<PAGE>
Exhibit 99.2
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
----------------------------------------x
:
In re Chapter 11
:
CONTIFINANCIAL CORPORATION, et al., Case No. 00 B 12184 (AJG)
-- -- :
Debtors.
: (Jointly Administered)
----------------------------------------x
NOTICE OF ENTRY OF ORDER CONFIRMING THIRD AMENDED JOINT PLAN OF
REORGANIZATION OF CONTIFINANCIAL CORPORATION AND
AFFILIATES UNDER CHAPTER 11 OF THE BANKRUPTCY CODE
--------------------------------------------------
PLEASE TAKE NOTICE that on December 19, 2000, the United States Bankruptcy
Court for the Southern District of New York (the "Bankruptcy Court") issued an
order (the "Confirmation Order") confirming the Third Amended Joint Plan of
Reorganization of ContiFinancial Corporation and Affiliates Under Chapter 11 of
the Bankruptcy Code (the "Plan"). Capitalized terms not otherwise defined herein
shall have the meanings ascribed to such terms in the Plan.
PLEASE TAKE FURTHER NOTICE that copies of the Confirmation Order, the Plan
and all pleadings and orders of the Bankruptcy Court may be examined and
inspected by interested parties at the Bankruptcy Court, The Alexander Hamilton
Custom House, One Bowling Green, New York, New York 10004, during regular
business hours and are also publicly available, free of charge and without a
password, online in electronic format at
http://ecf.nysb.uscourts.gov/cgi-bin/DocketSheet.pl?17771. The docket and other
case and court information are also available at the Bankruptcy Court's general
web site address at www.nysb.uscourts.gov.
PLEASE TAKE FURTHER NOTICE of the following provisions contained in the
Confirmation Order. Follow the instructions set forth above to obtain a complete
copy of the Confirmation Order.
1. Administrative Claims Bar Date. Holders of Administrative Claims
(including claims or obligations arising out of or relating to the sale of loans
or related contracts since the Petition Date but excluding liabilities incurred
by a Debtor in the ordinary course of its business) shall be required to File
with the Bankruptcy Court at United States Bankruptcy Court, Southern District
of New York, re: ContiFinancial Corporation, et al., P.O. Box 45, Bowling Green
Station, New York, New York 10274 and serve upon counsel to the Debtors and the
Liquidating Trustee at the addresses listed below so that it is received no
later than 30 days after the date of this Notice (the "Administrative Claims Bar
Date"), a request for payment of such Administrative Claims. Any Person required
to File a request for payment of Administrative Claims and who does not timely
serve and File such request by the Administrative Claims Bar Date shall be
forever barred from asserting such Claims against the Debtors, the Liquidating
Trust or any of their respective property.
2. Assumption of Contracts. The Debtors have assumed each of the contracts
listed on Exhibit A annexed hereto. This Exhibit also contains an amount which
the Debtors believe cures and satisfies defaults, if any, existing under each
Assumed Contract (the "Cure
<PAGE>
Amount"). Objections, if any, to the Cure Amount shall be Filed with Bankruptcy
Court (with a courtesy copy delivered to the chambers of Judge Gonzalez) and
served upon counsel to the Debtors and the Liquidating Trustee, in such manner
so as to be received by the Court and counsel no later than thirty (30) days
after the date of this Notice. If an objection to the Cure Amount of an Assumed
Contract is not received by such date, parties will be forever barred from
objecting to the Cure Amount.
3. Rejection of Leases and Contracts. If the rejection by any Debtor of an
executory contract or unexpired lease pursuant to the Plan or otherwise, results
in a Claim, then such Claim shall be forever barred and shall not be enforceable
against such Debtor or the Liquidating Trust or the properties of either of them
unless a proof of claim is Filed with the clerk of the Bankruptcy Court at
United States Bankruptcy Court, Southern District of New York, re:
ContiFinancial Corporation, et al., P.O. Box 45, Bowling Green Station, New
York, New York 10274 and served upon counsel to the Debtors and the Liquidating
Trustee at the addresses listed below so that it is received on or before the
earlier of (i) thirty (30) days after the date of this Notice, (ii) thirty (30)
days after such rejection becomes effective if such rejection occurred by reason
of expiration of a time period previously fixed by the Court, or (iii) such
other period set by the Court. Unless you have received a separate notice that
your contract or lease has been assumed or your contract or lease is
specifically referenced in the Confirmation Order as not rejected or not listed
on Exhibit A annexed hereto or you have previously received a separate notice
that your contract or lease was rejected, your contract will be rejected as of
the Effective Date.
4. Limited Future Notices. Any interested Person who provides the
Liquidating Trustee with written notice requesting to receive notice of
Liquidating Trust activities after the Effective Date will be included on the
Special Notice List maintained by the Liquidating Trustee for such purposes.
Interested Persons must send such requests to Jeffrey H. Beck, 6555 N. Powerline
Road, Suite 408, Fort Lauderdale, Florida 33309.
Dated: New York, New York
January 4, 2001
DEWEY BALLANTINE LLP TOGUT, SEGAL & SEGAL LLP
Counsel for the Debtors Counsel for the Debtors
1301 Avenue of the Americas One Penn Plaza, Suite 3335
New York, New York 10019-6092 New York, New York 10119
(212) 259-8000 (212) 594-5000
Attention: Richard S. Miller, Esq. Attention: Albert Togut, Esq.
Scott E. Ratner, Esq.
OFFICES OF JEFFREY H. BECK BILZIN SUMBERG DUNN BAENA
6555 N. Powerline Road, Suite 408 PRICE & AXELROD LLP
Ft. Lauderdale, FL 33309 Counsel for the Liquidating Trustee
(954) 958-8070 2500 First Union Financial Center
Attention: Jeffrey H. Beck, Esq. 200 South Biscayne Boulevard
Miami, Florida 33131-2336
(305) 374-7580
Attn: Scott L. Baena, Esq.
2