RESURGENCE PROPERTIES INC
PREM14A, 1997-05-16
OPERATORS OF NONRESIDENTIAL BUILDINGS
Previous: MATTSON TECHNOLOGY INC, PRE 14A, 1997-05-16
Next: DIAMOND CABLE COMMUNICATIONS PLC, 424B3, 1997-05-16



                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            SCHEDULE 14A INFORMATION

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

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

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

                           RESURGENCE PROPERTIES INC.
- - - - --------------------------------------------------------------------------------
                (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):
/  / No fee required.
/X/ 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:  N/A

2)  Aggregate number of securities to which transaction applies:  N/A

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):

        $62,592,000.00 (based upon March 31, 1997 shareholders' equity)

4)  Proposed maximum aggregate value of transaction:  N/A

5)  Total fee paid:  $12,519.00

/  / 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>
                           RESURGENCE PROPERTIES INC.
                             411 West Putnam Avenue
                          Greenwich, Connecticut 06830


                                                                  _____ __, 1997


Dear Stockholder:

                  You are  cordially  invited to attend  the  Annual  Meeting of
Stockholders  of  Resurgence   Properties  Inc.,  a  Maryland  corporation  (the
"Company"), to be held at the offices of Wexford Management LLC, 411 West Putnam
Avenue,  Greenwich,  Connecticut,  on _____ __, 1997,  at 10:00 a.m.,  or at any
adjournment or postponement thereof (the "Meeting").

                  The Notice of Meeting  and Proxy  Statement  on the  following
pages cover the formal business of the Meeting,  which includes proposals (i) to
elect directors, (ii) to adopt a Plan of Complete Liquidation and Dissolution of
the Company, and (iii) to ratify the appointment of Deloitte & Touche LLP as the
Company's independent auditors for the current fiscal year.

                  The Board of Directors  recommends that  stockholders  vote in
favor of each proposal. We strongly encourage all stockholders to participate by
voting  their  shares by proxy  whether or not they plan to attend the  Meeting.
Please sign,  date and mail the enclosed proxy card as soon as possible.  If you
do attend the Meeting, you may still vote in person.

                  For  your  information,  enclosed  herewith  is a copy  of the
Company's  Annual  Report on Form 10-K for the fiscal  year ended  December  31,
1996. We look forward to seeing you at the Meeting.

                                                     Sincerely,


                                                     Charles E. Davidson
                                                     Chairman of the Board




<PAGE>
                           RESURGENCE PROPERTIES INC.
                             411 West Putnam Avenue
                          Greenwich, Connecticut 06830


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            To Be Held _____ __, 1997


To the Stockholders of RESURGENCE PROPERTIES INC.:


                  The Annual Meeting of  Stockholders  of Resurgence  Properties
Inc., a Maryland  corporation  (the  "Company"),  will be held at the offices of
Wexford  Management  LLC, 411 West Putnam  Avenue,  Greenwich,  Connecticut,  on
______,  _____ __, 1997, at 10:00 a.m., or at any  adjournment  or  postponement
thereof (the "Meeting"), for the following purposes:

                  1. To elect  directors  to serve  until the next  election  of
directors and until their successors are elected and qualified;

                  2. To  consider  and act upon a proposal  to approve and adopt
the Plan of Complete  Liquidation  and  Dissolution  of the Company  attached as
Exhibit A to the Proxy Statement;

                  3. To ratify the  appointment  of Deloitte & Touche LLP as the
Company's independent auditors for the current fiscal year; and

                  4. To transact such other  business as may properly be brought
before the Meeting or any adjournment or adjournments thereof.

                  Only stockholders of record at the close of business on ______
__, 1997 will be entitled to vote at the Meeting.

                  Whether  or  not  you  plan  to  attend  the  Meeting,  please
complete,  date and sign the  enclosed  proxy card and return it promptly to the
Company in the return envelope  enclosed for your use. You may revoke your proxy
at any time before it is voted by  delivering  to the Secretary of the Company a
written  notice of  revocation  bearing a later  date  than the  proxy,  by duly
executing a subsequent  proxy  relating to the same shares,  or by attending and
voting at the Meeting.
<PAGE>
                  You are cordially invited to attend.


                                              By order of the Board of Directors


                                              Jay L. Maymudes
                                              Secretary

_____ __, 1997

                PLEASE SIGN, DATE AND RETURN YOUR PROXY PROMPTLY
                    IN THE ENCLOSED, SELF-ADDRESSED ENVELOPE
                   WHICH REQUIRES NO POSTAGE IF MAILED IN THE
                                 UNITED STATES.
<PAGE>
                           RESURGENCE PROPERTIES INC.
                             411 West Putnam Avenue
                          Greenwich, Connecticut 06830

                                 PROXY STATEMENT

                             SOLICITATION OF PROXIES

                  The accompanying  proxy is solicited by the Board of Directors
of Resurgence  Properties Inc., a Maryland corporation (the "Company"),  for use
at the  Annual  Meeting  of  Stockholders  to be held at the  offices of Wexford
Management LLC, 411 West Putnam Avenue, Greenwich, Connecticut, on ______, _____
__, 1997,  at 10:00 a.m., or at any  adjournment  or  postponement  thereof (the
"Meeting").

                  A  stockholder  who executes a proxy may revoke it at any time
before it is voted. Proxies may be revoked by (i) delivering to the Secretary of
the Company,  at or before the Meeting, a written notice of revocation bearing a
later date than the proxy,  (ii) duly  executing a subsequent  proxy relating to
the same shares and  delivering  it to the Secretary of the Company at or before
the  Meeting,  or (iii)  attending  the Meeting  and voting in person  (although
attendance at the Meeting will not in and of itself  constitute  revocation of a
proxy). If a proxy is properly signed and not revoked, the shares represented by
the proxy will be voted in accordance with the  instructions of the stockholder.
If no specific  instructions are given, all the shares  represented by the proxy
will be voted for the election of the nominees for director as set forth in this
Proxy  Statement  (Proposal  1),  for  the  adoption  of the  Plan  of  Complete
Liquidation  and  Dissolution  of the Company  (the "Plan")  attached  hereto as
Exhibit A (Proposal 2), and for  ratification  of the  appointment of Deloitte &
Touche LLP as the  company's  independent  auditors for the current  fiscal year
(Proposal 3).

                  The cost of  soliciting  proxies will be borne by the Company.
In addition to  solicitation by mail,  directors,  officers and employees of the
Company  may  solicit  proxies by  telephone  or  otherwise.  The  Company  will
reimburse  brokers or other persons holding stock in their names or in the names
of their nominees for their charges and expenses in forwarding proxies and proxy
material to the  beneficial  owners of such stock.  It is  anticipated  that the
mailing of this Proxy Statement will commence on or about _____ __, 1997.
<PAGE>
                                VOTING SECURITIES

                  The Company had outstanding  10,000,000 shares of common stock
("Common  Stock") at the close of business on _____ __, 1997, which are the only
securities  of the Company  entitled to be voted at the  Meeting.  Each share of
Common  Stock is entitled to one vote on each matter as may  properly be brought
before the  Meeting.  Only  stockholders  of record at the close of  business on
______  __,  1997  will be  entitled  to  receive  notice  of and to vote at the
Meeting.

                  The presence in person or by proxy of stockholders entitled to
cast a majority of all the votes entitled to be cast at the Meeting  constitutes
a quorum.  The  affirmative  vote of a  plurality  of all of the votes cast at a
meeting  at which a  quorum  is  present  is  necessary  for the  election  of a
director.  For purposes of the  election of  directors,  abstentions  and broker
non-votes  (i.e.,  where a broker  indicates  on the proxy that it does not have
discretionary  authority as to certain  shares to vote on a  particular  matter)
will not be  counted  as votes cast and will have no effect on the result of the
vote. The  affirmative  vote of holders of a majority of all of the  outstanding
Common Stock of the Company is necessary for adoption of Proposal 2 (adoption of
the Plan).  For  purposes  of the vote on  Proposal  2,  abstentions  and broker
non-votes  will be counted as votes cast and will have the same effect as a vote
against  Proposal 2. The affirmative vote of a majority of all of the votes cast
at a meeting at which a quorum is present is necessary  for adoption of Proposal
3 (election of  independent  auditors).  For purposes of the vote on Proposal 3,
abstentions and broker non-votes will not be counted as votes cast and will have
no effect on the result of the vote.
<PAGE>
                                   PROPOSAL 1

                              ELECTION OF DIRECTORS


                  The Board of  Directors  proposes  for election at the Meeting
the six persons  listed  below to serve  (subject to the  Company's  By-Laws) as
directors of the Company until the next annual meeting of stockholders and until
the qualification of their  successors.  The persons named in the enclosed proxy
will vote for the election of the six nominees  named below unless  authority to
vote is withheld.  If any such nominee should be unwilling or unable to serve as
a director of the Company  (which is not  anticipated)  the persons named in the
accompanying  proxy will vote the proxy for a  substitute,  or  substitutes,  in
their discretion. All directors are elected annually and hold office until their
successors  are  elected  and  qualified,  or until  their  earlier  removal  or
resignation. All officers serve at the discretion of the Board of Directors.

                  The names,  ages and positions of the nominees for director of
the Company are set forth below.
<TABLE>
<CAPTION>
Name                                Age                       Positions
- - - - ----                                ---                       ---------

<S>                                 <C>              <C>
Charles E. Davidson                 43               Chairman of the Board and Director

Joseph M. Jacobs                    44               Chief Executive Officer, President, Treasurer
                                                       and Director
                                      
Karen M. Ryugo(1)                   37               Director
                                      
Vance C. Miller(1)                  63               Director
                                      
Lawrence Howard, M.D.(1)            43               Director
                                      
Jeffrey A. Altman                   30               Director
- - - - ------------
(1) Member of Compensation Committee
</TABLE>
                                    
                  Charles E. Davidson has been a director of the Company and the
Chairman of the Board of Directors of the Company  since its  formation in March
1994. Mr. Davidson also serves as Chairman of the Board of Directors of Presidio
Capital Corp. ("Presidio," successor company to Integrated Resources,  Inc.) and
of DLB Oil & Gas, Inc., a corporation  engaged  primarily in the exploration for
and development of shallow crude oil and natural gas fields. Mr. Davidson is the
managing principal of a number of private investment partnerships.  Mr. Davidson
is also a director of Technology  Service Group,  Inc., a company engaged in the
design, development,  manufacture and sale of public communications products and
services.  From December 1985 to May 1994, Mr. Davidson was a general partner of
Steinhardt Partners, L.P. and Institutional  Partners,  L.P., private investment
funds.  He is  currently  the Chairman  and a member of Wexford  Management  LLC
("Wexford"),  the asset manager and portfolio manager of the Company (previously
Concurrency Management Corp. ("Concurrency")).
<PAGE>
                  Joseph M.  Jacobs has been a director  of the  Company and the
Chief  Executive  Officer,  President  and  Treasurer  of the Company  since its
formation  in March  1994.  Mr.  Jacobs  is also the  Chief  Executive  Officer,
President and a director of Presidio.  From May 1994 through  December 18, 1996,
Mr. Jacobs was the President and sole  stockholder of  Concurrency,  which until
that date was the asset and  portfolio  manager of the  Company.  Mr.  Jacobs is
presently the President and a member of Wexford, the current asset and portfolio
manager of the Company.  See "Certain  Relationships and Related Transactions --
Wexford  Management  Agreement."  From 1982  through  May 1994,  Mr.  Jacobs was
employed  by, and since 1988 was the  President  of,  Bear  Stearns  Real Estate
Group,  Inc., a firm engaged in all aspects of real estate  ("Bear  Stearns Real
Estate"),  where  he was  responsible  for  the  management  of all  activities,
including maintaining worldwide  relationships with institutional and individual
real estate investors,  lenders, owners and developers. Bear Stearns Real Estate
served as the Company's portfolio manager from February 7, 1994 to May 3, 1994.

