SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK. In the Matter of the Application of. Index No /2016 IAS Part 39 Justice Scarpulla

Similar documents
Petitioner, PLEASE TAKE NOTICE that the [Trustee s Counter-Proposed] Severance Order

FILED: NEW YORK COUNTY CLERK 04/04/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 293 RECEIVED NYSCEF: 04/04/2018

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK. Index No /2018

COUNTY OF NEW YORK SUPREME COURT OF THE STATE OF NEW YORK WELLS FARGO BANK, NATIONAL

FILED: NEW YORK COUNTY CLERK 07/12/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 461 RECEIVED NYSCEF: 07/12/2018

the Affidavit of Michael O. Ware, sworn to February 5, 2016 (the Ware Affidavit ), in

Inquiries should NOT be directed to the Trustee, the Court, or the Clerk of the Court.

FILED: NEW YORK COUNTY CLERK 08/20/2011 INDEX NO /2011 NYSCEF DOC. NO. 142 RECEIVED NYSCEF: 08/20/2011

FILED: NEW YORK COUNTY CLERK 01/29/ :04 PM INDEX NO /2017 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 01/29/2018

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK IAS PART 60

FILED: NEW YORK COUNTY CLERK 07/17/ :55 PM INDEX NO /2014 NYSCEF DOC. NO. 468 RECEIVED NYSCEF: 07/17/2015

FILED: NEW YORK COUNTY CLERK 01/29/ :30 PM INDEX NO /2017 NYSCEF DOC. NO. 165 RECEIVED NYSCEF: 01/29/2018

IN THE SUPREME COURT OF OHIO. Case No.

Knights of Columbus v Bank of N.Y. Mellon 2015 NY Slip Op 31362(U) July 10, 2015 Supreme Court, New York County Docket Number: /2011 Judge:

FILED: NEW YORK COUNTY CLERK 02/21/ :29 PM INDEX NO /2017 NYSCEF DOC. NO. 200 RECEIVED NYSCEF: 02/21/2018

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK. Index No /2014. The Honorable Marcy S. Friedman, J.S.C.

FILED: NEW YORK COUNTY CLERK 09/14/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 600 RECEIVED NYSCEF: 09/14/2018

FILED: NEW YORK COUNTY CLERK 09/28/ :39 PM INDEX NO /2017 NYSCEF DOC. NO. 653 RECEIVED NYSCEF: 09/28/2018. Exhibit 1

Case 1:11-cv WHP Document 100 Filed 09/27/11 Page 1 of 13

Exhibit 24 to Affidavit of Daniel M. Reilly in Support of Joint Memorandum of Law in Opposition to Proposed Settlement

FILED: NEW YORK COUNTY CLERK 12/15/ :05 PM INDEX NO /2017 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 12/15/2017

NOTICE OF A JUDICIAL INSTRUCTION PROCEEDING IN CONNECTION WITH THE ACCEPTANCE OF THE MODIFIED PROPOSED SETTLEMENT AGREEMENT WITH JPMORGAN

HSBC Bank USA, N.A. v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32257(U) November 3, 2016 Supreme Court, New York County Docket Number:

FIRST AMENDMENT TO THE REHABILITATION EXIT SUPPORT AGREEMENT

Federal Hous. Fin. Agency v UBS Real Estate Sec., Inc NY Slip Op 31458(U) July 27, 2016 Supreme Court, New York County Docket Number: /12

FILED: NEW YORK COUNTY CLERK 09/28/ :25 PM INDEX NO /2017 NYSCEF DOC. NO. 687 RECEIVED NYSCEF: 09/28/2018

FILED: NEW YORK COUNTY CLERK 07/29/2011 INDEX NO /2011 NYSCEF DOC. NO. 89 RECEIVED NYSCEF: 07/29/2011

FILED: NEW YORK COUNTY CLERK 04/04/ :22 PM INDEX NO /2018 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 04/04/2018

TIME SENSITIVE NOTICE REGARDING SETTLEMENT AGREEMENT AMONG THE RESCAP DEBTORS, FINANCIAL GUARANTY INSURANCE COMPANY AND THE FGIC TRUSTEES

