceedings).

             To the best  knowledge and belief of the  Registrant,  there are no
     arrangements,  understandings, or agreements relative to the disposition of
     the Registrant's  securities,  the operation of which would at a subsequent
     date result in a change in control of the Registrant.

     (c)     Parents of the Registrant

             The  following  table  discloses all persons who are parents of the
     Registrant (as such term is defined in Securities  and Exchange  Commission
     Regulation  C),  showing  the basis of control and as to each  parent,  the
     percentage  of voting  securities  owned or other  basis of  control by its
     immediate parent if any.

                                           Percentage     Other
                                           of Voting      Basis
                            Basis for      Securities     For
     Name                   Control        Owned          Control

     Edward
     Granville-Smith, Jr.   Office         27.6%          Officer & Director **

     J. C. Spellman         Shares Held    22.7%          Consultant * **
     Charles J. Scimeca     Share          10.93          Officer

     -------
                Mr.  Spellman is the  Managing  Director of Bolina  Trading Co.,
        S.A., a Panamanian corporation, which owns the subject shares.

                Control is effectively in the hands of Kay Walker,  LTD.  Bolina
        Trading Company.  Edward Granville Smith is the Managing Director of and
        US Registered Agent for Kay Walker, LTD. Edward Granville Smith, Jr., is
        also the sole  director,  Chief  Executive  Officer,  of the issuer.  Mr
        Spellman is the Managing Director ogf Bolina Trading Co., S.A.

 (d)        Changes in Control.

            There are no  arrangements,  known to the Registrant,  the operation
   hich  mat  at a  subsequent  date  result  in a  change  in  control  of  the
   Registrant, except that on January 30, 1998 Charles J. Scimeca was issued the
   150,000  shares of company  common stock  bringing his total stock holding to
   450,000 shares.


Item 12.     Certain Relationships and Related Transactions.

Prior to March 23, 1995

        In March  1993,  the  Registrant's  Board of  Directors  authorized  the
issuance of 22,848  shares of Common Stock  (valued for this purpose at $.01 per
share) to  certain  shareholders  who had agreed to accept  such  shares in full
settlement of their unpaid claims for accrued  interest  aggregating  $24,354 on
the  Debentures  and Note described in Item 1(a)(i) of the 1991 10-K. The number
of shares to be issued to each payee was determined pro

                                       46
<PAGE>


rata in accordance with the respective amounts of the claims.  15,011 of
such shares were issued in May 1993 to George Wulfing (President and a
director of the Registrant, and the beneficial owner of 6.98% of its
outstanding voting securities).  Mr. Wulfing abstained from voting on such
matter insofar as it pertained to the issuance of shares to himself.

Subsequent to March 23, 1995

        Mr. George Wulfing, the Registrant's president until March 23, 1995, has
represented  to  current   management  that,   except  for  liabilities  to  the
Registrant's   attorneys  and   accountants   associated  with  compliance  with
Securities  and  Exchange   Commission   reporting   obligations,   all  of  the
Registrant's  liabilities  to  creditors  are older than six  years,  and are no
longer  enforceable  as a result of the  expiration  of  applicable  statutes of
limitation.

       Edward Granville-Smith,  the Registrant's president since March 23, 1995,
has negotiated a settlement  agreement with the Registrant's  attorneys pursuant
to which they accepted the right to receipt of 20,000 shares of the Registrant's
common  stock,  immediately  after an  increase in the  Registrant's  authorized
capitalization is effected, in lieu of all outstanding  obligations as of March,
1995.  A copy of the subject  agreement  is included as an exhibit to 10-KSB for
the year ending December 31, 1995.

       Mr. Granville-Smith, Registrant's Chairman, President and Chief Executive
Officer, loaned the Registrant  approximately $45,000, $14,800 of which was used
for  legal  expenses,  and  $8,000  of which  was  used to pay the  registrant's
accountants  for  prior  work and for the  costs of  updating  the  Registrant's
reports under the  Securities  Exchange Act of 1934, as amended,  including this
Report.  Mr.  Granville-Smith  has converted such loan into  additional  capital
contributions  (i.e., he has elected to neither  require  repayment of such debt
nor issuance of additional common stock in consideration therefor;  rather, only
the tax basis for the  common  stock he  already  owns has been  increased).  In
addition,  the Registrant's prior accountants have agreed to accept the right to
receipt of 3,072 shares of the Registrant's  common stock,  immediately after an
increase in the Registrant's  authorized  capitalization is effected, in lieu of
all outstanding obligations as of March, 1995.

Issuance of Securities to Related Parties

Edward Granville-Smith


  Employment Arrangement

        On May 22, 1995,  the  Registrant  entered  into a five year  employment
agreement with Edward Granville-Smith,  its current sole director, president and
chief executive officer. A copy of such agreement is filed as an exhibit to this
current report. The agreement provided the following compensation:


                                       47
<PAGE>


(a)     110,000  shares  of the  Registrant's  newly  authorized  common  stock,
        without  par  value,  the  shares to be  registered  on  Securities  and
        Exchange  Commission  Form S-8 and listed  with any  exchange or trading
        system  on which  other  shares  of the  Registrant's  Common  Stock are
        subsequently listed.

(b)     An annual bonus payable in shares of the Registrant's common stock,
        determined by dividing 5% of the Registrant's pre-tax profits for
        the subject calendar year by the average bid price for the
        Registrant's common stock during the last five trading days prior to
        the end of the last day of each year and the first five days of the
        new year, provided, however, that the employment agreement must have
        been in effect for at least one business day during the subject
        year.

(c)     An annual salary in a sum equal to the lesser of 5% of the
        Registrant's annual gross income, on a calendar basis, or 15% of its
        net pre-tax profit, all as determined for federal income tax
        purposes, without taking depreciation or tax credits into account,
        to be paid on or before the 30th day of March of the year following
        the calendar year for which such salary is due;  provide, however,
        that subject to availability of cash flow, Mr. Granville-Smith will
        be entitled to a monthly draw against his salary rights of $2,500
        per month, but subject to review on a quarterly basis, with the
        expectation of the parties that it will be substantially increased
        as increased profits and cash flow from operations permit.
  
(d)     Mr. Granville-Smith shall, in addition to the foregoing,  be entitled to
        a benefit package equal to the most favorable  benefit package  provided
        by the  Registrant  or its  subsidiaries  to  any  of  their  employees,
        officers, directors, consultants or agents.

(e)     The Registrant will defend, indemnify and hold Mr. Granville-Smith
        and his personal advisors and attorneys harmless from any and all
        liabilities, suits, judgments, fines, penalties or disabilities,
        including expenses associated directly, indirectly or incidentally
        therewith (e.g. legal fees, court costs, travel, lodging and meal
        expenses, investigative costs, witness fees, etc.) resulting from
        any actions or failures to act on behalf of the Registrant, whether
        in the past or future, to the fullest extent legally permitted, and
        in conjunction therewith, shall assure that all required
        expenditures are made by the Registrant in a manner making it
        unnecessary for Mr. Granville-Smith or his personal advisors or
        attorneys to incur any out of pocket expenses.
        To date, only the stock compensation has been paid.

        Acquisition of Assets

        Mr.  Granville-Smith,  as the sole stockholder,  officer and director of
Milpitas Investors,  Inc., a Delaware corporation ("Milpitas"),  caused Milpitas
to assign  interests in four leases  involving  five separate  leased parcels of
real estate (one lease covers two  parcels),  four  promissory  notes secured by
mortgages on such real estate (in each case subject to

                                       48
<PAGE>

mortgages to third  parties)  and four demand  notes with an aggregate  original
principal balance of approximately  $160,000 to the Registrant,  in exchange for
1,616,000 shares of the Registrant's  common stock,  $0.01 par value. The demand
notes are  subject  to an  arrangement  with Mr.  Jerry C.  Spellman  (which the
Registrant  has agreed to honor)  whereby  payments  thereon are used to repay a
$100,000  loan  by  Mr.  Spellman  to  a  former  holder.   Milpitas  thereafter
distributed  such  stock  to  the   Granville-Smith   Trust,   which  thereafter
transferred it to K. Walker, Ltd., a Bahamian  corporation  (affiliated with Mr.
Granville-Smith)   and  Bolina  Trading   Company,   a  Panamanian   corporation
(affiliated with Jerry C. Spellman).

        Because  it  appeared  that  certain  assets  which Mr.  Granville-Smith
intended  to  include  in such  assignment  may not have  been  included  in the
indenture,  effective December 29, 1995, Mr. Granville-Smith,  on his own behalf
and as the statutory  trustee and  liquidating  agent for Equity Growth Systems,
inc.,  a dissolved  Maryland  corporation  ("EGS  Maryland");  and First  Ken-Co
Properties,  Inc., a dissolved Delaware  corporation ("FKP"); and as the current
sole officer,  director and stockholder of Milpitas Investors,  Inc., a Delaware
corporation ("Milpitas"), executed a corrective bill of sale (a copy of which is
included as an exhibit to this registration  statement).  The corrective bill of
sale  assigned the following to the  Registrant:  all of the assets owned by EGS
Maryland and FKP,  together  with all of the rights of certain  partnerships  in
which Milpitas Investors,  Inc. (a Delaware  corporation) served as sole general
partner,  to a series of notes secured by wrap mortgages  (mortgages inferior to
first mortgages) and to income from long term leases on the subject properties.

Bolina Trading Co., S.A.

        On May 26, 1995, the Registrant entered into a consultant agreement with
Bolina Trading Co., S.A., a Panamanian  corporation.  A copy of such  consulting
agreement is filed as an exhibit to the current report.

        Pursuant to the terms of the consulting  agreement,  Bolina Trading Co.,
S.A.  ("Bolina"),  serves  as a  special  advisor  to  Mr.  Granville-Smith,  in
conjunction  with Mr.  Granville-Smith's  role as an officer and director of the
Registrant, with special responsibilities in the areas of strategic planning and
raising debt or equity capital required to implement the Registrant's  strategic
plans. In conjunction  with the foregoing,  Bolina is required to make available
to Mr.  Granville-Smith,  the services of J. C. Spellman, its managing director,
or of other personnel acceptable to Mr. Granville-Smith,  on an as needed basis,
provided  that,  such  services  may not  exceed  520 hours per year  without an
additional  payment of $100 per additional  hour. As  compensation  for Bolina's
services,  the Registrant registered (on Securities and Exchange Commission Form
S-8) and converted to Bolina, 84,000 shares of its common stock.

        The  Registrant  has agreed to honor an  obligation  owed by  Mercantile
Realty  Investors,  Inc., to the WEFT Trust, an off shore trust  affiliated with
Bolina. The obligation,  in the original amount of $102,000,  was based on loans
made by such  trust,  to be repaid  from  income  generated  by leases that have
subsequently been acquired by the Registrant. To date,


                                       49
<PAGE>


only interest payments have been made. The Registrant has recently  memorialized
its  obligations  in an  instrument  requiring it to repay the $102,000 in loans
plus 10%  interest.  A copy of such  instrument  is filed as an  exhibit to this
report.

Diversified Corporate Consulting Group, LLC

        On  April  2,  1996,  the  Registrant  entered  into an  agreement  with
Diversified  Corporate  Consulting  Group,  LLC,  a Delaware  limited  liability
Registrant  ("Diversified"),   pursuant  to  which  it  agreed  to  provide  the
Registrant with a broad range of assistance and in  consideration  for which the
Registrant  agreed  to  provide  Diversified  with the  following  compensation:
payment at Diversified's  standard hourly rates for all work as to which a prior
written  arrangement with different terms has not been entered into; payment for
documents  prepared  by  Diversified  on  existing  forms at $50 per page (as an
initial  licensing fee) augmented by the time spent in personalizing the subject
form; and, an option to purchase 200,000 shares of the Registrant's common stock
registered on Securities and Exchange Commission Form S-8, for the aggregate sum
of $80,000.

