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 MARCH 31, 2001

[ ]  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 Hotels, 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.)

             1106 Highway 124
            Hoschton, Georgia                                       30548
            -----------------                                       -----
(Address of principal executive officers)                         (Zip Code)

Registrant's telephone number, including area code (770) 867-9830

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. _X_

Aggregate market value of voting stock held by non-affiliates on June 30, 2001 -
$452,000; common shares outstanding on June 30, 2001 - 2,513,480 shares

(1)  Portions of the  Registrant's  Annual Report to Shareholders for the twelve
     months ended March 31, 2001 (the "2001 Annual Report to Shareholders")  are
     incorporated by reference in Parts I and II of this Report.



                                       1



                                     PART I

Item 1. Business

General

     Ridgewood  Hotels,  Inc. (the "Company") is primarily  engaged in the hotel
management business. The Company currently manages thirteen mid to luxury hotels
containing  2,413 rooms  located in three  states,  including  the Chateau  Elan
Winery & Resort in Braselton, Georgia ("Chateau Elan Georgia"). The Company also
has an ownership  interest in one hotel and owns  undeveloped land that it holds
for sale.

Fountainhead Transactions

     Fountainhead Development Corp. ("Fountainhead") is primarily engaged in the
business of developing, owning and operating luxury resort properties, including
Chateau Elan Georgia and St. Andrews Bay ("St. Andrews") in Scotland. In January
2000, the Company entered into a management agreement  ("Management  Agreement")
with  Fountainhead  to perform  management  services at Chateau Elan Georgia for
five  years.  Chateau  Elan  Georgia  is a  306-room  luxury  resort  located in
Braselton,  Georgia, which includes an inn, conference center, winery and luxury
amenities  such as a spa and golf  club.  In  consideration  for the  Management
Agreement,  the Company issued to  Fountainhead  1,000,000  shares of its common
stock  ("Fountainhead  Shares").  The determined  market value of the management
contract  was  $2,000,000  at the  time  of  the  transaction.  Pursuant  to the
Management Agreement, the Company will receive a base management fee equal to 2%
of the gross revenues of the properties being managed,  plus an annual incentive
management  fee to be  determined  each year based on the  profitability  of the
properties being managed during that year.

     Also in January 2000, Fountainhead purchased 650,000 shares of common stock
from N.  Russell  Walden (a  principal  stockholder  and then  President  of the
Company).   Fountainhead   also  purchased   450,000  shares  of  the  Company's
convertible  preferred stock from ADT Security  Services,  Inc.  ("ADT").  After
these transactions,  Fountainhead has beneficial  ownership of approximately 78%
of the Company.

     As a result of the  Fountainhead  transaction,  the Board of Directors  was
expanded from three directors to seven directors, with the four vacancies filled
by Fountainhead designees. In addition, Mr. Walden resigned as President and was
replaced  by Henk  Evers,  who  previously  served  as the  President  and Chief
Executive Officer of Fountainhead and general manager of Chateau Elan Georgia.

     The Company continues to seek new hotel management opportunities, including
possible   opportunities   to  manage  other   properties   being  developed  by
Fountainhead.   In  addition  to  Chateau  Elan  Georgia,  the  Company  manages
Fountainhead's  Chateau Elan Sebring ("Chateau Elan Sebring"),  which is located
in  Sebring,  Florida.  The  Company  has also  received a  development  fee for
providing development services for



                                       2



Fountainhead's  St. Andrews resort. St. Andrews is a 209-room luxury resort that
has been under development and opened on June 14, 2001. The Company  anticipates
entering  into a management  contract to manage St.  Andrews.  While the Company
intends to seek management  opportunities  with other  Fountainhead  properties,
Fountainhead  has no obligation to enter into further  management  relationships
with the Company, and there can be no assurance that the Company will manage any
Fountainhead  properties,  including St. Andrews,  in the future. For the fiscal
year ended March 31, 2001,  the combined  management  and  development  fees for
these Fountainhead hotels were approximately  $1,123,000 representing 44% of the
total  management  fee revenue for the year ended March 31, 2001.  The Company's
management  may,  under  appropriate  circumstances,  seek to acquire  ownership
interests in hotels to be managed by the Company.

Management Agreements

     In addition to the two management agreements with Fountainhead  properties,
the  Company  presently  manages  eleven  other  hotel  properties  pursuant  to
management  agreements that generally  provide the Company with a fee calculated
as a percentage of gross revenues of the hotel property and generally include an
incentive  management  fee based on a percentage of gross  revenues  exceeding a
negotiated amount.  The contract terms governing  management fees vary depending
on the size and location of the hotel and other  factors  relative to such hotel
property.  The hotel properties  currently managed by the Company are located in
Georgia,  Florida and Kentucky,  and are generally  affiliated  with  nationally
recognized  hospitality  franchises  including Holiday Inn and Ramada. Under the
terms of franchise agreements with respect to certain properties, the Company is
required to comply with  standards  established  by the  franchisers,  including
property upgrades and renovations. Under the terms of the management agreements,
the owners of the hotels are responsible for all operating  expenses,  including
property upgrades and renovations.  The hotel properties  managed by the Company
are primarily full service  properties that offer food and beverage services and
meeting and banquet  facilities.  The Company's  current  management  agreements
generally  have initial  terms of one to eight years.  Currently the Company has
several agreements that may be terminated with sixty days' notice.

     During the twelve  months  ended March 31, 2001,  the Company  entered into
seven  new  management  agreements.  During  the same  period,  property  owners
terminated ten management agreements.

Ownership Interests

     During the year ending March 31, 2001, the Company had ownership  interests
in two hotel  properties,  a Ramada  hotel in Longwood,  Florida (the  "Longwood
Hotel")  and a  Holiday  Inn  hotel in  Louisville,  Kentucky  (the  "Louisville
Hotel").

     In May 2000,  the  Company  sold the  Longwood  Hotel for  $5,350,000.  The
Company received net proceeds from the sale of approximately $1,310,000 and a



                                       3



$250,000  note  receivable.  The  $250,000  note was  paid in full in 2001.  The
Company also entered into a management  agreement in  connection  with the sale.
The agreement was terminated prior to March 31, 2001.

     The  Louisville  Hotel is  owned by RW  Louisville  Hotel  Associates,  LLC
("Associates"),  a Delaware limited liability company. As of March 31, 2001, the
Company,  through its  wholly-owned  subsidiaries,  was the manager of and had a
minority  ownership  interest in Associates.  In April 2001, the Company through
its  wholly-owned  subsidiaries,  acquired 100% of the  membership  interests in
Associates as further  described below. The membership  interests are pledged as
security for a $3,623,690 loan made by Louisville  Hotel,  LLC (the "LLC").  The
membership interests are also subject to an option pursuant to which the LLC has
the right to acquire the membership  interests for a nominal value.  Pursuant to
the  terms  of  the  loan,  all  revenues   (including  proceeds  from  sale  or
refinancing) of Associates (after payment of expenses including a management fee
to the Company) are required to be paid to the LLC until  principal and interest
on the loan are paid in full.

     On September 30, 1999,  the Company,  which already owned a 10% interest in
the LLC, acquired an additional interest in the LLC for $2,500,000.  As a result
of the  transaction,  the Company has an 80%  economic  interest in the LLC. The
$2,500,000  consideration  included  $124,000  in  cash,  the  transfer  of  the
Company's  10%  ownership  interest in a hotel  property  in Houston,  Texas and
promissory notes in the aggregate amount of $1,933,000 (the "Louisville  Notes")
secured  by the  Company's  membership  interest  in the LLC  and the  Company's
undeveloped land in Longwood, Florida and Phoenix, Arizona. The Louisville Notes
are non-recourse to the Company.  The Company also entered into a new management
agreement  with the Louisville  Hotel pursuant to which the Company  manages the
Louisville  Hotel in return for a management  fee equal to 3% of gross  revenues
plus incentive fees for above budget revenues.

