0001019965-18-000230.txt : 20180803 0001019965-18-000230.hdr.sgml : 20180803 20180803172101 ACCESSION NUMBER: 0001019965-18-000230 CONFORMED SUBMISSION TYPE: 10-K/A PUBLIC DOCUMENT COUNT: 3 CONFORMED PERIOD OF REPORT: 20171231 0001004158 0001541502 FILED AS OF DATE: 20180803 DATE AS OF CHANGE: 20180803 ABS ASSET CLASS: Commercial mortgages FILER: COMPANY DATA: COMPANY CONFORMED NAME: GS Mortgage Securities Trust 2015-GC30 CENTRAL INDEX KEY: 0001639694 STANDARD INDUSTRIAL CLASSIFICATION: ASSET-BACKED SECURITIES [6189] STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 10-K/A SEC ACT: 1934 Act SEC FILE NUMBER: 333-191331-08 FILM NUMBER: 18992895 BUSINESS ADDRESS: STREET 1: 85 BROAD ST CITY: NEW YORK STATE: NY ZIP: 10004 BUSINESS PHONE: 2129021000 MAIL ADDRESS: STREET 1: 85 BROAD ST CITY: NEW YORK STATE: NY ZIP: 10004 10-K/A 1 gsms2015gc30-10ka_32018.htm GS MORTGAGE SECURITIES TRUST 2015-GC30 FORM 10K/A 2018

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

FORM 10-K/A

(Amendment No. 1)

(Mark One)

ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

For the fiscal year ended December 31, 2017

or

TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

For the transition period from _____ to _____

Commission file number of the issuing entity: 333-191331-08

Central Index Key Number of the issuing entity: 0001639694

GS Mortgage Securities Trust 2015-GC30

(exact name of the issuing entity as specified in its charter)

Central Index Key Number of the depositor: 0001004158

GS Mortgage Securities Corporation II

(exact name of the depositor as specified in its charter)

Central Index Key Number of the sponsor: 0001541502

Goldman Sachs Mortgage Company

(exact name of the sponsor as specified in its charter)

Central Index Key Number of the sponsor: 0001541001

Citigroup Global Markets Realty Corp.

(exact name of the sponsor as specified in its charter)

Central Index Key Number of the sponsor: 0001558761

Cantor Commercial Real Estate Lending, L.P.

(exact name of the sponsor as specified in its charter)

Central Index Key Number of the sponsor: 0001682511

Starwood Mortgage Funding I LLC

(exact name of the sponsor as specified in its charter)

Central Index Key Number of the sponsor: 0001576832

MC-Five Mile Commercial Mortgage Finance LLC

(exact name of the sponsor as specified in its charter)

 

New York
(State or other jurisdiction of
incorporation or organization of

the issuing entity)

38-3970768

38-3970769

(I.R.S. Employer

Identification Numbers)


c/o U.S. Bank National Association

as Certificate Administrator

190 S. LaSalle Street

Chicago, IL

(Address of principal executive offices of the issuing entity)

60603

(Zip Code)

 

   

 

Registrant’s telephone number, including area code:

(212) 902-1000

Securities registered pursuant to Section 12(b) of the Act: None.

Securities registered pursuant to Section 12(g) of the Act: None.

Indicate by check mark if the registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act. ☐ Yes ☒ No

Indicate by check mark if the registrant is not required to file reports pursuant to Section 13 or Section 15(d) of the Act. ☐ Yes ☒ No

Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. ☒ Yes ☐ No

Indicate by check mark whether the registrant has submitted electronically and posted on its corporate Web site, if any, every Interactive Data File required to be submitted and posted pursuant to Rule 405 of Regulation S-T (Section 232.405 of this chapter) during the preceding 12 months (or for such shorter period that the registrant was required to submit and post such files).

Not applicable.

Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K (Section 229.405 of this chapter) is not contained herein, and will not be contained, to the best of registrant’s knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K.

Not applicable.

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, smaller reporting company or an emerging growth company. See the definitions of “large accelerated filer”, “accelerated filer”, “smaller reporting company”, and “emerging growth company” in Rule 12b-2 of the Exchange Act.

 

Large accelerated filer ☐  Accelerated filer  ☐
       
Non-accelerated filer ☒ (Do not check if a smaller reporting company) Smaller reporting company  ☐
       
    Emerging growth company  ☐

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. ☐

Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Act). ☐ Yes ☒ No

State the aggregate market value of the voting and non-voting common equity held by non-affiliates computed by reference to the price at which the common equity was last sold, or the average bid and asked price of such common equity, as of the last business day of the registrant’s most recently completed second fiscal quarter.

Not applicable.

Indicate by check mark whether the registrant has filed all documents and reports required to be filed by Section 12, 13 or 15(d) of the Securities Exchange Act of 1934 subsequent to the distribution of securities under a plan confirmed by a court. ☐ Yes ☐ No

Not applicable.

Indicate the number of shares outstanding of each of the registrant’s classes of common stock, as of the latest practicable date.

Not applicable.

DOCUMENTS INCORPORATED BY REFERENCE

 

List hereunder the following documents if incorporated by reference and the Part of the Form 10-K (e.g., Part I, Part II, etc.) into which the document is incorporated: (1) Any annual report to security holders; (2) Any proxy or information statement; and (3) Any prospectus filed pursuant to Rule 424(b) or (c) under the Securities Act of 1933. The listed documents should be clearly described for identification purposes (e.g., annual report to security holders for fiscal year ended December 24, 1980).

Not applicable.

 

 

 2 

 

EXPLANATORY NOTES

 

The purpose of this Amendment No. 1 (the “Amendment”) to our Annual Report on Form 10-K for the fiscal year ended December 31, 2017 filed with the Securities and Exchange Commission (the “Commission”) on March 27, 2018 (the “Original 10-K”) is to file with the Commission a report on assessment of compliance with servicing criteria of Berkeley Point Capital LLC, as primary servicer, as Exhibit 33.5 as a replacement of the report on assessment of compliance with servicing criteria filed as Exhibit 33.5 to the Original 10-K.

PART I

Item 1. Business.

Omitted.

Item 1A. Risk Factors.

Omitted.

Item 1B. Unresolved Staff Comments.

None.

Item 2. Properties.

Omitted.

Item 3. Legal Proceedings.

Omitted.

Item 4. Mine Safety Disclosures.

Not applicable.

PART II

Item 5. Market for Registrant’s Common Equity, Related Stockholder Matters and Issuer Purchases of Equity Securities.

Omitted.

Item 6. Selected Financial Data.

Omitted.

Item 7. Management’s Discussion and Analysis of Financial Condition and Results of Operations.

Omitted.

Item 7A. Quantitative and Qualitative Disclosures About Market Risk.

Omitted.

Item 8. Financial Statements and Supplementary Data.

Omitted.

Item 9. Changes in and Disagreements With Accountants on Accounting and Financial Disclosure.

Omitted.

 3 

 

Item 9A. Controls and Procedures.

Omitted.

Item 9B. Other Information.

None.

PART III

Item 10. Directors, Executive Officers and Corporate Governance.

Omitted.

Item 11. Executive Compensation.

Omitted.

Item 12. Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters.

Omitted.

Item 13. Certain Relationships and Related Transactions, and Director Independence.

Omitted.

Item 14. Principal Accounting Fees and Services.

Omitted.

ADDITIONAL DISCLOSURE ITEMS FOR REGULATION AB

Item 1112(b) of Regulation AB, Significant Obligor Financial Information.

The Dallas Market Center Mortgage Loan (Control Number 1 on Annex A of the prospectus supplement of the registrant relating to the issuing entity filed on May 29, 2015 pursuant to Rule 424(b)(5)) constitutes a significant obligor within the meaning of Item 1101(k)(2) of Regulation AB as disclosed in the prospectus supplement. In accordance with Item 1112(b) of Regulation AB, the most recent unaudited net operating income of the significant obligor was $30,485,767 for the twelve–month period ended November 30, 2017.

Item 1114(b)(2) of Regulation AB, Significant Enhancement Provider Financial Information.

No entity or group of affiliated entities provides any external credit enhancement or other support for the certificates within this transaction as described under Item 1114(a) of Regulation AB.

Item 1115(b) of Regulation AB, Certain Derivatives Instruments (Financial Information).

No entity or group of affiliated entities provides any derivative instruments or other support for the certificates within this transaction as described under Item 1115 of Regulation AB.

Item 1117 of Regulation AB, Legal Proceedings.

