Reverse Mortgage Investment Trust Inc.
11
Mary F. Walrath
11/30/2022
03/23/2023
Yes
v
SealedDoc(s), LEAD, CLMSAGNT, STANDOrder, MEGA |
Assigned to: Mary F. Walrath Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
03/23/2023 | 585 | Application 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) |
03/23/2023 | 584 | Order Approving Rejection of Executory Contracts (related document(s)[530], [580]) Signed on 3/23/2023. (Attachments: # (1) Exhibit 1) (CAF) |
03/22/2023 | 582 | Amended 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) |
03/22/2023 | 581 | Affidavit/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) |
03/22/2023 | 580 | Certificate 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) |
03/22/2023 | 579 | Notice 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) |
03/22/2023 | 578 | Transcript 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) |
03/22/2023 | 577 | Amended 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) |
03/22/2023 | 576 | Amended 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) |
03/22/2023 | 575 | 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 (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) |