except to enforce indemnification. If an amendment to the Amended and Restated Charter or Maryland law with respect to removal of limitations on indemnification is approved, the indemnification agreements will be amended accordingly. We are not required to indemnify any director or executive officer for liabilities: (1) for which he or she has already been unconditionally reimbursed from other sources, or (2) resulting from an accounting of profits under Section 16(b) of the Securities Exchange Act of 1934, as amended. In addition, we have obtained director and officer insurance for our directors and executive officers.
As discussed in the Report of our Compensation Committee, the Company has a written employment agreement with Lawrence Feldman, our Chairman of the Board and Chief Executive Officer. If Mr. Feldman’s employment is terminated (i) by Mr. Feldman for a good reason, generally defined as material reduction of authority, duties or responsibility, reduction in annual salary below $250,000, relocation of his office more than 25 miles from Long Island, New York, failure of the Company to provide an office, equipment and secretarial assistance, failure of the Company to pay any amounts owing under the employment agreement, or the Company’s breach of the employment agreement, or (ii) by the Company other than as a result of Mr. Feldman’s death, disability, conviction (or pleading nolo contendere to) a felony, or engagement in the performance of his duties in willful misconduct, willful or gross neglect, fraud, misappropriation or embezzlement, Mr. Feldman also will be entitled to (a) a lump sum cash payment of equal to 2.99 multiplied by the sum of Mr. Feldman’s then current annual base salary and Mr. Feldman’s maximum potential bonus for the year in which termination occurs (e.g. three times Mr. Feldman’s then current annual base salary), (b) full vesting of all outstanding equity-based awards held by Mr. Feldman, (c) three years of continuing coverage under group health plans, and (d) any additional tax gross-up payment necessary for Mr. Feldman to pay any excise tax imposed on “excess parachute payments” under Section 4999 of the Internal Revenue Code. Mr. Feldman’s employment also agreement provides that, during the term of his employment and for 12 months thereafter, he will not engage in the business that competes with us or provide any services to any other company that does so, he will not solicit or hire any of our employees, and he will not interfere with the Company’s relationship with any customer or client of the Company.
In December 2004, we entered into three-year employment agreements with James E. Bourg, an Executive Vice President and our Chief Operating Officer, Scott Jensen, our Executive Vice President of Leasing, Thomas Wirth, an Executive Vice President and our Chief Financial Officer, and Jeffrey Erhart, an Executive Vice President and our General Counsel. In addition to the compensation provisions described in the table above labeled “Summary of Executive Compensation,” these agreements provide that if the executive’s employment is terminated (i) by the executive for a good reason, generally defined as material reduction of authority, duties or responsibility, reduction in annual salary below $225,000, relocation of his office, failure of the Company to provide an office, equipment and secretarial assistance, failure of the Company to pay any amounts owing under the employment agreement, or the Company’s breach of the employment agreement, or (ii) by the Company other than as a result of the executive’s death, disability, conviction (or pleading nolo contendere to) a felony, or engagement in the performance of his duties in willful misconduct, willful or gross neglect, fraud, misappropriation or embezzlement, the executive also will be entitled to (a) a lump sum cash payment of equal to 2.99 multiplied by the sum of the executive’s then current annual base salary and the executive’s bonus for the year in which termination occurs (but assuming a minimum $150,000 bonus), (b) full vesting of all outstanding equity-based awards held by the executive and, for those executives holding limited partnership units in Feldman Equities Operating Partnership, LP (the operating partnership through which the Company conducts business), the immediate right to convert such units to common stock in the Company and sell the common stock, and (c) three years of continuing coverage under group health plans. Each executive’s employment agreement also provides that, during the term of his employment and for 12 months thereafter, he will not engage in the business that competes with us or provide any services to any other company that does so, he will not engage in the business that competes with us or provide any services to any other company that does so, he will not solicit or hire any of our employees, and he will not interfere with the Company’s relationship with any customer or client of the Company.
Back to Contents
Independent Auditors’ Fees and Services |
The following summarizes the fees paid to KPMG LLP for the year ended December 31, 2004:
| | 2004 | |
| |
|
| |
Audit Fees (1) | | $ | 1,015,890 | |
Audit-Related Fees (2) | | | 115,710 | |
Tax Fees (3) | | | 52,240 | |
All Other Fees | | | — | |
| |
|
| |
Total Fees | | $ | 1,183,840 | |
| |
|
| |
(1) | “Audit fees” are the aggregate fees billed by KPMG LLP for professional services rendered in connection with the Company’s initial public offering (including but not limited to audits of the 2003 and 2002 consolidated financial statements of the Company’s predecessor, comfort letters, consents, review of unaudited interim financial statements of our predecessor, and review of the registration statements on Form S-11 and amendments thereto), and the audit of the Company’s and our predecessor’s financial statements for the year ended December 31, 2004. |
(2) | “Audit-related fees” include fees relating to audits of unconsolidated joint ventures, and audits and limited reviews of unaudited financial information relating to statements of revenues and expenses for an acquired property. |
(3) | “Tax fees” are fees related to tax advice and consultation relating to REIT compliance prior to our initial public offering. |
No such fees were paid to KPMG LLP during the year ended December 31, 2003.
