-----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, EYUaMopkQ6hbkqlfsY3nAaSVotjo6l8AbX4SubOguCm/KwROg7D58Ps26uxZueIV d+ck9jxQxC9/Mjap/4acTw== 0001193125-08-012110.txt : 20080125 0001193125-08-012110.hdr.sgml : 20080125 20080125123415 ACCESSION NUMBER: 0001193125-08-012110 CONFORMED SUBMISSION TYPE: DEF 14A PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20080318 FILED AS OF DATE: 20080125 DATE AS OF CHANGE: 20080125 EFFECTIVENESS DATE: 20080125 FILER: COMPANY DATA: COMPANY CONFORMED NAME: RESOURCE AMERICA INC CENTRAL INDEX KEY: 0000083402 STANDARD INDUSTRIAL CLASSIFICATION: INVESTORS, NEC [6799] IRS NUMBER: 720654145 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: DEF 14A SEC ACT: 1934 Act SEC FILE NUMBER: 000-04408 FILM NUMBER: 08549987 BUSINESS ADDRESS: STREET 1: ONE CRESCENT DRIVE, SUITE 203 STREET 2: NAVY YARD CORPORATE CENTER CITY: PHILADELPHIA STATE: PA ZIP: 19112 BUSINESS PHONE: 215-546-5005 MAIL ADDRESS: STREET 1: ONE CRESCENT DRIVE, SUITE 203 STREET 2: NAVY YARD CORPORATE CENTER CITY: PHILADELPHIA STATE: PA ZIP: 19112 FORMER COMPANY: FORMER CONFORMED NAME: RESOURCE AMERICA LLC DATE OF NAME CHANGE: 20060928 FORMER COMPANY: FORMER CONFORMED NAME: RESOURCE AMERICA INC DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: RESOURCE EXPLORATION INC DATE OF NAME CHANGE: 19890214 DEF 14A 1 ddef14a.htm RESOURCE AMERICA, INC. DEF 14A Resource America, Inc. DEF 14A

SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the

Securities Exchange Act of 1934

 

Filed by the Registrant x                            Filed by a Party other than the Registrant ¨

Check the appropriate box:

 

¨ Preliminary Proxy Statement

 

¨ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))

 

x Definitive Proxy Statement

 

¨ Definitive Additional Materials

 

¨ Soliciting Material Pursuant to §240.14a-12

 

 

RESOURCE AMERICA, INC.

(Name of Registrant as Specified In Its Charter)

 

 

N/A

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

 

Payment of Filing Fee (Check the appropriate box):

 

x No fee required.

 

¨ Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

 

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

 

  

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

 

  

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

 

  

 
  (4) Proposed maximum aggregate value of transaction:

 

  

 
  (5) Total fee paid:

 

  

 

 

¨ Fee paid previously with preliminary materials.

 

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

 

  (1) Amount previously paid:

 

  

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

 

  

 
  (3) Filing Party:

 

  

 
  (4) Date Filed:

 

  

 


RESOURCE AMERICA, INC.

One Crescent Drive, Suite 203, Navy Yard Corporate Center, Philadelphia, PA 19112

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

To be held on Tuesday, March 18, 2008

To the Stockholders of RESOURCE AMERICA, INC.:

Notice is hereby given that the annual meeting of stockholders of RESOURCE AMERICA, INC., a Delaware corporation, will be held at One Crescent Drive, Suite 203, Navy Yard Corporate Center, Philadelphia, Pennsylvania, on Tuesday, March 18, 2008, at 1:00 p.m. (the “Meeting”), for the following purposes:

 

  1. To elect three directors to serve three-year terms expiring at the annual meeting of stockholders in 2011.

 

  2. To transact such other business as may properly be brought before the Meeting and any adjournment thereof.

Only stockholders of record on our books at the close of business on January 21, 2008, will be entitled to notice of and to vote at the Meeting or any adjournment thereof. A list of stockholders entitled to vote at the Meeting will be available for inspection at the Meeting and for 10 days before the Meeting at our offices at One Crescent Drive, Suite 203, Navy Yard Corporate Center, Philadelphia, Pennsylvania 19112. The stock transfer books will not be closed.

STOCKHOLDERS CAN HELP AVOID THE NECESSITY AND EXPENSE OF SENDING FOLLOW-UP LETTERS TO ASSURE A QUORUM BY PROMPTLY RETURNING THE ENCLOSED PROXY. THE ENCLOSED ADDRESSED ENVELOPE REQUIRES NO POSTAGE AND YOU MAY REVOKE YOUR PROXY AT ANY TIME PRIOR TO ITS USE. ONLY PERSONS WHO ARE STOCKHOLDERS AS OF JANUARY 21, 2008 OR THEIR DULY AUTHORIZED REPRESENTATIVES OR PROXIES ARE INVITED TO ATTEND THE MEETING. IF YOU PLAN TO ATTEND YOU NEED TO BRING A FORM OF PERSONAL IDENTIFICATION WITH YOU. IF YOUR STOCK IS HELD OF RECORD BY A BANK, BROKER OR OTHER NOMINEE, YOU ALSO NEED TO BRING AN ACCOUNT STATEMENT INDICATING THAT YOU BENEFICIALLY OWN THE SHARES AS OF THE RECORD DATE, OR A LETTER FROM THE RECORD HOLDER INDICATING THAT YOU BENEFICIALLY OWN THE SHARES AS OF THE RECORD DATE, AND, IF YOU WISH TO VOTE AT THE MEETING, YOU MUST FIRST OBTAIN FROM THE RECORD HOLDER A PROXY ISSUED IN YOUR NAME.

 

By order of the Board of Directors,
Michael S. Yecies, Secretary
January 28, 2008


RESOURCE AMERICA, INC.

One Crescent Drive, Suite 203, Navy Yard Corporate Center, Philadelphia, PA 19112

PROXY STATEMENT

FOR THE ANNUAL MEETING OF STOCKHOLDERS

TO BE HELD ON TUESDAY, MARCH 18, 2008

ABOUT THE MEETING

Solicitation of Proxies. This proxy statement and the accompanying proxy are furnished to stockholders of Resource America, Inc. in connection with the solicitation by our Board of Directors of proxies for use at the 2008 annual meeting of stockholders of Resource America, Inc. to be held on March 18, 2008, at 1:00 p.m., which we refer to as the Meeting, at One Crescent Drive, Suite 203, Navy Yard Corporate Center, Philadelphia, Pennsylvania, and at any and all adjournments thereof.

Mailing Date. Resource America’s annual report on Form 10-K, including consolidated financial statements, which we refer to as our 2007 Form 10-K, the Notice of Annual Meeting, this proxy statement and the proxy being sent on or about January 28, 2008.

Who Can Vote. Only stockholders of record at the close of business on January 21, 2008, will be entitled to notice of and to vote at the Meeting. Each of the approximately 17,707,877 shares of our common stock issued and outstanding on that date is entitled to one vote at the Meeting.

How to Vote — Proxy Instructions. If you are a holder of record of Resource America common stock, you may vote your shares by mailing in your proxy card. Stockholders who hold their shares in “street name” will need to obtain a voting instruction card from the institution that holds their shares and must follow the voting instructions given by that institution.

You may specify whether your shares should be voted for all, some or none of the nominees for director (Proposal 1). If you do not specify how you want to vote your shares on your proxy card, we will vote them “For” the election of all nominees for director as set forth under “Proposal 1: Election of Directors” below.

Revocation of Proxies. If you are a holder of record, you may revoke your proxy at any time before it is exercised in any of three ways:

 

  1) by submitting written notice of revocation to our Secretary;

 

  2) by submitting another proxy by mail that is later dated and properly signed; or

 

  3) by voting in person at the Meeting.

If your shares are held in street name, you must contact your broker or nominee to revoke and vote your proxy.

Quorum. A quorum of stockholders is necessary to hold a valid meeting. A quorum will exist if the holders representing a majority of the votes entitled to be cast by the stockholders at the Meeting are present, in person or by proxy. Broker “non-votes” and abstentions are counted as present at the Meeting for purposes of determining whether a quorum exists. A broker “non-vote” occurs when a nominee, such as a bank or broker, holding shares for a beneficial owner, does not vote on a particular proposal because the nominee does not have discretionary voting power for that particular item and has not received instructions from the beneficial owner. Under current Nasdaq Stock Market rules, nominees would have discretionary voting power for the election of directors (Proposal 1).


Required Vote. Under Delaware law, a nominee who receives a plurality of the votes cast at the Meeting will be elected as a director. The “plurality” standard means the nominees who receive the largest number of “for” votes cast are elected as directors. Thus, the number of shares not voted for the election of a nominee (and the number of “withhold” votes cast with respect to that nominee) will not affect the determination of whether that nominee has received the necessary votes for election. If any nominee is unable or declines to serve, proxies will be voted for the balance of those named and for such person as shall be designated by the Board to replace any such nominee. However, the Board does not anticipate that this will occur.

Other Business. We do not intend to bring any business before the meeting other than that set forth in the Notice of the Annual Meeting and described in this proxy statement. However, if any other business should properly come before the meeting, the persons named in the proxy card intend to vote in accordance with their best judgment on such business and on any matters dealing with the conduct of the meeting pursuant to the discretionary authority granted in the proxy.

Costs. We pay for the preparation and mailing of the Notice of the Annual Meeting and proxy statement. We have also made arrangements with brokerage firms and other custodians, nominees, and fiduciaries for forwarding proxy-soliciting materials to the beneficial owners of our common stock at our expense.

SECURITY OWNERSHIP

The following table sets forth the number and percentage of shares of common stock owned, as of January 21, 2008, by (a) each person who, to our knowledge, is the beneficial owner of more than 5% of the outstanding shares of our common stock, (b) each of our present directors, (c) each of our named executive officers, and (d) all of our named executive officers and directors as a group. This information is reported in accordance with the beneficial ownership rules of the Securities and Exchange Commission under which a person is deemed to be the beneficial owner of a security if that person has or shares voting power or investment power with respect to such security or has the right to acquire such ownership within 60 days. Shares of common stock issuable pursuant to options or warrants are deemed to be outstanding for purposes of computing the percentage of the person or group holding such options or warrants but are not deemed to be outstanding for purposes of computing the percentage of any other person. Unless otherwise indicated in footnotes to the table, each person listed has sole voting and dispositive power with respect to the securities owned by such person.

 

     Common stock       

Beneficial owner

   Amount and nature of beneficial
ownership
   Percent
of class
 

Directors (14)

        

Michael J. Bradley

   15,000       *  

Carlos C. Campbell

   49,872    (1)(2)    *  

Edward E. Cohen

   2,561,677    (4)(6)(7)(8)(9)(10)    13.66 %

Jonathan Z. Cohen

   1,724,595    (3)(4)(6)(7)(8)(11)    9.18 %

Kenneth A. Kind

   8,115       *  

Hersh Kozlov

   7,000       *  

Andrew M. Lubin

   46,517    (1)(2)    *  

John S. White

   46,677    (1)(2)    *  

Non-director executive officers(14)

        

Jeffrey F. Brotman

   19,825       *  

Thomas C. Elliott

   81,440    (3)(4)(5)(6)(7)    *  

Alan F. Feldman

   463,309    (3)(4)(7)    2.56 %

Steven J. Kessler

   232,741    (3)(4)(6)(7)(8)    1.31 %

Arthur J. Miller

   4,261    (4)(8)    *  

Michael S. Yecies

   109,057    (3)(4)(6)(7)(8)    *  

All named executive officers and directors as a group (14 persons)

   5,323,836    (1)(2)(3)(4)(5)(6)(7)(8)(9)(10)    25.74 %

 

2


Other owners of more than 5% of outstanding shares

    

Leon G. Cooperman

   1,088,100 (12)   6.14 %

Kenneth H. Shubin Stein

   2,801,766 (13)   15.82 %

 

* Less than 1%

 

(1) Includes vested units representing the right to receive one share of common stock per unit granted under our 1997 Non-Employee Directors Deferred Stock and Deferred Compensation Plan in the following amounts: Mr. Campbell – 34,690 units; Mr. Lubin – 34,690 units; and Mr. White – 34,690 units.

 

(2) Includes vested units representing the right to receive one share of common stock per unit granted under our 2002 Non-Employee Directors Deferred Stock and Deferred Compensation Plan in the following amounts: Mr. Campbell – 10,987 units; Mr. Lubin – 10,987 units; and Mr. White – 10,987 units.