     With  80%  ownership,  the  Company  is the  Managing  Member  of the  LLC.
Louisville Hotel, L.P.  ("Louisville LP") has the remaining 20% ownership in the
LLC. Pursuant to the LLC's Operating  Agreement dated as of May 1998, as amended
on September 30, 1999 (the "Operating Agreement"),  the Company has the right at
any time to  purchase  the  remaining  20%  interest  in the LLC (the  "Purchase
Option").   The  Operating  Agreement  provides  that  the  purchase  price  for
Louisville's  interest  is equal to the sum of (a)  Louisville's  total  capital
contributions to the LLC ($3,061,000), plus (b) any accrued but unpaid preferred
return  on such  capital  contributions,  plus  (c) the  residual  value  of the
remaining interest (the amount that would be distributed to Louisville LP if the
LLC sold the  Louisville  Hotel for its fair market  value and  distributed  the
proceeds  to the members  pursuant  to the  Operating  Agreement)  (the  "Option
Price"). Under the terms of the Operating Agreement, the Company is required, no
later than September 30, 2002, to purchase Louisville LP's remaining interest in
the LLC for the Option Price.


                                       4



     Associates is a licensee under a franchise  agreement with Holiday Inn (the
"Franchise Agreement"). The Company has guaranteed Associates' obligations under
the Franchise Agreement. In the event that the Franchise Agreement is terminated
as a result of a breach of the Franchise Agreement by Associates, Associates may
be  subject  to  liquidated  damages  under  the  Franchise  Agreement  equal to
approximately  36 times the  monthly  franchise  fees  payable  pursuant  to the
Franchise  Agreement.  The  current  monthly  franchise  fees are  approximately
$41,000 which would result in liquidated damages of approximately $1,500,000.

     In  conjunction  with the Franchise  Agreement,  Associates is subject to a
Property Improvement Plan ("the Plan").  Under the Plan,  Associates is required
to make certain  improvements  to the hotel by December  31, 2002,  with certain
interim milestones.  The Company estimates that the total required  improvements
will cost approximately  $1,858,000.  As of March 31, 2001, the Louisville Hotel
has spent approximately  $330,000 on improvements and has approximately $348,000
in escrow to spend on  improvements.  The  Company  has not  determined  whether
Associates  will be able to fund the  remainder of the Plan.  If  Associates  is
unable to fund the  remainder  of the  Plan,  the  Company  may be  required  to
complete the Plan pursuant to the Company's guaranty of the Franchise Agreement.

     In March 2001 and 2000, the Company recognized writedowns of $2,000,000 and
$1,200,000, respectively, on its investment in the LLC. The March 2000 writedown
was due to the  anticipated  shortfall  of the  company's  return of equity as a
result of the decreased  operating  performance of the Hotel.  In March 2001, in
light of the  deterioration  of market  conditions  affecting the hotel industry
during  the fourth  quarter  and  subsequent  to  year-end  and due to a further
decrease in the operating  performance  of the Hotel,  management of the Company
concluded that their economic ownership interest had been totally impaired.  The
carrying value of the  investment in the LLC on the Company's  books is $0 as of
March 31, 2001.

     In April 2001, Ridgewood Georgia,  Inc., a Georgia corporation  ("Ridgewood
Georgia") and a wholly-owned subsidiary of the Company entered into that certain
Assignment and Assumption  Agreement (the "Assignment  Agreement") with RW Hotel
Investment   Associates,   L.L.C.,   a  Delaware   limited   liability   company
("Transferee")  pursuant  to which  Transferee  assigned to  Ridgewood  Georgia,
Transferee's 99% membership interest in RW Louisville Hotel Investors, L.L.C., a
Delaware  limited  liability  company  ("RW  Hotel  Investors").  As  a  result,
Ridgewood Georgia,  which previously owned the remaining 1% membership  interest
in RW  Hotel  Investors,  owns  100% of the  membership  interests  in RW  Hotel
Investors (the "Membership Interests").

     RW Hotel Investors, in turn, owns 99% of Associates,  which owns the Hotel.
The remaining 1% interest in Associates is owned by RW Hurstbourne  Hotel, Inc.,
a Delaware corporation and a wholly-owned subsidiary of the Company.  Therefore,
as a



                                       5



result of the  Assignment  Agreement,  the Company  became the indirect owner of
100% of the membership interests of Associates.

Competition and Seasonality

     The hotel business is highly competitive. The demand for accommodations and
the resulting  cash flow vary  seasonally.  Levels of demand are dependent  upon
many factors, including general and local economic conditions and changes in the
number of leisure and  business  related  travelers.  The hotels  managed by the
Company  compete  with other  hotels on various  bases  including  room  prices,
quality,  service,  location  and  amenities.  An  increase  in  the  number  of
competitive  hotel  properties in a particular area could have an adverse effect
on the  revenues of a  Company-managed  hotel in the same area that would reduce
the fees paid to the Company with respect to such property.

Undeveloped Land

     The Company  also owns six  parcels of  undeveloped  land for sale,  two of
which are located in Florida, and one each in Georgia,  Texas, Ohio and Arizona.
The parcel  located in  Phoenix,  Arizona  and the parcel  located in  Longwood,
Florida  are  pledged  as  security  for the  Company's  obligations  under  the
Louisville  Notes and the LLC Operating  Agreement.  The Company has no plans to
develop these  properties.  The Company  intends to sell the  properties at such
time as the  Company  is able to  negotiate  sales  on terms  acceptable  to the
Company.  During the twelve month period ending March 31, 2001, the Company sold
two parcels of undeveloped land for a gain of approximately  $19,000.  There can
be no assurance  that the Company will be able to sell its  undeveloped  land on
terms  favorable to the Company.  These  undeveloped  properties  are more fully
described  on pages 27 to 29 of the 2001 Annual  Report to  Shareholders  and on
Schedule III, Real Estate and Accumulated Depreciation included therein.

Principal Office/Employees

     The  Company  was  incorporated  under the laws of the State of Delaware on
October 29, 1985. In January 1997,  the Company  changed its name from Ridgewood
Properties,  Inc. to Ridgewood  Hotels,  Inc.  Prior to December  31, 1985,  the
Company operated under the name CMEI, Inc.

     The Company's  principal  office is located at 1106 Highway 124,  Hoschton,
Georgia  30548  (telephone  number (770)  867-9830).  As of March 31, 2001,  the
Company employed  approximately  1,080 persons, of which 933 were located at the
hotels owned by third  parties and managed by the  Company,  135 were located at
the Louisville Hotel and 12 were located at its principal office.  Payroll costs
associated  with  employees  located  at hotels are funded by the owners of such
hotels. The Company considers its relations with employees to be good.



                                       6



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
Hoschton,  Georgia is a month-to-month lease and consists of approximately 2,400
square  feet.  The space has been leased at market  rates and is owned by one of
the Company's directors.

     As of March 31, 2001,  the Company had ownership  interest in one operating
property as follows:

   Name of Hotel          Location          # of Rooms        Ownership Interest
   -------------          --------          ----------        ------------------

    Holiday Inn        Louisville, KY           267                   (a)

     (a)  As of March 31, 2001, the Company had a 2% ownership  interest in this
          hotel as a member of Associates,  the entity that owns the Hotel.  The
          Hotel  serves  as  collateral  for a  $17,791,000  term  loan  with  a
          commercial  lender.  Through its ownership in the LLC, the Company has
          an 80% economic  interest in the Hotel.  Subsequent to March 31, 2001,
          the  Company,   through  its  subsidiaries,   acquired  the  remaining
          membership  interest in  Associates.  The LLC has an option to acquire
          the membership interests in Associates for nominal value.

     The Company also owns six undeveloped properties for sale, two of which are
located in Florida,  one in Georgia and one each in Texas, Ohio and Arizona. The
Company does not expect to develop these  properties.  These properties are more
fully described in Note 2 to the Company's consolidated financial statements set
forth in the 2001  Annual  Report on pages 26 to 28 and in  Schedule  III,  Real
Estate and Accumulated Depreciation, set forth.

