BANYAN MORTGAGE INVESTORS L P
10QSB, 1995-08-14
INVESTORS, NEC
Previous: DELAWARE OTSEGO CORP, 10-Q, 1995-08-14
Next: FIRST CAPITAL INSTITUTIONAL REAL ESTATE LTD 3, 10-Q, 1995-08-14



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



                                  Form 10-QSB



            [X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF
                      THE SECURITIES EXCHANGE ACT OF 1934
                  For the quarterly period ended June 30, 1995


            [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF
                      THE SECURITIES EXCHANGE ACT OF 1934
                      For the transition period from to .


                         Commission file number 0-13736

                         VMLPZ MORTGAGE INVESTORS L.P.
                     (f/k/a BANYAN MORTGAGE INVESTORS L.P.)
       (Exact name of small business issuer as specified in its charter)


           Delaware                                        36-3311607
(State or other jurisdiction of                         (I.R.S. Employer
incorporation or organization)                         Identification No.)


                           c/o KPMG Peat Marwick LLP,
                99 High Street, Boston, Massachusetts 02110-2371
                    (Address of principal executive offices)


                                 (617) 338-2925
                          (Issuer's telephone number)


Check  whether the issuer (1) filed all reports  required to be filed by Section
13 or 15(d) of the  Exchange  Act  during the  preceding  12 months (or for such
shorter period that the  registrant was required to file such reports),  and (2)
has been subject to such filing requirements for the past 90 days. Yes X . No .


Depositary units outstanding as of August  8, 1995:  7,628,539


Transitional Small Business Disclosure Format: Yes    . No  X .



<PAGE>



                         PART I - FINANCIAL INFORMATION

Item 1.  Financial Statements

                         Banyan Mortgage Investors L.P.
                            (A Limited Partnership)
                          Consolidated Balance Sheets
                      June 30, 1995 and December 31, 1994
                                  (Unaudited)

                                                  1995             1994
                                             ------------        --------
ASSETS

Cash and Cash Equivalents                   $   1,570,195    $   1,692,358
Investment in Liquidating Trust                      --                  1
Receivable from Investment in Liquidating
Trust                                              15,188           75,227
Prepaid Insurance                                 171,001           68,392
State Income Tax Refund Receivable                   --             46,711
                                            -------------    -------------

Total Assets                                $   1,756,384    $   1,882,689
                                            =============    =============

LIABILITIES AND PARTNERS' CAPITAL

Liabilities
Accounts Payable and Accrued Expenses       $     321,233    $     225,296
                                            -------------    -------------

Total Liabilities                                 321,233          225,296
                                            -------------    -------------

Commitments and Contingencies                        --               --

Partners' Capital
Partners' Capital (7,628,539 Depositary
Units Issued)                                   1,435,321        1,657,563
Treasury Units, at Cost, for 1,099
Depositary Units                                     (170)            (170)
                                            -------------    -------------
Total Partners' Capital                         1,435,151        1,657,393
                                            -------------    -------------

Total Liabilities and Partners' Capital
                                            $   1,756,384    $   1,882,689
                                            =============    =============

Book Value Per Unit (7,627,440 Depositary
Units Outstanding)                          $       0.188    $       0.217
                                             ============      ===========


The  accompanying  notes  are an  integral  part of the  consolidated  financial
statements.


                                       2

<PAGE>



                         VMLPZ Mortgage Investors L.P.
                            (A Limited Partnership)
                 Consolidated Statements of Income and Expenses
                for the Six Months Ended June 30, 1995 and 1994
                                  (Unaudited)


                                                         1995          1994
                                                     ------------    --------
INCOME
Interest Income                                       $  37,928    $  28,077

EXPENSES
Expenses From Lending Activities:
  (Recovery of) Provision for Losses on
   Loans, Notes and Interest Receivable                (117,608)        --

Other Expenses:
  Unitholder Expenses                                    34,477       56,382
  Directors' Fees, Expenses and
  Insurance                                              89,393      112,864
  Other Professional Fees                               128,776       24,240
  General and Administrative                             80,084      125,491
  Settlement Costs of Arbitration and
  Litigation With Related Parties                        45,048         --
                                                      ---------    ---------
  Total Other Expenses                                  377,778      318,977

(Recovery of) Class Action Settlement
 Costs and Expenses                                        --        (69,602)
                                                      ---------    ---------

Total Expenses                                          260,170      249,375
                                                      ---------    ---------

Income (Loss) Before Gain on Disposition of Real
Estate                                                 (222,242)    (221,298)

Gain on Disposition of Real Estate                         --         11,265
                                                      ---------    ---------

Net Income (Loss)                                     $(222,242)   $(210,033)
                                                      =========    =========

Net Income (Loss) Allocated to General Partner (1%)
                                                      $  (2,222)   $  (2,100)
                                                      =========    =========

Net Income (Loss) Allocated to Unitholders (99%)
                                                      $(220,020)   $(207,933)
                                                      =========    =========

Net Income (Loss) Per Unit (Weighted Average Number
of Depositary Units Outstanding 7,627,440)            $  (0.029)   $  (0.028)
                                                      =========    =========
                                                   
 

The accompanying notes are an integral part of the consolidated financial
 statements.
                                       3

<PAGE>


                         VMLPZ Mortgage Investors L.P.
                            (A Limited Partnership)
                 Consolidated Statements of Income and Expenses
               for the Three Months Ended June 30, 1995 and 1994
                                  (Unaudited)


                                                         1995          1994
                                                     ------------    --------
INCOME
Interest Income                                       $  23,105    $  23,232


EXPENSES
Expenses From Lending Activities:
  (Recovery of) Provision for Losses on
   Loans, Notes and Interest Receivable                 (15,188)        --

