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

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

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 02/16/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 02/28/2017

FILED: NEW YORK COUNTY CLERK 02/25/ :55 PM INDEX NO /2014 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 02/25/2015

FILED: NEW YORK COUNTY CLERK 12/30/ :01 PM INDEX NO /2016 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/30/2016

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA. Plaintiff R.J. Zayed ( Plaintiff or Receiver ), through his undersigned counsel

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

SUFFOLK FLANAGAN & ASSOCIATES, PLLC, MURACA & KELLY LLP, DENNIS KELLY, DAVID GROSSMAN, and SUZANNE FLANAGAN,

FILED: NEW YORK COUNTY CLERK 09/11/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/11/2017

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

FILED: KINGS COUNTY CLERK 11/03/ :08 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/03/2016

Broker Agreement. 135 Crossways Park Drive, P.O. Box Woodbury, NY Fax:

Case 1:18-cv LTS-DCF Document 1 Filed 01/11/18 Page 1 of 9 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK CASE NO.

FILED: NEW YORK COUNTY CLERK 06/12/ :05 PM INDEX NO /2013 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 06/12/2017 EXHIBIT A

Case 2:12-cv RCJ -GWF Document 1 Filed 07/26/12 Page 1 of 6 UNITED STATES DISTRICT COURT DISTRICT OF NEVADA

Mortgage Repurchase Demand Litigation. Lauren Campisi McGlinchey Stafford PLLC

Procedural Considerations For Insurance Coverage Declaratory Judgment Actions

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 04/09/ :33 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/09/2015

FILED: NEW YORK COUNTY CLERK 10/19/ /24/ :33 02:50 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 10/19/2016

FILED: NEW YORK COUNTY CLERK 07/11/ :26 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/11/2016

STROOCK & STROOCK & LAVAN LLP

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

FILED: NEW YORK COUNTY CLERK 02/13/ :45 AM INDEX NO /2012 NYSCEF DOC. NO. 256 RECEIVED NYSCEF: 02/13/2015 EXHIBIT B

FILED: NEW YORK COUNTY CLERK 09/20/ :18 PM INDEX NO /2018 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 09/20/2018

FILED: NEW YORK COUNTY CLERK 07/06/2011 INDEX NO /2011 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 07/06/2011

STATUS OF RMBS LITIGATIONS

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

FILED: NEW YORK COUNTY CLERK 12/23/2013 INDEX NO /2013 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 12/23/2013

FILED: NEW YORK COUNTY CLERK 06/22/ :56 AM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2015

FILED: NEW YORK COUNTY CLERK 02/17/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 02/17/2017. Touitou Affirmation.

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

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 01/29/2013 INDEX NO /2012 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 01/29/2013

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

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

FILED: NEW YORK COUNTY CLERK 11/28/2012 INDEX NO /2012 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 11/28/2012

FILED: NEW YORK COUNTY CLERK 03/26/ :33 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/26/2015

Case 1:17-cv SHS Document 14 Filed 02/23/17 Page 1 of 40 ) ) ) ) ) ) ) ) ) ) ) ) Plaintiffs, Defendant.

FILED: NEW YORK COUNTY CLERK 10/10/ :28 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/10/2018

FILED: NEW YORK COUNTY CLERK 11/18/ :51 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/18/2014

ULNA{ ci... UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK

FILED: NEW YORK COUNTY CLERK 06/30/ :24 PM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 06/30/2016 EXHIBIT 1.

Case 1:17-cv Document 1 Filed 01/20/17 Page 1 of 34 ) ) ) ) ) ) ) ) ) ) ) ) Plaintiffs, Defendant.

FILED: NEW YORK COUNTY CLERK 09/07/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 09/07/2016 EXHIBIT B

State of New York - Department of State Division of Corporations

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

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

FILED: KINGS COUNTY CLERK 03/13/ :11 PM INDEX NO /2019 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 03/13/2019

ALFRED BRANDON and JUDAH BROWN, on behalf of themselves and all others similarly situated, Index No /2015

FILED: NEW YORK COUNTY CLERK 10/31/ :20 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/31/2017

Case 4:16-cv RGE-SBJ Document 59 Filed 02/08/18 Page 1 of 14

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 01/04/ :21 PM INDEX NO /2016 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 01/04/2017 EXHIBIT 1

WT HOLDINGS, INCORPORATED, Plaintiff, v. ARGONAUT GROUP, INC., Defendant.

Case 1:19-cv DLI-SJB Document 1 Filed 02/12/19 Page 1 of 16 PageID #: 1

FILED: NEW YORK COUNTY CLERK 03/04/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 03/04/2016

Case 7:18-cv NSR Document 1 Filed 08/23/18 Page 1 of 6 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK. JURY TRIAL DEMANDED vs.

Case 2:09-cv WJM-MF Document 1 Filed 04/24/2009 Page 1 of 32 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY

against Defendants TempWorks Management Services, Inc. ( TempWorks Management ),

Exhibit T ASSIGNMENT OF LICENSES, PERMITS AND CERTIFICATES. Recitals:

CORRESPONDENT LOAN PURCHASE AND SALE AGREEMENT

Great Wall Realty Corp. v Wong 2014 NY Slip Op 31093(U) March 13, 2014 Sup Ct, Queens County Docket Number: /2013 Judge: Marguerite A.

