UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington D.C. 20549

FORM 10-D/A

ASSET-BACKED ISSUER
DISTRIBUTION REPORT PURSUANT TO SECTION 13 OR 15(d) OF
THE SECURITIES EXCHANGE ACT OF 1934

For the monthly distribution period from:
March 13, 2025 to April 11, 2025

Commission File Number of issuing entity: 333-193376-08
Central Index Key Number of issuing entity: 0001612126

COMM 2014-UBS4 Mortgage Trust
(Exact name of issuing entity as specified in its charter)

Commission File Number of depositor: 333-193376
Central Index Key Number of depositor: 0001013454

Deutsche Mortgage & Asset Receiving Corporation
(Exact name of depositor as specified in its charter)

Central Index Key Number of sponsor (if applicable): 0001541886
UBS Real Estate Securities Inc.
(Exact name of sponsor as specified in its charter)

Central Index Key Number of sponsor (if applicable): 0001558761
Cantor Commercial Real Estate Lending, L.P.
(Exact name of sponsor as specified in its charter)

Central Index Key Number of sponsor (if applicable): 0001541294
German American Capital Corporation
(Exact name of sponsor as specified in its charter)

Central Index Key Number of sponsor (if applicable): 0001505494
The Bancorp Bank, National Association
(Exact name of sponsor as specified in its charter)
(formerly known as The Bancorp Bank)

Central Index Key Number of sponsor (if applicable): 0001089877
KeyBank National Association
(Exact name of sponsor as specified in its charter)

Central Index Key Number of sponsor (if applicable): 0001625508
Pillar Funding LLC
(Exact name of sponsor as specified in its charter)

Lainie Kaye (212) 250-2500
(Name and telephone number, including area code, of the person to
contact in connection with this filing)

New York
(State or other jurisdiction of incorporation or organization
of the issuing entity)

Lower Tier Remic 47-1478558
Upper Tier Remic 47-1559281
Grantor Trust 47-6424351
(I.R.S. Employer Identification No.)

c/o Deutsche Bank Trust Company Americas as Certificate Administrator
1761 East St. Andrew Place, Santa Ana CA
(Address of principal executive offices of the issuing entity)

92705
(Zip Code)

(212) 250-2500
(Telephone number, including area code)

NONE
(Former name, former address, if changed since last report)

Registered / reporting pursuant to (check one)
Title of Class  Section 12(b)  Section 12(g)  Section 15(d)  Name of Exchange
(if Section 12(b))
Class A-1           [ ]             [ ]             [X]        Not Applicable
Class A-2           [ ]             [ ]             [X]        Not Applicable
Class A-SB          [ ]             [ ]             [X]        Not Applicable
Class A-3           [ ]             [ ]             [X]        Not Applicable
Class A-4           [ ]             [ ]             [X]        Not Applicable
Class A-5           [ ]             [ ]             [X]        Not Applicable
Class X-A           [ ]             [ ]             [X]        Not Applicable
Class A-M           [ ]             [ ]             [X]        Not Applicable
Class B             [ ]             [ ]             [X]        Not Applicable
Class PEZ           [ ]             [ ]             [X]        Not Applicable
Class C             [ ]             [ ]             [X]        Not Applicable

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 ____

Explanatory Note

This Form 10-D/A amends the registrant's Asset Backed Issuer Distribution 
Report on Form 10-D filed by the Registrant on April 18, 2025 (SEC Accession No. 
0001020242-25-000064) (the "Original 10-D"). The purpose of this amendment is 
to revise information in the Monthly Distribution Report filed as Exhibit 99.1 
to the Original 10-D (the "Monthly Distribution Report") relating to amounts 
payable to the Certificateholders. The payment revision was made to include a 
curtailment payment received with respect to the State Farm Portfolio Mortgage 
Loan (Loan Number 1 on Annex A-1 of the prospectus supplement of the registrant 
relating to the issuing entity filed on July 31, 2014 pursuant to Rule 424(b)(5) 
(the "Prospectus Supplement")). This resulted in an additional principal payment 
to the Class A-5 Certificateholders in an amount equal to $505,542.36. The 
additional principal payment was made to the Class A-5 Certificateholders on 
April 23, 2025.

