1 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 10-K Amended (X)Annual Report Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 For the annual period ended December 31, 1996 or ( )Transition Report Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 For the transition period from _____________ to _____________ Commission File Number 0-14956 VMS National Hotel Partners ------------------------------------------------------ (Exact name of registrant as specified in its charter) Illinois 36-3370590 - --------------------------------------------- ----------------------- (State or other jurisdiction of incorporation (I.R.S. Employer or organization) Identification Number) 630 Dundee Road, Suite 220, Northbrook, Illinois 60062 - ------------------------------------------------ ----------------------- (Address of principal executive offices) (Zip Code) (847)714-9600 ---------------------------------------------------- (Registrant's telephone number, including area code) Securities registered pursuant to Section 12(b) of the Act: Name of each exchange Title of each class on which registered - ------------------- --------------------- None None Securities registered pursuant to Section 12(g) of the Act: Limited Partnership Interests ----------------------------- (Title of Class) 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. Yes X . No . --------- ------ Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K (Section 229.405 of this chapter) is not contained herein, and will not be contained, to the best of the registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. [X] 2 PART I Item 1 Business General VMS National Hotel Portfolio I ("Partnership I") and VMS National Hotel Portfolio II ("Partnership II") are limited partnerships formed November 1, 1985 under the Uniform Limited Partnership Act of the state of Illinois. Collectively, Partnership I and Partnership II are referred to as the "Partnerships". The Partnerships were formed to purchase a combined 99.9% interest in VMS National Hotel Partners (the "Operating Partnership"), an Illinois general Partnership formed in October, 1985. The term of the Operating Partnership shall continue until December 31, 2035 unless sooner terminated; the term of each of the Partnerships shall continue until December 31, 2035 unless sooner terminated. The Operating Partnership was formed to acquire, own, operate and dispose of up to 28 separate Holiday Inn hotels throughout the United States (collectively, the "Hotels"). Only 24 hotels were purchased; no further purchases of hotels will be made by the Operating Partnership. The Operating Partnership conveyed ownership interest in certain of the Hotels to separate partnerships so that each owns and operates a separate Hotel (collectively, the "Sub- Partnerships") (as used herein, the term "Operating Partnership " includes the Sub-Partnerships where the context requires). The general partners of the Operating Partnership, in addition to the Partnerships, are VMS Realty Investment, Ltd., an Illinois limited partnership and VMS Realty, Inc., an Illinois corporation (all of the capital stock of which is owned by VMS Realty Partners). The Operating Partnership is the Managing General Partner of each of the Sub-Partnerships and has at least a 99% general partnership interest in each such Sub-Partnerships. Various other affiliates of the Managing General Partner are minority general partners of, and own the remaining general partnership interests in each such Sub-Partnerships. During 1995, 1994, 1993 and 1992, nine (one in 1995, two in 1994, two in 1993 and four in 1992) of the hotels were sold. On May 10, 1996, the Operating Partnership and affiliated sub-partnerships filed petitions for relief under Chapter 11 of the federal bankruptcy laws in the United States Bankruptcy Court for the Northern District of Illinois. This filing excludes Partnership I and Partnership II. Pursuant to the Plan of Reorganization, the deeds to the remaining hotels were transferred to the senior lender on September 26, 1996 in consideration for the cancellation of the senior indebtedness (the "Transfer"). For further information relating to the Transfer and the financing arrangements of the properties, see Notes 1 and 5 to the combined financial statements. The Managing General Partner of each of the Partnerships is VMS Realty Investment, Ltd., an Illinois limited partnership (the "Managing General Partner"). Effective January 1, 1987 Morris/Stone Associates assigned its ownership in the Partnerships to VMS Realty Investment, Ltd. Prudential-Bache Properties, Inc. is also a general partner of Partnership I (the "Minority General Partner"). As described in Section 4 of the Amended and Restated Agreement of General Partnership of VMS National Hotel Partners, dated November 1, 1985 (the "Operating Partnership Agreement"), the Operating Partnership was formed to engage in no business other than the ownership, operation, lease and sale of all the Hotels which it had already purchased. Section 15 of the Operating Partnership Agreement provides that upon the sale of all or substantially all of the assets of the Operating Partnership, the Operating Partnership will be dissolved. Proceeds received by the Operating Partnership from the sale or refinancing of any or all of the Hotels shall be distributed to Partnership I and Partnership II in accordance with the participating interest of each such -2- 3 Item 1 Business (continued) partnership in the Operating Partnership; none of such proceeds will be reinvested by the Operating Partnership in additional Hotels or other assets. Collectively, the limited partnership interests of the Partnerships are referred to as the "Units". Partnership I offered and sold 514 Units of limited partnership interests at a price of $150,000 per limited partnership interest. The 514 Units represent total equity of $77,100,000 sold through Prudential-Bache Securities, Inc. In 1985, Partnership II offered and sold 135 Units of limited partnership interests at a price of $150,000 per limited partnership interest. The 135 Units represent total equity of $20,250,000 sold through VMS Securities, Inc., an affiliate of the Managing General Partner of each of the Partnerships. Since the Operating Partnership had originally intended to purchase 28 Hotels and only 24 Hotels were purchased, each Limited Partner was rebated $15,000 per Unit, payable over 5 