38
CLASS ACTION COMPLAINT 1 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK OAKLAND POLICE AND FIRE RETIREMENT SYSTEM, individually and on behalf of all others similarly situated, Plaintiff, v. JPMORGAN CHASE BANK, N.A. and SIMPSON THACHER & BARTLETT LLP, Defendants. Case No. JURY TRIAL DEMANDED CLASS ACTION COMPLAINT Plaintiff, on behalf of itself and all others similarly situated, by and through its undersigned counsel, hereby files this Class Action Complaint against Defendants JPMorgan Chase Bank, N.A. (“JPMorgan”) and Simpson Thacher & Bartlett LLP (“Simpson Thacher”), and alleges as follows on information and belief: SUMMARY OF THE ACTION 1. This is a class action brought by Plaintiff City of Oakland Police and Fire Retirement System (“Plaintiff” or “PFRS”) on behalf of a class of entities that participated in a secured Term Loan with General Motors Corporation (“General Motors”). Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 1 of 38

Simpson Suit 1

Embed Size (px)

DESCRIPTION

Simpson Thacher sued

Citation preview

  • CLASS ACTION COMPLAINT 1

    U N I T E D S T A T E S D I S T R I C T C O U R T

    S O U T H E R N D I S T R I C T O F N E W Y O R K

    OAKLAND POLICE AND FIRE RETIREMENT SYSTEM, individually and on behalf of all others similarly situated,

    Plaintiff,

    v.

    JPMORGAN CHASE BANK, N.A. and SIMPSON THACHER & BARTLETT LLP,

    Defendants.

    Case No. JURY TRIAL DEMANDED

    CLASS ACTION COMPLAINT

    Plaintiff, on behalf of itself and all others similarly situated, by and through its

    undersigned counsel, hereby files this Class Action Complaint against Defendants JPMorgan

    Chase Bank, N.A. (JPMorgan) and Simpson Thacher & Bartlett LLP (Simpson Thacher),

    and alleges as follows on information and belief:

    SUMMARY OF THE ACTION

    1.! This is a class action brought by Plaintiff City of Oakland Police and Fire

    Retirement System (Plaintiff or PFRS) on behalf of a class of entities that participated in a

    secured Term Loan with General Motors Corporation (General Motors).

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 1 of 38

  • CLASS ACTION COMPLAINT 2

    2.! In 2006, General Motors, as borrower, entered into a $1.5 billion term loan with

    a syndicate of lenders. JPMorgan served as the administrative agent on the term loan and owed

    certain duties to the syndicate of lenders with respect to maintaining and monitoring the term

    loan collateral. Plaintiff and a class of more than 400 entities participated in the term loan

    syndication.

    3.! In 2008, the security interest underlying the term loan was erroneously released

    by the filing of a termination statement, which was improperly reviewed and authorized by

    Simpson Thacher and JPMorgan.

    4.! As a result of the filing of the erroneous termination statement, caused by

    JPMorgans gross negligence and breach of contract and Simpson Thachers gross negligence

    and negligent misrepresentation, the value of Plaintiffs and the other term loan lenders

    investment in the $1.5 billion term loan has been substantially lost.

    5.! Plaintiff, on behalf of itself and the class of term loan participants, brings this

    action against Defendants JPMorgan and Simpson Thacher to recover damages and such other

    relief as is just and proper.

    PARTIES

    6.! Plaintiff Oakland Police and Fire Retirement System is a public pension trust

    fund established by Article XXVI of the Oakland City Charter. PFRS is a closed, single-

    employer defined benefit pension plan that provides retirement compensation to the City of

    Oakland, Californias retired police officers and firefighters. As of June 30, 2013, PFRS

    membership consisted of 597 police and 445 fire retirees and beneficiaries, in addition to one

    currently employed and fully vested police member. PFRS is located in Oakland, California.

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 2 of 38

  • CLASS ACTION COMPLAINT 3

    7.! Defendant JPMorgan is a national banking association that is the principal bank

    subsidiary of JPMorgan Chase & Co. JPMorgans headquarters and principal place of business

    is 270 Park Avenue, New York, New York 10017. JPMorgan acted at all relevant times

    through its authorized partners and employees, who acted as agents within the scope of their

    authority, including but not limited to Richard W. Duker, its managing director.

    8.! Defendant Simpson Thacher is a limited liability partnership and law firm

    organized under the laws of the State of New York. Simpson Thacher is headquartered and has

    its principal place of business at 425 Lexington Avenue, New York, New York 10017.

    Simpson Thacher acted at all relevant times through its authorized partners and employees,

    who acted as agents within the scope of their authority, including but not limited to Mardi

    Merjian, one of its attorneys.

    9.! The Defendants JPMorgan and Simpson Thacher are sometimes collectively

    referred to herein as the Defendants.

    JURISDICTION AND VENUE

    10.! This Court has subject matter jurisdiction over this action pursuant to 28 U.S.C.

    1332(d) because the amount in controversy exceeds $5,000,000 exclusive of interest and

    costs, there are hundreds of Class members, and Plaintiff, along with numerous members of the

    Class, is a citizen of a different state than Defendants.

    11.! This Court has personal jurisdiction over Defendants because Defendants

    regularly do business in the State of New York, are headquartered and have principal places of

    business in the State of New York, and/or have been established under the laws of the State of

    New York.

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 3 of 38

  • CLASS ACTION COMPLAINT 4

    12.! Venue is proper under 28 U.S.C. 1391(b) because (1) Defendants are subject

    to personal jurisdiction in this District, and (2) a substantial part of the events or omissions

    giving rise to Plaintiffs claims occurred in this District. Defendants also regularly do business

    in this District.

    FACTS

    I.! JPMorgan, General Motors, and the Syndicate of Lenders Enter into a $1.5 Billion Term Loan.

    13.! In 2006, General Motors, as Borrower, Saturn Corporation, as Guarantor,

    JPMorgan, as Administrative Agent, and a syndicate of lenders entered into a $1.5 billion term

    loan secured by a first-priority lien on certain assets of General Motors (the Term Loan).

    14.! The parties signed the Term Loan Agreement, dated as of November 29, 2006

    (the Term Loan Agreement), which sets forth the rights and responsibilities of the parties.

    15.! In connection with the Term Loan Agreement, the parties also entered into a

    collateral agreement, dated as of November 29, 2006 (the Collateral Agreement), which sets

    forth their rights and responsibilities with respect to the collateral which secured the Term

    Loan.

    16.! The Term Loan was syndicated to a group of over 400 lenders (the

    Syndicate). The Plaintiff and all members of the putative class held an interest in the Term

    Loan syndication. Loan syndication is the process by which a group of lenders fund various

    portions of the loan in order to limit the risk exposure of a single lender.

    17.! Richard W. Duker (Duker), as managing director of JPMorgan, signed the

    Term Loan Agreement and Collateral Agreement on behalf of JPMorgan. Duker has worked

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 4 of 38

  • CLASS ACTION COMPLAINT 5

    for JPMorgan for over twenty-five years and has been responsible for JPMorgans credit

    relationship with General Motors since 1999.

    18.! On November 30, 2006, the Term Loan parties caused a UCC-1 financing

    statement to be filed with the Delaware Department of State, perfecting the Term Loan security

    interest in certain General Motors property. The UCC-1 financing statement was file-stamped

    by the Delaware Department of State as filing number 6416808 4 (the Term Loan Financing

    Statement).

    II.! JPMorgan and General Motors Agree to Terminate an Unrelated Borrowing.

