PILGRIM AMERICA CAPITAL CORP
DEF 14A, 1998-01-14
MORTGAGE BANKERS & LOAN CORRESPONDENTS
Previous: BEAR STEARNS MORTGAGE SECURITIES INC, 8-K, 1998-01-14
Next: INTERACTIVE TECHNOLOGIES CORP INC, 10QSB, 1998-01-14






                       PILGRIM AMERICA CAPITAL CORPORATION
                       40 North Central Avenue, Suite 1200
                             Phoenix, Arizona 85004
                                 (602) 417-8100


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

                           NOTICE AND PROXY STATEMENT
                       FOR ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON FEBRUARY 24, 1998

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


To the Holders of Our Common Stock:

     The  1998  Annual  Meeting  of  Stockholders  of  Pilgrim  America  Capital
Corporation  (the  "Company")  will  be held at the  Company's  headquarters  in
Phoenix,  Arizona on February 24, 1998, at 10:00 a.m.,  local time, to elect two
directors  to the  Company's  Board of  Directors  and to  consider  such  other
business as may properly come before the Annual Meeting. Management is presently
aware of no other business to come before the Annual Meeting.

   
     The Board of Directors has fixed the close of business on December 29, 1997
as the record date for the  determination  of  stockholders  entitled to receive
notice of and to vote at the Annual Meeting or any adjournment  thereof.  Shares
of Common Stock can be voted at the Annual Meeting only if the holder is present
at the Annual  Meeting in person or  represented  by valid proxy.  A copy of the
Company's  1997  Annual  Report  to  Stockholders,   which  includes   certified
consolidated  financial  statements,  was  mailed  with  this  Notice  and Proxy
Statement  on or about  January  16, 1998 to all  stockholders  of record on the
record date for the Annual  Meeting.  The officers and  directors of the Company
cordially invite you to attend the Annual Meeting.
    

     The Company formerly was named Express America Holdings  Corporation  prior
to changing its name on April 25, 1997.

     Your attention is directed to the attached Proxy Statement.



                                         By Order of the Board of Directors


                                         Robert W. Stallings
                                         Chairman of the Board


   
Phoenix, Arizona
January 16, 1998
    


                                    IMPORTANT


     Stockholders  are requested to SIGN,  DATE and MAIL the enclosed  proxy.  A
postage-paid envelope is provided for mailing in the United States.


<PAGE>


                       PILGRIM AMERICA CAPITAL CORPORATION
                       40 North Central Avenue, Suite 1200
                                Phoenix, AZ 85004
                                 (602) 417-8100


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

                                 PROXY STATEMENT

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


   
     This Proxy  Statement  is  furnished  by the Board of  Directors of PILGRIM
AMERICA  CAPITAL  CORPORATION  (the  "Company"),  a  Delaware  corporation,   in
connection  with the  Company's  Annual  Meeting of  Stockholders  (the  "Annual
Meeting") to be held on February 24, 1998. The proxy materials were mailed on or
about January 16, 1998 to the Company's common stockholders (the "Stockholders")
of record at the close of business on December 29, 1997 (the "Record Date").  As
of the Record Date,  there were 3,866,330  shares of the Company's common stock,
$.01 par value per share (the  "Common  Stock"),  issued and  outstanding.  Only
holders  of Common  Stock on the  Record  Date will be  entitled  to vote at the
Annual Meeting.  Each holder of shares of Common Stock issued and outstanding on
the Record  Date is  entitled  to one vote for each share held on each matter of
business to be  considered at the Annual  Meeting.  The holders of a majority of
the voting power of the issued and  outstanding  Common Stock  entitled to vote,
present in person or  represented  by proxy,  shall  constitute  a quorum at the
Annual Meeting.
    

     The enclosed proxy is solicited by the Board of Directors of the Company. A
person  giving the enclosed  proxy has the power to revoke it at any time before
it is exercised by (i) attending the Annual  Meeting and voting in person,  (ii)
duly  executing  and  delivering a proxy  bearing a later date, or (iii) sending
written  notice of  revocation  to the  Company's  Secretary at 40 North Central
Avenue,  Suite 1200,  Phoenix,  Arizona 85004. The Company will bear the cost of
the  solicitation  of proxies,  including  the charges and expenses of brokerage
firms and others who  forward  solicitation  material  to  beneficial  owners of
Common Stock.  In addition to the use of the mails,  proxies may be solicited by
personal interview,  telephone or other means deemed appropriate by the Board of
Directors.

     If the enclosed  proxy is properly  executed and returned to the Company in
time to be voted at the Annual  Meeting,  it will be voted as  specified  on the
proxy,  unless it is properly revoked prior thereto. If no specification is made
on the proxy as to any one or more of the proposals,  the shares  represented by
the proxy will be voted for the  election of the nominees  for  directors  named
below and,  with  respect to any other  matters  that may come before the Annual
Meeting, at the discretion of the proxy holders.

     Votes cast by proxy or in person at the Annual Meeting will be tabulated by
the Inspectors of Election  appointed for the meeting and will determine whether
or not a quorum is present. The Inspectors of Election will treat abstentions as
shares that are present and  entitled to vote for  purposes of  determining  the
presence of a quorum, but as unvoted for purposes of determining the approval of
any matter  submitted to the  Stockholders  for a vote. If a broker indicates on
the proxy that it does not have discretionary  authority as to certain shares to
vote on a particular matter,  those shares will not be considered as present and
entitled to vote with respect to that matter.

     The  information  included herein should be reviewed in connection with the
consolidated  financial statements,  notes to consolidated  financial statements
and independent auditors' report included in the Company's 1997 Annual Report to
Stockholders.


