BANYAN MORTGAGE INVESTORS L P
10QSB, 1995-05-19
INVESTORS, NEC
Previous: CORPUS CHRISTI BANCSHARES INC, DEFA14A, 1995-05-19
Next: NUVEEN TAX EXEMPT UNIT TRUST STATE SERIES 165, 485BPOS, 1995-05-19














               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 March 31, 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


                        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,
                One Boston Place, Boston, Massachusetts  02108
                   (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 May 5, 1995:  7,627,440


  Transitional Small Business Disclosure Format: Yes    . No  X .<PAGE>





                        PART I - FINANCIAL INFORMATION
  <TABLE>
  <CAPTION>
  Item 1.  Financial Statements

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


                                               1995           1994     
   ASSETS
   <S>                                     <C>             <C>         
   Cash and Cash Equivalents                $  1,803,601   $  1,683,162
   Interest Receivable on Cash and Cash            3,699          9,196
   Equivalents
   Investment in Liquidating Trust                     1              1
   Distribution Receivable from                      ---         75,227
   Liquidating Trust
   Prepaid Insurance                              33,057         68,392
   State Income Tax Refund Receivable                ---         46,711
                                            ------------   ------------

   Total Assets                             $  1,840,358   $  1,882,689
                                            ============   ============

   LIABILITIES AND PARTNERS' CAPITAL

   Liabilities
   Accounts Payable and Accrued Expenses    $    302,383   $    225,296
                                            ------------   ------------

   Total Liabilities                             302,383        225,296
                                            ------------   ------------

   Commitments and Contingencies                     ---            ---

   Partners' Capital
   Partners' Capital (7,628,539
   Depositary Units Issued)                    1,538,145      1,657,563
   Treasury Units, at Cost, for 1,099                   
   Depositary Units                                (170)          (170)
                                            ------------   ------------
   Total Partners' Capital                     1,537,975      1,657,393
                                            ------------   ------------

   Total Liabilities and Partners'                      
   Capital                                  $  1,840,358   $  1,882,689
                                            ============   ============


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

                                      2<PAGE>





   Book Value Per Unit (7,627,440
   Depositary Units Outstanding)            $      0.202   $      0.217
                                            ============   ============
  </TABLE>

















































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

                                      3<PAGE>





  <TABLE>
  <CAPTION>
                        Banyan Mortgage Investors L.P.
                           (A Limited Partnership)
                Consolidated Statements of Income and Expenses
              for the Three Months Ended March 31, 1995 and 1994
                                 (Unaudited)

                                                          1995           1994     
     INCOME                                          <C>             <C>          
     <S>
     Interest Income                                   $     14,824   $     4,845 

     EXPENSES
     Expenses From Lending Activities:
       (Recovery of) Provision for Losses on
        Loans, Notes and Interest Receivable              (102,420)          ---  

     Other Expenses:
       Unitholder Expenses                                   21,876        59,798 
       Directors' Fees, Expenses and
       Insurance                                             42,836        61,484 
       Other Professional Fees                               83,928        17,923 
       General and Administrative                            42,974        52,975 
       Provision for Arbitration and 
       Litigation With Related Parties                       45,048           --- 
                                                        -----------   ------------
       Total Other Expenses                                 236,662       192,180 

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

     Total Expenses                                         134,242       122,578 
                                                        -----------   ------------

     Income (Loss) Before Gain on Disposition of
     Real Estate                                          (119,418)      (117,733)

     Gain on Disposition of Real Estate                        ---         43,752 
                                                        -----------   ------------

     Net Income (Loss)                                  $ (119,418)    $  (73,981)
                                                        ===========    ===========

     Net Income (Loss) Allocated to General Partner                
     (1%)                                               $   (1,194)    $     (740)
                                                        ===========    ===========




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

                                      4<PAGE>





     Net Income (Loss) Allocated to Unitholders                    
     (99%)                                              $ (118,224)    $  (73,241)
                                                        ===========    ===========

