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

Similar documents
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:

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

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

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

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

U.S. Bank N.A. v DLJ Mtge. Capital, Inc NY Slip Op 30424(U) March 24, 2015 Supreme Court, New York County Docket Number: /2012 Judge:

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

Case 1:13-cv AKH Document 58 Filed 12/31/13 Page 1 of 14 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK

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:

Doral Fabrics, Inc. v Gold 2016 NY Slip Op 31772(U) September 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Marcy

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.

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.

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

Bank of NY Mellon v WMC Mtge., LLC NY Slip Op Decided on September 7, Supreme Court, New York County. Kornreich, J.

Royal Park Invs. SA/NV v Morgan Stanley

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S.

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

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

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

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

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

Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

Cascade Capital, LLC v Valdes 2018 NY Slip Op 33239(U) December 14, 2018 Civil Court of the City of New York, Bronx County Docket Number: CV-15066/14

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

Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: /2013

Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket

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.

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

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:

Ambac Assurance Corporation and THE SEGREGATED ACCOUNT OF AMBAC ASSURANCE CORPORATION, Plaintiff, against

Ponton v Doctors Plastic Surgery, PLLC 2018 NY Slip Op 32403(U) September 25, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

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

BAC Home Loans Servicing, LP v Douglin 2013 NY Slip Op 31398(U) June 28, 2013 Supreme Court, Queens County Docket Number: 18002/2010 Judge: Sidney F.

HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear

Ditech Fin. LLC v Naidu 2016 NY Slip Op 32110(U) September 9, 2016 Supreme Court, Queens County Docket Number: /2016 Judge: Robert J.

Citibank, N.A. v MacPherson 2014 NY Slip Op 31529(U) February 20, 2014 Sup Ct, Suffolk County Docket Number: 32763/2007 Judge: Thomas F.

Vanderbilt Mtge. & Fin., Inc. v Archer 2015 NY Slip Op 31315(U) May 27, 2015 Supreme Court, Queens County Docket Number: 9171/12 Judge: Howard G.

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G.

LaSalle Bank, N.A. v Rodriguez 2011 NY Slip Op 31086(U) April 28, 2011 Sup Ct, Queens County Docket Number: 5129/07 Judge: Allan B.

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:

310 W. 115 St. LLC v Greenpoint Mtge. Funding, Inc NY Slip Op 31644(U) August 27, 2015 Supreme Court, New York County Docket Number:

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:

Fifty E. Forty Second Co., LLC v 21st Century Offs. Inc NY Slip Op 32933(U) November 20, 2018 Supreme Court, New York County Docket Number:

DLJ Mtge. Capital, Inc. v Sinigaglia 2015 NY Slip Op 31673(U) August 27, 2015 Supreme Court, New York County Docket Number: /2012 Judge: Robert

Citimortgage Inc. v Mulazhanov 2018 NY Slip Op 33236(U) November 27, 2018 Supreme Court, Queens County Docket Number: /17 Judge: Darrell L.

Argo Intl. Corp. v MotorWise, Inc NY Slip Op 30470(U) March 6, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Cynthia S.

Board of Mgrs. of the 200 Chambers St. Condominium v Braverman 2016 NY Slip Op 31888(U) September 12, 2016 Supreme Court, New York County Docket

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

Deutsche Bank Natl.Trust Co. v Bye 2018 NY Slip Op 33334(U) December 19, 2018 Supreme Court, Suffolk County Docket Number: /2009 Judge: James

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J.

Goldfarb v Romano 2016 NY Slip Op 31224(U) June 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen Bransten Cases

Bank of N.Y. Mellon v Dutan 2016 NY Slip Op 32101(U) September 20, 2016 Supreme Court, Queens County Docket Number: 33708/2009 Judge: Robert J.

Altman v HEEA Dev., LLC NY Slip Op 30953(U) April 7, 2014 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases

Quicken Loans Inc. v Diaz-Montez 2015 NY Slip Op 31285(U) March 13, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Robert J.

McGown v Hudson Meridian Constr. Group, LLC 2019 NY Slip Op 30593(U) March 7, 2019 Supreme Court, New York County Docket Number: /2018 Judge:

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.

Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau County Docket Number:

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:

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

New York Supreme Court

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015

Sutton 58 Assoc. LLC v Beninati 2017 NY Slip Op 31403(U) June 29, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Shirley

Saunders-Gomez v HNJ Ins. Agency 2014 NY Slip Op 32938(U) November 17, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil C.

241 Fifth Ave. Hotel LLC v Nader & Sons LLC 2016 NY Slip Op 31755(U) September 20, 2016 Supreme Court, New York County Docket Number: /2012

Palma v MetroPCS Wireless, Inc NY Slip Op 33256(U) December 9, 2014 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

Arty v New York City Health & Hosps. Corp NY Slip Op 30609(U) April 15, 2015 Supreme Court, New York County Docket Number: /14 Judge:

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

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

Walsh v Double N Equip. Rental Corp NY Slip Op 33536(U) December 10, 2014 Supreme Court, Queens County Docket Number: 10572/2010 Judge: Robert

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

U.S. Bank Nat'l Assoc. v Bank of Smithtown 2014 NY Slip Op 32795(U) October 14, 2014 Sup Ct, Suffolk County Docket Number: 05684/2014 Judge: Jr.

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

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

Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: /10 Judge:

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly

Hanna v City of New York 2016 NY Slip Op 31082(U) March 23, 2016 Supreme Court, New York County Docket Number: /14 Judge: James E.

NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

x

Macquarie Capital (USA) Inc. v Morrison & Foerster LLP 2016 NY Slip Op 31405(U) July 14, 2016 Supreme Court, New York County Docket Number:

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

Weksler v Wels;er 2014 NY Slip Op 32024(U) July 30, 2014 Supreme Court, New York County Docket Number: /2007 Judge: Marcy S.

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil

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

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

Perry v Brinks, Inc NY Slip Op 30119(U) January 14, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Adam Silvera Cases

US Bank Natl. Assoc. v Perkins 2010 NY Slip Op 32423(U) August 5, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Paul Wooten Republished

Swift Strong, Ltd. v Miachart, LLC 2016 NY Slip Op 31939(U) October 13, 2016 Supreme Court, New York County Docket Number: /11 Judge: Barry

Mascis Inv. Partnership v SG Capital Corp NY Slip Op 30813(U) April 21, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Chase Home Fin., LLC v Dangelo 2017 NY Slip Op 30392(U) January 26, 2017 Supreme Court, Suffolk County Docket Number: Judge: Thomas F.

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

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

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J.

Golia v Char & Herzberg LLP 2014 NY Slip Op 30985(U) April 14, 2014 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

Epstein Becker & Green, P.C. v Amersino Mktg. Group, Inc NY Slip Op 32882(U) November 30, 2012 Sup Ct, NY County Docket Number: /2010

Morse, Zelnick, Rose & Lander, LLP v Ronnybrook Farm Dairy, Inc NY Slip Op 31006(U) April 14, 2011 Supreme Court, New York County Docket

Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Debra A.

Transcription:

Federal Hous. Fin. Agency v UBS Real Estate Sec., Inc. 2016 NY Slip Op 31458(U) July 27, 2016 Supreme Court, New York County Docket Number: 651282/12 Judge: Marcy Friedman Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK- PART 60 PRESENT: Hon. Marcy Friedman, J.S.C. FEDERAL HOUSING FINANCE AGENCY, AS CONSERVATOR OF THE FEDERAL HOME LOAN MORTGAGE CORPORATION, on behalf of the Trustee of the MASTR ADJUSTABLE RATE MORTGAGES TRUST 2006-0Al (MARM 2006-0AI) Index No.: 651282/12 Motion Seq. No. 002 DECISION/ORDER Plaintiff, - against- UBS REAL EST ATE SECURITIES, INC. Defendant. This residential mortgage backed securities (RMBS) breach of contract action is based on breaches of representations and warranties by defendant UBS Real Estate Securities Inc. (UBS), the Sponsor, regarding the quality and characteristics of the loans. U.S. Bank National Association is the Trustee ofmastr Adjustable Rate Mortgages Trust 2006-0Al, the Trust to which the loans were conveyed (MARM 2006-Al or the Trust). Defendant moved to dismiss the Amended Complaint pursuant to CPLR 3211 (a). The motion was briefed before the Appellate Division and Court of Appeals decisions in ACE Securities Corp. v DB Structured Products, Inc. (25 NY3d 581 [2015], affg 112 AD3d 522 [1st Dept 2013] [ACE]). By stipulation of the parties, so-ordered on August 20, 2014, the motion was stayed pending the Court of Appeals decision. Subsequent to that decision, the parties filed supplemental memoranda oflaw. The relevant facts are not disputed: Federal Housing Finance Agency (FHF A), acting as 2 of 8