Other Expenses:
  Unitholder Expenses                                    12,600       (3,416)
  Directors' Fees, Expenses and
  Insurance                                              46,557       51,380
  Other Professional Fees                                44,848        6,317
  General and Administrative                             37,110       72,516
  Settlement Costs of Arbitration and
  Litigation With Related Parties                          --           --
                                                       ---------   ---------
  Total Other Expenses                                  141,115      126,797


(Recovery of) Class Action Settlement
 Costs and Expenses                                        --           --
                                                      ---------    ---------

Total Expenses                                          125,927      126,797
                                                      ---------    ---------

Income (Loss) Before Gain on Disposition of Real
Estate                                                 (102,822)    (103,565)

Gain (Loss) on Disposition of Real Estate                  --        (32,487)
                                                      ---------    ---------


Net Income (Loss)                                     $(102,822)   $(136,052)
                                                      =========    =========

Net Income (Loss) Allocated to General Partner (1%)
                                                      $  (1,028)   $  (1,361)
                                                      =========    =========

Net Income (Loss) Allocated to Unitholders (99%)      $(101,794)   $ 134,691)
                                                      =========    =========

Net Income (Loss) Per Unit (Weighted Average Number
of Depositary Units Outstanding 7,627,440)            $  (0.013)   $  (0.018)
                                                     ==========   ========== 


     The accompanying  notes are an integral part of the consolidated  financial
statements.
                                       4

<PAGE>



                         VMLPZ Mortgage Investors L.P.
                            (A Limited Partnership)
                  Consolidated Statements of Partners' Capital
                     for the Six Months Ended June 30, 1995
                                  (Unaudited)


                      General                      Treasury
                      Partner       Unitholders      Units          Total


Partners' Capital
(Deficit),             (299,711)     1,957,274           (170)     1,657,393
December 31, 1994

Net Income (Loss)
                         (2,222)      (220,020)          --         (222,242)
                    -----------    -----------    -----------    -----------


Partners' Capital
(Deficit),
June 30, 1995       $  (301,933)   $ 1,737,254    $      (170)   $ 1,435,151
                    ===========    ===========    ===========    ===========


     The accompanying  notes are an integral part of the consolidated  financial
statements.
                                       5

<PAGE>



                         VMLPZ Mortgage Investors L.P.
                            (A Limited Partnership)
                     Consolidated Statements of Cash Flows
                for the Six Months Ended June 30, 1995 and 1994
                                  (Unaudited)

                                                           1995         1994
                                                        --------      ---------
CASH FLOWS FROM OPERATING ACTIVITIES:

NET INCOME (LOSS)                                    $  (222,242)   $  (210,033)
Adjustment to Reconcile Net Income (Loss) to Net
Cash Used In Operating Activities:
Gain on Disposition of Real Estate                          --          (11,265)
Provisions for Settlement Costs of Arbitration and
Litigation With Related Parties                             --             --
Net Change In:
  Interest Receivable on Cash and Cash
  Equivalents                                               --           (1,364)
  Investment in Liquidating Trust                              1           --
  Receivable from Investment in
  Liquidating Trust                                       60,039           --
  Notes Receivable                                          --             --
  Prepaid Insurance                                     (102,609)       (78,622)
  State Income Tax Refund Receivable                      46,711           --
  Other Assets                                              --             (564)
  Accounts Payable and Accrued Expenses                   95,937        (41,242)
                                                    -----------     -----------

Net Cash From Operating Activities                      (122,163)      (343,090)

CASH FLOWS PROVIDED BY INVESTING ACTIVITIES:

Proceeds from Sale of Real Estate                           --           11,265
Proceeds from Sale of Land Contract                         --          348,285
                                                     -----------    -----------

Net Cash Provided By Investing Activities                   --          359,550

Net Increase (Decrease) in Cash and Cash
Equivalents                                             (122,163)        16,460

Cash and Cash Equivalents at Beginning of Period
                                                       1,692,358        746,009
                                                     -----------    -----------

Cash and Cash Equivalents at End of Period           $ 1,570,195    $   762,469
                                                     ===========    ===========





     The accompanying  notes are an integral part of the consolidated  financial
statements.
                                       6

<PAGE>



                         VMLPZ Mortgage Investors L.P.
                            (A Limited Partnership)
                   Notes to Consolidated Financial Statements
                                 June 30, 1995
                                  (Unaudited)

1.       Basis of Presentation

         Readers  of  this   quarterly   report  should  refer  to  the  audited
consolidated  financial  statements  for  VMLPZ  Mortgage  Investors  L.P.  (the
"Partnership"),  formerly known as Banyan Mortgage  Investors L.P., for the year
ended  December  31, 1994 which are  included in the  Partnership's  1994 Annual
Report as certain footnote disclosures which would substantially duplicate those
contained in such audited  statements have been omitted from this report.  These
interim  financial  statements  include all adjustments  which in the opinion of
management  are  necessary  in  order  to  make  the  financial  statements  not
misleading.

         On  August  19,  1992,  the  Partnership  announced  that the  Board of
Directors of its general partner  instructed  management to begin the process of
liquidating the Partnership.  The General Partner also instructed  management to
investigate  the  establishment  of  appropriate  reserves  to  provide  for the
settlement  of  all  remaining   obligations  of  the  Partnership   during  its
liquidation.  In June 1995,  the General  Partner  substantially  completed  the
orderly liquidation of remaining non-cash assets. The General Partner intends to
prepare and implement a plan of liquidation and to distribute the remaining cash
assets,   net  of  any  reserves  for  pending  legal   proceedings   and  other
contingencies,  to  unitholders  prior to December 31, 1995.  The Board does not
contemplate the making of any  distribution,  liquidating or otherwise,  until a
formal plan of liquidation is adopted.  The  Partnership  continues to carry its
assets and  liabilities at historical cost and believes that the carrying values
of the  Partnership's  assets and liabilities would not differ materially if the
financial statements were presented under a liquidation basis of accounting.