                                       1

<PAGE>


                              ELECTION OF DIRECTORS


     The Company's Board of Directors is comprised of six members  classified in
three  groups;  members of each group  serve a  three-year  term.  At the Annual
Meeting,  two  directors  will be elected to the class of directors  whose terms
expire at the close of the 2001  Annual  Meeting  of  Stockholders.  The  shares
represented by the enclosed proxy will be voted for the election as directors of
the two nominees  named below,  unless a vote is withheld from any or all of the
individual  nominees.  If any nominee becomes unavailable for any reason or if a
vacancy should occur before  election  (which events are not  anticipated),  the
shares  represented  by the enclosed proxy may be voted for such other person as
may be  determined by the holders of the proxy.  The two nominees  receiving the
highest number of votes cast at the meeting will be elected.

Information Concerning Directors And Nominees

     The present  terms of Messrs.  John C. Cotton and Paul J. Renze expire upon
the close of the 1998 Annual Meeting of Stockholders. Both individuals have been
unanimously proposed as nominees for election as directors in the election to be
held at the meeting.

     Information  concerning the names, ages, terms,  positions with the Company
and the Board,  and business  experience of the nominees and the directors whose
present  terms  continue  after the  Annual  Meeting  is set forth  below.  Each
director has served  continuously  with the Company since his first  election as
indicated below.

<TABLE>
<CAPTION>
Name                                       Age                Position (1)                    Director Term
- ----                                       ---                ------------                    -------------
                                                                                          Since         Expires (1)
                                                                                          -----         -----------
<S>                                         <C>                                           <C>              <C> 
Robert W. Stallings(2)(5)                   48           Chairman of the Board,           1990             1999
                                                       President, Chief Executive
                                                          Officer and Director

John C. Cotton(2)(3)(5)                     59                  Director                  1991             1998

Roy A. Herberger, Jr.(2)(4)                 55                  Director                  1992             2000

John M. Holliman, III(2)(4)(5)              44                  Director                  1991             1999

Stephen A McConnell (3)(4)                  45                  Director                  1991             2000

Paul J. Renze(3)                            41                  Director                  1991             1998
</TABLE>

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

(1)  The Company's directors are classified into three groups; each elected on a
     staggered basis for three-year terms.

(2)  Member of Executive Committee.

(3)  Member of Audit Committee.

(4)  Member of Compensation Committee.

(5)  Member of Nominating Committee.




                                        2

<PAGE>


     Robert  W.  Stallings  has  served  as the  Company's  Chairman  and  Chief
Executive Officer since August 1990 and its President since December 1993.

     John C. Cotton has served as a director  of the Company  since May 1991 and
as President of the Maricopa  Partnerships,  Inc., a Phoenix-based  merchant and
investment banking organization, since 1982.

     Roy A.  Herberger,  Jr. has served as a director of the Company since March
1992 and has served as President of the Thunderbird  American Graduate School of
International Management, Glendale, Arizona, since April 1989. He served as Dean
of the Edwin L. Cox School of  Business at Southern  Methodist  University  from
1982 to July 1989.  Mr.  Herberger is a director of Pinnacle  West Capital Corp.
and MicroAge Inc.

     John M.  Holliman,  III has served as a director of the  Company  since May
1991 and as a General  Partner  of AGP  Management  LP, the  General  Partner of
Valley  Ventures LP,  formerly  Arizona Growth  Partners LP, and a Phoenix-based
venture  investment  partnership  since February 1993.  Mr.  Holliman  served in
various  capacities,  lastly as Senior  Managing  Director,  of Valley  National
Investors,  Inc., the venture  investment  subsidiary of Valley National Bank of
Arizona,  from February  1985 to February  1993.  Mr.  Holliman is a director of
OrthoLogic Corporation, Voxel and DenAmerica Corporation.

   
     Stephen A McConnell  has served as a director of the Company since May 1991
and as the President of Solano Ventures, a Phoenix-based  investment firm, since
January 1992. He served as Chairman of Mallco Lumber & Building Materials, Inc.,
a Phoenix based wholesale  distributor of lumber and doors,  from September 1991
to July 1997 and as President of Belt Perry  Associates,  Inc., a  Phoenix-based
property tax  consulting  firm,  from  September  1991 until October 1995. He is
currently a director of Carma  Corporation,  Vodavi  Technology,  Inc.,  Capital
Title Group, Inc. and Unitech Industries, Inc.
    

     Paul J. Renze has served as a director of the Company since May 1991 and as
General  Partner of Apex  Management  Partnership  LP, a  Chicago-based  venture
capital  fund  management  company,  since  July  1988.  Mr.  Renze  is also the
President of Chartwell Holdings Inc.,  Barrington,  Illinois and Chief Executive
Officer of Schiavi Leasing Corporation, Oxford, Maine.

Board and Committee Meetings

     The Audit  Committee  makes  recommendations  to the Board  concerning  the
selection of outside auditors,  reviews the financial  statements of the Company
and considers  such other matters in relation to the internal and external audit
of the financial  affairs of the Company as may be necessary or  appropriate  to
facilitate accurate and timely financial reporting. The Audit Committee met four
times during the fiscal year ended September 30, 1997.

     The  Compensation  Committee  of the  Board of  Directors  administers  the
Company's Stock Option Plan and the Company's  Performance  Share Plan,  reviews
all aspects of compensation of the Company's officers and makes  recommendations
on such matters to the full Board of Directors.  The Compensation  Committee met
once during the fiscal year ended September 30, 1997. The Compensation Committee
Report on Executive Compensation is set forth elsewhere herein.

     The Nominating Committee of the Board of Directors makes recommendations to
the Board  concerning  the  selection  of nominees to stand for  election to the
Board of  Directors.  The  Nominating  Committee met once during the fiscal year
ended September 30, 1997.

     The Executive Committee of the Board of Directors has full authority to act
on behalf of the Board in the absence of regular Board  Meetings.  The Executive
Committee met eight times during the fiscal year ended September 30, 1997.

