- ------------------------------------------------------------------------------ - ------------------------------------------------------------------------------ UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q (Mark One) X QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED MARCH 31, 1997 OR TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 0-13458 CONNECTICUT GENERAL EQUITY PROPERTIES-I LIMITED PARTNERSHIP (Exact name of registrant as specified in its charter) Connecticut 06-1094176 (State of Organization) (I.R.S. Employer Identification No.) 900 Cottage Grove Road, South Building Bloomfield, Connecticut 06002 (Address of principal executive offices) Telephone Number: (860) 726-6000 Indicate by checkmark whether the Registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the Registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes X No PART I - FINANCIAL INFORMATION CONNECTICUT GENERAL EQUITY PROPERTIES-I LIMITED PARTNERSHIP (A CONNECTICUT LIMITED PARTNERSHIP) BALANCE SHEETS MARCH 31, DECEMBER 31, 1997 1996 ASSETS (UNAUDITED) (AUDITED) Property and improvements, at cost: Land and improvements $ 2,533,388 $ 2,533,388 Buildings 12,003,156 11,983,616 Tenant improvements 3,259,429 3,258,274 --------------- --------------- 17,795,973 17,775,278 Less accumulated depreciation 7,362,741 7,362,741 --------------- --------------- Net property and improvements 10,433,232 10,412,537 Equity investment in unconsolidated joint venture 2,865,645 2,794,009 Cash and cash equivalents 595,034 595,103 Accounts receivable (net of allowance of $56,594 in 1997 and $27,143 in 1996) 93,305 49,788 Prepaid expenses and other assets 33,020 12,093 Deferred charges, net 502,582 503,416 --------------- --------------- Total $ 14,522,818 $ 14,366,946 =============== =============== LIABILITIES AND PARTNERS' CAPITAL (DEFICIT) Liabilities: Accounts payable and accrued expenses (including $50,329 in 1997 and $44,611 in 1996 due to affiliates) $ 234,462 $ 185,114 Tenant security deposits 55,379 66,859 Unearned income 56,676 48,897 --------------- --------------- Total liabilities 346,517 300,870 --------------- --------------- Partners' capital (deficit): General Partner: Capital contribution 1,000 1,000 Cumulative net income 175,854 172,095 Cumulative cash distributions (177,348) (174,149) --------------- --------------- (494) (1,054) --------------- --------------- Limited partners (39,236.25 Units): Capital contributions, net of offering costs 35,602,279 35,602,279 Cumulative net income 4,727,767 4,355,610 Cumulative cash distributions (26,153,251) (25,890,759) --------------- --------------- 14,176,795 14,067,130 --------------- --------------- Total partners' capital 14,176,301 14,066,076 --------------- --------------- Total $ 14,522,818 $ 14,366,946 =============== =============== The Notes to Financial Statements are an integral part of these statements. 2 CONNECTICUT GENERAL EQUITY PROPERTIES-I LIMITED PARTNERSHIP (A CONNECTICUT LIMITED PARTNERSHIP) STATEMENTS OF OPERATIONS FOR THE THREE MONTHS ENDED MARCH 31, 1997 AND 1996 (Unaudited) 1997 1996 ---- ---- Income: Base rental income $ 568,522 $ 518,198 Other operating income 58,326 53,763 Interest income 6,926 16,196 ------------- ------------- 633,774 588,157 ------------- ------------- Expenses: Property operating expenses 215,325 212,287 General and administrative 25,061 23,952 Fees and reimbursements to affiliates 59,657 41,696 Provision for doubtful accounts 29,451 2,354 Depreciation and amortization -- 168,372 ------------- ------------- 329,494 448,661 ------------- ------------- Net partnership operating income 304,280 139,496 Other income: Equity interest in joint venture net income 71,636 5,487 ------------- ------------- Net income $ 375,916 $ 144,983 ============= ============= Net income: General Partner $ 3,759 $ 1,450 Limited partners 372,157 143,533 ------------- ------------- $ 375,916 $ 144,983 ============= ============= Net income per Unit $ 9.49 $ 3.66 ============= ============= Cash distribution per Unit $ 6.69 $ 37.31 ============= ============= The Notes to Financial Statements are an integral part of these statements. 