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

Similar documents
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 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 09/07/ :46 PM INDEX NO /2016 NYSCEF DOC. NO. 266 RECEIVED NYSCEF: 09/07/2017

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

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.

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

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

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

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

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

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

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 02/14/2014 INDEX NO /2011 NYSCEF DOC. NO RECEIVED NYSCEF: 02/14/2014

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

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

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

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

FIRST AMENDMENT AND WAIVER TO TERM LOAN AGREEMENT

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 07/28/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 07/28/2015 EXHIBIT 30

FORBEARANCE AGREEMENT

INFORMATIONAL NOTICE

OPERATING AGREEMENT RECITALS

Oki Lr-~ Agenda Item No. DATE: March 7, Trustees, Board of Retirement TO: Becky Van Wyk, Assistant Retirement Administrator

New York Supreme Court

GUARANTEED INVESTMENT CONTRACT. by and among NBC COVERED BOND (LEGISLATIVE) GUARANTOR LIMITED PARTNERSHIP. as Guarantor. and NATIONAL BANK OF CANADA

SECOND AMENDING AGREEMENT TO INTERCOMPANY LOAN AGREEMENT

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

CORRESPONDENT LOAN PURCHASE AND SALE AGREEMENT

1) BAC Put-Back/MBS Buy-Back Success Rate at 85% of of Demands

SANTANDER DRIVE AUTO RECEIVABLES TRUST

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

NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF ADAMS COUNTY, COLORADO:

The Evangelical Lutheran Good Samaritan Society

DISCOUNTED PAYOFF AGREEMENT SUMMARY

CONTRIBUTION AGREEMENT BY AND AMONG ENVIVA HOLDINGS, LP ENVIVA MLP HOLDCO, LLC ENVIVA, LP ENVIVA COTTONDALE ACQUISITION I, LLC AND ENVIVA PARTNERS, LP

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

THIRD AMENDMENT CREDIT AGREEMENT. Dated as of October 29, 2013 NEW SOURCE ENERGY PARTNERS L.P., BANK OF MONTREAL, ASSOCIATED BANK, N.A.

NOW THEREFORE BE IT ORDAINED

[Waterton's letterhead]

Case LSS Doc Filed 04/29/16 Page 1 of 7. Exhibit A. First Amendment to DIP Credit Agreement

CHASE BANK USA, NATIONAL ASSOCIATION, Transferor, Servicer and Administrator. CHASE ISSUANCE TRUST, Issuing Entity. and

FILED: NEW YORK COUNTY CLERK 08/14/ :36 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 08/14/2015. Exhibit C

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

Assumption Reinsurance Depopulation Program. Offer and Assumption Agreement

PORTFOLIO MANAGEMENT AGREEMENT

RETIREMENT PLAN INVESTMENT MANAGEMENT AGREEMENT TRINITY PORTFOLIO ADVISORS LLC

International Swaps and Derivatives Association, Inc. ISDA 2018 BENCHMARKS SUPPLEMENT PROTOCOL

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

FIRST AMENDMENT TO ASSET MANAGEMENT AGREEMENT RECITALS

RESOLUTION NO A regular meeting of the Board of County Commissioners of Broward County, Florida

RESOLUTION F WHEREAS, the Board of Trustees originally adopted the ARP, effective March 1, 1999;

ICE TRUST U.S. LLC STANDARD TERMS ANNEX TO THE ISDA MASTER AGREEMENT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

[MASTER ESCROW AGREEMENT - AUTHORITY FORM] ESCROW AGREEMENT. by and among NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE TRUST,

NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter)

BROKER REGISTRATION AGREEMENT

AGREEMENT TO PARTICIPATE AS A RETAIL ELECTRICITY SUPPLIER FOR MEMBERS OF THE H-GAC ENERGY PURCHASING CORPORATION **** COVER SHEET

LOSS PORTFOLIO TRANSFER AGREEMENT. by and between. The Florida Department of Financial Services, as Receiver of [Company in Receivership] and

FOURTH AMENDMENT CREDIT AGREEMENT DATED AS OF OCTOBER 28, 2016 AMONG VIPER ENERGY PARTNERS LP, AS BORROWER, THE GUARANTORS,

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

LIMITED PARTNERSHIP AGREEMENT CRT ENTERPRISES, LP

First Amendment. Credit Agreement. Dated as of August 15, Among. Viper Energy Partners LP, As Borrower, The Guarantors,

