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

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

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 10/28/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 540 RECEIVED NYSCEF: 10/28/2015

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

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 11/25/ :59 PM INDEX NO /2014 NYSCEF DOC. NO. 547 RECEIVED NYSCEF: 11/25/2015

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 12/09/ :47 PM INDEX NO /2014 NYSCEF DOC. NO. 233 RECEIVED NYSCEF: 12/09/2014 EXHIBIT A

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

INFORMATIONAL NOTICE

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

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

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

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

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

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

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

DEFENDANTS S FIRST REQUEST FOR PRODUCTION OF DOCUMENTS AND FIRST SET OF CONTINUING INTERROGATORIES I. INSTRUCTIONS

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.

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

New York Supreme Court Appellate Division First Department

FILED: NEW YORK COUNTY CLERK 06/13/ :13 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 06/13/2016

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

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

HUSBAND/WIFE S FIRST SET OF INTERROGATORIES PROPOUNDED TO WIFE

ORRICK. November 4, 2010

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

Case Document 1276 Filed in TXSB on 10/26/11 Page 1 of 8

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 04/01/2013 INDEX NO /2011 NYSCEF DOC. NO. 558 RECEIVED NYSCEF: 04/01/2013

FILED: NEW YORK COUNTY CLERK 08/18/ :05 AM INDEX NO /2014 NYSCEF DOC. NO. 169 RECEIVED NYSCEF: 08/18/2014

SANTANDER DRIVE AUTO RECEIVABLES TRUST

FILED: NEW YORK COUNTY CLERK 10/10/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 744 RECEIVED NYSCEF: 10/10/2018 EXHIBIT A

FILED: NEW YORK COUNTY CLERK 06/20/ :41 PM INDEX NO /2015 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 06/20/2016. Exhibit 3

CAUSE NO. D-1-GN

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

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

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

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

IN THE CIRCUIT COURT OF FIRST REQUEST FOR PRODUCTION OF DOCUMENTS TO PLAINTIFF. Pursuant to Rule, Defendants. and hereby request that

FILED: NEW YORK COUNTY CLERK 03/17/ :25 PM INDEX NO /2015 NYSCEF DOC. NO. 16 RECEIVED NYSCEF: 03/17/2016

FILED: KINGS COUNTY CLERK 08/04/ :28 PM INDEX NO /2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 08/04/2016

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Matter of Wells Fargo Bank, N.A NY Slip Op 31883(U) August 7, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Marcy

FILED: NEW YORK COUNTY CLERK 11/06/ :00 PM INDEX NO /2015 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 11/06/2015

FILED: NASSAU COUNTY CLERK 04/25/ :08 AM INDEX NO /2017 NYSCEF DOC. NO. 206 RECEIVED NYSCEF: 04/25/2018

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION

NO. C-1-PB ATTORNEY AD LITEM S AMENDED NOTICE OF DEPOSITION OF DANIEL CONWILL

RMBS TRUST SETTLEMENT AGREEMENT

alg Doc 769 Filed 04/02/12 Entered 04/02/12 18:49:42 Main Document Pg 1 of 7

FILED: NEW YORK COUNTY CLERK 12/03/ :58 PM INDEX NO /2014 NYSCEF DOC. NO. 194 RECEIVED NYSCEF: 12/03/2014

FILED: NEW YORK COUNTY CLERK 12/15/2009 INDEX NO /2009 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 12/11/2009

, ) ) Plaintiff, ) Civil No. ) vs. ) ) REQUEST FOR PRODUCTION OF, ) DOCUMENTS TO ) Defendant. ),, ABOVE-NAMED, BY AND THROUGH (HIS) (HER) ATTORNEY,,.

FILED: NEW YORK COUNTY CLERK 10/02/ :07 AM INDEX NO /2014 NYSCEF DOC. NO. 58 RECEIVED NYSCEF: 10/02/2014

FILED: NEW YORK COUNTY CLERK 12/15/ :05 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/15/2017

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

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

RESIDENTIAL ACCREDIT LOANS, INC., RESIDENTIAL ASSET MORTGAGE PRODUCTS, INC., RESIDENTIAL FUNDING MORTGAGE SECURITIES I, INC.,

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

FILED: NEW YORK COUNTY CLERK 12/17/ :03 AM INDEX NO /2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/17/2016 EXHIBIT 2

reg Doc Filed 09/21/12 Entered 09/21/12 15:03:23 Main Document Pg 1 of 7

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 05/23/2013 INDEX NO /2013 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/23/2013. DEADLINE.com

FILED: NEW YORK COUNTY CLERK 07/14/ :36 PM INDEX NO /2014 NYSCEF DOC. NO. 459 RECEIVED NYSCEF: 07/14/2015

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

Case 1:08-cv JMF Document Filed 04/16/09 Page 1 of 23. Exhibit 12

October 30, Mr. William C. Dudley President Federal Reserve Bank of New York 33 Liberty Street New York, NY Dear Mr.

