UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 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 March 31, 2004


[ ]   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 0-9704


                               ANGELES PARTNERS IX
             (Exact Name of Registrant as Specified in Its Charter)



         California                                              95-3417137
(State or other jurisdiction of                               (I.R.S. Employer
 incorporation or organization)                              Identification No.)

                         55 Beattie Place, P.O. Box 1089
                        Greenville, South Carolina 29602
                    (Address of principal executive offices)

                                 (864) 239-1000
                           (Issuer's telephone number)

                         PART I - FINANCIAL INFORMATION



ITEM 1.     FINANCIAL STATEMENTS



                             ANGELES PARTNERS IX
             CONSOLIDATED STATEMENT OF NET ASSETS IN LIQUIDATION
                                   (Unaudited)
                                 (in thousands)

                                 March 31, 2004





Assets
                                                                       
   Cash and cash equivalents                                              $  1,120
   Receivables and deposits                                                    223
   Due from affiliates (Note C)                                                656
                                                                             1,999

Liabilities
   Accounts payable                                                              7
   Other liabilities                                                            76
   Estimated costs during the period of liquidation                             40
                                                                               123

      Net assets in liquidation                                           $  1,876


         See Accompanying Notes to Consolidated Financial Statements











                               ANGELES PARTNERS IX
        CONSOLIDATED STATEMENT OF CHANGES IN NET ASSETS IN LIQUIDATION
                                   (Unaudited)
                                 (in thousands)





                                                                 For the Three Months
                                                                           Ended
                                                                    March 31, 2004

                                                                   
Net assets in liquidation at beginning of period                      $ 2,878

Changes in net assets in liquidation attributed to:
 Decrease in cash and cash equivalents                                 (1,160)
 Decrease in receivables and deposits                                     (24)
 Decrease in accounts payable                                              20
 Decrease in other liabilities                                            141
 Decrease in estimated costs during the period of
  liquidation                                                              21
Net assets in liquidation at end of period                            $ 1,876


         See Accompanying Notes to Consolidated Financial Statements











                               ANGELES PARTNERS IX
                      CONSOLIDATED STATEMENT OF OPERATIONS
                                   (Unaudited)
                      (in thousands, except per unit data)



                                                            Three Months Ended
                                                                 March 31,
                                                                  2003
                                                               (Restated)
Income from continuing operations                              $    --
Income from discontinued operations:
  Revenues:
   Rental income                                                    725
   Other income                                                      65
      Total revenues                                                790

  Expenses:
   Operating                                                        313
   General and administrative                                        63
   Depreciation                                                     159
   Interest                                                         193
   Property taxes                                                    37
      Total expenses                                                765
  Income from discontinued operations                                25

  Net income                                                    $    25

  Net income allocated to general partner (1%)                  $    --

  Net income allocated to limited partners (99%)                     25

                                                                $    25

  Net income per limited partnership unit                       $  1.25


         See Accompanying Notes to Consolidated Financial Statements








                               ANGELES PARTNERS IX
                      CONSOLIDATED STATEMENT OF CASH FLOWS
                                   (Unaudited)
                                 (in thousands)

                                                              Three Months Ended
                                                                 March 31,
                                                                   2003
Cash flows from operating activities:
  Net income                                                      $   25
  Adjustments to reconcile net income to net cash
   provided by operating activities:
   Depreciation                                                      159
   Amortization of loan costs and discounts                           11
  Change in accounts:
      Receivables and deposits                                         3
      Due from affiliates                                            175
      Accounts payable                                                16
      Tenant security deposit liabilities                              4
      Accrued property taxes                                         (16)
      Other liabilities                                               (3)

       Net cash provided by operating activities                     374

Cash flows used in investing activities:
  Property improvements and replacements                             (51)

Cash flows used in financing activities:
  Payments on mortgage notes payable                                 (58)

Net increase in cash and cash equivalents                            265

Cash and cash equivalents at beginning of period                     264

Cash and cash equivalents at end of period                        $  529

Supplemental disclosure of cash flow information:
  Cash paid for interest                                          $  182


         See Accompanying Notes to Consolidated Financial Statements








                               ANGELES PARTNERS IX
                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
                                   (Unaudited)


Note A - Basis of Presentation

As of December 31, 2003, Angeles Partners IX (the "Partnership" or "Registrant")
adopted  the  liquidation  basis  of  accounting  due to the  sales  of its  two
remaining  investment  properties  (as  discussed  in "Note B -  Disposition  of
Investment Properties").