The registrant knows of no material pending legal proceeding involving the trust or any party related to the trust, other than routine litigation incidental to the duties of those respective parties, and the following, with respect to U.S. Bank National Association, as trustee, certificate administrator and custodian, Citibank, N.A., as certificate administrator, Deutsche Bank Trust Company Americas, as trustee and custodian, CWCapital Asset Management LLC, as special servicer and Wells Fargo Bank, National Association, as certificate administrator and custodian:

 

Since 2014 various plaintiffs or groups of plaintiffs, primarily investors, have filed claims against U.S. Bank National Association (“U.S. Bank”), in its capacity as trustee or successor trustee (as the case may be) under certain residential mortgage-backed securities (“RMBS”) trusts. The plaintiffs or plaintiff groups have filed substantially similar complaints against other RMBS trustees, including Deutsche Bank, Citibank, HSBC, Bank of New York Mellon and Wells Fargo. The complaints against U.S. Bank allege the trustee caused losses to investors as a result of alleged failures by the sponsors, mortgage loan sellers and servicers for these RMBS trusts and assert causes of action based upon the trustee’s purported failure to enforce

 4 

 

repurchase obligations of mortgage loan sellers for alleged breaches of representations and warranties concerning loan quality. The complaints also assert that the trustee failed to notify securityholders of purported events of default allegedly caused by breaches of servicing standards by mortgage loan servicers and that the trustee purportedly failed to abide by a heightened standard of care following alleged events of default.

 

Currently U.S. Bank is a defendant in multiple actions alleging individual or class action claims against the trustee with respect to multiple trusts as described above with the most substantial case being: BlackRock Balanced Capital Portfolio et al v. U.S. Bank National Association, No. 605204/2015 (N.Y. Sup. Ct.) (class action alleging claims with respect to approximately 770 trusts) and its companion case BlackRock Core Bond Portfolio et al v. U.S Bank National Association, No. 14-cv-9401 (S.D.N.Y.). Some of the trusts implicated in the aforementioned Blackrock cases, as well as other trusts, are involved in actions brought by separate groups of plaintiffs related to no more than 100 trusts per case.

U.S. Bank cannot assure you as to the outcome of any of the litigation, or the possible impact of these litigations on the trustee or the RMBS trusts. However, U.S. Bank denies liability and believes that it has performed its obligations under the RMBS trusts in good faith, that its actions were not the cause of losses to investors and that it has meritorious defenses, and it intends to contest the plaintiffs’ claims vigorously.

 

Citibank, N.A. (“Citibank”) is acting as certificate administrator of the CGCMT 2015-GC29 Transaction. In the ordinary course of business, Citibank is involved in a number of legal proceedings, including in connection with its role as trustee of certain RMBS transactions. Certain of these Citibank as trustee-related matters are disclosed herein.

 

On June 18, 2014, a civil action was filed against Citibank in the Supreme Court of the State of New York by a group of investors in 48 private-label RMBS trusts for which Citibank allegedly serves or did serve as trustee, asserting claims for purported violations of the Trust Indenture Act of 1939 (the “Trust Indenture Act”), breach of contract, breach of fiduciary duty and negligence based on Citibank’s alleged failure to perform its duties as trustee for the 48 RMBS trusts. On November 24, 2014, plaintiffs sought leave to withdraw this action. On the same day, a smaller subset of similar plaintiff investors in 27 private-label RMBS trusts for which Citibank allegedly serves or did serve as trustee, filed a new civil action against Citibank in the United States District Court for the Southern District of New York (“SDNY”) asserting similar claims as the prior action filed in state court. In January 2015, the court closed plaintiffs’ original state court action. On September 8, 2015, the federal court dismissed all claims as to 24 of the 27 trusts and allowed certain of the claims to proceed as to the other three trusts. Subsequently, plaintiffs voluntarily dismissed all claims with respect to two of the three trusts. As to the one remaining trust at issue, on April 7, 2017, Citibank filed a motion for summary judgment. Plaintiffs filed its consolidated opposition brief and cross motion for partial summary judgment on May 22, 2017. Briefing on those motions was completed on August 4, 2017.

 

On November 24, 2015, the same investors that brought the federal case brought a new civil action in the Supreme Court of the State of New York related to 25 private-label RMBS trusts for which Citibank allegedly serves or did serve as trustee. This case includes the 24 trusts previously dismissed in the federal action, and one additional trust. The investors assert claims for breach of contract, breach of fiduciary duty, breach of duty to avoid conflicts of interest, and violation of New York’s Streit Act (the “Streit Act”). Following oral argument on Citibank’s motion to dismiss, Plaintiffs filed an amended complaint on August 5, 2016. On June 27, 2017, the state court issued a decision, dismissing the Event of Default claims, mortgage-file-related claims, the fiduciary duty claims, and the conflict of interest claims. The decision sustained certain breach of contract claims including the claim alleging discovery of breaches of representations and warranties, a claim related to robo-signing, and the implied covenant of good faith claim. Citibank appealed the lower court’s decision, and on January 16, 2018, the Appellate Division, First Department, dismissed the claims related to robo-signing and the implied covenant of good faith, but allowed plaintiffs’ claim alleging discovery of breaches of representations and warranties to proceed.

 

On August 19, 2015, the Federal Deposit Insurance Corporation (“FDIC”), as receiver for a failed financial institution, filed a civil action against Citibank in the SDNY. This action relates to one private-label RMBS trust for which Citibank formerly served as trustee. FDIC asserts claims for breach of contract, violation of the Streit Act, and violation of the Trust Indenture Act. Citibank jointly briefed a motion to dismiss with The Bank of New York Mellon and U.S. Bank, N.A., entities that have also been sued by FDIC in their capacity as trustee, and these cases have all been consolidated in front of Judge Carter. On September 30, 2016, the Court granted Citibank’s motion to dismiss the complaint without prejudice for lack of subject matter jurisdiction. On October 14, 2016, FDIC filed a motion for reargument or relief from judgment from the Court’s dismissal order. On July 11, 2017, Judge Carter ruled on the motion for reconsideration regarding his dismissal of the action. He denied reconsideration of his decision on standing, but granted leave to amend the complaint by October 9, 2017. The FDIC subsequently requested an extension of time to file its amended complaint, which was granted. The FDIC filed its amended complaint on December 8, 2017.

 

There can be no assurances as to the outcome of litigation or the possible impact of litigation on the trustee or the RMBS trusts. However, Citibank denies liability and continues to vigorously defend against these litigations. Furthermore, neither the above-disclosed litigations nor any other pending legal proceeding involving Citibank will materially affect Citibank’s ability to perform its duties as certificate administrator under the pooling and servicing agreement relating to the CGCMT 2015-GC29 Transaction.

 

Deutsche Bank Trust Company Americas (“DBTCA”) and Deutsche Bank National Trust Company (“DBNTC”) have been sued by investors in civil litigation concerning their role as trustees of certain RMBS trusts.

 

On June 18, 2014, a group of investors, including funds managed by Blackrock Advisors, LLC, PIMCO-Advisors, L.P., and others, filed a derivative action against DBNTC and DBTCA in New York State Supreme Court purportedly on behalf of and for the benefit of 544 private-label RMBS trusts asserting claims for alleged violations of the U.S. Trust Indenture Act of 1939 (“TIA”), breach of contract, breach of fiduciary duty and negligence based on DBNTC and DBTCA’s alleged failure to perform their duties as trustees for the trusts. Plaintiffs subsequently dismissed their state court complaint and filed a derivative and class action complaint in the U.S. District Court for the Southern District of New York on behalf of and for the benefit of 564 private-label RMBS trusts, which substantially overlapped with the trusts at issue in the state court action. The complaint alleges that the trusts at issue have suffered total realized collateral losses of U.S. $89.4 billion, but the complaint does not include a demand for money damages in a sum certain. DBNTC and DBTCA filed a motion to dismiss, and on January 19, 2016, the court partially granted the motion on procedural grounds: as to the 500 trusts that are governed by pooling and servicing agreements, the court declined to exercise jurisdiction. The court did not rule on substantive defenses asserted in the motion to dismiss. On March 22, 2016, plaintiffs filed an amended complaint in federal court. In the amended

 5 

 

complaint, in connection with 62 trusts governed by indenture agreements, plaintiffs assert claims for breach of contract, violation of the TIA, breach of fiduciary duty, and breach of duty to avoid conflicts of interest. The amended complaint alleges that the trusts at issue have suffered total realized collateral losses of U.S. $9.8 billion, but the complaint does not include a demand for money damages in a sum certain. On July 15, 2016, DBNTC and DBTCA filed a motion to dismiss the amended complaint. On January 23, 2017, the court granted in part and denied in part DBNTC and DBTCA’s motion to dismiss. The court granted the motion to dismiss with respect to plaintiffs’ conflict-of-interest claim, thereby dismissing it, and denied the motion to dismiss with respect to plaintiffs’ breach of contract claim (except as noted below) and claim for violation of the TIA, thereby allowing those claims to proceed. On January 26, 2017, the parties filed a joint stipulation and proposed order dismissing plaintiffs’ claim for breach of fiduciary duty. On January 27, 2017, the court entered the parties’ joint stipulation and ordered that plaintiffs’ claim for breach of fiduciary duty be dismissed. On February 3, 2017, following a hearing concerning DBNTC and DBTCA’s motion to dismiss on February 2, 2017, the court issued a short form order dismissing (i) plaintiffs’ representation and warranty claims as to 21 trusts whose originators and/or sponsors had entered bankruptcy and the deadline for asserting claims against such originators and/or sponsors had passed as of 2009 and (ii) plaintiffs’ claims to the extent they were premised upon any alleged pre-event of default duty to terminate servicers. On March 27, 2017, DBNTC and DBTCA filed an answer to the amended complaint. On January 26, 2018, Plaintiffs filed a motion for class certification. The parties are currently briefing the motion. Discovery is ongoing.

