FILED: NEW YORK COUNTY CLERK 11/25/ :59 PM INDEX NO /2014 NYSCEF DOC. NO. 547 RECEIVED NYSCEF: 11/25/2015

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

FILED: NEW YORK COUNTY CLERK 07/07/ :36 PM INDEX NO /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

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

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

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

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

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

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

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

New York Supreme Court Appellate Division First Department

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 09/28/ :39 PM INDEX NO /2017 NYSCEF DOC. NO. 656 RECEIVED NYSCEF: 09/28/2018. Exhibit4

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

INFORMATIONAL NOTICE

FILED: NEW YORK COUNTY CLERK 04/01/2013 INDEX NO /2011 NYSCEF DOC. NO. 558 RECEIVED NYSCEF: 04/01/2013

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

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

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

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

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

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.

1 of 43 COUNTY OF NEW YORK - CIVIL TERM - PART 60 WELLS FARGO BANK, NATIONAL ASSOCIATION, U.S. BANK USA, N.A., and DEUTSCHE BANK NATIONAL TRUST

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

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

mg Doc 4426 Filed 07/31/13 Entered 07/31/13 16:38:14 Main Document Pg 1 of 6

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

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

Case KG Doc 1338 Filed 01/29/16 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

UNITED STATES DISTRICT COURT DISTRICT OF NEVADA

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

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

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 07/06/2011 INDEX NO /2011 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 07/06/2011

Shelby County Sheriff's Office

LEXINGTON REALTY TRUST Filed by VORNADO REALTY TRUST

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

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

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

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

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 Doc 322 Filed 10/02/14 Page 1 of 5. IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND (Baltimore Division)

WELLS FARGO BANK, NATIONAL ASSOCIATION (Exact name of trustee as specified in its charter)

Financial Services and Products ADVISORY

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

Mortgage Performance Summary

Case CSS Doc 1867 Filed 08/24/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 661 Filed 02/26/16 Page 1 of 9

Case: HJB Doc #: 1930 Filed: 06/16/15 Desc: Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE

Mortgage Performance Summary

: : : : : : : : : : :

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

Housing Market and Mortgage Performance in Maryland and the District of Columbia

SANTANDER DRIVE AUTO RECEIVABLES TRUST

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

Mortgage Performance Summary

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

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

New York Supreme Court

Case Doc 412 Filed 07/14/14 Entered 07/14/14 14:43:12 Desc Main Document Page 1 of 5

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

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

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

Case KG Doc 601 Filed 07/19/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA FIFTH DISTRICT

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Debtors.

NOTICE TO THE HOLDERS OF

Exterran Partners, L.P.

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 04/11/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 04/11/2017

FILED: NEW YORK COUNTY CLERK 01/26/ :43 PM INDEX NO /2014 NYSCEF DOC. NO. 16 RECEIVED NYSCEF: 01/26/2015. Canellos Affirmation Exhibit F

Case Doc 8-5 Filed 04/10/17 Page 1 of 5. Exhibit E

mg Doc 22 Filed 04/02/13 Entered 04/02/13 15:13:45 Main Document Pg 1 of 30

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


UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 10-D

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK. In re: Chapter 11. Case No (REG) GENERAL MOTORS CORP., et al., Debtors.

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION MOTION TO BAR OR COMPEL DIRECTED TO WELLS FARGO & COMPANY

Case MFW Doc Filed 02/24/16 Page 1 of 16 EXHIBIT B. Order

Docket

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

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

Case MFW Doc 831 Filed 03/25/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) )

Master Service List Parties IN RE: Reliance Insurance Company In Liquidation No. 1 REL 2001 (Commonwealth Court of Pennsylvania)

Case: 1:14-cv Document #: 936 Filed: 08/11/15 Page 1 of 6 PageID #:14311 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS

Case KG Doc 1643 Filed 10/05/15 Page 1 of 13. IN THE UNITED STATES BANKRUPTCY COURT District of Delaware

HSBC FINANCE CORPORATION (Exact name of registrant as specified in its charter)

Transcription:

FILED: NEW YORK COUNTY CLERK 11/25/2015 04:59 PM INDEX NO. 652382/2014 NYSCEF DOC. NO. 547 RECEIVED NYSCEF: 11/25/2015 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), 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), against Petitioners, Index No. 652382/2014 Part 60 Marcy S. Friedman, J.S.C. NOTICE AND STIPULATION OF WITHDRAWAL 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), THE NATIONAL CREDIT UNION ADMINISTRATION AS LIQUIDATING AGENT (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.

