Labels

SUPPORT JULIAN ASSANGE

Wednesday, June 18, 2014

Worldwide Financial Criminal Network Revealed Part 1

Worldwide Financial Criminal Network Revealed Part  1



(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.



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_traitorThe 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/whistleblowerEmail sent this same date and submitted online to SEC WADHWAS@sec.gov Michael.Levy@usdoj.govsansonj@sec.gov ago@state.ma.us oig@sec.gov Companies responsible for Mortgage Securities FraudsHouses 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

Foreign Limited Partnership Jurisdiction: British Virgin Islands

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 jumping deaths 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 saidTalley 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.

  1. http://www.denverpost.com/news/ci_25444249/american-title-workers-say-retirement-funds-went-missing
  2. http://www.denverpost.com/news/ci_25081462/under-investigation-american-title-ceo-dead-grisly-suicide
  3.  http://www.denverpost.com/business/ci_25127215/uncovered-missing-escrow-funds-could-be-nail-gun?source=pkg

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
Foreign
Profit
8/23/2012
Withdrawal (Foreign)

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

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

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

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

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

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
Images
View
Name
Date Added
Date Effective
Type
AMERICAN HOME TITLE AND ESCROW COMPANY
8/31/2012
4/12/2001
F – Final Disso/with/merger
AMERICAN HOME TITLE AND ESCROW COMPANY
8/24/2012
4/12/2001
F – Final Disso/with/merger
AMERICAN HOME TITLE AND ESCROW COMPANY
8/21/2012
4/12/2001
P – Pending Disso/with/merger
AMERICAN HOME TITLE AND ESCROW COMPANY
8/10/2012
4/12/2001
P – Pending Disso/with/merger
AMERICAN HOME TITLE AND ESCROW COMPANY
6/16/2005
4/12/2001
C – Officer Changes
AMERICAN HOME TITLE AND ESCROW COMPANY
5/24/2005
4/12/2001
C – Officer Changes
AMERICAN HOME TITLE AND ESCROW COMPANY
12/3/2004
4/12/2001
C – Officer Changes
AMERICAN HOME TITLE AND ESCROW COMPANY
6/17/2004
4/12/2001
C – Officer Changes
AMERICAN HOME TITLE AND ESCROW COMPANY
4/17/2001
4/12/2001
S – Company Formation
View
Name
Date Added
Date Effective
Type

Officers | Texas (Foreign State) Texas Secretary of StateData updated April 14, 2014
Name
Title
Address
VICE PRESIDENT
TREASURER
SECRETARY
Director
PRESIDENT
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
Name
Title
Address
President
Secretary
Director
VT
Officers | Nevada (Foreign State) Nevada Secretary of StateData updated April 10, 2014
Name
Title
Address
Status
JOHN J HEANEY
Treasurer
Active
JOHN M STEPHENS
Director
Active
JOSEPH H FRETZ
Secretary
Active
PATRICK A RICE
President
Active
VILIA VALENTINE
Director
Active
Treasurer
Active
Treasurer
Active
Director
Active
Director
Active
Secretary
Active
Secretary
Active
President
Active
President
Active
Officers | Virginia (Foreign State) Virginia State Corporation CommissionData updated June 18, 2013
Name
Title
VP/T
SECRETARY
PRESIDENT
?????????????????????????????????????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, Coloradohttp://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
  1. Names: ***(Get Executive Info)
  2. Positions : ***(Get Position Info)
  3. Departments : ***(Get Department Info)
  • Email: ***(Get executive email addresses)
  • Phone: ***(Get executive direct dial numbers)
SGA’s Resources can locate comparable Industry Executives below
  1. Chief Executive Officer Chairman in at MDC Holdings, Incorporated
  2. Board of Directors Non-Executive Director at MDC Holdings, Incorporated
  3. Executive Management President in Richmond American Homes of California, Inc. Irvine Division at MDC Holdings, Incorporated
  4. Operations President in Richmond American Homes of Arizona, Inc. – Tucson Division at MDC Holdings, Incorporated
  5. Executive Management President in Richmond American Homes of Arizona, Inc. – Phoenix East Division at MDC Holdings, Incorporated
  6. Banking President in American Home Title & Escrow at MDC Holdings, Incorporated
  7. Operations President at MDC Holdings, Incorporated
  8. Treasury Senior Vice President at MDC Holdings, Incorporated
  9. Legal Senior Vice President at MDC Holdings, Incorporated
  10. Marketing Vice President in Marketing & Communications at MDC Holdings, Incorporated
  11. Audit Vice President in Internal Audit at MDC Holdings, Incorporated
  12. Finance Vice President in Finance & Business Development at MDC Holdings, Incorporated
  13. Finance Vice President in Finance at MDC Holdings, Incorporated
  14. Operations Vice President at MDC Holdings, Incorporated
  15. Human Resources Vice President at MDC Holdings, Incorporated
  16. Real Estate Director in Land Acquisitions at MDC Holdings, Incorporated
  17. Information Technology Director in Education Technology at MDC Holdings, Incorporated
  18. Information Technology Director in Application Management at MDC Holdings, Incorporated
  19. Media Relations Manager in Media at MDC Holdings, Incorporated
MDC Holding, Inc. Previous Headquarters 3600 South Yosemite , Denver Coloradohttp://files.shareholder.com/downloads/MDC/0x0x634032/f7ed0276-2003-400d-a0a0-fa2fc3a305cb/MDC_2013_Proxy.pdf MDC_2013_Proxy.pdf HUD Settlement Agreement March 31 2006http://portal.hud.gov/hudportal/documents/huddoc?id=DOC_19731.pdf MDC_Hud_Settlement_March IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MARYLANDhttp://www.blbglaw.com/cases/00033_data/InvescoCplt10.04.pdfMDC_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, Coloradohttp://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 Date2002-10-01 Accepted 2002-10-01 17:28:14 Documents 2 Reference 429 333-81223-07
Seq
Description
Document
Type
Size
1
AMENDMENT NO. 4 TO FORM S-3
S-3/A
47160
3
EX-5.1 OPINION/CONSENT OF HOLME ROBERTS & OWEN LLP
EX-5.1
7473
Complete submission text file
63827
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 SIC:1531 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 SIC: 1531 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.: 02778882Mailing 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 AddressRICHMOND

