Hon. Anthony J. Carpinello (Ret.) 3 Huntswood Lane East Greenbush, New York 12061



Similar documents
Nomura Home Equity Loan, Inc., Series 2006 FM2 v Nomura Credit & Capital, Inc NY Slip Op Decided on October 13, 2015

UNITED STATES DISTRICT COURT DISTRICT OF COLUMBIA

v. VERIFIED ANSWER TO FORECLOSURE COMPLAINT

PRIME BROKERAGE CLEARANCE SERVICES AGREEMENT SIA FORM 151

Nomura Home Equity Loan Trust, Inc. v Nomura Credit & Capital, Inc NY Slip Op 32604(U) July 18, 2014 Supreme Court, New York County Docket

FEDERAL DEPOSIT INSURANCE CORPORATION v. ST. LOUIS TITLE, LLC, Dist...

FILED: NEW YORK COUNTY CLERK 01/17/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/17/2014

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

NOTICE OF PROPOSED FINAL SETTLEMENT OF LAWSUIT AND PLANNED SALE OF PARTNERSHIP ASSETS

FILED: NEW YORK COUNTY CLERK 07/13/2011 INDEX NO /2011 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 07/13/2011

AGREEMENT ARTICLE I. DEFINITIONS

SETTLEMENT AGREEMENT AND CONSENT ORDER OCWEN FINANCIAL CORPORATION AND OCWEN LOAN SERVICING, LLC

Case 4:08-cv RP-CFB Document 245 Filed 09/02/15 Page 1 of 10

GAIL EDWARDS a/k/a GAIL RAFIANI, Chapter 13 Case No.: Debtor. GAIL EDWARDS a/k/a GAIL RAFFIANI, Plaintiff, v. Adversary No.

BROKER AGREEMENT. NOW THEREFORE, in consideration of promises, covenants and agreements hereinafter contain, the parties agree as follows:

Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY PRESENT: HON. ORIN R. KITZES PART 17 Justice

NEW YORK, NEW YORK. EXCESS SIPC SURETY BOND (the "Surety Bond")

OVERVIEW OF CONTRACT CLAIMS: RESIDENTIAL MORTGAGE BACKED SECURITIZATIONS

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Statement of Facts. Between 2005 and 2007, affiliates of each of JPMorgan Chase & Co.

NOT RECOMMENDED FOR PUBLICATION File Name: 14a0721n.06. No UNITED STATES COURT OF APPEALS FOR THE SIXTH CIRCUIT ) ) ) ) ) ) ) ) ) ) )

2015 IL App (1st) U. No IN THE APPELLATE COURT OF ILLINOIS FIRST JUDICIAL DISTRICT

TO: ALL PERSONS AND BUSINESSES WITH A VERIZON.NET ADDRESS

to add a number of affirmative defenses, including an allegation that Henry s claim was barred

Case 1:13-cv RMC Document 12-6 Filed 02/26/14 Page 1 of 11 EXHIBIT F

Defendants. Plaintiff MASTR Asset Backed Securities Trust 2006-HE3 (the Trust ), by U.S.

Reports or Connecticut Appellate Reports, the

AMP Limited Trading Policy

STATE OF MICHIGAN MACOMB COUNTY CIRCUIT COURT. Case No CH OPINION AND ORDER

Tkaczyk v 337 E. 62nd LLC 2015 NY Slip Op 31522(U) August 11, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia S.

Compliance & Foreclosure

RMBS TRUST SETTLEMENT AGREEMENT RECITALS

REAL PROPERTY QUESTION CORNER: (By Kraettli Q. Epperson) THE ELUSIVE LEGAL MALPRACTICE STATUTE OF LIMITATIONS FOR ATTORNEY TITLE OPINIONS

IN THE HIGH COURT OF FIJI AT SUVA CIVIL JURISDICTION. Civil Action No. HBC 137 of 2008 BETWEEN:

Defensive Strategies in False Marking Suits After Stauffer and Pequignot

FILED: NEW YORK COUNTY CLERK 10/21/ :20 PM INDEX NO /2015

General Conditions for Loans reference No.: General Terms and Conditions for Loans dated 1 March 2016

NEW YORK SUPREME COURT - QUEENS COUNTY. PRESENT: HON. ORIN R. KITZES PART 17 Justice

VA Authorized Agent Agreement

BMA ADVISORS, LLC Investment Advisory Agreement

F I L E D September 13, 2011

CASE NO. 1D George Gingo and James E. Orth, Jr. of Gingo & Orth, P.A., Titusville, for Appellant.