                  Karen M. Ryugo has been a director  of the  Company  since its
formation in March 1994.  She was also a Vice President and the Secretary of the
Company  until January  1995.  Ms. Ryugo was a Senior Vice  President of Wexford
from  January 1, 1995  through May 2, 1997.  Ms.  Ryugo  serves as a director of
several  private  companies.  From 1988  through  December  1994,  Ms. Ryugo was
employed by  Steinhardt  Management  Company,  Inc.,  an  investment  management
company,  analyzing special situations,  including corporate  restructurings and
acquisitions.

                  Vance C. Miller has been a director  of the Company  since its
formation in March 1994.  Mr. Miller is also the President and Chairman of Vance
C. Miller  Interests  and related  entities  and the Henry S. Miller  Companies,
diversified real estate  investment  companies,  and a director of Pilgrim Pride
Corporation,  a  processor  of  poultry.  Mr.  Miller  has  been a  real  estate
developer,  builder  and manager of over $500  million in real  estate  projects
since 1970.

                  Dr. Lawrence  Howard,  M.D. has been a director of the Company
since its formation in March 1994. Dr. Howard is a founder of Presstek,  Inc., a
public company which has developed proprietary  non-photographic digital imaging
technology for the printing and graphic arts industries. and has been a director
since November 1987. Dr. Howard was Vice Chairman of Presstek from November 1992
to February 1996,  Chief Executive  Officer and Treasurer from June 1988 to June
1993,  President from June 1988 to November 1992 and Vice President from October
1987 to June 1988. From March 1997 to the present, Dr. Howard has been a general
partner of Hudson  Ventures,  L.P., a limited  partnership  that has prepared an
application to qualify as a small business investment company. From July 1995 to
March 1997,  Dr.  Howard was  President of Howard  Capital  Partners,  Inc.,  an
investment  and merchant  banking firm.  From July 1994 to July 1995, Dr. Howard
was Senior Managing  Director of Whale  Securities Co., L.P., an NASD registered
broker-dealer. From October 1992 through June 1994, Dr. Howard was President and
Chief  Executive  Officer of LH  Resources,  Inc.,  a management  and  financial
consulting firm.
<PAGE>
                  Jeffrey A.  Altman has been a director  of the  Company  since
April 1995. Mr. Altman is also the Chairman and Trustee of Value Property Trust.
Since 1988, Mr. Altman has been an analyst at Franklin  Mutual  Advisors,  Inc.,
formerly Heine Securities Corporation, a registered investment adviser.

                  The Board of  Directors  unanimously  recommends  a vote "FOR"
election of the nominees listed above as directors.


                  BOARD OF DIRECTORS AND COMMITTEE OF THE BOARD

Compensation Committee of the Board of Directors

                  The Compensation Committee of the Board of Directors was given
the  responsibility  of  considering  the Company's  management  agreement  with
Wexford.  The  Compensation  Committee is  authorized  to review and approve the
remuneration  arrangements  for  employees  of the Company,  if any,  review any
benefit plans for employees and select  participants  and approve  awards under,
and interpret and administer any,  employee benefit plans of the Company.  Karen
Ryugo,  Dr.  Lawrence  Howard  and  Vance  C.  Miller  are  the  members  of the
Compensation Committee. During 1996, the Compensation Committee did not meet and
did not take any informal actions.

Meetings Held and Action Taken

                  During  1996,  the Board of  Directors  held two  meetings and
acted twelve times by informal  action.  Charles E. Davidson,  Joseph M. Jacobs,
Karen M.  Ryugo  and  Vance C.  Miller  participated  in both  meetings  and Dr.
Lawrence Howard and Jeffrey A. Altman participated in one meeting each.

Compensation of Directors

                  Each  non-officer  director of the Company  (i.e.,  all of the
directors other than Joseph M. Jacobs),  receives director's fees at the rate of
$15,000 per year,  payable on a quarterly basis. Karen M. Ryugo, who served as a
non-compensated  officer  of the  Company  until  January  1995,  has also  been
entitled  to  such  fee.  All  directors  are  reimbursed  for  actual  expenses
reasonably incurred in connection with attendance at any meeting of the Board or
committees  of the Board in accordance  with such  guidelines as the Company may
adopt from time to time.
<PAGE>
Compensation Committee Interlocks and Insider Participation

                  The Compensation Committee of the Company's Board of Directors
has been comprised of Lawrence  Howard,  MD, Vance C. Miller and Karen M. Ryugo.
Until January 1995, Ms. Ryugo was a non-compensated Vice President and Secretary
of the Company.  In January 1995,  Ms. Ryugo became a Vice  President of Wexford
and from  January  1996  through  May 2,  1997 was a Senior  Vice  President  of
Wexford.  In  addition,  although  Joseph  M.  Jacobs  is not a  member  of such
Compensation  Committee,  as the President and controlling person of Wexford, he
had discretionary  authority with respect to the grant of Management Options (as
defined herein) to Wexford's  officers and/or  employees who, in some instances,
are also officers of the Company and,  accordingly,  Mr. Jacobs performs certain
of the functions traditionally reserved for compensation committees.  Mr. Jacobs
has a residual interest in any ungranted or terminated Management Options to the
extent not  granted to any other  person,  or granted to another  person but not
vested,  prior to their  expiration.  In the event that the  stockholders of the
Company adopt the Plan (see Proposal 2) and the Management Options are exchanged
for Management  Distributions (as defined herein),  Mr. Jacobs would be entitled
to 100% of such  Management  Distributions  to the extent not granted to others.
See  "Certain  Relationships  and  Related  Transactions  -- Wexford  Management
Agreement."  Other than the foregoing,  none of the members of the  Compensation
Committee has any relationship with other entities that would require disclosure
concerning Compensation Committee Interlocks and Insider Participation.
<PAGE>
         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following table sets forth certain information known to the Company
with  respect to  beneficial  ownership  of the Common  Stock as of May 15, 1997
(except  as  set  forth  in  the  footnotes  thereto)  by (i)  each  person  who
beneficially  owns 5% or more of the Common  Stock,  (ii) each of the  Company's
executive  officers,  (iii)  each  of the  Company's  directors,  and  (iv)  all
directors and officers as a group. For purposes of this table, a person or group
of  persons  is deemed to have  "beneficial  ownership"  of any shares of Common
Stock as of a given date which  such  person has the right to acquire  within 60
days after such date.  For purposes of computing the  percentage of  outstanding
shares of Common Stock held by each person or group of persons  named below on a
given date,  any security  which such person or persons has the right to acquire
within 60 days after such date is deemed to be outstanding, but is not deemed to
be outstanding  for the purpose of computing  percentage  ownership of any other
person.
<TABLE>
<CAPTION>

                                                                     Beneficial Ownership (1)
                                                                     ------------------------
                                                                    Number of       Percentage
Name of Beneficial Owner                                             Shares         Outstanding
- - - - ------------------------                                             ------         -----------
<S>                                                                 <C>                  <C> 
Farallon Capital Management, L.L.C............................        567,700(2)          5.7%
Farallon Capital Partners, L.P................................      1,140,700(2)         11.4
Farallon Capital Institutional Partners , L. P................      1,291,700(2)         12.9
Farallon Capital Institutional Partners II, L.P...............        776,600(2)          7.8
Farallon Capital Institutional Partners III, L.P..............         25,000(2)          *
Tinicum Partners, L.P.........................................        213,400(2)          2.1
Thomas F. Steyer..............................................      4,015,100(2)         40.2
Fleur E. Fairman..............................................      3,447,400(2)         34.5
David I. Cohen................................................      4,015,100(2)         40.2
Meridee A. Moore..............................................      4,015,100(2)         40.2
Joseph F. Downes..............................................      4,015,100(2)         40.2
Jason M. Fish.................................................      4,015,100(2)         40.2
William F. Mellin.............................................      4,015,100(2)         40.2
Stephen L. Millham............................................      4,015,100(2)         40.2
Andrew B. Fremder.............................................      4,015,100(2)         40.2
Enrique H. Boilini............................................      4,015,100(2)         40.2
     Total Shares in the Preceding Group......................      4,015,100(2)         40.2
<PAGE>
<CAPTION>

                                                                     Beneficial Ownership (1)
                                                                     ------------------------
                                                                    Number of       Percentage
Name of Beneficial Owner                                             Shares         Outstanding
- - - - ------------------------                                             ------         -----------
<S>                                                               <C>                   <C> 
Franklin Mutual Advisors, Inc.............................           2,472,200(3)       24.7%    
     Total Shares in the Preceding Group..................           2,472,200(3)       24.7     
                                                                                             
Wexford Capital Partners II, L.P..........................                691,500        6.9     
Wexford Overseas Partners I, L.P..........................                308,500        3.1     
Charles E. Davidson (4)...................................           1,218,500(5)       12.2     
     Total Shares in the Preceding Group..................              1,218,500       12.2     
                                                                                             
Davidson Kempner Partners.................................             374,600(6)        3.7     
Davidson Kempner Endowment Partners.......................             284,700(6)        2.8     
MHD Management Co.........................................             659,300(6)        6.6     
Davidson Kempner Institutional Partners, L.P..............             409,400(6)        4.1     
Davidson Kempner Advisers, Inc............................             409,400(6)        4.1     
Davidson Kempner International, Ltd.......................              61,400(6)         *      
Davidson Kempner International Advisors LLC...............              61,400(6)         *      
M.H. Davidson & Co........................................              20,800(6)         *      
Thomas L. Kempner Foundation Inc..........................                 900(6)         *      
Thomas L. Kempner, Jr.....................................        1,153,200(6)(7)       11.5     
Marvin H. Davidson........................................           1,150,900(6)       11.5     
Stephen M. Dowicz.........................................           1,150,900(6)       11.5     
Scott E. Davidson.........................................           1,150,900(6)       11.5     
Michael J. Leffell........................................           1,150,900(6)       11.5     
     Total Shares in the Preceding Group..................           1,153,200(6)       11.5     
<PAGE>
<CAPTION>

                                                                     Beneficial Ownership (1)
                                                                     ------------------------
                                                                    Number of       Percentage
Name of Beneficial Owner                                             Shares         Outstanding
- - - - ------------------------                                             ------         -----------
<S>                                                               <C>                   <C> 
Joseph M. Jacobs(4)(8)........................................      1,075,775(9)          10.8%

Robert Holtz(4)(8) ...........................................        57,555(10)           5.8%

Jay L. Maymudes(4)(8).........................................        13,738(11)           *

Karen M. Ryugo(4).............................................         1,000(12)           *

Vance C. Miller(4)............................................         --                 --

Dr. Lawrence Howard, M.D.(4)..................................         --                 --

Jeffrey A. Altman(4)..........................................         --                 --

Directors and Officers, as a group (8 persons)................         2,366,568         23.7
</TABLE>
- - - - ---------------------
*        Less than 1 % of the outstanding Common Stock.