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.
Earley,  Luther A.  Henderson,  John C. Stiska,  N. Russell  Walden,  and Triton
Group, Ltd., defendants, and Ridgewood Hotels, 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.  Discovery has been concluded,  and on March 19,
1998,  the Court  dismissed all class claims,  with only the  derivative  claims
remaining  for trial.  The case was tried by Vice  Chancellor  Jacobs during the
period February 1 through February 3, 1999.



                                       7



     On January 24, 2000,  the Court  rendered  its Opinion.  The Court found in
favor  of  the   plaintiff   and   against   three   of  the   four   individual
director-defendants (Messrs. Walden, Stiska and Earley). The Court held that the
repurchase  transactions  being challenged were unlawful under Delaware law, for
two primary  reasons:  (1) the  transactions  were entered into for the improper
purpose of entrenching Mr. Walden in his then-current  position of President and
Director, and thus constituted an unlawful self-dealing transaction; and (2) the
use of the Company's assets to repurchase its common stock held by Triton Group,
Ltd. and Hesperus Partners Ltd. was not demonstrated to the Court's satisfaction
to be "entirely  fair" to the minority  shareholders  under the entire  fairness
doctrine as  enunciated  under  Delaware law.  Having found that the  challenged
transactions were unlawful,  the Court determined that further proceedings would
be  necessary  to identify  the precise  form that the final decree in this case
should take. Although the Court's opinion contemplates  further proceedings,  no
further  hearing  date has yet been  scheduled to address the  remaining  remedy
issues.

     On May 15, 2000,  the  plaintiff  filed a Memorandum in Support of Judgment
After Trial  requesting  that the Court enter an order  rescinding the Company's
issuance of preferred  stock in  connection  with  repurchase  transactions  and
requesting that the Court enter a judgment for damages  against Messrs.  Stiska,
Earley and Walden.  The Company and the  defendants  filed written  responses to
plaintiff's memorandum in August 2000.

     In  November  2000,  the  Court  entered  an Order  Partially  Implementing
Decisions and Scheduling  Proceedings on Rescissory  Damages (the "November 2000
Order").  The November 2000 Order, among other things,  orders the rescission of
the Company's  outstanding  preferred stock and the issuance of 1,350,000 shares
of the  Company's  common stock in return  therefor,  but the  rescission of the
preferred  stock is stayed  subject to the Court's entry of a final order on the
remaining  issues.  The November  2000 Order also  provides  that the Court must
determine  (i) if  defendant  Triton  will be  required to return to the Company
$1,162,000  in  dividends  previously  paid on the  preferred  stock and whether
interest  will be required to be paid on such  dividends  and (ii) the amount of
rescissory damages, if any, that defendants Walden,  Stiska and Earley should be
required  to pay to  the  Company  and  whether  such  damages  are  subject  to
pre-judgment  interest from  September 1, 1994. The November 2000 Order requires
the parties to provide additional  evidence and briefs to the Court with respect
to  the  damages  issues.  Since  November  2000,  the  parties  have  conducted
additional  discovery with respect to the remedy issues.  To date, no additional
briefs have been filed and no further hearing has been scheduled.

     As a  derivative  action,  the Company  does not believe  that the ultimate
outcome  of the  litigation  will  result in a  material  adverse  effect on its
financial  condition.  However,  the Company may be required to pay  plaintiff's
attorneys'  fees.  In addition,  while the Company had been  advancing the legal
fees and expenses of the  director-defendants  prior to the Opinion, the Company
believes  that it is not  required  to advance  legal fees and  expenses  to the
director-defendants  who were found to be liable to the  Company.  However,  Mr.
Walden has asserted that he has the right to the continued advancement of



                                       8



his legal fees and expenses under the Company's Certificate of Incorporation (as
amended),  subject to an undertaking to pay such advances back if required under
Delaware  law.  Mr.  Walden,  through  his  counsel,  has  threatened  to file a
complaint against the Company seeking to compel the advancement of such fees and
expenses and the Company is currently attempting to resolve the dispute with Mr.
Walden  regarding the  advancement  of his fees and expenses.  If the Company is
required to advance such fees and expenses,  and the  defendants are required to
repay such advances in the future,  the  defendants'  financial  ability to make
such repayment is not known to the Company.

     On March 15, 2001,  the Company  filed a complaint  in Fulton  County State
Court entitled  Ridgewood  Hotels,  Inc. v. Excelsior  Hospitality,  LLC, Fulton
County  State  Court,  Civil Action File No.  01-VS-015898A.  The Company  seeks
amounts due under a  management  agreement  pursuant to which  Ridgewood  was to
manage a hotel property owned by defendant Excelsior.  The Company believes that
Excelsior wrongfully  terminated and otherwise breached the management agreement
and seeks damages in the total amount of approximately  $310,000,  together with
attorneys' fees.

     On April  27,  2001,  Excelsior  filed its  Answer,  denying  the  material
allegations  in the Complaint.  Excelsior also filed a Counterclaim  against the
Company arising out of the same management agreement,  claiming that the Company
mismanaged the hotel,  acted in bad faith, and otherwise failed to perform under
the management  agreement.  Excelsior  seeks  compensatory  damages in excess of
$900,000,  together  with  punitive  damages and  attorneys'  fees.  The Company
intends  to  prosecute   its  claim  and  to  vigorously   defend   against  the
counterclaims.

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 March 31, 2001.



                                       9



                                     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 March 31, 2001 is included under the caption  "Market for  Registrant's
Common  Equity and  Related  Stockholder  Matters"  on page 1 of the 2001 Annual
Report to Shareholders and is incorporated herein by reference. The Company made
no sales of unregistered  equity  securities of the Company in the twelve months
ended March 31, 2001.

Item 6. Selected Financial Data

     A summary of  selected  financial  data for the Company for the fiscal year
ended March 31, 2001, the seven months ended March 31, 2000 and the fiscal years
ended  August 31,  1996  through  1999 is included  under the  caption  entitled
"Selected  Financial  Data" on page 2 of the 2001 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 5  through  14 of the 2001  Annual  Report to
Shareholders and is incorporated herein by reference.

Item 7A. Quantitative and Qualitative Disclosures About Market Risk

     The Company has no material  exposure to the market  risks  covered by this
Item.

Item 8. Financial Statements

     The Company's  consolidated  financial statements and notes thereto,  which
are  included on pages 15 through 50 of the 2001 Annual  Report to  Shareholders
under the following captions listed below, are incorporated herein by reference.

     Consolidated Balance Sheets at March 31, 2001 and 2000.

     Consolidated  Statements of  Operations  for the year ended March 31, 2001,
     for the seven months ended March 31, 2000 and 1999  (unaudited) and for the
     years ended August 31, 1999 and 1998.



                                       10



     Consolidated  Statements  of  Shareholders'  Investment  for the year ended
     March 31, 2001, for the seven months ended March 31, 2000 and for the years
     ended August 31, 1999 and 1998.

     Consolidated  Statements  of Cash Flows for the year ended March 31,  2001,
     for the seven months ended March 31, 2000 and 1999  (unaudited) and for the
     years ended August 31, 1999 and 1998.

     Notes to Consolidated Financial Statements.

Item 9.  Changes  in  and  Disagreements  with  Accountants  on  Accounting  and
     Financial Disclosure

     (a)  Previous Independent Accountants

          (i)  On March 28, 2000, the Company  dismissed  PricewaterhouseCoopers
               LLP as its independent accountants.

          (ii) The  reports  of  PricewaterhouseCoopers  LLP  on  the  financial
               statements  for the fiscal years ended August 31, 1998 and August
               31, 1999  contained no adverse  opinion or  disclaimer of opinion
               and were not qualified or modified as to uncertainty, audit scope
               or accounting principle.

         (iii) The members of the Company's  Board of Directors  were  consulted
               and approved the decision to change independent accountants.

          (iv) In  connection  with its audits for the fiscal years ended August
               31, 1998 and August 31, 1999 and through  March 28,  2000,  there
               have been no disagreements with PricewaterhouseCoopers LLP on any
               matter of accounting principles or practices, financial statement
               disclosure, or auditing scope or procedure,  which disagreements,
               if not  resolved to the  satisfaction  of  PricewaterhouseCoopers
               LLP,  would have caused them to make  reference  thereto in their
               report on the financial statements for such years.

