-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, F3qHFKYKkCtCKXklCUo5iZTTcgC32x9212HxGqaFQ3oRRjKIdSFtkfEgqsLxW+Kg 5L6iDTXonjjBuGfeIa+wBQ== 0000892569-08-000329.txt : 20080317 0000892569-08-000329.hdr.sgml : 20080317 20080317153041 ACCESSION NUMBER: 0000892569-08-000329 CONFORMED SUBMISSION TYPE: 10-K PUBLIC DOCUMENT COUNT: 15 CONFORMED PERIOD OF REPORT: 20071231 FILED AS OF DATE: 20080317 DATE AS OF CHANGE: 20080317 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GRUBB & ELLIS CO CENTRAL INDEX KEY: 0000216039 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE AGENTS & MANAGERS (FOR OTHERS) [6531] IRS NUMBER: 941424307 STATE OF INCORPORATION: DE FISCAL YEAR END: 0630 FILING VALUES: FORM TYPE: 10-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-08122 FILM NUMBER: 08692715 BUSINESS ADDRESS: STREET 1: 500 WEST MONROE STREET STREET 2: SUITE 2800 CITY: CHICAGO STATE: IL ZIP: 60661 BUSINESS PHONE: 3126986700 MAIL ADDRESS: STREET 1: 500 WEST MONROE STREET STREET 2: SUITE 2800 CITY: CHICAGO STATE: IL ZIP: 60661 10-K 1 a37648e10vk.htm 10-K e10vk
Table of Contents

 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
FORM 10-K
 
     
þ
  ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
    For the fiscal year ended December 31, 2007
OR
o
  TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
    For the transition period from          to          
 
Commission file number 1-8122
 
GRUBB & ELLIS COMPANY
(Exact name of registrant as specified in its charter)
 
     
Delaware
  94-1424307
(State or other jurisdiction of
Incorporation or organization)
  (IRS Employer
Identification No.)
 
1551 North Tustin Avenue, Suite 300, Santa Ana, California 92705
(Address of principal executive offices) (Zip Code)
 
(714) 667-8252
(Registrant’s telephone number, including area code)
 
Securities registered pursuant to Section 12(b) of the Act:
 
     
Title of each class
 
Name of each exchange on which registered
 
Common Stock
  New York Stock Exchange
 
Securities registered pursuant to Section 12(g) of the Act: None
 
Indicate by check mark if the registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act.  Yes o     No þ
 
Indicate by check mark if the registrant is not required to file reports pursuant to Section 13 or Section 15(d) of the Act.  Yes o     No þ
 
Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days.  Yes þ     No o
 
Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein and will not be contained, to the best of registrant’s knowledge, in its definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K.  o
 
Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, or a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act. (Check one):
 
Large accelerated filer  o Accelerated filer  þ Non-accelerated filer  o Smaller reporting company  o
                                                                                                              (Do not check if a smaller reporting company)
 
Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Exchange Act).  Yes o     No þ
 
The aggregate market value of voting common stock held by non-affiliates of the registrant as of June 30, 2007 was approximately $177,270,167.
 
The number of shares outstanding of the registrant’s common stock as of March 7, 2008 was 65,094,777 shares.
 


 

 
GRUBB & ELLIS COMPANY
FORM 10-K
 
TABLE OF CONTENTS
 
             
        Page
 
Cover Page
       
Table of Contents
    2  
 
Part I
  Business     3  
  Risk Factors     12  
  Unresolved Staff Comments     28  
  Properties     28  
  Legal Proceedings     28  
  Submission of Matters to a Vote of Security Holders     29  
 
Part II
  Market for Registrant’s Common Equity and Related Stockholder Matters     31  
  Selected Financial Data     34  
  Management’s Discussion and Analysis of Financial Condition and Results of Operations     36  
  Quantitative and Qualitative Disclosures About Market Risk     56  
  Financial Statements and Supplementary Data     57  
  Changes in and Disagreements with Accountants on Accounting and Financial Disclosure     110  
  Controls and Procedures     110  
 
Part III
  Directors, Executive Officers and Corporate Governance     112  
  Executive Compensation     117  
  Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters     138  
  Certain Relationships and Related Transactions and Director Independence     141  
  Principal Accountant Fees and Services     147  
 
Part IV
  Exhibits and Financial Statement Schedules     149  
    158  
    159  
 EXHIBIT 10.26
 EXHIBIT 10.27
 EXHIBIT 10.28
 EXHIBIT 10.29
 EXHIBIT 10.30
 EXHIBIT 10.31
 EXHIBIT 10.41
 EXHIBIT 21.1
 EXHIBIT 23.1
 EXHIBIT 23.2
 EXHIBIT 31.1
 EXHIBIT 31.2
 EXHIBIT 32


2


Table of Contents

GRUBB & ELLIS COMPANY
 
PART I
 
Item 1.      Business
 
General
 
Grubb & Ellis Company (“the Company” or “Grubb & Ellis”), a Delaware corporation founded 50 years ago in Northern California, is one of the country’s largest and most respected commercial real estate services and investment management firms. As more fully described below, on December 7, 2007, the Company effected a stock merger (the “Merger”) with NNN Realty Advisors, Inc. (“NNN”), a real estate asset management company and nationally recognized sponsor of tax deferred tenant in common (“TIC”) 1031 property exchanges as well as a sponsor of public non-traded real estate investment trusts (“REITs”) and other investment programs. Upon the closing of the Merger, a change of control of the Company occurred. The former stockholders of NNN acquired approximately 60% of the Company’s issued and outstanding common stock.
 
With 130 owned and affiliate offices worldwide (57 owned and approximately 73 affiliates) and more than 6,000 professionals, including a brokerage sales force of more than 1,800 brokers, the Company offers property owners, corporate occupants and program investors comprehensive integrated real estate solutions, including transactions, management, consulting and investment advisory services supported by proprietary market research and extensive local market expertise. The combination of the established Grubb & Ellis brand with the innovative real estate investment programs sponsored by the Company’s subsidiary Grubb & Ellis Realty Investors, LLC (“GERI”) (formerly Triple Net Properties, LLC) broadens and strengthens the overall strategic and financial platform of the Company. As a result, the Company is now more balanced and diversified in its product and service offerings, which enhances its financial stability and better positions the Company to pursue growth opportunities, both domestically and internationally, as well as to better serve its clients.
 
In certain instances throughout this Annual Report phrases such as “legacy Grubb & Ellis” or similar descriptions are used to reference, when appropriate, the Company prior to the Merger. Similarly, in certain instances throughout this Annual Report the term NNN, “legacy NNN”, or similar phrases are used to reference, when appropriate, NNN Realty Advisors, Inc. prior to the Merger.
 
Business Segment Reporting
 
As a result of the Merger in December 2007, the newly combined Company’s operating segments were evaluated for reportable segments. As a result, the legacy NNN reportable segments were realigned into a single operating and reportable segment called Investment Management. This realignment had no impact on the Company’s consolidated balance sheet, results of operations or cash flows.
 
The Company reports its revenue by three business segments in accordance with the provisions of Statement of Financial Accounting Standards (“SFAS”) No. 131, Disclosures about Segments of an Enterprise and Related Information: Investment Management, which includes providing acquisition, financing and disposition services with respect to its programs, asset management services related to its programs, and dealer-manager services by its securities broker-dealer, which facilitates capital raising transactions for its TIC, REIT and other investment programs; Transaction Services, which comprises its real estate brokerage operations; Management Services, which includes property management, corporate facilities management, project management, client accounting, business services and engineering services for unrelated third parties and the properties owned by the programs it sponsors, and additional information on these business segments can be found in Note 18 of Notes to Consolidated Financial Statements in Item 8 of this Report.
 
For the year ended December 31, 2007, the Company, after giving pro forma effect to the Merger, as well as other acquisitions completed during the year, generated combined revenue of approximately $732.8 million and income from continuing operations of approximately $2.7 million.


3


Table of Contents

Transaction Services
 
Grubb & Ellis has a 50 year track record of proven performance in the commercial real estate industry and is one of the largest real estate brokerage firms in the country, offering clients the experience of thousands of successful transactions and the expertise that comes from a nationwide platform. By focusing on the overall business objectives of its clients, Grubb & Ellis utilizes its research capabilities, extensive properties database and expert negotiation skills to create, buy, sell and lease opportunities for both users and owners of commercial real estate. With a comprehensive approach to transactions, Grubb & Ellis offers a full suite of services to clients, from site selection and sale negotiations to needs analysis, occupancy projections, prospect qualification, pricing recommendations, long-term value consultation, tenant representation and consulting services. As one of the most active and largest commercial real estate brokerages in the United States, Grubb & Ellis’ traditional real estate services provide added value to the real estate investment programs of its affiliates by offering a comprehensive market view and local area expertise. This powerful business combination allows the company to identify attractive investment properties and quickly acquire them for the benefit of its program investors. In addition, select brokers will have the opportunity to cross-sell product through the investment management platform.
 
The Company actively engages its brokerage force in the execution of its marketing strategy. Regional and metro-area managing directors, who are responsible for operations in each major market, facilitate the development of brokers. Through the Company’s specialty practice groups, known as “Specialty Councils,” key personnel share information regarding local, regional and national industry trends and participate in national marketing activities, including trade shows and seminars. This ongoing dialogue among brokers serves to increase their level of expertise as well as their network of relationships, and is supplemented by other more formal education, including recently expanded training programs offering sales and motivational training and cross-functional networking and business development opportunities.
 
In some local markets where the Company does not have owned offices, it has affiliation agreements with independent real estate service providers that conduct business under the Grubb & Ellis brand. The Company’s affiliation agreements provide for exclusive mutual referrals in their respective markets, generating referral fees. The Company’s affiliation agreements are generally multi-year contracts. Through its affiliate offices, the Company has access to more than 900 brokers with local market research capabilities.
 
The Company’s Corporate Services Group provides comprehensive coordination of all required Grubb & Ellis services to realize the needs of client’s real estate portfolios and to maximize their business objectives. These services include consulting services, lease administration, strategic planning, project management, account management and international services. As of December 31, 2007, Grubb & Ellis had in excess of 1,800 brokers at its owned and affiliate offices, of which 927 brokers were at its owned offices, up from 917 at December 31, 2006. Approximately 47% and 53% of legacy Grubb & Ellis transaction services revenue were from leasing and sale transactions, respectively, during 2007.
 
Management Services
 
Grubb & Ellis delivers integrated property, facility, asset, construction, business and engineering management services to a host of corporate and institutional clients. The Company offers customized programs that focus on cost-efficient operations and tenant retention.
 
The Company manages a comprehensive range of properties including headquarters, facilities and class A office space for major corporations, including many Fortune 500 companies. Grubb & Ellis’ skills extend to management of industrial, manufacturing and warehousing facilities as well as data centers, retail outlets and multi-family properties for real estate users and investors.
 
Additionally, Grubb & Ellis provides consulting services, including site selection, feasibility studies, exit strategies, market forecasts, appraisals, strategic planning and research services.
 
The Company is committed to providing unparalleled client service. In addition to expanding the scope of products and services offered, it is also focused on ensuring that it can support client relationships with


4


Table of Contents

best-in-class service. During 2007, the Company continued to expand the number of client service relationship managers, which provide a single point of contact to corporate clients with multi-service needs.
 
Grubb & Ellis Management Services, the Company’s management services subsidiary, was recognized as Microsoft Corporation’s top vendor of 2007 from among more than 15,000 vendors. At December 31, 2007, Grubb & Ellis managed approximately 216 million square feet, of which 175 million were from third parties and 41 million related to its investment management programs.
 
Investment Management
 
The Company and its subsidiaries are leading sponsors of real estate investment programs that provide individuals and institutions the opportunity to invest in a broad range of real estate investment vehicles, including tax-deferred 1031 TIC exchanges; public REITs and real estate investment funds. As of December 31, 2007, more than $3 billion in investor equity has been raised for these investment programs; the Company has more than $5.7 billion of assets under management related to the various programs that it sponsors. The Company has completed transaction acquisition and disposition volume totaling approximately $10.0 billion on behalf of more than 34,000 program investors since its founding in 1998.
 
Investment management products are distributed through the Company’s broker-dealer subsidiary, Grubb & Ellis Securities Inc. (“GBE Securities”) (formerly NNN Capital Corp.). GBE Securities is registered with the Securities and Exchange Commission (the “SEC”), the Financial Industry Regulatory Authority (“FINRA”) and all 50 states. GBE Securities has agreements with an extensive network of broker dealers with more than 150 selling agreements and over 40,000 registered representatives as of December 31, 2007. Part of the Company’s strategy is to expand its network of broker-dealers to increase the amount of equity that it raises in its various investment programs.
 
GERI, a subsidiary of the Company, is a recognized market leader in the securitized TIC industry as measured by total equity raised according to published reports of OMNI Research and Consulting. This product strategy allows investors to fractionally own large, institutional-quality real estate assets with the added advantage of qualifying for deferred tax benefits on real estate capital gains. The aggregate amount of equity that has been invested in the TIC industry has grown from less than $200 million in 2001 to approximately $2.4 billion in 2007, according to published reports of Omni Research and Consulting. The Company currently sponsors more than 150 TIC programs and has taken more than 50 programs full cycle (from acquisition through disposition). The Company raised more than $450 million of TIC equity in 2007.
 
Public non-traded REITs are registered with the SEC but are not listed on any of the securities exchanges like a traded REIT. According to the published Stanger Report, Winter 2008, by Robert A. Stanger and Co., an independent financial advisor, approximately $11.5 billion was raised in this sector in 2007. The Company sponsors two demographically focused programs that are actively raising capital, the Grubb & Ellis Healthcare REIT, Inc. and the Grubb & Ellis Apartment REIT, Inc. which raised more than $280 million in combined capital in 2007.
 
On February 12, 2008, the Company launched its Wealth Management Platform for high net worth investors. This platform provides comprehensive real estate investment and advisory services to high net worth investors, offering qualified individuals, entities and corporations, the opportunity to benefit from the potential advantages of real estate investment through a passive, sole-ownership vehicle that delivers discretion to the investor. The Wealth Management Platform is open to all qualified investors seeking to build or expand their commercial real estate portfolio, whether their investment objectives are tax-deferred 1031 exchange driven or not. The Company had $180 million of committed investments through this platform at the time it was initiated.
 
The Company intends to start a family of U.S. and global open and closed end mutual funds that focus on real estate securities and manage private investment funds exclusively for qualified investors through its 51% ownership in Grubb & Ellis Alesco Global Advisors, LLC. The Company also looks for joint venture opportunities and currently manages over $475 million of real estate for which it maintains a minority ownership interest. Through its multi-family platform, the Company provides investment management services


5


Table of Contents

for TIC and REIT apartment product and currently manages in excess of 10,000 apartment units through Grubb & Ellis Residential Management, Inc., the Company’s multi-family management services subsidiary.
 
Our Opportunity
 
The Company seamlessly integrates its traditional transaction and management services with the innovative investment programs of GERI. All functions of the new Company work together to provide comprehensive service to clients and program investors. Teamed with a forward-looking investment strategy that seeks to capitalize on the nation’s changing demographics, the Company’s various service offerings support its investment programs to provide clients and program investors with a full array of solutions for multiple needs. The proprietary research and demographic investing strategy of the Company establishes a foundation upon which its investment programs are based. The real estate brokerage network of the Company offers keen insight into the available pool of assets nationwide, in order to maximize acquisition opportunities for program investors. The professional property and asset management services of the Company drive value to each of the investment programs from acquisition through ultimate disposition. Additionally, the business platform of the post-merger Company is designed to offer consistent and reliable growth and better withstand the fluctuations and turbulence of commercial real estate market cycles. The Company’s management believes that it has the vision, financial strength, discipline and strategy to deliver innovative solutions across the full spectrum of commercial real estate, whether it is a need for space, strategic planning or a real estate investment product that meets specific return criteria.
 
The Company has re-branded its investment programs as Grubb & Ellis subsequent to the Merger to capitalize on the strength of the brand name. Its TIC programs are sponsored by GERI, its REIT investment programs are now Grubb & Ellis Healthcare REIT, Inc. and Grubb & Ellis Apartment REIT, Inc. and its FINRA registered broker-dealer, NNN Capital Corp., is now GBE Securities, Inc. The Company expects to achieve $10.0 million of expense synergies in the first twelve months following the Merger and $18.5 million of synergies in the first 18 months as a result of expense and revenue cross-selling opportunities.
 
The Merger
 
Pursuant to an Agreement and Plan of Merger dated May 22, 2007 (the “Merger Agreement”) by and among the Company, NNN, and a wholly-owned merger subsidiary of the Company, upon the effectiveness of the Merger, NNN would become a wholly-owned subsidiary of the Company, and in connection therewith (i) each issued and outstanding share of common stock of NNN would automatically be converted into a 0.88 of a share of common stock of the Company, and (ii) each issued and outstanding stock option of NNN, exercisable for common stock of NNN, would automatically be converted into the right to receive stock option exercisable for common stock of the Company based on the same 0.88 share conversion ratio.
 
Unless otherwise indicated, all pre-merger NNN share data has been adjusted to reflect the conversion as a result of the Merger (see Note 9 of Notes to Consolidated Financial Statements in Item 8 of this Report for additional information).
 
At a special meeting of each of the Company’s and NNN’s stockholders, both of which were held on December 6, 2007, stockholders of both companies representing a majority of each company’s issued and outstanding common stock voted to adopt the Merger Agreement. In addition, the stockholders of the Company representing a majority of the issued and outstanding shares of the Company’s common stock voted in favor of each of the following proposals, subject to the consummation of the Merger, to (i) amend the Company’s amended and restated certificate of incorporation to increase the authorized number of shares of the Company’s common stock from 50 million to 100 million; (ii) issue common stock to the NNN stockholders in connection with the Merger, (iii) amend the Company’s amended and restated certificate of incorporation to increase the authorized number of shares of the Company’s preferred stock from one million to 10 million; (iv) provide for a classified board of directors comprising three classes of directors, the first class of directors, Class A directors, having a term that would initially expire on the Company’s next annual meeting of stockholders after the effective date of the Merger, the second class of directors, Class B directors, having a term that would initially expire on the Company’s second annual meeting of stockholders after the


6


Table of Contents

effective date of the Merger, and the third class of directors, Class C directors, having a term that would initially expire on the Company’s third annual meeting of stockholders after the effective date of the Merger, with each subsequent term of each class of directors being for a three year period; and (v) elect the following individuals to the board of directors upon the effectiveness of the Merger: Scott D. Peters, Harold H. Greene and D. Fleet Wallace as Class A directors; Gary H. Hunt, Glenn L. Carpenter and Robert J. McLaughlin as Class B directors; and Anthony W. Thompson, C. Michael Kojaian and Rodger D. Young as Class C directors.
 
Accordingly, upon the closing of the Merger, which occurred on December 7, 2007, the 43,779,740 shares of common stock of NNN that were issued and outstanding immediately prior to the Merger were automatically converted into 38,526,171 shares of common stock of the Company, and the 2,249,850 NNN restricted stock and stock options that were issued and outstanding immediately prior to the Merger were automatically converted into 1,979,868 shares of restricted stock and stock options of the Company. The shares of the Company’s common stock issued in connection with the Merger were registered under the Securities Act of 1933, as amended (the “Securities Act”), and the Company’s common stock, including the shares of common stock issued pursuant to the Merger, continue to trade on the New York Stock Exchange (the “NYSE”) under the symbol “GBE”.
 
Upon the closing of the Merger, each of Mark E. Rose, Anthony G. Antone and F. Joseph Moravec (a former member of the Audit Committee) resigned from the Company’s board of directors. Scott D. Peters became Chief Executive Officer and President and Andrea Biller became General Counsel, Executive Vice President and Corporate Secretary. In addition, upon the closing of the merger C. Michael Kojaian resigned from the position of chairman of the board of directors of the Company (without resigning or otherwise affecting his position as a director of the Company) upon the closing of the merger and Anthony W. Thompson became chairman of the Company’s board of directors. Mr. Thompson subsequently resigned as chairman of the board of directors effective February 8, 2008 and Glenn L. Carpenter was appointed the Company’s chairman of the board of directors.
 
Effective December 7, 2007, the Company amended its amended and restated certificate of incorporation and bylaws as contemplated by the Merger Agreement. In addition, the Company’s bylaws were also amended to comply with the regulations of the NYSE that before January 1, 2008, the Company’s by-laws expressly provide for uncertified shares of stock to be evidenced by a book-entry system, by stock certificates, or by a combination of both.
 
Finally, subsequent to the closing of the Merger, in December 2007, the Company relocated its headquarters from Chicago, Illinois to Santa Ana, California, changed its fiscal year from June 30 to December 31, and appointed Ernst & Young LLP (“Ernst & Young”) as its independent registered public accounting firm to audit financial statements of the Company going forward.
 
Secured Credit Facility
 
On December 7, 2007, in connection with the Merger, the Company replaced its existing amended and restated $60 million senior secured revolving credit facility (the “Prior Credit Facility”) with a Second Amended and Restated Credit Agreement (the “New Credit Facility”) by and among the Company, certain of the Company’s subsidiaries (the “Guarantors”), the initial lender named therein, Deutsche Bank Trust Company Americas, as syndication agent, Deutsche Bank Securities, Inc., as sole book-running manager and sole lead arranger, and Deutsche Bank Trust Company Americas (“Deutsche Bank”), as the initial issuing bank, swing line bank and administrative agent for the Lenders. Deutsche Bank was the lead bank in the Prior Credit Facility.
 
The New Credit Facility increased the overall size of the Prior Credit Facility from $60 million to $75 million, and eliminated the currently outstanding $20 million term loan portion of the Prior Credit Facility. Proceeds from the New Credit Facility may be used for general corporate purposes, including the repayment of amounts borrowed under the Company’s Prior Credit Facility. As of December 31, 2007, there was $8.0 million outstanding under the New Credit Facility. As a condition to the closing of the New Credit Facility, the existing $25 million unsecured credit facility of NNN with LaSalle Bank, N.A. was terminated. The New Credit Facility extends the terms of the Prior Credit Facility to December 7, 2010 subject to the


7


Table of Contents

Company’s right to extend the term of the New Credit Facility for an additional twelve (12) months until December 7, 2011. Other terms and provisions of the Prior Credit Facility remain substantially unchanged, except for the revision of various financial and other covenants to give effect to and to take into account the Merger.
 
As a condition to entering into the New Credit Facility, the Company and certain subsidiaries simultaneously entered into a Second Amended and Restated Security Agreement, dated December 7, 2007, with Deutsche Bank, in its capacity as administrative agent, pursuant to which the Company granted a first priority security interest in substantially all of the Company’s assets to the “Secured Parties” as that term is defined in such Second Amended and Restated Security Agreement.
 
Certain Real Estate Held for Sale
 
During the first half of 2007, the Company acquired three commercial properties — the Danbury Corporate Center in Danbury, Connecticut, Abrams Center in Dallas, Texas and 6400 Shafer Court in Rosemont, Illinois — for an aggregate contract price of $122.2 million, along with acquisition costs of approximately $1.3 million, and assumed obligations of approximately $542,000. The Company acquired the three properties pursuant to its warehousing strategy to accumulate these assets with the intention to hold them for future sale to Grubb & Ellis Realty Advisors, Inc. (“GERA”), the Company’s investment management affiliate which is a publicly traded special purpose acquisition company (“SPAC”) formed by the Company in September 2005. The Company funded its equity position in these acquisitions primarily with borrowings from its Prior Credit Facility.
 
Simultaneous with the acquisition of the third property in June 2007, the Company closed two non-recourse mortgage loan financings with Wachovia Bank, National Association in an aggregate amount of $120.5 million. The proceeds of the mortgage loans were used to finance the purchase of this third property, to fund certain required reserves for all three properties, to pay the lender’s fees and costs and to repay certain amounts borrowed by the Company through its credit facility with respect to the first two properties purchased.
 
On June 18, 2007, the Company, along with its wholly owned subsidiary, GERA Property Acquisition, LLC, entered into a Membership Interest Purchase Agreement (the “Purchase Agreement”) with GERA which contemplated the transfer of the three commercial office properties from the Company to GERA and, if consummated, would constitute GERA’s business combination. Pursuant to the Purchase Agreement, the Company was to sell the properties to GERA on a “cost neutral basis,” plus reimbursement for the actual costs and expenses paid by the Company with respect to the purchase of the properties and imputed interest on cash advanced by the Company with respect to the properties.
 
Under the terms of the Purchase Agreement, the Purchase Agreement was subject to termination under certain circumstances, including but not limited to if GERA failed to obtain the requisite stockholder consents required under the laws of the State of Delaware and GERA’s charter to approve the transactions contemplated by the Purchase Agreement.
 
On February 28, 2008, at a special meeting of the stockholders of GERA held to vote on, among other things, the proposed transaction with the Company, GERA failed to obtain the requisite consents of its stockholders to approve its proposed business combination (the transactions contemplated by the Purchase Agreement). Specifically, of the 23,958,334 shares of GERA common stock eligible to vote with respect to the proposed transaction, stockholders holding an aggregate of 22,695,082 shares voted on the transaction. Of those stockholders voting, 17,144,944 shares were cast against the proposed business combination, and the holders of all such 17,144,944 shares also elected to convert their shares into a pro rata share of GERA’s trust account. 4,860,127 shares voted in favor of the proposed business combination, and the remaining shares did not vote with respect to the proposed transaction.
 
As a result thereof, GERA, in accordance with Section 8.1(f) of the Purchase Agreement, advised the Company in a letter effective February 28, 2008, that it was terminating the Purchase Agreement in accordance with its terms.


8


Table of Contents

As a result of its failure to obtain the requisite stockholder approvals, GERA is unable to effect a business combination within the proscribed deadline of March 3, 2008 in accordance with its charter. Consequently, GERA filed a proxy statement with the SEC on March 11, 2008 with respect to a special meeting of its stockholders to vote on the dissolution and liquidation of GERA. The Company will write-off in the first quarter of 2008 its investment in GERA of approximately $5.6 million, including its stock and warrant purchases, operating advances and third party costs. The Company will also pay any third-party legal, accounting, printing and other costs (other than monies to be paid to stockholders of GERA on liquidation) associated with the dissolution and liquidation of GERA. In addition to the Company bearing the dissolution and liquidation costs of GERA, the various exclusive service agreements that the Company had previously entered into with GERA for transaction services, property and facilities management, and project management, will no longer be of any force or effect. The Company presently intends to market the three commercial properties so as to effect their sale on or before September 30, 2008, as required under the terms of its credit facility.
 
Industry and Competition
 
The U.S. commercial real estate services industry is large and highly fragmented, with thousands of companies providing asset management, investment management and brokerage services. In recent years the industry has experienced substantial consolidation, a trend that is expected to continue.
 
The top 25 brokerage companies collectively completed nearly $842 billion in investment sales and leasing transactions globally in 2006, according to the latest available survey published by National Real Estate Investor, which is the most recent available survey. The Company ranked 12th in this survey, including transactions in its affiliate offices.
 
Within the management services business, according to a recent survey published in 2007 by National Real Estate Investor, the top 25 companies in the industry manage over 7.5 billion square feet of commercial property. The Company ranks as the eighth largest property management company in this survey with 210 million square feet under management at year end 2006, including property under management in its affiliate offices. The largest company in the survey had 1.7 billion square feet under management.
 
The Company competes in a variety of service businesses within the commercial real estate industry. Each of these business areas is highly competitive on a national as well as local level. The Company faces competition not only from other regional and national service providers, but also from global real estate providers, boutique real estate advisory firms and appraisal firms. Although many of the Company’s competitors are local or regional firms that are substantially smaller than the Company, some competitors are substantially larger than the Company on a local, regional, national and/or international basis. The Company’s significant competitors include CB Richard Ellis, Jones Lang LaSalle and Cushman & Wakefield, all of which have global platforms. The Company believes that it needs such a platform in order to effectively compete for the business of large multi-national corporations that are increasingly seeking a single real estate services provider. While there can be no assurances that the Company will be able to continue to compete effectively, maintain current fee levels or margins, or maintain or increase its market share, based on its competitive strengths, the Company believes that it can operate successfully in the future in this highly competitive industry.
 
The Company believes there are only limited barriers to entry in its asset management business. Its programs face competition generally from REITs, institutional pension plans and other public and private real estate companies and private real estate investors for the acquisition of properties and for raising capital to create programs to make these acquisitions. In investment management services, it faces competition with other real estate firms in the acquisition and disposition of properties, and it also competes with other sponsors of real estate investment programs for investors to provide the capital to allow it to make these investments. It also competes against other real estate companies who may be chosen by a broker-dealer as an investment platform instead of the Company and with other broker-dealers and other properties for viable tenants for its programs’ properties. Finally, GBE Securities faces competition from institutions that provide or arrange for


9


Table of Contents

other types of financing through private or public offerings of equity or debt and from traditional bank financings.
 
Environmental Regulation
 
Federal, state and local laws and regulations impose environmental zoning restrictions, use controls, disclosure obligations and other restrictions that impact the management, development, use, and/or sale of real estate. Such laws and regulations tend to discourage sales and leasing activities, as well as the willingness of mortgage lenders to provide financing, with respect to some properties. If transactions in which the Company is involved are delayed or abandoned as a result of these restrictions, the brokerage business could be adversely affected. In addition, a failure by the Company to disclose known environmental concerns in connection with a real estate transaction may subject the Company to liability to a buyer or lessee of property.
 
The Company generally undertakes a third-party Phase I investigation of potential environmental risks when evaluating an acquisition for a sponsored program. A Phase I investigation is an investigation for the presence or likely presence of hazardous substances or petroleum products under conditions that indicate an existing release, a post release or a material threat of a release. A Phase I investigation does not typically include any sampling. The Company’s programs may acquire a property with environmental contamination, subject to a determination of the level of risk and potential cost of remediation.
 
Various environmental laws and regulations also can impose liability for the costs of investigating or remediation of hazardous or toxic substances at sites currently or formerly owned or operated by a party, or at off-site locations to which such party sent wastes for disposal. As a property manager, the Company could be held liable as an operator for any such contamination, even if the original activity was legal and the Company had no knowledge of, or did not cause, the release or contamination. Further, because liability under some of these laws is joint and several, the Company could be held responsible for more than its share, or even all, of the costs for such contaminated site if the other responsible parties are unable to pay. The Company could also incur liability for property damage or personal injury claims alleged to result from environmental contamination, or from asbestos-containing materials or lead-based paint present at the properties that it manages. Insurance for such matters may not always be available, or sufficient to cover the Company’s losses. Certain requirements governing the removal or encapsulation of asbestos-containing materials, as well as recently enacted local ordinances obligating property managers to inspect for and remove lead-based paint in certain buildings, could increase the Company’s costs of legal compliance and potentially subject the Company to violations or claims. Although such costs have not had a material impact on the Company’s financial results or competitive position in 2007, the enactment of additional regulations, or more stringent enforcement of existing regulations, could cause the Company to incur significant costs in the future, and/or adversely impact the brokerage and management services businesses. See Note 20 of Notes to Consolidated Financial Statements in Item 8 of this Report for additional information.
 
Seasonality
 
Notwithstanding the Company’s expanded business platform as a consequence of the Merger, a substantial portion of the Company’s revenues are derived from brokerage transaction services, which are seasonal in nature. As a consequence, the Company’s revenue stream and the related commission expense are also subject to seasonal fluctuations. However, the Company’s non-variable operating expenses, which are treated as expenses when incurred during the year, are relatively constant in total dollars on a quarterly basis. The Company has typically experienced its lowest quarterly revenue from transaction services in the quarter ending March 31 of each year with higher and more consistent revenue in the quarters ending June 30 and September 30. The quarter ending December 31 has historically provided the highest quarterly level of revenue due to increased activity caused by the desire of clients to complete transactions by calendar year-end. Transaction services revenue represented 42.6% of the $732.8 million pro forma combined revenue for 2007.


10


Table of Contents

Regulation
 
Transaction and Property Management Services
 
The Company and its brokers, salespersons and, in some instances, property managers are regulated by the states in which it does business. These regulations may include licensing procedures, prescribed professional responsibilities and anti-fraud provisions. The Company’s activities are also subject to various local, state, national and international jurisdictions’ fair advertising, trade, housing and real estate settlement laws and regulations and are affected bylaws and regulations relating to real estate and real estate finance and development. Because the size and scope of real estate sales transactions have increased significantly during the past several years, both the difficulty of ensuring compliance with the numerous state statutory requirements and licensing regimes and the possible liability resulting from non-compliance have increased.
 
Dealer-Manager Services
 
The securities industry is subject to extensive regulation under federal and state law. Broker-dealers are subject to regulations covering all aspects of the securities business. In general, broker-dealers are required to register with the SEC and to be members of FINRA or the NYSE. As a member of FINRA, GBE Securities’ broker-dealer business is subject to the requirements of the Securities Exchange Act of 1934 as amended (the “Exchange Act”) and the rules promulgated thereunder relating to broker-dealers and to the Rules of Fair Practice of FINRA. These regulations establish, among other things, the minimum net capital requirements for GBE Securities’ broker-dealer business. Such business is also subject to regulation under various state laws in all 50 states and the District of Columbia, including registration requirements.
 
Service Marks
 
The Company has registered trade names and service marks for the “Grubb & Ellis” name and logo and certain other trade names. The “Grubb & Ellis” brand name is considered an important asset of the Company, and the Company actively defends and enforces such trade names and service marks.
 
Real Estate Markets
 
The Company’s business is highly dependent on the commercial real estate markets, which in turn are impacted by numerous factors, including but not limited to the general economy, interest rates and demand for real estate in local markets. Changes in one or more of these factors could either favorably or unfavorably impact the volume of transactions and prices or lease terms for real estate. Consequently, the Company’s revenue from transaction services and property management fees, operating results, cash flow and financial condition are impacted by these factors, among others.
 
Employees
 
As of December 31, 2007, the Company had approximately 4,700 employees including more than 900 transaction professionals working in 55 owned offices. Nearly 2,400 employees serve as property and facilities management staff at the Company’s client-owned properties and the Company’s clients reimburse the Company fully for their salaries and benefits. The Company considers its relationship with its employees to be good and has not experienced any interruptions of its operations as a result of labor disagreements.
 
Availability of this Report
 
The Company’s internet address is www.grubb-ellis.com. On the Investor Relations page on this web site, the Company posts its Annual Report on Form 10-K, its Quarterly Reports on Form 10-Q, its Current Reports on Form 8-K and its proxy statements as soon as reasonably practicable after it files them electronically with the SEC. All such filings on the Investor Relations web page are available to be viewed free of charge. In addition, a copy of this Annual Report on Form 10-K is available without charge by contacting Investor Relations, Grubb & Ellis Company, 1551 North Tustin Avenue, Suite 300, Santa Ana, California 92705.


11


Table of Contents

Item 1A.      Risk Factors
 
Risks Related to the Company in General
 
A downturn in the general economy or the real estate market would harm the Company’s business.
 
The Company’s business is negatively impacted by periods of economic slowdown or recession, rising interest rates and declining demand for real estate. These economic conditions could have a number of effects, including the following:
 
  •   a decline in acquisition, disposition and leasing activity;
 
  •   a decline in the supply of capital invested in commercial real estate;
 
  •   a decline in the value of real estate and in rental rates, which would cause the Company to realize lower revenue from:
 
  •   property management fees, which in certain cases are calculated as a percentage of the revenue of the property under management; and
 
  •   commissions or fees derived from property valuation, sales and leasing, which are typically based on the value, sale price or lease revenue commitment, respectively.
 
The real estate market tends to be cyclical and related to the condition of the economy overall and to the perceptions of investors and users as to the economic outlook. A downturn in the economy or the real estate markets could have a material adverse effect on the Company’s business and results of operations.
 
The Company is in a highly competitive business with numerous competitors, some of which may have greater financial and operational resources than it does.
 
The Company competes in a variety of service disciplines within the commercial real estate industry. Each of these business areas is highly competitive on a national as well as on a regional and local level. The Company faces competition not only from other national real estate service providers, but also from global real estate service providers, boutique real estate advisory firms, consulting and appraisal firms. Depending on the product or service, the Company also faces competition from other real estate service providers, institutional lenders, insurance companies, investment banking firms, investment managers and accounting firms, some of which may have greater financial resources than the Company does. The Company is also subject to competition from other large national firms and from multi-national firms that have similar service competencies to it. Although many of the Company’s competitors are local or regional firms that are substantially smaller than it, some of its competitors are substantially larger than it on a local, regional, national or international basis. In general, there can be no assurance that the Company will be able to continue to compete effectively, to maintain current fee levels or margins, or maintain or increase its market share.
 
As a service-oriented company, the Company depends on key personnel, and the loss of its current personnel or its failure to hire and retain additional personnel could harm its business.
 
The Company depends on its ability to attract and retain highly skilled personnel. The Company believes that its future success in developing its business and maintaining a competitive position will depend in large part on its ability to identify, recruit, hire, train, retain and motivate highly skilled executive, managerial, sales, marketing and customer service personnel. Competition for these personnel is intense, and the Company may not be able to successfully recruit, assimilate or retain sufficiently qualified personnel. The Company’s ability to attract new employees may be limited by certain restrictions in its senior secured credit facility, including limitations on cash bonus payments to new hires and may only make cash payments that exceed those limits if it receives approval from the administrative agent, which cannot be guaranteed. The Company’s failure to recruit and retain necessary executive, managerial, sales, marketing and customer service personnel could harm its business and its ability to obtain new customers.


12


Table of Contents

If the Company fails to meet its payment or other obligations under its senior secured credit facility, then the lenders under the secured credit facility could foreclose on, and acquire control of, substantially all of its assets.
 
Any material downturn in the Company’s revenue or increase in its costs and expenses could impair its ability to meet its debt obligations. The Company’s lenders under a senior secured credit facility have a lien on substantially all of its assets, including its accounts receivable, cash, general intangibles, investment property and future acquired material property. If the Company fails to meet its payment or other obligations under the senior secured credit facility, the lenders under such credit facility will be entitled to foreclose on substantially all of the Company’s assets and liquidate these assets.
 
Although the Company intends to declare quarterly dividends, there can be no assurances when or whether the Company will declare future dividends or the amount of any dividends that may be declared in the future.
 
Although the Company has previously announced that it intends to declare quarterly dividends, future cash dividends will depend upon the Company’s results of operations, financial condition, capital requirements, general business conditions and other factors that the Company’s board of directors may deem relevant. Also, there can be no assurance the Company will pay dividends even if the necessary financial conditions are met and sufficient cash is available for distribution.
 
Additionally, certain provisions in the Company credit facility prohibit the making of distributions or payments of dividends on its common stock in the event the Company fails to maintain certain financial covenants.
 
The Company plans to expand its business to include international operations that could subject it to social, political and economic risks of doing business in foreign countries.
 
Although the Company does not currently conduct significant business outside the United States, the Company intends to expand its business to include international operations. Circumstances and developments related to international operations that could negatively affect the Company’s business or results of operations include, but are not limited to, the following factors:
 
  •   difficulties and costs of staffing and managing international operations;
 
  •   currency restrictions, which may prevent the transfer of capital and profits to the United States;
 
  •   adverse foreign currency fluctuations;
 
  •   changes in regulatory requirements;
 
  •   potentially adverse tax consequences;
 
  •   the responsibility of complying with multiple and potentially conflicting laws;
 
  •   the impact of regional or country-specific business cycles and economic instability;
 
  •   the geographic, time zone, language and cultural differences among personnel in different areas of the world;
 
  •   political instability; and
 
  •   foreign ownership restrictions with respect to operations in certain countries.
 
Additionally, the Company may establish joint ventures with foreign entities for the provision of brokerage services abroad, which may involve the purchase or sale of the Company’s equity securities or the equity securities of the joint venture participant(s). In these joint ventures, the Company may not have the right or power to direct the management and policies of the joint venture and other participants may take action contrary to the Company’s instructions or requests and against the Company’s policies and objectives. In addition, the other participants may become bankrupt or have economic or other business interests or goals


13


Table of Contents

that are inconsistent with the Company. If a joint venture participant acts contrary to the Company’s interest, then it could have a material adverse effect on the Company’s business and results of operations.
 
Delaware law and provisions of the Company’s amended and restated certificate of incorporation and restated bylaws contain provisions that could delay, deter or prevent a change of control.
 
The anti-takeover provisions of Delaware law impose various impediments on the ability or desire of a third party to acquire control of the Company, even if a change of control would be beneficial to its existing stockholders, and the Company will be subject to these Delaware anti-takeover provisions. Additionally, the Company’s amended and restated certificate of incorporation and its restated bylaws contain provisions that might enable its management to resist a proposed takeover of the Company. These provisions could discourage, delay or prevent a change of control of the Company or an acquisition of the Company at a price that its stockholders may find attractive. These provisions also may discourage proxy contests and make it more difficult for the Company’s stockholders to elect directors and take other corporate actions. The existence of these provisions could limit the price that investors might be willing to pay in the future for shares of the Company’s common stock. The provisions include:
 
  •   the authority of the Company’s board to issue, without stockholder approval, preferred stock with such terms as the Company’s board may determine;
 
  •   the authority of the Company’s board to adopt, amend or repeal the Company’s bylaws; and
 
  •   a prohibition on holders of less than a majority of the Company’s outstanding shares of capital stock calling a special meeting of the Company’s stockholders.
 
The Company has the ability to issue blank check preferred stock, which could adversely affect the voting power and other rights of the holders of its common stock.
 
Even though the Company does not have any preferred stock issued and outstanding, it has the right to issue so-called “blank check” preferred stock, which may affect the voting rights of holders of common stock and could deter or delay an attempt to obtain control of the Company. There are ten million shares of preferred stock authorized. The Company’s board of directors will be authorized, without any further stockholder approval, to issue one or more additional series of preferred stock. The Company will be authorized to fix and state the voting rights, powers, designations, preferences and relative participation or other special rights of each such series of preferred stock and any qualifications, limitations and restrictions thereon. Preferred stock typically ranks prior to the common stock with respect to dividend rights, liquidation preferences, or both, and may have full, limited, or expanded voting rights. Accordingly, additional issuances of preferred stock could further adversely affect the voting power and other rights of the holders of common stock.
 
The Company has registration rights outstanding, which could have a negative impact on its share price if exercised.
 
Pursuant to the Company’s registration rights agreement with Kojaian Ventures, L.L.C. and Kojaian Holdings, LLC, these entities could, in the future, cause the Company to file additional registration statements with respect to its shares of common stock, which could have a negative impact on the Company’s share price.
 
Future sales of the Company’s common stock could adversely affect its stock price.
 
As a consequence of the Merger, an aggregate of 24,180,483 shares of the Company’s common stock are “restricted securities” as that term is defined by Rule 144 of the Securities Act and may be sold only in compliance with Rule 144 of the Securities Act or pursuant to an effective registration statement. Such restricted securities are held by the Company’s directors, officers, and their affiliates and 22,957,737 are currently eligible for sale in accordance with Rule 144. Ordinarily, under Rule 144, as recently amended, a person who is an “affiliate” (as that term is defined in Rule 144) and has beneficially owned restricted securities for a period of six months may, every three months, sell in brokerage transactions an amount that


14


Table of Contents

does not exceed the greater of (1) one percent of the outstanding class of such securities, or (2) the average weekly trading volume in such securities on all national exchanges and/or reported through the automated quotation system of a registered securities association during the four weeks prior to the filing of a notice of sale by a securities holder. A person who is not a Company affiliate who beneficially owns restricted securities may, after the expiration of six months, sell unlimited amounts of such securities provided the Company is in compliance with the current public information requirements of the Rule, and after one year a non-affiliate may sell unlimited amounts of securities without regard to any requirements of Rule 144. Possible or actual sales of its outstanding common stock by its stockholders under Rule 144 could cause the price of its common stock to decline.
 
In addition, as a consequence of the Merger, there are an aggregate of 1,755,759 Company shares subject to issuance upon the exercise of outstanding options. Accordingly, these shares will be available for sale in the open market, subject to vesting restrictions, and, in the case of affiliates, certain volume limitations. The sale of shares either present to the exercise of outstanding options or as a consequence of the application of the vesting of certain restricted stock could also cause the price of the combined company’s common stock to decline.
 
As a consequence of the Merger and the amendments to the Company’s amended and restated certificate of incorporation, the Company has a staggered board, which may entrench management and discourage unsolicited stockholder proposals that may be in the best interests of stockholders.
 
The Company’s amended and restated certificate of incorporation provides that its board of directors be divided into three classes, each of which will generally serve for a term of three years with only one class of directors being elected in each year. As a result, at any annual meeting, only a minority of the board of directors will be considered for election. Since the Company’s “staggered board” would prevent its stockholders from replacing a majority of its board of directors at any annual meeting, it may entrench management and discourage unsolicited stockholder proposals that may be in the best interests of stockholders.
 
Failure to manage future growth effectively may have a material adverse effect on the Company’s financial condition and results of operations.
 
In the event that the Company experiences rapid growth in its operations, a significant strain may be placed upon management, administrative, operational and financial infrastructure. In addition to managing the successful integration of the two companies’ operations, the Company’s success will depend in part upon the ability of the executive officers to manage future growth effectively. The Company’s ability to grow also depends upon its ability to successfully hire, train, supervise and manage new employees, obtain financing for its capital needs, expand its systems effectively, allocate its human resources optimally, maintain clear lines of communication between its transactional and management functions and its finance and accounting functions, and manage the pressures on its management and administrative, operational and financial infrastructure. Additionally, managing future growth may be difficult due to the new geographic locations and business lines of the Company. There can be no assurance that the Company will be able to accurately anticipate and respond to the changing demands it will face as it integrates and continues to expand its operations, and it may not be able to manage growth effectively or to achieve growth at all. Any failure to manage the future growth effectively could have a material adverse effect on the Company’s business, financial condition and results of operations.
 
The Company may not be able to obtain additional financing when the Company needs it or on acceptable terms, and any such financing, or the failure to obtain financing, may adversely affect the market price of the Company’s common stock.
 
There can be no assurance that the anticipated cash flow from operations will be sufficient to meet all of the Company’s cash requirements. The Company intends to continue to make investments to support the Company’s business growth and may require additional funds to respond to business challenges. Accordingly, the Company may need to complete additional equity or debt financings to secure additional funds. The


15


Table of Contents

Company cannot assure you that further equity or debt financing will be available on acceptable terms, if at all. In addition, the terms of any debt financing may restrict the Company’s financial and operating flexibility. The Company’s inability to obtain any needed financing, or the terms on which it may be available, could have a material adverse effect on the Company’s business.
 
The NYSE may delist the Company’s common stock from quotation on its exchange which could limit stockholders’ ability to make transactions in its common stock and subject it to additional trading restrictions.
 
The Company cannot provide assurance that its common stock will continue to be listed on the NYSE in the future. If the NYSE delists the Company’s common stock from trading on its exchange, then the Company could face significant material adverse consequences, including:
 
  •   a limited availability of market quotations for the Company’s common stock;
 
  •   a more limited amount of news and analyst coverage for the Company;
 
  •   a decreased ability to issue additional common stock, other securities or obtain additional financing in the future; and
 
  •   a decreased ability of the Company’s stockholders to sell their common stock in certain states.
 
The Company will not be required to furnish an auditor’s report on its internal control over financial reporting until December 2008.
 
Although it would otherwise be required to do so, as a consequence of the Merger, the Company has received a waiver from the SEC to comply with the SEC’s rules under Section 404 of the Sarbanes-Oxley Act of 2002 that it furnish a report from its independent registered public accounting firm on its internal control over financial reporting with respect to the fiscal year ended December 31, 2007, and it will not have to do so until it files its Annual Report on Form 10-K for the fiscal year ending December 31, 2008.
 
Risks Related to the Merger
 
The Company may be unable to successfully integrate its operations with the operations of NNN or to realize the anticipated benefits of the Merger which could have a material adverse effect on the business and results of operations and result in a decline in value of the Company’s common stock.
 
Achieving the anticipated benefits of the Merger will depend in part upon the success of the two companies integrating their businesses in an efficient and effective manner. The companies may not be able to accomplish this integration process smoothly or successfully and integration may result in additional and unforeseen expenses. The necessity of coordinating geographically separated organizations, systems and facilities and addressing possible differences in business backgrounds, corporate cultures and management philosophies may increase the difficulties of integration. The companies operate numerous systems, including those involving management information, accounting and finance, sales, billing, employee benefits, payroll and regulatory compliance.
 
The integration of certain operations following the Merger will require the dedication of significant management resources, which may temporarily distract management’s attention from the day-to-day business of the Company. Employee uncertainty and lack of focus during the integration process may also disrupt the business of the Company. The companies may not be able to achieve the anticipated long-term strategic benefits of the Merger. An inability to realize the full extent of, or any of, the anticipated benefits of the Merger, as well as any delays encountered, or additional costs incurred, in the integration process, could have a material adverse effect on the business and results of operations of the Company, which may affect the value of the shares of the Company’s common stock.


16


Table of Contents

Charges to earnings resulting from the application of the purchase method of accounting may adversely affect the market value of the Company’s common stock.
 
In accordance with U.S. GAAP, NNN was considered the acquirer of the Company for accounting purposes. NNN accounted for the Merger using the purchase method of accounting, which resulted in charges to the Company’s earnings that could adversely affect the market value of the Company’s common stock. Under the purchase method of accounting, NNN allocated the total purchase price to the assets acquired and liabilities assumed from the Company based on their fair values as of the date of the completion of the Merger, and the Company recorded any excess of the purchase price over those fair values as goodwill. For certain tangible and intangible assets, reevaluating their fair values as of the completion date of the Merger resulted in the Company incurring additional depreciation and/or amortization expense that exceeds the combined amounts recorded by NNN and the Company prior to the Merger. This increased expense will be recorded by the Company over the useful lives of the underlying assets. In addition, to the extent the value of goodwill or intangible assets are to become impaired, the Company may be required to incur charges relating to the impairment of those assets.
 
The Company incurred significant transaction and merger-related costs in connection with the Merger.
 
The Company incurred a number of non-recurring costs associated with combining the operations of the two companies, the substantial majority of which were the transaction costs related to the Merger, facilities and systems consolidation costs and employment-related costs. Merger related transaction costs of $6.4 million were incurred by the Company as a result of completing the transaction. The Company also incurred transaction fees and costs related to formulating integration plans. Additional unanticipated costs may be incurred in the integration of the two companies’ businesses. Although the Company expects that the elimination of duplicative costs, as well as the realization of other efficiencies related to the integration of the businesses should allow it to offset incremental transaction and merger-related costs over time, this net benefit may not be achieved in the near term, or at all, which could have a material adverse effect on the business and results of operations of the Company.
 
Risks Related to the Company’s Transaction Services and Management Services Business
 
GERA, the special purpose acquisition company sponsored by and an affiliate of the Company, must liquidate and dissolve, which could damage the Company’s reputation, and will cause the Company to lose its investment and potential revenue.
 
GERA did not obtain the requisite stockholders’ approvals at its special meeting of stockholders held on February 28, 2008 and did not effect a business combination prior to March 3, 2008, as required by its charter. As a consequence, GERA is required to dissolve and liquidate, which could harm the Company because of its association with that entity. Some of the ways that the Company could be harmed are:
 
  •   It could damage the Company’s reputation, because of its close association with GERA.  The liquidation and dissolution of GERA could damage the Company’s reputation and, as a result, may hinder its ability to retain or attract new customers and clients.
 
  •   The Company will lose its entire investment in GERA.  The Company will write off in the first quarter of 2008 its investment in GERA of approximately $5.6 million, including its stock and warrant purchases, operating advances and third party costs.
 
  •   The Company will continue to own the three commercial properties and is required to sell them by September 30, 2008.  As a result of GERA’s liquidation, the Company will continue to own the three commercial real estate properties it intended to transfer to GERA. These properties are subject to mortgage loans provided by Wachovia Bank, N.A. for an aggregate principal amount of $120.5 million. Under the terms of its current credit facility, the Company is required to sell these properties by September 30, 2008.
 
  •   No assurance that the Company will not suffer a loss upon resale.  As noted directly above, the Company is required under its credit facility to sell the properties by September 30, 2008. Given the


17


Table of Contents

  recent downturn in the credit markets, there can be no assurances that these properties can be sold for an amount that will cover the Company’s costs of acquiring and holding the properties, or that the Company will not suffer a loss on the disposition of the properties.
 
  •   The Company will lose the opportunity to earn revenues and fees in accordance with the terms and conditions of its agreements with GERA.  The Company entered into various agreements with GERA, pursuant to which the Company was to serve as its exclusive provider of commercial real estate brokerage and consulting services related to real property acquisitions, dispositions, project management and agency leasing, and was to also serve as the sole exclusive managing agent for all real property acquired by GERA. The liquidation and dissolution of GERA will prevent the Company from earning any fees under these agreements.
 
The Company’s quarterly operating results are likely to fluctuate due to the seasonal nature of its business and may fail to meet expectations, which may cause the price of its securities to decline.
 
Historically, the majority of the Company’s revenue has been derived from the transaction services that it provides. Such services are typically subject to seasonal fluctuations. The Company typically experiences its lowest quarterly revenue in the quarter ending March 31 of each year with higher and more consistent revenue in the quarters ending June 30 and September 30. The quarter ending December 31 has historically provided the highest quarterly level of revenue due to increased activity caused by the desire of clients to complete transactions by calendar year-end. However, the Company’s non-variable operating expenses, which are treated as expenses when incurred during the year, are relatively constant in total dollars on a quarterly basis. As a result, since a high proportion of these operating expenses are fixed, declines in revenue could disproportionately affect the Company’s operating results in a quarter. In addition, the Company’s quarterly operating results have fluctuated in the past and will likely continue to fluctuate in the future. If the Company’s quarterly operating results fail to meet expectations, the price of the Company’s securities could fluctuate or decline significantly.
 
If the properties that the Company manages fail to perform, then its business and results of operations could be harmed.
 
The Company’s success partially depends upon the performance of the properties it manages. The revenue the Company generates from its property management business is generally a percentage of aggregate rent collections from the properties. The performance of these properties will depend upon the following factors, among others, many of which are partially or completely outside of the Company’s control:
 
  •   the Company’s ability to attract and retain creditworthy tenants;
 
  •   the magnitude of defaults by tenants under their respective leases;
 
  •   the Company’s ability to control operating expenses;
 
  •   governmental regulations, local rent control or stabilization ordinances which are in, or may be put into, effect;
 
  •   various uninsurable risks;
 
  •   financial conditions prevailing generally and in the areas in which these properties are located;
 
  •   the nature and extent of competitive properties; and
 
  •   the general real estate market.
 
These or other factors may negatively impact the properties that the Company manages, which could have a material adverse effect on its business and results of operations.


18


Table of Contents

If the Company fails to comply with laws and regulations applicable to real estate brokerage and mortgage transactions and other business lines, then it may incur significant financial penalties.
 
Due to the broad geographic scope of the Company’s operations and the numerous forms of real estate services performed, it is subject to numerous federal, state and local laws and regulations specific to the services performed. For example, the brokerage of real estate sales and leasing transactions requires the Company to maintain brokerage licenses in each state in which it operates. If the Company fails to maintain its licenses or conduct brokerage activities without a license, then it may be required to pay fines (including treble damages in certain states) or return commissions received or have licenses suspended. In addition, because the size and scope of real estate sales transactions have increased significantly during the past several years, both the difficulty of ensuring compliance with the numerous state licensing regimes and the possible loss resulting from non-compliance have increased. Furthermore, the laws and regulations applicable to the Company’s business, both in the United States and in foreign countries, also may change in ways that increase the costs of compliance. The failure to comply with both foreign and domestic regulations could result in significant financial penalties which could have a material adverse effect on the Company’s business and results of operations.
 
The Company may have liabilities in connection with real estate brokerage and property and facilities management activities.
 
As a licensed real estate broker, the Company and its licensed employees and independent contractors that work for it are subject to statutory due diligence, disclosure and standard-of-care obligations. Failure to fulfill these obligations could subject the Company or its employees to litigation from parties who purchased, sold or leased properties that the Company or they brokered or managed. The Company could become subject to claims by participants in real estate sales claiming that the Company did not fulfill its statutory obligations as a broker.
 
In addition, in the Company’s property and facilities management businesses, it hires and supervises third-party contractors to provide construction and engineering services for its managed properties. While the Company’s role is limited to that of a supervisor, it may be subject to claims for construction defects or other similar actions. Adverse outcomes of property and facilities management litigation could have a material adverse effect on the Company’s business and results of operations.
 
Environmental regulations may adversely impact the Company’s business and/or cause the Company to incur costs for cleanup of hazardous substances or wastes or other environmental liabilities.
 
Federal, state and local laws and regulations impose various environmental zoning restrictions, use controls, and disclosure obligations which impact the management, development, use, and/or sale of real estate. Such laws and regulations tend to discourage sales and leasing activities, as well as mortgage lending availability, with respect to some properties. A decrease or delay in such transactions may adversely affect the results of operations and financial condition of the Company’s real estate brokerage business. In addition, a failure by the Company to disclose environmental concerns in connection with a real estate transaction may subject it to liability to a buyer or lessee of property.
 
In addition, in its role as a property manager, the Company could incur liability under environmental laws for the investigation or remediation of hazardous or toxic substances or wastes at properties it currently or formerly managed, or at off-site locations where wastes from such properties were disposed. Such liability can be imposed without regard for the lawfulness of the original disposal activity, or the Company’s knowledge of, or fault for, the release or contamination. Further, liability under some of these laws may be joint and several, meaning that one liable party could be held responsible for all costs related to a contaminated site. The Company could also be held liable for property damage or personal injury claims alleged to result from environmental contamination, or from asbestos-containing materials or lead-based paint present at the properties it manages. Insurance for such matters may not be available.
 
Certain requirements governing the removal or encapsulation of asbestos-containing materials, as well as recently enacted local ordinances obligating property managers to inspect for and remove lead-based paint in


19


Table of Contents

certain buildings, could increase the Company’s costs of legal compliance and potentially subject it to violations or claims. Although such costs have not had a material impact on its financial results or competitive position during fiscal year 2006 or 2007, the enactment of additional regulations, or more stringent enforcement of existing regulations, could cause it to incur significant costs in the future, and/or adversely impact its brokerage and management services businesses.
 
Risks Related to the Company’s Asset Management and Broker-Dealer Business
 
The Company currently provides its transaction and management services primarily to its programs. Its revenue depends on the number of its programs, on the price of the properties acquired or disposed of by these programs, and on the revenue generated by the properties under its management.
 
The Company derives fees for investment management services based on a percentage of the price of the properties acquired or disposed of by its programs and for management services based on a percentage of the rental amounts of the properties in its programs. The Company is responsible for the management of all of the properties owned by its programs, but as of December 31, 2007 it had subcontracted the property management of approximately 28.0% of its programs’ office, healthcare office and retail properties (based on square footage) and of its programs’ multi-family apartment units to third parties. As a result, if any of the Company’s programs are unsuccessful, both its transaction services and management services fees will be reduced, if any are paid at all. In addition, failures of the Company’s programs to provide competitive investment returns could significantly impair its ability to market future programs. The Company’s inability to spread risk among a large number of programs could cause it to be over-reliant on a limited number of programs for its revenues. The Company cannot make an assurance that it will maintain current levels of transaction and management services for its programs’ properties.
 
The Company may be unable to grow its programs, which would cause it to fail to satisfy its business strategy.
 
A significant element of the Company business strategy is the growth in the number of its programs. The consummation of any future program will be subject to raising adequate capital for the investment, identifying appropriate assets for acquisition and effectively and efficiently closing the transactions. The Company cannot make an assurance that it will be able to identify and invest in additional properties or will be able to raise adequate capital for new programs in the future. If the Company is unable to consummate new programs in the future, it will not be able to continue to grow the revenue it receives from either transaction or management services.
 
The inability to access investors for the Company’ programs through broker-dealers or other intermediaries could have a material adverse effect on its business.
 
The Company’s ability to source capital for its programs depends significantly on access to the client base of securities broker-dealers and other financial investment intermediaries that may offer competing investment products. The Company believes that its future success in developing its business and maintaining a competitive position will depend in large part on its ability to continue to maintain these relationships as well as finding additional securities broker-dealers to facilitate offerings by its programs or to find investors for the Company’s TIC programs. The Company cannot be sure that it will continue to gain access to these channels. In addition, competition for capital is intense, and the Company may not be able to obtain the capital required to complete a program. The inability to have this access could have a material adverse effect on its business and results of operations.
 
The termination of any of the Company’s broker-dealer relationships, especially given the limited number of key broker-dealers, could have a material adverse effect on its business.
 
The Company’s securities programs are sold through third-party broker-dealers who are members of its selling group. While the Company has established relationships with its selling group, it is required to enter into a new agreement with each member of the selling group for each new program it offers. In addition, the


20


Table of Contents

Company’s programs may be removed from a selling broker-dealer’s approved program list at any time for any reason. The Company cannot assure you of the continued participation of existing members of its selling group nor can the Company make an assurance that its selling group will expand. While the Company continues to diversify and add new investment channels for its programs, a significant portion of the growth in recent years in the number of TIC programs it sponsors and in its REITs has been as a result of capital raised by a relatively limited number of broker-dealers. Loss of any of these key broker-dealer relationships, or the failure to develop new relationships to cover the Company’s expanding business through new investment channels, could have a material adverse effect on its business and results of operations.
 
Misconduct by third-party selling broker-dealers or the Company’s sales force, could have a material adverse effect on its business.
 
The Company relies on selling broker-dealers and the Company’s sales force to properly offer its securities programs to customers in compliance with its selling agreements and with applicable regulatory requirements. While these persons are responsible for their activities as registered broker-dealers, their actions may nonetheless result in complaints or legal or regulatory action against the Company.
 
A significant amount of the Company’s revenue is derived from fees earned through the transaction structuring and property management of its TIC programs, which programs rely primarily on Section 1031 of the Internal Revenue Code to provide for deferral of capital gains taxes to make these programs attractive. A change in this tax code section or a complete revocation of this section as it relates specifically to TICs could result in a loss of a significant part of the Company’s business, and as a result, a significant amount of revenue.
 
Section 1031 of the Internal Revenue Code provides for the deferral of capital gains taxes which would ordinarily arise from the sale of real estate through a tax-deferred exchange of property, which defers the recognition of capital gains tax until such time as the replacement property is sold in a taxable transaction. These transactions are referred to as 1031 exchanges. In 2002, the Internal Revenue Service, or IRS, issued advance ruling guidelines outlining the requirements for properly structured TIC arrangements, which the Company believes validate the TIC structure generally and as it employs it. However, as recently as May 2006, the Senate Finance Committee proposed a bill in the negotiations over the budget reconciliation tax-cutting package to modify Section 1031 treatment for TICs as a way to raise additional tax revenue. The proposal was unsuccessful, but the Company cannot assure you that in the future there will not be attempts to limit or disallow the tax deferral benefits for TIC transactions. For the year ended December 31, 2007, approximately 12% of the Company’s total revenue was derived from TIC acquisition fees. If the Company were no longer able to structure TIC programs as 1031 exchanges for its investors, it would lose a significant amount of revenue in the future, which would materially affect its results of operations. Moreover, any attempt to limit or disallow the tax deferral benefits of the 1031 exchange generally would have a material adverse effect on the real estate industry generally and on the Company’s business and results of operations.
 
A significant amount of the Company’s programs are structured to provide favorable tax treatment to investors or REITs. If a program fails to satisfy the requirements necessary to permit this favorable tax treatment, the Company could be subject to claims by investors and its reputation for structuring these transactions would be negatively affected, which would have an adverse effect on its financial condition and results of operations.
 
The Company structures TIC programs and public non-traded REITs to provide favorable tax treatment to investors. For example, its TIC investors are able to defer the recognition of gain on sale of investment or business property if they enter into a 1031 exchange. Similarly, qualified REITs generally are not subject to federal income tax at corporate rates, which permits REITs to make larger distributions to investors (i.e. without reduction for federal income tax imposed at the corporate level). If the Company fails to properly structure a TIC transaction or if a REIT fails to satisfy the complex requirements for qualification and taxation as a REIT under the Internal Revenue Code, the Company could be subject to claims by investors as a result of additional tax they may be required to pay or because they are unable to receive the distributions they


21


Table of Contents

expected at the time they made their investment. In addition, any failure to satisfy applicable tax regulations in structuring its programs would negatively affect the Company’s reputation, which would in turn affect its ability to earn additional fees from new programs. Claims by investors could lead to losses and any reduction in the Company’s fees would have a material adverse effect on its revenues.
 
Any future co-investment activities the Company undertakes could subject it to real estate investment risks which could lead to the need for substantial capital contributions, which may impact its cash flows and financial condition and, if it is unable to make them, could damage its reputation and result in adverse consequences to its holdings.
 
The Company may from time to time invest its capital in certain real estate investments with other real estate firms or with institutional investors such as pension plans. Any co-investment will generally require the Company to make initial capital contributions, and some co-investment entities may request additional capital from the Company and its subsidiaries holding investments in those assets. These contributions could adversely impact the Company’s cash flows and financial condition. Moreover, the failure to provide these contributions could have adverse consequences to the Company’s interests in these investments. These adverse consequences could include damage to the Company’s reputation with its co-investment partners as well as dilution of ownership and the necessity of obtaining alternative funding from other sources that may be on disadvantageous terms, if available at all.
 
Geographic concentration of program properties may expose the Company’s programs to regional economic downturns that could adversely impact their operations and, as a result, the fees the Company is able to generate from them, including fees on disposition of the properties as the Company may be limited in its ability to dispose of properties in a challenging real estate market.
 
The Company’s programs generally focus on acquiring assets satisfying particular investment criteria, such as type or quality of tenants. There is generally no or little focus on the geographic location of a particular property. The Company cannot guarantee, however, that its programs will have, or will be able to maintain, a significant amount of geographic diversity. Although the Company’s property programs are located in 30 states, a majority of these properties (by square footage) are located in Texas, California, Florida and Colorado. Geographic concentration of properties exposes the Company’s programs to economic downturns in the areas where the properties are located. A regional recession or other major, localized economic disruption in a region, such as earthquakes and hurricanes, in any of these areas could adversely affect the Company’s programs’ ability to generate or increase their operating revenues, attract new tenants or dispose of unproductive properties. Any reduction in program revenues would effectively reduce the fees the Company generates from them, which would adversely affect the Company’s results of operations and financial condition.
 
The failure of Triple Net Properties, LLC, recently renamed Grubb & Ellis Realty Investors, LLC (“GERI”) and Triple Net Properties Realty, Inc. (“Realty”), subsidiaries of the Company acquired in the Merger, to hold certain required real estate licenses may subject Realty and the Company to penalties, such as fines, restitution payments and termination of management agreements, and to the suspension or revocation of certain broker licenses.
 
Although Realty was required to have real estate licenses in states in which it acted as a broker for NNN’s investment programs and received real estate commissions prior to 2007, Realty did not hold a license in certain of those states when it earned fees for those services. In addition, almost all of GERI’s revenue was based on an arrangement with Realty to share fees from NNN’s programs. GERI did not hold a real estate license in any state, although most states in which properties of NNN’s programs were located may have required GERI to hold a license in order to share fees. As a result, Realty and the Company may be subject to penalties, such as fines (which could be a multiple of the amount received), restitution payments and termination of management agreements, and to the suspension or revocation of certain of Realty’s real estate broker licenses.


22


Table of Contents

If third-party managers providing property management services for the Company’s programs’ office, healthcare office, retail and multi-family properties are negligent in their performance of, or default on, their management obligations, the tenants may not renew their leases or the Company may become subject to unforeseen liabilities. If this occurs, it could have an adverse effect on the Company’s financial condition and operating results.
 
The Company has entered into agreements with third-party management companies to provide property management services for a significant number of the Company’s programs’ properties, and the Company expects to enter into similar third-party management agreements with respect to properties the Company’s programs acquire in the future. The Company does not supervise these third-party managers and their personnel on a day-to-day basis and the Company cannot assure you that they will manage the Company’s programs’ properties in a manner that is consistent with their obligations under the Company’s agreements, that they will not be negligent in their performance or engage in other criminal or fraudulent activity, or that these managers will not otherwise default on their management obligations to the Company. If any of the foregoing occurs, the relationships with the Company’s programs’ tenants could be damaged, which may cause the tenants not to renew their leases, and the Company could incur liabilities resulting from loss or injury to the properties or to persons at the properties. If the Company is unable to lease the properties or the Company become subject to significant liabilities as a result of third-party management performance issues, the Company’s operating results and financial condition could be substantially harmed.
 
The Company or its new programs may be required to incur future indebtedness to raise sufficient funds to purchase properties.
 
One of the Company’s business strategies is to develop new programs. The development of a new program requires the identification and subsequent acquisition of properties when the opportunity arises. In some instances, in order to effectively and efficiently complete a program, the Company may provide deposits for the acquisition of property or actually purchase the property and warehouse it temporarily for the program. If the Company does not have cash on hand available to pay these deposits or fund an acquisition, the Company or the Company’s programs may be required to incur additional indebtedness, which indebtedness may not be available on acceptable terms. If the Company incurs substantial debt, the Company could lose its interests in any properties that have been provided as collateral for any secured borrowing, or the Company could lose its assets if the debt is recourse to it. In addition, the Company’s cash flow from operations may not be sufficient to repay these obligations upon their maturity, making it necessary for the Company to raise additional capital or dispose of some of its assets. The Company cannot assure you that it will be able to borrow additional debt on satisfactory terms, or at all.
 
The Company may be required to repay loans the Company guaranteed that were used to finance properties acquired by the Company’s programs.
 
From time to time the Company provides guarantees of loans for properties under management. As of December 31, 2007, there were 143 properties under management with loan guarantees of approximately $3.4 billion in total principal outstanding with terms ranging from one to 30 years, secured by properties with a total aggregate purchase price of approximately $4.6 billion at December 31, 2007. The Company’s guarantees consisted of the following as of December 31, 2007.
 
         
    December 31,
 
(In thousands)
  2007  
 
Non-recourse/carve-out guarantees of debt of properties under management(1)
  $ 3,167,447  
Non-recourse/carve-out guarantees of the Company’s debt(1)
  $ 221,430  
Guarantees of the Company’s mezzanine debt
  $ 48,790  
Recourse guarantees of debt of properties under management
  $ 47,399  
Recourse guarantees of the Company’s debt
  $ 10,000  
 
 
(1) A “non-recourse/carve-out” guaranty imposes personal liability on the guarantor in the event the borrower engages in certain acts prohibited by the loan documents.


23


Table of Contents

 
Management evaluates these guarantees to determine if the guarantee meets the criteria required to record a liability in accordance with FASB Financial Interpretation No. 45, Guarantor’s Accounting and Disclosure Requirements for Guarantees, Including Indirect Guarantees of Indebtedness of Others (“FIN No. 45”). The liability was insignificant as of December 31, 2007.
 
The revenue streams from the Company’s management services may be subject to limitation or cancellation.
 
The agreements under which the Company provides advisory and management services to public non-traded REITs may generally be terminated by each REIT following a notice period, with or without cause. The Company cannot assure you that these agreements will not be terminated. In addition, if the Company has a significant amount of TIC programs selling their properties or public non-traded REITs liquidating in the same period, the Company’s revenues would decrease unless it is able to find replacement programs to generate new fees. The Company is currently in the process of liquidating two of its public non-traded REITs and, as a result, the Company’s management fees from these REITs have been reduced due to the number of properties that have been sold. Any decrease in the Company’s fees, as a result of termination of a contract or customary close out or liquidation of a program, could have a material adverse effect on the Company’s business, results of operations and financial condition.
 
The Company’s revenue is subject to volatility in capital raising efforts by it.
 
The potential growth in revenue from the Company’s transaction and management services depends in large part on future capital raising in existing or future programs, as well as on the Company’s ability to make resultant acquisitions on behalf of its programs, both of which are subject to uncertainty, including uncertainty with respect to capital market and real estate market conditions. This uncertainty can create volatility in the Company’s earnings because of the resulting increased volatility in transaction and management services revenues. The Company’s revenue may be negatively affected by factors that include not only the Company’s inability to increase its portfolio of properties under management, but also changes in valuation of those properties and sales (through planned liquidation or otherwise) of properties.
 
Future pressures to lower, waive or credit back the Company’s fees could reduce the Company’s revenue and profitability.
 
The Company has on occasion waived or credited its fees for real estate acquisitions and financings for the Company’s TIC programs to improve projected investment returns and attract TIC investors. There has also been a trend toward lower fees in some segments of the third-party asset management business, and fees paid for the management of properties in the Company’s TIC programs or public non-traded REITs could follow these trends. In order for the Company to maintain its fee structure in a competitive environment, the Company must be able to provide clients with investment returns and service that will encourage them to be willing to pay such fees. The Company cannot assure you that it will be able to maintain its current fee structures. Fee reductions on existing or future new business could have a material adverse impact on the Company’s revenue and profitability.
 
Regulatory uncertainties related to the Company’s broker-dealer services could harm the Company’s business.
 
The securities industry in the United States is subject to extensive regulation under both federal and state laws. Broker-dealers are subject to regulations covering all aspects of the securities business. The SEC, FINRA, and other self-regulatory organizations and state securities commissions can censure, fine, issue cease-and-desist orders to, suspend or expel a broker-dealer or any of its officers or employees. The ability to comply with applicable laws and rules is largely dependent on an internal system to ensure compliance, as well as the ability to attract and retain qualified compliance personnel. The Company could be subject to disciplinary or other actions in the future due to claimed noncompliance with these securities regulations, which could have a material adverse effect on the Company’s operations and profitability.


24


Table of Contents

The Company depends upon its programs’ tenants to pay rent, and their inability to pay rent may substantially reduce the fees the Company receives which are based on gross rental amounts.
 
The Company’s programs are subject to varying degrees of risk that generally arise from the ownership of real estate. For example, the income the Company is able to generate from management fees is derived from the gross rental income on the properties in its programs. The rental income depends upon the ability of the tenants of the Company’s programs’ properties to generate enough income to make their lease payments to the Company. Changes beyond the Company’s control may adversely affect the tenants’ ability to make lease payments or could require them to terminate their leases. Either an inability to make lease payments or a termination of one or more leases could reduce the management fees the Company receives. These changes include, among others, the following:
 
  •   downturns in national or regional economic conditions where the Company’s programs’ properties are located, which generally will negatively impact the demand and rental rates;
 
  •   changes in local market conditions such as an oversupply of properties, including space available by sublease or new construction, or a reduction in demand for properties in the Company’s programs, making it more difficult for the Company’s programs to lease space at attractive rental rates or at all;
 
  •   competition from other available properties, which could cause the Company’s programs to lose current or prospective tenants or cause them to reduce rental rates; and
 
  •   changes in federal, state or local regulations and controls affecting rents, prices of goods, interest rates, fuel and energy consumption.
 
Due to these changes, among others, tenants and lease guarantors, if any, may be unable to make their lease payments.
 
Defaults by tenants or the failure of any guarantors of tenants’ guarantor to fulfill their obligations, or other early termination of a lease could, depending upon the size of the leased premises and the Company’s ability as property manager to successfully find a substitute tenant, have a material adverse effect on the Company’s revenue.
 
Conflicts of interest inherent in transactions between the Company’s programs and the Company, and among its programs, could create liability for the Company that could have a material adverse effect on its results of operations and financial condition.
 
These conflicts include but are not limited to the following:
 
  •   the Company experiences conflicts of interests with certain of its directors, officers and affiliates from time to time with regard to any of its investments, transactions and agreements in which it holds a direct or indirect pecuniary interest;
 
  •   since the Company receives both management fees and acquisition and disposition fees for its programs’ properties, the Company could be in conflict with its programs over whether their properties should be sold or held by the program and the Company may make decisions or take actions based on factors other than in the best interest of investors of a particular sponsored investor program;
 
  •   a component of the compensation of certain of the Company’s executives is based on the performance of particular programs, which could cause the executives to favor those programs over others;
 
  •   the Company may face conflicts of interests as to how it allocates property acquisition opportunities or prospective tenants among competing programs;
 
  •   the Company may face conflicts of interests if programs sell properties to each other or invest in each other;
 
  •   all agreements and arrangements, including those relating to compensation, among the Company and its programs, are generally not the result of arm’s-length negotiations; and


25


Table of Contents

  •   the Company’s executive officers will devote only as much of their time to a program as they determine is reasonably required, which may be substantially less than their full time; during times of intense activity in other programs, these officers may devote less time and fewer resources to a program than are necessary or appropriate to manage the program’s business.
 
The Company cannot assure you that one or more of these conflicts will not result in claims by investors in its programs, which could have a material adverse effect on its results of operations and financial condition.
 
The ongoing SEC investigation of Triple Net Properties and its affiliates could adversely impact the Company’s ability to conduct its real estate investment programs.
 
On September 16, 2004, Triple Net Properties learned that the SEC Los Angeles Enforcement Division, (the “SEC Staff”), was conducting an investigation referred to as “In the matter of Triple Net Properties, LLC.” The SEC Staff requested information from Triple Net Properties relating to disclosure in public and private securities offerings sponsored by Triple Net Properties and its affiliates prior to 2005 (the “Triple Net Securities Offerings”). The SEC Staff also requested information from NNN Capital Corp., (“Capital Corp”), the dealer-manager for the Triple Net Securities Offerings. The SEC Staff requested financial and other information regarding the Triple Net Securities Offerings and the disclosures included in the related offering documents from each of Triple Net Properties and Capital Corp.
 
Triple Net Properties and Capital Corp. are engaged in settlement negotiations with the SEC staff regarding this matter. Based on these negotiations, the Company believes that the conclusion to this matter will not result in a material adverse affect to its results of operations, financial condition or ability to conduct its business and NNN accrued a loss contingency of $600,000 at December 31, 2006 on behalf of Triple Net Properties and Capital Corp. on a consolidated basis, compared to $1.0 million accrued for the same period in 2005. The $600,000 is being held in escrow pending final approval of the settlement agreement. The settlement negotiations are continuing, however, and any settlement negotiated with the SEC Staff must be approved by the Commissioners. Since the matter is not concluded, it remains subject to the risk that the SEC may seek additional remedies, including substantial fines and injunctive relief that, if obtained, could materially adversely affect the Company’s ability to conduct its program offerings. Additionally, any resolution of this matter that reflects negatively on the Company’s reputation could materially and adversely affect the willingness of the Company’s existing programs to continue to use the Company’s management services and of potential investors to invest in the Company’s future programs. The matters that are the subject of this investigation could also give rise to claims against the Company by investors in the Company’s programs. At this time, the Company cannot assess how or when the outcome of the matter will be ultimately determined.
 
To the extent that the Company pays the SEC an amount in excess of $1.0 million in connection with any settlement or other resolution of this matter, Anthony W. Thompson, NNN’s founder and former Chairman of the Company, has agreed to forfeit to the Company up to 1,064,800 shares of the Company’s common stock. In connection with this arrangement, the Company has entered into an escrow agreement with Mr. Thompson and an independent escrow agent, pursuant to which the escrow agent holds these 1,064,800 shares of Company common stock that are otherwise issuable to Mr. Thompson in connection with the NNN formation transactions to secure Mr. Thompson’s obligations to the Company. Mr. Thompson’s liability under this arrangement will not exceed the value of the shares in the escrow. The above indemnification expires upon the entry of a final settlement order in connection with the SEC matter.
 
The offerings conducted to raise capital for the Company’s TIC programs are done in reliance on exemptions from the registration requirements of the Securities Act. A failure to satisfy the requirements for the appropriate exemption could void the offering or, if it is already completed, provide the investors with rescission rights, either of which would have a material adverse effect on the Company’s reputation and as a result its business and results of operations.
 
The securities of the Company’s TIC programs are offered and sold in reliance upon a private placement offering exemption from registration under the Securities Act and applicable state securities laws. If the Company or its dealer-manager failed to comply with the requirements of the relevant exemption and an


26


Table of Contents

offering were in process, the Company may have to terminate the offering. If an offering was completed, the investors may have the right, if they so desired, to rescind their purchase of the securities. A rescission offer could also be required under applicable state securities laws and regulations in states where any securities were offered without registration or qualification pursuant to a private offering or other exemption. If a number of holders sought rescission at one time, the applicable program would be required to make significant payments which could adversely affect its business and as a result, the fees generated by the Company from such program. If one of the Company’s programs was forced to terminate an offering before it was completed or to make a rescission offer, the Company’s reputation would also likely be significantly harmed. Any reduction in fees as a result of a rescission offer or a loss of reputation would have a material adverse effect on the Company’s business and results of operations.
 
An increase in interest rates may negatively affect the equity value of the Company’s programs or cause the Company to lose potential investors to alternative investments, causing the fees the Company receives for transaction and management services to be reduced.
 
In the last two years, interest rates in the United States have generally increased. If interest rates were to continue to rise, the Company’s financing costs would likely rise and the Company’s net yield to investors may decline. This downward pressure on net yields to investors in the Company’s programs could compare poorly to rising yields on alternative investments. Additionally, as interest rates rise, valuations of commercial real estate properties typically decline. A decrease in both the attractiveness of the Company’s programs and the value of assets held by these programs could cause a decrease in both transaction and management services revenues, which would have an adverse effect on the Company’s results of operations.
 
Increasing competition for the acquisition of real estate may impede the Company’s ability to make future acquisitions which would reduce the fees the Company generates from these programs and could adversely affect the Company’s operating results and financial condition.
 
The commercial real estate industry is highly competitive on an international, national and regional level. The Company’s programs face competition from REITs, institutional pension plans, and other public and private real estate companies and private real estate investors for the acquisition of properties and for raising capital to create programs to make these acquisitions. Competition may prevent the Company’s programs from acquiring desirable properties or increase the price they must pay for real estate. In addition, the number of entities and the amount of funds competing for suitable investment properties may increase, resulting in increased demand and increased prices paid for these properties. If the Company’s programs pay higher prices for properties, investors may experience a lower return on investment and be less inclined to invest in the Company’s next program which may decrease the Company’s profitability. Increased competition for properties may also preclude the Company’s programs from acquiring properties that would generate the most attractive returns to investors or may reduce the number of properties the Company’s programs could acquire, which could have an adverse effect on the Company’s business.
 
Illiquidity of real estate investments could significantly impede the Company’s ability to respond to adverse changes in the performance of the Company’s programs’ properties and harm the Company’s financial condition.
 
Because real estate investments are relatively illiquid, the Company’s ability to promptly facilitate a sale of one or more properties or investments in the Company’s programs in response to changing economic, financial and investment conditions may be limited. In particular, these risks could arise from weakness in the market for a property, changes in the financial condition or prospects of prospective purchasers, changes in regional, national or international economic conditions, and changes in laws, regulations or fiscal policies of jurisdictions in which the property is located. Fees from the disposition of properties would be materially affected if the Company were unable to facilitate a significant number of property dispositions for the Company’s programs.


27


Table of Contents

Uninsured and underinsured losses may adversely affect operations.
 
The Company carries commercial general liability, fire and extended coverage insurance with respect to the Company’s programs’ properties. The Company obtains coverage that has policy specifications and insured limits that the Company believes are customarily carried for similar properties. The Company cannot assure you, however, that particular risks that are currently insurable will continue to be insurable on an economic basis or that current levels of coverage will continue to be available. In addition, the Company generally does not obtain insurance against certain risks, such as floods.
 
Should a property sustain damage or an occupant sustain an injury, the Company may incur losses due to insurance deductibles, co-payments on insured losses or uninsured losses. In the event of a substantial property loss or personal injury, the insurance coverage may not be sufficient to pay the full damages. In the event of an uninsured loss, the Company could lose some or all of its capital investment, cash flow and anticipated profits related to one or more properties. Inflation, changes in building codes and ordinances, environmental considerations, and other factors also might make it not feasible to use insurance proceeds to replace a property after it has been damaged or destroyed. Under these circumstances, the insurance proceeds the Company receives, if any, might not be adequate to restore the Company’s economic position with respect to the property. In the event of a significant loss at one or more of the properties in the Company’s programs, the remaining insurance under the applicable policy, if any, could be insufficient to adequately insure the remaining properties. In this event, securing additional insurance, if possible, could be significantly more expensive than the current policy. A loss at any of these properties or an increase in premium as a result of a loss could decrease the income from or value of properties under management in the Company’s programs, which in turn would reduce the fees the Company receives from these programs. Any decrease or loss in fees could have a material adverse effect on the Company’s financial condition or results of operations.
 
Item 1B.      Unresolved Staff Comments
 
Not Applicable
 
Item 2.      Properties
 
The Company leases all of its office space through non-cancelable operating leases. The terms of the leases vary depending on the size and location of the office. As of December 31, 2007, the Company leased over 751,000 square feet of office space in 65 locations under leases which expire at various dates through February 28, 2017. For those leases that are not renewable, the Company believes that there are adequate alternatives available at acceptable rental rates to meet its needs, although there can be no assurances in this regard. See Note 20 of Notes to Consolidated Financial Statements in Item 8 of this Report for additional information, which is incorporated herein by reference.
 
Item 3.      Legal Proceedings
 
SEC Investigation
 
On September 16, 2004, Triple Net Properties, which became a subsidiary of Grubb & Ellis as part of the merger with NNN, learned that the SEC Staff was conducting an investigation referred to as “In the matter of Triple Net Properties, LLC.” The SEC Staff requested information from Triple Net Properties relating to disclosure in the Triple Net Securities Offerings. The SEC Staff also requested information from Capital Corp., the dealer-manager for the Triple Net Securities Offerings. Capital Corp. also became a subsidiary of Grubb & Ellis as part of the merger with NNN. The SEC Staff requested financial and other information regarding the Triple Net Securities Offerings and the disclosures included in the related offering documents from each of Triple Net Properties and Capital Corp. Triple Net Properties and Capital Corp. believe they have cooperated fully with the SEC Staff’s investigation.
 
Triple Net Properties and Capital Corp. are engaged in settlement negotiations with the SEC staff regarding this matter. Based on these negotiations, management believes that the conclusion to this matter will not result in a material adverse affect to its results of operations, financial condition or ability to conduct its


28


Table of Contents

business. NNN accrued a loss contingency of $600,000 at December 31, 2007 and 2006 on behalf of Triple Net Properties and Capital Corp. on a consolidated basis. The $600,000 is being held in escrow pending final approval of the settlement agreement.
 
To the extent that Triple Net Properties and Capital Corp pay the SEC an amount in excess of $1.0 million in connection with any settlement or other resolution of this matter, Anthony W. Thompson, NNN’s founder and former Chairman of the Board, has agreed to forfeit to NNN up to 1,064,800 shares of the Company’s common stock. In connection with this arrangement, NNN entered into an escrow agreement with Mr. Thompson and an independent escrow agent, pursuant to which the escrow agent holds these 1,064,800 shares of common stock that are otherwise issuable to Mr. Thompson in connection with the NNN formation transactions to secure Mr. Thompson’s obligations to NNN. Mr. Thompson’s liability under this arrangement will not exceed the value of the shares in the escrow.
 
General
 
Grubb & Ellis and its subsidiaries are involved in various claims and lawsuits arising out of the ordinary conduct of its business, as well as in connection with its participation in various joint ventures and partnerships, many of which may not be covered by the Company’s insurance policies. In the opinion of management, the eventual outcome of such claims and lawsuits is not expected to have a material adverse effect on the Company’s financial position or results of operations.
 
Item 4.      Submission of Matters to a Vote of Security Holders
 
The Company held a Special Meeting in Lieu of Annual Meeting of its stockholders on December 6, 2007 (the “Special Meeting”). At the Special Meeting, the Company’s stockholders voted upon and approved each of the following matters:
 
1. the amendment to the Company’s amended and restated certificate of incorporation, immediately prior to the effective time of the Merger, to increase the authorized number of shares of the Company’s common stock from 50 million to 100 million;
 
2. the amendment to the Company’s amended and restated certificate of incorporation, immediately prior to the effective time of the Merger, to increase the authorized number of shares of the Company’s preferred stock from one million to 10 million;
 
3. the amendment to the Company’s amended and restated certificate of incorporation, immediately prior to the effective time of the Merger, to provide for a classified board of directors comprising three classes of directors, the first class of directors, Class A directors, having a term that would initially expire on the Company’s next annual meeting of stockholders after the effective date of the Merger, the second class of directors, Class B directors, having a term that would initially expire on the Company’s second annual meeting of stockholders after the effective date of the Merger, and the third class of directors, Class C directors, having a term that would initially expire on the Company’s third annual meeting of stockholders after the effective date of the Merger, with each subsequent term of each class of directors being for a three year period;
 
4. the issuance of shares of the Company’s common stock to stockholders of NNN, on the terms and conditions set out in the Merger Agreement;
 
5. the election of the following individuals to the board of directors upon the effectiveness of the Merger: Scott D. Peters, Harold H. Greene and D. Fleet Wallace as Class A directors; Gary H. Hunt, Glenn L. Carpenter and Robert J. McLaughlin as Class B directors; and Anthony W. Thompson, C. Michael Kojaian and Rodger D. Young as Class C directors; and
 
6. the adjournment or postponement of the Special Meeting, including, if necessary, to solicit additional proxies in favor of matter 1-5 above if there are not sufficient votes for matters 1-5 above.
 
With respect to matter number 1: 22,107,710 votes were cast in favor; 186,456 votes were cast against; there were 3,001 abstentions; and there were no broker non-votes.


29


Table of Contents

With respect to matter number 2: 16,795,259 votes were cast in favor; 5,331,933 votes were cast against; there were 169,975 abstentions; and there were no broker non-votes.
 
With respect to matter number 3: 15,933,895 votes were cast in favor; 6,193,322 votes were cast against; there were 169,950 abstentions; and there were no broker non-votes.
 
With respect to matter number 4: 22,109,777 votes were cast in favor; 183,345 votes were cast against; there were 4,045 abstentions; and there were no broker non-votes.
 
With respect to matter number 5: 21,781,429 votes were cast in favor; 271,010 votes were cast against; there were 244,728 abstentions; and there were no broker non-votes.
 
With respect to matter number 6: 17,232,852 votes were cast in favor; 4,907,042 votes were cast against; there were 157,273 abstentions; and there were no broker non-votes.


30


Table of Contents

GRUBB & ELLIS COMPANY
 
 
Item 5.      Market for Registrant’s Common Equity and Related Stockholder Matters
 
Market and Price Information
 
The principal market for the Company’s common stock is the NYSE. Prior to June 29, 2006, the Company’s common stock traded on the over-the-counter market (“OTC”). The following table sets forth the high and low sales prices of the Company’s common stock on the respective market for each quarter of the years ended December 31, 2007 and 2006.
 
                                 
    2007     2006  
    High     Low     High     Low  
 
First Quarter
  $ 11.90     $ 10.23     $ 14.20     $ 9.04  
Second Quarter
  $ 13.25     $ 10.69     $ 14.50     $ 9.00  
Third Quarter
  $ 12.15     $ 7.00     $ 10.21     $ 7.91  
Fourth Quarter
  $ 9.57     $ 4.95     $ 12.61     $ 8.76  
 
As of March 7, 2008, there were 1,010 registered holders of the Company’s common stock and 65,094,777 shares of common stock outstanding. Sales of substantial amounts of common stock, including shares issued upon the exercise of warrants or options, or the perception that such sales might occur, could adversely affect prevailing market prices for the common stock.
 
The Company declared quarterly cash dividends in 2007 for an aggregate of $0.36 per share for the year, and a single fourth quarter cash dividend in 2006 of $0.10 per share.
 
Sales of Unregistered Securities
 
On March 8, 2007, pursuant to an Employment Agreement dated March 8, 2005 and a Restricted Share Agreement dated March 8, 2005, the Company granted to its former Chief Executive Officer, Mark E. Rose, 71,158 restricted shares of the Company’s common stock which vest in equal, annual installments of thirty-three and one-third percent (331/3%) on each of the first, second and third anniversaries of March 8, 2007 and had a fair market value of $750,000 on the trading day immediately preceding the date of grant. On September 20, 2007, pursuant to the Company’s 2006 Omnibus Equity Plan, the Company granted to its then outside directors an aggregate of 21,164 restricted shares of the Company’s common stock which were scheduled to vest one-third on each of the first, second and third anniversaries of the date of grant and had an aggregate fair market value of $200,000 on the trading day immediately preceding the date of grant. These shares, as well as any unvested restricted shares held by Mr. Rose, fully vested on December 7, 2007, as a result of a change in control provisions contained in the awards. Additionally after consummation of the Merger, on December 10, 2007, pursuant to the Company’s 2006 Omnibus Equity Plan, the Company granted to its outside directors an aggregate of 62,972 restricted shares of the Company’s common stock which vest one-third on each of the first, second and third anniversaries of the date of grant and had an aggregate fair market value of $420,000 on the date of grant.
 
On June 27, 2007, pursuant to its 2006 Long-Term Incentive Plan, NNN granted an aggregate of 576,400
restricted shares of its common stock to NNN’s independent directors and executive officers which are scheduled to vest one-third on each of the first, second and third anniversaries of the date of grant and had an aggregate fair market value of $6,547,904 on the date of grant.
 
The issuances by the Company and NNN of restricted shares in the transactions described above were exempt from the registration requirements of Section 5 of the Securities Act, as such transactions did not involve a public offering by the Company.


31


Table of Contents

Equity Compensation Plan Information
 
The following table provides information on equity compensation plans of the Company as of December 31, 2007.
 
                         
                Number of securities
 
                remaining available for
 
                future issuance under
 
    Number of securities to be
    Weighted average
    equity compensation
 
    issued upon exercise of
    exercise price of
    plans (excluding
 
    outstanding options,
    outstanding options,
    securities reflected in
 
    warrants and rights
    warrants and rights
    column (a))
 
Plan Category
  (a)     (b)     (c)  
 
Equity compensation plans approved by security holders
    1,755,759     $ 8.65       2,898,184  
Equity compensation plans not approved by security holders
                 
                         
Total
    1,755,759     $ 8.65       2,898,184  
                         


32


Table of Contents

Grubb & Ellis Stock Performance
 
The following section entitled, “Grubb & Ellis Stock Performance” is not to be deemed to be “soliciting material” or to be “filed” with the SEC or subject to Regulation 14A or 14C or to the liabilities of Section 18 of the Exchange Act, except to the extent that the Company specifically requests that such information be treated as soliciting material or specifically incorporates it by reference into any filing under the Securities Act or the Exchange Act.
 
The graph below compares the cumulative 54-month total return to shareholders on the Company’s common stock versus the cumulative total returns of the S&P 500 index, and a customized peer group of three companies that includes: CB Richard Ellis Group Inc., Grubb & Ellis Company and Jones Lang LaSalle Inc. The graph assumes that the value of the investment in the company’s common stock, in the peer group, and the index (including reinvestment of dividends) was $100 on 6/30/2003 and tracks it through 12/31/2007.
 
COMPARISON OF 54-MONTH CUMULATIVE TOTAL RETURN*
 
Among Grubb & Ellis Company, The S&P 500 Index
And A Peer Group
 
(COMPARISON CHART)
 
  $100 invested on 6/30/03 in stock or index-including reinvestment of dividends. Fiscal year ending December 31.
 
Copyright © 2008, Standard & Poor’s, a division of The McGraw-Hill Companies, Inc. All rights reserved. www.researchdatagroup.com/S&P.htm
 
                                                 
    6/03     6/04     6/05     6/06     6/07     12/07  
Grubb & Ellis Company
    100.00       169.36       595.74       787.23       987.23       554.19  
S&P 500
    100.00       119.11       126.64       137.57       165.90       163.63  
Peer Group
    100.00       171.44       352.04       629.07       884.74       533.36  
 
The stock price performance included in this graph is not necessarily indicative of future stock price performance.


33


Table of Contents

Item 6.      Selected Financial Data
 
The following tables set forth the selected historical consolidated financial data for Grubb & Ellis and its subsidiaries, as of and for the years ended, December 31, 2007, 2006, 2005, 2004 and 2003. GERI (formerly Triple Net Properties) was the accounting acquirer of Realty and Capital Corp. The selected historical consolidated financial data as of and for the years ended December 31, 2007, 2006 and 2005 has been derived from the audited financial statements included in Item 8. of this Report. The selected historical financial data as of and for the years ended December 31, 2004 and 2003 have been derived from the audited consolidated financial statements not included in this Report. Historical results are not necessarily indicative of the results that may be expected for any future period.
 
                                         
    Year Ended December 31,  
(In thousands, except per share data)   2007(1)     2006(2)     2005(3)     2004(3)     2003(3)  
 
Consolidated Statement of Operations Data:
                                       
Total services revenue
  $ 201,287     $ 99,082     $ 89,106     $ 64,900     $ 34,426  
Total revenue
    231,430       108,306       92,859       67,211       36,700  
Total compensation costs
    104,109       49,449       29,873       19,717       9,964  
Total operating expense
    198,576       97,334       74,215       51,082       28,681  
Operating income
    32,854       10,972       18,644       16,129       8,019  
Income from continuing operations
    21,050       16,098       18,124       16,247       8,543 (4)
Net income
    20,842       16,094       18,124       16,247       8,291  
Basic earnings per share:
  $ 0.54     $ 0.82     $ 1.05     $ 0.93     $ 0.51  
Diluted earnings per share:
  $ 0.54     $ 0.82     $ 1.05     $ 0.93     $ 0.51  
Shares used in computing basic earnings per share
    38,652       19,681       17,200       17,407       16,791  
Shares used in computing diluted earnings per share
    38,653       19,694       17,200       17,407       16,791  
Dividends declared per share
  $ 0.36       0.10                    
Consolidated Statement of Cash Flow Data:
                                       
Net cash provided by operating activities
  $ 33,641     $ 15,201     $ 23,536     $ 17,214     $ 10,941  
Net cash used in investing activities
    (232,244 )     (57,112 )     (35,183 )     (13,046 )     (1,851 )
Net cash provided by (used in) financing activities
    145,449       143,589       10,251       (7,647 )     (4,662 )
 
                                         
    December 31,  
    2007     2006     2005     2004     2003  
 
Consolidated Balance Sheet Data (at end of period):
                                       
Total assets
  $ 969,412     $ 328,043     $  86,336     $  42,911     $ 31,380  
Line of credit
    8,000             8,500       3,545       2,535  
Notes payable
    137,411       4,933       17,242             19  
Senior and participating notes
    16,277       10,263       2,300       4,845       6,345  
Redeemable preferred liability
                6,077       5,717       5,564  
Stockholders’ equity
    408,645       221,944       28,777       16,783       7,154  
 
 
(1) Based on Generally Accepted Accounting Principles (GAAP), the operating results for the year ended December 31, 2007 includes the results of legacy NNN for the full periods presented and the results of the legacy Grubb & Ellis business for the period from December 8, 2007 through December 31, 2007.