 

On March 25, 2016, the BlackRock plaintiffs filed a state court action against DBTCA in the Superior Court of California, Orange County with respect to 513 trusts. On May 18, 2016, plaintiffs filed an amended complaint with respect to 465 trusts, and included DBNTC as an additional defendant. The amended complaint asserts three causes of action: breach of contract; breach of fiduciary duty; and breach of the duty to avoid conflicts of interest. Plaintiffs purport to bring the action on behalf of themselves and all other current owners of certificates in the 465 trusts. The amended complaint alleges that the trusts at issue have suffered total realized collateral losses of U.S. $75.7 billion, but does not include a demand for money damages in a sum certain. On August 22, 2016, DBNTC and DBTCA filed a demurrer as to Plaintiffs’ breach of fiduciary duty cause of action and breach of the duty to avoid conflicts of interest cause of action and motion to strike as to Plaintiffs’ breach of contract cause of action. On October 18, 2016, the court granted DBNTC and DBTCA’s demurrer, providing Plaintiffs with thirty days’ leave to amend, and denied DBNTC and DBTCA’s motion to strike. Plaintiffs did not further amend their complaint and, on December 19, 2016, DBNTC and DBTCA filed an answer to the amended complaint. On January 17, 2018, Plaintiffs filed a motion for class certification. The parties are currently briefing the motion. Discovery is ongoing.

 

On September 27, 2017, DBTCA was added as a defendant to a case brought by certain special purpose entities including Phoenix Light SF Limited in the U.S. District Court for the Southern District of New York, in which the plaintiffs previously alleged incorrectly that DBNTC served as trustee for all 43 of the trusts at issue. On September 27, 2017, plaintiffs filed a third amended complaint that names DBTCA as a defendant in addition to DBNTC. DBTCA serves as trustee for one of the 43 trusts at issue. DBNTC serves as trustee for the other 42 trusts at issue. Plaintiffs’ third amended complaint brings claims for violation of the TIA; breach of contract; breach of fiduciary duty; negligence and gross negligence; violation of the Streit Act; and breach of the covenant of good faith. However, in the third amended complaint, plaintiffs acknowledge that, before DBTCA was added to the case, the court dismissed plaintiffs’ TIA Act claims, negligence and gross negligence claims, Streit Act claims, claims for breach of the covenant of good faith, and certain theories of plaintiffs’ breach of contract claims, and plaintiffs only include these claims to preserve any rights on appeal. Plaintiffs allege damages of “hundreds of millions of dollars.” On November 13, 2017, DBNTC and DBTCA filed an answer to the third amended complaint. Discovery is ongoing.

 

On November 30, 2017, DBTCA was added as a defendant to a case brought by Commerzbank AG (“Commerzbank”) in the U.S. District Court for the Southern District of New York, in which Commerzbank previously alleged incorrectly that DBNTC served as trustee for all 50 of the trusts at issue. On November 30, 2017, Commerzbank filed a second amended complaint that names DBTCA as a defendant in addition to DBNTC. DBTCA serves as trustee for 1 of the 50 trusts at issue. DBNTC serves as trustee for the other 49 trusts at issue. Commerzbank’s second amended complaint brings claims for violation of the TIA; breach of contract; breach of fiduciary duty; negligence; violation of the Streit Act; and breach of the covenant of good faith. However, in the second amended complaint, Commerzbank acknowledges that, before DBTCA was added to the case, the court dismissed Commerzbank’s TIA claims for the trusts governed by pooling and servicing agreements, as well as its Streit Act claims and claims for breach of the covenant of good faith, and Commerzbank only includes these claims to preserve any rights on appeal. The second amended complaint alleges that DBNTC and DBTCA caused Commerzbank to suffer “hundreds of millions of dollars in losses,” but the complaint does not include a demand for money damages in a sum certain. On January 29, 2018, DBNTC and DBTCA filed an answer to the second amended complaint. Discovery is ongoing.

 

On December 30, 2015, IKB International, S.A. in Liquidation and IKB Deutsche Industriebank A.G. (collectively, “IKB”), as an investor in 37 RMBS trusts, filed a summons with notice in the Supreme Court of the State of New York, New York County, against DBNTC and DBTCA as trustees of the trusts. On May 27, 2016, IKB served its complaint asserting claims for breach of contract, breach of fiduciary duty, breach of duty to avoid conflicts of interest, violation of New York’s Streit Act, violation of the Trust Indenture Act, violation of Regulation AB, and violation of Section 9 of the Uniform Commercial Code. IKB alleges that DBNTC and DBTCA are liable for over U.S. $268 million in damages. On October 5, 2016, DBNTC and DBTCA, together with several other trustees defending lawsuits by IKB, filed a joint motion to dismiss. On January 6, 2017, IKB filed a notice of discontinuance, voluntarily dismissing with prejudice all claims as to three trusts. As of January 17, 2017, DBNTC and DBTCA’s motion to dismiss has been briefed and is awaiting decision by the court. On June 20, 2017, the parties filed a stipulation, voluntarily dismissing with prejudice all claims as to four additional trusts. Certain limited discovery is permitted to go forward while the motion to dismiss is pending.

 

It is DBTCA’s belief that it has no pending legal proceedings (including, based on DBTCA’s present evaluation, the litigation disclosed in the foregoing paragraphs) that would materially affect its ability to perform its duties as trustee and custodian under the pooling and servicing agreement relating to the CGCMT 2015-GC29 Transaction.

 

On December 1, 2017, a complaint against CWCapital Asset Management LLC (“CWCAM”) and others was filed in the United States District Court for the Southern District of New York styled as CWCapital Cobalt Vr Ltd. v. CWCapital Investments LLC, et al., No. 17-cv-9463. The gravamen of the complaint alleges breaches of a contract and fiduciary duties by CWCAM’s affiliate, CWCapital Investments LLC in its capacity as collateral manager for the collateralized debt obligation transaction involving CWCapital Cobalt Vr Ltd. In total, there are fourteen (14) counts pled in the

 6 

 

complaint. Of those 14, five (5) claims are asserted against CWCAM for aiding and abetting breach of fiduciary duty, conversion, and unjust enrichment. CWCAM denies the claims and intends to vigorously defend itself against these claims.

 

On June 18, 2014, a group of institutional investors filed a civil complaint in the Supreme Court of the State of New York, New York County, against Wells Fargo Bank, N.A. (“Wells Fargo Bank”) in its capacity as trustee under 276 residential mortgage backed securities (“RMBS”) trusts, which was later amended on July 18, 2014, to increase the number of trusts to 284 RMBS trusts. On November 24, 2014, the plaintiffs filed a motion to voluntarily dismiss the state court action without prejudice. That same day, a group of institutional investors filed a putative class action complaint in the United States District Court for the Southern District of New York (the “District Court”) against Wells Fargo Bank, alleging claims against the bank in its capacity as trustee for 274 RMBS trusts (the “Federal Court Complaint”). In December 2014, the plaintiffs’ motion to voluntarily dismiss their original state court action was granted. As with the prior state court action, the Federal Court Complaint is one of six similar complaints filed contemporaneously against RMBS trustees (Deutsche Bank, Citibank, HSBC, Bank of New York Mellon and US Bank) by a group of institutional investor plaintiffs. The Federal Court Complaint against Wells Fargo Bank alleges that the trustee caused losses to investors and asserts causes of action based upon, among other things, the trustee’s alleged failure to: (i) notify and enforce repurchase obligations of mortgage loan sellers for purported breaches of representations and warranties, (ii) notify investors of alleged events of default, and (iii) abide by appropriate standards of care following alleged events of default. Relief sought includes money damages in an unspecified amount, reimbursement of expenses, and equitable relief. Other cases alleging similar causes of action have been filed against Wells Fargo Bank and other trustees in the District Court by RMBS investors in these and other transactions, and these cases against Wells Fargo Bank are proceeding before the same District Court judge. A similar complaint was also filed May 27, 2016 in New York state court by a different plaintiff investor. On January 19, 2016, an order was entered in connection with the Federal Court Complaint in which the District Court declined to exercise jurisdiction over 261 trusts at issue in the Federal Court Complaint; the District Court also allowed plaintiffs to file amended complaints as to the remaining, non-dismissed trusts, if they so chose, and three amended complaints have been filed. On December 17, 2016, the investor plaintiffs in the 261 trusts dismissed from the Federal Court Complaint filed a new complaint in New York state court (the “State Court Complaint”). In September 2017, Royal Park Investments SA/NV (“Royal Park”), one of the plaintiffs in the District Court cases against Wells Fargo Bank, filed a putative class action complaint relating to two trusts seeking declaratory and injunctive relief and money damages based on Wells Fargo Bank’s indemnification from trust funds for legal fees and expenses Wells Fargo Bank incurs or has incurred in defending the District Court case filed by Royal Park. With respect to the foregoing litigations, Wells Fargo Bank believes plaintiffs’ claims are without merit and intends to contest the claims vigorously, but there can be no assurances as to the outcome of the litigations or the possible impact of the litigations on Wells Fargo Bank or the RMBS trusts.

