-----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, FlTzy9Mk+s1im6naxQ0edtvs5mc923oME4eA13vwyNe+HFXT6zWp+ePJR818WWJY 3sxPZK/OGiONd35DZmfWEw== 0000905148-00-000752.txt : 20000411 0000905148-00-000752.hdr.sgml : 20000411 ACCESSION NUMBER: 0000905148-00-000752 CONFORMED SUBMISSION TYPE: 10-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19991231 FILED AS OF DATE: 20000329 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GREENWICH CAPITAL ACCEPTANCE INC CENTRAL INDEX KEY: 0000826219 STANDARD INDUSTRIAL CLASSIFICATION: ASSET-BACKED SECURITIES [6189] IRS NUMBER: 061199884 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 10-K SEC ACT: SEC FILE NUMBER: 033-52720 FILM NUMBER: 582554 BUSINESS ADDRESS: STREET 1: 600 STEAMBOAT RD CITY: GREENWICH STATE: CT ZIP: 06830 BUSINESS PHONE: 2036222700 MAIL ADDRESS: STREET 1: 600 STEAMBOAT ROAD STREET 2: GREENWICH CAPITAL MARKETS INC CITY: GREENWICH STATE: CT ZIP: 06830 10-K 1 T:\EDGAR\TEDLOCKE\681969.TXT SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K (Mark One) [X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended: December 31, 1999 ----------------- OR [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to ------------- ------------ Commission file number: 333-67327 Greenwich Capital Acceptance, Inc., Resecuritization Mortgage Trust Certificates, Series 1999-B ----------------------------------------------------------- (Exact name of Registrant as specified in its charter) Delaware 06-1199884 - -------------------------------- ------------------------------------ (State or other jurisdiction of (IRS Employer Identification Number) incorporation or organization) 600 Steamboat Road Greenwich, Connecticut 06830 - ---------------------------------------- ------------------------ (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code: (203) 622-2700 -------------- Securities registered pursuant to Section 12(b) of the Act: None ---- Securities registered pursuant to Section 12(g) of the Act: None ---- Indicate by check mark whether the Registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the Registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes X No --- --- Indicate by check mark if disclosure of delinquent filers pursuant to item 405 of Regulation S-K is not contained herein, and will be contained, to the best of Registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. [ ] State the aggregate market value of the voting and non-voting common equity held by non-affiliates of the Registrant: Not applicable -------------- Indicate the number of shares of common stock of the Registrant outstanding as of December 31, 1998: Not applicable -------------- DOCUMENTS INCORPORATED BY REFERENCE Not Applicable. * * * This Annual Report on Form 10-K (the "Report") is filed with respect to the trust entitled Resecuritization Mortgage Trust, Series 1999-B (the "Trust") formed pursuant to the agreement dated as of October 1, 1999 (the "Trust Agreement") among Greenwich Capital Acceptance, Inc., as depositor (the "Company"), and The Bank of New York, as trustee (the "Trustee"), for the issuance of Resecuritization Mortgage Trust Certificates, Series 1999-B (the "Certificates"). PART I ITEM 1. BUSINESS Not applicable. ITEM 2. PROPERTIES The Certificates, in the aggregate, represent the beneficial ownership in a Trust consisting of residential mortgage asset-backed certificates (the "Underlying Securities"). Even though the trusts which issued the Underlying Securities (the "Underlying Trusts") may acquire title to real estate on upon default of the mortgagors under the Mortgage Loans held in the Underlying Trusts, the Trust cannot obtain title to any real estate. Therefore, this item is inapplicable. ITEM 3. LEGAL PROCEEDINGS There were no material pending legal proceedings relating to the Trust to which any of the Trust, the Trustee or the Company was a party or of which any of their respective properties was the subject during the fiscal year covered by this Report, nor is the Company aware of any such proceedings contemplated by governmental authorities. ITEM 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS No matter was submitted to a vote of Certificateholders, and no Certificateholder consent was solicited during the fiscal year covered by this Report. PART II ITEM 5. MARKET FOR REGISTRANT'S COMMON EQUITY AND RELATED STOCKHOLDER MATTERS (a) There is no established public trading market for the Certificates. (b) As of December 31, 1999, there were 14 holders of record of the Certificates. (c) Not applicable. (Information as to distributions to Certificateholders is provided in the Registrant's filings on Form 8-K.) ITEM 6. SELECTED FINANCIAL DATA Not applicable. ITEM 7. MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS Not applicable. ITEM 8. FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA Monthly Payment Date Statement distributed to Certificateholders, dated November 19, 1998 and filed with the Securities and Exchange Commission on Form 8-K on December 6, 1999. Monthly Payment Date Statement distributed to Certificateholders, dated December 19, 1999 and filed with the Securities and Exchange Commission on Form 8-K on March 28, 2000. Monthly Payment Date Statement distributed to Certificateholders, dated January 19, 2000 and filed with the Securities and Exchange Commission on Form 8-K on March 28, 2000. Monthly Payment Date Statement distributed to Certificateholders, dated February 19, 2000 and filed with the Securities and Exchange Commission on Form 8-K on March 28, 2000. Monthly Payment Date Statement distributed to Certificateholders, dated March 19, 2000 and filed with the Securities and Exchange Commission on Form 8-K on March 28, 2000. ITEM 9. CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND FINANCIAL DISCLOSURE None. PART III ITEM 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT Not applicable. ITEM 11. EXECUTIVE COMPENSATION Not applicable. ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT The following table sets for (i) the name and address of each entity owning more than 5% of the outstanding principal amount of each Class of Certificates of the Trust; (ii) the principal amount of the Class of Certificates owned by each and (iii) the percent that the principal amount of the Class of Certificates owned by such entity represents in the aggregate outstanding principal amount of such Class of Certificates. The information set forth in the table for the Certificates is based upon information obtained by the Trust from DTC and represents ownership of beneficial interest in the Certificates held by DTC. The Company is not aware of any Schedule 13D or 13G filed with the Securities and Exchange Commission in respect of the Certificates. Class A-1 Principal Balance Percentage --------- ----------------- ---------- TPTM Supervisor $125,000,000 55.80% 4 New York Plaza 13th Floor New York, NY 10004 Georgia Staniback $ 99,000,000 44.19% 5 New York Plaza 21st Floor New York, NY 10004 Class A-2 Principal Balance Percentage --------- ----------------- ---------- Issuer Services $29,613,000 100.00% c/o ADP Proxy Services S 1 Mercedes Way Edgewood, NY 11717 Class A-3 Principal Balance Percentage --------- ----------------- ---------- Cecile Lamarco $19,900,000 100.00% 925 Patterson Plank Rd. Secaucus, NJ 07094 Class A-4 Principal Balance Percentage --------- ----------------- ---------- Cecile Lamarco $13,708,000 100.00% 925 Patterson Plank Rd. Secaucus, NJ 07094 Class A-5 Principal Balance Percentage --------- ----------------- ---------- John Lasher $3,500,000 10.96% c/o BT Service Tennessee Inc. 648 Grassmere Park Drive Nashville, TN 37221 Constance Holloway $2,000,000 6.26% c/o Mellon Bank Three Mellon Bank Center Pittsburgh, PA 15258 Jarvis A. McKee $18,728,500 5.86% 801 s. Canal Chicago, IL 60607 Joseph J Callahan $4,400,000 13.78% 1776 Heritage Drive Global Corporate Action Unit North Quincy, MA 02171 Class A-R Principal Balance Percentage --------- ----------------- ---------- Greenwich Capital Markets, Inc. $48.00 100% 600 Steamboat Road Greenwich, CT 06830 ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS Not Applicable. PART IV ITEM 14. EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON FORM 8-K (a) The required exhibits are as follows: Exhibit 3(i): Copy of Company's Certificate of Incorporation (Filed as an Exhibit to Registration Statement on Form S-11 (File No. 33-42443)). Exhibit 3(ii): Copy of Company's By-laws (Filed as an Exhibit to Registration Statement on Form S-11 (File No. 33-42443)). (b) On March 28, 2000 the current report on Form 8-K was filed in order to provide the statements for the monthly distributions to the holders of Certificates. No other reports on Form 8-K have been filed during the last quarter of the period covered by this report. (c) Not applicable. (d) Omitted. SIGNATURES Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the Registrant certifies that it has duly caused this Report to be signed on its behalf by the undersigned, thereunto duly authorized. GREENWICH CAPITAL ACCEPTANCE, INC. By: /s/ Robert J. McGinnis -------------------------------- Robert J. McGinnis President Pursuant to the requirements of the Securities Exchange Act of 1934, this Report has been signed below by the following persons on behalf of the Registrant in the capacities and on the dates indicated:
Signature Title Date --------- ----- ---- President /s/ Robert J. McGinnis (Principal Executive Officer) March 27, 2000 - --------------------------- Robert J. McGinnis Chief Financial Officer (Principal Financial Officer and /s/ John M. Ryan Principal Accounting Officer) March 27, 2000 - --------------------------- John M. Ryan Senior Vice President, /s/ John C. Anderson Secretary and Director March 27, 2000 - ------------------------------------ John C. Anderson /s/ Jay N. Levine Director March 27, 2000 - --------------------------- Jay N. Levine
EXHIBIT INDEX Sequential Exhibit Document Page Number - ----------------- ----------- 3(i) Company's Restated Certificate of Incorporation (Filed as an Exhibit to Registration Statement on Form S-11 (File No.33-42443)) * 3(ii) Company's By-laws (Filed as an Exhibit to Registration Statement on Form S-11 (File No. 33-42443)) * __________________ * Incorporated herein by reference.
-----END PRIVACY-ENHANCED MESSAGE-----