Court Documents – New York State Court (Index No. 652382/2014)

  1. Petition


  2. Petition Ex. A (List of Trusts and Loan Groups)


  3. Petition Ex. B (RMBS Trust Settlement Agreement)


  4. Request for Judicial Intervention


  5. Commercial Division Addendum


  6. Order to Show Cause [Proposed]


  7. Micheletto Affirmation in Support of OSC


  8. Micheletto Affirmation - Ex. A


  9. Memo of Law (Trustees' Brief in Support of Settlement)


  10. Memo of Law - Ex. 1


  11. Memo of Law - Ex. 2


  12. Memo of Law - Ex. 3


  13. Consent to E Filing Ingber


  14. Consent to E Filing Atamian


  15. Consent to E Filing Houpt


  16. Consent to E Filing Russell


  17. Consent to E Filing Zack


  18. Trustees' Brief re Order to Show Cause


  19. Micheletto Supp. Aff. re Order to Show Cause


  20. Ex. A to Michelleto Supp. Aff.


  21. Ex. B to Micheletto Supp. Aff.


  22. Ex. C to Michelleto Supp. Aff.


  23. Notice to Intervene as Co-Petitioners


  24. Aff. of K. Warner in Support of Intervention as Co-Petitioners


  25. Aff. of K. Patrick in Support of Intervention as Co-Petitioners


  26. Memo. of Law in Support of Motion to Intervene as Co-Petitioners


  27. Proposed Order Granting Motion to Intervene


  28. Proposed order Admitting Counsel Pro Hac Vice


  29. Aff. of H. Warner Admission Pro Hac Vice


  30. Aff. of K. Patrick Admission Pro Hac Vice


  31. Aff. of R. Madden Admission Pro Hac Vice


  32. Aff. of D. Sheeren Admission Pro Hac Vice


  33. Stipulation Consenting to Pro Hac Vice Admission


  34. Consent to E Filing M. Wargin


  35. Consent to E Filing M. Krauss


  36. Consent to E Filing M. Kraut


  37. Stipulation and Consent to E Filing K. Rademacher


  38. Proposed Amended Order to Show Cause


  39. Letter from M. Ingber to Judge Friedman


  40. Interim Decision and Order on Order to Show Cause


  41. Withdrawn from docket.


  42. Withdrawn from docket.


  43. Withdrawn from docket.


  44. Aff. of R. Schnell in Support of Application Pro Hac Vice


  45. Aff. of S. Mertz in Support of Application Pro Hac Vice


  46. Proposed Order Admission Pro Hac Vice


  47. Notice of Motion for Pro Hac Vice Admission


  48. Proof of Service of Pro Hac Vice Motion


  49. Order Admitting Pro Hac Vice - K. Patrick, R. Madden and D. Sheeren


  50. Order Admitting Pro Hac Vice - R. Schnell and S. Mertz


  51. Proposed Order Admitting M. Martel Pro Hac Vice


  52. Affirmation of C. Micheletto in support of M. Martel Pro Hac Vice Application


  53. Affirmation of M. Martel in Support of Pro Hac Vice Application


  54. Stipulation Admitting M. Martel Pro Hac Vice


  55. Order Admitting M. Martel Pro Hac Vice


  56. Order Admitting Martel Pro Hac Vice


  57. First Amended Petition


  58. List of Accepting Trusts and Loan Groups


  59. RMBS Trust Settlement Agreement


  60. List of October 1 Accepting Trusts


  61. Proposed Order to Show Cause


  62. Affirmation of Robert C. Micheletto in Support of Order To Show Cause


  63. List of October 1 Accepting Trusts


  64. Notice of a Judicial Instruction Proceeding in Connection with the Acceptance of the Modified Proposed Settlement Agreement with JPMorgan


  65. Notice Program Comparison


  66. Transcript of Proceedings


  67. Transcript of Proceedings


  68. Order to Show Cause


  69. [Proposed] Order to Show Cause Why the Federal Home Loan Bank of Boston Should Not Be Entitled to Intervene


  70. Affidavit of Derek W. Loeser in Support of Proposed Order to Show Cause Why the Federal Home Loan Bank of Boston Should Not Be Entitled to Intervene


  71. Memorandum of Law in Support of Proposed Order to Show Cause Why the Federal Home Loan Bank of Boston Should Not Be Entitled to Intervene


