DEF 14A 1 h44673def14a.htm DEFINITIVE PROXY STATEMENT def14a
Table of Contents

         
    OMB APPROVAL
   
    OMB Number:   3235-0059
    Expires:   January 31, 2008
    Estimated average burden
hours per response
14.

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

SCHEDULE 14A

Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934 (Amendment No.     )

  Filed by the Registrant   þ
  Filed by a Party other than the Registrant   o
 
  Check the appropriate box:

  o   Preliminary Proxy Statement
  o   Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
  þ   Definitive Proxy Statement
  o   Definitive Additional Materials
  o   Soliciting Material Pursuant to §240.14a-12

AMERICAN SPECTRUM REALTY, INC.


(Name of Registrant as Specified In Its Charter)


(Name of Person(s) Filing Proxy Statement, if other than the Registrant)

      Payment of Filing Fee (Check the appropriate box):

  þ   No fee required.
  o   Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

        1) Title of each class of securities to which transaction applies:


        2) Aggregate number of securities to which transaction applies:


        3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):


        4) Proposed maximum aggregate value of transaction:


        5) Total fee paid:


        o   Fee paid previously with preliminary materials.


        o   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:



Table of Contents

AMERICAN SPECTRUM REALTY, INC.
5850 San Felipe, Suite 450
Houston, TX 77057
 
Dear Stockholder:
 
On behalf of the Board of Directors of American Spectrum Realty, Inc., a Maryland corporation (the “Company”), I cordially invite you to attend the Company’s 2007 Annual Meeting of Stockholders, which will be held on Tuesday, May 8, 2007, at 9 a.m., local time, at the office of the Company at 5850 San Felipe, Suite 450, Houston, Texas.
 
The attached Proxy Statement describes in detail the following matters expected to be acted upon at the Annual Meeting: the election of six nominees for directors of the Company and the ratification of the selection of Hein & Associates, LLP, as the Company’s independent auditors. At the Annual Meeting, we will also report on the Company’s progress and respond to any questions that you may have about the Company’s business.
 
We sincerely hope that you will be able to attend and participate in the Company’s Annual Meeting of Stockholders. Whether or not you plan to come to the Annual Meeting, however, it is important that your shares be represented and voted at the meeting. You may vote your shares by completing the accompanying proxy card, by a telephone proxy authorization, or by authorizing a proxy electronically via the Internet. Please see the instructions on the accompanying proxy card for details on telephone and electronic proxy voting.
 
BY RETURNING YOUR PROXY (EITHER BY SIGNING, DATING AND RETURNING THE ACCOMPANYING PAPER PROXY CARD, BY A TELEPHONE PROXY AUTHORIZATION OR BY AUTHORIZING A PROXY ELECTRONICALLY VIA THE INTERNET) YOU AUTHORIZE MANAGEMENT TO REPRESENT YOU AND VOTE YOUR SHARES ACCORDING TO YOUR INSTRUCTIONS. SUBMITTING YOUR PROXY NOW WILL NOT PREVENT YOU FROM VOTING IN PERSON AT THE ANNUAL MEETING, BUT WILL ASSURE THAT YOUR VOTE IS COUNTED IF YOU ARE UNABLE TO ATTEND.
 
Sincerely,
 
-s- William J. Carden
William J. Carden
Chairman of the Board
 
Houston, Texas
March 27, 2007


TABLE OF CONTENTS

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
PROXY STATEMENT FOR ANNUAL MEETING OF STOCKHOLDERS
PROPOSAL NUMBER ONE — ELECTION OF DIRECTORS
BOARD OF DIRECTORS AND EXECUTIVE OFFICERS
SUMMARY COMPENSATION TABLE
OUTSTANDING EQUITY AWARDS AT FISCAL YEAR-END
DIRECTOR COMPENSATION
SECURITY OWNERSHIP OF MANAGEMENT AND PRINCIPAL STOCKHOLDERS
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
PROPOSAL NUMBER TWO RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS
ANNUAL REPORT AND FINANCIAL STATEMENTS OF THE COMPANY
STOCKHOLDER-DIRECTOR COMMUNICATIONS
STOCKHOLDER PROPOSALS FOR THE COMPANY’S 2008 ANNUAL MEETING
OTHER INFORMATION


Table of Contents

 
AMERICAN SPECTRUM REALTY, INC.
5850 San Felipe, Suite 450
Houston, Texas 77057
 
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
To be Held on Tuesday, May 8, 2007
 
To the Stockholders:
 
NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders (the “Annual Meeting”) of American Spectrum Realty, Inc., a Maryland corporation (the “Company”), will be held on Tuesday, May 8, 2007, at 9 a.m., local time, at the office of the Company located at 5850 San Felipe, Suite 450, Houston, Texas.
 
At the Annual Meeting, stockholders will be asked:
 
1. To elect six directors to serve until the Company’s next Annual Meeting of Stockholders and until their successors are duly elected and qualify.
 
2. To ratify the selection of Hein & Associates, LLP, as the Company’s independent auditors for the fiscal year ending December 31, 2007.
 
3. To transact such other business as may properly come before the Annual Meeting or any adjournment or postponement thereof and may properly be voted upon.
 
The Board of Directors of the Company has fixed the close of business on March 20, 2007, as the record date (the “Record Date”) for the determination of stockholders of record entitled to notice of, and to vote at, the Annual Meeting and any adjournment or postponement thereof.
 
All stockholders are cordially invited to attend the Annual Meeting in person. Stockholders of record as of the Record Date will be admitted to the Annual Meeting upon presentation of identification. Stockholders who own shares of Common Stock beneficially through a bank, broker or other nominee will be admitted to the Annual Meeting upon presentation of identification and proof of ownership or a valid proxy signed by the record holder. A recent brokerage statement or letters from a bank or broker are examples of proof of ownership. If you own shares of the Company’s Common Stock beneficially, you should contact your broker or applicable agent in whose name the shares are registered to obtain a broker’s proxy and bring it to the Annual Meeting in order to vote.
 
WHETHER OR NOT YOU EXPECT TO ATTEND THE ANNUAL MEETING, PLEASE RETURN YOUR PROXY (EITHER BY SIGNING, DATING AND RETURNING THE ACCOMPANYING PAPER PROXY CARD, BY TELEPHONE PROXY AUTHORIZATION, OR BY AUTHORIZING A PROXY ELECTRONICALLY VIA THE INTERNET) AS PROMPTLY AS POSSIBLE IN ORDER TO ENSURE YOUR REPRESENTATION AT THE MEETING.
 
