Servicer Termination Events. Section 7.01 Servicer Termination Events; Master Servicer and Special Servicer Termination 374 Section 7.02 Trustee to Act; Appointment of Successor 383 Section 7.03 Notification to Certificateholders 385 Section 7.04 Waiver of Servicer Termination Events 386 Section 7.05 Trustee as Maker of Advances 386 Section 8.01 Duties of the Trustee and the Certificate Administrator 387 Section 8.02 Certain Matters Affecting the Trustee and the Certificate Administrator 388 Section 8.03 Trustee and Certificate Administrator Not Liable for Validity or Sufficiency of Certificates or Mortgage Loans 390 Section 8.04 Trustee or Certificate Administrator May Own Certificates 391 Section 8.05 Fees and Expenses of Trustee and Certificate Administrator; Indemnification of Trustee and Certificate Administrator 391 Section 8.06 Eligibility Requirements for Trustee and Certificate Administrator 392 Section 8.07 Resignation and Removal of the Trustee and Certificate Administrator 393 Section 8.08 Successor Trustee or Certificate Administrator 396 Section 8.09 Merger or Consolidation of Trustee or Certificate Administrator 397 Section 8.10 Appointment of Co-Trustee or Separate Trustee 397 Section 8.11 Appointment of Custodians 398 Section 8.12 Representations and Warranties of the Trustee 398 Section 8.13 Provision of Information to Certificate Administrator, Master Servicer and Special Servicer 400 Section 8.14 Representations and Warranties of the Certificate Administrator 400 Section 8.15 Compliance with the PATRIOT Act 401 Section 9.01 Termination upon Repurchase or Liquidation of All Mortgage Loans 402 Section 9.02 Additional Termination Requirements 405 Section 10.01 REMIC Administration 406 Section 10.02 Use of Agents 410 Section 10.03 Depositor, Master Servicer and Special Servicer to Cooperate with Certificate Administrator 410 Section 10.04 Appointment of REMIC Administrators 410 Section 11.01 Intent of the Parties; Reasonableness 411 Section 11.02 Succession; Subcontractors 412 Section 11.03 Filing Obligations 414 Section 11.04 Form 10-D and Form ABS-EE Filings 416 Section 11.05 Form 10-K Filings 420 Section 11.06 ▇▇▇▇▇▇▇▇-▇▇▇▇▇ Certification 423 Section 11.07 Form 8-K Filings 424 Section 11.08 Form 15 Filing 427 Section 11.09 Annual Compliance Statements 427 Section 11.10 Annual Reports on Assessment of Compliance with Servicing Criteria 429 Section 11.11 Annual Independent Public Accountants’ Attestation Report 431 Section 11.12 Indemnification 432 Section 11.13 Amendments 435 Section 11.14 Regulation AB Notices 435 Section 11.15 Certain Matters Relating to the Future Securitization of the Serviced Pari Passu Companion Loans 435 Section 11.16 Certain Matters Regarding Significant Obligors 440 Section 11.17 Impact of Cure Period 441 Section 12.01 Asset Review 441 Section 12.02 Payment of Asset Representations Reviewer Fees and Expenses; Limitation of Liability 447 Section 12.03 Resignation of the Asset Representations Reviewer 448 Section 12.04 Restrictions of the Asset Representations Reviewer 449 Section 12.05 Termination of the Asset Representations Reviewer 449 Section 13.01 Amendment 452 Section 13.02 Recordation of Agreement; Counterparts 457 Section 13.03 Limitation on Rights of Certificateholders 458
Appears in 8 contracts
Sources: Pooling and Servicing Agreement (BBCMS Mortgage Trust 2025-C39), Pooling and Servicing Agreement (BMO 2025-C13 Mortgage Trust), Pooling and Servicing Agreement (Benchmark 2025-B41 Mortgage Trust)
