BANYAN STRATEGIC REALTY TRUST
DEF 14A, 1996-05-17
REAL ESTATE INVESTMENT TRUSTS
Previous: SIGMA DESIGNS INC, S-3/A, 1996-05-17
Next: VAN KAMPEN AMERICAN CAPITAL TRUST, 485BPOS, 1996-05-17







                             SCHEDULE 14A INFORMATION
   Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of
   1934

   Filed by the Registrant (   )
   Filed by a Party other than the Registrant ( x )
   Check the appropriate box:
       (   )  Preliminary Proxy Statement
       ( x )  Definitive Proxy Statement
       (   )  Definitive Additional Materials
       (   )  Soliciting Material pursuant to section240.11(c) or
               section240.14a-12

                          BANYAN STRATEGIC REALTY TRUST
                 (Name of Registrant as Specified in its Charter)

                                  ROGER L. BAKER             
                    (Name of Person(s) Filing Proxy Statement)

   Payment of Filing Fee (Check the appropriate box):
      ( x ) $125 per Exchange Act Rules 0-11(c)(ii), 14a-6(i)(1),
            or 14a-6(j)(2).
      (   ) $500 per each party to the controversy pursuant to Exchange
             Act Rule 141-6(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:
                 Shares of Beneficial Interest
         2)   Aggregate number of securities to which transaction applies:
                    10,471,102
         3)   Per unit price or other underlying value of transaction computed
              to Exchange Act Rule 0-11:  N/A
         4)   Proposed maximum aggregate value of transaction:  N/A
      (  )  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:
            .................................................................










   FORM OF PROXY  


                          BANYAN STRATEGIC REALTY TRUST

                              150 SOUTH WACKER DRIVE
                                    SUITE 2900
                             CHICAGO, ILLINOIS 60606

            This Proxy is solicited on behalf of the Board of Trustees

     The undersigned hereby appoints Leonard G. Levine and Robert G. Higgins,
   and each of them, as Proxies, with the power to appoint their substitutes,
   and hereby authorizes them to represent and to vote, as designated below,
   all the Shares of Beneficial Interest of Banyan Strategic Realty Trust (the
   "Trust") held of record by the undersigned on May 10, 1996, at the Annual
   Meeting of Shareholders when convened on June 27, 1996, or any adjournment
   thereof.






                          Continued on the reverse side.













   This proxy, when properly executed will be voted in the manner directed
   herein by the undersigned shareholder.  If no direction is made, this proxy
   will be voted  FOR  Proposals 1 and 2. 

   1.    PROPOSAL to elect three Class A Trustees to hold office until the next
         Annual Meeting of Shareholders, or otherwise as provided in the
         Trust's Amended and Restated Declaration of Trust. (check one box):

                                      FOR             AGAINST
     WALTER E. AUCH, SR.              ( )               ( )
     NORMAN M. GOLD                   ( )               ( )
     MARVIN A. SOTOLOFF               ( )               ( )

        For: except vote withheld from the following nominee(s):               

                      _________________________________________________________


   2.                                  PROPOSAL to concur in the selection of
                                       Ernst & Young LLP as the Trust's
                                       independent auditor for the fiscal year
                                       ending December 31, 1995. (check one
                                       box):

               FOR           AGAINST           ABSTAIN
               ( )             ( )               ( )


   3.          In their discretion, the Proxies are authorized to transact any
               other business as may properly come before the Meeting, or any
               adjournment thereof.

                                       DATED:_________________________, 1996

                                       _____________________________________
                                            Signature
                                       _____________________________________
                                       Signature if held jointly

                                       Sign exactly as name appears at left. If
                                       joint tenant, both should sign. If
                                       attorney, executor, administrator,
                                       trustee or guardian, give full title as
                                       such.  If a corporation, please sign
                                       corporate name by President or
                                       authorized officer. If partnership, sign
                                       in full partnership name by authorized
                                       person.


   PLEASE PROMPTLY MARK, DATE, SIGN AND RETURN THIS CARD USING THE ENCLOSED
   ENVELOPE.  PLEASE CONTACT THE TRUST'S PROXY SOLICITOR, CHEMICAL BANK AT
   (800) 667-6589, WITH ANY QUESTIONS REGARDING THE ABOVE.


                          BANYAN STRATEGIC REALTY TRUST
                        150 SOUTH WACKER DRIVE, SUITE 2900
                             CHICAGO, ILLINOIS 60606
                                   312-683-3671

                      NOTICE OF ANNUAL MEETING OF SHAREHOLDERS


   To the Shareholders of Banyan Strategic Realty Trust:

        Notice is hereby given that the annual meeting of shareholders (the
   "Meeting" or the "Annual Meeting") of Banyan Strategic Realty Trust, a
   Massachusetts business trust (the "Trust" or the "Fund"), will be convened
   at The Metropolitan Club, 233 S. Wacker Drive,  Chicago, Illinois, on
   June 27, 1996, at 10:00 a.m. Central Time (the "Meeting Date").  All
   shareholders of the Trust are entitled to attend the Meeting.  The Annual
   Meeting of Shareholders will be held for the following purposes:

         (1)   To elect three Class A trustees to hold office until the next
               Annual Meeting of Shareholders or otherwise as provided in the
               Trust's Amended and Restated Declaration of Trust (the
               "Declaration");

         (2)   To concur in the selection of Ernst & Young LLP as the Trust's
               independent auditor for the fiscal year ending December 31,
               1996;

         (3)   To transact any other business as may properly come before the
               Meeting, or any adjournment thereof.

