MDC HOLDINGS INC
DEF 14A, 1995-03-28
OPERATIVE BUILDERS
Previous: PUTNAM TAX FREE INCOME TRUST /MA/, NSAR-A, 1995-03-28
Next: RESIDENTIAL FUNDING MORTGAGE SECURITIES I INC, 8-K/A, 1995-03-28



<PAGE>
                            SCHEDULE 14A INFORMATION

                  Proxy Statement Pursuant to Section 14(a) of
            the Securities Exchange Act of 1934 (Amendment No. N/A)

    Filed by the Registrant / /
    Filed by a Party other than the Registrant /X/

    Check the appropriate box:
    / /  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.14a-12

                                       M.D.C. HOLDINGS, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

                                        MERRILL CORPORATION
- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

/X/  $125 per  Exchange Act  Rules 0-11(c)(1)(ii),  14a-6(i)(1), 14a-6(i)(2)  or
     Item 22(a)(2) of Schedule 14A.
/ /  $500  per  each party  to  the controversy  pursuant  to Exchange  Act Rule
     14a-6(i)(3).
/ /  Fee  computed  on   table  below   per  Exchange   Act  Rules   14a-6(i)(4)
     and 0-11.
     1) Title of each class of securities to which transaction applies:
        ------------------------------------------------------------------------
     2) Aggregate number of securities to which transaction applies:
        ------------------------------------------------------------------------
     3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
        filing fee is calculated and state how it was determined):
        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:
        ------------------------------------------------------------------------
     5) Total fee paid:
        ------------------------------------------------------------------------
/ /  Fee paid previously with preliminary materials.
/ /  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the  filing for which the  offsetting fee was paid
     previously. Identify the previous filing by registration statement  number,
     or the Form or Schedule and the date of its filing.
     1) Amount Previously Paid:
        ------------------------------------------------------------------------
     2) Form, Schedule or Registration Statement No.:
        ------------------------------------------------------------------------
     3) Filing Party:
        ------------------------------------------------------------------------
     4) Date Filed:
        ------------------------------------------------------------------------
<PAGE>
                              [LOGO]

                             M.D.C. HOLDINGS, INC.

                     3600 SOUTH YOSEMITE STREET, SUITE 900
                             DENVER, COLORADO 80237

                                                                  March 31, 1995

To Our Shareowners:

    You  cordially are invited to attend  the 1995 Annual Meeting of Shareowners
(the "Meeting") of  M.D.C. Holdings,  Inc. (the "Company")  to be  held at  3600
South  Yosemite  Street, Lower  Level Conference  Room  A, Denver,  Colorado, on
Thursday, May 25, 1995, at 8:00 a.m., Denver time.

    Following this  letter is  the formal  notice  of the  Meeting and  a  proxy
statement  describing the matters  to be acted upon  at the Meeting. Shareowners
also are entitled to vote  on any other matters  which properly come before  the
Meeting.

    While  many  of our  shareowners have  exercised their  right to  vote their
shares in person at  past meetings, we recognize  that many shareowners are  not
able  to attend the Meeting. Accordingly, enclosed  is a proxy which will enable
you to vote your shares on the matters  to be considered at the Meeting even  if
you  are unable to attend. All you need to do is mark the proxy to indicate your
vote, date and  sign the  proxy and  return it to  the Company  in the  enclosed
postage-paid envelope as soon as conveniently possible. If you desire to vote in
accordance with management's recommendations, you need not mark your vote on the
proxy  but need  only sign, date  and return it  to the Company  in the enclosed
postage-paid envelope in order to record your vote.

    WHETHER YOU  OWN  FEW OR  MANY  SHARES OF  STOCK,  PLEASE BE  SURE  YOU  ARE
REPRESENTED  AT THE MEETING BY ATTENDING IN PERSON OR BY RETURNING YOUR PROXY AS
SOON AS POSSIBLE.

                                          Sincerely,

                                                  [SIGNATURE]
                                          Larry A. Mizel
                                          CHAIRMAN OF THE BOARD
<PAGE>
                              [LOGO]

                             M.D.C. HOLDINGS, INC.
                     3600 SOUTH YOSEMITE STREET, SUITE 900
                             DENVER, COLORADO 80237

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

                    NOTICE OF ANNUAL MEETING OF SHAREOWNERS
            -------------------------------------------------------

To Our Shareowners:

    The 1995 Annual Meeting of  Shareowners (the "Meeting") of M.D.C.  Holdings,
Inc.  (the "Company") will  be held at  3600 South Yosemite  Street, Lower Level
Conference Room A, Denver,  Colorado, on Thursday, May  25, 1995, at 8:00  a.m.,
Denver time, to consider and act upon the following matters:

    1.   the election of two Class  I directors for three-year terms expiring in
       1998;

    2.   the  ratification of  the  selection of  Price  Waterhouse LLP  as  the
       Company's independent accountants for 1995;

    3.  a shareowner proposal to eliminate staggered terms for directors; and

    4.   such  other business as  properly may  come before the  Meeting and any
       postponements or adjournments thereof.

    Only shareowners of record at  the close of business  on March 6, 1995,  the
record date, will be entitled to vote at the Meeting.

    Management  and the Board of Directors desire to have maximum representation
at the Meeting and respectfully request that you date, execute and timely return
the enclosed proxy in the postage-paid envelope provided.

                                          BY ORDER OF THE BOARD OF DIRECTORS,

                                                       [SIGNATURE]
                                          Paris G. Reece III
                                          SECRETARY

March 31, 1995
<PAGE>
                              [LOGO]

                             M.D.C. HOLDINGS, INC.
                     3600 SOUTH YOSEMITE STREET, SUITE 900
                             DENVER, COLORADO 80237

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

                                PROXY STATEMENT
                         ANNUAL MEETING OF SHAREOWNERS
                                  MAY 25, 1995

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

To Our Shareowners:

    This proxy statement (the "Proxy Statement") is furnished in connection with
the solicitation of proxies by the board of directors (the "Board of Directors")
of  M.D.C. Holdings, Inc.  (the "Company") to  be used at  the Annual Meeting of
Shareowners of the  Company (the "Meeting")  to be held  at 3600 South  Yosemite
Street,  Lower Level Conference  Room A, Denver, Colorado,  on Thursday, May 25,
1995, at 8:00 a.m., Denver time, and any postponements or adjournments  thereof.
The  Meeting is being held for the purposes set forth in the accompanying Notice
of Annual Meeting of Shareowners.  This Proxy Statement, the accompanying  proxy
card  and the Notice of Annual Meeting (collectively, the "Proxy Materials") are
first being sent to shareowners on or about March 31, 1995.

                              GENERAL INFORMATION

SOLICITATION

    The enclosed  proxy is  being solicited  by the  Board of  Directors of  the
Company.  In addition  to solicitations  by mail,  solicitations may  be made by
personal interview, telephone  and telegram by  directors, officers and  regular
employees  of the Company. No compensation will  be paid for the solicitation of
proxies, although the Company will reimburse bankers, brokers and others holding
shares in their names or  in the names of  nominees or otherwise for  reasonable
out-of-pocket expenses incurred in sending the Proxy Materials to the beneficial
owners  of such shares.  The Company may  engage paid solicitors  on terms to be
determined at  the  time  of  engagement of  such  solicitors,  to  conduct  the
solicitation of proxies.

VOTING RIGHTS

    Holders of shares of the Company's common stock, $.01 par value (the "Common
Stock"),  at the  close of business  on March  6, 1995 (the  "Record Date"), are
entitled to  notice  of, and  to  vote at,  the  Meeting. On  the  Record  Date,
19,280,827  shares of Common Stock were  outstanding. The presence, in person or
by proxy, of the holders  of one-third of the total  number of shares of  Common
Stock  outstanding constitutes a quorum for transacting business at the Meeting.
Each share of Common  Stock outstanding on  the Record Date  is entitled to  one
vote on each matter presented at the Meeting.

VOTING PROXIES

    Shares  of Common Stock represented by properly executed proxies received by
the Company in time for the Meeting will be voted in accordance with the choices
specified in the proxies. Unless contrary instructions are indicated on a proxy,
the shares of  Common Stock  represented by  such proxy  will be  voted FOR  the
election  as  directors  of the  nominees  named  in this  Proxy  Statement; FOR
ratification of the selection of Price Waterhouse LLP, independent  accountants;
and  will be  voted AGAINST  the elimination  of staggered  terms for directors.
Abstentions and broker non-votes (proxies that  do not indicate that brokers  or
nominees have received instructions from the beneficial owner of shares) will be
counted  for purposes of determining the presence or absence of a quorum for the
transaction of business. Abstentions are counted in tabulating the votes cast on
proposals presented to shareowners, whereas broker non-votes are not counted for
purposes of determining the number of votes cast.

