Back to GetFilings.com




1




SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
FORM 10-K

ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d)
OF THE SECURITIES EXCHANGE ACT OF 1934

For the fiscal year ended December 31, 1999
------------------

Commission file number 33-94694
-----------------

CRIIMI MAE FINANCIAL CORPORATION
-----------------------------------------------------------------
(Exact name of registrant as specified in charter)

Maryland 52-1931369
- ------------------------------------- ----------------------
(State or other jurisdiction of (I.R.S. Employer
incorporation or organization) Identification No.)

11200 Rockville Pike, Rockville, Maryland 20852
- ----------------------------------------- ----------------------
(Address of principal executive offices) (Zip Code)

(301) 816-2300
-----------------------------------------------------------------
(Registrant's telephone number, including area code)

Securities registered pursuant to Section 12(b) of the Act:

NONE
-----------------------------------------------------------------
(Title of Class)

Securities registered pursuant to Section 12(g) of the Act:

NONE
-----------------------------------------------------------------
(Title of class)





Page 1 of 16 pages


2

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]

As of March 30, 2000, 1,000 shares of common stock were outstanding.

DOCUMENTS INCORPORATED BY REFERENCE
- -----------------------------------------------------------------

Form 10-K Parts Document
---------------- ---------

I, II, III and IV Current Reports on Form 8-K filed with
the Commission on January 14, 1999,
February 11, 1999, March 15, 1999,
April 14, 1999, May 15, 1999,
June 15, 1999, July 13, 1999,
August 13, 1999, September 15, 1999,
October 14, 1999, November 10, 1999
and December 10, 1999.






















Page 2


3


CRIIMI MAE FINANCIAL CORPORATION

1999 ANNUAL REPORT ON FORM 10-K


TABLE OF CONTENTS

PART I
------

Page
----

Item 2. Properties........................................ 4
Item 3. Legal Proceedings................................. 4
Item 4. Submission of Matters to a Vote
of Security Holders............................. 4

PART II
-------
Item 5. Market for the Registrant's Common Stock
and Related Stockholder Matters................. 4
Item 9. Changes in and Disagreements with Accountants
on Accounting and Financial Disclosure.......... 4

PART III
--------
Item 13. Certain Relationships and Related
Transactions.................................... 5


PART IV
-------


Item 14. Exhibits, Financial Statement Schedules, and
Reports on Form 8-K............................. 5

Signatures........................................ 6














Page 3


4

PART I


ITEM 2. PROPERTIES

The information required by item 2 is incorporated herein by reference to
the Current Reports on Form 8-K filed with the Commission on January 14, 1999,
February 11, 1999, March 15, 1999, April 14, 1999, May 15, 1999, June 15, 1999,
July 13, 1999, August 13, 1999, September 15, 1999, October 14, 1999, November
10, 1999 and December 10, 1999 and to the Accountant's Report and the Annual
Compliance Statement filed in response to Item 14 of this Form 10-K.

ITEM 3. LEGAL PROCEEDINGS

Not applicable.

ITEM 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS

No matters were submitted to the security holders to be voted on during
the fourth quarter of 1999.

PART II

ITEM 5. MARKET FOR THE REGISTRANT'S COMMON STOCK AND
RELATED STOCKHOLDER MATTERS

The Registrant's 1,000 shares of authorized Common Stock are held by CRIIMI
MAE Inc. (CRIIMI MAE), are not traded and have no trading market.

As of December 31, 1999 Collateralized Mortgage Obligations (Bonds), with a
face value of $119,563,096 and a fair market value of $116,217,626, were
outstanding. The Bonds are held by 23 Bondholders. The Bonds trade on the
over-the-counter market.

Reference is made to the Current Reports on Form 8-K filed with the
Commission on January 14, 1999, February 11, 1999, March 15, 1999, April 14,
1999, May 15, 1999, June 15, 1999, July 13, 1999, August 13, 1999, September 15,
1999, October 14, 1999, November 10, 1999 and December 10, 1999 for information
concerning payments of principal and interest on the Bonds to Bondholders and
dividends paid to CRIIMI MAE as the sole shareholder of the Registrant.

ITEM 9. CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON
ACCOUNTING AND FINANCIAL DISCLOSURE

None.



Page 4


5

PART III

ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

(a) Transactions with management and others.

During 1999, CRIIMI MAE was paid $423,160 by the Registrant for
interest expense due to CRIIMI MAE on the Mortgage Interest Strip
Certificates that were issued in conjunction with the Bonds.