         Only shareholders of record at the close of business on May 10, 1996
   are entitled to receive notice of and to vote at the Meeting or any
   adjournment thereof (the "Eligible Holders").  A complete list of Eligible
   Holders will be available for inspection at the Trust's offices for at least
   10 days prior to the Meeting.


         A PROXY STATEMENT AND FORM OF PROXY ARE ENCLOSED.  WHETHER OR
         NOT YOU EXPECT TO ATTEND THE ANNUAL MEETING, IT IS IMPORTANT
         THAT YOU PROMPTLY FILL IN, SIGN, DATE AND MAIL THE PROXY IN THE
         ENCLOSED ENVELOPE SO THAT YOUR SHARES MAY BE VOTED FOR YOU.


                                                   By order of the Board of
   Trustees:


                                                   Robert G. Higgins
                                                   Secretary




           The Trust's 1995 Annual Report is enclosed with this notice.


                                  PROXY STATEMENT
                                        FOR
                         ANNUAL MEETING OF SHAREHOLDERS OF
                           BANYAN STRATEGIC REALTY TRUST
                                   JUNE 27, 1996



         This proxy statement is furnished to the holders of shares ("the
   Shareholders") of beneficial interest, no par value (the "Shares"), of
   Banyan Strategic Realty Trust, a Massachusetts business trust (the "Trust"
   or the "Fund"), in connection with the solicitation of proxies by the
   Trust's board of trustees (the "Trustees" or the "Board") for use at the
   annual meeting of Shareholders.  The Trust's Amended and Restated
   Declaration of Trust (the "Declaration") requires the Trustees to call and
   hold an annual meeting of Shareholders not less than thirty days after
   delivery of the Trust's Annual Report and within six months after the end of
   each fiscal year.  The Trust's 1995 annual meeting of Shareholders will be
   convened on June 27, 1996, at approximately 10:00 a.m. Central Time, and any
   adjournment thereof (the "Annual Meeting" or the "Meeting").  Copies of this
   Proxy Statement, the attached notice, and the enclosed form of proxy were
   first sent or given to Shareholders on or about May 17, 1996.  Shareholders
   who wish to attend the Annual Meeting should contact the Trust at 312-683-
   3671 so that arrangements can be made.

         The Trust will bear all costs in connection with the solicitation of
   proxies, including the cost of preparing, printing and mailing this Proxy
   Statement.  In addition to the use of the mails, proxies may be solicited by
   the Trustees, the Trust's officers or by employees of Banyan Management
   Corp., which provides administrative services to the Trust.   None of these
   individuals will be compensated for proxy solicitation services, but they
   may be reimbursed for out-of-pocket expenses in connection with the
   solicitation.  For further information regarding Banyan Management Corp.,
   see "Certain Relationships and Related Transactions."  Arrangements will
   also be made with brokerage houses, banks and other custodians, nominees and
   fiduciaries for the forwarding of solicitation material to the beneficial
   owners of the Shares held of record by those persons, and the Trust may
   reimburse these custodians, nominees and fiduciaries for their reasonable
   out-of-pocket expenses incurred in connection therewith.  Further, the Trust
   has retained the services of a proxy solicitor to assist in the solicitation
   of proxies for the Annual Meeting at a fee payable by the Trust of $4,750
   plus out-of-pocket expenses.

         Shares represented by properly executed proxies in the accompanying
   form received by the Board prior to the Annual Meeting will be voted at the
   Annual Meeting.  Shares not represented by properly executed proxies will
   not be voted.  If a Shareholder specifies a choice with respect to any
   matter to be acted upon, the Shares represented by that proxy will be voted
   as specified.  If the Shareholder does not specify a choice, in an otherwise
   properly executed proxy, with respect to any proposal referred to therein,
   the Shares represented by that proxy will be voted with respect to that
   proposal in accordance with the recommendations of the Board described
   herein.  A Shareholder who signs and returns a proxy in the accompanying
   form may revoke it by:  (i) giving written notice of revocation to the Trust
   before the proxy is voted at the Annual Meeting; (ii) executing and
   delivering a later-dated proxy prior to or at the Annual Meeting; or (iii)
   attending the Annual Meeting and voting the Shares in person.

