Attached files
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 10-K/A
(Amendment No. 1)
(Mark One)
☒ |
ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 |
For the fiscal year ended December 31, 2020
or
☐ |
TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 |
For the transition period from to
333-207132-09
(Commission File Number of issuing entity)
0001690255
(Central Index Key Number of issuing entity)
Citigroup Commercial Mortgage Trust 2016-P6
(Exact name of issuing entity as specified in its charter)
333-207132
(Commission File Number of depositor)
0001258361
(Central Index Key Number of depositor)
Citigroup Commercial Mortgage Securities Inc.
(Exact name of depositor as specified in its charter)
Citigroup Global Markets Realty Corp.
(Central Index Key Number: 0001541001)
Barclays Bank PLC
(Central Index Key Number: 0000312070)
Starwood Mortgage Funding V LLC
(Central Index Key Number: 0001682509)
Macquarie US Trading LLC d/b/a Principal Commercial Capital
(Central Index Key Number: 0001634437)
Société Générale
(Central Index Key Number: 0001238163)
(Exact name of sponsor as specified in its charter)
|
|
81-4698681 |
|
|
81-4709937 |
New York |
|
81-6985023 |
(State or other jurisdiction of organization of the issuing entity) |
|
(I.R.S. Employer Identification No.) |
c/o Citibank, N.A.
388 Greenwich Street, 14th Floor
New York, New York 10013
(Address of principal executive offices of issuing entity)
(212) 816-5614
Registrant’s telephone number, including area code
Securities registered pursuant to Section 12(b) of the Act:
Title of each class |
Trading Symbol(s) |
Name of each exchange on which |
None |
|
|
Securities registered pursuant to Section 12(g) of the Act: None.
Indicate by check mark if the registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act. ☐ Yes ☒ No
Indicate by check mark if the registrant is not required to file reports pursuant to Section 13 or Section 15(d) of the Act. ☐ Yes ☒ No
Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. ☒ Yes ☐ No
Indicate by check mark whether the registrant has submitted electronically every Interactive Data File required to be submitted pursuant to Rule 405 of Regulation S-T (§ 232.405 of this chapter) during the preceding 12 months (or for such shorter period that the registrant was required to submit such files).
Not Applicable
Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, a smaller reporting company, or an emerging growth company. See the definitions of “large accelerated filer,” “accelerated filer,” “smaller reporting company,” and “emerging growth company” in Rule 12b-2 of the Exchange Act.
Large accelerated filer |
|
☐ |
|
|
Accelerated filer |
|
☐ |
|
|
|
|
||||
Non-accelerated filer |
|
☒ |
|
|
Smaller reporting company |
|
☐ |
|
|
|
|
||||
|
|
|
|
|
Emerging growth company |
|
☐ |
If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. ☐
Indicate by check mark whether the registrant has filed a report on and attestation to its management’s assessment of the effectiveness of its internal control over financial reporting under Section 404(b) of the Sarbanes-Oxley Act (15 U.S.C. 7262(b)) by the registered public accounting firm that prepared or issued its audit report. ☐
Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Act). ☐ Yes ☒ No
State the aggregate market value of the voting and non-voting common equity held by non-affiliates computed by reference to the price at which the common equity was last sold, or the average bid and asked price of such common equity, as of the last business day of the registrant’s most recently completed second fiscal quarter.
Not Applicable
Indicate by check mark whether the registrant has filed all documents and reports required to be filed by Section 12, 13 or 15(d) of the Securities Exchange Act of 1934 subsequent to the distribution of securities under a plan confirmed by a court.
Not Applicable
Indicate the number of shares outstanding of each of the registrant’s classes of common stock, as of the latest practicable date.
Not Applicable
DOCUMENTS INCORPORATED BY REFERENCE
List hereunder the following documents if incorporated by reference and the Part of the Form 10-K (e.g., Part I, Part II, etc.) into which the document is incorporated: (1) Any annual report to security holders; (2) Any proxy or information statement; and (3) Any prospectus filed pursuant to Rule 424(b) or (c) under the Securities Act of 1933. The listed documents should be clearly described for identification purposes (e.g., annual report to security holders for fiscal year ended December 24, 1980).