EVEN IF YOU HAVE SUBMITTED YOUR PROXY, YOU MAY STILL VOTE IN PERSON IF YOU ATTEND THE ANNUAL MEETING. PLEASE NOTE, HOWEVER, IF YOUR SHARES ARE HELD OF RECORD BY A BROKER, BANK OR OTHER NOMINEE AND YOU WISH TO VOTE AT THE MEETING, YOU MUST OBTAIN FROM THE RECORD HOLDER A PROXY ISSUED IN YOUR NAME.
 
By Order of the Board of Directors
 
(G. Anthony Eppolito Sig
G. Anthony Eppolito,
Secretary
 
Houston, Texas
March 27, 2007


Table of Contents

AMERICAN SPECTRUM REALTY, INC.
5850 San Felipe, Suite 450
Houston, Texas 77057
 
PROXY STATEMENT FOR
ANNUAL MEETING OF STOCKHOLDERS
May 8, 2007
 
General
 
This Proxy Statement is provided to the stockholders of American Spectrum Realty, Inc., a Maryland corporation (the “Company”), in order to solicit proxies, in the form enclosed, for use at the Annual Meeting of Stockholders of the Company to be held on Tuesday, May 8, 2007, at 9 a.m., local time, at 5850 San Felipe, Suite 450, Houston, Texas, and any adjournments or postponements thereof (the “Annual Meeting”). The Board of Directors (the “Board”) knows of no matters to come before the Annual Meeting other than those referred to in this Proxy Statement. This Proxy Statement and the enclosed form of proxy are being mailed to stockholders on or about March 27, 2007.
 
Solicitation
 
This solicitation is made by mail on behalf of the Board of Directors of the Company. Costs of the solicitation will be borne by the Company. Further solicitation of proxies may be made by telephone, telegraph, fax or personal interview by the directors, officers and employees of the Company, who will not receive additional compensation for the solicitation. The Company will reimburse banks, brokerage firms and other custodians, nominees and fiduciaries for reasonable expenses incurred by them in sending proxy materials to their customers or principals who are the beneficial owners of shares of the Common Stock, par value $.01 per share (the “Common Stock”), of the Company.
 
Voting Procedures
 
Only those holders of Common Stock of record as of the close of business on March 20, 2007 (the “Record Date”) will be entitled to notice of, and to vote at, the Annual Meeting. Each share of Common Stock entitles its holder to one vote. Cumulative voting of shares of Common Stock is not permitted. A total of 1,373,929 shares of Common Stock were issued and outstanding as of the Record Date.
 
The presence of the holders of shares representing a majority of the outstanding shares of Common Stock entitled to vote, whether in person or by proxy, is necessary to constitute a quorum to transact business at the Annual Meeting. Abstentions and broker non-votes (that is, proxies from brokers or nominees indicating that such persons have not received instructions from the beneficial owners or other persons entitled to vote on a matter on which the brokers or nominees do not have discretionary power to vote) are treated as present for purposes of determining the existence of a quorum. Directors are elected by a plurality of the votes cast. For purposes of the election of directors, abstentions will have no effect on the result of the vote. The ratification of the selection of Hein & Associates, LLP, as the Company’s independent auditors for fiscal year ending December 31, 2007, requires a majority of the votes cast at the Annual Meeting on that matter. It is expected that brokers will have discretionary power to vote on each of these proposals.
 
Shares represented by properly executed proxies in the form enclosed that are timely received by Mellon Investor Services, as the Tabulator for the Company, and not revoked will be voted as instructed on the proxy. If instructions are not given on a properly executed and returned proxy, the shares represented thereby will be voted (i) FOR the election of each of the six nominees for director, and (ii) FOR the ratification of the selection of Hein & Associates, LLP to serve as independent auditors of the Company. If any other matters properly come before the Annual Meeting or any adjournment or postponement thereof, it is the intention of the persons named in the accompanying proxy to vote such proxies in accordance with their discretion. In order to be voted, each proxy must be filed with the Secretary of the Company prior to voting.


Table of Contents

 
Revocability of Proxies
 
Stockholders may revoke a proxy at any time before the proxy is voted. This may be done by filing a notice of revocation of the proxy with the Secretary of the Company, by filing a later-dated proxy with the Secretary of the Company, or by voting in person at the Annual Meeting.
 
Background
 
Substantially all of the Company’s assets are held through an operating partnership (the “Operating Partnership”) in which the Company held a .99% general partner interest and an 85.69% limited partner interest as of February 28, 2007. Holders of limited partnership units in the Operating Partnership (“OP Units”) have the proportionate rights to distributions as they would as holders of the Common Stock issuable upon redemption of their OP Units, subject to legal restrictions on distribution. These holders also have the right to have their OP Units redeemed by the Operating Partnership and to receive, at the Company’s option, in exchange for each four OP Units, either one share of Common Stock or cash equal to the fair market value of one share of Common Stock at the date of exchange, but no fractional shares will be issued.
 
In October 2001, the Company issued shares of Common Stock and OP Units to various individuals and entities in exchange for certain real property and operating assets (the “Consolidation”) and commenced operations.
 
PROPOSAL NUMBER ONE — ELECTION OF DIRECTORS
 
Stockholders will be asked at the Annual Meeting to elect six directors, who will constitute the full Board of Directors. Each elected director will hold office until the next Annual Meeting of Stockholders or until the director’s successor is duly elected and qualifies. If any nominee becomes unavailable to serve for any reason, an event the Company does not anticipate, solicited proxies will be voted for the election of the person, if any, designated by the Board to replace that nominee.
 
Stockholders may withhold authority to vote for either (i) the entire slate of nominated directors by checking the box marked WITHHOLD AS TO ALL on the proxy card, or (ii) for any one or more individual nominees, by checking the box marked FOR ALL EXCEPT on the proxy card and writing the name of excepted individual nominees in the space provided on the proxy card. Instructions on the accompanying proxy card that withhold authority to vote for one or more of the nominees will cause any such nominee to receive fewer votes.
 
The following six persons have been selected by the Nominating/Corporate Governance Committee of the Board as nominees for election to the Board of Directors:
 
     
Timothy R. Brown
William J. Carden
John F. Itzel
  John N. Galardi
William W. Geary, Jr.
Presley E. Werlein, III
 
All six nominees are incumbent directors. The Company has not paid any third parties to assist in the process of identifying or evaluating candidates for the Board, and it has not rejected any candidates put forward by any stockholder or group of stockholders owning more than 5% of the Company’s stock. The Board knows of no reason why any of these nominees would be unable to serve, but in the event any nominee is unable to serve or for good cause will not serve, the proxies received indicating a vote in favor of such nominee will be voted for a substitute nominee as the Board may recommend. Information concerning the directors is set forth under “Board of Directors and Executive Officers”.
 
