BANYAN MORTGAGE INVESTORS L P II
10-K, 1996-04-01
INVESTORS, NEC
Previous: AMERICAN INDUSTRIAL PROPERTIES REIT INC, 10-K405, 1996-04-01
Next: MCNEIL REAL ESTATE FUND XXV LP, 10-K405, 1996-04-01



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

                                   Form 10-KSB

             [ X ] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF
                       THE SECURITIES EXCHANGE ACT OF 1934
                   For the fiscal year ended December 31, 1995

                                       OR

            [ ] 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
                 (Name of small business issuer 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, MA
              (Address of principal executive offices) (Zip Code)

                    Issuer's telephone number (617) 338-2925

Securities registered under Section 12(b) of the Exchange Act:

Title of each class            Name of each exchange on which registered
       None                                     None

Securities registered under Section 12(g) of the Exchange Act:

                    Depositary Units Representing Beneficial
                   Assignments of Limited Partnership Interest
                                (Title of Class)

Check  whether the issuer (1) filed all reports  required to be filed by Section
13 or 15(d) of the  Exchange  Act during the past 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    .

Check if there is no  disclosure of  delinquent  filers  pursuant to Item 405 of
Regulation S-B contained in this form, and no disclosure  will be contained,  to
the  best  of  registrant's   knowledge,  in  definitive  proxy  or  information
statements  incorporated  by  reference  in Part III of this Form  10-KSB or any
amendment to this Form 10-KSB. [ X ]

State issuer's revenues for its most recent fiscal year.              $112,762

Depositary  units  outstanding  as of March 15,  1996:  12,524,931.  There is no
current market for the  registrant's  depositary  units. As of December 31, 1995
the  aggregate  book  value  of  the  registrant's   depositary  units  held  by
non-affiliates of the registrant on such date was $1,937,416.

                       DOCUMENTS INCORPORATED BY REFERENCE

Exhibit index on page 19 of sequentially numbered pages.



<PAGE>




                                TABLE OF CONTENTS




                                     PART I


Item 1.        Description of Business..................................  1
Item 2.        Description of Property..................................  4
Item 3.        Legal Proceedings........................................  4
Item 4.        Submission of Matters to a Vote of Unitholders...........  6


                                     PART II


Item 5.        Market for the Registrant's Depositary Units and
               Related Unitholder Matters...............................  7
Item 6.        Management's Discussion and Analysis of Financial
               Condition and Results of Operation.......................  8
Item 7.        Financial Statements..................................... 12
Item 8.        Changes In and Disagreements with Accountants on
                  Accounting and Financial Disclosure................... 12


                                    PART III


Item 9.        Directors and Principal Executive Officers
               of the Registrant........................................ 13
Item 10.       Executive Compensation................................... 14
Item 11.       Security Ownership of Certain Beneficial Owners and
               Management............................................... 16
Item 12.       Certain Relationships and Related Transactions........... 16
Item 13.       Exhibits, Lists and Reports on Form 8-K.................. 17

SIGNATURES.............................................................. 18



<PAGE>


Item 1.  Description of Business (continued)

                                     PART I


Item 1. Description of Business

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
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


                                       -1-

<PAGE>


Item 1.  Description of Business (continued)

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 Item 6, Management's
Discussion  and Analysis of Financial  Condition and Results of  Operation,  and
Note 2 of Notes to  Financial  Statements  for  additional  descriptions  of the
Liquidating Trusts and related matters.

         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.  In 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.  Also in 1995, the Partnership sold its interest in Partners
Liquidating  Trust for $39,812 and its interest in Chicago  Wheaton  Liquidating
Trust for $225,000. See Item 6, Management's Discussion and Analysis, and Note 2
of Notes to  Financial  Statements.  The  Partnership  continues  to monitor the
extent  and timing of  possible  cash to be  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.

         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 William M. Karnes,  Senior Vice President,
Finance and Administration,  Neil D. Hansen, First Vice President, and Robert G.
Higgins, Vice President and General Counsel,  resigned,  effective September 12,
1994,  as officers of the General  Partner.  On or about  October 31, 1994,  Mr.
Levine initiated an arbitration  proceeding (the "Levine  Arbitration")  against
the Partnership  before the American  Arbitration  Association in respect of the
termination of his employment.  In May 1995, the Levine Arbitration was settled.
See  Item 6,  Management's  Discussion  and  Analysis,  and  Note 7 of  Notes to
Financial  Statements for additional  descriptions of the Levine Arbitration and
related matters.

         The  Partnership,  Banyan Mortgage  Investors L.P. III ("BMLP III") and
Banyan Mortgage  Investment Fund ("BMIF")  previously agreed to resolve by means
of arbitration issues surrounding the amount of compensation, if any, payable by
BMIF to the Partnership and BMLP III in consideration  for the Partnership's and
BMLP III's  agreement in 1990 to relinquish  their  interests in certain Beverly
Hills,  California properties commonly known as the Buckeye properties.  In July
1994,  a majority  of two  members of a panel of three  arbitrators  awarded the
Partnership  and BMLP III  approximately  $3,768,000  in  connection  with  this


                                       -2-

<PAGE>


Item 1.  Description of Business (continued)

arbitration.  In  response  to  BMIF's  announced  intention  to  challenge  the
decision,  the  Partnership  filed  suit in the  Circuit  Court of Cook  County,
Illinois,  to confirm the arbitration award.  Pursuant to a settlement agreement
negotiated with BMIF, the amount of the award and the subsequent litigation were
settled by the payment of $3,250,000 by BMIF in October  1994.  The  Partnership
recorded  $927,875,  representing its 28.55% portion of the award, as a recovery
of losses on loans, notes and interest receivable on its statement of income and
expenses for the year ended December 31, 1994. See Item 6, Management Discussion
and  Analysis of Financial  Condition  and Results of  Operation,  and Note 5 of
Notes to Financial Statements.

Other Information

         During  1995,  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
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  Item  3,  Legal
Proceedings, Item 12, Certain Relationships and Related Transactions,  and Notes
3  and 7 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 Item 3,
Legal   Proceedings,   Item  10,  Executive   Compensation,   Item  12,  Certain
Relationships and Related Transactions,  and Notes 3 and 7 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


                                       -3-

<PAGE>


Item 3.  Legal Proceedings (continued)

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


Item 2. Description of Property

         As of  December  31,  1995 the  Partnership  held no  direct  ownership
interest in any real estate,  improved or unimproved.  As the  Partnership is in
the  process of  liquidation,  it has no current  plans to acquire or  otherwise
invest in real estate,  mortgages,  securities of issuers engaged in real estate
activities or other real estate-related assets.


Item 3. Legal Proceedings

         The  General  Partner  is not  aware  of  any  material  pending  legal
proceedings to which the  Partnership or its properties are subject,  other than
the following:

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 December 31, 1995, the Partnership has a reserve established in
the  aggregate  amount  of  $7,452  for the BMC  Lawsuit.  See Item 12,  Certain
Relationships and Related Transactions,  and Notes 3 and 7 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


                                       -4-

<PAGE>


Item 3.  Legal Proceedings (continued)

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 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  pre-trial  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, 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.


                                       -5-

<PAGE>


Item 3.  Legal Proceedings (continued)

         The parties have filed certain  pre-trial  motions and  demurrers,  and
commenced certain pre-trial discovery. 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 4.           Submission of Matters to a Vote of Unitholders

     The  Partnership  did not submit  any  matter to a vote of its  Unitholders
during the fourth quarter of 1995.