How to Obtain a DDP License

EXTENSION AGREEMENT AND FIFTH AMENDMENT TO CREDIT AGREEMENT

SECOND AMENDMENT TO AMENDED AND RESTATED CREDIT AGREEMENT

AMENDED AND RESTATED INTERCOMPANY LOAN AGREEMENT RBC COVERED BOND GUARANTOR LIMITED PARTNERSHIP. as the Guarantor LP. and ROYAL BANK OF CANADA

AMENDMENT NUMBER ONE TO THE KANSAS BOARD OF REGENTS VOLUNTARY RETIREMENT PLAN WHEREAS, the Kansas Board of Regents Voluntary Retirement Plan ("Plan 11


AMENDMENT NO. 1 TO MASTER REPURCHASE AGREEMENT AMENDMENT NO. 1 TO MASTER REPURCHASE AGREEMENT (this "Amendment") is made and entered into as of July

Cboe Global Markets Subscriber Agreement

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

SECOND AMENDED AND RESTATED RECEIVABLES CONTRIBUTION AND SALE AGREEMENT. between BANK OF AMERICA, NATIONAL ASSOCIATION. and

RECITALS. WHEREAS, pursuant to the Loan Agreement, the Loan accrued interest at a rate of six percent (6%); and

AMENDMENT NO. 1 TO 364-DAY BRIDGE CREDIT AGREEMENT

U.S. REVOLVER COMMITMENT INCREASE SUPPLEMENT

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

Master FX. Give-Up. Agreement. Published as of April 6, by the Foreign Exchange Committee

PROFESSIONAL SERVICES AGREEMENT. For On-Call Services WITNESSETH:

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

[Date] POLAR CAPITAL TECHNOLOGY TRUST PLC. - and - [name] DEED OF INDEMNITY

WHOLESALE BROKER AGREEMENT. THIS WHOLESALE BROKER AGREEMENT (this Agreement ) dated as of the

LOAN AGREEMENT R E C I T A L S

Case 1:11-cv WHP Document Filed 10/31/11 Page 1 of 7 EXHIBIT 19

DFI FUNDING BROKER AGREEMENT Fax to

(Collectively the Company and the Shareholder are the Parties ).

Mango Bay Properties & Investments dba Mango Bay Mortgage

ORDINANCE NUMBER

EMPLOYMENT AGREEMENT

SECTION I. Appointment, Activities, Authority and Status of REPRESENTATIVE

Transcription:

FILED: NEW YORK COUNTY CLERK 02/18/2014 INDEX NO. 651786/2011 NYSCEF DOC. NO. 1057 RECEIVED NYSCEF: 02/18/2014 EXHIBIT PTX 3

FILED: NEW YORK COUNTY CLERK 06/29/2011 INDEX NO. 651786/2011 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 06/29/2011 EXHIBIT C PTX 3 PTX 3.1

EXECUTION COPY INSTITUTIONAL INVESTOR AGREEMENT This Institutional Investor Agreement ( Institutional Investor Agreement ) is entered into by and among (i) The Bank of New York Mellon (f/k/a The Bank of New York) in its capacity as trustee or indenture trustee of the Covered Trusts ( BNY Mellon or the Trustee ); (ii) AEGON (as defined hereinafter), Bayerische Landesbank, BlackRock Financial Management, Inc. ( BlackRock ), Federal Home Loan Bank of Atlanta ( FHL Bank Atlanta ), Goldman Sachs Asset Management L.P. ( GSAM ), ING Investment Management L.L.C., ING Bank fsb, ING Capital LLC, Invesco Advisers, Inc. ( Invesco ), Kore Advisors, L.P. ( Kore ), Landesbank Baden-Wuerttemberg and LBBW Asset Management (Ireland) PLC, Dublin ( LBBW ), Maiden Lane, LLC, Maiden Lane II, LLC, and Maiden Lane III, LLC (the three together Maiden Lane ), Metropolitan Life Insurance Company ( MetLife ), Nationwide Mutual Insurance Company and its affiliate companies ( Nationwide ), New York Life Investment Management LLC ( New York Life ), Neuberger Berman Europe Limited ( Neuberger ), Pacific Investment Management Company LLC ( PIMCO ), Prudential Investment Management, Inc. ( Prudential ), Teachers Insurance and Annuity Association of America ( TIAA ), Thrivent Financial for Lutherans ( Thrivent ), Trust Company of the West and the affiliated companies controlled by The TCW Group, Inc. (collectively, TCW ), and Western Asset Management Company ( Western Asset ) (each for themselves and, to the extent applicable, on behalf of their advisory funds and accounts, and collectively, the Institutional Investors ); and (iii) Bank of America Corporation ( BAC ) and BAC Home Loans Servicing, LP ( BAC HLS ) (collectively, Bank of America ), and Countrywide Financial Corporation ( CFC ) and Countrywide Home Loans, Inc. ( CHL ) (collectively, Countrywide ). WHEREAS, the Trustee intends to enter into a settlement agreement with Bank of America and Countrywide (the Settlement Agreement ) providing, among other things, for the settlement and release (the Settlement ) of the Trust Released Claims relating to the Covered Trusts and the Governing Agreements for the Covered Trusts (all as defined in the Settlement Agreement); WHEREAS, the Institutional Investors are holders in their own right and/or are authorized investment managers for holders of certain securities issued by certain Covered Trusts PTX 3.2

