VMTGZ MORTGAGE INVESTORS LP II
10QSB, 1996-08-14
INVESTORS, NEC
Previous: AMERICAN INDUSTRIAL PROPERTIES REIT INC, 10-Q, 1996-08-14
Next: TOWER AIR INC, 10-Q, 1996-08-14



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



                                   Form 10-QSB



[X]             QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF
                        THE SECURITIES EXCHANGE ACT OF 1934
                   For the quarterly period ended June 30, 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 August 12, 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
                       June 30, 1996 and December 31, 1995
                                   (Unaudited)



ASSETS                                        1996           1995
                                              ----           ----

Cash and Cash Equivalents                 $ 1,734,862    $ 2,169,802
Investment in Liquidating Trust                     1              1
Prepaid Insurance                              47,292         84,250
Other Assets                                     --            6,837
                                          -----------    -----------

Total Assets                              $ 1,782,155    $ 2,260,890
                                          ===========    ===========

LIABILITIES AND PARTNERS' CAPITAL

Liabilities

Accounts Payable and Accrued Expenses     $   373,788    $   323,435
                                          -----------    -----------

Total Liabilities                             373,788        323,435
                                          -----------    -----------

Partners' Capital

Partners Capital (12,526,153 Depositary
  Units Outstanding)                        1,408,558      1,937,646

Treasury Units, at Cost, for 1,222
  Depositary Units                               (191)          (191)
                                          -----------    -----------

Total Partners' Capital                     1,408,367      1,937,455
                                          -----------    -----------

Total Liabilities and Partners' Capital   $ 1,782,155    $ 2,260,890
                                          ===========    ===========


Book Value Per Unit (12,524,931
  Depositary Units Outstanding)           $     0.112    $     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 Six Months Ended June 30, 1996 and 1995



                                                       1996          1995
                                                       ----          ----

INCOME

Interest Income                                     $  45,976     $  55,552

EXPENSES

Expenses From Lending Activities:
  (Recovery of) Provision for Losses on
   Loans, Notes and Interest Receivable                  --        (300,057)

Other Expenses:
  Unitholder Expenses                                  66,518        47,362
  Directors' Fees, Expenses and Insurance             102,958        96,736
  Other Professional Fees                             326,785       120,609
  General and Administrative                           78,803        77,428
  Settlement Costs for Arbitration and Litigation
     With Related Parties                                --          97,452
                                                    ---------     ---------

   Total Other Expenses                               575,064       439,587

Total Expenses                                        575,064       139,530
                                                    ---------     ---------

Net Income (Loss)                                   $(529,088)    $ (83,978)
                                                    =========     =========

Net Income (Loss) Allocated to General Partner 
   (1%)                                             $  (5,291)    $    (840)
                                                    =========     =========

Net Income (Loss) Allocated to Unitholders (99%)    $(523,797)    $ (83,138)
                                                    =========     =========


Net Income (Loss) Per Unit (Weighted Average
  Number of Depositary Units Outstanding
  12,524,931)                                       $  (0.042)    $  (0.007)
                                                    =========     =========


   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 June 30, 1996 and 1995



                                                      1996          1995
                                                      ----          ----

INCOME

Interest Income                                    $  24,954    $  33,217

EXPENSES

Expenses From Lending Activities:
  (Recovery of) Provision for Losses on
  Loans, Notes and Interest Receivable                  --        (39,812)

Other Expenses:
  Unitholder Expenses                                 33,270        6,503
  Directors' Fees, Expenses and Insurance             48,645       51,088
  Other Professional Fees                            161,108       49,250
  General and Administrative                          52,565       36,617
                                                   ---------    ---------

    Total Other Expenses                             295,588      143,458

Total (Recoveries) Expenses                          295,588      103,646
                                                   ---------    ---------

Net Income (Loss)                                  $(270,634)   $ (70,429)
                                                   =========    =========

Net Income (Loss) Allocated to General Partner
  (1%)                                             $  (2,706)   $    (704)
                                                   =========    =========

Net Income (Loss) Allocated to Unitholders (99%)   $(267,928)   $ (69,725)
                                                   =========    =========

Net Income (Loss) Per Unit (Weighted Average
  Number of Depositary Units Outstanding
  12,524,931)                                      $  (0.022)   $  (0.006)
                                                   =========    =========