        In addition, in an unrelated  transaction,  Diversified acquired 110,000
shares of the Registrant's free trading  securities from Mr. Warren A. McFadden,
in exchange for an agreement to discharge $30,000 in liabilities  assumed by Mr.
McFadden to creditors of the Registrant.

          From  April to  September  of 1997,  the  Registrant  and  Diversified
entered into a settlement  agreement  pursuant to which,  in  extinguishment  of
approximately  $110,000  owed by the  Registrant  to  Diversified  for  services
rendered under the  engagement  agreement and $30,000 owed by Diversified to the
Registrant (as a result of assumption of a promissory  note from Mr. McFadden to
the Registrant),  Diversified accepted the 200,000 shares registered on Form S-8
and  assigned to Mr.  Granville-Smith,  the 110,000  shares of the  Registrant's
common stock acquired from Mr. McFadden.  Such transaction was more particularly
described  in a  current  report on Form 8-K  filed by the  Registrant  with the
Securities and Exchange Commission during September of 1997.

        In addition to the shares described above, principals of Diversified and
their families own an additional  600,000  restricted shares of the Registrant's
common  stock,  although  the  holding  period  requirements  under SEC Rule 144
pertaining thereto have been met.

          As  a  material  subsequent  event,  on  June  16,  1998,  Diversified
terminated  it's  consulting  function  with the company and divested  itself of
150,00 shares of the common stock.

          As a material  subsequent  event,  on January  30,  1998,  the company
transferred  to Sara  Sanders wife of Al Sanders,  Trustee for Liberty  Transfer
Company, 100,000 shares of the company common stock for the purposes of securing
Mr Sanders services as a consultant to the Company. The stock was issued in lieu
of compensation.  A Director's  Resolution providing that 75,000 of these shares
were to bear a restriction  per rule 144d and 25,000 shares were to be issued as
free trading. A form 8 S--B was to be filed with the S.E.C. Mrs Sanders declined
the tender concerning the free trading stock and instead, had all 100,000 shares
are issued

                                       50
<PAGE>


pursuant to exemptions  4(2) under the  securities  Act of 1933 as amended.  Mr.
Sanders is married to Sara  Sanders,  who is the sole owner of Liberty  Transfer
Company.  A copy of the  resolution  of the Board of Directors is attached as an
Exhibit to this 10-KSB for 1997.

     As a material subsequent event, on January 30, 1998, Charles J. Scimeca was
issued  150,000  additional  shares of company  common stock  bringing his total
stock  holdings to 450,000  shares of the company  common  stock.  This  150,000
shares were issued bearing a restriction  per 144d as  compensation  for efforts
made to by Scimeca to secure  acqursiton  targets  and for other  purposes.  Mr.
Scimeca is secretary and treasurer of the company.  A copy of the  resolution of
the Board of Directos is attached as an Exhibit to this 10-KSB for 1997.

     Employment   contracts,   termination  of  employment  &  change-in-control
     arrangements.

     Termination Arrangements

                Section 1.4 of the  Registrant's  employment  agreement with Mr.
     Granville-Smith  provides as follows:  "In the event that this Agreement
     is  terminated by the  Registrant  for any reason,  including  those set
     forth  in  Section   1.3,  or,  if  it  is   terminated   because  of  a
     discontinuance of business as a result of a corporate  reorganization or
     change in management,  then the Chief Executive Officer will be entitled
     to all of the compensation called for by this Agreement, payable, to the
     extent  possible,  in one lump sum payment to be  provided  concurrently
     with such termination.  In conjunction with such termination,  any stock
     options to which the Chief  Executive  Officer  will be  entitled at the
     time of  termination  will be  converted  into  the  immediate  right to
     receive the  difference  between the  exercise  price  therefor  and the
     average offering price for the Registrant's  common stock during the ten
     days  preceding  such  termination,  but in no event less than $1.00 per
     share option."

             Messrs. Scimeca and Homan will enjoy similar rights after they have
     been in the employ of the Registrant for two years (approximately June of
     1998).

     Additional Employment Agreements

             During June of 1996, the Registrant recruited three executive
     officers, Messrs. Charles J. Scimeca, Gene R. Moffitt and Donald E. Homan.
     Mr. Scimeca is a Florida resident and Messrs. Homan and Moffitt both have
     offices in Kansas City, Missouri.

             Such  recruitment was effected in two parts,  first, the Registrant
     exchanged   100,000  shares  with  each  person   (300,000  shares  in  the
     aggregate),  for  all of the  capital  stock  in  their  corporations  (Mr.
     Scimeca's  corporation was formed in 1983 and its name was recently changed
     to Equity Growth Realty, inc.; Messrs. Homan's and Moffitt's  corporations,
     Moffitt  Properties,  Ltd.,  and Homan  Equities,  Inc.,  are both recently
     organized Missouri corporations).

     Immediately  following  such  acquisitions  the  Registrant and the subject
corporation entered into employment agreements with the respective officer. Each
employment agreement was materially identical and provides for the

  
                                       51
<PAGE>


     following  compensation (the subject  corporation being identified a the
     "Subsidiary"):

(a)     An annual  bonus  payable in shares of the  Registrant's  common  stock,
        determined by dividing 10% of the  Subsidiary's  pre-tax profits for the
        subject  calendar  year by the  average  bid price for the  Registrant's
        common  stock at during the last five  trading  days prior to the end of
        the last day of each  year and the  initial  five  days of the new year,
        provided,  however,  that the  employment  agreement  shall have been in
        effect for at least one half of the subject year; and,  provided further
        that in the event of a  reorganization  pursuant to which another entity
        becomes the Subsidiary's parent, the common stock of such entity will be
        issuable hereunder, rather than that of the Registrant.

(b)     An annual cash bonus equal to 40% of the  Subsidiary's  pre-tax  profits
        for the subject calendar year,  provided,  however,  that the employment
        agreement shall have been in effect for at least one half of the subject
        year.

(c)     A guaranteed  minimum  monthly  draw against the annual bonus  described
        above,  subject to  availability  of cash flow.  The initial  guaranteed
        draws are  $2,000 for Mr.  Scimeca  and  $6,250  for  Messrs.  Homan and
        Moffitt.

             As a material  subsequent event, during August of 1997, Mr. Moffitt
     resigned as an officer of the Registrant  because of delays in implementing
     its proposed plan of operation. Because such resignation violated the terms
     of his employment  and  acquisition  agreements,  as described  above,  the
     Registrant  is  negotiating  for  him  to  voluntarily  return  all  of the
     Registrant's common stock that has been issued to him (as described above).
     Should such securities not be voluntarily  returned,  the Registrant  would
     probably suit Mr. Moffitt for its return  alleging  breach of contract (see
     Item3, Legal Proceedings"). Mercantile Realty Settlement

             On June 20, 1995, the Registrant and Equity Growth Systems, inc., a
     Maryland  corporation  formerly  operating under the name Mercantile Realty
     Investors (SEC File Number 33-64526) but now operating as KSG Technologies,
     Inc.,  entered into an agreement for  settlement  of any  potential  claims
     resulting from their mutual decision to cancel a merger  agreement  between
     them.  A copy of the  agreement  has been  incorporated  by reference as an
     exhibit to the 10-KSB for the year ending December 31, 1995.

     Recapitalization

            On May 18, 1995, the holders of 1,018,106 of the 2,000,000 shares of
     the  Registrant's  common  stock  adopted a  resolution  by  execution of a
     written  consent in lieu of  stockholders  meeting  pursuant  to which they
     authorized  amendments to the  Registrant's  certificate  incorporation  be
     amended as required to change the name of the Registrant to "Equity Growth

                                       52
<PAGE>


     Systems, inc." and to change the Registrant's authorized  capitalization as
     follows:

     (a)    The  2,000,000  shares  of common  stock,  $0.001  par  value  then
            authorized,  all of which were currently outstanding,  were reverse
            split  into  200,000  shares,  $0.01 par  value;  and,  immediately
            thereafter;

     (b)    The Registrant's  authorized common stock was increased from 200,000
            shares, $0.01 par value, to 20,000,000 shares of common stock, $0.01
            par value, and

     (c)    The Registrant was authorized to issue 5,000,000 shares of preferred
            stock,  the  attributes  of  which  are  to  be  determined  by  the
            Registrant's  Board  of  Directors  from  time  to  time,  prior  to
            issuance, in conformity with the requirements of Sections 151 of the
            Delaware General Corporation Law.

             In addition, the actions taken by the Registrant's immediately past
     board of directors  during March of 1995,  as reflected in the  secretarial
     certificate executed by Solomon Mamber, then the Registrant's secretary, on
     March 23, 1995, were ratified,  approved and confirmed;  and,  Registrant's
     officers were authorized, empowered and directed to take all actions either
     necessary or expedient to accomplish all of the foregoing directives.

             During  the  week  of May  22,  1995  through  May  26,  1995,  the
     Registrant's  officers filed a certificate of amendment  accomplishing  the
     foregoing  amendments,  with the Delaware  Secretary of State,  and filed a
     notification  pursuant to Securities  and Exchange  Commission  Rule 10b-17
     with the National  Association of Securities  Dealers,  Inc.  Copies of the
     certificate of amendment and 10b-17  notification have been incorporated by
     reference as exhibits to the 10-KSB for the year ending December 31, 1995.

     Item 13.     Exhibits, Financial Statements and Reports on Form 8-K.


     (a)     Index to financial statements and financial statement schedules.

             The audited  balance  sheet of the  Registrant  for its years ended
     December  31,  1997,  and  1996  and  related   statements  of  operations,
     stockholder's  equity and cash flows for the years ended December 31, 1997,
     and 1996 follow in sequentially  numbered pages numbered 62 through 66. The
     page numbers for the financial statement categories are as follows:


                                       53
<PAGE>

     Exhibit  Description

     Page    Description

     59      Cover Page (Joel S. Baum, C.P.A.)
     60      Table of Contents
     61      Report of  Independent Accountants  - December  31,  1997 and 1996;
     62-63   Balance  Sheet - December 31, 1997 and 1996;
     64      Statements  of Income and Accumulated Deficit, December 31, 1997
               and 1996;
     65      Statements of  Shareholders'  Deficit,  December 31, 1997 and 1996;
     66      Statementof Cash Flows - December  31, 1997 and 1996;  and
     67-76   Notes to Financial Statements - December 31, 1997 and 1996.

     (b)     8-K Reports

             No reports on Form 8-K were  filed  during the last  quarter of the
     calendar year ended  December 31, 1997. One report on Form 8-K dealing with
     the settlement  agreement  between the Registrant and Diversified was filed
     during the third quarter of 1997.

