12-12020-mg Doc 6136-1 Filed 12/17/13 Entered 12/17/13 15 .

3y ago
35 Views
2 Downloads
517.17 KB
82 Pages
Last View : 19d ago
Last Download : 3m ago
Upload by : Wade Mabry
Transcription

12-12020-mgDoc 6136-1 Filed 12/17/13 Entered 12/17/13 15:16:27Liquidating Trust Agreement Pg 1 of 111Exhibit 2Liquidating Trust AgreementExhibit 2 -

12-12020-mgDoc 6136-1 Filed 12/17/13 Entered 12/17/13 15:16:27 Exhibit 2 Liquidating Trust Agreement Pg 2 of 111EXECUTION COPYAMENDED AND RESTATEDRESCAP LIQUIDATING TRUSTLIQUIDATING TRUST AGREEMENTBY AND AMONGTHE LIQUIDATING TRUSTEES,WILMINGTON TRUST, NATIONAL ASSOCIATION,MANUFACTURERS AND TRADERS TRUST COMPANY,RESIDENTIAL CAPITAL, LLCANDTHE OTHER DEBTORS LISTED ON THE SIGNATURE PAGES HERETODecember 17, 2013

12-12020-mgDoc 6136-1 Filed 12/17/13 Entered 12/17/13 15:16:27Liquidating Trust Agreement Pg 3 of 111Exhibit 2 -TABLE OF CONTENTSPageARTICLE I DEFINITIONS .21.1Definitions Incorporated from the Plan .21.2Other Definitions .21.3Meanings of Other Terms.11ARTICLE II CREATION OF LIQUIDATING TRUST . 112.1Creation of Trust; Conversion .112.2Purpose of Liquidating Trust .122.3Status of Liquidating Trust and the Liquidating Trust Board .132.4Retention of Professionals .132.5Transfer of Available Assets .142.6Title to Liquidating Trust Assets .162.7Valuation .162.8No Reversion to Debtors; Distribution of Remaining Assets.162.9Fiscal Year.162.10 Liquidating Trust Budget .162.11 Insurance.172.12 Books and Records .172.13 No Interest or Accruals.18ARTICLE III PRIORITY AND OTHER DISTRIBUTIONS AND RESERVES . 183.1Professional Claims .183.2Borrower Claims Trust; NJ Carpenters Claims Distribution.183.3Allowed Priority Claims .193.4Allowed General Unsecured Convenience Claims .193.5ETS Unsecured Claims.193.6Administrative, Priority, Secured and Convenience Distribution Reserve .203.7Minimum Distributions; Other Limitations.21ARTICLE IV ISSUANCE OF UNITS. 224.1Number of Units .224.2Unit Issuance Percentages .224.3Issuance and Distribution of Units .224.4Evidence of Units .244.5Manner of Distribution of Units .244.6Transfers of Units; Absence of Market for Units .264.7Rights of Unitholders .264.8Interest Beneficial Only.264.9Conflicting Claims.264.10 Unitholder Liability to Third Persons.274.11 Actions in the Right of the Liquidating Trust.27

12-12020-mgDoc 6136-1 Filed 12/17/13 Entered 12/17/13 15:16:27Liquidating Trust Agreement Pg 4 of 111Exhibit 2 -ARTICLE V CASH DISTRIBUTIONS TO UNITHOLDERS . 275.1Distributions Generally .275.2Timing of Distributions .275.3Distribution Record Date; Distributable Cash.285.4Distributions in Respect of Disputed LT Unsecured Claims .295.5Adjustments to Estimated Amounts .295.6Withholding and Reporting Requirements .305.7Disbursing Agent.31ARTICLE VI BOARD OF TRUSTEES . 316.1General.316.2Membership .316.3Compensation .346.4Authority.346.5Action of the Liquidating Trust Board .376.6Meetings .386.7Chairman of the Liquidating Trust Board .386.8Committees.396.9Fiduciary Duty and Standard of Conduct .39ARTICLE VII OPERATION OF THE LIQUIDATING TRUST .397.1Prohibited Activities .397.2Resolution of Disputed LT Claims.407.3Disputed Claims Reserve .407.4Administrative Expenses Set Aside.417.5DOJ/AG Settlement Reserve .427.6Reporting .437.7Liquidating Trust Management .447.8Liquidating Trust Agents; Employees .45ARTICLE VIII DELAWARE TRUSTEE . 458.1Appointment .458.2Powers .468.3Compensation .488.4Duration and Replacement .48ARTICLE IX FHA QUALIFIED TRUSTEE .489.1Appointment .489.2Powers, Authority and Responsibilities.499.3Servicing of FHA Mortgage Loans. .499.4NO RIGHTS AGAINST HUD OR THE FHA .509.5Certain Limitations with Respect to the FHA Qualified Trustee .509.6Duration and Replacement .529.7Compensation of the FHA Qualified Trustee.529.8Appointment of FHA Qualified Co-Trustees .539.9VA Mortgage Loans .53