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


                                        4

<PAGE>


<TABLE>
<CAPTION>

                        VMTGZ Mortgage Investors L.P. II
                             (A Limited Partnership)
                         Statements of Partners' Capital
                     for the Six Months Ended June 30, 1996
                                   (Unaudited)


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

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

Net Income (Loss)                   (5,291)      (523,797)          --         (529,088)
                               -----------    -----------    -----------    -----------

Partners' Capital (Deficit),
June 30, 1996                  $  (737,993)   $ 2,146,551    $      (191)   $ 1,408,367
                               ===========    ===========    ===========    ===========


</TABLE>









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


                                        5

<PAGE>

<TABLE>
<CAPTION>


                        VMTGZ Mortgage Investors L.P. II
                             (A Limited Partnership)
                            Statements of Cash Flows
                 for the Six Months Ended June 30, 1996 and 1995
                                   (Unaudited)


                                                            1996           1995
                                                            ----           ----
<S>                                                   <C>            <C>
CASH FLOWS FROM OPERATING ACTIVITIES:

NET INCOME (LOSS)                                      $  (529,088)   $   (83,978)

Adjustments to Reconcile Net Income (Loss) to Net
  Cash Used In Operating Activities:

Provision for Arbitration and Litigation with
  Related Parties
 Net Change In:
   Receivable from Investment in Liquidating Trust              --        156,804
   State Income Tax Refund Receivable                           --         35,483
   Prepaid Insurance                                        36,958        (99,764)
   Other Assets                                              6,837         20,838
   Accounts Payable and Accrued Expenses                    50,353         95,310
   Distribution from Liquidating Trust
     Payable to Settling Class                                             77,855
                                                       -----------    -----------

Net Cash Provided by (Used in) Operating Activities       (434,940)       202,548

Net Increase (Decrease) in Cash and Cash Equivalents      (434,940)       202,548

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

Cash and Cash Equivalents at End of Period             $ 1,734,862    $ 2,443,607
                                                       ===========    ===========

</TABLE>





   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
                                  June 30, 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.




                                        7

<PAGE>


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

         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 June 30,  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.

         During the six months ended June 30, 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.  No such  distributions were declared by or received from
Investors Liquidating Trust during the six months ended June 30, 1996.

         On June 28,  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 Mortgage Loans, Notes and
Interest Receivable at June 30, 1995.




                                        8

<PAGE>


                        VMTGZ Mortgage Investors L.P. II
                             (A Limited Partnership)
                          Notes to Financial Statements
                                  June 30, 1996
                                   (Unaudited)





 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  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.



                                        9

<PAGE>


                        VMTGZ Mortgage Investors L.P. II
                             (A Limited Partnership)
                          Notes to Financial Statements
                                  June 30, 1996
                                   (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,  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 is
unable to predict the ultimate  outcome of the BMC Lawsuit at this time, and the
matter is currently  scheduled for trial in the autumn of 1996. At June 30, 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.



                                       10

<PAGE>


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



                                       11

<PAGE>


                        VMTGZ Mortgage Investors L.P. II
                             (A Limited Partnership)
                          Notes to Financial Statements
                                  June 30, 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  Partnership  and MCP have  subsequently  amended  their
complaint to assert claims against Banyan Mortgage  Investment Fund (the "Banyan
Fund"),  the  parent  corporation  of  BMIF  Monterey  Corp.,  various  entities
(collectively,  the  "Lenders")  who loaned $20.5 to Banyan Fund in 1994 and who
obtained collateral security in the form of a deed of trust (i.e.,  mortgage) on
the Bishop Ranch property,  and against RGI Holdings,  Inc., which has purchased
the loan and security interest.

         The parties have conducted  various  pre-trial  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 the Lenders, as collateral
security for the 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




                                       12

<PAGE>


                        VMTGZ Mortgage Investors L.P. II
                             (A Limited Partnership)
                          Notes to Financial Statements
                                  June 30, 1996
                                   (Unaudited)




commenced  certain  pre-trial  discovery.  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.
















                                       13

<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  discounts) 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
1992 to holders of Units ("Unitholders").  Upon disposition of the Partnership's
remaining non-cash assets and final resolution of various  litigation  affecting


                                       14

<PAGE>


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

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.



