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

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

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK. Index No /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 01/29/ :30 PM INDEX NO /2017 NYSCEF DOC. NO. 165 RECEIVED NYSCEF: 01/29/2018

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

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

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

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

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 01/19/ :18 PM INDEX NO /2017 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 01/19/2018

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

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

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

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

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 02/21/ :29 PM INDEX NO /2017 NYSCEF DOC. NO. 200 RECEIVED NYSCEF: 02/21/2018

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

Case DHS Doc 2405 Filed 03/09/12 Entered 03/09/12 15:38:33 Desc Main Document Page 1 of 3

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

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

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

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

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

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

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

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

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

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

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

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

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:

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

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

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

IN THE SUPREME COURT OF OHIO. Case No.

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

Signed May 8, 2018 United States Bankruptcy Judge

Case KG Doc 2912 Filed 08/17/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :

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

Case LSS Doc 662 Filed 07/18/17 Page 1 of 9 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

Case KJC Doc 259 Filed 11/21/16 Page 1 of 3 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

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

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

: : : : : : Upon full consideration of the entire record of the above-captioned rehabilitation

$201,450,000 CONTRA COSTA TRANSPORTATION AUTHORITY SALES TAX REVENUE BONDS (LIMITED TAX REFUNDING BONDS) SERIES 2012A BOND PURCHASE AGREEMENT

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

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.

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

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

mg Doc 1481 Filed 08/24/12 Entered 08/24/12 12:54:13 Main Document Pg 1 of 2

mg Doc 49 Filed 11/15/16 Entered 11/15/16 17:30:11 Main Document Pg 1 of 6

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

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

Case KG Doc 3307 Filed 11/21/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

shl Doc 2333 Filed 06/28/16 Entered 06/28/16 15:51:23 Main Document Pg 1 of 8

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

BENEFICIAL HOLDER BALLOT FOR ACCEPTING OR REJECTING THE DEBTORS JOINT CHAPTER 11 PLAN OF REORGANIZATION CLASS 4 ADDITIONAL NOTES CLAIMS

FILED: NEW YORK COUNTY CLERK 07/07/ :53 PM INDEX NO /2013 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 07/07/2015

NOTICE OF MOTION FOR AN ORDER APPROVING SALE AGREEMENT FOR CERTAIN PROPERTY OF HAMMOND INDUSTRIAL OUTLOTS, LLC

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

MARCY S. FRIEDMAN Justice. The following papers, numbered 1 to were read on this motion to dismiss. No (s). Answering Affidavits - Exhibits

Case KJC Doc 166 Filed 04/16/19 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

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

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

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

Case bjh11 Doc 957 Filed 04/16/19 Entered 04/16/19 14:24:44 Page 1 of 12

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

GREATER ATLANTIC LEGAL SERVICES, INC.

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

AUTHORIZING RESOLUTION OF THE BOARD OF DIRECTORS OF NIAGARA TOBACCO ASSET SECURITIZATION CORPORATION

FILED: NEW YORK COUNTY CLERK 05/22/ :59 PM INDEX NO /2013 NYSCEF DOC. NO. 201 RECEIVED NYSCEF: 06/01/2015

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

mg Doc 5459 Filed 10/23/13 Entered 10/23/13 16:27:48 Main Document Pg 1 of 7

AMERICAN EXPRESS ISSUANCE TRUST

Signed January 16, 2018 United States Bankruptcy Judge

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

FILED: NEW YORK COUNTY CLERK 12/19/ :21 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/19/2016

GREATER ATLANTIC LEGAL SERVICES, INC.

Case BLS Doc 176 Filed 03/28/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

FILED: NEW YORK COUNTY CLERK 07/31/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/31/2013

Aber v Ashkenazi 2016 NY Slip Op 30640(U) March 14, 2016 Supreme Court, Kings County Docket Number: /14 Judge: Johnny Lee Baynes Cases posted

FIRST AMENDMENT TO THE REHABILITATION EXIT SUPPORT AGREEMENT

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:

Case Document 593 Filed in TXSB on 03/16/18 Page 1 of 9

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

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

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

Case Document 763 Filed in TXSB on 11/06/18 Page 1 of 18

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.