years, reflecting the reduced total purchase price of all Hotels purchased by the Operating Partnership. Each of the Partnerships used the net offering proceeds of their respective offerings to make required contributions to the Operating Partnership and pay for offering, financing and acquisition costs and commissions and the Managing General Partner's fees. The participation interests in the Operating Partnership of Partnership I and Partnership II are approximately 79.12% and 20.78%, respectively. The Partnerships have no employees. All hotel workers were employed by the management company, American General Hospitality, Inc. The Partnerships are not parties to any collective bargaining agreements. Recent Developments - Partnerships During 1994, the Partnerships sold two hotels (the Jackson Inn and the Detroit Clarion Inn) as well as a gas station attached to the Milwaukee South Holiday Inn. As a result of these sales, the Partnerships received a total of $123,200, and a total of $2,052,768 in principal was repaid on the senior debt. In connection with the sales, the Partnerships recorded a $3,970,666 provision for loss on property and improvements in 1993 and a loss on sale of property and improvements of $5,941,286 in 1994. In addition, during 1994 the Operating Partnership received $1,490,273 as payment in full of the principal balance of a note receivable sale of the Seattle Crowne Plaza which was not previously recognized by the Operating Partnership. The Operating Partnership also, received $292,990 accrued interest related to the note receivable. Of the total proceeds received, the Operating Partnership retained $57,413 which was applied towards repayment of closing costs and $1,725,850 was repaid on the principal of the first mortgage. The principal portion of the note receivable has been recorded as a reduction of the 1994 loss on sale of property and improvements. During 1995, the Partnerships sold the Milwaukee West Quality Inn. As a result of this sale, the Partnerships received $36,000 towards repayment of the Closing Payment and $1,582,967 in principal was repaid on the senior debt. In connection with this sale, the Partnerships recorded a provision for loss on property and improvements of $886,000 in 1994 and a loss on sale of property and improvements of $510,012 in 1995. An additional hotel has been under contract for sale since the first quarter of 1995. This hotel has been classified as property and improvements held for sale at December 31, 1995 and 1994, and the Partnership recognized a loss of $2,452,000 at December 31, 1994 representing the excess carrying value of this hotel over its estimated sales price. -3- 4 Item 1 Business (continued) On August 13, 1993, the Operating Partnership filed for Chapter 11 bankruptcy protection in the United States Bankruptcy Court for the Central District of California. The initial filing included only the 18 hotels directly owned by the Operating Partnership at that date and excluded Portfolio I and Portfolio II. On May 6, 1994, VMS National Hotel Partners settled in the United States Bankruptcy Court, Northern District of Illinois, the case with Associated Business Telephone Systems. The settlement of this case benefitted the Plan of Reorganization and the management negotiations with the mortgage holders. On May 9, 1994, the United States Bankruptcy Court, Northern District of Illinois, confirmed the Plan of Reorganization (the "Plan") subject to the final negotiations of the Second Amended and Restated Note Purchase and Loan Agreement and certain other events. On July 27, 1994, the Second Amended and Restated Note Purchase and Loan Agreement of the Plan of Reorganization ("Loan Agreement") was consummated and the remaining terms of the Plan were finalized on August 11, 1994. Under the Plan, the Debtors (VMS National Hotel Partners) are to sell properties in accordance with the provisions as set forth in the Loan Agreement. The Plan contemplated that certain of the Operating Partnership properties may be sold by May 1996, and the remaining properties are to be sold by November 1996. Pursuant to the Plan, certain of the Operating Partnership properties may be sold only if certain sales prices set forth in the Plan and Loan Agreement are obtained. On May 10, 1996, the Operating Partnership and affiliated sub-partnerships filed petitions for relief under Chapter 11 of the federal bankruptcy laws in the United States Bankruptcy Court for the Northern District of Illinois. This filing excludes Partnership I and Partnership II. Pursuant to the Plan of Reorganization, the deeds to the remaining hotels were transferred to the senior lender on September 26, 1996 in consideration for the cancellation of the senior indebtedness. As a result of the Transfer, the Operating Partnership recognized an extraordinary gain of $214,542,473 for financial reporting purposes, which represents the excess of the remaining senior debt, related accrued interest, other operating liabilities and net cash received by the Operating Partnership of $810,160 (in conjunction with this transfer, the Operating Partnership received amounts in lieu of sales advisory fees totaling $1,025,000 from the senior lender, net of $214,840 of operating cash transferred to the senior lender), over the carrying value of the property and improvements and operating assets transferred. In addition, the Operating Partnership recognized an extraordinary gain of $47,013,597 from the cancellation of the junior mortgage indebtedness pursuant to the Plan of Reorganization. The combined financial statements of the Operating Partnership reflect the financial reporting guidance prescribed by the AICPA Statement of Position 90-7, "Financial Reporting by Entities in Reorganization Under the Bankruptcy Code", which was adopted by the Operating Partnership for the periods from January 1, 1994 to August 11, 1994 and from May 10, 1996 to September 26, 1996. Items of income or expense that were realized or incurred as a result of the reorganization are included in the Combined Statement of Operations as reorganization items. During 1996 and 1994 -4- 5 $410,000 and $2,504,215 respectively, were paid for professional, consulting and other fees for the administration of Chapter 11 proceedings. In the short term, the Partnerships will continue to maintain a cash reserve for the payment of the remaining Partnerships' obligations and contingent liabilities. In