Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Reverse Mortgage Investment Trust Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2022bk11225
TYPE / CHAPTER
Voluntary / 11

Filed

11-30-22

Updated

12-10-23

Last Checked

1-23-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 23, 2023
Last Entry Filed
Jan 23, 2023

Docket Entries by Month

There are 362 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jan 12, 2023 341 Objection United States Trustee's Objection to the Debtors Motion For Entry Of An Order Pursuant To Bankruptcy Rule 9006(c) And Local Rule 9006-1(e) Shortening The Notice Period For Debtors Motion For Entry Of An Order (I) Approving Key Employee Retention Plan And (II) Granting Related Relief (related document(s)336, 339) Filed by U.S. Trustee (Fox, Timothy) (Entered: 01/12/2023)
Jan 12, 2023 342 Notice of Appearance. Filed by Clear Creek Independent School District. (Valdez, Melissa) (Entered: 01/12/2023)
Jan 12, 2023 343 Certification of Counsel Regarding Debtors Motion for Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (related document(s)232) Filed by Reverse Mortgage Investment Trust Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Hoover, Jennifer) (Entered: 01/12/2023)
Jan 12, 2023 344 Certification of Counsel Regarding Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Their Obligations Under Pre-Petition Insurance Policies, (B) Continue to Pay Certain Brokerage Fees, (C) Renew, Supplement, Modify, or Purchase Insurance Coverage, (D) Maintain Their Surety Bond Program, and (E) Enter into New Financing Agreements in the Ordinary Course of Business and (II) Granting Related Relief (related document(s)31, 129, 269, 322) Filed by Reverse Mortgage Investment Trust Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hoover, Jennifer) (Entered: 01/12/2023)
Jan 12, 2023 345 Order Denying Motion to Shorten Notice Period (Related Doc # 339) Signed on 1/12/2023. (LMC) (Entered: 01/12/2023)
Jan 12, 2023 346 WITHDRAWN 1/12/2023 SEE DOCKET 350 Notice of Filing of Proposed Redacted Version of Document Notice of Filing of Proposed Redacted Version of: (A) Debtors Motion for Entry of an Order (I) Approving Key Employee Retention Plan and (II) Granting Related Relief; (B) Declaration of Tanya Meerovich in Support of Debtors Motion for Entry of an Order (I) Approving Key Employee Retention Plan and (II) Granting Related Relief; and (C) Declaration of Dewey Imhoff in Support of Debtors Motion for Entry of an Order (I) Approving Key Employee Retention Plan and (II) Granting Related Relief (related document(s)336, 337, 338) Filed by Reverse Mortgage Investment Trust Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Capuzzi, Kevin) Modified on 1/13/2023 as to withdrawal (LAM). (Entered: 01/12/2023)
Jan 12, 2023 347 Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Related Doc # 232, 343) Signed on 1/12/2023. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (LMC) (Entered: 01/12/2023)
Jan 12, 2023 348 Notice of Filing of Proposed Redacted Version of Document Notice of Filing of Proposed Redacted Version of: (A) Debtors Motion for Entry of an Order (I) Approving Key Employee Retention Plan and (II) Granting Related Relief; (B) Declaration of Tanya Meerovich in Support of Debtors Motion for Entry of an Order (I) Approving Key Employee Retention Plan and (II) Granting Related Relief; and (C) Declaration of Dewey Imhoff in Support of Debtors Motion for Entry of an Order (I) Approving Key Employee Retention Plan and (II) Granting Related Relief (related document(s)336, 337, 338) Filed by Reverse Mortgage Investment Trust Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Capuzzi, Kevin) (Entered: 01/12/2023)
Jan 12, 2023 349 Motion to File Under SealCertain Portions of Debtors Motion for Entry of an Order (I) Approving Key Employee Retention Plan and (II) Granting Related Relief and Related Declarations Filed by Reverse Mortgage Investment Trust Inc.. (Attachments: # 1 Exhibit A) (Capuzzi, Kevin) (Entered: 01/12/2023)
Jan 12, 2023 350 Notice of Withdrawal of Document No. 346 (related document(s)346) Filed by Reverse Mortgage Investment Trust Inc.. (Gentile, John) (Entered: 01/12/2023)
Show 10 more entries
Jan 17, 2023 361 Order (FINAL) (I) Authorizing the Debtors to (A) Pay Their Obligations Under Pre-Petition Insurance Policies, (B) Continue to Pay Certain Brokerage Fees, (C) Renew, Supplement, Modify, or Purchase Insurance Coverage, (D) Maintain Their Surety Bond Program, and (E) Enter into New Financing Agreements in the Ordinary Course of Business and (II) Granting Related Relief (related document(s)31, 344) Signed on 1/17/2023. (LMC) (Entered: 01/17/2023)
Jan 17, 2023 362 Notice of Withdrawal of Limited Objection and Reservation of Rights of Deutsche Bank National Trust Company to Debtors' Motion for Entry of a Final Order (A) Authorizing the Debtor to (I) Continue Honoring Reverse Issuer and Servicing Obligations and (II) Sell Certain Newly Originated Loans, (B) Modifying the Automatic Stay on a Limited Basis to Facilitate the Debtors' Ongoing Obligations, and (C) Granting Related Relief (related document(s)268) Filed by Deutsche Bank National Trust Company. (Barillare, Jody) (Entered: 01/17/2023)
