CLEVETRUST REALTY INVESTORS
DEF 14A, 1996-01-08
REAL ESTATE INVESTMENT TRUSTS
Previous: CIRCLE FINE ART CORP, 10-K/A, 1996-01-08
Next: HUNTER RESOURCES INC, 8-K/A, 1996-01-08



<PAGE>   1
 
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
 
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549
 
                                  SCHEDULE 14A
                                 (RULE 14a-101)
                    INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
                  PROXY STATEMENT PURSUANT TO SECTION 14(a) OF
                      THE SECURITIES EXCHANGE ACT OF 1934
 
Filed by the registrant  /X/
 
Filed by a party other than the registrant  / /
 
Check the appropriate box:
/ /  Preliminary proxy statement
/X/  Definitive proxy statement
/ /  Definitive additional materials
/ /  Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12
 
                          CLEVETRUST REALTY INVESTORS
                (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)
 
                          CLEVETRUST REALTY INVESTORS
                   (NAME OF PERSON(S) FILING PROXY STATEMENT)
 
Payment of filing fee (Check the appropriate box):
/X/  $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2)
     PREVIOUSLY PAID.
/ /  $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:____________________________________

     (4) Proposed maximum aggregate value of transaction:_______________________
 

/ /  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:____________________________________________________________
 
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
<PAGE>   2
 
                          CLEVETRUST REALTY INVESTORS 
                               2001 CROCKER ROAD
                                   SUITE 400
                              WESTLAKE, OHIO 44145
 


                                                                 January 9, 1996


 
Dear Shareholder:
 
     You are cordially invited to attend the 1996 Annual Meeting of Shareholders
of CleveTrust Realty Investors, which will be held at the Holiday Inn -
Westlake, 1100 Crocker Road, Westlake, Ohio, on Tuesday, February 20, 1996 at
2:00 p.m. (Cleveland Time). The notice of the meeting, proxy statement and proxy
accompany this letter, and you are urged to consider the information therein
carefully.
 
     The Trust's Annual Report to Shareholders for the fiscal year ended
September 30, 1995 is being mailed to you herewith.
 
     We hope you will attend the meeting in person, but we urge you in any event
to complete and return the enclosed proxy, at your earliest convenience, in the
enclosed prepaid envelope.
 
                                              Sincerely yours,
 
                                              John C. Kikol
                                              Chairman &
                                              President
<PAGE>   3
 
                          CLEVETRUST REALTY INVESTORS
                                2001 CROCKER ROAD
                                   SUITE 400
                              WESTLAKE, OHIO 44145
 
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
 
                                                                 January 9, 1996
Dear Shareholder:
 
     Notice is hereby given that the Annual Meeting of Shareholders of
CleveTrust Realty Investors, a Massachusetts voluntary association of the type
generally known as a business trust, will be held at the Holiday Inn - Westlake,
1100 Crocker Road, Westlake, Ohio, on Tuesday, February 20, 1996 at 2:00 p.m.
(Cleveland Time), for the purposes of considering and acting upon:
 
          1. A proposal to elect as Trustees the six nominees named in the
     accompanying Proxy Statement to hold office until the next Annual Meeting
     of Shareholders, or until their successors are elected and qualified; and
 
          2. Such other matters as may properly come before the meeting and any
     adjournment or adjournments thereof.
 
     Shareholders of record at the close of business on December 29, 1995 are
entitled to vote at the meeting and any adjournment or adjournments thereof.
 
