BANYAN MORTGAGE INVESTORS L P II
10QSB, 1996-05-08
INVESTORS, NEC
Previous: BALCOR REALTY INVESTORS 86 SERIES I, 8-K, 1996-05-08
Next: MONETTA FUND INC, N-30B-2, 1996-05-08



                                  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, 1996


            [ ] 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
        (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
                    (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 6, 1996:  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
                      March 31, 1996 and December 31, 1995
                                   (Unaudited)

ASSETS                                        1996           1995
                                          -----------   ------------

Cash and Cash Equivalents                 $ 2,143,266    $ 2,169,802
Investment in Liquidating Trusts                    1              1
Prepaid Insurance                              37,938         84,250
Other Assets                                    6,837          6,837
                                          -----------    -----------

Total Assets                              $ 2,188,042    $ 2,260,890
                                          ===========    ===========

LIABILITIES AND PARTNERS' CAPITAL

Liabilities

Accounts Payable and Accrued Expenses     $   509,041    $   323,435
                                          -----------    -----------

Total Liabilities                             509,041        323,435
                                          -----------    -----------

Commitments and Contingencies                    --             --

Partners' Capital

Partners Capital (12,526,153 Depositary
Units Outstanding)                          1,679,192      1,937,646
Treasury Units, at Cost, for 1,222
Depositary Units                                 (191)          (191)
                                          -----------    -----------

Total Partners' Capital                     1,679,001      1,937,455
                                          -----------    -----------

Total Liabilities and Partners' Capital   $ 2,188,042    $ 2,260,890
                                          ===========    ===========

Book Value Per Unit (12,524,931
Depositary Units Outstanding)             $     0.134    $     0.155
                                          ===========    ===========


   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 Three Months Ended March 31, 1996 and 1995
                                   (Unaudited)


                                                1996          1995
                                              --------    ----------

INCOME
Interest Income                              $  21,022    $  22,336

EXPENSES

Expenses From Lending Activities:
  (Recovery of) Provision for Losses on
   Loans, Notes and Interest Receivable              0     (260,245)

Other Expenses:
  Unitholder Expenses                           33,248       40,858
  Directors' Fees, Expenses and Insurance       54,313       45,648
  Other Professional Fees                      165,677       71,359
  General and Administrative                    26,238       40,811
  Settlement Costs for Arbitration and
  Litigation With Related Parties                    0       97,452
                                             ---------    ---------
   Total Other Expenses                        279,476      296,128


Total (Recoveries) Expenses
                                               279,476       35,883
                                             ---------    ---------

Net Income (Loss)                            $(258,454)   $ (13,547)
                                             =========    =========

Net Income (Loss) Allocated to General
Partner (1%)                                 $  (2,585)   $    (135)
                                             =========    =========

Net Income (Loss) Allocated to Unitholders
(99%)                                        $(255,869)   $ (13,412)
                                             =========    =========


Net Income (Loss) Per Unit (Weighted
Average Number of Depositary Units
Outstanding 12,524,931)                      $  (0.021)   $  (0.001)
                                             =========    =========


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


                                        3

<PAGE>

                        VMTGZ Mortgage Investors L.P. II
                             (A Limited Partnership)
                         Statements of Partners' Capital
                    for the Three Months Ended March 31, 1996
                                   (Unaudited)




                       General                      Treasury
                       Partner      Unitholders       Units          Total
                    -----------    ------------    -----------    -----------

Partners' Capital
(Deficit),
December 31, 1995   $  (732,702)   $ 2,670,348    $      (191)   $ 1,937,455
                    -----------    -----------    -----------    -----------

Net Income (Loss)        (2,585)      (255,869)             0       (258,454)
                    -----------    -----------    -----------    -----------

Partners' Capital
(Deficit),
March 31, 1996      $  (735,287)   $ 2,414,479    $      (191)   $ 1,679,001
                    ===========    ===========    ===========    ===========


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


                                        4

<PAGE>



                        VMTGZ Mortgage Investors L.P. II
                             (A Limited Partnership)
                            Statements of Cash Flows
               for the Three Months Ended March 31, 1996 and 1995
                                   (Unaudited)