2.       Summary of Significant Accounting Policies

A.       Principles of Consolidation

         The accompanying consolidated financial statements include the accounts
of the Partnership  and its  wholly-owned  subsidiaries  which held title to the
Partnership's  properties.  All intercompany balances and transactions have been
eliminated in consolidation.

         Certain  reclassifications  have been made to the  previously  reported
financial  statements  in  order  to  provide  comparability  with  the  current
financial statements. These reclassifications have not changed the Partnership's
reported results.


                                       7

<PAGE>


                         VMLPZ Mortgage Investors L.P.
                            (A Limited Partnership)
                   Notes to Consolidated Financial Statements
                                 June 30, 1995
                                  (Unaudited)


B.       Cash and Cash Equivalents

         Cash and cash equivalents represent cash held on deposit with financial
institutions in demand and money market accounts,  as well as obligations of the
U.S. Government and its agencies that have maturities of three months or less at
the date of  purchase.  The  Partnership  records cash and cash  equivalents  at
amortized cost which approximates market.

C.       Investment in Liquidating Trust

         In  connection  with the  fifth  amendment  to the  Creditor  Repayment
Agreement,  the Partnership received an interest in a liquidating trust that was
established for the benefit of unsecured  creditors of VMS Realty Partners.  The
trust  held  cash as well as  secured  and  unsecured,  notes and  mortgages  to
individuals,   entities,   or  real  estate  properties,   most  of  which  were
subordinated to those of senior lenders. The Partnership recorded its investment
in this  liquidating  trust at its pro rata portion of the cash assets available
for distribution in the trust.  Notes and mortgages  remaining in the trust were
not accorded any carrying  value due to the  uncertainties  regarding the timing
and amount of any  potential  recovery.  At  December  31,  1994,  that pro rata
portion amounted to $1.

         The Partnership recorded its portion of all receipts from this trust as
a reduction in the  Provision for Losses on Mortgage  Loans,  Notes and Interest
Receivable,  when  distributions  were declared by the trust. The trust declared
such a  distribution  on December  29,  1994 in the amount of $75,227  which was
recorded as a receivable at December 31, 1994.  During the six months ended June
30,  1995,  the  trust  declared,  and the  Partnership  received,  $102,420  in
additional distributions from the trust.

         On June 28, 1995, the Partnership  sold its beneficial  interest in the
liquidating  trust for  $15,188.  That amount was recorded as a reduction in the
Provision for Losses on Mortgage  Loans,  Notes and Interest  Receivable  and is
reflected as a receivable at June 30, 1995.

D.       Income Taxes

         No  provision or credit for Federal  income taxes has been  recorded in
the Partnership's financial statements because the results of its operations are
included in the income tax returns of the partners.




                                       8

<PAGE>


                         VMLPZ Mortgage Investors L.P.
                            (A Limited Partnership)
                   Notes to Consolidated Financial Statements
                                 June 30, 1995
                                  (Unaudited)

E.       Book Value and Net Income (Loss) Per Unit

         The Book  Value per Unit is  calculated  by  dividing  Total  Partners'
Capital  by the  number  of  Depositary  Units  outstanding  at  the  end of the
respective  years. Net Income (Loss) per Unit is computed by dividing Net Income
(Loss) by the weighted average number of units outstanding during the year.

3.       Disposition of Real Estate

         During the six months ended June 30, 1994, the  Partnership  recorded a
net gain of $11,265 in connection with its  disposition of the Evanston  Lock-Up
property.

4.       Transactions With Affiliate

     Administrative  costs,  primarily  salaries and general and  administrative
expenses,  were reimbursed by the Partnership to Banyan  Management  Corporation
("BMC") prior to the decision of VMLPZ  Mortgage  Investors,  Inc.,  the General
Partner of the  Partnership  (the "General  Partner")  formerly  known as Banyan
Mortgage   Investors,   Inc.,   to  terminate  the   Partnership's   contractual
relationship with BMC on October 27, 1994. Pursuant to the former administrative
agreement between BMC and the Partnership (the "BMC Services  Agreement"),  from
January 1, 1993,  through  October 27,  1994,  these costs were  charged to each
Banyan  Fund  based  upon the  actual  number of hours  reportedly  spent by BMC
personnel on matters  related to that Fund. The  Partnership's  costs during the
six months ended June 30, 1994 were $67,703.

5.       Recovery of Class Action Settlement Costs and Expenses

         On January 25, 1994, the  Partnership  received net proceeds of $69,602
relating to a recovery of payments previously made into an escrow established as
part of the  class  action  settlement  of the  litigation  captioned  In re VMS
Securities  Litigation.  The escrow was  established to provide the officers and
directors of the  Partnership's  general partner with monies to fund the cost of
any litigation in which they may be named as defendants  post  settlement of the
class action. Subsequently,  the directors released the proceeds from the escrow
and the  Partnership  purchased  an  insurance  policy to cover the officers and
directors.

6.       Arbitration and Litigation with Related Parties

         On September  12, 1994,  the Board of  Directors  (the  "Board") of the
General Partner voted unanimously to terminate the employment by the Partnership
of Mr. Leonard G. Levine,  including Mr. Levine's employment as President of the
General  Partner.  The Board also elected Mr.  Philip H. Brady,  Jr., one of its
members,  to serve as Acting President and Acting Chief Financial Officer of the
General Partner. On September 16, 1994, the Board received notice that

                                       9

<PAGE>


                         VMLPZ Mortgage Investors L.P.
                            (A Limited Partnership)
                   Notes to Consolidated Financial Statements
                                 June 30, 1995
                                  (Unaudited)


other  officers of the General  Partner,  including the Senior Vice President of
Finance and Administration, the First Vice President, and the Vice President and
General Counsel, had resigned effective September 12, 1994.