 

(3) Includes shares allocated under our Employee Stock Ownership Plan (“ESOP”) in the following amounts: Mr. J. Cohen – 2,237 shares; Mr. Elliott – 773 shares; Mr. Feldman – 677 shares; Mr. Kessler – 2,331 shares; and Mr. Yecies – 1,815 shares, as to which each has voting power.

 

(4) Includes shares allocated under our Investment Savings Plan, or 401(k) plan, in the following amounts: Mr. E. Cohen – 21,984 shares; Mr. J. Cohen – 17,207 shares; Mr. Elliott – 6,277 shares; Mr. Feldman – 5,582 shares; Mr. Kessler – 17,293 shares; Mr. Miller – 1,168 shares; and Mr. Yecies – 3,114 shares, as to which each has voting power.

 

(5) Includes 2,312 shares issuable on exercise of options granted under our 1997 Key Employee Stock Option Plan.

 

(6) Includes shares issuable on exercise of options granted under our 1999 Key Employee Stock Option Plan in the following amounts: Mr. E. Cohen – 637,089 shares; Mr. J. Cohen – 450,980 shares; Mr. Elliott – 8,767 shares; Mr. Kessler – 49,796 shares; and Mr. Yecies – 69,381 shares.

 

(7) Includes shares issuable on exercise of options granted under our 2002 Key Employee Stock Option Plan in the following amounts: Mr. E. Cohen – 392,073 shares; Mr. J. Cohen – 286,908 shares; Mr. Elliott – 43,604 shares; Mr. Feldman – 363,504 shares; Mr. Kessler – 27,697 shares; and Mr. Yecies – 23,127 shares.

 

(8) Includes shares issuable on exercise of options granted under our 2005 Omnibus Equity Compensation Plan in the following amounts: Mr. E. Cohen – 4,839 shares; Mr. J. Cohen – 275,000 shares; Mr. Kessler – 35,000 shares; Mr. Miller – 2,000 shares; and Mr. Yecies – 3,750 shares.

 

(9) Includes 449,516 shares held by a private charitable foundation of which Mr. E. Cohen serves as a co-trustee. Mr. E. Cohen disclaims beneficial ownership of these shares.

 

(10) Includes 92,500 shares held in trusts for the benefit of Mr. E. Cohen’s spouse and/or children. Mr. E. Cohen disclaims beneficial ownership of these shares. 46,250 of these shares are also included in the shares referred to in footnote 11 below.

 

(11) Includes 46,250 shares held in a trust of which Mr. J. Cohen is a co-trustee and co-beneficiary. These shares are also included in the shares referred to in footnote 10 above.

 

(12)

This information is based on Schedule 13G/A filed with the SEC on February 9, 2007. Includes 576,200 shares as to which sole voting and dispositive power is claimed and 511,900 shares as to which shared voting and dispositive power is claimed. Mr. Cooperman’s address is 88 Pine Street, Wall Street Plaza, 31st Floor, New York, NY 10005.

 

(13) This information is based on Schedule 13G/A filed with the SEC on July 26, 2007. Includes 3,600 shares as to which sole voting and dispositive power is claimed and 2,798,166 shares as to which shared voting and dispositive power is claimed. Dr. Shubin Stein’s address is 1995 Broadway, Suite 1801, New York, NY 10023.

 

(14) The address for all our directors and officers is One Crescent Drive, Suite 203, Navy Yard Corporate Center, Philadelphia, PA 19112.

Section 16(a) Beneficial Ownership Reporting Compliance

Section 16(a) of the Securities Exchange Act of 1934, which we refer to as the Exchange Act, requires our directors, executive officers, and greater-than-10% stockholders to file reports with the SEC. SEC regulations require us to identify anyone who filed a required report late during the most recent fiscal year. Based on our review of these reports and written certifications provided to us, we believe that the filing requirements for all of these reporting persons were complied with, except that Messrs. J. Cohen, Kessler, Feldman, Elliott and Yecies each filed one late Form 4 in connection with grants to them of performance-based stock awards, described below under “Compensation Discussion and Analysis—Elements of our Compensation Program—Long-Term Incentives—Performance-Based Stock Units.”

 

3


PROPOSAL 1: ELECTION OF DIRECTORS

The Board of Directors is divided into three classes with directors in each class serving three-year terms. Three directors are to be elected at the Meeting to serve until the 2011 annual meeting.

The Board of Directors recommends that stockholders vote “FOR” the following nominees: Carlos C. Campbell, Edward E. Cohen and Hersh Kozlov.

The persons named in the enclosed proxy intend, in the absence of a contrary direction, to vote for Messrs. Campbell, E. Cohen and Kozlov. Should any nominee become unable or refuse to accept nomination or election as a director, it is intended that the persons named as proxies will vote for the election of such other person as the Board of Directors may recommend. The Board of Directors knows of no reason why any nominee might be unable or refuse to accept nomination or election.

Information is set forth below regarding the principal occupation of each nominee and each of our other directors. There are no family relationships among the nominees and our directors except that Jonathan Z. Cohen, our President and Chief Executive Officer and a director, is a son of Edward E. Cohen, our Chairman of the Board of Directors.

Nominees for Election for a Three-Year Term Expiring at the 2011 Annual Meeting:

Carlos C. Campbell, 70, has been a member of our Board of Directors since 1990. President of C.C. Campbell and Company (a management consulting firm) since 1985. Director of PICO Holdings, Inc. (a publicly-traded diversified holding company) since 1998. Director of Herley Industries, Inc. (a publicly-traded RF/Microwave Solutions company) since 2005.

Edward E. Cohen, 68, has been a member of our Board of Directors since 1988. Chairman of our Board since 1990. Chief Executive Officer from 1988 to 2004. President from 2000 to 2003. Chairman of the Board of Resource Capital Corp. (a publicly-traded real estate investment trust managed by us) since its formation in 2005. Chairman of the Managing Board of Atlas Pipeline Partners GP, LLC (general partner of Atlas Pipeline Partners, L.P., a publicly-traded natural gas pipeline limited partnership) since its formation in 1999. Chairman, Chief Executive Officer and President of Atlas America, Inc. (a publicly-traded energy company formerly owned by us) since its formation in 2000. Chairman and Chief Executive Officer of Atlas Pipeline Holdings GP, LLC (a wholly-owned subsidiary of Atlas America that is the general partner of Atlas Pipeline Holdings, L.P., a publicly-traded limited partnership owns Atlas Pipeline Partners GP, LLC) since its formation in 2006. Chairman and Chief Executive Officer of Atlas Energy Resources, LLC (a publicly-traded energy company) since its formation in 2006. Chairman of the Board of Brandywine Construction & Management, Inc. (a property management company) since 1994.

Hersh Kozlov, 60, has been a member of our Board of Directors since January 2007. Partner at Wolf, Block, Schorr and Solis-Cohen LLP (a law firm) since 2001. Presidential appointee to national Advisory Committee for Trade Policy and Negotiations from 2002 to 2004.

Continuing Directors to Serve until the 2009 Annual Meeting:

Jonathan Z. Cohen, 37, has been a member of our Board of Directors since 2002. President since 2003 and Chief Executive Officer since 2004. Chief Operating Officer from 2002 to 2004. Executive Vice President from 2001 to 2003. Senior Vice President from 1999 to 2001. Chief Executive Officer, President and a Director of Resource Capital Corp. since its formation in 2005. Vice Chairman of the Managing Board of Atlas Pipeline Partners GP, LLC since its formation in 1999. Vice Chairman of Atlas America, Inc. since its formation in 2000. Vice Chairman of Atlas Pipeline Holdings GP, LLC since its formation in 2006. Vice Chairman of Atlas Energy Resources, LLC since its formation in 2006.

 

4


Kenneth A. Kind, 54, has been a member of our Board of Directors since 2004. Vice President of Medi-Promotions, Inc. (a healthcare advertising company) since 1991. Director of Van Ameringen Foundation (a private charitable foundation) since 1995.

John S. White, 67, has been a member of our Board of Directors since 1993. Executive Director of the Investment Program Association (a national trade association) since 2007. Consultant in the financial services industry from 2006 to 2007. Senior Vice President of Royal Alliance Associates, Inc. (an independent broker/dealer and a wholly-owned subsidiary of American International Group, Inc.) from 2002 to 2006. Chief Executive Officer and President of DCC Securities Corporation (a securities brokerage firm) from 1989 to 2002. Director of TRM Corporation (a publicly-traded consumer services company) since 2007. Mr. White is also a certified public accountant.

Continuing Directors to Serve until the 2010 Annual Meeting:

Michael J. Bradley, 63, has been a member of our Board of Directors since 2005. Co-owner and Managing Director of BF Healthcare, Inc. (a supplier of physician services to hospitals and assisted living facilities) since 1999. Director of The Bancorp, Inc. (a publicly-traded bank holding company) since 2005. Managing Board Member of Atlas Pipeline Partners GP, LLC from 2004 to 2005. Chairman of the Board of First Executive Bank from 1988 to 1998. Vice Chairman of First Republic Bank from 1998 to 2003.

Andrew M. Lubin, 61, has been a member of our Board of Directors since 1994. President of Delaware Financial Group, Inc. (a private investment firm) since 1990.

Non-Director Executive Officers

Our Board of Directors appoints officers each year at its annual meeting following the annual meeting of stockholders and from time to time as necessary.

Jeffrey F. Brotman, 44, Executive Vice President since June 2007. Co-founder of Ledgewood, P.C. (a Philadelphia-based law firm) and affiliated with the firm from 1992 until June 2007, serving as managing partner from 1995 until March 2006. Mr. Brotman is also a non-active certified public accountant and an Adjunct Professor at the University of Pennsylvania Law School. Mr Brotman has also been Chairman of the Board of Directors of TRM Corporation since September 2006 and was its President and Chief Executive Officer from March 2006 through June 2007.

Thomas C. Elliott, 34, Senior Vice President – Finance and Operations since 2006. Senior Vice President–Finance from 2005 to 2006. Vice President – Finance from 2001 to 2005. Chief Financial Officer of Resource Financial Fund Management, Inc. (our wholly-owned asset management subsidiary) since 2004. Chief Financial Officer, Chief Accounting Officer and Treasurer of Resource Capital Corp. from 2005 to 2006 and Senior Vice President – Finance and Operations since 2006. From 1997 to 2001, Mr. Elliott held various financial positions at Fidelity Leasing, Inc., our former subsidiary, including Manager of Financial Planning, Director of Asset Securitization and Treasurer.

Alan F. Feldman, 44, Senior Vice President since 2002. Chief Executive Officer of Resource Real Estate, Inc. (our wholly-owned real estate subsidiary) since 2004. Vice President at Lazard Freres & Co. (an investment bank) from 1998 to 2002. Executive Vice President at PREIT-Rubin, Inc. (the management subsidiary of Pennsylvania Real Estate Investment Trust, a publicly-traded real estate investment trust) and its predecessor, The Rubin Organization, from 1992 to 1998.

Steven J. Kessler, 64, Executive Vice President since 2005 and Chief Financial Officer since 1997. Senior Vice President from 1997 to 2005. Senior Vice President ? Finance of Resource Capital Corp. since 2005. Vice President-Finance and Acquisitions at Kravco Company (a national shopping center developer and operator) from 1994 to 1997. From 1983 to 1993, Mr. Kessler was employed by Strouse Greenberg & Co. (a regional full service real estate company) ending as Chief Financial Officer and Chief Operating Officer. Prior thereto, Partner at Touche Ross & Co. (now Deloitte & Touche LLP), independent public accountants. Trustee of GMH Communities Trust (a publicly-traded specialty housing real estate investment trust) since 2004.

 

5


Arthur J. Miller, 48, Vice President, Corporate Controller and Chief Accounting Officer since 2004. Chief Accounting Officer at Mothers Work, Inc. (a national retailer/manufacturer of maternity wear) from 1999 to 2004. Vice President, Controller and Chief Accounting Officer of CAI Wireless Systems, Inc. (a wireless telecommunications company) from 1995 to 1999. Mr. Miller started his financial career with Arthur Anderson LLP, independent public accountants. Mr. Miller is a certified public accountant.

Michael S. Yecies, 40, Senior Vice President since 2005 and Chief Legal Officer and Secretary since 1998. Vice President from 1998 to 2005. Senior Vice President since 2007 and Chief Legal Officer and Secretary of Resource Capital Corp. since 2005. Attorney at Duane Morris LLP (an international law firm) from 1994 to 1998.