Required Vote
 
A plurality of the votes cast at the Annual Meeting is required to elect a director.
 
The Board of Directors recommends a vote FOR each of the named nominees.


2


Table of Contents

 
BOARD OF DIRECTORS AND EXECUTIVE OFFICERS
 
The following table sets forth certain information concerning the directors and executive officers of the Company:
 
                 
Name
 
Position
  Age    
Time in Office
 
William J. Carden
  Chairman of the Board,
Chief Executive Officer and President
    62     Since 2000
Since 2002
G. Anthony Eppolito
  Chief Financial Officer,
Vice President, Treasurer and Secretary
    39     Since March 2007
Since 2006
Richard M. Holland
  Vice President     53     Since 2006
Timothy R. Brown
  Director     60     Since 2000
John N. Galardi
  Director     69     Since 2003
William W. Geary, Jr. 
  Director     64     Since 2000
John F. Itzel
  Director     60     Since 2003
Presley E. Werlein, III
  Director     60     Since 2006
 
William J. Carden — Mr. Carden is Chairman of the Board, Chief Executive Officer and President (positions he has held since the formation of the Company). Mr. Carden served as the Company’s Acting Chief Financial Officer from August 2002 to March 2007. He received an accounting degree from California State University, in Long Beach, California.
 
G. Anthony Eppolito — Mr. Eppolito was appointed Chief Financial Officer in March 2007. Mr. Eppolito has served as Vice President, Treasurer and Secretary since January 2006 and as Controller since November 2004. Mr. Eppolito has been with the Company since inception and served as Assistant Controller from March 2002 thru October 2004. Mr. Eppolito holds a Bachelor of Business Administration in Accounting from Texas A&M University in College Station, Texas and is a Certified Public Accountant.
 
Richard M. Holland — Mr. Holland was appointed Vice President in January 2006. Mr. Holland has served as Director of Leasing for the Company since October 2002. Mr. Holland’s experience includes in excess of twenty years of leasing experience with a wide variety of tenants and has a broad knowledge of office, industrial and retail properties. Mr. Holland holds a Bachelor of Business Administration in Marketing from the University of Houston in Clear Lake, Texas and has held a Texas Real Estate Broker’s license since 1981. Mr. Carden is the uncle of Mr. Holland.
 
Timothy R. Brown — Mr. Brown is a director of the Company and has been a Partner in the law firm of Thompson & Knight L.L.P. since 1999. Prior to that he was a founder and Partner of Brown, Parker & Leahy L.L.P. He received his B.A. from Stanford University and his JD from the University of Texas School of Law. Mr. Brown is Chairman of the Company’s Compensation and Nominating/Corporate Governance Committees.
 
John N. Galardi — Mr. Galardi is a director of the Company. Mr. Galardi has been the Chairman and Chief Executive Officer of Galardi Group, Inc., a privately-held franchising company encompassing more than 450 restaurants, including the Wienerschnitzel and Tastee Freez chains. Mr. Galardi has been a director of CGS Real Estate Company, Inc. (“CGS”) since 1989. Mr. Galardi served on the Boards of BCT International, Inc. in Fort Lauderdale, Florida, and Renovar Energy Corporation in Midland, Texas. He has also served on the Board of Advisors of National Bank of Southern California and Marine National Bank. Mr. Galardi attended Southwest Baptist University in Missouri.
 
William W. Geary, Jr. — Mr. Geary is a director of the Company and has served as the President of Carlsberg Management Company, a real estate development company, since February 1986. Mr. Geary received his M.B.A. and B.S. degrees from Northwestern University in Chicago, Illinois. Mr. Geary holds the designations of Charter Financial Analyst, Certified Property Manager (CPM), Specialist in Real Estate Securities (SRS) and the Certified Commercial-Investment Member (CCIM). He is a Member of Los Angeles Society of Security Analysts. Mr. Geary is a member of the Company’s Audit and Compensation Committees.
 
John F. Itzel — Mr. Itzel is a director of the Company. Mr. Itzel managed a large real estate portfolio for Pacific Gulf Properties, a real estate investment trust located in Newport Beach, California from 1995 until November


3


Table of Contents

2000. Prior to 1995, Mr. Itzel was a banker with a specialty in major real estate loans. Commencing January 2001, Mr. Itzel became a commercial real estate broker. In January 2003, he became a principal in the Newport Beach office of Bond Street Capital, a national commercial mortgage lender. He received a BA in economics from California State University and is a licensed California Real Estate Broker. Mr. Itzel is a member of the Company’s Audit and Nominating/Corporate Governance Committees.
 
Presley E. Werlein, III — Mr. Werlein is a shareholder in Werlein & Harris, P.C., a certified public accounting firm in Houston, Texas. He serves as President and Chief Executive Officer of Noise Reduction Technologies, Inc., a holding company that owns Executive Wall Concepts, Inc., which is a specialty subcontractor specializing in acoustical fabric panels. Mr. Werlein is a Certified Public Accountant and holds a Bachelor of Business Administration in Accounting from the University of Texas in Austin, Texas. Mr. Werlein is Chairman of the Company’s Audit Committee and is a member of the Company’s Compensation and Nominating/Corporate Governance Committees.
 
The Company has adopted Standards of Business Conduct, a copy of which is available on the Company’s website: www.americanspectrum.com, which are applicable to its executive officers and directors.
 
Director Independence
 
The Board has determined that each person who served as a director during 2006, other than Mr. Carden and Mr. Galardi, was and is “independent” under the standards of the American Stock Exchange (“Amex”) applicable to the Company.
 
Information on Meetings and Committees of the Board of Directors
 
In 2002, the Board established an Audit Committee and a Compensation Committee and in January 2003 established a Nominating/Corporate Governance Committee. During 2006, the Board held four meetings. During 2006, the Audit Committee held four meetings, the Compensation Committee held one meeting and the Nominating/Corporate Governance Committee held one meeting. All directors attended at least 75% of the meetings of the Board and the committees of which they are members.
 
Audit Committee
 
The Audit Committee is composed of Mr. Werlein, Mr. Geary and Mr. Itzel. Each of the members of the Audit Committee is independent within the meaning of the listing standards of the Amex. The Board has determined that Mr. Werlein is an audit committee financial expert within the meaning of the rules of the Securities and Exchange Commission (“SEC”). In 2006, the Audit Committee held regular and quarterly meetings throughout the year. The Audit Committee has the authority, among other things, to appoint and dismiss the Company’s independent auditors, discuss the scope and results of the audit with the independent auditors, review with management and the independent auditors the Company’s interim and year-end operating results, consider the adequacy of the Company’s internal accounting controls and audit procedures and review non-audit services to be performed by the independent auditors.
 