the long term, the Partnerships will wind-up their affairs and will distribute any remaining Partnerships' funds to their Limited Partners after paying all Partnerships' expenses and the Partnerships will be dissolved at that time. Item 3 Legal Proceedings As disclosed in the prior reports on Form 10-Q or Form 10-K ("Prior Public Filings"), the Partnerships including the General Partners, VMS Realty Partners L.P., certain officers and directors of VMS Realty Partners L.P., and certain other affiliates of the Partnerships are parties to certain pending legal proceedings (other than litigation matters covered by insurance policies). The adverse outcome of certain of the legal proceedings disclosed in this Report and the Prior Public Filings could have a materially adverse effect on the present and future operations of the Partnerships. Summarized below are certain developments in legal proceedings filed against VMS Realty Partners, now known as VMS Realty Partners L.P. and its affiliates which were disclosed in the Prior Public Filings. The inclusion in this Report of any legal proceeding or developments in any legal proceeding is not intended as a representation by the Partnership that such particular proceeding is material. For those actions summarized below in which the plaintiffs are seeking damages, the amount of damages being sought is an amount to be proven at trial unless otherwise specified. There can be no assurance as to the outcome of any of the legal proceedings summarized in this Report or in Prior Public Filings. A. VMS Limited Partnership Litigation 1. Settlement of Consolidated Class Actions Forty-three actions were filed by investors in various limited partnerships against VMS Realty Partners, now known as VMS Realty Partners, L.P. and certain entities and individuals related to VMS Realty Partners, now known as VMS Realty Partners, L.P.. Also named were certain selling agents, surety companies, appraisers, accountants, attorneys, and other parties that were involved in the syndication, sale, and management of the limited partnership interests and properties. Thirty-eight of these actions (i.e., all of the actions filed in federal court) were consolidated for pretrial and discovery purposes in the United States District Court for the Northern District of Illinois under the caption In Re VMS Limited Partnership Securities Litigation, No. 90 C 2412 (Judge James B. Zagel) (the "Consolidated Actions"). In addition, for settlement purposes, one action (the "New Action") was filed on behalf of all investors in approximately 100 non-publicly-traded VMS-sponsored syndicated limited partnerships against those defendants in the Consolidated Actions that had reached a Settlement Agreement with the class. The nature of these actions was described in the Prior Public Filings. After a final fairness hearing, on July 2, 1991 the United States District Court gave final approval to the Settlement Agreement. The order dismissed with prejudice all settling defendants from all of the Consolidated Actions and dismissed the New Action in full. No appeals were filed and the Settlement became effective on August 12, 1991. The terms of the Settlement Agreement were described in the Prior Public Filings. -5- 6 Item 3 Legal Proceedings (continued) Subsequent to the effective date of the Settlement Agreement, the respective general partner of the various VMS sponsored syndicated limited partnerships has filed collection actions against the limited partners who remain in default in the payment of their installment promissory notes which were given to the limited partnership in consideration for the limited partner's partnership interest. 2. CIGNA Claims One of the non-settling defendants, CIGNA Securities, Inc. ("CIGNA"), has asserted claims against VMS Realty Partners, now known as VMS Realty Partners, L.P. and its affiliated entities for contribution and indemnification in cases in which CIGNA is a defendant. CIGNA subsequently entered into a class-action settlement agreement with a class of investors in the consolidated actions who had purchased their interest from CIGNA. As previously reported, on May 19, 1993, CIGNA and VMS executed a mutual release, effective when the CIGNA class-action settlement is effective. The CIGNA class action settlement is now effective and, pursuant to the terms of the mutual release, CIGNA settling parties released the VMS released persons of and from all claims and liabilities relating to or arising out of the released claims in the VMS class-action settlement, including contractual claims for indemnification. In exchange, the VMS settling parties released the CIGNA released persons of and from all claims and liabilities relating to or arising out of the released claims in the VMS class-action settlement, including contractual claims for indemnification. However, the settling parties expressly reserved all common law and contractual claims for contribution and/or indemnification arising out of or relating to claims brought by investors who opted out of both the VMS and CIGNA settlements, except to the extent such claims are barred by; (1) Section 4.02(A) of the VMS settlement agreement and the court's July 15, 1991 order approving the VMS class-action settlement agreement, or (2) Section 4.2(A) of the CIGNA class-action settlement agreement and any court order approving the CIGNA settlement agreement. In addition, now that the CIGNA class-action settlement agreement is effective, CIGNA's claims pending in the consolidated actions have been dismissed, except the Corkery action which is brought by opt-outs from both settlement agreements. Paul J. Corkery; Ronnie Rone; Max C. Jordan; F.J. Vollmer; Paula Boedeker; Norbert Braeuer; Dales Y. Foster; Billy J. Harris; Bob White; Gordon Flesch; Travis Barton, Jr.; Satish A. Dhaget; Varsha S. Dhaget; Alan J. Young; Dennis J. Cavanaugh; F. Jim Slater; Lois W. Rosebrook, Trustee; Sundaram V. Ramanan; Chitraleka Ramanan; Jeffrey A. Matz; Charles C. Voorhis III; Gerald C. Miller; Prince George's Orthopedic Associates, P.A.; John A. Martinez; Tom Rubattino; Susan Rubattino; Harold W. Stark and William C. Riedesel v. VMS Realty Partners; United States Fidelity and Guaranty Company; CIGNA Securities, Inc.; Boettcher & Company, Inc.; and A.G. Edwards & Sons, Inc., CA. No. Ca 4-90 087-E (U.S. District Court, N.D. Texas), filed February 5, 1990, removed to 90 C 3841, United States District