[* 2] conservator for the Federal Home Loan Mortgage Corporation (Freddie Mac), a certificateholder in the Trust, commenced this action by filing a Summons with Notice on April I 9, 2012, six years minus one day after the Closing Date of the securitization. On September 19, 2012, a complaint was filed. The caption of the Complaint identified plaintiffs as "MAS TR ADJUSTABLE RATE MORTGAGES TRUST 2006-0Al (MARM 2006-0Al) and FEDERAL HOUSING FINANCE AGENCY, AS CONSERVATOR OF THE FEDERAL HOME LOAN MORTGAGE CORPORATION."' The body of the Complaint identified plaintiffs as follows: "MASTR Adjustable Rate Mortgages Trust 2006-0AI ('MARM 2006-0Al Trust' or 'Trust'), acting by U.S. Bank National Association, solely in its capacity as trustee of the Trust (the 'Trustee'), and the Federal Housing Finance Agency ('FHFA') as Conservator of the Federal Home Loan Mortgage Corporation ('Freddie Mac') (together with the Trust, 'Plaintiffs')." (Compl. at 1.) Defendant brought a motion to dismiss the Complaint on the ground, among others, that FHFA lacked standing and that the action was barred by the statute of limitations. The motion was heard by Justice Oing of this Court, to whom the action was initially assigned. By decision on the record on June 12, 2013, so ordered on June 18, 2013, Justice Oing dismissed the Complaint with leave to amend "for lack of standing." (June 12, 2013 Transcript [Tr.] at 25.) The decision addressed at length Justice Oing's concern as to whether the Trustee had authorized the filing of the Complaint. (See Tr. at 21-26.) Citing Walnut Place LLC v Countrywide Home Loans. Inc. (96 AD3d 684 [1st Dept 2012]), Justice Oing also indicated that FHFA lacked standing, although he did not make an express finding to that effect. He thus stated: "... [T]his Walnut case... is on all fours with what we have, here. But the wiggle room I'm giving you is I 1 The Trustee did not move for leave to intervene or for substitution as plaintiff, and the caption was never formally amended to replace the caption in the Summons with Notice. 2 3 of 8

[* 3] want to know what U.S. Bank's role is in all this." (Id. at 19.) "... [I]n this P.S.A. here the trustee is the sole person that's going to be enforcing the right...." (Id. at 23.) According to the transcript, however, the dismissal granted "plaintiffs" (plural) leave to amend. (Id. at 25.) An order, dated June 12, 2013, stated that the "Motion is decided on the record," and directed submission of the transcript for so-ordering. 2 The instant motion seeks dismissal of the Amended Complaint on the ground that FHF A lacked standing to commence the action and that the Trustee did not timely commence the action. It is undisputed that the FHF A Summons with Notice was timely filed, and that the Trustee's Complaint and Amended Complaint were both filed after the passage of the statute of limitations. To the extent that Justice Oing has not already held that FHFA lacked standing to commence this action, this court does so now. The court further holds that the Trustee's Amended Complaint, which alleges causes of action for specific performance and damages, both based on alleged breaches of representations and warranties, is untimely because it did not relate back to FHFA's ineffective Summons with Notice. 3 In two recent opinions, involving substantially similar pleadings and governing agreements, this court held that FHF A lacked standing to commence the action and that the action was untimely where the trustee's complaint was not filed until after the expiration of the statute of limitations. The actions involved pleadings and governing agreements substantially similar to those at issue here. (Federal Hous. Fin. Agency [MSAC 2007-NCl] v Morgan Stanley ABS Capital I Inc., 2016 WL 1587345 [Sup 2 By Order of the Administrative Judge, dated May 23, 2013, this court was designated to hear "all actions hereafter brought in this [C]ourt alleging misrepresentation or other wrong in connection with or arising out of the creation or sale of residential mortgage-backed securities." This action was subsequently transferred to this Part. 3 To the extent that the Amended Complaint purports to plead the breach of contract causes of action based on an independent breach of UBS 's repurchase obligations (Am. Comp!. iii! 76, 86), that claim is foreclosed by ACE (25 NY3d at 589). 3 4 of 8

