General remark about Illuminati

Worldwide Financial Criminal Network Revealed Part1

그리운 오공 2014. 6. 16. 21:21


Worldwide Financial Criminal Network Revealed Part1

Eric_Holder_Law_Firm

(MDC-NYSE) Denver Headquarters of Organized Crime.

Illegal Mortgage Backed Securities $100 Trillion, Bank Bailouts, Derivatives $5,000 Trillion and the theft of 12 million American’s Homes through illegal foreclosures.

By Stew Webb

Denver’s Organized Crime Boss Hogs Leonard Millman and Larry Mizel who run MDC a Financial Conglomerate of Organized Crime who are the Bankers behind the Illegal Mortgage Backed Securities Frauds that lead to the 2008 Bank Bailout which was set up by their partner in crime U.S. President George W Bush to loot the U.S. Treasury and hide their crimes.

U.S. Attorney General Eric Holder and his Law partner Lanny Breuer maintained the cover up without any prosecutions of these horrendous crimes. Eric Holder and Lanny Breuer head of the Justice Department’s criminal division were partners for years at a Washington law firm that represented a Who’s Who of big banks and other companies at the center of foreclosure fraud. Breuer resigned last year from the Justice Department after a series on the Bank Frauds done by PBS Frontline.com.

eric_holder_american_traitor

The firm, Covington & Burling, is one of Washington’s biggest law firms and represented Financial Fugitive and Scamster Marc Rich when U.S. President William Clinton gave Rich a Presidential Pardon before leaving office in 2000.

The Justice Department hasn’t brought any criminal cases against big banks or other companies involved in Mortgage Frauds, Mortgage servicing, even though the evidence of criminal violations in foreclosure cases are overwhelming the only one who seems to being his job is the Kentucky Attorney General.

The evidence, including records from federal and state courts and local Clerks’ offices around the country, shows widespread forgery, perjury, Obstruction of Justice and illegal foreclosures on the homes of over 12.5 million American’s.  While Holder and Breuer were partners at Covington, the firm’s clients

Included four of the largest U.S. banks, Wells Fargo, Bank of America, Citigroup, JP

Morgan Chase. Servicers perform routine mortgage maintenance tasks, including filing foreclosures, on behalf of mortgage owners, usually groups of investors who bought mortgage-backed securities.

Law firm Covington represented Freddie Mac, one of the nation’s biggest issuers of mortgage backed securities, in enforcement investigations by federal financial regulators. A particular concern by those who have been pressing for an investigation is Covington’s involvement with Virginia-based MERS Corp, also known as Mortgage Electronic Registration Systems Inc., also known as MERS, which runs a vast computerized registry of mortgages. Little known before the mortgage crisis hit, MERS, which stands for Mortgage Electronic Registration Systems, has been at the center of complaints about false or erroneous mortgage documents. MERS was created in 1993 by Larry Mizel to cover his back on Illegal Mortgage Frauds dating back to 1977.

CIA Whistleblower Gene Chip Tatum told this reporter that in 1977 while working for DIA Defense Intelligence Agency under the direction of former CIA Director William Colby, Tatum’s direct boss that he and others were ordered to transport files from Don Holmes of Valley Savings and Loan in Lamar, Colorado to the Law Office of Norman Brownstein in Denver. This occurred 5 days per week and in these boxes that Gene Tatum and others transported to Brownstein these boxes contained nearly 150 illegally created Mortgages per week.

Additional Collaboration from a CIA source stated that it began with the Sharpsville Savings and Loan in Texas in 1977 as a test to see if Leonard Millman and George HW Bush could get away with these Illegal Mortgages to bleed the (FDIC) Federal Deposit Insurance Corp., and Freddie MAC and Fannie May.

But evidence in numerous state and federal court cases around the country has shown that MERS authorized thousands of bank employees to sign their names as MERS officials. The banks allegedly drew up fake mortgage assignments, making it appear falsely that they had standing to file foreclosures, and then had their own employees sign the documents as MERS “Vice Presidents” or “assistant secretaries.

Covington in 2004 also wrote a crucial opinion letter commissioned by MERS, providing legal justification for its electronic registry.

It isn’t known to what extent if any Covington has continued to represent the banks and other mortgage firms since Holder and Breuer left.

There also is evidence of routine manufacturing of false mortgage assignments, documents that transfer ownership of mortgages between banks or to groups of investors. In foreclosure actions in courts mortgage assignments are required to show that a bank has the legal right to foreclose.

John O’Brien Jr., register of deeds in Salem, Mass., announced that he had sent 31,897 allegedly fraudulent foreclosure-related documents to Holder. O’Brien said he asked for a criminal investigation of servicers and their law firms that had filed the documents because they “show a pattern of fraud,” forgery and false notarizations.

Savings and Loan Collapse

This same Organized Crime Syndicate where behind the collapse of the Savings and Loans and the robbery of the Resolution Trust Corp. (RTC) which was set up by their partner in crime U.S. President George HW Bush in order to hide their thefts from the U.S. Treasury and Regulators.

S&L whistleblower faces federal charges

1997 in a secret Grand Jury Leonard Millman agreed to pay a fine of $80 Million Dollars for Bribing Public Officials, Bribing U.S. Attorneys, FBI agents and other too numerous to mention here. Larry Mizel and Norman Phillip Brownstein paid several million each in fines for their Briberies that was later sealed under National Security by U.S. President William Clinton whose lawyer James M. Lyons served on the Board of Directors of MDC.

???????????????????????????????

Hillary Clinton laundered over $2.5 Billion of Narcotics Money from the Iran Contra Drugs for Guns run out of Mena, Arkansas to MDC’s cutout M&L Business Machines Company while her husband Bill Clinton was Governor of Arkansas. Hillary Clinton and her Rose Law firm had created Foreign Trusts for Bush, Millman and Mizel that Norman Brownstein is now the Trustee in order to avoid U.S. Taxes and to hide the true identity of who is behind these trusts. Brownstein is one of six of the CIA Council to then CIA Director George HW Bush.

Bush-Millman-Clinton Zionist Organized Crime Family Flow Chart (1)

Leonard Millman, Larry Mizel and Norman Brownstein control AIPAC the American Israeli PAC, the ADL Anti Defamation League and the Simon Wiesenthal Center.

Both Mizel and Browstein are Directors of AIPAC and The Simon Wiesenthal Center. Leonard Millman’s other partner in crime Convicted HUD figure Philip Winn and a major player in the fake Mortgage Backed Securities and former Director of MDC is a Director of the ADL.

Jewish_Mafia_In_America

 

Leonard Millman and Larry Mizel created MDC Holdings, Inc. (MDC-NYSE a Delaware Corporation) of Denver, Colorado in 1972 also know as “Frauds Are Us At MDC” will be the center focus in my series of many articles explaining the Illegal created Mortgage Back Securities, duplicate Mortgages they purchased and sold through MDC subsidiary company Asset Investors and other entities as evidenced in my (SEC) Securities and Exchange Commission Whistleblower legal filing.

False Claims-Whistleblower Act

Stew Webb Official SEC Whistleblower Complaint Mortgage Backed Securities Fraud

Filed March 12, 2012 online after a call from Tim Casey http://www.sec.gov/whistleblower

Email sent this same date and submitted online to SEC

WADHWAS@sec.gov

Michael.Levy@usdoj.gov

sansonj@sec.gov

ago@state.ma.us

oig@sec.gov

 

Companies responsible for Mortgage Securities Frauds

Houses that were never built and Duplicated Mortgages

The below are the “Buffers” used to pass the Illegal Mortgage Securities in Bundles that has lead to the Illegal Bank Bailout and World Financial Collapse

There are Trillions of Dollars Stolen by the persons herein the Filings.