34


Table of Contents

 
(2) Includes a full year of operating results of GERI, one and one-half months of Realty (acquired on November 16, 2006) and one-half month of GBE Securities (formerly NNN Capital Corp.) (acquired on December 14, 2006). GERI was treated as the acquirer in connection with these transactions.
 
(3) Based on GAAP, reflects operating results of GERI.
 
(4) Income from continuing operations before cumulative effect of change in accounting principle of $18,000 related to adoption of Statement of Financial Accounting Standards No. 150, Accounting for Certain Financial Instruments with Characteristics of both Liabilities and Equity (SFAS No. 150”) issued in May 2003, which established standards for how an issuer classifies and measures certain financial instruments with characteristics of both liabilities and equity. SFAS No. 150 requires that an issuer classify a financial instrument that is within its scope, which may have previously been reported as equity, as a liability (or an asset in some circumstances). This statement was effective for financial instruments entered into or modified after May 31, 2003 and otherwise was effective at the beginning of the first interim period beginning after June 15, 2003, except for mandatory redeemable financial instruments of nonpublic companies for which the effective date was the fiscal period beginning after December 15, 2004. Management elected to adopt SFAS No. 150 effective July 1, 2003. NNN, accordingly, recorded a cumulative effect of a change in accounting principle of $18,000 relating to the reclassification of its redeemable preferred membership interests. These interests were reported as liabilities in the December 31, 2003 consolidated balance sheet, and thereafter, in accordance with SFAS No. 150.


35


Table of Contents

Item 7.      Management’s Discussion and Analysis of Financial Condition and Results of Operations
 
Note Regarding Forward-Looking Statements
 
This Annual Report contains statements that are forward-looking and as such are not historical facts. Rather, these statements constitute projections, forecasts or forward-looking statements within the meaning of the Private Securities Litigation Reform Act of 1995. You should not place undue reliance on these statements. Forward-looking statements include information concerning the Company’s liquidity and possible or assumed future results of operations, including descriptions of the Company’s business strategies. These statements often include words such as “believe,” “expect,” “anticipate,” “intend,” “plan,” “estimate” “seek,” “will,” “may” or similar expressions. These statements are based on certain assumptions that the Company has made in light of its experience in the industry as well as its perceptions of the historical trends, current conditions, expected future developments and other factors the Company believes are appropriate under these circumstances.
 
All such forward-looking statements speak only as of the date of this Annual Report. The Company expressly disclaims any obligation or undertaking to release publicly any updates or revisions to any forward-looking statements contained herein to reflect any change in the Company’s expectations with regard thereto or any change in events, conditions or circumstances on which any such statement is based.
 
As you read this Annual Report, you should understand that these statements are no guarantees of performance or results. They involve risks, uncertainties and assumptions. You should understand the risks and uncertainties discussed in “Item 1A — Risk Factors” and elsewhere in this Annual Report, could affect the Company’s actual financial results and could cause actual results to differ materially from those expressed in the forward-looking statements. Some important factors include, but are not limited to:
 
  •   changes in general economic and business conditions, including interest rates, the cost and availability of capital for investment in real estate, clients’ willingness to make real estate commitments and other factors impacting the value of real estate assets;
 
  •   our ability to retain major clients and renew related contracts;
 
  •   the failure of properties managed by us to perform as anticipated;
 
  •   our ability to compete in specific geographic markets or business segments that are material to us;
 
  •   an economic downturn in the real estate market;
 
  •   significant variability in our results of operations among quarters;
 
  •   our ability to retain our senior management and attract and retain qualified and experienced employees;
 
  •   our ability to comply with the laws and regulations applicable to real estate brokerage and mortgage transactions;
 
  •   our exposure to liabilities in connection with real estate brokerage and property management activities;
 
  •   changes in the key components of revenue growth for large commercial real estate services companies, including consolidation of client accounts and increasing levels of institutional ownership of commercial real estate;
 
  •   reliance of companies on outsourcing for their commercial real estate needs;
 
  •   liquidity and availability of additional or continued sources of financing for the Company’s investment programs;
 
  •   trends in use of large, full-service real estate providers;
 
  •   diversification of our client base;


36


Table of Contents

  •   improvements in operating efficiency;
 
  •   protection of our brand;
 
  •   trends in pricing for commercial real estate services; and
 
  •   the effect of implementation of new tax and accounting rules and standards.
 
Overview and Background
 
Grubb & Ellis Company (the “Company”), is a commercial real estate services and investment management firm. On December 7, 2007, NNN Realty Advisors, Inc. (“NNN”) effected a stock merger (the “Merger”) with the legacy Grubb & Ellis Company, a 50 year old commercial real estate services firm. Upon the closing of the Merger, a change of control of the Company occurred, as the former stockholders of NNN acquired approximately 60% of the Company’s issued and outstanding common stock. Pursuant to the Merger, each issued and outstanding share of NNN automatically converted into a 0.88 of a share of common stock of the Company. Based on accounting principles generally accepted in the United States of America (“GAAP”), the Merger was accounted for using the purchase method of accounting, and although structured as a reverse merger, NNN is considered the accounting acquirer of legacy Grubb & Ellis. As a consequence, the operating results for the twelve months ended December 31, 2007 includes the full year operating results of NNN and the operating results of legacy Grubb & Ellis for the period from December 8, 2007 through December 31, 2007. The years ended December 31, 2006 and 2005 include solely the operating results of NNN.
 
Unless otherwise indicated, all pre-merger NNN share data have been adjusted to reflect the conversion as a result of the Merger (see Note 9 of Notes to Consolidated Financial Statements in Item 8 of this Report for additional information).
 
NNN is a real estate investment management company and sponsor of tax deferred tenant in common (“TIC”) 1031 property exchanges as well as a sponsor of public non-traded real estate investment trusts (“REITs”) and other investment programs. Pursuant to the merger, the Company now sponsors under the Grubb & Ellis brand, Grubb & Ellis Realty Investors, LLC (“GERI”), (formerly Triple Net Properties, LLC), real estate investment programs to provide investors with the opportunity to engage in tax-deferred exchanges of real property and to invest in other real estate investment vehicles and continues to offer full-service real estate asset management services. GERI raises capital for these programs through an extensive network of broker-dealer relationships. GERI structures, acquires, manages and disposes of real estate for these programs, earning fees for each of these services.
 
Legacy Grubb & Ellis business units provide a full range of real estate services, including transaction, which comprises its brokerage operations, management and consulting services for both local and multi-location clients, which includes third-party property management, corporate facilities management, project management, client accounting, business services and engineering services.
 
NNN was organized in September 2006 to acquire each of Triple Net Properties, LLC, (“Triple Net Properties”), Triple Net Properties Realty, Inc., (“Realty”), and NNN Capital Corp., or (“Capital Corp”), and to bring the businesses conducted by those companies under one corporate umbrella. On November 30, 2006, NNN completed a $160.0 million private placement of common stock to institutional investors and certain accredited investors with 14.1 million shares of the Company’s common stock sold in the offering at $11.36 per share. Net proceeds from the offering were $146.0 million. Triple Net Properties was the accounting acquirer of Realty and Capital Corp.
 
In certain instances throughout this Annual Report phrases such as “legacy Grubb & Ellis” or similar descriptions are used to reference, when appropriate, the Company prior to the Merger. Similarly, in certain instances throughout this Annual Report the term NNN, “legacy NNN”, or similar phrases are used to reference, when appropriate, NNN Realty Advisors, Inc. prior to the Merger.


37


Table of Contents

Critical Accounting Policies
 
The Company’s consolidated financial statements have been prepared in accordance with GAAP. Certain accounting policies are considered to be critical accounting policies, as they require management to make assumptions about matters that are highly uncertain at the time the estimate is made and changes in the accounting estimate are reasonably likely to occur from period to period. The Company believes that the following critical accounting policies reflect the more significant judgments and estimates used in the preparation of its consolidated financial statements.
 
Revenue Recognition
 
Transaction Services
 
Real estate sales commissions are recognized at the earlier of receipt of payment, close of escrow or transfer of title between buyer and seller. Receipt of payment occurs at the point at which all Company services have been performed, and title to real property has passed from seller to buyer, if applicable. Real estate leasing commissions are recognized upon execution of appropriate lease and commission agreements and receipt of full or partial payment, and, when payable upon certain events such as tenant occupancy or rent commencement, upon occurrence of such events. All other commissions and fees are recognized at the time the related services have been performed and delivered by the Company to the client, unless future contingencies exist.
 
Investment Management
 
The Company earns fees associated with its transactions by structuring, negotiating and closing acquisitions of real estate properties to third-party investors. Such fees include acquisition and disposition fees. Acquisition and disposition fees are earned and recognized when the acquisition or disposition is closed. Organizational marketing expense allowance (“OMEA”), fees are earned and recognized from gross proceeds of equity raised in connection with offerings and are used to pay formation costs, as well as organizational and marketing costs. The Company is entitled to loan advisory fees for arranging financing related to properties under management. These fees are collected and recognized upon the closing of such loans.
 
The Company earns captive asset and property management fees primarily for managing the operations of real estate properties owned by the real estate programs, REITs and limited liability companies that invest in real estate or value funds it sponsors. Such fees are based on pre-established formulas and contractual arrangements and are earned as such services are performed. The Company is entitled to receive reimbursement for expenses associated with managing the properties; these expenses include salaries for property managers and other personnel providing services to the property. Each property in the Company’s TIC programs is charged an accounting fee for costs associated with preparing financial reports. The Company is also entitled to leasing commissions when a new tenant is secured and upon tenant renewals. Leasing commissions are recognized upon execution of leases.
 
Through its dealer-manager, the Company facilitates capital raising transactions for its programs its dealer-manager acts as a dealer-manager exclusively for the Company’s programs and does not provide securities services to any third party. The Company’s wholesale dealer-manager services are comprised of raising capital for its programs through its selling broker-dealer relationships. Most of the commissions, fees and allowances earned for its dealer-manager services are passed on to the selling broker-dealers as commissions and to cover offering expenses, and the Company retains the balance.
 
Management Services
 
Management fees are recognized at the time the related services have been performed by the Company, unless future contingencies exist. In addition, in regard to management and facility service contracts, the owner of the property will typically reimburse the Company for certain expenses that are incurred on behalf of the owner, which are comprised primarily of on-site employee salaries and related benefit costs. The amounts


38


Table of Contents

which are to be reimbursed per the terms of the services contract, are recognized as revenue by the Company in the same period as the related expenses are incurred.
 
Purchase Price Allocation
 
In accordance with Statement of Financial Accounting Standards (“SFAS”) No. 141, Business Combinations, the purchase price of acquired properties is allocated to tangible and identified intangible assets and liabilities based on their respective fair values. The allocation to tangible assets (building and land) is based upon determination of the value of the property as if it were vacant using discounted cash flow models similar to those used by independent appraisers. Factors considered include an estimate of carrying costs during the expected lease-up periods considering current market conditions and costs to execute similar leases. Additionally, the purchase price of the applicable property is allocated to the above or below market value of in-place leases and the value of in-place leases and related tenant relationships.
 
The value allocable to the above or below market component of the acquired in-place leases is determined based upon the present value (using a discount rate which reflects the risks associated with the acquired leases) of the difference between (i) the contractual amounts to be paid pursuant to the lease over its remaining term, and (ii) the Company’s estimate of the amounts that would be paid using fair market rates over the remaining term of the lease. The amounts allocated to above market leases are included in identified intangible assets and below market lease values are included in identified intangible liabilities-net in the accompanying consolidated financial statements and are amortized to rental revenue over the weighted-average remaining term of the acquired leases with each property.
 
The total amount of identified intangible assets acquired is further allocated to in-place lease costs and the value of tenant relationships based on management’s evaluation of the specific characteristics of each tenant’s lease and the Company’s overall relationship with that respective tenant. Characteristics considered in allocating these values include the nature and extent of the credit quality and expectations of lease renewals, among other factors. These allocations are subject to change within one year of the date of purchase based on information related to one or more events identified at the date of purchase that confirm the value of an asset or liability of an acquired property.
 
Impairment of Long-Lived Assets
 
In accordance with SFAS No. 144, Accounting for the Impairment or Disposal of Long-Lived Assets, long-lived assets are periodically evaluated for potential impairment whenever events or changes in circumstances indicate that their carrying amount may not be recoverable. In the event that periodic assessments reflect that the carrying amount of the asset exceeds the sum of the undiscounted cash flows (excluding interest) that are expected to result from the use and eventual disposition of the asset, the Company would recognize an impairment loss to the extent the carrying amount exceeded the fair value of the property. The Company estimates the fair value using available market information or other industry valuation techniques such as present value calculations. No impairment losses were recognized for the years ended December 31, 2007, 2006 and 2005.
 
The Company recognizes goodwill in accordance with SFAS No. 142, Goodwill and Other Intangible Assets (“SFAS No. 142”). Under SFAS No. 142, goodwill is recorded at its carrying value and is tested for impairment at least annually or more frequently if impairment indicators exist at a level of reporting referred to as a reporting unit. Goodwill impairment is deemed to exist if the net book value of a reporting unit exceeds its estimated fair value. If a potential impairment exists, then an impairment loss is recognized to the extent the carrying value of goodwill exceeds the difference between the fair value of the reporting unit and the fair value of its other assets and liabilities. The Company recognizes goodwill in accordance with SFAS No. 142 and tests the carrying value for impairment during the fourth quarter of each year. No impairment indicators were identified for the year ended December 31, 2007.


39


Table of Contents

Insurance and Claim Reserves
 
The Company has maintained partially self-insured and deductible programs for, general liability, workers’ compensation and certain employee health care costs. In addition, the Company assumed liabilities at the date of the Merger representing reserves related to a self insured errors and omissions program of the acquired company. Reserves for all such programs are included in accrued claims and settlements and compensation and employee benefits payable, as appropriate. Reserves are based on the aggregate of the liability for reported claims and an actuarially-based estimate of incurred but not reported claims. As of the date of the Merger, the Company entered into a premium based insurance policy for all error and omission coverage on claims arising after the date of the Merger. Claims arising prior to the date of the Merger continue to be applied against the previously mentioned liability reserves assumed relative to the acquired company.
 
The Company is also subject to various proceedings, lawsuits and other claims related to commission disputes and environmental, labor and other matters, and is required to assess the likelihood of any adverse judgments or outcomes to these matters. A determination of the amount of reserves, if any, for these contingencies is made after careful analysis of each individual issue. New developments in each matter, or changes in approach such as a change in settlement strategy in dealing with these matters, may warrant an increase or decrease in the amount of these reserves.
 
Recently Issued Accounting Pronouncements
 
In September 2006, the FASB issued Statement No. 157 (“SFAS No. 157”), Fair Value Measurements. SFAS No. 157 defines fair value, establishes a framework for measuring fair value in generally accepted accounting principles, and expands disclosures about fair value measurements. In February 2008, the FASB issued FASB Staff Position No. FAS 157-2, “Effective Date of FASB Statement No. 157” (the “FSP”). The FSP amends SFAS 157 to delay the effective date of SFAS No. 157 for nonfinancial assets and nonfinancial liabilities, except for items that are recognized or disclosed at fair value in the financial statements on a recurring basis (that is, at least annually). For items within its scope, the FSP defers the effective date of SFAS No. 157 to fiscal years beginning after November 15, 2008, and interim periods within those fiscal years. The Company does not believe adoption will have a material effect on its financial condition, results of operations and cash flow.
 
In February 2007, the FASB issued Statement No. 159, The Fair Value Option for Financial Assets and Financial Liabilities (“SFAS No. 159”). SFAS No. 159 permits entities to choose to measure many financial instruments and certain other items at fair value. The objective is to improve financial reporting by providing entities with the opportunities to mitigate volatility in reported earnings caused by measuring related assets and liabilities differently without having to apply complex hedge accounting provisions. SFAS No. 159 is effective as of the beginning of an entity’s first fiscal year that begins after November, 15, 2007. The Company is currently evaluating the effect, if any, the adoption of SFAS No. 159 will have on its financial condition, results of operations and cash flow.
 
In December 2007, the FASB issued revised Statement No. 141, Business Combinations (“SFAS No. 141R”). SFAS No. 141R will change the accounting for business combinations. Under SFAS No. 141R, an acquiring entity will be required to recognize all the assets acquired and liabilities assumed in a transaction at the acquisition-date fair value with limited exceptions. SFAS No. 141R will change the accounting treatment and disclosure for certain specific items in a business combination. SFAS No. 141R applies prospectively to business combinations for which the acquisition date is on or after the beginning of the first annual reporting period beginning on or after December 15, 2008. SFAS No. 141R will have an impact on accounting for business combinations once adopted but the effect is dependent upon acquisitions at that time.
 
In December 2007, the FASB issued Statement No. 160, Noncontrolling Interests in Consolidated Financial Statements — An Amendment of ARB No. 51 (“SFAS No. 160”). SFAS No. 160 establishes new accounting and reporting standards for the non-controlling interest in a subsidiary and for the deconsolidation of a subsidiary. SFAS No. 160 is effective for fiscal years beginning on or after December 15, 2008. The


40


Table of Contents

Company is currently evaluating the effect if any, the adoption of SFAS No. 160 will have impact on its consolidated financial position, results of operations and cash flows.
 
RESULTS OF OPERATIONS
 
Overview
 
The Company reported revenue of $231.4 million for the year ended December 31, 2007, compared with revenue of $108.3 million for the same period of 2006. Approximately $53.8 million of the increase was attributed to revenue from Grubb & Ellis’ legacy Transaction Services and Management Services businesses and the operations of the assets warehoused for GERA from December 8 through December 31, 2007. The remaining $69.3 million of the increase was attributed primarily to legacy NNN’s Investment Management business, including $19.0 million from increased rental related revenue, a $17.3 million increase resulting from operations of the Company’s broker-dealer acquired in December 2006, higher captive management revenue from additional assets under management year-over-year and higher investment management fees resulting from a larger period-over-period equity raise.
 
As a result of the Merger in December 2007, the newly combined Company’s operating segments were evaluated for reportable segments. As a result, the legacy NNN reportable segments were realigned into a single operating and reportable segment called Investment Management. This realignment had no impact on the Company’s consolidated balance sheet, results of operations or cash flows.
 
The Company reports its revenue by three business segments in accordance with the provisions of Statement of Financial Accounting Standards No. 131, Disclosures about Segments of an Enterprise and Related Information (“SFAS 131”). Transaction Services, which comprises its real estate brokerage operations; Investment Management which includes providing acquisition, financing and disposition services with respect to its programs, asset management services related to its programs, and dealer-manager services by its securities broker-dealer, which facilitates capital raising transactions for its TIC, REIT and other investment programs; and Management Services, which includes property management, corporate facilities management, project management, client accounting, business services and engineering services for unrelated third parties and the properties owned by the programs it sponsors. Additional information on these business segments can be found in Note 18 of Notes to Consolidated Financial Statements in Item 8 of this Report.
 
Year Ended December 31, 2007 Compared to Year Ended December 31, 2006
 
The following summarizes comparative results of operations for the periods indicated.
 
                                 
    Year Ended
       
    December 31,     Change  
(In thousands)   2007(1)     2006(2)     $     %  
 
Revenue
                               
Transaction services
  $ 35,522     $     $ 35,522       %
Investment management
    149,400       99,082       50,318       50.8  
Management services
    16,365             16,365        
Rental
    30,143       9,224       20,919       226.8  
                                 
Total revenue
    231,430       108,306       123,124       113.7  
                                 


41


Table of Contents

                                 
    Year Ended
       
    December 31,     Change  
(In thousands)   2007(1)     2006(2)     $     %  
 
Operating Expense
                               
Compensation costs
    104,109       49,449       54,660       110.5  
General and administrative
    44,251       30,545       13,706       44.9  
Depreciation and amortization
    9,543       2,086       7,457       357.5  
Rental
    22,722       9,718       13,004       133.8  
Interest
    11,566       6,236       5,330       85.5  
Impairment and other
          (700 )     700       100.0  
Merger related costs
    6,385             6,385        
                                 
Total operating expense
    198,576       97,334       101,242       104.0  
                                 
Operating Income
    32,854       10,972       21,882       199.4  
                                 
Other Income (Expense)
                               
Equity in earnings (losses) of unconsolidated entities
    (339 )     491       (830 )     (169.0 )
Interest income
    2,994       713       2,281       319.9  
Other
    (650 )           (650 )      
                                 
Total other income
    2,005       1,204       801       66.5  
                                 
Income from continuing operations before minority interest and income tax provision
    34,859       12,176       22,683       186.3  
Minority interest in income (losses) of consolidated entities
    459       (308 )     767       249.0  
                                 
Income from continuing operations before income tax provision (benefit)
    35,318       11,868       23,450       197.6  
Income tax provision (benefit)
    14,268       (4,230 )     18,498       437.3  
                                 
Income from continuing operations
    21,050       16,098       4,952       30.8  
                                 
Discontinued Operations
                               
Loss from discontinued operations — net of taxes
    (460 )     (72 )     (388 )     (538.9 )
Gain on disposal of discontinued operations — net of taxes
    252       68       184       270.6  
                                 
Total loss from discontinued operations
    (208 )     (4 )     (204 )     (5100.0 )
                                 
Net Income
  $ 20,842     $ 16,094     $ 4,748       29.5  
                                 
 
 
(1) Based on GAAP, the operating results for twelve months ended December 31, 2007 includes the results of NNN for the full periods presented and the results of the legacy Grubb & Ellis business for the period from December 8, 2007 through December 31, 2007.
 
(2) Based on GAAP, the operating results for the twelve months ended December 31, 2006 represents legacy NNN business.
 
Revenue
 
Transaction Services
 
The Company earns revenue from the delivery of transaction and management services to the commercial real estate industry. Transaction fees include commissions from leasing, acquisition and disposition, and agency leasing assignments as well as fees from appraisal and consulting services. Management fees, which include reimbursed salaries, wages and benefits, comprise the remainder of the Company’s services revenue,

42


Table of Contents

and include fees related to both property and facilities management outsourcing as well as project management and business services.
 
Transaction services segment was acquired from the legacy Grubb & Ellis on December 7, 2007 which includes brokerage commission, valuation and consulting revenue. At December 31, 2007, legacy Grubb & Ellis had 927 brokers, up from 917 at December 31, 2006.
 
Investment Management
 
Investment management revenue of $149.4 million for the year ended December 31, 2007, which includes transaction, captive management and dealer-manager businesses, was comprised primarily of transaction fees of $81.4 million, asset and property management fees of $45.9 million and dealer-manager fees of $18.0 million.
 
Transaction related fees increased $24.5 million, or 43.0%, for the year ended December 31, 2007, primarily due to increases of $21.0 million in real estate acquisition fees, $2.5 million in real estate disposition fees and $1.4 million in OMEA fees, partially offset by a net decrease of approximately $400,000 in other transaction related fees.
 
Acquisition fees increased $21.0 million, or 82.0%, to $46.5 million for the year ended December 31, 2007, compared to $25.5 million for the same period in 2006. Net fees as a percentage of aggregate acquisition price increased to 2.6% for the twelve months ended December 31, 2007, compared to 2.1% for the same period in 2006, which resulted in $7.7 million in additional fees earned during 2007. During the year ended December 31, 2007, the Company acquired 77 properties (including six which were still owned as of December 31, 2007) on behalf of its sponsored programs for an approximate aggregate total of $2.0 billion, compared to 45 properties for an approximate aggregate total of $1.4 billion during the same period in 2006. This increase in acquisition volume in 2007 resulted in an additional $11.9 million in net fees. Also contributing to the increase in net fees during 2007 was $1.6 million in recognition of fees that were deferred in 2006.
 
The $2.5 million increase in real estate disposition fees for the year ended December 31, 2007 was primarily due to an increase in fees realized from the sales of properties, with $18.2 million in net fees realized from the disposition of 28 properties, with an average sales price of $31.3 million per property for the year ended December 31, 2007, compared to $15.7 million in fees realized from the disposition of 22 properties for the same period in 2006 with an average sales price of $37.9 million per property. Included in the fees realized from the sales of properties were $5.7 million in fees earned as a result of the continuing liquidation of G REIT, Inc. (“G REIT”) for the year ended December 31, 2007, compared to $5.3 million for the same period in 2006. Reducing the disposition fees during the year ended December 31, 2007 and 2006 was $3.2 million and $410,000, respectively, as a result of amortizing the identified intangible contract rights associated with the acquisition of Realty as they represent the right to future disposition fees of a portfolio of real properties under contract. Fees on dispositions as a percentage of aggregate sales price was 2.4% for the year ended December 31, 2007, compared to 1.9% for the same period in 2006 (excluding one property sold in 2006 for which the Company waived the entire amount of the disposition fee), primarily due to a change in the mix of properties sold.
 
OMEA fees increased $1.4 million, or 18.2%, to $9.1 million for the twelve months ended December 31, 2007, compared to $7.7 million for the same period in 2006. OMEA fees as a percentage of equity raised for the year ended December 31, 2007 was 2.0%, compared to 1.5% for the same period in 2006. The increase in OMEA fees earned was primarily due to $2.5 million in non-recurring credits issued in 2006 partially offset by $0.9 million due to lower TIC equity raised in 2007 of $451.0 million, compared to $510.0 million in TIC equity raised in 2006.
 
The diversified platform created as a result of the merger is already beginning to generate new revenue opportunities. The Company’s largest TIC investment during the fourth quarter of 2007 was generated from the net proceeds of a Transaction Services client that was re-invested on a tax deferred basis through GERI’s TIC platform.


43


Table of Contents

The Company completed a total of 77 acquisitions and 30 dispositions on behalf of the investment programs it sponsors at values in excess of $2.0 billion and $880.0 million, respectively, during 2007. The net acquisitions from the Investment Management business allowed the Company to grow its captive assets under management by more than 27.0% during 2007. At December 31, 2007, the value of the Company’s assets under management was in excess of $5.7 billion.
 
The $7.3 million, or 18.8%, increase in captive management revenue was primarily due to an increase in property and asset management fees of $6.2 million, or 18.6%, to $39.5 million for the year ended December 31, 2007, compared to $33.3 million for 2006. This increase was primarily the result of the growth in recurring revenue, as total square footage of assets under management increased to an average of approximately 29.4 million for the year ended December 31, 2007, compared to approximately 26.2 million for the same period in 2006. Property and asset management fees per average square foot were $1.35 for the year ended December 31, 2007, compared to $1.27 for the same period in 2006. The increase in property and asset management fees per average square foot was primarily due to a change in product mix. During 2007, assets managed under TIC programs and within Grubb & Ellis Healthcare REIT, Inc. (“Healthcare REIT”) and Grubb & Ellis Apartment REIT, Inc. (“Apartment REIT”) increased to approximately 83.7% of average assets under management compared to 75.7% in 2006, while assets managed under G REIT and T REIT, Inc. (“T REIT”) decreased to approximately 5.7%, compared to 17.6% in 2006 as a result of the liquidation of those entities. Property and asset management fees in TIC programs earn up to 6% and in Healthcare REIT and Apartment REIT earn up to approximately 4% plus 1% of each REIT’s average invested assets, while G REIT and T REIT programs earn approximately 4%.
 
Management Services
 
Management Services revenue includes asset and property management fees as well as reimbursed salaries, wages and benefits from the Company’s third party property management and facilities outsourcing services, along with business services fees. Revenue was $16.4 million from December 8, 2007 through December 31, 2007. Following the closing of the merger, Grubb & Ellis Management Services assumed management of nearly 23 million square feet of NNN’s 41.7 million-square-foot captive investment management portfolio. The Company expects to transfer 6 million square feet of outsourced property management during the first half of 2008. At December 31, 2007, the Company managed 216 million square feet of property.
 
Rental
 
Rental revenue includes revenue from the warehousing of properties held for sale primarily to the Company’s Investment Management programs and for GERA. These line items also include pass-through revenue for the master lease accommodations related to the Company’s TIC programs.
 
Operating Expense Overview
 
Operating expenses increased $101.2 million, or 104.0%, for the year ended December 31, 2007, compared to the same period in 2006. Of the $101.2 million, $49.5 million was due to the Grubb & Ellis legacy business from December 8, 2007 to December 31, 2007. The remaining $51.7 million of the increase was attributed to legacy NNN’s Investment Management business, including $11.4 million in rental related expense, $10.2 million resulting from operations of the Company’s broker-dealer acquired in December 2006, $5.5 million in compensation related costs, $7.5 million in non-cash stock based compensation, $6.4 million in merger related costs, $6.5 million in depreciation and amortization and $4.7 million in interest expense activity primarily related to two properties for sale that are currently reflected in properties held for sale on the balance sheet, offset by a net decrease of approximately $500,000 in other operating costs.
 
Compensation costs
 
Compensation costs increased $54.7 million, or 110.5%, to $104.1 million for the year ended December 31, 2007, compared to $49.4 million for the same period in 2006. Approximately $41.7 million of


44


Table of Contents

the increase was attributed to compensation costs from legacy Grubb & Ellis’ operations from December 8 through December 31, 2007. The remaining $13.0 million of the increase was related to the investment management business which increased to $62.5 million, or 26.3%, for the year ended December 31, 2007, compared to $49.5 million for the same period in 2006. The increase of $5.5 million, or 11.1%, in compensation related costs, which included $2.1 million in reimbursable salaries, wages and benefits, was primarily due to an increase in full-time equivalent employees of approximately 89%. Contributing to the increase in compensation costs was $7.5 million in non-cash stock based compensation.
 
General and Administrative
 
General and administrative expense increased $13.7 million, or 44.9%, to $44.3 million for the year ended December 31, 2007, compared to $30.5 million for the same period in 2006. Approximately $4.7 million of the increase was attributed to general and administration expenses from the legacy Grubb & Ellis operations from December 8, 2007 through December 31, 2007. The remaining $9.0 million of the increase was related to the investment management business which increased to $39.5 million for the year ended December 31, 2007, compared to $30.5 million for the same period in 2006. The increase was primarily due to $10.2 million resulting from operations of the Company’s broker-dealer acquired in December 2006, partially offset by decrease of $1.2 million related to non-recurring credits granted to certain investors in 2006.
 
Depreciation and Amortization
 
Depreciation and amortization increased $7.5 million, or 357.5%, to $9.5 million for the year ended December 31, 2007, compared to $2.1 million for the same period in 2006. Approximately $1.0 million was attributed to depreciation and amortization expense from the legacy Grubb & Ellis operations from December 8 through December 31, 2007. The remaining $6.5 million of the increase was related to the investment management business which increased to $8.6 million for the year ended December 31, 2007, compared to $2.1 million for the same period in 2006. The increase in activity was primarily related to two properties for sale that are currently reflected in properties held for investment on the balance sheet.
 
Rental Expense
 
Rental expense includes the related expense from the warehousing of properties held for sale primarily to the Company’s Investment Management programs and for GERA. These line items also include pass-through expenses for master lease accommodations related to the Company’s TIC programs.
 
Interest Expense
 
Interest expense increased $5.4 million, or 85.5%, to $11.6 million for the year ended December 31, 2007, compared to $6.2 million for the same period in 2006. Approximately $607,000 was attributed to interest expense from the legacy Grubb & Ellis operations from December 8 through December 31, 2007. The remaining $4.7 million of the increase was related to the investment management business which increased to $11.0 million for the year ended December 31, 2007, compared to $6.2 million for the same period in 2006. The increase in activity was primarily related to two properties held for investment on the balance sheet.
 
Discontinued Operations
 
In 2007, GERI acquired 13 properties to resell to its sponsored programs. In accordance with SFAS No. 144, for the year ended December 31, 2007, discontinued operations included the net income (loss) of one property and its associated limited liability company (“LLC”) entity sold to a joint venture, two properties and the associated LLCs resold to Healthcare REIT and ten properties and their associated LLCs classified as held for sale as of December 31, 2007 (See Note 19 of Notes to Consolidated Financial Statements in Item 8 of this Report for additional information).


45


Table of Contents

Income Tax
 
The Company incurred a tax provision of $14.3 million for the year ended December 31, 2007, compared to a tax benefit of $4.2 million for the same period in 2006. Effective with the close of NNN’s 144A private equity offering on November 16, 2006, GERI became a wholly-owned subsidiary, which caused a change in GERI’s tax status from a non-taxable partnership to a taxable C corporation. The change in tax status required NNN to recognize a one time income tax benefit of $2.9 million for the future tax effects attributable to temporary differences between GAAP basis and tax accounting principles as of the effective date of November 15, 2006. The $18.5 million increase in tax expense was primarily a result of the nonrecurring tax benefit noted above coupled with the inclusion of 12 months of book income in 2007 versus six weeks of book income in 2006 due to the change in tax status. In addition, the Company is subject to the highest federal income tax rate of 35% in 2007, compared to a 34% statutory tax rate in 2006. (See Note 24 of Notes to Consolidated Financial Statements in Item 8 of this Report for additional information).
 
Net Income
 
As a result of the above items, net income increased $4.7 million to $20.8 million, or $0.54 per fully diluted share, for the year ended December 31, 2007, compared to net income of $16.1 million, or $0.82 per fully diluted share, for the same period in 2006.
 
Year Ended December 31, 2006 Compared to Year Ended December 31, 2005
 
The following summarizes comparative results of operations for the periods indicated.
 
                                 
    Year Ended
       
    December 31,     Change  
(In thousands)
  2006(1)     2005(2)     $     %  
 
Revenue
                               
Transaction services
  $     $     $       %
Investment management
    99,082       89,106       9,976       11.2  
Management services
                       
Rental
    9,224       3,753       5,471       145.8  
                                 
Total Revenue
    108,306       92,859       15,447       16.6  
                                 
Operating Expense
                               
Compensation costs
    49,449       29,873       19,576       65.5  
General and administrative
    30,545       31,525       (980 )     (3.1 )
Depreciation and amortization
    2,086       2,825       (739 )     (26.2 )
Rental
    9,718       4,469       5,249       117.5  
Interest
    6,236       1,611       4,625       287.1  
Impairment and other
    (700 )     3,912       (4,612 )     (117.9 )
                                 
Total operating expense
    97,334       74,215       23,119       31.2  
                                 
Operating Income
    10,972       18,644       (7,672 )     (41.1 )
                                 
Other Income (Expense)
                               
Equity in earnings (losses) of unconsolidated entities
    491       (520 )     1,011       194.4  
Interest income
    713             713        
                                 
Other
                       
                                 
Total other income (expense)
    1,204       (520 )     1,724       331.5  
                                 


46


Table of Contents

                                 
    Year Ended
       
    December 31,     Change  
(In thousands)
  2006(1)     2005(2)     $     %  
 
Income from continuing operations before minority interest and income tax provision
    12,176       18,124       (5,948 )     (32.8 )
Minority interest in income (losses) of consolidated entities
    (308 )           (308 )      
                                 
Income from continuing operations before income tax provision (benefit)
    11,868       18,124       (6,256 )     (34.5 )
Income tax provision (benefit)
    (4,230 )           (4,230 )      
                                 
Income from continuing operations
    16,098       18,124       (2,026 )     (11.2 )
                                 
Discontinued Operations
                               
Loss from discontinued operations — net of taxes
    (72 )           (72 )      
Gain on disposal of discontinued operations — net of taxes
    68             68        
                                 
Total loss from discontinued operations
    (4 )           (4 )      
                                 
Net Income
  $ 16,094     $ 18,124     $ (2,030 )     (11.2 )%
                                 
 
 
(1) Includes a full year of operating results of GERI, one and one-half months of Realty (acquired on November 16, 2006) and one-half month of GBE Securities (formerly NNN Capital Corp.) (acquired on December 14, 2006).
 
(2) Includes operating results of GERI.
 
Revenue
 
Investment Management
 
Investment management revenue increased $10.0 million in 2006 to $99.1 million in 2006 from $89.1 million in 2005.
 
The $849,000, or 1.5%, increase in transaction related fees in 2006, was primarily due to increases of $2.9 million, or 7.5%, in real estate acquisition and disposition fees and $3.9 million in other revenue primarily due to $2.8 million in incentive fees in 2006 paid to NNN at disposition. These increases were partially offset by decreases of $3.7 million in OMEA fees and $2.0 million in loan advisory fees associated with arranging financing for the properties acquired.
 
The net increase in real estate acquisition and disposition fees for the year ended December 31, 2006 was primarily due to a $6.1 million, or 63.5%, increase in fees realized from the sales of properties, with $15.7 million in fees realized from the disposition of 22 properties, including $5.3 million in fees earned as a result of the liquidation of G REIT for the year ended December 31, 2006, compared to $9.6 million from the disposition of 28 properties for the same period in 2005. Included in this increase was $686,000 in net fees earned as a result of the acquisition of Realty (from the acquisition date, November 16, 2006 through December 31, 2006). Partially offsetting the increase in disposition fees was a reduction of $410,000 as a result of amortizing the identified intangible contract rights associated with the acquisition of Realty. Fees on dispositions as a percentage of aggregate sales price (excluding one property sold in 2006 and five properties sold in 2005 for which the entire amount of the disposition fee was waived) was 1.9% for the year ended December 31, 2006, compared to 1.6% for the same period in 2005.
 
Acquisition fees decreased $3.2 million, or 11.2%, for the year ended December 31, 2006, compared to the same period in 2005. During 2006, NNN acquired 45 properties (including five which were consolidated as of December 31, 2006) on behalf of its sponsored programs for an approximate aggregate total of $1.4 billion, compared to 40 properties for an approximate aggregate total of $1.6 billion during 2005. The decrease in aggregate asset size resulted in reduced fees of $716,000. Also contributing to the decrease in acquisition fees was $1.2 million in non-recurring credits granted to certain investors between July and

47


Table of Contents

September 2006 and $1.6 million in deferred fees due to consolidation of properties held for sale at December 31, 2006; $893,000 of these deferred fees were earned in the first quarter of 2007 with the remaining $725,000 expected to be earned in the second quarter of 2007. Partially offsetting the decrease in fees was $321,000 as a result of a slight increase on fees as a percentage of aggregate acquisition price, which was 1.8% for the year ended December 31, 2006, compared to 1.8% for the same period in 2005.
 
OMEA fees decreased $3.7 million, or 32.5%, to $7.7 million for the year ended December 31, 2006, compared to $11.4 million for the same period in 2005. The decrease in these fees was primarily due to a $3.4 million reduction in fees for programs upon close of TIC equity into the program and $774,000 in non-recurring credits granted to certain investors between July and September 2006, partially offset by an increase of $380,000 as a result of additional capital raised of $15.3 million in 2006. The OMEA fees earned from the offerings are used to pay legal and formation costs as well as marketing related costs associated with these programs as reflected in operating and administrative expense.
 
Loan advisory fees decreased $2.0 million, or 31.1%, to $4.5 million for the year ended December 31, 2006, compared to $6.5 million for the same period in 2005, primarily due to a decrease in the aggregate total loan balance of properties acquired on behalf of NNN’s programs which resulted in an approximate $1.5 million decrease in loan advisory fees and $547,000 in credits granted to investors between July and September 2006 in two of its programs.
 
Transaction related fees increased $849,000, or 1.5%, to $56.9 million, or 59.1% as a percentage of total transaction related and captive management revenue for the year ended December 31, 2006, compared to $56.0 million, or 64.3% as a percentage of total transaction related and captive management revenue for the same period in 2005.
 
Captive management services increased $7.6 million, or 24.3%, to $38.6 million for 2006, compared to $31.1 million for 2005. The increase was primarily due to an increase in property and asset management fees of $6.6 million, or 24.6%, to $33.3 million for 2006, compared to $26.7 million for 2005. This increase was primarily the result of the growth in recurring revenue, as total square footage of assets under management increased to an average of approximately 26.2 million for the year ended December 31, 2006, compared to approximately 22.9 million for the same period in 2005. Property and asset management fees per average square foot was $1.27 for the year ended December 31, 2006, compared to $1.17 for the same period in 2005. The increase in property and asset management fees per average square foot was primarily due to a change in product mix. During 2006 assets managed under TIC/other private/value added programs, which earn fees up to 6.0% of gross income, increased to approximately 85.0% of assets under management in 2006 compared to 72.0% in 2005, while assets managed for G REIT and T REIT, which earn up to 4.0% of gross income, decreased as a result of the continuing liquidation of G REIT and T REIT to approximately 14.0% of assets under management in 2006 compared to 27.0% in 2005.
 
Captive management services revenue also increased to 39.0% as a percentage of total investment management revenue for the year ended December 31, 2006, compared to 34.9% as a percentage of total services revenue for the same period in 2005.
 
As a result of the completion of the acquisition of GBE Securities on December 14, 2006, the Company earned $722,000 in dealer-manager revenue from the acquisition date through December 31, 2006.
 
Interest income increased $713,000 primarily due to a $645,000 increase in interest on advances for deposits on properties acquired and $202,000 in interest on advances to properties.
 
Rental
 
Rental revenue increased to $9.2 million for the year ended December 31, 2006, compared to $3.8 million in the same period in 2005 primarily due to the acquisition of a property in June 2005 and rents received under sub-leases with third parties which commenced in the second half of 2005.


48


Table of Contents

Operating Expense
 
Total expense increased $23.1 million, or 31.2%, to $97.3 million for the year ended December 31, 2006, compared to $74.2 million for the same period in 2005. During 2006, NNN incurred approximately $12.5 million in non-recurring items and one-time expenses primarily due to the completion of the 144A private equity offering and its formation transactions, compared to $5.0 million in non-recurring items in 2005 due to expenses associated with an SEC investigation. These non-recurring items primarily consisted of $4.0 million in additional credits granted to investors, $1.2 million in documentary and transfer taxes for one of its programs, $978,000 in other non-recurring costs, $2.7 million in costs associated with the early redemption of the $27.5 million participating loan credit agreement with Wachovia Bank and $544,000 associated with the redemption of Triple Net Properties’ redeemable preferred membership units. Additionally, in September 2006, NNN awarded a non-recurring bonus of $2.1 million to its Chief Executive Officer, which was payable in 283,165 membership units of Triple Net Properties (converted to 202,368 shares of common stock of NNN), or $1.3 million, and cash of $854,000. NNN also paid a sign-on bonus of $750,000 and incurred $333,000 in non cash stock-based compensation expense related to one of its executives in 2006.
 
Investment Management Expense
 
Transaction related expense increased $15.9 million, or 58.4%, to $43.2 million for the year ended December 31, 2006, compared to $27.3 million for the same period in 2005, due to an increase of $11.5 million in compensation related costs and $4.4 million in operating and administrative expense.
 
Compensation costs increased $11.5 million, or 90.2%, to $24.3 million for the year ended December 31, 2006, compared to $12.8 million for the same period in 2005 and included an increase of $6.1 million in salary related costs, $3.0 million in bonuses and $1.8 million in stock compensation expense associated with the non cash stock-based compensation as a result of restricted stock and stock options issued on November 16, 2006 and $333,000 in non cash stock-based compensation expense related to one of its executives in 2006. The increase in salary related costs was primarily due to an overall increase of approximately 45.0% in full-time equivalent employees, with approximately 202 full-time equivalent employees associated with transaction related services as of December 31, 2006, compared to 141 full-time equivalent employees as of December 31, 2005. Contributing to the increase in salary related costs included an additional $552,000 as a direct result of hiring additional personnel in preparing for strategic initiatives for 2006 and 2007, including Apartment REIT and Healthcare REIT, as well as Strategic Office Fund I, L.P. The increase in bonuses in 2006 was primarily due to $1.1 million allocated to transaction services for a non-recurring bonus awarded to NNN’s Chief Executive Officer in the form of stock prior to the transaction (as described in the Services Expense Overview section of the MD&A) and a sign-on bonus of $750,000 ($612,000 of this bonus was accelerated as a result of the transaction).
 
Operating and administrative expense increased by $4.4 million, or 30.4%, to $19.0 million for the year ended December 31, 2006, compared to $14.5 million for the same period in 2005, primarily due to $4.0 million in non-recurring credits granted to investors in the fourth quarter of 2006, $1.6 million in documentary and transfer taxes and closing and other transaction related costs that NNN agreed to pay for programs it sponsored, $1.4 million of which was related to one of its programs in the last half of 2006, $720,000 in incentive fees associated with the disposition of properties, $624,000 in rent expense due to leasing additional space in NNN’s corporate headquarters building and $1.3 million in other transaction related costs due to its overall growth as it prepares its strategic platform related to its new programs such as Apartment REIT and Healthcare REIT, as well as Strategic Office Fund I, L.P. These increases were partially offset by a decrease of $4.0 million, or 36.8%, in OMEA related costs. The OMEA fees earned from the offerings are used to pay legal and formation costs as well as marketing related costs associated with these programs.
 
Captive Management Services Expense
 
Captive management services related expense increased $3.0 million, or 10.3%, to $32.7 million for the year ended December 31, 2006, compared to $29.6 million for the same period in 2005, primarily due to an


49


Table of Contents

increase of $7.1 million in compensation related costs, offset by a decrease of $4.1 million in operating and administrative expense.
 
Compensation costs increased $7.1 million, or 42.3%, to $23.9 million for the year ended December 31, 2006, compared to $16.8 million for the same period in 2005 and included an increase of $3.1 million in salary related costs, $2.0 million in bonus and $1.8 million in stock compensation expense associated with the non cash stock-based compensation as a result of restricted stock and stock options issued on November 16, 2006. The increase in salary related costs was primarily due to an overall increase of approximately 16.0% in full-time equivalent employees. As of December 31, 2006 there were approximately 216 full-time equivalent employees associated with management related services, compared to 186 as of December 31, 2005. Contributing to the increase in salary related costs included an additional $544,000 as a direct result of hiring additional personnel in preparing for strategic initiatives for 2006 and 2007, including Apartment REIT and Healthcare REIT, as well as Strategic Office Fund I, L.P. Contributing to the increase in bonuses in 2006 was $1.1 million allocated to management services for a non-recurring bonus awarded to NNN’s Chief Executive Officer in the form of stock prior to the transaction (as described in the Services Expense Overview section of the MD&A).
 
Operating and administrative expense decreased $4.1 million, or 31.5%, to $8.8 million for the year ended December 31, 2006, compared to $12.9 million for the same period in 2005, primarily due to a $4.0 million decrease in bad debt expense and $427,000 in operating expense, partially offset by an increase of $524,000 in rent expense due to leasing additional space in NNN’s corporate headquarters building.
 
Dealer-Manager Services Expense
 
As a result of the completion of the acquisition of GBE Securities on December 14, 2006, NNN incurred $559,000 in dealer-manager expense from the acquisition date through December 31, 2006.
 
Other Operating Expense
 
Other operating expense increased $3.6 million, or 20.6%, to $20.8 million for the year ended December 31, 2006, compared to $17.3 million for the same period in 2005. The net increase was primarily due to $5.2 million, or 117.5%, in rental related expense attributable rental related costs under leases with third parties which commenced in the second half of 2005.
 
Also contributing to the increase was $4.6 million, or 287.1%, in interest expense primarily due to a $2.0 million prepayment penalty associated with the early redemption of the $27.5 million participating loan credit agreement with Wachovia Bank entered into in September 2006 and repaid with the proceeds from NNN’s 144A private equity offering as well as $1.0 million in interest on this participating loan, $666,000 for a full year of interest associated with notes payable on the acquired Colorado property, and a $544,000 prepayment penalty for the early redemption of the $6.1 million redeemable preferred liability. These increases were partially offset by a decrease of $4.6 million, or 117.9%, in reserves and other, which consisted of a $2.9 million charge in June 2005 as a result of the reduced valuation of a Colorado property NNN decided to acquire from investors and a reduction of $700,000 in Triple Net Properties’ loss contingency related to the SEC investigation. As of December 31, 2006, $300,000 was accrued by Triple Net Properties and $300,000 was accrued by Capital Corp compared to $1.0 million accrued by Triple Net Properties as of December 31, 2005. Other decreases in operating expense included $1.1 million in general and administrative costs and $739,000 in depreciation and amortization expense.
 
Operating Income
 
Operating income (operating revenue minus operating expense) for the year ended December 31, 2006 of $11.0 million was 10.1% of total revenue, compared to $18.6 million, or 20.1% of total revenue, for the year ended December 31, 2005. The lower year-over-year operating income was a result of non-recurring items and one time expenses that primarily resulted from the completion of NNN’s 144A private equity offering and formation transaction.


50


Table of Contents

During 2006, NNN incurred approximately $15.0 million in non-recurring items and one time expenses that primarily resulted from the completion of its 144A private equity offering and formation transactions, as well as a reduction of disposition fees of $410,000 as a result of amortizing the identified intangible contract rights associated with the acquisition of Realty, compared to $5.0 million in non-recurring items in 2005 due to expenses associated with the SEC investigation.
 
Discontinued Operations
 
During 2006, NNN acquired four properties to resell to one of its sponsored programs. In accordance with SFAS No. 144, for the year ended December 31, 2006, discontinued operations included the net income (loss) of one property and its associated LLC entity resold to a joint venture and three properties and their associated LLC entities classified as held for sale as of December 31, 2006 (See Note 19 of Notes to Consolidated Financial Statements in Item 8 of this Report for additional information).
 
Income Tax Benefit
 
NNN recognized a tax benefit of $4.2 million for the year ended December 31, 2006. Effective with the close of NNN’s 144A private equity offering, Triple Net Properties became a wholly-owned subsidiary, which caused a change in Triple Net Properties’ tax status from a non-taxable partnership to a taxable C corporation. The change in tax status required NNN to recognize an income tax benefit of $2.9 million for the future tax effects attributable to temporary differences between GAAP basis and tax accounting principles as of the effective date of November 15, 2006.
 
Net Income
 
As a result of the above items, net income decreased $2.0 million to $16.1 million for the year ended December 31, 2006, compared to net income of $18.1 million for the same period in 2005.
 
Liquidity and Capital Resources
 
During 2007, cash and cash equivalents decreased by $53.2 million, although the Company generated $33.6 million from net operating activities. The Company used $232.2 million for net investing activities related primarily to its real estate investment activities. The Company’s investing activities also included $53.2 million used in connection with acquisitions of identified intangible and other assets held for sale during the year. Net financing activities provided cash of $145.4 million, primarily from the funding of mortgage loans and notes payable related to real estate investment activities. Financing activities also included a net repayment of $30.0 million on the Company’s credit facility debt and dividend payments of $16.4 million during 2007.
 
Current Sources of Capital and Liquidity
 
The Company seeks to create and maintain a capital structure that allows for financial flexibility and diversification of capital resources. Primary sources of liquidity to fund dividends are from operating reserves and borrowing capacity under a line of credit.
 
Primary uses of cash are to fund deposits for the acquisitions of properties on behalf of investors sponsored programs and to fund dividends to stockholders.
 
The Company believes that it will have sufficient capital resources to satisfy its liquidity needs over the next twelve-month period. The Company expects to meet its short-term liquidity needs, which may include principal repayments of debt obligations, capital expenditures and dividends to stockholders, through current and retained earnings, borrowings under its $75.0 million line of credit with Deutsche Bank Trust Company and the sale of real estate held for sale.
 
In February 2007, the Company entered into a $25.0 million revolving line of credit with LaSalle Bank N.A. This line of credit consisted of $10.0 million for use in property acquisitions and $15.0 million for


51


Table of Contents

general corporate purposes and bears interest at prime plus 0.50% or three-month LIBOR plus 1.50%, at the Company’s option, on each drawdown.
 
On December 7, 2007, the Company entered into a $75.0 million Second Amended and Restated Credit Agreement with Deutsche Bank Trust Company (the “Credit Facility”) to replace its revolving line of credit with LaSalle Bank N.A. The Credit Facility is for general corporate purposes and generally bears interest at LIBOR plus an applicable margin ranging from 1.50% to 2.50%. As of December 31, 2007, the Company had $8.0 million outstanding under the Credit Facility.
 
Long-Term Liquidity Needs
 
The Company expects to meet its long-term liquidity requirements, which may include investments in various real estate investor programs and institutional funds, through retained cash flow, borrowings under its line of credit, additional long-term secured and unsecured borrowings and proceeds from the potential issuance of debt or equity securities.
 
Factors That May Influence Future Sources of Capital and Liquidity
 
On September 16, 2004, Triple Net Properties, which became a subsidiary of Grubb & Ellis as part of the merger with NNN, learned that the SEC Los Angeles Enforcement Division (the “SEC Staff”), is conducting an investigation referred to as “In the matter of Triple Net Properties, LLC.” The SEC Staff requested information from Triple Net Properties relating to disclosure in public and private securities offerings sponsored by Triple Net Properties and its affiliates prior to 2005 (the “Triple Net Securities Offerings”). The SEC Staff also requested information from Capital Corp., the dealer-manager for the Triple Net Securities Offerings. Capital Corp. also became a subsidiary of Grubb & Ellis as part of the merger with NNN. The SEC Staff requested financial and other information regarding the Triple Net Securities Offerings and the disclosures included in the related offering documents from each of Triple Net Properties and Capital Corp. Triple Net Properties and Capital Corp. believe they have cooperated fully with the SEC Staff’s investigation.
 
Triple Net Properties and Capital Corp. are engaged in settlement negotiations with the SEC staff regarding this matter. Based on these negotiations, management believes that the conclusion to this matter will not result in a material adverse effect to its results of operations, financial condition or ability to conduct its business and NNN accrued a loss contingency of $600,000 at December 31, 2006 on behalf of Triple Net Properties and Capital Corp. on a consolidated basis, compared to $1.0 million accrued for the same period in 2005. The $600,000 payment in the fourth quarter of 2007 is being held by outside counsel pending final approval of the settlement agreement.
 
To the extent that the Company pays the SEC an amount in excess of $1.0 million in connection with any settlement or other resolution of this matter, Anthony W. Thompson, the Company founder and former Chairman, has agreed to forfeit to up to 1,064,800 shares of Company common stock. In connection with this arrangement, NNN has entered into an escrow agreement with Mr. Thompson and an independent escrow agent, pursuant to which the escrow agent holds these 1,064,800 shares of Company common stock that are otherwise issuable to Mr. Thompson in connection with NNN formation transactions to secure Mr. Thompson’s obligations to the Company. Mr. Thompson’s liability under this arrangement will not exceed the value of the shares in the escrow. The above indemnification expires upon the entry of a final settlement order in connection with the SEC matter.
 
Although Realty was required to have real estate licenses in all of the states in which it acted as a broker for NNN’s programs and received real estate commissions prior to 2007, Realty did not hold a license in certain of those states when it earned fees for those services. In addition, almost all of Triple Net Properties’ revenue was based on an arrangement with Realty to share fees from NNN’s programs. Triple Net Properties did not hold a real estate license in any state, although most states in which properties of NNN’s programs were located may have required Triple Net Properties to hold a license in order to share fees. As a result, Realty and the Company may be subject to penalties, such as fines (which could be a multiple of the amount received), restitution payments and termination of management agreements, and to the suspension or revocation of certain of Realty’s real estate broker licenses. As of December 31, 2007, no liabilities have been


52


Table of Contents

accrued for the failure to hold real estate licenses. To the extent that Realty or the Company incurs any liability arising from the failure to comply with real estate broker licensing requirements in certain states, Anthony W. Thompson, Louis J. Rogers and Jeffrey T. Hanson have agreed to forfeit to the Company up to an aggregate of 4,124,120 shares of the Company common stock. In addition, Mr. Thompson has agreed to indemnify the Company, to the extent the liability incurred by the Company for such matters exceeds the deemed $46,865,000 value of these shares, up to an additional $9,435,000 in cash. These shares are held in escrow in connection with an independent escrow agreement entered into on November 14, 2006 between NNN, Messrs. Thompson and Rogers and the escrow agent. The above indemnifications expire on November 16, 2009. Since Mr. Hanson is entitled over time to receive up to 743,160 shares from Messrs. Thompson and Rogers (557,370 from Mr. Thompson and 185,790 from Mr. Rogers) from the shares held in the indemnification and escrow agreement, he is a party to it as well and his liability is limited to those shares. If Mr. Hanson’s right to receive the shares vests, then to the extent shares attributable to his ownership are available, and not subject to potential claims, under the indemnification and escrow agreement, he will be permitted to remove 88,000 shares on each of January 1, 2008 and 2009 to pay taxes.
 
On November 16, 2007 the Company completed the acquisition of a 51% membership interest in Grubb & Ellis Alesco Global Advisors, LLC (“Alesco”). Pursuant to the Intercompany Agreement between the Company and Alesco, dated as of November 16, 2007, the Company committed to invest $15.0 million in seed capital into the open and closed end real estate funds that Alesco expects to launch during 2008. Additionally, upon achievement of certain earn-out targets, the Company required to purchase up to an additional 27% interest in Alesco for $15.0 million. The Company is allowed to use the $15.0 million seed capital to fund the earn-out payments.
 
The Company has announced its intention to pay a $0.41 per share dividend per annum, which equates to approximately $26.5 million on an annual basis. The dividend payment is subject to quarterly review by the Board of Directors and is limited to 50% of the Company’s Net Income Plus Depreciation and Amortization, as defined in the Deutsche Bank Trust Company Line of Credit Agreement.
 
The Company has approximately $308.3 million of certain assets held for sale or investment at December 31, 2007 for which the Company has in excess of $50.0 million of its equity invested in these assets. The assets consist of three properties that were purchased for re-sale to GERA and two additional assets that were purchased for re-sale to an institutional fund. Upon sale of these assets to a joint venture, third party or other sponsored investment program, the Company expects to recoup a significant amount of this equity and reflect it as cash and cash equivalents on the Company’s balance sheet.
 
Cash Flow
 
Year Ended December 31, 2007 Compared to Year Ended December 31, 2006
 
Net cash provided by operating activities increased $18.4 million to $33.6 million for the year ended December 31, 2007, compared to $15.2 million for the same period in 2006. Net cash provided by operating activities included an increase in net income of $4.7 million adjusted for an increase in non-cash reconciling items, the most significant of which was $5.2 million in stock-based compensation, $7.6 million in depreciation and amortization primarily related to two properties purchased in 2007, $2.8 million as a result of amortizing the identified intangible contract rights associated with the acquisition of Realty, partially offset by a $982,000 increase in deferred taxes. Also contributing to this increase was cash provided by net changes in other operating assets and liabilities of $3.8 million. This increase in cash from operating activities was partially offset by a $6.3 million increase in accounts receivable from related parties which consisted primarily of accrued management, leasing and transaction fees from the Company’s various sponsored programs.
 
Net cash used in investing activities increased $175.1 million to $232.2 million for the year ended December 31, 2007, compared to $57.1 million for the same period in 2006. This increase in cash used in investing activities was primarily related to $142.3 million of cash used in the acquisition and related improvements to two office properties held for investment and $454.2 million for asset purchases of GERI’s sponsored programs, to facilitate the reselling of such assets to its TIC programs and REITs, partially offset by


53


Table of Contents

$440.9 million in proceeds from the sales of these assets and $19.1 million in restricted cash of properties held for sale.
 
Net cash provided by financing activities increased $1.8 million to $145.4 million for the year ended December 31, 2007, compared to $143.6 million for the same period in 2006. The increase was primarily due to $140.0 million in mortgage notes payable related to properties acquired and held for investment in 2007, $13.4 million in contributions from minority interest stakeholders in properties acquired and held for sale in 2007, a year-over-year reduction of $11.6 million in dividends paid and $4.8 million in principal payments of amounts outstanding under mortgage loans payable in 2007. Partially offsetting the year-over-year increase in cash provided by financing activities of was $146.0 million in net proceeds in November 2006 as a result of the issuance of NNN’s common stock through the 144A private equity offering, and $21.5 million in additional repayments under the Company’s credit facility in 2007.
 
Year Ended December 31, 2006 Compared to Year Ended December 31, 2005
 
Net cash provided by operating activities decreased $8.3 million to $15.2 million for the year ended December 31, 2006, compared to net cash provided by operating activities of $23.5 million for the same period in 2005. The decrease was primarily due to lower cash provided by net income of $16.1 million adjusted for non-cash reconciling items, the most significant of which was a $4.9 million tax benefit primarily due to the conversion from a non-taxable partnership to a taxable C corporation in November, 2006, $3.9 million in stock based compensation and $2.6 million in receivables from related parties which primarily consisted of property management fees and lease commissions owed Realty.
 
Net cash used in investing activities increased $21.9 million for the year ended December 31, 2006 to $57.1 million, compared to net cash used in investing activities of $35.2 million for the same period in 2005. The increase was primarily due to $7.4 million for the acquisition of Realty and GBE Securities in 2006, funds used for asset purchases of NNN’s sponsored programs, which included $10.0 million to Apartment REIT, $80.6 million for its properties/intangible assets held for sale to facilitate the reselling of such assets to one of its TIC programs, Healthcare REIT and a joint venture, partially offset by $31.7 million in proceeds from the sale of one of these properties to a joint venture. Other uses of cash included $15.9 million used for real estate deposits and pre-acquisition costs, offset by $33.8 million in proceeds from collection of real estate deposits and pre-acquisition costs. NNN also invested $2.4 million in marketable equity securities in 2006.
 
Net cash provided by financing activities increased $133.3 million to $143.6 million for the year ended December 31, 2006, compared to $10.3 million for the same period in 2005. The increase was primarily due to net proceeds of $146.0 million received from the issuance of NNN’s common stock through the 144A private equity offering in November 2006, proceeds from issuance of NNN’s Senior Notes Program of $10.3 million, proceeds of $71.1 million from issuance of mortgage loans payable secured by properties held for sale, offset by $24.2 million in repayments of mortgage loans payable secured by properties held for sale. The net increase was partially offset by $28.1 million in dividends paid, the repayment of amounts outstanding under NNN’s line of credit of $8.5 million, and $12.3 million in repayments of notes payable primarily due to the repayment of $11.3 million in mezzanine debt on NNN 3500 Maple, LLC in 2006, and $5.5 million for the early redemption of redeemable preferred membership units in September 2006.
 
As a result of the above, cash and cash equivalents increased $101.7 million for the year ended December 31, 2006 to $102.2 million as of December 31, 2006, compared to $548,000 as of December 31, 2005.
 
Commitments, Contingencies and Other Contractual Obligations
 
Contractual Obligations
 
The Company leases office space throughout the country through non-cancelable operating leases, which expire at various dates through February 28, 2017.


54


Table of Contents

The following table summarizes contractual obligations as of December 31, 2007 and the effect that such obligations are expected to have on the Company’s liquidity and cash flow in future periods. This table does not reflect any available extension options.
 
                                         
    Payments Due by Period  
    Less Than
                More Than
       
    1 Year
    1-3 Years
    3-5 Years
    5 Years
       
(In thousands)   2008     (2009-2010)     (2011-2012)     (After 2012)     Total  
 
Principal — unsecured debt
  $     $ 8,000     $     $     $ 8,000  
Interest — unsecured debt
    620       1,207                   1,827  
Principal — properties held for investment
    30,096       278       37       107,000       137,411  
Interest — properties held for investment
    7,488       13,036       13,013       20,737       54,274  
Principal — properties held for sale
    211,520                         211,520  
Interest — properties held for sale
    13,757                         13,757  
Principal — senior notes
                16,277             16,277  
Interest — senior notes
    1,424       2,848       843             5,115  
Operating lease obligations — others
    9,535       20,605       21,884       30,822       82,846  
Operating lease obligations — general
    19,898       29,905       19,813       18,166       87,782  
Capital lease obligations
    351       415       24             790  
                                         
Total
  $ 294,689     $ 76,294     $ 71,891     $ 176,725     $ 619,599  
                                         
 
Off-Balance Sheet Arrangements.  From time to time the Company provides guarantees of loans for properties under management. As of December 31, 2007, there were 143 properties under management with loan guarantees of approximately $3.4 billion in total principal outstanding with terms ranging from one to 30 years, secured by properties with a total aggregate purchase price of approximately $4.6 billion at December 31, 2007. As of December 31, 2006, there were 107 properties under management with loans that were guaranteed of approximately $2.4 billion in total principal outstanding secured by properties with a total aggregate purchase price of approximately $3.4 billion.
 
The Company’s guarantees consisted of the following as of December 31, 2007 and 2006:
 
                 
    December 31,  
(In thousands)   2007     2006  
 
Non-recourse/carve-out guarantees of debt of properties under management(1)
  $ 3,167,447     $ 2,391,183  
Non-recourse/carve-out guarantees of the Company’s debt(1)
    221,430       41,060  
Guarantees of mezzanine debt of properties under management
          11,139  
Guarantees of the Company’s mezzanine debt
    48,790       15,246  
Recourse guarantees of debt of properties under management
    47,399       28,685  
Recourse guarantees of the Company’s debt
    10,000        
 
 
(1) A “non-recourse/carve-out” guaranty imposes personal liability on the guarantor in the event the borrower engages in certain acts prohibited by the loan documents.
 
Management evaluates these guarantees to determine if the guarantee meets the criteria required to record a liability in accordance with FASB Financial Interpretation No. 45, Guarantor’s Accounting and Disclosure Requirements for Guarantees, Including Indirect Guarantees of Indebtedness of Others (“FIN No. 45”), which was insignificant as of December 31, 2007, December 31, 2006 and 2005.


55


Table of Contents

Item 7A.      Quantitative and Qualitative Disclosures About Market Risk
 
Interest Rate Risk
 
Derivatives — The Company’s credit facility debt obligations and mortgage loan obligations are floating rate obligations whose interest rate and related monthly interest payments vary with the movement in LIBOR and/or prime lending rates. As of December 31, 2007, the outstanding principal balances on the credit facility debt obligations totaled $8.0 million and on the mortgage loan debt obligations totaled $211.5 million. Since interest payments on any future obligation will increase if interest rate markets rise, or decrease if interest rate markets decline, the Company will be subject to cash flow risk related to these debt instruments. In order to mitigate this risk, the terms of the Company’s amended credit agreement required the Company to maintain interest rate hedge agreements against 50 percent of all variable interest debt obligations. To fulfill this requirement, the Company holds two interest rate cap agreements with Deutsche Bank AG, which provide for quarterly payments to the Company equal to the variable interest amount paid by the Company in excess of 6.0% of the underlying notional amounts. In addition, the terms of certain mortgage loan agreements required the Company to purchase two-year interest rate caps on 30-day LIBOR with a LIBOR strike price of 6.0%, thereby locking the maximum interest rate on borrowings under the mortgage loans at 7.70% for the initial two year term of the mortgage loans.
 
The Company’s earnings are affected by changes in short-term interest rates as a result of the variable interest rates incurred on its line of credit. The Company’s line of credit debt obligation is secured by its assets, bears interest at the bank’s prime rate or LIBOR plus applicable margins based on the Company’s financial performance and matures in December 2010. Since interest payments on this obligation will increase if interest rate markets rise, or decrease if interest rate markets decline, the Company is subject to cash flow risk related to this debt instrument as amounts are drawn under the line of credit.
 
Additionally, the Company’s earnings are affected by changes in short-term interest rates as a result of the variable interest rate incurred on the mezzanine portion of the outstanding mortgages on its real estate held for investment and held for sale. As of December 31, 2007, the outstanding principal balance on these debt obligations was $169.3 million, with a weighted average interest rate of 8.23% per annum. Since interest payments on these obligations will increase if interest rates rise, or decrease if interest rates decline, the Company is subject to cash flow risk related to these debt instruments. As of December 31, 2007, for example, a 0.8% increase in interest rates would have increased the Company’s overall annual interest expense by approximately $1.4 million, or 9.72%. This sensitivity analysis contains certain simplifying assumptions, for example, it does not consider the impact of changes in prepayment risk.
 
During the fourth quarter of 2006, GERI entered into several interest rate lock agreements with commercial banks aggregating to approximately $400.0 million, with interest rates ranging from 6.15% to 6.19% per annum. As of December 31, 2007, $6.3 million in rate lock funds remained available at an interest rate of 6.45%. GERI paid $2.0 million in refundable deposits in connection with these agreements, which will be refunded if the total available loan amount is utilized for property purchases. If the total available loan amount is not utilized, then some of the deposits will be forfeited.
 
Except for the acquisition of Grubb & Ellis Alesco Global Advisors, LLC, as previously described, the Company does not utilize financial instruments for trading or other speculative purposes, nor does it utilize leveraged financial instruments.


56


 


Table of Contents

 
Report of Independent Registered Public Accounting Firm
 
The Board of Directors and Shareholders of Grubb & Ellis Company
 
We have audited the accompanying consolidated balance sheet of Grubb & Ellis Company and subsidiaries as of December 31, 2007, and the related consolidated statements of operations, stockholders’ equity, and cash flows for the year then ended. Our audit also included the financial statement schedules listed in the index at Item 15. These financial statements and financial statement schedules are the responsibility of the Company’s management. Our responsibility is to express an opinion on these financial statements and schedules based on our audit. We did not audit the financial statements of Grubb & Ellis Securities, Inc. (f.k.a. NNN Capital Corp.), a wholly-owned subsidiary, which statements reflect total assets of $20,584,000 as of December 31, 2007 and total revenues of $18,315,000 for the year then ended. Those statements were audited by other auditors whose report has been furnished to us, and our opinion, insofar as it relates to the amounts included for Grubb & Ellis Securities, Inc. (f.k.a. NNN Capital Corp.), is based solely on the report of the other auditors.
 
We conducted our audit in accordance with the standards of the Public Company Accounting Oversight Board (United States). Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. We were not engaged to perform an audit of the Company’s internal control over financial reporting. Our audit included consideration of internal control over financial reporting as a basis for designing audit procedures that are appropriate in the circumstances, but not for the purpose of expressing an opinion on the effectiveness of the Company’s internal control over financial reporting. Accordingly, we express no such opinion. An audit also includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements, assessing the accounting principles used and significant estimates made by management, and evaluating the overall financial statement presentation. We believe that our audit and the report of other auditors provide a reasonable basis for our opinion.
 
In our opinion, based on our audit and the report of other auditors, the financial statements referred to above present fairly, in all material respects, the consolidated financial position of Grubb & Ellis Company and subsidiaries at December 31, 2007, and the consolidated results of their operations and their cash flows for the year then ended in conformity with U.S. generally accepted accounting principles. Also, in our opinion, the financial statement schedules referred to above, when considered in relation to the basic financial statements taken as a whole, presents fairly, in all material respects, the information set forth therein.
 
/s/  ERNST & YOUNG LLP
March 13, 2008
Irvine, California


58


Table of Contents

REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
 
To the Board of Directors and Stockholders of Grubb & Ellis Company:
 
We have audited the accompanying consolidated balance sheet of Grubb & Ellis Company (formerly NNN Realty Advisors, Inc.) and subsidiaries (the “Company”) as of December 31, 2006, and the related consolidated statements of operations, stockholders’ equity, and cash flows for each of the two years in the period ended December 31, 2006. Our audits also included the financial statement schedules listed in the Index at Item 15. These financial statements and financial statement schedules are the responsibility of the Company’s management. Our responsibility is to express an opinion on these financial statements based on our audits.
 
We conducted our audits in accordance with the standards of the Public Company Accounting Oversight Board (United States). Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. The Company is not required to have, nor were we engaged to perform, an audit of its internal control over financial reporting. Our audits included consideration of internal control over financial reporting as a basis for designing audit procedures that are appropriate in the circumstances, but not for the purpose of expressing an opinion on the effectiveness of the Company’s internal control over financial reporting. Accordingly, we express no such opinion. An audit also includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements, assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion.
 
In our opinion, such consolidated financial statements present fairly, in all material respects, the financial position of Grubb & Ellis Company and subsidiaries as of December 31, 2006, and the results of their operations and their cash flows for each of the two years in the period ended December 31, 2006, in conformity with accounting principles generally accepted in the United States of America. Also, in our opinion, such financial statement schedules, when considered in relation to the basic consolidated financial statements taken as a whole, present fairly in all material respects the information set forth therein.
 
/s/ DELOITTE & TOUCHE LLP
May 7, 2007 (March 14, 2008 as to Note 18)
Los Angeles, California


59


Table of Contents

GRUBB & ELLIS COMPANY
 
(In thousands, except share and per share amounts)
 
                 
    December 31,  
    2007     2006  
 
ASSETS
Current assets:
               
Cash and cash equivalents
  $ 49,072     $ 102,226  
Restricted cash
    27,325       4,009  
Investment in marketable securities
    9,052       2,334  
Current portion of accounts receivable from related parties — net
    27,465       28,843  
Current portion of advances to related parties — net
    8,328       9,668  
Notes receivable from related party — net
    7,600       10,008  
Service fees receivable — net
    19,522        
Current portion of professional service contract — net
    7,235        
Real estate deposits and pre-acquisition costs
    15,296       17,169  
Properties held for sale
    219,622       40,260  
Identified intangible assets and other assets held for sale — net
    65,742       9,333  
Prepaid expenses and other assets
    18,399       3,420  
Deferred tax assets
    7,854        
                 
Total current assets
    482,512       227,270  
Accounts receivable from related parties — net
    10,360        
Advances to related parties — net
    3,751        
Professional service contract — net
    13,088        
Investments in unconsolidated entities
    16,884       11,413  
Properties held for investment — net
    134,894       3,835  
Property, equipment and leasehold improvements — net
    16,265       4,123  
Goodwill
    169,317       60,183  
Identified intangible assets — net
    119,060       20,306  
Other assets — net
    3,281       913  
                 
Total assets
  $ 969,412     $ 328,043  
                 
 
LIABILITIES, MINORITY INTEREST AND STOCKHOLDERS’ EQUITY
Current liabilities:
               
Accounts payable and accrued expenses
  $ 101,147     $ 33,601  
Due to related parties
    2,953       4,095  
Current portion of notes payable and capital lease obligations
    30,447       4,675  
Mortgage loans payable secured by properties held for sale
    211,520       46,906  
Liabilities of properties held for sale — net
    9,829       595  
Other liabilities
    14,190       726  
                 
Total current liabilities
    370,086       90,598  
Long-term liabilities:
               
Line of credit
    8,000        
Senior notes
    16,277       10,263  
Notes payable and capital lease obligations
    107,754       843  
Other long-term liabilities
    7,088        
Deferred tax liabilities
    32,837       3,184  
                 
Total liabilities
    542,042       104,888  
Commitment and contingencies (Note 20)
           
Minority interest
    18,725       1,211  
Stockholders’ equity:
               
Preferred stock: $0.01 par value; 50,000,000 and 4,400,000, shares authorized as of December 31, 2007 and 2006, respectively; no shares issued and outstanding as of December 31, 2007 and 2006
           
Common stock: $0.01 par value; 100,000,000 and 83,600,000 shares authorized; 64,824,777 and 37,282,438 shares issued and outstanding as of December 31, 2007 and 2006, respectively
    648       373  
Additional paid-in capital
    393,665       212,685  
Retained earnings
    15,381       8,912  
Other comprehensive loss
    (1,049 )     (26 )
                 
Total stockholders’ equity
    408,645       221,944  
                 
Total liabilities, minority interest and stockholders’ equity
  $ 969,412     $ 328,043  
                 
 
See accompanying notes to consolidated financial statements.


60


Table of Contents

GRUBB & ELLIS COMPANY
 
(In thousands, except per share data)
 
                         
    Year Ended December 31,  
    2007     2006     2005  
 
REVENUE
                       
Transaction services
  $ 35,522     $     $  
Investment management
    149,400       99,082       89,106  
Management services
    16,365              
Rental
    30,143       9,224       3,753  
                         
Total revenue
    231,430       108,306       92,859  
                         
OPERATING EXPENSE (INCOME)
                       
Compensation costs
    104,109       49,449       29,873  
General and administrative
    44,251       30,545       31,525  
Depreciation and amortization
    9,543       2,086       2,825  
Rental
    22,722       9,718       4,469  
Interest
    11,566       6,236       1,611  
Impairment and other
          (700 )     3,912  
Merger related costs
    6,385              
                         
Total operating expense
    198,576       97,334       74,215  
                         
OPERATING INCOME
    32,854       10,972       18,644  
                         
OTHER INCOME (EXPENSE)
                       
Equity in earnings (losses) of unconsolidated entities
    (339 )     491       (520 )
Interest income
    2,994       713        
Other
    (650 )            
                         
Total other income (expense)
    2,005       1,204       (520 )
                         
Income from continuing operations before minority interest and income tax provision (benefit)
    34,859       12,176       18,124  
Minority interest in income (losses) of consolidated entities
    459       (308 )      
                         
Income from continuing operations before income tax provision (benefit)
    35,318       11,868       18,124  
Income tax provision (benefit)
    14,268       (4,230 )      
                         
Income from continuing operations
    21,050       16,098       18,124  
                         
Discontinued operations
                       
Loss from discontinued operations — net of taxes
    (460 )     (72 )      
Gain on disposal of discontinued operations — net of taxes
    252       68        
                         
Total loss from discontinued operations
    (208 )     (4 )      
                         
NET INCOME
  $ 20,842     $ 16,094     $ 18,124  
                         
Basic earnings per share
                       
Income from continuing operations
  $ 0.54     $ 0.82     $ 1.05  
Loss from discontinued operations
                 
                         
Net earnings per share
  $ 0.54     $ 0.82     $ 1.05  
                         
Diluted earnings per share
                       
Income from continuing operations
  $ 0.54     $ 0.82     $ 1.05  
Loss from discontinued operations
                 
                         
Net earnings per share
  $ 0.54     $ 0.82     $ 1.05  
                         
Shares used in computing basic earnings per share
    38,652       19,681       17,200  
                         
Shares used in computing diluted earnings per share
    38,653       19,694       17,200  
                         
 
See accompanying notes to consolidated financial statements.


61


Table of Contents

GRUBB & ELLIS COMPANY
 
(In thousands)
 
                                                 
                      Accumulated
             
                Additional
    Other
          Total
 
    Common Stock     Paid-In
    Comprehensive
    Retained
    Stockholders’
 
    Shares     Amount     Capital     Loss     Earnings     Equity  
 
Balance as of January 1, 2005
    17,580     $ 176     $ 4,032     $     $ 12,575     $ 16,783  
                                                 
Repurchase of common stock
    (208 )     (2 )     (130 )                 (132 )
Dividends declared
                            (5,998 )     (5,998 )
Net income
                            18,124       18,124  
                                                 
Balance as of December 31, 2005
    17,372       174       3,902             24,701       28,777  
                                                 
Dividends declared
                            (31,883 )     (31,883 )
Issuance of common stock to acquire Realty and Capital Corp. 
    5,289       53       60,361                   60,414  
Issuance of common stock
    14,080       141       159,859                   160,000  
Offering costs
                (13,885 )                 (13,885 )
Issuance of restricted shares to directors and officers
    541       5                         5  
Stock compensation expense
                2,448                   2,448  
Change in unrealized (loss) on marketable securities, net of taxes
                      (26 )           (26 )
Net income
                            16,094       16,094  
                                                 
Comprehensive income
                                  16,068  
                                                 
Balance as of December 31, 2006
    37,282       373       212,685       (26 )     8,912       221,944  
                                                 
Dividends declared
                            (14,373 )     (14,373 )
Stock compensation expense
                9,027                   9,027  
Common stock for merger transaction
    26,196       262       171,953                   172,215  
Issuance of restricted shares to directors, officers and employees
    1,450       14                         14  
Cancellation of non-vested restricted shares
    (103 )     (1 )                       (1 )
Change in unrealized loss on marketable securities, net of taxes
                      (1,023 )           (1,023 )
Net income
                            20,842       20,842  
                                                 
Comprehensive income
                                  19,819  
                                                 
                                                 
Balance as of December 31, 2007
    64,825     $ 648     $ 393,665     $ (1,049 )   $ 15,381     $ 408,645  
                                                 
 
See accompanying notes to consolidated financial statements.


62


Table of Contents

GRUBB & ELLIS COMPANY
 
(In thousands)
 
                         
    Year Ended December 31,  
    2007     2006     2005  
 
CASH FLOWS FROM OPERATING ACTIVITIES
                       
Net income
  $ 20,842     $ 16,094     $ 18,124  
Adjustments to reconcile net income to net cash provided by operating activities:
                       
Deferred income taxes
    (5,918 )     (4,936 )      
Depreciation and amortization
    9,668       2,086       2,743  
Stock-based compensation
    9,041       3,865        
Amortization/write-off of intangible contractual rights
    3,249       410        
Amortization of deferred financing costs
    1,713       31       82  
Equity in (earnings) losses of unconsolidated entities
    339       (491 )     502  
Allowance for uncollectible accounts
    859       1,408       3,116  
Minority interest in income (losses) of consolidated entities
    (459 )     308        
Other operating activities
    (119 )     (448 )     360  
Changes in operating assets and liabilities:
                       
Accounts receivable from related parties
    (8,907 )     (2,636 )     (9,156 )
Prepaid expenses and other assets
    366       (1,062 )     (1,109 )
Accounts payable and accrued expenses
    1,110       51       8,753  
Other liabilities
    1,857       521       121  
                         
Net cash provided by operating activities
    33,641       15,201       23,536  
                         
CASH FLOWS FROM INVESTING ACTIVITIES
                       
Purchases of property and equipment
    (2,693 )     (1,984 )     (4,979 )
Investment in marketable securities
    (2,087 )     (2,360 )      
Advances to related parties
    (5,340 )     (19,268 )     (10,451 )
Proceeds from repayment of advances to related parties
    3,072       16,713       11,824  
Note receivable from related party
    (7,600 )     (10,000 )      
Proceeds from repayment of note receivable from related party
    10,000       777       186  
Investments in unconsolidated entities
    (2,250 )     596       (10,899 )
Acquisition of businesses — net of cash acquired
    339       (7,398 )      
Purchases of properties held for investment
    (142,563 )     (290 )      
Purchases of properties held for sale
    (481,668 )     (68,475 )      
Purchases of identified intangible assets and other assets held for sale
    (53,161 )     (12,140 )      
Proceeds from sale of properties held for sale
    472,553       31,684       500  
Real estate deposits and pre-acquisition costs
    (11,686 )     (15,948 )     (20,142 )
Proceeds from collection of real estate deposits and pre-acquisition costs
    12,749       33,768        
Restricted cash
    (21,909 )     (2,787 )     (1,222 )
                         
Net cash used in investing activities
    (232,244 )     (57,112 )     (35,183 )
                         
 
See accompanying notes to consolidated financial statements.


63


Table of Contents

 
GRUBB & ELLIS COMPANY
 
CONSOLIDATED STATEMENTS OF CASH FLOWS — (Continued)
(In thousands)
 
                         
    Year Ended December 31,  
    2007     2006     2005  
 
CASH FLOWS FROM FINANCING ACTIVITIES
                       
(Repayments to) advances on lines of credit
    (30,000 )     (8,500 )     4,955  
Proceeds from issuance of notes payable
    140,000             17,242  
Principal payments on notes payable and capital lease obligations
    (7,858 )     (12,620 )     (323 )
(Repayments to) proceeds from related parties
    (3,080 )     (106 )     2,631  
Rate lock deposits
    850       (881 )     (5,579 )
Proceeds from issuance of senior notes
    6,015       10,263        
Repayments of participating notes
          (2,300 )     (2,545 )
Proceeds from issuance of mortgage loans payable secured by properties held for sale
    99,888       71,106        
Repayments of mortgage loans payable secured by properties held for sale
    (55,016 )     (24,200 )      
Redemption of redeemable preferred membership units
          (5,506 )      
Deferred financing costs
    (2,310 )     (1,515 )      
Net proceeds from issuance of common stock
          146,000        
Dividends paid to common stockholders
    (16,449 )     (28,070 )     (5,998 )
Contributions from minority interests
    13,409       904        
Other financing activities
          (986 )     (132 )
                         
Net cash provided by financing activities
    145,449       143,589       10,251  
                         
NET (DECREASE) INCREASE IN CASH
    (53,154 )     101,678       (1,396 )
Cash and cash equivalents — Beginning of year
    102,226       548       1,944  
                         
Cash and cash equivalents — End of year
  $ 49,072     $ 102,226     $ 548  
                         
SUPPLEMENTAL DISCLOSURE OF CASH FLOW INFORMATION
                       
Cash paid during the period for:
                       
Interest
  $ 10,148     $ 5,784     $ 1,519  
                         
Income taxes
  $ 22,622     $ 179     $ 69  
                         
SUPPLEMENTAL DISCLOSURE OF NONCASH ACTIVITIES
                       
Equipment acquired with capital lease obligations
  $ 541     $ 355     $ 237  
                         
Dividends accrued
  $ 1,733     $ 3,813     $  
                         
Assets acquired in acquisition
  $ 462,730     $ 26,657     $  
                         
Liabilities assumed in acquisition
  $ 259,659     $ 19,342     $  
                         
 
See accompanying notes to consolidated financial statements.

64


Table of Contents

GRUBB & ELLIS COMPANY
 
 
1.   ORGANIZATION
 
Grubb & Ellis Company (the “Company” or “Grubb & Ellis”), is a commercial real estate services and investment management firm. On December 7, 2007, NNN Realty Advisors, Inc. (“NNN”) effected a stock merger (the “Merger”) with the Grubb & Ellis Company (“legacy Grubb & Ellis”), a 50-year old commercial real estate services firm. Upon the closing of the Merger a change of control of the Company occurred, as the former stockholders of NNN acquired approximately 60% of the Company’s issued and outstanding common stock. Pursuant to the Merger, each issued and outstanding share of NNN automatically converted into a 0.88 of a share of common stock of the Company. Based on accounting principles generally accepted in the United States of America (“GAAP”), the Merger was accounted for using the purchase method of accounting, and although structured as a reverse merger, NNN is considered the accounting acquirer of legacy Grubb & Ellis. As a consequence, the operating results for the twelve months ended December 31, 2007 includes the full year operating results of NNN and the operating results of legacy Grubb & Ellis for the period from December 8, 2007 through December 31, 2007. The years ended December 31, 2006 and 2005 include solely the operating results of NNN.
 
NNN is a real estate investment management company and sponsor of tax deferred tenant in common (“TIC”) 1031 property exchanges as well as a sponsor of public non-traded real estate investment trusts (“REITs”) and other investment programs. Pursuant to the Merger, the Company now sponsors, under the Grubb & Ellis brand, Grubb & Ellis Realty Investors, LLC (“GERI”) (formerly Triple Net Properties, LLC), real estate investment programs to provide investors with the opportunity to engage in tax-deferred exchanges of real property and to invest in other real estate investment vehicles and continues to offer full-service real estate asset management services. GERI raises capital for these programs through an extensive network of broker-dealer relationships. GERI structures, acquires, manages and disposes of real estate for these programs, earning fees for each of these services.
 
In certain instances throughout these Financial Statements phrases such as “legacy Grubb & Ellis” or similar descriptions are used to reference, when appropriate, the Company prior to the Merger. Similarly, in certain instances throughout these Financial Statements the term NNN, “legacy NNN”, or similar phrases are used to reference, when appropriate, NNN Realty Advisors, Inc. prior to the Merger.
 
Legacy Grubb & Ellis business units provide a full range of real estate services, including transaction services, which comprises its brokerage operations, management and consulting services for both local and multi-location clients, which includes third-party property management, corporate facilities management, project management, client accounting, business services and engineering services.
 
2.   SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES
 
Basis of Presentation and Principles of Consolidation — The consolidated financial statements include the accounts of the Company and its wholly-owned and majority-owned controlled subsidiaries’ variable interest entities (“VIEs”) in which the Company is the primary beneficiary and partnerships/LLCs in which the Company is the managing member or general partner and the other partners/members lack substantive rights (hereinafter collectively referred to as the (“Company”). All significant intercompany accounts and transactions have been eliminated in consolidation. For acquisitions of an interest in an entity or newly formed joint venture or limited liability company, the Company evaluates the entity to determine if the entity is deemed a VIE, and if the Company is deemed to be the primary beneficiary, in accordance with Financial Accounting Standards Board (“FASB”) Interpretation No. 46(R), Consolidation of Variable Interest Entities (“FIN No. 46(R)”).
 
The Company consolidates entities that are VIEs when the Company is deemed to be the primary beneficiary of the VIE. For entities in which (i) the Company is not deemed to be the primary beneficiary,


65


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
(ii) the Company’s ownership is 50.0% or less and (iii) the Company has the ability to exercise significant influence, the Company uses the equity accounting method (i.e. at cost, increased or decreased by the Company’s share of earnings or losses, plus contributions less distributions). The Company also uses the equity method of accounting for jointly-controlled tenant in common interests. As events occur, the Company will reconsider its determination of whether an entity is a VIE and who the primary beneficiary is to determine if there is a change in the original determinations.
 
Use of Estimates — The preparation of financial statements in conformity with GAAP requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities as of the date of the financial statements and the reported amounts of revenues and expenses during the period. Actual results could differ from those estimates.
 
Cash and cash equivalents — Cash and cash equivalents consist of all highly liquid investments with a maturity of three months or less when purchased. Short-term investments with remaining maturities of three months or less when acquired are considered cash equivalents.
 
Restricted Cash — Restricted cash is comprised primarily of cash and loan impound reserve accounts for property taxes, insurance, capital improvements, and tenant improvements related to consolidated properties. As of December 31, 2007 and 2006, the restricted cash was $27.3 million and $4.0 million, respectively.
 
Accounts Receivable from Related Parties — Accounts receivable from related parties consist of fees earned from syndicated entities and properties under management, including property and asset management fees. Property and asset management fees are collected from the operations of the underlying real estate properties.
 
Allowance for Uncollectible Receivables — Receivables are carried net of management’s estimate of uncollectible receivables. Management’s determination of the adequacy of these allowances is based upon evaluations of historical loss experience, operating performance of the underlying properties, current economic conditions, and other relevant factors.
 
Real Estate Deposits and Pre-acquisition Costs — Real estate deposits and pre-acquisition costs are incurred when the Company evaluates properties for purchase and syndication. Pre-acquisition costs are capitalized as incurred. Real estate deposits may become nonrefundable under certain circumstances. The majority of the real estate deposits outstanding as of December 31, 2007 and 2006, were either refunded to the Company during the subsequent year or used to purchase property and subsequently reimbursed from the syndicated equity. Costs of abandoned projects represent pre-acquisition costs associated with properties no longer sought for acquisition by the Company and are included in general and administrative expense in the Company’s consolidated statement of operations.
 
Payments to obtain an option to acquire real property are capitalized as incurred. All other costs related to a property that are incurred before the property is acquired, or before an option to acquire it is obtained, are capitalized if all of the following conditions are met and otherwise are charged to expense as incurred:
 
  •   the costs are directly identifiable with the specific property;
 
  •   the costs would be capitalized if the property were already acquired; and
 
  •   acquisition of the property or an option to acquire the property is probable. This condition requires that the Company is actively seeking to acquire the property and have the ability to finance or obtain financing for the acquisition and that there is no indication that the property is not available for sale.
 
Purchase Price Allocation — In accordance with SFAS No. 141, Business Combinations (“SFAS No. 141”), the purchase price of acquired businesses or properties is allocated to tangible and identified intangible assets and liabilities based on their respective fair values. In the case of real estate


66


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
acquisitions, the allocation to tangible assets (building and land) is based upon determination of the value of the property as if it were vacant using discounted cash flow models similar to those used by independent appraisers. Factors considered include an estimate of carrying costs during the expected lease-up periods considering current market conditions and costs to execute similar leases. Additionally, the purchase price of the applicable property is allocated to the above or below market value of in-place leases and the value of in-place leases and related tenant relationships.
 
The value allocable to the above or below market component of the acquired in-place leases is determined based upon the present value (using a discount rate which reflects the risks associated with the acquired leases) of the difference between (i) the contractual amounts to be paid pursuant to the lease over its remaining term, and (ii) our estimate of the amounts that would be paid using fair market rates over the remaining term of the lease. The amounts allocated to above market leases are included in identified intangible assets — net and below market lease values are included in liabilities of real estate properties in the accompanying consolidated financial statements and are amortized to rental revenue over the weighted-average remaining term of the acquired leases with each property.
 
The total amount of identified intangible assets acquired is further allocated to in-place lease costs and the value of tenant relationships based on management’s evaluation of the specific characteristics of each tenant’s lease and our overall relationship with that respective tenant. Characteristics considered in allocating these values include the nature and extent of the credit quality and expectations of lease renewals, among other factors. These allocations are subject to change within one year of the date of purchase based on information related to one or more events identified at the date of purchase that confirm the value of an asset or liability of an acquired property.
 
Identified Intangible Assets — Costs related to the development of internal use software are capitalized only after a determination has been made as to how the development work will be conducted. Any costs incurred in the preliminary project stage prior to this determination are expensed when incurred. Also, once the software is substantially complete and ready for its intended use, any further costs related to the software, such as training or maintenance activities, are also expensed as incurred. Amortization of the development costs of internal use software programs begins when the related software is ready for its intended use. All software costs are amortized using a straight-line method over their estimated useful lives, ranging from three to seven years.
 
Properties Held for Investment — Properties held for investment are carried at the lower of historical cost less accumulated depreciation, net of any impairments. The cost of these properties include the cost of land, completed buildings, and related improvements. Expenditures that increase the service life of properties are capitalized; the cost of maintenance and repairs is charged to expense as incurred. The cost of buildings and improvements is depreciated on a straight-line basis over the estimated useful lives of the buildings and improvements, ranging primarily from 15 to 39 years, and the shorter of the lease term or useful life, ranging from one to ten years for tenant improvements.
 
Property Held for Sale — In accordance with SFAS No. 144, Accounting for the Impairment or Disposal of Long-Lived Assets (“SFAS No. 144”), at the time a property is held for sale, such property is carried at the lower of (i) its carrying amount or (ii) fair value less costs to sell. In addition, no depreciation or amortization of tenant origination cost is recorded for a property classified as held for sale. The Company classifies operating properties as property held for sale in the period in which all of the required criteria are met.
 
SFAS No. 144 requires, in many instances, that income statements for both current and prior periods report the results of operations of any component of an entity which has either been disposed of, or is classified as held for sale, as discontinued operations. In instances when a company expects to have significant continuing involvement in the component beyond the date of sale, the operations of the component instead


67


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
continue to be fully recorded within the continuing operations of the Company through the date of sale. In accordance with this requirement, the Company records any results of operations related to its real estate held for sale as discontinued operations only when the Company expects not to have significant continuing involvement in the real estate after the date of sale.
 
Property, Equipment and Leasehold Improvements — Property and equipment are stated at cost, less accumulated depreciation and amortization. Depreciation and amortization are recorded on a straight-line basis over the estimated useful lives of the related assets, which range from three to seven years. Leasehold improvements are amortized on a straight-line basis over the life of the related lease or the estimated service life of the improvements, whichever is shorter. Maintenance and repairs are expensed as incurred, while betterments are capitalized. Upon the sale or retirement of depreciable assets, the related accounts are relieved, with any resulting gain or loss included in operations.
 
Impairment of Long-Lived Assets — In accordance with SFAS No. 144, long-lived assets are periodically evaluated for potential impairment whenever events or changes in circumstances indicate that their carrying amount may not be recoverable. In the event that periodic assessments reflect that the carrying amount of the asset exceeds the sum of the undiscounted cash flows (excluding interest) that are expected to result from the use and eventual disposition of the asset, the Company would recognize an impairment loss to the extent the carrying amount exceeded the fair value of the property. The Company estimates the fair value using available market information or other industry valuation techniques such as present value calculations. No impairment losses were recognized for the years ended December 31, 2007, 2006 and 2005.
 
The Company recognizes goodwill in accordance with SFAS No. 142, Goodwill and Other Intangible Assets (“SFAS No. 142”). Under SFAS No. 142, goodwill is recorded at its carrying value and is tested for impairment at least annually or more frequently if impairment indicators exist, at a level of reporting referred to as a reporting unit. Goodwill impairment is deemed to exist if the net book value of a reporting unit exceeds its estimated fair value. If a potential impairment exists, an impairment loss is recognized to the extent the carrying value of goodwill exceeds the difference between the fair value of the reporting unit and the fair value of its other assets and liabilities. The Company identified no impairment indicators for the years ended December 31, 2007 and 2006. The Company recognizes goodwill in accordance with SFAS No. 142 and tests its carrying value for impairment during the fourth quarter of each year.
 
Revenue Recognition
 
Transaction Services
 
Real estate commissions are recognized when earned which is typically the close of escrow. Receipt of payment occurs at the point at which all Company services have been performed, and title to real property has passed from seller to buyer, if applicable. Real estate leasing commissions are recognized upon execution of appropriate lease and commission agreements and receipt of full or partial payment, and, when payable upon certain events such as tenant occupancy or rent commencement, upon occurrence of such events. All other commissions and fees are recognized at the time the related services have been performed and delivered by the Company to the client, unless future contingencies exist.
 
Investment Management
 
The Company earns fees associated with its transactions by structuring, negotiating and closing acquisitions of real estate properties to third-party investors. Such fees include acquisition and disposition fees. Acquisition and disposition fees are earned and recognized when the acquisition or disposition is closed. Organizational Marketing Expense Allowance (“OMEA”), fees are earned and recognized from gross proceeds of equity raised in connection with offerings and are used to pay formation costs, as well as organizational and


68


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
marketing costs. The Company is entitled to loan advisory fees for arranging financing and refinancing related to properties under management. These fees are collected and recognized upon the closing of such loans.
 
The Company earns captive asset and property management fees primarily for managing the operations of real estate properties owned by the real estate programs, REITs and limited liability companies that invest in real estate or value funds it sponsors. Such fees are based on pre-established formulas and contractual arrangements and are earned as such services are performed. The Company is entitled to receive reimbursement for expenses associated with managing the properties; these expenses include salaries for property managers and other personnel providing services to the property. Each property in the Company’s TIC programs is charged an accounting fee for costs associated with preparing financial reports. The Company is also entitled to leasing commissions when a new tenant is secured and upon tenant renewals. Leasing commissions are recognized upon execution of leases.
 
