KOLL REAL ESTATE GROUP INC
DEF 14A, 1995-04-12
OPERATIVE BUILDERS
Previous: DEFINED ASSET FUNDS MUNICIPAL INVT TR FD MULTISTATE SER 5H, 485BPOS, 1995-04-12
Next: REN CORP USA, 8-K, 1995-04-12



<PAGE>
                            SCHEDULE 14A INFORMATION

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

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

    Check the appropriate box:
    / /  Preliminary Proxy Statement
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.142-12

                                  KOLL REAL ESTATE GROUP, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in its Charter)

                  GREGORY W. PRESTON -- BROBECK, PHLEGER & HARRISON
- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

/X/  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2)
/ /  $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:
        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:
        ------------------------------------------------------------------------
     Set forth the amount on which the filing fee is calculated and state how it
     was determined.

/ /  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>
                          KOLL REAL ESTATE GROUP, INC.
                             4343 VON KARMAN AVENUE
                        NEWPORT BEACH, CALIFORNIA 92660

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD MAY 24, 1995
                            ------------------------

    The  annual  meeting of  stockholders (the  "Annual  Meeting") of  Koll Real
Estate Group, Inc., a Delaware corporation (the "Company"), will be held at  the
Radisson  Hotel,  4727  Concord Pike,  Wilmington,  Delaware, on  May  24, 1995,
commencing at 9:00 a.m. local time, to consider and act upon the following:

        (1) To elect three directors  of the Company, each  for a term of  three
    years.

        (2)  To consider  and vote upon  the ratification of  the appointment of
    Deloitte & Touche LLP as independent auditors of the Company.

        (3) To transact  such other  business as  may properly  come before  the
    meeting or any adjournment or postponement thereof.

    Holders  of record  of the Company's  Class A  Common Stock at  the close of
business on April 12, 1995 will be entitled to receive notice of, and to vote at
the Annual Meeting, or any adjournment or postponement thereof.

                                          By Order of the Board of Directors,
                                          [SIG]
                                          RAYMOND J. PACINI
                                          EXECUTIVE VICE PRESIDENT, CHIEF
                                          FINANCIAL OFFICER AND SECRETARY

Newport Beach, California
April 12, 1995

    THE BOARD OF DIRECTORS OF KOLL  REAL ESTATE GROUP, INC. RECOMMENDS THAT  YOU
VOTE FOR THE FOREGOING PROPOSALS.
    YOUR  VOTE IS IMPORTANT. PLEASE COMPLETE, DATE, SIGN AND RETURN THE ENCLOSED
PROXY PROMPTLY IN  THE ENCLOSED  POSTAGE-PAID ENVELOPE.  YOU MAY,  IF YOU  WISH,
REVOKE YOUR PROXY AT ANY TIME PRIOR TO ITS EXERCISE.
<PAGE>
                          KOLL REAL ESTATE GROUP, INC.
                             4343 VON KARMAN AVENUE
                        NEWPORT BEACH, CALIFORNIA 92660

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

                                PROXY STATEMENT
                            ------------------------

                                                                  April 12, 1995

    This  Proxy Statement  is furnished in  connection with  the solicitation of
proxies by the Board of  Directors of Koll Real  Estate Group, Inc., a  Delaware
corporation  (the "Company"), for  use at the Annual  Meeting of Stockholders of
the Company  (the "Annual  Meeting") to  be  held at  the Radisson  Hotel,  4727
Concord  Pike, Wilmington, Delaware on  May 24, 1995, at  9:00 a.m., local time,
and at any adjournment thereof. This Proxy Statement and the related proxy  card
are first being sent to the Company's stockholders on or about April 12, 1995.

                       ACTION TO BE TAKEN UNDER THE PROXY

    At the Annual Meeting, the holders of shares of the Company's Class A Common
Stock,  par value $.05 per  share (the "Class A Common  Stock") will be asked to
consider and vote upon (i)  the election of Messrs.  Talbot and Vitulli and  Ms.
Thompson to the Board and (ii) the ratification of the appointment of Deloitte &
Touche  LLP as independent auditors  for the Company for  the fiscal year ending
December 31, 1995.

    All proxies in the enclosed form that are properly executed and returned  to
the  Company will be voted at the  Annual Meeting or any adjournments thereof in
accordance with any specifications thereon,  or, if no specifications are  made,
will  be voted FOR approval  of the proposals set forth  in the Notice of Annual
Meeting of Stockholders. Any proxy may be revoked by any stockholder who attends
the meeting and gives  oral notice of  his or her intention  to vote in  person,
without  compliance with  any other  formalities. In  addition, any  proxy given
pursuant to this  solicitation may  be revoked prior  to the  Annual Meeting  by
delivering  an instrument revoking it  or a duly executed  proxy bearing a later
date to the Secretary of the Company.

    Management does not know  of any matters other  than those set forth  herein
which  may come  before the  Annual Meeting. If  any other  matters are properly
presented to the meeting for  action, it is intended  that the persons named  in
the  enclosed form of proxy  and acting thereunder will  vote in accordance with
their best judgment on such matters.

                               PROXY SOLICITATION

    The expense of preparing, printing and mailing this Proxy Statement and  the
proxies solicited hereby will be borne by the Company. In addition to the use of
the  mails,  proxies may  be  solicited by  officers  and directors  and regular
employees  of  the  Company,   without  additional  remuneration,  by   personal
interviews,  telephone, telegraph  or otherwise.  The Company  will also request
brokerage firms, nominees, custodians and fiduciaries to forward proxy materials
to the beneficial owners of shares held of record and will provide reimbursement
for the cost of  forwarding the material in  accordance with customary  charges.
The  Company  has retained  Reinhard Associates  to aid  in the  solicitation of
proxies, including  soliciting proxies  from brokerage  firms, banks,  nominees,
custodians  and fiduciaries. The fees of  such firm will aggregate approximately
$3,500 plus out-of-pocket costs and expenses.

                VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

    Holders of record  of the Company's  Class A  Common Stock at  the close  of
business  on April 12, 1995 (the "Record Date") are entitled to notice of and to
vote at the Annual Meeting with respect to all matters properly presented at the
Annual Meeting. Holders of the Class A Common Stock are entitled to one vote for
each share  held  on  each  such  matter  at  the  Annual  Meeting.  A  list  of
stockholders  will be  available for examination  by stockholders  at the Annual
Meeting.
<PAGE>
    At the Record  Date, there were  46,763,746 shares of  Class A Common  Stock
issued  and  outstanding. No  shares of  Class  B Common  Stock were  issued and
outstanding as of the  Record Date and the  outstanding shares of the  Company's
Series  A Preferred Stock do not have  voting rights with respect to the matters
being considered at the Annual Meeting. The holders of a majority of the  shares
entitled  to vote, present in person or  represented by proxy, will constitute a
quorum for the transaction of business at the Annual Meeting. A plurality of the
votes cast is  required to elect  the directors  and the affirmative  vote of  a
majority  of the  shares of the  Class A Common  Stock, present in  person or by
proxy and entitled to  vote at the  Annual Meeting, is  necessary to ratify  the
appointment of Deloitte & Touche LLP as independent auditors for the Company for
its fiscal year ending December 31, 1995.

    A proxy submitted by a stockholder may indicate that all or a portion of the
shares  of Class A Common Stock represented by such proxy are not being voted by
such stockholder with  respect to  a particular  matter. This  could occur,  for
example,  when a broker  is not permitted to  vote stock held  in street name on
certain matters in the absence of instructions from the beneficial owner of  the
stock.  The shares  subject to  any such  proxy which  are not  being voted with
respect to  a particular  matter  (the "non-voted  shares") will  be  considered
shares  not present and entitled to vote on such matter, although such non-voted
shares will count for purposes of determining the presence of a quorum.