As a result of the  decision  to  liquidate  the  Partnership,  the  Partnership
changed its basis of accounting  for its  consolidated  financial  statements at
December 31, 2003, to the liquidation basis of accounting.  Consequently, assets
have been valued at estimated net realizable value and liabilities are presented
at their estimated settlement amounts, including estimated costs associated with
carrying out the  liquidation  of the  Partnership.  The valuation of assets and
liabilities  necessarily  requires many estimates and  assumptions and there are
substantial   uncertainties  in  carrying  out  the   liquidation.   The  actual
realization  of assets and  settlement of  liabilities  could be higher or lower
than amounts indicated and is based upon the General Partner's best estimates as
of the date of the consolidated financial statements.

The general partner of the partnership, Angeles Realty Corporation (the "General
Partner" or "ARC") a subsidiary of Apartment  Investment and Management  Company
("AIMCO"),  a publicly traded real estate investment  trust,  estimates that the
liquidation  process will be completed by December 31, 2004. Because the success
in  realization  of  assets  and  the  settlement  of   liabilities,   including
liabilities related to the cases disclosed in "Note D - Legal  Proceedings",  is
based on the General  Partner's best estimates,  the  liquidation  period may be
shorter than projected or it may be extended beyond the projected period.

Note B - Disposition of Investment Properties

On November 10,  2003,  the  Partnership  sold Village  Green  Apartments  to an
unrelated third party for a gross sale price of approximately,  $9,750,000.  The
net proceeds  realized by the Partnership  were  approximately  $2,963,000 after
payment of closing  costs and the  assumption  of the mortgage  encumbering  the
property of  approximately  $6,421,000  and the  assumption of prorations by the
purchaser.

On December  29,  2003,  the  Partnership  sold Forest  River  Apartments  to an
unrelated third party for a gross sale price of approximately,  $6,450,000.  The
net proceeds  realized by the Partnership  were  approximately  $6,281,000 after
payment  of  closing  costs  and a  prepayment  penalty.  The  Partnership  used
approximately $4,741,000 to repay the mortgage encumbering the property.

Note C - Transactions with Affiliated Parties

The Partnership has no employees and is dependent on the General Partner and its
affiliates for the management and administration of all Partnership  activities.
The  Partnership  Agreement  provides  for certain  payments to  affiliates  for
services and  reimbursement of certain expenses incurred by affiliates on behalf
of the Partnership.

During the three months ended March 31, 2003,  affiliates of the General Partner
were  entitled  to receive 5% of gross  receipts  from all of the  Partnership's
properties as  compensation  for providing  property  management  services.  The
Partnership paid to such affiliates  approximately  $38,000 for the three months
ended March 31, 2003 which is included in operating expenses.

Affiliates  of the General  Partner were  eligible to receive  reimbursement  of
accountable  administrative  expenses  amounting  to  approximately  $14,000 and
$27,000 for the three  months  ended March 31, 2004 and 2003,  respectively.  At
March 31,  2004,  approximately  $36,000 in unpaid  reimbursements  were owed to
affiliates of the General Partner and is included in other liabilities.

In  connection  with the sales of  Rosemont  Crossing  Apartments  and  Panorama
Terrace  Apartments during 2001, the General Partner earned commissions of 3% of
the selling price,  or  approximately  $154,000 and $217,000,  respectively.  In
connection with the sale of The Pines of Northwest  Crossing  Apartments in July
2000,  the General  Partner  earned a commission  of 3% of the selling  price or
$285,000.  These  fees are  subordinate  to the  limited  partners  receiving  a
preferred  return,  as specified in the Partnership  Agreement.  During the year
ended  December  31, 2001,  the  Partnership  paid all of these fees,  which are
included in due from affiliates at March 31, 2004. The limited partners will not
receive their preferred return when the Partnership terminates. As a result, the
General Partner  returned these amounts to the  Partnership  subsequent to March
31, 2004.

Pursuant to the Partnership Agreement, the General Partner was entitled to a fee
for executive and  administrative  management  services equal to 5% of "net cash
from operations". At March 31, 2004, approximately $7,000 earned during the year
ended  December  31,  2003 is owed to the  General  Partner  and is  included in
accounts payable.

The  Partnership  insured its properties up to certain  limits through  coverage
provided by AIMCO which is  generally  self-insured  for a portion of losses and
liabilities  related to workers  compensation,  property  casualty  and  vehicle
liability. The Partnership insured its properties above the AIMCO limits through
insurance policies obtained by AIMCO from insurers unaffiliated with the General
Partner.  During 2003, the  Partnership  was charged by AIMCO and its affiliates
approximately  $52,000 for insurance  coverage and fees  associated  with policy
claims administration.