Through its dealer-manager, the Company facilitates capital raising transactions for its programs its dealer-manager acts as a dealer-manager exclusively for the Company’s programs and does not provide securities services to any third party. The Company’s wholesale dealer-manager services are comprised of raising capital for its programs through its selling broker-dealer relationships. Most of the commissions, fees and allowances earned for its dealer-manager services are passed on to the selling broker-dealers as commissions and to cover offering expenses, and the Company retains the balance.
 
Management Services
 
Management fees are recognized at the time the related services have been performed by the Company, unless future contingencies exist. In addition, in regard to management and facility service contracts, the owner of the property will typically reimburse the Company for certain expenses that are incurred on behalf of the owner, which are comprised primarily of on-site employee salaries and related benefit costs. The amounts, which are to be reimbursed per the terms of the services contract, are recognized as revenue by the Company in the same period as the related expenses are incurred.
 
Professional Service Contracts — The Company holds multi-year service contracts with certain key transaction professionals for which cash payments were made to the professionals upon signing, the costs of which are being amortized over the lives of the respective contracts, which are generally two to five years. Amortization expense relating to these contracts of approximately $443,000 was recorded for the year ended December 31, 2007, no such amortization was recorded in prior years, and is included in depreciation and amortization expense in the Company’s consolidated statement of operations.
 
Fair Value of Financial Instruments — SFAS No. 107, Disclosures About Fair Value of Financial Instruments (“SFAS No. 107”), requires disclosure of fair value of financial instruments, whether or not recognized on the face of the balance sheet, for which it is practical to estimate that value. SFAS No. 107 defines fair value as the quoted market prices for those instruments that are actively traded in financial markets. In cases where quoted market prices are not available, fair values are estimated using present value or other valuation techniques. The fair value estimates are made at the end of each year based on available market information and judgments about the financial instrument, such as estimates of timing and amount of expected future cash flows. Such estimates do not reflect any premium or discount that could result from offering for sale at one time the Company’s entire holdings of a particular financial instrument, nor do they consider that tax impact of the realization of unrealized gains or losses. In many cases, the fair value estimates cannot be substantiated by comparison to independent markets, nor can the disclosed value be realized in immediate settlement of the instrument.
 
The Company believes that at December 31, 2007 and 2006, and interest rates associated with notes payable, senior notes, mortgage loans and lines of credit approximate market interest rates for similar types of


69


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
debt instruments. As such, the carrying values of the Company’s notes payable and lines of credit approximate their fair values. Accounts receivable, and accounts payable and accrued liabilities are recorded at fair value due to their short-term nature.
 
Stock-Based Compensation — In December 2004, the FASB issued SFAS No. 123 — Revised, Share Based Payment, (“SFAS No. 123R”). SFAS No. 123R requires the measurement of compensation cost at the grant date, based upon the estimated fair value of the award, and requires amortization of the related expense over the employee’s requisite service period. Effective January 1, 2006, the Company adopted SFAS No. 123R under the modified perspective transition method.
 
Earnings per share — Basic earnings per share is computed by dividing net income by the weighted average number of common shares outstanding during each period. The computation of diluted earnings per share further assumes the dilutive effect of stock options, stock warrants and contingently issuable shares. Contingently issuable shares represent non-vested stock awards and unvested stock fund units in the deferred compensation plan. In accordance with SFAS No. 128, Earnings Per Share, these shares are included in the dilutive earnings per share calculation under the treasury stock method. Unless otherwise indicated, all pre-merger NNN share data have been adjusted to reflect the conversion as a result of the Merger (see Note 9 of Notes to Consolidated Financial Statements in Item 8 of this Report for additional information).
 
Concentration of Credit Risk — Financial instruments that potentially subject the Company to a concentration of credit risk are primarily uninsured cash-in-bank balances and accounts receivable. The Company currently maintains substantially all of its cash with several major financial institutions. At times, cash balances may be in excess of the amounts insured by the Federal Deposit Insurance Corporation.
 
Accrued Claims and Settlements — The Company has maintained partially self-insured and deductible programs for general liability, workers’ compensation and certain employee health care costs. In addition, the Company assumed liabilities at the date of the Merger representing reserves related to self insured errors and omissions program of the acquired company. Reserves for all such programs are included in accrued claims and settlements and compensation and employee benefits payable, as appropriate. Reserves are based on the aggregate of the liability for reported claims and an actuarially-based estimate of incurred but not reported claims. As of the date of the Merger, the Company entered into a premium based insurance policy for all error and omission coverage on claims arising after the date of the Merger. Claims arising prior to the date of the Merger continue to be applied against the previously mentioned liability reserves assumed relative to the acquired company.
 
Income Taxes — Income taxes are accounted for under the asset and liability method in accordance with SFAS No. 109, Accounting for Income Taxes (“SFAS No. 109”). Deferred tax assets and liabilities are determined based on temporary differences between the financial reporting and the tax basis of assets and liabilities and operating loss and tax credit carry forwards. Deferred tax assets and liabilities are measured by applying enacted tax rates and laws and are released in the years in which the temporary differences are expected to be recovered or settled. The effect on deferred tax assets and liabilities of a change in tax rates is recognized in income in the period that includes the enactment date. Valuation allowances are provided against deferred tax assets when it is more likely than not that some portion or all of the deferred tax asset will not be realized.
 
In evaluating the need for a valuation allowance at December 31, 2007, the Company evaluated both positive and negative evidence in accordance with the requirements of SFAS No. 109. Given the historical earnings of the Company, management believes that it is more likely than not that the entire federal net operating loss of $3.2 million will be used in the foreseeable near future, and therefore has recorded no valuation allowance against the deferred tax asset for the federal net operating losses carryforwards. As of


70


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
December 31, 2007, the Company recorded state NOLs net of a $3.1 million valuation allowance to reflect the portion of the NOLs which were not expected to be realized prior to their respective expiration.
 
In July 2006, the Financial Accounting Standards Board (FASB) issued Interpretation No. 48 (“FIN 48”), Accounting for Uncertainty in Income Taxes — an interpretation of SFAS No. 109. FIN 48, which was effective on January 1, 2007, applies to all tax positions within the scope of SFAS 109 and establishes a single approach in which a recognition and measurement threshold is used to determine the amount of tax benefit that should be recognized in the financial statements. Specifically, FIN 48 establishes a “more-likely-than-not” criterion for evaluating uncertain tax positions for financial statement purposes, based upon the technical merits of the position. The Company adopted FIN 48 as of January 1, 2007. The adoption of FIN 48 did not materially impact the Company’s consolidated financial position.
 
Marketable Securities — The Company accounts for investments in marketable debt and equity securities in accordance with SFAS No. 115, Accounting for Certain Investments in Debt and Equity Securities (“SFAS No. 115”). The Company determines the appropriate classification of debt and equity securities at the time of purchase and reevaluates such designation as of each balance sheet date. Marketable securities acquired are classified with the intent to generate a profit from short-term movements in market prices as trading securities. Debt securities are classified as held to maturity when there is a positive intent and ability to hold the securities to maturity. Marketable equity and debt securities not classified as trading or held to maturity are classified as available for sale.
 
In accordance with SFAS No. 115, trading securities are carried at their fair value with realized and unrealized gains and losses included in net income. The available for sale securities are carried at their fair market value and any difference between cost and market value is recorded as unrealized gain or loss, net of income taxes, and is reported as accumulated other comprehensive income in the consolidated statement of stockholders’ equity. Premiums and discounts are recognized in interest income using the effective interest method. Realized gains and losses and declines in value expected to be other-than-temporary on available for sale securities are included in other income. The cost of securities sold is based on the specific identification method. Interest and dividends on securities classified as available for sale are included in interest income.
 
Comprehensive Income — Pursuant to SFAS No. 130, Reporting Comprehensive Income, the Company has included a calculation of comprehensive income (loss) in its accompanying consolidated statements of stockholders’ equity for the years ended December 31, 2007, 2006 and 2005. Comprehensive income includes net income adjusted for certain revenues, expenses, gains and losses that are excluded from net income.
 
Guarantees — The Company accounts for its guarantees in accordance with FASB Interpretation No. 45, Guarantor’s Accounting and Disclosure Requirements for Guarantees, Including Indirect Guarantees of Indebtedness of Others (“FIN No. 45”). FIN No. 45 elaborates on the disclosures to be made by the guarantor in its interim and annual financial statements about its obligations under certain guarantees that it has issued. It also requires that a guarantor recognize, at the inception of a guarantee, a liability for the fair value of the obligation undertaken in issuing the guarantee. Management evaluates these guarantees to determine if the guarantee meets the criteria required to record a liability.
 
Segment Disclosure — As a result of the Merger in December 2007, the newly combined Company’s operating segments were evaluated for reportable segments. As a result, the legacy NNN reportable segments were realigned into a single operating and reportable segment called Investment Management. This realignment had no impact on the Company’s consolidated balance sheet, results of operations or cash flows. In accordance with the provisions of Statement of Financial Accounting Standards No. 131, Disclosures about Segments of an Enterprise and Related Information (“SFAS 131”), the Company divides its services into three primary business segments, transaction services, investment management and management services.


71


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
Derivative Instruments and Hedging Activities — The Company applies the provisions of SFAS No. 133, Accounting for Derivative Instruments and Hedging Activities, as amended by SFAS No. 138, Accounting for Certain Derivative Instruments and Certain Hedging Activities, an Amendment of FASB Statement No. 133 and SFAS No. 149 Amendment of Statement 133 on Derivative Instruments and Hedging Activities (“SFAS No. 133”). SFAS No. 133 requires companies to record derivatives on the balance sheet as assets or liabilities, measured at fair value, while changes in that fair value may increase or decrease reported net income or stockholders’ equity, depending on interest rate levels and computed “effectiveness” of the derivatives, as that term is defined by SFAS No. 133, but will have no effect on cash flows. The Company’s derivatives consist solely of four interest rate cap agreements with third parties, which were executed in relation to its credit agreement or mortgage note obligations. These cap agreements were not accounted for as effective hedges as of December 31, 2007.
 
Recently Issued Accounting Pronouncements
 
In September 2006, the FASB issued Statement No. 157 (“SFAS No. 157”), Fair Value Measurements. SFAS No. 157 defines fair value, establishes a framework for measuring fair value in generally accepted accounting principles, and expands disclosures about fair value measurements. In February 2008, the FASB issued FASB Staff Position No. FAS 157-2, “Effective Date of FASB Statement No. 157” (the “FSP”). The FSP amends SFAS 157 to delay the effective date of SFAS No. 157 for nonfinancial assets and nonfinancial liabilities, except for items that are recognized or disclosed at fair value in the financial statements on a recurring basis (that is, at least annually). For items within its scope, the FSP defers the effective date of SFAS No. 157 to fiscal years beginning after November 15, 2008, and interim periods within those fiscal years. The Company does not believe adoption will have a material effect on its financial condition, results of operations and cash flow.
 
In February 2007, the FASB issued Statement No. 159, The Fair Value Option for Financial Assets and Financial Liabilities (“SFAS No. 159”). SFAS No. 159 permits entities to choose to measure many financial instruments and certain other items at fair value. The objective is to improve financial reporting by providing entities with the opportunities to mitigate volatility in reported earnings caused by measuring related assets and liabilities differently without having to apply complex hedge accounting provisions. SFAS No. 159 is effective as of the beginning of an entity’s first fiscal year that begins after November, 15, 2007. The Company is currently evaluating the effect, if any, the adoption of SFAS No. 159 will have on its financial condition, results of operations and cash flow.
 
In December 2007, the FASB issued revised Statement No. 141, Business Combinations (“SFAS No. 141R”). SFAS No. 141R will change the accounting for business combinations. Under SFAS No. 141R, an acquiring entity will be required to recognize all the assets acquired and liabilities assumed in a transaction at the acquisition-date fair value with limited exceptions. SFAS No. 141R will change the accounting treatment and disclosure for certain specific items in a business combination. SFAS No. 141R applies prospectively to business combinations for which the acquisition date is on or after the beginning of the first annual reporting period beginning on or after December 15, 2008. SFAS No. 141R will have an impact on accounting for business combinations once adopted but the effect is dependent upon acquisitions at that time.
 
In December 2007, the FASB issued Statement No. 160, Noncontrolling Interests in Consolidated Financial Statements — An Amendment of ARB No. 51 (“SFAS No. 160”). SFAS No. 160 establishes new accounting and reporting standards for the non-controlling interest in a subsidiary and for the deconsolidation of a subsidiary. SFAS No. 160 is effective for fiscal years beginning on or after December 15, 2008. The Company is currently evaluating the effect if any, the adoption of SFAS No. 160 will have on its consolidated financial position, results of operations and cash flows.


72


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
3.   MARKETABLE SECURITIES
 
The historical cost and estimated fair value of the available-for-sale marketable securities held by the Company are as follows:
 
                                                                 
    As of December 31, 2007     As of December 31, 2006  
    Historical
    Gross Unrealized     Market
    Historical
    Gross Unrealized     Market
 
    Cost     Gains     Losses     Value     Cost     Gains     Losses     Value  
(In thousands)         (Unaudited)                                
 
Equity securities
  $ 4,440     $      —     $ (1,355 )   $ 3,085     $ 2,360     $      —     $   (26 )   $ 2,334  
                                                                 
 
Sales of equity securities resulted in realized gains of $1.2 million and realized losses of $(1.0) million for the year ended December 31, 2007. There were no sales of equity securities for the years ended December 31, 2006 and 2005.
 
Investments in Limited Partnerships
 
The Company through its subsidiary, Grubb & Ellis Alesco Global Advisors, LLC (“Alesco”), serves as general partner and investment advisor to four hedge fund limited partnerships three of which are required to be consolidated, AGA Strategic Realty Fund, L.P. (“Strategic Realty”), AGA Global Realty Fund LP (“Global Realty”) and AGA Realty Income Partners LP (“Realty Partners”).
 
In accordance with EITF Issue No. 04-05 “Determining Whether a General Partner, or the General Partners as a Group Controls a Limited Partnership of Similar Entity When the Limited Partners Have Certain Rights,” Alesco consolidates all three partnerships as the rights of the limited partners do not overcome the rights of the general partner.
 
Alesco allocated the limited partners’ income or loss to minority interest. For the year ended December 31, 2007, these limited partnerships had investment losses of approximately $680,000 which were allocated entirely to minority interest. Alesco earned approximately $15,000 of management fees based on ownership interest under the agreements. At December 31, 2007, these limited partnerships had assets of approximately $6.0 million consisting primarily of exchange traded marketable securities, including equity securities and foreign currencies.
 
The following table reflects trading securities. The original cost, estimated market value and gross unrealized appreciation and depreciation of equity securities are presented in the tables below:
 
                                 
          As of
       
          December 31, 2007        
    Original
    Gross Unrealized     Market
 
Trading Securities
  Cost     Gains     Losses     Value  
(In thousands)                        
 
AGA Strategic Realty LP
  $ 6,479     $ 100     $ (1,272 )   $ 5,307  
AGA Global Realty LP
    545       31       (100 )     476  
AGA Realty Partners LP
    226       3       (45 )     184  
                                 
    $ 7,250     $ 134     $ (1,417 )   $ 5,967  
                                 
 


73


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
                                 
    Investment
    Net Gain (Loss)        
    Income     Realized     Unrealized     Total  
 
Equity securities
  $ 163     $ (185 )   $ (618 )   $ (640 )
Less investment expenses
    (40 )                 (40 )
                                 
    $ 123     $ (185 )   $ (618 )   $ (680 )
                                 
 
4.   RELATED PARTIES
 
Related party transactions as of December 31, 2007 and 2006 are summarized below:
 
Accounts Receivable
 
Accounts receivable from related parties consisted of the following:
 
                 
    December 31,  
    2007     2006  
(In thousands)            
 
Accrued property management fees
  $ 20,428     $ 13,207  
Accrued lease commissions
    9,994       3,364  
Accrued asset management fees
    1,206       24  
Accrued real estate acquisitions fees
    103       6,136  
Other receivables
    3,086       3,293  
Other accrued fees
    4,041       3,542  
                 
Total
    38,858       29,566  
Allowance for uncollectible receivables
    (1,033 )     (723 )
                 
Accounts receivable from related parties — net
    37,825       28,843  
Less portion classified as current
    (27,465 )     (28,843 )
                 
Non-current portion
  $ 10,360     $  
                 

74


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
Advances to Related Parties
 
The Company makes advances to affiliated real estate entities under management in the normal course of business. Such advances are uncollateralized, have payment terms of one year or less, and generally bear interest at 6.0% to 12.0% per annum. The advances consisted of the following:
 
                 
    December 31,  
    2007     2006  
(In thousands)            
 
Advances to properties of related parties
  $ 10,166     $ 6,608  
Advances to sponsored REITs
    1,318        
Advances to related parties
    2,434       4,460  
                 
Total
    13,918       11,068  
Allowance for uncollectible receivables
    (1,839 )     (1,400 )
                 
Advances to related parties — net
    12,079       9,668  
Less portion classified as current
    (8,328 )     (9,668 )
                 
Non-current portion
  $ 3,751     $  
                 
 
As of December 31, 2007 and 2006, advances with accrued interest included $1.0 million and $3.6 million respectively, to a program solely managed by the Company’s Chairman.
 
Notes Receivable From Related Party
 
In December 2007, the Company advanced $10.0 million to Grubb & Ellis Apartment REIT, Inc (“Apartment REIT”). The unsecured note matures on June 20, 2008 and bears interest at a fixed rate of 7.46% per annum. The unsecured note requires monthly interest only payments beginning on January 1, 2008 and provides for a default interest rate in an event of default equal to 9.46% per annum. The balance owed to the Company as of December 31, 2007 consisted of $7.6 million in principal.
 
In June 2007, the Company advanced $3.3 million to Apartment REIT. The unsecured note was scheduled to mature on December 29, 2007 and bore interest at a fixed rate of 6.85% per annum. The unsecured note required monthly interest only payments beginning on August 1, 2007 and provided for a default interest rate in an event of default equal to 8.85% per annum. The unsecured note and all accrued interest was repaid in full during the third quarter of 2007.
 
In December 2006, the Company advanced $10.0 million to Apartment REIT. The unsecured note was scheduled to mature on June 28, 2007 and bore interest at a fixed rate of 6.86% per annum. The unsecured note and all accrued interest were repaid in full during the second quarter of 2007.


75


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
5.   SERVICE FEES RECEIVABLE, NET
 
Service fees receivable consisted of the following:
 
                 
    December 31,  
    2007     2006  
(In thousands)            
 
Transaction services fees receivable
  $ 11,289     $      —  
Management services fees receivable
    8,903        
Allowance for uncollectible accounts
    (343 )      
                 
Total
    19,849        
Less portion classified as current
    (19,522 )      
                 
Non-current portion (included in other assets)
  $ 327     $  
                 
 
6.   INVESTMENTS IN UNCONSOLIDATED ENTITIES
 
As of December 31, 2007 the Company had investments in two properties totaling $1.7 million and $4.1 million, respectively, which represents approximately 32.0% and 41.0% ownership interest in each property, respectively.
 
The Company owns approximately 5.9 million shares of common stock of Grubb & Ellis Realty Advisors, Inc. (“GERA”), a special purpose acquisition company, or approximately 19% of the outstanding common stock of GERA. The Company also owns approximately 4.6 million GERA warrants which are exercisable into additional GERA common stock, subject to certain conditions. The Company recorded each of these investments at fair value at December 7, 2007, the date they were acquired, at a total investment of approximately $4.5 million. The market price of the warrants declined slightly to $0.16 per warrant as of December 31, 2007, resulting in an unrealized loss on the investment totaling approximately $223,000 (net of taxes) for the year ended December 31, 2007. This unrealized loss is included in accumulated other comprehensive income within stockholders’ equity as of December 31, 2007.
 
All of the officers of GERA are also officers or directors of the Company, although such persons have not initially received compensation from GERA. Due to the Company’s current ownership position and influence over the operating and financial decisions of GERA, the Company’s investment in GERA is accounted for within the Company’s consolidated financial statements under the equity method of accounting. The Company’s combined carrying value of these GERA investments as of December 31, 2007, totals approximately $4.1 million and is included in investments in unconsolidated entities in the Company’s consolidated balance sheet.
 
In the event GERA does not complete a transaction prior to March 2008, having a value of at least 80% of its net assets at the time of the transaction, GERA will liquidate and dissolve. The Company has waived its right to receive any proceeds in any such liquidation and dissolution. In the event the liquidation does occur, the Company will lose its entire investment in the common stock and warrants of GERA, and may not recover a substantial portion of its operating advances (See Note 26).
 
As of December 31, 2006 the Company had an investment in the property at Mt. Moriah and Royal 400 totaling $4.4 million and $4.0 million, which represented approximately 29.0% and 19.0% ownership interest in the properties, respectively.
 
As of December 31, 2007 and 2006 the Company had interests in certain variable interest entities, of which the Company was not considered the primary beneficiary. Accordingly, such VIEs were not consolidated in the financial statements.


76


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
7.   PROPERTIES HELD FOR INVESTMENT
 
A summary of the balance sheet information for properties held for investment is as follows:
 
                         
          December 31,  
    Useful Life     2007     2006  
(In thousands)                  
 
Building and capital improvement
    39 years     $ 116,585     $ 2,697  
Tenant Improvement
    1-8 years       5,903       163  
Accumulated depreciation
            (3,982 )     (227 )
                         
Total
            118,506       2,633  
Land
            16,388       1,202  
                         
Properties held for investment — net
          $ 134,894     $ 3,835  
                         
 
The Company recognized $3,756,000, $148,000, $61,000 of depreciation expense related to the properties held for investment for the years ended December 31, 2007, 2006 and 2005, respectively.
 
8.   PROPERTY, EQUIPMENT AND LEASEHOLD IMPROVEMENTS
 
Property and equipment consisted of the following:
 
                         
          December 31,  
    Useful Life     2007     2006  
(In thousands)                  
 
Computer equipment
    3-5 years     $ 32,002     $ 6,207  
Automobiles
    5 years       11       63  
Capital leases
    1-5 years       1,519       1,221  
Furniture and fixtures
    7 years       25,283       994  
Leasehold improvements
    1-5 years       7,233       1,241  
                         
Total
            66,048       9,726  
Accumulated depreciation and amortization
            (49,783 )     (5,603 )
                         
Property and equipment — net
          $ 16,265     $ 4,123  
                         
 
The Company recognized $1.8 million, $1.8 million and $2.7 million of depreciation expense for the years ended December 31, 2007, 2006 and 2005, respectively. During 2005, the Company revised the estimated useful life of certain computer equipment from five years to three years, which resulted in additional depreciation expense of $513,000.
 
9.   BUSINESS COMBINATIONS AND GOODWILL
 
Merger of Grubb & Ellis Company with NNN
 
On December 7, 2007, the Company effected the Merger with NNN, a real estate asset management company and sponsor of tax deferred TIC 1031 property exchanges as well as a sponsor of two non-traded REITs and other investment programs.
 
On December 7, 2007, pursuant to the Merger Agreement (i) each issued and outstanding share of common stock of NNN was automatically converted into 0.88 of a share of common stock of the Company, and (ii) each issued and outstanding stock options of NNN, exercisable for common stock of NNN, was automatically converted into the right to receive stock options exercisable for common stock of the Company


77


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
based on the same 0.88 share conversion ratio. Therefore, 43,779,740 shares of common stock of NNN that were issued and outstanding immediately prior to the Merger were automatically converted into 38,526,171 shares of common stock of the Company, and the 739,850 NNN stock options that were issued and outstanding immediately prior to the Merger were automatically converted into 651,068 stock options of the Company. The prior year share and option amounts have been retroactively adjusted to reflect the 0.88 conversion.
 
Under the purchase method of accounting, the Merger consideration of $172.2 million was determined based on the closing price of the Company’s common stock of $6.43 per share on the date the merger closed, applied to the 26,195,655 shares of the Company’s common stock outstanding plus the fair value of vested options outstanding of approximately $3.8 million. The fair value of these vested options was calculated using the Black-Scholes option-pricing model which incorporated the following assumptions: weighted average exercise price of $7.02 per option, volatility of 105.11%, a 5 year expected life of the awards, risk-free interest rate of 3.51% and no expected dividend yield.
 
The results of operations of legacy Grubb & Ellis have been included in the consolidated results of operations since December 8, 2007 and the results of operations of NNN have been included in the consolidated results of operations for the full year ended December 31, 2007.
 
The purchase price was allocated to the assets acquired and liabilities assumed based on the estimated fair value of net assets as of the acquisition date as follows (in thousands):
 
         
Current assets
  $ 189,214  
Other assets
    29,797  
Identified intangible assets acquired
    86,600  
Goodwill: excess purchase price over fair value of net assets acquired
    107,507  
         
Total assets
    413,118  
         
Current liabilities
    233,894  
Other liabilities
    7,022  
         
Total liabilities
    240,916  
         
Total purchase price
  $ 172,202  
         
 
As a result of the merger, the Company incurred $6.4 million in merger related expenses during 2007 as reflected on the Company’s consolidated statement of operations. Additionally, as a result of the Merger, the Company recorded $3.6 million as a purchase accounting liability for severance for certain executives as part of a change in control provision in the related employment agreements.
 
Acquisition of NNN/ROC Apartment Holdings, LLC
 
On July 1, 2007, the Company completed the acquisition of the remaining 50.0% membership interest in NNN/ROC Apartment Holdings, LLC (“ROC”). ROC holds contract rights associated with a fee sharing agreement between ROC Realty Advisors and NNN with respect to certain fee streams (including an interest in net cash flows associated with subtenant leases (as Landlord) in excess of expenses from the Master Lease Agreement (as tenant) and related multi-family property acquisitions where ROC Realty Advisors, LLC sourced the deals for placement into the TIC investment programs. The aggregate purchase price for the acquisition of 50.0% membership interest of ROC was approximately $1.7 million in cash.


78


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
Acquisition of Alesco Global Advisors, LLC
 
On November 16, 2007, the Company completed the acquisition of the 51.0% membership interest in Alesco. Alesco is a registered investment advisor focused on real estate securities and manages private investment funds exclusively for qualified investors. Alesco holds several investment advisory contracts right and it the general partner of several domestic mutual fund investments limited partnerships. Alesco is also an investment advisor to one offshore hedge fund. The Company’s purpose of acquiring Alesco was to create a global leader in real estate securities management within open and closed end mutual funds, and hedge funds. The aggregate purchase price was approximately $3.0 million in cash. Additionally, upon achievement of certain earn-out targets, the Company is required to purchase up to an additional 27% interest in Alesco for $15.0 million. The Company is allowed to use the $15.0 million seed capital to fund the earn-out payments.
 
Acquisition of Triple Net Properties, Realty, and Capital Corp.
 
NNN was organized as a corporation in the State of Delaware in September 2006 and was formed to acquire each of GERI (formerly Triple Net Properties, LLC), Triple Net Properties Realty, Inc. (“Realty”) and Grubb & Ellis Securities, Inc. (“GBE Securities” formerly NNN Capital Corp.) and its other subsidiaries (collectively, NNN), to bring the businesses conducted by those companies under one corporate umbrella and to facilitate an offering pursuant to Rule 144A of the Securities Act (“the 144A offering”), which transactions are collectively referred to as “the formation transactions.” On November 16, 2006, NNN completed a $160.0 million private placement of common stock to institutional investors and certain accredited investors with 14.1 million shares of the Company’s common stock sold in the offering at $11.36 per share. Triple Net Properties was the accounting acquirer of Realty and Capital Corp.
 
Concurrently with the close of the 144A offering, the following transactions occurred:
 
  •   TNP Merger Sub, LLC, a Delaware limited liability company and wholly-owned subsidiary of NNN, entered into an agreement and plan of merger with Triple Net Properties, a Virginia limited liability company owned by Anthony W. Thompson (former Chairman of the Board), Scott D. Peters (executive officer and director), Louis J. Rogers (former director and former executive officer of Triple Net Properties) and a number of other employees and third-party investors. In connection with the merger agreement, NNN entered into contribution agreements with the holders of a majority of the common membership interests of Triple Net Properties. Under the merger agreement and the contribution agreements, NNN issued 17,372,438 shares of the Company’s common stock (to the accredited investor members) and $986,000 in cash (to the unaccredited investor members in lieu of 0.5% of the shares of the Company’s common stock they would otherwise be entitled to receive, which was valued at the $11.36 offering price to investors in the 144A offering) in exchange for all the common member interests. Concurrently with the closing of the 144A offering on November 16, 2006, Triple Net Properties became a wholly-owned subsidiary of NNN. For accounting purposes, Triple Net Properties was considered the acquirer of Realty and Capital Corp.
 
  •   NNN entered into a contribution agreement with Mr. Thompson and Mr. Rogers pursuant to which they contributed all of the outstanding shares of Realty, to the Company in exchange for 4,124,120 shares of the Company’s common stock and, with respect to Mr. Thompson, $9.4 million in cash in lieu of the shares of NNN he would otherwise be entitled to receive, which was valued at the $11.36 offering price to investors in the 144A offering. Concurrently with the closing of the 144A offering on November 16, 2006, Realty became a wholly-owned subsidiary of NNN.
 
  •   NNN entered into a contribution agreement with Mr. Thompson, Mr. Rogers and Kevin K. Hull pursuant to which they contributed all of the outstanding shares of Capital Corp. to the Company in exchange for 1,164,680 shares of the Company’s common stock and, with respect to Mr. Thompson,


79


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
  $2.7 million in cash in lieu of the shares of NNN he would otherwise be entitled to receive, which was valued at the $11.36 offering price to investors in the 144A offering. Capital Corp. became a wholly-owned subsidiary of NNN on December 14, 2006.
 
In connection with these transactions, the owners of Realty and Capital Corp have agreed to indemnify NNN for a breach of any representations and for certain other losses, subject to a maximum aggregate limit on the amount of their liability of $12.0 million. Mr. Thompson and Mr. Rogers also agreed to escrow shares of NNN’s common stock and indemnify NNN for certain other matters. Except for these escrow arrangements, NNN has no assurance that any contributing party providing these limited representations or indemnities will have adequate capital to fulfill its indemnity obligations.
 
The acquisitions were accounted for under the purchase method of accounting, and accordingly all assets and liabilities were adjusted to and recorded at their estimated fair values as of the acquisition date. Goodwill and other intangible assets represent the excess of purchase price over the fair value of net assets acquired. In accordance with SFAS No. 141, the Company recorded goodwill for a purchase business combination to the extent that the purchase price of the acquisition exceeded the net identifiable assets and intangible assets of the acquired companies.
 
The purchase accounting adjustments for the acquisition of Realty and Capital Corp. were recorded in the accompanying consolidated financial statements as of, and for periods subsequent to the acquisition dates. The excess purchase price over the estimated fair value of net assets acquired has been recorded to goodwill, which is not deductible for tax purposes. The final valuation of the net assets acquired is complete.
 
The aggregate purchase price for the acquisition of Realty and Capital Corp. was approximately $72.2 million, which included: (1) issuance of 5,288,800 shares of the Company’s common stock, valued at $11.36 per share (the offering price upon the close of the 144A); and (2) $12.1 million in cash paid to Mr. Thompson in lieu of the shares of the Company’s common stock he would otherwise be entitled to receive, valued at $11.36 per share. As of December 31, 2006, the total purchase price has been paid.
 
The following represents the calculation of the purchase price of Realty and the excess purchase price over the estimated fair value of the net assets acquired:
 
                 
(In thousands except share and per share data)            
 
Purchase of shares of Realty for cash
          $ 9,435  
Purchase of shares of Realty for stock
            46,865  
                 
Total purchase price
            56,300  
Adjusted beginning equity
  $ 1,733          
Adjustment for fair value of intangible contract rights
    (20,538 )        
Adjustment to goodwill to reflect deferred tax liability arising from allocation of purchase price to intangible contract rights
    8,214          
                 
Less: fair value of net assets acquired
            (10,591 )
                 
Goodwill: Excess purchase price over fair value of net assets acquired
          $ 45,709  
                 


80


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
Realty was comprised of the following:
 
         
Assets:
       
Current assets
  $ 5,326  
Intangible contract rights
    20,538  
         
Total assets
    25,864  
         
Liabilities:
       
Current liabilities
    7,059  
Long-term deferred tax liability
    8,214  
         
Total liabilities
    15,273  
         
Fair value of net assets acquired
  $ 10,591  
         
 
The issuance of the Company’s common stock to the owners of Realty was based upon the following:
 
         
Realty fair value
  $ 56,300  
Cash payment toward purchase
    (9,435 )
         
Value of shares issued
  $ 46,865  
         
Price per share issued
  $ 10.00  
         
Shares issued to Realty owners
    4,686,500  
         
 
The following represents the calculation of the purchase price of GBE Securities and the excess purchase price over the estimated fair value of the net assets acquired:
 
         
(In thousands, except share and per share data)      
 
Purchase of shares of GBE Securities for cash
  $ 2,665  
Purchase of shares of GBE Securities for stock
    13,235  
         
Total purchase price
    15,900  
Less: fair value of net assets acquired
    (1,426 )
         
Goodwill: Excess purchase price over fair value of net assets acquired
  $ 14,474  
         
 
GBE Securities. was comprised of the following:
 
         
Assets:
       
Current assets
  $ 5,391  
Property and equipment
    104  
         
Total assets
    5,495  
         
Liabilities:
       
Current liabilities
    4,069  
         
Total liabilities
    4,069  
         
Fair value of net assets acquired
  $ 1,426  
         


81


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
The issuance of the Company’s common stock to the owners of GBE Securities was based upon the following:
 
         
GBE Securities fair value
  $ 15,900  
Cash payment toward purchase
    (2,665 )
         
Value of shares issued
  $ 13,235  
         
Price per share issued
  $ 10.00  
         
Shares issued to GBE Securities owners
    1,323,500  
         
 
Acquisition of Properties Held For Investment
 
During the year ended December 31, 2007, the Company also completed the acquisition of two office properties. The aggregate purchase price including closing costs of these properties was $141.5 million, of which $123.0 million was financed with mortgage debt.
 
Supplemental information (unaudited)
 
Unaudited pro forma results, assuming the above mentioned 2007 acquisitions had occurred as of January 1, 2006 for purposes of the 2007 and 2006 pro forma disclosures, are presented below. The unaudited pro forma results have been prepared for comparative purposes only and do not purport to be indicative of what operating results would have been had all acquisitions occurred on January 1, 2006, and may not be indicative of future operating results.
 
                 
    Unaudited Pro Forma Results  
    Year Ended December 31,  
    2007     2006  
(In thousands, except per share data)            
 
Revenue
  $ 732,844     $ 659,337  
Income from continuing operations
  $ 2,679     $ 1,187  
Net income (loss)
  $ 18,701     $ (99,946 )
Basic earnings (losses) per share
  $ 0.29     $ (1.58 )
Weighted average shares outstanding for basic earnings per share
    63,393       63,393  
Diluted earnings (losses) per share
  $ 0.29     $ (1.58 )
Weighted average shares outstanding for diluted earnings per share
    64,785       64,785  


82


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
Goodwill
 
                 
    Investment
       
    Management     Total  
(In thousands)            
 
Balance as of December 31, 2005
  $     $  
Goodwill acquired
    60,183       60,183  
                 
Impairment charge off
           
                 
Balance as of December 31, 2006
    60,183       60,183  
                 
Goodwill acquired
    1,627       1,627  
Goodwill acquired — unassigned(1)
          107,507  
Impairment charge off
           
                 
Balance as of December 31, 2007
  $ 61,810     $ 169,317  
                 
 
 
(1) The fair values of the assets and liabilities recorded on the date of acquisition related to the Merger are preliminary and subject to refinement as additional valuation information is received. The goodwill recorded in connection with the acquisition has not yet been assigned to the individual reporting units pursuant to FASB Statement No. 142.
 
10.   PROPERTY ACQUISITIONS
 
2007 Acquisitions
 
During the year ended December 31, 2007, the Company completed the acquisition of sixteen office properties and three residential properties. The Company classified these properties as property held for sale upon acquisition. The aggregate purchase price including the closing costs of these properties was $294.0 million, of which $254.8 million was financed with mortgage debt. The Company’s discontinued operations include the combined results of these acquisitions. As of December 31, 2007, twelve of these properties have been sold and four properties remain held for sale as follows: Park Central, acquired November 29, 2007, Emberwood Apartments, acquired December 4, 2007, Woodside, acquired December 13, 2007 and Exchange South, acquired December 13, 2007. In addition, two office properties were acquired and held for investment during the year.
 
2006 Acquisitions
 
During the year ended December 31, 2006, the Company completed the acquisition of four office properties. The aggregate purchase price including closing costs of the properties was $81.2 million, of which $71.2 million was financed with mortgage debt. The Company’s discontinued operations include the combined results of Lavaca Plaza from August 28, 2006 (date of acquisition) through October 25, 2006 (date of disposition), Southpointe Office Park from August 18, 2006 (date of acquisition) through December 31, 2006, Crawfordsville from September 12, 2006 (date of acquisition) through December 31, 2006 and 1600 Parkwood from December 28, 2006 (date of acquisition) through December 31, 2006.
 
In accordance with SFAS No. 141, the Company allocated the purchase price to the fair value of the assets acquired and the liabilities assumed, including the allocation of the intangibles associated with the in-place leases considering the following factors: lease origination costs and tenant relationships; on all acquisitions, with the exception of Crawfordsville, the Company also recorded lease intangible liabilities related to the acquired below market leases.


83


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
The following table summarizes the estimated fair values of the assets acquired and liabilities assumed at the date of acquisition for the properties that are included in properties held for sale as of December 31, 2007 and 2006:
 
                 
    December 31,  
    2007     2006  
(In thousands)            
 
Land
  $ 16,395     $ 8,584  
Building and improvements
    79,946       62,764  
In place leases
    5,560       5,072  
Above market leases
    450       6  
Tenant relationships
    6,931       5,496  
                 
Net assets acquired
  $ 109,282     $ 81,922  
                 
Below market leases
  $ (233 )   $ (676 )
                 
Net liabilities assumed
  $ (233 )   $ (676 )
                 
 
Pro forma statement of operations data is not required as all results of operations for properties held for sale are included in discontinued operations in the Company’s consolidated statement of operations.
 
The allocation of the purchase price to assets and liabilities for the 2007 acquisitions listed above are only preliminary allocations based on estimates of fair values and will change when estimates are finalized. Therefore, this information is subject to change pending the final allocation of purchase price.
 
Pro forma statement of operations data is not required as all results of operations for properties held for sale are included in discontinued operations in the Company’s consolidated statement of operations.
 
11.   IDENTIFIED INTANGIBLE ASSETS
 
Identified intangible assets consisted of the following:
 
                     
        December 31,  
(In thousands)
  Useful Life   2007     2006  
 
Contract rights
                   
Contract rights, established for the legal right to future disposition fees of a portfolio of real estate properties under contract
  Amortize per
disposition
transactions
  $ 20,538     $ 20,538  
Accumulated amortization — contract rights
        (3,521 )     (410 )
                     
Contract rights, net
        17,017       20,128  
                     
 
Amortization expense recorded for the contract rights was $3,111,000, $410,000 and $0 for the years ended December 31, 2007, 2006 and 2005, respectively. Amortization expense was charged as a reduction to investment management revenue in each respective period. During the period of future real property sales, the amortization of the contract rights for intangible asset will be applied based on the net relative value of disposition fees realized.
 


84


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
                     
        December 31,  
(In thousands)
  Useful Life   2007     2006  
 
Other identified intangible assets
                   
Trade name
  Indefinite     64,100        
Affiliate agreement
  20 years     10,600        
Customer relationships
  5 to 7 years     5,579        
Internally developed software
  4 years     6,200        
Customer backlog
  1 year     300        
Other contract rights
  5 to 7 years     1,418        
Non-compete and employment agreements
  3 to 4 years     597        
                     
          88,794        
Accumulated amortization
        (338 )      
                     
Other identified intangible assets, net
        88,456        
                     
 
Amortization expense recorded for the other identified intangible assets was $338,000, $0 and $0 for the years ended December 31, 2007, 2006 and 2005, respectively. Amortization expense was included as part of operating expense in the accompanying consolidated statement of operations.
 
                     
        December 31,  
(In thousands)
  Useful Life   2007     2006  
 
Identified intangible assets — properties
                   
In place leases and tenant relationships,
  42 to 102 months     14,737       270  
Above market leases
  42 months     2,472       99  
                     
          17,209       369  
Accumulated amortization — properties
        (3,622 )     (191 )
                     
Identified intangible assets, net— properties
        13,587       178  
                     
Total identified intangible assets, net
      $ 119,060     $ 20,306  
                     
 
Amortization expense recorded for the in-place leases and tenant relationships was $2,776,000, $78,000, and $55,000, for the years ended December 31, 2007, 2006 and 2005, respectively. Amortization expense was included as part of operating expense in the accompanying consolidated statement of operations.
 
Amortization expense recorded for the above-market and in-place leases was $655,000, $32,000, and $26,000, for the years ended December 31, 2007, 2006 and 2005, respectively. Amortization expense was charged as a reduction to rental related revenue in the accompanying consolidated statement of operations.

85


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
Amortization expense for the identified intangible assets — properties for each of the next five years ended December 31 is as follows:
 
         
    (In thousands)  
 
2008
  $ 3,596  
2009
    2,615  
2010
    1,992  
2011
    1,570  
2012
    1,238  
Thereafter
    2,576  
         
    $ 13,587  
         
 
12.   ACCOUNTS PAYABLE AND ACCRUED EXPENSES
 
Accounts payable and accrued expenses consisted of the following:
 
                 
    December 31,  
    2007     2006  
(In thousands)            
 
Broker-dealer commissions
  $ 26,517     $ 2,013  
Accrued liabilities
    18,421       8,824  
Bonuses
    14,933       10,447  
Salaries and related costs
    12,575       4,562  
Accounts payable
    12,702       1,472  
Severance
    4,965        
Property management fees and commissions due to third parties
    4,491       975  
Other
    3,591        
Dividends
    1,733       3,813  
Organizational marketing expense allowance (“OMEA”) related costs
    1,219       1,495  
                 
Total
  $ 101,147     $ 33,601  
                 
 
Accrued liabilities include total due to programs sponsored by GERI as of December 31, 2006 of $4.1 million consisted primarily of certain non-recurring credits to investors of $2.7 million, and $300,000 of property management fees refund due to related parties.


86


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
13.   NOTES PAYABLE AND CAPITAL LEASE OBLIGATIONS
 
Notes payable and capital lease obligations consisted of the following:
 
                 
    December 31,  
    2007     2006  
(In thousands)            
 
Mezzanine debt payable to financial institutions, with variable interest rates based on London Interbank Offered Rate (“LIBOR”) (ranging from 11.31% to 12.00% per annum at December 31, 2007), require monthly interest only payments, maturing from February 29, 2008 to April 15, 2008
  $ 30,000     $  
Mortgage loan payables to financial institutions, secured by two properties acquired in 2007, with fixed interest rates (ranging from 5.95% to 6.32% per annum as of December 31, 2007), require monthly interest only payments, maturing on July 10, 2014 and February 11, 2017, respectively
    107,000        
Mortgage loan payable to a financial institution, secured by a property acquired in 2005, with variable interest paid monthly (7.90% as of December 31, 2006) and default interest of 5.00%. The debt was extinguished at February 2007
          4,400  
Unsecured notes payable to third-party investors with fixed interest at 6.00% per annum and matures on December 2011. Principal and interest is due quarterly beginning March 31, 2006. Scheduled principal payments are $96 for the year ended December 31, 2008, $135 in 2009, $143 in 2010 and $37 in 2011
    411       533  
Capital leases obligations
    790       585  
                 
Total
    138,201       5,518  
Less portion classified as current
    (30,447 )     (4,675 )
                 
Non-current portion
  $ 107,754     $ 843  
                 
 
During the fourth quarter of 2006, GERI entered into several interest rate lock agreements with commercial banks aggregating to approximately $400.0 million, with interest rates ranging from 6.15% to 6.19% per annum, $200.0 million of which were fully utilized as of December 31, 2006. As of December 31, 2007, $6.3 million in rate lock funds remained available at an interest rate of 6.45%. GERI paid $2.0 million in refundable deposits in connection with these agreements, which will be refunded if the total available loan amount is utilized for property purchases. If the total available loan amount is not utilized, then some of the deposits will be forfeited.
 
As of December 31, 2007, the principal payments due on notes payable for each of the next five years ending December 31 and thereafter are summarized as follows
 
         
    (In thousands)  
 
2008
  $ 30,096  
2009
    135  
2010
    143  
2011
    37  
2012
     
Thereafter
    107,000  
         
    $ 137,411  
         


87


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
As of December 31, 2007, the future minimum payments under the capital lease obligations are as follows for the years ending December 31:
 
         
    (In thousands)  
 
2008
  $      351  
2009
    347  
2010
    172  
2011
    24  
         
      894  
Less imputed interest
    (104 )
         
    $ 790  
         
 
14.   MORTGAGE LOANS PAYABLE SECURED BY PROPERTIES HELD FOR SALE
 
Notes payable secured by properties held for sale consisted of the following:
 
                 
    December 31,  
    2007     2006  
(In thousands)            
 
Mortgage debt payable to various financial institutions for real estate held for sale. Fixed interest rates range from 6.14% to 6.79% per annum. The notes mature at various dates through January 2018. As of December 31, 2007, all notes require monthly interest-only payments
  $ 72,230     $ 31,660  
Mezzanine debt payable to various financial institutions for real estate held for sale, fixed and variable interest rates range from 6.86% to 10.23% per annum. Notes mature at various dates through December 2008. As of December 31, 2007, all notes require monthly interest-only payments
    18,790       15,246  
Mortgage debt payable to various financial institutions for real estate held for sale, which bear interest at LIBOR plus 250 basis points and include an interest rate cap for LIBOR at 6.00% (approximately 7.24% per annum as of December 31, 2007)
    120,500        
                 
Total
  $ 211,520     $ 46,906  
                 
 
 
15.   LINES OF CREDIT
 
In September 2006, the Company entered into a $27.5 million credit agreement with Wachovia Bank, N.A. The facility’s fixed interest was 6.0% per annum plus a contingent interest equal to 24.9% of the Company’s adjusted net income for each period, less any amount of fixed interest paid in such period, with a maturity date in April 2016. The proceeds from this loan were used to redeem in full $5.5 million of preferred interests that were issued to preferred members as disclosed in Note 17, plus a related $1.4 million redemption premium, to make a distribution of $10.0 million to the common members of GERI and the remainder was used for working capital and other general corporate purposes, including paying down the Company’s line of credit and making acquisition deposits on a number of properties that were acquired by the Company’s programs. This debt was repaid in November 2006 with proceeds from NNN’s 144A private equity offering.
 
In September 2006, GERI entered into a $10.0 million revolving line of credit with LaSalle Bank N.A. to replace its then existing $8.5 million revolving line of credit with Bank of America, N.A. This new line of credit consists of $7.5 million for use in property acquisitions and $2.5 million for general corporate purposes and bears interest at either prime rate plus 0.50% or three-month LIBOR plus 3.25% per annum, at the


88


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
Company’s option on each drawdown, and matures in March 2008. As of September 11, 2006, GERI had drawn an aggregate of $6.5 million under this line of credit, which was used to repay in full amounts due, including accrued interest, under the Company’s revolving line of credit with Bank of America, N.A. On September 15, 2006, the Company repaid this line of credit in full from proceeds of the Wachovia loan in November 2006 and there was no outstanding balance as of December 31, 2006.
 
In February 2007, the Company entered into a $25.0 million revolving line of credit with LaSalle Bank N.A. to replace the $10.0 million revolving line of credit. This line of credit consists of $10.0 million for acquisitions and $15.0 million for general corporate purposes and bears interest at prime rate plus 0.50% or three-month LIBOR plus 1.50%, at the Company’s option and matures February 20, 2010. The Company paid $100,000 in loan fees relating to the revolving line of credit.
 
In December 2007, the Company terminated the $25.0 million line of credit with LaSalle Bank N.A. and entered into a $75.0 million credit agreement with Deutsche Bank. The Company is restricted to solely use the line of credit for investments, acquisitions, working capital, equity interest repurchase or exchange, and other general corporate purposes. The line bears interest at either the prime rate or LIBOR based rates, as the Company may choose on each of its borrowings, plus an applicable margin based on the Company’s Debt/Earnings Before Interest, Taxes, Depreciation and Amortization (“EBITDA”) ratio as defined in the credit agreement. The line matures on December 7, 2010 with a one-year extension.
 
The Company’s line of credit is secured by substantially all of the Company’s assets and requires the Company to meet certain minimum loan to value, debt service coverage, and performance covenants, including the timely payment of interest. The outstanding balance on the line of credit was $8.0 million as of December 31, 2007 and carried an average weighted interest rate of 7.75%. The Company was in compliance with all debt covenants pertaining to the credit agreement as of December 31, 2007.
 
16.   SENIOR NOTES
 
On August 1, 2006, NNN Collateralized Senior Notes, LLC (the “Senior Notes Program”), the Senior Notes Program began offering $50,000,000 in aggregate principal amount of 8.75% per annum Senior Notes due 2011. Interest on the notes is payable monthly in arrears on the first day of each month, commencing on the first day of the month occurring after issuance. The notes will mature five years from the date of first issuance of any of such notes, with two one-year options to extend the maturity date of the notes at the Senior Notes Program’s option. The interest rate will increase to 9.25% per annum during any extension. The Senior Notes Program has the right to redeem the notes, in whole or in part, at: (1) 102.0% of their principal amount plus accrued interest any time after January 1, 2008; (2) 101.0% of their principal amount plus accrued interest any time after July 1, 2008; and (3) par value after January 1, 2009. The notes are the Senior Notes Program’s senior obligations, ranking pari passu in right of payment with all other senior debt incurred and ranking senior to any subordinated debt it may incur. The notes are effectively subordinated to all present or future debt secured by real or personal property to the extent of the value of the collateral securing such debt. The notes will be secured by a pledge of the Senior Notes Program’s membership interest in NNN Series A Holdings, LLC, which is the Senior Notes Program’s wholly-owned subsidiary for the sole purpose of making the investments. Each note is guaranteed by GERI. The guarantee is secured by a pledge of GERI membership interest in the Senior Notes Program. The Program was closed in January 2007. The total amount raised from this program was $16.3 million.
 
As of December 31, 2007 and 2006, the Senior Notes Program’s balance is reflected in the table below:
 
                                                         
        Date
    Maturity
    December 31,     Current
    Call
 
Ownership
 
Subsidiary
  Issued     Date     2007     2006     Rate     Date  
                    (In thousands)              
 
 
100%
    Senior Notes Program     08/01/2006       08/01/2011     $ 16,277     $ 10,263       8.75%       N/A  


89


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
17.   REDEEMABLE PREFERRED MEMBERSHIP
 
There were no preferred membership units outstanding as of December 31, 2007 and 2006 due to early redemption of these units on September 19, 2006 (the “Redemption Date”). The Company accrued $881,000 through the Redemption, related to cumulative unpaid distributions and accretion of the pro-rata portion of the 35.0% redemption premium payable at maturity. Changes in the accreted balance and dividends paid are reflected as interest expense and totaled $1.1 million (including a prepayment penalty of $544,000 for early redemption) and $857,000 for the years ended December 31, 2006 and 2005, respectively.
 
18.   SEGMENT DISCLOSURE
 
In conjunction with the Merger, management re-evaluated its reportable segments and determined that the Company’s reportable segments consist of Transaction Services, Investment Management, and Management Services. The Company’s Investment Management segment includes all of NNN’s historical business units and, therefore, all historical data have been conformed to reflect the reportable segments as a combined company.
 
Transaction Services — Transaction services advise buyers, sellers, landlords and tenants on the sale, leasing and valuation of commercial property and includes the Company’s national accounts group and national affiliate program operations
 
Investment Management — Investment Management includes all of NNN’s historical business units, which includes services for acquisition, financing and disposition services with respect to the Company’s programs, asset management services related to the Company’s programs, and dealer-manager services by its securities broker-dealer, which facilitates capital raising transactions for its TIC and REIT programs.
 
Management Services — Management services provide property management and related services for owners of investment properties and facilities management services for corporate owners and occupiers.
 
The Company also has certain corporate level activities including interest income from notes and advances, property rental related operations, legal administration, accounting, finance, and management information systems which are not considered separate operating segments.
 
The Company evaluates the performance of its segments based upon operating income. Net operating income is defined as operating revenue less compensation and operating and administrative costs and excludes other rental related, rental expense, interest expense, depreciation and amortization, and corporate general and administrative expenses. The accounting policies of the reportable segments are the same as those described in the Company’s summary of significant accounting policies (See Note 2).
 
                                 
    Transaction
    Investment
    Management
       
Year Ended December 31, 2007
  Services     Management     Services     Total  
(In thousands)                        
 
Revenue
  $ 35,522     $ 149,400     $ 16,365     $ 201,287  
Compensation costs
    27,081       62,454       14,574       104,109  
General and administrative
    3,894       39,535       822       44,251  
                                 
Segment operating income
  $ 4,547     $ 47,411     $ 969     $ 52,927  
                                 
Segment assets
  $ 141,348     $ 480,498     $ 14,469     $ 636,315  
 


90


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
                                 
    Transaction
    Investment
    Management
       
Year Ended December 31, 2006
  Services     Management     Services     Total  
(In thousands)                        
 
Revenue
  $      —     $ 99,082     $      —     $ 99,082  
Compensation costs
          49,449             49,449  
General and administrative
          30,545             30,545  
                                 
Segment operating income
  $     $ 19,088     $     $ 19,088  
                                 
Segment assets
  $     $ 274,048     $     $ 274,048  
 
                                 
    Transaction
    Investment
    Management
       
Year Ended December 31, 2005
  Services     Management     Services     Total  
(In thousands)                        
 
Revenue
  $      —     $  89,106     $      —     $  89,106  
Compensation costs
          29,873             29,873  
General and administrative
          31,525             31,525  
                                 
Segment operating income
  $     $ 27,708     $     $ 27,708  
                                 
Segment assets
  $     $ 77,279     $     $ 77,279  
 
The following is reconciliation between segment operating income and assets to consolidated net income and total assets:
 
                         
    Year Ended December 31,  
    2007     2006     2005  
(In thousands)                  
 
Reconciliation to consolidated net income:
                       
Total segment operating income
  $ 52,927     $ 19,088     $ 27,708  
Non-segment:
                       
Rental
    30,143       9,224       3,753  
Operating expenses
    (50,216 )     (17,340 )     (12,817 )
Other income
    2,005       1,204       (520 )
Minority interest in income (losses) of consolidated entities
    459       (308 )      
Income tax provision (benefit)
    14,268       (4,230 )      
Loss from discontinued operations
    (208 )     (4 )      
                         
Net income
  $ 20,842     $ 16,094     $ 18,124  
                         
Reconciliation of segment assets to consolidated balance sheet:
                       
Segment assets
  $ 636,315     $ 274,048     $ 77,279  
Corporate assets
    333,097       53,995       9,057  
                         
Total assets
  $ 969,412     $ 328,043     $ 86,336  
                         
Corporate expenditures
  $ 2,693     $ 1,984     $ 4,979  
                         
Total capital expenditures
  $ 2,693     $ 1,984     $ 4,979  
                         

91


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
19.   PROPERTIES HELD FOR SALE AND DISCONTINUED OPERATIONS
 
A summary of the properties held for sale balance sheet information is as follows:
 
                 
    December 31,  
    2007     2006  
(In thousands)            
 
Operating properties
  $ 219,622     $ 40,260  
Identified intangible assets and other assets
    65,742       9,333  
                 
Total assets
  $ 285,364     $ 49,593  
                 
Mortgage loans payable
  $ 211,520     $ 46,906  
Liabilities of properties held for sale
    9,829       595  
                 
Total liabilities
  $ 221,349     $ 47,501  
                 
 
The net income (loss) from certain properties held for sale are reflected in income from continuing operations through the dates of sale in the consolidated statements of operations. In instances when the Company expects to have significant ongoing cash flows or significant continuing involvement in the component beyond the date of sale, the operations of the component instead continue to be fully recorded within the continuing operations of the selling company through the date of sale.
 
The net results of discontinued operations and the net gain on dispositions of properties sold or classified as held for sale as of December 31, 2007, in which the Company has no significant ongoing cash flows or significant continuing involvement are reflected in the consolidated statement of operations as discontinued operations. The Company will receive certain fee income from these properties on an ongoing basis that is not considered significant when compared to the operating results of such properties.
 
The following table summarizes the income (loss) and expense components- net of taxes that comprised discontinued operations for the years ended December 31, 2007, 2006 and 2005:
 
                         
    Year Ended December 31,  
    2007     2006     2005  
(In thousands)                  
 
Rental income
  $ 8,445     $ 1,291     $     —  
Rental expense
    (3,508 )     (567 )      
Interest expense (including amortization of deferred financing costs)
    (5,703 )     (857 )      
Tax benefit
    306       61        
                         
Loss from discontinued operations-net of taxes
    (460 )     (72 )      
Gain on disposal of discontinued operations-net of taxes
    252       68        
                         
Total loss from discontinued operations
  $ (208 )   $ (4 )   $  
                         
 
20.   COMMITMENTS AND CONTINGENCIES
 
Operating Leases — The Company has non-cancelable operating lease obligations for office space and certain equipment ranging from one to ten years, and sublease agreements under which the Company acts as sublessor.
 
The office space leases often times provide for annual rent increases, and typically require payment of property taxes, insurance and maintenance costs.


92


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
Rent expense under these operating leases approximated $4.3 million, $2.2 million, and $1.3 million for the years ended December 31, 2007, 2006 and 2005, respectively. Rent expense is included in general and administrative expense in the accompanying consolidated statements of operations.
 
As of December 31, 2007, future minimum amounts payable under operating leases are as follows for the years ending December 31:
 
         
    (In thousands)  
 
2008
  $ 19,898  
2009
    17,055  
2010
    12,850  
2011
    10,662  
2012
    9,151  
Thereafter
    18,166  
         
    $ 87,782  
         
 
Operating Leases — Other — The Company is a master lessee of seven multi-family residential properties in various locations under non-cancelable leases. The leases which commenced in various months and expire from June 2015 through March 2016, require minimum monthly payments averaging $795,000 over the 10-year period. Rent expense under these operating leases approximated $8.6 million, $4.6 million and $2.2 million, for the years ended December 31, 2007, 2006 and 2005 respectively As of December 31, 2007, rental related expense, based on contractual amounts due, are as follows for the years ending December 31:
 
         
    Rental Related
 
    Expense  
(In thousands)      
 
2008
  $ 9,535  
2009
    9,793  
2010
    10,812  
2011
    10,942  
2012
    10,942  
Thereafter
    30,822  
         
    $ 82,846  
         
 
The Company subleases this residential space to third parties. Rental income from these subleases was $16.4 million, $8.9 million and $3.6 million for the years ended December 31, 2007, 2006 and 2005 respectively. As residential leases are executed for no more than one year, the Company is unable to project the future minimum receivable.
 
Capital Lease Obligations — The Company leases computers, copiers, and postage equipment that are accounted for as capital leases (See Note 13 of for additional information).
 
SEC Investigation — On September 16, 2004, Triple Net Properties, which became a subsidiary of Grubb & Ellis as part of the merger with NNN, learned that the SEC Los Angeles Enforcement Division (the “SEC Staff”), is conducting an investigation referred to as “In the matter of Triple Net Properties, LLC.” The SEC Staff requested information from Triple Net Properties relating to disclosure in public and private securities offerings sponsored by Triple Net Properties and its affiliates prior to 2005 ( Triple Net Securities Offerings”). The SEC Staff also requested information from Capital Corp., the dealer-manager for the Triple Net Securities Offerings. Capital Corp. also became a subsidiary of Grubb & Ellis as part of the merger with


93


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
NNN. The SEC Staff requested financial and other information regarding the Triple Net Securities Offerings and the disclosures included in the related offering documents from each of Triple Net Properties and Capital Corp. Triple Net Properties and Capital Corp. believe they have cooperated fully with the SEC Staff’s investigation.
 
Triple Net Properties and Capital Corp. are engaged in settlement negotiations with the SEC staff regarding this matter. Based on these negotiations, management believes that the conclusion to this matter will not result in a material adverse affect to its results of operations, financial condition or ability to conduct its business. NNN accrued a loss contingency of $600,000 at December 31, 2006 on behalf of Triple Net Properties and Capital Corp. on a consolidated basis. The $600,000 is being held in escrow pending final approval of the settlement agreement.
 
To the extent that Triple Net Properties and Capital Corp pay the SEC an amount in excess of $1.0 million in connection with any settlement or other resolution of this matter, Anthony W. Thompson, NNN’s founder and former Chairman of the Board, has agreed to forfeit to NNN up to 1,064,800 shares of the Company’s common stock. In connection with this arrangement, NNN entered into an escrow agreement with Mr. Thompson and an independent escrow agent, pursuant to which the escrow agent holds these 1,064,800 shares of common stock that are otherwise issuable to Mr. Thompson in connection with the NNN formation transactions to secure Mr. Thompson’s obligations to NNN. Mr. Thompson’s liability under this arrangement will not exceed the value of the shares in the escrow.
 
General
 
The Company is involved in various claims and lawsuits arising out of the ordinary conduct of its business, as well as in connection with its participation in various joint ventures and partnerships, many of which may not be covered by the Company’s insurance policies. In the opinion of management, the eventual outcome of such claims and lawsuits is not expected to have a material adverse effect on the Company’s financial position or results of operations.
 
Guarantees — From time to time the Company provides guarantees of loans for properties under management. As of December 31, 2007, there were 143 properties under management with loan guarantees of approximately $3.4 billion in total principal outstanding with terms ranging from one to 30 years, secured by properties with a total aggregate purchase price of approximately $4.6 billion at December 31, 2007. As of December 31, 2006, there were 107 properties under management with loans that were guaranteed of approximately $2.4 billion in total principal outstanding secured by properties with a total aggregate purchase price of approximately $3.4 billion.
 
The Company’s guarantees consisted of the following as of December 31, 2007 and 2006:
 
                 
    December 31,  
    2007     2006  
(In thousands)            
 
Non-recourse/carve-out guarantees of debt of properties under management(1)
  $ 3,167,447     $ 2,391,183  
Non-recourse/carve-out guarantees of the Company’s debt(1)
    221,430       41,060  
Guarantees of mezzanine debt of properties under management
          11,139  
Guarantees of the Company’s mezzanine debt
    48,790       15,246  
Recourse guarantees of debt of properties under management
    47,399       28,685  
Recourse guarantees of the Company’s debt
    10,000        


94


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
 
(1) A “non-recourse/carve-out” guarantee imposes personal liability on the guarantor in the event the borrower engages in certain acts prohibited by the loan documents.
 
Management evaluates these guarantees to determine if the guarantee meets the criteria required to record a liability in accordance with FIN No. 45. The liability was insignificant as of December 31, 2007 and 2006.
 
Environmental Obligations — In the Company’s role as property manager, it could incur liabilities for the investigation or remediation of hazardous or toxic substances or wastes at properties the Company currently or formerly managed or at off-site locations where wastes were disposed. Similarly, under debt financing arrangements on properties owned by sponsored programs, the Company has agreed to indemnify the lenders for environmental liabilities and to remediate any environmental problems that may arise. The Company is not aware of any environmental liability or unasserted claim or assessment relating to an environmental liability that the Company believes would require disclosure or the recording of a loss contingency.
 
Real Estate Licensing Issues — Although Realty was required to have real estate licenses in all of the states in which it acted as a broker for NNN’s programs and received real estate commissions prior to 2007, Realty did not hold a license in certain of those states when it earned fees for those services. In addition, almost all of Triple Net Properties’ revenue was based on an arrangement with Realty to share fees from NNN’s programs. Triple Net Properties did not hold a real estate license in any state, although most states in which properties of the NNN’s programs were located may have required Triple Net Properties to hold a license. As a result, Realty and the Company may be subject to penalties, such as fines (which could be a multiple of the amount received), restitution payments and termination of management agreements, and to the suspension or revocation of certain of Realty’s real estate broker licenses. To date there have been no claims, and the Company cannot assess or estimate whether it will incur any losses as a result of the foregoing.
 
To the extent that the Company incurs any liability arising from the failure to comply with real estate broker licensing requirements in certain states, Mr. Thompson, Mr. Rogers and Mr. Hanson have agreed to forfeit to the Company up to an aggregate of 4,124,120 shares of the Company’s common stock, and each share will be deemed to have a value of $11.36 per share in satisfying this obligation. Mr. Thompson has agreed to indemnify the Company, to the extent the liability incurred by the Company for such matters exceeds the deemed $46,865,000 value of these shares, up to an additional $9,435,000 in cash. In connection with this arrangement, NNN has entered into an indemnification and escrow agreement with Mr. Thompson, Mr. Rogers, Mr. Hanson, an independent escrow agent and NNN, pursuant to which the escrow agent will hold 4,124,120 shares of the Company’s common stock that are otherwise issuable to Mr. Thompson and Mr. Rogers in connection with the NNN’s formation transactions (2,885,520 shares for Mr. Thompson and 1,238,600 shares for Mr. Rogers) to secure Mr. Thompson’s and Mr. Rogers’ obligations to the Company with respect to these matters. Mr. Thompson’s and Mr. Rogers’ liability under this arrangement will not exceed the sum of the value of their shares in the escrow except to the extent Mr. Thompson may be obliged to indemnify the Company for excess liabilities up to an additional $9,435,000 in cash. Since Mr. Hanson is entitled over time to receive up to 743,160 shares from Messrs. Thompson and Rogers (557,370 from Mr. Thompson and 185,790 from Mr. Rogers) from the shares held in the indemnification and escrow agreement, he is a party to it as well and his liability is limited to those shares. If Mr. Hanson’s right to receive the shares vests, then to the extent shares attributable to his ownership are available, and not subject to potential claims, under the indemnification and escrow agreement, he will be permitted to remove 88,000 shares on each of January 1, 2008 and 2009 to pay taxes.
 
21.   EARNINGS PER SHARE
 
The Company computes earnings per share in accordance with SFAS No. 128, Earnings Per Share (“SFAS No. 128”). Under the provisions of SFAS No. 128, basic net income per share is computed using the


95


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
weighted-average number of common shares outstanding during the period less unvested restricted shares. Diluted net income per share is computed using the weighted-average number of common and common equivalent shares of stock outstanding during the periods utilizing the treasury stock method for stock options and unvested restricted stock.
 
Unless otherwise indicated, all pre-merger NNN share data have been adjusted to reflect the .88 conversion as a result of the Merger.
 
On December 7, 2007, pursuant to the Merger Agreement (i) each issued and outstanding share of common stock of NNN was automatically converted into 0.88 of a share of common stock of the Company, and (ii) each issued and outstanding stock option of NNN, exercisable for common stock of NNN, was automatically converted into the right to receive stock option exercisable for common stock of the Company based on the same 0.88 share conversion ratio. All prior periods were retroactively changed to reflect the 0.88 conversion. Therefore, 43,779,740 shares of common stock of NNN that were issued and outstanding immediately prior to the Merger were automatically converted into 38,526,171 shares of common stock of the Company, and the 739,850 NNN stock options that were issued and outstanding immediately prior to the Merger were automatically converted into 651,068 stock options of the Company.
 
The following is a reconciliation between weighted-average shares used in the basic and diluted earnings per share calculations:
 
                         
    Year Ended December 31,  
    2007     2006     2005  
(In thousands, except per share amounts)              
 
Numerator:
                       
Income from continuing operations, net of tax
  $ 21,050     $ 16,098     $ 18,124  
(Loss) from discontinued operations, net of tax
    (208 )     (4 )      
                         
Net income
  $ 20,842     $ 16,094     $ 18,124  
                         
Denominator:
                       
Denominator for basic earnings per share:
                       
Weighted-average number of common shares outstanding
    38,652       19,681 (2)     17,200 (1)(2)
Effect of dilutive securities:
                       
Non vested restricted stock
    1 (3)     13 (3)      
                         
Denominator for diluted net income per share:
                       
Weighted-average number of common and common equivalent shares outstanding
    38,653       19,694       17,200  
                         
Basic earnings per share
                       
Income from continuing operations, net of tax
  $ 0.54     $ 0.82     $ 1.05  
(Loss) from discontinued operations, net of tax
                 
                         
Basic earnings per share
  $ 0.54     $ 0.82     $ 1.05  
                         
Diluted earnings per share
                       
Income from continuing operations, net of tax
  $ 0.54     $ 0.82     $ 1.05  
(Loss) from discontinued operations, net of tax
                 
                         
Diluted earnings per share
  $ 0.54     $ 0.82     $ 1.05  
                         


96


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
 
(1) Common membership units of Grubb & Ellis Realty Investors, LLC of 27,488,000 as December 31, 2005, are converted to the Company’s common shares for earnings per share disclosure purpose.
 
(2) Shares of NNN’s common stock as December 31, 2006, are converted to the Company’s common shares outstanding by applying December 7, 2007 merger exchange ratio for earnings per share disclosure purpose.
 
(3) Excluded from the calculation of diluted weighted-average common shares were approximately 2.0 million and 181,000 shares of options and restricted stock that have an anti-dilutive effect when applying the treasury stock method as of December 31, 2007 and 2006, respectively.
 
22.   OTHER RELATED PARTY TRANSACTIONS
 
Due to Related Parties — The Company, through its consolidated subsidiaries Grubb & Ellis Apartment REIT Advisor, LLC, and Grubb & Ellis Healthcare REIT Advisor, LLC, bears certain general and administrative expenses in its capacity as advisor of Apartment REIT and Healthcare REIT, and is reimbursed for these expenses. However, Apartment REIT and Healthcare REIT will not reimburse the Company for any operating expenses that, in any four consecutive fiscal quarters, exceed the greater of 2.0% of average invested assets (as defined in their respective advisory agreements) or 25.0% of the respective REIT’s net income for such year, unless the board of directors of the respective REITs approve such excess as justified based on unusual or nonrecurring factors. All unreimbursable amounts are expensed by the Company.
 
Management Fees  — The Company provides both transaction and management services to parties, which are related to a principal stockholder and director of the Company, Kojaian affiliated entities (collectively, “Kojaian Companies”). In addition, the Company also paid asset management fees to the Kojaian Companies related to properties the Company manages on their behalf. Revenue, including reimbursable expenses related to salaries, wages and benefits, earned by the Company for services rendered to these affiliates, including joint ventures, officers and directors and their affiliates, was $530,000, $0, and $0, respectively for the years ended December 31, 2007, 2006 and 2005.
 
Other Related Party  — GERI, which is wholly owned by the Company, owns a 50.0% managing member interest in Grubb & Ellis Apartment REIT Advisor, LLC. Grubb & Ellis Apartment Management, LLC owns a 25.0% equity interest in Grubb & Ellis Apartment REIT Advisor, LLC and each of Scott D. Peters, the Company’s Chief Executive Officer and President, Louis J Rogers, former President of GERI and former director of NNN, and Andrea R. Biller, the Company’s General Counsel, Executive Vice President and Secretary, received an equity interest of 18.0% of Grubb & Ellis Apartment Management, LLC. In April 2007, Grubb & Ellis Apartment Management, LLC redeemed Mr. Rogers’ membership interest in connection with the termination of his employment with NNN and GERI’s membership interest increased by the amount of Mr. Rogers’ redeemed membership interest to 64.0%.
 
GERI owns a 75.0% managing member interest in Grubb & Ellis Healthcare REIT Advisor, LLC. Grubb & Ellis Healthcare Management, LLC owns a 25.0% equity interest in Grubb & Ellis Healthcare REIT Advisor, LLC and each of Mr. Peters, Ms. Biller and Jeffery T. Hanson, the Company’s Chief Investment Officer and GERI’s President, received an equity interest of 18.0% of Grubb & Ellis Healthcare Management, LLC.
 
Anthony W. Thompson, former Chairman of the Company and NNN, as a special member, is entitled to receive up to $175,000 annually in compensation from each of Grubb & Ellis Apartment Management, LLC and Grubb & Ellis Healthcare Management, LLC.
 
The grants of these membership interests in Grubb & Ellis Apartment Management, LLC and Grubb & Ellis Healthcare Management, LLC to certain executives are being accounted for by the Company as a profit


97


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
sharing arrangement. Compensation expense is recorded by the Company when the likelihood of payment is probable and the amount of such payment is estimable, which generally coincides with Grubb & Ellis Apartment REIT Advisor, LLC and Grubb & Ellis Healthcare REIT Advisor, LLC recording its revenue. Compensation expense related to this profit sharing arrangement associated with Grubb & Ellis Apartment Management, LLC includes cash distributions based on membership interests of $175,000 and $22,000 earned by Mr. Thompson and $159,418 and $50,000 earned by each of Mr. Peters and Ms. Biller from Grubb & Ellis Apartment Management, LLC for each of the calendar years ended December 31, 2007 and 2006, respectively. No cash distributions were paid in 2005. Compensation expense related to this profit sharing arrangement associated with Grubb & Ellis Healthcare Management, LLC includes cash distributions based on membership interests of $175,000 earned by Mr. Thompson and $413,546 earned by each of Messrs. Peters and Hanson and Ms. Biller from Grubb & Ellis Healthcare Management, LLC for the calendar year ended December 31, 2007. No cash distributions were paid in 2006 or 2005.
 
As of December 31, 2007 and 2006, the remaining 64.0% and 46.0%, respectively, equity interest in Grubb & Ellis Apartment Management, LLC and the remaining 46.0% equity interest in Grubb & Ellis Healthcare Management, LLC were owned by GERI; however, the Partnership agreements require that any allocable earnings attributable to GERI’s ownership interests be paid out as performance bonuses to Company employees. As such, Grubb & Ellis Apartment Management, LLC incurred $492,000, $182,000 and $0 for the years ended December 31, 2007, 2006 and 2005, respectively, and Grubb & Ellis Healthcare Management, LLC incurred $882,000, $0 and $0 for the years ended December 31, 2007, 2006 and 2005, respectively, to other Company employees, which was included in compensation expense in the consolidated statement of operations.
 
In connection with the SEC investigation, as described in Note 20, to the extent that the Company pays the SEC an amount in excess of $1.0 million in connection with any settlement or other resolution of this matter, Mr. Thompson has agreed to forfeit to the Company up to 1,064,800 shares of its common stock. In connection with this arrangement, NNN has entered into an escrow agreement with Mr. Thompson and an independent escrow agent, pursuant to which the escrow agent holds 1,064,800 shares of the Company’s common stock that were otherwise assumable to Mr. Thompson in connection with the NNN formation transactions to secure Mr. Thompson’s obligations to the Company. Mr. Thompson’s liability under this arrangement will not exceed the shares in the escrow. The Company cannot make any assurance as to the value of the shares at the time of any claim under this agreement.
 
Mr. Thompson has transferred the following amounts of his common stock owned in Capital Corp. to each of Mr. Rogers, our former director (25.0%) and to Kevin K. Hull, the Chief Executive Officer and President of Capital Corp. (25.0%). The transfers to Mr. Rogers were made as follows: 10.0% in November 2005, for a value of $84,000; 5.0% in August 2006, for a value of $169,000; and 10.0% in September 2006 for a value of $337,000. The transfers to Mr. Hull were made as follows: 5.0% in February 2006 for a value of $42,000; and 20.0% in September 2006 for a value of $675,000. Because Mr. Thompson was an affiliate of Capital Corp. at the time of these transfers, these transfers resulted in compensation charges to Capital Corp. In addition, NNN agreed to pay the income taxes (including an associated “gross-up” payment to cover the tax on the tax payment) incurred by Mr. Rogers ($467,000) and Mr. Hull (as to only approximately one-half of such liability, or $191,000) in such transactions.
 
Mr. Thompson has transferred 25.0% of his common stock interest in Realty to Mr. Rogers as follows: 12.0% in January 2005, for a value of $1.5 million; 4.0% in August 2005, for a value of $685,000; 4.0% in August 2006, for a value of $1.1 million; and 5.0% in September 2006, for a value of $1.4 million. Because Mr. Thompson was an affiliate of Realty at the time of these transfers, these transfers resulted in compensation charges to Realty. In addition, NNN agreed to pay the income taxes (including an associated gross-up payment) aggregating $2.0 million, incurred by Mr. Rogers in such transactions.


98


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
Mr. Thompson and Mr. Rogers have agreed to transfer up to 15.0% of the common stock of Realty they own to Mr. Hanson, assuming he remains employed by the Company in equal increments on July 29, 2007, 2008 and 2009. The transfers will be settled with 743,160 shares of the Company’s common stock (557,370 from Mr. Thompson and 185,790 from Mr. Rogers). Because Mr. Thompson and Mr. Rogers were affiliates of NNN at the time of such transfers, NNN and the Company recognized a compensation charge (See Note 23). Mr. Hanson is not entitled to any reimbursement for his tax liability or any gross-up payment.
 
On September 20, 2006, the Company awarded Mr. Peters a bonus of $2.1 million, which was payable in 178,957 shares of the Company’s common stock, representing a value of $1.3 million and a cash tax gross-up payment of $854,000.
 
G REIT, Inc. had agreed to pay Mr. Peters and Ms. Biller, retention bonuses in connection with its stockholder approved liquidation of $50,000 and $25,000, respectively, upon the filing of each of G REIT’s annual and quarterly reports with the SEC during the period of the liquidation process, beginning with the annual report for the year ending December 31, 2005. These retention bonuses were agreed to by the independent directors of G REIT and approved by the stockholders of G REIT in connection with G REIT’s stockholder approved liquidation. As of each of December 31, 2007 and December 31, 2006, Mr. Peters and Ms. Biller have received retention bonuses of $200,000 and $100,000 from G REIT, respectively. On January 28, 2008, G REIT’s remaining assets and liabilities were transferred to G REIT Liquidating Trust. Effective January 30, 2008, and March 4, 2008, respectively, Mr. Peters and Ms. Biller irrevocably waived their rights to receive all future retention bonuses from G REIT Liquidating Trust. Additionally, Mr. Peters and Ms. Biller, each were entitled to a performance-based bonus of $100,000 upon the receipt by GERI of net commissions aggregating $5,000,000 or more from the sale of G REIT properties. As of December 31, 2007, Mr. Peters and Ms. Biller have received their performance-based bonuses of $100,000 each from GERI.
 
T REIT, Inc. had paid performance bonuses in connection with its shareholder approved liquidation to Ms. Biller of $25,000 in August 2005 and $35,000 in March 2006. On July 20, 2007, T REIT’s remaining assets and liabilities were transferred to T REIT Liquidating Trust.
 
The Company’s directors and officers, as well as officers, managers and employees have purchased, and may continue to purchase, interests in offerings made by the Company’s programs at a discount. The purchase price for these interests reflects the fact that selling commissions and marketing allowances will not be paid in connection with these sales. The net proceeds to the Company from these sales made net of commissions will be substantially the same as the net proceeds received from other sales.
 
Mr. Thompson has routinely provided personal guarantees to various lending institutions that provided financing for the acquisition of many properties by our programs. These guarantees cover certain covenant payments, environmental and hazardous substance indemnification and indemnification for any liability arising from the SEC investigation of Triple Net Properties. In connection with the formation transactions, the Company indemnified Mr. Thompson for amounts he may be required to pay under all of these guarantees to which Triple Net Properties, Realty or Capital Corp. is an obligor to the extent such indemnification would not require the Company to book additional liabilities on the Company’s balance sheet.
 
In September 2007, NNN acquired Cunningham Lending Group LLC (“Cunningham”), a company that was wholly-owned by Mr. Thompson, for $255,000 in cash. Prior to the acquisition, Cunningham made unsecured loans to some of the properties under management by GERI. The loans, which bear interest at rates ranging from 8.0% to 12.0% per annum are reflected in advances to related parties on the Company’s balance sheet and are serviced by the cash flows from the programs. In accordance with FIN No. 46R, the Company consolidated Cunningham in its financial statements beginning in 2005.
 
The Company has made advances totaling $1.0 million and $3.3 million as of December 31, 2007 and December 31, 2006, respectively to Colony Canyon, a property 30.0% owned by Mr. Thompson. The advances


99


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
bear interest at 10.0% per annum and are required to be repaid within one year (although the repayments can and have been extended from time to time).
 
NNN was organized in September 2006 to acquire each of Triple Net Properties, Realty, and Capital Corp, to bring the businesses conducted by those companies under one corporate umbrella. On November 30, 2006, NNN completed a $160.0 million private placement of common stock to institutional investors and certain accredited investors with 14.1 million shares of the Company’s common stock sold in the offering at $11.36 per share. Net proceeds from the offering were $146.0 million. Triple Net Properties was the accounting acquirer of Realty and Capital Corp.
 
23.   EMPLOYEE BENEFIT PLANS
 
Stock Incentive Plans
 
Unless otherwise indicated, all pre-merger NNN share data have been adjusted to reflect the conversion as a result of the Merger (see Note 9).
 
2006 Omnibus Equity Plan — In September 2006, the NNN’s board of directors and then sole stockholder approved and adopted the 2006 Long-Term Incentive Plan (the “2006 Plan”). As a result of the merger of the Company and NNN all issued and outstanding stock option awards under the 2006 Plan were merged into and are subject to the general provisions of the 2006 Omnibus Equity Plan (the “Omnibus Plan”). Awards previously issued pursuant to the 2006 Plan maintain all of the specific rights and characteristics as they held when originally issued, except for the number of shares represented within each award. The numbers of shares contained in awards issued under the 2006 Plan have been multiplied by a conversion factor of 0.88 to calculate a post-merger equivalent share amount for each award. In addition, the exercise price of any option award originally granted under the 2006 Plan has been divided by the same conversion factor of 0.88 to achieve a post-merger equivalent exercise price. All tables contained within this Note 23 of Notes to Consolidated Financial Statements have been retroactively restated to reflect the above conversion factors, effective as if the conversion had been calculated as of January 1, 2005, the earliest date presented.
 
A total of 2,898,184 shares of common stock (plus restricted shares issuable to outside directors pursuant to a formula contained in the plan) remained eligible for future grant under the Omnibus Plan as of December 31, 2007.
 
Non-Qualified Stock Options.  Non-qualified stock options, or NQSOs, provide for the right to purchase shares of common stock at a specified price not less than its fair market value on the date of grant, and usually will become exercisable (in the discretion of the administrator) in one or more installments after the grant date, subject to the completion of the applicable vesting service period or the attainment of pre-established performance goals.
 
In terms of vesting periods, 1,105,219 stock options were granted and vested at the date of merger. Other stock options granted during the year ended December 31, 2007; vest in equal annual increments over the three years following the date of grant. Of the stock options granted during the year ended December 31, 2006, 60,133 options vested and were exercisable on the date of grant. The remaining options vest in equal annual increments over the two years following the date of grant.
 
These NQSOs are subject to a maximum term of ten years from the date of grant and are subject to earlier termination under certain conditions. Because these stock option awards were granted to the Company’s senior executive officers, no forfeiture rate was assumed.


100


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
The following table provides a summary of the Company’s stock option activity:
 
                                 
                Weighted-
       
                Average
    Weighted-
 
          Weighted-
    Remaining
    Average
 
          Average
    Contractual
    Grant Date
 
    Number of
    Exercise Price
    Term
    Fair Value
 
    Shares     per Share     (In Years)     per Share  
 
Options outstanding as of January 1, 2005
                             
                                 
Options granted
                             
Options exercised
                             
Options forfeited or expired
                             
                                 
Options outstanding as of December 31, 2005
                             
                                 
Options granted
    180,400     $ 11.36             $ 4.16  
Options exercised
                             
Options forfeited or expired
                             
                                 
Options outstanding as of December 31, 2006
    180,400     $ 11.36       9.87     $ 4.16  
                                 
Options granted
    610,940     $ 11.36             $ 3.61  
Options exercised
                             
Options forfeited or expired
    (140,800 )   $ 11.36             $ 3.78  
Options converted and vested related to acquired company
    1,105,219     $ 7.06             $ 3.60  
                                 
Options outstanding as of December 31, 2007
    1,755,759     $ 8.65       6.14     $ 3.65  
                                 
Options vested and exercisable as of December 31, 2007
    1,196,152     $ 7.39       4.79     $ 3.64  
                                 
Options expected to vest as of December 31, 2007
    433,178     $ 11.36       9.04     $ 3.67  
                                 
Options vested and expected to vest as of December 31, 2007
    1,629,330     $ 8.44       5.93     $ 3.65  
                                 
 
Restricted Stock.  Restricted stock may be issued at such price, if any, and may be made subject to such restrictions (including time vesting or satisfaction of performance goals), as may be determined by the administrator. Restricted stock typically may be repurchased by the Company at the original purchase price, if any, or forfeited, if the vesting conditions and other restrictions are not met.
 
For the years ended December 31, 2007 and 2006, the Company granted restricted stock awards of 1,449,372 shares and 541,200 shares, respectively. Of the 541,200 shares of restricted stock awarded to executive officers and directors during 2006, 456,133 shares were vested as of December 31, 2007. Total compensation expense recognized for restricted stock awards was $5.5 million, $1.7 million, and $0 for the years ended December 31, 2007, 2006 and 2005, respectively. The related income tax benefit for the years ended December 31, 2007, 2006 and 2005 was $2.2 million, $681,000 and $0, respectively. As of December 31, 2007, there was $12.5 million of unrecognized compensation expense related to unvested


101


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
restricted stock awards that the Company expects to recognize as follows: $5.4 million in 2008, $5.2 million in 2009 and $1.9 million in 2010.
 
The following table provides a summary of the Company’s restricted stock activity:
 
                 
          Weighted-
 
          Average
 
          Grant Date
 
    Number of
    Fair Value
 
    Shares     per Share  
 
Non vested shares outstanding as of January 1, 2005
             
                 
Shares issued
             
Shares vested
             
Shares forfeited
             
                 
Non vested shares outstanding as of December 31, 2005
             
                 
Shares issued
    541,200     $ 10.83  
Shares vested
           
Shares forfeited
           
                 
Non vested shares outstanding as of December 31, 2006
    541,200     $ 10.83  
Shares issued upon merger
    40,000     $ 12.49  
Shares issued
    1,409,372     $ 10.31  
Shares vested
    (456,133 )   $ 10.78  
Shares forfeited
    (102,667 )   $ 10.89  
                 
Non vested shares outstanding as of December 31, 2007
    1,431,772     $ 10.37  
                 
 
SFAS No. 123R requires companies to estimate the fair value of equity awards on the date of grant using an option-pricing model. The Company uses the Black-Scholes option-pricing model. The determination of the fair value of option-based awards using the Black-Scholes model incorporates various assumptions including exercise price, fair value at date of grant, volatility, and expected life of awards, risk-free interest rates and expected dividend yield. The expected volatility is based on the historical volatility of comparable publicly traded companies in the real estate sector over the most recent period commensurate with the estimated expected life of the Company’s stock options. The expected life of the Company’s stock options represents the average between the vesting and contractual term, pursuant to SAB No. 107. The fair value of each option grant is estimated on the date of grant using the Black-Scholes option-pricing model with the following weighted-average assumptions used for grants during the years ended December 31, 2007 and 2006. No options were granted for the year ended December 31, 2005:
 
                     
    Year Ended December 31,
    2007     2006     2005
 
Exercise price
  $ 8.59     $ 11.36     N/A
Expected term (in years)
    5.0       6.0     N/A
Risk-free interest rate
    3.97 %     4.67 %   N/A
Expected volatility
    81.79 %     43.94 %   N/A
Expected dividend yield
    4.1 %     4.1 %   N/A
Fair value at date of grant
  $ 3.45     $ 3.66     N/A
 
Option valuation models require the input of subjective assumptions including the expected stock price volatility and expected life. For the years ended December 31, 2007, 2006, and 2005, the Company recognized


102


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
stock-based compensation related to stock option awards of $619,000 , $281,000 and $0, respectively. The related income tax benefit for the years ended December 31, 2007, 2006 and 2005 was $248,000, $110,000 and $0, respectively. The total fair value of stock options that vested for the years ended December 31, 2007, 2006 and 2005 was $189,000, $250,000 and $0 respectively. As of December 31, 2007, there was $1.1 million in unrecognized compensation expense related to stock option awards that the Company expects to recognize as follows: $634,000 in 2008, $466,000 in 2009 and $29,000 in 2010.
 
Employment Agreements.  In October 2006, the Company entered into employment agreements with each of Mr. Peters, Mr. Rogers, Ms. Biller, Francene LaPoint, the Company’s Executive Vice President, Accounting and Finance, Mr. Hanson and Mr. Hull. These agreements provide that each of these executives agree to devote substantially all of his or her full working time to NNN’s business. The agreements have a term of three years, and provide for an annual base salary and bonus targets under the performance bonus program. Additional benefits include health benefits and other fringe benefits as the board or compensation committee determines. Mr. Hanson’s employment agreement further provides for a special bonus based on his ability to procure new sources of equity, and Mr. Peters’ new employment arrangement with the combined company provides for a $1.0 million payment for a second residence in California following the close of the Merger and the purchase of a second residence. In January, 2008, Mr. Peters irrevocably waived his right to receive the $1.0 million payment for a second residence in California.
 
Other stock award.  On September 20, 2006, the Company awarded Mr. Peters a bonus of $2.1 million, which was payable in 178,083 shares of the Company’s common stock for a value of $1.3 million, and cash of $854,000.
 
Other Equity Awards — In accordance with SFAS No. 123R, share-based payments awarded to an employee of the reporting entity by a related party, or other holder of an economic interest in the entity, as compensation for services provided to the entity are share-based payment transactions to be accounted for under this Statement unless the transfer is clearly for a purpose other than compensation for services to the reporting entity. The economic interest holder is one who either owns 10.0% or more of an entity’s common stock or has the ability, directly or indirectly, to control or significantly influence the entity. The substance of such a transaction is that the economic interest holder makes a capital contribution to the reporting entity, and that entity makes a share-based payment to its employee in exchange for services rendered. SFAS No. 123R also requires that the fair value of unvested stock options or awards granted by an acquirer in exchange for stock options or awards held by employees of the acquiree shall be determined at the consummation date of the acquisition. The incremental compensation cost shall be (1) the portion of the grant-date fair value of the original award for which the requisite service is expected to be rendered (or has already been rendered) at that date plus (2) the incremental cost resulting from the acquisition (the fair market value at the consummation date of the acquisition over the fair value of the original grant).
 
On July 29, 2006, Mr. Thompson and Mr. Rogers agreed to transfer up to 15.0% of the outstanding common stock of Realty to Mr. Hanson, assuming he remained employed by the Company, in equal increments on July 29, 2007, 2008 and 2009. Due to the acquisition of Realty, the transfers were settled with 743,160 shares of the Company’s common stock (557,370 shares from Mr. Thompson and 185,790 shares from Mr. Rogers). Since Mr. Thompson and Mr. Rogers were affiliates who owned more than 10.0% of Realty’s common stock and had the ability, directly or indirectly, to control or significantly influence the entity, and the award was granted to Mr. Hanson in exchange for services provided to Realty which are vested upon completion of the respective service period, the fair value of the award was accounted for as stock-based compensation in accordance with SFAS No. 123R. These shares included rights to dividends or other distributions declared on or prior to July 29, 2009. As a result, the Company recognized $2.7 million and $333,000 in stock-based compensation and a related income tax benefit (deferred tax asset) of $1.1 million and $130,000 for the years ended December 31, 2007 and 2006, respectively. As of December 31, 2007, there


103


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
was $4.2 million of unrecognized stock-based compensation related to the unvested portion of the award that the Company expects to recognize as follows: $2.7 million in 2008 and $1.5 million in 2009.
 
On December 7, 2007, Mr. Thompson transferred 528,000 shares of his own Company common stock to Mr. Peters, which vests in equal annual increments over the five years following the date of grant Since Mr. Thompson was affiliate who owned more than 10.0% of the Company’s common stock and had the ability, directly or indirectly, to control or significantly influence the entity, and the award was granted to Mr. Peters in exchange for services provided to the Company which are vested upon completion of the respective service period, the fair value of the award was accounted for as stock-based compensation in accordance with SFAS No. 123R. These shares included rights to dividends or other distributions declared. As a result, the Company recognized $48,000 in stock-based compensation and a related income tax benefit (deferred tax asset) of $19,000 for the year ended December 31, 2007. As of December 31, 2007, there was $3.3 million of unrecognized stock-based compensation related to the unvested portion of the award that the Company expects to recognize as follows: $680,000 in 2008, $678,000 in 2009, $678,000 in 2010, $678,000 in 2011, and $632,000 in 2012.
 
401k Plan — The Company adopted a 401(k) plan (the “Plan”) for the benefit of its employees. The Plan covers employees of the Company and eligibility begins the first of the month following the hire date. For the years ended December 31, 2007, 2006 and 2005, the Company contributed $764,000, $525,000 and $409,000 to the Plan, respectively.
 
24.   INCOME TAXES
 
Effective December 7, 2007, NNN became a wholly owned subsidiary of the Company in a reverse merger under Internal Revenue Code §368(a). As of the merger date, the Company recorded non-amortizable goodwill, and both amortizable and non-amortizable intangible assets. Accordingly, the Company recorded a deferred tax liability of $34.6 million for the value of the intangible assets acquired in the transaction.
 
As a result of the merger the Company has combined taxable income of $49.6 million and is subject to the highest federal statutory tax rate of 35%. The beginning deferred tax balances of the Company have been adjusted to reflect the 35% tax rate at which the deferred tax balances are expected to be realized, with the appropriate adjustment recorded to either income tax expense or Goodwill based upon which of the merged companies generated such beginning deferred tax balances in accordance with SFAS No. 109 and SFAS No. 141.
 
Prior to the 144A offering, GERI was organized and operated as a partnership for income tax purposes. Accordingly, its members, rather than GERI, were subject to federal and state income taxes on their respective share of GERI’s taxable income. Accordingly, there was no income tax provision recorded for the periods prior to November 15, 2006 for GERI.


104


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
The components of income tax expense (benefit) from continuing operations for the years ended December 31, 2007, 2006 and 2005 consisted of the following:
 
                         
    Year Ended December 31,  
(In thousands)   2007     2006     2005  
 
Current:
                       
Federal
  $ 16,991     $ 375     $     —  
State
    3,195       331        
                         
      20,186       706        
                         
Deferred:
                       
Federal
    (5,313 )     (3,956 )      
State
    (605 )     (980 )      
                         
      (5,918 )     (4,936 )      
                         
    $ 14,268     $ (4,230 )   $  
                         
 
The Company recorded prepaid taxes totaling approximately $2.4 million as of December 31, 2007, comprised primarily of tax refund receivables, prepaid tax estimates and tax effected operating loss carrybacks related to state tax filings. The Company also received net tax refunds of approximately $0.3 million during 2007.
 
Grubb & Ellis Company generated a federal net operating loss (NOL) of approximately $8.2 million for the taxable period of the acquired entity ending on the merger date. This NOL carryforward is subject to an annual limitation under IRC section 382 because the merger caused a change of ownership of the Company of greater than 50%. The annual limitation is approximately $7.3 million. At December 31, 2007, federal net operating loss carryforwards were available to the Company in the amount of approximately $9.1 million which expire from 2008 to 2027.
 
In evaluating the need for a valuation allowance at December 31, 2007, the Company evaluated both positive and negative evidence in accordance with the requirements of SFAS No. 109, “Accounting for Income Taxes”. Given the historical earnings of the Company, management believes that it is more likely than not that the entire federal net operating loss of $9.1 million will be used in the foreseeable near future, and therefore has recorded no valuation allowance against the deferred tax asset for the federal NOL carryforwards. As of the date of the merger, Grubb & Ellis Company also had state net operating loss carryforwards although a substantial portion of these deferred assets were offset by a valuation allowance totaling $3.0 million, as the future utilization of these state NOLs is uncertain. The Company also recorded an increase to the valuation allowance of $0.08 million in the current period to reflect the net realizable value of the state NOLs at December 31, 2007.


105


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
The differences between the total income tax provision or (benefit) of the Company for financial statement purposes and the income taxes computed using the applicable federal income tax rate of 35.0% for 2007 and 34% for 2006 and 2005 were as follows (in thousands):
 
                         
    Year Ended December 31,  
(In thousands)   2007     2006     2005  
 
Federal income taxes at the statutory rate
  $ 12,366     $ 4,035     $      —  
Income of properties not subject to corporate income tax(1)
          (5,171 )      
Tax benefit of change in tax status
          (2,875 )      
State income taxes net of federal benefit
    1,864       (51 )      
Credits
    (250 )            
Other
    (251 )            
Non-taxable income
          (238 )      
Non-deductible expenses
    460       70        
Change in valuation allowance
    79              
                         
    $ 14,268     $ (4,230 )   $  
                         
 
 
(1) Represents Grubb & Ellis Realty Investors, LLC income for the period January 1, 2006 through November 15, 2006.
 
Deferred income taxes reflect the net tax effects of temporary differences between the carrying amounts of assets and liabilities for financial reporting and income tax purposes. The significant components of deferred tax assets and liabilities as of December 31, 2007 consisted of the following:
 
         
(In thousands)   December 31, 2007  
 
Stock compensation
  $ 968  
Accrued expenses
    3,096  
Severance accrual
    1,986  
Allowance for bad debts
    1,608  
Deferred revenue
    1,750  
Workers compensation reserves
    703  
Net operating losses
    2,559  
Other
    535  
Less valuation allowance
    (1,561 )
         
Current deferred tax assets:
    11,644  
         
Intangible assets
    (2,532 )
Prepaid service contracts
    (1,076 )
Other
    (182 )
         


106


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
         
(In thousands)   December 31, 2007  
 
Current deferred tax liabilities:
    (3,790 )
         
Net current deferred tax assets
  $ 7,854  
         
Stock compensation
  $ 2,616  
Capitalized cost of member redemption
    935  
Property and equipment
    2,568  
Legal reserve
    2,067  
Other
    731  
Net operating losses
    4,125  
Less valuation allowance
    (1,542 )
         
Noncurrent deferred tax assets
    11,500  
         
Intangible assets
    (43,693 )
Other
    (644 )
         
Noncurrent deferred tax liabilities
    (44,337 )
         
Net noncurrent deferred tax liabilities
  $ (32,837 )
         
Net deferred tax liabilities:
  $ (24,983 )
         
 
Deferred income taxes reflect the net tax effects of temporary differences between the carrying amounts of assets and liabilities for financial reporting and income tax purposes. The significant components of deferred tax assets and liabilities as of December 31, 2006 consisted of the following:
 
         
(In thousands)   December 31, 2006  
 
Deferred tax assets:
       
Stock compensation
  $ 959  
Accrued expenses
    241  
Property and equipment
    1,075  
Allowance for bad debts
    833  
Deferred revenue
    736  
Capitalized cost of member redemption
    923  
Discontinued operations
    16  
Equity in unconsolidated entities
    55  
Net operating losses
    34  
         
Total gross deferred tax assets:
    4,872  
         
Deferred tax liabilities:
       
State income taxes
     
Other
    (3 )
Intangible assets
    (8,053 )
         
Total gross deferred tax liabilities:
    (8,056 )
         
Deferred tax liabilities-net:
  $  (3,184 )
         

107


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
The Company increased its net deferred tax liabilities by approximately $21.8 million during calendar year 2007 primarily related to an increase in deferred tax liabilities associated with the intangible assets acquired as a result of the merger. These GAAP basis intangible assets are not amortizable for income tax purposes. The deferred tax liabilities are offset by increases in its deferred tax assets pertaining to federal and state NOL carryforwards and stock compensation expense under FAS 123R.
 