12-12020-mgDoc 6136-1 Filed 12/17/13 Entered 12/17/13 15:16:27Liquidating Trust Agreement Pg 5 of 111Exhibit 2 -ARTICLE X TAX MATTERS .5410.1 Tax Treatment.5410.2 Tax Reporting .5410.3 Tax Payment .5510.4 Liquidating Trust’s Tax Powers .55ARTICLE XI LIMITATION OF LIABILITY AND INDEMNIFICATION . 5611.1 Limitation of Liability .5611.2 Indemnification.5711.3 Prior to the Effective Date .58ARTICLE XII DURATION OF LIQUIDATING TRUST . 5812.1 Duration .5812.2 Post-Termination .5912.3 Destruction of Books and Records .5912.4 Discharge .59ARTICLE XIII MISCELLANEOUS PROVISIONS .5913.1 Governing Law .5913.2 Jurisdiction .6013.3 Severability.6013.4 Notices .6013.5 Headings .6113.6 Plan Documents.6113.7 Control Over Debtors .6113.8 Confidentiality .6113.9 Entire Liquidating Trust Agreement.6213.10 Named Party .6213.11 Amendment .6213.12 Counterparts .62ExhibitsExhibit A – Form of Request for Securities Account InformationExhibit B – Form of Access and Cooperation Agreement

12-12020-mgDoc 6136-1 Filed 12/17/13 Entered 12/17/13 15:16:27Liquidating Trust Agreement Pg 6 of 111Exhibit 2 -RESCAP LIQUIDATING TRUSTAMENDED AND RESTATED LIQUIDATING TRUST AGREEMENTThis Amended and Restated Liquidating Trust Agreement, dated as of December 17,2013 (this “Liquidating Trust Agreement”), is entered into by and among Residential Capital,LLC (“ResCap”), AKA 13, LLC (f/k/a ditech, LLC), DOA Holding Properties, LLC, DOAProperties IX (Lots-Other), LLC, EPRE LLC, Equity Investment I, LLC, ETS of Virginia, Inc.,ETS of Washington, Inc., Executive Trustee Services, LLC, GMAC-RFC Holding Company,LLC, GMAC Model Home Finance I, LLC, GMAC Mortgage USA Corporation, GMACMortgage, LLC, GMAC Residential Holding Company, LLC, GMAC RH Settlement Services,LLC, GMACM Borrower LLC, GMACM REO LLC, GMACR Mortgage Products, LLC, HFNREO SUB II, LLC, Home Connects Lending Services, LLC, Homecomings Financial RealEstate Holdings, LLC, Homecomings Financial, LLC, Ladue Associates, Inc., Passive AssetTransactions, LLC, PATI A, LLC, PATI B, LLC, PATI Real Estate Holdings, LLC, RAHI A,LLC, RAHI B, LLC, RAHI Real Estate Holdings, LLC, RCSFJV2004, LLC, ResidentialAccredit Loans, Inc., Residential Asset Mortgage Products, Inc., Residential Asset SecuritiesCorporation, Residential Consumer Services of Alabama, LLC, Residential Consumer Servicesof Ohio, LLC, Residential Consumer Services of Texas, LLC, Residential Consumer Services,LLC, Residential Funding Company, LLC, Residential Funding Mortgage Exchange, LLC,Residential Funding Mortgage Securities I, Inc., Residential Funding Mortgage Securities II,Inc., Residential Funding Real Estate Holdings, LLC, Residential Mortgage Real EstateHoldings, LLC, RFC – GSAP Servicer Advance, LLC, RFC Asset Holdings II, LLC, RFCAsset Management, LLC, RFC Borrower LLC, RFC Construction Funding, LLC, RFC REOLLC and RFC SFJV-2002, LLC (each as a debtor and debtor-in-possession, and collectively,the “Debtors”), Wilmington Trust, National Association, or its successor, as Delaware Trustee,Manufacturers and Traders Trust Company, or its successor, as FHA Qualified Trustee, and theLiquidating Trustees whose names appear as such on the signature page to this LiquidatingTrust Agreement.RECITALSA.On May 14, 2012, the Debtors filed voluntary petitions for relief underchapter 11 of the Bankruptcy Code in the Bankruptcy Court (the “Bankruptcy Case”).B.On or about July 26, 2013, John S. Dubel, as trustee, executed a Declaration ofTrust providing for the formation of a predecessor common law trust (the “Original Trust”) forthe purposes set forth therein.C.On or about August 23, 2013, the Debtors filed the Joint Chapter 11 Plan ofResidential Capital, LLC, et al., dated August 23, 2013 (as amended and supplemented and asconfirmed, the “Plan”, and the related disclosure statement, the “Disclosure Statement”).D.Statement.On or about August 26, 2013, the Bankruptcy Court approved the DisclosureE.On December 10, 2013, the Original Trust was converted to a trust formedpursuant to the Trust Act (as defined below) by filing of the Certificate of Conversion (asKL2 2818854.13