                                       -6-

<PAGE>



                                     PART II


Item 5.  Market for the Registrant's Depositary Units and Related
         Unitholder Matters

     During the public offering  period,  which  commenced  January 22, 1986 and
ended on June 25, 1986 (the final closing occurred on July 3, 1986), the selling
price of the Units was $10 per Unit  (adjusted,  where  applicable,  for  volume
discounts).  On October 8, 1986,  the  Partnership's  Units began trading on the
NASDAQ  National  Market  System  (symbol - VMTGZ).  From  November  19, 1986 to
September 28, 1992, the Units were quoted on the NASDAQ  National Market System.
In August 1992, the  Partnership  adopted a plan of  liquidation.  Following the
initial  liquidating  distribution,  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.
The range of high and low bid price quotations per Unit by quarter for the years
ended December 31, 1994 and 1995 are as follows:

                                         UNIT PRICE
                                -----------------------------       
      Quarter                    1994                  1995
      -------                   ------                -----
         1          High        $0.0625               $0.0825
                    Low         $0.0469               $0.0300
         2          High        $0.0469               $0.1000
                    Low         $0.0469               $0.0400
         3          High        $0.0938               $0.0499
                    Low         $0.0469               $0.0040
         4          High        $0.0781               $0.0499
                    Low         $0.0625               $0.0200

         The quotations  were obtained from an independent  pricing  service and
reflect inter-dealer prices, without retail mark-up, mark-down or commission and
may not represent actual transactions.

         As  a  result  of  the   defaults  by  various  VMS   entities  on  the
Partnership's mortgage loans and the resultant interruption in the Partnership's
cash flow and the implementation of its principal recovery plan, the Partnership
suspended   distributions  in  1990.  No  distributions  were  declared  by  the
Partnership  in 1995 or 1994.  In  accordance  with the plan of  liquidation,  a
distribution in the amount of $1,941,557 ($0.155 per Unit) was made in September
1992 to  Unitholders.  The  Partnership is not anticipated to generate cash flow
from operations on a sustainable  basis.  Any future  distributions  will result
from the distributions (if any) from Investors  Liquidating  Trust, the proceeds
(if  any) of the  sale or  other  disposition  of the  Partnership's  beneficial
interest in Investors  Liquidating Trust,  interest on cash and cash equivalents
earned prior to final liquidation.

         At March 15, 1996, there were 4,299 record holders of Units.


                                       -7-

<PAGE>


Item 6.   Management's Discussion and Analysis of Financial Condition
          and Results of Operations (continued)

General

         Since  1990,  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 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.

         Certain  administrative  and accounting  services have been provided to
the  Partnership by KPMG Peat Marwick LLP since October 27, 1994.  Prior to that
date,  certain  administrative  and  accounting  services  were  provided to the
Partnership by BMC pursuant to the BMC Services Agreement.  On October 27, 1994,
the  Partnership  terminated  the BMC  Services  Agreement.  See  Item 3,  Legal
Proceedings, Item 12, Certain Relationships and Related Transactions,  and Notes
3 and 7 of Notes to Financial Statements for additional  descriptions of the BMC
Lawsuit and related matters.

Liquidity and Capital Resources

         Cash and cash equivalents  consist of cash and short-term  investments.
The  Partnership's  cash and cash  equivalents  balance at December 31, 1995 and
December 31, 1994 was $2,169,802 and $2,241,059,  respectively. This decrease of
$71,257  in cash  and  cash  equivalents  is due  primarily  to  payment  of the
Partnership's  operating  expenses,  including  amounts  payable to the settling
class from cash  distributions  received from Partners  Liquidating  Trust,  the
premium  for  directors  and  officers  liability  insurance  purchased  by  the
Partnership,   and  litigation   expenses  incurred  in  connection  with  legal
proceedings  affecting the Partnership  during the year ended December 31, 1995.
The  decrease  in  cash  and  cash   equivalents  due  to  the  payment  of  the
Partnership's  operating expenses was substantially offset by cash distributions
received in 1995 from the  Liquidating  Trusts,  and proceeds of the sale by the
Partnership  of its interest in Partners  Liquidating  Trust and its interest in
Chicago Wheaton  Liquidating  Trust.  See Other  Information  under this Item 6,
Management's  Discussion  and  Analysis,  and  Note  2  of  Notes  to  Financial
Statements.  The  Partnership  also earned  interest income on its cash and cash
equivalents.

         The  Partnership's  future  source  of  liquidity  is  expected  to  be
generated through interest earned on short-term investments in investment- grade
securities,  the  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.

                                       -8-

<PAGE>


Item 6.    Management's Discussion and Analysis of Financial Condition
           and Results of Operations (continued)

         As of December  31,  1995,  the General  Partner has a deficit  capital
balance in the  Partnership of $732,702.  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.  In 1995,  the  Partnership  accrued 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.  Also in 1995, the Partnership sold its interest in Partners
Liquidating  Trust for $39,812 and its interest in Chicago  Wheaton  Liquidating
Trust for $225,000.  See Item 1, Description of Business, and 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 return to Unitholders.

         For the year  ended  December  31,  1995,  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 Item 3, 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 Item 3, Legal Proceedings,  Item 12, Certain  Relationships and
Related Transactions, and Note 7 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

         Fiscal Year 1995 Compared to Fiscal Year 1994

         Total income for the years ended  December 31, 1995,  1994 and 1993 was
$112,762,  $62,201 and  $29,449,  respectively.  The  increase  in total  income
between  1995 and 1994 is due to  increased  interest  earnings on cash and cash
equivalents due to an increase in cash available for short-term investments. The
increase  in total  income  between  1994  and  1993  was also due to  increased
interest  earnings  on cash  and cash  equivalents  due to an  increase  in cash
available for short-term investments and, to a lesser extent, an increase in the
average rate of interest earned on such investments.


                                       -9-

<PAGE>


Item 6.  Management's Discussion and Analysis of Financial Condition
         and Results of Operations (continued)

         Total  expenses  for the year ended  December  31,  1995  increased  to
$422,512  from a net recovery of $441,439  for the year ended  December 31, 1994
due  principally  to a  decrease  in  recoveries  of losses on loans,  notes and
interest receivable. During 1995, the Partnership recorded $524,512 in aggregate
recoveries  of losses on loans,  notes and  interest  receivable  as compared to
$1,082,054 in the prior year. In 1995, the Partnership received $259,700 in cash
distributions  from Partners  Liquidating Trust and Chicago Wheaton  Liquidating
Trust and $264,812 in connection with the sale of the  Partnership's  beneficial
interests in those  Liquidating  Trusts.  In 1994,  the  Partnership  received a
$927,875  recovery  of  losses  on  loans,  notes  and  interest  receivable  in
connection  with  the  arbitration  proceeding  relating  to  the  Partnership's
interest in certain Beverly Hills,  California  properties commonly known as the
Buckeye  properties.  The Partnership also recovered in 1994 $126,549 previously
paid  into  escrow  in  connection  with  the  class  action  settlement  of the
litigation  captioned In re VMS  Securities  Litigation.  See Note 5 of Notes to
Financial Statements. There were no similar recoveries during 1995.