                                                  1996           1995
                                              ------------    -----------
CASH FLOWS FROM OPERATING ACTIVITIES:

NET INCOME (LOSS)                             $  (258,454)   $   (13,547)

Adjustments to Reconcile Net Income (Loss)
to Net Cash Used In Operating Activities:
Provision for Arbitration and Litigation           97,452
with Related Parties
Net Change In:
  Receivable from Investment in Liquidating
  Trusts                                          196,616
  State Income Tax Refund Receivable               35,483
  Prepaid Insurance                                46,312         36,646
  Other Assets                                     19,338
  Accounts Payable and Accrued Expenses           185,606         18,900
  Distribution from Liquidating Trust
  Payable to Settling Class                                       77,855
                                              ------------   -----------

Net Cash Provided by (Used in) Operating
Activities                                        (26,536)       468,743

Net Increase (Decrease) in Cash and Cash
Equivalents                                       (26,536)       468,743

Cash and Cash Equivalents at Beginning of
Period                                          2,169,802      2,241,059
                                              -----------    -----------

Cash and Cash Equivalents at End of Period    $ 2,143,266    $ 2,709,802
                                              ===========    ===========




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


                                        5

<PAGE>

                        VMTGZ Mortgage Investors L.P. II
                             (A Limited Partnership)
                          Notes to Financial Statements
                                 March 31, 1996
                                   (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,
1995 which are  included  in the  Partnership's  1995  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  remaining  investment  in a certain  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.     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.




                                        6

<PAGE>

                        VMTGZ Mortgage Investors L.P. II
                             (A Limited Partnership)
                    Notes to Financial Statements (Continued)
                                 March 31, 1996
                                   (Unaudited)



B.     Investment in Liquidating Trusts

       On November 18, 1993, the Partnership executed the fifth amendment to the
Creditor   Repayment   Agreement   and,  in   connection   therewith,   received
distributions  of cash totaling  $1,281,289  and interests in three  liquidating
trusts  (Partners  Liquidating  Trust,  Chicago  Wheaton  Liquidating  Trust and
Investors  Liquidating Trust) established for the benefit of unsecured creditors
of VMS.  The  trusts  held  cash as well as  secured  and  unsecured  notes  and
mortgages to individuals, entities or real estate properties, most of which were
subordinated to those of senior lenders. During the three months ended March 31,
1995, Partners  Liquidating Trust and Chicago Wheaton Liquidating Trust together
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 a settlement  agreement.  Also during 1995, the  Partnership
sold its beneficial  interests in Partners Liquidating Trust and Chicago Wheaton
Liquidating Trust to third parties.  No such  distributions  were declared by or
received from  Investors  Liquidating  Trust during the three months ended March
31, 1996.

       The Partnership records its investment in the Investors 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, 1996 and  December  31,  1995,  that pro rata
portion amounted to $1. The Partnership records its portion of all receipts from
the trust as a reduction in the  Provision for Losses on Mortgage  Loans,  Notes
and Interest Receivable, when distributions are declared.

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.




                                        7

<PAGE>

                        VMTGZ Mortgage Investors L.P. II
                             (A Limited Partnership)
                    Notes to Financial Statements (Continued)
                                 March 31, 1996
                                   (Unaudited)



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
quarter or year.  Net Income  (Loss) per Unit is computed by dividing Net Income
(Loss) by the weighted average number of units outstanding during the respective
quarter or year.

3.     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 provided for during
the three months ended March 31, 1995 and was paid in May 1995.

       BMC/Levine Litigation

       On  October  27,  1994,  the  Board  determined  that  Banyan  Management
Corporation  ("BMC") had breached  certain of its obligations to the Partnership
pursuant to the BMC Services Agreement and unanimously resolved to terminate




                                        8

<PAGE>

                        VMTGZ Mortgage Investors L.P. II
                             (A Limited Partnership)
                    Notes to Financial Statements (Continued)
                                 March 31, 1996
                                   (Unaudited)



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,  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 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 March 31, 1996 the  Partnership  had  established  a reserve in the aggregate
amount of $7,452 for the BMC  Lawsuit,  which  reserve is  included  in accounts
payable and accrued expenses.