Effective January 1, 2007, the Company adopted FIN No. 48 which defines the methodology for recognizing the benefits of tax return positions as well as guidance regarding the measurement of the resulting tax benefits. FIN No 48 requires an enterprise to recognize the financial statement effects of a tax position when it is more likely than not (defined as a likelihood of more than 50%), based on the technical merits, that the position will be sustained upon examination. In addition, FIN No. 48 provides guidance on derecognition, classification, interest and penalties, accounting in interim periods, disclosure, and transition. The evaluation of whether a tax position meets the more-likely-than-not recognition threshold requires a substantial degree of judgment by management based on the individual facts and circumstances. Actual results could differ from these estimates.
 
As a result of the implementation of FIN No. 48, the Company had no additional liability that was required to be recorded; accordingly, no charge was taken to opening retained earnings on January 1, 2007 upon adoption of FIN No. 48.
 
The Company classified estimated interest and penalties related to unrecognized tax benefits in our provision for income taxes. As of December 31, 2007, the Company remains subject to examination by certain tax jurisdictions for the tax years ended December 31, 2003 through 2007. There were no significant changes in the accrued liability related to uncertain tax positions during the year ended December 31, 2007, nor does the Company anticipate significant changes during the next 12-month period.
 
25.   SELECTED QUARTERLY FINANCIAL DATA (unaudited)
 
                                 
    For The Year Ended December 31, 2007  
(In thousands, except per share amounts)   First Quarter     Second Quarter     Third Quarter     Fourth Quarter  
 
Total revenue
  $ 31,748     $ 43,337     $ 53,143     $ 103,202  
                                 
Operating income
  $ 5,445     $ 15,058     $ 6,268     $ 6,083  
                                 
Net income to common stockholders
  $ 3,637     $ 10,234     $ 4,054     $ 2,917  
                                 
Income per common share:
                               
Basic —
  $ 0.10     $ 0.28     $ 0.11     $ 0.07  
                                 
Weighted average common shares outstanding
    36,910       36,910       36,910       43,821  
                                 
Diluted —
  $ 0.10     $ 0.28     $ 0.11     $ 0.07  
                                 
Weighted average common shares outstanding
    36,949       36,979       37,072       43,826  
                                 
 


108


Table of Contents

 
GRUBB & ELLIS COMPANY
 
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FOR THE YEARS ENDED DECEMBER 31, 2007, 2006 AND 2005 — (Continued)
 
                                 
    For The Year Ended December 31, 2006  
(In thousands, except per share amounts)   First Quarter     Second Quarter     Third Quarter     Fourth Quarter  
 
Total revenue
  $ 28,679     $ 25,009     $ 24,003     $ 30,615  
                                 
Operating income (loss)
  $ 10,521     $ 5,631     $ (488 )   $ (4,692 )
                                 
Net income (loss) to common stockholders
  $ 10,617     $ 5,972     $ (540 )   $ 45  
                                 
Income (loss) per common share:
                               
Basic —
  $ 0.62     $ 0.35     $ (0.03 )   $ 0.00  
                                 
Weighted average common shares outstanding
    17,194       17,194       17,246       27,057  
                                 
Diluted —
  $ 0.62     $ 0.35     $ (0.03 )   $ 0.00  
                                 
Weighted average common shares outstanding
    17,194       17,194       17,246       27,107  
                                 
 
26.   SUBSEQUENT EVENTS
 
On February 28, 2008, at a special meeting of the stockholders of GERA held to vote on, among other things, the proposed transaction with the Company, GERA failed to obtain the requisite consents of its stockholders to approve its proposed business combination (the transactions contemplated by the Purchase Agreement). Specifically, of the 23,958,334 shares of GERA common stock eligible to vote with respect to the proposed transaction, stockholders holding an aggregate of 22,695,082 shares voted on the transaction. Of those stockholders voting, 17,144,944 shares were cast against the proposed business combination, and the holders of all such 17,144,944 shares also elected to convert their shares into a pro rata share of GERA’s trust account. 4,860,127 shares voted in favor of the proposed business combination, and the remaining shares did not vote with respect to the proposed transaction.
 
As a result thereof, GERA, in accordance with Section 8.1(f) of the Purchase Agreement, advised the Company in a letter effective February 28, 2008, that it was terminating the Purchase Agreement in accordance with its terms.
 
As a result of its failure to obtain the requisite stockholder approvals, GERA, in accordance with its charter, will proceed to liquidation having failed to effect a business combination within the proscribed deadline of March 3, 2008. As a consequence, the Company will write-off in the first quarter of 2008 its investment in GERA of approximately $5.6 million, including $4.1 million related to stock and warrant purchases and $1.5 million related to operating advances and third party costs. In addition, the various exclusive service agreements that the Company had previously entered into with GERA for transaction services, property and facilities management, and project management, will no longer be of any force or effect. The Company presently intends to market the three commercial properties so as to affect their sale on or before September 30, 2008, as required under the terms of its credit facility.

109


Table of Contents

Item 9.      Changes in and Disagreements with Accountants on Accounting and Financial Disclosure
 
Changes in Registrant’s Certifying Accountant
 
As previously disclosed by the Company, in its Current Report on Form 8-K filed December 13, 2007, the Company effected its merger with NNN, pursuant to which NNN became a wholly owned subsidiary of the Company. The closing of the Merger constituted a change of control of the Company, as the former stockholders of NNN in the aggregate own approximately 60% of the issued and outstanding common stock of the Company immediately subsequent to the Merger. In addition, the composition of the Company’s board of directors and executive management also changed upon the consummation of the Merger. The Merger was accounted for using the purchase method of accounting under generally accepted accounting principles, and under the purchase method of accounting, NNN is considered the acquirer of the Company.
 
On December 10, 2007, the audit committee of the Company chose to dismiss Deloitte & Touche LLP (“Deloitte & Touche”), the independent registered public accounting firm that was previously engaged to audit the financial statements of NNN. In the past two years, no report on the financial statements of NNN issued by Deloitte & Touche contained an adverse opinion or a disclaimer of opinion, or was qualified or modified as to uncertainty, audit scope or accounting principles. In addition, during NNN’s two most recent fiscal years and any subsequent interim period preceding the dismissal of Deloitte & Touche, there were no disagreements with Deloitte & Touche on any matter of accounting principles or practices, financial statement disclosure or auditing scope or procedure, which disagreement(s), if not resolved to the satisfaction of Deloitte & Touche, would have caused it to make reference to the subject matter of the disagreement(s) in connection with its report.
 
Except as described below, there were no reportable events under Item 304(a)(1)(v) of Regulation S-K that occurred during the fiscal years ended December 31, 2005 and December 31, 2006 and through December 10, 2007. The audit committee of the board of directors of the Company has discussed the material weakness described below with Deloitte & Touche, and the Company has authorized Deloitte & Touche to respond fully to the inquiries of a successor auditor concerning the subject matter below.
 
In connection with Deloitte & Touche’s audit of the annual financial statements of NNN for the year ended December 31, 2006, Deloitte & Touche advised NNN that it believed the following matter constituted a material weakness:
 
Material weakness related to stock based compensation — NNN did not timely record a stock compensation charge related to an equity award granted to an employee by principal shareholders in exchange for services to be provided to NNN. There is more than a remote likelihood that a material misstatement could have occurred due to the existence of this material weakness in internal control. The misstatement resulted from a deficiency in the operation of internal control over financial reporting.
 
On December 10, 2007, the audit committee of the Company appointed Ernst & Young who was previously engaged by the Company as its independent registered public accounting firm, to audit financial statements of the Company going forward. During the years ended December 31, 2005 and 2006, and during the transition period from January 1, 2007 through December 10, 2007, the Company did not consult with Ernst & Young in regards to NNN with respect to any of (i) the application of accounting principles to a specified transaction, either completed or proposed; (ii) the type of audit opinion that might be rendered on the Company’s financial statements; or (iii) any matter that was either the subject of a disagreement or a reportable event.
 
Item 9A.     Controls and Procedures
 
Evaluation of Disclosure Controls and Procedures
 
The Company has established controls and procedures to ensure that material information relating to the Company is made known to the officers who certify the Company’s financial reports and to the members of senior management and the Board of Directors.


110


Table of Contents

Based on management’s evaluation as of December 31, 2007, the Principal Executive Officer and the Principal Financial Officer have concluded that the Company’s disclosure controls and procedures (as defined in Rules 13a-15(c) and 15d-15(e) under the Exchange Act) are effective to ensure that information required to be disclosed by the Company is recorded, processed, summarized, and reported within the time periods specified in the SEC’s rules and forms.
 
Changes in Internal Controls over Financial Reporting
 
There were no changes to the Company’s controls over financial reporting during the fourth quarter ended December 31, 2007 that have materially affected, or are reasonably likely to materially affect, the Company’s internal controls over financial reporting.
 
No Management’s Report on Internal Control over Financial Reporting
 
Although it would otherwise be required to do so, as a consequence of the Merger, the Company has received a waiver from the SEC to comply with the SEC’s rules under Section 404 of the Sarbanes-Oxley Act of 2002 that it furnish a report on its internal control over financial reporting with respect to the fiscal year ended December 31, 2007, and it will not have to do so until it files its Annual Report on Form 10-K for the fiscal year ending December 31, 2008.
 
No Auditor’s Report on Internal Control
 
This annual report does not include an attestation report of the Company’s registered public accounting firm regarding internal control over financial reporting. Although it would otherwise be required to do so, as a consequence of the Merger, the Company has received a waiver from the SEC to comply with the SEC’s rules under Section 404 of the Sarbanes-Oxley Act of 2002 that it furnish a report from its independent registered public accounting firm on its internal control over financial reporting with respect to the fiscal year ended December 31, 2007, and it will not have to do so until it files its Annual Report on Form 10-K for the fiscal year ending December 31, 2008. See “Risk Factors — Risks Related to the Company in General — The Company will not be required to furnish an auditor’s report on its internal control over financial reporting until December 2008.”


111


Table of Contents

GRUBB & ELLIS COMPANY
 
PART III
 
Item 10.      Directors, Executive Officers and Corporate Governance
 
Information about the Directors
 
The Company’s Board is comprised of three Classes of directors. The term of office of each Class A director extends until the first annual meeting of Company stockholders following the special meeting held December 6, 2007 (the “Special Meeting”) and until his successor is elected and qualified. The term of office of each Class B director extends until the second annual meeting of Company stockholders following the Special Meeting and until his successor is elected and qualified. The term of office of each Class C director extends until the annual meeting of Company stockholders in 2010 and until his successor is elected and qualified. Thereafter, the term of each Class shall be three years from the applicable annual meeting.
 
Class A directors
 
Scott D. Peters 50, has served as the Company’s Chief Executive Officer and President and as a director of the Company since December 2007. Mr. Peters joined NNN’s predecessor, GERI, in September 2004 as Executive Vice President and Chief Financial Officer. Mr. Peters served as Chief Executive Officer and President of NNN since November 2006, a director since September 2006 and Chairman since December 2007. Mr. Peters has also served as Chairman, President and Chief Executive Officer of Grubb & Ellis Healthcare REIT, Inc. since April 2006, Executive Vice President and a director of Grubb & Ellis Apartment REIT, Inc. since January 2006 and April 2007, respectively, and President and Chief Executive Officer of G REIT, Inc., from December 2005 to January 2008, having previously served as that company’s Executive Vice President and Chief Financial Officer from September 2004 to December 2005. Mr. Peters served as Senior Vice President and Chief Financial Officer and a director of Golf Trust America, Inc., a publicly traded real estate investment trust, from February 1997 to February 2007.
 
Harold H. Greene 69, has served as a director of the Company since December 2007. Mr. Greene also has served as a director of NNN from November 2006 to December 2007. Mr. Greene is a 40-year veteran of the commercial and residential real estate lending industry. He most recently served as the Managing Director for Bank of America’s California Commercial Real Estate Division from 1998 to his retirement in 2001, where he was responsible for lending to commercial real estate developers in California and managed an investment portfolio of approximately $2.6 billion. From 1990 to 1998, Mr. Greene was the Executive Vice President of SeaFirst Bank in Seattle, Washington and prior to that he served as the Vice Chairman of MetroBank from 1989 to 1990 and in various positions, including Senior Vice President in charge of the Asset Based Finance Group, with Union Bank, where he worked for 27 years. Mr. Greene currently serves as a director of Gary’s and Company (men’s clothing retailer), as a director and member of the audit committee of Paladin Realty Income Properties, Inc., and as a director and member of the audit, compensation and nominating and corporate governance committees of William Lyon Homes.
 
D. Fleet Wallace 40, has served as a director of the Company since December 2007. Mr. Wallace also has served as a director of NNN from November 2006 to December 2007. Mr. Wallace is a principal and co-founder of McCann Realty Partners, LLC, an apartment investment company focusing on garden apartment properties in the Southeast formed in October 2004. Mr. Wallace also serves as principal of


112


Table of Contents

Greystone Capital Management, LLC, formed in September 2001, and helps manage Greystone Fund, L.P. Greystone Fund, L.P. is a professionally managed opportunity fund invested primarily in promising venture capital opportunities and distressed assets. From April 1998 to August 2001, Mr. Wallace served as corporate counsel and assistant secretary of United Dominion Realty Trust, Inc., a publicly-traded real estate investment trust. From September 1994 to April 1998, Mr. Wallace was in the private practice of law with McGuire Woods in Richmond, Virginia. Mr. Wallace has also served as a Trustee of G REIT Liquidating Trust since January 2008.
 
Class B directors
 
Robert J. McLaughlin 75, has served as a director of the Company since July 2004. Mr. McLaughlin previously served as a director of the Company from September 1994 to March 2001. He founded The Sutter Group in 1982, a management consulting company that focuses on enhancing shareholder value, and currently serves as its President. Previously, Mr. McLaughlin served as President and Chief Executive Officer of Tru-Circle Corporation, an aerospace subcontractor, from November 2003 to April 2004, and as Chairman of the Board of Directors of Imperial Sugar Company from August 2001 to February 2003, and as Chairman and Chief Executive Officer from October 2001 to April 2002. He is also a director of Imperial Sugar Company.
 
Gary H. Hunt 59, has served as a director of the Company since December 2007. Mr. Hunt also has served as a director of NNN from November 2006 to December 2007. Mr. Hunt has served as the managing partner of California Strategies, LLC, a privately held consulting firm in Irvine, California that works with large homebuilders, real estate companies and government entities since 2001. Prior to serving with California Strategies, Mr. Hunt was the executive vice president and served on the board of directors and on the Executive Committee of the Board of The Irvine Company, a 110-year-old privately held company that plans, develops and invests in real estate primarily in Orange County, California for 25 years. He also serves on the board of directors of Glenair Inc., The Beckman Foundation and William Lyon Homes. Mr. Hunt has also served as a Trustee of G REIT Liquidating Trust since January 2008.
 
Glenn L. Carpenter 65, has served as a director of the Company since December 2007 and has served as Chairman of the Board of the Company since February 8, 2008. Mr. Carpenter also has served as a director of NNN from November 2006 to December 2007. Since August 2001, Mr. Carpenter has served as the Chief Executive Officer, President and Chairman of FountainGlen Properties, LP, a privately held company in Newport Beach, California, that develops, owns and operates apartment communities for active seniors. Prior to serving with FountainGlen, from 1994 to 2001, Mr. Carpenter was the Chief Executive Officer and founder of Pacific Gulf Properties Inc., a publicly traded REIT that developed and operated industrial business parks and various types of apartment communities. From 1970 to 1994, Mr. Carpenter served as Chief Executive Officer and President, and other officer positions of Santa Anita Realty Enterprises Inc., a publicly traded REIT that owned and managed industrial office buildings, apartments and shopping centers. He has received numerous honors in the real estate field including the 2000 Real Estate Man of the Year Award and was voted the 1999 Orange County Entrepreneur of the Year for real estate. Mr. Carpenter sits on the board of councilors of the School of Gerontology at the University of Southern California and is a


113


Table of Contents

council and executive board member of the American Seniors Housing Association.
 
Class C directors
 
C. Michael Kojaian 46, has served as a director of the Company since December 1996, and served as the Chairman of the Board of Directors of the Company from June 2002 until December 7, 2007. He has been the President of Kojaian Ventures, L.L.C. and also Executive Vice President, a director and a shareholder of Kojaian Management Corporation, both of which are investment firms headquartered in Bloomfield Hills, Michigan, since 2000 and 1985, respectively. He is also a director of Arbor Realty Trust, Inc. Mr. Kojaian has also served as the Chairman of the Board of Directors of Grubb & Ellis Realty Advisors, Inc., an affiliate of the Company, since its inception in September 2005, and as its Chief Executive Officer since December 13, 2007.
 
Rodger D. Young 61, has served as a director of the Company since April 2003. Mr. Young has been a name partner of the law firm of Young & Susser, P.C. since its founding in 1991, a boutique firm specializing in commercial litigation with offices in Southfield, Michigan and New York City, since its founding in 1991. In 2001, Mr. Young was named Chairman of the Bush Administration’s Federal Judge and U.S. Attorney Qualification Committee by Governor John Engler and Michigan’s Republican Congressional Delegation. Mr. Young is a member of the American College of Trial Lawyers and was listed in the 2007 edition of Best Lawyers of America. Mr. Young was named by Chambers International and by Best Lawyers in America as one of the top commercial litigators in the United States.
 
Communications with the Directors
 
Stockholders, employees and others interested in communicating with the Chairman of the Board may do so by writing to Glenn L. Carpenter, c/o Corporate Secretary, Grubb & Ellis Company, 1551 North Tustin Avenue, Suite 300, Santa Ana, California 92705. Stockholders, employees and others interested in communicating with any of the other directors of the Company may do so by writing to such director, c/o Corporate Secretary, Grubb & Ellis Company, 1551 North Tustin Avenue, Suite 300, Santa Ana, California 92705.
 
Information About Executive Officers
 
Scott Peters has served as the Company’s Chief Executive Officer and President since December 2007. For information on Mr. Peters see “Information about the Directors” above. In addition, to Mr. Peters, the following are the current executive officers of the Company:
 
Andrea R. Biller 58, has served as Executive Vice President, General Counsel and Secretary of the Company since December 2007. She joined GERI in March 2003 as General Counsel and served as NNN’s General Counsel, Executive Vice President and Secretary since November 2006 and director since December 2007. Ms. Biller also has served as Executive Vice President and Secretary of Grubb & Ellis Healthcare REIT, Inc. since April 2006, Secretary of Grubb & Ellis Apartment REIT, Inc. since January 2006. Ms. Biller served as Executive Vice President of G REIT, Inc. from December 2005 to January 2008 and Secretary of G REIT from June 2004 to January 2008. Ms. Biller served as Special Counsel at the Securities and Exchange Commission, Division of Corporate Finance, in Washington D.C. from 1995-2000, and as a private attorney specializing in corporate and securities law from 1990-1995 and


114


Table of Contents

2000-2002. Ms. Biller is licensed to practice law in California, Virginia, and Washington, D.C.
 
Jeffrey T. Hanson 37, has served as Chief Investment Officer of the Company since January 2008. He has served as Chief Investment Officer of NNN since November and joined NNN in July 2006 as the President and Chief Executive Officer of Realty. From 1996 to July 2006, Mr. Hanson was a Senior Vice President with the Grubb and Ellis Institutional Investment Group in Grubb & Ellis’ Newport Beach office. Mr. Hanson served as a real estate broker with CB Richard Ellis from 1996 to 1997. Mr. Hanson is a member of the Sterling College Board of Trustees and formerly served as a member of the Grubb & Ellis President’s Counsel and Institutional Investment Group Board of Advisors.
 
Francene LaPoint 43, has served as the Company’s Executive Vice President, Accounting and Finance since December 2007. She has served as Chief Financial Officer of NNN since November 2006 and director since December 2007. Ms. LaPoint joined GERI as Senior Vice President and Controller in July 2004 and was named Executive Vice President and Controller in August 2005. Ms. LaPoint served as Senior Vice President and Corporate Controller of Hawthorne Savings, FSB (Hawthorne Financial Corporation), a publicly traded financial institution, from June 1999 to June 2004. From January 1996 to June 1999, Ms. LaPoint served with PricewaterhouseCoopers from where she obtained her CPA license.
 
Robert H. Osbrink 61, has served as Executive Vice President of the Company since December 2001 and was named President of Transaction Services in February 2004. During the five years prior to December 2001, Mr. Osbrink served in a progression of regional managerial positions in the Los Angeles and Southwestern United States areas for the Company. Mr. Osbrink also acted as a Co-Chief Executive Officer of the Company from April 2003 until March 2005.
 
Richard W. Pehlke 54, has served as the Executive Vice President and Chief Financial Officer of the Company since February 2007. Prior to joining the Company, Mr. Pehlke served as Executive Vice President and Chief Financial Officer and a member of the board of directors of Hudson Highland Group, a publicly held global professional staffing and recruiting business, from 2003 to 2005. From 2001 to 2003, Mr. Pehlke operated his own consulting business specializing in financial strategy and leadership development. In 2000, he was Executive Vice President and Chief Financial Officer of ONE, Inc. a privately held software implementation business. Prior to 2000, Mr. Pehlke held senior financial positions in the telecommunications, financial services and food and consumer products industries.
 
Dylan Taylor 37, has served as Executive Vice President of the Company since January 2008, and President of its Corporate Services Group since October 2007. He was named Acting President of Global Client Services and Grubb and Ellis Management Services, Inc. in January 2008. Mr. Taylor joined the Company in 2005 as Executive Vice President, Regional Managing Director, Corporate Services. Prior to joining the Company, Mr. Taylor spent more than five years as Senior Vice President, Corporate Solutions at Jones Lang LaSalle.
 
Section 16(a) Beneficial Ownership Reporting Compliance
 
Section 16(a) of the Exchange Act requires our directors, executive officers and stockholders holding ten percent (10%) or more of our voting securities (“Insiders”) to file with the SEC reports showing their


115


Table of Contents

ownership and changes in ownership of Company securities, and to send copies of these filings to us. To our knowledge, based upon review of copies of such reports furnished to us and upon written representations that the Company has received to the effect that no other reports were required during the six months ended December 31, 2007, the Insiders complied with all Section 16(a) filing requirements applicable to them.
 
Code of Ethics
 
The Company has adopted, and revised effective January 25, 2008, a code of business conduct and ethics (“Code of Business Conduct and Ethics”) that applies to all of the Company’s directors, officers, employees and independent contractors, including the Company’s principal executive officer, principal financial officer and controller and complies with the requirements of the Sarbanes-Oxley Act of 2002 and the NYSE listing requirements. The January 25, 2008 revision was effected to make the Code of Business Conduct and Ethics consistent with the amendment of even date to the Company’s by-laws so as to provide that members of the board of directors who are not an employee or executive officer of the Company (“Non-Management Directors”) have the right to directly or indirectly engage in the same or similar business activities or lines of business as the Company, or any of its subsidiaries, including those business activities or lines of business deemed to be competing with the Company or any of its subsidiaries. In the event that the Non-Management Director acquires knowledge, other than as a result of his or her position as a director of the Company, of a potential transaction or matter that may be a corporate opportunity for the Company, or any of its subsidiaries, such Non-Management Director shall be entitled to offer such corporate opportunity to the Company as such Non-Management Director deems appropriate under the circumstances in their sole discretion.
 
The Company’s Code of Business Conduct and Ethics is designed to deter wrongdoing, and to promote, among other things, honest and ethical conduct, full, timely, accurate and clear public disclosures, compliance with all applicable laws, rules and regulations, the prompt internal reporting of violations of the code, and accountability. In addition, the Company maintains an Ethics Hotline with an outside service provider in order to assure compliance with the so-called “whistle blower” provisions of the Sarbanes Oxley Act of 2002. This toll-free hotline and confidential web-site provide officers, employees and independent contractors with a means by which issues can be communicated to management on a confidential basis. A copy of the Company’s Code of Business Conduct and Ethics is available on the company’s website at www.grubb-ellis.com and upon request and without charge by contacting Investor Relations, Grubb & Ellis Company, 1551 North Tustin Avenue, Suite 300, Santa Ana, California 92705.
 
Corporate Governance Guidelines
 
Effective July 6, 2006, the Board adopted corporate governance guidelines to assist the Board in the performance of its duties and the exercise of its responsibilities. The Company’s Corporate Governance Guidelines are available on the Company’s website at www.grubb-ellis.com and printed copies may be obtained upon request by contacting Investor Relations, Grubb & Ellis Company, 1551 North Tustin Avenue, Suite 300, Santa Ana, California 92705.
 
Audit Committee
 
The Audit Committee of the Board is a separately-designated standing audit committee established in accordance with Section 3(a)(58)(A) of the Securities Exchange Act of 1934 as amended (the “Exchange Act”) and the rules thereunder. The Audit Committee operates under a written charter adopted by the Board of Directors. The charter of the Audit Committee was last revised effective January 28, 2008 and is available on the Company’s website at www.grubb-ellis.com and printed copies of which may be obtained upon request by contacting Investor Relations, Grubb & Ellis Company, 1551 North Tustin Avenue, Suite 300, Santa Ana, California 92705. The current members of the Audit Committee are Robert McLaughlin, Chair, Harold H. Greene and D. Fleet Wallace. The Board has determined that the members of the Audit Committee are independent under the NYSE listing requirements and the Exchange Act and the rules thereunder, and that Mr. McLaughlin is an audit committee financial expert in accordance with rules established by the SEC.


116


Table of Contents

Corporate Governance and Nominating Committee
 
The functions of the Company’s Corporate Governance and Nominating Committee are to assist the Board with respect to: (i) director qualification, identification, nomination, independence and evaluation; (ii) committee structure, composition, leadership and evaluation; (iii) succession planning for the CEO and other senior executives; and (iv) corporate governance matters. The Corporate Governance and Nominating Committee operates under a written charter adopted by the Board, which is available on the Company’s website at www.grubb-ellis.com access and printed copies of which may be obtained upon request by contacting Investor Relations, Grubb & Ellis Company, 1551 North Tustin Avenue, Suite 300, Santa Ana, California 92705. The current members of the Corporate Governance and Nominating Committee are Rodger D. Young, Chair, Gary H. Hunt and Harold H. Greene. The Board has determined that Messrs. Young, Hunt and Greene are independent under the NYSE listing requirements and the Exchange Act and the rules thereunder.
 
Certifications
 
On December 17, 2007, the Company’s General Counsel certified to the NYSE that she was not aware of any violation by the Company of the corporate governance listing standards of the NYSE. The Company has filed with the SEC, as an exhibit to this Annual Report, the certifications required by Section 302 of the Sarbanes-Oxley Act of 2002.
 
Item 11.     Executive Compensation
 
Compensation Discussion and Analysis
 
This compensation discussion and analysis describes the governance and oversight of the Company’s executive compensation programs and the material elements of compensation paid or awarded to those who served as the Company’s principal executive officer, the Company’s principal financial officer, and the three other most highly compensated executive officers of the Company during the period from January 1, 2007 through December 31, 2007 (collectively, the “named executive officers” or “NEOs” and individually, a “named executive officer” or “NEO”). The specific amounts and material terms of such compensation paid, payable or awarded are disclosed in the tables and narrative included in this section of this annual report on Form 10-K.
 
In accordance with generally accepted accounting principles, as a consequence of the Merger, the operating results of the Company for the twelve months ended December 31, 2007, including these relating to executive compensation, set forth in the consolidated financial statements in Item 8 of this Report, reflect the full year operating results of the NNN legacy business and the operating results of Grubb & Ellis legacy business for the period December 8, 2007 through December 31, 2007. Notwithstanding this financial disclosure of the Company’s operating results (which includes compensation expense) in Item 8 as a consequence of the Merger, certain of the compensation disclosure in this Item 11 is broader than provided in the financial statements with respect to those instances where the Company believes that such broader disclosure provides stockholders with more complete and relevant disclosure. For instance, the compensation disclosure provided with respect to the Company’s NEOs and directors with respect to calendar years 2007 and 2006 represent their full year’s compensation for each of those years, incurred by either NNN or legacy Grubb & Ellis, as applicable, with respect to calendar year 2006, and incurred by either NNN or legacy Grubb & Ellis, as applicable, with respect to the entire 2007 calendar year, except for the period December 8, 2007 through December 31, 2007, for which three (3) week stub period the Company incurred the entire compensation to all NEOs and directors.
 
Compensation Committee Overview
 
The Board of Directors has delegated to the Compensation Committee oversight responsibilities for the Company’s executive compensation programs.


117


Table of Contents

The Compensation Committee determines the policy and strategies of the Company with respect to executive compensation taking into account certain factors that the Compensation Committee deems appropriate such as (a) compensation elements that will enable the Company to attract and retain executive officers who are in a position to achieve the strategic goals of the Company which are in turn designed to enhance stockholder value, and (b) the Company’s ability to compensate its executives in relation to its profitability and liquidity.
 
The Compensation Committee approves, subject to further, final approval by the full Board of Directors, (a) all compensation arrangements and terms of employment, and any material changes to the compensation arrangements or terms of employment, for the NEOs and certain other key employees (including employment agreements and severance arrangements), and (b) the establishment of, and changes to, equity-based awards programs. In addition, each calendar year, the Compensation Committee approves the annual incentive goals and objectives of each NEO and certain other key employees, evaluates the performance of each NEO and certain other key employees against the approved performance goals and objectives applicable to him or her, determines whether and to what extent any incentive awards have been earned by each NEO, and makes recommendations to the Company’s Board of Directors regarding the approval of incentive awards.
 
Consistent with the Compensation Committee’s objectives, the Company’s overall compensation program is structured to attract, motivate and retain highly qualified executives by paying them competitively and tying their compensation to the Company’s success as a whole and their contribution to the Company’s success.
 
The Compensation Committee also provides general oversight of the Company’s employee benefit and retirement plans.
 
The Compensation Committee operates under a written charter adopted by the full Board and revised effective December 10, 2007, which is available on the Company’s website at www.grubb-ellis.com. Printed copies may be obtained upon request by contacting Investor Relations, Grubb & Ellis Company, 1551 North Tustin Avenue, Suite 300, Santa Ana, California 92705.
 
Use of Consultants
 
Under its Charter, the Compensation Committee has the power to select, retain, compensate and terminate any compensation consultant it determines is useful in the fulfillment of the Committee’s responsibilities. The Committee also has the authority to seek advice from internal or external legal, accounting or other advisors.
 
In the fourth quarter of 2007, and in anticipation of the closing of the Merger, the Company engaged the services of FPL Associations Compensation, an outside consulting firm, to provide a comprehensive compensation study of the merged companies for the Compensation Committee and the board of directors with respect to an analysis of, and proposed designs and recommendations for, compensation arrangements primarily for the NEO’s, other lay service executives, directors, brokers and the board.
 
The Company has previously engaged the services of Ferguson Partners, an affiliate of FPL Associates Compensation. In February 2007, Ferguson Partners managed the search for the Company’s Chief Financial Officer which resulted in the hiring of the Company’s Chief Financial Officer, Richard W. Pehlke in February 2007. In conjunction with the search, Ferguson Partners advised the Committee with respect to Mr. Pehlke’s compensation arrangements and terms of employment. Similarly, the Compensation Committee has used the services of Ferguson Partners in the past in connection with the search and establishment of the compensation arrangements and terms of employment for the other executive officers. In each instance, and in connection with the study conducted by its affiliate, FPL Associates Compensation in the fourth quarter of 2007, Ferguson Partners and FPL Associates Compensation provided to the Compensation Committee and the board with information regarding comparative market compensation arrangements.
 
Role of Executives in Establishing Compensation
 
In advance of each Compensation Committee meeting, the Chief Executive Officer and the Chief Operating Officer work with the Compensation Committee Chairman to set the meeting agenda. The Compensation Committee periodically consults with the Chief Executive Officer of the Company with respect


118


Table of Contents

to the hiring and the compensation of the other NEOs and certain other key employees. Members of management, typically the Chief Executive Officer, the Chief Financial Officer and General Counsel, regularly participate in non-executive portions of Compensation Committee meetings.
 
Certain Compensation Committee Activity
 
The Compensation Committee met five times during the year ended December 31, 2007 and in fulfillment of its obligations, among other things, determined on December 10, 2007, based upon a compensation study prepared by FPL Associates Compensation that had been commissioned by the Company in contemplation of the Merger, that the annual compensation for independent, outside directors should be as follows: (i) an annual retainer fee of $50,000 per annum; (ii) a fee of $1,500 for each regular meeting of the board of directors attended in person or telephonically; (iii) a fee of $1,500 for each standing committee member of the board of directors attended in person or telephonically; and (iv) $60,000 worth of restricted shares of common stock issued at the then current market price of the common stock, to vest ratably in equal annual installments over three years, except in the event of a change in control, in which event vesting is accelerated. In addition, on March 12, 2007 the Compensation Committee, in consultation with FPL Associates Compensation, revised the compensation arrangements for the non-executive Chairman of the Board to provide for an annual aggregate retainer fee of $100,000, an aggregate of $140,000 worth of restricted stock per annum and an expense allowance of $25,000 per annum. Outside directors are also required to commit to an equity position in the Company over five years in the amount equal to $250,000 worth of common stock which may include annual restricted stock grants to the directors. The directors are also to be reimbursed for lodging and travel expenses in connection with attending meetings of the board.
 
Compensation Philosophy, Goals and Objectives
 
As a commercial real estate services company, the Company is a people oriented business which strives to create an environment that supports its employees in order to achieve its growth strategy and other goals established by the board so as to increase stockholder value over the long term.
 
The primary goals and objectives of the Company’s compensation programs are to:
 
  •   Compensate management, key employees, independent contractors and consultants on a competitive basis to attract, motivate and retain high quality, high performance individuals who will achieve the Company’s short-term and long term goals; and
 
The Compensation Committee established these goals in order to enhance stockholder value.
 
  •   Motivate and reward executive officers whose knowledge, skill and performance are critical to the Company’s success;
 
  •   Align the interests of the Company’s executive officers and stockholders through equity-based long-term incentive awards that motivate executive officers to increase stockholder value and reward executive officers when stockholder value increases; and
 
  •   Ensure fairness among the executive management team by recognizing contributions each executive officer makes to the company’s success.
 
The Company believes that it is important for variable compensation, i.e. where an NEO has a significant portion of his or her total “cash compensation” as risk, to constitute a significant portion of total compensation and that such variable compensation be designed so as to reward effective team work (through the achievement of Company-wide financial goals) as well as the achievement of individual goals (through the achievement of business unit/functional goals and individual performance goals and objectives). The Company believes that this dual approach best aligns the individual NEO’s interest with the interests of the stockholders.
 
Compensation During Term of Employment
 
The Company’s compensation program for NEOs is comprised of five key elements — base salary, annual bonus incentive compensation, long-term cash incentives, stock-based compensation and incentives and a


119


Table of Contents

retirement plan — that are intended to balance the goals of achieving both short-term and long-term results which the Company believes will effectively align management with stockholders.
 
Base Salary
 
Amounts paid to NEOs as base salaries are included in the column captioned “Salary” in the Summary Compensation Table below. The base salary of each NEO is determined based upon their position, responsibility, qualifications and experience, and reflects consideration of both external comparison to available market data and internal comparison to other executive officers.
 
The base salary for an NEO is typically established at the time of the negotiation of his or her respective employment agreement. In the cases of each of the Company’s Chief Financial Officer and Executive Vice President, Richard W. Pehlke, General Counsel Andrea R. Biller, Executive Vice President and Secretary former Chief Executive Officer, Mark E. Rose, Executive Vice President, Accounting and Finance, Francene LaPoint, Chief Investment Officer, Jeffrey T. Hanson, and former Executive Vice President and President of Global Client Services, Maureen E. Ehrenberg, the compensation of each of these executives has not been adjusted since the inception of their current respective employment agreements. Pursuant to the Merger Agreement, upon the closing of the Merger, the base salary of Scott D. Peters, the Company’s Chief Executive Officer and President, was increased to $600,000 per year from $550,000 per year.
 
The base salary component is designed to constitute between 20% and 50% of total annual compensation at target for the NEOs based upon each individual’s position in the organization and the Committee’s determination of each position’s ability to directly impact the Company’s financial results.
 
Annual Bonus Incentive Compensation
 
Amounts paid to NEOs under the annual bonus plan are included in the column captioned “Bonus” in the Summary Compensation Table below. In addition to earning base salaries, each of the Company’s NEOs is eligible to receive an annual cash bonus, the target amount of which is set by the individual employment agreement with each NEO. The annual bonus incentive of each NEO is determined based upon his or her position, responsibility, qualifications and experience, and reflects consideration of both external comparison to available market data and internal comparison to other executive officers.
 
No NEO had a change in his or her annual bonus target incentive compensation during the year ended December 31, 2007.
 
In 2007, the bonus plan with respect to those NEOs who were executive officers of the legacy Grubb & Ellis Company had a formulaic component based on achievement of specified Company earnings before interest and taxes (“EBIT”) and business unit/function EBIT goals and also a component based on the achievement of personal goals and objectives designed to enhance the overall performance of the Company. The bonus plan of those NEOs, who were executive officers of the NNN, while taking into account NNN’s earnings before interest, taxes, depreciation and amortization (“EBITDA”), as well as personal goals and objectives, was not formulaic, but rather, more discretionary in nature. Beginning in 2008, the bonus plan for all NEOs has been standardized and will be tied to the specified targets based on the Company’s EBITDA as discussed below.
 
The annual cash bonus plan target for NEOs is between 50% and 200% of base salary and is designed to constitute from 20% to 50% of an NEO’s total annual target compensation. The bonus plan component is based on each individual’s role and responsibilities in the company and the Committee’s determination of each NEO’s ability to directly impact the Company’s financial results.
 
The Compensation Committee reviews each NEO’s bonus plan annually. Annual Company EBITDA targets are determined in connection with the annual calendar-year based budget process. A minimum threshold of 80% of Company EBITDA must be achieved before any payment is awarded with respect to this component of bonus compensation. At the end of each calendar year, the Chief Executive Officer reviews the performance of each of the other NEOs and certain other key employees against the financial objectives and against their personal goals and objectives and makes recommendations to the Compensation Committee for


120


Table of Contents

payments on the annual cash bonus plan. The Compensation Committee reviews the recommendations and forwards these to the Board for final approval of payments under the plan.
 
The Compensation Committee and the full Board approved all bonus payments made to the NEOs.
 
During 2007, the Compensation Committee revised the calendar 2007 bonus plans for the Grubb & Ellis legacy NEOs to increase the percentage of bonus tied to the Company’s EBIT performance in order to more closely link the annual bonus to the Company’s overall financial performance. The chart directly below captioned “Annual Bonus Incentive Compensation” provides the details of the calendar 2006 and calendar 2007 plans.
 
In addition to the annual bonus program, from time to time the Board may establish one-time cash bonuses related to the satisfactory performance of identified special projects. Upon the closing of the Merger, Scott D. Peters, the Company’s Chief Executive Officer and President received (i) a special one-time transaction success fee of $1,000,000, (ii) 528,000 shares of common stock of the Company from Anthony W. Thompson, the former Chairman of the Board of the Company, and (iii) the right to receive up to $1,000,000 for a second residence in California, which right Mr. Peters irrevocably waived in January, 2008. Such 528,000 shares of common stock received by Mr. Peters from Mr. Thompson vest in equal, annual installments over five years and are subject to Mr. Peters’ continuing employment with the Company.
 
Annual Bonus Incentive Compensation
 
                                                                 
    Calendar 2007
  Calendar 2006
    % of Bonus Based Upon   % of Bonus Based Upon
    Bonus
      Business
      Bonus
      Business
   
    Target as
      Unit/
  Personal
  Target as
      Unit/
  Personal
    % of Base
  Company
  Function
  Goals and
  % of Base
  Company
  Function
  Goals and
    Salary   EBIT   EBIT   Objectives   Salary   EBIT   EBIT   Objectives
 
Mark E. Rose
    200 %     90 %           10 %     200 %     60 %           40 %
Former Chief Executive Officer
                                                               
Scott D. Peters
    200 %                                          
Current Chief Executive Officer
                                                               
Richard W. Pehlke
    50 %(1)     90 %           10 %                        
Chief Financial Officer
                                                               
Francene LaPoint
    100 %                                          
Executive Vice President,
Accounting and Finance
                                                               
Chief Financial Officer, NNN
                                                               
Andrea R. Biller
    150 %                                          
Executive Vice President, General Counsel and Secretary
                                                               
Maureen A. Ehrenberg
    80 %     30 %     60 %     10 %     80 %     30 %     60 %     10 %
Executive Vice President, and President Global Client Services
                                                               
Jeffrey T. Hanson
    100 %                                          
Chief Investment Officer
                                                               
 
 
(1) Mr. Pehlke has a minimum guaranteed bonus of $125,000 for calendar 2007, prorated based on his hire date (equal to $110,577).
 
Stock-Based Compensation and Incentives
 
The compensation associated with stock awards granted to NEOs is included in the Summary Compensation Table and other tables below (including the charts that show outstanding equity awards). Equity grants to the Company’s NEOs have generally been made at the time of the entering into of their individual


121


Table of Contents

employment agreements and, except as provided by such employment agreements and the June 27, 2007 grant of an aggregate of 532,400 restricted shares of common stock to various executives of NNN, no new grants were made to NEOs during the year ended December 31, 2007. The equity grants are intended to align management with the long-term interests of the Company’s stockholders and to have a retentive effect upon the Company’s NEOs. The Compensation Committee and the Board of Directors approve all equity grants to NEOs.
 
Pursuant to his employment agreement, Mr. Pehlke has an annual equity performance based bonus plan (in addition to his annual cash bonus plan) under which he may be granted restricted shares valued at up to 65% of his base salary, which, if awarded, would vest on the third anniversary of the date of grant. This plan is covered in more detail in the section entitled “Employment Contracts and Compensation Arrangements — Richard W. Pehlke”.
 
Profit Sharing Plan
 
NNN has established a profit sharing plan for its employees, pursuant to which NNN provides matching contributions. Generally, all employees are eligible to participate following one year of service with NNN. Matching contributions are made in NNN’s sole discretion. Participants’ interests in their respective contribution account vests over 4 years, with 0.0% vested in the first year of service, 25.0% in the second year, 50.0% in the third year and 100.0% in the fourth year.
 
Retirement Plans
 
The amounts paid to the Company’s NEOs under the retirement plan are included in the column captioned “All Other Compensation” in the Summary Compensation Table directly below. The Company have established and maintain a retirement savings plan under Section 401(k) of the Internal Revenue Code of 1986 (the “Code”) to cover the Company’s eligible employees including the Company’s NEOs. The Code allows eligible employees to defer a portion of their compensation, within prescribed limits, on a tax deferred basis through contributions to the 401(k) Plan. The Company’s 401(k) Plan is intended to constitute a qualified plan under Section 401(k) of the Code and its associated trust is intended to be exempt from federal income taxation under Section 501(a) of the Code. The Company makes Company matching contributions to the 401(k) Plan for the benefit of the Company’s employees including the Company’s NEOs.
 
Personal Benefits and Perquisites
 
The amounts paid to the Company’s NEOs for personal benefits and perquisites are included in the column captioned “All Other Compensation” in the Summary Compensation Table below. Perquisites to which all of the Company’s NEOs are entitled include health, dental, life insurance, long-term disability, profit-sharing and a 401(k) savings plan, and 100% of the premium cost of health insurance for certain NEOs is paid for by the Company. In addition, Mr. Rose and Ms. Ehrenberg, former NEOs, were entitled to reimbursement for Supplemental Life Insurance premiums up to $2,500 per year, reimbursement of up to $3,000 per year for additional long term disability insurance, reimbursement for an annual physical up to $500 per year and payment of club dues/memberships up to $3,000 per year. In addition, Mr. Rose was entitled to reimbursement of additional club dues of $12,320 per year. Upon the closing of the Merger, Scott D. Peters, the Company’s Chief Executive Officer and President had the right to receive up to $1,000,000 for a second residence in California, which right Mr. Peters irrevocably waived in January, 2008.
 
Summary Compensation Table
 
The following table sets forth certain information with respect to compensation for the calendar years ended December 31, 2007 and 2006 earned by or paid to the Company’s named executive officers for such full calendar years (by either NNN or legacy Grubb & Ellis, as applicable, prior to the Merger, and by the Company subsequent to the Merger) notwithstanding the Company’s consolidated financial statement disclosure set forth in Item 8 of this Report, and sets forth (i) with respect to calendar year ended December 31, 2007, the results of operations (of which compensation is a component) of NNN’s business for


122


Table of Contents

the full twelve month period and the results of operations of the legacy Grubb & Ellis business for the period December 8, 2007 through December 31, 2007, and (ii) with respect to calendar year ended December 31, 2006, the results of operations of NNN business only.
 
                                                                         
                            Change in
       
                            Pension Value
       
                            And
       
                        Non-Equity
  Nonqualified
       
    Year
              Option
  Incentive Plan
  Deferred
  All other
   
Name and
  Ended
  Salary
  Bonus
  Stock
  Awards
  Compensation
  Compensation
  Compensation
   
Principal Position
  December   ($)   ($)   Awards($)(5)   ($)(6)   ($)   Earnings   ($)(3)(7)(8)   Total
 
Mark E. Rose
    2007     $ 527,600     $     $ 1,583,344     $ 633,638     $ 62,900           $ 2,345,589 (9)   $ 5,153,071  
Former Chief Executive Officer
    2006       500,000       377,368       458,329       534,129                   16,878       1,886,704  
Scott D. Peters
    2007       587,808       1,825,800       2,610,555       91,250                   655,621       5,771,034  
Current Chief Executive Officer
    2006       611,250       1,125,900 (2)     1,834,669       81,345                       977,260       4,630,424  
Richard W. Pehlke(10)
    2007       299,500       200,000       49,770       198,808                         748,078  
Executive Vice President, and Chief Financial Officer
    2006                                                  
Francene LaPoint
    2007       350,000       280,800       763,913       73,000                   24,090       1,491,803  
Executive Vice President, Accounting and Finance
    2006       277,899       270,720       237,500       65,076                   23,449       874,644  
Andrea R. Biller
    2007       400,000       451,000       1,286,413       73,000                   592,134       2,802,547  
Executive Vice President, General Counsel and Secretary
    2006       391,674       501,200 (2)     411,667       65,076                   72,834       1,442,451  
Maureen A. Ehrenberg
    2007       360,000             166,646             74,100             1,219,186 (9)     1,819,932  
Executive Vice President, and President, Global Client Services
    2006       360,000       247,326       166,680                         2,650       776,656  
Jeffrey T. Hanson
    2007       350,000       500,350       3,410,352       45,625                   425,106       4,731,433  
Chief Investment Officer
    2006       117,628 (1)     1,212,180 (4)     726,079       40,673                   1,083       2,097,643  
 
 
(1) Mr. Hanson’s annual salary for fiscal 2006 was $250,000. The $117,628 represents amounts paid or to be paid to Mr. Hanson from July 29, 2006 (the date Mr. Hanson joined GERI) through December 31, 2006.
 
(2) Bonus amounts include bonuses of $100,000 earned in fiscal 2006 to each of Mr. Peters and Ms. Biller upon the receipt by NNN from G REIT, a public non-traded REIT that NNN sponsored, of net commissions aggregating $5 million or more from the sale of G REIT properties pursuant to a plan of liquidation approved by G REIT stockholders.
 
(3) All other compensation also includes: (i) cash distributions based on membership interests of $159,418 and $50,000 earned by each of Mr. Peters and Ms. Biller from Grubb & Ellis Apartment Management, LLC for each of the calendar years ended December 31, 2007 and December 2006, respectively; and (ii) cash distributions based on membership interests of $413,546 and $0 earned by each of Messrs. Peters and Hanson and Ms. Biller from Grubb & Ellis Healthcare Management, LLC for each of the calendar years ended December 31, 2007 and December 2006, respectively.
 
(4) Mr. Hanson was appointed GERI’s Managing Director, Real Estate on July 29, 2006. His bonus amount included a $750,000 sign-on bonus that was paid in September 2006. Amount also included a special bonus paid to Mr. Hanson pursuant to his employment agreement for being the procuring cause of at least $25 million in equity from new sources, which equity was received by GERI during the fiscal year, for real estate investments sourced by GERI.
 
(5) The amounts shown are the amounts of compensation cost related to the grants of restricted stock, as well as the compensation expense associated with the accelerated vesting of the restricted stock at the Merger date, as described in Statement of Financial Accounting Standards No. 123R, utilizing the assumptions discussed in Note 23 to the consolidated financial statements included in Item 8 of this Report.
 
(6) The amounts shown are the amounts of compensation cost related to the grants of stock options, as well as compensation expense associated with the accelerated vesting of the stock options at the Merger date, as described in Statement of Financial Accounting Standards No. 123R, utilizing the assumptions discussed in Note 23 to the consolidated financial statements included in Item 8 of this Report.


123


Table of Contents

 
(7) The amounts shown include the Company’s incremental cost for the provision to the named executive officers of certain specified perquisites in fiscal 2007 and 2006, as follows:
 
                                                 
          Living
    Travel
    Tax Gross Up
    Medical & Dental
       
Named Executive Officer
  Year     Expenses     Expenses     Payment     Premiums     Total  
 
Mark E. Rose
    2007     $     $     $     $     $  
      2006                                
Scott D. Peters
    2007       27,314       29,573       0       8,340       65,227  
      2006       24,557       31,376       853,668       1,043       910,644  
Richard W. Pehlke
    2007                                
      2006                                
Francene LaPoint
    2007                         6,660       6,660  
      2006                         833       833  
Andrea R. Biller
    2007                         1,740       1,740  
      2006                         218       218  
Maureen A. Ehrenberg
    2007                                
      2006                                
Jeffrey T. Hanson
    2007                         8,340       8,340  
      2006                         1,043       1,043  
 
(8) The amounts shown also include the following 401(k) matching contributions made by the Company, income attributable to life insurance coverage and contributions to the profit-sharing plan in fiscal 2007 and 2006, as follows:
 
                                         
          401(k) Plan
          Profit-Sharing Plan
       
          Company
    Life Insurance
    Company
       
Named Executive Officer
  Year     Contributions     Coverage     Contributions     Total  
 
Mark E. Rose
    2007     $ 2,250     $ 2,700     $     $ 4,950  
      2006       2,200       2,400             4,600  
Scott D. Peters
    2007       3,100       120       14,210       17,430  
      2006             116       16,500       16,616  
Richard W. Pehlke
    2007                          
      2006                          
Francene LaPoint
    2007       3,100       120       14,210       17,430  
      2006       6,000       116       16,500       22,616  
Andrea R. Biller
    2007       3,100       120       14,210       17,430  
      2006       6,000       116       16,500       22,616  
Maureen A. Ehrenberg
    2007       2,250       1,040             3,290  
      2006       2,200       450             2,650  
Jeffrey T. Hanson
    2007       3,100       120             3,220  
      2006             40             40  
 
(9) Includes payments made on termination of employment in connection with a change of control, totaling $2,340,639 for Mr. Rose and $1,215,896 for Ms. Ehrenberg, to be paid over a 12-month period.
 
(10) Table does not include Donald D. Olinger, the Company’s SVP and Chief Accounting Officer who provided services as the interim Chief Financial Officer of the Company for the approximately six week period from January 1, 2007 through February 14, 2007 prior to Mr. Pehlke joining the Company and subsequent to the departure of Mr. Pehlke’s predecessor.


124


Table of Contents

 
Grants of Plan-Based Awards
 
The following table sets forth information regarding the grants of plan-based awards made to its named executive officers for the fiscal year ended December 31, 2007.
 
                                         
                All Other
             
          All Other
    Option Awards:
    Exercise or
       
          Stock Awards:
    Number of
    Base Price
    Grant Date Fair
 
          Number of
    Securities
    of Option
    Value of Stock
 
    Grant
    Shares of
    Underlying
    Awards
    and Option
 
Name
  Date     Stock or Units     Options(3)     ($/Share)     Awards(4)  
 
Mark E. Rose
    3/8/07       71,158 (1)         $ 10.54     $ 750,000  
Scott D. Peters
    6/27/07       462,000 (1)           11.36       5,250,000  
      12/7/07       528,000 (2)           6.43       3,396,000  
Richard W. Pehlke
    2/15/07             25,000       11.75       198,808  
Francene LaPoint
    6/27/07       26,400 (1)           11.36       300,000  
Andrea R. Biller
    6/27/07       26,400 (1)           11.36       300,000  
Maureen A. Ehrenberg
                             
Jeffery T. Hanson
    6/27/07       17,600 (1)           11.36       200,000  
 
 
(1) Amounts shown with respect to Messrs. Peters and Hanson and Ms. LaPoint and Ms. Biller represent restricted stock, with a grant date of June 27, 2007, issued under NNN’s 2006 Long Term Incentive Plan, that vest in three equal installments on June 27, 2008, June 27, 2009 and June 27, 2010, subject to continued service with the Company. The stock award to Mr. Rose represents shares issued by legacy Grubb & Ellis pursuant to his employment agreement as Chief Executive Officer in March, 2005, which shares became fully vested upon the Merger as a result of change in control provisions related to the award.
 
(2) Amount shown represents shares of common stock received by Mr. Peters from Anthony W. Thompson on December 7, 2007 and are subject to five year vesting and Mr. Peters’ continued employment with the Company.
 
(3) Amount shown represents a stock option award granted to Mr. Pehlke in connection with his employment agreement with the Company, which becomes exercisable in three equal installments on the business day immediately preceding the first, second and third anniversaries of the grant date, generally subject to continued employment with the Company. The options have a maximum term of ten years.
 
(4) The grant date fair value of the shares of restricted stock and stock options granted were computed in accordance with SFAS No. 123R.


125


Table of Contents

 
Outstanding Equity Awards at Fiscal Year-End
 
The following table sets forth summary information regarding the outstanding equity awards held by the Company’s named executive officers at December 31, 2007:
 
                                                   
    Option Awards     Stock Awards  
    Number of
    Number of
                Number of
    Market Value
 
    Securities
    Securities
                Shares or
    of Shares
 
    Underlying
    Underlying
                Units of
    or Units
 
    Unexercised
    Unexercised
    Option
    Option
    Stock that
    of Stock That
 
    Options
    Options
    Exercise
    Expiration
    Have Not
    Have Not
 
Name
  Exercisable     Unexercisable(1)     Price     Date     Vested     Vested(4)  
 
Mark E. Rose
    500,000           $ 4 .70       12/11/2009           $  
Scott D. Peters
    29,333       14,667       11 .36       11/16/2016       462,000(2 )     5,250,000  
                                        528,000(3 )     3,396,000  
Richard W. Pehlke
          25,000       11 .75       2/15/2017              
Francene LaPoint
    23,467       11,733       11 .36       11/16/2016       26,400(2 )     300,000  
Andrea R. Biller
    23,467       11,733       11 .36       11/16/2016       26,400(2 )     300,000  
Maureen A. Ehrenberg
    137,022             9 .00(5 )     4/1/2008              
Jeffery T. Hanson
    14,667       7,333       11 .36       11/16/2016       17,600(2 )     200,000  
 
 
(1) Amounts shown represent options granted in fiscal year 2007 and 2006 under NNN’s 2006 Long Term Incentive Plan that vest and become exercisable with respect to one-third of the underlying shares of the Company’s common stock on each of November 16, 2006, November 16, 2007 and November 16, 2008, subject to the executive’s continued employment with the Company, and have a maximum term of ten-years.
 
(2) Amounts shown represent restricted stock granted on June 27, 2007 under NNN’s 2006 Long Term Incentive Plan. The June 27, 2007 restricted stock vests in three equal installments on June 27, 2008, June 27, 2009 and June 27, 2010, subject to continued service with the Company.
 
(3) Represents shares of common stock received by Mr. Peters from Anthony W. Thompson on December 7, 2007 and are subject to five year vesting and continued employment with the Company.
 
(4) The grant date fair value of the shares of restricted stock granted on June 27, 2007, as computed in accordance with SFAS No. 123R and is reflected in the table, Grants of Plan-Based Awards.
 
(5) Amount represents the weighted average option exercise price for multiple awards, all expiring on April 1, 2008.
 
Employment Contracts and Compensation Arrangements
 
Scott D. Peters
 
In November, 2006, Mr. Peters entered into an Executive Employment Agreement with the Company pursuant to which Mr. Peters serves as the Chief Executive Officer and President of the Company. The Agreement provides for an annual base salary of $550,000 per annum. His base salary was increased to $600,000 per annum upon the closing of the Merger. Mr. Peters is eligible to receive an annual discretionary bonus of up to 200% of his base salary. The Executive Employment Agreement has an initial term of three (3) years, and on the final day of the original term, and on each anniversary thereafter, the term of the Agreement is extended automatically for an additional year unless the Company or Mr. Peters provides at least one year’s written notice that the term will not be extended. In connection with the entering into of his Employment Agreement in November, 2006, Mr. Peters received 154,000 shares of restricted stock and 44,000 stock options at an exercise price of $11.36 per share, one-third of which options vest on the grant date, and the remaining options vest in equal installments on the first and second anniversary date of the option grant.
 
Mr. Peters is also enticed to participate in the Company’s health and other benefit plans generally afforded to executive employees and is reimbursed for reasonable travel, entertainment and other reasonable


126


Table of Contents

expenses incurred in connection with his duties. The Employment Agreement contains confidentiality, non-competition, no raid, non-solicitation, non-disparagement and indemnification provisions.
 
In the event the Company terminates Mr. Peters’ employment for Cause (as defined in the Executive Employment Agreement) or if he voluntarily resigns without Good Reason (as defined in the Executive Employment Agreement), Mr. Peters is entitled to accrued salary and any unreimbursed business expenses. In the event that Mr. Peters’ employment terminates because of the expiration of his term, death or disability, the Company will pay an accrued salary, any unreimbursed business expenses, and a prorated performance bonus equal to the performance bonus (and in the case of termination for reason of death or disability, equal to the maximum target) that otherwise would have been payable to Mr. Peters in the fiscal year in which the termination occurs had he continued employment through the last day of such fiscal year, prorated for the number of calendar months he was employed by the Company in such fiscal year. The prorated performance bonus will be paid within 60 days after Mr. Peters’ date of termination, provided that he executes and delivers to the Company a general release and is not in material breach of any of the provisions of the Executive Employment Agreement.
 
In the event of termination of employment without Cause, or voluntary resignation with Good Reason, the Company will pay any accrued salary, any unreimbursed business expenses and a severance benefit, in a lump sum cash payment, equal to Mr. Peters’ annual salary plus the target bonus in the year of the termination, the sum of which will be multiplied by a “severance benefit factor.” The “severance benefit factor” will be determined as follows: (a) if the date of termination occurs during the original three year employment term, the “severance benefit factor” will be the greater of one, and the number of months from the date of termination to the last day of the original three year employment term, divided by 12, or (b) if the date of termination is after the original three year employment term, the “severance benefit factor” will equal one. Also, all options become fully vested.
 
In the event of a termination by the Company without Cause at any time within 90 days before, or 12 months after, a Change in Control (as defined in the Executive Employment Agreement), or in the event of resignation for Good Reason within 12 months after a change in control, or if without good reason during the period commencing six months after a change in control and ending 12 months after a change in control, then the Company will pay any accrued salary, any unreimbursed business expenses, and a severance benefit. The severance benefit will be in a lump sum cash payment, equal to the annual salary plus the target bonus in the year of the termination, the sum of which will be multiplied by three. Mr. Peters will also receive 100% of the Company’s paid health insurance coverage as provided immediately prior to the termination. The health insurance coverage will continue for two years following termination of employment, or until Mr. Peters becomes covered under another employer’s group health insurance plan, whichever comes first. Also, Mr. Peters will become fully vested in his options. These severance benefits upon a change of control will be paid 60 days after the date of termination, provided the execution and delivery to the Company of a general release and Mr. Peters is not in material breach of any of the provisions of his employment agreement. Any payment and benefits discussed in this paragraph regarding a termination associated with a change in control will be in lieu of any payments and benefits that would otherwise be awarded in an executive’s termination.
 
If payments or other amounts become due to Mr. Peters under his employment agreement or otherwise, and the excise tax imposed by the Internal Revenue Code Section 4999 applies to such payments, the Company is required to pay a gross up payment in the amount of this excise tax plus the amount of income, excise and other taxes due as a result of the gross up payment. All determinations required to be made and the assumptions to be utilized in arriving at such determinations, with certain exceptions, will be made by the Company’s independent certified public accountants serving immediately prior to the change in control.


127


Table of Contents

 
Potential Payments upon Termination or Change in Control
Scott D. Peters
 
                                                                         
                      Involuntary
                               
                      Not for
    Involuntary
    Resignation
                   
Executive Payments
  Voluntary
    Early
    Normal
    Cause
    for Cause
    for Good
    Change in
             
Upon Termination
  Termination     Retirement     Retirement     Termination     Termination     Reason     Control     Death     Disability  
 
Severance Payments
  $     $     $     $ 3,162,500     $     $ 3,162,500     $ 4,950,000     $     $  
Bonus Incentive Compensation
                                                     
Long Term Incentive Plan
                                                     
Stock Options (unvested and accelerated)
                                                     
Restricted Stock (unvested and accelerated)
                      8,646,000             8,646,000       8,646,000              
Performance Shares (unvested and accelerated)
                                                     
Benefit Continuation
                      2,086             2,086       2,086              
Tax Gross-Up
                                          968,996              
                                                                         
Total Value
  $     $     $     $ 11,810,586     $     $ 11,810,586     $ 14,567,082     $     $  
                                                                         
 
Mark E. Rose
 
Upon the closing of the Merger on December 7, 2007, Mark E. Rose resigned as Chief Executive Officer of the Company.
 
Because Mr. Rose’s resignation took place following consummation of the Merger, a deemed Change of Control under his employment agreement, Mr. Rose is entitled to receive payment of two times his base salary and two times his applicable bonus, paid ratably over 12 months in accordance with the Company’s customary payroll practices. Mr. Rose and the Company amended this provision of his employment agreement such that the foregoing payments of base salary and bonus would be paid in eight (8) equal installments of one-twelfth (1/12) in January, February, July, August, September, October, November and December of 2008 and one installment of four-twelfths (4/12) in June, 2008. In addition, upon consummation of the Merger, Mr. Rose’s stock options became fully vested and he will have 24 months to exercise the unexercised options. The Company’s payment of any amounts to Mr. Rose upon his termination following the Merger was contingent upon Mr. Rose executing a release in a form that has been pre-negotiated by Mr. Rose and the Company, which Mr. Rose has executed and delivered.
 
Prior to that time, pursuant to an employment agreement, which became effective March 2005, Mr. Rose served as the Company’s Chief Executive Officer and also served on the Company’s Board of Directors, at an annual base salary of $500,000. In addition, Mr. Rose was entitled to receive target bonus compensation at a target level of at least two times his base salary based upon annual performance goals to be established by the Compensation Committee of the Company. At the time of the commencement of his employment with the Company, the Company paid Mr. Rose a sign-on bonus of $2,083,000 and he received non-qualified stock options, exercisable at the then current market price ($4.70 per share), to purchase up to 500,000 shares of the Company’s common stock. Mr. Rose received on the effective date and on each of the first and second anniversaries thereof, annual grants of $750,000 worth of restricted shares of the Company’s common stock. The first grant of 159,575 restricted shares of the Company’s common stock was granted on March 8, 2005 at a per share price of $4.70 (equal to the market price of the Company’s common stock on the date immediately preceding the grant date). The second grant of 64,158 restricted shares of the Company’s common stock was granted on March 8, 2006 at a per share price of $11.69 (equal to the market price of the Company’s common stock on the date immediately preceding the grant date). The third grant of 71,158, was granted on March 8, 2007, at a per share price of $10.54 (equal to the market price of the Company’s common stock on the date immediately preceding the grant date). Both the stock options and all of the restricted shares were vested prior to December 7, 2007 or became vested on December 7, 2007 as a result of a Change of Control of the Company following the Merger. Mr. Rose was also entitled to participate in the Company’s Long Term Incentive Compensation Plan at a target of 65% of his base salary. Mr. Rose was also entitled to participate in


128


Table of Contents

the Company’s health and other benefit plans generally afforded to executive employees and was reimbursed for reasonable travel, entertainment and other reasonable expenses incurred in connection with his duties.
 
Richard W. Pehlke
 
Effective February 15, 2007, Mr. Pehlke and the Company entered into a three-year employment agreement pursuant to which Mr. Pehlke serves as the Company’s Executive Vice President and Chief Financial Officer at an annual base salary of $350,000. In addition, Mr. Pehlke is entitled to receive target bonus cash compensation of up to 50% of his base salary based upon annual performance goals to be established by the Compensation Committee of the Company. Mr. Pehlke is also eligible to receive a target annual performance based equity bonus of 65% of his base salary based upon annual performance goals to be established by the Compensation Committee. The equity bonus is payable in restricted shares that vest on the third anniversary of the date of the grant. Mr. Pehlke was also granted stock options to purchase 25,000 shares of the Company’s common stock which have a term of 10 years, are exercisable at $11.75 per share (equal to the market price of the Company’s common stock on the date immediately preceding the grant date) and vest ratably over three years.
 
Mr. Pehlke is also entitled to participate in the Company’s health and other benefit plans generally afforded to executive employees and is reimbursed for reasonable travel, entertainment and other reasonable expenses incurred in connection with her duties. The employment agreement contains confidentiality, non-competition, no raid, non-solicitation, non-disparagement and indemnification provisions.
 
The employment agreement is terminable by the Company upon Mr. Pehlke’s death or incapacity or for Cause (as defined in the employment agreement), without any additional compensation other than what has accrued to Mr. Pehlke as of the date of any such termination, except that in the case of death or incapacity, any unvested restricted shares automatically vest.
 
In the event that Mr. Pehlke is terminated without Cause, or if Mr. Pehlke terminates the agreement for Good Reason (as defined in the employment agreement), Mr. Pehlke is entitled to receive his annual base salary, payable in accordance with the Company’s customary payroll practices, for the balance of the term of the agreement or 24 months, whichever is less (subject to the provisions of Section 409A of the Internal Revenue Code of 1986, as amended) and all then unvested options shall automatically vest. The Company’s payment of any amounts to Mr. Pehlke upon his termination without Cause or for Good Reason is contingent upon him executing the Company’s then standard form of release.
 
In addition, in the event that Mr. Pehlke is terminated without Cause or resigns for Good Reason upon a Change in Control (as defined in the employment agreement) or within six months thereafter or three months prior to a Change of Control, in contemplation thereof, Mr. Pehlke is entitled to receive two times his base salary payable in accordance with the Company’s customary payroll practices (subject to the provisions of Section 409A of the Internal Revenue Code of 1986, as amended) plus an amount equal to 50% of his base salary payable in cash on each of the next two immediately following dates when similar annual cash bonus compensation is paid to other executive officers of the Company (but in no event later then March 15th of the calendar year following the calendar year to which such bonus payment relates). In addition, upon a Change in Control, all then unvested options and restricted shares automatically vest. The Company’s payment of any amounts to Mr. Pehlke upon his termination upon a Change of Control is contingent upon his executing the Company’s then standard form of release.


129


Table of Contents

Potential Payments upon Termination or Change in Control
Richard W. Pehlke
 
                                                                         
                      Involuntary
                               
                      Not for
    Involuntary
    Resignation
                   
Executive Payments
  Voluntary
    Early
    Normal
    Cause
    for Cause
    for Good
    Change in
             
Upon Termination
  Termination     Retirement     Retirement     Termination     Termination     Reason     Control     Death     Disability  
 
Severance Payments
  $  —     $  —     $  —     $ 700,000     $  —     $ 700,000     $ 700,000     $  —     $  —  
Bonus Incentive Compensation
                                      $ 350,000              
Long Term Incentive Plan
                                                     
Stock Options (unvested and accelerated)(1)
                                                     
Restricted Stock (unvested and accelerated)
                                                     
Performance Shares (unvested and accelerated)
                                                     
Benefit Continuation
                                                     
Tax Gross-Up
                                                     
                                                                         
Total Value
  $  —     $  —     $  —     $ 700,000     $  —     $ 700,000     $ 1,050,000     $  —     $  —  
                                                                         
 
 
(1) Mr. Pehlke’s agreement provides for immediate vesting of all stock options in the event of involuntary termination not for cause, resignation for good reason, or in the event of change in control; the option exercise price is $11.75 and the closing price on the NYSE on December 31, 2007 was $6.41, therefore, as of December 31, 2007, Mr. Pehlke’s options were out of the money.
 
Andrea R. Biller
 
In November 2006, Ms. Biller entered into an Executive Employment Agreement with the Company pursuant to which Ms. Biller serves as the Company’s General Counsel, Executive Vice President and Secretary. The Agreement provides for an annual base salary of $400,000 per annum. Ms. Biller is eligible to receive an annual discretionary bonus of up to 150% of her base salary. The Executive Employment Agreement has an initial term of three (3) years, and on the final day of the original term, and on each anniversary thereafter, the term of the Agreement is extended automatically for an additional year unless the Company or Ms. Biller provides at least one year’s written notice that the term will not be extended. In connection with the entering into of her Employment Agreement in November 2006, Ms. Biller received 114,400 shares of restricted stock and 35,200 stock options at an exercise price of $11.36 per share, one-third of which options vest on the grant date, and the remaining options vest in equal installments on the first and second anniversary date of the option grant.
 
Ms. Biller is also enticed to participate in the Company’s health and other benefit plans generally afforded to executive employees and is reimbursed for reasonable travel, entertainment and other reasonable expenses incurred in connection with her duties. The Employment Agreement contains confidentiality, non-competition, no raid, non-solicitation, non-disparagement and indemnification provisions.
 
In the event the Company terminates Ms. Biller’s employment for Cause (as defined in the Executive Employment Agreement) or if she voluntarily resigns without Good Reason (as defined in the Executive Employment Agreement), Ms. Biller is entitled to accrued salary and any unreimbursed business expenses. In the event that Ms. Biller’s employment terminates because of the expiration of her term, death or disability, the Company will pay an accrued salary, any unreimbursed business expenses, and a prorated performance bonus equal to the performance bonus (and in the case of termination for reason of death or disability, equal to the maximum target) that otherwise would have been payable to Ms. Biller in the fiscal year in which the termination occurs had she continued employment through the last day of such fiscal year, prorated for the number of calendar months she was employed by the Company in such fiscal year. The prorated performance bonus will be paid within 60 days after Ms. Biller’s date of termination, provided that she executes and delivers to the Company a general release and is not in material breach of any of the provisions of the Executive Employment Agreement.


130


Table of Contents

In the event of termination of employment without Cause, or voluntary resignation with Good Reason, the Company will pay any accrued salary, any unreimbursed business expenses and a severance benefit, in a lump sum cash payment, equal to Ms. Biller’s annual salary plus the target bonus in the year of the termination, the sum of which will be multiplied by a “severance benefit factor.” The “severance benefit factor” will be determined as follows: (a) if the date of termination occurs during the original three year employment term, the “severance benefit factor” will be the greater of one, and the number of months from the date of termination to the last day of the original three year employment term, divided by 12, or (b) if the date of termination is after the original three year employment term, the “severance benefit factor” will equal one. Also, all options become fully vested.
 
In the event of a termination by the Company without Cause at any time within 90 days before, or 12 months after, a Change in Control (as defined in the Executive Employment Agreement), or in the event of resignation for Good Reason within 12 months after a change in control, or if without good reason during the period commencing six months after a change in control and ending 12 months after a change in control, then the Company will pay any accrued salary, any unreimbursed business expenses, and a severance benefit. The severance benefit will be in a lump sum cash payment, equal to the annual salary plus the target bonus in the year of the termination, the sum of which will be multiplied by three. Ms. Biller will also receive 100% of the Company’s paid health insurance coverage as provided immediately prior to the termination. The health insurance coverage will continue for two years following termination of employment, or until Ms. Biller becomes covered under another employer’s group health insurance plan, whichever comes first. Also, Ms. Biller will become fully vested in her options and restricted shares. These severance benefits upon a change of control will be paid 60 days after the date of termination, provided the execution and delivery to the Company of a general release and Ms. Biller is not in material breach of any of the provisions of her employment agreement. Any payment and benefits discussed in this paragraph regarding a termination associated with a change in control will be in lieu of any payments and benefits that would otherwise be awarded in an executive’s termination.
 
If payments or other amounts become due to Ms. Biller under her employment agreement or otherwise, and the excise tax imposed by the Internal Revenue Code Section 4999 applies to such payments, the Company is required to pay a gross up payment in the amount of this excise tax plus the amount of income, excise and other taxes due as a result of the gross up payment. All determinations required to be made and the assumptions to be utilized in arriving at such determinations, with certain exceptions, will be made by the Company’s independent certified public accountants serving immediately prior to the change in control.
 
Potential Payments upon Termination or Change in Control
Andrea R. Biller
 
                                                                         
                      Involuntary
                               
                      Not for
    Involuntary
    Resignation
                   
Executive Payments
  Voluntary
    Early
    Normal
    Cause
    for Cause
    for Good
    Change in
             
Upon Termination
  Termination     Retirement     Retirement     Termination     Termination     Reason     Control     Death     Disability  
 
Severance Payments
  $     $     $     $ 1,916,667     $     $ 1,916,667     $ 3,000,000     $     $  
Bonus Incentive Compensation
                                                     
Long Term Incentive Plan
                                                     
Stock Options (unvested and accelerated)
                                                     
Restricted Stock (unvested and accelerated)
                      300,000             300,000       300,000              
Performance Shares (unvested and accelerated)
                                                     
Benefit Continuation
                      436             436       436              
Tax Gross-Up
                                        1,343,817              
                                                                         
Total Value
  $     $     $     $ 2,217,103     $     $ 2,217,103     $ 4,644,253              
                                                                         
 
Francene LaPoint
 
In November, 2006, Ms. LaPoint entered into an Executive Employment Agreement to serve as NNN’s Chief Financial Officer. Upon the closing of the Merger, Ms. LaPoint’s title with the Company was changed to


131


Table of Contents

Executive Vice President, Accounting and Finance. The Agreement provides for an annual base salary of $350,000 per annum. Ms. LaPoint is eligible to receive an annual discretionary bonus of up to 100% of her base salary. The Executive Employment Agreement has an initial term of three (3) years, and on the final day of the original term, and on each anniversary thereafter, the term of the Agreement is extended automatically for an additional year unless the Company or Ms. LaPoint provides at least one year’s written notice that the term will not be extended. In connection with the entering into of her Employment Agreement in November, 2006, Ms. LaPoint received 66,000 shares of restricted stock and 35,200 stock options at an exercise price of $11.36 per share, one-third of which options vest on the grant date, and the remaining options vest in equal installments on the first and second anniversary date of the option grant.
 
Ms. LaPoint is also enticed to participate in the Company’s health and other benefit plans generally afforded to executive employees and is reimbursed for reasonable travel, entertainment and other reasonable expenses incurred in connection with her duties. The Employment Agreement contains confidentiality, non-competition, no raid, non-solicitation, non-disparagement and indemnification provisions.
 
In the event the Company terminates Ms. LaPoint’s employment for Cause (as defined in the Executive Employment Agreement) or if she voluntarily resigns without Good Reason (as defined in the Executive Employment Agreement), Ms. LaPoint is entitled to accrued salary and any unreimbursed business expenses. In the event that Ms. LaPoint’s employment terminates because of the expiration of her term, death or disability, the Company will pay an accrued salary, any unreimbursed business expenses, and a prorated performance bonus equal to the performance bonus (and in the case of termination for reason of death or disability, equal to the maximum target) that otherwise would have been payable to Ms. LaPoint in the fiscal year in which the termination occurs had she continued employment through the last day of such fiscal year, prorated for the number of calendar months she was employed by the Company in such fiscal year. The prorated performance bonus will be paid within 60 days after Ms. LaPoint’s date of termination, provided that she executes and delivers to the Company a general release and is not in material breach of any of the provisions of the Executive Employment Agreement.
 
In the event of termination of employment without Cause, or voluntary resignation with Good Reason, the Company will pay any accrued salary, any unreimbursed business expenses and a severance benefit, in a lump sum cash payment, equal to Ms. LaPoint’s annual salary plus the target bonus in the year of the termination, the sum of which will be multiplied by a “severance benefit factor.” The “severance benefit factor” will be determined as follows: (a) if the date of termination occurs during the original three year employment term, the “severance benefit factor” will be the greater of one, and the number of months from the date of termination to the last day of the original three year employment term, divided by 12, or (b) if the date of termination is after the original three year employment term, the “severance benefit factor” will equal one. Also, all options become fully vested.
 
In the event of a termination by the Company without Cause at any time within 90 days before, or 12 months after, a Change in Control (as defined in the Executive Employment Agreement), or in the event of resignation for Good Reason within 12 months after a change in control, or if without good reason during the period commencing six months after a change in control and ending 12 months after a change in control, then the Company will pay any accrued salary, any unreimbursed business expenses, and a severance benefit. The severance benefit will be in a lump sum cash payment, equal to the annual salary plus the target bonus in the year of the termination, the sum of which will be multiplied by three. Ms. LaPoint will also receive 100% of the Company’s paid health insurance coverage as provided immediately prior to the termination. The health insurance coverage will continue for two years following termination of employment, or until Ms. LaPoint becomes covered under another employer’s group health insurance plan, whichever comes first. Also, Ms. LaPoint will become fully vested in her options. These severance benefits upon a change of control will be paid 60 days after the date of termination, provided the execution and delivery to the Company of a general release and Ms. LaPoint is not in material breach of any of the provisions of her employment agreement. Any payment and benefits discussed in this paragraph regarding a termination associated with a change in control will be in lieu of any payments and benefits that would otherwise be awarded in an executive’s termination.


132


Table of Contents

If payments or other amounts become due to Ms. LaPoint under her employment agreement or otherwise, and the excise tax imposed by the Internal Revenue Code Section 4999 applies to such payments, the Company is required to pay a gross up payment in the amount of this excise tax plus the amount of income, excise and other taxes due as a result of the gross up payment. All determinations required to be made and the assumptions to be utilized in arriving at such determinations, with certain exceptions, will be made by the Company’s independent certified public accountants serving immediately prior to the change in control.
 
Potential Payments upon Termination or Change in Control
Francene LaPoint
 
                                                                         
                      Involuntary
                               
                      Not for
    Involuntary
    Resignation
                   
Executive Payments
  Voluntary
    Early
    Normal
    Cause
    for Cause
    for Good
    Change in
             
Upon Termination
  Termination     Retirement     Retirement     Termination     Termination     Reason     Control     Death     Disability  
 
Severance Payments
  $     $     $     $ 1,341,667     $     $ 1,341,667     $ 2,100,000     $     $  
Bonus Incentive Compensation
                                                     
Long Term Incentive Plan
                                                     
Stock Options (unvested and accelerated)
                                                     
Restricted Stock (unvested and accelerated)
                      300,000             300,000       300,000              
Performance Shares (unvested and accelerated)
                                                     
Benefit Continuation
                      436             436       436              
Tax Gross-Up
                                        806,788              
                                                                         
Total Value
  $     $     $     $ 1,642,103     $     $ 1,642,103     $ 3,207,244     $     $  
                                                                         
 
Jeffrey T. Hanson
 
In November, 2006, Mr. Hanson entered into an Executive Employment Agreement with the Company pursuant to which Mr. Hanson serves as the Company’s Chief Investment Officer. The Agreement provides for an annual base salary of $350,000 per annum. Mr. Hanson is eligible to receive an annual discretionary bonus of up to 100% of his base salary. The Executive Employment Agreement has an initial term of three (3) years, and on the final day of the original term, and on each anniversary thereafter, the term of the Agreement is extended automatically for an additional year unless the Company or Mr. Hanson provides at least one year’s written notice that the term will not be extended. In connection with the entering into of his Employment Agreement in November, 2006, Mr. Hanson received 44,000 shares of restricted stock and 22,000 stock options at an exercise price of $11.36 per share, one-third of which options vest on the grant date, and the remaining options vest in equal installments on the first and second anniversary date of the option grant. Mr. Hanson is entitled to receive a special bonus of $250,000 if, during the applicable fiscal year, (x) Mr. Hanson is the procuring cause of at least $25 million of equity from new sources, which equity is actually received by the Company during such fiscal year, for real estate investments sourced by the Company, and (y) Mr. Hanson is employed by the Company on the last day of such fiscal year.
 
Mr. Hanson is also enticed to participate in the Company’s health and other benefit plans generally afforded to executive employees and is reimbursed for reasonable travel, entertainment and other reasonable expenses incurred in connection with his duties. The Employment Agreement contains confidentiality, non-competition, no raid, non-solicitation, non-disparagement and indemnification provisions.
 
In the event the Company terminates Mr. Hanson’s employment for Cause (as defined in the Executive Employment Agreement) or if he voluntarily resigns without Good Reason (as defined in the Executive Employment Agreement), Mr. Hanson is entitled to accrued salary and any unreimbursed business expenses. In the event that Mr. Hanson’s employment terminates because of the expiration of his term, death or disability, the Company will pay an accrued salary, any unreimbursed business expenses, and a prorated performance bonus equal to the performance bonus (and in the case of termination for reason of death or disability, equal to the maximum target) that otherwise would have been payable to Mr. Hanson in the fiscal year in which the termination occurs had he continued employment through the last day of such fiscal year,


133


Table of Contents

prorated for the number of calendar months he was employed by the Company in such fiscal year. The prorated performance bonus will be paid within 60 days after Mr. Hanson’s date of termination, provided that he executes and delivers to the Company a general release and is not in material breach of any of the provisions of the Executive Employment Agreement.
 
In the event of termination of employment without Cause, or voluntary resignation with Good Reason, the Company will pay any accrued salary, any unreimbursed business expenses and a severance benefit, in a lump sum cash payment, equal to Mr. Hanson’s annual salary plus the target bonus in the year of the termination, the sum of which will be multiplied by a “severance benefit factor.” The “severance benefit factor” will be determined as follows: (a) if the date of termination occurs during the original three year employment term, the “severance benefit factor” will be the greater of one, and the number of months from the date of termination to the last day of the original three year employment term, divided by 12, or (b) if the date of termination is after the original three year employment term, the “severance benefit factor” will equal one. Also, all options become fully vested.
 
In the event of a termination by the Company without Cause at any time within 90 days before, or 12 months after, a Change in Control (as defined in the Executive Employment Agreement), or in the event of resignation for Good Reason within 12 months after a change in control, or if without good reason during the period commencing six months after a change in control and ending 12 months after a change in control, then the Company will pay any accrued salary, any unreimbursed business expenses, and a severance benefit. The severance benefit will be in a lump sum cash payment, equal to the annual salary plus the target bonus in the year of the termination, the sum of which will be multiplied by three. Mr. Hanson will also receive 100% of the Company’s paid health insurance coverage as provided immediately prior to the termination. The health insurance coverage will continue for two years following termination of employment, or until Mr. Hanson becomes covered under another employer’s group health insurance plan, whichever comes first. Also, Mr. Hanson will become fully vested in his options and restricted shares. Mr. Hanson’s employment agreement further provides for an additional severance benefit equal to the lesser of (x) one percent of the amount of equity from new sources not previously related to the Company or any of its subsidiaries, for which Mr. Hanson is the procuring cause in the Company’s fiscal year in which the date of termination occurs, which equity is actually received by the Company or any of its subsidiaries during such fiscal year, for real estate investments sourced by the Company or any of its subsidiaries, or (y) $250,000, if he is discharged by the Company without Cause, or he voluntarily resigns for Good Reason. The additional severance benefit to Mr. Hanson will be in lieu of the $250,000 special bonus to Mr. Hanson in respect of the fiscal year in which his termination of employment occurs.
 
These severance benefits upon a change of control will be paid 60 days after the date of termination, provided the execution and delivery to the Company of a general release and Mr. Hanson is not in material breach of any of the provisions of his employment agreement. Any payment and benefits discussed in this paragraph regarding a termination associated with a change in control will be in lieu of any payments and benefits that would otherwise be awarded in an executive’s termination.
 
If payments or other amounts become due to Mr. Hanson under his employment agreement or otherwise, and the excise tax imposed by the Internal Revenue Code Section 4999 applies to such payments, the Company is required to pay a gross up payment in the amount of this excise tax plus the amount of income, excise and other taxes due as a result of the gross up payment. All determinations required to be made and the assumptions to be utilized in arriving at such determinations, with certain exceptions, will be made by the Company’s independent certified public accountants serving immediately prior to the change in control.


134


Table of Contents

 
Potential Payments upon Termination or Change in Control
Jeffrey T. Hanson
 
                                                                         
                      Involuntary
                               
                      Not for
    Involuntary
    Resignation
                   
Executive Payments
  Voluntary
    Early
    Normal
    Cause
    for Cause
    for Good
    Change in
             
Upon Termination
  Termination     Retirement     Retirement     Termination     Termination     Reason     Control     Death     Disability  
 
Severance Payments
  $     $     $     $ 1,341,667     $     $ 1,341,667     $ 2,100,000     $     $  
Bonus Incentive Compensation
                                                     
Long Term Incentive Plan
                                                     
Stock Options (unvested and accelerated)
                                                     
Restricted Stock (unvested and accelerated)
                      200,000             200,000       200,000              
Performance Shares (unvested and accelerated)
                                                     
Benefit Continuation
                      2,086             2,086       2,086              
Tax Gross-Up
                                        2,789,450              
                                                                         
Total Value
  $     $     $     $ 1,543,753     $     $ 1,543,753     $ 5,091,536     $     $  
                                                                         
 
Maureen A. Ehrenberg
 
Ms. Ehrenberg resigned from the Company effective December 31, 2007. In connection with the cessation of her employment with the Company and in consideration for a release, Ms. Ehrenberg will receive a total of $1,215,896 payable in equal semi-monthly payments over the twelve months ended December 31, 2008.
 
Prior to that time, pursuant to an employment agreement, which became effective June 6, 2005, Ms. Ehrenberg served as the Company’s Executive Vice President and as the President of both Grubb & Ellis Management Services, Inc. and the Company’s Global Client Services, at an annual base salary of $360,000. In addition, Ms. Ehrenberg was entitled to receive target bonus compensation of up to 80% of her base salary based upon annual performance goals to be established by the Compensation Committee of the Company. Ms. Ehrenberg was also granted $500,000 worth of restricted shares of the Company’s common stock, or 84,746 shares, at a per share price of $5.90 (equal to the market price of the Company’s common stock on the date immediately preceding the grant date). All of the restricted shares vested on December 7, 2007 as a result of a Change of Control of the Company following the Merger. Ms. Ehrenberg was also entitled to participate in the Company’s Long Term Incentive Compensation Plan at a target of 65% of her base salary. Ms. Ehrenberg was also entitled to participate in the Company’s health and other benefit plans generally afforded to executive employees and was reimbursed for reasonable travel, entertainment and other reasonable expenses incurred in connection with her duties.
 
Compensation of Directors
 
Pursuant to the FPL Associates Compensation report obtained by the Board of Directors in contemplation of the Merger, directors’ compensation was further reviewed and revised in December 2007.
 
Only individuals who serve as directors and are otherwise unaffiliated with the Company (“Outside Directors”) receive compensation for serving on the Board and on its committees. Outside Directors are compensated for serving on the Board with a combination of cash and equity based compensation which includes annual grants of restricted stock, an annual retainer fee, meeting fees and chairperson fees. Directors are also reimbursed for out-of-pocket travel expenses incurred in attending board and committee meetings.
 
Philosophy
 
The compensation program is designed to compensate Outside Directors above $100,000 annually with approximately 45% paid in cash and approximately 55% in restricted stock. In support of the long term goals


135


Table of Contents

of increasing stockholder value, Outside Directors are expected to accumulate an equity position in the Company equal to $250,000 over a five year period.
 
Prior to December, compensation for Outside Directors consisted of a retainer of $40,000 per annum, a fee of $1,500 for each meeting of the Board or one of its committees attended in person and a fee of $1,000 for each meeting (up to six meetings) of the Board or one of its committees attended telephonically. In addition, the chairperson of the audit committee received a fee at the rate of $10,000 per annum and the chairperson of each of the Board’s other standing committees received a fee of $5,000 per annum. The foregoing fees with respect to committee attendance pertain only to standing committees of the Board and do not pertain to any special or ad hoc committees, compensation for which is determined on a case-by-case basis.
 
Pursuant to the FPL Associates Compensation report, Board compensation was adjusted in December 2007 as follows: (i) an annual retainer fee of $50,000 per annum; (ii) a fee of $1,500 for each regular meeting of the board of directors attended in person or telephonically; (iii) a fee of $1,500 for each standing committee member of the board of directors attended in person or telephonically; and (iv) $60,000 worth of restricted shares of common stock issued at the then current market price of the common stock, to vest ratably in equal annual installments over three years, except in the event of a change in control, in which event vesting is accelerated. In addition, on March 12, 2007 the Compensation Committee, in consultation with FPL Associates Compensation, revised the compensation arrangements for the non-executive Chairman of the Board to provide for an annual aggregate retainer fee of $100,000, an aggregate of $140,000 worth of restricted stock per annum and an expense allowance of $25,000 per annum. Outside directors are also required to commit to an equity position in the Company over five years in the amount equal to $250,000 worth of common stock which may include annual restricted stock grants to the directors. The directors are also to be reimbursed for lodging and travel expenses in connection with attending meetings of the board.
 
Effective September 20, 2006, each of Rodger D. Young, Robert J. McLaughlin, Anthony G. Antone and F. Joseph Moravec, received their annual restricted stock grant of 5,446 shares of common stock which is based upon the closing price of the Company’s common stock on September 20, 2006, which was $9.18.
 
Effective November 16, 2006, each of Glenn L. Carpenter, Harold H. Greene, Gary H. Hunt and D. Fleet Wallace received a grant of 8,800 shares of restricted stock from NNN.
 
Effective June 27, 2007 each of Glenn L. Carpenter, Harold H. Greene, Gary H. Hunt and D. Fleet Wallace received a grant of 11,000 shares of restricted stock from NNN.
 
Effective September 20, 2007, each of Rodger D. Young, Robert J. McLaughlin, Anthony G. Antone and F. Joseph Moravec received their annual restricted stock grant of 5,291 shares of common stock which is based upon the closing price of the Company’s common stock on September 20, 2007, which was $9.45.
 
Effective December 10, 2007, each of the Company’s outside directors appointed following the Merger, Glenn L. Carpenter, Harold H. Greene, Gary H. Hunt, C. Michael Kojaian, and D. Fleet Wallace received their initial, and each of the Company’s then current outside directors, Rodger D. Young and Robert J. McLaughlin, received their annual, restricted stock grant of 8,996 shares of common stock which is based upon the closing price of the Company’s common stock on December 10, 2007, which was $6.67.


136


Table of Contents

Director Compensation Table
 
                         
    Fees Earned
             
    or Paid in
    Stock
       
Director
  Cash(1)     Awards(2)(3)     Total  
 
Glenn L. Carpenter
  $ 44,000     $ 89,294     $ 133,294  
Harold H. Greene
    69,133       89,294       158,427  
C. Michael Kojaian
    1,500       1,667       3,167  
Gary H. Hunt
    68,667       89,294       157,961  
Robert J. McLaughlin
    91,000       130,833       221,833  
D. Fleet Wallace
    60,500       89,294       149,794  
Rodger D. Young
    78,750       130,833       209,583  
 
 
(1) Represents annual retainers plus all meeting and committee attendance fees earned by non-employee directors in 2007.
 
(2) The amounts shown are the compensation costs recognized by the Company in 2007 in accordance with SFAS No. 123R, Share-Based Payment (“SFAS No. 123R). Includes $66,666 in compensation expense each for Messrs. Carpenter, Greene, Hunt and Wallace related to the accelerated vesting of the restricted stock issued in November 2006 upon the closing of the Merger. Each of the outside directors received a grant of 8,996 shares on December 10, 2007 which vest in three equal increments on each of the next three annual anniversary dates of the grant. The grant date fair value of the 8,996 shares of restricted stock was $60,000, as computed in accordance with SFAS No. 123R, based on a market price of $6.67 per share on the date of grant. In addition, Messrs. Carpenter, Greene, Hunt and Wallace each received a grant of 11,000 shares of restricted stock on June 27, 2007, which also vest in three equal increments on each of the next three annual anniversary dates of the grant. The grant date fair value of the 11,000 shares of restricted stock was $125,000 based on a value of $11.36 per share on the date of grant.
 
(3) The following table shows the aggregate number of unvested stock awards and option awards granted to non-employee directors and outstanding as of December 31, 2007:
 
                 
          Stock Awards
 
    Options Outstanding
    Outstanding at
 
Director
  at Fiscal Year End     Fiscal Year End  
 
Glenn L. Carpenter
    0       19,996  
Harold H. Greene
    0       19,996  
C. Michael Kojaian
    0       8,996  
Gary H. Hunt
    0       19,996  
Robert J. McLaughlin
    10,000       8,996  
D. Fleet Wallace
    0       19,996  
Rodger D. Young
    10,000       8,996  
 
Stock Ownership Policy for Outside Directors
 
On December 10, 2007, the Compensation Committee adopted a new charter which, among other things, revised the stock ownership policy for outside Directors initially adopted by the Board in October 2005. Under the policy, Outside Directors are required to accumulate an equity position in the Company over five years in an amount equal to $250,000 worth of common stock (the previous policy required an accumulation of $200,000 worth of common stock over a five year period). Shares of common stock acquired by Outside Directors pursuant to the restricted stock grants can be applied toward this equity accumulation requirement.
 
Compensation Committee Interlocks and Insider Participation
 
The members of the Compensation Committee for the year ended December 31, 2007, without giving effect to the Merger, were Robert J. McLaughlin, Chair, and Rodger D. Young. Upon the effectiveness of the Merger, Glenn L. Carpenter and Gary H. Hunt joined the Compensation Committee, and Mr. Carpenter


137


Table of Contents

replaced Mr. McLaughlin as Chairman of the Committee. In February, 2008 when Mr. Carpenter became Chairman of the Board, replacing Anthony W. Thompson, he resigned from the Compensation Committee. Mr. Hunt became the Chairman of the Compensation Committee and D. Fleet Wallace joined the Compensation Committee. None of the current or former members of the Compensation Committee is or was a current or former officer or employee of the Company or any of its subsidiaries or had any relationship requiring disclosure by the Company under any paragraph of Item 404 of Regulation S-K of the SEC’s Rules and Regulations. During the year ended December 31, 2007, none of the executive officers of the Company served as a member of the board of directors or compensation committee of any other company that had one or more of its executive officers serving as a member of the Company’s Board of Directors or Compensation Committee.
 
Compensation Committee Report
 
The following Compensation Committee Report is not to be deemed to be “soliciting material” or to be “filed” with the SEC or subject to Regulation 14A or 14C or to the liabilities of Section 18 of the Exchange Act, except to the extent that the Company specifically requests that such information be treated as soliciting material or specifically incorporates it by reference into any filing under the Securities Act of 1933, as amended (the “Securities Act”) or the Exchange Act.
 
The Compensation Committee has reviewed and discussed with the Company’s management the Compensation Discussion and Analysis presented in this Annual Report. Based on such review and discussion, the Compensation Committee has recommended to the Board that the Compensation Discussion and Analysis be included in this Annual Report.
 
The Compensation Committee
 
Gary H. Hunt, Chair
Robert J. McLaughlin
Rodger D. Young
D. Fleet Wallace
 
Item 12.      Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters.
 
Equity Compensation Plan Information
 
This information is included in Part II, Item 5, of this Annual Report.
 
Stock Ownership Table
 
The following table shows the share ownership as of March 12, 2008 by persons known by the Company to be beneficial holders of more than 5% of the Company’s outstanding capital stock, directors, named executive officers, and all current directors and executive officers as a group. Unless otherwise noted, the


138


Table of Contents

stock listed is common stock, and the persons listed have sole voting and disposition powers over the shares held in their names, subject to community property laws if applicable.
                 
    Amount and Nature of
    Percent of
 
    Beneficial Ownership     Class(1)  
 
Persons affiliated with Kojaian Ventures, L.L.C.(2)
    9,455,583       14.53 %
Anthony W. Thompson(3)
    8,937,808       13.73 %
Wellington Management Company, LLP(4)
    4,646,888       7.14 %
                 
Executive Officers and Directors
               
Glenn L. Carpenter
    37,400 (5)       *    
Harold H. Greene
    19,800 (5)       *    
Gary H. Hunt
    19,800 (5)       *    
C. Michael Kojaian
    12,516,109 (5)(6)     19.23 %
Robert J. McLaughlin
    107,555 (5)(7)       *    
Scott D. Peters
    1,401,416 (8)     2.15 %
D. Fleet Wallace
    19,800 (5)       *    
Rodger D. Young
    28,245 (5)(9)       *    
Andrea R. Biller
    326,077 (10)       *    
Jeffrey Hanson
    323,962 (11)       *    
Francene LaPoint
    115,867 (10)       *    
Stanley J. Olander, Jr. 
    360,800 (12)       *    
Robert H. Osbrink
    84,278 (13)       *    
Richard W. Pehlke
    15,833 (14)       *    
Dylan Taylor
    0 (15)     —   
Jacob Van Berkel
    0 (16)        
All Current Directors and Executive Officers as a Group (16 persons)
    15,376,942 (17)     23.62 %
 
 
* Less than one percent.
 