                                            By Order of the Board of Trustees
 
                                              RAYMOND C. NOVINC
                                                  Secretary
 
- --------------------------------------------------------------------------------
|  IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED AT THE MEETING. REGARDLESS  |
|  OF WHETHER YOU INTEND TO BE PRESENT, PLEASE SIGN THE ENCLOSED PROXY AND     |
|  SEND IT BY RETURN MAIL IN THE ENCLOSED ENVELOPE, WHICH REQUIRES NO POSTAGE  |
|  IF MAILED IN THE UNITED STATES.                                             |
- --------------------------------------------------------------------------------
<PAGE>   4
 
                          CLEVETRUST REALTY INVESTORS 
                               2001 CROCKER ROAD
                                   SUITE 400
                              WESTLAKE, OHIO 44145
 
                                PROXY STATEMENT
 
                     SOLICITATION AND REVOCATION OF PROXIES
 
     The accompanying proxy is solicited by the Board of Trustees for use at the
Annual Meeting of Shareholders of CleveTrust Realty Investors (the "Trust") to
be held on February 20, 1996 and any adjournment or adjournments thereof. Any
proxy may be revoked by a later proxy, by notice to the Trust in writing, or in
open meeting, without affecting any vote previously taken. This proxy statement,
together with a form of proxy for the meeting, was first mailed to shareholders
on or about January 9, 1996.
 
                      OUTSTANDING SHARES AND VOTING RIGHTS
 
     As of December 29, 1995, the record date for the determination of persons
entitled to vote at the meeting, there were 5,179,143 Shares of Beneficial
Interest outstanding. Each Share of Beneficial Interest is entitled to one vote.
 
            BENEFICIAL OWNERSHIP OF PRINCIPAL HOLDERS AND MANAGEMENT
 
     The following table sets forth, as of December 29, 1995, information
furnished to the Trust with respect to the beneficial ownership of the Trust's
Shares of Beneficial Interest by each shareholder or group of shareholders known
to the Trust to be the beneficial owner of more than five (5%) percent of the
Trust's outstanding Shares of Beneficial Interest, each present Trustee, each
nominee for election as Trustee, each executive officer of the Trust, and all
present Trustees and executive officers of the Trust as a group. Communications
to any or all of the Trustees or officers may be addressed to them in care of
the Trust.
 
                                        1
<PAGE>   5
 
<TABLE>
<CAPTION>
          BENEFICIAL OWNER, TRUSTEE,
         OFFICE OR NUMBER OF PERSONS               NUMBER OF SHARES       PERCENT OF
                   IN GROUP                      BENEFICIALLY OWNED(A)      CLASS
         ---------------------------             ---------------------    ----------
<S>                                              <C>                      <C>
Howard Amster (Beneficial owner and
  Trustee)(b).................................         1,152,180             22.25%

Robert H. Kanner (Beneficial Owner and
  Trustee)(c).................................         1,300,000             25.10

John C. Kikol (Trustee and officer)(d)(e).....           154,479              2.94

Leighton A. Rosenthal (Beneficial owner and
  Trustee)....................................           393,000              7.59

Ludwig Seuffert (Trustee)(f)(d)...............           110,434              2.13

John D. Weil (Beneficial owner and
  Trustee)(g).................................           745,000             14.38

Brian D. Griesinger (Officer)(e)..............            45,500               .87

Raymond C. Novinc (Officer)(e)................            53,045              1.02

Michael R. Thoms (Officer)(d)(e)..............            71,055              1.36

9 present Trustees and officers listed above..         3,994,825(d)          74.13
</TABLE>
 
- ---------------
 
(a) Except as noted, in each case the beneficial owner has sole voting and sole
    investment power.
 
(b) Includes 131,800 Shares of Beneficial Interest held by Tamra F. Gould (Mr.
    Amster's wife) in which Mr. Amster disclaims any beneficial interest.
    Excludes 27,600 Shares of Beneficial Interest held by Sonia Amster (Mr.
    Amster's mother) in which Mr. Amster disclaims any beneficial interest.
 
(c) The shares shown as being held by Robert H. Kanner are owned by a trust of
    which Mr. Kanner is the sole beneficiary. Mr. Kanner is not a trustee of
    such trust and has neither investment nor voting power in such shares.
    Trustees of such trust are Stephen R. Kalette and Eleonora Gromek who have
    an address of 3830 Kelly Avenue, Cleveland, Ohio 44114. Excludes 5,000
    Shares of Beneficial Interest held by Buckeye Business Products Bargaining
    Unit Pension Trust of which Mr. Kanner is a trustee but not a participant.
 