 

Home America Mortgage

http://www.stewwebb.com/ASSET_INVESTORS_ACCEPTANCE_INC.htm

http://www.stewwebb.com/Asset_Investors_Corporation.htm

http://www.stewwebb.com/ASSET_INVESTORS_EQUITY_INC.htm

http://www.stewwebb.com/ASSET_INVESTORS_FINANCE_CORPORATION.htm

http://www.stewwebb.com/ASSET_INVESTORS_FUNDING_CORPORATION.htm

http://www.stewwebb.com/ASSET_INVESTORS_LLC.htm

http://www.stewwebb.com/ASSET_INVESTORS_MORTGAGE_FUNDING_CORPORATION.htm

http://www.stewwebb.com/ASSET_INVESTORS_OPERATING_PARTNERSHIP_LP.htm

http://www.stewwebb.com/B_R_ASSET_INVESTORS_LIMITED.htm

http://www.stewwebb.com/B_R_ASSET_INVESTORS_LLC.htm

http://www.stewwebb.com/D_&_R_Asset_Investors.htm

http://www.stewwebb.com/GREENWOOD_ASSET_INVESTORS_LLC_02052012.htm

http://www.stewwebb.com/INVESTORS_ASSET_MANAGEMENT_GROUP_LLC_02052012.htm

http://www.stewwebb.com/INVESTORS_ASSET_MANAGEMENT_LTD.htm

http://www.stewwebb.com/MDC_Asset_Investors_38_Found.htm

http://www.stewwebb.com/MDC_ASSET_INVESTORS_INC_02052012.htm

Foreign Limited Partnership

Jurisdiction: British Virgin Islands

http://www.stewwebb.com/Palm_Structured_Asset_Investors_02052012.htm

http://www.stewwebb.com/20041257435.pdf

http://www.stewwebb.com/20051281539.pdf

http://www.stewwebb.com/20111385721.pdf

http://www.stewwebb.com/PRINCIPAL_ASSET_INVESTORS_02052012.htm

http://www.stewwebb.com/Real_Asset_Investors_LLC_02052012.htm

http://www.stewwebb.com/ServiceStar_Asset_Investors_02052012.htm

http://www.stewwebb.com/SKB_ASSET_INVESTORS_02052012.htm

http://www.stewwebb.com/TECH_ASSET_GROUP_INVESTORS_LLC_02052012.htm

DEUTSCHE BANK AG-REGISTERED Norman Brownstein Director

In charge of Mortgage Backed Securities Derivatives sales

HSCB

In charge of Mortgage Backed Securities Derivatives sales

Stew Webb Official SEC Whistleblower Complaint Mortgage Backed Securities Fraud

MDC Holding, Inc. (MDC NYSE)

Sold $100 Trillion in illegal Mortgage Back Securities created on houses that were never built and duplicated on houses MDC purchase from Mortgage Bankers around the USA. MDC Asset Investors Colorado’s largest Financial Institution that was traded on the NYSE until 2008 when the Bank Bailout occurred sold these illegal securities.

These illegal Mortgage Backed Securities $100 Trillion were then bundled and sold as Derivatives that went to nearly $5,000 Trillion Dollars of worthless paper and frauds that has lead to the current world wide economic collapse and Bailouts. These same Organized Crime Criminal Boss Hogs Leonard Millman, Larry Mizel and Norman Brownstein to date have not been prosecuted.

M.D.C. Holdings, Inc. subsidiary company American Title Company filed for Bankruptcy approximately two weeks before Richard Talley was Murdered

February 6, 2014 Murdered: Richard Talley, 57, was the founder and CEO of American Title, a company he founded in 2001 and a subsidiary of MDC Holdings, Inc. Talley and his company were under investigation by state insurance regulators at the time of his death. He was found in the garage of his Colorado home by a family member who called authorities. Talley reportedly died from seven or eight “self-inflicted” wounds from a nail gun fired into his torso and head.

?????????????????????????????

4th Financial Services Executive Found Dead; “From Self-Inflicted Nail-Gun Wounds”

http://www.zerohedge.com/news/2014-02-07/4th-financial-services-executive-found-dead-self-inflicted-nail-gun-wounds

The ugly rash of financial services executive suicides appears to have spread once again. Following the jumpingdeaths of 2 London bankers and a former-Fed economist in the USThe Denver Post reports Richard Talley, founder and CEO of American Title, was found dead in his home from self-inflicted wounds – from a nail-gun. Talley’s company was under investigation from insurance regulators.

Via The Denver Post,

Richard Talley, 57, and the company he founded in 2001 were under investigation by state insurance regulators at the time of his death late Tuesday, an agency spokesman confirmed Thursday.

It was unclear how long the investigation had been ongoing or its primary focuses.

A coroner’s spokeswoman Thursday said Talley was found in his garage by a family member who called authorities. They said Talley died from seven or eight self-inflicted wounds from a nail gun fired into his torso and head.

Also unclear is whether Talley’s suicide was related to the investigation by the Colorado Division of Insurance, which regulates title companies.

http://www.denverpost.com/news/ci_25444249/american-title-workers-say-retirement-funds-went-missing

http://www.denverpost.com/news/ci_25081462/under-investigation-american-title-ceo-dead-grisly-suicide

http://www.denverpost.com/business/ci_25127215/uncovered-missing-escrow-funds-could-be-nail-gun?source=pkg

1.    American Home Title and Escrow Company Corporate …

www.wysk.com/index/colorado/westminster/3d3hntr/…title…/officers

Colorado Corporation | Wysk # 3D3HNTR … 4350 S MONACO ST DENVER CO 80237 … JOHN M STEPHENS, Director, 4350 SOUTH MONACO STREET

http://apps.sos.wv.gov/business/corporations/organization.aspx?org=199673

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State’s Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State’s database.

AMERICAN HOME TITLE AND ESCROW COMPANY

Organization Information

Org Type

Effective Date

Filing Date

Charter

Class

Sec Type

Termination Date

Termination Reason

C | Corporation

4/12/2001

4/12/2001

ForeignProfit

8/23/2012

Withdrawal (Foreign)

Back To Top

Organization Information

Business Purpose

5313 – Real Estate and Rental and Leasing – Real Estate – Activities Related to Real Estate

Capital Stock

Charter County

Control Number

39673

Charter State

CO

Excess Acres

At Will Term

Member Managed

At Will Term Years

Par Value

Authorized Shares

0

 

 

 

 

 

Back To Top

Addresses

Type

Address

Mailing Address

4350 SOUTH MONACO STREET
SUITE 500
DENVER, CO, 80237
USA

Notice of Process Address

CT CORPORATION SYSTEM
5400 D BIG TYLER ROAD
CHARLESTON, WV, 25313

Principal Office Address

4704 HARLAN STREET
SUITE 620
DENVER, CO, 80212
USA

Type

Address

Back To Top

Officers

Type

Name/Address

Director

JOHN M. STEPHENS
4350 S. MONACO ST.
SUITE 500
DENVER, CO, 80237

President

PATRICK A. RICE
4704 HARLAN STREET
SUITE 620
DENVER, CO, 80212

Secretary

JOSEPH H. FRETZ
4350 SOUTH MONACO STREET
SUITE 500
DENVER, CO, 80237

Treasurer

JOHN J. HEANEY
4350 SOUTH MONACO STREET
SUITE 500
DENVER, CO, 80237

Vice-President

JOHN J. HEANEY
4350 SOUTH MONACO STREET
SUITE 500
DENVER, CO, 80237

Type

Name/Address

Back To Top

Subsidiaries

Name

Address

M.D.C. HOLDINGS INC
4350 S. MONACO STREET
DENVER, CO, 80237
USA

Name

Address

Back To Top

Annual Reports

Date

Filed For

6/14/2012

2013

6/16/2011

2012

5/28/2010

2011

6/12/2009

2010

9/3/2008

2009

10/29/2007

2008

5/14/2007

2007

10/31/2005

2006

3/22/2005

2005

5/17/2004

2004

4/30/2003

2003

Date

Filed For

Back To Top

Dissolutions

Action Pending

Approval Request Date

Articles Date

Employment Security Approval Date

Workers Compensation Approval Date

Tax Approval Date

Withdrawal (Foreign)