PART IV

ITEM 14. EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND
REPORTS ON FORM 8-K


(c) Exhibits

Sequentially
Exhibit No. Description Numbered Page
---------- ----------- -------------
4. Indenture, dated as of October 1, 1995,
among CRIIMI MAE Financial Corporation
and State Street Bank and Trust Company,
as Trustee. (Incorporated by reference
to Exhibit 2 to the Current Report on
Form 8-K filed with the Commission on
October 24, 1995). --

10.1 Master Servicing Agreement, dated as of
October 11, 1995, among CRIIMI MAE
Financial Corporation, as Issuer, CRIIMI
MAE Services Limited Partnership, as Master
Servicer, State Street Bank and Trust
Company, as Lead, and State Street Bank and
Trust Company, as Trustee. (Incorporated
by reference to Exhibit 3 to the Current
Report on Form 8-K filed with the Commission
on October 24, 1995). --

99.1 Report of Independent Public Accountants on
Applying Agreed-upon procedures.
(filed herewith). 8

99.2 Annual Report for 1999 (filed herewith). 12

99.3 Management's Assertion (filed herewith). 15

99.4 Annual Compliance Statement (filed herewith). 16





Page 5


6

SIGNATURES

Pursuant to the requirements of Section 13 or 15(d) of the Securities
Exchange Act of 1934, Registrant has duly caused this Report to be signed on its
behalf by the undersigned, thereunto duly authorized.

CRIIMI MAE FINANCIAL CORPORATION
(Registrant)


March 30, 2000 /s/ William B. Dockser
- ----------------- -----------------------------
DATE William B. Dockser
Chairman of the Board and
Principal Executive Officer
























Page 6


7

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 dates indicated:


March 30, 2000 /s/ William B. Dockser
- --------------------- ----------------------------
DATE William B. Dockser
Chairman of the Board and
Principal Executive Officer



March 30, 2000 /s/ H. William Willoughby
- --------------------- ----------------------------
DATE H. William Willoughby
Director, President and
Secretary



March 30, 2000 /s/ Brian Hanson
- --------------------- ----------------------------
DATE Brian Hanson
Senior Vice President



March 30, 2000 /s/ Bruce Lane
- --------------------- ----------------------------
DATE Bruce Lane
Director








Page 7

8


INDEPENDENT PUBLIC ACCOUNTANTS' REPORT ON APPLYING
AGREED-UPON PROCEDURES




CRIIMI MAE Financial Corporation
11200 Rockville Pike
Rockville, MD 20852

State Street Bank and Trust Company
Two International Place
5th Floor
Boston, MA 02110

We have performed the procedures enumerated below, which were agreed to by
CRIIMI MAE Financial Corporation (the "Issuer") and State Street Bank and Trust
Company (collectively, the "Specified Users"), solely to assist you in
evaluating the Issuer's compliance, as set forth in the accompanying management
assertion, with the Indenture agreement among CRIIMI MAE Financial Corporation
as Issuer and State Street Bank and Trust Company as Trustee dated October 1,
1995 and the accuracy of the Issuer's records for the year ended December 31,
1999. This agreed-upon procedures engagement was performed in accordance with
standards established by the American Institute of Certified Public Accountants.
The sufficiency of these procedures is solely the responsibility of the
Specified Users of the report. Consequently, we make no representation regarding
the sufficiency of the procedures described below either for the purpose for
which this report has been requested or for any other purpose. However, it is
our understanding that these procedures are sufficient for your purposes. This
report does not constitute a legal determination as to the Issuer's compliance
with specified requirements.

During our engagement, we were furnished with or referred to the following
documents:

- - The Indenture agreement
- - The Payment Date Statements for each of the months in the year beginning
January 1, 1999 which represent all such Payment Date Statements for the
year ended December 31, 1999, as provided by the Specified Users
- - Collateral information attached to the Payment Date Statements listed above,
as provided by the Specified Users
- - The CRIIMI MAE Financial Corporation, 7% Collateralized Mortgage Obligations,
Annual Report for 1999 (the "Annual Report") as attached to this letter



9

Procedures to Comply with Section 8.4(b) of the Indenture
- ---------------------------------------------------------

We read such provisions of the Indenture agreement as we deemed necessary for
purposes of this letter. We also read each of the Payment Date Statements for
the months listed above and performed the following procedures:

1. We agreed the Scheduled Principal distributions for the
Mortgages and the GNMAs as detailed in the Principal
Distribution Detail table to the collateral information
attached to the Payment Date Statement. We agreed the
Principal Prepayments for the Mortgages and the GNMAs as
detailed in the Principal Distribution Detail table to the
collateral information attached to the Payment Date Statement.
We verified with the Issuer that there were no FHA Insurance
Proceeds or Realized Losses during the period covered by the
Payment Date Statement. We also tested the clerical accuracy
of the Net Principal Distribution.