  72. Affirmation Regarding Compliance With Notice Program


  73. Exhibit A to Yadava Aff. - Affidavit of Jose Fraga


  74. Exhibit A to Fraga Aff. - Publications


  75. Exhibit B to Fraga Aff. - JPA Publishers Statement


  76. Exhibit C to Fraga Aff. - JPA Confirmations


  77. Exhibit D to Fraga Aff. - Banners


  78. Correspondence/Letter


  79. Transcript of Proceeding, October 8, 2014 Hearing Transcript


  80. Correspondence/Letter


  81. Memorandum


  82. Proposed Order


  83. Correspondence/Letter


  84. Proposed Order to Show Cause


  85. Affidavit or Affirmation in Support of Proposed OSC/Exparte App


  86. Memorandum of Law


  87. Proposed Order to Show Cause


  88. Memorandum of Law in Support


  89. Affidavit or Affirmation in Support of Motion


  90. Exhibit(s)


  91. Exhibit(s)


  92. Exhibit(s)


  93. Exhibit(s)


  94. Exhibit(s)


  95. Notice of Appearance


  96. Proposed Order to Show Cause


  97. Affidavit


  98. Memorandum of Law in Support


  99. Objections in Point of Law


  100. Memorandum


  101. Re: Motion No. 002, Decision + Order on Motion Entered in the Office of the County Clerk on November 03, 2014


  102. October 29, 2014 Hearing Transcript


  103. Notice of Intent to Appear and Object


  104. Memorandum of Law in Support of Construction Laborers Pension Trust for Southern California and Laborers Pension Trust Fund for Northern California's Objection to the Proposed Settlement


  105. Affirmation of Samuel H. Rudman in Support of Construction Laborers Pension Trust for Southern California and Laborers Pension Trust Fund for Northern California's Objection to the Proposed Settlement


  106. Exhibit- Second Amended Complaint in Fort Worth Emps.' Ret. Fund v. J.P. Morgan Chase & Co.


  107. Exhibit - E-Mail String Between Counsel


  108. Notice of Preliminary Objection and Memorandum of Law in Support


  109. Exhibit - FHLB Boston Holdings Information


  110. Exhibit - Blackrock Allocation Target Shares, et al. vs. The Bank of New York Mellon, Index No. 651866/2014, Amended Derivative Complaint


  111. Exhibit - Representative Portions of PSA


  112. Affirmations of Service for Docket No. 99 - DW Funds' Notice of Intention to Appear & Object to Proposed Settlement and to the Trustees' Petition