    Management and  the Board  of Directors  of  the Company  know of  no  other
matters  to  be  brought  before  the Meeting.  If  other  matters  properly are
presented to the shareowners for action at the
<PAGE>
Meeting and any adjournments  or postponements thereof, it  is the intention  of
the  proxy holders named in the proxy to vote in their discretion on all matters
on which the shares of  Common Stock represented by  such proxy are entitled  to
vote.

REVOCABILITY OF PROXY

    The  giving of  the enclosed proxy  does not  preclude the right  to vote in
person should the shareowner giving the proxy so desire. A proxy may be  revoked
at any time prior to its exercise by notice of revocation in writing sent to the
Secretary of the Company, by presenting the Company a later-dated proxy executed
by  the person executing the prior proxy  or by attending the Meeting and voting
in person.

ANNUAL REPORT

    The Company's 1994 Annual Report to Shareowners for the year ended  December
31, 1994 is enclosed with these Proxy Materials.

                             ELECTION OF DIRECTORS

    The  Company's Certificate  of Incorporation  provides for  three classes of
directors with staggered terms of office. Nominees of each class serve for terms
of three years and until election and qualification of their successors or until
their resignation, death, disqualification or removal from office.

    The Board of  Directors consists  of seven  members, including  two Class  I
directors  whose terms expire in 1995, two Class II directors whose terms expire
in 1996  and three  Class  III directors  whose terms  expire  in 1997.  At  the
Meeting, two Class I directors are to be elected to three-year terms expiring in
1998.  The nominees for the Class I  directors are Messrs. Spencer I. Browne and
Herbert T. Buchwald, both of whom presently  serve on the Board of Directors  of
the Company.

    Unless  otherwise specified, it is intended  that the enclosed proxy will be
voted FOR the election of Messrs. Browne and Buchwald. Management and the  Board
of  Directors are not aware  of any reasons which  would cause Messrs. Browne or
Buchwald to be unavailable to serve as directors. If Messrs. Browne or  Buchwald
become unavailable for election, discretionary authority may be exercised by the
proxy  holders named in the  enclosed proxy to vote  for a substitute nominee or
nominees proposed by the Board of Directors.

    The affirmative vote of the holders of  a majority of the shares present  or
represented and entitled to vote at the Meeting will be required for election to
the  Board  of Directors.  The  Board of  Directors  recommends a  vote  FOR the
election of Messrs. Browne and Buchwald as directors.

                                       2
<PAGE>
    Certain information  with  respect  to  Messrs.  Browne  and  Buchwald,  the
nominees for election, and the continuing directors of the Company, furnished in
part by each such person, appears below:

<TABLE>
<CAPTION>
                              POSITIONS AND OFFICES WITH THE     BENEFICIALLY OWNED
                                COMPANY AND OTHER PRINCIPAL       AS OF THE RECORD     PERCENTAGE
        NAME           AGE              OCCUPATIONS                  DATE (1)(2)       OF CLASS*
- ---------------------  ---  -----------------------------------  -------------------   ----------
<S>                    <C>  <C>                                  <C>                   <C>
NOMINEES:
                                          CLASS I
                                   TERMS EXPIRE IN 1995
Spencer I. Browne      45   President and Co-Chief Operating           693,609               3.53%
                             Officer of the Company and
                             President, Chief Executive Officer
                             and a Director of Asset Investors
                             Corporation and Commercial Assets,
                             Inc.
Herbert T. Buchwald    64   Principal in the law firm of                35,526           **
                             Herbert T. Buchwald, P.A. and
                             President and Chairman of the
                             Board of Directors of BPR
                             Management Corporation
CONTINUING DIRECTORS:
                                         CLASS II
                                   TERMS EXPIRE IN 1996
Gilbert Goldstein      76   Principal in the law firm of               215,151               1.11%
                             Gilbert Goldstein, P.C.
William B. Kemper      57   Private real estate investor               110,000           **
                                         CLASS III
                                   TERMS EXPIRE IN 1997
Steven J. Borick       42   President, Texakota, Inc. and a            100,000           **
                             General Partner in Texakota Oil
                             Company
David D. Mandarich     47   Executive Vice President -- Real         1,462,843               7.35%
                             Estate and Co-Chief Operating
                             Officer of the Company
Larry A. Mizel         52   Chairman of the Board of Directors       4,216,210(3)           21.74%
                             and Chief Executive Officer of the
                             Company and Chairman of the Boards
                             of Asset Investors Corporation and
                             Commercial Assets, Inc.
<FN>
- ------------------------
 *   The  percentage shown  includes shares of  Common Stock  actually owned and
     shares of Common Stock which the person had the right to acquire within  60
     days  of the Record  Date. In calculating the  percentage of ownership, all
     shares of Common Stock which the person had the right to acquire within  60
     days  of the Record  Date are deemed  to be outstanding  for the purpose of
     computing the percentage of shares of Common Stock owned by such person but
     are not  deemed  to  be  outstanding  for  the  purpose  of  computing  the
     percentage of shares of Common Stock owned by any other person.

**   Represents less than one percent of the outstanding shares of Common Stock.
</TABLE>

                                       3
<PAGE>
<TABLE>
<S>  <C>
(1)  Includes,  where applicable, shares of Common  Stock owned by such person's
     minor children and spouse and by other related individuals or entities over
     whose shares such person has custody.

(2)  Includes the following shares  of Common Stock which  such persons had  the
     right to acquire within 60 days of the Record Date by the exercise of stock
     options  at  prices  ranging  from  $.28125  to  $6.60  per  share: Gilbert
     Goldstein 165,000, William  B. Kemper  100,000, Steven  J. Borick  100,000,
     Larry  A. Mizel 133,333,  Spencer I. Browne 360,205  and David D. Mandarich
     630,244.

(3)  Includes 5,000 shares held jointly by Mr. Mizel's wife and her brother  and
     sister, 1,115 shares owned by Mr. Mizel's minor children and 405,314 shares
     of  Common Stock  with respect  to which  Mr. Mizel  may be  considered the
     "beneficial owner," as defined  under the Securities  Exchange Act of  1934
     (the  "1934 Act"), because he is a  beneficiary of certain trusts which own
     all of  the  outstanding stock  of  CVentures, Inc.,  a  corporation  which
     controls  the  voting of  these  shares of  Common  Stock. Mr.  Mizel  is a
     director and officer  of CVentures,  Inc. Also includes  194,032 shares  of
     Common  Stock owned  by certain  trusts for  the benefit  of Mr.  Mizel and
     certain members of his immediate family,  over which shares Mr. Mizel  does
     not exercise voting control, although he has a limited power of appointment
     allowing  him to direct the trustee to gift all or a portion of such shares
     to any person other than himself, members of his family or a creditor.  Mr.
     Mizel disclaims beneficial ownership of the 194,032 shares.
</TABLE>

OTHER INFORMATION RELATING TO DIRECTORS

    The  following is a  brief description of the  business experience during at
least the past five years of each member and nominee for the Board of  Directors
of the Company.

    SPENCER  I. BROWNE has served as President of the Company since May 1990, as
Chief Operating  Officer of  the Company  since December  1989 and  as  Co-Chief
Operating  Officer since September 1994. Mr.  Browne has served in various other
capacities with the Company since February  1984. He also serves as an  officer,
director, or both of some of the Company's subsidiaries, including Richmond. Mr.
Browne  has served as  president and chief executive  officer of Asset Investors
Corporation ("Asset Investors"),  a New York  Stock Exchange-listed real  estate
investment trust ("REIT") since August 1988 and as a director of Asset Investors
since  September  1988.  Mr. Browne  has  served as  president,  chief executive
officer and  a director  of Commercial  Assets, Inc.  ("Commercial Assets"),  an
American  Stock  Exchange-listed REIT,  since  its organization  in  1993. Asset
Investors and  Commercial  Assets  are  managed by  an  indirect,  wholly  owned
subsidiary of the Company. For additional information concerning Asset Investors
and  Commercial  Assets, see  "Certain  Relationships and  Related Transactions"
below. Mr. Browne  also serves  on the boards  of directors  of M.D.C.  Mortgage
Funding  Corporation  II,  a  wholly  owned  subsidiary  of  the  Company, Asset
Investors Funding Corporation and Asset Investors Mortgage Funding  Corporation,
both  wholly-owned subsidiaries of Asset Investors, all of which have a class of
securities registered pursuant to Section 12 of  the 1934 Act or are subject  to
the  requirements  of Section  15(d)  of the  1934 Act.  Mr.  Browne has  been a
director of the Company since May 1990 and is a member of the Legal Committee.

