ARBOR PROPERTY TRUST
DEF 14A, 1997-04-15
OPERATORS OF NONRESIDENTIAL BUILDINGS
Previous: ROYAL CANADIAN FOODS CORP, NT 10-Q, 1997-04-15
Next: AMERISTAR CASINOS INC, 10-K405, 1997-04-15





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

                              ARBOR PROPERTY TRUST

                (Name of Registrant as Specified in its Charter)

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

Payment of Filing Fee (Check the appropriate box):

/X/ No fee required.
/ / Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

(1) Title of each class of securities to which transaction applies:

(2) Aggregate number of securities to which transaction applies:

(3) Per unit price or other underlying value of transaction computed
    pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
    filing fee is calculated and state how it was determined):

(4) Proposed maximum aggregate value of transaction:

(5) Total fee paid:

/ / Fee paid previously with preliminary materials:

/ / Check box if any part of the fee is offset as provided by Exchange
    Act Rule 0-11(a)(2) and identify the filing for which the offsetting
    fee was paid previously. Identify the previous filing by registration
    statement number, or the Form or Schedule and the date of its filing.

(1) Amount Previously Paid:

(2) Form, Schedule or Registration Statement No.:

(3) Filing Party:

(4) Date Filed:


                                        

<PAGE>


                              ARBOR PROPERTY TRUST
                                    SUITE 800
                                ONE TOWER BRIDGE
                            W. CONSHOHOCKEN, PA 19428
 
                         ------------------------------
 
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
 
                                  JUNE 10, 1997
 
                         ------------------------------
 
     NOTICE IS HEREBY GIVEN that the 1997 annual meeting of shareholders of
ARBOR PROPERTY TRUST (the "Company") will be held at Suite 800, One Tower
Bridge, W. Conshohocken, Pennsylvania 19428, on June 10, 1997 at 9:30 a.m. for
the following purposes:
 
          1. To elect two Managing Trustees in Class I to serve for the ensuing
     three year term; and
 
          2. To consider and act upon any other matters which may properly come
     before the meeting or any adjournment thereof.
 
     Only shareholders of record at the close of business on April 11, 1997 will
be entitled to notice of, and to vote at, the meeting. A list of such
shareholders will be available for inspection at the Company's principal
executive office at Suite 800, One Tower Bridge, W. Conshohocken, PA 19428,
during normal business hours during the ten-day period prior to the meeting.
 
     Please complete, sign and return the accompanying proxy in the enclosed
envelope as soon as possible, whether or not you plan to attend the meeting.
This will assure that your shares will be voted.
 

                                          /s/ Kimli Cross Smith
                                          ---------------------
                                          KIMLI CROSS SMITH
                                          Secretary
 
April 15, 1997


<PAGE>


                              ARBOR PROPERTY TRUST
                                    SUITE 800
                                ONE TOWER BRIDGE
                            W. CONSHOHOCKEN, PA 19428

                         ------------------------------
 
                    PROXY STATEMENT FOR THE ANNUAL MEETING OF
                      SHAREHOLDERS TO BE HELD JUNE 10, 1997

                         ------------------------------
 
                                     GENERAL
 
     This Proxy Statement is furnished to holders of Common Shares of Beneficial
Interest ("Shares") of Arbor Property Trust, a Delaware business trust (the
"Company"), in connection with the solicitation of proxies by the Board of
Trustees of the Company for use at the 1997 annual meeting of shareholders (the
"Meeting") to be held at 9:30 a.m. on June 10, 1997, and at any adjournments or
postponements thereof. The Company (formerly EQK Green Acres Trust) is a real
estate investment trust ("REIT") that is the successor to EQK Green Acres, L.P.
(the "Partnership").
 
     The Meeting will be held at Suite 800, One Tower Bridge, W. Conshohocken,
Pennsylvania 19428.
 
     The first date on which this Proxy Statement and related form of proxy are
being sent to the shareholders of the Company is on or about April 15, 1997.
Holders of Shares of record at the close of business on April 11, 1997 (the
"Record Date") are entitled to notice of, and to vote at, the Meeting in person
or by proxy. As of the Record Date, the Company had outstanding 12,285,860
Shares, each entitled to one vote.
 
     In addition to soliciting proxies by mail, the Managing Trustees, officers
and regular employees of the Company, without receiving any additional
compensation therefor, may solicit proxies by telephone, by telegraph or in
person. The Company will also request banks, brokers and other fiduciaries to
forward proxy materials to their members or customers who are beneficial owners
of Shares and will reimburse them for their out-of-pocket mailing and reasonable
clerical expenses in so doing.
 
     If the enclosed proxy is properly executed and returned in time for voting,
the Shares represented thereby will be voted as indicated in such proxy. If no
specification is made, proxies will be voted in favor of the election of the
Managing Trustees nominated for election at the Meeting and for each other
matter to properly come before the Meeting as described herein. Proxies will
extend to, and will be voted at, any adjourned or postponed session of the
Meeting. The management of the Company is not aware of any matters to come
before the Meeting, other than those described in this Proxy Statement. However,
inasmuch as matters of which such management is not now aware may come before
the Meeting, or any adjournments or postponements thereof, the enclosed proxy
contains discretionary authority with respect to acting thereon, and the persons
named in such proxy intend to vote, act and consent in accordance with their
best judgment with respect thereto. Any shareholder who has executed and
returned a proxy, and for any reason desires to revoke such proxy, may do so at
any time before the proxy is exercised, by written notice to the Secretary of
the Company or by executing a later dated proxy. In addition, any such
shareholder may attend the Meeting to which this proxy relates and vote the
Shares represented by such proxy in person.
 
                                       1

<PAGE>


                         SECURITIES OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT
 
     The following table shows the beneficial holdings of Shares as of March 1,
1997 of: (i) all persons known by the Company, based upon filings with the
Securities and Exchange Commission, to be beneficial owners of more than 5% of
its outstanding common shares; (ii) all Managing Trustees of the Company
individually; (iii) all executive officers of the Company individually; and (iv)
all Managing Trustees and executive officers of the Company as a group.
 
<TABLE>
<CAPTION>
                                                                                       NUMBER OF
                                                                                      OUTSTANDING         % OF
NAME                                      ADDRESS                                       SHARES           SHARES
- ----                                      -------                                     -----------        ------
<S>                                       <C>                                         <C>                <C>
The Equitable...........................  787 7th Avenue                              1,470,139(1)       12.0%
Companies Incorporated                    New York, NY 10019

Sylvan M. Cohen.........................  1345 Chestnut Street, 15th Floor                8,500(2)         (3)
                                          Philadelphia, PA 19107

Alton G. Marshall.......................  136 E. 79th Street                              7,500(2)         (3)
                                          New York, NY 10021

George R. Peacock.......................  Monarch Plaza                                  17,943(4)         (3)
                                          3414 Peachtree Road
                                          Suite 816
                                          Atlanta, GA 30326

Phillip E. Stephens.....................  5775 Peachtree Dunwoody                       109,688(1)(2)      (3)
                                          Suite 200D
                                          Atlanta, GA 30342

Myles H. Tanenbaum......................  One Tower Bridge                            1,513,673(1)(5)    12.3%
                                          Suite 800
                                          W. Conshohocken, PA 19428

Kimli Cross Smith.......................  One Tower Bridge                              121,800(6)(7)      (3)
                                          Suite 800
                                          W. Conshohocken, PA 19428

Richard P. Ferrell......................  2034 Green Acres Mall                          16,250(6)(8)      (3)
                                          Valley Stream, NY 11581
All Managing Trustees and Executive
  Officers as a Group (7 persons).................................................    1,795,354          14.6%
</TABLE>
 
- ------------------

(1)  Includes the estimated allocation of Shares issued to the former general
     partners of the Partnership, although a final allocation has not yet been
     completed. Until the Shares are distributed, voting of the Shares will be
     controlled by Mr. Tanenbaum.
 
(2)  Includes 7,500 Shares issuable upon the exercise of the vested portion of
     the 7,500 options which were granted to each non-employee Managing Trustee
     on January 25, 1994 and vest pro-rata over a three year period from the
     date of grant.
 
(3)  The number of Shares represents less than 1% of the outstanding Shares.
 
                                        2

<PAGE>


(4)  Includes 1,000 Shares owned by Mr. Peacock's wife, of which Mr. Peacock
     disclaims beneficial ownership. Also includes 7,500 Shares issuable upon
     the exercise of the vested portion of the 7,500 options which were granted
     on January 25, 1994 and vest pro-rata over a three year period from the
     date of grant.
 
(5)  Includes 12,700 Shares owned by Mr. Tanenbaum's wife and 10,000 Shares
     owned by a trust of which he is a trustee. Excludes 125,445 Shares owned by
     Mr. Tanenbaum's adult children, of which Mr. Tanenbaum disclaims beneficial
     ownership. Also includes 450,000 Shares issuable upon the exercise of the
     vested portion of 750,000 options which were granted to Mr. Tanenbaum on
     January 25, 1994 and which vest pro-rata over a five year period from the
     date of grant.
 
(6)  Includes restricted Shares that will become unrestricted in equal annual
     increments over three years commencing one year from the grant date, or
     January 25, 1995.
 
(7)  Includes 19,500 Shares issuable upon the exercise of the vested portion of
     the 32,500 options which were granted on January 25, 1994 and vest pro-rata
     over a five year period from the date of grant.
 
(8)  Includes 15,000 Shares issuable upon the exercise of the vested portion of
     the 25,000 options which were granted on January 25, 1994 and vest pro-rata
     over a five year period from the date of grant.
 
                         ELECTION OF MANAGING TRUSTEES
 
     The Amended and Restated Declaration of Trust of the Company, as amended,
provides for a Board of Trustees that is divided into three classes of Managing
Trustees designated Class I, Class II and Class III, respectively, with each
class being as equal in number as possible. The Managing Trustees in Class I
(Messrs. Tanenbaum and Stephens) are standing for election at the Meeting. It is
the intention of each of the persons named in the accompanying proxy to vote the
Shares represented thereby in favor of the two nominees standing for election as
Managing Trustees in Class I, unless contrary instructions are given. In case
either of the nominees is unable or declines to serve, such persons reserve the
right to vote the Shares represented by such proxy for another person duly
nominated by the Board of Trustees in his stead or, if no other person is so
nominated, to vote such Shares only for the remaining nominee. The Board of
Trustees has no reason to believe that any person named will be unable or will
decline to serve. Upon election at the Meeting, the Managing Trustees in Class I
will serve until the 2000 annual meeting of shareholders and until their
respective successors are duly elected and shall have qualified. The term of
office of the Managing Trustees in Class II (Mr. Cohen and Ms. Smith) will
expire at the 1998 annual meeting, and that of the Managing Trustees in Class
III (Messrs. Marshall and Peacock) will expire at the 1999 annual meeting.
 
     A quorum for purposes of the election of the Managing Trustees requires the
presence, in person or by proxy, of the holders of at least a majority of the
outstanding Shares of the Company. The affirmative vote of the majority of the
quorum is required for the election of the Managing Trustees. Abstentions will
be included, but broker non-votes will not be included, in the calculation of
the number of shareholders who are present at the Meeting for the purpose of
determining a quorum.
 
                                        3

<PAGE>


NOMINEES FOR ELECTION TO THE BOARD OF TRUSTEES
 
     Set forth below is information with respect to the nominees for Managing
Trustee.
 
     Myles H. Tanenbaum, age 66, has been a Managing Trustee and President of
the Company from its inception. He is also Chairman of Arbor Enterprises, an
investment and holding company. He formerly served as a consultant to Equitable
Real Estate Investment Management, Inc. ("Equitable Real Estate"), of which
Equitable Realty Portfolio Management, Inc. ("ERPM" or the "Advisor"), the
former Advisor to the Partnership, is a wholly-owned subsidiary. Previously, he
was the President of EQK Partners (formerly the Partnership's advisor) from its
inception in September 1983 until October 1987 and was Chairman until December
1989. Prior to that time, from 1970 he served as Executive Vice President and
Chairman of the Executive Committee of Kravco, Inc. Mr. Tanenbaum was also
managing partner of the Partnership's former special general partner, a general
partnership which was the sole shareholder of the Partnership's former managing
general partner. Prior to joining Kravco, Inc. in 1970, Mr. Tanenbaum had been a
partner in the law firm of Wolf, Block, Schorr and Solis-Cohen, Philadelphia,
Pennsylvania. He is also a certified public accountant. Mr. Tanenbaum is
currently a director of Universal Health Realty Trust, a New York Stock Exchange
("NYSE")-listed real estate investment trust which owns hospitals, and of The
Pep Boys -- Manny, Moe & Jack, Inc., a NYSE-listed company engaged in the retail
sale of automotive parts and accessories and the provision of automotive
services.
 
     Phillip E. Stephens, age 49, has been Chairman and Chief Executive Officer
of Compass Retail, Inc. ("Compass"), the Partnership's former property manager
and a subsidiary of Equitable Real Estate, since February 1996, was President of
Compass from January 1992 to February 1996 and was Executive Vice President of
the Compass Retail division from January 1990 to December 1991. He has also
served as President of ERPM, the Partnership's former Advisor and a wholly-owned
subsidiary of Equitable Real Estate, since December 1989. From October 1987 to
December 1989, he was President of EQK Partners (formerly the Partnership's
advisor), the predecessor in interest to ERPM. From its inception in September
1983 to October 1987, he was Senior Vice President of EQK Partners. He is also
President and a trustee of EQK Realty Investors I, a NYSE-listed real estate
investment trust.
 
CONTINUING TRUSTEES
 
     Set forth below is information with respect to each continuing Managing
Trustee.
 
     Sylvan M. Cohen, age 82, has been Chairman and Chief Executive Officer of
Pennsylvania Real Estate Investment Trust ("PREIT"), an American Stock
Exchange-listed real estate investment trust, since its inception in 1960. Prior
to that he was the President of PREIT since its inception. Mr. Cohen has been a
Trustee of PREIT since its inception. Mr. Cohen has been of counsel to the
Philadelphia law firm of Drinker, Biddle & Reath since October 1995, and for
more than five years prior thereto he was a partner in the Philadelphia law firm
of Cohen, Shapiro, Polisher, Shiekman and Cohen. Mr. Cohen is a former director
of Fidelity Bank, Philadelphia, Pennsylvania, and is a director of FPA
Corporation, an American Stock Exchange-listed real estate development company,
and a trustee of EQK Realty Investors I, a NYSE-listed real estate investment
trust. He formerly served as President of the National Association of Real
Estate Investment Trusts and the International Council of Shopping Centers.
 
                                        4

<PAGE>


     Alton Marshall, age 75, has been President of Alton G. Marshall Associates,
Inc., a New York City real estate investment firm, since 1971. He has been
Senior Fellow of the Nelson A. Rockefeller Institute of Government in Albany,
New York since January 1, 1991. He was Chairman of the Board and Chief Executive
Officer of Lincoln Savings Bank, FSB, from March 1984 through December 1990.
From 1971 to 1981, he was President of Rockefeller Center, Inc., a real estate,
manufacturing and entertainment company. Mr. Marshall is currently a director of
The Hudson River Trust, and New York State Electric & Gas Corp., and a trustee
of EQK Realty Investors I, a NYSE-listed real estate investment trust. He is an
independent partner of Alliance Capital and Alliance Capital Retirement Fund.
 
     George R. Peacock, age 73, retired in August 1988 after serving as Chairman
and Chief Executive Officer of Equitable Real Estate, parent of the
Partnership's former Advisor which is a wholly-owned subsidiary of The Equitable
Companies Incorporated ("Equitable"). Mr. Peacock is a past member of
Equitable's Investment Policy Committee. Prior to his retirement he was also a
Senior Vice President of Equitable for approximately twelve years. Mr. Peacock
is a former director of Equitable Real Estate and remains a trustee of EQK
Realty Investors I. He is sole owner, President and Chief Executive Officer of
Carluke, Inc.
 
     Kimli Cross Smith, age 34, has been Executive Vice President -- Chief
Operating Officer and Secretary of the Company since July 1996, and previously
served as Executive Vice President -- Leasing and Secretary of the Company from
March 1995 to July 1996 and as Senior Vice President -- Leasing and Secretary of
the Company from March 1994 to March 1995. Prior to that, Ms. Smith had been a
senior leasing representative for Compass, the Partnership's former property
manager and a subsidiary of Equitable Real Estate, since November 1990. From
March 1988 until she joined Compass, Ms. Smith was a leasing representative for
Strouse, Greenberg & Co., Inc., Philadelphia, Pennsylvania.
 
     Each of the Managing Trustees, including the nominees listed above, has
been a Managing Trustee of the Company since its inception in February 1994
other than Ms. Smith, who became a Managing Trustee in July 1996.
 
     Pursuant to the Delaware Business Trust Act, the Company is required to
have as a trustee a person or entity that is a resident of or has its principal
place of business in the State of Delaware. The Delaware resident trustee is
Wilmington Trust Company (the "Resident Trustee"). The Declaration of Trust
provides that the management of the Company is vested exclusively in the
Managing Trustees who make up the Board of Trustees of the Company and that the
Resident Trustee will not participate in the management of the Company except as
directed by the Board of Trustees and consented to by the Resident Trustee. The
principal offices of the Resident Trustee are located at 1100 N. Market Street,
Rodney Square North, Wilmington, Delaware 19890-0001.
 
                                        5

<PAGE>


                                  COMPENSATION
 
EXECUTIVE COMPENSATION
 
     The following table sets forth certain information concerning the
compensation paid by the Company during the fiscal year ended December 31, 1996
to the Company's President and each of the Company's other most highly
compensated executive officers whose compensation exceeds $100,000 in 1996.
Until the conversion to a REIT on February 28, 1994, the Company was not
internally managed, and was not responsible for executive compensation.
 
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                                       LONG-TERM
                                                                                  COMPENSATION AWARDS
                                                                                --------------------------
                                                        ANNUAL COMPENSATION     RESTRICTED    SECURITIES       ALL OTHER
                                                       ----------------------     STOCK      UNDERLYING       COMPENSATION
       NAME AND PRINCIPAL POSITION            YEAR     SALARY($)(1)   BONUS($)    AWARDS($)   OPTIONS(#)(2)      ($)(3)
       ---------------------------            ----     ------------   --------  -----------  --------------   ------------
<S>                                         <C>        <C>          <C>        <C>          <C>            <C>
Myles H. Tanenbaum........................    1996        175,000          --         --             --              --
  President                                   1995        175,000          --         --             --              --
                                              1994        145,833     100,000         --        750,000              --

Kimli C. Smith............................    1996        156,667      95,000         --             --           5,500
  Executive Vice President,                   1995        147,000      15,000         --             --           5,500
  Chief Operating Officer                     1994         85,871      32,500     15,000(4)      32,500           5,500
  and Secretary
 
Richard P. Ferrell........................    1996        110,000      10,000         --             --           3,500
  Vice President -- Management                1995        110,000       7,500         --             --           3,500
                                              1994         84,041      22,500     12,500(5)      25,000           3,500
</TABLE>
 
- ------------------

(1)  Salary information for 1994 is for the period of March 1, 1994 through
     December 31, 1994. Prior to that time, the Company was not internally
     managed.
 
(2)  Represents stock options granted to such persons on January 25, 1994. No
     stock options were granted by the Company during 1996 or 1995 and none of
     the Company's executive officers exercised any stock options previously
     granted to them during 1996 or 1995. All of the stock options granted to
     such officers during 1994 have an exercise price of $10 per share and vest
     pro-rata over a five year period commencing one year from the grant date.
     At December 31, 1996 and 1995, none of such options were in the money.
 
(3)  Represents annual premium payments on life insurance on the lives of Ms.
     Smith and Mr. Ferrell, for which they designate the beneficiaries, which
     policies are designed to comply with Section 79 of the Internal Revenue
     Code.
 
(4)  Represents the dollar value of a grant of 1,500 Shares at $10 per Share as
     of January 25, 1994, the grant date. The dollar value of such Shares on
     December 31, 1996 was $10,688, or $7.125 per Share. All such Shares are
     entitled to the receipt of dividends. These Shares vest in equal increments
     over three years.
 
(5)  Represents the dollar value of a grant of 1,250 Shares at $10 per Share as
     of January 25, 1994, the grant date. The dollar value of such Shares on
     December 31, 1996 was $8,906, or $7.125 per Share. All such Shares are
     entitled to the receipt of dividends. These Shares vest in equal increments
     over three years.
 
                                       6

<PAGE>


                 AGGREGATED OPTION EXERCISES IN FISCAL YEAR 1996
                        AND FISCAL YEAR-END OPTION VALUES
 
<TABLE>
<CAPTION>
                                                                                       NUMBER OF
                                                                                       SECURITIES
                                                                                       UNDERLYING             VALUE OF
                                                                                       UNEXERCISED           UNEXERCISED
                                                                                      OPTIONS AS OF         IN-THE-MONEY
                                                                                      DECEMBER 31,          OPTIONS AS OF
                                                                                         1996(#)          DECEMBER 31, 1996
                                                SHARES ACQUIRED         VALUE         EXERCISABLE/             ($)(1)
                   NAME                          UPON EXERCISE        REALIZED        UNEXERCISABLE     EXERCISABLE/UNEXERCISABLE
                   ----                         ---------------       --------        -------------     -------------------------
<S>                                             <C>                   <C>             <C>               <C>
Myles H. Tanenbaum.........................           0                  $0          300,000/450,000             $0/$0
Kimli C. Smith.............................           0                   0           13,000/19,500               0/0
Richard P. Ferrell.........................           0                   0           10,000/15,000               0/0
</TABLE>
 
- ------------------

(1)  In-the-money options are those for which the fair market value of the
     underlying Shares exceeds the exercise price of the option. The value of
     in-the-money options is determined in accordance with the regulations of
     the SEC by subtracting the aggregate exercise price of the option from the
     aggregate year-end value of the underlying Shares.
 
EMPLOYMENT ARRANGEMENT
 
     In connection with her appointment to the position of Executive Vice
President -- Chief Operating Officer of the Company in July 1996, the Company
entered into an arrangement with Ms. Smith pursuant to which her compensation
would be increased to $150,000 per year, with an incentive bonus of 30% of such
base compensation (subject to adjustment to 15%-45% of such base compensation)
based on the level of achievement of specified goals, with a supplemental bonus
of $50,000 to be paid to Ms. Smith during each of 1996 and 1997. In addition,
the Company agreed to sell to Ms. Smith 100,000 Shares at a price of $7.25 per
share (the closing price for the Shares on the NYSE on the day preceding the
board action approving such sale being $7.125 per share), the purchase price
payable by the execution and delivery to the Company by Ms. Smith of a
promissory note in the amount of $725,000, bearing interest at 8% per annum,
payable quarterly, with the principal amount of such promissory note payable on
the earliest of (i) July 1, 1999, (ii) the sale or merger of the Company, (iii)
the sale by Ms. Smith of any of such Shares with such payment equal to $7.25 per
Share sold and (iv) termination of Ms. Smith's employment with the Company.
 
COMPENSATION OF TRUSTEES
 
     Managing Trustees who are not employees of the Company are entitled to
receive an annual fee of $15,000, plus a fee of $1,000 for attendance at each of
the meetings of the Board of Trustees and $1,000 for attendance at committee
meetings. Other fees are payable for special services performed for the Company,
but no such services were provided in 1996. Neither Mr. Tanenbaum nor Ms. Smith
is paid any fees for attendance at meetings of the Board of Trustees or for any
other special services performed for the Company in his or her capacity as
Managing Trustee.
 
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
     The Managing Trustees who serve on the Compensation Committee of the
Company are Phillip E. Stephens (Chairman), Alton G. Marshall and George R.
Peacock. None of these committee members served as an officer or employee of the
Company during 1996 or any time prior thereto. However, Mr. Stephens is Chairman
and Chief Executive Officer of Compass and President of ERPM,
 
                                       7

<PAGE>


the Company's former Advisor. The Company paid Compass $385,000 and $375,000 in
the years ended December 31, 1996 and 1995, respectively. See "CERTAIN
TRANSACTIONS" below.
 
COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION
 
     The Company commenced substantial operations as of February 28, 1994, the
date upon which the Company's operations converted from partnership form into a
REIT. As part of that conversion, the Company became largely self-managed. Prior
to the conversion, the predecessor partnership was managed by the Advisor and,
accordingly, it did not bear the expense of executive compensation directly. As
part of the planning process in connection with the conversion, the Company
retained a compensation consulting firm to render a report (the "Report") with
respect to compensation to be paid to the Company's President and other senior
management personnel.
 
     Based upon the Report and discussions with Mr. Tanenbaum, it was determined
that a compensation structure would be implemented for the President that would
consist of base compensation, a discretionary bonus and share options. It was
also determined that (i) the base compensation would be set at a level
substantially below the median compensation of chief executive officers of
comparable companies as identified in the Report; and (ii) the share option
grant would be made larger to reflect the lower level of cash compensation.
 
     As a result of the foregoing, the base compensation for 1994 for the
President was set at an annual rate of $175,000 and Mr. Tanenbaum was granted
options to purchase 750,000 Shares at $10.00 per Share (the market price at date
of grant). Such options vest at the rate of 20% per year commencing December 31,
1994 so long as Mr. Tanenbaum is employed by the Company at the applicable year-
end, subject to immediate vesting upon death, disability or change in control.
By structuring compensation in this manner, the President's total compensation
was made heavily dependent upon the performance of the Shares in the market. The
base compensation and option awards were reflected in the Company's Consent
Solicitation Statement/Prospectus dated December 23, 1993 that was provided to
Unitholders in the predecessor partnership in connection with their decision on
whether to approve the conversion. During 1996 and 1995, Mr. Tanenbaum's base
salary remained at $175,000. No bonus or stock options were granted to Mr.
Tanenbaum during either year.
 
     The compensation structure for the other members of senior management was
also based in large part upon the Report. During 1995, the remaining officers
received base compensation and an annual discretionary bonus. The cash
compensation and share option grants of the senior management other than Mr.
Tanenbaum were set at levels closer to industry norms and, accordingly, a
greater proportion of the other senior management's compensation consisted of
cash as compared to Mr. Tanenbaum's compensation. During 1996, base compensation
increased only modestly over 1995, except in the case of Ms. Smith, whose
compensation was adjusted to provide a retention bonus and to reflect her
expanded responsibilities. Increases and bonuses reflect subjective and
non-quantitative evaluations of the performance of senior management.
 
                                          Compensation Committee:
 
                                          Phillip E. Stephens, Chairman
                                          Alton G. Marshall
                                          George R. Peacock
 
                                       8

<PAGE>


PERFORMANCE GRAPH
 
     The graph below compares the cumulative total stockholder return on the
Shares with the cumulative stockholder return of (i) the S&P Smallcap 600 Index
and (ii) the NAREIT Equity Index, assuming an investment of $100 on March 1,
1994 in the Shares and an investment of $100 on February 28, 1994 in the stocks
comprising the S&P Smallcap 600 Index and the NAREIT Equity Index (in each case
assuming the reinvestment of all dividends).

     $160

     $140

     $120
D
O    $100
L
L     $80
A
R     $60
S
      $40

      $20

       $0

                3/1/94          12/94          12/95          12/96


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

        ---x--- ARBOR PROPERTY TRUST        ---z--- S&P SMALLCAP 600 INDEX

                           ---o--- NAREIT EQUITY INDEX

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


                                             CUMULATIVE TOTAL RETURN
                                    ----------------------------------------
                                                         DECEMBER 31,
                                    MARCH 1,      --------------------------
                                      1994        1994       1995       1996
                                    --------      ----       ----       ----
Arbor Property Trust.............     $100        $89        $ 77       $ 98
S&P Smallcap 600 Index...........     $100        $93        $121       $147
NAREIT Equity Index..............     $100        $96        $111       $150
 
                                       9

<PAGE>


                              CERTAIN TRANSACTIONS
 
     The Partnership had entered into a property management agreement with
Compass, a subsidiary of Equitable Real Estate, effective January 1, 1991.
Pursuant to this agreement, property management fees were payable to Compass
based on 4% of net rental and service income collected from tenants. In
connection with the Company's conversion to a REIT in 1994, the agreement with
Compass was amended to limit Compass's scope of responsibilities primarily to
accounting and financial services in connection with the operation of the
property owned by the Company, and its compensation was reduced from 4% to 2% of
net rental and service income. For the years ended December 31, 1996, 1995 and
1994, fees earned by Compass were $381,000, $389,000 and $289,000, respectively.
That engagement terminated December 31, 1996.
 
     The Company's principal executive office is located at Suite 800, One Tower
Bridge, W. Conshohocken, PA 19428. This office, including furniture, telephones,
and certain office services and equipment, have been furnished at a monthly rate
of $4,768 from a partnership owned by Mr. Tanenbaum and a son.
 
     On March 3, 1997, Mr. Tanenbaum advanced to the Company $1.4 million, which
amount was repaid, without interest, on March 7 ($750,000), March 12 ($150,000),
March 21 ($400,000) and March 25, 1997 ($100,000).
 
                            INDEPENDENT ACCOUNTANTS
 
     Arthur Andersen LLP has been appointed by the Managing Trustees as the
independent accountants for the Company's current fiscal year. A representative
of Arthur Andersen LLP is expected to be present at the Meeting with the
opportunity to make a statement if he desires to do so and will be available to
respond to appropriate questions of shareholders.
 
                       TRUSTEES' MEETINGS AND COMMITTEES
 
     The Board of Trustees has an Audit Committee, a Compensation Committee and
a Nominating Committee.
 
     Messrs. Cohen (Chairman) and Marshall serve as members of the Company's
Audit Committee which meets with the Company's independent public accountants
and management to discuss the scope and results of the annual audit, internal
accounting procedures and other questions of accounting policy. The Audit
Committee met once during 1996.
 
     Messrs. Stephens (Chairman), Marshall and Peacock serve as members of the
Compensation Committee which administers the Company's stock option plan and
makes recommendations to the Board of Trustees with regard to other
compensation-related matters. The Compensation Committee did not meet during
1996.
 
                                       10

<PAGE>


     Messrs. Peacock (Chairman), Cohen, Stephens and Tanenbaum serve as members
of the Nominating Committee which reviews the size and composition of the Board
of Trustees and makes recommendations as to nominees to serve on the Board of
Trustees. The Nominating Committee did not meet during 1996. The Nominating
Committee will consider nominations by shareholders in accordance with the
procedures set forth below under "NOMINATIONS FOR TRUSTEES FOR THE 1998 ANNUAL
MEETING" below.
 
     The Board of Trustees met six times and acted once by written consent
during 1996. Each of the Managing Trustees attended at least 75% of the meetings
of the Board of Trustees and meetings of the Committee(s) on which each such
Managing Trustee served during 1996.
 
            SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
 
     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
officers and Trustees and persons who own more than ten percent of a registered
class of the Company's equity securities (collectively, the "Reporting Persons")
to file reports of ownership and changes in ownership with the Securities and
Exchange Commission and to furnish the Company with copies of these reports.
 
     Based on the Company's review of the copies of these reports received by
it, and written representations received from Reporting Persons, the Company
believes that all filings required to be made by the Reporting Persons during
1996 were made on a timely basis.

              NOMINATIONS FOR TRUSTEES FOR THE 1998 ANNUAL MEETING
 
     Nominations for election to the Board of Trustees at the 1998 annual
meeting of shareholders may only be made in writing by a shareholder entitled to
vote at such meeting. Such nominations must be addressed to the Secretary, Arbor
Property Trust, Suite 800, One Tower Bridge, W. Conshohocken, PA 19428.
Nominations must be received by the Secretary between February 10, 1998 and
March 12, 1998, and be accompanied by the name and address of the record holder
making the nomination (and beneficial holder, if different), the class and
number of shares owned of record and beneficially by such record holder (and
beneficial holder, if different) and the written consent of the nominee to being
named as a nominee and to serve as a Managing Trustee, if elected. Nominations
must also be accompanied by all information related to such nominee required to
be disclosed in solicitations of proxies pursuant to Regulation 14A under the
Securities Exchange Act of 1934, as amended.


                                       11

<PAGE>

                             SHAREHOLDER PROPOSALS

     Any shareholder who intends to present a proposal for consideration at the
Company's 1998 annual meeting of shareholders must, on or before December 15,
1997, submit such shareholder's proposal to the Company and notify the Company
that such shareholder intends to appear personally at the meeting to present the
proposal, in order to have the Company consider the inclusion of such proposal
in the Company's Proxy Statement and form of proxy relating to that meeting.
Reference is made to Rule 14a-8 under the Securities Exchange Act of 1934, as
amended, for information concerning the content and form of such proposal and
the manner in which such proposal must be made.
 
     IT IS IMPORTANT THAT YOU RETURN YOUR SIGNED PROXY PROMPTLY, REGARDLESS OF
THE NUMBER OF SHARES YOU OWN. PLEASE COMPLETE, SIGN AND MAIL THE ENCLOSED PROXY
IN THE ACCOMPANYING ENVELOPE PROMPTLY, WHETHER OR NOT YOU PLAN TO ATTEND THE
ANNUAL MEETING.
 
                                          By Order of the Board of Trustees,
 

                                          /s/ Kimli Cross Smith
                                          ---------------------
                                          KIMLI CROSS SMITH
                                          Secretary
 
April 15, 1997
 
                                       12

<PAGE>


                                      PROXY

                              ARBOR PROPERTY TRUST

                    Proxy Solicited by the Board of Trustees
                 Annual Meeting of Shareholders -- June 10, 1997

     The undersigned hereby appoints Myles H. Tanenbaum and Kimli Cross Smith,
and each of them, proxies to represent the undersigned with full power of
substitution at the Annual Meeting of Shareholders of Arbor Property Trust (the
"Company") to be held at Suite 800, One Tower Bridge, W. Conshohocken,
Pennsylvania 19428 on June 10, 1997 at 9:30 a.m. and at any and all adjournments
or postponements thereof, and thereat to vote all Common Shares of Beneficial
Interest (the "Shares") of the Company, which votes the undersigned would be
entitled to vote if personally present.

     Unless otherwise specified, the Shares will be voted FOR the election of
the nominees for Managing Trustee. This Proxy also delegates discretionary
authority to vote with respect to any other business which may properly come
before the meeting or any adjournment or postponement thereof.

    (Continued, and to be signed on reverse side)

<PAGE>


                  [X] Please mark
                    your votes
                  as indicated in
                   this example
                  ---------------

THE UNDERSIGNED HEREBY REVOKES ALL PREVIOUS PROXIES FOR THE MEETING.

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

1.  ELECTION OF MANAGING TRUSTEES: Myles H. Tanenbaum and Phillip E. Stephens.

FOR the nominees listed above.              [   ]

WITHHOLD AUTHORITY to vote for the
nominees listed above.                      [   ]

2.  TO TRANSACT SUCH OTHER BUSINESS AS MAY PROPERLY COME BEFORE THE
    MEETING.

    Signature ____________________ Signature ____________________ Date _______


                      NOTE: Please sign this Proxy exactly
                       as name(s) appear in address. When
                    signing as an attorney-in-fact, executor,
                       administrator, trustee or guardian,
                         please add your title as such.


<PAGE>


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