Case 1:14-cv RMC Document 65-8 Filed 09/30/14 Page 1 of 10 EXHIBIT G

Case 2:10-cv IPJ Document 292 Filed 05/27/15 Page 1 of 12 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION

2016 IL App (1st) U. SIXTH DIVISION June 17, No IN THE APPELLATE COURT OF ILLINOIS FIRST JUDICIAL DISTRICT

DISCOUNT PAYOFF AGREEMENT and RELEASE OF CLAIMS

Misc. Docket No. f ( '9256

Construction Defect Action Reform Act

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF CONTRA COSTA ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

CALIFORNIA SCHOOL FINANCE AUTHORITY CHARTER SCHOOL REVOLVING LOAN FUND PROGRAM LOAN AGREEMENT NUMBER

BRANCH MANAGER AGREEMENT

APPROVED Movant shall serve copies of this ORDER on

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

IN THE COURT OF CHANCERY OF THE STATE OF DELAWARE ) ) ) ) ) ) ) ) ) ) ) ) MEMORANDUM OPINION

How To Get Out Of A Liability Claim For A Wrongful Act By An Insurance Company

Reverse Mortgage Specialist

FOR PROPERTY LOSS AND DAMAGE 1

IN THE UNITED STATES COURT OF APPEALS FOR THE ELEVENTH CIRCUIT. No Non-Argument Calendar. Docket No. 1:13-cv WSD.

NEW HAMPSHIRE HOUSING FINANCE AUTHORITY MORTGAGE CREDIT CERTIFICATE PROGRAM PARTICIPATING MCC LENDER AGREEMENT

Case 1:09-cv JPO-JCF Document 362 Filed 08/04/15 Page 1 of 8 : : : : : : EXHIBIT A

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

Case 1:14-cv RMC Document Filed 09/30/14 Page 1 of 5. Exhibit J

SETTLEMENT AGREEMENT This settlement agreement ( Agreement ) is entered into between Wells Fargo

What Trustees Should Know About Florida s New Attorneys Fee Statute. By David P. Hathaway and David J. Akins. Introduction

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT

MORTGAGE BROKER AGREEMENT

TEXAS COURT OF APPEALS, THIRD DISTRICT, AT AUSTIN

LIMITATION OF CERTAIN ACTIONS ACT

Case 3:11-cv RCJ-WGC Document 96 Filed 12/18/14 Page 1 of 9 UNITED STATES DISTRICT COURT DISTRICT OF NEVADA

SETTLEMENT AGREEMENT

Leonard C. Jaques and Jaques Admiralty Law Firm appeal a jury award of

2:13-cv GAD-LJM Doc # 6 Filed 04/03/13 Pg 1 of 6 Pg ID 174 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

The St. Paul Companies, Inc. Securities Litigation. c/o The Garden City Group, Inc.

Courtroom: 19 FINAL JUDGMENT AND ORDER OF DISMISSAL WITH PREJUDICE

Case: 3:14-cv JZ Doc #: 26 Filed: 09/18/14 1 of 8. PageID #: <pageid>

IN THE COURT OF COMMON PLEAS OF LYCOMING COUNTY, PENNSYLVANIA

Chapter 10 EQUITY SECURITIES RESTRICTIONS ON PURCHASE AND SUBSCRIPTION

NC General Statutes - Chapter 44A Article 3 1

United States Court of Appeals For the Eighth Circuit

Procedures for Transfer of Certain Customer Brokerage Accounts

MEMORANDUM OF AGREEMENT

CODING: Words stricken are deletions; words underlined are additions. hb

2015 IL App (1st) U. No IN THE APPELLATE COURT OF ILLINOIS FIRST DISTRICT

2014 IL App (1st) No IN THE APPELLATE COURT OF ILLINOIS FIRST JUDICIAL DISTRICT

BEXIL AMERICAN MORTGAGE INC./AMERICAN MORTGAGE NETWORK BROKER GUIDE

Supreme Court of the State of New York APPELLATE DIVISION FIRST DEPARTMENT

Plaintiff s Amended Complaint for lack of personal jurisdiction pursuant to 735 ILCS 5/2 301.

