-----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, NvnVWKf8ly/2/OBVfGENVxiRNXMtpvVBakyg6QgGjuqAGpwI+W44E8vglJ3y/Tid ejKddjMDDVQir9W9bfX2vw== 0001215811-10-000027.txt : 20100428 0001215811-10-000027.hdr.sgml : 20100428 20100428171940 ACCESSION NUMBER: 0001215811-10-000027 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20100426 ITEM INFORMATION: Bankruptcy or Receivership FILED AS OF DATE: 20100428 DATE AS OF CHANGE: 20100428 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMERICAN MORTGAGE ACCEPTANCE CO CENTRAL INDEX KEY: 0000878774 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE INVESTMENT TRUSTS [6798] IRS NUMBER: 136972380 STATE OF INCORPORATION: MA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-14583 FILM NUMBER: 10777873 BUSINESS ADDRESS: STREET 1: 625 MADISON AVE CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2124215333 MAIL ADDRESS: STREET 1: 625 MADISON AVENUE CITY: NEW YORK STATE: NY ZIP: 10022 FORMER COMPANY: FORMER CONFORMED NAME: AMERICAN MORTGAGE INVESTORS TRUST DATE OF NAME CHANGE: 19931013 8-K 1 f8k_april2010-amac.htm FORM 8-K -- BANKRUPTCY OR RECEIVERSHIP f8k_april2010-amac.htm
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549


FORM 8-K


CURRENT REPORT
Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934

Date of Report (Date of earliest event reported):  April 26, 2010


American Mortgage Acceptance Company
(Exact name of registrant as specified in its charter)


Massachusetts
 
001-14583
 
13-6972380
(State or other Jurisdiction of Incorporation)
 
(Commission File Number)
 
(IRS Employer Identification No.)



625 Madison Avenue, New York, NY
 
10022
(Address of Principal Executive Offices)
 
(Zip Code)


Registrant’s telephone number, including area code: 212-317-5700


Not Applicable
(Former name or former address if changed since last report.)


Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))


 

 
 
 

 

 
Item 1.03 Bankruptcy or Receivership.
 
On April 26, 2010, American Mortgage Acceptance Company (the “Registrant”), a Massachusetts statutory trust, filed a voluntary petition for relief under Chapter 11 of the United States Bankruptcy Code in the United States Bankruptcy Court for the Southern District of New York (Case No. 10-12196).  The Registrant, which invests in multifamily and commercial property mortgage loans, has assets of approximately $6.4 million and liabilities of approximately $120 million.
 






 
 
 
 
 
 
 
 

 
 
 

 
 
 
 
 
SIGNATURES


Pursuant to the requirements of the Securities and Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized.

 
American Mortgage Acceptance Company
 
 
(Registrant)
 
 
 
 
 
 
 
 
 
April 27, 2010
 
 
 
By:
/s/ Robert L. Levy
 
Name:
Robert L. Levy
 
Title:
Chief Financial Officer


 
 
 
 
 
 

 
-----END PRIVACY-ENHANCED MESSAGE-----