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

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

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

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 04/01/2013 INDEX NO /2011 NYSCEF DOC. NO. 556 RECEIVED NYSCEF: 04/01/2013

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

: : 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

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

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

INFORMATIONAL NOTICE

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

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

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

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 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 12/17/ :03 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/17/2016

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

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 07/27/2011 INDEX NO /2011 NYSCEF DOC. NO. 82 RECEIVED NYSCEF: 07/27/2011

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

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 01/18/ :51 PM INDEX NO /2014 NYSCEF DOC. NO. 568 RECEIVED NYSCEF: 01/18/2016

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

SANTANDER DRIVE AUTO RECEIVABLES TRUST

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 02/13/ :44 AM INDEX NO /2015 NYSCEF DOC. NO. 216 RECEIVED NYSCEF: 02/13/2018

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 12/17/ :03 AM INDEX NO /2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/17/2016 EXHIBIT 2

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

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 03/04/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 03/04/2016

RMBS TRUST SETTLEMENT AGREEMENT

FILED: NASSAU COUNTY CLERK 08/18/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/18/2015

New York Supreme Court

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

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

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

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 12/03/ :58 PM INDEX NO /2014 NYSCEF DOC. NO. 194 RECEIVED NYSCEF: 12/03/2014

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

mg Doc 819 Filed 12/20/16 Entered 12/20/16 13:52:22 Main Document Pg 1 of 7. x : : : : : : : x : : : : : : : : : : RULE 7007.

Case hdh11 Doc 665 Filed 07/31/18 Entered 07/31/18 14:02:59 Page 1 of 5

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 10/10/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 744 RECEIVED NYSCEF: 10/10/2018 EXHIBIT A

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

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

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

Case Document 2493 Filed in TXSB on 09/04/13 Page 1 of 15 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

SCHEDULE OF INVESTMENTS December 31, Sit Quality Income Fund. Coupon Rate (%) Fair Value ($) Maturity Date. Principal Amount ($) Name of Issuer

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

UNITED STATES DISTRICT COURT DISTRICT OF NEVADA

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

COMMERCIAL / MULTIFAMILY MORTGAGE SERVICER RANKINGS YEAR-END mba.org/research

Case KG Doc 702 Filed 12/01/17 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

BofA Merrill Lynch Credit Agricole Securities RBS

FILED: NEW YORK COUNTY CLERK 05/23/2012 INDEX NO /2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 05/23/2012

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

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

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

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

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

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 07/05/2011 INDEX NO /2011 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 07/05/2011

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 4/16

Port of Houston Authority Investment Report. For the Quarter Ended June 30, 2018

Case CSS Doc 179 Filed 12/23/15 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

U.S. District Court California Northern District (San Francisco) CIVIL DOCKET FOR CASE #: 3:08-cv JSW. Parties and Attorneys

Case MFW Doc 426 Filed 10/27/15 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

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

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

(Classes and CUSIPs are listed on Exhibit A attached hereto)

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

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

) Case No (SMB) ) ) (Jointly Administered) )

Case 4:11-cv Document 72 Filed in TXSD on 05/21/12 Page 1 of 17

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

Case 4:11-cv Document 47 Filed in TXSD on 02/07/12 Page 1 of 13

Case bjh11 Doc 168 Filed 12/20/18 Entered 12/20/18 12:51:25 Page 1 of 9

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

ORIGINAL PETITION FOR MODIFICATION AND TERMINATION OF TRUST I. DISCOVERY LEVEL II. JURISDICTION AND VENUE

Case BLS Doc 615 Filed 03/22/17 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case CSS Doc 1543 Filed 05/25/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

NOTICE TO THE HOLDERS OF

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

Expedia, Inc. (Exact Name of Registrant as Specified in its Charter)

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

Case LSS Doc 1129 Filed 01/10/19 Page 1 of 8 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

Transcription:

FILED: NEW YORK COUNTY CLERK 07/07/2015 10:36 PM INDEX NO. 652382/2014 NYSCEF DOC. NO. 406 RECEIVED NYSCEF: 07/07/2015 EXHIBIT 1