         Other  expenses  increased to $947,024 for the year ended  December 31,
1995 from $767,164 for the year ended  December 31, 1994.  This increase was due
primarily to settlement costs recorded by the Partnership during the 1995 in the
amount of $97,452  relating to the Levine  Arbitration  and the BMC Lawsuit (see
Item 1, Description of Business, and Note 7 of Notes to Financial Statements for
additional  descriptions of the Levine  Arbitration and related matters) and the
refund of state income taxes of $120,921 in 1994.  The  Partnership  received no
similar refund in 1995.

         The  increase  in other  expenses  was offset in part by  decreases  in
unitholder  expenses,  directors' fees, expenses and insurance,  and general and
administrative expenses.  Unitholder expenses declined in the amount of $80,966.
Directors'  fees,  expenses  and  insurance  declined  in the  amount of $4,541.
General and  administrative  expenses  declined  in the amount of $7,874.  Other
professional  fees  increased  in the  amount of  $54,868.  Unitholder  expenses
decreased  reflecting  continuing efforts by the General Partner to control such
expenses and the shifting of some costs associated with unitholder services from
BMC to outside  servicing firms.  The decrease in directors' fees,  expenses and
insurance  is  attributable  to a decrease  in the premium  for  director's  and
officer's  insurance and continued cost control efforts by the General  Partner.
The decrease in general and administrative expenses reflect continued efforts by
the General Partner to control these costs.  The increase in other  professional
fees to $327,376 for the year ended December 31, 1995 from $272,508 for the year
ended  December 31, 1994 reflects  costs of the Bishop Ranch  Litigation and the
California  Quiet Title Action.  (See Item 3, Legal  Proceedings,  and Note 7 of
Notes to Financial Statements.

         These changes  resulted in a net loss to the  Partnership  for the year
ended December 31, 1995 of ($309,750) (($0.025) per unit) compared to net income
of $503,640 ($0.040 per unit) for the year ended December 31, 1994.

         Fiscal Year 1994 Compared to Fiscal Year 1993

         Total expenses of the  Partnership for the year ended December 31, 1994
were  offset by a  $1,082,054  recovery of losses on loans,  notes and  interest
receivable  primarily  recorded in connection  with the Buckeye  Arbitration and
cash  distributions from the Liquidating  Trusts.  Also, total expenses for 1994
were  partially  offset by the receipt of $126,549  representing  recovery of an


                                      -10-

<PAGE>


Item 6.   Management's Discussion and Analysis of Financial Condition
          and Results of Operations (continued)

escrow  established as part of the Class Action Settlement and by a state income
tax refund in the amount of $120,921.  Total expenses of the Partnership for the
year ended  December 31, 1993 were offset by a $1,309,196  recovery of losses on
loans, notes and interest receivable in connection with the Liquidating Trusts.

         Expenses from lending activities for 1994 reflects a recovery of losses
on loans, notes and interest  receivable of $1,082,054  primarily  consisting of
the receipt of $927,875 in connection with the Buckeye  Arbitration (see Item 1,
Description  of  Business,  and  Note 5 of  Notes to  Financial  Statements  for
additional descriptions of the Buckeye Arbitration and related matters) and 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. Expenses from lending activities for 1993 reflected a
recovery  of losses  on  loans,  notes and  interest  receivable  of  $1,309,196
attributable to the receipt of cash and Liquidating Trust interests  pursuant to
the  Creditor  Repayment  Agreement,  as amended.  (See Item 1,  Description  of
Business,   and  Note  2  of  Notes  to  Financial   Statements  for  additional
descriptions of the Liquidating Trusts and related matters).

         Other expenses decreased by $6,140 for 1994 from 1993. Directors' fees,
expenses and insurance  declined in the amount of $44,723,  and the  Partnership
received a refund of state income taxes in the amount of $120,921.  This decline
and the tax refund  receipt  were offset by increases  in  unitholder  expenses,
other professional fees and general and administrative expenses. The decrease in
directors'  fees,  expenses and insurance is  attributable  to a decrease in the
premium for  director's  and  officer's  insurance  and  continued  cost control
efforts by the General Partner.  Unitholder  expenses increased due to increases
in annual reporting services fees and other increases in printing,  distribution
and other unitholder  service costs. The increase in other  professional fees is
attributable  principally  to the Levine  Arbitration,  the BMC  Lawsuit and the
Buckeye  Arbitration.  See  Item 1,  Description  of  Business,  Item  3,  Legal
Proceedings,  Item 10,  Executive  Compensation,  and  Notes 3 and 7 of Notes to
Financial  Statements for additional  descriptions of the Levine Arbitration and
the BMC Lawsuit;  see Item 1,  Description  of Business,  and Note 5 of Notes to
Financial Statements for additional descriptions of the Buckeye Arbitration. The
increase in general and  administrative  expenses of $24,311 reflects  inflation
and costs  incurred  in  connection  with the  termination  of the BMC  Services
Agreement with BMC. Also, the Partnership  recovered in January 1994 $126,549 in
expenses  previously  paid into  escrow  in  connection  with the  class  action
settlement of the  litigation  captioned In re VMS  Securities  Litigation.  The
Partnership realized no similar recovery in 1993.

         These  changes for the years ended  December 31, 1994 and 1993 resulted
in a net  income of  $503,640  (($0.040)  per  Unit) for 1994 and net  income of
$565,341 ($.045 per Unit) for 1993.

Other Information

         During the years ended December 31, 1995, 1994 and 1993 the Partnership
did not  fund  any  mortgage  loans.  There  were no  distributions  made by the
Partnership during the years ended December 31, 1995 and 1994, respectively.

         The Partnership serves as the initial trustee of Investors  Liquidating
Trust. Prior to October 27, 1994, certain administrative and accounting 

                                      -11-

<PAGE>


Item 6.           Management's Discussion and Analysis of Financial Condition
                  and Results of Operations (continued)

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.
See Item 3,  Legal  Proceedings.  Based  upon  such  documents  and  information
obtained to date,  it appears  that at December 31, 1995  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's  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).


Item 7. Financial Statements

     See Index to Financial Statements on Page F-1 of this Report.


Item 8. Changes in and Disagreements with Accountants on Accounting and
        Financial Disclosure

         There  have been no changes  in, or  reported  disagreements,  with the
accountants of the Partnership on any matter of accounting principles, practices
or financial statement disclosure.

                                      -12-

<PAGE>


                                    PART III


Item 9. Directors and Principal Executive Officers of the Registrant


         The  directors  and  executive  officers of the general  partner are as
follows:

         David G. Blalock, Sr.    Director
         E. James Wisner          Director
         Philip H. Brady, Jr.     Director, President and Chief Financial
                                  Officer

         DAVID  G.  BLALOCK,  SR.,  age 77,  has  served  as a  Director  of the
Partnership  since 1986. Mr.  Blalock's term of office as Director will continue
until the next annual  meeting of the  shareholders  of the  General  Partner or
until his successor shall has been elected and qualified.  He is also one of the
members of the boards of directors of VMLPZ Mortgage Investors, Inc. Mr. Blalock
is an  attorney.  He was a partner in the  Newport  News,  Virginia  law firm of
Marshall,  Blalock & Garner, which firm was dissolved in January 1995. From 1988
to June 1990,  he was a member of the board of directors  of Jefferson  National
Bank/Tidewater,  Newport News, Virginia, successor to American Bank, of which he
was chairman of the board from 1977 to 1988.  From 1962 to 1969,  he also served
as  chairman of the board of  directors  of  Associated  Mortgage  Companies  of
Virginia, Inc.