SETTLEMENT AND RELEASE AGREEMENT. to herein individually as a "Party" and collectively as the "Parties." RECITALS

Unraveling the Closing Protection Letter

Procedures for Transfer of Certain Customer Brokerage Accounts

MORTGAGE PARTICIPATING LENDER AGREEMENT

IN THE COURT OF COMMON PLEAS OF PHILADELPHIA COUNTY FIRST JUDICIAL DISTRICT OF PENNSYLVANIA CIVIL TRIAL DIVISION

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES IN RE: STRUCTURED SETTLEMENT LITIGATION

The following papers read on this motion: Motion Sequence #001. Reply Memorandum of Law X. Affirmation in Opposition XX Memorandum of Law XX

Credit Services Organization Act 24 O.S

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA ) ) ) ) ) ) ) ) ) ) ) Case No CLASS ACTION

HOUSE BILL NO. HB0106. Medical malpractice-use of expert witnesses. A BILL. for. AN ACT relating to medical malpractice actions; providing

STEPHEN S. EDWARDS, individually and as Trustee of the Super Trust Fund, u/t/d June 15, 2001, Plaintiff/Appellant,

LIMITATIONS. The Limitations Act. being

Transcription:

Hon. Anthony J. Carpinello (Ret.) 3 Huntswood Lane East Greenbush, New York 12061 June 20, 2014 To: The Bank of New York Mellon; The Bank of New York Mellon Trust Company, N.A.; Deutsche Bank National Trust Company; HSBC Bank USA National Association; Law Debenture Trust Company of New York; U.S. Bank National Association; Wells Fargo Bank, N.A.; and Wilmington Trust, National Association, each solely in their capacity as Trustees for the Trusts as defined below (the "Trustees") Re: Proposed RMBS Trust Settlement Agreement (the "Proposed Settlement Agreement") dated November 15, 2013 by and among JP Morgan Chase & Co. and its direct and indirect subsidiaries and certain institutional investors, relating to certain RMBS trusts (the "Trusts") I have previously been retained by the Trustees above named to provide an analysis of certain legal issues relating to a Proposed Settlement Agreement dated November 15, 2013, between JP Morgan Chase & Co. and the purchasers of interests in certain real estate mortgage backed securities trusts (hereinafter the "Trusts"). The claims which are the subject of the Settlement Agreement arise from the securitization of pools of residential mortgage loans by JP Morgan Chase or ns were rn that were sold to investors. The certificates represented beneficial ownership interests in the trusts, the value of which ultimately depended in part on the quality of the underlying mortgage loans themselves because the principal and interest payments from the mortgage loans were intended to provide the cash flow for

the payments due to the investors. These transactions were effectuated through a series of interrelated agreements (hereinafter referred to as the operative documents) which included Mortgage Loan Purchase Agreements (MLPA's) and Pooling and Servicing Agreements (PSA's). It was principally in these documents that JP Morgan Chase made representations and warranties respecting the mortgage loans, including, without limitation, their compliance with certain underwriting standards. Under certain circumstances, in the event of a breach of these representations and warranties JPMorgan Chase was required to cure the breach or repurchase the nonconforming loans. The gist of the claims encompassed by the Settlement Agreement relates to allegations by the investors that JP Morgan Chase breached these contractual obligations. My earlier opinions addressed the applicable Statute of Limitations for the claims to be released by the Settlement Agreement and the effect thereon of certain Tolling Agreements which had been entered into by the parties. I have now been asked to supplement those opinions by addressing the interplay between the applicable Statute of Limitations for these claims and the requirement in many PSA's that JP Morgan Chase be on notice of and be given the opportunity to cure breaches of representations and warranties prior to the filing of suit asserting such repurchase claims. Prior to rendering this opinion and all prior opinions, I have conducted my own independent legal research. It has been and continues to be my understanding that the Trustees and their professional advisors, both legal and financial, will rely on my opinions in their evaluation of the propriety of the Proposed Settlement. Many of the PSA's in the Trusts governed by the Settlement Agreement provide that upon discovery of a breach of a representation or warranty contained in the MLPA's or PSA's, the party discovering same shall give prompt p p Morgan Chase then, upon receipt of such notice, has an additional period of time, often 90 days or 120 days to cure the breach or repurchase the nonconforming loans. This contractually agreed-upon notice requirement and the following "cure period" have been construed by New York courts to be a "condition precedent" to suit v 112 AD3d 522