[* 4] Ct, NY County, Apr. 12, 2016, No. 650291/2013] [FHFA (NCI)]; Federal Haus. Fin. Agency [MSAC 2007-NC3] v Morgan Stanley Mtge. Capital Holdings LLC, 2016 WL 1587344 [Sup Ct, NY County, Apr. 12, 2016, No. 651959/2013] [FHFA (NC3)] [together, the FHFA Opinions].) 4 Subsequent to the FHF A Opinions, the Appellate Division held, also on substantially similar pleadings and governing agreements, that FHF A lacked standing to commence an action for breaches of representations and warranties, and that a Trustee's subsequently filed complaint did not relate back to FHFA's Summons with Notice. (U.S. Bank Natl. Assoc. v DLJ Mtge. Capital, Inc. (2016 WL 3620193, * 1 [1st Dept July 7, 2016] [US Bank/DLJ]; see also Nomura Asset Acceptance Corp. Alternative Loan Trust v Nomura Credit & Capital, Inc., 139 AD3d 519, 519 [1st Dept 2016].) On this authority, the Amended Complaint must be dismissed. In so holding, the court rejects the Trustee's contention that FHFA had standing to commence this action because FHF A notified the Trustee and Master Servicer of a Master Servicer Event of Termination; FHF A directed the Trustee to commence suit against UBS; and the Trustee waived any failure to comply with the other requirements of the no-action clause in the governing Pooling and Servicing Agreement (PSA). As this argument was not raised in the prior FHF A actions before this court, it will be addressed here. The no-action clause, section 11.08 of the PSA, provides that no Certificateholder shall have the right to institute any suit under the PSA unless the Certificateholder shall have given the Trustee "written notice of a Master Servicer Event of Termination and of the continuance thereof." This clause further precludes a Certificateholder's institution of suit unless 4 As explained in FHFA (NCI), these holdings are based on the Appellate Division decision in ACE(\ 12 AD3d 522, affd on other grounds 25 NY3d 581), which remains binding on this court. (FHFA [NCI], 2016 WL 1587345, at* 4; see also ACE Secs. Corp. v DB Structured Prods_, Inc., 2016 WL 1222166 [Sup Ct, NY County, Mar. 29, 2016, No. 651854/2014] [this court's decision discussing at length the import of the ACE Appellate Division and Court of Appeals decisions].) The court adheres to the reasoning of these cases, which will not be repeated here. 4 5 of 8

[* 5] Certificateholders of not less than 25% of the Voting Rights shall also have made written request to the Trustee to institute such action; shall have offered the Trustee reasonable indemnity; and the Trustee "for 60 days after its receipt of such notice... shall have neglected or refused to institute any such action..." The term Master Servicer Event of Termination is defined in section 7.01 as "Events of Default" on the Master Servicer's part, such as failure to deposit amounts required to be deposited in a Distribution Account, failure to perform its covenants under the PSA, and insolvency. As is typical in RMBS governing agreements, PSA section 2.03, the repurchase protocol, provides that the "Trustee shall enforce" the obligations of the responsible securitizer to cure and repurchase loans affected by material breaches of representations and warranties. Here, by notice dated April 10, 2012, FHF A informed the Trustee and Master Servicer of specified Master Servicer defaults. (Notice of Master Servicer Event of Termination, annexed to Musoff Aff., Ex. 4.) By separate notice, also dated April 10, 2012, FHFA informed the Trustee that UBS was "in default of its obligations under the PSA" and requested "that the Trustee institute an action, suit, or proceeding... against [UBS] for breaching representations and warranties concerning the Mortgage Loans..." (Request to Institute Action, Suit, or Proceeding, annexed to Musoff Aff., Ex. 4.) It is undisputed that FHFA filed the Summons with Notice on April 19, 2012, the day before the expiration of the statute oflimitations, but before the expiration of the 60-day period for the Trustee to act that is provided for in the PSA no-action clause. The Trustee concedes that it did not comply with this requirement of the no-action clause, but contends that because the no-action clause was made for its "sole benefit," the Trustee could unilaterally waive the 60-day waiting period. (Trustee's Suppl. Memo. In Opp. at 6; Transcript 5 6 of 8