Report of the Audit Committee
 
The Audit Committee is composed of three directors, acts under the written charter adopted and approved by the Board, and is independent, within the meaning of the listing standards of the Amex. A copy of the charter can be found on the Company’s website at www.americanspectrum.com. The Audit Committee members do not serve as professional accountants or auditors and their functions are not intended to duplicate or to certify the activities of management and the independent auditors. The Committee assists the Board in its oversight of the Company’s financial reporting process and selects the independent auditors. The Committee receives information from, consults with, and provides its views and direction to, management and the independent auditors on the basis of the information it receives and the experience of its members in business, financial and accounting matters.
 
Management has the primary responsibility for the financial statements and the reporting process. The independent auditors are responsible for expressing an opinion on the conformity of the Company’s audited


4


Table of Contents

financial statements to generally accepted accounting principles. The Audit Committee reviews the Company’s financial reporting process on behalf of the Board.
 
In this context, the Audit Committee (i) appointed the independent auditors (see Proposal Number Two — Ratification of Selection of Independent Auditors) and (ii) reviewed and discussed with management and Hein & Associates, LLP the Company’s audited financial statements for 2006. The Audit Committee has also discussed with the independent auditors the matters required to be discussed by Statement on Auditing Standards No. 61 (Communication with Audit Committees) and has received from the independent auditors the written disclosures and the letter required by Independence Standards Board Standard No. 1 (Independence Discussion with Audit Committees) and discussed with them their independence from the Company and its management. Further, the Audit Committee has considered whether the independent auditors’ provision of certain non-audit services, namely tax return preparation, to the Company is compatible with the auditor’s independence.
 
In reliance on the reviews and discussions referred to above, the Audit Committee recommended to the Board that the audited financial statements be included in the Company’s Annual Report filed with the Securities and Exchange Commission on Form 10-K for 2006.
 
Respectfully submitted,
 
AUDIT COMMITTEE
 
Presley E. Werlein III, Chairman
William W. Geary, Jr.
John F. Itzel
 
Nominating Committee
 
The Nominating/Corporate Governance Committee (the “Nominating Committee”) was established by the Board in 2003 and is composed of Mr. Brown, Mr. Itzel and Mr. Werlein, each of whom is independent within the meaning of the listing standards of the Amex. The Nominating Committee has a charter, a copy of which can be found on the Company’s website at www.americanspectrum.com. The Nominating Committee selects or recommends that the Board select all candidates for all directorships and will consider candidates put forward by stockholders, who should follow the procedures set forth below under “Stockholder Proposals for the Company’s 2008 Annual Meeting.” In identifying candidates for membership on the Board of Directors, the Nominating Committee takes into account all factors it considers appropriate, which may include ensuring that the Board of Directors, as a whole, consists of individuals with various and relevant career experience, relevant technical skills, industry knowledge and experience, financial expertise, local or community ties and minimum individual qualifications, including strength of character, mature judgment, familiarity with the Company’s business and industry, independence of thought and an ability to work collegially. The Nominating Committee also may consider the extent to which the candidate would fill a particular need on the Board.
 
Compensation Committee
 
The Compensation Committee was established by the Board in 2002 and is composed of Mr. Brown, Mr. Geary and Mr. Werlein. No member of the Compensation Committee has served as an officer of the Company or any of its subsidiaries. The Compensation Committee has the authority to renew and approve salary arrangements, including grants of annual incentive awards for the Company’s directors, officers and other employees, adopt and amend employment agreements for its officers and other employees, and administer the Company’s stock plan. The Compensation Committee does not have a formal charter.
 
Compensation Committee Report on Executive Compensation
 
The Compensation Committee, comprised of independent directors, reviewed and discussed the below Compensation Discussion and Analysis (“CD&A”) with the Company’s management. Based on the review and


5


Table of Contents

discussions, the Compensation Committee recommended to the Company’s Board that the CD&A be included in this Proxy Statement.
 
Respectfully submitted,
 
COMPENSATION COMMITTEE
 
Timothy R. Brown, Chairman
William W. Geary, Jr.
Presley E. Werlein, III
 
Executive Compensation
 
The following table sets forth the compensation paid by the Company to its three executive officers and one non-executive employee (“Named Employees”) whose total compensation equaled or exceeded $100,000 for services rendered to the Company.
 
SUMMARY COMPENSATION TABLE
 
                                         
                      Non-Equity
       
                      Incentive Plan
       
Name and Principal Position
  Year     Salary ($)     Bonus ($)     Compensation ($)     Total ($)  
 
William J. Carden
    2006       482,000                   482,000  
Chief Executive Officer
    2005       493,203                   493,203  
      2004       508,142                   508,142  
G. Anthony Eppolito
    2006       127,171       10,000             137,171  
Chief Financial Officer
                                       
Richard M. Holland
    2006       177,231             11,805       189,036  
Vice President
                                       
William H. McGrath
    2006       24,000             161,065       185,065  
Director of Leasing
(Non-Executive Officer)
                                       
 
Compensation Discussion and Analysis
 
The following Compensation Discussion and Analysis describes the material elements of the compensation for the Company’s executive officers and non-executive officer for which disclosure is required in the Summary Compensation Table. The Company’s Compensation Committee makes all decisions as to the total direct compensation — salary, bonus awards, stock awards, option awards and non-equity incentive plans — for executive officers.
 
The objectives of our compensation program are i) to attract, motivate and retain talented executives and to ensure continuity and stability of management and ii) to reward performance that creates increased shareholder value.
 
Currently, compensation for our executive officers primarily consists of base salary that is competitive with the market and reflects individual performance.
 
Executive officer’s compensation is based on job responsibilities and individual contributions. The Compensation Committee reviews and determines compensation for the Company’s executive officers utilizing salary surveys and publicly available information to ensure that executive compensation is comparable to that of similar companies within and outside the real estate industry. Compensation adjustments are typically made annually based on changes in an executive’s level of responsibility and on changes in executive employment market conditions. In making compensation decisions, the Compensation Committee considers such factors as the specific performance of the Company, the respective executive officer and the overall compensation of all its executive officers.


6


Table of Contents

 
Discretionary cash bonuses, which have historically been a small component of executive compensation, are from time-to-time awarded on an individual-case basis. Cash bonuses are typically not a significant percentage of total compensation.
 
Compensation paid to the Company’s Director of Leasing identified in the Summary Compensation Table, was, for the most part, incentive-driven. Total compensation paid to the Director of Leasing consisted of i) a base salary and ii) commissions earned with respect to leasing activity on both new tenant leases and renewals.
 