         The close of business on May 10, 1995 has been fixed as the date for
   determining those Shareholders entitled to notice of and to vote at the
   Annual Meeting (the "Record Date").  On the Record Date, the Trust had
   10,477,138 shares outstanding, each of which entitles the holder thereof to
   one vote at the Annual Meeting.  Only Shareholders of record as of the
   Record Date will be entitled to vote at the Annual Meeting.  The presence of
   a majority of the outstanding shares of  beneficial interest, represented in
   person or by proxy at the Annual Meeting, will constitute a quorum.  The
   three nominees receiving the highest vote totals will be elected as Trustees
   of the Trust. Accordingly, abstentions and broker non-votes will not affect
   the outcome of the election.  All other matters to be voted on will be
   decided by the affirmative vote of a majority of the Shares present or
   represented at the meeting and entitled to vote.  On any such matter, an
   abstention will have the same effect as a negative vote but, because Shares
   held by brokers will not be considered entitled to vote on matters as to
   which the brokers withhold authority, a broker non-vote will have no effect
   on the vote.  

         The mailing address of the principal executive offices of the Trust is
   150 South Wacker Drive, Suite 2900, Chicago, Illinois 60606.


          SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following entities are the only entities known to the Trust to be
   the beneficial owners of more than five percent (5%) of the outstanding
   shares as of May 1, 1996:

   <TABLE>

    <CAPTION>
                               Name and Address of     Amount of Beneficial
         Title of Class          Beneficial Owner            Ownership          Percent of Class

    <S>                      <C>                     <C>                      <C>

      Shares of Beneficial     Fidelity Management           1,150,550               10.98%
            Interest             and Research Corp.
                               82 Devonshire Street
                               Boston, MA  02109

      Shares of Beneficial    Magten Asset                   1,232,000               11.76%
            Interest         Management Corp.
                              35 East 21st Street
                              New York, NY 10010


   </TABLE>


         The following table sets forth the number of Shares owned by all
   Trustees and Officers owning Shares, and all Trustees and Officers as a
   group as of May 1, 1996:


                                     AMOUNT & NATURE OF 
    NAME OF BENEFICIAL OWNER        BENEFICIAL OWNERSHIP   PERCENT OF CLASS

    Leonard G. Levine, President       15,036 shares       Less than 1%

    Neil D. Hansen, First Vice
    President                           4,373 shares       Less than 1%

    Jay E. Schmidt, Vice                2,000 shares       Less than 1%
    President
    All Trustees and Officers of
    the Trust, as a group (eight       21,409 shares       Less than 1%
    persons)


         The Trust is not aware of any arrangements, the operation of which may
   at a subsequent date result in a change of control of the Trust.

         Section 16(a) of the Securities Exchange Act of 1934, as amended,
   requires the Trust's officers and trustees, and persons who own more than
   ten percent of a registered class of the Trust's equity securities, to file
   initial statements of beneficial ownership (Form 3), and statements of
   changes in beneficial ownership (Forms 4 or 5), of beneficial interest and
   other equity securities of the Trust with the Securities and Exchange
   Commission (the "SEC") and the National Association of Securities Dealers,
   Inc.  (the "NASD").  The SEC requires officers,  trustees and greater than
   ten percent shareholders to furnish the Trust with copies of all these forms
   filed with the SEC or the NASD.

         To the Trust's knowledge, based solely on its review of the copies of
   these forms received by it, or written representations from certain
   reporting persons that no additional forms were required for those persons,
   the Trust believes that all filing requirements applicable to its  officers,
   trustees, and greater than ten percent beneficial owners were complied with
   during 1995.

                     MATTERS TO BE CONSIDERED BY SHAREHOLDERS

   1.    ELECTION OF TRUSTEES

         Three individuals will be elected at the Annual Meeting to serve as
   Class A Trustees of the Trust until the next annual meeting of Shareholders
   or otherwise as provided in the Declaration.  Unless instructions to the
   contrary are given, the persons named as proxy voters in the  accompanying
   proxy, or their substitutes, will vote for the following nominees for Class
   A Trustees with respect to all proxies received by the Trust.  If any
   nominee should become unavailable for any reason, the votes will be cast for
   a substitute nominee designated by the Board.  The Trustees have no reason
   to believe that the nominees named will be unable to serve if elected.  

         The nominees for Class A Trustee are as follows:




                               PRINCIPAL OCCUPATION(S) DURING      TRUSTEE
    NAME                  AGE        PAST FIVE YEARS                SINCE

    Walter E. Auch, Sr.   74   Prior  to  retiring, Mr.  Auch  was  1986
                               the  Chairman and  Chief  Executive
                               Officer  of  the Chicago  Board  of
                               Options  Exchange.   Prior  to that
                               time,  Mr. Auch  was Executive Vice
                               President,  Director and  a  member
                               of  the   executive  committee   of
                               PaineWebber.      Mr.  Auch   is  a
                               Director  of  Pimco  L.P.,   Geotek
                               Industries,  Smith  Barney  Concert
                               Series  Funds,   Smith  Barney Trak
                               Fund, Nicholas Applegate Funds  and
                               Fort  Dearborn  Fund and  a Trustee
                               of   Hillsdale  College   and   the
                               Arizona  Heart Institute.  Mr. Auch
                               is   also  a   Director  of  Banyan
                               Strategic  Land  Fund  II,   Banyan
                               Mortgage   Investment   Fund    and
                               Banyan Management Corp.