          (v)  During the fiscal years ended August 31, 1998 and August 31, 1999
               and through March 28, 2000, there have been no reportable  events
               (as   defined  in   Regulation   S-K  Item   304(a)(1)(v))   with
               PricewaterhouseCoopers LLP.

          (vi) PricewaterhouseCoopers  LLP  furnished  the Company with a letter
               addressed  to the SEC  stating  that it  agrees  with  the  above
               statements. A copy of such letter, dated March 31, 2000, is filed
               as an  Exhibit  16 to the  Company's  Current  Report on Form 8-K
               filed on March 31, 2000.



                                       11



     (b)  New Independent Accountants

          (i)  The Company  engaged Arthur  Andersen LLP as its new  independent
               accountants  as of March 28,  2000.  During  the two most  recent
               fiscal years prior to retaining Arthur Andersen,  LLP and through
               March  28,  2000,  the  Company  had not  consulted  with  Arthur
               Andersen  LLP  regarding  (1)  the   application   of  accounting
               principles  to  a  specific  transaction,   either  completed  or
               proposed, or the type of audit opinion that might be rendered; or
               (2) the matter of a  disagreement  or  reportable  event with the
               former auditor (as described in Regulation S-K Item 304(a)(2)).



                                       12



                                    PART III

Item 10. Directors and Executive Officers

     Set forth below are the names,  ages (as of March 31, 2001),  positions and
offices held and a brief description of the business  experience during the past
five years of the directors and executive officers of the Company.

     Stacey H.  Davis (age 38) has served as a  director  of the  Company  since
February 23, 2001.  Ms. Davis is currently  the  President  and Chief  Executive
Officer of the Fannie Mae Foundation.  Prior to her appointment as President and
Chief Executive Officer with the Fannie Mae Foundation, Ms. Davis served as vice
president for Housing and Community  Development in the Fannie Mae  Foundation's
Southeastern  Regional Office.  She was also a public finance  investment banker
for five  years in New  York and  Atlanta.  While  in  Atlanta,  she  served  as
treasurer  and chair of the Finance  Committee  for the  Fulton-Dekalb  Hospital
Authority,  and on the Atlanta Urban League,  Research Atlanta,  and the Herndon
Foundation  Boards.  She currently  serves on the Policy  Advisory  Board of the
Joint  Center  for  Housing  Studies at  Harvard  University,  Woman's in Street
Village,  Woman's  Policy  Inc.,  the Museum of African  Art and the  Washington
Ballet.

     Henk H. Evers (age 42) has served as President and Chief Operating  Officer
of the Company  since  January  11, 2000 and as a director of the Company  since
February  3,  2000.  Since  January  1999,  Mr.  Evers  has  served as the Chief
Executive Officer of Fountainhead Development Corp., Inc. ("Fountainhead"). From
November  1994 until  January  1999,  Mr.  Evers was the General  Manager of the
Chateau Elan Winery and Resort, where he was in charge of developing the Chateau
Elan brand name and  properties  in Georgia,  California,  Florida and Scotland.
Prior to that,  Mr. Evers was a member of the  executive  committee  for various
Marriott International properties for approximately 13 years.

     Luther A.  Henderson  (age 80) has been a director of the Company since its
formation  in 1985.  From 1983 to 1985,  Mr.  Henderson  served as a director of
CMEI, Inc., the Company's  predecessor.  From 1980 to 1993, Mr. Henderson served
as a director of Pier 1 Imports Inc., a commercial  retailer.  Mr.  Henderson is
also a member  of the Board of  Directors  of  Beeba's  Creations,  Inc.  and is
President of Pirvest, Inc.

     Sheldon E. Misher  (age 60) has served as  Secretary  of the Company  since
January 11, 2000 and as a director of the Company since February 3, 2000.  Since
May 1999, Mr. Misher has been associated with Commonwealth Associates, a venture
capital and merchant  banking firm located in New York,  New York.  From 1969 to
1999, Mr. Misher practiced law with the firm of Bacher, Tally, Polevoy & Misher,
located in New York, New York, where he was most recently a Senior Partner.

     Donald E.  Panoz  (age 65) has  served as Chief  Executive  Officer  of the
Company  since  January 11, 2000 and as Chairman of the Board since  February 3,
2000.  In 1986,  Mr. Panoz founded  Fountainhead  and has served as its Chairman
since inception. Since



                                       13



July  1999,  Mr.  Panoz  has  served  as  the  Chairman  of  Elan  Motor  Sports
Technologies, Inc., an auto racing design, development and manufacturing company
located in Braselton,  Georgia. Since 1997, Mr. Panoz has served as the Chairman
of Panoz Motor Sports,  a race car  manufacturer and competitor that he founded.
Since 1996, Mr. Panoz has served as the Chairman and Chief Executive  Officer of
L'Auberge  International  Hospitality  Company,  a hotel and  resort  management
company that he co-founded with Nancy C. Panoz.  From 1969 until 1996, Mr. Panoz
served as the Chairman and Chief Executive  Officer of Elan  Corporation  plc, a
leading worldwide  pharmaceutical  research and development company located near
Dublin,  Ireland that he co-founded  with Nancy C. Panoz.  Since 1992, Mr. Panoz
has been a director of Warner  Chilcott  plc, a publicly  traded  pharmaceutical
company  headquartered in Dublin,  Ireland, and served as its Chairman from 1995
to 1998.  Since 1981,  Mr. Panoz has served as the Chairman and Chief  Executive
Officer of Chateau Elan Winery and Resort, a 422-room inn, conference center and
winery located  approximately 40 miles northeast of Atlanta,  Georgia. Mr. Panoz
also serves on the Board of  Directors of the Georgia  Chamber of Commerce.  Mr.
Panoz is married to Nancy C. Panoz.

     Nancy C.  Panoz  (age  64) has  served  as Vice  Chairman  of the  Board of
Directors of the Company since February 3, 2000. Since 1996, Mrs. Panoz has also
served as the Vice Chairman of L'Auberge  International  Hospitality  Company, a
company  that she  co-founded  with her  husband.  In 1989,  Mrs.  Panoz  became
President  of the Chateau Elan Winery and Resort that she founded with Donald E.
Panoz in 1981. In 1985, Mrs. Panoz founded Elan Natural Waters,  Inc., a company
that owns and operates a mineral water bottling plant in  Blairsville,  Georgia,
and has served as its  President and Chairman  since  inception.  In 1985,  Mrs.
Panoz  founded Nanco  Holdings,  Inc.,  an  investment  and real estate  holding
company.  In 1969, Mrs. Panoz  co-founded Elan Corporation with Donald E. Panoz,
and served as Elan's  Managing  Director from 1977 to 1983 and its Vice Chairman
from 1983 to 1995.  Mrs.  Panoz  currently  serves on the board of  directors of
numerous non-profit organizations, including the Atlanta Convention and Visitors
Bureau, the Georgia Chamber of Commerce and the Gwinnett  Foundation,  Inc. Mrs.
Panoz is married to Donald E. Panoz.

     Anthony  Mastandrea  (age 35) is a director of the Company.  Since December
1998,  Mr.  Mastandrea  has been the Chief  Financial  Officer and a director of
Fountainhead  Holdings,  Ltd. From May 1994 until November 1998, Mr.  Mastandrea
was the Controller for  Fountainhead  Development  Corp.,  Inc. Prior to joining
Fountainhead  Development  Corp.,  Inc., Mr.  Mastandrea was a manager with KPMG
Peat Marwick in Atlanta, Georgia and is a Certified Public Accountant.

     With the  exception  of Donald E.  Panoz and Nancy C.  Panoz,  there are no
family  relationships  among any of the  executive  officers or directors of the
Company. Executive officers of the Company are elected or appointed by the Board
and hold office until their  successors are elected or until death,  resignation
or removal.



