Attached files
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 10-K
(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, 2016
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: 333-171508-01
Central Index Key Number of the issuing entity: 0001530219
GS Mortgage Securities Trust 2011-GC5
(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)
New York (State or other jurisdiction of incorporation or organization of the issuing entity) |
45-6538212 45-6538166 45-6538343 | |
(I.R.S. Employer Identification Numbers) |
c/o Citibank, N.A.
as Certificate Administrator
388 Greenwich Street, 14th Floor
New York, NY
(Address of principal executive offices of the issuing entity)
10013
(Zip Code)
Registrants 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 registrants 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, or a smaller reporting company. See definitions of large accelerated filer, accelerated filer and smaller reporting 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 | ☐ |
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 registrants 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 registrants 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
Deutsche Bank Trust Company Americas (as successor to Deutsche Bank National Trust Company) acts as trustee of the mortgage loans serviced under the Pooling and Servicing Agreement. Pursuant to the Pooling and Servicing Agreement, the trustee is required to provide an assessment of compliance with applicable servicing criteria solely with respect to Item 1122(d)(2)(iii) of Regulation AB (regarding advances of funds or guarantees regarding collections, cash flows or distributions, and any interest or other fees charged for such advances, are made, reviewed and approved as specified in the transaction agreements). However, during the reporting period, the trustee did not perform any servicing function with respect to the servicing criteria specified in Item 1122(d)(2)(iii) of Regulation AB. The master servicer or the special servicer, to the extent required, performed the servicing function identified with respect to Item 1122(d)(2)(iii) of Regulation AB, and each such party included Item 1122(d)(2)(iii) of Regulation AB in the assessment of compliance with applicable servicing criteria and accountants attestation report for the subject transaction. As a result, this Annual Report on Form 10-K does not include an assessment of compliance with applicable servicing criteria of the trustee. One or more other servicers of the mortgage loans serviced under the Pooling and Servicing Agreement have delivered one or more assessments of compliance with respect to Item 1122(d)(2)(iii) of Regulation AB.
This Annual Report on Form 10-K includes an assessment of compliance with applicable servicing criteria and an accountants attestation report from U.S. Bank, National Association. This entity was engaged by the certificate administrator under the Pooling and Servicing Agreement to perform certain custodial services. These custodial services are servicing functions included within the servicing criteria set forth in Items 1122(d)(4)(i) and 1122(d)(4)(ii) of Regulation AB. Therefore, under the principles-based definition of servicer set forth in Item 1101(j) or Regulation AB that looks to the functions that an entity performs, this vendor is a servicer for the purposes of Item 1122 of Regulation AB. See Compliance and Disclosure Interpretations, Section 301.01 (Item 1101(j)).
This Annual Report on Form 10-K includes assessments of compliance with applicable servicing criteria and accountants attestation reports from CoreLogic Commercial Real Estate Services, Inc. and National Tax Search, LLC. These entities were engaged by the master servicer under the Pooling and Servicing Agreement to remit tax payments received from the escrow accounts of borrowers to local taxing authorities, to report tax amounts due, to verify tax parcel information, and to verify non-escrow tax payments. These servicing functions are included within the servicing criteria set forth in Items 1122(d)(4)(xi) and 1122(d)(4)(xii) of Regulation AB. Therefore, under the principles-based definition of servicer set forth in Item 1101(j) of Regulation AB that looks to the functions that an entity performs, these vendors are servicers for the purposes of Item 1122 of Regulation AB. See Compliance and Disclosure Interpretations, Section 301.01 (Item 1101(j)).
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 Registrants Common Equity, Related Stockholder Matters and Issuer Purchases of Equity Securities. |
Omitted.
3
Item 6. | Selected Financial Data. |
Omitted.
Item 7. | Managements 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.
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 Park Place Mall Mortgage Loan (Control Number 1 on Annex A of the prospectus supplement of the registrant relating to the issuing entity filed on October 11, 2011 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 $21,478,214.00 for the twelve-month period ended December 31, 2016.