Other Significant Employees

Jeffrey D. Blomstrom, 39, President and Managing Director of Resource Financial Fund Management, Inc. since 2003. Senior Vice President – CDO Structuring of Resource Capital Corp. since 2005. Managing Director at Cohen and Company (a Philadelphia-based investment bank specializing in the financial services sector) from 2001 to 2003. Senior Vice President of iATMglobal.net (an ATM software development company) from 2000 to 2001. Attorney at Covington & Burling (an international law firm) from 1999 to 2000.

David E. Bloom, 43, Senior Vice President since 2001. President of Resource Capital Partners, Inc. (our wholly-owned real estate subsidiary) from 2002 to 2006. President of Resource Real Estate, Inc. since 2004. Senior Vice President ? Real Estate Investments of Resource Capital Corp. since 2005. Senior Vice President at Colony Capital, LLC (an international real estate opportunity fund) from 1999 to 2001. Director at Sonnenblick-Goldman Company (a real estate investment bank) from 1998 to 1999. Attorney at Willkie Farr & Gallagher (an international law firm) from 1996 to 1998.

Crit S. DeMent, 55, Senior Vice President since 2005. Chairman and Chief Executive Officer of LEAF Financial (our commercial finance subsidiary) since 2001. President of the Technology Finance Group of CitiCapital Vendor Finance in 2001. President of the Small Ticket Group of European American Bank, a division of ABN AMRO, from 2000 to 2001. President and Chief Operating Officer of Fidelity Leasing, Inc., our former subsidiary, from 1996 to 2000.

CORPORATE GOVERNANCE

Our Board of Directors and Its Committees

Our Board of Directors currently consists of eight members. The Board of Directors held 11 meetings during fiscal 2007. Each of the directors attended at least 75% of the meetings of the Board and all meetings of the committees on which they served during fiscal 2007.

The Board of Directors has determined that Messrs. Bradley, Campbell, Kind, Kozlov, Lubin and White each satisfy the independence requirements of FINRA rules.

The current standing committees of the Board of Directors are the Audit Committee, Compensation Committee, Corporate Governance and Investment Committee and Nominating Committee. All of the members of each Board committee are independent directors.

Audit Committee. The Audit Committee reviews the scope and effectiveness of audits by our independent accountants, is responsible for the engagement of independent accountants, and reviews the adequacy of our internal controls. The committee held five meetings during fiscal 2007. The committee currently consists of three directors: Messrs. Lubin (Chairman), Bradley and Campbell. The Board of Directors has determined that Mr. Bradley, a certified public accountant, is an “audit committee financial expert” as defined by SEC rules. The committee has adopted an Audit Committee Charter, which is available on our website at www.resourceamerica.com.

 

6


Compensation Committee. The Compensation Committee establishes and monitors compensation levels for our officers and administers our stock option and equity compensation plans. The committee has not adopted a charter. The committee held seven meetings during fiscal 2007. The committee currently consists of four directors: Messrs. Campbell (Chairman), Kind, Kozlov and White.

Corporate Governance and Investment Committee. The Corporate Governance and Investment Committee reviews all of our corporate governance procedures and, our current management investment practices, and evaluates and monitors our significant existing and proposed investments. The committee held one meeting during fiscal 2007. The committee currently consists of three directors: Messrs. White (Chairman), Bradley and Lubin.

Nominating Committee. The Nominating Committee recommends persons for nomination as our directors. We established the committee on May 21, 2007; before that date, the nominating committee function was performed by our Board of Directors. The committee did not hold any meetings during the balance of fiscal 2007. The committee currently consists of three members: Messrs. Kozlov (Chairman), Campbell and Lubin.

Stockholder Recommendations for Director Nominees. The Nominating Committee does not have a charter but will consider nominees recommended by holders of our common stock for the 2009 annual meeting of stockholders if submitted in writing to our Secretary at our Philadelphia address stated herein in accordance with our bylaws and rules promulgated by the SEC. See “Stockholder Proposals for the 2009 Annual Meeting” for information concerning nominations by stockholders.

Communication with the Board. Any stockholder who wishes to send a communication to our Board of Directors should mail such communication to our Secretary at our Philadelphia address stated herein. Beneficial owners must include in their communication a good faith representation that they are beneficial owners of our common stock. Our Secretary will promptly forward all such stockholder communications to the Chairman of the Board of Directors.

Attendance at Annual Meetings. We do not have a formal policy regarding board member attendance at our annual meeting of stockholders. All of our board members attended last year’s annual meeting of stockholders and we anticipate that all of them will attend the Meeting.

Code of Ethics

We have adopted a code of business conduct and ethics applicable to all directors, officers and employees. We will provide a copy of our code of conduct to any person without charge, upon request. Any such request should be directed to our Secretary at our Philadelphia address stated herein. Our code of conduct is also available on our website: www.resourceamerica.com.

Compensation Committee Interlocks and Insider Participation

The Compensation Committee consisted of Messrs. Campbell, Kind, Kozlov and White during fiscal 2007, with Mr. Kozlov joining the committee in January 2007. None of such persons was an officer or employee of ours or any of our subsidiaries during fiscal 2007 or was formerly an officer of ours. None of our executive officers has been a director or executive officer of any entity of which any member of the Compensation Committee has been a director or executive officer during fiscal year 2007.

Report of the Audit Committee

The Audit Committee has approved the following report:

In connection with its function of overseeing and monitoring our financial reporting process, the Audit Committee has done the following:

 

   

reviewed and discussed our consolidated financial statements for the fiscal year ended September 30, 2007 with our management;

 

7


   

discussed with our independent auditors those matters which are required to be discussed by SAS 61 (Codification of Statements on Auditing Standards, AU section 380); and

 

   

received the written disclosures and the letter from our independent auditors required by Independence Standards Board Standard No. 1 (Independence Discussion with Audit Committees) and discussed with the independent auditors their independence.

Based on the foregoing, the Audit Committee recommended to the Board of Directors that the consolidated financial statements be included in our 2007 Form 10-K.

Andrew M. Lubin, Chairman

Michael J. Bradley

Carlos C. Campbell

Principal Accounting Fees and Services

Appointment of Independent Auditors. Upon the recommendation of the Audit Committee, approved by the Board of Directors, Grant Thornton LLP served as our independent auditors during fiscal year 2007 and will serve as our independent auditors during fiscal year 2008.

Attendance at the Meeting. We anticipate that a representative of Grant Thornton LLP will be present at the Meeting. If they desire to do so, Grant Thornton LLP will have the opportunity to make a statement at the Meeting. We also expect that the representative of Grant Thornton LLP will be available to respond to appropriate questions.

Audit Fees. The aggregate fees billed by Grant Thornton LLP for professional services rendered for the audit of our annual financial statements for the fiscal years ended September 30, 2007 and 2006 (including a review of internal controls as required under Section 404 of the Sarbanes-Oxley Act of 2002) and for the reviews of the financial statements included in our Quarterly Reports on Form 10-Q during such fiscal years were $988,000 and $1,178,000, respectively.

Audit-Related Fees. The aggregate fees billed by Grant Thornton LLP for audit-related services, including separate audits as required by certain of our subsidiaries and consulting on reporting issues, were $104,000 and $164,000 for the fiscal years ended September 30, 2007 and 2006, respectively.

Tax Fees. The aggregate fees billed by Grant Thornton LLP for professional services related to tax compliance, tax advice and tax planning were $43,000 and $85,000 in the fiscal years ended September 30, 2007 and 2006, respectively.

All Other Fees. Grant Thornton LLP billed $102,000 for assisting in an audit of our ESOP for the 1999 through 2007 fiscal years and an audit of our 401(k) Plan for the 2007 fiscal year. Grant Thornton LLP did not bill for products and services provided to us, other than services described above under “Audit Fees,” “Audited-Related Fees” and “Tax Fees,” for the fiscal year ended September 30, 2006.

Audit Committee Pre-Approval Policies and Procedures. The Audit Committee, on at least an annual basis, reviews audit and non-audit services performed by Grant Thornton LLP as well as the fees charged by Grant Thornton LLP for such services. Our policy is that all audit and non-audit services must be pre-approved by the Audit Committee. All of such services and fees were pre-approved during fiscal 2007.

2007 NON-EMPLOYEE DIRECTOR COMPENSATION

We compensate only non-employee directors for their services as directors. Our 2007 compensation package for non-employee directors was comprised of cash (annual retainer) and deferred stock awards. The annual pay package is designed to attract and retain highly-qualified, independent professionals to represent our stockholders. Our compensation package is also designed to create alignment between our directors and our stockholders through the use of equity-based grants.

 

8


Cash. Effective April 1, 2007, we increased our annual cash retainer to non-employee directors, other than our chairman, from $35,000 to $52,500.

Deferred Stock Units. We award deferred stock units to each of our non-employee directors, other than our chairman, on the anniversary of the date each of them became a director. The deferred stock units are granted under our 2002 Non-Employee Director Deferred Stock and Deferred Compensation Plan and represent the right to receive one share of our common stock for each unit awarded. Units vest on the later of: (i) the fifth anniversary of the date the recipient became a non-employee director and (ii) the first anniversary of the grant of those units, except that units will vest sooner upon a change in control or death or disability of a director, provided the director completed at least six months of service. Upon termination of service by a director, vested units will become issued common stock, but all unvested units are forfeited. Effective April 1, 2007, we increased our deferred stock unit awards from $15,000 to $22,500 divided by the closing price of our common stock on the date of grant.

The awards disclosed under the heading “Stock awards” in the table below consist of awards of our deferred stock units, disregarding any possible forfeitures as a result of failure to satisfy service conditions, that were unvested for all or any portion of fiscal 2007, regardless of when granted. The dollar amounts for the awards represent the compensation expense we recognized in 2007 under Financial Accounting Standards Board Statement of Financial Accounting Standards No. 123 (revised 2004), “Share-Based Payment,” which we refer to as SFAS No. 123(R). Refer to Note 16 to the consolidated financial statements included in our 2007 Form 10-K for a discussion of the relevant assumptions used in calculating the compensation expense pursuant to SFAS No. 123(R). The recognized compensation expense of the stock-based awards for financial reporting purposes will likely vary from the actual amount the director ultimately receives based on a number of factors. The ultimate value of the award will depend on the number of shares earned and the price of our common stock on the vesting date.

Compensation to our Chairman. We compensate our chairman, Edward E. Cohen, differently than our other non-employee directors in recognition of his historical role as the founder of our company and of the additional duties he undertakes, including meeting with investors and potential investors and providing strategic advice and direction. We award annual compensation to Mr. E. Cohen after the end of our fiscal year at the same time we make compensation awards to our executive officers. As described below under “Compensation Discussion and Analysis ? Our Compensation Methodology,” we pay bonuses, and issue equity awards, early in the next calendar year, which is during our next fiscal year. For fiscal 2007, we paid Mr. E. Cohen $500,000 in cash for his services as chairman. Mr. E. Cohen was also awarded 10,787 shares of common stock of Resource Capital Corp., which we refer to as RCC, vesting one-third per year over three years. RCC is a commercial real estate specialty finance company that qualifies as a real estate investment trust, or REIT, for federal income tax purposes for which our subsidiary, Resource Capital Manager, Inc., acts as manager. Mr. E. Cohen serves as chairman of RCC and Resource Capital Manager. RCC stock awards include a right to receive dividends on unvested shares. Please see “Compensation Discussion and Analysis ? Our Compensation Methodology” for an explanation of stock awards made to certain of our officers and directors by RCC. In addition, upon Mr. E. Cohen’s retirement as our Chief Executive Officer in 2004, we began paying him monthly retirement benefits under a Supplemental Employment Retirement Plan, which we refer to as the SERP, we established as part of his former employment agreement with us. During fiscal 2007, these payments aggregated $837,000. For further information concerning the SERP, see “Certain Relationships and Related Party Transactions” and Note 16 to the consolidated financial statements included in our 2007 Form 10-K.