Servicer Termination Events. Section 7.01 Servicer Termination Events; Master Servicer and Special Servicer Termination 374 365 Section 7.02 Trustee to Act; Appointment of Successor 383 Successor. 373 Section 7.03 Notification to Certificateholders 385 375 Section 7.04 Waiver of Servicer Termination Events 386 376 Section 7.05 Trustee as Maker of Advances 386 376 Section 8.01 Duties of the Trustee and the Certificate Administrator 387 377 Section 8.02 Certain Matters Affecting the Trustee and the Certificate Administrator 388 378 Section 8.03 Trustee and Certificate Administrator Not Liable for Validity or Sufficiency of Certificates or Mortgage Loans 390 380 Section 8.04 Trustee or Certificate Administrator May Own Certificates 391 381 Section 8.05 Fees and Expenses of Trustee and Certificate Administrator; Indemnification of Trustee and Certificate Administrator 391 381 Section 8.06 Eligibility Requirements for Trustee and Certificate Administrator 392 382 Section 8.07 Resignation and Removal of the Trustee and Certificate Administrator 393 383 Section 8.08 Successor Trustee or Certificate Administrator 396 386 Section 8.09 Merger or Consolidation of Trustee or Certificate Administrator 397 387 Section 8.10 Appointment of Co-Trustee or Separate Trustee 397 387 Section 8.11 Appointment of Custodians 398 388 Section 8.12 Appointment of Advancing Agent 388 Section 8.13 Representations and Warranties of the Trustee 398 389 Section 8.13 8.14 Provision of Information to Certificate Administrator, Master Servicer and Special Servicer 400 390 Section 8.14 8.15 Representations and Warranties of the Certificate Administrator 400 390 Section 8.15 8.16 Compliance with the PATRIOT Act 401 Section 9.01 Termination upon Repurchase or Liquidation of All Mortgage Loans 402 Section 9.02 Additional Termination Requirements 405 Section 10.01 REMIC Administration 406
Section 10.02 Use of Agents 410 Section 10.03 Depositor, Master Servicer and Special Servicer to Cooperate with Certificate Administrator 410 Section 10.04 Appointment of REMIC Administrators 410 Section 11.01 Intent of the Parties; Reasonableness 411 Section 11.02 Succession; Subcontractors 412 Section 11.03 Filing Obligations 414 Section 11.04 Form 10-D and Form ABS-EE Filings 416 Section 11.05 Form 10-K Filings 420 Section 11.06 ▇▇▇▇▇▇▇▇-▇▇▇▇▇ Certification 423 Section 11.07 Form 8-K Filings 424 Section 11.08 Form 15 Filing 427 Section 11.09 Annual Compliance Statements 427 Section 11.10 Annual Reports on Assessment of Compliance with Servicing Criteria 429 Section 11.11 Annual Independent Public Accountants’ Attestation Report 431 Section 11.12 Indemnification 432 Section 11.13 Amendments 435 Section 11.14 Regulation AB Notices 435 Section 11.15 Certain Matters Relating to the Future Securitization of the Serviced Pari Passu Companion Loans 435 Section 11.16 Certain Matters Regarding Significant Obligors 440 Section 11.17 Impact of Cure Period 441 Section 12.01 Asset Review 441 Section 12.02 Payment of Asset Representations Reviewer Fees and Expenses; Limitation of Liability 447 Section 12.03 Resignation of the Asset Representations Reviewer 448 Section 12.04 Restrictions of the Asset Representations Reviewer 449 Section 12.05 Termination of the Asset Representations Reviewer 449 Section 13.01 Amendment 452 Section 13.02 Recordation of Agreement; Counterparts 457 Section 13.03 Limitation on Rights of Certificateholders 458391
Appears in 7 contracts
Sources: Pooling and Servicing Agreement (Wells Fargo Commercial Mortgage Trust 2025-5c7), Pooling and Servicing Agreement (BBCMS Mortgage Trust 2025-5c38), Pooling and Servicing Agreement (Benchmark 2025-V17 Mortgage Trust)