EXECUTION COPY Institutional Investor Agreement shall not be binding until all Parties have signed and delivered a counterpart of this Institutional Investor Agreement, whether by mail, facsimile, or electronic mail. 20. Modification and Waiver. This Institutional Investor Agreement may not be amended, altered, or modified, and no provision hereof may be waived, except by written instrument executed by the Parties. No waiver shall constitute a waiver of, or estoppel with respect to, any subsequent or other inaccuracy, breach or failure to comply strictly with the provisions of this Institutional Investor Agreement. 21. Further Assurances. The Parties agree (a) to use their reasonable best efforts and cooperate in good faith to fully effectuate the intent, terms, and conditions of this Institutional Investor Agreement and the Settlement, including by executing and delivering all additional documents and instruments, doing all acts not specifically referred to herein that are reasonably necessary to fully effectuate the intent, terms, and conditions of this Institutional Investor Agreement, and refraining from taking any action (or assisting others to take any action) contrary to or inconsistent with the intent, terms, and conditions of this Institutional Investor Agreement; provided, however, that, as to the Trustee, seeking to obtain direction from the Settlement Court before taking any action in respect of a Covered Trust that is the subject matter of the Article 77 Proceeding, pursuant to Subparagraph 2(c) of the Settlement Agreement, shall not be deemed to be contrary to or inconsistent with the intent, terms, and conditions of this Institutional Investor Agreement; (b) that any actions taken by the Master Servicer and/or any subservicer prior to the Approval Date pursuant to or that are consistent with the provisions of Paragraph 5 of the Settlement Agreement shall be deemed to satisfy the Master Servicer s obligation to service the Mortgage Loans prudently in accordance with all relevant sections of the Governing Agreements; and (c) in the absence of an intentional violation of a representation or warranty contained herein, to perform these obligations even if they discover facts that are additional to, inconsistent with, or different from those which they now know or believe to be true regarding the Covered Trusts. 22. Entire Agreement. This Institutional Investor Agreement and the Settlement Agreement (as between the parties thereto) constitutes the entire agreement among the parties - 14 - PTX 3.15

EXECUTION COPY hereto and thereto with respect to the subject matter hereof and thereof, except as expressly provided herein, and supersedes all prior agreements and understandings, discussions, negotiations, and communications, written and oral, among the Parties with respect to the subject matter hereof. Notwithstanding the preceding sentence, the Confidentiality Undertaking, dated January 27, 2011, and agreed to by the Trustee, BAC HLS, and Gibbs & Bruns LLP on behalf of its clients, shall remain in full force and effect, and the Forbearance Agreement shall remain in full force and effect according to its terms and conditions and Subparagraph 3(a) herein. 23. Notices. Any notice or other communication required or permitted under this Institutional Investor Agreement shall be in writing and shall be deemed to have been duly given when (a) mailed by United States registered or certified mail, return receipt requested, (b) mailed by overnight express mail or other nationally recognized overnight or same-day delivery service, or (c) delivered in person, to the Parties at the following addresses: If the Trustee, to: The Bank of New York Mellon 101 Barclay Street, 8 West New York, New York 10286 with a copy to: Attention: Loretta A. Lundberg Managing Director Corporate Trust Default Services The Bank of New York Mellon One Wall Street New York, New York 10286 Attention: Jane Sherburne General Counsel If the Institutional Investors, to: Kathy D. Patrick Gibbs & Bruns, LLP 1100 Louisiana Street, Suite 5300 Houston, TX 77002-15 - PTX 3.16