(1)      Because shares of Common Stock may be deemed to be  beneficially  owned
         by more than one person or group of persons for  purposes of Rule 13d-3
         ("Rule  13d-3") under the  Securities  Exchange Act of 1934, as amended
         (the  "Exchange  Act"),  each  person or group of  persons  that may be
         deemed to be a beneficial owner is included on the table.

(2)      As the managing  member of Farallon  Partners,  L.L.C.  ("FPLLC"),  the
         general partner of each of Farallon Capital  Partners,  L.P.,  Farallon
         Capital  Institutional  Partners,  L.P., Farallon Capital Institutional
         Partners II, L.P.,  Farallon Capital  Institutional  Partners III, L.P.
         and Tinicum Partners, L.P. (collectively, the "Farallon Partnerships"),
         Thomas F. Steyer,  Fleur E. Fairman,  David I. Cohen, Meridee A. Moore,
         Joseph F. Downes, Jason M. Fish, William F. Mellin, Stephen L. Millham,
         Andrew B.  Fremder  and  Enrique H.  Boilini  may each be deemed to own
         beneficially  for  purposes  of Rule 13d-3 under the  Exchange  Act the
         1,140,700,   1,291,700,   776,600,  25,000  and  213,400  shares  held,
         respectively,  by each of such Farallon Partnerships.  These shares are
         included in the listed  ownership.  By virtue of investment  management
         agreements between Farallon Capital Management,  L.L.C.  ("FCMLLC") and
         various managed  accounts,  FCMLLC has the authority to purchase,  sell
         and trade in securities on behalf of such accounts and, therefore,  may
         be deemed  the  beneficial  owner of the  567,700  shares  held in such
         accounts.  As the managing  members of FCMLLC each of Mr.  Steyer,  Mr.
         Cohen, Ms. Moore, Mr. Downes,  Mr. Fish, Mr. Mellin,  Mr. Millham,  Mr.
         Fremder  and Mr.  Boilini  may be deemed  the  beneficial  owner of the
         567,700  shares held in such accounts  managed by FCMLLC,  which shares
         are  included  in the  listed  ownership.  FCMLLC  and  FPLLC  and each
         managing  member  thereof  disclaims any  beneficial  ownership of such
         shares.  The  foregoing  is based  upon  information  furnished  to the
         Company by the Farallon Partnerships.
<PAGE>
(3)      Franklin  Mutual  Advisors,  Inc.  ("FMAI")  is an  investment  adviser
         registered  under the  Investment  Advisers Act of 1940. One or more of
         FMAI's advisory  clients are the beneficial  owners of 2,472,200 shares
         of  the  Company's  common  stock.   Pursuant  to  investment  advisory
         agreements  with  its  advisory  clients,   FMAI  has  sole  investment
         discretion and voting authority with respect to such  securities.  FMAI
         is a wholly-owned  subsidiary of Franklin  Resources,  Inc. ("FRI"),  a
         publicly held financial services corporation.  Neither FMAI nor FRI has
         any interest in dividends or proceeds from the sale of such  securities
         and each disclaims  beneficial ownership of all the securities owned by
         FMAI's  advisory  clients.  The  foregoing  is based  upon  information
         furnished to the Company by FMAI.

(4)      See  "Proposal 1 -- Election of Directors"  for a  description  of such
         person's position with or relationship to the Company.

(5)      Includes  691,500  shares held by Wexford  Capital  Partners  II, L.P.,
         308,500  shares held by Wexford  Overseas  Partners I, L.P. and 218,500
         shares subject to an  irrevocable  proxy granted to Charles E. Davidson
         pursuant to which Mr.  Davidson may vote all such shares (the "Proxy").
         Mr.  Davidson  disclaims  beneficial  ownership  of the 218,500  shares
         subject  to the  Proxy.  As the  President  of  the  corporate  general
         partners of the general  partners of each of Wexford  Capital  Partners
         II,  L.P.  and  Wexford   Overseas   Partners  I,  L.P.  (the  "Wexford
         Partnerships"),  Mr.  Davidson  may be deemed to own  beneficially  for
         purposes of Rule 13d-3 under the  Exchange  Act the 691,500 and 308,500
         shares held,  respectively,  by each of such Wexford Partnerships.  The
         shares held by the Wexford  Partnerships  were  acquired in a privately
         negotiated  transaction.   The  foregoing  is  based  upon  information
         furnished to the Company by the Wexford Partnerships.

(6)      Pursuant to separate  services  agreements,  M.H.  Davidson & Co., Inc.
         ("M.H.  Davidson") has investment and voting discretion with respect to
         the  20,800  shares of Common  Stock held by M.H.  Davidson & Co.,  the
         374,600 shares of Common Stock held by Davidson Kempner  Partners,  the
         284,700  shares of Common  Stock  held by  Davidson  Kempner  Endowment
         Partners,  the 409,400 shares of Common Stock held by Davidson  Kempner
         Institutional Partners, L.P. and the 61,400 shares of Common Stock held
         by  Davidson  Kempner   International,   Ltd.  (the  "Davidson  Kempner
         Entities").  As principals of M.H.  Davidson,  Thomas L. Kempner,  Jr.,
         Marvin H. Davidson, Stephen M. Dowicz, Scott E. Davidson and Michael J.
         Leffell may be deemed to own  beneficially  for  purposes of Rule 13d-3
         under  the  Exchange  Act the  1,150,900  shares  held by the  Davidson
         Kempner Entities.  The foregoing is based upon information furnished to
         the Company by M.H. Davidson.  Marvin H. Davidson and Scott E. Davidson
         are not related to Charles E. Davidson.

(7)      Includes  900 shares  held by Thomas L.  Kempner  Foundation  and 1,400
         shares held by an IRA account for the benefit of Thomas L. Kempner, Jr.
         As the President of Thomas L. Kempner  Foundation Inc., Mr. Kempner may
         be  deemed  to own  beneficially  for  purposes  of Rule  13d-3  of the
         Exchange  Act the 900 shares  held by such  foundation,  but  disclaims
         beneficial  ownership  of such  shares.  The  foregoing  is based  upon
         information furnished to the Company by Mr. Kempner.
<PAGE>
(8)      Pursuant  to  the  Wexford  Management   Agreement,   the  Company  has
         authorized the grant to the Manager's officers and/or employees, at the
         discretion of Joseph M. Jacobs,  of  Management  Options to purchase an
         aggregate of 1,111,111  shares of Common Stock as compensation  for the
         services to be performed by the Manager.  The Management Options expire
         10 years after the date of the  Wexford  Management  Agreement  and any
         ungranted  or  terminated  Management  Options  would be  deemed  to be
         granted to Mr. Jacobs to the extent not granted to any other person, or
         granted to another  person but not vested,  prior to their  expiration.
         The  Company  has  granted,  pursuant  to Mr.  Jacobs'  direction,  (a)
         Management  Options to purchase 55,555 shares of Common Stock to Robert
         Holtz, of which,  all 55,555  Management  Options have vested as of, or
         will vest within 60 days after, May 15, 1997, (b) Management Options to
         purchase  15,000 shares of Common Stock to Jay L. Maymudes,  an officer
         of Wexford,  of which 11,238  Management  Options have vested as of, or
         will vest  within  60 days  after,  May 15,  1997,  and (c)  Management
         Options to purchase an  aggregate  of 32,500  shares of Common Stock to
         certain employees of Wexford,  of which 14,781 Management  Options have
         vested as of,  or will vest  within 60 days  after,  May 15,  1997.  In
         addition,  Mr.  Jacobs  has  committed  to cause the  Company  to grant
         Management  Options to purchase up to 10,000  shares of Common Stock to
         Jay L. Maymudes. Included in the shares listed above for Mr. Jacobs are
         the vested  portion of the Jacobs  Options  and the  maximum  number of
         ungranted  Management Options that would be permitted to vest under the
         Wexford Management Agreement.

(9)      Includes  1,025,775  shares of Common Stock  issuable  upon exercise of
         vested  Management  Options  (500,000 shares  underlying  vested Jacobs
         Options  and 100% of the  shares  underlying  exercisable  options  not
         granted to Wexford's  officers and/or employees less shares  underlying
         vested Jacobs  Options).  Also  includes  25,000 shares of Common Stock
         beneficially  owned by Mr.  Jacobs' wife and subject to an  irrevocable
         proxy held by  Charles  E.  Davidson,  as to which  shares  Mr.  Jacobs
         disclaims  beneficial  ownership,  and  25,000  shares of Common  Stock
         subject to an irrevocable proxy held by Charles E. Davidson.

(10)     Includes 55,555 shares of Common Stock issuable upon exercise of vested
         Management Options.  Also includes 2,000 shares of Common Stock subject
         to an irrevocable proxy held by Charles E. Davidson.

(11)     Includes 11,238 shares of Common Stock issuable upon exercise of vested
         Management Options.  Also includes 2,500 shares of Common Stock subject
         to an irrevocable proxy held by Charles E. Davidson.

