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

Filed by the Registrant [   ][X]

Filed by a Party other than the Registrant [ ]

Check the appropriate box:

     [ ]   Preliminary Proxy Statement
     [ X ]   Confidential, for Use of the Commission Only (as permitted by Rule
           14a-6(e)(2))
     [X]   Definitive Proxy Statement
     [ ]   Definitive Additional Materials
     [ ]   Soliciting Material pursuantPursuant to Rule 14a-1(c)Sec. 240.14a-11(c) or Rule 14a-12

          HomplexSec. 240.14a-12

                       Homeplex Mortgage Investments Corporation
------------------------------------------------------------ --------------------------------------------------------------------------------
                (Name of Registrant as Specified Inin Its Charter)

                                  -----------------------------------------------------------Jay Hoffman
- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[ X ][X] $125 per Exchange Act Rules 0-11(c)0-1l(c)(1)(ii), 14a-6(i((1)14a-6(i)(1), 14a-6(j)(2) or 14a-6(j)Item
    22(a)(2). of Schedule 14A.

[   ] $500 per each  party to the  controversy  pursuant  to  Exchange  Act Rule
    14a-6(i)(3).

[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

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

     -----------------------------------------------------------------
       2) Aggregate number of securities to which transaction applies:

           -----------------------------------------------------------------

     3) Per unit  price  or  other  underlying  value  of  transaction  computed
        pursuant  to  Exchange  Act Rule 0-11: _/

           -----------------------------------------------------------------
       4)  Proposed maximum aggregate value of transaction:

           -----------------------------------------------------------------
  _/   Set0-11 (Set forth the amount on which the
        filing fee is calculated and state how it was determined.determined):

     4) Proposed maximum aggregate value of transaction:

     5) Total fee paid:

[ ] Fee paid previously with preliminary materials.

[   ] Check box if any part of the fee is offset as  provided  by  Exchange  Act
    Rule  0-11(a)(2)  and identify the filing for which the  offsetting  fee was
    paid  previously.  Identify the previous  filing by  registration  statement
    number, or the Form or Schedule and the date of its filing.

     (1)1) Amount Previously Paid:

     ---------------------------------------------
       (2)2) Form, Schedule or Registration Statement No.:

     ---------------------------------------------
       (3)3) Filing Party:

     ---------------------------------------------
       (4)4) Date Filed:

              ---------------------------------------------







                                HOMEPLEX MORTGAGE
                             INVESTMENTS CORPORATION


- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                  November 29, 1994June 13, 1995
- --------------------------------------------------------------------------------



         The Annual Meeting of  Stockholders  of Homeplex  Mortgage  Investments
Corporation, a Maryland corporation (the "Company"),  will be held at 8:00 a.m.,
on Tuesday, November 29, 1994,June 13, 1995, at The Wigwam Resort Hotel, Litchfield Park, Arizona,
for the following purposes:

         1.   To elect  directors  to serve  until the next  annual  meeting  of
              stockholders and until their successors are elected and qualified.

         2.   To ratify the  appointment  of Kenneth  Leventhal & Company as the
              independent  auditors  of the  Company  for the fiscal year ending
              December 31, 1994.1995.

         3.   To  transact  such  other business as may properly come before the
              meeting or any adjournment thereof.

         The foregoing  items of business are more fully  described in the Proxy
Statement accompanying this Notice.

         Only stockholders of record at the close of business on October 21,
1994May 5, 1995 are
entitled to notice of and to vote at the meeting.

         All stockholders are cordially invited to attend the meeting in person.
To assure your  representation at the meeting,  however,  you are urged to mark,
sign,  date and  return  the  enclosed  proxy as  promptly  as  possible  in the
postage-prepaid  envelope enclosed for that purpose.  Any stockholder  attending
the  meeting  may vote in person  even if he or she  previously  has  returned a
proxy.

                                             Sincerely,



                                             Jay R. Hoffman
                                             Secretary

Phoenix, Arizona
October 28, 1994

May 12, 1995





                                HOMEPLEX MORTGAGE
                             INVESTMENTS CORPORATION


- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
- --------------------------------------------------------------------------------



General

         The  enclosed  proxy  is  solicited  on  behalf  of  Homeplex  Mortgage
Investments  Corporation,   a  Maryland  corporation  (the  "Company"),  by  the
Company's  board of directors (the "Board of  Directors")  for use at the Annual
Meeting of Stockholders  to be held at 8:00 a.m. on Tuesday,  November
29, 1994June 13, 1995 (the
"Meeting"),  or at any adjournment  thereof,  for the purposes set forth in this
proxy   statement  and  in  the   accompanying   Notice  of  Annual  Meeting  of
Stockholders.  The Meeting will be held at The Wigwam Resort  Hotel,  Litchfield
Park, Arizona.

         These  proxy  solicitation  materials  were  mailed on or about October 28,
1994,May 12,
1995, to all stockholders entitled to vote at the Meeting.

         The  Company's  principal  executive  office is  located  at 5333 North
Seventh Street, Suite 219, Phoenix, Arizona 85014.

         The  information  contained in the  "Compensation  Committee  Report on
Executive  Compensation" below and "Performance of the Common Stock" below shall
not be deemed "filed" with the Securities and Exchange  Commission or subject to
Regulations  14A or 14C or to the  liabilities  of Section 18 of the  Securities
Exchange Act of 1934, as amended (the "Exchange Act").

Voting Securities and Voting Rights

         Stockholders  of record at the  close of  business  on October 21, 1994May 5, 1995 (the
"Record  Date") are  entitled  to notice of and to vote at the  Meeting.  On the
Record Date, there were issued and outstanding 9,716,517 shares of the Company's
Common Stock, $.01 par value (the "Common Stock").