(d) Includes 14,934 Shares of Beneficial Interest held in two trusts in which
    Messrs. Kikol, Seuffert and Thoms are trustees with all voting and
    investment power and in which Mr. Kikol and Mr. Thoms have an interest as
    beneficiaries (with respect to a portion of the trusts' assets). The shares
    of Beneficial Interest held by all
 
                                        2
<PAGE>   6
 
    Trustees and officers as a group in the table have been adjusted to
    eliminate the duplication of beneficial ownership.
 
(e) The table above includes Shares of Beneficial Interest as to which the
    persons indicated had the right to acquire beneficial ownership within 60
    days after December 29, 1995 through the exercise of outstanding options
    under the trust's 1992 Stock Option Plan. The number of Shares of Beneficial
    Interest each of the persons indicated had the right to acquire were as
    follows: John C. Kikol, 83,500; Raymond C. Novinc, 45,000; Michael R. Thoms,
    43,000; and Brian D. Griesinger, 38,500.
 
(f) Excludes 66,000 Shares of Beneficial Interest held by Seuffert Construction
    Co. Inc. of which Ludwig Seuffert is President and a Director but in which
    he disclaims any beneficial interest as he has neither investment nor voting
    power with respect to said shares. Also excludes 1,500 Shares of Beneficial
    Interest held by Brigitte Seuffert (Mr. Seuffert's wife) in which Mr.
    Seuffert disclaims any beneficial interest.
 
(g) Includes 25,000 Shares of Beneficial Interest held in the name of a family
    trust of which Mr. Weil is the trustee. Also includes 100,000 Shares of
    Beneficial Interest held in the name of Richard K. Weil (the father of Mr.
    Weil), 25,000 Shares of Beneficial Interest held in the name of Victoria L.
    Weil (the daughter of Mr. Weil) and 225,000 Shares of Beneficial Interest in
    the aggregate held by Richard K. Weil, Jr., Mark S. Weil and Paula K. Weil
    (siblings of Mr. Weil) the beneficial ownership of which he disclaims.
 
                              ELECTION OF TRUSTEES
 
     Unless authorization is withheld, it is intended that proxies received will
be voted in favor of electing as Trustees the six nominees named in the
following table to serve until the next Annual Meeting of Shareholders or until
their successors are elected and qualified. All nominees currently are members
of the Board of Trustees. No nominee is related to any other nominee or trustee.
The election of each nominee requires the affirmative vote of a majority of the
Shares of Beneficial Interest represented at the meeting. Submission of a proxy
withholding authority with respect to a nominee has the effect of failing to
vote for such nominee but does not act as a vote "against" such nominee. Should
any nominee decline or be unable to accept nomination or to serve as a Trustee,
events that the Board of Trustees does not now anticipate, the proxies will be
voted for the election of such other person, if any, as the Board of Trustees
may recommend.
 
                                        3
<PAGE>   7
 
     Based upon information received from the respective Trustees as of December
29, 1995, the following information with respect to each person is furnished:
 
<TABLE>
<CAPTION>
                                            POSITION(S) WITH THE TRUST,
                                           PRINCIPAL OCCUPATION, BUSINESS
NAME (AGE) OF TRUSTEE                   EXPERIENCE AND OTHER DIRECTORSHIPS
- ---------------------                   ----------------------------------
<S>                             <C>
Howard Amster                   Trustee of the Trust since December, 1992;
  (48)(a)                       Investment Consultant with Everen Securities, Inc.
                                (securities, investments), Director of Astrex, Inc.
                                (distributor of electronic components).

Robert H. Kanner                Trustee of the Trust since December, 1992;
  (48)(b)                       President, Chairman and a Director of Pubco
                                Corporation and Bobbie Brooks, Incorporated
                                (affiliated companies with interests in computer
                                printer supplies, manufacturing, and specialty
                                construction products). Chairman and a Director of
                                Aspen Imaging International, Inc., (manufacturer of
                                computer printer supplies). Director of Riser Foods,
                                Inc. (food distribution).

John C. Kikol                   Trustee of the Trust since 1982; President of the
  (51)                          Trust since 1974, Chairman of the Trust since
                                February, 1995.