Item 1119 of Regulation AB, Affiliations and Certain Relationships and Related Transactions.

The information regarding this Item has been previously provided in a prospectus supplement of the Registrant relating to the issuing entity filed on May 29, 2015 pursuant to Rule 424(b)(5).

Item 1122 of Regulation AB, Compliance with Applicable Servicing Criteria.

The reports on assessments of compliance with the servicing criteria for asset-backed securities and related attestation reports on such assessments of compliance with respect to the mortgage loans are attached hereto under Item 15 to this Annual Report on Form 10-K. Attached as Exhibit O to the Pooling and Servicing Agreement incorporated by reference as Exhibit 4.1 to this Annual Report on Form 10-K is a chart identifying the entities participating in a servicing function for the transaction responsible for each applicable servicing criteria set forth in Item 1122(d).

The reports on assessments of compliance with the servicing criteria for asset-backed securities and related attestation reports on such assessments of compliance with respect to the Selig Office Portfolio Mortgage Loan and the 170 Broadway Mortgage Loan, which are being serviced and administered pursuant to the pooling and servicing agreement for the CGCMT 2015-GC29 Transaction, are attached hereto under Item 15 to this Annual Report on Form 10-K. Attached as Exhibit O to the pooling and servicing agreement for the CGCMT 2015-GC29 Transaction incorporated by reference as Exhibit 4.2 to this Annual Report on Form 10-K is a chart identifying the entities participating in a servicing function for the CGCMT 2015-GC29 Transaction responsible for each applicable servicing criteria set forth in Item 1122(d).

The reports on assessments of compliance with the servicing criteria for asset-backed securities and related attestation reports on such assessments of compliance with respect to the Courtyard by Marriott Portfolio Mortgage Loan, which is being serviced and administered pursuant to the pooling and servicing agreement for the COMM 2015-CCRE23 Transaction, are attached hereto under Item 15 to this Annual Report on Form 10-K. Attached as Schedule II to the pooling and servicing agreement for the COMM 2015-CCRE23 Transaction incorporated by reference as Exhibit 4.3 to this Annual Report on Form 10-K is a chart identifying the entities participating in a servicing function for the COMM 2015-CCRE23 Transaction responsible for each applicable servicing criteria set forth in Item 1122(d).

Item 1123 of Regulation AB, Servicer Compliance Statement.

The servicer compliance statements are attached as Exhibits to this Annual Report on Form 10-K.

PART IV

Item 15. Exhibits, Financial Statement Schedules

(a) The following is a list of documents filed as part of this Annual Report on Form 10-K:

(1) Not applicable

 7 

 

(2) Not applicable

(3) See below

 

4.1Pooling and Servicing Agreement, dated as of May 1, 2015, by and among GS Mortgage Securities Corporation II, as Depositor, Midland Loan Services, a Division of PNC Bank, National Association, as Master Servicer, Midland Loan Services, a Division of PNC Bank, National Association, as Special Servicer, Trimont Real Estate Advisors, Inc., as Operating Advisor, U.S. Bank National Association, as Certificate Administrator and U.S. Bank National Association, as Trustee (filed as Exhibit 4.1 to the registrant’s Current Report on Form 8-K filed on May 29, 2015 under Commission File No. 333-191331-08 and incorporated by reference herein).

 

4.2Pooling and Servicing Agreement, dated as of April 1, 2015, by and among Citigroup Commercial Mortgage Securities Inc., as Depositor, Midland Loan Services, a Division of PNC Bank, National Association, as Master Servicer, Midland Loan Services, a Division of PNC Bank, National Association, as Special Servicer, Situs Holdings, LLC, as Operating Advisor, Citibank, N.A., as Certificate Administrator and Deutsche Bank Trust Company Americas, as Trustee (filed as Exhibit 4.1 to Citigroup Commercial Mortgage Securities Inc.’s Current Report on Form 8-K/A filed on July 17, 2015 under Commission File No. 333-189017-08 and incorporated by reference herein).

 

4.3Pooling and Servicing Agreement, dated as of May 1, 2015, by and among Deutsche Mortgage & Asset Receiving Corporation, as Depositor, Midland Loan Services, a Division of PNC Bank, National Association, as Master Servicer, CWCapital Asset Management LLC, as Special Servicer, Wilmington Trust, National Association, as Trustee, Wells Fargo Bank, National Association, as Certificate Administrator, Paying Agent and Custodian, and Pentalpha Surveillance LLC, as Operating Advisor (filed as Exhibit 4.2 to the registrant’s Current Report on Form 8-K filed on May 29, 2015 under Commission File No. 333-191331-08 and incorporated by reference herein).

 

10.1Mortgage Loan Purchase Agreement, dated as of May 1, 2015, between GS Mortgage Securities Corporation II and Goldman Sachs Mortgage Company (filed as Exhibit 10.1 to the registrant’s Current Report on Form 8-K filed on May 29, 2015 under Commission File No. 333-191331-08 and incorporated by reference herein)

 

10.2Mortgage Loan Purchase Agreement, dated as of May 1, 2015, between GS Mortgage Securities Corporation II and Citigroup Global Markets Realty Corp. (filed as Exhibit 10.2 to the registrant’s Current Report on Form 8-K filed on May 29, 2015 under Commission File No. 333-191331-08 and incorporated by reference herein)

 

10.3Mortgage Loan Purchase Agreement, dated as of May 1, 2015, between GS Mortgage Securities Corporation II and Cantor Commercial Real Estate Lending, L.P. (filed as Exhibit 10.4 to the registrant’s Current Report on Form 8-K filed on May 29, 2015 under Commission File No. 333-191331-08 and incorporated by reference herein)

 

10.4Mortgage Loan Purchase Agreement, dated as of May 1, 2015, between GS Mortgage Securities Corporation II and Starwood Mortgage Funding I LLC (filed as Exhibit 10.3 to the registrant’s Current Report on Form 8-K filed on May 29, 2015 under Commission File No. 333-191331-08 and incorporated by reference herein)

 

10.5Mortgage Loan Purchase Agreement, dated as of May 1, 2015, between GS Mortgage Securities Corporation II and MC-Five Mile Commercial Mortgage Finance LLC (filed as Exhibit 10.5 to the registrant’s Current Report on Form 8-K filed on May 29, 2015 under Commission File No. 333-191331-08 and incorporated by reference herein)

 

10.6Primary Servicing Agreement, dated as of May 1, 2015, by and between Midland Loan Services, a Division of PNC Bank, National Association, as Master Servicer, and Berkeley Point Capital LLC, as Primary Servicer (filed as Exhibit 10.6 to the registrant’s Current Report on Form 8-K filed on May 29, 2015 under Commission File No. 333-191331-08 and incorporated by reference herein)

 

31Rule 13a-14(d)/15d-14(d) Certifications.

 

33Reports on assessment of compliance with servicing criteria for asset-backed securities.

 

33.1Midland Loan Services, a Division of PNC Bank, National Association, as Master Servicer (filed as Exhibit 33.1 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

33.2Midland Loan Services, a Division of PNC Bank, National Association, as Special Servicer (filed as Exhibit 33.2 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

33.3U.S. Bank National Association, as Trustee, Certificate Administrator and Custodian (filed as Exhibit 33.3 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

33.4Trimont Real Estate Advisors, Inc., as Operating Advisor (filed as Exhibit 33.4 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

33.5Berkeley Point Capital LLC, as Primary Servicer

 

33.6Midland Loan Services, a Division of PNC Bank, National Association, as Primary Servicer of the Dallas Market Center Mortgage Loan (filed as Exhibit 33.1 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)
 8 

 

 

33.7Midland Loan Services, a Division of PNC Bank, National Association, as Special Servicer of the Dallas Market Center Mortgage Loan (filed as Exhibit 33.1 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

33.8U.S. Bank National Association, as Trustee, Certificate Administrator and Custodian of the Dallas Market Center Mortgage Loan (filed as Exhibit 33.3 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

33.9Trimont Real Estate Advisors, Inc., as Operating Advisor of the Dallas Market Center Mortgage Loan (filed as Exhibit 33.4 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

33.10Midland Loan Services, a Division of PNC Bank, National Association, as Primary Servicer of the Selig Office Portfolio Mortgage Loan (filed as Exhibit 33.1 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

33.11Midland Loan Services, a Division of PNC Bank, National Association, as Special Servicer of the Selig Office Portfolio Mortgage Loan (filed as Exhibit 33.1 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

33.12Citibank, N.A., as Certificate Administrator of the Selig Office Portfolio Mortgage Loan (filed as Exhibit 33.12 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

33.13Deutsche Bank Trust Company Americas, as Trustee and Custodian of the Selig Office Portfolio Mortgage Loan (filed as Exhibit 33.13 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

33.14Situs Holdings, LLC, as Operating Advisor of the Selig Office Portfolio Mortgage Loan (filed as Exhibit 33.14 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

33.15Midland Loan Services, a Division of PNC Bank, National Association, as Primary Servicer of the 170 Broadway Mortgage Loan (filed as Exhibit 33.1 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

33.16Midland Loan Services, a Division of PNC Bank, National Association, as Special Servicer of the 170 Broadway Mortgage Loan (filed as Exhibit 33.1 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

33.17Citibank, N.A., as Certificate Administrator of the 170 Broadway Mortgage Loan (filed as Exhibit 33.12 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

33.18Deutsche Bank Trust Company Americas, as Trustee and Custodian of the 170 Broadway Mortgage Loan (filed as Exhibit 33.13 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

33.19Situs Holdings, LLC, as Operating Advisor of the 170 Broadway Mortgage Loan (filed as Exhibit 33.14 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

33.20Midland Loan Services, a Division of PNC Bank, National Association, as Primary Servicer of the Courtyard by Marriott Portfolio Mortgage Loan (filed as Exhibit 33.1 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

33.21CWCapital Asset Management LLC, as Special Servicer of the Courtyard by Marriott Portfolio Mortgage Loan (filed as Exhibit 33.21 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

33.22Wilmington Trust, National Association, as Trustee of the Courtyard by Marriott Portfolio Mortgage Loan (Omitted. See Explanatory Notes to the Original 10-K.)

