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

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

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

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

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

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

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

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

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

BEFORE THE BOARD OF SUPERVISORS OF MARICOPA COUNTY

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

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

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

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

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 09/14/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 600 RECEIVED NYSCEF: 09/14/2018

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

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

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

It is hereby stipulated and agreed by Respondent and the Committee that

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

Statement of Qualifications Affidavit Instructions

TO: CHRISTOPHER J. DURKIN, CLERK OF THE COUNTY OF ESSEX. Residence Address

IN THE SUPREME COURT OF OHIO. Case No.

PETITION FOR ANNEXATION THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS.

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

NOMINATING PETITION FOR PRIMARY CANDIDATES

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

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

PRIMARY PETITION NOMINATING CANDIDATE(S) FOR MUNICIPAL OFFICE(S)

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

FILED: NEW YORK COUNTY CLERK 12/15/ :05 PM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 12/15/2017

FILED: NEW YORK COUNTY CLERK 01/29/ :30 PM INDEX NO /2017 NYSCEF DOC. NO. 165 RECEIVED NYSCEF: 01/29/2018

For Preview Only - Please Do Not Copy

Henderson County, Texas

FILED: NEW YORK COUNTY CLERK 07/20/ :42 AM INDEX NO /2013 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 07/20/2015. Exhibit A

SETTLEMENT AGREEMENT

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

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

INSTRUCTIONS/GUIDELINES for PRIMARY CANDIDATE(S) Running for SUSSEX COUNTY OFFICE

NOMINATING PETITION FOR PRIMARY CANDIDATES

Case JKO Doc 9147 Filed 05/01/13 Page 1 of 17

NOMINATING PETITION FOR PRIMARY CANDIDATES

IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF CHURCHILL

NEW MEXICO PROBATE JUDGES MANUAL 2013

FILED: NASSAU COUNTY CLERK 09/30/ :39 PM INDEX NO /2011 NYSCEF DOC. NO. 69 RECEIVED NYSCEF: 09/30/2016. Exhibit 15

FILED: NASSAU COUNTY CLERK 07/11/ :53 AM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/11/2018

INSTRUCTION SHEET FOR CHANGING AN ADULT S NAME

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

CLOSING AN ARTICLE 81 GUARDIANSHIP

MORTGAGE SPLITTER AGREEMENT

APPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section

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

NONDURABLE GENERAL POWER OF ATTORNEY

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

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

NOMINATING PETITION FOR GENERAL ELECTION INDEPENDENT CANDIDATES

Case 1:14-cv RMB-SN Document 95 Filed 01/19/16 Page 1 of 11. Plaintiffs, Plaintiffs, Defendants.

Service by Publication in New York: Divorce Actions

1. Our names are Jane Donahue and Holly Sims and we reside at 760 Cumberland Head Rd

FILED: KINGS COUNTY CLERK 07/06/ :55 PM INDEX NO /2015 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 07/06/2017

FILED: KINGS COUNTY CLERK 12/15/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 126 RECEIVED NYSCEF: 12/15/2017

1. The petitioners hereby allege that Respondent erroneously concluded that the

CUSTODIAN AGREEMENT W I T N E S S E T H:

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

MEMBER-MANAGED LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF BRANCH, LLC THE ENGLISH-SPEAKING UNION OF THE UNITED STATES

2. Page 2: Sign in front of a Notary Public and have the Notary Public complete the bottom portion.

DEVELOPMENT AGREEMENT

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM

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

FILED: KINGS COUNTY CLERK 09/27/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 105 RECEIVED NYSCEF: 09/27/2018

!" #$ % # $ ##!# & '((!) * % ( * % '+ ( ((* % ,-- (- (. ) * % '(. ). * % () ) ( / &0#!!0 &102!