FILED: NEW YORK COUNTY CLERK 02/21/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 202 RECEIVED NYSCEF: 02/21/2018

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

IN THE SUPREME COURT OF KINGS COUNTY STATE OF NEW YORK DEFENDANTS MOTION REQUESTING PLAINTIFF TO PRODUCE DOCUMENTS, INTERROGATORIES AND ADMISSIONS

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 - PENDING INDEX NO. UNASSIGNED NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 06/29/2011 EXHIBIT B

) In re: ) Chapter 11 ) MOTORS LIQUIDATION COMPANY, ) Case No (REG) et al., ) ) (Jointly Administered) Debtors ) )

Sample Interrogatories

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 01/25/2012 INDEX NO /2008 NYSCEF DOC. NO RECEIVED NYSCEF: 01/25/2012

INFORMATIONAL NOTICE


mg Doc 407 Filed 02/03/16 Entered 02/03/16 16:43:52 Main Document Pg 1 of 6. x : : : : : : : x : : : : : : : : : : RULE 7007.

INDENTURE OF TRUST. from. GOAL CAPITAL FUNDING TRUST, as Issuer. and. JPMORGAN CHASE BANK, N.A., as Eligible Lender Trustee

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

FILED: NEW YORK COUNTY CLERK 11/03/ :08 PM INDEX NO /2014 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 11/03/2014 EXHIBIT 2

FILED: BRONX COUNTY CLERK 12/17/ :45 PM

shl Doc 1092 Filed 05/13/13 Entered 05/13/13 20:17:29 Main Document Pg 1 of 6

$239,370,000 ALASKA HOUSING FINANCE CORPORATION Home Mortgage Revenue Bonds

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

FILED: NEW YORK COUNTY CLERK 08/16/ :46 PM INDEX NO /2014 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 08/16/2016

FILED: NEW YORK COUNTY CLERK 07/25/ :58 PM INDEX NO /2013 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 07/25/2014 EXHIBIT

FILED: NEW YORK COUNTY CLERK 04/28/ :58 PM INDEX NO /2015 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 04/28/2017

IN THE CIRCUIT COURT OF THE 15 th JUDICIAL CIRCUIT IN AND FOR PALM BEACH COUNTY, FLORIDA

The following information concerning Wells Fargo Bank s prior originations and purchases of Prime Adjustable-Rate Loans is included in this file:

FILED: NEW YORK COUNTY CLERK 09/20/ :18 PM INDEX NO /2018 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/20/2018

STROOCK & STROOCK & LAVAN LLP

LEAP WIRELESS INTERNATIONAL, INC. (Exact name of registrant as specified in its charter)

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

FILED: NEW YORK COUNTY CLERK 01/29/ :04 PM INDEX NO /2017 NYSCEF DOC. NO. 89 RECEIVED NYSCEF: 01/29/2018

LETTER OF CREDIT AND REIMBURSEMENT AGREEMENT BY AND BETWEEN MASSACHUSETTS WATER RESOURCES AUTHORITY AND TD BANK, N.A. DATED AS OF APRIL 12, 2016

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Notice of Service of Process

Transcription:

FILED NEW YORK COUNTY CLERK 07/07/2015 1042 PM INDEX NO. 652382/2014 NYSCEF DOC. NO. 415 RECEIVED NYSCEF 07/07/2015 Exhibit 3

