FIRST OMNIBUS AMENDMENT

EX-10.1 2 dex101.htm FIRST OMNIBUS AMENDMENT TO THE SECOND AMENDED AND RESTATED LOAN AGREEMENT First Omnibus Amendment to the Second Amended and Restated Loan Agreement

Exhibit 10.1

FIRST OMNIBUS AMENDMENT

THIS FIRST OMNIBUS AMENDMENT (this “Amendment”), dated as of December [ ], 2006, by and among CH FUNDING, LLC, a Delaware limited liability company (the “Borrower”), as the Borrower, ATLANTIC ASSET SECURITIZATION LLC, a Delaware limited liability company (“Atlantic”), as an Issuer, LA FAYETTE ASSET SECURITIZATION LLC, a Delaware limited liability company (“La Fayette”), as an Issuer, FALCON ASSET SECURITIZATION COMPANY LLC, a Delaware limited liability company (“Falcon”), as an Issuer, BARTON CAPITAL LLC, a Delaware limited liability company (“Barton”), as an Issuer, LIBERTY STREET FUNDING CORP., a Delaware corporation (“Liberty”), as an Issuer, CHARTA, LLC, a Delaware limited liability company (“CHARTA”), as an Issuer, YC SUSI TRUST, a Delaware statutory trust (“YC”), as an Issuer, CALYON NEW YORK BRANCH (“Calyon New York”), as a Bank, as the Administrative Agent and as a Managing Agent, JPMORGAN CHASE BANK, N.A. (“JPMorgan”), as a Bank and as a Managing Agent, BANK OF AMERICA, N.A. (“Bank of America”), as a Bank and as a Managing Agent, CITIBANK, N.A. (“Citibank”), as a Bank, CITICORP NORTH AMERICA, INC. (“Citicorp”), as a Managing Agent, THE BANK OF NOVA SCOTIA (“Scotia Capital”), as a Bank and as a Managing Agent, SOCIETE GENERALE (“SG”), as a Bank and as a Managing Agent, LLOYDS TSB BANK PLC (“Lloyds”), as a Bank, and DHI MORTGAGE COMPANY, LTD., a Texas limited partnership (“DHI Mortgage”), as the Servicer (the “Servicer”) and as the Seller (the “Seller”) and U.S. BANK NATIONAL ASSOCIATION, as the Collateral Agent (“U.S. Bank”). Capitalized terms used and not otherwise defined herein are used as defined in the related Operative Documents (as defined below).

RECITALS

WHEREAS, the Servicer (then named CH Mortgage Company I, Ltd.), as the Seller, and the Borrower, as the Purchaser, entered into that certain Master Repurchase Agreement and Addendum to the Master Repurchase Agreement incorporated therein, dated as of July 9, 2002, as amended by the Second Amended and Restated Addendum to Master Repurchase Agreement, dated as of June 30, 2006 (as the same may be amended, restated, supplemented or modified from time to time, the “Repurchase Agreement”);

WHEREAS, the Borrower, the Administrative Agent and U.S. Bank entered into that certain Second Amended and Restated Collateral Agency Agreement, dated as of June 30, 2006, as amended (the “Collateral Agency Agreement”);

WHEREAS, the Borrower, Atlantic, La Fayette, Falcon, Barton, Liberty, CHARTA, YC, JPMorgan, Bank of America, Citibank, Citicorp, Scotia Capital, SG, Lloyds, Calyon New York and the Servicer, have entered into that certain Second Amended and Loan Agreement, dated as of June 30, 2006 (as the same may be amended, restated, supplemented or modified from time to time, the “Loan Agreement” and, collectively with the Repurchase Agreement, the Collateral Agency Agreement and the Security Agreement, the “Operative Documents);


WHEREAS, the parties hereto desire to further amend the Operative Documents as hereinafter set forth.

NOW, THEREFORE, the parties agree as follows:

Section 1. Amendment to Repurchase Agreement.

a. The definition of “Issuer Facility Amount” in the Repurchase Agreement is hereby deleted in its entirety and replaced with the following definition:

Issuer Facility Amount” means (a) with respect to Atlantic and La Fayette, on an aggregate basis, $300,000,000, (b) with respect to Falcon, $100,000,000, (c) with respect to Barton, $100,000,000, (d) with respect to YC, $100,000,000, (e) with respect to CHARTA, $100,000,000 and (f) with respect to Liberty, $100,000,000. Any reduction (or termination) of the Maximum Facility Amount pursuant to the terms of this Agreement shall reduce ratably (or terminate) the Issuer Facility Amount of each Issuer.

b. The definition of “Maximum Facility Amount” in the Repurchase Agreement is hereby deleted in its entirety and replaced with the following definition:

Maximum Facility Amount” means $800,000,000, as such amount may be reduced pursuant to Section 2.1(c) of the Loan Agreement.