         The  presence,  in person or by proxy,  of the holders of a majority of
the total number of shares of Common Stock outstanding  constitutes a quorum for
the  transaction  of business at the  Meeting.  Each  stockholder  voting at the
Meeting,  either in  person  or by proxy,  may cast one vote per share of Common
Stock held on all matters to be voted on at the Meeting.

         The affirmative vote of a majority of the outstanding  shares of Common
Stock of the Company  present in person or  represented  by proxy at the Meeting
and  entitled to vote on the  election of directors is required for the election
of directors.  Votes cast by proxy or in person at the Meeting will be tabulated
by the election inspectors  appointed for the Meeting and will determine whether
a quorum is present.  The election  inspectors will treat  abstentions as shares
that are present and entitled to vote for purposes of  determining  the presence
of a quorum but as unvoted  for  purposes  of  determining  the  approval of any
matter  submitted to the  stockholders  for a vote. If a broker indicates on the
proxy that it does not have discretionary authority as to certain shares to vote
on a  particular  matter,  those  shares will not be  considered  as present and
entitled to vote with respect to that matter.

Revocability of Proxies

         Any person  giving a proxy may revoke the proxy at any time  before its
use by delivering to the Company written notice of revocation or a duly executed
proxy bearing a later date or by attending the Meeting and voting in person.

Voting Solicitation

         The  cost of  this  solicitation  will  be  borne  by the  Company.  In
addition,   the  Company  may  reimburse   brokerage  firms  and  other  persons
representing  beneficial  owners of shares for expenses  incurred in  forwarding
solicitation  materials to such beneficial owners. Proxies also may be solicited
by certain of the Company's  directors and officers,  personally or by telephone
or telegram, without additional compensation.

Annual Report

         The  19931994  Annual   Report  to   Stockholders,   which  was  mailed  to
stockholders  with or preceding  this Proxy  Statement,  contains  financial and
other  information  about the activities of the Company but is not  incorporated
into this Proxy  Statement  and is not to be  considered  a part of these  proxy
soliciting materials.

Security Ownership of Principal Stockholders and Management

         As of the Record  Date,  there  were  outstanding  9,716,517  shares of
Common Stock of the Company. The table below sets forth the beneficial ownership
of Common  Stock of the  Company  as of the  Record  Date by each  director  and
nominee  for  director,  by each  executive  officer  and by all  directors  and
executive  officers  of the  Company as a group,  and each  person  known to the
Company to be a beneficial owner of more than five percent of Common Stock which
information as to beneficial ownership is based upon statements furnished to the
Company by such persons and, with respect to Ira
Sochet, his Schedule 13D dated September 14, 1994 as filed with the
Securities and Exchange Commission.persons.

               Name and Address of              Number of Shares     Percent of
             of Beneficial Owner          Beneficially Owned (1)Owned(1)  Common Stock (2)
   -------------------     ----------------------       ---------------Stock(2)

Alan D. Hamberlin* 269,967(3)......................          274,609(3)       2.71%
Jay R. Hoffman* 75,813(4).........................           77,029(4)        **
Mark A. McKinley* 45,662(5).......................           46,575(5)        **
Mike Marusich* 33,601(5)..........................           34,273(5)        **
Gregory K. Norris* 11,199(5)......................           11,423(5)        **
All directors and executive officers
 as a group(fivegroup (five persons) 436,242(6)..............          443,909(6)       4.31%

5% Stockholder:Stockholders:

Ira Sochet ..............................          513,400          5.28%
5701 Sunset Drive, Suite 315
South Miami, Florida 33143

The InterGroup Corporation ..............          859,000(7)       8.84%
and John V. Winfield

  *   Each director and executive  officer of the Company may be reached through
      the Company at 5333 North  Seventh  Street,  Suite 219,  Phoenix,  Arizona
      85014.

**    Less than 1% of the outstanding shares of Common Stock.

(1)   Includes, where applicable, shares of Common Stock owned of record by such
      person's  minor children and spouse and by other related  individuals  and
      entities over whose shares of Common Stock such person has custody, voting
      control or the power of disposition.

(2)   The percentages shown include the shares of Common Stock actually owned as
      of October 21, 1994May 5, 1995 and the  shares of Common  Stock  which the person or group
      had the right to acquire within 60 days of such date. In  calculating  the
      percentage of ownership,  all shares of Common Stock which the  identified
      person  or group had the  right to  acquire  within 60 days of October 21, 1994May 5, 1995
      upon the exercise of options are deemed to be outstanding  for the purpose
      of computing  the  percentage  of the shares of Common Stock owned by such
      person or group,  but are not deemed to be outstanding  for the purpose of
      computing the  percentage of the shares of Common Stock owned by any other
      person.

(3)   Includes 37,900 shares of Common Stock  indirectly  beneficially  owned by
      Mr.  Hamberlin  through a partnership  and 232,067236,709  shares of Common Stock
      which Mr. Hamberlin had the right to acquire within 60 days of October
     21, 1994May 5, 1995
      by the exercise of stock options (including dividend equivalent rights).

(4)   Includes  15,000  shares of Common  Stock owned by Mr.  Hoffman and 60,81362,029
      shares of Common Stock which Mr.  Hoffman had the right to acquire  within
      60 days  of October 21, 1994May 5,  1995  by the  exercise  of  stock  options  (including
      dividend equivalent rights).

(5)   All of such  shares of Common  Stock are shares  which Mr.  McKinley,  Mr.
      Marusich and Mr. Norris had the right to acquire  within 60 days of October 21, 1994May 5,
      1995 by the  exercise  of stock  options  (including  dividend  equivalent
      rights).