    Norman M. Gold        65   Senior Partner  in the law firm  of  1986
                               Altheimer  &  Gray;  Mr.  Gold  has
                               practiced  law  for over  40 years,
                               specializing in tax, corporate  and
                               real  estate  law.   Mr. Gold  is a
                               Trustee  of  New Plan  Realty Trust
                               and   Banyan  Short   Term   Income
                               Trust;    Director    of     Banyan
                               Management  Corp.; Certified Public
                               Accountant; and  member of  Chicago
                               and American Bar Associations.

    Marvin A. Sotoloff    52   Regional    Vice    President    of  1986
                               Premisys Marketing Services,  Inc.,
                               a  division of Premisys Real Estate
                               Services,  Inc.,   a  real   estate
                               services  firm   involved  in   the
                               leasing and  management of  office,
                               retail  and  industrial properties,
                               Mr.   Sotoloff   served   as    the
                               Executive  Vice  President  of  The
                               Palmer  Group,  Ltd. from  1979  to
                               1993.     A  licensed  real  estate
                               broker,  Mr. Sotoloff  is a Trustee
                               of  Banyan Short Term Income Trust;
                               Director   of   Banyan   Management
                               Corp.; He  is also  an attorney and
                               a   member  of   the  Illinois  and
                               Pennsylvania Bar Associations.


         The Board is required to meet at least four times per year, either in
   person or by telephonic conference.  The Board met nine times in 1995,
   including two times as the Audit Committee.  The Trustees did not establish
   any nominating, compensation or other committees or other groups performing
   similar functions during 1995, other than the Audit Committee which is
   comprised of all of the Trustees.

        RECOMMENDATION OF THE BOARD:  The Board hereby recommends and nominates
   Messrs. Auch, Gold and Sotoloff for election as Class A Trustees of the
   Trust by the Shareholders at the Annual Meeting to serve until the next
   annual meeting of Shareholders or as otherwise provided in the Declaration.


         The three nominees receiving the highest vote total will be elected as
   Trustees of the Trust.

   2.    SELECTION OF INDEPENDENT AUDITOR

         The Trust's financial statements,  including those for the fiscal year
   ended December 31, 1995, are included in the Annual Report furnished to all
   Shareholders.  The year-end statements have been audited by the independent
   firm of Ernst & Young LLP which has served as the Fund's independent auditor
   since the fiscal year ended December 31, 1989.  The total fees paid or
   accrued to Ernst & Young LLP in connection with the 1995 audit is
   approximately $75,000.  The Board believes that Ernst & Young LLP is
   knowledgeable about the Trust's operations and accounting practices and is
   well qualified to act in the capacity of independent auditor.  Therefore,
   the Board has selected Ernst & Young LLP as the Trust's independent auditor
   to examine its financial statements for the fiscal year ended December 31,
   1996.  Although the selection of an auditor does not require a Shareholder
   vote, the Board believes it is desirable to obtain the concurrence of the
   Shareholders to this selection.  Due to the difficulty and expense involved
   in retaining another independent firm on short notice, the Board does not
   contemplate appointing another firm to act as the Trust's independent
   auditor for fiscal year 1996 if the Shareholders do not concur in the
   appointment of Ernst & Young LLP.  Instead, the Board will consider the vote
   as advice in making their selection of an independent auditor for the
   following year.

         Representatives of Ernst & Young LLP are expected to be present at the
   Annual Meeting and will have the opportunity to make a statement if they so
   desire and will be available to respond to appropriate questions.

         RECOMMENDATION OF THE BOARD:  That the Shareholders concur in the
   following resolution which will be presented for a vote of the Shareholders
   at the Annual Meeting:

         RESOLVED,  that the Shareholders concur in the appointment by the
   Board of Ernst & Young LLP to serve as the Trust's independent auditor for
   the fiscal year ended December 31, 1996.

         The affirmative vote of a majority of the votes cast by Shareholders
   present in person or by proxy and eligible to vote at the Annual Meeting, a
   quorum being present, is required to adopt the foregoing resolution.

                                EXECUTIVE OFFICERS

         The following table sets forth information with respect to the Trust's
   executive officers.  Each officer is elected  by the Trustees and serves
   until his successor is elected and qualified or until his death, resignation
   or removal by the Trustees:


                                                                OFFICE & YEAR 
                          OTHER PRINCIPAL OCCUPATION(S) DURING  FIRST ELECTED 
    NAME              AGE        PAST FIVE YEARS                       


    Leonard G. Levine  49 Mr.  Levine  has  been  President  of  President,
                          the  Trust  since  1990.    He   also    1990  
                          serves   as   President   of   Banyan
                          Mortgage   Investment   Fund,  Banyan
                          Short  Term  Income Trust  and Banyan
                          Strategic      Land      Fund      II
                          (collectively, with  the Trust, these
                          entities  are  called    the  "Banyan
                          Funds").    Mr.  Levine  is   also  a
                          Director of Banyan Management Corp.


    Neil D. Hansen     49 Mr.  Hansen  has   been  First   Vice  First Vice 
                          President  of  the Trust  since 1991.  President,
                          He   also   serves   as  First   Vice     1991
                          President  of  each   of  the   other
                          Banyan  Funds  and Banyan  Management
                          Corp.     Mr.   Hansen   is  also   a
                          certified public accountant.