Leighton A. Rosenthal           Trustee of the Trust since October, 1991; President
  (80)                          LARS Aviation, Inc., (private aircraft charters),
                                Cleveland, Ohio.

Ludwig Seuffert                 Trustee of the Trust since 1975; Chairman of the
  (66)(c)                       Board of Trustees from August, 1991 to February,
                                1995. President, Seuffert Construction Company, Inc.
                                (commercial and industrial construction company),
                                Cleveland, Ohio.
</TABLE>
 
                                        4
<PAGE>   8
 
<TABLE>
<CAPTION>
                                            POSITION(S) WITH THE TRUST,
                                           PRINCIPAL OCCUPATION, BUSINESS
NAME (AGE) OF TRUSTEE                    EXPERIENCE AND OTHER DIRECTORSHIPS
- ---------------------                    ----------------------------------
<S>                             <C>
John D. Weil                    Trustee of the Trust since June, 1991; President
  (55)(d)                       Clayton Management Co. (bookkeeping and investment
                                management services), St. Louis, Missouri. Director
                                of Cliffs Drilling (oil service), Oglebay Norton
                                Company (lake shipping, mining and manufacturing),
                                Physicians Insurance Company of Ohio (medical
                                malpractice insurance) and Todd Shipyards, Inc.
                                (ship building and repair company).
</TABLE>
 
- ---------------
 
(a) Chairman of the Audit Committee, which met once during the fiscal year ended
    September 30, 1995. The Audit Committee is responsible for evaluating the
    services performed by the Trust's independent auditor, the budget for those
    services and, with the Management of the Trust, the Trust's allowance for
    possible investment losses.
 
(b) Chairman of Investment Committee, which met once during the fiscal year
    ended September 30, 1995. The Investment Committee is responsible for
    evaluating potential investments by the Trust.
 
(c) Chairman of the Nominating Committee, which met once during the fiscal year
    ended September 30, 1995. The Nominating Committee is responsible for
    reviewing the qualifications of prospective Trustees. The Nominating
    Committee will consider individuals recommended by shareholders for election
    at the 1997 Annual Meeting of Shareholders provided such recommendations are
    received in writing by September 11, 1996.
 
(d) Chairman of Compensation Committee, which met once during the fiscal year
    ended September 30, 1995. The Compensation Committee is responsible for
    reviewing the remuneration of Trustees and executive officers.
 
Effective February 21, 1995, with the reduction in the number of Trustees from
nine (9) to six (6), each Trustee became a member of all of the Committees of
the Trust, except that Mr. Kikol does not serve on the Compensation Committee.
 
     Except as otherwise indicated in the above table, each Trustee has had the
principal occupation or former occupation indicated for more than five years.
 
                                        5
<PAGE>   9
 
     During the fiscal year ended September 30, 1995, there were four regular
meetings of the Board of Trustees. Each Trustee other than Mr. Rosenthal,
attended at least 75% of the total number of Board meetings and of meetings held
by all committees of the Board on which he served. Mr. Rosenthal attended all
committee meetings on which he served, but was absent for three of four
quarterly Board meetings. In addition, the Board of Trustees regularly schedules
informal workshop sessions to review and discuss Trust business.
 
                             EXECUTIVE COMPENSATION
                   SUMMARY COMPENSATION OF EXECUTIVE OFFICERS
 
     The following table sets forth the compensation awarded to, earned by or
paid to the Chairman, President and Chief Executive Officer of the Trust, who
was the only Executive Officer of the Trust whose total salary and bonus
exceeded $100,000 for fiscal 1995.
 