         Levine Arbitration

         On or about  October 31, 1994,  Mr.  Levine  initiated  an  arbitration
proceeding against the Partnership before the American Arbitration  Association.
Mr. Levine  claimed that he was entitled to an award of $107,359,  plus interest
and  attorneys'  fees on account of the  termination  of his  employment  by the
Partnership.  The  Partnership  contested Mr.  Levine's claims and, in addition,
asserted certain claims against Mr. Levine in the BMC Lawsuit. In May, 1995, the
Partnership settled this arbitration  proceeding and a consent award was entered
providing for a gross severance  payment of $67,500 from the Partnership in full
settlement of Mr. Levine's claims.  That amount had been previously reserved for
and was paid during May 1995.

         BMC Lawsuit

         On October 27, 1994, the Board determined that BMC had breached certain
of its obligations to the Partnership pursuant to the BMC Services Agreement and
resolved,   unanimously,   to  terminate  the  BMC  Services  Agreement.   In  a
simultaneous  action,  the Board  resolved  to engage  KPMG Peat  Marwick LLP to
provide  certain  administrative  and other services  formerly  provided by BMC.
Subsequently,  the  Partnership  made various demands upon BMC for return of the
Partnership's  books and records. On November 9, 1994, when these demands proved
unsuccessful,  the  Partnership  and VMTGZ Mortgage  Investors L.P. II (formerly
known as Banyan Mortgage Investors L.P. II) commenced litigation against BMC and
Mr. Levine,  who continues to serve as President of BMC. In its lawsuit  against
BMC and Mr. Levine,  the Partnership  sought to recover possession of its funds,
books  and  records  which  were  under  BMC's  and Mr.  Levine's  control.  The
Partnership  also sought to recover money damages and other relief.  On November
22, 1994, the court ordered BMC to make the books and records of the Partnership
available  for copying by the  Partnership.  In addition,  the court ordered Mr.
Levine not to interfere with the Partnership's copying of its books and records.

         BMC answered the  complaint in the BMC Lawsuit on November 22, 1994 and
denied  certain  of  the  material  allegations  therein  and  asserted  certain
defenses.  Mr.  Levine  answered the  complaint on or about January 25, 1995 and
also denied  certain of the material  allegations  therein and asserted  certain
additional  defenses.  On December 1, 1994 BMC filed a counterclaim  against the
Partnership. In its counterclaim, BMC sought to recover $65,000 in contract

                                       10

<PAGE>


                         VMLPZ Mortgage Investors L.P.
                            (A Limited Partnership)
                   Notes to Consolidated Financial Statements
                                 June 30, 1995
                                  (Unaudited)


termination fees from the Partnership  under the BMC Services  Agreement and for
an order requiring the Partnership to transfer the capital stock of BMC owned by
the Partnership to BMC. The Partnership denied the material allegations of BMC's
counterclaim and asserted certain additional  defenses.  The General Partner has
conducted  settlement  negotiations  in the BMC  Lawsuit.  However,  the General
Partner is unable to predict  the  ultimate  outcome of the BMC  Lawsuit at this
time. The  Partnership  recorded a provision for arbitration and litigation with
related parties in the amount of $7,548 in connection  with the BMC Lawsuit.  At
June 30, 1995, the Partnership has established a reserve in the aggregate amount
of $7,548 for the BMC Lawsuit, which reserve is included in accounts payable and
accrued expenses.


                                       11

<PAGE>



Item 2.           Management's Discussion and Analysis

General

         VMLPZ Mortgage Investors L.P. (the "Partnership") is a Delaware limited
partnership  that  was  organized  on  November  2,  1984.  In  June  1995,  the
Partnership  changed  its name from  Banyan  Mortgage  Investors  L.P.  to VMLPZ
Mortgage  Investors  L.P. The sole general  partner of the  Partnership is VMLPZ
Mortgage  Investors,  Inc.,  an  Illinois  corporation  organized  in 1984  (the
"General  Partner") and formerly known as Banyan  Mortgage  Investors,  Inc. The
Partnership  was  originally  established  to make various  types of real estate
investments through  wraparound,  first and junior mortgage loans principally to
VMS Realty  Partners  and entities  affiliated  with it  (collectively,  "VMS").
Mortgage loans made by the Partnership were for initial terms of three,  five or
seven years,  and were  prepayable at any time without  prepayment  penalty.  In
February  1990, the  Partnership,  in response to VMS's decision to cease making
payments on their mortgage loans due to their liquidity problems, ceased funding
new wraparound,  first and junior loans and suspended all relationships  between
the Partnership and VMS. The  Partnership was materially  adversely  affected by
VMS's  defaults.  As a  result,  the  Partnership  ceased  making  new loans and
suspended distributions to unitholders in 1990.

         On August 19, 1992, the Partnership  announced that the General Partner
had instructed  management to begin the process of liquidating the  Partnership.
The General Partner also instructed  management to investigate the establishment
of  appropriate  reserves  to  provide  for  the  settlement  of  all  remaining
obligations of the Partnership during its liquidation. In June 1995, the General
Partner  substantially  completed the orderly  liquidation of remaining non-cash
assets.  The  General  Partner  intends  to  prepare  and  implement  a plan  of
liquidation and to distribute the remaining cash assets, net of any reserves for
pending legal  proceedings  and other  contingencies,  to  unitholders  prior to
December 31, 1995.