2007 DIRECTOR COMPENSATION TABLE

 

Name

   Fees earned or paid
in cash ($)
   Stock awards ($)     All other
compensation ($)
    Total ($)

Edward E. Cohen

   500,000    53,121  (1)   937,500  (2)   1,490,621

Michael J. Bradley

   43,750    16,115  (3)   —       59,865

Carlos C. CampbellFV

   43,750    9,375  (4)   —       53,125

 

9


Kenneth A. Kind

   43,750    19,052  (5)   —      62,802

Hersh Kozlov

   35,000    2,250  (6)   —      37,250

Andrew M. Lubin

   43,750    9,375  (7)   —      53,125

John S. White

   43,750    9,375  (8)   —      53,125

 

(1) The grant date fair value for awards made to Mr. E. Cohen during fiscal 2007 was $149,989. As of our fiscal year end, Mr. E. Cohen had 10,114 unvested shares of restricted stock and 1,034,001vested stock options outstanding. 954,001 of these stock options were granted to Mr. E. Cohen when he was our Chief Executive Officer. As of our fiscal year end, Mr. E. Cohen also had 23,334 unvested shares of RCC restricted stock and 25,000 RCC stock options, of which options 8,333 were vested.

 

(2) Represents SERP payments and awards of RCC restricted stock earned during fiscal 2007, valued at the closing price of RCC stock on the date of grant in January 2008.

 

(3) The grant date fair value for awards made to Mr. Bradley during fiscal 2007 was $15,000. As of our fiscal year end, Mr. Bradley had 2,335 unvested deferred stock units.

 

(4) The grant date fair value for awards made to Mr. Campbell during fiscal 2007 was $22,500. As of our fiscal year end, Mr. Campbell had 1,017 unvested deferred stock units.

 

(5) The grant date fair value for awards made to Mr. Kind during fiscal 2007 was $22,500. As of our fiscal year end, Mr. Kind had 2,518 unvested deferred stock units.

 

(6) The grant date fair value for awards made to Mr. Kozlov during fiscal 2007 was $15,000. As of our fiscal year end, Mr. Kozlov had 568 unvested deferred stock units.

 

(7) The grant date fair value for awards made to Mr. Lubin during fiscal 2007 was $22,500. As of our fiscal year end, Mr. Lubin had 1,017 unvested deferred stock units.

 

(8) The grant date fair value for awards made to Mr. White during fiscal 2007 was $22,500. As of our fiscal year end, Mr. White had 1,017 unvested deferred stock units.

COMPENSATION DISCUSSION AND ANALYSIS

We are required to provide information regarding the compensation program in place for our CEO, CFO and the three other most highly-compensated executive officers. In this proxy statement, we refer to our CEO, CFO and the other three most highly-compensated executive officers as our “Named Executive Officers” or “NEOs.” This section should be read in conjunction with the detailed tables and narrative descriptions under “Executive Compensation.”

Our Compensation Philosophy and Principles

We operate in competitive and challenging industries. We believe that our executive compensation program for the CEO, CFO and other NEOs should be designed to provide a competitive level of total compensation necessary to attract and retain talented and experienced executives and motivate them to contribute to our short- and long-term success. Our executive compensation program is driven by the following principles:

 

   

Overall Objectives. Compensation should attract, retain and motivate executives who possess high-caliber skills and talents, to achieve business success and to drive stockholder value.

 

   

Pay for Performance. As employees assume greater responsibility, a larger portion of their total compensation should be “at risk” incentive compensation (both annual and long-term), subject to corporate, business unit and individual performance measures.

 

   

Stockholder Alignment. Equity-based incentives are an effective method of facilitating an ownership culture and further aligning the interests of executives with those of our stockholders. For that reason, a significant portion of the 2007 compensation for our NEOs was comprised of equity-based incentives.

 

10


Our Compensation Methodology

Our Compensation Committee is responsible for setting and administering compensation programs for our executives. Our Compensation Committee has not retained an independent consultant to advise it on compensation matters because it believes it is better able to design our compensation program, given its members’ long experience with our company and understanding of our senior management’s individual efforts. In addition, the committee believes that the fact that we have a diverse business means that it is difficult to designate peers with which to compare the performance of our company and management. Our CEO makes recommendations to the committee regarding the compensation package for each of our executives, other than himself. The committee determines the compensation of our CEO.

Our Compensation Committee determines compensation amounts after the end of our fiscal year. In the case of base salaries, it determines the amounts to be paid in the following calendar year. Thus, we commence payment of the base salaries set by the committee at the end of our then concluded fiscal year on January 1 of the following year. In the case of annual bonus and long-term incentive compensation, the committee determines the amount of awards based on the then concluded fiscal year. In general, the committee determines a bonus amount in dollars for each executive and then allocates the bonus between cash and equity awards. We typically pay cash awards and issue equity awards in January of the following year. Our Compensation Committee has the discretion to issue equity awards at other times during the fiscal year.

In addition, our chairman, NEOs and other employees who perform services for Resource Capital Manager, our subsidiary that manages RCC, may receive stock-based awards from RCC. These awards are approved by RCC’s compensation committee. Our Compensation Committee considers any such awards from RCC as part of the overall compensation package to our NEOs in assessing the compensation to be awarded by our company.

Elements of our Compensation Program

Our executive officer compensation package includes a combination of annual cash and long-term incentive compensation. Annual cash compensation is comprised of base salary plus cash bonus. Long-term incentives currently consist of a variety of equity awards.

Base Salary

Base salary is based on an assessment of individual performance relative to responsibilities and objectives for each executive. Base salaries are not intended to compensate individuals for extraordinary performance or for above average company performance.

Bonus

Our Compensation Committee awards discretionary bonuses and performance-based bonuses, which are generally based on our overall performance during the preceding year and the individual’s contribution to that performance.

Discretionary—Discretionary bonuses are intended to reward individual and group performance.

Performance-Based—Our Annual Incentive Plan for Senior Executives, which we refer to as our Annual Incentive Plan, was approved by our stockholders at our 2007 annual meeting. The plan is designed to permit us to qualify for an exemption from the $1,000,000 deduction limit under Section 162(m) of the Internal Revenue Code for compensation paid to our NEOs. The plan provides awards for the achievement of predetermined, objective performance measures over a specified 12 month performance period, generally our fiscal year. Awards under the plan are paid in cash or stock or a combination of cash and stock. The NEO may elect to defer payment or issuance of the award. The plan limits the amount of annual compensation to be paid to any individual under the plan to $6,000,000 per year. Notwithstanding the existence of our Annual Incentive Plan, the Compensation Committee believes that stockholder interests are best served by not restricting its discretion and flexibility in crafting compensation, even if the compensation amounts result in non-deductible compensation expense. Therefore, the committee reserves the right to approve compensation that is not fully deductible.

 

11


During fiscal 2007, only our CEO was eligible to receive compensation under the Annual Incentive Plan. In December 2006, the Compensation Committee approved the following performance measures for Mr. J. Cohen’s 2007 bonus:

 

 

 

Before tax return on equity. 17 1/2 % based on return on investment from continuing operations before taxes, and extraordinary items, which we refer to as ROE, calculated as our income from continuing operations before taxes and before extraordinary items for the fiscal year, divided by the average stockholders’ equity for the fiscal year. Average stockholders’ equity is the previous fiscal year’s balance plus the current year’s balance divided by 2.

 

ROE

  

Maximum bonus based on performance goal

  

Committee range of discretion to reduce
maximum bonus

under 19 1/2%

   100% of base salary x 17 1/2%    Can reduce to 0% from 100% of base salary x 17 1/2%

at least 19 1/2% but less than 23%

   250% of base salary x 17 1/2%    Can reduce from 101% to 250% of base salary x 17 1/2%

at least 23% but less than 26%

   399% of base salary x 17 1/2%    Can reduce from 251% to 399% of base salary x 17 1/2%

26% or more

   600% of base salary x 17 1/2%    Can reduce from 400% to 600% of base salary x 17 1/2%

 

 

 

After tax return on equity. 17 1/2 % ROE after tax from continuing operations before any extraordinary items, which we refer to as After Tax ROE, calculated as our net income plus the after tax effect of extraordinary items for the fiscal year, divided by the average stockholders’ equity.

 

After Tax ROE

  

Maximum bonus based on performance goal

  

Committee range of discretion to reduce
maximum bonus

under 15%

   100% of base salary x 17 1/2%    Can reduce from 0% to 100% of base salary x 17 1/2%

at least 15% but less than 18%

   250% of base salary x 17 1/2%    Can reduce from 101% to 250% of base salary x 17 1/2%

at least 18% but less than 20%

   399% of base salary x 17 1/2%    Can reduce from 251% to 399% of base salary x 17 1/2%

20% or more

   600% of base salary x 17 1/2%    Can reduce from 400% to 600% of base salary x 17 1/2%

 

   

Increase in EBITDA. 35% based on increase in earnings before interest, taxes, depreciation, amortization and other non cash items, which we refer to as EBITDA, calculated as (i) the amount by which EBITDA for the current fiscal year exceeds EBITDA for the prior fiscal year, divided by (ii) EBITDA for the prior fiscal year.

 

Increase in EBITDA

  

Maximum bonus based on performance goal

  

Committee range of discretion to reduce
maximum bonus

under 15%

   100% of base salary x 35%    Can reduce from 0% to 100% of base salary x 35%

at least 15% but less than 22 1/2%

   250% of base salary x 35%    Can reduce from 101% to 250% of base salary x 35%

at least 22 1/2% but less than 30%

   399% of base salary x 35%    Can reduce from 251% to 399% of base salary x 35%

 

12


Increase in EBITDA

  

Maximum bonus based on performance goal

  

Committee range of discretion to reduce
maximum bonus

30% or more

   600% of base salary x 35%    Can reduce from 400% to 600% of base salary x 35%

 

   

Stock price appreciation. 15% based on common stock price appreciation, calculated based on (i) the increase in the closing price of our common stock from the last day of the prior fiscal year to the last day of the current fiscal year, divided by (ii) the common stock price on the last day of the prior fiscal year. The per share common stock price is adjusted to take into account any stock splits and other mandatory anti-dilution adjustments made to outstanding equity awards under the our long-term incentive plan.

 

Stock price appreciation

  

Maximum bonus based on performance goal

  

Committee range of discretion to reduce
maximum bonus

under 10%

   100% of base salary x 15%    Can reduce from 0% to 100% of base salary x 15%

at least 10% but less than 20%

   250% of base salary x 15%    Can reduce from 101% to 250% of base salary x 15%

at least 20% but less than 40%

   399% of base salary x 15%    Can reduce from 251% to 399% of base salary x 15%

40% or more

   600% of base salary x 15%    Can reduce from 400% to 600% of base salary x 15%

 

   

Increase in assets under management. 15% based on increase in assets under management, calculated as (i) the increase in assets under management as reported in our Annual Report on Form 10-K from that of the prior fiscal year to that for the current fiscal year, divided by (ii) the assets under management as of the prior fiscal year.

 

Increase in assets

under management

  

Maximum bonus based on performance goal

  

Committee range of discretion to reduce
maximum bonus

under 15%

   100% of base salary x 15%    Can reduce from 0% to 100% of base salary x 15%

at least 15% but less than 22 1/2%

   250% of base salary x 15%    Can reduce from 101% to 250% of base salary x 15%

at least 22 1/2% but less than 30%

   399% of base salary x 15%    Can reduce from 251% to 399% of base salary x 15%

30% or more

   600% of base salary x 15%    Can reduce from 400% to 600% of base salary x 15%

The Compensation Committee calculated an initial award amount for Mr. J. Cohen based on these matrices. It had discretion to reduce, but not increase, the initial award amount as permitted under Section 162(m), based on the applicable reduction range set forth above. In addition, the Compensation Committee had discretion to reduce, but not increase, the award amount based on its assessment of qualitative factors, such as the following:

 

   

achievement/advancement of company strategy

 

   

compliance with legal requirements and ethical standards

 

   

community relations

 

   

customer/shareholder satisfaction

 

   

leadership development and team building

 

   

ethics

 

   

risk assessment

 

   

management and oversight skills

 

   

succession planning

 

13


Long-Term Incentives

General. Long-term incentive awards are intended to align executives over a multi-year period with the interests of our stockholders by motivating and rewarding creation and preservation of long-term stockholder value. The level of long-term incentive compensation is determined in conjunction with total compensation provided to our NEOs based on the goals of our compensation program. Long-term incentive awards include restricted stock, stock options and other stock-based awards under our Omnibus Equity Compensation Plan.