Not Applicable
EXPLANATORY NOTES
The purpose of this Amendment No. 1 (the “Amendment”) to our Annual Report on Form 10-K for the fiscal year ended December 31, 2020, as filed with the Securities and Exchange Commission (the “Commission”) on March 30, 2021 under Commission File No. 333-207132-09 (the “Original Form 10-K”), is to include disclosure under Item 9B with respect to the Easton Town Center mortgage loan. No other changes have been made to the Original Form 10-K other than the changes described above.
PART I
Item 1. Business.
Omitted.
Item 1A. Risk Factors.
Omitted.
Item 1B. Unresolved Staff Comments.
None.
Item 2. Properties.
Omitted.
Item 3. Legal Proceedings.
Omitted.
Item 4. Mine Safety Disclosures.
Not applicable.
PART II
Item 5. Market for Registrant’s Common Equity, Related Stockholder Matters and Issuer Purchases of Equity Securities.
Omitted.
Item 6. Selected Financial Data.
Omitted.
Item 7. Management’s Discussion and Analysis of Financial Condition and Results of Operations.
Omitted.
Item 7A. Quantitative and Qualitative Disclosures About Market Risk.
Omitted.
Item 8. Financial Statements and Supplementary Data.
Omitted.
Item 9. Changes in and Disagreements With Accountants on Accounting and Financial Disclosure.
Omitted.
Item 9A. Controls and Procedures.
Omitted.
Item 9B. Other Information.
3
The Easton Town Center mortgage loan, which represented approximately 2.5% of the initial pool balance of the issuing entity, is part of a loan combination comprised of the subject mortgage loan included in the issuing entity and one or more companion loan(s) that are held outside the issuing entity. The entire Easton Town Center loan combination is serviced by Wells Fargo Bank, National Association (“Wells Fargo” or the “Lead Servicer”) pursuant to the BBCMS 2016-ETC TSA (filed as Exhibit 4.8 to the registrant’s Current Report on Form 8-K dated December 15, 2016 under Commission File No. 333-207132-09 and incorporated by reference herein). The Easton Town Center mortgage loan, which is included in the issuing entity, is evidenced by a non-lead note in the related loan combination and is master serviced by Midland Loan Services, a Division of PNC Bank, National Association (“Midland” or the “P6 Master Servicer”) pursuant to the CGCMT 2016-P6 PSA in effect with respect to the issuing entity (filed as Exhibit 4.1 to the registrant’s Current Report on Form 8-K dated December 15, 2016 under Commission File No. 333-207132-09 and incorporated by reference herein).
The Lead Servicer entered into a standstill agreement with the borrower with respect to the Easton Town Center mortgage loan on July 7, 2020 (with an effective date of June 5, 2020), pursuant to which the Lead Servicer agreed to a moratorium of six payments of the monthly debt service payment amount beginning with the payment date on June 5, 2020 and continuing through and including the earlier of the payment date on November 5, 2020 and the occurrence of a termination event under the standstill agreement. The standstill agreement provided, among other things, that the monthly debt service payment amounts continued to accrue and be due and payable during the forbearance period, the standstill agreement did not reduce in any manner the amount of principal or interest due under the related note or other related loan documents or make any changes to the amortization schedule, and nothing in the standstill agreement would change the amortization schedule for the Easton Town Center mortgage loan.
The Lead Servicer and the P6 Master Servicer are required, pursuant to the terms of the BBCMS 2016-ETC TSA and the CGCMT 2016-P6 PSA, respectively, to utilize the reports comprising the CREFC® “IRP” (Investor Reporting Package), as such reports may be amended, updated or supplemented from time to time, in completing and delivering reports to investors regarding the status of the Easton Town Center mortgage loan. The CREFC® IRP, which has been supplemented by the CREFC® Loan Modification/Forbearance Best Practices published by CREFC® and most recently updated in May 2020, recommends that if a forbearance agreement is in place, the loan should be reported as “current” during the forbearance period, and if such forbearance includes payment delay, reporting may reflect a Payment Status of Loan of “current”, but a static Paid Through Date until repayment cures each outstanding payment. The Lead Servicer and the P6 Master Servicer reportedly followed the CREFC® IRP as supplemented by the CREFC® Forbearance Best Practices when reflecting the payment status of the Easton Town Center mortgage loan as “current” with a paid through date of 5/5/2020 during the forbearance period set forth in the related standstill agreement.