Note D - Contingencies

In March 1998, several putative unit holders of limited partnership units of the
Partnership  commenced an action  entitled  Rosalie  Nuanes,  et al. v. Insignia
Financial Group, Inc., et al. (the "Nuanes action") in the Superior Court of the
State of  California  for the  County  of San  Mateo.  The  plaintiffs  named as
defendants,  among others,  the Partnership,  its General Partner and several of
their affiliated  partnerships and corporate  entities.  The action purported to
assert  claims on behalf of a class of  limited  partners  and  derivatively  on
behalf of a number of limited partnerships  (including the Partnership) that are
named as nominal defendants, challenging, among other things, the acquisition of
interests in certain General Partner entities by Insignia  Financial Group, Inc.
("Insignia") and entities that were, at one time,  affiliates of Insignia;  past
tender offers by the Insignia  affiliates to acquire limited  partnership units;
management of the  partnerships  by the Insignia  affiliates;  and the series of
transactions  which  closed on October 1, 1998 and  February  26,  1999  whereby
Insignia and Insignia  Properties Trust,  respectively,  were merged into AIMCO.
The plaintiffs sought monetary damages and equitable relief,  including judicial
dissolution of the Partnership. In addition, during the third quarter of 2001, a
complaint (the "Heller  action") was filed against the same  defendants that are
named in the Nuanes action,  captioned Heller v. Insignia Financial Group. On or
about August 6, 2001,  plaintiffs  filed a first amended  complaint.  The Heller
action was brought as a purported  derivative  action,  and asserted claims for,
among other things,  breach of fiduciary duty, unfair  competition,  conversion,
unjust enrichment, and judicial dissolution.

On January 8, 2003,  the parties filed a  Stipulation  of Settlement in proposed
settlement of the Nuanes action and the Heller action.

In general  terms,  the  proposed  settlement  provides  for  certification  for
settlement  purposes of a settlement class consisting of all limited partners in
this  Partnership and others (the  "Partnerships")  as of December 20, 2002, the
dismissal  with  prejudice  and  release  of claims  in the  Nuanes  and  Heller
litigation,  payment by AIMCO of $9.9  million  (which shall be  distributed  to
settlement  class  members  after  deduction of attorney fees and costs of class
counsel and certain costs of settlement) and up to $1 million toward the cost of
independent  appraisals of the  Partnerships'  properties  by a Court  appointed
appraiser.  An affiliate of the General Partner has also agreed to make at least
one round of tender offers to purchase all of the  partnership  interests in the
Partnerships within one year of final approval, if it is granted, and to provide
partners  with the  independent  appraisals  at the time of these  tenders.  The
proposed  settlement  also provided for the  limitation  of the allowable  costs
which the General  Partner or its  affiliates  will charge the  Partnerships  in
connection with this litigation and imposes limits on the class counsel fees and
costs in this litigation.  On April 11, 2003,  notice was distributed to limited
partners providing the details of the proposed settlement.

On June 13, 2003, the Court granted final approval of the settlement and entered
judgment in both the Nuanes and Heller actions.  On August 12, 2003, an objector
("Objector")  filed an  appeal  seeking  to  vacate  and/or  reverse  the  order
approving the settlement and entering  judgment  thereto.  On November 24, 2003,
the Objector filed an  application  requesting the Court order AIMCO to withdraw
settlement  tender offers it had  commenced,  refrain from making further offers
pending the appeal and auction any units tendered to third  parties,  contending
that the offers did not conform  with the terms of the  Settlement.  Counsel for
the Objector (on behalf of another  investor)  had  alternatively  requested the
Court take certain  action  purportedly  to enforce the terms of the  settlement
agreement.  On December 18, 2003,  the Court heard oral  argument on the motions
and denied them both in their entirety.  On January 28, 2004, Objector filed his
opening brief in his pending appeal.  On April 23, 2004, the General Partner and
its  affiliates  filed a response  brief in support  of the  settlement  and the
judgment  thereto.  Plaintiffs  have  also  filed  a  brief  in  support  of the
settlement.  Objector is  scheduled  to file a reply brief no later than May 13,
2004.

On August 8, 2003 AIMCO  Properties  L.P., an affiliate of the General  Partner,
was served with a Complaint in the United  States  District  Court,  District of
Columbia alleging that AIMCO Properties L.P.  willfully  violated the Fair Labor
Standards  Act (FLSA) by failing to pay  maintenance  workers  overtime  for all
hours worked in excess of forty per week. On March 5, 2004  Plaintiffs  filed an
amended complaint also naming NHP Management Company, which is also an affiliate
of the General Partner. The Complaint is styled as a Collective Action under the
FLSA and seeks to certify state  subclasses  in  California,  Maryland,  and the
District of Columbia. Specifically, the plaintiffs contend that AIMCO Properties
L.P. failed to compensate  maintenance  workers for time that they were required
to be "on-call".  Additionally,  the Complaint  alleges  AIMCO  Properties  L.P.
failed to comply with the FLSA in compensating maintenance workers for time that
they worked in responding to a call while  "on-call".  The Defendants have filed
an  answer  to  the  Amended  Complaint  denying  the  substantive  allegations.
Discovery is currently underway.