     Net Income (Loss) Per Unit (Weighted Average
     Number of Depositary Units Outstanding             $   (0.016)    $   (0.010)
     7,627,440)                                         ===========    ===========
  </TABLE>













































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

                                      5<PAGE>





  <TABLE>
  <CAPTION>
                        Banyan Mortgage Investors L.P.
                           (A Limited Partnership)
                 Consolidated Statements of Partners' Capital
                  for the Three Months Ended March 31, 1995
                                 (Unaudited)

                               General                 Treasury
                                Partner   Unitholders    Units      Total  
                                                                           
   <S>                      <C>           <C>          <C>      <C>        
                                        
   Partners' Capital                    
   (Deficit),                $ (299,711)  $1,957,274   $  (170) $1,657,393 
   December 31, 1994

   Net Income (Loss)                                           
                                 (1,194)    (118,224)       ---   (119,418)
                             -----------  -----------  -------- -----------


   Partners' Capital
   (Deficit),                                                  
   March 31, 1995            $ (300,905)  $ 1,839,050  $  (170) $ 1,537,975
                             ===========   ==========  ======== ========== 

  </TABLE>

























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

                                      6<PAGE>





  <TABLE>
  <CAPTION>

                        Banyan Mortgage Investors L.P.
                           (A Limited Partnership)
                    Consolidated Statements of Cash Flows
              for the Three Months Ended March 31, 1995 and 1994
                                 (Unaudited)


                                                        1995            1994     
   CASH FLOWS FROM OPERATING ACTIVITIES:          <C>              <C>           
   <S>

   NET INCOME (LOSS)                               $    (119,418)   $    (73,981)
   Adjustment to Reconcile Net Income (Loss) to
   Net Cash Used In Operating Activities:
   Gain on Disposition of Real Estate                         ---        (43,752)
   Provision for Arbitration and 
   Litigation With Related Parties                         45,048           ---  
   Net Change In:
     Interest Receivable on Cash and Cash
     Equivalents                                            5,497         (2,325)
     Distribution Receivable from
     Liquidating Trust                                     75,227           ---  
     Notes Receivable                                         ---        (18,609)
     Prepaid Insurance                                     35,335         15,187 
     State Income Tax Refund Receivable                    46,711           ---  
     Other Assets                                             ---        (16,040)
     Accounts Payable and Accrued Expenses                 32,039         (1,873)
                                                     ------------   -------------
                                                                                 
   Net Cash From Operating Activities                     120,439       (141,393)

   CASH FLOWS PROVIDED BY INVESTING ACTIVITIES:

   Proceeds from Sale of Real Estate                          ---        342,037 
                                                     ------------   -------------

   Net Cash Provided By Investing Activities                  ---        342,037 

   Net Increase (Decrease) in Cash and Cash
   Equivalents                                            120,439        200,644 

   Cash and Cash Equivalents at Beginning of
   Period                                               1,683,162        746,009 
                                                    -------------  --------------

   Cash and Cash Equivalents at End of Period       $   1,803,601  $     946,653 
                                                    =============  ==============
  </TABLE>


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

                                      7<PAGE>





                        Banyan Mortgage Investors L.P.
                           (A Limited Partnership)
                  Notes to Consolidated Financial Statements
                                March 31, 1995
                                 (Unaudited)

  1.   Basis of Presentation

       Readers  of  this  quarterly  report  should refer  to  the  audited
  consolidated  financial statements  for  Banyan Mortgage  Investors  L.P.
  (the "Partnership")  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  Board of Directors of  the
  Partnership  is expected  to  adopt a  formal plan  of liquidation.   The
  Board does not  contemplate the  making of any  distribution, liquidating
  or otherwise, until  a formal plan of liquidation is adopted.  Management
  is  uncertain as  to  the proceeds  that  the Partnership  may ultimately
  realize from  its investment  in a  liquidating trust.   The  Partnership
  cannot be liquidated  until that investment is sold or otherwise disposed
  of.   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.