  113. Notice of Appearance


  114. Notice of Motion for Order Admitting Derek W. Loeser and David J. Ko Pro Hac Vice


  115. Affirmation of David S. Preminger


  116. Affirmation of Derek W. Loeser


  117. Affirmation of David J. Ko


  118. Proposed Order to Show Cause


  119. Memorandum of Law in Support


  120. Affirmation


  121. Notice of Appearance


  122. Proposed Order to Show Cause


  123. AMBAC's Memorandum of Law in Support of its Motion to Intervene


  124. Affirmation of Michael C. Ledley in Support of Motion to Intervene


  125. Notice of Appearance


  126. Memorandum of Law in Support


  127. Exhibit 1 Part 1


  128. Exhibit 1, Part 2


  129. Exhibit 2, Part 1


  130. Exhibit 2, Part 2


  131. Exhibit 3


  132. Exhibit 4, Part 1


  133. Exhibit 4, Part 2


  134. Exhibit 4, Part 3


  135. Exhibit 4, Part 4


  136. Exhibit 5, Part 1


  137. Exhibit 5, Part 2


  138. Exhibit 5, Part 3


  139. Exhibit 6, Part 1


  140. Exhibit 6, Part 2


  141. Exhibit 7, Part 1


  142. Exhibit 7, Part 2


  143. Exhibit 7, Part 3


  144. Exhibit 7, Part 4


  145. Exhibit 7, Part 5


  146. Exhibit 7, Part 6


  147. Exhibit 7, Part 7


  148. Letter-Correspondence


  149. AMBAC's Statement of Grounds for Objection


  150. Notice of Intention to Appear and Object


  151. Triaxx's Memorandum of Law in Support of its Objection


  152. Affidavit of Mingsung Tang in Support of Triaxx's Objection


  153. Exhibit A to Affidavit of Mingsung Tang


  154. Exhibit B to Affidavit of Mingsung Tang


  155. Exhibit C to Affidavit of Mingsung Tang


  156. Exhibit D to Affidavit of Mingsung Tang


  157. Exhibit E to Affidavit of Mingsung Tang


  158. Exhibit F to Affidavit of Mingsung Tang


  159. Exhibit G to Affidavit of Mingsung Tang


  160. Exhibit H to Affidavit of Mingsung Tang


  161. Exhibit I to Affidavit of Mingsung Tang


  162. Exhibit J to Affidavit of Mingsung Tang


  163. Exhibit K to Affidavit of Mingsung Tang


  164. Exhibit L to Affidavit of Mingsung Tang


  165. Exhibit M to Affidavit of Mingsung Tang


  166. Exhibit N to Affidavit of Mingsung Tang


  167. Exhibit O to Affidavit of Mingsung Tang


  168. Affirmation Regarding Compliance with Supplemental Notice Program


  169. Exhibit A to Yadava Aff. - Affidavit of Jose Fraga


  170. Exhibit A to Fraga Aff. – Publications.


  171. Exhibit B to Fraga Aff. - Wire Confirmation


  172. Order with Notice of Entry


  173. Affirmation


  174. Notice of Motion for Admission Pro Hac Vice of Susan G. Taylor


  175. Affidavit of Susan G. Taylor in Support of Order for Admission Pro Hac Vice


  176. Affidavit of Samuel Rudman in Support of Order for Admission Pro Hac Vice of Susan G. Taylor


  177. Certificate of Good Standing


  178. [Proposed] Order Granting Susan G. Taylor Admission Pro Hac Vice


  179. Memorandum of Law


  180. Exhibit A


  181. Exhibit B


  182. Exhibit C


  183. Proposed Order


  184. Amended Omnibus Proposed Order Granting Petitions to Intervene


  185. Other Order Entered in the Office of the County Clerk on November 26, 2014


  186. Other Order Entered in the Office of the County Clerk on November 26, 2014


  187. Other Order Entered in the Office of the County Clerk on November 26, 2014


  188. Other Court Filed Document (Anthony L. Viola) Entered in the Office of the County Clerk on December 2, 2014


  189. Other Court Filed Document (Anthony L. Viola) Entered in the Office of the County Clerk on December 2, 2014


  190. Other Court Filed Document (Robert C. Brierley) Entered in the Office of the County Clerk on December 2, 2014


  191. Other Court Filed Document (Daniel Mumbower) Entered in the Office of the County Clerk on December 2, 2014


  192. The Institutional Investors' Response to the Objecting Certificateholders' Objections to the Trustees' Request for Relief


  193. RE Motion No. 012, Decision + Order on Motion Entered in the Office of the County Clerk on December 3, 2014


  194. Memorandum of Law in Opposition


  195. Document Deleted


  196. Affirmation of Matthew D. Ingber


  197. Exhibit - Pt. 1


  198. Exhibit - Pt. 2


  199. Exhibit - Pt. 3


  200. Exhibit


  201. Exhibit


  202. Exhibit


  203. Exhibit


  204. Exhibit


  205. Exhibit


  206. Exhibit


  207. RE Motion No. 006, Decision + Order on Motion Entered in the Office of the County Clerk on December 05, 2014


  208. RE Motion No. 007, Decision + Order on Motion Entered in the Office of the County Clerk on December 05, 2014


  209. RE Motion No. 008, Decision + Order on Motion Entered in the Office of the County Clerk on December 05, 2014


  210. RE Motion No. 011, Decision + Order on Motion Entered in the Office of the County Clerk on December 05, 2014


  211. RE Motion No. 010, Decision + Order on Motion Entered in the Office of the County Clerk on December 05, 2014


  212. RE Motion No. 005, Decision + Order on Motion Entered in the Office of the County Clerk on December 05, 2014


  213. RE Motion No. 009, Decision + Order on Motion Entered in the Office of the County Clerk on December 05, 2014


  214. Notice of Appearance


  215. Notice of Appearance


  216. Consent to EFiling


  217. Proposed Order to Show Cause


  218. Affirmation


  219. Memorandum of Law in Support


  220. Letter-Correspondence


  221. Notice of Motion


  222. Affirmation of David H. Wollmuth


  223. Affidavit of George A. Zelcs


  224. Affidavit of John A. Libra


  225. Affidavit of Matthew C Davies


  226. Affidavit of Maximilian C. Gibbons


  227. Proposed Order


  228. RE Motion No. 013, Decision + Order on Motion Entered in the Office of the County Clerk on December 09, 2014


  229. Memorandum


  230. The Institutional Investors' Memorandum of Law on the Scope of Discovery


  231. The Trustees' Memorandum of Law Regarding the Appropriate Scope of Discovery


  232. Concerning Discovery to the Institutional Investors


  233. Exhibit A


  234. JPMorgan Chase & Co.'s Brief Regarding the Appropriate Scope of Discovery


  235. Declaration of Darrell S. Cafasso in Support of JPMorgan Chase & Co.'s Brief Regarding the Appropriate Scope of Discovery