In addition, based on information provided by the Lead Servicer (including CREFC® Reports in which the Easton Town Center mortgage loan was reflected as in forbearance and “current”) and with adherence to the CREFC® IRP which incorporates the CREFC® Loan Modification/Forbearance Best Practices, the P6 Master Servicer reported the following information with respect to the Easton Town Center mortgage loan in Exhibit 102 to the issuing entity’s Form ABS-EEs filed from August 26, 2020 through November 27, 2020 (which covered the reporting period beginning on July 7, 2020 and ending on November 6, 2020): Paid Through Date: 05-05-2020; Payment Status of Loan: 0 (current); and Date of Last Modification: 06-05-2020.
Further, the Lead Servicer’s and the P6 Master Servicer’s reporting of the Easton Town Center mortgage loan as “current” during the forbearance period was consistent with accepted servicing practices under the BBCMS 2016-ETC TSA (with respect to the Lead Servicer) and the servicing standard under the CGCMT 2016-P6 PSA (with respect to the P6 Master Servicer), based on the fact that the borrower was in compliance with the terms and provisions of the standstill agreement.
Notwithstanding that the Easton Town Center mortgage loan is serviced by the Lead Servicer pursuant to the BBCMS 2016-ETC TSA, the P6 Master Servicer is contractually obligated to make P&I advances on the Easton Town Center mortgage loan in accordance with the terms and provisions of the CGCMT 2016-P6 PSA. Pursuant to the CGCMT 2016-P6 PSA, the P6 Master Servicer is required to make a P&I Advance for the Easton Town Center mortgage loan in an amount equal to the sum of the applicable monthly payments for such mortgage loan each month to the extent not received as of the close of business on the business day immediately preceding the master servicer remittance date in such month. Any such P&I advances would only be reduced if and to the extent the P&I Advance was determined to be a nonrecoverable advance.
The P6 Master Servicer determined that, given that the monthly debt service payment amounts under the Easton Town Center mortgage loan continued to be due and payable in accordance with the standstill agreement, it was required to make P&I advances with respect to the Easton Town Center mortgage loan during the forbearance period unless it determined that the P&I Advances would be nonrecoverable. Since the P6 Master Servicer did not determine such advances to be nonrecoverable, the P6 Master Servicer made P&I advances with respect to the Easton Town Center mortgage loan during the applicable forbearance period.
PART III
4
Item 10. Directors, Executive Officers and Corporate Governance.
Omitted.
Item 11. Executive Compensation.
Omitted.
Item 12. Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters.
Omitted.
Item 13. Certain Relationships and Related Transactions, and Director Independence.
Omitted.
Item 14. Principal Accountant Fees and Services.
Omitted.
ADDITIONAL DISCLOSURE ITEMS REQUIRED BY GENERAL INSTRUCTION J(2)
Item 1112(b) of Regulation AB
No mortgage loan in the pool assets for Citigroup Commercial Mortgage Trust 2016-P6 constitutes a significant obligor within the meaning of Item 1101(k)(2) of Regulation AB.
Item 1114(b)(2) and Item 1115(b) of Regulation AB
No entity or group of affiliated entities provides any external credit enhancement, uses any derivative instruments or other support for the certificates within this transaction.
Item 1117 of Regulation AB
Disclosure from Deutsche Bank Trust Company Americas, as Trustee:
Deutsche Bank Trust Company Americas (“DBTCA”) and Deutsche Bank National Trust Company (“DBNTC”) have been sued by investors in civil litigation concerning their role as trustees of certain residential mortgage-backed securities (“RMBS”) trusts.
On June 18, 2014, a group of investors, including funds managed by Blackrock Advisors, LLC, PIMCO-Advisors, L.P., and others, filed an action against DBNTC and DBTCA in New York State Supreme Court alleging that DBNTC and DBTCA failed to perform purported duties, as trustees for 544 private-label RMBS trusts, to enforce breaches of representations and warranties as to mortgage loans held by the trusts and to enforce breaches by servicers of their mortgage loan servicing obligations for the trusts. During the course of the litigation, plaintiffs dismissed the case from New York State Supreme Court and refiled two separate cases, one in the U.S. District Court for the Southern District of New York (the “BlackRock SDNY Case”) and the other in the Superior Court of California, Orange County (the “BlackRock California Case”). Pursuant to a settlement among the parties, the BlackRock SDNY Case was dismissed on December 6, 2018 and the BlackRock California Case was dismissed on January 11, 2019.