    Robert G. Higgins  44 From  1990 to  1992, Mr.  Higgins was     Vice
                          contract  partner at the  law firm of President and
                          Chapman and Cutler.   He is  admitted    General
                          to   the  bar   in   the  States   of   Counsel, 
                          Illinois, Minnesota and  Texas.   Mr.    1992; 
                          Higgins    also   serves    as   Vice  Secretary,
                          President,   General    Counsel   and     1995
                          Secretary  of  each   of  the   other
                          Banyan  Funds  and Banyan  Management
                          Corp.


    Joel L. Teglia     34 From  1991  to 1994,  Mr.  Teglia was     Vice
                          the   Controller   for         Banyan President and
                          Management Corp.     Mr.  Teglia also     Chief
                          serves  as  Vice President  and Chief  Financial 
                          Financial  Officer  of  each  of  the Officer, 1994
                          Banyan  Funds  and Banyan  Management
                          Corp.    He  is  a  certified  public
                          accountant.

    Jay E. Schmidt     44 From  1992 to 1995 Mr. Schmidt served     Vice
                          as  Vice  President  of  Acquisitions  President-
                          for  Banyan  Management Corp.  He was Aquisitions,
                          appointed   Vice  President   of  the     1995
                          Trust  in 1995.  Prior  to 1992,  Mr.
                          Schmidt   was  an   independent  real
                          estate consultant and  broker. He  is
                          also an  attorney and is  admitted to
                          the bar  in  the State  of  Wisconsin
                          and   is   a  licensed   real  estate
                          broker.


                 COMPENSATION OF TRUSTEES AND EXECUTIVE OFFICERS

   A.  TRUSTEE COMPENSATION

         The Trustees are paid an annual fee of $15,000, payable quarterly,
   plus $875 for each Board meeting, including meetings of the audit committee,
   attended in person and $250 an hour for each Board meeting, including
   meetings of the audit committee, attended via telephonic conference call. 
   In addition, each Trustee is reimbursed for out-of-pocket expenses incurred
   in attending meetings of the Board.

   B.  EXECUTIVE COMPENSATION

         Compensation paid to executive officers of the Trust for the years
   ended December 31, 1995, 1994 and 1993 are as follows:

   <TABLE>

   <CAPTION>
                                                                  Long-Term Compensation

                                     Annual Compensation             Awards         Payouts
                                                     Other
                                                     Annual   Restricted                     All Other
                                                    Compen-     Stock     Options/   LTIP     Compen-
                          Year   Salary   Bonus(2)   sation    Award(s)   SARs (#)  Payouts   sation 

    <S>                   <C>   <C>      <C>       <C>       <C>         <C>       <C>      <C>
    Leonard G. Levine     1995  $184,812 $111,739     n/a     24,899(2)     n/a       n/a       n/a
                                              
    President and Chief   1994  $179,900    n/a       n/a        n/a        n/a       n/a       n/a
    Executive Officer(1)

                          1993  $175,00     n/a       n/a        n/a        n/a       n/a       n/a
    Jay E. Schmidt(3)
    Vice President,
    Acquisitions
                          1995  $148,136  $27,000     n/a        n/a        n/a       n/a       n/a

                          1994     n/a      n/a       n/a        n/a        n/a       n/a       n/a

                          1993     n/a      n/a       n/a        n/a        n/a       n/a       n/a
    <FN>

   (1)   Compensation for the all other executives, with the exception  of Mr.
         Schmidt,  of the Trust for 1995,  1994 and 1993 was less than $100,000
         per individual.
   (2)   See incentive compensation program disclosure below.

   (3)   Mr. Schmidt's 1995 bonus was discretionary and based upon job
   performance pursuant to an annual review by Mr. Levine and the Board of
   Trustees.  Mr. Schmidt was not awarded any other compensation by the Trust
   or Banyan Management Corp.

   </TABLE>

         Mr. Levine serves as Chief Executive Officer of the Trust pursuant to
   an employment agreement (the "Agreement") entered into with the Trust by Mr.
   Levine on January 1, 1990 and amended on October 1, 1992.   The Agreement
   expires on December 31, 1997.  Under the contract, Mr. Levine is paid a
   salary equal to $184,812 per year. His base salary is adjusted on January 1
   of each year based on increases in the "consumer price index."

         Mr. Levine is eligible to receive compensation under an incentive
   program included in his contract. Effective January 1,1993, Mr. Levine earns
   incentive compensation based on the recovery on foreclosed real estate
   assets owned by the Trust as of December 31, 1992 and on the performance of
   the Trust's  reinvestment  activities.  In particular, Mr. Levine will earn
   incentive compensation on foreclosed real estate assets equal to : (i) 1% of
   the amount of the Trust's secured claims which are converted to cash, and
   (ii) 3% of the Trust's unsecured claims which are converted to cash.  Mr.
   Levine is paid incentive compensation earned on the Trust's foreclosed
   activities as soon as practical after the end of each calendar year without
   regard to whether he is employed by the Trust on the date of payment.  Mr.
   Levine's annual incentive compensation earnings from reinvestment activities
   are based on reinvestment returns, adjusted for unrealized losses, to the
   Trust in excess of a set index, based on the annual yield of five-year
   Treasury Notes plus 100 basis points ("investment hurdle")  as of January 1
   of each year, according to the following: (i) $500 for each basis point by
   which the Trust's rate of  return from reinvestment activities exceeds the
   investment hurdle up to 500 basis points; and (ii) $250 per each basis point
   by which the rate of return from reinvestment activities exceeds the
   investment hurdle plus 500 basis points.  The investment hurdle for the year
   ended December 31, 1995 was 8.88%.