12-12020-mgDoc 6136-1 Filed 12/17/13 Entered 12/17/13 15:16:27Liquidating Trust Agreement Pg 7 of 111Exhibit 2 -defined below) and Certificate of Trust (as defined below), and the Interim Liquidating TrustAgreement (as defined below) was executedF.On or about December 11, 2013, the Bankruptcy Court issued an orderconfirming the Plan.G.On December 17, 2013, the Effective Date of the Plan occurred.H.The Plan provides for a liquidating trust (as so formed and administered inaccordance with the terms of this Liquidating Trust Agreement, the “ Liquidating Trust”) toliquidate and distribute the Liquidating Trust Assets to holders of administrative, other priority,secured and unsecured Claims that are Allowed on the Effective D ate or that become Allowedafter the Effective Date.I.This Liquidating Trust Agreement amends and restates the Interim LiquidatingTrust Agreement and is being executed to establish and provide for the administration of theLiquidating Trust and the liquidation and distribution of Liquidating Trust Assets ascontemplated by the Plan, and to otherwise facilitate the implementation of the Plan.J.The Liquidating Trust (other than as relating to the Liquidating Trust Assetsallocable to distributions and reserves described in Article III and to the Disputed LTUnsecured Claims) is intended to qualify as a Liquidating Trust, within the meaning ofTreasury Regulations section 301.7701-4(d), to be treated as a “grantor trust” for federalincome tax purposes, and to be exempt from the requirements of the Investment Company Actof 1940 pursuant to Section 3(c)(5) and Sections 7(a) and 7(b) thereof.NOW, THEREFORE, in consideration of the promises and the mutual covenantscontained herein, the parties hereto agree as follows:ARTICLE IDEFINITIONS1.1Definitions Incorporated from the Plan. Other than the terms definedbelow or elsewhere in this Liquidating Trust Agreement, capitalized terms shall have themeaning assigned to them in the Plan.1.2Other Definitions.(a)“Administrative Expenses Set Aside” means an amount of Cash orother assets set aside from time to time by or under the direction of the Liquidating Trust Boardfor paying costs, fees and expenses, and reserving for liabilities, of the Liquidating Trust, asprovided in Section 7.4, including costs, fees and expenses of the Estates payable at any timeafter the Effective Date.(b)“Administrative, Priority, Secured and Convenience DistributionReserve” means the reserve established for the purpose of maintaining Cash or other assetsfrom time to time necessary to satisfy Priority Distributions and General UnsecuredConvenience Claims in accordance with Section 3.6.2