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x In the matter of the application of 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, LAW DEBENTURE TRUST COMPANY OF NEW YORK, WELLS FARGO BANK, NATIONAL ASSOCIATION, HSBC BANK USA, N.A., and DEUTSCHE BANK NATIONAL TRUST COMPANY (as Trustees under various Pooling and Servicing Agreements and Indenture Trustees under various Indentures), AEGON USA Investment Management, LLC (intervenor), Bayerische Landesbank (intervenor), BlackRock Financial Management, Inc. (intervenor), Cascade Investment, LLC (intervenor), the Federal Home Loan Bank of Atlanta (intervenor), the Federal Home Loan Mortgage Corporation (Freddie Mac) (intervenor), the Federal National Mortgage Association (Fannie Mae) (intervenor), Goldman Sachs Asset Management L.P. (intervenor), Voya Investment Management LLC (f/k/a ING Investment LLC) (intervenor), Invesco Advisers, Inc. (intervenor), Kore Advisors, L.P. (intervenor), Landesbank Baden-Wurttemberg (intervenor), Metropolitan Life Insurance Company (intervenor), Pacific Investment Management Company LLC (intervenor), Sealink Funding Limited (intervenor), Teachers Insurance and Annuity Association of America (intervenor), The Prudential Insurance Company of America (intervenor), the TCW Group, Inc. (intervenor), Thrivent Financial for Lutherans (intervenor), and Western Asset Management Company (intervenor), Petitioners, -against- FEDERAL HOME LOAN BANK OF BOSTON (intervenor), TRIAXX PRIME CDO 2006-1, LTD., TRIAXX PRIME CDO 2006-2, LTD., TRIAXX PRIME CDO 2007-1, LTD. (intervenors), QVT FUND V LP, QVT FUND IV LP, QUINTESSENCE FUND L.P., QVT FINANCIAL LP (intervenors), BREVAN HOWARD CREDIT CATALYSTS MASTER FUND LIMITED AND BREVAN HOWARD CREDIT VALUE MASTER FUND LIMITED (intervenor), and AMBAC ASSURANCE CORPORATION, AND THE SEGREGATED ACCOUNT OF AMBAC ASSURANCE CORPORATION (intervenors), Respondents, for an order, pursuant to CPLR 7701, seeking judicial instruction, and approval of a proposed settlement. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x Index No. 652382/2014 The Honorable Marcy S. Friedman, J.S.C. U.S. BANK S FIRST REQUEST FOR THE PRODUCTION OF DOCUMENTS TO QVT

PLEASE TAKE NOTICE that petitioner, U.S. Bank National Association, as trustee for the JPMAC 2006-WMC1 residential mortgage-backed securitization trust (the Trust ), by and through their attorneys of record, Jones Day, pursuant to Article 31 of the New York Civil Practice Law and Rules, propound the following requests for production of documents to respondents QVT Fund V LP, QVT Fund IV LP, Quintessence Fund L.P., and QVT Financial LP and request that each respondent provide responses and produce such documents as are identified herein, at the offices of the undersigned counsel, within twenty (20) days. PLEASE TAKE FURTHER NOTICE that these requests for production of documents shall be deemed continuing so as to require supplemental responses if additional information is obtained between the time responses are served and the time of hearing. DEFINITIONS AND INSTRUCTIONS The following definitions and instructions shall apply 1. And or or shall be construed conjunctively or disjunctively as necessary to make the requests inclusive rather than exclusive. 2. Document is used in its broadest sense and means any writing of any kind, and includes, but is not limited to, the following items agreements; drafts; communications; correspondence; e-mails; telegrams; cables; facsimiles; memoranda; records; books; financial statements; summaries of records or notes of personal conversations or interviews; diaries; calendars; forecasts; statistical statements; accountants work papers; graphs; charts; maps; diagrams; blue prints; tables; indexes; pictures; recordings; tapes; microfilm; charge clips; accounts; analytical records; minutes, or records of meetings or conferences; reports and/or summaries of investigations; opinions or reports of consultants; appraisals; reports and/or summaries of negotiations; brochures; pamphlets; circulars; trade letters; press releases; contracts; stenographic, handwritten, or any other notes; projections; working papers; federal and -2-