6/29/2012

7/10/2012

8/23/2012

8/17/2012

Action Pending

Approval Request Date

Articles Date

Employment Security Approval Date

Workers Compensation Approval Date

Tax Approval Date

Back To Top

Images

View

Name

Date Added

Date Effective

Type

ViewAMERICAN HOME TITLE AND ESCROW COMPANY

8/31/2012

4/12/2001

F – Final Disso/with/merger
ViewAMERICAN HOME TITLE AND ESCROW COMPANY

8/24/2012

4/12/2001

F – Final Disso/with/merger
ViewAMERICAN HOME TITLE AND ESCROW COMPANY

8/21/2012

4/12/2001

P – Pending Disso/with/merger
ViewAMERICAN HOME TITLE AND ESCROW COMPANY

8/10/2012

4/12/2001

P – Pending Disso/with/merger
ViewAMERICAN HOME TITLE AND ESCROW COMPANY

6/16/2005

4/12/2001

C – Officer Changes
ViewAMERICAN HOME TITLE AND ESCROW COMPANY

5/24/2005

4/12/2001

C – Officer Changes
ViewAMERICAN HOME TITLE AND ESCROW COMPANY

12/3/2004

4/12/2001

C – Officer Changes
ViewAMERICAN HOME TITLE AND ESCROW COMPANY

6/17/2004

4/12/2001

C – Officer Changes
ViewAMERICAN HOME TITLE AND ESCROW COMPANY

4/17/2001

4/12/2001

S – Company Formation

View

Name

Date Added

Date Effective

Type

http://www.wysk.com/index/colorado/westminster/3d3hntr/american-home-title-and-escrow-company/officers

State Registrations

 

 

 

 

Officers | Texas (Foreign State)

Texas Secretary of StateData updated April 14, 2014

NameTitleAddress
JOHN J HEANEYVICE PRESIDENT4350 S MONACO ST
DENVER CO 80237
Officer Report
JOHN J HEANEYTREASURER4350 S MONACO ST
DENVER CO 80237
Officer Report
JOSEPH H FRETZSECRETARY4350 S MONACO ST
DENVER CO 80237
Officer Report
PARIS G REECE IIIDirector4350 S MONACO ST
DENVER CO 80237
Officer Report
PATRICK A RICEPRESIDENT8774 YATES DR STE 140
WESTMINSTER CO 80031
Officer Report

fficers | Colorado (Home State)

Colorado Secretary of StateData updated November 26, 2013

The Colorado Secretary of State does not release officer information in bulk format at this time.

Officers | Florida (Foreign State)

Florida Dept. of StateData updated July 17, 2013

NameTitleAddress
PATRICK A RICEPresidentOfficer Report
JOSEPH H FRETZSecretaryOfficer Report
JOHN M STEPHENSDirectorOfficer Report
JOHN J HEANEYVTOfficer Report

Officers | Nevada (Foreign State)

Nevada Secretary of StateData updated April 10, 2014

NameTitleAddressStatus
JOHN J HEANEYTreasurer4350 S MONACO ST
DENVER, CO 80237
ActiveOfficer Report
JOHN M STEPHENSDirector4350 SOUTH MONACO STREET
DENVER, CO 80237
USA
ActiveOfficer Report
JOSEPH H FRETZSecretary4350 S MONACO ST
DENVER, CO 80237
ActiveOfficer Report
PATRICK A RICEPresident4704 HARLAN STREET
DENVER, CO 80212
ActiveOfficer Report
VILIA VALENTINEDirector4350 SOUTH MONACO STREET
DENVER, CO 80237
USA
ActiveOfficer Report
JOHN J HEANEYTreasurer4350 S MONACO ST
DENVER, CO 80237
ActiveOfficer Report
JOHN J HEANEYTreasurer4350 S MONACO ST STE 500
DENVER, CO 80237
USA
ActiveOfficer Report
JOHN M STEPHENSDirector4350 SOUTH MONACO STREET
DENVER, CO 80237
USA
ActiveOfficer Report
JOHN M STEPHENSDirector4350 SOUTH MONACO STREET SUITE 500
DENVER, CO 80237
USA
ActiveOfficer Report
JOSEPH H FRETZSecretary4350 S MONACO ST
DENVER, CO 80237
ActiveOfficer Report
JOSEPH H FRETZSecretary4350 S MONACO ST STE 500
DENVER, CO 80237
USA
ActiveOfficer Report
PATRICK A RICEPresident4704 HARLAN STREET
DENVER, CO 80212
ActiveOfficer Report
PATRICK A RICEPresident4704 HARLAN STREET SUITE 620
DENVER, CO 80212
USA
ActiveOfficer Report

Officers | Virginia (Foreign State)

Virginia State Corporation CommissionData updated June 18, 2013

NameTitle
JOHN J HEANEYVP/TOfficer Report
JOSEPH H FRETZSECRETARYOfficer Report
PATRICK A RICEPRESIDENTOfficer Report

?????????????????????????????????????

 

MDC Holdings, Inc. 4350 South Monaco Englewood, Colorado

Let’s examine what the internet provides on MDC and 4350 South Monaco and MDC other address of 3600 South Yosemite Denver, Colorado

http://www.sgaexecutivetracker.com/Company/Industrial-Goods/Residential-Construction/MDC-Holdings,-Incorporated/Industrial-Goods-Residential-Construction-MDC-Holdings,-Incorporated-1905.html

Since 1972, MDC`s subsidiary companies have built and financed the American dream for more than 165,000 families. MDC`s commitment to customer satisfaction, quality and value is reflected in each home its subsidiaries build. MDC is one of the largest homebuilders in the United States. Its subsidiaries have homebuilding operations across the country, including the metropolitan areas of Denver, Colorado Springs, Salt Lake City, Las Vegas, Phoenix, Tucson, Riverside-San Bernardino, Los Angeles, San Francisco Bay Area, Washington, D.C., Baltimore, Philadelphia, Jacksonville and Seattle. The Company`s subsidiaries also provide mortgage financing, insurance and title services, primarily for Richmond American homebuyers, through HomeAmerican Mortgage Corporation, American Home Insurance Agency, Inc. and American Home Title and Escrow Company, respectively. M.D.C. Holdings, Inc. is traded on the New York Stock Exchange under the symbol “MDC.”
4350 South Monaco Street
Suite 500
Denver,CO
80237-3400
Company Type : PUBLIC
Ticker : MDC
Primary Industry : Residential Construction
Sector : Industrial Goods
Sales : 844.2
Employees : 854
Competitors : KB Home, Pulte Homes, DR Horton
Auditor : Ernst & Young, LLP
MDC Holdings, Incorporated
4350 South Monaco Street, CO 80237-3400
www.richmondamerican.com
Names: ***(Get Executive Info)
Positions : ***(Get Position Info)
Departments : ***(Get Department Info)
Email***(Get executive email addresses)
Phone: ***(Get executive direct dial numbers)
SGA’s Resources can locate comparable Industry Executives below

  Chief Executive Officer Chairman in at MDC Holdings, Incorporated

  Board of Directors Non-Executive Director at MDC Holdings, Incorporated

  Executive Management President in Richmond American Homes of California, Inc. Irvine Division at MDC Holdings, Incorporated

  Operations President in Richmond American Homes of Arizona, Inc. – Tucson Division at MDC Holdings, Incorporated

  Executive Management President in Richmond American Homes of Arizona, Inc. – Phoenix East Division at MDC Holdings, Incorporated

  Banking President in American Home Title & Escrow at MDC Holdings, Incorporated

  Operations President at MDC Holdings, Incorporated

  Treasury Senior Vice President at MDC Holdings, Incorporated

  Legal Senior Vice President at MDC Holdings, Incorporated

  Marketing Vice President in Marketing & Communications at MDC Holdings, Incorporated

  Audit Vice President in Internal Audit at MDC Holdings, Incorporated

  Finance Vice President in Finance & Business Development at MDC Holdings, Incorporated

  Finance Vice President in Finance at MDC Holdings, Incorporated

  Operations Vice President at MDC Holdings, Incorporated

  Human Resources Vice President at MDC Holdings, Incorporated

  Real Estate Director in Land Acquisitions at MDC Holdings, Incorporated

  Information Technology Director in Education Technology at MDC Holdings, Incorporated

  Information Technology Director in Application Management at MDC Holdings, Incorporated

  Media Relations Manager in Media at MDC Holdings, Incorporated  MDC Holding, Inc. Previous Headquarters 3600 South Yosemite , Denver Colorado

http://files.shareholder.com/downloads/MDC/0x0x634032/f7ed0276-2003-400d-a0a0-fa2fc3a305cb/MDC_2013_Proxy.pdf

MDC_2013_Proxy.pdf

HUD Settlement Agreement March 31 2006

http://portal.hud.gov/hudportal/documents/huddoc?id=DOC_19731.pdf

MDC_Hud_Settlement_March

IN THE UNITED STATES DISTRICT COURT

FOR THE DISTRICT OF MARYLAND

http://www.blbglaw.com/cases/00033_data/InvescoCplt10.04.pdf

MDC_Invesco_Suit_2004_InvescoCplt10.04.pdf

MDC Holdings, Inc. 3600 South Yosemite Street Denver — Denver

???????????????????????????????????????????