Servicer Termination Events. Section 7.01 Servicer Termination Events; Master Servicer and Special Servicer Termination 374 369 Section 7.02 Trustee to Act; Appointment of Successor 383 378 Section 7.03 Notification to Certificateholders 385 380 Section 7.04 Waiver of Servicer Termination Events 386 380 Section 7.05 Trustee as Maker of Advances 386 381 ARTICLE VIII CONCERNING THE TRUSTEE AND THE CERTIFICATE ADMINISTRATOR Section 8.01 Duties of the Trustee and the Certificate Administrator 387 381 Section 8.02 Certain Matters Affecting the Trustee and the Certificate Administrator 388 383 Section 8.03 Trustee and Certificate Administrator Not Liable for Validity or Sufficiency of Certificates or Mortgage Loans 390 385 Section 8.04 Trustee or Certificate Administrator May Own Certificates 391 385 Section 8.05 Fees and Expenses of Trustee and Certificate Administrator; Indemnification of Trustee and Certificate Administrator 391 385 Section 8.06 Eligibility Requirements for Trustee and Certificate Administrator 392 387 Section 8.07 Resignation and Removal of the Trustee and Certificate Administrator 393 388 Section 8.08 Successor Trustee or Certificate Administrator 396 391 Section 8.09 Merger or Consolidation of Trustee or Certificate Administrator 397 391 Section 8.10 Appointment of Co-Trustee or Separate Trustee 397 392 Section 8.11 Appointment of Custodians 398 393 Section 8.12 Representations and Warranties of the Trustee 398 393 Section 8.13 Provision of Information to Certificate Administrator, Master Servicer and Special Servicer 400 394 Section 8.14 Representations and Warranties of the Certificate Administrator 400 394 Section 8.15 Compliance with the PATRIOT Act 401 396 ARTICLE IX TERMINATION
Section 9.01 Termination upon Repurchase or Liquidation of All Mortgage Loans 402 396 Section 9.02 Additional Termination Requirements 405 Section 10.01 REMIC Administration 406
Section 10.02 Use of Agents 410 Section 10.03 Depositor, Master Servicer and Special Servicer to Cooperate with Certificate Administrator 410 Section 10.04 Appointment of REMIC Administrators 410 Section 11.01 Intent of the Parties; Reasonableness 411 Section 11.02 Succession; Subcontractors 412 Section 11.03 Filing Obligations 414 Section 11.04 Form 10-D and Form ABS-EE Filings 416 Section 11.05 Form 10-K Filings 420 Section 11.06 ▇▇▇▇▇▇▇▇-▇▇▇▇▇ Certification 423 Section 11.07 Form 8-K Filings 424 Section 11.08 Form 15 Filing 427 Section 11.09 Annual Compliance Statements 427 Section 11.10 Annual Reports on Assessment of Compliance with Servicing Criteria 429 Section 11.11 Annual Independent Public Accountants’ Attestation Report 431 Section 11.12 Indemnification 432 Section 11.13 Amendments 435 Section 11.14 Regulation AB Notices 435 Section 11.15 Certain Matters Relating to the Future Securitization of the Serviced Pari Passu Companion Loans 435 Section 11.16 Certain Matters Regarding Significant Obligors 440 Section 11.17 Impact of Cure Period 441 Section 12.01 Asset Review 441 Section 12.02 Payment of Asset Representations Reviewer Fees and Expenses; Limitation of Liability 447 Section 12.03 Resignation of the Asset Representations Reviewer 448 Section 12.04 Restrictions of the Asset Representations Reviewer 449 Section 12.05 Termination of the Asset Representations Reviewer 449 Section 13.01 Amendment 452 Section 13.02 Recordation of Agreement; Counterparts 457 Section 13.03 Limitation on Rights of Certificateholders 458400
Appears in 7 contracts
Sources: Pooling and Servicing Agreement (BMO 2026-5c14 Mortgage Trust), Pooling and Servicing Agreement (Bank5 2025-5yr19), Pooling and Servicing Agreement (Benchmark 2025-V19 Mortgage Trust)