(1) The percentage of shares of capital stock shown for each person in this column and in this footnote assumes that such person, and no one else, has exercised any currently outstanding warrants, options or convertible securities held by him or her.
 
(2) Kojaian Ventures, L.L.C. is affiliated with both C. Michael Kojaian, a director of the Company and Kojaian Holdings LLC (see footnote 6 below). The address of Kojaian Ventures, L.L.C. is 39400 Woodward Ave., Suite 250, Bloomfield Hills, Michigan 48304.
 
(3) Anthony Thompson is deemed to be the beneficial owner of 8,937,808 shares of Common Stock and includes: (i) 7,367,502 shares held directly by Mr. Thompson; (ii) 784,175 shares held by AWT Family, L.P., a California limited partnership; and 786,131 shares of common stock held by Cunningham Stafford, LLC, a Nevada limited liability company. Mr. Thompson’s address is 1901 Main St., Suite 108, Irvine, California 92614.
 
(4) Wellington Management Company, LLP (“Wellington”), in its capacity as investment advisor, may be deemed to beneficially own 4,646,888 shares of the Company which are held of record by clients of Wellington. Wellington’s address is 75 State Street, Boston, Massachusetts 02109.
 
(5) Beneficially owned shares do not include 2,999 shares of restricted stock that vest on December 10, 2008, 2,999 shares of restricted stock that vest on December 10, 2009 or 2,998 shares of restricted stock that vest on December 10, 2010, all of these 8,996 shares are subject to certain terms and conditions contained in each of those certain Restricted Stock Agreements between the Company and Messrs. Carpenter, Greene, Hunt, Kojaian, McLaughlin, Wallace and Young, respectively, dated December 10, 2007.
 
(6) Beneficially owned shares include 3,060,526 shares directly held by by Kojaian Holdings LLC. C. Michael Kojaian, a director of the Company, is affiliated with Kojaian Ventures, L.L.C. and Kojaian


139


Table of Contents

Holdings LLC. Pursuant to rules established by the SEC, the foregoing parties may be deemed to be a “group,” as defined in Section 13(d) of the Exchange Act, and C. Michael Kojaian is deemed to have beneficial ownership of the shares directly held by Kojaian Ventures, L.L.C. and the shares directly held by Kojaian Holdings LLC.
 
(7) Beneficially owned shares include 10,000 shares of common stock issuable upon exercise of fully vested outstanding options.
 
(8) Beneficially owned shares include 29,333 shares of common stock issuable upon exercise of fully vested outstanding options. Beneficially owned shares do not include 14,667 shares of Company common stock issuable upon exercise of outstanding options which do not vest until November 16, 2008 subject to Mr. Peters’ continued employment with the Company.
 
(9) Beneficially owned shares include 10,000 shares of common stock issuable upon exercise of fully vested outstanding options.
 
(10) Beneficially owned shares include 23,467 shares of common stock issuable upon exercise of fully vested outstanding options. Beneficially owned shares do not include 11,733 shares of the Company’s common stock issuable upon the exercise of options which will vest on November 16, 2008 subject to continued employment with the Company.
 
(11) Beneficially owned shares include 14,667 shares of common stock issuable upon exercise of fully vested outstanding options. Beneficially owned shares do not include 7,333 shares of the Company’s common stock issuable upon the exercise of options which will vest on November 16, 2008 subject to Mr. Hanson’s continued employment with the Company.
 
(12) Stanley J. Olander, Jr. directly owns 8,800 shares of the Company’s common stock and indirectly owns 352,000 shares of Company common stock owned of record by ROC Advisors, LLC of which Mr. Olander is one of three members and is the managing member.
 
(13) Beneficially owned shares do not include 25,000 shares of restricted stock that vest on January 24, 2009, 25,000 shares of restricted stock that vest on January 24, 2010 or 25,000 shares of restricted stock that vest on January 24, 2011, all of these 75,000 shares are subject to certain terms and conditions contained in that certain Restricted Stock Agreement between the Company and Mr. Osbrink dated January 24, 2008. However, beneficially do include 15,000 shares of Company common stock is issuable upon exercise of fully vested outstanding options.
 
(14) Beneficially owned shares include 8,333 shares of common stock issuable upon exercise of fully vested outstanding options. Beneficially owned shares do not include 8,333 shares of Company common stock issuable upon exercise of outstanding options which do not vest until February 15, 2009 nor do they include 8,334 shares of Company common stock issuable upon exercise of outstanding options which do not vest until February 15, 2010. Nor do beneficially owned shares include 25,000 shares of restricted stock that vest on January 24, 2009, 25,000 shares of restricted stock that vest on January 24, 2010 or 25,000 shares of restricted stock that vest on January 24, 2011, all of these 75,000 shares are subject to certain terms and conditions contained in that certain Restricted Stock Agreement between the Company and Mr. Pehlke dated January 24, 2008.
 
(15) Beneficially owned shares do not include 13,333 shares of restricted stock that vest on January 24, 2009, 13,333 shares of restricted stock that vest on January 24, 2010 or 13,334 shares of restricted stock that vest on January 24, 2011, all of these 40,000 shares are subject to certain terms and conditions of the Company’s 2006 Omnibus Equity Plan.
 
(16) Beneficially owned shares do not include 17,600 shares of the Company’s restricted stock which vest in equal 33 1/3 portions on each first business day after December 4, 2008, 2009 and 2010. Nor do beneficially owned shares include 80,000 shares of Company restricted stock that were awarded to Mr. Van Berkel pursuant to the Company’s 2006 Omnibus Equity Plan which will vest in equal 331/3 portions on each first business day after January 24, 2009, 2010, and 2011.
 
(17) Beneficially owned shares include the following shares of common stock issuable upon exercise of outstanding options which are exercisable at February 15, 2008 or within ninety days thereafter under the Company’s various stock option plans: Mr. McLaughlin — 10,000 shares, Mr. Peters — 29,333 shares,


140


Table of Contents

Mr. Young — 10,000 shares, Ms. Biller — 23,467 shares, Ms. LaPoint — 23,467 shares, Mr. Hanson — 14,667 shares, Mr. Osbrink — 15,000 shares, Mr. Pehlke — 8,333 shares, and all current directors and executive officers as a group — 134,267 shares.
 
Item 13.      Certain Relationships and Related Transactions, and Director Independence
 
Related Party Transaction Review Policy
 
The Company recognizes that transactions between the Company and any of its directors, officers or principal stockholders or an immediate family member of any director, executive officer or principal stockholder can present potential or actual conflicts of interest and create the appearance that Company decisions are based on considerations other than the best interests of the Company and its stockholders. The Company also recognizes, however, that there may be situations in which such transactions may be in, or may not be inconsistent with, the best interests of the Company.
 
The review and approval of related party transactions are governed by the Code of Business Conduct and Ethics. The Code of Business Conduct and Ethics is a part of the Company’s Employee Handbook, a copy of which is distributed to each of the Company’s employees at the time that they begin working for the Company, and the Company’s Salespersons Manual, a copy of which is distributed to each of the Company’s brokerage professionals at the time that they begin working for the Company. The Code of Business Conduct and Ethics is also available on the Company’s website at www.grubb-ellis.com. In addition, within 60 days after he or she begins working for the Company and once per year thereafter, the Company requires that each employee and brokerage professional to complete an on-line “Business Ethics” training class and certify to the Company that he or she has read and understands the Code of Business Conduct and Ethics and is not aware of any violation of the Code of Business Conduct and Ethics that he or she has not reported to management.
 
In order to ensure that related party transactions are fair to the Company and no worse than could have been obtained through “arms-length” negotiations with unrelated parties, such transactions are monitored by the Company’s management and regularly reviewed by the Audit Committee, which independently evaluates the benefit of such transactions to the Company’s stockholders. Pursuant to the Audit Committee’s charter, on a quarterly basis, management provides the Audit Committee with information regarding related party transactions for review and discussion by the Audit Committee and, if appropriate, the Board of Directors. The Audit Committee, in its discretion, may approve, ratify, rescind or take other action with respect to a related party transaction or, if necessary or appropriate, recommend that the Board of Directors approve, ratify, rescind or take other action with respect to a related party transaction.
 
In addition, each director and executive officer annually delivers to the Company a questionnaire that includes, among other things, a request for information relating to any transactions in which both the director, executive officer, or their respective family members, and the Company participates, and in which the director, executive officer, or such family member, has a material interest.
 
Related Party Transactions
 
The following are descriptions of certain transactions since the beginning of 2007 in which the Company is a participant and in which any of the Company’s directors, executive officers, principal stockholders or any immediate family member of any director, executive officer or principal stockholder has or may have a direct or indirect material interest.
 
Grubb & Ellis Realty Advisors, Inc.
 
The Company currently owns 5,667,719 shares, or approximately 19%, of the issued and outstanding common stock of GERA, a special purpose acquisition company organized by the Company to acquire one or more United States commercial real estate properties and/or assets. C. Michael Kojaian, a director of the Company, and Kojaian Ventures, LLC, an entity with which Mr. Kojaian is affiliated and in which Mr. Kojaian has a substantial economic interest, collectively own approximately 6.4% of the outstanding common stock of GERA. Mr. Kojaian is also the Chairman of the Board and Chief Executive Officer of GERA. Mark Rose, the


141


Table of Contents

former Chief Executive Officer of the Company, is also a director of GERA and Richard W. Pehlke, the Chief Financial Officer of the Company, is also the Chief Executive Officer of GERA.
 
As consideration for serving as initial directors to GERA, during fiscal 2006, the Company transferred 41,670 shares of GERA’s common stock from the Company’s initial investment to each of the initial directors of GERA, including Messrs. Kojaian and Rose.
 
Pursuant to an agreement with Deutsche Bank Securities Inc., the Company agreed to purchase, during the period commencing May 3, 2006 and ending on June 28, 2006, to the extent available in the public marketplace, up to $3.5 million of the warrants issued in connection with GERA’s initial public offering (the “IPO”) if the public price per warrant was $0.70 or less. The Company agreed to purchase such warrants pursuant to an agreement in accordance with the guidelines specified by Rule 10b5-1 under the Exchange Act, through an independent broker-dealer registered under Section 15 of the Exchange Act that did not participate in the IPO. In addition, the Company further agreed that any such warrants purchased by it would not be sold or transferred until the completion of a business combination by GERA. On June 28, 2006, the Company agreed to a 60-day extension of this agreement, through August 27, 2006. Pursuant to such agreement, as extended, the Company purchased an aggregate of approximately 4.6 million warrants of GERA for an aggregate purchase price of approximately $2.2 million, or approximately $0.47 per warrant, excluding commissions of approximately $186,000.
 
The Company has agreed that, through the consummation of an initial business combination or liquidation by GERA, the Company will make available to GERA office space, utilities and secretarial support for general and administrative purposes as GERA may require from time to time. GERA has agreed to pay the Company $7,500 per month for these services. During 2007, Realty Advisors paid the Company $90,000 for such services.
 
At the time of the IPO, GERA entered into a Master Agreement for Services (“MSA”) with the Company, whereby the Company will serve as the exclusive agent with respect to commercial real estate brokerage and consulting services relating to real property acquisitions, dispositions as well as agency leasing. The initial term of the MSA is five years and is cancelable based on certain conditions as defined.
 
Additionally, at the time of the IPO, GERA entered into a Property Management Agreement (“PMA”) with the Company’s wholly owned subsidiary, Grubb & Ellis Management Services (“GEMS”), whereby GEMS will serve as sole exclusive managing agent for all real property acquired. Under the PMA, GEMS is entitled to a monthly management fee equal to the greater of (a) three percent of a property’s monthly gross cash receipts from the operations of the property, and (b) a minimum monthly fee to be determined by mutual agreement based upon then current market prices and terms for services for comparable projects. In addition, GERA is required to reimburse GEMS for salaries and other expenses paid or incurred by GEMS that are directly related to managing the asset or assets. The initial term of the PMA is 12 months from the date of the consummation of a business combination and will be automatically renewed for successive terms, each with a duration of one year unless otherwise terminated in accordance with its terms. Either party can terminate with 60 days notice.
 
Finally, at the time of the IPO, GERA entered into a Master Agreement for Project Management Services with the Company. The project management agreement contains a 60-day cancellation provision by either party. For each project under the project management agreement, the Company will receive a fee equal to five percent of the total project costs.
 
On June 18, 2007, the Company entered into, along with its wholly owned subsidiary, GERA Property Acquisition, LLC, a Membership Interest Purchase Agreement (the “Purchase Agreement”) with GERA which contemplated the transfer of the three (3) commercial office properties from the Company to GERA and, if consummated, would constitute GERA’s business combination. Pursuant to the Purchase Agreement, the Company was to sell the properties to GERA, on a “cost neutral basis,” reimbursement for the actual costs and expenses paid by the Company with respect to the purchase of the properties and imputed interest on cash advanced by the Company with respect to the properties.


142


Table of Contents

Under the terms of the Purchase Agreement, the Purchase Agreement was subject to termination under certain circumstances, including but not limited to if GERA failed to obtain the requisite stockholder consents required under the laws of the State of Delaware and Realty Advisors’ charter to approve the transactions contemplated by the Purchase Agreement.
 
Effective January 25, 2008, the Company entered into a letter agreement (the “Letter Agreement”) with GERA pursuant to which the Company agreed, subject to and simultaneously upon the closing of the Acquisition Agreement, that GERA would have the right to redeem an aggregate of 4,395,788 shares of common stock, par value $.0001 per share, of GERA currently owned by the Company (the “Redemption”). As noted above, the Company presently owns 5,667,719 shares of common stock of GERA, which represents approximately 19% of the issued and outstanding shares of GERA. The per share purchase price of each share that would be redeemed is the par value thereof, which would result in an aggregate purchase price with respect to the Redemption of $439.58. Subsequent to the Redemption, the Company would still own 1,271,931 shares of common stock of GERA, which would represent 5% of the then issued and outstanding shares of GERA.
 
On February 28, 2008, at a special meeting of the stockholders of GERA held to vote on, among other things, the proposed transaction with the Company, GERA failed to obtain the requisite consents of its stockholders to approve its proposed business combination (i.e. the transactions contemplated by the Purchase Agreement). Specifically, of the 23,958,334 shares of GERA common stock eligible to vote with respect to the proposed transaction, stockholders holding an aggregate of 22,695,082 shares voted on the transaction. Of those stockholders voting, 17,144,944 shares were cast against the proposed business combination, and the holders of all such 17,144,944 shares also elected to convert their shares into a pro rata share of GERA’s trust account. 4,860,127 shares voted in favor of the proposed business combination, and the remaining shares did not vote with respect to the proposed transaction.
 
As a result thereof, GERA, in accordance with Section 8.1(f) of the Purchase Agreement, advised the Company in a letter effective February 28, 2008, that it was terminating the Purchase Agreement in accordance with its terms.
 
As a result of its failure to obtain the requisite stockholder approvals, GERA is unable to effect a business combination within the proscribed deadline of March 3, 2008 in accordance with its charter. Consequently, GERA filed a proxy statement with the SEC on March 11, 2008 with respect to a special meeting of its stockholders to vote on the dissolution and liquidation of GERA. The Company will write-off in the first quarter of 2008 its investment in GERA of approximately $5.6 million, including its stock and warrant purchases, operating advances and third party costs. The Company will also pay any third-party legal, accounting, printing and other costs (other than monies to be paid to stockholders of GERA on liquidation) associated with the dissolution and liquidation of GERA. In addition, the various exclusive service agreements that the Company had previously entered into with GERA for transaction services, property and facilities management, and project management, will no longer be of any force or effect. The Company presently intends to market the three commercial properties so as to effect their sale on or before September 30, 2008, as required under the terms of its credit facility.
 
Other Related Party Transactions
 
A director of the Company, C. Michael Kojaian, is affiliated with and has a substantial economic interest in Kojaian Management Corporation and its various affiliated portfolio companies (collectively, “KMC”). KMC is engaged in the business of investing in and managing real property both for its own account and for third parties. During the 2007 calendar year, KMC paid the Company and its subsidiaries the following approximate amounts in connection with real estate services rendered: $9,447,000 for management services, which include reimbursed salaries, wages and benefits of $3,971,000; $797,000 in real estate sale and leasing commissions; and $68,000 for other real estate and business services. The Company also paid KMC approximately $3,088,000, which reflected fees paid by KMC’s asset management clients for asset management services performed by KMC, but for which the Company billed the clients.


143


Table of Contents

The Company believes that the fees and commissions paid to and by the Company as described above were comparable to those that would have been paid to or received from unaffiliated third parties in connection with similar transactions.
 
In August 2002, the Company entered into an office lease with a landlord related to KMC, providing for an annual average base rent of $365,400 over the ten-year term of the lease.
 
As of August 28, 2006, the Company entered into a written agreement with 1up Design Studios, Inc. (“1up”), of which Ryan Osbrink, the son of Robert H. Osbrink, Executive Vice President and President, Transaction Services of the Company, is a principal shareholder, to procure graphic design and consulting services on assignments provided by brokerage professionals and/or employees of the Company. The term of the agreement was for a period beginning September 1, 2006 ending on August 31, 2007 and was terminable by either party upon 60 days prior notice. The Agreement provided that the Company would pay 1up a monthly retainer of $25,000, from which 1up would deduct the cost of its design services. The pricing for 1up’s design services was fixed pursuant to a price schedule attached as an exhibit to the agreement. In addition, at the inception of the agreement, the Company sold certain computer hardware and software to 1up for a price of $6,500 which was the approximate net book value of such items. The written agreement with 1up was terminated effective as of March 1, 2007 at the request of the Audit Committee which believed that, although the agreement did not violate the Company’s related party transaction policy, termination of the agreement was appropriate in order to avoid any appearance of impropriety that might result from the agreement to pay 1up a fixed monthly retainer. While the Company is no longer obligated to pay the monthly retainer to 1up, the Company has continued to use 1up to provide design and consulting services on an ad hoc basis. During the 2007 fiscal year, 1up was paid approximately $239,000 in fees for its services. The Company believes that amounts paid to 1up for services are comparable to the amounts that the Company would have paid to unaffiliated, third parties.
 
GERI owns a 50.0% managing member interest in Grubb & Ellis Apartment REIT Advisor, LLC. Grubb & Ellis Apartment Management LLC owns a 25.0% equity interest in Grubb & Ellis Apartment REIT Advisor, LLC and each of Mr. Peters and Ms. Biller received an equity interest of 18.0% of Grubb & Ellis Apartment Management, LLC.
 
GERI owns a 75.0% managing member interest in Grubb & Ellis Healthcare REIT Advisor, LLC. Grubb & Ellis Healthcare Management, LLC owns a 25.0% equity interest in Grubb & Ellis Healthcare REIT Advisor, LLC and each of Mr. Peters, Ms. Biller and Jeffery T. Hanson received an equity interest of 18.0% of Grubb & Ellis Healthcare Management, LLC.
 
Anthony W. Thompson, former Chairman of the Company and NNN, and a substantial stockholder of the Company, as a special member, is entitled to receive up to $175,000 annually in compensation from each of Grubb & Ellis Apartment Management, LLC and Grubb & Ellis Healthcare Management, LLC.
 
The grants of these membership interests in Grubb & Ellis Apartment Management, LLC and Grubb & Ellis Healthcare Management, LLC to certain executives are being accounted for by the Company as a profit sharing arrangement. Compensation expense is recorded by the Company when the likelihood of payment is probable and the amount of such payment is estimable, which generally coincides with Grubb & Ellis Apartment REIT Advisor, LLC and Grubb & Ellis Healthcare REIT Advisor, LLC recording its revenue. Compensation expense related to this profit sharing arrangement associated with Grubb & Ellis Apartment Management, LLC includes cash distributions based on membership interests of $175,000 and $22,000 earned by Mr. Thompson and $159,418 and $50,000 earned by each of Mr. Peters and Ms. Biller from Grubb & Ellis Apartment Management, LLC for each of the calendar years ended December 31, 2007 and 2006, respectively. No cash distributions were paid in 2005. Compensation expense related to this profit sharing arrangement associated with Grubb & Ellis Healthcare Management, LLC includes cash distributions based on membership interests of $175,000 earned by Mr. Thompson and $413,546 earned by each of Messrs. Peters and Hanson and Ms. Biller from Grubb & Ellis Healthcare Management, LLC for the calendar year ended December 31, 2007. No cash distributions were paid in 2006 or 2005.


144


Table of Contents

As of December 31, 2007 and 2006, the remaining 64.0% and 46.0%, respectively, equity interest in Grubb & Ellis Apartment Management, LLC and the remaining 46.0% equity interest in Grubb & Ellis Healthcare Management, LLC were owned by GERI; however, the Partnership agreements require that any allocable earnings attributable to the GERI’s ownership interests be paid out as performance bonuses to Company employees. As such, Grubb & Ellis Apartment Management, LLC incurred $492,000, $182,000 and $0 for the years ended December 31, 2007, 2006 and 2005, respectively, and Grubb & Ellis Healthcare Management, LLC incurred $882,000, $0 and $0 for the years ended December 31, 2007, 2006 and 2005, respectively, to other Company employees, which was included in compensation expense in the consolidated statement of operations.
 
In connection with the SEC investigation, to the extent that the Company pays the SEC an amount in excess of $1.0 million in connection with any settlement or other resolution of this matter, Mr. Thompson has agreed to forfeit to the Company up to 1,064,800 shares of its common stock. In connection with this arrangement, NNN has entered into an escrow agreement with Mr. Thompson and an independent escrow agent, pursuant to which the escrow agent holds 1,064,800 shares of the Company’s common stock that were otherwise assumable to Mr. Thompson in connection with the NNN formation transactions to secure Mr. Thompson’s obligations to the Company. Mr. Thompson’s liability under this arrangement will not exceed the shares in the escrow. The Company cannot make any assurance as to the value of the shares at the time of any claim under this agreement.
 
On September 20, 2006, the Company awarded Mr. Peters a bonus of $2.1 million, which was payable in 178,957 shares of the Company’s common stock, representing a value of $1.3 million and a cash tax gross-up payment of $854,000.
 
G REIT, Inc. had agreed to pay Mr. Peters and Ms. Biller, retention bonuses in connection with its stockholder approved liquidation of $50,000 and $25,000, respectively, upon the filing of each of G REIT’s annual and quarterly reports with the SEC during the period of the liquidation process, beginning with the annual report for the year ending December 31, 2005. These retention bonuses were agreed to by the independent directors of G REIT and approved by the stockholders of G REIT in connection with G REIT’s stockholder approved liquidation. As of each of December 31, 2007 and December 31, 2006, Mr. Peters and Ms. Biller have received retention bonuses of $200,000 and $100,000 from G REIT, respectively. On January 28, 2008, G REIT’s remaining assets and liabilities were transferred to G REIT Liquidating Trust. Effective January 30, 2008, and March 4, 2008, respectively, Mr. Peters and Ms. Biller irrevocably waived their rights to receive all future retention bonuses from G REIT Liquidating Trust. Additionally, Mr. Peters and Ms. Biller, each were entitled to a performance-based bonus of $100,000 upon the receipt by GERI of net commissions aggregating $5,000,000 or more from the sale of G REIT properties. As of December 31, 2007, Mr. Peters and Ms. Biller have received their performance-based bonuses of $100,000 each from GERI.
 
T REIT, Inc. had paid performance bonuses in connection with its shareholder approved liquidation to Ms. Biller of $25,000 in August 2005 and $35,000 in March 2006. On July 20, 2007, T REIT’s remaining assets and liabilities were transferred to T REIT Liquidating Trust.
 
The Company’s directors and officers, as well as officers, managers and employees of the Company’s subsidiaries, have purchased, and may continue to purchase, interests in offerings made by the Company’s programs at a discount. The purchase price for these interests reflects the fact that selling commissions and marketing allowances will not be paid in connection with these sales. The net proceeds to the Company from these sales made net of commissions will be substantially the same as the net proceeds received from other sales.
 
Mr. Thompson has routinely provided personal guarantees to various lending institutions that provided financing for the acquisition of many properties by the Company’s programs. These guarantees cover certain covenant payments, environmental and hazardous substance indemnification and indemnification for any liability arising from the SEC investigation of Triple Net Properties. In connection with the formation transactions, the Company indemnified Mr. Thompson for amounts he may be required to pay under all of these guarantees to which Triple Net Properties, Realty or Capital Corp. is an obligor to the extent such indemnification would not require the Company to book additional liabilities on the Company’s balance sheet.


145


Table of Contents

In September 2007, NNN acquired Cunningham Lending Group LLC (“Cunningham”), a company that was wholly-owned by Mr. Thompson, for $255,000 in cash. Prior to the acquisition, Cunningham made unsecured loans to some of the properties under management by GERI. The loans, which bear interest at rates ranging from 8.0% to 12.0% per annum are reflected in advances to related parties on the Company’s balance sheet and are serviced by the cash flows from the programs. In accordance with FIN No. 46R, the Company consolidated Cunningham in its financial statements beginning in 2005.
 
The Company has made advances totaling $1.0 million and $3.3 million as of December 31, 2007 and December 31, 2006, respectively to Colony Canyon, a property 30.0% owned by Mr. Thompson. The advances bear interest at 10.0% per annum and are required to be repaid within one year (although the repayments can and have been extended from time to time).
 
NNN was organized in September 2006 to acquire each of Triple Net Properties, Realty, and Capital Corp, to bring the businesses conducted by those companies under one corporate umbrella. On November 30, 2006, NNN completed a $160.0 million private placement of common stock to institutional investors and certain accredited investors with 16 million shares of its common stock sold in the offering at $10.00 per share. Net proceeds from the offering were $146.0 million. Triple Net Properties was the accounting acquirer of Realty and Capital Corp.
 
Independence of Directors
 
The Board has determined that seven of its eight current directors, Messrs. Carpenter, Greene, Hunt, Kojaian, McLaughlin, Wallace and Young are independent.
 
For purposes of determining the independence of its directors, the Board applies the following criteria:
 
No Material Relationship
 
The director must not have any material relationship with the Company. In making this determination, the Board considers all relevant facts and circumstances, including commercial, charitable and familial relationships that exist, either directly or indirectly, between the director and the Company.
 
Employment
 
The director must not have been an employee of the Company at any time during the past three years. In addition, a member of the director’s immediate family (including the director’s spouse; parents; children; siblings; mothers-, fathers-, brothers-, sisters-, sons- and daughters-in-law; and anyone who shares the director’s home, other than household employees) must not have been an executive officer of the Company in the prior three years.
 
Other Compensation
 
The director or an immediate family member must not have received more than $100,000 per year in direct compensation from the Company, other than in the form of director fees, pension or other forms of deferred compensation during the past three years.
 
Auditor Affiliation
 
The director must not be a current partner or employee of the Company’s internal or external auditor. An immediate family member of the director must not be a current partner of the Company’s internal or external auditor, or an employee of such auditor who participates in the auditor’s audit, assurance or tax compliance (but not tax planning) practice. In addition, the director or an immediate family member must not have been within the last three years a partner or employee of the Company’s internal or external auditor who personally worked on the Company’s audit.


146


Table of Contents

Interlocking Directorships
 
During the past three years, the director or an immediate family member must not have been employed as an executive officer by another entity where one of the Company’s current executive officers served at the same time on the compensation committee.
 
Business Transactions
 
The director must not be an employee of another entity that, during any one of the past three years, received payments from the Company, or made payments to the Company, for property or services that exceed the greater of $1 million or 2% of the other entity’s annual consolidated gross revenues. In addition, a member of the director’s immediate family must not have been an executive officer of another entity that, during any one of the past three years, received payments from the Company, or made payments to the Company, for property or services that exceed the greater of $1.0 million or 2% of the other entity’s annual consolidated gross revenues.
 
Item 14.      Principal Accountant Fees and Services
 
Ernst & Young, independent public accountants, began serving as the Company’s auditors from December 10, 2007. Ernst & Young also served as the legacy Grubb & Ellis’ auditors from January 1, 2007 to December 7, 2007 and for the year ended December 31, 2006. Ernst & Young billed the Company and the legacy Grubb & Ellis the fees and costs set forth below for services rendered during the years ended December 31, 2007 and 2006, respectively.
 
                 
    2007     2006  
 
Audit Fees(1)
               
Audit of consolidated financial statements
  $ 652,250     $ 270,375  
Audit of internal control over financial reporting
    324,450       28,000  
Timely quarterly reviews
    47,750       45,750  
SEC filings, including comfort letters, consents and comment letters
    236,000       176,100  
                 
Total Audit Fees
    1,260,450       520,225  
                 
Audit Related Fees(2)
               
Employee benefit plans
    25,500       17,000  
Audits in connection with acquisitions and other accounting consultations
    318,804       37,500  
Due diligence services on pending merger
    161,306        
                 
SAS No. 70 attestation report
    85,000        
                 
Total Audit-Related Fees
    590,610       54,500  
                 
Tax Fees(2)
               
Tax return preparation
    69,500       66,000  
Tax planning
          12,500  
                 
Total Tax Fees
    69,500       78,500  
                 
Total Fees
  $ 1,920,560     $ 653,225  
                 
 
 
(1) Includes fees and expenses related to the year-end audit and interim reviews, notwithstanding when the fees and expenses were billed or when the services were rendered.
 
(2) Includes fees and expenses for services rendered from January through December of the year, notwithstanding when the fees and expenses were billed.
 
All audit and non-audit services have been pre-approved by the Audit Committee.


147


Table of Contents

Deloitte & Touche, independent public accountants, served as NNN’s auditors for the period from January 1, 2007 to December 7, 2007 and for the year ended December 31, 2006. Deloitte & Touche billed NNN the fees and costs set forth below for services rendered during the years ended December 31, 2007 and 2006, respectively.
 
                 
    2007     2006  
 
Audit Fees(1)
               
Audit of consolidated financial statements
  $ 881,297     $ 803,769  
Timely quarterly reviews
    756,970       80,219  
SEC filings, including comfort letters, consents and comment letters
          760,023  
                 
Total Audit Fees
    1,638,267       1,644,011  
                 
Audit Related Fees(2)
               
Audits in connection with acquisitions and other accounting consultations
    373,996       43,240  
Due diligence services on pending merger
    19,798        
                 
Total Audit-Related Fees
    393,794       43,240  
                 
Tax Fees(2)
               
Tax return preparation
    61,850        
                 
Total Tax Fees
    61,850        
                 
Total Fees
  $ 2,093,911     $ 1,687,251  
                 
 
 
(1) Includes fees and expenses related to the year-end audit and interim reviews, notwithstanding when the fees and expenses were billed or when the services were rendered.
 
(2) Includes fees and expenses for services rendered from January through December of the year, notwithstanding when the fees and expenses were billed.


148


Table of Contents

PART IV.
 
Item 15.      Exhibits and Financial Statement Schedules
 
 The following documents are filed as part of this report:
 
  (a)   The following Report of Independent Registered Public Accounting Firm and Consolidated Financial Statements are submitted herewith:
 
Report of Independent Registered Public Accounting Firm
 
Consolidated Balance Sheets at December 31, 2007 and December 31, 2006
 
Consolidated Statements of Operations for the years ended December 31, 2007, 2006 and 2005
 
Consolidated Statements of Stockholders’ Equity for the years ended December 31, 2007, 2006 and 2005
 
Consolidated Statements of Cash Flows for the years ended December 31, 2007, 2006 and 2005
 
Notes to Consolidated Financial Statements
 
  (b)   Consolidated Financial Statements Schedules
 
Schedule II — Valuation and Qualifying Accounts
 
Schedule III — Real Estate and Accumulated Depreciation
 
  (c)   Exhibits required to be filed by Item 601 of Regulation S-K:
 
(2) Plan of Acquisition, Reorganization, Arrangement, Liquidation or Succession
 
  2.1   Agreement and Plan of Merger, dated as of May 22, 2007, among NNN Realty Advisors, Inc., B/C Corporate Holdings, Inc. and the Registrant, incorporated herein by reference to Exhibit 2.1 to the Registrant’s Current Report on Form 8-K filed on May 23, 2007.
 
(3) Articles of Incorporation and Bylaws
 
  3.1   Restated Certificate of Incorporation of the Registrant, incorporated herein by reference to Exhibit 3.2 to the Registrant’s Annual Report on Form 10-K filed on March 31, 1995.
 
  3.2   Amendment to the Restated Certificate of Incorporation of the Registrant as filed with the Delaware Secretary of State on December 9, 1997, incorporated herein by reference to Exhibit 4.4 to the Registrant’s Statement on Form S-8 filed on December 19, 1997 (File No. 333-42741).
 
  3.3   Certificate of Amendment to the Amended and Restated Certificate of Incorporation of Grubb & Ellis Company as filed with the Delaware Secretary of State on December 7, 2007, incorporated herein by reference to Exhibit 3.1 to the Registrant’s Current Report on Form 8-K filed on December 13, 2007.
 
  3.4   Certificate of Retirement with Respect to 130,233 Shares of Junior Convertible Preferred Stock of Grubb & Ellis Company, filed with the Delaware Secretary of State on January 22, 1997, incorporated herein by reference to Exhibit 3.3 to the Registrant’s Quarterly Report on Form 10-Q filed on February 13, 1997.
 
  3.5   Certificate of Retirement with Respect to 8,894 Shares of Series A Senior Convertible Preferred Stock, 128,266 Shares of Series B Senior Convertible Preferred Stock, and 19,767 Shares of Junior Convertible Preferred Stock of Grubb & Ellis Company, filed with the Delaware Secretary State on January 22, 1997, incorporated herein by reference to Exhibit 3.4 to the Registrant’s Quarterly Report on Form 10-Q filed on February 13, 1997.


149


Table of Contents

  3.6   Bylaws of the Registrant, as amended and restated effective May 31, 2000, incorporated herein by reference to Exhibit 3.5 to the Registrant’s Annual Report on Form 10-K filed on September 28, 2000.
 
  3.7   Amendment to the Amended and Restated By-laws of the Registrant, effective as of December 7, 2007, incorporated herein by reference to Exhibit 3.2 to Registrant’s Current Report on Form 8-K filed on December 13, 2007.
 
  3.8   Amendment to the Amended and Restated By-laws of the Registrant, effective as of January 25, 2008, incorporated herein by reference to Exhibit 3.1 to Registrant’s Current Report on Form 8-K filed on January 31, 2008.
 
  3.9   Amended and Restated Certificate of Designations, Number, Voting Powers, Preferences and Rights of Series A Preferred Stock of Grubb & Ellis Company, as filed with the Secretary of State of Delaware on September 13, 2002, incorporated herein by reference to Exhibit 3.8 to the Registrant’s Annual Report on Form 10-K filed on October 15, 2002.
 
  3.10  Certificate of Designations, Number Voting Posers, Preferences and Rights of Series A-1 Preferred Stock of Grubb & Ellis Company, as filed with the Secretary of State of Delaware on January 4, 2005, incorporated herein by reference to Exhibit 2 to the Registrant’s Current Report on Form 8-K filed on January 6, 2005.
 
  3.11  Preferred Stock Exchange Agreement, dated as of December 30, 2004, between the Registrant and Kojaian Ventures, LLC, incorporated herein by reference to Exhibit 1 to the Registrant’s Current Report on Form 8-K filed on January 6, 2005.
 
  3.12  Certificate of Designations, Number, Voting Powers, Preferences and Rights of Series A-1 Preferred Stock of Grubb & Ellis Company, as filed with the Secretary of State of Delaware on January 4, 2005, incorporated herein by reference to Exhibit 2 to the Registrant’s Current Report on Form 8-K filed on January 6, 2005.
 
(4) Instruments Defining the Rights of Security Holders, including Indentures.
 
  4.1   Registration Rights Agreement, dated as of April 28, 2006, between the Registrant, Kojaian Ventures, LLC and Kojaian Holdings, LLC, incorporated herein by reference to Exhibit 99.2 to the Registrant’s Current Report on Form 8-K filed on April 28, 2006.
 
  4.2   Second Amended and Restated Credit Agreement, dated as of December 7, 2007, among the Registrant, certain of its subsidiaries (the “Guarantors”), the “Lender” (as defined therein), Deutsche Bank Securities, Inc., as syndication agent, sole book-running manager and sole lead arranger, and Deutsche Bank Trust Company Americas, as initial issuing bank, swing line bank and administrative agent, incorporated herein by reference to Exhibit 10.1 to Registrant’s Current Report on Form 8-K filed on December 13, 2007.
 
  4.3   Second Amended and Restated Security Agreement, dated as of December 7, 2007, among the Registrant, certain of its subsidiaries and Deutsche Bank Trust Company Americas, as administrative agent, for the “Secured Parties” (as defined therein), incorporated herein by reference to Exhibit 10.2 to Registrant’s Current Report on Form 8-K filed on December 13, 2007.
 
  4.4   Mortgage, Security Agreement, Assignment of Rents and Fixture Filing between GERA 6400 Shafer LLC to Wachovia Bank, National Association dated as of June 15, 2007, incorporated herein by reference to Exhibit 10.2 to the Registrant’s Current Report on Form 8-K filed on June 19, 2007.
 
  4.5   Open-end Mortgage, Security Agreement, Assignment of Rents and Fixture Filing between GERA Danbury LLC to Wachovia Bank, National Association dated as of June 15, 2007, incorporated herein by reference to Exhibit 10.3 to the Registrant’s Current Report on Form 8-K filed on June 19, 2007.


150


Table of Contents

  4.6   Letter Agreement by and among Wachovia Bank, National Association, GERA Abrams Centre LLC and GERA 6400 Shafer LLC, dated September 28, 2007, incorporated herein by reference to Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on October 4, 2007.
 
  4.7   Letter Agreement by and between Wachovia Bank, National Association and GERA Danbury, LLC, dated September 28, 2007, incorporated herein by reference to Exhibit 10.2 to the Registrant’s Current Report on Form 8-K filed October 4, 2007.
 
On an individual basis, instruments other than Exhibits listed above under Exhibit 4 defining the rights of holders of long-term debt of the Registrant and its consolidated subsidiaries and partnerships do not exceed ten percent of total consolidated assets and are, therefore, omitted; however, the Company will furnish supplementally to the Commission any such omitted instrument upon request.
 
(10) Material Contracts
 
  10.1*  Employment Agreement entered into on November 9, 2004, between Robert H. Osbrink and the Registrant, effective January 1, 2004, incorporated herein by reference to Exhibit 10.1 to the Registrant’s Quarterly Report on Form 10-Q filed on November 15, 2004.
 
  10.2*  First Amendment to Employment Agreement entered into between Robert Osbrink and the Registrant, dated as of September 7, 2005, incorporated herein by reference to Exhibit 10.6 to the Registrant’s Report on Form 10-K filed on September 28, 2005.
 
  10.3*  Employment Agreement, dated as of January 1, 2005, between Maureen A. Ehrenberg and the Registrant, incorporated herein by reference to Exhibit 1 to the Registrant’s Current Report on Form 8-K filed on June 10, 2005.
 
  10.4*  Employment Agreement entered into on March 8, 2005, between Mark E. Rose and the Registrant, incorporated herein by reference to Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on March 11, 2005.
 
  10.5*  Form of Restricted Stock Agreement between the Registrant and each of the Registrant’s Outside Directors, dated as of September 22, 2005, incorporated herein by reference to Exhibit 10.15 to Amendment No. 1 to the Registrant’s Registration Statement on Form S-1 filed on June 19, 2006 (File No. 333-133659).
 
  10.6*  Employment Agreement entered into on April 1, 2006, between Frances P. Lewis and the Registrant, incorporated herein by reference to Exhibit 10.17 to the Registrant’s Current Report on Form 10-K filed on September 28, 2006.
 
  10.7*  Grubb & Ellis Company 2006 Omnibus Equity Plan effective as of November 9, 2006, incorporated herein by reference to Appendix A to the Registrant’s Proxy Statement for the 2006 Annual Meeting of Stockholders filed on October 10, 2006.
 
  10.8  Purchase and Sale Agreement between Abrams Office Center Ltd and GERA Property Acquisition LLC, a wholly-owned subsidiary of the Registrant, dated as of October 24, 2006, incorporated herein by reference to Exhibit 99.1 to the Registrant’s Current Report on Form 8-K filed on October 30, 2006.
 
  10.9*  Second Amendment to Employment Agreement entered into between Robert H. Osbrink and the Registrant, dated as of November 15, 2006, incorporated herein by reference to Exhibit 1 to the Registrant’s Current Report on Form 8-K filed on November 21, 2006.
 
  10.10  Letter Agreement between Abrams Office Centre and GERA Property Acquisition LLC, a wholly owned subsidiary of the Registrant, dated December 8, 2006, incorporated herein by reference to Exhibit 99.1 to the Registrant’s Current Report on Form 8-K filed December 14, 2006.


151


Table of Contents

  10.11  Second Amendment to the Purchase and Sale Agreement between Abrams Office Centre, Ltd. and GERA Property Acquisition LLC, a wholly owned subsidiary of the Registrant, dated December 15, 2006, incorporated herein by reference to Exhibit 99.1 to the Registrant’s Current Report on Form 8-K filed December 21, 2006.
 
  10.12  Letter Agreement between Abrams Office Centre, Ltd. and GERA Property Acquisition LLC, a wholly owned subsidiary of the Registrant, dated December 29, 2006, incorporated herein by reference to Exhibit 99.1 to the Registrant’s Current Report on Form 8-K filed January 5, 2007.
 
  10.13  Letter Agreement between Abrams Office Centre, Ltd. and GERA Property Acquisition LLC, a wholly owned subsidiary of the Registrant, dated December 29, 2006, incorporated herein by reference to Exhibit 99.2 to the Registrant’s Current Report on Form 8-K filed January 5, 2007.
 
  10.14  Letter Agreement between Abrams Office Centre, Ltd. and GERA Property Acquisition LLC, a wholly owned subsidiary of the Registrant, dated January 4, 2007, incorporated herein by reference to Exhibit 99.3 to the Registrant’s Current Report on Form 8-K filed January 5, 2007.
 
  10.15  Letter Agreement between Abrams Office Centre, Ltd. and GERA Property Acquisition LLC, a wholly owned subsidiary of the Registrant, dated January 19, 2007, incorporated herein by reference to Exhibit 99.1 to the Registrant’s Current Report on Form 8-K filed January 25, 2007.
 
  10.16  Purchase and Sale Agreement between F/B 6400 Shafer Ct. (Rosemont), LLC and GERA Property Acquisition LLC, a wholly owned subsidiary of the Registrant, dated as of February 9, 2007, incorporated herein by reference to Exhibit 99.1 to the Registrant’s Current Report on Form 8-K filed on February 9, 2007.
 
  10.17*  Employment Agreement between Richard W. Pehlke and the Registrant, as of February 9, 2007, incorporated herein by reference to Exhibit 99.1 to the Registrant’s Current Report on Form 8-K filed on February 15, 2007.
 
  10.18  Purchase and Sale Agreement between Danbury Buildings Co., L.P., Danbury Buildings, Inc. and GERA Property Acquisition LLC, a wholly owned subsidiary of the Registrant, dated February 20, 2007, incorporated herein by reference to Exhibit 99.2 to the Registrant’s Current Report on Form 8-K filed on February 22, 2007.
 
  10.19  Letter Agreement between Danbury Buildings Co., L.P., Danbury Buildings, Inc. and GERA Property Acquisition LLC, a wholly owned subsidiary of the Registrant, dated March 16, 2007, incorporated herein by reference to Exhibit 99.1 to the Registrant’s Current Report on Form 8-K filed on March 21, 2007.
 
  10.20  Amendment to Purchase and Sale Agreement between Danbury Buildings, Inc. and Danbury Buildings Co., L.P. and GERA Property Acquisition LLC, a wholly owned subsidiary of the Registrant, dated February 20, 2007, incorporated herein by reference to Exhibit 99.1 to the Registrant’s Current Report on Form 8-K filed on May 3, 2007.
 
  10.21  Letter Amendment to Purchase and Sale Agreement between Danbury Buildings, Inc. and Danbury Buildings Co., L.P. and GERA Property Acquisition LLC, a wholly owned subsidiary of the Registrant, dated as of April 30, 2007, incorporated herein by reference to Exhibit 99.2 to the Registrant’s Current Report on Form 8-K filed on May 3, 2007.
 
  10.22  Form of Voting Agreement between Registrant and certain stockholders or NNN Realty Advisors, Inc., incorporated herein by reference to Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on May 23, 2007.


152


Table of Contents

  10.23  Form of Voting Agreement between NNN Realty Advisors, Inc. and certain stockholders of the Registrant, incorporated herein by reference to Exhibit 10.2 to the Registrant’s Current Report on Form 8-K filed on May 23, 2007.
 
  10.24  Form of Escrow Agreement between NNN Realty Advisors, Inc., Wilmington Trust Company and the Registrant, incorporated herein by reference to Exhibit 10.3 to the Registrant’s Current Report on Form 8-K filed on May 23, 2007.
 
  10.25  Deed of Trust, Security Agreement, Assignment of Rents and Fixture Filing by and among GERA Abrams Centre LLC, Rebecca S. Conrad, as Trustee for the benefit of Wachovia Bank, National Association, dated as of June 15, 2007 incorporated herein by reference to Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on June 19, 2007.
 
  10.26*†  Employment Agreement between NNN Realty Advisors, Inc. and Scott D. Peters
 
  10.27*†  Employment Agreement between NNN Realty Advisors, Inc. and Andrea R. Biller
 
  10.28*†  Employment Agreement between NNN Realty Advisors, Inc. and Francene LaPoint
 
  10.29*†  Employment Agreement between NNN Realty Advisors, Inc. and Jeffrey T. Hanson
 
  10.30†  Indemnification Agreement dated as of October 23, 2006 between Anthony W. Thompson and NNN Realty Advisors, Inc.
 
  10.31†  Indemnification and Escrow Agreement by and among Escrow Agent, NNN Realty Advisors, Inc., Anthony W. Thompson, Louis J. Rogers and Jeffrey T. Hanson, together with Certificate as to Authorized Signatures.
 
  10.32  Commercial Offer to purchase by and between Aurora Health Care, Inc. and Triple Net Properties, LLC, dated November 21, 2007, incorporated herein by reference to Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on December 28, 2007.
 
  10.33  First Amendment to Offer to Purchase by and between Aurora Medical Group, Inc. and Triple Net Properties, LLC, dated November 29, 2007, incorporated herein by reference to Exhibit 10.2 to the Registrant’s Current Report on Form 8-K filed on December 28, 2007.
 
  10.34  Form of Lease among NNN Eastern Wisconsin Medical Portfolio, LLC and Aurora Medical Group, Inc., dated as of December 21, 2007, incorporated herein by reference to Exhibit 10.3 to the Registrant’s Current Report on Form 8-K filed on December 28, 2007.
 
  10.35  Form of Subordination, Non-Disturbance and Attornment Agreement, between Aurora Medical Group, Inc. and PNC Bank, National Association dated as of December 21, 2007, incorporated herein by reference to Exhibit 10.4 to the Registrant’s Current Report on Form 8-K filed on December 28, 2007.
 
  10.36  Form of Estoppel Certificate from Aurora Medical Group, Inc. to PNC Bank, National Association, dated as of December 21, 2007 incorporated herein by reference to Exhibit 10.5 to the Registrant’s Current Report on Form 8-K filed on December 28, 2007.
 
  10.37  Form of Guaranty executed by Aurora Health Care, Inc. in favor of NNN Eastern Wisconsin Medical Portfolio, LLC dated December 21, 2007, incorporated herein by reference to Exhibit 10.6 to the Registrant’s Current Report on Form 8-K filed on December 28, 2007.
 
  10.38  Promissory Note for $32,300,000 senior loan of NNN Eastern Wisconsin Medical Portfolio, LLC to the order of PNC Bank, National Association, dated December 21, 2007, incorporated herein by reference to Exhibit 10.7 to the Registrant’s Current Report on Form 8-K filed on December 28, 2007.
 
  10.39  Promissory Note for $3,400,000 mezzanine loan by NNN Eastern Wisconsin Medical Portfolio, LLC to the order of PNC Bank, National Association, dated December 21, 2007,


153


Table of Contents

  incorporated herein by reference to Exhibit 10.8 to the Registrant’s Current Report on Form 8-K filed on December 28, 2007.
 
  10.40  Mortgage, Security Agreement, Assignment of Leases and Rents and Fixture Filing by NNN Eastern Wisconsin Medical Portfolio, LLC in favor of PNC Bank, National Association, dated December 21, 2007, incorporated herein by reference to Exhibit 10.9 to the Registrant’s Current Report on Form 8-K filed on December 28, 2007.
 
  10.41*†  Form of Indemnification Agreement executed by Andrea R. Biller, Glenn L. Carpenter, Howard H. Greene, Jeffrey T. Hanson, Gary H. Hunt, C. Michael Kojaian, Francene LaPoint, Robert J. McLaughlin, Robert H. Osbrink, Richard W. Pehlke, Scott D. Peters, Dylan Taylor, Jack Van Berkel, D. Fleet Wallace and Rodger D. Young.
 
(14) Code of Ethics
 
  14.1  Amendment to Code of Business Conduct and Ethics of the Registrant, incorporated herein by reference to Exhibit 14.1 to the Registrant’s Current Report on Form 8-K filed on January 31, 2008.
 
(16) Change in Certifying Accountants
 
  16.1  Letter from Deloitte & Touche LLP to the Securities and Exchange Commission, dated December 14, 2007, incorporated herein by reference to Exhibit 16.1 to the Registrant’s Current Report on Form 8-K filed on December 14, 2007.
 
  (21)†  Subsidiaries of the Registrant
 
  (23)  Consent of Independent Registered Public Accounting Firm
 
  23.1†  Consent of Ernst & Young LLP
 
  23.2†  Consent of Deloitte & Touche LLP
 
  (31.1)†  Section 302 Certifications
 
  (32)†   Section 906 Certification
 
† Filed herewith.
 
* Management contract or compensatory plan arrangement.


154


Table of Contents

SCHEDULE II — VALUATION AND QUALIFYING ACCOUNTS
 
GRUBB & ELLIS COMPANY
 
December 31, 2007
 
                                 
    Balance at
    Charged to
             
    Beginning of
    Costs and
          Balance at End
 
(In thousands)   Period     Expenses     Deductions(1)     of Period  
 
Allowance for accounts receivable
                               
Year Ended December 31, 2007
  $ 723     $ 709     $ (56 )   $ 1,376  
Year Ended December 31, 2006
  $ 153     $ 886     $ (316 )   $ 723  
Year Ended December 31, 2005
  $ 992     $ 153     $ (992 )   $ 153  
Allowance for advances and notes receivable
                               
Year Ended December 31, 2007
  $ 1,400     $ 451     $ (12 )   $ 1,839  
Year Ended December 31, 2006
  $ 562     $ 811     $ 27     $ 1,400  
Year Ended December 31, 2005
  $ 1,186     $ 3,957     $ (4,581 )   $ 562  
 
 
(1) Uncollectible accounts written off, net of recoveries


155


Table of Contents

 
Schedule III — REAL ESTATE AND ACCUMULATED DEPRECIATION
 
GRUBB & ELLIS COMPANY
 
                                                                                         
                                        Maximum
                         
                                        Life on
                         
                                        Which
                         
                                        Depreciation
                         
                      Costs
                in Latest
                         
    Initial Costs to Company     Capitalized
                Income
    Gross Amount at Which Carried at December 31, 2007  
                Buildings and
    Subsequent to
    Date
    Date
    Statement
          Buildings and
          Accumulated
 
(In thousands)   Encumbrance     Land     Improvements     Acquisition     Constructed     Acquired     is Computed     Land     Improvements     Total     Depreciation  
 
Property Held for Investment
                                                                                       
                                                                                         
Rocky Mountain Exchange (Office)
  $ 411     $ 1,202     $ 2,559     $       1984       6/8/2005       39 years     $ 1,200     $ 2,551     $ 3,751       290  
Denver, CO
                                                                                       
                                                                                         
Park at Spring Creek (Residential)
    [1]                 142       1997-1999       6/8/2005       39 years             142       142       30  
Tomball, TX
                                                                                       
                                                                                         
Sanctuary at Highland Oaks (Residential)
    [1]                 276       1999       7/29/2005       39 years             276       276       57  
Tampa, FL
                                                                                       
                                                                                         
St. Charles (Residential)
    [1]                 100       1998       9/27/2005       39 years             100       100       24  
Kennesaw, GA
                                                                                       
                                                                                         
ROC Apartment Holdings (Residential)
                      56       1974-2005       Various       39 years             56       56       3  
                                                                                         
Various States
                                                                                       
                                                                                         
200 Galleria
    84,000       7,440       64,591             1984       1/31/2007       39 years       7,440       64,591       72,031       2,641  
Atlanta, GA
                                                                                       
                                                                                         
The Avallon Complex
    53,000       7,748       54,771             1986-2001       7/10/2007       39 years       7,748       54,771       62,519       937  
Austin, TX
                                                                                       
                                                                                         
Property Held for Sale
                                                                                       
                                                                                         
Park Central (Office)
    21,549       4,475       20,494             1986       11/29/2007       N/A       4,475       20,494       24,969        
Atlanta, GA
                                                                                       
                                                                                         
Emberwood (Residential)
    17,390       2,123       20,456             1985       12/4/2007       N/A       2,123       20,456       22,579        
Lafayette, LA
                                                                                       
                                                                                         
Woodside (Office)
    25,380       4,112       22,161             1985-1999       12/13/2007       N/A       4,112       22,161       26,273        
Beaverton, Oregan
                                                                                       
                                                                                         
Exchange South (Office)
    20,800       5,685       16,067             1990-1996       12/13/2007       N/A       5,685       16,067       21,752        
Jacksonville, FL
                                                                                       
                                                                                         
NNN Townley, LLC
    2,500                         1985       12/21/2007       N/A                          
Phoenix, AZ
                                                                                       
                                                                                         
NNN Eastern Wisconsin, LLC
    3,400                         2000-2007       12/21/2007       N/A                          
Wisconsin
                                                                                       
                                                                                         
Danbury Corporate Center
    78,000       16,242       64,967             1981       12/7/2007       N/A       16,242       64,967       81,209        
Danbury, CT
                                                                                       
                                                                                         
Abrams Centre
    20,540       4,065       16,260             1983       12/7/2007       N/A       4,065       16,260       20,325        
Dallas, TX
                                                                                       
                                                                                         
6400 Shafer
    21,961       4,503       18,013             1979       12/7/2007       N/A       4,503       18,013       22,516        
Rosemont, IL
                                                                                       
                                                                                         
    $ 348,931     $ 57,595     $ 300,339     $ 574                             $ 57,593     $ 300,905     $ 358,498       3,982  
                                                                                         
 


156


Table of Contents

 
(a) The changes in real estate held for investment and held for sale for the year ended December 31, 2007 are as follows:
 
         
(In thousands)      
 
Balance at December 31, 2006
  $ 44,325  
Acquisitions
    354,229  
Additions
    209  
Disposals
    (40,265 )
         
Balance at December 31, 2007
  $ 358,498  
         
 
(b) The changes in accumulated depreciation for the year ended December 31, 2007 are as follows:
 
         
(In thousands)      
 
Balance at December 31, 2006
  $ 230  
Additions
    3,752  
Disposals
     
         
Balance at December 31, 2007
  $ 3,982  
         
 
The Changes in real estate held for investment and held for sale for the year ended December 31, 2006 are as follows:
 
         
(In thousands)      
 
Balance at December 31, 2005
  $ 3,772  
Acquisitions
    40,264  
Additions
    289  
Disposals
     
         
Balance at December 31, 2006
  $ 44,325  
         
 
The changes in accumulated depreciation for the year ended December 31, 2006 are as follows:
 
         
(In thousands)      
 
Balance at December 31, 2005
  $ 78  
Additions
    152  
Disposals
     
         
Balance at December 31, 2006
  $ 230  
         
 
 
(1) The Company is a master lessee of these residential properties and therefore does not own the asset.


157


Table of Contents

 
SIGNATURES
 
Pursuant to the requirements of Section 13 or 15 (d) of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.
 
Grubb & Ellis Company
(Registrant)
 
     
/s/  Scott D. Peters
Scott D. PetersChief Executive Officer and Director(Principal Executive Officer)
  March 17, 2008
 
Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the Registrant and in the capacities and on the dates indicated.
 
             
   
Signature
 
Title
 
Date
 
         
/s/  Scott D. Peters

Scott D. Peters
  Chief Executive Officer and Director
(Principal Executive Officer)
  March 17, 2008
         
/s/  Richard W. Pehlke

Richard W. Pehlke
  Chief Financial Officer
(Principal Financial and Accounting Officer)
  March 17, 2008
         
/s/  Glenn L. Carpenter

Glenn L. Carpenter
  Director   March 17, 2008
         
/s/  Harold H. Greene

Harold H. Greene
  Director   March 17, 2008
         
/s/  Gary H. Hunt

Gary H. Hunt
  Director   March 17, 2008
         
/s/  C. Michael Kojaian

C. Michael Kojaian
  Director   March 17, 2008
         
/s/  Robert J. McLaughlin

Robert J. McLaughlin
  Director   March 17, 2008
         
/s/  D. Fleet Wallace

D. Fleet Wallace
  Director   March 17, 2008
         
/s/  Rodger D. Young

Rodger D. Young
  Director   March 17, 2008


158


Table of Contents

 
EXHIBIT INDEX
 
(2)  Plan of Acquisition, Reorganization, Arrangement, Liquidation or Succession
 
  2.1   Agreement and Plan of Merger, dated as of May 22, 2007, among NNN Realty Advisors, Inc., B/C Corporate Holdings, Inc. and the Registrant, incorporated herein by reference to Exhibit 2.1 to the Registrant’s Current Report on Form 8-K filed on May 23, 2007.
 
(3)  Articles of Incorporation and Bylaws
 
  3.1   Restated Certificate of Incorporation of the Registrant, incorporated herein by reference to Exhibit 3.2 to the Registrant’s Annual Report on Form 10-K filed on March 31, 1995.
 
  3.2   Amendment to the Restated Certificate of Incorporation of the Registrant as filed with the Delaware Secretary of State on December 9, 1997, incorporated herein by reference to Exhibit 4.4 to the Registrant’s Statement on Form S-8 filed on December 19, 1997 (File No. 333-42741).
 
  3.3   Certificate of Amendment to the Amended and Restated Certificate of Incorporation of Grubb & Ellis Company as filed with the Delaware Secretary of State on December 7, 2007, incorporated herein by reference to Exhibit 3.1 to the Registrant’s Current Report on Form 8-K filed on December 13, 2007.
 
  3.4   Certificate of Retirement with Respect to 130,233 Shares of Junior Convertible Preferred Stock of Grubb & Ellis Company, filed with the Delaware Secretary of State on January 22, 1997, incorporated herein by reference to Exhibit 3.3 to the Registrant’s Quarterly Report on Form 10-Q filed on February 13, 1997.
 
  3.5   Certificate of Retirement with Respect to 8,894 Shares of Series A Senior Convertible Preferred Stock, 128,266 Shares of Series B Senior Convertible Preferred Stock, and 19,767 Shares of Junior Convertible Preferred Stock of Grubb & Ellis Company, filed with the Delaware Secretary State on January 22, 1997, incorporated herein by reference to Exhibit 3.4 to the Registrant’s Quarterly Report on Form 10-Q filed on February 13, 1997.
 
  3.6   Bylaws of the Registrant, as amended and restated effective May 31, 2000, incorporated herein by reference to Exhibit 3.5 to the Registrant’s Annual Report on Form 10-K filed on September 28, 2000.
 
  3.7   Amendment to the Amended and Restated By-laws of the Registrant, effective as of December 7, 2007, incorporated herein by reference to Exhibit 3.2 to Registrant’s Current Report on Form 8-K filed on December 13, 2007.
 
  3.8   Amendment to the Amended and Restated By-laws of the Registrant, effective as of January 25, 2008, incorporated herein by reference to Exhibit 3.1 to Registrant’s Current Report on Form 8-K filed on January 31, 2008.
 
  3.9   Amended and Restated Certificate of Designations, Number, Voting Powers, Preferences and Rights of Series A Preferred Stock of Grubb & Ellis Company, as filed with the Secretary of State of Delaware on September 13, 2002, incorporated herein by reference to Exhibit 3.8 to the Registrant’s Annual Report on Form 10-K filed on October 15, 2002.
 
  3.10  Certificate of Designations, Number Voting Posers, Preferences and Rights of Series A-1 Preferred Stock of Grubb & Ellis Company, as filed with the Secretary of State of Delaware on January 4, 2005, incorporated herein by reference to Exhibit 2 to the Registrant’s Current Report on Form 8-K filed on January 6, 2005.
 
  3.11  Preferred Stock Exchange Agreement, dated as of December 30, 2004, between the Registrant and Kojaian Ventures, LLC, incorporated herein by reference to Exhibit 1 to the Registrant’s Current Report on Form 8-K filed on January 6, 2005.


159


Table of Contents

  3.12  Certificate of Designations, Number, Voting Powers, Preferences and Rights of Series A-1 Preferred Stock of Grubb & Ellis Company, as filed with the Secretary of State of Delaware on January 4, 2005, incorporated herein by reference to Exhibit 2 to the Registrant’s Current Report on Form 8-K filed on January 6, 2005.
 
(4)  Instruments Defining the Rights of Security Holders, including Indentures.
 
  4.1   Registration Rights Agreement, dated as of April 28, 2006, between the Registrant, Kojaian Ventures, LLC and Kojaian Holdings, LLC, incorporated herein by reference to Exhibit 99.2 to the Registrant’s Current Report on Form 8-K filed on April 28, 2006.
 
  4.2   Second Amended and Restated Credit Agreement, dated as of December 7, 2007, among the Registrant, certain of its subsidiaries (the “Guarantors”), the “Lender” (as defined therein), Deutsche Bank Securities, Inc., as syndication agent, sole book-running manager and sole lead arranger, and Deutsche Bank Trust Company Americas, as initial issuing bank, swing line bank and administrative agent, incorporated herein by reference to Exhibit 10.1 to Registrant’s Current Report on Form 8-K filed on December 13, 2007.
 
  4.3   Second Amended and Restated Security Agreement, dated as of December 7, 2007, among the Registrant, certain of its subsidiaries and Deutsche Bank Trust Company Americas, as administrative agent, for the “Secured Parties” (as defined therein), incorporated herein by reference to Exhibit 10.2 to Registrant’s Current Report on Form 8-K filed on December 13, 2007.
 
  4.4   Mortgage, Security Agreement, Assignment of Rents and Fixture Filing between GERA 6400 Shafer LLC to Wachovia Bank, National Association dated as of June 15, 2007, incorporated herein by reference to Exhibit 10.2 to the Registrant’s Current Report on Form 8-K filed on June 19, 2007.
 
  4.5   Open-end Mortgage, Security Agreement, Assignment of Rents and Fixture Filing between GERA Danbury LLC to Wachovia Bank, National Association dated as of June 15, 2007, incorporated herein by reference to Exhibit 10.3 to the Registrant’s Current Report on Form 8-K filed on June 19, 2007.
 
  4.6   Letter Agreement by and among Wachovia Bank, National Association, GERA Abrams Centre LLC and GERA 6400 Shafer LLC, dated September 28, 2007, incorporated herein by reference to Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on October 4, 2007.
 
  4.7   Letter Agreement by and between Wachovia Bank, National Association and GERA Danbury, LLC, dated September 28, 2007, incorporated herein by reference to Exhibit 10.2 to the Registrant’s Current Report on Form 8-K filed October 4, 2007.
 
On an individual basis, instruments other than Exhibits listed above under Exhibit 4 defining the rights of holders of long-term debt of the Registrant and its consolidated subsidiaries and partnerships do not exceed ten percent of total consolidated assets and are, therefore, omitted; however, the Company will furnish supplementally to the Commission any such omitted instrument upon request.
 
(10)  Material Contracts
 
  10.1*  Employment Agreement entered into on November 9, 2004, between Robert H. Osbrink and the Registrant, effective January 1, 2004, incorporated herein by reference to Exhibit 10.1 to the Registrant’s Quarterly Report on Form 10-Q filed on November 15, 2004.
 
  10.2*  First Amendment to Employment Agreement entered into between Robert Osbrink and the Registrant, dated as of September 7, 2005, incorporated herein by reference to Exhibit 10.6 to the Registrant’s Report on Form 10-K filed on September 28, 2005.
 
  10.3*  Employment Agreement, dated as of January 1, 2005, between Maureen A. Ehrenberg and the Registrant, incorporated herein by reference to Exhibit 1 to the Registrant’s Current Report on Form 8-K filed on June 10, 2005.


160


Table of Contents

 
  10.4*  Employment Agreement entered into on March 8, 2005, between Mark E. Rose and the Registrant, incorporated herein by reference to Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on March 11, 2005.
 
  10.5*  Form of Restricted Stock Agreement between the Registrant and each of the Registrant’s Outside Directors, dated as of September 22, 2005, incorporated herein by reference to Exhibit 10.15 to Amendment No. 1 to the Registrant’s Registration Statement on Form S-1 filed on June 19, 2006 (File No. 333-133659).
 
  10.6*  Employment Agreement entered into on April 1, 2006, between Frances P. Lewis and the Registrant, incorporated herein by reference to Exhibit 10.17 to the Registrant’s Current Report on Form 10-K filed on September 28, 2006.
 
  10.7*  Grubb & Ellis Company 2006 Omnibus Equity Plan effective as of November 9, 2006, incorporated herein by reference to Appendix A to the Registrant’s Proxy Statement for the 2006 Annual Meeting of Stockholders filed on October 10, 2006.
 
  10.8  Purchase and Sale Agreement between Abrams Office Center Ltd and GERA Property Acquisition LLC, a wholly-owned subsidiary of the Registrant, dated as of October 24, 2006, incorporated herein by reference to Exhibit 99.1 to the Registrant’s Current Report on Form 8-K filed on October 30, 2006.
 
  10.9*  Second Amendment to Employment Agreement entered into between Robert H. Osbrink and the Registrant, dated as of November 15, 2006, incorporated herein by reference to Exhibit 1 to the Registrant’s Current Report on Form 8-K filed on November 21, 2006
 
  10.10  Letter Agreement between Abrams Office Centre and GERA Property Acquisition LLC, a wholly owned subsidiary of the Registrant, dated December 8, 2006, incorporated herein by reference to Exhibit 99.1 to the Registrant’s Current Report on Form 8-K filed December 14, 2006.
 
  10.11  Second Amendment to the Purchase and Sale Agreement between Abrams Office Centre, Ltd. and GERA Property Acquisition LLC, a wholly owned subsidiary of the Registrant, dated December 15, 2006, incorporated herein by reference to Exhibit 99.1 to the Registrant’s Current Report on Form 8-K filed December 21, 2006.
 
  10.12  Letter Agreement between Abrams Office Centre, Ltd. and GERA Property Acquisition LLC, a wholly owned subsidiary of the Registrant, dated December 29, 2006, incorporated herein by reference to Exhibit 99.1 to the Registrant’s Current Report on Form 8-K filed January 5, 2007.
 
  10.13  Letter Agreement between Abrams Office Centre, Ltd. and GERA Property Acquisition LLC, a wholly owned subsidiary of the Registrant, dated December 29, 2006, incorporated herein by reference to Exhibit 99.2 to the Registrant’s Current Report on Form 8-K filed January 5, 2007.
 
  10.14  Letter Agreement between Abrams Office Centre, Ltd. and GERA Property Acquisition LLC, a wholly owned subsidiary of the Registrant, dated January 4, 2007, incorporated herein by reference to Exhibit 99.3 to the Registrant’s Current Report on Form 8-K filed January 5, 2007.
 
  10.15  Letter Agreement between Abrams Office Centre, Ltd. and GERA Property Acquisition LLC, a wholly owned subsidiary of the Registrant, dated January 19, 2007, incorporated herein by reference to Exhibit 99.1 to the Registrant’s Current Report on Form 8-K filed January 25, 2007.
 
  10.16  Purchase and Sale Agreement between F/B 6400 Shafer Ct. (Rosemont), LLC and GERA Property Acquisition LLC, a wholly owned subsidiary of the Registrant, dated as of February 9, 2007, incorporated herein by reference to Exhibit 99.1 to the Registrant’s Current Report on Form 8-K filed on February 9, 2007.
 
  10.17*  Employment Agreement between Richard W. Pehlke and the Registrant, as of February 9, 2007, incorporated herein by reference to Exhibit 99.1 to the Registrant’s Current Report on Form 8-K filed on February 15, 2007.


161


Table of Contents

  10.18  Purchase and Sale Agreement between Danbury Buildings Co., L.P., Danbury Buildings, Inc. and GERA Property Acquisition LLC, a wholly owned subsidiary of the Registrant, dated February 20, 2007, incorporated herein by reference to Exhibit 99.2 to the Registrant’s Current Report on Form 8-K filed on February 22, 2007.
 
  10.19  Letter Agreement between Danbury Buildings Co., L.P., Danbury Buildings, Inc. and GERA Property Acquisition LLC, a wholly owned subsidiary of the Registrant, dated March 16, 2007, incorporated herein by reference to Exhibit 99.1 to the Registrant’s Current Report on Form 8-K filed on March 21, 2007.
 
  10.20  Amendment to Purchase and Sale Agreement between Danbury Buildings, Inc. and Danbury Buildings Co., L.P. and GERA Property Acquisition LLC, a wholly owned subsidiary of the Registrant, dated February 20, 2007, incorporated herein by reference to Exhibit 99.1 to the Registrant’s Current Report on Form 8-K filed on May 3, 2007.
 
  10.21  Letter Amendment to Purchase and Sale Agreement between Danbury Buildings, Inc. and Danbury Buildings Co., L.P. and GERA Property Acquisition LLC, a wholly owned subsidiary of the Registrant, dated as of April 30, 2007, incorporated herein by reference to Exhibit 99.2 to the Registrant’s Current Report on Form 8-K filed on May 3, 2007.
 
  10.22  Form of Voting Agreement between Registrant and certain stockholders or NNN Realty Advisors, Inc., incorporated herein by reference to Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on May 23, 2007.
 
  10.23  Form of Voting Agreement between NNN Realty Advisors, Inc. and certain stockholders of the Registrant, incorporated herein by reference to Exhibit 10.2 to the Registrant’s Current Report on Form 8-K filed on May 23, 2007.
 
  10.24  Form of Escrow Agreement between NNN Realty Advisors, Inc., Wilmington Trust Company and the Registrant, incorporated herein by reference to Exhibit 10.3 to the Registrant’s Current Report on Form 8-K filed on May 23, 2007.
 
  10.25  Deed of Trust, Security Agreement, Assignment of Rents and Fixture Filing by and among GERA Abrams Centre LLC, Rebecca S. Conrad, as Trustee for the benefit of Wachovia Bank, National Association, dated as of June 15, 2007 incorporated herein by reference to Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on June 19, 2007.
 
  10.26*†  Employment Agreement between NNN Realty Advisors, Inc. and Scott D. Peters
 
  10.27*†  Employment Agreement between NNN Realty Advisors, Inc. and Andrea R. Biller
 
  10.28*†  Employment Agreement between NNN Realty Advisors, Inc. and Francene LaPoint
 
  10.29*†  Employment Agreement between NNN Realty Advisors, Inc. and Jeffrey T. Hanson
 
  10.30†  Indemnification Agreement dated as of October 23, 2006 between Anthony W. Thompson and NNN Realty Advisors, Inc.
 
  10.31†  Indemnification and Escrow Agreement by and among Escrow Agent, NNN Realty Advisors, Inc., Anthony W. Thompson, Louis J. Rogers and Jeffrey T. Hanson, together with Certificate as to Authorized Signatures.
 
  10.32  Commercial Offer to purchase by and between Aurora Health Care, Inc. and Triple Net Properties, LLC, dated November 21, 2007, incorporated herein by reference to Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on December 28, 2007.
 
  10.33  First Amendment to Offer to Purchase by and between Aurora Medical Group, Inc. and Triple Net Properties, LLC, dated November 29, 2007, incorporated herein by reference to Exhibit 10.2 to the Registrant’s Current Report on Form 8-K filed on December 28, 2007.


162


Table of Contents

 
  10.34  Form of Lease among NNN Eastern Wisconsin Medical Portfolio, LLC and Aurora Medical Group, Inc., dated as of December 21, 2007, incorporated herein by reference to Exhibit 10.3 to the Registrant’s Current Report on Form 8-K filed on December 28, 2007.
 
  10.35  Form of Subordination, Non-Disturbance and Attornment Agreement, between Aurora Medical Group, Inc. and PNC Bank, National Association dated as of December 21, 2007, incorporated herein by reference to Exhibit 10.4 to the Registrant’s Current Report on Form 8-K filed on December 28, 2007.
 
  10.36  Form of Estoppel Certificate from Aurora Medical Group, Inc. to PNC Bank, National Association, dated as of December 21, 2007 incorporated herein by reference to Exhibit 10.5 to the Registrant’s Current Report on Form 8-K filed on December 28, 2007.
 
  10.37  Form of Guaranty executed by Aurora Health Care, Inc. in favor of NNN Eastern Wisconsin Medical Portfolio, LLC dated December 21, 2007, incorporated herein by reference to Exhibit 10.6 to the Registrant’s Current Report on Form 8-K filed on December 28, 2007.
 
  10.38  Promissory Note for $32,300,000 senior loan of NNN Eastern Wisconsin Medical Portfolio, LLC to the order of PNC Bank, National Association, dated December 21, 2007, incorporated herein by reference to Exhibit 10.7 to the Registrant’s Current Report on Form 8-K filed on December 28, 2007.
 
  10.39  Promissory Note for $3,400,000 mezzanine loan by NNN Eastern Wisconsin Medical Portfolio, LLC to the order of PNC Bank, National Association, dated December 21, 2007, incorporated herein by reference to Exhibit 10.8 to the Registrant’s Current Report on Form 8-K filed on December 28, 2007.
 
  10.40  Mortgage, Security Agreement, Assignment of Leases and Rents and Fixture Filing by NNN Eastern Wisconsin Medical Portfolio, LLC in favor of PNC Bank, National Association, dated December 21, 2007, incorporated herein by reference to Exhibit 10.9 to the Registrant’s Current Report on Form 8-K filed on December 28, 2007.
 
  10.41*†  Form of Indemnification Agreement executed by Andrea R. Biller, Glenn L. Carpenter, Howard H. Greene, Jeffrey T. Hanson, Gary H. Hunt, C. Michael Kojaian, Francene LaPoint, Robert J. McLaughlin, Robert H. Osbrink, Richard W. Pehlke, Scott D. Peters, Dylan Taylor, Jack Van Berkel, D. Fleet Wallace and Rodger D. Young.
 
(14) Code of Ethics
 
  14.1  Amendment to Code of Business Conduct and Ethics of the Registrant, incorporated herein by reference to Exhibit 14.1 to the Registrant’s Current Report on Form 8-K filed on January 31, 2008.
 
(16) Change in Certifying Accountants
 
  16.1  Letter from Deloitte & Touche LLP to the Securities and Exchange Commission, dated December 14, 2007, incorporated herein by reference to Exhibit 16.1 to the Registrant’s Current Report on Form 8-K filed on December 14, 2007.
 
(21)†   Subsidiaries of the Registrant
 
(23) Consent of Independent Registered Public Accounting Firm
 
  23.1†  Consent of Ernst & Young LLP
 
  23.2†  Consent of Deloitte & Touche LLP
 
(31.1†)  Section 302 Certifications
 
(32†)  Section 906 Certification
 
† Filed herewith.
 
* Management contract or compensatory plan arrangement.


163

EX-10.26 2 a37648exv10w26.htm EXHIBIT 10.26 exv10w26
 

Exhibit 10.26
EMPLOYMENT AGREEMENT OF SCOTT PETERS
          THIS EMPLOYMENT AGREEMENT (this “Agreement”) is dated as of October 23, 2006 between NNN Realty Advisors, Inc., a Delaware corporation, having its principal place of business at 1551 North Tustin Boulevard, Suite 200, Santa Ana, California 92705 (the “Company”), and Scott Peters, an individual residing at the address set forth below the individual’s name on the signature page hereof (the “Executive”).
          The Company and the Executive enter this Agreement on the basis of the following facts, understandings and intentions:
          A. The Executive desires to become employed by the Company and the Company desires to assure itself of the services of Executive;
          B. The Company intends to complete a financing transaction involving the offering and sale of shares of the Company’s common stock (the “Financing”) in a manner exempt from the registration requirements of the Securities Act of 1933, as amended (the “Securities Act”); and
          C. The Company and the Executive desire to provide for the terms and conditions of the Executive’s employment by the Company commencing on the completion of the Financing.
          NOW, THEREFORE, in consideration of the mutual covenants contained herein, the Company and the Executive agree as follows:
     1. Employment.
          (a) Subject to subsection (b), the Company hereby agrees to employ the Executive, and the Executive hereby agrees to be employed by the Company, on the terms and conditions set forth herein, commencing as of the date of completion of the Financing. The date of the completion of the Financing is referred to herein as the “Effective Date.”
          (b) In the event that the Financing is not completed on or before December 31, 2006, this Agreement and any and all of the rights, obligations and liabilities of the parties thereunder shall terminate and be null and void.
     2. Term.
          (a) The employment of the Executive by the Company as provided in Section 1 above shall commence on the Effective Date, and shall terminate on the third anniversary of the Effective Date (such term being the “Original Term”), unless earlier terminated pursuant to the provisions of Section 5 of this Agreement.
          (b) On the final day of the Original Term and on each anniversary thereafter (each an “Extension Date”), the term of this Agreement shall be extended automatically one year, such extension to commence on the Extension Date and terminate one year after the Extension Date (each such period being a “Renewal Term”), unless written notice that the term

 


 

of this Agreement shall not be so extended is given by either party to the other at least one year prior to the Extension Date. The employment of the Executive by the Company shall terminate upon the expiration of the last Renewal Term, unless earlier terminated pursuant to the provisions of Section 5 of this Agreement.
          (c) The Original Term and any Renewal Terms, in their full duration, are herein referred to as “Employment Terms,” and the period of the Executive’s employment under this Agreement consisting of the Original Term and all Renewal Terms, except as may be terminated early pursuant to Section 5, is herein referred to as the “Employment Period.”
     3. Position.
          (a) Title and Position. During the Employment Period, the Executive shall be employed as an executive officer of the Company with the title of Chief Executive Officer and President or in such other executive position as the Board of Directors of the Company (the “Board”) may from time to time determine with the consent of the Executive. In the performance of the Executive’s duties as an executive officer, the Executive shall be subject to the direction of the Board and shall not be required to take direction from or report to any other person unless otherwise directed by the Board. The Executive’s duties and authority shall be commensurate with the Executive’s title and position with the Company. Also, during the Employment Period, the Executive shall be the Chief Executive Officer of Triple Net Properties, LLC, a wholly-owned subsidiary of the Company.
          (b) Directorship; Termination of Directorship.
               (i) During the Employment Period, the Executive shall serve as a member of the Board, subject to election and reelection by the Company’s stockholders in accordance with the Company’s Articles of Incorporation and Bylaws; provided, that the failure of the stockholders of the Company to elect or reelect the Executive as a member of the Board shall not be deemed to be a breach or other violation of this Agreement. The Executive shall not be paid a fee or any other additional compensation for serving as a member of the Board. The Company shall reimburse the Executive for reasonable expenses incurred in connection with the Executive’s service as a member of the Board in accordance with the Company’s business expense reimbursement policies as in effect from time to time.
               (ii) During the Employment Period, the Company shall nominate the Executive as a member of the Board, shall recommend that the Executive be appointed, elected or reelected as a member of the Board and shall include the Executive on the management slate of Board member candidates recommended for election to the Company’s stockholders for each annual meeting of the Company’s stockholders held during the Employment Period and at which Board members are elected.
               (iii) On the last day of the last Employment Term (or, if earlier, upon the termination of Executive’s employment hereunder in accordance with Section 5), the Executive shall immediately resign as a member of the Board.
          (c) Place of Employment. During the Employment Period, the Executive shall perform the services required by this Agreement at the Company’s principal place of

2


 

business in Santa Ana, California; provided, however, that the Company may require the Executive to travel to other locations on the Company’s business.
          (d) Duties; Authority. The Executive shall devote commercially reasonable efforts and substantially full working time and attention to the promotion and advancement of the Company and its welfare. The Executive shall serve the Company faithfully and to the best of the Executive’s ability, and shall perform such services and duties in connection with the business, affairs and operations of the Company as may be assigned or delegated to the Executive from time to time by the Board or under, and in accordance with, the authority and direction of the Board. The Company shall retain the right to direct and control the means and methods by which the Executive performs the above services. The Company shall provide the Executive with all necessary authority and resources to discharge the Executive’s responsibilities under the Federal securities laws, state securities laws, the rules of the NASD, related authorities and industry standards of conduct (together, the “Industry Rules”), including, but not limited to, the authority to implement policies and procedures reasonably designed to achieve compliance with Industry Rules.
          (e) Other Activities. Except with the prior written approval of the Board (which the Board may grant or withhold in its sole and absolute discretion), and, except as may be set forth in Section 11 of this Agreement, the Executive, during the Employment Period, shall not (i) accept any other employment, or (ii) engage, directly or indirectly, in any other business activity (whether or not pursued for pecuniary advantage) that is or may be competitive with, or that might place the Executive in a competing position to, that of the Company or any of its affiliates. Notwithstanding the foregoing, the Company agrees that the Executive (or affiliates of the Executive) shall be permitted to undertake the activities set forth in Section 11, and to make any other passive personal investment that is not in a business activity competitive with the Company.
     4. Compensation and Related Matters.
          (a) Base Salary. During the Employment Period, the Company shall pay the Executive a base salary at an annual rate of five hundred fifty thousand dollars ($550,000). The Executive’s annual rate of base salary may be increased from time to time during the Employment Period by an amount determined by the Board, or the Compensation Committee of the Board (the “Compensation Committee”). During the Employment Period, the Executive’s annual rate of base salary shall not be decreased without the Executive’s express written consent. The Executive’s base salary shall be paid according to the standard payroll practices of the Company, and in accordance with applicable laws (e.g., timing of payments, standard employee deductions, tax withholdings, social security deductions, and etc.) as in effect from time to time.
          (b) Business Expenses. During the Employment Period, the Company shall reimburse the Executive for personal expenditures incurred in connection with the conduct of the Company’s business in accordance with the Company’s business expense reimbursement policies as in effect from time to time.

3


 

          (c) Benefit Plan Eligibility.
               (i) During the Employment Period, the Executive shall be entitled to participate in any benefit plans that are made generally available to executive officers of the Company from time to time, including, without limitation, any deferred compensation, health, dental, life insurance, long-term disability insurance, retirement, pension or 401(k) savings plan.
               (ii) The Company shall pay 100% of the premium cost of the Company’s health insurance coverage provided to the Executive (and the Executive’s dependents, if applicable) by the Company from time to time.
               (iii) Except for the payment of the premium cost as provided in paragraph (ii), nothing in this Section 4(c) is intended or shall be construed to require the Company to institute or to continue any, or any particular, plan or benefit.
          (d) Performance Bonus.
               (i) Bonus Program. The Board, or the Compensation Committee, may, in its sole and absolute discretion, establish and maintain a performance bonus program for the Executive to provide for payment of a cash and/or non-cash bonus to the Executive. The Board, or the Compensation Committee, shall determine, in its sole and absolute discretion, the terms and conditions of any such bonus program, subject to paragraph (ii).
               (ii) Target Bonus. For each fiscal year of the Company commencing during the Employment Period, the Executive’s target bonus (the “Target Bonus”) shall equal 200% of the Executive’s annual rate of base salary, as in effect as of the first day of such fiscal year. The Executive’s Target Bonus may be increased from time to time by the Board, or the Compensation Committee, in its sole and absolute discretion. During the Employment Period, the Executive’s Target Bonus shall not be decreased without the Executive’s express written consent.
          (e) Equity Awards. The Company shall grant the following equity awards to the Executive, as of the Effective Date.
               (i) Stock Option Award. The Company shall grant to the Executive a non-qualified stock option (the “Option”) representing the right to purchase fifty thousand (50,000) shares of common stock, par value $0.01 per share, of the Company (“Company Common Stock”). The Option shall be exercisable at a per share exercise price equal to the fair market value of a share of Company Common Stock as of the Effective Date, as determined by the Board or the Compensation Committee. The Option shall vest and become exercisable, on a cumulative basis, at the rate of one-third (1/3) of the number of shares of Company Common Stock subject to the Option on each of the Effective Date and the first and second anniversaries of the Effective Date, subject to the continued employment of the Executive by the Company. The Option shall expire ten (10) years after the grant of the Option and shall terminate earlier in the event of the termination of the Executive’s employment with the Company. The Option shall be transferable by the Executive to certain of the Executive’s family members, or a trust for such family members, subject to the terms and conditions of the Company’s stock incentive plan. The

4


 

Option shall be subject to the terms and conditions of the Company’s stock incentive plan, the applicable option agreement and this Agreement.
               (ii) Restricted Stock Award. The Company shall grant to the Executive a restricted stock award (the “Restricted Stock Award”) representing the right to receive one hundred seventy-five thousand (175,000) shares of Company Common Stock. The shares of the Company Common Stock subject to the Restricted Stock Award shall be issued without purchase price and in consideration of past service by the Executive to the Company and its subsidiaries (the value of which has been determined by the Board, or the Compensation Committee, to be in excess of the par value of such shares of Company Common Stock) and shall be subject to forfeiture in the event of the termination of the Executive’s employment with the Company and shall be subject to transfer and other restrictions. The shares of Company Common Stock subject to the Restricted Stock Award shall vest and cease to be subject to forfeiture at the rate of one third (1/3) of the number of shares of Company Common Stock subject to the Restricted Stock Award on each of January 1, 2007, January 1, 2008, and January 1, 2009, subject to the continued employment of the Executive by the Company. Such shares of Company Common Stock shall be subject to the restrictions, vesting and forfeiture provisions and the other terms and conditions of the Company’s stock incentive plan, the applicable restricted stock agreement and this Agreement.
          (f) Membership Interests in Management Entities.
               (i) The Executive has received a grant of a full membership share of the NNN Apartment Management, LLC (“NNN Apartment Management”), in the amount of eighteen percent (18%) of the total membership shares of NNN Apartment Management, determined as of the grant date, as set forth in the Operating Agreement of NNN Apartment Management pursuant to the terms thereof.
               (ii) The Executive has received a grant of a full membership share of the NNN Healthcare/Office Management, LLC (“NNN Healthcare/Office Management”), in the amount of fifteen percent (15%) of the total membership shares of NNN Healthcare/Office Management, determined as of the grant date, as set forth in the Operating Agreement of NNN Healthcare/Office Management pursuant to the terms thereof.
               (iii) The Executive will receive a grant of a full membership share of NNN Institutional Advisors, LLC, the advisor for the NNN Institutional Real Estate Fund, LP, determined as of the grant date, as set forth in the Operating Agreement of NNN Institutional Advisors, LLC pursuant to the terms thereof. The membership share will be equal to the membership share granted to the other principals in NNN Institutional Advisors, LLC.
          (g) Fringe Benefits.
               (i) During the Employment Period, the Executive shall be entitled to such fringe benefits as may be determined or granted by the Board, or the Compensation Committee, in its sole and absolute discretion.
               (ii) The Company shall pay the Executive a moving relocation expense payment in the amount of one million seven hundred fifty thousand dollars ($1,750,000) (the

5


 

Moving Relocation Expense”). In addition, during the Employment Period and prior to payment of the Moving Relocation Expense, the Executive shall to be entitled to reimbursement of reasonable living expenses.
          (h) Vacation and Holidays. During the Employment Period, the Executive shall be entitled to four (4) weeks ((20) business days) of paid vacation time in each calendar year on a pro-rated basis, and shall be entitled to all paid Company holidays, subject to the Company’s vacation and holiday policies, as in effect from time to time.
          (i) Directors and Officers Insurance and Indemnification. The Company shall maintain insurance to insure the Executive against claims arising out of an alleged wrongful act by the Executive while acting as a director or officer of the Company or one of its subsidiaries. The Company shall further indemnify and exculpate the Executive from money damages incurred as a result of claims arising out of an alleged wrongful act by the Executive while acting as an officer, director or employee of the Company, or one of its subsidiaries, to the fullest extent permitted under applicable law.
          (j) Performance Reviews. At the end of each fiscal year of the Company, the Board, or the Compensation Committee, shall review the Executive’s job performance and shall provide the Executive a written review of the Executive’s job performance during such fiscal year.
     5. Termination. The Executive’s employment hereunder shall be, or may be, as the case may be, terminated under the following circumstances:
          (a) Death. The Executive’s employment under this Agreement shall terminate upon the Executive’s death.
          (b) Disability. The Executive’s employment under this Agreement shall terminate upon the Executive’s physical or mental disability which, in the opinion of a competent physician selected by the Board, renders the Executive unable to perform the Executive’s duties under this Agreement for more than one hundred and eighty (180) days during any three hundred and sixty-five (365) day period. Notwithstanding anything expressed or implied above to the contrary, the Company agrees to fully comply with its obligations under the Americans with Disabilities Act as well as any other applicable federal, state, or local law, regulation, or ordinance governing the protection of individuals with such disabilities, including the Company’s obligation to provide reasonable accommodation thereunder.
          (c) Employment-At-Will; Discharge by the Company. The Executive’s employment hereunder is “at will” and may be terminated by the Company at any time with or without Cause (as defined in Section 7(d)(iii) below), by the Board upon written Notice of Termination (as defined below) to the Executive.
          (d) Voluntary Resignation by the Executive. The Executive may voluntarily resign the Executive’s position and terminate the Executive’s employment with the Company at any time by delivery of a written notice of resignation to the Company (the “Notice of Resignation”). The Notice of Resignation shall set forth the date such resignation shall become effective (the “Date of Resignation”), which date shall be at least ten (10) days and no more than

6


 

thirty (30) days after the date the Notice of Resignation is delivered to the Company. The Notice of Resignation shall be sufficient notice under Section 2 above to prevent the automatic extension of this Agreement, if timely given according to the terms of Section 2.
          (e) Notice. Any termination of the Executive’s employment by the Company shall be communicated by written Notice of Termination to the Executive. For purposes of this Agreement, a “Notice of Termination” or a “Notice of Resignation” shall mean a notice that indicates the specific termination provision in this Agreement relied upon and sets forth in reasonable detail the facts and circumstances claimed to provide a basis for termination of the Executive’s employment under the provision so indicated. The Notice of Termination shall be sufficient notice under Section 2 above to prevent the automatic extension of this Agreement, if timely given according to the terms of Section 2.
          (f) Date of Termination. “Date of Termination” shall mean: (i) the expiration of the Employment Terms, (ii) if the Executive’s employment is terminated by the Executive’s death, the date of the Executive’s death; (iii) if the Executive’s employment is terminated by reason of the Executive’s disability, the date of the opinion of the physician referred to in Section 5(b), above; (iv) if the Executive’s employment is terminated by the Company for Cause or without Cause by the Company pursuant to Section 5(c) above, the date specified in the Notice of Termination; and (v) if the Executive voluntarily resigns pursuant to Section 5(d) above, the Date of Resignation set forth in the Notice of Resignation.
     6. Obligations upon Termination.
          (a) Return of Property. The Executive hereby acknowledges and agrees that all personal property (including, without limitation, any documents, files and electronic information) and equipment furnished to or prepared by the Executive in the course of or incident to the Executive’s employment belongs to the Company and shall be promptly returned to the Company on or before the Date of Termination.
          (b) Complete Resignation. Upon the expiration of the Employment Terms or any termination of employment under Section 5 above, the Executive shall resign, effective upon the Date of Termination, from all offices and directorships then held with the Company or any of its subsidiaries and affiliates.
          (c) Survival of Representations, Warranties, Covenants and Other Provisions. The representations and warranties contained in this Agreement and the parties’ obligations under this Section 6 and Sections 7 through 24, inclusively, shall survive termination of the Employment Period and the expiration of this Agreement.
     7. Compensation upon Termination. Subject to Section 8, the Executive shall be entitled to the following payments in the event of the termination of the Executive’s employment with the Company:
          (a) Expiration of Employment Terms.
               (i) Payments upon Expiration. If the Executive’s employment is terminated upon the expiration of the Employment Terms, the Company shall pay to the

7


 

Executive (A) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, (B) any unreimbursed business expenses under Section 4(b), and (C) the Prorated Performance Bonus.
                (ii) Prorated Performance Bonus. For purposes of Section 7(a)(i) and Sections 7(b) and 7(c), the “Prorated Performance Bonus” shall be determined as follows: (A) the performance bonus (if any) that otherwise would have been payable to the Executive in respect of the fiscal year of the Company in which the Date of Termination occurs, as determined under the Company’s performance bonus program for the Executive, had the Executive continued in employment with the Company through the last day of such fiscal year, multiplied by (B) a fraction, the numerator of which is the number of full calendar months in such fiscal year during which the Executive was employed by the Company, and the denominator of which is the number of full calendar months in such fiscal year; provided that, for purposes of Sections 7(b) and 7(c), the performance bonus shall be the maximum target performance bonus (if any) that otherwise would have been payable to the Executive in respect of the fiscal year of the Company in which the Date of Termination occurs.
               (iii) Payment Date. The Prorated Performance Bonus under Section 7(a)(i), or Section 7(b) or 7(c), as applicable, shall be paid not later than sixty (60) days after the Date of Termination occurs (subject to Section 9), provided that the Executive (or, in the event of the Executive’s death, the Executive’s legal representative) executes and delivers to the Company, and any applicable revocation period required by law has lapsed and the Executive (or the Executive’s legal representative) has not revoked, a general release of claims in a form acceptable to the Company in its sole and absolute discretion, and the Executive is not in material breach of any of the provisions of this Agreement. The Company shall provide Executive (or the Executive’s legal representative) with a general release of claims in a form acceptable to the Company not later than one week following the Date of Termination.
          (b) Death. If the Executive’s employment is terminated by reason of death pursuant to Section 5(a), the Company shall pay to the Executive’s estate (i) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, (ii) any unreimbursed business expenses under Section 4(b), and (iii) the Prorated Performance Bonus.
          (c) Disability. If the Executive’s employment is terminated by reason of disability pursuant to Section 5(b), the Company shall pay to the Executive (i) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, (ii) any unreimbursed business expenses under Section 4(b), and (iii) the Prorated Performance Bonus.
          (d) Termination by the Company.
               (i) For Cause. If the Executive’s employment is terminated by the Company pursuant to Section 5(c) for Cause (as defined below), the Company shall pay to the Executive: (A) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, and (B) any unreimbursed expenses under Section 4(b).
               (ii) Without Cause. If the Executive’s employment is terminated by the Company pursuant to Section 5(c) without Cause, the Company shall pay to the Executive:

8


 

(A) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, (B) any unreimbursed business expenses under Section 4(b), and (C) a severance benefit, in a lump sum cash payment, in the amount of: (I) the Executive’s annual rate of base salary, as in effect as of the Date of Termination, plus the Executive’s Target Bonus for the fiscal year of the Company in which the Date of Termination occurs, multiplied by (II) the Severance Benefit Factor determined under paragraph (iv). The severance benefit under subparagraph (C) shall be paid not later than sixty (60) days after the Date of Termination (subject to Section 9), provided that the Executive executes and delivers to the Company, and any applicable revocation period required by law has lapsed and the Executive has not revoked, a general release of claims in a form acceptable to the Company in its sole and absolute discretion, and the Executive is not in material breach of any of the provisions of this Agreement. The Company shall provide Executive with a general release of claims in a form acceptable to the Company not later than one week following the Date of Termination.
               (iii) “Cause” means a finding by the Board that: (A) the Executive materially breached any of the material terms of this Agreement or any confidentiality or proprietary information and inventions agreement with the Company; (B) the Executive acted with gross negligence, willful misconduct or fraudulently in the performance of the Executive’s duties hereunder; or (C) the Executive has been convicted of, or has entered a plea of guilty or nolo contendere to, a felony. In the case of an event described in clause (A), such event shall not constitute “Cause” if such event is substantially corrected within thirty (30) days following written notification by the Company to the Executive that the Company intends to terminate the Executive’s employment under this Agreement because of such event. Notwithstanding the foregoing, “Cause” shall not include situations where Executive, in exercise of the Executive’s professional judgment regarding the Industry Rules, and in consultation with outside counsel competent in the Industry Rules, such counsel to be mutually agreed upon by the Executive and the Company, refuses the instruction of or is in disagreement with the Board about matters of the Company’s compliance with Industry Rules.
               (iv) For purposes of Sections 7(d)(ii) and 7(e)(i), the “Severance Benefit Factor” shall be determined as follows: (A) in the event the Date of Termination occurs during the Original Term, the “Severance Benefit Factor” shall equal the greater of: (I) one, and (II) the number of full calendar months from the Date of Termination to the last day of the Original Term, divided by twelve (12), and (B) in the event the Date of Termination occurs during a Renewal Term, the “Severance Benefit Factor” shall equal one.
          (e) Voluntary Resignation.
               (i) For Good Reason. If the Executive terminates the Executive’s employment with the Company pursuant to Section 5(d) for Good Reason (as defined below), the Company shall pay to the Executive: (A) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, (B) any unreimbursed business expenses under Section 4(b) and (C) a severance benefit, in a lump sum cash payment, in the amount of: (I) the Executive’s annual rate of base salary, as in effect as of the Date of Termination, plus the Executive’s Target Bonus for the fiscal year of the Company in which the Date of Termination occurs, multiplied by (II) the Severance Benefit Factor determined under Section 7(d)(iv). The severance benefit under subparagraph (C) shall be paid not later than sixty (60) days after the

9


 