         On September 12, 1994, the General Partner terminated the employment by
the Partnership of Mr. Leonard G. Levine,  including Mr. Levine's  employment as
President of the General Partner.  The General Partner also appointed one of its
independent  Directors,  Mr.  Philip  H.  Brady,  Jr.,  to serve  as the  Acting
President  and  Acting  Chief  Financial  Officer  of the  General  Partner.  On
September 16, 1994, the General Partner  received notice that William M. Karnes,
Senior Vice President,  Finance and Administration,  Neil D. Hansen,  First Vice
President, and Robert G. Higgins, Vice President and General Counsel,  resigned,
effective  September 12, 1994, as officers of the General  Partner.  On or about
October 31, 1994, Mr. Levine  initiated an arbitration  proceeding  (the "Levine
Arbitration")  against  the  Partnership  in respect of the  termination  of his
employment.  The  Partnership  settled the Levine  Arbitration  in May 1995. See
Results of Operations  under this Part I, Item 2,  Management's  Discussion  and
Analysis,  Part  II,  Item  1,  Legal  Proceedings,  and  Note  6  of  Notes  to
Consolidated  Financial  Statements  for additional  descriptions  of the Levine
Arbitration and related matters.

                                       12

<PAGE>


Item 2.  Management's Discussion and Analysis (Continued)


         Certain  administrative  and accounting  services have been provided to
the  Partnership by KPMG Peat Marwick LLP since October 27, 1994.  Prior to that
date,  certain  administrative  and  accounting  services  were  provided to the
Partnership  by BMC pursuant to the  Administrative  Services  Agreement,  dated
February 27, 1994 (the "BMC Services  Agreement"),  between the  Partnership and
BMC. On October 27, 1994, the Partnership terminated the BMC Services Agreement.
BMC and Mr.  Levine  were  named  as  defendants  in a  lawsuit  brought  by the
Partnership  and Banyan  Mortgage  Investors  L.P. II (the "BMC  Lawsuit")  as a
result of certain  actions by BMC and Mr. Levine  relating to the termination by
the  Partnership of the BMC Services  Agreement and certain other  matters.  See
Results of Operations  under this Part I, Item 2,  Management's  Discussion  and
Analysis,  Part  II,  Item  1,  Legal  Proceedings,  and  Note  6  of  Notes  to
Consolidated Financial Statements for additional descriptions of the BMC Lawsuit
and related matters.

         In December 1994, the Partnership  sold its interest in the Pebblecreek
property. The Pebblecreek property was an unimproved site approximately 20 miles
northwest of downtown Detroit,  Michigan. In July 1993, the Partnership sold its
interest in the Evanston Lock-Up  property.  See Note 3 of Notes to Consolidated
Financial  Statements for further  information  with respect to the sales of the
Evanston Lock-Up  property.  The Partnership has no remaining  mortgage loans or
real properties.

         In June 1995, the  Partnership  sold its 1.32%  beneficial  interest in
Partners  Liquidating Trust for an aggregate cash consideration of $15,188.  See
Results of Operations  under this Part I, Item 2,  Management's  Discussion  and
Analysis,  and  Note  2  of  Notes  to  Consolidated  Financial  Statements  for
additional  descriptions of the Partnership's  interest in Partners  Liquidating
Trust and the sale thereof.

Liquidity and Capital Resources

         Cash and cash equivalents  consist of cash and short-term  investments.
The  Partnership's  cash  and cash  equivalents  balance  at June  30,  1995 and
December 31, 1994 was $1,570,195 and $1,692,358,  respectively. This decrease in
cash and cash  equivalents  is due  primarily  to payment  of the  Partnership's
operating  expenses,  including  litigation expenses incurred in connection with
legal  proceedings  affecting the  Partnership in the first quarter of 1995. See
Part  II,  Item 1,  Legal  Proceedings,  and  Note 6 of  Notes  to  Consolidated
Financial Statements for additional descriptions of the Levine Arbitration,  the
BMC Lawsuit and related  matters.  The decrease in cash and cash  equivalents is
offset in part by the cash  distributions  received in January and February 1995
from Partners Liquidating Trust, in which the Partnership had a 1.32% beneficial
interest.  See  Other  Information  under  this  Part I,  Item  2,  Management's
Discussion  and  Analysis,  and  Note  2  of  Notes  to  Consolidated  Financial
Statements for further  details.  The Partnership also earned interest income on
its cash and cash equivalents.

                                       13

<PAGE>


Item 2.  Management's Discussion and Analysis (Continued)


         The  Partnership's  future  source  of  liquidity  is  expected  to  be
generated through interest earned on short-term  investments in investment-grade
securities.  It is  anticipated  that this cash  generated  may be less than the
Partnership's  operating expenses during the remaining period of liquidation.  A
portion  of the  Partnership's  cash  will be used to meet  any  shortfall.  The
General  Partner  believes  that the  Partnership's  cash and cash  equivalents,
together with interest earned on short-term  investments,  will be sufficient to
meet the  Partnership's  reasonably  anticipated  cash needs for the foreseeable
future.

         As of June 30, 1995, the General  Partner has a deficit capital balance
in the Partnership of $301,933. It is currently anticipated that the Partnership
will be unable to recover  this deficit upon  liquidation  due to the  financial
limitations of the General  Partner.  The Partnership has no obligation to cover
this deficit on behalf of the General Partner.

         On March 31,  1992,  the  Partnership  and other  creditors  of VMS and
certain other parties executed the Creditor Repayment Agreement with various VMS
entities.  The  Creditor  Repayment  Agreement,  as amended  by four  subsequent
amendments  thereto,  provided for the attempted sale by various VMS entities of
their assets in an orderly  manner and the  distribution  of the net proceeds of
such sales to the  Partnership and such other  creditors.  On November 18, 1993,
the  Partnership,  such other  creditors  and parties  and various VMS  entities
executed  the  fifth  amendment  to the  Creditor  Repayment  Agreement  and the
Partnership  received a distribution of cash equal to $176,041.  The Partnership
also received a 1.32% beneficial  interest in Partners  Liquidating Trust, which
held additional cash and other assets. In December 1994, the Partnership accrued
$75,227 in  distributions  from  Partners  Liquidating  Trust.  Such  amount was
recorded by the Partnership in 1994 as a recovery of losses on loans,  notes and
interest receivable,  and the distribution thereof was received in January 1995.
Since December 31, 1994, the Partnership  accrued $102,420 in distributions from
Partners  Liquidating  Trust,  which amounts were received in February  1995. In
order to complete the liquidation of the  Partnership,  the General Partner sold
the  Partnership's  beneficial  interest  in  this  trust  in June  1995  for an
aggregate cash  consideration of $15,188.  See Other Information under this Part
I,  Item 2,  Management's  Discussion  and  Analysis,  and  Note 2 of  Notes  to
Consolidated   Financial   Statements   for  additional   descriptions   of  the
Partnership's interest in Partners Liquidating Trust and the sale thereof.

