FILED: NEW YORK COUNTY CLERK 09/07/ :46 PM INDEX NO /2016 NYSCEF DOC. NO. 266 RECEIVED NYSCEF: 09/07/2017

Similar documents
: : Petitioner, LIICA Re II, Inc., Pine Falls Re, Inc., Transamerica Financial Life Insurance Company,

Court of the State of New York, Appellate Division, First Department: 1. The title of the action is accurately set forth in the caption above.

Civil Practice and Law Rules, Respondent-Appellant Center Court, LLC

Petitioner, The undersigned certificateholders (the Undersigned ) jointly move for the entry of

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK. In the matter of the application of. Index No /2011

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK. In the matter of the application of. Index No /2011

FILED: NEW YORK COUNTY CLERK 07/07/ :36 PM INDEX NO /2014 NYSCEF DOC. NO. 406 RECEIVED NYSCEF: 07/07/2015 EXHIBIT 1

FILED: NEW YORK COUNTY CLERK 04/01/2013 INDEX NO /2011 NYSCEF DOC. NO. 556 RECEIVED NYSCEF: 04/01/2013

New York Supreme Court Appellate Division First Department

FILED: NEW YORK COUNTY CLERK 10/28/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 540 RECEIVED NYSCEF: 10/28/2015

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK. In the matter of the application of

FILED: NEW YORK COUNTY CLERK 03/04/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 03/04/2016

COUNTY OF NEW YORK LMT , SAIL 2003-BC4, SASCO 2003-S2, SASC XS, SASC XS, SASC SUPREME COURT OF THE STATE OF NEW YORK

FILED: NEW YORK COUNTY CLERK 05/29/ :43 PM INDEX NO /2014 NYSCEF DOC. NO. 375 RECEIVED NYSCEF: 05/29/2015 EXHIBIT 5

FILED: NEW YORK COUNTY CLERK 08/23/ :28 PM INDEX NO /2014 NYSCEF DOC. NO. 599 RECEIVED NYSCEF: 08/23/2016

INFORMATIONAL NOTICE

FILED: NEW YORK COUNTY CLERK 04/01/2013 INDEX NO /2011 NYSCEF DOC. NO. 558 RECEIVED NYSCEF: 04/01/2013

FILED: NEW YORK COUNTY CLERK 07/07/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 415 RECEIVED NYSCEF: 07/07/2015. Exhibit 3

FILED: NEW YORK COUNTY CLERK 02/18/2014 INDEX NO /2011 NYSCEF DOC. NO RECEIVED NYSCEF: 02/18/2014 EXHIBIT PTX 3

FILED: NEW YORK COUNTY CLERK 11/25/ :59 PM INDEX NO /2014 NYSCEF DOC. NO. 547 RECEIVED NYSCEF: 11/25/2015

FILED: NEW YORK COUNTY CLERK 05/31/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 415 RECEIVED NYSCEF: 05/31/2018

Case 1:11-cv WHP Document 58-1 Filed 09/02/11 Page 1 of 5

FILED: NEW YORK COUNTY CLERK 02/14/2014 INDEX NO /2011 NYSCEF DOC. NO RECEIVED NYSCEF: 02/14/2014

FILED: NEW YORK COUNTY CLERK 08/26/ :13 PM INDEX NO /2016 NYSCEF DOC. NO. 123 RECEIVED NYSCEF: 08/26/2016

FILED: NEW YORK COUNTY CLERK 01/25/ :48 PM INDEX NO /2014 NYSCEF DOC. NO. 581 RECEIVED NYSCEF: 01/25/2016

FILED: NEW YORK COUNTY CLERK 07/27/2011 INDEX NO /2011 NYSCEF DOC. NO. 82 RECEIVED NYSCEF: 07/27/2011

FILED: NEW YORK COUNTY CLERK 12/09/ :55 PM INDEX NO /2014 NYSCEF DOC. NO. 240 RECEIVED NYSCEF: 12/09/2014 EXHIBIT B

FILED: NEW YORK COUNTY CLERK 08/12/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 96 RECEIVED NYSCEF: 08/12/2016

FILED: NEW YORK COUNTY CLERK 06/29/ :00 PM INDEX NO /2017 NYSCEF DOC. NO. 440 RECEIVED NYSCEF: 06/29/2018

Case 1:11-cv WHP Document 59 Filed 09/02/11 Page 1 of 5. x : : : : : : : : : : : x INTERVENORS' DISCLOSURES PURSUANT TO RULE 7.