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

WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant to the Illinois

BULK USER AGREEMENT RECITALS

Petition for Single Candidates for November School Elections

Advanced 23, LLC v Chambers House Partners, LLC 2017 NY Slip Op 32663(U) December 15, 2017 Supreme Court, New York County Docket Number: /2016

Case AJC Doc 28 Filed 08/29/16 Page 1 of 4 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION

PETITION FOR CITATION FOR CONTEMPT AND MODIFICATION OF CHILD SUPPORT

Filing a Civil Complaint

INSTRUCTIONS / GUIDELINES PRIMARY PETITION ENDORSING CANDIDATE FOR MUNICIPAL OFFICE

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF

INSTRUCTIONS FOR NOMINATING PETITION FOR ANNUAL SCHOOL ELECTIONS

Case 1:15-cv ARR-CLP Document 12 Filed 01/20/16 Page 1 of 11 PageID #: 247

FILING TO RUN FOR OFFICE

INSTRUCTIONS - READ CAREFULLY

EXHIBIT 21 U-7 Page 263 FIRST AMENDMENT TO GROUND LEASE THIS FIRST AMENDMENT TO GROUND LEASE ( First Amendment ) is made as of the day of January, 201

READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION TO CONTINUE HEARING

Case 1:17-cv LAP Document 1 Filed 01/30/17 Page 1 of 3

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

NOTE: GRANDPARENTS OF A MINOR ARE NOT EXCLUDED, AND THEREFORE ARE REQUIRED TO COMPLY WITH THE REQUIREMENTS OF THE STATUTE.

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

CITY OF RICHMOND PERFORMANCE BOND

MUNICIPAL OFFICE PETITION NOMINATING CANDIDATE FOR PUBLIC OFFICE FOR PRIMARY ELECTION REQUIRED NUMBER OF SIGNATURES:

LAND TRUST AGREEMENT

It is hereby stipulated and agreed by Respondent and the Committee that

Case 1:18-cv PAE Document 20-1 Filed 12/14/18 Page 1 of 13

INSTRUCTIONS FOR FILING AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE

Lisa Shaw, Karen Sprowal, Shino Tanikawa, Index No Isaac Carmignani,On Behalf of Themselves and their Children,,

FIRST AMENDMENT TO AMENDED AND RESTATED STANDBY BOND PURCHASE AGREEMENT

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the matter of the application of WELLS FARGO BANK, NATIONAL ASSOCIATION, U.S. BANK NATIONAL ASSOCIATION, THE BANK OF NEW YORK MELLON, THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., WILMINGTON TRUST, NATIONAL ASSOCIATION, HSBC BANK USA, N.A., and DEUTSCHE BANK NATIONAL TRUST COMPANY (as Trustees, Index No. /2017 Mot. Seq. 001 Indenture Trustees, Securities Administrators, Paying Agents, and/or Calculation Agents of Certain Residential Mortgage-Backed Securitization Trusts), Petitioners, For Judicial Instructions under CPLR Article 77 on the Administration and Distribution of a Settlement Payment. AFFIDAVIT OF ROBERT L. SCHNELL, JR. IN SUPPORT OF PETITION AND PROPOSED ORDER TO SHOW CAUSE MINNEAPOLIS ) MINNESOTA ) ) ss.: ROBERT L. SCHNELL, JR., being duly sworn, deposes and says: 1. I am a partner at Faegre Baker Daniels LLP and one of the attorneys representing (" Wells Fargo Bank, National Association ("Wells Fargo" Fargo") in this case. I make this affidavit in support of the Petition and in support of the application of Petitioners Wells Fargo, U.S. Bank National Association, The Bank ofnew York Mellon ("BNYM"), The Bank ofnew York Mellon Trust Company, N.A. ("BNYMTC"), Wilmington Trust, National Association, HSBC Bank U.S.A., N.A., and Deutsche Bank National Trust Company, solely in their respective and various "Trustees" capacities as trustees, indenture trustees, and/or successor trustees (collectively, the "Trustees") and/or securities administrators, paying agents, and/or calculation agents of the residential 1 of 10

