VMTGZ MORTGAGE INVESTORS LP II
10QSB, 1996-11-14
INVESTORS, NEC
Previous: AMERICAN INDUSTRIAL PROPERTIES REIT INC, 10-Q, 1996-11-14
Next: TOWER AIR INC, 10-Q, 1996-11-14




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



                                   Form 10-QSB



[X]             QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF
                       THE SECURITIES EXCHANGE ACT OF 1934
                For the quarterly period ended September 30, 1996


[ ]             TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF
                       THE SECURITIES EXCHANGE ACT OF 1934
                       For the transition period from to .


                         Commission file number 0-15027

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


           Delaware                                            36-3365708
(State or other jurisdiction of                              (I.R.S. Employer
incorporation or organization)                              Identification No.)


                           c/o KPMG Peat Marwick LLP,
                99 High Street, Boston, Massachusetts 02110-2371
                    (Address of principal executive offices)


                                 (617) 338-2925
                           (Issuer's telephone number)


Check  whether the issuer (1) filed all reports  required to be filed by Section
13 or 15(d) of the  Exchange  Act  during the  preceding  12 months (or for such
shorter period that the  registrant was required to file such reports),  and (2)
has been subject to such filing requirements for the past 90 days. Yes X   No 


Depositary units outstanding as of November 7, 1996:  12,524,931


Transitional Small Business Disclosure Format: Yes      No  X 


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



<PAGE>

                        VMTGZ Mortgage Investors L.P. II
                             (A Limited Partnership)
                                 Balance Sheets
                    September 30, 1996 and December 31, 1995
                                   (Unaudited)


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

Cash and Cash Equivalents                        $ 1,320,132       $ 2,169,802
Investment in Liquidating Trust                            1                 1
Prepaid Insurance                                     19,479            84,250
Other Assets                                               -             6,837
                                                 -----------       -----------

Total Assets                                     $ 1,339,612       $ 2,260,890
                                                 ===========       ===========

LIABILITIES AND PARTNERS' CAPITAL

Liabilities

Accounts Payable and Accrued Expenses           $    224,739      $    323,435
                                                 -----------       -----------


Total Liabilities                                    224,739           323,435
                                                 -----------       -----------

Partners' Capital

Partners Capital (12,526,153 Depositary
Units Outstanding)                                 1,115,064         1,937,646
Treasury Units, at Cost, for 1,222
Depositary Units                                       (191)             (191)
                                               ------------       -----------

Total Partners' Capital                            1,114,873         1,937,455
                                               -------------      ------------

Total Liabilities and Partners' Capital        $   1,339,612      $  2,260,890
                                               =============      ============

Book Value Per Unit (12,524,931
Depositary Units Outstanding)                  $       0.089      $      0.155
                                               =============      ============


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


                                        2

<PAGE>


                        VMTGZ Mortgage Investors L.P. II
                             (A Limited Partnership)
                        Statements of Income and Expenses
              for the Nine Months Ended September 30, 1996 and 1995


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

    INCOME
    Interest Income                                   $   62,378     $    84,715

    EXPENSES

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

    Other Expenses:
      Unitholder Expenses                                104,396          80,956
      Directors' Fees, Expenses and                      139,817         153,268
        Insurance
      Other Professional Fees                            516,039         165,916
      General and Administrative                         124,708         107,376
      Settlement Costs for Arbitration and
        Litigation With Related Parties                        -          97,452
                                                     -----------     -----------
       Total Other Expenses                              884,960         604,968

    Total Expenses                                       884,960          80,456
                                                     -----------     -----------

    Net Income (Loss)                                $ (822,582)           4,259
                                                     ===========     ===========

    Net Income (Loss) Allocated to General
    Partner (1%)                                    $    (8,226)              43
                                                    ============     ===========

    Net Income (Loss) Allocated to
    Unitholders (99%)                                $ (814,356)           4,216
                                                     ===========     ===========


    Net Income (Loss) Per Unit (Weighted
    Average Number of Depositary Units
    Outstanding 12,524,931)                          $    (0.066)    $     0.000
                                                     ============    ===========


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


                                        3

<PAGE>


                        VMTGZ Mortgage Investors L.P. II
                             (A Limited Partnership)
                        Statements of Income and Expenses
             for the Three Months Ended September 30, 1996 and 1995


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

INCOME
Interest Income                              $     16,402         $    29,163

EXPENSES

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

Other Expenses:
  Unitholder Expenses                              37,878              33,594
  Directors Fees, Expenses and Insurance           36,859              56,532
  Other Professional Fees                         189,254              45,307
  General and Administrative                       45,905              29,948
                                              -----------         -----------

    Total Other Expenses                          309,896             165,381

Total (Recoveries) Expenses                       309,896            (59,074)
                                             ------------        ------------

Net Income (Loss)                            $  (293,494)        $     88,237
                                             ============        ============

Net Income (Loss) Allocated to General
Partner (1%)                                 $    (2,935)        $        882
                                             ============        ============

Net Income (Loss) Allocated to Unitholders
(99%)                                        $  (290,559)        $     87,355
                                             ============        ============