(6)   Includes  383,342391,009  shares of Common Stock which such persons had the right
      to acquire  within 60 days of October 21, 1994May 5, 1995 by the exercise of stock options
      (including dividend equivalent rights).

(7)   The nature of beneficial ownership of the 859,000 shares is 459,000 shares
      are owned by the  InterGroup  Corporation  and 400,000 shares are owned by
      John V. Winfield.  Mr.  Winfield is Chairman of the Board and President of
      The  InterGroup  Corporation.  As of February 7, 1995,  427,406  shares of
      InterGroup  common stock,  constituting 46% of the outstanding  InterGroup
      shares, were owned directly or beneficially by Mr. Winfield.

      Other than  options  and  dividend  equivalent  rights  granted  under the
Company's  stock  option plan,  there are no  outstanding  warrants,  options or
rights to purchase any shares of Common Stock of the Company, and no outstanding
securities convertible into Common Stock of the Company.

Compliance with Section 16(a) of the Securities Exchange Act of 1934

      Section  16(a)  of the  Securities  Exchange  Act  of  1934  requires  the
Company's  officers  and  directors,  and  persons  who own  more  than 10% of a
registered  class  of the  Company's  equity  securities,  to  file  reports  of
ownership and changes in ownership with the  Securities and Exchange  Commission
("SEC") and the New York Stock  Exchange.  Officers,  directors and greater than
10%  stockholders  are  required by SEC  regulation  to furnish the Company with
copies of all Section 16(a) forms they file.

      Based solely on the Company's  review of the copies of such forms received
by  it  during  the  fiscal  year  ended   December   31,   1993,1994,   and  written
representations  that no other reports were required,  the Company believes that
each person who, at any time during such fiscal year, was a director, officer or
beneficial  owner of more than 10% of the Company's  Common Stock  complied with
all Section  16(a) filing  requirements  during such fiscal year or prior fiscal
years.


                              ELECTION OF DIRECTORS

Nominees

      A  board  of  four  directors  is to be  elected  at the  Meeting.  Unless
otherwise  instructed,  the proxy holders will vote the proxies received by them
for Alan D.  Hamberlin,  Mike Marusich,  Mark A. McKinley and Gregory K. Norris,
all of whom  currently  are  directors  of the  Company.  In the event  that any
nominee of the  Company is unable or declines to serve as a director at the time
of the  Meeting,  the proxies  will be voted for any nominee  designated  by the
current  Board of  Directors to fill the  vacancy.  It is not expected  that any
nominee  will be  unable or will  decline  to serve as a  director.  The term of
office of each person  elected as a director will continue until the next annual
meeting of  stockholders  and until a successor has been elected and  qualified.
Biographical  information  respecting  the nominees  for  directors is set forth
below under the heading "Information Concerning Directors and Executive Officers
of the Company."

      The Company's  bylaws provide that the Board of Directors shall consist of
not fewer than three nor more than 15 members.  The bylaws further provide that,
for so long as the Company maintains its election to be treated as a real estate
investment trust ("REIT"), the majority of the members of the Board of Directors
and of any committee of the Board of Directors will at all times be Unaffiliated
Directors, except in the case of a vacancy. Unaffiliated Directors are directors
who are not themselves, or affiliated with persons, responsible for directing or
performing  the day to day business  affairs of the  Company.  As of the date of
this Proxy Statement, the Unaffiliated Directors are Messrs. Marusich,  McKinley
and Norris. Vacancies occurring on the Board of Directors among the Unaffiliated
Directors will be filled by nominees selected by the Unaffiliated  Directors who
are approved by the vote of a majority of the directors, including a majority of
the Unaffiliated Directors.

      All  directors  are  elected  at  each  annual  meeting  of the  Company's
stockholders  for a term of one year, and hold office until their successors are
elected and  qualified.  All officers  serve at the  discretion  of the Board of
Directors.

Information Concerning Directors and Executive Officers of the Company

      The directors and executive officers of the Company are as follows:

Name                   Age       Position(s) Held

- ----                     ---       ----------------

Alan D. Hamberlin      4546         Chairman of the Board of Directors, Director,
                                  President and Chief Executive Officer
Jay R. Hoffman         40         Vice President, Secretary, Treasurer and Chief
                                  Financial and Accounting Officer
Mike Marusich          6869         Director
Mark A. McKinley       4748         Director
Gregory K. Norris      4344         Director


      Alan D.  Hamberlin  has  been a  directorDirector  and  the  President  and  Chief
Executive  Officer of the Company  since its  organization  and  Chairman of the
Board of Directors of the Company since January 1990. Mr.  Hamberlin also served
as the President and Chief Executive  Officer of the managing general partner of
the Company's  former  manager.Manager.  Mr.  Hamberlin has been  President of Courtland
Homes,  Inc. since July 1983. Mr. Hamberlin has served as a directorDirector of American
Southwest  Financial  Corporation and American Southwest Finance Co., Inc. since
their  organization  in  September  1982 and served as a
Vice President of such companies from September 1982 to February 1987, as
Treasurer of such companies from September 1982 to February 1985 and from
February 1986 until February 1987 and as Principal Financial and Accounting
Officer from September 1982 to April 1984 and from October 1984 until
February 1987.1982.  Mr.  Hamberlin  also has  served as a
directorDirector of American  Southwest  Affiliated  Companies  since its organization in March 1985 and of  American  Southwest
Holdings,  Inc. since their  respective  organizations  in March 1985 and August
1994.