The  General  Partner  does not  anticipate  that any costs to the  Partnership,
whether legal or settlement costs,  associated with these cases will be material
to the Partnership's overall operations.

The  Partnership  is unaware  of any other  pending  or  outstanding  litigation
matters  involving it that are not of a routine  nature  arising in the ordinary
course of business.

Pursuant to a formal order of investigation received by AIMCO on March 29, 2004,
the  Central  Regional  Office of the  United  States  Securities  and  Exchange
Commission is conducting an  investigation  relating to certain  matters.  AIMCO
believes the areas of investigation  include AIMCO's  miscalculated  monthly net
rental  income  figures in third  quarter 2003,  forecasted  guidance,  accounts
payable,  rent concessions,  vendor rebates,  and capitalization of expenses and
payroll.  AIMCO is cooperating  fully.  AIMCO does not believe that the ultimate
outcome  will  have a  material  adverse  effect on its  consolidated  financial
condition  or results of  operations  taken as a whole.  Similarly,  the General
Partner does not believe that the ultimate  outcome will have a material adverse
effect on the  Partnership's  consolidated  financial  condition  or  results of
operations taken as a whole.

Note E - Subsequent Event

Subsequent  to  March  31,  2004,  the  Partnership  distributed   approximately
$1,765,000  (approximately  $1,747,000  to the limited  partners,  or $87.46 per
limited  partnership  unit) from proceeds from the November 2003 sale of Village
Green Apartments,  the December 2003 sale of Forest River  Apartments,  and sale
commissions  previously  paid  (as  discussed  in  "Note C -  Transactions  with
Affiliated Parties") which were returned to the Partnership.







ITEM 2.     MANAGEMENT'S DISCUSSION AND ANALYSIS OR PLAN OF OPERATION

The matters discussed in this report contain certain forward-looking statements,
including, without limitation, statements regarding future financial performance
and the effect of government  regulations.  Actual results may differ materially
from those described in the forward-looking statements and will be affected by a
variety of risks and factors including,  without limitation:  national and local
economic  conditions;  the terms of  governmental  regulations  that  affect the
Registrant and interpretations of those regulations; the competitive environment
in which the Registrant operates;  financing risks, including the risk that cash
flows from operations may be insufficient to meet required payments of principal
and interest;  real estate risks, including variations of real estate values and
the general  economic  climate in local markets and  competition  for tenants in
such markets;  litigation,  including  costs  associated  with  prosecuting  and
defending  claims  and  any  adverse   outcomes,   and  possible   environmental
liabilities.   Readers  should  carefully  review  the  Registrant's   financial
statements and the notes thereto,  as well as the risk factors  described in the
documents  the  Registrant  files  from  time to time  with the  Securities  and
Exchange Commission.

Results from Operations

As of December  31,  2003,  the  Partnership  adopted the  liquidation  basis of
accounting, due to the sales of its two remaining investment properties.

On November 10,  2003,  the  Partnership  sold Village  Green  Apartments  to an
unrelated third party for a gross sale price of approximately,  $9,750,000.  The
net proceeds  realized by the Partnership  were  approximately  $2,963,000 after
payment of closing  costs and the  assumption  of the mortgage  encumbering  the
property of  approximately  $6,421,000  and the  assumption of prorations by the
purchaser.

On December  29,  2003,  the  Partnership  sold Forest  River  Apartments  to an
unrelated third party for a gross sale price of approximately,  $6,450,000.  The
net proceeds  realized by the Partnership  were  approximately  $6,281,000 after
payment  of  closing  costs  and a  prepayment  penalty.  The  Partnership  used
approximately $4,741,000 to repay the mortgage encumbering the property.

As a result of the  decision  to  liquidate  the  Partnership,  the  Partnership
changed its basis of accounting  for its  consolidated  financial  statements at
December 31, 2003, to the liquidation basis of accounting.  Consequently, assets
have been valued at estimated net realizable value and liabilities are presented
at their estimated settlement amounts, including estimated costs associated with
carrying out the  liquidation  of the  Partnership.  The valuation of assets and
liabilities  necessarily  requires many estimates and  assumptions and there are
substantial   uncertainties  in  carrying  out  the   liquidation.   The  actual
realization  of assets and  settlement of  liabilities  could be higher or lower
than  amounts  indicated  and is based upon the best  estimates  of the  General
Partner as of the date of the consolidated financial statements.

During  the  three  months  ended  March 31,  2004,  net  assets in  liquidation
decreased by approximately $1,002,000. The decrease in net assets in liquidation
is primarily due to a decrease in cash and cash equivalents, partially offset by
a decrease in other  liabilities.  The decrease in cash and cash  equivalents is
primarily the result of a distribution of  approximately  $1,088,000 made to the
partners from proceeds  from the sale of Forest River  Apartments  (as discussed
below).  The decrease in other liabilities is primarily due to a decrease in the
estimate  established  for  liabilities  related to the sales of  Village  Green
Apartments and Forest River Apartments (as discussed above).