(12)     Represents  shares of Common Stock subject to an irrevocable proxy held
         by Charles E. Davidson.
<PAGE>
         The address of Thomas F. Steyer and the other individuals  mentioned in
footnote 2 above (other than Fleur E. Fairman).is c/o Farallon Capital Partners,
L.P., One Maritime Plaza,  Suite 1325, San Francisco,  California  94111 and the
address of Fleur E. Fairman is c/o Farallon Capital Management,  Inc., 800 Third
Avenue,  40th Floor,  New York, New York 10022;  the address of Franklin  Mutual
Advisors,  Inc. is 51 J.F.K. Parkway, Short Hills, New Jersey 07078; the address
of Wexford  Overseas  Partners I, L.P.  is c/o  Hemisphere  Management  (Cayman)
Limited,  Zephyr House,  P.O. Box 1561, Mary Street,  George Town, Grand Cayman,
Grand Cayman Islands,  BWI; the address of Thomas L. Kempner,  Jr. and the other
individuals  mentioned in footnote 6 above is c/o M.H. Davidson & Co., Inc., 885
Third Avenue, Suite 810, New York, NY 10022; and the business address of Charles
E. Davidson, Wexford Capital Partners, L.P., and Joseph M. Jacobs is c/o Wexford
Management LLC., 411 West Putnam Avenue, Greenwich, CT 06830.

              CERTAIN RELATIONSHIPS AND RELATED-PARTY TRANSACTIONS

Wexford Management Agreement

         General.  Pursuant to a management agreement,  dated as of May 4, 1994,
as was amended on March 8, 1995 and as of May 4, 1997 (the  "Wexford  Management
Agreement"),  between the  Company  and  Wexford,  Wexford  serves as  portfolio
manager and asset manager of the Company.  Wexford  became the  Company's  asset
manager on  September  12,  1994 (the  "Notice  Date").  Joseph M.  Jacobs,  the
President,  Chief Executive Officer,  Treasurer and a director of the Company is
the  President  and the  controlling  member of Wexford.  Robert  Holtz,  a Vice
President and Assistant Secretary of the Company, is a Senior Vice President and
a member of  Wexford.  Jay L.  Maymudes,  the Chief  Financial  Officer,  a Vice
President and the Secretary of the Company, is the Chief Financial Officer and a
Senior Vice President of Wexford. Charles E. Davidson, the Chairman of the Board
and a  director  of the  Company,  is a  member  of  Wexford.  Wexford  provides
management  and other  services  to third  parties  that are not  related to the
Company.


         Services. As portfolio manager, Wexford's responsibilities have related
to the  identifying,  analyzing,  structuring,  negotiating  and  closing of new
investment  opportunities for the Company. As asset manager,  Wexford has agreed
to make available Mr. Jacobs to serve as the Chief Executive Officer,  President
and a director of the Company and to provide to the Company such other  officers
and  employees  of Wexford to serve as  officers  or in other  positions  of the
Company  as  may  be  requested.  Wexford  is  responsible  either  directly  or
indirectly through sub-managers to manage,  service,  operate and administer the
Company's  assets in a diligent,  careful and vigilant manner in accordance with
industry standards and the Wexford Management  Agreement.  Responsibilities that
may be  undertaken by Wexford for the Company  relate to possible  acquisitions,
dispositions and financings (including debt and equity financings). Wexford also
has responsibilities relating to the collection of rents, charges, principal and
interest  with respect to the  Company's  assets as well as securing  compliance
with leases and mortgage  loans which relate to properties or other assets owned
by the Company.
<PAGE>
         Termination.  The original term of the Wexford Management Agreement was
scheduled to expire on May 4, 1997, however,  pursuant to Amendment No. 2 to the
Wexford  Management  Agreement,  the Company  and  Wexford  agreed to extend the
expiration  date of the  Wexford  Management  Agreement  to the  earlier  of (i)
December 31, 1997, (ii) the effective date of the Articles of Dissolution  filed
by the Company with the Maryland State  Department of Assessments  and Taxation,
and (iii) such later date as extended  in writing by the  Company  and  Wexford.
Pursuant to Amendment  No. 2 to the Wexford  Management  Agreement,  the Wexford
Management  Agreement  may be terminated  by the Company,  at any time,  with or
without cause,  and without any penalty,  by either (i) the affirmative  vote of
the majority of the members of the Board of Directors,  or (ii) the  affirmative
vote or written  consent of a majority of the holders of the Common Stock of the
Company.  The Wexford  Management  Agreement may be terminated by Wexford at its
option upon 60 days' prior written notice to the Company.

         The  Company  entered  into  an  amendment  to the  Wexford  Management
Agreement,  dated March 8, 1995, in connection  with Wexford's and the Company's
relocation  to  Greenwich,  Connecticut  and the lease  entered into by Wexford.
Pursuant to that amendment,  in the event that the Wexford Management  Agreement
is terminated by the Company without cause before the end of its current term of
three years or the Company  fails to renew the Wexford  Management  Agreement at
the end of such term prior to May 31, 2000,  Wexford is entitled to receive,  at
the time of such  termination  or failure to renew,  a one time payment equal to
the Company's allocable portion (based on 3,200 square feet) of the cancellation
fee that would be payable if the 3,200 square feet of the office space leased by
Wexford  were to be  surrendered  by Wexford.  Such amount would be equal to the
landlord's  share of the fit-out costs on such  allocable  portion of the office
space  ($80,000)  amortized at the rate of 8 % per annum over the five-year term
of such  lease  commencing  June 1, 1995.  Pursuant  to  Amendment  No. 2 to the
Wexford  Management  Agreement,  if  the  stockholders  of the  Company  approve
Proposal  2, the  March 8,  1995  amendment  would be null and will no longer be
applicable. See "-- Greenwich, Connecticut Office Space."

         Indemnification.  Pursuant to the  Wexford  Management  Agreement,  the
Company has agreed to  indemnify  Wexford  and its direct or indirect  officers,
directors,  stockholders,  agents and employees from,  with certain  exceptions,
losses of any and every kind or nature arising from or in any way connected with
Wexford's performance of its obligations under the Wexford Management Agreement.
Wexford has agreed to indemnify the Company and its direct or indirect officers,
directors,  stockholders, agents and employees from losses of any and every kind
or nature  arising from or in any way connected  with (i) acts of Wexford or its
officers, agents or employees outside the scope of Wexford's authority under the
Wexford Management  Agreement and (ii) the gross negligence,  willful misconduct
or  material  breach of the  Wexford  Management  Agreement  by  Wexford  or its
officers, agents or employees.

         Fees. Pursuant to the Wexford Management Agreement,  the management fee
(the  "Wexford  Management  Fee")  payable to Wexford  was  $170,750  per month,
payable in arrears on the first  calendar  day of the next  succeeding  calendar
month.  For the year ended December 31, 1995,  the aggregate  Management Fee was
$2,049,000.  For the year ended December 31, 1996,  Wexford agreed to reduce the
Wexford Management Fee to $1,916,000.
<PAGE>
         Pursuant to Amendment No. 2 to the Wexford  Management  Agreement,  the
Company and Wexford agreed that the Wexford  Management Fee, for the period from
January 1, 1997 through the earlier of the termination of the Wexford Management
Agreement  and  December  31,  1997,  would be (i)  $570,500 for the period from
January 1, 1997  through May 4, 1997,  (ii)  $246,000 for the period from May 5,
1997  through  June 30,  1997,  (iii)  $223,750 for the period from July 1, 1997
through  September  30, 1997,  and (iv)  $111,875 for the period from October 1,
1997 through December 31, 1997, for a total of $1,152,125,  subject to upward or
downward  adjustment,   upon  the  expiration  or  termination  of  the  Wexford
Management  Agreement,  to Actual Expenses (as defined in the Wexford Management
Agreement). The Wexford Management fee is payable in arrears on the first day of
each calendar month.

         Management Options. On May 4, 1994, the Company agreed to grant options
(the  "Management  Options ") to purchase an aggregate  of  1,111,111  shares of
Common Stock at an exercise  price of $8.50 per share.  The  Management  Options
carried a cashless  exercise  feature pursuant to which the excess of the market
value of the Common Stock underlying a Management Option over the exercise price
thereof may be utilized  upon  exercise of other options by applying such excess
upon  cancellation to the exercise of such other options in lieu of cash payment
of such exercise price. The number of shares of Common Stock  beneficially owned
by each  recipient of  Management  Options were subject to the  ownership  limit
provisions contained in the Company's Charter.

         The  Management  Options  expire 10 years after the date of the Wexford
Management  Agreement.  Upon expiration of the Management Options, any ungranted
Management  Options ,  terminated  Management  Options,  or  Management  Options
granted to another  person but not vested  prior to their  expiration,  would be
deemed to have been granted to Mr. Jacobs. On May 4, 1994, Management Options to
purchase  up to 500,000  shares of Common  Stock  (the  "Jacobs  Options")  were
granted to Mr. Jacobs, the Chief Executive Officer,  President,  Treasurer and a
director  of the  Company,  at an exercise  price of $8.50 per share.  On May 4,
1994,  Management  Options to purchase up to 55,555  shares of Common Stock (the
"Holtz  Options")  were granted to Mr.  Holtz,  a Vice  President  and Assistant
Secretary of the Company,  at an exercise price of $8.50 per share.  On April 1,
1995,  Management  Options to purchase up to 15,000  shares of Common Stock (the
"Maymudes Options") were granted to Jay L. Maymudes, the Chief Financial Officer
and a Vice  President and the Secretary of the Company,  at an exercise price of
$8.50  per  share.  Upon  adoption  of the Plan  (see  Proposal  2),  all of the
Management  Options  described  above  will be fully  vested.  On April 1, 1995,
Management  Options to purchase up to an  aggregate  of 32,500  shares of Common
Stock were granted to certain employees of Wexford at an exercise price of $8.50
per share. None of such employees are employees of Wexford as of March 15, 1997.
14,781  of  their  Management  Options  were  vested  as of the  date  of  their
termination and the remaining 17,719 unvested  Management Options were forfeited
to Wexford.
<PAGE>
         The following table sets forth  information  relating to the Management
Options:
<TABLE>
<CAPTION>
                                                                As of               As of                 As of
                                                               May 15,          December 31,          December 31,
                                                                1997                1996                  1995
                                                              ---------          ---------             ---------
<S>                                                           <C>                <C>                   <C>      
Total shares under options                                    1,111,111          1,111,111             1,111,111
Total shares under granted options                              585,336            585,336               603,055
Total shares under exercisable options                          580,950            435,859               289,955
Total shares under forfeited options                             17,719             17,719                    --
Total shares under exercised options                                 --                 --                    --
Total shares under expired options                                   --                 --                    --
Per share exercise price                                          $8.50              $8.50                 $8.50
</TABLE>

         Pursuant to Amendment No. 2 to the Wexford Management Agreement, in the
event that the  stockholders  of the Company adopt the Plan (See Proposal 2) the
Company  shall offer to all holders of  Management  Options the  opportunity  to
exchange such Management  Options for a fully-vested right to receive a pro rata
portion of a cash fee (the "Management Distributions") to be paid by the Company
to Wexford.  Amendment No. 2 to the Wexford  Management  Agreement provides that
Management  Distributions in an amount equal to ten percent of all distributions
made to the  shareholders of the Company in excess of $8.50 per share (inclusive
of the $2.50 per share  dividend paid on April 14, 1997) will be paid to Wexford
concurrently  with the  periodic  payment of the  related  distributions  to the
Company's  shareholders.  Because,  as of May 15,  1997,  92% of the  Management
Options were  attributable to Mr. Jacobs,  unless granted to others,  92% of the
Management Distributions would be payable to Mr. Jacobs.