On September 27, 2017, DBTCA was added as a defendant to a case brought by certain special purpose entities including Phoenix Light SF Limited in the U.S. District Court for the Southern District of New York, in which the plaintiffs previously alleged incorrectly that DBNTC served as trustee for all 43 of the trusts at issue. On September 27, 2017, plaintiffs filed a third amended complaint that names DBTCA as a defendant in addition to DBNTC. DBTCA serves as trustee for one of the 43 trusts at issue. DBNTC serves as trustee for the other 42 trusts at issue. Plaintiffs’ third amended complaint brings claims for violation of the U.S. Trust Indenture Act of 1939 (“TIA”); breach of contract; breach of fiduciary duty; negligence and gross negligence; violation of New York’s Streit Act; and breach of the covenant of good faith. However, in the third amended complaint, plaintiffs acknowledge that, before DBTCA was added to the case, the court dismissed plaintiffs’ TIA Act claims, negligence and gross negligence claims, Streit Act claims, claims for breach of the covenant of good faith, and certain theories of plaintiffs’ breach of contract claims, and plaintiffs only include these claims to preserve any rights on appeal. Plaintiffs allege damages of “hundreds of millions of dollars.” On November 13, 2017, DBNTC and DBTCA filed an answer to the third amended complaint. On December 7, 2018, DBNTC and DBTCA filed a motion for summary judgment.
5
Also on December 7, 2018, plaintiffs, jointly with Commerzbank AG (see description of Commerzbank case below), filed a motion for partial summary judgment. As of March 1, 2021, both motions for summary judgment have been briefed and are awaiting decision by the court.
On November 30, 2017, DBTCA was added as a defendant to a case brought by Commerzbank AG (“Commerzbank”) in the U.S. District Court for the Southern District of New York, in which Commerzbank previously alleged incorrectly that DBNTC served as trustee for all 50 of the trusts at issue. On November 30, 2017, Commerzbank filed a second amended complaint that names DBTCA as a defendant in addition to DBNTC. DBTCA serves as trustee for 1 of the 50 trusts at issue. DBNTC serves as trustee for the other 49 trusts at issue. Commerzbank’s second amended complaint brings claims for violation of the TIA; breach of contract; breach of fiduciary duty; negligence; violation of the Streit Act; and breach of the covenant of good faith. However, in the second amended complaint, Commerzbank acknowledges that, before DBTCA was added to the case, the court dismissed Commerzbank’s TIA claims for the trusts governed by pooling and servicing agreements, as well as its Streit Act claims and claims for breach of the covenant of good faith, and Commerzbank only includes these claims to preserve any rights on appeal. The second amended complaint alleges that DBNTC and DBTCA caused Commerzbank to suffer “hundreds of millions of dollars in losses,” but the complaint does not include a demand for money damages in a sum certain. On January 29, 2018, DBNTC and DBTCA filed an answer to the second amended complaint. On December 7, 2018, DBNTC and DBTCA filed a motion for summary judgment. Also on December 7, 2018, Commerzbank, jointly with the Phoenix Light plaintiffs, filed a motion for partial summary judgment. As of March 1, 2021, both motions for summary judgment have been briefed and are awaiting decision by the court.
On December 30, 2015, IKB International, S.A. in Liquidation and IKB Deutsche Industriebank A.G. (collectively, “IKB”), as an investor in 37 RMBS trusts, filed a summons with notice in the Supreme Court of the State of New York, New York County, against DBNTC and DBTCA as trustees of the trusts. On May 27, 2016, IKB served its complaint asserting claims for breach of contract, breach of fiduciary duty, breach of duty to avoid conflicts of interest, violation of the Streit Act, violation of the TIA, violation of Regulation AB, and violation of Section 9 of the Uniform Commercial Code. IKB alleges that DBNTC and DBTCA are liable for over U.S. $268 million in damages. On October 5, 2016, DBNTC and DBTCA, together with several other trustees defending lawsuits by IKB, filed a joint motion to dismiss. On January 6, 2017 and June 20, 2017, IKB voluntarily dismissed with prejudice all claims as to seven trusts. On January 27, 2021, the court granted in part and denied in part DBNTC and DBTCA’s motion to dismiss. The court granted the motion to dismiss with respect to IKB’s claims for violations of the Streit Act, Regulation AB, and Section 9 of the Uniform Commercial Code, as well as certain aspects of IKB’s claims for breach of contract, breach of fiduciary duty, and violation of the TIA. The court denied the remainder of the motion to dismiss. IKB’s remaining claims for breach of contract, breach of fiduciary duty, breach of duty to avoid conflicts of interest, and violation of the TIA will proceed.
