BANYAN MORTGAGE INVESTORS L P II
10QSB, 1995-11-14
INVESTORS, NEC
Previous: AMERICAN RETIREMENT VILLAS PROPERTIES, 10-Q, 1995-11-14
Next: LORIMAR FILM PARTNERS L P, 10-Q, 1995-11-14



                                  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 September 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 0-15027

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


           Delaware                                         36-3365708
(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 November 3, 1995:  12,524,931


Transitional Small Business Disclosure Format: Yes    . No  X .



<PAGE>



                         PART I - FINANCIAL INFORMATION

Item 1.  Financial Statements

                        VMTGZ Mortgage Investors L.P. II
                             (A Limited Partnership)
                                 Balance Sheets
                    September 30, 1995 and December 31, 1994
                                   (Unaudited)



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

Cash and Cash Equivalents                     $ 2,234,632    $ 2,241,059
Investment in Liquidating Trusts                        1              1
Receivable from Investment in Liquidating
Trusts                                               --          196,616
Prepaid Insurance                                 131,125         78,892
State Income Tax Refund Receivable                   --           35,483
Other Assets                                        6,837         26,175

Total Assets                                  $ 2,372,595    $ 2,578,226

LIABILITIES AND PARTNERS' CAPITAL

Liabilities

Accounts Payable and Accrued Expenses         $   121,131    $   273,602
Distribution From Liquidating Trust Payable
to Settling Class                                    --           57,419

Total Liabilities                                 121,131        331,021

Commitments and Contingencies                        --             --


Partners' Capital

Partners Capital (12,526,153 Depositary
Units Issued)                                   2,251,655      2,247,396
Treasury Units, at Cost, for 1,222
Depositary Units                                     (191)          (191)

Total Partners' Capital                         2,251,464      2,247,205

Total Liabilities and Partners' Capital       $ 2,372,595    $ 2,578,226

Book Value Per Unit (12,524,931 Depositary
Units Outstanding)                            $     0.180    $     0.179


The accompanying notes are an integral part of these financial statements.


                                                                 2

<PAGE>



                        VMTGZ Mortgage Investors L.P. II
                             (A Limited Partnership)
                        Statements of Income and Expenses
              for the Nine Months Ended September 30, 1995 and 1994
                                   (Unaudited)


                                                      1995         1994
                                                    --------     --------
INCOME
Interest Income                                   $  84,715    $  40,528

EXPENSES

Expenses From Lending Activities:
  (Recovery of) Provision for Losses on
   Loans, Notes and Interest Receivable            (524,512)    (927,875)

Other Expenses:
  Unitholder Expenses                                80,956      128,207
  Directors' Fees, Expenses and Insurance           153,268      180,358
  Other Professional Fees                           165,916      164,052
  General and Administrative                        107,376      107,870
  Settlement Costs for Arbitration and
  Litigation With Related Parties                    97,452         --
                                                               ---------
   Total Other Expenses                             604,968      580,487

(Recovery of) Class Action Settlement Costs and        --       (126,549)
Expenses
  and Expenses

Total (Recoveries) Expenses                          80,456     (473,937)
                                                  ---------    ---------

Net Income (Loss)                                 $   4,259    $ 514,465
                                                  =========    =========

Net Income (Loss) Allocated to General Partner
                                             (1%) $      43    $   5,145
                                                  =========    =========

Net Income (Loss) Allocated to Unitholders
                                            (99%) $   4,216    $ 509,320
                                                  =========    =========

Net Income (Loss) Per Unit (Weighted Average
Number of Depositary Units Outstanding
12,524,931)                                       $  (0.000)   $   0.041
                                                  ============ ===========



The  accompanying  notes  are  an  integral  part  of  these  financial
statements.


                                                               3

<PAGE>



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


                                                   1995            1994
                                                  --------       --------

INCOME
Interest Income                                   $  29,163    $  13,669

EXPENSES

Expenses From Lending Activities:
  (Recovery of) Provision for Losses on
   Loans, Notes and Interest Receivable            (224,455)    (927,875)

Other Expenses:
  Unitholder Expenses                                33,594       24,499
  Directors' Fees, Expenses and Insurance            56,532       59,777
  Other Professional Fees                            45,307        9,492
  General and Administrative                         29,948       32,501
  Settlement Costs for Arbitration and
  Litigation With Related Parties                      --           --
                                                               ---------
   Total Other Expenses                             165,381      126,269

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

Total (Recoveries) Expenses                         (59,074)    (801,606)
                                                  ---------    ---------

Net Income (Loss)                                 $  88,237    $ 815,275
                                                  =========    =========

Net Income (Loss) Allocated to General Partner
                                             (1%) $     882    $   8,153
                                                  =========    =========

Net Income (Loss) Allocated to Unitholders
                                            (99%) $  87,355    $ 807,122
                                                  =========    =========

Net Income (Loss) Per Unit (Weighted Average
Number of Depositary Units Outstanding
12,524,931)                                       $   0.007    $   0.065
                                                  =========    =========



The  accompanying  notes  are  an  integral  part  of  these  financial
statements.


