SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

Morgan Stanley Mortgage Securities Trust, et al. – ‘485BPOS’ on 2/27/12 – EX-99.(A)(7)

On:  Monday, 2/27/12, at 4:51pm ET   ·   Effective:  2/29/12   ·   Accession #:  1104659-12-13259   ·   File #s:  33-10363, 811-04917

Previous ‘485BPOS’:  ‘485BPOS’ on 3/18/11   ·   Next:  ‘485BPOS’ on 3/21/12   ·   Latest:  ‘485BPOS’ on 2/28/24   ·   4 References:   

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of                Filer                Filing    For·On·As Docs:Size              Issuer               Agent

 2/27/12  Morgan Stanley Mtge Secs Trust    485BPOS     2/29/12    5:1.5M                                   Merrill Corp-MD/FAMorgan Stanley Mortgage Securities Trust A (MTGAX) — B (MTGBX) — I (MTGDX) — L (MTGCX)

Post-Effective Amendment
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: 485BPOS     Post-Effective Amendment                            HTML    983K 
 2: EX-99.(A)(7)  Miscellaneous Exhibit                             HTML     51K 
 3: EX-99.(I)(2)  Miscellaneous Exhibit                             HTML      7K 
 4: EX-99.(J)(1)  Miscellaneous Exhibit                             HTML      8K 
 5: EX-99.(J)(2)  Miscellaneous Exhibit                             HTML      8K 


EX-99.(A)(7)   —   Miscellaneous Exhibit


This exhibit is an HTML Document rendered as filed.  [ Alternative Formats ]



Exhibit 99.(a)(7)

 

AMENDMENT

 

Dated:

December 8, 2011

To be Effective:

January 1, 2012

 

TO

 

MORGAN STANLEY MORTGAGE SECURITIES TRUST

 

AMENDED AND RESTATED DECLARATION OF TRUST

 

DATED

 

March 25, 1987

 



 

MORGAN STANLEY MORTGAGE SECURITIES TRUST

 

AMENDMENT TO THE AMENDED AND RESTATED DECLARATION OF TRUST

 

WHEREAS, Morgan Stanley Mortgage Securities Trust (the “Trust”) was established by the Amended and Restated Declaration of Trust dated March 25, 1987, as amended from time to time (the “Declaration”), under the laws of the Commonwealth of Massachusetts;

 

WHEREAS, Section 9.3 of the Declaration provides that the Trustees may amend the Declaration without the vote or consent of Shareholders to supply any omission or to cure, correct or supplement any ambiguous, defective or inconsistent provision thereof;

 

WHEREAS, the Trustees of the Trust have deemed it advisable to amend the Declaration to add a provision to the Declaration setting forth the principal place of business of the Trust; and

 

WHEREAS, the Trustees of the Trust have deemed it advisable to amend the Declaration to reflect the current Trustees of the Trust;

 

NOW, THEREFORE;

 

I. Section 11.8 is hereby added to Article XI of the Declaration and shall read in its entirety as follows:

 

Section 11.8. Principal Place of Business. The principal place of business of the Trust shall be 522 Fifth Avenue, New York, New York 10036, or such other location as the Trustees may designate from time to time.

 

II. The Trustees of the Trust are:

 

Frank L. Bowman

c/o Kramer Levin Naftalis & Frankel LLP

 

Counsel to the Independent Trustees

 

1177 Avenue of the Americas

 

New York, NY 10036

 

 

Michael Bozic

c/o Kramer Levin Naftalis & Frankel LLP

 

Counsel to the Independent Trustees

 

1177 Avenue of the Americas

 

New York, NY 10036

 

 

Kathleen A. Dennis

c/o Kramer Levin Naftalis & Frankel LLP

 

Counsel to the Independent Trustees

 

1177 Avenue of the Americas

 

New York, NY 10036

 

 

James F. Higgins

c/o Morgan Stanley Services Company Inc.

 

Harborside Financial Center 201 Plaza Two

 

Jersey City, NJ 07311

 

 

Dr. Manuel H. Johnson

c/o Johnson Smick Group, Inc.

 

888 16th Street, N.W., Suite 740

 

Washington, D.C. 20006

 



 

Joseph J. Kearns

c/o Kearns & Associates LLC

 

PMB754, 22631 Pacific Coast Highway

 

Malibu, CA 90265

 

 

Michael F. Klein

c/o Kramer Levin Naftalis & Frankel LLP

 

Counsel to the Independent Trustees

 

1177 Avenue of the Americas

 

New York, NY 10036

 

 

Michael E. Nugent

c/o Triumph Capital, L.P.

 

445 Park Avenue

 

New York, NY 10022

 

 

W. Allen Reed

c/o Kramer Levin Naftalis & Frankel LLP

 

Counsel to the Independent Trustees

 

1177 Avenue of the Americas

 

New York, NY 10036

 

 

Fergus Reid

c/o Joe Pietryka, Inc.

 

85 Charles Colman Blvd.

 

Pawling, NY 12564

 

III.   The Trustees of the Trust hereby reaffirm the Declaration, as amended, in all respects.

 

IV.   The undersigned hereby certify that this instrument has been duly adopted in accordance with the provisions of the Declaration.