         E. JAMES  WISNER,  age 54, has served as a Director of the  Partnership
since 1986. Mr. Wisner's term of office as Director will continue until the next
annual meeting of the shareholders of the General Partner or until his successor
shall has been  elected  and  qualified.  He is also one of the  members  of the
boards of directors of VMLPZ  Mortgage  Investors,  Inc. Mr. Wisner is president
and chairman of the board of Financial Service Corporation.  Mr. Wisner has been
a consultant for several major insurance companies,  real estate syndicators and
oil and gas syndicators.  Mr. Wisner was with Connecticut General Life Insurance
Company from 1964 to 1984;  he was second vice  president of marketing  services
between  1979 and 1981 when he  became  the  president  of  Connecticut  General
Management  Resources,  Inc., a subsidiary of Connecticut General Life Insurance
Company which organized and managed tax advantaged investment products.

         PHILIP  H.  BRADY,  JR.,  age  57,  has  served  as a  Director  of the
Partnership  since 1986.  Mr.  Brady's term of office as Director  will continue
until the next annual  meeting of the  shareholders  of the  General  Partner or
until his  successor  has been  elected and  qualified.  Mr. Brady has served as
President and Chief Financial Officer of the General Partner since September 12,
1994.  He is also one of the members of the boards of  directors,  and president
and chief  financial  officer,  of VMLPZ Mortgage  Investors,  Inc. Mr. Brady is
currently an independent  financial  consult ant. From December 1984 to May 1990
he was president of Merchco Investment Corporation and Senior Vice President and
Director  of  MerchantsBank  of Boston,  Massachusetts.  From  December  1980 to
November  1984,  he was senior  vice  president  of real  estate for  Homeowners
Federal Savings & Loan Association in Boston,  Massachusetts.  In such position,
he was responsible for national commercial real estate lending,  including joint
ventures,  various types of mortgage loans, land sale-leasebacks and condominium
conversions.  Prior to that, he was director of real estate of the  Metropolitan
Transit  Authority,  New York State,  where he was responsible for the purchase,
sale and leasing of real  estate.  Mr.  Brady was a trustee of the Dime  Savings
Bank in  Williamsburgh,  New  York,  from  1976 to 1980  and was a  director  of
Greenery Rehabilitation Group, Inc. from 1985 to 1993.

                                      -13-

<PAGE>


Item 10. Executive Compensation

Director Compensation

         The  Directors,  other than Mr. Brady since his  appointment  as Acting
President and Acting Chief Financial  Officer on September 12, 1994, are paid an
annual fee of  $15,000,  payable  quarterly,  plus $875 for each Board  meeting,
including  meetings of the audit committee,  attended in person and $250 an hour
for each Board meeting, including meetings of the audit committee,  attended via
telephonic  conference  call.  In  addition,  each  Director is  reimbursed  for
out-of-pocket expenses incurred in attending meetings of the Board.


Executive Compensation

         Compensation paid to Executive  Officers of the General Partner for the
years ended December 31, 1995, 1994 and 1993 is as follows:
<TABLE>
<CAPTION>


                                                                            Long-Term Compensation
                                                                     ------------------------------------
                                          Annual Compensation                 Awards             Payouts
- -------------------------- ------------------------------------------------------------------- -----------------------
                                                            Other
                                                            Annual    Restricted                           All Other
                                                          Compensa-      Stock      Options/      LTIP      Compen-
                            Year    Salary     Bonus(2)    tion (3)    Award(s)     SARs (#)    Payouts     sation
                            ----    ------     --------    --------    --------     --------    -------     ------
<S>                        <C>     <C>         <C>       <C>             <C>         <C>         <C>         <C>

Philip H. Brady, Jr.,       1995    $65,000       n/a        n/a          n/a          n/a        n/a         n/a
President, Chief            1994    $14,089       n/a      $16,391        n/a          n/a        n/a         n/a
Financial Officer           1993      n/a         n/a        n/a          n/a          n/a        n/a         n/a
and Director

Leonard G. Levine,          1995      n/a         n/a        n/a          n/a          n/a        n/a         n/a
President and Chief         1994    $31,935       n/a        n/a          n/a          n/a        n/a         n/a
Executive Officer (1)       1993    $46,024     $24,135      n/a          n/a          n/a        n/a         n/a

<FN>

(1)      No executive  officers of the General Partner of the Partnership earned
         more than $100,000 in salary and bonus.

(2)      See incentive compensation program disclosure below with respect to Mr.
         Levine.

(3)      In the case of Mr. Brady, the amount set forth under the heading "Other
         Annual Compensation" reflects fees paid during 1994 to Mr. Brady in his
         capacity as a Director of the General Partner of the Partnership  prior
         to his becoming the President and Chief Financial  Officer on September
         12, 1994. Mr. Brady currently receives no compensation for his services
         as a Director.
</FN>
</TABLE>

         Mr.  Brady has  served  as  President  and,  as such,  Chief  Executive
Officer, Chief Financial Officer and Director of the Partnership and the General
Partner  since  September  12,  1994.  Prior to that date,  he served  only as a
Director of the General Partner.  There is no employment  agreement  between Mr.
Brady and the  Partnership  or the  General  Partner.  In  consideration  of his
employment,  Mr.  Brady  receives  compensation  from the General  Partner at an
annual  rate equal to $65,000  per year,  plus any bonus which may be granted at
the  discretion of the Board of Directors of the General  Partner.  No bonus was
granted to Mr. Brady in respect of 1995.

         Mr.  Levine  served  through  September 12, 1994 as President and Chief
Executive  Officer of the Partnership  pursuant to a Second Amended and Restated
Employment Agreement dated as of December 31, 1992, and as President of the

                                      -14-

<PAGE>


Item 10. Executive Compensation (continued)


General  Partner.  This  agreement  provided  that Mr.  Levine would be employed
through  December 31, 1993 with  automatic one year renewals  thereafter  unless
either the General  Partner or Mr.  Levine gave the other notice of  termination
before March 31 preceding the end of the current employment period.

         In consideration of his employment, Mr. Levine received compensation at
an annual rate equal to $46,024 per year.  Further,  Mr.  Levine was eligible to
receive compensation,  which was calculated and earned on a calendar year basis,
under an incentive  program included in his employment  agreement based upon the
following:  (i) 0.56% of the  Partnership's  collateralized  claims  which  were
converted  into cash;  (ii) 1.35% of the amount of the  Partnership's  unsecured
claims which were  converted  into cash;  (iii) the  percentage  increase in the
Partnership's market capitalization  between January 1, 1990 and the end of each
calendar  year (0.25% of the first 10%  increase,  0.5% of the next 10% increase
and 1.00% of any increase in excess of 20%); and (iv) 0.1% of the amount of cash
distributions to Unitholders.  The total incentive  compensation that Mr. Levine
might have  received in any year (on a cumulative  basis) was subject to certain
deferrals and restrictions.  Any amounts earned during or prior to calendar year
1993 which were deferred were due under the terms of his employment agreement on
March 31, 1994.  In order to be eligible to receive the  incentive  compensation
for any calendar year, Mr. Levine was required to be employed on March 31 of the
following year. Except as provided below, any incentive  compensation  which was
not paid prior to Mr. Levine's termination was forfeited.