Restricted Stock. Restricted stock units rewards stockholder value creation slightly differently than stock options: restricted stock units are impacted by all stock price changes, both increases and decreases. Restricted stock units generally vest 25% per year. Historically, our Compensation Committee granted stock-based awards in the form of stock options. However, since the adoption of our Omnibus Equity Compensation Plan in 2005 and the promulgation of accounting rules requiring recognition of expense for stock options, our committee has granted restricted stock to our NEOs rather than stock options.

Performance-Based Stock Units. Performance-based stock units are awards of restricted stock under our Omnibus Equity Compensation Plan that vest based on the achievement of predetermined, objective performance goals over a multi-year performance period. The award opportunities, presented in number of potential shares earned, are included in the Grant of Plan-Based Awards table of this proxy statement. We do not pay dividends on unvested performance-based stock awards. In December 2006, the Compensation Committee granted stock units that will vest on achievement of performance goals over the performance period beginning January 1, 2007 and ending September 30, 2009 as follows: Mr. J. Cohen—250,000; Mr. Kessler—25,000; Mr. Feldman—75,000; Mr. Elliott—40,000 and Mr. Yecies—25,000. At the same time, the committee approved the following performance measures for the performance-based stock awards:

 

   

Diluted earnings per share: We must earn at least $1.50 of diluted earnings per common share, which we refer to as EPS, in the fiscal year ending September 30, 2008 or the fiscal year ending September 30, 2009. Diluted earnings (loss) per share is computed by dividing net income (loss) by the sum of the weighted average number of shares of common stock outstanding after giving effect to the potential dilution from the exercise of securities, such as stock options, into shares of common stock as if those securities were exercised as well as the dilutive effect of other award plans, including restricted stock and director units.

 

 

 

Return on equity: We must average at least 17 1/2% return on equity before taxes over four consecutive quarters during the period beginning January 1, 2007 and ending September 30, 2009.

 

   

Revenues: Our aggregate revenues over any four consecutive quarters during the period beginning January 1, 2007 and ending September 30, 2009, must represent at least a 60% increase over the revenues reported for the fiscal year ended September 30, 2006.

 

   

Assets under management: We must have assets under management, which we refer to as AUM, on September 30, 2009 of at least $18.0 billion.

In order for any restricted stock units to vest, we must meet both of the EPS and AUM performance goals. If we meet these performance goals, as determined by the Compensation Committee after September 30, 2009, then a portion of each participant’s restricted stock units will vest based on the following vesting schedule, if the participant continues in our employment through September 30, 2009:

 

Achievement of performance goals

   Vesting  

EPS and AUM goals

   50 %

ROE goal

   25 %

Revenue goal

   25 %
      

Maximum vesting

   100 %

 

14


These awards were deemed granted pursuant to SFAS 123(R) on May 21, 2007 when our stockholders approved our Omnibus Equity Compensation Plan, even though their eventual vesting is not assured. They are disclosed under the Grants of Plan-Based Awards table under the heading “Estimated future payouts under equity incentive plan awards” and in the Outstanding Equity Awards at Fiscal Year-End table under the heading “Equity incentive plan awards.”

RCC Restricted Stock. Our subsidiary, Resource Capital Manager, manages RCC. As described above, RCC’s compensation committee approves awards of RCC restricted stock to our chairman and employees who perform services for Resource Capital Manager. These awards generally vest 33-1/3% per year, and include a right to receive dividends on unvested shares.

Post-Termination Compensation

Some of our NEOs have contractual arrangements which specify payments in the event their employment is terminated. The type and amount of payments vary by executive and the nature of the termination. For more information, please see “Employment Agreements and Potential Post-Employment Payments.”

Retirement and Other Benefits

Our NEOs participate in the full range of benefits and are covered by the same plans and on the same terms as provided to our other employees. In addition, Messrs. J. Cohen, Kessler, Elliott and Yecies are entitled to termination payments pursuant to their employment agreements, as described below under “Employment Agreements and Potential Post-Employment Payments.”

Employee Stock Ownership Plan

In 1989, we established the Resource America, Inc. Employee Stock Ownership Plan, which we refer to as our ESOP, for the benefit of all qualified employees. All employees, including NEOs, are allocated shares from an available pool in proportion to their relative compensation. Shares granted under the plan vest 20% on the third anniversary of grant and 20% per year after that. While the allocations from this plan are determined solely by a predetermined and required formula in accordance with ERISA, the intent was, and remains, to reward all employees, including NEOs, based on our long-term success as measured by stockholder return.

Savings Plan

Our 401(k) Plan offers eligible employees the opportunity to make long-term investments on a regular basis through salary contributions, which are supplemented by our matching contributions in the form of cash or our common stock. During fiscal year 2007, we matched employee contributions at the option of the employee 50% in cash or 50% by issuance of our common stock. While participation in this plan is at the discretion of the qualified employee, the intent again was, and remains, to reward all employees, including NEOs, based on our long-term success as measured by stockholder return.

How We Determined 2007 Compensation Amounts

Base Salary

As described above, our Compensation Committee sets the base salaries of our NEOs after the end of our fiscal year for the next calendar year. As a specialized asset manager, we are affected by conditions in the financial markets and, in particular, have been affected by the recent volatility and reduction in liquidity in the global credit markets. Based on our overall financial performance in fiscal 2007, our Compensation Committee decided to maintain base salaries at the same levels as 2006. Therefore, the committee established the following base salaries to be effective January 1, 2008: Mr. J. Cohen—$750,000; Mr. Kessler—$325,000; Mr. Feldman—$350,000, Mr. Elliott—$225,000 and Mr. Yecies—$210,000.

 

15


Bonus and Incentive Awards

Our CEO. During fiscal 2007, only Mr. J. Cohen received an award pursuant to the Annual Incentive Plan. The maximum bonus award for Mr. J. Cohen was $4,500,000, or 600% of base salary. Based on the performance measures described above under “—Elements of our Compensation Program — Bonus — Performance-Based,” the Compensation Committee determined that Mr. J. Cohen was eligible for an award of between $1,500,000 and $2,625,000 under our Annual Incentive Plan. Mr. J. Cohen unilaterally offered to accept less than the minimum amount. In light of Mr. J. Cohen’s offer, the committee determined to award him $750,000, representing half of the minimum award for which he was eligible, allocated $250,000 in cash and $500,000 in an award of our restricted stock.

Our Other NEOs. Our Compensation Committee awarded discretionary bonuses to our other named executive officers based on our CEO’s recommendations.

 

   

For fiscal 2006, Mr. Kessler was awarded $375,000 ($50,000 of which was in the form of our restricted stock); for fiscal 2007, he was awarded $300,000 ($100,000 of which was in the form of our restricted stock and $50,000 of which was RCC restricted stock).

 

   

For fiscal 2006, Mr. Feldman was awarded $500,000 ($22,500 of which was in the form of our restricted stock and $202,500 of which was RCC restricted stock); for fiscal 2007, he was awarded $500,000 ($200,000 of which was in the form of our restricted stock and $25,000 of which was RCC restricted stock).

 

   

For fiscal 2006, Mr. Elliott was awarded $475,000 ($100,000 of which was in the form of our restricted stock and $100,000 of which was RCC restricted stock); for fiscal 2007, he was awarded $575,000 ($200,000 of which was in the form of our restricted stock).

 

   

For fiscal 2006, Mr. Yecies was awarded $250,000 ($50,000 of which was in the form of our restricted stock); for fiscal 2007, he was awarded $235,000 ($85,000 of which was in the form of our restricted stock).

Report of the Compensation Committee

The Compensation Committee has reviewed and discussed the Compensation Discussion and Analysis with management and based on its review and discussions, the Compensation Committee recommended to the Board of Directors that the Compensation Discussion and Analysis be included in this proxy statement.

This report has been provided by the Compensation Committee of the Board of Directors of Resource America, Inc.

Carlos C. Campbell, Chairman

Kenneth A. Kind

Hersh Kozlov

John S. White

 

16


EXECUTIVE COMPENSATION

Summary Compensation Table

The following table describes the “total compensation” earned during 2007 by our NEOs. The individual components of the total compensation calculation reflected in the Summary Compensation Table are broken out below:

Salary. Base salary earned during 2007. Refer to “Compensation Discussion and Analysis – Elements of Our Compensation Program – Base Salary.”

Bonus. Discretionary cash bonuses awarded to our NEOs other than Mr. J. Cohen. Mr. Cohen earned an annual performance-based cash incentive under our Annual Incentive Plan, as discussed below under “—Non-Equity Incentive Plan Compensation.” Refer to “Compensation Discussion and Analysis – Elements of Our Compensation Program – Bonus—Discretionary.”

Stock Awards. The awards disclosed under the heading “Stock awards” consist of awards of restricted stock to our named executive officers, disregarding any possible forfeitures as a result of failure to satisfy service conditions, that were unvested for all or any portion of fiscal 2007, regardless of when granted. The dollar amounts for the awards represent the compensation expense recognized in 2007 under SFAS No. 123(R) for each NEO and as reported in our consolidated financial statements included in our 2007 Form 10-K. Grants of long-term incentive awards made during the 2007 fiscal year are presented in the Grants of Plan-Based Awards table, although these awards were earned in the 2006 fiscal year, as discussed under “Compensation Discussion and Analysis—Our Compensation Methodology.” Similarly, after the end of our 2007 fiscal year, our Compensation Committee granted stock-based awards with respect to fiscal 2007. These awards are not reflected in the Summary Compensation Table because we did not recognize expense for them in fiscal 2007; nor are they reflected in the Grants of Plan-Based Awards table, because they were granted in fiscal 2008. Refer also to “Compensation Discussion and Analysis – Elements of Our Compensation Program – Bonus” and “—Long-Term Incentives” for additional information. The recognized compensation expense of the stock awards for financial reporting purposes will likely vary from the actual amount ultimately realized by the NEO based on a number of factors. The ultimate value of the award will depend on the number of shares earned and the price of our common stock on the vesting date.

Option Awards. The awards disclosed under the heading “Option awards” consist of option grants awarded in prior fiscal years to the extent such awards remained unvested in whole or in part at the beginning of fiscal 2007, disregarding any possible forfeitures as a result of failure to satisfy service conditions. No options were granted during fiscal 2007 to our NEOs. The dollar amounts for the awards represent the grant-date fair value-based compensation expense recognized in 2007 under SFAS No. 123(R) for each NEO and as reported in our consolidated financial statements included in our 2007 Form 10-K. Refer to “Compensation Discussion and Analysis — Elements of Our Compensation Program – Long-Term Incentives — Stock Options” for additional information. The recognized compensation expense of the option awards for financial reporting purposes will likely vary from the actual amount ultimately realized by the NEO based on a number of factors. The factors include our actual operating performance, stock price fluctuations, differences from the valuation assumptions used and the timing of exercise or applicable vesting.

Non-Equity Incentive Plan Compensation. The amount disclosed under “Non-equity incentive plan compensation” consists of the Annual Incentive Plan award earned in 2007 by our CEO. The award is based on our performance during 2007 and will be paid in early calendar 2008. For information on these awards refer to “– Compensation Discussion and Analysis – Elements of Our Compensation Program – Bonus – Performance-Based.”

 

17


RCC Restricted Stock Awards. The amount disclosed under “All other compensation” includes awards of RCC restricted stock earned during fiscal 2007, valued at the closing price of RCC stock on the date of grant in January 2008. RCC is not our subsidiary and not consolidated in our financial statements and, accordingly, we do not recognize compensation expense or other cost in connection with these awards. The awards vest 33 1/3% each year. Grants of RCC restricted stock awards made during the 2007 fiscal year are presented in the Grants of Plan-Based Awards table, although these awards were earned in the 2006 fiscal year. Refer to “Compensation Discussion and Analysis – Elements of Our Compensation Program – Long-Term Incentives – RCC Restricted Stock” for additional information.

2007 SUMMARY COMPENSATION TABLE

 

Name and principal position

   Salary
($)
   Bonus
($)
   Stock
awards
($)
   Option
awards
($)
   Non-equity
incentive
plan
compensation
($)
   All other
compensation
($) (1)
   Total ($)

Jonathan Z. Cohen
President and Chief
Executive Officer

   715,385    —      143,746    —      250,000    33,732    1,142,863

Steven J. Kessler
Executive Vice
President and
Chief Financial
Officer

   325,000    150,000    21,870    —      —      74,800    571,670

Alan F. Feldman
Senior Vice President

   350,000    275,000    29,213    —      —      44,750    698,963

Thomas C. Elliott
Senior Vice President
–Finance and Operations

   219,231    375,000    18,747    124,003    —      —      736,981

Michael S. Yecies
Senior Vice President,
Chief Legal Officer
and Secretary

   210,000    150,000    9,371    12,649    —      —      382,020

 

(1) All other compensation representing the following:

 

   

Awards of RCC restricted stock earned during fiscal 2007 and granted in January 2008 as follows: Mr. Kessler - $50,000; and Mr. Feldman - $25,000.