FILED: NEW YORK COUNTY CLERK 02/13/ :44 AM INDEX NO /2015 NYSCEF DOC. NO. 216 RECEIVED NYSCEF: 02/13/2018

RMBS TRUST SETTLEMENT AGREEMENT

FILED: NEW YORK COUNTY CLERK 01/25/2012 INDEX NO /2008 NYSCEF DOC. NO RECEIVED NYSCEF: 01/25/2012

FILED: NEW YORK COUNTY CLERK 06/29/ :04 PM INDEX NO /2018 NYSCEF DOC. NO. 92 RECEIVED NYSCEF: 06/29/2018

New York Supreme Court

FILED: NEW YORK COUNTY CLERK 09/28/ :39 PM INDEX NO /2017 NYSCEF DOC. NO. 656 RECEIVED NYSCEF: 09/28/2018. Exhibit4

mg Doc 2487 Filed 12/19/12 Entered 12/19/12 23:41:45 Main Document Pg 1 of 5

FILED: NEW YORK COUNTY CLERK 07/06/2011 INDEX NO /2011 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 07/06/2011

BIMBO FOODS, INC. P.O. BOX PHILADELPHIA, P A EXHIBIT "1" TO ORDER TO SHOW CAUSE

FILED: NEW YORK COUNTY CLERK - PENDING INDEX NO. UNASSIGNED NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 06/29/2011 EXHIBIT B

FILED: NEW YORK COUNTY CLERK 12/09/ :47 PM INDEX NO /2014 NYSCEF DOC. NO. 233 RECEIVED NYSCEF: 12/09/2014 EXHIBIT A

Case hdh11 Doc 223 Filed 12/26/17 Entered 12/26/17 15:19:42 Page 1 of 163

FILED: NEW YORK COUNTY CLERK 10/10/ :08 PM INDEX NO /2017 NYSCEF DOC. NO. 727 RECEIVED NYSCEF: 10/10/2018

Exhibit 106 to Affidavit of Daniel M. Reilly in Support of Joint Memorandum of Law in Opposition to Proposed Settlement

FILED: NEW YORK COUNTY CLERK 05/23/2012 INDEX NO /2010 NYSCEF DOC. NO. 166 RECEIVED NYSCEF: 05/23/2012

: : : : : : : PLEASE TAKE NOTICE that, upon the accompanying affidavit with exhibits of

Case 1:11-cv UA Document 22 Filed 08/30/11 Page 1 of 27

Case BLS Doc 574 Filed 10/17/18 Page 1 of 14 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

FILED: NEW YORK COUNTY CLERK 12/17/ :03 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/17/2016

Case Document 2540 Filed in TXSB on 09/12/13 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Mold Masters Co., ( Mold Masters ), a creditor and interested party, objects, on a limited

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

INFORMATIONAL NOTICE

Case GLT Doc 1070 Filed 09/06/17 Entered 09/06/17 16:16:10 Desc Main Document Page 1 of 10

Case GLT Doc 577 Filed 06/23/17 Entered 06/23/17 14:22:20 Desc Main Document Page 1 of 8

FILED: NEW YORK COUNTY CLERK 12/09/ :55 PM INDEX NO /2014 NYSCEF DOC. NO. 239 RECEIVED NYSCEF: 12/09/2014 EXHIBIT A

Matter of J.G. Wentworth Originations, LLC v Rahman 2011 NY Slip Op 33363(U) December 14, 2011 Supreme Court, Queens County Docket Number: 21636/2011

Traditum Group, LLC v Sungard Kiodex LLC 2014 NY Slip Op 30378(U) February 7, 2014 Supreme Court, New York County Docket Number: /13 Judge:

rdd Doc 848 Filed 12/18/17 Entered 12/18/17 15:57:11 Main Document Pg 1 of 5

FILED: NEW YORK COUNTY CLERK 05/03/2013 INDEX NO /2011 NYSCEF DOC. NO. 712 RECEIVED NYSCEF: 05/03/2013 EXHIBIT B

FILED: NEW YORK COUNTY CLERK 12/09/ :49 PM INDEX NO /2014 NYSCEF DOC. NO. 231 RECEIVED NYSCEF: 12/09/2014

In re Bank of N.Y. Mellon, No /2016: Article 77 Transcript Citations

Case LSS Doc 79 Filed 03/15/19 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case wlh Doc 192 Filed 08/27/15 Entered 08/27/15 17:18:09 Desc Main Document Page 1 of 25

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

In the Matter of Index No /2014. Benjamin M. Lawsky, Superintendent of Financial Services of the State of New York

Appeal from the Order Entered April 1, 2016 in the Court of Common Pleas of Northampton County Civil Division at No(s): C-48-CV

Case 1:09-bk Doc 375 Filed 11/04/09 Entered 11/04/09 20:30:25 Desc Main Document Page 1 of 11


Healthnow N.Y., Inc. v New York State Ins. Dept NY Slip Op 33879(U) July 11, 2012 Supreme Court, Albany County Docket Number: Judge:

Chapter 11. Power Information Network, LLC ( PIN ), an affiliate of J.D. Power and Associates, and

Shirin Emami, Acting Superintendent of Financial Services of the State of New York, for an Order of Appointment as Ancillary Receiver of

rdd Doc 1390 Filed 12/16/16 Entered 12/16/16 13:19:42 Main Document Pg 1 of 7

Stern Tannenbaum & Bell LLP, New York (Aegis J. Frumento of counsel), for respondent.