Case 1:12-cv KBF Document 328 Filed 03/16/15 Page 1 of 16 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

FILED: NEW YORK COUNTY CLERK 01/19/ :18 PM INDEX NO /2017 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 01/19/2018

FILED: NEW YORK COUNTY CLERK 02/06/ :25 PM INDEX NO /2014 NYSCEF DOC. NO. 265 RECEIVED NYSCEF: 02/06/2015

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Home Equity Asset Trust (Heat ) v DLJ Mtge. Capital, Inc NY Slip Op 50001(U) Decided on January 3, 2014

GREATER ATLANTIC LEGAL SERVICES, INC.

Bank of N.Y. Mellon v Wass 2015 NY Slip Op 30727(U) May 1, 2015 Supreme Court, Suffolk County Docket Number: Judge: Arthur G.

FILED: NEW YORK COUNTY CLERK 04/04/ :22 PM INDEX NO /2018 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 04/04/2018

U.S. Bank Nat l Ass n v. Countrywide Home Loans, Inc. Index No /2011 Page 2 of 12

IAS Part 54. IAS Part 54. WHEREAS, The Leon Waldman Discretionary Trust (the "Trust"), as plaintiff,

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry

[~DJ FINAL JUDGMENT AND ORDER OF DISMISSAL WITH PREJUDICE

HOUSE BILL No page 2

INDENTURE OF TRUST. by and among NORTHSTAR STUDENT LOAN TRUST I, U.S. BANK NATIONAL ASSOCIATION, as Trustee. and

Status of RMBS Litigations

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

MULTIFAMILY PC MASTER TRUST AGREEMENT

NEW YORK SUPREME COURT - QUEENS COUNTY. x Index No /2008 OPTION ONE MORTGAGE CORPORATION. x Motion Seq. No. 1

IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO

C. The parties hereto understand and agree that the Closing Date will occur on or about August 11, 2017, or such other mutually agreeable date.

Status of RMBS Litigations

INDENTURE OF TRUST. by and between HIGHER EDUCATION LOAN AUTHORITY OF THE STATE OF MISSOURI. and. WELLS FARGO BANK, NATIONAL ASSOCIATION as Trustee

Country-Wide Ins. Co. v Bay Needle Care Acupuncture, P.C NY Slip Op 32138(U) August 30, 2018 Supreme Court, New York County Docket Number:

FILED: NEW YORK COUNTY CLERK 12/15/ :05 PM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 12/15/2017

INDENTURE OF TRUST. by and between. INDIANA SECONDARY MARKET FOR EDUCATION LOANS, INC. as Corporation. and. ZIONS FIRST NATIONAL BANK, as Trustee

Case hdh11 Doc 639 Filed 11/21/17 Entered 11/21/17 13:18:18 Page 1 of 14

REQUEST FOR CITY COUNCIL ACTION

CNH Diversified Opportunities Master Account, L.P. v Cleveland Unlimited, Inc NY Slip Op 30071(U) January 11, 2018 Supreme Court, New York

Signed November 1, 2016 United States Bankruptcy Judge

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

Deutsche Bank Natl. Trust Co. v Barquero 2015 NY Slip Op 32417(U) December 14, 2015 Supreme Court, Queens County Docket Number: /2014 Judge:

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:

Household Fin. Realty Corp. of N.Y. v Gangitano 2016 NY Slip Op 30013(U) January 5, 2016 Supreme Court, Suffolk County Docket Number:

Labeouf v Saide 2014 NY Slip Op 30459(U) February 24, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen Bransten Cases posted with a

FEDERAL NATIONAL MORTGAGE ASSOCIATION ( FANNIE MAE ) Issuer, Guarantor and Trustee SINGLE-FAMILY MEGA MASTER TRUST AGREEMENT. for

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION

PART III LOCAL ORPHANS COURT RULES (cited as L.O.C. Rule )

Case Doc 5 Filed 03/11/19 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

GREATER ATLANTIC LEGAL SERVICES, INC.