Servicer Termination Events. Section 7.01 Servicer Termination Events; Master Servicer and Special Servicer Termination 374 371 Section 7.02 Trustee to Act; Appointment of Successor 383 380 Section 7.03 Notification to Certificateholders 385 382 Section 7.04 Waiver of Servicer Termination Events 386 382 Section 7.05 Trustee as Maker of Advances 386 382 ARTICLE VIII CONCERNING THE TRUSTEE AND THE CERTIFICATE ADMINISTRATOR Section 8.01 Duties of the Trustee and the Certificate Administrator 387 383 Section 8.02 Certain Matters Affecting the Trustee and the Certificate Administrator 388 384 Section 8.03 Trustee and Certificate Administrator Not Liable for Validity or Sufficiency of Certificates or Mortgage Loans 390 387 Section 8.04 Trustee or Certificate Administrator May Own Certificates 391 387 Section 8.05 Fees and Expenses of Trustee and Certificate Administrator; Indemnification of Trustee and Certificate Administrator 391 387 Section 8.06 Eligibility Requirements for Trustee and Certificate Administrator 392 389 Section 8.07 Resignation and Removal of the Trustee and Certificate Administrator 393 389 Section 8.08 Successor Trustee or Certificate Administrator 396 392 Section 8.09 Merger or Consolidation of Trustee or Certificate Administrator 397 393 Section 8.10 Appointment of Co-Trustee or Separate Trustee 397 393 Section 8.11 Appointment of Custodians 398 394 Section 8.12 Representations and Warranties of the Trustee 398 395 Section 8.13 Provision of Information to Certificate Administrator, Master Servicer and Special Servicer 400 396 Section 8.14 Representations and Warranties of the Certificate Administrator 400 396 Section 8.15 Compliance with the PATRIOT Act 401 397 ARTICLE IX TERMINATION
Section 9.01 Termination upon Repurchase or Liquidation of All Mortgage Loans 402 398 Section 9.02 Additional Termination Requirements 405 401 ARTICLE X ADDITIONAL REMIC PROVISIONS Section 10.01 REMIC Administration 406402
Section 10.02 Use of Agents 410 406 Section 10.03 Depositor, Master Servicer and Special Servicer to Cooperate with Certificate Administrator 410 406 Section 10.04 Appointment of REMIC Administrators 410 406 ARTICLE XI EXCHANGE ACT REPORTING AND REGULATION AB COMPLIANCE Section 11.01 Intent of the Parties; Reasonableness 411 407 Section 11.02 Succession; Subcontractors 412 408 Section 11.03 Filing Obligations 414 410 Section 11.04 Form 10-D and Form ABS-EE Filings 416 411 Section 11.05 Form 10-K Filings 420 416 Section 11.06 ▇▇▇▇▇▇▇▇-▇▇▇▇▇ Certification 423 419 Section 11.07 Form 8-K Filings 424 420 Section 11.08 Form 15 Filing 427 422 Section 11.09 Annual Compliance Statements 427 423 Section 11.10 Annual Reports on Assessment of Compliance with Servicing Criteria 429 424 Section 11.11 Annual Independent Public Accountants’ Attestation Report 431 427 Section 11.12 Indemnification 432 428 Section 11.13 Amendments 435 431 Section 11.14 Regulation AB Notices 435 431 Section 11.15 Certain Matters Relating to the Future Securitization of the Serviced Pari Passu Companion Loans 435 431 Section 11.16 Certain Matters Regarding Significant Obligors 440 436 Section 11.17 Impact of Cure Period 441 436 ARTICLE XII THE ASSET REPRESENTATIONS REVIEWER Section 12.01 Asset Review 441 437 Section 12.02 Payment of Asset Representations Reviewer Fees and Expenses; Limitation of Liability 447 443 Section 12.03 Resignation of the Asset Representations Reviewer 448 444 Section 12.04 Restrictions of the Asset Representations Reviewer 449 445 Section 12.05 Termination of the Asset Representations Reviewer 449 445 ARTICLE XIII MISCELLANEOUS PROVISIONS Section 13.01 Amendment 452 448 Section 13.02 Recordation of Agreement; Counterparts 457 453 Section 13.03 Limitation on Rights of Certificateholders 458454
Appears in 6 contracts