     (c)     Exhibits:

     Exhibit Description

     2.1          Plan and Agreement of Merger dated April 7, 1993 between the
                  Registrant and Mercantile Realty Investors, Inc. (1)

     2.2          Amendment dated May 25, 1993 to Plan and Agreement of Merger.
                  (3)

     2.3          Agreement pertaining to cancellation of the merger between the
                  Registrant and Equity Growth Systems, Inc. (4)

     2.4          Stock Exchange Agreement re Homan Equities, Inc., (6)

     2.5          Stock Exchange Agreement re Moffitt Properties, Ltd.. (6)

     2.6          Stock Exchange Agreement re Equity Growth Realty, inc.. (6)

     3.1          Certificate of Incorporation of the Registrant. (2)

     3.11         Certificate of Amendment to Certificate of Incorporation (May,
                  1995). (4)

10.1    Agreement for  settlement of  outstanding  claims with the  Registrant*s
        attorneys. (4)

10.2    Agreement for  settlement of  outstanding  claims with the  Registrant*s
        accountants. (4)

10.3    Employment Agreement with Edward Granville--Smith. (4)


                                       54
<PAGE>

10.4    Consultant Agreement with Bolina Trading Co., S.A. (4)

10.5    Settlement Agreement between Registrant and Equity Growth Systems, inc.,
        a Maryland corporation. (5)

10.6    Assignment of Indenture of Trust by Milpitas,  Inc., including Indenture
        of Trust. (6)

10.7    Engagement  agreement with Diversified  Corporate Consulting Group, LLC.
        (6)

10.8    Corrective Bill of Sale. (6)

10.9    (a) Employment Agreement with Gene R. Moffitt. (6)
        (b)    Resignation of Gene R. Moffitt

10.10   Employment Agreement with Donald E. Homan. (6)

10.11   Employment Agreement with Charles J. Scimeca. (6)

10.12   Repayment Agreement with WEFT Trust. (6)

10.13   Settlement between Registrant, Diversified, and Trustee (8)

10.14   Assignment of Deed of Trust: L29160 (7)

10.15   Assignment of Leases and! or Rents L2 9161 (7)

10.16   Assignment of Tripartite Agreement L29162 (7)

10.17   Agreement: First Ken--Co with San Safe dated Oct 20, 1997 (7)

10.18   Statement of Unanimous Consent by Ken--Co Properties (7)

10.19   General Warranty Deed dated October 20, 1997, Kansas property (7)

10.20   Termination of Memorandum of lease., Kansas property (7)

10.21   Mutual Release dated October 20 1997 (7)

16.01   Letter re: Change in Certifying Accountant. (6)

17.01   Moffett Letter of Resignation (7)

17.02   Corporate Resolution Dismissing Vice President for Acquisitions. (7)


                                       55
<PAGE>


21                  Subsidiaries.(6)

23.1                Auditor*s Consent (Baum).(6)

23.2                Auditor*s Consent (Kugler).(6)

23.3                Auditor*s Consent (Baum) (7)

24.4                Auditor*s Consent (Baum) (9)

99.1                Notifications to National Association of Securities Dealers,
                    Inc.,  pursuant  to  Securities  and  Exchange  Commission
                    Rule IOh--17. (4)

99.2                Real Estate Title Reports for Nevada/California, Tennessee,
                    Kansas and Oregon properties subject to Wrap Mortgages
                    and Leases. (6)

99.03               Substitute Trustee*s Deed , Memphis Property (7)

99.04               Proof of Publication, Memphis Property (7)

99.05              Order of Dismissal with Prejudice: Case No 97--2072 (7)


99.6               Letter to David Aibright, Esq. Dated December 18, 1997. (7)

99.7               Complaint for Declaratory Judgement:
                   First Ken Co. V. JJ Martin et. al. (7)

99.8               Letter to David Aibright, Esq. Dated April 22, 1998. (9)

99.9               Letter to David Aibright, Rsq. Dated May 28, 1998. (9)

99.10              Real Estate Title Reports for Nevada/California, Tennessee,
                   Kansas and Oregon properties subject to Wrap Mortgages
                   and Leases. (9)

99.11              Director's Resolution as to shares of company common stock
                   to officer and transfer agent

                                       56
<PAGE>



(1)     Filed as  exhibit  2 to the  Registrant's  Report  on Form  10-K for the
        fiscal year ended December 31, 1992; incorporated by reference herein as
        an Exhibit hereto.

(2)     Filed as an  exhibit  to the  Registrant's  Report  on Form 10-K for the
        fiscal year ended  December  31, 1991,  bearing the exhibit  designation
        number  shown  above;  incorporated  by  reference  herein as an exhibit
        hereto.

(3)     Filed as an exhibit to the Registrant's  registration  statement on Form
        S-4,  filed  together with  Mercantile  Realty  Investors,  registration
        number  33-64526,  declared  effective  by the  Securities  and Exchange
        Commission  on June  24,  1994,  at the  identical  exhibit  designation
        numbers; and, incorporated by reference herein as an exhibit hereto.

(4)     Filed as an exhibit to the  Registrant's  Report on Form  10-KSB for the
        fiscal year ended  December  31, 1994,  bearing the exhibit  designation
        number  shown  above;  incorporated  by  reference  herein as an exhibit
        hereto.

(5)     Filed as an  exhibit to the  Registrant's  Report on Form 8-K dated July
        14,  1995,   bearing  the  exhibit   designation   number  shown  above;
        incorporated by reference herein as an exhibit hereto.

(6)     Filed as an exhibit to the  Registrant's  Report on Form  10-KSB for the
        fiscal year ended  December  31, 1995,  bearing the exhibit  designation
        number  shown  above;  incorporated  by  reference  herein as an exhibit
        hereto.

(7)     Filed as an exhibit to the  Registrant's  Report on Form  10-KSB for the
        fiscal year ended  December  31, 1996,  bearing the exhibit  designation
        number  shown  above;  incorporated  by  reference  herein as an exhibit
        hereto.

(8)     Filed as an exhibit to the Form 8-K for period dated  September 8, 1997,
        bearing the exhibit  designation  number  shown above;  incorporated  by
        reference herein as an exhibit hereto.


(9)     Filed as an exhibit to the  Registrant's  Report on Form  10-KSB for the
        fiscal year ended  December  31, 1997,  bearing the exhibit  designation
        number  shown  above;  incorporated  by  reference  herein as an exhibit
        hereto.

                                       57
<PAGE>

                             Signatures

        Pursuant to the  requirements  of Section 13 or 15(d) of the  Securities
Exchange Act of 1934,  the Registrant has caused this report to be signed on its
behalf by the undersigned, there unto duly authorized.

Dated: June 25, 1998




                    Equity Growth Systems, inc.


                    By: /s/ Edward Granville-Smith
                    ---------------------------------
                    Edward Granville-Smith, President



        Pursuant to the  requirements  of the  Securities  Exchange Act of 1934,
this  report has been  signed  below by the  following  persons on behalf of the
Registrant and in the capacities and on the dates indicated:


Signature                    Title                              Date


/s/ Edward Granville-Smith   Chairman & Chief Executive         June 25, 1998
- --------------------------   Officer and Sole Director
Edward Granville-Smith 


/s/ Donald E. Homan          Vice President & Chief
- -------------------------    Financial Officer                  June 26, 1998
Donald E. Homan


                                       58
<PAGE>










                           EQUITY GROWTH SYSTEMS, INC.

                              FINANCIAL STATEMENTS

                     YEARS ENDED DECEMBER 31, 1997 AND 1996



















                                       59
<PAGE>




                           EQUITY GROWTH SYSTEMS, INC.

                              FINANCIAL STATEMENTS

                     YEARS ENDED DECEMBER 31, 1997 AND 1996




                                TABLE OF CONTENTS

                                                                     Page

FINANCIAL STATEMENTS


         Independent auditor's report                                 1

         Balance sheets                                           2 - 3

         Statements of operations                                     4

         Statements of shareholders' equity                           5

         Statements of cash flows                                     6

         Notes to financial statements                           7 - 16


                                       60
<PAGE>


                              BAUM & COMPANY, P.A.
                           Certified Public Accountant
                        1515 University Drive, suite 209
                          Coral Springs, Florida 33071
                                 (954) 752-1712

                          INDEPENDENT AUDITOR'S REPORT


To the Shareholders of
Equity Growth Systems, Inc.
Port Charlotte, Florida

We have audited the balance  sheets of Equity Growth  Systems,  Inc. at December
31,  1997 and 1996,  and the related  statements  of  operations,  shareholders'
equity and cash flows for the years then ended.  These financial  statements are
the responsibility of the Company's management. Our responsibility is to express
an opinion on these financial statements based on our audits.

We  conducted  our  audits  in  accordance  with  generally   accepted  auditing
standards.  Those standards require that we plan and perform the audit to obtain
reasonable assurance about whether the financial statements are free of material
misstatements. An audit includes examining, on a test basis, evidence supporting
the amounts and disclosures in the financial statements.  An audit also includes
assessing the  accounting  principles  used and  significant  estimates  made by
management,  as well as evaluating the overall financial statement presentation.
We believe that our audit provides a reasonable basis for our opinion.

We were unable to obtain a discussion or evaluation  from the Company's  outside
legal counsel of pending or threatened litigations described in Note 14.

In our opinion, except for the effects on the 1997 and 1996 financial statements
of such adjustments,  if any, as might have been determined to be necessary have
we been able to obtain a  discussion  or  evaluation  of pending  or  threatened
litigation  from  the  Company's  outside  legal  counsel  as  discussed  in the
preceding paragraph, the financial statements referred to in the first paragraph
present  fairly,  in all material  respects,  the  financial  position of Equity
Growth  Systems,  Inc.,  as of December 31, 1997 and 1996 and the results of its
operations  and its cash  flows  for the years  then  ended in  conformity  with
generally accepted accounting principles.



May 4, 1998
Coral Springs, Florida


                                       61
<PAGE>



                           EQUITY GROWTH SYSTEMS, INC.
                                 BALANCE SHEETS
                           DECEMBER 31, 1997 AND 1996





                                     ASSETS


                                                  1997                    1996
                                                  ----                    ----
Current Assets
   Cash and cash equivalents               $     - 0 -              $      962
   Other receivables                            98,580                   - 0 -
   Mortgage receivable,
         current portion(Notes 6 and 7)        150,380                 160,436
   Promissory notes, current portion
         (Note 8)                                5,480                   6,844
                                           -----------             -----------
         Total Current Assets                  254,440                 168,242
                                           -----------             -----------


Equipment
   Net of $2,022 accumulated depreciation
     at December 31, 1997 and 1996              - 0 -                    - 0 -
                                           -----------              ----------


Other Assets
   Mortgages receivable (Notes 6 and 7)     1,121,257                1,577,559
   Promissory Notes (Notes 8)                 245,345                  264,029
   Interest Receivable                         48,426                   46,004
                                          -----------              -----------
                  Total Other Assets        1,415,028                1,887,592
                                          -----------              -----------

                  Total Assets            $ 1,669,468              $ 2,055,834
                                          ===========              ===========


                                       62
<PAGE>



                      LIABILITIES AND SHAREHOLDERS' EQUITY

Current Liabilities
   Cash Overdraft                         $         4              $     - 0 -
   Accounts Payable And
         Other Current liabilities(Note 3)      5,000                   12,990
   Mortgage payable, current portion
         (Note 7)                             164,693                  276,605
   Note Payable (Note 9)                      135,476                  121,946
                                          -----------              -----------
                Total Current Liabilities     305,169                  411,541


Long-Term Liabilities
   Mortgage payable (Note 7)                  999,663                1,206,714
                                          -----------              -----------
                  Total Liabilities         1,304,832                1,618,255
                                          -----------              -----------


Shareholders' Equity (Note 13)
   Preferred Stock - no par value
         authorized-5,000,000 shares;
         zero issued and outstanding            - 0 -                    - 0 -


  Common stock  -  $.01  par  value
     authorized-20,000,000 shares; issued
     and outstanding-3,826,148 and
     3,771,148 shares in 1997 and in
     1996, respectively                        38,261                   37,711
    Capital in excess of par value          2,891,645                2,892,195
  Accumulated deficit                      (2,565,270)              (2,492,327)
                                           ----------                ---------  
               Total Shareholders' Equity     364,636                  437,579
                                           ----------                ---------  

                    Total Liabilities and
                    Shareholders' Equity  $ 1,669,468              $ 2,055,834
                                          ===========              ===========




The accompanying notes are an integral part of these financial statements.