                                       14



Item 11. Executive Compensation

Compensation of Non-Employee Directors

     During  fiscal year ending March 31, 2001,  directors who were not officers
of the Company  received a retainer of $13,200 plus $800 for each Board  meeting
attended. All directors were reimbursed for expenses incurred in connection with
attending Board and committee meetings.

     On June 13,  2000,  the  Company  issued  non-qualified  stock  options  to
purchase up to 25,000  shares of common stock at an exercise  price of $2.25 per
share to Mr. Misher in  connection  with his serving as a director and Secretary
of the Company.

Executive Compensation

     The following  Summary  Compensation  Table sets forth the compensation for
the past three  fiscal years  awarded or paid by the Company to all  individuals
serving as Chief  Executive  Officer  or  President  of the  Company at any time
during the fiscal year ended March 31, 2001.

Summary Compensation Table

                                   Annual  Compensation
Name and                           Fiscal
Principal Position                  Year      Salary

Henk H. Evers                      2001(2)   $205,000
     President                     2000(1)     75,000

Donald E. Panoz                    2001(2)          0
     Chief Executive Officer       2000(1)          0


- ---------------

(1)  Information  shown is for the seven month period ending March 31, 2000. Mr.
     Evers was  appointed as President  and Chief  Operating  Officer  effective
     January 11, 2000. At the Company's  request,  Fountainhead  paid Mr. Evers'
     salary for the



                                       15



     period  ending  March 31,  2000 as an advance to the  Company.  The Company
     accrued $75,000 in expenses  relating to the advanced  compensation for the
     period  ending March 31,  2000.  Mr. Panoz was  appointed  Chief  Executive
     Officer  of the  Company  on  January  11,  2000.  Mr.  Panoz  received  no
     compensation for serving as Chief Executive  Officer of the Company for the
     period ending March 31, 2000.

(2)  Information shown is for the fiscal year ending March 31, 2001. The Company
     has accrued $221,000 in expenses relating to the advanced  compensation and
     benefits  for the  year  ended  March  31,  2001.  Mr.  Panoz  received  no
     compensation  for serving as Chief Executive  Officer of the Company during
     the fiscal year ended March 31, 2001.  The accrued  expenses  represent Mr.
     Evers' salary of $305,000 and the cost of his and benefits of $16,000, less
     $71,000  allocated to Chateau Elan Georgia in return for services Mr. Evers
     provided to Chateau  Elan Georgia from  September,  2000 through  March 31,
     2001 and $29,000 allocated to Fountainhead in return for services Mr. Evers
     provided to Fountainhead during the fiscal year ended March 31, 2001.

(3)  The amounts shown in this column consist of Company matching  contributions
     on behalf of the named person under the Ridgewood  Hotels Employee  Savings
     Plan.

     On July 1, 2000,  the Company issued stock options to purchase up to 90,000
shares of common  stock at an exercise  price of $2.00 per share to Mr. Evers in
connection with his serving as President of the Company. The options vest over a
four year period at the rate of 25% per year.

Aggregated Stock Option Exercises in Fiscal Year 2001 and Fiscal Year-End Option
Values

     During the fiscal  year ending  March 31,  2001,  no officers  named in the
Summary  Compensation  Table  exercised  any  options.  In  connection  with his
resignation as President and Chief Executive Officer on January 11, 2000 and the
execution  of  a  Consulting  Agreement  between  Mr.  Walden  and  the  Company
(described  below),  Mr. Walden agreed to the cancellation of 150,000 options to
purchase  common stock of the Company.  The Company paid Mr.  Walden  $25,000 as
consideration  for his cancellation of the options.  Mr. Walden currently has no
unexercised options.

Employment and Termination Agreements

     Mr. Walden, the Company's former President and Chief Executive Officer, was
a party  to a  Post-Employment  Consulting  Agreement  with the  Company,  dated
September  4,  1991  and  amended  as  of  August  13,  1998  (the   "Employment
Agreement"), until such agreement was terminated effective January 11, 2000.



                                       16



     On January 11, 2000,  Mr. Walden  entered into a Consulting  Agreement with
the  Company  (the  "Consulting  Agreement").  Pursuant  to  the  terms  of  the
Consulting  Agreement,  Mr.  Walden  served as a consultant to the Company for a
period of six months,  for which he  received a payment of $50,000.  The Company
also agreed to provide Mr. Walden with health insurance  benefits  substantially
similar  to those  offered to  employees  of the  Company  for a period of three
years. In the Consulting  Agreement,  Mr. Walden released all claims against the
Company except with respect to such health  insurance  benefits and compensation
and  terminated  his  Employment  Agreement and  participation  in the Company's
Supplemental  Retirement and Death Benefit Plan (as described below). Mr. Walden
also agreed to the  cancellation  of 150,000 options to purchase common stock of
the Company, for which the Company agreed to pay him $25,000.

Supplemental Retirement and Death Benefit Plan

     The Ridgewood Hotels, Inc.  Supplemental  Retirement and Death Benefit Plan
(the "SERP") was adopted,  effective  January 1, 1987,  to provide  supplemental
retirement  benefits for selected employees of the Company. As of March 31, 2001
no employees of the Company were participating in the SERP.

     Mr.  Walden was the sole  participant  in the SERP until  January 11, 2000,
when he was replaced as an officer of the Company. He subsequently  entered into
a Consulting Agreement with the Company in which he agreed to a full termination
of his rights and benefits under the SERP. In connection therewith,  the Company
agreed to pay Mr. Walden $55,000 per year for a period of 15 years  beginning at
the age of 65 in  accordance  with the terms and  conditions  of the SERP.  Such
annual  payment  represented  a  decrease  in the amount of benefit to which Mr.
Walden would otherwise have been entitled under the SERP.

Item 12. Security Ownership of Certain Beneficial Owners and Management

     The following  table sets forth  information  as of June 30, 2001 regarding
the beneficial  ownership of the capital stock of the Company by (i) each person
who is  currently a director of the  Company;  (ii) each person who is a nominee
for election as a director of the Company;  (iii) each executive  officer of the
Company named in the Summary  Compensation table included elsewhere herein; (iv)
each beneficial owner of more than 5% of the common stock and preferred stock of
the Company; and (v) all directors and executive officers as a group.


                                       17






                                                        Class of           No. of Shares
               Name and Address of                    Shares Bene-          Beneficially       Percentage
              Beneficial Owner (1)                   ficially Owned            Owned            of Class
              --------------------                   --------------            -----            --------
                                                                                       
Fountainhead Development Corp., Inc.                  Common Stock         3,000,000 (2)          77.7%
1394 Broadway Avenue                                    Series A
Braselton, GA 30157                                  Preferred Stock        450,000 (3)          100.0%

Donald E. Panoz +                                     Common Stock        3,000,000 (4)(5)        77.7%
                                                        Series A
                                                     Preferred Stock       450,000 (3)(5)        100.0%

Nancy C. Panoz +                                      Common Stock        3,000,000 (4)(5)        77.7%
                                                        Series A
                                                     Preferred Stock       450,000 (3)(5)        100.0%

Sheldon E. Misher +                                   Common Stock           25,000 (6)            1%

Henk H. Evers + ++                                    Common Stock               0                 0%

Stacey H. Davis +                                     Common Stock               0                 0%

Anthony Mestandrea +                                  Common Stock               0                 0%

Luther A. Henderson +
5608 Malvey Avenue, Suite 104-A
Ft. Worth, TX 76107                                   Common Stock           58,800 (7)           2.3%

All executive officers and directors                  Common Stock        3,083,800 (5)(8)        79.8%
as a group (7 persons)                                  Series A
                                                     Preferred Stock       450,000 (3)(5)        100.0%


- ---------------

+    Director of the Company
++   Executive Officer

(1)  Unless otherwise indicated, the mailing address of each beneficial owner is
     1106 Highway 124, Hoschton, Georgia 30548. Information as to the beneficial
     ownership of common stock has either been furnished to the Company by or on
     behalf of the  indicated  persons or is taken from reports on file with the
     Securities and Exchange Commission.

