SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K [x] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended August 31, 1996 [ ] 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 0-14019 Ridgewood Properties, Inc. ------------------------------------------------------ (Exact name of registrant as specified in its charter) Delaware 58-1656330 - ------------------------------- ------------------------ (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) 2859 Paces Ferry Road, Suite 700 Atlanta, Georgia 30339 - ---------------------------------------- ----------------- (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code (770) 434-3670 -------------- Securities registered pursuant to Section 12(b) of the Act: None Securities registered pursuant to Section 12(g) of the Act: Common Stock, $.01 par value ---------------------------- (Title of Class) Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes __X__ No _____ Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. _____ Aggregate market value of voting stock held by non-affiliates on October 31, 1996 - cannot be determined due to an absence of an established public trading market in the common stock. Common shares outstanding on October 31, 1996 - 1,088,480 shares (1) Portions of the registrant's Annual Report to Shareholders for the fiscal year ended August 31, 1996 (the "1996 Annual Report to Shareholders") are incorporated by reference in Part II of this Report. (2) Portions of the registrant's definitive Proxy Statement relating to the 1997 Annual Meeting (the "1997 Proxy Statement") to be filed with the Commission on or about December 1, 1996, are incorporated by reference in Part III of this Report. PART I Item 1. Business Ridgewood Properties, Inc. (the "Company") is primarily engaged in the business of acquiring, developing, operating and selling real estate property in the Southeast and "Sunbelt" areas. Additionally, the Company, through its investment in a limited partnership, is engaged in acquiring and managing hotel properties in the Southeast, as well as managing other hotels throughout the country. The Company also owns and operates a hotel in Longwood, Florida. All of the Company's other properties are land properties held for sale, and no additional development is currently anticipated for the land. The Company was incorporated under the laws of the State of Delaware on October 29, 1985. Prior to December 31, 1985, the Company operated under the name CMEI, Inc. On August 16, 1995, RW Hotel Partners, L.P. was organized as a limited partnership (the "Partnership") under the laws of the State of Delaware. Concurrently, the Company formed Ridgewood Hotels, Inc., a Georgia corporation ("Ridgewood Hotels") which became the sole general partner in the Partnership with RW Hotel Investments, L.L.C. ("Investor") as the limited partner. Ridgewood Hotels has a 1% base distribution percentage versus 99% for the Investor. However, distribution percentages do vary depending on certain defined preferences and priorities pursuant to the Partnership Agreement ("Agreement") which are discussed below. The partnership was originally formed to acquire a hotel property in Louisville, Kentucky. The partnership consists of six hotel properties at August 31, 1996. The terms of this partnership will serve as a guideline for other potential acquisitions with this or other investors. Income and loss are allocated to the Company and the limited partner based upon the formula for allocating distributable cash as described below but subject to an annual limitation which would result in no more than 88% of partnership income or loss (as defined) being allocated to the limited partner. Distributable Cash is defined as the net income from the property before depreciation plus any net sale proceeds and net financing proceeds less capital costs. Distributions of Distributable Cash shall be made as follows: - First, to the Investor until there has been distributed to the Investor an amount equal to a 15% cumulative internal rate of return on the Investor's investment. - Second, to Ridgewood Hotels until the aggregate amount received by Ridgewood Hotels equals the aggregate cash contributions made by Ridgewood Hotels to the Partnership (as of August 31, 1996, Ridgewood Hotels had contributed approximately $748,000). - Third, 12% to Ridgewood Hotels and 88% to the Investor until there has been distributed to the Investor an amount equal to a 25% cumulative internal rate of return on Investor's investment. - Fourth, 75% of the residual to the Investor and 25% to Ridgewood Hotels. A Management Agreement exists between the Partnership and the Company as Manager ("Manager") for the purpose of managing hotels in Kentucky, Georgia and South Carolina. The Manager shall be entitled to the following property management fees: (1) 2.5% of the gross revenues from the hotel property. (2) 1% of the gross revenues from the hotel property as an incentive fee if distributable cash equals or exceeds 13.5% of certain aggregate acquisition costs. No management fees were payable with respect to the first 12-month period of management of the hotel in Kentucky. A Construction