      Jay R. Hoffman has been a Vice President and the Secretary,  Treasurer and
Chief  Financial  and  Accounting  Officer of the Company  since July 1988.  Mr.
Hoffman,  a  certified  public  accountant,  engaged in the  practice  of public
accounting  with  Kenneth  Leventhal & Company from March 1987 through June 1988
and with Arthur Andersen & Co. from June 1976 through March 1987.

      Mike  Marusich  has been a directorDirector  of the Company  since June 1990.  Mr.
Marusich has been a business  consultant since 1980. Mr.  Marusich,  a certified
public  accountant  for 3438 years,  engaged in the practice of public  accounting
with   Ernst  &  Whinney   (now   Ernst  &  Young)   for  15  years  and  was  a
partner-in-charge  of that firm's  Phoenix,  Arizona  office from 1976 until his
retirement in 1980.

      Mark A.  McKinley has been a directorDirector of the Company  since May 1988.  Mr.
McKinley has beenis currently Senior Vice President of NationsBanc Mortgage Corporation.
Prior  to  that,  he was the  Co-Founder,  President  and  a directorDirector  of  Cypress
Financial  Corporation  a full service California mortgage banking corporation, since
its organizationorganized in April 1983 and a managing directorManaging  Director of Rancho Santa
Margarita Mortgage Corp. since MarchCorporation, organized in 1990.  Mr. McKinley served as the Senior Vice
President of The Colwell Company, a California based corporation which
offers full service national mortgage banking services, from 1968 to May
1983.  Mr. McKinley was directly responsible for the administration of
secondary marketing, hedging operations and loan sales and purchases at The
Colwell Company.  Mr. McKinley has been involved at the local, state and
national levels of the Mortgage Bankers Association.

      Gregory K. Norris has been a directorDirector of the Company since June 1990.  Mr.
Norris has been the President of Norris & Benedict  Associates  P.C.,  certified
public  accountants,  or its  predecessor  firms since November 1979. Mr. Norris
previously was engaged in the practice of public  accounting with Bolan,  Vassar
and Borrows,  certified  public  accountants,  from December 1978 until November
1979 and with Ernst & Whinney (now Ernst & Young) from July 1974 until  December
1978.

      On November 1, 1992, the Company entered into an employment agreement with
Alan D. Hamberlin which superseded the previous employment agreement that was to
expire on April 30, 1993. The term of the employment agreement is for the period
from November 1, 1992 through April 30, 1996. The employment  agreement provides
for the employment of Mr. Hamberlin as the President and Chief Executive Officer
of the Company and for Mr.  Hamberlin to perform such duties and services as are
customary  for  such a  position.  The  employment  agreement  provides  for Mr.
Hamberlin to receive an annual base salary of $250,000 and an annual performance
bonus in an amount  equal to $1,500  for each $.01 per share of  taxable  income
(computed in accordance with the Internal  Revenue Code of 1986, as amended (the
"Code")) distributed to the Company's stockholders with respect to each calendar
year beginning with 1992. A corporation  owned by Mr. Hamberlin also is entitled
to the payment of $15,000  annually as  reimbursement  for expenses  incurred by
such  company in  providing  support to Mr.  Hamberlin  in  connection  with the
performance of his duties.

      The employment  agreement  provides for Mr. Hamberlin to receive his fixed
and bonus  compensation  to the date of the  termination  of his  employment  by
reason of his death,  disability or resignation and for Mr. Hamberlin to receive
his fixed  compensation  to the date of the  termination  of his  employment  by
reason  of the  termination  of his  employment  for  cause  as  defined  in the
agreement.  The employment  agreement also provides for Mr. Hamberlin to receive
his fixed  compensation  in a lump sum and bonus  payments  that would have been
payable  through the term of the  agreement  as if his  employment  had not been
terminated  in the  event  that Mr.  Hamberlin  or the  Company  terminates  Mr.
Hamberlin's  employment  following  any  "change in  control"  of the Company as
defined in the agreement.  Section 280G of the Code may limit the  deductibility
of such  payments for federal  income tax  purposes.  A change in control  would
include a merger or consolidation of the Company, a sale of all or substantially
all of the assets of the  Company,  changes in the identity of a majority of the
members of the Board of  Directors of the Company or  acquisitions  of more than
9.8%  of  the  Company's  Common  Stock  subject  to  certain  limitations.  The
employment  agreement  also  restricts the Company from entering into a separate
management agreement or arrangement without Mr. Hamberlin's consent.

On August 1, 1991, the Company entered into a three-year employment
agreement with Jay R Hoffman, the Vice President, Secretary, Treasurer and
Chief Financial and Accounting Officer of the Company.  The employment
agreement provided that Mr. Hoffman receive an annual base salary of
$175,000 and, if determined in the sole discretion of the President of the
Company, a bonus.  The agreement provided that the Company could terminate
Mr. Hoffman's employment only for cause and that Mr. Hoffman could terminate
his employment without cause upon 90 days' written notice to the Company.
The employment agreement expired on July 31, 1994 and no new agreement has
been entered into between the Company and Mr. Hoffman.

Meetings and Committees of the Board of Directors

      The Company's bylaws authorize the Board of Directors to appoint among its
members an executive committee, an audit committee and other committees composed
of three or more  directors.  A  majority  of the  members of any  committee  so
appointed must be Unaffiliated Directors.  Messrs. Marusich, McKinley and Norris
are  members  of  the  Company's  Audit  Committee  and  the  Company's  Special
Committee.  The Audit Committee  reviews the annual  financial  statements,  the
significant  accounting  issues  and the scope of the audit  with the  Company's
independent  auditors  and is  available  to discuss with the auditors any other
audit related matters which may arise during the year. The Special Committee was
formed in May 1994 for the  purpose of  evaluating  and  negotiating  a proposed
merger transaction between American Southwest Holdings, Inc. and the Company. In
February  1995,  the Board of Directors  has
not appointed any other committees.of American  Southwest  Holdings,  Inc.
notified  the Company  that they were ending  negotiations  with respect to such
merger transaction.