FILED: NEW YORK COUNTY CLERK 11/12/ :40 AM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/12/2015

FILED: NEW YORK COUNTY CLERK 01/31/ :54 PM INDEX NO /2015 NYSCEF DOC. NO. 42 RECEIVED NYSCEF: 01/31/2017

Case 1:12-cv ELH Document 1 Filed 03/30/12 Page 1 of 14 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MARYLAND NORTHERN DIVISION

PLF Claims Made Excess Plan

FILLING OUT THE ANSWER

FILED: NEW YORK COUNTY CLERK 12/09/ :55 PM INDEX NO /2014 NYSCEF DOC. NO. 240 RECEIVED NYSCEF: 12/09/2014 EXHIBIT B

Case 1:08-cv Document 1 Filed 10/21/2008 Page 1 of 19 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS

Case 0:14-cv JEM Document 1 Entered on FLSD Docket 12/11/2014 Page 1 of 12 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

Country-Wide Ins. Co. v Excelsior Ins. Co NY Slip Op 32646(U) September 1, 2015 Supreme Court, New York County Docket Number: /2013

ORIGINATOR AGREEMENT

THIRD QUARTER 2015 HIGHLIGHTS

Master Service Agreement (Updated 9/15/2015)

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

Case 1:17-cv Document 1 Filed 11/10/17 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK. vs. JURY TRIAL DEMANDED

FILED: NEW YORK COUNTY CLERK 10/15/ :32 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/16/2014

IN THE SUPERIOR COURT OF THE STATE OF DELAWARE

FILED: NEW YORK COUNTY CLERK 01/29/ :12 PM INDEX NO /2017 NYSCEF DOC. NO. 150 RECEIVED NYSCEF: 01/29/2018

Plaintiffs, Defendants.

FILED: NEW YORK COUNTY CLERK 06/13/ :22 PM INDEX NO /2016 NYSCEF DOC. NO RECEIVED NYSCEF: 06/13/2018

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

AGREEMENT REGARDING PROVISION OF PROFESSIONAL SERVICES

Case 3:16-cv MAS-LHG Document 1 Filed 01/29/16 Page 1 of 5 PageID: 1

PLACEMENT AGREEMENT [, 2016] Re: $13,000,000 Alaska Industrial Development and Export Authority Revenue Bonds (J.R. Cannone Project), Series 2016

$ LAKE COUNTY, FLORIDA INDUSTRIAL DEVELOPMENT REVENUE BONDS (CRANE S VIEW LODGE PROJECT) SERIES 2012 BOND PURCHASE AGREEMENT.

FILED: NEW YORK COUNTY CLERK 12/20/ :01 AM INDEX NO /2016

Wright National Flood Insurance Services, LLC th Avenue North, Suite 110 St. Petersburg, FL (hereinafter referred to as "WNFIS )

49D PL

ENERGY EFFICIENCY CONTRACTOR AGREEMENT

Case 1:17-cv Document 1 Filed 04/11/17 Page 1 of 45 ) ) ) ) ) ) ) ) ) ) ) ) Plaintiffs, Defendant.

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

FILED: NEW YORK COUNTY CLERK 10/21/ :52 PM INDEX NO /2009 NYSCEF DOC. NO. 436 RECEIVED NYSCEF: 10/21/2014

FILED: NEW YORK COUNTY CLERK 08/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/26/2013

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF TENNESSEE

FILED: NEW YORK COUNTY CLERK 05/12/ :42 PM

Indemnification Clauses

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

Case: 1:16-cv Document #: 111 Filed: 09/19/17 Page 1 of 16 PageID #:1029

Transcription:

FILED: NEW YORK COUNTY CLERK 06/25/2015 03:41 PM INDEX NO. 652274/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/25/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Lehman XS Trust, Series 2007-7N (LXS 2007-7N), by U.S. Bank National Association, solely in its capacity as Trustee, -against- Plaintiff, Countrywide Home Loans, Inc. (d/b/a Bank of America Home Loans), Countrywide Home Loans Servicing LP (d/b/a BAC Home Loan Servicing, L.P.), Bank of America Corporation, Countrywide Financial Corporation, Bank of America N.A., and NB Holdings Corporation Index No.: SUMMONS WITH NOTICE Plaintiff designates New York County as the place of trial Venue is proper in this County Pursuant to C.P.L.R. 503 Defendants. To the above-named Defendants: You are hereby summoned to answer the complaint in this action and serve a copy of your answer, or, if the complaint is not served with this summons, to serve a notice of appearance, on Plaintiff's attorneys within 20 days after the service of this summons, exclusive of the day of service, or within 30 days after the service is complete if this summons is not personally delivered to you within the State of New York. In case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded herein. This Court has jurisdiction over Defendants pursuant to CPLR 302, and venue is proper in this County under CPLR 503. The transactions giving rise to the claims were 1