         The  Partnership's  ultimate  return  of  cash  to its  unitholders  is
dependent upon,  among other things,  the  Partnership's  ability to control its
operating and liquidating expenses.

Results of Operations

         Total  income for the three  months  ended June 30, 1995  decreased  to
$23,105 from $23,232 for the three months ended June

                                       14

<PAGE>


Item 2.  Management's Discussion and Analysis (Continued)

30, 1994. This moderate decrease in total income was due primarily to a decrease
in the average  amount of cash and cash  equivalents  held for investment by the
Partnership.

         Total  expenses for the three  months ended June 30, 1995  decreased to
$125,927  from  $126,797 for the three months ended June 30, 1994.  The moderate
decrease in total  expenses for the second  quarter of 1995 when compared to the
second quarter of 1994 was due  principally to the recovery of $15,188  recorded
on provision  for losses on loans,  notes and interest  receivable in connection
with the sale of the Partnership's  beneficial interest in Partners  Liquidating
Trust in June 1995.

         Other expenses increased by $14,318 for the second quarter of 1995 from
the second  quarter of 1994.  This increase was due primarily to the increase in
other  professional  fees to $44,848 for the second  quarter of 1995 from $6,317
for the second quarter of 1994  principally  relating to the Levine  Arbitration
and the BMC Lawsuit, see Part II, Item 1, Legal Proceedings, and Note 6 of Notes
to Consolidated  Financial Statements for additional  descriptions of the Levine
Arbitration,  the BMC  Lawsuit  and  related  matters  and the  shifting of some
general and  administrative  expenses to outside  professional  firms; and to an
increase in unitholder  expenses to $12,600 for the second  quarter of 1995 from
($3,416)  for the second  quarter of 1994,  principally  relating to the cost of
partnership  tax return  services and the  preparation  and  distribution of the
Partnership's  annual report to  Unitholders.  These  increases  were  partially
offset by decreases in directors'  fees,  expenses and insurance and general and
administrative expenses. Directors' fees, expenses and insurance declined in the
amount of $4,823. General and administrative  expenses declined in the amount of
$35,406. The decrease in directors' fees, expenses and insurance is attributable
to a  decrease  in the  premium  for  director's  and  officer's  insurance  and
continued cost control efforts by the General  Partner.  The decrease in general
and  administrative  expenses  to  $37,110  in the  second  quarter of 1995 from
$72,516 in the second quarter of 1994 reflects  continued efforts by the General
Partner  to  control  such  expenses  and  the  shifting  of  some  general  and
administrative expenses to outside professional firms.

         During the three months ended June 30, 1994, the Partnership recorded a
net loss of  $32,487  in  connection  with the  disposition  of the  Pebblecreek
property.  This loss represented a revision of the General Partner's estimate of
the gain recorded  during the first  quarter of 1994.  There was no similar loss
recorded during the three months ended June 30, 1995.

         These  changes  resulted  in a  decrease  in the net loss for the three
months ended June 30, 1995 to $102,822  ($0.013 per unit) from $136,052  ($0.018
per unit) for the three months ended June 30, 1994.


                                       15

<PAGE>


Item 2.  Management's Discussion and Analysis (Continued)

         Total  income  for the six  months  ended June 30,  1995  increased  to
$37,928 from $28,077 for the six months ended June 30, 1994.  This  increase was
due primarily to an increase in the average amount of cash and cash  equivalents
held for investment by the Partnership.

         Total  expenses  for the six months  ended June 30, 1995  increased  to
$260,170 from $249,375 for the six months ended June 30, 1994. This increase was
due principally to costs of litigation  incurred by the  Partnership,  including
settlement costs, in connection with the Levine Arbitration and the BMC Lawsuit.
These costs were  partially  offset by a recovery of losses on loans,  notes and
interest receivable.  During the six months ended June 30, 1995, the Partnership
recorded a $102,420 recovery of losses on loans,  notes and interest  receivable
as a result of the $102,420 cash  distributions to the Partnership from Partners
Liquidating  Trust accrued and received in February  1995.  There was no similar
recovery during the six months ended June 30, 1994.  During the six months ended
June 30, 1995, the Partnership  also recorded a recovery of $15,188 on provision
for losses on loans,  notes and interest  receivable in connection with the sale
of the Partnership's  beneficial interest in Partners  Liquidating Trust in June
1995.  There was no similar  recovery during the six months ended June 30, 1994.
The  Partnership  recovered in January  1994  certain  expenses in the amount of
$69,602  previously  paid  into  escrow  in  connection  with the  class  action
settlement of the litigation  captioned In re VMS Securities  Litigation.  There
was no similar recovery during the six months ended June 30, 1995.