 

MDC Holdings 2nd and Previous Main Headquarters

3600 south Yosemite Denver, Colorado

http://www.sec.gov/Archives/edgar/data/773141/0000950134-02-012005-index.htm

Form S-3 - Registration statement under Securities Act of 1933 [amend]

SEC Accession No. 0000950134-02-012005

Filing Date

2002-10-01

Accepted

2002-10-01 17:28:14

Documents

2

Reference 429

333-81223-07

 

SeqDescriptionDocumentTypeSize
1AMENDMENT NO. 4 TO FORM S-3d97857a4sv3za.htmS-3/A47160
3EX-5.1 OPINION/CONSENT OF HOLME ROBERTS & OWEN LLPd97857a4exv5w1.txtEX-5.17473
Complete submission text file0000950134-02-012005.txt63827

Mailing Address3600 S YOSEMITE STSUITE 900DENVER CO 80237

Business Address3600 S YOSEMITE ST STE 900DENVER CO 802373037731100

MDC HOLDINGS INC (Filer) CIK: 0000773141 (see all company filings)

IRS No.840622967 | State of Incorp.: DE | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-97225 | Film No.: 02778880
SIC1531 Operative Builders
Assistant Director 6

Mailing AddressC/O MDC HOLDINGS INC3600 SOUTH YOSEMITE STREET SUITE 900DENVER CO 80237

Business AddressC/O MDC HOLDINGS INC3600 SO YOSEMITE ST STE 900DENVER CO 802373037731100

RICHMOND AMERICAN HOMES OF VIRGINIA INC (Filer) CIK: 0000918978 (see all company filings)

IRS No.540570445 | State of Incorp.: VA | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-97225-11 | Film No.: 02778891

Mailing AddressC/O MDC HOLDINGS INC3600 SOUTH YOSEMITE STREET SUITE 900DENVER CO 80237

Business AddressC/O MDC HOLDINGS INC3600 SO YOSEMITE ST STE 900DENVER CO 802373037731100

RICHMOND AMERICAN HOMES OF NEVADA INC (Filer) CIK: 0000918980 (see all company filings)

IRS No.880227698 | State of Incorp.: NV | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-97225-12 | Film No.: 02778892

Mailing AddressC/O MDC HOLDINGS INC3600 SOUTH YOSEMITE STREET SUITE 900DENVER CO 80237

Business Address3600 SOUTH YOSEMITE STREET SUITE 900C/O MDC HOLDINGS INCDENVER CO 802373037731100

RICHMOND AMERICAN HOMES OF MARYLAND INC (Filer) CIK: 0000918981 (see all company filings)

IRS No.520814857 | State of Incorp.: MD | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-97225-13 | Film No.: 02778893

Mailing AddressC/O MDC HOLDINGS INC3600 SOUTH YOSEMITE STREET SUITE 900DENVER CO 80237

Business AddressC/O M D C HOLDINGS INC3600 SOUTH YOSEMITE STREET SUITE 900DENVER CO 802373037731100

RICHMOND AMERICAN HOMES OF CALIFORNIA INC (Filer) CIK: 0000918982 (see all company filings)

IRS No.770084376 | State of Incorp.: CO | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-97225-14 | Film No.: 02778894
SIC1531 Operative Builders
Assistant Director 6

Mailing AddressC/O MDC HOLDINGS INC3600 SOUTH YOSEMITE STREET SUITE 900DENVER CO 80237

Business AddressC/O M D C HOLDINGS INC3600 SOUTH YOSEMITE STREET SUITE 900DENVER CO 802373037731100

RICHMOND AMERICAN HOMES OF ARIZONA INC (Filer) CIK: 0001089047 (see all company filings)

IRS No.860277026 | State of Incorp.: DE | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-97225-10 | Film No.: 02778890

Mailing AddressC/O MDC HOLDINGS INC3600 SOUTH YOSEMITE STREET SUITE 900DENVER CO 80237

Business AddressC/O M D C HOLDINGS INC3600 SOUTH YOSEMITE STREET SUITE 900DENVER CO 802373037731100

RICHMOND AMERICAN HOMES OF COLORADO INC (Filer) CIK: 0001089048 (see all company filings)

IRS No.841256155 | State of Incorp.: DE | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-97225-09 | Film No.: 02778889

Mailing Address3600 S YOSEMITE STREEETSTE 900DENVER CO 80237

Business Address

MDC LAND CORP (Filer) CIK: 0001178810 (see all company filings)

IRS No.840831548 | State of Incorp.: CO | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-97225-04 | Film No.: 02778884

Mailing Address3600 S YOSEMITE STREEETSTE 900DENVER CO 80237

Business Address

RAH OF TEXAS LP (Filer) CIK: 0001178811 (see all company filings)

IRS No.810545696 | State of Incorp.: CO | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-97225-03 | Film No.: 02778883

Mailing Address3600 S YOSEMITE STREEETSTE 900DENVER CO 80237

Business Address

RAH TEXAS HOLDINGS LLC (Filer) CIK: 0001178812 (see all company filings)

IRS No.352175328 | State of Incorp.: CO | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-97225-02 | Film No.: 02778882

Mailing Address3600 S YOSEMITE STREEETSTE 900DENVER CO 80237

Business Address

RICHMOND AMERICAN CONSTRUCTION INC (Filer) CIK: 0001178813 (see all company filings)

IRS No.860540418 | State of Incorp.: CO | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-97225-01 | Film No.: 02778881

Mailing Address3600 S YOSEMITE STREEETSTE 900DENVER CO 80237

Business Address

RICHMOND AMERICAN HOMES OF CALIFORNIA INLAND EMPIRE INC (Filer) CIK: 0001178814 (see all company filings)

IRS No.841590389 | State of Incorp.: CO | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-97225-08 | Film No.: 02778888

Mailing Address3600 S YOSEMITE STREEETSTE 900DENVER CO 80237

Business Address

RICHMOND AMERICAN HOMES OF TEXAS INC (Filer) CIK: 0001178815 (see all company filings)

IRS No.752115660 | State of Incorp.: CO | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-97225-05 | Film No.: 02778885

Mailing Address3600 S YOSEMITE STREEETSTE 900DENVER CO 80237

Business Address

RICHMOND AMERICAN HOMES OF UTAH INC (Filer) CIK: 0001178816 (see all company filings)

IRS No.020574838 | State of Incorp.: CO | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-97225-07 | Film No.: 02778887

Mailing Address3600 S YOSEMITE STREETSTE 900DENVER CO 80237

Business Address

RICHMOND AMERICAN HOMES OF WEST VIRGINIA INC (Filer) CIK: 0001178817 (see all company filings)

IRS No.542019401 | State of Incorp.: CO | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-97225-06 | Film No.: 02778886

http://www.sec.gov/Archives/edgar/data/918980/0001035704-04-000511-index.htm

Form S-3 - Registration statement under Securities Act of 1933 [amend]

SEC Accession No. 0001035704-04-000511

Filing Date

2004-09-07

Accepted

2004-09-07 11:02:49

Documents

2

Filing Date Changed

2004-09-07

Document Format Files

SeqDescriptionDocumentTypeSize
1AMENDMENT NO. 3 TO FORM S-3d16712a3sv3za.htmS-3/A63674
2OPINION OF HOLME ROBERTS & OWEN LLPd16712a3exv5w1.htmEX-5.131777
Complete submission text file0001035704-04-000511.txt111660

