UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K (Mark one) /X/ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2006 OR / / TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission file number: 333-130524-01 C-BASS 2006-CB6 Trust (exact name of issuing entity as specified in its charter) Asset Backed Funding Corporation (exact name of the depositor as specified in its charter) Credit-Based Asset Servicing and Securitization LLC (exact name of the sponsor as specified in its charter) New York 04-3852364 (State or other jurisdiction of 04-3852365 incorporation or organization) 04-3852366 04-3852367 04-3852368 04-3852369 04-3852370 						 04-3852371 (I.R.S. Employer Identification No.) c/o U.S. Bank National Association 60 Livingston Avenue St. Paul, MN 55107 (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code: (651) 495-3847 Securities registered pursuant to Section 12(b) of the Act: 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 X 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 X 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 X No ___ Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K ( 229.405 of this chapter) is not contained herein, and will not be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. Not applicable. Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, or a non-accelerated filer. See definition of "accelerated filer and large accelerated filer" in Rule 12b-2 of the Exchange Act. (Check one): Large accelerated filer ___ Accelerated filer ___ Non-accelerated filer X Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Act). Yes ___ No X 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. 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. 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. Submission of Matters to a Vote of Security Holders. Omitted. 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 9A(T). Controls and Procedures. 	 Omitted. Item 9B. Other Information. None. PART III 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 Accounting Fees and Services. Omitted. ADDITIONAL DISCLOSURE ITEMS FOR REGULATION AB Item 1112(b) of Regulation AB, Significant Obligor Financial Information. No single obligor represents 10% or more of the pool assets held by this transaction. Item 1114(b)(2) and 1115(b) of Regulation AB, Significant Enhancement Provider Financial Information. No entity or group of affiliated entities provides any external credit enhancement or other support for the certificates within this transaction. No entity or group of affiliated entities provides derivative instruments with an aggregate significance percentage of 10% or more. Item 1117 of Regulation AB, Legal Proceedings. The following information (other than the final sentence) has 	been provided to the Depositor by New Century Mortgage Corporation 	("New Century Mortgage"), an indirect wholly owned subsidiary of 	New Century Financial Corporation (the "Company"). 	Securities Class Action Litigation 	On February 8, 2007, Avi Gold filed a securities class action 	complaint in the United States District Court for the Central 	District of California against the Company and certain of its 	directors and officers (the "Original Complaint"). The Original 	Complaint alleges that defendants violated federal securities 	laws by issuing false and misleading statements and failing 	to disclose material facts about the Company, which resulted 	in artificially inflated market prices of the Company's common 	stock. The purported class period is between April 7, 2006 	and February 7, 2007. The Original Complaint seeks money 	damages in favor of its purported class of purchasers of the 	Company's securities, the costs and expenses of the action 	and other relief that may be granted by the court. 	The Company has also learned that seventeen additional purported 	class actions were filed in the United States District Court for 	the Central District of California between February 8, 2007 and 	March 16, 2007. These complaints, some of which the Company has 	not yet been served with and which name the Company and certain 	of its officers and directors as defendants, present in large 	degree the same legal and factual issues as the Original 	Complaint and allege various class periods, the longest of 	which is from April 7, 2006 to March 2, 2007. One of these 	class actions has been brought on behalf of the holders of the 	Company's 9.125% Series A Cumulative Redeemable Preferred Stock 	("Series A Preferred Stock") and the holders of the Company's 	9.75% Series B Cumulative Redeemable Preferred Stock ("Series 	B Preferred Stock"). Another of these class actions has been 	brought on behalf of the holders of the Company's Series B 	Preferred Stock. The Company anticipates that similar actions 	on behalf of holders of the 	Company's common stock, Series 	A Preferred Stock and Series B Preferred Stock may be filed in 	the future. The Company intends to review the allegations in 	these complaints and respond appropriately. The Company's 	management intends to vigorously defend these claims; however, 	an unfavorable outcome in these cases or future securities class 	action cases could have a material adverse effect on the 	Company's financial condition. 	