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

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

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

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

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

HSBC Bank USA, N.A. v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32257(U) November 3, 2016 Supreme Court, New York County Docket Number:

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

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 04/04/ :22 PM INDEX NO /2018 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 04/04/2018

SLM STUDENT LOAN TRUST , SUPPLEMENTAL INDENTURE NO. 1B OF 2016, dated as of April 6, 2016, INDENTURE dated as of February 28, 2008 among

STOCKHOLDER VOTING AGREEMENT

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

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

Case: 1:14-cv Document #: 266 Filed: 10/05/17 Page 1 of 12 PageID #:5588

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 12/15/ :05 PM INDEX NO /2017 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 12/15/2017

Case CSS Doc 811 Filed 10/09/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

GENOVA & MALIN Date: July 22, 2001

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

SETTLEMENT AGREEMENT

mg Doc 8303 Filed 03/13/15 Entered 03/13/15 16:14:27 Main Document Pg 1 of 23

Case KJC Doc 259 Filed 11/21/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

Case Document 1058 Filed in TXSB on 09/14/18 Page 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

BA CREDIT CARD TRUST FOURTH AMENDED AND RESTATED TRUST AGREEMENT. dated as of October 1, between

IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION. Debtors. (Jointly Administered)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

SECURITY SHARING AGREEMENT. THIS SECURITY SHARING AGREEMENT (this Agreement) is made as of June 25, 2014.

BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF MINNEAPOLIS, MINNESOTA:

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

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

rdd Doc 381 Filed 09/01/17 Entered 09/01/17 17:18:41 Main Document Pg 1 of 27

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA. ORDER This matter came before the Court on the Plaintiffs Motion for Modification of

Case CSS Doc 783 Filed 09/07/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

Case 1:12-cv KBF Document 328 Filed 03/16/15 Page 1 of 16 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

Case Document 1045 Filed in TXSB on 09/13/18 Page 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

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

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

[~DJ FINAL JUDGMENT AND ORDER OF DISMISSAL WITH PREJUDICE

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

OMNIBUS AGREEMENT BY AND AMONG WESTERN GAS EQUITY PARTNERS, LP WESTERN GAS EQUITY HOLDINGS, LLC AND ANADARKO PETROLEUM CORPORATION

Knights of Columbus v Bank of N.Y. Mellon 2015 NY Slip Op 31362(U) July 10, 2015 Supreme Court, New York County Docket Number: /2011 Judge:

Case 3:16-md RS Document 72 Filed 06/15/16 Page 1 of 9 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA (SAN FRANCISCO DIVISION)

Case Document 1075 Filed in TXSB on 12/20/16 Page 1 of 3

mkv Doc 458 Filed 04/12/17 Entered 04/12/17 14:12:28 Main Document Pg 1 of 5 : : : : : : : )

Case 1:13-cv RMC Document 12-5 Filed 02/26/14 Page 1 of 5 EXHIBIT E

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

Case hdh11 Doc 639 Filed 11/21/17 Entered 11/21/17 13:18:18 Page 1 of 14

Case Document 3084 Filed in TXSB on 05/12/14 Page 1 of 37 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Freddie Mac INTERNAL REMIC MASTER TRUST AGREEMENT

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

CALCULATION AGENT AGREEMENT W I T N E S S E T H:

CONTRIBUTION AGREEMENT

IN THE UNITED STATES DISTRICT COURT FOR TH EASTERN DISTRICT OF TEXAS MARSHALL DIVISION. Plaintiff, Civil Action No. 2:15-cv-1294 v.

APPENDIX 21 RESIDUAL SECURITIES TRUST DEED

INTERIM ORDER UNDER 11 U.S.C. 105, 362 AND 541 AND FED R. BANKR. P

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

AMENDMENT NO. 3 REIMBURSEMENT AGREEMENT BY AND BETWEEN MEMORIAL HEALTH SYSTEM AND JPMORGAN CHASE BANK, N.A.

i Case No (KJC)

Signed July 27, 2018 United States Bankruptcy Judge

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

This matter came on for court trial before the Honorable Mark A. Labine, Referee of District Court, on December 13, 2017.