 

   

401(k) employer match contributions as follows: Mr. J. Cohen - $7,173; Mr. Kessler - $10,250; and Mr. Feldman - $7,750.

 

   

Employee perquisites comprised of automobile allowance or personal use of a company-provided automobile, parking costs reimbursement, and reimbursement of Mr. J. Cohen’s and Mr. Kessler’s out-of-pocket medical costs.

Grants of Plan-Based Awards Table

During fiscal 2007, we granted the following plan-based awards to our NEOs:

 

   

restricted stock awards and

 

   

multi-year performance-based stock awards.

In addition, our NEOs received awards of RCC restricted stock. Refer to “Compensation Discussion and Analysis – Elements of Our Compensation Program – Long-Term Incentives – RCC Restricted Stock” for additional information.

 

18


The following table sets forth information with respect to each of these awards on a grant-by-grant basis.

2007 GRANTS OF PLAN-BASED AWARDS

 

Name

        Grant date    Estimated future payouts under
equity incentive plan awards
  

All other stock
awards: number
of shares of

stock (#)

   Grant date
fair value of
stock awards
($)
        Threshold
(#)
  

Target

(#)

  

Maximum

(#)

     

Jonathan Z. Cohen

                 

Our restricted stock (1)

   01/03/07    —      —      —      19,238    499,996

RCC restricted stock(2)

   01/05/07    —      —      —      87,158    1,499,989

Performance-based stock awards(3)

   05/21/07    125,000    N/A    250,000    —      —  

Steven J. Kessler

                 

Our restricted stock (1)

   01/03/07    —      —      —      1,923    49,979

Performance-based stock awards(3)

   05/21/07    12,500    N/A    25,000    —      —  

Alan F. Feldman

                 

Our restricted stock (1)

   01/03/07    —      —      —      865    22,481

RCC restricted stock(2)

   01/05/07    —      —      —      11,766    202,493

Performance-based stock awards(3)

   05/21/07    37,500    N/A    75,000    —      —  

Thomas C. Elliott

                 

Our restricted stock (1)

   01/03/07    —      —      —      3,847    99,984

RCC restricted stock(2)

   01/05/07    —      —      —      5,810    99,990

Performance-based stock awards(3)

   05/21/07    20,000    N/A    40,000    —      —  

Michael S. Yecies

                 

Our restricted stock (1)

   01/03/07    —      —      —      1,923    49,979

Performance-based stock awards(3)

   05/21/07    12,500    N/A    25,000    —      —  

(1) Represents grants of restricted stock under our Omnibus Equity Compensation Plan, valued in accordance with SFAS No. 123(R) at the closing price of our common stock on the grant date of $25.99.

 

(2) Represents grants of RCC restricted stock under the its 2005 Stock Incentive Plan, valued at the closing price of RCC’s common stock on the grant date of $17.21.

 

(3) Represents performance-based stock awards of restricted stock under our Omnibus Equity Compensation Plan that vest based on the achievement of predetermined, objective performance goals over a multi-year performance period. Refer to “Compensation Discussion and Analysis – Elements of Our Compensation Program – Long-Term Incentives – Performance-Based Stock Units” for additional information.

Outstanding Equity Awards at Fiscal Year-End Table

The following equity awards granted to our NEOs were outstanding as of the end of fiscal 2007.

Options (disclosed under the “Option awards” columns).

Restricted stock awards (disclosed under the “Stock awards” columns), including the award to Mr. J. Cohen pursuant to our Annual Incentive Plan, valued at the closing price of our common stock on September 28, 2007.

 

19


RCC restricted stock awards (disclosed under the “Stock awards” columns), valued at the closing price of RCC’s common stock on September 28, 2007.

Multi-year performance-based stock awards (disclosed under the “Stock awards” columns). The ultimate value of the awards will depend on the number of shares earned and the price of our common stock at the time awards are issued.

The following table sets forth information with respect to each of these awards on an award-by-award basis.

OUTSTANDING EQUITY AWARDS AT FISCAL YEAR-END

 

     Option awards    Stock awards

Name

   Number of
securities
underlying
unexercised
options (#)
exercisable
   Number of
securities
underlying
unexercised
options (#)
unexercisable
    Option
exercise
price ($)
   Option
expiration
date
   Number
of
shares
of stock
that
have not
vested
(#)
    Market
value of
shares of
stock
that have
not
vested
($)
   Equity
incentive
plan
awards:
number
of
unearned
shares
that have
not vested
(#)
    Equity
incentive
plan
awards:
market
value of
unearned
shares that
have not
vested ($)

Jonathan Z. Cohen

                    

RAI

   346,908    —       6.70    05/20/09    19,238  (1)   303,768    250,000  (2)   3,947,500
   104,072    —       4.78    01/29/11    8,685  (3)   137,136     
   286,908    —       3.33    09/24/12          
   275,000    —       16.66    07/01/15          

RCC

   33,333    66,667  (4)   15.00    03/08/15    33,334  (5)   375,341     
              22,222  (6)   250,220     
              87,158  (7)   981,399     

Steven J. Kessler

                    

RAI

   14,454    —       6.70    05/20/09    1,923  (1)   30,364    25,000  (2)   394,750
   35,342    —       4.78    01/29/11    2,172  (3)   34,296     
   27,697    —       3.33    09/24/12          
   35,000    —       16.66    07/01/15          

RCC

   3,333    6,667  (4)   15.00    03/08/15    2,500  (5)   28,150     

Alan F. Feldman

                    

RAI

   363,504    —       4.04    08/14/12    865 (1)   13,658    75,000  (2)   1,184,250
              4,343  (3)   68,576     

RCC

   1,666    3,334  (4)   15.00    03/08/15    1,668  (5)   18,782     
              1,111  (6)   12,510     
              11,766  (7)   132,485     

Thomas C. Elliott

                    

RAI

   5,781    —       3.97    10/15/11    3,847  (1)   60,744    40,000  (2)   631,600
   11,564    —       3.33    09/24/12          
   5,298    —       15.96    04/07/15          
   32,040    32,043  (8)   15.96    04/07/15          

RCC

   3,333    6,667  (4)   15.00    03/08/15    6,668  (5)   75,082     
              5,810  (7)   65,421     

 

20


Michael S. Yecies

                    

RAI

   11,563    —       6.70    05/20/09    1,923  (1)   30,364    25,000  (2)   394,750
   57,818    —       4.78    01/29/11          
   23,127    —       3.33    09/24/12          
   3,750    3,750  (9)   17.26    07/08/15          

RCC

   3,333    6,667  (4)   15.00    03/08/15    668  (5)   7,522     

(1) These shares of restricted stock were granted on January 3, 2007 and vest 25% on the first anniversary of the grant and 6.25% quarterly thereafter so that the shares vest in full over four years.

 

(2) Represents performance-based stock awards of restricted stock under our Omnibus Equity Compensation Plan that vest based on the achievement of predetermined, objective performance goals over a multi-year performance period. Refer to “Compensation Discussion and Analysis – Elements of Our Compensation Program – Long-Term Incentives – Performance-Based Stock Units” for additional information.

 

(3) These shares of restricted stock were granted on January 3, 2006 and vest 25% per year on each anniversary of the grant date.

 

(4) These stock options were granted on May 17, 2006 and vest 33.33% per year on each anniversary of the grant date.

 

(5) These shares of restricted stock were granted on March 8, 2005 and vest 33.33% per year on each anniversary of the grant date.

 

(6) These shares of restricted stock were granted on January 3, 2006 and vest 33.33% per year on each anniversary of the grant date.

 

(7) These shares of restricted stock were granted on January 5, 2007 and vest 33.33% on the first anniversary of the grant and 8.33% quarterly thereafter so that the shares vest in full over three years.

 

(8) These stock options were granted on April 7, 2005 and vest 25% per year on each anniversary of the grant date.

 

(9) These stock options were granted on July 8, 2005 and vest 25% per year on each anniversary of the grant date.

Option Exercises and Stock Vested Table

With respect to our NEOs, this table shows (1) the stock options exercised by such officers during 2007 and (2) each officer’s restricted stock awards that vested during 2007.

Stock Options (disclosed under the “Option awards” columns). The dollar value reflects the total pre-tax value realized by such officers (our stock price at exercise minus the option’s exercise price), not the grant-date fair value or recognized compensation expense disclosed elsewhere in this proxy statement. Value from these option exercises were only realized to the extent our stock price increased relative to the stock price at grant (exercise price).

Restricted Stock (disclosed under the “Stock awards” columns). The dollar value reflects the final pre-tax value received by such officers upon the vesting of restricted stock (our or RCC’s stock price on the vesting date), not the grant-date fair value or, in the case of our restricted stock, recognized compensation expense disclosed elsewhere in this proxy statement.

2007 OPTION EXERCISES AND STOCK VESTED

 

     Option awards    Stock awards

Name

   Number
of shares
acquired
on
exercise
(#)
   Value
realized on
exercise ($)
   Number
of
shares
acquired
on
vesting
(#)
    Value
realized
on
vesting
($)

Jonathan Z. Cohen

   305,414    6,166,488    2,895     75,241
         44,444  (1)   747,882

Steven J. Kessler

   —      —      723     18,791
         2,500  (1)   41,800

Alan F. Feldman

   49,519    828,142    1,447     37,608
         2,221  (1)   37,374

Thomas C. Elliott

   —      —      6,666  (1)   111,456

Michael S. Yecies

   —      —      666 (1)   11,136

(1) Represents shares of RCC common stock.

 

21


EMPLOYMENT AGREEMENTS AND POTENTIAL POST-EMPLOYMENT PAYMENTS

Jonathan Z. Cohen

Jonathan Z. Cohen currently serves as our Chief Executive Officer, President and a Director under an employment agreement dated October 5, 1999. The agreement requires Mr. J. Cohen to devote as much of his business time to us as necessary to the fulfillment of his duties, although it permits him to have outside business interests. The agreement provided for initial base compensation of $200,000 per year, which may be increased by the Compensation Committee of the Board based upon its evaluation of Mr. J. Cohen’s performance. Mr. J. Cohen is eligible to receive incentive bonuses and equity compensation grants in amounts to be determined by the Board and to participate in all employee benefit plans in effect during his period of employment.

The agreement has a term of three years and, until notice to the contrary, the term is automatically extended so that, on any day on which the agreement is in effect, it has a then-current three year term. We may terminate the agreement sooner in the event of Mr. J. Cohen’s death or if he is disabled for more than 240 days in any calendar year. Mr. J. Cohen also has the right to terminate the agreement upon a change in control or potential change in control and for cause. Otherwise, Mr. J. Cohen can terminate the agreement upon 180 days’ notice.

Change in control is defined as:

 

   

our shareholders approve or we consummate a merger, consolidation, share exchange, division or other reorganization or transaction with an unaffiliated entity, other than one in which our voting securities immediately prior to the transaction continue to represent at least 60% of the combined voting power immediately after the transaction of us, the surviving entity or, in the case of a division, each entity resulting from the division;

 

   

during any period of 24 consecutive months, individuals who were Board members at the beginning of the period cease for any reason to constitute a majority of the Board, unless the election or nomination for election by our stockholders of each new director was approved by a vote of at least 2/3 of the directors then still in office who were directors at the beginning of the period; or

 

   

our shareholders approve a plan of complete liquidation or winding up of our company, or agreement of sale of all or substantially all of our assets or all or substantially all of the assets of our primary subsidiaries to an unaffiliated entity.

A potential change in control is defined as:

 

   

the Board approves a plan of complete liquidation or winding up of our company, or agreement of sale of all or substantially all of our assets or all or substantially all of the assets of our primary subsidiaries to an unaffiliated entity;

 

   

the commencement of a proxy or other contest or effect to effectuate a change in control; or

 

   

the acting together of any person or persons who are, or seek in any direct or indirect manner to become, beneficial owners, as defined in the Exchange Act, of 25% or more of our voting securities.