Shareholder Derivative Complaint 	The Company was served with a shareholder derivative complaint 	on March 1, 2007, filed in the Superior Court of California, 	County of Orange. The complaint alleges breach of fiduciary 	duty, abuse of control, gross mismanagement, waste of corporate 	assets, unjust enrichment, and violations of California 	Corporations Code 25402 and seeks damages for breach, disgorgement, 	equitable relief, costs and fees. The case is in the very 	preliminary stages. 	The Company has also learned that five additional shareholder 	derivative actions were filed in the Superior Court of 	California, County of Orange between February 8, 2007 and 	March 16, 2007 and two additional shareholder derivative 	actions were filed in the United States District Court for 	the Central District of California during this same time period. 	These complaints, some of which the Company has not yet been 	served with and which name the Company and certain of its 	officers and directors as defendants, present in large degree 	the same legal and factual issues as the original shareholder 	derivative complaint. The Company anticipates that similar 	actions may be filed in the future. The Company intends to 	review the allegations in these complaints and respond 	appropriately. 	U.S. Attorney's Office Investigation 	On February 27, 2007, the Company received a letter from the 	United States Attorney's Office for the Central District of 	California (the "U.S. Attorney's Office") indicating that 	it was conducting a criminal inquiry under the federal 	securities laws in connection with trading in the Company's 	securities, as well as accounting errors regarding the 	Company's allowance for repurchase losses. The Company has 	subsequently received a grand jury subpoena requesting 	production of certain documents. The Company intends to 	cooperate with the requests of the U.S. Attorney's Office. 	SEC Investigation 	On March 7, 2007, the Company received a letter from the 	Pacific Regional Office of the Securities and Exchange 	Commission (the "SEC") requesting that NCFC preserve certain 	documents. On March 12, 2007, the Company received a letter 	from the staff of the Pacific Regional Office of the SEC 	stating that the staff was conducting a preliminary investigation 	involving the Company and requesting production of certain 	documents. The staff of the SEC had also previously requested 	a meeting with the Company to discuss the events leading up to 	the Company's previous announcement of the need to restate 	certain of its historical financial statements. The Company 	intends to cooperate with the requests of the SEC. 	State Regulatory Actions 	The Company has been engaged in recent ongoing discussions with its 	state regulators regarding the Company's funding constraints and 	the impact on consumers who are in various stages of the loan 	origination process with the Company. The Company has advised 	these regulators that it has ceased accepting loan applications. 	In addition, the Company has advised these regulators that at this 	time, the Company and its subsidiaries are unable to fund any mortgage 	loans, including mortgage loans for those consumers who were already 	in the loan origination process with the Company. The Company has 	been and is continuing to work cooperatively with these regulators 	to mitigate the impact on the affected consumers, including 	transferring pending loans and loan applications to other mortgage 	lenders. The Company has also been providing daily reports to its 	various regulators regarding the status of loans in process in their 	states, as well as responding to ad hoc information requests. 	The Company received cease and desist orders from the States of 	Massachusetts, New Hampshire, New Jersey and New York on March 	13, 2007 (collectively, the "March 13 Orders"). New Century Mortgage 	additionally received a Suspension Order from the state of New York 	on March 13, 2007 (the "NCMC Suspension Order"). The NCMC Suspension 	Order suspends New Century Mortgage's mortgage banking license in 	the State of New York for a period not to exceed 30 days, pending 	investigation. On March 14 and 15, 2007, the Company received 	additional cease and desist orders from the States of Connecticut, 	Maryland, Rhode Island and Tennessee (collectively, the "March 	14-15 Orders"). The March 13 Orders and the March 14-15 Orders 	contain allegations that certain of the Company's subsidiaries 	have engaged in violations of applicable state law, including, 	among others, failure to fund mortgage loans after closing. 	