    The following table sets forth, as of April 1, 1995, the name and address of
each person believed to  be a beneficial owner  of more than 5%  of the Class  A
Common  Stock, the  number of  shares beneficially  owned and  the percentage so
owned. Except as set forth below, management knows of no person who, as of April
1, 1995, owned beneficially  more than 5% of  the Company's outstanding Class  A
Common Stock.

<TABLE>
<CAPTION>
                                                                                               PERCENT
                                                                      AMOUNT AND NATURE OF       OF
      TITLE OF CLASS         NAME AND ADDRESS OF BENEFICIAL OWNER     BENEFICIAL OWNERSHIP      CLASS
- ---------------------------  -------------------------------------  ------------------------  ---------
<S>                          <C>                                    <C>                       <C>
Class A Common Stock         Libra Invest & Trade Ltd.                  3,968,060 shares (1)     8.5(1)
                              Road Town, Pasea Estate
                              P.O. Box 3149
                              Tortola, British Virgin Islands
<FN>
- ------------------------
(1)  According  to Corrected Amendment  No. 5 to Schedule  13D dated January 28,
     1994 filed jointly with the Securities and Exchange Commission (the  "SEC")
     by  Mr.  Toufic  Aboukhater and  Libra  Invest  & Trade  Ltd.  ("Libra"), a
     corporation wholly owned by Mr.  Aboukhater, Mr. Aboukhater disclosed  that
     through  Libra, as of that  date, he was the  beneficial owner of 3,968,060
     shares of the  Company's Class  A Common  Stock, as  to which  he had  sole
     voting and dispositive power. This number does not include 3,395,482 shares
     issued  to Libra  in December  1993, as  to which  Mr. Aboukhater  had sole
     voting power and which  shares have been deposited  in a custodial  account
     for  periodic sale  in accordance with  instructions from  the Company. The
     proceeds from such sales are to be remitted to the Company and until  sold,
     these  shares, together with the 3,968,060 shares listed above, are subject
     to a  voting  agreement with  the  Company. See  "Certain  Transactions  --
     Transactions with Libra".
</TABLE>

    For  information  with  respect  to security  ownership  of  management, see
"Nomination and Election of Directors."

                                   PROPOSAL 1
                             ELECTION OF DIRECTORS

    The Board of Directors of the Company consists of Donald M. Koll (Chairman),
Ray Wirta, Harold A. Ellis, Jr., Paul  C. Hegness, J. Thomas Talbot, Kathryn  G.
Thompson  and Marco F. Vitulli. Under  the Restated Certificate of Incorporation
and the Amended Bylaws of the Company, the seven

                                       2
<PAGE>
members of the Board of Directors are divided into three classes with each class
having a term of three years. The class of three directors to be elected at  the
1995 Annual Meeting will be elected for a three-year term expiring in 1998.

    Upon  recommendation of the Nominating Committee, the Board of Directors has
nominated Messrs.  Talbot and  Vitulli  and Ms.  Thompson, whose  current  terms
expire  at the 1995  Annual Meeting, for  election as directors.  If any nominee
should be unavailable for  election at the Annual  Meeting, the proxies will  be
voted  for the election of such other person  as may be recommended by the Board
of Directors in place of such nominee.

    THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE ELECTION OF THE NOMINEES AS
DIRECTORS.

    Information about the nominees for  election as directors and the  incumbent
directors,  including  biographical  and employment  information,  is  set forth
below:

NOMINEES FOR ELECTION AS DIRECTORS

    J. Thomas Talbot, 59,  for a term  expiring in 1998; Mr.  Talbot has been  a
Director  of the Company since August 1993. Mr. Talbot has been the owner of The
Talbot Company, an investment and asset management company since July 1991. From
August 1989 until  July 1991,  Mr. Talbot was  Chief Executive  Officer of  HAL,
Inc.,  the parent company of Hawaiian Airlines. Mr. Talbot is also a Director of
the following companies: The  Baldwin Company, a  developer of residential  real
estate;  The Hallwood Group, Inc., a  corporate rescue firm; Showbiz Pizza Time,
Inc., a restaurant chain; and Hemmeter Enterprises, Inc., a gaming company.

    Kathryn G. Thompson, 55, for a term expiring in 1998; Ms. Thompson has  been
a  Director of the Company  since November of 1994.  Since November of 1994, Ms.
Thompson has also  been a  Director and Chief  Executive Officer  of Kathryn  G.
Thompson  Holdings  Company, Inc.  and  other direct  and  indirect wholly-owned
subsidiaries of the Company.  From 1989 to 1993,  Ms. Thompson was President  of
Kathryn  G. Thompson Development, a residential real estate development company.
Ms.  Thompson  has  been  Chief   Executive  Officer  of  Kathryn  G.   Thompson
Construction Company, a residential real estate construction company, since 1991
and  has  been  Chief  Executive  Officer  of  Kathryn  G.  Thompson  Company, a
residential real estate development company since April 1994, each a  California
corporation,  certain stock and assets of which  were acquired by the Company on
November 9, 1994.

    Marco F. Vitulli, 60, for  a term expiring in 1998;  Mr. Vitulli has been  a
Director  of the Company since March 1993. Mr. Vitulli has been the President of
Vitulli Ventures, Ltd.,  a real  estate development,  investment management  and
consulting  services company since 1981. Mr. Vitulli is also the Chairman of Elk
River Enterprises, a lumber company, and he  is a Director of Pope Resources,  a
land, timber, mineral and recreational properties company.

INCUMBENT DIRECTORS

    Donald  M. Koll, 62, term expires in 1996; Mr. Koll has been Chairman of the
Board of the Company since March 1993 and was Managing Director-President and  a
Director  of the Company from  1990 to 1992. Mr. Koll  has also been Chairman of
the Board and Chief Executive Officer of The Koll Company, a general contracting
and international real  estate development company,  ("The Koll Company")  since
prior to 1989 and Chairman of the Board of Koll Management Services, Inc. a real
estate management company ("Koll Management Services") since 1991.

    Ray Wirta, 51, term expires in 1997; Mr. Wirta has been a Director and Chief
Executive  Officer of  the Company  since March  1993. Mr.  Wirta has  also been
President and Chief Operating Officer of  The Koll Company and Vice Chairman  of
the Board and Chief Executive Officer of Koll Management Services since 1991.

    Harold  A.  Ellis, Jr.,  63,  term expires  in 1997;  Mr.  Ellis has  been a
Director of  the Company  since August  1993. Mr.  Ellis has  been the  Managing
Partner  of Ellis Partners, Inc., a  real estate asset management and consulting
company since 1992. Until 1992, Mr.  Ellis was the Chairman and Chief  Executive
Officer  of Grubb & Ellis Company, one  of the nation's largest diversified real
estate service organizations.

                                       3
<PAGE>
    Paul C. Hegness, 48, term expires in 1996; Mr. Hegness has been a partner in
the law  firm of  Good, Wildman,  Hegness &  Walley since  1979 and  has been  a
Director  of the  Company since  March 1993. He  was previously  employed by the
Construction Division of  Del Webb  Corporation, the Home  Building Division  of
Broadmoor Homes, and Union Bank. Mr. Hegness is also a Director of Walter Foster
Publishing, a publisher and marketer of art instructional materials.