[* 6] of Oral Arg. on Dec. 8, 2015, at 19-23.) The Trustee fails to cite any authority in support of this contention. Indeed, there is persuasive authority to the contrary. In Federal Housing Finance Agency v WMC Mortgage, LLC (2015 WL 9450833 [SD NY, July 10, 2015, No. 13 Civ 584] [Hellerstein, J. ], appeal docketed [15-2559] [WMC]), the Court held that FHF A violated a substantially similar no-action provision by filing the summons with notice less than 60 days after giving notice of servicer defaults and offering indemnity to the trustee. The Court reasoned that the trustee's "argument that it may 'waive' the prerequisites [of the no-action clause] because they are 'solely for its benefit' is a misstatement." (See id. at* 5.) Relying on the Court of Appeals decision in Quadrant Structured Prods. Co. v Vertin (23 NY3d 549, 565-566 [2014]), the WMC Court reasoned that the no-action clause "provides benefits to three parties: (i) the Trustee has the first opportunity to decide whether to bring a lawsuit before any individual Certificateholder may sue, (ii) individual Certificateholders are assured that it will be more difficult for others to bring 'lone ranger' suits, and (iii) potential Defendants are protected against defending numerous litigations." (WMC, 2015 WL 9450833, at *5.) This court adopts this reasoning here. 5 Having held that the action must be dismissed as time-barred, the court turns to the Trustee's further contention that it should be permitted to re-file the action pursuant to CPLR 205 (a). As recently held by the Appellate Division, and discussed at length in a prior decision of this court, the Trustee may not avail itself of CPLR 205 (a) on these facts. (US Bank/DLJ, 2016 WL 3620193, at* 1-2; ACE Secs. Corp., 2016 WL 1222166, at* 1, 17-18.) 5 As the court has concluded that the Trustee may not unilaterally waive the failure to comply with the no-action clause, the court does not reach the further issue of whether a certificateho\der may sue for breach ofrepresentations and warranties where it does comply with a no-action clause requiring the certificateho\der to provide notice of a Master Servicer Event of Termination based on a Master Servicer Event of Default. (See ACE, 112 AD3d at 523 [making no express finding on this issue]; Walnut Place LLC, 96 AD3d at 684-685 [same].) 6 7 of 8

[* 7] In view of this holding, the court does not reach the parties' remaining contentions. There is no claim in the Amended Complaint based on UBS's failure to notify the Trustee of breaches. The court has, however, requested coordinated briefing on the scope and viability of failure to notify claims in light of the Appellate Division decision in Nomura Home Equity Loan, Inc. v Nomura Credit & Capital. Inc. (133 AD3d 96 [1st Dept 2015], appeal docketed [APL-2016-00024]). The dismissal of this action will be without prejudice to a motion for leave to replead such a claim, to be brought in connection with such briefing. Accordingly, it is hereby ORDERED that the motion to dismiss of defendant UBS Real Estate Securities Inc. is granted to the extent of dismissing the Amended Complaint in its entirety; and it is further ORDERED that in the event that U.S. Bank National Association intends to seek leave to replead a claim with respect to the failure to notify, it shall forthwith inform the court, and any motion for leave to replead shall be made in conformity with procedures to be established in the coordinated put-back actions in Part 60. Nothing herein shall be construed as determining the scope or import of the Appellate Division decision in Nomura Home Equity Loan; Inc. v Nomura Credit & Capital, Inc. (133 AD3d 96 [1st Dept 2015], appeal docketed [APL-2016-00024]) with respect to such claims. This constitutes the decision and order of the court. Dated: New York, New York July 27, 2016 7 8 of 8