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF GEORGIA NEWNAN DIVISION. Chapter 11

BEFORE THE HEARING BOARD OF THE ILLINOIS ATTORNEY REGISTRATION AND DISCIPLINARY COMMISSION ANSWER

FILED: NEW YORK COUNTY CLERK 06/25/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/25/2015

IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION. Chapter 13 Trustee Procedures for

Case KG Doc 201 Filed 02/23/18 Page 1 of 2

rdd Doc 516 Filed 10/11/17 Entered 10/11/17 21:56:05 Main Document Pg 1 of 10

FILED: NEW YORK COUNTY CLERK 01/18/ :51 PM INDEX NO /2014 NYSCEF DOC. NO. 568 RECEIVED NYSCEF: 01/18/2016

Case Doc 143 Filed 02/05/18 Page 1 of 19. UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND Greenbelt Division

Keyspan Gas E. Corp. v Munich Reins. Am., Inc NY Slip Op 30427(U) March 16, 2016 Supreme Court, New York County Docket Number: /1997

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Case MFW Doc 7 Filed 08/26/15 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : :

: : : : : : : : NOTICE OF FILING OF ANNUAL REPORT AND ACCOUNT OF THE MLC ASBESTOS PI TRUST FOR THE FISCAL YEAR ENDING DECEMBER 31, 2013

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA. v. MEMORANDUM OF LAW & ORDER Civil File No (MJD/JSM)

Case MFW Doc 580 Filed 12/09/15 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

smb Doc 252 Filed 06/10/09 Entered 06/10/09 09:16:57 Main Document Pg 1 of 8

Chapter 11 ("PROVISIONAL SALARIED OPEB TERMINATION ORDER")

FILED: NEW YORK COUNTY CLERK 04/11/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 04/11/2017

Case KRH Doc 1278 Filed 01/14/16 Entered 01/14/16 21:34:45 Desc Main Document Page 1 of 22

CITY COUNCIL AGENDA REPORT. DEPARTMENT: Administrative Services MEETING DATE: November 7, 2017

mg Doc 753 Filed 10/07/16 Entered 10/07/16 17:12:20 Main Document Pg 1 of 10

AMENDMENT NO. 1 TO THE FORBEARANCE AGREEMENT

Case KG Doc 433 Filed 01/22/19 Page 1 of 1 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) )

Case 1:04-cv LTS-HBP Document 745 Filed 10/24/18 Page 1 of 4 PLAINTIFFS MOTION FOR DISTRIBUTION OF THE NET SETTLEMENT FUND

Case GLT Doc 316 Filed 06/01/17 Entered 06/01/17 19:16:56 Desc Main Document Page 1 of 56

Case JAD Doc 34 Filed 06/14/16 Entered 06/14/16 19:08:21 Desc Main Document Page 1 of 9

Case Document 1195 Filed in TXSB on 11/21/18 Page 1 of 7 IN THE BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In the Matter of the Application of THE BANK OF NEW YORK MELLON, in its Capacity as Trustee or Indenture Trustee of 530 Countrywide Residential Mortgage-Backed Securitization Trusts, Petitioner, For Judicial Instructions under CPLR Article 77 on the Distribution of a Settlement Payment. APPEARANCES x x Index No. 150973/2016 IAS Part 39 Justice Scarpulla Mot. Seq. 001 PARTIAL FINAL JUDGMENT (THIRTEEN TRUSTS) MAYER BROWN LLP (Matthew D. Ingber and Michael O. Ware, of counsel) Attorneys for Petitioner The Bank of New York Mellon in its capacity as Trustee or Indenture Trustee of the Covered Trusts (the Trustee ) QUINN EMANUEL URQUHART & SULLIVAN LLP (Michael B. Carlinsky, Jordan A. Goldstein, David D. Burnett, and Joshua Margolin, of counsel) Attorneys for Respondents American International Group, Inc., AIG Financial Products Corp.; AIG Property Casualty Company; American General Life Insurance Company; American Home Assurance Company; American International Reinsurance Company, Ltd.; Commerce and Industry Insurance Company; Lexington Insurance Company; National Union Fire Insurance Company of Pittsburgh, PA; The United States Life Insurance Company in the City of New York; and The Variable Annuity Life Insurance Company SCHLAM STONE & DOLAN LLP (John M. Lundin, of counsel) Attorneys for Respondents Blue Mountain Credit Alternatives Master Fund L.P., BlueMountain Guadalupe Peak Fund L.P., Blue Mountain Montenvers Master Fund SCA SICAV-SIF, BlueMountain Kicking Horse Fund L.P., BlueMountain Logan Opportunities Master Fund L.P., BlueMountain Foinaven Master Fund L.P., and BlueMountain Credit Opportunities Master Fund I L.P. McKOOL SMITH, P.C. (Gayle R. Klein, Robert W. Scheef, Matthew P. Rand and Melody L. McGowin, of counsel) Attorneys for Respondent Center Court, LLC