3 CONNECTICUT GENERAL EQUITY PROPERTIES-I LIMITED PARTNERSHIP (A CONNECTICUT LIMITED PARTNERSHIP) STATEMENTS OF CASH FLOWS FOR THE THREE MONTHS ENDED MARCH 31, 1997 AND 1996 (Unaudited) 1997 1996 ---- ---- Cash flows from operating activities: Net income $ 375,916 $ 144,983 Adjustments to reconcile net income to net cash provided by operating activities: Deferred rent credits 834 5,955 Depreciation and amortization -- 168,372 Provision for doubtful accounts 29,451 2,354 Equity interest in joint venture net income (71,636) (5,487) Accounts receivable (72,968) 81,011 Accounts payable 49,348 99,417 Other, net (24,628) (19,160) --------------- --------------- Net cash provided by operating activities 286,317 477,445 --------------- --------------- Cash flows from investing activities: Purchases of property and improvements (20,695) (135,365) Payment of leasing commissions -- (71,225) --------------- --------------- Net cash used in investing activities (20,695) (206,590) --------------- --------------- Cash flows from financing activities: Cash distribution to limited partners (262,492) (1,463,905) Cash distribution to General Partner (3,199) (2,108) --------------- --------------- Net cash used in financing activities (265,691) (1,466,013) --------------- --------------- Net decrease in cash and cash equivalents (69) (1,195,158) Cash and cash equivalents, beginning of year 595,103 2,052,475 --------------- --------------- Cash and cash equivalents, end of period $ 595,034 $ 857,317 =============== =============== The Notes to Financial Statements are an integral part of these statements. 4 CONNECTICUT GENERAL EQUITY PROPERTIES-I LIMITED PARTNERSHIP (A CONNECTICUT LIMITED PARTNERSHIP) NOTES TO FINANCIAL STATEMENTS (Unaudited) Readers of this quarterly report should refer to the CONNECTICUT GENERAL EQUITY PROPERTIES-I LIMITED PARTNERSHIP'S ("the Partnership") audited financial statements for the year ended December 31, 1996 which are included in the Partnership's 1996 Annual Report, as certain footnote disclosures which would substantially duplicate those contained in such audited financial statements have been omitted from this report. 1. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES A) BASIS OF PRESENTATION: The financial statements have been prepared in conformity with generally accepted accounting principles, and reflect management's estimates and assumptions that affect the reported amounts. It is the opinion of management that the financial statements presented reflect all the adjustments necessary for a fair presentation of the financial condition and results of operations. All such adjustments are of a normal recurring nature. Certain amounts in the 1996 financial statements have been reclassified to conform to the 1997 presentation. B) CASH AND CASH EQUIVALENTS: Short-term investments with a maturity of three months or less at the time of purchase are generally reported as cash equivalents. C) OTHER ASSETS: At March 31, 1997, other assets included costs related to the sale of the properties. 2. INVESTMENT PROPERTIES On December 10, 1996, the Partnership and Glenborough Realty Trust Incorporated ("Glenborough") executed a letter of intent setting forth an agreement in principle on the terms and conditions of a sale of all of the Partnership property and improvements (Lake Point Service Center ("Lake Point"), Woodlands Plaza Office Building ("Woodlands"), and the Partnership's joint venture interest in the Westford Corporate Center ("Westford JV")) for an aggregate purchase price of $14,554,000. On January 10, 1997, the Partnership and the Glenborough Properties, L.P., an affiliate of Glenborough, entered into an Agreement of Purchase and Sale (the "Purchase Agreement") incorporating the terms and conditions of the letter of intent. On March 25, 1997, the Partnership sent a Consent Solicitation Statement to Limited Partners requesting consent to the proposed sale, the Purchase Agreement and the liquidation. The Consent Solicitation Statement expired April 15, 1997, and the General Partner received the required majority consent. The sale was completed on April 29, 1997. After closing costs of approximately $86,800, the Partnership netted approximately $14,467,200 (Lake Point - $6,442,500, Woodlands - $5,371,000, and Westford JV interest - $2,653,700). For book purposes, the properties had a carrying value of approximately $13,490,400 (Lake Point - $6,543,500, Woodlands - - $4,434,800, and Westford JV interest - $2,512,100) and the Partnership expects to record a net gain of approximately $976,800 (Lake Point - $(101,000), Woodlands - $936,200, and Westford JV interest - $141,600). To complete the liquidation, the net proceeds from the sale together with the net cash from the transfer of the Partnership's remaining assets to the General Partner, will be distributed to limited partners on or about June 30, 1997. The Partnership will terminate concurrently with the liquidating distribution. 3. UNCONSOLIDATED JOINT VENTURE - SUMMARY INFORMATION The Partnership owns a 26.08% interest in the Westford Office Venture (the "Venture") which owns the Westford Corporate Center in Westford, Massachusetts. The general partner of the Partnership's joint venture partner is an affiliate of the General Partner. 