                                                               4

<PAGE>



                        VMTGZ Mortgage Investors L.P. II
                             (A Limited Partnership)
                         Statements of Partners' Capital
                  for the Nine Months Ended September 30, 1995
                                   (Unaudited)

<TABLE>
<CAPTION>

                                 General                         Treasury
                                 Partner       Unitholders        Units         Total
<S>                             <C>            <C>           <C>            <C>    

Partners' Capital (Deficit),
December 31, 1994
                               $  (729,604)   $ 2,977,000    $      (191)   $ 2,247,205
                                              -----------    -----------    -----------


Net Income (Loss)                       43          4,216           --            4,259
                               -----------    -----------    -----------    -----------


Partners' Capital (Deficit),
September 30, 1995
                               $  (729,561)   $ 2,981,216    $      (191)   $ 2,251,464
                               ===========    ===========    ===========    ===========
</TABLE>



The  accompanying  notes  are  an  integral  part  of  these  financial
statements.


                                                               5

<PAGE>



                        VMTGZ Mortgage Investors L.P. II
                             (A Limited Partnership)
                            Statements of Cash Flows
              for the Nine Months Ended September 30, 1995 and 1994
                                   (Unaudited)


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

NET INCOME (LOSS)                                  $     4,259    $   514,465

Adjustments to Reconcile Net Income (Loss) to
Net Cash Used In Operating Activities:
Recovery of Losses on Mortgage Loans, Notes and
Interest Receivable                                       --         (927,875)
Net Change In:
  Receivable from Investment in Liquidating
  Trusts                                               196,616           --
  State Income Tax Refund Receivable                    35,483           --
  Prepaid Insurance                                    (52,233)       (43,315)
  Other Assets                                          19,338         (6,291)
  Accounts Payable and Accrued Expenses               (152,471)         4,160
  Distribution from Liquidating Trust
  Payable to Settling Class                            (57,419)          --
                                                   -----------    -----------

Net Cash Provided by (Used in) Operating
Activities                                              (6,427)      (458,856)

Cash Flows From Investing Activities:
  Proceeds from the Sale of Marketable
  Securities                                              --          792,187
                                                   -----------    -----------

Net Increase (Decrease) in Cash and Cash
Equivalents                                             (6,427)       333,331

Cash and Cash Equivalents at Beginning of Period
                                                     2,241,059        965,886
                                                   -----------    -----------

Cash and Cash Equivalents at End of Period         $ 2,234,632    $ 1,299,217
                                                    ==========    ===========


The  accompanying  notes  are  an  integral  part  of  these  financial
statements.


                                                             6

<PAGE>





                        VMTGZ Mortgage Investors L.P. II
                             (A Limited Partnership)
                          Notes to Financial Statements
                               September 30, 1995
                                   (Unaudited)

1.       Basis of Presentation

         Readers of this quarterly report should refer to the audited  financial
statements for VMTGZ Mortgage  Investors  L.P. II (the  "Partnership")  formerly
known as Banyan Mortgage Investors L.P. II, 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  had  approved  a plan  of  liquidation.  In
accordance with the plan of liquidation, an initial liquidating distribution was
made on September 25, 1992 to all  unitholders  of record as of August 31, 1992.
The  Board of  Directors  is in the  process  of  liquidating  the  Partnership.
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  such  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.       Cash and Cash Equivalents

         Cash  and cash  equivalents  represent  deposits  held  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.




                                                                 7

<PAGE>


                        Banyan Mortgage Investors L.P. II
                             (A Limited Partnership)
                    Notes to Financial Statements (Continued)
                               September 30, 1995
                                   (Unaudited)




B.       Investment in Liquidating Trusts

         In  connection  with the  fifth  amendment  to the  Creditor  Repayment
Agreement, the Partnership received an interest in three liquidating trusts that
were established for the benefit of unsecured  creditors of VMS. The trusts hold
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 these  liquidating
trusts at its pro rata portion of the cash assets  available for distribution in
the trusts.  Despite the fact that the  Partnership  believes that the notes and
mortgages  remaining  in the trusts may have value,  they are not  accorded  any
carrying value due to the  uncertainties  regarding the timing and amount of any
potential  recovery.  At September 30, 1995 and December 31, 1994, that pro rata
portion amounted to $1.