    19.! In September 2008, General Motors contacted JPMorgan to pay off a separate

    and unrelated borrowing that was nearing maturity. The borrowing was a 2001 synthetic lease

    between General Motors, as Lessee, JPMorgan, as Administrative Agent, and various lenders

    and other parties (the Synthetic Lease). The outstanding borrowing on the Synthetic Lease

    was approximately $150 million. The parties agreed that General Motors would purchase the

    Synthetic Lease properties from JPMorgan and that the parties would terminate the Synthetic

    Lease and the underlying security interests (the Synthetic Lease Payoff). The parties had no

    intention of amending, terminating, or otherwise modifying the $1.5 billion Term Loan or its

    corresponding security interest.

    20.! On September 30, 2008, General Motors instructed its counsel, Mayer Brown, to

    prepare the necessary documentation to effect the payoff of the Synthetic Lease. Robert

    Gordon (Gordon) was the partner at Mayer Brown responsible for the Synthetic Lease Payoff

    and was responsible for supervising all work performed by Mayer Brown in connection with it.

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 5 of 38

  • CLASS ACTION COMPLAINT 6

    Gordon had worked in the real estate group of Mayer Brown since 1979 and had been a partner

    with the firm since 1986.

    21.! On October 1, 2008, Gordon instructed his associate, Ryan Green (Green) to

    prepare a closing checklist for the Synthetic Lease Payoff (the Closing Checklist) and draft

    the documents necessary to complete the transaction. Green graduated from law school in 2005

    and began practicing in Mayer Browns real estate group in June 2007.

    III.! Simpson Thacher Reviewed and Authorized the Erroneous Term Loan Termination Statement.

    22.! On October 7, 2008, Green contacted Michael Perlowski (Perlowski), a

    paralegal at Mayer Brown, and asked Perlowski to run a UCC search on General Motors in

    Delaware and Michigan to determine which UCC financing statements needed to be

    terminated.

    23.! Perlowski responded to Greens request by emailing him three effective UCC

    filings against General Motors in favor of JPMorgan. Two of the three UCC filings from the

    prior search were dated as of April 2002 and referenced the Synthetic Lease real property as

    collateral. The third UCC filing was the unrelated Term Loan Financing Statement, which

    perfected the security interest in the unrelated $1.5 billion Term Loan.

    24.! The Term Loan Financing Statement included in Perlowskis email was dated

    November 30, 2006, four years later than the Synthetic Lease financing statements. The Term

    Loan Financing Statement included an Annex I, which unlike the real property identified in

    the Synthetic Lease financing statements, listed all equipment, fixtures and related collateral

    located at U.S. manufacturing facilities as collateral. Moreover, Annex I to the Term Loan

    Financing Statement identified the Credit Agreement and Collateral Agreement, each dated

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 6 of 38

  • CLASS ACTION COMPLAINT 7

    November 29, 2006. Although the Synthetic Lease was dated 2001, and although the Synthetic

    Lease transaction did not include any documents entitled Credit Agreement or Collateral

    Agreement, Green nevertheless listed the completely unrelated Term Loan Financing Statement

    on the Synthetic Lease Closing Checklist as a UCC financing statement to be terminated upon

    the payoff of the Synthetic Lease.

    25.! On October 15, 2008, Green emailed Arun Sundaram (Sundaram), one of his

    client contacts at General Motors, a draft of the Closing Checklist which listed the Term Loan

    Financing Statement as a UCC filing for which a termination statement would be prepared.

    Sundaram forwarded the documents to Duker at JPMorgan.

    26.! On October 15, 2008, Green also emailed a draft of the Closing Checklist to

    Mardi Merjian (Merjian), an attorney at Simpson Thacher. Simpson Thacher represented

    JPMorgan in connection with the Synthetic Lease Payoff. Merjian was the attorney responsible

    for the matter. Merjian has practiced as a real estate attorney with Simpson Thacher in its New

    York office since 1987, and his legal practice often involves UCC filings. Merjian has

    represented JPMorgan since he began his legal practice with Simpson Thacher in 1987.

    27.! Upon receipt of Greens email, Merjian forwarded the email with the Closing

    Checklist attachment to Duker at JPMorgan.

    28.! Later on October 15, 2008, Green circulated an updated, but substantially

    similar draft of the Closing Checklist to Merjian at Simpson Thacher. Gordon and Stuart

    Gonshorek (Gonshorek), a paralegal at Mayer Brown, were copied on the email. The updated

    version of the Closing Checklist still erroneously listed the termination of the Term Loan

    Financing Statement, which secured the unrelated $1.5 billion Term Loan. Also attached to this

    email were drafts of the closing documents for the Synthetic Lease Payoff. Among these

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 7 of 38

  • CLASS ACTION COMPLAINT 8

    documents was a UCC-3 termination statement that, if filed, would terminate the Term Loan

    Financing Statement (the Erroneous Termination Statement).

    29.! The first line of the Erroneous Termination Statement reads INITIAL

    FINANCING STATEMENT FILE #6416808 4 on 11.30.06. (Emphasis added.) The other

    financing statements to be terminated were dated as of April 2002.

    30.! Upon receipt of the updated Closing Checklist and closing documents (including

    the Erroneous Termination Statement), Merjian forwarded the documents to Duker at

    JPMorgan. According to his testimony in the Adversary Bankruptcy Proceeding (as defined

    below), Duker is familiar with how UCC filings operate and understands the purpose of UCC

    financing and termination statements. Duker received Merjians email but was unable to open

    or review the documents because the attachments were corrupted. Duker never requested

    additional copies of the documents from Merjian or any of the other persons involved in the

    Synthetic Lease Payoff, and Duker never reviewed the Synthetic Lease Payoff documents.

    31.! On October 17, 2008, Merjian replied to Greens email, which included the

    Closing Checklist and Erroneous Termination Statement as an attachment, stating:

    Ryan Nice job on the documents. My only comment, unless I am missing something, is that all references to JPMorgan Chase Bank as Administrative Agent for the Investors should not include the reference for the Investors. (Emphasis added.) 32.! Merjian provided no further comments to the Closing Checklist or Erroneous

    Termination Statement.

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 8 of 38

  • CLASS ACTION COMPLAINT 9

    IV.! Simpson Thacher Executes Escrow Instructions Authorizing the Filing of the Term Loan Termination Statement.

    33.! On October 24, 2008, Green, the Mayer Brown associate, emailed draft escrow

    instructions (the Escrow Instructions) for the closing of the Synthetic Lease Payoff to

    Merjian at Simpson Thacher.

    34.! The Escrow Instructions listed each of the documents to be filed or signed in

    connection with the Synthetic Lease Payoff. Item Number 2 of this list included the Erroneous

    Termination Statement.

    35.! On October 27, 2008, Green emailed Merjian asking Do you have any

    comments to the draft escrow letter?

    36.! On October 27, 2008, Merjian replied to Greens email stating it was fine.

    37.! The Escrow Instructions were subsequently signed by Green, as attorney for

    General Motors, and Merjian as attorney for JPMorgan.

    V.! The Erroneous Termination Statement Is Filed with the Delaware Department of State.

    38.! On October 30, 2008, the Synthetic Lease Payoff closed and Green told

    Gonshorek to file the Erroneous Termination Statement.

    39.! On October 30, 2008, Gonshorek caused the Erroneous Termination Statement

    to be filed with the Delaware Department of State, thereby terminating the $1.5 billion security

    interest for the Term Loan.