No equity compensation awards have been granted to Named Employees under the Company’s Omnibus Stock Incentive Plan (the “Plan”) since 2002. However, the Compensation Committee is currently considering utilizing the Plan during 2007 as a compensation element for executive officers and other key employees of the Company.
 
The Plan, which was established by the Board in 2001, is administered by the Compensation Committee and provides for the granting of options, stock appreciation rights, restricted stock and performance units and shares, as may be determined by the Board. Under the Plan, up to a total of 180,000 shares of the Company’s Common Stock may be issued to executive officers, directors or other key employees of the Company. Options to acquire Common Stock are expected to be in the form of incentive and non-qualified stock options and are exercisable for up to ten years following the date of the grant. The Board will set the exercise price of each option, but the Plan requires that the exercise price per share equal or exceed the fair market value of the Company’s Common Stock on the grant date. Since 2002, use of the Plan has been limited to the granting of stock options to the Company’s non-employee directors.
 
Currently, the Company’s Named Employees do not have employment contracts. Base salaries, bonuses and the non-equity incentive compensation paid to Named Employees are deductible for federal income tax purposes.
 
OUTSTANDING EQUITY AWARDS AT FISCAL YEAR-END
 
The following table sets forth information regarding option awards as of December 31, 2006 by the Named Executive Officers. The Company had no stock awards which had not vested as of December 31, 2006.
 
                                         
          Number of Securities
    Equity Incentive Plan
             
    Number of Securities
    Underlying Unexercised
    Awards: Number of
          Option
 
    Underlying Unexercised
    Options (#)
    Securities Underlying
    Option
    Expiration
 
Name
  Options (#)(a)     Unexercisable     Unearned Options (#)     Exercise ($)     Date  
 
William J. Carden
    3,125                   187,500       10/15/2011  
      3,125                   84,625       4/15/2012  
 
 
(a) Represents stock options of 3,125 granted on October 15, 2001 and stock options of 3,125 granted on April 15, 2002. The options vested over a three-year period in annual installments with the first 25% vesting on the date of grant.
 
Compensation of Directors
 
Each non-employee director receives $12,000 annually for serving on the Board, $1,000 for each meeting attended in person and $500 for each telephonic meeting in which the director participates, including any committee meetings. A director may elect to receive the fee in cash or in Common Stock valued at its then fair market value. Each director is also reimbursed for travel expenses for attending meetings. Each non-employee director also receives an option to purchase 2,500 shares of Common Stock upon election as a director and 1,250 shares of Common Stock upon annual reelection. The options to purchase shares vest in four equal installments with the first installment vesting on the date of grant. The exercise price of granted shares is the fair market value on the date of grant.


7


Table of Contents

 
The following table sets forth information regarding director compensation for the year ended December 31, 2006 (excludes Named Employees).
 
DIRECTOR COMPENSATION
 
                                 
    Fee Earned or
    Option
    All Other
       
Name
  Paid in Cash     Awards ($)(a)     Compensation ($)     Total ($)  
 
Timothy R. Brown
    16,000       5,208             21,208  
Lawrence E. Fiedler
    5,500                   5,500  
John N. Galardi
    16,000       5,208             21,208  
William W. Geary, Jr. 
    18,500       5,208             23,708  
John F. Itzel
    17,500       5,208             22,708  
Presley E. Werlein, III
    12,000       10,417             22,417  
 
 
(a) Represents compensation costs for financial reporting purposes for the year under Statement of Financial Accounting Standards No. 123R. The grant date fair value of the options awarded in 2006 was $10.00 per share. The assumptions used in determining the grant date fair value are set forth in the Company’s Annual Report on Form 10-K for the year ended December 31, 2006 filed with the SEC.
 
At December 31, 2006, the aggregate number of option awards outstanding was: Mr. Brown — 8,750; Mr. Fiedler — 0; Mr. Galardi — 6,250; Mr. Geary — 8,750; Mr. Itzel — 3,438; and Mr. Werlein — 2,500.
 
SECURITY OWNERSHIP OF
MANAGEMENT AND PRINCIPAL STOCKHOLDERS
 
The following table provides information regarding the beneficial ownership of Common Stock as of February 28, 2007, by (i) each of the Company’s directors and nominees, (ii) each of the executive officers, (iii) all directors, nominees and executive officers as a group and (iv) each person known by the Company to be the beneficial owner of more than 5% of the outstanding shares of Common Stock. This table is based on information provided to the Company or filed with the SEC by the Company’s directors, nominees, executive officers and principal stockholders. Except as otherwise indicated, the Company believes that the beneficial owners of the Common Stock listed below, based on information furnished by such owners, have sole investment and voting power with respect to such shares, subject to community property laws where applicable.
 
                 
          Percentage of
 
    Number of Shares of
    Outstanding
 
Name of Beneficial Owner(1)
  Common Stock(2)     Common Stock(3)  
 
William J. Carden(4)
    521,735       33.7 %
John N. Galardi(5)
    470,917       31.9 %
Timothy R. Brown(6)
    18,828       1.4 %
William W. Geary, Jr.(7)
    7,188       *  
John F. Itzel(8)
    7,887       *  
Presley E. Werlein, III(9)
    625       *  
Richard M. Holland
           
G. Anthony Eppolito
           
All Directors, Nominees and Executive Officers as a Group (8 persons)(10)
    764,776       48.7 %
John V. Winfield(11)
    180,975       13.2 %
 
 
Less than 1%
 
(1) Except as specifically noted in the footnotes below, the address of each of the named beneficial owners is c/o American Spectrum Realty, Inc., 5850 San Felipe Road, Suite 450, Houston, Texas 77057.


8


Table of Contents

 
(2) For each beneficial owner, includes Common Stock subject to options or conversion rights exercisable, respectively, within 60 days of February 28, 2007. Includes, as to Mr. Carden and Mr. Galardi, Common Stock issuable upon exchange of Operating Partnership Units.
 
(3) The percentage ownership is based on 1,373,929 outstanding shares of Common Stock as of February 28, 2007 as well as shares deemed outstanding pursuant to Rule 13d-3(d)(1) under the Exchange Act.
 