5 CONNECTICUT GENERAL EQUITY PROPERTIES-I LIMITED PARTNERSHIP (A CONNECTICUT LIMITED PARTNERSHIP) NOTES TO FINANCIAL STATEMENTS - CONTINUED (Unaudited) Venture operations information: Three Months Ended March 31, 1997 1996 ---- ---- Total income of venture $ 464,762 $ 418,573 Net income of venture 274,679 21,037 Venture balance sheet information: March 31, December 31, 1997 1996 Total assets $ 12,011,717 $ 11,712,625 Total liabilities 769,280 744,867 4. DEFERRED CHARGES Deferred charges consist of the following: March 31, December 31, 1997 1996 Deferred leasing commissions $ 1,232,949 $ 1,232,949 Accumulated amortization (738,628) (738,628) --------------- ---------------- 494,321 494,321 Deferred rent credits 8,261 9,095 --------------- --------------- $ 502,582 $ 503,416 =============== =============== 5. TRANSACTIONS WITH AFFILIATES Fees and other expenses incurred by the Partnership related to the General Partner or its affiliates are as follows: Three Months Ended Unpaid at March 31, March 31, 1997 1996 1997 ---- ---- ---- Partnership management fee(a) $ 32,024 $ 14,876 $ 32,024 Property management fee (b)(c) 11,912 12,061 7,802 Reimbursement (at cost) of out-of-pocket expenses 15,721 14,759 10,503 ----------- ----------- ---------- $ 59,657 $ 41,696 $ 50,329 =========== =========== ========== (a) Includes management fees attributable to the Partnership's 26.08% interest in the Westford Office Venture. (b) Does not include management fees attributable to the Partnership's 26.08% interest in the Westford Office Venture of $3,517 and $3,504 for the three months ended March 31, 1997 and 1996, respectively. 6 CONNECTICUT GENERAL EQUITY PROPERTIES-I LIMITED PARTNERSHIP (A CONNECTICUT LIMITED PARTNERSHIP) NOTES TO FINANCIAL STATEMENTS - CONTINUED (Unaudited) (c) Does not include on-site property management fees earned by independent management companies of $24,721 and $25,720 for the three months ended March 31, 1997 and 1996, respectively. On-site property management services have been contracted by an affiliate of the General Partner on behalf of the Partnership and are paid directly by the Partnership to the third party companies. 6. SUBSEQUENT EVENT On May 15, 1997, the Partnership paid the first quarter distribution from operations of $294,272 to limited partners and $3,238 to the General Partner. 7 CONNECTICUT GENERAL EQUITY PROPERTIES-I LIMITED PARTNERSHIP (A CONNECTICUT LIMITED PARTNERSHIP) MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS LIQUIDITY AND CAPITAL RESOURCES At March 31, 1997, the Partnership's cash and cash equivalents and the Partnership's share of cash and cash equivalents from the Westford Office Venture totaled $595,034 and $614,497, respectively. The Partnership paid the first quarter 1997 cash distribution of $294,272 or $7.50 per Unit on May 15, 1997, reflective of the Partnership's adjusted cash from operations for the three months ended March 31, 1997. On December 10, 1996, the Partnership and Glenborough Realty Trust Incorporated ("Glenborough") executed a letter of intent setting forth an agreement in principle on the terms and conditions of a sale of all of the Partnership property and improvements (Lake Point Service Center ("Lake Point"), Woodlands Plaza Office Building ("Woodlands"), and the Partnership's joint venture interest in the Westford Corporate Center ("Westford JV")) for an aggregate purchase price of $14,554,000. On January 10, 1997, the Partnership and the Glenborough Properties, L.P., an affiliate of Glenborough, entered into an Agreement of Purchase and Sale (the "Purchase Agreement") incorporating the terms and conditions of the letter of intent. On March 25, 1997, the Partnership sent a Consent Solicitation Statement to Limited Partners requesting consent to the proposed sale, the Purchase Agreement and the liquidation. The Consent Solicitation Statement expired April 15, 1997, and the General Partner received the required majority consent. The sale was completed on the April 29, 1997. After closing costs of approximately $86,800, the Partnership netted approximately $14,467,200 (Lake Point - $6,442,500, Woodlands - $5,371,000, and Westford JV interest - $2,653,700). For book purposes, the properties had a carrying value of approximately $13,490,400 (Lake Point - $6,543,500, Woodlands - - $4,434,800, and Westford JV interest - $2,512,100) and the Partnership expects to record a net gain of approximately $976,800 (Lake Point - $(101,000), Woodlands - $936,200, and Westford JV interest - $141,600). To complete the liquidation, the net proceeds from the sale together with the net cash from the transfer of the Partnership's remaining assets to the General Partner, will be distributed to limited partners on or about June 30, 1997. The Partnership will terminate concurrently with the liquidating distribution. RESULTS OF OPERATIONS Rental income increased for the three months ended March 31, 1997, as compared with the same period in 1996, primarily due to leasing activity at Woodlands Plaza. Space occupied by a tenant during the entire first quarter of 1997 was occupied for only a portion of the first quarter 1996. In addition, two tenants expanded their space in the second quarter of 1996. Other income increased for the three months ended March 31, 1997, as compared with the same period in 1996, as the result of an increase in billable services provided to tenants at Woodlands Plaza. Interest income decreased for the three months ended March 31, 1997, as compared with the same period in 1996, due to a lower average cash balance. The cash balance for a portion of the first quarter of 1996 included proceeds from a property sale completed in December 1995. The proceeds from the sale were distributed to limited partners on February 15, 1996. The increase in fees and reimbursements to affiliates for the three months ended March 31, 1997, as compared with the same period in 1996, was due to an increase in partnership management fees. Partnership management fees are calculated based on adjusted cash from operations. Adjusted cash from operations for the first quarter of 1996 was lower than 1997 8 CONNECTICUT GENERAL EQUITY PROPERTIES-I LIMITED PARTNERSHIP (A CONNECTICUT LIMITED PARTNERSHIP) MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS (CONTINUED) because 1996 had more deductions for capital improvements and leasing costs. The provision for doubtful accounts increased for the three months ended March 31, 1997, as compared with the same period in 1996, primarily due to a tenant problem at Lake Point. A Lake Point tenant assigned its space in late 1996 to one of its affiliate companies without the Partnership's permission and the Partnership concluded that the tenant was inappropriate for the center. The "sub-tenant" vacated the space in the first quarter of 1997 and the Partnership recorded a provision for doubtful accounts for the corresponding outstanding receivable balance. Depreciation and amortization expenses were not recorded for the three months ended March 31, 1997, as the Partnership's properties were held for sale as of December 1996. The joint venture net income increased for the three months ended March 31, 1997, as compared with the same period in 1996, primarily as a result of a decrease in depreciation expense. Depreciation and amortization were not recorded in 1997 as the property was held for sale. In addition, property operating expenses were lower in 1997 due to less snow removal and lower maintenance and utility costs as a result of a milder winter. The first quarter 1996 results were negatively impacted by an adjustment which reduced other income, as the actual recovery of operating expenses and taxes from tenants for 1995 was lower than estimated. OCCUPANCY The following is a listing of approximate physical occupancy levels by quarter for the Partnership's investment properties: 1996 1997 ------------------------------------------------ --------- At 3/31 At 6/30 At 9/30 At 12/31 At 3/31 ------- ------- ------- -------- ------- 1. Woodlands Plaza II Office Building St. Louis, Missouri 95% 99% 99% 99% 99% 2. Lake Point I, II, III Service Center Orlando, Florida 100% 100% 100% 100% 89% 3. Westford Corporate Center Westford, Massachusetts (a) 100% 100% 100% 100% 100% (a) The partnership owns a 26.08% interest in the Westford Office Venture which owns the Westford Corporate Center. 9 CONNECTICUT GENERAL EQUITY PROPERTIES-I LIMITED PARTNERSHIP (A CONNECTICUT LIMITED PARTNERSHIP) PART II - OTHER INFORMATION ITEM 6. EXHIBITS AND REPORTS ON FORM 8-K (a) Exhibits: 27 Financial Data Schedules (b) No Form 8-Ks were filed during the three months ended March 31, 1997. 10 SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized. CONNECTICUT GENERAL EQUITY PROPERTIES-I LIMITED PARTNERSHIP By: Connecticut General Realty Resources, Inc. - Third, General Partner Date: May 14, 1997 By: /s/ John D. Carey ------------ ----------------- John D. Carey, President (Principal Executive Officer) Date: May 14, 1997 By: /s/ Josephine C. Donofrio ------------ ------------------------- Josephine C. Donofrio, Controller (Principal Accounting Officer) 11