    Information about the beneficial ownership of the Class A Common Stock as of
April  1, 1995 by each nominee, director, executive officer named in the Summary
Compensation Table  below,  and all  directors  and executive  officers  of  the
Company as a group is set forth below:

<TABLE>
<CAPTION>
                                                        SHARES OF
                                                         CLASS A         PERCENT OF
NAME OF BENEFICIAL OWNER                             COMMON STOCK(1)      CLASS (2)
- --------------------------------------------------   ----------------    -----------
<S>                                                  <C>                 <C>
Donald M. Koll (3)................................         1,356,701       1.5
Ray Wirta (4).....................................         1,140,000       1.3
Harold A. Ellis, Jr. (5)..........................           293,263          *
Paul C. Hegness (5)...............................           360,571          *
J. Thomas Talbot (5)..............................           252,000          *
Kathryn G. Thompson (6)...........................         1,000,000       1.1
Marco F. Vitulli (5)..............................           371,000          *
Richard Ortwein (3)...............................         1,327,340       1.5
Raymond J. Pacini (7).............................         1,203,434       1.4
Directors and Executive Officers as a group (9
 persons including the above named)...............         7,304,309       8.3
<FN>
- ------------------------
(1)  Except  as otherwise  indicated in the  notes below,  the persons indicated
     have sole voting  and investment power  with respect to  shares listed.  In
     addition  to the specific shares indicated in the following footnotes, this
     column includes shares held  directly and shares  subject to stock  options
     which  are currently  exercisable or  become exercisable  within sixty days
     after April 1, 1995.

(2)  Asterisks indicate beneficial ownership of 1% or less of the class.

(3)  Includes options to purchase  660,000 shares each of  Class A Common  Stock
     and  Series A Convertible Preferred Stock granted pursuant to the Company's
     1993 Stock  Option/Stock Issuance  Plan and  which options  are subject  to
     certain restrictions on vesting and disposition.

(4)  Includes  options to purchase  550,000 shares each of  Class A Common Stock
     and Series A Convertible Preferred Stock granted pursuant to the  Company's
     1993  Stock Option/Stock  Issuance Plan  and which  options are  subject to
     certain restrictions on vesting and disposition.

(5)  Includes 2,000  shares of  Class A  Common Stock  granted pursuant  to  the
     Company's  previously  existing  Restricted  Stock  Plan  for  Non-Employee
     Directors, and options to  purchase 125,000 shares each  of Class A  Common
     Stock  and Series  A Convertible  Preferred Stock  granted pursuant  to the
     Company's Automatic  Option  Grant Program  which  shares and  options  are
     subject to certain restrictions on vesting and disposition.

(6)  See  "Certain Transactions -- Transactions with Kathryn G. Thompson Company
     and Affiliates."

(7)  Includes options to purchase  590,000 shares each of  Class A Common  Stock
     and  Series A Convertible Preferred Stock granted pursuant to the Company's
     1993 Stock Option/Stock Issuance Plan which options are subject to  certain
     restrictions on vesting and disposition.
</TABLE>

BOARD AND COMMITTEE MEETINGS

    The  Company's Board of  Directors met eight  times during 1994.  All of the
then incumbent directors attended at least 75% of the meetings of the Board  and
committees of the Board during the periods that they served. The Board has three
standing committees: the Audit Committee, the

                                       4
<PAGE>
Compensation  Committee  and the  Nominating Committee.  During 1994,  the Audit
Committee met  three times,  the Compensation  Committee met  one time  and  the
Nominating Committee met one time.

    The  Audit Committee consists of Messrs. Ellis, Hegness, Talbot and Vitulli,
with Mr. Ellis serving as Chairman. It is responsible for recommending the  firm
to  be appointed  as independent  accountants to  audit the  Company's financial
statements and to perform services related to the audit; reviewing the scope and
results of the audit with the independent accountants; reviewing with management
and the  independent  accountants  the  Company's  year-end  operating  results;
considering  the adequacy of  the internal accounting  control procedures of the
Company; reviewing the  non-audit services  to be performed  by the  independent
accountants  and considering the effect of  such performance on the accountants'
independence.

    The Compensation Committee  consists of Messrs.  Ellis, Hegness, Talbot  and
Vitulli,  with Mr. Talbot serving as Chairman. It is responsible for the review,
recommendation and  approval  of  compensation arrangements  for  directors  and
executive officers, for the approval of such arrangements for other senior level
employees,  and for the administration of certain benefit and compensation plans
and arrangements of the Company and its subsidiaries.

    The Nominating Committee  consists of  all members  of the  Board, with  Mr.
Hegness serving as Chairman. It is responsible for the nomination of persons for
election  to  the Board  of Directors.  The  Nominating Committee  will consider
nominees recommended by stockholders. Stockholder recommendations may be sent to
the Nominating Committee,  Attention: Secretary, Koll  Real Estate Group,  Inc.,
4343 Von Karman Avenue, Newport Beach, California 92660.

                                   PROPOSAL 2
              RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

    Upon  recommendation of the  Audit Committee of the  Board of Directors, the
Board of Directors has appointed Deloitte  & Touche LLP as independent  auditors
for  the  1995  fiscal year  and  hereby  requests stockholders  to  ratify such
appointment.

    THE BOARD  OF  DIRECTORS RECOMMENDS  A  VOTE  FOR THE  RATIFICATION  OF  THE
APPOINTMENT OF DELOITTE & TOUCHE LLP AS INDEPENDENT AUDITORS.

    Representatives  of  Deloitte &  Touche LLP  will be  present at  the Annual
Meeting and will have an opportunity to  make a statement if they so desire  and
to respond to appropriate questions from stockholders.

                COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS
                           COMPENSATION OF DIRECTORS

    The  non-employee  directors of  the Company  are  entitled to  receive cash
compensation and compensation pursuant to the plans described below.

CASH COMPENSATION

    Non-employee directors of  the Company receive  compensation of $30,000  per
year,  with no  additional fees for  attendance at Board  or committee meetings.
Employee directors are not paid any fees or additional compensation for  service
as  members of the Board or any  of its committees. All directors are reimbursed
for expenses incurred in attending Board and committee meetings. Pursuant to the
Deferred Compensation Plan for  Non-Employee Directors, a non-employee  director
may elect, generally prior to the commencement of any calendar year, to have all
or any portion of the director's compensation for such calendar year credited to
a deferred compensation account. Amounts credited to the director's account will
accrue   interest  based  upon  the  average   quoted  rate  for  ten-year  U.S.

                                       5
<PAGE>
Treasury Notes. Deferred amounts will be paid  in a lump sum or in  installments
commencing  on the first business day of the calendar year following the year in
which the director ceases  to serve on  the Board, or of  a later calendar  year
specified by the director.

1993 STOCK OPTION/STOCK ISSUANCE PLAN

    The  Company's  1993  Stock  Option/Stock Issuance  Plan  (the  "1993 Plan")
contains three separate equity incentive programs in which members of the  Board
may  be eligible to participate: (i) a Discretionary Option Grant Program, under
which eligible  non-employee members  of  the Board,  along with  officers,  key
employees  and consultants,  may be  granted options  to purchase  shares of the
Company's Series A Preferred Stock and Class A Common Stock, (ii) a Director Fee
Program, under which each  non-employee member of the  Board may elect to  apply
all  or any portion of his or her annual retainer fee (currently $30,000) to the
acquisition of unvested  shares of  the Company's  Series A  Preferred Stock  or
Class  A Common Stock, and (iii) an  Automatic Option Grant Program, under which
option grants will be made to non-employee members of the Board.

    Options granted under the Discretionary  Option Grant Program may be  either
incentive  stock options designed to meet the requirements of Section 422 of the
Internal Revenue  Code or  non-statutory options  not intended  to satisfy  such
requirements.  All  grants  under the  Automatic  Option Grant  Program  will be
non-statutory options.

    No individual participating in the 1993 Plan may be granted stock options or
separately exercisable stock appreciation rights for more than 5,000,000  shares
of  Class A Common Stock and Series A  Preferred Stock in the aggregate over the
term of the 1993 Plan.