Sources: Pooling and Servicing Agreement (Wells Fargo Commercial Mortgage Trust 2026-C66), Pooling and Servicing Agreement (Benchmark 2026-B42 Mortgage Trust), Pooling and Servicing Agreement (BMO 2026-C14 Mortgage Trust)
Servicer Termination Events. Section 7.01 Servicer Termination Events; Master Servicer and Special Servicer Termination 374 378 Section 7.02 Trustee to Act; Appointment of Successor 383 387 Section 7.03 Notification to Certificateholders 385 389 Section 7.04 Waiver of Servicer Termination Events 386 390 Section 7.05 Trustee as Maker of Advances 386 390 Section 8.01 Duties of the Trustee and the Certificate Administrator 387 391 Section 8.02 Certain Matters Affecting the Trustee and the Certificate Administrator 388 392 Section 8.03 Trustee and Certificate Administrator Not Liable for Validity or Sufficiency of Certificates or Mortgage Loans 390 394 Section 8.04 Trustee or Certificate Administrator May Own Certificates 391 395 Section 8.05 Fees and Expenses of Trustee and Certificate Administrator; Indemnification of Trustee and Certificate Administrator 391 395 Section 8.06 Eligibility Requirements for Trustee and Certificate Administrator 392 396 Section 8.07 Resignation and Removal of the Trustee and Certificate Administrator 393 397 Section 8.08 Successor Trustee or Certificate Administrator 396 400 Section 8.09 Merger or Consolidation of Trustee or Certificate Administrator 397 401 Section 8.10 Appointment of Co-Trustee or Separate Trustee 397 401 Section 8.11 Appointment of Custodians 398 402 Section 8.12 Representations and Warranties of the Trustee 398 403 Section 8.13 Provision of Information to Certificate Administrator, Master Servicer and Special Servicer 400 404 Section 8.14 Representations and Warranties of the Certificate Administrator 400 404 Section 8.15 Compliance with the PATRIOT Act 401 Section 9.01 Termination upon Repurchase or Liquidation of All Mortgage Loans 402 Section 9.02 Additional Termination Requirements 405 Section 10.01 REMIC Administration 406
Section 10.02 Use of Agents 410 Section 10.03 Depositor, Master Servicer and Special Servicer to Cooperate with Certificate Administrator 410 Section 10.04 Appointment of REMIC Administrators 410 Section 11.01 Intent of the Parties; Reasonableness 411 Section 11.02 Succession; Subcontractors 412 Section 11.03 Filing Obligations 414 Section 11.04 Form 10-D and Form ABS-EE Filings 416 Section 11.05 Form 10-K Filings 420 Section 11.06 ▇▇▇▇▇▇▇▇-▇▇▇▇▇ Certification 423 Section 11.07 Form 8-K Filings 424 Section 11.08 Form 15 Filing 427 Section 11.09 Annual Compliance Statements 427 Section 11.10 Annual Reports on Assessment of Compliance with Servicing Criteria 429 Section 11.11 Annual Independent Public Accountants’ Attestation Report 431 Section 11.12 Indemnification 432 Section 11.13 Amendments 435 Section 11.14 Regulation AB Notices 435 Section 11.15 Certain Matters Relating to the Future Securitization of the Serviced Pari Passu Companion Loans 435 Section 11.16 Certain Matters Regarding Significant Obligors 440 Section 11.17 Impact of Cure Period 441 Section 12.01 Asset Review 441 Section 12.02 Payment of Asset Representations Reviewer Fees and Expenses; Limitation of Liability 447 Section 12.03 Resignation of the Asset Representations Reviewer 448 Section 12.04 Restrictions of the Asset Representations Reviewer 449 Section 12.05 Termination of the Asset Representations Reviewer 449 Section 13.01 Amendment 452 Section 13.02 Recordation of Agreement; Counterparts 457 Section 13.03 Limitation on Rights of Certificateholders 458405
Appears in 5 contracts