            Incentive compensation earned on reinvestment activities is paid
   80% in cash and 20% in shares ("Award Shares") of the Trust on March 15 of
   the year following the period for which the incentive was earned.   The
   Award Shares are subject to forfeiture and certificates representing the
   Award Shares are held by the Trust pending satisfaction of the vesting
   requirements, for the benefit of Mr. Levine until the earlier of:  (i)
   December 31, 1997; (ii) the termination of  Mr. Levine's employment by the
   Trust without just cause; or (iii) the permanent disability or death of Mr.
   Levine.  For the year ended December 31, 1995, Mr. Levine's incentive
   compensation earned on recovery of foreclosed activities and returns on
   reinvestment activities was $36,185 and $38,500, respectively.  The $36,185
   in incentive compensation earned by Mr. Levine during 1995 on recovery of
   foreclosed assets is broken down as follows: $19,315 which is equal to 1% of
   the amount of the Trust's secured claims converted to cash, and $16,870 
   equal to 3% of  the Trust's unsecured claims  converted to cash.    In 1996,
   Mr. Levine was paid $66,985 representing 80% of his 1995 incentive in cash
   and 1,833 Award Shares valued at $4.20 per share or $7,700 representing 20%
   in Award Shares of the Trust.  For the year ended December 31, 1994, Mr.
   Levine's incentive compensation earned on recovery of foreclosed activities
   and return on reinvestment activities was $12,139 and $124,500,
   respectively.   Payment of  Mr. Levine's 1994 incentive compensation
   occurred during the second quarter of 1995 with the payment of $111,740, 
   representing 80% of his incentive, in cash and 6,036 Award Shares valued at
   $4.125 per share or $24,899 representing 20% in Award Shares of the Trust. 
   The total Award Shares held by the Trust on behalf of Mr. Levine are 7,869.  
   For the year ended December 31, 1993, Mr. Levine did not earn any incentive
   compensation from foreclosed activities or reinvestment activities.

         Either Mr. Levine or the Trust can terminate the employment agreement
   at any time upon 90 days written notice.  If the Trust terminates the
   agreement for cause, or Mr. Levine voluntarily terminates, the Trust will
   pay all salary and incentive compensation earned through the date of
   termination.  In the event of Mr. Levine's death or permanent disability, he
   is entitled to all incentive compensation earned through the date of his
   disability or death plus any disability or life insurance proceeds in the
   amount of two times his annual salary which is consistent with standard
   insurance benefits of all Banyan Management Corp. personnel, but he is not
   entitled to any other severance payments.  If his employment is terminated
   without cause following a change of control (as defined in the employment
   agreement) the Trust is obligated to pay Mr. Levine's salary during the
   remainder of the employment period and must pay him all incentive
   compensation which he would have earned if all the Trust's assets had been
   converted into cash and all proceeds were distributed.  If  Mr. Levine is
   terminated without cause but no change of control has occurred, he will
   receive a severance payment equal to one year's salary plus all incentive
   compensation earned through the date of his termination (including incentive
   compensation based upon assets converted into cash within one year following
   his termination of the Trust had he received an "expression of interest"
   prior to Mr. Levine's termination), plus an amount equal to the full cost of
   continuing Mr. Levine's health benefits for one year.

   BOARD OF TRUSTEES REPORT ON EXECUTIVE COMPENSATION

         This report was prepared by the members of the Trust's board of
   trustees (the "Board"), all of whom are independent.  The Board does not
   have a separate compensation committee.  Instead, the Board as a whole
   establishes and administers compensation policies for the Trust's principal
   executive officers.

         The Board is guided by the following principles in establishing
   executive compensation:  (1) attracting and retaining outstanding executive
   officers familiar with the Trust's business; and (2) ensuring that a
   substantial portion of executive compensation is variable and tied to
   quantifiable measures of the Trust's performance.  These principles are
   discussed in more detail below.

   Chief Executive Compensation

         In early 1990, the Board suspended the Trust's advisory relationship
   with VMS Realty Partners which was subsequently terminated and hired Leonard
   G. Levine to serve as the Trust's president and chief executive officer. 
   Since the focal point of the Trust's business plan at that time was to gain
   control of the assets securing mortgage loans made by the Trust which were
   in default, a substantial portion of Mr. Levine's compensation was tied to
   the Trust's recovery of both secured and unsecured claims.

