-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, NIa1NshbzUHIv4RG7zCSMAeyV9Ywp7lJzZ+7qovGVEC0eCQPMmmuPD81tmH5AyUZ apq3hx+Boq+HDaIrvP3OGw== 0000808420-96-000016.txt : 19961204 0000808420-96-000016.hdr.sgml : 19961204 ACCESSION NUMBER: 0000808420-96-000016 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19961127 ITEM INFORMATION: Changes in control of registrant FILED AS OF DATE: 19961203 SROS: NONE FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASSOCIATED PLANNERS REALTY GROWTH FUND CENTRAL INDEX KEY: 0000814077 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE [6500] IRS NUMBER: 954119808 STATE OF INCORPORATION: CA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 033-13983 FILM NUMBER: 96675233 BUSINESS ADDRESS: STREET 1: 5933 W CENTURY BLVD STREET 2: STE 900 CITY: LOS ANGELES STATE: CA ZIP: 90045-5454 BUSINESS PHONE: 3106700800 MAIL ADDRESS: STREET 1: 5933 W CENTRUY BLVD STREET 2: 9TH FLOOR CITY: LOS ANGELES STATE: CA ZIP: 90045-5454 8-K 1 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 DATE OF REPORT: NOVEMBER 27, 1996 Associated Planners Realty Growth Fund, (a California Limited Partnership) (Exact name of registrant as specified in its charter) California 33-13983 95-4119808 (State or other jurisdiction (Commission File Number)(IRS Taxpayer I.D. Number) of incorporation or organization) 5933 WEST CENTURY BLVD., 9TH FLOOR, LOS ANGELES, CA 90045-5454 (Address of principal executive offices) (zip code) Registrant's telephone number, including area code (310) 670-0800 Item 2. Acquisition or Disposition of Assets On November 27, 1996, Associated Planners Realty Growth Fund was effectively liquidated. This was accomplished by the payment of $46,423 to West Coast Realty Advisors (the General Partner) on November 19, 1996, as partial payment for the $275,846 due to it for loans and advances made to the Partnership, and accrued interest on those advances. In addition, the General Partner agreed to be responsible for an estimated $13,000 in final accounting, legal and administrative costs expected to be incurred in connection with the dissolution and preparation of final tax returns. West Coast Realty Management, an affiliate of the General Partner and property manager for the Partnership's properties, agreed to waive collection of $89,227 in fees due for management of the Partnership's properties. After payment of $46,423 to the general Partner, there was $132,564 available for payment to the limited partners. This payment, of $64.32 per limited partnership unit, was mailed to the limited partners on November 27, 1996. Appropriate filings will be made with the Securities and Exchange Commission and the State of California in the first half of December 1996 to officially terminate the Partnership. SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized: ASSOCIATED PLANNERS REALTY GROWTH FUND A California Limited Partnership (Registrant) W. Thomas Maudlin, Jr. (A General Partner) By: WEST COAST REALTY ADVISORS, INC. (A General Partner) Neal Nakagiri (Vice President/Secretary) Michael G. Clark (Vice President/Treasurer) December 3, 1996 -----END PRIVACY-ENHANCED MESSAGE-----