2013]). That is, a failure to give the agreed-upon notice and a failure to allow the agreed-upon cure period to lapse before filing suit will act as a bar to the suit. Courts have devoted considerable effort to distinguishing between Statutes of Limitations and conditions precedent. The former have been described as a suspension of the remedy for a cause of action such as the breach of contract claims implicated in the Settlement Agreement (see Yonkers Contracting Co., Inc. v Port Auth. Trans-Hudson Corp., 93 NY2d 375 [1999]). Conditions precedent to suit, on the other hand, have been described as "a part of the cause of action itself" (Romano v Romano, 19 NY2d 444, 446 [1967]) resulting in the substantive defeat of the claim if not fully complied with. The practical differences between a claim for which the remedy is "suspended" by virtue of the expiration of the Statute of Limitations and a claim which is "substantively extinguished" because an essential element of the claim, fulfillment of a condition precedent has not been met, are few. Both claims will suffer court dismissal. There are some procedural differences however. A plaintiff must plead and has the burden of proving compliance with a condition precedent. Conversely, expiration of the Statute of Limitations must be raised by the defendant, and if it fails to do so in a timely fashion, it can be waived (see Weinstein, Korn, Miller, New York Civil Practice, CPLR, 2nd edition, para. 201.05[1]). How then do these two time triggered concepts interrelate in the claims which are the subject of the Settlement Agreement? The simple answer is that they don't truly "interrelate." They each operate independently of each other. It just so happens that any legal enforcement of the claims which are the subject of the Settlement Agreement implicates these two time triggered potential barriers to suit. As opined previously, while the New York Court of Appeals has not yet directly ruled on the issue, other New York courts have held that the six-year m re a warra contained in the MLPA's accrues, or begins to run, on the date of the closing of each trust. That Statute of limitations expires six years after that date (unless extended by the Tolling Agreements). Therefore, unless suit is commenced with six years of the closing date (or again as further extended by the Tolling

Agreements), Courts would likely dismiss the suit and deny any court awarded remedy for the breaches. Quite independent of the time period for the expiration of the Statute of Limitations is the condition precedent requirement of the expiration of the "cure period" after notice to the Sponsor. Because the "cure period" (typically 90 or 120 days) has been found to be a condition precedent to suit, any suit commenced before the requisite notice is given and before the agreed-upon cure period expires would also likely be dismissed as having been prematurely filed (see ACE Sec. Corp. supra), because expiration of the cure period has been found to be a required element for enforcement of breach of warranty claims. There are therefore two independently operating time periods. Suit must be commenced within six years of the closing date of the applicable Trusts (unless extended by the Tolling Agreements) or be subject to the defense by JP Morgan Chase that the Statute of Limitations has expired. Similarly, suits for breach of warranty cannot be filed until the requisite notice of breach is given and the cure period (again typically 90 or 120 days) has expired. Any suit filed prior to the expiration of the agreed upon cure period will likely be dismissed as not having met the required condition precedent. To the extent that these two different time periods have any "interplay" at all, it is when the six year Statute of Limitations is about to expire. In this situation, suit must be filed before the six year Statute of Limitations expires but after the notice and cure periods have expired. If the cure period has not expired but suit has been filed because the six year Statute of Limitations is about to expire, say within 30 days, the suit will nonetheless likely suffer dismissal because of the failure to meet the condition precedent of the expiration of the cure period. That is the holding of ACE Securities. As noted in earlier opinions, however, the New York Court of Appeals, Appeals decisional law on conditions precedent generally, no opinion on the current state of the law as it implicates the Trusts can be proffered with any degree of absolute certainty until such a ruling.

One last observation should be made. The language of some PSA's provide that "[u]pon discovery by any of the parties hereto of a breach of a representation or warranty... the party discovering such breach shall give prompt written notice thereof to the other parties." Courts have observed that since the Sponsor is a "party" to the agreement an allegation that the Sponsor knew of or self-discovered the breaches of the representations and warranties would obviate the need for notice by any of the other parties and start the running of the cure period from the time the Sponsor had such knowledge. A party finding itself on the eve of the expiration of the Statute of Limitations might be able to avoid the fate of dismissal for failure to comply with the condition precedent of notice and an opportunity to cure if the language of its PSA requires repurchase upon discovery by "any party" and there is a good faith factual basis to support the allegation that the Sponsor had such knowledge (see, e.g. SACO I Trust 2006-5 v. EMC Mortgage LLC, Index No. 651820/2012 (Bransten, J.) [Slip Op. May 29, 2014], Deutsche Alt-A Securities Mortgage Loan Trust v DB Structured Products, Inc., 958 F. Supp. 2d 488 [S.D.N.Y. 2013] and Ace Securities Corp. Home Equity Loan Trust, Series 2007-HE3, by HSBC Bank USA v DB Structured Products Inc., Case 1:13-cv- 01869-AJN [S.D.N.Y. March 20, 2014]; holding that the repurchase protocol may be triggered by a Sponsor's own knowledge of alleged breach of representations and warranties regardless of notice by any other party). In conclusion then, breach of warranty claims may be barred from suit because of the expiration of the six-year Statute of Limitations (as may be extended by the Tolling Agreements). Such claims also may be barred by the failure to give notice to the Sponsor (if required) and the failure to allow the applicable cure period to run prior to the expiration of the Statute of Limitations.