The Monthly Distribution Report was further revised to reflect a subsequent 
recovery of $35,482.16 with respect to the Mattydale Commons Mortgage Loan 
(Loan Number 50 on Annex A-1 of the Prospectus Supplement). The subsequent 
recovery after adjusting for a loss of $4,692.00 on the Columbia Associates 
Portfolio Mortgage Loan (Loan Number 28 on Annex A-1 of the Prospectus Supplement) 
resulted in a non-principal adjustment to the Class G Certificates in an amount 
equal to $30,790.16 and the ending balance of the Class G Certificates was 
adjusted accordingly.  

Part I - DISTRIBUTION INFORMATION

Item 1.  Distribution and Pool Performance Information.
On  April 11, 2025 a distribution was made to holders of the
certificates issued by COMM 2014-UBS4 Mortgage Trust.  The
distribution report is attached as Exhibit 99.1 to this Form 10-D/A.

During the distribution period from March 13, 2025 to April 11, 2025
no assets securitized by Deutsche Mortgage & Asset Receiving
Corporation (the "Depositor") and held by COMM 2014-UBS4 Mortgage
Trust were the subject of a demand to repurchase or replace for breach
of the representations and warranties contained in the underlying
transaction documents.

The Depositor filed a Form ABS-15G pursuant to Rule 15Ga-1 under the
Securities Exchange Act of 1934 on February 13, 2025.  The CIK number
of the Depositor is 0001013454.

UBS Real Estate Securities Inc. ("UBS"), one of the sponsors and
mortgage loan sellers, filed a Form ABS-15G pursuant
to Rule 15Ga-1 under the Securities Exchange Act of 1934 on
February 11, 2025.  The CIK number of UBS is 0001541886.

German American Capital Corporation ("GACC"), one of the sponsors and
mortgage loan sellers, filed a Form ABS-15G pursuant to Rule 15Ga-1
under the Securities Exchange Act of 1934 on February 13, 2025.  The
CIK number of GACC is 0001541294.

Cantor Commercial Real Estate Lending, L.P. ("CCRE"), one of the
sponsors and mortgage loan sellers, filed a Form ABS-15G pursuant to
Rule 15Ga-1 under the Securities Exchange Act of 1934 on
January 22, 2025.  The CIK number for CCRE is 0001558761.

The Bancorp Bank, National Association (formerly known as The Bancorp Bank) ("Bancorp"), one of
the sponsors and mortgage loan sellers, filed a Form ABS-15G pursuant to Rule 15Ga-1 under the
Securities Exchange Act of 1934 on January 17, 2025.  The CIK number
for Bancorp is 0001505494.

KeyBank National Association ("KeyBank"), one of the sponsors and
mortgage loan sellers, filed a Form ABS-15G pursuant
to Rule 15Ga-1 under the Securities Exchange Act of 1934 on
February 12, 2025.  The CIK number of KeyBank is 0001089877.

Pillar Funding LLC ("Pillar"), one of the sponsors and mortgage loan
sellers, filed a Form ABS-15G pursuant to Rule 15Ga-1 under
the Securities Exchange Act of 1934 on January 29, 2019.  The CIK
number for Pillar is 0001625508.


Part II - OTHER INFORMATION

Item 2. Legal Proceedings.
Disclosure from Deutsche Bank Trust Company Americas, as certificate 
administrator and as custodian:

In 2014 and 2015, several investors sued several trustees of residential 
mortgage-backed securities ("RMBS") trusts, including Deutsche Bank Trust 
Company Americas ("DBTCA"), concerning the trustees' administration of 
RMBS trusts. These cases generally alleged that the RMBS trustees failed 
to perform purported duties, as trustees for 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. Investors have sued DBTCA in 
six of these cases. DBTCA has settled two cases brought by funds managed 
by Blackrock Advisors, LLC, PIMCO-Advisors, L.P. and others; and obtained 
summary judgment in one case, brought by certain special purpose entities 
including Phoenix Light SF Limited. In addition, the two cases described 
below remain active.