                                        9

<PAGE>

                        VMTGZ Mortgage Investors L.P. II
                             (A Limited Partnership)
                    Notes to Financial Statements (Continued)
                                 March 31, 1996
                                   (Unaudited)



       The Bishop Ranch Litigation

       In  September  1995,  the  Partnership,  for  itself  and as  trustee  of
Investors  Liquidating  Trust,  together with Monterey County Partners  ("MCP"),
commenced litigation against BMIF Monterey County Limited Partnership (the "BMIF
Monterey  Partnership")  and BMIF Monterey County Corp. ("BMIF Monterey Corp."),
which is the general  partner of the BMIF Monterey  Partnership,  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  owns a substantial  economic  interest in the BMIF Monterey
Partnership  through its indirect  interest in MCP, which is the limited partner
in the BMIF Monterey Partnership.  BMIF Monterey Corp., which is a subsidiary of
Banyan  Mortgage  Investment  Fund, is the general  partner of the BMIF Monterey
Partnership.  The  BMIF  Monterey  Partnership  owns an  approximately  565-acre
residential  development project in Monterey County,  California known as Bishop
Ranch.

       In the Bishop Ranch  Litigation,  MCP seeks the judicial  removal of BMIF
Monterey  Corp.  as general  partner of the BMIF  Monterey  Partnership  and the
appointment of another suitable person or entity as successor general partner to
manage the affairs of the BMIF Monterey Partnership. MCP also requests the court
to enter a declaratory  judgment to the effect that BMIF  Monterey  Corp. is not
entitled to any "Priority Return" or "Preferred Return" (i.e.,  interest) on any
portion  of  its  capital  account  in  the  BMIF  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 BMIF Monterey  Partnership  of not less than $4.8 million and to declare set
aside any "Priority Return" or "Preferred Return" claimed by BMIF Monterey Corp.
MCP also seeks a court-ordered accounting by BMIF Monterey Corp. with respect to
its  management  of the  affairs  of  the  BMIF  Monterey  Partnership  and  the
imposition of a constructive trust equitable liens upon BMIF Monterey Corp., for
the benefit of the BMIF  Monterey  Partnership,  over and upon all of the books,
records,  properties  and funds of the BMIF  Monterey  Partnership.  In February
1996, the court determined that certain claims which the Partnership, for itself





                                       10

<PAGE>

                        VMTGZ Mortgage Investors L.P. II
                             (A Limited Partnership)
                    Notes to Financial Statements (Continued)
                                 March 31, 1996
                                   (Unaudited)


and as trustee of Investors  Liquidating  Trust,  had  asserted  against BMC and
Leonard G. Levine for breach of fiduciary  duty in the Bishop  Ranch  Litigation
were  subsumed in the BMC Lawsuit,  and  dismissed  those claims from the Bishop
Ranch Litigation.

       The parties have commenced various pretrial discovery in the Bishop Ranch
Litigation.  Management  believes the Partnership has meritorious claims in this
matter,  however,  management  is uncertain  as to the ultimate  outcome of this
litigation  and the  potential  for,  or amount of, any  recovery  by  Investors
Liquidating Trust or the Partnership, if any.

       The California Quiet Title Action

       In a matter related to the Bishop Ranch Litigation, in October 1995, MCP,
for itself and derivatively for the BMIF Monterey  Partnership,  filed an action
against the BMIF 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
Monterey  Corp.,  in its  capacity  as  general  partner  of the  BMIF  Monterey
Partnership,  executed and delivered to the agent for certain  secured  lenders,
which collectively had loaned $20.5 million to Banyan Mortgage  Investment Fund,
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.

       Motions by the  defendants to stay the  California  Quiet Title Action in
favor of the Bishop Ranch  Litigation  were denied without  prejudice in January
1996.  The  defendants  subsequently  filed  demurrers,  challenging  the  legal
sufficiency of the pleading.  Those demurrers are pending. The parties have also
commenced  certain  pretrial  discovery.  On April 19, 1995,  the parties to the
California  Quiet Title Action entered into a stipulation  pursuant to which the
claims asserted in that action will be litigated in the Bishop Ranch  Litigation
if certain conditions are met, most notably that the trial of the case commenced
in September,  1996,  and judgment is entered on or before  December 2, 1996. If
those conditions are not met, the parties' stipulation provides that the