(4) Includes 238,082 shares of Common Stock and 166,682 shares of Common Stock issuable on exchange of Operating Partnership Units owned by Mr. Carden and the persons or entities listed as follows: (i) 19,600 shares issuable upon exchange of Operating Partnership Units owned by trusts for the benefit of Mr. Carden’s children, as to which Michael L. Matkins is trustee, (ii) 70,313 shares of Common Stock and 40,066 shares issuable upon exchange of Operating Partnership Units owned by Mr. Carden’s spouse, (iii) 1,000 shares owned by a trust for the benefit of Mr. Carden’s daughter, as to which Mr. Brown is the trustee, (iv) 11,382 shares issuable upon exchange of Operating Partnership Units owned by a limited partnership controlled by Mr. Carden, (v) 166,769 shares of Common Stock and 95,634 shares issuable upon exchange of Operating Partnership Units owned by companies controlled by Mr. Carden, and (vi) 6,250 shares of Common Stock which Mr. Carden has the right to acquire upon the exercise of stock options within sixty days of February 28, 2007. Certain shares may be deemed to be beneficially owned by Mr. Carden and may also be deemed to be beneficially owned by Mr. Galardi. Mr. Carden disclaims beneficial ownership of the shares and Operating Partnership Units held by his spouse and trusts for his children.
 
(5) Includes 202,692 shares of Common Stock and 1,134 shares issuable upon exchange of Operating Partnership Units owned by Mr. Galardi. Also includes 166,769 shares of Common Stock and 95,634 shares issuable upon exchange of Operating Partnership Units owned by companies in which Mr. Galardi owns a significant interest. Certain shares may be deemed to be beneficially owned by Mr. Galardi and may also be deemed to be beneficially owned by Mr. Carden. Includes 4,688 shares which Mr. Galardi has the right to acquire upon the exercise of stock options within sixty days of February 28, 2007.
 
(6) Includes 1,250 shares of Common Stock held in an IRA and 7,829 shares held in a trust in which Mr. Brown is trustee, each reported as indirectly beneficially owned by Mr. Brown. Includes 2,561 shares of Common Stock held in the name of Timothy R. Brown, PC, as nominee for some of the former partners of Brown, Parker & Leahy. Mr. Brown is the beneficial owner of 8.38% of the 2,561 shares after payment of certain debts. Also includes 7,188 shares of Common Stock which Mr. Brown has the right to acquire upon the exercise of stock options within sixty days of February 28, 2007.
 
(7) Includes 7,188 shares of Common Stock which Mr. Geary has the right to acquire upon the exercise of stock options within sixty days of February 28, 2007.
 
(8) Includes 1,875 shares of Common Stock which Mr. Itzel has the right to acquire upon the exercise of stock options within sixty days of February 28, 2007.
 
(9) Includes 625 shares of Common Stock which Mr. Werlein has the right to acquire upon the exercise of stock options within sixty days of February 28, 2007.
 
(10) Includes (i) 19,600 shares issuable upon exchange of Operating Partnership Units owned by trusts for the benefit of Mr. Carden’s children, as to which Michael Matkins is trustee, (ii) 70,313 shares of Common Stock and 40,066 shares issuable upon exchange of Operating Partnership Units owned by Mr. Carden’s spouse, (iii) 1,000 shares owned by a trust for the benefit of Mr. Carden’s daughter, as to which Mr. Brown is the trustee, (iv) 11,382 shares issuable upon exchange of Operating Partnership Units owned by a limited partnership controlled by Mr. Carden, (v) 166,769 shares of Common Stock and 95,634 shares issuable upon exchange of Operating Partnership Units owned by companies controlled by Mr. Carden and in which Mr. Galardi owns a significant interest, (vi) 1,134 shares issuable upon exchange of Operating Partnership units owned by Mr. Galardi; (vii) 1,250 shares held in an IRA and 7,829 shares held in a trust in which Mr. Brown is trustee, each reported as indirectly beneficially owned by Mr. Brown and (viii) 2,561 held in the name of Timothy R. Brown, PC, as nominee for some of the former partners of Brown, Parker and Leahy. Includes 27,813 shares of Common Stock which certain executive officers and directors have the right to acquire upon the exercise of stock options within sixty days of February 28, 2007.
 
(11) Mr. Winfield’s address is 820 Moraga Drive, Los Angeles, California 90049.


9


Table of Contents

 
SECTION 16(a)
BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
 
Section 16(a) of the Securities Exchange Act of 1934, as amended, requires the Company’s directors, executive officers and persons who own more than 10% of the Company’s Common Stock, to file reports of ownership of, and transactions in, the Company’s securities with the SEC, the Amex and the Company. Based solely on the review of copies of such filings received by the Company or any written representations from certain reporting persons, the Company believes that its directors, officers and 10% or more stockholders timely filed all reports required of them during 2005 under Section 16(a).
 
CERTAIN RELATIONSHIPS
AND RELATED TRANSACTIONS
 
In July 2006, the Company reimbursed John N. Galardi, a director and principal stockholder, $250,810 for legal fees paid by him in prior years. The fees were incurred in connection with Mr. Galardi’s defense of a litigation matter in which he was named as a defendant by reason of his association with the Company. Expenses not previously recognized on this obligation, which totaled approximately $174,000, were expensed during the second and third quarters of 2006.
 
The Company pays a guarantee fee to Mr. Carden, Mr. Galardi and CGS Real Estate Company, Inc. (“CGS”), a company owned indirectly by Messrs. Carden and Galardi (“the Guarantors”), in consideration for their guarantees of certain obligations of the Company. The Guarantors are paid an annual guarantee fee equal to between .25% and .75% (depending on the nature of the guarantee) of the outstanding balance as of December 31 of the guaranteed obligations (“Guarantee Fee”). The Guarantee Fee is paid for a maximum of three years on any particular obligation. In December 2004, the Company paid $187,944 related to the Guarantee Fee payable for the 2004 year. The payments were made in the form of an offset against certain sums owed to the Company by the Guarantors. In December 2006, the Company paid $172,109 for Guarantee Fees related to the 2005 year of $161,442 and the 2006 year of $10,667.
 
During 2004 and 2003, the Company made payments totaling $81,000 and $1,000,000, respectively, on its indebtedness to an entity affiliated with Mr. Carden and Mr. Galardi, reducing the balance due to $170,321 as of December 31, 2005. In 2006, the Company paid the remaining balance due of $170,321.
 
In December 2004, the Company received a $532,000 loan from Mr. Galardi. The note, which bore interest at a fixed interest rate of 12% per annum, was paid in April 2005.
 
In September 2004, the Company began managing an apartment complex owned by an affiliated entity of Mr. Carden. During the year ended December 31, 2005 and 2004, the Company received management fees of $16,000 and $20,000 from this entity, respectively. In April 2005, the Company received a commission of $176,400 from this entity in connection with the sale of the apartment complex.
 