    40.! No one at JPMorgan, including Duker, ever asked any questions about or

    communicated any changes to the Erroneous Termination Statement.

    41.! No one at Simpson Thacher, including Merjian, ever asked any questions about

    or communicated any changes to the Erroneous Termination Statement.

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 9 of 38

  • CLASS ACTION COMPLAINT 10

    VI.! JPMorgan Breached the Term Loan Agreement by Authorizing the Filing of the Erroneous Termination Statement.

    42.! Under Section 10.01(vii) of the Term Loan Agreement, JPMorgan was

    prohibited from releasing all or substantially all of the Collateral from the Liens of the

    Security Documents without the written consent of each Lender.

    43.! In authorizing the filing of the Erroneous Termination Statement, JPMorgan

    released substantially all of the Collateral from the Liens of the Security Documents without

    the consent of the Term Loan lenders and thereby breached the Term Loan Agreement.

    44.! As a direct and proximate result of JPMorgans breach of the Term Loan

    Agreement, on October 30, 2008, the Erroneous Termination Statement was filed with the

    Delaware Department of State. As described below, on January 21, 2015, the United States

    Court of Appeals for the Second Circuit held that the filing of the Erroneous Termination

    Statement terminated the Term Loan security interest. None of the Term Loan lenders

    consented to this release of the Term Loan security interest.

    VII.! JPMorgan Inquires about the Term Loan Collateral.

    45.! In May 2009, JPMorgan became concerned about the potential bankruptcy of

    General Motors and the protection of the $1.5 billion security interest in the Term Loan.

    Consequently, on May 6, 2009, Duker asked JPMorgans traditional credit products group

    (TCP) for a summary of legal/collateral documentation including details on all UCC filings

    regarding the Term Loan.

    46.! TCP told Duker to email IB Collateral Services to inquire about collateral, and

    to email LienPerfection Bangalore to inquire about UCCs. Lien Perfection, Bangalore

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 10 of 38

  • CLASS ACTION COMPLAINT 11

    (Bangalore) is a JPMorgan division located in India that is responsible for tracking UCC

    filings.

    47.! Bangalore responded to Dukers inquiry by erroneously providing

    documentation for a completely different and unrelated loan. Duker never received the correct

    UCC information from Bangalore and thus did not discover the Erroneous Termination

    Statement.

    VIII.! General Motors Files for Bankruptcy, and Morgan Lewis Discovers the Erroneous Termination Statement.

    48.! On June 1, 2009, General Motors filed for protection under Chapter 11 of the

    United States Bankruptcy Code in the United States Bankruptcy Court for the Southern District

    of New York (the Bankruptcy Court).

    49.! Sometime in the middle of June 2009, Morgan Lewis & Bockius LLP, counsel

    to JPMorgan, discovered that the Erroneous Termination Statement had been filed with the

    Delaware Department of State.

    50.! On June 18, 2009, Morgan Lewis, on behalf of JPMorgan, informed the Official

    Committee of Unsecured Creditors of Motor Liquidation Company f/k/a General Motors

    Corporation (the Creditors Committee) of the filing of the Erroneous Termination

    Statement. However, JPMorgan did not inform Plaintiff or, on information and belief, any of

    the other Term Loan lenders that the Erroneous Termination Statement had been filed.

    51.! On June 25, 2009, the Bankruptcy Court entered a Debtor-in Possession Order

    (the DIP Order), which approved repayment of the Term Loan in full with interest, subject to

    the Creditors Committees right to investigate and challenge the perfection of the Term Loan

    security interest. The final repayment amount was $1,481,656,507.70.

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 11 of 38

  • CLASS ACTION COMPLAINT 12

    52.! General Motors repaid the Term Loan, in full with interest, to JPMorgan in early

    July 2009. JPMorgan then distributed the principal and interest to each of the Term Loan

    lenders in accordance with their ratable interest. However, JPMorgan failed to notify Plaintiff,

    and on information and belief, any of the other Term Loan lenders that:

    a.! the Erroneous Termination Statement had been filed with the Delaware

    Department of State in 2008;

    b.! the Term Loan security interest was subject to challenge by the Creditors

    Committee;

    c.! as a result of a Creditors Committee challenge, the security interest could be

    deemed terminated in 2008; and

    d.! Plaintiff and the other Term Loan lenders could be compelled to repay the

    Term Loan funds.

    IX.! The Creditors Committee Files an Adversary Complaint, but JPMorgan Prevents the Plaintiff and the Other Term Loan Participants from Discovering Its Errors.

    53.! On July 31, 2009, the Creditors Committee filed a complaint (the Adversary

    Complaint) in the United States Bankruptcy Court for the Southern District of New York

    (Motors Liquidation Company Avoidance Action Trust v. JPMorgan Chase Bank, N.A. et al,

    No. 09-50026-reg) (the Adversary Proceeding). The complaint named as defendants

    JPMorgan and all other Term Loan participants who had received Term Loan interest payments

    in May 2009 or principal and interest payments pursuant to the July 2009 DIP Order. The

    complaint alleged, inter alia, that the Term Loan security interest had been terminated in

    October 2008 upon the filing of the Erroneous Termination Statement.

    54.! The Plaintiff has never been served with process in the Adversary Proceeding.

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 12 of 38

  • CLASS ACTION COMPLAINT 13

    55.! On July 31, 2009, JPMorgan took affirmative steps to prevent the Plaintiff and

    the other Term Loan participants from learning that the Adversary Proceeding had been filed.

    JPMorgans actions had the intent and effect of preventing the Plaintiff and the other Term

    Loan participants from learning that the Erroneous Termination Statement had been filed due to

    the misconduct of Defendants, as alleged herein.

    56.! JPMorgan entered into stipulations with the Creditors Committee in the

    Adversary Proceeding, which provided that service of process upon the Plaintiff and the other

    Term Loan participants would be deferred until there was a final determination in the

    Adversary Proceeding. Specifically,

    a.! By Stipulation dated October 6, 2009 between JPMorgan and the Creditors

    Committee, JPMorgan accepted service of the Adversary Complaint. The

    stipulation recognized that the other defendants had not been served and

    provided: The committee shall have 240 days to complete service on the

    other defendants, without prejudice to seek an additional extension of time

    to serve the summons and Complaint upon other defendants, if necessary.

    b.! By Stipulation dated January 20, 2010, JPMorgan and the Creditors

    Committee agreed to modify the October 6, 2009 stipulation to provide that:

    The Committee shall have until thirty (30) days after the date of entry of

    the Courts decision on any dispositive motion made under this modified

    Stipulated Scheduling Order to serve the summons and complaint upon other

    defendants.

    c.! On March 25, 2013, JPMorgan and the Creditors Committee filed a

    Proposed Order in the Adversary Proceeding that the time by which

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 13 of 38

  • CLASS ACTION COMPLAINT 14

    Plaintiff shall serve the Summons and Complaint upon the Other Defendants

    is extended to thirty (30) days after the date of entry of a Final Order [by the

    Bankruptcy Court, after appeals thereof], without prejudice to the right of

    Plaintiff to seek additional extensions thereof. The Proposed Order was

    entered by the Bankruptcy Court on April 10, 2013.

    57.! By entering into each of the above agreements and stipulations, JPMorgan

    intentionally concealed from the Plaintiff and the other Term Loan participants that it had

    authorized the filing of the Erroneous Termination Statement with the Delaware Department of

    State.

    58.! By entering into each of the stipulations to defer service of the Summons and

    Complaint on the Plaintiff and the other Term Loan participants, JPMorgan intentionally

    concealed from the Plaintiff and the other Term Loan participants that the Creditors

    Committee had challenged the perfection of the Term Loan security interest.