    HERBERT T. BUCHWALD  has been  a principal  in the  law firm  of Herbert  T.
Buchwald,  P.A. and  president and  chairman of  the board  of directors  of BPR
Management  Corporation,  a  property  management  company  located  in  Denver,
Colorado,  for more than the past five  years. Mr. Buchwald was appointed to the
Company's Board  of  Directors in  March  1994 and  is  a member  of  the  Audit
Committee.

    STEVEN  J. BORICK has been  the president of Texakota,  Inc., an oil and gas
exploration and  development company,  and  a general  partner in  Texakota  Oil
Company,  a private oil and gas partnership,  for more than the past five years.
He also is  a director of  Superior Industries International,  Inc., a New  York
Stock  Exchange-listed  manufacturer  of  automobile  accessories,  and Richmond
Homes, Inc.  I,  a wholly  owned  subsidiary  of the  Company  (individually  or
collectively   with   its  subsidiaries,   "Richmond  Homes").   For  additional
information  concerning   Richmond  Homes   and   its  relationship   with   the

                                       4
<PAGE>
Company, see "Certain Relationships and Related Transactions" below.  Mr. Borick
has been a director of the Company since April 1987 and is a member of the Audit
Committee and chairman of the Compensation Committee.

    DAVID  D. MANDARICH was elected Co-Chief Operating Officer of the Company in
September 1994 and  Executive Vice  President - Real  Estate in  April 1993  and
appointed  a director  of the Company  in March  1994. From April  1989 to April
1993, Mr. Mandarich served as  a consultant to the  Company. In April 1990,  Mr.
Mandarich was elected as chairman of the board of directors of Richmond Homes.

    LARRY  A. MIZEL has served  as Chairman of the  Board of Directors and Chief
Executive Officer of the Company  for more than the  past five years. Mr.  Mizel
also  serves as a director  of Richmond Homes. Until  its merger with KeyCorp on
February 27, 1995 (the "KeyCorp Merger") Mr. Mizel was the chairman of the board
of directors of OMNIBANCORP, a Denver  based bank holding company, and its  nine
wholly-owned  subsidiary banks (collectively, "OMNIBANCORP").  Mr. Mizel also is
chairman of the board of directors of Asset Investors and Commercial Assets. Mr.
Mizel has been a director of the  Company since founding the Company in  January
1972 and is a member of the Legal Committee.

    GILBERT GOLDSTEIN has been engaged in private law practice for more than the
past  five years as the principal in the law firm of Gilbert Goldstein, P.C. See
"Certain Relationships and Related Transactions" below. Mr. Goldstein has been a
director of the Company since January  1976. Mr. Goldstein also is the  chairman
of the Legal Committee and a member of the Compensation Committee.

    WILLIAM  B. KEMPER has been engaged in private real estate investments, real
estate development and property management since May 1982. Prior to May 1982, he
was president of Gold Crown, Inc., a real estate development company. Until  the
KeyCorp  Merger, Mr. Kemper served as a  director of OMNIBANCORP and some of its
nine wholly-owned  subsidiary banks.  Mr.  Kemper has  been  a director  of  the
Company  since January  1972. He  is chairman  of the  Audit Committee  and is a
member of the Compensation Committee

INFORMATION CONCERNING THE BOARD OF DIRECTORS

    The Audit Committee of the Board of Directors consists currently of  Messrs.
Borick, Buchwald and Kemper. The Audit Committee met nine times during 1994. The
Audit  Committee is chaired by  Mr. Kemper and is  responsible for reviewing and
approving the scope of the annual audit undertaken by the Company's  independent
accountants and meets with them to review the progress and results of their work
as  well as their  resulting recommendations. The  Audit Committee recommends to
the Board of Directors the appointment of, has direct access to and reviews  the
fees  of the Company's independent accountants.  In connection with the internal
accounting controls of the Company,  the Audit Committee reviews internal  audit
procedures and reporting systems.

    The Director of Internal Audit for the Company reports directly to the Audit
Committee  on, among other things, the Company's compliance with certain Company
procedures which  are  designed to  enhance  management's consideration  of  all
aspects  of major  transactions involving the  Company. The  Audit Committee has
direct control over staffing and compensation of the internal audit  department.
Additionally,  the Audit Committee reviews annually the Company's Corporate Code
of Conduct. On at least a quarterly basis, the Company's Chief Financial Officer
reports directly to  the Audit  Committee on significant  accounting issues,  if
any.

    The  Compensation Committee currently consists  of Messrs. Goldstein, Kemper
and  Borick.  During  1994,  the  Compensation  Committee  met  ten  times.  The
Compensation  Committee is chaired by Mr. Borick  and is active in approving the
design of executive  compensation plans, reviewing  salaries, bonuses and  other
forms   of  compensation  for  officers  and   key  employees  of  the  Company,
establishing  salaries,  benefits  and  other  forms  of  compensation  for  new
employees  and  in  other  compensation  and personnel  areas  as  the  Board of
Directors from  time to  time may  request.  For a  discussion of  the  criteria
utilized  and factors considered by the  Compensation Committee in reviewing and
making recommendations with  respect to executive  compensation, see "Report  of
the Compensation Committee" below.

                                       5
<PAGE>
    The  Company  has  no  executive or  nominating  committees.  Procedures for
nominating persons for election to the  Board of Directors are contained in  the
Company's Bylaws.

    During  1994,  the  Board of  Directors  held 12  regularly  scheduled board
meetings. The  directors  also  considered  Company  matters  and  had  numerous
communications  with the  Chairman of the  Board of Directors  and others wholly
apart from the formal meetings. In 1994, all of the Company's directors attended
at least 75% of the  total number of meetings of  the Board of Directors and  of
the committees of the Board of Directors on which they served.

COMPENSATION

    Each  director who is not an officer of the Company is paid $3,000 per month
and $750 for each Board of Directors  meeting and each meeting of the Audit  and
Compensation Committees and is reimbursed for expenses related to his attendance
at Board of Directors and committee meetings.

    Mr.  Borick received  fees of  $1,500 per  month and  a lump  sum payment of
$10,000 for services as a Richmond Homes director.

    Mr. Kemper is covered by the Company's self-funded contributory medical plan
for which he pays 100% of the premiums. For the medical plan's fiscal year-ended
February 28, 1995, Mr. Kemper's premiums exceed  the cost of claims paid by  the
Company on Mr. Kemper's behalf.

                               EXECUTIVE OFFICERS

    Set  forth below are the names and offices held by the executive officers of
the Company as of  the Record Date.  The executive officers  of the Company  are
elected  annually and  hold office until  their successors are  duly elected and
qualified or until their resignation, retirement, death or removal from  office.
Biographical  information on Messrs.  Mizel, Browne and  Mandarich, who serve as
directors and executive officers  of the Company, is  set forth in "Election  of
Directors"  above. Biographical information  on the other  executive officers of
the Company is set forth below.

<TABLE>
<CAPTION>
          NAME                        OFFICES HELD AS OF THE RECORD DATE
- ------------------------  ----------------------------------------------------------
<S>                       <C>
Larry A. Mizel            Chairman of the Board of Directors and Chief Executive
                           Officer
Spencer I. Browne         President, Co-Chief Operating Officer and a Director
David D. Mandarich        Executive Vice President -- Real Estate, Co-Chief
                           Operating Officer and a Director
Paris G. Reece III        Senior Vice President, Secretary, Treasurer, Chief
                           Financial Officer and Principal Accounting Officer
Michael Touff             Vice President and General Counsel
John J. Heaney            A Vice President
</TABLE>

    PARIS G. REECE III, 40,  was elected as a Vice  President of the Company  in
August  1988, as Secretary in  February 1990, as Chief  Financial Officer of the
Company in  June  1990,  as Treasurer  in  September  1993 and  as  Senior  Vice
President  in  September 1994.  Mr.  Reece also  is an  officer  of most  of the
Company's subsidiaries. Mr. Reece  also is an Executive  Vice President and  the
Chief  Financial Officer of Asset Investors and Commercial Assets. From November
1977  until  August  1988,  Mr.  Reece  was  employed  by  Occidental  Petroleum
Corporation,  a  New York  Stock  Exchange-listed company  headquartered  in Los
Angeles, California, where he served in various capacities in the corporate  tax
department, most recently as the director of tax planning.

    MICHAEL  TOUFF, 50, was elected  as a Vice President  and General Counsel of
the Company in December 1994. From August  1992 through December 1994 he was  an
officer in the law firm of

                                       6
<PAGE>
Ireland,  Stapleton, Pryor & Pascoe, P.C.; and from February 1982 through August
1992 he was  an officer  of Holmes &  Starr A  Professional Corporation.  During
1994,  Ireland, Stapleton, Pryor & Pascoe, P.C. performed legal services for the
Company for which the Company paid such firm $233,904.