                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>                                                    
                                                                         LONG-TERM
                                                                        COMPENSATION
       NAME AND              FISCAL                                     ------------       ALL OTHER 
       PRINCIPAL              YEAR            SALARY        BONUSES       OPTIONS         COMPENSATION
       POSITION              ENDED              $              $          GRANTED             $ (1)
       --------              -----            ------        -------       --------        ------------            
<S>                        <C>              <C>            <C>            <C>               <C>
John C. Kikol               9/30/95        $ 135,000       $ 47,000         3,000            $13,197
 Chairman, President        9/30/94          134,872         22,500        15,000              8,915
 & Chief Executive          9/30/93          131,700         12,500        50,000              8,120
 Officer                    

</TABLE> 
- --------------- 
(1) For fiscal 1995, represents the premium paid ($1,200) by the Trust for a
    "key man" insurance policy for the benefit of the Chief Executive Officer
    and his designated heirs and pension plan contribution ($11,997) for the
    Chief Executive Officer.
 
                              EMPLOYMENT AGREEMENT
 
     Effective as of January 1, 1993, the Trust entered into an Amended and
Restated Employment Agreement (the "Agreement") with John C. Kikol, the Chief
Executive Officer of the Trust. The Agreement obligates the Trust to pay the
Chief Executive Officer an annual base salary, subject to increase at the
discretion of the Board. The Agreement also provides for an annual incentive
cash bonus to the Chief Executive
 
                                        6
<PAGE>   10
 
Officer based upon financial goals to be established by the Trust's Compensation
Committee. Either the Trust or the Chief Executive Officer has the right to
terminate the Agreement at any time, for any reason, without any prior notice to
the other; however, in the event of the Trust's termination of the Chief
Executive Officer, or a material change in the Chief Executive Officer's duties
(other than for termination for a felony conviction as described in the
Agreement), the Chief Executive Officer is entitled to a severance payment equal
to the product of the Chief Executive Officer's base monthly salary plus
one-twelfth of the officer's prior year's incentive cash bonus multiplied by a
factor of 1.5 times the number of years the Chief Executive Officer was employed
by the Trust or its previous Adviser, up to a maximum factor of thirty-six. Had
the Trust elected to terminate the Chief Executive Officer as of December 31,
1995, the Trust would have been obligated to pay Mr. Kikol the sum of $546,000
as a severance payment under the above Agreement. Notwithstanding the foregoing,
in the event the Chief Executive Officer refuses to accept a transfer to a
location outside the Cleveland area where the Trust has a substantial
investment, the Trust's obligation for severance payment set forth above shall
be reduced to 50% of the above maximum severance payment. The agreement also
contains certain other provisions customary in executive compensation and
employment agreements.
 
                              STOCK OPTION GRANTS
 
     The following table presents information concerning stock options granted
to the named Chief Executive Officer under the Trust's 1992 Stock Option Plan.
The 1992 Stock Option Plan does not provide for Stock Appreciation Rights
("SARs") of any kind.
                     OPTION GRANTS IN LAST FISCAL YEAR (1)
 
<TABLE>
<CAPTION>
                                                                                             POTENTIAL
                                                                                         REALIZABLE VALUE
                                                                                             AT ASSUMED
                                                                                          ANNUAL RATES OF
                                                                                            STOCK PRICE
                                                                                          APPRECIATION FOR 
                               INDIVIDUAL GRANTS                                            OPTION TERM
- --------------------------------------------------------------------------------     -------------------------
                                      % OF TOTAL                                      
                                       OPTIONS                                        
                                      GRANTED TO      EXERCISE OR                      
                       OPTIONS       EMPLOYEES IN     BASE PRICE      EXPIRATION     
NAME                 GRANTED (#)     FISCAL YEAR       ($/SHARE)         DATE            5%            10%
- ----                 -----------     ------------     -----------     ----------     ----------     ----------
<S>                  <C>             <C>              <C>             <C>            <C>            <C>
John C. Kikol           3,000            50.0            $3.00         1/1/2005        $  5,660      $  14,344

</TABLE>
- -------------- 
(1) All options were granted on January 1, 1995, are immediately exercisable,
    and have an exercise price equal to $3.00 which was the mean between the
    closing bid and asked prices of the Trust's shares as reported on the Nasdaq
    on December 30, 1994.
 