Mailing Address3600 S YOSEMITE STSUITE 900DENVER CO 80237

Business Address3600 S YOSEMITE ST STE 900DENVER CO 802373037731100

MDC HOLDINGS INC (Filer) CIK: 0000773141 (see all company filings)

IRS No.840622967 | State of Incorp.: DE | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-117319 | Film No.: 041018024
SIC1531 Operative Builders
Assistant Director 6

Mailing AddressC/O MDC HOLDINGS INC3600 SOUTH YOSEMITE STREET SUITE 900DENVER CO 80237

Business AddressC/O MDC HOLDINGS INC3600 SO YOSEMITE ST STE 900DENVER CO 802373037731100

RICHMOND AMERICAN HOMES OF VIRGINIA INC (Filer) CIK: 0000918978 (see all company filings)

IRS No.540570445 | State of Incorp.: VA | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-117319-21 | Film No.: 041018045

Mailing AddressC/O MDC HOLDINGS INC3600 SOUTH YOSEMITE STREET SUITE 900DENVER CO 80237

Business AddressC/O MDC HOLDINGS INC3600 SO YOSEMITE ST STE 900DENVER CO 802373037731100

RICHMOND AMERICAN HOMES OF NEVADA INC (Filer) CIK: 0000918980 (see all company filings)

IRS No.880227698 | State of Incorp.: NV | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-117319-22 | Film No.: 041018046

Mailing AddressC/O MDC HOLDINGS INC3600 SOUTH YOSEMITE STREET SUITE 900DENVER CO 80237

Business Address3600 SOUTH YOSEMITE STREET SUITE 900C/O MDC HOLDINGS INCDENVER CO 802373037731100

RICHMOND AMERICAN HOMES OF MARYLAND INC (Filer) CIK: 0000918981 (see all company filings)

IRS No.520814857 | State of Incorp.: MD | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-117319-24 | Film No.: 041018047

Mailing AddressC/O MDC HOLDINGS INC3600 SOUTH YOSEMITE STREET SUITE 900DENVER CO 80237

Business AddressC/O M D C HOLDINGS INC3600 SOUTH YOSEMITE STREET SUITE 900DENVER CO 802373037731100

RICHMOND AMERICAN HOMES OF CALIFORNIA INC (Filer) CIK: 0000918982 (see all company filings)

IRS No.770084376 | State of Incorp.: CO | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-117319-25 | Film No.: 041018048
SIC1531 Operative Builders
Assistant Director 6

Mailing AddressC/O MDC HOLDINGS INC3600 SOUTH YOSEMITE STREET SUITE 900DENVER CO 80237

Business AddressC/O M D C HOLDINGS INC3600 SOUTH YOSEMITE STREET SUITE 900DENVER CO 802373037731100

RICHMOND AMERICAN HOMES OF ARIZONA INC (Filer) CIK: 0001089047 (see all company filings)

IRS No.860277026 | State of Incorp.: DE | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-117319-20 | Film No.: 041018044

Mailing AddressC/O MDC HOLDINGS INC3600 SOUTH YOSEMITE STREET SUITE 900DENVER CO 80237

Business AddressC/O M D C HOLDINGS INC3600 SOUTH YOSEMITE STREET SUITE 900DENVER CO 802373037731100

RICHMOND AMERICAN HOMES OF COLORADO INC (Filer) CIK: 0001089048 (see all company filings)

IRS No.841256155 | State of Incorp.: DE | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-117319-19 | Film No.: 041018043

Mailing Address3600 S YOSEMITE STREEETSTE 900DENVER CO 80237

Business Address

MDC LAND CORP (Filer) CIK: 0001178810 (see all company filings)

IRS No.840831548 | State of Incorp.: CO | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-117319-18 | Film No.: 041018042

Mailing Address3600 S YOSEMITE STREEETSTE 900DENVER CO 80237

Business Address

RAH OF TEXAS LP (Filer) CIK: 0001178811 (see all company filings)

IRS No.810545696 | State of Incorp.: CO | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-117319-17 | Film No.: 041018041

Mailing Address3600 S YOSEMITE STREEETSTE 900DENVER CO 80237

Business Address

RAH TEXAS HOLDINGS LLC (Filer) CIK: 0001178812 (see all company filings)

IRS No.352175328 | State of Incorp.: CO | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-117319-16 | Film No.: 041018040

Mailing Address3600 S YOSEMITE STREEETSTE 900DENVER CO 80237

Business Address

RICHMOND AMERICAN CONSTRUCTION INC (Filer) CIK: 0001178813 (see all company filings)

IRS No.860540418 | State of Incorp.: CO | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-117319-15 | Film No.: 041018039

Mailing Address3600 S YOSEMITE STREETSTE 900DENVER CO 80237

Business Address3600 S YOSEMITE STREETSTE 900DENVER CO 802373037731100

RAH OF FLORIDA INC (Filer) CIK: 0001178814 (see all company filings)

IRS No.841590389 | State of Incorp.: CO | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-117319-23 | Film No.: 041018026

Mailing Address3600 S YOSEMITE STREEETSTE 900DENVER CO 80237

Business Address

RICHMOND AMERICAN HOMES OF TEXAS INC (Filer) CIK: 0001178815 (see all company filings)

IRS No.752115660 | State of Incorp.: CO | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-117319-13 | Film No.: 041018037

Mailing Address3600 S YOSEMITE STREEETSTE 900DENVER CO 80237

Business Address

RICHMOND AMERICAN HOMES OF UTAH INC (Filer) CIK: 0001178816 (see all company filings)

IRS No.020574838 | State of Incorp.: CO | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-117319-12 | Film No.: 041018036

Mailing Address3600 S YOSEMITE STREETSTE 900DENVER CO 80237

Business Address

RICHMOND AMERICAN HOMES OF WEST VIRGINIA INC (Filer) CIK: 0001178817 (see all company filings)

IRS No.542019401 | State of Incorp.: CO | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-117319-11 | Film No.: 041018035

Mailing Address3600 S YOSEMITE STREETSUITE 900DENVER CO 80237

Business Address3600 S YOSEMITE STREETSUITE 900DENVER CO 80237303 773 1100

RICHMOND AMERICAN HOMES OF PENNSYLVANIA INC (Filer) CIK: 0001259028 (see all company filings)

IRS No.02070159 | State of Incorp.: CO | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-117319-08 | Film No.: 041018032

Mailing Address3600 S YOSEMITE STREETSUITE 900DENVER CO 80237

Business Address3600 S YOSEMITE STSUITE 900DENVER CO 80237303 773 1100

RICHMOND AMERICAN HOMES OF DELAWARE INC (Filer) CIK: 0001259093 (see all company filings)

IRS No.02070159 | State of Incorp.: CO | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-117319-09 | Film No.: 041018033

Mailing Address3600 S YOSEMITE STREETSUITE 900DENVER CO 80237

Business Address3600 S YOSEMITE STSUITE 900DENVER CO 80237303 773 1100

RICHMOND AMERICAN HOMES OF FLORIDA LP (Filer) CIK: 0001259095 (see all company filings)

IRS No.02070160 | State of Incorp.: CO | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-117319-14 | Film No.: 041018038

Mailing Address3600 S YOSEMITE STREETSUITE 900DENVER CO 80237

Business Address3600 S YOSEMITE STSUITE 900DENVER CO 80237303 773 1100

RICHMOND AMERICAN HOMES OF NEW JERSEY, INC (Filer) CIK: 0001259096 (see all company filings)

IRS No.020701583 | State of Incorp.: CO | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-117319-01 | Film No.: 041018025

Mailing Address3600 S YOSEMITE STREETSUITE 900DENVER CO 80237

Business Address3600 S YOSEMITE STSUITE 900DENVER CO 80237303 773 1100

RICHMOND AMERICAN HOMES TWO INC (Filer) CIK: 0001259098 (see all company filings)