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT

NOTICE OF EXECUTED SUPPLEMENTAL INDENTURE AND NOTICE OF APPOINTMENT OF REPLACEMENT ADMINISTRATOR AND SHARE TRUSTEE

NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT. Dated Effective as of September 20, 2016

AGREEMENT AND DECLARATION OF TRUST

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

Case hdh Doc 97 Filed 01/09/18 Entered 01/09/18 21:23:39 Page 1 of 8

Case Document 866 Filed in TXSB on 05/25/18 Page 1 of 9 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

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

mew Doc 354 Filed 08/19/16 Entered 08/19/16 10:23:03 Main Document Pg 1 of 15

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

AMENDMENT NO. 1 TO THE AGREEMENT AND PLAN OF MERGER BY AND BETWEEN THE BEAR STEARNS COMPANIES INC. AND JPMORGAN CHASE & CO. Dated as of March 24, 2008

MULTIFAMILY PC MASTER TRUST AGREEMENT

ITEM R1104. STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK )

cag Doc#412 Filed 08/26/16 Entered 08/26/16 12:03:10 Main Document Pg 1 of 8

Case Document 166 Filed in TXSB on 07/05/16 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS

Case Document 1213 Filed in TXSB on 01/15/13 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

CRYSTAL COVE CDO, LTD. CRYSTAL COVE CDO, INC.

Collateral Custodial Agreement

CHASE ISSUANCE TRUST FOURTH AMENDED AND RESTATED TRUST AGREEMENT. by and between. CHASE CARD FUNDING LLC, as Transferor and Beneficiary.

Case hdh11 Doc 1124 Filed 12/16/11 Entered 12/16/11 17:31:17 Desc Main Document Page 1 of 9

Notice to Holders of HPS Loan Management , Ltd. and, as applicable, HPS Loan Management LLC

Signed November 1, 2016 United States Bankruptcy Judge

FILED: NEW YORK COUNTY CLERK 08/20/2011 INDEX NO /2011 NYSCEF DOC. NO. 142 RECEIVED NYSCEF: 08/20/2011

#0 I. ! l>a TE FILE ~ V 1 Q r USDC ~DNY, DOCU'.\'IENT I FLF.CTRO:\ICALLY FILED I I DOC#:

IN THE SUPREME COURT OF OHIO. Case No.

AMERICAN EXPRESS ISSUANCE TRUST

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

Caesars Entertainment Operating Company, Inc.

Case Case 1:10-cv AKH Document Document Filed 03/16/15 03/13/15 Page 11of9

Case Document 1122 Filed in TXSB on 10/19/18 Page 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

NOTICE OF EXECUTED FIRST SUPPLEMENTAL INDENTURE GOLUB CAPITAL PARTNERS CLO 23(B), LTD. GOLUB CAPITAL PARTNERS CLO 23(B), LLC

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

FIRST AMENDMENT TO THE REHABILITATION EXIT SUPPORT AGREEMENT

SYMPHONY CLO XVI, LTD. SYMPHONY CLO XVI LLC NOTICE OF EXECUTED SUPPLEMENTAL INDENTURE

C. The parties hereto understand and agree that the Closing Date will occur on or about August 11, 2017, or such other mutually agreeable date.