    59.! Pursuant to Article VII(g) of the Term Loan Agreement, an Event of Default has

    occurred if any of the Security Documents shall cease, for any reason, to be in full force and

    effect with respect to Collateral with a book value in excess of $25,000,000 in the aggregate, or

    any Loan Party or any Affiliate of any Loan Party shall so assert, or any Lien created by any of

    the Security Documents shall cease to be enforceable and of the same effect and priority

    purported to be created thereby. (Emphasis added.)

    60.! General Motors is a Loan Party, as that term is defined in the Term Loan

    Agreement. The Creditors Committee is an Affiliate of a General Motors, as that term is

    defined in the Term Loan Agreement, and thus an Affiliate of a Loan Party under the Term

    Loan Agreement.

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 14 of 38

  • CLASS ACTION COMPLAINT 15

    61.! In filing the Adversary Complaint, the Creditors Committee asserted that the

    Term Loan security interest was no longer valid. Thus, under Article VII(g) of the Term Loan

    Agreement an Event of Default occurred upon the filing of the Adversary Complaint because

    the Creditors Committee, an affiliate of a loan party, had asserted that the security documents

    of the Term Loan ceased to be in full force and affect with respect to collateral with a book

    value in excess of $25,000,000.

    62.! JPMorgan had notice of this Event of Default on or about July 31, 2009, when it

    was notified by the Creditors Committee that the Adversary Complaint had been filed.

    63.! Under Section 8.05 of the Term Loan Agreement, if JPMorgan is notified of an

    Event of Default, it has an obligation to give notice thereof to the Lenders and to take such

    action with respect to such Default or Event of Default as shall be reasonably directed by the

    Majority Lenders.

    64.! Accordingly, under Section 8.05 of the Term Loan Agreement, JPMorgan had a

    duty to give notice to the Plaintiff and the other Term Loan participants of the filing of, the

    pendency of, and the claims asserted in the Adversary Proceeding. In breach of this duty under

    the Term Loan, as well as its independent duties as an agent to the Term Loan participants,

    JPMorgan never disclosed to Plaintiff and, on information and belief, any of the other Term

    Loan participants that it had authorized the filing of the Erroneous Termination Statement and

    that as a result of the Erroneous Termination Statement, the Creditors Committee had

    challenged the Term Loan security interest.

    65.! Neither the Plaintiff nor, on information and belief, any of the other Term Loan

    participants were informed by JPMorgan of the filing or pendency of the Adversary Proceeding

    at any time from its filing on July 31, 2009 through May 2015.

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 15 of 38

  • CLASS ACTION COMPLAINT 16

    66.! Plaintiff had no knowledge of the Adversary Proceeding until July 2015.

    67.! On March 1, 2013, the Bankruptcy Court issued a decision in the Adversary

    Proceeding, finding that the Term Loan Financing Statement was not terminated by the

    Erroneous Termination Statement. See Official Comm. v. JPMorgan Chase Bank, NA (In re

    Motors Liquidation Co.), 486 B.R. 596, 602 (Bankr. S.D.N.Y. 2013). The Creditors

    Committee appealed the decision to the United States Court of Appeals for the Second Circuit.

    X.! The Second Circuit Rules the Erroneous Termination Statement was Authorized by JPMorgan and Simpson Thacher and Terminated the Term Loan Security Interest.

    68.! On January 21, 2015, the Second Circuit reversed the Bankruptcy Courts

    decision and ruled that the Term Loan security interest had been terminated upon the filing of

    the Erroneous Termination Statement. The Second Circuit wrote:

    JPMorgans and Simpson Thachers repeated manifestations to Mayer Brown show that JPMorgan and its counsel knew that, upon the closing of the Synthetic Lease transaction, Mayer Brown was going to file the termination statement that identified the Main Term Loan UCC-1 for termination and that JPMorgan reviewed and assented to the filing of that statement. Nothing more is needed.

    Official Comm. of Unsecured Creditors of Motors Liquidation Co. v. JPMorgan Chase Bank,

    N.A. (In re Motors Liquidation Co.), 777 F.3d 100, 105 (2d Cir. 2015).

    69.! JPMorgan did not inform the Plaintiff or, on information and belief, any of the

    other Term Loan participants of the Second Circuits decision.

    70.! As detailed herein, JPMorgan consistently and repeatedly breached its

    disclosure obligations under Section 8.05 of the Term Loan Agreement and its independent

    duties as agent to the Term Loan participants by repeatedly failing to inform and notify the

    Term Loan participants of the ongoing Event of Default.

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 16 of 38

  • CLASS ACTION COMPLAINT 17

    XI.! The Amended Adversary Complaint Now Seeks to Claw Back the 2009 Term Loan Payments from the Term Loan Lenders.

    71.! On May 20, 2015, the Motors Liquidation Company Avoidance Trust (the

    Avoidance Trust), as successor in interest to the Creditors Committee, filed a First Amended

    Adversary Complaint (the Amended Complaint) in the Adversary Proceeding.

    72.! The Amended Complaint seeks to claw back from Plaintiff and the Term Loan

    participants:

    a.! the Term Loan interest payments received by Plaintiff and the Term Loan

    participants in May 2009; and

    b.! the Term Loan principal and interest payments received by Plaintiff and the

    Term Loan participants in July 2009 pursuant to the DIP Order.

    73.! The Avoidance Trust asserts these claims on the basis that the Plaintiff and the

    other Term Loan participants received payments as secured creditors when, in fact, they were

    unsecured creditors due to JPMorgans and Simpson Thachers authorization of the Erroneous

    Termination Statement.

    ALL OF THE CLAIMS ASSERTED HEREIN HAVE BEEN TIMELY FILED

    74.! All of the claims asserted herein have been timely filed. To the extent that any

    of the claims asserted herein against the Defendants could be found to have accrued beyond the

    period set by any applicable statute of limitations, such limitations periods were tolled for

    multiple reasons, rendering those claims timely.

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 17 of 38

  • CLASS ACTION COMPLAINT 18

    75.! First, all of the claims against the Defendants were tolled because the Plaintiff

    did not discover and could not with reasonable diligence have discovered the facts underlying

    the claims until June 2015.

    76.! As detailed herein, JPMorgan intentionally failed to disclose to the Plaintiff and

    the other Term Loan participants that it had authorized the filing of the Erroneous Termination

    Statement and that, as a result, the Creditors Committee had challenged the perfection of the

    Term Loan Security Interest. JPMorgan intentionally withheld this information from the

    Plaintiff and the Term Loan participants from June 2009 through the present, even though

    JPMorgan had a duty to promptly disclose this information under the Term Loan Agreement

    and, independently, as agent for the Term Loan participants.

    77.! The Plaintiff and the other Term Loan participants were entitled to rely on

    JPMorgan, as their appointed agent, to preserve their security interest in the Team Loan and

    had no obligation to inquire what information JPMorgan knew and was intentionally

    withholding from them.

    78.! Having appointed JPMorgan as their agent to represent their interests on the

    Term Loan, the Plaintiff and other Term Loan participants had no separate duty to monitor the

    status of the Term Loan security interest. To require them to monitor the security interest of the

    Term Loan, a task that they had already appointed JPMorgan to perform, would undermine the

    entire intent and purpose of their appointment of JPMorgan as Administrative Agent.