                                        7
<PAGE>   11
 
                 OPTION EXERCISES/VALUE OF UNEXERCISED OPTIONS
 
     The following table presents information concerning unexercised options to
purchase Shares of Beneficial Interest of the Trust held at the end of fiscal
1995 by the named Chief Executive Officer.
 
            AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND
                       FISCAL YEAR END OPTION/SAR VALUES
 
<TABLE>
<CAPTION>
                                                                                              VALUE OF
                                                      NUMBER OF UNEXERCISED           UNEXERCISED IN-THE-MONEY
                                                         OPTIONS/SARS AT                  OPTIONS/SAR'S AT
                       SHARES                          FISCAL YEAR-END(#)             SEPTEMBER 30, 1995(1)($)
                     ACQUIRED ON      VALUE       -----------------------------     -----------------------------
NAME                 EXERCISES(#)    REALIZED     EXERCISABLE     UNEXERCISABLE     EXERCISABLE     UNEXERCISABLE
- ----                 -----------     --------     -----------     -------------     -----------     -------------
<S>                  <C>             <C>          <C>             <C>               <C>             <C>
John C. Kikol             0             $0           83,500             0             $46,062             0

</TABLE> 
- --------------- 
(1) Based upon the closing sale price of the Trust's Shares of Beneficial
    Interest on the Nasdaq National Market on September 28, 1995 ($3.875), minus
    the option exercise price of in-the-money stock options.
 
            COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION
 
     The Trust's Board of Trustees has delegated to the Compensation Committee
the responsibility to implement a short-term and long-term compensation program
for the Trust's executive officers. The Committee consists of all Trustees with
the exception of Mr. Kikol.
 
     The Trust's executive compensation program is designed to attract,
motivate, and retain highly qualified executive officers that are dedicated to
the short-term and long-term success of the Trust. An important objective of the
compensation program is to integrate the compensation of the executive officers
with the performance of the Trust. Subject to the terms of an existing
employment agreement between the Trust and the Chief Executive Officer ("CEO"),
the Compensation Committee reviews the base salary of the CEO. The Compensation
Committee also reviews the recommendations of the CEO as to the base salary of
the other executive officers. In fixing the base salary of the CEO, the
Compensation Committee takes into account the salaries of CEO's at other real
estate companies, the financial performance of the Trust, and the performance of
the CEO.
 
                                        8
<PAGE>   12
 
     During the past several years, the Compensation Committee has developed an
incentive bonus compensation program for all employees of the Trust that is
based on projections of the Trust's Funds from Operations for the next fiscal
year. The Trustees believe that the employees' success in controlling expenses,
leasing existing vacancies, and negotiating financial transactions all are
reflected in the Trust's Funds from Operations. Achievement of targeted
increases in Funds from Operations is rewarded by year-end cash bonus awards. In
Fiscal 1995 the Compensation Committee set a target for the Trust's Funds from
Operations, which when met resulted in the establishment of a bonus pool of four
percent (4%) of the final Funds from Operations for all employees of the Trust,
except the CEO, who became eligible for a separate bonus as determined by the
Board of Trustees in its sole discretion. Bonus compensation of the CEO is
subjective and dependent upon achievement of goals and objectives established
for the Trust by the Board of Trustees and a year-end review by the Compensation
Committee of the CEO's success in accomplishing the stated goals and objectives.
 
     Executive compensation also includes the annual consideration of stock
option grants as a long-term incentive to the officers. The amounts of the
grants are subjective and based on the Compensation Committee's evaluation of
the performance of the individual executive and the Trust's financial results.
The Compensation Committee also takes into account the fact that awards under
the option plan promote alignment of executives' interests with those of the
shareholders.
 
                            Compensation Committee
                                      
<TABLE>
           <S>                          <C>
             John Weil, Chairman          Ludwig Seuffert, Member
             Howard Amster, Member        Leighton Rosenthal, Member
             Robert H. Kanner, Member
</TABLE>
 
                                        9
<PAGE>   13
 
                             PERFORMANCE COMPARISON
 
     The following graph represents the return that would have been realized by
an investor assuming an investment of $100.00 on October 1, 1990 and assuming
that any distributions were reinvested through fiscal year ended September 30,
1995.
 
