RPS REALTY TRUST
DEF 14A, 1994-05-17
REAL ESTATE INVESTMENT TRUSTS
Previous: LEAR SEATING CORP, 10-Q, 1994-05-17
Next: ELJER INDUSTRIES INC, 10-Q, 1994-05-17



<PAGE>   1

 
                                  SCHEDULE 14A
                                 (RULE 14A-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION

          PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                 EXCHANGE ACT OF 1934 (AMENDMENT NO.   )
 
     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 Rule 14a-11(c) or Rule 14a-12

                               RPS REALTY TRUST
- - --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

                               RPS REALTY TRUST 
- - --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of filing fee (Check the appropriate box):
     /X/ $125 per Exchange Act Rule 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:/1
 
- - --------------------------------------------------------------------------------
     (4) Proposed maximum aggregate value of transaction:
 
- - --------------------------------------------------------------------------------
     / / 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:
 
- - --------------------------------------------------------------------------------
- - ---------------
    /1 Set forth the amount on which the filing fee is calculated and state 
       how it was determined.
<PAGE>   2
 
                                RPS REALTY TRUST
                                733 THIRD AVENUE
                            NEW YORK, NEW YORK 10017
 
                                                                    May 16, 1994
 
Dear Shareholder:
 
     You are cordially invited to attend the Annual Meeting of Shareholders of
RPS Realty Trust (the "Trust") on Tuesday, June 28, 1994 at 9:30 a.m. at the
offices of Kaye, Scholer, Fierman, Hays & Handler, 425 Park Avenue, 19th Floor
Conference Room, New York, New York. Your Board of Trustees and management look
forward to greeting personally those Shareholders who are able to attend.
 
     The meeting principally concerns the election of three Trustees for
three-year terms expiring in 1997. The nominees listed in the enclosed proxy
materials are presently Trustees of the Trust.
 
     Your Board of Trustees recommends a vote "FOR" each of the listed nominees.
The accompanying Proxy Statement contains additional information and should be
carefully reviewed by Shareholders.
 
     It is important that your shares be represented and voted at the meeting,
whether or not you plan to attend. Please sign, date and mail the enclosed proxy
card at your earliest convenience.
 
     Your continued interest and participation in the affairs of the Trust are
greatly appreciated.
 
                                          Sincerely,
 
                                          Joel M. Pashcow
                                          Chairman
<PAGE>   3
 
                                RPS REALTY TRUST
 
                 NOTICE OF 1994 ANNUAL MEETING OF SHAREHOLDERS
                                 JUNE 28, 1994
 
                            ------------------------
 
To the Shareholders of RPS Realty Trust:
 
     Notice is hereby given that the 1994 Annual Meeting of Shareholders of RPS
Realty Trust (the "Trust") will be held at the offices of Kaye, Scholer,
Fierman, Hays & Handler, 425 Park Avenue, 19th Floor Conference Room, New York,
New York, on June 28, 1994 at 9:30 a.m., to consider and take action upon the
following matters:
 
          (1) The election of three (3) Trustees for a term to expire in 1997;
 
          (2) The ratification of the selection by the Board of Trustees of the
              Trust of Deloitte & Touche as the independent public accountants
              of the Trust for the fiscal year commencing January 1, 1994; and
 
          (3) The transaction of such other business as may properly come before
              the meeting or any adjournment thereof.
 
     The Board of Trustees has fixed the close of business on May 11, 1994 as
the record date for the determination of Shareholders entitled to notice of and
to vote at the meeting and any adjournment thereof. A list of Shareholders
entitled to vote at the meeting will be available for examination by any
Shareholder, for any purpose germane to such meeting, during ordinary business
hours during the ten days prior to the meeting date, at the offices of the
Trust, 733 Third Avenue, New York, New York 10017.
 
                                          By Order of the Board of Trustees
 
                                          John J. Johnston, Jr.,
                                          Vice President -- Real Estate
                                          Counsel and Secretary
 
     ALL SHAREHOLDERS ARE CORDIALLY INVITED TO ATTEND THE MEETING. WHETHER OR
NOT YOU INTEND TO BE PRESENT, PLEASE COMPLETE, DATE, SIGN AND RETURN THE
ENCLOSED PROXY CARD IN THE STAMPED AND ADDRESSED ENVELOPE ENCLOSED FOR YOUR
CONVENIENCE. SHAREHOLDERS CAN HELP THE TRUST AVOID UNNECESSARY EXPENSE AND DELAY
BY PROMPTLY RETURNING THE ENCLOSED PROXY CARD. THE BUSINESS OF THE MEETING TO BE
ACTED UPON BY THE SHAREHOLDERS CANNOT BE TRANSACTED UNLESS AT LEAST A MAJORITY
OF THE OUTSTANDING SHARES OF BENEFICIAL INTEREST IS REPRESENTED AT THE MEETING.
<PAGE>   4
 
                                RPS REALTY TRUST
                                733 THIRD AVENUE
                            NEW YORK, NEW YORK 10017
 
                            ------------------------
 
                                PROXY STATEMENT
 
                            ------------------------
 
                         ANNUAL MEETING OF SHAREHOLDERS
 
                            ------------------------
 
                                  INTRODUCTION
 
GENERAL
 
     The accompanying form of proxy is solicited on behalf of the Board of
Trustees of RPS Realty Trust (the "Trust") for use at the Annual Meeting of
Shareholders of the Trust (the "Meeting") to be held at the offices of Kaye,
Scholer, Fierman, Hays & Handler, 425 Park Avenue, 19th Floor Conference Room,
New York, New York, on June 28, 1994 at 9:30 a.m. The Trust has first mailed
these proxy materials to holders (the "Shareholders") of shares of beneficial
interest, $.10 par value (the "Shares"), on or about May 16, 1994. The Trust's
executive offices are located at 733 Third Avenue, New York, New York 10017
(telephone: (212) 370-8585). Shareholders of record at the close of business on
May 11, 1994 (the "Record Date") will be entitled to vote at the Meeting.
 