         The  Partnership  records its portion of all receipts from these trusts
as a reduction in the Provision for Losses on Mortgage Loans, Notes and Interest
Receivable,  when  distributions  are declared by the trusts.  One of the trusts
declared  such a  distribution  on  December  29, 1994 in the amount of $196,616
which was  recorded as a receivable  at December 31, 1994.  With respect to that
trust,  pursuant to a settlement  agreement with a settling class (the "Settling
Class"),  roughly  29% of all  such  distributions  were to be  remitted  to the
Settling Class. Accordingly,  the Partnership had recorded a payable at December
31, 1994, in the amount of $57,419, representing the Settling Class's portion of
the  December  29,  1994  distribution.  That  amount has since been paid to the
Settling Class.

         During  the nine  months  ended  September  30,  1995,  certain  of the
liquidating  trusts  declared,   and  the  Partnership  received,   $338,100  in
additional distributions from these trusts. Of those distributions,  $77,855 was
remitted to the Settling Class pursuant to the above settlement agreement.

         In June 1995, the Partnership sold its beneficial  interest in Partners
Liquidating  Trust to a third party for  $39,812.  That amount was recorded as a
reduction in the Provision for Losses on



                                                                 8

<PAGE>


                        Banyan Mortgage Investors L.P. II
                             (A Limited Partnership)
                    Notes to Financial Statements (Continued)
                               September 30, 1995
                                   (Unaudited)



Mortgage Loans,  Notes and Interest  Receivable and is reflected as a receivable
at June 30, 1995.

         In August 1995, the Partnership sold its beneficial interest in Chicago
Wheaton  Liquidating  Trust to a third  party  for  $225,000.  That  amount  was
recorded as a reduction in the Provision for Losses on Mortgage Loans, Notes and
Interest Receivable.

C.       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.

D.       Book Value and Net Income(Loss) per Unit

The Book Value per Unit is calculated by dividing Total Partner's 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.       Transactions With Affiliates

         Administrative costs, primarily salaries and general and administrative
expenses,  have been  reimbursed by the Partnership to Banyan  Management  Corp.
("BMC") prior to the decision of VMTGZ Mortgage  Investors II, Inc., the General
Partner of the  Partnership  (formerly  known as Banyan  Mortgage  Investors II,
Inc.),  to terminate  the  Partnership's  contractual  relationship  with BMC on
October 27,  1994.  Pursuant  to the former  administrative  services  agreement
between BMC and the Partnership (the "BMC Services Agreement"),  from January 1,
1994  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 nine months ended September 30,
1994 were $65,548.




                                                                 9

<PAGE>


                        Banyan Mortgage Investors L.P. II
                             (A Limited Partnership)
                    Notes to Financial Statements (Continued)
                               September 30, 1995
                                   (Unaudited)



4.       Recovery of Class Action Settlement Costs and Expenses

         On January 25, 1994, the Partnership  received net proceeds of $126,549
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.

5.       Arbitration and Litigation with Related Parties

         On September  12, 1994,  the Board of  Directors  (the  "Board") of the
General Partner voted unanimously to terminate, for cause, 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 of the General
Partner  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 $127,567  plus interest
and  attorneys'  fees on account of the  termination  of his  employment  by the
Partnership.  In May 1995, the Partnership  settled this arbitration  proceeding
and a consent  award was  entered  providing  for a gross  severance  payment of
$90,000  from the  Partnership  to Mr.  Levine.  That amount was paid during May
1995.




                                                                 10

<PAGE>


                        Banyan Mortgage Investors L.P. II
                             (A Limited Partnership)
                    Notes to Financial Statements (Continued)
                               September 30, 1995
                                   (Unaudited)



         BMC/Levine Litigation

         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 VMLPZ Mortgage Investors L.P. (formerly known
as Banyan  Mortgage  Investors L.P.)  commenced  litigation  against BMC and Mr.
Levine.  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 against BMC and Mr. Levine. 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  $35,000 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 $7,452 in connection  with the BMC Lawsuit.  As
of September 30, 1995 the Partnership has established a reserve in the aggregate
amount of $7,452 for the BMC  Lawsuit,  which  reserve is  included  in accounts
payable and accrued expenses.