                                       3

<PAGE>

     During the fiscal year ended  September 30, 1997, the Board of Directors of
the Company met on six  occasions.  Each  director  attended  80% or more of the
meetings of the Board and of the Board committees on which he served.


                             PRINCIPAL STOCKHOLDERS
                         AND STOCKHOLDINGS OF MANAGEMENT

     The  following  table sets forth  information,  as of  December  15,  1997,
concerning the Common Stock of the Company  beneficially  owned by each director
and nominee of the Company,  by the Company's  Chief  Executive  Officer and its
other four most highly  compensated  executive  officers  during the fiscal year
ended  September 30, 1997 and all  executive  officers and directors as a group,
and by each Stockholder  known by the Company to be the beneficial owner of more
than 5% of the  outstanding  Common Stock.  The Common Stock is the only capital
stock of the Company issued and outstanding


Name (1)                                    Common Shares Beneficially Owned (2)
- -------                                     ------------------------------------
                                               Shares                 Percent
                                               ------                 -------

Robert W. Stallings                           262,569   (3)            6.59%

John C. Cotton                                190,877   (4)            4.93%

Roy A. Herberger, Jr.                          16,434                   .42%

John M. Holliman, III                         303,334   (5)            7.84%

Stephen A  McConnell                           43,355                  1.12%

Paul J. Renze                                 145,709   (6)            3.77%

James R. Reis                                 128,415                  3.28%

James M. Hennessy                              53,841                  1.38%

       

Howard Tiffen                                  36,546                   .94%

Stanley D. Vyner                                  --                    --

Cramer Rosenthal McGlynn, Inc.                739,900   (7)           19.12%

Dimensional Fund Advisors                     244,400   (8)            6.32%

All directors and executive officers
as a group (11 persons)                     1,239,613                 30.15%

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

                                       4

<PAGE>


   
(1)  Except as otherwise  noted below,  the persons named in the table have sole
     voting and  investment  power with  respect to all shares of the  Company's
     Common  Stock shown as  beneficially  owned by him,  subject to  applicable
     community  property law. Except as otherwise  noted,  the addresses for the
     persons named in the table is 40 North Central Avenue, Suite 1200, Phoenix,
     Arizona 85004.
    

(2)  Includes  shares of Common Stock  subject to options  which were  presently
     exercisable or which may become  exercisable within 60 days of December 15,
     1997. All exercisable options were "in the money" as of December 30, 1997.

(3) Includes 15,840 shares owned by his wife.

   
(4)  Includes  58,643 shares  beneficially  owned by the Cotton  Family  Limited
     Partnership,  a  limited  partnership  of which  Mr.  Cotton  is a  general
     partner, and 5,800 shares owned by his wife.
    

(5)  Owned by Valley  Ventures LP formerly named Arizona Growth Partners LP. Mr.
     Holliman is a general  partner of AGP Management LP, which, in turn, is the
     general partner of Valley Ventures LP

(6)  Includes  128,375 shares of Common Stock owned by Apex  Investment Fund LP.
     Mr. Renze is a managing partner of Apex Management  Partnership,  which, in
     turn, is the general partner of Apex  Investment  Fund. Mr. Renze disclaims
     beneficial ownership of all Apex-owned shares of Common Stock except to the
     extent of his proportionate interest therein.

(7)  Information  with  respect to Cramer  Rosenthal  McGlynn,  Inc.  ("CRM") is
     provided in reliance upon information included in a Schedule 13G dated July
     8, 1997 filed by such stockholder.  CRM is a registered investment adviser,
     and  states  in such  Schedule  13G that  none of its  investment  advisory
     clients is known to own more than five percent of the Common  Stock.  CRM's
     address is 707  Westchester  Avenue,  White  Plains,  New York 10604.  (See
     "Certain Transactions and Relationships").

(8)  Information  with  respect to  Dimensional  Fund  Advisors  is  provided in
     reliance upon  information  included in Schedule 13F-E dated August 1, 1997
     filed by such stockholder. Dimensional Fund Advisor's address is 1299 Ocean
     Avenue, 11th floor, Santa Monica, CA 90401.


                                       5

<PAGE>


                             EXECUTIVE COMPENSATION

     The following information sets forth the aggregate compensation paid by the
Company for services rendered during the fiscal year ended September 30, 1997 to
the  Company's (i) Chief  Executive  Officer and (ii) the four other most highly
compensated executive officers whose total salary and bonus exceeded $100,000.


                           SUMMARY COMPENSATION TABLE


<TABLE>
<CAPTION>

   
                                                                              Long-Term
                                            Annual Compensation             Compensation
                                        ---------------------------      ------------------
       Name and                                                            Stock Options/            All Other
  Principal Position       Year           Salary           Bonus         Performance Shares       Compensation(1)
- ---------------------------------       ------------    -----------      ------------------     -------------------
<S>                        <C>           <C>             <C>               <C>                        <C>
Robert W. Stallings        1997          $350,000        $150,000                 0                   $10,979
Chairman of the            1996           350,000            0                 157,000                  9,500
Board, President and       1995           320,337            0                 200,000                  4,014
Chief Executive
Officer

James R. Reis              1997           200,000          50,000                 0                    17,917(2)
Vice Chairman and          1996           200,000            0                  63,000                 17,333(2)
Chief Financial Officer    1995           200,000          25,000               75,000                 19,398(2)

James M. Hennessy          1997           150,000          50,000               30,000                 62,375(2)(4)
Senior Vice President      1996           150,000            0             15,000/30,000(4)            15,750(2)
And Secretary              1995           141,712          15,000               30,000                 54,375(5)

Stanley D. Vyner           1997           200,000          50,000               25,000                 13,000
President,                 1996           108,333            0                    0                    33,500(3)
Pilgrim America            1995              0               0                    0                       0
Investments, Inc.

Howard Tiffen              1997           200,000         200,000 (7)             0                    21,926(6)
President,                 1996 (8)       168,939          50,000               25,000                 15,943(6)
Pilgrim America            1995 (8)          0               0                    0                       0
Prime Rate Trust
    
</TABLE>

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

(1)  Except as otherwise indicated in the footnotes below, all amounts represent
     401(K) matching  contributions made under a tax deferred savings plan under
     Section 401(K) of the Internal  Revenue Code. The Company's  401(K) savings
     plan was  established  in July 1991.  The Company has  discretion  to match
     participant's  contributions  and since May 1995,  the  Company has matched
     participant  contributions up to 7% of the compensation contributed by each
     participant.

                                       6

<PAGE>


(2)  Includes  payment for unused  vacation of $8,333  annually in 1997 and 1996
     and $15,866 in 1995 to Mr. Reis, and $6,250 in both 1997 and 1996 to Mr.
     Hennessy.

(3)  Until June 24, 1996, Mr. Vyner served as a consultant to the Company. Other
     Compensation  includes $30,000 for consulting fees paid to him prior to his
     hire date.

(4)  On February  11,  1997,  James M.  Hennessy,  Senior Vice  President of the
     Company, agreed to have 30,000 in options, previously granted, cancelled in
     exchange for the issuance of options which  entitled him to acquire  30,000
     shares.  The exercise  price of the  cancelled  options was $5.75 with five
     years vesting, 20% each year beginning April 7, 1996. The exercise price of
     the new options was $9.50 with three  years  vesting,  40% vested as of the
     grant date with 20%  additional  vesting each annual  anniversary  date. In
     connection with the  cancellation  of the stock  appreciation  rights,  Mr.
     Hennessy was paid  $45,000,  representing  the  difference in value of such
     rights on the date of  cancellation  and on the grant date. He will be paid
     $22,500 on each of the three anniversary dates of April 7, 1997.

(5)  Mr.  Hennessy  served as a  consultant  to the Company from August 24, 1994
     until  February  1995, at which time he rejoined the Company as Senior Vice
     President.  Compensation includes amounts received as severance during this
     period. Mr. Hennessy's other compensation for 1995 includes consulting fees
     of $50,000  received in connection with services  performed  related to the
     Company's  acquisition  of certain  investment  management  assets in April
     1995.

   
(6)  Includes  taxable  moving  expenses  paid to Mr.  Tiffen  in the  amount of
     $12,092 and $6,443 in 1997 and 1996 respectively.
    

(7)  Mr.  Tiffen's bonus is approved based upon criteria  deemed  appropriate by
     the Compensation Committee and is based upon an analysis of his performance
     as  Portfolio  Manager of Pilgrim  America  Prime Rate Trust.  His bonus is
     discretionary  and in future  years may vary and equal or exceed the amount
     awarded in 1997 based upon Mr. Tiffen's performance and the analysis of the
     Compensation Committee.

(8)  Mr.  Tiffen  became an  executive  officer  during  the  fiscal  year ended
     September 30, 1997.


Director Compensation

     Directors  who are not  employees  of the  Company  are each paid an annual
retainer  of  $20,000  plus  $500 per  meeting  of the Board of  Directors  or a
committee  thereof  attended by the director.  Until  November  1997, the annual
retainer was $12,000.

Employment Agreements

     During August 1995, at the direction of the Board of Directors, the Company
entered into  employment  agreements with Robert W. Stallings and James R. Reis.
The employment  agreements with Messrs.  Stallings and Reis were renewed for two
years until December 31, 1998.

     The employment agreements provide that the Company shall pay an annual base
salary of at least  $325,000 to Mr.  Stallings  and $200,000 to Mr.  Reis.  Each
employment agreement may be terminated by the Board of Directors at any time and
by the employee with 90 day's advance  notice.  If the employee is terminated by
the Board of Directors other than for just cause (defined in the agreement), the
employee  will be  entitled  to a lump sum  payment  in the amount not less than
$487,494 in the case of Mr. Stallings and $300,000 in the case of Mr. Reis.


                                       7

<PAGE>

     Executive  officers of the Company and officers of the Company's  operating
subsidiaries,  and certain middle management personnel,  who are not compensated
on an  incentive  commission  basis,  are  eligible  to be paid a  discretionary
performance  bonus  annually.  Such  bonuses  are  recommended  annually  by the
Compensation  Committee  and are subject to approval by the  Company's  Board of
Directors.

Employment Severance Agreements

     The Company has agreements with certain senior employees which provide that
if the  employee  is  terminated  he will  receive a lump sum  payment  equal to
between three and twelve months of the employee's base compensation.

Stock Options and Performance Shares

   
     Pursuant to the  Company's  Stock  Option  Plan (the  "Option  Plan"),  the
Company may grant to employees and officers of the Company (including  directors
of the  Company  who are  also  employees)  both  incentive  stock  options  and
nonstatutory stock options ("Options") to purchase an aggregate of up to 537,786
shares of the Company's  common stock.  The Option Plan is  administered  by the
Compensation Committee of the Board of Directors,  which determines the terms of
Options  granted,  including the exercise price, the number of shares subject to
each Option, and the  exercisability of each Option.  Stock options were granted
by the Company under the Option Plan during both the fiscal year ended September
30, 1996 and the fiscal year ended September 30, 1997.

     On August 30, 1996,  the Company  adopted the 1996  Performance  Share Plan
(the "Performance Share Plan"), approved and administered by the Company's Board
of Directors,  in which certain  officers and employees  were granted  interests
("Performance  Shares")  that  entitle  them to  compensation  amounts  directly
related to the market price of the Company's Common Stock. These amounts were to
be payable at the Company's election, in cash or in shares of Common Stock.
    

       

   
     Performance  Shares vest over a  five-year  period.  The maximum  aggregate
number of  Performance  Shares that may be issued under the plan as of September
30, 1997 is 243,800.  Cancelled and forfeited Performance Shares may be reissued
under the Performance Share Plan. As of September 30, 1997, 197,500  Performance
Shares were  outstanding,  each with an assigned  value between $5.75 and $15.50
per share and five year  vesting,  20% each year,  beginning on April 7, 1995 or
the employee's grant date, if later.



               OPTION/PERFORMANCE SHARE GRANTS IN LAST FISCAL YEAR
    

<TABLE>
<CAPTION>

                                                                          Potential Realizable Value at
                                                                          Assumed Annual Rates of Stock
                                                                          Price Appreciation for Option
                                                                                   Term (1)(2)
       
                                    % of Total 
                                     Options 
                        Options     Granted to   Exercise or 
                        Granted    Employees in   Base Price   Expiration                   
    Name                  (#)      Fiscal Year     ($/SH)         Date        5%($)            10%($)
    ----                  ---      -----------     ------         ----       -----             ------
                        
<S>                     <C>            <C>          <C>          <C>      <C>               <C>        
James M. Hennessy (3)   30,000         100%         $9.50        2/11/05  $136,075.00       $325,923.00
</TABLE>


                                       8

<PAGE>


(1)  These  amounts  are  based  on  assumed  appreciation  rates  of 5% and 10%
     prescribed by the Securities  and Exchange  Commission and are not intended
     to forecast  possible future  appreciation,  if any, of the Company's stock
     price

   
(2)  Gains are  reported  net of the Option  exercise  price,  but before  taxes
     associated with exercise.  These amounts represent certain assumed rates of
     appreciation  only. Actual gains, if any, on Option exercises are dependent
     on the future performance of the Common Stock, overall stock conditions, as
     well as the optionholder's continued employment through the vesting period.
     The amounts reflected in this table may not necessarily be achieved.

(3)  Mr.  Hennessy is the only  executive  officer to whom  Options were granted
     during the fiscal year ended September 30, 1997. Mr. Hennessy's Options are
     exercisable  40% on the date of grant and in  cumulative  20%  installments
     commencing one year from the date of grant,  with full vesting occurring on
     the third anniversary date.

     The table  below  contains  certain  information  concerning  exercises  of
Options or Performance Sahres during the fiscal year ended September 30, 1997 by
each of the  Company's  executive  officers  and the  fiscal  year end  value of
unexercised Options or Performance Shares.

      AGGREGATED OPTION/PERFORMANCE SHARE EXERCISES IN LAST FISCAL YEAR AND
                      OPTION VALUE AS OF SEPTEMBER 30, 1997


<TABLE>
<CAPTION>
                                                                Number of Securities           Value of Unexercised
                                                               Underlying Unexercised              In-the-Money
                                                             Options/Performance Shares     Options/Performance Shares
                                                                at Fiscal Year End            at Fiscal Year End (1)
                         Shares Acquired      Value
       Name                on Exercise       Realized        Exercisable/Unexercisable      Exercisable/Unexercisable
       ----                -----------       --------        -------------------------      -------------------------
<S>                            <C>              <C>         <C>                             <C>
Robert W. Stallings            0                0           119,000/ 138,000(Options)       $2,112,250 / $2,449,500

James R. Reis                  0                0                54,334 / 83,666               964,429 / 1,458,072

James M. Hennessy              0                0                36,998 / 38,002               656,715 / 674,536

Robert J. Boulware             0                0                 8,333 / 16,447               147,911 / 291,934

Howard Tiffen                  0                0                 5,000 / 20,000                88,750 / 355,000

Stanley D. Vyner               0                0                     0 / 25,000                     0 / 443,750
</TABLE>


     Messrs.  Stallings,  Boulware, Reis and Mr. Tiffen's Performance Shares are
exercisable at a price of $5.75 per share.  Mr. Hennessy has 30,000 Options that
are  exercisable  at a price of $9.50  per share and the  remaining  45,000  are
exercisable at a price of $5.75 per share.  Mr. Vyner's  Performance  Shares are
exercisable  at a price of $15.50 per  share.  The last  reported  sale price of
Common Stock as reported on  September  30, 1997 by the NASDAQ  National  Market
System was $17.75 per share.
    


                                       9
<PAGE>

   

        BOARD OF DIRECTORS REPORT ON OPTION PERFORMANCE SHARE REPRICINGS

     The  Company's  Board of  Directors  met on August  20,  1996 to review the
pricing of options that were previously  granted to certain  executive  officers
and other  employees under the Option Plan and options granted to members of the
Board of Directors under the Non-Employee Director Stock Option Plan ("Directors
Option Plan").  Based upon its review,  the Board determined that the previously
granted options were  substantially  out of the money and were not providing the
incentive  the Board  intended  when the options were  originally  granted.  The
Options  granted  to  each  director  under  the  Directors   Option  Plan  were
exercisable  at $12.75 per share and had a  remaining  term of three years seven
months out of an original  eight-year  term.  261,000 of the Options  previously
granted under the Option Plan were out of the money.  Of these 261,000  Options,
125,000 had an  original  exercise  price of $7.00 and a  remaining  term of six
years ten months and  136,000  had an  original  exercise  price of $12.75 and a
remaining  term of three  years  seven  months.  On August  30,  1996,  when the
repriced  options were granted,  the closing price of the Company's Common Stock
on the NASDAQ National Market was $4.75.

     The Board of Directors  determined  that it was in the best interest of the
Company and its shareholders to offer to cancel all out of the money Options and
grant to the optionees  who accepted the offer,  new Options in order to provide
the  incentive  envisioned by the Board when it adopted both the Option Plan and
the Directors Option Plan. The Board cancelled all such Options and reissued new
options with an exercise price of $5.75,  three year vesting,  33% per year, and
an eight year term.

     On February 11, 1997,  the Company's  Board od Director's  met to amend the
Performance  Share Plan. In connection  with this  amendment  James M. Hennessy,
Senior Vice  President  of the Company,  cancelled  30,000  Performance  Shares,
previously  granted  under the  Performance  Share  Plan,  in  exchange  for the
issuance of Options under the Option Plan,  which entitled him to acquire 30,000
shares.  The exercise price of the cancelled  Performance  Shares was $5.75 with
five years vesting, 20% each year beginning April 7, 1996. The exercise price of
the new Options was $9.50 with three years  vesting,  40% vested as of the grant
date with 20%  additional  vesting each annual  anniversary  date. In connection
with the cancellation of the Performance  Shares, Mr. Hennessy was paid $45,000,
representing  the difference in value of such Shares on the date of cancellation
and on the grant  date.  He will be paid an  additional  $22,500  on each of the
three anniversary dates of April 7, 1997.

     The following table provides details regarding these repriced options.

                                                     Board of Directors



  Robert W. Stallings     Roy A. Herberger, Jr.      John M. Holliman, III
  John C. Cotton          Stephen A McConnell        Paul J. Renze
    


                                       10

<PAGE>


   
                            TEN YEAR OPTION REPRICING
    
<TABLE>
<CAPTION>

                                                          
                                                                                                        
                                                                                                        
                                             Number of                                                    Length of   
                                            Securities                                                     Original   
                                            Underlying     Market Price                                  Option Term  
                                              Options      of Stock At       Exercise                    Remaining At 
                                             Repriced        Time Of      Price At Time      New           Date Of    
          Name                  Date            or         Repricing Or    Of Repricing    Exercise      Repricing Or 
                                             Amended        Amendment      Or Amendment     Price         Amendment   
     --------------          ----------     ----------     -----------     ------------    ---------     -----------
<S>                         <C>              <C>             <C>        <C>                 <C>          <C>   
Robert W. Stallings          August 30,      157,000         $4.75       57,000 / $12,75     $5.75       3 yrs 7 mos
Chairman of the                 1996                                    100,000 / $7.00                  6 yrs 10 mos
Board, President and
Chief Executive Officer

James R. Reis                August 30,       63,000         $4.75       38,000 / $12.75     $5.75       3 yrs 7 mos
Vice Chairman and Chief         1996                                     25,000 / $7.00                  6 yrs 10 mos
Financial Officer

       

Robert J. Boulware           August 30,       25,000         $4.75           $12.75          $5.75       3 yrs 7 mos
President, Pilgrim              1996
America Securities, Inc.

John C. Cotton               August 30,       10,000         $4.75           $12.75          $5.75       3 yrs 7 mos
Director                        1996

Roy A. Herberger, Jr.        August 30,       10,000         $4.75           $12.75          $5.75       3 yrs 7 mos
Director                        1996

John M. Holliman, III        August 30,       10,000         $4.75           $12.75          $5.75       3 yrs 7 mos
Director                        1996

Stephen A McConnell          August 30,       10,000         $4.75           $12.75          $5.75       3 yrs 7 mos
Director                        1996

Paul J. Renze                August 30,       10,000         $4.75           $12.75          $5.75       3 yrs 7 mos
Director                        1996
</TABLE>


                                       11

<PAGE>


Shareholder Return Performance Presentation


   
     The graph  below  compares  the change in the  Company's  cumulative  total
     shareholder  return on its Common  Stock over the five fiscal year  periods
     after  September  30,  1992  with the  cumulative  total  return  on equity
     securities traded on NASDAQ and the relevant  comparative  benchmark during
     the period.  For the period from  September 30, 1992 through March 31, 1995
     (the  quarter in which the  Company  announced  the  discontinuance  of its
     mortgage operations), the relevant comparative benchmark was comprised of a
     peer group of public companies  engaged in the mortgage banking industry as
     described in (1) below.  Subsequent to March 31, 1995,  the S&P  Financials
     Index  is  used  as the  comparative  benchmark  due to the  change  in the
     Company's business from mortgage banking to investment management services.



  [The following table is represented by a line graph in the printed material.]

                      PILGRIM AMERICA CAPITAL CORPORATION
                        Company Stock Price Performance
<TABLE>
<CAPTION>
                                         9/30/92   9/30/93   9/30/94   3/31/95  9/30/95   9/30/96    9/30/97 
                                         -------   -------   -------   -------  -------   -------    ------- 
<S>                                       <C>      <C>       <C>       <C>      <C>       <C>        <C>  
Pilgrim America Capitial Corp.            100       71.43     48.98     33.67    47.96     47.45      144.9
NASDAQ Composite                          100      130.98    132.05    142.31   182.39    216.44     297.06
Comparative Benchmark (1)                 100      125.43    101.38    105.42   136.94    171.47      269.8
    
</TABLE>


(1)  Prior to March 31, 1995, the comparative benchmark is represented by a peer
     group of public  companies  engaged in the mortgage banking  industry.  The
     peer group includes:  Countrywide Credit  Industries,  Inc.; Fleet Mortgage
     Group,  Inc.;  Imperial Credit  Industries,  Inc.; North American  Mortgage
     Company;  and Plaza Home  Mortgage  Company.  For the period March 31, 1995
     through  September  30, 1997,  the  comparative  benchmark  used is the S&P
     Financials  Index. This index is used to better correspond to the Company's
     investment  management  services  business  that  began on  April 7,  1995,
     concurrent  with its purchase of certain  investment  management  assets at
     that date.


                                       12

<PAGE>

Compensation Committee Report on Executive Compensation

     The Company's Compensation Committee (the "Committee") is composed entirely
of independent outside members of the Board of Directors.  The Committee reviews
and approves each of the elements of the executive  compensation  program of the
Company and its  subsidiaries,  and periodically  assesses the effectiveness and
competitiveness  of the program.  The  Committee met once during the fiscal year
ended September 30, 1997.

     Compensation Philosophy.  The goals of the Company's executive compensation
program are to support and further the Company's  financial  performance and its
business  plan and to enable the  Company to attract  and retain the  quality of
executive  personnel  which  the  Company  believes  are  necessary  to meet the
Company's  commitment  to maximize  shareholder  value.  The  philosophy  of the
Company is to provide  compensation  programs designed to reward  achievement of
the  Company's  goals  and  to  provide  compensation   opportunities  that  are
commensurate with those of companies engaged in similar  businesses which are of
a size and type similar to the Company.

     Elements of the Executive Compensation Program. The Company's salary levels
for executive  officers are set at a rate consistent with competitive  practices
as compared to other  investment  management  services  companies  of a size and
engaged in business  comparable  to that of the Company.  Salary  increases  are
generally designed to reflect performance of the executive.  These elements will
usually be  subjective  in nature,  as the  Company  does not have a practice of
establishing  specific  quantitative  target goals for  individual  compensation
levels.

   
     Executive  compensation levels for the fiscal year ended September 30, 1997
and for the fiscal year ending in 1998 were determined against the background of
(i) the Company's increased profitability;  (ii) the increase of the share price
of the  Company's  Common  Stock;  (iii) the increase in sales of open-end  fund
shares distributed by the Company;  (iv) the increase in assets under management
through  the  development  of private  accounts;  (v) the  continuation  of cost
cutting, and (vi) the  improvement in the  quality of the  Company's  staff.  In
establishing  compensation levels for newly appointed executives,  the Committee
considered  the  compensation  levels  prevalent  in the  investment  management
industry generally.
    

     In August  1995,  the Board  approved  new  employment  agreements  for the
Company's chief executive  officer and certain of its other executive  officers.
The employment  agreements for the Company's Chief  Executive  Officer and Chief
Financial Officer were automatically  renewed in 1996 for an additional two-year
term ending on December  31,  1998.  The base annual  salary  level of the Chief
Executive Officer was increased approximately 8% while the base and salary level
of the Chief  Financial  Officer was not increased  over the prior years' level.
Other provisions of the renewed  agreements,  including  provisions  relating to
payments upon  termination  of  employment at the election of the Company,  were
essentially identical to provisions in prior employment agreements.

     Recently  enacted   provisions  of  the  Internal  Revenue  Code  limit  to
$1,000,000 the amount of cash compensation that a company may pay each executive
officer and claim a tax deduction in a like amount, with amounts over $1,000,000
generally  being a  non-deductible  expense.  Because the Company has never paid
individual  compensation  amounts  approaching  the  $1,000,000  threshold,  the
Committee has not formulated a policy  relating to compensation in excess of the
threshold.

     Bonus  Payments  and  Other  Incentive  Payments.  Executive  officers  are
eligible to be paid performance  bonuses.  Bonus amounts are discretionary,  are
recommended  by the  Committee  and are  subject  to  approval  by the  Board of
Directors.  Bonuses are  entirely  discretionary,  and neither the Board nor the
Committee sets performance  levels or  pre-established  formulas for determining
whether  bonuses  will be paid or the amount of bonus paid.  Accordingly,  bonus
amounts are based on a subjective assessment of employee performance.


                                       13
  


<PAGE>


   
     Historically,  the Company has awarded stock options to executives.  During
the fiscal year ended  September 30, 1997,  the Company  issued no Options under
the Option Plan other than an Option which entitled  James M.  Hennessy,  Senior
Vice  President,  to acquire 30,000 shares at an exercise  price of $9.50.  This
Option was granted in consideration  of the  cancellation of Performance  Shares
under the  Performance  Share Plan which  entitled  Mr.  Hennessy  to acquire an
equivalent  number of shares for an exercise  price of $5.75.  The difference in
the exercise prices will be paid in cash installments over the vesting period of
the original Performance Shares.

     In August 1996,  the Committee  approved the  Performance  Share Plan,  and
amended it in February,  1997 to provide  compensation  to executives  and other
employees based upon increases in the Company's  common stock market price.  The
Committee  designed this Plan to reward  executives and other  employees for the
financial  performance  of the Company,  which results in increased  stockholder
value.

     CEO  Compensation.  The  key  performance  measure  the  Committee  used in
determining the CEO's  compensation  for 1997 was the Committee's  assessment of
his vision and  leadership  in the  development  and  expansion of the Company's
money  management  advisory and distribution  businesses.  The CEO's base salary
through  December 31, 1997 was set at $350,000 per annum in  connection  with an
employment  agreement entered into by the Company and the CEO in August 1995 and
renewed for two years to December 31, 1998.  The  Committee  believes  this base
salary is  competitive  with amounts paid other  experienced  CEO's in similarly
sized investment management companies.
    
                                         Compensation Committee


                                         Roy A. Herberger, Jr., Chairman
                                         John M. Holliman, III
                                         Stephen A McConnell



Compensation  Committee  Interlocks and Insider  Participation in
Compensation Decisions

     The  Compensation  Committee  of the  Board  of  Directors  of the  Company
consists of Messrs. Herberger, Holliman and McConnell. No Compensation Committee
interlocks  exist and no insiders  participated in compensation  decisions.  The
members of the Compensation Committee have at no time been officers or employees
of the  Company  or any of its  subsidiaries,  nor do they serve on the board of
directors of any mutual fund for which the Company serves as investment advisor


                     CERTAIN TRANSACTIONS AND RELATIONSHIPS

     Gerald B. Cramer  resigned as a director of the Company in April 1995.  Mr.
Cramer is a principal  owner and officer of CRM  Advisors,  LLC which became the
subadvisor to the Pilgrim  America  Masters  MidCap Value Fund when it commenced
operations in September 1995. CRM receives a fee for subadvising this Fund which
is managed and advised by Pilgrim America Investments, Inc., a subsidiary of the
Company.  During  the fiscal  year ended  September  30,  1997,  CRM was paid an
aggregate of $180,813 in such fees. CRM also is an affiliate of Cramer Rosenthal
McGlynn,  Inc. which is the beneficial  owner of 19.12% of the Company's  common
stock. See "Principal Stockholders and Stockholdings of Management."


                                       14

<PAGE>


                COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT

   
     Section  16(a) of the  Securities  Exchange  Act of 1934,  as amended  (the
"Exchange Act"), requires the Company's officers and directors,  and persons who
beneficially  own more than ten percent of a registered  class of the  Company's
equity securities, to file reports of ownership and change in ownership with the
Securities and Exchange  Commission (the "SEC") and the National  Association of
Securities Dealers Automated Quotation System. Such reports are filed on Form 3,
Form 4 and Form 5 under the Exchange Act. Officers,  directors and greater than
ten-percent shareholders are required by Exchange Act regulations to furnish the
Company with copies of all Section 16(a) forms they file.

     Based  solely on its  review of the copies of such  forms  received  by the
Company or written  representations  from certain reporting persons that no Form
5's were  required for those  persons,  the Company  believes that during fiscal
year  ended  September  30,  1997 all  officers,  directors,  and  greater  than
ten-percent  beneficial owners complied with the applicable Section 16(a) filing
requirements  except for the following:  Mr. Reis filed three Form 4's reporting
five  transactions;  Mr. Herberger filed one Form 4 reporting two  transactions;
Mr.  Stallings filed two Form 4's reporting five  transactions;  Mr. Renze filed
two Form 4's reporting one transaction from fiscal year 1994 and one transaction
in fiscal year 1997; subsequent to the required dates.


                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

     The principal  independent  public  accounting firm utilized by the Company
during  fiscal  years  ended  September  30,  1995,  1996 and 1997 was KPMG Peat
Marwick, LLP, independent  certified public accountants (the "Auditors").  It is
presently  contemplated  that the  Auditors  will be retained  as the  principal
accounting firm to be utilized by the Company  throughout the fiscal year ending
September  30,  1998.  The  Company  anticipates  that a  representative  of the
Auditors  will  attend the Annual  Meeting  for the  purpose  of  responding  to
appropriate  questions.  At the Annual Meeting, a representative of the Auditors
will be afforded an opportunity to make a statement if the Auditors so desire.
    
                            PROPOSALS BY STOCKHOLDERS

     Any Stockholder proposal which is intended to be presented at the Company's
1998 Annual Meeting of Stockholders must be received at the Company's  principal
executive offices by no later than September 15, 1998, if such proposal is to be
considered  for  inclusion in the  Company's  proxy  statement and form of proxy
relating to such meeting.

                                 OTHER BUSINESS

     The Annual  Meeting is being held for the  purpose  set forth in the Notice
that accompanies  this Proxy Statement.  The Board of Directors is not presently
aware of business to be transacted at the Annual Meeting other than as set forth
in the Notice.

                                         By Order of the Board of Directors



                                         Robert W. Stallings
                                         Chairman of the Board

   
Phoenix, Arizona
January 16, 1998
    


                                       15
<PAGE>


PROXY                                                                      PROXY



                       PILGRIM AMERICA CAPITAL CORPORATION

              PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


The undersigned  hereby  constitutes and appoints ROBERT W. STALLINGS,  JAMES R.
REIS and JAMES M. HENNESSY, or any of them acting in absence of the others, with
full power of  substitution,  the true and lawful  attorneys  and proxies of the
undersigned, to attend the Annual Meeting of the stockholders of PILGRIM AMERICA
CAPITAL  CORPORATION  (the  "Company")  to be held at the  Company's  Corporate
Headquarters,  40 North Central Ave., Suite 1200, Phoenix, AZ 85004, on February
24, 1998, at 10:00 a.m., local time, and any adjournments  directed below,  with
all powers the undersigned would possess if personally present at the meeting.


This proxy will be voted in accordance with the directions  indicated herein. If
no specific  directions are given,  this proxy will be voted for the approval of
all nominees  listed  herein,  for approval of the proposals  listed herein and,
with respect to any other  business as may properly come before the meeting,  in
accordance with the discretion of the proxies.



           PLEASE PROMPTLY SIGN AND RETURN IN THE ENCLOSED ENVELOPE.

               (Continued and to be signed on the reverse side.)

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

<PAGE>


                       PILGRIM AMERICA CAPITAL CORPORATION
     PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY.


[                                                                              ]



<TABLE>
<CAPTION>
                                               FOR    WITHHOLD     FOR ALL
1. Election of Directors -                     ALL      ALL        Except these nominees(s) written below.
<S>                                            <C>      <C>        <C>    
   Nominees: John C. Cotton, Paul J. Renze
                                               ( )      ( )        ( )    __________________________________________________________







                                                                                  Dated: _____________________________________, 1998

                                                                              


                                                                          __________________________________________________________
                                                                          (Signature)




                                                                          __________________________________________________________
                                                                          (Signature)

                                                                                  Please sign exactly as your name appears. Joint
                                                                                  owners should sign personally. Where applicable,
                                                                                  indicate your official position or representation
                                                                                  capacity.


- ------------------------------------------------------------------------------------------------------------------------------------
                                                    ^   FOLD AND DETACH HERE   ^



                                                      YOUR VOTE IS IMPORTANT!


                                     PLEASE PROMPTLY SIGN AND RETURN IN THE ENCLOSED ENVELOPE.

</TABLE>



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