PLEASE TAKE NOTICE that the National Credit Union Administration Board, as Liquidating Agent for U.S. Central Federal Credit Union, Western Corporate Federal Credit Union, Southwest Corporate Federal Credit Union, Members United Corporate Federal Credit Union and Constitution Corporate Federal Credit Union (collectively, the NCUA ), by and through its undersigned counsel, states as follows: 1. On November 3, 2014, the NCUA filed its Notice of Intent to Appear and Object to the Settlement in this proceeding, NYSCEF Doc. No. 121 (the NCUA Objection ). 2. The NCUA hereby withdraws the NCUA Objection and withdraws from this proceeding as an Intervenor-Respondent. 3. Through their undersigned counsel, all parties in this proceeding hereby stipulate to NCUA s withdrawal. DATED: November 25, 2015 NATIONAL CREDIT UNION ADMINISTRATION BOARD, as Liquidating Agent of 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 By: /s Michael C. Ledley Of Counsel: Michael J. McKenna, General Counsel John K. Ianno, Assoc. General Counsel NATIONAL CREDIT UNION ADMINISTRATION 1775 Duke Street Alexandria, Virginia 22314 mikem@ncua.gov johni@ncua.gov David H. Wollmuth Michael C. Ledley WOLLMUTH MAHER & DEUTSCH LLP 500 Fifth Avenue New York, New York 10110 Phone: (212) 382-3300 Fax: (212) 382-0050 dwollmuth@wmd-law.com mledley@wmd-law.com

George A. Zelcs John A. Libra Max C. Gibbons Matthew C. Davies KOREIN TILLERY LLC 205 North Michigan Avenue Suite 1950 Chicago, Illinois 60601 Phone: (312) 641-9760 Fax: (312) 641-9751 gzelcs@koreintillery.com jlibra@koreintillery.com mgibbons@koreintillery.com mdavies@koreintillery.com David C. Frederick Wan J. Kim Gregory G. Rapawy KELLOGG, HUBER, HANSEN, TODD, EVANS & FIGEL, P.L.L.C. Sumner Square 1615 M Street, N.W. Suite 400 Washington, D.C. 20036 Phone: (202) 326-7900 Fax: (202) 326-7999 dfrederick@khhte.com wkim@khhte.com grapawy@khhte.com Attorneys for the National Credit Union Administration Board

PETITIONERS COUNSEL: ALSTON & BIRD LLP MAYER BROWN LLP By: /s Michael E. Johnson By: /s Matthew D. Ingber Michael E. Johnson 90 Park Avenue New York, NY 10016 (212) 210-9400 Attorneys for Petitioner Wilmington Trust, National Association Matthew D. Ingber Christopher J. Houpt 1221 Avenue of the Americas New York, New York 10020 (212) 506-2500 Attorneys for Petitioners The Bank of New York Mellon and The Bank of New York Mellon Trust Company, N.A. FAEGRE BAKER DANIELS LLP SEWARD & KISSEL LLP By: /s Michael M. Krauss Robert Schnell Stephen M. Mertz Michael M. Krauss 2200 Wells Fargo Center 90 S. Seventh Street Minneapolis, Minnesota 55402 (612) 766-7000 By: /s M. William Munno M. William Munno Dale C. Christensen, Jr. Thomas Ross Hooper One Battery Park Plaza New York, NY 10004 (212) 574-1200 Attorneys for Petitioner Wells Fargo Bank, National Association Attorneys for Petitioner Law Debenture Trust Company of New York MORGAN, LEWIS & BOCKIUS LLP MAYER BROWN LLP By: /s Kurt W. Rademacher By: /s Jean-Marie L. Atamian Michael S. Kraut Kurt W. Rademacher 101 Park Avenue New York, NY 10178-0060 (212) 309-6000 Jean-Marie L. Atamian James Ancone 1221 Avenue of the Americas New York, New York 10020 (212) 506-2500 Attorneys for Petitioner Deutsche Bank National Trust Company Attorneys for Petitioner HSBC Bank USA, N.A.

PETITIONERS COUNSEL (cont d): JONES DAY By: /s Robert C. Micheletto Robert C. Micheletto Nina Yadava 222 East 41st Street New York, New York 10017 (212) 326-3939 Matthew A. Martel (pro hac vice) Joseph B. Sconyers 100 High Street, 21st Floor Boston, MA 02110 (617) 960-3939 Attorneys for Petitioner U.S. Bank National Association SULLIVAN & CROMWELL LLP /s Robert A. Sacks. Robert A. Sacks Darrell S. Cafasso Ryan J. McCauley 125 Broad Street New York, New York 10004 (212) 558-400 Attorneys for JPMorgan Chase & Co. CO-PETITIONERS COUNSEL: /s Kenneth E. Warner Kenneth E. Warner WARNER PARTNERS, P.C. 950 Third Avenue, 32nd Floor New York, New York 10022 (212) 593-8000 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-Co-Petitioners, the Institutional Investors

RESPONDENTS COUNSEL: AXINN, VELTROP & HARKRIDER LLP /s Donald W. Hawthorne Donald W. Hawthorne Felix Gilman 114 West 47th Street New York, New York 10036 (212) 728-2200 Attorneys for The DW Funds MILLER & WRUBEL /s John G. Moon. John G. Moon Charles Jacob 570 Lexington Avenue New York, New York 10022 (212) 336-3500 Attorneys for the Triaxx entities WOLLMUTH MAHER & DEUTSCH LLP /s Michael C. Ledley. David H. Wollmuth Michael C. Ledley Niraj J. Parekh 500 Fifth Avenue New York, New York 10110 (212) 382-3300 Attorneys for the QVT Funds and Ambac ROLLIN BRASWELL FISHER LLC /s Michael A. Rollin. Michael A. Rollin Maritza D. Braswell 8350 E. Crescent Parkway, Suite 100 Greenwood Village, Colorado 80111 (303) 573-1600 Attorneys for W&L Investments, LLC