2. For the Payment Date Statements listed above, we agreed the
Beginning Balance as detailed in the Interest Payable on Bonds
table to the Actual Ending Balance of the bonds detailed in the
prior month's Payment Date Statement. We recalculated the
Interest Payable based on the Beginning Balance and the
Interest Rate on the Bonds of 7%.

We performed the calculations as set forth in this letter in accordance with
Section 8.4(b) of the Indenture. We considered differences of $3.00 or less to
be immaterial and, as such, are not reported as exceptions herein.

No exceptions were found as a result of applying the above procedures, except:

It is noted in step #1 above, that the prepayment amounts detailed in the
collateral information attached to the Payment Date Statements are combined with
the scheduled principal distribution amounts in the Payment Date Statements'
Principal Distribution Detail table. However, we noted total principal
distributions agree.

Procedures Related to the 1999 Annual Report
- --------------------------------------------

1. We read the Annual Report.

2. We tested the Annual Report for mathematical accuracy.

3. We agreed the amounts disclosed for Scheduled Principal, Principal
Prepayments, FHA Insurance Proceeds, Realized Losses and Net
Principal Distribution as stated in the Principal Distribution
Detail table of the Annual Report to the sum of the stated amounts
as detailed in the Payment Date Statements.


10

4. We agreed the amounts disclosed for Interest Amount, Interest
Strip Amount and Net Interest Distribution as stated in the
Interest Distribution Detail table of the Annual Report to the
sum of the stated amounts as detailed in the Payment Date
Statements.

5. We agreed the amounts disclosed for the Beginning Balance, Interest
Rate and Interest Payable as stated in the Interest Payable on the
Bonds table of the Annual Report to amounts detailed in the
applicable Payment Date Statement.

6. We agreed the Actual Beginning Balance, Actual Principal Payable
and the Actual Ending Balance as stated in the Principal Balance of
Collateral table of the Annual Report to the amounts detailed in
the applicable Payment Date Statements or the sum of the stated
amounts as detailed in the Payment Date Statements, as appropriate.

7. We agreed the Beginning Balance, Principal Payable and the Ending
Balance as detailed in the Principal Balance of Bonds table of the
Annual Report to amounts detailed in the applicable Payment Date
Statement.

8. We agreed the Number, Stated Principal Balance and Unpaid Principal
Balance delinquent for One Month, Two Months, Three Months + and
Foreclosures as detailed in the Delinquent Mortgage Loans table of
the Annual Report to the stated amounts in the latest Payment Date
Statement.

9. We agreed the Months Delinquent, Loan Number, Stated Principal
Balance and Status of Foreclosures as detailed in the Delinquent
Mortgage Loans Detail table of the Annual Report to the detail
stated in the latest Payment Date Statement.

10. We agreed the Loan Number, Nature of Liquidation, Final Recovery
Determination, FHA Proceeds and Realized Loss as detailed in the
Liquidation table of the Annual Report to the detail stated in the
latest Payment Date Statement.

11. We agreed the Aggregate P&I Advances, Aggregate unreimbursed P&I
Advances, Interest on P&I Advances Paid to Master Servicer,
Interest accrued on unreimbursed P&I Advances as stated in the P&I
Advances table of the Annual Report to the stated amounts detailed
in the latest Payment Date Statement.


11

12. We agreed the Aggregate Realized Losses incurred as stated in the
Realized Losses table of the Annual Report to the stated amount in
the latest Payment Date Statement.

13. We agreed the Master Servicing Fee and the Trustee Fee detailed in
the Fees table of the Annual Report to the sum of the stated
amounts disclosed in the Payment Date Statements.

We considered differences of $3.00 or less to be immaterial and, as such, are
not reported as exceptions herein. No exceptions were found as a result of
applying the above procedures.

We were not engaged to, and did not, perform an examination, the objective of
which would be the expression of an opinion on management's assertion.
Accordingly, we do not express such an opinion. Had we been engaged to perform
additional procedures, other matters might have come to our attention that
would have been reported to you.

This report is intended solely for the use of the Specified Users and should not
be used by those who have not agreed to the procedures and taken responsibility
for the sufficiency of the procedures for their purposes. However, this report
is a matter of public record and its distribution is not limited.