         Mr. Levine's employment agreement provided, among other things, that if
the General Partner terminated Mr. Levine for cause, all incentive  compensation
not  previously  paid to Mr.  Levine  would be  forfeited  and he  would  not be
entitled to any severance payment.  If Mr. Levine were terminated without cause,
he would be  entitled  to a 90-day  continuation  of his salary and a  severance
payment  equal to one  year's  salary  plus all  incentive  compensation  earned
through the date of his  termination  (includ ing incentive  compensation  based
upon assets  converted  into cash within one year  following his  termination in
accordance with an expression of interest  received by the Partnership  prior to
Mr. Levine's  termination),  plus an amount equal to the full cost of continuing
Mr. Levine's health benefits for one year.

         On September 12, 1994, the General Partner terminated the employment by
the Partnership of Mr. Levine, including Mr. Levine's employment as President of
the General  Partner.  On or about October 31, 1994,  Mr.  Levine  initiated the
Levine Arbitration against the Partnership, claiming $127,567, plus interest and
attorneys' fees, on account of the termination of his employment.  In the second
quarter of 1995 the  Partnership  settled the Levine  Arbitration.  As a part of
such settlement,  the Partnership paid $90,000 to Levine in full satisfaction of
his claims in the Levine Arbitration.  See Item 1, Description of Business,  and
Note 7 of Notes to  Financial  Statements  for  additional  descriptions  of the
Levine Arbitration and the settlement thereof.



                                      -15-

<PAGE>




Item 11. Security Ownership of Certain Beneficial Owners and Management


         As of March 15,  1996 no person or entity owns of record or is known by
the Partnership to be the beneficial owner of more than five percent (5%) of the
Units of the Partnership.

         The  following  table sets forth the  ownership  of Units  directly  or
indirectly by the directors and executive officers of the General Partner of the
Partnership as of March 15, 1996:
<TABLE>
<CAPTION>


   

                                                                               Amount of
                                        Name of                                Beneficial           Percent of
        Title of Class              Beneficial Owner                            Ownership            Interest
- ------------------------------  ------------------------------------------ ------------------ ----------------------
      <S>                      <C>                                            <C>                 <C>

       Depositary Units         E. James Wisner                                250 Units           Less than 1%
       Depositary Units         All Directors and Officers of
                                the General Partner as a group                 250 Units           Less than 1%
                                (7 persons)
</TABLE>



Item 12. Certain Relationships and Related Transactions

         Banyan  Management  Corp.  ("BMC")  performed  certain   administrative
services on behalf of the  Partnership  for which it was reimbursed  pursuant to
the Administrative  Services  Agreement,  dated as of February 27, 1994, between
the  Partnership  and BMC (the "BMC Services  Agreement") at cost. Such services
ceased on or before  October 27, 1994 when the  Partnership  terminated  the BMC
Services  Agreement.  BMC is owned by the Partnership and the Banyan funds.  Mr.
Levine,  the former President of the General  Partner,  is the president of BMC.
Through October 27, 1994 when the BMC Services Agreement was terminated, Messrs.
Karnes,  Hansen and Higgins were  compensated by BMC and their  compensation was
historically  included  in  the  administrative  costs  allocated  by BMC to and
reimbursed by the Partnership.  Certain  directors/trustees  of the eight Banyan
funds and their general partners, including the Directors of the General Partner
of the  Partnership,  have served as directors of BMC but receive no  additional
compensation.  In November 1994, the Directors of the General  Partner  resigned
their respective  directorships at BMC.  Administrative  costs reimbursed by the
Partnership to BMC for the period  January 1, 1994 through  October 27, 1994 and
the year ended December 31, 1993 totaled $73,088 and $95,384,  respectively.  No
such costs were  reimbursed by the  Partnership  to BMC in 1995. BMC charged its
operating  expenses  among the Banyan funds for which it performed  services and
acted as a common paymaster for the Partnership.

         Reference  is made to Item 3, Legal  Proceedings,  and Notes 3 and 7 of
the Notes to Financial  Statements for the amount of  administrative  costs paid
to, and additional descriptions of the BMC Lawsuit and related matters.



                                      -16-

<PAGE>



Item 13. Exhibits, Lists and Reports on Form 8-K


         The following  exhibits are  incorporated  herein by reference from the
Registrant's   Registration  Statement  on  Form  S-11  (file  number  2-94347),
referencing the exhibit numbers used in such Registration Statement.

Exhibit Nos.                             Description

  (3) and (4)     Agreement of and First Amendment to the Certificate of
                  Limited Partnership

         The following exhibit is incorporated herein by reference from the Form
10-K Annual Report dated December 31, 1987 (file number 0-15027)

Exhibit No.                              Description

   3(a)           Amendment to the Agreement of Limited Partnership

         The following  exhibits are  incorporated  herein by reference from the
Form 10-KSB Annual Report dated December 31, 1984 (file number 0-15027)

Exhibit Nos.                             Description

  10.1            Second Amended and Restated Employment Agreement between
                  the Partnership and Leonard G. Levine

  10.2            Administrative Services Agreement between the Partnership
                  and Banyan Management Corp.

  10.3            Agreement and Declaration of Trust dated as of November
                  17, 1993 (Partners Liquidating Trust)

  10.4            Amended and Restated Declaration of Trust dated as of
                  December 29, 1994 (Partners Liquidating Trust)

  10.5            Agreement and Declaration of Trust dated as of November
                  17, 1993 (Chicago Wheaton Liquidating Trust)

  10.6            Agreement and Declaration of Trust dated as of November
                  17, 1993 (Investors Liquidating Trust)

         No Reports on Form 8-K were filed during the quarter ended December 31,
1995.

         An annual  report will be sent to the  Unitholders  subsequent  to this
filing and the Partnership  will furnish copies of such report to the Commission
at that time.


                                      -17-

<PAGE>



                                   SIGNATURES

     In accordance with Section 13 or 15(d) of the Exchange Act, the Partnership
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.,
         General Partner


By:      /s/ Philip H. Brady, Jr.                        Date:  March 29, 1996
         Philip H. Brady, Jr.,
                  President


     In  accordance  with the Exchange Act, this Report has been signed below by
the following  persons on behalf of the  Partnership  and in the capacity and on
the dates indicated.

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


By:      /s/ Philip H. Brady, Jr.                        Date:  March 29, 1996
         Philip H. Brady, Jr.,
                  President



By:      /s/ Philip H. Brady, Jr.                        Date:  March 29, 1996
         Philip H. Brady, Jr.,
                  Chief Financial Officer



By:      /s/ David G. Blalock, Sr.                       Date:  March 29, 1996
         David G. Blalock, Sr., Director



By:      /s/ Philip H. Brady, Jr.                        Date:  March 29, 1996
         Philip H. Brady, Jr., Director



By:      /s/ E. James Wisner                             Date:  March 29, 1996
         E. James Wisner, Director






                                      -18-

<PAGE>





                                  EXHIBIT INDEX


Exhibit No.                                                          Page No.