PLAN ADMINISTRATION

    The Discretionary Option Grant Program  is administered by the  Compensation
Committee  of the Board,  which is comprised  of two or  more non-employee Board
members  appointed  by   the  Board.  The   Compensation  Committee,  as   "Plan
Administrator,"  has complete discretion  (subject to the  express provisions of
the 1993 Plan) to authorize stock option grants. All grants under the  Automatic
Option  Grant and Director Fee  Programs are made in  strict compliance with the
express provisions  of  those  programs, and  no  administrative  discretion  is
exercised  by  the  Plan  Administrator  with respect  to  the  grants  or stock
issuances made under those programs.

DISCRETIONARY OPTION GRANT PROGRAM

    The principal  features of  the Discretionary  Option Grant  Program may  be
summarized as follows:

    The  exercise price  per share of  the Series  A Preferred Stock  or Class A
Common Stock subject to a  stock option will not be  less than 100% of the  fair
market value per share of that security on the grant date. No option will have a
maximum  term in  excess of  ten years  measured from  the grant  date. The Plan
Administrator has complete discretion to grant options (i) which are immediately
exercisable for  vested  shares,  (ii) which  are  immediately  exercisable  for
unvested shares subject to the Company's repurchase rights or (iii) which become
exercisable  in installments  for vested  shares over  the optionee's  period of
service. Non-employee members of the Board  who serve as Plan Administrator  are
not eligible to participate in the Discretionary Option Grant Program.

    The  exercise price may be paid in cash or in shares of the Company's Series
A Preferred Stock or  Class A Common  Stock valued at fair  market value on  the
exercise  date. The  option may  also be exercised  for vested  shares through a
same-day sale program  pursuant to  which the purchased  shares are  to be  sold
immediately  and a portion  of the sale  proceeds applied to  the payment of the
exercise price for those shares on the settlement date.

    Any option held by  the optionee at  the time of  cessation of service  will
normally not remain exercisable beyond the limited period designated by the Plan
Administrator  (not to exceed 36 months) at the time of the option grant. During
that period, the  option will generally  be exercisable only  for the number  of
shares  in which the optionee is vested at the time of cessation of service. For
purposes of the

                                       6
<PAGE>
1993 Plan, an individual will  be deemed to continue in  service for so long  as
that  person performs services on a periodic basis for the Company or any parent
or subsidiary corporations, whether as an employee, a non-employee member of the
Board or an independent consultant or advisor.

    The  Plan  Administrator  has  complete  discretion  to  extend  the  period
following   the  optionee's  cessation  of  service  during  which  his  or  her
outstanding options may be exercised and/or to accelerate the exercisability  of
such  options in whole or in part. Such  discretion may be exercised at any time
while the options  remain outstanding,  whether before or  after the  optionee's
actual cessation of service.

    Any  unvested shares of the  Company's Series A Preferred  Stock and Class A
Common Stock are subject to repurchase by the Company, at the original  exercise
price  paid per share, upon the optionee's cessation of service prior to vesting
in those shares. The Plan Administrator has complete discretion in  establishing
the  vesting schedule  for any  such unvested shares  and has  full authority to
cancel the Company's outstanding repurchase rights with respect to those  shares
in whole or in part at any time.

    The  optionee is  not to  have any  stockholder rights  with respect  to the
option shares until the option is exercised  and the exercise price is paid  for
the  purchased shares. Options are not  assignable or transferable other than by
will or  by the  laws of  inheritance following  the optionee's  death, and  the
option may, during the optionee's lifetime, be exercised only by the optionee.

    The  Plan Administrator  may grant  options with  stock appreciation rights.
Stock appreciation rights provide the holders with the right to surrender  their
options for an appreciation distribution from the Company equal in amount to the
excess of (i) the fair market value of the vested shares of the Company's Series
A Preferred Stock or Class A Common Stock subject to the surrendered option over
(ii)  the  aggregate  exercise  price  payable  for  such  vested  shares.  Such
appreciation distribution may, in the  discretion of the Plan Administrator,  be
made  in cash or in shares of the  Company's Series A Preferred Stock or Class A
Common Stock.

DIRECTOR FEE PROGRAM

    Under the Director Fee  Program, each individual  serving as a  non-employee
Board  member is  eligible to elect  to apply all  or any portion  of the annual
retainer fee otherwise payable in cash to such individual (currently $30,000) to
the acquisition of unvested  shares of Series A  Preferred Stock and/or Class  A
Common  Stock. The non-employee Board member  must make the stock election prior
to the start of the calendar year for which the election is to be in effect.  On
the  first trading day in January of the calendar year for which the election is
in effect, the  portion of the  retainer fee  subject to such  election will  be
applied  to the acquisition of  the selected shares of  Series A Preferred Stock
and/or Class A Common Stock by dividing the elected dollar amount by the closing
selling price per share of Series A Preferred Stock or Class A Common Stock  (as
the  case may be) on that trading day.  The issued shares will be held in escrow
by the Company  until the  individual vests  in those  shares. The  non-employee
Board  member will have  full stockholder rights,  including voting and dividend
rights, with respect to all issued shares held in escrow on his or her behalf.

    Upon completion of each  calendar quarter of Board  service during the  year
for  which the election is in effect, the non-employee Board member will vest in
one-fourth of the issued shares, and the stock certificate for those shares will
be released from escrow. Immediate vesting  in all the issued shares will  occur
in the event the individual dies or becomes disabled during his or her period of
Board  service or  certain changes  in control or  ownership of  the Company are
effected during such  period. Should  the Board  member cease  service prior  to
vesting  in one or more quarterly installments  of the issued shares, then those
installments will be forfeited, and the  individual will not be entitled to  any
cash payment from the Company with respect to the forfeited shares.

    For  the  1994  calendar  year,  the  following  non-employee  Board members
received shares  of  Class  A  Common Stock  under  the  Director  Fee  Program,
determined at a purchase price of $.4375 per share,

                                       7
<PAGE>
in lieu of a portion of their cash retainer fee for such year: Mr. Ellis: 34,285
shares;  Mr. Hegness: 68,571 shares; and Mr. Vitulli: 24,000 shares. Such shares
vested in quarterly installments throughout 1994.

AUTOMATIC OPTION GRANT PROGRAM

    Under the Automatic Option Grant Program, each individual who was serving as
a non-employee Board  member on  November 29,  1993 (the  "Effective Date")  was
automatically  granted  a non-statutory  option  to purchase  125,000  shares of
Series A Preferred Stock and a  non-statutory option to purchase 125,000  shares
of  Class  A Common  Stock. In  addition,  each individual  who first  becomes a
non-employee Board  member  on or  after  the Effective  Date,  whether  through
election  by the  Company's stockholders  or appointment  by the  Board, will be
automatically  granted  at  the   time  of  such   election  or  appointment   a
non-statutory  option to purchase 125,000 shares of Series A Preferred Stock and
a non-statutory  option to  purchase 125,000  shares of  Class A  Common  Stock.
However,  no non-employee Board member who has  previously been in the employ of
the Company or any parent or subsidiary corporation will be eligible to  receive
these automatic stock option grants.

    Each  option granted under the Automatic  Option Grant Program is subject to
the following terms and conditions:

        (1) The exercise  price per  share of the  Series A  Preferred Stock  or
    Class  A Common Stock subject to an  automatic option grant will be equal to
    100% of the fair market  value per share of  that security on the  automatic
    option grant date.

        (2)  Each option will have a maximum term of ten years measured from the
    grant date.