IRS No.020701585 | State of Incorp.: CO | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-117319-07 | Film No.: 041018031

Mailing Address3600 S YOSEMITE STREETSUITE 900DENVER CO 80237

Business Address3600 S YOSEMITE STSUITE 900DENVER CO 80237303 773 1100

RICHMOND AMERICAN HOMES THREE INC (Filer) CIK: 0001259099 (see all company filings)

IRS No.020701586 | State of Incorp.: CO | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-117319-06 | Film No.: 041018030

Mailing Address3600 S YOSEMITE STREETSUITE 900DENVER CO 80237

Business Address3600 S YOSEMITE STSUITE 900DENVER CO 80237303 773 1100

RICHMOND AMERICAN HOMES FOUR INC (Filer) CIK: 0001259100 (see all company filings)

IRS No.020701587 | State of Incorp.: CO | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-117319-05 | Film No.: 041018029

Mailing Address3600 S YOSEMITE STREETSUITE 900DENVER CO 80237

Business Address3600 S YOSEMITE STSUITE 900DENVER CO 80237303 773 1100

RICHMOND AMERICAN HOMES FIVE INC (Filer) CIK: 0001259101 (see all company filings)

IRS No.020701590 | State of Incorp.: CO | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-117319-04 | Film No.: 041018028

Mailing Address3600 S YOSEMITE STREETSUITE 900DENVER CO 80237

Business Address3600 S YOSEMITE STSUITE 900DENVER CO 80237303 773 1100

RICHMOND AMERICAN HOMES SIX INC (Filer) CIK: 0001259102 (see all company filings)

IRS No.020701591 | State of Incorp.: CO | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-117319-03 | Film No.: 041018049

Mailing Address3600 S YOSEMITE STREETSUITE 900DENVER CO 80237

Business Address3600 S YOSEMITE STSUITE 900DENVER CO 80237303 773 1100

RICHMOND AMERICAN HOMES SEVEN INC (Filer) CIK: 0001259103 (see all company filings)

IRS No.020701593 | State of Incorp.: CO | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-117319-02 | Film No.: 041018027

Mailing Address3600 S YOSEMITE STREETSUITE 900DENVER CO 80237

Business Address3600 S YOSEMITE STREETSUITE 900DENVER CO 80237303 773 1100

RICHARD AMERICAN HOMES OF ILLINOIS INC (Filer) CIK: 0001259108 (see all company filings)

IRS No.020701597 | State of Incorp.: CO | Fiscal Year End: 1231
Type: S-3/A | Act: 33 | File No.: 333-117319-10 | Film No.: 041018034

 

KeyBank Branch in Denver, Colorado

Southeast KeyBank Branch

3600 S Yosemite St
Denver, CO 80237
303-773-1234

Driving Directions and Nearby ATMs

 

Grynberg Petroleum

3600 S Yosemite St, Ste 900, Denver, CO 80237
http://www.grynberg.com

(303) 850-7490 Additional Contacts

Categories

(Edit)
Gas StationsOil & Gas Exploration & Development

Hopkins Tschetter Sulzer P.C.

(303) 699-34843600 S Yosemite St, Ste 828, Denver, CO 80237Official siteEmail

Categories: Real Estate Attorney

Tschetter Hamric Sulzer Attorneys and Counselors at Law

http://www.thslawfirm.com/media/documents/05_SheriffInstructions.pdf

MDC_3600_South_U+Yosemite_Denver_CO_05_Tschetter_Hamrick_Sulzer_SheriffInstructions.pdf

http://www.thslawfirm.com/media/documents/14_0211_FEDIndPacket_WelcomeCltIntroLetter.pdf

MDC_3600_South_Yosemite_Denver_Colorado_14_0211_FEDIndPacket_WelcomeCltIntroLetter.pdf

Nelson & Associates CPA’s PC

(720) 282-17193600 S Yosemite St, Suite 310, Denver, CO 80237M-F 8am-5pm, Sa-Su ClosedOfficial site

Categories: Accounting, Tax

Remax Southeast(est. 2004)

Remax Southeast

(720) 217-83663600 S Yosemite St #200, Denver, CO 80237Official siteEmail

Atrium Real Estate Investments

(303) 777-44403600 S Yosemite St, Denver, CO 80237

Categories: Real Estate Commercial

Re/Max Southeast

(303) 437-86113600 South Yosemite Street, Denver, CO 80237Official siteEmail

 

Salus Homecare

One Call. So Many Solutions.

(303) 770-20503600 S Yosemite St #300, Denver, CO 80237Official siteEmail

The Details

Salus Homecare provide a full range of home-based health services, from skilled nursing to personal care. Unlike other homecare providers, Salus integrates and coordinates all the services with one case manager, providing a higher level of service and efficiency for clients and patients in need of multiple home-based health services.

Rothenberg-Romer Marcy

(720) 482-07093600 S Yosemite St, Denver, CO 80237

Svn Yosemite LLC

(303) 793-2770 3600 S Yosemite St, Denver, CO 80237

Martin Nelson CPA

(303) 804-0362 3600 S Yosemite St, Denver, CO 80237

Categories: Accounting

American Family Insurance – Douglas Nordlander(est. 1927)

(303) 771-3005(303) 771-3055 3600 S Yosemite St Ste 340, Denver, CO 80237M-F 9am-5pm, Sa-Su ClosedOfficial siteEmail

3600 South Yosemite Street #350 Denver,CO 80237 Lower Level Conference Room

Canyon Title

SAVE UP TO 80% on all Your Debts INCLUDING your Mortgage

Thursday, April 25, 2013 at 5:30pm in MDT

https://www.facebook.com/CanyonTitle/events

Duncan, Ostrander & Dingess, P.C.
3600 South Yosemite Street, Suite 500
Denver, Colorado 80237-1829
Phone: (303)-779-0200

City Wide Maintenance of Colorado

3600 South Yosemite Street, Suite 750
Denver, CO 80237

Office Phone:

720.833.0300

Achievement Dynamics, LLC

3600 S. Yosemite Street
Suite 650
Denver, CO 80237

Phone: (303) 741-5200
Fax: (303) 741-0502
E-mail: lindsay@achievemoresales.com

 

William Hambleton Bishop, MA, LPC

 

  • Profession(s):

Psychotherapy, Marriage & Family Therapy, Counseling

  • License Status: I’m a licensed professional.
  • Primary License: Licensed Profesional Counselor – 6156

3600 South Yosemite street
suite 1050
Denver, CO 80237 United States

 

Colorado Home Care

(303) 770-1335

3600 S Yosemite St # 308, Denver, C

 

ManorCare Health Services-Denver

(720) 608-0948 

 

A Place for MOM

Helping Over a Half Million Families for Over a Decade

 

Colorado Pain Specialists PC

Phone:
303-268-4040
866-356-4040

Fax:
303-736-4147                                                                               303-268-4041

Administrative Office:
3600 South  Yosemite Street, Ste 330  Denver CO  80237

 

Mazerov Group

3600 South  Yosemite Street, Ste 370 Denver CO  80237

303 741 2369

 

Signet Partners

Country: United States

Region: Colorado

City: Denver

Postal code

80237

Address

3600 South Yosemite Street Suite 800 , 80237

Phones

+1(303) 773-3330

Faxes

001 (801) 222-9906

Bruce Swedal Realtor

Country: United States

Region: Colorado

City: Denver

Postal code

80237

Address

3600 South Yosemite Street Suite 150 , 80237

Phones

+1(303) 750-7070

Sites

http://www.bruceswedal.com

Daughtery, J Anne CPA-Daugherty & Association

Accounting & Bookkeeping

0 reviews on Yahoo

3600 S Yosemite St, #550, Denver, CO 80237

Cross Streets: Between E Kenyon Ave and E Jefferson AveNeighborhoods: Hampden South

  • (303) 758-3407
    • Bluestone Investment Banking Group, LLC
    • 3600 South Yosemite Street
      Suite 600
      Denver, CO 80237
      Phone: 303-226-5499
      Fax: 303-694-6761

