1 SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO. ) Filed by the Registrant /X/ Filed by a Party other than the Registrant / / Check the appropriate box: / / Preliminary Proxy Statement / / Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) /X/ Definitive Proxy Statement / / Definitive Additional Materials / / Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12 MIDLAND FINANCIAL GROUP, INC - - -------------------------------------------------------------------------------- (Name of Registrant as Specified In Its Charter) - - -------------------------------------------------------------------------------- (Name of Person(s) Filing Proxy Statement, if other than the Registrant) Payment of Filing Fee (Check the appropriate box): /X/ $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2) or Item 22(a)(2) of Schedule 14A. / / $500 per each party to the controversy pursuant to Exchange Act Rule 14a-6(i)(3). / / Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11. (1) Title of each class of securities to which transaction applies: (2) Aggregate number of securities to which transaction applies: (3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee is calculated and state how it was determined): (4) Proposed maximum aggregate value of transaction: (5) Total fee paid: / / Fee paid previously with preliminary materials. / / Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing. (1) Amount Previously Paid: (2) Form, Schedule or Registration Statement No.: (3) Filing Party: (4) Date Filed: 2 MIDLAND FINANCIAL GROUP, INC. 825 CROSSOVER LANE, SUITE 112 MEMPHIS, TENNESSEE 38117 (901) 680-9100 ------------------------------------------------- NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON OCTOBER 25, 1996 ------------------------- TO THE STOCKHOLDERS OF MIDLAND FINANCIAL GROUP, INC. Notice is hereby given that the Annual Meeting of Stockholders of Midland Financial Group, Inc. will be held at The Racquet Club of Memphis, 5111 Sanderlin Avenue, Memphis, Tennessee, 38117, on October 25, 1996 at 9:00 A.M. local time, for the following purposes: 1. To elect seven members of the Board of Directors, each to serve until the next Annual Meeting or until their successors are duly elected and qualified; 2. To ratify the appointment of independent public accountants for the fiscal year ending December 31, 1996; and 3. To transact such other business as may properly come before the meeting or any adjournments thereof. The accompanying Proxy Statement contains further information with respect to these matters. Stockholders of record at the close of business on August 28, 1996 are entitled to notice of and to vote at the Annual Meeting. WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, YOU ARE REQUESTED TO COMPLETE, DATE, SIGN AND RETURN THE ENCLOSED PROXY IN THE ENCLOSED ENVELOPE. NO POSTAGE IS REQUIRED FOR MAILING IN THE UNITED STATES. By Order of the Board of Directors: Elena Barham, Secretary September 25, 1996 3 MIDLAND FINANCIAL GROUP, INC. 825 CROSSOVER LANE, SUITE 112 MEMPHIS, TENNESSEE 38117 (901) 680-9100 ------------------------------------------------------------------ PROXY STATEMENT FOR ANNUAL MEETING OF STOCKHOLDERS, OCTOBER 25, 1996 This Proxy Statement is furnished in connection with the solicitation of proxies by the Board of Directors of Midland Financial Group, Inc. (the "Company") for use at its Annual Meeting of Stockholders ("the Annual Meeting") to be held on October 25, 1996 at the Racquet Club of Memphis, 5111 Sanderlin Avenue, Memphis, Tennessee and any adjournments thereof. Common shares represented at the meeting by the enclosed Proxy will be voted in accordance with any directions noted thereon. If no directions are given, proxies will be voted for the election of the nominees named herein as directors, and for the ratification of the appointment of independent public accountants. A stockholder giving a Proxy may revoke it before it is voted by giving written notice of such revocation to the Secretary of the Company. Attendance at the meeting by a stockholder who has given a Proxy will not have the effect of revoking a Proxy previously given unless the stockholder gives such written notice of revocation to the Secretary before the Proxy is voted. This Proxy Statement and the accompanying form of proxy were mailed on or about September 25, 1996 to all stockholders of record as of the close of business on August 28, 1996. As of August 28, 1996, the Company had outstanding and entitled to vote at the Annual Meeting 5,546,522 common shares, no