        (3) Each  option will  be  immediately exercisable  for all  the  option
    shares,  but  any purchased  shares  will be  subject  to repurchase  by the
    Company at the exercise price paid per share. Each option will vest, and the
    Company's repurchase right  will lapse as  to (i) 40%  of the option  shares
    upon  the optionee's completion  of one year of  Board service measured from
    the automatic grant date, and (ii) the remaining option shares in two  equal
    and  successive annual installments over  the optionee's period of continued
    Board service, with the first such  installment to vest two years after  the
    automatic option grant date.

        (4)  The option will remain exercisable for a six-month period following
    the optionee's cessation of Board service for any reason other than death or
    permanent disability. Should  the optionee  die while  holding an  automatic
    option  grant, then such  option will remain  exercisable for a twelve-month
    period following the optionee's death and  may be exercised by the  personal
    representative  of the optionee's estate or the  person to whom the grant is
    transferred by the optionee's will or the laws of inheritance. In no  event,
    however, may the option be exercised after the expiration date of the option
    term. During the applicable exercise period, the option may not be exercised
    for  more than the number of shares (if any) in which the optionee is vested
    at the time of cessation of Board service.

        (5) Should the optionee die or become permanently disabled while serving
    as a Board member, then the shares of the Company's Series A Preferred Stock
    and Class A Common Stock subject to any automatic option grant held by  that
    optionee  will  immediately vest  in full,  and those  vested shares  may be
    purchased at any time within the  twelve-month period following the date  of
    the optionee's cessation of Board service.

        (6)  The shares subject to each automatic option grant will vest in full
    upon the  occurrence of  certain  changes in  control  or ownership  of  the
    Company.

        (7)  Upon  the  successful  completion of  a  hostile  tender  offer for
    securities possessing more  than 50%  of the  combined voting  power of  the
    Company's outstanding securities, each automatic option grant which has been
    outstanding   for  at   least  six   months  may   be  surrendered   to  the

                                       8
<PAGE>
    Company for a cash  distribution per surrendered option  share in an  amount
    equal  to the  excess of (i)  the highest  price per share  of the Company's
    Series A Preferred Stock or Class A  Common Stock paid in such tender  offer
    over (ii) the exercise price payable for such share.

        (8)  The remaining  terms and conditions  of the option  will in general
    conform to  the terms  described  above for  option  grants made  under  the
    Discretionary  Option Grant Program and will be incorporated into the option
    agreement evidencing the automatic option grant.

FINANCIAL ASSISTANCE

    The Plan Administrator may institute a  loan program in order to assist  one
or  more optionees in financing their  exercise of outstanding options under the
Discretionary Option Grant Program. The form  in which such assistance is to  be
made  available (including  loans or  installment payments)  and the  terms upon
which such  assistance  is  to  be  provided will  be  determined  by  the  Plan
Administrator.  However, the maximum amount of financing provided any individual
may not exceed the  amount of cash consideration  payable for the issued  shares
plus  all  applicable  Federal,  state and  local  income  and  employment taxes
incurred in connection with  the acquisition of the  shares. Any such  financing
may be subject to forgiveness in whole or in part, at the discretion of the Plan
Administrator, over the individual's period of service.

COMPENSATION OF EXECUTIVE OFFICERS

                           SUMMARY COMPENSATION TABLE

    The  following table  summarizes the  compensation paid  during the previous
three fiscal  years to  the  Chief Executive  Officer  and the  Company's  other
executive  officers whose  salary and bonus  during 1994  exceeded $100,000 (the
"Named Executives") for services in all capacities to the Company.

<TABLE>
<CAPTION>
                                                                                                LONG TERM
                                                                                           COMPENSATION AWARDS
                                                   ANNUAL COMPENSATION           ----------------------------------------
                                           ------------------------------------                 1993
                                                                     OTHER       RESTRICTED     PLAN            ALL
                                                                     ANNUAL        STOCK      OPTIONS          OTHER
                                            SALARY      BONUS     COMPENSATION     AWARD       (# OF       COMPENSATION
NAME AND PRINCIPAL POSITION                 ($)(1)       ($)          ($)           ($)       SHARES)         ($)(2)
- ------------------------------             ---------  ---------  --------------  ---------  ------------  ---------------
<S>                             <C>        <C>        <C>        <C>             <C>        <C>           <C>
Donald M. Koll                       1994    325,000     --            --           --           --             --
 Chairman of the Board               1993    162,500     --            --           --        2,400,000         --
                                     1992     --         --            --           --           --             --

Ray Wirta                            1994    225,000     --            --           --           --             --
 Chief Executive Officer             1993    110,417     --            --           --        2,000,000         --
                                     1992     --         --            --           --           --             --

Richard Ortwein                      1994    274,197     18,500        --           --           --             --
 President                           1993     52,426     15,603        --           --        2,400,000         --
                                     1992     --         --            --           --           --             --

Raymond J. Pacini                    1994    268,000    150,000        --           --           --             --
 Executive Vice President            1993    156,500    130,000      22,148(3)      --        1,800,000          5,925
 and Chief Financial                 1992    165,167     60,000      76,832(3)      --          400,000          5,831
 Officer
<FN>
- ------------------------
(1)  Executive officers  salaries for  1993 reflect  less than  a full  year  as
     follows: Mr. Koll and Mr. Wirta commenced service with the Company on March
     16,  1993; Mr. Ortwein's service commenced  October 1, 1993; and Mr. Pacini
     devoted 50% of his time from March  to November 1993 as the Executive  Vice
     President and Chief Financial Officer of Koll Management Services. Mr. Koll
     and  Mr. Wirta  are also  executive officers  of The  Koll Company  and its
     affiliates and accordingly devote  less than all of  their working time  to
     the  Company's business  matters. Includes  amounts electively  deferred by
     each Named Executive under  the Company's Savings  and Profit Sharing  Plan
     and Executive Retirement and Savings Program.
</TABLE>

                                       9
<PAGE>
<TABLE>
<S>  <C>
(2)  Reflects  the Company's contributions  to the Company's  Savings and Profit
     Sharing Plan and the savings plan component of the Executive Retirement and
     Savings Program.

(3)  Reflects  periodic  installment   payments  to  Mr.   Pacini  for   expense
     reimbursements  in connection  with his  relocation to  California from New
     Hampshire in 1990.
</TABLE>

  AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR, AND FISCAL YEAR-END OPTION
                                     VALUE

    The following table  sets forth  information for each  Named Executive  with
regard to the aggregate stock options exercised during the 1994 fiscal year, and
stock  options  held as  of December  31,  1994. On  December 31,  1994, options
exercisable by the  Named Executives  were for 960,000  shares, 800,000  shares,
960,000  shares  and 1,000,000  shares under  options  granted to  Messrs. Koll,
Wirta, Ortwein  and  Pacini, respectively.  No  stock appreciation  rights  were
exercised  by the  Named Executives  during the 1994  fiscal year,  nor did such
individuals hold any stock appreciation rights at the end of such fiscal year.

<TABLE>
<CAPTION>
                                                                     NUMBER OF SECURITIES
                                                                          UNDERLYING        VALUE OF UNEXERCISED
                                     SHARES ACQUIRED      VALUE           UNEXERCISED       IN-THE-MONEY OPTIONS
NAME                                 ON EXERCISE(#)   REALIZED($)(1)   OPTIONS AT FY-END      AT FY-END($)(2)
- -----------------------------------  ---------------  -------------  ---------------------  --------------------
<S>                                  <C>              <C>            <C>                    <C>
Donald M. Koll.....................        --              --                2,400,000              318,720
Ray Wirta..........................        --              --                2,000,000              265,600
Richard Ortwein....................        --              --                2,400,000              318,720
Raymond J. Pacini..................        --              --                2,200,000              309,340
<FN>
- ------------------------
(1)  Market value of underlying securities on exercise date, minus the  exercise
     price.