     Proxies in the accompanying form which are properly executed and duly
returned to the Trust and not revoked will be voted as specified and, if no
direction is made, will be voted for the election of each of management's three
nominees for re-election as Trustees and in favor of proposal 2. Each proxy
granted is revocable and may be revoked at any time prior to its exercise by
giving notice to the Trust of its revocation. A Shareholder who attends the
Meeting in person may, if he wishes, vote by ballot at the Meeting, thereby
cancelling any proxy previously given.
 
     As of April 18, 1994, approximately 28,492,422 Shares of the Trust were
outstanding, with each Share entitled to one vote on all matters that may come
before the Meeting.
 
                              ELECTION OF TRUSTEES
 
     At the Meeting three Trustees comprising the Class III Trustees are to be
elected for three-year terms expiring in 1997. It is intended that votes will be
cast pursuant to proxies received from Shareholders of the Trust FOR the
nominees listed hereinafter, all of whom are presently Trustees of the Trust,
unless contrary instructions are received.
 
     If for any reason any of the nominees becomes unavailable for election, the
proxies solicited will be voted for such nominees as are selected by management.
Management has no reason to believe that any of the nominees is not available or
will not serve if elected. The election of each Trustee will be decided by a
plurality of the Shares present and entitled to vote at the Meeting.
<PAGE>   5
 
     Set forth in the following table is certain information with respect to
each nominee nominated to serve as a Class III Trustee for a term to expire in
1997 and certain information relating to the Class I Trustees and Class II
Trustees, whose terms expire in 1995 and 1996, respectively.
 
<TABLE>
<CAPTION>
                                                                                    YEAR FIRST
                                                                                     BECAME A
          NAME OF TRUSTEE/                                                           TRUSTEE
        NOMINEE FOR ELECTION          AGE            PRINCIPAL OCCUPATION              (1)
                                      ---    ------------------------------------   ----------
<S>                                   <C>    <C>                                    <C>
                              CLASS III: TERM TO EXPIRE IN 1997
Stephen R. Blank                      48     Managing Director of Oppenheimer &        1990
                                             Co., Inc. since November, 1993.
                                             Prior to that, Managing Director,
                                             Real Estate Corporate Finance of
                                             Cushman & Wakefield, Inc. for four
                                             years. Prior to that, Mr. Blank was
                                             a Managing Director of the Real
                                             Estate Group of Kidder, Peabody &
                                             Co. Incorporated for ten years.
Herbert Liechtung                     63     President of the Trust since 1988.        1981
Joel M. Pashcow                       51     Chairman of the Trust since 1988.         1980
                               CLASS I: TERM TO EXPIRE IN 1995
Edward Blumenfeld                     53     A principal of Blumenfeld                 1988
                                             Development Group, Ltd., a
                                             commercial real estate developer,
                                             since 1978.
Samuel M. Eisenstat                   54     Private practice of law for more          1986
                                             than five years. Mr. Eisenstat is
                                             also a director of various mutual
                                             funds managed by Sun America Asset
                                             Management and of UMB Bank & Trust
                                             Co.
William A. Rosoff                     50     Partner in Wolf, Block, Schorr and        1990
                                             Solis-Cohen, a law firm, since 1975;
                                             Mr. Rosoff has been associated with
                                             the firm since 1969. Mr. Rosoff is a
                                             director of The Korman Company, a
                                             real estate development and
                                             management company, and American
                                             Housing Corporation, Inc., the
                                             general partner of American Equity
                                             Housing Fund I.
</TABLE>
 
                                        2
<PAGE>   6
 
<TABLE>
<CAPTION>
                                                                                    YEAR FIRST
                                                                                     BECAME A
          NAME OF TRUSTEE/                                                           TRUSTEE
        NOMINEE FOR ELECTION          AGE            PRINCIPAL OCCUPATION              (1)
                                      ---    ------------------------------------   ----------
<S>                                   <C>    <C>                                    <C>
                               CLASS II: TERM TO EXPIRE IN 1996
Edwin J. Glickman                     61     Chairman of the Glickman                  1980
                                             Organization, Inc. since April 1991.
                                             Prior to that, Chairman of the
                                             Executive Committee of Schoenfeld
                                             Glickman Maloy Inc. from May 1989.
                                             Also Vice Chairman of Sybedon
                                             Corporation from 1977 to 1993. In
                                             all positions, Mr. Glickman has been
                                             engaged in real estate financial
                                             services, including mortgage
                                             brokerage, arranging joint ventures
                                             and equity financing.
Arthur H. Goldberg                    51     President of Tideway Associates,          1988
                                             Inc., a merchant and investment
                                             banking firm, since February 1994.
                                             Prior to that, Chairman of Reich &
                                             Company, Inc. (formerly Vantage
                                             Securities, Inc.), a securities and
                                             investment brokerage firm, from
                                             February 1990 to December 1993.
                                             Prior to that, Mr. Goldberg was
                                             employed by Integrated Resources,
                                             Inc. ("Integrated") as President and
                                             Chief Operating Officer from May
                                             1973 and Chief Executive Officer
                                             from February 1989, until January
                                             1990. On February 13, 1990,
                                             Integrated filed a voluntary
                                             petition for reorganization under
                                             Chapter 11 of the United States
                                             Bankruptcy Code.
Alfred D. Stalford                    71     Previously engaged in the business        1983
                                             of mortgage brokerage and real
                                             estate sales, principally involving
                                             commercial properties. He has since
                                             retired from the mortgage brokerage
                                             business.
</TABLE>
 
- - ---------------
 
(1) Includes periods served as trustee of the Trust's predecessors.
 