    79.! Second, the claims against JPMorgan are also tolled by N.Y. C.P.L.R. 206(b)

    because the Plaintiff and the other Term Loan participants are subject to a judgment against

    them in the Adversary Proceeding as a result of the acts and omissions of their agent,

    JPMorgan. Because all claims against JPMorgan arise from JPMorgans acts and omissions as

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 18 of 38

  • CLASS ACTION COMPLAINT 19

    agent for the Plaintiff and the other Term Loan participants, all claims against JPMorgan are

    tolled until judgment is entered against the Plaintiff and the other Term Loan participants.

    80.! Third, JPMorgan is equitably estopped from asserting a statute of limitations

    defense to any claims against it, because JPMorgan fraudulently concealed the facts underlying

    the claims against it, both through its affirmative conduct and through its failure to disclose to

    the Plaintiff and the other Term Loan participants the facts regarding the release of the security

    interest.

    81.! In order to avoid disclosure of the Erroneous Termination Statement, JPMorgan

    entered into Stipulations with the Creditors Committee, which allowed the Creditors

    Committee to defer service of the Adversary Complaint on Plaintiff and the other Term Loan

    participants. These actions constitute affirmative conduct by JPMorgan to conceal material

    information from the Plaintiff and the other Term Loan participants concerning claims that

    could be asserted against JPMorgan.

    82.! Furthermore, JPMorgan deliberately concealed the filing of the Erroneous

    Termination Statement and the release of the Term Loan security interest, facts that JPMorgan

    had an affirmative duty to disclose to the Plaintiff and the other Term Loan participants.

    JPMorgans deliberate breach of its duty to disclose provides additional and independent

    grounds for equitable estoppel. JPMorgans affirmative duty to disclose arises from multiple

    sources:

    a.! as detailed herein, the Term Loan Agreement created an affirmative duty,

    which required JPMorgan to notify the Lenders that the Creditors

    Committee had challenged the enforceability of the security interest;

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 19 of 38

  • CLASS ACTION COMPLAINT 20

    b.! as the agent for the Plaintiff and the other Term Loan participants, JPMorgan

    had an independent legal duty to disclose to the Plaintiff and the other Term

    Loan participants material information relevant to the affairs entrusted to

    JPMorgan, which JPMorgan knew the Plaintiff and the other Term Loan

    participants would want to know, and which JPMorgan could have

    communicated without violating a superior duty to a third party;

    c.! as the agent for the Plaintiff and the other Term Loan participants, JPMorgan

    had independent legal duties specifically to (i) notify the Plaintiff and the

    other Term Loan participants that JPMorgan had acted beyond its actual

    authority by releasing the Term Loan security interest and (ii) advise the

    Plaintiff and the other Term Loan participants on the courses of action

    reasonably available to the Plaintiff and the other Term Loan participants in

    light of the actions of JPMorgan, Mayer Brown, and Simpson Thacher, as

    detailed herein;

    d.! JPMorgan possessed superior knowledge, not readily available to the

    Plaintiff and the other Term Loan participants, and JPMorgan knew that the

    Plaintiff and the other Term Loan participants were acting or refraining from

    acting because they lacked such knowledge, giving rise to a legal duty for

    JPMorgan to provide the relevant, material information to the Plaintiff and

    the other Term Loan participants;

    e.! there was inherent secrecy in JPMorgans conduct, since the Plaintiff and the

    other Term Loan participants specifically relied upon JPMorgan as their

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 20 of 38

  • CLASS ACTION COMPLAINT 21

    agent to act on their behalf in connection with the Term Loan, which gives

    rise to a duty to disclose; and

    f.! when JPMorgan provided partial information to Plaintiff and the Term Loan

    participants at the time of the July 2009 principal and interest repayment,

    JPMorgan was obligated to provide complete disclosure about the potential

    clawback.

    83.! Furthermore, the Plaintiff filed this action within a reasonable time after

    discovering the facts underlying its claim. The Plaintiff first learned of the release of the Term

    Loan security interest in July 2015, and it promptly filed this suit within one month of that

    discovery. Therefore, JPMorgan is equitably estopped from asserting that the claims asserted

    against it are untimely.

    84.! Fourth, all claims against JPMorgan are additionally tolled by the continuing

    representation doctrine. JPMorgan, the Plaintiff, and the other Term Loan participants had a

    continuing relationship as agent and principal in connection with the Term Loan, and

    JPMorgan purported to act on behalf of the Plaintiff and the other Term Loan participants

    throughout the Adversary Proceeding. Claims against JPMorgan were tolled during its ongoing

    representation of the Plaintiff and the other Term Loan participants.

    85.! Even if the Plaintiff and the other Term Loan participants had been notified of

    the Adversary Proceedingwhich they were notthey would have been entitled to rely upon

    JPMorgans continuing representation of their interests.

    86.! Furthermore, the Plaintiff and the other Term Loan participants specifically

    appointed JPMorgan to act on their behalf and had an ongoing relationship with JPMorgan, and

    they therefore were not required to sue JPMorgan while JPMorgan was still litigating their

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 21 of 38

  • CLASS ACTION COMPLAINT 22

    interests in the Adversary Proceeding. Moreover, there was a relationship of trust between the

    Plaintiff and the other Term Loan participants and JPMorgan because the Plaintiff and the other

    Term Loan participants entrusted JPMorgan as their agent to preserve the security interest for

    the Term Loan on their behalf.

    CLASS ALLEGATIONS

    87.! Plaintiff seeks to represent a class defined as:

    All Term Loan participants that received interest payments on the Term Loan in May 2009 and/or received principal and interest payments on the Term Loan in or about July 2009 (the Class). Excluded from the Class are Defendant JPMorgan and any of its affiliates.

    88.! This action is brought and may be properly maintained as a class action pursuant

    to Federal Rules of Civil Procedure 23(b)(2) and 23(b)(3). This action satisfies the numerosity,

    ascertainability, commonality, typicality, adequacy, predominance, and superiority

    requirements of these rules.

    89.! Numerosity under Rule 23(a)(1). There are several hundred members of the

    Class, which is so numerous that the individual joinder of all members is impracticable. Each

    of these Class members can be ascertained by referencing Defendants business records, which

    contain the contact information for the participants in the Term Loan.

    90.! Commonality under Rule 23(a)(2). Common legal and factual questions exist

    that predominate over any questions affecting only individual Class members. These common

    questions, which do not vary among Class members and which may be determined without

    reference to any Class members individual circumstances, include, but are not limited to:

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 22 of 38

  • CLASS ACTION COMPLAINT 23

    a.! whether JPMorgan breached the Term Loan Agreement by authorizing the

    filing of the Erroneous Termination Statement that released substantially all

    of the collateral for the Term Loan without the consent of the Plaintiff and

    the Class.

    b.! whether JPMorgan breached its duty to the Plaintiff and the Class in its

    performance of its duties as Administrative Agent under the Term Loan;

    c.! whether JPMorgan acted recklessly and was grossly negligent when it

    authorized the filing of the Erroneous Termination Statement;

    d.! whether JPMorgan breached its duty to the Plaintiff and the Class and

    violated the Term Loan Agreement by failing to inform the Plaintiff and the

    Class that it had authorized the filing of the Erroneous Termination

    Statement and that the Creditors Committee had asserted that the Term

    Loan security interest had been released;

    e.! whether JPMorgan fraudulently concealed from the Plaintiff and the Class

    that it had authorized the filing of the Erroneous Termination Statement and

    that the Creditors Committee had asserted that the Term Loan security

    interest had been released;

    f.! whether Simpson Thacher owed a duty to the Plaintiff and the Class,

    independently or as a result of its duties to JPMorgan, in connection with its

    review and approval of the Synthetic Lease closing documents, which

    included the Erroneous Termination Statement;

    g.! Whether Simpson Thacher acted negligently or was grossly negligent in its

    review and approval of the closing documents for the Synthetic Lease, and

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 23 of 38

  • CLASS ACTION COMPLAINT 24

    in particular, its review and approval of the Erroneous Termination

    Statement; and

    h.! whether Simpson Thacher made negligent misrepresentations with respect to

    the Synthetic Lease closing documents and, in particular, with respect to the

    inclusion therein of the Erroneous Termination Statement.

