Attached files

file filename
EX-34.2 - EXHIBIT 34.2 - Ally Auto Receivables Trust 2017-1aart2017-1exhibit3422019.htm
EX-34.1 - EXHIBIT 34.1 - Ally Auto Receivables Trust 2017-1aart2017-1exhibit3412019.htm
EX-33.2 - EXHIBIT 33.2 - Ally Auto Receivables Trust 2017-1aart2017-1exhibit3322019.htm
EX-33.1 - EXHIBIT 33.1 - Ally Auto Receivables Trust 2017-1aart2017-1exhibit3312019.htm
EX-31.1 - EXHIBIT 31.1 - Ally Auto Receivables Trust 2017-1aart2017-1exhibit3112019.htm
10-K - 10-K - Ally Auto Receivables Trust 2017-1aart2017-112_31x1910xk.htm



Exhibit 35.1
  ALLY FINANCIAL INC.
500 Woodward Ave
Detroit, Michigan 48226



As of December 31, 2019
Deutsche Bank Trust Company Americas
BNY Mellon Trust of Delaware
As Indenture Trustee
As Owner Trustee
Attn:  Ronaldo Reyes
Attn: Robert Castle / Kristine Gullo
1761 East St. Andrew Place
301 Bellevue Parkway, 3rd Floor
Santa Ana, CA 92705
Wilmington, DE 19809

Copy To:

The Bank of New York Mellon Trust Company, N.A.
Ally Auto Assets LLC
Attn:  Darnella Tinnel-Crawford
Ally Financial Inc.
2 North LaSalle Street, Suite 700
500 Woodward Ave
Chicago, IL  60602
Mail code: MI-01-20-TRES
 
Detroit, MI 48226

Re:
Ally Auto Receivables Trust 2017-1
 
Annual Statement as to Compliance

Ladies and Gentlemen:

Reference is made to Section 4.01 of the Servicing Agreement (the “Servicing Agreement”) dated as of January 31, 2017 between Ally Financial Inc., Ally Auto Assets LLC, and Ally Auto Receivables Trust 2017-1.

The undersigned does hereby certify that:

a.
A review of the activities of the Servicer during the period of January 1, 2019 through December 31, 2019, and of its performance under the Servicing Agreement has been made under his supervision, and


b.
To the best of his knowledge, based on such review, the Servicer has fulfilled all of its obligations under the Servicing Agreement throughout such period.

 
Very truly yours,
 
 
 
/s/ David J. DeBrunner
 
 
David J. DeBrunner
 
Vice President, Controller & Chief Accounting Officer