[* 1] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK- PART 60 PRESENT: Hon. Marcy Friedman, J.S.C. FEDERAL HOUSING FINANCE AGENCY, AS CONSERVATOR OF THE FEDERAL HOME LOAN MORTGAGE CORPORATION, on behalf of the Trustee of the MASTR ADJUSTABLE RATE MORTGAGES TRUST 2006-0Al (MARM 2006-0AI) Index No.: 651282/12 Motion Seq. No. 002 DECISION/ORDER Plaintiff, - against- UBS REAL EST ATE SECURITIES, INC. Defendant. This residential mortgage backed securities (RMBS) breach of contract action is based on breaches of representations and warranties by defendant UBS Real Estate Securities Inc. (UBS), the Sponsor, regarding the quality and characteristics of the loans. U.S. Bank National Association is the Trustee ofmastr Adjustable Rate Mortgages Trust 2006-0Al, the Trust to which the loans were conveyed (MARM 2006-Al or the Trust). Defendant moved to dismiss the Amended Complaint pursuant to CPLR 3211 (a). The motion was briefed before the Appellate Division and Court of Appeals decisions in ACE Securities Corp. v DB Structured Products, Inc. (25 NY3d 581 [2015], affg 112 AD3d 522 [1st Dept 2013] [ACE]). By stipulation of the parties, so-ordered on August 20, 2014, the motion was stayed pending the Court of Appeals decision. Subsequent to that decision, the parties filed supplemental memoranda oflaw. The relevant facts are not disputed: Federal Housing Finance Agency (FHF A), acting as 2 of 8

[* 2] conservator for the Federal Home Loan Mortgage Corporation (Freddie Mac), a certificateholder in the Trust, commenced this action by filing a Summons with Notice on April I 9, 2012, six years minus one day after the Closing Date of the securitization. On September 19, 2012, a complaint was filed. The caption of the Complaint identified plaintiffs as "MAS TR ADJUSTABLE RATE MORTGAGES TRUST 2006-0Al (MARM 2006-0Al) and FEDERAL HOUSING FINANCE AGENCY, AS CONSERVATOR OF THE FEDERAL HOME LOAN MORTGAGE CORPORATION."' The body of the Complaint identified plaintiffs as follows: "MASTR Adjustable Rate Mortgages Trust 2006-0AI ('MARM 2006-0Al Trust' or 'Trust'), acting by U.S. Bank National Association, solely in its capacity as trustee of the Trust (the 'Trustee'), and the Federal Housing Finance Agency ('FHFA') as Conservator of the Federal Home Loan Mortgage Corporation ('Freddie Mac') (together with the Trust, 'Plaintiffs')." (Compl. at 1.) Defendant brought a motion to dismiss the Complaint on the ground, among others, that FHFA lacked standing and that the action was barred by the statute of limitations. The motion was heard by Justice Oing of this Court, to whom the action was initially assigned. By decision on the record on June 12, 2013, so ordered on June 18, 2013, Justice Oing dismissed the Complaint with leave to amend "for lack of standing." (June 12, 2013 Transcript [Tr.] at 25.) The decision addressed at length Justice Oing's concern as to whether the Trustee had authorized the filing of the Complaint. (See Tr. at 21-26.) Citing Walnut Place LLC v Countrywide Home Loans. Inc. (96 AD3d 684 [1st Dept 2012]), Justice Oing also indicated that FHFA lacked standing, although he did not make an express finding to that effect. He thus stated: "... [T]his Walnut case... is on all fours with what we have, here. But the wiggle room I'm giving you is I 1 The Trustee did not move for leave to intervene or for substitution as plaintiff, and the caption was never formally amended to replace the caption in the Summons with Notice. 2 3 of 8

[* 3] want to know what U.S. Bank's role is in all this." (Id. at 19.) "... [I]n this P.S.A. here the trustee is the sole person that's going to be enforcing the right...." (Id. at 23.) According to the transcript, however, the dismissal granted "plaintiffs" (plural) leave to amend. (Id. at 25.) An order, dated June 12, 2013, stated that the "Motion is decided on the record," and directed submission of the transcript for so-ordering. 2 The instant motion seeks dismissal of the Amended Complaint on the ground that FHF A lacked standing to commence the action and that the Trustee did not timely commence the action. It is undisputed that the FHF A Summons with Notice was timely filed, and that the Trustee's Complaint and Amended Complaint were both filed after the passage of the statute of limitations. To the extent that Justice Oing has not already held that FHFA lacked standing to commence this action, this court does so now. The court further holds that the Trustee's Amended Complaint, which alleges causes of action for specific performance and damages, both based on alleged breaches of representations and warranties, is untimely because it did not relate back to FHFA's ineffective Summons with Notice. 3 In two recent opinions, involving substantially similar pleadings and governing agreements, this court held that FHF A lacked standing to commence the action and that the action was untimely where the trustee's complaint was not filed until after the expiration of the statute of limitations. The actions involved pleadings and governing agreements substantially similar to those at issue here. (Federal Hous. Fin. Agency [MSAC 2007-NCl] v Morgan Stanley ABS Capital I Inc., 2016 WL 1587345 [Sup 2 By Order of the Administrative Judge, dated May 23, 2013, this court was designated to hear "all actions hereafter brought in this [C]ourt alleging misrepresentation or other wrong in connection with or arising out of the creation or sale of residential mortgage-backed securities." This action was subsequently transferred to this Part. 3 To the extent that the Amended Complaint purports to plead the breach of contract causes of action based on an independent breach of UBS 's repurchase obligations (Am. Comp!. iii! 76, 86), that claim is foreclosed by ACE (25 NY3d at 589). 3 4 of 8