(2)  Based upon market value of $.46875 for the Class A Common Stock and $.46875
     for  the  Series  A Preferred  Stock  as  of December  31,  1994,  less the
     aggregate exercise price payable for such shares. Includes the value of the
     960,000 shares, 800,000 shares, 960,000 shares and 1,000,000 shares subject
     to currently  exercisable  options  by Messrs.  Koll,  Wirta,  Ortwein  and
     Pacini, respectively.
</TABLE>

                    EXECUTIVE RETIREMENT AND SAVINGS PROGRAM

    The  Company  maintains  two retirement  benefit  programs:  a tax-qualified
defined benefit pension plan available generally to all employees (the  "Pension
Plan")  and  the Retirement  and Savings  Program, a  non-qualified supplemental
benefit plan pursuant  to which  retirement benefits are  provided to  executive
officers  and other eligible key management  employees who are designated by the
Compensation Committee,  which  determines  the  service  recognized  under  the
program  in calculating  a participant's  vested interest  and retirement income
(the "Supplemental Plan"  and, together  with the Pension  Plan the  "Retirement
Program").  As of December  31, 1993, all  benefits under the  Pension Plan were
frozen, and  no further  compensation or  years of  service will  be taken  into
account for additional benefit accrual purposes, under the Pension Plan.

    The  following table shows  as of the  date the Pension  Plan was frozen the
total estimated annual benefits payable under the Retirement Program in the form
of a 50% joint and survivor annuity to hypothetical participants upon retirement
at normal retirement  age, in the  compensation and years-of-service  categories
indicated in the table.

<TABLE>
<CAPTION>
                        ESTIMATED ANNUAL BENEFITS
             ------------------------------------------------
ANNUALIZED   10 YEARS
  AVERAGE       OF       20 YEARS     30 YEARS     40 YEARS
 EARNINGS     SERVICE   OF SERVICE   OF SERVICE   OF SERVICE
- -----------  ---------  -----------  -----------  -----------
<S>          <C>        <C>          <C>          <C>
$   100,000  $  15,000  $    30,000  $    45,000  $    60,000
    200,000     30,000       60,000       90,000      120,000
    400,000     60,000      120,000      180,000      240,000
</TABLE>

    The  years  of service  recognized  under the  Retirement  Program generally
included  all  service  with  the   Company  and  its  subsidiaries  and   their
predecessors. The only credited years of service to the

                                       10
<PAGE>
Named  Executives as of the date the Pension Plan was frozen were seven years to
Mr. Pacini.  Compensation  recognized  under the  Retirement  Program  generally
included a participant's base salary (including any portion deferred) and annual
bonus compensation.

                 COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    The  Compensation Committee, and  its members are named  below. No member of
the Compensation Committee was at any time during the 1994 fiscal year or at any
other time an officer or  employee of the Company.  No executive officer of  the
Company  serves as a member of the  board of directors or compensation committee
or any entity which has  one or more executive officers  serving as a member  of
the  Company's  Board of  Directors  or Compensation  Committee.  Good, Wildman,
Hegness &  Walley, a  law  firm with  which Mr.  Hegness  is a  senior  partner,
provides legal services to the Company.

    THE   FOLLOWING  REPORT  OF  THE  COMPENSATION  COMMITTEE  AND  STOCK  PRICE
PERFORMANCE COMPARISON GRAPH SHALL NOT BE  DEEMED TO BE SOLICITING MATERIAL  AND
SHALL  NOT  BE  DEEMED  INCORPORATED  BY  REFERENCE  BY  ANY  GENERAL  STATEMENT
INCORPORATING BY  REFERENCE  THIS PROXY  STATEMENT  INTO ANY  FILING  UNDER  THE
SECURITIES  ACT OF 1933 OR UNDER THE  SECURITIES EXCHANGE ACT OF 1934, AND SHALL
NOT OTHERWISE BE DEEMED FILED UNDER SUCH ACTS.

                      REPORT OF THE COMPENSATION COMMITTEE

    The overall objectives of  the Company compensation  program are to  attract
and  retain the best possible executive  talent, to motivate these executives to
achieve the goals inherent in the  Company's business strategy, to maximize  the
link  between executive and  stockholder interests through  an equity based plan
and to recognize individual contributions as well as overall business results.

    The key elements of the Company's executive compensation program consist  of
fixed  compensation in the form of base salary, and variable compensation in the
forms of annual incentive compensation and stock options. An executive officer's
annual base salary  represents the  fixed component of  his total  compensation;
however,  variable compensation is intended to comprise a substantial portion of
an executive's total annual compensation. The Compensation Committee also  takes
into  account the fact that executives may also provide services to, and receive
compensation  from,  other  entities.  In   addition,  while  the  elements   of
compensation   described  below  are  considered  separately,  the  Compensation
Committee takes  into account  the  full compensation  package afforded  by  the
Company   to  the  individual,  including  any  pension  benefits,  supplemental
retirement benefits,  insurance and  other  benefits, as  well as  the  programs
described below.

    BASE  SALARIES.   Base  salaries for  executive  officers are  determined by
evaluating the responsibilities of the position  held and the experience of  the
individual, and by reference to the competitive marketplace for executive talent
including,  where  appropriate, a  comparison  to base  salaries  for comparable
positions at other  companies, and to  historical levels of  salary paid by  the
Company  and its predecessors. Current base salaries for the Company's executive
officers are at or below the  75th percentile of the compensation data  surveyed
during the first quarter of 1994.

    Salary  adjustments are based on a periodic evaluation of the performance of
the Company  and of  each executive  officer,  and also  take into  account  new
responsibilities  as  well  as  changes in  the  competitive  market  place. The
Compensation  Committee,   where  appropriate,   also  considers   non-financial
performance measures.

    ANNUAL  INCENTIVE COMPENSATION  AWARDS.   The variable  compensation payable
annually to  executive officers  is intended  to consist  principally of  annual
incentive   compensation  awards,  based  on  various  factors,  including  both
corporate and individual performance, established by the Compensation  Committee
each  fiscal year. The Compensation Committee  determined not to make any annual
incentive compensation  awards with  respect to  1994 to  any of  its  executive
officers other than Mr. Ortwein and Mr. Pacini, whose bonus awards were based on
their achievement of specific objectives during the year.

                                       11
<PAGE>
    OTHER  INCENTIVE COMPENSATION.  Participation  of executives in equity-based
compensation programs  is reviewed  annually, and  awards under  such  programs,
primarily  in the  form of  stock option grants  under the  Company's 1993 Stock
Option/Stock Issuance Plan, are made periodically to the executives. Each option
grant is designed  to align the  interests of  the executive with  those of  the
stockholders  and provide each individual with a significant incentive to manage
the Company  from the  perspective  of an  owner with  an  equity stake  in  the
business.  The number of shares  subject to each option  grant is based upon the
executive's tenure,  level  of  responsibility  and  relative  position  in  the
Company.  The Compensation Committee has  established certain general guidelines
in making option  grants to the  executive officers  in an attempt  to target  a
fixed  number of  option shares  based upon  the individual's  position with the
Company and his existing holdings of unvested options. However, the Company does
not adhere strictly to  these guidelines and  will vary the  size of the  option
grant made to each executive officer as it feels the circumstances warrant. Each
grant  allows the officer  to acquire shares  of the Company's  stock at a fixed
price per share (the market price on the grant date) over a specified period  of
time  (up  to  10 years).  The  option  vests in  periodic  installments  over a
three-year period, contingent upon the executive officer's continued  employment
with the Company. Accordingly, the option will provide a return to the executive
officer  only if he remains in the Company's  employ and the market price of the
Company's Class A Common Stock and Series A Preferred Stock appreciates over the
option term.