Trusts" mortgage-backed securitization trusts listed on Exhibit A of the Petition (the "Settlement Trusts") Order" for entry of the Proposed Order to Show Cause (the "Proposed Order"). BACKGROUND 2. As detailed in the Petition, this is a special proceeding pursuant to CPLR Article 77 to determine matters relating to express trusts, and in particular a matter relating to the (" administration and distribution of an approximately $4.5 billion settlement payment ("Settlement Payment" Payment"). In accordance with the Settlement Agreement, the Trustees engaged a professional Report" firm to provide a report (the "Allocation Report") calculating each Settlement Trust's Allocable â Share-that is, the portion of the Settlement Payment allocable to each Settlement Trust. See Settlement Agreement, 3.05. The Trustees expect to receive the Allocation Report on or around December 18, 2017. Within thirty days thereof, JPMorgan must transfer the Settlement Payment to the Trustees. See id. 3.01. 3. The purpose of the Petition is to resolve contractual issues that bear directly upon the proper administration and distribution of the Settlement Payment to investors in the Settlement Trusts (collectively, the "Certificateholders"). See id. 8-9, 66-70. 4. Capitalized terms used but not defined in this Affidavit have the meanings ascribed to them in the Petition or in the Settlement Agreement, which is attached to the Petition as Exhibit B. ESCROW ARRANGEMENTS 5. The Settlement Agreement provides that: With respect to each Accepting Trustee, JPMorgan will pay the portion of the Settlement Payment equal to the aggregate amount of the Allocable Shares of all Settlement Trusts for which such Accepting Trustee acts as Trustee to a single escrow account designated by such Accepting Trustee.... The Accepting Trustees shall use their reasonable best efforts to distribute the Settlement Payment to the Settlement Trusts as promptly as possible. 2 2 of 10

Settlement Agreement, 3.01. 6. This proceeding's purpose-to obtain the Court's guidance on the administration and distribution of the Settlement Payment-would â be frustrated if the Allocable Shares for the Settlement Trusts were immediately routed from escrow to the Settlement Trusts and distributed to Certificateholders without this Court's direction 7. Therefore, to maintain the status quo, the Trustees seek an immediate interim direction that each of the Trustees maintain the applicable Allocable Shares for the applicable Settlement Trusts (other than the Non-Covered Settlement Trusts) as a deposit in escrow pursuant to Escrow Agreements substantially in the forms attached as Exhibit 1 hereto. Each Petitioner, solely in its individual, non-trustee capacity unrelated to any of the Settlement Trusts, is designated as the "Escrow Agent" under the Escrow Agreement applicable to the Settlement Trusts for which such Petitioner is trustee, indenture trustee, or successor trustee (except that BNYM will act as Escrow Agent for both the Settlement Trusts for which BNYM is trustee and Settlement Trusts for which BNYMTC is trustee, under two separate Escrow Agreements). For example, Wells Fargo, solely in its capacity as Trustee of certain Settlement Trusts, would enter into the applicable Escrow Agreement with Wells Fargo, in its individual capacity unrelated to any of the Settlement Trusts, appointed as "Escrow Agent." 8. The Proposed Order explicitly provides that each Trustee deposit and hold its Allocable Shares of the Settlement Payment for each Settlement Trust for which such Trustee acts Share" as trustee (such amounts being a "Trustee's Share") in escrow pursuant to such Trustee's Escrow Agreement until the time that this Court enters an order directing such Trustee to deposit the Trustee's Share into the appropriate collection accounts or distribution accounts for the related Settlement Trusts. It is necessary for the Settlement Payment to be held outside of the collection 3 3 of 10

