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

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

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

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 07/12/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 461 RECEIVED NYSCEF: 07/12/2018

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

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

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

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

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

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

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

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

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

FILED: NEW YORK COUNTY CLERK 08/25/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/25/2016

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 01/29/ :30 PM INDEX NO /2017 NYSCEF DOC. NO. 165 RECEIVED NYSCEF: 01/29/2018

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

FILED: NEW YORK COUNTY CLERK 11/04/ :45 PM INDEX NO /2014 NYSCEF DOC. NO. 171 RECEIVED NYSCEF: 11/04/2014 EXHIBIT B

Signed May 8, 2018 United States Bankruptcy Judge

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

Case KJC Doc 2 Filed 03/12/18 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Case BLS Doc 383 Filed 03/11/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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:

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 7

Chapter 11 NOTICE OF HEARING ON LIQUIDATING TRUSTEE S MOTION FOR AN ORDER FURTHER EXTENDING THE TIME TO OBJECT TO CLAIMS

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

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

FILED: NEW YORK COUNTY CLERK 09/28/ :39 PM INDEX NO /2017 NYSCEF DOC. NO. 660 RECEIVED NYSCEF: 09/28/2018. Exhibit8

May 10, The Chrysler Building 405 Lexington Avenue New York, NY

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

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

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

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

Case rfn11 Doc 1013 Filed 02/17/17 Entered 02/17/17 15:47:39 Page 1 of 11

Case mgd Doc 414 Filed 11/21/17 Entered 11/21/17 16:12:38 Desc Main Document Page 1 of 14

Case BLS Doc 54 Filed 08/11/17 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 15

Case LSS Doc 662 Filed 07/18/17 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

CLOSING AN ARTICLE 81 GUARDIANSHIP

FILED: NEW YORK COUNTY CLERK 07/06/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 07/06/2017

: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106:

Date of Report (date of earliest event reported): March 14, WELLS FARGO & COMPANY (Exact name of registrant as specified in its charter)

PLAN OF ARRANGEMENT MADE PURSUANT TO SECTION 288 OF THE BUSINESS CORPORATIONS ACT (BRITISH COLUMBIA) Article 1 Definitions and Interpretation

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:

) ) ORDER APPROVING RMBS SETTLEMENT AGREEMENT AND INCLUDING CERTAIN PROPOSED FINDINGS OF FACT AND CONCLUSIONS OF LAW

Case KJC Doc 741 Filed 03/12/18 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : : : : Chapter 11

DOCKET NO.: HEARING DATE : SIR: at nine o clock in the forenoon or as

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

Case KG Doc 1444 Filed 01/19/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

FILED: NEW YORK COUNTY CLERK 10/11/2013 INDEX NO /2013 NYSCEF DOC. NO. 298 RECEIVED NYSCEF: 10/11/2013

Case KG Doc 1467 Filed 06/06/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF IOWA CENTRAL DIVISION

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:

Case KJC Doc 471 Filed 07/27/16 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

FILED: NEW YORK COUNTY CLERK 12/11/ :11 PM INDEX NO /2015 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 12/11/2015. Appendix D

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

Case: HJB Doc #: 3397 Filed: 04/11/16 Desc: Main Document Page 1 of 10 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

FILED: NEW YORK COUNTY CLERK 08/31/ :53 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/31/2017

Case Doc 116 Filed 04/19/11 Entered 04/19/11 14:14:10 Desc Main Document Page 1 of 18 UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229