 

33.23Wells Fargo Bank, National Association, as Certificate Administrator of the Courtyard by Marriott Portfolio Mortgage Loan (filed as Exhibit 33.12 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

33.24Wells Fargo Bank, National Association, as Custodian of the Courtyard by Marriott Portfolio Mortgage Loan (filed as Exhibit 33.24 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

33.25Pentalpha Surveillance LLC, as Operating Advisor of the Courtyard by Marriott Portfolio Mortgage Loan (filed as Exhibit 33.25 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

34Attestation reports on assessment of compliance with servicing criteria for asset-backed securities.

 

34.1Midland Loan Services, a Division of PNC Bank, National Association, as Master Servicer (filed as Exhibit 34.1 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

34.2Midland Loan Services, a Division of PNC Bank, National Association, as Special Servicer (filed as Exhibit 34.1 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

34.3U.S. Bank National Association, as Trustee, Certificate Administrator and Custodian (filed as Exhibit 34.3 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)
 9 

 

 

34.4Trimont Real Estate Advisors, Inc., as Operating Advisor (filed as Exhibit 34.4 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

34.5Berkeley Point Capital LLC, as Primary Servicer (filed as Exhibit 34.5 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

34.6Midland Loan Services, a Division of PNC Bank, National Association, as Primary Servicer of the Dallas Market Center Mortgage Loan (filed as Exhibit 34.1 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

34.7Midland Loan Services, a Division of PNC Bank, National Association, as Special Servicer of the Dallas Market Center Mortgage Loan (filed as Exhibit 34.1 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

34.8U.S. Bank National Association, as Trustee, Certificate Administrator and Custodian of the Dallas Market Center Mortgage Loan (filed as Exhibit 34.3 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

34.9Trimont Real Estate Advisors, Inc., as Operating Advisor of the Dallas Market Center Mortgage Loan (filed as Exhibit 34.4 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

34.10Midland Loan Services, a Division of PNC Bank, National Association, as Primary Servicer of the Selig Office Portfolio Mortgage Loan (filed as Exhibit 34.1 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

34.11Midland Loan Services, a Division of PNC Bank, National Association, as Special Servicer of the Selig Office Portfolio Mortgage Loan (filed as Exhibit 34.1 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

34.12Citibank, N.A., as Certificate Administrator of the Selig Office Portfolio Mortgage Loan (filed as Exhibit 34.12 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

34.13Deutsche Bank Trust Company Americas, as Trustee and Custodian of the Selig Office Portfolio Mortgage Loan (filed as Exhibit 34.13 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

34.14Situs Holdings, LLC, as Operating Advisor of the Selig Office Portfolio Mortgage Loan (filed as Exhibit 34.14 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

34.15Midland Loan Services, a Division of PNC Bank, National Association, as Primary Servicer of the 170 Broadway Mortgage Loan (filed as Exhibit 34.1 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

34.16Midland Loan Services, a Division of PNC Bank, National Association, as Special Servicer of the 170 Broadway Mortgage Loan (filed as Exhibit 34.1 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

34.17Citibank, N.A., as Certificate Administrator of the 170 Broadway Mortgage Loan (filed as Exhibit 34.12 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

34.18Deutsche Bank Trust Company Americas, as Trustee and Custodian of the 170 Broadway Mortgage Loan (filed as Exhibit 34.13 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

34.19Situs Holdings, LLC, as Operating Advisor of the 170 Broadway Mortgage Loan (filed as Exhibit 34.14 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

34.20Midland Loan Services, a Division of PNC Bank, National Association, as Primary Servicer of the Courtyard by Marriott Portfolio Mortgage Loan (filed as Exhibit 34.1 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

34.21CWCapital Asset Management LLC, as Special Servicer of the Courtyard by Marriott Portfolio Mortgage Loan (filed as Exhibit 34.21 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

34.22Wilmington Trust, National Association, as Trustee of the Courtyard by Marriott Portfolio Mortgage Loan (Omitted. See Explanatory Notes to the Original 10-K.)

 

34.23Wells Fargo Bank, National Association, as Certificate Administrator of the Courtyard by Marriott Portfolio Mortgage Loan (filed as Exhibit 34.23 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

34.24Wells Fargo Bank, National Association, as Custodian of the Courtyard by Marriott Portfolio Mortgage Loan (filed as Exhibit 34.24 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

34.25Pentalpha Surveillance LLC, as Operating Advisor of the Courtyard by Marriott Portfolio Mortgage Loan (filed as Exhibit 34.25 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

35Servicer compliance statements.
 10 

 

 

35.1Midland Loan Services, a Division of PNC Bank, National Association, as Master Servicer (filed as Exhibit 35.1 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

35.2Midland Loan Services, a Division of PNC Bank, National Association, as Special Servicer (filed as Exhibit 35.1 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

35.3U.S. Bank National Association, as Certificate Administrator (filed as Exhibit 35.3 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

35.4Berkeley Point Capital LLC, as Primary Servicer (filed as Exhibit 35.4 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

35.5Midland Loan Services, a Division of PNC Bank, National Association, as Primary Servicer of the Dallas Market Center Mortgage Loan (filed as Exhibit 35.1 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

35.6Midland Loan Services, a Division of PNC Bank, National Association, as Special Servicer of the Dallas Market Center Mortgage Loan (filed as Exhibit 35.1 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

35.7U.S. Bank National Association, as Certificate Administrator of the Dallas Market Center Mortgage Loan (filed as Exhibit 35.3 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

35.8Midland Loan Services, a Division of PNC Bank, National Association, as Primary Servicer of the Selig Office Portfolio Mortgage Loan (filed as Exhibit 35.1 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

35.9Midland Loan Services, a Division of PNC Bank, National Association, as Special Servicer of the Selig Office Portfolio Mortgage Loan (filed as Exhibit 35.1 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

35.10Citibank, N.A., as Certificate Administrator of the Selig Office Portfolio Mortgage Loan (filed as Exhibit 35.10 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

35.11Midland Loan Services, a Division of PNC Bank, National Association, as Primary Servicer of the 170 Broadway Mortgage Loan (filed as Exhibit 35.1 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

35.12Midland Loan Services, a Division of PNC Bank, National Association, as Special Servicer of the 170 Broadway Mortgage Loan (filed as Exhibit 35.1 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

35.13Citibank, N.A., as Certificate Administrator of the 170 Broadway Mortgage Loan (filed as Exhibit 35.10 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

35.14Midland Loan Services, a Division of PNC Bank, National Association, as Primary Servicer of the Courtyard by Marriott Portfolio Mortgage Loan (filed as Exhibit 35.1 to the Original 10-K under Commission File No. 333-191331-08 and incorporated by reference herein)

 

35.15CWCapital Asset Management LLC, as Special Servicer of the Courtyard by Marriott Portfolio Mortgage Loan (Omitted. See Explanatory Notes to the Original 10-K.)

 

35.16Wells Fargo Bank, National Association, as Certificate Administrator of the Courtyard by Marriott Portfolio Mortgage Loan (Omitted. See Explanatory Notes to the Original 10-K.)

(b)       The exhibits required to be filed by the Registrant pursuant to Item 601 of Regulation S-K are listed above and in the Exhibit Index that immediately follows the signature page hereof.

(c)       Not Applicable.

 

 11 

 

 

SIGNATURES

Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.

GS Mortgage Securities Corporation II
(Depositor)

/s/ Leah Nivison

Leah Nivison, Chief Executive Officer

(senior officer in charge of securitization of the depositor)

Date: August 3, 2018

 

 12 

EX-31 2 e311_gsms2015gc30.htm 31 RULE 13A-14(D)/15D-14(D) CERTIFICATIONS.

 

 

EX-31 Rule 13a-14(d)/15d-14(d) Certifications.