It is DBTCA’s belief that it has no pending legal proceedings (including, based on DBTCA’s present evaluation, the litigation disclosed in the foregoing paragraphs) that would materially affect its ability to perform its duties under the related servicing agreement for this transaction.
Disclosure from Wells Fargo Bank, National Association, as custodian for the 8 Times Square & 1460 Broadway mortgage loan under the CD 2016-CD2 PSA, the 681 Fifth Avenue mortgage loan under the MSC 2016-UBS12 PSA, the Potomac Mills mortgage loan under the CFCRE 2016-C6 PSA, the Fresno Fashion Fair mortgage loan under the JPMDB 2016-C4 PSA, the Easton Town Center mortgage loan under the BBCMS 2016-ETC TSA and the Quantum Park mortgage loan under the WFCM 2016-C37 PSA:
Beginning on June 18, 2014, a group of institutional investors filed civil complaints in the Supreme Court of the State of New York, New York County, and later the U.S. District Court for the Southern District of New York, against Wells Fargo Bank, N.A., (“Wells Fargo Bank”) in its capacity as trustee for certain residential mortgage backed securities (“RMBS”) trusts. The complaints against Wells Fargo Bank alleged that the trustee caused losses to investors and asserted causes of action based upon, among other things, the trustee's alleged failure to: (i) notify and enforce repurchase obligations of mortgage loan sellers for purported breaches of representations and warranties, (ii) notify investors of alleged events of default, and (iii) abide by appropriate standards of care following alleged events of default. Relief sought included money damages in an unspecified amount, reimbursement of expenses, and equitable relief. In November 2018, Wells Fargo Bank reached an agreement, in which it denied any wrongdoing, to resolve such claims on a classwide basis for the 271 RMBS trusts at issue. On May 6, 2019, the court entered an order approving the settlement agreement. Separate lawsuits against Wells Fargo Bank making similar allegations filed by certain other institutional investors concerning several RMBS trusts in New York federal and state court are not covered by the settlement agreement.
In addition to the foregoing cases, in August 2014 and August 2015 Nomura Credit & Capital Inc. (“Nomura”) and Natixis Real Estate Holdings, LLC (“Natixis”) filed a total of seven third-party complaints against Wells Fargo Bank in New York state court. In the underlying first-party actions, Nomura and Natixis have been sued for alleged breaches of representations and warranties made in connection with residential mortgage-backed securities sponsored by them. In the third-party actions, Nomura and Natixis allege that Wells Fargo Bank, as master servicer, primary servicer or securities administrator, failed to notify Nomura and Natixis of their own breaches, failed to properly oversee the primary servicers, and failed to adhere to accepted servicing practices. Natixis additionally
6
alleges that Wells Fargo Bank failed to perform default oversight duties. Wells Fargo Bank has asserted counterclaims alleging that Nomura and Natixis failed to provide Wells Fargo Bank notice of their representation and warranty breaches.
With respect to each of the foregoing litigations, Wells Fargo Bank believes plaintiffs' claims are without merit and intends to contest the claims vigorously, but there can be no assurances as to the outcome of the litigations or the possible impact of the litigations on Wells Fargo Bank or the related RMBS trusts.
Item 1119 of Regulation AB
Provided previously in the prospectus of the Registrant relating to the issuing entity and filed on December 15, 2016 pursuant to Rule 424(b)(2) of the Securities Act of 1933, as amended.
Item 1122 of Regulation AB
The reports on assessment of compliance with servicing criteria for asset-backed securities and related attestation reports are attached hereto under Item 15.
Item 1123 of Regulation AB
The servicer compliance statements are attached hereto under Item 15.
PART IV
Item 15. Exhibits, Financial Statement Schedules.