    JOHN J. HEANEY, 46, was  elected as a Vice President  of the Company in  May
1989  and  is  also  an officer,  director  or  both of  some  of  the Company's
subsidiaries.

                       COMPENSATION OF EXECUTIVE OFFICERS

SUMMARY COMPENSATION TABLE

    The following  table  sets forth  the  compensation received  by  the  Chief
Executive Officer and the four other most highly paid executive officers for the
three fiscal years ended December 31, 1994.

<TABLE>
<CAPTION>
                                                                                    LONG-TERM
                                                                                   COMPENSATION
                                                                                   ------------
                                       ANNUAL COMPENSATION                            SHARES
                                     ------------------------    OTHER ANNUAL       UNDERLYING       ALL OTHER
    NAME AND PRINCIPAL POSITION      YEAR   SALARY    BONUS      COMPENSATION      OPTIONS (#)   COMPENSATION (3)
- -----------------------------------  ----  --------  --------  -----------------   ------------  -----------------
<S>                                  <C>   <C>       <C>       <C>                 <C>           <C>
Larry A. Mizel,                      1994  $540,000  $700,000(4)           N/A          75,000         $2,310
 Chairman of the Board of Directors  1993  $540,000  $300,000       $100,000(2)        350,000         $2,249
 and Chief Executive Officer         1992  $540,000  $250,000            N/A           100,000         $  800
Spencer I. Browne,                   1994  $400,000  $700,000(4)           N/A          75,000         $2,310
 President, Co-Chief Operating       1993  $380,000  $300,000            N/A           350,000         $2,249
 Officer and a Director              1992  $290,000  $250,000            N/A           100,000         $  800
David D. Mandarich,                  1994  $432,000  $700,000(4)           N/A          75,000         $2,310
 Co-Chief Operating Officer,         1993  $432,000  $300,000            N/A           350,000         $3,239
 Executive Vice President -- Real    1992  $432,000  $250,000            N/A           100,000         $2,935
 Estate (1) and a Director
Paris G. Reece III                   1994  $162,000  $125,000            N/A            50,000         $2,310
 Sr. Vice President, Secretary,      1993  $155,000  $110,000            N/A                 0         $2,249
 Treasurer, Chief Financial Officer  1992  $140,000  $85,000             N/A                 0         $  800
 and Principal Accounting Officer
John J. Heaney,                      1994  $108,000  $48,000             N/A                 0         $2,310
 a Vice President                    1993  $102,000  $44,000             N/A                 0         $2,226
                                     1992  $100,000  $40,000             N/A                 0         $  800
<FN>
- ------------------------
(1)  In  1989, the Company entered into  a consulting agreement (the "Consulting
     Agreement") with Mr. Mandarich. During the year ended December 31, 1992 and
     through March 1993, the Consulting  Agreement provided the terms of,  among
     other  things, Mr. Mandarich's consulting responsibilites and compensation,
     including salary, bonus, stock  options and severance  benefits as well  as
     certain  indemnification,  death  and disability  benefits.  The Consulting
     Agreement,  together  with  the  specific  severance  arrangement  provided
     therein,  was  terminated in  connection with  Mr. Mandarich's  election as
     Executive Vice President -- Real Estate in April 1993. Richmond Homes  paid
     $216,000  and  $125,000  of  Mr.  Mandarich's  consulting  fees  and bonus,
     respectively, in 1992; and $216,000 and $150,000 of his consulting fees and
     bonus, respectively, in 1993 for services rendered to Richmond Homes during
     these periods.
</TABLE>

                                       7
<PAGE>
<TABLE>
<S>  <C>
(2)  Amount represents a reimbursement for estimated additional income taxes  to
     be  incurred by Mr. Mizel  in future years in  connection with the grant of
     certain non-qualified stock options in  prior years which were intended  to
     be granted as incentive stock options.
(3)  The  amounts disclosed  in this column  consist of  contributions under the
     Company's 401(k) Plan and, for the years 1993 and 1992, in the case of  Mr.
     Mandarich, Richmond Homes' 401(k) Plan.
(4)  Payment  of a  portion of  this bonus was  deferred by  the Committee until
     March 16, 1995. In addition, 15% of  this bonus was paid by issuing  22,105
     shares  of Common Stock valued at $4.75 per share, the closing price of the
     Common Stock on the New York Stock Exchange on November 18, 1994, the  date
     the Compensation Committee of the Board of Directors determined the initial
     amount and form of the bonuses.
</TABLE>

N/A: Disclosure is not applicable under the Securities and Exchange Commission's
rules.

OPTION GRANTS IN LAST FISCAL YEAR

    The  table below provides information on option grants in fiscal 1994 to the
named executive officers.

<TABLE>
<CAPTION>
                                                                                      POTENTIAL
                                                                                  REALIZABLE VALUE
                                  INDIVIDUAL GRANTS                               AT ASSUMED ANNUAL
                             ---------------------------                           RATES OF STOCK
                                            PERCENT OF                                  PRICE
                               SHARES     TOTAL OPTIONS                           APPRECIATION FOR
                             UNDERLYING     GRANTED TO     EXERCISE                  OPTION TERM
                              OPTIONS      EMPLOYEES IN     PRICE     EXPIRATION  -----------------
           NAME                (#)(1)     FISCAL YEAR(2)    ($/SH)       DATE       5%       10%
- ---------------------------  ----------   --------------   --------   ----------  -------  --------
<S>                          <C>          <C>              <C>        <C>         <C>      <C>
Larry A. Mizel                 75,000           14.0%       $   4.75   11/18/99   $98,425  $217,494
Spencer I. Browne              75,000           14.0%       $   4.75   11/18/99   $98,425  $217,494
David D. Mandarich             75,000           14.0%       $   4.75   11/18/99   $98,425  $217,494
Paris G. Reece III             50,000            9.3%       $   4.75   11/18/99   $65,617  $144,996
John J. Heaney                      0            0          N/A          N/A        N/A      N/A
<FN>
- ------------------------
(1)  Options granted  in 1994  are exercisable,  33  1/3% on  May 18,  1995  and
     cumulatively  as to an additional 33 1/3%  on each of November 18, 1995 and
     1996. The closing price of the Common Stock on the New York Stock  Exchange
     on the date of grant was $4.75.
(2)  The  Company granted options representing 535,000 shares of Common Stock to
     employees in fiscal 1994.
</TABLE>

AGGREGATE OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES

    The table below provides information on  option exercises in fiscal 1994  by
the named executive officers and the value of such officers' unexercised options
at December 31, 1994.

<TABLE>
<CAPTION>
                                                                 SHARES UNDERLYING           VALUE OF UNEXERCISED
                                                               UNEXERCISED OPTION AT         IN-THE-MONEY OPTIONS
                                       ACQUIRED                 FISCAL YEAR END (1)          AT FISCAL YEAR END(1)
                                          ON       VALUE    ---------------------------   ---------------------------
NAME                                   EXERCISE   REALIZED  EXERCISABLE   UNEXERCISABLE   EXERCISABLE   UNEXERCISABLE
- -------------------------------------  --------   --------  -----------   -------------   -----------   -------------
<S>                                    <C>        <C>       <C>           <C>             <C>           <C>
Larry A. Mizel (2)                           0      N/A       519,191        391,670      $ 2,595,955    $  1,958,350
Spencer I. Browne                            0      N/A       360,205        391,670        1,801,025       1,958,350
David D. Mandarich                      13,750     $74,765    630,244        391,670        3,151,220       1,958,350
Paris G. Reece III                           0      N/A        37,500         50,000          187,500         250,000
John J. Heaney                               0      N/A         3,750              0           18,750               0
<FN>
- ------------------------
(1)  The  closing price of the Common Stock on December 30, 1994 on the New York
     Stock Exchange was $5.00.
(2)  On February 2, 1995  and February 3, 1995,  Mr. Mizel exercised options  to
     acquire 373,361 and 12,500 shares of Common Stock, respectively at exercise
     prices ranging from $.28 to $.89 per share. The closing price of the Common
     Stock on February 2, 1995 and February 3, 1995 was $5.75 per share.
</TABLE>

                                       8
<PAGE>
<TABLE>
<S>  <C>
(3)  On March 17, 1995, Mr. Browne exercised options to acquire 24,375 shares of
     Common  Stock at an exercise price of $.28. The closing price of the Common
     Stock on March 7, 1995 was $5.25.
</TABLE>

    NOTWITHSTANDING ANYTHING TO THE CONTRARY SET  FORTH IN ANY OF THE  COMPANY'S
PREVIOUS  FILINGS UNDER THE SECURITIES ACT OF  1933, AS AMENDED, OR THE EXCHANGE
ACT THAT MIGHT INCORPORATE  FUTURE FILINGS, INCLUDING  THIS PROXY STATEMENT,  IN
WHOLE  OR IN PART,  THE FOLLOWING REPORT  OF THE COMPENSATION  COMMITTEE AND THE
PERFORMANCE GRAPHS SHALL NOT BE INCORPORATED BY REFERENCE INTO ANY SUCH FILING.