Greenwich, Connecticut Office Space

         In connection with the Company's relocation to Greenwich,  Connecticut,
the Company  entered into an  amendment,  effective as of March 8, 1995,  to the
Wexford Management Agreement, and a letter agreement, dated as of March 8, 1995,
with Wexford,  which provides that the Company will pay to Wexford its allocable
portion  (based on 3,200 square feet),  up to $235,000,  of the fit-out costs of
the office space leased by Wexford,  which lease expires in 2000.  Consequently,
$235,000 was paid to Wexford by the Company  during  1995.  The Company is not a
party to such lease.  Pursuant  to  Amendment  No. 2 to the  Wexford  Management
Agreement,  if the  stockholders of the Company approve the adoption of the Plan
(see Proposal 2), the provisions of this paragraph will no longer be applicable.
Charles E. Davidson and Joseph M. Jacobs have an aggregate ownership interest of
approximately  67% in the entity  that owns the  Greenwich,  Connecticut  office
building to which the Company  relocated.  Other than the foregoing  payment and
the termination  payment described under "--Wexford  Management  Agreement," the
Company makes no direct payment in respect of these premises.

Transactions with Director

         During 1996, the Company paid $163,200 to a company controlled by Vance
Miller, a member of the Board of Directors, in connection with serving as a real
estate broker on the sale of one property.
<PAGE>
                             EXECUTIVE COMPENSATION

         No  long-term  compensation  was awarded  to,  earned by or paid by the
Company to the Chief  Executive  Officer or any other officer of the Company for
services rendered to the Company during the fiscal year ended December 31, 1996.
The Company has no  employment  agreements  and  maintains  no employee  benefit
plans.

         Mr. Jacobs was not granted any Management Options during the year ended
December 31, 1996.  However,  Management  Options  underlying 17,719 shares were
forfeited  to  Wexford  by certain  employees  of Wexford  during the year ended
December 31, 1996 as a result of their termination.

         The following  table reflects that none of the Management  Options were
exercised by the Chief  Executive  Officer during the fiscal year ended December
31, 1996 and lists the number and value of the  unexercised  Management  Options
held by the Chief Executive Officer at December 31, 1996 and May 15, 1997:
<TABLE>
<CAPTION>
                                  Aggregated Option Exercises in Last Fiscal Year
                                             and FY-End Option Values


                                        Shares                         Number of Securities           Value of Unexercised
                                        Acquired on      Value         Underlying Unexercised         in-the-Money Options at
                                        Exercise         Realized      Options at FY-End (#)          FY-End ($) Exercisable
At             Name                        (#)           ($)           Exercisable/Unexercisable      /Unexercisable
- - - - --             ----                     ------------     --------      -------------------------      -----------------------
<S>            <C>                         <C>              <C>            <C>                                 <C>
12/31/96       Joseph M. Jacobs            --               --             769,331/256,444(1)                  $0
5/15/97        Joseph M. Jacobs            --               --             1,025,775/--(2)                     $0
</TABLE>

- - - - ---------------------
(1)      The Wexford  Management  Agreement provides that of the total 1,111,111
         Management   Options  available  for  grant,  no  more  than  75%  were
         exercisable  on or  before  May 4,  1997.  Accordingly,  the  number of
         securities underlying  exercisable options was determined by adding the
         portion of the Jacobs Options that vested by the end of the last fiscal
         year (375,000) to 75% of the  Management  Options that were not granted
         as of December 31, 1996 (394,331).  The number of securities underlying
         unexercisable  options  was  determined  by  subtracting  the number of
         securities underlying exercisable options (769,331) from the portion of
         the  total  1,111,111  Management  Options  that  were not  granted  to
         Wexford's officers and/or employees,  other than Mr. Jacobs, by the end
         of the prior fiscal year (1,025,775).

(2)      Under the Wexford Management Agreement, all of the 1,111,111 Management
         Options  available  for grant  were fully  exercisable  on May 4, 1997.
         Accordingly,  the number of securities  underlying  exercisable options
         was  determined by adding the portion of the Jacobs Options that vested
         by May 15, 1997 (500,000) to 100% of the  Management  Options that were
         not granted as of December 31, 1996 (1,025,775), less the vested Jacobs
         Options  (500,000).  The  number of shares of Common  Stock  underlying
         unexercisable  options  was  determined  by  subtracting  the number of
         shares of Common Stock underlying  exercisable options (1,025,775) from
         the portion of the total  1,111,111  Management  Options  that were not
         granted to Wexford's officers and/or employees,  other than Mr. Jacobs,
         by May 15, 1997 (zero).
<PAGE>
Consideration of the Wexford Management Agreement

         The  Compensation  Committee  of the  Board of  Directors  is  composed
entirely of non-management or outside directors and currently  consists of Karen
M.  Ryugo,  Lawrence  Howard,  M.D.  and Vance C.  Miller.  The  Company  has no
employees and does not compensate its executive officers and,  accordingly,  the
Compensation  Committee  has  never  considered  executive   compensation.   The
Compensation  Committee  approved the Wexford  Management  Agreement pursuant to
which executive officers of the Company,  who are also officers and/or employees
of Wexford,  received  Management  Options in their capacity as officers  and/or
employees of Wexford.  Amendment No. 2 to the Wexford  Management  Agreement was
approved by the Board of Directors (with Messrs. Davidson and Jacobs abstaining)
in connection with the Board of Directors'  approval of Proposal 2. See "Certain
Relationships and Related-Party Transactions -- Wexford Management Agreement."


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

         Section  16(a) of the  Exchange Act requires  that  directors,  certain
officers of the Company  and 10%  stockholders  file  reports of  ownership  and
changes in ownership with the Securities and Exchange  Commission  ("SEC") as to
the  Company's  securities  beneficially  owned by them.  Such  persons are also
required by SEC rules to furnish the  Company  with copies of all Section  16(a)
forms they file.

         Steinhardt Partners L.P. and Institutional  Partners L.P. who, together
as a group,  beneficially owned more than 10% of the Common Stock of the Company
during  the  earlier  part of  1995,  failed  to file on a  timely  basis  their
respective  Forms 5 with  respect  to the sale on  April  6,  1995 of all of the
shares of Common Stock of the Company owned by each of them.
<PAGE>
                                   PROPOSAL 2

                  ADOPTION OF THE PLAN OF COMPLETE LIQUIDATION
                         AND DISSOLUTION OF THE COMPANY

         The Board of Directors is proposing a Plan of Complete  Liquidation and
Dissolution of the Company (the "Plan") for approval by the  stockholders at the
Meeting. The Plan was approved by the Board of Directors, subject to stockholder
approval,  on April  24,  1997.  If the Plan is  approved  by the  stockholders,
following  payment  or  provision  for  payment  of  the  Company's  claims  and
obligations,  the Company will distribute its net assets to the  stockholders in
accordance with the provisions of the Plan. Upon completion of the  distribution
of its net assets to the stockholders,  the Company will be dissolved,  wound up
and its existence as a corporation terminated.

         The Board of Directors believes that the Plan is the most efficient way
to maximize stockholder value in the Company. The Board of Directors unanimously
recommends that stockholders vote in favor of the proposal to adopt the Plan.

         The  full  text of the Plan is set  forth  as  Exhibit  A  hereto,  and
stockholders  are urged to read the Plan in its  entirety.  The  summary  of the
principal  features of the Plan which  follows is  qualified  in its entirety by
reference to the complete text of the Plan.


Description of the Plan

         Provision for Liabilities; Liquidating Distributions

         The Plan provides for the complete  liquidation  and dissolution of the
Company in accordance  with the provisions of the Maryland  General  Corporation
Law (the "MGCL").  Prior to making any  distribution  to its  stockholders,  the
Company shall pay, or as determined by the Board of Directors,  make  reasonable
provision  to pay, all claims and  obligations  of the  Company,  including  all
contingent, conditional or unmatured claims known to the Company, and shall make
such provision,  as determined by the Board of Directors,  as will be reasonably
likely to be  sufficient to provide  compensation  for claims that have not been
made known to the  Company  or that have not  arisen,  but that,  based on facts
known to the  Company,  are  likely to arise or to become  known to the  Company
prior to the expiration of applicable statutes of limitation.

         Following the payment or the provision for the payment of the Company's
claims and obligations,  the Plan provides for the pro rata  distribution to its
stockholders all of its remaining property and assets. The Plan provides that if
and to the extent deemed necessary or appropriate by the Board of Directors, the
Company  may  establish  and set aside a  reasonable  amount  (the  "Contingency
Reserve")  to satisfy  claims  against  the  Company  and  expenses  incurred in
connection with the collection and defense of the Company's  property and assets
and the liquidation  and  dissolution  provided for in the Plan. The Contingency
Reserve may consist of cash or property. Following the payment,  satisfaction or
other resolution of such claims and expenses, the Plan provides that any amounts
remaining in the Contingency Reserve shall be distributed to the stockholders.
<PAGE>
         The Plan  provides  that prior to the date the Articles of  Dissolution
(the  "Articles") are accepted for filing by the State Department of Assessments
and Taxation of the State of Maryland and the Company is dissolved,  the Company
shall make  distributions  to the stockholders in cash or in kind (allocated pro
rata in the  discretion  of the  Board  of  Directors)  as  expeditiously  as is
practicable  consistent with prudence and reasonable business judgment,  in such
manner,  and at such time, as the Board of Directors in its sole  discretion may
determine in accordance with the provisions of the MGCL.

         The Plan also  provides  that  following the date on which the Articles
are accepted for filing by the State  Department of Assessments  and Taxation of
the State of  Maryland  and the  Company  is  dissolved,  any  assets  remaining
available  for  distribution  to the  stockholders  shall  be  distributed  (the
"Dissolution Distribution") in accordance with the provisions of the MGCL.

         As of March 31, 1997,  the  Company's  Balance  Sheet  reflected  total
liabilities  of $6.4  million,  exclusive  of the  obligation  to pay the  $25.0
million of dividends on April 14, 1997,  consisting  of $5.1 million of mortgage
notes  payable,  $0.6  million of real  estate  taxes and $0.7  million of other
liabilities. The Company is involved in certain legal proceedings which arose in
the ordinary course of the Company's business. Although the ultimate disposition
of such legal proceedings is not determinable,  management does not believe that
such claims or proceedings,  individually or in the aggregate, will be material.
At present,  the  Company  believes  that in addition to the costs and  expenses
associated  with  facilitating  the Plan,  it will be  necessary  to establish a
Contingency Reserve in the amount of approximately $1.5 million.