The  statement  of net  assets  in  liquidation  as of March 31,  2004  includes
approximately  $40,000  of costs  that the  General  Partner  estimates  will be
incurred  during the period of  liquidation,  based on the  assumption  that the
liquidation  process will be completed by December 31, 2004. Because the success
in  realization  of  assets  and  the  settlement  of   liabilities,   including
liabilities  related to the cases  discussed in "Item 1. Financial  Statements -
Note D - Legal Proceedings" to the consolidated  financial statements,  is based
on the General Partner's best estimates,  the liquidation  period may be shorter
or extended beyond the projected period.

The Partnership  distributed the following amounts during the three months ended
March 31, 2004 and 2003 (in thousands, except per unit data):




                            Three Months       Per        Three Months       Per
                                Ended        Limited         Ended         Limited
                              March 31,    Partnership     March 31,     Partnership
                                2004           Unit           2003           Unit
                                                              
Sale proceeds (1)               $1,077       $ 53.37         $   --          $    --
Other (2)                           11            --             --               --
Total                           $1,088       $ 53.37         $   --          $    --


(1)   From the sale of Forest River Apartments in December 2003.

(2)   Distribution to the General Partner of the majority-owned sub-tier limited
      partnership   in   connection   with  the   transfer  of  funds  from  the
      majority-owned sub-tier limited Partnership to the Partnership.

Subsequent  to  March  31,  2004,  the  Partnership  distributed   approximately
$1,765,000  (approximately  $1,747,000  to the limited  partners,  or $87.46 per
limited  partnership  unit) from proceeds from the November 2003 sale of Village
Green Apartments,  the December 2003 sale of Forest River  Apartments,  and sale
commissions  previously  paid (as discussed in "Item 1.  Financial  Statements -
Note C -  Transactions  with  Affiliated  Parties")  which were  returned to the
Partnership.

Other

In addition to its indirect  ownership of the general  partner  interests in the
Partnership,  AIMCO and its affiliates  owned 13,501 limited  partnership  units
(the "Units") in the Partnership representing 67.59% of the outstanding Units at
March 31, 2004. A number of these Units were acquired  pursuant to tender offers
made  by  AIMCO  or  its  affiliates.  Pursuant  to the  Partnership  Agreement,
unitholders  holding a majority  of the Units are  entitled  to take action with
respect to a variety of matters that include,  but are not limited to, voting on
certain amendments to the Partnership Agreement and voting to remove the General
Partner.  As a result of its ownership of 67.59% of the outstanding Units, AIMCO
and its  affiliates  are in a position  to control  all  voting  decisions  with
respect to the Registrant. Although the General Partner owes fiduciary duties to
the limited partners of the Partnership, the General Partner also owes fiduciary
duties to AIMCO as its sole stockholder.  As a result, the duties of the General
Partner,  as general  partner,  to the Partnership and its limited  partners may
come into conflict with the duties of the General  Partner to AIMCO, as its sole
stockholder.

ITEM 3.     CONTROLS AND PROCEDURES

(a) Disclosure Controls and Procedures.  The Partnership's management,  with the
participation of the principal executive officer and principal financial officer
of the General Partner,  who are the equivalent of the  Partnership's  principal
executive officer and principal financial officer,  respectively,  has evaluated
the  effectiveness of the Partnership's  disclosure  controls and procedures (as
such term is defined  in Rules  13a-15(e)  and  15d-15(e)  under the  Securities
Exchange  Act of 1934,  as amended  (the  "Exchange  Act")) as of the end of the
period covered by this report. Based on such evaluation, the principal executive
officer and  principal  financial  officer of the General  Partner,  who are the
equivalent  of the  Partnership's  principal  executive  officer  and  principal
financial  officer,  respectively,  have  concluded  that, as of the end of such
period, the Partnership's disclosure controls and procedures are effective.

(b) Internal Control Over Financial  Reporting.  There have not been any changes
in the Partnership's  internal control over financial reporting (as such term is
defined in Rules  13a-15(f)  and  15d-15(f)  under the Exchange  Act) during the
fiscal quarter to which this report relates that have  materially  affected,  or
are reasonably likely to materially affect,  the Partnership's  internal control
over financial reporting.