StarkSchenkein, LLP

3600 South Yosemite Street

Suite 600

Denver, Colorado 80237

303 694 6700

Land Title

Guarantee Company

https://www.ltgc.com/classes/class_promo

Mike Kopp for Colorado Governor

http://www.coloradoforkopp.com/events/past/

Headache Free Property Management

by IRROC on March 6, 2014 in

3600 South Yosemite Street
Denver, CO 80237
USA

IRROC
Investors Realty Resource of Colorado

3600 South Yosemite Street
Denver, CO 80237
USA

http://www.irrofcolorado.com/ai1ec_event/get-250k-private-money-30-days/?instance_id=

The Alliance of Professional Women

http://www.apwcolorado.org/Restaurants.php

Colorado Water Congress.org

Brownstein Hyatt Farber Schreck, LLP

410 Seventeenth Street, Suite 2200

Denver, CO 80202

303 223 1100

http://s3.documentcloud.org/documents/1055222/gw-ricd-gypsum.pdf

MDC_Water_Rights.pdf

http://www.cowatercongress.org/CWT/External/WCPages/WCDirectory/Directory.aspx?SubCategoryID=24&CategoryID=8&Title=Law+Firms+and+Lobbyist&AdKeyword=Law+Firms+and+Lobbyist

 

Santa Fe Gold Corp.

Auditors: Stark Winter Schenkein & Co., LLP
3600 South Yosemite Street, Suite 600
Denver, Colorado 80237
Telephone: 303-694-6700
Fax: 303-694-6761

Colorado Food Products
3600 S Yosemite St.
Suite 800
Denver, CO 80237

(303) 409-8400
Fax (303) 409-8401

 

Vitali-T Medical Clinic – Englewood

 

Vitali-T Medical delivers premium bioidentical hormone replacement therapy to the Denver area.

3600 South Logan Street., Suite 100 A

Englewood, CO

80113

US

dbrinkman@vitalitmed.com

Phone: 970-425-9541

Simple Signal

Corporate Headquarters

Southern California:
34232 Pacific Coast Highway
Suite E
Dana Point, CA 92629
Main: 949-487-3333
Central Colorado:
3600 S Yosemite
Fourth Floor
Denver, CO 80237
Main: 303-242-8600
Fax Line: 1-866-456-4720

PrescientCo Inc.

3600 South Yosemite Street Suite 350 , Denver , CO , 80237 , United States

www.prescientco.com

Phone: +1 303 397 1914

Industry: Prefabricated Metal Buildings

SIC: Prefabricated Metal Buildings & Components (3448)

NAICS: Prefabricated Metal Building and Component Manufacturing (332311)

2014-04-01 17:50:42

  • Jack J. Grynberg is a leading figure in the domestic U.S. and international petroleum industry.

 

DENVER, December 20, 2013 /PRNewswire/ — Mr. Jack J. Grynberg, President and CEO of RSM Production Corporation (RSM) and President of Pricaspian Development Corporation, filed papers on 11th November 2013 at the Cairo Criminal Prosecutor’s Office under Article 47 of Law No. 91 in Egypt asserting tax evasion by BP Egypt and Total SA.

http://www.news.nom.co/jack-j-grynberg-files-a-criminal-7551427-news/

Speha

Southmoor Park East

Homeowners Association

http://speha.org/?page_id=7

OTC Markets

Financial Reporting/Disclosure
Reporting StatusU.S. Reporting: SEC Filer
Audited FinancialsAudited
Latest ReportDec 31, 2013 10-K
CIK0001022701
Fiscal Year End12/31
OTC MarketplaceOTCQB
Profile Data
SIC – Industry Classification7373 – Computer integrated systems design
Incorporated In:DE, USA
Year of Inc.1989
Employees18 a/o Dec 31, 2013
Company Officers/Contacts
Laura A. MarriottCEO
George G. O’LearyCOO
Barry BaerCorporate Secretary, CFO, Treasurer
Company Directors
Laura A. MarriottChairwoman
Sarah Fay
Peter Mannetti
George G. O’Leary
Service Providers

Auditor/Accountant

Stark Schenkein, LLP
3600 South Yosemite Street
Suite 600
Denver, CO, 80237
United States

Legal Counsel

K&L Gates LLP
200 South Biscayne Blvd,
Suite 3900
Miami, FL, 33131
United States

http://www.otcmarkets.com/stock/NEOM/profile

TOPPERSCOT LLC

3600 S YOSEMITE ST, STE 1000
DENVER,  CO  80237-1832  |  view map
(303) 936-2444www.topperscot.com

Colorado Dental Assoc

3690 S Yosemite St Ste 100
Denver, CO
Business Organizations, Community & Social Services, Community Organizations, Non-Profit Organizations, Other Social Services
Southeast Denver, Hampden South

Denver Tech Center, Denver, CO

Key Bank

Mountain Financial

3600 South Yosemite Street
Suite 700
Denver, CO 80237

 

http://www.finercenter.com/Pages/DTCCenter.aspx

Denver, Colorado Attorneys

Denver, Colorado Attorneys:

http://www.aaag.com/attorneys-denver.htm?bl=G&bg=a

Darin Ray, Life/Business Architect

http://www.ambizinstitute.com/author/dray/

Eagle LocksmithRate This

3600 S Yosemite St, Denver, CO – 80237 – 8024 near Jefferson Ave,yosemite St |View Map

Call: (303) 222-5392

Distance: 0.07 Miles

KeyBank Englewood, Colorado

http://www.usbanklocations.com/keybank-englewood-co.htm

COLUMBINE HEALTHPLAN CHIROPRACTIC PROVIDERS

for

KAISER PERMANENTE/DENVER HEALTH MEMBERS

 

http://www.denverhealthmedicalplan.org/sites/default/files/attachments/Provider%20List-Kaiser%20%20DH_0%20508.pdf

++++++++++++++++++++++++++++++++++++

Does anyone remember Fugitive Robert Vesco and the missing Million he looted from investors?

Here is the missing money!

Does the Address correspond with the Denver Organized Crime Syndicate above?

http://www.sec.gov/Archives/edgar/data/1173981/000117398102000001/0001173981-02-000001.txt

BEGIN PRIVACY-ENHANCED MESSAGE—–

Proc-Type: 2001,MIC-CLEAR

Originator-Name: webmaster@www.sec.gov

Originator-Key-Asymmetric:

MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen

TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB

MIC-Info: RSA-MD5,RSA,

Gm3TGHmJpOv2BJKTAcfvZ5Lt62LSXe7VxHYwXr4qyej1ZbKYGgrLIRNxZ9JuWZz4

BzTdXRBp6qWIbF8B1kpL8g==

 

<SEC-DOCUMENT>0001173981-02-000001.txt : 20020523

<SEC-HEADER>0001173981-02-000001.hdr.sgml : 20020523

<ACCEPTANCE-DATETIME>20020523172351

ACCESSION NUMBER:                 0001173981-02-000001

CONFORMED SUBMISSION TYPE:           N-8A

PUBLIC DOCUMENT COUNT:                     1

FILED AS OF DATE:                        20020523

 

FILER:

 

COMPANY DATA:

COMPANY CONFORMED NAME:                                             INVESCO MANAGER SERIES FUNDS INC

CENTRAL INDEX KEY:                                  0001173981

STATE OF INCORPORATION:                                     MD

 

FILING VALUES:

FORM TYPE:                      N-8A

SEC ACT:                           1940 Act

SEC FILE NUMBER:        811-21103

FILM NUMBER:                 02661385

 

BUSINESS ADDRESS:

STREET 1:                          4350 SOUTH MONACO STREET

CITY:                                    DENVER

STATE:                                CO

ZIP:                                       80237

BUSINESS PHONE:                        7206246671

</SEC-HEADER>

<DOCUMENT>

<TYPE>N-8A

<SEQUENCE>1

<FILENAME>form-n8a.txt

<DESCRIPTION>INVESCO MANAGER SERIES FUNDS, INC.