Jan 17, 2023 363 Affidavit/Declaration of Mailing of Ishrat Khan Regarding Reply in Support of the Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Their Obligations Under Pre-Petition Insurance Policies, (B) Continue to Pay Certain Brokerage Fees, (C) Renew, Supplement, Modify, or Purchase Insurance Coverage, (D) Maintain Their Surety Bond Program, and (E) Enter Into New Financing Agreements in the Ordinary Course of Business and (II) Granting Related Relief, Order Shortening the Notice Period for Debtors Motion to Enforce the Order (I) Authorizing Debtors to Enter Into Stipulation to Transfer Servicing and Approving the Terms Thereof; (II) Authorizing Debtors to Take All Actions to Facilitate Transfer of Certain Servicing Rights and Obligations; (III) Approving Procedures for the Debtors Potential Assumption and Assignment of Executory Contracts and Unexpired Leases; (IV) Modifying the Automatic Stay on a Limited Basis; and (V) Granting Related Relief, Debtors Reply in Support of (I) Motion for DIP Financing and Continued Use of Cash Collateral and (II) Motion for Authority to Continue Honoring Reverse Issuer and Servicing Obligations and Sell Certain Newly Originated Loans, and Notice of Hearing on Debtors Motion to Enforce the Order (I) Authorizing Debtors to Enter Into Stipulation to Transfer Servicing and Approving the Terms Thereof; (II) Authorizing Debtors to Take All Actions to Facilitate Transfer of Certain Servicing Rights and Obligations; (III) Approving Procedures for the Debtors Potential Assumption and Assignment of Executory Contracts and Unexpired Leases; (IV) Modifying the Automatic Stay on a Limited Basis; and (V) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)322, 323, 324, 325) (Steele, Benjamin) (Entered: 01/17/2023)
Jan 17, 2023 364 Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors To (A) Pay Prepetition Employee Compensation, Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief, Notice of Filing Revised Interim Order (I) Authorizing the Debtors (A) To Pay Prepetition Employee Wages, Salaries, Other Compensation, And Reimbursable Employee Expenses And (B) Continue Employee Benefits Programs and (II) Granting Related Relief, and Interim Order (I) Authorizing the Debtors To (A) Pay Prepetition Employee Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs and (II) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)30, 74, 121) (Steele, Benjamin) (Entered: 01/17/2023)
Jan 17, 2023 365 Certification of Counsel Regarding Debtors Application for Entry of an Order (I) Authorizing the Debtors to Employ and Retain FTI Consulting, Inc. to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel, (II) Designating Tanya Meerovich as Chief Restructuring Officer for the Debtors Effective as of the Petition Date, and (III) Granting Related Relief (related document(s)235, 284, 292) Filed by Reverse Mortgage Investment Trust Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Hoover, Jennifer) (Entered: 01/17/2023)
Jan 17, 2023 366 Notice of Rescheduled Hearing Hearing Originally Scheduled for January 18, 2023 has been rescheduled. Filed by Reverse Mortgage Investment Trust Inc.. Hearing scheduled for 2/1/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Capuzzi, Kevin) (Entered: 01/17/2023)
Jan 18, 2023 367 Order Authorizing the Debtors to (I) Employ and Retain FTI Consulting, Inc. to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Tanya Meerovich as Chief Restructuring Officer for the Debtors Effective as of the Petition Date (related document(s)235, 365) Signed on 1/18/2023. (LMC) (Entered: 01/18/2023)
Jan 18, 2023 368 Affidavit/Declaration of Mailing of Tariful Huq Regarding Notice of Further Rescheduled Second Day Hearing to be Held Wednesday, January 18, 2023, at 1:00 p.m. (Prevailing Eastern Time), and Debtors' Motion to Shorten the Notice Period for Debtors Motion for Entry of an Order (I) Approving Key Employee Retention Plan and (II) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)334, 339) (Malo, David) (Entered: 01/18/2023)
Jan 19, 2023 369 Certification of Counsel Regarding Stipulation to Extend Remedies Notice Period to February 3, 2023 Filed by Reverse Mortgage Investment Trust Inc.. (Attachments: # 1 Exhibit A) (Capuzzi, Kevin) (Entered: 01/19/2023)
Jan 19, 2023 370 Certificate of No Objection Regarding Debtors Application for an Order Authorizing Employment and Retention of Kroll Restructuring Administration LLC as Administrative Advisor Effective as of the Petition Date (related document(s)299) Filed by Reverse Mortgage Investment Trust Inc.. (Gentile, John) (Entered: 01/19/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2022bk11225
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary F. Walrath
Chapter
11
Filed
Nov 30, 2022
Type
voluntary
Updated
Dec 10, 2023
Last checked
Jan 23, 2023