Date of Termination (subject to Section 9), provided that the Executive executes and delivers to the Company, and any applicable revocation period required by law has run and Executive has not revoked, a general release of claims in a form acceptable to the Company in its sole and absolute discretion, and Executive is not in material breach of any of the provisions of this Agreement. The Company shall provide Executive with a general release of claims in a form acceptable to the Company not later than one week following the Date of Termination.
               (ii) Without Good Reason. If the Executive terminates the Executive’s employment with the Company pursuant to Section 5(d) without Good Reason, the Company shall pay to the Executive: (A) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, and (B) any unreimbursed business expenses under Section 4(b).
               (iii) “Good Reason” means the occurrence, without the express written consent of the Executive, of any of the following events, unless such event is substantially corrected within thirty (30) days following written notification by the Executive to the Company that the Executive intends to terminate the Executive’s employment under this Agreement because of such event:
               (A) any material reduction or diminution in the compensation, benefits or responsibilities of the Executive or, the failure of the stockholders of the Company to elect or reelect the Executive to the Board, provided, that the Executive stands for election or reelection, as applicable;
               (B) any material breach or material default by the Company under any material provision of this Agreement;
               (C) any material diminution in the Executive’s position or responsibilities for the Company;
               (D) any relocation of the Company’s principal place of business to a location that is more than 35 miles from such principal place of business; or
               (E) when the Executive, in the exercise of the Executive’s professional judgment regarding the Industry Rules, believes that the Board or other control persons have failed to adequately respond to issues raised by the Executive regarding compliance with the Industry Rules or similar standards applicable to the Company and its subsidiaries.
          (f) Accelerated Vesting of Options and Restricted Stock. In the event the Executive is entitled to the severance benefits pursuant to Section 7(d)(ii)(C) or 7(e)(i)(C), the Option and each other stock option exercisable for shares of Company Common Stock granted under the Company’s stock incentive plan that is held by the Executive, if then outstanding, shall become immediately vested and exercisable with respect to all of the shares of Company Common Stock subject thereto on the Date of Termination and shall be exercisable in accordance with the provisions of the Company’s stock incentive plan and option agreement pursuant to which such option was granted. In addition, in the event the Executive is entitled to severance benefits pursuant to Section 7(d)(ii)(C) or 7(e)(i)(C), the Restricted Stock Award and

10


 

each other restricted share of the Company Common Stock granted under the Company’s stock incentive plan that is held by the Executive that is subject to a forfeiture, reacquisition or repurchase option held by the Company shall become fully vested, nonforfeitable and no longer subject to reacquisition or repurchase by the Company or other restrictions on the Date of Termination.
          (g) Compliance with Obligations. The continuing obligation of the Company to make any Prorated Performance Bonus payment under Section 7(a)(i), or Section 7(b) or 7(c), or severance payment under Section 7(d)(ii)(C) or 7(e)(i)(C), to the Executive is expressly conditioned upon the Executive complying and continuing to comply with the Executive’s obligations and covenants under Sections 3(e), 6, 10 and 11 of this Agreement following the termination of the Executive’s employment with the Company.
     8. Compensation upon Termination in connection with a Change in Control.
          (a) Payments upon Termination. If Executive’s employment with the Company is terminated by the Company (other than upon the expiration of the Employment Terms, for Cause, or by reason of Disability, or upon Executive’s death) at any time within ninety (90) days before, or within twelve (12) months after, a Change in Control (as defined below), or if the Executive’s employment with the Company is terminated by the Executive for Good Reason within twelve (12) months after a Change in Control, or if the Executive’s employment with the Company is terminated by the Executive without Good Reason during the period commencing six (6) months after a Change in Control and ending twelve (12) months after a Change in Control, then the Company shall pay to the Executive: (i) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, (ii) any unreimbursed business expenses under Section 4(b), and (iii) a severance benefit, in a lump sum cash payment, in an amount equal to: (A) the Executive’s annual rate of base salary, as in effect as of the Date of Termination, plus the Executive’s Target Bonus for the fiscal year of the Company in which the Date of Termination occurs, multiplied by (B) three. The severance benefit under paragraph (iii) shall be paid not later than sixty (60) days after the Date of Termination (subject to Section 9), provided that the Executive executes and delivers to the Company, and any revocation period required by law has lapsed and the Executive has not revoked, a general release of claims in a form acceptable to the Company in its sole and absolute discretion, and the Executive is not in material breach of any of the provisions of this Agreement. The Company shall provide Executive with a general release of claims in a form acceptable to the Company not later than one week following the Date of Termination.
          (b) Health Insurance Coverage. In the event the Executive is entitled to the severance benefit pursuant to Section 8(a)(iii), then in addition to such severance benefit, the Executive shall receive 100% Company-paid health insurance coverage as provided to the Executive (and the Executive’s dependents, if applicable) immediately prior to the Executive’s termination of employment (the “Company-Paid Coverage”). Company-Paid Coverage shall continue for two (2) years following termination of employment or until the Executive becomes covered under another employer’s group health insurance plan, whichever occurs first.
          (c) Accelerated Vesting of Options and Restricted Stock. In the event the Executive is entitled to the severance benefits pursuant to Section 8(a)(iii), the Option and each

11


 

other stock option exercisable for shares of Company Common Stock granted under the Company’s stock incentive plan that is held by the Executive, if then outstanding, shall become immediately vested and exercisable with respect to all of the shares of Company Common Stock subject thereto on the Date of Termination and shall be exercisable in accordance with the provisions of the Company’s stock incentive plan and option agreement pursuant to which such option was granted. In addition, in the event the Executive is entitled to severance benefits pursuant to Section 8(a)(iii), the Restricted Stock Award and each other restricted share of the Company Common Stock granted under the Company’s stock incentive plan that is held by the Executive that is subject to a forfeiture, reacquisition or repurchase option held by the Company shall become fully vested, nonforfeitable and no longer subject to reacquisition or repurchase by the Company or other restrictions on the Date of Termination.
          (d) No Duplication of Payments. Any payment and benefits under this Section 8 shall be in lieu of any payments and benefits under Section 7, and the Executive shall have no further right to compensation and benefits under Section 7 of this Agreement.
          (e) “Change in Control” means the occurrence of any of the following events occurring after the Effective Date:
          (i) the liquidation or dissolution of the Company;
          (ii) following the initial public offering of the Company Common Stock, a Person (as defined below) directly or indirectly becomes the “beneficial owner” (as such term is defined in Rule 13d-3 and Rule 13d-5 under the Securities Exchange Act of 1934) of more than thirty-five percent (35%) of the total voting power of the total outstanding voting securities of the Company on a fully diluted basis;
          (iii) a Person directly or indirectly acquires all or substantially all of the assets and business of the Company;
          (iv) for any reason during any period of two (2) consecutive years (not including any period prior to the Effective Date) a majority of the Board is constituted by individuals other than (1) individuals who were directors immediately prior to the beginning of such period, and (2) new directors whose election or appointment by the Board or nomination for election by the Company’s stockholders was approved by a vote of at least two-thirds (2/3) of the directors then still in office who either were directors immediately prior to the beginning of the period or whose election or nomination for election was previously so approved; or
          (v) the consummation by the Company (whether directly involving the Company or indirectly involving the Company through one or more intermediaries) of (x) a merger, consolidation, reorganization, or business combination or (y) the acquisition of assets or stock of another entity, in each case, other than a transaction which results in the Company’s voting securities outstanding immediately before the transaction continuing to represent (either by remaining outstanding or by being converted into voting securities of the entity or the person that, as a result of the transaction, controls, directly or indirectly, the Company or owns, directly or indirectly, all or substantially all

12


 

of the Company’s assets or otherwise succeeds to the business of the Company (the Company or such person, the “Successor Entity”)) directly or indirectly, at least fifty percent (50%) of the combined voting power of the Successor Entity’s outstanding voting securities immediately after the transaction.
For purposes of this Section 8(e), neither the Financing nor the Company’s initial public offering of the Company Common Stock registered under the Securities Act shall be a “Change in Control,” and “Person” means any natural person, corporation, or any other entity; provided, however, that the term “Person” shall not include any stockholder or employee of the Company on the date immediately prior to the initial public offering of the Company Common Stock or any estate or member of the immediate family of such a stockholder or employee.
          (f) The continuing obligation of the Company to make any severance payment under Section 8(a)(iii) to the Executive is expressly conditioned upon the Executive complying and continuing to comply with the Executive’s obligations and covenants under Sections 3(e), 6, 10 and 11 of this Agreement following the termination of the Executive’s employment with the Company.
          (g) Parachute Payment Excise Tax Gross-Up.
               (i) In the event that it shall be determined under this paragraph 8(g) that any payment or benefit to the Executive or for the Executive’s benefit or on the Executive’s behalf (whether paid or payable or distributed or distributable) pursuant to the terms of this Agreement or any other agreement, arrangement or plan with the Company or any Affiliate (as defined below) (individually, a “Payment” and collectively, the “Payments”) would be subject to the excise tax (the “Excise Tax”) imposed by Section 4999 of the Internal Revenue Code of 1986, as amended (the “Code”), then Executive shall be entitled to receive from the Company one or more additional payments (individually, a “Gross-Up Payment” and collectively, the “Gross-Up Payments”) in an aggregate amount such that the net amount of the Payments and the Gross-Up Payments retained by Executive after the payment of all Excise Taxes (and any interest or penalties imposed with respect to such Excise Taxes) on the Payments and all federal, state and local income tax, employment tax and Excise Taxes (including any interest or penalties imposed with respect to such taxes) on the Gross-Up Payments provided for in this Section 8(g), and taking into account any lost or reduced tax deductions on account of the Gross-Up Payments, shall be equal to the Payments. For purposes of this paragraph 8(g), an “Affiliate” shall mean any successor to all or substantially all of the business and/or assets of the Company or the Parent, any person acquiring ownership or effective control of the Company or the Parent or ownership of a substantial portion of the assets of the Company or the Parent, or any person whose relationship to the Company, the Parent or such person is such as to require attribution under Section 318(a) of the Code.
               (ii) All determinations required to be made under this Section 8(g), including whether and when any Gross-Up Payment is required and the amount of such Gross-Up Payment, and the assumptions to be utilized in arriving at such determinations shall be made by the Accountants (as defined below) which shall provide Executive and the Company with detailed supporting calculations with respect to such Gross-Up Payment within fifteen (15) business days of the receipt of notice from Executive or the Company that Executive has

13


 

received or will receive a Payment. For the purposes of this paragraph 8(g), the “Accountants” shall mean the Company’s independent certified public accountants serving immediately prior to the “change in the ownership or effective control of a corporation” or “change in the ownership of a substantial portion of the assets of a corporation”, as defined in Section 280G of the Code, with respect to which the determination is being made. In the event that the Accountants are also serving as the accountants or auditors for the individual, entity or group effecting the “change in the ownership or effective control of a corporation” or “change in the ownership of a substantial portion of the assets of a corporation”, as defined in Section 280G of the Code, with respect to which the determination is being made, Executive shall appoint another nationally recognized public accounting firm, reasonably acceptable to the Company, to make the determinations required hereunder (which accounting firm shall then be referred to as the Accountants hereunder). All fees and expenses of the Accountants shall be borne solely by the Company.
               (iii) For the purposes of determining whether any of the Payments will be subject to the Excise Tax and the amount of such Excise Tax, such Payments shall be treated as “parachute payments” within the meaning of Section 280G of the Code, and all “parachute payments” in excess of the “base amount” (as defined under Section 280G(b)(3) of the Code) shall be treated as subject to the Excise Tax, unless and except to the extent that, in the opinion of the Accountants, such Payments (in whole or in part) either do not constitute “parachute payments” or represent reasonable compensation for services actually rendered (within the meaning of Section 280G(b)(4) of the Code) in excess of the “base amount,” or such “parachute payments” are otherwise not subject to such Excise Tax.
               (iv) For purposes of determining the amount of the Gross-Up Payment, Executive shall be deemed to pay federal income taxes at the highest applicable marginal rate of federal income taxation for the calendar year in which the Gross-Up Payment is to be made and to pay any applicable state and local income taxes at the highest applicable marginal rate of taxation for the calendar year in which the Gross-Up Payment is to be made, net of the maximum reduction in Federal income taxes which could be obtained from the deduction of such state or local taxes if paid in such year (determined without regard to limitations on deductions based upon the amount of Executive’s adjusted gross income); and to have otherwise allowable deductions for federal, state and local income tax purposes at least equal to those disallowed because of the inclusion of the Gross-Up Payment in Executive’s adjusted gross income. To the extent practicable, any Gross-Up Payment with respect to any Payment shall be paid by the Company at the time Executive is entitled to receive the Payment and in no event will any Gross-Up Payment be paid later than five days after the receipt by Executive of the Accountant’s determination.
               (v) Any determination by the Accountants shall be binding upon the Company and Executive. As a result of uncertainty in the application of Section 4999 of the Code at the time of the initial determination by the Accountants hereunder, it is possible that the Gross-Up Payment made will have been an amount less than the Company should have paid pursuant to this Section 8(g) (the “Underpayment”). In the event that the Company exhausts its remedies pursuant to Section 8(g) and Executive is required to make a payment of any Excise Tax, the Underpayment shall be promptly paid by the Company to or for Executive’s benefit; and

14


 

               (vi) Executive shall notify the Company in writing of any claim by the Internal Revenue Service that, if successful, would require the payment by the Company of the Gross-Up Payment. Such notification shall be given as soon as practicable after Executive is informed in writing of such claim and shall apprise the Company of the nature of such claim and the date on which such claim is requested to be paid. Executive shall not pay such claim prior to the expiration of the 30-day period following the date on which Executive gives such notice to the Company (or such shorter period ending on the date that any payment of taxes, interest and/or penalties with respect to such claim is due). If the Company notifies Executive in writing prior to the expiration of such period that it desires to contest such claim, Executive shall: (A) give the Company any information reasonably requested by the Company relating to such claim; (B) take such action in connection with contesting such claim as the Company shall reasonably request in writing from time to time, including, without limitation, accepting legal representation with respect to such claim by an attorney reasonably selected by the Company; (C) cooperate with the Company in good faith in order to effectively contest such claim; and (D) permit the Company to participate in any proceedings relating to such claims; provided, however, that the Company shall bear and pay directly all costs and expenses (including additional interest and penalties) incurred in connection with such contest and shall indemnify Executive for and hold Executive harmless from, on an after-tax basis, any Excise Tax or income or other taxes (including interest and penalties with respect thereto) imposed as a result of such representation and payment of all related costs and expenses.
               (vii) Without limiting the foregoing provisions of this Section 8(g), the Company shall control all proceedings taken in connection with such contest and, at its sole option, may pursue or forgo any and all administrative appeals, proceedings, hearings and conferences with the taxing authority in respect of such claim and may, at its sole option, either direct Executive to pay the tax claimed and sue for a refund or contest the claim in any permissible manner, and Executive agrees to prosecute such contest to a determination before any administrative tribunal, in a court of initial jurisdiction and in one or more appellate courts, as the Company shall determine; provided, however, that if the Company directs Executive to pay such claim and sue for a refund, the Company shall indemnify Executive for and hold Executive harmless from, on an after-tax basis, any Excise Tax or income or other taxes (including interest or penalties with respect thereto) imposed with respect to such advance or with respect to any imputed income with respect to such advance (including as a result of any forgiveness by the Company of such advance); provided, further, that any extension of the statute of limitations relating to the payment of taxes for the taxable year of Executive with respect to which such contested amount is claimed to be due is limited solely to such contested amount. Furthermore, the Company’s control of the contest shall be limited to issues with respect to which a Gross-Up Payment would be payable hereunder and Executive shall be entitled to settle or contest, as the case may be, any other issue raised by the Internal Revenue Service or any other taxing authority.
               (viii) In any situation where under applicable law the Company has the power to indemnify (or advance expenses to) Executive in respect of any judgments, fines, settlements, loss, cost or expense (including attorneys’ fees) of any nature related to or arising out of Executive’s activities as an agent, employee, officer or director of the Company or in any other capacity on behalf of or at the request of the Company, the Company shall promptly on written request, indemnify (and advance expenses to) Executive to the fullest extent permitted by

15


 

applicable law, including but not limited to making such findings and determinations and taking any and all such actions as the Company may, under applicable law, be permitted to have the discretion to take so as to effectuate such indemnification or advancement. Such agreement by the Company shall not be deemed to impair any other obligation of the Company respecting Executive’s indemnification otherwise arising out of this or any other agreement or promise of the Company or under any statute.
               (ix) The payments provided for in Section 8(g) shall be made promptly following the termination of Executive’s employment with the Company. The payments provided for in Section 8(g) shall be made not later than the tenth day following the date of which the General Release by Executive becomes irrevocable (or, if later, the tenth day following the date on which the Change in Control occurs); provided, however, that if the amounts of such payments cannot be finally determined on or before such day, the Company shall pay to Executive on such day an estimate, as determined in good faith by the Company, of the minimum amount of such payments and shall pay the remainder of such payments (together with interest at the rate provided in Section 1274(b)(2)(B) of the Code) as soon as the amount thereof can be determined but in no event later than the thirtieth day after the Date of Termination. In the event that the amount of the estimated payments exceeds the amount subsequently determined to have been due, such excess shall constitute a loan by the Company to Executive, payable on the fifth day after demand by the Company (together with interest at the rate provided in Section 1274(b)(2)(B) of the Code).
               (x) Executive shall not be required to mitigate the amount of any payment provided for in this Section 8(g) by seeking other employment or otherwise nor, except as provided in Section 8(g), shall the amount of any payment or benefit provided for in this Section 8 be reduced by any compensation or benefits earned by Executive as the result of employment by another employer or self-employment, by retirement benefits, by offset against any amount claimed to be owed by Executive to the Company, or otherwise.
     9. Compliance with Section 409A of the Internal Revenue Code.
          (a) Short-Term Deferral Exemption. This Agreement is not intended to provide for any deferral of compensation subject to Section 409A of the Code and, accordingly, the benefits provided pursuant to this Agreement are intended to be paid not later than the later of: (i) the fifteenth day of the third month following the Executive’s first taxable year in which such benefit is no longer subject to a substantial risk of forfeiture, and (ii) the fifteenth day of the third month following the first taxable year of the Company in which such benefit is no longer subject to a substantial risk of forfeiture, as determined in accordance with Section 409A of the Code and any Treasury Regulations and other guidance issued thereunder. The date determined under this subsection is referred to as the “Short-Term Deferral Date.”
          (b) Compliance with Code Section 409A. Notwithstanding anything to the contrary herein, in the event that any benefits provided pursuant to this Agreement are not actually or constructively received by the Executive on or before the Short-Term Deferral Date, to the extent such benefit constitutes a deferral of compensation subject to Code Section 409A, then: (i) subject to clause (ii), such benefit shall be paid upon Executive’s separation from service, with respect to the Company and its affiliates within the meaning of Section 409A of the

16


 

Code, and (ii) if Executive is a “specified employee,” as defined in Section 409A(a)(2)(B)(i) of the Code, with respect to the Company and its affiliates, such benefit shall be paid upon the date which is six months after the date of Executive’s “separation from service” (or, if earlier, the date of Executive’s death). In the event that any benefit provided for in this Agreement is subject to this subsection, such benefit shall be paid on the sixtieth day following the payment date determined under this subsection.
          (c) Reformation to Comply with Code Section 409A. To the extent that this Agreement or any payment under this Agreement is subject to Section 409A of the Code, the parties intend that the provisions of this Agreement meet the applicable requirements of Sections 409A(a)(2), (3) and (4) of the Code and the transitional relief under Section 409A of the Code (including, without limitation, the requirements of the transitional relief under A-19(c) of Internal Revenue Service Notice 2005-1 and the Proposed Regulations under Section 409A of the Code) and agree that, to the extent such applicable requirements are not met, this Agreement shall be reformed to comply with such requirements.
     10. Covenant of Confidentiality; Non-Disparagement.
          (a) In addition to the agreements set forth in Sections 3(e), 6 and 11, the Executive hereby agrees that the Executive will not, during the Employment Period or for three (3) years thereafter directly or indirectly disclose or make available to any person, firm, corporation, association or other entity for any reason or purpose whatsoever, any Confidential Information. As used in this Agreement, “Confidential Information” means: non-public information disclosed to the Executive or known by the Executive as a consequence of or through the Executive’s relationship with the Company, about the Company’s subsidiaries, affiliates and partners thereof, owners, customers, employees, business methods, public relations methods, organization, procedures or finances, including, without limitation, information of or relating to properties that the Company or any of its affiliates, subsidiaries or partners thereof owns or may be considering acquiring an interest in; provided, however, that the Executive shall not be obligated to treat as confidential, or return to the Company copies of, any Confidential Information that (i) was publicly known at the time of disclosure to the Executive, (ii) becomes publicly known or available thereafter other than by any means in violation of this Agreement or any other duty owed to the Company by any person or entity, or (iii) the Executive is required by law to disclose to a third party.
          (b) The Executive agrees to not disparage the Company, any of its subsidiaries, any of its practices, or any of its directors, officers, agents, representatives, or employees, either orally or in writing, at any time. The Company (including without limitation its directors) agrees to not disparage the Executive, either orally or in writing, at any time. Notwithstanding the foregoing, nothing in this Section 10(b) shall limit the ability of the Company or the Executive, as applicable, to provide truthful testimony as required by law or any judicial or administrative process.
     11. Covenant Not to Compete.
          (a) The Executive agrees that during the Employment Period the Executive will devote substantially the Executive’s full working time to the business of the Company and

17


 

will not engage in any competitive business. Subject to such full-time requirement and the other restrictions set forth in this Section 11 and Section 3(e) above, the Executive shall be permitted to continue the Executive’s existing business investments and activities and may pursue additional business investments. Without limiting the foregoing, the Executive specifically covenants that during the Employment Period and for one (1) year thereafter, the Executive shall not:
          (i) compete directly with the Company in a business similar to that of the Company, including, without limitation, engage in, control, advise, manage, serve as a director, officer, member, partner or employee of, act as a consultant to, receive any economic benefit from or exert any influence upon, any business engaged in creating, sponsoring or advising tenant in common programs or other real estate investment programs that offer investors the ability to defer gains under Section 1031 of the Code or non-traded real estate investment trusts;
          (ii) compete directly or indirectly with the Company, its subsidiaries and/or partners thereof with respect to any acquisition or development of any real estate project undertaken or being considered by the Company, its subsidiaries and/or partners thereof at the end of Executive’s Employment Period;
          (iii) lend or allow the Executive’s name or reputation to be used by or in connection with any business competitive with the Company, its subsidiaries and/or partners thereof; or
          (iv) solicit for employment, or encourage to resign from employment, any employee of the Company or any of its subsidiaries, or intentionally interfere with, disrupt or attempt to disrupt the relationship, contractual or otherwise, between the Company, its subsidiaries and/or partners thereof, and any lessee, tenant, supplier, contractor, lender, employee or governmental agency or authority.
          (b) The provisions of this Section 11 shall survive for one year and no longer following the termination of the Employment Period, regardless of whether such termination is by reason of discharge for Cause or without Cause, or by reason of resignation for Good Reason or not for Good Reason, or otherwise; provided, however, that, if the Executive resigns for Good Reason, or is discharged without Cause, during the twelve months following a Change in Control (as defined in Section 8), then the provisions of this Section 11 shall not survive the Executive’s resignation or discharge from employment.
     12. Injunctive Relief and Enforcement. In the event of breach or threatened breach by the Executive of the terms of Section 3(e), 6, 10 or 11, the Company shall be entitled to institute legal proceedings to enforce the specific performance of this Agreement by the Executive and to enjoin the Executive from any further violation of Section 3(e), 6, 10 or 11 and to exercise such remedies cumulatively or in conjunction with all other rights and remedies provided by law and not otherwise limited by this Agreement. The Executive acknowledges, however, that the remedies at law for any breach by the Executive of the provisions of Section 3(e), 6, 10 or 11 may be inadequate. In addition, in the event the agreements set forth in Section 3(e), 6, 10 or 11 shall be determined by any court of competent jurisdiction to be unenforceable by reason of

18


 

extending for too great a period of time or over too great a geographical area or by reason of being too extensive in any other respect, each such agreement shall be interpreted to extend over the maximum period of time for which it may be enforceable and to the maximum extent in all other respects as to which it may be enforceable, and enforced as so interpreted, all as determined by such court in such action.
     13. Notice. For the purposes of this Agreement, notices, demands and all other communications provided for in this Agreement shall be in writing and shall be deemed to have been duly given when personally delivered, when transmitted by telecopy with receipt confirmed, or one day after delivery to an overnight air courier guaranteeing next day delivery, addressed as follows:
     
If to the Executive:
  The address set forth below under the Executive’s signature
 
   
If to the Company:
  NNN Realty Advisors, Inc.
 
  1551 North Tustin Blvd.
 
  Suite 200
 
  Santa Ana, California 92705
 
  telecopy: ____________
 
   
With a copy to:
  Latham & Watkins LLP
 
  650 Town Center Drive
 
  Suite 2000
 
  Costa Mesa, California 92626
 
  Attention: William Cernius, Esq.
 
  telecopy: (714) 755-8290
or to such other address as any such party may furnish to the others from time to time in writing in accordance herewith, except that notices of change of address shall be effective only upon receipt.
     14. Severability. The invalidity or unenforceability of any provision or provisions of this Agreement shall not affect the validity or enforceability of any other provision of this Agreement, which shall remain in full force and effect; provided, however, that if any one or more of the terms contained in Section 3(e), 6, 10 or 11 hereto shall for any reason be held to be excessively broad with regard to time, duration, geographic scope or activity, that term shall not be deleted but shall be reformed and constructed in a manner to enable it to be enforced to the extent compatible with applicable law.
     15. Assignment. This Agreement may not be assigned by the Executive, but may be assigned by the Company to any successor to its business and will inure to the benefit and be binding upon any such successor.
     16. Counterparts. This Agreement may be executed in several counterparts, each of which shall be deemed to be an original but all of which together will constitute one and the same instrument.

19


 

     17. Headings. The headings contained herein are for reference purposes only and shall not in any way affect the meaning or interpretation of this Agreement.
     18. Choice of Law. This Agreement shall be construed, interpreted and the rights of the parties determined in accordance with the laws of the State of California (without reference to the choice of law provisions of the State of California), except with respect to matters of law concerning the internal corporate affairs of any corporate entity which is a party to or the subject of this Agreement, and as to those matters the law of the jurisdiction under which the respective entity derives its powers shall govern.
     19. Arbitration Agreement.
          (a) Claims Subject to Arbitration. Any controversy, dispute or claim between the Executive and the Company, or its parents, subsidiaries, affiliates and any of their officers, directors, agents or other employees, shall be resolved by binding arbitration, at the request of either party. The arbitrability of any controversy, dispute or claim under this Agreement shall be determined by application of the substantive provisions of the Federal Arbitration Act (9 U.S.C. sections 1 and 2) and by application of the procedural provisions of California law, except as provided herein. Arbitration shall be the exclusive method for resolving any dispute and all remedies available from a court of competent jurisdiction shall be available; provided, however, that either party may request provisional relief from a court of competent jurisdiction, if such relief is not available in a timely fashion through arbitration. The claims which are to be arbitrated include, but are not limited to any claim arising out of or relating to this Agreement or the employment relationship between the Executive and the Company, claims for wages and other compensation, claims for breach of contract (express or implied), claims for violation of public policy, wrongful termination, tort claims, claims for unlawful discrimination and/or harassment (including, but not limited to, race, religious creed, color, national origin, ancestry, physical disability, mental disability, gender identity or expression, medical condition, marital status, age, pregnancy, sex or sexual orientation) to the extent allowed by law, and claims for violation of any federal, state, or other government law, statute, regulation, or ordinance, except for claims for workers’ compensation and unemployment insurance benefits. This Agreement shall not be interpreted to provide for arbitration of any dispute that does not constitute a claim recognized under applicable law.
          (b) Selection of Arbitrator. The Executive and the Company will select a single neutral arbitrator by mutual agreement. If the Executive and the Company are unable to agree on a neutral arbitrator within thirty days of a demand for arbitration, either party may elect to obtain a list of arbitrators from the Judicial Arbitration and Mediation Service (“JAMS”), and the arbitrator shall be selected by alternate striking of names from the list until a single arbitrator remains. The party initiating the arbitration shall be the first to strike a name.
          (c) Demand for Arbitration. The demand for arbitration must be in writing and must be made by the aggrieved party within the statute of limitations period provided under applicable State and/or Federal law for the particular claim(s). Failure to make a written demand within the applicable statutory period constitutes a waiver of the right to assert that claim in any forum.

20


 

          (d) Location of Arbitration. Arbitration proceedings will be held in Santa Ana, California.
          (e) Choice of Law. The arbitrator shall apply applicable State and/or Federal substantive law to determine issues of liability and damages regarding all claims to be arbitrated, and shall apply the Federal Rules of Evidence to the proceeding.
          (f) Discovery. The parties shall be entitled to conduct reasonable discovery and the arbitrator shall have the authority to determine what constitutes reasonable discovery. The arbitrator shall hear motions for summary judgment/adjudication as provided in the Federal Rules of Civil Procedure.
          (g) Written Opinion and Award. Within thirty (30) days following the hearing and the submission of the matter to the arbitrator, the arbitrator shall issue a written opinion and award which shall be signed and dated. The arbitrator’s award shall decide all issues submitted by the parties, and the arbitrator may not decide any issue not submitted. The opinion and award shall include factual findings and the reasons upon which the decision is based. The arbitrator shall be permitted to award only those remedies in law or equity which are requested by the parties and allowed by law.
          (h) Costs of Arbitration. The cost of the arbitrator and other incidental costs of arbitration that would not be incurred in a court proceeding shall be borne by the Company. The parties shall each bear their own costs and attorneys’ fees in any arbitration proceeding, provided, however, that the arbitrator shall have the authority to require either party to pay the costs and attorneys’ fees of the other party to the extent permitted under applicable federal or state law, as a part of any remedy that may be ordered.
          (i) Waiver of Right to Jury. Both the Company and the Executive understands that by using arbitration to resolve disputes they are giving up any right that they may have to a judge or jury trial with regard to all issues concerning employment or otherwise covered by this Section 19.
     20. LIMITATION ON LIABILITIES. IF EITHER THE EXECUTIVE OR THE COMPANY IS AWARDED ANY DAMAGES AS COMPENSATION FOR ANY BREACH OR ACTION RELATED TO THIS AGREEMENT, A BREACH OF ANY COVENANT CONTAINED IN THIS AGREEMENT (WHETHER EXPRESS OR IMPLIED BY EITHER LAW OR FACT), OR ANY OTHER CAUSE OF ACTION BASED IN WHOLE OR IN PART ON ANY BREACH OF ANY PROVISION OF THIS AGREEMENT, SUCH DAMAGES SHALL BE LIMITED TO CONTRACTUAL DAMAGES AND SHALL EXCLUDE (I) PUNITIVE DAMAGES, AND (II) CONSEQUENTIAL AND/OR INCIDENTAL DAMAGES (E.G., LOST PROFITS AND OTHER INDIRECT OR SPECULATIVE DAMAGES). THE MAXIMUM AMOUNT OF DAMAGES THAT THE EXECUTIVE MAY RECOVER FOR ANY REASON SHALL BE THE AMOUNT EQUAL TO ALL AMOUNTS OWED (BUT NOT YET PAID) TO THE EXECUTIVE PURSUANT TO THIS AGREEMENT THROUGH ITS NATURAL TERM OR THROUGH ANY SEVERANCE PERIOD, PLUS INTEREST ON ANY DELAYED PAYMENT AT THE MAXIMUM RATE PER ANNUM ALLOWABLE BY

21


 

APPLICABLE LAW FROM AND AFTER THE DATE(S) THAT SUCH PAYMENTS WERE DUE.
     21. WAIVER OF JURY TRIAL. TO THE EXTENT APPLICABLE, EACH OF THE PARTIES TO THIS AGREEMENT HEREBY AGREES TO WAIVE ITS RESPECTIVE RIGHTS TO A JURY TRIAL OF ANY CLAIM OR CAUSE OF ACTION BASED UPON OR ARISING OUT OF THIS AGREEMENT OR ANY DEALINGS BETWEEN THEM RELATING TO THE SUBJECT MATTER OF THIS AGREEMENT.
     22. Withholding. The Company shall withhold from the compensation and benefits payable under this Agreement any amounts required to be withheld under applicable law.
     23. Entire Agreement; Waiver of Breach.
          (a) This Agreement contains the entire agreement and understanding between the Company and the Executive with respect to the employment of the Executive by the Company as contemplated hereby and no representations, promises, agreements, or understandings, written or oral, not herein contained shall be of any force or effect.
          (b) Effective as of the Effective Date, this Agreement shall supersede any and all prior agreements between the Executive and Triple Net Properties, LLC, Triple Net Properties Realty, Inc. or NNN Capital Corp. and any and all of the rights, obligations and liabilities of the parties to such prior agreements shall thereupon terminate and will be null and void.
          (c) This Agreement shall not be changed unless in writing and signed by both the Executive and the Board.
          (d) A waiver by either party of any breach of the provisions of this Agreement by the other party, or, in any particular instance or series of instances, of any term or condition of this Agreement, shall not constitute or be deemed a waiver of such breach or of any such term or condition in any other instance, nor shall any waiver constitute a continuing waiver hereunder. No waiver shall be binding unless executed in writing by the party making the waiver.
     24. Executive’s Acknowledgement. The Executive acknowledges (a) that the Executive has had the opportunity to consult with independent counsel of the Executive’s own choice concerning this Agreement, and (b) that the Executive has read and understands the Agreement, is fully aware of its legal effect, and has entered into it freely based on the Executive’s own judgment.
[remainder of page intentionally left blank]

22


 

          IN WITNESS WHEREOF, the parties have executed this Employment Agreement as of the date and year first written above.
         
  “COMPANY”

NNN REALTY ADVISORS, INC.
,
a Delaware corporation
 
 
  By:   /s/ Andrea R. Biller    
    Name:   Andrea R. Biller   
    Title:   Exec. V.P.   
 
  “Executive”
 
 
  /s/ Scott Peters    
  Scott Peters
Residing at:
9553 E. Via Montoya
Scottsdale, AZ 85255 
 
 

23

EX-10.27 3 a37648exv10w27.htm EXHIBIT 10.27 exv10w27
 

Exhibit 10.27
EMPLOYMENT AGREEMENT OF ANDREA BILLER
          THIS EMPLOYMENT AGREEMENT (this “Agreement”) is dated as of October 23, 2006 between NNN Realty Advisors, Inc., a Delaware corporation, having its principal place of business at 1551 North Tustin Boulevard, Suite 200, Santa Ana, California 92705 (the “Company”), and Andrea Biller, Esq., an individual residing at the address set forth below the individual’s name on the signature page hereof (the “Executive”).
          The Company and the Executive enter this Agreement on the basis of the following facts, understandings and intentions:
          A. The Executive desires to become employed by the Company and the Company desires to assure itself of the services of Executive;
          B. The Company intends to complete a financing transaction involving the offering and sale of shares of the Company’s common stock (the “Financing”) in a manner exempt from the registration requirements of the Securities Act of 1933, as amended (the “Securities Act”); and
          C. The Company and the Executive desire to provide for the terms and conditions of the Executive’s employment by the Company commencing on the completion of the Financing.
          NOW, THEREFORE, in consideration of the mutual covenants contained herein, the Company and the Executive agree as follows:
     1. Employment.
          (a) Subject to subsection (b), the Company hereby agrees to employ the Executive, and the Executive hereby agrees to be employed by the Company, on the terms and conditions set forth herein, commencing as of the date of completion of the Financing. The date of the completion of the Financing is referred to herein as the “Effective Date.”
          (b) In the event that the Financing is not completed on or before December 31, 2006, this Agreement and any and all of the rights, obligations and liabilities of the parties thereunder shall terminate and be null and void.
     2. Term.
          (a) The employment of the Executive by the Company as provided in Section 1 above shall commence on the Effective Date, and shall terminate on the third anniversary of the Effective Date (such term being the “Original Term”), unless earlier terminated pursuant to the provisions of Section 5 of this Agreement.
          (b) On the final day of the Original Term and on each anniversary thereafter (each an “Extension Date”), the term of this Agreement shall be extended automatically one year, such extension to commence on the Extension Date and terminate one year after the Extension Date (each such period being a “Renewal Term”), unless written notice that the term

 


 

of this Agreement shall not be so extended is given by either party to the other at least one year prior to the Extension Date. The employment of the Executive by the Company shall terminate upon the expiration of the last Renewal Term, unless earlier terminated pursuant to the provisions of Section 5 of this Agreement.
          (c) The Original Term and any Renewal Terms, in their full duration, are herein referred to as “Employment Terms,” and the period of the Executive’s employment under this Agreement consisting of the Original Term and all Renewal Terms, except as may be terminated early pursuant to Section 5, is herein referred to as the “Employment Period.”
     3. Position.
          (a) Title and Position. During the Employment Period, the Executive shall be employed as an executive officer of the Company with the title of General Counsel, Executive Vice President and Secretary or in such other executive position as the Board of Directors of the Company (the “Board”) may from time to time determine with the consent of the Executive. In the performance of the Executive’s duties as an executive officer, the Executive shall be subject to the direction of the Board and the Chief Executive Officer of the Company and shall not be required to take direction from or report to any other person unless otherwise directed by the Board or the Chief Executive Officer of the Company. The Executive’s duties and authority shall be commensurate with the Executive’s title and position with the Company.
          (b) Place of Employment. During the Employment Period, the Executive shall perform the services required by this Agreement at the Company’s principal place of business in Santa Ana, California; provided, however, that the Company may require the Executive to travel to other locations on the Company’s business.
          (c) Duties; Authority. The Executive shall devote commercially reasonable efforts and substantially full working time and attention to the promotion and advancement of the Company and its welfare. The Executive shall serve the Company faithfully and to the best of the Executive’s ability, and shall perform such services and duties in connection with the business, affairs and operations of the Company as may be assigned or delegated to the Executive from time to time by the Board or under, and in accordance with, the authority and direction of the Board. The Company shall retain the right to direct and control the means and methods by which the Executive performs the above services. The Company shall provide the Executive with all necessary authority and resources to discharge the Executive’s responsibilities under the Federal securities laws, state securities laws, the rules of the NASD, related authorities and industry standards of conduct (together, the “Industry Rules”), including, but not limited to, the authority to implement policies and procedures reasonably designed to achieve compliance with Industry Rules.
          (d) Other Activities. Except with the prior written approval of the Board (which the Board may grant or withhold in its sole and absolute discretion), and, except as may be set forth in Section 11 of this Agreement, the Executive, during the Employment Period, shall not (i) accept any other employment, or (ii) engage, directly or indirectly, in any other business activity (whether or not pursued for pecuniary advantage) that is or may be competitive with, or that might place the Executive in a competing position to, that of the Company or any of its

2


 

affiliates. Notwithstanding the foregoing, the Company agrees that the Executive (or affiliates of the Executive) shall be permitted to undertake the activities set forth in Section 11, and to make any other passive personal investment that is not in a business activity competitive with the Company.
     4. Compensation and Related Matters.
          (a) Base Salary. During the Employment Period, the Company shall pay the Executive a base salary at an annual rate of four hundred thousand dollars ($400,000). The Executive’s annual rate of base salary may be increased from time to time during the Employment Period by an amount determined by the Board, or the Compensation Committee of the Board (the “Compensation Committee”). During the Employment Period, the Executive’s annual rate of base salary shall not be decreased without the Executive’s express written consent. The Executive’s base salary shall be paid according to the standard payroll practices of the Company, and in accordance with applicable laws (e.g., timing of payments, standard employee deductions, tax withholdings, social security deductions, and etc.) as in effect from time to time.
          (b) Business Expenses. During the Employment Period, the Company shall reimburse the Executive for personal expenditures incurred in connection with the conduct of the Company’s business in accordance with the Company’s business expense reimbursement policies as in effect from time to time.
          (c) Benefit Plan Eligibility.
               (i) During the Employment Period, the Executive shall be entitled to participate in any benefit plans that are made generally available to executive officers of the Company from time to time, including, without limitation, any deferred compensation, health, dental, life insurance, long-term disability insurance, retirement, pension or 401(k) savings plan.
               (ii) The Company shall pay 100% of the premium cost of the Company’s health insurance coverage provided to the Executive (and the Executive’s dependents, if applicable) by the Company from time to time.
               (iii) Except for the payment of the premium cost as provided in paragraph (ii), nothing in this Section 4(c) is intended or shall be construed to require the Company to institute or to continue any, or any particular, plan or benefit.
          (d) Performance Bonus.
               (i) Bonus Program. The Board, or the Compensation Committee, may, in its sole and absolute discretion, establish and maintain a performance bonus program for the Executive to provide for payment of a cash and/or non-cash bonus to the Executive. The Board, or the Compensation Committee, shall determine, in its sole and absolute discretion, the terms and conditions of any such bonus program, subject to paragraph (ii).
               (ii) Target Bonus. For each fiscal year of the Company commencing during the Employment Period, the Executive’s target bonus (the “Target Bonus”) shall equal 150% of the Executive’s annual rate of base salary, as in effect as of the first day of such fiscal

3


 

year. The Executive’s Target Bonus may be increased from time to time by the Board, or the Compensation Committee, in its sole and absolute discretion. During the Employment Period, the Executive’s Target Bonus shall not be decreased without the Executive’s express written consent.
          (e) Equity Awards. The Company shall grant the following equity awards to the Executive, as of the Effective Date.
               (i) Stock Option Award. The Company shall grant to the Executive a non-qualified stock option (the “Option”) representing the right to purchase forty thousand (40,000) shares of common stock, par value $0.01 per share, of the Company (“Company Common Stock”). The Option shall be exercisable at a per share exercise price equal to the fair market value of a share of Company Common Stock as of the Effective Date, as determined by the Board or the Compensation Committee. The Option shall vest and become exercisable, on a cumulative basis, at the rate of one-third (1/3) of the number of shares of Company Common Stock subject to the Option on each of the Effective Date and the first and second anniversaries of the Effective Date, subject to the continued employment of the Executive by the Company. The Option shall expire ten (10) years after the grant of the Option and shall terminate earlier in the event of the termination of the Executive’s employment with the Company. The Option shall be transferable by the Executive to certain of the Executive’s family members, or a trust for such family members, subject to the terms and conditions of the Company’s stock incentive plan. The Option shall be subject to the terms and conditions of the Company’s stock incentive plan, the applicable option agreement and this Agreement.
               (ii) Restricted Stock Award. The Company shall grant to the Executive a restricted stock award (the “Restricted Stock Award”) representing the right to receive one hundred thirty thousand (130,000) shares of Company Common Stock. The shares of the Company Common Stock subject to the Restricted Stock Award shall be issued without purchase price and in consideration of past service by the Executive to the Company and its subsidiaries (the value of which has been determined by the Board, or the Compensation Committee, to be in excess of the par value of such shares of Company Common Stock) and shall be subject to forfeiture in the event of the termination of the Executive’s employment with the Company and shall be subject to transfer and other restrictions. The shares of Company Common Stock subject to the Restricted Stock Award shall vest and cease to be subject to forfeiture at the rate of one third (1/3) of the number of shares of Company Common Stock subject to the Restricted Stock Award on each of January 1, 2007, January 1, 2008, and January 1, 2009, subject to the continued employment of the Executive by the Company. Such shares of Company Common Stock shall be subject to the restrictions, vesting and forfeiture provisions and the other terms and conditions of the Company’s stock incentive plan, the applicable restricted stock agreement and this Agreement.
          (f) Membership Interests in Management Entities.
               (i) The Executive has received a grant of a full membership share of the NNN Apartment Management, LLC (“NNN Apartment Management”), in the amount of eighteen percent (18%) of the total membership shares of NNN Apartment Management,

4


 

determined as of the grant date, as set forth in the Operating Agreement of NNN Apartment Management pursuant to the terms thereof.
               (ii) The Executive has received a grant of a full membership share of the NNN Healthcare/Office Management, LLC (“NNN Healthcare/Office Management”), in the amount of fifteen percent (15%) of the total membership shares of NNN Healthcare/Office Management, determined as of the grant date, as set forth in the Operating Agreement of NNN Healthcare/Office Management pursuant to the terms thereof.
               (iii) The Executive will receive a grant of a full membership share of NNN Institutional Advisors, LLC, the advisor for the NNN Institutional Real Estate Fund, LP, determined as of the grant date, as set forth in the Operating Agreement of NNN Institutional Advisors, LLC pursuant to the terms thereof. The membership share will be equal to the membership share granted to the other principals in NNN Institutional Advisors, LLC.
          (g) Fringe Benefits. During the Employment Period, the Executive shall be entitled to such fringe benefits as may be determined or granted by the Board, or the Compensation Committee, in its sole and absolute discretion.
          (h) Vacation and Holidays. During the Employment Period, the Executive shall be entitled to four (4) weeks ((20) business days) of paid vacation time in each calendar year on a pro-rated basis, and shall be entitled to all paid Company holidays, subject to the Company’s vacation and holiday policies, as in effect from time to time.
          (i) Directors and Officers Insurance and Indemnification. The Company shall maintain insurance to insure the Executive against claims arising out of an alleged wrongful act by the Executive while acting as a director or officer of the Company or one of its subsidiaries. The Company shall further indemnify and exculpate the Executive from money damages incurred as a result of claims arising out of an alleged wrongful act by the Executive while acting as an officer, director or employee of the Company, or one of its subsidiaries, to the fullest extent permitted under applicable law.
          (j) Performance Reviews. At the end of each fiscal year of the Company, the Board, or the Compensation Committee, shall review the Executive’s job performance and shall provide the Executive a written review of the Executive’s job performance during such fiscal year.
     5. Termination. The Executive’s employment hereunder shall be, or may be, as the case may be, terminated under the following circumstances:
          (a) Death. The Executive’s employment under this Agreement shall terminate upon the Executive’s death.
          (b) Disability. The Executive’s employment under this Agreement shall terminate upon the Executive’s physical or mental disability which, in the opinion of a competent physician selected by the Board, renders the Executive unable to perform the Executive’s duties under this Agreement for more than one hundred and eighty (180) days during any three hundred and sixty-five (365) day period. Notwithstanding anything expressed or

5


 

implied above to the contrary, the Company agrees to fully comply with its obligations under the Americans with Disabilities Act as well as any other applicable federal, state, or local law, regulation, or ordinance governing the protection of individuals with such disabilities, including the Company’s obligation to provide reasonable accommodation thereunder.
          (c) Employment-At-Will; Discharge by the Company. The Executive’s employment hereunder is “at will” and may be terminated by the Company at any time with or without Cause (as defined in Section 7(d)(iii) below), by the Board upon written Notice of Termination (as defined below) to the Executive.
          (d) Voluntary Resignation by the Executive. The Executive may voluntarily resign the Executive’s position and terminate the Executive’s employment with the Company at any time by delivery of a written notice of resignation to the Company (the “Notice of Resignation”). The Notice of Resignation shall set forth the date such resignation shall become effective (the “Date of Resignation”), which date shall be at least ten (10) days and no more than thirty (30) days after the date the Notice of Resignation is delivered to the Company. The Notice of Resignation shall be sufficient notice under Section 2 above to prevent the automatic extension of this Agreement, if timely given according to the terms of Section 2.
          (e) Notice. Any termination of the Executive’s employment by the Company shall be communicated by written Notice of Termination to the Executive. For purposes of this Agreement, a “Notice of Termination” or a “Notice of Resignation” shall mean a notice that indicates the specific termination provision in this Agreement relied upon and sets forth in reasonable detail the facts and circumstances claimed to provide a basis for termination of the Executive’s employment under the provision so indicated. The Notice of Termination shall be sufficient notice under Section 2 above to prevent the automatic extension of this Agreement, if timely given according to the terms of Section 2.
          (f) Date of Termination. “Date of Termination” shall mean: (i) the expiration of the Employment Terms, (ii) if the Executive’s employment is terminated by the Executive’s death, the date of the Executive’s death; (iii) if the Executive’s employment is terminated by reason of the Executive’s disability, the date of the opinion of the physician referred to in Section 5(b), above; (iv) if the Executive’s employment is terminated by the Company for Cause or without Cause by the Company pursuant to Section 5(c) above, the date specified in the Notice of Termination; and (v) if the Executive voluntarily resigns pursuant to Section 5(d) above, the Date of Resignation set forth in the Notice of Resignation.
     6. Obligations upon Termination.
          (a) Return of Property. The Executive hereby acknowledges and agrees that all personal property (including, without limitation, any documents, files and electronic information) and equipment furnished to or prepared by the Executive in the course of or incident to the Executive’s employment belongs to the Company and shall be promptly returned to the Company on or before the Date of Termination.
          (b) Complete Resignation. Upon the expiration of the Employment Terms or any termination of employment under Section 5 above, the Executive shall resign, effective upon

6


 

the Date of Termination, from all offices and directorships then held with the Company or any of its subsidiaries and affiliates.
          (c) Survival of Representations, Warranties, Covenants and Other Provisions. The representations and warranties contained in this Agreement and the parties’ obligations under this Section 6 and Sections 7 through 24, inclusively, shall survive termination of the Employment Period and the expiration of this Agreement.
     7. Compensation upon Termination. Subject to Section 8, the Executive shall be entitled to the following payments in the event of the termination of the Executive’s employment with the Company:
          (a) Expiration of Employment Terms.
               (i) Payments upon Expiration. If the Executive’s employment is terminated upon the expiration of the Employment Terms, the Company shall pay to the Executive (A) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, (B) any unreimbursed business expenses under Section 4(b), and (C) the Prorated Performance Bonus.
               (ii) Prorated Performance Bonus. For purposes of Section 7(a)(i) and Sections 7(b) and 7(c), the “Prorated Performance Bonus” shall be determined as follows: (A) for purposes of 7(a)(i), the performance bonus (if any) that otherwise would have been payable to the Executive in respect of the fiscal year of the Company in which the Date of Termination occurs, as reasonably determined by the Company under the Company’s performance bonus program for the Executive, had the Executive continued in employment with the Company through the last day of such fiscal year, and for purposes of Sections 7(b) and 7(c), the maximum Target Bonus with respect to the fiscal year of the Company in which the Date of Termination occurs, multiplied by (B) a fraction, the numerator of which is the number of full calendar months in such fiscal year during which the Executive was employed by the Company, and the denominator of which is the number of full calendar months in such fiscal year.
               (iii) Payment Date. The Prorated Performance Bonus under Section 7(a)(i), or Section 7(b) or 7(c), as applicable, shall be paid not later than sixty (60) days after the Date of Termination occurs (subject to Section 9), provided that the Executive (or, in the event of the Executive’s death, the Executive’s legal representative) executes and delivers to the Company, and any applicable revocation period required by law has lapsed and the Executive (or the Executive’s legal representative) has not revoked, a general release of claims in a form acceptable to the Company in its sole and absolute discretion, and the Executive is not in material breach of any of the provisions of this Agreement. The Company shall provide Executive (or the Executive’s legal representative) with a general release of claims in a form acceptable to the Company not later than one week following the Date of Termination.
          (b) Death. If the Executive’s employment is terminated by reason of death pursuant to Section 5(a), the Company shall pay to the Executive’s estate (i) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, (ii) any unreimbursed business expenses under Section 4(b), and (iii) the Prorated Performance Bonus.

7


 

          (c) Disability. If the Executive’s employment is terminated by reason of disability pursuant to Section 5(b), the Company shall pay to the Executive (i) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, (ii) any unreimbursed business expenses under Section 4(b), and (iii) the Prorated Performance Bonus.
          (d) Termination by the Company.
               (i) For Cause. If the Executive’s employment is terminated by the Company pursuant to Section 5(c) for Cause (as defined below), the Company shall pay to the Executive: (A) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, and (B) any unreimbursed expenses under Section 4(b).
               (ii) Without Cause. If the Executive’s employment is terminated by the Company pursuant to Section 5(c) without Cause, the Company shall pay to the Executive: (A) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, (B) any unreimbursed business expenses under Section 4(b), and (C) a severance benefit, in a lump sum cash payment, in the amount of: (I) the Executive’s annual rate of base salary, as in effect as of the Date of Termination, plus the Executive’s Target Bonus for the fiscal year of the Company in which the Date of Termination occurs, multiplied by (II) the Severance Benefit Factor determined under paragraph (iv). The severance benefit under subparagraph (C) shall be paid not later than sixty (60) days after the Date of Termination (subject to Section 9), provided that the Executive executes and delivers to the Company, and any applicable revocation period required by law has lapsed and the Executive has not revoked, a general release of claims in a form acceptable to the Company in its sole and absolute discretion, and the Executive is not in material breach of any of the provisions of this Agreement. The Company shall provide Executive with a general release of claims in a form acceptable to the Company not later than one week following the Date of Termination.
               (iii) “Cause” means a finding by the Board that: (A) the Executive materially breached any of the material terms of this Agreement or any confidentiality or proprietary information and inventions agreement with the Company; (B) the Executive acted with gross negligence, willful misconduct or fraudulently in the performance of the Executive’s duties hereunder; or (C) the Executive has been convicted of, or has entered a plea of guilty or nolo contendere to, a felony. In the case of an event described in clause (A), such event shall not constitute “Cause” if such event is substantially corrected within thirty (30) days following written notification by the Company to the Executive that the Company intends to terminate the Executive’s employment under this Agreement because of such event. Notwithstanding the foregoing, “Cause” shall not include situations where Executive, in exercise of the Executive’s professional judgment regarding the Industry Rules, and in consultation with outside counsel competent in the Industry Rules, such counsel to be mutually agreed upon by the Executive and the Company, refuses the instruction of or is in disagreement with the Board about matters of the Company’s compliance with Industry Rules.
               (iv) For purposes of Sections 7(d)(ii) and 7(e)(i), the “Severance Benefit Factor” shall be determined as follows: (A) in the event the Date of Termination occurs during the Original Term, the “Severance Benefit Factor” shall equal the greater of: (I) one, and (II) the number of full calendar months from the Date of Termination to the last day of the

8


 

Original Term, divided by twelve (12), and (B) in the event the Date of Termination occurs during a Renewal Term, the “Severance Benefit Factor” shall equal one.
          (e) Voluntary Resignation.
               (i) For Good Reason. If the Executive terminates the Executive’s employment with the Company pursuant to Section 5(d) for Good Reason (as defined below), the Company shall pay to the Executive: (A) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, (B) any unreimbursed business expenses under Section 4(b) and (C) a severance benefit, in a lump sum cash payment, in the amount of: (I) the Executive’s annual rate of base salary, as in effect as of the Date of Termination, plus the Executive’s Target Bonus for the fiscal year of the Company in which the Date of Termination occurs, multiplied by (II) the Severance Benefit Factor determined under Section 7(d)(iv). The severance benefit under subparagraph (C) shall be paid not later than sixty (60) days after the Date of Termination (subject to Section 9), provided that the Executive executes and delivers to the Company, and any applicable revocation period required by law has run and Executive has not revoked, a general release of claims in a form acceptable to the Company in its sole and absolute discretion, and Executive is not in material breach of any of the provisions of this Agreement. The Company shall provide Executive with a general release of claims in a form acceptable to the Company not later than one week following the Date of Termination.
               (ii) Without Good Reason. If the Executive terminates the Executive’s employment with the Company pursuant to Section 5(d) without Good Reason, the Company shall pay to the Executive: (A) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, and (B) any unreimbursed business expenses under Section 4(b).
               (iii) “Good Reason” means the occurrence, without the express written consent of the Executive, of any of the following events, unless such event is substantially corrected within thirty (30) days following written notification by the Executive to the Company that the Executive intends to terminate the Executive’s employment under this Agreement because of such event:
               (A) any material reduction or diminution in the compensation, benefits or responsibilities of the Executive;
               (B) any material breach or material default by the Company under any material provision of this Agreement;
               (C) any material diminution in the Executive’s position or responsibilities for the Company;
               (D) any relocation of the Company’s principal place of business to a location that is more than 35 miles from such principal place of business; or
               (E) when the Executive, in the exercise of the Executive’s professional judgment regarding the Industry Rules, believes that the Board or other control persons have failed to adequately respond to issues raised by the Executive

9


 

regarding compliance with the Industry Rules or similar standards applicable to the Company and its subsidiaries.
          (f) Accelerated Vesting of Options and Restricted Stock. In the event the Executive is entitled to the severance benefits pursuant to Section 7(d)(ii)(C) or 7(e)(i)(C), the Option and each other stock option exercisable for shares of Company Common Stock granted under the Company’s stock incentive plan that is held by the Executive, if then outstanding, shall become immediately vested and exercisable with respect to all of the shares of Company Common Stock subject thereto on the Date of Termination and shall be exercisable in accordance with the provisions of the Company’s stock incentive plan and option agreement pursuant to which such option was granted. In addition, in the event the Executive is entitled to severance benefits pursuant to Section 7(d)(ii)(C) or 7(e)(i)(C), the Restricted Stock Award and each other restricted share of the Company Common Stock granted under the Company’s stock incentive plan that is held by the Executive that is subject to a forfeiture, reacquisition or repurchase option held by the Company shall become fully vested, nonforfeitable and no longer subject to reacquisition or repurchase by the Company or other restrictions on the Date of Termination.
          (g) Compliance with Obligations. The continuing obligation of the Company to make any Prorated Performance Bonus payment under Section 7(a)(i), or Section 7(b) or 7(c), or severance payment under Section 7(d)(ii)(C) or 7(e)(i)(C), to the Executive is expressly conditioned upon the Executive complying and continuing to comply with the Executive’s obligations and covenants under Sections 3(d), 6, 10 and 11 of this Agreement following the termination of the Executive’s employment with the Company.
     8. Compensation upon Termination in connection with a Change in Control.
          (a) Payments upon Termination. If Executive’s employment with the Company is terminated by the Company (other than upon the expiration of the Employment Terms, for Cause, or by reason of Disability, or upon Executive’s death) at any time within ninety (90) days before, or within twelve (12) months after, a Change in Control (as defined below), or if the Executive’s employment with the Company is terminated by the Executive for Good Reason within twelve (12) months after a Change in Control, or if the Executive’s employment with the Company is terminated by the Executive without Good Reason during the period commencing six (6) months after a Change in Control and ending twelve (12) months after a Change in Control, then the Company shall pay to the Executive: (i) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, (ii) any unreimbursed business expenses under Section 4(b), and (iii) a severance benefit, in a lump sum cash payment, in an amount equal to: (A) the Executive’s annual rate of base salary, as in effect as of the Date of Termination, plus the Executive’s Target Bonus for the fiscal year of the Company in which the Date of Termination occurs, multiplied by (B) three. The severance benefit under paragraph (iii) shall be paid not later than sixty (60) days after the Date of Termination (subject to Section 9), provided that the Executive executes and delivers to the Company, and any revocation period required by law has lapsed and the Executive has not revoked, a general release of claims in a form acceptable to the Company in its sole and absolute discretion, and the Executive is not in material breach of any of the provisions of this Agreement.

10


 

The Company shall provide Executive with a general release of claims in a form acceptable to the Company not later than one week following the Date of Termination.
          (b) Health Insurance Coverage. In the event the Executive is entitled to the severance benefit pursuant to Section 8(a)(iii), then in addition to such severance benefit, the Executive shall receive 100% Company-paid health insurance coverage as provided to the Executive (and the Executive’s dependents, if applicable) immediately prior to the Executive’s termination of employment (the “Company-Paid Coverage”). Company-Paid Coverage shall continue for two (2) years following termination of employment or until the Executive becomes covered under another employer’s group health insurance plan, whichever occurs first.
          (c) Accelerated Vesting of Options and Restricted Stock. In the event the Executive is entitled to the severance benefits pursuant to Section 8(a)(iii), the Option and each other stock option exercisable for shares of Company Common Stock granted under the Company’s stock incentive plan that is held by the Executive, if then outstanding, shall become immediately vested and exercisable with respect to all of the shares of Company Common Stock subject thereto on the Date of Termination and shall be exercisable in accordance with the provisions of the Company’s stock incentive plan and option agreement pursuant to which such option was granted. In addition, in the event the Executive is entitled to severance benefits pursuant to Section 8(a)(iii), the Restricted Stock Award and each other restricted share of the Company Common Stock granted under the Company’s stock incentive plan that is held by the Executive that is subject to a forfeiture, reacquisition or repurchase option held by the Company shall become fully vested, nonforfeitable and no longer subject to reacquisition or repurchase by the Company or other restrictions on the Date of Termination.
          (d) No Duplication of Payments. Any payment and benefits under this Section 8 shall be in lieu of any payments and benefits under Section 7, and the Executive shall have no further right to compensation and benefits under Section 7 of this Agreement.
          (e) “Change in Control” means the occurrence of any of the following events occurring after the Effective Date:
          (i) the liquidation or dissolution of the Company;
          (ii) following an initial public offering of the Company Common Stock, a Person (as defined below) directly or indirectly becomes the “beneficial owner” (as such term is defined in Rule 13d-3 and Rule 13d-5 under the Securities Exchange Act of 1934) of more than thirty-five percent (35%) of the total voting power of the total outstanding voting securities of the Company on a fully diluted basis;
          (iii) a Person directly or indirectly acquires all or substantially all of the assets and business of the Company;
          (iv) for any reason during any period of two (2) consecutive years (not including any period prior to the Effective Date) a majority of the Board is constituted by individuals other than (1) individuals who were directors immediately prior to the beginning of such period, and (2) new directors whose election or appointment by the Board or nomination for election by the Company’s stockholders was approved by a vote

11


 

of at least two-thirds (2/3) of the directors then still in office who either were directors immediately prior to the beginning of the period or whose election or nomination for election was previously so approved; or
          (v) the consummation by the Company (whether directly involving the Company or indirectly involving the Company through one or more intermediaries) of (x) a merger, consolidation, reorganization, or business combination or (y) the acquisition of assets or stock of another entity, in each case, other than a transaction which results in the Company’s voting securities outstanding immediately before the transaction continuing to represent (either by remaining outstanding or by being converted into voting securities of the entity or the person that, as a result of the transaction, controls, directly or indirectly, the Company or owns, directly or indirectly, all or substantially all of the Company’s assets or otherwise succeeds to the business of the Company (the Company or such person, the “Successor Entity”)) directly or indirectly, at least fifty percent (50%) of the combined voting power of the Successor Entity’s outstanding voting securities immediately after the transaction.
For purposes of this Section 8(e), neither the Financing nor the Company’s initial public offering of the Company Common Stock registered under the Securities Act shall be a “Change in Control,” and “Person” means any natural person, corporation, or any other entity; provided, however, that the term “Person” shall not include any stockholder or employee of the Company on the date immediately prior to the initial public offering of the Company Common Stock or any estate or member of the immediate family of such a stockholder or employee.
          (f) The continuing obligation of the Company to make any severance payment under Section 8(a)(iii) to the Executive is expressly conditioned upon the Executive complying and continuing to comply with the Executive’s obligations and covenants under Sections 3(d), 6, 10 and 11 of this Agreement following the termination of the Executive’s employment with the Company.
          (g) Parachute Payment Excise Tax Gross-Up.
               (i) In the event that it shall be determined under this paragraph 8(g) that any payment or benefit to the Executive or for the Executive’s benefit or on the Executive’s behalf (whether paid or payable or distributed or distributable) pursuant to the terms of this Agreement or any other agreement, arrangement or plan with the Company or any Affiliate (as defined below) (individually, a “Payment” and collectively, the “Payments”) would be subject to the excise tax (the “Excise Tax”) imposed by Section 4999 of the Internal Revenue Code of 1986, as amended (the “Code”), then Executive shall be entitled to receive from the Company one or more additional payments (individually, a “Gross-Up Payment” and collectively, the “Gross-Up Payments”) in an aggregate amount such that the net amount of the Payments and the Gross-Up Payments retained by Executive after the payment of all Excise Taxes (and any interest or penalties imposed with respect to such Excise Taxes) on the Payments and all federal, state and local income tax, employment tax and Excise Taxes (including any interest or penalties imposed with respect to such taxes) on the Gross-Up Payments provided for in this Section 8(g), and taking into account any lost or reduced tax deductions on account of the Gross-Up Payments, shall be equal to the Payments. For purposes of this paragraph 8(g), an “Affiliate” shall mean

12


 

any successor to all or substantially all of the business and/or assets of the Company or the Parent, any person acquiring ownership or effective control of the Company or the Parent or ownership of a substantial portion of the assets of the Company or the Parent, or any person whose relationship to the Company, the Parent or such person is such as to require attribution under Section 318(a) of the Code.
               (ii) All determinations required to be made under this Section 8(g), including whether and when any Gross-Up Payment is required and the amount of such Gross-Up Payment, and the assumptions to be utilized in arriving at such determinations shall be made by the Accountants (as defined below) which shall provide Executive and the Company with detailed supporting calculations with respect to such Gross-Up Payment within fifteen (15) business days of the receipt of notice from Executive or the Company that Executive has received or will receive a Payment. For the purposes of this paragraph 8(g), the “Accountants” shall mean the Company’s independent certified public accountants serving immediately prior to the “change in the ownership or effective control of a corporation” or “change in the ownership of a substantial portion of the assets of a corporation”, as defined in Section 280G of the Code, with respect to which the determination is being made. In the event that the Accountants are also serving as the accountants or auditors for the individual, entity or group effecting the “change in the ownership or effective control of a corporation” or “change in the ownership of a substantial portion of the assets of a corporation”, as defined in Section 280G of the Code, with respect to which the determination is being made, Executive shall appoint another nationally recognized public accounting firm, reasonably acceptable to the Company, to make the determinations required hereunder (which accounting firm shall then be referred to as the Accountants hereunder). All fees and expenses of the Accountants shall be borne solely by the Company.
               (iii) For the purposes of determining whether any of the Payments will be subject to the Excise Tax and the amount of such Excise Tax, such Payments shall be treated as “parachute payments” within the meaning of Section 280G of the Code, and all “parachute payments” in excess of the “base amount” (as defined under Section 280G(b)(3) of the Code) shall be treated as subject to the Excise Tax, unless and except to the extent that, in the opinion of the Accountants, such Payments (in whole or in part) either do not constitute “parachute payments” or represent reasonable compensation for services actually rendered (within the meaning of Section 280G(b)(4) of the Code) in excess of the “base amount,” or such “parachute payments” are otherwise not subject to such Excise Tax.
               (iv) For purposes of determining the amount of the Gross-Up Payment, Executive shall be deemed to pay federal income taxes at the highest applicable marginal rate of federal income taxation for the calendar year in which the Gross-Up Payment is to be made and to pay any applicable state and local income taxes at the highest applicable marginal rate of taxation for the calendar year in which the Gross-Up Payment is to be made, net of the maximum reduction in Federal income taxes which could be obtained from the deduction of such state or local taxes if paid in such year (determined without regard to limitations on deductions based upon the amount of Executive’s adjusted gross income); and to have otherwise allowable deductions for federal, state and local income tax purposes at least equal to those disallowed because of the inclusion of the Gross-Up Payment in Executive’s adjusted gross income. To the extent practicable, any Gross-Up Payment with respect to any Payment shall be paid by the Company at the time Executive is entitled to receive the Payment and in no event will any Gross-

13


 

Up Payment be paid later than five days after the receipt by Executive of the Accountant’s determination.
               (v) Any determination by the Accountants shall be binding upon the Company and Executive. As a result of uncertainty in the application of Section 4999 of the Code at the time of the initial determination by the Accountants hereunder, it is possible that the Gross-Up Payment made will have been an amount less than the Company should have paid pursuant to this Section 8(g) (the “Underpayment”). In the event that the Company exhausts its remedies pursuant to Section 8(g) and Executive is required to make a payment of any Excise Tax, the Underpayment shall be promptly paid by the Company to or for Executive’s benefit; and
               (vi) Executive shall notify the Company in writing of any claim by the Internal Revenue Service that, if successful, would require the payment by the Company of the Gross-Up Payment. Such notification shall be given as soon as practicable after Executive is informed in writing of such claim and shall apprise the Company of the nature of such claim and the date on which such claim is requested to be paid. Executive shall not pay such claim prior to the expiration of the 30-day period following the date on which Executive gives such notice to the Company (or such shorter period ending on the date that any payment of taxes, interest and/or penalties with respect to such claim is due). If the Company notifies Executive in writing prior to the expiration of such period that it desires to contest such claim, Executive shall: (A) give the Company any information reasonably requested by the Company relating to such claim; (B) take such action in connection with contesting such claim as the Company shall reasonably request in writing from time to time, including, without limitation, accepting legal representation with respect to such claim by an attorney reasonably selected by the Company; (C) cooperate with the Company in good faith in order to effectively contest such claim; and (D) permit the Company to participate in any proceedings relating to such claims; provided, however, that the Company shall bear and pay directly all costs and expenses (including additional interest and penalties) incurred in connection with such contest and shall indemnify Executive for and hold Executive harmless from, on an after-tax basis, any Excise Tax or income or other taxes (including interest and penalties with respect thereto) imposed as a result of such representation and payment of all related costs and expenses.
               (vii) Without limiting the foregoing provisions of this Section 8(g), the Company shall control all proceedings taken in connection with such contest and, at its sole option, may pursue or forgo any and all administrative appeals, proceedings, hearings and conferences with the taxing authority in respect of such claim and may, at its sole option, either direct Executive to pay the tax claimed and sue for a refund or contest the claim in any permissible manner, and Executive agrees to prosecute such contest to a determination before any administrative tribunal, in a court of initial jurisdiction and in one or more appellate courts, as the Company shall determine; provided, however, that if the Company directs Executive to pay such claim and sue for a refund, the Company shall indemnify Executive for and hold Executive harmless from, on an after-tax basis, any Excise Tax or income or other taxes (including interest or penalties with respect thereto) imposed with respect to such advance or with respect to any imputed income with respect to such advance (including as a result of any forgiveness by the Company of such advance); provided, further, that any extension of the statute of limitations relating to the payment of taxes for the taxable year of Executive with respect to

14


 

which such contested amount is claimed to be due is limited solely to such contested amount. Furthermore, the Company’s control of the contest shall be limited to issues with respect to which a Gross-Up Payment would be payable hereunder and Executive shall be entitled to settle or contest, as the case may be, any other issue raised by the Internal Revenue Service or any other taxing authority.
               (viii) In any situation where under applicable law the Company has the power to indemnify (or advance expenses to) Executive in respect of any judgments, fines, settlements, loss, cost or expense (including attorneys’ fees) of any nature related to or arising out of Executive’s activities as an agent, employee, officer or director of the Company or in any other capacity on behalf of or at the request of the Company, the Company shall promptly on written request, indemnify (and advance expenses to) Executive to the fullest extent permitted by applicable law, including but not limited to making such findings and determinations and taking any and all such actions as the Company may, under applicable law, be permitted to have the discretion to take so as to effectuate such indemnification or advancement. Such agreement by the Company shall not be deemed to impair any other obligation of the Company respecting Executive’s indemnification otherwise arising out of this or any other agreement or promise of the Company or under any statute.
               (ix) The payments provided for in Section 8(g) shall be made promptly following the termination of Executive’s employment with the Company. The payments provided for in Section 8(g) shall be made not later than the tenth day following the date of which the General Release by Executive becomes irrevocable (or, if later, the tenth day following the date on which the Change in Control occurs); provided, however, that if the amounts of such payments cannot be finally determined on or before such day, the Company shall pay to Executive on such day an estimate, as determined in good faith by the Company, of the minimum amount of such payments and shall pay the remainder of such payments (together with interest at the rate provided in Section 1274(b)(2)(B) of the Code) as soon as the amount thereof can be determined but in no event later than the thirtieth day after the Date of Termination. In the event that the amount of the estimated payments exceeds the amount subsequently determined to have been due, such excess shall constitute a loan by the Company to Executive, payable on the fifth day after demand by the Company (together with interest at the rate provided in Section 1274(b)(2)(B) of the Code).
               (x) Executive shall not be required to mitigate the amount of any payment provided for in this Section 8(g) by seeking other employment or otherwise nor, except as provided in Section 8(g), shall the amount of any payment or benefit provided for in this Section 8 be reduced by any compensation or benefits earned by Executive as the result of employment by another employer or self-employment, by retirement benefits, by offset against any amount claimed to be owed by Executive to the Company, or otherwise.
     9. Compliance with Section 409A of the Internal Revenue Code.
          (a) Short-Term Deferral Exemption. This Agreement is not intended to provide for any deferral of compensation subject to Section 409A of the Code and, accordingly, the benefits provided pursuant to this Agreement are intended to be paid not later than the later of: (i) the fifteenth day of the third month following the Executive’s first taxable year in which

15


 

such benefit is no longer subject to a substantial risk of forfeiture, and (ii) the fifteenth day of the third month following the first taxable year of the Company in which such benefit is no longer subject to a substantial risk of forfeiture, as determined in accordance with Section 409A of the Code and any Treasury Regulations and other guidance issued thereunder. The date determined under this subsection is referred to as the “Short-Term Deferral Date.”
          (b) Compliance with Code Section 409A. Notwithstanding anything to the contrary herein, in the event that any benefits provided pursuant to this Agreement are not actually or constructively received by the Executive on or before the Short-Term Deferral Date, to the extent such benefit constitutes a deferral of compensation subject to Code Section 409A, then: (i) subject to clause (ii), such benefit shall be paid upon Executive’s separation from service, with respect to the Company and its affiliates within the meaning of Section 409A of the Code, and (ii) if Executive is a “specified employee,” as defined in Section 409A(a)(2)(B)(i) of the Code, with respect to the Company and its affiliates, such benefit shall be paid upon the date which is six months after the date of Executive’s “separation from service” (or, if earlier, the date of Executive’s death). In the event that any benefit provided for in this Agreement is subject to this subsection, such benefit shall be paid on the sixtieth day following the payment date determined under this subsection.
          (c) Reformation to Comply with Code Section 409A. To the extent that this Agreement or any payment under this Agreement is subject to Section 409A of the Code, the parties intend that the provisions of this Agreement meet the applicable requirements of Sections 409A(a)(2), (3) and (4) of the Code and the transitional relief under Section 409A of the Code (including, without limitation, the requirements of the transitional relief under A-19(c) of Internal Revenue Service Notice 2005-1 and the Proposed Regulations under Section 409A of the Code) and agree that, to the extent such applicable requirements are not met, this Agreement shall be reformed to comply with such requirements.
     10. Covenant of Confidentiality; Non-Disparagement.
          (a) In addition to the agreements set forth in Sections 3(d), 6 and 11, the Executive hereby agrees that the Executive will not, during the Employment Period or for three (3) years thereafter directly or indirectly disclose or make available to any person, firm, corporation, association or other entity for any reason or purpose whatsoever, any Confidential Information. As used in this Agreement, “Confidential Information” means: non-public information disclosed to the Executive or known by the Executive as a consequence of or through the Executive’s relationship with the Company, about the Company’s subsidiaries, affiliates and partners thereof, owners, customers, employees, business methods, public relations methods, organization, procedures or finances, including, without limitation, information of or relating to properties that the Company or any of its affiliates, subsidiaries or partners thereof owns or may be considering acquiring an interest in; provided, however, that the Executive shall not be obligated to treat as confidential, or return to the Company copies of, any Confidential Information that (i) was publicly known at the time of disclosure to the Executive, (ii) becomes publicly known or available thereafter other than by any means in violation of this Agreement or any other duty owed to the Company by any person or entity, or (iii) the Executive is required by law to disclose to a third party.

16


 

          (b) The Executive agrees to not disparage the Company, any of its subsidiaries, any of its practices, or any of its directors, officers, agents, representatives, or employees, either orally or in writing, at any time. The Company (including without limitation its directors) agrees to not disparage the Executive, either orally or in writing, at any time. Notwithstanding the foregoing, nothing in this Section 10(b) shall limit the ability of the Company or the Executive, as applicable, to provide truthful testimony as required by law or any judicial or administrative process.
     11. Covenant Not to Compete.
          (a) The Executive agrees that during the Employment Period the Executive will devote substantially the Executive’s full working time to the business of the Company and will not engage in any competitive business. Subject to such full-time requirement and the other restrictions set forth in this Section 11 and Section 3(d) above, the Executive shall be permitted to continue the Executive’s existing business investments and activities and may pursue additional business investments. Without limiting the foregoing, the Executive specifically covenants that during the Employment Period and for one (1) year thereafter, the Executive shall not:
          (i) compete directly with the Company in a business similar to that of the Company, including, without limitation, engage in, control, advise, manage, serve as a director, officer, member, partner or employee of, act as a consultant to, receive any economic benefit from or exert any influence upon, any business engaged in creating, sponsoring or advising tenant in common programs or other real estate investment programs that offer investors the ability to defer gains under Section 1031 of the Code or non-traded real estate investment trusts;
          (ii) compete directly or indirectly with the Company, its subsidiaries and/or partners thereof with respect to any acquisition or development of any real estate project undertaken or being considered by the Company, its subsidiaries and/or partners thereof at the end of Executive’s Employment Period;
          (iii) lend or allow the Executive’s name or reputation to be used by or in connection with any business competitive with the Company, its subsidiaries and/or partners thereof; or
          (iv) solicit for employment, or encourage to resign from employment, any employee of the Company or any of its subsidiaries, or intentionally interfere with, disrupt or attempt to disrupt the relationship, contractual or otherwise, between the Company, its subsidiaries and/or partners thereof, and any lessee, tenant, supplier, contractor, lender, employee or governmental agency or authority.
          (b) The provisions of this Section 11 shall survive for one year and no longer following the termination of the Employment Period, regardless of whether such termination is by reason of discharge for Cause or without Cause, or by reason of resignation for Good Reason or not for Good Reason, or otherwise; provided, however, that, if the Executive resigns for Good Reason, or is discharged without Cause, during the twelve months following a Change in Control

17


 

(as defined in Section 8), then the provisions of this Section 11 shall not survive the Executive’s resignation or discharge from employment.
     12. Injunctive Relief and Enforcement. In the event of breach or threatened breach by the Executive of the terms of Section 3(d), 6, 10 or 11, the Company shall be entitled to institute legal proceedings to enforce the specific performance of this Agreement by the Executive and to enjoin the Executive from any further violation of Section 3(d), 6, 10 or 11 and to exercise such remedies cumulatively or in conjunction with all other rights and remedies provided by law and not otherwise limited by this Agreement. The Executive acknowledges, however, that the remedies at law for any breach by the Executive of the provisions of Section 3(d), 6, 10 or 11 may be inadequate. In addition, in the event the agreements set forth in Section 3(d), 6, 10 or 11 shall be determined by any court of competent jurisdiction to be unenforceable by reason of extending for too great a period of time or over too great a geographical area or by reason of being too extensive in any other respect, each such agreement shall be interpreted to extend over the maximum period of time for which it may be enforceable and to the maximum extent in all other respects as to which it may be enforceable, and enforced as so interpreted, all as determined by such court in such action.
     13. Notice. For the purposes of this Agreement, notices, demands and all other communications provided for in this Agreement shall be in writing and shall be deemed to have been duly given when personally delivered, when transmitted by telecopy with receipt confirmed, or one day after delivery to an overnight air courier guaranteeing next day delivery, addressed as follows:
If to the Executive:    The address set forth below
under the Executive’s signature
 
If to the Company:    NNN Realty Advisors, Inc.
1551 North Tustin Blvd.
Suite 200
Santa Ana, California 92705
telecopy:                     
 
With a copy to:    Latham & Watkins LLP
650 Town Center Drive
Suite 2000
Costa Mesa, California 92626
Attention: William Cernius, Esq.
telecopy: (714) 755-8290
or to such other address as any such party may furnish to the others from time to time in writing in accordance herewith, except that notices of change of address shall be effective only upon receipt.
     14. Severability. The invalidity or unenforceability of any provision or provisions of this Agreement shall not affect the validity or enforceability of any other provision of this Agreement, which shall remain in full force and effect; provided, however, that if any one or

18


 

more of the terms contained in Section 3(d), 6, 10 or 11 hereto shall for any reason be held to be excessively broad with regard to time, duration, geographic scope or activity, that term shall not be deleted but shall be reformed and constructed in a manner to enable it to be enforced to the extent compatible with applicable law.
     15. Assignment. This Agreement may not be assigned by the Executive, but may be assigned by the Company to any successor to its business and will inure to the benefit and be binding upon any such successor.
     16. Counterparts. This Agreement may be executed in several counterparts, each of which shall be deemed to be an original but all of which together will constitute one and the same instrument.
     17. Headings. The headings contained herein are for reference purposes only and shall not in any way affect the meaning or interpretation of this Agreement.
     18. Choice of Law. This Agreement shall be construed, interpreted and the rights of the parties determined in accordance with the laws of the State of California (without reference to the choice of law provisions of the State of California), except with respect to matters of law concerning the internal corporate affairs of any corporate entity which is a party to or the subject of this Agreement, and as to those matters the law of the jurisdiction under which the respective entity derives its powers shall govern.

19


 

     19. Arbitration Agreement.
          (a) Claims Subject to Arbitration. Any controversy, dispute or claim between the Executive and the Company, or its parents, subsidiaries, affiliates and any of their officers, directors, agents or other employees, shall be resolved by binding arbitration, at the request of either party. The arbitrability of any controversy, dispute or claim under this Agreement shall be determined by application of the substantive provisions of the Federal Arbitration Act (9 U.S.C. sections 1 and 2) and by application of the procedural provisions of California law, except as provided herein. Arbitration shall be the exclusive method for resolving any dispute and all remedies available from a court of competent jurisdiction shall be available; provided, however, that either party may request provisional relief from a court of competent jurisdiction, if such relief is not available in a timely fashion through arbitration. The claims which are to be arbitrated include, but are not limited to any claim arising out of or relating to this Agreement or the employment relationship between the Executive and the Company, claims for wages and other compensation, claims for breach of contract (express or implied), claims for violation of public policy, wrongful termination, tort claims, claims for unlawful discrimination and/or harassment (including, but not limited to, race, religious creed, color, national origin, ancestry, physical disability, mental disability, gender identity or expression, medical condition, marital status, age, pregnancy, sex or sexual orientation) to the extent allowed by law, and claims for violation of any federal, state, or other government law, statute, regulation, or ordinance, except for claims for workers’ compensation and unemployment insurance benefits. This Agreement shall not be interpreted to provide for arbitration of any dispute that does not constitute a claim recognized under applicable law.
          (b) Selection of Arbitrator. The Executive and the Company will select a single neutral arbitrator by mutual agreement. If the Executive and the Company are unable to agree on a neutral arbitrator within thirty days of a demand for arbitration, either party may elect to obtain a list of arbitrators from the Judicial Arbitration and Mediation Service (“JAMS”), and the arbitrator shall be selected by alternate striking of names from the list until a single arbitrator remains. The party initiating the arbitration shall be the first to strike a name.
          (c) Demand for Arbitration. The demand for arbitration must be in writing and must be made by the aggrieved party within the statute of limitations period provided under applicable State and/or Federal law for the particular claim(s). Failure to make a written demand within the applicable statutory period constitutes a waiver of the right to assert that claim in any forum.
          (d) Location of Arbitration. Arbitration proceedings will be held in Santa Ana, California.
          (e) Choice of Law. The arbitrator shall apply applicable State and/or Federal substantive law to determine issues of liability and damages regarding all claims to be arbitrated, and shall apply the Federal Rules of Evidence to the proceeding.
          (f) Discovery. The parties shall be entitled to conduct reasonable discovery and the arbitrator shall have the authority to determine what constitutes reasonable discovery.

20


 

The arbitrator shall hear motions for summary judgment/adjudication as provided in the Federal Rules of Civil Procedure.
          (g) Written Opinion and Award. Within thirty (30) days following the hearing and the submission of the matter to the arbitrator, the arbitrator shall issue a written opinion and award which shall be signed and dated. The arbitrator’s award shall decide all issues submitted by the parties, and the arbitrator may not decide any issue not submitted. The opinion and award shall include factual findings and the reasons upon which the decision is based. The arbitrator shall be permitted to award only those remedies in law or equity which are requested by the parties and allowed by law.
          (h) Costs of Arbitration. The cost of the arbitrator and other incidental costs of arbitration that would not be incurred in a court proceeding shall be borne by the Company. The parties shall each bear their own costs and attorneys’ fees in any arbitration proceeding, provided, however, that the arbitrator shall have the authority to require either party to pay the costs and attorneys’ fees of the other party to the extent permitted under applicable federal or state law, as a part of any remedy that may be ordered.
          (i) Waiver of Right to Jury. Both the Company and the Executive understands that by using arbitration to resolve disputes they are giving up any right that they may have to a judge or jury trial with regard to all issues concerning employment or otherwise covered by this Section 19.
     20. LIMITATION ON LIABILITIES. IF EITHER THE EXECUTIVE OR THE COMPANY IS AWARDED ANY DAMAGES AS COMPENSATION FOR ANY BREACH OR ACTION RELATED TO THIS AGREEMENT, A BREACH OF ANY COVENANT CONTAINED IN THIS AGREEMENT (WHETHER EXPRESS OR IMPLIED BY EITHER LAW OR FACT), OR ANY OTHER CAUSE OF ACTION BASED IN WHOLE OR IN PART ON ANY BREACH OF ANY PROVISION OF THIS AGREEMENT, SUCH DAMAGES SHALL BE LIMITED TO CONTRACTUAL DAMAGES AND SHALL EXCLUDE (I) PUNITIVE DAMAGES, AND (II) CONSEQUENTIAL AND/OR INCIDENTAL DAMAGES (E.G., LOST PROFITS AND OTHER INDIRECT OR SPECULATIVE DAMAGES). THE MAXIMUM AMOUNT OF DAMAGES THAT THE EXECUTIVE MAY RECOVER FOR ANY REASON SHALL BE THE AMOUNT EQUAL TO ALL AMOUNTS OWED (BUT NOT YET PAID) TO THE EXECUTIVE PURSUANT TO THIS AGREEMENT THROUGH ITS NATURAL TERM OR THROUGH ANY SEVERANCE PERIOD, PLUS INTEREST ON ANY DELAYED PAYMENT AT THE MAXIMUM RATE PER ANNUM ALLOWABLE BY APPLICABLE LAW FROM AND AFTER THE DATE(S) THAT SUCH PAYMENTS WERE DUE.
     21. WAIVER OF JURY TRIAL. TO THE EXTENT APPLICABLE, EACH OF THE PARTIES TO THIS AGREEMENT HEREBY AGREES TO WAIVE ITS RESPECTIVE RIGHTS TO A JURY TRIAL OF ANY CLAIM OR CAUSE OF ACTION BASED UPON OR ARISING OUT OF THIS AGREEMENT OR ANY DEALINGS BETWEEN THEM RELATING TO THE SUBJECT MATTER OF THIS AGREEMENT.

21


 

     22. Withholding. The Company shall withhold from the compensation and benefits payable under this Agreement any amounts required to be withheld under applicable law.
     23. Entire Agreement; Waiver of Breach.
          (a) This Agreement contains the entire agreement and understanding between the Company and the Executive with respect to the employment of the Executive by the Company as contemplated hereby and no representations, promises, agreements, or understandings, written or oral, not herein contained shall be of any force or effect.
          (b) Effective as of the Effective Date, this Agreement shall supersede any and all prior agreements between the Executive and Triple Net Properties, LLC, Triple Net Properties Realty, Inc. or NNN Capital Corp. and any and all of the rights, obligations and liabilities of the parties to such prior agreements shall thereupon terminate and will be null and void.
          (c) This Agreement shall not be changed unless in writing and signed by both the Executive and the Board.
          (d) A waiver by either party of any breach of the provisions of this Agreement by the other party, or, in any particular instance or series of instances, of any term or condition of this Agreement, shall not constitute or be deemed a waiver of such breach or of any such term or condition in any other instance, nor shall any waiver constitute a continuing waiver hereunder. No waiver shall be binding unless executed in writing by the party making the waiver.
[remainder of page intentionally left blank]

22


 

     24. Executive’s Acknowledgement. The Executive acknowledges (a) that the Executive has had the opportunity to consult with independent counsel of the Executive’s own choice concerning this Agreement, and (b) that the Executive has read and understands the Agreement, is fully aware of its legal effect, and has entered into it freely based on the Executive’s own judgment.
          IN WITNESS WHEREOF, the parties have executed this Employment Agreement as of the date and year first written above.
         
  “COMPANY”

NNN REALTY ADVISORS, INC.
,
a Delaware corporation
 
 
  By:   /s/ Scott D. Peters    
    Name:   Scott D. Peters   
    Title:   CEO   
 
  “Executive”
 
 
  /s/ Andrea R. Biller    
  Andrea Biller   
  Residing at:
4 Salviati Aisle,
Irvive, CA 92606 
 
 

23

EX-10.28 4 a37648exv10w28.htm EXHIBIT 10.28 exv10w28
 

Exhibit 10.28
EMPLOYMENT AGREEMENT OF FRANCENE LaPOINT
          THIS EMPLOYMENT AGREEMENT (this “Agreement”) is dated as of October 23, 2006 between NNN Realty Advisors, Inc., a Delaware corporation, having its principal place of business at 1551 North Tustin Boulevard, Suite 200, Santa Ana, California 92705 (the “Company”), and Francene LaPoint, an individual residing at the address set forth below the individual’s name on the signature page hereof (the “Executive”).
          The Company and the Executive enter this Agreement on the basis of the following facts, understandings and intentions:
          A. The Executive desires to become employed by the Company and the Company desires to assure itself of the services of Executive;
          B. The Company intends to complete a financing transaction involving the offering and sale of shares of the Company’s common stock (the “Financing”) in a manner exempt from the registration requirements of the Securities Act of 1933, as amended (the “Securities Act”); and
          C. The Company and the Executive desire to provide for the terms and conditions of the Executive’s employment by the Company commencing on the completion of the Financing.
          NOW, THEREFORE, in consideration of the mutual covenants contained herein, the Company and the Executive agree as follows:
     1. Employment.
          (a) Subject to subsection (b), the Company hereby agrees to employ the Executive, and the Executive hereby agrees to be employed by the Company, on the terms and conditions set forth herein, commencing as of the date of completion of the Financing. The date of the completion of the Financing is referred to herein as the “Effective Date.”
          (b) In the event that the Financing is not completed on or before December 31, 2006, this Agreement and any and all of the rights, obligations and liabilities of the parties thereunder shall terminate and be null and void.
     2. Term.
          (a) The employment of the Executive by the Company as provided in Section 1 above shall commence on the Effective Date, and shall terminate on the third anniversary of the Effective Date (such term being the “Original Term”), unless earlier terminated pursuant to the provisions of Section 5 of this Agreement.
          (b) On the final day of the Original Term and on each anniversary thereafter (each an “Extension Date”), the term of this Agreement shall be extended automatically one year, such extension to commence on the Extension Date and terminate one year after the Extension Date (each such period being a “Renewal Term”), unless written notice that the term

 


 

of this Agreement shall not be so extended is given by either party to the other at least one year prior to the Extension Date. The employment of the Executive by the Company shall terminate upon the expiration of the last Renewal Term, unless earlier terminated pursuant to the provisions of Section 5 of this Agreement.
          (c) The Original Term and any Renewal Terms, in their full duration, are herein referred to as “Employment Terms,” and the period of the Executive’s employment under this Agreement consisting of the Original Term and all Renewal Terms, except as may be terminated early pursuant to Section 5, is herein referred to as the “Employment Period.”
     3. Position.
          (a) Title and Position. During the Employment Period, the Executive shall be employed as an executive officer of the Company with the title of Chief Financial Officer or in such other executive position as the Board of Directors of the Company (the “Board”) may from time to time determine with the consent of the Executive. In the performance of the Executive’s duties as an executive officer, the Executive shall be subject to the direction of the Board and the Chief Executive Officer of the Company and shall not be required to take direction from or report to any other person unless otherwise directed by the Board or the Chief Executive Officer of the Company. The Executive’s duties and authority shall be commensurate with the Executive’s title and position with the Company.
          (b) Place of Employment. During the Employment Period, the Executive shall perform the services required by this Agreement at the Company’s principal place of business in Santa Ana, California; provided, however, that the Company may require the Executive to travel to other locations on the Company’s business.
          (c) Duties; Authority. The Executive shall devote commercially reasonable efforts and substantially full working time and attention to the promotion and advancement of the Company and its welfare. The Executive shall serve the Company faithfully and to the best of the Executive’s ability, and shall perform such services and duties in connection with the business, affairs and operations of the Company as may be assigned or delegated to the Executive from time to time by the Board or under, and in accordance with, the authority and direction of the Board. The Company shall retain the right to direct and control the means and methods by which the Executive performs the above services. The Company shall provide the Executive with all necessary authority and resources to discharge the Executive’s responsibilities under the Federal securities laws, state securities laws, the rules of the NASD, related authorities and industry standards of conduct (together, the “Industry Rules”), including, but not limited to, the authority to implement policies and procedures reasonably designed to achieve compliance with Industry Rules.
          (d) Other Activities. Except with the prior written approval of the Board (which the Board may grant or withhold in its sole and absolute discretion), and, except as may be set forth in Section 11 of this Agreement, the Executive, during the Employment Period, shall not (i) accept any other employment, or (ii) engage, directly or indirectly, in any other business activity (whether or not pursued for pecuniary advantage) that is or may be competitive with, or that might place the Executive in a competing position to, that of the Company or any of its

2


 

affiliates. Notwithstanding the foregoing, the Company agrees that the Executive (or affiliates of the Executive) shall be permitted to undertake the activities set forth in Section 11, and to make any other passive personal investment that is not in a business activity competitive with the Company.
     4. Compensation and Related Matters.
          (a) Base Salary. During the Employment Period, the Company shall pay the Executive a base salary at an annual rate of three hundred fifty thousand dollars ($350,000). The Executive’s annual rate of base salary may be increased from time to time during the Employment Period by an amount determined by the Board, or the Compensation Committee of the Board (the “Compensation Committee”). During the Employment Period, the Executive’s annual rate of base salary shall not be decreased without the Executive’s express written consent. The Executive’s base salary shall be paid according to the standard payroll practices of the Company, and in accordance with applicable laws (e.g., timing of payments, standard employee deductions, tax withholdings, social security deductions, and etc.) as in effect from time to time.
          (b) Business Expenses. During the Employment Period, the Company shall reimburse the Executive for personal expenditures incurred in connection with the conduct of the Company’s business in accordance with the Company’s business expense reimbursement policies as in effect from time to time.
          (c) Benefit Plan Eligibility.
               (i) During the Employment Period, the Executive shall be entitled to participate in any benefit plans that are made generally available to executive officers of the Company from time to time, including, without limitation, any deferred compensation, health, dental, life insurance, long-term disability insurance, retirement, pension or 401(k) savings plan.
               (ii) The Company shall pay 100% of the premium cost of the Company’s health insurance coverage provided to the Executive (and the Executive’s dependents, if applicable) by the Company from time to time.
               (iii) Except for the payment of the premium cost as provided in paragraph (ii), nothing in this Section 4(c) is intended or shall be construed to require the Company to institute or to continue any, or any particular, plan or benefit.
          (d) Performance Bonus.
               (i) Bonus Program. The Board, or the Compensation Committee, may, in its sole and absolute discretion, establish and maintain a performance bonus program for the Executive to provide for payment of a cash and/or non-cash bonus to the Executive. The Board, or the Compensation Committee, shall determine, in its sole and absolute discretion, the terms and conditions of any such bonus program, subject to paragraph (ii).
               (ii) Target Bonus. For each fiscal year of the Company commencing during the Employment Period, the Executive’s target bonus (the “Target Bonus”) shall equal 100% of the Executive’s annual rate of base salary, as in effect as of the first day of such fiscal

3


 

year. The Executive’s Target Bonus may be increased from time to time by the Board, or the Compensation Committee, in its sole and absolute discretion. During the Employment Period, the Executive’s Target Bonus shall not be decreased without the Executive’s express written consent.
          (e) Equity Awards. The Company shall grant the following equity awards to the Executive, as of the Effective Date.
               (i) Stock Option Award. The Company shall grant to the Executive a non-qualified stock option (the “Option”) representing the right to purchase forty thousand (40,000) shares of common stock, par value $0.01 per share, of the Company (“Company Common Stock”). The Option shall be exercisable at a per share exercise price equal to the fair market value of a share of Company Common Stock as of the Effective Date, as determined by the Board or the Compensation Committee. The Option shall vest and become exercisable, on a cumulative basis, at the rate of one-third (1/3) of the number of shares of Company Common Stock subject to the Option on each of the Effective Date and the first and second anniversaries of the Effective Date, subject to the continued employment of the Executive by the Company. The Option shall expire ten (10) years after the grant of the Option and shall terminate earlier in the event of the termination of the Executive’s employment with the Company. The Option shall be transferable by the Executive to certain of the Executive’s family members, or a trust for such family members, subject to the terms and conditions of the Company’s stock incentive plan. The Option shall be subject to the terms and conditions of the Company’s stock incentive plan, the applicable option agreement and this Agreement.
               (ii) Restricted Stock Award. The Company shall grant to the Executive a restricted stock award (the “Restricted Stock Award”) representing the right to receive seventy-five thousand (75,000) shares of Company Common Stock. The shares of the Company Common Stock subject to the Restricted Stock Award shall be issued without purchase price and in consideration of past service by the Executive to the Company and its subsidiaries (the value of which has been determined by the Board, or the Compensation Committee, to be in excess of the par value of such shares of Company Common Stock) and shall be subject to forfeiture in the event of the termination of the Executive’s employment with the Company and shall be subject to transfer and other restrictions. The shares of Company Common Stock subject to the Restricted Stock Award shall vest and cease to be subject to forfeiture at the rate of one third (1/3) of the number of shares of Company Common Stock subject to the Restricted Stock Award on each of January 1, 2007, January 1, 2008, and January 1, 2009, subject to the continued employment of the Executive by the Company. Such shares of Company Common Stock shall be subject to the restrictions, vesting and forfeiture provisions and the other terms and conditions of the Company’s stock incentive plan, the applicable restricted stock agreement and this Agreement.
          (f) Fringe Benefits. During the Employment Period, the Executive shall be entitled to such fringe benefits as may be determined or granted by the Board, or the Compensation Committee, in its sole and absolute discretion.
          (g) Vacation and Holidays. During the Employment Period, the Executive shall be entitled to four (4) weeks ((20) business days) of paid vacation time in each calendar

4


 

year on a pro-rated basis, and shall be entitled to all paid Company holidays, subject to the Company’s vacation and holiday policies, as in effect from time to time.
          (h) Directors and Officers Insurance and Indemnification. The Company shall maintain insurance to insure the Executive against claims arising out of an alleged wrongful act by the Executive while acting as a director or officer of the Company or one of its subsidiaries. The Company shall further indemnify and exculpate the Executive from money damages incurred as a result of claims arising out of an alleged wrongful act by the Executive while acting as an officer, director or employee of the Company, or one of its subsidiaries, to the fullest extent permitted under applicable law.
          (i) Performance Reviews. At the end of each fiscal year of the Company, the Board, or the Compensation Committee, shall review the Executive’s job performance and shall provide the Executive a written review of the Executive’s job performance during such fiscal year.
     5. Termination. The Executive’s employment hereunder shall be, or may be, as the case may be, terminated under the following circumstances:
          (a) Death. The Executive’s employment under this Agreement shall terminate upon the Executive’s death.
          (b) Disability. The Executive’s employment under this Agreement shall terminate upon the Executive’s physical or mental disability which, in the opinion of a competent physician selected by the Board, renders the Executive unable to perform the Executive’s duties under this Agreement for more than one hundred and eighty (180) days during any three hundred and sixty-five (365) day period. Notwithstanding anything expressed or implied above to the contrary, the Company agrees to fully comply with its obligations under the Americans with Disabilities Act as well as any other applicable federal, state, or local law, regulation, or ordinance governing the protection of individuals with such disabilities, including the Company’s obligation to provide reasonable accommodation thereunder.
          (c) Employment-At-Will; Discharge by the Company. The Executive’s employment hereunder is “at will” and may be terminated by the Company at any time with or without Cause (as defined in Section 7(d)(iii) below), by the Board upon written Notice of Termination (as defined below) to the Executive.
          (d) Voluntary Resignation by the Executive. The Executive may voluntarily resign the Executive’s position and terminate the Executive’s employment with the Company at any time by delivery of a written notice of resignation to the Company (the “Notice of Resignation”). The Notice of Resignation shall set forth the date such resignation shall become effective (the “Date of Resignation”), which date shall be at least ten (10) days and no more than thirty (30) days after the date the Notice of Resignation is delivered to the Company. The Notice of Resignation shall be sufficient notice under Section 2 above to prevent the automatic extension of this Agreement, if timely given according to the terms of Section 2.
          (e) Notice. Any termination of the Executive’s employment by the Company shall be communicated by written Notice of Termination to the Executive. For purposes of this

5


 

Agreement, a “Notice of Termination” or a “Notice of Resignation” shall mean a notice that indicates the specific termination provision in this Agreement relied upon and sets forth in reasonable detail the facts and circumstances claimed to provide a basis for termination of the Executive’s employment under the provision so indicated. The Notice of Termination shall be sufficient notice under Section 2 above to prevent the automatic extension of this Agreement, if timely given according to the terms of Section 2.
          (f) Date of Termination. “Date of Termination” shall mean: (i) the expiration of the Employment Terms, (ii) if the Executive’s employment is terminated by the Executive’s death, the date of the Executive’s death; (iii) if the Executive’s employment is terminated by reason of the Executive’s disability, the date of the opinion of the physician referred to in Section 5(b), above; (iv) if the Executive’s employment is terminated by the Company for Cause or without Cause by the Company pursuant to Section 5(c) above, the date specified in the Notice of Termination; and (v) if the Executive voluntarily resigns pursuant to Section 5(d) above, the Date of Resignation set forth in the Notice of Resignation.
     6. Obligations upon Termination.
          (a) Return of Property. The Executive hereby acknowledges and agrees that all personal property (including, without limitation, any documents, files and electronic information) and equipment furnished to or prepared by the Executive in the course of or incident to the Executive’s employment belongs to the Company and shall be promptly returned to the Company on or before the Date of Termination.
          (b) Complete Resignation. Upon the expiration of the Employment Terms or any termination of employment under Section 5 above, the Executive shall resign, effective upon the Date of Termination, from all offices and directorships then held with the Company or any of its subsidiaries and affiliates.
          (c) Survival of Representations, Warranties, Covenants and Other Provisions. The representations and warranties contained in this Agreement and the parties’ obligations under this Section 6 and Sections 7 through 24, inclusively, shall survive termination of the Employment Period and the expiration of this Agreement.
     7. Compensation upon Termination. Subject to Section 8, the Executive shall be entitled to the following payments in the event of the termination of the Executive’s employment with the Company:
          (a) Expiration of Employment Terms.
               (i) Payments upon Expiration. If the Executive’s employment is terminated upon the expiration of the Employment Terms, the Company shall pay to the Executive (A) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, (B) any unreimbursed business expenses under Section 4(b), and (C) the Prorated Performance Bonus.
               (ii) Prorated Performance Bonus. For purposes of Section 7(a)(i) and Sections 7(b) and 7(c), the “Prorated Performance Bonus” shall be determined as follows: (A)

6


 

for purposes of 7(a)(i), the performance bonus (if any) that otherwise would have been payable to the Executive in respect of the fiscal year of the Company in which the Date of Termination occurs, as reasonably determined by the Company under the Company’s performance bonus program for the Executive, had the Executive continued in employment with the Company through the last day of such fiscal year, and for purposes of Sections 7(b) and 7(c), the maximum Target Bonus with respect to the fiscal year of the Company in which the Date of Termination occurs, multiplied by (B) a fraction, the numerator of which is the number of full calendar months in such fiscal year during which the Executive was employed by the Company, and the denominator of which is the number of full calendar months in such fiscal year.
               (iii) Payment Date. The Prorated Performance Bonus under Section 7(a)(i), or Section 7(b) or 7(c), as applicable, shall be paid not later than sixty (60) days after the Date of Termination occurs (subject to Section 9), provided that the Executive (or, in the event of the Executive’s death, the Executive’s legal representative) executes and delivers to the Company, and any applicable revocation period required by law has lapsed and the Executive (or the Executive’s legal representative) has not revoked, a general release of claims in a form acceptable to the Company in its sole and absolute discretion, and the Executive is not in material breach of any of the provisions of this Agreement. The Company shall provide Executive (or the Executive’s legal representative) with a general release of claims in a form acceptable to the Company not later than one week following the Date of Termination.
          (b) Death. If the Executive’s employment is terminated by reason of death pursuant to Section 5(a), the Company shall pay to the Executive’s estate (i) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, (ii) any unreimbursed business expenses under Section 4(b), and (iii) the Prorated Performance Bonus.
          (c) Disability. If the Executive’s employment is terminated by reason of disability pursuant to Section 5(b), the Company shall pay to the Executive (i) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, (ii) any unreimbursed business expenses under Section 4(b), and (iii) the Prorated Performance Bonus.
          (d) Termination by the Company.
               (i) For Cause. If the Executive’s employment is terminated by the Company pursuant to Section 5(c) for Cause (as defined below), the Company shall pay to the Executive: (A) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, and (B) any unreimbursed expenses under Section 4(b).
               (ii) Without Cause. If the Executive’s employment is terminated by the Company pursuant to Section 5(c) without Cause, the Company shall pay to the Executive: (A) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, (B) any unreimbursed business expenses under Section 4(b), and (C) a severance benefit, in a lump sum cash payment, in the amount of: (I) the Executive’s annual rate of base salary, as in effect as of the Date of Termination, plus the Executive’s Target Bonus for the fiscal year of the Company in which the Date of Termination occurs, multiplied by (II) the Severance Benefit Factor determined under paragraph (iv). The severance benefit under subparagraph (C) shall be paid not later than sixty (60) days after the Date of Termination (subject to Section 9),

7


 

provided that the Executive executes and delivers to the Company, and any applicable revocation period required by law has lapsed and the Executive has not revoked, a general release of claims in a form acceptable to the Company in its sole and absolute discretion, and the Executive is not in material breach of any of the provisions of this Agreement. The Company shall provide Executive with a general release of claims in a form acceptable to the Company not later than one week following the Date of Termination.
               (iii) “Cause” means a finding by the Board that: (A) the Executive materially breached any of the material terms of this Agreement or any confidentiality or proprietary information and inventions agreement with the Company; (B) the Executive acted with gross negligence, willful misconduct or fraudulently in the performance of the Executive’s duties hereunder; or (C) the Executive has been convicted of, or has entered a plea of guilty or nolo contendere to, a felony. In the case of an event described in clause (A), such event shall not constitute “Cause” if such event is substantially corrected within thirty (30) days following written notification by the Company to the Executive that the Company intends to terminate the Executive’s employment under this Agreement because of such event. Notwithstanding the foregoing, “Cause” shall not include situations where Executive, in exercise of the Executive’s professional judgment regarding the Industry Rules, and in consultation with outside counsel competent in the Industry Rules, such counsel to be mutually agreed upon by the Executive and the Company, refuses the instruction of or is in disagreement with the Board about matters of the Company’s compliance with Industry Rules.
               (iv) For purposes of Sections 7(d)(ii) and 7(e)(i), the “Severance Benefit Factor” shall be determined as follows: (A) in the event the Date of Termination occurs during the Original Term, the “Severance Benefit Factor” shall equal the greater of: (I) one, and (II) the number of full calendar months from the Date of Termination to the last day of the Original Term, divided by twelve (12), and (B) in the event the Date of Termination occurs during a Renewal Term, the “Severance Benefit Factor” shall equal one.
          (e) Voluntary Resignation.
               (i) For Good Reason. If the Executive terminates the Executive’s employment with the Company pursuant to Section 5(d) for Good Reason (as defined below), the Company shall pay to the Executive: (A) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, (B) any unreimbursed business expenses under Section 4(b) and (C) a severance benefit, in a lump sum cash payment, in the amount of: (I) the Executive’s annual rate of base salary, as in effect as of the Date of Termination, plus the Executive’s Target Bonus for the fiscal year of the Company in which the Date of Termination occurs, multiplied by (II) the Severance Benefit Factor determined under Section 7(d)(iv). The severance benefit under subparagraph (C) shall be paid not later than sixty (60) days after the Date of Termination (subject to Section 9), provided that the Executive executes and delivers to the Company, and any applicable revocation period required by law has run and Executive has not revoked, a general release of claims in a form acceptable to the Company in its sole and absolute discretion, and Executive is not in material breach of any of the provisions of this Agreement. The Company shall provide Executive with a general release of claims in a form acceptable to the Company not later than one week following the Date of Termination.