                                        3
<PAGE>   7
 
     Set forth below is information as to the Shares beneficially owned as of
April 18, 1994 by each of the Trustees, each of the executive officers included
in the Summary Compensation Table below and all Trustees and executive officers
as a group, based on information furnished by each Trustee and executive
officer.
 
<TABLE>
<CAPTION>
                      NAME OF TRUSTEE/                           SHARES OWNED              PERCENT OF
                      EXECUTIVE OFFICER                        BENEFICIALLY(1)(2)           CLASS(2)
- - -------------------------------------------------------------  -----------------           ----------
<S>                                                            <C>                         <C>
Edward Blumenfeld............................................         51,000                    (3)
Samuel Eisenstat.............................................         51,000(4)                 (3)
William A. Rosoff............................................         69,200(5)                 (3)
Edwin J. Glickman............................................         50,000                    (3)
Arthur H. Goldberg...........................................        245,900(6)                 (3)
Alfred D. Stalford...........................................         54,000(7)                 (3)
Stephen R. Blank.............................................         57,850(8)                 (3)
Herbert Liechtung............................................        844,855(9)                2.83%
Joel M. Pashcow..............................................      1,018,634(10)               3.41%
Stanley Rappoport............................................         16,500(11)                (3)
John J. Johnston, Jr.........................................         52,150(12)                (3)
Edwin R. Frankel.............................................         40,000(13)                (3)
All Trustees and Executive Officers as a group (12
  persons)...................................................      2,551,089                   8.54%
</TABLE>
 
- - ---------------
 
 (1) All amounts are owned directly unless otherwise noted.
 (2) Includes shares subject to stock options granted by the Trust which are
     currently exercisable or which will become exercisable within sixty days.
 (3) Less than 1% of the class.
 (4) Includes 18,200 Shares held by Mr. Rosoff as trustee for his sister,
     Barbara Rosoff, pursuant to a trust indenture dated December 30, 1991 and
     50,000 Shares which Mr. Rosoff has a currently exercisable option to
     purchase.
 (5) Includes 1,000 Shares held in a Keogh plan for which Mr. Eisenstat has sole
     voting and investment power and 50,000 Shares which Mr. Eisenstat has a
     currently exercisable option to purchase.
 (6) Includes 156,500 Shares owned by Mr. Goldberg's wife, 15,000 Shares owned
     by trusts for his daughters, 24,400 Shares owned by a pension trust and
     50,000 Shares which Mr. Goldberg has a currently exercisable option to
     purchase. Mr. Goldberg disclaims beneficial ownership of the Shares owned
     by his wife and the trusts for his daughters.
 (7) Includes 3,000 Shares held in a Keogh plan for which Mr. Stalford has sole
     voting and investment power and 50,000 Shares which Mr. Stalford has a
     currently exercisable option to purchase.
 (8) Includes 5,650 Shares owned by trusts for Mr. Blank's daughters, 2,200
     Shares held in an IRA account for the benefit of Mr. Blank and 50,000
     Shares which Mr. Blank has a currently exercisable option to purchase. Mr.
     Blank disclaims beneficial ownership of the Shares owned by the trusts for
     his daughters.
 (9) Includes 170,058 Shares owned by Mr. Liechtung's wife, 194,796 Shares held
     in an IRA account for the benefit of Mr. Liechtung and a retirement savings
     plan and 480,000 Shares which Mr. Liechtung has a currently exercisable
     option to purchase. Mr. Liechtung disclaims beneficial ownership of the
     Shares owned by his wife.
(10) Includes 176,427 Shares held in an IRA account for the benefit of Mr.
     Pashcow, a retirement savings plan and a pension and profit sharing
     account, 205,400 Shares owned by a foundation of which Mr. Pashcow is
     trustee, an irrevocable trust of which Mr. Pashcow is a trustee and
     irrevocable trusts for his daughter (for all of which trusts Mr. Pashcow
     has shared voting and investment powers) and 480,000
 
                                        4
<PAGE>   8
 
     Shares which Mr. Pashcow has a currently exercisable option to purchase.
     Mr. Pashcow disclaims beneficial ownership of the Shares owned by the
     foundation and each of the trusts.
(11) Includes 4,000 Shares owned by Mr. Rappoport's wife, of which Mr. Rappoport
     disclaims beneficial ownership.
(12) Includes 2,633 Shares owned jointly with Mr. Johnston's wife (for which he
     has shared voting and investment power), 9,069 Shares held in an IRA
     account for the benefit of Mr. Johnston, 319 Shares held in an IRA account
     for the benefit of his wife, 129 Shares held by the Trust's Distribution
     Reinvestment Plan and 40,000 Shares which Mr. Johnston has a currently
     exercisable option to purchase. Mr. Johnston disclaims beneficial ownership
     of the Shares held by his wife.
 
(13) Represents Shares which Mr. Frankel has a currently exercisable option to
     purchase.
 
     There are no family relationships between any Trustee or executive officer
and any other Trustee or executive officer of the Trust. Steven Liechtung, the
son of Herbert Liechtung, is a Vice President of the Trust.
 
     The Trust has an Audit Committee which is presently comprised of Messrs.
Blumenfeld, Eisenstat and Goldberg. The Audit Committee's duties include the
review and oversight of all transactions between the Trust and its Trustees,
officers, holders of 5% or more of its Shares or any affiliates, periodic review
of the Trust's financial statements and meetings with the Trust's independent
auditors. The Audit Committee held one meeting during 1993.
 
     The Trust also has a Compensation Committee which is presently comprised of
Messrs. Blank, Glickman, Goldberg and Stalford. The Compensation Committee's
duties include reviewing all compensation arrangements of the Trust with its
officers and employees and considering changes and/or additions to such
compensation arrangements, including stock option, pension and profit-sharing
plans. The Compensation Committee acts as administrator of the Trust's 1989
Employees' Stock Option Plan. The Compensation Committee met once during 1993.
 