Section 2. Amendment to Collateral Agency Agreement.

a. Exhibit D-1 to the Collateral Agency Agreement is hereby amended by deleting the definition of “Issuer Facility Amount” and replacing it with the following definition:

Issuer Facility Amount” means (a) with respect to Atlantic and La Fayette, on an aggregate basis, $300,000,000, (b) with respect to Falcon, $100,000,000, (c) with respect to Barton, $100,000,000, (d) with respect to YC, $100,000,000, (e) with respect to CHARTA, $100,000,000 and (f) with respect to Liberty, $100,000,000. Any reduction (or termination) of the Maximum Facility Amount pursuant to the terms of this Agreement shall reduce ratably (or terminate) the Issuer Facility Amount of each Issuer.

b. Exhibit D-1 to the Collateral Agency Agreement is hereby amended by deleting the definition of “Maximum Facility Amount” therein and replacing it with the following definition:

Maximum Facility Amount” means $800,000,000, as such amount may be reduced pursuant to Section 2.1(c) of the Loan Agreement.


Section 3. Amendment to Loan Agreement.

a. The definition of “Issuer Facility Amount” in the Loan Agreement is hereby deleted in its entirety and replaced with the following definition:

Issuer Facility Amount” means (a) with respect to Atlantic and La Fayette, on an aggregate basis, $300,000,000, (b) with respect to Falcon, $100,000,000, (c) with respect to Barton, $100,000,000, (d) with respect to YC, $100,000,000, (e) with respect to CHARTA, $100,000,000 and (f) with respect to Liberty, $100,000,000. Any reduction (or termination) of the Maximum Facility Amount pursuant to the terms of this Agreement shall reduce ratably (or terminate) the Issuer Facility Amount of each Issuer.

b. The definition of “Maximum Facility Amount” in the Loan Agreement is hereby deleted in its entirety and replaced with the following definition:

Maximum Facility Amount” means $800,000,000, as such amount may be reduced pursuant to Section 2.1(c) of this Agreement.”

c. Schedule I to the Loan Agreement is hereby deleted in its entirety and replaced with Schedule I, Bank Commitments and Percentages, attached as Annex A hereto.

Section 4. Operative Documents in Full Force and Effect as Amended.

Except as specifically amended hereby, all of the provisions of the Operative Documents and all of the provisions of all other documentation required to be delivered with respect thereto shall remain in full force and effect from and after the date hereof.

Section 5. Miscellaneous.

a. This Amendment may be executed in any number of counterparts and by different parties hereto in separate counterparts, each of which when so executed shall be deemed to be an original and all of which when taken together shall not constitute a novation of any Operative Document, but shall constitute an amendment thereof. The parties hereto agree to be bound by the terms and conditions of each Operative Document, as amended by this Amendment, as though such terms and conditions were set forth herein.

b. The descriptive headings of the various sections of this Amendment are inserted for convenience of reference only and shall not be deemed to affect the meaning or construction of any of the provisions hereof.

c. This Amendment may not be amended or otherwise modified except as provided in each respective Operative Agreement.

d. This Amendment and the rights and obligations of the parties under this amendment shall be governed by, and construed in accordance with, the laws of the state of New York (without giving effect to the conflict of laws principles thereof, other than Sections 5-1401 and 5-1402 of the New York General Obligations Law, which shall apply hereto).

{Signatures appear on the following pages.}


IN WITNESS WHEREOF, the parties have agreed to this Amendment and caused this Amendment to be executed by their respective officers thereunto duly authorized, as of the date first above written.