8


 

               (ii) Without Good Reason. If the Executive terminates the Executive’s employment with the Company pursuant to Section 5(d) without Good Reason, the Company shall pay to the Executive: (A) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, and (B) any unreimbursed business expenses under Section 4(b).
               (iii) “Good Reason” means the occurrence, without the express written consent of the Executive, of any of the following events, unless such event is substantially corrected within thirty (30) days following written notification by the Executive to the Company that the Executive intends to terminate the Executive’s employment under this Agreement because of such event:
               (A) any material reduction or diminution in the compensation, benefits or responsibilities of the Executive;
               (B) any material breach or material default by the Company under any material provision of this Agreement;
               (C) any material diminution in the Executive’s position or responsibilities for the Company;
               (D) any relocation of the Company’s principal place of business to a location that is more than 35 miles from such principal place of business; or
               (E) when the Executive, in the exercise of the Executive’s professional judgment regarding the Industry Rules, believes that the Board or other control persons have failed to adequately respond to issues raised by the Executive regarding compliance with the Industry Rules or similar standards applicable to the Company and its subsidiaries.
          (f) Accelerated Vesting of Options and Restricted Stock. In the event the Executive is entitled to the severance benefits pursuant to Section 7(d)(ii)(C) or 7(e)(i)(C), the Option and each other stock option exercisable for shares of Company Common Stock granted under the Company’s stock incentive plan that is held by the Executive, if then outstanding, shall become immediately vested and exercisable with respect to all of the shares of Company Common Stock subject thereto on the Date of Termination and shall be exercisable in accordance with the provisions of the Company’s stock incentive plan and option agreement pursuant to which such option was granted. In addition, in the event the Executive is entitled to severance benefits pursuant to Section 7(d)(ii)(C) or 7(e)(i)(C), the Restricted Stock Award and each other restricted share of the Company Common Stock granted under the Company’s stock incentive plan that is held by the Executive that is subject to a forfeiture, reacquisition or repurchase option held by the Company shall become fully vested, nonforfeitable and no longer subject to reacquisition or repurchase by the Company or other restrictions on the Date of Termination.
          (g) Compliance with Obligations. The continuing obligation of the Company to make any Prorated Performance Bonus payment under Section 7(a)(i), or Section 7(b) or 7(c), or severance payment under Section 7(d)(ii)(C) or 7(e)(i)(C), to the Executive is expressly

9


 

conditioned upon the Executive complying and continuing to comply with the Executive’s obligations and covenants under Sections 3(d), 6, 10 and 11 of this Agreement following the termination of the Executive’s employment with the Company.
     8. Compensation upon Termination in connection with a Change in Control.
          (a) Payments upon Termination. If Executive’s employment with the Company is terminated by the Company (other than upon the expiration of the Employment Terms, for Cause, or by reason of Disability, or upon Executive’s death) at any time within ninety (90) days before, or within twelve (12) months after, a Change in Control (as defined below), or if the Executive’s employment with the Company is terminated by the Executive for Good Reason within twelve (12) months after a Change in Control, or if the Executive’s employment with the Company is terminated by the Executive without Good Reason during the period commencing six (6) months after a Change in Control and ending twelve (12) months after a Change in Control, then the Company shall pay to the Executive: (i) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, (ii) any unreimbursed business expenses under Section 4(b), and (iii) a severance benefit, in a lump sum cash payment, in an amount equal to: (A) the Executive’s annual rate of base salary, as in effect as of the Date of Termination, plus the Executive’s Target Bonus for the fiscal year of the Company in which the Date of Termination occurs, multiplied by (B) three. The severance benefit under paragraph (iii) shall be paid not later than sixty (60) days after the Date of Termination (subject to Section 9), provided that the Executive executes and delivers to the Company, and any revocation period required by law has lapsed and the Executive has not revoked, a general release of claims in a form acceptable to the Company in its sole and absolute discretion, and the Executive is not in material breach of any of the provisions of this Agreement. The Company shall provide Executive with a general release of claims in a form acceptable to the Company not later than one week following the Date of Termination.
          (b) Health Insurance Coverage. In the event the Executive is entitled to the severance benefit pursuant to Section 8(a)(iii), then in addition to such severance benefit, the Executive shall receive 100% Company-paid health insurance coverage as provided to the Executive (and the Executive’s dependents, if applicable) immediately prior to the Executive’s termination of employment (the “Company-Paid Coverage”). Company-Paid Coverage shall continue for two (2) years following termination of employment or until the Executive becomes covered under another employer’s group health insurance plan, whichever occurs first.
          (c) Accelerated Vesting of Options and Restricted Stock. In the event the Executive is entitled to the severance benefits pursuant to Section 8(a)(iii), the Option and each other stock option exercisable for shares of Company Common Stock granted under the Company’s stock incentive plan that is held by the Executive, if then outstanding, shall become immediately vested and exercisable with respect to all of the shares of Company Common Stock subject thereto on the Date of Termination and shall be exercisable in accordance with the provisions of the Company’s stock incentive plan and option agreement pursuant to which such option was granted. In addition, in the event the Executive is entitled to severance benefits pursuant to Section 8(a)(iii), the Restricted Stock Award and each other restricted share of the Company Common Stock granted under the Company’s stock incentive plan that is held by the Executive that is subject to a forfeiture, reacquisition or repurchase option held by the Company

10


 

shall become fully vested, nonforfeitable and no longer subject to reacquisition or repurchase by the Company or other restrictions on the Date of Termination.
          (d) No Duplication of Payments. Any payment and benefits under this Section 8 shall be in lieu of any payments and benefits under Section 7, and the Executive shall have no further right to compensation and benefits under Section 7 of this Agreement.
          (e) “Change in Control” means the occurrence of any of the following events occurring after the Effective Date:
          (i) the liquidation or dissolution of the Company;
          (ii) following the initial public offering of the Company Common Stock, a Person (as defined below) directly or indirectly becomes the “beneficial owner” (as such term is defined in Rule 13d-3 and Rule 13d-5 under the Securities Exchange Act of 1934) of more than thirty-five percent (35%) of the total voting power of the total outstanding voting securities of the Company on a fully diluted basis;
          (iii) a Person directly or indirectly acquires all or substantially all of the assets and business of the Company;
          (iv) for any reason during any period of two (2) consecutive years (not including any period prior to the Effective Date) a majority of the Board is constituted by individuals other than (1) individuals who were directors immediately prior to the beginning of such period, and (2) new directors whose election or appointment by the Board or nomination for election by the Company’s stockholders was approved by a vote of at least two-thirds (2/3) of the directors then still in office who either were directors immediately prior to the beginning of the period or whose election or nomination for election was previously so approved; or
          (v) the consummation by the Company (whether directly involving the Company or indirectly involving the Company through one or more intermediaries) of (x) a merger, consolidation, reorganization, or business combination or (y) the acquisition of assets or stock of another entity, in each case, other than a transaction which results in the Company’s voting securities outstanding immediately before the transaction continuing to represent (either by remaining outstanding or by being converted into voting securities of the entity or the person that, as a result of the transaction, controls, directly or indirectly, the Company or owns, directly or indirectly, all or substantially all of the Company’s assets or otherwise succeeds to the business of the Company (the Company or such person, the “Successor Entity”)) directly or indirectly, at least fifty percent (50%) of the combined voting power of the Successor Entity’s outstanding voting securities immediately after the transaction.
For purposes of this Section 8(e), neither the Financing nor the Company’s initial public offering of the Company Common Stock registered under the Securities Act shall be a “Change in Control,” and “Person” means any natural person, corporation, or any other entity; provided, however, that the term “Person” shall not include any stockholder or employee of the Company

11


 

on the date immediately prior to the initial public offering of the Company Common Stock or any estate or member of the immediate family of such a stockholder or employee.
          (f) The continuing obligation of the Company to make any severance payment under Section 8(a)(iii) to the Executive is expressly conditioned upon the Executive complying and continuing to comply with the Executive’s obligations and covenants under Sections 3(d), 6, 10 and 11 of this Agreement following the termination of the Executive’s employment with the Company.
          (g) Parachute Payment Excise Tax Gross-Up.
               (i) In the event that it shall be determined under this paragraph 8(g) that any payment or benefit to the Executive or for the Executive’s benefit or on the Executive’s behalf (whether paid or payable or distributed or distributable) pursuant to the terms of this Agreement or any other agreement, arrangement or plan with the Company or any Affiliate (as defined below) (individually, a “Payment” and collectively, the “Payments”) would be subject to the excise tax (the “Excise Tax”) imposed by Section 4999 of the Internal Revenue Code of 1986, as amended (the “Code”), then Executive shall be entitled to receive from the Company one or more additional payments (individually, a “Gross-Up Payment” and collectively, the “Gross-Up Payments”) in an aggregate amount such that the net amount of the Payments and the Gross-Up Payments retained by Executive after the payment of all Excise Taxes (and any interest or penalties imposed with respect to such Excise Taxes) on the Payments and all federal, state and local income tax, employment tax and Excise Taxes (including any interest or penalties imposed with respect to such taxes) on the Gross-Up Payments provided for in this Section 8(g), and taking into account any lost or reduced tax deductions on account of the Gross-Up Payments, shall be equal to the Payments. For purposes of this paragraph 8(g), an “Affiliate” shall mean any successor to all or substantially all of the business and/or assets of the Company or the Parent, any person acquiring ownership or effective control of the Company or the Parent or ownership of a substantial portion of the assets of the Company or the Parent, or any person whose relationship to the Company, the Parent or such person is such as to require attribution under Section 318(a) of the Code.
               (ii) All determinations required to be made under this Section 8(g), including whether and when any Gross-Up Payment is required and the amount of such Gross-Up Payment, and the assumptions to be utilized in arriving at such determinations shall be made by the Accountants (as defined below) which shall provide Executive and the Company with detailed supporting calculations with respect to such Gross-Up Payment within fifteen (15) business days of the receipt of notice from Executive or the Company that Executive has received or will receive a Payment. For the purposes of this paragraph 8(g), the “Accountants” shall mean the Company’s independent certified public accountants serving immediately prior to the “change in the ownership or effective control of a corporation” or “change in the ownership of a substantial portion of the assets of a corporation”, as defined in Section 280G of the Code, with respect to which the determination is being made. In the event that the Accountants are also serving as the accountants or auditors for the individual, entity or group effecting the “change in the ownership or effective control of a corporation” or “change in the ownership of a substantial portion of the assets of a corporation”, as defined in Section 280G of the Code, with respect to which the determination is being made, Executive shall appoint another nationally recognized

12


 

public accounting firm, reasonably acceptable to the Company, to make the determinations required hereunder (which accounting firm shall then be referred to as the Accountants hereunder). All fees and expenses of the Accountants shall be borne solely by the Company.
               (iii) For the purposes of determining whether any of the Payments will be subject to the Excise Tax and the amount of such Excise Tax, such Payments shall be treated as “parachute payments” within the meaning of Section 280G of the Code, and all “parachute payments” in excess of the “base amount” (as defined under Section 280G(b)(3) of the Code) shall be treated as subject to the Excise Tax, unless and except to the extent that, in the opinion of the Accountants, such Payments (in whole or in part) either do not constitute “parachute payments” or represent reasonable compensation for services actually rendered (within the meaning of Section 280G(b)(4) of the Code) in excess of the “base amount,” or such “parachute payments” are otherwise not subject to such Excise Tax.
               (iv) For purposes of determining the amount of the Gross-Up Payment, Executive shall be deemed to pay federal income taxes at the highest applicable marginal rate of federal income taxation for the calendar year in which the Gross-Up Payment is to be made and to pay any applicable state and local income taxes at the highest applicable marginal rate of taxation for the calendar year in which the Gross-Up Payment is to be made, net of the maximum reduction in Federal income taxes which could be obtained from the deduction of such state or local taxes if paid in such year (determined without regard to limitations on deductions based upon the amount of Executive’s adjusted gross income); and to have otherwise allowable deductions for federal, state and local income tax purposes at least equal to those disallowed because of the inclusion of the Gross-Up Payment in Executive’s adjusted gross income. To the extent practicable, any Gross-Up Payment with respect to any Payment shall be paid by the Company at the time Executive is entitled to receive the Payment and in no event will any Gross-Up Payment be paid later than five days after the receipt by Executive of the Accountant’s determination.
               (v) Any determination by the Accountants shall be binding upon the Company and Executive. As a result of uncertainty in the application of Section 4999 of the Code at the time of the initial determination by the Accountants hereunder, it is possible that the Gross-Up Payment made will have been an amount less than the Company should have paid pursuant to this Section 8(g) (the “Underpayment”). In the event that the Company exhausts its remedies pursuant to Section 8(g) and Executive is required to make a payment of any Excise Tax, the Underpayment shall be promptly paid by the Company to or for Executive’s benefit; and
               (vi) Executive shall notify the Company in writing of any claim by the Internal Revenue Service that, if successful, would require the payment by the Company of the Gross-Up Payment. Such notification shall be given as soon as practicable after Executive is informed in writing of such claim and shall apprise the Company of the nature of such claim and the date on which such claim is requested to be paid. Executive shall not pay such claim prior to the expiration of the 30-day period following the date on which Executive gives such notice to the Company (or such shorter period ending on the date that any payment of taxes, interest and/or penalties with respect to such claim is due). If the Company notifies Executive in writing prior to the expiration of such period that it desires to contest such claim, Executive shall: (A)

13


 

give the Company any information reasonably requested by the Company relating to such claim; (B) take such action in connection with contesting such claim as the Company shall reasonably request in writing from time to time, including, without limitation, accepting legal representation with respect to such claim by an attorney reasonably selected by the Company; (C) cooperate with the Company in good faith in order to effectively contest such claim; and (D) permit the Company to participate in any proceedings relating to such claims; provided, however, that the Company shall bear and pay directly all costs and expenses (including additional interest and penalties) incurred in connection with such contest and shall indemnify Executive for and hold Executive harmless from, on an after-tax basis, any Excise Tax or income or other taxes (including interest and penalties with respect thereto) imposed as a result of such representation and payment of all related costs and expenses.
               (vii) Without limiting the foregoing provisions of this Section 8(g), the Company shall control all proceedings taken in connection with such contest and, at its sole option, may pursue or forgo any and all administrative appeals, proceedings, hearings and conferences with the taxing authority in respect of such claim and may, at its sole option, either direct Executive to pay the tax claimed and sue for a refund or contest the claim in any permissible manner, and Executive agrees to prosecute such contest to a determination before any administrative tribunal, in a court of initial jurisdiction and in one or more appellate courts, as the Company shall determine; provided, however, that if the Company directs Executive to pay such claim and sue for a refund, the Company shall indemnify Executive for and hold Executive harmless from, on an after-tax basis, any Excise Tax or income or other taxes (including interest or penalties with respect thereto) imposed with respect to such advance or with respect to any imputed income with respect to such advance (including as a result of any forgiveness by the Company of such advance); provided, further, that any extension of the statute of limitations relating to the payment of taxes for the taxable year of Executive with respect to which such contested amount is claimed to be due is limited solely to such contested amount. Furthermore, the Company’s control of the contest shall be limited to issues with respect to which a Gross-Up Payment would be payable hereunder and Executive shall be entitled to settle or contest, as the case may be, any other issue raised by the Internal Revenue Service or any other taxing authority.
               (viii) In any situation where under applicable law the Company has the power to indemnify (or advance expenses to) Executive in respect of any judgments, fines, settlements, loss, cost or expense (including attorneys’ fees) of any nature related to or arising out of Executive’s activities as an agent, employee, officer or director of the Company or in any other capacity on behalf of or at the request of the Company, the Company shall promptly on written request, indemnify (and advance expenses to) Executive to the fullest extent permitted by applicable law, including but not limited to making such findings and determinations and taking any and all such actions as the Company may, under applicable law, be permitted to have the discretion to take so as to effectuate such indemnification or advancement. Such agreement by the Company shall not be deemed to impair any other obligation of the Company respecting Executive’s indemnification otherwise arising out of this or any other agreement or promise of the Company or under any statute.
               (ix) The payments provided for in Section 8(g) shall be made promptly following the termination of Executive’s employment with the Company. The payments

14


 

provided for in Section 8(g) shall be made not later than the tenth day following the date of which the General Release by Executive becomes irrevocable (or, if later, the tenth day following the date on which the Change in Control occurs); provided, however, that if the amounts of such payments cannot be finally determined on or before such day, the Company shall pay to Executive on such day an estimate, as determined in good faith by the Company, of the minimum amount of such payments and shall pay the remainder of such payments (together with interest at the rate provided in Section 1274(b)(2)(B) of the Code) as soon as the amount thereof can be determined but in no event later than the thirtieth day after the Date of Termination. In the event that the amount of the estimated payments exceeds the amount subsequently determined to have been due, such excess shall constitute a loan by the Company to Executive, payable on the fifth day after demand by the Company (together with interest at the rate provided in Section 1274(b)(2)(B) of the Code).
               (x) Executive shall not be required to mitigate the amount of any payment provided for in this Section 8(g) by seeking other employment or otherwise nor, except as provided in Section 8(g), shall the amount of any payment or benefit provided for in this Section 8 be reduced by any compensation or benefits earned by Executive as the result of employment by another employer or self-employment, by retirement benefits, by offset against any amount claimed to be owed by Executive to the Company, or otherwise.
     9. Compliance with Section 409A of the Internal Revenue Code.
          (a) Short-Term Deferral Exemption. This Agreement is not intended to provide for any deferral of compensation subject to Section 409A of the Code and, accordingly, the benefits provided pursuant to this Agreement are intended to be paid not later than the later of: (i) the fifteenth day of the third month following the Executive’s first taxable year in which such benefit is no longer subject to a substantial risk of forfeiture, and (ii) the fifteenth day of the third month following the first taxable year of the Company in which such benefit is no longer subject to a substantial risk of forfeiture, as determined in accordance with Section 409A of the Code and any Treasury Regulations and other guidance issued thereunder. The date determined under this subsection is referred to as the “Short-Term Deferral Date.”
          (b) Compliance with Code Section 409A. Notwithstanding anything to the contrary herein, in the event that any benefits provided pursuant to this Agreement are not actually or constructively received by the Executive on or before the Short-Term Deferral Date, to the extent such benefit constitutes a deferral of compensation subject to Code Section 409A, then: (i) subject to clause (ii), such benefit shall be paid upon Executive’s separation from service, with respect to the Company and its affiliates within the meaning of Section 409A of the Code, and (ii) if Executive is a “specified employee,” as defined in Section 409A(a)(2)(B)(i) of the Code, with respect to the Company and its affiliates, such benefit shall be paid upon the date which is six months after the date of Executive’s “separation from service” (or, if earlier, the date of Executive’s death). In the event that any benefit provided for in this Agreement is subject to this subsection, such benefit shall be paid on the sixtieth day following the payment date determined under this subsection.
          (c) Reformation to Comply with Code Section 409A. To the extent that this Agreement or any payment under this Agreement is subject to Section 409A of the Code, the

15


 

parties intend that the provisions of this Agreement meet the applicable requirements of Sections 409A(a)(2), (3) and (4) of the Code and the transitional relief under Section 409A of the Code (including, without limitation, the requirements of the transitional relief under A-19(c) of Internal Revenue Service Notice 2005-1 and the Proposed Regulations under Section 409A of the Code) and agree that, to the extent such applicable requirements are not met, this Agreement shall be reformed to comply with such requirements.
     10. Covenant of Confidentiality; Non-Disparagement.
          (a) In addition to the agreements set forth in Sections 3(d), 6 and 11, the Executive hereby agrees that the Executive will not, during the Employment Period or for three (3) years thereafter directly or indirectly disclose or make available to any person, firm, corporation, association or other entity for any reason or purpose whatsoever, any Confidential Information. As used in this Agreement, “Confidential Information” means: non-public information disclosed to the Executive or known by the Executive as a consequence of or through the Executive’s relationship with the Company, about the Company’s subsidiaries, affiliates and partners thereof, owners, customers, employees, business methods, public relations methods, organization, procedures or finances, including, without limitation, information of or relating to properties that the Company or any of its affiliates, subsidiaries or partners thereof owns or may be considering acquiring an interest in; provided, however, that the Executive shall not be obligated to treat as confidential, or return to the Company copies of, any Confidential Information that (i) was publicly known at the time of disclosure to the Executive, (ii) becomes publicly known or available thereafter other than by any means in violation of this Agreement or any other duty owed to the Company by any person or entity, or (iii) the Executive is required by law to disclose to a third party.
          (b) The Executive agrees to not disparage the Company, any of its subsidiaries, any of its practices, or any of its directors, officers, agents, representatives, or employees, either orally or in writing, at any time. The Company (including without limitation its directors) agrees to not disparage the Executive, either orally or in writing, at any time. Notwithstanding the foregoing, nothing in this Section 10(b) shall limit the ability of the Company or the Executive, as applicable, to provide truthful testimony as required by law or any judicial or administrative process.
     11. Covenant Not to Compete.
          (a) The Executive agrees that during the Employment Period the Executive will devote substantially the Executive’s full working time to the business of the Company and will not engage in any competitive business. Subject to such full-time requirement and the other restrictions set forth in this Section 11 and Section 3(d) above, the Executive shall be permitted to continue the Executive’s existing business investments and activities and may pursue additional business investments. Without limiting the foregoing, the Executive specifically covenants that during the Employment Period and for one (1) year thereafter, the Executive shall not:
          (i) compete directly with the Company in a business similar to that of the Company, including, without limitation, engage in, control, advise, manage, serve as

16


 

a director, officer, member, partner or employee of, act as a consultant to, receive any economic benefit from or exert any influence upon, any business engaged in creating, sponsoring or advising tenant in common programs or other real estate investment programs that offer investors the ability to defer gains under Section 1031 of the Code or non-traded real estate investment trusts;
          (ii) compete directly or indirectly with the Company, its subsidiaries and/or partners thereof with respect to any acquisition or development of any real estate project undertaken or being considered by the Company, its subsidiaries and/or partners thereof at the end of Executive’s Employment Period;
          (iii) lend or allow the Executive’s name or reputation to be used by or in connection with any business competitive with the Company, its subsidiaries and/or partners thereof; or
          (iv) solicit for employment, or encourage to resign from employment, any employee of the Company or any of its subsidiaries, or intentionally interfere with, disrupt or attempt to disrupt the relationship, contractual or otherwise, between the Company, its subsidiaries and/or partners thereof, and any lessee, tenant, supplier, contractor, lender, employee or governmental agency or authority.
          (b) The provisions of this Section 11 shall survive for one year and no longer following the termination of the Employment Period, regardless of whether such termination is by reason of discharge for Cause or without Cause, or by reason of resignation for Good Reason or not for Good Reason, or otherwise; provided, however, that, if the Executive resigns for Good Reason, or is discharged without Cause, during the twelve months following a Change in Control (as defined in Section 8), then the provisions of this Section 11 shall not survive the Executive’s resignation or discharge from employment.
     12. Injunctive Relief and Enforcement. In the event of breach or threatened breach by the Executive of the terms of Section 3(d), 6, 10 or 11, the Company shall be entitled to institute legal proceedings to enforce the specific performance of this Agreement by the Executive and to enjoin the Executive from any further violation of Section 3(d), 6, 10 or 11 and to exercise such remedies cumulatively or in conjunction with all other rights and remedies provided by law and not otherwise limited by this Agreement. The Executive acknowledges, however, that the remedies at law for any breach by the Executive of the provisions of Section 3(d), 6, 10 or 11 may be inadequate. In addition, in the event the agreements set forth in Section 3(d), 6, 10 or 11 shall be determined by any court of competent jurisdiction to be unenforceable by reason of extending for too great a period of time or over too great a geographical area or by reason of being too extensive in any other respect, each such agreement shall be interpreted to extend over the maximum period of time for which it may be enforceable and to the maximum extent in all other respects as to which it may be enforceable, and enforced as so interpreted, all as determined by such court in such action.
     13. Notice. For the purposes of this Agreement, notices, demands and all other communications provided for in this Agreement shall be in writing and shall be deemed to have been duly given when personally delivered, when transmitted by telecopy with receipt

17


 

confirmed, or one day after delivery to an overnight air courier guaranteeing next day delivery, addressed as follows:
     
If to the Executive:
  The address set forth below under the Executive’s signature
 
   
If to the Company:
  NNN Realty Advisors, Inc.
 
  1551 North Tustin Blvd.
 
  Suite 200
 
  Santa Ana, California 92705
 
  telecopy:                     
 
   
With a copy to:
  Latham & Watkins LLP
 
  650 Town Center Drive
 
  Suite 2000
 
  Costa Mesa, California 92626
 
  Attention: William Cernius, Esq.
 
  telecopy: (714) 755-8290
or to such other address as any such party may furnish to the others from time to time in writing in accordance herewith, except that notices of change of address shall be effective only upon receipt.
     14. Severability. The invalidity or unenforceability of any provision or provisions of this Agreement shall not affect the validity or enforceability of any other provision of this Agreement, which shall remain in full force and effect; provided, however, that if any one or more of the terms contained in Section 3(d), 6, 10 or 11 hereto shall for any reason be held to be excessively broad with regard to time, duration, geographic scope or activity, that term shall not be deleted but shall be reformed and constructed in a manner to enable it to be enforced to the extent compatible with applicable law.
     15. Assignment. This Agreement may not be assigned by the Executive, but may be assigned by the Company to any successor to its business and will inure to the benefit and be binding upon any such successor.
     16. Counterparts. This Agreement may be executed in several counterparts, each of which shall be deemed to be an original but all of which together will constitute one and the same instrument.
     17. Headings. The headings contained herein are for reference purposes only and shall not in any way affect the meaning or interpretation of this Agreement.
     18. Choice of Law. This Agreement shall be construed, interpreted and the rights of the parties determined in accordance with the laws of the State of California (without reference to the choice of law provisions of the State of California), except with respect to matters of law concerning the internal corporate affairs of any corporate entity which is a party to or the subject of this Agreement, and as to those matters the law of the jurisdiction under which the respective entity derives its powers shall govern.

18


 

     19. Arbitration Agreement.
          (a) Claims Subject to Arbitration. Any controversy, dispute or claim between the Executive and the Company, or its parents, subsidiaries, affiliates and any of their officers, directors, agents or other employees, shall be resolved by binding arbitration, at the request of either party. The arbitrability of any controversy, dispute or claim under this Agreement shall be determined by application of the substantive provisions of the Federal Arbitration Act (9 U.S.C. sections 1 and 2) and by application of the procedural provisions of California law, except as provided herein. Arbitration shall be the exclusive method for resolving any dispute and all remedies available from a court of competent jurisdiction shall be available; provided, however, that either party may request provisional relief from a court of competent jurisdiction, if such relief is not available in a timely fashion through arbitration. The claims which are to be arbitrated include, but are not limited to any claim arising out of or relating to this Agreement or the employment relationship between the Executive and the Company, claims for wages and other compensation, claims for breach of contract (express or implied), claims for violation of public policy, wrongful termination, tort claims, claims for unlawful discrimination and/or harassment (including, but not limited to, race, religious creed, color, national origin, ancestry, physical disability, mental disability, gender identity or expression, medical condition, marital status, age, pregnancy, sex or sexual orientation) to the extent allowed by law, and claims for violation of any federal, state, or other government law, statute, regulation, or ordinance, except for claims for workers’ compensation and unemployment insurance benefits. This Agreement shall not be interpreted to provide for arbitration of any dispute that does not constitute a claim recognized under applicable law.
          (b) Selection of Arbitrator. The Executive and the Company will select a single neutral arbitrator by mutual agreement. If the Executive and the Company are unable to agree on a neutral arbitrator within thirty days of a demand for arbitration, either party may elect to obtain a list of arbitrators from the Judicial Arbitration and Mediation Service (“JAMS”), and the arbitrator shall be selected by alternate striking of names from the list until a single arbitrator remains. The party initiating the arbitration shall be the first to strike a name.
          (c) Demand for Arbitration. The demand for arbitration must be in writing and must be made by the aggrieved party within the statute of limitations period provided under applicable State and/or Federal law for the particular claim(s). Failure to make a written demand within the applicable statutory period constitutes a waiver of the right to assert that claim in any forum.
          (d) Location of Arbitration. Arbitration proceedings will be held in Santa Ana, California.
          (e) Choice of Law. The arbitrator shall apply applicable State and/or Federal substantive law to determine issues of liability and damages regarding all claims to be arbitrated, and shall apply the Federal Rules of Evidence to the proceeding.
          (f) Discovery. The parties shall be entitled to conduct reasonable discovery and the arbitrator shall have the authority to determine what constitutes reasonable discovery.

19


 

The arbitrator shall hear motions for summary judgment/adjudication as provided in the Federal Rules of Civil Procedure.
          (g) Written Opinion and Award. Within thirty (30) days following the hearing and the submission of the matter to the arbitrator, the arbitrator shall issue a written opinion and award which shall be signed and dated. The arbitrator’s award shall decide all issues submitted by the parties, and the arbitrator may not decide any issue not submitted. The opinion and award shall include factual findings and the reasons upon which the decision is based. The arbitrator shall be permitted to award only those remedies in law or equity which are requested by the parties and allowed by law.
          (h) Costs of Arbitration. The cost of the arbitrator and other incidental costs of arbitration that would not be incurred in a court proceeding shall be borne by the Company. The parties shall each bear their own costs and attorneys’ fees in any arbitration proceeding, provided, however, that the arbitrator shall have the authority to require either party to pay the costs and attorneys’ fees of the other party to the extent permitted under applicable federal or state law, as a part of any remedy that may be ordered.
          (i) Waiver of Right to Jury. Both the Company and the Executive understands that by using arbitration to resolve disputes they are giving up any right that they may have to a judge or jury trial with regard to all issues concerning employment or otherwise covered by this Section 19.
     20. LIMITATION ON LIABILITIES. IF EITHER THE EXECUTIVE OR THE COMPANY IS AWARDED ANY DAMAGES AS COMPENSATION FOR ANY BREACH OR ACTION RELATED TO THIS AGREEMENT, A BREACH OF ANY COVENANT CONTAINED IN THIS AGREEMENT (WHETHER EXPRESS OR IMPLIED BY EITHER LAW OR FACT), OR ANY OTHER CAUSE OF ACTION BASED IN WHOLE OR IN PART ON ANY BREACH OF ANY PROVISION OF THIS AGREEMENT, SUCH DAMAGES SHALL BE LIMITED TO CONTRACTUAL DAMAGES AND SHALL EXCLUDE (I) PUNITIVE DAMAGES, AND (II) CONSEQUENTIAL AND/OR INCIDENTAL DAMAGES (E.G., LOST PROFITS AND OTHER INDIRECT OR SPECULATIVE DAMAGES). THE MAXIMUM AMOUNT OF DAMAGES THAT THE EXECUTIVE MAY RECOVER FOR ANY REASON SHALL BE THE AMOUNT EQUAL TO ALL AMOUNTS OWED (BUT NOT YET PAID) TO THE EXECUTIVE PURSUANT TO THIS AGREEMENT THROUGH ITS NATURAL TERM OR THROUGH ANY SEVERANCE PERIOD, PLUS INTEREST ON ANY DELAYED PAYMENT AT THE MAXIMUM RATE PER ANNUM ALLOWABLE BY APPLICABLE LAW FROM AND AFTER THE DATE(S) THAT SUCH PAYMENTS WERE DUE.
     21. WAIVER OF JURY TRIAL. TO THE EXTENT APPLICABLE, EACH OF THE PARTIES TO THIS AGREEMENT HEREBY AGREES TO WAIVE ITS RESPECTIVE RIGHTS TO A JURY TRIAL OF ANY CLAIM OR CAUSE OF ACTION BASED UPON OR ARISING OUT OF THIS AGREEMENT OR ANY DEALINGS BETWEEN THEM RELATING TO THE SUBJECT MATTER OF THIS AGREEMENT.

20


 

     22. Withholding. The Company shall withhold from the compensation and benefits payable under this Agreement any amounts required to be withheld under applicable law.
     23. Entire Agreement; Waiver of Breach.
          (a) This Agreement contains the entire agreement and understanding between the Company and the Executive with respect to the employment of the Executive by the Company as contemplated hereby and no representations, promises, agreements, or understandings, written or oral, not herein contained shall be of any force or effect.
          (b) Effective as of the Effective Date, this Agreement shall supersede any and all prior agreements between the Executive and Triple Net Properties, LLC, Triple Net Properties Realty, Inc. or NNN Capital Corp. and any and all of the rights, obligations and liabilities of the parties to such prior agreements shall thereupon terminate and will be null and void.
          (c) This Agreement shall not be changed unless in writing and signed by both the Executive and the Board.
          (d) A waiver by either party of any breach of the provisions of this Agreement by the other party, or, in any particular instance or series of instances, of any term or condition of this Agreement, shall not constitute or be deemed a waiver of such breach or of any such term or condition in any other instance, nor shall any waiver constitute a continuing waiver hereunder. No waiver shall be binding unless executed in writing by the party making the waiver.
     24. Executive’s Acknowledgement. The Executive acknowledges (a) that the Executive has had the opportunity to consult with independent counsel of the Executive’s own choice concerning this Agreement, and (b) that the Executive has read and understands the Agreement, is fully aware of its legal effect, and has entered into it freely based on the Executive’s own judgment.
[remainder of page intentionally left blank]

21


 

          IN WITNESS WHEREOF, the parties have executed this Employment Agreement as of the date and year first written above.
         
  “COMPANY”

NNN REALTY ADVISORS, INC.
,
a Delaware corporation
 
 
  By:   /s/ Scott D. Peters    
    Name:   Scott D. Peters   
    Title:   CEO    
 
  “Executive”
 
 
  /s/ Francene LaPoint    
  Francene LaPoint   
  Residing at:
6400 E. Via Estrada
Anaheim Hills, CA 92807 
 
 

22

EX-10.29 5 a37648exv10w29.htm EXHIBIT 10.29 exv10w29
 

Exhibit 10.29
EMPLOYMENT AGREEMENT OF JEFFREY T. HANSON
          THIS EMPLOYMENT AGREEMENT (this “Agreement”) is dated as of October 23, 2006 between NNN Realty Advisors, Inc., a Delaware corporation, having its principal place of business at 1551 North Tustin Boulevard, Suite 200, Santa Ana, California 92705 (the “Company”), and Jeffrey T. Hanson, an individual residing at the address set forth below the individual’s name on the signature page hereof (the “Executive”).
          The Company and the Executive enter this Agreement on the basis of the following facts, understandings and intentions:
          A. Triple Net Properties, LLC, Triple Net Properties Realty, Inc. and the Executive previously entered into an Employment Agreement, dated as of July 29, 2006 (the “Prior Agreement”), and the Executive presently is employed by Triple Net Properties Realty, Inc. and Triple Net Properties, LLC pursuant to the terms and conditions set forth in the Prior Agreement.
          B. The Executive desires to become employed by the Company and the Company desires to assure itself of the services of Executive;
          C. The Company intends to complete a financing transaction involving the offering and sale of shares of the Company’s common stock (the “Financing”) in a manner exempt from the registration requirements of the Securities Act of 1933, as amended (the “Securities Act”); and
          D. The Company and the Executive desire to provide for the terms and conditions of the Executive’s employment by the Company commencing on the completion of the Financing.
          NOW, THEREFORE, in consideration of the mutual covenants contained herein, the Company and the Executive agree as follows:
     1. Employment.
          (a) Subject to subsection (b), the Company hereby agrees to employ the Executive, and the Executive hereby agrees to be employed by the Company, on the terms and conditions set forth herein, commencing as of the date of completion of the Financing. The date of the completion of the Financing is referred to herein as the “Effective Date.”
          (b) In the event that the Financing is not completed on or before December 31, 2006, this Agreement and any and all of the rights, obligations and liabilities of the parties thereunder shall terminate and be null and void.
     2. Term.
     (a) The employment of the Executive by the Company as provided in Section 1 above shall commence on the Effective Date, and shall terminate on the third anniversary of

 


 

the Effective Date (such term being the “Original Term”), unless earlier terminated pursuant to the provisions of Section 5 of this Agreement.
     (b) On the final day of the Original Term and on each anniversary thereafter (each an “Extension Date”), the term of this Agreement shall be extended automatically one year, such extension to commence on the Extension Date and terminate one year after the Extension Date (each such period being a “Renewal Term”), unless written notice that the term of this Agreement shall not be so extended is given by either party to the other at least one year prior to the Extension Date. The employment of the Executive by the Company shall terminate upon the expiration of the last Renewal Term, unless earlier terminated pursuant to the provisions of Section 5 of this Agreement.
     (c) The Original Term and any Renewal Terms, in their full duration, are herein referred to as “Employment Terms,” and the period of the Executive’s employment under this Agreement consisting of the Original Term and all Renewal Terms, except as may be terminated early pursuant to Section 5, is herein referred to as the “Employment Period.”
     3. Position.
          (a) Title and Position. During the Employment Period, the Executive shall be employed as an executive officer of the Company with the title of Chief Investment Officer or in such other executive position as the Board of Directors of the Company (the “Board”) may from time to time determine with the consent of the Executive. In the performance of the Executive’s duties as an executive officer, the Executive shall be subject to the direction of the Board and the Chief Executive Officer of the Company and shall not be required to take direction from or report to any other person unless otherwise directed by the Board or the Chief Executive Officer of the Company. The Executive’s duties and authority shall be commensurate with the Executive’s title and position with the Company.
          (b) Place of Employment. During the Employment Period, the Executive shall perform the services required by this Agreement at the Company’s principal place of business in Santa Ana, California; provided, however, that the Company may require the Executive to travel to other locations on the Company’s business.
          (c) Duties; Authority. The Executive shall devote commercially reasonable efforts and substantially full working time and attention to the promotion and advancement of the Company and its welfare. The Executive shall serve the Company faithfully and to the best of the Executive’s ability, and shall perform such services and duties in connection with the business, affairs and operations of the Company as may be assigned or delegated to the Executive from time to time by the Board or under, and in accordance with, the authority and direction of the Board. The Company shall retain the right to direct and control the means and methods by which the Executive performs the above services. The Company shall provide the Executive with all necessary authority and resources to discharge the Executive’s responsibilities under the Federal securities laws, state securities laws, the rules of the NASD, related authorities and industry standards of conduct (together, the “Industry Rules”), including, but not limited to, the authority to implement policies and procedures reasonably designed to achieve compliance with Industry Rules.

2


 

          (d) Other Activities. Except with the prior written approval of the Board (which the Board may grant or withhold in its sole and absolute discretion), and, except as may be set forth in Section 11 of this Agreement, the Executive, during the Employment Period, shall not (i) accept any other employment, or (ii) engage, directly or indirectly, in any other business activity (whether or not pursued for pecuniary advantage) that is or may be competitive with, or that might place the Executive in a competing position to, that of the Company or any of its affiliates. Notwithstanding the foregoing, the Company agrees that the Executive (or affiliates of the Executive) shall be permitted to undertake the activities set forth in Section 11, and to make any other passive personal investment that is not in a business activity competitive with the Company.
     4. Compensation and Related Matters.
          (a) Base Salary. During the Employment Period, the Company shall pay the Executive a base salary at an annual rate of three hundred fifty thousand dollars ($350,000). The Executive’s annual rate of base salary may be increased from time to time during the Employment Period by an amount determined by the Board, or the Compensation Committee of the Board (the “Compensation Committee”). During the Employment Period, the Executive’s annual rate of base salary shall not be decreased without the Executive’s express written consent. The Executive’s base salary shall be paid according to the standard payroll practices of the Company, and in accordance with applicable laws (e.g., timing of payments, standard employee deductions, tax withholdings, social security deductions, and etc.) as in effect from time to time.
          (b) Business Expenses. During the Employment Period, the Company shall reimburse the Executive for personal expenditures incurred in connection with the conduct of the Company’s business in accordance with the Company’s business expense reimbursement policies as in effect from time to time.
          (c) Benefit Plan Eligibility.
               (i) During the Employment Period, the Executive shall be entitled to participate in any benefit plans that are made generally available to executive officers of the Company from time to time, including, without limitation, any deferred compensation, health, dental, life insurance, long-term disability insurance, retirement, pension or 401(k) savings plan.
               (ii) The Company shall pay 100% of the premium cost of the Company’s health insurance coverage provided to the Executive (and the Executive’s dependents, if applicable) by the Company from time to time.
               (iii) Except for the payment of the premium cost as provided in paragraph (ii), nothing in this Section 4(c) is intended or shall be construed to require the Company to institute or to continue any, or any particular, plan or benefit.
          (d) Performance Bonus; Special Bonus.
               (i) Bonus Program. The Board, or the Compensation Committee, may, in its sole and absolute discretion, establish and maintain a performance bonus program for the Executive to provide for payment of a cash and/or non-cash bonus to the Executive. The

3


 

Board, or the Compensation Committee, shall determine, in its sole and absolute discretion, the terms and conditions of any such bonus program, subject to paragraph (ii).
               (ii) Target Bonus. For each fiscal year of the Company commencing during the Employment Period, the Executive’s target bonus (the “Target Bonus”) shall equal 100% of the Executive’s annual rate of base salary, as in effect as of the first day of such fiscal year. The Executive’s Target Bonus may be increased from time to time by the Board, or the Compensation Committee, in its sole and absolute discretion. During the Employment Period, the Executive’s Target Bonus shall not be decreased without the Executive’s express written consent.
               (iii) Special Bonus. Subject to Sections 7 and 8, for each fiscal year of the Company commencing on or after January 1, 2007 and ending during the Employment Period, if (A) during such fiscal year, the Executive is the procuring cause of at least twenty-five million dollars ($25,000,000) of equity from new sources which were not related to the Company or any of its subsidiaries prior to the commencement of Executive’s employment pursuant to the Prior Agreement, which equity is actually received by the Company or any of its subsidiaries during such fiscal year, for real estate investments sourced by the Company or any of its subsidiaries, and (B) the Executive is employed by the Company on the last day of such fiscal year, the Executive shall become entitled to receive a special bonus with respect to such fiscal year in the amount of two hundred fifty thousand dollars ($250,000) (the “Special Bonus”). The Special Bonus with respect to such fiscal year shall be paid by the Company to the Executive in a lump sum cash payment not later than two and one-half months following the end of such fiscal year.
          (e) Equity Awards. The Company shall grant the following equity awards to the Executive, as of the Effective Date.
               (i) Stock Option Award. The Company shall grant to the Executive a non-qualified stock option (the “Option”) representing the right to purchase twenty-five thousand (25,000) shares of common stock, par value $0.01 per share, of the Company (“Company Common Stock”). The Option shall be exercisable at a per share exercise price equal to the fair market value of a share of Company Common Stock as of the Effective Date, as determined by the Board or the Compensation Committee. The Option shall vest and become exercisable, on a cumulative basis, at the rate of one-third (1/3) of the number of shares of Company Common Stock subject to the Option on each of the Effective Date and the first and second anniversaries of the Effective Date, subject to the continued employment of the Executive by the Company. The Option shall expire ten (10) years after the grant of the Option and shall terminate earlier in the event of the termination of the Executive’s employment with the Company. The Option shall be transferable by the Executive to certain of the Executive’s family members, or a trust for such family members, subject to the terms and conditions of the Company’s stock incentive plan. The Option shall be subject to the terms and conditions of the Company’s stock incentive plan, the applicable option agreement and this Agreement.
               (ii) Restricted Stock Award. The Company shall grant to the Executive a restricted stock award (the “Restricted Stock Award”) representing the right to receive fifty thousand (50,000) shares of Company Common Stock. The shares of the Company

4


 

Common Stock subject to the Restricted Stock Award shall be issued without purchase price and in consideration of past service by the Executive to the Company and its subsidiaries (the value of which has been determined by the Board, or the Compensation Committee, to be in excess of the par value of such shares of Company Common Stock) and shall be subject to forfeiture in the event of the termination of the Executive’s employment with the Company and shall be subject to transfer and other restrictions. The shares of Company Common Stock subject to the Restricted Stock Award shall vest and cease to be subject to forfeiture at the rate of one third (1/3) of the number of shares of Company Common Stock subject to the Restricted Stock Award on each of January 1, 2007, January 1, 2008, and January 1, 2009, subject to the continued employment of the Executive by the Company. Such shares of Company Common Stock shall be subject to the restrictions, vesting and forfeiture provisions and the other terms and conditions of the Company’s stock incentive plan, the applicable restricted stock agreement and this Agreement.
          (f) Membership Interests in Management Entities.
               (i) The Executive has received a grant of a full membership share of the NNN Healthcare/Office Management, LLC (“NNN Healthcare/Office Management”), in the amount of fifteen percent (15%) of the total membership shares of NNN Healthcare/Office Management, determined as of the grant date, as set forth in the Operating Agreement of NNN Healthcare/Office Management pursuant to the terms thereof.
               (ii) The Executive will receive a grant of a full membership share of NNN Institutional Advisors, LLC, the advisor for the NNN Institutional Real Estate Fund, LP, determined as of the grant date, as set forth in the Operating Agreement of NNN Institutional Advisors, LLC pursuant to the terms thereof. The membership share will be equal to the membership share granted to the other principals in NNN Institutional Advisors, LLC.
          (g) Fringe Benefits. During the Employment Period, the Executive shall be entitled to such fringe benefits as may be determined or granted by the Board, or the Compensation Committee, in its sole and absolute discretion.
          (h) Vacation and Holidays. During the Employment Period, the Executive shall be entitled to four (4) weeks ((20) business days) of paid vacation time in each calendar year on a pro-rated basis, and shall be entitled to all paid Company holidays, subject to the Company’s vacation and holiday policies, as in effect from time to time.
          (i) Directors and Officers Insurance and Indemnification. The Company shall maintain insurance to insure the Executive against claims arising out of an alleged wrongful act by the Executive while acting as a director or officer of the Company or one of its subsidiaries. The Company shall further indemnify and exculpate the Executive from money damages incurred as a result of claims arising out of an alleged wrongful act by the Executive while acting as an officer, director or employee of the Company, or one of its subsidiaries, to the fullest extent permitted under applicable law.
          (j) Performance Reviews. At the end of each fiscal year of the Company, the Board, or the Compensation Committee, shall review the Executive’s job performance and shall

5


 

provide the Executive a written review of the Executive’s job performance during such fiscal year.
     5. Termination. The Executive’s employment hereunder shall be, or may be, as the case may be, terminated under the following circumstances:
          (a) Death. The Executive’s employment under this Agreement shall terminate upon the Executive’s death.
          (b) Disability. The Executive’s employment under this Agreement shall terminate upon the Executive’s physical or mental disability which, in the opinion of a competent physician selected by the Board, renders the Executive unable to perform the Executive’s duties under this Agreement for more than one hundred and eighty (180) days during any three hundred and sixty-five (365) day period. Notwithstanding anything expressed or implied above to the contrary, the Company agrees to fully comply with its obligations under the Americans with Disabilities Act as well as any other applicable federal, state, or local law, regulation, or ordinance governing the protection of individuals with such disabilities, including the Company’s obligation to provide reasonable accommodation thereunder.
          (c) Employment-At-Will; Discharge by the Company. The Executive’s employment hereunder is “at will” and may be terminated by the Company at any time with or without Cause (as defined in Section 7(d)(iii) below), by the Board upon written Notice of Termination (as defined below) to the Executive.
          (d) Voluntary Resignation by the Executive. The Executive may voluntarily resign the Executive’s position and terminate the Executive’s employment with the Company at any time by delivery of a written notice of resignation to the Company (the “Notice of Resignation”). The Notice of Resignation shall set forth the date such resignation shall become effective (the “Date of Resignation”), which date shall be at least ten (10) days and no more than thirty (30) days after the date the Notice of Resignation is delivered to the Company. The Notice of Resignation shall be sufficient notice under Section 2 above to prevent the automatic extension of this Agreement, if timely given according to the terms of Section 2.
          (e) Notice. Any termination of the Executive’s employment by the Company shall be communicated by written Notice of Termination to the Executive. For purposes of this Agreement, a “Notice of Termination” or a “Notice of Resignation” shall mean a notice that indicates the specific termination provision in this Agreement relied upon and sets forth in reasonable detail the facts and circumstances claimed to provide a basis for termination of the Executive’s employment under the provision so indicated. The Notice of Termination shall be sufficient notice under Section 2 above to prevent the automatic extension of this Agreement, if timely given according to the terms of Section 2.
          (f) Date of Termination. “Date of Termination” shall mean: (i) the expiration of the Employment Terms, (ii) if the Executive’s employment is terminated by the Executive’s death, the date of the Executive’s death; (iii) if the Executive’s employment is terminated by reason of the Executive’s disability, the date of the opinion of the physician referred to in Section 5(b), above; (iv) if the Executive’s employment is terminated by the

6


 

Company for Cause or without Cause by the Company pursuant to Section 5(c) above, the date specified in the Notice of Termination; and (v) if the Executive voluntarily resigns pursuant to Section 5(d) above, the Date of Resignation set forth in the Notice of Resignation.
     6. Obligations upon Termination.
          (a) Return of Property. The Executive hereby acknowledges and agrees that all personal property (including, without limitation, any documents, files and electronic information) and equipment furnished to or prepared by the Executive in the course of or incident to the Executive’s employment belongs to the Company and shall be promptly returned to the Company on or before the Date of Termination.
          (b) Complete Resignation. Upon the expiration of the Employment Terms or any termination of employment under Section 5 above, the Executive shall resign, effective upon the Date of Termination, from all offices and directorships then held with the Company or any of its subsidiaries and affiliates.
          (c) Survival of Representations, Warranties, Covenants and Other Provisions. The representations and warranties contained in this Agreement and the parties’ obligations under this Section 6 and Sections 7 through 24, inclusively, shall survive termination of the Employment Period and the expiration of this Agreement.
     7. Compensation upon Termination. Subject to Section 8, the Executive shall be entitled to the following payments in the event of the termination of the Executive’s employment with the Company:
          (a) Expiration of Employment Terms.
               (i) Payments upon Expiration. If the Executive’s employment is terminated upon the expiration of the Employment Terms, the Company shall pay to the Executive (A) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, (B) any unreimbursed business expenses under Section 4(b), and (C) the Prorated Performance Bonus.
                (ii) Prorated Performance Bonus. For purposes of Section 7(a)(i) and Sections 7(b) and 7(c), the “Prorated Performance Bonus” shall be determined as follows: (A) the performance bonus (if any) that otherwise would have been payable to the Executive in respect of the fiscal year of the Company in which the Date of Termination occurs, as determined under the Company’s performance bonus program for the Executive, had the Executive continued in employment with the Company through the last day of such fiscal year, multiplied by (B) a fraction, the numerator of which is the number of full calendar months in such fiscal year during which the Executive was employed by the Company, and the denominator of which is the number of full calendar months in such fiscal year; provided that, for purposes of Sections 7(b) and 7(c), the performance bonus shall be the maximum target performance bonus (if any) that otherwise would have been payable to the Executive in respect of the fiscal year of the Company in which the Date of Termination occurs.

7


 

               (iii) Payment Date. The Prorated Performance Bonus under Section 7(a)(i) or Section 7(b) or 7(c), as applicable, shall be paid not later than sixty (60) days after the Date of Termination occurs (subject to Section 9), provided that the Executive (or, in the event of the Executive’s death, the Executive’s legal representative) executes and delivers to the Company, and any applicable revocation period required by law has lapsed and the Executive (or the Executive’s legal representative) has not revoked, a general release of claims in a form acceptable to the Company in its sole and absolute discretion, and the Executive is not in material breach of any of the provisions of this Agreement. The Company shall provide Executive (or the Executive’s legal representative) with a general release of claims in a form acceptable to the Company not later than one week following the Date of Termination.
          (b) Death. If the Executive’s employment is terminated by reason of death pursuant to Section 5(a), the Company shall pay to the Executive’s estate (i) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, (ii) any unreimbursed business expenses under Section 4(b), and (iii) the Prorated Performance Bonus.
          (c) Disability. If the Executive’s employment is terminated by reason of disability pursuant to Section 5(b), the Company shall pay to the Executive (i) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, (ii) any unreimbursed business expenses under Section 4(b), and (iii) the Prorated Performance Bonus.
          (d) Termination by the Company.
               (i) For Cause. If the Executive’s employment is terminated by the Company pursuant to Section 5(c) for Cause (as defined below), the Company shall pay to the Executive: (A) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, and (B) any unreimbursed expenses under Section 4(b).
               (ii) Without Cause. If the Executive’s employment is terminated by the Company pursuant to Section 5(c) without Cause, the Company shall pay to the Executive: (A) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, (B) any unreimbursed business expenses under Section 4(b), (C) a severance benefit, in a lump sum cash payment, in the amount of: (I) the Executive’s annual rate of base salary, as in effect as of the Date of Termination, plus the Executive’s Target Bonus for the fiscal year of the Company in which the Date of Termination occurs, multiplied by (II) the Severance Benefit Factor determined under paragraph (iv), and (D) an additional severance benefit, in a lump sum cash payment, equal to the lesser of: (I) one percent (1%) of the amount of equity from new sources from which the Executive is the procuring cause in the fiscal year of the Company in which the Date of Termination occurs, which were not related to the Company or any of its subsidiaries prior to the commencement of Executive’s employment pursuant to the Prior Agreement, which equity is actually received by the Company or any of its subsidiaries during such fiscal year, for real estate investments sourced by the Company or any of its subsidiaries, or (II) two hundred fifty thousand dollars ($250,000). The severance benefit under subparagraph (D) shall be in lieu of the Special Bonus under Section 4(d)(iii) with respect to the fiscal year of the Company in which the Date of Termination occurs and the Special Bonus under Section 4(d)(iii) with respect to such fiscal year shall not be paid to the Executive. The severance benefits under subparagraph (C) and subparagraph (D) shall be paid not later than

8


 

sixty (60) days after the Date of Termination (subject to Section 9), provided that the Executive executes and delivers to the Company, and any applicable revocation period required by law has lapsed and the Executive has not revoked, a general release of claims in a form acceptable to the Company in its sole and absolute discretion, and the Executive is not in material breach of any of the provisions of this Agreement. The Company shall provide Executive with a general release of claims in a form acceptable to the Company not later than one week following the Date of Termination.
               (iii) “Cause” means a finding by the Board that: (A) the Executive materially breached any of the material terms of this Agreement or any confidentiality or proprietary information and inventions agreement with the Company; (B) the Executive acted with gross negligence, willful misconduct or fraudulently in the performance of the Executive’s duties hereunder; or (C) the Executive has been convicted of, or has entered a plea of guilty or nolo contendere to, a felony. In the case of an event described in clause (A), such event shall not constitute “Cause” if such event is substantially corrected within thirty (30) days following written notification by the Company to the Executive that the Company intends to terminate the Executive’s employment under this Agreement because of such event. Notwithstanding the foregoing, “Cause” shall not include situations where Executive, in exercise of the Executive’s professional judgment regarding the Industry Rules, and in consultation with outside counsel competent in the Industry Rules, such counsel to be mutually agreed upon by the Executive and the Company, refuses the instruction of or is in disagreement with the Board about matters of the Company’s compliance with Industry Rules.
               (iv) For purposes of Sections 7(d)(ii) and 7(e)(i), the “Severance Benefit Factor” shall be determined as follows: (A) in the event the Date of Termination occurs during the Original Term, the “Severance Benefit Factor” shall equal the greater of: (I) one, and (II) the number of full calendar months from the Date of Termination to the last day of the Original Term, divided by twelve (12), and (B) in the event the Date of Termination occurs during a Renewal Term, the “Severance Benefit Factor” shall equal one.
          (e) Voluntary Resignation.
               (i) For Good Reason. If the Executive terminates the Executive’s employment with the Company pursuant to Section 5(d) for Good Reason (as defined below), the Company shall pay to the Executive: (A) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, (B) any unreimbursed business expenses under Section 4(b), (C) a severance benefit, in a lump sum cash payment, in the amount of: (I) the Executive’s annual rate of base salary, as in effect as of the Date of Termination, plus the Executive’s Target Bonus for the fiscal year of the Company in which the Date of Termination occurs, multiplied by (II) the Severance Benefit Factor determined under Section 7(d)(iv), and (D) an additional severance benefit, in a lump sum cash payment, equal to the lesser of: (I) one percent (1%) of the amount of equity from new sources from which the Executive is the procuring cause in the fiscal year of the Company in which the Date of Termination occurs, which were not related to the Company or any of its subsidiaries prior to the commencement of Executive’s employment pursuant to the Prior Agreement, which equity is actually received by the Company or any of its subsidiaries during such fiscal year, for real estate investments sourced by the Company or any of its subsidiaries, or (II) two hundred fifty thousand dollars

9


 

($250,000). The severance benefit under subparagraph (D) shall be in lieu of the Special Bonus under Section 4(d)(iii) with respect to the fiscal year of the Company in which the Date of Termination occurs and the Special Bonus under Section 4(d)(iii) with respect to such fiscal year shall not be paid to the Executive. The severance benefits under subparagraph (C) and subparagraph (D) shall be paid not later than sixty (60) days after the Date of Termination (subject to Section 9), provided that the Executive executes and delivers to the Company, and any applicable revocation period required by law has run and Executive has not revoked, a general release of claims in a form acceptable to the Company in its sole and absolute discretion, and Executive is not in material breach of any of the provisions of this Agreement. The Company shall provide Executive with a general release of claims in a form acceptable to the Company not later than one week following the Date of Termination.
               (ii) Without Good Reason. If the Executive terminates the Executive’s employment with the Company pursuant to Section 5(d) without Good Reason, the Company shall pay to the Executive: (A) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, and (B) any unreimbursed business expenses under Section 4(b).
               (iii) “Good Reason” means the occurrence, without the express written consent of the Executive, of any of the following events, unless such event is substantially corrected within thirty (30) days following written notification by the Executive to the Company that the Executive intends to terminate the Executive’s employment under this Agreement because of such event:
               (A) any material reduction or diminution in the compensation, benefits or responsibilities of the Executive;
               (B) any material breach or material default by the Company under any material provision of this Agreement;
               (C) any material diminution in the Executive’s position or responsibilities for the Company;
               (D) any relocation of the Company’s principal place of business to a location that is more than 35 miles from such principal place of business; or
               (E) when the Executive, in the exercise of the Executive’s professional judgment regarding the Industry Rules, believes that the Board or other control persons have failed to adequately respond to issues raised by the Executive regarding compliance with the Industry Rules or similar standards applicable to the Company and its subsidiaries.
          (f) Accelerated Vesting of Options and Restricted Stock. In the event the Executive is entitled to the severance benefits pursuant to Section 7(d)(ii)(C) or 7(e)(i)(C), the Option and each other stock option exercisable for shares of Company Common Stock granted under the Company’s stock incentive plan that is held by the Executive, if then outstanding, shall become immediately vested and exercisable with respect to all of the shares of Company Common Stock subject thereto on the Date of Termination and shall be exercisable in

10


 

accordance with the provisions of the Company’s stock incentive plan and option agreement pursuant to which such option was granted. In addition, in the event the Executive is entitled to severance benefits pursuant to Section 7(d)(ii)(C) or 7(e)(i)(C), the Restricted Stock Award and each other restricted share of the Company Common Stock granted under the Company’s stock incentive plan that is held by the Executive that is subject to a forfeiture, reacquisition or repurchase option held by the Company shall become fully vested, nonforfeitable and no longer subject to reacquisition or repurchase by the Company or other restrictions on the Date of Termination.
          (g) Compliance with Obligations. The continuing obligation of the Company to make any Prorated Performance Bonus payment under Section 7(a)(i), or Section 7(b) or 7(c), or severance payments under Section 7(d)(ii)(C), 7(d)(ii)(D), 7(e)(i)(C) or 7(e)(i)(D), to the Executive is expressly conditioned upon the Executive complying and continuing to comply with the Executive’s obligations and covenants under Sections 3(d), 6, 10 and 11 of this Agreement following the termination of the Executive’s employment with the Company.
     8. Compensation upon Termination in connection with a Change in Control.
          (a) Payments upon Termination. If Executive’s employment with the Company is terminated by the Company (other than upon the expiration of the Employment Terms, for Cause, or by reason of Disability, or upon Executive’s death) at any time within ninety (90) days before, or within twelve (12) months after, a Change in Control (as defined below), or if the Executive’s employment with the Company is terminated by the Executive for Good Reason within twelve (12) months after a Change in Control, or if the Executive’s employment with the Company is terminated by the Executive without Good Reason during the period commencing six (6) months after a Change in Control and ending twelve (12) months after a Change in Control, then the Company shall pay to the Executive: (i) any accrued, unpaid base salary payable under Section 4(a) as in effect on the Date of Termination, (ii) any unreimbursed business expenses under Section 4(b), (iii) a severance benefit, in a lump sum cash payment, in an amount equal to: (A) the Executive’s annual rate of base salary, as in effect as of the Date of Termination, plus the Executive’s Target Bonus for the fiscal year of the Company in which the Date of Termination occurs, multiplied by (B) three, and (iv) an additional severance benefit, in a lump sum cash payment, equal to the lesser of: (A) one percent (1%) of the amount of equity from new sources from which the Executive is the procuring cause in the fiscal year of the Company in which the Date of Termination occurs, which were not related to the Company or any of its subsidiaries prior to the commencement of Executive’s employment pursuant to the Prior Agreement, which equity is actually received by the Company or any of its subsidiaries during such fiscal year, for real estate investments sourced by the Company or any of its subsidiaries, or (B) two hundred fifty thousand dollars ($250,000). The severance benefit under paragraph (iv) shall be in lieu of the Special Bonus under Section 4(d)(iii) with respect to the fiscal year of the Company in which the Date of Termination occurs and the Special Bonus under Section 4(d)(iii) with respect to such fiscal year shall not be paid to the Executive. The severance benefits under paragraph (iii) and paragraph (iv) shall be paid not later than sixty (60) days after the Date of Termination (subject to Section 9), provided that the Executive executes and delivers to the Company, and any revocation period required by law has lapsed and the Executive has not revoked, a general release of claims in a form acceptable to the Company in its sole and absolute discretion, and the Executive is not in material breach of any of the provisions

11


 

of this Agreement. The Company shall provide Executive with a general release of claims in a form acceptable to the Company not later than one week following the Date of Termination.
          (b) Health Insurance Coverage. In the event the Executive is entitled to the severance benefit pursuant to Section 8(a)(iii), then in addition to such severance benefit, the Executive shall receive 100% Company-paid health insurance coverage as provided to the Executive (and the Executive’s dependents, if applicable) immediately prior to the Executive’s termination of employment (the “Company-Paid Coverage”). Company-Paid Coverage shall continue for two (2) years following termination of employment or until the Executive becomes covered under another employer’s group health insurance plan, whichever occurs first.
          (c) Accelerated Vesting of Options and Restricted Stock. In the event the Executive is entitled to the severance benefits pursuant to Section 8(a)(iii), the Option and each other stock option exercisable for shares of Company Common Stock granted under the Company’s stock incentive plan that is held by the Executive, if then outstanding, shall become immediately vested and exercisable with respect to all of the shares of Company Common Stock subject thereto on the Date of Termination and shall be exercisable in accordance with the provisions of the Company’s stock incentive plan and option agreement pursuant to which such option was granted. In addition, in the event the Executive is entitled to severance benefits pursuant to Section 8(a)(iii), the Restricted Stock Award and each other restricted share of the Company Common Stock granted under the Company’s stock incentive plan that is held by the Executive that is subject to a forfeiture, reacquisition or repurchase option held by the Company shall become fully vested, nonforfeitable and no longer subject to reacquisition or repurchase by the Company or other restrictions on the Date of Termination.
          (d) No Duplication of Payments. Any payment and benefits under this Section 8 shall be in lieu of any payments and benefits under Section 7, and the Executive shall have no further right to compensation and benefits under Section 7 of this Agreement.
          (e) “Change in Control” means the occurrence of any of the following events occurring after the Effective Date:
          (i) the liquidation or dissolution of the Company;
          (ii) following the initial public offering of the Company Common Stock, a Person (as defined below) directly or indirectly becomes the “beneficial owner” (as such term is defined in Rule 13d-3 and Rule 13d-5 under the Securities Exchange Act of 1934) of more than thirty-five percent (35%) of the total voting power of the total outstanding voting securities of the Company on a fully diluted basis;
          (iii) a Person directly or indirectly acquires all or substantially all of the assets and business of the Company;
          (iv) for any reason during any period of two (2) consecutive years (not including any period prior to the Effective Date) a majority of the Board is constituted by individuals other than (1) individuals who were directors immediately prior to the beginning of such period, and (2) new directors whose election or appointment by the Board or nomination for election by the Company’s stockholders was approved by a vote

12


 

of at least two-thirds (2/3) of the directors then still in office who either were directors immediately prior to the beginning of the period or whose election or nomination for election was previously so approved; or
          (v) the consummation by the Company (whether directly involving the Company or indirectly involving the Company through one or more intermediaries) of (x) a merger, consolidation, reorganization, or business combination or (y) the acquisition of assets or stock of another entity, in each case, other than a transaction which results in the Company’s voting securities outstanding immediately before the transaction continuing to represent (either by remaining outstanding or by being converted into voting securities of the entity or the person that, as a result of the transaction, controls, directly or indirectly, the Company or owns, directly or indirectly, all or substantially all of the Company’s assets or otherwise succeeds to the business of the Company (the Company or such person, the “Successor Entity”)) directly or indirectly, at least fifty percent (50%) of the combined voting power of the Successor Entity’s outstanding voting securities immediately after the transaction.
For purposes of this Section 8(e), neither the Financing nor the Company’s initial public offering of the Company Common Stock registered under the Securities Act shall be a “Change in Control,” and “Person” means any natural person, corporation, or any other entity; provided, however, that the term “Person” shall not include any stockholder or employee of the Company on the date immediately prior to the initial public offering of the Company Common Stock or any estate or member of the immediate family of such a stockholder or employee.
          (f) The continuing obligation of the Company to make any severance payment under Section 8(a)(iii) or Section 8(a)(iv) to the Executive is expressly conditioned upon the Executive complying and continuing to comply with the Executive’s obligations and covenants under Sections 3(d), 6, 10 and 11 of this Agreement following the termination of the Executive’s employment with the Company.
          (g) Parachute Payment Excise Tax Gross-Up.
               (i) In the event that it shall be determined under this paragraph 8(g) that any payment or benefit to the Executive or for the Executive’s benefit or on the Executive’s behalf (whether paid or payable or distributed or distributable) pursuant to the terms of this Agreement or any other agreement, arrangement or plan with the Company or any Affiliate (as defined below) (individually, a “Payment” and collectively, the “Payments”) would be subject to the excise tax (the “Excise Tax”) imposed by Section 4999 of the Internal Revenue Code of 1986, as amended (the “Code”), then Executive shall be entitled to receive from the Company one or more additional payments (individually, a “Gross-Up Payment” and collectively, the “Gross-Up Payments”) in an aggregate amount such that the net amount of the Payments and the Gross-Up Payments retained by Executive after the payment of all Excise Taxes (and any interest or penalties imposed with respect to such Excise Taxes) on the Payments and all federal, state and local income tax, employment tax and Excise Taxes (including any interest or penalties imposed with respect to such taxes) on the Gross-Up Payments provided for in this Section 8(g), and taking into account any lost or reduced tax deductions on account of the Gross-Up Payments, shall be equal to the Payments. For purposes of this paragraph 8(g), an “Affiliate” shall mean

13


 

any successor to all or substantially all of the business and/or assets of the Company or the Parent, any person acquiring ownership or effective control of the Company or the Parent or ownership of a substantial portion of the assets of the Company or the Parent, or any person whose relationship to the Company, the Parent or such person is such as to require attribution under Section 318(a) of the Code.
               (ii) All determinations required to be made under this Section 8(g), including whether and when any Gross-Up Payment is required and the amount of such Gross-Up Payment, and the assumptions to be utilized in arriving at such determinations shall be made by the Accountants (as defined below) which shall provide Executive and the Company with detailed supporting calculations with respect to such Gross-Up Payment within fifteen (15) business days of the receipt of notice from Executive or the Company that Executive has received or will receive a Payment. For the purposes of this paragraph 8(g), the “Accountants” shall mean the Company’s independent certified public accountants serving immediately prior to the “change in the ownership or effective control of a corporation” or “change in the ownership of a substantial portion of the assets of a corporation”, as defined in Section 280G of the Code, with respect to which the determination is being made. In the event that the Accountants are also serving as the accountants or auditors for the individual, entity or group effecting the “change in the ownership or effective control of a corporation” or “change in the ownership of a substantial portion of the assets of a corporation”, as defined in Section 280G of the Code, with respect to which the determination is being made, Executive shall appoint another nationally recognized public accounting firm, reasonably acceptable to the Company, to make the determinations required hereunder (which accounting firm shall then be referred to as the Accountants hereunder). All fees and expenses of the Accountants shall be borne solely by the Company.
               (iii) For the purposes of determining whether any of the Payments will be subject to the Excise Tax and the amount of such Excise Tax, such Payments shall be treated as “parachute payments” within the meaning of Section 280G of the Code, and all “parachute payments” in excess of the “base amount” (as defined under Section 280G(b)(3) of the Code) shall be treated as subject to the Excise Tax, unless and except to the extent that, in the opinion of the Accountants, such Payments (in whole or in part) either do not constitute “parachute payments” or represent reasonable compensation for services actually rendered (within the meaning of Section 280G(b)(4) of the Code) in excess of the “base amount,” or such “parachute payments” are otherwise not subject to such Excise Tax.
               (iv) For purposes of determining the amount of the Gross-Up Payment, Executive shall be deemed to pay federal income taxes at the highest applicable marginal rate of federal income taxation for the calendar year in which the Gross-Up Payment is to be made and to pay any applicable state and local income taxes at the highest applicable marginal rate of taxation for the calendar year in which the Gross-Up Payment is to be made, net of the maximum reduction in Federal income taxes which could be obtained from the deduction of such state or local taxes if paid in such year (determined without regard to limitations on deductions based upon the amount of Executive’s adjusted gross income); and to have otherwise allowable deductions for federal, state and local income tax purposes at least equal to those disallowed because of the inclusion of the Gross-Up Payment in Executive’s adjusted gross income. To the extent practicable, any Gross-Up Payment with respect to any Payment shall be paid by the Company at the time Executive is entitled to receive the Payment and in no event will any Gross-

14


 

Up Payment be paid later than five days after the receipt by Executive of the Accountant’s determination.
               (v) Any determination by the Accountants shall be binding upon the Company and Executive. As a result of uncertainty in the application of Section 4999 of the Code at the time of the initial determination by the Accountants hereunder, it is possible that the Gross-Up Payment made will have been an amount less than the Company should have paid pursuant to this Section 8(g) (the “Underpayment”). In the event that the Company exhausts its remedies pursuant to Section 8(g) and Executive is required to make a payment of any Excise Tax, the Underpayment shall be promptly paid by the Company to or for Executive’s benefit; and
               (vi) Executive shall notify the Company in writing of any claim by the Internal Revenue Service that, if successful, would require the payment by the Company of the Gross-Up Payment. Such notification shall be given as soon as practicable after Executive is informed in writing of such claim and shall apprise the Company of the nature of such claim and the date on which such claim is requested to be paid. Executive shall not pay such claim prior to the expiration of the 30-day period following the date on which Executive gives such notice to the Company (or such shorter period ending on the date that any payment of taxes, interest and/or penalties with respect to such claim is due). If the Company notifies Executive in writing prior to the expiration of such period that it desires to contest such claim, Executive shall: (A) give the Company any information reasonably requested by the Company relating to such claim; (B) take such action in connection with contesting such claim as the Company shall reasonably request in writing from time to time, including, without limitation, accepting legal representation with respect to such claim by an attorney reasonably selected by the Company; (C) cooperate with the Company in good faith in order to effectively contest such claim; and (D) permit the Company to participate in any proceedings relating to such claims; provided, however, that the Company shall bear and pay directly all costs and expenses (including additional interest and penalties) incurred in connection with such contest and shall indemnify Executive for and hold Executive harmless from, on an after-tax basis, any Excise Tax or income or other taxes (including interest and penalties with respect thereto) imposed as a result of such representation and payment of all related costs and expenses.
               (vii) Without limiting the foregoing provisions of this Section 8(g), the Company shall control all proceedings taken in connection with such contest and, at its sole option, may pursue or forgo any and all administrative appeals, proceedings, hearings and conferences with the taxing authority in respect of such claim and may, at its sole option, either direct Executive to pay the tax claimed and sue for a refund or contest the claim in any permissible manner, and Executive agrees to prosecute such contest to a determination before any administrative tribunal, in a court of initial jurisdiction and in one or more appellate courts, as the Company shall determine; provided, however, that if the Company directs Executive to pay such claim and sue for a refund, the Company shall indemnify Executive for and hold Executive harmless from, on an after-tax basis, any Excise Tax or income or other taxes (including interest or penalties with respect thereto) imposed with respect to such advance or with respect to any imputed income with respect to such advance (including as a result of any forgiveness by the Company of such advance); provided, further, that any extension of the statute of limitations relating to the payment of taxes for the taxable year of Executive with respect to

15


 

which such contested amount is claimed to be due is limited solely to such contested amount. Furthermore, the Company’s control of the contest shall be limited to issues with respect to which a Gross-Up Payment would be payable hereunder and Executive shall be entitled to settle or contest, as the case may be, any other issue raised by the Internal Revenue Service or any other taxing authority.
               (viii) In any situation where under applicable law the Company has the power to indemnify (or advance expenses to) Executive in respect of any judgments, fines, settlements, loss, cost or expense (including attorneys’ fees) of any nature related to or arising out of Executive’s activities as an agent, employee, officer or director of the Company or in any other capacity on behalf of or at the request of the Company, the Company shall promptly on written request, indemnify (and advance expenses to) Executive to the fullest extent permitted by applicable law, including but not limited to making such findings and determinations and taking any and all such actions as the Company may, under applicable law, be permitted to have the discretion to take so as to effectuate such indemnification or advancement. Such agreement by the Company shall not be deemed to impair any other obligation of the Company respecting Executive’s indemnification otherwise arising out of this or any other agreement or promise of the Company or under any statute.
               (ix) The payments provided for in Section 8(g) shall be made promptly following the termination of Executive’s employment with the Company. The payments provided for in Section 8(g) shall be made not later than the tenth day following the date of which the General Release by Executive becomes irrevocable (or, if later, the tenth day following the date on which the Change in Control occurs); provided, however, that if the amounts of such payments cannot be finally determined on or before such day, the Company shall pay to Executive on such day an estimate, as determined in good faith by the Company, of the minimum amount of such payments and shall pay the remainder of such payments (together with interest at the rate provided in Section 1274(b)(2)(B) of the Code) as soon as the amount thereof can be determined but in no event later than the thirtieth day after the Date of Termination. In the event that the amount of the estimated payments exceeds the amount subsequently determined to have been due, such excess shall constitute a loan by the Company to Executive, payable on the fifth day after demand by the Company (together with interest at the rate provided in Section 1274(b)(2)(B) of the Code).
               (x) Executive shall not be required to mitigate the amount of any payment provided for in this Section 8(g) by seeking other employment or otherwise nor, except as provided in Section 8(g), shall the amount of any payment or benefit provided for in this Section 8 be reduced by any compensation or benefits earned by Executive as the result of employment by another employer or self-employment, by retirement benefits, by offset against any amount claimed to be owed by Executive to the Company, or otherwise.
     9. Compliance with Section 409A of the Internal Revenue Code.
          (a) Short-Term Deferral Exemption. This Agreement is not intended to provide for any deferral of compensation subject to Section 409A of the Code and, accordingly, the benefits provided pursuant to this Agreement are intended to be paid not later than the later of: (i) the fifteenth day of the third month following the Executive’s first taxable year in which

16


 

such benefit is no longer subject to a substantial risk of forfeiture, and (ii) the fifteenth day of the third month following the first taxable year of the Company in which such benefit is no longer subject to a substantial risk of forfeiture, as determined in accordance with Section 409A of the Code and any Treasury Regulations and other guidance issued thereunder. The date determined under this subsection is referred to as the “Short-Term Deferral Date.”
          (b) Compliance with Code Section 409A. Notwithstanding anything to the contrary herein, in the event that any benefits provided pursuant to this Agreement are not actually or constructively received by the Executive on or before the Short-Term Deferral Date, to the extent such benefit constitutes a deferral of compensation subject to Code Section 409A, then: (i) subject to clause (ii), such benefit shall be paid upon Executive’s separation from service, with respect to the Company and its affiliates within the meaning of Section 409A of the Code, and (ii) if Executive is a “specified employee,” as defined in Section 409A(a)(2)(B)(i) of the Code, with respect to the Company and its affiliates, such benefit shall be paid upon the date which is six months after the date of Executive’s “separation from service” (or, if earlier, the date of Executive’s death). In the event that any benefit provided for in this Agreement is subject to this subsection, such benefit shall be paid on the sixtieth day following the payment date determined under this subsection.
          (c) Reformation to Comply with Code Section 409A. To the extent that this Agreement or any payment under this Agreement is subject to Section 409A of the Code, the parties intend that the provisions of this Agreement meet the applicable requirements of Sections 409A(a)(2), (3) and (4) of the Code and the transitional relief under Section 409A of the Code (including, without limitation, the requirements of the transitional relief under A-19(c) of Internal Revenue Service Notice 2005-1 and the Proposed Regulations under Section 409A of the Code) and agree that, to the extent such applicable requirements are not met, this Agreement shall be reformed, with the written consent of the parties, to comply with such requirements.
     10. Covenant of Confidentiality; Non-Disparagement.
          (a) In addition to the agreements set forth in Sections 3(d), 6 and 11, the Executive hereby agrees that the Executive will not, during the Employment Period or for three (3) years thereafter directly or indirectly disclose or make available to any person, firm, corporation, association or other entity for any reason or purpose whatsoever, any Confidential Information. As used in this Agreement, “Confidential Information” means: non-public information disclosed to the Executive or known by the Executive as a consequence of or through the Executive’s relationship with the Company, about the Company’s subsidiaries, affiliates and partners thereof, owners, customers, employees, business methods, public relations methods, organization, procedures or finances, including, without limitation, information of or relating to properties that the Company or any of its affiliates, subsidiaries or partners thereof owns or may be considering acquiring an interest in; provided, however, that the Executive shall not be obligated to treat as confidential, or return to the Company copies of, any Confidential Information that (i) was publicly known at the time of disclosure to the Executive, (ii) becomes publicly known or available thereafter other than by any means in violation of this Agreement or any other duty owed to the Company by any person or entity, or (iii) the Executive is required by law to disclose to a third party.

17


 

          (b) The Executive agrees to not disparage the Company, any of its subsidiaries, any of its practices, or any of its directors, officers, agents, representatives, or employees, either orally or in writing, at any time. The Company (including without limitation its directors) agrees to not disparage the Executive, either orally or in writing, at any time. Notwithstanding the foregoing, nothing in this Section 10(b) shall limit the ability of the Company or the Executive, as applicable, to provide truthful testimony as required by law or any judicial or administrative process.
     11. Covenant Not to Compete.
          (a) The Executive agrees that during the Employment Period the Executive will devote substantially the Executive’s full working time to the business of the Company and will not engage in any competitive business. Subject to such full-time requirement and the other restrictions set forth in this Section 11 and Section 3(d) above, the Executive shall be permitted to continue the Executive’s existing business investments and activities and may pursue additional business investments. Without limiting the foregoing, the Executive specifically covenants that during the Employment Period and for one (1) year thereafter, the Executive shall not:
          (i) compete directly with the Company in a business similar to that of the Company, including, without limitation, engage in, control, advise, manage, serve as a director, officer, member, partner or employee of, act as a consultant to, receive any economic benefit from or exert any influence upon, any business engaged in creating, sponsoring or advising tenant in common programs or other real estate investment programs that offer investors the ability to defer gains under Section 1031 of the Code or non-traded real estate investment trusts;
          (ii) compete directly or indirectly with the Company, its subsidiaries and/or partners thereof with respect to any acquisition or development of any real estate project undertaken or being considered by the Company, its subsidiaries and/or partners thereof at the end of Executive’s Employment Period;
          (iii) lend or allow the Executive’s name or reputation to be used by or in connection with any business competitive with the Company, its subsidiaries and/or partners thereof; or
          (iv) solicit for employment, or encourage to resign from employment, any employee of the Company or any of its subsidiaries, or intentionally interfere with, disrupt or attempt to disrupt the relationship, contractual or otherwise, between the Company, its subsidiaries and/or partners thereof, and any lessee, tenant, supplier, contractor, lender, employee or governmental agency or authority.
          (b) The provisions of this Section 11 shall survive for one year and no longer following the termination of the Employment Period, regardless of whether such termination is by reason of discharge for Cause or without Cause, or by reason of resignation for Good Reason or not for Good Reason, or otherwise; provided, however, that, if the Executive resigns for Good Reason, or is discharged without Cause, during the twelve months following a Change in Control

18


 

(as defined in Section 8), then the provisions of this Section 11 shall not survive the Executive’s resignation or discharge from employment.
     12. Injunctive Relief and Enforcement. In the event of breach or threatened breach by the Executive of the terms of Section 3(d), 6, 10 or 11, the Company shall be entitled to institute legal proceedings to enforce the specific performance of this Agreement by the Executive and to enjoin the Executive from any further violation of Section 3(d), 6, 10 or 11 and to exercise such remedies cumulatively or in conjunction with all other rights and remedies provided by law and not otherwise limited by this Agreement. The Executive acknowledges, however, that the remedies at law for any breach by the Executive of the provisions of Section 3(d), 6, 10 or 11 may be inadequate. In addition, in the event the agreements set forth in Section 3(d), 6, 10 or 11 shall be determined by any court of competent jurisdiction to be unenforceable by reason of extending for too great a period of time or over too great a geographical area or by reason of being too extensive in any other respect, each such agreement shall be interpreted to extend over the maximum period of time for which it may be enforceable and to the maximum extent in all other respects as to which it may be enforceable, and enforced as so interpreted, all as determined by such court in such action.
     13. Notice. For the purposes of this Agreement, notices, demands and all other communications provided for in this Agreement shall be in writing and shall be deemed to have been duly given when personally delivered, when transmitted by telecopy with receipt confirmed, or one day after delivery to an overnight air courier guaranteeing next day delivery, addressed as follows:
If to the Executive:    The address set forth below
under the Executive’s signature
 
If to the Company:    NNN Realty Advisors, Inc.
1551 North Tustin Blvd.
Suite 200
Santa Ana, California 92705
telecopy:                     
 
With a copy to:    Latham & Watkins LLP
650 Town Center Drive
Suite 2000
Costa Mesa, California 92626
Attention: William Cernius, Esq.
telecopy: (714) 755-8290
or to such other address as any such party may furnish to the others from time to time in writing in accordance herewith, except that notices of change of address shall be effective only upon receipt.
     14. Severability. The invalidity or unenforceability of any provision or provisions of this Agreement shall not affect the validity or enforceability of any other provision of this Agreement, which shall remain in full force and effect; provided, however, that if any one or

19


 

more of the terms contained in Section 3(d), 6, 10 or 11 hereto shall for any reason be held to be excessively broad with regard to time, duration, geographic scope or activity, that term shall not be deleted but shall be reformed and constructed in a manner to enable it to be enforced to the extent compatible with applicable law.
     15. Assignment. This Agreement may not be assigned by the Executive, but may be assigned by the Company to any successor to its business and will inure to the benefit and be binding upon any such successor.
     16. Counterparts. This Agreement may be executed in several counterparts, each of which shall be deemed to be an original but all of which together will constitute one and the same instrument.
     17. Headings. The headings contained herein are for reference purposes only and shall not in any way affect the meaning or interpretation of this Agreement.
     18. Choice of Law. This Agreement shall be construed, interpreted and the rights of the parties determined in accordance with the laws of the State of California (without reference to the choice of law provisions of the State of California), except with respect to matters of law concerning the internal corporate affairs of any corporate entity which is a party to or the subject of this Agreement, and as to those matters the law of the jurisdiction under which the respective entity derives its powers shall govern.

20


 

     19. Arbitration Agreement.
          (a) Claims Subject to Arbitration. Any controversy, dispute or claim between the Executive and the Company, or its parents, subsidiaries, affiliates and any of their officers, directors, agents or other employees, shall be resolved by binding arbitration, at the request of either party. The arbitrability of any controversy, dispute or claim under this Agreement shall be determined by application of the substantive provisions of the Federal Arbitration Act (9 U.S.C. sections 1 and 2) and by application of the procedural provisions of California law, except as provided herein. Arbitration shall be the exclusive method for resolving any dispute and all remedies available from a court of competent jurisdiction shall be available; provided, however, that either party may request provisional relief from a court of competent jurisdiction, if such relief is not available in a timely fashion through arbitration. The claims which are to be arbitrated include, but are not limited to any claim arising out of or relating to this Agreement or the employment relationship between the Executive and the Company, claims for wages and other compensation, claims for breach of contract (express or implied), claims for violation of public policy, wrongful termination, tort claims, claims for unlawful discrimination and/or harassment (including, but not limited to, race, religious creed, color, national origin, ancestry, physical disability, mental disability, gender identity or expression, medical condition, marital status, age, pregnancy, sex or sexual orientation) to the extent allowed by law, and claims for violation of any federal, state, or other government law, statute, regulation, or ordinance, except for claims for workers’ compensation and unemployment insurance benefits. This Agreement shall not be interpreted to provide for arbitration of any dispute that does not constitute a claim recognized under applicable law.
          (b) Selection of Arbitrator. The Executive and the Company will select a single neutral arbitrator by mutual agreement. If the Executive and the Company are unable to agree on a neutral arbitrator within thirty days of a demand for arbitration, either party may elect to obtain a list of arbitrators from the Judicial Arbitration and Mediation Service (“JAMS”), and the arbitrator shall be selected by alternate striking of names from the list until a single arbitrator remains. The party initiating the arbitration shall be the first to strike a name.
          (c) Demand for Arbitration. The demand for arbitration must be in writing and must be made by the aggrieved party within the statute of limitations period provided under applicable State and/or Federal law for the particular claim(s). Failure to make a written demand within the applicable statutory period constitutes a waiver of the right to assert that claim in any forum.
          (d) Location of Arbitration. Arbitration proceedings will be held in Santa Ana, California.
          (e) Choice of Law. The arbitrator shall apply applicable State and/or Federal substantive law to determine issues of liability and damages regarding all claims to be arbitrated, and shall apply the Federal Rules of Evidence to the proceeding.
          (f) Discovery. The parties shall be entitled to conduct reasonable discovery and the arbitrator shall have the authority to determine what constitutes reasonable discovery.

21


 

The arbitrator shall hear motions for summary judgment/adjudication as provided in the Federal Rules of Civil Procedure.
          (g) Written Opinion and Award. Within thirty (30) days following the hearing and the submission of the matter to the arbitrator, the arbitrator shall issue a written opinion and award which shall be signed and dated. The arbitrator’s award shall decide all issues submitted by the parties, and the arbitrator may not decide any issue not submitted. The opinion and award shall include factual findings and the reasons upon which the decision is based. The arbitrator shall be permitted to award only those remedies in law or equity which are requested by the parties and allowed by law.
          (h) Costs of Arbitration. The cost of the arbitrator and other incidental costs of arbitration that would not be incurred in a court proceeding shall be borne by the Company. The parties shall each bear their own costs and attorneys’ fees in any arbitration proceeding, provided, however, that the arbitrator shall have the authority to require either party to pay the costs and attorneys’ fees of the other party to the extent permitted under applicable federal or state law, as a part of any remedy that may be ordered.
          (i) Waiver of Right to Jury. Both the Company and the Executive understands that by using arbitration to resolve disputes they are giving up any right that they may have to a judge or jury trial with regard to all issues concerning employment or otherwise covered by this Section 19.
     20. LIMITATION ON LIABILITIES. IF EITHER THE EXECUTIVE OR THE COMPANY IS AWARDED ANY DAMAGES AS COMPENSATION FOR ANY BREACH OR ACTION RELATED TO THIS AGREEMENT, A BREACH OF ANY COVENANT CONTAINED IN THIS AGREEMENT (WHETHER EXPRESS OR IMPLIED BY EITHER LAW OR FACT), OR ANY OTHER CAUSE OF ACTION BASED IN WHOLE OR IN PART ON ANY BREACH OF ANY PROVISION OF THIS AGREEMENT, SUCH DAMAGES SHALL BE LIMITED TO CONTRACTUAL DAMAGES AND SHALL EXCLUDE (I) PUNITIVE DAMAGES, AND (II) CONSEQUENTIAL AND/OR INCIDENTAL DAMAGES (E.G., LOST PROFITS AND OTHER INDIRECT OR SPECULATIVE DAMAGES). THE MAXIMUM AMOUNT OF DAMAGES THAT THE EXECUTIVE MAY RECOVER FOR ANY REASON SHALL BE THE AMOUNT EQUAL TO ALL AMOUNTS OWED (BUT NOT YET PAID) TO THE EXECUTIVE PURSUANT TO THIS AGREEMENT THROUGH ITS NATURAL TERM OR THROUGH ANY SEVERANCE PERIOD, PLUS INTEREST ON ANY DELAYED PAYMENT AT THE MAXIMUM RATE PER ANNUM ALLOWABLE BY APPLICABLE LAW FROM AND AFTER THE DATE(S) THAT SUCH PAYMENTS WERE DUE.
     21. WAIVER OF JURY TRIAL. TO THE EXTENT APPLICABLE, EACH OF THE PARTIES TO THIS AGREEMENT HEREBY AGREES TO WAIVE ITS RESPECTIVE RIGHTS TO A JURY TRIAL OF ANY CLAIM OR CAUSE OF ACTION BASED UPON OR ARISING OUT OF THIS AGREEMENT OR ANY DEALINGS BETWEEN THEM RELATING TO THE SUBJECT MATTER OF THIS AGREEMENT.