    91.! Typicality under Rule 23(a)(3). Plaintiffs claims are typical of the claims of the

    members of the Class. Plaintiff alleges a common set of facts and theories of recovery against

    Defendants relating to the Term Loan and the course of conduct that led to the release of the

    Class members security interest in the Term Loan through the filing of the Erroneous

    Termination Statement. Plaintiff and the Class seek identical remedies under identical legal

    theories based on identical factual occurrences. There is no antagonism or factual variation

    between the Plaintiffs claims and those of the Class.

    92.! Adequacy of Representation under Rule 23(a)(4). Plaintiff is an adequate Class

    representative because the Plaintiff is a Class member, and the Plaintiffs interests do not

    conflict with the Classs interests. Plaintiff will fairly and adequately protect and represent the

    interests of each member of the Class. Plaintiff is fully cognizant of its responsibilities as Class

    representative and has retained experienced counsel fully capable of, and intent upon,

    vigorously prosecuting this action on behalf of the Class.

    93.! Superiority under Rule 23(b)(3). A class action is superior to other available

    methods for the fair and efficient adjudication of the controversy within the meaning of Rule

    23(b)(3) and in consideration of the matters set forth in Rule 23(b)(3)(A)-(D). The maintenance

    of separate actions would place a substantial and unnecessary burden on the courts and could

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 24 of 38

  • CLASS ACTION COMPLAINT 25

    result in inconsistent adjudications, while a single class action can determine, with judicial

    economy, the rights of all members of the Class.

    94.! The Class can be properly maintained under Rule 23(b)(2). Defendants have

    acted or refused to act on grounds that apply to the entirety of the Class such that final

    injunctive or declaratory relief is appropriate respecting the Class as a whole.

    95.! The Class can be properly maintained under Rule 23(b)(3). A class action is

    superior to other available methods for the fair and efficient adjudication of this litigation

    because individual litigation of each Class members claim would create a risk of (a)

    inconsistent or varying adjudications with respect to individual Class members that would

    establish incompatible standards of conduct for the party opposing the Class, or (b)

    adjudications with respect to individual Class members that, as a practical matter, would be

    dispositive of the interests of the other members not parties to the individual adjudications or

    would substantially impair or impede their ability to protect their interests.

    FIRST CLAIM FOR RELIEF

    Breach of Contract Against JPMorgan

    96.! Plaintiff, individually and on behalf of the Class, incorporates by reference all of

    the allegations contained in the preceding paragraphs of this Complaint.

    97.! By reason of the conduct alleged herein, JPMorgan is liable to the Plaintiff and

    the other Term Loan participants for its breaches of the Term Loan Agreement.

    98.! Pursuant to Section 8.01 of the Term Loan Agreement, each Term Loan

    participant designated and appointed JPMorgan as its agent and authorized JPMorgan, as its

    agent, to take such action on its behalf under the provisions of this Agreement and the other

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 25 of 38

  • CLASS ACTION COMPLAINT 26

    Loan Documents and to exercise such powers and perform such duties as are expressly

    delegated to the Agent by the terms of this Agreement and the other Loan Documents, together

    with such other powers as are reasonably incidental thereto.

    99.! Under Section 10.01(vii) of the Term Loan Agreement, JPMorgan had no

    authority to release all or substantially all of the Collateral from the Liens of the Security

    Documents without the written consent of each Lender.

    100.! JPMorgan breached the Term Loan Agreement by authorizing Mayer Brown to

    file the Erroneous Termination Statement, which released substantially all of the Collateral

    from the Liens of the Security Documents without the written consent of each Lender.

    101.! Under Article VII(g) and Section 8.05 of the Term Loan Agreement, JPMorgan

    has a continuous duty to inform the Lenders and take direction given by a majority of them if

    there is an Event of Default. An Event of Default occurs if any of the Security Documents

    shall cease, for any reason, to be in full force and effect with respect to Collateral with a book

    value in excess of $25,000,000 in the aggregate, or any Loan Party or any Affiliate of any Loan

    Party shall so assert, or any Lien created by any of the Security Documents shall cease to be

    enforceable and of the same effect and priority purported to be created thereby.

    102.! In breach of these obligations, JPMorgan did not inform the Plaintiff, or on

    information and belief, the other Term Loan participants that on July 31, 2009, an Event of

    Default occurred when the Creditors Committee asserted that the Security Documents, with

    respect to Collateral with a book value in excess of $25,000,000 in the aggregate, had ceased to

    be in full force and effect.

    103.! The Plaintiff and the other Term Loan participants were damaged as a direct and

    proximate result of JPMorgans breaches of contract.

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 26 of 38

  • CLASS ACTION COMPLAINT 27

    104.! Because JPMorgan breached its disclosure obligations with respect to the Event

    of Default, which deprived the Plaintiff and the other Term Loan participants of their

    opportunity to instruct JPMorgan as to what action to take against Mayer Brown, Simpson

    Thacher and JPMorgan itself, JPMorgan had the obligation to take all reasonable steps to

    ensure that any statutes of limitations on any claims that could be asserted against Mayer

    Brown, Simpson Thacher, and JPMorgan itself, arising out of the conduct and events described

    herein, would not expire. This could have included, but not have been limited to, entering into

    tolling agreements with Mayer Brown, Simpson Thacher, and JPMorgan itself, which tolled the

    running of the statute of limitations, or bringing those claims prior to any possible expiration of

    any applicable statutes of limitations. Plaintiff does not know if any such tolling agreements

    have been executed. Any failure by JPMorgan to meet the obligations described herein

    constitute further damages caused by JPMorgans breach of contract.

    SECOND CLAIM FOR RELIEF

    Gross Negligence Against JPMorgan

    105.! Plaintiff, individually and on behalf of the Class, incorporates by reference all of

    the allegations contained in the preceding paragraphs of this Complaint.

    106.! By reason of the conduct alleged herein, JPMorgan is liable to the Plaintiffs and

    the other Term Loan participants for its gross negligence.

    107.! Defendant JPMorgan entered into a contract to perform services as an agent and

    therefore owed a duty of reasonable care to the Plaintiff and the other Term Loan participants.

    108.! By authorizing Mayer Brown to file the Erroneous Termination Statement,

    which released substantially all of the Term Loan security interest without the written consent

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 27 of 38

  • CLASS ACTION COMPLAINT 28

    of each Lender, JPMorgan consciously and voluntarily disregarded its duty of reasonable care,

    acting with reckless indifference to the rights of the Plaintiff and the other Term Loan

    participants in performing its duties as an agent under the Term Loan. As a result, JPMorgan

    breached its duty of care to the Plaintiff and the Class.