         Surrender of Stock Certificates

         The Plan provides  that  distributions  to the  Company's  stockholders
shall be in  complete  redemption  and  cancellation  of all of the  outstanding
Common  Stock.  As a condition  to the receipt of the  Dissolution  Distribution
under the Plan,  the Board of Directors  may require  stockholders  to surrender
their  certificates  evidencing  Common  Stock to the  Company  or its agent for
cancellation. If a stockholder's certificate for shares of Common Stock has been
lost,  stolen or destroyed,  as a condition to the receipt of any  distribution,
such stockholder may be required to furnish to the Company satisfactory evidence
of the loss, theft or destruction thereof,  together with a surety bond or other
security or indemnity reasonably satisfactory to the Company.

         Once the Board of Directors  determines the date on which  stockholders
should  surrender  their  certificates,  the  Company  will  cause a notice  and
transmittal form to be sent to stockholders,  which will advise the stockholders
of the procedures to be followed for the surrender of certificates  representing
shares of Common Stock.  Stockholders should not submit their stock certificates
to the Company or its transfer agent before receiving instructions to do so.
<PAGE>
         Liquidating Trust

         If  advisable   for  any  reason  to  complete  the   liquidation   and
distribution of the Company's assets to its stockholders, the Plan provides that
the Board of  Directors  may at any time  transfer to a  liquidating  trust (the
"Trust") the remaining assets of the Company.  The Trust thereupon shall succeed
to all of the then remaining  assets of the Company,  including the  Contingency
Reserve, and any remaining  liabilities and obligations of the Company. The sole
purpose of the Trust shall be to  prosecute  and defend  suits by or against the
Company,  to settle and close the  business  of the  Company,  to dispose of and
convey the assets of the  Company,  to satisfy  the  remaining  liabilities  and
obligations of the Company and to distribute the remaining assets of the Company
to its  stockholders.  The Plan authorizes the Board of Directors to appoint one
or more  trustees  of the  Trust  and to  cause  the  Company  to  enter  into a
liquidating  trust  agreement  with such  trustee or  trustees on such terms and
conditions  as the Board of  Directors  determines.  Adoption of the Plan by the
stockholders  also will  constitute  the  approval  by the  stockholders  of any
appointment of the trustees and of the liquidating trust agreement.

         The Company has no present  plan to use a  liquidating  trust,  but the
Board of Directors believes the flexibility provided by the Plan with respect to
the liquidating trust to be advisable.

         Procedures for Dissolution

         At such  time  as the  Board  of  Directors  has  determined  that  all
necessary  requirements  for dissolution have been satisfied under Maryland law,
the  appropriate  officers of the Company shall execute and cause to be filed in
the State  Department of Assessments and Taxation of the State of Maryland,  and
elsewhere  as may be required or deemed  appropriate,  such  documents as may be
required to effectuate the  dissolution of the Company.  From and after the date
such documents are accepted by the State  Department of Assessments and Taxation
of the State of Maryland, the Company will be deemed to be completely dissolved,
but will  continue  to exist  under  Maryland  law for the  purposes  of paying,
satisfying and  discharging  any existing debts or  obligations,  collecting and
distributing its assets, and doing all other acts required to liquidate and wind
up the  Company's  business  affairs.  The members of the Board of  Directors in
office at the time the Articles are accepted for filing by the State  Department
of  Assessments  and  Taxation  of the State of  Maryland  shall be deemed to be
trustees of the assets of the Company for the purposes of liquidation  and shall
have all  powers  provided  to them by  Section  3-410 of the  MGCL.  As soon as
practicable after the date on which the Plan is adopted by the stockholders, but
in no event later than 20 days prior to the filing of Articles the Company shall
mail notice in accordance  with the MGCL to all its creditors and employees that
this Plan has been approved by the Board of Directors and the stockholders.

         Management of the Company Following Adoption of the Plan

         It is anticipated that the directors elected pursuant to Proposal 1 and
the current  officers of the Company will  continue to serve in such  capacities
following  the adoption of the Plan.  After the Articles are filed,  the Company
does not intend to hold any further annual meetings of  stockholders.  Directors
and officers in office when the Plan is adopted will  continue in office until a
successor is duly elected and qualified or until their resignation or removal.
<PAGE>
         Following  the  adoption of the Plan by the  stockholders,  the Company
shall not engage in any business activities except for the purpose of preserving
the value of its  assets,  prosecuting  and  defending  suits by or against  the
Company,  adjusting and winding up its business and affairs and distributing its
assets in accordance with the Plan. The Board of Directors and, if authorized by
the Board of Directors,  the officers of the Company, will have the authority to
do or authorize any and all acts and things provided for in the Plan and any and
all further  acts and things they may  consider  necessary or desirable to carry
out the purposes of the Plan.

         Following the adoption of the Plan,  the Company may continue to pay to
the Company's  directors and agents,  or any of them,  compensation for services
rendered in connection with the  implementation of the Plan.  Additionally,  the
Company may  continue  to pay  Wexford  compensation  for  services  rendered in
accordance  with  Amendment  No. 2 to the Wexford  Management  Agreement,  which
agreement  can  be  terminated  in  accordance  with  its  terms.  See  "Certain
Relationships  and  Related-Party  Transactions-Wexford  Management  Agreement."
Adoption of the Plan by the  stockholders  of the Company shall  constitute  the
approval of the stockholders of the payment of any such compensation.  Following
the adoption of the Plan,  the Company shall continue to indemnify its officers,
directors,   employees   and  agents  in   accordance   with  its   Articles  of
Incorporation,  By-Laws and any contractual arrangements as therein or elsewhere
provided,  and such  indemnification  shall apply to acts or  omissions  of such
persons in connection with the  implementation of the Plan and the winding up of
the affairs of the Company.  The Company's  obligation to indemnify such persons
may be  satisfied  out of assets  transferred  to the  Trust,  if any.  The Plan
authorizes  the Board of Directors and the trustees of any Trust are  authorized
to obtain and maintain  insurance  as may be  necessary  to cover the  Company's
indemnification obligations.

         Record Date; Effect on Trading of the Common Stock

         Pursuant to the Plan,  the Company shall close its stock transfer books
and discontinue  recording transfers of Common Stock at the close of business on
the record date fixed by the Board of Directors for the Dissolution Distribution
(the  "Record  Date").  Following  such  Record  Date,  the Plan  provides  that
certificates  representing  Common Stock shall not be assignable or transferable
on the books of the Company except by will, intestate succession or operation of
law. The proportionate interests of all of the stockholders of the Company shall
be fixed on the basis of their respective stockholdings at the close of business
on the Record Date,  and, after the Record Date, any  liquidating  distributions
made by the Company  shall be made solely to the  stockholders  of record at the
close of  business  on the Record  Date  except as may be  necessary  to reflect
subsequent  transfers  recorded  on the books of the  Company as a result of any
assignments by will,  intestate succession or operation of law. The Common Stock
currently is traded on the NASDAQ/SmallCap Market. The Company currently intends
to continue to have the Common Stock  listed for trading on the  NASDAQ/SmallCap
Market until such Record Date.

Stockholder Rejection of the Plan

         If the  stockholders  reject  the  Plan at the  Meeting,  the  Board of
Directors  will  explore  other  alternatives  available  to the  Company.  Such
alternatives  will include the continued  management of the Company's assets and
the  exploration of new business  opportunities  for the Company and may include
the  resubmission  of a plan of  complete  liquidation  and  dissolution  to the
Company's  stockholders.  The Board of  Directors  currently is not aware of any
alternative business opportunities for the Company.
<PAGE>
No Appraisal Rights

         Under  Maryland  law,  stockholders  of the Company are not entitled to
appraisal  rights or similar  dissenters'  rights for shares of Common  Stock in
connection with the transactions contemplated by the Plan.

Federal Income Tax Consequences

         General

                  The following  discussion is a general  summary of the federal
income tax consequences that will result from the liquidation of the Company and
the  distribution  of its  assets to its  stockholders.  This  summary  does not
discuss  all  aspects of  federal  income  taxation  that may be  relevant  to a
particular  stockholder  or to  certain  types of  persons  subject  to  special
treatment under federal income tax laws (for example,  life insurance companies,
tax-exempt  organizations  or financial  institutions)  and does not discuss any
aspects of state, local or foreign tax laws.  Distributions pursuant to the Plan
may occur at various times and in more than one tax year.  No assurances  can be
given that the tax treatment  described  herein will continue to apply unchanged
at the time of such distributions.

                  THIS SUMMARY IS NOT  INTENDED AS A SUBSTITUTE  FOR CAREFUL TAX
PLANNING,  PARTICULARLY  BECAUSE CERTAIN OF THE TAX CONSEQUENCES OF THE PLAN MAY
NOT BE THE SAME FOR ALL  STOCKHOLDERS.  STOCKHOLDERS  ARE URGED TO CONSULT THEIR
PERSONAL TAX ADVISORS WITH SPECIFIC REFERENCE TO THEIR OWN TAX SITUATIONS.

         Consequences to the Company

                  The Company  will  continue to be subject to income tax on its
taxable income,  including gains on sales of its assets,  until it completes the
distribution of all of its assets to stockholders.  Upon any distribution by the
Company of property to its  stockholders,  the Company  generally will recognize
gain or loss as if such  property  were  sold to the  stockholders  at its  fair
market value.

         Consequences to Stockholders

                  Subject to the discussion set forth below  regarding  multiple
liquidating  distributions,  upon receipt of a liquidating distribution from the
Company,  each  stockholder  will recognize gain or loss equal to the difference
between (i) the sum of the amount of cash and the fair market value (at the time
of  distribution) of any property  distributed to the stockholder,  and (ii) the
stockholder's tax basis in his or her shares in the Company. A stockholder's tax
basis  in  his  or  her  shares  depends  on  various  factors,   including  the
stockholder's  cost and method of acquisition of such shares, and the amount and
nature of any  distributions  the  stockholder  previously has received from the
Company with respect to such shares.  Gain or loss  recognized  by a stockholder
will be capital gain or loss provided the shares are held as capital  assets.  A
stockholder's capital gain or loss on receiving  liquidating  distributions will
be  long-term if the holding  period for such shares is more than one year,  and
short-term if the holding period is one year or less.
<PAGE>
                  A stockholder's gain or loss will be computed on a "per share"
basis, so that each stockholder must allocate liquidating distributions from the
Company  equally to each share of the stock of the Company  which he or she owns
and compare such allocated portion of the liquidating  distributions with his or
her tax basis in such share,  to calculate  the gain or loss for such share.  If
the Company makes multiple  liquidating  distributions,  each  stockholder  must
first  recover his or her basis in the shares owned by the  stockholder  against
the value of the distributions  which he or she receives before  recognizing any
gain  and  losses  cannot  be   recognized   until  the  receipt  of  the  final
distribution. Thus, if the Company pays multiple liquidating distributions, each
stockholder will recognize gain on a particular  distribution only to the extent
that  the  aggregate  value  of such  distribution,  and all  prior  liquidating
distributions he or she received with respect to a share,  exceeds the tax basis
in that share, and will recognize a loss with respect to a share only when he or
she has  received  the  final  liquidating  distribution,  and then  only if the
aggregate value of the liquidating  distributions  from the Company with respect
to the share is less than the tax basis in the share.