                                       63
<PAGE>

                           EQUITY GROWTH SYSTEMS, INC.
                            STATEMENTS OF OPERATIONS
                           DECEMBER 31, 1997 AND 1996


                                                    1997                   1996
                                                    ----                   ----

Revenue                                       $  214,001              $ 225,031
                                              ----------              ---------
Loss on Noncollectable Financial Instruments
   -Net                                          144,440                170,657
General and Administrative Expenses              142,504                300,090
                                              ----------             ----------
                                                 286,944                470,747
                                              ----------             ----------

Loss before provision for income taxes          (72,943)               (245,716)

Provisions for income taxes (Note 10)              - 0 -                  3,843
                                              ----------             ----------

Net Loss                                      $  (72,943)            $ (249,559)
                                              ==========             ==========
Loss per share                                $    (.019)            $    (.073)
                                              ==========             ==========
Weighted average of shares outstanding         3,807,814              3,402,810
                                              ----------             ----------



The accompanying notes are an integral part of these financial statements.


                                       64
<PAGE>


                           EQUITY GROWTH SYSTEMS, INC.
                       STATEMENTS OF SHAREHOLDERS' EQUITY
                 FOR THE YEARS ENDED DECEMBER 31, 1997 AND 1996




                                                   Capital In
                              No. of    Common     excess of        Accumulated
                              Shares    Stock      Par Value          Deficit
                              ------    ------     ----------       -----------

Balances
  December 31, 1995        2,822,072    28,221      2,881,492       (2,242,768)

Common Stock Issued          949,076     9,490         10,703

Net Loss For the
  Year Ended
  December 31, 1996                                                   (249,559)
                          ---------- ---------  -------------      -----------

Balances
  December 31, 1996        3,771,148    37,711      2,892,195       (2,492,327)

Common Stock Issued           55,000       500           (550)

Net Loss For the
  Year Ended
  December 31, 1997                                                    (72,943)
                          ---------- ---------  --------------      -----------

Balances
  December 31, 1997        3,826,148  $ 38,211     $ 2,891,645     $(2,565,270)
                          ========== =========  ==============      ===========



The accompanying notes are an integral part of these financial statements.


                                       65
<PAGE>

                           EQUITY GROWTH SYSTEMS, INC.
                             STATEMENTS OF CASH FLOW
                 FOR THE YEARS ENDED DECEMBER 31, 1997 AND 1996






                                                     1997                  1996
                                                     ----                  ----
Cash Flows from Operating Activities:
  Net Loss                                     $  (72,943)           $ (249,559)

Adjustments to Reconcile Net Loss to
 Net Cash Used for Operating Activities:
  Depreciation                                       - 0 -                 - 0 -
  Loss on Noncollectable Financial
  Instruments - Net                                144,440               170,657
  (Increase) Decrease in Other Receivables         (98,580)                5,671
  (Increase) Decrease in Mortgage
   and Notes Receivable                            339,544               178,526
  (Decrease) in Accounts Payable and
   Current Liabilities                              (7,990)             (28,168)
  Increase (Decrease) in Mortgages and
   Note Payable                                   (305,437)             (96,358)
                                                 ----------            ---------

         Net Cash Used for Operations                 (966)             (19,231)
                                                 ----------            ---------
Cash Flow From Financing Activities:

  Issuance of Common Stock                            - 0 -               9,490
  Additional Paid in Capital Generated
   As a result of Issuance of Common Stock            - 0 -              10,703
                                                 ----------            ---------

         Net Cash Provided by
                  Financing Activities                - 0 -              20,193
                                                 ----------            ---------

Net Increase (Decrease) in Cash                       (966)                 962

Cash - Beginning of Year                               962                - 0 -
                                                 ----------            ---------

Cash - End of Year                              $       (4)         $       962
                                                 ==========            =========

Supplemental Cash Flows Information:
  Cash Paid for Interest                        $   99,602          $   183,735
  Cash Paid for Income Taxes                         - 0 -                2,551






The accompanying notes are an integral part of these financial statements.


                                       66
<PAGE>

                           EQUITY GROWTH SYSTEMS, INC.
                          NOTES TO FINANCIAL STATEMENTS
                                DECEMBER 31, 1997



NOTE 1 - SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES
        ------------------------------------------

        Business and Organization

        The Company  (formerly known as InfoTech,  Inc.) was organized under the
        laws of the  State of  Delaware  on  December  8,  1964.  The  principal
        business of the Company is  specializing  in  structuring  and marketing
        mortgaged  backed  securities  as well as,  the  acquisition  of  select
        commercial real estate for its own account.

        Use of Estimates

        The  preparation  of financial  statements in conformity  with generally
        accepted accounting principles requires management to make estimates and
        assumptions  that affect the reported  amounts of assets and liabilities
        and disclosures of contingent  assets and liabilities at the date of the
        financial  statements and the reported  amounts of revenues and expenses
        during the period. Actual results could differ from those estimates.

        Cash and Cash Equivalents

        Cash and cash  equivalents  include  cash on hand,  cash in  banks,  any
        highly liquid investments with a maturity of three months or less at the
        time of purchase.

        The Company  maintains cash and cash equivalent  balances at a financial
        institution   which  is  insured  by  the  Federal   Deposit   Insurance
        Corporation  up  to  $100,000.   At  December  31,  1997,  there  is  no
        concentration of credit risk from uninsured bank balances.

        Fixed Assets

        The fixed assets are depreciated  over their estimated  allowable useful
        lives,  primarily  over  five to  seven  years  utilizing  the  modified
        acceleration  cost recovery system.  Expenditures for major renewals and
        betterments   that  extend  the  useful   lives  of  fixed   assets  are
        capitalized.  Expenditures  for  maintenance  and repairs are charged to
        expenses as incurred.

                                       67
<PAGE>


                           EQUITY GROWTH SYSTEMS, INC.
                          NOTES TO FINANCIAL STATEMENTS
                                DECEMBER 31, 1997



NOTE 1 - SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (Continued)
         ------------------------------------------------------

        Income Taxes

        In February  1992,  the Financial  Accounting  Standards  Board issued a
        Statement on  Financial  Accounting  Standards  109 of  "Accounting  for
        Income Taxes." Under Statement 109,  deferred tax assets and liabilities
        are recognized for the estimated future tax consequences attributable to
        differences between the financial statement carrying amounts of existing
        assets and liabilities and their respective bases.

        Deferred tax assets and liabilities are measured using enacted tax rates
        in effect for the year in which those temporary differences are expected
        to be recovered or settled.  Under Statement 109, the effect on deferred
        tax assets and  liabilities  of a change in tax rates is  recognized  in
        income in the period that includes the enactment date.

        Earnings / Loss Per Share

        Primary  earnings  per common  share are  computed by  dividing  the net
        income (loss) by the weighted  average  number of shares of common stock
        and common stock equivalents  outstanding during the year. The number of
        shares used for the fiscal  years ended  December 31, 1997 and 1996 were
        3,807,814 and 3,402,810, respectively.

NOTE 2 - PROPERTY, PLANT AND EQUIPMENT
         -----------------------------

                                                            1997 and
                                                              1996
                                                            ---------

        Equipment                                            $ 2,022
                                                             -------

        Less Accumulated Depreciation                         (2,022)
                                                             -------
                                                             $ - 0 -
                                                             =======    

        Depreciation  expense  charged during 1997 and 1996, was $ - 0 -.

                                       68
<PAGE>


                           EQUITY GROWTH SYSTEMS, INC.
                          NOTES TO FINANCIAL STATEMENTS
                                DECEMBER 31, 1997


NOTE 3 - SETTLEMENTS WITH CREDITORS
         -------------------------- 

        On October 31, 1996,  the Company  issued  200,000  shares of its common
        stock in  consideration  for the  cancellation  of $107,393  owed by the
        Corporation  to  Diversified   Corporate   Consulting   Group,  LLC  for
        professional  services  rendered since 1994.  Additionally,  in June and
        October of 1996,  the Company  issued an aggregate of 460,000  shares of
        the  Company's  $.01  par  value  common  stock  for  advisory  services
        performed on its behalf with a value of $4,600.

NOTE 4 - EMPLOYMENT AGREEMENTS
         --------------------- 

        The  Company   entered  into  an   employment   agreement   with  Edward
        Granville-Smith,  a chief executive  officer for an initial term of five
        years  commencing  June  1,  1995.  The  Company   registered  with  the
        Securities  and Exchange  Commission to issue  110,000  shares of common
        stock to Edward  Granville-Smith  for compensation for services prior to
        June 1, 1995. In addition, annual salary in a sum equal to the lesser of
        5% of the  Company's  annual gross income on a calendar  basis or 15% of
        its net pre-tax  profit as determined  for federal  income tax purposes,
        without taking depreciation or tax credits into account to be paid on or
        before March 30 following the calendar for which salary is due;  subject
        to  availability  of cash  flow.  Edward  Granville-Smith  would also be
        entitled to an annual bonus  payable in shares of the  Company's  common
        stock,  determined by dividing 5% of the Company's  pre-tax  profits for
        the subject  calendar  year by the  average bid price for the  Company's
        common  stock during the first five trading days prior to the end of the
        last day of each year and the first five days of the new year.

        During  May of 1996,  the  Company  recruited  two  executive  officers,
        Messers.  Gener R.  Moffitt  and Donald E. Homan,  both with  offices in
        Kansas  City,  Missouri.  Such  recruitment  was  effected in two parts,
        first, the Company exchanged 100,000 shares with each (200,000 shares in
        the  aggregate),  for all of the capital stock in their recently  formed
        corporations (Moffitt Properties,  Ltd., and Homan Equities,  Inc., both
        Missouri corporations), and then the Company and the subject corporation
        entered  into  employment  agreements.  Each  employment  agreement  was
        identical and provides for the following compensation.

                  (a) An annual bonus payable in shares of the Company's  common
                  stock, determined by dividing 10% of the Company's pre-tax

                                       69
<PAGE>


                           EQUITY GROWTH SYSTEMS, INC.
                          NOTES TO FINANCIAL STATEMENTS
                                DECEMBER 31, 1997


NOTE 4 - EMPLOYMENT AGREEMENTS (Continued)
         -------------------------------- 

        profits for the subject  calendar  year by the average bid price for the
        Company's common stock at during the last five trading days prior to the
        end of the last day of each  year and the  initial  five days of the new
        year, provided,  however,  that the employment agreement shall have been
        in  effect  for at least one half of the  subject  year;  and,  provided
        further that in the event of a reorganization  pursuant to which another
        entity  becomes the  Company's  parent,  the common stock of such entity
        shall be issuable hereunder, rather than that of the Company.

        (b) An annual cash bonus equal to 40% of the Company's  pre-tax  profits
        for the subject calendar year,  provided,  however,  that the employment
        agreement shall have been in effect for at least one half of the subject
        year.

        (c) A guaranteed minimum monthly draw against the annual bonus described
        above,  in  a  sum  equal  to  not  be  less  than  $6,250;  subject  to
        availability of cash flow.

        (d)  On  November  28,  1997,  the  Board  of  Directors   accepted  the
        resignation of Mr. Moffitt.