                  COMPARISON OF 5 YEAR CUMULATIVE TOTAL RETURN
                         CTRI VS NASDAQ COMPOSITE INDEX
                     VS NAREIT ALL REIT TOTAL RETURN INDEX
 
                                   [CHART]

<TABLE>
<CAPTION>
            9/30/90     9/30/91    9/30/92     9/30/93    9/30/94    9/30/95
<S>         <C>         <C>        <C>         <C>        <C>        <C>
NASDAQ        100         153        169         221        222        303
CTRI          100          79         66         109         92        125
NAREIT        100         134        151         197        189        211

</TABLE>

The Trust believes the information provided in the above performance graph has
only limited relevance to an understanding of the Trust's compensation policies
during the indicated period as the Trust believes that the graph does not
reflect all matters appropriately considered by the Trust in developing its
compensation strategy.
 
                                       10
<PAGE>   14
 
                             TRUSTEES COMPENSATION
 
     From October 1, 1994 through February 21, 1995, the Trust compensated all
Trustees (other than Mr. Seuffert, the former Chairman, and Mr. Kikol, who does
not receive fees for service as a Trustee) at a rate of $2,900 per year, and
$465 for each quarterly or special meeting attended. Mr. Seuffert received
compensation of $15,000 per annum which was paid in quarterly installments of
$3,750, said sum being in lieu of all meeting fees. Each Trustee (other than Mr.
Seuffert) also received $325 for each workshop session and $175 for each
committee meeting attended. Effective February 21, 1995, the Trust set
compensation for all Trustees (other than Mr. Kikol, who does not receive fees
for service as a Trustee) at a rate of $8,000 per annum which is paid in
quarterly installments of $2,000, said sum being in lieu of all meeting and
other fees. In addition, all Trustees are reimbursed for actual expenses
incurred in connection with meetings attended or extended services provided.
 
                              CERTAIN TRANSACTIONS
 
     On April 10, 1989, the Trust entered into a ten year Lease Agreement for
office space at the Gemini Towers office complex in Westlake, Ohio with Twin
Towers, Ltd. ("Twin Towers"), an Ohio limited partnership. Ludwig Seuffert holds
a position as both a general and limited partner of Twin Towers. At the lease
commencement, Mr. Seuffert held a 10% ownership interest in Twin Towers. The
Lease Agreement was approved by a unanimous vote of disinterested Trustees who
found that the transaction was on terms that were fair and reasonable to the
Trust and no less favorable to the Trust than if the Lease Agreement had been
between the Trust and unaffiliated persons. Mr. Seuffert, James M. Carney, Sr.,
James M. Carney, Jr., and Howard Broadbent who were also Trustees at the lease
commencement and affiliated with Twin Towers abstained from voting on the Lease
Agreement because of their affiliation with Twin Towers. The Lease Agreement
provides for the payment of base rent ranging from $30,000 in the first year to
$52,000 in the tenth year. During the fiscal year ended September 30, 1995, the
Trust made rental payments to Twin Towers in the amount of $53,174 including all
rental adjustments.
 
                                 ANNUAL REPORT
 
     The Trust's Annual Report to Shareholders for its fiscal year ended
September 30, 1995, including financial statements, is being mailed to
shareholders herewith.
 
                                       11
<PAGE>   15
 
                              INDEPENDENT AUDITORS
 
     Ernst & Young has been appointed as the Trust's independent auditors for
the fiscal year ending September 30, 1996 pursuant to the recommendation of the
Audit Committee of the Board of Trustees. Ernst & Young has served as the
Trust's independent auditors since the Trust was formed in 1971. A
representative of Ernst & Young is expected to be present at the Annual Meeting
with an opportunity to make a statement if he desires to do so and to respond to
appropriate questions with respect to that firm's examination of the Trust's
financial statements and records for the fiscal year ended September 30, 1995.
 
                             SHAREHOLDER PROPOSALS
 
     The deadline for shareholders to submit proposals to be considered for
inclusion in the proxy statement for the 1997 Annual Meeting of Shareholders is
September 11, 1996.
 