REPORT OF THE COMPENSATION COMMITTEE

    The Compensation Committee of  the Board of  Directors (the "Committee")  of
the Company is comprised solely of non-employee directors and is responsible for
setting executive compensation policies and determining the compensation paid to
executive officers of the Company.

    The  Company's executive  compensation programs  are intended  to enable the
Company  to  attract,  retain  and  reward  highly-qualified  executives   while
maintaining  a  strong  and direct  link  between executive  pay,  the Company's
financial performance and total shareowner  return. The Committee believes  that
certain  officers and other key employees should have a significant stake in the
Company's  stock  price   performance  under  programs   which  link   executive
compensation to shareowner return.

    There are three main components of the executive compensation program at the
Company: base salaries, annual bonuses and stock-based long-term incentives. The
Committee  believes that the Company has a highly-experienced executive team and
that success in its principal  markets has the potential  to make the Company  a
target for other companies seeking proven executives. Furthermore, the Company's
management  philosophy calls  for maintaining  relatively few  middle management
employees in order to speed decision making and to operate more efficiently.  As
a  result of this  philosophy, in 1994  and recent years,  base salaries for the
Company's executive officers, including the  Chief Executive Officer, have  been
targeted  and paid at or  above the average rates  paid by competitors to enable
the Company  to  retain  its  skilled  executives.  Nonetheless,  the  Committee
believes,  based  upon  the  studies  of  a  major  independent  human resources
consulting firm retained by the Committee, that the Company's overall management
costs are lower than other,  similarly-sized companies, including the  companies
included  in the Peer  Group Index shown  on the performance  graphs below. Base
salaries are reviewed annually and are adjusted based on individual performance,
average salary  increases  in  the  industry and  the  going  rate  for  similar
positions  at  comparable companies.  The  Chief Executive  Officer  received no
salary increases during 1994,  1993 or 1992. Mr.  Mandarich received 50% of  his
compensation  for 1992 and 1993 from Richmond Homes for his services as Chairman
of the Board of Richmond Homes.

    The Company engaged in a major  debt reduction and restructuring plan  which
was  largely completed in 1991. Since 1991, the Company has built on the results
of that  plan culminating  in the  completion  of a  $218 million  private  debt
offering  in December  1993. This debt  offering greatly  enhanced the Company's
balance sheet and financial flexibility. The debt offering formed the foundation
for the Company's strong operating results in 1994, enabling the Company,  among
other  things to  reinstate the payment  of regular quarterly  dividends for the
first time since September 1988.

    As demonstrated in the Four Year Performance Graph below, the success of the
Company's debt  reduction and  restructuring  plan is  reflected in  the  Common
Stock's  cumulative return to shareowners relative to  the return of the S&P 500
and the Peer Group Index. This comparative performance was one factor considered
by the Committee in  determining 1994 executive  compensation. In addition,  the
Committee  took into account the executive officers' significant contribution to
the Company's revenues and operating profits,  which were at the highest  levels
since  1988 and 1986, respectively.  In 1994, the Company  earned $.94 per share
from operations on revenues of approximately $825 million, up 109% from the $.45
per share from operations on revenues of $652 million in 1993. In addition,  the
Company  closed 4,200 homes, up  26% from the 3,344  homes closed in 1993. These
near record-

                                       9
<PAGE>
breaking financial results were weighed heavily by the Committee in  determining
the executive officers' total compensation for 1994. Additionally, the Committee
took   into  account  the  reinstatement  in  1994  of  quarterly  dividends  to
shareowners of $.02 per share.

    The Company maintains an annual bonus program under which executive officers
and other key management  employees have the opportunity  to earn cash  bonuses.
The  bonus  program  is  intended  to motivate  and  reward  officers  and other
employees for the attainment of the Company's annual profit and other  financial
performance  goals, as  determined by the  Committee. Bonuses paid  in 1994 were
based on the Company's simplification of its capital structure, reinstatement of
quarterly dividends  and increases  in operating  income, home  closings,  gross
profit  margins  and revenues.  Because  the Company  met  or exceeded  the 1994
performance  goals  for  all  of  these  performance  criteria,  the   Committee
authorized the bonuses set forth in the Summary Compensation Table for the named
executive officers other than Messrs. Mizel, Browne and Mandarich.

    In  April 1994,  the Committee adopted  the M.D.C.  Holdings, Inc. Executive
Officer  Performance-Based  Compensation  Plan  for  years  beginning  in  1995.
However, the performance-based objectives outlined in this plan were utilized by
the  Committee in determining cash bonus  amounts for certain executive officers
in 1994. This plan, which was approved by the Company's shareowners, is designed
to (i) provide Messrs.  Mizel, Browne and Mandarich,  the Company's most  senior
executives,  annual  incentive  compensation based  on  achievement  of specific
performance  objectives  linked  to  shareowner   return;  and  (ii)  meet   the
requirements  for exemption from limits on the  ability of the Company to deduct
executive compensation. Bonuses for executive officers other than Messrs. Mizel,
Browne and  Mandarich  will  be  based on  performance  criteria  and  financial
measures contained in the Company's 1995 annual business plan.

    Using  the Executive Officer Performance-Based  Compensation Plan as a guide
for 1994, based on the  Company's outstanding financial performance,  surpassing
of  the  Company's  1994  profit  and  other  financial  performance  goals, the
reinstatement of  quarterly dividends  and the  comparative performance  of  the
Common  Stock as  demonstrated on  the Performance  Graphs, the  Company granted
Messrs. Mizel,  Browne  and Mandarich  the  bonuses  set forth  in  the  Summary
Compensation  Table  above.  A portion  of  these  bonuses was  deferred  by the
Committee until March 16, 1995. The Committee specified that 15% of the  bonuses
for  Messrs. Mizel, Browne and Mandarich as finally determined be paid in Common
Stock, valued at $4.75 per share, the closing price of the Common Stock price on
the New York Stock Exchange on November 18, 1994.

    It is  the  Committee's practice  periodically  to grant  stock  options  to
executive  officers and other  key management employees.  The Committee believes
that stock options serve to link closely management and shareowner interests and
motivate executives to make long-term decisions and investments that will  serve
to  increase the long-term total return  to shareowners. Vesting provisions also
serve to provide long-term incentives  to retain key executive officers.  Awards
of  stock  options for  executive officers  are intended  to be  consistent with
industry practice.  When making  grants  of stock  options, the  Committee  also
considers  financial performance, shareowner dilution  and past grant practices.
The specific criteria used  for this purpose in  1994 were the reinstatement  of
quarterly  dividends and  the increase in  home closings,  gross sales revenues,
gross margins and operating income. Because the Company met or exceeded the 1994
performance plan for all of these criteria, the Committee authorized the options
set forth in the Summary Compensation Table for the named executive officers.

CEO COMPENSATION

    Mr. Mizel's compensation  has been  determined according  to the  principles
described  above. Mr. Mizel's  salary for 1994  was $540,000 which  was the same
salary he has received  since 1991. The Committee  approved a bonus of  $700,000
for  Mr. Mizel for 1994 on  the terms and conditions set  forth in footnote 4 to
the Summary  Compensation  Table above.  In  addition, in  1994,  the  Committee
granted  Mr.  Mizel  options  to  acquire 75,000  shares  of  Common  Stock. The
Committee approved Mr. Mizel's total compensation based on the following factors
in order  of  importance  to  the Committee:  (i)  the  Company's  significantly
improved  financial  results  for  1994  relative  to  both  the  Company's 1993

                                       10
<PAGE>
financial  results and projections in its 1994 Strategic Business Plan; (ii) the
Company's comparative performance as reflected in the Performance Graphs;  (iii)
the  fact that Mr. Mizel's salary had  remained the same for several years, and,
in fact, was reduced in 1991 by $60,000 per year; and (iv) the reinstatement  of
the  Company's quarterly  dividends in  1994. The  primary financial performance
improvement on which the Committee relied was the approximately 109% increase in
the Company's operating income per share from 1993 to 1994.

