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

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 07/07/ :36 PM INDEX NO /2014 NYSCEF DOC. NO. 406 RECEIVED NYSCEF: 07/07/2015 EXHIBIT 1

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

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

New York Supreme Court Appellate Division First Department

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

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

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

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

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

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

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

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 12/15/ :05 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/15/2017

RMBS TRUST SETTLEMENT AGREEMENT

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

SANTANDER DRIVE AUTO RECEIVABLES TRUST

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

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

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

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 02/21/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 202 RECEIVED NYSCEF: 02/21/2018

FILED: NEW YORK COUNTY CLERK 10/10/ :31 PM INDEX NO /2017 NYSCEF DOC. NO. 744 RECEIVED NYSCEF: 10/10/2018 EXHIBIT A

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 01/29/ :04 PM INDEX NO /2017 NYSCEF DOC. NO. 89 RECEIVED NYSCEF: 01/29/2018

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

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

RESIDENTIAL ACCREDIT LOANS, INC., RESIDENTIAL ASSET MORTGAGE PRODUCTS, INC., RESIDENTIAL FUNDING MORTGAGE SECURITIES I, INC.,

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

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

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 07/14/ :36 PM INDEX NO /2014 NYSCEF DOC. NO. 459 RECEIVED NYSCEF: 07/14/2015

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

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

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

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

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 11/03/ :05 PM INDEX NO /2014 NYSCEF DOC. NO. 166 RECEIVED NYSCEF: 11/03/2014 EXHIBIT N

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

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

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

The issuing entity is offering the following classes of notes: Class A-1 Notes. Class A-2 Notes. Class A-3 Notes

FILED: NEW YORK COUNTY CLERK 04/22/ :31 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 04/22/2016

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

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

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

Shirin Emami, Acting Superintendent of Financial Services of the State of New York, for an Order of Appointment as Ancillary Receiver of

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 11/28/2012 INDEX NO /2012 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 11/28/2012

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

FILED: NEW YORK COUNTY CLERK 10/13/ :40 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/13/2017

rbk Doc#349 Filed 05/10/18 Entered 05/10/18 09:07:41 Main Document Pg 1 of 9

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

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

BofA Merrill Lynch Credit Agricole Securities RBS

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

Case KJC Doc 574 Filed 01/08/19 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) )

Case 5:14-cv FB-JWP Document 1 Filed 10/16/14 Page 1 of 12

The issuing entity is offering the following classes of notes: Class A-2 Notes

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

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

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

ASSIGNMENT AND SECURITY AGREEMENT. Between

FILED: BRONX COUNTY CLERK 12/17/ :45 PM

INDENTURE OF TRUST. from. GOAL CAPITAL FUNDING TRUST, as Issuer. and. JPMORGAN CHASE BANK, N.A., as Eligible Lender Trustee

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

Doc 4 Filed 01/29/17 Entered 01/29/17 23:00:32 Main Document Pg 1 of 9

mg Doc 5856 Filed 11/18/13 Entered 11/18/13 21:40:27 Main Document Pg 1 of 109

Case 1:13-cv AKH Document 30 Filed 06/18/13 Page 1 of 9 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK

American Home Assur. Co. v Port Auth. of N.Y. & N.J NY Slip Op 31468(U) June 4, 2014 Supreme Court, New York County Docket Number: /2012

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

Tribune Litigation Trust

In the Matter of Index No /2014. Benjamin M. Lawsky, Superintendent of Financial Services of the State of New York

BA CREDIT CARD TRUST. as Issuer. and THE BANK OF NEW YORK MELLON. as Indenture Trustee FOURTH AMENDED AND RESTATED INDENTURE

Matter of J.G. Wentworth Originations, LLC v Rahman 2011 NY Slip Op 33363(U) December 14, 2011 Supreme Court, Queens County Docket Number: 21636/2011

Case KG Doc 118 Filed 10/29/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Long Island New York Personal Injury and Accident Attorney Jeena Belil

Transcription:

FILED: NEW YORK COUNTY CLERK 08/23/2016 03:28 PM INDEX NO. 652382/2014 NYSCEF DOC. NO. 599 RECEIVED NYSCEF: 08/23/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PART 60 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, FEDERAL HOME LOAN BANK OF BOSTON (intervenor), 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, BREVAN HOWARD CREDIT VALUE MASTER FUND LIMITED (intervenors), 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 (intervenor), AMBAC ASSURANCE CORPORATION, THE SEGREGATED ACCOUNT OF AMBAC ASSURANCE CORPORATION (intervenors), and W&L INVESTMENTS, LLC (intervenor), Respondents, for an order, pursuant to CPLR 7701, seeking judicial instruction, and approval of a proposed settlement. Index No. 652382/2014 The Hon. Marcy J. Friedman, J.S.C. NOTICE OF ENTRY 1 of 7

PLEASE TAKE NOTICE that annexed hereto is a true and correct copy of the Final Order and Judgment issued by the Honorable Marcy S. Friedman on August 12, 2016, which was duly entered in this action by the Clerk of the New York State Supreme Court, County of New York, on August 23, 2016. Dated: August 23, 2016 MAYER BROWN LLP s/ Matthew D. Ingber 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. To: All Counsel via e-filing 2 721516639 2 of 7

FILED: NEW YORK COUNTY CLERK 08/23/2016 08:07 AM INDEX NO. 652382/2014 NYSCEF DOC. NO. 598 RECEIVED NYSCEF: 08/23/2016 13 of 57