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 Deutsche Bank National Trust Company ("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 U.S. Trust Indenture 
Act of 1939 ("TIA"); breach of contract; breach of fiduciary duty; 
negligence; violation of the New York Streit Act ("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. On February 8, 
2022, the court issued an order in which it granted in part DBNTC and 
DBTCA's motion for summary judgment and denied plaintiffs' motion for 
partial summary judgment. As a result of that order, many of plaintiffs' 
claims and theories were dismissed with prejudice. On September 26, 2024, 
DBNTC and DBTCA filed a motion for summary judgment, which has been fully 
briefed.

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, IKB filed a notice 
of discontinuance, voluntarily dismissing with prejudice all claims as to 
three trusts. On June 20, 2017, the parties filed a stipulation, 
voluntarily dismissing with prejudice all claims as to four additional 
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. On May 10, 2021, DBNTC and DBTCA filed 
a notice of appeal with the New York Supreme Court Appellate Division, 
First Department, regarding certain aspects of the court's order on the 
motion to dismiss. On May 20, 2021, IKB filed a notice of cross appeal 
with respect to other aspects of that order. On August 30, 2022, the New 
York Supreme Court, Appellate Division, First Department affirmed in part 
and reversed in part the court's order on the motion to dismiss. After 
DBNTC and DBTCA appealed the First Department's decision, on June 15, 2023, 
the New York Court of Appeals reversed the First Department's decision in 
part, dismissing certain additional contract claims, as well as IKB's 
claims for breach of fiduciary duty and breach of duty to avoid conflicts 
of interest. On June 2, 2021, IKB filed a motion for re-argument regarding 
certain aspects of the court's order on the motion to dismiss, which the 
court denied on August 3, 2021. On May 13, 2021, DBNTC and DBTCA filed an 
answer to the complaint. On October 28, 2021, the parties filed a 
stipulation, voluntarily dismissing with prejudice all claims as to seven 
additional trusts. On December 29, 2021, the parties filed a stipulation, 
voluntarily dismissing with prejudice all claims as to one additional trust.  
On April 22, 2022, the parties filed a stipulation, voluntarily dismissing 
with prejudice all claims as to 17 certificates at issue, including all 
claims as to 5 trusts. On February 28, 2023, the parties filed a 
stipulation, voluntarily dismissing with prejudice all claims as to two 
trusts, leaving 15 trusts at issue. On November 21, 2023, the parties filed 
a stipulation, voluntarily dismissing with prejudice all claims as to three 
trusts, leaving 12 trusts at issue. On November 14, 2024, DBNTC and DBTCA 
filed a motion for summary judgment. Also on November 14, 2024, IKB filed 
a motion for partial summary judgment. Those motions are fully briefed.

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 Pooling and Servicing Agreement for this 
transaction.

Item 10. Exhibits.
(a) The following is a list of documents filed as part
    of this Report on Form 10-D/A:

(99.1)   Amended Monthly Report distributed to holders of the
         certificates issued by COMM 2014-UBS4 Mortgage Trust,
         relating to the April 11, 2025 distribution.

(b) The exhibits required to be filed by the Registrant
    pursuant to this Form are listed above.


SIGNATURES

Pursuant to the requirements 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.

Deutsche Mortgage & Asset Receiving Corporation
(Depositor)


/s/ R. Chris Jones
Name:  R. Chris Jones
Title: Managing Director


/s/ Matt Smith
Name:  Matt Smith
Title: Director



Date:    April 30, 2025



ATTACHMENTS / EXHIBITS

ATTACHMENTS / EXHIBITS

ex991.htm