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

Similar documents
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

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

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

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

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

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 05/29/ :43 PM INDEX NO /2014 NYSCEF DOC. NO. 375 RECEIVED NYSCEF: 05/29/2015 EXHIBIT 5

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

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

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

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/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 415 RECEIVED NYSCEF: 07/07/2015. Exhibit 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 03/04/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 03/04/2016

INFORMATIONAL NOTICE

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

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

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 01/25/ :48 PM INDEX NO /2014 NYSCEF DOC. NO. 581 RECEIVED NYSCEF: 01/25/2016

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 12/09/ :55 PM INDEX NO /2014 NYSCEF DOC. NO. 240 RECEIVED NYSCEF: 12/09/2014 EXHIBIT B

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

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 08/26/ :13 PM INDEX NO /2016 NYSCEF DOC. NO. 123 RECEIVED NYSCEF: 08/26/2016

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

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 06/29/ :00 PM INDEX NO /2017 NYSCEF DOC. NO. 440 RECEIVED NYSCEF: 06/29/2018

New York Supreme Court

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 06/29/ :04 PM INDEX NO /2018 NYSCEF DOC. NO. 92 RECEIVED NYSCEF: 06/29/2018

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 12/09/ :55 PM INDEX NO /2014 NYSCEF DOC. NO. 239 RECEIVED NYSCEF: 12/09/2014 EXHIBIT A

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

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

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

RMBS TRUST SETTLEMENT AGREEMENT

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

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 10/10/ :08 PM INDEX NO /2017 NYSCEF DOC. NO. 727 RECEIVED NYSCEF: 10/10/2018

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

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

Case Document 458 Filed in TXSB on 02/21/18 Page 1 of 7

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

INFORMATIONAL NOTICE

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

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

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

IN THE SUPREME COURT OF OHIO NOTICE OF APPEARANCE. AUG 1 U?U0^ COMSTOCK, SPRINGER & WILSON CO., L.P.A. 100 Federal Plaza East, Ste.

Case: LTS Doc#:2252 Filed:01/16/18 Entered:01/16/18 19:26:41 Document Page 1 of 10

Case 1:13-md DLC Document 494 Filed 03/01/16 Page 1 of 5

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

FILED: NEW YORK COUNTY CLERK 10/21/ :52 PM INDEX NO /2009 NYSCEF DOC. NO. 436 RECEIVED NYSCEF: 10/21/2014

) In re: ) Chapter 11 ) TERRESTAR NETWORKS INC., et al., 1 ) Case No (SHL) ) ) Jointly Administered )

Case: LTS Doc#:749 Filed:07/25/17 Entered:07/25/17 20:52:49 Document Page 1 of 8 UNITED STATES DISTRICT COURT DISTRICT OF PUERTO RICO

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

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

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

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

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

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

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

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

Case: LTS Doc#:234 Filed:10/26/17 Entered:10/26/17 20:45:25 Document Page 1 of 9 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF PUERTO RICO

No CV. In the Fifth Court of Appeals Dallas, Texas

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK. Index No. click here

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

AMENDMENT NO. 1 TO THE FORBEARANCE AGREEMENT

STATUS OF RMBS LITIGATIONS

FILED: NEW YORK COUNTY CLERK 09/12/ :15 AM INDEX NO /2009 NYSCEF DOC. NO. 984 RECEIVED NYSCEF: 09/12/2017

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

FILED: NEW YORK COUNTY CLERK 01/04/ :21 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 01/04/2017 EXHIBIT 1

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION ) ) ) No. 3:12-CV-519

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

SANTANDER DRIVE AUTO RECEIVABLES TRUST

NOTICE OF PETITION. -agai,nst- CAPSAG HARBOR MANAGEMENT, LLC, PLEASE TAKE NOTICE that, upon the annexed Verified Petition, dated

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

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case LSS Doc 841 Filed 11/11/15 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. ) (Jointly Administered)

FILED: NEW YORK COUNTY CLERK 01/25/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 01/25/2017

Case GLT Doc 1139 Filed 09/21/17 Entered 09/21/17 15:36:31 Desc Main Document Page 1 of 6

Case KRH Doc 2682 Filed 06/14/16 Entered 06/14/16 19:08:42 Desc Main Document Page 1 of 23

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

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

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

In the Fourteenth Court of Appeals Houston, Texas

New York Supreme Court

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

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

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

Case 1:11-cv SS Document 274 Filed 09/08/17 Page 1 of 8 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF TEXAS ) ) ) ) ) ) ) ) ) ) ) )

New York Supreme Court

ORAL ARGUMENT HELD APRIL 12, 2016 IN THE UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT

LEXINGTON REALTY TRUST Filed by VORNADO REALTY TRUST

Transcription:

ÒÇÍÝÛÚ ÜÑÝò ÒÑò îðð ÎÛÝÛ ÊÛÜ ÒÇÍÝÛÚæ ðëñðìñîðïé SUPREME COURT OF THE STATE OF NEW YORK APPELLATE DIVISION, FIRST DEPARTMENT - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - X 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. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - X NY County Clerk s Index No. 150973/2016 Assigned to Scarpulla, J. PRE-ARGUMENT STATEMENT PLEASE TAKE NOTICE that Respondents BlackRock Financial Management Inc. and 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, pic, 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), by their counsel, Warner Partners, P.C. and Gibbs & Bruns, LLP, hereby submit this Pre-Argument Statement pursuant to 22 N.Y.C.R.R. 600.17(b). 1. The full title of this action is set forth below 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, ï ±º é

ÒÇÍÝÛÚ ÜÑÝò ÒÑò îðð ÎÛÝÛ ÊÛÜ ÒÇÍÝÛÚæ ðëñðìñîðïé For Judicial Instructions under CPLR Article 77 On the Distribution of a Settlement Payment. 2. The full names of the original parties are set forth below Original Petitioners THE BANK OF NEW YORK MELLON, in its capacity as Trustee or Indenture Trustee of 530 Countrywide Residential Mortgage-Backed Securitization Trusts Original 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 (collectively AIG ); 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, pic, 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; Federal Home Loan Mortgage Corporation; Center Court, LLC; Blue Mountain Credit Alternatives Master Fund L.P., BlueMountain Guadalupe Peak Fund L.P., BlueMountain 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.; Prosiris Capital Management LP; Tilden Park Capital Management LP.; Triaxx Prime CDO 2006-1, Ltd., Triaxx Prime CDO 2006-2, Ltd., and Triaxx Prime CDO 2007-1, Ltd.; TIG Securitized Asset Master Fund LP. 3. The names, address and telephone number of counsel for Petitioner, The Bank of New York Mellon MAYER BROWN LLP Michael O. Ware -2- î ±º é

ÒÇÍÝÛÚ ÜÑÝò ÒÑò îðð ÎÛÝÛ ÊÛÜ ÒÇÍÝÛÚæ ðëñðìñîðïé Matthew D. Ingber Christopher Houpt 1675 Broadway New York, New York 10019 (212) 506-2500 4. The names, addresses and telephone numbers of counsel for Respondents are GIBBS & BRUNS LLP Kathy Patrick (pro hac vice) Robert J. Madden (pro hac vice) David Sheeren (pro hac vice) 1100 Louisiana, Suite 5300 Houston, Texas 77002 (713) 650-8805 WARNER PARTNERS, P.C. Kenneth E. Warner 950 Third Avenue, 32nd Floor New York, New York 10022 (212) 593-8000 Attorneys for AEGON and BlackRock Financial Management, Inc. QUINN EMANUEL URQUHART & SULLIVAN, LLP Jordan A. Goldstein David D. Burnett 51 Madison Avenue, 22nd Floor New York, New York 10010-1601 (212) 849-7000 Attorneys for AIG MCKOOL SMITH, P.C. Gayle R. Klein Robert W. Scheef Matthew P. Rand Melody L. McGowin One Bryant Park, 47th Floor New York, New York 10036 (212) 402-9400 Attorneys for Center Court, LLC MOLOLAMKEN LLP -3- í ±º é

ÒÇÍÝÛÚ ÜÑÝò ÒÑò îðð ÎÛÝÛ ÊÛÜ ÒÇÍÝÛÚæ ðëñðìñîðïé Steven F. Molo Justin M. Ellis 540 Madison Avenue New York, NY 10022 (212) 607-8160 Counsel for Prosiris Capital Management LP and Tilden Park Capital Management LP MILLER & WRUBEL P.C. John G. Moon Sarah L. Ciopyk 570 Lexington Avenue New York, New York 10022 (212) 336-3500 Attorneys for Triaxx Prime CDO 2006-1, Ltd., Triaxx Prime CDO 2006-2, Ltd., and Triaxx Prime CDO 2007-1, Ltd. HOLWELL SHUSTER & GOLDBERG LLP Michael S. Shuster Dwight A. Healy Brendon DeMay 750 Seventh Avenue, 26th Floor New York, NY 10019 (646) 837-5151 Attorneys for Federal Home Loan Mortgage Corporation WOLLMUTH MAHER & DEUTSCHE LLP Steven S. Fitzgerald David H. Wollmuth 500 Fifth Avenue New York, New York 10110 (212) 382-3300 Attorneys for Blue Mountain Credit Alternatives Master Fund L.P., BlueMountain Guadalupe Peak Fund L.P., BlueMountain 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. ( BlueMountain ) WOLLMUTH MAHER & DEUTSCHE LLP Michael C. Ledley 500 Fifth Avenue -4- ì ±º é

