0001144204-19-009778.txt : 20190225 0001144204-19-009778.hdr.sgml : 20190225 20190225113018 ACCESSION NUMBER: 0001144204-19-009778 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 3 CONFORMED PERIOD OF REPORT: 20190225 0001176320 0001530239 ITEM INFORMATION: Other Events ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20190225 DATE AS OF CHANGE: 20190225 ABS ASSET CLASS: Residential mortgages - Prime FILER: COMPANY DATA: COMPANY CONFORMED NAME: Sequoia Mortgage Trust 2012-1 CENTRAL INDEX KEY: 0001536694 STANDARD INDUSTRIAL CLASSIFICATION: ASSET-BACKED SECURITIES [6189] IRS NUMBER: 000000000 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 333-159791-05 FILM NUMBER: 19628516 BUSINESS ADDRESS: STREET 1: ONE BELVEDERE PLACE, STREET 2: SUITE 300 CITY: MILL VALLEY STATE: CA ZIP: 94941 BUSINESS PHONE: 415-389-7373 MAIL ADDRESS: STREET 1: ONE BELVEDERE PLACE, STREET 2: SUITE 300 CITY: MILL VALLEY STATE: CA ZIP: 94941 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SEQUOIA RESIDENTIAL FUNDING INC CENTRAL INDEX KEY: 0001176320 STANDARD INDUSTRIAL CLASSIFICATION: ASSET-BACKED SECURITIES [6189] IRS NUMBER: 352170972 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 333-90772-01 FILM NUMBER: 19628515 BUSINESS ADDRESS: STREET 1: ONE BELVEDERE PLACE, STREET 2: SUITE 300 CITY: MILL VALLEY STATE: CA ZIP: 94941 BUSINESS PHONE: 415-389-7373 MAIL ADDRESS: STREET 1: ONE BELVEDERE PLACE, STREET 2: SUITE 300 CITY: MILL VALLEY STATE: CA ZIP: 94941 8-K 1 tv513008_8k.htm FORM 8-K

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

__________________

 

FORM 8-K

 

CURRENT REPORT

 

Pursuant to Section 13 or 15(d) of the 

Securities Exchange Act of 1934

 

February 25, 2019

Date of Report (Date of Earliest Event Reported)

 

SEQUOIA MORTGAGE TRUST 2012-1

(Issuing Entity of the Mortgage Pass-Through Certificates, Series 2012-1)

 

RWT Holdings, Inc.

(Sponsor)

 

RWT Holdings, Inc.

(Exact Name of Sponsor as Specified in Its Charter) 

 

SEQUOIA RESIDENTIAL FUNDING, INC.

(as Depositor with respect to the issuance of Sequoia Mortgage Trust 2012-1, Mortgage Pass-Through Certificates)

 

SEQUOIA RESIDENTIAL FUNDING, INC.

(Exact Name of Registrant/Depositor as Specified in Its Charter)

 

Delaware 333-159791-01 _35-2170972
(State or Other Jurisdiction of Incorporation) (Commission File Number) (I.R.S. Employer Identification No.)

 

One Belvedere Place, Suite 330

Mill Valley, CA 94941

(Address of Principal Executive Offices)

 

(415) 389-7373

(Registrant’s Telephone Number,

Including Area Code)

 

Not Applicable

(Former Name or Former Address, if Changed Since Last Report)

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the Registrant under any of the following provisions:

 

[ ] Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

[ ] Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

[ ] Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

[ ] Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 

 

INFORMATION TO BE INCLUDED IN THE REPORT

 

Item 8.01. Other Events.

 

Registrant previously reported that Redwood Trust, Inc. (“Redwood”), an affiliate of the Depositor, had informed the Securities Administrator, Paying Agent and Authenticating Agent, Citibank, N.A. (the “Securities Administrator”), in writing on January 23, 2019 and, subsequently, by written notice dated February 6, 2019 (the “Clean-up Call Exercise Notice”), of the intent of Redwood, or a Redwood affiliated entity, to exercise the Clean-up Call (the “Clean-up Call”) pursuant to Section 7.01(d) of the Amended and Restated Pooling and Servicing Agreement dated as of January 1, 2014 (the “A&R Pooling and Servicing Agreement”) by and among the Depositor, the Securities Administrator, the Trustee and the Master Servicer.