BETWEEN CITY OF MAPLE GROVE, MINNESOTA AND. U.S. BANK NATIONAL ASSOCIATION, as Bond Trustee. Dated as of May 1, 2017

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF TENNESSEE KNOXVILLE DIVISION

Transcription:

Exhibit 1

STATE OF MINNESOTA DISTRICT COURT COUNTY OF HENNEPIN FOURTH JUDICIAL DISTRICT In the matter of Loan Group I of the Bear Stearns Mortgage Funding Trust 2007-SL1 and Bear Stearns Asset Backed Securities I Trust 2007-AQ2 Case Type: Other File No. 27-TR-CV-17-29 ORDER WITH RESPECT TO THE PETITION OF U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, FOR INSTRUCTIONS IN THE ADMINISTRATION OF CERTAIN TRUSTS PURSUANT TO MINN. STAT. 501C.0201 et seq. This matter came on for hearing on April 26, 2017, on the petition (the Petition ) filed by U.S. Bank National Association, solely in its capacity as trustee of each of the Bear Stearns Mortgage Funding Trust 2007-SL1 and the Bear Stearns Asset Backed Securities I Trust 2007- AQ2. With respect to the Bear Stearns Mortgage Funding Trust 2007-SL1 (the Trust ), the Petition relates only to Loan Group I thereof. In the Petition, U.S. Bank National Association, solely in its capacity as trustee of the Trust (solely in such capacity, the Trustee or U.S. Bank ), sought instructions concerning a fixed settlement payment of $19,065,000 (the Settlement Payment ) provided to Loan Group I of the Trust pursuant to the RMBS Trust Settlement Agreement dated July 24, 2015 (as modified on October 6, 2015, the Trust Settlement Agreement ). Michael C. McCarthy of Maslon LLP, 90 South 7th Street, Suite 3300, Minneapolis, Minnesota, appeared on behalf of the Trustee. Gregg M. Fishbein of Lockridge Grindal Nauen P.L.L.P., 100 Washington Ave. S., Suite 2200, Minneapolis, Minnesota, appeared on behalf of FFI Fund Ltd. and FYI Ltd (collectively, FI Funds ). John B. Orenstein of Ross & Orenstein LLC, 222 South 9th Street, Suite 470, Minneapolis, Minnesota, appeared on behalf of Fox s Weaver, LLC ( Fox s Weaver ). David Sheeren of Gibbs & Bruns, LLP, 1100 Louisiana, Suite 5300, Houston, Texas, along with Erik Bal of Rice, Michels & Walther LLP, 10 Second St.

NE, Suite 206, Minneapolis, Minnesota, appeared on behalf of Blackrock Financial Management, Inc. ( Blackrock ), but Blackrock has since filed a Withdrawal of Appearance. There were no other appearances in this matter with respect to the Trust. This Court, based upon all of the papers, filings, records, and proceedings herein and due and timely notice having been given to the Trust beneficiaries and other potentially interested parties, and having been fully advised as to the facts and issues involved herein and having been advised that FI Funds and Fox s Weaver agree and consent to this Order, hereby finds, directs, and orders as follows: 1. The Trust was created pursuant to a Pooling and Servicing Agreement dated as of January 1, 2007 (the PSA ), by and among Bear Stearns Asset Backed Securities I LLC, as Depositor, EMC Mortgage Corporation (now known as EMC Mortgage LLC), as Seller and Master Servicer, and U.S. Bank, successor to LaSalle Bank National Association, as Trustee. The PSA and all other agreements governing or related to the Trust are collectively referred to in this Order as the Governing Documents. All capitalized terms not otherwise defined in this Order shall have the meanings ascribed to such terms in the PSA. 2. In a prior proceeding, this Court granted a petition and entered an order (the Settlement Approval Order ), which, among other things, (i) authorized the Trustee to accept, execute, and implement the Trust Settlement Agreement in accordance with a direction from certain Certificateholders, including the application and distribution of the Settlement Payment as Subsequent Recoveries under the PSA subject to the terms and conditions set forth in the Trust Settlement Agreement, and (ii) ordered that the Trustee s actions taken in accordance with such direction and the Settlement Approval Order, including without limitation any actions taken by U.S. Bank in connection with the Trustee s consideration, acceptance, execution, and implementation of the Trust Settlement Agreement, comply with all applicable duties under, and - 2 -