                                                                 11

<PAGE>


                        Banyan Mortgage Investors L.P. II
                             (A Limited Partnership)
                    Notes to Financial Statements (Continued)
                               September 30, 1995
                                   (Unaudited)



Item 2.           Management's Discussion and Analysis

General

         VMTGZ  Mortgage  Investors  L.P. II (the  "Partnership")  is a Delaware
limited  partnership that was organized on September 30, 1985. In June 1995, the
Partnership  changed its name from Banyan  Mortgage  Investors  L.P. II to VMTGZ
Mortgage Investors L.P. II. The sole general partner of the Partnership is VMTGZ
Mortgage  Investors  II, Inc.,  an Illinois  corporation  organized in 1985 (the
"General  Partner") and formerly known as Banyan Mortgage Investors II, Inc. The
Partnership  was  formed  to invest  primarily  in junior  mortgage  loans  and,
secondarily,  in wraparound and first mortgage loans, to VMS Realty Partners and
its affiliates  (collectively,  "VMS").  Loans made by the Partnership  were for
initial  terms of  approximately  three to seven  years and could be paid at any
time without prepayment penalty. In February 1990, the Partnership,  in response
to VMS's decision to cease making payments on their loans due to their liquidity
problems,  ceased funding new wraparound and mortgage loans (except for advances
of additional funds under circumstances which it is deemed necessary to preserve
the value of existing  collateral) and suspended all  relationships  between the
Partnership and VMS. The  Partnership was adversely  affected as a result of the
non-payment  of amounts due from VMS on wraparound  and mortgage loans and notes
receivable.  As a  result  of these  defaults,  in  early  1990 the  Partnership
suspended distributions to unitholders.

         The  Partnership's  business  plan has been based upon  preserving  and
maximizing  the value of its remaining  assets.  On August 19, 1992, the General
Partner  announced  that  it had  approved  a  formal  plan of  liquidation.  In
accordance with the plan of liquidation,  an initial  distribution in the amount
of  $1,941,557  ($0.155  per  unit)  was  made  on  September  25,  1992  to all
unitholders  of  record as of  August  31,  1992.  As  permitted  by the plan of
liquidation,  the  General  Partner  established  a cash  reserve  to settle the
Partnership's remaining obligations, and to pay the expenses associated with the
liquidation and any other  contingencies that may arise during final liquidation
of the  Partnership's  remaining  assets.  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 additional liquidating  distributions 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



                                                                 12

<PAGE>


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

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 in respect of the  termination of his  employment.  In May 1995, the
Levine  Arbitration  was settled.  See Results of Operations  under this Part I,
Item  2,  Management's   Discussion  and  Analysis,   Part  II,  Item  1,  Legal
Proceedings,  and  Note  5 of  Notes  to  Financial  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  Banyan   Management   Corporation   ("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  VMLPZ  Mortgage
Investors  L.P.,  formerly  known as Banyan  Mortgage  Investors  L.P. (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 5 of Notes
to  Financial  Statements  for  additional  descriptions  of the BMC Lawsuit and
related matters.

Liquidity and Capital Resources

         Cash and cash equivalents  consist of cash and short-term  investments.
The  Partnership's  cash and cash equivalents  balance at September 30, 1995 and
December 31, 1994 was $2,234,632 and $2,241,059,  respectively. This decrease of
$6,427  in  cash  and  cash  equivalents  is due  primarily  to  payment  of the
Partnership's  operating  expenses,  including  amounts  payable to the settling
class from cash  distributions  received from Partners  Liquidating  Trust,  the
premium for directors and officers liability insurance



                                                                 13

<PAGE>


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

purchased by the  Partnership,  and litigation  expenses  incurred in connection
with legal  proceedings  affecting the Partnership  during the nine months ended
September  30,  1995.  See  Other   Information  under  this  Part  I,  Item  2,
Management's  Discussion  and  Analysis,  and  Note  2  of  Notes  to  Financial
Statements for further details regarding  Partners  Liquidating  Trust; see Part
II, Item 1, Legal Proceedings,  and Note 5 of Notes to Financial  Statements for
additional  descriptions of the Levine Arbitration,  the BMC Lawsuit and related
matters.  The  decrease in cash and cash  equivalents  due to the payment of the
Partnership's  operating expenses was substantially offset by cash distributions
received in January and February 1995 from Partners Liquidating Trust,  proceeds
of the  sale  by the  Partnership  in  June  1995 of its  interest  in  Partners
Liquidating Trust, in which the Partnership had a 3.46% beneficial interest, and
proceeds  of  the  sale  of  the  Partnership's   interest  in  Chicago  Wheaton
Liquidating Trust, in which the Partnership had a 9.1% beneficial interest.  See
Other  Information  under  this  Part I,  Item 2,  Management's  Discussion  and
Analysis,  and Note 2 of Notes  to  Financial  Statements  for  further  details
(including  details regarding the Partnership's sale of its interest in Partners
Liquidating  Trust in June 1995 and its interest in Chicago Wheaton  Liquidating
Trust in August 1995).  The Partnership  also earned interest income on its cash
and cash equivalents.