Net Income (Loss) Per Unit (Weighted
Average Number of Depositary Units
Outstanding 12,524,931)                      $    (0.023)       $       0.007
                                             ============       =============



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


                                        4

<PAGE>


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


                            General                    Treasury
                            Partner    Unitholders      Units          Total


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

Net Income (Loss)           (8,226)      (814,356)            -        (822,582)
                         ----------    -----------     --------

Partners' Capital
(Deficit),
September 30, 1996       $(740,928)    $ 1,855,992     $  (191)      $ 1,114,873
                         =========     ===========     ========      ===========


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


                                        5

<PAGE>


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


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

  NET INCOME (LOSS)                              $ (822,582)        $     4,259

  Adjustments to Reconcile Net Income (Loss)
  to Net Cash Used In Operating Activities:
  Provision for Arbitration and Litigation
  with Related Parties
  Net Change In:
    Receivable from Investment in Liquidating              -            196,616
    Trust
    State Income Tax Refund Receivable                     -             35,483
    Prepaid Insurance                                 64,771           (52,233)
    Other Assets                                       6,837             19,338
    Accounts Payable and Accrued Expenses           (98,696)          (152,471)
    Distribution from Liquidating Trust
    Payable to Settling Class                              -           (57,419)
                                                 -----------       ------------

  Net Cash Provided by (Used in) Operating
  Activities                                       (849,670)            (6,427)

  Net Increase (Decrease) in Cash and Cash
  Equivalents                                      (849,670)            (6,427)

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

  Cash and Cash Equivalents at End of Period     $ 1,320,132        $ 2,234,632
                                                 ===========        ===========


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


                                        6

<PAGE>


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



  1.   Basis of Presentation


         Readers of this quarterly report should refer to the audited  financial
  statements for VMTGZ Mortgage  Investors L.P. II (the  "Partnership"  formerly
  known as Banyan  Mortgage  Investors L.P. II), for the year ended December 31,
  1995 which are  included in the  Partnership's  1995 Annual  Report as certain
  footnote  disclosures which would  substantially  duplicate those contained in
  such audited  statements  have been omitted  from this report.  These  interim
  financial  statements  include  all  adjustments  which,  in  the  opinion  of
  management,  are  necessary  in  order to make the  financial  statements  not
  misleading.

         On  August  19,  1992  the  Partnership  announced  that  the  Board of
  Directors  of its  General  Partner  had  approved a plan of  liquidation.  In
  accordance with the plan of liquidation,  an initial liquidating  distribution
  was made on September 25, 1992 to all  unitholders  of record as of August 31,
  1992. The Board of Directors is in the process of liquidating the Partnership.
  Management is uncertain as to the proceeds that the Partnership may ultimately
  realize from its remaining  investment  in a certain  liquidating  trust.  The
  Partnership  cannot be liquidated  until that  investment is sold or otherwise
  disposed of. The Partnership  continues to carry its assets and liabilities at
  historical  cost and believes  that the carrying  values of the  Partnership's
  assets and liabilities would not differ materially if the financial statements
  were presented under a liquidation basis of accounting.

  2.     Summary of Significant Accounting Policies

  A.     Cash and Cash Equivalents

         Cash  and cash  equivalents  represent  deposits  held  with  financial
  institutions  in demand and money market  accounts,  as well as obligations of
  the U.S.  Government and its agencies that have  maturities of three months or
  less  at  the  date  of  purchase.  The  Partnership  records  cash  and  cash
  equivalents at amortized cost which approximates market.





                                        7

<PAGE>


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



   B.    Investment in Liquidating Trusts

                  On November  18,  1993,  the  Partnership  executed  the fifth
   amendment to the Creditor Repayment  Agreement and, in connection  therewith,
   received  distributions  of cash totaling  $1,281,289  and interests in three
   liquidating trusts (Partners  Liquidating trust,  Chicago Wheaton Liquidating
   trust  and  Investors  Liquidating  trust)  established  for the  benefit  of
   unsecured  creditors  of VMS.  The trusts  held cash as well as  secured  and
   unsecured,  notes and  mortgages  to  individuals,  entities,  or real estate
   properties, most of which were subordinated to those of senior lenders.

                  The   Partnership   records  its   investment   in   Investors
   Liquidating  Trust at its pro rata portion of the cash assets  available  for
   distribution  in the trust.  Despite the fact that the  Partnership  believes
   that the notes and mortgages  remaining in the trust may have value, they are
   not accorded any carrying value due to the uncertainties regarding the timing
   and amount of any potential recovery.  At September 30, 1996 and December 31,
   1995,  that pro rata  portion  amounted  to $1. The  Partnership  records its
   portion of all receipts  from the trust as a reduction in the  Provision  for
   Losses on Mortgage Loans, Notes and Interest  Receivable,  when distributions
   are declared.