                                          COMPENSATION COMMITTEE
                                          Steven J. Borick, Chairman
                                          Gilbert Goldstein
                                          William B. Kemper

                               PERFORMANCE GRAPHS

    Set forth below  is a graph  comparing the yearly  change in the  cumulative
total  return  of the  Common  Stock with  the  cumulative total  return  of the
Standard &  Poor's 500  Stock Index  and  with that  of a  peer group  over  the
five-year period ending on December 31, 1994. During 1988, the Company initiated
a  major debt  reduction and restructuring  plan which was  largely completed in
1991. To reflect  the results of  this plan,  a second graph  has been  provided
which  compares the yearly change  in the cumulative total  return of the Common
Stock with the cumulative total return of the Standard & Poor's 500 Stock  Index
and  with that of the peer group for the four years following December 31, 1990.
It is assumed in the graphs that $100 was invested (i) in the Common Stock; (ii)
in the stock of the companies in the  Standard & Poor's 500 Index; and (iii)  in
the  stocks of the  peer group companies  just prior to  the commencement of the
period (December 31, 1989 in the first graph and December 31, 1990 in the second
graph) and that all dividends received within a quarter were reinvested in  that
quarter.  The  peer group  index is  composed of  the following  peer companies:
Centex Corporation,  PH Corporation,  U.S.  Home Corporation,  Standard  Pacific
Corp.,  The  Ryland Group,  Inc., Toll  Brothers, Inc.,  Kaufman and  Broad Home
Corporation, J.M. Peters Company, Inc., Lennar Corporation and UDC Homes Inc.

    Note: The  stock price  performance shown  on the  following graphs  is  not
indicative of future price performance.

                                       11
<PAGE>
EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
            S&P 500    PEER GROUP      MDC
<S>        <C>        <C>           <C>
12/31/89      100.00        100.00     100.00
12/31/90       96.90         63.48      18.18
12/31/91      126.36        137.42     136.36
12/31/92      135.97        163.15     300.00
12/31/93      149.65        212.95     427.27
12/31/94      151.62        129.82     363.69
</TABLE>

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
            S&P 500    PEER GROUP      MDC
<S>        <C>        <C>           <C>
12/31/90      100.00        100.00     100.00
12/31/91      130.40        200.15     750.00
12/31/92      140.32        228.93    1650.00
12/31/93      154.43        316.46    2350.00
12/31/94      156.46        191.05    2000.06
</TABLE>

                                       12
<PAGE>
          COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    The Compensation Committee of the Company's Board of Directors was comprised
of  the following non-employee  directors: Steven J.  Borick (chairman), Gilbert
Goldstein and William B. Kemper. During fiscal 1994, Gilbert Goldstein, P.C., of
which Mr. Goldstein is the sole shareholder, performed services for the  Company
in  the ordinary course of business for  which it received compensation from the
Company. For  a  discussion  of  the  services  provided  and  the  compensation
received, see "Certain Relationships and Related Transactions" below.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

    The  principal offices  of the Company  are located  in approximately 69,900
square feet in  a building  owned by  the Company.  During 1994,  and until  the
KeyCorp  Merger, Messrs. Mizel and Kemper were officers, directors, shareholders
or  all  three,  and  Messrs.   Browne  and  Goldstein  were  shareholders,   of
OMNIBANCORP, the holding company which previously owned Omnibank Southeast prior
to  the KeyCorp Merger. Until the KeyCorp Merger, OMNIBANCORP was, and following
the KeyCorp Merger Key Banks of Colorado  ("Key Bank") will be, a tenant of  the
building.  During 1994, OMNIBANCORP  leased approximately 20,400  square feet in
the building for  which it paid  rent, including for  parking, of  approximately
$205,000,  including  retroactive rent  adjustments. The  lease entered  into in
1975, which expires on May 31, 1995,  provides Key Bank with the right to  renew
the  lease for up to 18 successive five-year periods at the lower of the current
lease rate  or a  "market value  rental rate"  (as defined  in the  lease).  The
Company and certain of its subsidiaries maintain accounts in Omnibank Southeast,
currently  a subsidiary of KeyCorp, which is located in the same building as the
Company.

    Approximately 3,700  square  feet  in  the building  is  leased  by  various
affiliates  of Mr.  Mizel for which  they collectively paid  rent, including for
parking, of approximately $45,000 in 1994.

    During 1994, the Company  paid Premier Building  Group, Inc. ("Premier"),  a
company  in  which  Mr. Mandarich's  brother-in-law  is  an owner  and  the vice
president, approximately $11,880,000 for plumbing, door and millwork services.

    Effective October 1, 1994, the  Company entered into a three-year  agreement
with  Gilbert Goldstein,  P.C., of  which Gilbert  Goldstein, a  director of the
Company, is the sole shareholder. Pursuant to the agreement, Mr. Goldstein  acts
as  a consultant to the Company on legal matters and, in return, the Company (i)
pays Mr. Goldstein's firm $14,000 per month for a minimum of 120 hours per month
in legal services;  (ii) pays Mr.  Goldstein's firm $150  per hour for  services
performed  in excess of 120 hours in any month; (iii) provides office space with
an estimated annual rental value of $15,600 in the Company's office building  at
3600 South Yosemite Street; (iv) provides one full-time secretary (in 1994, this
secretary  received  an  annual  salary  of  $28,000  plus  benefits);  and  (v)
reimburses actual expenses incurred related to services provided. The  agreement
may be renewed at the option of Gilbert Goldstein, P.C. for two additional years
at  $7,500 per month  for up to 15  hours of services per  week. From January 1,
1994 until October 1, 1994, Mr. Goldstein  acted as a consultant to the  Company
pursuant  to a one-year agreement under which  Mr. Goldstein's firm (i) was paid
$7,500 per month for up to 80 hours  per month in legal services; (ii) was  paid
$150  per hour for services performed in excess of 80 hours per month; and (iii)
received office space, expense reimbursement  and secretarial services as  under
the  current agreement. Payment of $111,000 was made directly to Mr. Goldstein's
firm in 1994 in connection with the current and prior agreements.

    During 1994, the  Company paid to  PageWorks + Tri  Design ("PageWorks"),  a
marketing  and communications  firm, approximately $275,000  for advertising and
marketing design  services. PageWorks  is  owned by  the brother-in-law  of  Mr.
Mizel.

                                       13
<PAGE>
    In  the  ordinary course  of its  business, HomeAmerican  has made  loans to
certain officers  and  employees  of  the  Company.  Such  loans  were  made  on
substantially  the same terms, including interest rates and collateral, as those
prevailing at the time  for comparable transactions with  other persons and  did
not  involve  more  than the  normal  risk  of collectibility  or  present other
unfavorable features.

ASSET INVESTORS CORPORATION

    Financial Asset Management Corporation ("Asset Management") is an  indirect,
wholly owned subsidiary of the Company formed to provide advisory and management
services  to Asset  Investors. Asset  Management has  entered into  a management
agreement (the  "Asset Investors  Management Agreement")  with Asset  Investors,
which  was amended  and renewed  as of  January 1,  1995. Pursuant  to the Asset
Investors Management  Agreement, Asset  Management  advises Asset  Investors  on
various facets of its business and manages its day-to-day operations, subject to
the  supervision of Asset Investors' board of  directors. As of the Record Date,
three of the five  directors of Asset Investors  were Independent Directors  (as
defined  in Asset  Investors' Bylaws).  Asset Management  receives compensation,
based in large part  on the performance of  Asset Investors, for its  management
services. During 1994, Asset Management earned management and CMO administration
fees  of $575,000 and $1,374,000, respectively.  Larry A. Mizel, Chairman of the
Board of Directors and  Chief Executive Officer of  the Company and Chairman  of
the  Board of  Directors of Asset  Investors, and Spencer  I. Browne, President,
Co-Chief Operating Officer and  a director of the  Company and President,  Chief
Executive  Officer and a director of  Asset Investors, are the beneficial owners
of 2.3%  and  1.9%, respectively,  of  the  outstanding common  stock  of  Asset
Investors.  In addition,  the Company is  the beneficial  owner of approximately
1.3% of the outstanding shares of common stock of Asset Investors.

COMMERCIAL ASSETS, INC.