                           PART II - OTHER INFORMATION

ITEM 1.     LEGAL PROCEEDINGS

In March 1998, several putative unit holders of limited partnership units of the
Partnership  commenced an action  entitled  Rosalie  Nuanes,  et al. v. Insignia
Financial Group, Inc., et al. (the "Nuanes action") in the Superior Court of the
State of  California  for the  County  of San  Mateo.  The  plaintiffs  named as
defendants,  among others,  the Partnership,  its General Partner and several of
their affiliated  partnerships and corporate  entities.  The action purported to
assert  claims on behalf of a class of  limited  partners  and  derivatively  on
behalf of a number of limited partnerships  (including the Partnership) that are
named as nominal defendants, challenging, among other things, the acquisition of
interests in certain General Partner entities by Insignia  Financial Group, Inc.
("Insignia") and entities that were, at one time,  affiliates of Insignia;  past
tender offers by the Insignia  affiliates to acquire limited  partnership units;
management of the  partnerships  by the Insignia  affiliates;  and the series of
transactions  which  closed on October 1, 1998 and  February  26,  1999  whereby
Insignia and Insignia  Properties Trust,  respectively,  were merged into AIMCO.
The plaintiffs sought monetary damages and equitable relief,  including judicial
dissolution of the Partnership. In addition, during the third quarter of 2001, a
complaint (the "Heller  action") was filed against the same  defendants that are
named in the Nuanes action,  captioned Heller v. Insignia Financial Group. On or
about August 6, 2001,  plaintiffs  filed a first amended  complaint.  The Heller
action was brought as a purported  derivative  action,  and asserted claims for,
among other things,  breach of fiduciary duty, unfair  competition,  conversion,
unjust enrichment, and judicial dissolution.

On January 8, 2003,  the parties filed a  Stipulation  of Settlement in proposed
settlement of the Nuanes action and the Heller action.

In general  terms,  the  proposed  settlement  provides  for  certification  for
settlement  purposes of a settlement class consisting of all limited partners in
this  Partnership and others (the  "Partnerships")  as of December 20, 2002, the
dismissal  with  prejudice  and  release  of claims  in the  Nuanes  and  Heller
litigation,  payment by AIMCO of $9.9  million  (which shall be  distributed  to
settlement  class  members  after  deduction of attorney fees and costs of class
counsel and certain costs of settlement) and up to $1 million toward the cost of
independent  appraisals of the  Partnerships'  properties  by a Court  appointed
appraiser.  An affiliate of the General Partner has also agreed to make at least
one round of tender offers to purchase all of the  partnership  interests in the
Partnerships within one year of final approval, if it is granted, and to provide
partners  with the  independent  appraisals  at the time of these  tenders.  The
proposed  settlement  also provided for the  limitation  of the allowable  costs
which the General  Partner or its  affiliates  will charge the  Partnerships  in
connection with this litigation and imposes limits on the class counsel fees and
costs in this litigation.  On April 11, 2003,  notice was distributed to limited
partners providing the details of the proposed settlement.

On June 13, 2003, the Court granted final approval of the settlement and entered
judgment in both the Nuanes and Heller actions.  On August 12, 2003, an objector
("Objector")  filed an  appeal  seeking  to  vacate  and/or  reverse  the  order
approving the settlement and entering  judgment  thereto.  On November 24, 2003,
the Objector filed an  application  requesting the Court order AIMCO to withdraw
settlement  tender offers it had  commenced,  refrain from making further offers
pending the appeal and auction any units tendered to third  parties,  contending
that the offers did not conform  with the terms of the  Settlement.  Counsel for
the Objector (on behalf of another  investor)  had  alternatively  requested the
Court take certain  action  purportedly  to enforce the terms of the  settlement
agreement.  On December 18, 2003,  the Court heard oral  argument on the motions
and denied them both in their entirety.  On January 28, 2004, Objector filed his
opening brief in his pending appeal.  On April 23, 2004, the General Partner and
its  affiliates  filed a response  brief in support  of the  settlement  and the
judgment  thereto.  Plaintiffs  have  also  filed  a  brief  in  support  of the
settlement.  Objector is  scheduled  to file a reply brief no later than May 13,
2004.

On August 8, 2003 AIMCO  Properties  L.P., an affiliate of the General  Partner,
was served with a Complaint in the United  States  District  Court,  District of
Columbia alleging that AIMCO Properties L.P.  willfully  violated the Fair Labor
Standards  Act (FLSA) by failing to pay  maintenance  workers  overtime  for all
hours worked in excess of forty per week. On March 5, 2004  Plaintiffs  filed an
amended complaint also naming NHP Management Company, which is also an affiliate
of the General Partner. The Complaint is styled as a Collective Action under the
FLSA and seeks to certify state  subclasses  in  California,  Maryland,  and the
District of Columbia. Specifically, the plaintiffs contend that AIMCO Properties
L.P. failed to compensate  maintenance  workers for time that they were required
to be "on-call".  Additionally,  the Complaint  alleges  AIMCO  Properties  L.P.
failed to comply with the FLSA in compensating maintenance workers for time that
they worked in responding to a call while  "on-call".  The Defendants have filed
an  answer  to  the  Amended  Complaint  denying  the  substantive  allegations.
Discovery is currently underway.