accounts and distribution accounts because under the Goveming Agreements and Settlement Agreement, any funds deposited in such accounts must generally be distributed to Certificateholders in a matter of days or weeks. 9. The Proposed Order directs the Escrow Agents under each Escrow Agreement to use commercially reasonable efforts to keep each Trustee's Share invested and reinvested in high quality money market funds described in the Proposed Order (for each Escrow Agent, the Funds" "Approved Funds"). I have reviewed the Expert Affidavit of Glenn Hubbard, attached as Exhibit 2 hereto, and, to the best of my knowledge, the Approved Funds are reasonable vehicles for investing the Escrow Accounts. The liquidity of these funds will facilitate the ability of the Petitioners to make interim or final distributions to Certificateholders during the pendency of this proceeding subject to further orders of this Court. 10. Based on my review of Expert Affidavit of Glenn Hubbard, and to the best of my knowledge, none of the Escrow Agents will receive any fees, interest or other monetary benefit under the Escrow Agreements. Any interest earned will be re-invested into such funds and inure to the benefit of Certificateholders. 11. Escrow arrangements similar to those described in the foregoing paragraphs were approved of in a similar dispute about distributions in the settlement involving Bank of America Corporation, Countrywide Financial Corporation, and other affiliated entities. See In re Bank of New York Mellon, Index No. 150973/2016, decision dated February 8, 2016 (Scarpulla, J.). 4 4 of 10

NOTICE AND SERVICE 12. The Petitioners propose a notice to Certificateholders and any person claiming an (" interest in any of the Settlement Trusts ("Interested Person" and, all such persons, collectively, Persons" "Notice" "Interested Persons") substantially in the form of Exhibit 3 hereto (the "Notice"). 13. The Proposed Order requires, within twenty-one (21) days of the entry of this Order to Show Cause, the Petitioners to cause notice of this proceeding and of the Initial Hearing to be provided by: (a) mailing a copy of a the Notice as well as the Order to Show Cause, the Petition, the Memorandum of Law in Support of Petition Seeking Judicial Instructions (the "Memo of Law"), and all other papers filed contemporaneously with the Petition (other than the compact disc that will be provided to the Court containing electronic copies of the agreements governing the Settlement Trusts) to all certificateholders listed on the certificate registry for each of the Settlement Trusts and Non-Covered Settlement Trusts and to any certificateholder in the Settlement Trusts or Non-Covered Settlement Trusts (or its counsel) that has requested such papers from any Petitioner; (b) electronically transmitting the Notice to The Depository Trust Company ("DTC"), which will post the Notice in accordance with its established procedures; (c) electronically posting any of the following (or causing the related securities administrator, paying agent, or calculation agent to electronically post any of the following as such party may so choose): (x) a hyperlink on the investor reporting website for the applicable Settlement Trusts to http://www.rmbstrusteesettlement.com; (y) a notice on the investor reporting website for the applicable Settlement Trusts referring investors to http://www.rmbstrusteesettlement.com for information about this proceeding; or (z) the Notice on the investor reporting website for the applicable Settlement Trusts; and (d) electronically posting the Notice as well as the Order to Show Cause, the Petition, the Memo of Law, and all other papers filed contemporaneously with the 5 5 of 10

Petition (other than the compact disc that will be provided to the Court containing electronic copies of the agreements governing the Settlement Trusts) to http://www.rmbstrusteesettlement.com, the public settlement website created by the Petitioners, and subsequently electronically posting all Program" papers filed in this proceeding to the same website (collectively, the "Notice Program"). 14. This Notice Program is based on programs recently approved in other Article 77 proceedings concerning the distribution of settlement proceeds to RMBS investors. See In re Bank of New York Mellon, in its capacity as Trustee or Indenture Trustee of 530 Countrywide Residential Mortgage-Backed Securitization Trusts, Index No. 150793/2016 (Sup. Ct. N.Y. Cty. Feb. 5, 2016); In re Bank of New York Mellon (GE-WMC 2006-1), Index No. 653558/2015 (Sup. Ct. N.Y. Cty. Oct. 27, 2015). 15. Due process does not require that every interested party actually receive direct notice from the Petitioners. Due process requires only "notice reasonably calculated, under all the circumstances, to apprise interested parties of the pendency of the action and afford them an opportunity to present their objections." Mullane v. Cent. Hanover Bank 4 Trust Co., 339 U.S. 306, 314 (1950). For that reason, DTC notice alone-a less robust notice program than the one requested here-has â been approved in similar cases. See, e.g., In the matter of the Trusteeships Created by Tropic CDO I Ltd., Case No. 1:13-cv-09428-NRB, ECF 1-1, at Ex. D, 2 (S.D.N.Y. Oct. 8, 2013). REQUEST FOR BRIEFING AND HEARING SCHEDULE 16. The Proposed Order proposes an early status conference to discuss a schedule for future proceedings in this case. The Petitioners respectfully request that the status conference be held in January 2018. The Petitioners also request a Final Hearing in March 2018 on the merits of the issues raised by the Petition, with merits submissions and reply submissions to be due in 6 6 of 10