NOTE 5 - CONSULTING AGREEMENTS
         --------------------- 

        The Company had entered  into two  consulting  agreements.  One with the
        Bolina Trading  Company,  S.A., a Panamanian  corporation and the second
        one with Warren A. McFadden. Each consultant serves as a special advisor
        to Mr. Granville-Smith,  in conjunction with Mr.  Granville-Smith's role
        as an officer and director of the Company, with special responsibilities
        in the areas of strategic  planning  and raising debt on equity  capital
        required to implement the Company's  strategic  plans.  The  agreements'
        terms called for Bolina Trading Company, S.A. to receive as compensation
        84,000 shares of the Company's common stock plus $100 per hour after 520
        hours  of  service  per  year and  Warren  A.  McFadden  to  receive  as
        compensation  110,000 shares of the Company's common stock plus $100 per
        hours after 520 hours of service per year.  Subsequent  to December  31,
        1995, all of the above shares of the Company's common stock were issued.

        In 1996, the consulting agreement with Warren A. McFadden was terminated
        and  the  110,000  shares  of  common  stock  he  received,  which  were
        subsequently   acquired  by   Diversified   Consulting,   were  used  by
        Diversified  as  consideration  to  cancel  a  $30,000  promissory  note
        liability owed to the Company.


                                       70
<PAGE>

                           EQUITY GROWTH SYSTEMS, INC.
                          NOTES TO FINANCIAL STATEMENTS
                                DECEMBER 31, 1997


NOTE 6 - INDENTURE OF TRUST AND WRAP AROUND MORTGAGES RECEIVABLE
         ------------------------------------------------------- 

        On June 30, 1995, the Company issued 1,616,000 shares of common stock in
        payment of an  indenture of trust and wrap around  mortgages  subject to
        the  underlying  mortgages,  from the following  partnerships:  Pay-West
        Associates,   Montco   Associates,   San-Safe   Associates  and  San-Ten
        Associates.

        The  indenture  of trust  consisted  of (4) four  demand  notes  bearing
        interest at prime plus 4%.  These  notes are payable  from the rental of
        the various  properties less payment on the wrap around  mortgages.  The
        payment does not cover the accrued  interest  which is added back to the
        notes.

        The wrap around  mortgage  notes bear  interest of 9.08% to 13.50%.  The
        related  underlying  mortgages  bear  interest  at 9.625% to 9.75%.  The
        difference  between payments on the wrap around mortgages and underlying
        mortgages are applied to debt service of the demand notes.

NOTE 7 - MORTGAGES
         ---------


        Mortgages consist of the following:
                                                           12/31/97    12/31/96
                                                           --------    -------- 
        Subordinate "wrap" mortgage receivables:
        (a)      Nevada/California Property   12.904%    $  681,212   $ 771,716
        (b)      Tennessee Property (Note 14) 13.500%         - 0 -       - 0 -
        (c)      Kansas Property (Note 14)    12.320%         - 0 -     325,717
        (d)      Oregon Property               9.080%       590,425     640,562
                                                         ----------  ----------
                                                          1,271,637   1,737,995
                                    Less Current Portion   (150,380)   (160,436)
                                                         ----------  ----------
                                                         $1,121,257  $1,577,559
                                                         ==========  ==========

        Original Mortgages Payables:
        (a)      Nevada/California Property    9.750%    $  625,774  $  753,493
        (b)      Tennessee Property (Note 14)  9.625%         - 0 -       - 0 -
        (c)      Kansas Property (Note 14)     9.750%         - 0 -     127,037
        (d)      Oregon Property               9.750%       538,582     602,789
                                                         ----------  ----------
                                                          1,164,356   1,483,319
                                    Less Current Portion   (164,693)   (276,605)
                                                         ----------  ----------
                                                         $  999,663  $1,206,714
                                                         ==========  ==========

                                       71
<PAGE>

                           EQUITY GROWTH SYSTEMS, INC.
                          NOTES TO FINANCIAL STATEMENTS
                                DECEMBER 31, 1997


NOTE 7 - MORTGAGES (Continued)
         ---------------------


        (a)     The mortgage  secures a promissory  note and is payable in equal
                quarterly  installments  of  $42,701.69  with a final payment of
                $291,096.92,   maturing  January  1,  2001.  There  is  also  an
                underlying  "wrap"  mortgage that is payable in equal  quarterly
                installments   of  $42,826.50,   maturing  July  1,  2005,  with
                quarterly  payments  decreasing  to $9,314.75  for the last five
                years.


        (b)     The mortgage  secured a promissory note and was payable in equal
                quarterly  installments  of $23,437.01,  with a final payment of
                $198,238.33  maturing  December  31,  1996.  There  also  was an
                underlying  "wrap"  mortgage that was payable in equal quarterly
                installments  of  $23,562.25   maturing  December,   2006,  with
                quarterly  payments  decreasing to $7,329 for the last 10 years.
                At December 31, 1996 the mortgage  payable was in default and in
                1997  the  mortgage  holder  foreclosed  on it.  Therefore,  the
                mortgage  payable  and related  wrap  mortgage  receivable  were
                written off. (See Note 14).

        (c)     The mortgage  secures a promissory note and was payable in equal
                quarterly  installments  of  $18,508.87  with a final payment of
                $136,999 maturing December 31, 1995. There is also an underlying
                "wrap"  mortgage  that is  payable  in  annual  installments  of
                $74,482,   maturing   October  1,  2005,  with  annual  payments
                decreasing to $22,962 the last 10 years. (See Note 14).

        (d)     The mortgage  secures a promissory  note and is payable in equal
                quarterly  installments  of  $26,409.87  with a final payment of
                $232,199.50,   maturing  January  1,  2003.  There  is  also  an
                underlying  "wrap"  mortgage  that is  payable  in equal  annual
                payments of $106,640 maturing December 31, 2002.


                                       72
<PAGE>



                           EQUITY GROWTH SYSTEMS, INC.
                          NOTES TO FINANCIAL STATEMENTS
                                DECEMBER 31, 1997


NOTE 8 - NOTES RECEIVABLE
         ----------------
                                                             1997          1996
                                                             ----          ----
                  Nevada/California Property            $ 153,803     $ 138,699
                  --------------------------  
                  Quarterly payments of $868.55
                  4% above prime, currently 12.40%
                  original amount $63,000

                  Tennessee                                 - 0 -         - 0 -
                  --------------------------
                  Quarterly payment of $477.90
                  4% above prime,  currently 12.40%
                  original amount $40,000.  At 12/31/96
                  the Note was deemed to be uncollectable
                  and was written off (See Note 14).

                  Kansas                                    - 0 -        44,680
                  --------------------------
                  Quarterly payments of $341.73
                  4% above prime,  currently 12.40%
                  original amount $21,073 (See Note 14)

                  Oregon                                   97,022        87,494
                  --------------------------             
                  Quarterly payments of $501.13
                  4% above prime, currently 12.40%
                  original amount $38,742
                                                          -------       -------
                                                          250,825       270,873
                              Less Current Portion         (5,480)       (6,844)
                                                          -------       -------
                                                        $ 245,345    $  264,029
                                                        =========    ==========


NOTE 9 - NOTE PAYABLE
         ------------                                        1997          1996
                                                             ----          ----
A secured note payable including  accrued interest,  due
on demand with interest  payable  quarterly at a rate of
10% per annum.  This loan was  assumed by the Company as
part of the asset acquisition. The Note has a cumulative
interest  claus on any short fall in payment being added
to the original principal amount of $104,000. To date no
payments have been made.                                 $116,049      $105,500
                                                           
A secured note payable, due on demand, including accrued
interest  at a rate  of 10%  per  annum.                   19,427        16,446
                                                         --------      --------
                                                         $135,476      $121,946
                                                         ========      ========

                                       73
<PAGE>



                           EQUITY GROWTH SYSTEMS, INC.
                          NOTES TO FINANCIAL STATEMENTS
                                DECEMBER 31, 1997


NOTE 10 - INCOME TAXES
          ------------

        As  discussed  in Note 1, the  Company has  applied  the  provisions  of
        Statement 109.

        The  significant  components of deferred  income tax expense benefit for
        the years ended  December 31, 1997 and 1996  arising from net  operating
        losses follows:
                                                           1997            1996
                                                           ----            ----
                  Deferred Tax Benefit                 $ 36,664        $ 11,800

                  Valuation Allowance                    36,664          11,800
                                                       --------        --------

                                                       $  - 0 -        $  - 0 -
                                                       ========        ========

        The Company has operating  loss carry  forwards in excess of two million
        dollars that can be used to offset future taxable income.

        1996 income tax expense  consist of prior years'  Federal  income tax of
        $1,292 and prior years' Delaware franchise tax of $2,551.

NOTE 11 - RELATED PARTY TRANSACTION
          -------------------------

        The chief  executive  officer  of the  Company is also an officer of the
        general  partner in all the  partnerships  involved  in the wrap  around
        mortgages subject to the underlying mortgages and promissory notes.

NOTE 12 - COMPENSATION
          ------------

        No officer or director has received any compensation to date.

NOTE 13 - STOCKHOLDERS' EQUITY
          --------------------

        On May 18,  1995,  the  Company  adopted  a  resolution  to  change  the
        authorized capitalization as follows:

                (a)     The 2,000,000  shares of common  stock,  $0.01 par value
                        then   authorized,   all   of   which   were   currently
                        outstanding,  were reverse  split into  200,000  shares,
                        $0.01 par value; and immediately thereafter;

                (b)     The Company's authorized common stock was increased from
                        200,000 shares, $0.01 par value, to 20,000,000 shares of
                        common stock, $0.01 par value, and


                                       74
<PAGE>


                           EQUITY GROWTH SYSTEMS, INC.
                          NOTES TO FINANCIAL STATEMENTS
                                DECEMBER 31, 1997


NOTE 13 - STOCKHOLDERS' EQUITY (Continued)
          -------------------------------

                  (c) The Company was  authorized to issue  5,000,000  shares of
                  preferred  stock, the attributes of which are to be determined
                  by the Company's  Board of Directors from time to time,  prior
                  to issuance,  in conformity with the  requirements of Sections
                  151 of the Delaware General Corporation Law.

NOTE 14 - LEGAL MATTERS
          -------------

        The Company is currently not a party to any legal proceedings.  Although
        the Company is not a party to the following proceedings  directly,  they
        involve real estate located in Kansas and Tennessee in which the Company
        has an interest.

        A.      On October  20,  1997,  the  various  parties  to a wrap  around
                mortgage  transaction  with the company  and the current  tenant
                agreed to settle,  but certain  parties  reserved claims against
                each other.  The settlement calls for a payment from the current
                tenant of $150,000 in exchange  for the  transfer of a clear and
                free title of the underlying  real estate.  The mortgage  holder
                Fleet National Bank received  $52,000 and the balance to be held
                in escrow  between  the other  parties.  The  Company  holds the
                position that the ultimate disbursement of a substantial portion
                of these escrowed funds should be earmarked for the reduction of
                the wrap around mortgage and promissory note receivable.

        B.      The Company was also in default of the  mortgage on the property
                located in Memphis,  Tennessee  because it could not satisfy the
                balloon  payment,  in the original amount of $193,580,  that was
                due on December  31, 1996.  ($174,801 at 12/31/96.  The mortgage
                holder  (Lutheran  Brotherhood)  had refused to  renegotiate  or
                extend the term of the mortgage and would not accept any further
                amortization  payments from the lessor of the underlying  lease,
                other than the one made in December,  1996, which was based upon
                the old repayment schedule's terms.