In February 2003, the Company reached an agreement with CGS whereby CGS acknowledged that it owed the Company a net amount of $270,375 which related to several issues asserted by Mr. Carden that were owed by CGS to the Company and by the Company to CGS. Mr. Carden and Mr. Galardi had agreed to guarantee this obligation of CGS, and they had secured this guarantee with an assignment to the Company of their right to receive $270,375 of principal payments on the notes payable to them and their affiliates by reason of the settlement of the Teachout litigation, plus all interest payable on such principal amount of notes. This amount, with accrued interest of 6% per annum, was due and payable to the Company on March 15, 2006. In 2004, as part of the payment of 2003 and 2004 Guarantee Fees due to Mr. Galardi and Mr. Carden, $26,606 was applied to the principal due on this obligation. In October 2005, CGS paid the balance due of $243,769 to the Company.
 
In connection with the settlement of the Teachout litigation in 2003, Mr. Galardi and Mr. Carden acknowledged that they owed the Company the sum of $1,187,695 as indemnification against a portion of the Company’s settlement obligation. Mr. Galardi and certain affiliates of Mr. Carden and/or Mr. Galardi are beneficiaries, in part, of the settlement of the Teachout litigation and are owed an amount in excess of this obligation pursuant to that settlement. Mr. Galardi and Mr. Carden agreed to pay the Company the principal sum of this obligation, plus interest


10


Table of Contents

thereon at the annual rate of 6% in the form of an assignment to the Company of their right to receive $1,187,695 of principal payments on the notes payable to them and their affiliates by reason of the settlement of the Teachout litigation, plus all interest payable on such principal amount of notes. The receivable of $1,187,695 and accrued interest were reflected as a component of equity in the Company’s consolidated financial statements. In 2004, as part of the payment of 2003 and 2004 Guarantee Fees due to Mr. Galardi and Mr. Carden, $237,215 was applied to the principal due on this obligation. In October 2005, pursuant to the 2003 agreement, Mr. Carden, Mr. Galardi and CGS paid the balance due of $950,480 to the Company.
 
PROPOSAL NUMBER TWO
RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS
 
Hein & Associates, LLP has been selected by the Audit Committee as the Company’s independent auditors for the year ending December 31, 2007. Hein & Associates, LLP served as the Company’s independent auditors for the year ended December 31, 2006. BDO Seidman, LLP served as the Company’s independent auditors for the year ended December 31, 2005. In March 2006, the Company terminated its client-auditor relationship with BDO Seidman, LLP and engaged Hein and Associates, LLP to serve as the Company’s 2006 independent auditors. The Company’s Audit Committee of the Board of Directors approved the decision to change independent auditors. During the period from Company’s inception through the end of its most 2005 fiscal year and subsequent interim periods, there were no disagreements with BDO Seidman, LLP on any matter of accounting principles or practices, financial statement disclosure or auditing scope or procedures, which disagreements, if not resolved to the satisfaction of BDO Seidman, LLP, would have caused it to make reference to such disagreement in its reports.
 
Representatives of Hein & Associates, LLP are expected to attend the Annual Meeting and will be given the opportunity to make a statement if they choose to do so. They will also be available to respond to appropriate questions. The Audit Committee carefully considered Hein & Associates’ qualifications and its reputation for integrity and competence in the fields of accounting and auditing. The Audit Committee also considered whether independent auditors’ provision of non-audit services to the Company is compatible with the auditors’ independence.
 
Stockholders will be asked at the Annual Meeting to ratify the selection of Hein & Associates, LLP. If the stockholders ratify the selection of Hein & Associates, LLP, the Audit Committee may still, in its discretion, decide to appoint a different independent audit firm, at any time during the year 2007, if it concludes that such a change would be in the best interests of the Company and the stockholders. If the stockholders fail to ratify the selection, the Audit Committee will reconsider the retention of the accounting firm.
 
The Audit Committee reviewed and pre-approved all audit and permissible non-audit services performed by Hein & Associates, LLP and BDO Seidman, LLP, as well as the fees paid for such services. Fees paid to Hein & Associates, LLP in 2006 and to BDO Seidman, LLP in 2005 were as follows:
 
                                 
          Audit-Related
             
Year
  Audit Fees     Fees(1)     Tax Fees     All Other Fees  
 
2006
  $ 100,000           $ 69,245        
2005
  $ 135,000     $ 9,450     $ 57,268        
 
 
(1) Represents consulting fees paid in respect to internal controls and Section 404 of the Sarbanes-Oxley Act of 2002.
 
Required Vote
 
A majority of the votes cast at the Annual Meeting, provided a quorum is present, will be required to ratify the selection of Hein & Associates, LLP, as the Company’s independent auditors for the year 2007.
 
The Board of Directors recommends a vote FOR Proposal Number Two.


11


Table of Contents

 
ANNUAL REPORT
AND
FINANCIAL STATEMENTS OF THE COMPANY
 
Copies of the Company’s Annual Report to Stockholders for 2006 are being mailed to the stockholders with this Proxy Statement. Additional copies of the Company’s Annual Report on Form 10-K filed with the SEC will be furnished to interested stockholders, without charge, upon written request. Exhibits to the Form 10-K will be provided upon written request and payment to the Company of the cost of preparing and distributing those materials. Written requests should be sent to American Spectrum Realty, Inc., 5850 San Felipe, Suite 450, Houston, Texas, 77057, Attention: Investor Relations.
 
STOCKHOLDER-DIRECTOR COMMUNICATIONS
 
Stockholders who desire to communicate with the Board or with specified members of the Board should send any such communications in writing in care of the Secretary of the Company at 5850 San Felipe, Suite 450, Houston, Texas 77057 or by email to aeppolito@americanspectrum.com. The Secretary will review all such communications and will pass on to the appropriate directors all communications other than those which are merely solicitations for products or services, items of a personal nature not relevant to the stockholders and other matters that are of a type which render them improper or irrelevant to the functioning of the Board and the Company.
 
The Company strongly encourages each director to attend, and expects that each director will attend, the Annual Meeting of Stockholders. Mr. Carden, Mr. Brown, Mr. Galardi, Mr. Geary and Mr. Itzel attended the Company’s 2006 Annual Meeting of Stockholders.
 
STOCKHOLDER PROPOSALS
FOR THE COMPANY’S 2008 ANNUAL MEETING
 
Typically, in order to be considered for inclusion in the Company’s proxy materials for an annual meeting, stockholder proposals and nominations that are intended to be presented at that meeting must be received by the Secretary of the Company, in writing, no later than 120 days before the first anniversary from the date that the proxy statement for the prior year’s annual meeting was released to the stockholders. To present a proposal or nomination for inclusion in the proxy materials for the 2008 Annual Meeting, the proposal or nomination must be delivered to the Secretary of the Company at 5850 San Felipe, Suite 450, Houston, Texas 77057, not later than November 27, 2007. Other stockholder proposals to be brought before the 2008 Annual Meeting will be considered untimely in accordance with the Company’s bylaws unless they are delivered to the Secretary of the Company at 5850 San Felipe, Suite 450, Houston, Texas, 77057, between November 27, 2007 and December 27, 2007.
 