    In August  1993, Asset  Investors formed  Commercial Assets  to acquire  and
manage  a portfolio of ownership interests  in commercial securitizations. As of
the Record  Date,  three  of  the  five  directors  of  Commercial  Assets  were
Independent  Directors  (as defined  in Commercial  Assets' Bylaws).  In October
1993, Asset Investors distributed approximately 70% of the shares of  Commercial
Assets  to the Asset  Investors shareowners as a  dividend. Asset Investors owns
approximately 27%  of  the  common  stock  of  Commercial  Assets.  The  Company
currently  owns  approximately  0.8% of  Commercial  Assets'  outstanding common
stock. Asset Management has entered into a management agreement (the "Commercial
Assets Management Agreement") with Commercial Assets. Pursuant to the Commercial
Assets Management Agreement, Asset Management  receives an incentive fee,  which
is  based on the performance of  Commercial Assets, administration fees and fees
for other management services. The incentive fee is based on Commercial  Assets'
income  as determined under applicable provisions  of the Internal Revenue Code.
Asset Management earned $942,000 in fees from Commercial Assets during 1994.  As
of  the  Record Date,  the  Company, Mr.  Mizel, the  Chairman  of the  Board of
Directors of  Commerical  Assets, and  Mr.  Browne, President,  Chief  Executive
Officer and a director of Commercial Assets, were beneficial owners of .8%, 2.6%
and 2.2% respectively, of the outstanding common stock of Commercial Assets.

RICHMOND HOMES

    In  December 1989,  the Company  sold most  of the  real estate  and related
assets used in its  Colorado home building and  land development operations  and
certain  other assets to Richmond Homes for  notes, preferred stock and 45.1% of
the outstanding Richmond Homes common stock. Pursuant to agreements entered into
between the Company  and Richmond Homes  at that time,  Richmond Homes also  was
required  to purchase  certain additional  property (the  "Additional Property")
from the  Company.  At  December  31,  1993,  Richmond  Homes  had  $142,781,000
principal  amount of notes  payable (including the RAHC  Loan which is discussed
below) outstanding  to  the  Company at  interest  rates,  excluding  contingent
interest  (which generally accrued based  on $1,500 per home  closed up to 1,500
homes per year and $1,750 for each home closed in excess of 1,500 homes, not  to
exceed  an interest rate of  12% per annum), ranging from  0% to prime plus 2.5%
and maturity

                                       14
<PAGE>
dates ranging from January 1994 through December 2000. The notes were secured by
common stock, mortgages on property and other assets of Richmond Homes which had
an approximate book value of $127,000,000 at December 31, 1993.

    On February 2, 1994, the Company  acquired 35% of the outstanding shares  of
Richmond  Homes common  stock (the only  remaining shares of  Richmond Homes not
then owned by the Company) from  Messrs. Mizel and Mandarich. Messrs. Mizel  and
Mandarich  had  purchased the  shares in  December 1989.  In exchange  for their
shares of Richmond Homes, Messrs. Mizel  and Mandarich received an aggregate  of
608,695  shares of  MDC Common Stock  based upon  a value of  the Richmond Homes
shares determined by a special committee of the Board of Directors which  relied
on  an independent appraisal. The Company now owns 100% of Richmond Homes. As of
the Record  Date,  Messrs.  Mizel  and Mandarich  owed  $559,920  and  $280,080,
respectively,  to the Company under  unsecured promissory notes (the "Promissory
Notes") (which bear  interest at  8%, payable  annually in  December, and  which
mature  in December 1999) which  were issued to the  Company in February 1994 in
exchange for an aggregate of  $840,000 in notes held  by the Company which  were
executed  by Messrs. Mizel and Mandarich  in connection with their 1989 purchase
from the Company of the Richmond Homes shares. The Promissory Notes now  provide
that Mr. Mizel and Mr. Mandarich pay the cash proceeds of the sale of any of the
405,739  and 202,956 shares of MDC Common Stock, respectively, to the Company to
the extent of  the unpaid  balances of the  Promissory Notes,  plus accrued  but
unpaid  interest thereon. The  Company recognized interest  income of $67,000 on
the Promissory Notes in 1994.

    Between December  1989 and  February 1994,  Richmond Homes  and the  Company
entered  into various other agreements,  including agreements which outlined the
terms  under  which  certain  accrued  and  contingent  liabilities  and  future
performance  obligations with respect to the assets sold to Richmond Homes would
be shared between  Richmond Homes and  the Company. In  addition, under  written
arrangements  for 1993,  (i) the Company  provided data  processing services and
supplies to Richmond Homes, for which  it charged Richmond Homes $162,000;  (ii)
the  Company provided certain administrative services (principally tax and legal
services) to Richmond Homes, for which  it charged Richmond Homes $138,000;  and
(iii)  Richmond  Homes provided  certain  construction management,  warranty and
other services to the Company, for  which it charged the Company $41,000.  These
agreements  were  cancelled  in  February  1994  when  Richmond  Homes  became a
wholly-owned subsidiary of MDC.

                HOLDERS OF FIVE PERCENT OR MORE OF VOTING SHARES
                   OF THE COMPANY AND OWNERSHIP OF MANAGEMENT

    The table below sets forth those persons known by the Company to have  owned
beneficially  5% or more of the  outstanding shares of Common Stock individually
and the number  of shares  beneficially owned  by the  Company's named  officers
individually and by all of the Company's officers and directors as a group, each
as  of the Record Date. The information as to beneficial ownership is based upon
statements furnished to the Company by such persons. Information with respect to
the beneficial

                                       15
<PAGE>
ownership of  shares of  Common  Stock held  by each  of  the directors  of  the
Company, one of whom beneficially owns more than 5% of the outstanding shares of
Common Stock, is set forth in "Election of Directors" above.

<TABLE>
<CAPTION>
                                                                                                NUMBER OF SHARES
                                      NAME AND ADDRESS                                          OF COMMON STOCK      PERCENT OF
                                   OF BENEFICIAL OWNER (1)                                     OWNED BENEFICIALLY    CLASS (2)
- ---------------------------------------------------------------------------------------------  ------------------   ------------
<S>                                                                                            <C>                  <C>
Manufacturers Life Insurance Company.........................................................     1,866,666(3)             9.89%
200 Bloor Street East
Toronto, Ontario, CANADA M4W 1E5
SC Fundamental Value Fund, L.P...............................................................       962,300(4)             5.10%
SC Fundamental Value BVI, Inc.
SC Fundamental, Inc.
712 Fifth Avenue
New York, New York 10019
Paris G. Reece III...........................................................................        61,667(5)         *
3600 South Yosemite St., #900
Denver, Colorado 80237
John J. Heaney...............................................................................        39,946(5)         *
3600 South Yosemite St., #900
Denver, Colorado 80237
All officers and directors as a group........................................................     6,951,952               33.32%
(10 persons)
<FN>
- ------------------------
 *   Less than 1%.

(1)  The  address of Mr. Mizel, the director  who beneficially owns more than 5%
     of the  outstanding shares  of Common  Stock (see  "Election of  Directors"
     above), is 3600 South Yosemite Street, Suite 900, Denver, Colorado 80237.

(2)  In  calculating the  percentage of  ownership, all  shares of  Common Stock
     which the identified  person or group  had the right  to acquire within  60
     days  of  the Record  Date, by  the exercise  of options  are deemed  to be
     outstanding for the purpose  of computing the percentage  of the shares  of
     Common  Stock  owned by  such  person or  group but  are  not deemed  to be
     outstanding for the purpose  of computing the percentage  of the shares  of
     Common Stock owned by any other person.

(3)  Based  upon  information in  a Schedule  13G filed  with the  Commission on
     February 14,  1989, Manufacturers  Life  Insurance Company  exercises  sole
     voting and dispositive power over all such shares.

(4)  Based upon information in a Schedule 13D filed with the Commission July 20,
     1994,  the named beneficial owners hold shared voting and dispositive power
     over all such shares.

(5)  Includes the following shares  of Common Stock which  such persons had  the
     right to acquire within 60 days of the Record Date by the exercise of stock
     options ranging in prices from $.28125 to $4.75 per share: Mr. Reece 54,167
     and Mr. Heaney 3,750.
</TABLE>

    No  change in control of the Company has occurred since the beginning of the
last fiscal year.  The Company knows  of no arrangement  the operation of  which
may, at a subsequent date, result in a change in control of the Company.

    The  Company's executive officers  and directors are  required under Section
16(a) of  the 1934  Act to  file initial  reports of  ownership and  reports  of
changes  in ownership of Common Stock and other equity securities of the Company
with the Securities and Exchange Commission  and the New York and Pacific  Stock
Exchanges.  Copies of those reports also must be furnished to the Company. Based

                                       16
<PAGE>
solely upon a  review of  the copies  of reports  furnished to  the Company  and
written  representations  that  no  other  reports  were  required,  the Company
believes that during the year ended  December 31, 1994, such reports were  filed
on a timely basis.