Management Agreement exists between the Partnership and the Manager for the purpose of managing future improvements to the properties. The Company currently has approximately $748,000 invested in the Partnership. Also, at August 31, 1996, the Company recorded approximately $209,000 equity in the income of the Partnership, bringing the total investment in the limited Partnership to approximately $957,000. The Partnership purchased a hotel in Louisville, Kentucky for approximately $16,000,000. In December 1995 and January 1996, the Partnership purchased four hotel properties in Georgia for approximately $15,000,000 and a hotel in South Carolina for $4,000,000, respectively. The Company may make future capital contributions to the Partnership. Management expects to fund such capital contributions through available cash or from loans from the Partnership. Additionally, the Company may invest in other partnerships to acquire hotels in the future. In December 1995, the Company acquired the Wesley Hotel Group, a hotel management company located in Atlanta, Georgia. At the time of acquisition, Wesley managed five hotels. In conjunction with the acquisition, the Company issued 125,000 shares of common stock and assumed three promissory notes with a combined outstanding principal of approximately $106,000. The Company owns and operates one hotel and owns a number of land parcels which are held for sale. The success of the Company's operations continues to be dependent upon such unpredictable factors as the general and local economic conditions to which the real estate industry is particularly sensitive: zoning, labor, material and energy availability, weather conditions and the availability of satisfactory financing. The hotel management business has become very competitive. In order to obtain management contracts, owners are frequently requiring management companies to also have ownership in the hotel. The hotel industry has become very attractive to many investors and, in turn, it has become very competitive to purchase hotels. This has also prompted the building of many new hotels in various markets. The Company believes that it is in an attractive position to remain competitive in this industry. The Company has the ability to generate equity to contribute to the acquisitions as well as to provide the expertise to manage the acquisitions, operations and ultimate disposition of properties for both the Company and third-party owners. The annual average occupancy of the Company's only hotel was approximately 65% for the fiscal year 1996. The Company's principal office is located at 2859 Paces Ferry Road, Suite 700, Atlanta, Georgia 30339 (telephone number: (770) 434-3670). The Company employs approximately 90 persons (of which 19 are located at its principal office) at August 31, 1996. Item 2. Properties The Company does not own any real property material to conducting the administrative aspects of its business operations. Its principal office in Atlanta, Georgia is leased until May 1997 and consists of approximately 6,200 square feet. As a result of its operations, the Company is the owner of various other properties, including developed and undeveloped real estate. The Company's operating properties are as follows: Name of Hotel Location # of Rooms Ownership Interest Ramada Inn (a) Longwood, FL 192 Owned Holiday Inn Louisville, KY 267 Owned by Partnership (b) Holiday Inn Orangeburg, SC 160 Owned by Partnership (b) Holiday Inn Gainesville, GA 132 Owned by Partnership (b) Holiday Inn Thomasville, GA 147 Owned by Partnership (b) Holiday Inn Suwanee, GA 120 Owned by Partnership (b) Holiday Inn Express Commerce, GA 96 Owned by Partnership (b) (a) The hotel serves as collateral for the Company's $2,771,000 term loan with a commercial lender. (b) The Company has a 1% ownership in these hotels as the general partner in a partnership. The Company also holds eight land parcels for sale, three of which are located in Florida, two in Georgia and one in Texas, Ohio and Arizona. For further information on such properties, see the accompanying consolidated financial statements and Schedule III, Real Estate and Accumulated Depreciation, contained elsewhere herein. Item 3. Legal Proceedings On May 2, 1995 a complaint was filed in the Court of Chancery of the State of Delaware (New Castle County) entitled William N. Strassburger v. Michael M. Early, Luther A. Henderson, John C. Stiska, N. Russell Walden, and Triton Group, Ltd., defendants, and Ridgewood Properties, Inc., nominal defendant, C.A. No. 14267 (the "Complaint"). The plaintiff is an individual shareholder of the Company who purports to file the Complaint individually, representatively on behalf of all similarly situated shareholders, and derivatively on behalf of the Company. The Complaint challenges the actions of the Company and its directors in consummating the Company's August 1994 repurchases of its common stock held by Triton Group, Ltd. and Hesperus Partners Ltd. in five counts, denominated Waste of Corporate Assets, Breach of Duty of Loyalty to Ridgewood, Breach of Duty of Good Faith, Intentional Misconduct, and Breach of Duty of Loyalty and Good Faith