                                       11

<PAGE>


                        VMTGZ Mortgage Investors L.P. II
                             (A Limited Partnership)
                    Notes to Financial Statements (Continued)
                                 March 31, 1996
                                   (Unaudited)



entire litigation, including the claims asserted in the Bishop Ranch Litigation,
will be transferred to and tried in the California Quiet Title Action.  As noted
above  in  the  Bishop  Ranch  Litigation,  management  believes  that  MCP  has
meritorious  claims in this matter,  however,  management is uncertain as to the
ultimate  outcome of this  litigation  and the potential  for, or amount of, any
recovery or other relief by Investors Liquidating Trust or MCP, if any.






                                       12

<PAGE>


Item 2.        Management's Discussion and Analysis

General

     The registrant, VMTGZ Mortgage Investors L.P. II (the "Partnership"),  is a
Delaware limited  partnership that was organized on September 30, 1985 under the
name VMS Mortgage  Investors L.P. II. In 1991, the Partnership  changed its name
to Banyan Mortgage Investors L.P. II. In June 1995, the Partnership  changed its
name 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").

       In 1986, the Partnership sold 12,526,153  depositary units (the "Units"),
representing beneficial assignments of limited partnership interests, at $10 per
Unit,  in a registered  public  offering  under the  Securities  Act of 1933, as
amended.  The offering yielded $124,281,863 in gross proceeds (net of volume dis
counts)  to the  Partnership.  The Units  were  included  for  quotation  on the
National  Association  of Securities  Dealers  Automated  Quotations  ("NASDAQ")
National  Market  System,  and began trading on October 8, 1986. In August 1992,
the Partnership adopted a plan of liquidation. Following the initial liquidating
distribution  under the plan,  the Units were removed  from the NASDAQ  National
Market System on September 28, 1992 because the Partnership no longer  satisfied
requirements for continued  quotation in the NASDAQ National Market System.  The
Units are  presently  traded  over-the-counter,  and are no longer quoted in the
NASDAQ system or reported in the trading section of any newspaper.

Business

       The  Partnership  was  established  to make various  types of real estate
investments through  wraparound,  first and junior mortgage loans principally to
VMS Realty  Partners and its  affiliates  ("VMS").  In February 1990, VMS ceased
making  payments on their  mortgage  loans due to  liquidity  problems,  and the
Partnership  ceased funding new mortgage  loans and suspended all  relationships
between the Partnership and VMS.  Certain  officers and directors of the General
Partner who were affiliated with VMS resigned,  and the independent directors of
the  General  Partner  assumed  control  of  the  Partnership.  The  independent
directors  established  a principal  recovery plan and  implemented  its initial
steps to preserve and protect the Partnership's assets.

       The  Partnership's  business  plan has been  based  upon  preserving  and
maximizing the value of its remaining  assets.  In August 1992, the  Partnership
adopted  a plan  of  liquidation.  In  accordance  with  the  plan,  an  initial
distribution in the amount of $1,941,557 ($0.155 per unit) was made in September


                                       13

<PAGE>


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

1992 to holders of Units ("Unitholders").  Upon disposition of the Partnership's
remaining non-cash assets and final resolution of various  litigation  affecting
the Partnership,  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  Unitholders.  The General  Partner  does not
contemplate  the making of any additional  liquidating  distributions  until the
remaining non-cash assets have been disposed of and such litigation resolved.

       In March 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,  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.  In November 1993, the  Partnership,
such other  creditors  and parties and  various  VMS  entities  executed a fifth
amendment to the Creditor Repayment Agreement.  Pursuant to the fifth amendment,
on  November  18  and  December  28,  1993  the  Partnership   received  certain
distributions  of cash and a 3.46% beneficial  interest in Partners  Liquidating
Trust  ("Partners  Liquidating  Trust"),  a 9.1% beneficial  interest in Chicago
Wheaton  Liquidating  Trust ("Chicago  Wheaton  Liquidating  Trust"),  and a 93%
beneficial  interest in  Investors  Liquidating  Trust  ("Investors  Liquidating
Trust"),  each of which is a liquidating  trust  established  for the benefit of
unsecured  creditors of certain VMS entities pursuant to certain  agreements and
declarations of trust dated as of November 17, 1993. Partners Liquidating Trust,
Chicago  Wheaton   Liquidating   Trust  and  Investors   Liquidating  Trust  are
collectively referred to as the "Liquidating Trusts". See "Liquidity and Capital
Resources" of this Part I, Item 2,  Management's  Discussion  and Analysis,  and
Note 2 of Notes to  Financial  Statements  for  additional  descriptions  of the
Liquidating Trusts and related matters.

     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 President and
Chief  Financial  Officer of the General  Partner.  On September  16, 1994,  the
General  Partner  received  notice that its Senior Vice President of Finance and
Administration,  its First Vice  President  and its Vice  President  and General
Counsel had 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 Note 3 of Notes
to Financial  Statements for additional  descriptions of the Levine  Arbitration
and related matters.


                                       14

<PAGE>


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


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, 1996 and December
31, 1995 was $2,143,266 and $2,169,802,  respectively. This decrease in cash and
cash equivalents is due primarily to 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 1996. See Part II,
Item 1, Legal  Proceedings,  and Note 3 of Notes to  Financial  Statements.  The
decrease  in cash and cash  equivalents  is  offset in part by  interest  income
earned on the Partnership's 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  distributions  (if any) from Investors  Liquidating  Trust and
proceeds  (if  any)  from the sale or  other  disposition  of the  Partnership's
beneficial interest in the trust. It is anticipated that, pending  distributions
(if any) from Investors Liquidating Trust and proceeds (if any) from the sale or
other  disposition of the Partnership's  beneficial  interest in the trust, cash
generated from interest  earned on short-term  investments  may be less than the
Partnership's  operating  expenses  during  future  periods.  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, 1996, the General  Partner has a deficit  capital balance
in the Partnership of $735,287. 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.

       In December 1994, the Partnership  accrued cash distributions of $182,085
(net of amounts due to certain third  parties;  see Note 2 of Notes to Financial
Statements)  from Partners  Liquidating  Trust and Chicago  Wheaton  Liquidating
Trust,  which  amount was  received  in January  1995.  In  February  1995,  the
Partnership  received cash distributions of $259,700 (net of amounts due to such
third parties; see Note 2 of Notes to Financial Statements) from Partners

                                       15

<PAGE>


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

Liquidating  Trust and Chicago  Wheaton  Liquidating  Trust.  In June 1995,  the
Partnership sold its interest in Partners  Liquidating Trust for $39,812 and, in
August 1995, its interest in Chicago Wheaton Liquidating Trust for $225,000. See
Note 2 of Notes to Financial  Statements.  The Partnership  continues to monitor
the extent and timing of possible  cash to be realized by and  distributed  from
Investors  Liquidating  Trust and how this may  impact  the  liquidation  of the
Partnership.  The  General  Partner  also  continues  its  efforts to reduce the
ongoing  operating  expenses of the Partnership in order to maximize any further
net cash distributable to Unitholders.

       For the three  months ended March 31, 1996,  the  Partnership  valued its
interest in  Investors  Liquidating  Trusts at $1,  which  reflects its pro rata
share  of  cash  assets  of  the  Investors   Liquidating  Trust  available  for
distribution.  The Partnership  believes that the remaining  assets in Investors
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 Part II, Item 1, Legal Proceedings, and Note
2  of  Notes  to  Financial  Statements  for  additional   descriptions  of  the
Partnership's interest in Investors Liquidating Trust.

       The  Partnership's   ultimate  remaining  distribution  of  cash  to  its
Unitholders  is  dependent  upon,  among  other  things:   (I)  the  receipt  of
distributions  (if any) from the  Investors  Liquidating  Trust  resulting  from
recoveries on remaining  assets of the trust;  (ii) the proceeds (if any) or the
sale or other disposition of the Partnership's interest in Investors Liquidating
Trust;  (iii) the final  resolution  of the  various  litigation  affecting  the
Partnership  (see Part II,  Item 1,  Legal  Proceedings,  and Note 3 of Notes to
Financial Statements for additional  descriptions of such litigation and related
matters);  and (iv) the  Partnership's  ability to  control  its  operating  and
liquidating expenses.