  236. Exhibit 1 to the Declaration of Darrell S. Cafasso


  237. Exhibit 2 to the Declaration of Darrell S. Cafasso


  238. Memorandum Regarding the Scope of Discovery Under Article 77


  239. Exhibit A


  240. Exhibit B


  241. Exhibit C


  242. Exhibit D


  243. Exhibit E


  244. Exhibit F


  245. Exhibit G


  246. Exhibit H


  247. Ambac's Memorandum of Law Regarding Discovery from JPMorgan


  248. Exhibit 1


  249. Notice of Appearance


  250. Consent to EFiling


  251. Notice of Motion for Pro Hac Vice Admission


  252. Affirmation of Michael A. Rollin


  253. Affidavit of Maritza Dominguez Braswell in Support of Pro Hac Vice Admission


  254. Proposed Order Admitting Maritza Dominguez Braswell Pro Hac Vice Admission


  255. December 16, 2014 Transcript of Proceedings


  256. Order Admitting George A. Zelcs, John A. Libra, Max C. Gibbons and Matthew C. Davies Pro Hac Vice


  257. Order Admitting Maritza Dominguez Braswell Pro Hac Vice


  258. Cover Letter Enclosing Proposed Stipulation and Order for the Production and Exchange of Confidential Information


  259. Proposed Stipulation and Order for the Production and Exchange of Confidential Information


  260. Exhibit, Redlined Version of Confidentiality Order


  261. Letter Correspondence


  262. Appendix November 3, 2011 Hearing Transcript


  263. Appendix January 18, 2012 Hearing Transcript


  264. Appendix March 19, 2012 Hearing Transcript


  265. Appendix April 24, 2012 Hearing Transcript


  266. Appendix August 2, 2012 Hearing Transcript


  267. Appendix August 6, 2012 Decision and Order (Docket No. 360)


  268. Appendix August 8, 2012 Decision and Order (Docket No. 362)


  269. Appendix October 12, 2012 Hearing Transcript


  270. Appendix February 7, 2013 Hearing Transcript


  271. Appendix February 13, 2013 Decision and Order


  272. Appendix April 12, 2013 Hearing Transcript


  273. Appendix April 15, 2013 Decision and Order


  274. Appendix April 16, 2013 Decision and Order (Re Motion Seq.32)


  275. Appendix April 16, 2013 Decision and Order (Re Motion Seq.34)


  276. Appendix May 7, 2013 Decision and Order


  277. Appendix May 20, 2013 Decision and Order


  278. Appendix November 14, 2013 Decision and Order


  279. Appendix November 18, 2013 Decision and Order


  280. Notice of Change of Firm Name or Address


  281. Letter-Correspondence


  282. Proposed Order Authorizing the Official Committee of Unsecured Creditors to Issue Subpoenas Pursuant to Fed. R. Bankr. P. 2004; Excerpts of Draft Subpoena to the Debtors


  283. Order Authorizing the Official Committee of Unsecured Creditors to Issue Subpoenas Compelling the Production of Documents and Provision of Testimony by the Debtors and Others Pursuant to Fed. R. Bankr. P. 2004


  284. Objection of the Official Committee of Unsecured Creditors to the Debtors Motion Pursuant to Fed. R. Bankr. P. 9019 for Approval of The RMBS Trust Settlement Agreements


  285. Order Approving Scope of Investigation of Arthur J. Gonzalez, Examiner


  286. Fourth Supplement To Work Plan of Arthur J. Gonzalez, Examiner


  287. Excerpts of Examiners Report


  288. RMBS Trustees Statement Regarding Debtors Motion Pursuant to Fed. R. Bankr. P. 9019 for Approval of RMBS Trust Settlement Agreements


  289. Letter-Correspondence


  290. Appendix May 8, 2012 Hearing Transcript


  291. Appendix June 14, 2012 Hearing Transcript


  292. Notice of Change of Firm Name or Address


  293. Letter-Correspondence


  294. Appendix July 10, 2013 Order


  295. Appendix July 16, 2013 Order


  296. Appendix July 17, 2013 Hearing Transcript


  297. Appendix July 25, 2013 Hearing Transcript


  298. Withdrawal of Construction Laborers Pension Trust for Southern California and Laborers Pension Trust Fund for Northern California’s Notice of Intent to Appear and Object to the Proposed Settlement