         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 Investors  Liquidating Trust and, to a lesser extent, cash proceeds,
if any,  from the  sale or other  disposition  of the  Partnership's  beneficial
interests in that 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 September  30, 1995,  the General  Partner has a deficit  capital
balance in the  Partnership of $729,561.  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



                                                                 14

<PAGE>


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

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 on
November 18 and December 28, 1993 the Partnership received distributions of cash
totaling  $1,281,289.  The Partnership also received a 3.46% beneficial interest
in Partners  Liquidating  Trust, a 9.1%  beneficial  interest in Chicago Wheaton
Liquidating Trust, and a 93% beneficial interest in Investors  Liquidating Trust
(collectively,  the "Liquidating  Trusts"). At December 31, 1993, the $1,281,289
in  distributions  from the  Liquidating  Trusts  interests were recorded on the
Partnership's  statement of income and  expenses as a recovery of the  provision
for losses on loans,  notes and  interest  receivable.  In  December  1994,  the
Partnership  accrued  cash  distributions  of  $139,197  (net of amounts  due to
certain settling  plaintiff class members under a settlement  agreement  entered
into on September 25, 1991 by the Partnership)  from Partners  Liquidating Trust
and $42,888 from Chicago Wheaton  Liquidating  Trust. Such amounts were recorded
as recoveries of losses on loans, notes and interest receivable in 1994 and were
received in January 1995.  Since December 31, 1994, the  Partnership has accrued
additional cash  distributions  of $190,610 (net of amounts due to such settling
plaintiff  class  members  under  such   settlement   agreement)  from  Partners
Liquidating  Trust and $69,635 from Chicago  Wheaton  Liquidating  Trust,  which
amounts were received in February 1995. In June 1995, the  Partnership  sold its
beneficial  interest in Partners  Liquidating  Trust for $39,812;  and in August
1995,  the  Partnership   sold  its  beneficial   interest  in  Chicago  Wheaton
Liquidating Trust for $225,000. See Other Information of Management's Discussion
and  Analysis,  and Note 2 of Notes to  Financial  Statements.  The  Partnership
continues to monitor the extent and timing of possible  cash to be received from
Investors  Liquidating  Trust and how this may  impact  the  liquidation  of the
Partnership.

         At the end of the third  quarter of 1995,  the  Partnership  valued its
interest in Investors 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 the 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,  Part II, Item
1, Legal Proceedings, and Notes 2 and 5 of Notes to Financial Statements for



                                                                 15

<PAGE>


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

additional  descriptions of the Partnership's  interest in Investors Liquidating
Trust and the Bishop Ranch Litigation.

         The Partnership's  ultimate remaining return of cash to its unitholders
is  dependent  upon,  among  other  things:  (i) the  possible  receipt  of cash
distributions  from Investors  Liquidating  Trust  resulting from  recoveries on
remaining  assets of the trust;  (ii) the disposition of the remaining  non-cash
assets (including its remaining interest in Investors  Liquidating Trust) of the
Partnership and collection of sale proceeds,  if any,  therefrom;  and (iii) the
Partnership's ability to control its operating and liquidating expenses.

Results of Operations

         Total income for the nine months ended  September 30, 1995 increased to
$84,715 from $40,528 for the nine months ended September 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 nine months ended  September 30, 1995 increased
to $80,456 from  ($473,937)  for the nine months ended  September 30, 1994.  The
increase in total  expenses  for the nine months ended  September  30, 1995 when
compared to the nine months ended  September 30, 1994 was due  principally  to a
decrease in recoveries of losses on loans, notes and interest receivable. During
the nine months ended September 30, 1995, the Partnership recorded a $524,512 in
aggregate  recoveries  of losses on loans,  notes and interest  receivable  as a
result  of  the  $260,245  cash   distributions  to  the  Partnership  from  the
Liquidating  Trusts accrued and received in February 1995; a recovery of $39,812
in connection with the sale of the Partnership's beneficial interest in Partners
Liquidating Trust in June 1995 and a recovery of $224,455 in connection with the
sale of the  Partnership's  beneficial  interest in Chicago Wheaton  Liquidating
Trust.  These recoveries of $524,512 in the nine months ended September 30, 1995
compared  to the  $927,875  recovery  of  losses on  loans,  notes and  interest
receivable  recorded at September  30, 1994 in connection  with the  arbitration
proceeding  relating to the amount of compensation  due to the Partnership  with
respect to its former interest in certain Beverly Hills,  California  properties
commonly  known as the Buckeye  properties.  The  Partnership  also recovered in
January 1994  certain  expenses in the amount of $126,549  previously  paid into
escrow  in  connection  with  the  class  action  settlement  of the  litigation
captioned  In re VMS  Securities  Litigation.  See Note 4 of Notes to  Financial
Statements. There was no similar recovery during the nine months ended September
30, 1995.