Results of Operations

       Total  income for the three  months  ended  March 31, 1996  decreased  to
$21,022 from $22,336 for the three months ended March 31, 1995. This decrease in
total  income was due  primarily  to a  decrease  in the amount of cash and cash
equivalents  held for investment by the Partnership and fluctuations in interest
rates.

       Total  expenses for the three  months  ended March 31, 1996  increased to
$279,476 from $35,883 for the three months ended March 31, 1995. The increase in
total  expenses for the first quarter of 1996 when compared to the first quarter
of 1995 was due  principally  to a decrease  in  recoveries  of losses on loans,


                                       16

<PAGE>


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

notes and interest  receivable.  During the quarter  ended March 31,  1995,  the
Partnership  recorded a $260,245 recovery of losses on loans, notes and interest
receivable as a result of the $260,245  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, 1996.

       Other  expenses  decreased by $16,652 for the first  quarter of 1996 from
the first  quarter of 1995.  This decrease was due primarily to the recording of
provisions  aggregating  $97,452 for  arbitration  and  litigation  with related
parties  relating  to the Levine  Arbitration  and the BMC  Lawsuit in the first
quarter of 1995. See Part II, Item 1, Legal Proceedings,  and Note 3 of Notes to
Financial Statements for additional  descriptions of the BMC Lawsuit and related
matters. There were no similar provisions recorded in the first quarter of 1996.
This decrease was also due to decreases in  unitholder  expenses and general and
administrative expenses.  Unitholder expenses decreased in the amount of $7,610.
General and administrative  expenses  decreased in the amount of $14,573.  These
changes  reflect  continued  efforts by the  General  Partner  to  control  such
expenses.

       These decreases were partially offset by increases in other  professional
fees and in directors' fees,  expenses and insurance.  Other  professional  fees
increased in the amount of $94,318.  Directors'  fees,  expenses  and  insurance
increased in the amount of $8,665.  The increase in other  professional  fees is
principally  attributable  to  activity  in the BMC  Lawsuit,  the Bishop  Ranch
Litigation and the California Quiet Title Action,  including the prosecution and
defense of various  pretrial  motions and discovery.  The increase in directors'
fees,  expenses  and  insurance  was due  entirely to an  increase in  insurance
premiums for liability insurance coverage.

       These  changes  resulted in a net loss in the amount of $258,454  ($0.021
per unit) for the three  months  ended March 31, 1996  compared to a net loss of
$13,547 (or $0.001 per unit) for the three months ended March 31, 1995.

Other Information

       During the first three months of 1996, the  Partnership  had no operating
properties.  The Partnership does not segregate  revenue or assets by geographic
region,  and such a presentation  is not applicable and would not be significant
to an understanding of the Partnership's business taken as a whole.


                                       17

<PAGE>


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

       The General Partner has one employee who serves as the sole executive and
financial officer of the General Partner.  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"),  of which  Mr.  Levine is  president,  pursuant  to the  Administrative
Services  Agreement  (the "BMC  Services  Agreement"),  dated as of February 27,
1994,  between the  Partnership  and BMC. On October 27, 1994,  the  Partnership
terminated the BMC Services  Agreement.  See Part II, Item 1, Legal Proceedings,
and Note 3 of Notes to  Financial  Statements  for  additional  descriptions  of
transactions with BMC, including  litigation arising from the termination of the
BMC Services Agreement.

       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 Partnership and the General Partner.  Mr.
Levine is also the sole director of Holding Corp. and President of BMC. Both BMC
and Mr.  Levine  have  been  named as  defendants  in a lawsuit  brought  by the
Partnership and VMLPZ Mortgage  Investors L.P. I (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 Part
II, Item 1, Legal Proceedings,  and Note 3 of Notes to Financial  Statements for
additional  descriptions of the BMC Lawsuit and related  matters.  Holding Corp.
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,  the  trustees  are  required  to vote the Stock in the best
interest of the Unitholders.

       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,  or the timing or costs or proceeds of final resolution of the
various litigation  affecting the Partnership,  the General Partner is unable to
estimate  the  timing  or  amount  of  any  final  liquidating  distribution  to
Unitholders.