  299. Memorandum - The Institutional Investors' Notice of Supplemental Authority


  300. Exhibit - Decision and Order Dated March 3, 2015


  301. Stipulation & Order Granting W&L Investments, LLC’s Motion to Intervene (Motion #16)


  302. Letter-Correspondence


  303. Exhibit 1


  304. Exhibit 2


  305. Transcript of Proceedings February 23, 2015 and the Parties’ Joint Errata Sheet


  306. Letter-Correspondence


  307. Exhibit A


  308. Exhibit B


  309. Exhibit C


  310. Exhibit D


  311. Exhibit E


  312. Proposed Order Granting W&L Investments, LLC’s Motion to Intervene (Motion Sequence 016)


  313. Consent to EFiling


  314. Consent to EFiling


  315. Decision and Order Re Motion No 16


  316. Notice to County Clerk


  317. Exhibit Copy of Order on Motion Sequence 016


  318. Letter-Correspondence


  319. Letter to Justice Marcy S Friedman


  320. Cover letter Enclosing Revised Stipulation and Proposed Order for the Production and Exchange of Confidential Information


  321. Revised Stipulation and Proposed Order for the Production and Exchange of Confidential Information


  322. Exhibit - Redline to Model Form


  323. Exhibit - Redline to Proposed Confidentiality Order


  324. Exhibit - Tale of Exemplary Protective Orders Entered in RMBS Actions


  325. Exhibit - Sample Protective Order


  326. Exhibit - Sample Protective Order


  327. Exhibit - Sample Protective Order


  328. Exhibit - Sample Protective Order


  329. Exhibit - Sample Protective Order


  330. Exhibit - Sample Protective Order


  331. Exhibit - Sample Protective Order


  332. Exhibit - Sample Protective Order


  333. Exhibit - Sample Protective Order


  334. Exhibit - Sample Protective Order


  335. Exhibit - Sample Protective Order


  336. Exhibit - Sample Protective Order


  337. Exhibit - Sample Protective Order


  338. Exhibit - Sample Protective Order


  339. Exhibit - Sample Protective Order


  340. So Ordered Transcript


  341. Letter-Correspondence- Cover Letter Enclosing Second Revised Stipulation and Proposed Order for the Production and Exchange of Confidential Information


  342. Second Revised Stipulation and Proposed Order for the Production and Exchange of Confidential Information


  343. Exhibit Redline to Model Form


  344. Exhibit Redline to Revised Proposed Confidentiality Order Filed 3-19-15


  345. So Ordered Stipulation


  346. Notice of Appearance


  347. Notice of Motion for Admission Pro Hac Vice of Jared M Slade


  348. Affidavit of Michael E Johnson


  349. Affidavit of Jared M Slade


  350. Proposed Order


  351. Decision and Order


  352. Notice of Withdrawal of Petition to Intervene


  353. Proposed Order Withdrawing Objection and Dismissing Intevenor Federal Home Bank of Boston with Prejudice


  354. March 20, 2015 Transcript of Proceedings and the Parties Joint Errata Sheet


  355. Notice to County Clerk CPLR 8019(C)


  356. Stipulation Consenting to Entry of Proposed Order Regarding the Production of Draft Settlement Agreements Without Waiver of Privilege or Objections


  357. Exhibit - Proposed Order on Consent Regarding the Production of Draft Settlement Agreements Without Waiver of Privilege or Objections


  358. Notice of Motion


  359. Affirmation


  360. Exhibit – Respondent-Investors' First Set of Requests for Production of Documents to JPMorgan (12-8-2014)


  361. Exhibit – Letter from Robert A. Sacks to Michael C. Ledley (3-4-2015)


  362. Exhibit - Letter from Michael C. Ledley to Robert A. Sacks (3-6-2015)


  363. Exhibit - Letter from Robert A. Sacks to Michael C. Ledley (3-17-2015)


  364. Exhibit - Letter from Michael C. Ledley to Robert A. Sacks (4-21-2015)


  365. Exhibit - Letter from Robert A. Sacks to Michael C. Ledley (4-27-2015)


  366. Exhibit – Stipulated Order (10-17-2013)


  367. Memorandum of Law


  368. Proposed Order


  369. Notice of Motion


  370. Affirmation of Michael C. Ledley


  371. Exhibit - First Set of Requests for Production of Documents from Institutional Investors (11-26-2014)


  372. Exhibit - Institutional Investors’ Objections and Responses (12-16-2014)


  373. Exhibit - W&L'S First Set of Discovery Requests to Institutional Investors (1-2-2015)


  374. Exhibit - Institutional Investors’ Responses to W&L Requests (1-13-2015)


  375. Exhibit - Stipulation (5-22-2015)


  376. Memorandum of Law in Support of Respondent-Investors' Motion to Compel the Institutional Investors to Produce Negotiation Documents


