Case number: 1:22-bk-11225 - Reverse Mortgage Investment Trust Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Reverse Mortgage Investment Trust Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Mary F. Walrath

  • Filed

    11/30/2022

  • Last Filing

    03/23/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SealedDoc(s), LEAD, CLMSAGNT, STANDOrder, MEGA



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 22-11225-MFW

Assigned to: Mary F. Walrath
Chapter 11
Voluntary
Asset


Date filed:  11/30/2022
Deadline for filing claims:  03/07/2023

Debtor

Reverse Mortgage Investment Trust Inc.

1455 Broad Street
2nd Floor
Bloomfield, NJ 07003
ESSEX-NJ
Tax ID / EIN: 46-4013421

represented by
Michael Jason Barrie

Benesch Friedlander Coplan & Aronoff LLP
1313 North Market Street
Suite 1201
Wilmington, DE 19801
(302) 442-7010
Fax : (302) 442-7012
Email: [email protected]

Thomas R Califano

Sidley Austin LLP
787 Seventh Avenue
New York, NY 10019
Email: [email protected]

Kevin M. Capuzzi

Benesch Friedlander Coplan & Aronoff LLP
1313 North Market Street
Suite 1201
Wilmington, DE 19801-1611
(302) 442-7010
Fax : (302) 442-7012
Email: [email protected]

John C Gentile

Benesch,Friedlander, Coplan & Aronoff, L
1313 North Market Street
Suite 1201
Wilmington, DE 19801
302-442-7071
Email: [email protected]

Anthony R Grossi

Sidley Austin LLP
787 Seventh Avenue
New York, NY 10019
Email: [email protected]

Anthony R Grossi

Sidley Austin LLP
787 Seventh Avenue
New York, NY 10019
212-839-5300
Email: [email protected]

Stephen Hessler

Sidley Austin LLP
787 Seventh Avenue
New York, NY 10019
Email: [email protected]

Juliana Hoffman

Sidley Austin LLP
2021 McKinney Ave
Suite 2000
Dallas, TX 75201
214-981-3300
Email: [email protected]

Juliana Hoffman

Sidley Austin LLP
2021 McKinney Avenue
Suite 2000
Dallas, TX 75201
Email: [email protected]

Jennifer R. Hoover

Benesch Friedlander Coplan & Aronoff LLP
1313 North Market Street
Suite 1201
Wilmington, DE 19801
302-442-7010
Fax : 302-442-7012
Email: [email protected]

Jason L Hufendick

Sidley Austin LLP
787 Seventh Avenue
New York, NY 10019
212-839-5300
Email: [email protected]

Charlie Saad

Sidley Austin LLP
787 Seventh Avenue
New York 10019
Email: [email protected]

Patrick Venter

Sidley Austin LLP
787 Seventh Avenue
New York, NY 10019
Email: [email protected]

Patrick Venter

Sidley Austin LLP
787 Seventh Avenue
New York, NY 10019
212-839-5300
Email: [email protected]

Steven Walsh

Benesch Friedlander Coplan & Aronoff LLP
1313 North Market Street
Suite 1201
Wilmington, DE 19801
302-442-7059
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Timothy Jay Fox, Jr.

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: [email protected]

Claims Agent

Kroll Restructuring Administration LLC

(f/k/a Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5450

represented by
Benjamin Joseph Steele

Kroll Restructuring Administration LLC
(F/K/A Prime Clerk LLC)
55 East 52nd Street
17th Floor
New York, NY 10055
212-257-5490
Email: [email protected]

Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Aleksandra Abramova

Thompson Coburn Hahn & Hessen LLP
488 Madison Avenue
New Yord, NY 10022
(212) 478-7200
Email: [email protected]

Janine M. Figueiredo

488 Madison Avenue
New York, NY 10022
(212) 478-7200
Email: [email protected]

Mark S. Indelicato

Thompson Coburn Hahn & Hessen LLP
488 Madison Avenue
New York, NY 10022
212-478-7320
Email: [email protected]

Regina S. Kelbon

Blank Rome LLP
1201 Market Street
Wilmington, DE 19801
302-425-6424
Fax : 302-428-5133
Email: [email protected]

Josef W. Mintz

Blank Rome, LLP
1201 N. Market Street
Wilmington, DE 19801
302-425-6478
Fax : 215-832-5528
Email: [email protected]

Joseph Orbach

Thompson Coburn Hahn & Hessen
488 Madison Avenue
New York, NY 10022
212-478-7200
Fax : 212-478-7400
Email: [email protected]

Mark T. Power

Thompson Coburn Hahn & Hessen LLP
488 Madison Avenue
14th & 15th Floors
New York, NY 10022
212-478-7200
Fax : 212-478-7400
Email: [email protected]

Michael B. Schaedle

Blank Rome LLP
One Logan Square
Philadelphia, PA 19103
215-569-5500
Fax : 215-569-5454
Email: [email protected]

Jacob T. Schwartz

Thompson Coburn Hahn & Hessen LLP
488 Madison Avenue
New York, NY 10022
(212) 478-7200
Email: [email protected]

Lawrence Raymond Thomas, III

Blank Rome LLP
1201 N. Market Street
Suite 800
Wilmington, DE 19146
302-425-6439
Fax : 302-425-6464
Email: [email protected]

Latest Dockets

Date Filed#Docket Text
03/23/2023585Application for Compensation (Second Monthly) of Province, LLC, as Financial Advisor to the Official Committee of Unsecured Creditors of Reverse Mortgage Investment Trust Inc., et al., for the period January 1, 2023 to January 31, 2023 Filed by Province, LLC. Objections due by 4/6/2023. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Certificate of Service) (Thomas, Lawrence)
03/23/2023584Order Approving Rejection of Executory Contracts (related document(s)[530], [580]) Signed on 3/23/2023. (Attachments: # (1) Exhibit 1) (CAF)
03/22/2023582Amended Schedules/Statements filed: Sch A-B, Sch D, , Decl Concerning Debtors Schs,. Fee Amount $32.Notice of Amended Schedules of Assets and Liabilities of Reverse Mortgage Funding LLC and RMIT Operating II LLC Filed by Reverse Mortgage Investment Trust Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Hoover, Jennifer) (Entered: 03/22/2023)
03/22/2023581Affidavit/Declaration of Mailing of Nataly Diaz Regarding Monthly Fee Application of Kroll Restructuring Administration LLC, Administrative Advisor to the Debtors, for Compensation for Services and Reimbursement of Expenses for the Period from February 1, 2023 through February 28, 2023, and Debtors' Reply in Support of the Motion for Entry of an Order (I) Conditionally Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Voting Procedures with Respect to Confirmation of the Proposed Joint Chapter 11 Plan of Liquidation for Reverse Mortgage Investment Trust Inc. and its Debtor Subsidiaries, (III) Approving the Forms of Ballots and Notices in Connection Therewith, (IV) Scheduling Certain Dates with Respect Thereto, and (V) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)539, 542) (Malo, David) (Entered: 03/22/2023)
03/22/2023580Certificate of No Objection Regarding Notice of Rejection of Executory Contracts (related document(s)530) Filed by Reverse Mortgage Investment Trust Inc.. (Gentile, John) (Entered: 03/22/2023)
03/22/2023579Notice of Confirmation Hearing Notice of (I) Hearing to Consider Final Approval of the Disclosure Statement and Confirmation of the Joint Chapter 11 Plan of Liquidation for Reverse Mortgage Investment Trust and Its Debtor Subsidiaries and (II) Related Voting and Objection Deadlines Filed by Reverse Mortgage Investment Trust Inc.. Confirmation Hearing scheduled for 4/27/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Hoover, Jennifer) (Entered: 03/22/2023)
03/22/2023578Transcript regarding Hearing Held 3/21/2023 RE: Omnibus. Remote electronic access to the transcript is restricted until 6/21/2023. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Reliable Companies . Notice of Intent to Request Redaction Deadline Due By 3/29/2023. Redaction Request Due By 4/12/2023. Redacted Transcript Submission Due By 4/24/2023. Transcript access will be restricted through 6/21/2023. (MB) (Entered: 03/22/2023)
03/22/2023577Amended Disclosure Statement Amended Disclosure Statement for the Joint Chapter 11 Plan of Liquidation for Reverse Mortgage Investment Trust Inc. and its Debtor Subsidiaries - Solicitation Version (related document(s)483, 554, 567) Filed by Reverse Mortgage Investment Trust Inc. (Hoover, Jennifer) (Entered: 03/22/2023)
03/22/2023576Amended Chapter 11 Plan Amended Joint Chapter 11 Plan of Liquidation for Reverse Mortgage Investment Trust Inc. and its Debtor Subsidiaries - Solicitation Version (related document(s)482, 553, 566) Filed by Reverse Mortgage Investment Trust Inc. (Hoover, Jennifer) (Entered: 03/22/2023)
03/22/2023575Order (I) Conditionally Approving the Adequacy of the Disclosure Statement, (II) Approving the Solicitation and Voting Procedures With Respect to Confirmation of the Proposed Joint Chapter 11 Plan of Liquidation for Reverse Mortgage Investment Trust Inc. and Its Debtor Subsidiaries, (III) Approving the Forms of Ballots and Notices in Connection Therewith, (IV) Scheduling Certain Dates With Respect Thereto, and (V) Granting Related Relief (Related Doc # 481, 569) Signed on 3/22/2023. (Attachments: # 1 Exhibit 1 # 2 Exhibit 10 # 3 Exhibit 2 # 4 Exhibit 3A-3G # 5 Exhibit 4 # 6 Exhibit 5 # 7 Exhibit 6 # 8 Exhibit 7 # 9 Exhibit 8 # 10 Exhibit 9) (LMC) (Entered: 03/22/2023)