       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

                                       18

<PAGE>


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

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.  Such efforts led to the determination of
the General  Partner to initiate the Bishop Ranch  Litigation and the California
Quiet Title Action on behalf of the Partnership and Investors Liquidating Trust.
See  Part  II,  Item  1,  Legal  Proceedings.  Based  upon  such  documents  and
information  obtained  to date,  it  appears  that at March 31,  1996  Investors
Liquidating  Trust's  assets  were  comprised  principally  of  illiquid  junior
interests in various  partnerships that hold indirect  interests in certain real
property developments controlled by Banyan Mortgage Investment Fund, and certain
other miscellaneous assets.  Although,  the General Partner's efforts to collect
documents and information  regarding the assets of Investors  Liquidating  Trust
continues, at present the General Partner lacks sufficient information regarding
the value or collectibility of any of the assets of Investors  Liquidating Trust
(including  but  not  limited  to  the  ultimate  outcome  of the  Bishop  Ranch
Litigation and the  California  Quiet Title  Action).  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 the trust  (including  the timing or
proceeds of the Bishop Ranch  Litigation or the California  Quiet Title Action).
The  Partnership  continues  to  endeavor  to realize on the assets in the trust
where it believes that it is prudent to do so.


                                       19

<PAGE>

                                     PART II

Item 1.  Legal Proceedings

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.  Subsequently,  the  Partnership  made
various demands upon BMC for return of the Partnership's books and records. When
these demands proved unsuccessful,  the Partnership together with 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. 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 in November 1994 and denied certain of the material  allegations
therein and asserted  certain  defenses.  Mr.  Levine  answered the complaint in
January  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 seeks 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 is unable to predict the ultimate  outcome of the
BMC Lawsuit. At March 31, 1996, the Partnership has a reserve established in the
aggregate  amount of $7,452  for the BMC  Lawsuit.  See Part II,  Item 1,  Legal
Proceedings,  and  Note  3 of  Notes  to  Financial  Statements  for  additional
descriptions of the BMC Lawsuit and related matters.

The Bishop Ranch Litigation

       In  September  1995,  the  Partnership,  for  itself  and as  trustee  of
Investors  Liquidating  Trust,  together with Monterey County Partners  ("MCP"),
commenced litigation against BMIF Monterey County Limited Partnership (the "BMIF
Monterey  Partnership")  and BMIF Monterey County Corp. ("BMIF Monterey Corp."),
which is the general  partner of the BMIF Monterey  Partnership,  in the Circuit


                                       20

<PAGE>


Item 1.        Legal Proceedings (continued)

Court of Cook  County,  Illinois,  County  Department,  Chancery  Division  (the
"Bishop Ranch  Litigation").  It is the position of Investors  Liquidating Trust
that it  indirectly  owns a substantial  economic  interest in the BMIF Monterey
Partnership  through its indirect  interest in MCP, which is the limited partner
in the BMIF Monterey Partnership.  BMIF Monterey Corp., which is a subsidiary of
Banyan  Mortgage  Investment  Fund, is the general  partner of the BMIF Monterey
Partnership.  The  BMIF  Monterey  Partnership  owns an  approximately  565-acre
residential  development project in Monterey County,  California known as Bishop
Ranch.

       In the Bishop Ranch  Litigation,  MCP seeks the judicial  removal of BMIF
Monterey  Corp.  as general  partner of the BMIF  Monterey  Partnership  and the
appointment of another  suitable  person as successor  general partner to manage
the affairs of the BMIF  Monterey  Partnership.  MCP also  requests the court to
enter a  declaratory  judgment to the effect  that BMIF  Monterey  Corp.  is not
entitled to any "Priority Return" or "Preferred Return" (i.e.,  interest) on any
portion  of  its  capital  account  in  the  BMIF  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 BMIF Monterey  Partnership  of not less than $4.8 million and to declare set
aside any "Priority Return" or "Preferred Return" claimed by BMIF Monterey Corp.
MCP also seeks a court-ordered accounting by BMIF Monterey Corp. with respect to
its  management  of the  affairs  of  the  BMIF  Monterey  Partnership  and  the
imposition of a constructive trust equitable liens upon BMIF Monterey Corp., for
the benefit of the BMIF  Monterey  Partnership,  over and upon all of the books,
records,  properties  and funds of the BMIF  Monterey  Partnership.  In February
1996, the court determined that certain claims which the Partnership, for itself
and as trustee of Investors  Liquidating  Trust,  had  asserted  against BMC and
Leonard G. Levine for breach of fiduciary  duty in the Bishop  Ranch  Litigation
were  subsumed in the BMC Lawsuit,  and  dismissed  those claims from the Bishop
Ranch Litigation.