12-12020-mgDoc 6136-1 Filed 12/17/13 Entered 12/17/13 15:16:27Liquidating Trust Agreement Pg 8 of 11

Mortgage, LLC, GMAC Residential Holding Company, LLC, GMAC RH Settlement Services, LLC, GMACM Borrower LLC, GMACM REO LLC, GMACR Mortgage Products, LLC, HFN . to be treated as a “grantor trust” for federal . Reserve” means the reserve established for the purpose of maintaining Cash or other assets

Related Documents:

komatsu s6d105 tractor 6136-k1-0111 6136-k2-0111 *@# 6136-k1-0111 6136-11-1810 non asbestos 1 dozer d41 6136-k1-0111 6136-k2-3002 6136-k1-3012 6136-11-1811 pc-150-1, pc-200-1, 6136-k1-3012 6136-k2-3014 pc-200-2 , pc-200-3 , pc-200-5, pc220-1, 6136-k2-0111 6136-11-1812 pf-5-1, gd300-a 6136-k2-3002 6136-11-1821 wa200-1 6136-k2-3014 6137-11

Malvasia di Casorzo d’Asti/Malvasia di Casorzo/Casorzo DOC Malvasia di Castelnuovo Don Bosco DOC Monferrato DOC Nebbiolo d’Alba DOC Piemonte DOC Pinerolese DOC Rubino di Cantavenna DOC Sizzano DOC Strevi DOC Valli Ossolane DOC Valsusa DOC Verduno Pelaverga/Verduno DOC Your first stop for information about Italian wine

DIRECT TESTIMONY OF RON D’VARI 12-12020-mg Doc 4432 Filed 07/31/13 Entered 07/31/13 16:46:07 Main Document Pg 1 of 46. 2 I, RON D’VARI, under penalty of perjury, testify as follows: SUMMARY OF TESTIMONY 1. I was retained by the Debtors to help quantify the claims asserted by the Trustees of the .

Grey 7005 51 Charcoal 7016 9 For full details on Doc M refer to the Armitage Shanks Doc M Solutions brochure. 1 : 11 : 1 : 1. Doc M 1 : 11 : 2 : 1 Doc M 1 : 11 : 1 : 2 Doc M. Doc M Doc M 1 : 11 : 2 : 2 1 : 11 : 2 : 3 Close Coupled Left Or Right Hand Packs Doc M pack, specifically designed to latest recommendations which

Statistical Analyses - YSI EXO and YSI 6136 Data Slope comparison The following is a summary of final regression analysis for sensor-measured turbidity from a YSI EXO turbidity sensor and a YSI 6136 turbidity sensor at the Kansas Water Science Center laboratory, Lawrence, Kansas, on Febr

HIM 6136 Consumer Health Informatics 1 CONSUMER HEALTH INFORMATICS (HIM 6136) Course Director: Michael J. Barber, D.Phil. MDC 1060 (813) 974-9908 (813) 974-4167 mbarber@health.usf.edu MDC 40, 12901 Bruce B. Downs Blvd., Tampa, FL 33612 Course Format: This course is delivered using a distance or fully "on-line" architecture using

ICAO Doc 9184, Airport Planning Manual, Parts 1 to 3; ICAO Doc 9261, Heliport Manual; ICAO Doc 9332, Manual on the ICAO Bird Strike Information System (IBIS); ICAO Doc 9365, Manual of All-Weather Operations; ICAO Doc 9426, Air Traffic Services Planning Manual; ICAO Doc 9476, Manual of Surface Movement Guidance and Control Systems (SMGCS); ICAO .

How are you currently supporting your local tourism ADVENTURE INDUSTRY RESPONDENTS: OVERVIEW businesses concerning COVID-19? Tourism boards are primarily supporting the local industry through open communication, and by providing tools, resources and information to help members weather the crisis. % Percentage of respondents . 29 ORGANIZATIONAL CONCERNS (Tourism Boards) ATTA 2020 29. Q36 .