      The  Board of  Directors  of the  Company  held a total of three  meetings
during the fiscal year ended  December 31, 1993, which were attended by all1994. One director was absent for one
of the directors.three  meetings.  The Company's  Audit  Committee  met  separately at one
formal  meeting during the fiscal year ended December 31, 1993.1994. One director was
absent for such Audit Committee  meeting.  The Special Committee held a total of
eight meetings  during the fiscal year ended December 31, 1994. One director was
absent for one of the eight meetings.

Transactions with Management and Others

      The  Company  is a party  to a  subcontract  agreement  (the  "Subcontract
Agreement")  with American  Southwest  Financial  Services,  Inc.  ("ASFS"),  an
affiliate of American  Southwest  Financial  Corporation and American  Southwest
Finance Co., Inc. (together  "American  Southwest"),  pursuant to which ASFS has
agreed to  perform  certain  services  for the  companyCompany in  connection  with the
issuance and  administration of mortgage  securities issued by the Company or by
any  affiliate  of ASFS with  respect  to which the  Company  acquires  mortgage
interests.  Based on reports  received by the Company from ASFS,  ASFS  received
administration  fees and  expenses of $201,000$165,000  for the year ended  December 31,
19931994 for services performed by ASFS in connection with mortgage  securities with
respect to which the Company owns mortgage interests.

      The Company is not affiliated with American  Southwest or ASFS,  except as
described in the following two paragraphs.  Except for the Subcontract Agreement
with ASFS, the Company has no agreements with ASFS or American Southwest.

      Alan D.  Hamberlin  directly  or  indirectly  owns a total  of 11.6%6.7% of the
voting stock of American Southwest  Financial Corporation andHoldings,  Inc. American Southwest Finance Co.,Holdings,
Inc.  anddirectly  or  indirectly  owns 11.6%100% of the voting  stock of,  among  other
entities,  ASFS,  American Southwest  Financial  Corporation and Westam Mortgage
Financial Corporation.

      Alan D.  Hamberlin  also is a director  of  American  Southwest  Financial
Corporation, American Southwest Finance Co., Inc. and American Southwest
Affiliated Companies., American Southwest Affiliated
Companies owns all of
the outstanding Common Stock of ASFS and Westam Mortgage Financial
Corporation.

American Southwest Holdings, Inc.