                                                                 16

<PAGE>


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

         Other  expenses  increased  to  $604,968  for  the  nine  months  ended
September 30, 1995 from  $580,487 for the nine months ended  September 30, 1994.
This increase was due primarily to settlement  costs recorded by the Partnership
during the nine  months  ended  September  30,  1995 in the amount of $97,452 in
connection with the Levine Arbitration and the BMC Lawsuit. See Part II, Item 1,
Legal  Proceedings,  and Note 5 of Notes to Financial  Statements for additional
descriptions of the Levine Arbitration, the BMC Lawsuit and related matters. The
increase  in other  expenses  due to  settlement  costs  was  offset  in part by
decreases in unitholder  expenses,  directors' fees,  expenses and insurance and
general and administrative expenses.  Unitholder expenses declined in the amount
of $47,251.  Directors' fees,  expenses and insurance  declined in the amount of
$27,090.  General and  administrative  expenses  declined in the amount of $494.
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  modest   decrease  in  general  and
administrative  expenses  reflect  continued  efforts by the General  Partner to
control these costs. There was a moderate increase in other professional fees to
$165,916 for the nine months ended September 30, 1995 from $164,052 for the nine
months ended September 30, 1994.

         These changes  resulted in a decrease in net income for the nine months
ended  September 30, 1995 to $4,259 ($0.000 per unit) from $514,465  ($0.041 per
unit) for the nine months ended September 30, 1994.

         Total income for the three months ended September 30, 1995 increased to
$29,163  from  $13,669 for the three  months  ended  September  30,  1994.  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.

         Total expenses for the three months ended  September 30, 1995 increased
to ($59,074) from  ($801,606) for the three months ended September 30, 1994. The
increase in total  expenses for the third  quarter of 1995 when  compared to the
third quarter of 1994 was due  principally to the recovery of $224,455  recorded
on provision  for losses on loans,  notes and interest  receivable in connection
with  the sale of the  Partnership's  beneficial  interest  in  Chicago  Wheaton
Liquidating  Trust in August 1995,  compared to the similar recovery of $927,875
recorded in the third quarter of 1994 in



                                                                 17

<PAGE>


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

connection   with  the  arbitration   proceeding   relating  to  the  amount  of
compensation  due to the  Partnership  with  respect to its former  interest  in
certain  Beverly  Hills,  California  properties  commonly  known as the Buckeye
properties.  Unitholder  expenses and other  professional fees also increased in
the three months ended September 30, 1995.

         Other expenses increased to $165,381 for the third quarter of 1995 from
$126,269 for the third  quarter of 1994.  This increase was due primarily to the
increase in other  professional  fees to $45,307  for the third  quarter of 1995
from  $9,492  for the third  quarter of 1994,  and the  increase  in  unitholder
expenses  to $33,594  for the third  quarter of 1995 from  $24,499 for the third
quarter  of  1994.  These  increases  were  partially  offset  by a  decline  in
directors' fees, expenses and insurance in the amount of $3,245 and a decline in
general and administrative expenses in the amount of $2,553.

         These changes  resulted in net income in the amount of $88,237  ($0.007
per unit) for the three months ended  September  30, 1995 compared to net income
of $815,275 (or $0.065 per unit) for the three months ended September 30, 1994.

Other Information

     On October 4, 1993,  the  outstanding  capital  stock (the  "Stock") of the
General  Partner was  transferred to Banyan  Mortgage  Investors  Holdings Corp.
("Holdings  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.  Holdings Corp. is an Illinois corporation owned solely by Mr. Leonard
G. Levine, the former President of the Partnership and the General Partner.  Mr.
Levine is also the sole  director of Holdings  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.  Holdings 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  Holdings  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 II, Inc. to Banyan
Mortgage  Investors II, Inc. In June 1995,  the name of the General  Partner was
changed to VMTGZ Mortgage Investors II, Inc.



                                                                 18

<PAGE>


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

         On November 18, 1993, the  Partnership  and other parties  executed the
fifth amendment to the Creditor Repayment Agreement and the Partnership received
a 3.46%  beneficial  interest in Partners  Liquidating  Trust, a 9.1% beneficial
interest in Chicago Wheaton  Liquidating  Trust, and a 93% interest in Investors
Liquidating Trust. In June 1995, the Partnership sold its beneficial interest in
Partners Liquidating Trust for $39,812; and in August 1995, the Partnership sold
its beneficial interest in Chicago Wheaton  Liquidating Trust for $225,000.  See
Results of Operations  under this Part I, Item 2,  Management's  Discussion  and
Analysis, and Note 2 of Notes to Financial Statements.