(2)  Includes (i) 1,350,000 shares of common stock that may be received upon the
     conversion of the preferred shares.

(3)  Fountainhead acquired the preferred stock from ADT Security Services,  Inc.
     ("ADT").  Under the terms of the stock  purchase  agreement with respect to
     the shares, Fountainhead may be required to return the shares to ADT in the
     event that ADT is required by court  order,  in  litigation  pending in the
     Court of Chancery in Delaware involving ADT (see "Legal  Proceedings"),  to
     return the preferred stock to the Company. If, as a result of the return of
     the preferred stock, ADT receives common stock,  Fountainhead has agreed to
     acquire such shares from ADT.


                                       18



(4)  Includes (i) 1,350,000 shares of common stock that may be received upon the
     conversion of the preferred  shares held by  Fountainhead,  (ii)  1,650,000
     shares of common stock held by  Fountainhead,  and (iii)  65,000  shares of
     common stock  underlying an option  granted to  Fountainhead  by Mr. Walden
     that is immediately exercisable.

(5)  Mr.  and  Mrs.  Panoz,   who  are  husband  and  wife,  are  directors  and
     collectively  may be deemed to beneficially  own all of the voting stock of
     Fountainhead  Holdings,  Ltd.  ("Holdings"),  which in turn owns all of the
     voting  stock of  Fountainhead.  Although  they may be  deemed  to meet the
     definition  of  beneficial  ownership  with  respect to the voting stock of
     Holdings,  they have no economic  interest in such  voting  stock.  Because
     these shares of the Company are held of record by Fountainhead, each of Mr.
     and Mrs. Panoz may be deemed to be a beneficial owner of all such shares.

(6)  Represents  25,000  shares  of common  stock  underlying  options  that are
     currently exercisable.

(7)  Includes  18,000  shares  of  common  stock  underlying  options  that  are
     currently exercisable.

(8)  Includes (i) 1,350,000 shares of common stock that may be received upon the
     conversion of the preferred  shares held by  Fountainhead;  and (ii) 43,000
     shares of common stock underlying options that are currently exercisable.

Item 13. Certain Relationships and Related Transactions

     On January 10, 2000, the Company entered into the Management Agreement with
Fountainhead,  pursuant to which  Fountainhead  retained  the Company to perform
management  services at Chateau  Elan Winery and Resort,  one of  Fountainhead's
properties,  for a period of five  years.  In  consideration  of  Fountainhead's
agreement  to enter into the  Management  Agreement  and a payment of $10,000 by
Fountainhead to the Company, the Company issued to Fountainhead 1,000,000 shares
of common stock.  The  determined  market value of the  management  contract was
$2,000,000  at  the  time  of the  transaction.  In  the  Management  Agreement,
Fountainhead  agreed to pay the Company a base management fee equal to 2% of the
gross  revenues  of the  properties  being  managed,  plus an  annual  incentive
management  fee to be  determined  each year based on the  profitability  of the
properties being managed during that year.

     The Management  Agreement has a term of five years,  but is terminable upon
the  transfer by  Fountainhead  of all or a material  portion of the  properties
covered by the management  agreement.  If the management agreement is terminated
upon  such a  transfer  or  upon  the  occurrence  of an  event  of  default  by
Fountainhead,  Fountainhead  shall pay to the Company a portion of the projected
fees owed to the Company under the Agreement, with adjustments based on the term
of the management agreement remaining. In such


                                       19



event, Fountainhead may elect to surrender to the Company shares of common stock
in lieu of a cash payment.

     The Company also manages one other Fountainhead  hotel in Sebring,  Florida
and  received a  development  fee with  respect to  Fountainhead's  resort under
development in St.  Andrews,  Scotland.  The resort opened on June 14, 2001. The
Company  anticipates  receiving a  management  contract to manage the resort but
there are no assurances that it will receive a contract.  See further discussion
below.

     At the request of the Company,  since  January 11, 2000,  Fountainhead  has
paid the salary of the  Company's  President as an advance to the  Company.  The
Company accrued $296,000 in expenses  relating to the advanced  compensation and
benefits. In March 2001, the Company reduced the advanced compensation liability
for the Company's  President by $90,000 by netting accrued development fees owed
to the Company by Fountainhead  for managing their resort in St. Andrews against
this liability.  After reducing the advanced  compensation by $90,000,  there is
$206,000 of accrued liability remaining at March 31, 2001.

     Effective  September,  2000,  the Company's  President has assumed  certain
responsibilities  previously  handled by the  general  manager  of Chateau  Elan
Georgia  and  Chateau  Elan  Georgia  has  agreed  to  assume  $125,000  of  the
President's annual salary of $305,000.  In addition,  the Company's President is
performing  certain  services for  Fountainhead (in addition to the services for
which the Company received a development fee) and, while he continues to perform
such  services,  Fountainhead  has agreed to assume  $50,000 of the  President's
annual  salary.  For the fiscal  year ended March 31,  2001,  the portion of the
President's  salary charged to Chateau Elan Georgia and Fountainhead was $71,000
and $29,000, respectively.

     In the normal  course of its business of managing  hotels,  the Company may
incur various  expenses on behalf of Fountainhead or its  subsidiaries  that the
Company pays and is reimbursed by  Fountainhead  for these  expenditures.  As of
March 31, 2001,  Fountainhead owed the Company  approximately  $402,000 for such
unpaid management fees and expenses.

     The Company has an agreement  with  Chateau Elan Georgia  pursuant to which
Chateau Elan Georgia's Human Resource Director serves part-time as the Company's
Human  Resource  Director in return for which the Company is  responsible  for a
portion of his salary.  For the year ending March 31, 2001, the Company incurred
charges of approximately  $40,000 representing  approximately 30% of his salary.
Chateau  Elan  Georgia  deducts  the  Company's  portion of the salary  from the
monthly management fees Chateau Elan Georgia owed to the Company.

     The  Company  leases its office  space for $1,850 per month from Nanco Co.,
which  is  owned  by  one  of the  Company's  directors.  The  lease  terms  are
month-to-month and at market rates for comparable space.


                                       20




                                     PART IV

Item 14. Exhibits, Financial Statement Schedules, and Reports on Form 8-K

     (a)(1) The following  financial  statements,  together with the  applicable
reports of independent public accountants,  are set forth on pages 15 through 52
of the 2001 Annual Report to Shareholders  and are  incorporated by reference at
Item 8 herein.

     Reports of Independent Public Accountants.

     Consolidated Balance Sheets at March 31, 2001 and 2000.

     Consolidated  Statements of  Operations  for the year ended March 31, 2001,
     the seven  months  ended  March 31, 2000 and 1999  (unaudited)  and for the
     years ended August 31, 1999 and 1998.

     Consolidated  Statements  of  Shareholders'  Investment  for the year ended
     March 31, 2001, for the seven months ended March 31, 2000 and for the years
     ended August 31, 1999 and 1998.

     Consolidated  Statements  of Cash Flows for the year ended March 31,  2001,
     for the seven months ended March 31, 2000 and 1999  (unaudited) and for the
     years ended August 31, 1999 and 1998.

     Notes to Consolidated Financial Statements.

     (a)(2)  The  following  financial  statement  schedule,  together  with the
applicable report of independent public accountants, are filed as a part of this
Report:

                                                             Page Number(s)
                                                             In Form 10-K

Reports of Independent Public Accountants
         on Financial Statement Schedule                      S-1 thru S-2

III - Real Estate and Accumulated Depreciation -
         March 31, 2001                                       S-3 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 set
forth  on  pages  15  through  50 of the  2001  Annual  Report  to  Shareholders
incorporated herein by reference.

     (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.


                                       21




     No  reports  on Form  8-K were  filed  during  the  fourth  quarter  of the
Company's fiscal year ended March 31, 2001.


                                       22



                                   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 HOTELS, INC.