                Through  August 1997,  the Company had  received  funds from Sun
                West  N.O.P.,   the  lessor  on  the  underlying  lease,   which
                represented  the  monthly  rent  payments  made  on  such  lease
                ($4,609.38) by the tenant of the Memphis  Property.  Because the
                mortgage  holder would not accept any  amortization  payments on
                their  matured loan from Sun West N.O.P.,  the Company was using
                such proceeds to reduce the related wrap mortgage

                                       75
<PAGE>


                           EQUITY GROWTH SYSTEMS, INC.
                          NOTES TO FINANCIAL STATEMENTS
                                DECEMBER 31, 1997


NOTE 14 - LEGAL MATTERS (Continued)
          ------------------------

                receivable. In August of 1997, the mortgage holder foreclosed on
                the mortgage  payable,  which resulted in a foreclosure  sale of
                the Memphis,  Tennessee property. As a result of these events of
                foreclosure,  the Company  wrote off the balance on the mortgage
                payable and the related wrap mortgage receivable  ($251,722) and
                promissory note receivable  ($93,686) at December 31, 1996. (See
                Notes 7 and 8).


                                       76











                                    EXHIBITS
                               TO 10-KSB FOR 1997











                                       77













                                  EXHIBIT 23.4
                       INDEPENDENT AUDITORS CONSENT (Baum)














                                       78
<PAGE>




                              BAUM & COMPANY, P.A.
                          Certified Public Accountants
                        1515 University Drive, Suite 209
                          Coral Springs, Florida 33071
                        voice 954-752-1712 (fax) 954-344-

                          INDEPENDENT AUDITORS CONSENT


To the Securities and Exchange Commission
Washington, D.C.

Equity Growth 0-3718

I consent to the use in the Form 10-K for the year ending  December  31, 1997 of
our report dated May 4, 1998  accompanying  the  financial  statements of Equity
Growth Systems, inc.


June 26, 1998 Certified Public Accountant Baum & Company, P.A.






                                       79















                                 EXHIBIT 99.08
                         LETTER TO DAVID ALBRIGHT, JR.
                                 April 22, 1998










                                       80
<PAGE>




                          G. Richard Chamberlin, Esq*.
                             14950 South Highway 441
                           Summerfield, Florida 34491
                              352-245-6044 (voice)
                               352-245-8155 (fax)

                                                                        Mail to:
                                                                   P.O. Box 3370
                                                   Belleview, Florida 34421-3370

*  Florida & Georgia Bars only

                                  OVERNITE MAIL
April 21, 1998

David Albright, Esq.
Albright, Brown and Goetemiller
120 East Baltimore Street
Suite 2150
Baltimore, Maryland 21202
 Cover letter sent by facsimile transmission to: (410) 244-0356

         Re: Equity Growth Systems, inc.; Form 10-KSB for 1996/1997

Dear Mr Albright

         I have been assured by Edward "Ted"  Granville Smith Jr. that you will
         cooperate and respond to this due diligence  effort to properly in form
         stockholders,  the Securities and Exchange  Commission and the World of
         the  condition of Equity  Growth  Systems,  inc.  and any  potential or
         present litigation that might impact this public company.

         Enclosed and attached to this letter is a copy of the 10K for 1996. Our
         present efforts are to verify and update that prospectus.  The 1997 10K
         is now  past  due and  must be filed  immediately.  Please  review  the
         prospectus  and  indicate  any  information   that  should  believe  is
         inaccurate , misleading or should be updated. If I do not hear from you
         by April 28,  1998,  I will  assume  all  information  is correct as it
         relates to your involvement.

         Please pay particular  attention to: the proposed  language  concerning
         the  following:  Safeway  Stores,   Incorporated,   Legal  proceedings,
         Potential Litigation,  other legal matters, and non judicial matters of
         concern.

         Please make  comments on any of the above and forward your  comments to
         me  no  latter  than  April  28,  1998.  If  you  have  any  additional
         information or disclosures,  please make your appropriate  comments. If
         you know of any omissions please disclose the omissions.

         In addition, please respond to the following,

         On October 21, 1997,  The District  Court of Kansas entered an Order of
         Dismissal With Prejudice of Associated Wholesale Grocers,  Inc., vs San
         Safe Associates, et. al. Case No. 972072WC.

                                       81
<PAGE>


         The order is based on a Joint  Stipulation  of parties  involved in the
         litigation.  Have the terms of that Joint stipulation been carried out?
         Have any terms of the  agreement  not been carried out?  Please send me
         copies of any appropriate signed documents.

         On October 20, 1997,  Associated  Wholesale  Grocers , Inc., a Missouri
         Corporation;  First Ken-Co  Properties,  Inc., a Delaware  corporation;
         Fleet National Bank , a national banking  association;  Safeway Inc., a
         Delaware  corporation,  and San Safe  Associates,  a  Maryland  limited
         partnership;  entered a mutual release  involving the Kansas litigation
         and Maryland litigation and the First Ken-Co.,  and Safeway lease dated
         October 15, 1975. Has all of that litigation been resolved? Please send
         copies of any signed documents?.

         On October  20,  1997,  Ken-Co and San Safe agreed to settle the Kansas
         City  Litigation,  Case  No.  97-2072-JWL,  with  Associated  Wholesale
         Grocers,  Inc.,  Fleet National  Bank, and Safeway,  Inc., but reserved
         claims against each other.The  parties agreed that $98,000.00 was to be
         distributed  to  First  Ken-Co.  Properties  and San Safe to be held in
         escrow;

         The  parties  also agreed that First  Ken-Co.  Properties  and San Safe
         would  litigate in the State of Maryland all remaining  issues  between
         them,  including the rightful  disbursement  of the  98,000.00  held in
         escrow.  You have filed a complaint  or  petition in a Maryland  court.
         Please inform us as to the  condition of that  litigation at this time.
         Please  forward  a case  number  or  case  numbers  and a  copy  of all
         pleadings.

         Has the money been  disbursed,  if so provide  details  and any written
         evidence?

         Has any other litigation been instituted? If so, where and when? Please
         send a copy of the pleadings?

         Please  provide  us with a due  diligence  file on the non  judicial
         foreclosure involving property in Memphis, Tennessee?

         As you are aware,  SOUND SAFE ASSOCIATES.  defaulted on the mortgage on
         the  property  located  in Memphis  Tennessee  because it was unable to
         satisfy the pay-off  balloon  payment that was due on December 31, 1996
         in  the  amount  of   $174,801.00.   The  mortgage   holder,   Lutheran
         Brotherhood, refused to negotiate with SOUND SAFE ASSOCIATES, or extend
         the term of the mortgage and refused further amortization payments from
         the  lessor of the  underlying  lease.  Non  Judicial  Foreclosure  was
         instituted and finalized in August, 7, 1997. Please fax at 352-245-8155
         or E-Mail at  [email protected].  I use  WordPerfect  7.0 or Microsoft
         Word.

         The mortgage holder,  Lutheran  Brotherhood,  refused to negotiate with
         SOUND SAFE  ASSOCIATES,  or extend the term of the mortgage and refused
         further amortization  payments from the lessor of the underlying lease.
         Non Judicial  Foreclosure  was instituted  and finalized in August,  7,
         1997.  Do you have any  reason  to  believe  this  foreclosure  was not
         properly  or  legally  conducted?  Have  you  taken  any  legal  action
         concerning the setting aside of this non judicial  foreclosure?  If so,
         what action have you taken?

         As a result of these events,  the  Registrant  has lost it's  equitable
         interest in the property,  lost it's lease income, lost income equal to
         the  payments  of the  first  mortgage  and  lost  income  equal to the
         difference  between  payment  of the  mortgage  and the  amount  of the
         underlying  mortgage.  Is there any cause of action you would recommend
         concerning  the  recovery  of this  loss on  behalf  of  Equity  Growth
         Systems, inc?


                                       82
<PAGE>




         Is there any litigation concerning Equity Growth Systems,  inc., or any
         subsidiary or related Company of Equity Growth Systems, inc??

         Are you aware of any other  information  not mentioned in 10K for 1996,
         or any facts or  situations or legal issues since the filing of the 10K
         for  1996  on  January  15,  1998  that  might  adversely   affect  the
         stockholders of Equity Growth Systems, inc.?

         If you have any other disclosure  information  concerning the filing of
         this  registration  please  provide me with the  information as soon as
         possible.

         If  I do  not  here  from  you  by  April  28,  1998,  concerning  this
         information  request I will assume the information in the attachment is
         correct.

         You may feel free to  contact  Edward  "Ted"  Granville  Smith at (941)
         505-8633, concerning any question as to my representation.

                                                    Sincerely,


                                           G. Richard Chamberlin , Esq.



                                       83











                                  EXHIBIT 99.09
                          LETTER TO DAVID ALBRIGHT, JR.
                                  May 28, 1998












                                       84
<PAGE>





                          G. Richard Chamberlin, Esq*.
                             14950 South Highway 441
                           Summerfield, Florida 34491
                              352-245-6044 (voice)
                               352-245-8155 (fax)

                                                                        Mail to:
                                                                   P.O. Box 3370
                                                   Belleview, Florida 34421-3370
*  Florida & Georgia Bars only


May 28, 1998

David Albright, Esq.
Albright, Brown and Goetemiller
120 East Baltimore Street
Suite 2150
Baltimore, Maryland 21202
 Cover letter sent by facsimile transmission to: (410) 244-0356

         Re: Equity Growth Systems, inc.; Form 10-KSB for 1997 and
         Case No. 98-007033; First Ken Co Properties V Martin, et. al.,
         Circuit of Maryland for Baltimore City

Dear Mr Albright

         We have disclosed to the SEC, the general  public,  and 2,200 Investors
of Equity Growth Systems,  Inc. that the above  referenced  lawsuit was filed in
January, 1998.

         Edward "Ted" Granville Smith, Jr.,  represents that he is uninformed as
to the progress or lack of progress in this matter.

         The clerk at the Circuit Court of Maryland for Baltimore City indicates
that their has been no activity in the file since the date of filing.  The clerk
indicates that there has been no service on Defendants,  no answers, no defaults
and no other filings.

         Please  provide  either  myself or Ted an update as to action  taken in
this matter after the initial filing.  I need this  information  immediately for
the purposes of filing Equity's 10K for 1997.

                                       85
<PAGE>


         A telephone call or a return fax would be  appreciated.  Time is of the
essence.  If I have not heard from your office  within five days, a copy of this
letter will be filed as an exhibit with Equity's 10k for 1997.

                                                    Sincerely,


                                            G. Richard Chamberlin, Esq.

























cc:    Edward "Ted" Granville Smith, Jr.



                                       86















                                  EXHIBIT 99.10
                       TITLE EXAMINATION FOR REAL PROPERTY












                                       87
<PAGE>

                        Chicago Title Insurance Company
                            PRELIMINARY TITLE REPORT
                                 April 22, 1998

                To: CHICAGO TITLE INSURANCE CO. Order No: 184048
                1129 20TH ST., STE 300 Escrow No: #NBU-180 98039
                    WASHINGTON, D.C. 20036 Ref: Payless Drug

                             Attention: TRACI HARRIS
                             Phone No: 202-466-2266

              Extended Owners Coverage $1,000.00 Premium $330.00

                              Service Fee $25.00







We are prepared to issue a title insurance policy in ALTA (1992) form and amount
shown above insuring the title to the property described herein. This report is
preliminary to the issuance of a policy of title insurance and shall become null
    and void unless a policy is issued, and the full premium therefore paid.

           Vestee: MONTCO ASSOCIATES, a Maryland limited partnership



                    Dated as of: April 10, 1998 at 8:00 A.M.