par value ("Common Shares"). Each Common Share is entitled to one vote and only holders of record of Common Shares as of the close of business on August 28, 1996 will be entitled to vote at the meeting. The presence in person or by proxy of the holders of a majority of the issued and outstanding Common Shares entitled to vote at the Annual Meeting is necessary to constitute a quorum. Each nominee for director must receive the vote of a majority of the Common Shares voted with respect to his election in order to be elected. The appointment of independent public accountants and any other matters which may properly come before the meeting must be approved by a majority of the Common Shares voted on such matter. 1 4 OWNERSHIP OF COMMON SHARES BY PRINCIPAL STOCKHOLDERS AND MANAGEMENT To the best knowledge of the Company, based on information filed with the Securities and Exchange Commission and the Company's stock records, the following table sets forth, as of August 28, 1996 the number of Common Shares beneficially owned by (i) each person who beneficially owns more than 5% of the Common Shares, (ii) directors and persons nominated to become directors of the Company and executive officers, and (iii) directors and executive officers as a group. Name and Address Amount and Nature Percent of Beneficial Owner of Beneficially Owned (1) of Class ------------------- ------------------------- -------- (i) MARCo Holdings, L.P. (2) C/O Michael A. Robinson One Commerce Square, Suite 1700 Memphis, Tennessee 512,448 9.1 Fenimore Asset Management, Inc. 118 N. Grand Street, Box 310 Cobleskill, New York, 10243 451,150 8.4 John J. Shea, Jr., M.D. (3) 330,777 5.9 Philip R. Zanone (4)(5) 443,353 7.9 (ii) John J. Shea, Jr., M.D. (3) 330,777 5.9 Philip R. Zanone (4)(5) 443,353 7.9 Joseph W. McLeary (5)(6) 180,265 3.2 J. Shea Leatherman (7) 164,038 3.0 Elena Barham (5) 71,977 1.3 James E. Farmer (5) 68,330 1.2 Sidney A. Stewart (5) 21,650 * F. Ross Johnson (8) 38,200 * Carlos H. Cantu (5) 15,000 Theodore J. Bender, III (10) 14,000 * (iii) All Directors and Executive Officers as a Group (10 persons) 1,347,590 23.3 ______________________ * Less than one percent (1) The numbers shown include the shares that are not currently outstanding but which certain stockholders are entitled to acquire or will be entitled to acquire within sixty (60) days. Such shares are deemed to be outstanding for the purpose of computing the percentage of outstanding Common Shares owned by the particular stockholder and by the group, but are not deemed to be outstanding for the purpose of computing the percentage of ownership of any other person. (2) Includes 102,630 shares directly owned by MARCo Holdings, L.P. and 84,000 shares that Michael A. Robinson may acquire by exercise of warrants. Also includes 130,000 shares owned by Charles P. and Anne W. Brown; 45,818 shares owned by C.P. Brown Family Trust; 108,000 owned by Thomas W. Barbara D. Staed; and 14,000 shares owned by each of Blaine Brantly Staed Irrevocable Trust; Leslie Shelton Staed Irrevocable Trust and Whitney Egan Staed Irrevocable Trust. 2 5 (3) Dr. Shea's address is Shea Clinic, 6133 Poplar Pike, P.O. Box 17987, Memphis, Tennessee 38187-0987. (4) Includes 55,734 shares owned by his wife, Irwin L. Zanone, as to which Mr. Zanone disclaims beneficial ownership; includes 45,700 shares issuable upon the exercise of options granted under Midland's stock option plans; excludes options to purchase 17,500 shares which are not exercisable within the next 60 days. (5) The address of each of the Company's officers and of Messrs. Cantu and Stewart is Midland Financial Group, Inc., 825 Crossover Lane, Suite 112, Memphis, Tennessee 38117. (6) Includes 1,000 shares owned by his wife, Joyce C. McLeary; 44,904 shares owned by McLeary Financial Group, L.P., of which Mr. McLeary is a limited partner; 45,700 shares issuable upon the exercise of stock options granted under Midland stock option plans; excludes options to purchase 17,500 shares that are not exercisable within the next 60 days. (7) Mr. Leatherman's address is Route 1, Box 193, Robinsonville, Mississippi 38664. (8) Mr. Johnson's address is 2660 Peachtree Street, N.W., Atlanta, Georgia 30305. Mr. Johnson's ownership includes 2,000 shares owned by his wife, Laurie Johnson, for which he disclaims beneficial ownership. (9) Mr. Bender's address is 3541 Ridgewood Road, Atlanta, Georgia 30327. ----------------------------------------------- PROPOSAL NO. 1. ELECTION OF DIRECTORS PROXIES IN THE ACCOMPANYING FORM WILL BE VOTED