Cause is defined as:

 

   

without Mr. J. Cohen’s written consent, a substantial change in the services or duties required of Mr. J. Cohen, or the imposition of any services or duties substantially inconsistent with, or in diminution of, Mr. J. Cohen’s current position, services or duties, or status with us;

 

   

failure to continue Mr. J. Cohen’s coverage under any benefit plan, except to the extent a change applies to our senior executives generally or is required by law; or

 

22


   

a material breach of the agreement by us.

The agreement provides the following termination benefits:

 

   

upon termination due to death, Mr. J. Cohen’s estate will receive (a) an amount equal to three times his average compensation (defined as the average of the three highest amounts of annual salary and bonus received by Mr. J. Cohen during the then current calendar year, on an annualized basis, or the then preceding eight calendar years), payable over 36 months and (b) automatic vesting of all stock and option awards;

 

   

upon termination due to disability, Mr. J. Cohen will receive (a) a monthly benefit equal to one-twelfth of the product of (i) his average compensation and (ii) 75% and (b) automatic vesting of all stock and option awards; provided that payment of these benefits will cease if Mr. J. Cohen resumes his employment with us on the terms provided in his employment agreement;

 

   

upon termination by Mr. J. Cohen for cause or upon a change in control or potential change in control or by us by electing not to renew the agreement, Mr. J. Cohen will receive (a) a lump sum payment equal to three times his average compensation, (b) continuation of life, health, accident and disability insurance benefits for 36 months and (c) automatic vesting of all stock and option awards; and

 

   

upon termination by Mr. J. Cohen without cause, Mr. J. Cohen will receive automatic vesting of all stock and option awards.

In the event that any payments or benefits to Mr. J. Cohen upon termination become subject to any excise tax imposed under Section 4999 of the Internal Revenue Code, we must pay Mr. J. Cohen an additional sum such that the net amounts retained by Mr. J. Cohen, after payment of excise, income and withholding taxes, equals the termination amounts payable.

If a termination event had occurred as of September 30, 2007, we estimate that the value of the benefits to Mr. J. Cohen would have been as follows:

 

Reason for termination

   Severance
payment
    Benefits     Accelerated
vesting of
stock awards
and option
awards(1)
   Tax
gross-up(2)

Death

   $ 9,608,216 (3)     —       $ 2,516,864      —  

Disability

   $ 2,402,054 (4)     —       $ 2,516,864      —  

Termination by Mr. Cohen for cause
or upon change in control or
potential change in control, or
by us

   $ 9,608,216 (3)   $ 50,988  (5)   $ 2,516,864    $ 944,386

Termination by Mr. Cohen without
cause

     —         —       $ 2,516,864      —  

 

(1) Represents the value of unvested and accelerated option awards and stock awards disclosed in the “Outstanding Equity Awards at Fiscal Year-End.” The payments relating to option awards are calculated by multiplying the number of accelerated options by the difference between the exercise price and the closing price of the applicable stock on September 28, 2007. The payments relating to stock awards are calculated by multiplying the number of accelerated shares or units by the closing price of the applicable stock on September 28, 2007.

 

(2) Calculated after deduction of any excise tax imposed under Section 4999, and any federal, state and local income tax, FICA and Medicare withholding taxes, taking into account the 20% excess parachute payment rate and a 43.503% combined effective tax rate.

 

(3) Calculated as Mr. J. Cohen’s average compensation (defined as the average of the three highest amounts of annual salary and bonus received by Mr. J. Cohen during the then current calendar year, on an annualized basis, or the then preceding eight calendar years) multiplied by three. Death benefit amount would be payable in 36 monthly installments and termination for other than disability amount would be payable in a lump sum.

 

23


(4) Calculated as Mr. J. Cohen’s average compensation multiplied by 75%. Amount shown represents amount payable annually, in monthly installments, for the remainder of Mr. J. Cohen’s life.

 

(5) Represents rates currently in effect for COBRA insurance benefits (medical, life and dental insurance) for 36 months.

Steven J. Kessler

The terms of our employment agreement with Steven J. Kessler, dated October 5, 1999, are the same as those of our employment agreement with Mr. J. Cohen, described above, except as follows: Mr. Kessler currently serves as Executive Vice President and Chief Financial Officer, Mr. Kessler’s initial base compensation was $300,000 per year, Mr. Kessler is not expressly permitted to have outside business interests and Mr. Kessler does not have the right to terminate the agreement upon a potential change in control.

If a termination event had occurred as of September 30, 2007, we estimate that the value of the benefits to Mr. Kessler would have been as follows:

 

Reason for termination

   Severance
payment
    Benefits     Accelerated
vesting of
stock awards
and option
awards(1)
   Tax
gross-
up(2)

Death

   $ 2,120,844  (3)     —       $ 116,248      —  

Disability

   $ 530,211  (4)     —       $ 116,248      —  

Termination by Mr. Kessler for
cause or upon change in control, or
by us

   $ 2,120,844  (3)   $ 37,029  (5)   $ 116,248    $ 28,580

Termination by Mr. Kessler without
cause

     —         —       $ 116,248      —  

 

(1)

Represents the value of unvested and accelerated option awards and stock awards disclosed in the “Outstanding Equity Awards at Fiscal Year-End.” The payments relating to option awards are calculated by multiplying the number of accelerated options by the difference between the exercise price and the closing price of the applicable stock on September 28, 2007. The payments relating to stock awards are calculated by multiplying the number of accelerated shares or units by the closing price of the applicable stock on September 28, 2007.

 

(2)

Calculated after deduction of any excise tax imposed under Section 4999 and any federal, state and local income tax, FICA and Medicare withholding taxes, taking into account the 20% excess parachute payment rate and a 41.241% combined effective tax rate.

 

(3)

Calculated as Mr. Kessler’s average compensation (defined as the average of the three highest amounts of annual salary and bonus received by Mr. Kessler during the then current calendar year, on an annualized basis, or the then preceding eight calendar years) multiplied by three. Death benefit amount would be payable in 36 monthly installments and termination for other than disability amount would be payable in a lump sum.

 

(4)

Calculated as Mr. Kessler’s average compensation multiplied by 75%. Amount shown represents amount payable annually, in monthly installments, for the remainder of Mr. Kessler’s life.

 

(5)

Represents rates currently in effect for COBRA insurance benefits (medical, life and dental insurance) for 36 months.

Thomas C. Elliott

We entered into an employment agreement with Thomas C. Elliott, who currently serves as our Senior Vice President—Finance and Operations, on November 17, 2006. The agreement requires Mr. Elliott to devote substantially all of his time and attention to us as necessary to the fulfillment of his duties. The agreement provided for initial base compensation of $200,000 per year, which may be increased by the Compensation Committee of the Board based upon its evaluation of Mr. Elliott’s performance. Mr. Elliott is eligible to receive incentive bonus payments, stock option grants, restricted stock grants and other forms of incentive compensation in amounts to be determined by the Board and to participate in all employee benefit plans in effect during his period of employment.

 

24


The agreement has a term of one year and, until notice to the contrary, the term is automatically extended so that, on any day on which the agreement is in effect, it has a then-current one year term. We may terminate the agreement sooner in the event of Mr. Elliott’s death, if he is disabled for more than 180 days in the aggregate or more than 90 days in any calendar year, for cause or without cause upon 30 days’ prior notice. Mr. Elliott also has the right to terminate the agreement upon a change in control or for good reason. Otherwise, Mr. Cohen can terminate the agreement upon 180 days’ notice.

Cause is defined as:

 

   

committing any act of fraud;

 

   

willful illegal conduct or gross misconduct which results in material and demonstrable damage to our business or reputation;

 

   

charge with a felony;

 

   

continued failure to perform his duties, other than as a result of physical or mental illness or injury, after written demand; or

 

   

failure to follow our reasonable written instructions which are consistent with Mr. Elliott’s duties.

The definition of change in control is that same as that in the employment agreements of Messrs. Cohen and Kessler, except that it is also a change in control if neither Mr. E. Cohen nor Mr. J. Cohen is on the Board or Mr. J. Cohen is no longer our chief executive officer.

Good reason is defined as:

 

   

material diminution in Mr. Elliott’s position, authority, duties or responsibilities;

 

   

any purported termination of Mr. Elliott’s employment by us for a reason or in an manner not expressly permitted under the agreement;

 

   

our failure to cause any successor to all or substantially all of our business and/or assets to expressly assume our obligations under the agreement; or

 

   

any substantial breach of the agreement by us.

The agreement provides the following termination benefits:

 

   

upon termination due to death, Mr. Elliott’s estate will receive a lump sum payment equal to (a) one year’s base compensation and (b) the value of all incentive compensation, excluding stock option grants, received by Mr. Elliott in the year preceding his death;

 

   

upon termination due to disability, Mr. Elliott will receive his base compensation and any incentive compensation, excluding stock option grants, for one year, payable on the dates he otherwise would have been paid;

 

   

upon termination by us other than for cause, death or disability, or by Mr. Elliott for good reason, Mr. Elliott will receive his base compensation for one year, payable on the dates he otherwise would have been paid; and

 

   

upon termination by Mr. Elliott upon a change in control, Mr. Elliott will receive (a) his base compensation and incentive compensation, excluding stock option grants, for one year, payable on the dates he otherwise would have been paid, (b) continuation of life, health, accident and disability insurance benefits for one year and (c) automatic vesting of all stock and option awards. The incentive compensation paid will not be less than that received by Mr. Elliott in the year preceding the termination.

 

25


If a termination event had occurred as of September 30, 2007, we estimate that the value of the benefits to Mr. Elliott would have been as follows:

 

Reason for termination

   Severance
payment (1)
   Benefits     Accelerated
vesting of stock
awards and
option awards (2)

Death

   $ 499,039      —         —  

Disability

   $ 699,974      —         —  

Termination by Mr. Elliott for good reason, or by us other than for cause, death or disability

   $ 225,000      —         —  

Termination by Mr. Elliott upon change in control

   $ 699,974    $ 16,170 (3)   $ 224,696

 

(1)

Death benefit amount would be payable in lump sum; all other termination amounts would be payable in 12 monthly installments.

 

(2)

Represents the value of unvested and accelerated option awards and stock awards disclosed in the “Outstanding Equity Awards at Fiscal Year-End.” The payments relating to option awards are calculated by multiplying the number of accelerated options by the difference between the exercise price and the closing price of the applicable stock on September 28, 2007. The payments relating to stock awards are calculated by multiplying the number of accelerated shares or units by the closing price of the applicable stock on September 28, 2007.

 

(3)

Represents rates currently in effect for COBRA insurance benefits for 12 months.

Michael S. Yecies

The terms of our employment agreement with Michael S. Yecies, dated November 17, 2006, are the same as those of our employment agreement with Mr. Elliott, described above, except as follows: Mr. Yecies currently serves as Senior Vice President, Chief Legal Officer and Secretary and Mr. Yecies’ initial base compensation was $210,000 per year.

If a termination event had occurred as of September 30, 2007, we estimate that the value of the benefits to Mr. Yecies would have been as follows:

 

Reason for termination

   Severance
payment(1)
   Benefits     Accelerated
vesting of stock
awards and
option awards(2)

Death

   $ 409,615      —         —  

Disability

   $ 489,979      —         —  

Termination by Mr. Yecies for good reason, or by us other than for cause, death or disability

   $ 210,000      —         —  

Termination by Mr. Yecies upon change in control

   $ 489,979    $ 16,631 (3)   $ 55,473

 

(1)

Death benefit amount would be payable in lump sum; all other termination amounts would be payable in 12 monthly installments.

 

(2)

Represents the value of unvested and accelerated option awards and stock awards disclosed in the “Outstanding Equity Awards at Fiscal Year-End.” The payments relating to option awards are calculated by multiplying the number of accelerated options by the difference between the exercise price and the closing price of the applicable stock on September 28, 2007. The payments relating to stock awards are calculated by multiplying the number of accelerated shares or units by the closing price of the applicable stock on September 28, 2007.

 

(3)

Represents rates currently in effect for COBRA insurance benefits for 12 months.

 

26


CERTAIN RELATIONSHIPS AND RELATED PARTY TRANSACTIONS

Policy for Evaluating Related Person Transactions. Our policy is to have our Board of Directors or one of our committees consisting solely of independent directors review transactions with related persons that are required to be disclosed in proxy statements by SEC regulations, which are commonly referred to as “related person transactions.” A “related person” is defined under the applicable SEC regulation and includes our directors, executive officers and 5% or more beneficial owners of our common stock. In approving any related person transaction, the Board or committee must determine that the transaction is fair and reasonable to us.