PENNSYLVANIA HOUSING FINANCE AGENCY AND THE PHILADELPHIA NATIONAL BANK AS TRUSTEE INDENTURE OF TRUST

Freddie Mac PC MASTER TRUST AGREEMENT WHEREAS:

FIRST SUPPLEMENTAL TRUST INDENTURE. by and between SALES TAX SECURITIZATION CORPORATION. and

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

GREATER ATLANTIC LEGAL SERVICES, INC.

Black Swan Consulting LLC v Featherstone Inv. Group 2015 NY Slip Op 30298(U) March 3, 2015 Supreme Court, New York County Docket Number: /2014

INDENTURE OF TRUST. by and between HIGHER EDUCATION LOAN AUTHORITY OF THE STATE OF MISSOURI. and. U.S. BANK NATIONAL ASSOCIATION as Trustee

rdd Doc 209 Filed 07/17/17 Entered 07/17/17 18:58:40 Main Document Pg 1 of 19

Status of RMBS Litigations

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MISSOURI EASTERN DIVISION

Case 1:15-cv WHP Document 148 Filed 06/28/18 Page 1 of 14

CLOSING INDEX $7,620,000 THE TRUSTEES OF THE UNIVERSITY OF WYOMING FACILITIES REFUNDING REVENUE BONDS SERIES October 26, 2016 PRINCIPAL PARTIES

Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number:

mg Doc 8303 Filed 03/13/15 Entered 03/13/15 16:14:27 Main Document Pg 1 of 23

Plaintiff, Justice Lynn R. Kotler IA Part 8 NOTICE OF SETTLEMENT. By:. Mitchell J. Ge r, Esq. 31 West 52nd Street. New York, New York 10019

BA CREDIT CARD TRUST FOURTH AMENDED AND RESTATED TRUST AGREEMENT. dated as of October 1, between

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

Rosenberg v Hedlund 2016 NY Slip Op 30201(U) February 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

At an I.A.S. Submit Part Rm 315 of the. Supreme Court of the State of New York, held in and for the County of New York at

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION. x : : : : : : : : x

INDENTURE OF TRUST HIGHER EDUCATION LOAN AUTHORITY OF THE STATE OF MISSOURI. U.S. BANK NATIONAL ASSOCIATION as Trustee

FILED: KINGS COUNTY CLERK 07/16/ :12 PM INDEX NO /2015 NYSCEF DOC. NO. 206 RECEIVED NYSCEF: 07/16/2018

Antonelli v Guastamacchia 2013 NY Slip Op 32046(U) August 22, 2013 Supreme Court, Richmond County Docket Number: /08 Judge: Joseph J.

OFFICIAL STATEMENT NEW ISSUE - BOOK-ENTRY ONLY NOT RATED

TRUST INDENTURE. among NORTHSTAR STUDENT LOAN TRUST II, U.S. BANK NATIONAL ASSOCIATION as Trustee, and

Case KJC Doc 259 Filed 11/21/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case 4:13-cv YGR Document 126 Filed 09/07/16 Page 1 of 8 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF IOWA CENTRAL DIVISION

PURCHASE CONTRACT , 2015

Deutsche Bank Natl. Trust Co. v Maio 2013 NY Slip Op 30858(U) April 18, 2013 Supreme Court, Suffolk County Docket Number: Judge: Denise F.

$ GROVER BEACH IMPROVEMENT AGENCY INDUSTRIAL ENHANCEMENT PROJECT AREA TAX ALLOCATION BONDS SERIES 2011B PURCHASE CONTRACT, 2011

NOTICE OF PENDENCY AND PROPOSED SETTLEMENT OF CLASS ACTION AND SETTLEMENT HEARING

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application of THE BANK OF NEW YORK MELLON, in its Capacity as Trustee or Indenture Trustee of 530 Countrywide Residential Mortgage-Backed Securitization Trusts, Petitioner, For Judicial Instructions under CPLR Article 77 on the Distribution of a Settlement Payment. x x Index No. 150973/2016 IAS Part 39 Justice Scarpulla Mot. Seq. 001 [TRUSTEE S PROPOSED] SEVERANCE ORDER AND PARTIAL FINAL JUDGMENT (THREE UNCONTESTED TRUSTS) APPEARANCES MAYER BROWN LLP (Matthew D. Ingber and Michael O. Ware, of counsel) Attorneys for Petitioner The Bank of New York Mellon in its capacity as Trustee or Indenture Trustee of the Covered Trusts (the Trustee ) QUINN EMANUEL URQUHART & SULLIVAN LLP (Michael B. Carlinsky, Jordan A. Goldstein, David D. Burnett, and Joshua Margolin, of counsel) Attorneys for Respondents American International Group, Inc., AIG Financial Products Corp.; AIG Property Casualty Company; American General Life Insurance Company; American Home Assurance Company; American International Reinsurance Company, Ltd.; Commerce and Industry Insurance Company; Lexington Insurance Company; National Union Fire Insurance Company of Pittsburgh, PA; The United States Life Insurance Company in the City of New York; and The Variable Annuity Life Insurance Company (the AIG Group ) SCHLAM STONE & DOLAN LLP (John M. Lundin, of counsel) Attorneys for Respondents Blue Mountain Credit Alternatives Master Fund L.P., BlueMountain Guadalupe Peak Fund L.P., Blue Mountain Montenvers Master Fund SCA SICAV-SIF, BlueMountain Kicking Horse Fund L.P., BlueMountain Logan Opportunities Master Fund L.P., BlueMountain Foinaven Master Fund L.P., and BlueMountain Credit Opportunities Master Fund I L.P.

McKOOL SMITH, P.C. (Gayle R. Klein, Robert W. Scheef, Matthew P. Rand and Melody L. McGowin, of counsel) Attorneys for Respondent Center Court, LLC WARNER PARTNERS, P.C. (Kenneth E. Warner, of counsel) and GIBBS & BRUNS LLP (Kathy D. Patrick, Robert J. Madden and David Sheeren, all pro hac vice, of counsel) Attorneys for Respondents AEGON (including Transamerica Life Insurance Company, AEGON Financial Assurance Ireland Limited, Transamerica Life International (Bermuda) Ltd., Monumental Life Insurance Company, Transamerica Advisors Life Insurance Company, AEGON Global Institutional Markets, plc, LIICA Re II, Inc., Pine Falls Re, Inc., Transamerica Financial Life Insurance Company, Stonebridge Life Insurance Company, Western Reserve Life Assurance Co. of Ohio, and BlackRock Financial Management, Inc. (the Institutional Investor Group ) MOLOLAMKEN LLP (Steven F. Molo, Justin M. Ellis and Laura K. Jereski, of counsel) Attorneys for Respondents Prosiris Capital Management LP and Tilden Park Capital Management LP WOLLMUTH MAHER & DEUTSCH LLP (Michael C. Ledley, of counsel) and PERRY, JOHNSON, ANDERSON, MILLER & MOSKOWITZ LLP (Isaac M. Gradman, pro hac vice, of counsel) Attorneys for TIG Securitized Asset Master Fund LP WHEREAS, the Trustee commenced this proceeding under CPLR Article 77 to obtain judicial instructions on the distribution of a settlement payment in the amount of $8.5 billion (the Settlement Payment ) to which it had become entitled in its capacity as trustee or indenture trustee of the 530 residential mortgage-backed securities trusts (the Covered Trusts ) specified in Exhibit A to the Verified Petition herein under a settlement agreement dated June 28, 2011 (the Settlement Agreement ); and, WHEREAS, under the Settlement Agreement, each Covered Trust has been assigned an Allocable Share of the overall Settlement Payment; and, WHEREAS, by Order to Show Cause dated February 5, 2016 (the February 5 Order ) the Court directed the Trustee to serve the Verified Petition and certain other 2

materials on investors ( Certificateholders ) in the Covered Trusts and certain other persons, and directed that interested persons answer the Verified Petition by March 4, 2016; and, WHEREAS, the February 5 Order authorized and directed the Trustee to place the Settlement Payment in escrow with The Bank of New York Mellon as escrow agent; and, WHEREAS, the Court has been advised that the escrow provisions of the February 5 Order have been complied with and that the Settlement Payment, plus the earnings thereon and less amounts distributed pursuant to the May Partial Judgment discussed below, are currently invested as directed in the February 5 Order; and, WHEREAS, on May 12, 2016, the Court signed and the Clerk entered a Partial Severance Order and Partial Final Judgment (the May Partial Judgment ). The May Partial Judgment (among other things) directed the Trustee in the allocation of the Allocable Shares of 512 Covered Trusts (the Initial Release Trusts ); severed and fully and finally resolved all issues pertaining to the Initial Release Trusts; and, directed that this proceeding would continue according to law in respect of the remaining 18 Covered Trusts (the Remaining Trusts ); and, WHEREAS, the Court has been advised that the Trustee has complied with the May Partial Judgment; and, WHEREAS, in proceedings before and since entry of the May Partial Judgment it has become clear that disputed issues remain with respect to 15 of the Remaining Trusts (the Disputed Trusts, identified in the margin * ). Three trusts, however CWALT * The 15 Disputed Trusts are CWABS 2006-12, CWALT 2005-61, CWALT 2005-69, CWALT 2005-72, CWALT 2005-76, CWALT 2005-IM1, CWALT 2006-OA10, CWALT 3

2007-OA2, CWALT 2007-OA10 and CWHL 2006-OA4 (the Uncontested Trusts ) are uncontested. Members of the AIG Group and of the Institutional Investor Group are the only Certificateholders to appear in the proceeding and to claim an interest in the Uncontested Trusts, and they are in agreement on the manner in which the Trustee should be directed. In the absence of any party with standing to object, the Court has determined to implement that agreement and to achieve that end by entry of this Severance Order and Partial Final Judgment; and, WHEREAS, as used herein, the term Judgment Entry Date means the date on which the Clerk s docketing of this Severance Order and Partial Final Judgment first appears publicly on the New York State Court Electronic Filing System, without regard to when the Court actually signs or the Clerk actually enters this Severance Order and Partial Final Judgment; and, WHEREAS, as used herein the term Transfer Month means the month of the Judgment Entry Date if the Judgment Entry Date is on or before the tenth calendar date of that month, and otherwise the month immediately following; and, WHEREAS, as used herein, the term Transfer Target Date means the twentysecond day of the Transfer Month; and, WHEREAS, as used herein, the term AS Distribution Date means, for each Uncontested Trust, that trust s next distribution date following the Transfer Target Date, NOW, THEREFORE, on the joint motion of Warner Partners, P.C. and Gibbs & Bruns LLP, attorneys for the Institutional Investor Group, and Quinn Emanuel Urquhart 2006-OA14, CWALT 2006-OA3, CWALT 2006-OA7, CWALT 2006-OA8, CWALT 2007-OA3, CWALT 2007-OA8, CWHL 2006-3 and CWHL 2006-OA5. 4

& Sullivan, LLP, attorneys for the AIG Group, and on the papers, pleadings, and motions filed herein, it is hereby ORDERED, pursuant to CPLR 407 and 5012, that all issues concerning the Uncontested Trusts are severed for full and final resolution hereby, with proceedings concerning the Disputed Trusts to continue according to law; and it is further ORDERED that this Severance Order and Partial Final Judgment is rendered without prejudice to the claims, contentions or defenses of any party in respect of the Disputed Trusts. Without limiting the generality of the immediately previous sentence, this Severance Order and Partial Final Judgment will in no way represent the law of the case as to, or otherwise be deemed to resolve any issue pertaining to, the Disputed Trusts; and it is further ORDERED, ADJUDGED and DECREED that, no later than the Transfer Target Date, for each Uncontested Trust the Trustee is to reduce to cash escrow assets with a value equal to that trust s Allocable Share plus the earnings thereon and to deposit that amount in that trust s distribution account or payment account, as applicable. From the time of that deposit, the amount so deposited will be treated as that Uncontested Trust s Allocable Share for all purposes under the Settlement Agreement; and it is further ORDERED, ADJUDGED and DECREED that sums representing interest on the Allocable Shares of the Uncontested Trusts not received by the Trustee at the time of the deposits directed by the immediately preceding paragraph ( Trailing Interest ) are to be allocated on receipt by the Trustee based upon each Uncontested Trust s proportionate share of the Allocable Share for that Trust as a fraction of the aggregate Allocable Shares for all Uncontested Trusts. The Trailing Interest allocated to each Uncontested Trust shall 5

be distributed to certificateholders in the month it is received by such trust unless such receipt takes place after that month s determination date, in which event distribution will be effected in the month after the month in which the Trailing Interest is received. Trailing Interest shall be distributed within each Uncontested Trust in the manner the Settlement Agreement, the relevant Governing Agreements and this Severance Order and Partial Final Judgment provide for distribution of Allocable Shares; and it is further ORDERED, ADJUDGED and DECREED that the Trustee shall distribute each Uncontested Trust s Allocable Share on that trust s AS Distribution Date; and it is further ORDERED, ADJUDGED and DECREED that in distributing the Allocable Shares of the Uncontested Trusts to Certificateholders, the Trustee shall adhere to Section 3(d) of the Settlement Agreement, including the order of operations specified in Subsections 3(d)(i) and 3(d)(ii) therein; and it is further ORDERED, ADJUDGED and DECREED that in distributing the Allocable Shares of the Uncontested Trusts to Certificateholders in those Trusts, the Trustee shall calculate the Principal Distribution Amount for each Uncontested Trust based upon written-up certificate principal balances (that is, by calculating the Principal Distribution Amount as the sum of the Class Certificate Balances immediately prior to the AS Distribution Date, plus the relevant Allocable Share and ordinary Subsequent Recoveries eligible for distribution, less the Stated Principal Balance of the Mortgage Loans as of the Due Date in the Target Month (after giving effect to Principal Prepayments received in the related Prepayment Period), plus the Overcollateralization Target for the AS Distribution Date), but shall, pursuant Section 4.02 of the Pooling and Servicing Agreements, distribute the Allocable Share among particular tranches based upon the pre-distribution Class 6

Certificate Balances (with the Principal Distribution Amount calculated per the prior clause). In Uncontested Trusts in which the Principal Distribution Amount is calculated in part by reference to an aggregate stated principal balance of the mortgage loans after giving effect (among other things) to subsequent recoveries, the effect to be given to subsequent recoveries in that calculation is zero because subsequent recoveries do not affect mortgage loan balances. As a result of the directions provided in this paragraph, no part of the Allocable Share will be used to pay Unpaid Realized Loss Amounts except insofar as such Unpaid Realized Loss Amounts are repaid as part of the Principal Distribution Amount (calculated as provided herein); and it is further ORDERED, ADJUDGED and DECREED that all persons claiming rights in any of the Uncontested Trusts are forever barred from asserting any claims against the Trustee with respect to the Trustee s implementation of the instructions contained in this Severance Order and Partial Final Judgment, so long as such implementation is in accordance with this Severance Order and Partial Final Judgment and, to the extent not expressly addressed by this Severance Order and Partial Final Judgment, the requirements of the Settlement Agreement and relevant Governing Agreements; and it is further ORDERED, ADJUDGED and DECREED that the Court shall retain exclusive jurisdiction to render such additional instructions as may be necessary or appropriate in the administration of the Uncontested Trusts; and it is further ORDERED, ADJUDGED and DECREED that no party may have costs or disbursements of this proceeding insofar as it concerned the Uncontested Trusts; and it is further 7

ORDERED that the Clerk of New York County be, and he hereby is, directed to enter this Severance Order and Partial Final Judgment as a judgment forthwith and without delay. Dated New York, New York, 2016 Hon. Saliann Scarpulla. J.S.C. Judgment signed and entered this day of 2016. Clerk of New York County 8