to Class. On July 5, 1995, the Company filed a timely answer generally denying the material allegations of the complaint and asserting several affirmative defenses. This case is in the concluding stages of discovery. No trial date has been set. The Company intends to vigorously contest this matter. On December 22, 1995, the Company and its wholly-owned subsidiary, Cornerstone Management & Development, Inc., a Georgia corporation ("Cornerstone Georgia"), sued Charles S. Taylor ("Taylor"), Deborah L. Cannon ("Cannon"), their affiliated corporations, Cornerstone Management & Development, Inc., a Maryland corporation ("Cornerstone Maryland") and Cornerstone Hospitality Group, Inc. ("Cornerstone Hospitality") in the Superior Court of Cobb County, Georgia (No. 95-1943805), for actions taken by the defendants both before and after Taylor and Cannon were terminated as officers and directors of Cornerstone Georgia. The complaint alleges that in violation of their fiduciary duties and in violation of an Asset Purchase Agreement among the parties, Taylor and Cannon misappropriated assets and business from Cornerstone Georgia; that since their termination by Cornerstone Georgia, Taylor and Cannon have continued to misappropriate assets and to usurp business opportunities and to interfere with business and contractual relationships; and that this wrongful activity has been for the benefit and with the assistance of Cornerstone Maryland and Cornerstone Hospitality. The suit is for money damages, an accounting, the imposition of a constructive trust, expenses of litigation including attorneys' fees, and punitive damages. The defendants have filed an Answer and Counterclaim, alleging that the individual defendants were terminated in violation of the Agreement; that the Company breached the Asset Purchase Agreement; that the Company otherwise interfered with business and contractual relationships; and for conversion. The counterclaim is for money damages, restitution, expenses of litigation including attorneys' fees, and punitive damages. The Company intends to vigorously pursue this matter. On August 23, 1996, Great American Resorts filed a complaint in the Superior Court of Cobb County, State of Georgia, entitled Great American Resorts, Inc. and Great American Casinos, Inc. v. Charles Taylor, Deborah Lynn Cannon, Walter D. Hrab and Ridgewood Properties, Inc., Civil Action File No. 9616398-05, alleging that the Company and the other defendants are liable for breach of contract and breach of fiduciary duty stemming from a contract between Great American and one of the Company's subsidiaries. The complaint seeks damages, attorneys' fees and pre-judgment interest. It also seeks an order requiring that certain books and records be turned over to the plaintiffs. On September 27, 1996, the Company filed a timely answer generally denying the material allegations of the complaint and asserting several affirmative defenses. The Company intends to vigorously contest this matter. Item 4. Submission of Matters to a Vote of Security Holders There were no matters submitted to a vote of security holders during the fourth quarter of the Company's fiscal year ended August 31, 1996. Item 4.5 Executive Officers of the Registrant The following sets forth certain information regarding the executive officers of the Company: Name Age Present Positions N. Russell Walden 58 President and Chief Executive Officer, Director Byron T. Cooper 46 Vice President - Construction and Planning Karen S. Hughes 41 Vice President, Chief Financial Officer and Secretary The officers of the Company, who are appointed by the Board of Directors, hold office until their successors are chosen and qualified, or until their earlier death, resignation or removal. Mr. Walden has been President and Chief Executive Officer of the Company since its formation on October 29, 1985. Mr. Walden was a director of Sunbelt Nursery Group, Inc. ("Sunbelt") from 1983 until 1990. He is the former President, Chief Executive Officer and director of CMEI, Inc. and a former director of Pier 1 Inc. Mr. Cooper has been Vice President - Construction and Planning of the Company since its formation. Ms. Hughes has been Vice President, Chief Financial Officer and Secretary of the Company since its formation. PART II Item 5. Market for Registrant's Common Equity and Related Stockholder Matters Information regarding the market for the Company's common stock, the Company's dividend policy and the approximate number of holders of the common stock at October 31, 1996, is included under the caption "Market for Registrant's Common Equity and Related Stockholder Matters" on page 1 of the 1996 Annual Report to Shareholders and is incorporated herein by reference. Item 6. Selected Financial Data A summary of selected financial data for the Company for the fiscal years 1992 through 1996 is included under the caption entitled "Selected Financial Data" on page 1 of the 1996 Annual Report to Shareholders and is incorporated herein by reference. Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operations Information regarding the Company's financial condition, changes in financial condition and results of operations is included under the caption entitled "Management's Discussion and Analysis of Financial Condition and Results of Operations" on pages 3 through 7 of the 1996 Annual Report to Shareholders and is incorporated herein by reference. Item 8. Financial Statements Consolidated financial statements and notes thereto for the Company, which are included on pages 8 through 31 of the 1996 Annual Report to Shareholders under the following captions listed below, are incorporated herein by reference. Consolidated Balance Sheets at August 31, 1996 and 1995. Consolidated Statements of Loss for the years ended August 31, 1996, 1995 and 1994. Consolidated Statements of Shareholders' Investment for the years ended August 31, 1996, 1995 and 1994. Consolidated Statements of Cash Flows for the years ended August 31, 1996, 1995 and 1994. Notes to Consolidated Financial Statements. Item 9. Changes in and Disagreements with Accountants on Accounting and Financial Disclosure None. PART III Item 10. Directors and Executive Officers of the Registrant The information required by this item with respect to directors and with respect to Item 405 of Regulation S-K is incorporated by reference to the Company's Proxy Statement for its 1997 Annual Shareholder Meeting (the "1997 Proxy Statement"). Information concerning the Company's executive officers is included in Item 4.5 in Part I of this report. Item 11. Executive Compensation Information regarding compensation of officers and directors of the Company is set forth under the caption entitled "Executive Compensation" in the Company's 1997 Proxy Statement and is incorporated herein by reference. Item 12. Security Ownership of Certain Beneficial Owners and Management Information regarding ownership of certain of the Company's securities is set forth under the caption entitled "Beneficial Ownership of the Company's Securities" in the Company's 1997 Proxy Statement and is incorporated herein by reference. Item 13. Certain Relationships and Related Transactions Information regarding certain relationships and related transactions with the Company is set forth under the caption entitled "Certain Relationships and Related Transactions" in the Company's 1997 Proxy Statement and is incorporated herein by reference. PART IV Item 14. Exhibits, Financial Statement Schedules, and Reports on Form 8-K (a)(1) The following financial statements, together with the applicable report of independent public accountants, are set forth on pages 8 through 31 of the 1996 Annual Report to Shareholders and are incorporated by reference at Item 8 herein: Report of Independent Accountants Consolidated Balance Sheets at August 31, 1996 and 1995 Consolidated Statements of Loss for the years ended August 31, 1996, 1995 and 1994 Consolidated Statements of Shareholders' Investment for the years ended August 31, 1996, 1995 and 1994 Consolidated Statements of Cash Flows for the years ended August 31, 1996, 1995 and 1994 Notes to Consolidated Financial Statements (a)(2) The following financial statement schedules, together with the applicable report of independent public accountants, are filed as a part of this Report. Page Number in Form 10-K Report of Independent Accountants on Schedules S-1 III - Real Estate and Accumulated Depreciation - August 31, 1996 S-2 thru S-3 IV - Mortgage Loans on Real Estate August 31, 1996 S-4 thru S-5 All other schedules are omitted because they are not applicable or because the required information is given in the financial statements or notes thereto. (a)(3) The exhibits filed herewith or incorporated by reference herein are set forth on the Exhibit Index on pages E-1 through E-9 hereof. Included in those exhibits are the following Executive Compensation Plans and Arrangements: 10(a) Employment Agreement between N. R. Walden and CMEI, Inc., dated March 28, 1985. 10(c) Ridgewood Properties, Inc. Supplemental Retirement and Death Benefit Plan dated January 1, 1987 (filed as an Exhibit to Registrant's Form 10-K for the fiscal year ended August 31, 1988 and incorporated herein by reference). 10(e) Post-Employment Consulting Agreement between N. R. Walden and Ridgewood Properties, Inc. dated September 4, 1991 (filed as an Exhibit to Registrant's Form 10-K for the fiscal year ended August 31, 1991 and incorporated herein by reference). 10(f) Post-Employment Consulting Agreement between Karen S. Hughes and Ridgewood Properties, Inc. dated September 4, 1991 (filed as an Exhibit to Registrant's Form 10-K for the fiscal year ended August 31, 1991 and incorporated herein by reference). 10(g) Post-Employment Consulting Agreement between Byron T. Cooper and Ridgewood Properties, Inc. dated September 4, 1991 (filed as an Exhibit to Registrant's Form 10-K for the fiscal year ended August 31, 1991 and incorporated herein by reference). 10(h) Post-Employment Consulting Agreement between M. M. McCullough and Ridgewood Properties, Inc. dated September 4, 1991 (filed as an Exhibit to Registrant's Form 10-K for the fiscal year ended August 31, 1991 and incorporated herein by reference). 