         Other  expenses  increased by $58,801 for the six months ended June 30,
1995  compared to the six months  ended June 30,  1994.  This  increase  was due
primarily to the  increases in other  professional  fees to $128,776 for the six
months  ended June 30, 1995 from  $24,240 for the six months ended June 30, 1994
due  principally to the Levine  Arbitration and the BMC Lawsuit and the shifting
of some general and administrative  expenses to outside  professionals;  and the
recording of provisions  aggregating $45,048 for arbitration and litigation with
related parties relating to the Levine Arbitration and the BMC Lawsuit. See Part
II, Item 1, Legal  Proceedings,  and Note 6 of Notes to  Consolidated  Financial
Statements  for  additional  descriptions  of the  Levine  Arbitration,  the BMC
Lawsuit and related matters.  These increases were partially offset by decreases
in unitholder expenses, directors' fees, expenses and insurance, and general and
administrative expenses.  Unitholder expenses declined in the amount of $21,905.
Directors'  fees,  expenses  and  insurance  declined  in the amount of $23,471.
General  and  administrative   expenses  declined  in  the  amount  of  $45,407.
Unitholder  expenses  decreased  reflecting  continuing  efforts by the  General
Partner to control such expenses and the shifting of some costs  associated with
unitholder  services  from BMC to outside  professional  firms.  The decrease in
directors'  fees,  expenses and insurance is  attributable  to a decrease in the
premium for  director's  and  officer's  insurance  and  continued  cost control
efforts by the General Partner. The decrease in general and administrative

                                       16

<PAGE>


Item 2.  Management's Discussion and Analysis (Continued)

expenses to $80,084 for the six months ended June 30, 1995 from $125,491 for the
six months ended June 30, 1994 reflects continued efforts by the General Partner
to control such  expenses  and the  shifting of some general and  administrative
expenses to outside professional firms.

         During the six months ended June 30, 1994, the  Partnership  recorded a
net gain of $11,265 in connection with the  disposition of the Evanston  Lock-Up
property. See Note 3 of Notes to Consolidated Financial Statements. There was no
similar gain recorded during the six months ended June 30, 1995.

         These  changes  resulted  in an  increase  in the net  loss for the six
months ended June 30, 1995 to $222,242  ($0.029 per unit) from $210,033  ($0.028
per unit) for the six months ended June 30, 1994.

Other Information

     On October 4, 1993,  the  outstanding  capital  stock (the  "Stock") of the
General  Partner was  transferred  to Banyan  Mortgage  Investors  Holding Corp.
("Holding Corp.") pursuant to the terms of the class action  settlement  entered
into  by  the  Partnership  on  September  25,  1991.  Under  the  terms  of the
settlement,  VMS Realty,  Inc., the prior owner of the Stock, agreed to transfer
the Stock to an entity  designated  by the  Partnership  in return  for  certain
releases.  Holding Corp. is an Illinois  corporation owned solely by Mr. Leonard
G. Levine,  the former President of the General Partner.  Mr. Levine is also the
sole director of Holding Corp.  and President of BMC. Mr. Levine was involved in
the Levine  Arbitration and BMC and Mr. Levine are currently involved in the BMC
Lawsuit.  See  Part  II,  Item 1,  Legal  Proceedings,  and  Note 6 of  Notes to
Consolidated  Financial  Statements  for additional  descriptions  of the Levine
Arbitration  and the BMC Lawsuit.  Holding Corp. has  transferred the Stock to a
ten-year irrevocable voting trust, the trustees of which are the three directors
of the  General  Partner.  Pursuant to the terms of the voting  trust  agreement
between  Holding Corp.  and the trustees of the voting  trust,  the trustees are
required  to vote the  Stock  in the best  interest  of the  unitholders  of the
Partnership.  In  conjunction  with the  transfer of the Stock,  the name of the
General Partner was changed from VMS Mortgage Investors, Inc. to Banyan Mortgage
Investors,  Inc. In June 1995,  the name of the  General  Partner was changed to
VMLPZ Mortgage Investors, Inc.

         On November 18, 1993, the  Partnership  and other parties  executed the
fifth amendment to the Creditor Repayment Agreement and the Partnership received
a 1.32% beneficial interest in Partners  Liquidating Trust. The Partnership sold
its interest in Partners  Liquidating Trust for $15,188 in June 1995. See Note 2
of Notes to Consolidated Financial Statements for additional descriptions of the
Partnership's  interest  in  Partners  Liquidating  Trust  and  the  disposition
thereof.




                                       17

<PAGE>



                                    PART II

Item 1.  Legal Proceedings

The Levine Arbitration

         On September 12, 1994, the General Partner terminated the employment by
the Partnership of Mr. Leonard G. Levine,  including Mr. Levine's  employment as
President of the General Partner.  The General Partner also appointed one of its
independent  Directors,  Mr.  Philip  H.  Brady,  Jr.,  to serve  as the  Acting
President  and  Acting  Chief  Financial  Officer  of the  General  Partner.  On
September 16, 1994, the General Partner  received notice that William M. Karnes,
Senior Vice President,  Finance and Administration,  Neil D. Hansen,  First Vice
President, and Robert G. Higgins, Vice President and General Counsel,  resigned,
effective September 12, 1994, as officers of the General Partner.

         On or about  October 31, 1994,  Mr.  Levine  initiated  an  arbitration
proceeding  (the  "Levine  Arbitration")  against  the  Partnership  before  the
American Arbitration Association. Mr. Levine claimed $107,359, plus interest and
attorneys'  fees,  under the Second Amended and Restated  Employment  Agreement,
dated as of December 31, 1992, between Mr. Levine and the Partnership on account
of the  termination of his employment.  The  Partnership  contested Mr. Levine's
claims and, in addition,  asserted  certain claims against Mr. Levine in the BMC
Lawsuit.  After extensive  negotiations,  the  Partnership  agreed to settle the
Levine Arbitration.  As a result, on May 31, 1995 a consent award was entered in
the Levine  Arbitration  providing for a gross severance payment of $67,500 from
the Partnership in full settlement of Mr. Levine's  claims.  See Part I, Item 2,
Management's  Discussion  and  Analysis,  and Note 6 of  Notes  to  Consolidated
Financial  Statements for additional  descriptions of the Levine Arbitration and
related matters.