OTHER INFORMATION
 
Proxy authorizations submitted via the Internet or by telephone must be received by 11:59 p.m. Eastern Time on May 7, 2007. To authorize a proxy by the Internet or by telephone, please see the instructions on the proxy card enclosed with these materials. Costs associated with electronic access, such as from access providers or telephone companies, will be borne by the stockholder.
 
By Order of the Board of Directors
 
(G. Anthony Eppolito Sig
G. Anthony Eppolito,
Secretary
 
Houston, Texas
March 27, 2007


12


Table of Contents

         
THIS PROXY WILL BE VOTED AS DIRECTED, OR IF NO DIRECTION IS INDICATED, WILL BE VOTED “FOR” THE PROPOSALS.
  Please
Mark Here
for Address
Change or
Comments
  o
    SEE REVERSE SIDE

         
1. Election of Directors
  FOR ALL   WITHHOLD
 
  the nominees listed   AS TO ALL
 
  to the left (except as   the nominees
Nominees:
  marked to the contrary below)   listed to the left
01 Timothy R. Brown,
02 William J. Carden,
03 John N. Galardi,
04 William W. Geary, Jr.,
  o   o
05 John F. Itzel, and
       
06 Presley E. Werlein, III
       
Withheld for the nominees you list below: (Write that nominee’s name in the space provided below.)
 
 
                 
        FOR   AGAINST   ABSTAIN
2.
  Ratification of appointment of Hein & Associates, LLP as Independent Auditors for fiscal year 2007.   o   o   o
The Proxy holder may vote and otherwise represent the undersigned on any other matter that may properly come before the meeting or any adjournment or postponement thereof in the discretion of the Proxy holder.
 
 
         
 
  Mark this box if
you plan to attend
the meeting.
  o

      
         
Dated:
      , 2007
 
       
 
       
 
       
 
Signature
 
       
 
Signature if held jointly
Please sign exactly as your name appears on this Proxy Card. If shares are registered in more than one name, the signatures of all such persons are required. A corporation should sign in its full corporate name by a duly authorized officer, stating such officer’s title. Trustees, guardians, executors and administrators should sign in their official capacity giving their full title as such. A partnership should sign in the partnership name by an authorized person, stating such person’s title and relationship to the partnership.


 
5  FOLD AND DETACH HERE  5
WE ENCOURAGE YOU TO TAKE ADVANTAGE OF INTERNET OR TELEPHONE VOTING,
BOTH ARE AVAILABLE 24 HOURS A DAY, 7 DAYS A WEEK.
Internet and telephone voting is available through 11:59 PM Eastern Time
the day prior to annual meeting day.
Your Internet or telephone vote authorizes the named proxies to vote your shares in the same manner
as if you marked, signed and returned your proxy card.
                 
                 
 
 
             
 
INTERNET http://www.proxyvoting.com/aqq
    OR     TELEPHONE
1-866-540-5760
 
 
 
           
 
Use the internet to vote your proxy. Have your proxy card in hand when you access the web site.
        Use any touch-tone telephone to vote your proxy. Have your proxy card in hand when you call.  
 
 
           
               
     If you vote your proxy by Internet or by telephone, you do NOT need to mail back your proxy card. To vote by mail, mark, sign and date your proxy card and return it in the enclosed postage-paid envelope.

 


Table of Contents

AMERICAN SPECTRUM REALTY, INC.
Proxy Solicited by the Board of Directors for the Annual Meeting
of Stockholders to be held on May 8, 2007
     The undersigned stockholder of American Spectrum Realty, Inc. (“American Spectrum”) hereby appoints William J. Carden and G. Anthony Eppolito, and each of them individually, with full power of substitution in each of them, attorneys and proxies for the undersigned and authorizes them to represent, with all powers possessed by the undersigned as if personally present at the meeting, and vote all of the shares of common stock of American Spectrum which the undersigned may be entitled, in any capacity, to vote at the Annual Meeting of Stockholders to be held at the office of the Company at 5850 San Felipe, Suite 450, Houston, TX, on May 8, 2007 at 9:00 a.m., local time, and at any adjournments or postponements of such meeting, on the proposals listed on the reverse side, and with discretionary authority as to any other matters that may properly come before the meeting, all in accordance with, and as described in, the Notice and accompanying Proxy Statement. The undersigned acknowledges receipt of the Notice of Annual Meeting of Stockholders dated March 27, 2007, and the accompanying Proxy Statement and revokes any proxy previously given with respect to such meeting. THE VOTES ENTITLED TO BE CAST BY THE UNDERSIGNED WILL BE CAST AS INSTRUCTED ON THE REVERSE SIDE. IF NO DIRECTION IS GIVEN, THIS PROXY WILL BE VOTED FOR THE ELECTION AS DIRECTORS OF THE NAMED NOMINEES AND FOR PROPOSAL 2 AND IN THE DISCRETION OF THE PROXY HOLDER ON ANY OTHER MATTER THAT MAY PROPERLY COME BEFORE THE MEETING OR ANY ADJOURNMENT OR POSTPONEMENT THEREOF.
(Continued and to be signed on reverse side please mark, sign, date and return this proxy using the enclosed envelope.)
             
     
 
 
  Address Change/Comments (Mark the corresponding box on the reverse side)      
     
 
 
         
 
 
         
 
 
         
 
 
         
     
 
5  FOLD AND DETACH HERE  5
You can now access your American Spectrum Realty, Inc. account online.
Access your American Spectrum Realty, Inc. stockholder account online via Investor Service Direct® (ISD).
Mellon Investor Services LLC, Transfer Agent for American Spectrum Realty, Inc., now makes it easy and convenient to get current information on your stockholder account.

    View account status
 
    View certificate history
 
    View book-entry information
    View payment history for dividends
 
    Make address changes
 
    Obtain a duplicate 1099 tax form
 
    Establish/change your PIN


Visit us on the web at http://www.melloninvestor.com
For Technical Assistance Call 1-877-978-7778 between 9am-7pm
Monday-Friday Eastern Time
Investor Service Direct® is a registered trademark of Mellon Investor Services LLC
* * * * TRY IT OUT * * * *
www.melloninvestor.com/isd/
Investor Service Direct®
Available 24 hours per day, 7 days per week
             
    TOLL FREE NUMBER:   1-800-370-1163