formed under New York law and are transactions of business within the state or to supply services in the state. This is an action for breach of contract that seeks declaratory judgment, specific performance, and/or damages. It arises from Defendant Countrywide Home Loans, Inc.'s breaches of representations and warranties regarding certain residential mortgage loans (the "Loans") sold to Plaintiff LXS 2007-7N ("the Trust"), a Trust formed under a Trust Agreement dated May 1, 2007 ("the Trust Agreement"), failure to repurchase the Loans as required under applicable agreements, and failure to indemnify the Trust for losses arising from such breaches. Countrywide Home Loans, Inc. ("CHL") made representations and warranties regarding the Loans through a Flow Seller's Warranties and Servicing Agreement. In that agreement, CHL represented and warranted that information provided regarding the Loans was true, accurate, and without material omissions, that each Loan was originated in compliance with applicable laws and requirements, that each Loan was not originated with any fraud, and that each Loan complied with the company's underwriting guidelines, among other representations. CHL agreed to cure or repurchase any Loan that breached any representation and warranty in the agreement. Under the Trust Agreement, Plaintiff was assigned the right to enforce CHL's obligations under the Flow Seller's Warranties and Servicing Agreement. CHL also executed a May 30, 2007 Indemnification Agreement (the "Indemnification Agreement") under which it agreed to indemnify the Trust for any losses it sustained arising out of any untrue statement made by CHL in an information statement describing the underwriting of the Loans (the "Countrywide Information"). Like the Flow Seller's Warranties and Servicing Agreement, the Countrywide Information represented that the Loans were originated in compliance with CHL's underwriting guidelines and in compliance with applicable federal and state laws and 2

regulations, among other representations. CHL also represented and warranted that the Countrywide Information, which CHL understood would be disseminated through the Prospectus Supplement, was true and correct in all material respects. Countrywide Home Loans Servicing LP ("Countrywide Servicing"), a whollyowned subsidiary of CHL, acted as the Servicer on behalf of the Trust pursuant to a Reconstituted Servicing Agreement ("Servicing Agreement"), which is actually an amended version of the Flow Seller's Warranties and Servicing Agreement referenced above. Pursuant to the Servicing Agreement, Countrywide Servicing agreed to provide notice to the Trustee if it discovered that any Loan breached the representations and warranties CHL made under the Flow Seller's Warranties and Servicing Agreement, and to repurchase or substitute, or force CHL to repurchase or substitute, such Loan. Upon information and belief, Loans breached the representations and warranties made by CHL in the Flow Seller's Warranties and Servicing Agreement and Countrywide Information. Despite receiving repurchase demands, CHL has failed to cure or repurchase such Loans or indemnify the Trust for resultant losses. To the extent that Countrywide Servicing discovered breaches of CHL's representations and warranties, Countrywide Servicing did not provide the Trustee with notice of such breaches, nor did it repurchase or substitute such Loans or force CHL to repurchase or substitute such Loans. Defendants Bank of America Corporation, Countrywide Financial Corporation, Bank of America N.A., and NB Holdings Corporation are successors in interest to CHL and Countrywide Servicing. U.S. Bank National Association, in its capacity as trustee for LXS 2007-7N (the "Trustee") has authority to enforce CHL's obligations under the Flow Seller's Warranties and Servicing Agreement, Indemnification Agreement, and related 3

agreements for the benefit of the Trust and the certificate holders. The Trustee also has authority to enforce Countrywide Servicing's obligations under the Servicing Agreement. The Trustee therefore brings this lawsuit on behalf of the Trust and seeks: (1) an order for specific performance of CHL's and Countrywide Servicing's obligation to cure or repurchase all mortgage loans in the Trust that are in breach of CHL's respective representations and warranties, (2) declaratory judgment that CHL must comply with contractual obligations to cure or repurchase all mortgage loans in the Trust in breach of the representations and warranties; (3) all compensatory, consequential, rescissory, or equitable damages caused by Defendants' breach of their notice, repurchase and cure obligations described above; (4) indemnity; (5) prejudgment interest, as approved by the Court; and/or (6) any other relief that the Court may deem is just and proper. 4

You are hereby notified that, on your failure to appear or answer, a judgment will be entered against you by default requiring (1) the specific performance described above, (2) declaratory judgment or, in the alternative, (3) the amount of Plaintiff's damages to be determined at trial based on cumulative losses of at least $ 178,732,978 thus far, plus statutory interest thereon. Dated: New York, New York June 25, 2015 ROBINS KAPLAN L By: David Leichtman (DLeichtman@RobinsKaplan.com ) Michael A. Collyard 2800 LaSalle Plaza 800 LaSalle Avenue Minneapolis, MN 55402 Tel: (612) 348-0975 Fax: (612) 339-4181 (MCollyard@RobinsKaplan.com) David Leichtman 601 Lexington Avenue, Suite 3400 New York, NY 10022-4611 Tel: (212) 980-7400 Fax: (212) 980-7499 (DLeichtman@RobinsKaplan.com ) Counsel for Plaintiff 85969828.2 5