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.

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

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

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 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

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

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

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

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 08/23/ :28 PM INDEX NO /2014 NYSCEF DOC. NO. 599 RECEIVED NYSCEF: 08/23/2016

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

INFORMATIONAL NOTICE

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

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

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

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 08/12/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 96 RECEIVED NYSCEF: 08/12/2016

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 12/09/ :47 PM INDEX NO /2014 NYSCEF DOC. NO. 233 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 06/29/ :00 PM INDEX NO /2017 NYSCEF DOC. NO. 440 RECEIVED NYSCEF: 06/29/2018

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

New York Supreme Court

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 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

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 12/09/ :49 PM INDEX NO /2014 NYSCEF DOC. NO. 231 RECEIVED NYSCEF: 12/09/2014

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

RMBS TRUST SETTLEMENT AGREEMENT

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

SANTANDER DRIVE AUTO RECEIVABLES TRUST

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

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

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

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

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

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

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

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

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

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

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

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

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

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

INFORMATIONAL NOTICE

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

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

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

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

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

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 11/03/ :08 PM INDEX NO /2014 NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 11/03/2014 EXHIBIT 2

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

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

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

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

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

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 05/28/2013 INDEX NO /2011 NYSCEF DOC. NO. 841 RECEIVED NYSCEF: 05/28/2013 EXHIBIT A

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

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

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

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

FILED: NEW YORK COUNTY CLERK 01/27/ :04 PM INDEX NO /2012 NYSCEF DOC. NO. 318 RECEIVED NYSCEF: 01/27/2017

Case KJC Doc 470 Filed 03/02/15 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case CSS Doc 2096 Filed 09/13/18 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

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

Case KG Doc 2109 Filed 01/27/17 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

New York Supreme Court

Case Document 710 Filed in TXSB on 12/07/18 Page 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

FILED: NEW YORK COUNTY CLERK 07/05/2011 INDEX NO /2011 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 07/05/2011

Amended Joint Plan ( Plan ) of Affiliated Debtors filed on May 21, 2010 ( Disclosure BACKGROUND

rdd Doc 255 Filed 04/09/19 Entered 04/09/19 11:04:42 Main Document Pg 1 of 8


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

: : : : : : : : : : : : : : : : : and the Affirmation of Janice I. Goldberg, Esq., in support of an Ex Parte Petition for an Order

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) ) Chapter 11

Transcription:

ÒÇÍÝÛÚ ÜÑÝò ÒÑò îìê 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. Index No. 150973/2016 Hon. Saliann Scarpulla Part 39 PRE-ARGUMENT STATEMENT Respondent- Center Court submits the following Pre-Argument Statement under Rule 600.17 of the Rules of the Supreme 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. 2. The full names of the original parties are: a. Petitioner: The Bank of New York Mellon, in its capacity as trustee or - trusts identified in Exhibit A to its Verified Petition. b. Respondents: The following entities i. 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 1 ï ±º ïð

ÒÇÍÝÛÚ ÜÑÝò ÒÑò îìê 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 ii. 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 iii. iv. Center Court, LLC; Triaxx Prime CDO 2006-1, Ltd., Triaxx Prime CDO 2006-2, Ltd., and Triaxx Prime CDO 2007-1, Ltd. ; v. 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 vi. TIG Securitized Asset Master Fund LP; 2 î ±º ïð

ÒÇÍÝÛÚ ÜÑÝò ÒÑò îìê vii. viii. ix. Prosiris Capital Management LP; Tilden Park Capital Management LP; and Federal Home Loan Mortgage Corporation. 3. The names, address, and telephone number of counsel for Respondent-Appellant Center Court is: MCKOOL SMITH, P.C. Gayle R. Klein Robert W. Scheef Melody L. McGowin One Bryant Park, 47th Floor New York, NY 10036 (212) 402-9400 4. The names, addresses, and telephone numbers of counsel for Petitioner the Bank of New York Mellon are: MAYER BROWN LLP Matthew D. Ingber Michael O. Ware Christopher J. Houpt 1221 Avenue of the Americas New York, NY 10020 (212) 506-2500 5. The names addresses, and telephone numbers for counsel for the other certificateholder Respondents are: WARNER PARTNERS, P.C. Kenneth E. Warner 950 Third Avenue, 32nd Floor New York, New York 10022 (212) 593-8000 3 í ±º ïð

ÒÇÍÝÛÚ ÜÑÝò ÒÑò îìê 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 the Institutional Investors MILLER & WRUBEL P.C. John G. Moon Sarah L. Ciopyk 570 Lexington Avenue New York, New York 10022 (212) 336-3500 Attorneys for Triaxx QUINN EMANUEL URQUHART & SULLIVAN, LLP Michael B. Carlinsky Jordan A. Goldstein David D. Burnett Joshua Margolin 51 Madison Avenue, 22nd Floor New York, New York 10010 (212) 849-7000 Attorneys for AIG WOLLMUTH MAHER & DEUTSCH LLP David H. Wollmuth Steven S. Fitzgerald 500 Fifth Avenue New York, New York 10110 (212) 382-3300 Attorneys for Blue Mountain WOLLMUTH MAHER & DEUTSCH LLP Michael C. Ledley 500 Fifth Avenue New York, New York 10110 (212) 382-3300 Attorneys for TIG Securitized Asset Master Fund LP 4 ì ±º ïð