The  General  Partner  does not  anticipate  that any costs to the  Partnership,
whether legal or settlement costs,  associated with these cases will be material
to the Partnership's overall operations.

ITEM 6.     EXHIBITS AND REPORTS ON FORM 8-K

            a) Exhibits:

                  Exhibit 3.1 Amended Certification and Agreement of the Limited
                  Partnership  filed  in  Form  S-11  dated  December  24,  1984
                  incorporated herein by reference.

                  Exhibit 31.1  Certification  of equivalent of Chief  Executive
                  Officer   pursuant   to   Securities    Exchange   Act   Rules
                  13a-14(a)/15d-14(a), as Adopted Pursuant to Section 302 of the
                  Sarbanes-Oxley Act of 2002.

                  Exhibit 31.2  Certification  of equivalent of Chief  Financial
                  Officer   pursuant   to   Securities    Exchange   Act   Rules
                  13a-14(a)/15d-14(a), as Adopted Pursuant to Section 302 of the
                  Sarbanes-Oxley Act of 2002.

                  Exhibit  32.1,  Certification  Pursuant  to 18 U.S.C.  Section
                  1350, as Adopted Pursuant to Section 906 of the Sarbanes-Oxley
                  Act of 2002.


            b) Reports  on Form 8-K filed  during the  quarter  ended  March 31,
            2004:

                  Current  Report on Form 8-K dated  December 29, 2003 and filed
                  on  January  8,  2004  disclosing  the  sale of  Forest  River
                  Apartments to an unrelated third party.






                                   SIGNATURES



In accordance with the  requirements of the Exchange Act, the Registrant  caused
this  report to be  signed on its  behalf  by the  undersigned,  thereunto  duly
authorized.



                                 ANGELES PARTNERS IX

                                 By:     Angeles Realty Corporation
                                         General Partner

                                 By:     /s/Martha L. Long
                                         Martha L. Long
                                         Senior Vice President


                                 By:    /s/Thomas M. Herzog
                                        Thomas M. Herzog
                                        Senior Vice President
                                        and Chief Accounting Officer


                                 Date:   May 13, 2004








Exhibit 31.1


                                  CERTIFICATION


I, Martha L. Long, certify that:


1.    I have reviewed this quarterly  report on Form 10-QSB of Angeles  Partners
      IX;

2.    Based on my knowledge,  this report does not contain any untrue  statement
      of a material fact or omit to state a material fact  necessary to make the
      statements made, in light of the circumstances under which such statements
      were made,  not  misleading  with  respect  to the period  covered by this
      report;

3.    Based on my  knowledge,  the  financial  statements,  and other  financial
      information  included  in this  report,  fairly  present  in all  material
      respects the financial condition,  results of operations and cash flows of
      the registrant as of, and for, the periods presented in this report;

4.    The  registrant's  other  certifying  officer(s) and I are responsible for
      establishing  and  maintaining  disclosure  controls  and  procedures  (as
      defined in Exchange Act Rules  13a-15(e) and 15d-15(e)) for the registrant
      and have:

      (a)   Designed such  disclosure  controls and  procedures,  or caused such
            disclosure   controls  and  procedures  to  be  designed  under  our
            supervision,  to ensure that  material  information  relating to the
            registrant,  including its consolidated subsidiaries,  is made known
            to us by others  within  those  entities,  particularly  during  the
            period in which this report is being prepared;

      (b)   Evaluated the effectiveness of the registrant's  disclosure controls
            and  procedures and presented in this report our  conclusions  about
            the effectiveness of the disclosure  controls and procedures,  as of
            the  end  of the  period  covered  by  this  report  based  on  such
            evaluation; and

      (c)   Disclosed  in this  report any change in the  registrant's  internal
            control  over   financial   reporting   that  occurred   during  the
            registrant's  most recent fiscal  quarter (the  registrant's  fourth
            fiscal  quarter in the case of an annual report) that has materially
            affected,   or  is  reasonably  likely  to  materially  affect,  the
            registrant's internal control over financial reporting; and

5.    The registrant's other certifying  officer(s) and I have disclosed,  based
      on  our  most  recent   evaluation  of  internal  control  over  financial
      reporting,  to the  registrant's  auditors and the audit  committee of the
      registrant's  board of directors  (or persons  performing  the  equivalent
      functions):

      (a)   All significant  deficiencies and material  weaknesses in the design
            or operation of internal control over financial  reporting which are
            reasonably  likely to adversely affect the  registrant's  ability to
            record, process, summarize and report financial information; and

      (b)   Any fraud,  whether or not  material,  that  involves  management or
            other  employees  who have a  significant  role in the  registrant's
            internal control over financial reporting.