The Company’s Audit Committee is responsible for retaining and terminating the Company’s independent auditors (subject, if applicable, to stockholder ratification) and for approving the performance of any non-audit services by the independent auditors. In addition, the Audit Committee is responsible for reviewing and evaluating the qualifications, performance and independence of the lead partner of the independent auditors and for presenting its conclusions with respect to the independent auditors to the full Board.
Pre-Approval Policies and Procedures of our Audit Committee |
The Audit Committee Charter provides that our Audit Committee must pre-approve all audit services and permissible non-audit services provided by our independent auditors, except for any de minimis non-audit services. Non-audit services are considered de minimis if (i) the aggregate amount of all such non-audit services constitutes less than 5% of the total amount of revenues we paid to our independent auditors during the fiscal year in which they are provided; (ii) we did not recognize such services at the time of the engagement to be non-audit services; and (iii) such services are promptly brought to our Audit Committee’s attention and approved prior to the completion of the audit by our Audit Committee or any of its member(s) who has authority to give such approval. None of the fees reflected above were approved by our Audit Committee pursuant to this de minimis exception. Our Audit Committee may delegate to one or more of its members who is an independent director the authority to grant pre-approvals. All fees for services performed after the initial public offering were pre-approved by the Audit Committee.
14
Back to Contents
PERFORMANCE GRAPH
The graph below compares the cumulative total stockholder return assuming the investment of $100 on December 16, 2004 (and the reinvestment of dividends thereafter) in each of Feldman Mall Properties’ common stock, the S&P 500 Stock Index and the NAREIT All Equity REIT Index. The comparisons in the graph below are not intended to forecast the possible future performance of our stock.
![](https://capedge.com/proxy/DEF 14A/0001125282-05-002255/performanceline_graph.jpg)
| | Period Ending
| |
Index | | 12/16/04 | | 12/20/04 | | 12/22/04 | | 12/27/04 | | 12/29/04 | | 12/31/04 | |
| |
|
| |
|
| |
|
| |
|
| |
|
| |
|
| |
Feldman Mall Properties, Inc. | | | 100.00 | | | 101.71 | | | 101.79 | | | 102.33 | | | 101.79 | | | 101.25 | |
S&P 500* | | | 100.00 | | | 99.29 | | | 100.56 | | | 100.18 | | | 100.91 | | | 100.78 | |
NAREIT All Equity REIT Index | | | 100.00 | | | 100.87 | | | 102.42 | | | 101.24 | | | 102.18 | | | 102.35 | |
* Source: CRSP, Center for Research in Security Prices, Graduate School of Business, The University of Chicago 2005. Used with permission. All rights reserved. crsp.com. |
15
Back to Contents
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
The following table sets forth certain information available to us as of April 13, 2005 with respect to any common stock of the Company or operating partnership units of Feldman Equities Operating Partnership LP owned by our continuing directors and executive officers, and any individual or group of stockholders known to be the beneficial owner of more than 5% of the issued and outstanding common stock. This table reflects options that are exercisable within 60 days of the date of this proxy statement. There are no other of our directors, nominees for director or executive officers who beneficially own common stock.