    109.! Defendant JPMorgan further breached its duty of reasonable care by failing to

    inform the Plaintiff and the other Term Loan participants that the Erroneous Termination

    Statement had been filed with the Delaware Department of State and that the Creditors

    Committee had asserted that the security interest had been terminated. JPMorgan knew the

    Plaintiff and the other Term Loan participant would want this relevant information and could

    have communicated this information without violating any duties to a third party. By failing to

    provide this information, JPMorgan intentionally concealed incriminating facts in order to

    prevent the Plaintiff and the other Term Loan participants from learning about its egregious

    conduct and the grave consequences. JPMorgan acted with reckless indifference to the rights of

    the Plaintiff and the other Term Loan participants.

    110.! JPMorgan owed a duty to the Plaintiff and the other Term Loan participants to

    take action only within the scope of its actual authority as agent and to comply with all lawful

    instructions received from the participants in the Term Loan.

    111.! JPMorgan took actions beyond the scope of its actual authority as agent, and in

    contravention of the lawful instructions of the Term Loan participants, when it authorized

    Mayer Brown to file the Erroneous Termination Statement, which released substantially all of

    the Term Loan security interest without the written consent of each Lender.

    112.! As a result of the actions taken beyond the scope of its authority and in

    contravention of the lawful instruction of the Term Loan participants, JPMorgan is liable to the

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 28 of 38

  • CLASS ACTION COMPLAINT 29

    Plaintiff and the other Term Loan participants for all losses caused by its unauthorized actions.

    This liability includes any losses that stem from actions taken by JPMorgan with apparent

    authority and that resulted in the Term Loan participants liability to the Creditors Committee.

    113.! In allocating the potential risk of loss, the Term Loan Agreement expressly

    states that JPMorgan can be held liable for its own gross negligence or willful misconduct.

    114.! The Plaintiff and the other Term Loan participants were damaged by

    JPMorgans reckless and grossly negligent breaches of the foregoing duties, and their damages

    were the foreseeable and expected result of these breaches.

    115.! The Plaintiff and the other Term Loan participants were damaged as a direct and

    proximate result of JPMorgans reckless and grossly negligent breaches of its duty of care.

    THIRD CLAIM FOR RELIEF

    Fraudulent Concealment Against JPMorgan

    116.! Plaintiff, individually and on behalf of the Class, incorporates by reference all of

    the allegations contained in the preceding paragraphs of this Complaint.

    117.! By reason of the conduct alleged herein, JPMorgan is liable to the Plaintiff and

    the other Term Loan participants for fraudulent concealment.

    118.! In June 2009, JPMorgan learned that the Erroneous Termination Statement had

    been filed with the Delaware Department of State and that the Term Loan security interest in

    the collateral had been terminated.

    119.! JPMorgan did not disclose this material information to the Plaintiff or, on

    information and belief, to any of the other Term Loan participants. Furthermore, when

    JPMorgan distributed the Term Loan repayment in July 2009, JPMorgan failed to disclose to

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 29 of 38

  • CLASS ACTION COMPLAINT 30

    the Plaintiff and other Term Loan participants that the Term Loan security interest could be

    challenged and that the Plaintiff and the other Term Loan participants could be compelled to

    return the proceeds of the repayment. By distributing the loan proceeds without disclosing that

    the payment might be subject to clawback, JPMorgan omitted material information needed to

    make its partial disclosure complete.

    120.! On July 31, 2009, the Creditors Committee commenced an Adversary

    Proceeding against JPMorgan, claiming that the Term Loan security interest had been

    terminated by the Erroneous Termination Statement.

    121.! The Plaintiff and the other Term Loan participants were named as defendants in

    the Adversary Proceeding. However, in order to avoid the disclosure that it had authorized the

    Erroneous Termination Statement, JPMorgan entered into a Stipulation with the Creditors

    Committee allowing the Creditors Committee to defer service of the Adversary Proceeding

    Complaint, thereby engaging in further affirmative steps to conceal this material information

    from the Plaintiff and the other Term Loan participants.

    122.! JPMorgan acted with full knowledge and intent and was motivated by its

    interest in protecting itself from the legal consequences of its misconduct.

    123.! JPMorgan had a duty to disclose the concealed material information because:

    a.! the Term Loan Agreement obligated JPMorgan to notify the Plaintiff and the

    other Term Loan participants about the claim that had been made by the

    Creditors Committee challenge to the enforceability of the security interest

    in most of the collateral pledged to secure the Term Loan;

    b.! as an agent, JPMorgan had an independent legal duty to disclose information

    relevant to the affairs entrusted to JPMorgan by the Term Loan participants,

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 30 of 38

  • CLASS ACTION COMPLAINT 31

    which JPMorgan knew the Plaintiff and the other Term Loan participants

    would wish to have and which JPMorgan could have communicated without

    violating any duties to a third party;

    c.! JPMorgan possessed superior knowledge, not readily available to the

    Plaintiff and the other Term Loan participants, and knew that the Plaintiff

    and the other Term Loan participants were acting or refraining from acting

    on the basis of that mistaken knowledge; and

    d.! by providing partial information at the time of the distribution in July 2009,

    JPMorgan was obligated to provide complete disclosure about the potential

    clawback.

    124.! The Plaintiff and the other Term Loan participants were lulled into inaction by

    JPMorgans deliberate silence, notwithstanding its duty to disclose, and justifiably relied on

    JPMorgans nondisclosures to their substantial detriment.

    125.! The Plaintiff and the other Term Loan participants were damaged as a direct and

    proximate result of JPMorgans fraudulent concealment.

    126.! As a direct and proximate result of JPMorgans fraudulent concealment, the

    Plaintiff and the other Term Loan participants were unaware of the claims they could assert

    against JPMorgan, Mayer Brown, and Simpson Thacher.

    127.! Because JPMorgan fraudulently concealed these facts from the Plaintiff and the

    other Term Loan participants, Plaintiff and the other Term Loan participants were deprived of

    their opportunity under the Term Loan Agreement to instruct JPMorgan as to what action to

    take against Mayer Brown, Simpson Thacher, and JPMorgan itself. As a result, JPMorgan had

    the obligation, without instructions from a majority of the participants in the Term Loan, to

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 31 of 38

  • CLASS ACTION COMPLAINT 32

    take all reasonable steps to ensure that the statutes of limitations on any claims that could be

    asserted against Mayer Brown, Simpson Thacher, and JPMorgan itself would not expire. This

    could have included entering into tolling agreements with Mayer Brown, Simpson Thacher,

    and JPMorgan itself to preserve any claims that could possibly be extinguished under any

    applicable statutes of limitations. Plaintiff does not know if any such tolling agreements have

    been executed. Any failure by JPMorgan to meet the obligations described herein constitutes

    further damages caused by JPMorgans fraudulent concealment.

    128.! If it is found that any of the other claims asserted herein against JPMorgan and

    Simpson Thacheror elsewhere against Mayer Brownare untimely due to the expiration of

    any applicable statute of limitations, then the damages directly and proximately caused by

    JPMorgans fraudulent concealment will include the damages the Plaintiff and the members of

    the Class would have recovered from JPMorgan, Simpson Thacher, and Mayer Brown on the

    claims found to have been untimely filed.

    FOURTH CLAIM FOR RELIEF

    Declaratory Relief Against JPMorgan for Common Law Indemnification

    129.! Plaintiff, individually and on behalf of the Class, incorporates by reference all of

    the allegations contained in the preceding paragraphs of this Complaint.

    130.! The Plaintiff and the other Term Loan participants received disbursements as

    purported secured creditors for repayments of principal and interest under the terms of the

    Term Loan Agreement.