 

I, Leah Nivison, certify that:

 

1. I have reviewed this report on Form 10-K and all reports on Form 10-D required to be filed in respect of the period covered by this report on Form 10-K of the GS Mortgage Securities Trust 2015-GC30 (the “Exchange Act periodic reports”);

 

2. Based on my knowledge, the Exchange Act periodic reports, taken as a whole, do not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report;

 

3. Based on my knowledge, all of the distribution, servicing and other information required to be provided under Form 10-D for the period covered by this report is included in the Exchange Act periodic reports;

 

4. Based on my knowledge and the servicer compliance statements required in this report under Item 1123 of Regulation AB, and except as disclosed in the Exchange Act periodic reports, the servicers have fulfilled their obligations under the servicing agreements in all material respects; and

 

5. All of the reports on assessment of compliance with servicing criteria for asset-backed securities and their related attestation reports on assessment of compliance with servicing criteria for asset-backed securities required to be included in this report in accordance with Item 1122 of Regulation AB and Exchange Act Rules 13a-18 and 15d-18 have been included as an exhibit to this report, except as otherwise disclosed in this report. Any material instances of noncompliance described in such reports have been disclosed in this report on Form 10-K.

 

In giving the certifications above, I have reasonably relied on information provided to me by the following unaffiliated parties:

 

Midland Loan Services, a Division of PNC Bank, National Association, as Master Servicer, Midland Loan Services, a Division of PNC Bank, National Association, as Special Servicer, U.S. Bank National Association, as Trustee, Certificate Administrator and Custodian, TriMont Real Estate Advisors, Inc., as Operating Advisor, Berkeley Point Capital LLC, as Primary Servicer, Midland Loan Services, a Division of PNC Bank, National Association, as Primary Servicer for the Selig Office Portfolio Mortgage Loan, Midland Loan Services, a Division of PNC Bank, National Association, as Special Servicer for the Selig Office Portfolio Mortgage Loan, Deutsche Bank Trust Company Americas, as Trustee for the Selig Office Portfolio Mortgage Loan, Citibank, N.A., as Certificate Administrator for the Selig Office Portfolio Mortgage Loan, Deutsche Bank Trust Company Americas, as Custodian for the Selig Office Portfolio Mortgage Loan, Situs Holdings, LLC, as Operating Advisor for the Selig Office Portfolio Mortgage Loan, Midland Loan Services, a Division of PNC Bank, National Association, as Primary Servicer for the 170 Broadway Mortgage Loan, Midland Loan Services, a Division of PNC Bank, National Association, as Special Servicer for the 170 Broadway Mortgage Loan, Deutsche Bank Trust Company Americas, as Trustee for the 170 Broadway Mortgage Loan, Citibank, N.A., as Certificate Administrator for the 170 Broadway Mortgage Loan, Deutsche Bank Trust Company Americas, as Custodian for the 170 Broadway Mortgage Loan, Situs Holdings, LLC, as Operating Advisor for the 170 Broadway Mortgage Loan, Midland Loan Services, a Division of PNC Bank, National Association, as Primary Servicer for the Courtyard by Marriott Portfolio Mortgage Loan, CWCapital Asset Management LLC, as Special Servicer for the Courtyard by Marriott Portfolio Mortgage Loan, Wilmington Trust, National Association, as Trustee for the Courtyard by Marriott Portfolio Mortgage Loan, Wells Fargo Bank, National Association, as Certificate Administrator for the Courtyard by Marriott Portfolio Mortgage Loan, Wells

 

 
 

 

Fargo Bank, National Association, as Custodian for the Courtyard by Marriott Portfolio Mortgage Loan, and Pentalpha Surveillance LLC, as Operating Advisor for the Courtyard by Marriott Portfolio Mortgage Loan.

 

Dated: August 3, 2018

 

/s/ Leah Nivison

 

Chief Executive Officer

(senior officer in charge of securitization of the depositor)

 

 

 

EX-33 3 e335_bklypsamend.htm 33.5 BERKELEY POINT CAPITAL LLC, AS PRIMARY SERVICER

 (logo) berkeley point 

 

 

MANAGEMENT’S ASSESSMENT OF COMPLIANCE WITH

APPLICABLE SERVICING CRITERIA

PURSUANT TO ITEM 1122 OF REGULATION AB

 

Management of Berkeley Point Capital LLC (“BPC”) is responsible for assessing compliance with the applicable servicing criteria set forth in Item 1122(d) of Regulation AB of the Securities and Exchange Commission relating to its role in the servicing of commercial mortgage-backed securities transactions conducted by BPC (the “Platform”) as of and for the year ended December 31, 2017 (the “Reporting Period”).  Appendix A identifies the individual asset-backed transactions and securities defined by management as constituting the Platform.

 

BPC’s management has assessed BPC’s compliance with the applicable servicing criteria during the Reporting Period.  In making this assessment,  management used the criteria set forth by the Securities and Exchange Commission (“SEC”) in paragraph (d) of Item 1122 of Regulation AB, excluding the criteria set forth in Appendix B, which management has determined are not applicable to the servicing activities it performs with respect to the Platform.

 

With respect to applicable servicing criteria identified in Appendix C, there were no activities performed for the Reporting Period with respect to the Platform, because there was no occurrence of events that would require BPC to perform such activities.

 

With respect to servicing criteria 1122(d)(1)(v), 1122(d)(2)(vi) and 1122(d)(2)(vii), management has engaged Midland Loan Services, a division of PNC Bank, National Association (“Midland”) to perform the activities required by these servicing criteria.  BPC’s management has determined that Midland is not a “servicer” as defined in Item 1101(j) of Regulation AB, and BPC’s management has elected to take responsibility for assessing compliance with the servicing criteria applicable to Midland as permitted by the SEC’s Compliance and Disclosure Interpretation (“C&DI”) 200.06, Vendors Engaged by Servicers (C&DI 200.06) (formerly SEC Regulation AB Manual of Publicly Available Telephone Interpretations, 17.06).  Management has policies and procedures in place designed to provide reasonable assurance that Midland’s activities comply in all material respects with the servicing criteria applicable to Midland.  BPC has not identified and is not aware of any material instances of noncompliance by Midland with the applicable servicing criteria during the Reporting Period, with respect to the Platform taken as a whole, nor has it identified any material deficiencies in its policies and procedures to monitor the compliance by Midland with the applicable servicing criteria during the Reporting Period with respect to the Platform taken as a whole.  BPC is solely responsible for determining that it meets the SEC requirements to apply C&DI 200.06 for Midland and the related criteria.

 

Based on such assessment, management believes that with respect to the Reporting Period, BPC has complied in all material respects with the servicing criteria set forth in Item 1122(d) of Regulation AB of the SEC, including servicing criteria 1122(d)(1)(v), 1122(d)(2)(vi) and 1122(d)(2)(vii) for which compliance is determined based on C&DI 200.06 as described above relating to its role in the servicing of the Platform.

 

berkeley point capital llc

one beacon street ∙ 14th floor ∙ boston, ma 02108

(p) 877-526-3562 ∙ www.berkpoint.com

 

Ernst and Young LLP, an independent registered public accounting firm, has issued an attestation report with respect to management’s assessment of compliance with the applicable servicing criteria with respect to the Reporting Period. 

 

 

BERKELEY POINT CAPITAL LLC

 

 

/s/ Ronald Steffenino

Ronald Steffenino

Senior Managing Director,

Date 2/16/18

 

 

/s/ Mike Rispoli

Mike Rispoli

Chief Financial Officer

Date 2/22/18 

 

 

Appendix A to Management’s Assessment

List of Loans for the Commercial Mortgage-Backed Securities constituting the “Platform”

 

Loan #   Primary Borrower   Primary Collateral   Securitization
201414364   Marble Cliff Commons Apartments LLC   Marble Cliff Commons   COMM 2014-CCRE 17 Mortgage Trust Commercial Mortgage Pass-Through Certificates
201414099   YTC Butterfield Owner LLC   Yorktown Center   Commercial Mortgage Pass-Through Certificates Series 2014-FL1
201416328   BOT, LLC   Library Lofts West  

COMM 2014-UBS4 Mortgage Trust Commercial Mortgage Pass-Through Certificates

201416895   Pasadena East Office Investors LP   2700 East Foothill  

COMM 2014-UBS4 Mortgage Trust Commercial Mortgage Pass-Through Certificates

201416006   Sunroad Centrum Office One Partners, LP   Bridgepoint Tower  

COMM 2014-CCRE19 Mortgage Trust Commercial Mortgage Pass-Through Certificates

201416709   Millpond Village Apartments, II, LLC   Millpond Village Apartments   Commercial Mortgage Pass-Through Certificates Series 2014-GC24
201417736   Towne Independent Living, LLC   Towne Village   COMM 2014-CCRE20 Mortgage Trust Commercial Mortgage Pass-Through Certificates
201418750   ST Mall Owner, LLC   South Towne Center   Commercial Mortgage Pass-Through Certificates Series 2014-FL2
201409550   KRE Colonie Owner, LLC   Colonie Center   Commercial Mortgage Pass-Through Certificates Series 2014-FL2
201518310   Candlewood Lake Plaza, LLC.   Candlewood Lake Plaza  