AT THE MEETING IN FAVOR OF THE ELECTION AS DIRECTORS OF THE NOMINEES NAMED BELOW, UNLESS AUTHORITY TO DO SO IS SPECIFICALLY WITHHELD. Pursuant to the Company's Bylaws, each member of the Board of Directors is elected to a term of one year or until his successor is elected. At each annual meeting of stockholders, successors to directors whose terms expire at the meeting shall be elected for one-year terms. Seven (7) directors are to be elected at this Annual Meeting to hold office for a term of one year expiring at the 1997 Annual Meeting of Stockholders, or until successors shall have been elected. The Board of Directors has no reason to believe that any of the following nominees named will be unavailable, or if elected, will decline to serve. If some unexpected occurrence should, in the judgment of the Board of Directors, make necessary a substitution of some other person for any nominee, the shares represented by proxies will be voted for such other person as the Board of Directors may select. Certain information is given below for each nominee for director. All of the nominees are presently directors and were previously elected by stockholders. 3 6 NOMINEES FOR DIRECTOR NAME OF NOMINEE OFFICES HELD WITH COMPANY (YEAR FIRST ELECTED PRINCIPAL OCCUPATION A DIRECTOR) FOR PAST FIVE YEARS ----------- ------------------- Theodore J. Bender, III (1993) Mr. Bender, 48, is a partner with Croft & Bender, LLC, a securities and investment banking firm formed in 1996. He served in various investment banking capacities from 1976 until 1996 with The Robinson-Humphrey Company, Inc. F. Ross Johnson (1995) Mr. Johnson, 64, has been the Chairman and Chief Executive Officer of RJM Group, an international management and advisory firm since 1989. Prior to that Mr. Johnson served as Chairman and Chief Executive Officer of RJR Nabisco. He serves on the boards of three public companies, American Express Company, Archer Daniels Midland Company and National Service Industries, as well as Canadian-based firms, Noma Industries, Power Corporation, Black & McDonald and Bionaire. Shea Leatherman (1987) Mr. Leatherman, 44, has been President of Grant & Leatherman, Inc., a farm management company, and the General Manager of Riverfield Farms, a substantial farming interest located in Mississippi, for more than five years. Joseph W. McLeary (1987) Mr. McLeary, 56, is the Chairman of the Board and Chief Executive Officer and has served in these capacities since 1987. John J. Shea., M.D. (1987) Dr. Shea, 71, has been the President and a physician at Shea Clinic Corporation for more than five years. Sidney A. Stewart, Jr. (1992) Mr. Stewart, 69, retired from Sedgwick James, Inc., an international insurance agency/brokerage firm, in 1990 after serving as Vice Chairman since 1986. Mr. Stewart was Chairman and Chief Executive Officer of the Crump Companies, Inc. from 1981 to 1986. Mr. Stewart serves as a director of National Commerce Bancshares Corporation, a public company. Philip R. Zanone (1987) Mr. Zanone, 54, is the Vice-Chairman and Chief Investment Officer of the Company. He served as President of the Company from 1987 until 1993. Mr. Zanone is a director of Cooper Communities, Inc. Mr. Zanone and Mr. Leatherman are brothers-in-law. Dr Shea is the uncle of Mr. Leatherman and of Mr. Leatherman's sister, who is the wife of Mr. Zanone. Mr. Johnson's son is the husband of Mr. Zanone's daughter. THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE FOR THE ELECTION, AS DIRECTORS, OF EACH OF THE SEVEN INDIVIDUALS LISTED. 4 7 BOARD OF DIRECTORS AND COMMITTEES BOARD MEETINGS AND ATTENDANCE OF DIRECTORS The Board of Directors held eight meetings in 1995. All directors attended at least 75% of the aggregate of (i) the total number of meetings of the Board of Directors held while they were members, and (ii) the total number of meetings held by all Committees of the Board on which they served as members. COMMITTEES OF THE BOARD OF DIRECTORS The Board of Directors has six (6) committees: Executive Committee, Investment Committee, Audit Committee, Nominating Committee, Compensation Committee and Stock Option Committee. Executive Committee. The members of the Executive Committee are Messrs. McLeary, Zanone, Bender and Johnson. This Committee, which held seven (7) meetings in 1995, is responsible for exercising the powers of the Board of Directors in the management of the business and affairs of the Company. Investment Committee. The members of the Investment Committee are Messrs. McLeary and Zanone. This Committee, which