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Oracle America, Inc.

Parties

Debtor

Reverse Mortgage Investment Trust Inc.
1455 Broad Street
2nd Floor
Bloomfield, NJ 07003
ESSEX-NJ
Tax ID / EIN: xx-xxx3421

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: mbarrie@beneschlaw.com
Thomas R Califano
Sidley Austin LLP
787 Seventh Avenue
New York, NY 10019
Email: tom.califano@sidley.com
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: kcapuzzi@beneschlaw.com
John C Gentile
Benesch,Friedlander, Coplan & Aronoff, L
1313 North Market Street
Suite 1201
Wilmington, DE 19801
302-442-7071
Email: jgentile@beneschlaw.com
Anthony R Grossi
Sidley Austin LLP
787 Seventh Avenue
New York, NY 10019
Email: agrossi@sidley.com
Anthony R Grossi
Sidley Austin LLP
787 Seventh Avenue
New York, NY 10019
212-839-5300
Email: agrossi@sidley.com
Stephen Hessler
Sidley Austin LLP
787 Seventh Avenue
New York, NY 10019
Email: shessler@sidley.com
Juliana Hoffman
Sidley Austin LLP
2021 McKinney Ave
Suite 2000
Dallas, TX 75201
214-981-3300
Email: jhoffman@sidley.com
Juliana Hoffman
Sidley Austin LLP
2021 McKinney Avenue
Suite 2000
Dallas, TX 75201
Email: jhoffman@sidley.com
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: jhoover@beneschlaw.com
Jason L Hufendick
Sidley Austin LLP
787 Seventh Avenue
New York, NY 10019
212-839-5300
Email: jhufendick@sidley.com
Charlie Saad
Sidley Austin LLP
787 Seventh Avenue
New York 10019
Email: csaad@sidley.com
Patrick Venter
Sidley Austin LLP
787 Seventh Avenue
New York, NY 10019
Email: pventer@sidley.com
Patrick Venter
Sidley Austin LLP
787 Seventh Avenue
New York, NY 10019
212-839-5300
Email: pventer@sidley.com
Steven Walsh
Benesch Friedlander Coplan & Aronoff LLP
1313 North Market Street
Suite 1201
Wilmington, DE 19801
302-442-7059
Email: SWalsh@beneschlaw.com

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: timothy.fox@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jun 9, 2023 New Jersey Vision Associates, P.C. 11V 2:2023bk15043
Nov 30, 2022 RMIT Operating II LLC parent case 11 1:2022bk11228
Nov 30, 2022 RMIT Operating I LLC parent case 11 1:2022bk11227
Nov 30, 2022 RMIT Cash Management LLC parent case 11 1:2022bk11226
Nov 30, 2022 Reverse Mortgage Funding LLC parent case 11 1:2022bk11224
Jan 21, 2020 Lummus Technology LLC parent case 11 4:2020bk30355
Sep 28, 2018 DN Trucking, LLC 11 2:2018bk29412
Jan 23, 2017 UBK A LLC 11 2:17-bk-11325
Mar 20, 2016 Hospice of New Jersey, LLC 11 1:16-bk-10678
May 27, 2015 KOREANDER CAFE, LLC 7 2:15-bk-19916
Mar 13, 2015 Bloomfield Dental Arts, PC 11 2:15-bk-14366
Sep 16, 2014 First Occupational Recycling and Waste, Inc. 7 2:14-bk-28992
Jun 17, 2013 Nicamex, Inc. 11 2:13-bk-23314
Jul 13, 2012 APG Multimedia LLC 7 2:12-bk-27540
May 14, 2012 Applegate, Inc. 7 2:12-bk-22441