[* 4] Ct, NY County, Apr. 12, 2016, No. 650291/2013] [FHFA (NCI)]; Federal Haus. Fin. Agency [MSAC 2007-NC3] v Morgan Stanley Mtge. Capital Holdings LLC, 2016 WL 1587344 [Sup Ct, NY County, Apr. 12, 2016, No. 651959/2013] [FHFA (NC3)] [together, the FHFA Opinions].) 4 Subsequent to the FHF A Opinions, the Appellate Division held, also on substantially similar pleadings and governing agreements, that FHF A lacked standing to commence an action for breaches of representations and warranties, and that a Trustee's subsequently filed complaint did not relate back to FHFA's Summons with Notice. (U.S. Bank Natl. Assoc. v DLJ Mtge. Capital, Inc. (2016 WL 3620193, * 1 [1st Dept July 7, 2016] [US Bank/DLJ]; see also Nomura Asset Acceptance Corp. Alternative Loan Trust v Nomura Credit & Capital, Inc., 139 AD3d 519, 519 [1st Dept 2016].) On this authority, the Amended Complaint must be dismissed. In so holding, the court rejects the Trustee's contention that FHFA had standing to commence this action because FHF A notified the Trustee and Master Servicer of a Master Servicer Event of Termination; FHF A directed the Trustee to commence suit against UBS; and the Trustee waived any failure to comply with the other requirements of the no-action clause in the governing Pooling and Servicing Agreement (PSA). As this argument was not raised in the prior FHF A actions before this court, it will be addressed here. The no-action clause, section 11.08 of the PSA, provides that no Certificateholder shall have the right to institute any suit under the PSA unless the Certificateholder shall have given the Trustee "written notice of a Master Servicer Event of Termination and of the continuance thereof." This clause further precludes a Certificateholder's institution of suit unless 4 As explained in FHFA (NCI), these holdings are based on the Appellate Division decision in ACE(\ 12 AD3d 522, affd on other grounds 25 NY3d 581), which remains binding on this court. (FHFA [NCI], 2016 WL 1587345, at* 4; see also ACE Secs. Corp. v DB Structured Prods_, Inc., 2016 WL 1222166 [Sup Ct, NY County, Mar. 29, 2016, No. 651854/2014] [this court's decision discussing at length the import of the ACE Appellate Division and Court of Appeals decisions].) The court adheres to the reasoning of these cases, which will not be repeated here. 4 5 of 8

[* 5] Certificateholders of not less than 25% of the Voting Rights shall also have made written request to the Trustee to institute such action; shall have offered the Trustee reasonable indemnity; and the Trustee "for 60 days after its receipt of such notice... shall have neglected or refused to institute any such action..." The term Master Servicer Event of Termination is defined in section 7.01 as "Events of Default" on the Master Servicer's part, such as failure to deposit amounts required to be deposited in a Distribution Account, failure to perform its covenants under the PSA, and insolvency. As is typical in RMBS governing agreements, PSA section 2.03, the repurchase protocol, provides that the "Trustee shall enforce" the obligations of the responsible securitizer to cure and repurchase loans affected by material breaches of representations and warranties. Here, by notice dated April 10, 2012, FHF A informed the Trustee and Master Servicer of specified Master Servicer defaults. (Notice of Master Servicer Event of Termination, annexed to Musoff Aff., Ex. 4.) By separate notice, also dated April 10, 2012, FHFA informed the Trustee that UBS was "in default of its obligations under the PSA" and requested "that the Trustee institute an action, suit, or proceeding... against [UBS] for breaching representations and warranties concerning the Mortgage Loans..." (Request to Institute Action, Suit, or Proceeding, annexed to Musoff Aff., Ex. 4.) It is undisputed that FHFA filed the Summons with Notice on April 19, 2012, the day before the expiration of the statute oflimitations, but before the expiration of the 60-day period for the Trustee to act that is provided for in the PSA no-action clause. The Trustee concedes that it did not comply with this requirement of the no-action clause, but contends that because the no-action clause was made for its "sole benefit," the Trustee could unilaterally waive the 60-day waiting period. (Trustee's Suppl. Memo. In Opp. at 6; Transcript 5 6 of 8