held six (6) meetings in 1995, reviews and recommends to the Board policies and actions relating to the Company's investment portfolio. Audit Committee. The members of the Audit Committee are Messrs. Leatherman, Cantu, and Bender. This Committee recommends to the Board the engagement of independent public accountants; reviews the professional services to be rendered by the independent accountants, the scope of their audit, their fees and the results of their engagement; and oversees compliance with the Company's standards of conduct and policies. This Committee held two (2) meetings in 1995. Nominating Committee. The members of the Nominating Committee are Messrs. McLeary and Bender and Dr. Shea. This committee, which held one (1) meeting in 1995, recommends candidates for officer and director positions of the Company to the Board and stockholders. Compensation Committee. The members of the Compensation Committee are Messrs. Stewart, Leatherman and Johnson. This Committee, which held four (4) meetings in 1995, is responsible for approving, administering, or recommending to the Board, compensation, stock and benefit programs and plans for employees of the Company, except for administration of the Company's 1989 Incentive Stock Option Plan and 1992 Long-Term Incentive Plan. Stock Option Committee. The members of the Stock Option Committee are Messrs. Leatherman and Stewart. This Committee, which held two (2) meetings in 1995, is responsible for administering the Company's stock-based plans. COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION The Compensation Committee of the Board of Directors (the "Committee") is composed entirely of independent outside directors. Decisions on compensation of the Company's executives generally are made by the Committee and are reviewed by the full Board (except for decisions about awards under the Company's stock-based compensation plans, which are made solely by an independent committee in order to satisfy Rule 16b-3 under the Securities Exchange Act of 1934). Set forth below is a report submitted by the Committee addressing the Company's compensation policies for 1995 as they affected Joseph W. McLeary, the Company's Chairman of the Board and Chief Executive Officer, Philip R. Zanone, the Company's Vice-Chairman and Chief Investment Officer, Charles H. Gray, III, the Company's President and Chief Operating Officer (since deceased), Elena Barham, the Company's Senior Vice President, Chief Financial Officer and Secretary, and James E. Farmer, the Company's Vice President of Underwriting and Assistant Secretary (collectively, the "Named Officers"). 5 8 The Compensation Committee and the management of the Company are committed to the principle that pay should be commensurate with performance and attainment of predetermined financial and strategic objectives. The base salaries of the Company's executives are contained in long-term employment agreements, but are reviewed each year by the Committee. Through 1994, the Company relied to a large degree on annual incentive programs to motivate the Named Officers to perform to the full extent of their abilities for the benefit of the Company's shareholders and compensated the Named Officers through fixed base salaries somewhat below competitive amounts paid to senior managers in comparable positions along with incentive compensation. During 1995, the Committee reconsidered this philosophy, with these conclusions: (1) Measuring and rewarding the Named Officers based on the short-term annual performance of the Company is inconsistent with the major objective, namely; building long-term shareholder value. (2) Annual compensation should represent the appropriate level for Named Officers that competitively compensates then for their performance. (3) Long-term compensation in the form of stock options should make up a major share of executive compensation and as a result integrate the rewards to the executive at the same time as the shareholder receives appreciation. Importantly, the appreciation is identical between the Named Officers and the shareholders of the Company. There is no incentive payment until the shareholders get stock appreciation. The Committee recommended that future stock options have five-year terms, rather than the current 10 years to tighten the focus and to produce improved shareholder value. The compensation program recommended for the Named Officers was intended to accomplish the following: (1) Ensure that the Named Officers are properly and competitively compensated for their