  377. Proposed Order


  378. Stipulation to Adjourn Return Date of Motion to July 13, 2015


  379. Stipulation Adjourning Motion Return Date in Motion Part


  380. Re: Motion No 015, Decision and Order on Motion Entered in the Office of the County Clerk on June 17, 2015


  381. Re: Motion No 014, Decision and Order on Motion Entered in the Office of the County Clerk on June 17, 2015


  382. Other Order Entered in the Office of the County Clerk on June 19, 2015


  383. Other Order Entered in the Office of the County Clerk on June 19, 2015


  384. Stipulation and [Proposed] Scheduling Order


  385. Notice of Motion


  386. Memorandum of Law in Support


  387. Proposed Order


  388. Notice of Motion


  389. Memorandum of Law in Support


  390. Affidavit of Affirmation in Support of Motion


  391. Exhibit - First Requests for Production of Documents to Institutional Investors


  392. Exhibit - Institutional Investors’ Objections and Responses to First Requests


  393. Exhibit - W&L's First Requests to Institutional Investors


  394. Exhibit - Institutional Investors’ Objections and Responses to W&L's First Requests


  395. Exhibit – June 18, 2015 Order


  396. Proposed Order


  397. Notice of Motion


  398. Memorandum of Law in Support


  399. Affidavit of Affirmation in Support of Motion


  400. Exhibit – First Request for Production of Documents to JPM


  401. Exhibit - FHLB Pittsburgh v. JPM Securities, et al. Order


  402. Exhibit - FHLB Pittsburgh v. JPM Securities, et al. Affidavit


  403. Proposed Order


  404. Affirmation of John G. Moon


  405. Affirmation of Charles R. Jacob III


  406. Exhibit - The Institutional Investors' First Set of Interrogatories


  407. Exhibit – Triaxx's Responses to the Institutional Investors' First Set of Interrogatories


  408. Exhibit - Triaxx's First Set of Interrogatories to the Institutional Investors


  409. Exhibit - The Institutional Investors' Responses to Triaxx's First Set of Interrogatories


  410. Notice of Motion OF U.S. Bank's Motion to Compel QVT to Produce Documents


  411. Memorandum of Law in Support of U.S. Bank's Motion to Compel QVT to Produce Documents


  412. Affirmation of Nidhi Nina Yadava


  413. Exhibit - QVTS Memorandum of Law in Support of [its] Motion to Intervene


  414. Exhibit - QVTS March 6, 2015 Letter Regarding Summary Judgment


  415. Exhibit - U.S. Bank’s First Request for the Production of Documents to QVT


  416. Exhibit – Responses and Objections to U.S. Bank’s First Request for the Production of Documents and First Interrogatory to QVT