    The size  of  the  option grants  made  during  1993 under  the  1993  Stock
Option/Stock  Issuance Plan reflected the decision of the Compensation Committee
to have  a significant  portion of  the overall  compensation payable  to  these
executive  officers tied  directly to the  creation of stockholder  value in the
form of appreciation in the market price of the Company's outstanding stock. The
total  compensation  package  of  the  Company's  executive  officers  has  been
structured  to be less in the form of guaranteed levels of base salary and to be
more dependent upon the market price of the Company's outstanding securities.

    CEO COMPENSATION.   The  base  salary established  for the  Company's  Chief
Executive  Officer, Mr.  Wirta, reflects  the Committee's  policy to  maintain a
relative level  of stability  and certainty  with respect  to Mr.  Wirta's  base
salary  from  year to  year, and  there was  no intent  to have  this particular
component of compensation affected  to any significant  degree by the  Company's
performance factors. In setting Mr. Wirta's base salary, the Committee sought to
accomplish  three objectives: provide a level of base salary competitive to that
paid to other  chief executive officers  in the industry  (recognizing that  Mr.
Wirta  is an  executive officer of  affiliate companies  and accordingly devotes
less than all of his working  time to the Company's business matters),  maintain
internal  comparability and have his base salary play a less central role in his
overall compensation package by reason of the option grants made to him in  lieu
of  a more substantial increase in his level of base salary. Mr. Wirta's current
base salary is below the average of the surveyed compensation data for similarly
situated chief executive officers in the industry.

    TAX LIMITATION.  The cash compensation to  be paid to each of the  Company's
executive  officers  for the  1995 fiscal  year  is not  expected to  exceed the
$1,000,000 limit on  the tax  deductibility of such  compensation imposed  under
federal  tax legislation enacted  in 1993. In addition,  the Company's 1993 Plan
imposes a limit  on the maximum  number of  shares of the  Company's common  and
preferred  stock for which any one participant may be granted stock options over
the remaining term  of the plan.  Any compensation deemed  paid to an  executive
officer  upon the  exercise of  an outstanding option  under the  1993 Plan will
qualify as  performance-based compensation  which  will not  be subject  to  the

                                       12
<PAGE>
$1,000,000  limitation. No other changes to the Company's executive compensation
programs will be made  as a result  of the new  limitation until final  Treasury
Regulations are issued with respect to such limitation.

                                          The Compensation Committee
                                          of the Board of Directors:
                                          J. Thomas Talbot, Chairman
                                          Harold A. Ellis, Jr.
                                          Paul C. Hegness
                                          Marco F. Vitulli

STOCK PRICE PERFORMANCE COMPARISON

    The  following graph illustrates the return that would have been realized on
December 31 of each year (assuming reinvestment of dividends) by an investor who
invested $100 on January 2, 1990 (the first date on which the Company's Class  A
Common Stock was traded) in each of (i) the Company's Class A Common Stock, (ii)
the  Media General  Composite Market  Value Index  ("Media General  Index"), and
(iii) the  Wilshire  Real  Estate  Securities Index  of  Real  Estate  Operating
Companies  ("Real Estate Index") which consists  of 12 real estate operating and
development companies.

                  COMPARISON OF CUMULATIVE TOTAL RETURN AMONG
             THE COMPANY, REAL ESTATE INDEX AND MEDIA GENERAL INDEX

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
                THE COMPANY    REAL ESTATE INDEX  MEDIA GENERAL INDEX
<S>            <C>             <C>                <C>
Jan. 2, 1990              100                100                   100
Dec. 31, 1990           20.51              51.47                 92.98
Dec. 31, 1991            7.05              58.29                120.02
Dec. 31, 1992            2.56              52.60                124.83
Dec. 31, 1993            4.48              62.84                143.29
Dec. 31, 1994            4.81              59.55                142.10
</TABLE>

                                       13
<PAGE>
                              CERTAIN TRANSACTIONS

TRANSACTIONS WITH THE KOLL COMPANY AND ITS AFFILIATES

    Since January 1, 1994, the Company has been involved in various transactions
with  The Koll Company and certain of its affiliates. Messrs. Koll and Wirta are
directors and executive  officers of The  Koll Company, and  Mr. Ortwein was  an
executive officer of The Koll Company until May 1994.

    CONSTRUCTION MANAGEMENT AGREEMENT

    The Company has contracted with Koll Construction, a wholly-owned subsidiary
of  The Koll Company, for the demolition  of bunkers at the Bolsa Chica project.
The Company  paid  fees  in  1994  aggregating  approximately  $65,000  to  Koll
Construction in consideration of these services and related reimbursements.

    SERVICE AGREEMENTS

    The  Company provides financing, accounting,  billing, collections and other
related services to  The Koll  Company pursuant  to a  Financing and  Accounting
Services  Agreement which is subject to  termination upon 30 days' prior written
notice by either company. Fees earned by the Company for the year ended December
31, 1994 were approximately $372,000.

    The Company is also  a party to a  Management Information Systems and  Human
Resources Services Agreement on September 30, 1993 with an affiliate of The Koll
Company,  pursuant  to which  the  Company receives  computer  programming, data
organization and retention, record keeping, payroll and other related  services,
subject  to  30 days'  prior  written notice  of  termination. Fees  and related
reimbursements  accrued  during   the  year   ended  December   31,  1994   were
approximately $158,000.

    SUBLEASE AGREEMENTS

    The  Company is a party to a month-to-month Sublease Agreement with The Koll
Company to sublease a portion of an office building in Newport Beach, California
in which Messrs. Koll, Wirta and Ortwein have an ownership interest. The Company
is also a party to lease agreements  on a month-to-month basis for office  space
in  Northern California  and San Diego,  California with affiliates  of The Koll
Company, respectively. Combined annual lease costs on these three month-to-month
leases during the year ended December 31, 1994 were approximately $400,000.

    DEVELOPMENT FEES

    For  the  year  ended  December  31,  1994,  the  Company  earned  fees   of
approximately  $3.5 million for real estate development and disposition services
provided to partnerships in which Koll and Messrs. Koll, Wirta and Ortwein  have
an  ownership interest. These  fees were earned under  contracts assigned to the
Company  in  connection  with  the  acquisition  of  the  domestic  real  estate
development  operations  of  The Koll  Company.  In addition,  the  Company paid
$300,000 to, and  received $86,000  from Koll  Construction for  the year  ended
December  31, 1994 for services  provided to each other  in conjunction with two
separate development service transactions.

    JOINT BUSINESS OPPORTUNITY AGREEMENTS

    In January 1994, the Company and The Koll Company entered into an  agreement
to jointly develop business opportunities in the Pacific Rim. Effective February
1,  1995, The  Koll Company  agreed to transfer  its interest  to its affiliate.
Under the terms of the Pacific  Rim agreement, the Company and Koll's  affiliate
share  on a  50%-50% basis  all costs and  expenses incurred  in connection with
identifying and obtaining business opportunities, and will share in all revenues
generated from any such opportunities on a 50%-50% basis. The Company's share of
such costs and expenses  accrued during the year  ended December 31, 1994,  were
approximately $196,000.

    The  Company and  The Koll Company  have also  agreed to enter  into a joint
venture, effective March 1, 1995, with respect to commercial, industrial, retail
and residential  real  estate development  activities  in Mexico  in  which  the
Company  and The  Koll Company would  share all  costs, profits and  losses on a
50%-50% basis, subject to a  subordinated preferred distribution of $570,000  to
The Koll

                                       14
<PAGE>
Company,  after the Company and The Koll Company have received a return of their
contributions to the joint  venture plus a compounded  return of prime plus  two
percent  (2%). The preferred distribution would result in The Koll Company being
reimbursed for approximately 50%  of the costs that  it has previously  incurred
prior  to March 1, 1995,  in furthering the business  opportunities of the joint
venture.