COMM 2015-LC19 Mortgage Trust Commercial Mortgage Pass-Through Certificates

201418799   Canoga Office Investors LP   5950 Canoga Avenue   Commercial Mortgage Pass-Through Certificates Series 2015-GC28
201417076   Chestnut Oaks Land, Inc.   Chestnut Oaks Condominium   Commercial Mortgage Pass-Through Certificates Series 2015-GC28
201521700   Stony Brook Management, LLC.   Stony Brook MHP   Commercial Mortgage Pass-Through Certificates Series 2015-GC30
201521697   North View Manor, LLC.   North View Manor MHP   Commercial Mortgage Pass-Through Certificates Series 2015-GC30
201520588   Stonegate Apartments, LLC.   Stonegate Apartments   Commercial Mortgage Pass-Through Certificates Series 2015-CCRE23
201519159   College Station Apartments, LLC.   College Station & The Polos   Commercial Mortgage Pass-Through Certificates Series 2015-CCRE23
201521177   Mayfield NM, LLC   Luxe Villas   Commercial Mortgage Pass-Through Certificates Series 2015-CCRE23
201521698   The Pines at West Penn, LLC.   Pines at West Penn MHP   Commercial Mortgage Pass-Through Certificates Series 2015-LC21
201521695   Indian Run Village, LLC.   Indian Run Village MHP   Commercial Mortgage Pass-Through Certificates Series 2015-LC21
211521998   Eden Roc, LLLP.   Eden Roc   COMM 2015-CCRE24 Mortgage Trust Commercial Mortgage Pass-Through Certificates
221521998   Eden Roc, LLLP.   Eden Roc A2  

COMM 2015-CCRE24 Mortgage Trust Commercial Mortgage Pass-Through Certificates

231521998   Eden Roc, LLLP.   Eden Roc A3  

COMM 2015-CCRE24 Mortgage Trust Commercial Mortgage Pass-Through Certificates

241521998   Eden Roc, LLLP.   Eden Roc A4  

COMM 2015-CCRE24 Mortgage Trust Commercial Mortgage Pass-Through Certificates

201523536   Newberry Estates Management, LLC.   Newberry Estates MHP  

COMM 2015-CCRE26 Mortgage Trust Commercial Mortgage Pass-Through Certificates

201521902   Clan Keith Real Estate Investments, LLC.   Leisure Lake MHP  

COMM 2015-CCRE26 Mortgage Trust Commercial Mortgage Pass-Through Certificates

201519207   EIP HOLLISTON, LLC.   89 Cross Street  

COMM 2015-CCRE26 Mortgage Trust Commercial Mortgage Pass-Through Certificates

 

201523541   Cedar Manor Management, LLC.   Cedar Manor MHP  

COMM 2015 CCRE27 Mortgage Trust Commercial Mortgage Pass-Through Certificates

201523532   Brookhaven MHP Management, LLC.   Brookhaven MHP  

COMM 2015 CCRE27 Mortgage Trust Commercial Mortgage Pass-Through Certificates

211523066   NMS 1539, LLC.   Luxe at 1539 A1  

COMM 2015 CCRE27 Morgtage Trust Commercial Mortgage Pass-Through Certificates

221523066   NMS 1539, LLC.   Luxe at 1539 A2  

CFCRE 2016-C3 Mortgage Trust Commercial Mortgage Pass-through Certificates, Series 2016-C3

231523066   NMS 1539, LLC.   Luxe at 1539 A3  

CFCRE 2016-C4 Mortgage Trust Commercial Mortgage Pass-Through Certificates, Series 2016-C4

211521599   Hualalai Investors, LLC.   Four Seasons Hualalai A1  

GSCCRE Commercial Mortgage Trust 2015-HULA Commercial Mortgage Pass-Through Certificates, Series 2015-HULA

231521599   Hualalai Investors, LLC.   Four Seasons Hualalai A2  

GSCCRE Commercial Mortgage Trust 2015-HULA Commercial Mortgage Pass-Through Certificates, Series 2015-HULA

271521599   Hualalai Investors, LLC.   Four Seasons Hualalai A3  

GSCCRE Commercial Mortgage Trust 2015-HULA Commercial Mortgage Pass-Through Certificates, Series 2015-HULA

281521599   Hualalai Investors, LLC.   Four Seasons Hualalai A4  

GSCCRE Commercial Mortgage Trust 2015-HULA Commercial Mortgage Pass-Through Certificates, Series 2015-HULA

291521599   Hualalai Investors, LLC.   Four Seasons Hualalai A5  

GSCCRE Commercial Mortgage Trust 2015-HULA Commercial Mortgage Pass-Through Certificates, Series 2015-HULA

301521599   Hualalai Investors, LLC.   Four Seasons Hualalai A6  

GSCCRE Commercial Mortgage Trust 2015-HULA Commercial Mortgage Pass-Through Certificates, Series 2015-HULA

311521599   Hualalai Investors, LLC.   Four Seasons Hualalai A7  

GSCCRE Commercial Mortgage Trust 2015-HULA Commercial Mortgage Pass-Through Certificates, Series 2015-HULA

201523538   Deer Run Management, LLC.   Deer Run MHP   Commercial Mortgage Pass-Through Certificates Series 2015-GC34
201523533   Meadowview Management, LLC.   Meadow View Estates MHP   Commercial Mortgage Pass-Through Certificates Series 2015-GC34
201523530   Mill Creek MHP Management, LLC.   Mill Creek Estates   Commercial Mortgage Pass-Through Certificates Series 2015-GC34
221524031   Hudson Element LA, LLC.   Element LA   Commercial Mortgage Pass-Through Certificates Series 2015-GS1
201517274   Landings Shops & Offices, Ltd.   The Landings (Offices)  

COMM 2015-LC23 Mortgage Trust Commercial Mortgage Pass-Through Certificates

201524697   SFI Real Estate Holdings LLC   123 Townsend Street  

CFCRE 2016-C3 Mortgage Trust Commercial Mortgage Pass-Through Certificates, Series 2016-C3

201524556   Eastland Plaza Holding LLC   Eastland Plaza  

CFCRE 2016-C3 Mortgage Trust Commercial Mortgage Pass-Through Certificates, Series 2016-C3

211524031   Hudson Element LA, LLC   Element LA  

CFCRE 2016-C3 Mortgage Trust Commercial Mortgage Pass-Through Certificates, Series 2016-C3 (Whole Loan)

221524031   Hudson Element LA, LLC   Element LA   Commercial Mortgage Pass-Through Certificates Series 2016-GS1
231524031   Hudson Element LA, LLC   Element LA   Commercial Mortgage Pass-Through Certificates Series 2016-GC36
241524031   Hudson Element LA, LLC   Element LA   COMM 2016-CCRE28 Mortgage Trust Commercial Mortgage Pass- Through Certificates, Series 2016-CCRE28
211623513   Di Lido Beach Resort LLC   Ritz Carlton South Beach  

CCRESG Commercial Mortgage Trust 2016-HEAT Commercial Mortgage Pass-Through Certificates, Series 2016-HEAT

221623513   Di Lido Beach Resort LLC   Ritz Carlton South Beach  

CCRESG Commercial Mortgage Trust 2016-HEAT Commercial Mortgage Pass-Through Certificates, Series 2016-HEAT

 

201523542   Northwood Manor Management LLC   Northwood Manor  

CFCRE 2016-C4 Mortgage Trust Commercial Mortgage Pass-through Certificates, Series 2016-C4

201624747   Moss Gardens LLC   Hurley Way  

CFCRE 2016-C4 Mortgage Trust Commercial Mortgage Pass-through Certificates, Series 2016-C4

201626401   Dahn America360 Storage III DST   Athens Sentry Self Storage  

CFCRE 2016-C4 Mortgage Trust Commercial Mortgage Pass-through Certificates, Series 2016-C4

201622406   1125 East Johnson, LLC   Johnson Crossing  

CFCRE 2016-C4 Mortgage Trust Commercial Mortgage Pass-through Certificates, Series 2016-C4

211523324   34th Street Penn Associates LLC  

215 West 34th St. & 218 West 34th St. A1

 

CFCRE 2016-C4 Mortgage Trust Commercial Mortgage Pass-through Certificates, Series 2016-C4 (Whole Loan)

221523324   34th Street Penn Associates LLC  

215 West 34th St. & 218 West 34th St. A2

  Commercial Mortgage Pass-Through Certificates Series 2016-GC36
231523324   34th Street Penn Associates LLC  

215 West 34th St. & 218 West 34th St. A3

 

CFCRE 2016-C3 Mortgage Trust Commercial Mortgage Pass-through Certificates, Series 2016-C3

201625067   Bartlett Building LLC   Renaissance Cincinnati A1  

CFCRE 2016-C4 Mortgage Trust Commercial Mortgage Pass-through Certificates, Series 2016-C4 (Whole Loan)

211625067   Bartlett Building LLC   Renaissance Cincinnati A1  

CFCRE 2016-C4 Mortgage Trust Commercial Mortgage Pass-through Certificates, Series 2016-C4 (Whole Loan)

211626664   Columbia Properties Savannah LLC  

Marriott Savannah Riverfront A1-1

 

Citigroup Commercial Mortgage Trust 2016-C1, Commercial Mortgage Pass-through Certificates, Series 2016-C1

231626664   Columbia Properties Savannah LLC  

Marriott Savannah Riverfront A2-1

 