Executive Compensation
The following table sets forth compensation received by the Company's Chief Executive Officer and its other executive officer for the Company's last three fiscal years ending December 31, 1993.1994.
Long-Term Annual Compensation Compensation ------------------- ------------ Other Annual Restricted Name and Principal Compen- Stock Stock All Other Name and Principal Position Year Salary Bonus sation(F1)sation Awards Options Compensation --------- ------ ----- --------- ---------- ------- ------------ Alan D. Hamberlin 19931994 $250,000 $ 2,100 -- -- 4,642 $ -- Chairman, President and 1993 250,000 4,100 -- -- 5,439 $ -- Chairman,PresidentChief Executive Officer 1992 250,000 47,500 -- -- 25,280 243,861(1) and Chief Executive 1991 250,000 225,000 -- 37,907 Officer Jay R. Hoffman, Vice 1994 175,000 15,000 -- -- 1,216 -- President, Secretary, Treasurer and Chief 1993 175,000 -- -- -- 1,425 -- AccountingTreasurer and Chief 1992 175,000 -- -- -- 4,091 12,975(1) Accounting and Financial Officer 1991 158,000 12,500 -- 10,665 _________________ (F1)- ----------------- (1) During 1992 the Company purchased 64,818 shares of Common Stock from Mr. Hamberlin and 9,793 shares of Common Stock from Mr. Hoffman pursuant to the purchase provisions of the Company's stock option plan. The net value realized (purchase price of stock on date of purchase by Company less fair market value on such date) equaled $243,861 for Mr. Hamberlin and $12,975 for Mr. Hoffman. Such shares had originally been purchased in 1991 and 1990 by Mr. Hamberlin and in 1991 by Mr. Hoffman through the exercise of stock options. At the time Mr. Hamberlin exercised his options to acquire the 64,818 shares of Common Stock, such shares of Common Stock had a fair market value in excess of the exercise price paid of $291,422. At the time Mr. Hoffman exercised his options to acquire the 9,793 shares of Common stock,Stock, such shares of Common Stock had a fair market value in excess of the exercise price paid of $57,716. Such amounts were previously disclosed in the Company's Form 10-Ks for the years ended December 31, 1991 and December 31, 1990, as applicable. A portion of these amounts, for Federal income tax purposes, were reported as compensation to Mr. Hamberlin and Mr. Hoffman in the years the stock options were exercised.
Officers and key personnel of the Company are eligible to receive stock options under the Company's stock option plan. See "Employee Benefit Plans." Director Compensation The Company pays an annual director's fee to each Unaffiliated Director equal to $20,000, a fee of $1,000 for each regular meeting of the Board of Directors attended by each Unaffiliated Director and reimbursement of costs and expenses for attending such meetings. In addition, the Company's directors are eligible to participate in the Company's stock option plan. See "Employee Benefit Plans." During 1993,1994, the Unaffiliated Directors also accrued dividend equivalent rights, in the amounts of 1,070913 with respect to Mr. McKinley, 262224 with respect to Mr. Norris, and 788672 with respect to Mr. Marusich. The dividend equivalent rights accrued to Messrs. Hamberlin and Hoffman during 19931994 are included in the table on options granted to the Company's executive officers below. In addition, the Company's directors are eligible to participate in the Company's stock option plan described below. Employee Benefit Plan Stock Option Plan In May 1988, the Company's Board of Directors adopted a stock option plan (the "Plan") which was amended on July 18, 1990 to limit the redemption price available to optionholders as described below. Under the terms of the Plan, both qualified incentive stock options ("ISOs"), which are intended to meet the requirements of Section 422A of the Code, and non-qualified stock options may be granted. ISOs may be granted to the officers and key personnel of the Company. NonqualifiedNon-qualified stock options may be granted to the Company's directors and key personnel. The purpose of the Plan is to provide a means of performance-based compensation in order to attract and retain qualified personnel and to provide an incentive to others whose job performance affects the Company. Under the Plan, options to purchase shares of the Company's Common Stock may be granted to the Company's directors, officers and key personnel. The maximum number of shares of the Company's Common Stock which may be covered by options granted under the Plan is limited to 5% of the number of shares outstanding. An option granted under the Plan may be exercised in full or in part at any time or from time to time during the term of the option, or provide for its exercise in stated installments at stated times during the term of the option. The exercise price for any option granted under the Plan may not be less than 100% of the fair market value of the shares of Common Stock at the time the option is granted. The optionholder may pay the exercise price in cash, bank cashier's check, or by delivery of previously acquired shares of Common Stock of the Company. No option may be granted under the Plan to any person who, assuming exercise of all options held by such persons,person, would own directly or indirectly more than 9.8% of the total outstanding shares of Common Stock of the Company. An optionholder also will receive at no additional cost "dividend equivalent rights" to the extent that dividends are declared on the outstanding shares of Common Stock of the Company on the record dates during the period between the date an option is granted and the date such option is exercised. The number of dividend equivalent rights which an optionholder receives on any dividend declaration date is determined by application of a formula whereby the number of shares subject to the option is multiplied by the dividend per share and divided by the fair market value per share (as determined in accordance with the Plan) to arrive at the total number of dividend equivalent rights to which the optionholder is entitled. The dividend equivalent rights earned will be distributed to the optionholder (or his successor in interest) in the form of shares of the Company's Common Stock when the option is exercised. Dividend equivalent rights will be computed both with respect to the number of shares under the option and with respect to the number of dividend equivalent rights previously earned by the optionholder (or his successor in interest) and not issued during the period prior to the dividend record date. Shares of the Company's Common Stock issued pursuant to the exchange of dividend equivalent rights will not qualify for the favored tax treatment afforded shares issued upon exercise of an ISO, notwithstanding the character of the underlying option with respect to which the dividend equivalent rights were earned. The number of shares issuable upon exchange of dividend equivalent rights is not subject to the limit of the number of shares which are issuable upon exercise of options granted under the Plan. Under the Plan, an exercising optionholder has the right to require the Company to purchase some or all of the optionholder's shares of the Company's Common Stock. That redemption right is exercisable by the optionholder only with respect to shares (including the related dividend equivalent rights) that he has acquired by exercise of an option under the Plan. Furthermore, the optionholder can only exercise his redemption rights within six months from the last to expire of (i) the two year period commencing with the grant date of an option, (ii) the one year period commencing with the exercise date of an option, or (iii) any restriction period on the optionholder's transfer of the shares of Common Stock he acquires through exercise of his option. The price for any shares