Additionally, on March 14, 2007, New Century Mortgage and Home123 	entered into a Consent Agreement and Order with the Commonwealth 	of Pennsylvania Department of Banking, Bureau of Supervision 	and Enforcement (the "Pennsylania Consent Agreement"). 	The March 13 Orders, the March 14-15 Orders and the Pennsylvania 	Consent Agreement restrain the Company's subsidiaries from taking 	certain actions, including, among others, engaging in alleged 	violations of state law and taking new applications for mortgage 	loans in the relevant jurisdiction. The March 13 Orders, the 	March 14-15 Orders and the Pennsylvania Consent Agreement also 	compel the subsidiaries to affirmatively take certain actions, 	including the creation of escrow accounts to hold any upfront 	fees collected in connection with pending mortgage applications, 	the transfer to other lenders of the outstanding mortgage applications 	and unfunded mortgage loans held by the subsidiaries, and the 	provision of regular information to the state regulators regarding 	the subsidiaries' activities in the applicable state, including 	the status of all outstanding mortgage applications and unfunded 	mortgage loans in that state. The cease and desist order received 	from the Rhode Island Department of Business Regulatio 	on March 	14 suspends the licenses of one or more of the Company's subsidiaries 	and seeks to assess administrative penalties. 	The Company and its subsidiaries requested hearings on the cease 	and desist orders issued by regulators in Maryland, Massachusetts, 	Connecticut and Rhode Island on March 23, 2007, and in Tennessee 	on March 27, 2007. 	On March 14, 2007, the Attorney General of Ohio and the Ohio 	Department of Commerce, Division of Financial Institution 	(together, the "State") filed a lawsuit against the Company, 	New Century Mortgage and Home123 (collectively, the "Defendants") 	on March 14, 2007 in Ohio state court (the "Ohio Complaint"). 	The Ohio Complaint alleges that the Company has engaged in 	violations of applicable state law, including, among others, 	failure to fund mortgage loans after closing. Also on March 14, 	2007, the court granted the State's motion to enter a temporary 	restraining order, which was subsequently modified by the court 	on March 16, 2007, against the Defendants (as modified, the "TRO"). 	The TRO restrained the Defendants from taking certain actions, 	including, among others, (i) engaging in violations of state law, 	(ii) soliciting applicants and taking new applications for 	mortgage loans in Ohio and (iii) initiating, prosecuting or 	enforcing foreclosure actions in Ohio. The TRO required the 	parties to confer with respect to restrictions regarding 	foreclosure action and the sale, transfer or assignment of 	loans more than 60 days delinquent. On March 26, 2007, the 	Defendants filed a Motion for Dissolution of Modified Temporary 	Restraining Order and Motion for an Emergency Hearing, and 	Opposition to a Preliminary Injunction. On March 28, 2007, 	the Defendants and the State reached agreement on a Stipulated 	Preliminary Injunction effective for 90 days and submitted 	it for court approval. The Stipulated Preliminary Injunction 	replaces the TRO and provides for a stay of the litigation 	for 90 days. The Stipulated Preliminary Injunction restrains 	the Defendants from taking certain actions, including, among 	others, engaging in alleged violations of state law and taking 	new applications for mortgage loans. The Stipulated Preliminary 	Injunction also compels the Defendants to take certain actions, 	including the transfer to other lenders of any outstanding 	mortgage applications and unfunded mortgage loans, the placement 	in escrow of any upfront fees collected in connection with 	pending mortgage applications, and the provision of regular 	information to the State regarding the Company's activities 	in Ohio, including the status of all outstanding mortgage 	applications and unfunded mortgage loans. The Stipulated 	Preliminary Injunction also requires the Defendants to submit 	certain loans (and related information) as to which it 	intends to foreclose to the State for the State to review. 	