    LOAN RECEIVABLE

    In December 1993,  the Company  purchased a  nonrecourse construction  loan,
secured  by a  first trust deed  on four multi-tenant  industrial buildings, for
which the  borrower was  a partnership  in which  The Koll  Company and  certain
directors  and  officers  of  the  Company  have  an  ownership  interest. Final
repayment on the loan balance of $.8 million was made in May 1994 from  proceeds
generated  by sales of the buildings resulting in a profit to the Company of $.2
million.

    OTHER MATTERS

    Mr. Ortwein is a  partner in various partnerships  with a subsidiary of  the
Company relating to certain development projects, which entitles him to a profit
participation  after the Company's subsidiary has  been reimbursed for all costs
and expenses incurred prior to profit realization.

TRANSACTIONS WITH LIBRA

    On December 17, 1993, the Company completed a transaction with Libra  Invest
&  Trade  Ltd. ("Libra")  a principal  stockholder of  the Company,  whereby the
Company  exchanged  its   Lake  Superior   Land  Company   subsidiary  for   (1)
approximately $42.4 million in aggregate face amount of the Company's 12% Senior
Subordinated  Debentures held by Libra; (2) net cash proceeds to be generated by
Libra's periodic sale of approximately 3.4 million shares of the Company's Class
A Common Stock held by Libra through a series of transactions to be effected  in
an  orderly manner within a three-year period;  and (3) the right of the Company
to receive a contingent payment if the proceeds from any disposition by Libra of
Lake Superior Land Company  during the 15 year  period following the closing  of
the transaction exceed a 20% preferred return on the negotiated value of Libra's
investment. In February 1994, the Company received $1 million in cash from Libra
in exchange for termination of the contingent payment provision.

    Libra  also entered into voting agreements with respect to all of the shares
of Class A Common Stock  owned by Libra and its  affiliates. Under the terms  of
these  agreements, which  are effective  until December  17, 1996  unless sooner
terminated by the mutual consent of the parties thereto, all such shares will be
voted with respect to any matter in the same proportion as the votes cast by all
other stockholders with respect to such matter. These voting agreements are  not
applicable  to the  following matters: (1)  transactions with  affiliates of the
Company, (2) director or officer  compensation, or any stock option  arrangement
which provides for the issuance of options on shares of equity securities of the
Company in excess of 15% of all outstanding equity securities of the Company (3)
any merger, sale of assets or other extraordinary corporate transactions, or (4)
any amendment to the certificate of incorporation or bylaws of the Company.

TRANSACTIONS WITH KATHRYN G. THOMPSON COMPANY AND AFFILIATES

    On  November  9,  1994, the  Company  completed  a transaction  in  which it
acquired the residential development and  construction operations of Kathryn  G.
Thompson  Company and Kathryn G. Thompson Construction Company through two newly
created wholly-owned  subsidiaries of  the Company  for (1)  approximately  $1.2
million  cash paid at the Closing; (2)  a deferred cash payment of approximately
$.5 million payable upon satisfaction of certain conditions by the sellers;  (3)
a guarantee of approximately $4.8 million of capital contribution notes; (4) two
million  shares of the Company's Class A  Common Stock; and (5) warrants for two
million shares of the  Company's Class A  Common Stock at  a per share  exercise
price  of $.25, exercisable for a ten (10) year period and subject to vesting in
equal installments  over  a  five  (5) year  period.  In  connection  with  this
transaction,  Ms. Kathryn G. Thompson was appointed to the Board of Directors of
the Company.

                                       15
<PAGE>
TRANSACTIONS WITH AV PARTNERSHIP

    In December 1994, the  Company entered into a  promissory note agreement  to
lend  up to $6 million  to AV Partnership in which  the Company has an ownership
interest. The  note, which  is principally  secured  by an  interest in  the  AV
Partnership bears interest on the outstanding balance at 12% per annum. The note
balance  of $2 million as  of December 31, 1994 is  included in other assets and
was repaid along with additional advances on March 15, 1995, the maturity date.

                                 OTHER MATTERS

SUBMISSION OF PROPOSALS FOR 1996 ANNUAL MEETING

    Stockholders may  submit proposals  on matters  appropriate for  stockholder
action  at the Company's annual meetings, consistent with regulations adopted by
the Securities and Exchange Commission and the By-laws of the Company. Proposals
to be  considered for  inclusion in  the  proxy statement  for the  1996  annual
meeting  must be received  by the Company  at its principal  executive office no
later than December 12, 1995. Proposals  should be directed to the attention  of
the  Secretary, Koll  Real Estate Group,  Inc., 4343 Von  Karman Avenue, Newport
Beach, California 92660.

COMPLIANCE WITH SECTION 16(A) UNDER THE SECURITIES EXCHANGE ACT OF 1934

    Section 16 of the Securities and Exchange Act of 1934, as amended,  requires
the Company's directors and executive officers and persons who own more than 10%
of a registered class of the Company's equity securities to file various reports
with  the Securities  and Exchange  Commission and  the National  Association of
Securities Dealers concerning their holdings of, and transactions in, securities
of the Company. Copies of these filings must be furnished to the Company.

    Based solely  on a  review of  the copies  of such  forms furnished  to  the
Company  and written representations  from the Company's  executive officers and
directors, the Company believes  that there was compliance  for the fiscal  year
ended December 31, 1994 with all Section 16(a) filing requirements applicable to
the Company's officers, directors and greater than 10% beneficial owner.

ANNUAL REPORT

    The  Company's 1994 Annual Report to  Stockholders, together with this Proxy
Statement, is being mailed to all stockholders of the Company of record on April
12, 1995, the record date for voting at the Annual Meeting.

                                          By Order of the Board of Directors,
                                          [SIG]
                                          RAYMOND J. PACINI
                                          EXECUTIVE VICE PRESIDENT, CHIEF
                                          FINANCIAL OFFICER AND SECRETARY

April 12, 1995

                                       16
<PAGE>

A VOTE FOR PROPOSALS 1 AND 2 IS RECOMMENDED BY THE BOARD OF DIRECTORS.

1.  Election of Directors with terms expiring at Annual Meeting in 1997.

    FOR each nominee listed               / /

    WITHHOLD AUTHORITY
    to vote for each nominee listed       / /

Nominees:  J. Thomas Talbot, Marco F. Vitulli and Kathryn G. Thompson
(Instructions: To withhold authority to vote for any individual nominee,
write the nominee's name on the space provided below.)

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

2.  Ratify the appointment of Deloitte & Touche LLP as independent auditors for
    the fiscal year ending December 31, 1995.

    FOR  / /     AGAINST  / /     ABSTAIN  / /

A MAJORITY (OR IF ONLY ONE, THEN THAT ONE) OF THE ABOVE PERSONS OR THEIR
SUBSTITUTES WHO SHALL BE PRESENT AND ACTING AT THE MEETING SHALL HAVE THE
POWERS CONFERRED HEREBY.

DATED                                  , 1995
      ---------------------------------

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

- ---------------------------------------------
SIGNATURES OF STOCKHOLDER(S)--PLEASE SIGN NAME EXACTLY AS IMPARTED (DO NOT
PRINT). PLEASE INDICATE ANY CHANGE OF ADDRESS.

NOTE: EXECUTORS, ADMINISTRATORS, TRUSTEES AND OTHERS SIGNING IN REPRESENTATIVE
CAPACITY SHOULD INDICATE THE CAPACITY IN WHICH THEY SIGN. IF SHARES ARE HELD
JOINTLY, EACH SHAREHOLDER SHOULD SIGN.

PLEASE MARK, DATE, SIGN AND RETURN THIS PROXY.




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