<TEXT>

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

FORM N-8A

 

NOTIFICATION OF REGISTRATION

FILED PURSUANT TO SECTION 8(a) OF THE

INVESTMENT COMPANY ACT OF 1940

 

The undersigned investment company hereby notifies the Securities and

Exchange Commission that it registers under and pursuant to the provisions of

Section 8(a) of the Investment Company Act of 1940 and in connection with such

notification of registration submits the following information:

 

Name: INVESCO Manager Series Funds, Inc.

 

Address of Principal Office:

 

4350 South Monaco Street, Denver, Colorado 80237

 

Telephone Number:  (720) 624-6300

 

Name and address of Agent for service of process:

 

Glen Alan Payne, Esq.

4350 South Monaco Street

Denver, Colorado 80237

 

Check Appropriate Box:

 

Registrant is filing a Registration Statement pursuant to Section 8(b) of the

Investment Company Act of 1940 concurrently with the filing of Form N-8A;

 

YES         NO    X

—          —

<PAGE>

 

Item 1.           INVESCO Manager Series Funds, Inc.

 

Item 2.           Registrant was organized under the laws of the State of

Maryland on May 23, 2002.

 

Item 3.           Registrant is a corporation.

 

Item 4.           Registrant is a management company.

 

Item 5.           (a)  Registrant is an open-end company.

 

(b)   Registrant is a diversified company.

 

Item 6.           INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, Colorado 80237

 

Item 7.           Mark Hurst Williamson

4350 South Monaco Street

Denver, Colorado 80237

 

Glen Alan Payne

4350 South Monaco Street

Denver, Colorado 80237

 

Raymond Roy Cunningham

4350 South Monaco Street

Denver, Colorado 80237

 

Item 8.           Not Applicable

 

Item 9.           (a)  No

 

(b)   Not Applicable

 

(c)   Yes

 

(d)   No

 

(e)   Not Applicable

 

Item 10.          Zero

 

Item 11.          No

 

Item 12.          Not Applicable

<PAGE>

 

Pursuant to the requirements of the Investment Company Act of 1940, the

registrant has caused this notification of registration to be duly signed on its

behalf in the City of Denver and State of Colorado on the 23rd day of May, 2002.

 

 

INVESCO MANAGER SERIES FUNDS, INC.

 

 

 

By: /s/ Raymond R. Cunningham

————————-

Raymond R. Cunningham

Director

 

 

 

Attest:  /s/ Glen A. Payne

—————–

Glen A. Payne,

Director

 

 

 

 

</TEXT>

</DOCUMENT>

</SEC-DOCUMENT>

—–END PRIVACY-ENHANCED MESSAGE—–

++++++++++++++++++++++++++++++++++++++++++++++++++

http://google.brand.edgar-online.com/EFX_dll/EDGARpro.dll?FetchFilingHtmlSection1?SectionID=2020780-404944-431066&SessionID=t1OyFH_6_cZJkD7

——————————————————————————–

Position with   Principal Occupation and

Name                             Advisor         Company Affiliation

——————————————————————————–

Mark H. Williamson            Chairman &      Chairman of the Board &

Officer         Chief Executive Officer

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO 80237

——————————————————————————–


——————————————————————————–

Raymond R. Cunningham         Officer &       President & Chief Operating

Director        Officer

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO 80237

——————————————————————————–

Stacie L. Cowell              Officer         Senior Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO 80237

——————————————————————————–

William J. Galvin, Jr.        Officer &       Senior Vice President &

Director        Assistant Secretary

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO 80237

——————————————————————————–

Mark D. Greenberg             Officer         Senior Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO 80237

——————————————————————————–

Ronald L. Grooms              Officer &       Senior Vice President & Treasurer

Director        INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Brian B. Hayward              Officer         Senior Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO 80237

——————————————————————————–

Richard W. Healey             Officer &       Senior Vice President

Director        INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Patricia F. Johnston          Officer         Senior Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

William R. Keithler           Officer         Senior Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO 80237

——————————————————————————–

Thomas A. Kolbe               Officer         Senior Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Charles P. Mayer              Officer         Senior Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Timothy J. Miller             Officer &       Senior Vice President &

Director        Chief Investment Officer

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Laura M. Parsons              Officer         Senior Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–


——————————————————————————–

Glen A. Payne                 Officer         Senior Vice President, Secretary

& General Counsel

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO 80237

——————————————————————————–

Gary J. Rulh                  Officer         Senior Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

John S. Segner                Officer         Senior Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Marie E. Aro                  Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Jeffrey R. Botwinick          Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Michael K. Brugman            Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Michael D. Cobinachi          Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Glen D. Cohen                 Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Rhonda Dixon-Gunner           Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO 80237

——————————————————————————–

Delta L. Donohue              Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

James B. Duffy                Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Harvey I. Fladeland           Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Linda J. Gieger               Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–


——————————————————————————–

Robert J. Hickey              Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Richard R. Hinderlie          Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Stuart A. Holland             Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Thomas M. Hurley              Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Brian A. Jeffs                Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Campbell C. Judge             Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO 80237

——————————————————————————–

Sean D. Katof                 Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO 80237

——————————————————————————–

Joseph J. Klauzer             Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Peter M. Lovell               Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Matthew W. Lowell             Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

James F. Lummanick            Officer         Vice President & Chief

Compliance Officer

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Thomas A. Mantone, Jr.        Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Corey M. McClintock           Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO 80237

——————————————————————————–


——————————————————————————–

Frederick R. (Fritz) Meyer    Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Stephen A.  Moran             Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO 80237

——————————————————————————–

Jeffrey G. Morris             Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Donald R. Paddack             Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO 80237

——————————————————————————–

Thomas E. Pellowe             Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Dean C. Phillips              Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Pamela J. Piro                Officer         Vice President & Assistant

Treasurer

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Sean F. Reardon               Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Dale A. Reinhardt             Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO 80237

——————————————————————————–

Anthony R. Rogers             Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO 80237

——————————————————————————–

Reagan A. Shopp               Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Joseph W. Skornicka           Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Terri B. Smith                Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–


——————————————————————————–

John T. Treder                Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Tane’ T. Tyler                Officer         Vice President & Assistant

General Counsel

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO 80237

——————————————————————————–

Thomas R. Wald                Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Jim R. Webb                   Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Judy P. Wiese                 Officer         Vice President & Assistant

Secretary

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Neil B. Wood                  Officer         Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Mark A. Ballenger             Officer         Assistant Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

Vaughn A. Greenlees           Officer         Assistant Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO 80237

——————————————————————————–

Matthew A. Kunze              Officer         Assistant Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO 80237

——————————————————————————–

Michael D. Legoski            Officer         Assistant Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO 80237

——————————————————————————–

David H. McCollum             Officer         Assistant Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

William S. Mechling           Officer         Assistant Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO 80237

——————————————————————————–


——————————————————————————–

Craig J. St. Thomas           Officer         Assistant Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO 80237

——————————————————————————–

Eric S. Sauer                 Officer         Assistant Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO  80237

——————————————————————————–

C. Vince Sellers              Officer         Assistant Vice President

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO 80237

——————————————————————————–

Jeraldine E. Kraus            Officer         Assistant Secretary

INVESCO Funds Group, Inc.

4350 South Monaco Street

Denver, CO 80237

——————————————————————————–

http://www.asiainvestmentpartners.com/en/contact/

Contact Us

Asia Investment Partners, Inc.
4350 South Monaco Street, Fifth Floor
Denver, Colorado 80237
USA
Tel:(303)565-2416
AIP-JAPAN GK
Shiroyama Trust Tower, 33rd Floor
3-1 Toranomon 4-chome, Minato-ku, Tokyo
Japan
Tel: 81-3-6435-6010

Contact

enquiries@aipjapan.com

Related Articles:

Worldwide Financial Criminal Network Revealed Part2

Stew Webb Veterans Today

Stew Webb Website

 

Bookmark and Share

Related Posts:

Short URL: http://www.veteranstoday.com/?p=306600

The views expressed herein are the views of the author exclusively and not necessarily the views of VT or any other VT authors, affiliates, advertisers, sponsors or partners. Legal Notice 

Posted by  on Jun 15 2014, With 1159 Reads, Filed under CorruptionEditorGovernmentLegislation,Politics. You can follow any responses to this entry through the RSS 2.0. You can skip to the end and leave a response. Pinging is currently not allowed.