The State may object to the Company proceeding with a 	particular foreclosure and if the Company is unable to 	convince the State to permit it to proceed, the foreclosure 	will not proceed for the duration of the Stipulated 	Preliminary Injunction. The Stipulated Preliminary 	Injunction also provides for the State to review and 	object to the Defendants selling, transferring or 	assigning certain loans that are more than 60 days 	delinquent. 	On March 16, 2007, the Company received additional cease and 	desist orders from the State of California (the "California 	Orders") and certain of the Company's subsidiaries entered 	into consent agreements with the State of Florida's Office 	of Financial Regulation and the State of Washington's 	Department of Financial Institutions, respectively, each 	dated March 16, 2007 (the "March 16 Agreements" and 	together with the California Orders, the "March 16 Orders 	and Consent Agreements"). 	The March 16 Orders and Consent Agreements contain 	allegations that certain of the Company's subsidiaries 	have engaged in violations of state law, including, among 	others, failure to fund mortgage loans after closing. 	The March 16 Orders and Consent Agreements restrain the 	Company's subsidiaries from taking certain actions, including, 	among others, engaging in alleged violations of state law 	and taking new applications for mortgage loans in the 	relevant jurisdiction. The March 16 Orders and Consent 	Agreements also compel the subsidiaries to affirmatively 	take certain actions, including the creation of escrow 	accounts to hold any upfront fees collected in connection 	with pending mortgage applications, the transfer to other 	lenders of the outstanding mortgage applications and unfunded 	mortgage loans held by the subsidiaries, and the provision of 	regular information to the state regulators regarding the 	subsidiaries' activities in the applicable state, including 	the status of all outstanding mortgage applications and 	unfunded mortgage loans in that state. 	On March 16, 2007, Home123 received a suspension order 	(the "Home123 Suspension Order") from the State of New York 	Banking Department. The Home123 Suspension Order contains 	allegations similar to those included in the NCMC Suspension 	Order and further provides that Home123's mortgage banking 	license in the State of New York has been suspended for a 	period not exceeding 30 days, pending investigation. 	The Company and Home123 are reviewing the Home123 Suspension 	Order and accordingly have not yet determined whether they 	will appeal all or any portion of the Home123 Suspension Order. 	On March 20, 2007, the Company entered into a Combined 	Statement of Charges and Consent Order with the State of 	Iowa and a Consent Agreement and Order with the State of 	Maine Office of Consumer Credit Regulation, Department of 	Professional and Financial Regulation (together, the 	"March 20 Orders"). On March 21, 2007, the Company entered 	into a Consent Order with the State of Michigan, Department 	of Labor & Economic Growth, Office of Financial and Insurance 	Services and a Consent Order with the State of Wyoming Banking 	Commission (the "March 21 Orders"). On March 23, 2007, the 	Company entered into a Consent Agreement and Order with the 	State of Idaho Department of Finance (the "March 23 Order"). 	Similar to the consent agreements described above, the March 	20, 21 and 23 Orders contain allegations that certain of the 	Company's subsidiaries have engaged in violations of state 	law, including, among others, failure to fund mortgage loans 	after closing. They restrain the Company's subsidiaries from 	taking certain actions, including, among others, engaging in 	alleged violations of state law and taking new applications for 	mortgage loans in the relevant jurisdiction. They also compel 	the subsidiaries to affirmatively take certain actions, 	including the creation of escrow accounts to hold any upfront 	fees collected in connection with pending mortgage applications, 	the transfer to other lenders of the outstanding mortgage 	applications and unfunded mortgage loans held by the 	subsidiaries, and the provision of regular information to the 	state regulators regarding the subsidiaries' activities in the 	applicable state, including the status of all outstanding 	mortgage applications and unfunded mortgage loans in that state. 	The Company anticipates that cease and desist orders will 	continue to be received by the Company and its subsidiaries 	from additional states in the future and that the Company 	and its subsidiaries may enter into additional consent 	agreements similar to those described above. 	The Company intends to continue to cooperate with its regulators 	in order to mitigate the impact on consumers resulting from the 	Company's funding constraints. 	