Sources: Pooling and Servicing Agreement (Wells Fargo Commercial Mortgage Trust 2025-5c6), Pooling and Servicing Agreement (BBCMS Mortgage Trust 2025-5c37), Pooling and Servicing Agreement (Bank5 2025-5yr16)
Servicer Termination Events. Section 7.01 Servicer Termination Events; Master Servicer and Special Servicer Termination 374 303 Section 7.02 Trustee to Act; Appointment of Successor 383 310 Section 7.03 Notification to Certificateholders 385 312 Section 7.04 Waiver of Servicer Termination Events 386 313 Section 7.05 Trustee as Maker of Advances 386 313 Section 8.01 Duties of the Trustee and the Certificate Administrator 387 314 Section 8.02 Certain Matters Affecting the Trustee and the Certificate Administrator 388 315 Section 8.03 Trustee and Certificate Administrator Not Liable for Validity or Sufficiency of Certificates or Mortgage Loans 390 317 Section 8.04 Trustee or Certificate Administrator May Own Certificates 391 317 Section 8.05 Fees and Expenses of Trustee and Certificate Administrator; Indemnification of Trustee and Certificate Administrator 391 317 Section 8.06 Eligibility Requirements for Trustee and Certificate Administrator 392 319 Section 8.07 Resignation and Removal of the Trustee and Certificate Administrator 393 319 Section 8.08 Successor Trustee or Certificate Administrator 396 322 Section 8.09 Merger or Consolidation of Trustee or Certificate Administrator 397 322 Section 8.10 Appointment of Co-Trustee or Separate Trustee 397 323 Section 8.11 Appointment of Custodians 398 324 Section 8.12 Representations and Warranties of the Trustee 398 324 Section 8.13 Provision of Information to Certificate Administrator, Master Servicer and Special Servicer 400 325 Section 8.14 Representations and Warranties of the Certificate Administrator 400 326 Section 8.15 Compliance with the PATRIOT Patriot Act 401 Section 9.01 Termination upon Repurchase or Liquidation of All Mortgage Loans 402 Section 9.02 Additional Termination Requirements 405 Section 10.01 REMIC Administration 406
Section 10.02 Use of Agents 410 Section 10.03 Depositor, Master Servicer and Special Servicer to Cooperate with Certificate Administrator 410 Section 10.04 Appointment of REMIC Administrators 410 Section 11.01 Intent of the Parties; Reasonableness 411 Section 11.02 Succession; Subcontractors 412 Section 11.03 Filing Obligations 414 Section 11.04 Form 10-D and Form ABS-EE Filings 416 Section 11.05 Form 10-K Filings 420 Section 11.06 ▇▇▇▇▇▇▇▇-▇▇▇▇▇ Certification 423 Section 11.07 Form 8-K Filings 424 Section 11.08 Form 15 Filing 427 Section 11.09 Annual Compliance Statements 427 Section 11.10 Annual Reports on Assessment of Compliance with Servicing Criteria 429 Section 11.11 Annual Independent Public Accountants’ Attestation Report 431 Section 11.12 Indemnification 432 Section 11.13 Amendments 435 Section 11.14 Regulation AB Notices 435 Section 11.15 Certain Matters Relating to the Future Securitization of the Serviced Pari Passu Companion Loans 435 Section 11.16 Certain Matters Regarding Significant Obligors 440 Section 11.17 Impact of Cure Period 441 Section 12.01 Asset Review 441 Section 12.02 Payment of Asset Representations Reviewer Fees and Expenses; Limitation of Liability 447 Section 12.03 Resignation of the Asset Representations Reviewer 448 Section 12.04 Restrictions of the Asset Representations Reviewer 449 Section 12.05 Termination of the Asset Representations Reviewer 449 Section 13.01 Amendment 452 Section 13.02 Recordation of Agreement; Counterparts 457 Section 13.03 Limitation on Rights of Certificateholders 458327
Appears in 3 contracts