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

300 CPW Apts. Corp. v Wells 2013 NY Slip Op 32612(U) October 17, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

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:

FILED: NEW YORK COUNTY CLERK 02/06/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 112 RECEIVED NYSCEF: 02/06/2018

Case Document 283 Filed in TXSB on 01/24/18 Page 1 of 4

rdd Doc 1001 Filed 09/11/14 Entered 09/11/14 14:52:49 Main Document Pg 1 of 54

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

FILED: NEW YORK COUNTY CLERK 09/03/ :13 PM

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK n the matter of the application of ndex No.: 657387-2017 Wells Fargo National Bank, N.A., et al. Part 60 ~ ~ Petitioners, Honorable Marcy S. Friedman For Judicial nstructions under CPLR Article 77 on the Administration and Distribution of a NOTCE OF ENTRY Settlement Payment. PLEASE TAKE NOTCE that the attached is a true copy of an order and judgment signed by the Court on July 9, 2018 and duly entered in the Office of the Clerk of the Supreme Court, New York County, on July 12, 2018. Dated: July 12, 2018 New York, New York PATTERSON BELKNAP WEBB & TYLER LLP /s/ Peter W. Tomlinson Peter W. Tomlinson Daniel A. Friedman 1133 Avenue of the Americas New York, NY 10036 Tel: 212-336-2000 Fax: 212-336-2222 pwtomlinson@pbwt.com dfriedman@pbwt.com Attorneys FY Ltd. for Ohfant Fund, Ltd., FF Fund Ltd. and To: All counsel via NYSCEF 1 of 9

FLED: NEW YORK COUNTY CLERK 07/12/2018 03:22 PM NDEX NO. 657387/2017 NYSCEF DOC. NO. 461 460 RECEVED NYSCEF: 07/12/2018 At AS 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 PRESENT: Hon. Marcy S. Friedman, Justice. n the Matter of the Application of WELLS FARGO BANK, NATONAL ASSOCATON, ASSOCATON, U.S. BANK NATONAL THE BANK OF NEW YORK ndex No. 657387/2017 MELLON, THE BANK OF NEW YORK C, MELLON, TRUST COMPANY, N.A., [. ] PARTAL WLMNGTON TRUST, NATONAL SEVERANCE ORDER AND ASSOCATON, DEUTSCHE BANK NATONAL HSBC BANK USA N.A., and TRUST COMPANY (as Trustees, ndenture Trustees, Securities Administrators, Calculation Paying Agents, and/or Agents of Certain Residential Mortgage-Backed Securitization Trusts), PARTAL JUDGMENT FNAL soas= A Petitioners, For Judicial nstructions under CPLR Article 77 on the Administration and Distribution of a Settlement Payment. the Petitioners identified in the above case caption commenced this "Petition" proceeding under CPLR Article 77 by filing a petition (the "Petition") seeking judicial instructions concerning the administration and distribution of a settlement payment (the Payment" "Settlement Payment") for 270 residential mortgage-backed securities trusts identified in Exhibit 21 of 98

FLED: NEW YORK COUNTY CLERK 07/12/2018 03:22 PM NDEX NO. 657387/2017 NYSCEF DOC. NO. 460 RECEVED NYSCEF: 07/12/2018 A to the Petition (the "Settlement Trusts" Trusts") under a settlement agreement dated as of November Agreement" 15, 2013 and modified as of July 29, 2014 (the "Settlement Agreement"); and all capitalized terms used and not otherwise defined herein shall have the meanings ascribed to such terms in the Petition; and pursuant to the Settlement Agreement, the Settlement Payment is to be apportioned among the Settlement Trusts, including the individual loan groups therein and classes of principal only certificates therein, based on "Allocable Shares" calculated in an expert report filed with the Court at NYSCEF Nos. 178 and 179; and by Order to Show Cause dated December 19, 2017 and nterim Order dated Orders" December 20, 2017 (collectively, the "December Orders"), the Court authorized and directed the Petitioners to place the Allocable Shares for the Settlement Trusts in escrow; and the Court has been advised that the escrow provisions of the December Orders have been complied with and that the Allocable Shares for the Settlement Trusts, plus any investment earnings thereon, are currently invested as directed in the December Orders; and under the December Orders, the Court directed the Petitioners to provide notice of this proceeding pursuant to the notice program described in the December Orders (the Program" "Notice Program"), and the Court found that the Notice Program was the best notice practicable, was reasonably calculated to put interested persons on notice of the proceeding, and constituted The term ' certificate" as used herein refers to certificates, notes, or other applicable securities. 2 23 of 89

NYSCEF DOC. NO. 461 460 RECEVED NYSCEF: 07/12/2018 due and sufficient notice of the proceeding in satisfaction of federal and state due process requirements and other applicable law; and the Notice Program directed that interested persons respond to the Petition on or before January 29, 2018, and only Nover Ventures, LLC ("Nover") and Olifant Fund, Ltd., FF Fund Ltd., and FY Ltd. (the "Olifant Funds" Funds") have asserted an interest in the Settlement Trust" Trust, MSST 2007-1 (the "MSST 2007-1 Trust"); and Nover and the Olifant Funds agree and consent to this [pw] Partial "Order" Severance Order and Partial Final Judgment (the "Order"), which resolves the issues for which judicial instruction were sought concerning the administration and distribution of the Allocable Share for the MSST 2007-1 Trust (the "Subject Allocable Share" Share"); and as identified on Exhibit A of the Petition, Deutsche Bank National Trust (" Bank" (" Company ("Deutsche Bank") is the trustee and Wells Fargo Bank, National Association ("Wells Fargo" Fargo") is the payment administrator for the MSST 2007-1 Trust; and as used herein, the term "Judgment Entry Date" means the date on which 1 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 as used herein the term "Transfer Month" means the month immediately following the month of the Judgment Entry Date; and 1 as used herein, the term "Transfer Target Date" means the fifteenth day of the Transfer Month; and 3 ( 43 of 98

FLED : NEW YORK COUNTY CLERK 07/12/2018 02:23 PM) NYSCEF DOC. NO. 460 RECEVED NYSCEF: 07/12/2018 as used herein, the term "AS Distribution Date" means the Distribution Date, as that term is defined in the Pooling and Servicing Agreement for the MSST 2007-1 Trust (the "MSST 2007-1 PSA"), occurring in the Transfer Month; and as used herein, the term "Class A Undercollateralization" shall mean the excess, if any, of the aggregate Certificate Principal Balance of the Class A Certificates immediately preceding the AS Distribution Date over the aggregate Stated Principal Balance of the Mortgage Loans as of the last day of the related Due.Period, as such capitalized terms (other than the AS Distribution Date) are defined in the MSST 2007-1 PSA (for avoidance of doubt, the Class A Undercollateralization cannot be less than zero); and as used herein, the term "MSST 2007-1 Write-Up Amount" as of the AS Distribution Date shall mean the amount by which the Subject Allocable Share exceeds the Class A Undercollateralization, if any (for avoidance of doubt, the MSST 2007-1 Write-Up Amount (i) will be zero unless the Subject Allocable Share exceeds the Class A Undercollateralization, and (ii) cannot be less than zero); and NOW, THEREFORE, on the motion of McKool Smith, P.C., attorneys for Nover Ventures, and Patterson Belknap Webb & Tyler LLP, attorneys for the Olifant Funds, it is hereby ORDERED, ADJUDGED, and DECREED that, on or before the Transfer Target Date, Deutsche Bank is to (i) cause escrowed assets to be liquidated to cash with 4 value equal to the Subject Allocable Share plus any investment earnings thereon, and (ii) cause the Subject Allocable Share and investment earnings thereon to be deposited in the Distribution Account for the MSST 2007-1 Trust. From the time of the aforementioned deposit, the amount so deposited 4 54 of 98

NYSCEF DOC. NO. 460 RECEVED NYSCEF: 07/12/2018 shall be deemed the Subject Allocable Share for the MSST 2007-1 Trust for all purposes under the Settlement Agreement 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 nterest" nterest"), shall be distributed on the Distribution Date for the month following the month Wells Fargo receives such Trailing nterest from Deutsche Bank, which month may be subsequent to the Transfer Month. Any Trailing nterest for the MSST 2007-1 Trust shall be distributed in the manner provided for in this Order for the Subject Allocable Share, subject to the terms of the Settlement Agreement and this Order; and ORDERED, ADJUDGED and DECREED that in administering and distributing the Subject Allocable Share on the AS Distribution Date, Wells Fargo (i) shall use the write up first" order of operations, distributing the Subject Allocable Share to certificateholders on the AS Distribution Date after application of the M.SST 2007-1 Write-Up Amount (if any) to write up of' certificate balances in accordance with clause (ii) of this paragraph; (ii) prior to the distribution of the Subject Allocable Share to certificateholders, apply the MSST 2007-1 Write-Up Amount (if any) in the reverse order of previously allocated losses to.increase the Certificate Principal Balance of each class of certificates (other than any class of REMC residual interests and Class A Certificates) to which losses have been previously allocated, but in each case by not more than the amount of such losses previously allocated to that class of certificates pursuant to the MSST j 2007-1 PSA; (iii) in connection with each of the foregoing, ignore the Retired Class Provision to! the extent it precludes writing up classes that have a zero Certificate Principal Balance,' Balance; and (iv) 5 1 56 of 89

NYSCEF DOC. NO. 460 RECEVED NYSCEF: 07/12/2018 after applying the MSST 2007-1 Write-Up Amount (if any), distribute the Subject Allocable Share to certificateholders on the.as Distribution Date in accordance with Section 6.04(a)(2)(A) of the MSST 2007-1 PSA; 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 MSST 2007-1 PSA; 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 Payment for the Settlement Trusts for which there is a dispute among the parties regarding how the Settlement Payment should be administered and distributed; (ii) the Settlement Trusts for which no investors have appeared in this proceeding or any trust, indenture, or other securitization other than the MSST 2007-1 Trust; or (iii) any applications to certificate balances (e.g. write-ups) or distributions of payments or funds to the MSST 2007-1 Trust other than the Subject Allocable Share; and it is further ORDERED, ADJUDGED and DECREED that certificateholders, noteholders, and any other parties claiming rights or interests in the MSST 2007-1 Trust are barred from asserting claims against Deutsche Bank with respect to Deutsche Bank's implementation of the December r Orders and this Order, whether as Trustee, Escrow Agent, or otherwise, so long as such conduct is performed in accordance with the terms of such orders; and it is further ORDERED, ADJUDGED and DECREED that certificateholders, noteholders, and any other parties claiming rights or interests in the MSST 2007-1 Trust are barred from asserting 6 76 of 89

FLED: NEW YORK COUNTY CLERK 07/12/2018 03:22 PM NDEX NO. 657387/2017 NYSCEF DOC. NO. 461 460 RECEVED NYSCEF: 07/12/2018 claims against Wells Fargo with respect to any conduct taken to implement and comply with the terms of this Order and with respect to Wells Fargo's administration and distribution of the Settlement Payment with respect to the MSST 2007-1 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 he hereby is, directed to enter this Order forthwith and without delay. Dated: New York, New York (~,, 2018 Hon. Marcy Friedman. J.S.C. FLED JUL 1 2 2018 COUNTY CLERKS NEW YORK OFecE o<' lce., Clerk of New York County 7 87 of 98

FLED: NEW YORK COUNTY CLERK 07/12/2018 03:22 PM NDEX NO. 657387/2017 FLED : NEW YORK COUNTY CLERK 07/12/2010 02 : 23 PM NYSCEF' NYSCEF DOC. NO. 461 460 RECEVED NYSCEF: 07/12/2018 PATTERSON BELKNAP WEBB 4 TYLER LLP By: /s/ Peter Tomlinson Peter Tomlinson 1133 Avenue of the Americas New York, NY 10036-6710 Tel: (212) 336-2000 Fax: (212) 336-2222 pwtomlinson@pbwt.com Attorneys for Olifant Fund, Ltd., FF Fund Ltd. and FYi Ltd. McKool Smith By: /s/ David. Schiefelbein Gayle R. Klein David. Schiefelbein One Bryant Park, 47th Floor New York, NY 10036 Tel: (212) 402-9400 Fax: (212) 402-9444 gklein@mckoolsmith.com dschiefelbein@mckoolsmith.com Attorneys for Nover Ventures, LLC FLED JUL 12 2018 AT Z '. 2- / f M N.Y., CO. CLKS OFRCE 98 of 98