Name and Address of Beneficial Owner(1) | | Common Stock Beneficially Owned | | % of Basic Common Stock Outstanding | | Operating Partnership Units Owned (14) | | % of Common Stock If All OP Units Converted to Stock | |
| |
|
| |
|
| |
|
| |
|
| |
Lawrence Feldman(2) | | | 169,381 | | | 1.35 | % | | 966,456 | (11) | | 8.03 | % |
James C. Bourg(3)(11) | | | 9,615 | | | * | | | 233,504 | | | 1.72 | % |
Scott Jensen(3) | | | 9,615 | | | * | | | 233,504 | | | 1.72 | % |
Thomas Wirth(2)(10) | | | 86,538 | (10) | | * | | | 0 | | | * | |
Jeffrey Erhart(3)(12) | | | 8,077 | (13) | | * | | | 160,000 | (12) | | 1.19 | % |
Lawrence S. Kaplan(4) | | | 1,000 | | | * | | | 0 | | | * | |
Bruce E. Moore(5) | | | 1,000 | | | * | | | 0 | | | * | |
Paul H. McDowell(6) | | | 2,000 | | | * | | | 0 | | | * | |
Teachers Insurance and Annuity Association of America(7) | | | 1,950,000 | | | 15.53 | % | | 0 | | | 13.78 | % |
RREEF America LLC(8) | | | 1,560,700 | | | 12.43 | % | | 0 | | | 11.03 | % |
All executive officers, directors and nominees for director as a group (8 persons)(9) | | | 287,226 | | | 2.29 | % | | 1,873,536 | | | 13.29 | % |
(1) | Except as otherwise indicated and subject to applicable community property laws and similar statutes, the person listed as the beneficial owner of shares has sole voting power and dispositive power with respect to the shares. |
(2) | c/o Feldman Mall Properties, Inc., 1010 Northern Avenue, Suite 314, Great Neck, NY 11021. |
(3) | c/o Feldman Mall Properties, Inc., 3225 North Central Avenue, Suite 1205, Phoenix, Arizona 85012. |
(4) | 1561 Dolington Rd., Yardley, PA 19067. |
(5) | c/o Brandywine Financial Services Corp., 2 Pond’s Edge Drive - POB 500, Chadds Ford, PA 19397. |
(6) | c/o Capital Lease Funding, Inc., 110 Maiden Lane, New York, NY 10005. |
(7) | This information was obtained from Schedule 13G filed with the SEC on December 17, 2004. This stockholder’s address is 730 Third Avenue, New York, New York 10017. |
(8) | This information was obtained from the stockholder whose address is in care of; Deutsche Bank AG, Taunusanlage 12 D-60325, Frankfurt am Main, Germany. |
(9) | This group is composed of the five directors (Lawrence Feldman, James Bourg, Lawrence Kaplan, Bruce Moore and Paul McDowell) and the three executive officers who are not directors (Scott Jensen, Thomas Wirth, and Jeffrey Erhart). |
(10) | Includes 76,923 shares of restricted stock that will vest over five years commencing January 2005, with the first vesting occurring January 1, 2006. |
(11) | Includes operating partnership units of Feldman Equities Operating Partnership LP issued to Feldman Partners, LLC, an Arizona limited liability company (“Feldman Partners”), excluding that portion of such units attributable to Jeffrey Erhart’s ownership of an interest in Feldman Partners equivalent to 18,461 units in Feldman Equities Operating Partnership LP. Feldman Partners is controlled by Lawrence Feldman and, excluding the ownership interest of Jeffrey Erhart, owned by Lawrence Feldman and his brother, sisters, children, nieces and nephews. |
16
Back to Contents
(12) | Jeffrey Erhart also holds a profits interest in Feldman Partners that may, depending on future profits of Feldman Partners, result in Jeffrey Erhart receiving additional operating partnership units in Feldman Equities Operating Partnership, LP from Lawrence Feldman’s membership interest in Feldman Partners. That profits interest is not reflected in the above table. |
(13) | Includes 6,154 shares of restricted stock that will vest over two years commencing January 2005, with the first vesting occurring January 1, 2006. |
(14) | The outstanding operating partnership units owned exclude any units that may be issued in connection with the Harrisburg earnout. |
|
Certain Relationships and Related Transactions |
|
When Are Stockholder Proposals Due for the 2006 Annual Meeting? |
Stockholder proposals intended to be presented at the 2006 annual meeting must be sent in writing, by certified mail, return receipt requested, to us at our principal office, addressed to our Secretary, and must be received by us no later than December 9, 2005, for inclusion in the 2006 proxy materials.
Are there any other matters coming before the 2005 Annual Meeting? |
Our management does not intend to bring any other matters before the Annual Meeting and knows of no other matters that are likely to come before the meeting. In the event any other matters properly come before the Annual Meeting, the persons named in the accompanying proxy will vote the shares represented by such proxy in accordance with their best judgment on such matters.
The Company urges you to submit your vote on the accompanying proxy card by completing, signing, dating and returning it in the accompanying postage-paid return envelope at your earliest convenience, whether or not you presently plan to attend the meeting in person.
By Order of the Board of Directors
Jeffrey Erhart
Secretary
New York, New York
April 13, 2005
17
Back to Contents
ANNUAL MEETING OF STOCKHOLDERS OF
FELDMAN MALL PROPERTIES, INC.
May 26, 2005
Please date, sign and mail
your proxy card in the
envelope provided as soon
as possible.