EXECUTION COPY If Bank of America, to: Bank of America Corporation 100 N. Tryon Street Charlotte, NC 28255-0001 with a copy to: Attention: Edward P. O Keefe General Counsel NC1-007-57-25 Bank of America Corporation Consumer Real Estate Services Division, Legacy Asset Servicing Unit Hearst Tower 214 N. Tryon St. Charlotte, NC 28255 Attention: Jana J. Litsey Deputy General Counsel NC1-027-20-05 If Countrywide, to: Countrywide Home Loans, Inc. 4500 Park Granada Calabassas, CA 91302 with a copy to: Attention: Michael Schloessman President Bank of America Corporation Consumer Real Estate Services Division, Legacy Asset Servicing Unit Hearst Tower 214 N. Tryon St. Charlotte, NC 28255 Attention: Jana J. Litsey Deputy General Counsel NC1-027-20-05 Any Party may change the names or addresses where notice is to be given to it by providing notice to the other Parties of such change in accordance with this Paragraph 23. - 16 - PTX 3.17

EXECUTION COPY IN WITNESS WHEREOF, the Parties have executed this Institutional Investor Agreement on the day and year so indicated. - 17 - PTX 3.18

Black.Rock Financial Management Inc. and its advisory affiliates Name: Randy B. Robertson Title: Managing Director Dated: June_, 2011 17 PTX 3.19

Name: 1. Gary Kosinski Title: As Principal of Kore Management LLC, its General Partner Dated: June22:_, 2011 18 PTX 3.20

PTX 3.21

Metropolitan Life Insurance Company Name: Nancy Mueller-Handal Title: Managing Director Dated: June 24, 2011 20 PTX 3.22

Trust Company of the West and affiliated nies controlled by The TCW Group, Inc. <~ Name: Eric Arentsen Title: Managing Director Name: Title: Michael E. Cahill Executive Vice President Dated: June_, 2011 21 PTX 3.23

Name: Title: Dated: June _, 2011 22 PTX 3.24

PTX 3.25

. ;1::; 6 h/~ -= Goldman Sachs Asset Management, L.P. Name: Stephen Warren Title: Authorized Signatory Dated: June_, 2011 24 PTX 3.26

PTX 3.27

Invesco Advisers, Inc. Name: ;J~ f! /~"/_.-- Title: ~ tfr qr / /'"1 l. -~ Dated: June_, 2011 26 PTX 3.28

PTX 3.29

Landes bank Baden-Wuerttemberg Name: Dr. Markus Herrmann Title: Vice-President Dated: June 22nd, 20 II \ Landes bank Baden-Wuerttemberg Name: Frank Damerow Title: Portfolio Manager Dated: June 22nd, 2011 28 PTX 3.30

LBBW Asset Management (Ireland) e.k pie Dublin Name: Title: Dated: June J,3, 2011 29 PTX 3.31

.................. INGBankfsb Name: r\ r\ S'\-1 I'{' )\)t/ltnty] Title: Ge'Y)@!L~ ~~ Dated: June&, 2011 30 PTX 3.32

Name: Timothy M. Meehan Title: Director Dated: June _, 2011 31 PTX 3.33

ING Investment Management LLC Name: Title: {h6jf,',t' H,uht'/lt'rJ {'f.r'a-f;vc- V/tt' f>,.-/j;-.),...j Dated: June _, 2011 32 PTX 3.34

PTX 3.35

~- Nationwide Mutual Insurance Company and its affiliated companies Name: Ha.rr'l \\o..\\ owe. l \ Title:.Sel'\ior Vic..c.?rtSidd\\- ch;e.f "If\ vt. ~\-me.j\ \- () -\ fi c.e.r Dated: June _, 2011 34 PTX 3.36

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 LIJCA Re JL Inc.; Pine Falls Re, Inc. Transamerica Financial Life Insurance Company Stonebridge Life Insurance Company Western Reserve Life Assurance Co. of Ohio. BY: AEGON USA Investment Management LLC, authorized signatory ~ By: tr- ~-~ Name: es K. Baskin Title: Vice President Dated: June?.-'),., 20 I 1 35 PTX 3.37

Federal Home Loan Bank of Atlanta Name: W. Wesley McMullan Title: President and Chief Executive Officer Dated: June _, 2011 Federal Home Loan Bank of Atlanta Name: Kirk R. Malmberg Title: Executive Vice President and Chief Financial Officer Dated: June_, 2011 36 PTX 3.38

Bayeri che Landesbank, acting through its Ne Y ark Branch Name: Oliver Molitor Title: Executive Vice President Dated: June_, 2011 Bayerische Landesbank, acting through its New York Branch Name: Bert von Stuelpnagel Title: Executive Vice President Dated: June_, 2011 37 PTX 3.39

PTX 3.40

PTX 3.41

PTX 3.42

PTX 3.43

PTX 3.44

PTX 3.45

PTX 3.46