                  During the nine months  ended  September  30,  1995,  Partners
   Liquidating Trust and Chicago Wheaton  Liquidating  Trust together  declared,
   and the Partnership received, $338,100 in additional distributions from these
   trusts. Of those distributions,  $77,855 was remitted to the "Settling Class"
   pursuant  to a  settlement  agreement.  Also  during  the nine  months  ended
   September 30, 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. No such distributions were declared by or
   received  from  Investors  Liquidating  Trust  during the nine  months  ended
   September 30, 1996.

   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.




                                        8

<PAGE>


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



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

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

   3.    Arbitration and Litigation with Related Parties

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

   Levine Arbitration

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

   BMC/Levine Litigation

                  On  October  27,  1994,  the  Board  determined  that  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




                                        9

<PAGE>


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



   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 the
   Circuit Court of Cook County, Illinois, County Department,  Chancery Division
   (the  "Illinois  Court").  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  Illinois  Court  ordered BMC to make the books and
   records of the  Partnership  available  for  copying by the  Partnership.  In
   addition,  the Illinois  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  and,  on  September  22,  1996,  the parties to the BMC Lawsuit
   entered into a verbal,  non-binding  agreement in principle to settle the BMC
   Lawsuit.  If the parties are  successful  in  consummating  a  settlement  in
   accordance with that non-binding agreement in principle, the Partnership will
   pay $7,452.35 to BMC in settlement  of BMC's  counterclaim  (which amount has
   been fully  reserved) and will forgive an account  receivable due from BMC in
   the amount of $836.  In  addition,  the BMC Lawsuit  will be  dismissed  with
   prejudice  and the  parties  will  exchange  general  releases of all claims,
   including the claims which the Partnership asserted against Mr. Levine in the
   Bishop Ranch Litigation (see below), and BMC will return all of the




                                       10

<PAGE>


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



   Partnership's   original  books,  records  and  files  to  it.  Although  the
   Partnership is proceeding with the documentation of the non-binding agreement
   in  principle,  there can be no  assurance  that a final  settlement  will be
   consummated.


   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  in the Illinois  Court 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 (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 or
   Laguna Seca East Ranch.

                  In the  Bishop  Ranch  Litigation,  MCP  sought  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 requested the court to grant relief
   under  the  Illinois  and  California  Uniform  Fraudulent  Transfer  Acts 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




                                       11

<PAGE>


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



   constructive  trust equitable liens upon BMIF Monterey Corp., for the benefit
   of the BMIF Monterey  Partnership,  over and upon all of the books,  records,
   properties and funds of the BMIF Monterey Partnership.  In February 1996, the
   court determined that certain claims which the Partnership, for itself and as
   trustee of Investors  Liquidating Trust, had asserted against BMC and Leonard
   G. Levine for breach of fiduciary  duty in the Bishop Ranch  Litigation  were
   subsumed in the BMC Lawsuit, and dismissed those claims from the Bishop Ranch
   Litigation. The Partnership and MCP have subsequently amended their complaint
   to assert claims against Banyan Mortgage Investment Fund (the "Banyan Fund"),
   the  parent   corporation   of  BMIF   Monterey   Corp.,   various   entities
   (collectively, the "Lenders") who loaned $20.5 to Banyan Fund in 1994 and who
   obtained collateral security in the form of a deed of trust (i.e.,  mortgage)
   on the Bishop Ranch property,  and against RGI Holdings,  Inc. ("RGI"), which
   has purchased the loan and security interest.

                  The parties have conducted various pre-trial  discovery in the
   Bishop  Ranch  Litigation  and the case is currently  scheduled  for trial in
   January of 1997. On November 12, 1996,  the Illinois  Court  allowed  certain
   motions  filed by the  defendants,  including  a motion to dismiss the claims
   under the  Illinois  and  California  Uniform  Fraudulent  Transfer  Acts and
   portions  of a motion to dismiss  certain of the  claims  against  the Banyan
   Fund,  the Lenders and RGI, and ordered the  dissolution of the BMIF Monterey
   Partnership.  Management is currently  evaluating the effects of the Illinois
   Court's  recent  rulings and the  Partnerships'  options in the Bishop  Ranch
   Litigation.  Although  management  believes the  Partnership  has meritorious
   claims in this matter,  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




                                       12

<PAGE>


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



   capacity as general  partner of the BMIF Monterey  Partnership,  executed and
   delivered to the agent for the Lenders,  as collateral security for the loan.
   MCP  also  seeks  to  quiet  title in the  Partnership  to the  Bishop  Ranch
   property,  free and clear of any  claims  by such  secured  lenders  or their
   agent.

                  Motions by the defendants to stay the  California  Quiet Title
   Action in favor of the Bishop Ranch Litigation were denied without  prejudice
   in January 1996. The defendants subsequently filed demurrers, challenging the
   legal sufficiency of the pleading.  Those demurrers are pending.  The parties
   have also conducted pre-trial  discovery and have agreed,  subject to certain
   conditions,  to consolidate  the California  Quiet Title Action with and into
   the Bishop Ranch  Litigation.  As noted above in the Bishop Ranch Litigation,
   management believes that MCP has meritorious claims in this matter,  however,
   management is uncertain as to the ultimate outcome of this litigation and the
   potential  for,  or amount  of, any  recovery  or other  relief by  Investors
   Liquidating Trust or MCP, if any.