 

ADMINISTRATIVE AGENT,    CALYON NEW YORK BRANCH
AS A BANK, AND AS A   
MANAGING     
AGENT:    By:  

/s/ ANTHONY BROWN

   Name:   Anthony Brown
   Title:   Vice President
   By:  

/s/ KOSTANTINA KOURMPETIS

   Name:   Kostantina Kourmpetis
   Title:   Managing Director
AS ISSUERS:    ATLANTIC ASSET SECURITIZATION LLC
   By:   Calyon New York Branch, as
     Attorney-in-Fact
   By:  

/s/ ANTHONY BROWN

   Name:   Anthony Brown
   Title:   Vice President
   By:  

/s/ KOSTANTINA KOURMPETIS

   Name:   Kostantina Kourmpetis
   Title:   Managing Director
   LA FAYETTTE ASSET SECURITIZATION LLC
   By:   Calyon New York Branch, as
     Attorney-in-Fact
   By:  

/s/ ANTHONY BROWN

   Name:   Anthony Brown
   Title:   Vice President
   By:  

/s/ KOSTANTINA KOURMPETIS

   Name:   Kostantina Kourmpetis
   Title:   Managing Director


AS A BANK:    LLOYDS TSB BANK PLC
   By:  

/s/ MICHELLE WHITE

   Name:   Michelle White
   Title:   Assistant Vice President Structured Finance W 154
   By:  

/s/ DANIELA CHUN

   Name:   Daniela Chun
   Title:   Assistant Vice President Structured Finance C-031
AS A BANK AND AS A    JPMORGAN CHASE BANK, N.A.
MANAGING AGENT:   
   By:  

/s/ JOHN K. SVOLOS

   Name:   John K. Svolos
   Title:   Vice President
AS AN ISSUER:    FALCON ASSET SECURITIZATION COMPANY LLC
   By:   JPMorgan Chase Bank, N.A., its attorney-in-fact
   By:  

/s/ JOHN K. SVOLOS

   Name:   John K. Svolos
   Title:   Vice President
AS A BANK AND AS A    BANK OF AMERICA, N.A.
MANAGING AGENT:   
   By:  

/s/ JEREMY GRUBB

   Name:   Jeremy Grubb
   Title:   Vice President
AS AN ISSUER:    YC SUSI TRUST
   By:   Bank of America, N.A.,
     as Administrative Trustee
   By:  

/s/ JEREMY GRUBB

   Name:   Jeremy Grubb
   Title:   Vice President


AS A BANK:    CITIBANK, N.A.
   By:  

/s/ ARTHUR BOVINO

   Name:   Arthur Bovino
   Title:   Vice President
AS A MANAGING AGENT:    CITICORP NORTH AMERICA, INC.
   By:  

/s/ ARTHUR BOVINO

   Name:   Arthur Bovino
   Title:   Vice President
AS AN ISSUER:    CHARTA, LLC
   By:   CITICORP NORTH AMERICA, INC.,
     Attorney-in-Fact
   By:  

/s/ ARTHUR BOVINO

   Name:   Arthur Bovino
   Title:   Vice President
AS A BANK AND AS A    THE BANK OF NOVA SCOTIA
MANAGING AGENT:     
   By:  

/s/ NORMAN LASI

   Name:   Norman Lasi
   Title:   Managing Director
AS AN ISSUER:    LIBERTY STREET FUNDING CORP.
   By:  

/s/ BERNARD J. ANGELO

   Name:   Bernard J. Angelo
   Title:   Vice President

 


AS A BANK AND AS A    SOCIETE GENERALE
MANAGING AGENT:     
   By:  

/s/ JAMES F. AHERN

   Name:   James F. Ahern
   Title:   Managing Director
AS AN ISSUER:    BARTON CAPITAL, LLC
   By:  

/s/ DORIS J. HEARN

   Name:   Doris J. Hearn
   Title:   Vice President
BORROWER:    CH FUNDING, LLC
   By:  

/s/ MARK C. WINTER

   Name:   Mark C. Winter
   Title:   CFO/EVP
SERVICER:    DHI MORTGAGE COMPANY, LTD.
   By:   DHI MORTGAGE COMPANY GP, INC.,
     its general partner
   By:  

/s/ MARK C. WINTER

   Name:   Mark C. Winter
   Title:   CFO/EVP
COLLATERAL AGENT:    U.S. BANK NATIONAL ASSOCIATION
   By:  

/s/ JEANNINE L. COYNE

   Name:   Jeannine L. Coyne
   Title:   Vice President


ANNEX A

SCHEDULE I

BANK COMMITMENTS AND PERCENTAGES

 

Bank

   Bank
Commitment
  

Bank
Commitment

Percentage

   

Group Bank

Percentage

CALYON NEW YORK BRANCH

   $      %    

BANK OF AMERICA, NA

   $      %    

JPMORGAN CHASE BANK

   $      %    

CITICORP NORTH AMERICA, INC

   $      %    

THE BANK OF NOVA SCOTIA

   $      %    

SOCIETE GENERALE

   $      %    

LLOYDS TSB BANK PLC

   $      %    
               

TOTAL

   $ 800,000,000    100 %