            RATIFICATION OF THE SELECTION OF INDEPENDENT ACCOUNTANTS

    The  Board of Directors of the Company,  acting on the recommendation of the
Audit Committee,  has selected  the firm  of Price  Waterhouse LLP,  independent
accountants,  to examine  the financial statements  of the Company  for the year
ending December  31, 1995.  Price Waterhouse  LLP has  served as  the  Company's
independent  accountants since 1989. A representative of Price Waterhouse LLP is
expected to be present  at the Meeting and  available to respond to  appropriate
questions  and, although  Price Waterhouse LLP  has indicated  that no statement
will be made, an opportunity for a statement will be provided. This selection is
being submitted for  ratification at the  Meeting. The affirmative  vote of  the
holders  of  a majority  of  the shares  of Common  Stock  present in  person or
represented by proxy at  the Meeting is required  for such ratification. If  the
shareowners  do not ratify  the selection of  Price Waterhouse LLP  if it should
decline to act or otherwise become incapable  of acting or if its employment  is
discontinued,  the Board of  Directors will appoint  independent accountants for
fiscal 1995.

    The Board of  Directors recommends  a vote FOR  the proposal  to ratify  the
selection  of Price Waterhouse  LLP as independent  accountants for fiscal 1995.
Proxies solicited by the Board of Directors will be so voted unless  shareowners
specify otherwise.

      SHAREOWNER PROPOSAL FOR ELIMINATION OF STAGGERED TERMS FOR DIRECTORS

    Shareowner  proponents have  stated that they  intend to  have the following
proposal and  supporting statement  presented at  the Meeting.  Approval of  the
proposal  requires the  affirmative vote  of the  holders of  a majority  of the
shares represented in person or  by proxy and entitled  to vote at the  Meeting.
The  adoption of the proposal would not,  in itself, cause the implementation of
the  action  called  for  by  the  proposal,  but  would  simply  constitute   a
recommendation to the Board of Directors.

    John  J. Gilbert, the owner of 1,000 shares of Common Stock, and Margaret R.
Gilbert, the owner of 1,000 shares of Common Stock, both of 29 E. 64th St.,  New
York, NY 10021-7043 and Dan Fuhrman, the holder of 1,000 shares of Common Stock,
P.O. Box 110543, Aurora, CO 80042, have given notice that they intend to present
the following resolution at the Meeting:

    "RESOLVED: "That the stockholders of M.D.C. Holdings, Inc., assembled in
    annual  meeting in person and by proxy, hereby request that the Board of
    Directors take the needed steps to  provide that at future elections  of
    directors new directors be elected annually and not by classes as is now
    provided  and that  on expiration  of present  terms of  directors their
    subsequent election shall also be on an annual basis."

    "REASONS Last year ARCO, to its credit, voluntarily ended their  stagger
    system  of electing directors, stating that when a very high percentage,
    34.6%, desired it  to be  changed to an  annual election  it was  reason
    enough for them to change it. Several other companies have also followed
    suit  such  as:  Pacific  Enterprises,  Katy  Industry,  Hanover Direct,
    Campbell Soup and others."

    "While the  company  now  has done  beautifully,  nevertheless,  it  had
    staggered under the stagger system of electing directors."

    "Because   of  normal  need  to  find   new  directors  and  because  of
    environmental problems and the recent avalanche of derivative losses and
    many groups  desiring  to  have  directors  who  are  qualified  on  the
    subjects,  we think that ending the stagger system of electing directors
    is the answer. In addition, some recommendations have been made to carry
    out the Valdez 10 points. The 11th, in our opinion, should be to end the
    stagger system of electing directors and to have cumulative voting."

                                       17
<PAGE>
    "Recently  Equitable  Life  Insurance  Company,  which  is  now   called
    Equitable  Companies, converted from a policy  owned company to a public
    stockholder meeting. Thanks  to AXA, the  comptrolling French  insurance
    company not wanting it they now do not have a staggered board."

    "The  Orange and Rockland  Utility Company had a  terrible time with the
    stagger system and its 80% clause to recall a director. The chairman was
    involved in a scandal affecting the company. Not having enough votes the
    meeting to get rid of the chairman had to be adjourned. Finally, at  the
    adjourned meeting enough votes were counted to recall him."

    "If  you AGREE, please mark your proxy FOR this resolution; otherwise it
    is automatically cast against it, unless you have marked to abstain."

    THE BOARD  OF DIRECTORS  HAS CONSIDERED  THIS PROPOSAL  AND RECOMMENDS  THAT
SHAREOWNERS VOTE AGAINST IT.

    The  Board of Directors  believes that the election  of directors by classes
enhances the  continuity  and  stability  of the  Board  of  Directors  and  its
policies.  When directors are elected by classes, a change in the composition of
the majority of the Board of Directors normally requires at least two shareowner
meetings instead of one. Board classification also is intended to encourage  any
person  seeking to  acquire control  of the Company  to initiate  such an action
through arm's length negotiations  with management and  the Board of  Directors,
who  are in the position to negotiate a  transaction which is fair to all of the
Company's shareowners. In the  aggregate, the current  members of the  Company's
Board of Directors have approximately 85 years of experience as directors of the
Company.  The Board of Directors believes that the classified system of electing
directors makes it  more likely that  a Board  of Directors with  this level  of
experience continues, facilitating the work of the Board of Directors, including
planning for the Company's future.

                                 OTHER MATTERS

    The  Board of Directors of  the Company has approved  the dissemination of a
post meeting report to  shareowners describing, among  other things, the  events
which  take  place at  the  1995 Annual  Meeting.  The post  meeting  report was
requested by John J.  and Margaret Gilbert, shareowners  of the Company, at  the
1992 Annual Meeting of Stockholders.

    Management  and the Board of Directors of  the Company know of no matters to
be brought before the  meeting other than  as set forth  above. However, if  any
other  matters are properly presented  to the shareowners for  action, it is the
intention of the  proxy holders named  in the  enclosed proxy to  vote in  their
discretion  on all  matters on  which the shares  represented by  such proxy are
entitled to vote.

                              SHAREOWNER PROPOSALS

    Any proposal which  a shareowner may  desire to present  at the 1996  Annual
Meeting  of Shareowners  must be  received in  writing by  the Secretary  of the
Company prior to December 29, 1995.

                                          BY THE ORDER OF THE BOARD OF
                                          DIRECTORS,

                                                  [SIGNATURE]
                                          Larry A. Mizel
                                          CHAIRMAN OF THE BOARD

                                       18
<PAGE>

                       M.D.C HOLDINGS, INC.
          This Proxy Is Solicited By the Board of Directors
        Proxy for Annual Meeting Of Shareowners - May 25, 1995

PROXY

The undersigned hereby appoints Larry A. Mizel, Spencer I. Browne and Paris
G. Reece III, or any one of them, as proxies or proxy for the undersigned,
each with full power of substitution and resubstitution, to attend the 1995
Annual Meeting of Shareowners and any adjournments or postponements thereof
and to vote as designated on the reverse side hereof, all the shares of
Common Stock of M.D.C. Holdings, Inc. held of record by the undersigned on
March 6, 1995. In their discretion, the proxies are hereby authorized to vote
upon such other business as may properly come before the Meeting and any
adjournments or postponements thereof.

1. Election of Directors, Nominees for two Class I Directors:

Herbert T. Buchwald and Spencer I. Browne

2. Ratification of Selection of Independent Accountants

3. A shareowner proposal to eliminate staggered terms for directors.

PLEASE SPECIFY YOUR CHOICE BY CLEARLY MARKING THE APPROPRIATE BOXES.
UNLESS OTHERWISE SPECIFIED, THIS PROXY WILL BE VOTED  ""FOR'' ITEMS 1.
AND 2. ABOVE AND ""AGAINST'' ITEM 3. ABOVE.

000001                                                  SEE REVERSE SIDE


<PAGE>

X Please mark your votes as in this example.

1. Election of Directors  (see reverse)

FOR  WITHHELD

//     //

THE BOARD OF DIRECTORS RECOMMENDS A VOTE ""FOR'' THE ELECTION OF MESSRS.
KLINE AND BROWNE.

For, except vote withheld from the following nominee:

2. Ratification of Independent Accountants

FOR  AGAINST  ABSTAIN
//     //        //

THE BOARD OF DIRECTORS
RECOMMENDS A VOTE ""FOR'' THE RATIFICATION OF THE INDEPENDENT ACCOUNTANTS.

3. Shareowner proposal to eliminate staggered terms for
directors

FOR  AGAINST  ABSTAIN
//     //        //

THE BOARD OF DIRECTORS RECOMMENDS A VOTE ""AGAINST'' THE PROPOSAL TO
ELIMINATE STAGGERED TERMS FOR DIRECTORS.

SIGNATURE(S)______________________________    _________________________
                                                       DATE
SIGNATURE(S)______________________________    _________________________
                                                       DATE

Please sign exactly as your name appears on this proxy. Joint owners should
each sign personally. If signing as attorney, executor, administrator,
trustee or guardian, please include your full title. Corporate proxies
should be signed by an authorized officer.


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