10(p) Ridgewood Properties, Inc. Stock Option Plan dated March 30, 1993 and as amended September 14, 1993 (filed as an Exhibit to Registrant's Form 10-Q for the quarter ended February 28, 1994, and incorporated herein by reference). 10(q) Stock Option Agreement between Byron T. Cooper and Ridgewood Properties, Inc. dated April 1, 1993 and as approved on January 12, 1994 (filed as an Exhibit to Registrant's Form 10-Q for the quarter ended February 28, 1994, and incorporated herein by reference). 10(r) Stock Option Agreement between Luther A. Henderson and Ridgewood Properties, Inc. dated April 1, 1993 and as approved on January 12, 1994 (filed as an Exhibit to Registrant's Form 10-Q for the quarter ended February 28, 1994, and incorporated herein by reference). 10(s) Stock Option Agreement between Karen S. Hughes and Ridgewood Properties, Inc. dated April 1, 1993 and as approved on January 12, 1994 (filed as an Exhibit to Registrant's Form 10-Q for the quarter ended February 28, 1994, and incorporated herein by reference). 10(t) Stock Option Agreement between M. M. McCullough and Ridgewood Properties, Inc. dated April 1, 1993 and as approved on January 12, 1994 (filed as an Exhibit to Registrant's Form 10-Q for the quarter ended February 28, 1994, and incorporated herein by reference). 10(u) Stock Option Agreement between N. R. Walden and Ridgewood Properties, Inc. dated April 1, 1993 and as approved on January 12, 1994 (filed as an Exhibit to Registrant's Form 10-Q for the quarter ended February 28, 1994, and incorporated herein by reference). 10(v) Stock Option Agreement between Gregory T. Weigle and Ridgewood Properties, Inc. dated April 1, 1993 and as approved on January 12, 1994 (filed as an Exhibit to Registrant's Form 10-Q for the quarter ended February 28, 1994, and incorporated herein by reference). 10(w) Stock Option Agreement between Karen S. Hughes and Ridgewood Properties, Inc. dated January 31, 1994 (filed as an Exhibit to Registrant's Form 10-Q for the quarter ended February 28, 1994, and incorporated herein by reference). 10(x) Stock Option Agreement between N. R. Walden and Ridgewood Properties, Inc. dated January 31, 1994 (filed as an Exhibit to Registrant's Form 10-Q for the quarter ended February 28, 1994, and incorporated herein by reference). 10(bb) Ridgewood Properties, Inc. 1993 Stock Option Plan, as amended on October 26, 1994 (filed as an Exhibit to Registrant's Registration Statement on Form S-8 filed November 8, 1994 (No. 33-86084) and incorporated herein by reference). 10(ii) Agreement and Plan of Merger between and among Ridgewood Properties, Inc., Ridgewood Acquisition Corp., Wesley Hotel Group, Inc., Wayne McAteer and Samuel King dated December 7, 1995 (filed as an Exhibit to Registrant's Form 10-Q for the quarter ended November 30, 1995, and incorporated herein by reference). No reports on Form 8-K were filed during the fourth quarter of the Company's fiscal year ended August 31, 1996. SIGNATURES Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized. RIDGEWOOD PROPERTIES, INC. By: /s/ N. R. Walden__________ N. Russell Walden, President, Chief Executive Officer Dated: November 22, 1996 Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the Registrant and in the capacities and on the date indicated: /s/ N. R. Walden_______________ N. Russell Walden, President, Chief Executive Officer and Director /s/ Karen S. Hughes____________ Karen S. Hughes, Vice President, Chief Accounting and Financial Officer and Secretary /s/ Michael M. Earley__________ Michael M. Earley, Director /s/ Luther A. Henderson________ Luther A. Henderson, Director Dated: November 22, 1996 Report of Independent Accountants on Financial Statement Schedules October 11, 1996 To the Board of Directors of Ridgewood Properties, Inc. Our audits of the consolidated financial statements referred to in our report dated October 11, 1996 appearing in the 1996 Annual Report to Shareholders of Ridgewood Properties, Inc. (which report and consolidated financial statements are incorporated by reference in this Annual Report on Form 10-K) also included an audit of the Financial Statement Schedules listed in Item 14(a) of this Form 10-K. In our opinion, these Financial Statement Schedules present fairly, in all material respects, the information set forth therein when read in conjunction with the related consolidated financial statements. RIDGEWOOD PROPERTIES, INC. AND SUBSIDIARIES SCHEDULE III ------------------------------------------- Page 1 of 2 SCHEDULE III - REAL ESTATE AND ACCUMULATED DEPRECIATION ------------------------------------------------------- AUGUST 31, 1996 --------------- (000'S Omitted) Cost Capitalized Gross Amount at Which Initial Cost Subsequent to Carried at August 31, 1996 to Company Acquisition (A)(B)(D) ------------------ ------------------ ---------------------------------- Building Building Accumu- and Carry- and lated Date of Encum- Improve- Improve- ing Improve- Deprecia- Construc- Date Description brances Land ments ments Costs Land ments Total tion (C) tion Acquired - ----------- -------- ---- -------- -------- ------ ---- -------- ----- -------- ----------------- LAND - ---- Georgia -- 78 -- 1 -- 78 1 79 -- -- 12/75 Texas -- 5,338 -- 2 -- 5,338 2 5,340 -- -- 12/85 -- Florida -- 475 -- -- -- 