  Subject to the exceptions, exclusions, conditions and stipulations which are
             part of said policy, and to exceptions as shown herein

                       CHICAGO INSURANCE COMPANY OF OREGON

                                       By:
                     All inquiries regarding this commitment
                          Should be directed to: Rollie
                     Feuchtenberger: Chicago Title Ins. Co.;
                    1129 20th Street, Suite 300; Washington,
                          DC 20036, 202.466.2266 ext 27

  
                                       88
<PAGE>



                                Order No: 184048

                                  DESCRIPTION

                                  (Continued)



GENERAL EXCEPTIONS (Standard Coverage Policies only)

1.       a. Taxes or  assessments  which are not shown as existing  liens by the
         records of any taxing  authority  that levies taxes or  assessments  on
         real  property or by the public  records.  b.  Proceedings  by a public
         agency  which may  result in taxes or  assessments,  or notices of such
         proceedings,  whether or not shown by the  records of such agency or by
         the public records.

2.       a. Easements,  liens,  encumbrances,  interests or claims thereof which
         are not shown by the public records. b. Any facts, rights, interests or
         claims  which are not shown by the public  records  but which  could be
         ascertained  by an  inspection  of the  land or by  making  inquiry  of
         persons in possession thereof.

3.       Discrepancies,   conflicts  in  boundary   lines,   shortage  in  area,
         encroachments,  or  any  other  facts  which  a  correct  survey  would
         disclose, and which are not shown by the public records.

4.       a.  Un-patented mining claims;

         b.  Reservations or exceptions in patents or in Acts authorizing the
               issuance thereof;

         c.  Water rights, claims or title to water;

         whether or not the matters excepted under (a), (b), or (c) are shown
               by the public records.

5.       Any lien or right to a lien, for services, labor or material heretofore
         or  hereafter  furnished,  imposed  by law and not shown by the  public
         records.


SPECIAL EXCEPTIONS

6.       City  liens,  if any,  of the  city of  Tigard.  (An  inquiry  has been
         directed  to the City Clerk  concerning  the status of said liens and a
         report will follow if such liens are found.)

7.       The premises  herein  described are within and subject to the statutory
         powers  including  the  power of  assessment  of the  Unified  Sewerage
         Agency.

8.       Easements as dedicated or delineated on the recorded plat.
         For:                 Utility
         Affects:             A strip 15 feet in width through subject property

9.       Declaration of  establishment of protective  covenants,  conditions and
         restrictions   and  grants  of  easements,   including  the  terms  and
         provisions thereof;
         Dated:                             August 31, 1976
         Recorded:                          December 16, 1976
         Book:                              1132
         Page:                              456

                                       89
<PAGE>

10.      Reciprocal Easement Agreement, including the terms and provisions
         thereof;
         Dated:                             July 9, 1975
         Recorded:                          December 16, 1976
         Book:                              1132
         Page:                              485

         Amended by instrument;
         Recorded:                          November 30, 1977
         Book:                              1220
         Page:                              712

11.      Lease, including the terms and provisions thereof;
         Dated:                             April 1, 1977
         A memorandum of which was:
         Recorded:                          April 26, 1977
         Book:                              1160
         Page                               740
         Lessor:    Montco Associates, a Maryland limited partnership
         Lessee:    Pay Less Drug Stores Northwest, Inc., a Maryland corporation

         The present ownership of said leasehold and other matters affecting the
interest of the lessee are not shown herein.
(Continued)


Order No: 184048  SPECIAL EXCEPTIONS (Continued)

12.      The terms and provisions of Assignment of Lease and Agreement Agreement
         , including the terms and provisions thereof;
         Recorded:                          April 26, 1977
         Book:                              1160
         Page:                              746

         Which instrument was modified by Reassignment of Lease and Agreement;
         Recorded:                          April 26, 1977
         Book:                              1160
         Page:                              805

13.      Mortgage,  including the terms and provision thereof, give to secure an
         indebtedness  with interest  thereon and such future advances as may be
         provided therein.
         Dated:                             April 1, 1977
         Recorded:                          April 26, 1977
         Book:                              1160
         Page:                              762
         Amount:                            $1,029,000.00
         Mortgagor:  Montco Associates, a limited partnership
         Mortgagee:  Sixth Basingstoke Properties, Inc., a Delaware corporation

         Said Mortgage was assigned by instrument;
         Recorded:                          April 26, 1977
         Book:                              1160
         Page:                              800
         To: The Monumental Life Insurance Company, a Maryland corporation and
             Volunteer State Life Insurance Company, a Tennessee corporation

                                       90
<PAGE>


14.      Pylon Sign Lease Agreement, including the terms and provisions thereof;
         Dated:                             July 15, 1984
         Recorded:                          May 3, 1985
         Recorder's Fee No.:                85016315
         By and Between:  Bissett and Bissett, Ltd., an Oregon limited
                          partnership, et al and Albertson's Inc., a Delaware
                          corporation, et al 
         The terms and provisions of said Agreement were modified by instrument;
         Recorded:                          May 3, 1985
         Recorder's Fee No.:                86061443

15.      Reciprocal Easement Agreement, including the terms and provisions
         thereof;
         Dated:                             June 27, 1985
         Recorded:                          December 30, 1986
         Recorder's Fee No.:                86061443

16.      The  terms  and  provisions  of  the  partnership  agreement  of  Monco
         Associates,  a copy of which  should be furnished  for our  examination
         prior to closing. Any conveyance or encumbrance of partnership property
         must be  executed  by all of the  general  partners,  unless  otherwise
         provided for in the partnership agreement. (Continued)
Order No: 184048

SPECIAL EXCEPTIONS (Continued)

17.      Note: An inquiry of the  Corporation  Department of the State of Oregon
         reveals no record of Montco Associates, a Maryland limited partnership.
         Our  offices  shall  require  evidence  as to its nature and parties of
         authority thereunder.

18.      Any  encroachments,  unrecorded  easements,  violations  of  covenants,
         conditions  and  restrictions,  and any other  matters  which  would be
         disclosed by a correct survey.

19.      Proof that there are no parties in  possession,  or  claiming  to be in
         possession, other than above vestees.

20.      Any  statutory  liens  for  labor  or  material,  including  liens  for
         contributions due to the State of Oregon for unemployment  compensation
         and for workmen's compensation,  which have now gained or hereafter may
         gain priority over the lien of the insured mortgage, which liens do not
         now appear of record.

                                       91
<PAGE>


         NOTE: Taxes for the fiscal year 1997-98, paid in full;
         Amount:                                 $17,469.87
         Levy Code:                               023-74
         Account No.:                             R450218
         Map No.:                                 2812AA
         Tax Lot No.:                             00906

         NOTE: Any transfer of the herein  described  property is subject to the
         payment  of  Washington  County  Transfer  Tax at the rate of $1.00 per
         $1,000.00 or fraction thereof of stated consideration.

         NOTE:  This report is subject to any amendments  which might occur when
         the  names  of   prospective   purchasers   are  submitted  to  us  for
         examination.

         END OF REPORT

         cc: Chicago Title-Malcolm Newkirk

         DCO/cl
         April 22, 1998

                                       92
<PAGE>

Order No: 184048

LEGAL DESCRIPTION

A parcel of land  located in the  Northeast  quarter  of  Section 2,  Township 2
South, Range 1 West,  Willamette Meridian, in the County of Washington and State
of Oregon, more particularly described as follows:

Beginning at the most Southerly  corner of Parcel II PAY LESS SHOPPING CENTER, a
plat of record in Washington County,  Oregon; thence following the Southeasterly
line of said Parcel II North  44(degree)50'05"  East 125.69  feet;  thence North
43(degree)09'55" West 4.54 feet; thence North  44(degree)50'05" East 104.00 feet
to the most Easterly  corner of said Parcel II;  thence along the  Northeasterly
line of said  Parcel II,  North  45(degree)09'55"  West  495.16 feet to the most
Northerly   corner  of  said  Parcel  II;  said  point  being   located  on  the
Southeasterly  right of way line of S.W. Main Street as shown on the plat of the
aforementioned PAY LESS SHOPPING CENTER; thence following said right of way line
21.28 feet along the arc of a 150.00 foot radius curve  concave to the Northwest
(long chord bears South  81(degree)00'24" West 21.26 feet) to a point of reverse
curve;  thence 55.68 feet along the arc of a 380.23 foot radius curve concave to
the Southeast (long chord bears South  80(degree)53'14" West 55.63 feet); thence
South  14(degree)36'10"  East 106.97 feet;  thence South  44(degree)31'30"  West
114.00 feet to a point on the Southwesterly line of said Parcel II; thence South
45(degree)16'18" East 452.25 feet to the point of beginning.


                                       93
<PAGE>

PRELIMINARY REPORT (Rev. 1/95)

                               PRELIMINARY REPORT

All inquiries regarding this commitment
Should be directed to: Rollie
Feuchtenberger: Chicago Title Ins. Co.;       Order No.  R95336TJS
1129 20th Street, Suite 300; Washington,      Assessor's Parcel No. 033-151-16
DC 20036, 202.466.2266 ext 27                 Escrow Officer: Your No. 180980391

In response to the above referenced application for a Policy of Title Insurance,
TICOR TITLE  INSURANCE  COMPANY hereby reports that it is prepared to issue,  or
cause  to be  issued,  as of the date  hereof,  a Policy  or  Policies  of Title
Insurance  describing the land and the estate or interest  therein,  hereinafter
set forth, insuring against loss which may be sustained by reason of any defect,
lien or  encumbrance  not  shown or  referred  to as an  Exception  below or not
excluded  from  coverage  pursuant  to the  printed  Schedules,  Conditions  and
Stipulations of said policy forms.

The  printed  Exceptions  and  Exclusions  from the  coverage  of said Policy or
Policies are set forth on the attached cover.  Copies of the Policy forms should
be read. They are available from the office which issued this Report.

Please read the  exceptions  shown or referred to below and the  exceptions  and
exclusions  set  forth on the  attached  cover  of this  report  carefully.  The
exceptions  and exclusions are meant to provide you with notice of matters which
are not  covered  under the terms of the title  insurance  policy  and should be
carefully  considered.  It is important to note that this preliminary  report is
not a written  representation  as to the condition of title and may not list all
liens, defects, and encumbrances affecting title to the land.

This Report (and any supplements or amendments thereto) is issued solely for the
purpose of  facilitating  the  issuance  of a Policy of Title  Insurance  and no
liability is assumed hereby. If it is desired that liability be assumed prior to
the issuance of a policy of Title  Insurance,  a binder or Commitment  should be
requested.
Dated as of April 3, 1998           At 7:30 A.M.

WESTERN TITLE COMPANY, INC., an authorized agent

Countersigned By:

- -------------              
John H. Speck              Authorized Officer

The form of Policy of Title Insurance contemplated by this Report is:
          [  ] ALTA  Residential  Policy
          [XX] ALTA Loan  Policy with ALTA  endorsement Form 1  Coverage
          [  ] CLTA  Standard  Coverage  Policy

                                       94
<PAGE>

          [  ] ALTA  Owner's Policy
          [  ] Short Term Rate Applicable:
The estate or interest in the land hereinafter  described or referred to covered
by this  report is: A Fee Title to said estate or interest at the date hereof is
vested in: PAYNEV ASSOCIATES, a Maryland Limited Partnership


                                       95
<PAGE>



Order No. R95335TJS
it the date hereof exceptions to coverage in addition to the printed  Exceptions
and Exclusions contained in said Policy form would be as follows:

1.       The lien,  if any,  of  supplemental  taxes,  assessed  pursuant to the
         provision of the Nevada revised Statutes.