repurchased as a result of an optionholder's exercise of his redemption right is the lesser of the book value of those shares at the time of redemption or the fair market value of the shares on the date the options were exercised. The Plan is administered by the Board of Directors which will determine whether such options will be granted, whether such options will be ISOs or non-qualified stock options, which directors, officers or key personnel will be granted options, and the number of options to be granted, subject to the aggregate maximum amount of shares issuable under the Plan set forth above. Each option granted must terminate no more than 10 years from the date it is granted. Under current law, ISOs cannot be granted to directors who are not also employees of the Company, or to directors or employees of entities unrelated to the Company. The Board of Directors may amend the Plan at any time, except that approval ofby the Company's stockholders is required for any amendment that increases the aggregate number of shares of Common Stock that may be issued pursuant to the Plan, increases the maximum number of shares of Common Stock that may be issued to any person, changes the class of persons eligible to receive such options, modifies the period within which the option may be granted, modifies the period within which the options may be exercised or the terms upon which options may be exercised, or increases the material benefits accruing to the participants under the Plan. Unless previously terminated by the Board of Directors, the Plan will terminate in May 1998. The following table provides information on options granted to the Company's executive officers during 1993. Percentage Grant of Total Exer- Date Stock cise Market Options Granted to Price Price Granted Employees (per Expiration of Name (#)(1) in 1993 share) Date(3) Stock Valuation(4) ---- ------- ---------- ------ ---------- ----- ------------ Alan D. Hamberlin 5,439 59.67% (2) (2) $1.25 $6,800 Jay R. Hoffman 1,425 15.63 (2) (2) 1.25 1,780 (1) All of such options are currently exercisable. (2) Represent dividend equivalent rights earned in 1993.
The following table provides information on options granted to the Company's executive officers during 1994. Percentage of Total Stock Granted to Exercise Grant Date Options Employees Price Expiration Market Price Name Granted(#)(1) in 1994 (per share) Date(3) of Stock Valuation(4) Alan D. Hamberlin 4,642 59.67% (2) (2) $1.00 $4,642 Jay R. Hoffman 1,216 15.63 (2) (2) 1.00 1,216 (1) All of such options are currently exercisable. (2) Represent dividend equivalent rights earned in 1994. Such rights expire at the same time as the options on which they were earned which expire at various dates between July 26, 1999 and February 6, 2002. (3) Options are subject to earlier expiration upon an optionee's termination for cause or three months after any other termination of employment. (4) This column represents the Black-Scholes option valuation method calculation of the options' present value. The Black-Scholes computation is based upon certain assumptions, including hypothetical stock price volatility and market interest rate calculations. In addition, the Black-Scholes valuation method does not reflect the effects upon option valuation of the options' nontransferability and conditional exercisability. The following table provides information on options exercised in 1993 by the Company's executive officers and the value of such officer's unexercised options at December 31, 1993. Value of Unexercised Number of In-The-Money Unexercised Options Options at At December 31, December 31, 1993 1993($)(1) ------------------- ------------ Shares Acquired on Value At Exercis Unexercis Exercis Unexer- Name Exercise(#) Exercise($) able able able cisable ---- ----------- ----------- ------ --------- ------- ------- Alan D. $ -- 232,067 -- $ -- $ -- Hamberlin -- Jay R. Hoffman -- $ -- 60,813 -- $ -- $ -- (1) Calculated based on the closing price at December 31, 1993 of $1.25
The following table provides information on options exercised in 1994 by the Company's executive officers and the value of such officer's unexercised options at December 31, 1994.
Number of Value of Unexercised Unexercised Options In-The-Money Options at At December 31, 1994 December 31, 1994($)(1) Shares Acquired Value At Name on Exercise (#) Exercise($) Exercisable Unexercisable Exercisable Unexercisable Alan D. Hamberlin -- $ -- 236,709 -- $ -- $ -- Jay R. Hoffman -- $ -- 62,029 -- $ -- $ -- (1) Calculated based on the closing price at December 31, 1994 of $1.00 multiplied by the number of applicable shares in the money (including dividend equivalent rights), less the total exercise price per share.
SEP-IRA On June 27, 1991, the Company established a simplified employee pension- individualpension-individual retirement account pursuant to Section 408(k) of the Code (the "SEP-IRA"). Annual contributions may be made by the Company under the SEP- IRASEP-IRA to employees. Such contributions will be excluded from each employee's gross income and will not exceed the lesser of 15% of such employee's compensation or $30,000. The Company did not make any contributions to the SEP-IRA during 1993.1994. BOARD OF DIRECTORS REPORT ON EXECUTIVE COMPENSATION The Board of Directors is responsible for reviewing and determining the Company's compensation policies and the compensation paid to executive officers, including approving the employment agreement with the Company's President. There is no compensation committee that reviews and makes recommendations to the Board of Directors on cash compensation, stock option awards and other compensation for the Company's executive officers. The principal component of the compensation for the Company's President is established pursuant to a three-year employment agreement with Mr. Hamberlin. The term of the employment agreement with respect to Mr. Hamberlin is for the period from November 1, 1992 through April 30, 1996 and provides for Mr. Hamberlin to receive an annual base salary of $250,000 and an annual performance bonus in an amount equal to $1,500 for each $.01 per share of taxable income (computed in accordance with the Code) distributed to the Company's stockholders with respect to each calendar year beginning with 1993.1992. With respect to the calendar year ending December 31, 1993,1994, Mr. Hamberlin received an annual performance bonus in an amount equal to $4,100$2,100 based upon the foregoing computation. A corporation owned by Mr. Hamberlin also is entitled to the payment of $15,000 annually as reimbursement for expenses incurred by such company in providing support to Mr. Hamberlin in connection with the performance of his duties. On August 1, 1991, the Company entered into a three-year employment agreement with Jay R Hoffman, the Vice President, Secretary, Treasurer and Chief Financial and Accounting Officer of the Company. The employment agreement with respect toprovided that Mr. Hoffman is for the period from August 1, 1991 through July 31, 1994 and provided for Mr. Hoffman to receive an annual base salary of $175,000 and, a bonusif determined in the sole discretion of the President of the Company.Company, a bonus. The employment agreement expired on July 31, 1994 and no new agreement has been entered into between the Company and Mr. Hoffman. However, the Company has continued to compensate Mr. Hoffman did not receive a bonus during fiscal year 1993.on the same basis. In approving the employment agreement for Mr. Hamberlin, the Board of Directors took into account, among other things, (1) the historical financial results of the Company, (2) the performance of the Company's Common Stock, (3) compensation paid to executive officers or to a management company in prior years, and (4) compensation