27.1              Financial Data Schedule (EDGAR Filer)                  20






                                      -19-

<PAGE>



                        VMTGZ Mortgage Investors L.P. II
                             (A Limited Partnership)
                          Index to Financial Statements


                                                                      Pages


Report of Independent Accountants                                       F-2

Balance Sheets at December 31, 1995 and 1994                            F-3

Statements of Income and Expenses For the Years Ended
  December 31, 1995, 1994 and 1993                                      F-4

Statements of Partners' Capital For the Years Ended
  December 31, 1995, 1994 and 1993                                      F-5

Statements of Cash Flows For the Years Ended
  December 31, 1995, 1994 and 1993                                      F-6

Notes to Financial Statements                                   F-7 to F-12






                                      F - 1

<PAGE>






                        Report of Independent Accountants


To the Partners of VMTGZ Mortgage Investors L.P. II:

         We have audited the Financial  Statements of VMTGZ  Mortgage  Investors
L.P.  II (a  limited  partnership)  listed in the index on Page F-1 of this Form
10-KSB.  These financial  statements are the responsibility of the Partnership's
management.  Our  responsibility  is to express  an  opinion on these  financial
statements based on our audits.

         We conducted our audits in accordance with generally  accepted auditing
standards.  Those standards require that we plan and perform the audit to obtain
reasonable assurance about whether the financial statements are free of material
misstatement.  An audit includes examining, on a test basis, evidence supporting
the amounts and disclosures in the financial statements.  An audit also includes
assessing the  accounting  principles  used and  significant  estimates  made by
management,  as well as evaluating the overall financial statement presentation.
We believe that our audits provide a reasonable basis for our opinion.

         As  described  in Note 1 to the  Financial  Statements,  the  Board  of
Directors  of  the  Partnership's   General  Partner  has  approved  a  plan  of
liquidation. In accordance with the terms of the Partnership Agreement, the plan
provides  for  the  dissolution  of the  Partnership  upon  repayment  or  other
disposition of all mortgage loans held by the  Partnership  and receipt of final
payment  with respect to all  investments.  Upon  disposal of the  Partnership's
remaining assets and resolution of pending litigation,  the General Partner will
dissolve the Partnership by distributing  any available cash and terminating the
Partnership.

         In our opinion,  the  financial  statements  referred to above  present
fairly,  in all material  respects,  the  financial  position of VMTGZ  Mortgage
Investors  L.P.  II as of  December  31,  1995 and 1994,  and the results of its
operations  and its cash flows for each of the three  years in the period  ended
December 31, 1995 in conformity with generally accepted accounting principles.





                                           COOPERS & LYBRAND L.L.P.



Boston, Massachusetts
March 28, 1996





                                      F - 2

<PAGE>






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

<TABLE>
<CAPTION>

ASSETS                                                                        1995                      1994
                                                                           -----------               -------
<S>                                                                      <C>                       <C>   

Cash and Cash Equivalents                                                 $  2,169,802              $  2,241,059
Investment in Liquidating Trusts                                                     1                         1
Distributions Receivable from Liquidating Trusts                                   ---                   196,616
Prepaid Insurance                                                               84,250                    78,892
State Income Tax Refund Receivable                                                 ---                    35,483
Other Assets                                                                     6,837                    26,175
                                                                           -----------               -----------

Total Assets                                                               $ 2,260,890               $ 2,578,226
                                                                           ===========               ===========

LIABILITIES AND PARTNERS' CAPITAL

Liabilities

Accounts Payable and Accrued Expenses                                     $    323,435              $    273,602
Distribution From Liquidating Trust Payable to Settling
Class                                                                              ---                    57,419
                                                                          ------------              ------------   

Total Liabilities                                                              323,435                   331,021
                                                                          ------------              ------------             

Commitments and Contingencies                                                      ---                       ---

Partners' Capital

Partners Capital (12,526,153 Depositary
  Units Outstanding)                                                         1,937,646                 2,247,396
Treasury Units, at Cost, for 1,222 Depositary Units                              (191)                     (191)
                                                                          ------------              ------------ 

Total Partners' Capital                                                      1,937,455                 2,247,205
                                                                          ------------              ------------

Total Liabilities and Partners' Capital                                    $ 2,260,890               $ 2,578,226
                                                                           ===========               ===========

Book Value Per Unit (12,524,931 Depositary Units
Outstanding)                                                            $        0.155            $        0.179
                                                                        ==============            ==============
</TABLE>


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


                                      F - 3

<PAGE>






                        VMTGZ Mortgage Investors L.P. II
                             (A Limited Partnership)
                        Statements of Income and Expenses
              For the Years Ended December 31, 1995, 1994 and 1993

<TABLE>
<CAPTION>


                                                                               1995           1994          1993
                                                                            ---------      ---------      --------
<S>                                                                     <C>            <C>            <C>   

INCOME
Interest Income                                                          $   112,762    $    62,201    $    29,449

EXPENSES

Expenses From Lending Activities:
  (Recovery of) Provision for Losses on Loans, Notes
      and Interest Receivable                                               (524,512)    (1,082,054)    (1,309,196)

Other Expenses:
  Unitholder Expenses                                                        141,079        222,045        174,968
  Directors' Fees, Expenses and Insurance                                    208,143        212,684        257,407
  Other Professional Fees                                                    327,376        272,508        184,392
  Refund of State Income Taxes                                                  --         (120,921)          --
  General and Administrative                                                 172,974        180,848        156,537
  Settlement Costs for Arbitration and Litigation with Related Parties        97,452           --             --
                                                                                                       -----------
   Total Other Expenses                                                      947,024        767,164        773,304

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

Total (Recoveries) Expenses                                                  422,512       (441,439)      (535,892)
                                                                         -----------    -----------    -----------

Net Income (Loss)                                                        $  (309,750)   $   503,640    $   565,341
                                                                         ===========    ===========    ===========

Net Income (Loss) Allocated to
  General Partner (1%)                                                   $    (3,098)   $     5,036    $     5,653
                                                                         ===========    ===========    ===========

Net Income (Loss) Allocated to
  Unitholders (99%)                                                      $  (306,652)   $   498,604    $   559,688
                                                                         ===========    ===========    ===========

Net Income (Loss) Per Unit (Based on Weighted Average Number of
Depositary Units Outstanding of 12,524,931 during 1995, 1994 and 1993)   $    (0.025)   $     0.040    $     0.045
                                                                         ===========    ===========    ===========
</TABLE>


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


                                      F - 4


<PAGE>






                        VMTGZ Mortgage Investors L.P. II
                             (A Limited Partnership)
                         Statements of Partners' Capital
              For the Years Ended December 31, 1995, 1994 and 1993


<TABLE>
<CAPTION>

                                  General                      Treasury
                                  Partner     Unitholders        Units          Total
                                 --------     -----------      ---------       -------    
<S>                           <C>            <C>            <C>            <C>
Partners' Capital (Deficit),
December 31, 1992              $  (740,293)   $ 1,918,708    $      (191)   $ 1,178,224

Net Income (Loss)                    5,653        559,688           --          565,341
                               -----------    -----------    -----------    -----------

Partners' Capital (Deficit),
December 31, 1993                 (734,640)     2,478,396           (191)     1,743,565

Net Income (Loss)                    5,036        498,604           --          503,640
                               -----------    -----------    -----------    -----------

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

Net Income (Loss)                   (3,098)      (306,652)          --         (309,750)
                               -----------    -----------    -----------    -----------