  417. Exhibit - 6/22/15 Letter from the Objectors to the Trustees Regarding Proposed Schedule


  418. Exhibit - 6/24/15 Letter from the Trustees to the Objectors Regarding Proposed Schedule


  419. Exhibit - 6/29/15 Email from the Objectors to the Trustees Regarding Proposed Schedule


  420. Exhibit - 6/30/15 Email from the Trustees to the Objectors Regarding Revised Proposed Schedule


  421. Exhibit - 6/30/15 Email from QVT to Trustee Regarding Revised Proposed Schedule


  422. Exhibit - 7/1/15 Email from Trustee to QVT Regarding Document Production


  423. Exhibit - 7/2/15 Email from Trustee to QVT Regarding Document Production


  424. Affidavit of Mingsung Tang


  425. Exhibit – Triaxx Held Trusts


  426. Exhibit – Summary of Trusts


  427. Exhibit – Moody’s Rating Action


  428. Exhibit – Settlement Allocation by Losses


  429. Exhibit – Holdings Comparison


  430. Exhibit – Tranche Prices


  431. Exhibit – Example Agreements


  432. Exhibit – Financial Crisis Inquiry Commission Report


  433. Exhibit – Prospectus Supplement


  434. Exhibit – Settlement Allocation Position Comparison


  435. Motion for Enlargement of Page Limit


  436. June 19, 2015 Transcript of Proceedings and the Parties' Joint Errata Sheet


  437. So Ordered Stipulation and Scheduling Order


  438. Affidavit of Kathy Patrick in Opposition to the Objectors’ Omnibus Motion to Compel


  439. Exhibit 1 – Mediation Agreement


  440. Exhibit 2 – Fischel Report Excerpts


  441. Exhibit 3 – JPM Settlement Agreement Excerpts


  442. Exhibit 4 - June 14, 2012 Transcript


  443. Exhibit 5 – Countrywide Settlement Agreement


  444. Exhibit 6 – Countrywide Proposed Final Order and Judgment


  445. The Institutional Investors’ Memorandum of Law in Opposition to Objectors’ Omnibus Motion to Compel


  446. Appendix of Cases with Unofficial Citations in July 14, 2015 Memorandum of Law Submitted by Institutional Investors


  447. Exhibit 1 – Bear Stearns & Co. Inc. v. McKesson Corp.


  448. Exhibit 2 – Delta Financial Corp v. Morrison


  449. Exhibit 3 – Molina v. Lexmark International, Inc.


  450. Exhibit 4 – NYP Holdings, Inc. v. McClier Corp.


  451. Exhibit 5 – Satcom International Group PLC v. Orbcomm International Partners LP


  452. Exhibit 6 – St. Louis Union Trust Co. v. Stoffregen


  453. Stipulation and [Proposed] Order Withdrawing U.S. Bank’s Motion to compel QVT to Produce Documents Without Prejudice


  454. Memorandum of Law in Opposition


  455. Affirmation of Matthew D. Ingber


  456. Exhibit 1 – March 6, 2015 Letter from Counsel to Objectors


  457. Exhibit 2 – June 17, 2015 Letter from Ingber to Rollin


  458. Exhibit 3 – July 2, 2015 Letter from Ingber to Rollin


  459. Memorandum of Law In Opposition


  460. Exhibit 1 – IBJ Schroder, Slip Opinion


  461. Exhibit 2 – Decision- Nacional Financiera v. Bankers Trustee Co. Limited


  462. Memorandum of Law in Reply


  463. Affirmation of Michael C Ledley


  464. Exhibit – Document Withheld Pursuant to Protective Order


  465. Affirmation of Michael A Rollin


  466. Exhibit – Correspondence Dated May 14, 2015


  467. Exhibit – Email and Attachments Dated January 28, 2015


  468. Memorandum of Law in Reply


  469. Affirmation of Niraj J Parekh


  470. Memorandum of Law in Reply


  471. Affirmation of Felix J Gilman


  472. Exhibit – Verified Derivative Complaint and Alternative Class Action against HSBC


  473. Decision and Order on Motion


  474. Stipulation and Order Withdrawing (Motion Seq. 023)


  475. Decision and Order on Motion


  476. Decision and Order on Motion


  477. So Ordered Transcript of Proceedings July 23, 2015


  478. Decision and Order on Motion 20


  479. Decision and Order on Motion 21


  480. Decision and Order on Motion 22


  481. July 23, 2015 Transcript of Proceedings (Oral Argument Only) and the Parties Joint Errata Sheet


  482. Letter to the Court Regarding Proposed Joint Order Appointing Special Master


  483. So Ordered Transcript of Proceedings June 19, 2015


  484. So Ordered Transcript of Proceedings March 20, 2015


  485. Letter to the Court Regarding Petitioner’s, Co-Petitioner’s, and JPM’s Proposed Order Appointing Special Master


  486. Petitioner’s, Co-Petitioner’s, and JPM’s Proposed Order Appointing Special Master


  487. The Parties' Joint (Proposed) Order Appointing Special Master


  488. Order Appointing Special Master Signed 08/25/15


  489. Letter to Justice Friedman Regarding Affirmation of Special Master


  490. Exhibit A – Affirmation of Hon. Stephen G Crane (Ret.)


  491. Notice of Motion


  492. Memorandum of Law in Support


  493. Statement of Material Facts


  494. Affidavit of Joel Wollman


  495. Exhibit 1 – Pooling and Servicing Agreement for JPMC 2006-WMC1


  496. Exhibit 2 – Email to James Byrnes (6/23/14)


  497. Exhibit 3 – Letter to James Byrnes (1/10/14)


  498. Exhibit 4 – Letter to James Byrnes (4/11/14)


  499. Exhibit 5 – Letter to Arthur Chu (4/25/14)


  500. Exhibit 6 – Notice to Investors (4/29/14)


  501. Exhibit 7 – Letter to James Byrnes (6/23/14)


  502. Exhibit 8 – Withheld Pursuant to Protective Order


  503. Exhibit 9 - Email to James Byrnes (7/10/14)


  504. Exhibit 10 - Letter to James Byrnes (7/29/14)


  505. Exhibit 11 - Letter to Arthur Chu (7/31/14)


  506. Exhibit 12 – Notice from Trustees (8/1/14)


  507. Exhibit 13 – Email Exchange Between Arthur Chu and Joseph Sconyers (8/1/14)


  508. Exhibit 14– Email Exchange Between Arthur Chu and Joseph Sconyers (8/4/14, 8/11/14)


  509. Affirmation of Michael C. Ledley


  510. Exhibit 1 – Joint Pre-Motion Letter


  511. Exhibit 2 – Expert Report of Alan Schwartz


  512. Exhibit 3 – Expert Report of Daniel R. Fischel


  513. Exhibit 4 – Supplemental Expert Report of Daniel R. Fischel


  514. Exhibit 5 – Petition


  515. Exhibit 6 – Gibbs and Bruns Press Release


  516. Exhibit 7 – Notice to Investors (12/11/13)


  517. Exhibit 8 – Transcript of Hearing (12/16/14)


  518. Cover Letter Enclosing Amended and Restated Stipulation and Proposed Order for the Production and Exchange of Confidential Information.