4
The 1551 Broadway Mortgage Loan (Control Number 2 on Annex A of the prospectus supplement of the registrant relating to the issuing entity filed on October 11, 2011 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 $17,919,035.00 for the twelve-month period ended December 31, 2016.
American Eagle Outfitters, Inc., the guarantor of the lease of the sole tenant at the mortgaged property that secures the 1551 Broadway mortgage loan (Control Number 2 on Annex A to the prospectus supplement of the Registrant relating to the issuing entity filed on October 11, 2011 pursuant to Rule 424(b)(5)), constitutes a significant obligor within the meaning of Item 1101(k)(1) of Regulation AB. Set forth in the table below is the information required under Item 1112(b) of Regulation AB with respect to such significant obligor which was previously reported on such significant obligors Form 10-K filed on March 10, 2017, Accession Number 0001564590-17-003969 (the Significant Obligor Filing):
For the Years Ended (1) | ||||||||||||||||||||
(In thousands, except per share amounts, ratios and other non-financial information) |
January 28, 2017 |
January 30, 2016 |
January 31, 2015 |
February 1, 2014 |
February 2, 2013 |
|||||||||||||||
Summary of Operations (2) |
||||||||||||||||||||
Total net revenue |
$ | 3,609,865 | $ | 3,521,848 | $ | 3,282,867 | $ | 3,305,802 | $ | 3,475,802 | ||||||||||
Comparable sales increase (decrease) (3) |
3 | % | 7 | % | (5 | )% | (6 | )% | 9 | % | ||||||||||
Gross profit |
$ | 1,366,927 | $ | 1,302,734 | $ | 1,154,674 | $ | 1,113,999 | $ | 1,390,322 | ||||||||||
Gross profit as a percentage of net sales |
37.9 | % | 37.0 | % | 35.2 | % | 33.7 | % | 40.0 | % | ||||||||||
Operating income |
$ | 331,476 | $ | 319,878 | $ | 155,765 | $ | 141,055 | $ | 394,606 | ||||||||||
Operating income as a percentage of net sales |
9.2 | % | 9.1 | % | 4.7 | % | 4.3 | % | 11.4 | % | ||||||||||
Income from continuing operations |
$ | 212,449 | $ | 213,291 | $ | 88,787 | $ | 82,983 | $ | 264,098 | ||||||||||
Income from continuing operations as a percentage of net sales |
5.9 | % | 6.1 | % | 2.6 | % | 2.5 | % | 7.6 | % | ||||||||||
Per Share Results |
||||||||||||||||||||
Income from continuing operations per common share-basic |
$ | 1.17 | $ | 1.10 | $ | 0.46 | $ | 0.43 | $ | 1.35 | ||||||||||
Income from continuing operations per common share-diluted |
$ | 1.16 | $ | 1.09 | $ | 0.46 | $ | 0.43 | $ | 1.32 | ||||||||||
Weighted average common shares outstanding basic |
181,429 | 194,351 | 194,437 | 192,802 | 196,211 | |||||||||||||||
Weighted average common shares outstanding diluted |
183,835 | 196,237 | 195,135 | 194,475 | 200,665 | |||||||||||||||
Cash dividends per common share |
$ | 0.50 | $ | 0.50 | $ | 0.50 | $ | 0.38 | $ | 2.05 | ||||||||||
Balance Sheet Information |
||||||||||||||||||||
Total cash and short-term investments |
$ | 378,613 | $ | 260,067 | $ | 410,697 | $ | 428,935 | $ | 630,992 | ||||||||||
Long-term investments |
$ | | $ | | $ | | $ | | $ | | ||||||||||
Total assets |
$ | 1,782,660 | $ | 1,612,246 | $ | 1,696,908 | $ | 1,694,164 | $ | 1,756,053 | ||||||||||
Long & short-term debt |
$ | | $ | | $ | | $ | | $ | | ||||||||||
Stockholders equity |
$ | 1,204,569 | $ | 1,051,376 | $ | 1,139,746 | $ | 1,166,178 | $ | 1,221,187 | ||||||||||
Working capital |
$ | 407,446 | $ | 259,693 | $ | 368,947 | $ | 462,604 | $ | 647,668 | ||||||||||
Current ratio |
1.83 | 1.56 | 1.80 | 2.11 | 2.49 | |||||||||||||||
Average return on stockholders equity (5) |
18.8 | % | 19.9 | % | 7.0 | % | 7.0 | % | 17.6 | % | ||||||||||
Other Financial Information (2) |
||||||||||||||||||||
Total stores at year-end |
1,050 | 1,047 | 1,056 | 1,066 | 1,044 | |||||||||||||||
Capital expenditures |
$ | 161,494 | $ | 153,256 | $ | 245,002 | $ | 278,499 | $ | 93,939 | ||||||||||