         The Partnership serves as the initial trustee of Investors  Liquidating
Trust. Prior to October 27, 1994, certain administrative and accounting services
were  provided  to the  Partnership  by BMC, of which Mr.  Levine is  president,
pursuant to the BMC Services  Agreement.  On October 27, 1994,  the  Partnership
terminated the BMC Services Agreement.  Since that date, the General Partner has
been  obtaining  documents  and  developing  information  as  to  the  financial
condition  and  results  of  operation  of  Investors   Liquidating  Trust,  and
investigating  its  underlying  assets.  Except for the Bishop Ranch  Litigation
described in Part II, Item 1, Legal Proceedings below, the General Partner lacks
sufficient  information  to  describe  the  financial  condition  or  results of
operation of Investors  Liquidating  Trust,  or its  underlying  assets,  at the
present time. The General Partner also lacks  sufficient  information  regarding
the value or collectibility of any of the assets of Investors Liquidating Trust,
other than an  insignificant  amount of cash  assets.  Accordingly,  the General
Partner  is  unable  to  predict  with any  degree of  certainty  the  timing or
proceeds,  if any,  to  Investors  Liquidating  Trust of any  disposition  of or
recovery on any of the remaining assets of this Liquidating Trust.

         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 final liquidating distribution to unitholders.




                                                                 19

<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, claiming $127,567, 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 $90,000 from the
Partnership  in full  settlement  of Mr.  Levine's  claims.  See Part I, Item 2,
Management's  Discussion  and  Analysis,  and  Note  5  of  Notes  to  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.




                                                                 20

<PAGE>


Item 1.  Legal Proceedings (Continued)

         When these demands proved  unsuccessful,  the Partnership together with
VMLPZ  Mortgage  Investors  L.P.  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  $35,000 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 $7,452 in connection  with the BMC Lawsuit.  At
June 30, 1995, the Partnership has established a reserve in the aggregate amount
of $7,452 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 5 of Notes to Financial  Statements for additional  descriptions of the BMC
Lawsuit and related matters.

The Bishop Ranch Litigation

                  On  September  1,  1995 the  Partnership,  for  itself  and as
trustee of Investors  Liquidating Trust, together with Monterey County Partners,
an Illinois  general  partnership  ("MCP"),  commenced  litigation  against BMIF
Monterey  County  Limited  Partnership,  an Illinois  limited  partnership  (the
"Monterey  Partnership"),  BMIF Monterey County Corp.,  an Illinois  corporation
("BMIF") which is the general partner of the Monterey  Partnership,  BMC and Mr.
Leonard  G.  Levine  in the  Circuit  Court  of Cook  County,  Illinois,  County
Department,  Chancery  Division  (the  "Bishop  Ranch  Litigation").  It is  the
position of Investors Liquidating Trust that it indirectly



                                                                 21

<PAGE>


Item 1.  Legal Proceedings (Continued)

owns a substantial  economic  interest in the Monterey  Partnership  through its
indirect   interest  in  MCP,  which  is  a  limited  partner  in  the  Monterey
Partnership.  BMIF, which is a subsidiary of Banyan Mortgage Investment Fund, is
the general partner of the Monterey  Partnership.  The Monterey Partnership owns
an approximately 565- acre residential  development  project in Monterey County,
California known as Bishop Ranch.

         In the complaint in the Bishop Ranch Litigation, MCP seeks the judicial
removal  of  BMIF  as  general  partner  of the  Monterey  Partnership  and  the
appointment of another entity which is currently the 20% general  partner of MCP
as successor general partner to carry on the business  activities and manage the
affairs  of the  Monterey  Partnership  on  various  grounds  set  forth  in the
complaint.  MCP also requests the court to enter a binding declaratory  judgment
to the effect that BMIF,  despite its claim to the contrary,  is not entitled to
any so-called  "Priority Return" or "Preferred  Return" (i.e.,  interest) on any
portion of its capital account in the Monterey Partnership. The Partnership, for
itself and as trustee of Investors Liquidating Trust, further requests the Court
to  grant  relief  under  the  Illinois  Uniform  Fraudulent   Transfer  Act  by
establishing  in favor of MCP an  appropriate  capital  account in the  Monterey
Partnership  of not less than $4.8  million and to declare  and/or set aside any
"Priority  Return"  or  "Preferred  Return"  claimed  by BMIF.  MCP also seeks a
court-ordered  accounting by BMIF with respect to its  management of the affairs
of the Monterey  Partnership  and the imposition of a constructive  trust and/or
equitable liens upon BMIF, for the benefit of the Monterey Partnership, over and
upon  all  of  the  books,  records,   properties  and  funds  of  the  Monterey
Partnership.  Finally,  the Partnership,  for itself and as trustee of Investors
Liquidating  Trust,  seeks an award of actual and exemplary  damages against BMC
and Levine.