The BMC Lawsuit

         On October  27,  1994,  the  General  Partner  determined  that  Banyan
Management  Corporation  ("BMC") had breached  various of its obligations to the
Partnership  under the  Administrative  Services  Agreement  (the "BMC  Services
Agreement"), dated as of February 27, 1994, between the Partnership and BMC, and
terminated the BMC Services Agreement. In a simultaneous action, the Partnership
engaged  KPMG Peat  Marwick  LLP to  provide  certain  administrative  and other
services  formerly provided by BMC.  Subsequently,  the Partnership made various
demands upon BMC for return of the Partnership's books and records.

         When these demands proved  unsuccessful,  the Partnership together with
VMTGZ Mortgage  Investors L.P. II (formerly known as Banyan  Mortgage  Investors
L.P. II) commenced  litigation  (the "BMC  Lawsuit") on November 9, 1994 against
BMC and Leonard G. Levine. In the BMC Lawsuit, the Partnership sought to recover
possession  of its funds,  books and  records  which  were  under  BMC's and Mr.
Levine's control. The Partnership also sought money damages and

                                       18

<PAGE>


Item 1.  Legal Proceedings (Continued)

other relief.  On November 22, 1994, the court ordered BMC to make the books and
records  of  the  Partnership  available  for  copying  by the  Partnership.  In
addition,  the court ordered Mr. Levine not to interfere with the  Partnership's
copying of its books and records.

         BMC answered the  complaint in the BMC Lawsuit on November 22, 1994 and
denied  certain  of  the  material  allegations  therein  and  asserted  certain
defenses.  Mr.  Levine  answered the  complaint on or about January 25, 1995 and
also denied  certain of the material  allegations  therein and asserted  certain
additional  defenses.  On December 1, 1994 BMC filed a counterclaim  against the
Partnership.  In its  counterclaim,  BMC sought to recover  $65,000 in  contract
termination fees from the Partnership  under the BMC Services  Agreement and for
an order requiring the Partnership to transfer the capital stock of BMC owned by
the Partnership to BMC. The Partnership denied the material allegations of BMC's
counterclaim and asserted certain additional  defenses.  The General Partner has
conducted  settlement  negotiations  in the BMC  Lawsuit.  However,  the General
Partner is unable to predict  the  ultimate  outcome of the BMC  Lawsuit at this
time. The  Partnership  recorded a provision for arbitration and litigation with
related parties in the amount of $7,548 in connection  with the BMC Lawsuit.  At
June 30, 1995, the Partnership has established a reserve in the aggregate amount
of $7,548 for the BMC Lawsuit, which reserve is included in accounts payable and
accrued expenses. See Part I, Item 2, Management's  Discussion and Analysis, and
Note 6 of Notes to Consolidated Financial Statements for additional descriptions
of the BMC Lawsuit and related matters.

Item 6.  Exhibits and Reports on Form 8-K

         (a)  The following exhibit is filed as part of this Report:

         Exhibit 27.1     Financial Data Schedule (EDGAR Filer)

         (b)      No reports on Form 8-K were filed during the quarter
                  ended June 30, 1995.

                                       19

<PAGE>



                                   SIGNATURES

     PURSUANT to the  requirements  of the Securities  Exchange Act of 1934, the
Partnership  has duly  caused  this  Report to be  signed  on its  behalf by the
undersigned thereunto duly authorized.

VMLPZ MORTGAGE INVESTORS L.P.

By:      VMLPZ Mortgage Investors, Inc.
         its General Partner


               By: /s/ Philip H. Brady, Jr.              Date: August 10, 1995
         ---------------------------------   
         Philip H. Brady, Jr. Acting
         President and Acting Chief
         Financial and Accounting Officer



                                       20

<PAGE>




                                 EXHIBIT INDEX


Exhibit No.                                                         Page No.


27.1              Financial Data Schedule (EDGAR Filer)               23


                                       21

<TABLE> <S> <C>


<ARTICLE> 5
<LEGEND>
     This schedule  contains summary  financial  information  extracted from the
financial  statements of VMLPZ Mortgage  Investors L.P. as at and for the six
months ended June 30, 1995 and is qualified in its entirety by reference to such
financial statements.
</LEGEND>
       
<S>                             <C>
<PERIOD-TYPE>                   6-MOS
<FISCAL-YEAR-END>                              DEC-31-1995
<PERIOD-END>                                   JUN-30-1995
<CASH>                                         $1,570,195
<SECURITIES>                                   0
<RECEIVABLES>                                  15,188
<ALLOWANCES>                                   0
<INVENTORY>                                    0
<CURRENT-ASSETS>                               1,570,195
<PP&E>                                         0
<DEPRECIATION>                                 0
<TOTAL-ASSETS>                                 1,756,384
<CURRENT-LIABILITIES>                          321,233
<BONDS>                                        0
<COMMON>                                       0
                          0
                                    0
<OTHER-SE>                                     1,435,151
<TOTAL-LIABILITY-AND-EQUITY>                   1,756,384
<SALES>                                        0
<TOTAL-REVENUES>                               37,928
<CGS>                                          0
<TOTAL-COSTS>                                  260,170
<OTHER-EXPENSES>                               0
<LOSS-PROVISION>                               (117,608)
<INTEREST-EXPENSE>                             0
<INCOME-PRETAX>                                (222,242)
<INCOME-TAX>                                   0
<INCOME-CONTINUING>                            (222,242)
<DISCONTINUED>                                 0
<EXTRAORDINARY>                                0
<CHANGES>                                      0
<NET-INCOME>                                   (222,242)
<EPS-PRIMARY>                                  (0.029)
<EPS-DILUTED>                                  (0.029)
        


                                     


</TABLE>


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