Total net revenue per average selling square foot (4) |
$ | 534 | $ | 545 | $ | 525 | $ | 547 | $ | 602 | ||||||||||
Total selling square feet at end of period |
5,311,659 | 5,285,025 | 5,294,744 | 5,205,948 | 4,962,923 | |||||||||||||||
Total net revenue per average gross square foot (4) |
$ | 428 | $ | 436 | $ | 420 | $ | 444 | $ | 489 | ||||||||||
Total gross square feet at end of period |
6,619,267 | 6,601,112 | 6,613,100 | 6,503,486 | 6,023,278 | |||||||||||||||
Number of employees at end of period |
38,700 | 37,800 | 38,000 | 40,400 | 40,100 |
(1) | Except for the fiscal year ended February 2, 2013, which includes 53 weeks, all fiscal years presented include 52 weeks. |
(2) | All amounts presented are from continuing operations for all periods presented. Refer to Note 15 of the significant obligors Consolidated Financial Statements included in the Significant Obligor Filing for additional information regarding the discontinued operations of 77kids in 2012. |
(3) | The comparable sales increase for Fiscal 2012 ended February 2, 2013 is compared to the corresponding 53 week period in Fiscal 2011. Additionally, comparable sales for all periods include AEO Direct sales. |
(4) | Total net revenue per average square foot is calculated using retail store sales for the year divided by the straight average of the beginning and ending square footage for the year. |
(5) | Average return on stockholders equity is calculated by using the annual reported net income divided by the straight average of the beginning and ending stockholders equity balances from the consolidated balance sheets. |
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 Deutsche Bank Trust Company Americas, as trustee and Citibank, N.A., as certificate administrator:
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 DBTCAs 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 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 DBTCAs 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 DBTCAs 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. 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 DBTCAs demurrer, providing Plaintiffs with thirty days leave to amend, and denied DBNTC and DBTCAs 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. 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 Yorks 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 DBTCAs motion to dismiss has been briefed and is awaiting decision by the court. Certain limited discovery is permitted to go forward while the motion to dismiss is pending.
It is DBTCAs belief that it has no pending legal proceedings (including, based on DBTCAs present evaluation, the litigation disclosed in the foregoing paragraphs) that would materially affect its ability to perform its duties as Trustee under the Pooling and Servicing Agreement for this transaction.
Citibank, N.A. (Citibank) is acting as Certificate Administrator of this CMBS 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 Citibanks 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 asserting similar claims as the prior action filed in state court. In January 2015, the court closed plaintiffs original state court action. Citibanks motion to dismiss the federal complaint was fully briefed as of May 13, 2015. 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. This case is still pending as to the one remaining trust at issue.
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 Yorks Streit Act (the Streit Act). Citibanks motion to dismiss was fully briefed as of April 15, 2016. Following oral argument on Citibanks motion to dismiss, Plaintiffs filed an amended complaint on August 5, 2016. Citibanks motion to dismiss the amended complaint was fully briefed as of October 21, 2016. We await a decision.