Sources: Pooling and Servicing Agreement (J.P. Morgan Chase Commercial Mortgage Securities Trust 2014-C20), Pooling and Servicing Agreement (JPMBB Commercial Mortgage Securities Trust 2014-C19), Pooling and Servicing Agreement (JPMBB Commercial Mortgage Securities Trust 2014-C19)
Servicer Termination Events. Section 7.01 Servicer Termination Events; Master Servicer and Special Servicer Termination 374 366 Section 7.02 Trustee to Act; Appointment of Successor 383 375 Section 7.03 Notification to Certificateholders 385 377 Section 7.04 Waiver of Servicer Termination Events 386 378 Section 7.05 Trustee as Maker of Advances 386 378 Section 8.01 Duties of the Trustee and the Certificate Administrator 387 379 Section 8.02 Certain Matters Affecting the Trustee and the Certificate Administrator 388 380 Section 8.03 Trustee and Certificate Administrator Not Liable for Validity or Sufficiency of Certificates or Mortgage Loans 390 382 Section 8.04 Trustee or Certificate Administrator May Own Certificates 391 383 Section 8.05 Fees and Expenses of Trustee and Certificate Administrator; Indemnification of Trustee and Certificate Administrator 391 383 Section 8.06 Eligibility Requirements for Trustee and Certificate Administrator 392 384 Section 8.07 Resignation and Removal of the Trustee and Certificate Administrator 393 385 Section 8.08 Successor Trustee or Certificate Administrator 396 388 Section 8.09 Merger or Consolidation of Trustee or Certificate Administrator 397 389 Section 8.10 Appointment of Co-Trustee or Separate Trustee 397 389 Section 8.11 Appointment of Custodians 398 390 Section 8.12 Representations and Warranties of the Trustee 398 390 Section 8.13 Provision of Information to Certificate Administrator, Master Servicer and Special Servicer 400 391 Section 8.14 Representations and Warranties of the Certificate Administrator 400 392 Section 8.15 Compliance with the PATRIOT Act 401 Section 9.01 Termination upon Repurchase or Liquidation of All Mortgage Loans 402 Section 9.02 Additional Termination Requirements 405 Section 10.01 REMIC Administration 406
Section 10.02 Use of Agents 410 Section 10.03 Depositor, Master Servicer and Special Servicer to Cooperate with Certificate Administrator 410 Section 10.04 Appointment of REMIC Administrators 410 Section 11.01 Intent of the Parties; Reasonableness 411 Section 11.02 Succession; Subcontractors 412 Section 11.03 Filing Obligations 414 Section 11.04 Form 10-D and Form ABS-EE Filings 416 Section 11.05 Form 10-K Filings 420 Section 11.06 ▇▇▇▇▇▇▇▇-▇▇▇▇▇ Certification 423 Section 11.07 Form 8-K Filings 424 Section 11.08 Form 15 Filing 427 Section 11.09 Annual Compliance Statements 427 Section 11.10 Annual Reports on Assessment of Compliance with Servicing Criteria 429 Section 11.11 Annual Independent Public Accountants’ Attestation Report 431 Section 11.12 Indemnification 432 Section 11.13 Amendments 435 Section 11.14 Regulation AB Notices 435 Section 11.15 Certain Matters Relating to the Future Securitization of the Serviced Pari Passu Companion Loans 435 Section 11.16 Certain Matters Regarding Significant Obligors 440 Section 11.17 Impact of Cure Period 441 Section 12.01 Asset Review 441 Section 12.02 Payment of Asset Representations Reviewer Fees and Expenses; Limitation of Liability 447 Section 12.03 Resignation of the Asset Representations Reviewer 448 Section 12.04 Restrictions of the Asset Representations Reviewer 449 Section 12.05 Termination of the Asset Representations Reviewer 449 Section 13.01 Amendment 452 Section 13.02 Recordation of Agreement; Counterparts 457 Section 13.03 Limitation on Rights of Certificateholders 458393
Appears in 2 contracts
Sources: Pooling and Servicing Agreement (BMO 2026-5c14 Mortgage Trust), Pooling and Servicing Agreement (BBCMS Mortgage Trust 2026-5c40)