ÒÇÍÝÛÚ ÜÑÝò ÒÑò îðð ÎÛÝÛ ÊÛÜ ÒÇÍÝÛÚæ ðëñðìñîðïé New York, New York 10110 (212) 382-3300 Attorneys for TIG Securitized Asset Master Fund LP 5. This appeal is taken from the Decision/Order of Supreme Court of the State of New York, County of New York (per Hon. Saliann Scarpulla) entered April 5, 2017. Attached hereto as Exhibit A is a true and correct copy of the Decision/Order. 6. The nature and object of the proceeding, the result reached below, and the grounds for seeking reversal are set forth below On February 5, 2016, Petitioner The Bank of New York Mellon, as trustee or indenture trustee for 530 residential mortgage-backed securities (RMBS) trusts, filed a Verified Petition, pursuant to CPLR Section 7701, seeking judicial instructions on how to distribute $8.5 billion in settlement proceeds from a global resolution of RMBS repurchase and servicing claims which received judicial approval in 2015. See In re Bank of New York Mellon, 127 A.D.3d 120, 128 (1 st Dep t 2015). On May 12, 2016, the Court issued a partial severance order and partial final judgment for 512 of the trusts, for which there was no dispute as to payment of the settlement proceeds. On November 18, 2016, the Court issued a second partial severance order and partial final judgment for three additional uncontested trusts. With respect to one of the remaining 15 trusts (CWABS 2006-12), a dispute remained between Pacific Investment Management Company and TIG Securitized Asset Master Fund LP concerning whether to characterize the settlement proceeds as a Subsequent Recovery. In the Decision/Order, the Court direct[ed] the Trustee to distribute the Allocable Share... as though it was a Subsequent Recovery, pursuant to the terms of the Settlement Agreement and the PSA for -5- ë ±º é

ÒÇÍÝÛÚ ÜÑÝò ÒÑò îðð ÎÛÝÛ ÊÛÜ ÒÇÍÝÛÚæ ðëñðìñîðïé the 2006-12 Trust. Decision at 7. This appeal is not brought with respect to the Court s foregoing ruling on trust CWABS 2006-12. With respect to 14 of the remaining 15 trusts (the Fourteen Trusts ) 1, a dispute remained between the senior certificateholders (AIG, AEGON, BlackRock Financial Management Inc., and Center Court, LLC), and junior certificateholders (Prosiris Capital Management LP; Tilden Park Capital Management LP; and BlueMountain) concerning the distribution methodology with respect to the approximately $500 million in settlement proceeds for the Fourteen Trusts. In the Decision/Order, the Court directed the Trustee to distribute the settlement proceeds for the Fourteen Trusts using the pay first, write up second method, including a calculation that permits leakage of significant portions of the settlement payment to junior certificateholders. Decision at 17. AEGON and BlackRock appeal the Decision/Order with respect to the Supreme Court s erroneous ruling regarding the distribution methodology for settlement proceeds for the Fourteen Trusts. AEGON and BlackRock do not, however, appeal with respect to the portions of the Decision/Order addressing CWABS 2006-12 or correctly holding that there is no support in the Governing Agreements for a distribution to relate back to a prior set of certificate balances. Decision at 17. 7. Additional appeals are set forth below 1 The Fourteen Trusts at issue in this appeal are CWALT 2005-61, 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. -6- ê ±º é

ÒÇÍÝÛÚ ÜÑÝò ÒÑò îðð ÎÛÝÛ ÊÛÜ ÒÇÍÝÛÚæ ðëñðìñîðïé There is not a related action or proceeding pending in any court of this or any jurisdiction, though the approval of the underlying $8.5 billion settlement was the subject of the First Department s decision in In re Bank of New York Mellon, 127 A.D.3d 120, 128 (1 st Dep t 2015). Dated May 4, 2017 New York, New York WARNER PARTNERS, P.C. By. /s/ Kenneth E. Warner Kenneth E. Warner 950 Third Avenue, 32 nd Floor New York, New York 10022 (212) 593-8000 GIBBS & BRUNS LLP Kathy D. Patrick (pro hac vice) Robert J. Madden (pro hac vice) David Sheeren (pro hac vice) 1100 Louisiana, Suite 5300 Houston, Texas 77002 (713) 650-8805 Attorneys for AEGON and BlackRock Financial Management, Inc. -7- é ±º é

ï ±º ïç

î ±º ïç

í ±º ïç

ì ±º ïç

ë ±º ïç

ê ±º ïç

é ±º ïç

è ±º ïç

ç ±º ïç

ï𠱺 ïç

ïï ±º ïç

ïî ±º ïç

ïí ±º ïç

ïì ±º ïç

ïë ±º ïç

ïê ±º ïç

ïé ±º ïç

ïè ±º ïç

ïç ±º ïç