On August 19, 2015, the Federal Deposit Insurance Corporation (FDIC) as Receiver for a financial institution filed a civil action against Citibank in the Southern District of New York. 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, entities that have also been sued by FDIC in their capacity as trustee, and whose cases are also in front of Judge Carter. Defendants joint motion to dismiss was fully briefed as of March 22, 2016. On September 30, 2016, the Court granted Citibanks 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 Courts dismissal order. On October 25, 2016, the court granted leave for defendants to file an opposition brief. Defendants filed their opposition on November 15, 2016 and Plaintiff filed its reply brief on November 22, 2016. We await a decision from the Court on plaintiffs motion.
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 Citibanks ability to perform its duties as Certificate Administrator under Pooling and Servicing Agreement for this CMBS transaction.
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 October 11, 2011 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 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).
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 |
(2) | Not applicable |
(3) | See below |
4 | Pooling and Servicing Agreement, dated as of October 1, 2011, by and among GS Mortgage Securities Corporation II, as Depositor, Wells Fargo Bank, National Association, as Master Servicer, Torchlight Loan Services, LLC, as Special Servicer, Pentalpha Surveillance LLC, as Operating Advisor, Citibank, N.A., as Certificate Administrator and Deutsche Bank National Trust Company, as Trustee (filed as Exhibit 4 to the registrants Current Report on Form 8-K filed on October 11, 2011 under Commission File No. 333-171508-01 and incorporated by reference herein). |
5
10.1 | Mortgage Loan Purchase Agreement, dated as of October 1, 2011, between GS Mortgage Securities Corporation II and Goldman Sachs Mortgage Company (filed as Exhibit 10.1 to the registrants Current Report on Form 8-K filed on October 11, 2011 under Commission File No. 333-171508-01 and incorporated by reference herein) |
10.2 | Mortgage Loan Purchase Agreement, dated as of October 1, 2011, between GS Mortgage Securities Corporation II and Citigroup Global Markets Realty Corp. (filed as Exhibit 10.2 to the registrants Current Report on Form 8-K filed on October 11, 2011 under Commission File No. 333-171508-01 and incorporated by reference herein) |
31 | Rule 13a-14(d)/15d-14(d) Certifications. |
33 | Reports on assessment of compliance with servicing criteria for asset-backed securities. |
33.1 | Wells Fargo Bank, National Association, as Master Servicer |
33.2 | LNR Partners, LLC, as Special Servicer |
33.3 | Deutsche Bank Trust Company Americas, as Trustee (Omitted. See Explanatory Notes.) |
33.4 | Citibank, N.A., as Certificate Administrator |
33.5 | U.S. Bank National Association, as Custodian |
33.6 | Pentalpha Surveillance LLC, as Operating Advisor |
33.7 | CoreLogic Commercial Real Estate Services, Inc., as Servicing Function Participant |
33.8 | National Tax Search, LLC, as Servicing Function Participant |
34 | Attestation reports on assessment of compliance with servicing criteria for asset-backed securities. |
34.1 | Wells Fargo Bank, National Association, as Master Servicer |
34.2 | LNR Partners, LLC, as Special Servicer |
34.3 | Deutsche Bank Trust Company Americas, as Trustee (Omitted. See Explanatory Notes.) |
34.4 | Citibank, N.A., as Certificate Administrator |
34.5 | U.S. Bank National Association, as Custodian |
34.6 | Pentalpha Surveillance LLC, as Operating Advisor |
34.7 | CoreLogic Commercial Real Estate Services, Inc., as Servicing Function Participant |
34.8 | National Tax Search, LLC, as Servicing Function Participant |
35 | Servicer compliance statements. |
35.1 | Wells Fargo Bank, National Association, as Master Servicer |
35.2 | LNR Partners, LLC, as Special Servicer |
35.3 | Citibank, N.A., as Certificate Administrator |
(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. |
6
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: March 29, 2017
7