         In mid-1992, the Board authorized investment of the cash recovered on
   the secured and unsecured claims (the "Investible Cash") and subsequently
   amended Mr. Levine's contract effective as of October 1, 1992.  Under this
   amended contract, which expires December 31, 1997, Mr. Levine receives a
   base salary of $184,812 per year plus incentive compensation tied in part to
   recoveries on the remaining secured and unsecured claims converted into cash
   on or after January 1, 1993 and in part to the returns earned on the
   Investible Cash which is invested in new real estate assets.  The base
   salary is subject to annual adjustments tied to increases in the Consumer
   Price Index.

         In establishing Mr. Levine's compensation package, the Board reviewed
   industry compensation studies compiled by independent consultants and
   considered Mr. Levine's experience and knowledge of the real estate market
   in general and the Trust asset base in particular.  In an effort to (i)
   create a compensation package which would be attractive to a  highly
   talented executive; (ii) encourage the liquification of the assets of the
   Trust which had been obtained through foreclosure and workout proceedings;
   and (iii) create an inducement to improve the Trust's overall performance,
   the Board designed a program under which Mr. Levine earns incentive
   compensation based on recoveries of secured and unsecured claims equal to: 
   (i) 1% of the amount of the secured claims existing as of January 1, 1990, 
   converted to cash on or after January 1, 1993 and prior to the end of Mr.
   Levine's employment; and (ii) 3% of the unsecured claims existing as of
   January 1, 1990, converted to cash on or after January 1, 1993 and prior to
   the end of Mr. Levine's employment.  Mr. Levine  also earns incentive
   compensation based on the returns achieved, over a "hurdle rate," on the
   Investible Cash.   The Board has set a "hurdle" rate for each calendar year
   equal to the yield on a five-year Treasury Note as of January 1 of each
   calendar year plus 100 basis points (the "Index").  Mr. Levine earns
   incentive compensation equal to:  (i) $500 for each basis point by which the
   Trust's rate of return on the Investible Cash exceeds the Index up to the
   Index plus 500 basis points; and (ii) $250 for each basis point by which the
   rate of return on the Investible Cash exceeds the Index plus 500 basis
   points.  None of Mr. Levine's incentive compensation is tied to the Trust's
   stock performance since the Board believes that the Trust's share price is
   not the best measure of management performance.  Instead, the Board has tied
   Mr. Levine's incentive compensation to performance of the Trust's portfolio,
   which, in the Board's view, is a  more accurate barometer of the strength of
   the Trust's management.  The hurdle rate for the year ended December 31,
   1995 was 8.88%.

         Twenty percent of the incentive compensation Mr. Levine earns from the
   return on the Investible Cash is paid in the form of shares of common stock
   in the Trust  (the "Award Shares") which are subject to forfeiture under
   certain circumstances.  The incentive compensation earned in respect to the
   Trust's  reinvestment activities is calculated on a cumulative basis from
   January 1, 1993 through the earlier of December 31, 1997 or Mr. Levine's
   termination.  If such cumulative incentive compensation for reinvestment
   activities results in an amount which is less than the annual incentive
   compensation from reinvestment activities previously paid, all or a portion
   of the Award Shares previously issued shall be forfeited and returned to the
   Trust in order to reconcile the overpayment.

         In respect of fringe benefits, the Board has elected to grant to Mr.
   Levine such fringe benefits as are available to other employees of the Trust
   and Banyan Management Corp.  These include life insurance in an amount not
   less than twice his base salary.  If Mr. Levine becomes disabled during the
   employment period, he is to be paid 100% of his salary for six months
   following his disability.  He is also entitled to any other benefits which
   the Trust or Banyan Management Corp. may provide for their other salaried
   employees.  This package of fringe benefits is, in the Board's view, in
   keeping with industry standards.

   Other Executive Compensation

         The Trust does not have any other principal executive officers who
   earn base salaries and bonus in excess of $100,000, other than Jay E.
   Schmidt, as described above under Executive Compensation.   The Board has
   not established any long-term incentive plans for Mr. Schmidt or any other
   person.  Instead, Mr. Levine makes recommendations to the Board regarding
   each executive officer's base salary and bonus after considering each
   executive's job function and performance.  With respect to Mr. Schmidt, his
   salary and bonus are adjusted annually based upon (i) the performance of the
   Trust's reinvestment portfolio; (ii) a subjective evaluation of Mr.
   Schmidt's performance in acquiring appropriate properties for the Trust's
   portfolio at the best possible price; and (iii) his overall contribution to
   the success of the Trust. 

         The Board believes its executive compensation policies enable the
   Trust to attract, motivate and retain senior management by providing a
   competitive total compensation opportunity based upon performance. 
   Competitive based salaries that reflect the individual's level of
   responsibility and annual, variable performance-based cash incentive awards
   are important elements of the Trust's cash compensation philosophy.  The
   Board believes that the program strikes an appropriate balance between short
   and long-term performance objectives.