     The Trust does not have a Nominating Committee.
 
     During the year ended December 31, 1993, the Board of Trustees held nine
meetings. All of the Trustees except for Samuel Eisenstat (who attended 60%)
attended at least 75% of the aggregate of (i) the total number of meetings of
the Board of Trustees and (ii) the total number of meetings held by all
committees on which such Trustee served.
 
                SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
 
     As of April 18, 1994, the following person was known by the Trust to be the
beneficial owner of more than five percent of the Shares:
 
<TABLE>
<CAPTION>
                      NAME AND ADDRESS                       AMOUNT AND NATURE        PERCENT
                     OF BENEFICIAL OWNER                 OF BENEFICIAL OWNERSHIP*    OF CLASS
    ------------------------------------------------------------------------------   ---------
    <S>                                                  <C>                         <C>
    Poff & Co. (Trustee for Policemen and Firemen                1,724,595             6.05%
      Retirement System of the City of Detroit)                   Shares
    c/o Manufacturers National Bank of Detroit                     owned
    P.O. Box 1319                                                directly
    Detroit, Michigan 48231
</TABLE>
 
- - ---------------
* Based solely upon a Schedule 13D filed with the Securities and Exchange
  Commission in December 1989.
 
                                        5
<PAGE>   9
 
                    MANAGEMENT COMPENSATION AND TRANSACTIONS
 
CASH COMPENSATION
 
     The following table sets forth information with respect to the cash
compensation paid by the Trust for services rendered during the year ended
December 31, 1993 to Mr. Liechtung, the Trust's Chief Executive Officer, and the
four other most highly compensated executive officers of the Trust, whose total
remuneration from the Trust exceeded $100,000 for such period:
 
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                         LONG-TERM
                                                                        COMPENSATION
                                       ANNUAL COMPENSATION                 AWARDS
                            ------------------------------------------  ------------
                                                              (E)
                                                             OTHER          (F)           (G)
           (A)                                   (D)         ANNUAL       OPTIONS/     ALL OTHER
    NAME AND PRINCIPAL       (B)      (C)       BONUS     COMPENSATION      SARS      COMPENSATION
         POSITION           YEAR   SALARY($)    ($)(1)       ($)(2)        (#)(3)        ($)(4)
- - --------------------------  -----  ---------   --------   ------------  ------------  ------------
<S>                         <C>    <C>         <C>        <C>           <C>           <C>
Herbert Liechtung.........  1993    312,561      26,903       11,049                     12,735
  President                 1992    300,330      11,022       35,289                     15,537
                            1991    290,500      10,881       22,896                     12,000
Joel M. Pashcow...........  1993    312,561      13,452       51,358                     12,735
  Chairman                  1992    300,330       5,511       36,096                     15,537
                            1991    290,500       5,440       53,807                     12,000
Stanley Rappoport.........  1993    158,314       --           1,404                      8,625
  Executive Vice President  1992    150,000       --           1,404                     10,288
                            1991     58,277       --             358                      --
Edwin R. Frankel..........  1993    108,262      18,000          348                      6,837
  Senior Vice President     1992    104,500      18,000          348                      8,343
  and Treasurer             1991     95,000      18,000          348                      6,580
John J. Johnston, Jr......  1993    107,330      17,600        1,404                      6,822
  Vice President-- Real     1992    103,600      17,600        1,404                      8,333
  Estate Counsel and        1991     98,700      17,600        1,404                      6,567
  Secretary
</TABLE>
 
- - ------------
 
(1) Bonus amounts earned by Messrs. Liechtung and Pashcow for any year
     represents Origination Bonus pursuant to ten-year employment agreements
     expiring December 31, 1998.
 
(2) Includes perquisites and other personal benefits, including certain life
     insurance premium payments, paid on behalf of the named officers.
 
(3) Each of the named officers (other than Mr. Rappoport) were granted options
     to purchase Shares on December 6, 1989, which options are currently 80%
     vested. The remainder of the options will vest on December 6, 1994. The
     exercise price of all such options is $5.75 per Share.
 
(4) Includes discretionary contributions by the Trust to the RPS Realty Trust
     Retirement Savings Plan for such named officer's account, including
     forfeitures, if any.
 
EMPLOYMENT AGREEMENTS
 
     Herbert Liechtung and Joel M. Pashcow, the President and Chairman,
respectively, of the Trust, are employed pursuant to ten-year employment
agreements, expiring December 31, 1998. The employment agreements provide each
of Messrs. Liechtung and Pashcow with a base annual salary, adjusted annually by
a
 
                                        6
<PAGE>   10
 
percentage equal to the increase in the Consumer Price Index -- All Items for
the New York Metropolitan Area (which increase in any year may not be less than
3% nor more than 8%). The base annual salary for the year ended December 31,
1993 was $302,961 for each of Messrs. Liechtung and Pashcow.
 
     Pursuant to the terms of their respective employment agreements, Mr.
Liechtung and Mr. Pashcow are each entitled to receive a Distribution Incentive
Bonus (as defined in the employment agreements) in an amount equal to 3.75% of
the amount, if any, by which the Trust's Qualifying Distributions (as defined
below) in any calendar year exceed the Target Distribution (as defined below)
for that year. The Target Distribution is determined on a cumulative,
non-interest bearing basis, commencing January 1, 1989. "Qualifying
Distributions" are defined as all distributions by the Trust attributable to any
taxable year to the extent they do not exceed 100% of REIT Taxable Income. The
"Target Distribution" for each year is $22,000,000, subject to certain
adjustments. Neither Mr. Pashcow nor Mr. Liechtung received a Distribution
Incentive Bonus in 1993.
 
     Messrs. Liechtung and Pashcow are each entitled to receive 100% of the
Distribution Incentive Bonus for any period they are employed by the Trust,
through the year 2001. If Mr. Liechtung's or Mr. Pashcow's employment terminates
prior to December 31, 1998, each is entitled to receive a portion of the
Distribution Incentive Bonus payable in the year of such termination, based upon
a vesting schedule set forth in their employment agreements; based upon such
schedule, as of December 31, 1993, Messrs. Liechtung and Pashcow each would be
entitled to receive 96.43% of any such bonus payable upon termination of their
employment. If the employment of either Mr. Liechtung or Mr. Pashcow is
terminated on or after December 31, 1998, each of Messrs. Liechtung and Pashcow
are entitled to receive the Distribution Incentive Bonus through 2001, based
upon a formula set forth in their employment agreements.
 
     Mr. Liechtung and Mr. Pashcow receive Origination Bonuses equal to .235%
and .1175%, respectively, of the amount of investments for which a formal
commitment is executed by the Trust during the term of the employment agreement
and which are subsequently consummated, subject to reduction for investments of
less than three years. Messrs. Liechtung and Pashcow received Origination
Bonuses of $26,903 and $13,452, respectively, for 1993.
 
     In the event of death during the term of the employment agreement, the
officer's legal representatives will be entitled to receive his base salary for
an additional period equal to the lesser of (i) the remaining term of the
employment agreement or (ii) 24 months from the date of death, as well as any
Distribution Incentive Bonuses and Origination Bonuses due or to become payable.
In the event an officer is unable to perform his duties on account of illness,
injury or other physical or mental incapacity which continues for a period of
more than six months, the Trust may terminate the employment agreement. In such
event, the officer will be entitled to receive his base salary for an additional
period equal to the lesser of (i) the remaining term of the employment agreement
or (ii) 24 months from the date of termination, as well as any Distribution
Incentive Bonuses and Origination Bonuses due or to become payable.
 
     Messrs. Liechtung and Pashcow have agreed during the term of the employment
agreements, and for two years after such time as the officer voluntarily ceases
to be an employee of the Trust prior to the expiration of such term (except for
reasons of material breach by the Trust or the occurrence of an event described
in the following paragraph), not to engage in any business ventures which
compete with the Trust's mortgage lending business.
 
     In the event of a change of control of the Trust or a change in the
business carried on by the Trust having the effect that its business ceases to
be primarily the business of mortgage lending, each of Messrs. Pashcow
 
                                        7
<PAGE>   11
 
and Liechtung, upon the delivery of timely notice to the Trust, may terminate
his employment agreement with the Trust. In such event, the Trust must pay to
the officer a sum calculated by multiplying the average of the officer's annual
compensation for the three calendar years prior to the year in which the event
occurs by: (i) four, if the event occurs in calendar years 1994 or 1995; or (ii)
three, if the event occurs in calendar years 1996 through 1998.
 
COMPENSATION PLANS
 
     The Trust maintains a retirement savings plan for all full-time employees
meeting certain criteria as to age and length of employment, including the
Trust's officers. The plan permits eligible employees to provide for salary
reduction contributions in amounts not in excess of the lesser of 20% of their
annual compensation or an amount established annually by the Secretary of the
Treasury ($8,994 for the year ended December 31, 1993). The plan permits the
Trust, in its discretion, to make matching contributions for those employees who
provide for salary reduction contributions, in amounts equal to 25% multiplied
by the lesser of (i) the employee's elective salary reduction or (ii) 9% of the
employee's annual compensation. The plan also permits the Trust, in its
discretion, to make an additional contribution in such amount as it deems
appropriate, to be allocated among all eligible employees, whether or not they
have made elective salary reductions. The total of all contributions, including
elective salary reductions, matching contributions, and additional employer
contributions may not exceed 15% of the annual compensation of all participants.
 
     Participants in the plan are 100% vested in their elective accounts at all
times. Vesting in the matching and additional employer contributions is 20%
after two years and 20% each year thereafter, with 100% vesting after six years
of participation. Withdrawals may not be made prior to attaining the age of
59 1/2 years, except in the event of total and permanent disability, retirement,
termination of employment or proven hardship.
 
     The Trust adopted and its Shareholders approved the 1989 Employees' Stock
Option Plan. The plan provides for the granting to employees of the Trust of
options to purchase up to an aggregate of 1,550,000 Shares. The plan is
administered by the Compensation Committee of the Board of Trustees, which
determines the individuals to whom and the times at which options are granted
and the number of Shares to be subject to each option.
 
     Options granted under the 1989 Employees' Stock Option Plan become
exercisable after one year following the date of grant with respect to 20% of
the Shares covered thereby, with additional 20% increments becoming exercisable
cumulatively on the next four succeeding anniversary dates from the date of
grant. Shares subject to options may be purchased for cash and/or by delivery of
Shares having an equivalent fair market value. The exercise price is 100% of the
fair market value of the Shares on the date of grant. Unexercised options expire
ten years from their date of grant. All options granted under the plan will
become exercisable automatically in the event of a merger or consolidation,
exchange of all or substantially all of the assets, distribution in liquidation
or dissolution, or acquisition by another entity of 80% or more of the Shares of
the Trust.
 
     On December 6, 1989, the Trust granted options to purchase an aggregate of
1,355,000 Shares, at an exercise price of $5.75 per Share, under the 1989
Employees' Stock Option Plan, of which options to purchase 1,335,000 Shares
remain outstanding as of April 18, 1994. The following table sets forth
information as to all
 
                                        8
<PAGE>   12
 
options to purchase Shares which were granted pursuant to the 1989 Employees'
Stock Option Plan to each of the individuals listed in the Summary Compensation
Table:
 
<TABLE>
<CAPTION>
                                            NUMBER OF SHARES    NUMBER OF OPTIONS      NUMBER OF
                                           SUBJECT TO OPTIONS     VESTED AS OF      SHARES ACQUIRED
           NAME OF INDIVIDUAL                   GRANTED           MARCH 1, 1993      UPON EXERCISE
- - -----------------------------------------  ------------------   -----------------   ---------------
<S>                                        <C>                  <C>                 <C>
Herbert Liechtung........................         600,000            480,000             --
Joel M. Pashcow..........................         600,000            480,000             --
Edwin R. Frankel.........................          50,000             40,000             --
John J. Johnston, Jr.....................          50,000             40,000             --
Stanley Rappoport........................            --                 --               --
</TABLE>
 
     As of April 18, 1994, to the best of the Trust's knowledge, no options
issued pursuant to the 1989 Employees' Stock Option Plan had been exercised.
 
COMPENSATION COMMITTEE REPORT
 
     The Compensation Committee of the Board of Trustees (the "Committee") is
responsible for administering the Trust's senior management compensation
program. The Committee is composed entirely of independent Trustees who are not
employees of the Trust; the individual members are listed below. None of these
individuals has any interlocking or other relationships with the Trust that
would call into question their independence as Committee members.
 
     Except as otherwise described below, the Committee has general review
authority over compensation levels of, and sets the compensation of, all
corporate officers and key management personnel of the Trust. The Committee also
administers employee benefit and incentive compensation programs, and considers
and recommends to the Board new benefit programs.
 
     Pursuant to recently adopted rules designed to enhance disclosure of
companies' policies toward executive compensation, set forth below is a report
of the Committee addressing the Trust's compensation policies for 1993 as they
affected the Trust's two principal executive officers, Herbert Liechtung, the
President and Chief Executive Officer of the Trust, and Joel M. Pashcow, the
Chairman of the Trust, and its three other most highly paid executives, Stanley
Rappoport, John J. Johnston, Jr. and Edwin R. Frankel, the Executive Vice
President, Vice President-Real Estate Counsel and Secretary and Senior Vice
President and Treasurer, respectively, of the Trust.
 
     The compensation of each of Messrs. Liechtung and Pashcow is set pursuant
to a ten-year employment agreement between such individual and the Trust, the
terms of which are described above under the heading "Employment Agreements." As
described in such section, these employment agreements contain provisions for,
among other things, calculating the base salary paid to each of Messrs.
Liechtung and Pashcow, as well as the formulae used to determine bonus payments
to such individuals.
 
     Base salary for each of Mr. Liechtung and Mr. Pashcow is adjusted annually
to reflect cost-of-living increases, subject to certain limitations. The bonus
payments payable to Messrs. Liechtung and Pashcow pursuant to their respective
employment contracts relates directly to the Trust's performance and the
individual performance of such officers; the Distribution Incentive Bonus is
payable only to the extent that distributions to the Trust's Shareholders during
a fiscal year exceed a specified amount, and the Origination Bonus is paid only
to the extent that the Trust succeeds in making certain long-term investments.
As described
 
                                        9
<PAGE>   13
 
above, Messrs. Liechtung and Pashcow did not receive a Distribution Incentive
Bonus for 1993, and Origination Bonuses paid for 1993 equalled $26,903 for Mr.
Liechtung and $13,452 for Mr. Pashcow. The Trust also provided certain other
benefits to Messrs. Liechtung and Pashcow during 1993 pursuant to such
employment agreements in the form of non-cash compensation, for items such as
professional fees and insurance. In addition, as described above under the
heading "Compensation Plans," in 1989 the Trust issued to each of Messrs.
Liechtung and Pashcow, pursuant to the provisions of the Trust's 1989 Employees'
Stock Option Plan, options to purchase up to 600,000 of the Trust's Shares.
Messrs. Liechtung and Pashcow also participate in medical, retirement and other
benefit plans available to other officers and employees of the Trust. Messrs.
Liechtung and Pashcow have participated in the deliberations of the Committee,
but did not vote, with respect to the compensation of the other members of the
Trust's senior management.
 
     The compensation package offered by the Trust to its senior executives is
intended to enable the Trust to attract, motivate and retain qualified senior
management, taking into account both annual and long-term performance goals of
the Trust and recognizing individual initiative and achievements. Executive
compensation generally consists of base salary and annual bonus, as well as a
combination of benefit programs. Annual bonus payments for such officers were
generally set at a minimum level and are viewed by the Committee and such
officers as a component of base compensation. Bonus payments in excess of such
minimum amount may be paid by the Trust, upon the recommendation of the
Committee after taking into account the views of Messrs. Liechtung and Pashcow
(who are not eligible to receive such bonuses), to reward superior individual
performance and improvement in the performance of the Trust. Mr. Rappoport
receives no bonus payment; his entire compensation package is comprised of base
salary plus participation in the Trust's benefit programs.
 
     In view of the recent adverse economic climate and its effect on the real
estate industry generally and the Trust's performance specifically, compensation
increases for Messrs. Rappoport, Johnston and Frankel were limited this past
year to cost-of-living adjustments to base salary. In addition, Messrs. Johnston
and Frankel received bonus payments equal to the bonus payments paid to such
officers for 1992. As stated above, these bonuses constitute a component of such
officers' base compensation; the Committee believes that failure to pay such
bonuses could adversely affect morale and put the Trust at a competitive
disadvantage in its ability to attract and retain qualified individuals. The
aggregate compensation paid to Messrs. Rappoport, Johnston and Frankel for 1993
is less than that paid in 1992, after taking into account the impact of
inflation.
 
     In addition to the compensation described above, Messrs. Johnston and
Frankel each received, in 1989, options to purchase the Trust's Shares pursuant
to the Trust's 1989 Employees' Stock Option Plan.
 
     The Committee has not reviewed the Trust's compensation policies in light
of amendments to the Internal Revenue Code enacted during 1993 that generally
limit deductions for compensation paid to certain executive officers to
$1,000,000 per annum (certain performance based compensation is not subject to
that limit). The Committee intends to review the application of those amendments
to the Trust and to consider whether any changes in the Trust's compensation
policies are appropriate.
 
     MEMBERS OF THE COMPENSATION COMMITTEE:
 
                 STEPHEN R. BLANK           ARTHUR H. GOLDBERG
 
                 EDWIN J. GLICKMAN          ALFRED D. STALFORD
 
                                      10
<PAGE>   14
 
COMPENSATION OF TRUSTEES
 
     The independent Trustees who are not also employees of the Trust each
received $20,000 in compensation for serving as a Trustee in 1993, plus
reimbursement of travel expenses and other out-of-pocket disbursements incurred
in connection with attending any meetings. Trustees do not receive any
additional compensation for attending meetings or for serving on any committees
of the Board.
 
     Messrs. Pashcow, Liechtung and Rosoff do not receive any compensation for
their services as Trustees.
 
     In April 1989, the Board of Trustees adopted the 1989 Trustees' Stock
Option Plan, which plan was subsequently approved by the Trust's Shareholders.
The plan provided for the granting to Trustees of options to purchase an
aggregate of up to 350,000 Shares. Pursuant to the plan, each Trustee who is not
an officer or employee of the Trust automatically received, on the later of the
date of approval of the plan or the initial date of election as a Trustee, and
every two years thereafter if he continued as a Trustee, an option to purchase
the number of Shares equal to 0.1% of the aggregate number of Shares then
outstanding. In October 1991, the Board of Trustees modified and amended the
1989 Trustees' Stock Option Plan to provide that the remaining options due to be
issued after October 8, 1991 be issued pro rata to each of the seven eligible
Trustees, notwithstanding the date on which such Trustees became eligible to
receive such options. All options available for grant under the plan have been
granted.
 
     Options granted under the 1989 Trustees' Stock Option Plan become
exercisable after one year following the date of grant with respect to 50% of
the Shares covered thereby, with the remaining 50% becoming exercisable on the
next succeeding anniversary date from the date of grant. Shares subject to the
options may be purchased for cash and/or by delivery of Shares having an
equivalent fair market value. The exercise price is 100% of the fair market
value of the Shares on the date of grant. Unexercised options expire ten years
from their date of grant. All options granted under the plan will become
exercisable automatically in the event of a merger or consolidation, exchange of
all or substantially all of the assets, distribution in liquidation or
dissolution or acquisition by another entity of 80% or more of the Shares of the
Trust.
 
     On November 28, 1989 and November 28, 1991, each of Messrs. Blumenfeld,
Eisenstat, Glickman, Goldberg, and Stalford were granted options to purchase
29,622 Shares at an exercise price of $5.375 per Share and 20,378 Shares at an
exercise price of $5.25 per Share, respectively. On January 29, 1990 and January
29, 1992, Messrs. Rosoff and Blank each were granted options to purchase 29,622
Shares at an exercise price of $5.75 per Share and 20,378 Shares at an exercise
price of $5.375 per Share, respectively. All options granted under the 1989
Trustees' Stock Option Plan are currently exercisable. To the best of the
Trust's knowledge, as of April 18, 1994 no options issued pursuant to the 1989
Trustees' Stock Option Plan had been exercised.
 
                                       11
<PAGE>   15
 
                                RPS REALTY TRUST
 INDEXED STOCK PRICE PERFORMANCE VS. NAREIT MORTGAGE REIT INDEX AND THE S&P 500

 
               (PERFORMANCE GRAPH FILED UNDER COVER OF FORM SE)


SOURCE: NAREIT & IDD/TRADELINE
 
COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934
 
     Section 16(a) of the Securities Exchange Act of 1934, as amended, requires
the Trust's officers and Trustees and persons who own more than ten percent of a
registered class of the Trust's equity securities to file reports of ownership
and changes in ownership with the Securities and Exchange Commission (the
"Commission") and the New York Stock Exchange. Officers, Trustees and greater
than ten percent Shareholders are required by regulation of the Commission to
furnish the Trust with copies of all Section 16(a) forms they file.
 
     Based solely on its review of the copies of such forms received by it, or
written representations from certain reporting persons that no Forms 5 were
required for those persons, the Trust believes that, during the fiscal year
ended December 31, 1993, all filing requirements applicable to its officers,
Trustees and greater than ten percent beneficial owners were complied with
except that John J. Johnston Jr. filed a Form 5 late.
 
                                       12
<PAGE>   16
 
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
 
     Steven Liechtung, the son of Herbert Liechtung, is a Vice President of the
Trust. Steven Liechtung received cash compensation aggregating $129,033 for
services rendered in all capacities to the Trust during the year ended December
31, 1993. On December 6, 1989, Steven Liechtung was granted options to purchase
20,000 Shares, at an exercise price of $5.75 per Share, pursuant to the 1989
Employees' Stock Option Plan. These options are currently exercisable with
respect to 80% of the Shares covered thereby.
 
     The Trust paid legal fees during 1993 of approximately $221,716 to Wolf,
Block, Schorr and Solis-Cohen. William Rosoff, a Trustee of the Trust, is a
partner in Wolf, Block, Schorr and Solis-Cohen.
 
                         INDEPENDENT PUBLIC ACCOUNTANTS
 
     The firm of Deloitte & Touche has been appointed as independent auditors
for the Trust by the Trust's Board of Trustees to examine and report on
financial statements for the fiscal year ending December 31, 1994, which
appointment will be submitted to Shareholders for ratification at the Meeting.
Deloitte & Touche audited and reported on the Trust's financial statements for
the fiscal year ended December 31, 1993. Representatives of that firm are
expected to be present at the Meeting, with the opportunity to make a statement
if they desire to do so, and to be available to respond to appropriate
questions. The affirmative vote of a majority of the Shares present and entitled
to vote at the Meeting is required to ratify appointment of the independent
auditors.
 
     Submission of the appointment of the auditors to the Shareholders for
ratification will not limit the authority of the Board of Trustees to appoint
another accounting firm to serve as independent auditors if the present auditors
resign or their engagement is otherwise terminated. If the Shareholders do not
ratify the appointment of Deloitte & Touche at the Meeting, Management intends
to call a special meeting of Shareholders to be held as soon as practicable
after the Meeting to ratify the appointment of another independent public
accounting firm as independent auditors for the Trust.
 
                            SHAREHOLDERS' PROPOSALS
 
     Any proposal by a Shareholder of the Trust intended to be presented at the
1995 Annual Meeting of Shareholders must be received by the Trust at its
principal executive office not later than January 16, 1995 for inclusion in the
Trust's proxy statement and form of proxy relating to that meeting. Any such
proposal must also comply with other requirements of the proxy solicitation
rules of the Commission.
 
                               VOTING PROCEDURES
 
     Trustees are elected by a plurality of the votes cast at the Annual
Meeting. Only shares that are voted in favor of a particular nominee will be
counted toward such nominee's achievement of a plurality. Shares present at the
meeting that are not voted for a particular nominee or shares present by proxy
where the shareholder properly withheld authority to vote for such nominee
(including broker non-votes) will not be counted toward such nominee's
achievement of a plurality.
 
                                       13
<PAGE>   17
 
                           ANNUAL REPORT ON FORM 10-K
 
     UPON WRITTEN REQUEST BY ANY SHAREHOLDER ENTITLED TO VOTE AT THE MEETING,
THE TRUST WILL FURNISH THAT PERSON WITHOUT CHARGE A COPY OF ITS ANNUAL REPORT ON
FORM 10-K FOR THE FISCAL YEAR ENDED DECEMBER 31, 1993 WHICH IS FILED WITH THE
SECURITIES AND EXCHANGE COMMISSION, INCLUDING THE FINANCIAL STATEMENTS AND
SCHEDULES THERETO. If a person requesting the report was not a Shareholder of
record on May 11, 1994, the request must contain a good faith representation
that the person making the request was a beneficial owner of Shares at the close
of business on such date. Requests should be addressed to Mr. John J. Johnston,
Jr., Secretary, RPS Realty Trust, 733 Third Avenue, New York, New York 10017.
 
                   OTHER BUSINESS AND EXPENSE OF SOLICITATION
 
     Management does not know of any other matters to be brought before the
Meeting except those set forth in the notice thereof. If other business is
properly presented for consideration at the Meeting, it is intended that the
proxies will be voted by the persons named therein in accordance with their
judgment on such matters. Proxies are being solicited on behalf of the Board of
Trustees by use of the mail. The cost of preparing this Proxy Statement and all
other costs in connection with this solicitation of proxies for the Meeting is
being borne by the Trust.
 
     Your cooperation in giving this matter your immediate attention and in
returning your proxies promptly will be appreciated.
 
                                          By Order of the Board of Trustees
 
                                          JOHN J. JOHNSTON, JR.,
                                          Secretary
May 16, 1994
 
                                       14
<PAGE>   18
                               RPS REALTY TRUST

                               733 THIRD AVENUE
                             NEW YORK, N.Y. 10017
                                      
          PROXY FOR THE ANNUAL MEETING OF SHAREHOLDERS JUNE 28, 1994

  The Undersigned heregy appoints EDWIN R. FRANKEL and JOHN J. JOHNSTON, JR. or
either of them, each with full power of substitution, proxies of the
undersigned to vote all shares of beneficial interest of RPS Realty Trust (the
"Trust") which the undersigned is entitled to vote at the Annual Meeting of
Shareholders of the Trust to be held on the 28th day of June, 1994 at 9:30
A.M., at the offices of Kaye, Scholer, Fierman, Hays & Handler, 425 Park
Avenue, 19th floor, New York, NY and all adjournments thereof, as fully and
with the same force and effect as the undersigned might or could do if
personally present thereat. Said proxies are instructed to vote as follows:

         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF TRUSTEES.

                 (CONTINUED AND TO BE SIGNED ON REVERSE SIDE)



/ x /  PLEASE MARK YOUR VOTE AS IN THIS EXAMPLE.


1.  Election of Trustees              FOR  /  /      WITHHELD  /  /

NOMINEES: Stephen R. Blank
          Herbert Liechtung
          Joel M. Pashcow

INSTRUCTION:  To withhold authority to vote for any individual nominee write
that nominee's name in the space provided below.

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

2.  The ratification of the appointment by the Board of Trustees of the Trust
    of Deloitte & Touche as the Independent auditors of the Trust to examine and
    report on its financial statements for 1994.

                 FOR  /  /     AGAINST  /  /     ABSTAIN  / /

3.  In accordance with their judgement with respect to any other business that
    may properly come before the meeting.

THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED AS DIRECTED.  IF NO DIRECTION
IS INDICATED, THIS PROXY WILL BE VOTED FOR THE ELECTION OF THE THREE NOMINEES
FOR TRUSTEES AND THE ADOPTION OF PROPOSAL 2.

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

SIGNATURES(S)                                         DATE                  1994
             ----------------------------------------     ------------------
NOTE: This proxy must be signed exactly as your name appears.  Executor,
      administrator, trustee, partners, etc. should give full title as such.
      If the signer is a corporation, please sign full corporation name by duly
      authorized officer, who should state his title.
 


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