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK 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), Petitioners, for an order, pursuant to CPLR 7701, seeking judicial instruction. Index No. 652382/2014 THE INSTITUTIONAL INVESTORS FIRST SET OF INTERROGATORIES PLEASE TAKE NOTICE THAT, pursuant to Article 31 of the CPLR, the Federal Home Loan Bank of Boston ( FHLB Boston ); the National Credit Union Administration Board as Liquidating Agent for U.S. Central Federal Credit Union, Western Corporate Federal Credit Union, Members United Corporate Federal Credit Union, Southwest Corporate Federal Credit Union and Constitution Corporate Federal Credit Union ( NCUA ); Ambac Assurance Corporation and The Segregated Account of Ambac Assurance Corporation ( Ambac ); Brevan Howard Credit Catalysts Master Fund Limited and Brevan Howard Credit Value Master Fund (the DW Funds ); Triaxx Prime CDO 2006-1, Ltd., Triaxx Prime CDO 2006-2, Ltd., and Triaxx Prime CDO 2007-1, Ltd. ( Triaxx ); QVT Fund V LP, QVT Fund IV LP, Quintessence Fund LP, and QVT Financial LP ( QVT ); Construction Laborers Pension Trust for Southern California and Laborers Pension Trust Fund for Northern California ( Securities Class Action Plaintiffs ); and W&L Investments, LLC ( W&L) (collectively, Objectors ) are required to 1

answer the following Interrogatories fully and in writing, under oath, by serving answers thereto upon the undersigned counsel within 20 days of service. 1 DEFINITIONS & INSTRUCTIONS 1. Your means each of: the Federal Home Loan Bank of Boston ( FHLB Boston ); the National Credit Union Administration Board as Liquidating Agent for U.S. Central Federal Credit Union, Western Corporate Federal Credit Union, Members United Corporate Federal Credit Union, Southwest Corporate Federal Credit Union and Constitution Corporate Federal Credit Union ( NCUA ); Ambac Assurance Corporation and The Segregated Account of Ambac Assurance Corporation ( Ambac ); Brevan Howard Credit Catalysts Master Fund Limited and Brevan Howard Credit Value Master Fund (the DW Funds ); Triaxx Prime CDO 2006-1, Ltd., Triaxx Prime CDO 2006-2, Ltd., and Triaxx Prime CDO 2007-1, Ltd. ( Triaxx ); QVT Fund V LP, QVT Fund IV LP, Quintessence Fund LP, and QVT Financial LP ( QVT ); Construction Laborers Pension Trust for Southern California and Laborers Pension Trust Fund for Northern California ( Securities Class Action Plaintiffs ); and W&L Investments, LLC ( W&L), and each of their successors and assigns, including each of their officers, employees, agents, and/or any person or entity acting on their behalf. 2. JPMorgan Trusts shall mean the 319 residential mortgage-backed securitization trusts listed on Exhibit A to the Trustees First Amended Petition [Doc. No. 58], with respect to 1 The Institutional Investors submitting these discovery requests are: AEGON USA Investment Management, LLC, Bayerische Landesbank, BlackRock Financial Management, Inc., Cascade Investment, LLC, the Federal Home Loan Bank of Atlanta, the Federal Home Loan Mortgage Corporation (Freddie Mac), the Federal National Mortgage Association (Fannie Mae), Goldman Sachs Asset Management L.P., Voya Investment Management LLC (f/k/a ING Investment Management LLC), Invesco Advisers, Inc., Kore Advisors, L.P., Landesbank Baden-Wurttemberg, Metropolitan Life Insurance Company, Pacific Investment Management Company LLC, Sealink Funding Limited, Teachers Insurance and Annuity Association of America, The Prudential Insurance Company of America, the TCW Group, Inc., Thrivent Financial for Lutherans, and Western Asset Management Company. 2

which trusts the Trustees have sought relief in this Article 77 Proceeding for one or more loan groups. 3. Your answers to these Interrogatories must be in writing under oath by an officer, director, member, agent or employee of each of the Objectors, pursuant to CPLR 3133(b). Interrogatories 1. Identify Your holdings in the JPMorgan Trusts, as of the four dates below, including the following information for each security and as of date: Name of Issuing Trust, CUSIP Number, Original Unpaid Principal Balance, and Current Unpaid Principal Balance: a) November 1, 2013 (or a date proximate to, but before, the JPMorgan settlement offer was announced on November 15, 2013); b) December 11, 2013; c) August 1, 2014; and d) October 1, 2014. Your answers to this Interrogatory shall be provided in a simple table or spreadsheet formatted as follows with respect to each of the four as of dates: As Of Date Name of Issuing Trust CUSIP Number Original Unpaid Principal Balance Current Unpaid Principal Balance 3

Dated: New York, New York December 12, 2014 WARNER PARTNERS, P.C. By: _/s/ Kenneth E. Warner 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 Intervenor-Petitioners, the Institutional Investors 4

CERTIFICATE OF SERVICE I certify that a true and correct copy of THE INSTITUTIONAL INVESTORS FIRST SET OF INTERROGATORIES was e-mailed and delivered via U.S. Mail to Counsel of Record for all Objectors on this the 12th day of December, 2014. _/s/ Kathy Patrick Kathy Patrick 5