 

V.    This amendment may be executed in more than one counterpart, each of which shall be deemed an original, but all of which together shall constitute one and the same document.

 



 

IN WITNESS THEREOF, the undersigned, the Trustees of the Trust, have executed this instrument this 8th day of December, 2011.

 

 

/s/ Frank L. Bowman

 

/s/ Michael Bozic

Frank L. Bowman, as Trustee, and not individually

 

Michael Bozic, as Trustee, and not individually

c/o Kramer Levin Naftalis & Frankel LLP

 

c/o Kramer Levin Naftalis & Frankel LLP

Counsel to the Independent Trustees

 

Counsel to the Independent Trustees

1177 Avenue of the Americas

 

1177 Avenue of the Americas

New York, NY 10036

 

New York, NY 10036

 

 

 

/s/ Kathleen A. Dennis

 

/s/ Dr. Manuel H. Johnson

Kathleen A. Dennis, as Trustee, and not individually

 

Dr. Manuel H. Johnson, as Trustee, and not individually

c/o Kramer Levin Naftalis & Frankel LLP

 

c/o Johnson Smick Group, Inc.

Counsel to the Independent Trustees

 

888 16th Street, N.W. Suite 740

1177 Avenue of the Americas

 

Washington, D.C. 20006

New York, NY 10036

 

 

 

 

 

/s/ James F. Higgins

 

/s/ Joseph J. Kearns

James F. Higgins, as Trustee, and not individually

 

Joseph J. Kearns, as Trustee, and not individually

c/o Morgan Stanley Services Company Inc.

 

c/o Kearns & Associates LLC

Harborside Financial Center 201 Plaza Two

 

PMB754, 22631 Pacific Coast Highway

Jersey City, NJ 07311

 

Malibu, CA 90265

 

 

 

/s/ Michael F. Klein

 

/s/ Michael E. Nugent

Michael F. Klein, as Trustee, and not individually

 

Michael E. Nugent, as Trustee, and not individually

c/o Kramer Levin Naftalis & Frankel LLP

 

c/o Triumph Capital, L.P.

Counsel to the Independent Trustees

 

445 Park Avenue

1177 Avenue of the Americas

 

New York, NY 10022

New York, NY 10036

 

 

 

 

 

/s/ W. Allen Reed

 

/s/ Fergus Reid

W. Allen Reed, as Trustee, and not individually

 

Fergus Reid, as Trustee, and not individually

c/o Kramer Levin Naftalis & Frankel LLP

 

c/o Joe Pietryka, Inc.

Counsel to the Independent Trustees

 

85 Charles Colman Blvd.

1177 Avenue of the Americas

 

Pawling, NY 12564

New York, NY 10036

 

 

 



 

CERTIFICATE

 

The undersigned hereby certifies that she is the Secretary of Morgan Stanley Mortgage Securities Trust (the “Trust”), an unincorporated business trust organized under the laws of the Commonwealth of Massachusetts, that annexed hereto is an Amendment to the Amended and Restated Declaration of Trust of the Trust adopted by the Trustees of the Trust on December 8, 2011 as provided in Section 9.3 of the Declaration of Trust of the Trust, said Amendment to take effect on January 1, 2012 and I do hereby further certify that such Amendment has not been amended and is on the date hereof in full force and effect.

 

Dated this 14 day of December, 2011

 

 

 

/s/ Mary E. Mullin

 

Mary E. Mullin

 

Secretary

 



 

THE COMMONWEALTH OF MASSACHUSETTS

 

I hereby certify that, upon examination of this document, duly submitted to me, it appears that the provisions of the General Laws relative to corporations have been complied with, and I hereby approve said articles; and the filing fee having been paid, said articles are deemed to have been filed with me on:

 

December 22, 2011 10:31 AM

 

 

 

/s/ William Francis Galvin

 

 

WILLIAM FRANCIS GALVIN

 

 

Secretary of the Commonwealth

 

 



Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘485BPOS’ Filing    Date    Other Filings
Effective on:2/29/12497J
Filed on:2/27/12
1/1/12
12/8/11
 List all Filings 


4 Subsequent Filings that Reference this Filing

  As Of               Filer                 Filing    For·On·As Docs:Size             Issuer                      Filing Agent

 2/28/24  Morgan Stanley Mtge Secs Trust    485BPOS     2/28/24   15:5.3M                                   Broadridge Fin’l… Inc/FA
 2/28/23  Morgan Stanley Mtge Secs Trust    485BPOS     2/28/23   16:5M                                     Broadridge Fin’l… Inc/FA
 2/28/22  Morgan Stanley Mtge Secs Trust    485BPOS     2/28/22   18:4.9M                                   Broadridge Fin’l… Inc/FA
 2/25/21  Morgan Stanley Mtge Secs Trust    485BPOS     2/26/21   16:4.8M                                   Broadridge Fin’l… Inc/FA
Top
Filing Submission 0001104659-12-013259   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Mon., May 13, 5:07:38.1pm ET