Partners' Capital (Deficit),
December 31, 1995              $  (732,702)   $ 2,670,348    $      (191)   $ 1,937,455
                               ===========    ===========    ===========    ===========
</TABLE>



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


                                      F - 5

<PAGE>






                        VMTGZ Mortgage Investors L.P. II
                             (A Limited Partnership)
                            Statements of Cash Flows
              For the Years Ended December 31, 1995, 1994 and 1993

<TABLE>
<CAPTION>


                                                                      1995            1994            1993
                                                                   ----------       ---------       --------
CASH FLOWS FROM OPERATING ACTIVITIES:
<S>                                                             <C>             <C>            <C>

NET INCOME (LOSS)                                                 $  (309,750)   $   503,640    $   565,341

Adjustments to Reconcile Net Income(Loss) to
  Net Cash Used In Operating Activities:
Amortization of Premium on Investments                                   --           12,187
Net Change In:
  Investment in Liquidating Trusts                                       --           27,906        (27,907)
  Distributions Receivable from Liquidating Trusts                    196,616       (196,616)          --
  State Income Tax Refund Receivable                                   35,483        (35,483)          --
  Prepaid Insurance                                                    (5,358)       (31,979)        42,216
  Other Assets                                                         19,338         16,342           (720)
  Accounts Payable and Accrued Expenses                                49,833        141,757        (71,329)
  Distribution from Liquidating Trust Payable to Settling Class       (57,419)        57,419           --
                                                                  -----------    -----------    -----------

Net Cash Provided by (Used in) Operating Activities                   (71,257)       495,173        507,601

CASH FLOWS FROM INVESTING ACTIVITIES:

Purchase (Maturity) of Marketable Securities                             --          780,000       (792,187)
                                                                  -----------    -----------    -----------

Net Cash (Used In) Provided by Investing Activities                      --          780,000       (792,187)

Net Increase (Decrease) in Cash and Cash Equivalents                  (71,257)     1,275,173       (284,586)

Cash and Cash Equivalents at Beginning of Year                      2,241,059        965,886      1,250,472
                                                                  -----------    -----------    -----------

Cash and Cash Equivalents at End of Year                          $ 2,169,802    $ 2,241,059    $   965,886
                                                                  ===========    ===========    ===========
</TABLE>


[S]     [C]    [C]    [C]    [C]    [C]    [C]
    The accompanying notes are an integral part of the financial statements.


                                      F - 6

<PAGE>



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

1.       Organization and Basis of Presentation

     VMTGZ  Mortgage  Investors  L.P. II (the  "Partnership"  formerly  known as
Banyan  Mortgage  Investors  L.P. II) was  organized on September  30, 1985 as a
Delaware limited partnership.  The Partnership's  business purpose was to invest
primarily in mortgage loans to entities  affiliated with VMS Realty Partners and
its affiliates ("VMS") collateralized by existing  income-producing  properties.
Through a public  offering,  the Partnership  sold 12,526,153 units resulting in
total proceeds of  $124,281,863 to the  Partnership.  The units are evidenced by
depositary  receipts which are freely  transferable  by the holders of the units
(the   "Unitholders").   The   Partnership   's  units  are   currently   traded
over-the-counter   and  their  market  is  largely  inactive.   The  Partnership
terminated its relationship with VMS Realty Partners in 1990.

     On October 4, 1993,  the stock (the "Stock") of the  Partnership's  general
partner, VMTGZ Mortgage Investors, Inc. (the "General Partner" formerly known as
Banyan  Mortgage  Investors  II,  Inc.),  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 (the
"Settlement").  Holding  Corp.  is an Illinois  corporation  owned solely by Mr.
Leonard G. Levine,  the former President of the General  Partner.  Mr. Levine is
also the sole director of Holding Corp. and President of Banyan Management Corp.
Refer to Note 3  "Transactions  with  Affiliates" and Note 7,  "Arbitration  and
Litigation with Related Parties". 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. has
transferred the Stock to a ten-year  irrevocable  voting trust,  the trustees of
which are the three directors of the General  Partner.  Pursuant to the terms of
the Voting Trust Agreement  between Holding Corp. and the trustees of the Voting
Trust  Agreement,  the  trustees  are  required to vote the stock of the General
Partner in the best interests of the Unitholders of the Partnership.

     On August 19, 1992,  the General  Partner  announced  adoption of a plan of
liquidation  (the "Plan").  In accordance with the Plan, an initial  liquidating
distribution of $1,941,557 ($0.155 per unit), was made on September 25, 1992, to
all  unitholders  of record as of August 31, 1992. As permitted by the Plan, the
General  Partner   established  a  cash  reserve  fund  equal  to  approximately
$1,300,000  in 1992  to  settle  the  Partnership's  obligations  and to pay the
expenses  associated with liquidation and any other contingencies that may arise
during  liquidation.  Upon disposal of the  Partnership's  remaining assets (its
interests in certain liquidating trusts established pursuant to the finalization
of the Creditor Repayment Agreement with VMS Realty Partners and its affiliates)
and  resolution  of  pending  litigation,  the  General  Partner  will  complete
liquidation  of  the  Partnership  by   distributing   any  available  cash  and
terminating the  Partnership.  Future  distributions,  if any, will be announced
from time to time by the General Partner.

         Management  is uncertain as to the proceeds  that the  Partnership  may
ultimately realize from its investments in the remaining  liquidating trust. The
Partnership  cannot be  liquidated  until such  investment  is sold or otherwise
disposed of. The  Partnership  continues to carry its assets and  liabilities at
historical  cost and  believes  that the  carrying  values of the  Partnership's
assets and liabilities would not differ  materially if the financial  statements
were presented under a liquidation basis of accounting.

2.   Summary of Significant Accounting Policies

A.   Cash and Cash Equivalents

     Cash  and  cash   equivalents   represent   deposits  held  with  financial
institutions in demand and money market accounts,  as well as obligations of the
US 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 value.


                                      F - 7

<PAGE>


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



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 liquidating  trusts at its pro rata portion of the cash assets
available for distribution in the trusts.  Despite the fact that the Partnership
believes  that the notes and  mortgages  remaining in the trusts may have value,
they are not accorded any carrying value due to the uncertainties  regarding the
timing and amount of any potential  recovery.  At December 31, 1995 and December
31, 1994,  that pro rata  portion  amounted to $1. The  Partnership  records its
portion of all  receipts  from the trusts as a reduction  in the  Provision  for
Losses on Mortgage Loans, Notes and Interest Receivable,  when distributions are
declared by the trusts.

     During 1994,  Partners  Liquidating  trust declared a  distribution  in the
amount of $196,616  which was  recorded as a  receivable  at December  31, 1994.
Pursuant to a settlement agreement with a settling class (the "Settling Class"),
roughly  29% of all  distributions  from that  trust are to be  remitted  to the
Settling Class. Accordingly,  the Partnership recorded a payable at December 31,
1994, in the amount of $57,419, representing the Settling Class's portion of the
December  29,  1994  distribution.  That amount was paid to the  Settling  Class
during 1995.

     In 1995,  Partners  Liquidating trust and Chicago Wheaton Liquidating trust
together  declared,  and  the  Partnership  received,   $338,100  in  additional
distributions.  Of those  distributions,  $77,855 was  remitted to the  Settling
Class pursuant to the above  agreement.  Also during 1995, the Partnership  sold
its  beneficial  interests  in Partners  Liquidating  trust and Chicago  Wheaton
Liquidating trust to third parties for $39,812 and $225,000, respectively. Those
sales have been recorded as reductions in the Provision
for Losses on Mortgage Loans, Notes and Interest Receivable during 1995.