  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.






                                                                 8<PAGE>





                        Banyan Mortgage Investors L.P.
                           (A Limited Partnership)
            Notes to Consolidated Financial Statements (Continued)
                                March 31, 1995
                                 (Unaudited)

   

  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 holds cash as  well as secured and unsecured,
  notes and  mortgages to individuals, entities, or real estate properties,
  most  of  which  are  subordinated  to  those of  senior  lenders.    The
  Partnership records its investment in  this liquidating trust at  its pro
  rata portion  of the cash assets available for distribution in the trust.
  Despite  the  fact that  the  Partnership  believes  that  the notes  and
  mortgages remaining  in the trust may  have value, they are  not accorded
  any carrying  value due  to the  uncertainties regarding  the timing  and
  amount of any potential  recovery.   At March 31,  1995 and December  31,
  1994, that pro rata portion amounted to $1.

       The Partnership records  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 are  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 three  months  ended March  31,  1995, the  trust  declared, and  the
  Partnership  received,  $102,420 in  additional  distributions  from  the
  trust.

  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. 

  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  three  months  ended  March 31,  1994,  the  Partnership
  recorded a net gain  of $43,752 in connection with its disposition of the
  Pebblecreek and Evanston Lock-Up properties.

  4.   Transactions With Affiliate


                                                                 9<PAGE>





                        Banyan Mortgage Investors L.P.
                           (A Limited Partnership)
            Notes to Consolidated Financial Statements (Continued)
                                March 31, 1995
                                 (Unaudited)

   

       Administrative   costs,   primarily   salaries   and   general   and
  administrative expenses,  were reimbursed  by the  Partnership to  Banyan
  Management  Corporation   ("BMC")  prior  to   the  decision  of   Banyan
  Management Investors,  Inc., the General  Partner of the Partnership,  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 spent  by BMC personnel  on
  matters related to that Fund.   The Partnership's costs during  the three
  months ended March 31, 1994 were $31,598.

  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  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


                                                                10<PAGE>





                        Banyan Mortgage Investors L.P.
                           (A Limited Partnership)
            Notes to Consolidated Financial Statements (Continued)
                                March 31, 1995
                                 (Unaudited)

   

  against  Mr. Levine  in the  BMC Lawsuit  described below.   The  General
  Partner  has taken  the position  that an  agreement has been  reached to
  settle the Levine  Arbitration, but a settlement  agreement memorializing
  that agreement has not been  executed because the parties  have disagreed
  as  to  certain  additional terms  that  are  outside  the  scope of  the
  arbitration.  Accordingly, the General  Partner is unable to  predict the
  ultimate outcome of  the Levine Arbitration at  this time.  In  the three
  months ended March  31, 1995, the  Partnership recorded  a provision  for
  arbitration and litigation  with related parties in the amount of $37,500
  in  connection with the  Levine Arbitration.  As  of March  31, 1995, the
  Partnership has established  a reserve in the aggregate amount of $67,500
  for the  Levine  Arbitration,  which  reserve  is  included  in  accounts
  payable and accrued expenses.

       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   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  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


                                                                11<PAGE>





                        Banyan Mortgage Investors L.P.
                           (A Limited Partnership)
            Notes to Consolidated Financial Statements (Continued)
                                March 31, 1995
                                 (Unaudited)

   

  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.  As  of March 31,
  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.








