2.       Any liens that may be created for Delinquent Sewer charges by reason of
         said premises lying withing the City of Sparks.

3.       Rights of way for any existing roads, trails,  streams,  ditches, drain
         ditches, pipe, pole or transmission lines traversing said premises.

4.       Water rights, claims or title to water, whether or not recorded.

5.       Rights of parties in possession.

6.       Matters  which may be disclosed by an  inspection  or by survey of said
         land that is satisfactory to this Company, or by inquiry of the parties
         in possession thereof.

7.       Easements,  dedications,  reservations,  provisions, recitals, building
         set back lines,  and any other matters as provided for or delineated on
         the  subdivision  map  referenced  in the legal  description  contained
         herein.

         Reference  is hereby made to said plat for  particulars.  If one is not
         included herewith, one will be furnished upon request.

8.       Covenants,  conditions,  restrictions,  easements and building set-back
         lines as set forth in an  instrument,  Recorded:  

                  November 2, 1973, in Book 775, Page 76,  Document No.  306896,
                  Official Records of Washoe County, Nevada.

         BUT OMITTING ANY  COVENANTS OR  RESTRICTIONS  IF ANY,  BASED UPON RACE,
         COLOR,  RELIGION,  SEX,  HANDICAP,  FAMILIAL STATUS, OR NATIONAL ORIGIN
         UNLESS AND ONLY TO THE EXTENT THAT SAID  COVENANT  (A) IS EXEMPT  UNDER
         CHAPTER 42,  SECTION  3607 OF THE UNITED  STATES CODE OR (B) RELATES TO
         HANDICAP BUT DOES NOT DISCRIMINATE AGAINST HANDICAPPED PERSONS.

         Said covenants, conditions and restrictions were amended in an
         instrument
         Recorded:

                  December 12, 1974, in Book 863, Page 674, Document No. 349653,
                  Official Records of Washoe County, Nevada.

         Said covenants, conditions and restrictions were amended in an
         instrument
         Recorded:

                  June 13, 1975,  in Book 897,  Page 133,  Document No.  367571,
                  Official Records of Washoe County, Nevada.

         Said covenants, conditions and restrictions were amended in an
         instrument
         Recorded:

                  August 12, 1977, in Book 1114, Page 472,  Document No. 491345,
                  Official Records of Washoe County, Nevada.

         Said covenants, conditions and restrictions were amended in an
         instrument
         Recorded:

                  March 13, 1986, in Book 2306, Page 276,  Document No. 1057985,
                  Official Records of Washoe County, Nevada.


                                       96
<PAGE>

Western Title Company, Inc.                                 Order No.: R95336TJS

                             EXCEPTIONS (continued)


         Said covenants, conditions and restrictions were amended in an
         instrument
         Recorded:

                  March 13, 1986,  Document  No.  1057987,  Official  Records of
                  Washoe County, Nevada.

         Said covenants, conditions and restrictions were amended in an
         instrument
         Recorded:

                  July 31,  1987,  Document  No.  1182460,  Official  Records of
                  Washoe County, Nevada.
         
         Said covenants, conditions and restrictions were amended in an
         instrument
         Recorded:

                  October 12, 1987,  Document No. 1199251,  Official  Records of
                  Washoe County, Nevada.

9.       The matter set forth in a Common Area Maintenance Agreement,
         Recorded:

                  November 2, 1973, in Book 775, Page 96,  Document No.  349654,
                  Official Records of Wahsoe County, Nevada.

         And amendment thereto,
         Recorded:

                  December 12, 1974, in Book 863, Page 681, Document No. 349654,
                  Official Records of Washoe County, Nevada.

         And amendment thereto,
         Recorded:

                  July 31,  1987,  Document  No.  1182461,  Official  Records of
                  Washoe County, Nevada.

         Said amendment was re-recorded in an instrument
         Recorded:

                  October 12, 1987,  Document No. 1199250,  Official  Records of
                  Washoe County, Nevada.

10.      A Deed of Trust to secure an indebtedness in the amount shown below:
         Amount:         $1,200,000.00
         Dated:          February 10, 1975
         Trustor:        PAYNEV ASSOCIATES, a Maryland Limited Partnership
         Trustee:        TITLE INSURANCE AND TRUST COMPANY,
                         a California corporation
         Beneficiary:    PAY LESS DRUG STORES, a California corporation
         Recorded:

                  April 1, 1975,  in Book 882,  Page 320,  Document No.  359648,
                  Official Records of Washoe County, Nevada.

11.      A Deed of Trust to secure an indebtedness in the amount shown below:
         Amount:         $1,656,000.00
         Dated:          May 26, 1975
         Trustor:        PAYNEV ASSOCIATES, a Maryland Limited Partnership, and
                         PAYMONT ASSOCIATES, a Maryland Limited Partnership
         Trustee:        TITLE INSURANCE AND TRUST COMPANY
         Beneficiary:    SIXTH LUDINGHAM PROPERTIES, INC.
         Recorded:

                  July 16, 1975,  in Book 903,  Page 518,  Document No.  370933,
                  Official Records of Washoe County, Nevada,
(Continued)

                                       97
<PAGE>

Western Title Company, Inc.                                 Order No.: R95336TJS

                             EXCEPTIONS (continued)

12.      A Deed of Trust to secure an indebtedness in the amount shown below:
         Amount:         $1,541,000.00
         Dated:          October 29, 1990
         Trustor:        PAY-WEST ASSOCIATES, a Maryland Limited Partnership
         Trustee:        TITLE INSURANCE AND TRUST COMPANY
         Beneficiary:    PAYMONT ASSOCIATES and PAYNEV ASSOCIATES, a partnership
         Recorded:

                  June 6, 1991, in Book 3271,  Page 218,  Document No.  1484861,
                  Official Records of Washoe County, Nevada.

13.      The  requirement  that vestee is  registered  with Nevada  Secretary of
         State and in good standing.

14.      This report is  preparatory  to the issuance of an ALTA Policy of Title
         Insurance.  We have no knowledge  of any fact which would  preclude the
         issuance of said ALTA Policy with  Endorsements  100 and 116  attached.
         (Provided there is a valid Notice of Completion of record.)

         There is located on said land a  commercial  building,  known as 590 E.
         Prater Way, Sparks, Nevada.


NOTE: Taxes for the fiscal year 1997-1998, in the amount of $28,071.29 have been
paid in full. (APN 033-151-16)

NOTE: This report makes no representations  as to water, water rights,  minerals
or mineral  rights and no  reliance  can be made upon this report or a resulting
title policy for such rights or ownership.


                                       98
<PAGE>

                                                             Order No. R95336TJS

                                  DESCRIPTION

All that real property situate in the City of Sparks, County of Washoe, State of
Nevada, described as follows:

Lot 3 of SUTTER HILL SUBDIVISION, (Subdivision Tract No. 1438), according to the
map thereof,  filed in the office of the County Recorder of Washoe County, State
of Nevada, on November 1, 1973, under Filing No. 306755.

EXCEPTING THEREFROM that portion of Lot 3 described as follows:

BEGINNING  at the  Southeast  corner of Lot 2 of said Sutter  Hill  Subdivision;
thence North  00(degree)47'27"  East along the Easterly line of said Lot 2; said
Easterly line being common with Lot 3, a distance of 186.32 feet; thence leaving
said Easterly line and proceeding south  89(degree)12'33" East 2.52 feet; thence
South  00(degree)47'27"  West and parallel to the Easterly  line of said Lot 2 a
distance of 186.32  feet;  thence North  89(degree)12'33"  West 2.52 feet to the
point of beginning.

PARCEL B:

BEGINNING at the most  Easterly  Northeast  corner of said Lot 2, as the same is
shown  on  Sheet  2 of 2, of the map  entitle  d  "Official  Plat,  Sutter  Hill
Subdivision",  filed in the Official Records of Washoe County, Nevada,  November
1, 1973, as File No. 306755, and proceeding thence North  89(degree)12'33"  West
along the  Northerly  line of said Lot 2, a  distance  of  127.58  feet to a lot
corner as shown on the above  mentioned map;  thence leaving said Northerly line
and   proceeding   South   00(degree)47'27"   West  3.68  feet;   thence   South
89(degree)12'33" East, and parallel to the above mentioned Northerly line 127.58
feet to the Easterly line of said Lot 2; thence South 89(degree)12'33" East, and
parallel to the above mentioned  Northerly line 127.58 feet to the Easterly line
of said Lot 2; thence North  00(degree)47'27" East along said Easterly line 3.68
feet to the point of beginning and containing 469.5 square feet.




                                       99











                                  EXHIBIT 99.11
                         BOARD OF DIRECTORS RESOLUTIONS










                                       100
<PAGE>



                        MEETING OF THE BOARD OF DIRECTORS
                                       OF
                           EQUITY GROWTH SYSTEMS, INC.


         A meeting of the Board of Directors of Equity Growth Systems, inc., was
held on January 30, 1998 at which meeting a quorum was present.

         Upon motion duly made, the following  corporate  resolution was adopted
by the Board of Directors of the Corporation.

         "Resolved,  that A. Al Sanders be issued 100,000 shares as compensation
         for acting  and  continuing  to act as a  consultant  to Equity  Growth
         Systems,   inc.  These  shares  are  to  be  issued  in  lieu  of  cash
         compensation  as ffollows:  75,000 shares shall bear a restriction  per
         rule 144d and 25,000  shares  shall be issued as free  trading per form
         S-B which has been filed with the S.E.C."

         "Further Resolved:  that Charles Scimeca shall be issued 150,000 shares
         which  will  bear a  restriction  per  rule  144d as a  reward  for his
         tireless effort in finding  acquisition  targets for the corporation as
         well as during  these days of delay in the  issuance of the 10KSB96 and
         further delay in the issuance of the 15C211 now in the process of being
         rewritten and submitted to the NASD."

         There being no further business requiring action or consideration,  and
upon motion duly made, the meeting was adjourned.


                                            /s/ Edward Granville-Smith 
                                            --------------------------
                                            Edward Granville-Smith
                                            CEO and Chairman




                                      101

<TABLE> <S> <C>


<ARTICLE>                     5
                                  
       
<S>                             <C>
<PERIOD-TYPE>                   YEAR
<FISCAL-YEAR-END>                          DEC-31-1997
<PERIOD-START>                             JAN-01-1997
<PERIOD-END>                               DEC-31-1997
<CASH>                                               0
<SECURITIES>                                         0
<RECEIVABLES>                                  254,440
<ALLOWANCES>                                         0  
<INVENTORY>                                          0
<CURRENT-ASSETS>                               254,440
<PP&E>                                           2,022
<DEPRECIATION>                                   2,022
<TOTAL-ASSETS>                               1,669,468
<CURRENT-LIABILITIES>                          305,169
<BONDS>                                              0
                                0
                                          0
<COMMON>                                        38,261
<OTHER-SE>                                   2,891,645
<TOTAL-LIABILITY-AND-EQUITY>                   364,636
<SALES>                                        214,001
<TOTAL-REVENUES>                               214,001
<CGS>                                                0
<TOTAL-COSTS>                                  286,944
<OTHER-EXPENSES>                                     0
<LOSS-PROVISION>                                     0
<INTEREST-EXPENSE>                                   0
<INCOME-PRETAX>                                (72,943)
<INCOME-TAX>                                         0  
<INCOME-CONTINUING>                            (72,943)
<DISCONTINUED>                                       0
<EXTRAORDINARY>                                      0
<CHANGES>                                            0
<NET-INCOME>                                   (72,943)
<EPS-PRIMARY>                                    (.019)
<EPS-DILUTED>                                    (.019)
        


</TABLE>


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