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

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

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

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

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 04/04/ :22 PM INDEX NO /2018 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 04/04/2018

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 09/28/ :39 PM INDEX NO /2017 NYSCEF DOC. NO. 653 RECEIVED NYSCEF: 09/28/2018. Exhibit 1

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 11/04/ :45 PM INDEX NO /2014 NYSCEF DOC. NO. 171 RECEIVED NYSCEF: 11/04/2014 EXHIBIT B

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

IN THE SUPREME COURT OF OHIO. Case No.

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

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

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

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

scc Doc 812 Filed 02/10/12 Entered 02/10/12 16:44:16 Main Document Pg 1 of 5

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

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of

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

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MINNESOTA

No. A STATE OF MINNESOTA SUPREME COURT. Tony Webster, vs. Hennepin County and the Hennepin County Sheriff s Office,

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA

CLEARSTREAM BANKING S.A. S NOTICE OF MOTION FOR CLARIFICATION OR MODIFICATION OF THE JUNE 27, 2014 ORDER

Case MFW Doc 3759 Filed 08/14/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA OAKLAND DIVISION

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

FILED: WESTCHESTER COUNTY CLERK 01/21/ :52 AM INDEX NO /2015 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 01/21/2016

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

HSBC Bank USA v Jones 2016 NY Slip Op 30296(U) February 9, 2016 Supreme Court, Queens County Docket Number: /14 Judge: Darrell L.

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

PETITION FOR INSTRUCTION

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

VORNADO REALTY TRUST

Case KLP Doc 81 Filed 06/12/17 Entered 06/12/17 17:24:06 Desc Main Document Page 1 of 7

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

Case 1:09-md LAK Document 333 Filed 08/30/10 Page 1 of 3

NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED

U.S. Bank, N.A. v Campbell 2015 NY Slip Op 30390(U) March 16, 2015 Supreme Court, Queens County Docket Number: 11601/2012 Judge: Robert J.

U.S. District Court District of Oregon (Portland (3)) CIVIL DOCKET FOR CASE # 3:16-cv MO

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

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

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:

FILED: NEW YORK COUNTY CLERK 06/12/2013 INDEX NO /2012 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 06/12/2013

Case KG Doc 671 Filed 08/02/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Case CSS Doc 1517 Filed 05/19/17 Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK x In re: Chapter 11

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

FILED: NEW YORK COUNTY CLERK 10/19/2010 INDEX NO /2009 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 10/19/2010

PENNICHUCK WATER WORKS, INC. BOARD OF DIRECTORS MINUTES OF FEBRUARY 23, 2018 MEETING

Bank of Am., N.A. v Renesca 2017 NY Slip Op 32023(U) September 25, 2017 Supreme Court, Queens County Docket Number: 1959/14 Judge: Allan B.

X X

STATE OF MINNESOTA IN SUPREME COURT NO. C PETITION OF MINNESOTA STATE BAR ASSOCIATION

Supreme Court of the United States

State of New York Supreme Court, Appellate Division Third Judicial Department

Debtor. MEMORANDUM OPINION AND ORDER DENYING DEBTOR S MOTION TO APPROVE DEBTOR S SALE OF REAL PROPERTY UNDER SECTION 363 AND FOR OTHER RELIEF

PlainSite. Legal Document

HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J.

UNPUBLISHED UNITED STATES COURT OF APPEALS FOR THE FOURTH CIRCUIT. No Plaintiffs Appellants,

Wachovia Bank of Delaware, NA v Henderson 2015 NY Slip Op 31324(U) June 19, 2015 Supreme Court, Queens County Docket Number: 16701/2010 Judge: Robert

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

thejasminebrand.com thejasminebrand.com

Case: 1:14-cv Document #: 499 Filed: 12/04/14 Page 1 of 7 PageID #:6117

RESPONDENTS. American Express Centurion Bank C/0 American Express Centurion Bank Legal Division 200 Vesey Street New York, NY 10285

State of New York Supreme Court, Appellate Division Third Judicial Department

Case 2:12-cv TSZ Document 33 Filed 05/29/12 Page 1 of 14

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

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.