                                       15

<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 June  30,  1996 and
December 31, 1995 was $1,734,862 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 six months 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 June 30, 1996, the General  Partner has a deficit capital balance
in the Partnership of $737,993. 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
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.



                                       16

<PAGE>


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


         For the six months  ended June 30,  1996,  the  Partnership  valued its
interest in  Investors  Liquidating  Trusts at $1,  which  reflects its pro rata
share of cash assets of 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 June 30, 1996  decreased  to
$24,954 from $33,217 for the three months ended June 30, 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 June 30, 1996  increased to
$295,588 from $103,646 for the three months ended June 30, 1995. The increase in
total  expenses  for the  second  quarter  of 1996 when  compared  to the second
quarter of 1995 was due  principally to an increase in other  professional  fees
and a decrease in recoveries of losses on loans, notes and interest  receivable.
The increase in other professional fees was due primarily to litigation expenses
incurred in connection with the BMC Lawsuit, the Bishop Ranch Litigation and the
California Quiet Title Action,  including the prosecution and defense of various
pretrial motions and discovery. See Part II, Item 1, Legal Proceedings, and Note
3 of Notes to  Financial  Statements.  Also,  during the quarter  ended June 30,
1995, the Partnership  recorded a $39,812 recovery of losses on loans, notes and
interest  receivable  as a result of the sale of the  Partnership's  interest in
Partners  Liquidating  Trust.  There was no similar  recovery during the quarter
ended June 30, 1996.


                                       17

<PAGE>


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

         Other  expenses  increased by $152,130  for the second  quarter of 1996
from the second quarter of 1995.  This increase was due primarily to an increase
in other  professional  fees to  $161,108  for the  second  quarter of 1996 from
$49,250 for the second quarter of 1995. The increase in other  professional fees
was due primarily to litigation expenses incurred 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. This increase
was also due to increases in unitholder  expenses and general and administrative
expenses.  Unitholder  expenses increased in the amount of $26,767,  principally
reflecting increased printing and mailing costs to the Partnership in connection
with its reporting  under federal  securities  laws and tax laws to Unitholders.
General  and  administrative  expenses  increased  in  the  amount  of  $15,948,
principally  due to travel  and  other  expenses  incurred  in  connection  with
attendance  at hearings and  depositions  in the BMC  Lawsuit,  the Bishop Ranch
Litigation and the California Quiet Title Action.

         These  increases  were  partially  offset  by a  decrease  of $2,443 in
directors'  fees,  expenses  and  insurance.  The decrease in  directors'  fees,
expenses and  insurance was due  principally  a decrease in liability  insurance
costs.

         These changes  resulted in a net loss in the amount of $267,928 ($0.022
per unit) for the three  months  ended June 30,  1996  compared to a net loss of
$69,725 (or $0.006 per unit) for the three months ended June 30, 1995.

         Total  income  for the six  months  ended June 30,  1996  decreased  to
$45,976 from $55,552 for the six months  ended June 30, 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 six months  ended June 30, 1996  increased  to
$575,064 from $139,530 for the six months ended June 30, 1995.  This increase in
total  expenses was due  principally  to a decrease in  recoveries  of losses on
loans, notes and interest receivable and an increase in other professional fees.
During the quarter ended June 30, 1995, the  Partnership  recorded a $300,057 in
recoveries of losses on loans, notes and interest  receivable as a result of the
distributions  received  from  Partners  Liquidating  Trust and Chicago  Wheaton
Liquidating  Trust  and  the  sale of the  Partnership's  interest  in  Partners
Liquidating  Trust.  There were no similar  recoveries  during the quarter ended
June 30, 1996.  The  increase in other  professional  fees was due  primarily to
litigation  expenses  incurred in  connection  with the BMC Lawsuit,  the Bishop
Ranch  Litigation  and  the  California   Quiet  Title  Action,   including  the
prosecution and defense of various pretrial motions and discovery.