(a) |
List the following documents filed as a part of the report: |
|
(1) |
Not Applicable |
|
(2) |
Not Applicable |
|
(3) |
Exhibits listed below are either included or incorporated by reference as indicated below: |
7
|
|
|
4.3 |
|
|
|
|
|
4.4 |
|
|
|
|
|
4.5 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
4.6 |
|
|
|
|
|
4.7 |
|
|
|
|
|
1 |
The 8 Times Square & 1460 Broadway mortgage loan, which represented approximately 8.2% of the initial pool balance of the issuing entity, is part of a loan combination comprised of the subject mortgage loan included in the issuing entity and one or more companion loan(s) that are held outside the issuing entity. The 8 Times Square & 1460 Broadway mortgage loan and the related companion loan(s) are serviced pursuant to the CD 2016-CD2 PSA. |
2 |
The 681 Fifth Avenue mortgage loan, which represented approximately 6.3% of the initial pool balance of the issuing entity, is part of a loan combination comprised of the subject mortgage loan included in the issuing entity and one or more companion loan(s) that are held outside the issuing entity. The 681 Fifth Avenue mortgage loan and the related companion loan(s) are serviced pursuant to the MSC 2016-UBS12 PSA. |
3 |
The Potomac Mills mortgage loan, which represented approximately 4.0% of the initial pool balance of the issuing entity, is part of a loan combination comprised of the subject mortgage loan included in the issuing entity and one or more companion loan(s) that are held outside the issuing entity. The Potomac Mills mortgage loan and the related companion loan(s) are serviced pursuant to the CFCRE 2016-C6 PSA. |
4 |
The Fresno Fashion Fair mortgage loan, which represented approximately 3.8% of the initial pool balance of the issuing entity, is part of a loan combination comprised of the subject mortgage loan included in the issuing entity and one or more companion loan(s) that are held outside the issuing entity. The Fresno Fashion Fair mortgage loan and the related companion loan(s) are serviced pursuant to the JPMDB 2016-C4 PSA. |
5 |
The Hyatt Regency Jersey City mortgage loan, which represented approximately 3.8% of the initial pool balance of the issuing entity, is part of a loan combination comprised of the subject mortgage loan included in the issuing entity and one or more companion loan(s) that are held outside the issuing entity. The Hyatt Regency Jersey City mortgage loan and the related companion loan(s) are serviced pursuant to the CGCMT 2016-P5 PSA. |
6 |
The Easton Town Center mortgage loan, which represented approximately 2.5% of the initial pool balance of the issuing entity, is part of a loan combination comprised of the subject mortgage loan included in the issuing entity and one or more companion loan(s) that are held outside the issuing entity. The Easton Town Center mortgage loan and the related companion loan(s) are serviced pursuant to the BBCMS 2016-ETC TSA. |
8
4.8 |
|
|||
|
|
|||
31 |
|
|||
|
|
|||
33 |
|
Reports on assessment of compliance with servicing criteria for asset-backed securities.8 |
||
|
|
|||
33.1 |
|
|||
|
|
|||
33.2 |
|
|||
|
|
|||
33.3 |
|
|||
|
|
|||
33.4 |
|
|||
|
|
|||
33.5 |
|
|||
|
|
|||
33.6 |
|
|||
|
|
|||
33.7 |
|
|||
|
|
|
7 |