state income tax returns; checks, front and back; check stubs or receipts; shipping documents; manifests; invoice vouchers; computer printouts and computer disks and tapes; and tape data sheets or data processing cards or disks or any other written, recorded, transcribed, punched, taped, filmed, or graphic matters; however produced or reproduced. 3. Including shall be construed to mean without limitation. 4. Person shall mean any natural or artificial person, including business entities and other legal entities. 5. QVT shall mean respondents QVT Fund V LP, QVT Fund IV LP, Quintessence Fund L.P., and/or QVT Financial LP., and, if applicable, their present and former parents, predecessors, subsidiaries, affiliates, divisions, departments, shareholders, officers, directors, agents, employees, representatives, advisors, consultants, or any other person acting at their direction or on their behalf. 6. Related to or relating to shall mean directly or indirectly supporting, evidencing, describing, discussing, mentioning, referring to, contradicting, comprising, or concerning. 7. Settlement shall mean the Modified Proposed Settlement Agreement, dated July 29, 2014, between the Trustees, a group of institutional investors, and JPMorgan Chase & Co. and certain affiliates. 8. Trustees shall mean petitioners U.S. Bank, The Bank of New York Mellon, The Bank of New York Mellon Trust Company, N.A., Wilmington Trust, National Association, Law Debenture Trust Company of New York, Wells Fargo Bank, National Association, HSBC Bank USA, N.A., and Deutsche Bank National Trust Company, solely in their respective capacities as trustees, indenture trustees, successor trustees, and/or separate trustees. -3-

9. U.S. Bank shall mean petitioner U.S. Bank National Association, as trustee for the JPMAC 2006-WMC1 residential mortgage-backed securitization trust, and, if applicable, its present and former parents, predecessors, subsidiaries, affiliates, divisions, departments, shareholders, officers, directors, agents, employees, representatives, advisors, consultants, or any other person acting at its direction or on its behalf. 10. Reference to the singular in any of these requests shall also include a reference to the plural, and reference to the plural shall include a reference to the singular. 11. All information requested herein is to be set forth if it is in the possession or control of, or is available or accessible to you or any of your agents, consultants, counsel, investigators, representatives, or any other person or persons acting for you or on your behalf. 12. The documents and things requested herein shall be produced as they are kept in the usual course of business or shall be organized and labeled according to the number of the document request. 13. The duty to produce documents shall not be limited or affected by the fact that the same document is available through another source. All documents should be produced which are not subject to an objection and are known by, possessed or controlled by, or available to plaintiffs or any of their attorneys, consultants, representatives, employees, officers, directors, partners, or other agents. 14. In the event that you assert any form of objection or privilege as a ground for not answering a document production request or any part of a request, set forth the legal grounds and facts upon which the objection or privilege is based. If the objection relates to only part of the document, the balance of the document production should be answered in full. 15. If any documents requested have been destroyed, lost, mislaid, or are otherwise missing, please so state, specifying for each document or thing -4-

a. the type of document; b. a description of the nature and contents of the document; c. the identity of the author; d. the circumstances under which it ceased to exist; e. the identity of all Person(s) having knowledge of the circumstances under which it ceased to exist; and f. the identity of all Person(s) who had knowledge of the contents. 16. In answering these document requests, you shall furnish all information known or available. If any of these document requests cannot be answered in full, the document request shall be answered to the extent possible. DOCUMENTS TO BE PRODUCED REQUEST FOR PRODUCTION NO. 1 All documents relating to any purported direction by QVT to U.S. Bank or any other person relating to the Settlement. REQUEST FOR PRODUCTION NO. 2 All documents relating to any security or indemnity offered by QVT in connection with any purported direction by QVT to any person relating to the Settlement. REQUEST FOR PRODUCTION NO. 3 All documents relating to any purported direction by QVT to any person involved in a residential mortgage-backed securitization and any security or indemnity offered by QVT in connection with same. REQUEST FOR PRODUCTION NO. 4 Documents sufficient to identify QVT s ownership interest in any certificates issued by the Trust as of August 1, 2014 and as of May 12, 2015. -5-

Dated New York, New York May 12, 2015 /s/ Robert C. Micheletto JONES DAY Robert C. Micheletto Nina Yadava 222 East 41st Street New York, New York 10017 (212) 326-3939 Matthew A. Martel Joseph B. Sconyers 100 High Street, 21st Floor Boston, Massachusetts 02110 (617) 960-3939 Attorneys for Petitioner U.S. Bank National Association -6-

AFFIRMATION OF SERVICE I, Nina Yadava, an attorney admitted to practice in the courts of New York and not a party to this action, hereby affirm under penalties of perjury that on May 12, 2015 I caused a true and complete copy of the foregoing U.S. BANK S FIRST REQUEST FOR THE PRODUCTION OF DOCUMENTS TO QVT to be delivered by electronic mail and first class mail to the following addresses Michael C. Ledley Niraj J. Parekh Wollmuth Maher & Deutsch LLP 500 Fifth Avenue New York, New York 10110 mledley@wmd-law.com nparekh@wmd-law.com /s/ Nina Yadava Nina Yadava