Date: May 13, 2004

                                    /s/Martha L. Long
                                    Martha L. Long
                                    Senior Vice President of Angeles Realty
                                    Corporation, equivalent of the chief
                                    executive officer of the Partnership






Exhibit 31.2


                                  CERTIFICATION


I, Thomas M. Herzog, certify that:


1.    I have reviewed this quarterly  report on Form 10-QSB of Angeles  Partners
      IX;

2.    Based on my knowledge,  this report does not contain any untrue  statement
      of a material fact or omit to state a material fact  necessary to make the
      statements made, in light of the circumstances under which such statements
      were made,  not  misleading  with  respect  to the period  covered by this
      report;

3.    Based on my  knowledge,  the  financial  statements,  and other  financial
      information  included  in this  report,  fairly  present  in all  material
      respects the financial condition,  results of operations and cash flows of
      the registrant as of, and for, the periods presented in this report;

4.    The  registrant's  other  certifying  officer(s) and I are responsible for
      establishing  and  maintaining  disclosure  controls  and  procedures  (as
      defined in Exchange Act Rules  13a-15(e) and 15d-15(e)) for the registrant
      and have:

      (a)   Designed such  disclosure  controls and  procedures,  or caused such
            disclosure   controls  and  procedures  to  be  designed  under  our
            supervision,  to ensure that  material  information  relating to the
            registrant,  including its consolidated subsidiaries,  is made known
            to us by others  within  those  entities,  particularly  during  the
            period in which this report is being prepared;

      (b)   Evaluated the effectiveness of the registrant's  disclosure controls
            and  procedures and presented in this report our  conclusions  about
            the effectiveness of the disclosure  controls and procedures,  as of
            the  end  of the  period  covered  by  this  report  based  on  such
            evaluation; and

      (c)   Disclosed  in this  report any change in the  registrant's  internal
            control  over   financial   reporting   that  occurred   during  the
            registrant's  most recent fiscal  quarter (the  registrant's  fourth
            fiscal  quarter in the case of an annual report) that has materially
            affected,   or  is  reasonably  likely  to  materially  affect,  the
            registrant's internal control over financial reporting; and

5.    The registrant's other certifying  officer(s) and I have disclosed,  based
      on  our  most  recent   evaluation  of  internal  control  over  financial
      reporting,  to the  registrant's  auditors and the audit  committee of the
      registrant's  board of directors  (or persons  performing  the  equivalent
      functions):

      (a)   All significant  deficiencies and material  weaknesses in the design
            or operation of internal control over financial  reporting which are
            reasonably  likely to adversely affect the  registrant's  ability to
            record, process, summarize and report financial information; and

      (b)   Any fraud,  whether or not  material,  that  involves  management or
            other  employees  who have a  significant  role in the  registrant's
            internal control over financial reporting.

Date: May 13, 2004

                                    /s/Thomas M. Herzog
                                    Thomas M. Herzog
                                    Senior Vice  President  and Chief  Financial
                                    Officer  of  Angeles   Realty   Corporation,
                                    equivalent of the chief financial officer of
                                    the Partnership





Exhibit 32.1


                          Certification of CEO and CFO
                       Pursuant to 18 U.S.C. Section 1350,
                             As Adopted Pursuant to
                Section 906 of the Sarbanes-Oxley Act of 2002



In connection  with the Quarterly  Report on Form 10-QSB of Angeles  Partners IX
(the "Partnership"), for the quarterly period ended March 31, 2004 as filed with
the Securities and Exchange Commission on the date hereof (the "Report"), Martha
L. Long, as the equivalent of the chief  executive  officer of the  Partnership,
and Thomas M. Herzog,  as the equivalent of the chief  financial  officer of the
Partnership,  each hereby  certifies,  pursuant to 18 U.S.C.  Section  1350,  as
adopted pursuant to Section 906 of the  Sarbanes-Oxley Act of 2002, that, to the
best of his knowledge:

      (1)   The Report fully complies with the  requirements of Section 13(a) or
            15(d) of the Securities Exchange Act of 1934; and

      (2)   The  information  contained in the Report  fairly  presents,  in all
            material respects, the financial condition and results of operations
            of the Partnership.


                                           /s/Martha L. Long
                                    Name:  Martha L. Long
                                    Date:  May 13, 2004


                                           /s/Thomas M. Herzog
                                    Name:  Thomas M. Herzog
                                    Date:  May 13, 2004

This  certification is furnished with this Report pursuant to Section 906 of the
Sarbanes-Oxley  Act of 2002 and shall not be deemed filed by the Partnership for
purposes of Section 18 of the Securities Exchange Act of 1934, as amended.