                                       13

<PAGE>



   Item 2.        Management's Discussion and Analysis

   General

        The registrant, VMTGZ Mortgage Investors L.P. II (the "Partnership"), is
   a Delaware limited partnership that was organized on September 30, 1985 under
   the name VMS Mortgage Investors L.P. II. In 1991, the Partnership changed its
   name to Banyan  Mortgage  Investors  L.P. II. In June 1995,  the  Partnership
   changed  its name to VMTGZ  Mortgage  Investors  L.P.  II.  The sole  general
   partner of the Partnership is VMTGZ Mortgage  Investors II, Inc., an Illinois
   corporation organized in 1985 (the "General Partner").

                  In 1986, the Partnership sold 12,526,153 depositary units (the
   "Units"),   representing   beneficial   assignments  of  limited  partnership
   interests,  at $10 per  Unit,  in a  registered  public  offering  under  the
   Securities  Act of 1933, as amended.  The offering  yielded  $124,281,863  in
   gross proceeds (net of volume  discounts) to the Partnership.  The Units were
   included for quo tation 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




                                       14

<PAGE>


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

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

                  On September  12, 1994,  the General  Partner  terminated  the
   employment  by the  Partnership  of Mr.  Leonard  G.  Levine,  including  Mr.
   Levine's employment as President of the General Partner.  The General Partner
   also appointed one of its independent Directors, Mr. Philip H. Brady, Jr., to
   serve as the President and Chief Financial Officer of the General Partner. On
   September 16, 1994, the General Partner  received notice that its Senior Vice
   President of Finance and  Administration,  its First Vice  President  and its
   Vice  President  and General  Counsel had resigned,  effective  September 12,
   1994, as officers of the General  Partner.  On or about October 31, 1994, Mr.
   Levine initiated an arbitration proceeding (the "Levine Arbitration") against
   the Partnership




                                       15

<PAGE>


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

   before the American Arbitration  Association in respect of the termination of
   his employment.  In May 1995, the Levine Arbitration was settled.  See Note 3
   of Notes to Financial  Statements for additional  descriptions  of the Levine
   Arbitration and related matters.

                  Certain  administrative  and  accounting  services  have  been
   provided to the  Partnership by KPMG Peat Marwick LLP since October 27, 1994.
   Prior to that date,  certain  administrative  and  accounting  services  were
   provided to the Partnership by Banyan Management Corporation ("BMC") pursuant
   to the Administrative  Services Agreement,  dated February 27, 1994 (the "BMC
   Services  Agreement"),  between the Partnership and BMC. On October 27, 1994,
   the  Partnership  terminated the BMC Services  Agreement.  BMC and Mr. Levine
   were named as defendants in a lawsuit  brought by the  Partnership  and VMLPZ
   Mortgage  Investors L.P.,  formerly known as Banyan  Mortgage  Investors L.P.
   (the "BMC  Lawsuit"),  as a result of certain  actions by BMC and Mr.  Levine
   relating to the termination by the Partnership of the BMC Services  Agreement
   and certain other matters.  See Results of Operations under this Part I, Item
   2, Management's  Discussion and Analysis, Part II, Item 1, Legal Proceedings,
   and Note 3 of Notes to Financial  Statements for additional  descriptions  of
   the BMC Lawsuit and related matters.

   Liquidity and Capital Resources

                  Cash  and cash  equivalents  consist  of cash  and  short-term
   investments. The Partnership's cash and cash equivalents balance at September
   30, 1996 and December 31, 1995 was $1,320,132 and  $2,169,802,  respectively.
   This  decrease of $849,670 in cash and cash  equivalents  is due primarily to
   payment  of  the  Partnership's  operating  expenses,   including  litigation
   expenses  incurred  in  connection  with  legal  proceedings   affecting  the
   Partnership  during the nine months ended  September 30, 1996 and the premium
   for directors and officers liability  insurance purchased by the Partnership.
   See Part II,  Item 1,  Legal  Proceedings,  and Note 3 of Notes to  Financial
   Statements.  The decrease in cash and cash  equivalents due to the payment of
   the Partnership's  operating  expenses and litigation  expenses was offset in
   part  by  interest  income  earned  on  the   Partnership's   cash  and  cash
   equivalents.

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




                                       16

<PAGE>


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

   less than the Partnership's operating expenses during the remaining period of
   liquidation.  A portion  of the  Partnership's  cash will be used to meet any
   shortfall.  The General Partner believes that the Partnership's cash and cash
   equivalents, together with interest earned on short-term investments, will be
   sufficient to meet the  Partnership's  reasonably  anticipated cash needs for
   the foreseeable future.