[* 6] of Oral Arg. on Dec. 8, 2015, at 19-23.) The Trustee fails to cite any authority in support of this contention. Indeed, there is persuasive authority to the contrary. In Federal Housing Finance Agency v WMC Mortgage, LLC (2015 WL 9450833 [SD NY, July 10, 2015, No. 13 Civ 584] [Hellerstein, J. ], appeal docketed [15-2559] [WMC]), the Court held that FHF A violated a substantially similar no-action provision by filing the summons with notice less than 60 days after giving notice of servicer defaults and offering indemnity to the trustee. The Court reasoned that the trustee's "argument that it may 'waive' the prerequisites [of the no-action clause] because they are 'solely for its benefit' is a misstatement." (See id. at* 5.) Relying on the Court of Appeals decision in Quadrant Structured Prods. Co. v Vertin (23 NY3d 549, 565-566 [2014]), the WMC Court reasoned that the no-action clause "provides benefits to three parties: (i) the Trustee has the first opportunity to decide whether to bring a lawsuit before any individual Certificateholder may sue, (ii) individual Certificateholders are assured that it will be more difficult for others to bring 'lone ranger' suits, and (iii) potential Defendants are protected against defending numerous litigations." (WMC, 2015 WL 9450833, at *5.) This court adopts this reasoning here. 5 Having held that the action must be dismissed as time-barred, the court turns to the Trustee's further contention that it should be permitted to re-file the action pursuant to CPLR 205 (a). As recently held by the Appellate Division, and discussed at length in a prior decision of this court, the Trustee may not avail itself of CPLR 205 (a) on these facts. (US Bank/DLJ, 2016 WL 3620193, at* 1-2; ACE Secs. Corp., 2016 WL 1222166, at* 1, 17-18.) 5 As the court has concluded that the Trustee may not unilaterally waive the failure to comply with the no-action clause, the court does not reach the further issue of whether a certificateho\der may sue for breach ofrepresentations and warranties where it does comply with a no-action clause requiring the certificateho\der to provide notice of a Master Servicer Event of Termination based on a Master Servicer Event of Default. (See ACE, 112 AD3d at 523 [making no express finding on this issue]; Walnut Place LLC, 96 AD3d at 684-685 [same].) 6 7 of 8

[* 7] In view of this holding, the court does not reach the parties' remaining contentions. There is no claim in the Amended Complaint based on UBS's failure to notify the Trustee of breaches. The court has, however, requested coordinated briefing on the scope and viability of failure to notify claims in light of the Appellate Division decision in Nomura Home Equity Loan, Inc. v Nomura Credit & Capital. Inc. (133 AD3d 96 [1st Dept 2015], appeal docketed [APL-2016-00024]). The dismissal of this action will be without prejudice to a motion for leave to replead such a claim, to be brought in connection with such briefing. Accordingly, it is hereby ORDERED that the motion to dismiss of defendant UBS Real Estate Securities Inc. is granted to the extent of dismissing the Amended Complaint in its entirety; and it is further ORDERED that in the event that U.S. Bank National Association intends to seek leave to replead a claim with respect to the failure to notify, it shall forthwith inform the court, and any motion for leave to replead shall be made in conformity with procedures to be established in the coordinated put-back actions in Part 60. Nothing herein shall be construed as determining the scope or import of the Appellate Division decision in Nomura Home Equity Loan; Inc. v Nomura Credit & Capital, Inc. (133 AD3d 96 [1st Dept 2015], appeal docketed [APL-2016-00024]) with respect to such claims. This constitutes the decision and order of the court. Dated: New York, New York July 27, 2016 7 8 of 8