are fully authorized and protected by, the Governing Documents and shall not subject U.S. Bank, individually or as Trustee, to liability. A copy of the Settlement Approval Order was attached to the Petition as Exhibit 4. See Findings of Fact, Conclusions of Law, Directions and Order for Judgment, In re Loan Group I of the Bear Stearns Mortgage Funding Trust 2007-SL1, No. 27- TR-CV-15-310 (Dec. 16, 2015). 3. The Trustee is a national banking association and has offices in Minneapolis, Minnesota. The Court has jurisdiction over the Petition pursuant to Minn. Stat. 501C.0102(c), 501C.0202(1) and (24) because the Trustee is located in Minnesota and is seeking instruction and authorization from the Court concerning the administration of the Trust and discharge of the Trustee s duties under the Governing Documents and the Trust Settlement Agreement. Specifically, the Trustee s Petition seeks instruction and authorization concerning the order in which to increase the Certificate Principal Balances of the Certificates and distribute the Settlement Payment to Certificateholders (the Settlement Application Process ) based on the terms of the Trust Settlement Agreement and the Governing Documents. 4. The Court s jurisdiction over the Petition is in rem pursuant to Minn. Stat. 501C.0201(c). 5. The Petition is properly venued in this Court pursuant to Minn. Stat. 501C.0207(b) because a prior proceeding with respect to the Trust was held in this Court. 6. The Trustee has fully complied with all of the notice and publication requirements set forth in Minn. Stat. 501C.0203 subd. 1, as reflected in the affidavits of mailing and publication filed with the Court. 7. The Trustee s actions in holding the Settlement Payment uninvested in escrow in a segregated account (the Escrow Account ) until the resolution of the matters identified in the - 3 -

Petition with respect to this Trust and until the Trustee is required to transfer the Settlement Payment to the Distribution Account pursuant to Paragraph 8 of this Order are fully authorized and approved, and U.S. Bank, individually or as Trustee, shall not be subject to any liability whatsoever in connection with the escrow arrangement described in this Order. 8. Based on the terms of the Governing Documents together with the Trust Settlement Agreement and the arguments made by Fox s Weaver and FI Funds in the papers filed with the Court and at the hearing, the Trustee is hereby instructed and authorized to apply the write-up first method for the Settlement Application Process, as described in the following instructions (to be performed sequentially in order of appearance): a. First, on or prior to the Distribution Date which occurs in the calendar month in which this Order is entered or, if this Order is entered less than five business days prior to such Distribution Date, then on or prior to the Distribution Date in the immediately following calendar month (the Settlement Payment Distribution Date ), the Trustee shall transfer the Settlement Payment from the Escrow Account to the Distribution Account for the Trust; b. Second, on the Settlement Payment Distribution Date, the Trustee shall increase the Certificate Principal Balances of the Certificates related to Loan Group I of the Trust by the amount of the Settlement Payment in accordance with and as provided by both the Governing Documents and the Trust Settlement Agreement (the Written-Up Loan Group I Certificate Principal Balances ); and - 4 -

c. Third, on the Settlement Payment Distribution Date, the Trustee shall distribute the Settlement Payment to Certificateholders based on the Written-Up Loan Group I Certificate Principal Balances as though the Settlement Payment were Subsequent Recoveries included in the Group I Principal Distribution Amount in accordance with and as provided by the Governing Documents and the Trust Settlement Agreement. 9. The Trustee s actions or inactions taken in accordance with this Order, including without limitation any actions or inactions taken pursuant to Paragraph 8 of this Order, comply with the Trust Settlement Agreement and comply with all of the Trustee s applicable duties under the Governing Documents, and are fully authorized and protected by, the Governing Documents. 10. The Trustee s compliance with this Order, including without limitation its compliance with Paragraph 8 of this Order, shall result in the full discharge of the Trustee s duties related to the Settlement Payment. 11. The Trustee s compliance with this Order, including without limitation its compliance with Paragraph 8 of this Order, shall not subject U.S. Bank, individually or as Trustee, to any liability whatsoever, and U.S. Bank, individually or as Trustee, shall be entitled to exculpation from liability in connection with any actions or inactions taken in accordance with this Order. 12. The Settlement Approval Order shall be deemed supplemented by this Order solely as provided herein and this Order shall not otherwise supplement, modify, amend, alter, change, or supersede or in any other way affect the Settlement Approval Order, including without limitation the findings and orders therein that the Trustee s actions taken in accordance - 5 -