of executive officers employed by companies in industries similar to the Company. The Company also compensates its executive officers through the stock option plans approved by the stockholders. The Board of Directors believes that stock option grants provide an incentive that aligns the executive officers' interests with those of the stockholders by giving them an equity stake in the business. The Company's stock options are of significant value to the executive officer receiving such options only to the extent that (i) the price of the Company's stock increases above the option grant price which is the fair market value on the date of the grant and/or (ii) dividend distributions on the Company's Common Stock results in the accrual of dividend equivalent rights with respect to the stock options. Thus, the Board of Directors believes that the Company's stock option plan motivates its executive officers to manage the Company in a manner that will provide the best overall return to the Company's stockholders. During fiscal year 1993,1994, the compensation earned by executive officers pursuant to their respective employment agreements was related to corporate performance to the extent of cash bonuses which, with respect to Mr. Hamberlin, was directly related to the amount of taxable income distributed to the Company's stockholders. In addition, compensation in the form of stock options held by the Company's executive officers was related to corporate performance because the value of such stock options depends upon the value of the Company's Common Stock in the market and the amount of dividend distributions on the Common Stock (which results in the accrual of dividend equivalent rights with respect to the stock options). These two methods of compensation reflects the directors' belief that a portion of the annual compensation of each executive officer should correlate to the performance of the Company. Alan D. Hamberlin Mike Marusich Mark A. McKinley Gregory K. Norris COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION The entire Board of Directors of the Company performed the function of determining the Company's compensation policies applicable to its executive officers. Alan D. Hamberlin, the Chairman of the Board of Directors, also was the President and Chief Executive Officer of the Company during the fiscal year. Although Mr. Hamberlin served on the Company's Board of Directors, he did not participate in the Board of Directors' decisions regarding the approval of his employment agreement or grants of stock options to him. PERFORMANCE GRAPH The following chart compares the cumulative total stockholder return on the Company's Common Stock during the five years ended December 31, 1993,1994, with a cumulative total return on the Standard & Poor's 500 Stock Index and an industry index (the "Index") prepared by the National Association of Real Estate Investment Trusts ("NAREIT"). The Index consists of Mortgage Real Estate Investment Trusts and includes 3129 companies with a total market capitalization of $3.3$2.5 billion as compiled by NAREIT. The comparison assumes $100 was invested on December 31, 19881989 in the Company's Common Stock and in each of the foregoing indices and assumes reinvestment of dividends. HOMEPLEX MORGAGEMORTGAGE INVESTMENTS CORPORATION 19931994 PROXY STOCK PERFORMANCE GRAPH 12-31-88 12-31-89 12-31-90 12-31-91 12-31-92 12-31-93 12-31-94 -------- -------- -------- -------- -------- -------- Homeplex Mortgage Investments Corporation 100 43.4 69.4 157.5 60.0 31.6160.3 383.5 138.5 72.9 59.5 Mortgage REIT Index 100 84.1 68.7 90.5 92.2 105.781.6 107.6 109.7 125.6 95.1 S & P 500 100 131.5 127.3 166.2 179.0 196.896.8 126.4 136.1 149.7 151.7 RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS The Board of Directors has appointed Kenneth Leventhal & Company, independent public accountants, to audit the consolidated financial statements of the Company for the fiscal year ending December 31, 19941995 and recommends that stockholders vote in favor of the ratification of such appointment. In the event of a negative vote on such ratification, the Board of Directors will reconsider its selection. The Board of Directors anticipates that representatives of Kenneth Leventhal & Company will be present at the Meeting, will have the opportunity to make a statement if they desire, and will be available to respond to appropriate questions. DEADLINE FOR RECEIPT OF STOCKHOLDERS PROPOSALS Stockholder proposals that are intended to be presented by such stockholders at the annual meeting of the Company for the fiscal year ending December 31, 19941995 must be received by the Company no later than February 1, 19951996 in order to be included in the proxy statement and form of proxy relating to such meeting. OTHER MATTERS The Company knows of no other matters to be submitted to the Meeting. If any other matters properly come before the Meeting, it is the intention of the persons named in the enclosed proxy card to vote the shares they represent as the Board of Directors may recommend. Dated: October 28, 1994May 12, 1995 HOMEPLEX MORTGAGE INVESTMENTS CORPORATION 19941995 ANNUAL MEETING OF STOCKHOLDERS The undersigned stockholder of HOMEPLEX MORTGAGE INVESTMENTS CORPORATION, a Maryland corporation, hereby acknowledges receipt of the Notice of Annual Meeting of Stockholders and Proxy Statement, each dated October 28, 1994,May 12, 1995, and hereby appoints Alan D. Hamberlin and Jay R. Hoffman, and each of the,them, proxies and attorneys-in-fact, with full power to each of substitution, on behalf and in the name of the undersigned, to represent the undersigned at the 19941995 Annual Meeting of Stockholders of HOMEPLEX MORTGAGE INVESTMENTS CORPORATION, to be held on Tuesday, November 29, 1994,June 13, 1995, at 8:00 a.m., at theThe Wigwam Resort Hotel, Litchfield Park, Arizona, and at any adjournment thereof, and to vote all shares of Common Stock that the undersigned would be entitled to vote if then and there personally present, on the matters set forth on the reverse side. This proxy will be voted as directed or, if no contrary direction is indicated, will be voted FOR the election of Directors; FOR the ratification of the appointment of Kenneth Leventhal & Company as independent auditors of the Company; and as the Proxies deem advisable on such other matters as may come before the meeting. A majority of such attorneys or substitutes as shall be present and shall act at said meeting or any adjournment or adjournments thereof (or if only one shall be present and act, then that one) shall have and may exercise all of the powers of said attorneys-in-fact hereunder. This Proxy is solicited on behalf of the Board of Directors. [ ][x] Please mark your votes as this ---------- COMMON [ ] I plan to attend meeting 1. ELECTION OF DIRECTORS: WITHHOLD AUTHORITY to vote FOR all nominees listed below for all nominees listed below (except as indicated) [ ] [ ] (If you wish to withhold authority to vote for any individual nominee, strike a line through that nominee's name in the list below): Alan D. Hamberlin Mike Marusich Mark A. McKinley Gregory K. Norris 2. Proposal to ratify the appointment of Kenneth Leventhal & Company as the independent auditors of the Company. FOR [ ] AGAINST [ ] ABSTAIN [ ] And upon such other matters that may properly come before the meeting or any adjournment thereof. ----------------------------- DATE ----------------------------- SIGNATURE ----------------------------- SIGNATURE (This Proxy should be dated, signed by the stockholders(s) exactly as his or her name appears hereon, and returned promptly in the enclosed envelope. Persons signing in a fiduciary capacity should so indicate. If shares are held by joint tenants or as a community property, both stockholders should sign.)