                  As of September  30, 1996,  the General  Partner has a deficit
   capital balance in the Partnership of $740,928.  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 $139,197 (net of amounts due to certain  settling  plaintiff class members
   under a  settlement  agreement  entered  into on  September  25,  1991 by the
   Partnership) from Partners Liquidating Trust and $42,888 from Chicago Wheaton
   Liquidating  Trust.  Such amounts were  recorded as  recoveries  of losses on
   loans,  notes and interest  receivable  in 1994 and were  received in January
   1995.  Since December 31, 1994, the Partnership  has accrued  additional cash
   distributions  of  $190,610  (net of amounts due to such  settling  plaintiff
   class  members under such  settlement  agreement)  from Partners  Liquidating
   Trust and $69,635 from Chicago Wheaton  Liquidating Trust, which amounts were
   received in February 1995. In June 1995, the Partnership  sold its beneficial
   interest in Partners  Liquidating Trust for $39,812;  and in August 1995, the
   Partnership sold its beneficial interest in Chicago Wheaton Liquidating Trust
   for $225,000. See Other Information of Management's  Discussion and Analysis,
   and Note 2 of Notes to Financial  Statements.  The  Partnership  continues to
   monitor the extent and timing of possible cash to be received from  Investors
   Liquidating Trust and how this may impact the liquidation of the Partnership.

                  At the end of the  third  quarter  of  1996,  the  Partnership
   valued its interest in Investors  Liquidating Trust at $1, which reflects its
   pro rata share of cash assets of the trust  available for  distribution.  The
   Partnership  believes  that the  remaining  assets in the trust may have some
   value.  However,  those assets are not accorded any carrying value due to the
   substantial  uncertainties  regarding  the  timing  and  amount of  potential
   recoveries.  See Other  Information  under this Part I, Item 2,  Management's
   Discussion and Analysis, Part II, Item 1, Legal Proceedings,  and Notes 2 and
   3 of  Notes  to  Financial  Statements  for  additional  descriptions  of the
   Partnership's  interest in Investors  Liquidating  Trust and the Bishop Ranch
   Litigation.




                                       17

<PAGE>


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

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

   Results of Operations

                  Total  income for the nine  months  ended  September  30, 1996
   decreased to $62,378 from  $84,715 for the nine months  ended  September  30,
   1995.  This decrease was due primarily to the decrease in the average  amount
   of cash and cash equivalents held for investment by the Partnership.

                  Total  expenses for the nine months ended  September  30, 1996
   increased to $884,960  from $80,456 for the nine months ended  September  30,
   1995. The increase in total expenses for the nine months ended  September 30,
   1996 when  compared  to the nine  months  ended  September  30,  1995 was due
   principally  to a  decrease  in  recoveries  of losses  on  loans,  notes and
   interest receivable, and an increase in other professional fees due primarily
   to the litigation  expenses incurred in connection with the legal proceedings
   affecting the Partnership.  See Part II, Item 1, Legal Proceedings and Note 3
   of Notes to Financial Statements.  During the nine months ended September 30,
   1995, the Partnership  recorded a $524,512 in aggregate  recoveries of losses
   on loans,  notes and interest  receivable  as a result of the  $260,245  cash
   distributions  to the  Partnership  from the  Liquidating  Trusts accrued and
   received in February 1995; a recovery of $39,812 in connection  with the sale
   of the  Partnership's  beneficial  interest in Partners  Liquidating Trust in
   June 1995 and a  recovery  of  $224,455  in  connection  with the sale of the
   Partnership's beneficial interest in Chicago Wheaton Liquidating Trust. These
   recoveries  of $524,512 in the nine months ended  September 30, 1995 compared
   to no recovery of losses on loans,  notes and  interest  receivable  recorded
   during the nine moths ended September 30, 1996.

                  Other expenses increased to $884,960 for the nine months ended
   September  30, 1996 from  $604,968  for the nine months ended  September  30,
   1995.  This increase was due  primarily to an increase in other  professional
   fees to  $516,039  during  the nine  months  ended  September  30,  1996 from
   $165,916  for the  nine  months  ended  September  30,  1995,  including  the
   prosecution and defense




                                       18

<PAGE>


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

   of  various  pretrial  motions  and  discovery.  See Part II,  Item 1,  Legal
   Proceedings,  and  Note 3 of  Notes  to  Financial  Statements.  General  and
   administrative expenses also increased in the amount of $17,332,  principally
   due to travel and other expenses  incurred in connection  with  attendance at
   hearings and depositions in legal proceedings.  Unitholder expenses increased
   in the amount of  $23,440,  principally  reflecting  increased  printing  and
   mailing  costs to the  Partnership  in connection  with its  reporting  under
   federal  securities  laws and tax laws to  Unitholders.  These increases were
   offset in part by decreases in  directors'  fees,  expenses and insurance and
   settlement  costs  for  arbitration  and  litigation  with  related  parties.
   Directors'  fees,  expenses and insurance  declined in the amount of $13,451.
   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.  Settlement  costs decreased in
   the amount of $97,452.  The decrease in settlement costs reflects the absence
   of any such  recorded  costs in the nine  months  ended  September  30,  1996
   compared to  settlement  costs of $97,452  recorded in the nine months  ended
   September  30, 1995 in  connection  with the Levine  Arbitration  and the BMC
   Lawsuit.  See  Part II,  Item 1,  Legal  Proceedings,  and Note 3 of Notes to
   Financial Statements.