  519. Amended and Restated Stipulation and Proposed Order for the Production and Exchange of Confidential Information


  520. Redline to Original Stipulation and Proposed Order for the Production and Exchange of Confidential Information


  521. Stipulation Adjourning Return Date for the QVT Funds’ Motion for Partial Summary Judgment


  522. Order for Production and Exchange of Confidential Information


  523. Consent to E-Filing


  524. Institutional Investors’ Opposition to QVT’s Motion for Partial Summary Judgment


  525. Memorandum of Law


  526. US Bank Opposition to QVT Funds’ Motion for Partial Summary Judgement


  527. Affidavit


  528. Affirmation


  529. NCUA Letter


  530. Holder Correspondence


  531. April 28, 2014 Email to US Bank


  532. Notice of Withdrawal of Objection


  533. Reply Memorandum


  534. Reply Affirmation


  535. Exhibit 1


  536. Exhibit 2


  537. Exhibit 3


  538. Exhibit 4


  539. Stipulation Withdrawing Objections of DW Funds


  540. Notice and Stipulation of Withdrawal


  541. Stipulation to Admission Pro Hac Vice


  542. Affidavit of Ryan J. McCauley in Support of his Admission Pro Hac Vice


  543. Affirmation of Darrell S. Cafasso


  544. Proposed Order Admitting Counsel Pro Hac Vice


  545. Order Admitting Counsel Pro Hac Vice


  546. Stipulation as to DW Funds’ Withdrawal of Appearance and Objection


  547. Notice and Stipulation of Withdrawal


  548. Correspondence


  549. Correspondence


  550. Witness List


  551. Correspondence


  552. Triaxx’s List of Witnesses


  553. Proposed Final Order and Judgment


  554. Petitioners' Final Witness List


  555. Trial Witness List of W&L Investments, LLC


  556. Letter / Correspondence to Judge


  557. Notice and Stipulation of Withdrawal


  558. Affidavit of Thomas Musarra


  559. Affidavit of David Co


  560. Affidavit of Mary Sohlberg


  561. Affidavit of Thomas G. Mackay


  562. Affidavit of Loretta A. Lundberg


  563. Affidavit of Joseph Nardi


  564. Affidavit of Nicolas Valaperta


  565. Affidavit of James H. Byrnes


  566. Notice and Stipulation of Withdrawal of Objection and Appearance


  567. Notice and Stipulation of Withdrawal of Objection and Appearance


  568. Petitioners' Pre-Hearing Brief


  569. Affirmation of James Ancone in Support of the Trustees' First Amended Petition


  570. Affirmation of Jared M. Slade in Support of the Trustees' First Amended Petition


  571. Affirmation of Jarman D. Russell in Support of the Trustees' First Amended Petition


  572. Affirmation of Kurt W. Rademacher in Support of the Trustees' First Amended Petition


  573. Affirmation of Michael M. Krauss in Support of the Trustees' First Amended Petition


  574. Affirmation of Ryan J. Andreoli in Support of the Trustees' First Amended Petition


  575. Affirmation of Thomas Ross Hooper in Support of the Trustees' First Amended Petition


  576. Respondents' Pre-Trial Memorandum


  577. Letter / Correspondence to Judge


  578. Respondents' Corrected Pre-Trial Memorandum


  579. Letter / Correspondence to Judge


  580. Ambac's Notice and Stipulation of Withdrawal


  581. Petitioners' Supplemental Brief in Opposition to Objection by W&L Investment


  582. Stipulation of Exhibits to be Admitted


  583. Decision and Order on Motion


  584. January 6, 2016 Transcript


  585. January 20, 2016 Transcript


  586. January 21, 2016 Transcript


  587. January 22, 2016 Transcript


  588. January 26, 2016 Transcript


  589. Final List of Exhibits Admitted Into Evidence During Trial


  590. Notice of Change of Address


  591. Affidavit


  592. Order - Other


  593. Decision + Order on Motion


  594. Decision + Order on Motion


  595. Judgment - Signed by Court to County Clerk


  596. Notice of Entry


  597. Trial Documents


  598. Judgment


  599. Notice of Entry