                                                                12<PAGE>





  Item 2.   Management's Discussion and Analysis

  General

       Banyan Mortgage  Investors L.P.  (the "Partnership")  is a  Delaware
  limited  partnership that was  organized on  November 2, 1984.   The sole
  general partner of  the Partnership is Banyan  Mortgage Investors,  Inc.,
  an Illinois corporation organized in  1984 (the "General Partner").   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,  defaulted on  such payments  and
  suspended  all  relationships  between the  Partnership  and  VMS.    The
  Partnership has  been 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.   The General  Partner believes that  an orderly liquidation
  remains in  the best  interest of  the Partnership  and its  unitholders,
  given the  small size  and minimal  appreciation  potential of  remaining
  non-cash assets, the  lack of operating  cash flow,  and operating  costs
  required  to  maintain  the   Partnership.    Upon  disposition  of   the
  Partnership's remaining non-cash  assets and resolution of  pending legal
  proceedings, the General Partner  intends to complete the  liquidation of
  the  Partnership  as  promptly  as  practicable  and  to  distribute  the
  remaining cash  assets, net of  any reserves,  to the  unitholders.   The
  General Partner  does  not contemplate  the making  of any  distribution,
  liquidating or otherwise,  until the remaining non-cash  assets have been
  disposed of.

       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.   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


                                                                13<PAGE>





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

  Statements  for additional  descriptions of  the  Levine Arbitration  and
  related matters.

       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  Pebblecreek
  property  and the  Evanston  Lock-Up property.    The Partnership  has no
  remaining mortgage loans or real properties.

  Liquidity and Capital Resources

       Cash  and   cash  equivalents   consist  of   cash  and   short-term
  investments.   The  Partnership's cash  and cash  equivalents  balance at
  March  31, 1995  and  December 31,  1994  was $1,803,601  and $1,683,162,
  respectively.   This  increase  in  cash  and  cash  equivalents  is  due
  primarily  to cash distributions  received in  January and  February 1995
  from Partners Liquidating  Trust, in which  the Partnership  has a  1.32%
  beneficial interest.   See Other  Information under this  Part I, Item 2,
  Management's  Discussion  and   Analysis,  for  further  details.     The
  Partnership  also  earned   interest  income   on  its   cash  and   cash
  equivalents.   The increase  in cash  and cash equivalents  is offset  in
  part by the  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  Partnership's future  source  of liquidity  is  expected to  be
  generated   through  interest   earned   on  short-term   investments  in
  investment-grade securities,  the possible receipt of  cash distributions
  from its  beneficial interest  in Partners  Liquidating Trust  and, to  a
  lesser extent, cash proceeds, if any, from the  sale or other disposition


                                                                14<PAGE>





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

  of the Partnership's  beneficial interest in Partners  Liquidating Trust.
  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 March  31, 1995,  the General  Partner has  a deficit  capital
  balance in  the Partnership  of $300,905.   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
  disposition  of the 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  holds additional  cash and other  assets.   In December  1994, the
  Partnership accrued  $75,227 in  distributions from Partners  Liquidating
  Trust.   Such amount has  been 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  has  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 is exploring means  of selling or otherwise  disposing of
  the Partnership's beneficial interest in this trust.

       At the end of the first quarter of  1995, the Partnership valued its
  interest in  Partners Liquidating  Trust at  $1, which  reflects its  pro
  rata share  of cash assets of the trust  available for distribution.  The
  Partnership believes  that the remaining  assets in Partners  Liquidating
  Trust may have  some value.  However,  those assets are not  accorded any
  carrying  value due to the substantial uncertainties regarding the timing
  and amount of  potential recoveries.   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.

       The  Partnership's ultimate  return of  cash to  its  unitholders is
  dependent  upon,  among  other  things:    (i)  the  disposition  of  the
  remaining non-cash  assets  of the  Partnership  and collection  of  sale


                                                                15<PAGE>





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

  proceeds,  if  any,   therefrom;  (ii)  the  possible  receipt   of  cash
  distributions from Partners  Liquidating Trust resulting  from recoveries
  on remaining assets of the trust; and (iii) the  Partnership's ability to
  control its operating and liquidating expenses.

  Results of Operations

       Total income for the three months ended March  31, 1995 increased to
  $14,824 from  $4,845 for  the three months  ended March  31, 1995.   This
  increase in total income was due  primarily to an increase in the  amount
  of cash and cash equivalents held  for investment by the Partnership  and
  to the increase in interest rates available on such investments.