                                          By: /s/ Henk H. Evers
                                              ----------------------------------
                                              Henk H. Evers,
                                              President, Chief Operating Officer

Dated: July 16, 2001

     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/ Peter M. Conboy                         /s/ Anthony Mastandrea
- -------------------------------             ------------------------------------
Peter M. Conboy                             Anthony Mastandrea, Director
Director of Finance and Accounting


                                            /s/ Sheldon E. Misher
- -------------------------------             ------------------------------------
Stacey H. Davis, Director                   Sheldon E. Misher, Director


/s/ Henk H. Evers                           /s/ Donald E. Panoz
- -------------------------------             ------------------------------------
Henk H. Evers, President, Chief             Donald E. Panoz, Director
Operating Officer and Director


                                            /s/ Nancy C. Panoz
- -------------------------------             ------------------------------------
Luther A. Henderson, Director               Nancy C. Panoz, Director


Dated: July 16, 2001


                                       23



                    REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS
                         ON FINANCIAL STATEMENT SCHEDULE



To Ridgewood Hotels, Inc.:

We have audited in accordance with auditing standards  generally accepted in the
United  States the  consolidated  financial  statements  included  in  RIDGEWOOD
HOTELS,  INC.'s annual report to shareholders  incorporated by reference in this
Form 10-K,  and have issued our report  thereon dated July 10, 2001.  Our audits
were made for the purpose of forming an opinion on those  statements  taken as a
whole. The financial  statement  schedule listed in Item 14(a) of this Form 10-K
is the responsibility of the Company's management,  is presented for the purpose
of complying with the Securities and Exchange Commission's rules and is not part
of  the  basic  financial  statements.  This  schedule  as  it  relates  to  the
information  as of March 31,  2001 and for the fiscal  year ended March 31, 2001
and the seven  months  ended March 31, 2000 has been  subjected  to the auditing
procedures  applied in the audits of the basic financial  statements and, in our
opinion,  fairly states in all material  respects the financial data required to
be set forth therein in relation to the basic  financial  statements  taken as a
whole.


ARTHUR ANDERSEN LLP
Atlanta, Georgia
July 10, 2001


                                       S-1



                      Report of Independent Accountants on
                          Financial Statement Schedule



November 17, 1999

To the Board of Directors of Ridgewood Hotels, Inc.

Our audits of the consolidated  financial  statements  referred to in our report
dated November 17, 1999 appearing in the 1999 Annual Report to  Shareholders  of
Ridgewood Hotels, 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 Schedule listed in Item 14(a) of this Schedule
presents  fairly,  in all material  respects,  the information set forth therein
when read in conjunction with the related consolidated financial statements.



PRICEWATERHOUSECOOPERSLLP
Atlanta, Georgia



                                      S-2






                                                                                                                        SCHEDULE III
                                                                                                                         Page 1 of 3

                     RIDGEWOOD HOTELS, INC. AND SUBSIDIARIES
             SCHEDULE III - REAL ESTATE AND ACCUMULATED DEPRECIATION
                                 MARCH 31, 2001
                                 (000's Omitted)


                                                               Cost Capitalized                Gross Amount at Which
                                      Initial Cost               Subsequent to               Carried at March 31, 2001
                                       to Company                 Acquisition                        (A)(B)(D)
                                -------------------------- -------------------------- ----------------------------------------
                                            Building                             Building           Accumu-
                   Encum-                     and                                  and               lated      Date of
                   brances                  Improve-  Improve-  Carrying         Improve-           Deprecia-  Construc-     Date
Description          (E)          Land       ments      ments     Costs    Land    ments    Total    tion (C)    tion      Acquired
- --------------   -----------   ---------   --------- ---------- -------- ------  --------  --------  -------   --------    ---------
                                                                                           
 Land-

   Georgia       $       --   $      58   $    --   $    --   $    --   $    35   $   --   $     35   $   --        --       Dec-75

   Texas                 --       5,338        --         2        --     3,582        2      3,584       --        --       Dec-85

   Florida        1,933,000         516        --        10        --       225       10        235       --        --       Mar-85

   Florida               --          --        --        --        --        --       --         --       --        --       Jul-88

   Arizona        1,933,000         978        --       110        --       445      110        555       --        --       Mar-85

   Ohio                  --       1,006        --       180        --        67       79        146       --        --       Dec-77
                 ----------   ---------   -------   -------   -------   -------   ------   --------   ------

TOTAL            $1,933,000   $   7,896   $    --   $   302   $    --   $ 4,354   $  201   $ 4,555    $   --

                 ==========   =========   =======   =======   =======   =======   ======   ========   ======



                                      S-3



                                                                    SCHEDULE III
                                                                     Page 2 of 3

     (A)  Except as discussed in Note 1 to the "Notes to Consolidated  Financial
          Statements," real estate owned is carried at the lower of cost or fair
          value  less  costs to sell.  At March  31,  2001,  the  amount  of the
          allowance  for possible  losses was  approximately  $3,155,000,  which
          related to land held for sale.

     (B)  Reconciliation of real estate properties (000's omitted):




                    For the
                     Year        For the Seven
                     Ended       Months Ended           For the Year Ended
                    3/31/01         3/31/00           8/31/99        8/31/98
                    -------      --------------       -------        -------
                                                         
Balance,
   Beginning         $8,086         $8,300             $8,735        $9,553
   of period
Additions
  During the
   Period:
Acquisitions             --             --                 --            --
Capitalized              --             13                 65            88
   Costs

Deductions
   during
    the
   period:
Real estate
   sold or
   assets
   retired
   (on which
   financing
   was pro-
   vided by
   the
   Company
    in
    certain
    cases)            3,531            227                500           906
                     ------         ------             ------        ------
Balance,
   end of
   period            $4,555         $8,086             $8,300        $8,753
                     ======         ======             ======        ======



                                       S-4



                                                                    SCHEDULE III
                                                                     Page 3 of 3


     (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 (000's omitted):



                 For the Year    For the Seven Months       For the Year Ended
                 Ended 3/31/01      Ended 3/31/00         8/31/99        8/31/98
                 -------------   --------------------     -------        -------
                                                             
Balance,
  Beginning         $ 1,855             $ 1,781           $ 1,679        $ 1,567
  of period
Additions
  during the
  period                 --                  74               130            139
Depreciation
  associated
  with assets
  sold or retired     1,855                  --               (28)           (27)
                    -------             -------           -------        -------
Balance, end
  of period            $-0-             $ 1,855           $ 1,781          1,679
                    =======             =======           =======        =======


     (D)  The aggregate  cost for federal  income tax purposes is  approximately
          $6,667,000 at March 31, 2001.

     (E)  These  parcels  of land  cross-collateralize  three  promissory  notes
          totaling  $1,933,000 that the Company is obligated to pay by September
          30, 2002 in  conjunction  with the  Company's  ownership of a hotel in
          Louisville, Kentucky.


                                       S-5



                                  EXHIBIT INDEX

Report on Form 10-K for the fiscal year ended March 31, 2001




                                                                          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 to 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 to the Certificate of  Incorporation
           of Ridgewood Properties,  Inc. dated March 30, 1993 (filed as
           an Exhibit to  Registrant's  Form 10-Q for the quarter  ended
           February 28, 1993 and incorporated herein by reference).

3 (g)      Certificate of Amendment to the Certificate of  Incorporation
           of Ridgewood  Properties,  Inc. dated January 26, 1994 (filed
           as Exhibit 3 to Registrant's  Form 10-Q for the quarter ended
           February 28, 1994 and incorporated herein by reference).

3 (h)      Certificate of Amendment to the Certificate of  Incorporation
           of   Ridgewood   Hotels,   Inc.   (filed  as  an  Exhibit  to
           Registrant's  Form 8-K on February 5, 1997, and  incorporated
           herein by reference).



                                       E-1



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)      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).

4 (d)      Notice of Exercise by N.  Russell  Walden  dated  January 31,
           1997  (filed  as an  Exhibit  to  Registrant's  Form  8-K  on
           February 5, 1997, and incorporated herein by reference).

4(e)       Notice of Exercise by Karen S. Hughes dated  January 31,
           1997  (filed as an Exhibit to  Registrant's  Form 8-K on
           February 5, 1997, and incorporated herein by reference).