Vienna, VA
March 22, 2000


12

CRIIMI MAE Financial Corporation
7.00% Collateralized Mortgage Obligations
Annual Report for 1999



Principal Distribution Detail

Scheduled Principal FHA Insurance Realized Net Principal
Principal Prepayments Proceeds Losses Distribution
------------- -------------- ------------- -------- -------------

Mortgages $29,765,180.44 $ 0.00 $ 0.00 $ 0.00 $29,765,180.44
GNMA $ 5,512,553.89 N/A N/A $ 0.00 $ 5,512,553.89
Total $35,277,734.33 $ 0.00 $ 0.00 $ 0.00 $35,277,734.33


Interest Distribution Detail

Interest Interest Strip Net Interest Dist.
Amount Amount Prepayments Includes Prepay Penalty
-------------- ------------- -------------- -----------------------

Mortgages $ 6,402,487.01 $ 423,160.44 $1,120,202.78 $ 7,099,529.35
GNMA $ 5,403,294.15 N/A $ 246,201.82 $ 5,649,495.97
Total $11,805,781.16 $ 423,160.44 $1,366,404.60 $ 12,749,025.32


Interest Payable on Bonds
Additional
Beginning Interest Interest Interest
Balance Rate (Fixed) Payable Payable
--------------- ------------ -------------- -----------

$154,840,830.00 7.00% $ 9,432,838.54 $ 0.00




Balance Information
- -------------------
Principal Balance of Collateral
Actual Beginning Actual Principal Actual Ending
Balance Payable Balance
---------------- ---------------- ---------------

Mortgages $ 92,321,291.14 $ 29,765,180.44 $ 62,556,110.70
GNMA $ 69,391,177.87 $ 5,512,553.89 $ 63,878,623.98
Total $ 161,712,469.01 $ 35,277,734.33 $126,434,734.68

Principal Balance of Bonds
Beginning Principal Ending
Balance Payable Balance
--------------- -------------- ---------------

$154,840,830.00 $35,277,734.33 $119,563,095.67



13

CRIIMI MAE Financial Corporation
7.00% Collateralized Mortgage Obligations
Annual Report for 1999




Delinquency Information
Delinquent Mortgage Loans

One Month Two Months Three Months+ Foreclosures
--------- ---------- ------------- ------------

Number 0 0 0 0
Stated Principal Balance $ 0.00 $ 0.00 $ 0.00 $ 0.00
Unpaid Principal Balance $ 0.00 $ 0.00 $ 0.00 $ 0.00


Delinquent Mortgage Loans Detail

Stated
Months Loan Principal Status of
Delinq. Number Balance Foreclosure
------- ------ --------- -----------

0 0 $ 0.00 N/A

Liquidations

Loan Nature of Final Recovery FHA Realized
Number Liquidation Determination Proceeds Loss
------ ----------- -------------- -------- --------

0 0 0 $ 0.00 $ 0.00




14

CRIIMI MAE Financial Corporation
7.00% Collateralized Mortgage Obligations
Annual Report for 1999

Other Information

P&I Advances

Aggregate P&I Advances $0.00
Aggregate unreimbursed P&I Advances $0.00
Interest on P&I Advances paid to Master Servicer $0.00
Interest accrued on unreimbursed P&I Advances $0.00


Realized Losses

Aggregate Realized Losses incurred $0.00


Fees

Master Trustee
Servicing Fee Fee
------------- ---------

Mortgages $ 37,073.27 $ 6,673.19
GNMA $ 33,739.96 $ 6,070.20
Total $ 70,813.23 $12,743.39





15


MANAGEMENT'S ASSERTION
---------------------------------

March 22, 2000


For the year ended December 31, 1999, the mathematical accuracy of CRIIMI MAE
Financial Corporation's Payment Date Statements provided by State Street Bank
and Trust Company as Trustee is correct. CRIIMI MAE Financial Corporation's 1999
Annual Report is mathematically accurate and the amounts disclosed agree to the
Payment Date Statements. Also, for the same period, CRIIMI MAE Financial
Corporation has complied with the Indenture agreement among CRIIMI MAE Financial
Corporation as Issuer and State Street Bank and Trust Company as Trustee dated
October 1, 1995.


/s/ Brian Hanson
------------------------------
Brian Hanson
Senior Vice President
Mortgage Servicing


/s/ Dawn B. Litterio
------------------------------
Dawn B. Litterio
Vice President
Corporate Controller



16


ANNUAL COMPLIANCE STATEMENT
----------------------------

March 22, 2000




Mr. David Shepherd
State Street Bank and Trust Company
Two International Place
5th Floor
Boston, MA 02110

Dear Mr. Swan:

In accordance with Section 9.9 of the Indenture dated as of October 1,
1995, between CRIIMI MAE Financial Corporation as Issuer and State Street Bank
and Trust Company as Trustee, I certify that review of the activities of the
Issuer for the period January 1, 1999 to December 31, 1999 and of the Issuer's
performance under this Indenture has been made under my supervision. To the best
of my knowledge, based on such review, the Issuer has fulfilled all of its
obligations under this Indenture.

Sincerely,



/s/ Brian Hanson
------------------------------
By: Brian Hanson
Senior Vice President
Mortgage Servicing