IN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA FIFTH DISTRICT

Case 2:12-md AB Document 6073 Filed 06/25/14 Page 1 of 5 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA

Case 2:17-cv RAJ Document 36 Filed 07/21/17 Page 1 of 5

Case bjh11 Doc 776 Filed 08/22/16 Entered 08/23/16 15:21:51 Page 1 of 16

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

Case 1:17-cv AT Document 77 Filed 09/14/18 Page 1 of 12

Case 2:12-md AB Document 5634 Filed 01/06/14 Page 1 of 5 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA

FILED: KINGS COUNTY CLERK 10/17/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 10/17/2017

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

EX PARTE PETITION FOR DISCOVERY IN AID OF A FOREIGN PROCEEDING PURSUANT TO 28 U.S.C. 1782

U.S. Bank N.A. v Greenpoint Mtge. Funding, Inc NY Slip Op 30307(U) March 3, 2015 Supreme Court, New York County Docket Number: /2013

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

THIS MATTER having been opened to the New Jersey Board of Public Utilities (the

Case GLT Doc 882 Filed 08/15/17 Entered 08/15/17 16:29:43 Desc Main Document Page 1 of 5

mg Doc Filed 09/09/16 Entered 09/09/16 17:51:28 Main Document Pg 1 of 11

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

DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA FOURTH DISTRICT

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION ONE

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re. Chapter 11. General Motors Corp., et al., Case No (REG) Debtors.

JP Morgan Chase Bank v Benitez 2013 NY Slip Op 31797(U) July 29, 2013 Sup Ct, Suffolk County Docket Number: Judge: W.

Pg 1 of 9 JOINT NOTICE OF FILING OF AGREED ORDER AUTHORIZING ASSUMPTION OF THE ARIZONA BILTMORE RENTAL POOL AGREEMENTS

smb Doc 1024 Filed 08/24/17 Entered 08/24/17 21:20:55 Main Document Pg 1 of 10

Date of Report (date of earliest event reported): April 20, WELLS FARGO & COMPANY (Exact name of registrant as specified in its charter)

STATE OF OHIO ) IN THE COURT OF APPEALS NINTH JUDICIAL DISTRICT COUNTY OF SUMMIT ) DECISION AND JOURNAL ENTRY

FILED: NEW YORK COUNTY CLERK 04/08/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 557 RECEIVED NYSCEF: 04/11/2019

Case KG Doc 129 Filed 04/05/19 Page 1 of 3 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

GREATER ATLANTIC LEGAL SERVICES, INC.

IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA. ) Case No (GLT) ) ) ) )

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the matter of the application of WELLS FARGO BANK, NATIONAL ASSOCIATION, U.S. BANK NATIONAL ASSOCIATION, THE BANK OF NEW YORK MELLON, THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., WILMINGTON TRUST, NATIONAL ASSOCIATION, HSBC BANK USA, N.A., and DEUTSCHE BANK NATIONAL TRUST COMPANY (as Trustees, Indenture Trustees, Securities Administrators, Paying Agents, and/or Calculation Agents of Certain Residential Mortgage- Backed Securitization Trusts), Index No. 657387/2017 Justice Friedman NOTICE OF CORRECTED EXHIBITS TO PETITION Petitioners, For Judicial Instructions under CPLR Article 77 on the Administration and Distribution of a Settlement Payment. PLEASE TAKE NOTICE THAT pursuant to Section 2001 of the Civil Practice Law and Rules ("CPLR"), Petitioners Wells Fargo Bank, National Association; U.S. Bank National Association; The Bank of New York Mellon; The Bank of New York Mellon Trust Company, N.A.; Wilmington Trust, National Association; HSBC Bank U.S.A., N.A.; and Deutsche Bank National Trust Company, solely in their respective and various capacities as trustees, indenture trustees, successor trustees, securities administrators, paying agents, and/or calculation agents "Petitioners" (collectively, the "Petitioners") of certain residential mortgage-backed securitization trusts, respectfully submit corrected versions of four exhibits to their petition for judicial instructions "Petition" under Article 77 of the CPLR filed on December 15, 2017 (the "Petition"). Petitioners now submit corrected versions of Exhibit A, Exhibit C, Exhibit D, and Exhibit G to the Petition.1 Petition. The Petitioners do not submit any corrections to the Petition or Exhibits B, E, F, and H thereto. 1 of 5

Exhibit C to the Petition lists the Non-Covered Settlement Trusts (as defined in the Petition). Petitioners mistakenly listed PRIME 2006-DR2 instead of PRIME 2006-DR1 on the version of Exhibit C filed on December 15, 2017. Attached to this notice are clean and redlined versions of the corrected Exhibit C, which lists PRIME 2006-DR1 as a Non-Covered Settlement Trust. Petitioners mistakenly failed to indicate that only Loan Group I of SACO 2006-12 and Loan Group I of BALTA 2007-3 are Settlement Trusts (as defined in the Petition). Attached to this notice are clean and redlined versions of the corrected Exhibit A, which now correctly lists SACO 2006-12 (Group I only) and BALTA 2007-3 (Group I only) as Settlement Trusts, and clean and redlined versions of the corrected Exhibit D, which now correctly lists SACO 2006-12 (Group I only) and BALTA 2007-3 (Group I only) on the list of Settlement Trusts that do not clearly specify whether Petitioners should use the Pay First Method or the Write-Up First Method (both as defined in the Petition). Exhibit G to the Petition contains a list of all Settlement Trusts (as defined in the Petition) with the Retired Class Provision and/or the Class A Redirection Provision (each as defined in the Petition). Petitioners inadvertently omitted three Settlement Trusts from the version of Exhibit G filed on December 15, 2017: (1) SACO 2005-1, (2) SACO 2005-2, and (3) SACO 2005-3. Those three Settlement Trusts were all properly listed in Exhibit A to the Petition as trusts that are subject to the Petition. Attached to this notice are clean and redlined versions of the corrected Exhibit G, which identifies those three Settlement Trusts as containing the Retired Class Provision and/or the Class A Redirection Provision. 2 of 5

The Petitioners will post this Notice of Corrected Exhibits to Petition and the corrected exhibits to http://www.rmbstrusteesettlement.com, the public settlement website maintained by Petitioners. Paragraph 9 of the Order to Show Cause requires interested persons to respond to the Petition by January 29, 2018. Therefore, pursuant to CPLR 2001, the Petitioners respectfully submit these corrected exhibits without seeking leave of the Court. 3 of 5

Dated: New York, New York January 19, 2018 HAHN & HESSEN LLP JONES DAY /s/ Zachary G. Newman /s/ Nina Yadava Zachary G. Newman Nina Yadava Stephen J. Grable 250 Vesey Street Brigitte R. Rose New York, New York 10281-1047 488 Madison Avenue (212) 326-3939 New York, New York 10022 (212) 478-7200 Matthew A. Martel* Keith Kollmeyer* FAEGRE BAKER DANIELS LLP 100 High Street Boston, MA 02110-1781 /s/ Robert L. Schnell (617) 449-6923 Robert L. Schnell* Stephen M. Mertz* Michael F. Doty* Attorneys for Petitioner U.S. Bank National Julie R. Landy* Association 2200 Wells Fargo Center 90 S. Seventh Street * pro hac vice forthcoming Minneapolis, Minnesota 55402 (612) 766-6000 Attorneys for Petitioner Wells Fargo Bank, National Association * admitted pro hac vice MAYER BROWN LLP ALSTON & BIRD LLP /s/ Matthew D. Ingber /s/ Alexander S. Lorenzo Matthew D. Ingber Alexander S. Lorenzo Christopher J. Houpt 90 Park Avenue 1221 Avenue of the Americas New York, New York 10016 New York, New York 10020-1001 Tel.: 212-910-9400 Tel. (212) 506-2500 Attorneys for Petitioner The Bank of New Attorneys for Petitioner Wilmington Trust, York Mellon and The Bank of New York National Association Mellon Trust Company, N.A. 4 of 5

MAYER BROWN LLP MORGAN, LEWIS & BOCKIUS LLP /s/ James Ancone /s/ Kurt W Rademacher Jean-Marie L. Atamian Kurt W. Rademacher James Ancone 1701 Market Street 1221 Avenue of the Americas Philadelphia, Pennsylvania 19103 New York, NY 10020-1001 Tel.: 215-963-5000 Tel.: 212-506-2500 Attorneys for Petitioner HSBC Bank USA, Attorneys for Petitioner Deutsche Bank N.A. National Trust Company 5 of 5