         The  defendants  in the Bishop Ranch  Litigation  have filed motions to
require the Partnership and MCP to join MCP's 20% general partner as a plaintiff
in the case or, alternatively,  for involuntary  dismissal,  and also to dismiss
the claims  which the  Partnership,  for  itself  and as  trustee  of  Investors
Liquidating  Trust, have asserted against BMC and Levine for breach of fiduciary
duty on account of the pendency of the BMC Lawsuit. The Partnership and MCP have
opposed the  defendants'  motions.  Both the plaintiffs and the defendants  have
commenced various pre-trial discovery. In a related development,  on October 10,
1995, MCP, for itself and  derivatively for the Monterey  Partnership,  filed an
action  against the  Monterey  Partnership  and its  mortgagees  in the Monterey
County, California, Superior Court (the "California Quiet Title Action"). In the
California Quiet Title Action,  MCP seeks,  among other things, the cancellation
of a deed of trust (i.e.,  mortgage) on the Bishop Ranch property which BMIF, in
its  capacity  as general  partner of the  Monterey  Partnership,  executed  and
delivered to the agent for certain secured lenders, which



                                                                 22

<PAGE>


Item 1.  Legal Proceedings (Continued)

collectively  had  loaned  $20.5  million  to  BMIF's  parent  corporation,   as
collateral  security  for  that  loan.  MCP also  seeks  to  quiet  title in the
Partnership to the Bishop Ranch  property,  free and clear of any claims by such
secured lenders or their agent.

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 September 30, 1995.




                                                                 23

<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.

VMTGZ MORTGAGE INVESTORS L.P. II

By:      VMTGZ Mortgage Investors II, Inc.
         its General Partner


By:      /s/ Philip H. Brady, Jr.                   Date:  November 14, 1995
         ----------------------------
         Philip H. Brady, Jr., Acting
         President         and Acting Chief
         Financial and Accounting
         Officer





                                                                 24

<PAGE>




                                  EXHIBIT INDEX


Exhibit No.                                                          Page No.


27.1              Financial Data Schedule (EDGAR Filer)                26








                                                                 25

<PAGE>




<TABLE> <S> <C>

<ARTICLE> 5
<LEGEND>
THIS SCHEDULE CONTAINS SUMMARY FINANCIAL INFORMATION EXTRACTED FROM THE
FINANCIAL STATEMENTS OF VMTGZ MORTGAGE INVESTORS L.P. II AS AT AND FOR THE NINE
MONTHS ENDED September 30, 1995 AND IS QUALIFIED IN ITS ENTIRETY BY REFERENCE TO
SUCH FINANCIAL STATEMENTS.
</LEGEND>
       
<S>                             <C>
<PERIOD-TYPE>                   9-MOS
<FISCAL-YEAR-END>                          DEC-31-1995
<PERIOD-END>                               SEP-30-1995
<CASH>                                       2,234,632
<SECURITIES>                                         0
<RECEIVABLES>                                        0
<ALLOWANCES>                                         0
<INVENTORY>                                          0
<CURRENT-ASSETS>                             2,372,595
<PP&E>                                               0
<DEPRECIATION>                                       0
<TOTAL-ASSETS>                               2,372,595
<CURRENT-LIABILITIES>                          121,131
<BONDS>                                              0
<COMMON>                                             0
                                0
                                          0
<OTHER-SE>                                   2,251,464
<TOTAL-LIABILITY-AND-EQUITY>                 2,372,595
<SALES>                                              0
<TOTAL-REVENUES>                                84,715
<CGS>                                                0
<TOTAL-COSTS>                                   80,456
<OTHER-EXPENSES>                                     0
<LOSS-PROVISION>                             (524,512)
<INTEREST-EXPENSE>                                   0
<INCOME-PRETAX>                                  4,259
<INCOME-TAX>                                         0
<INCOME-CONTINUING>                              4,259
<DISCONTINUED>                                       0
<EXTRAORDINARY>                                      0
<CHANGES>                                            0
<NET-INCOME>                                     4,259
<EPS-PRIMARY>                                 ($0.000)
<EPS-DILUTED>                                 ($0.000)
        

</TABLE>


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