Please detach along perforated line and mail in the envelope provided.![](https://capedge.com/proxy/DEF 14A/0001125282-05-002255/arrow.jpg) |
|
THE BOARD OF DIRECTORS RECOMMENDS A VOTE “FOR” THE ELECTION OF DIRECTORS AND “FOR” PROPOSAL 2. PLEASE SIGN, DATE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE. PLEASE MARK YOUR VOTE IN BLUE OR BLACK INK AS SHOWN HERE ![checked box](https://capedge.com/proxy/DEF 14A/0001125282-05-002255/tickedbox.gif) |
| |
1. | Proposal to elect five directors to serve until the 2006 annual meeting of stockholders or until their successors are elected and duly qualified. |
| | | NOMINEES |
| ![](https://capedge.com/proxy/DEF 14A/0001125282-05-002255/emptybox.gif) | FOR ALL NOMINEES | ![](https://capedge.com/proxy/DEF 14A/0001125282-05-002255/dot-empty.jpg) | Lawrence Feldman |
| | | ![](https://capedge.com/proxy/DEF 14A/0001125282-05-002255/dot-empty.jpg) | James C. Bourg |
| | | ![](https://capedge.com/proxy/DEF 14A/0001125282-05-002255/dot-empty.jpg) | Lawrence S. Kaplan |
| ![](https://capedge.com/proxy/DEF 14A/0001125282-05-002255/emptybox.gif) | WITHHOLD AUTHORITY FOR ALL NOMINEES | ![](https://capedge.com/proxy/DEF 14A/0001125282-05-002255/dot-empty.jpg) | Bruce E. Moore |
| | | ![](https://capedge.com/proxy/DEF 14A/0001125282-05-002255/dot-empty.jpg) | Paul H. McDowell |
| | | | |
| ![](https://capedge.com/proxy/DEF 14A/0001125282-05-002255/emptybox.gif) | FOR ALL EXCEPT (See instructions below) | | |
| | | | |
| | | | |
| | | | | | | |
| | | FOR | | AGAINST | | ABSTAIN |
2. | Proposal to approve the appointment of KPMG LLP as the Company's Independent Registered Public Accounting Firm for the fiscal year 2005. | | ![](https://capedge.com/proxy/DEF 14A/0001125282-05-002255/emptybox.gif) | | ![](https://capedge.com/proxy/DEF 14A/0001125282-05-002255/emptybox.gif) | | ![](https://capedge.com/proxy/DEF 14A/0001125282-05-002255/emptybox.gif) |
| | | | | | | |
3. | In their discretion, upon such other business as may properly come before the meeting and any adjournments thereof. |
| | | | | | | |
| | | | | | | |
This proxy, when properly executed, will be voted as directed. If this proxy is executed but no direction is indicated, this proxy will be voted FOR the proposal to elect Lawrence Feldman, James C. Bourg, Lawrence S. Kaplan, Bruce E. Moore and Paul H. McDowell as directors to serve until the 2006 annual meeting of stockholders or until their respective successors are elected and duly qualified, FOR the approval of the appointment of KPMG LLP as the Company's Independent Registered Public Accounting Firm for the fiscal year 2005; and in the discretion of the proxy holder on any other business that properly comes before the Annual Meeting or any adjournment or postponement thereof. The undersigned hereby revokes any proxy heretofore given with respect to such meeting.
INSTRUCTION: | To withhold authority to vote for any individual nominee(s), mark “FOR ALL EXCEPT” and fill in the circle next to each nominee you wish to withhold, as shown here: ![](https://capedge.com/proxy/DEF 14A/0001125282-05-002255/dot-big.jpg) |
|
|
To change the address on your account, please check the box at right and indicate your new address in the address space above. Please note that changes to the registered name(s) on the account may not be submitted via this method. | | ![](https://capedge.com/proxy/DEF 14A/0001125282-05-002255/emptybox.gif) |
|
Signature of Stockholder | | Date: | | Signature of Stockholder | | Date: | |
|
| |
| |
| |
|
| |
Note: | Please sign exactly as your name or names appear on this Proxy. When shares are held jointly, each holder should sign. When signing as executor, administrator, attorney, trustee or guardian, please give full title as such. If the signer is a corporation, please sign full corporate name by duly authorized officer, giving full title as such. If signer is a partnership, please sign in partnership name by authorized person. |
![](https://capedge.com/proxy/DEF 14A/0001125282-05-002255/square1.jpg) | |
![](https://capedge.com/proxy/DEF 14A/0001125282-05-002255/punch.jpg)
FELDMAN MALL PROPERTIES, INC.
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
FOR THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD May 26, 2005, the undersigned appoints Lawrence Feldman, James C. Bourg, Lawrence S. Kaplan, Bruce E. Moore and Paul H. McDowell, or any one of them, with full power of substitution, to attend the Annual Meeting of Stockholders of FELDMAN MALL PROPERTIES, INC. on May 26, 2005 (the "Annual Meeting"), and any adjournments thereof, on behalf of the undersigned and to vote all shares which the undersigned would be entitled to vote and to take all actions which the undersigned would be entitled to take if personally present upon the following matters set forth in the Notice of Annual Meeting and described more fully in the Proxy Statement:
(Continued and to be signed on the reverse side)