ÒÇÍÝÛÚ ÜÑÝò ÒÑò îìê MOLOLAMKEN LLP Steven F. Molo Justin M. Ellis 430 Park Avenue New York, New York 10022 (212) 607-8160 Attorneys for Prosiris Capital Management LP and Tilden Park Capital Management LP HOLWELL SCHUSTER & GOLDBERG LLP Michael S. Shuster Dwight Healy Brendon DeMay 750 Seventh Avenue, 26th Floor New York, NY 10019 (646) 837-5151 Attorneys for Federal Home Loan Mortgage Corporation 6. This appeal is taken from the Order of the Supreme Court, New York County, Commercial Division, Part 39 (per Justice Scarpulla) O as Exhibit A. 7. The Order was issued in an Article 77 proceeding initiated by The Bank of New 8. The Trustee previously entered into a Settlement Agreement on behalf of 530 residential mortgage- Bank of America Corporation, BAC Home Loan Servicing, LP, Countrywide Financial Corporation, and Countrywide Home Loans, Inc. breached certain representations and warranties and indentures for sought judicial instruction regarding the proper method for distribution for the specified portion 5 ë ±º ïð

ÒÇÍÝÛÚ ÜÑÝò ÒÑò îìê 9. The Order instructed the Trustee to: (a) distribute the Allocable Shares pursuant to ; 1 (b) make such distribution on the next available distribution date, without relationback to prior certificate balances; and (c) distribute the Allocable Share for a fifteenth trust, CWABS 2006-. 10. Center Court respectfully submits that the Supreme Court committed errors of fact and law in interpreting the PSAs and the Settlement Agreement. Alternatively, the Supreme Court should have used its equitable powers under Article 77 to apply a one-time adjustment to avoid the distribution of Allocable Shares to subordinated certificateholders. 11. There is no related action or proceeding pending in this or any other jurisdiction. The Trustee commenced a prior Article 77 proceeding in 2011 to seek approval of the Settlement Agreement, which concluded following an appeal in April 2015. See In re Bank of New York ), 127 1 The fourteen trusts are: CWALT 2005-61, CWALT 2005-69, CWALT 2005-72, CWALT 2005-76, CWALT 2005-IM1, CWALT 2006-OAl0, 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 ïð

ÒÇÍÝÛÚ ÜÑÝò ÒÑò îìê DATED: May 5, 2017 New York, New York Respectfully submitted, MCKOOL SMITH, P.C. By: /s/ Gayle R. Klein Gayle R. Klein Robert W. Scheef Matthew P. Rand Melody L. McGowin One Bryant Park, 47th Floor New York, New York 10036 gklein@mckoolsmith.com rscheef@mckoolsmith.com mrand@mckoolsmith.com mmcgowin@mckoolsmith.com (t) (212) 402-9400 (f) (212) 402-9444 Attorneys for Center Court, LLC 7 é ±º ïð

ÒÇÍÝÛÚ ÜÑÝò ÒÑò îìê TO: MAYER BROWN LLP Matthew D. Ingber Michael O. Ware Christopher J. Houpt 1221 Avenue of the Americas New York, NY 10020 (212) 506-2500 Attorneys for Petitioner The Bank of New York Mellon, as Trustee of the Covered Trusts WARNER PARTNERS, P.C. Kenneth E. Warner 950 Third Avenue, 32nd 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 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, 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 MILLER & WRUBEL P.C. John G. Moon Sarah L. Ciopyk 570 Lexington Avenue New York, New York 10022 (212) 336-3500 8 è ±º ïð

ÒÇÍÝÛÚ ÜÑÝò ÒÑò îìê Attorneys for Respondents Triaxx Prime CDO 2006-1, Ltd., Triaxx Prime CDO 2006-2, Ltd., and Triaxx Prime CDO 2007-1, Ltd. QUINN EMANUEL URQUHART & SULLIVAN, LLP Michael B. Carlinsky Jordan A. Goldstein David D. Burnett Joshua Margolin 51 Madison Avenue, 22nd Floor New York, New York 10010 (212) 849-7000 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 WOLLMUTH MAHER & DEUTSCH LLP David H. Wollmuth Steven S. Fitzgerald 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. WOLLMUTH MAHER & DEUTSCH LLP Michael C. Ledley 500 Fifth Avenue New York, New York 10110 (212) 382-3300 Attorneys for TIG Securitized Asset Master Fund LP BOIES, SCHILLER & FLEXNER LLP 575 Lexington Avenue, 7th Floor New York, New York 10022 (212) 446-2300 9 ç ±º ïð

ÒÇÍÝÛÚ ÜÑÝò ÒÑò îìê Attorneys for Respondents Prosiris Capital Management LP and Tilden Park Capital Management LP HOLWELL SCHUSTER & GOLDBERG LLP Michael S. Shuster Dwight Healy Brendon DeMay 750 Seventh Avenue, 26th Floor New York, NY 10019 (646) 837-5151 Attorneys for Federal Home Loan Mortgage Corporation 10 ï𠱺 ïð

ï ±º ïç

î ±º ïç

í ±º ïç

ÎÛÝÛ ÊÛÜ ÒÜÛÈ ÒÇÍÝÛÚæ ÒÑò ïëðçéíñîðïê ðëñðëñîðïé 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

ÎÛÝÛ ÊÛÜ ÒÜÛÈ ÒÇÍÝÛÚæ ÒÑò ïëðçéíñîðïê ðëñðëñîðïé ïê ±º ïç

ïé ±º ïç

ïè ±º ïç

ïç ±º ïç