Petitioners, the Trustees,' solely in each of their respective capacities as trustee, indenture trustee, successor trustee, or separate trustee of the residential mortgage-backed securitization trusts (the "Accepting Trusts") identified in Exhibit A to the Trustees' First Amended Petition, NYSCEF Doc. 57 (the "First Amended Petition"), having applied to this Court for an order pursuant to CPLR 7701 for judicial instruction and approval of a settlement entered into by and among JPMorgan Chase & Co. and a group of Institutional Investors,2 such settlement being embodied in the RMBS Trust Settlement Agreement, entered into as of November 15, 2013, err abo modified as of July 29, 2014, and accepted by the Trustees ovuly 30, 2014 and October 1, 2014 (the "Settlement Agreement"); UPON this Court having conducted an evidentiary hearing on the Trustees' First etntl Cbrifi rua.i rts O' jcinuatv 22-7 a etc( 26; Amended Petition commencing on January 20, 2016 and it-k5ust,z UPON this Court having rendered its decision (the "Decision") on, 2016, which Decision is attached hereto as Exhibit A; and UPOI he Decision with notice o n which is attached hereto as Exhibit B, having parties on, 2016; < d UPON all of the pleadings and proceedings, it is hereby ORDERED that the cause of action in the First Amended Petition for a declaratory judgment is granted to the following extent: It is hereby ORDERED, ADJUDGED, and DECLARED that: 1 The Trustees are U.S. Bank National Association', The Bank of New York Mellon) The Bank of New York Mellon Trust Company, N.A. Wilmington Trust, NationalAssociationl Law Debenture Trust Company of New York! Wells Fargo Bank, National Association!HSBC Bank USA, N.A. and Deutsche Bank National Trust Company. 2 The Institutional Investors are AEGON USA Investrhent Management, LLC; Bayerische LandesbanV blow--y-efic MAR* BlackRock Financial Management Inc.; Cascade Investment, L.L.C.; Federal Home Loan Bank of Atlanta; Federal National Mortgage Association and Federal Home Loan Mortgage Corporation; Goldman Sachs Asset Management, L.P.; Voya Investment Management LC f/k/a ING Investment Management LLC; lnvesco Advisers, Inc.; Kore Advisors, L.P.; Landesbank Baden-Wu rttemberg; Metropolitan Life Insurance Company; Pacific Investment Management Company LLC; Sealink Funding Limitecylzipaugirits-iwrestntent-managezlieulaffger BeetmatlEurape-14tititeel: Teachers Insurance and Annuity Association of America; The Prudential Insurance Company of America; The TCW Group, Inc. co-behaself,and-its-sttbsielieries; Thrivent Financial for Lutherans; and Western Asset Management Company. 2 2 of 4 42 of 75 2 of 5

1. Fo ses of this Final Order a Judgment, the Court adopts I defined terms set forth in t lement Agreement. pitali terms used herein, less o s erwise defined all have the eanings set orth in the Settle ent Agree ent. The Court has jurisdiction over the subject matter of this Article 77 proceeding, all parties to this proceeding, the Accepting Trusts, and all Certificateholders, Noteholders, and other parties claiming rights in the Accepting Trusts. The Court shall retain jurisdiction to enforce the terms of this Final Order and Judgment. As previously found in the August jog, 2014 Order to Show Cause, NYSCEF Doc. 40 and the October, 2014 Order to Show Cause, NYSCEF Doc. 68, Certificateholders, Noteholders, and any other parties claiming rights in any Accepting Trust have been provided with notice that was reasonable and adequate and was the best notice practicable, was reasonably calculated to put interested parties on notice of this action, and constitutes due and sufficient'notice of this special proceeding in satisfaction of federal and state due process requirements and other applicable law. All such persons have been given the opportunity to be heard in opposition to the First Amended Petition and to raise any claims relatipg to tpe Trustees' valuation and acceptance of the Settlement Agreement. bijecf*r orr Wfri. l,verhy,enf 042-(1,ufed; arid aid oge A lilt objections to the Trustees' conduct in connection with the Settlement -f-h4-t- were. ecl "fk ;,s SpecoL?roceQatiA5 tiaoz face' we rrt. um all ci Art died waived- AgreementAare-owertukok and any objections Aatelaitiwre4eteettiomeittt cieenteci.. AggePvmatit that have not been raised are/waived. Each of the Trustees acted within the bounds of its discretion, reasonably, and in good faith with respect to its evaluation and acceptance of the Settlement Agreement, concerning the Accepting Trusts. Certificateholders, Noteholders, and any other parties claiming rights in any Accepting Trusts are barred from asserting claims against any Trustee with respect to such Trustee's evaluation and acceptance of the Settlement Agreement and 3 3 of 4 53 of 75 3 of 5

implementation of the Settlement Agreement, so long as such implementation is in accordance with the terms of the Settlement Agreement. SO ORDEr:,5"5t On the ia day of 2016 EN ER MARCY. ED. AN, J.S.C. FILED AUe 23 2016 'COUNTY MEWS OFFICE, INVOCIONit u,cs. M1h ).5. Assn (-7c61 es-aa -kocrit- Log) 12)140-\ 0C Zos6n c2: NA 0443- onto -\-- )L41436 %A- 4 4 of 4 46 of 57

'FILE D AUG 23 V316 AtA E CLKS OFFICe 57 of 57