Citigroup Commercial Mortgage Trust 2016-C1, Commercial Mortgage Pass-through Certificates, Series 2016-C1

251626664   Columbia Properties Savannah LLC   Marriott Savannah Riverfront A3  

CFCRE 2016-C6 Mortgage Trust Commercial Mortgage Pass-Through Certificates, Series 2016-C6

261626664   Columbia Properties Savannah LLC   Marriott Savannah Riverfront A4  

Citigroup Commercial Mortgage Trust 2016-C1, Commercial Mortgage Pass-through Certificates, Series 2016-C1

221626664   Columbia Properties Savannah LLC  

Marriott Savannah Riverfront A1-2

 

CFCRE 2016-C6 Mortgage Trust Commercial Mortgage Pass-Through Certificates, Series 2016-C6

241626664   Columbia Properties Savannah LLC  

Marriott Savannah Riverfront A2-2

 

Citigroup Commercial Mortgage Trust 2016-C1, Commercial Mortgage Pass-through Certificates, Series 2016-C1

201626524   534 Holland Holdings, LLC   534 Holland  

SG Commercial Mortgage Securities Trust 2016-C5 Commercial Mortgage Pass-Through Certificates Series 2016-C5

201627988   CA 1031 Birmingham MOB, DST   Fresenius Birmingham  

Citigroup Commercial Mortgage Trust 2016-C3, Commercial Mortgage Pass-through Certificates, Series 2016-C3

201621572   146 North Canal Street, LLC   Ship Canal Office Center  

CFCRE 2016-C6 Mortgage Trust Commercial Mortgage Pass-Through Certificates Series 2016-C6

201623452   RWN-Colonnade Hotel, LLC   Inn at the Colonnade  

CFCRE 2016-C6 Mortgage Trust Commercial Mortgage Pass-Through Certificates Series 2016-C6

201626784   1000 K Street Sacramento, LLC   1000 K Street  

CFCRE 2016-C6 Mortgage Trust Commercial Mortgage Pass-Through Certificates Series 2016-C6

201627456   Barracco Realty, LLC   312-314 Bleecker Street  

CFCRE 2016-C6 Mortgage Trust Commercial Mortgage Pass-Through Certificates Series 2016-C6

201627948   7th & Pine, LLC  

7th & Pine Seattle Retail & Parking

 

CFCRE 2016-C6 Mortgage Trust Commercial Mortgage Pass-Through Certificates Series 2016-C6

 

201628176   CS 1031 Morganton MOB, DST   Fresenius Morganton  

CFCRE 2016-C6 Mortgage Trust Commercial Mortgage Pass-Through Certificates Series 2016-C6

201628155   Adrian Realty, LLC   Walgreens Adrian   CFCRE 2016-C7 Commercial Mortgage Pass-Through Certificates
201628363   KB Cleveland Dialysis, DST   Fresenius Cleveland   CFCRE 2016-C7 Commercial Mortgage Pass-Through Certificates
201628411   299 Madison Hotel, LLC   Library Hotel   CFCRE 2016-C7 Commercial Mortgage Pass-Through Certificates
201628680   KB Texas Dialysis Portfolio, DST   Fresenius Crockett   CFCRE 2016-C7 Commercial Mortgage Pass-Through Certificates
201628680   KB Texas Dialysis Portfolio, DST   Fresenius Houston   CFCRE 2016-C7 Commercial Mortgage Pass-Through Certificates
201628790   CHL Neenah, LLC   Shopko Neenah   CFCRE 2016-C7 Commercial Mortgage Pass-Through Certificates
201628791   CHL Winona, LLC   Shopko Winona   CFCRE 2016-C7 Commercial Mortgage Pass-Through Certificates
211627959   SRMKIID, LLC   Google Kirkland Campus Phase II  

CFCRE 2016-C7 Commercial Mortgage Pass-Through Certificates (Whole Loan)

221627959   SRMKIID, LLC   Google Kirkland Campus Phase II  

CFCRE 2016-C7 Commercial Mortgage Pass-Through Certificates (Whole Loan)

221627959

 

SRMKIID, LLC

 

Google Kirkland Campus Phase II

Note A2

 

CFCRE 2017-C8 Mortgage Trust Commercial Mortgage Pass-Through Certificates, Series 2017-C8

201628522

 

KB St. Louis Dialysis Portfolio DST

 

 

DaVita St. Louis

 

CFCRE 2017-C8 Mortgage Trust Commercial Mortgage Pass-Through Certificates, Series 2017-C8

201734803

 

Entourage Enterprises LLC

 

 

Bent Tree Apartments

 

CFCRE 2017-C8 Mortgage Trust Commercial Mortgage Pass-Through Certificates, Series 2017-C8

201735258

 

JMF Pershing Square LLC

 

Pershing Square Building

 

CFCRE 2017-C8 Mortgage Trust Commercial Mortgage Pass-Through Certificates, Series 2017-C8

201735369

 

MVP Houston Preston Lot LLC

 

MVP Houston Preston Lot

 

CFCRE 2017-C8 Mortgage Trust Commercial Mortgage Pass-Through Certificates, Series 2017-C8

211734917

 

200 Marina Boulevard Berkeley, LLC

 

Doubletree by Hilton Berkeley Ma

 

UBS Commercial Mortgage Trust 2017-C4 Commercial Mortgage Pass-Through Certficates Series 2017-C4

241734917

 

200 Marina Boulevard Berkeley, LLC

 

Doubletree by Hilton Berkeley Ma

 

UBS Commercial Mortgage Trust 2017-C5 Commercial Mortgage Pass-Through Certfiicates Series 2017-C5

231734917

 

200 Marina Boulevard Berkeley, LLC

 

Doubletree by Hilton Berkeley Ma

 

UBS Commercial Mortgage Trust 2017-C5 Commercial Mortgage Pass-Through Certfiicates Series 2017-C5

201735688

 

MVP St. Louis Cardinal LOT DST

 

St. Louis Cardinals Lot

 

Citigroup Commercial Mortgage Trust 2017-C4 Commercial Mortgage Pass-Through Certificates Series 2017-C4

201735541

 

Checkmate LP

 

5 Rose Avenue

 

Citigroup Commercial Mortgage Trust 2017-C4 Commercial Mortgage Pass-Through Certificates Series 2017-C4

201735414

 

Threadneedle Baltimore LP

 

8212 Liberty Road

 

Citigroup Commercial Mortgage Trust 2017-C4 Commercial Mortgage Pass-Through Certificates Series 2017-C4

201735442

 

GFIG Florida One, LLC

 

Holiday Inn Express Tallahasee

 

UBS Commercial Mortgage Trust 2017-C5 Commercial Mortgage Pass-Through Certfiicates Series 2017-C5

201736592

 

Three Seventeen Southwest Alder, LLC

 

Loyalty & Hamilton

 

UBS Commercial Mortgage Trust 2017-C5 Commercial Mortgage Pass-Through Certfiicates Series 2017-C5

201736732

 

Reno Kohls, LLC

 

Kohl’s Reno

 

CCUBS Commercial Mortgage Trust 2017-C1 Commercial Mortgage Pass-Through Certificates Series 2017-C1

201736858

 

120 Bowery Acquisition LLC

 

130 Bowery

 

CCUBS Commercial Mortgage Trust 2017-C1 Commercial Mortgage Pass-Through Certificates Series 2017-C1

 

211727804

 

Harmon Corner LLC

 

Harmon Corner Note A1

 

UBS Commercial Mortgage Trust 2017-C6 Commercial Mortgage Pass-Through Certificates, Series 2017-C6

221727804

 

Harmon Corner LLC

 

Harmon Corner Note A2

 

CCUBS Commercial Mortgage Trust 2017-C1 Commercial Mortgage Pass-Through Certificates Series 2017-C1

241727804

 

Harmon Corner LLC

 

Harmon Corner Note A4

 

CCUBS Commercial Mortgage Trust 2017-C1 Commercial Mortgage Pass-Through Certificates Series 2017-C1

231727804

 

Harmon Corner LLC

 

Harmon Corner Note A3

 

UBS Commercial Mortgage Trust 2017-C7 Commercial Mortgage Pass-Through Certifications 2017-C7

 

 

Appendix B to Management’s Assessment

 

 

Regulation AB Item 1122(d) criteria determined to be not applicable:

 

 

·         1122(d)(1)(iii)

·         1122(d)(2)(ii)

·         1122(d)(2)(iii)

·         1122(d)(3)(i)

·         1122(d)(3)(ii)

·         1122(d)(3)(iv)

·         1122(d)(4)(ii)

·         1122(d)(4)(vii)

·         1122(d)(4)(xv)

 

 

Appendix C to Management’s Assessment

 

 

Regulation AB Item 1122(d) criteria that BPC is under contract to perform the activities required, but for which there were no occurrences of events for the year ended December 31, 2017 that required them to perform such activities:

 

·         1122(d)(4)(i)

·         1122(d)(4)(iii)

·         1122(d)(4)(vi)

·         1122(d)(4)(viii)

·         1122(d)(4)(xii)

·         1122(d)(4)(xiv)