                                       18

<PAGE>


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

         Other expenses  increased by $135,477 for the six months ended June 30,
1996  compared to the six months  ended June 30,  1995.  This  increase  was due
primarily  to an increase  in other  professional  fees to $326,785  for the six
months ended June 30, 1996 from $120,609 for the six months ended June 30, 1995.
The increase in other professional fees was due primarily to litigation expenses
incurred 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.  This  increase was also due to increases in  unitholder
expenses, directors' fees, expenses and insurance and general and administrative
expenses for the six months ended June 30, 1996 compared to the six months ended
June  30,  1995.  Unitholder  expenses  increased  in  the  amount  of  $19,156,
principally  reflecting  increased printing and mailing costs to the Partnership
in connection with its reporting  under federal  securities laws and tax laws to
Unitholders.  Directors' fees, expenses and insurance increased in the amount of
$6,222, due principally to increased insurance costs. General and administrative
expenses increased in the amount of $1,375,  principally due to travel and other
expenses  incurred in connection  with attendance at hearings and depositions in
the BMC Lawsuit,  the Bishop Ranch  Litigation  and the  California  Quiet Title
Action.

         These increases were partially offset by a decrease in settlement costs
for arbitration and litigation with related parties. During the six months ended
June 30, 1995,  the  Partnership  recorded  reserves in the amount of $97,452 in
connection  with the  Levine  Arbitration  and the BMC  Lawsuit.  There  were no
similar items in the six months ended June 30, 1996.

         These changes  resulted in a net loss in the amount of $529,088 ($0.042
per unit) for the six  months  ended  June 30,  1996  compared  to a net loss of
$83,978 (or $0.007 per unit) for the six months ended June 30, 1995.

Other Information

         During the first six 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.

         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


                                       19

<PAGE>


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

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
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.



                                       20

<PAGE>


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

See  Part  II,  Item  1,  Legal  Proceedings.  Based  upon  such  documents  and
information  obtained  to  date,  it  appears  that at June 30,  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.


                                       21

<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 June 30, 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
Court of Cook  County,  Illinois,  County  Department,  Chancery  Division  (the
"Bishop Ranch  Litigation").  It is the position of Investors  Liquidating Trust


                                       22

<PAGE>


Item 1.  Legal Proceedings (continued)

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  Partnership  and MCP have  subsequently  amended  their
complaint to assert claims against Banyan Mortgage  Investment Fund (the "Banyan
Fund"),  the  parent  corporation  of  BMIF  Monterey  Corp.,  various  entities
(collectively,  the  "Lenders")  who loaned $20.5 to Banyan Fund in 1994 and who
obtained collateral security in the form of a deed of trust (i.e.,  mortgage) on
the Bishop Ranch property,  and against RGI Holdings,  Inc., which has purchased
the loan and security interest.

         The parties have  conducted  various  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.





                                       23

<PAGE>


Item 1.  Legal Proceedings (continued)

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.

         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
              June 30, 1996.








                                       24

<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:  August 13, 1996
   Philip H. Brady, Jr., President
   and Chief Financial and
   Accounting Officer


















                                       25

<PAGE>





                                  EXHIBIT INDEX


Exhibit No.                                                         Page No.


27.1           Financial Data Schedule (EDGAR Filer)                   27




<TABLE> <S> <C>

<ARTICLE> 5
       
<S>                             <C>
<PERIOD-TYPE>                   6-MOS
<FISCAL-YEAR-END>                          DEC-31-1996
<PERIOD-END>                               JUN-30-1996
<CASH>                                       1,734,862
<SECURITIES>                                         0
<RECEIVABLES>                                        0
<ALLOWANCES>                                         0
<INVENTORY>                                          0
<CURRENT-ASSETS>                             1,782,155
<PP&E>                                               0
<DEPRECIATION>                                       0
<TOTAL-ASSETS>                               1,782,155
<CURRENT-LIABILITIES>                          373,788
<BONDS>                                              0
                                0
                                          0
<COMMON>                                             0
<OTHER-SE>                                   1,408,367
<TOTAL-LIABILITY-AND-EQUITY>                 1,782,155
<SALES>                                              0
<TOTAL-REVENUES>                                45,976
<CGS>                                                0
<TOTAL-COSTS>                                  575,064
<OTHER-EXPENSES>                                     0
<LOSS-PROVISION>                                     0
<INTEREST-EXPENSE>                                   0
<INCOME-PRETAX>                              (529,088)
<INCOME-TAX>                                         0
<INCOME-CONTINUING>                          (529,088)
<DISCONTINUED>                                       0
<EXTRAORDINARY>                                      0
<CHANGES>                                            0
<NET-INCOME>                                 (529,088)
<EPS-PRIMARY>                                 ($0.042)
<EPS-DILUTED>                                 ($0.042)
        

</TABLE>


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