PHYSICIAN HEALTHCARE PLAN OF NEW JERSEY INC
10QSB, 1999-12-15
HEALTH SERVICES
Previous: PHYSICIAN HEALTHCARE PLAN OF NEW JERSEY INC, 10QSB, 1999-12-15
Next: LMKI INC, 10QSB, 1999-12-15



<PAGE>   1


                     U.S. Securities and Exchange Commission
                              Washington, DC 20549

                                   Form 10-QSB

(Mark One)

[X]   QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
      EXCHANGE ACT OF 1934

               For the quarterly period ended June 30, 1999.

[ ]   TRANSACTION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
      EXCHANGE ACT OF 1934

                 For the transition period from _____ to _____.

                        COMMISSION FILE NUMBER 000-22719
                                    ---------

                  PHYSICIAN HEALTHCARE PLAN OF NEW JERSEY, INC.
          (Name of small business issuer as specified in its charter.)

                 New Jersey                     22-3273637
      (State or other jurisdiction of        (I.R.S. Employer
       incorporation or organization)        Identification No.)



c/o    The Pace Group, Inc., 12160 Abrams Road, Suite 409, Dallas, Texas 75243
       (Address of principal executive offices) (zip code)

Issuer's telephone number:    c/o (800) 422-5611
                              ------------------

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     No X
                                                             ---    ---

                      APPLICABLE ONLY TO CORPORATE ISSUERS

State the number of share outstanding of each of the issuer's classes of common
equity, as of the latest practicable date: As of June 30, 1999, there were 4,629
shares of Common Stock outstanding.


Transitional Small Business Disclosure Format (Check one):  Yes        No X
                                                               ----      ----








                                     Page 1
<PAGE>   2



                              Index to Form 10-QSB

Part I - Financial Information


Item 1.   Financial Statements

          Statements of Net Assets in Liquidation as of June 30, 1999
(unaudited) and December 31, 1998

          Statement of Changes in Net Assets in Liquidation for the Three Months
Ended June 30, 1999 (unaudited)

          Statement of Changes in Net Assets in Liquidation for the Six Months
Ended June 30, 1999 (unaudited)

          Statement of Changes in Net Assets in Liquidation for the Three Months
Ended June 30, 1998(unaudited)

          Statement of Changes in Net Assets in Liquidation for the Six Months
Ended June 30, 1998(unaudited)

Notes to Financial Statements (unaudited)



Item 2.   Management's Plan of Operations


Part II - Other Information

         Item 1.  Legal Proceedings

         Item 2.  [Omitted]

         Item 3.  [Omitted]

         Item 4.  [Omitted]

         Item 5.  [Omitted]

         Item 6.  Exhibits and Reports on Form 8-K





                                     Page 2
<PAGE>   3



Part I - Financial Information

Item 1.     Financial Statements

                  PHYSICIAN HEALTHCARE PLAN OF NEW JERSEY, INC.
                     STATEMENTS OF NET ASSETS IN LIQUIDATION


<TABLE>
<CAPTION>
                                                  June 30         December 31
                                                    1999              1998
                                                 (unaudited)
<S>                                             <C>               <C>
ASSETS
      Cash                                       $  327,256        $  268,217
      Investments                                 4,892,649         5,387,101
      Other                                          69,790            79,493



LIABILITIES

      Claims Payable                             $   15,022        $   21,371
      Accounts Payable                              180,447           181,012
      Due to Management Company                     128,819           383,385
      Other Liabilities                              80,976           126,930
                                                 ----------        ----------
                Net Assets in Liquidation        $4,884,431        $5,022,113
                                                 ==========        ==========
</TABLE>

                             See accompanying notes.




                                     Page 3
<PAGE>   4



                  PHYSICIAN HEALTHCARE PLAN OF NEW JERSEY, INC.
                STATEMENT OF CHANGES IN NET ASSETS IN LIQUIDATION
                                   (UNAUDITED)


<TABLE>
<CAPTION>
                                                  For the Three
                                                   Months Ended
                                                   June 30, 1999
<S>                                              <C>
Net Assets in Liquidation at Beginning of
Period:                                               4,968,893

      Investment Income                                   8,786
      Professional Services                              (3,323)
      General and Administrative                        (89,027)
      Other                                                (798)
                                                     ----------

            Increase (Decrease)                         (84,362)
                                                     ==========

Net Assets in Liquidation at End of Period:           4,884,531
                                                     ==========

            Net Income/Loss per Common Share                (18)
                                                     ==========

            Weighted Average Number of Shares             4,629
                                                     ==========
</TABLE>


                             See accompanying notes.



                                     Page 4
<PAGE>   5


                            PHYSICIAN HEALTHCARE PLAN OF NEW JERSEY, INC.
                STATEMENT OF CHANGES IN NET ASSETS IN LIQUIDATION
                                   (UNAUDITED)


<TABLE>
<CAPTION>
                                                    For the Six
                                                    Months Ended
                                                    June 30, 1999
<S>                                                <C>
Net Assets in Liquidation at Beginning of
Period:                                               5,022,113

      Investment Income                                 155,491
      Professional Services                            (109,921)
      General and Administrative                       (181,747)
      Other                                              (1,405)
                                                     ----------

            Increase (Decrease)                        (137,582)
                                                     ==========

Net Assets in Liquidation at End of Period:           4,884,531
                                                     ==========

            Net Income/Loss per Common Share                (30)
                                                     ==========

            Weighted Average Number of Shares             4,629
                                                     ==========
</TABLE>


                             See accompanying notes.





                                     Page 5
<PAGE>   6



                  PHYSICIAN HEALTHCARE PLAN OF NEW JERSEY, INC.
                STATEMENT OF CHANGES IN NET ASSETS IN LIQUIDATION
                                   (UNAUDITED)


<TABLE>
<CAPTION>
                                                    For the Three
                                                    Months Ended
                                                    June 30, 1998
<S>                                                <C>
Net Assets in Liquidation at Beginning of
Period:                                               4,998,893

      Investment Income                                 140,661
      Professional Services                            (151,079)
      General and Administrative                       (131,269)
      Other                                              31,222
                                                     ----------

            Increase (Decrease)                        (110,465)
                                                     ==========

Net Assets in Liquidation at End of Period:           4,887,561
                                                     ==========

            Net Income/Loss per Common Share                (24)
                                                     ==========

            Weighted Average Number of Shares             4,629
                                                     ==========
</TABLE>


                             See accompanying notes.




                                     Page 6
<PAGE>   7



                  PHYSICIAN HEALTHCARE PLAN OF NEW JERSEY, INC.
                STATEMENT OF CHANGES IN NET ASSETS IN LIQUIDATION
                                   (UNAUDITED)


<TABLE>
<CAPTION>
                                                    For the Six
                                                    Months Ended
                                                    June 30, 1998
<S>                                              <C>
Net Assets in Liquidation at Beginning of
Period:                                               4,798,268

      Investment Income                                 250,020
      Professional Services                            (301,978)
      General and Administrative                       (231,517)
      Other                                             372,768
                                                     ----------

            Increase (Decrease)                          89,293
                                                     ==========

Net Assets in Liquidation at End of Period:           4,887,561
                                                     ==========

            Net Income/Loss per Common Share                 19
                                                     ==========

            Weighted Average Number of Shares             4,629
                                                     ==========
</TABLE>


                             See accompanying notes.





                                     Page 7
<PAGE>   8


                  PHYSICIAN HEALTHCARE PLAN OF NEW JERSEY, INC.
                          NOTES TO FINANCIAL STATEMENTS
                               June, 1999
                                   (UNAUDITED)

1. UNAUDITED FINANCIAL STATEMENTS

The financial information for the six months ended June 30, 1999 and June, 1998
included herein is unaudited. Such information includes all adjustments,
consisting of a normal and recurring nature, which in the opinion of management,
are necessary for a fair presentation of the Company's Statements of Net Assets
in Liquidation and Statement of Changes in Net Assets in Liquidation in
accordance with generally accepted accounting principles. Such information
should be read in conjunction with Management's Plan of Operation included
herein and the Notes to Financial Statements included in the Company's Annual
Report on Form 10-KSB for the year ended December 31, 1998. The interim results
are not necessarily indicative of the results for the full fiscal year.

2. LIQUIDATION BASIS OF ACCOUNTING

As a result of the sale of its operations to HMO Blue on December 19, 1997, the
Company changed from a going-concern basis of accounting to a liquidation basis
of accounting effective December 31, 1997.

The Statements of Net Assets in Liquidation at December 31, 1998 and June 30,
1999 do not distinguish between current and long-term balances as would be
reflected if such statements had been prepared on a going-concern basis.

3. SALE OF GROUP CONTRACTS AND PROVIDER AGREEMENTS

On December 19, 1997, the Company consummated the transfer and assignment of
certain provider and subscriber contracts constituting its HMO and PPO
operations (the "Transaction") to Medigroup of New Jersey, Inc. (the "Purchaser"
or "HMO Blue"), the health maintenance organization affiliated with Blue Cross
Blue Shield of New Jersey, Inc. The Company received a cash payment of
$1,839,300 as consideration for that transfer and assignment.

Although the Company has sold its operations to HMO Blue, the Company remains
responsible for the payment of claims incurred prior to the December 19, 1997
date of the closing of the Transaction with HMO Blue. The Company's liability
for claims payment after December 19, 1998, the first anniversary of the
Transaction, is limited to claims asserted by a claimant for services prior to
December 19, 1997 and previously acknowledged or otherwise known to the Company.
Any other claims liability will be assumed by the Purchaser effective December
19, 1998. The Company expects that it will surrender its Certificate of
Authority ("COA") to New Jersey insurance regulators at such time as the
regulators approve, based on the regulators' determination that the Company has
satisfied its liabilities, expected in some time in 1999. After such surrender,
it is expected that the Company will be dissolved and assets remaining, if any,
after satisfaction of the Company's liabilities will be distributed to
shareholders. Amounts distributed in respect of each outstanding share of the
Company's common stock are expected to be substantially lower than the purchase
price paid for such shares. However, the Company is unable to determine the
final amount that would be available for distribution. Dissolution would require
additional shareholder action.



                                     Page 8
<PAGE>   9


4. MANAGEMENT AGREEMENT

Effective September 1, 1994, the Company entered into a management agreement
with Medical Group Management, Inc. ("MGM"), a subsidiary of New Jersey State
Medical Underwriters, Inc. ("NJSMU"). The management agreement with MGM
provided, among other things, that MGM was responsible for all administration
and management of the company. That agreement was terminated effective as of
July 31, 1997.

Effective July 1, 1997, the Company entered into a Management Services Agreement
(the "Management Agreement") with the Purchaser. Under the terms of the
Management Agreement, the Purchaser is providing the Company management and
administrative services necessary for the operation of the Company including,
but not limited to, claims processing, member services, enrollment, provider
assistance, utilization management and financial services. The cost of such
services was based upon a per member per month fee, and was lower than
management fees previously paid by the Company. After the Transaction on
December 19, 1997, the Company's Management Agreement transitioned to a payment
arrangement based on hourly fees.

In addition, effective August 1, 1997, the Company engaged The Pace Group, Inc.
("Pace") to provide certain management transition services and certain corporate
financial and reporting assistance not otherwise provided by the Purchaser.

5. COMMITMENTS AND CONTINGENCIES

The Company is a defendant in an action entitled Beharie v. Physician Healthcare
Plan of New Jersey, et.al., Docket No. L-2397-97, in the Superior Court of
Morris County, New Jersey. Dr. Beharie claimed he was wrongfully terminated as
an employee and subsequently defamed by PHPNJ (and other unrelated corporate
entities). The Plaintiff seeks to recover unspecified compensatory and punitive
damages together with interest and litigation costs from the Defendants. On
April 1, 1999, prior to the summary judgement hearing, Dr. Beharie reached a
settlement with the co-defendant. A formal stipulation of dismissal without
prejudice is forthcoming.

The Company is a defendant in an action entitled Benjamin Levine, M.D. v.
Physician Healthcare Plan of New Jersey, docket number DC-2841-98, filed in
Superior Court of New Jersey Law Division, Special Civil Part, Mercer County.
The Plaintiff sought to recover $10,000 together with interest and litigation
costs from the Defendants for redemption of stock. On August 14, 1998, the Court
issued a summary judgement to dismiss the action. In November 1998, the
Plaintiff filed an appeal. On March 1, 1999, Dr. Levin filed a motion before the
trail judge, who previously dismissed the action, to be declared indigent and
entitled to free transcripts for the appeal which was denied. On March 31, 1999,
Dr. Levine made a request for the transcripts. A brief must be filed by Dr.
Levine by July 8, 1999 with the Company's response due August 9, 1999 and Dr.
Levine's reply due on August 18, 1999. Dr. Levine contacted the Appellate
Division Clerk on July 8, 1999 requesting an additional 45 days to complete his
briefing period, which was granted. The Company believes that it has excellent
defenses which it intends to vigorously pursue.





                                     Page 9
<PAGE>   10



ITEM 2.

MANAGEMENT'S PLAN OF OPERATIONS

      The following discussion should be read in conjunction with the Financial
Statements and the Notes thereto provided herein.

      The Company sold its operations to the Purchaser on December 19, 1997,
following the December 9, 1997 shareholder meeting at which the sale was
approved, and has continued efforts through 1999 year to date to wind down
operations. As a result, effective December 31, 1997, the Company changed its
basis of accounting from a going-concern basis to a liquidation basis. During
the six months ended June 30, 1999, management activities have been limited to
continuing the Company's payment of existing liabilities, stewardship of
remaining assets, and maintaining compliance as appropriate in reporting to
applicable regulatory agencies.

      Although the Company has sold its operations to HMO Blue, the Company
remained responsible for the payment of claims incurred prior to the December
19, 1997 date of the closing of the transaction with HMO Blue. The Company's
liability for claims payment after December 19, 1998, the first anniversary of
the Transaction, is limited to claims asserted by a claimant for services prior
to December 19, 1997 and previously acknowledged or otherwise known to the
Company. Any other claims liability will be assumed by the Purchaser effective
December 19, 1998. The Company expects that it will surrender its COA to New
Jersey insurance regulators at such time as the regulators approve, based on the
regulators' determination that the Company has satisfied its liabilities,
expected in sometime in 1999.


Changes in Net Assets

      The decrease in net assets in liquidation for the six months ended
June 30, 1999 was $137,583 as compared to an increase of $89,293 for the six
month period ended June 30,1998. The $137,583 decrease in net assets for the six
month period ended June 30,1999 represents investment income offset by general
and administrative expenses and professional services.

During the six months ended June 30, 1999, the Company reported $155,491 in
investment income, as compared to $250,020 earned during the six months ended
June 30, 1998.

For the six months ended June 30, 1999, the Company incurred general and
administrative costs of $181,747 as compared to $231,517 for the six months
ended June 30, 1998. The Company also incurred professional service cost of
$109,921 for the six months ended June 30, 1999 as compared to $301,978 for the
six months ended June 30, 1998. In 1999 and 1998, such costs and expenses relate
to the limited management activities of the Company including, but not limited
to, costs and expenses incurred due to legal fees, actuarial and accounting
assistance and insurance. See Note 4 of the Notes to Financial Statements for
June, 1999.

      The Company has not expended any funds to date, and does not expect to do
so in the future, in connection with preparing its system to be Year 2000
compliant. The Company conducts no operations and as such believes that the Year
2000 issue will not create any material exposures.




                                    Page 10
<PAGE>   11


Financial Condition


      As of June 30, 1999, the Company had approximately $5.2 million in cash
and cash equivalents and investments in U.S. Treasury obligations compared to
approximately $5.4 as of March 31,1999. The approximately $200,000 decrease is
attributable to administrative and general, professional service, and other
expenses as well as a reduction in claims payable, accounts payable, management
fees payable, and other liabilities. Management believes sufficient liquid funds
are available to satisfy any remaining liabilities, medical or otherwise, likely
to occur in the near future(including, without limitation, costs and expenses
related to the administration of liquidation such as legal and actuarial fees,
insurance, accounting fees, and printing and shareholder communication
expenses).

         As of June 30, 1999, the company reported approximately $15,000 in
accrued medical claims liabilities attributable to the accrual that was made on
December 31,1998 for all unpaid claims incurred prior to December 19,1997,as
described in the Notes t Financial Statements, Item 2., as well as claims
adjustments made to previously paid claims. As of June 30, 1999 the company
reported approximately $180,000 in accounts payable related to various
miscellaneous trade vendors. As of June 30, 1999 the company reported
approximately $128,000 management fees payable related to the Management
Agreement described in the Notes to the Financial Statements, Item 4. As of June
30, 1999 the company reported approximately $80,000 in other liabilities which
included unclaimed checks as well as unallocated revenue

      The Company has not made any liquidating distributions since assuming a
liquidation status and does not anticipate a future distribution until such time
as outstanding liabilities are confirmed as extinguished and net assets
available for liquidation are entirely complete. Additionally, the New Jersey
Department of Banking and Insurance and Department of Health and Senior Services
must approve the surrender of the Company's COA as a precondition for any such
liquidating distributions.


      The discussion in this Quarterly Report contains certain forward-looking
statements that involve risks and uncertainties, such as statements of the
Company's plans, objectives, expectations and intentions. The statements should
not be regarded as a representation by the Company that the expectations or
plans of the Company will be achieved. Actual results or events could differ
materially from those discussed herein. Factors that could cause or contribute
to such differences include, but are not limited to, the effect of requirements
imposed by regulatory agencies and the returns on the Company's investments.


PART II -- OTHER INFORMATION

ITEM 1.

The Company is a defendant in an action entitled Beharie v. Physician Healthcare
Plan of New Jersey, et.al., Docket No. L-2397-97, in the Superior Court of
Morris County, New Jersey. Dr. Beharie claimed he was wrongfully terminated as
an employee and subsequently defamed by PHPNJ (and other unrelated corporate
entities). The Plaintiff seeks to recover unspecified compensatory and punitive




                                    Page 11
<PAGE>   12


damages together with interest and litigation costs from the Defendants. On
April 1, 1999, prior to the summary judgement hearing, Dr. Beharie reached a
settlement with the co-defendant. A formal stipulation of dismissal without
prejudice is forthcoming.

The Company is a defendant in an action entitled Benjamin Levine, M.D. v.
Physician Healthcare Plan of New Jersey, docket number DC-2841-98, filed in
Superior Court of New Jersey Law Division, Special Civil Part, Mercer County.
The Plaintiff sought to recover $10,000 together with interest and litigation
costs from the Defendants for redemption of stock. On August 14, 1998, the Court
issued a summary judgement to dismiss the action. In November 1998, the
Plaintiff filed an appeal. On March 1, 1999, Dr. Levin filed a motion before the
trail judge, who previously dismissed the action, to be declared indigent and
entitled to free transcripts for the appeal which was denied. On March 31, 1999,
Dr. Levine made a request for the transcripts. A brief must be filed by Dr.
Levine by July 8, 1999 with the Company's response due August 9, 1999 and Dr.
Levine's reply due on August 18, 1999. Dr. Levine contacted the Appellate
Division Clerk on July 8, 1999 requesting an additional 45 days to complete his
briefing period, which was granted. The Company believes that it has excellent
defenses which it intends to vigorously pursue.


ITEM 2. [Omitted]

ITEM 3. [Omitted.]

ITEM 4. [Omitted.]

ITEM 5. [Omitted]

ITEM 6. EXHIBITS AND REPORTS ON FORM 8-K.

(a) EXHIBITS

Reference is made to the Index of Exhibits hereinafter contained on Page nn.

(b) REPORTS ON FORM 8-K.

No reports on Form 8-K were filed during the quarter for which this report on
Form 10-QSB is being filed.


INDEX TO EXHIBITS

 EXHIBIT NO.      EXHIBIT

      3.1         Amended and restated Certificate of Incorporation
                  (incorporated by reference to Exhibit 3.1 to the Registrant's
                  Registration Statement on Form SB-2)

      3.2         Amended and restated By-Laws (incorporated by reference to
                  Exhibit 3.2 to the Registrant's Registration Statement on Form
                  SB-2)

      4.1         Secondary Offering Prospectus, as approved by the Securities
                  Exchange Commission on November 9, 1995, detailing rights of
                  security holders (incorporated by reference to the
                  Registrant's Registration Statement on Form SB-2)


                                    Page 12
<PAGE>   13
     10.1         Physician Participation Agreement with Registrant, and
                  amendment thereto (incorporated by reference to the
                  Registrant's Annual Report on Form 10-KSB for the year ended
                  December 31, 1995)

     10.2         Hospital Letter of Agreement with Registrant (incorporated by
                  reference to Exhibit 10.2 to the Registrant's Registration
                  Statement on Form SB-2)

     10.3         Hospital Participation Agreement with Registrant (incorporated
                  by reference to Exhibit 10.3 to the Registrant's Form 8-K
                  filed on December 29, 1997)

     10.4         Revised Management Agreement by and between Medical
                  Group Management, Inc. and the Registrant
                  (incorporated by reference to Exhibit 10.8 to the
                  Registrant's Registration Statement on Form SB-2)

     10.5         Capital Management Agreement between New England
                  Asset Management and Registrant (incorporated by
                  reference to Exhibit 10.9 to the Registrant's
                  Registration Statement on Form SB-2)

     10.6         Letter of Intent between Acordia of Southern
                  California and Medical Group Management, Inc.
                  (incorporated by reference to Exhibit 10.10 to the
                  Registrant's Registration Statement on Form SB-2)

     10.7         Lease for Registrant's facility (incorporated by reference to
                  Exhibit 10.11 to the Registrant's Registration Statement on
                  Form SB-2)

     10.8         Assignment and Assumption of Lease Agreement dated February
                  11, 1997 (incorporated by reference to Exhibit 10.8 in the
                  Registrant's Registration Statement Form SB-2)

     10.9         Agreement between the Registrant and Medigroup of
                  New Jersey, Inc. dated as of June 26, 1997 (incorporated
                  by reference to Exhibit 10.9 to the Registrant's Form 10-QSB
                  for quarter ended September 30, 1997)

     10.10        Management Services Agreement between the Registrant and
                  Medigroup of New Jersey, Inc. dated as of June 26, 1997
                  (incorporated by reference to Exhibit 10.9 to the Registrant's
                  Form 10-QSB for quarter ended June 30, 1997)

     10.11        Termination and Release Agreement by and between Medical Group
                  Management, Inc. and Physician Healthcare Plan of New Jersey,
                  Inc., dated as of July 31, 1997 (incorporated by reference to
                  Exhibit 10.11 to the Registrant's Form 10-QSB for quarter
                  ended September 30, 1997)

     10.12        Letter Agreement between Medigroup of New Jersey, Inc. and
                  Physician Healthcare Plan of New Jersey., dated as of August
                  26, 1977, relating to the sale of certain fixed assets
                  (incorporated by reference to Exhibit 10.12 to the
                  Registrant's Form 10-QSB for quarter ended September 30, 1997)

     10.13        Services Agreement between The Pace Group, Inc. and Physician
                  Healthcare Plan of New Jersey, Inc., dated as of August 1,
                  1997 (incorporated by reference to Exhibit 10.13 to the
                  Registrant's Form 10-QSB for quarter ended September 30, 1997)

     10.14        Agreement between Medigroup of New Jersey, Inc. and Physician
                  Healthcare Plan of New Jersey, Inc., dated July 25, 1997,
                  relating to the use of certain computer equipment
                  (incorporated by reference to Exhibit 10.14 to the
                  Registrant's Form 10-QSB for quarter ended September 30, 1997)



                                    Page 13
<PAGE>   14

     10.15        Management Services Agreement dated as of December 19, 1997
                  between Physician Healthcare Plan of New Jersey, Inc. and
                  Medigroup of New Jersey, Inc. (incorporated by reference to
                  Exhibit 99.3 to the Registrant's Form 8-K filed December 29,
                  1997)

     27           Financial Data Schedule



                                   SIGNATURES

In accordance with Section 13 or 15(d) of the Exchange Act, the registrant
caused this report to be signed on its behalf by the undersigned, thereunto duly
authorized.

                  PHYSICIAN HEALTHCARE PLAN OF NEW JERSEY, INC.

                  BY:  /S/    JOSEPH BILLOTTI, M.D.
                     --------------------------------
                        Joseph Billotti, M.D.
                                Chairman

  /S/ Russell F.Mohawk
 --------------------------
      Russell F.Mohawk
      Senior Consultant of The Pace Group, Inc.
      (Acting in the capacity of Principal Accounting Officer and Principal
      Financial Officer of the Registrant)



                            DATED: December 15, 1999




                                    Page 14

<TABLE> <S> <C>

<ARTICLE> 5
<LEGEND>
THIS SCHEDULE CONTAINS SUMMARY FINANCIAL INFORMATION EXTRACTED FROM THE
STATEMENT OF NET ASSETS IN LIQUIDATION AT JUNE 30, 1999 (UNAUDITED) AND THE
STATEMENT OF CHANGES IN NET ASSETS IN LIQUIDATION FOR THE THREE MONTHS ENDED
JUNE 30, 1999 (UNAUDITED) AND IS QUALIFIED IN ITS ENTIRETY BY REFERENCE TO SUCH
FINANCIAL STATEMENTS.
</LEGEND>
<CURRENCY> U.S. DOLLARS

<S>                             <C>
<PERIOD-TYPE>                   3-MOS
<FISCAL-YEAR-END>                          DEC-31-1998
<PERIOD-START>                             APR-01-1999
<PERIOD-END>                               JUN-30-1999
<EXCHANGE-RATE>                                      1
<CASH>                                         327,256
<SECURITIES>                                 4,892,649
<RECEIVABLES>                                   69,790
<ALLOWANCES>                                         0
<INVENTORY>                                          0
<CURRENT-ASSETS>                                     0
<PP&E>                                               0
<DEPRECIATION>                                       0
<TOTAL-ASSETS>                               5,289,695
<CURRENT-LIABILITIES>                          405,264
<BONDS>                                              0
                                0
                                          0
<COMMON>                                             0
<OTHER-SE>                                   4,884,431
<TOTAL-LIABILITY-AND-EQUITY>                 5,298,695
<SALES>                                              0
<TOTAL-REVENUES>                                     0
<CGS>                                                0
<TOTAL-COSTS>                                        0
<OTHER-EXPENSES>                                     0
<LOSS-PROVISION>                                     0
<INTEREST-EXPENSE>                                   0
<INCOME-PRETAX>                               (84,362)
<INCOME-TAX>                                         0
<INCOME-CONTINUING>                           (84,362)
<DISCONTINUED>                                       0
<EXTRAORDINARY>                                      0
<CHANGES>                                            0
<NET-INCOME>                                  (84,362)
<EPS-BASIC>                                       (18)
<EPS-DILUTED>                                     (18)


</TABLE>


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