performance. (2) Ensure that their incentives are simple and straightforward and identical to that of the shareholders they serve. (3) Ensure that their focus is on the long-term growth in "shareholder value" and that they are not forced to be distracted by short-term situations that an annual incentive system generates. The Committee negotiated new contracts for the Named Officers including five-year terms for each of Messrs. Gray and Farmer and Ms. Barham and four-year terms for Messrs. McLeary and Zanone. In addition, the Named Officers were awarded five-year stock options during 1995 by the Stock Option Committee. July 5, 1995 COMPENSATION COMMITTEE J. Shea Leatherman, Chairman Sidney A. Stewart, Jr. F. Ross Johnson COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION Messrs. Leatherman, Stewart and Johnson, all of whom are non-employee directors, served as members of the Compensation Committee during 1995. There were no compensation committee interlocks in 1995, and no insider participated in decisions related to his compensation. 6 9 STOCK PRICE PERFORMANCE MIDLAND FINANCIAL GROUP, INC. TOTAL RETURN PERFORMANCE Nasdaq Nasdaq Midland Stock Insurance Financial Market Stocks Group, Inc. ----------------------------------- 12/10/92 10,000 10,000 10,000 12/31/92 10,268 10,365 14,464 12/31/93 11,787 11,086 14,464 12/30/94 11,522 10,433 10,558 12/29/95 16,281 14,823 8,797 SUMMARY COMPENSATION TABLE The following table sets forth the annual and long-term compensation for services in all capacities to the Company for 1995, 1994 and 1993 of those persons who were at December 31, 1995, (i) the Chief Executive Officer and (ii) the other four most highly compensated executive officers of the Company (the "Named Officers"). Long Term Annual Compensation (1) Compensation ------------------------------ ------------ Options All Other Name and Salary Bonus Awards Compensation Principal Position Year $ $ # $ (2) - - ------------------ ---- ------- ------ ------- --------- Joseph W. McLeary, 1995 250,000 40,000 15,000 5,500 Chairman of the Board and 1994 150,000 -0- 5,000 15,312 Chief Executive Officer 1993 100,000 62,500 25,000 3,672 Philip R. Zanone, 1995 250,000 40,000 15,000 5,500 Vice Chairman and 1994 150,000 -0- 5,000 17,432 Chief Investment Officer 1993 100,000 62,500 25,000 2,500 Charles H. Gray, III,(3) 1995 450,000 80,000 30,000 5,500 President 1994 200,000 -0- 10,000 23,578 and Chief Operating Officer 1993 170,000 190,000 50,000 4,250 Elena Barham, 1995 200,000 40,000 12,500 5,500 Senior Vice President, 1994 125,000 -0- 5,000 15,310 Chief Financial Officer 1993 76,000 55,000 20,000 3,650 and Secretary James E. Farmer, 1995 200,000 40,000 12,500 5,500 Vice President-Underwriting 1994 105,000 -0- 5,000 10,431 and Asst. Secretary 1993 75,000 55,000 20,000 2,875 (1) Compensation deferred at election of executive includable in category and year earned. (2) includes the matching contributions to the Company's deferred compensation plan as follows for 1995: Mr. McLeary, $12,812, Mr. Zanone, $12,812; Mr. Gray, $18,958; Ms. Barham, $10,810; and Mr. Farmer $9,250; and of contributions to defined contribution plans. (3) Mr. Gray died in July 1996. 7 10 OPTION GRANTS, EXERCISES AND FISCAL YEAR END VALUES No options were granted under the Company's 1989 Incentive Stock Option Plan in 1995; option grants shown below for 1995 were under the Company's 1992 Long-Term Incentive Plan. Shown below is information with respect to the exercised and unexercised options to purchase Common Shares granted in fiscal 1995 and prior years under the 1989 Incentive Stock Option Plan and the 1992 Long-Term Incentive Plan to the Named Officers and held by them at December 31, 1995. OPTION/SAR GRANTS IN LAST FISCAL YEAR INDIVIDUAL GRANTS POTENTIAL REALIZABLE VALUE AT ASSUMED % OF TOTAL ANNUAL RATES OF STOCK PRICE OPTIONS/ OPTIONS/SARS EXERCISE APPRECIATION FOR SARS GRANTED TO OR BASE OPTION TERM GRANTED EMPLOYEES IN PRICE EXPIRATION --------------------- NAME (#) FISCAL YEAR ($/SH) DATE 5% 10% ---- -------- ------------ ------ ---------- ------- -------- Joseph W. McLeary 15,000(1) 13.0 18.75 8/01/00 $ 77,700 $171,750 Philip R. Zanone 15,000(1) 13.0 18.75 8/01/00 $ 77,700 $171,750 Charles H. Gray, III 30,000(1) 26.0 18.75 8/01/00 $155,400 $343,500 Elena Barham 12,500(1) 10.9 18.75 8/01/00 $ 64,750 $148,125 James E. Farmer 12,500(1) 10.9 18.75 8/01/00 $ 64,750 $148,125 (1) Options vest ratably over five years from date of grant. AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION/SAR VALUES NUMBER OF