Related Person Transactions. In the ordinary course of our business operations, we have ongoing relationships with several related entities. The following table details the receivables and payables with these related parties as of September 30, 2007 (in thousands):

 

Receivables from managed entities and related parties:

  

Commercial finance investment partnerships

   $ 9,229

Financial fund management entities

     5,341

Real estate investment partnerships and TIC property interests

     3,439

RCC

     2,034

Other

     134
      

Receivables from managed entities and related parties

   $ 20,177
      

Payables due to managed entities and related parties:

  

Real estate investment partnerships and TIC property interests

   $ 1,163

Other

     —  
      

Payables to managed entities and related parties

   $ 1,163
      

We receive fees, dividends and reimbursed expenses from several related/managed entities. In addition, we reimburse another related entity for certain operating expenses. The following table details those activities during our 2007 fiscal year (in thousands):

 

Financial Fund Management - fees from managed entities

   $
 
 
12,318
 
 

Real Estate-fees from investment partnerships and TIC property interests

     9,216  

Commercial finance-fees from investment partnerships

     17,048  

RCC:

  

Management, incentive and servicing fees

     8,963  

Reimbursement of expenses from RCC

     1,938  

Dividends received

     3,173  

Atlas America-reimbursement of net costs and expenses

     1,114  

Anthem Securities:

  

Payment of operating expenses

     (826 )

Reimbursement of costs and expenses

     688  

1845 Walnut Associates Ltd.-payment of rent and operating expenses

     (492 )

9 Henmar LLC - payment of broker/consulting fees

     (455 )

Ledgewood P.C. – payment of legal services

     (521 )

Relationship with RCC. In March 2005, Resource Capital Manager entered into a Management Agreement pursuant to which we provide investment management and certain administrative services to RCC. The initial term of the Management Agreement ends March 31, 2008. The Management Agreement automatically renews for a one-year term at the end of the initial term and each renewal term. With a two-thirds vote of its independent directors, RCC may elect to terminate the Management Agreement because of the following:

 

   

unsatisfactory performance; and/or

 

27


   

unfair compensation payable to Resource Capital Manager and the parties cannot agree upon fair compensation.

In the event RCC elects to terminate the Management Agreement, it must pay Resource Capital Manager a termination fee equal to four times the sum of the average annual base management fee and the average annual incentive during the two 12-month periods immediately preceding the date of such termination. RCC is also permitted to terminate the Management Agreement for cause.

Relationship with 1845 Walnut Associates Ltd. In March 2007, we sold half of our remaining 30% interest in a real estate partnership that owns a building at 1845 Walnut Street, Philadelphia in which we lease office space. We received $2.9 million and recorded a gain of $2.7 million on the transaction. The property is managed by Brandywine Construction and Management, Inc., as further described below.

Relationship with Certain Directors, Officers, Employees and Other Related Parties. One of our wholly-owned subsidiaries serves as the general partner of four partnerships that invest in regional domestic banks. The general partner may receive a carried interest of up to 20% upon meeting specific investor return rates. Some of the partnerships’ investors wanted to ensure that certain individuals who are critical to the success of the partnerships participate in the carried interest. The total participation authorized by our Compensation Committee was 48.5% of the 20% carried interest, of which Jonathan Z. Cohen, our CEO, president and director is entitled to receive 10%; Edward E. Cohen, our Chairman and father of J. Cohen and husband of Betsy Z. Cohen is entitled to receive 2.5%; and B. Cohen, mother of J. Cohen and wife of E. Cohen, are entitled to receive 5%. The remaining 31% is entitled to be received by seven individuals, five of whom are our employees. No distributions have been made.

Relationship with Retirement Trusts. We have established two trusts to fund Mr. E. Cohen’s SERP. The 1999 Trust, a secular trust, purchased 100,000 shares of the common stock of The Bancorp, Inc. with a market value of $1.8 million at September 30, 2007. This trust and its assets are not included in our consolidated balance sheets. However, its assets are considered in determining the amount of our liability under the SERP. The 2000 Trust, a “Rabbi Trust,” holds 123,719 shares of common stock of The Bancorp, Inc. carried at market value which was $2.3 million at September 30, 2007 and a loan to a limited partnership in which E. Cohen and Daniel G. Cohen, son of E. Cohen and B. Cohen and the brother of J. Cohen, own the beneficial interests. The 2000 Trust acquired this loan for its outstanding balance of $720,000 in April 2001 from a corporation of which E. Cohen was chairman and J. Cohen was the president. The loan balance as of September 30, 2007 was $297,000. In addition, the 2000 Trust invested $1.0 million in Financial Securities Fund, an investment partnership which is managed by a corporation of which D. Cohen is the principal shareholder and a director. During fiscal 2007, the partnership liquidated and we received all of our initial investment together with accumulated income. The carrying value of the assets in the 2000 Trust was approximately $4.3 million at September 30, 2007. These assets are included in other assets in our consolidated balance sheets. Our liability under the SERP has not been reduced by the value of those assets.

Relationship with Ledgewood P.C. Jeffrey F. Brotman, our Executive Vice President, was the managing member of Ledgewood, which provides legal services to us, until March 2006. Mr. Brotman remained of counsel to Ledgewood through June 2007, when he joined our company. In addition, Mr. Brotman was a trustee of the retirement trusts described above until he joined our company. In connection with his separation, Mr. Brotman will receive payments from Ledgewood through 2013. During fiscal 2007, these payments were $35,212.

Until April 1996, Mr. E. Cohen was of counsel to Ledgewood. E. Cohen receives certain debt service payments from Ledgewood related to the termination of his affiliation with Ledgewood and its redemption of his interest in the firm. During fiscal 2007, these payments were $590,000.

Relationship with Atlas America. On June 30, 2005, we completed the spin-off of Atlas America. E. Cohen is chairman of the board and CEO of Atlas America and J. Cohen is its vice chairman. Atlas America reimburses us for various costs and expenses we continue to incur on behalf of Atlas America, primarily payroll and rent. Certain operating expenditures totaling $112,000 that remain to be settled between us and Atlas America as of September 30, 2007 are reflected in our consolidated balance sheet as a receivable from related party.

 

28


Relationship with Anthem Securities. Anthem Securities, Inc., a wholly-owned subsidiary of Atlas Energy Resources, LLC and a registered broker dealer, served until the second quarter of fiscal 2007 as the dealer-manager of investment programs sponsored by our real estate and commercial finance segments. Some of the personnel performing services for Anthem were on our payroll, and Anthem reimbursed us for the allocable costs of such personnel. In addition, we had agreed to cover some of the operating costs for Anthem’s office of supervisory jurisdiction, principally licensing fees and costs. Beginning with the second quarter of fiscal 2007, we commenced our own broker-dealer operations and ceased using the services of Anthem.

Relationship with 9 Henmar LLC. Trapeza Capital Management, LLC, which we refer to as Trapeza, is a joint venture between us and an unrelated third party, which originates, structures, finances and manages investments in trust-preferred securities and senior debt securities of banks, bank holding companies, insurance companies and other financial companies. We own interests in the Trapeza entities that have sponsored collateralized debt obligation, or CDO, issuers and manage pools of trust preferred securities acquired by the CDO issuers. The Trapeza entities and CDO issuers were originated and developed in large part by D. Cohen. We agreed to pay D. Cohen’s company, 9 Henmar, 10% of the fees we earn, before expenses, in connection with the first four Trapeza CDOs that we sponsored and manage. In fiscal 2007, we received $4.6 million of such fees and paid $455,000 to 9 Henmar.

Relationship with The Bancorp, Inc. D. Cohen is the chairman of the board and B. Cohen is the CEO of The Bancorp and its subsidiary bank. In fiscal 2007, we sold 240,000 of our shares of The Bancorp stock for $5.8 million and realized gains of $3.5 million. On June 15, 2007, Merit Capital Advance entered into an agreement with The Bancorp under which The Bancorp provides banking and operational services to Merit Capital Advance. Merit Capital Advance is a joint venture formed in March 2007 by LEAF Financial Corporation, which we refer to as LEAF, with another financial institution to provide capital advances to small companies based on factoring their future credit card receipts. As of September 30, 2007, Merit Capital Advance had paid $6,000 in fees to The Bancorp and had $234,000 in cash on deposit there.

Relationship with RAIT Financial Trust. Organized by us in 1997, RAIT Financial Trust, which we refer to as RAIT, is a real estate investment trust in which we were previously a shareholder. We did not own any of the outstanding common shares or have any beneficial interest of RAIT during fiscal 2007. B. Cohen is the Chairman of RAIT and D. Cohen is a Trustee and the CEO of RAIT. On March 30, 2007, we purchased a trust preferred security issued by an unrelated third party from RAIT for $19.7 million and sold the security to a warehouse facility for $20.0 million, thereby recognizing a gain of $300,000.

Relationship with Brandywine Construction & Management, Inc. Brandywine Construction & Management manages the properties underlying three of our real estate loans and certain real estate and FIN 46-R assets. Adam Kauffman, president of Brandywine Construction & Management, or an entity affiliated with him, has also acted as the general partner, president or trustee of two of the borrowers. E. Cohen is the chairman of Brandywine Construction & Management and holds approximately 8% of its common stock.

Transactions between LEAF and RCC. LEAF originates and manages commercial finance assets on behalf of RCC. LEAF sells the leases and notes to RCC at book value plus an origination fee not to exceed 1%. LEAF sold $25.6 million of leases and notes to RCC during fiscal 2007. In addition, LEAF purchased $9.1 million of leases back from RCC at a price equal to their book value.

Relationship with Lienholder. In May 2007, we foreclosed on a property in which A. Kaufman was the general partner of the borrower. We then sold the property to an unrelated third party and recognized a $300,000 gain on the sale.

 

29


STOCKHOLDER PROPOSALS FOR THE 2009 ANNUAL MEETING

Stockholder proposals or nominations for election of directors submitted for inclusion in our proxy statement for our 2009 annual meeting of stockholders must be received by us no later than September 30, 2008. Such items must comply with the eligibility standards promulgated by the Securities and Exchange Commission. Stockholder proposals or nominations for election of directors to be submitted at the 2009 meeting must be received by us not later than October 30, 2008. The notice must contain all of the information required by our Bylaws, a copy of which is available upon request from our Secretary.

 

By order of the Board of Directors,
Michael S. Yecies, Secretary
January 28, 2008

 

30


RESOURCE AMERICA, INC.

PROXY

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD

OF DIRECTORS OF RESOURCE AMERICA, INC.

The undersigned hereby constitutes and appoints Jonathan Z. Cohen and Michael S. Yecies, or either of them, as and for his proxies, each with the power to appoint such proxy’s substitute, and hereby authorizes them, or either of them, to vote all of the shares of common stock of Resource America, Inc. held of record by the undersigned on January 21, 2008, at the Annual Meeting of Stockholders of Resource America, Inc. to be held on Tuesday, March 18, 2008 and at any and all adjournments thereof as follows:


  

I plan to attend

the meeting

+-+

+-+

 

  1. ELECTION OF DIRECTORS.

The nominees for election are Carlos C. Campbell, Edward E.

Cohen and Hersh Kozlov.

 

FOR all nominees listed above (except as marked to the contrary at the right)

 

+-+

+-+

  

Withhold Authority to vote for all nominees listed above

 

+-+

+-+

   To withhold authority to vote for any individual nominee, write that nominee’s name in the space provided below.

2. IN THEIR DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE UPON SUCH OTHER BUSINESS AS MAY PROPERLY BE BROUGHT BEFORE THE MEETING OR ANY ADJOURNMENT THEREOF.

 

+-+

+-+     FOR

  

+-+

+-+     AGAINST

  

+-+

+-+     ABSTAIN

This proxy, when properly executed, will be voted in the manner specified above by the named proxies. If no direction is made, this proxy will be voted FOR all nominees listed. Please sign exactly as your name appears on this proxy card. When shares are held by joint tenants, both should sign. When signing as an attorney, executor, administrator, trustee, or guardian, please give full title as such. If a corporation, please sign in full corporate name by President or other authorized officer. If a partnership, please sign in partnership name by authorized person.

Dated:                                                                      , 2008

 

  
Signature of stockholder
  
Signature if held jointly

PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE.

-----END PRIVACY-ENHANCED MESSAGE-----