WARNER PARTNERS, P.C. (Kenneth E. Warner, of counsel) and GIBBS & BRUNS LLP (Kathy D. Patrick, Robert J. Madden and David Sheeren, all pro hac vice, of counsel) Attorneys for Respondents AEGON (including Transamerica Life Insurance Company, AEGON Financial Assurance Ireland Limited, Transamerica Life International (Bermuda) Ltd., Monumental Life Insurance Company, Transamerica Advisors Life Insurance Company, AEGON Global Institutional Markets, plc, LIICA Re II, Inc., Pine Falls Re, Inc., Transamerica Financial Life Insurance Company, Stonebridge Life Insurance Company, and Western Reserve Life Assurance Co. of Ohio); BlackRock Financial Management, Inc.; Federal Home Loan Bank of Atlanta; Federal National Mortgage Association; Goldman Sachs Asset Management L.P.; Invesco Advisers, Inc.; Kore Advisors, L.P.; Metropolitan Life Insurance Company; Nationwide Mutual Insurance Company and its affiliate companies; Neuberger Berman Europe Limited; Pacific Investment Management Company LLC; Teachers Insurance and Annuity Association of America; Thrivent Financial for Lutherans; Trust Company of the West and the affiliated companies controlled by The TCW Group, Inc.; Voya Investment Management LLC; and Western Asset Management Company MOLOLAMKEN LLP (Steven F. Molo and Justin M. Ellis, of counsel) Attorneys for Respondents Prosiris Capital Management LP ( Prosiris ) and Tilden Park Capital Management LP ( Tilden Park ) WOLLMUTH MAHER & DEUTSCH LLP (Michael C. Ledley, of counsel) and PERRY, JOHNSON, ANDERSON, MILLER & MOSKOWITZ LLP (Isaac M. Gradman, pro hac vice, of counsel) Attorneys for TIG Securitized Asset Master Fund LP ( TIG ) WHEREAS, the Trustee commenced this proceeding under CPLR Article 77 to obtain judicial instructions on the distribution of a settlement payment in the amount of $8.5 billion (the Settlement Payment ) to which it had become entitled in its capacity as trustee or indenture trustee of the 530 residential mortgage-backed securities trusts (the Covered Trusts ) specified in Exhibit A to the Verified Petition in the above-captioned action, pursuant to a settlement agreement dated June 28, 2011 (the Countrywide Settlement Agreement ); and,

WHEREAS, under the Countrywide Settlement Agreement, each Covered Trust has been assigned an Allocable Share of the overall Settlement Payment; and, WHEREAS, by Order to Show Cause dated February 5, 2016 (the February 5 Order ) the Court directed the Trustee to serve the Verified Petition and certain other materials on investors ( Certificateholders ) in the Covered Trusts and certain other persons, and directed that interested persons answer the Verified Petition; and, WHEREAS, the February 5 Order authorized and directed the Trustee to place the Settlement Payment in escrow with The Bank of New York Mellon as escrow agent; and, WHEREAS, the Court has been advised that the escrow provisions of the February 5 Order have been complied with and that the Settlement Payment, plus the earnings thereon and less amounts distributed pursuant to the Prior Partial Judgments discussed below, is currently invested as directed in the February 5 Order; and, WHEREAS, the Court has previously resolved this proceeding as to 515 of the Covered Trusts by partial final judgments (the Prior Partial Judgments ) entered on consent on May 12, 2016, and November 29, 2016, leaving for the determination by the Court disputed contentions concerning fifteen Covered Trusts. This judgment (the Partial Final Judgment ) resolves the case as to thirteen of the remaining Covered Trusts CWALT 2005-69, CWALT 2005-72, CWALT 2005-76, CWALT 2005-IM1, CWALT 2006-OA10, CWALT 2006-OA14, CWALT 2006-OA3, CWALT 2006-OA7, CWALT 2006-OA8, CWALT 2007-OA3, CWALT 2007-OA8, CWMBS 2006-3, and CWMBS 2006-OA5 (together, the Thirteen Trusts ); and,