475 -- 475 -- -- 3/85 Florida -- 302 -- 6 -- 302 6 308 -- -- 5/77 Florida -- 41 -- -- -- 41 -- 41 -- -- 6/78 Florida -- 80 -- -- -- 80 -- 80 -- -- 11/79 Florida -- 1,184 -- -- -- 1,184 -- 1,184 -- -- 2/85 Arizona -- 978 -- 110 -- 978 110 1,088 -- -- 3/85 Ohio -- 1,006 -- 168 -- 1,006 168 1,174 -- -- 12/77 --------- --------- --------- --------- --------- --------- --------- --------- --------- Total Non- operating properties -- 9,482 -- 287 -- 9,482 287 9,769 -- --------- --------- --------- --------- --------- --------- --------- --------- --------- HOTEL - -------------- Florida 2,771 439 1,921 1,050 -- 439 2,404 2,843 1,460 1973 9/74 -------- -------- -------- -------- -------- -------- -------- -------- -------- Total operating properties 2,771 439 1,921 1,050 -- 439 2,404 2,843 1,460 -------- -------- -------- -------- -------- -------- -------- -------- -------- GRAND TOTAL $ 2,771 $ 9,921 $ 1,921 $ 1,337 $ -- $ 9,921 $ 2,691 $ 12,612 $ 1,460 ========= ========= ========= ========= ========= ========= ========= ========= ========= SCHEDULE III Page 2 of 2 (A) Except as discussed in Note 2 to the "Notes to Consolidated Financial Statements," real estate owned is carried at the lower of cost or estimated net realizable value. At August 31, 1996, the amount of the allowance for possible losses was approximately $4,700,000, which related to real estate properties. (B) Reconciliation of real estate properties: For the Year Ended (000's omitted) 8/31/96 8/31/95 8/31/94 ------- ------- ------- Balance, beginning of year $12,934 $17,768 $39,911 Additions during the period: Acquisitions -- 830 455 Capitalized costs 49 81 559 Deductions during the period: Real estate sold or assets retired (on which financing was provided by the Company in certain cases) 371 5,745 23,157 ------- ------- ------- Balance, end of year $12,612 $12,934 $17,768 ======= ======= ======= (C) Operating properties and any related improvements are being depreciated by the "straight line" method over the estimated useful lives of such assets, which are generally 30 years for buildings and 5 years for furniture and fixtures. Reconciliation of accumulated depreciation: For the Year Ended (000's omitted) 8/31/96 8/31/95 8/31/94 ------- ------- ------- Balance, beginning of year $1,369 $2,669 $7,239 Additions during the period 121 326 1,006 Depreciation associated with assets sold or retired (30) (1,626) (5,576) ------ ------ ------ Balance, end of year $1,460 $1,369 $2,669 ====== ====== ====== (D) The aggregate cost for federal income tax purposes is approximately $12,711,000 at August 31, 1996. RIDGEWOOD PROPERTIES, INC. AND SUBSIDIARIES SCHEDULE IV ------------------------------------------ Page 1 of 2 SCHEDULE IV MORTGAGE LOANS ON REAL ESTATE ----------------------------------------- AUGUST 31, 1996 --------------- (000'S Omitted) --------------- Principal Amount Periodic Face Carrying of Loan Subject Interest Final Payment Prior Amount of Amount of to Delinquent Rate Maturity Terms Liens Mortgage Mortgage Principal or Description (b) Date (d) (d) (d) (c) Interest - ----------- -------- -------- -------- ----- --------- --------- ---------------- Land - ---- First Mortgage Loan, 10% 1/97 Principal and Interest -- 5 $ 5 -- Texas Payable Monthly TOTALS $ 5 ========== SCHEDULE IV Page 2 of 2 NOTES: (a) Reconciliation of mortgage loans on real estate: (000's omitted) Balance, August 31, 1993 $ 783 Principal payments received on mortgage loans (60) Reductions to mortgage loans - Amortization of discounts 7 Charge-off of fully reserved loan (227) ------ Balance, August 31, 1994 $ 503 Payment received on sale of mortgage loans (342) Principal payments received on mortgage loans (36) Discount on loans sold, net of amortization of discounts (81) ------ Balance, August 31, 1995 $ 44 Principal received on sale of mortgage loans (37) Principal payments received on mortgage loans (2) ------ Balance, August 31, 1996 5 ====== (b) Interest rates shown include, where applicable, amortization of discounts. (c) Aggregate cost for federal income tax purposes is approximately $5,000 at August 31, 1996. (d) Information is given in these columns only for loans which exceed three percent of the total loans. EXHIBIT INDEX Report on Form 10-K for the fiscal year ended August 31, 1996 Page Number Exhibit in Manually Number Description Signed Original 3(a) Certificate of Incorporation of Registrant.* 3(b) By-Laws of Registrant.* 3(c) Certificate of Amendment to the Certificate of Incorporation (filed as an Exhibit to Registrant's Form 10-K for the fiscal year ended August 31, 1987 and incorporated herein by reference). 3(d) Certificate of Amendment to the Certificate of Incorporation of the Registrant (filed as an Exhibit to Registrant's Form 10-K for the fiscal year ended August 31, 1989 and incorporated herein by reference). 3(e) Certificate of Amendment of the Certificate of Incorporation of Ridgewood Properties, Inc. dated May 23, 1991 (filed as an Exhibit to Registrant's Form 10-K for the fiscal year ended August 31, 1991 and incorporated herein by reference). 