       Total expenses for the three  months ended March 31,  1995 increased
  to $134,242  from $122,578  for the  three months  ended March  31, 1994.
  The increase  in  total expenses  for  the  first quarter  of  1995  when
  compared to the first  quarter of  1994 was due  principally to costs  of
  litigation incurred  by the  Partnership 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
  quarter  ended  March  31,  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  quarter  ended  March  31,  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 quarter ended March 31, 1995.  

       Other expenses  increased by $44,482  for the first  quarter of 1995
  from the first quarter  of 1994.  This increase was  due primarily to the
  increases in other  professional fees to $83,928 for the first quarter of
  1995  from $17,923 for  the first quarter of  1994, 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  $37,922.
  Directors'  fees,  expenses  and  insurance  declined in  the  amount  of
  $18,648.  General and administrative  expenses declined in the  amount of
  $10,001.  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 expenses to
  $42,974 in the  first quarter of 1995  from $52,975 in the  first quarter


                                                                16<PAGE>





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

  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 March  31,  1994,  the  Partnership
  recorded a  net gain of  $43,752 in connection  with the  dispositions of
  the Pebblecreek property and  the Evanston Lock-Up property.  See  Note 3
  of Notes  to Consolidated  Financial Statements.   There  was no  similar
  gain recorded during the three months ended March 31, 1995.

       These changes resulted in an increase in the net loss for the  three
  months ended March 31,  1995 to $119,418 ($0.016  per unit) from  $73,981
  ($0.010 per unit) for the three months ended March 31, 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 is currently  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.

       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.  See  Note 2  of Notes  to Consolidated  Financial Statements  for
  additional  descriptions   of  the  Partnership's  interest  in  Partners
  Liquidating Trust.

       Neither the  Partnership nor the  General Partner controls  Partners
  Liquidating Trust  or  any  of  its  assets.   The  trustee  of  Partners
  Liquidating Trust is  an affiliate of BMC.   The trustee is  not required
  to   furnish,  and  has  not  furnished,   financial  statements  to  the
  Partnership with respect  to the trust's financial condition  and results
  of  operation for  the year  ended December  31, 1994.   Accordingly, the


                                                                17<PAGE>





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

  General Partner lacks  current information with respect to  the financial
  condition and  results  of operation  of  the  trust and  its  underlying
  assets.  The  General Partner  also lacks  current information  regarding
  the value or collectibility of any of the assets of Partners  Liquidating
  Trust.   Accordingly, the General  Partner is unable  to predict with any
  degree  of  certainty  the  timing  or  proceeds,  if  any,  to  Partners
  Liquidating  Trust of  any  disposition  of or  recovery  on any  of  the
  remaining assets of the trust.   Based upon information furnished to  the
  Partnership on  behalf of the  trustee of Partners  Liquidating Trust, as
  of March  1, 1995  Partners Liquidating  Trust retained approximately  33
  different  assets,   as  follows:     16   "employee  notes"   evidencing
  indebtedness due from individuals; 10 "assignment notes"; 1 "wrap  note";
  1 "advance note";   1 "promissory note"; an interest in a corporation; an
  interest in a joint  venture; a claim for 75%  of the proceeds of  a note
  issued  in connection with  the settlement  of a contract  dispute; and a
  "chose-in-action".   In addition,  the trust held  approximately 24 other
  "assignment notes" which are believed  to have been either  discharged or
  restructured  under confirmed  plans  of  reorganization of  the  parties
  liable  on  such  notes.    On  or  about   December  29,  1994,  certain
  beneficiaries  of  Partners  Liquidating Trust  purported  to  amend  and
  restate the original  agreement and  declaration of trust  dated November
  17,  1993 (the  "Original Trust  Instrument")  that established  Partners
  Liquidating Trust, by  an amended and restated declaration of trust dated
  as of December 29, 1994 (the "Amended  Trust Instrument").  Certain other
  beneficiaries, including  the Partnership, have  taken the position  that
  the purported  amendment of Partners  Liquidating Trust was  ineffective.
  Accordingly, it  is unclear  whether the  rights and  obligations of  the
  trustee and  beneficiaries of  Partners Liquidating  Trust are  currently
  governed by the terms and provisions of  the Original Trust Instrument or
  the Amended  Trust Instrument.   However,  the General  Partner does  not
  believe that  this dispute will  have a material impact  on the financial
  condition or results of operation of the Partnership.