       The parties have commenced certain pretrial discovery in the Bishop Ranch
Litigation.  The General  Partner  believes that the Partnership has meritorious
claims in this  matter,  however,  the General  Partner is  uncertain  as to the
ultimate  outcome of this  litigation  and the potential  for, or amount of, any
recovery by Investors Liquidating Trust or the Partnership.

The California Quiet Title Action

       In a matter related to the Bishop Ranch Litigation, in October 1995, MCP,
for itself and derivatively for the BMIF Monterey  Partnership,  filed an action
against the BMIF Monterey Partnership and its mortgagees in the Monterey County,


                                       21

<PAGE>


Item 1.        Legal Proceedings (continued)

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
Monterey  Corp.,  in its  capacity  as  general  partner  of the  BMIF  Monterey
Partnership,  executed and delivered to the agent for certain  secured  lenders,
which collectively had loaned $20.5 million to Banyan Mortgage  Investment Fund,
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.

       The  parties  have filed  certain  pretrial  motions and  demurrers,  and
commenced  certain  pretrial  discovery.  On April 19, 1995,  the parties to the
California  Quiet Title Action entered into a stipulation  pursuant to which the
claims asserted in that action will be litigated in the Bishop Ranch  Litigation
if certain conditions are met, most notably that the trial of the case commenced
in September,  1996,  and judgment is entered on or before  December 2, 1996. If
those conditions are not met, the parties'  stipulation provides that the entire
litigation,  including the claims asserted in the Bishop Ranch Litigation,  will
be transferred to and tried in the  California  Quiet Title Action.  The General
Partner believes that MCP has meritorious  claims in this matter,  however,  the
General  Partner is uncertain as to the ultimate  outcome of this litigation and
the  potential  for,  or amount of, any  recovery or other  relief by  Investors
Liquidating Trust or MCP.


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, 1996.


                                       22

<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:  May 8, 1996
   -----------------------------
   Philip H. Brady, President
   and Chief Financial and
   Accounting Officer



                                       23

<PAGE>





                                  EXHIBIT INDEX


Exhibit No.                                                        Page No.


27.1                 Financial Data Schedule (EDGAR Filer)            25






                                       24



<TABLE> <S> <C>

<ARTICLE> 5
       
<S>                             <C>
<PERIOD-TYPE>                   3-MOS
<FISCAL-YEAR-END>                          DEC-31-1996
<PERIOD-END>                               MAR-31-1996
<CASH>                                       2,143,266
<SECURITIES>                                         0
<RECEIVABLES>                                        0
<ALLOWANCES>                                         0
<INVENTORY>                                          0
<CURRENT-ASSETS>                             2,188,042
<PP&E>                                               0
<DEPRECIATION>                                       0
<TOTAL-ASSETS>                               2,188,042
<CURRENT-LIABILITIES>                          509,041
<BONDS>                                              0
                                0
                                          0
<COMMON>                                             0
<OTHER-SE>                                   1,679,001
<TOTAL-LIABILITY-AND-EQUITY>                 2,188,042
<SALES>                                              0
<TOTAL-REVENUES>                                21,022
<CGS>                                                0
<TOTAL-COSTS>                                  279,476
<OTHER-EXPENSES>                                     0
<LOSS-PROVISION>                                     0
<INTEREST-EXPENSE>                                   0
<INCOME-PRETAX>                              (258,454)
<INCOME-TAX>                                         0
<INCOME-CONTINUING>                          (258,454)
<DISCONTINUED>                                       0
<EXTRAORDINARY>                                      0
<CHANGES>                                            0
<NET-INCOME>                                 (258,454)
<EPS-PRIMARY>                                 ($0.021)
<EPS-DILUTED>                                 ($0.021)
        

</TABLE>


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