VALUE OF UNEXERCISED UNEXERCISED IN-THE-MONEY OPTIONS/SARS OPTIONS/SARS SHARES ACQUIRED VALUE AT FY-END (#) AT FY END ($) NAME ON EXERCISE (#) REALIZED ($) EXERCISABLE/UNEXERCISABLE EXERCISABLE/UNEXERCISABLE - - ---- --------------- ------------ ------------------------- ------------------------- Joseph W. McLeary 16,800 240,005 45,700/17,500 35,326/-0- Philip R. Zanone 16,800 237,905 45,700/17,500 35,326/-0- Charles H. Gray, III -0- -0- 104,800/27,200 -0-/-0- Elena Barham 2,800 39,718 32,300/15,000 24,668/-0- James E. Farmer 2,800 24,668 29,500/15,000 -0-/-0- Each of Messrs. McLeary, Zanone and Farmer and Ms. Barham is a party to an employment agreement with the Company which was renegotiated effective January 1, 1995, and is for a term expiring in December 1998 for Messrs. McLeary and Zanone and 1999 for Ms. Barham and Mr. Farmer, unless terminated sooner in accordance with the provisions of such agreements. In addition, the employment agreements, as amended, provide for minimum annual base salaries as follows: Mr. McLeary-$250,000; Mr. Zanone-$250,000; Ms. Barham-$200,000; and Mr. Farmer-$200,000. If an employment agreement were terminated other than for cause, the Company is required to pay such individual an amount equal to one year's base salary as a severance payment and continue benefits for two years after termination. The foregoing employment agreements contain certain noncompetition covenants pursuant to which, for a period of one year after termination of employment, Ms. Barham and Mr. Farmer agree not to solicit customers or employees or to disclose confidential information of the Company and each of Messrs. McLeary and Zanone agree, in addition to the foregoing covenants, not to compete in any manner with the Company. Until his death, Mr. Gray was a party to a similar employment agreement. His agreement provided a base salary of $450,000 and his severance compensation was equal to 2 times his base salary in the event of termination other than for cause. 8 11 DIRECTORS' COMPENSATION Independent directors of the Company receive an annual fee of $30,000, plus travel expenses incurred to attend meetings. Directors who are also officers of the Company do not receive any annual fee for their services as a director. Directors may defer the receipt of all or a portion of their fees under the Company's unfunded deferred compensation program. CERTAIN TRANSACTIONS Messrs. McLeary and Zanone each own 7.8% of the outstanding common stock of NewSouth Capital Management, Inc. ("NewSouth"), the investment advisor for the Company's investment portfolio. At December 31, 1995, the Company's portfolio represented 10% of the assets under management by NewSouth, and in 1995 fees paid by the Company to NewSouth totaled $351,000 and represented 4.6% of all fees received by NewSouth during such period. The Company believes that the amount charged by NewSouth to the Company for investment management services is competitive with fees that are charged by NewSouth and other managers for portfolios of similar size and with similar objectives. The Company may elect to diversify its portfolio management in the future. In the opinion of management, the foregoing transactions with affiliates were made under terms that were no less favorable to the Company than those that could have been obtained from unaffiliated third parties. In the future, the Company will not enter into any transactions with officers, directors, 5% stockholders or affiliates unless the terms are no less favorable to the Company than those that could be obtained from unaffiliated third parties and the transactions are approved by a majority of the Company's directors, including a majority of the disinterested directors. PROPOSAL NO. 2. RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS Subject to ratification by the stockholders at the Annual Meeting, the Board of Directors has appointed KPMG Peat Marwick LLP to serve as the independent public accountants for the Company for its fiscal year ending December 31, 1996. KPMG Peat Marwick LLP has served the Company as its independent public accounting firm since 1991. Representatives of KPMG Peat Marwick LLP are expected to be present at the Annual Meeting, will have the opportunity to make a statement, if they desire to do so, and will be available to respond to appropriate questions. The affirmative vote of the majority of the votes cast by the holders of the Company's Common Shares on this proposal shall constitute ratification of the appointment of KPMG Peat Marwick LLP. THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE RATIFICATION OF THE APPOINTMENT OF KPMG PEAT MARWICK LLP AS INDEPENDENT PUBLIC ACCOUNTANTS FOR 1996. SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE Based solely on review of the copies of reporting forms furnished to the Company, or written representations that no forms are required, the Company believes that during 1995 its officers and directors and 10% stockholders complied with all filing requirements for reporting to the Securities and Exchange Commission their ownership and changes in ownership of Common Shares. 