       During  the  three  months  ended March  31,  1995,  the Partnership
  received unsolicited proposals  from two unrelated third  parties seeking
  to acquire the  Partnership or a controlling interest in the Partnership.
  Neither of those proposals remains active.

       Because of the  inability to predict  with any  degree of  certainty
  the timing or amount of proceeds of  any disposition of the Partnership's
  remaining non-cash assets,  the General Partner is unable to estimate the
  timing or amount of any liquidating distribution to unitholders.












                                                                18<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.    The General
  Partner has  taken the  position that  an agreement has  been reached  to
  settle the Levine  Arbitration, but a settlement  agreement memorializing
  that agreement has not been  executed because the parties  have disagreed
  as  to  certain additional  terms  that  are  outside  the scope  of  the
  arbitration.  Accordingly, the General  Partner is unable to  predict the
  ultimate outcome of  the Levine Arbitration at  this time.  In  the three
  months ended March  31, 1995, the  Partnership recorded  a provision  for
  arbitration and litigation  with related parties in the amount of $37,500
  in connection with the  Levine Arbitration.   As of  March 31, 1995,  the
  Partnership has established  a reserve in the aggregate amount of $67,500
  for  the  Levine  Arbitration,  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  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.




                                                                19<PAGE>





  Item 1.  Legal Proceedings (Continued)

       When  these demands  proved unsuccessful,  the Partnership  together
  with 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 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.   As of March  31,
  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
            March 31, 1995.












                                                                20<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.

  BANYAN MORTGAGE INVESTORS L.P.

  By:  Banyan Mortgage Investors, Inc.
       its General Partner


  By:  /s/ Philip H. Brady, Jr.                         Date:  May 19, 1995
       Philip H. Brady, Acting President
       and Acting Chief Financial and
       Accounting Officer








































                                                                21<PAGE>







                                EXHIBIT INDEX


  Exhibit No.                                            Page No.


  27.1      Financial Data Schedule (EDGAR Filer)           22















































                                                                22<PAGE>

<TABLE> <S> <C>

<ARTICLE> 5
       
<S>                             <C>
<PERIOD-TYPE>                   3-MOS
<FISCAL-YEAR-END>                          DEC-31-1995
<PERIOD-END>                               MAR-31-1995
<CASH>                                       1,803,601
<SECURITIES>                                         0
<RECEIVABLES>                                    3,699
<ALLOWANCES>                                         0
<INVENTORY>                                          0
<CURRENT-ASSETS>                             1,840,358
<PP&E>                                               0
<DEPRECIATION>                                       0
<TOTAL-ASSETS>                               1,840,358
<CURRENT-LIABILITIES>                          302,383
<BONDS>                                              0
<COMMON>                                             0
                                0
                                          0
<OTHER-SE>                                   1,537,975
<TOTAL-LIABILITY-AND-EQUITY>                 1,840,358
<SALES>                                              0
<TOTAL-REVENUES>                                14,824
<CGS>                                                0
<TOTAL-COSTS>                                  236,662
<OTHER-EXPENSES>                                     0
<LOSS-PROVISION>                             (102,420)
<INTEREST-EXPENSE>                                   0
<INCOME-PRETAX>                              (119,418)
<INCOME-TAX>                                         0
<INCOME-CONTINUING>                          (119,418)
<DISCONTINUED>                                       0
<EXTRAORDINARY>                                      0
<CHANGES>                                            0
<NET-INCOME>                                 (119,418)
<EPS-PRIMARY>                                 ($0.016)
<EPS-DILUTED>                                 ($0.016)
        

</TABLE>


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