Case Document 162 Filed in TXSB on 11/07/18 Page 1 of 6

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

Case 1:14-cv Document 1-1 Filed 06/17/14 Page 1 of 61 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case KG Doc 244 Filed 05/09/18 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case PJW Doc 1675 Filed 03/25/13 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

rbk Doc#20 Filed 08/18/17 Entered 08/18/17 11:12:19 Main Document Pg 1 of 13

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

Case LSS Doc 322 Filed 01/12/15 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

smb Doc 308 Filed 08/12/16 Entered 08/12/16 17:49:16 Main Document Pg 1 of 5

Case KJC Doc 108 Filed 06/29/16 Page 1 of 9 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Taub v Tokayer 2011 NY Slip Op 31347(U) May 17, 2011 Supreme Court, New York County Docket Number: /2009 Judge: Marcy S. Friedman Republished

mg Doc 597 Filed 05/11/16 Entered 05/11/16 15:27:15 Main Document Pg 1 of 6

Case: 3:16-cv wmc Document #: 3 Filed: 07/06/16 Page 1 of 6 UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF WISCONSIN

mkv Doc 458 Filed 04/12/17 Entered 04/12/17 14:12:28 Main Document Pg 1 of 5 : : : : : : : )

FILED: RICHMOND COUNTY CLERK 06/03/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/03/2015

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

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

COURT OF COMMON PLEAS DIVISION OF DOMESTIC RELATIONS CUYAHOGA COUNTY, OHIO : CASE NO. DR

Case KJC Doc 25 Filed 11/22/17 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) )

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K CURRENT REPORT

mew Doc 667 Filed 06/07/17 Entered 06/07/17 16:45:24 Main Document Pg 1 of 4

Case KG Doc 1750 Filed 12/18/15 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

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

Case JMC-7A Doc 2859 Filed 09/06/18 EOD 09/06/18 15:05:13 Pg 1 of 6

Schon Family Found. v Brinkley Capital Ltd NY Slip Op 33027(U) November 27, 2018 Supreme Court, New York County Docket Number: /2015

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

PETITION FOR INSTRUCTION

FILED: NEW YORK COUNTY CLERK 10/11/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 58 RECEIVED NYSCEF: 10/11/2016 EXHIBIT 2

Defendants. This is an action for foreclosure of a first lien mortgage encumbering the single

mg Doc Filed 10/01/18 Entered 10/01/18 15:54:35 Main Document Pg 1 of 7

7ORDINANCE NO. OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA

FILED: NEW YORK COUNTY CLERK 09/04/ :54 PM INDEX NO /2013 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/04/2014

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 14 NASSAU COUNTY

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

Docket Number: SHOVEL TRANSFER & STORAGE, INC. William G. Merchant, Esquire CLOSED VS.

Ownit Mtge. Loan Trust v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32303(U) December 7, 2015 Supreme Court, New York County Docket Number:

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the matter of the application of U.S. BANK NATIONAL ASSOCIATION, WELLS FARGO BANK, NATIONAL ASSOCIATION, WILMINGTON TRUST, NATIONAL ASSOCIATION, WILMINGTON TRUST COMPANY, and CITIBANK, N.A. (as Trustees, Indenture Trustees, Securities Administrators, Paying Agents, and/or Calculation Agents of Certain Residential Mortgage-Backed Securitization Trusts), Petitioners, For Judicial Instructions under CPLR Article 77 on the Administration and Distribution of a Settlement Payment. Index No. 651625/2018 Friedman, J. NOTICE OF [PROPOSED] CONSENT PARTIAL SEVERANCE ORDER AND PARTIAL FINAL JUDGMENT MOTION SEQUENCE # 1 PLEASE TAKE NOTICE that the attorneys for the undersigned parties (the Undersigned ) jointly move for the entry of judgment issuing a judicial instruction to Petitioners concerning the distribution of the Allocable Share of the Settlement Payments for the undisputed SASCO 2006-Z trust. The Undersigned comprise the trustee and payment administrator for the SASCO 2006-Z trust and the only party that has filed a response claiming an interest in the SASCO 2006-Z in this proceeding, and each respectfully urges the Court to enter the attached proposed consent judgment. As there is no triable issue of fact as to the SASCO 2006-Z trust or the entry of this judgment, the Undersigned request that the judgment be entered without further delay so that the Allocable Share of the Settlement Payments can promptly be paid to the SASCO 2006-Z trust. Dated: New York, New York August 20, 2018

HAHN & HESSEN LLP /s/ Zachary G. Newman Zachary G. Newman Stephen J. Grable Brigitte R. Rose 488 Madison Avenue New York, New York 10022 (212) 478-7200 FAEGRE BAKER DANIELS LLP /s/ Robert L. Schnell Robert L. Schnell Stephen M. Mertz Michael F. Doty Julie Landy Ryan G. Milligan 2200 Wells Fargo Center 90 S. Seventh Street Minneapolis, Minnesota 55402 (612) 766-6000 Attorneys for Petitioner Wells Fargo Bank, National Association MORGAN, LEWIS & BOCKIUS LLP /s/ Michael S. Kraut Michael S. Kraut 101 Park Avenue New York, New York 10178 Tel.: 212-309-6000 Kurt W. Rademacher 1701 Market Street Philadelphia, Pennsylvania 19103 Tel.: 215-963-5000 Attorneys for Petitioner U.S. Bank National Association WARNER PARTNERS, PC /s/ Kenneth E. Warner Kenneth E. Warner Warner Partners, PC 950 Third Avenue, 32nd Floor New York, NY 10022 kwarner@warnerpartnerslaw.com Kathy D. Patrick David M Sheeren Gibbs & Bruns, LLP 1100 Louisiana St 5300 Houston, TX 713.650.8804 kpatrick@gibbsbruns.com dsheeren@gibbsbruns.com Counsel for Institutional Investors 2

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK At IAS Part 60 of the Supreme Court of the State of New York, held in and for the County of New York, at the Courthouse located at 60 Centre Street, New York, New York on the day of, 2018 In the matter of the application of U.S. BANK NATIONAL ASSOCIATION, WELLS FARGO BANK, NATIONAL ASSOCIATION, WILMINGTON TRUST, NATIONAL ASSOCIATION, WILMINGTON TRUST COMPANY, and CITIBANK, N.A. (as Trustees, Indenture Trustees, Securities Administrators, Paying Agents, and/or Calculation Agents of Certain Residential Mortgage-Backed Securitization Trusts), Petitioners, For Judicial Instructions under CPLR Article 77 on the Administration and Distribution of a Settlement Payment. Index No. 651625/2018 Friedman, J. [PROPOSED] CONSENT PARTIAL SEVERANCE ORDER AND PARTIAL FINAL JUDGMENT MOTION SEQUENCE # 1 WHEREAS, Petitioners U.S. Bank National Association ( U.S. Bank ); Wells Fargo Bank, National Association ( Wells Fargo ); Wilmington Trust, National Association; Wilmington Trust Company; and Citibank, N.A., solely in their respective capacities as trustees, indenture trustees, securities administrators, paying agents, and/or calculation agents (collectively, the Petitioners ) of certain residential mortgage-backed securitization trusts, commenced this proceeding on April 4, 2018 under CPLR Article 77 by filing a petition (the Petition ) seeking judicial instructions; and WHEREAS, all capitalized terms used and not otherwise defined herein shall have the meanings ascribed to such terms in the Petition; and 3

WHEREAS, on May 30, 2018, the Court entered an order (NYSCEF Doc. No. 53) directing Petitioners to adhere to certain interim escrow measures for each Subject Settlement Trust; and WHEREAS, on June 22, 2018, the Petitioners filed a Notice of Corrected Exhibits to Petition, pursuant to which the Petitioners submitted corrected exhibits to the Petition that identified the SASCO 2006-Z trust as inadvertently omitted from the Subject Settlement Trust list attached as Exhibit A to the Petition; and WHEREAS, on June 28, 2018, the Court entered an Order to Show Cause approving a notice program and requiring any interested person who wished to be heard on the merits of the Petition concerning the SASCO 2006-Z trust to appear and file a Submission (as defined in the Order to Show Cause) with the Court on or before August 2, 2018; and WHEREAS, the Institutional Investors (the Responding Party ) were the only interested persons to file a Submission and assert an interest in the SASCO 2006-Z trust; and WHEREAS, the Responding Party contends that the Settlement Agreement requires Pay First; the level of overcollateralization in the deal cannot be affected by the settlement payment; and the zero-balance provision precludes distributions to zero-balance certificates; and WHEREAS, U.S. Bank, Wells Fargo and the Responding Party agree and consent to this Partial Severance Order and Partial Final Judgment (this Order ), which resolves the issues for which judicial instructions were sought concerning the administration and distribution of the Settlement Payments for the SASCO 2006-Z trust (the Subject Allocable Share ); and WHEREAS, U.S. Bank is the trustee for the SASCO 2006-Z trust (in such capacity, the Trustee ) and Wells Fargo is the payment administrator for the SASCO 2006-Z trust (in such capacity, the Payment Administrator ); and 4

WHEREAS, as used herein, the term Judgment Entry Date means the date on which the Clerk s docketing of this Order 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 Order; and WHEREAS, as used herein the term Transfer Month means the calendar month after the Judgment Entry Date; and WHEREAS, as used herein, the term AS Distribution Date means the Distribution Date (as that term is defined in the Governing Agreements) for the SASCO 2006-Z trust occurring in the Transfer Month; and WHEREAS, as used herein, the term Transfer Target Date means ten days prior to the AS Distribution Date (or, if occurring on a day that is not a business day, the immediately preceding business day); and WHEREAS, as used herein, if applicable, the term Overcollateralization Amount Calculation is used to refer to the terms in the Governing Agreement for the SASCO 2006-Z trust prescribing that the overcollateralization amount is equal to the excess of the aggregate balances of the mortgage loans held by the SASCO 2006-Z Trust over the aggregate certificate principal balances of certain designated classes of certificates and the term Undercollateralization Amount Calculation is used herein to refer to the terms in the applicable Governing Agreements prescribing that the undercollateralization amount is equal to the excess of the aggregate certificate principal balances of certain designated classes of certificates over the aggregate balances of the mortgage loans held by the SASCO 2006-Z trust as more fully defined and described in the Governing Agreements; and 5

NOW, THEREFORE, on the motion of the Trustee the Payment Administrator and the Responding Party, it is hereby ORDERED, ADJUDGED and DECREED that, on or before the Transfer Target Date, the Trustee is to (i) cause escrowed assets to be liquidated to cash with a value equal to the Subject Allocable Share for the SASCO 2006-Z trust plus any investments earnings thereon, and (ii) cause the Subject Allocable Share and investment earnings thereon to be deposited into the distribution account of the SASCO 2006-Z trust. From the time of the aforedescribed deposit, the amount so deposited shall be deemed the Subject Allocable Share for the SASCO 2006-Z trust for all purposes under the Settlement Agreements and this Order; and it is further ORDERED, ADJUDGED and DECREED that sums representing investment earnings accrued on the Subject Allocable Share not received at the time escrowed assets are liquidated to cash pursuant to the immediately preceding paragraph ( Trailing Interest ) shall be distributed on the later of the AS Distribution Date or the Distribution Date for the month following the month such Trailing Interest is transferred from the Trustee to the Payment Administrator (which transfer shall take place within five days after the Trustee receives such Trailing Interest). Any Trailing Interest shall be deemed a Subject Allocable Share for the SASCO 2006-Z trust to the extent such Trailing Interest was accrued on the Subject Allocable Share, and any Trailing Interest shall be administered and distributed as a Subject Allocable Share subject to the terms of the Settlement Agreements and this Order; and ORDERED, ADJUDGED and DECREED that the Payment Administrator shall distribute the Subject Allocable Share to certificateholders of the SASCO 2006-Z trust on the AS Distribution Date; and it is further 6

ORDERED, ADJUDGED and DECREED that in administrating and distributing the Subject Allocable Share for the SASCO 2006-Z trust, the Payment Administrator shall (i) first distribute the Subject Allocable Share to certificateholders based on certificate principal balances that have not been adjusted by the Settlement Payment Write-Up and (ii) after such distribution, increase the applicable certificate principal balances in the amount of the Settlement Payment Write-Up in a manner consistent with this Order; and it is further ORDERED, ADJUDGED and DECREED that in administering and distributing the Subject Allocable Share for the SASCO 2006-Z trust, the Payment Administrator shall ignore both the distribution of the Subject Allocable Share and the accompanying Settlement Payment Write-Up when performing the Overcollateralization Amount Calculation or the Undercollateralization Amount Calculation, if applicable, and, further, for the avoidance of doubt, with respect to the AS Distribution Date on which the Subject Allocable Share is distributed, the instructions in this paragraph are intended to and shall prevent the SASCO 2006- Z trust from being overcollateralized or undercollateralized solely as a result of the receipt, administration, and/or distribution of the Subject Allocable Share (but shall not impact whether the SASCO 2006-Z trust is overcollateralized or undercollateralized on such Distribution Date as a result of anything unrelated to the receipt, administration, and/or distribution of the Subject Allocable Share); and it is further ORDERED, ADJUDGED and DECREED that in administering and distributing the Subject Allocable Share to the SASCO 2006-Z trust, the Payment Administrator shall (i) apply any Zero Distribution Provision to prevent the distribution of the Subject Allocable Share to any applicable class of certificates with aggregate certificate principal balances of zero dollars ($0.00) ( Retired Classes ) at the time of the distribution of the Subject Allocable Share and (ii) apply any 7

Zero Distribution Provision to permit the Settlement Payment Write-Up to be applied only to classes of certificates with aggregate certificate principal balances greater than zero dollars ($0.00) at the time of the distribution of the Subject Allocable Shares (the Outstanding Classes ); provided, however, that if the Settlement Payment Write-Up exceeds the aggregate unpaid realized losses of all Outstanding Classes of the SASCO 2006-Z trust, such excess amount of the Settlement Payment Write-Up shall be applied to Retired Classes in a manner consistent with this Order; and it is further ORDERED, ADJUDGED and DECREED that any aspects of the administration and distribution of the Subject Allocable Share not expressly addressed in this Order shall be performed as provided for in the Governing Agreements and the Settlement Agreement; and it is further ORDERED, ADJUDGED and DECREED that this Order is not applicable to, and shall be without prejudice to and shall have no precedential effect on, (i) any argument of any party concerning the appropriate administration and distribution of the Settlement Payments other than the Subject Allocable Share where there is a dispute among the parties regarding how the Settlement Payments should be administered and distributed; (ii) the Subject Settlement Trusts for which no parties have appeared in this proceeding or any trust, indenture, or other securitization other than the SASCO 2006-Z trust, or (iii) any applications to certificate balances (e.g., write-ups) or distributions of payments or funds other than the Subject Allocable Share; and it is further ORDERED, ADJUDGED and DECREED that this Order shall not preclude any argument of any party concerning whether the Petition should be dismissed with respect to the Subject Settlement Trusts other than the SASCO 2006-Z trust; and it is further 8

ORDERED, ADJUDGED and DECREED that certificateholders, noteholders, and any other parties claiming rights or interests in the SASCO 2006-Z trust are barred from asserting claims against any Petitioner with respect to any conduct taken to implement and comply with the terms of this Order and with respect to such Petitioner s administration and distribution of the Settlement Payments with respect to the SASCO 2006-Z trust, so long as such conduct is performed in accordance with the terms of this Order; and it is further ORDERED that the Clerk of New York County be, and hereby is, directed to enter this Order forthwith and without delay. Dated: New York, New York August, 2018 Hon. Marcy Friedman, J.S.C. Clerk of New York County 9