                  These  changes  resulted  in a decrease  in net income for the
   nine months ended  September  30, 1996 to  ($822,582)  ($0.066 per unit) from
   $4,259 ($0.000 per unit) for the nine months ended September 30, 1995.

                  Total  income for the three months  ended  September  30, 1996
   decreased to $16,402 from  $29,163 for the three months ended  September  30,
   1995.  This  decrease in total income was due  primarily to a decrease in the
   average  amount  of cash and cash  equivalents  held  for  investment  by the
   Partnership.

                  Total  expenses for the three months ended  September 30, 1996
   increased to $309,896 from ($59,074) for the three months ended September 30,
   1995. The increase in total expenses for the three months ended September 30,
   1996 when  compared  to the three  months  ended  September  30, 1995 was due
   principally  to a  decrease  in  recoveries  of losses  on  loans,  notes and
   interest receivable, and an increase in other professional fees due primarily
   to the litigation  expenses incurred in connection with the legal proceedings
   affecting the Partnership.  See Part II, Item 1, Legal Proceedings and Note 3
   of Notes to Financial Statements. During the three months ended September 30,
   1995, the Partnership  recorded a $224,455 in aggregate  recoveries of losses
   on  loans,  notes  and  interest  receivable  as a result  of the sale of the
   Partnership's beneficial interest in Chicago Wheaton Liquidating




                                       19

<PAGE>


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

   Trust. This recovery of $224,455 in the three months ended September 30, 1995
   compared  to no recovery of losses on loans,  notes and  interest  receivable
   recorded during the third quarter of 1996.

                  Other  expenses  increased  to $309,896  for the three  months
   ended  September 30, 1996 from $165,381 for the three months ended  September
   30,  1995.   This  increase  was  due  primarily  to  an  increase  in  other
   professional  fees to $189,254  during the third quarter of 1996 from $45,307
   during the third quarter of 1995,  including the  prosecution  and defense of
   various   pretrial   motions  and  discovery  See  Part  II,  Item  1,  Legal
   Proceedings,  and  Note 3 of  Notes  to  Financial  Statements.  General  and
   administrative expenses also increased in the amount of $15,957,  principally
   due to travel and other expenses  incurred in connection  with  attendance at
   hearings and depositions in legal proceedings.  Unitholder expenses increased
   in the  amount of  $4,284,  principally  reflecting  increased  printing  and
   mailing  costs to the  Partnership  in connection  with its  reporting  under
   federal  securities  laws and tax laws to  Unitholders.  These increases were
   offset in part by  decreases in  directors'  fees,  expenses  and  insurance.
   Directors'  fees,  expenses and insurance  declined in the amount of $19,673.
   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.

                  These  changes  resulted  in a decrease  in net income for the
   three months ended  September 30, 1996 to  ($293,494)  ($0.023 per unit) from
   $88,237 ($0.007 per unit) for the three months ended September 30, 1995.

   Other Information

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

                  The General  Partner has one  employee  who serves as the sole
   executive   and   financial   officer  of  the   General   Partner.   Certain
   administrative and accounting  services have been provided to the Partnership
   by KPMG Peat Marwick LLP since October 27, 1994. Prior to that date,  certain
   administrative  and accounting  services were provided to the  Partnership by
   Banyan  Management  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




                                       20

<PAGE>


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

   Partnership and BMC. On October 27, 1994, the Partnership  terminated the BMC
   Services  Agreement.  See Part II, Item 1, Legal  Proceedings,  and Note 3 of
   Notes to Financial  Statements for additional  descriptions  of  transactions
   with  BMC,  including  litigation  arising  from the  termination  of the BMC
   Services Agreement.

                  On  October  4,  1993,  the  outstanding  capital  stock  (the
   "Stock") of the General Partner was transferred to Banyan Mortgage  Investors
   Holding  Corp.  ("Holding  Corp.")  pursuant to the terms of the class action
   settlement  entered into by the Partnership on September 25, 1991.  Under the
   terms of the  settlement,  VMS  Realty,  Inc.,  the prior owner of the Stock,
   agreed to transfer the Stock to an entity  designated by the  Partnership  in
   return for certain releases.  Holding Corp. is an Illinois  corporation owned
   solely by Mr. Leonard G. Levine,  the former President of the Partnership and
   the General  Partner.  Mr.  Levine is also the sole director of Holding Corp.
   and  President of BMC.  Both BMC and Mr. Levine have been named as defendants
   in a lawsuit brought by the  Partnership and VMLPZ Mortgage  Investors L.P. I
   (the "BMC  Lawsuit")  as a result of certain  actions  by BMC and Mr.  Levine
   relating to the termination by the Partnership of the BMC Services  Agreement
   and certain other matters. See Part II, Item 1, Legal Proceedings, and Note 3
   of Notes to  Financial  Statements  for  additional  descriptions  of the BMC
   Lawsuit  and  related  matters.  Holding  Corp.  transferred  the  Stock to a
   ten-year  irrevocable  voting  trust,  the  trustees  of which  are the three
   directors of the General Partner.  Pursuant to the terms of the voting trust,
   the  trustees  are  required  to vote the Stock in the best  interest  of the
   Unitholders.

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

                  The  Partnership  serves as the initial  trustee of  Investors
   Liquidating  Trust.  Prior to October 27, 1994,  certain  administrative  and
   accounting  services  were provided to the  Partnership  by BMC, of which Mr.
   Levine is president,  pursuant to the BMC Services Agreement.  On October 27,
   1994, the Partnership terminated the BMC Services Agreement. Since that date,
   the General Partner has been obtaining  documents and developing  information
   as  to  the  financial  condition  and  results  of  operation  of  Investors
   Liquidating Trust, and investigating its underlying assets.  Such efforts led
   to the determination of




                                       21

<PAGE>


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

   the  General  Partner  to  initiate  the  Bishop  Ranch  Litigation  and  the
   California  Quiet Title  Action on behalf of the  Partnership  and  Investors
   Liquidating  Trust. See Part II, Item 1, Legal  Proceedings.  Based upon such
   documents and information  obtained to date, it appears that at September 30,
   1996  Investors  Liquidating  Trust's  assets were  comprised  principally of
   illiquid  junior  interests  in  various   partnerships  that  hold  indirect
   interests in certain real property developments controlled by Banyan Mortgage
   Investment Fund, and certain other miscellaneous assets. Although the General
   Partner's efforts to collect  documents and information  regarding the assets
   of Investors  Liquidating  Trust  continues,  at present the General  Partner
   lacks sufficient  information regarding the value or collectibility of any of
   the assets of Investors  Liquidating  Trust (including but not limited to the
   ultimate  outcome of the Bishop Ranch  Litigation  and the  California  Quiet
   Title Action). Accordingly, the General Partner is unable to predict with any
   degree of certainty the timing or proceeds,  if any, to Investors Liquidating
   Trust of any disposition of or recovery on any of the remaining assets of the
   trust (including the timing or proceeds of the Bishop Ranch Litigation or the
   California  Quiet Title  Action).  The  Partnership  continues to endeavor to
   realize on the assets in the trust where it believes that it is prudent to do
   so.





                                       22

<PAGE>



                                     PART II

   Item 1.  Legal Proceedings

   The BMC Lawsuit

                  On October 27,  1994,  the  General  Partner  determined  that
   Banyan Management Corporation ("BMC") had breached various of its obligations
   to the  Partnership  under the  Administrative  Services  Agreement (the "BMC
   Services Agreement"),  dated as of February 27, 1994, between the Partnership
   and  BMC,  and  terminated  the BMC  Services  Agreement.  Subsequently,  the
   Partnership  made various  demands  upon BMC for return of the  Partnership's
   books and records.  When these demands  proved  unsuccessful,  on November 9,
   1994 the Partnership,  together with VMLPZ Mortgage Investors L.P., commenced
   litigation  (the "BMC  Lawsuit")  against  BMC and  Leonard G.  Levine in the
   Circuit Court of Cook County, Illinois, County Department,  Chancery Division
   (the "Illinois Court").

                  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 Illinois  Court  ordered BMC to make the books and
   records of the Partnership  available for copying. In addition,  the Illinois
   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  September  30,  1996,  the  Partnership  has a reserve
   established in the aggregate  amount of $7,452 for the BMC Lawsuit;  however,
   on September 22, 1996, the parties to the BMC Lawsuit  entered into a verbal,
   non-binding  agreement in principle to settle the BMC Lawsuit. If the parties
   are  successful  in   consummating  a  settlement  in  accordance  with  that
   non-binding agreement in principle, the Partnership will pay $7,452.35 to BMC
   in settlement of BMC's  counterclaim  (which amount has been fully  reserved)
   and will forgive an account receivable due from BMC in the amount of $836. In
   addition,  the BMC Lawsuit will be dismissed  with  prejudice and the parties
   will exchange general releases of all claims, including the claims




                                       23

<PAGE>


    Item 1.       Legal Proceedings (continued)

   which  the  Partnership  asserted  against  Mr.  Levine in the  Bishop  Ranch
   Litigation (see below) and BMC will return all of the Partnership's  original
   books,  records and files to it.  Although the Partnership is proceeding with
   the documentation of the non-binding agreement in principle,  there can be no
   assurance that a final settlement will be consummated. See Note 3 of Notes to
   Financial  Statements  for  additional  descriptions  of the BMC  Lawsuit and
   related matters.

   The Bishop Ranch Litigation

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

                  In the  Bishop  Ranch  Litigation,  MCP  sought  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  requested  the court to grant  relief under the
   Illinois and California Uniform  Fraudulent  Transfer Acts 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




                                       24

<PAGE>


    Item 1.       Legal Proceedings (continued)

   February   1996,  the  court   determined   that  certain  claims  which  the
   Partnership,  for itself and as trustee of Investors  Liquidating  Trust, had
   asserted  against BMC and Leonard G. Levine for breach of  fiduciary  duty in
   the Bishop Ranch  Litigation were subsumed in the BMC Lawsuit,  and dismissed
   those claims from the Bishop Ranch  Litigation.  The Partnership and MCP have
   subsequently amended their complaint to assert claims against Banyan Mortgage
   Investment Fund (the "Banyan Fund"),  the parent corporation of BMIF Monterey
   Corp.,  various  entities  (collectively,  the "Lenders") who loaned $20.5 to
   Banyan  Fund in 1994 and who  obtained  collateral  security in the form of a
   deed of trust (i.e.,  mortgage) on the Bishop Ranch property, and against RGI
   Holdings, Inc. ("RGI"), which has purchased the loan and security interest.

                  The parties have conducted  various pretrial  discovery in the
   Bishop Ranch  Litigation.  and the case is currently  scheduled  for trial in
   January of 1997. On November 12, 1996,  the Illinois  Court  allowed  certain
   motions  filed by the  defendants,  including  a motion to dismiss the claims
   under the  Illinois  and  California  Uniform  Fraudulent  Transfer  Acts and
   portions  of a motion to dismiss  certain of the  claims  against  the Banyan
   Fund,  the Lenders  and RGI,  and ordered  dissolution  of the BMIF  Monterey
   Partnership.  Management is currently  evaluating the effects of the Illinois
   Court's  recent  rulings and the  Partnership's  options in the Bishop  Ranch
   Litigation.  Although  management  believes the  Partnership  has meritorious
   claims in this  matter,  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.





                                       25

<PAGE>


     Item 1.  Legal Proceedigns (continued)

                  The parties have filed certain pretrial motions and demurrers,
   and conducted various pretrial discovery. The parties to the California Quiet
   Title Action have agreed,  subject to certain conditions,  to consolidate the
   California  Quiet Title Action with and into in the Bishop Ranch  Litigation.
   The General Partner believes that MCP has meritorious  claims in this matter.
   However,  the General Partner is uncertain as to the ultimate outcome of this
   litigation  and the potential for, or amount of, any recovery or other relief
   by Investors Liquidating Trust or MCP.


   Item 6.  Exhibits and Reports on Form 8-K

         (a)  The following exhibit is filed as part of this Report:

         Exhibit 27.1     Financial Data Schedule (EDGAR Filer)

         (b) No  reports  on Form  8-K  were  filed  during  the  quarter  ended
   September 30, 1996.





                                       26

<PAGE>





                                   SIGNATURES

        PURSUANT to the requirements of the Securities Exchange Act of 1934, the
   Partnership  has duly  caused  this  Report to be signed on its behalf by the
   undersigned thereunto duly authorized.

   VMTGZ MORTGAGE INVESTORS L.P. II

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


   By:   /s/Philip H. Brady, Jr.                        Date:  November 14, 1996
         ---------------------------
         Philip H. Brady, Jr.,
         President and Chief
         Financial and Accounting
         Officer






                                       27

<PAGE>





                                  EXHIBIT INDEX


   Exhibit No.                                                          Page No.


     27.1        Financial Data Schedule (EDGAR Filer)                     29









                                       28

<PAGE>


<TABLE> <S> <C>

<ARTICLE> 5
<LEGEND>
THIS SCHEDULE CONTAINS SUMMARY FINANCIAL INFORMATION EXTRACTED FROM THE
FINANCIAL STATEMENTS OF VMTGZ MORTGAGE INVESTORS L.P. II AS AT AND FOR THE NINE
MONTHS ENDED SEPTEMBER 30, 1996 AND IS QUALIFIED IN ITS ENTIRETY BY REFERENCE TO
SUCH FINANCIAL STATEMENTS.
</LEGEND>
       
<S>                             <C>
<PERIOD-TYPE>                   9-MOS
<FISCAL-YEAR-END>                          DEC-31-1996
<PERIOD-END>                               SEP-30-1996
<CASH>                                       1,320,132
<SECURITIES>                                         0
<RECEIVABLES>                                        0
<ALLOWANCES>                                         0
<INVENTORY>                                          0
<CURRENT-ASSETS>                             1,339,612
<PP&E>                                               0
<DEPRECIATION>                                       0
<TOTAL-ASSETS>                               1,339,612
<CURRENT-LIABILITIES>                          224,739
<BONDS>                                              0
                                0
                                          0
<COMMON>                                             0
<OTHER-SE>                                   1,114,873
<TOTAL-LIABILITY-AND-EQUITY>                 1,339,612
<SALES>                                              0
<TOTAL-REVENUES>                                62,378
<CGS>                                                0
<TOTAL-COSTS>                                  884,960
<OTHER-EXPENSES>                                     0
<LOSS-PROVISION>                                     0
<INTEREST-EXPENSE>                                   0
<INCOME-PRETAX>                              (822,582)
<INCOME-TAX>                                         0
<INCOME-CONTINUING>                          (822,582)
<DISCONTINUED>                                       0
<EXTRAORDINARY>                                      0
<CHANGES>                                            0
<NET-INCOME>                                 (822,582)
<EPS-PRIMARY>                                  (0.066)
<EPS-DILUTED>                                  (0.066)
        

</TABLE>


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