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 32 of 38

  • CLASS ACTION COMPLAINT 33

    131.! On May 20, 2015, the Motors Liquidation Company Avoidance Trust, as

    successor in interest to the Creditors Committee, filed the Amended Complaint in the

    Adversary Proceeding.

    132.! The Amended Complaint seeks to claw back from Plaintiff and the Term Loan

    participants:

    a.! the Term Loan interest payments received by Plaintiff and the Term Loan

    participants in May 2009; and

    b.! the Term Loan principal and interest payments received by Plaintiff and the

    Term Loan participants in July 2009 pursuant to the DIP Order.

    133.! The basis for the demand for repayment levied against the Plaintiff and the other

    Term Loan participants is that they and JPMorgan received payments from the bankruptcy

    estates as secured creditors when, in fact, they were unsecured creditors.

    134.! The improper payments were caused by JPMorgans wrongful authorization of

    the Erroneous Termination Statement in contravention of contractual obligations owed by

    JPMorgan to the Plaintiff and the other Term Loan participants.

    135.! Despite its obviously wrongful conduct, JPMorgan has failed to assume

    responsibility for any repayment of principal or interest that is being sought against the Plaintiff

    and the other Term Loan Participants.

    136.! Due to the pending lawsuit against the Plaintiff and the other Term Loan

    participants for repayment of any principal and interest they have received under the Term

    Loan, and because JPMorgans has refused to assume responsibility for such repayment, an

    actual controversy exists as to the rights of the Plaintiff and the Term Loan participants to

    obtain indemnification from JPMorgan for any repayment of principal, interest, and any other

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 33 of 38

  • CLASS ACTION COMPLAINT 34

    fees or costs that they may be required to make as a result of the pending legal proceeding

    against them.

    137.! The Plaintiff and the other Term Loan participants have standing to seek a

    declaratory judgment from this Court, declaring that due to JPMorgans wrongful and grossly

    negligent conduct in authorizing the filing of the Erroneous Termination Statement, JPMorgan

    is and will continue to be liable to Plaintiff and the other Term Loan participants for

    indemnification of any amounts that Plaintiff and the other Term Loan participants will have to

    pay as a result of any resolution or disposition of the legal proceedings before the Bankruptcy

    Court.

    FIFTH CLAIM FOR RELIEF

    Malpractice and Professional Negligence Against Simpson Thacher

    138.! Plaintiff, individually and on behalf of the Class, incorporates by reference all of

    the allegations contained in the preceding paragraphs of this Complaint.

    139.! Defendant Simpson Thacher assumed professional responsibility for

    representing JPMorgan, which was the agent for and representative of the lenders in the

    Synthetic Lease and the Term Loan. In connection with the Synthetic Lease Payoff, Simpson

    Thacher agreed to exercise its professional skill and talent on behalf of and for the benefit of

    JPMorgan. Simpson Thacher had a duty to exercise professional competence and due

    professional care in doing so. To the extent that Simpson Thacher had this duty to JPMorgan in

    its capacity as agent for Plaintiffs, Simpson Thacher owed the same duty to Plaintiffs.

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 34 of 38

  • CLASS ACTION COMPLAINT 35

    140.! In reviewing the closing checklist, escrow letter, and UCC termination

    statements, Simpson Thacher had a duty to JPMorgan, and to Plaintiff and the Class members

    as JPMorgans principals, to use due professional care.

    141.! Simpson Thacher failed to exercise professional competence and due

    professional care by negligently, grossly negligently, and recklessly approving and authorizing

    the filing of the Erroneous Termination Statement.

    142.! Furthermore, Simpson Thacher failed to conduct proper due diligence and failed

    to properly review the closing checklist, escrow letter, and UCC termination statements.

    143.! As a direct and proximate result of Simpson Thachers professional negligence

    and gross negligence, the Term Loan participants lost substantially all of the security interest

    under the Term Loan and thereby suffered damages in an amount to be proven at trial.

    SIXTH CLAIM FOR RELIEF

    Negligent Misrepresentation Against Simpson Thacher

    144.! Plaintiff, individually and on behalf of the Class, incorporates by reference all of

    the allegations contained in the preceding paragraphs of this Complaint.

    145.! Defendant Simpson Thacher assumed professional responsibility for

    representing JPMorgan, Plaintiff, and the other Term Loan participants with respect to the

    transactions alleged herein. In connection with the Synthetic Lease Payoff, Simpson Thacher

    agreed to exercise its professional skill and talent on behalf of and for the benefit of JPMorgan,

    Plaintiff and the other Term Loan participants. Simpson Thacher had a duty to exercise

    professional competence and due professional care in doing so. To the extent that Simpson

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 35 of 38

  • CLASS ACTION COMPLAINT 36

    Thacher had this duty to JPMorgan in its capacity as agent for Plaintiffs, Simpson Thacher also

    owed the same duty to Plaintiffs.

    146.! Simpson Thacher knew that JPMorgan would rely on its review and approval of

    the closing checklist, escrow letter, and UCC termination statements.

    147.! Simpson Thacher negligently misrepresented to JPMorgan and Mayer Brown

    that the closing checklist, escrow letter, and UCC termination statements for the Synthetic

    Lease were fine, when, in fact, they were grossly inaccurate because they contained the

    Erroneous Termination Statement, which would, when filed, terminate the security interest for

    the $1.5 billion Term Loan.

    148.! Simpson Thacher knew that JPMorgan would rely on its representations

    regarding the documentation prepared in connection with the Synthetic Lease Payoff.

    149.! As a direct, foreseeable, and proximate result of Simpson Thachers negligent

    misrepresentations, the Plaintiff and other Term Loan participants lost substantially all of their

    security interest under the Term Loan and thereby suffered damages in an amount to be proven

    at trial.

    PRAYER FOR RELIEF

    Plaintiff, on behalf of itself and the Class, respectfully requests:

    a.! That that the Court certify this action as a class action pursuant to Federal

    Rule of Civil Procedure 23(a) and (b)(1), (2), and (3), appoint Plaintiff as the

    representative of the Class, and appoint its counsel as counsel for the Class;

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 36 of 38

  • CLASS ACTION COMPLAINT 37

    b.! That the Court enter judgment awarding actual damages to Plaintiff and the

    Class against all of the Defendants in an amount to be proven at trial, as well

    as prejudgment and postjudgment interest at the maximum allowable rate;

    c.! That the Court award appropriate and reasonable attorneys fees and

    expenses and the costs of this suit;

    d.! That the Court enter the appropriate declaratory relief to which Plaintiff and

    the Class are entitled; and

    e.! That the Court award such other and further relief as it may deem just and

    proper.

    JURY DEMAND

    Plaintiff demands a trial by jury on all causes of action so triable. Dated: July 30, 2015

    By: /s/ Willem F. Jonckheer WILLEM F. JONCKHEER

    Robert C. Schubert Willem F. Jonckheer Noah M. Schubert Kathryn Y. Schubert SCHUBERT JONCKHEER & KOLBE LLP Three Embarcadero Ctr Ste 1650 San Francisco, CA 94111 Ph: 415.788.4220 Fx: 415.788.0161 [email protected] [email protected] [email protected] [email protected]

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 37 of 38

  • CLASS ACTION COMPLAINT 38

    Andy Katz LAW OFFICES OF ANDY KATZ 2150 Allston Way Suite 400 Berkeley, CA 94704 Ph: 510.985.9050 Fx: 510.900.6070 [email protected] Attorneys for Plaintiff and the Putative Class

    Case 1:15-cv-06007-UA Document 1 Filed 07/30/15 Page 38 of 38