22


 

     22. Withholding. The Company shall withhold from the compensation and benefits payable under this Agreement any amounts required to be withheld under applicable law.
     23. Entire Agreement; Waiver of Breach.
          (a) This Agreement contains the entire agreement and understanding between the Company and the Executive with respect to the employment of the Executive by the Company as contemplated hereby and no representations, promises, agreements, or understandings, written or oral, not herein contained shall be of any force or effect.
          (b) Effective as of the Effective Date, this Agreement shall supersede the Prior Agreement. The Prior Agreement, and any and all rights, obligations and liabilities of the parties thereunder and the Executive’s employment with Triple Net Properties, LLC, shall terminate and will be null and void effective as of the Effective Date. The Prior Agreement shall remain in full force and effect, unless and until superseded by this Agreement. Effective as of the Effective Date, this Agreement shall supersede any and all prior agreements between the Executive and Triple Net Properties, LLC, Triple Net Properties Realty, Inc. or NNN Capital Corp. and any and all of the rights, obligations and liabilities of the parties to such prior agreements shall thereupon terminate and will be null and void, except that this Agreement shall have no effect on, and shall not supersede, the Stock Grant and Transfer Agreement entered into by and among the Executive, Anthony W. Thompson and Louis J. Rogers, dated as of October      , 2006 or the Indemnification and Escrow Agreement, entered into by and among the Executive, Anthony W. Thompson, Louis J. Rogers, the Company and an escrow agent to be determined dated as of October      , 2006.
          (c) This Agreement shall not be changed unless in writing and signed by both the Executive and the Board.
          (d) A waiver by either party of any breach of the provisions of this Agreement by the other party, or, in any particular instance or series of instances, of any term or condition of this Agreement, shall not constitute or be deemed a waiver of such breach or of any such term or condition in any other instance, nor shall any waiver constitute a continuing waiver hereunder. No waiver shall be binding unless executed in writing by the party making the waiver.
     24. Executive’s Acknowledgement. The Executive acknowledges (a) that the Executive has had the opportunity to consult with independent counsel of the Executive’s own choice concerning this Agreement, and (b) that the Executive has read and understands the Agreement, is fully aware of its legal effect, and has entered into it freely based on the Executive’s own judgment.
[remainder of page intentionally left blank]

23


 

          IN WITNESS WHEREOF, the parties have executed this Employment Agreement as of the date and year first written above.
         
  “COMPANY”

NNN REALTY ADVISORS, INC.
,
a Delaware corporation
 
 
  By:   /s/ Scott D. Peters    
    Name:   Scott D. Peters   
    Title:   CEO   
 
  “Executive”
 
 
  /s/ Jeffrey T. Hanson    
  Jeffrey T. Hanson   
  Residing at:
2201 Marselina
Tustin, California 92782 
 
 
          Agreement of Triple Net Properties, LLC. Pursuant to Section 17 of the Prior Agreement, Triple Net Properties LLC hereby agrees to Section 23(b) of this Agreement.
         
  TRIPLE NET PROPERTIES, LLC,
a Virginia limited liability company
 
 
  By:   /s/ Anthony W. Thompson    
    Name:   Anthony W. Thompson   
    Title:   CEO   
 

24

EX-10.30 6 a37648exv10w30.htm EXHIBIT 10.30 exv10w30
 

Exhibit 10.30
INDEMNIFICATION AGREEMENT
          This INDEMNIFICATION AGREEMENT (the “Agreement”) is made and entered into as of October 23, 2006, by and among Anthony W. Thompson (the “Guarantor”) and NNN Realty Advisors, Inc., a Delaware corporation (the “Company”).
RECITALS
          A. The Guarantor is the founder of Triple Net Properties, LLC (“Properties”) and, prior to consummation of the formation transactions (the “Formation Transactions”) pursuant to which the Company will become the Parent company of each of Properties, NNN Capital Corp. (“Capital Corp.”) and Triple Net Properties Realty, Inc. (“Realty”), the Guarantor is the largest shareholder of each of Properties, Realty and Capital Corp.
          B. The Guarantor has previously provided personal guarantees set forth on Exhibit A attached hereto (the “Guarantees”) to various lending institutions in connection with the establishment and financing of various real estate investment funds by Properties, Realty and Capital Corp.
          C. As part of the following Formation Transactions, the Company has agreed to indemnify the Guarantor for any Loss (as defined below) related to or that may arise out of any of the Guarantees.
AGREEMENT
          NOW, THEREFORE, for and in consideration of the foregoing premises, and the mutual undertakings set forth below, and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto agree as follows:
     1. Indemnification by the Company.
          (a) From and after completion of the Formation Transactions (other than the acquisition of NNN Capital Corp. by the Company), the Company shall save, defend, indemnify and hold harmless the Guarantor (the “Indemnified Party”) from and against any and all losses, damages, liabilities, deficiencies, claims, diminution of value, interest, awards, judgments, penalties, costs and expenses (including attorneys’ fees, costs and other out-of-pocket expenses incurred in investigating, preparing or defending the foregoing) (hereinafter collectively, “Losses”), asserted against, incurred, sustained or suffered by the Indemnified Party as a result of, arising out of or relating to any Guarantee, or in connection with the transactions contemplated by any Guarantee; provided that the Indemnified Party shall not be entitled to indemnification under this Agreement as a result of any Loss asserted against, incurred, sustained or suffered by the Indemnified Party resulting from or related to any of the following agreements:
     (i) Contribution Agreement dated October 23, 2006 between the Company and the Indemnified Party, relating to the contribution of all of the

 


 

shares of common stock of Triple Net Properties Realty, Inc. owned as of such date by the Indemnified Party;
     (ii) Contribution Agreement dated October 23, 2006 between the Company and the Indemnified Party, relating to the contribution of all of the shares of common stock of NNN Capital Corp. owned as of such date by the Indemnified Party;
     (iii) Contribution Agreement dated October 23, 2006 between the Company and the Indemnified Party, relating to the contribution of all of the membership units of Triple Net Properties, LLC owned as of such date by the Indemnified Party; and
     (iv) Escrow Agreement [to be] dated October 23, 2006 among the Company, the Indemnified Party and the Company.
          (b) Payment of amounts due under this Agreement shall be made promptly upon demand by the Indemnified Party as and when incurred by wire transfer of immediately available funds to an account designated in writing by the Indemnified Party to the Company.
     2. Termination. This Agreement shall terminate (i) if the Formation Transactions are not consummated by December 31, 2006, (ii) upon the mutual consent of the parties or (iii) upon cancellation or discharge of all of the Guarantees.
     3. Miscellaneous.
          (a) The parties hereto acknowledge and agree that no third party shall have any rights and remedies with respect to this Agreement. Neither the Guarantor nor the Company shall assign, transfer or convey all or any of its rights or obligations hereunder without the prior written consent of the other.
          (b) Each party hereto agrees to execute such instruments and documents and to diligently undertake such actions as may be required in order to consummate the transaction herein contemplated and shall use all reasonable efforts to accomplish the transaction contemplated by this Agreement in accordance with the provisions hereof.
          (c) This Agreement may be executed in two or more counterparts, each of which shall be deemed an original, but all of which shall constitute one and the same instrument.
          (d) This Agreement shall be governed by and construed in accordance with California law, without giving effect to principles of conflicts of law or choice of law.
          (e) This Agreement, together with the Exhibits hereto and thereto and such other documents as are contemplated hereunder or thereunder, constitutes the entire agreement of the parties in respect of the subject matter hereof, and may not be changed or modified except by an agreement in writing signed by the parties.

2


 

          (f) In the event any one or more of the provisions contained in this Agreement shall, for any reason, be held to be invalid, illegal or unenforceable in any respect, such invalidity, illegality or unenforceability shall not affect any other provision of this Agreement.
[Signature Page Follows]

3


 

          IN WITNESS WHEREOF, the parties have executed this Indemnification Agreement as of the date first written above.
         
  ANTHONY W. THOMPSON
 
 
  /s/ Anthony W. Thompson    
         
         
  NNN REALTY ADVISORS, INC.
 
 
  By:   /s/ Scott D. Peters    
    Name:   Scott D. Peters   
    Title:   President and Chief Executive Officer   

 

EX-10.31 7 a37648exv10w31.htm EXHIBIT 10.31 exv10w31
 

Exhibit 10.31
INDEMNIFICATION AND ESCROW AGREEMENT
     This Indemnification and Escrow Agreement (the “Agreement”) is made and entered into as of this 16th day of November, 2006, by and among Wells Fargo Bank, National Association (the “Escrow Agent”), NNN Realty Advisors, Inc., a Delaware corporation (the “Company”), Anthony W. Thompson, the Chairman of the Company (“Thompson”), Louis J. Rogers (“Rogers” and together with Thompson, the “Initial Stockholders”), and Jeffrey T. Hanson (“Hanson”). Thompson, Rogers and, upon his receipt of beneficial ownership of any Escrow Shares, Hanson are collectively referred to herein as the “Stockholders.”
WITNESSETH:
     WHEREAS, the Company and the Initial Stockholders have entered into various Contribution Agreements, dated as of October 23, 2006 (the “Realty Contribution Agreement”), pursuant to which the Initial Stockholders are to collectively acquire shares of the Company’s common stock, par value $0.01 per share (the “Common Stock”), in exchange for the contribution by the Initial Stockholders to the Company of the Initial Stockholders’ shares of common stock of Triple Net Properties Realty, Inc., a California corporation (“Realty”);
     WHEREAS, the Company and the Initial Stockholders have entered into Contribution Agreements, dated as of October 23, 2006 (the “Properties Contribution Agreement”), pursuant to which the Initial Stockholders are to collectively acquire shares of the Common Stock in exchange for the contribution by the Initial Stockholders to the Company of the Initial Stockholders’ membership interests in Triple Net Properties, LLC, a Virginia limited liability company (“Properties,” and the transactions contemplated by the Realty Contribution Agreement and Properties Contribution Agreement shall be referred to herein as the “Formation Transactions”);
     WHEREAS, the Initial Stockholders have agreed to indemnify the Company in connection with any Losses (as defined below) resulting from the failure of Realty or Properties to comply with laws and regulations requiring the licensing of real estate brokers (the “Regulations”);
     WHEREAS, the Initial Stockholders have a conditional obligation to transfer ownership of Escrow Shares to Hanson; and
     WHEREAS, the Company is seeking to raise equity capital in a private placement offering of shares of its Common Stock (the “Offering”) pursuant to that certain Final Offering Memorandum of the Company dated November 10, 2006.
     NOW, THEREFORE, in consideration of the mutual premises and covenants contained herein, the parties agree as follows:

1


 

ARTICLE I
Indemnity and Escrow
     1.1 Indemnity. Each Stockholder shall, jointly and severally, save, defend, indemnify and hold harmless the Company, Realty and Properties and their respective successors and assigns (the “Indemnified Parties”) from and against any and all losses, damages, liabilities, deficiencies, claims, diminution of value, interest, awards, judgments, penalties, restitution payments, costs and expenses (including, without limitation, attorneys’ fees, costs and other out-of-pocket expenses incurred in investigating, preparing or defending the foregoing) (hereinafter collectively, “Losses”), asserted against, incurred, sustained or suffered by any Indemnified Party as a result of, arising out of or relating to Realty or Properties’ failure or alleged failure to comply with the Regulations. The indemnification obligation set forth in this Section 1.1 shall terminate on the third (3rd) anniversary of the closing of the Company’s sale of shares of Common Stock pursuant to the Offering (the “Expiration Date”); provided, however, that if any claim for indemnification is asserted prior to the Expiration Date, any indemnification obligation in respect of such claim shall survive the Expiration Date until such claim has been finally resolved and satisfied.
     1.2 Escrow. As security for the indemnity set forth in Section 1.1 above, on the effective date of the Formation Transactions, Three Million Two Hundred Seventy-Nine Thousand (3,279,000) of the Shares to be issued to Thompson, and One Million Four Hundred Seven Thousand Five Hundred (1,407,500) of the Shares to be issued to Rogers, pursuant to the Realty Contribution Agreement shall be withheld by the Company from the Initial Stockholders and shall be delivered into escrow to the Escrow Agent (such shares to be delivered into escrow, until they are transferred by the Escrow Agent out of the escrow in accordance with the terms hereof, are referred to herein as the “Escrow Shares”), duly endorsed by the Initial Stockholders for transfer or accompanied by separate stock powers duly executed by the Initial Stockholders. The Escrow Shares shall be held and distributed by the Escrow Agent in accordance with the terms and conditions of this Agreement.
ARTICLE II
Escrow Shares
     2.1 Disposition of Escrow Shares.
          (a) The Escrow Shares shall be available to pay, in accordance with the procedures set forth herein, Losses for which the Company is indemnified under Section 1.1 of this Agreement. All claims for indemnification under Section 1.1 of this Agreement shall be made by the Company by notice to the Escrow Agent and the Stockholders (an “Indemnification Notice”), which notice shall be in writing and shall identify in reasonable detail the matter for which indemnification is sought and the amount, if known, of the Losses or the method of computing the amount of the Losses, which method may include ranges and/or estimates to the extent actual damages are not known.
          (b) If within fifteen (15) days after the Company’s notice to the Stockholders, the Stockholders do not notify the Escrow Agent in writing (with a copy to the Company) that the Stockholders object to the claim (an “Objection Notice”), which objection shall identify in reasonable detail the reasons for and include any relevant documentation in support of the

2


 

objection, the Escrow Agent shall promptly transfer Escrow Shares to the Company in the amount of such claim in accordance with the procedures set forth in Section 2.1(d) below. The failure of the Stockholders to provide an Objection Notice as set forth herein shall be deemed an irrevocable acceptance of liability for any amount contained in the respective Indemnification Notice.
          (c) If within fifteen (15) days after the Company’s notice to the Stockholders, the Stockholders provide the Escrow Agent with an Objection Notice (with a copy to The Company), the Escrow Agent shall not transfer, and shall continue to hold in escrow, the amount requested in the Indemnification Notice, or the disputed portion thereof, as the case may be, pending either (i) joint written instructions from the Company and the Stockholders specifying the agreement of the parties as to the action to be taken with respect to such Indemnification Notice (“Payment Instructions”) or (ii) receipt by the Escrow Agent of a notice from the Company or the Stockholders stating that such dispute has been submitted to arbitration pursuant to Section 2.4 below, and that a final determination with respect to such matters has been rendered (a “Determination Notice”) which is accompanied by a copy of a final, non-appealable order of the arbitration panel (“Order”), pursuant to which such panel has determined whether and to what extent the Company is entitled to the amount requested in such Indemnification Notice. Upon receipt of Payment Instructions or a Determination Notice and Order, as applicable, the Escrow Agent shall promptly transfer Escrow Shares to the Company in the amount of the claim so approved for payment to the Company in accordance with the procedures set forth in Section 2.1(d) below. Such payment will be made on or before the fifth (5th) day following the date on which the Escrow Agent receives such Payment Instructions or Order. If such Payment Instructions or Order indicate that the Company is not entitled to all or any portion of the amount claimed by the Company, then the Escrow Agent shall hold the Escrow Shares to which the Company is determined not to be entitled in accordance with the terms of this Agreement.
          (d) All Escrow Shares tendered as indemnification payments shall be valued at the price per share paid by investors in the Offering (the “Per Share Price”). The number of Escrow Shares to be forfeited by the Stockholders to the Company shall equal the quotient of (i) the amount of an undisputed claim under Section 2.1(b) above or the amount to which the Company is entitled pursuant to Section 2.1(c) above, as applicable, divided by (ii) the Per Share Price (subject to any adjustments pursuant to Section 2.2(c)), and, if such quotient results in a fractional number, it shall be rounded up to the next higher whole number (such rounded quotient, the “Forfeited Shares”). The Escrow Agent shall be entitled to fully rely on the calculation provided to it, with no further responsibility to calculate or confirm. The portion of Forfeited Shares to be deducted from the number of Escrow Shares beneficially owned by each Stockholder shall be equal to the portion of the number of Escrow Shares then beneficially owned by such Stockholder (each Stockholder’s “Proportionate Share”). If the number of Forfeited Shares exceeds the number of Escrow Shares, all Escrow Shares shall be deemed Forfeited Shares and Thompson shall be liable for any excess amounts owed subject to the limitations set forth in Section 2.3 below. Except for any payment that may be required by Thompson pursuant to Section 2.3 of this Agreement, in no event shall the Company or any of its affiliates have any right of recovery from the Stockholders with respect to the Losses other than with respect to the Escrow Shares and the Stockholders make no representation regarding the

3


 

matters that are the subject of this Agreement. The Company shall promptly cancel the Forfeited Shares and they shall no longer be deemed issued or outstanding.
          (e) On each of January 1, 2008 and January 1, 2009, upon prior receipt of written authorization executed by each of the Initial Stockholders, the Escrow Agent shall, to the extent there are sufficient Escrow Shares not subject to then-pending claims under Indemnification Notices, transfer One Hundred Thousand (100,000) Escrow Shares to Hanson. The transferred Escrow Shares shall be deducted from the number of Escrow Shares beneficially owned by Hanson.
          (f) Within thirty (30) days after the Expiration Date or, if later, the date as of which all indemnification claims asserted against the Escrow Shares prior to the Expiration Date are finally resolved and satisfied, the Company shall deliver to the Escrow Agent a written notice (the “Final Statement”), the delivery and content of which shall have been approved by a majority of the members of the Board of Directors of the Company (other than the Stockholders) who are “independent directors” under the rules of The NASDAQ Stock Market (“Independent Director Approval”), (i) certifying that the Expiration Date has occurred and all indemnification claims asserted against the Escrow Shares prior to the Expiration Date have been finally resolved and satisfied, (ii) certifying that the Stockholders’ indemnification obligations hereunder have been satisfied and (iii) confirming the Independent Director Approval. Following receipt of the Final Statement, the Escrow Agent shall promptly transfer to each Stockholder his Proportionate Share of the remaining Escrow Shares, if any.
     2.2 Ownership of Escrow Shares; Voting Rights; Additional Securities.
          (a) Each Initial Stockholder shall remain the beneficial owner of the Escrow Shares deposited into escrow on his behalf while they are held in escrow, except that the Initial Stockholders may transfer beneficial ownership of Escrow Shares to Hanson by delivery to the Escrow Agent of written notice to such effect specifying the number of Escrow Shares so transferred. Each Stockholder shall retain the right to receive cash distributions on the Escrow Shares he beneficially owns and the obligation to pay all taxes, assessments, and charges with respect thereto, but the Stockholders shall not have the right to sell, transfer, pledge, hypothecate or otherwise dispose of any Escrow Shares other than to Hanson. The Escrow Agent shall promptly remit such cash distributions, if any, to the Stockholders.
          (b) The Escrow Agent shall vote each Stockholder’s Proportionate Share of the Escrow Shares in accordance with the written directions of such Stockholder and, in the absence of such directions, need not vote such shares. The Escrow Agent need not deliver proxy materials or other documents it may receive from the Company to the Stockholders or anyone else.
          (c) Any distribution of stock or other securities of the Company on or with respect to the Escrow Shares and any shares or securities into which such Escrow Shares may be changed or for which they may be exchanged pursuant to corporate action of the Company affecting holders of its Common Stock generally shall be delivered to the Escrow Agent, and shall be held in the escrow created by this Agreement and shall be included as Escrow Shares subject to this Agreement. In the event of a stock split or stock combination of the Escrow

4


 

Shares, the Company shall notify the Escrow Agent thereof and provide such documentation as requested by the Escrow Agent in order to revise the number of Escrow Shares. In the event of any such addition to or substitution of the Escrow Shares, appropriate adjustments shall be made to the calculation of the Forfeited Shares to preserve the purpose and intent of this Agreement. The Escrow Agent shall have no responsibility or liability for shares or property not delivered to and received by it. The Stockholders shall not be required to provide additional shares of Common Stock or otherwise increase the number of Escrow Shares except to the extent any additional shares or securities are to be delivered to the Escrow Agent as additional Escrow Shares pursuant to this Section 2.2(c).
     2.3 Additional Indemnification. To the extent that the aggregate amount of the Losses exceeds the value of the Escrow Shares (“Excess Losses”), then Thompson hereby agrees to save, defend, indemnify and hold harmless the Indemnified Parties from and against any and all Excess Losses, provided, however, that in no event will Thompson’s obligation for Excess Losses under this Section 2.3 exceed Nine Million Four Hundred Thirty-Five Thousand Dollars ($9,435,000). The indemnification obligation set forth in this Section 2.3 shall terminate on the Expiration Date; provided, however, that if any claim for indemnification is asserted prior to the Expiration Date, any indemnification obligation in respect of such claim shall survive the Expiration Date until such claim has been finally resolved and satisfied.
          (a) All claims for indemnification for any Excess Losses shall be made by the Company by an Indemnification Notice to Thompson.
          (b) If within fifteen (15) days after the Company’s notice to Thompson, Thompson does not provide an Objection Notice to the Company, which objection shall identify in reasonable detail the reasons for and include any relevant documentation in support of the objection, Thompson promptly shall remit a payment by check or wire transfer to the Company in the amount of such claim. The failure of Thompson to provide an Objection Notice as set forth herein shall be deemed an irrevocable acceptance of liability for any amount contained in the respective Indemnification Notice.
          (b) If within fifteen (15) days after the Company’s notice to Thompson, Thompson provides the Company with an Objection Notice, he shall not be obligated to remit payment for the disputed portion of such claim, pending either (i) resolution of such claim between Thompson and the Company or (ii) receipt of a Determination Notice, accompanied by a copy of an Order, pursuant to which an arbitration panel has determined whether and to what extent the Company is entitled to the amount requested in such Indemnification Notice. Upon resolution of the claim or receipt of a Determination Notice and Order, as applicable, Thompson promptly shall remit a payment by check or wire transfer to the Company in the amount of such claim. Such payment will be made on or before the fifth (5th) day following the date on which the claim is resolved or the Determination Notice and Order are received.
     2.4 Arbitration. Any controversy involving a claim by the Company or the Stockholders pursuant to this Agreement shall be finally settled by arbitration in Santa Ana, California in accordance with the then-current Commercial Arbitration Rules of the American Arbitration Association, and judgment upon the award rendered by the arbitrators may be entered in any court having jurisdiction thereof. Such arbitration shall be conducted by three arbitrators,

5


 

one chosen by the Company, one chosen by the Stockholders, and the third chosen by mutual agreement of such two arbitrators chosen by the Company and the Stockholders. There shall be limited discovery prior to the arbitration hearing, subject to the discretion of the arbitrators, as follows: (a) exchange of witness lists and copies of documentary evidence and documents related to or arising out of the issues to be arbitrated, (b) depositions of all party witnesses, and (c) such other depositions as may be allowed by the arbitrators upon a showing of good cause. The cost and expenses (including counsel fees) of any such arbitration shall be borne by the Stockholders and the Company in such proportions as shall be determined by the arbitrators, or if there is no such determination, each party shall pay its own costs and expenses (including counsel fees) of any such arbitration.
ARTICLE III
Escrow Agent
     3.1 Duties and Obligations. The duties and obligations of the Escrow Agent are exclusively set forth in this Agreement, as it may from time to time be amended by the mutual written agreement of the parties hereto. The Escrow Agent may request and rely upon, and shall be protected in acting or refraining from acting upon, any written notice, request, waiver, consent, receipt or other paper or document from the Company or the Stockholders consistent with the terms of this Agreement, not only as to its due execution and the validity and effectiveness of its provisions, but also as to the truth of any information therein contained, that the Escrow Agent in good faith believes to be genuine and as to which the Escrow Agent shall have no actual notice of invalidity, lack of authority or other deficiency.
     The Escrow Agent shall not be liable for any error of judgment, or for any act done or step taken or omitted by it in good faith, or for any mistake of fact or law, for anything that it may do or refrain from doing in connection therewith, except for any liability arising from its own gross negligence or willful misconduct. In no event shall the Escrow Agent be liable, directly or indirectly, for any special or consequential damages, even if the Escrow Agent has been advised of the possibility of such damages.
     The Escrow Agent shall be entitled to consult with counsel of its choice with respect to the interpretation of the provisions hereof, and any other legal matters relating hereto, and shall be fully protected in taking any action or omitting to take any action in good faith in accordance with the advice of such counsel. The Escrow Agent shall be entitled to request written instructions from the Company or the Stockholders as the case may be and shall have the right to refrain from acting until it has received such written instructions.
     No provision in this Agreement shall require the Escrow Agent to risk or expend its own funds or otherwise incur any financial liability in the performance of any of its duties hereunder; provided that the Escrow Agent will be promptly paid or reimbursed by the Company upon request for any and all expenses, fees, costs, disbursements and/or advances that may be incurred or made by it in accordance with the provisions hereof (including reasonable compensation, and any expenses and disbursements of Escrow Agent’s counsel).
     3.2 Risk of Loss. The Escrow Agent acknowledges and agrees that the Escrow Agent bears the exclusive risk of loss, theft or damage with respect to the Escrow Shares in its possession.

6


 

     3.3 Escrow Agent’s Compensation. The Company shall pay to the Escrow Agent compensation in respect of the Escrow Agent’s duties and obligations under this Agreement in accordance with Exhibit A attached hereto. Upon the execution of this Agreement and the delivery of the Escrow Shares to the Escrow Agent, the Escrow Agent shall be entitled to an escrow fee of $5,000.
     3.4 Resignation. The Escrow Agent may resign at any time by giving not less than sixty (60) days written notice thereof to each of the Company and the Stockholders.
     3.5 Successor Escrow Agent. Upon receipt of the Escrow Agent’s notice of resignation, the Company and the Stockholders may appoint a successor to the Escrow Agent, and such successor shall become the Escrow Agent hereunder. If a successor Escrow Agent is not so appointed, the Escrow Agent may apply to a court of competent jurisdiction to appoint a successor. Upon the acceptance of the appointment as Escrow Agent hereunder by a successor Escrow Agent and the transfer to such successor Escrow Agent of the Escrow Shares and the payment of the escrow fee provided for by Section 3.3 above, the resignation of the Escrow Agent shall become effective and the Escrow Agent shall be discharged from any future duties and obligations under this Agreement.
     3.6 Conflicting Demands. If at any time the Escrow Agent receives or becomes aware of any conflicting demands or claims with respect to the Escrow Shares or the rights of any of the parties hereto to such Escrow Shares, the Escrow Agent shall have the right to discontinue any or all further acts on the Escrow Agent’s part until such conflict is resolved to the Escrow Agent’s satisfaction, and the Escrow Agent shall have the right, but not the duty, to commence or defend any action or proceedings for the determination of such conflict. In the event any of the above-described events occur, each of the Company, on the one hand, and the Stockholders (jointly and severally), on the other hand, agree to pay one-half of all costs, damages, judgments and expenses, including reasonable attorneys fees, suffered or incurred by the Escrow Agent in connection with, or arising out of, such conflicting demands or claims, including, without limitation, a suit in interpleader brought by the Escrow Agent.
     3.7 Indemnity of Escrow Agent. The Company hereby agrees to indemnify the Escrow Agent for, and to defend and hold it harmless against, any claim, loss, liability or expense arising out of or in connection with this Agreement and carrying out its duties hereunder, including the costs and expenses of defending itself against any claim or liability, except for such losses, liabilities or expenses that are the result of the Escrow Agent’s gross negligence or willful misconduct. The provisions of this section shall survive the termination of this agreement and the resignation or removal of the Escrow Agent.
ARTICLE IV
Miscellaneous
     4.1 Notices. Unless otherwise provided, all notices or other communications required or permitted to be given to the parties hereto shall be in writing and shall be deemed to have been given if personally delivered (including personal delivery by facsimile, provided that the sender receives telephonic or electronic confirmation that the facsimile was received by the recipient), or three (3) days after mailing by certified or registered mail, return receipt requested, first class

7


 

postage prepaid, addressed as follows (or at such other address as the addressed party may have substituted by notice pursuant to this Section 4.1):
  (a)   If to the Company:
NNN Realty Advisors, Inc.
1551 North Tustin Boulevard
Suite 200
Santa Ana, California
Attention: General Counsel
Telephone: 714-667-8252
Fax: [__________]
  (b)   If to the Initial Stockholders:
Anthony W. Thompson
c/o NNN Realty Advisors, Inc.
1551 North Tustin Boulevard
Suite 200
Santa Ana, California
Attention: General Counsel
Telephone: 714-667-8252
Fax: 714-667-6860
Louis Rogers
c/o NNN Realty Advisors, Inc.
1551 North Tustin Boulevard
Suite 200
Santa Ana, California
Attention: General Counsel
Telephone: 714-667-8252
Fax: 714-667-6860
  (c)   If to Hanson:
Jeffrey T. Hanson
c/o NNN Realty Advisors, Inc.
1551 North Tustin Boulevard
Suite 200
Santa Ana, California
Attention: General Counsel
Telephone: 714-667-8252
Fax: 714-667-6860
  (d)   If to the Escrow Agent:
Wells Fargo Bank, National Association
608 Second Ave South, MAC N9303-110
Minneapolis, MN 55402
Attention: Thomas H. Caruth
Telephone: 612-667-2124
Fax: 612-667-2160

8


 

Notices to the Escrow Agent shall be effective only upon receipt. If any notice of claim, objection thereto or other document of any kind is required to be delivered to the Escrow Agent and any other person, the Escrow Agent may assume without inquiry that such other person received it on the date on which the Escrow Agent received it.
     4.2 Interpretation. The validity, construction, interpretation and enforcement of this Agreement shall be determined and governed by the laws of the State of California, without regard to conflict of laws or choice of laws principles. The invalidity or unenforceability of any provision of this Agreement or the invalidity or unenforceability of any provision as applied to a particular occurrence or circumstance shall not affect the validity or enforceability of any of the other provisions of this Agreement or the applicability of such provision to other occurrences or circumstances, as the case may be. No party hereto, nor its respective counsel, shall be deemed the draftsman of this Agreement for purposes of construing the provisions of this Agreement, and all provisions of this Agreement shall be construed in accordance with their fair meaning, and not strictly for or against any party hereto.
     4.3 Counterparts. This Agreement may be signed in two or more counterparts, each of which shall be deemed an original and all of which shall constitute one agreement.
     4.4 Transfer of Interests. The Stockholders shall not sell, transfer, pledge, hypothecate or otherwise dispose of any Escrow Shares, or any interest therein, other than to Hanson prior to the distribution of such Escrow Shares in accordance with Section 2.1(f) above and the termination of the escrow hereunder.
     4.5 Taxes. For purposes of federal and state income taxation, each Stockholder shall be treated as the owner of his Proportionate Share of the Escrow Shares, and this Agreement shall be interpreted in a manner to effect the Stockholders’ ownership of the Escrow Shares for such tax purposes.
     4.6 Waiver of Jury Trial. EACH PARTY WAIVES ALL RIGHTS TO TRIAL BY JURY IN ANY ACTION, SUIT OR PROCEEDING BROUGHT TO RESOLVE ANY DISPUTE, WHETHER SOUNDING IN CONTRACT, TORT, OR OTHERWISE, ARISING OUT OF, CONNECTED WITH, RELATED TO, OR INCIDENTAL TO THIS AGREEMENT.
     4.7 Jurisdiction. The parties hereby irrevocably submit to the jurisdiction of the courts of the State of California and the Federal courts of the United States of America located in the State of California in respect to the enforcement of this Agreement and all claims related hereto and hereby waive, and agree not to assert, as a defense in any action, suit or proceeding for the enforcement thereof, that it is not subject thereto or that such action, suit or proceeding may not be brought or is not maintainable in said courts or that the venue thereof may not be appropriate or that this Agreement may not be enforced in or by such courts.

9


 

     IN WITNESS WHEREOF, the parties have signed this Agreement on the day and year first above written.
         
  ESCROW AGENT:

WELLS FARGO BANK, NATIONAL ASSOCIATION, as Escrow Agent
 
 
  By:   /s/ Illegible    
    Title: Vice President   
       
 
  THE COMPANY:

NNN REALTY ADVISORS, INC.,
a Delaware corporation
 
 
  By:   /s/ Andrea R. Biller    
    Title: Exec VP   
       
 
  INITIAL STOCKHOLDERS:
 
 
  /s/ Anthony W. Thompson    
  Anthony W. Thompson   
     
 
  /s/ Louis J. Rogers    
  Louis J. Rogers   
     
 
  HANSON:
 
 
  /s/ Jeffrey T. Hanson    
  Jeffrey T. Hanson   
     

10

EX-10.41 8 a37648exv10w41.htm EXHIBIT 10.41 exv10w41
 

Exhibit 10.41
FORM OF INDEMNIFICATION AGREEMENT
     This Indemnification Agreement (“Agreement”) is made as of ___, 2008 (the “Effective Date”) by and between Grubb & Ellis Company, a Delaware corporation (the “Company”), and ___who serves as a director and/or officer of the Company (“Indemnitee”).
     WHEREAS, highly competent persons have become more reluctant to serve corporations as directors or officers unless they are provided with adequate protection through insurance and/or indemnification against the risks of claims being asserted against them arising out of their service to and activities on behalf of such corporations; and
     WHEREAS, the board of directors of the Company (the “Board”) has determined that, in order to help attract and retain qualified individuals as directors and officers, the best interests of the Company and its investors will be served by attempting to maintain, on an ongoing basis, at the Company’s sole expense, insurance to protect persons serving the Company and its subsidiaries as directors or officers from certain liabilities. Although the furnishing of such insurance has been a customary and widespread practice among United States-based corporations and other business enterprises for many years, the Company believes that, given current market conditions and trends, such insurance may be available to it in the future only at higher premiums and with more exclusions. At the same time, directors and officers in service to corporations or business enterprises are being increasingly subjected to expensive and time-consuming litigation; and
     WHEREAS, the Board has determined that, in order to help attract and retain qualified individuals as directors and officers, the best interests of the Company and its investors will be served by assuring such individuals that the Company will indemnify them to the maximum extent permitted by law; and
     WHEREAS, the Certificate of Incorporation (the “Certificate of Incorporation”) of the Company permit, and the By-Laws (the “By-Laws”) of the Company permit, indemnification of the officers and directors of the Company, and Indemnitee may also be entitled to indemnification pursuant to the Delaware General Corporation Law (“DGCL”); and
     WHEREAS, the Certificate of Incorporation, the By-Laws and the DGCL expressly provide that the indemnification provisions set forth therein are not exclusive, and thereby contemplate that contracts may be entered into between the Company and its directors and officers with respect to indemnification and the advancement of defense costs; and
     WHEREAS, the Board has determined that the increased difficulty in attracting and retaining such persons is detrimental to the best interests of the Company’s investors

1


 

and that the Company should act to assure such persons that there will be increased certainty of such protection in the future; and
     WHEREAS, it therefore is reasonable, prudent and necessary for the Company contractually to obligate itself to indemnify, and to advance defense costs on behalf of, such persons to the fullest extent permitted by applicable law so that they will serve or continue to serve the Company free from undue concern that they will not be so indemnified; and
     WHEREAS, this Agreement is a supplement to and in furtherance of the Certificate of Incorporation, By-Laws and any resolutions adopted pursuant thereto, and shall not be deemed a substitute therefore, nor shall it be deemed to diminish or abrogate any rights of Indemnitee thereunder; and
     WHEREAS, the Board recognizes that the Indemnitee does not regard the protection available under the Company’s Certificate of Incorporation, the By-Laws and insurance program as adequate in the present circumstances, and may not be willing to serve or continue to serve as a director, officer or in such other capacity as the Company may request without adequate protection, and the Company desires Indemnitee to serve in such capacity; and
     WHEREAS, Indemnitee is willing to serve, and continue to serve, as a member of the Board (and any committee thereof) or as an officer of the Company, on the condition that he or she be indemnified as provided for herein.
     NOW, THEREFORE, in consideration of the premises and the covenants contained herein, the Company and Indemnitee do hereby covenant and agree as follows:
     1. Services to the Company. Indemnitee will serve or continue to serve, at the will of the Company, as a director or officer of the Company for so long as Indemnitee is duly elected or appointed or until Indemnitee tenders his or her resignation. This Agreement shall not serve as a binding commitment on the part of Indemnitee to continue to serve in such capacity, or on the part of the Company to cause him or her to be nominated to successive terms as a director or officer or to not otherwise be removed for cause or without cause, as permitted under law.
     2. Definitions. As used in this Agreement:
          (a) “Beneficial Owner” shall have the meaning given to such term in Rule 13d-3 issued under the Exchange Act; provided, however, that Beneficial Owner shall exclude any Person becoming a Beneficial Owner by reason of the stockholders of the Company approving a merger of the Company with another entity.
          (b) A “Change in Control” shall be deemed to occur upon the earliest to occur after the date of this Agreement of any of the following events:

2


 

               (i) Acquisition of Stock by Third Party. Following the initial public offering of the Company’s securities, any Person (as defined below, but excluding any subsidiary or employee benefit plan of the Company), subsequent to the date of this Agreement, becomes the Beneficial Owner, directly or indirectly, of securities of the Company representing thirty-five percent (35%) or more of the combined voting power of the Company’s then outstanding securities entitled to vote generally in the election of directors, unless (1) the change in the relative Beneficial Ownership of the Company’s securities by any Person results solely from a reduction in the aggregate number of outstanding shares of securities entitled to vote generally in the election of directors, or (2) such acquisition was approved in advance by the Continuing Directors (as defined below) and such acquisition would not constitute a Change in Control under part (iii) of this definition;
               (ii) Change in Board of Directors. Individuals who, as of the date hereof, constitute the Board, and any new director whose election by the Board or nomination for election by the Company’s stockholders was approved by a vote of at least two thirds of the directors then still in office who were directors on the date hereof or whose election for nomination for election was previously so approved (collectively, the “Continuing Directors”), cease for any reason to constitute at least a majority of the members of the Board;
               (iii) Corporate Transactions. The effective date of a reorganization, merger or consolidation of the Company (a “Business Combination”), in each case, unless, following such Business Combination: (1) all or substantially all of the individuals and entities who were the Beneficial Owners of securities entitled to vote generally in the election of directors immediately prior to such Business Combination beneficially own, directly or indirectly, more than 51% of the combined voting power of the then outstanding securities entitled to vote generally in the election of directors of the Company resulting from such Business Combination (including, without limitation, a corporation which as a result of such transaction owns the Company or all or substantially all of the Company’s assets either directly or through one or more Subsidiaries) in substantially the same proportions as their ownership, immediately prior to such Business Combination, of the securities entitled to vote generally in the election of directors; (2) no Person (excluding any corporation resulting from such Business Combination) is the Beneficial Owner, directly or indirectly, of 15% or more of the combined voting power of the then outstanding securities entitled to vote generally in the election of directors of such corporation except to the extent that such ownership existed prior to the Business Combination; and (3) at least a majority of the Board resulting from such Business Combination were Continuing Directors at the time of the execution of the initial agreement, or of the action of the Board, providing for such Business Combination;
               (iv) Liquidation. The approval by the stockholders of the Company of a complete liquidation of the Company or an agreement or series of agreements for the sale or disposition by the Company of all or substantially all of the Company’s assets, other than factoring the Company’s current receivables or escrows due

3


 

(or, if such approval is not required, the decision by the Board to proceed with such a liquidation, sale, or disposition in one transaction or a series of related transactions); or
               (v) Other Events. There occurs any other event of a nature that would be required to be reported in response to Item 6(e) of Schedule 14A of Regulation 14A (or a response to any similar item on any similar schedule or form) promulgated under the Exchange Act (as defined below), whether or not the Company is then subject to such reporting requirement.
          (c) “Corporate Status” shall describe the status of a person who is or was a director, officer, trustee, partner, member, fiduciary, employee or agent of the Company or of any other Enterprise (as defined below), which such person is or was serving at the request of the Company.
          (d) “Disinterested Director” shall mean a director of the Company who is not and was not a party to the Proceeding (as defined below) in respect of which indemnification is sought by Indemnitee.
          (e) “Enterprise” shall mean any corporation, limited liability company, partnership, joint venture, trust, employee benefit plan or other enterprise of which Indemnitee is or was serving at the request of the Company as a director, officer, trustee, administrator, partner, member, fiduciary, employee or agent.
          (f) “Exchange Act” shall mean the Securities Exchange Act of 1934, as amended.
          (g) “Expenses” shall include all reasonable attorneys’ fees, retainers, court costs, transcript costs, fees of experts and accountants, witness fees, travel expenses, duplicating costs, printing and binding costs, telephone charges, postage, delivery service fees, and all other disbursements or expenses of the types and amounts customarily incurred in connection with prosecuting, defending, preparing to prosecute or defend, investigating, being or preparing to be a witness in, or otherwise participating in, a Proceeding (as defined below). Expenses also shall include costs incurred in connection with any appeal resulting from any Proceeding (as defined below), including, without limitation, the premium, security for, and other costs relating to any bond, supersedeas bond, or other appeal bond or its equivalent. Expenses, however, shall not include amounts paid in settlement by Indemnitee or the amount of judgments or fines against Indemnitee.
          (h) “Independent Counsel” shall mean a law firm, or a member of a law firm, that is experienced in matters of corporation law and neither presently is, nor in the past five (5) years has been, retained to represent: (i) the Company or Indemnitee in any matter material to either such party (other than with respect to matters concerning the Indemnitee under this Agreement, or other indemnitees under similar indemnification agreements), or (ii) any other party to the Proceeding giving rise to a claim for indemnification hereunder. Notwithstanding the foregoing, the term “Independent

4


 

Counsel” shall not include any person who, under the applicable standards of professional conduct then prevailing, would have a conflict of interest in representing either the Company or Indemnitee in an action to determine Indemnitee’s rights under this Agreement.
          (i) References to “fines” shall include any excise tax assessed on a person with respect to any employee benefit plan pursuant to applicable law.
          (j) References to “serving at the request of the Company” shall include any service provided at the request of the Company as a director, officer, trustee, administrator, partner, member, fiduciary, employee or agent of the Company which imposes duties on, or involves services by, such director, officer, trustee, administrator, partner, member, fiduciary, employee or agent with respect to an employee benefit plan, its participants or beneficiaries.
          (k) “Person” shall have the meaning set forth in Sections 13(d) and 14(d) of the Exchange Act; provided, however, that Person shall exclude (i) the Company and (ii) any trustee or other fiduciary holding securities under an employee benefit plan of the Company or a subsidiary of the Company.
          (l) Any action taken or omitted to be taken by a person for a purpose which he or she reasonably believed to be in the interests of the participants and beneficiaries of an employee benefit plan shall be deemed to have been taken in “good faith” and for a purpose which is “not opposed to the best interests of the Company”, as such terms are referred to in this Agreement and used in the DGCL.
          (m) The term “Proceeding” shall include any threatened, pending or completed action, suit, arbitration, alternate dispute resolution mechanism, investigation, inquiry, administrative hearing or any other actual, threatened or completed proceeding, whether brought in the right of the Company or otherwise and whether of a civil, criminal, administrative or investigative nature, including any related appeal, in which Indemnitee was, is or will be involved as a party or witness or otherwise by reason of the fact that Indemnitee is or was a director, officer, trustee, administrator, partner, member, fiduciary, employee or agent of the Company, by reason of any action taken or not taken by him or her while acting as director, officer, trustee, administrator, partner, member, fiduciary, employee or agent of the Company, or by reason of the fact that he or she is or was serving at the request of the Company as a director, officer, trustee, administrator, partner, member, fiduciary, employee or agent of any other Enterprise, in each case whether or not serving in such capacity at the time any liability or expense is incurred for which indemnification, reimbursement, or advancement of expenses can be provided under this Agreement.
     3. Indemnity in Third-Party Proceedings. The Company shall indemnify and hold harmless Indemnitee in accordance with the provisions of this Section 3 if Indemnitee is made, or is threatened to be made, a party to or a participant in (as a witness or otherwise) any Proceeding, other than a Proceeding by or in the right of the Company to procure a judgment in

5


 

its favor. Pursuant to this Section 3, Indemnitee shall be indemnified and held harmless against all judgments, fines, penalties, amounts paid in settlement (if such settlement is approved in writing in advance by the Company, which approval shall not be unreasonably withheld) (including, without limitation, all interest, assessments and other charges paid or payable in connection with or in respect of any of the foregoing) (collectively, “Losses”) and Expenses actually and reasonably incurred by Indemnitee or on his or her behalf in connection with such Proceeding or any action, discovery event, claim, issue or matter therein or related thereto, if Indemnitee acted in good faith, for a purpose which he or she reasonably believed to be in or not opposed to the best interests of the Company and, in the case of a criminal Proceeding, in addition, had no reasonable cause to believe that his or her conduct was unlawful.
     4. Indemnity in Proceedings by or in the Right of the Company. The Company shall indemnify Indemnitee in accordance with the provisions of this Section 4 if Indemnitee is made, or is threatened to be made, a party to or a participant in (as a witness or otherwise) any Proceeding by or in the right of the Company to procure a judgment in its favor. Pursuant to this Section 4, Indemnitee shall be indemnified and held harmless against all Expenses actually and reasonably incurred by him or her or on his or her behalf in connection with the defense or settlement of such Proceeding or any action, discovery event, claim, issue or matter therein or related thereto, if Indemnitee acted in good faith, for a purpose which he or she reasonably believed to be in or not opposed to the best interests of the Company. No indemnification, however, shall be made under this Section 4 in respect of any claim, issue or matter as to which Indemnitee shall have been adjudged to be liable to the Company, unless and only to the extent that the court in which the Proceeding was brought or, if no Proceeding was brought in a court, any court of competent jurisdiction, determines upon application that, in view of all the circumstances of the case, Indemnitee fairly and reasonably is entitled to indemnification for such portion of the Expenses as the court deems proper.
     5. Indemnification for Expenses Where Indemnitee is Wholly or Partly Successful. Notwithstanding and in addition to the provisions of Section 3 and 4 of this Agreement, to the extent that Indemnitee is a party to a Proceeding and is successful, on the merits or otherwise, in the defense of any claim, issue or matter therein, the Company shall indemnify and hold harmless Indemnitee against all Expenses actually and reasonably incurred by him or her or on his or her behalf in connection with such successful defense. For the avoidance of doubt, if Indemnitee is not wholly successful in such Proceeding but is successful, on the merits or otherwise, as to one or more but less than all claims, issues or matters in such Proceeding, the Company shall indemnify Indemnitee against all Expenses actually and reasonably incurred by him or her or on his or her behalf in connection with each successfully resolved claim, issue or matter. For purposes of this Section 5, and without limitation, the termination of any claim, issue or matter in such a Proceeding by withdrawal or dismissal, with or without prejudice, shall be deemed to be a successful result as to such claim, issue or matter.
     6. Indemnification for Expenses of a Witness. To the extent that Indemnitee is, by reason of his or her Corporate Status, a witness in or otherwise incurs Expenses in connection with any Proceeding to which Indemnitee is not a party, he or she shall be indemnified and held harmless by the Company against all Expenses actually and reasonably incurred by him or her or on his or her behalf in connection therewith.

6


 

     7. Additional Indemnification.
          (a) Notwithstanding any limitation in Sections 3, 4, or 5 hereof or in Section 145 of the DGCL or other applicable statutory provision, the Company shall indemnify Indemnitee to the fullest extent permitted by law if Indemnitee is made, or is threatened to be made, a party to any Proceeding (including a Proceeding by or in the right of the Company to procure a judgment in its favor) against all Losses and Expenses actually and reasonably incurred by Indemnitee in connection with the Proceeding, provided that no indemnification shall be made under this Section 7(a) on account of Indemnitee’s conduct which constitutes a breach of Indemnitee’s duty of loyalty to the Company or its investors or is an act or omission not in good faith or which involves intentional misconduct or a knowing violation of the law.
          (b) For purposes of Sections 7(a), the meaning of the phrase “to the fullest extent permitted by law” shall include, but not be limited to:
               (i) to the fullest extent authorized or permitted by the then-applicable provisions of the DGCL or other applicable statutory provision, that authorize or contemplate indemnification by agreement, or the corresponding provision of any amendment to or replacement of the DGCL or other applicable statutory provision, and
               (ii) to the fullest extent authorized or permitted by any amendments to or replacements of the DGCL or other applicable statutory provision, adopted after the date of this Agreement that increase the extent to which a corporation limited liability company or partnership, as applicable, may indemnify its officers, directors or persons holding similar fiduciary responsibilities.
          (c) Indemnitee shall be entitled to the prompt payment of all Expenses reasonably incurred in enforcing successfully (fully or partially) this Agreement.
     8. Contribution. To the fullest extent permissible under applicable law, if the indemnification provided for in this Agreement is unavailable to Indemnitee in whole or in part for any reason whatsoever, the Company, in lieu of indemnifying Indemnitee, shall contribute to the amount incurred by Indemnitee, whether for judgments, fines, penalties, excise taxes, amounts paid or to be paid in settlement and/or for Expenses, in connection with any claim relating to an indemnifiable event under this Agreement, in such proportion as is deemed fair and reasonable in light of all of the circumstances of such Proceeding in order to reflect (i) the relative benefits received by the Company, on the one hand, and Indemnitee, on the other, as a result of the event(s) and/or transaction(s) giving cause to such Proceeding; and/or (ii) the relative fault of the Company, on the one hand (and its directors, officers, employees and agents) and Indemnitee, on the other, in connection with such event(s) and/or transaction(s).
     9. Exclusions. Notwithstanding any provision in this Agreement, the Company shall not be obligated under this Agreement to make any indemnity in connection with any claim made against Indemnitee:

7


 

          (a) for which payment actually has been received by or on behalf of Indemnitee under any insurance policy or other indemnity provision, except with respect to any excess beyond the amount actually received under such insurance policy or other indemnity provision; or
          (b) for an accounting of profits made from the purchase and sale (or sale and purchase) by Indemnitee of securities of the Company or any subsidiary of the Company within the meaning of Section 16(b) of the Exchange Act, as amended, or similar provisions of state blue sky law, state statutory law or common law; or
          (c) prior to a Change in Control, in connection with any Proceeding (or any part of any Proceeding) initiated by Indemnitee, including any Proceeding (or any part of any Proceeding) initiated by Indemnitee against the Company (other than any Proceeding referred to in Sections 14(d) or (e) below or any other Proceeding commenced to recover any Expenses referred to in Section 7(c) above) or its directors, officers, employees or other indemnitees, unless (i) the Board authorized the Proceeding (or any part of any Proceeding) prior to its initiation or (ii) the Company provides the indemnification, in its sole discretion, pursuant to the powers vested in the Company under applicable law; or
          (d) if the funds at issue were paid pursuant to a settlement approved by a court and indemnification would be inconsistent with any condition with respect to indemnification expressly imposed by the court in approving the settlement.
     10. Advances of Expenses; Defense of Claim.
          (a) The Company shall advance pursuant to this Section 10(a) the Expenses incurred by Indemnitee in connection with any Proceeding within thirty (30) days after the receipt by the Company of a written statement or statements requesting such advances from time to time, whether prior to or after final disposition of any Proceeding. Advances shall be unsecured and interest free. Advances shall be made without regard to Indemnitee’s ability to repay such advances. Advances shall include any and all reasonable Expenses incurred pursuing an action to enforce such right to receive advances. Notwithstanding any provision of this Agreement to the contrary, the Indemnitee shall be entitled to advances of Expenses incurred by him or her or on his or her behalf in connection with a Proceeding that Indemnitee claims is covered by Sections 3 and 4 hereof, prior to a final determination of eligibility for indemnification and prior to the final disposition of the Proceeding, upon the execution and delivery to the Company of an undertaking by or on behalf of the Indemnitee providing that the Indemnitee will repay such advances to the extent that it ultimately is determined that Indemnitee is not entitled to be indemnified by the Company. This Section 10(a) shall not apply to any claim made by Indemnitee for which indemnity is excluded pursuant to Section 9.
          (b) The Company will be entitled to participate in the Proceeding at its own expense.

8


 

          (c) The Company shall not settle any action, claim or Proceeding (in whole or in part) which would impose any Expense, judgment, fine, penalty or limitation on the Indemnitee without the Indemnitee’s prior written consent, which consent shall not be unreasonably withheld.
     11. Procedure for Notification and Application for Indemnification.
          (a) Within sixty (60) days after the actual receipt by Indemnitee of written notice that he or she is a party to or is requested to be a participant in (as a witness or otherwise) any Proceeding, Indemnitee shall submit to the Company a written notice identifying the Proceeding. The failure by the Indemnitee to notify the Company within such 60-day period will not relieve the Company from any liability which it may have to Indemnitee (i) other than under this Agreement, and (ii) under this Agreement, provided that if the Company can establish that such failure to notify the Company in a timely manner resulted in actual prejudice to the Company, then the Company will be relieved from liability under this Agreement only to the extent of such actual prejudice.
          (b) Indemnitee shall at the time of giving such notice pursuant to Section 11(a) or thereafter deliver to the Company a written application for indemnification. Such application may be delivered at such time as Indemnitee deems appropriate in his or her sole discretion. Following delivery of such a written application for indemnification by Indemnitee, the Indemnitee’s entitlement to indemnification shall be determined promptly according to Section 12(a) of this Agreement and the outcome of such determination shall be reported to Indemnitee in writing within forty-five (45) days of the submission of such application.
     12. Procedure Upon Application for Indemnification.
          (a) Upon written application by Indemnitee for indemnification pursuant to Section 11(b) or written statement by Indemnitee for advances of Expenses pursuant to Section 10(a), a determination with respect to Indemnitee’s entitlement thereto pursuant to the mandatory terms of this Agreement, pursuant to statute, or pursuant to other sources of right to indemnity, shall be made in the specific case: (i) by a majority vote of the Disinterested Directors, whether or not such directors otherwise would constitute a quorum of the Board; (ii) by a committee of Disinterested Directors designated by a majority vote of such directors, whether or not such directors would otherwise constitute a quorum of the Board, (iii) if there are no Disinterested Directors, by Independent Counsel in a written opinion to the Board, a copy of which shall be delivered to Indemnitee or (iv) by the stockholders of the Company. Indemnitee shall reasonably cooperate with the person, persons or entity making the determination with respect to Indemnitee’s entitlement to indemnification, including providing to such person, persons or entity upon reasonable advance request any documentation or information which is not privileged or otherwise protected from disclosure and which is reasonably available to Indemnitee and reasonably necessary to such determination. Any costs or Expenses (including attorneys’ fees and disbursements) incurred by Indemnitee in so cooperating with the person, persons or entity making such determination shall be

9


 

borne by the Company (irrespective of the determination as to Indemnitee’s entitlement to indemnification) and the Company hereby indemnifies and agrees to hold Indemnitee harmless from any such costs and Expenses.
          (b) If it is determined that Indemnitee is entitled to the indemnification requested by the Indemnitee in a written application submitted to the Company pursuant to Section 11(b), payment to Indemnitee shall be made within ten (10) days after such determination. All advances of Expenses requested in a written statement by Indemnitee pursuant to Section 10(a) prior to a final determination of eligibility for indemnification shall be paid in accordance with Section 10.
          (c) In the event the determination of entitlement to indemnification or advancement of Expenses is to be made by Independent Counsel pursuant to Section 12(a) hereof, the Independent Counsel shall be selected as provided in this Section 12(c). If a Change in Control shall not have occurred, the Independent Counsel shall be selected by the Board, and the Company shall give written notice to Indemnitee advising him or her of the identity of the Independent Counsel so selected. If a Change in Control shall have occurred, the Independent Counsel shall be selected by Indemnitee (unless Indemnitee shall request that such selection be made by the Board, in which event the preceding sentence shall apply), and Indemnitee shall give written notice to the Company advising it of the identity of the Independent Counsel so selected. In either event, Indemnitee or the Company, as the case may be, may, within ten (10) days after such written notice of selection shall have been received, deliver to the Company or to Indemnitee, as the case may be, a written objection to such selection; provided, however, that such objection may be asserted only on the ground that the Independent Counsel so selected does not meet the requirements of “Independent Counsel” as defined in Section 2 of this Agreement, and the objection shall set forth with particularity the factual basis of such assertion. Absent a proper and timely objection, the person so selected shall act as Independent Counsel. If a written objection is made and substantiated, the Independent Counsel so selected may not serve as Independent Counsel unless and until such objection is withdrawn or a court of competent jurisdiction has determined that such objection is without merit. If, within twenty (20) days after submission by Indemnitee of a written request for advancement of Expenses or indemnification pursuant to Section 10(a) or 11(b) hereof, no Independent Counsel shall have been selected and not objected to, either the Company or Indemnitee may petition a court of competent jurisdiction for resolution of any objection which shall have been made by the Company or Indemnitee to the other’s selection of Independent Counsel and/or for the appointment as Independent Counsel of a person selected by the court or by such other person as the court shall designate, and the person with respect to whom all objections are so resolved or the person so appointed shall act as Independent Counsel under Section 12(a) hereof.
          (d) The Company shall pay the reasonable fees and expenses of the Independent Counsel and to fully indemnify such Independent Counsel against any and all Expenses, claims, liabilities and damages arising out of or relating to this Agreement or its engagement pursuant hereto.

10


 

          (e) Upon the due commencement of any judicial proceeding or arbitration pursuant to Section 14(a) of this Agreement, any Independent Counsel shall be discharged and relieved of any further responsibility in such capacity (subject to the applicable standards of professional conduct then prevailing).
     13. Presumptions and Effect of Certain Proceedings.
          (a) Presumption in Favor of Indemnitee. In making a determination with respect to entitlement to indemnification or advancement of Expenses hereunder, the person or persons or entity making such determination shall presume that Indemnitee is entitled to indemnification or advancement of Expenses under this Agreement if Indemnitee has submitted an application for advancement of Expenses in accordance with Section 10(a) of this Agreement or indemnification in accordance with Section 11(b) of this Agreement, and the Company shall have the burden of proof to overcome that presumption.
          (b) No Presumption Against Indemnitee. Neither the failure of the Company (including by its directors or Independent Counsel) to have made a determination prior to the commencement of any action pursuant to this Agreement nor an actual determination by the Company (including by its directors or Independent Counsel) that Indemnitee has not met the applicable standard of conduct for indemnification shall be a defense to the action or create a presumption that Indemnitee has not met the applicable standard of conduct.
          (c) Sixty Day Period for Determination. If the person, persons or entity empowered or selected under Section 12 of this Agreement to determine whether Indemnitee is entitled to indemnification or advancement of Expenses shall not have made a determination within sixty (60) days after receipt by the Company of an application therefor, a determination of entitlement to indemnification or advancement of Expenses shall be deemed to have been made and Indemnitee shall be entitled to such indemnification, absent (i) a misstatement by Indemnitee of a material fact, or an omission of a material fact necessary to make Indemnitee’s statement not materially misleading, in connection with the application for indemnification or advancement of Expenses, or (ii) a prohibition of such indemnification under applicable law; provided, however, that such 60-day period may be extended for a reasonable time, not to exceed an additional thirty (30) days, if the person, persons or entity making the determination with respect to entitlement to indemnification in good faith requires such additional time for the obtaining or evaluating of documentation and/or information relating thereto.
          (d) No Presumption from Termination of a Proceeding. The termination of any Proceeding or of any claim, issue or matter therein, by judgment, order, settlement or conviction, or upon a plea of nolo contendere, or its equivalent, shall not of itself adversely affect the right of Indemnitee to indemnification or create a presumption that Indemnitee did not act in good faith and for a purpose which he or she reasonably believed to be in or not opposed to the best interests of the Company or, with

11


 

respect to any criminal Proceeding, that Indemnitee had reasonable cause to believe that his or her conduct was unlawful.
          (e) Reliance as Safe Harbor. For purposes of any determination of good faith, Indemnitee shall be deemed to have acted in good faith if Indemnitee’s action or failure to act is based on the records or books of account of the Company or any Enterprise other than the Company, including financial statements, or on information supplied to Indemnitee by the officers of the Company or any Enterprise other than the Company in the course of their duties, or on the advice of legal counsel for the Company or any Enterprise other than the Company or on information or records given or reports made to the Company or any Enterprise other than the Company by an independent certified public accountant or by an appraiser or other expert selected by the Company or any Enterprise other than the Company, except if the Indemnitee knew or had reason to know that such records or books of account of the Company, information supplied by the officers of the Company, advice of legal counsel or information or records given or reports made by an independent certified public accountant or by an appraiser or other expert were materially false or materially inaccurate. The provisions of this Section 13(e) shall not be deemed to be exclusive or to limit in any way the other circumstances in which the Indemnitee may be deemed or found to have met any applicable standard of conduct.
          (f) Actions of Others. The knowledge and/or actions, or failure to act, of any other director, officer, trustee, administrator, partner, member, fiduciary, employee or agent of the Company or any Enterprise other than the Company shall not be imputed to Indemnitee for purposes of determining the right to indemnification under this Agreement.
     14. Remedies of Indemnitee.
          (a) Adjudication/Arbitration. In the event that (i) a determination is made pursuant to Section 12 of this Agreement that Indemnitee is not entitled to indemnification under this Agreement, (ii) advancement of Expenses is not timely made pursuant to Section 10 of this Agreement, (iii) subject to Section 13(b), no determination of entitlement to indemnification shall have been made pursuant to Section 12(a) of this Agreement within 60 days after receipt by the Company of the application for indemnification, or (iv) payment of indemnification is not made pursuant to Sections 3, 4, 5, 6, 7 and 12(b) of this Agreement within ten (10) days after a determination has been made that Indemnitee is entitled to indemnification, or after receipt by the Company of a written request for any additional monies owed with respect to a Proceeding as to which it already has been determined that Indemnitee is entitled to indemnification, Indemnitee shall be entitled to an adjudication by a court of his or her entitlement to such indemnification or advancement of Expenses. Alternatively, Indemnitee, at his or her option, may seek an award in arbitration to be conducted by a single arbitrator pursuant to the Commercial Arbitration Rules of the American Arbitration Association. The Company shall not oppose Indemnitee’s right to seek any such adjudication or award in arbitration.

12


 

          (b) Indemnitee Not Prejudiced by Prior Adverse Determination. In the event that a determination shall have been made pursuant to Section 12(a) of this Agreement that Indemnitee is not entitled to indemnification, any judicial proceeding or arbitration commenced pursuant to this Section 14 shall be conducted in all respects as a de novo trial, or arbitration, on the merits, and Indemnitee shall not be prejudiced by reason of the prior adverse determination. In any judicial proceeding or arbitration commenced pursuant to this Section 14, the Company shall have the burden of proving Indemnitee is not entitled to indemnification or advancement of Expenses, as the case may be.
          (c) Company Bound by Prior Determination. If a determination shall have been made pursuant to Section 12(a) of this Agreement that Indemnitee is entitled to indemnification, the Company shall be bound by such determination in any judicial proceeding or arbitration commenced pursuant to this Section 14, absent (i) a misstatement by Indemnitee of a material fact, or an omission of a material fact necessary to make Indemnitee’s statement not materially misleading, in connection with the application for indemnification, or (ii) a prohibition of such indemnification under applicable law.
          (d) Expenses. In the event that Indemnitee, pursuant to this Section 14, seeks a judicial adjudication of or an award in arbitration to enforce his or her rights under, or to recover damages for breach of, this Agreement, Indemnitee shall be entitled to recover from the Company, and shall be jointly and severally indemnified by the Company against, any and all Expenses actually and reasonably incurred by him or her in such judicial adjudication or arbitration if it shall be determined in such judicial adjudication or arbitration that Indemnitee is entitled to receive all or part of the indemnification or advancement of Expenses sought which the Company had disputed prior to the commencement of the judicial proceeding or arbitration.
          (e) Advances of Expenses. If requested by Indemnitee, the Company shall (within ten (10) days after receipt by the Company of a written request therefore) advance to Indemnitee the Expenses which are incurred by Indemnitee in connection with any judicial proceeding or arbitration brought by Indemnitee for indemnification or advance of Expenses from the Company under this Agreement or under any directors’ and officers’ liability insurance policies maintained by the Company, if the Indemnitee has submitted an undertaking to repay such Expenses if Indemnitee ultimately is determined to not be entitled to such indemnification, advancement of Expenses or insurance recovery, as the case may be. The Indemnitee’s financial ability to repay any such advances shall not be a basis for the Company to decline to make such advances.
          (f) Precluded Assertions by the Company. The Company shall be precluded from asserting in any judicial proceeding or arbitration commenced pursuant to this Section 14 that the procedures and presumptions of this Agreement are not valid, binding and enforceable and shall stipulate in any such court or before any such arbitrator that the Company is bound by all the provisions of this Agreement.

13


 

     15. Non-exclusivity; Survival of Rights; Insurance; Subrogation.
          (a) Rights of Indemnitee Not Exclusive. The rights of indemnification and to receive advancement of Expenses as provided by this Agreement shall not be deemed exclusive of any other rights to which Indemnitee may at any time be entitled under applicable law, the Certificate of Incorporation, or the By-Laws, any agreement, vote of investors or a resolution of directors, members, partners, or otherwise. No right or remedy herein conferred by this Agreement is intended to be exclusive of any other right or remedy, and every other right and remedy shall be cumulative and in addition to every other right and remedy given hereunder or now or hereafter existing at law or in equity or otherwise. The assertion or employment of any right or remedy hereunder, or otherwise, shall not prevent the concurrent or subsequent assertion or employment of any other right or remedy.
          (b) Survival of Rights. No amendment, alteration or repeal of this Agreement or of any provision hereof shall limit or restrict any right of Indemnitee under this Agreement in respect of any action taken or omitted by such Indemnitee in his or her Corporate Status prior to such amendment, alteration or repeal.
          (c) Change of Law. To the extent that a change in Delaware law, whether by statute or judicial decision, permits greater indemnification or advancement of Expenses than would be afforded currently under the Certificate of Incorporation or the By-Laws, or this Agreement, it is the intent of the parties hereto that Indemnitee shall enjoy and be conferred by this Agreement the greater benefits so afforded by such change.
          (d) Insurance. To the extent that the Company maintains an insurance policy or policies providing liability insurance for directors, officers, trustees, administrators partners, members, fiduciaries, employees, or agents of the Company or of any other Enterprise which such person serves at the request of the Company, Indemnitee shall be covered by such policy or policies in accordance with its or their terms to the maximum extent of the coverage available for any such director, trustee, partner, member, fiduciary, officer, employee or agent under such policy or policies. If, at the time the Company receives notice from any source of a Proceeding as to which Indemnitee is a party or a participant (as a witness or otherwise) the Company has director and officer liability insurance in effect that covers Indemnitee, the Company shall give prompt notice of such Proceeding to the insurers in accordance with the procedures set forth in the respective policies. The Company shall thereafter take all necessary or desirable action to cause such insurers to pay, on behalf of the Indemnitee, all amounts payable as a result of such Proceeding in accordance with the terms of such policies.
          (e) Subrogation. In the event of any payment under this Agreement, the Company, shall be subrogated to the extent of such payment to all of the rights of recovery of Indemnitee, who shall execute all papers required and take all action

14


 

necessary to secure such rights, including execution of such documents as are necessary to enable the Company to bring suit to enforce such rights.
          (f) Other Payments. The Company shall not be liable under this Agreement to make any payment of amounts otherwise indemnifiable (or for which advancement is provided hereunder) if and to the extent that Indemnitee has otherwise actually received such payment under any insurance policy, contract, agreement or otherwise.
          (g) Other Indemnification. The Company’s obligation to indemnify or advance Expenses hereunder to Indemnitee who is or was serving at the request of the Company as a director, officer, trustee, administrator partner, member, fiduciary, employee or agent of any other Enterprise shall be reduced by any amount Indemnitee has actually received as indemnification or advancement of expenses from such Enterprise.
     16. Duration of Agreement. This Agreement shall continue until and terminate upon the later of: (a) six (6) years after the date that Indemnitee shall have ceased to serve as any of the following: a director, officer, agent or employee of the Company or as a director, officer, trustee, administrator partner, member, fiduciary, employee or agent of any other corporation, partnership, joint venture, trust, employee benefit plan or other Enterprise which Indemnitee served at the request of the Company; or (b) one (1) year after the final termination of any Proceeding (including after the expiration of any rights of appeal) then pending in respect of which Indemnitee is granted rights of indemnification or advancement of Expenses hereunder and of any proceeding commenced by Indemnitee pursuant to Section 14 of this Agreement (including any rights of appeal of any Proceeding commenced pursuant to Section 14). This Agreement shall be binding upon the Company and its respective successors and assigns and shall inure to the benefit of Indemnitee and his or her heirs, executors and administrators.
     17. Severability. If any provision or provisions of this Agreement shall be held to be invalid, illegal or unenforceable for any reason whatsoever: (a) the validity, legality and enforceability of the remaining provisions of this Agreement (including, without limitation, each portion of any Section of this Agreement containing any such provision held to be invalid, illegal or unenforceable, that is not itself invalid, illegal or unenforceable) shall not in any way be affected or impaired thereby and shall remain enforceable to the fullest extent permitted by law; (b) such provision or provisions shall be deemed reformed to the extent necessary to conform to applicable law and to give the maximum effect to the intent of the parties hereto; and (c) to the fullest extent possible, the provisions of this Agreement (including, without limitation, each portion of any Section of this Agreement containing any such provision held to be invalid, illegal or unenforceable, that is not itself invalid, illegal or unenforceable) shall be construed so as to give effect to the intent manifested thereby.
     18. Enforcement.
          (a) The Company expressly confirms and agrees that it has entered into this Agreement and assumed the obligations imposed on it hereby in order to induce

15


 

Indemnitee to serve, or to continue to serve, as a director or officer of the Company, and the Company acknowledges that Indemnitee is relying upon this Agreement in serving or continuing to serve as a director or officer of the Company.
          (b) This Agreement constitutes the entire agreement between the parties hereto with respect to the subject matter hereof and supersedes all prior agreements and understandings, oral, written and implied, between the parties hereto with respect to the subject matter hereof.
     19. Modification and Waiver. No supplement, modification or amendment of this Agreement shall be binding unless executed in writing by each of the parties hereto. No waiver of any of the provisions of this Agreement shall be deemed or shall constitute a waiver of any other provisions of this Agreement nor shall any waiver constitute a continuing waiver.
     20. Successors and Binding Agreement.
          (a) The Company will require any successor (whether direct or indirect, by purchase, merger, consolidation, reorganization or otherwise) and any acquiror of all or substantially all of the business or assets of the Company by agreement in form and substance reasonably satisfactory to Indemnitee and/or his or her counsel, expressly to assume and agree to perform this Agreement in the same manner and to the same extent the Company would be required to perform it if no such succession had taken place.
          (b) This Agreement will be binding upon and inure to the benefit of the Company and any successor to the Company, including, without limitation, any person acquiring directly or indirectly all or substantially all of the business or assets of the Company whether by purchase, merger, consolidation, reorganization or otherwise (and such successor will thereafter be deemed the “Company” for purposes of this Agreement), but will not otherwise be assignable or delegatable by the Company.
          (c) This Agreement will inure to the benefit of and be enforceable by the Indemnitee’s personal or legal representatives, executors, administrators, successors, heirs, distributees, legatees and other successors.
          (d) This Agreement is personal in nature and neither of the parties hereto will, without the consent of the other, assign or delegate this Agreement or any rights or obligations hereunder except as expressly provided in Sections 20(a), (b) and (c). Without limiting the generality or effect of the foregoing, Indemnitee’s right to receive payments hereunder will not be assignable, whether by pledge, creation of a security interest or otherwise, other than by a transfer by the Indemnitee’s will, devise, a grantor’s trust instrument under which the Indemnitee or his estate is the sole beneficiary, or by the laws of descent and distribution, and, in the event of any attempted assignment or transfer contrary to this Section 20(d), the Company will have no liability to pay any amount so attempted to be assigned or transferred.

16


 

     21. Notices. All notices, requests, demands and other communications under this Agreement shall be in writing and shall be deemed to have been duly given if: (i) delivered by hand and receipted for by the party to whom said notice or other communication shall have been directed, on the date of such receipt, or (ii) mailed by certified or registered mail with postage prepaid, on the third business day after the date on which it is so mailed:
          (a) If to Indemnitee, at the address indicated on the signature page of this Agreement, or such other address as Indemnitee subsequently shall provide in writing to the Company.
          (b) If to the Company to:
Grubb & Ellis Company
1551 North Tustin Avenue, Suite 200
Santa Ana, California 92705
Attention: General Counsel
or to any other address as may have been furnished to Indemnitee in writing by the Company.
     22. Applicable Law and Consent to Jurisdiction. This Agreement and the legal relations among the parties shall be governed by, and construed and enforced in accordance with, the laws of the State of Delaware, without regard to its conflict of laws, principles or rules. Except with respect to any arbitration commenced by Indemnitee pursuant to Section 14 of this Agreement, the Company and Indemnitee hereby irrevocably and unconditionally (i) agree that any action or proceeding arising out of or in connection with this Agreement shall be brought only in the Chancery Court of the State of Delaware (the “Delaware Court”), and not in any other state or federal court in the United States of America or any court in any other country, (ii) consent to submit to the exclusive jurisdiction of the Delaware Court for purposes of any action or proceeding arising out of or in connection with this Agreement, (iii) irrevocably appoint, to the extent such party is not a resident of the State of Delaware, The Prentice-Hall Corporation System, Inc., 2711 Centerville Road, Suite 400, Wilmington, New Castle County, Delaware 19808 as its agent in the State of Delaware as such party’s agent for acceptance of legal process in connection with any such action or proceeding against such party with the same legal force and validity as if served upon such party personally within the State of Delaware, (iv) waive any objection to the laying of venue of any such action or proceeding in the Delaware Court, and (v) waive, and agree not to plead or to make, any claim that any such action or proceeding brought in the Delaware Court has been brought in an improper or inconvenient forum.
     23. Identical Counterparts. This Agreement may be executed in one or more counterparts, each of which shall for all purposes be deemed to be an original but all of which together shall constitute one and the same Agreement. Only one such counterpart signed by the party against whom enforceability is sought needs to be produced to evidence the existence of this Agreement.

17


 

     24. Miscellaneous. Use of the masculine pronoun shall be deemed to include usage of the feminine pronoun where appropriate. The headings of the paragraphs of this Agreement are inserted for convenience only and shall not be deemed to constitute part of this Agreement or to affect the construction thereof.
[The remainder of this page is intentionally left blank.]

18


 

     IN WITNESS WHEREOF, the parties have caused this Agreement to be signed as of the day and year first above written.
                 
Grubb & Ellis Company            
             
 
               
By:
               
 
               
 
          By:    
 
               
Name:
               
 
               
            Address for Notices to Indemnitee:
 
               
Title:                
             
 
               
             
 
               
             

19

EX-21.1 9 a37648exv21w1.htm EXHIBIT 21.1 exv21w1
 

Exhibit 21.1
 
Subsidiaries of Grubb & Ellis Company
 
     
Subsidiaries
  State of Incorporation
 
1.  Aequus Property Management Company
  Texas
2.  Grubb & Ellis Affiliates, Inc. 
  Delaware
3.  Grubb & Ellis of Arizona, Inc. 
  Washington
4.  Grubb & Ellis Asset Services Company
  Delaware
5.  Grubb & Ellis Europe, Inc. 
  California
6.  Grubb & Ellis Institutional Properties, Inc. 
  California
7.  Grubb & Ellis Management Services, Inc. (“GEMS”)
  Delaware
Subsidiaries of Grubb & Ellis Management Services, Inc.:
   
a. Grubb & Ellis Management Services of Michigan, Inc. (“GEMS of Michigan”)
  Michigan
b. Grubb & Ellis Management Services of Canada, Inc. 
  Canada
c. GEMS Mexicana, S. DE R.L. DE C.V. 
  Mexico
d. Grubb & Ellis Management Services of Brazil LTDA
  Brazil
e. GEMS of Sweden, AB
  Sweden
f. GEMS Korea, LLC
  Korea
g. Crane Realty & Management Co. 
  California
Subsidiaries of Crane Realty & Management Co.:
   
1. Crane Realty Services, Inc. 
  California
h. Middle East Real Estate Services, LLC
  Delaware
8.  Grubb & Ellis Mortgage Group, Inc. 
  California
9.  Grubb & Ellis Mortgage Services, Inc. 
  California
10. Grubb & Ellis New York, Inc. 
  New York
11. Grubb & Ellis of Michigan, Inc. 
  Michigan
12. Grubb & Ellis of Nevada, Inc. 
  Nevada
13. Grubb & Ellis Advisers of California, Inc. 
  California
14. Grubb & Ellis Consulting Services Company
  Florida
Subsidiaries of Grubb & Ellis Consulting Services Company:
   
a. Landauer Hospitality International, Inc. 
  Delaware
b. Landauer Securities, Inc. 
  Massachusetts
15. Grubb & Ellis Southeast Partners, Inc. 
  California
16. HSM Inc. 
  Texas
17. White Commercial Real Estate
  California
19. Wm. A. White/Grubb & Ellis, Inc. 
  New York
20. GERA Property Acquisition LLC
  Delaware
Subsidiaries of GERA Property Acquisition LLC
   
a. GERA 6400 Shafer LLC
  Delaware
b. GERA Abrams Centre LLC
  Delaware
c. GERA Danbury LLC
  Delaware


 

     
Subsidiaries
  State of Incorporation
 
21. NNN Realty Advisors, Inc. 
  Delaware
a. Grubb & Ellis Realty Investors, LLC
  Virginia
Subsidiaries of Grubb & Ellis Realty Investors, LLC
   
1.  NNN/ROC Apartment Holdings, LLC
  Virginia
2.  Cunningham Lending, LLC
  Virginia
3.  NNN Collateralized Senior Notes, LLC
  Delaware
4.  Grubb & Ellis Healthcare REIT Advisor, LLC
  Delaware
5.  Grubb & Ellis Healthcare REIT Management, LLC
  Virginia
6.  Grubb & Ellis Apartment REIT Advisor, LLC
  Virginia
7.  Grubb & Ellis Apartment Management, LLC
  Virginia
8.  NNN Park At Spring Creek Leaseco, LP
  Texas
9.  NNN Sanctuary At Highland Oaks Leaseco, LLC
  Delaware
10. NNN St. Charles Leaseco, LLC
  Delaware
11. NNN 6320 Lamar, LLC
  Virginia
12. NNN Rocky Mountain Exchange, LLC
  Virginia
13. NNN Fountain Square SPE, LLC
  Delaware
14. NNN Met Center 10 SPE, LLC
  Delaware
15. NNN Southpointe, LLC
  Delaware
16. NNN/SOF Avallon, LLC
  Delaware
17. NNN 200 Galleria, LLC
  Delaware
b. Triple Net Properties Realty, Inc. 
  California
c. Grubb & Ellis Residential Management, Inc. 
  Delaware
d. Alesco Global Advisors, LLC (“Alesco”)
  California
e. Grubb & Ellis Securities, Inc. 
  California
f. Grubb & Ellis Institutional Advisors, LLC
  Delaware
g. Strategic Office Fund I, GP
  Delaware
h. Strategic Office Fund I, LP
  Delaware

EX-23.1 10 a37648exv23w1.htm EXHIBIT 23.1 exv23w1
 

EXHIBIT 23.1
 
CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
 
We consent to the incorporation by reference in the Registration Statement (Form S-8 No. 333-147925) pertaining to the 2006 Omnibus Equity Plan of Grubb & Ellis Company of our report dated March 13, 2008, with respect to the consolidated financial statements and schedules of Grubb & Ellis Company included in this Annual Report (Form 10-K) for the year ended December 31, 2007.
 
/s/  Ernst & Young LLP
 
Irvine, California
March 13, 2008

EX-23.2 11 a37648exv23w2.htm EXHIBIT 23.2 exv23w2
 

Exhibit 23.2
 
CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
 
We consent to the incorporation by reference in Registration Statement No. 333-147925 on Form S-8 of our report dated May 7, 2007 (March 14, 2008 as to Note 18) relating to the financial statements and financial statement schedules of Grubb & Ellis Company (formerly NNN Realty Advisors, Inc.) and subsidiaries (“the Company”) as of December 31, 2006 and for the two years then ended, appearing in the Annual Report on Form 10-K of the Company for the year ended December 31, 2007.
 
/s/  Deloitte & Touche LLP
 
Los Angeles, California
March 14, 2008

EX-31.1 12 a37648exv31w1.htm EXHIBIT 31.1 exv31w1
 

Exhibit 31.1
 
CERTIFICATIONS
 
I, Scott D. Peters, certify that:
 
1. I have reviewed this annual report on Form 10-K of Grubb & Ellis Company;
 
2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report;
 
3. Based on my knowledge, the financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report;
 
4. The registrant’s other certifying officer and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) for the registrant and have:
 
(a) designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being prepared;
 
(b) evaluated the effectiveness of the registrant’s disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation;
 
(c) disclosed in this report any change in the registrant’s internal control over financial reporting that occurred during the registrant’s most recent fiscal quarter (the registrant’s fourth fiscal quarter in the case of an annual report) that has materially affected, or is reasonably likely to materially affect, the registrant’s internal control over financial reporting;
 
(d) designed such internal control over financial reporting, or caused such internal control over financial reporting to be designed under our supervision, to provide reasonable assurance regarding the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with generally accepted accounting principals; and
 
5. The registrant’s other certifying officer and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrant’s auditors and the audit committee of the registrant’s board of directors (or persons performing the equivalent function):
 
(a) all significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which are reasonably likely to adversely affect the registrant’s ability to record, process, summarize and report financial information; and
 
(b) any fraud, whether or not material, that involves management or other employees who have a significant role in the registrant’s internal controls over financial reporting.
 
Date: March 17, 2008
 
/s/  Scott D. Peters
Scott D. Peters
Chief Executive Officer

EX-31.2 13 a37648exv31w2.htm EXHIBIT 31.2 exv31w2
 

Exhibit 31.2
 
CERTIFICATIONS
 
I, Richard W. Pehlke, certify that:
 
1. I have reviewed this annual report on Form 10-K of Grubb & Ellis Company;
 
2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report;
 
3. Based on my knowledge, the financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report;
 
4. The registrant’s other certifying officer and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) for the registrant and have:
 
(a) designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being prepared;
 
(b) evaluated the effectiveness of the registrant’s disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation;
 
(c) disclosed in this report any change in the registrant’s internal control over financial reporting that occurred during the registrant’s most recent fiscal quarter (the registrant’s fourth fiscal quarter in the case of an annual report) that has materially affected, or is reasonably likely to materially affect, the registrant’s internal control over financial reporting;
 
(d) designed such internal control over financial reporting, or caused such internal control over financial reporting to be designed under our supervision, to provide reasonable assurance regarding the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with generally accepted accounting principals; and
 
5. The registrant’s other certifying officer and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrant’s auditors and the audit committee of the registrant’s board of directors (or persons performing the equivalent function):
 
(a) all significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which are reasonably likely to adversely affect the registrant’s ability to record, process, summarize and report financial information; and
 
(b) any fraud, whether or not material, that involves management or other employees who have a significant role in the registrant’s internal controls over financial reporting.
 
Date: March 17, 2008
 
/s/  Richard W. Pehlke
Richard W. Pehlke
Chief Financial Officer

EX-32 14 a37648exv32.htm EXHIBIT 32 exv32
 

Exhibit 32
 
Written Statement of Chief Executive Officer and Chief Financial Officer Pursuant
to Section 906 of the Sarbanes-Oxley Act of 2002
 
The undersigned, the Chief Executive Officer and the Chief Financial Officer of Grubb & Ellis Company (the “Company”), each hereby certifies that to his knowledge, on the date hereof:
 
(a) the Form 10-K of the Company for the period ended December 31, 2007 filed on the date hereof with the Securities and Exchange Commission (the “Report”) fully complies with the requirements of Section 13 (a) or 15 (d) of the Securities Exchange Act of 1934; and
 
(b) information contained in the Report fairly presents, in all material respects, the financial condition and results of operations of the Company.
 
/s/  Scott D. Peters
Scott D. Peters
Chief Executive Officer
March 17, 2008
 
/s/  Richard W. Pehlke
Richard W. Pehlke
Chief Financial Officer
March 17, 2008

GRAPHIC 15 a37648a3764801.gif GRAPHIC begin 644 a37648a3764801.gif M1TE&.#EAY`$:`=4@`,#`P````$!`0("`@+^_OS\_/^_O[W]_?P\/#\_/S_#P M\)^?GR`@(-#0T!`0$-_?WV!@8*"@H%]?7W!P<#`P,.#@X%!04"\O+Q\?'Y"0 MD+"PL(^/CZ^OKT]/3V]O;________P`````````````````````````````` M```````````````````````````````````````````````````````````` M`````````````````````````````````"'Y!`$``"``+`````#D`1H!``;_ M0)!P2"P:C\BD$PNF\_HM'K-;KO?\+A\ M3J_;[_B\?L_ONR,,`$,*`T4-`QD*(`H9`Q5"$0."?I25EI>8F0,4#`X:BQ0! M1``!$Q0"(`(6$PZ$%`,.DYFSM+6VMUX"$P(-0@X"HD,`$2"D%0&/#(#$$!"X MS]#1TL\#`0)!U1.;6LV;-HTZI=ZT]*KR,9WE(A MR[:NW;MX\^IMFVZOW[^``PNFVG>PX<.($_N=0U>QX\>0(]-D++FRY35IOZ-*H4ZN&>GJUZ]>P5[:.3;NV;82S;^O>;3LW[]_`4?L. M3KPXYN'&DRM/C'RY\^=[FT.?3CVM].K8LSN]KKV[=YC'+[^^>/KV\V?'K[\_=/[^!9@<@`(6"!R!!B9X6Q050*"(,$4H M`,`C0N@S1#8/%M&8@AS^]_^$!NLX\!8$[X!0P2^>@#`!`R&!`*(`#E`X2HNA$1Q$\`F.)$U@`0@8B!="+)Q1D`,(J*=6H9$4;'."DDQM..-_4$$,XX,RXIYD,$8/"DDP%(^00A`03`4Y;U;$F//?@,H4\&8^;)$`$% M`)2F95!4H(`N'I6()(@-!*!(D2GVF*2>D/9#P`('=%#`I9A>@`$'"?CS9V50 M,&#!*>UX@Z55%CC#P``:(`.!!0!%(!!`!@4<,`"!`0KK`>] M[GK!!I^"]D2#[-@Y#@2%B.,@"`UP\XD"$,3Y**T)/B`!`KUZ<``!G1;$9S\& M+-#_00#'/J"L1DADP--@GHN@!3'"#0@V0*_EVC7USG=OG3=Q.6^Z5P+Y!A['AH,#5W3+;-_UP`4_MRUXX[I-W4'5 M-&UP`;LT/[3T!9RCA3?FE7EM]U(-!7.I_!9$`!F8G%0,>$"^%@R!&$+T]*S`F!P(LBBH4QZ)K^#X#`J M.MQA60H7NI>H,'L_%,@1"]@^)2+F<4AK"9]$V!3F(62*34FB%:U&M9=`KBS& M6R$"GE@3,8[1)F7Z6DO8N!*!C0!&+!875QGQ#5NYPH- M8$``!*"`05FC%Q%P0"FHI4A&;HN/@HG;W%R2`"&JQ8X!`:5,L+`*`4````-@ M@`*X`0)/*$!(2"K2)3'I%X8AH`!T%`T!HM@/48+G"J,:!X@T0($)<(E.8%(* M+=4ROG_MRY9>G&/E`).`+!)$@PIL"18X\L@&H`A+<_+2/9(IA#TN4RH-HYB9 M/C"U:+JD9[FLR\3ZE,$!WC$+%+"`/B?@HEB$\TOY``">SHD6)_WC`+IRYTJT MYX]L2LZ(]IS,%5YARE?Y*`,.:*4&7EDM?LIR5@0]BT'[L39A+$22`$I`H%OBI M1YZ:A5@!>.`'1FH8`'$'"! M!2#K>6TJHD6FUD3++("H'T`<7B]R5K1^@`/KDD`\6?(`AR:F3$$-B%Y_N3B_ MSD1@X++F3"20U-%@<+$NZ>LY(8L!#PQV)4:K;&E*QX'=9;:*CGT(9SWKE`64 M,#4$$\CO/NL0S2HQ7=_J+&U98H"ZIB9F`_F=86^"VM0:A``>\.H&=CO'Q/U& M`A'E:W&-F]8-R*RSOGW*`[AHFP((4KJ-I2Y".$`LGRV`EP)J_U)`RDJ8\(I7 M(`G8``4OX`'N-B5GPT7-`P+`N0<`#[QP,&=J<8N!?$%,+;]#KVH2X*ZL(2Z[ M$+&MPA[@N>4MEYGYC0U[26K(\DP7DQ1FF00(R1:4*F=@K_7'U#),$`GG*<3Y M@C""]_H;U@($NBP6B(N5!.,18]*[$]EQASB`+Q_KY:[9.8#\-ES;#Q./80[; M0(ZCTC#[)H<`"$B:?VE\$"$+Z&-1M3+=O'-"@&"VR>ZU8E=;IN"S\.\\#/7' MF37CY++9LJV",?)XL"R_.:NGSD.SI6`!0V+VW,K,_Z5SFHG'P'RU&2T+B&U_ M_-QE0->+9(^.2@)VM;P$&("M4ZY.`O]23.F">!D]F-[+I].VXC+;9ZT:*_5` M3CV>5".PLM["@%SE4S59!X36WS%>P0#C))*)2T!)\_4_\(@%`7>L3`K]RP8D M<(""26#7'C-FO'N:\_@LU>SP0.E]O.&BYQ<; M1ZIWVV[W>_!)\4*0HN4`M9-`ZW4N9.F/YGKQ;XH'#K128X&BS=@W(QC@;UAZ M-.`P'SCE-MC_#Z0G/64!W!FEL?#2G)XDW#8E][<%#JG2L@M37F=+SA(+]L_1 MS,]:8*H5G%TC9&V@X&)&2Y-$SB$)EFO.P";.TK@>&"X'.@&(HY@`!#"O-O!= M09N>)F`<1CQ\Y8Q@P0(`M`*L)[\;!MMO0URO_O:!>[3##9='-M,<_EZ60)YY MI=T`(5YO>3$%4/.JQK,2O;L\"CC``KQG0^PGK;Y,GF_X`GJ[<"POAJP_W"=Z\5XW7];`?X>>N23OD._<_Q:1DU+#WQ7`2)Z MOX+B[Q>UAO33#\0!%.`,^FUBP"9W` M$ZU2"$71"IN`%(;8'0D0,&XF-GSX9U9`*&]1`0RP*B0!`LIP#2C!=MZ!A$LA M`5[8B3!H!=4@*Q00`?4`=!BGBMK!BC/16_^PB&9[MPX#8`H`,("M(@1=$G05 M,G3BX5]!"!4^\XO$904;T1'`\#S45Q*H2(!9)X/-9Q:O*(U26`4Y,8KS$B>3 M>!2Q<(G3,8-*TP%K*(U9\(=#$(A?08A)H4S>N'U.D8DR)HZXD05R407D1QP= MZ!1QMHCR>(>T<9`RD0`24``>L"_T`Y!!QI"PX9`Q45KUQ4)299$2@89^D6`U MH6T21$\@>9%3N!R(&!/^E7,NF)(J68#/T9(Q\6D72)/+X8\V$3>Y M(P'?Q9,/(9)WP8L4L3T%\#N^0H)&&1%(61=*.1%I]`_I<@#_&)4),95K80"= M51-0R)4>MI*.\XW_+^&+9/D27HD6[CA"SK66VH21GQ%`+#5#G;)=B3O)$^_+@2@TF8A?D&!;E@"+!T%H%SC)E5?7D957D0?=.4 ME:E4AFD;D1:.!C%/G56#I6F99@D;QA./O72`K[D4I\D4 M$+@0A7:;N'F9C@$_T>40;>*;'02[*.=GH%EZW,0+K,_$JB>]\2> MG,%Z"1&?]$D]6$"/AY`(@@@6-56(NO@^LU<0)+2?>-&(G.`)I&`*1+$*_Y3X M"NM8H)Z1>=GT/;2IH*-T!:!8#,1@#,A@BB:1BMTH&E.S9-LC0QQJ&ER"E>V^J9=^@':XIB`P4#! M\Y$7\RTL(T"W%*J^EY@M<29.XC0Y0S&X1%+WHY6NQB^*BF6`"6GTI`XZY8#: MJI\)&A!$EB_4VB;LNB3<4Z<$<2MG$CSTRIDQD:T?8+&)P8E:(JYK057W0D<& ML`%1UJ][T0&H=QB?1ID11``Y30P>R;V MX:9O.I`"VUH42Z[5.;3_'7!@P<5?EN$K&(L0+%MM%#NO%%,N]T*O4#NSGA)] MWN6R6_LD''>NK+/:VD(NV M:05X>U-:AQLL?0-XS]2RN;(KW=JYTXJYDJ*J_<"JW+IMO\JI!7^)I!`"MG$8P$-.LKJ:\S_,P MEINWL"HIEZ)DC9L6_"HIBIH8[40Q`;"Z`@('P$`BSR,0MZ*U56NK./L/++LO M_WU;;,'B6M^'JQ%)KX`CMYC"1CBW7^)I%A;;MH/AOOE**P3<"`X0K22EGY$6 M,M5V2Y>"`*[75$<&/(UL=V)Q7]!P%ZB M$C%IQI""Q@P``9\3P&S_[!?! MO!?#3,QC4`$6$``QLLNFK!C%G!?/K*V^G!D$,`;Z4(F-XB-"!P#_,W@ M',[B/,[D7,[F?,[HG,[JO,[LW,[N_,[P',_R/,_T7,_V3,\R\@7'D"JQ\"JQ M$J/H$-`"/=`$G08`$`_7DBV96M`,W=`._=!,D`T0/=$47=$6?=$8G=$:O=$< MW=$>_=$@'=(B/=(D7=(F?=(HG=(JO=(LW=(N_=(P_021Y`!YQ`#<9-/B-DF9 MX$B6%`$0D'9V(DZ9,`'A)HJ.A-/4UR9KV@^!^$/`)/^U*0K(( MBN36>K!O/U((/IW6CD*,`"#5?!`+@_((<[U1L%0(<9T)>MUO?4T!:IT-HB<2 MEM``H5`(B=(`F2V*?FT!D@T!E.T%0*)/D*30/;$(HR+8@VW:)#HG1V(/F$!Q MT_+3<:(-.2$`6%<)B;(+/*$,<^(`K!W;W##;MNASP8!_>'T'$5#<1'`,#>#3 MM7W<%>H%L*#)K4#;QHT-K)#/E1``IT2*@3`G>BW4EY`3*X<*\A#=1R(OTTT) MI"`O7B**+??="ZT'YLU*Z9W=N8@)X5H!^702S.T--=H%=>(E^7W:0YH)N^S3 M+7<*_T*1"=$MBEH")_5]!\?$X#3*RWX0X52GWB0Z"]KB3=-RX-X@*U_@3160 M*+'R(Y#=(\Z-?P!="4B2*C]==8>@%=[-V(R4``&V.<@C.WWP-5RCAYED2 MTX1>Z(9^Z(B>Z(J^Z(S>Z([^Z)`>Z9(^Z91>Z99^Z9B>Z9J^Z9S>Z9[^Z:`> MZJ(^ZJ1>ZJ9^ZJB>ZJJ^ZJS>ZJ[^ZK`>Z[(^Z[1>Z[9^Z_^XGNNZONN\WNN^ M_NO`'NS"/NS$7NS&?NS(GNS*ONS,WNS._NS0'NW2/NW4W@3)_*:Y706V:$K< M;00<(1???@35$JX5,GGFOMQ$48U@2P0*L`L64'DG/0%G7@7M/GEYA"T55^[F MGGSFC@J$4`\CD2TQ_@QEY]VJO03]/BW:/GD0T.URT`U$T*=70"(.SK-C0=X_ M=P3'URJY30I#(0"1(`K5)R&"S?QL*!R0G'\1!`4 ME#\*.L\+OE_\7C))[SX$;I\/B\0*/J+,L%`*H9`*I9#,+Z4+.,_]DO1*S`#9 M?7"-SP,F,RPHDO2FDX#5[8\$,XW;BI`H.5[ST`($D``$5)P$D,3``#0(`)X@ M@:!8M5ZQ_UGMELMU`HI0:A$I!0BBTV4X,)8&LNW!Q,$`61P#BN.>WX.@+``4 MBIR*&@``*MXT&AK:Z"R:X$#6T"8L`C2ZKC0&/D%#01D@0J=$44,;LIP(T9:@ MP`PK!V)!CFR/JC0"CDJ9V"BF!!H,89_0!#(6BZ:J%EMOX2PI)J6H%)8J`"+6 M>JTM)!TR.,O-S[40$Q-7P];/B)H8W@>+MM_;L2H4`#(8!"HX@."`0@0(_)`@ ML4"HD"`ACYA\2>,&746+7+8QY))DH2I5HKY@XFT1(URQ+V-9A 6C5;:::FMUMIKL
-----END PRIVACY-ENHANCED MESSAGE-----