Court for Northern District of Illinois, Eastern Division. CIGNA filed a Counterclaim against plaintiffs, Cross-Claims against VMS Realty Partners and A.G. Edwards & Sons, Inc., and a Third-Party Complaint against LaSalle/Market Streets Associates, Ltd., Chicago Wheaton Partners, Peter Morris, Joel Stone, Robert Van Kampen, Residential Equities, Ltd., Van Kampen Stone, Inc., VMS Realty Management, Inc., VMS Realty, Inc., and VMS Mortgage Co. in this action. On December 21, 1995, the court dismissed Plaintiff's action against the VMS entities and CIGNA Securities, Inc. -6- 7 Item 3 Legal Proceedings (continued) B. Other Litigation NAHOP Partners, L.P. and VMS National Hotel Partners v. G.B. Pacific, Inc. Counterclaim: G.B. Pacific, Inc. v. VMS National Hotel Partners, an Illinois general partnership, VMS Realty, Inc., an Illinois corporation, and NAHOP Partners Limited Partnership, a Delaware limited partnership. Case Number Adversary 96A01746 to 96B12185 (U.S. Bankruptcy Court for the Northern District of Illinois, Eastern Division). VMS National Hotel Partners and G.B. Pacific, Inc. (the "Parties") entered into a Purchase and Sales Agreement dated December 21, 1993 for the Holiday Inn Van Nuys ("Sales Contract"). In November, 1995, the Parties entered into a First Amendment to the Purchase and Sales Agreement. VMS National Hotel Partners and G.B. Pacific, Inc. did not obtain an order approving the Sales Contract in VMS National Hotel Partners' first bankruptcy proceeding (case number 93B17061). VMS National Hotel Partners and NAHOP Partners, L.P. seek a declaratory judgment declaring the Sales Contract between VMS National Hotel Partners and G. B. Pacific, Inc. terminated prior to September 27, 1996, the date the Holiday Inn Van Nuys was transferred to NAHOP Partners, L.P. G.B. Pacific, Inc. filed counterclaims for specific performance of assumed contract and actual breach of assumed contract. Michigan Department of Transportation v. VMS Michigan-Detroit Hotel Limited Partnership, an Illinois limited partnership, Holiday Inns, Inc., a Tennessee corporation, Security Pacific National Bank, VMS Short Term Income Trust, a Massachusetts business trust, MellonBank, NA, VMS Hotel Mortgage, Inc., an Illinois corp., Bank of Montreal, Holiday Inn Detroit-Metro Airport, Romulus Chamber of Commerce, VMS Hotel Investment Trust, ABTS Investment Corporation, and NEC America, Inc., Case No. 93-304774 CC (State of Michigan, Circuit Court for the County of Wayne), which was filed in February, 1993. Pursuant to 1980 PA 87, as amended, plaintiff is specifically authorized and empowered to secure fee simple or lesser estates in real property for highway purposes. This complaint was filed for the acquisition of a portion of property owned by VMS Michigan-Detroit Hotel Limited Partnership. Plaintiff made a good faith written offer to purchase the property and the defendants have not accepted such offer. The Michigan Department of Transportation took the portion of the property in exchange for $120,155.00. This action is in the process of being dismissed. Item 7 Management's Discussion and Analysis of Financial Condition and Results of Operations Liquidity and Capital Resources The Partnerships' main sources of funds were the operations or dispositions of its hotel properties. These properties, in the aggregate, had been incurring deficits after debt service payments due to an inability to reach rental rates and occupancies originally projected. In addition to affecting the Partnerships' ability to meet debt service payments, these deficits have contributed to an overall decrease in value of the Operating Partnership's properties. As discussed more fully below, the Partnerships have restructured of the debt service requirements of its properties. On March 1, 1990, the Partnerships suspended debt service payments required by the terms of the first and third mortgage notes; on December 1, 1990 the Partnership suspended debt service payments on the second mortgage notes, which, prior to that time had been limited to the extent of cash flow. As previously reported, as of November 14, 1991, an agreement was reached with the first and second mortgage note holders and Holiday Inns, Inc. as managing agent to restructure the first and -7- 8 Item 7 Management's Discussion and Analysis of Financial Condition and Results of Operations (continued) second mortgage debt. In connection with the restructure, the Partnerships paid $5,000,000 (the "Closing Payment") to partially pay down the principal of the $279,000,000 first mortgage. Additionally, the first mortgage ("Senior Debt") documents were modified as follows: (i) through December 31, 1992, interest at the rate of 10% was paid only to the extent of available cash flow, with payment of the shortfall being deferred until December 31, 1992 and thereafter being paid out of available cash flow after the payment of interest on the Senior Debt at the rate of 10%; (ii) the sale of certain hotels free and clear of the lien of the Senior Debt was permitted under certain conditions, including a minimum aggregate price with the proceeds thereof being generally distributed first, in 1992 a total of $2,023,000 to Holiday Inns, Inc. in complete satisfaction of a $4,046,000 working capital advance made by HII to the Partnerships, second, to the Partnerships repayment of the Closing Payment, and third, in repayment of the Senior Debt, with amounts owing with respect to the Scheduled Hotels but not fully repaid at the time of the sale remaining outstanding and collateralized by the remaining Hotels; and (iii) events of default under the Senior Debt documents included the failure to (x) generate available cash flow for 1992 of at least 5% of the Senior Debt principal amount, and (y) sell ten scheduled hotels by December 31, 1992. The Partnerships were unable to meet the above requirements to avoid the events of default. During 1995 and 1994, the Partnerships made cash flow payments (representing interest) of $7,500,000 and $5,500,000, respectively. The Managing General Partner of the Partnerships had been negotiating with the first mortgage noteholders to attempt to further restructure the terms of the mortgage loan agreements. These negotiations resulted in the consummation of the Second Amended and Restated Note Purchase and Loan Agreement on July 27, 1994. On May 10, 1996, the Operating Partnership and affiliated sub-partnerships filed petitions for relief under Chapter 11 of the federal bankruptcy laws in the United States Bankruptcy Court for the Northern District of Illinois. This filing excludes Partnership I and Partnership II. Pursuant to the Plan of Reorganization, the deeds to the remaining hotels were transferred to the senior lender on September 26, 1996 in consideration for the cancellation of the senior indebtedness. In 1991, the second mortgage documents were modified to (I) permit the sale of hotels free and clear of any obligations under the management agreement, (ii) waive interest accrued from December 31, 1989 through November 14, 1991, and (iii) provide for payment of interest at 12%, but only to the extent of available cash flow after the payment of all interest and principal due on the first mortgage, with any shortfall being waived. As discussed above, the Partnerships were permitted under the debt restructuring agreement to sell certain hotels; using the proceeds as outlined in the agreement. During 1995, 1994, 1993, and 1992, the Partnerships sold nine such hotels (Milwaukee West Quality Inn was sold in 1995, Jackson Inn and Detroit Clarion were sold in 1994, Warren Inn and Stamford Crowne Plaza were sold in 1993 and Troy Holiday Inn, San Francisco Golden Gateway, Elmhurst Holiday Inn and Seattle Crowne Plaza were sold in 1992) to unaffiliated third parties. As a result of these sales, HII received a total of $225,382 in 1993 and $988,419 in 1992 towards repayment of its working capital advance, the Partnerships received a total of $36,000 in 1995, $123,200 in 1994, $205,364 in 1993 and $1,562,761 in 1992 towards repayment of the Closing Payment and a total of -8- 9 Item 7 Management's Discussion and Analysis of Financial Condition and Results of Operation (continued) $1,582,967 in 1995, $2,052,768 in 1994, $3,377,263 in 1993 and $45,855,461 in 1992 in principal was repaid on the Senior Debt. During 1994, the Partnerships received the principal and accrued interest receivable from a note receivable which related to the 1992 sale of the Seattle Crowne Plaza in the amount of $1,490,273 and $292,990, respectively. The principal portion collected has been recognized as a reduction of the 1994 loss on sale of property and improvements. The Partnerships received $57,413 of the proceeds for repayment of the closing costs and $1,725,850 in principal was repaid on the senior debt. As shown on the Combined Statement of Cash Flows, cash and cash equivalents decreased $5,332,256 from December 31, 1995 to December 31, 1996 and decreased $3,660,487 from December 31, 1994 to December 31, 1995. The decrease from 1995 to 1996 is a combination of cash used in operating activities of $4,286,185; cash used in investing activities of $1,094,448 and cash provided by financing activities of $48,377. The decrease from 1994 to 1995 is a combination of cash provided by operating activities of $2,146,704; cash used in investing activities of $4,546,076; and cash used in financing activities of $1,261,115. Cash used in operating and reorganization activities in 1996 was primarily attributable to the loss before extraordinary item for the year and decrease in accrued interest payable, offset by a decrease in prepaid expenses and an increase in accounts payable and accrued expenses. The use of cash in investing activities in 1996 was primarily attributable to capital improvements offset by net proceeds from the Transfer. Cash provided by financing activities was primarily attributable partners' capital contributions. In the short term, the Partnerships will continue to maintain a cash reserve for the payment of the remaining Partnerships' obligations and contingent liabilities. In the long term, the Partnerships will wind-up their affairs and will distribute any remaining Partnerships' funds to their Limited Partners after paying all Partnerships' expenses and the Partnerships will be dissolved at that time. Cash provided by operating activities in 1995 was attributed to the decrease in accounts payable offset by the increase in accrued interest payable and adjustments for depreciation and loss on sale of property and improvements and to the net loss for the year. The use of cash in investing activities in 1995 was primarily attributable to capital improvements which offset net proceeds from the hotel sale. The use of cash in financing activities in 1995 was primarily attributable to debt service payments offset by partners' capital contributions. Cash used in operating and reorganization activities in 1994 was primarily attributed to the net loss for the year and the decrease in accounts payable and accrued expenses, offset by the increase in accrued interest payable and the adjustments for depreciation and loss on sale of property and improvements and provision for loss on property and improvements held for sale. The use of cash in investing activities in 1994 was primarily attributed to capital improvements which offset net proceeds from hotel sales and note receivable. The use of cash in financing activities in 1994 was primarily attributable to debt service payments offset by partners' capital contributions. Portfolio Performance Review The Hotels' results have been at levels below those originally forecasted. This variance from forecast is partially due to the sale of the hotels, but has also primarily resulted from a significant -9- 10 Item 7 Management's Discussion and Analysis of Financial Condition and Results of Operations (continued) increase in the supply of competing rooms in the markets in which these Hotels are located since the Partnerships' purchase of the hotels from Holiday Inns, Inc. The scope of the competition has gone substantially beyond that which the independently conducted feasibility studies performed in 1985 envisioned. This increased competition has resulted in lower than anticipated occupancy and room rates at a number of the Hotels, including the Crowne Plaza, and a consequent reduction in net operating income before debt service. Additionally, the Partnerships' business and the fulfillment of their investment objectives are, to a significant extent, dependent upon the business activities, financial condition and management expertise of VMS Realty Partners and its affiliates. Thus, in order to avoid adverse impacts on the Partnerships, VMS Realty Partners must have financial resources sufficient to meet its needs. At the present time, VMS Realty Partners, like many real estate development companies nationwide, experienced liquidity problems. Results of Operations For the years ended December 31, 1996 and 1995, the Operating Partnership owned and operated 15 hotels (excluding one hotel sold in the third quarter of 1995) located in 8 states throughout the continental United States. However, overall revenues and expenses of the Partnerships decreased in 1996 due to the Transfer on September 26, 1996. The Operating Partnership had previously owned and operated 24 Holiday Inn Hotels in 11 states. This analysis compares the results of operations for the years ended December 31, 1996, 1995, and 1994. Total 1996 operating revenues for the Hotels decreased approximately $17.2 million, or 21.5%, to $62.8 million in 1996 from $80.0 million in 1995 due to the Transfer. However, total hotel revenues for 1996 exceeded revenues for the same period during 1995 by 1.9% due to higher hotel occupancies (72.8% in 1996 versus 70.9% in 1995) and average daily rates (a rate of $62.68 in 1996 versus a rate of $59.35 in 1995). The average occupancy for the portfolio during 1996 increased 1.9% as compared to 1995. Additionally, several hotels in the chronically sluggish Los Angeles area generated higher revenues, due to an improvement in the local economy. Total 1995 operating revenues for the Hotels decreased approximately $444,000, or 0.5%, to $80.0 million in 1995 from $80.4 million in 1994. The decrease from 1994 to 1995 is attributable to the hotel sales, offset by an increase in average daily room rates (a rate of $59.35 in 1995 versus a rate of $55.99 in 1994). Overall daily room rates increased in 1996 and 1995 primarily as a result of the implementation of the Encore/Hiro Software; a revenue maximizing package which analyzes the inventory of rooms and the term of stay of hotel guests. In addition, over the last three years, moderate economic growth and limited new construction of full-service, mid-scale hotels have created a relationship where the rate of growth in demand for hotel rooms has exceeded the rate of growth in supply, driving up the price of hotel occupancy and related room revenues. Total 1996 direct costs and expenses for the Hotels decreased approximately $8.5 million, or 25.2%, to $25.2 million in 1996 from $33.7 million in 1995 due to the Transfer. However, direct costs and expenses associated with the Hotels for 1996 decreased by 1.5% relative to the same period in 1995 due to the sale of one hotel in 1995. These costs and expenses were significantly lower as a percentage of revenues due to higher average daily rates described above and greater operating efficiencies due to downsizing. Consistent with the decreases in operating revenue in -10- 11 Item 7 Management's Discussion and Analysis of Financial Condition and Results of Operations (continued) 1995, the direct costs and expenses related to the operations of the hotels also decreased approximately $2.3 million, or 6.2%, to $33.7 million in 1995 from $36.0 million in 1994. Unallocated expenses, exclusive of mortgage interest expense and the provision to reflect impairment in the value of property and improvements, related to hotel operations decreased approximately $20.4 million, or 46.8%, to $23.2 million in 1996 from $43.6 million in 1995. This decrease has four components. First, approximately $9.2 million due to the Transfer. Second, approximately $10.4 million due to the adoption of FASB Statement No. 121 as of January 1, 1996 resulting in no depreciation expense being recorded for 1996. Third, the Partnerships received approximately $366,200 in business interruption insurance proceeds in 1996, which is shown as a reduction of administrative and general expense. Finally, approximately $450,000 included in administration and general expense during 1995 incurred for real estate tax analysis, appraisals and other consulting services were not incurred for the same time period in 1996. Unallocated expenses decreased approximately $1.2 million, or 2.7%, to $43.6 million in 1995 from $44.8 million in 1994 primarily attributed to the sale of hotels previously discussed. Administrative and general expenses increased approximately $427,000 in 1995 from 1994 due to increases in labor costs, bad debt write-offs, and credit card fees; in addition, management fees increased approximately $302,000 from 1994 due to higher revenues and cash flows, as defined by the management agreement. Property operations and maintenance decreased in 1995 and 1994 due to significant cost cutting by the property manager. Depreciation expense decreased approximately $1.7 million, or 14.1%, to $10.4 million in 1995 from $12.1 million in 1994 due to components of the properties' improvements being fully depreciated and the sale of the hotels previously discussed. In 1995, the Partnership recorded a provision to reflect impairment in the value of property and improvements of $38.2 million being charged to unallocated expenses. Mortgage interest expense decreased in 1996 approximately $5.8 million, or 26.0%, to $16.5 million in 1996 from $22.3 million in 1995 due to the Transfer. However, mortgage interest expense recorded in 1996 was comparable for the same period of time in 1995. Total 1995 mortgage interest expense decreased from approximately $7.1 million, or 24.1%, to $22.3 million in 1995 from $29.4 million in 1994 due to approximately $5.7 million of 1993 contractual interest being recorded in 1994 in accordance with SOP 90-7. Partnership revenues decreased in 1996 approximately $81,000, or 41.8%, to $113,000 in 1996 from $194,000 in 1995 due to a large increase in fiscal year 1994 primarily due to the interest income received in 1994 from the collection of the note receivable related to the 1992 sale of the Seattle Crowne Plaza. General Partners fees decreased in 1996 approximately $428,000, or 29.5%, to $1.0 million in 1996 from $1.45 million in 1995 due to the decrease in hotel revenues from the Transfer. General Partners fees increased in1995 to approximately $25,000, or 1.8%, to $1.45 million in 1995 from $1.42 million in 1994 due to an increase in the fee of .75% during 1994. These fees are based on gross revenues. In 1996, the Partnerships recorded an extraordinary gain of $261.6 million for extinguishment of debt related to the Transfer. No similar gains were recorded in 1995 or 1994. -11- 12 INFLATION Inflation had no significant impact for years ended December 31, 1996, 1995 and 1994 and is not anticipated to have a significant impact on the hotel operations in the foreseeable future. Furthermore, inflation generally does not affect the contractually fixed long-term financing under which the hotels were purchased. Continued inflation should allow for increased values of the hotels over time as revenues and replacement costs continue to increase. -12- 13 PART III Item 10 Directors and Executive Officers of the Registrant (a, b, c, d & e) The General Partners of the Partnerships are: VMS Realty Investment, Ltd., an Illinois General Partnership, the Managing General Partner of the Partnerships. Prudential-Bache Properties, Inc., a Delaware Corporation, the Minority General Partner of NHP I. VMS Realty Investment, Ltd. is a limited partnership owned by Azel Realty Corporation (100% owned by Robert D. Van Kampen), PRM Realty Corporation (100% owned by Peter R. Morris), JAS Realty Corporation (100% owned by Joel A. Stone), Brewster Realty Inc. (which is controlled by Messrs. Van Kampen and Stone) and Residential Equities, Ltd. (which is 100% owned by Peter R. Morris) and XCC Investment Corporation (a Delaware Corporation). VMS Realty Partners ("VMS"), an affiliate of the General Partner, assisted the Managing General Partner in the management and control of the Venture's affairs through November 17, 1993, and Strategic Realty Advisors, Inc. ("SRA"), also an affiliate of the General Partner, replaced VMS in assisting the Managing General Partner effective November 18, 1993. VMS Realty Partners is an Illinois general partnership whose partners are Van Kampen/Morris/Stone, Inc. (100% owned by Robert D. Van Kampen, Peter R. Morris and Joel A. Stone), Residential Equities, Ltd. (100% owned by Mr. Morris), XCC Investment Corporation (a subsidiary of Xerox Credit Corporation) and Brewster Realty, Inc. (100% owned by Messrs. Van Kampen and Stone). As VMS is a partnership rather than a corporation, its Executive Committee operates in a similar manner to a corporate board of directors. A substantial number of the officers of VMS are also officers of entities affiliated with VMS. The principal executive officers of VMS are the following: Joel A. Stone.................... President and Chief Executive Officer and Member of the Executive Committee Peter R. Morris.................. Member of the Executive Committee Robert D. Van Kampen............. Member of the Executive Committee Stuart Ross...................... Member of the Executive Committee The principal executive officers of SRA are the following: Joel A. Stone.................... President and Chief Executive Officer Richard A. Berman................ Senior Vice President/Secretary Thomas A. Gatti.................. Senior Vice President -13- 14 Item 10 Directors and Executive Officers of the Registrant (continued) JOEL A. STONE, age 52, is President and Chief Executive Officer of Strategic Realty Advisors, Inc., since November 1993. From the inception in 1981 of VMS Realty Partners, he held the positions of President and then Chief Executive Officer. Mr. Stone began his career as an Internal Revenue Agent and worked as a certified public accountant and an attorney specializing in taxation and real estate law. In 1972, Mr. Stone co-founded the certified public accounting firm formerly known as Moss, Stone and Gurdak. In 1979, Mr. Stone joined the Van Kampen group of companies, a privately held business engaged in investment banking and in real estate activities. He served as Senior Vice President of Van Kampen Merritt, Inc. until its sale to Xerox Corporation in 1984. An alumnus of DePaul University, Mr. Stone earned a Bachelor of Science degree in Accounting in 1966 and a Juris Doctorate in 1970. Mr. Stone is a member of the Illinois Bar and a certified public accountant. PETER R. MORRIS, age 47, is a member of the Executive Committee of VMS since January, 1987, and is one of the three individuals owning the entities that own VMS. From July 1970 to June 1973, Mr. Morris was employed by Continental Wingate Company, Inc., a firm engaged in the development of inner city housing projects, in the capacities of Vice President/Finance, Director/Consulting Division and Executive Assistant to the President. He has published a book and numerous articles relating to real estate development and syndication. Mr. Morris has been involved in the real estate and finance business with Messrs. Van Kampen and Stone since 1977. He received a Bachelor of Arts degree (summa cum laude) from Princeton University in 1971 and a Juris Doctorate (cum laude) from Harvard Law School in 1975. ROBERT D. VAN KAMPEN, age 58, is a member of the Executive Committee of VMS since January, 1987, and is one of the three individuals owning the entities that own VMS. Mr. Van Kampen has been involved in various facets of the municipal and corporate bond business for over 20 years. In 1967, he co-founded the company now known as Van Kampen Merritt, Inc., which specializes in municipal bonds and acts as a sponsor of unit investment trusts. The firm was sold to Xerox Corporation in January 1984. Mr. Van Kampen is a general partner of Van Kampen Enterprises. Mr. Van Kampen received his Bachelor of Science degree from Wheaton College in 1960. STUART ROSS, age 60, is a member of the Executive Committee of VMS. He is an executive vice president of Xerox Corporation and chairman and chief executive officer of Xerox Financial Services, Inc., a wholly owned subsidiary. Mr. Ross joined Xerox in 1966 and has held a series of financial management positions. he assumed his current position in May 1990. Prior to Xerox, Mr. Ross was a financial representative for The Macmillan Publishing Company from 1963 to 1966, and a public accountant for Harris, Kerr, Forster & Company from 1958 to 1963. Mr. Ross is a director of Crum and Forster, Inc. and Ekco Group, Inc., and a trustee of the State University of New York at Purchase. He received a bachelor of science degree in accounting from New York University in 1958 and a master of business administrative degree from the City College of New York in 1966. Mr. Ross is a certified public accountant. RICHARD A. BERMAN, age 45, is a Senior Vice President and General Counsel of Strategic Realty Advisors, Inc. since November, 1993. From 1986 through 1993, Mr. Berman was employed by VMS Realty Partners and was First Vice President and Corporate Counsel. Prior to joining VMS Realty Partners, Mr. Berman was a partner in the law firm of Gottlieb and Schwartz with his practice concentrated in corporate and real estate law. He received a Juris Doctorate from Northwestern University School of Law (Cum laude, 1976) and a Bachelor of Arts degree from the University of Illinois (high honors, 1973). Mr. Berman is a member of the Illinois Bar. -14- 15 THOMAS A. GATTI, age 40, is a Senior Vice President - Partnership Accounting of Strategic Realty Advisors, Inc., effective November 18, 1993. Prior to this time, Mr. Gatti was First Vice President - Partnership Accounting with VMS Realty Partners, where he was employed since January, 1982. Prior to joining VMS Realty Partners, he was with Coopers & Lybrand. Mr. Gatti received a Bachelor of Science in Accounting from DePaul University in 1978. Mr. Gatti is a Certified Public Accountant. Prudential-Bache Properties, Inc. Prudential-Bache Properties, Inc. (PBP), pursuant to the Partnership Agreement, does not participate in or exercise control over the affairs of the Partnership. The directors and officers of PBP are as follows: Thomas F. Lynch, III....President, Chief Executive Officer, Chairman of the Board of Directors, and Director Barbara J. Brooks.......Vice President - Finance and Chief Financial Officer Eugene D. Burak.........Vice President and Chief Accounting Officer Chester A. Piskorowski..Senior Vice President Frank W. Giordano.......Director Nathalie P. Maio........Director THOMAS F. LYNCH, III, age 38, is the President, Chief Executive Officer, Chairman of the Board of Directors and Director of PBP. He is a Senior Vice President of Prudential Securities Incorporated ("PSI"), an affiliate of PBP. For the last five years, Mr. Lynch has been monitoring and managing certain of the limited partnerships sold by PSI. Mr. Lynch also serves in various capacities for other affiliated companies. Mr. Lynch joined PSI in November 1989. BARBARA J. BROOKS, age 48, has been the Vice President-Finance and Chief Financial Officer of PBP since 1990. Her responsibilities within PBP include all recordkeeping, reporting and treasury aspects of various partnerships for which PBP serves as the general partner. Ms. Brooks is also a Senior Vice President of PSI and has held several positions within PSI and its affiliates since 1983. She is a certified public accountant. EUGENE D. BURAK, age 51, has been a Vice President of PBP since 1995. His responsibilities within PBP include the financial reporting and treasury aspects of various partnerships for which PBP serves as the general partner. Mr. Burak is also a First Vice President of PSI. Prior to joining PSI in September 1995, he was a management consultant for three years and was a Vice President of Equitable Capital Management Corporation from March 1990 to May 1992. Mr. Burak is a certified public accountant. CHESTER A. PISKOROWSKI, age 53, is a Senior Vice President of PBP. He is a Senior Vice President of PSI and is the Senior Manager of the Specialty Finance Asset Management area for the last five years. This area is responsible for monitoring and maintaining the limited partnerships sold by PSI. Mr. Piskorowski has held several positions within PSI since April 1972. Mr. Piskorowski is a member of the New York and Federal Bars. -15- 16 FRANK W. GIORDANO, age 54, is a Director of PBP. He is currently a Senior Vice President and Senior Legal Counsel of PSI and for the preceding five years Executive Vice President and General Counsel of Prudential Mutual Fund Management LLC, an affiliate of PSI. Mr. Giordano also serves in various capacities for other affiliated companies. He has been with PSI since July 1967. NATHALIE P. MAIO, age 46, is a Director of PBP. She is currently and for the last five years has been a Senior Vice President and Deputy General Counsel of PSI and supervises non-litigation legal work for PSI. She joined PSI's Law Department in 1983; presently, she also serves in various capacities for other affiliated companies. There are no family relationships among any of the foregoing directors or officers. All of the foregoing officers and/or directors have indefinite terms, serving from year to year unless and until successors are elected in their stead. (f) Legal Proceedings See Item 3, Legal proceedings, for a discussion of legal proceedings during the past five years which may be material to an evaluation of the ability or integrity of any of the aforementioned directors or officers and VMS Realty Partners and its affiliates. -16- 17 PART IV Item 14 Exhibits, Financial Statement Schedules, and Reports on Form 8-K (a) The following documents are filed as a part of this report: (1)(2) The Combined Financial Statements and Financial Statement Schedule listed in the accompanying Index to Combined Financial Statements and Schedule on page F-1 are filed as a part of this report. (3) The following exhibits are filed as part of this report: (I) Agreement of Limited Partnership of VMS National Hotel Portfolio I; (this exhibit is incorporated by reference to the Form 10 dated September 5, 1986.) (ii) Agreement of Limited Partnership of VMS National Hotel Portfolio II; (this exhibit is incorporated by reference to the Form 10 dated September 5, 1986.) (iii) Amended and Restated Agreement of General Partnership of VMS National Hotel Partners. (This exhibit is incorporated by reference to the Form 10 dated September 5, 1986.) (b) No reports on Form 8-K were filed during the fourth quarter of the year ended December 31, 1996. (c) See Item 14(a)(3) above. (d) There are no additional financial schedules which are required to be presented pursuant to Regulation S-X. -17- 18 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. VMS National Hotel Partners (Registrant) By: VMS National Hotel Portfolio I By: VMS Realty Investment, Ltd. Managing General Partner By: JAS Realty Corporation By: /s/ Joel A. Stone ------------------------ Date: September 11, 1997 Joel A. Stone, President By: /s/ Thomas A. Gatti Date: September 11, 1997 ------------------------ Thomas A. Gatti, Senior Vice President By: VMS National Hotel Portfolio II By: VMS Realty Investment, Ltd. Managing General Partner By: JAS Realty Corporation By: /s/ Joel A. Stone Date: September 11, 1997 ---------------------- Joel A. Stone, President By: /s/ Thomas A. Gatti Date: September 11, 1997 ----------------------- Thomas A. Gatti, Senior Vice President -18-