C.   Income Taxes

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

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

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

E.   Reclassifications

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




                                      F - 8

<PAGE>


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





3.   Transactions With Affiliates

     Administrative  costs,  primarily  salaries and general and  administrative
expenses,  have been  reimbursed by the Partnership to Banyan  Management  Corp.
("BMC")  prior  to  the  decision  of  the  General  Partner  to  terminate  the
Partnership's contractual relationship with BMC on October 27, 1994. Pursuant to
the former  administrative  services  agreement  between BMC and the Partnership
from January 1, 1993  through  October 27, 1994 these costs were charged to each
Banyan  fund based upon the actual  number of hours  spent by BMC  personnel  on
matters  related to that fund.  The  Partnership's  costs during the period from
January  1 through  October  27,  1994,  and for all of 1993  were  $73,088  and
$95,384, respectively.

4.   Treasury Units

     On August 31, 1992, the  Partnership  terminated its Dividend  Reinvestment
Plan.  Unitholders  in the Plan received a certificate  for any full  Depositary
Units held and cash for any fractional Units. In conjunction with the payment of
cash for fractional  Units under the Plan, the Partnership  acquired 1,222 Units
for $191. The Units are held as Treasury Units by the Partnership.

5.   Settled Litigation

     The Partnership, Banyan Mortgage Investors L.P. III ("BMLP III") and Banyan
Mortgage  Investment  Fund ("BMIF")  previously  agreed to resolve,  by means of
arbitration,  issues surrounding the amount of compensation,  if any, payable by
BMIF to the Partnership and BMLP III in consideration  for the Partnership's and
BMLP III's  agreement  to  relinquish,  and take no action with respect to their
interests in certain Beverly Hills,  California properties commonly known as the
Buckeye  properties  at the time that  BMIF took  control  of  certain  of these
properties  and received cash and certain other  consideration  in 1990. On July
20, 1994, a majority of two members of a panel of three arbitrators  awarded the
Partnership  and BMLP III  approximately  $3,768,000  in  connection  with  this
arbitration.  In  response  to  BMIF's  announced  intention  to  challenge  the
decision,  on July 25, 1994 the  Partnership  filed suit in the Circuit Court of
Cook  County,  Illinois,  to  confirm  the  arbitration  award.  Pursuant  to  a
settlement  agreement  negotiated  with  BMIF,  the  award  and  the  subsequent
litigation  were settled by the payment of $3,250,000  on October 17, 1994.  The
Partnership recorded $927,875,  representing its 28.55% portion of the award, as
Recovery of Losses on Mortgage Loans, Notes and Interest Receivable.

6.   Recovery of Class Action Settlement Costs and Expenses

     On January 25,  1994,  the  Partnership  received  net proceeds of $126,549
relating to a recovery of payments previously made into an escrow established as
part of the  class  action  settlement  of the  litigation  captioned  In re VMS
Securities  Litigation.  The escrow was  established to provide the officers and
directors of the  Partnership's  general partner with monies to fund the cost of
any litigation in which they may be named as defendants  post  settlement of the
class action. Subsequently,  the directors released the proceeds from the escrow
and the  Partnership  purchased  an  insurance  policy to cover the officers and
directors.





                                      F - 9

<PAGE>


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



7.   Arbitration and Litigation with Related Parties

     On September 12, 1994,  the Board of Directors (the "Board") of the General
Partner  voted  unanimously  to  terminate,  for cause,  the  employment  by the
Partnership  of Mr.  Leonard G. Levine,  including  Mr.  Levine's  employment as
President of the General  Partner.  The Board also elected Mr.  Philip H. Brady,
Jr., one of its members, to serve as Acting President and Acting Chief Financial
Officer of the General Partner.  On September 16, 1994, the Board of the General
Partner  received notice that other officers of the General  Partner,  including
the  Senior  Vice  President  of  Finance  and  Administration,  the First  Vice
President,  and the Vice President and General Counsel,  had resigned  effective
September 12, 1994.

     Levine Arbitration

         On or about  October 31, 1994,  Mr.  Levine  initiated  an  arbitration
proceeding against the Partnership before the American Arbitration  Association.
Mr.  Levine  claimed that he was entitled to an award of $127,567  plus interest
and  attorneys'  fees on account of the  termination  of his  employment  by the
Partnership.  In May 1995, the Partnership  settled this arbitration  proceeding
and a consent  award was  entered  providing  for a gross  severance  payment of
$90,000 from the Partnership to Mr. Levine.
That amount was paid during 1995.

     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 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 and VMLPZ Mortgage Investors, Inc. have filed a motion for
summary  judgment on BMC's  counterclaim.  The court has  scheduled a hearing on
that  motion  for  May  2,  1996.  The  Partnership  recorded  a  provision  for
arbitration  and  litigation  with  related  parties  in the amount of $7,452 in




                                     F - 10

<PAGE>


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




connection  with the BMC Lawsuit.  As of December 31, 1995 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.

     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
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 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 certain secured




                                     F - 11

<PAGE>


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



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  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.





                                     F - 12

<TABLE> <S> <C>

<ARTICLE> 5
<LEGEND>
THIS  SCHEDULE  CONTAINS  SUMMARY  FINANCIAL   INFORMATION  EXTRACTED  FROM  THE
FINANCIAL  STATEMENTS OF VMTGZ MORTGAGE INVESTORS L.P. II AS AT AND FOR THE YEAR
ENDED  DECEMBER  31, 1995 AND IS  QUALIFIED IN ITS ENTIRETY BY REFERENCE TO SUCH
FINANCIAL STATEMENTS.
</LEGEND>
       
<S>                             <C>
<PERIOD-TYPE>                   YEAR
<FISCAL-YEAR-END>                          DEC-31-1995
<PERIOD-END>                               DEC-31-1995
<CASH>                                       2,169,802
<SECURITIES>                                         0
<RECEIVABLES>                                        0
<ALLOWANCES>                                         0
<INVENTORY>                                          0
<CURRENT-ASSETS>                             2,260,890
<PP&E>                                               0
<DEPRECIATION>                                       0
<TOTAL-ASSETS>                               2,260,890
<CURRENT-LIABILITIES>                          323,435
<BONDS>                                              0
                                0
                                          0
<COMMON>                                             0
<OTHER-SE>                                   1,937,455
<TOTAL-LIABILITY-AND-EQUITY>                 2,260,890
<SALES>                                              0
<TOTAL-REVENUES>                               112,762
<CGS>                                                0
<TOTAL-COSTS>                                  422,512
<OTHER-EXPENSES>                                     0
<LOSS-PROVISION>                             (524,512)
<INTEREST-EXPENSE>                                   0
<INCOME-PRETAX>                              (309,750)
<INCOME-TAX>                                         0
<INCOME-CONTINUING>                          (309,750)
<DISCONTINUED>                                       0
<EXTRAORDINARY>                                      0
<CHANGES>                                            0
<NET-INCOME>                                 (309,750)
<EPS-PRIMARY>                                  (0.025)
<EPS-DILUTED>                                  (0.025)
        

</TABLE>


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