WHEREAS, on August 31, 2016, the Court heard oral argument from all counsel on the remaining fifteen Disputed Trusts; and, WHEREAS, the Court, in its Decision/Order dated March 31, 2017 and entered April 4, 2017 (the Order ), severed and granted (in the manner set forth in the Order) the branch of the Verified Petition seeking judicial instructions concerning the fifteen Disputed Trusts, and directed the settlement of judgment; and, WHEREAS, as used herein, the term Judgment Entry Date means the date on which the Clerk s docketing of this Partial Final Judgment first appears publicly on the New York State Court Electronic Filing System, without regard to when the Court actually signs or the Clerk actually enters this Partial Final Judgment; and, WHEREAS, as used herein the term Transfer Month means the month of the Judgment Entry Date if the Judgment Entry Date is on or before the fifteenth calendar date of that month, and otherwise the month immediately following; and, WHEREAS, as used herein, the term Transfer Target Date means the twentysecond day of the Transfer Month; and, WHEREAS, as used herein, the term AS Distribution Date means, for each of the Thirteen Trusts, that trust s next distribution date following the Transfer Target Date, NOW, THEREFORE, on the motion of MoloLamken LLP, attorneys for Prosiris and Tilden Park, it is hereby ORDERED, ADJUDGED and DECREED that, no later than the Transfer Target Date, for each of the Thirteen Trusts the Trustee is to reduce to cash escrow assets with a value equal to that trust s Allocable Share plus the earnings thereon and to deposit that

amount in that trust s distribution account or payment account, as applicable. From the time of that deposit, the amount so deposited will be treated as that trust s Allocable Share for all purposes under the Countrywide Settlement Agreement; and it is further ORDERED, ADJUDGED and DECREED that sums representing interest on the Allocable Share of each of the Thirteen Trusts not received by the Trustee at the time of the deposit directed by the immediately preceding paragraph ( Trailing Interest ) shall be distributed to certificateholders in that trust in the month it is received unless such receipt takes place after that month s determination date, in which event distribution will be effected in the month after the month in which the Trailing Interest is received. Trailing Interest shall be distributed within each of the Thirteen Trusts in the manner the Countrywide Settlement Agreement, the relevant Governing Agreements, and this Final Judgment provide for distribution of the Allocable Share; and it is further ORDERED, ADJUDGED and DECREED that the Trustee shall distribute the Allocable Share of each of the Thirteen Trusts on that trust s AS Distribution Date; and it is further ORDERED, ADJUDGED and DECREED that, in distributing the Allocable Shares of the Thirteen Trusts, the Trustee shall adhere to Section 3(d) of the Countrywide Settlement Agreement, including the order of operations specified in Subsections 3(d)(i) and 3(d)(ii) therein; and it is further ORDERED, ADJUDGED and DECREED that, because the principal distribution amount for each of the Thirteen Trusts is based on certificate balances immediately prior to a given distribution date, in distributing the Allocable Share of each of the Thirteen Trusts,

the Trustee shall determine the principal distribution amount for such trust s AS Distribution Date without reference to the pay down and the write up of certificate balances that will occur on such AS Distribution Date. To the extent that the principal distribution amount in any of the Thirteen Trusts is calculated in part by reference to an aggregate stated principal balance of the mortgage loans after giving effect (among other things) to subsequent recoveries, the effect to be given to subsequent recoveries is zero because subsequent recoveries do not affect mortgage loan balances. Accordingly, and in contrast with the result directed for certain other Covered Trusts with different structures, in the Thirteen Trusts any available funds remaining after distribution of the principal distribution amount and after payment of all other payments that are senior in priority to reimbursement payments for unpaid realized loss amounts according to the priority of payments set out in the related Governing Agreement are to be distributed to reimburse unpaid realized loss amounts in accordance with the relevant Governing Agreement; and it is further ORDERED, ADJUDGED and DECREED that no party may have costs or disbursements of this proceeding insofar as it concerned the Thirteen Trusts; and it is further

ORDERED that the Clerk of New York County be, and he hereby is, directed to enter this Partial Final Judgment forthwith and without delay. Dated New York, New York, 2017 Hon. Saliann Scarpulla. J.S.C. Judgment signed and entered this day of 2017. Clerk of New York County