Under the terms of the pooling and servicing agreement, the Sponsor 	makes all the representations and warranties with respect to 	the Mortgage Loans. No originator makes any representations and 	warranties for the benefit of the certificateholders. Item 1119 of Regulation AB, Affiliations and Certain Relationships and Related Transactions. No changes to the information provided in the prospectus. Item 1122 of Regulation AB, Compliance with Applicable Servicing Criteria. 	The assessment of compliance of Litton Loan Servicing LP ("Litton") 	has disclosed material noncompliance with criteria 1122(d)(2)(vii)(D) 	and 1122(d)(4)(ix). Certain investor bank account reconciliations 	included certain reconciling items that were not resolved within 	90 calendar days of their original identification on eleven of 	sixty-three investor bank account reconciliations. The sum of the 	reconciling items for those eleven reconciliations was $216,950. 	Also, among a sample of sixty-five adjustable rate mortgages there 	were two instances where certain adjustable rate mortgages for which 	the interest rate reset in the servicing system did not agree to 	interest rates in the appropriate source index per the borrowers 	note documents. These were the result of incorrect information 	transferring from the prior servicer. Additionally, the same 	sixty-five mortgages included one instance where the adjustable rate 	mortgage payment change date in the servicing system did not agree to 	the loan documents. See Item 15, exhibit 33 and 34. Item 1123 of Regulation AB, Servicer Compliance Statement. The servicer compliance statements are attached hereto under 	 Item 15. PART IV Item 15. Exhibits, Financial Statement Schedules. (a)(3) Exhibits (4.1) Pooling and Servicing Agreement, dated as of July 1, 2006, by and 	among Asset Backed Funding Corporation, Credit-Based Asset Servicing 	and Securitization LLC, Litton Loan Servicing LP and U.S. Bank 	National Association (including exhibits), incorporated by reference 	from Exhibit 4.1 of the registrant's Current Report on Form 8-k 	filed on August 15, 2006. (10.1) Custodial Agreement, dated as of July 1, 2006, by and among 	U.S. Bank National Association (including exhibits), incorporated 	by reference from Exhibit 10.1 of the registrant's Current 	Report on Form 8-k filed on August 15, 2006. (31) Rule 13a-14(d)/15d-14(d) Certifications. (33) Reports on assessment of compliance with servicing criteria for asset-backed securities. a) Litton Loan Servicing LP, as Servicer b) U.S. Bank National Association, as Trustee c) The Bank of New York, as Custodian (34) Attestation reports on assessment of compliance with servicing criteria for asset-backed securities. a) Litton Loan Servicing LP, as Servicer b) U.S. Bank National Association, as Trustee c) The Bank of New York, as Custodian (35) Servicer compliance statement. a) Litton Loan Servicing LP, as Servicer (b) See 15(a)(3). (c) Not Applicable. 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. C-BASS 2006-CB6 Trust by: Litton Loan Servicing LP, as Servicer /s/ Elizabeth Folk Senior Vice President and Chief Financial Officer (senior officer in charge of the servicing function of the servicer) Date: March 30, 2007 Supplemental information to be furnished with reports filed pursuant to seciton 15(d) of the Act by Registrants which have not registered securities pursuant to Section 12 of the Act. No annual report, proxy statement, form of proxy or other proxy solicitating material has been sent to certificateholders, and the registrant does not presently contemplate sending any such materials subsequent to the filing of this report. Exhibit Index Exhibit No. (4.1) Pooling and Servicing Agreement, dated as of July 1, 2006, by and 	among Asset Backed Funding Corporation, Credit-Based Asset Servicing 	and Securitization LLC, Litton Loan Servicing LP and U.S. Bank 	National Association (including exhibits), incorporated by reference 	from Exhibit 4.1 of the registrant's Current Report on Form 8-k 	filed on August 15, 2006. (10.1) Custodial Agreement, dated as of July 1, 2006, by and among 	U.S. Bank National Association (including exhibits), incorporated 	by reference from Exhibit 10.1 of the registrant's Current 	Report on Form 8-k filed on August 15, 2006. (31) Rule 13a-14(d)/15d-14(d) Certifications. (33) Reports on assessment of compliance with servicing criteria for asset-backed securities. a) Litton Loan Servicing LP, as Servicer b) U.S. Bank National Association, as Trustee c) The Bank of New York, as Custodian (34) Attestation reports on assessment of compliance with servicing criteria for asset-backed securities. a) Litton Loan Servicing LP, as Servicer b) U.S. Bank National Association, as Trustee c) The Bank of New York, as Custodian (35) Servicer compliance statement. a) Litton Loan Servicing LP, as Servicer