February 2018 or as otherwise adjusted by order of this Court. At the time of the proposed status conference, the Court and counsel will be in a better position to evaluate an appropriate timeline for the adjudication of the issues presented by the Petition. NO PRIOR REQUEST, ETC. 17. No prior request for the relief sought herein has been made to this or any other Court. An ex parte order to show cause is sought to minimize disruption in the markets for securities of the Settlement Trusts and to ensure that no Certificateholder has an unfair information advantage. This application is made in good faith and to promote the ends of justice. WHEREFORE, the Petitioners respectfully request that the Court enter the Proposed Order and grant the Petitioners such other, further and different relief as to the Court appears just and proper. [Remainder of Page Intentionally Left Blank; Signature Page to Follow] 7 7 of 10

Robert L. Schnell, }r. Subscribed and sworn to before me, A Notary Pub ',, th s ay of De NéÇ 2017 (dkûhu.f. Notary Public KATHLEEN KATHLEKN E6. 'AEAk Notary KbNe heap Nirrrtaaota OlI 31 3f 2020 8 US. 114713083.08 8 of 10

CERTIFICATE OF CONFORMITY OF ACKNOWLEDGMENT STATE OF MINNESOTA ) COUNTY OF HENNEPIN ) ) ss.: The undersigned does hereby certify that he/she is an attorney-at-law duly admitted to practice in the State of Minnesota with an office at Faegre Baker Daniels LLP; that he/she is a person duly qualified to make this certificate of conformity pursuant to Section 299-a of the Real Property Law of the State of New York; that he/she is fully acquainted with the laws of the State of Minnesota pertaining to the administration and taking of oaths and affirmations; that the foregoing acknowledgment by Robert L. Schnell, Jr. named in the foregoing instrument taken before Kathleen Spaulding, a notary public (or other officer) was taken in the manner prescribed by such laws of the State of Minnesota being the state in which it was taken; and that it duly conforms with such laws and is in all respects valid and effective in such state. IN WITNESS WHEREOF, my signature this I& day of Û C A, 2017. Print Name: 7MB (A Signature: State Attorney ID No.: OS Agg gag j0 QO gw S~+ ggg0 Mll~ &~o Crate Qiwnzupul,Q, & (u @gag g9'u/ 9 of 10

CERTIFICATE OF CONFORMITY OF ACKNOWLEDGMENT STATE OF MINNESOTA ) COUNTY OF HENNEPIN ) ) ss.: The undersigned does hereby certify that he/she is an attorney-at-law duly admitted to practice in the State of Minnesota with an office at fnt re e>ayov DameK: that he/she is a person duly qualified to make this certificate of conformity pursuant to Section 299-a of the Real Property Law of the State of New York; that he/she is fully acquainted with the laws of the State of Minnesota pertaining to the administration and taking of oaths and affirmations; that the foregoing acknowledgment by Robert L. Schnell, Jr. named in the foregoing instrument taken before Y4AÂ1&lfM IA\Ò). a notary public (or other officer) was taken in the manner prescribed by such laws of the State of Minnesota being the state in which it was taken; and that it duly conforms with such laws and is in all respects valid and effective in such state. IN WITNESS WHEREOF, my signature this 14 day of December 2017. Print Name: \T A a Signature: State Attorney ID No.: Û Address: g.~o0 4effl Nv9o ~~~+~ fk1nma rliz U gggup- 39og 10 of 10