with the Settlement Approval Order (including without limitation any actions taken by the Trustee in connection with the Trustee s consideration, acceptance, execution, and implementation of the Trust Settlement Agreement) comply with all applicable duties under, and are fully authorized and protected by, the Governing Documents and shall not subject U.S. Bank, individually or as Trustee, to liability. 13. This Order is final and binding upon the Trust, the Trustee, all parties to the Governing Documents and any other parties involved in the administration of the Trust, all parties to the Trust Settlement Agreement, and all persons or entities claiming a beneficial, ownership, or other interest in the Trust, vested or contingent, even though unascertained or not in being, including, without limitation, all past, present, or future Certificateholders and their successors or assigns. 14. This Order is not applicable to any applications to certificate balances or distributions of payments or funds other than the Settlement Payment addressed herein, and is not applicable to any other trust, indenture, or other securitization. For the avoidance of doubt, this Order has no application to the separate settlement payment for the Bear Stearns Asset Backed Securities I Trust 2007-AQ2 provided by the Trust Settlement Agreement, or the settlement payment for Loan Group II of the Trust provided by that certain global RMBS Trust Settlement Agreement dated as of November 15, 2013, and modified as of July 29, 2014, by and among a group of institutional investors, JPMorgan Chase & Co. and its direct and indirect subsidiaries, and a group of trustees, including U.S. Bank. Furthermore, under no circumstances shall this Order be construed to require the Trustee to distribute the Settlement Payment to, or increase the Certificate Principal Balances of, Certificates related to Loan Group II of the Trust. - 6 -

15. On and after the date hereof, the Trust shall be terminated from this Court s jurisdiction and the Trust and the Trustee shall not be subject to the continuing supervision of the Court for the purposes of Minn. Stat. 501C.0201(c)(2), 501C.0205 or General Rule of Practice 417.02. Order Recommended by: BY THE COURT: Referee of District Court Judge of District Court - 7 -

Prepared by: MASLON LLP Clark T. Whitmore (#181699) James F. Killian (#193914) Michael C. McCarthy (#230406) Ana Chilingarishvili (#0391057) 90 South Seventh Street, Suite 3300 Minneapolis, MN 55402 Telephone: 612-672-8200 Facsimile: 612-672-8397 Emails: clark.whitmore@maslon.com james.killian@maslon.com mike.mccarthy@maslon.com ana.chilingarishvili@maslon.com JONES DAY Nidhi (Nina) Yadava (admitted pro hac vice) 250 Vesey Street New York, NY 10281-1047 Telephone: 212-326-3746 Facsimile: 212-755-7306 Email: nyadava@jonesday.com Keith M. Kollmeyer (admitted pro hac vice) 100 High Street, 22nd Floor Boston, MA 02110 Telephone: (617) 449-6905 Facsimile: (617) 449-6999 Email: kkollmeyer@jonesday.com Attorneys for U.S. Bank National Association, as Trustee Agreed and Consented to: LOCKRIDGE GRINDAL NAUEN P.L.L.P. Gregg M. Fishbein (#202009) 100 Washington Ave. S., Suite 2200 Minneapolis, MN 55401 Telephone: (612) 339-6900 Facsimile: (612) 339-0981 Attorney for FFI Fund Ltd. and FYI Ltd. ROSS & ORENSTEIN LLC John B. Orenstein (#020903x) 222 South 9th Street, Suite 470 Minneapolis, MN 55402 Telephone: (612) 436-9802 Facsimile: (612) 436-9819 Attorney for Fox s Weaver, LLC - 8 -