 

Pursuant to the A&R Pooling and Servicing Agreement, Redwood, or an affiliated entity, as holder of the Clean-up Call Right, may exercise the Clean-up Call, terminate the Trust Fund and purchase all of the Mortgage Loans and all property acquired in respect of any Mortgage Loan for the Clean-up Call Price, on any date on which the Aggregate Stated Principal Balance of the Trust Fund is less than ten percent (10%) of the Aggregate Stated Principal Balance as of the Cut-off Date. The Aggregate Stated Principal Balance of the Trust Fund is currently less than ten percent (10%) of the Aggregate Stated Principal Balance as of the Cut-off Date. In the Clean-up Call Exercise Notice, previously filed with the Securities and Exchange Commission as an exhibit to the Form 8-K dated February 6, 2019, Redwood expressed the intent for the exercise of the Clean-up Call to occur on or around the February 2019 Distribution Date and Redwood agreed to work with the parties to the transaction to comply with Article VII of the A&R Pooling and Servicing Agreement and effect a “qualified liquidation”.

 

On February 25, 2019 and pursuant to Section 7.03 of the A&R Pooling and Servicing Agreement, the Securities Administrator sent a written direction to the Trustee (the “Written Direction”) directing the Trustee to adopt a plan of liquidation. The Trustee did so adopt the Plan of Liquidation dated February 25, 2019 (the “Plan of Liquidation”). The Plan of Liquidation specifies, among other things, February 25, 2019 as the first day of the 90-day liquidation period. Also, the Plan of Liquidation states that on or within 89 days after February 25, 2019, the Trustee will sell the mortgage loans and other assets remaining in any REMIC to a designee of Redwood for cash at the Clean-up Call Price and that the Securities Administrator will distribute the cash proceeds of such purchase to the holders of the Certificates in accordance with the A&R Pooling and Servicing Agreement, thereby effecting the termination of the Trust Fund.

 

Capitalized terms used but not defined herein shall have the meanings ascribed to them in the A&R Pooling and Servicing Agreement. A copy of each of the Written Direction of the Securities Administrator to the Trustee and the Plan of Liquidation are attached to this Form 8-K, respectively, as Exhibit 99.1 and Exhibit 99.2.

 

Item 9.01(d). Financial Statements and Exhibits.

 

99.1Written Direction of Securities Administrator to Trustee to Adopt Plan of Liquidation, dated February 25, 2019.
   
 99.2Plan of Liquidation, dated February 25, 2019.

 

 

 

 

SIGNATURE

 

 

Pursuant to the requirements 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.

 

Date: February 25, 2019

 

 

 

SEQUOIA RESIDENTIAL FUNDING, INC.

 

By: /s/ Garnet W. Kanouse

Garnet W. Kanouse

Authorized Officer

 

 

 

 

EXHIBIT INDEX

 

 

Exhibit Number

 

99.1Written Direction of Securities Administrator to Trustee to Adopt Plan of Liquidation, dated February 25, 2019.
  
99.2Plan of Liquidation, dated February 25, 2019.

 

 

 

EX-99.1 2 tv513008_ex99-1.htm EXHIBIT 99.1

Exhibit 99.1

 

 

SEQUOIA MORTGAGE TRUST 2012-1

 

Written Direction of Securities Administrator to Trustee to Adopt Plan of Liquidation

 

February 25, 2019

 

U.S. Bank National Association, as Trustee

Structured Finance

60 Livingston Avenue

EP-MN-WS3D

St. Paul, Minnesota 55107

Attention: Sequoia Mortgage Trust 2012-1

 

Reference is hereby made to that certain (a) Amended and Restated Pooling and Servicing Agreement, dated as of January 1, 2014 (the “PSA”), by and among Sequoia Residential Funding, Inc., as depositor (the “Depositor”), Wells Fargo Bank, National Association (“Wells Fargo”), as master servicer (in such capacity, the “Master Servicer”), U.S. Bank National Association, as trustee (the “Trustee”) and Citibank, N.A., as securities administrator (the “Securities Administrator”), which amended the original pooling and servicing agreement, dated as of January 1, 2012, by and among the Depositor, the Master Servicer, Wells Fargo as securities administrator, and the Trustee, relating to the Sequoia Mortgage Trust 2012-1 Mortgage Pass-Through Certificates, Series 2012-1 (the “Transaction”), and (b) that certain side letter agreement, dated as of March 21, 2012 (the “Side Letter Agreement”) from the Master Servicer, and acknowledged and agreed to by Redwood Residential Acquisition Corporation (“RRAC”) whereby the Master Servicer agreed to exclusively offer to assign to RRAC any and all such Mortgage Loans available to be acquired pursuant to Wells Fargo’s exercise of its Clean-Up Call Right (as defined below). Capitalized terms used but not defined herein shall have the meaning ascribed to such term in the PSA.