4(f)       Share  Security  Agreement  between  N.  Russell  Walden  and
           Ridgewood  Properties,  Inc. dated January 31, 1997 (filed as
           an Exhibit to Registrant's  Form 8-K on February 5, 1997, and
           incorporated herein by reference).

4 (g)      Share  Security   Agreement   between  Karen  S.  Hughes  and
           Ridgewood  Properties,  Inc. dated January 31, 1997 (filed as
           an Exhibit to Registrant's  Form 8-K on February 5, 1997, 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.*



                                       E-2


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)     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 (e)     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 (f)     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 (g)     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 (h)     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 (i)     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).


                                       E-3


10 (j)     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 (k)     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 (l)     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 (m)     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 (n)     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 (o)     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 (p)     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).


                                       E-4


10 (q)     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 (r)     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 (s)     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 (t)     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 (u)     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 (v)     Shareholders'  Agreement  by  and  between  Samuel  King  and
           Ridgewood  Properties,  Inc. dated December 1995 (filed as an
           Exhibit to  Registrant's  Form 10-K for the fiscal year ended
           August 31, 1996, and incorporated herein by reference).

10 (w)     Warrants  to  Purchase  Shares of Common  Stock of  Ridgewood
           Properties,  Inc.  issued to Hugh Jones on December  16, 1996
           (filed  as an  Exhibit  to


                                       E-5


           Registrant's  Form 10-Q for the quarter  ended  November  30,
           1996, and incorporated herein by reference).

10 (x)     Promissory  Note  between N.  Russell  Walden  and  Ridgewood
           Properties,  Inc. dated January 31, 1997 (filed as an Exhibit
           to   Registrant's   Form  8-K  on   February   5,   1997  and
           incorporated herein by reference).

10 (y)     Promissory   Note  between  Karen  S.  Hughes  and  Ridgewood
           Properties,  Inc. dated January 31, 1997 (filed as an Exhibit
           to   Registrant's   Form  8-K  on   February   5,   1997  and
           incorporated herein by reference).

10 (z)     Operating  Agreement between Houston Hotel, LLC and Ridgewood
           Hotels,  Inc. effective December 9, 1997 (filed as an Exhibit
           to  Registrant's  Form  10-Q for the  quarter  ended  May 31,
           1998).

10 (aa)    Operating  Agreement  between RW Hurstbourne  Hotel, Inc. and
           RW  Louisville  Hotel  Investors,  LLC effective May 13, 1998
           (filed  as an  Exhibit  to  Registrant's  Form  10-Q  for the
           quarter ended May 31, 1998).

10 (bb)    Operating   Agreement  between  Ridgewood  Hotels,  Inc.  and
           Louisville  Hotel,  L.P.  effective June 5, 1998 (filed as an
           Exhibit to  Registrant's  Form 10-Q for the quarter ended May
           31, 1998).

10 (cc)    Amendment  No.  1  to  Post-Employment  Consulting  Agreement
           between  Ridgewood  Hotels,  Inc. and N. Russell Walden dated
           August 13,  1998  (filed as an Exhibit to  Registrant's  Form
           10-K  for  the  fiscal   year  ended   August  31,  1998  and
           incorporated herein by reference).

10 (dd)    Amendment  No.  1  to  Post-Employment  Consulting  Agreement
           between  Ridgewood  Hotels,  Inc.  and Byron T. Cooper  dated
           August 18,  1998  (filed as an Exhibit to  Registrant's  Form
           10-K  for  the  fiscal   year  ended   August  31,  1998  and
           incorporated herein by reference).


                                       E-6


10 (ee)    Amendment  No.  1  to  Post-Employment  Consulting  Agreement
           between  Ridgewood  Hotels,  Inc.  and Karen S. Hughes  dated
           August 13,  1998  (filed as an Exhibit to  Registrant's  Form
           10-K  for  the  fiscal   year  ended   August  31,  1998  and
           incorporated herein by reference).

10 (ff)    First  Amendment to Operating  Agreement of  Louisville,  LLC
           dated   September   30,   1999   (filed  as  an   Exhibit  to
           Registrant's  Form 10-K for the fiscal year ended  August 31,
           1999 and incorporated herein by reference).

10 (gg)    Secured  Promissory  Note  in the  amount  of  $1,333,000  by
           Ridgewood  Hotels,  Inc.  to  Louisville  Hotel,  L.P.  dated
           September 30, 1999 (filed as an Exhibit to Registrant's  Form
           10-K  for  the  fiscal   year  ended   August  31,  1999  and
           incorporated herein by reference).

10 (hh)    Secured  Promissory  Note (Arizona) in the amount of $300,000
           by Ridgewood  Hotels,  Inc. to Louisville  Hotel,  L.P. dated
           September 30, 1999 (filed as an Exhibit to Registrant's  Form
           10-K  for  the  fiscal   year  ended   August  31,  1999  and
           incorporated herein by reference).

10 (ii)    Secured  Promissory  Note (Florida) in the amount of $300,000
           by Ridgewood  Hotels,  Inc. to Louisville  Hotel,  L.P. dated
           September 30, 1999 (filed as an Exhibit to Registrant's  Form
           10-K  for  the  fiscal   year  ended   August  31,  1999  and
           incorporated herein by reference).

10 (jj)    Management Agreement between Fountainhead  Development Corp.,
           Inc.,  as Owner,  and  Ridgewood  Hotels,  Inc.,  as Manager,
           dated  January 10, 2000 (filed as an Exhibit to  Registrant's
           Form 8K on  January  11,  2000  and  incorporated  herein  by
           reference).

10 (kk)    Agreement between  Fountainhead  Development  Corp., Inc. and
           Ridgewood  Hotels,  Inc.  dated January 10, 2000 (filed as an
           Exhibit  to  Registrant's  Form 8K on  January  11,  2000 and
           incorporated herein by reference).


                                       E-7



10 (ll)    Assignment and Assumption  Agreement dated as of April,  2001
           between RW Hotel  Investment  Associates,  LLC and  Ridgewood
           Georgia,  Inc. (filed as an Exhibit to  Registrant's  Form 8K
           on July 2, 2001

10 (mm)    Contract for the  Purchase  and Sale of Property  dated June,
           1999 between the Company,  Ridgewood  Orlando,  Inc., Fulgent
           Street Motel & Hotel,  Inc. and Brokers Title,  LLC (filed as
           an Exhibit to Registrant's Form 8K on July 2, 2001

10 (nn)    Reinstatement  of and Second  Amendment  to Contract  for the
           Purchase  and Sale of  Property  Dated  January  24th,  2000.
           (filed as an Exhibit to Registrant's Form 8K on July 2, 2001)

13         2001 Annual Report to Shareholders.

16         Letter  to  the  Securities  and  Exchange   Commission  from
           PricewaterhouseCoopers   LLP   (filed   as  an   Exhibit   to
           Registrant's Form 8K on March 28, 2000).

21         Subsidiaries of Registrant.

23.1       Consent of Arthur Andersen LLP.

23.2       Consent of PricewaterhouseCoopers, LLP.

99 (a)     Opinion of the Court of  Chancery  of the State of  Delaware,
           New Castle County,  in  Strassburger  v. Early,  et al., C.A.
           1427 (filed as an Exhibit to Registrant's  Form 8K on January
           24, 2000 and incorporated herein by reference).

99 (b)     Motion of Triton  Defendants for a New Trial in  Strassburger
           v. Early,  et al. (filed as an Exhibit to  Registrant's  Form
           8K on January 24, 2000 and incorporated herein by reference).

99 (c)     Motion for a New Trial of, In the Alternative,  to Reopen the
           Record  to Allow  for the  Introduction  of Newly  Discovered
           Evidence  in  Strassburger  v.  Early,  et al.  (filed  as an
           Exhibit  to  Registrant's  Form 8K on  January  24,  2000 and
           incorporated herein by reference).


                                       E-8



- ---------------

* 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.


                                       E-9