The Quantum Park mortgage loan, which represented approximately 5.5% of the initial pool balance of the issuing entity, is part of a loan combination comprised of the subject mortgage loan included in the issuing entity and one or more companion loan(s) that are held outside the issuing entity. The Quantum Park mortgage loan and the related companion loan(s) are serviced pursuant to the WFCM 2016-C37 PSA. |
9
33.8 |
|
||
|
|
||
33.9 |
|
||
|
|
||
33.10 |
|
[Reserved] |
|
|
|
||
33.11 |
|
||
|
|
||
33.12 |
|
||
|
|
||
33.13 |
|
||
|
|
||
33.14 |
|
||
|
|
||
33.15 |
|
||
|
|
||
33.16 |
|
||
|
|
||
33.17 |
|
[Reserved] |
|
|
|
||
33.18 |
|
||
|
|
||
33.19 |
|
||
|
|
||
33.20 |
|
||
|
|
||
33.21 |
|
||
|
|
||
33.22 |
|
[Reserved] |
|
|
|
||
33.23 |
|
||
|
|
||
33.24 |
|
10
33.26 |
|
|
|
|
|
33.27 |
|
|
|
|
|
33.28 |
|
[Reserved] |
|
|
|
33.29 |
|
|
|
|
|
33.30 |
|
|
|
|
|
33.31 |
|
|
|
|
|
33.32 |
|
|
|
|
|
33.33 |
|
|
|
|
|
33.34 |
|
|
|
|
|
33.35 |
|
[Reserved] |
|
|
|
33.36 |
|
|
|
|
|
33.37 |
|
|
|
|
|
33.38 |
|
|
|
|
|
33.39 |
|
[Reserved] |
|
|
|
33.40 |
|
|
|
|
|
33.41 |
|
|
|
|
11
33.43 |
|
|
|
|
|
33.44 |
|
|
|
|
|
33.45 |
|
|
|
|
|
33.46 |
|
[Reserved] |
|
|
|
33.47 |
|
|
|
|
|
33.48 |
|
|
|
|
|
33.49 |
|
|
|
|
|
34 |
|
Attestation reports on assessment of compliance with servicing criteria for asset-backed securities. |
|
|
|
34.1 |
|
|
|
|
|
34.2 |
|
|
|
|
|
34.3 |
|
|
|
|
|
34.4 |
|
|
|
|
|
34.5 |
|
|
|
|
|
34.6 |
|
|
|
|
|
34.7 |
|
|
|
|
|
34.8 |
|
|
|
|
|
34.9 |
|
|
|
|
|
34.10 |
|
[Reserved] |
|
|
34.11 |
|
|
|
|
|
34.12 |
|
|
|
|
|
34.13 |
|
|
|
|
12
34.14 |
|
|
|
|
|
34.15 |
|
|
|
|
|
34.16 |
|
|
|
|
|
34.17 |
|
[Reserved] |
|
|
|
34.18 |
|
|
|
|
|
34.19 |
|
|
|
|
|
34.20 |
|
|
|
|
|
34.21 |
|
|
|
|
|
34.22 |
|
[Reserved] |
|
|
|
34.23 |
|
|
|
|
|
34.24 |
|
|
|
|
|
34.25 |
|
|
|
|
|
34.26 |
|
|
|
|
34.27 |
|
|
|
|
|
34.28 |
|
[Reserved] |
|
|
|
34.29 |
|
|
|
|
|
34.30 |
|
|
|
|
|
34.31 |
|
|
|
|
|
34.32 |
|
13
|
|
|
34.33 |
|
|
|
|
|
34.34 |
|
|
|
|
|
34.35 |
|
[Reserved] |
|
|
|
34.36 |
|
|
|
|
|
34.37 |
|
|
|
|
|
34.38 |
|
|
|
|
|
34.39 |
|
[Reserved] |
|
|
|
34.40 |
|
|
|
|
|
34.41 |
|
|
|
|
|
34.42 |
|
|
|
|
34.43 |
|
|
|
|
|
34.44 |
|
|
|
|
|
34.45 |
|
|
|
|
|
34.46 |
|
[Reserved] |
|
|
|
34.47 |
|
|
|
|
|
34.48 |
|
|
|
|
|
34.49 |
|
|
|
|
14
35 |
|
Servicer compliance statements.9 |
|
|
|
35.1 |
|
|
|
|
|
35.2 |
|
Servicer compliance statement, CWCapital Asset Management LLC, as special servicer |
|
|
|
35.3 |
|
Servicer compliance statement, Citibank, N.A., as certificate administrator |
|
|
|
35.4 |
|
|
|
|
|
35.5 |
|
|
|
|
|
35.6 |
|
[Reserved] |
|
|
|
35.7 |
|
|
|
|
|
35.8 |
|
[Reserved] |
|
|
|
15
35.9 |
|
|
|
|
|
35.10 |
|
[Reserved] |
|
|
|
35.11 |
|
|
|
|
|
35.12 |
|
|
|
|
|
35.13 |
|
[Reserved] |
|
|
|
35.14 |
|
|
|
|
|
35.15 |
|
|
|
|
|
35.16 |
|
[Reserved] |
|
|
|
35.17 |
|
|
|
|
|
35.18 |
|
[Reserved] |
|
|
|
35.19 |
|
|
|
|
|
35.20 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
99.1 |
|
|
|
|
|
99.2 |
|
|
|
|
|
99.3 |
|
|
|
|
|
99.4 |
|
|
|
|
|
99.5 |
|
|
|
|
|
99.6 |
|
|
|
|
|
99.7 |
|
(b) |
The exhibits required to be filed by Registrant pursuant to Item 601 of Regulation S-K are listed above. |
(c) |
Not Applicable |
16
SIGNATURES
Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.
Date: May 5, 2021
Citigroup Commercial Mortgage Securities Inc.
(Depositor)
|
/s/ Richard Simpson |
Richard Simpson, President |
17