 

Pursuant to the Clean-up Call Right Purchase Agreement, dated as of January 29, 2019 (the “Purchase Agreement”), by and among the Master Servicer (in such capacity, the “Seller”) and RRAC (in such capacity, the “Purchaser”) RRAC acquired all the right, title and interest of the Master Servicer in and to the Master Servicer’s right, pursuant to Section 7.01(d) of the PSA, to elect to terminate the Trust by purchasing all of the Mortgage Assets and all property acquired in respect of any Mortgage Assets in accordance with the applicable terms of such Section 7.01 and the other terms of the PSA (the “Clean-Up Call Right”).

 

On or about January 23, 2019, RRAC delivered a notice to the Securities Administrator, pursuant to Section 7.01(d) of the PSA, informing the Securities Administrator that RRAC intends to exercise its right to a Clean-up Call and to terminate the Trust Fund on or around the February Distribution Date.

 

 

 

[Remainder of page intentionally left blank.]

 

 

Exhibit 99.1

 

In connection with the Clean-up Call and pursuant to Section 7.01(d) of the PSA, the Securities Administrator hereby directs the Trustee to adopt the plan of liquidation in the form attached hereto as Exhibit A and to sell all Mortgage Loans and all property acquired in respect of any Mortgage Loan to RRAC.

 

 

  CITIBANK, N.A., as Securities Administrator
   
  /s/ Karen Schluter
   
   
  Name: Karen Schluter
  Title: Vice President

 

 

Exhibit 99.1

 

EXHIBIT A

 

SEQUOIA MORTGAGE TRUST 2012-1

 

PLAN OF LIQUIDATION

 

 

U.S. Bank National Association, as trustee (the “Trustee”) under that certain Amended and Restated Pooling and Servicing Agreement dated as of January 1, 2014 (the “Pooling and Servicing Agreement”), among Sequoia Residential Funding, Inc., as depositor, Citibank, N.A., as securities administrator, Wells Fargo Bank, N.A., as master servicer, and the Trustee, hereby adopts, pursuant to Section 7.03 of the Pooling and Servicing Agreement, a plan of liquidation for each real estate mortgage investment conduit (each, a “REMIC”) formed under the Pooling and Servicing Agreement. Trustee hereby specifies February 25, 2019, as the first day of the 90-day liquidation period. On or within 89 days after February 25, 2019, the Trustee shall sell the mortgage loans and other assets remaining in any REMIC for cash at the Clean-up Call Price and the Securities Administrator shall distribute the cash proceeds of such purchase to the holders of the Certificates in accordance with the Pooling and Servicing Agreement.

 

The Trustee will cause a copy of this Plan of Liquidation to be attached to the final income tax return of each REMIC formed under the Pooling and Servicing Agreement.

 

All capitalized terms used but not defined herein shall have the meanings ascribed to such terms in the Pooling and Servicing Agreement.

 

Dated: February 25, 2019

 

U.S. BANK NATIONAL ASSOCIATION, as Trustee
   
   
 
By:     
Name: Tamara Schultz-Fugh
Title: Vice President

 

 

EX-99.2 3 tv513008_ex99-2.htm EXHIBIT 99.2

Exhibit 99.2

 

SEQUOIA MORTGAGE TRUST 2012-1

 

PLAN OF LIQUIDATION

 

 

U.S. Bank National Association, as trustee (the “Trustee”) under that certain Amended and Restated Pooling and Servicing Agreement dated as of January 1, 2014 (the “Pooling and Servicing Agreement”), among Sequoia Residential Funding, Inc., as depositor, Citibank, N.A., as securities administrator, Wells Fargo Bank, N.A., as master servicer, and the Trustee, hereby adopts, pursuant to Section 7.03 of the Pooling and Servicing Agreement, a plan of liquidation for each real estate mortgage investment conduit (each, a “REMIC”) formed under the Pooling and Servicing Agreement. Trustee hereby specifies February 25, 2019, as the first day of the 90-day liquidation period. On or within 89 days after February 25, 2019, the Trustee shall sell the mortgage loans and other assets remaining in any REMIC for cash at the Clean-up Call Price and the Securities Administrator shall distribute the cash proceeds of such purchase to the holders of the Certificates in accordance with the Pooling and Servicing Agreement.

 

The Trustee will cause a copy of this Plan of Liquidation to be attached to the final income tax return of each REMIC formed under the Pooling and Servicing Agreement.

 

All capitalized terms used but not defined herein shall have the meanings ascribed to such terms in the Pooling and Servicing Agreement.

 

Dated: February 25, 2019

 

U.S. BANK NATIONAL ASSOCIATION, as Trustee  
   
/s/ Tamara Schultz-Fugh  
   
Name: Tamara Schultz-Fugh  
Title: Vice President