                              GENERAL INFORMATION
 
     The cost of soliciting proxies on behalf of the Board of Trustees will be
paid by the Trust. Solicitations may be made by personal interview, mail,
telegram or telephone. Arrangements will be made with brokerage houses and other
custodians, nominees and fiduciaries to send proxies and proxy material to their
principals, and the Trust may reimburse them for their expenses in so doing.
Also, officers of the Trust, as yet undesignated, may request the return of
proxies by telephone, telegram or in person.
 
     Financial and other reports will be submitted at the meeting, but it is not
intended that any action will be taken with respect to approval of the matters
referred to in those reports. Shares represented by properly executed proxy
cards will be voted as specified. It is intended that shares represented by
proxies on which no specification has been made will be voted for the election
of the nominees for Trustee named herein or such substitute nominees as the
Board of Trustees may designate. The Board of Trustees is not aware that any
other matters will be brought before the meeting for action, but if any other
matters shall properly come before the meeting it is intended that the persons
authorized under proxies solicited on behalf of the Board of Trustees
 
                                       12
<PAGE>   16
 
may, in the absence of instructions to the contrary, vote or act thereon in
accordance with their best judgment.
 
                                          By Order of the Board of Trustees
 
                                          CLEVETRUST REALTY INVESTORS
 
                                          RAYMOND C. NOVINC
                                            Secretary
 
- --------------------------------------------------------------------------------
|                                   IMPORTANT                                  |
|                                                                              |
|  TO ASSURE YOUR REPRESENTATION AT THE MEETING, PLEASE SIGN, DATE AND RETURN  |
|  THE ENCLOSED PROXY PROMPTLY.                                                |
- --------------------------------------------------------------------------------
                                       13
<PAGE>   17
                     PROXY -- CLEVETRUST REALTY INVESTORS

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF TRUSTEES

        John C. Kikol, Ludwig Seuffert, and Raymond C. Novinc, and each of
them, with full power of subsitiution, are hereby authorized to represent and
to vote as designated on the reverse side of this proxy card the shares of the
undersigned at the Annual Meeting of Shareholders of CleveTrust Realty
Investors, to be held on February 20, 1996 and at any adjournment.

                         (PLEASE READ REVERSE SIDE.)

/X/ PLEASE MARK YOUR
    VOTES AS IN THIS
    EXAMPLE.





<TABLE>
<S>         <C>                        <C>              <C>                            <C>              
             FOR all nominees          WITHHOLD
              listed at right          AUTHORITY
            (except as indicated       to vote for
               to the contrary        all nominees
                    below)           listed at right     NOMINEES: Howard Amster          2. In their discretion, the proxies are 
                                                                   Robert H. Kanner          authorized to vote upon such other 
1.  Election of     /  /                  /  /                     John C. Kikol             matters as may properly come before 
    Trustees of                                                    Leighton A. Rosenthal     the meeting and any adjournment or
    the terms of                                                   Ludwig Seuffert           adjournments thereof.
    office specified in the Proxy Statement                        John D. Weil
                                                                                          UNLESS OTHERWISE SPECIFIED, THIS PROXY
(INSTRUCTIONS: To withhold authority to vote for any                                      WILL BE VOTED FOR THE NOMINEES LISTED
individual at right write that nominee's name in the space                                HEREON.
below.)
                                                                                          PLEASE DATE AND SIGN PROXY EXACTLY AS NAME
__________________________________________________________                                APPEARS ON THIS CARD AND RETURN THE PROXY
                                                                                          IN THE ENCLOSED ENVELOPE, NO POSTAGE IS 
                                                                                          NECESSARY IF MAILED IN THE UNITED STATES.










SIGNATURE_________________________________________   DATE_____________  __________________________________________  DATE___________
                                                                                SIGNATURE IF HELD JOINTLY

NOTE: When signing as attorney, executor, administrator, trustee or guardian, please give full title as such, if signer is a
      corporation, please sign in the full corporation name by duly authorized officer or officers.
</TABLE>


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission