December 6, 2016 VIA NYSCEF AND HAND DELIVERY

Similar documents
Siegal v Pearl Capital Rivis Ventures LLC 2018 NY Slip Op 30256(U) February 13, 2018 Supreme Court, New York County Docket Number: /2013 Judge:

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

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

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

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:

Home Equity Mtge. Trust Series v DLJ Mtge. Capital Inc NY Slip Op 32265(U) September 18, 2013 Supreme Court, New York County Docket

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:

Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden Republished

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 06/19/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 06/19/2017

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

Platinum Equity Advisors, LLC v SDI, Inc NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: /2013 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:

Wells Fargo Bank N.A. v Webster Bus. Credit Corp NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Richard

Creative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O.

Benavides v Chase Manhattan Bank 2011 NY Slip Op 30219(U) January 26, 2011 Sup Ct, New York County Docket Number: /09 Judge: Debra A.

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 06/12/2013 INDEX NO /2012 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 06/12/2013

Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B.

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

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

U.S. Bank National Association, solely in its capacity as Trustee of the HOME EQUITY ASSET TRUST (HEAT ), Plaintiff, against

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:

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.

Onyx Asset Mgt., LLC v Sing Fina Corp NY Slip Op 31388(U) July 19, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

FILED: NEW YORK COUNTY CLERK 08/24/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016

FILED: NEW YORK COUNTY CLERK 11/04/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 11/04/2016

U.S. Bank Natl. Assoc. v Countrywide Home Loans, Inc NY Slip Op 30882(U) February 13, 2014 Sup Ct, New York County Docket Number: /2011

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert

New York Law Journal Volume 245 Copyright 2011 ALM Media Properties, LLC. Thursday, February 17, 2011

Plaza Madison LLC v L.K. Bennett U.S.A., Inc NY Slip Op 33023(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald

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

Board of Mgrs. of the Baxter St. Condominium v Baxter St. Dev. Co. LLC 2013 NY Slip Op 30209(U) January 30, 2013 Sup Ct, New York County Docket

Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: /15 Judge: Barbara Jaffe

Titan Atlas Mfg., Inc. v Meier 2013 NY Slip Op 31486(U) July 8, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Elmrock Opportunity Master Fund I, L.P. v Citicorp N. Am., Inc NY Slip Op 30128(U) January 15, 2019 Supreme Court, New York County Docket

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

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

Egan v Telomerase Activation Sciences, Inc NY Slip Op 32630(U) October 21, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Eileen

Ovsyannikov v Monkey Broker, LLC 2011 NY Slip Op 33909(U) August 12, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

Fundamental Long Term Care Holdings, LLC v Cammeby's Funding, LLC 2013 NY Slip Op 32113(U) August 30, 2013 Sup Ct, New York County Docket Number:

Larkin v City of New York 2013 NY Slip Op 31534(U) July 9, 2013 Sup Ct, New York County Docket Number: /09 Judge: Joan A. Madden Republished

Rhodes v Presidential Towers Residence, Inc NY Slip Op 33445(U) November 20, 2018 Supreme Court, New York County Docket Number: /2017

Maury B. Josephson, for appellant. Michael C. Lambert, for respondents. The order of the Appellate Division, insofar as

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

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

Bank of N.Y. Mellon v WMC Mtge., LLC NY Slip Op Supreme Court, New York County. Kornreich, J.

Barone v Barone 2013 NY Slip Op 34095(U) May 6, 2013 Supreme Court, Queens County Docket Number: 9162/2012 Judge: Orin R. Kitzes Cases posted with a

JMS AN's, LLC v Fast Food Enters., LLC 2011 NY Slip Op 33900(U) September 28, 2011 Supreme Court, New York County Docket Number: /09 Judge:

Saxon Tech., LLC v Wesley Clover Solutions-N. Am., Inc NY Slip Op 30002(U) January 2, 2014 Supreme Court, New York County Docket Number:

Poupart v Federal Natl. Mtge. Assn NY Slip Op 33269(U) December 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

V.C. Vitanza Sons Inc. v TDX Constr. Corp NY Slip Op 33407(U) March 30, 2012 Sup Ct, New York County Docket Number: /11 Judge: Carol R.

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

FILED: NEW YORK COUNTY CLERK 11/17/ :59 PM INDEX NO /2014 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 11/17/2014

Neiditch v William Penn Life Ins. Co. of N.Y NY Slip Op 32757(U) April 24, 2015 Supreme Court, Nassau County Docket Number: /14 Judge:

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara

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.

FILED: NEW YORK COUNTY CLERK 01/30/ :02 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 01/30/2017

Case 1:12-cv CM Document 50 Filed 10/26/12 Page 1 of 12

Jemrock Enter. LLC v Konig 2013 NY Slip Op 32884(U) October 24, 2013 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R.

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager

FILED: NEW YORK COUNTY CLERK 04/22/2014 INDEX NO /2014 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 04/22/2014

Riverside Warehouse Partners, LLC v Principal Global Inv., LLC 2014 NY Slip Op 30004(U) January 2, 2014 Supreme Court, New York County Docket Number:

FILED: NEW YORK COUNTY CLERK 06/03/2013 INDEX NO /2012 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 06/03/2013

Rhodium Special Opportunity Fund, LLC v Life Trading Holdco, LLC 2014 NY Slip Op 30840(U) March 31, 2014 Supreme Court, New York County Docket

FILED: NEW YORK COUNTY CLERK 11/17/ :53 PM INDEX NO /2014 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 11/17/2014

Diakonikolas v New Horizons Worldwide Inc NY Slip Op 32008(U) July 21, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

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

Kaback Enters., Inc. v Oxford Constr. Dev., Inc NY Slip Op 33722(U) December 27, 2010 Sup Ct, NY County Docket Number: /10 Judge: Paul

Wah Win Group Corp. v 979 Second Ave. LLC 2019 NY Slip Op 30084(U) January 10, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Gurevich v JP Morgan Chase 2013 NY Slip Op 33290(U) July 22, 2013 Supreme Court, Richmond County Docket Number: /13 Judge: John A.

Gedula 26, LLC v Lightstone Acquisitions III LLC 2016 NY Slip Op 31758(U) September 15, 2016 Supreme Court, New York County Docket Number:

Peter R. Friedman, Ltd. v Tishman Speyer Hudson LP 2010 NY Slip Op 33806(U) March 18, 2010 Sup Ct, New York County Docket Number: /2009 Judge:

Oberman v Textile Mgt. Global Ltd NY Slip Op 31863(U) July 11, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

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

Rentech, Inc. v SGI, Inc NY Slip Op 31409(U) June 28, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Anil C. Singh Republished from

Morgan Stanley Mtge. Loan Trust SL v Morgan Stanley Mtge. Capital Holdings LLC 2014 NY Slip Op 32159(U) August 8, 2014 Supreme Court, New York

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

Abax Lotus Ltd. v China Mobile Media Tech. Inc NY Slip Op 32797(U) October 30, 2013 Sup Ct, New York County Docket Number: /2013 Judge:

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

Worldhomecenter.com, Inc. v Quoizel, Inc NY Slip Op 34017(U) October 7, 2011 Sup Ct, New York County Docket Number: /10 Judge: Charles E.

Titan Capital ID, LLC v Toms 2014 NY Slip Op 30124(U) January 17, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

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

Adeli v Ballon Stoll Bader & Nadler, P.C NY Slip Op 32993(U) November 22, 2013 Sup Ct, NY County Docket Number: /12 Judge: Saliann

FILED: NEW YORK COUNTY CLERK 09/18/ :02 PM INDEX NO /2013 NYSCEF DOC. NO. 170 RECEIVED NYSCEF: 09/18/2015. Deadline.com. Defendants.

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

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.

Polo Elec.Corp. v Aspen Am. Ins. Co NY Slip Op 30590(U) March 9, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Shirley

Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number:

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

Kellman v Whyte 2013 NY Slip Op 32938(U) November 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara R. Kapnick Cases posted

Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Barry Ostrager Cases

Transcription:

~ ; e ROCKEFELLER CENTER 1270 AVENUE OF THE AMERICAS NEW YORK, NY 10020 T 212.307.5500 F 212.307.5598 TWENTY-FIFTH FL00~ www.venable.com Gregory A. Cross T 410.244.7725 F 410.244.7742 gacross@venable.com December 6, 2016 VIA NYSCEF AND HAND DELIVERY The Honorable O. Peter Sherwood Supreme Court of the State of New York New York County, Commercial Division Part 49, Room 252 60 Centre Street New York, New York 10007 Re: M.H. Davidson & Co., et al. v. C-III Asset Management LLC, No. 652571/2016 Dear Justice Sherwood: We represent defendant C-III Asset Management LLC ("C-III") in the above-referenced action. Pursuant to Rule 18 of the Rules of the Commercial Division, we write to inform the Court of the recent decision in Alden Global Value Recovery Master Fund, L.P., et al. v. KevBank Nat'l Assn, et al., Index No. 650928/2016 (Sup. Ct. N.Y. Cnty. Nov. 29, 2016), Doc. No. 53, which is relevant to the no-action clause argument (as it pertains to an Event of Default) raised in C-III's motion to dismiss (Motion Sequence No. 003; see Doc. No. 29 at 19-20, Doc. No. 36 at 14-15) and was issued after the completion of briefing on the motion. A copy of the decision is attached. Respectfully submitted, /s/ GNegory A. Cross Gregory A. Cross Attachment 13965714 cc: All counsel of record (via CM/ECF~

NYSCEF DOC. N0. 53 RECEIVED NYSCEF: 11/29/2016 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY i PRESENT:,~~3ss ~. ~yt2~~! PART - _ - -.. u~tice -- Index Number :650928/2016 ALQEN GLOBAL vs. KEYBANK NATIONAL SEQUENCE NUMBER :001 DISMISS INDF~( N0. MOT10N GATE MonoN sea. ka ^,_~ The following papers, numbered 7 to,were read on this motion toffor Notice of Motion/Order to Show Cause Affidaviffi Exhibits Answering Affidavits -- Exhibits Replying Affidav(ts ~ No(s). ~ No(s). ~ Nods). Upon the foregoing papers, it is ordered that this motion is,~,s~c~.~...~ ~ ~L~,,.~ ~~ ~ W ~ t1- `tj~+ ~n~-^cr-~ A~Q+tiw«--~. d~~t,tt~. ~~ or c~~. z o' u~ c~ z 0 J 0 W S h- O Dated: ~ 2- ~ S! 1. CHECK ONE :...~...~...~~CASE pisposed 2. CHECK As APPROPRIATE :...MOTION IS; C~.GRANTED DENIED 3. CHECK (F APPROPRIATE :... SETTLE ORDER 'C... J.S.C. ~'~itj ~ ~a ~,.r tr. ;; NON-FINAL DtSPgSITION Q GRANTED IN PART SUBMIT ORDER OTHER [~ DO N07 POST FIDUCIARY APPOINTMENT REFERENCE 1 of 11

SUPREME COURT OF THE STATE OF NEW YORK ` COUNTY OF NEW YORK; PART 45 -----------------------------------------------------;~----X Alden Global Value Recovery Master Fund, L.P., '' derivatively on behalf of J.P. Morgan Chase Commercial Mortgage Securities Trust Series 2007-CIBC18, '; Plaintiff, KeyBank National Association and Berkadia Commercial Mortgage LLC, Index No.: 650928/2016 DECISION AND ORDER Motion Seq. Q01, 002 Defendants, ~~ -against- -and- Wells Fargo Bank N.A., in its capacity as Trustee of J.P. Morgan Chase Commercial Mortgage Securities Trust Series 2007-CIBC18, HON. ANIL C. SINGH: Nominal Defendant. -----------------------fi---x In this action for breach of contract of an Amended and Restated Pooling and Servicing Agreement, dated February 27, 2012 (the "P.SA") and declaratory ii judgment, defendants Keybank National Association ("Keybank") and Berkadia Commercial Mortgage LLC ("Berkadia") collectively, "defendants") move to dismiss the verified complaint. Plaintiff Alden Global Value Recovery Master Fund, L.P. ("Alden") opposes. Motion Sequence 001 and 002 are consolidated for disposition. 1 0 ~; 2 of 11.

Plaintiff is a Certificatehalder' and is suing derivatively on behalf of the J.P. Morgan Chase Commercial Mortgage Securities Trust Series 2007- CIBC18 (the "Trust"). Plaintiff has sued Keybank (also known as "the Special Servicer") and Berkadia (also known as "the Master Servicer") for breach of the PSA that governs the Trust of which defendant Wells Fargo Bank, N.A. is the trustee (the "Trustee"). The loan at issue is a commercial mortgage loan on the Bryant Park Hgtet. The loan went into default around October 2011. As a result of this default, the ~ "Certificateholder" or "Holder" is defined in the PSA as, "The Person in whose name a Certificate is registered in the Certificate Register; provided, however, that solely for the purposes of giving any consent, approval or waiver pursuant to this Agreement, any Certificate registered in the nanne of the Master Servicer, the Special Servicer, the Trustee, the Paying Agent, the Depositor, or any Mortgage Loan Seller or any Affiliate thereof shall be deemed not to be outstanding, and the Voting Rights to which it is entitled shall not be taken into account in determining whether the requisite percentage of Voting Rights necessary to effect any such consent, approval or waiver has been obtained, if such consent, approval or waiver sought from such party would in any way increase its compensation or limit its obligations as Master Servicer, Special Servicer, Depositor or Trustee, as applicable, hereunder; provided, however, so lgng as there is no Event of Default with respect to the Master Sexvicer or the Special Servicer, the Master Servicer and the Special Servicer or such Affiliate of either shall be entitled to exercise such Voting Rights with respect to any issue which could reasonably be believed to adversely affect such party's compensation or increase its obligations or liabilities hereunder; and provided, further, however, that such restrictions shall not apply to the exercise of the Special Servicer's rights (ox the Master Servicer's or any Mortgage Loan Seller's rights, if any) or any of their Affiliates as a member of the Controlling Class. The Trustee and the Paying Agent shall each be entitled to request and rely upon a certificate of the Master Servicer, The Special Servicer or the Depositor in determining whether a Certificate is registered in the name of an Affiliate of such Person. All references herein to "Holders" or "Certificateholders" shall reflect the rights of Certificate Owners as they may indirectly exercise such rights through the Depository and the Depository Participants, except as otherwise specified herein; provided, however, that the parties hereto shall be required to recognize as a "Holder" or "Certificateholder" only the Person in whose name a Certificate is registered in the Certificate Register." 2 3 of 11

.. f ` loan became a Defaulted Mortgage Loam and a Specially Serviced Mortgage Loan, and servicing of the loan was transferred from Berkadia to KeyBank. Under the FSA, when a mortgage loan.becomes a Defaulted Mortgage Loan, '. the Controlling Class Option Holder has the option to purchase the defaulted loan from the Trust at the Option Price, In Ap~'il 2015, the Controlling Class Option Hglder notified the Trust that it desired to exercise its purchase option and purchase the loan at issue. Keybank, as Special Servicer, was tasked with determining the "fair value" of the loan. Berkadia was tasked with performing its duties as Master 5ervicer in reviewing Keybank's fair value determination. In the verified complaint, plaintiff alleges that Keybank and Berkadia failed to comply with their obligations under ~.. the PSA in determining the fair value of the loan. In particular, plaintiff alleges that Keybank placed its reliance on a single appraisal from Cushman &Wakefield.. Plaintiff alleges that the loan wassold for less than $60 million utilizing the "fair n~. value" purchase option. As a result, the trust did not recover the full $85.5 million value of the loan. ~ Subsequently,.the loan was restructured and refinanced.. The lender valued the prpperty at $100 million. ~ Flaintiff alleges that the investors in the trust lost more than $25 million. 2 Words that are capitalized are defined terms under 'the PSA. 3 4 of 11 1

it Section 12.03(c) of the PSA (also known as a "no-action clause") lays out the way in which a Certificateholder can institute suit. In this action, defendants argue that Aiden does not meet the requirements to institute suit and, hence, has no standing. Analysis Standard on Motion to Dismiss On a motion to dismiss based upon documentary evidence pursuant to CPLR 32 Z 1(a)(,1), the evidence must be unambiguous, authentic, and undeniable. See, Fountanetta v. Doe, ~ 73 A.D.3d 78 (2d Dept 2010). "To succeed on a [CPLR 3211(a)(1)] motion... a defendant must show that the documentary evidence upon which the motion is predicated resolves all.. factual issues as a matter of law and definitively disposes of the plaintiff s claim." Ozdemir v. Caithness Corp., 285 A.D.2d 961, 963 (Zd Dept 2001), leave to appeal denied 97 N.Y.2d 605. Alternatively; "documentary evidence [must] utterly refute plaintiff's factual allegations, conclusively establishing a defense as a matter of law." See, Goshen v. Mutual Life Ins. Co. of New York, 98 N.Y.2d 314, 326 (2002). On a motion to dismiss for failure fo state a cause of action pursuant to CPLR 3211(a)(7), all factual allegations must be accepted as true, the complaint must be construed in the light most favorable to plaintiffs, and plaintiffs must be H 4 5 of 11

given the benefit of all reasonable inferences. Allianz Underwriters Ins. Co, v. a Landmark Ins. Co., 13 A.D.3d 1.72, 174 (:1st Dept 2004). The court determines Qnly whether the facts as alleged fit within any cognizable legal theory. Leon v. Martinez, 84 N.Y.2d 83, 87-88 (1994). The court must deny a motion to dismiss, "if, from the pleading's four corners, factual allegations are discerned which, taken together, manifest any cause of action cognizable at law." 511 West 232"d Owners Cori. v. Jennifer Realty Co., 98 N.Y.2d '144;.152 (2002), J ~ "[N]evertheless, allegations consisting, of bare legal conclusions, as well as factual claims either inherently incredikle or contradicted by documentary,. evidence, are not entitled to such consideration." Quatrochi v. Citibank, N.A., 210 ' A.D.2d 53, 53 (1st Dept 1994) (internal citatiign omitted). First Cause ofactron for Breach of Contra,~ct Standing to sue There is no dispute here that Section.12.03 is the limited means by which plaintiff, as Certificateholder, can institute suit. Section 12.03 states: Section 12.03 Limitation on Rights of Certificateholders (c) No Certificatehold~r shall have any right by virtue of.any provision of this Agreement to ;institute any suit, 'action or proceeding in equity or at law upon or under or with respect to this Agreement or any Mortgage Loan, unless, ;with respect to any, suit, action or proceeding upon or under or with respect to this Agreement, such Holder previously shall have :given to the Trustee and the Paying 5 6 o f 1'1

Agent a written notice o~ default hereunder, and of the continuance thereof, as herein before provided, and unless also (except in the case of a default by the Trustee) the Holders of Certificates of any Class evydencing not less than 25% of the ;: related Percentage Interests in such Class shall have made written request upon 'the Trustee ' to institute such action, suit or proceeding in its own name ~s Trustee hereunder and shall have offered to the Trustee such reasonable indemnity as it may require against the costs, expenses and liabilities to be incurred therein or thereby, and the Trustee, for 60 days after its receipt of such notice, request and offer. of indemnity, shall have neglected or refused to institute any such action, suit or proceeding. (emphasis added),~. r~ The No-Action Clause, section 12.03 (c), establishes four requirements that plaintiff must meet before asserting claims on behalf of the Trust on its own. First, plaintiff has to provide the "Trustee and Paying Agent a written notice of default hereunder, and of the continuance thereof; as herein before provided." Second, plaintiff must be a holder of twenty-five percent of a class of certificates. Third, plaintiff must make a written request of the Trustee to institute an action and must, offer the Trustee reasonable indemnity against the cost and expense in pursuing the action. Fourth, sixty days must pass during which the Trustee has refused tq institute an action. ' Defendants argue that the No-Action Clause requires ~ an Event of Default under Section 7 of the PSA. When read together, defendants argue that plaintiff has no standing to sue. Plaintiff counters that Section 12.03 is to be read alone. F 6 y ;, 7 o f 1"1

r Section 7 concerns the removal of a services, whereas Section 12 relates to suing a servicer. Accordingly, plaintiff urges that iti has met the requisite requirements set forth in Section 12 and has standing to sue. :~ In ACE Securities Corp. v. DB Structured Products Inc., 1 12 A.D.3d 522 (1st Dept 2013), aff d, ACE Securities Cow. v. DB Structured Products, Inc., 25 N.Y.3d 581 (2015), plaintiff sued for breach of representations and warranties relating to the securitization of mortgage loans under a mortgage loan agreement and a pooling and servicing agreement. ~ The First Department held that the certificate holders did nod have standing to;~ sue derivatively. The court reasoned ~: that "[t]he `no-action' clause in. 12.03 of the PSA sets forth as a condition precedent to such an action that the certificate holders provide the trustee with `a written notice of default and of the continuance thereof. "' The court stated that "the defaults enumerated in the PSA [as enumerated in Section 7 of the PSA in that case] concern failures of performance by ~he servicer or master servicer only." ~ ~ Therefore, the PSA did notpermit certificate holders to issue a notice of default relating to the sponsor's breach of representations. Similarly, in Walnut Place LLC v. Countzywide Home Loans, Inc., 96 AD3d 684, 684 (1st Dept 2012), the court held that "plaintiff certificate holders' action is barred by the `no-action' clause in the PSAs, which plainly limits certificate 7 8 of 11

holders' right to sue to an `Event of Default,' which, under section 7.01 of the PSAs, involves only the master servicer".3 a ' Plaintiff's argument that Article 7 only relates to the procedures applicable ~. 4 to removal of a servicer is without merit. Section 7.01(a)(i) to (x) delineates the ten h ~, events that constitute defaults under the PSA. Section 7.01(b) provides the remedy for such defaults, which includes the removal of the servicer. The remedy 'may be exercised only by the Trustee or the Depositor "at the written direction of the Directing Certificate Holder or Holders of certificates entitled to at least 51 % of the Voting Rights." (Section 7.01(b)). Moreover, Section 12.03 provides specifically that a default as defined under the provision is "as herein before provided;" referring to an earlier section of the PSA. See e ~., 149 Madison LLC v. Bosco;i 103 A.D.3d 523, 524 (lst Dept 2013) 0 (construing "hereinbefore provided" as refer+ring to a previous portion of the lease). ~, Accordingly, the preconditions set forth iri both Section 7.01(a)(iii) and Section 12.03 must therefore be met before plaintiff as Certificateholder can' institute suit. Here, plaintiff fails to plead satisfaction of the first requirement under Section 12.03(c) to provide the "Trustee and Paying Agent a written notice of 3 The court notes that the no-action clause in Walnut Place explicitly referred to an "Event of Default." In any event, the no-action clause was read together with the event of default. 8 9 of ]~;1

,~ i~ default hereunder, and of the continuance thereof, as herein before provided." This is because plaintiff has not declared an Event of Default pursuant to 7.01(a)(iii). Plaintiff alleges that it represents ati least 25% of the Class C group of Certificateholders. However, the precondition as set forth in 7.01(a)(iii) requires that the notice be given by "the Holders of Certificate evidencing Percentage Interests aggregating not less than 25%" of the entire loan, not of a certain class. Therefore, plaintiff's allegation is insufficient as there is no provision that allows a single class to provide notice on behalf of all certificateholders in the trust. For these reasons, plaintiff does not have the right to declare a default under the PSA and lacks standing to sue defendant. Farr Value of the Bryant Park Loan ;; ii 7n light of the above disposition, the; court declines to consider Berkadia's alternative argument that plaintiff's breach of contract claim should be dismissed because, as the Master Servicer, it may relyconclusively on a third-party appraisal 1 written by Cushman &Wakefield in determining the fair value of the loan. Amending the Complaint The court denies plaintiff s motion fo~ leave to amend pleadings. 9 ~'. 10 of 11

Pursuant to CPLR 3025(b), the court will grant leave to amend "absent prejudice or surprise resulting therefore,:~i unless the proposed amendment is palpably insufficient or patently devoid of rrierit." MBIA Ins. Corp. v. Greystone & Co., 74 A,D.3 d 499, 499 (1 st~ Dept 2010) (citations omitted). "Plaintiff need not establish the merit of its proposed new allegations but simply show that the proffered amendment is not palpably insufficient or clearly devoid of merit." Id. at S00 (citations omitted); see also Wattson v. TMC Holdin~_rp., 135 A.D.2d 375, ~~, 377 (1st Dept 1987) ("The requirements for obtaining leave to amend.., include an evidentiary demonstration... that the party has good ground to support his i cause of action") (internal quotations and citations omitted). Here, plaintiff has not included any evidence to support its causes of action against defendants. Accordingly, it is hereby, ORDERED that defendant Keybank's motion to dismiss plaintiff's complaint is granted without leave to amend; and it is fizrther ~, ORDERED that defendant Berkadia's motion to dismiss plaintiff's complaint is granted without leave to amend; ~~ Date: November 28, 2016 ~C- Z~.,... New Yark, New York Anil C. Singh 10.; h 11 of '11