9 12 OTHER MATTERS As of the date of this Proxy Statement, the Board of Directors knows of no matters which will be presented for consideration at the Annual Meeting other than the proposals set forth in this Proxy Statement. If any other matters properly come before the Annual Meeting, it is intended that the persons named in the proxy will act in respect thereof in accordance with their best judgment. STOCKHOLDER PROPOSALS Stockholder proposals intended to be presented at the 1997 Annual Meeting of Stockholders must be received by the Company no later than December 1, 1996 and the proposal must meet certain eligibility requirements of the Securities and Exchange Commission. Proposals may be mailed to the Company, to the attention of the Secretary, 825 Crossover Lane, Suite 112, Memphis, Tennessee 38117. SOLICITATION OF PROXIES AND COST THEREOF The cost of solicitation, which will be undertaken by mail, telephone, telegraph, and personal contact, will be borne by the Company. Expenses of solicitation will include reimbursement to brokerage firms and other custodians, nominees, and fiduciaries for their reasonable expenses in forwarding solicitation material regarding the annual meeting to beneficial owners. The Company's regularly retained investor relations consultant, Corporate Communications, Inc., will assist in the solicitation of proxies from stockholders, and further solicitation may be undertaken by directors, officers and employees of the Company, none of whom will be additionally compensated therefore, but who will be reimbursed for out-of-pocket expenses AVAILABILITY OF ANNUAL REPORT ON FORM 10-K Stockholders may obtain a copy of the Company's Form 10-K as filed with the Securities and Exchange Commission without charge (except for exhibits), by writing to: Secretary, Midland Financial Group, Inc., 825 Crossover Lane, Suite 112, Memphis, Tennessee, 38117. By Order of the Board of Directors: Elena Barham, Secretary September 25, 1996 10 13 APPENDIX A PROXY MIDLAND FINANCIAL GROUP, INC. This proxy is solicited on behalf of the Board of Directors. The undersigned hereby appoints Joseph W. McLeary as Proxy, with the power to appoint his substitute, and hereby authorizes him to represent and vote as designated below, all the shares of Common Stock of Midland Financial Group, Inc. held of record by the undersigned on August 28, 1996 at the annual meeting of the shareholders to be held on October 25, 1996 or any adjournment thereof. 1. ELECTION OF DIRECTORS / /FOR all nominees listed below / /WITHHOLD ALL AUTHORITY (except as marked to the contrary below) to vote for all nominees listed below (INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, STRIKE A LINE THROUGH THE NOMINEE'S NAME ON THE LIST BELOW) Theodore J. Bender, III John J. Shea, Jr., M.D. F. Ross Johnson Joseph W. McLeary J. Shea Leatherman Sidney A. Stewart, Jr. Philip R. Zanone 2. PROPOSAL TO RATIFY THE APPOINTMENT OF KPMG PEAT MARWICK as the independent public accountants of the corporation. / / FOR / / AGAINST / / ABSTAIN 3. In their discretion, the Proxy is authorized to vote upon such other business as may properly come before the meeting. (Continued on other side) (Continued from other side) This proxy, when properly executed will be voted in the manner directed herein by the undersigned stockholder. IF NO ELECTIONS ARE MADE, THE PROXY WILL BE VOTED FOR PROPOSALS 1 AND 2. Please sign exactly as name appears below. When shares are held by joint tenants, both should sign. When signing as attorney, executor, administrator, trustee or guardian, please give full title as such. If a corporation, please sign in full corporate name by President or other authorized officer. If a partnership, please sign in partnership name by authorized person. DATED: 19 ---------------- ---- -------------------------------- Signature -------------------------------- Signature if held jointly PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE.