UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549


———————

FORM 10-Q

———————


X

x

 QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE

 

 ACT OF 1934

For the quarterly period ended: Decemberended March 31, 20072008

Or

 

 

 ¨

 TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE

 

 ACT OF 1934

For the transition period from: _____________ to _____________


———————

ALL-STATE PROPERTIES L.P.

(Exact name of registrant as specified in its charter)

———————


Delaware

 

000-12895

 

59-2300204

(State or Other Jurisdiction

 

(Commission

 

(I.R.S. Employer

of Incorporation)

 

File Number)

 

Identification No.)

360 Main Street P.O. Box 393 Washington, VA 2274106 Glenwood Drive, South Liverpool, NY  13090

(Address of Principal Executive Office) (Zip Code)

540-675-6276315-451-7515

(Registrant’s telephone number, including area code)

P.O. Box 5524 Fort Lauderdale, FL 33310-5524

(Former name, former address and former fiscal year, if changed since last report)

———————

Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the
Securities Exchange Act of 1934 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.

Xx

 Yes

 ¨

 No

 

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, or a non-accelerated filer.

 

 

Large accelerated filer

¨ 

Accelerated filer

 ¨

Non-accelerated filer

Xx

 

 

 

Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Act).

Xx

 Yes

 ¨

 No

 

 

Indicate the number of shares outstanding of each of the registrant’s classes of common stock, as of the latest practicable date.   3,118,0658,939,065

 

APPLICABLE ONLY TO REGISTRANTS INVOLVED IN BANKRUPTCY

PROCEEDINGS DURING THE PRECEDING FIVE YEARS:

 

Indicate by check mark whether the registrant has filed all documents and reports required to be filed by Section 12, 13 or 15(d) of the Securities Exchange Act of 1934 subsequent to the distribution of securities under a plan confirmed by

a court.

 ¨

 Yes

 ¨

 No

 

 


1





ALL-STATE PROPERTIES L.P.

FORM 10-Q QUARTERLY REPORT

DECEMBERMARCH 31, 20072008


INDEX



 

 

 

 

 


PART I – FINANCIAL INFORMATION

 

PAGE

 


PART I – FINANCIAL INFORMATION

 

PAGE

ITEM

1

Financial Statements

 

3 -9

1

Financial Statements

 

3 -10

ITEM

2

Management’s Discussion and Analysis of Financial Condition and Results of Operations

 

10

2

Management’s Discussion and Analysis of Financial Condition and Results of Operations

 

11

ITEM

3

Quantitative and Qualitative Disclosures About Market Risk

 

10

3

Quantitative and Qualitative Disclosures About Market Risk

 

11

ITEM

4

Controls and Procedures

 

10

4

Controls and Procedures

 

11

 

Supplemental Information – Exhibit

 

11

 

Supplemental Information – Exhibit

 

12

 

 

 

 

 

 

 

 

 

PART II – OTHER INFORMATION

 

 

 

PART II – OTHER INFORMATION

 

 

ITEM

1

Legal Proceedings

 

12

1

Legal Proceedings

 

13

ITEM

1A

Risk Factors

 

12

1A

Risk Factors

 

13

ITEM

2

Unregistered Sales of Equity Securities and Use of  Proceeds

 

12

2

Unregistered Sales of Equity Securities and Use of  Proceeds

 

13

ITEM

3

Defaults upon Senior Securities

 

12

3

Defaults upon Senior Securities

 

13

ITEM

4

Submission of Matters to Vote of Security Holders

 

12

4

Submission of Matters to Vote of Security Holders

 

13

ITEM

5

Other Information

 

12

5

Other Information

 

13

ITEM

6

Exhibits

 

12

6

Exhibits

 

13

 

Signatures

 

13

 

Signatures

 

14

Exhibit 31

 

 

 

 

Exhibit 32

 

 

 

 

Exhibit 31.1

 

 

 

 

Exhibit 32.1

 

 

 

 




2







 

 

 

 

 

ITEM 1 FINANCIAL STATEMENTS

 

ALL-STATE PROPERTIES L.P.

(A LIMITED PARTNERSHIP)

CONDENSED BALANCE SHEETS

DECEMBERMARCH 31, 20072008 AND JUNE 30, 2007

 

 

 

 

 

 

DECEMBERMARCH

 

JUNE

 

31,

30,

 

 

20072008

 

2007

 

 

(Unaudited)

 

 

ASSETS

 

 

 

 

 

 

 

 

 

          Cash

$

8,369                      130

$

28,134

 

 

 

 

 

LIABILITIES AND PARTNER CAPITAL (DEFICIENCY)

 

 

 

 

 

 

 

 

 

LIABILITIES:

 

 

 

 

 

 

 

 

 

          Accounts payable and accrued liabilities

 

11,170                    6,499

 

28,134

          Note Payable – related partyNotes payable

 

26,000                  27,600

 

-

          Accrued Interest – related partyinterest

 

57                      577

 

-

 

 

 

 

 

          TOTAL LIABILITIES

 

37,227                   34,676

 

28,134

 

 

 

 

 

PARTNER CAPITAL (DEFICIENCY):

 

 

 

 

 

 

 

 

 

          Partner Deficiency

 

(28,858)                 (34,546)

 

-

 

 

 

 

 

TOTAL LIABILITIES AND PARTNER

CAPITAL (DEFICIENCY)

$

8,369                        130

$

28,134

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

See accompanying notes

 

 

 

 

 

 

 

 

 

 














3


ALL-STATE PROPERTIES L.P.

CONDENSED STATEMENTS OF OPERATIONS

THREE MONTHS AND SIX MONTHS ENDED DECEMBER 31, 2007 AND 2006

(UNAUDITED)

 

 

 

 

THREE MONTHS

 

SIX MONTHS

 

 

ENDED

 

ENDED

 

 

December 31

 

December 31

 

 

2007

 

2006

 

2007

 

2006

 

 

 

 

 

 

 

 

 

REVENUES:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

          Equity in income of real estate limited company - related party

 

-

$

217,232

 

-

$

211,736

          Realization of deferred revenue

 

-

 

68,207

 

-

 

68,207

          Interest

$

29

 

-

$

251

 

-

 

 

 

 

 

 

 

 

 

          TOTAL REVENUE

 

29

 

285,439

 

251

 

279,943

 

 

 

 

 

 

 

 

 

COST AND EXPENSES:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

          General and administrative

 

6,706

 

19,706

 

29,052

 

27,389

          Write-off of accrued interest receivable

 

-

 

48,423

 

-

 

48,423

          Interest expense

 

57

 

2,880

 

57

 

5,588

 

 

 

 

 

 

 

 

 

          TOTAL COST AND EXPENSES:

 

6,763

 

71,009

 

29,109

 

81,400

 

 

 

 

 

 

 

 

 

NET (LOSS) INCOME

$

(6,734)

$

214,430

$

(28,858)

$

198,543

 

 

 

 

 

 

 

 

 

NET (LOSS)  INCOME PER PARTNERSHIP UNIT

 

-

 

$0.06

$

(0.01)

$

0.06

 

 

 

 

 

 

 

 

 

CASH DISTRIBUTIONS PER UNIT

 

NONE

 

NONE

 

NONE

 

NONE

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

See accompanying notes

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 




ALL-STATE PROPERTIES L.P.

(A LIMITED PARTNERSHIP)

CONDENSED STATEMENTS OF CASH FLOWS

SIX MONTHS ENDED DECEMBER 31,

(UNAUDITED)

 

 

2007

 

2006

CASH FLOW FROM OPERATING ACTIVITIES:

 

 

 

 

 

 

 

 

 

          Cash paid for general and administrative expenses

$

(46,016)

$

(50,741)

          Interest received

 

251

 

-

 

 

 

 

 

               CASH USED IN OPERATING ACTIVITIES

 

(45,765)

 

(50,741)

 

 

 

 

 

CASH FLOW FROM FINANCING ACTIVITIES:

 

 

 

 

 

 

 

 

 

          Proceeds from notes payable- related party

 

26,000

 

50,700

 

 

 

 

 

            ��  CASH PROVIDED BY FINANCING ACTIVITIES

 

26,000

 

50,700

 

 

 

 

 

NET DECREASE IN CASH

 

(19,765)

 

(41)

 

 

 

 

 

CASH AT BEGINNING OF YEAR

 

28,134

 

961

 

 

 

 

 

CASH AT END OF PERIOD

$

8,369

$

920

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

RECONCILIATION OF NET (LOSS) INCOME TO NET CASH USED IN

 

 

 

 

OPERATING ACTIVITIES:

 

 

 

 

          Net (loss) income

$

(28,858)

$

198,543

 

 

 

 

 

ADJUSTMENTS TO RECONCILE NET (LOSS) INCOME TO NET CASH USED

 

 

 

 

IN OPERATING ACTIVITIES:

 

 

 

 

          Equity in (income) loss of real estate limited liability company- related party

 

-

 

(211,735)

          Recognition of deferred revenue

 

-

 

(68,207)

          Interest expense

 

57

 

5,588

          Interest receivable write-off

 

-

 

48,423

          Changes in Assets and Liabilities:

 

 

 

 

               Decrease in accounts payable

 

(16,964)

 

(23,353)

 

 

 

 

 

                    Total adjustments

 

(16,907)

 

(249,284)

 

 

 

 

 

CASH USED IN OPERATING ACTIVITIES

$

(45,765)

$

(50,741)

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

See accompanying notes

 

 

 

 

 

 

 

 

 

 



 

 

 

 

 

 

 

 

 

ALL-STATE PROPERTIES L.P.

CONDENSED STATEMENTS OF OPERATIONS

THREE MONTHS AND NINE MONTHS ENDED MARCH  31, 2008 AND 2007

(UNAUDITED)

 

 

 

 

THREE MONTHS

 

NINE MONTHS

 

 

ENDED

 

ENDED

 

 

March 31

 

March  31

 

 

2008

 

2007

 

2008

 

2007

 

 

 

 

 

 

 

 

 

REVENUES:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

          Equity in income of real estate limited company - related party

 $

-

$

3,613

 

$                 -

$

215,349

          Realization of deferred revenue

 

 

 

 

 

-

 

68,207

          Interest

 

-

 

717

 

251

 

717

 

 

 

 

 

 

 

 

 

          TOTAL REVENUE

 

-

 

4,330

 

251

 

284,273

 

 

 

 

 

 

 

 

 

COST AND EXPENSES:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

          General and administrative

 

5,168

 

17,163

 

34,220

 

44,551

          Write-off of accrued interest receivable

 

-

 

969

 

-

 

49,392

          Interest expense

 

520

 

5,464

 

577

 

11,052

 

 

 

 

 

 

 

 

 

          TOTAL COST AND EXPENSES:

 

5,688

 

23,596

 

34,797

 

104,995

 

 

 

 

 

 

 

 

 

NET (LOSS) INCOME

$

(5,688)

$

(19,266)

$

(34,546)

$

179,278

 

 

 

 

 

 

 

 

 

NET (LOSS)  INCOME PER PARTNERSHIP UNIT

 $

(0.00)

 $

$(0.01)

$

(0.00)

$

0.06

 

 

 

 

 

 

 

 

 

CASH DISTRIBUTIONS PER UNIT

 

NONE

 

NONE

 

NONE

 

0.05

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

See accompanying notes

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 



4






 

 

 

 

 

ALL-STATE PROPERTIES L.P.

(A LIMITED PARTNERSHIP)

CONDENSED STATEMENTS OF CASH FLOWS

NINE  MONTHS ENDED MARCH 31,

(UNAUDITED)

 

 

2008

 

2007

CASH FLOW FROM OPERATING ACTIVITIES:

 

 

 

 

         Cash paid for general and administrative expenses

$

(55,855)

$

(65,074)

         Interest received

 

251

 

717

         Interest paid

 

                             -

 

                       (23,860)

 

 

 

 

 

               CASH USED IN OPERATING ACTIVITIES

 

(55,604)

 

(88,217)

 

 

 

 

 

CASH FLOW FROM INVESTING ACTIVITIES:

 

 

 

 

          Proceeds from investing in real estate limited liability company-related party

 

                            -

 

458,050                

 

 

 

 

 

               CASH PROVIDED BY INVESTING ACTIVITES

 

                            -

 

458,050                

 

 

 

 

 

 CASH FLOW FROM FINANCING ACTIVITIES:

 

 

 

 

          Proceeds from notes payable

 

27,600

 

(173,000)

          Distribution to partners

 

                            -

 

                     (161,082)

 

 

 

 

 

              CASH PROVIDED BY (USED IN) FINANCING ACTIVITIES

 

27,600

 

(334,082)

 

 

 

 

 

NET (DECREASE) INCREASE IN CASH

 

(28,004)

 

35,751

 

 

 

 

 

CASH AT BEGINNING OF YEAR

 

28,134

 

961

 

 

 

 

 

CASH AT END OF PERIOD

$

130

$

36,712

 

 

 

 

 

 

 

 

 

 

RECONCILIATION OF NET (LOSS) INCOME TO NET CASH USED IN

 

 

 

 

OPERATING ACTIVITIES:

 

 

 

 

          Net (loss) income

$

(34,546)

$

179,278

 

 

 

 

 

ADJUSTMENTS TO RECONCILE NET (LOSS) INCOME TO NET CASH USED

 

 

 

 

IN OPERATING ACTIVITIES:

 

 

 

 

          Equity in (income) loss of real estate limited liability company- related party

 

-

 

(215,349)

          Recognition of deferred revenue

 

-

 

(68,207)

          Interest receivable write-off

 

-

 

49,392

          Decrease in accounts payable

 

                     (21,635)

 

                      (20,522)

               

 

 

 

 

 

 

 

 

 

                    Total adjustments

 

(21,058)

 

(267,495)

 

 

 

 

 

CASH USED IN OPERATING ACTIVITIES

$

(55,604)

$

(88,217)

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

See accompanying notes

 

 

 

 

 

 

 

 

 

 



5






ALL-STATE PROPERTIES L.P.

(A LIMITED PARTNERSHIP)

NOTES TO CONDENSED FINANCIAL STATEMENTS

DECEMBERMARCH 31, 20072008

(UNAUDITED)



1. BUSINESS


(a.) General Development of Business


All-State Properties L.P., a limited partnership (the “Partnership”) was organized under the Revised Uniform Limited Partnership Act of Delaware on April 27, 1984 to conduct the business formerly carried on by its predecessor corporation, All-State Properties, Inc. (the “Corporation”); and together with the Partnership, the “Company”. In March 2007 Hubei Longdan (Delaware), Inc. (“Longdan Delaware” and “Subsidiary”) was organized under the laws of the State of Delaware as a wholly-owned subsidiary of the Company. Longdan Delaware has only nominal assets and no liabilities and has conducted no activities except in connection with the transactions contemplated by the Acquisition Agreement (See item 1(b)(ii)). The Company together with Longdan Delaware referred to herein as the “Registrant”. Pursuant to a Plan of Liquidation adopted by shareholders of the Corporation on September 30, 1984, the Corporation transferred substantially all of its assets to the Partnership, and the Corporation distributed such limited partnership interests to its shareholders. The Registrant was engaged since inception in land development and the construction and sale of residential housing in various parts of the eastern United States and in Argentina with its most recent transactions being in Florida.


Since August 1999, the Company’s only business has been the ownership of a member interest of approximately 35% in Tunicom LLC, a Florida limited liability company (“Tunicom”). An affiliate of Tunicom was engaged in the ownership and operation of an adult rental apartment complex until the sale of the apartment complex in August 2000. Since that time, Tunicom’s only business was activities relating to its attempts to sell its only remaining asset, five acres of commercial and residential land in Broward County, Florida (the “Remaining Property”). For a description of the sale of the Remaining Property by Tunicom and the liquidating distribution by the Company, see Item 1(b)(i). Following the completion of the transactions described in Item 1(b)(ii) the Company became a “shell company” (as defined in Rule 12b-2 under the Securities Exchange Act of 1934, as amended) because it has no or nominal operati ons and no or nominal assets (other than cash). In March 2007, the Company entered into an Acquisition Agreement which contemplates a reverse merger with a private operating Chinese pharmaceutical company provided that certain conditions are satisfied, including approval of the transaction by its partners (See Item 1(b)(ii)).


On November 2, 2007, the Company terminated the Acquisition Agreement based on the breach of its terms by Longdan.


On December 20, 2007, Belmont Partners, LLC (“Belmont”), a Virginia limited liability company, entered into an agreement (the “Agreement”) with the Company and Stanley R. Rosenthal, an individual resident of the State of Florida ("Rosenthal").


Under the terms of the Agreement, Belmont has agreed to pay to the Company the sum of Twenty Two Thousand Dollars ($22,000.00) (the “Loan”).  As consideration for the Loan, the Company and Rosenthal have agreed to grant Belmont a promissory note to repay the Loan, Rosenthal has agreed to resign as the General Partner of the Company and Joseph Meuse will be appointed the General Partner.  In addition, Belmont shall pay for the



6




ALL-STATELL-STATE PROPERTIES L.P.

(A LIMITED PARTNERSHIP)

NOTES TO CONDENSED FINANCIAL STATEMENTS

DECEMBERMARCH 31, 20072008

(UNAUDITED)


1.

 BUSINESS – Continued


(a.) General Development of Business - Continued


In addition, Belmont shall pay for the reasonable legal costs and expenses incurred by the Company and Rosenthal in connection with this Purchase Agreement and all related agreements and transactions contemplated by the Agreement up to an amount not to exceed Ten Thousand Dollars ($10,000) in the aggregate (the “Legal Expenses”). To the extent Belmont pays any Legal Expenses in accordance with the above, the Company agrees that any such amount shall be added to the Loan as additional principal thereunder. Immediately upon execution of this Agreement, Belmont shall transferloaned to the Company, or such third party as designated by the Company a deposit of four thousand dollars ($4,000.00) to be applied against the Legal Expenses.


On March 3, 2008, Greenwich Holdings LLC (“Greenwich”), a New York limited liability company, entered into a purchase agreement (the “Purchase Agreement”) with the Company and Joseph Meuse, as General Partner of the Company and a Managing Member of Belmont Partners, LLC (“Belmont”), a Virginia limited liability company.


Under the terms of the Purchase Agreement, Belmont (the “Seller”), sold to Greenwich (the “Buyer”) fifty and one one-thousandth percent (50.001%) of the issued and outstanding partnership units (“Units”), which shall be not more than nine million Units (9,000,000) of the Company for one hundred eighty eight thousand U.S. dollars ($188,000.00). In conjunction with the Agreement, brokers in the transaction received 1,150,000 units and Garry McHenry received 200,000 units as compensation as the new general partner. Greenwich then received their 50.001% or 4,471,000 Units of the Company.  As of March 31, 2008, the outstanding Units issued totaled 8,939,065.


(b.) Narrative Description of Business


(i) Remaining Property Sale


On December 19, 2006, Tunicom sold the Remaining Property and thereafter distributed the net sales proceeds to its members, including the Company, as a final liquidating distribution. After payment of certain debt and after setting aside a reserve for expenses, the Company distributed the remaining cash to its partners. Following the distribution, the Company has no assets.


(ii) Acquisition Agreement


The Company had been negotiating a definitive agreement with Hubei Longdan Biological Medicine Technology Co., Ltd. (“Longdan”), a company organized under the laws of the People’s Republic of China (the “PRC”), pursuant to which the Company would issue approximately eighty nine percent (89%) of its capital stock to Longdan’s shareholders in return for acquisition of the business of Longdan (the “Acquisition”). Longdan is engaged in the marketing and sale of pharmaceutical products in the PRC.


On March 14, 2007, the Company, Longdan Delaware, Longdan and Longdan International Inc., a corporation formed under the laws of Nevis (“Longdan International”), entered into an Acquisition Agreement (the “Acquisition Agreement”) pursuant to which the Company will acquire Longdan International and an indirect interest in Longdan and the shareholders of Longdan International will acquire a controlling interest in the Company. The Company will account for the transaction as a reverse merger.

7






ALL-STATE PROPERTIES L.P.

(A LIMITED PARTNERSHIP)

NOTES TO CONDENSED FINANCIAL STATEMENTS

MARCH 31, 2008

(UNAUDITED)

1.  BUSINESS – Continued


(ii) Acquisition Agreement - Continued


Under the terms of the Acquisition Agreement, it is contemplated that the Company will convert from a Delaware limited partnership to a newly-formed Delaware corporation to be called Longdan International Holdings, Inc. (“LIH”) and Longdan International will merge with and into Longdan Delaware. At the Merger Effective Time (as defined in the Acquisition Agreement), the shareholders of Longdan will be issued shares representing approximately eighty nine percent (89%) of the capital stock of the Company and the Company’s shareholders will hold shares representing approximately eleven percent (11%) of the capital stock of the Company, in each case, on an “as if converted basis”.









ALL-STATE PROPERTIES L.P.

(A LIMITED PARTNERSHIP)

NOTES TO CONDENSED FINANCIAL STATEMENTS

DECEMBER 31, 2007

(UNAUDITED)


1.

BUSINESS – Continued


(ii) Acquisition Agreement - Continued


Longdan had agreed to pay all costs associated with the Acquisition, including legal fees incurred in connection with the related corporate law transactions and required filings under the securities laws, and had also agreed to pay for any costs incurred by the Company in connection with maintaining its registration under the Securities Exchange Act of 1934, as amended, after June 30, 2007.


On October 31, 2007 Longdan advised the Company that it will not fulfill its contractual commitment to pay these expenses. Accordingly, by its letter to Longdan dated November 2, 2007, All-State terminated the Acquisition Agreement based on this breach.


(iii) Other Agreements


On December 20, 2007, Belmont Partners, LLC (“Belmont”), a Virginia limited liability company, entered into an agreement (the “Agreement”) with the Company and Stanley R. Rosenthal, an individual resident of the State of Florida ("Rosenthal").


Under the terms of the Agreement, Belmont has agreed to pay to the Company the sum of Twenty Two Thousand Dollars ($22,000.00) (the “Loan”).  As consideration for the Loan, the Company and Rosenthal have agreed to grant Belmont a promissory note to repay the Loan, Rosenthal has agreed to resign as the General Partner of the Company and Joseph Meuse will be appointed the General Partner. In addition, Belmont shall pay for the reasonable legal costs and expenses incurred by the Company and Rosenthal in connection with this Agreement and all related agreements and transactions contemplated by the Agreement up to an amount not to exceed Ten Thousand Dollars ($10,000) in the aggregate (the “Legal Expenses”). To the extent Belmont pays any Legal Expenses in accordance with the above, the Company agrees that any such amount shall be added to the Loan as additional principal thereunder. Immediately upon execution of this Agreement,A greement, Belmont shall transferloaned to the Company or such third party as designated by the Company, a deposit of four thousand dollars ($4,000.00) to be applied against the Legal Expenses.


(iv)

Registrant has no plans for any new products.

(v)

Registrant holds no patents, trademarks, etc.

(vi)

No part of Registrant’s business is subject to significant seasonal variation.

(vii)

Registrant currently has no working capital available.

(viii)

No portion of Registrant’s business involved government contracts.

(ix)

Registrant incurs no research and development expenses.

(x)

Registrant employs no employees.




ALL-STATE PROPERTIES L.P.

(A LIMITED PARTNERSHIP)

NOTES TO CONDENSED FINANCIAL STATEMENTS

MARCH 31, 2008

(UNAUDITED)

1.  BUSINESS – Continued


(iii) Other Agreements - Continued


On March 3, 2008, Greenwich Holdings LLC (“Greenwich”), a New York limited liability company, entered into a purchase agreement (the “Purchase Agreement”) with the Company and Joseph Meuse, as General Partner of the Company and a Managing Member of Belmont Partners, LLC (“Belmont”), a Virginia limited liability company.


Under the terms of the Purchase Agreement, Belmont (the “Seller”), sold to Greenwich (the “Buyer”) fifty and one one-thousandth percent (50.001%) of the issued and outstanding partnership units (“Units”), which shall be not more than nine million Units (9,000,000) of the Company for one hundred eighty eight thousand U.S. dollars ($188,000.00). In conjunction with the Purchase Agreement, brokers in the transaction received 1,150,000 units and Garry McHenry received 200,000 units as compensation as the new general partner. Greenwich then received their 50.001% or 4,471,000 Units of the Company.  As of March 31, 2008, the outstanding Units issued totaled 8,939,065.



9


























ALL-STATE PROPERTIES L.P.

(A LIMITED PARTNERSHIP)

NOTES TO CONDENSED FINANCIAL STATEMENTS

DECEMBERMARCH 31, 20072008

(UNAUDITED)

2. BASIS OF PRESENTATION


In the opinion of management, the accompanying unaudited interim financial information reflects all adjustments, consisting of normal recurring accruals, necessary for a fair presentation in all material respects, of the information contained therein. Certain information and footnote disclosure normally included in financial statements prepared in accordance with generally accepted accounting principles in the United States have been condensed or omitted pursuant to instructions, rules and regulations prescribed by the Securities and Exchange Commission. The Company believes that the disclosures provided herein are adequate to make the information presented not misleading when these unaudited interim condensed financial statements are read in conjunction with the audited financial statements and related notes included in the Company’s Annual Report on Form 10-K for the fiscal year ended June 30, 2007. The preparation of condensed fina ncial statements in conformity with generally accepted accounting principles in the United States requires management to make estimates and assumptions, including estimates of future contract costs and earnings. Such estimates and assumptions affect the reported amounts of assets and liabilities at the date of the financial statements and the reported amounts of revenues and earnings during the current reporting period. Management periodically assess and evaluates the adequacy and/or deficiency of estimated liabilities recorded for various reserves, liabilities, contract risks and uncertainties. Actual results could differ from these estimates.


3. NOTES PAYABLE – RELATED PARTY


On December 20, 2007, Belmont Partners lent the Company $22,000 to pay for outstanding and reasonable legal costs and expenses incurred by the Company. Belmont has also agreed to additionally pay up to $10,000 of additional legal expenses and such amount will be added to the outstanding principal loan amount. As of DecemberMarch 31, 2007,2008, $4,000 of this additional funding has been loaned to the Company. Interest will accrueaccrues at a rate of eight percent (8%) per annum. The principal loan amount and accrued interest is payable on the fifteenth (15th) day following written demand by Belmont. If all or a portion of the principal amount or any additional advance under this note or any interest payable shall not be paid when due, the overdue amount will bear interest at ten percent (10%) per annum. Joseph Meuse is a Partner and Managing Director of Belmont Partners and the former General Partner of the Company.Company.  Stanley Rosenthal, also a form er General Partner, advanced $ 1,600 to the Company in February 2008.


4. BUSINESS CONTINUITY

These financial statements have been prepared on a going concern basis. The Company has $8,369$130 on hand as of DecemberMarch 31, 20072008 and such cash will be used to pay general and administrative expenses. The Company had no operations for the quarter and sixnine months ended DecemberMarch 31, 20072008 and a working capital deficit of $28,858$ (34,546) as of DecemberMarch 31, 2007.2008.  As a change to what was previously disclosed in filings with the Securities and Exchange Commission the Company’s current intention is seek viable acquisition candidates and not dissolve. The Company is actively seeking alternative sources of funding to continue as a going concern.





10

























ALL-STATE PROPERTIES L.P.

(A LIMITED PARTNERSHIP)


ITEM 2 MANAGEMENT’S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS – ALL-STATE PROPERTIES L.P.


The following discussion and analysis of our financial condition, results of operations, liquidity and capital resources should be read in conjunction with our financial statements and notes thereto.


THREE MONTHS ENDED DECEMBERMARCH 31, 20072008 COMPARED TO THREE MONTHS ENDED DECEMBERMARCH 31, 20062007


The Company had no operations for the three months ended DecemberMarch 31, 2008 and March 31, 2007. The net incomeloss was $(5,688) and $(19,266) for March 31, 2008 and 2007, respectively.


NINE MONTHS ENDED MARCH 31, 2008 COMPARED TO NINE MONTHS ENDED MARCH 31, 2007


The Company had no operations for the threenine months ended DecemberMarch 31, 20062008 and March 31, 2007. The net loss was $(34,546) for the nine months ended March 31, 2008.  The net income was $179,278 for the nine months ended March 31, 2007, which was the result of income earned from its investment in the real estate limited liability company Tunicom LLC fromin that quarter and the salerealization of land in December 2006.


SIX MONTHS ENDED DECEMBER 31, 2007 COMPARED TO SIX MONTHS ENDED DECEMBER 31, 2006


The Company had no operations for the six months ended December 31, 2007. The net income for the six months ended December 31, 2006 was the result of income earned from its investment in the real estate limited liability company, Tunicom LLC from the sale of land in December 2006.deferred revenue.


LIQUIDITY AND CAPITAL RESOURCES


During the sixnine months ended DecemberMarch 31, 20072008 and DecemberMarch 31, 2006,2007, cash used in operations was $45,765$55,604 and $50,741,$88,217, respectively, primarily for the payment of general and administrative expenses. Since the Company has no operating revenues, funds were advanced from a related party. The Company will actively seek alternative sources of funding to continue as a going concern.


ITEM 3 QUANTITATIVE AND QUALITATIVE DISCLOSURES ABOUT MARKET RISK


None.


ITEM 4 CONTROLS AND PROCEDURES


An evaluation was performed under the supervision and with the participation of our management, including the general partner, of the effectiveness of our disclosure controls and procedures (as defined in Rules 13a-15(e) and 15d-15(e) under the Securities and Exchange Act of 1934, as amended) as of the end of period covered by this report. Based on that evaluation, the general partner concluded that these disclosure controls and procedures were effective. There has been no change in our internal control over financial reporting during our most recent fiscal quarter that has materially affected, or is reasonably likely to materially affect, our internal control over financial reporting.








11


























ALL-STATE PROPERTIES L.P.
(A LIMITED PARTNERSHIP)
EXHIBIT - COMPUTATION OF NET INCOME (LOSS) PER PARTNERSHIP UNIT SIXNINE MONTHS

ENDED DECEMBERMARCH 31,


 

 

 

 

 

2007

 

2006

 

2008

 

2007

Partnership units outstanding

 

3,118,065

 

3,118,303

 

8,939,065

 

3,118,303

Net (Loss) Income

$

(28,858)

$

198,543

$

(34,546)

$

179,278

Net (Loss) Income Per Partnership Unit

$

(0.01)

$

0.06

$

(0.00)

$

0.06

 

 

 

 

 

 

 

 




12























ALL-STATE PROPERTIES L.P.

(A LIMITED PARTNERSHIP)




PART II - OTHER INFORMATION


ITEM 1 Legal Proceedings


None


ITEM 1A Risk Factors


There have been no material changes from the risk factors disclosed in All-State Properties L.P. Form 10-K.


ITEM 2 Unregistered Sales of Equity Securities and Use of Proceeds


There were no unregistered sales of equity securities during the quarter covered by this report.


ITEM 3 Defaults upon Senior Securities


There were no defaults by Registrant on its senior securities during the quarter covered by this report.


ITEM 4 Submission of Matters to Vote of Security Holders


No matters were submitted during the quarter covered by this report to a vote of limited partners.


ITEM 5 Other Information


None.


ITEM 6 Exhibits


(10a)

Termination of a Definitive Agreement by and among All-State Properties L.P., Hubei Longdan (Delaware), Inc., Hubei Longdan Biological Medicine Technology Co., Ltd. and Longdan International, Inc. (File No. 0-12895) dated November 2, 2007 and incorporated herein by reference.

(10b)

On December 20, 2007, Belmont Partners, LLC (“Belmont”), a Virginia limited liability company, entered into an agreement (the “Agreement”) with All-State Properties L.P., a Delaware limited partnership (the “Company” or "ASP") and Stanley R. Rosenthal, an individual resident of the State of Florida ("Rosenthal").(File No. 0-12895) dated December 20, 2007 and incorporated herein by reference.

(10c)

On March 3, 2008, Greenwich Holdings, LLC (“Greenwich”), a New York  limited liability company, entered into an agreement (the “Agreement”) with All-State Properties L.P., a Delaware limited partnership (the “Company” or "ASP") and Joseph Meuse, an individual resident of the State of Virginia ("Meuse").(File No. 0-12895) dated March 3, 2008 and incorporated herein by reference.


(31) Section 302 Certification of our Chief Financial Officer


(32) Certification pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002


13
























ALL-STATE PROPERTIES L.P.

(A LIMITED PARTNERSHIP)


SIGNATURES

Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.



 

ALL-STATE PROPERTIES L.P.

 

 

  

 

 

 

Date February 14,Date:  May 20, 2008

By:  

/s/ Joseph MeuseGarry McHenry

 

 

Joseph MeuseGarry McHenry

 

 

General Partner




13