3(f) Certificate of Amendment of the Certificate of Incorporation of Ridgewood Properties, Inc. dated March 30, 1993 (filed as Exhibit 3 to Registrant's Form 10-Q for the fiscal quarter ended February 28, 1993 and incorporated herein by reference). 3(g) Certificate of Amendment of the Certificate of Incorporation of Ridgewood Properties, Inc. dated January 26, 1994 (filed as Exhibit 3 to Registrant's Form 10-Q for the fiscal quarter ended February 28, 1994 and incorporated herein by reference). 4(a) Stock Purchase Agreement between Ridgewood Properties, Inc. and Triton Group Ltd., dated as of August 15, 1994 (filed as an Exhibit to Registrant's Form 8-K on August 15, 1994, and incorporated herein by reference). 4(b) August 15, 1994 Press Release issued by Ridgewood Properties, Inc. (filed as an Exhibit to Registrant's Form 8-K on August 15, 1994, and incorporated herein by reference). 4(c) Stock Purchase Agreement between Ridgewood Properties, Inc. and Hesperus Partners Ltd., dated as of August 29, 1994 (filed as an Exhibit to Registrant's Form 8-K on August 15, 1994, and incorporated herein by reference). 4(d) Certificate of Designation, Preferences and Rights of Series A Convertible Preferred Stock of the Registrant (filed as an Exhibit to Registrant's Registration Statement on Form S-8 filed on November 8, 1994 (No. 33-866084) and incorporated herein by reference). 10(a) Employment Agreement between N. R. Walden and CMEI, Inc., dated March 28, 1985.* 10(b) Bill of Sale and Assumption of Liabilities between CMEI, Inc. and Ridgewood Properties, Inc. dated December 9, 1985.* 10(c) Ridgewood Properties, Inc. Supplemental Retirement and Death Benefit Plan dated January 1, 1987 (filed as an Exhibit to Registrant's Form 10-K for the fiscal year ended August 31, 1988 and incorporated herein by reference). 10(d) $15,000,000 Revolving Line of Credit Agreement from First American Bank of Georgia, N.A. to Ridgewood Properties, Inc. dated November 22, 1989 (filed as an Exhibit to Registrant's Form 10-K for the fiscal year ended August 31, 1989 and incorporated herein by reference). 10(e) Post-Employment Consulting Agreement between N. R. Walden and Ridgewood Properties, Inc. dated September 4, 1991 (filed as an Exhibit to Registrant's Form 10-K for the fiscal year ended August 31, 1991 and incorporated herein by reference). 10(f) Post-Employment Consulting Agreement between Karen S. Hughes and Ridgewood Properties, Inc. dated September 4, 1991 (filed as an Exhibit to Registrant's Form 10-K for the fiscal year ended August 31, 1991 and incorporated herein by reference). 10(g) Post-Employment Consulting Agreement between Byron T. Cooper and Ridgewood Properties, Inc. dated September 4, 1991 (filed as an Exhibit to Registrant's Form 10-K for the fiscal year ended August 31, 1991 and incorporated herein by reference). 10(h) Post-Employment Consulting Agreement between M. M. McCullough and Ridgewood Properties, Inc. dated September 4, 1991 (filed as an Exhibit to Registrant's Form 10-K for the fiscal year ended August 31, 1991 and incorporated herein by reference). 10(i) Modification of $15,000,000 Line of Credit Loan to Ridgewood Properties, Inc. from First American Bank of Georgia, N.A. dated March 1, 1991 (filed as an Exhibit to Registrant's Form 10-Q for the quarter ended February 28, 1991 and incorporated herein by reference). 10(j) Second Amendment to $15,000,000 Line of Credit Loan to Ridgewood Properties, Inc. from First American Bank of Georgia, N.A. dated May 8, 1991 (filed as an Exhibit to Registrant's Form 10-Q for the quarter ended May 31, 1991 and incorporated herein by reference). 10(k) Consolidated Amendatory Agreement between Ridgewood Properties, Inc. and First American Bank of Georgia, N.A. dated January 31, 1992 (filed as an Exhibit to Registrant's Form 10-Q for the quarter ended February 28, 1992 and incorporated herein by reference). 10(l) Amendment to Loan Agreement between Ridgewood Properties, Inc. and First American Bank of Georgia, N.A. dated March 26, 1992 (filed as an Exhibit to Registrant's Form 10-Q for the quarter ended February 28, 1992 and incorporated herein by reference). 10(m) Amendment to Loan Agreement between Ridgewood Properties, Inc. and First American Bank of Georgia, N.A. dated April 27, 1992 (filed as an Exhibit to Registrant's Form 10-Q for the quarter ended May 31, 1992 and incorporated herein by reference). 10(n) Joint Venture Agreement between Ridgewood Properties, Inc. and Eagle's Lake, Inc. dated December 17, 1993 (filed as an Exhibit to Registrant's Form 10-Q for the quarter ended November 30, 1994, and incorporated herein by reference). 10(o) Promissory Note between Ridgewood Properties, Inc. and Triton Group Ltd. dated December 6, 1993 (filed as an Exhibit to Registrant's Form 10-Q for the quarter ended November 30, 1994, and incorporated herein by reference.) 10(p) Ridgewood Properties, Inc. Stock Option Plan dated March 30, 1993 and as amended September 14, 1993 (filed as an Exhibit to Registrant's Form 10-Q for the quarter ended February 28, 1994, and incorporated herein by reference). 10(q) Stock Option Agreement between Byron T. Cooper and Ridgewood Properties, Inc. dated April 1, 1993 and as approved on January 12, 1994 (filed as an Exhibit to Registrant's Form 10-Q for the quarter ended February 28, 1994, and incorporated herein by reference). 