                     BOARD OF TRUSTEES,
                     WALTER E. AUCH, SR.
                     NORMAN M. GOLD
                     MARVIN A. SOTOLOFF




   PERFORMANCE GRAPH

     The graph below compares the cumulative total Shareholder return  on the 
   Shares of the Trust for the last five fiscal years with the cumulative total
   return on the Standard & Poor's 500 Index and the National Association of
   Real Estate Investment Trusts, Inc. ("NAREIT") Equity REIT Total Return
   Index for all equity REITs over the same period (assuming the investment of
   $100 in the Trust's Shares, the S&P 500 Total Return Index and the NAREIT
   Equity REIT Total Return Index on December 31, 1990, and the reinvestment of
   all dividends).  In the performance graph provided for the Stockholder Proxy
   Statement for the year ended December 31, 1994, the Trust  utilized the
   NAREIT Equity Index for comparison to industry or peer performance. Pursuant
   to  NAREIT's 1995 inaugural compilation of  a Equity REIT Total Return
   Index, which excludes REITs operating  Health Care Facilities, management of
   the Trust has elected to use the NAREIT Equity REIT Total Return Index,
   excluding Health Care REITs, for comparison to industry or peer performance,
   and believes that it provides a more meaningful comparison in assessing the
   Trust's performance for 1995 based on property type.

                 COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
               AMONG THE TRUST, THE S&P 500 TOTAL RETURN INDEX AND
                    THE NAREIT EQUITY REIT TOTAL RETURN INDEX







   <TABLE>

   <CAPTION>

     YEAR-END DATA     1990      1991     1992      1993      1994    1995 

     <S>              <C>       <C>      <C>      <C>       <C>      <C>

     BSRT             100.00    135.39   129.27   162.32    177.39   200.67
     S&P 500 INDEX    100.00    130.55   140.56   154.60    156.63   215.25

     NAREIT EQUITY    100.00    129.42   156.16   185.37    190.91   218.04
     INDEX
     (WITHOUT
     HEALTH CARE)

    </TABLE>

                  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

                Administrative costs, primarily salaries and general and
   administrative expenses, are reimbursed by the Trust to Banyan Management
   Corp. ("BMC").  BMC is owned by the Trust, Banyan Strategic Land Fund II,
   Banyan Mortgage Investment Fund and Banyan Short Term Income Trust.    Mr.
   Levine is the president of BMC for which he receives no additional
   compensation for these services.   Messrs. Teglia, Hansen, Higgins and
   Schmidt are employees of the Trust but are actually paid by BMC for these
   services.   The portion of their time which is allocable to the Trust is
   included in the administrative costs for which BMC is reimbursed by the
   Trust.  The directors/trustees of all Banyan Funds serve  as directors of
   BMC but receive no additional compensation for these services.   All costs
   incurred on behalf of BMC for the Trust are allocable to the Trust and other
   Banyan  Funds to which BMC provides administrative services based on the
   ratio of the actual number of hours spent by BMC personnel related to that
   particular entity.  The Trust's allocated share of costs for the years ended
   December 31, 1995, 1994 and 1993, aggregated $1,443,434, $1,185,409 and
   $783,922, respectively.  As one of its administrative services, BMC serves
   as the paying agent for general and administrative costs of the Trust.  As
   part of providing this payment service, BMC maintains a bank account on
   behalf of the Trust.   As of December 31, 1995, the Trust had a net payable
   due to BMC of $176,527.

                              SHAREHOLDER PROPOSALS

         Shareholder proposals for the 1996 Annual Meeting of Shareholders must
   be received by the Trust at its executive office in Chicago, Illinois, on or
   prior to January 20, 1997 for inclusion in the Trust's proxy statement for
   that meeting.  Any Shareholder proposal must meet the requirements set forth
   in the rules of the Securities and Exchange Commission relating to
   Shareholder proposals.


                                  OTHER MATTERS

         As of the date of this Proxy Statement, no business other than that
   discussed above is to be acted  upon at  the Meeting.   If other  matters
   not  known to  the Board  should, however, properly come before the Meeting,
   the persons appointed by the signed proxy intend to vote it in accordance
   with their best judgment.


                                       Banyan Strategic Realty Trust
                                       By the order of the Board of Trustees,


                                       Leonard G. Levine
                                       President

   Chicago, Illinois
   May 17, 1996



         A COPY OF THE BANYAN STRATEGIC REALTY TRUST 1995 ANNUAL REPORT ON FORM
   10-K FILED WITH THE SECURITIES AND EXCHANGE COMMISSION WILL BE SUPPLIED TO
   SHAREHOLDERS WITHOUT CHARGE.  REQUESTS FOR THE REPORT SHOULD BE DIRECTED TO:

                                 BANYAN STRATEGIC REALTY TRUST
                                 c/o Investor Relations Department
                                 150 S. Wacker Drive, Suite 2900
                                 Chicago, IL 60606
                                 (312) 683-3671



         YOUR VOTE IS IMPORTANT.  THE PROMPT RETURN OF PROXIES WILL SAVE THE
     TRUST THE EXPENSE OF FURTHER REQUESTS FOR PROXIES.  PLEASE PROMPTLY MARK,
         SIGN, DATE AND RETURN THE ENCLOSED PROXY IN THE ENCLOSED ENVELOPE.



    




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