                  If the Company makes a liquidating distribution of property to
a  stockholder,  the  stockholder's  tax basis in the property  will be its fair
market  value  at the  time of  distribution,  and the  holding  period  for the
property will begin at the time of distribution.

         Liquidating Trust

                  If the Company  transfers its assets to a  liquidating  trust,
the Company will use its best efforts to structure the transfer and the trust in
such a manner that the following consequences will result.  However, the Company
does not intend to seek a ruling  regarding  the tax  treatment of a liquidating
trust, if one is established.  The stockholders will be treated for tax purposes
as having received their pro rata share of such assets in a taxable  transaction
when  the  transfer  occurs.  The  amount  of the  taxable  distribution  to the
stockholders on the transfer of the Company's  assets to the  liquidating  trust
will be reduced  by the  amount of the  Company's  known  liabilities  which the
liquidating trust assumes or to which such transferred  assets are subject.  The
liquidating  trust itself  generally  will not be subject to tax, and, after the
formation of the liquidating  trust, each stockholder will take into account for
federal  income tax purposes his or her allocable  portion of any income,  gain,
deduction  or loss which the  liquidating  trust  recognizes.  Distributions  of
assets by the liquidating trust to the stockholders will not be taxable to them.
Each  stockholder  should  be aware  that he or she may be  liable  for tax as a
result of the transfer of assets by the Company to the liquidating trust and the
ongoing  operations of the liquidating  trust, even if the liquidating trust has
not made any actual  distributions  to stockholders  with which to pay such tax.
The Company  currently  does not intend to transfer its assets to a  liquidating
trust.

         State and Local Income Tax

                  Stockholders  also may be  subject  to state and local  taxes.
Stockholders should consult their tax advisors regarding the state and local tax
consequences of the Plan.
<PAGE>
         Taxation of Non-U.S. Stockholders

                  The following is a summary of the U.S. federal income taxation
of stockholders  that are not U.S. Persons and that are not otherwise subject to
U.S. federal income taxation on a net basis ("non-U.S. stockholders").  Non-U.S.
stockholders  that own no more  than 5% of the  stock of the  Company,  and that
owned no more than 5% of the stock of the  Company  since the  formation  of the
Company,  will not have any U.S.  federal  income tax liability  with respect to
liquidating distributions made by the Company.

                  A liquidating  distribution  made by the Company to a non-U.S.
stockholder  that owns more than 5% of the stock of the  Company,  or that owned
more than 5% of the stock of the Company at any time during the lookback period,
will not be subject to U.S. federal income tax unless the Company still owns any
"U.S. real property interests" at the time of such distribution.  If that is the
case, the non-U.S. stockholder will be subject to U.S. federal income tax on any
gain recognized by such stockholder on such  distribution,  which shall be equal
to the excess of the aggregate of such  distribution  and all prior  liquidating
distributions  over the tax  basis  in the  shares  with  respect  to which  the
distribution  is made,  calculated  as described  above under  "Consequences  to
Stockholders." In any event, the distribution will be subject to 10% withholding
unless a withholding  certificate  authorizing  reduced withholding is issued by
the Internal  Revenue Service with respect thereto.  Any stockholder  subject to
withholding  can file a U.S.  tax  return in order to obtain a refund of amounts
withheld in excess of such person's  actual U.S. tax  liability  with respect to
the distributions  made pursuant to the Plan.  Certain  stockholders that do not
actually own more than 5% of the stock of the Company may be considered to do so
for these purposes under various attribution rules.

                  The term "U.S. Person" means, with respect to individuals, any
U.S.  citizen (and certain former U.S.  citizens) or "resident alien" within the
meaning of U.S.  income tax laws as in effect from time to time. With respect to
persons other than individuals,  the term "U.S.  Person" means (i) a corporation
or partnership created or organized in the United States or under the law of the
United  States or any  state,  (ii) a trust  where  (a) a U.S.  court is able to
exercise  primary  jurisdiction  over  the  trust  and  (b)  one  or  more  U.S.
fiduciaries have the authority to control all substantial decisions of the trust
and (iii) an estate which is subject to U.S.
tax on its worldwide income from all sources.

                  Non-U.S.  stockholders  are  urged to  consult  their  own tax
advisers  concerning  the  application  of the rules  described  herein to their
specific  situations and with respect to the non-U.S.  tax  consequences  of the
Plan.

                  The   Board   of   Directors   unanimously   recommends   that
stockholders vote "FOR" Proposal 2.
<PAGE>
                                   PROPOSAL 3

             RATIFICATION OF THE APPOINTMENT OF INDEPENDENT AUDITORS


                  The Board of Directors of the Company has appointed Deloitte &
Touche LLP, independent auditors, to audit the consolidated financial statements
of the  Company  for the  fiscal  year  ending  December  31,  1997,  subject to
ratification  by the  stockholders.  If the  stockholders  do  not  approve  the
selection of Deloitte & Touche LLP, the selection of another independent auditor
will be considered by the Board of Directors.

                  Representatives  of  Deloitte & Touche LLP are  expected to be
present at the Meeting and will be afforded the  opportunity to make a statement
if they desire to do so, and such  representatives  are expected to be available
to respond to appropriate questions.

                  The   Board   of   Directors   unanimously   recommends   that
stockholders vote "FOR" Proposal 3.


                                 OTHER BUSINESS

                  Management  knows of no  business  to be  brought  before  the
Meeting  other  than  Proposals  1, 2 and 3 set  forth in the  Notice  of Annual
Meeting. If any other proposals come before the Meeting, it is intended that the
shares  represented by proxies shall be voted in accordance with the judgment of
the person or persons exercising that authority conferred by the proxies.

                  Financial Statements of the Company,  audited by the Company's
certified public  accountants,  are included in the Annual Report of the Company
on Form 10-K, a copy of which is enclosed  herewith.  Such Financial  Statements
and any other publicly available statements or reports of the Company are not to
be regarded as proxy soliciting material or communications by means of which any
solicitation is to be made.


                       SUBMISSION OF STOCKHOLDER PROPOSALS

                  Proposals  of  stockholders  to be  presented  at  the  annual
meeting to be held in 1998 must be received for inclusion in the Company's proxy
statement and form of proxy by December 31, 1997.

                                            By order of the Board of Directors


                                            Jay L. Maymudes
                                            Secretary
_____ __, 1997
<PAGE>
                                                                       EXHIBIT A

                  PLAN OF COMPLETE LIQUIDATION AND DISSOLUTION
                          OF RESURGENCE PROPERTIES INC.

         WHEREAS, the Board of Directors (the "Board") of Resurgence  Properties
Inc. (the "Company"),  a Maryland corporation,  has approved and determined that
this Plan of Complete  Liquidation  and Dissolution of the Company (this "Plan")
is advisable and in the best interests of the stockholders of the Company; and

         WHEREAS,  the Board has  directed  that this Plan be  submitted  to the
holders of the outstanding  shares of the Company's common stock, par value $.01
per share (the "Common  Stock"),  for their  approval or rejection at the annual
meeting of  stockholders  in accordance  with the  requirements  of the Maryland
General Corporation Law (the "MGCL") and the Company's Articles of Incorporation
and has authorized the filing with the Securities and Exchange  Commission  (the
"Commission")  and distribution of a proxy statement (the "Proxy  Statement") in
connection with the solicitation of proxies for such meeting; and

         WHEREAS,  upon approval of this Plan by its  stockholders,  the Company
shall voluntarily  dissolve and completely liquidate in accordance with the MGCL
and the Internal  Revenue Code of 1986, as amended (the "Code"),  upon the terms
and conditions set forth below;

         NOW,  THEREFORE,  the Board  hereby  adopts and sets forth this Plan of
Complete Liquidation and Dissolution of Resurgence Properties Inc., as follows:


         1.       Effective Date of Plan.

                  The effective date of this Plan (the  "Effective  Date") shall
be the  date on which  this  Plan is  approved  by the  affirmative  vote of the
holders of a majority of the  outstanding  shares of common stock of the Company
entitled to vote thereon, in accordance with the MGCL.

         2.       Cessation of Business Activities.

                  After the Effective  Date, the Company shall not engage in any
business  activities  except  for the  purpose  of  preserving  the value of its
assets, prosecuting and defending suits by or against the Company, adjusting and
winding up its business and affairs and  distributing  its assets in  accordance
with this Plan. The directors now in office and, at their pleasure, the officers
of the Company now in office, shall continue in office solely for these purposes
and as otherwise provided in this Plan.

         3.       Liquidation of Assets.

                  The Company shall sell,  exchange or otherwise  dispose of all
of its  property  and assets to the extent,  for such  consideration  (which may
consist in whole or in part of money or other  property) and upon such terms and
conditions as the Board deems expedient and in the best interests of the Company
and its stockholders. As part of the liquidation of its property and assets, the
Company shall  collect,  or make  provision for the  collection of, all accounts
receivable, debts and claims owing to the Company.

         4.       Payment of Debts.

                  Prior to making  any  distribution  to its  stockholders,  the
Company shall pay, or as determined by the Board,  make reasonable  provision to
pay,  all claims and  obligations  of the  Company,  including  all  contingent,
conditional  or  unmatured  claims  known to the  Company,  and shall  make such
provision,  as  determined  by the  Board,  as will be  reasonably  likely to be
sufficient to provide  compensation  for claims that have not been made known to
the  Company  or that have not  arisen,  but that,  based on facts  known to the
Company,  are  likely to arise or to become  known to the  Company  prior to the
expiration of applicable statutes of limitation.

         5.       Distributions.

                  Following  the payment or the provision for the payment of the
Company's  claims and  obligations  as provided in Section 4, the Company  shall
distribute  pro  rata to its  stockholders  all of its  remaining  property  and
assets.  If and to the extent deemed  necessary or appropriate by the Board, the
Company  may  establish  and set aside a  reasonable  amount  (the  "Contingency
Reserve")  to satisfy  claims  against  the  Company  and  expenses  incurred in
connection with the collection and defense of the Company's  property and assets
and the liquidation  and dissolution  provided for in this Plan. The Contingency
Reserve may consist of cash or property. Following the payment,  satisfaction or
other  resolution  of such claims and  expenses,  any amounts  remaining  in the
Contingency Reserve shall be distributed to the stockholders.

                  Prior to the date the Articles of Dissolution  are accepted by
the State  Department of  Assessments  and Taxation of the State of Maryland and
the Company is dissolved,  as provided for in Section 7 below, the Company shall
make distributions to the stockholders in cash or in kind (allocated pro rata in
the discretion of the Board) as expeditiously as is practicable  consistent with
prudence and reasonable business judgment,  in such manner, and at such time, as
the Board in its sole discretion may determine in accordance with the provisions
of the MGCL.

                  Following   the  date  on  which  the  date  the  Articles  of
Dissolution are accepted by the State  Department of Assessments and Taxation of
the State of Maryland and the Company is dissolved, as provided for in Section 7
below, any assets remaining  available for distribution to stockholders shall be
distributed  (the  "Dissolution  Distribution")  only  in  accordance  with  the
provisions of the MGCL.

         6.       Notice of Liquidation.

                  As soon as  practicable  after the Effective  Date,  but in no
event  later than 20 days  prior to the filing of  Articles  of  Dissolution  as
provided in paragraph 7 below,  the Company shall mail notice in accordance with
the MGCL to all its creditors and employees  that this Plan has been approved by
the Board and the stockholders.

         7.       Articles of Dissolution.

                  At such time as the Board has  determined  that all  necessary
requirements  for  dissolution  have been  satisfied  under  Maryland  law,  the
appropriate  officers of the Company  shall execute and cause to be filed in the
State  Department  of  Assessments  and Taxation of the State of  Maryland,  and
elsewhere  as may be required or deemed  appropriate,  such  documents as may be
required to effectuate the  dissolution of the Company.  From and after the date
such documents are accepted by the State  Department of Assessments and Taxation
of the State of Maryland, the Company will be deemed to be completely dissolved,
but will  continue  to exist  under  Maryland  law for the  purposes  of paying,
satisfying and  discharging  any existing debts or  obligations,  collecting and
distributing its assets, and doing all other acts required to liquidate and wind
up the  Company's  business  affairs.  The members of the Board in office at the
time the Articles of Dissolution (the "Articles") are accepted for filing by the
State  Department of Assessments  and Taxation of the State of Maryland shall be
deemed  to be  trustees  of the  assets  of the  Company  for  the  purposes  of
liquidation and shall have all powers provided to them under the MGCL.

         8.       Powers of Board and Officers.

                  The Board and the  officers of the Company are  authorized  to
approve such changes to the terms of any of the transactions referred to herein,
to  interpret  any of the  provisions  of this Plan,  and to make,  execute  and
deliver such other agreements, conveyances, assignments, transfers, certificates
and other  documents and take such other action as the Board and the officers of
the Company deem  necessary or desirable in order to carry out the provisions of
this Plan and effect the complete  liquidation and dissolution of the Company in
accordance  with the Code and the MGCL  and any  rules  and  regulations  of the
Commission or any state securities  commission,  including,  without limitation,
any instruments of dissolution,  Articles of Amendment,  Articles Supplementary,
or other documents, and withdrawing any qualification to conduct business in any
state in which the  Company  is so  qualified,  as well as the  preparation  and
filing of any tax returns.

         9.       Cancellation of Common Stock.

                  The  distributions to the Company's  stockholders  pursuant to
Section 5 hereof shall be in complete  redemption and cancellation of all of the
outstanding  Common  Stock.  As a condition  to the  receipt of the  Dissolution
Distribution  under the Plan,  the Board may require  stockholders  to surrender
their  certificates  evidencing  Common  Stock to the  Company  or its agent for
cancellation. If a stockholder's certificate for shares of Common Stock has been
lost,  stolen or destroyed,  as a condition to the receipt of any  distribution,
such stockholder may be required to furnish to the Company satisfactory evidence
of the loss, theft or destruction thereof,  together with a surety bond or other
security or indemnity reasonably satisfactory to the Company.

         10.      Record Date and Restrictions on Transfer of Shares.

                  The  Company  shall  close  its  stock   transfer   books  and
discontinue  recording transfers of Common Stock at the close of business on the
record date fixed by the Board for the  Dissolution  Distribution  (the  "Record
Date"),  and  thereafter  certificates  representing  Common  Stock shall not be
assignable or transferable on the books of the Company except by will, intestate
succession  or  operation  of law.  The  proportionate  interests  of all of the
stockholders  of the  Company  shall be fixed on the  basis of their  respective
stockholdings at the close of business on the Record Date, and, after the Record
Date,  any  distributions  made  by the  Company  shall  be made  solely  to the
stockholders of record at the close of business on the Record Date except as may
be  necessary  to  reflect  subsequent  transfers  recorded  on the books of the
Company  as a  result  of any  assignments  by  will,  intestate  succession  or
operation of law.

         11.      Liquidating Trust.

                  If advisable  for any reason to complete the  liquidation  and
distribution of the Company's assets to its  stockholders,  the Board may at any
time transfer to a liquidating  trust (the "Trust") the remaining  assets of the
Company.  The Trust thereupon shall succeed to all of the then remaining  assets
of the Company, including the Contingency Reserve, and any remaining liabilities
and  obligations  of the  Company.  The sole  purpose  of the Trust  shall be to
prosecute  and defend suits by or against the  Company,  to settle and close the
business of the Company,  to dispose of and convey the assets of the Company, to
satisfy  the  remaining  liabilities  and  obligations  of  the  Company  and to
distribute the remaining  assets of the Company to its  stockholders.  The Board
may appoint one or more  individuals  or corporate  persons to act as trustee or
trustees of the Trust and to cause the Company to enter into a liquidating trust
agreement  with such  trustee or  trustees on such terms and  conditions  as the
Board determines.  Adoption of the Plan by the stockholders also will constitute
the approval by the  stockholders  of any appointment of the trustees and of the
liquidating trust agreement.

         12.      Compensation.

                  The Company may pay to the Company's  directors and agents, or
any  of  them,  compensation  for  services  rendered  in  connection  with  the
implementation  of the Plan.  Adoption  of the Plan by the  stockholders  of the
Company shall  constitute the approval of the stockholders of the payment of any
such  compensation.  The Company may continue to pay to Wexford  Management  LLC
("Wexford")  compensation for services rendered in accordance with Amendment No.
2 to the Management  Agreement among the Company,  Resurgence  Properties Texas,
L.P., and Wexford,  which  Management  Agreement can be terminated in accordance
with its terms.

         13.      Indemnification.

                  The  Company   shall   continue  to  indemnify  its  officers,
directors,   employees   and  agents  in   accordance   with  its   Articles  of
Incorporation,  By-Laws and any contractual arrangements as therein or elsewhere
provided,  and such  indemnification  shall apply to acts or  omissions  of such
persons in connection with the  implementation of the Plan and the winding up of
the affairs of the Company.  The Company's  obligation to indemnify such persons
may be satisfied out of assets  transferred to the Trust,  if any. The Board and
the trustees of any Trust are authorized to obtain and maintain insurance as may
be necessary to cover the Company's indemnification obligations.

         14.      Costs.

                  The Company is  authorized,  empowered and directed to pay all
legal,  accounting,  printing and other fees and  expenses of persons  rendering
services  to the  Company  in  connection  with the  preparation,  adoption  and
implementation of the Plan,  including,  without  limitation,  any such fees and
expenses  incurred in connection  with the  preparation of a proxy statement for
the special  meeting of  stockholders  to be held for the purpose of voting upon
the approval of the Plan.
<PAGE>
                           [FRONT SIDE OF PROXY CARD]

                           RESURGENCE PROPERTIES INC.
               ANNUAL MEETING OF STOCKHOLDERS -- ________ __, 1997
                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS



         The undersigned hereby appoints  ___________ and  ______________,  with
full power of substitution and resubstitution, as attorney(s) and the proxy(ies)
of the undersigned,  to vote all shares the undersigned may be entitled to vote,
with all powers the  undersigned  would  possess  if  personally  present at the
Annual Meeting of Stockholders of Resurgence Properties Inc. (the "Company"), to
be held on _______,  ________ __, 1997, and at any adjournments or postponements
thereof on the following matters, as instructed below, and, in their discretion,
on such other  matters as may properly  come before the meeting,  including  any
motion to adjourn or postpone  the meeting,  all as more fully  described in the
Proxy Statement of the Company dated ________ __. 1997.

         The Board of Directors recommends a vote "FOR" Proposals 1, 2, and 3.

1.  ELECTION OF DIRECTORS

    [ ] FOR all nominees listed below
        (except as indicated to the contrary below)

    [ ] WITHHOLD AUTHORITY to vote for all nominees

    Charles E. Davidson, Joseph M. Jacobs, Karen M. Ryugo, Vance C. Miller,
    Lawrence Howard, M.D. and Jeffrey A. Altman.

     Instruction:  If you wish to withhold authority and preclude the proxy from
     voting for any  individual  nominee,  write the name in the space  provided
     below:

     ___________________________________________________________________________

                (Continued and to be signed on the other side.)
<PAGE>
     2.  APPROVAL AND ADOPTION OF THE PLAN OF COMPLETE LIQUIDATION AND
         DISSOLUTION OF RESURGENCE PROPERTIES INC.

         [   ]    FOR            [   ]    AGAINST            [   ]    ABSTAIN


     3.  RATIFICATION OF APPOINTMENT OF DELOITTE & TOUCHE LLP AS INDEPENDENT
         AUDITORS FOR CURRENT FISCAL YEAR:

         [   ]    FOR            [   ]    AGAINST            [   ]    ABSTAIN

     This  proxy when  properly  executed  will be voted in the manner  directed
herein by the undersigned  stockholder.  Unless otherwise specified,  this proxy
will be voted "FOR" the election of the named  nominees as directors,  "FOR" the
approval and adoption of the Plan of Complete  Liquidation  and  Dissolution and
"FOR" the  ratification  of  appointment of Deloitte & Touche LLP as independent
auditors. This proxy revokes all prior proxies given by the undersigned.

     Please  sign below  exactly as your name  appears  on this Proxy  Card.  If
shares are  registered  in more than one name,  all such persons  should sign. A
corporation should sign in its full corporate name by a duly authorized officer,
stating full title.  Trustees,  guardians,  executors and administrators  should
sign in their official capacity,  giving their full title as such. A partnership
should sign in its partnership name by a duly authorized person.
This Proxy Card votes all shares held in all capacities.

Dated.............................................., 1997


 ..........................................................
(Signature)


 ..........................................................
(Signature if held jointly)


 ..........................................................
Title or authority (if applicable)

                 PLEASE SIGN, DATE AND MAIL THIS PROXY PROMPTLY


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