10(r) Stock Option Agreement between Luther A. Henderson and Ridgewood Properties, Inc. dated April 1, 1993 and as approved on January 12, 1994 (filed as an Exhibit to Registrant's Form 10-Q for the quarter ended February 28, 1994, and incorporated herein by reference). 10(s) Stock Option Agreement between Karen S. Hughes and Ridgewood Properties, Inc. dated April 1, 1993 and as approved on January 12, 1994 (filed as an Exhibit to Registrant's Form 10-Q for the quarter ended February 28, 1994, and incorporated herein by reference). 10(t) Stock Option Agreement between M. M. McCullough and Ridgewood Properties, Inc. dated April 1, 1993 and as approved on January 12, 1994 (filed as an Exhibit to Registrant's Form 10-Q for the quarter ended February 28, 1994, and incorporated herein by reference). 10(u) Stock Option Agreement between N. R. Walden and Ridgewood Properties, Inc. dated April 1, 1993 and as approved on January 12, 1994 (filed as an Exhibit to Registrant's Form 10-Q for the quarter ended February 28, 1994, and incorporated herein by reference). 10(v) Stock Option Agreement between Gregory T. Weigle and Ridgewood Properties, Inc. dated April 1, 1993 and as approved on January 12, 1994 (filed as an Exhibit to Registrant's Form 10-Q for the quarter ended February 28, 1994, and incorporated herein by reference). 10(w) Stock Option Agreement between Karen S. Hughes and Ridgewood Properties, Inc. dated January 31, 1994 (filed as an Exhibit to Registrant's Form 10-Q for the quarter ended February 28, 1994, and incorporated herein by reference). 10(x) Stock Option Agreement between N. R. Walden and Ridgewood Properties, Inc. dated January 31, 1994 (filed as an Exhibit to Registrant's Form 10-Q for the quarter ended February 28, 1994, and incorporated herein by reference). 10(y) Promissory Note between Ridgewood Properties, Inc. and Triton Group Ltd. dated May 5, 1994 (filed as an Exhibit to Registrant's Form 10-Q for the quarter ended May 31, 1994, and incorporated herein by reference). 10(z) Amendment to Loan Agreement between Ridgewood Properties, Inc. and First American Bank of Georgia, N.A. dated June 21, 1994 (filed as an Exhibit to Registrant's Form 10-Q for the quarter ended May 31, 1994, and incorporated herein by reference). 10(aa) Real Estate Note executed by Sun Communities Operating Limited Partnership and payable to the order of Ridgewood Properties, Inc. dated June 16, 1994 (filed as an Exhibit to Registrant's Form 8-K on June 29, 1994 and incorporated herein by reference). 10(bb) Ridgewood Properties, Inc. 1993 Stock Option Plan, as amended on October 26, 1994 (filed as an Exhibit to Registrant's Registration Statement on Form S-8 filed on November 8, 1994 (No. 33-86084) and incorporated herein by reference). 10(cc) Amended and Restated Basic Agreement between RW Hotel Investment Partners, L.P. and Ridgewood Hotels, Inc. dated August 14, 1995 (filed as an Exhibit to Registrant's Form 10-K for the fiscal year ended August 31, 1995, and incorporated herein by reference). 10(dd) Amended and Restated Limited Partnership Agreement of RW Hotel Partners, L.P. dated September 8, 1995 (filed as an Exhibit to Registrant's Form 10-K for the fiscal year ended August 31, 1995, and incorporated herein by reference). 10(ee) Management Agreement (Holiday Inn Hurstbourne) between RW Hotel Partners, L.P. and Ridgewood Properties, Inc. dated August 16, 1995 (filed as an Exhibit to Registrant's Form 10-K for the fiscal year ended August 31, 1995, and incorporated herein by reference). 10(ff) Mortgage, Assignment of Leases and Rents and Security Agreement Between Bloomfield Acceptance Company, L.L.C. and Ridgewood Orlando, Inc. dated June 30, 1995 (filed as an Exhibit to Registrant's Form 10-K for the fiscal year ended August 31, 1995, and incorporated herein by reference). 10(gg) Security Agreement between Ridgewood Orlando, Inc. and Bloomfield Acceptance Company, L.L.C. dated June 30, 1995 (filed as an Exhibit to Registrant's Form 10-K for the fiscal year ended August 31, 1995, and incorporated herein by reference). 10(hh) Mortgage Note between Bloomfield Acceptance Company and Ridgewood Orlando, Inc. dated June 30, 1995 (filed as an Exhibit to Registrant's Form 10-K for the fiscal year ended August 31, 1995, and incorporated herein by reference). 10(ii) Agreement and Plan of Merger between and among Ridgewood Properties, Inc., Ridgewood Acquisition Corp., Wesley Hotel Group, Inc., Wayne McAteer and Samuel King dated December 7, 1995 (filed as an Exhibit to Registrant's Form 10-Q for the quarter ended November 30, 1995, and incorporated herein by reference). 10(jj) Shareholders' Agreement by and between Samuel King and Ridgewood Properties, Inc. dated December 1995. 13 1996 Annual Report to Shareholders. 22 Subsidiaries of Registrant. 23 Consent of Price Waterhouse LLP 27 Financial Data Schedule. _____________________ * Previously filed as an Exhibit to Registrant's Registration Statement on Form 10 filed on November 19, 1985 (Securities Exchange Act File No. 0-14019), and incorporated herein by reference.