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

Seq
Description
Document
Type
Size
1
AMENDMENT NO. 3 TO FORM S-3
S-3/A
63674
2
OPINION OF HOLME ROBERTS & OWEN LLP
EX-5.1
31777
Complete submission text file
111660
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 SIC:1531 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 SIC: 1531 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 80237Business 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.: 041018040Mailing 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.: 041018026Mailing 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 80237Business 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 80237Business 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 80237Business 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

Grynberg Petroleum
3600 S Yosemite St, Ste 900, Denver, CO 80237 http://www.grynberg.com (303) 850-7490 Additional Contacts

Categories
Hopkins Tschetter Sulzer P.C.
(303) 699-34843600 S Yosemite St, Ste 828, Denver, CO 80237 Official site Email Categories: Real Estate Attorney Tschetter Hamric Sulzer Attorneys and Counselors at Law
MDC_3600_South_U+Yosemite_Denver_CO_05_Tschetter_Hamrick_Sulzer_SheriffInstructions.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 siteCategories: 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
Duncan, Ostrander & Dingess, P.C. 3600 South Yosemite Street, Suite 500 Denver, Colorado 80237-1829Phone: (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 code80237 Address 3600 South Yosemite Street Suite 150 , 80237 Phones +1(303) 750-7070 Siteshttp://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 -  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
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

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 Stateswww.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 Status
U.S. Reporting: SEC Filer
Audited Financials
Audited
Latest Report
CIK
0001022701
Fiscal Year End
12/31
OTC Marketplace
OTCQB
Profile Data
SIC – Industry Classification
7373 – Computer integrated systems design
Incorporated In:
DE, USA
Year of Inc.
1989
Employees
18 a/o Dec 31, 2013
Company Officers/Contacts
Laura A. Marriott
CEO
George G. O’Leary
COO
Barry Baer
Corporate Secretary, CFO, Treasurer
Company Directors
Laura A. Marriott
Chairwoman
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 Stateshttp://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 MEMBERShttp://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?

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—–

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 80237Raymond 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 80237Glen 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 DixonGunner 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

  1. John T. Treder Officer Vice President INVESCO Funds Group, Inc. 4350 South Monaco Street Denver, CO 80237
  2. Tane’ T. Tyler Officer Vice President & Assistant General Counsel INVESCO Funds Group, Inc. 4350 South Monaco Street Denver, CO 80237
  3. Thomas R. Wald Officer Vice President INVESCO Funds Group, Inc. 4350 South Monaco Street Denver, CO 80237
  4. Jim R. Webb Officer Vice President INVESCO Funds Group, Inc. 4350 South Monaco Street Denver, CO 80237
  5. Judy P. Wiese Officer Vice President & Assistant Secretary INVESCO Funds Group, Inc. 4350 South Monaco Street Denver, CO 80237
  6. Neil B. Wood Officer Vice President INVESCO Funds Group, Inc. 4350 South Monaco Street Denver, CO 80237
  7. Mark A. Ballenger Officer Assistant Vice President INVESCO Funds Group, Inc. 4350 South Monaco Street Denver, CO 80237
  8. Vaughn A. Greenlees Officer Assistant Vice President INVESCO Funds Group, Inc. 4350 South Monaco Street Denver, CO 80237
  9. Matthew A. Kunze Officer Assistant Vice President INVESCO Funds Group, Inc. 4350 South Monaco Street Denver, CO 80237
  10. Michael D. Legoski Officer Assistant Vice President INVESCO Funds Group, Inc. 4350 South Monaco Street Denver, CO 80237
  11. David H. McCollum Officer Assistant Vice President INVESCO Funds Group, Inc. 4350 South Monaco Street Denver, CO 80237
  12. 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)565-2416AIP-JAPAN GK Shiroyama Trust Tower, 33rd Floor 3-1 Toranomon 4-chome, Minato-ku, Tokyo Japan Tel: 81-3-6435-6010



No comments:

assange



At midday on Friday 5 February, 2016 Julian Assange, John Jones QC, Melinda Taylor, Jennifer Robinson and Baltasar Garzon will be speaking at a press conference at the Frontline Club on the decision made by the UN Working Group on Arbitrary Detention on the Assange case.

xmas





the way we live

MAN


THE ENTIRE 14:02' INTERVIEW IS AVAILABLE AT

RC



info@exopoliticsportugal.com

BJ 2 FEV


http://benjaminfulfordtranslations.blogspot.pt/


UPDATES ON THURSDAY MORNINGS

AT 08:00h UTC


By choosing to educate ourselves and to spread the word, we can and will build a brighter future.

bj


Report 26:01:2015

BRAZILIAN

CHINESE

CROATIAN

CZECK

ENGLISH

FRENCH

GREEK

GERMAN

ITALIAN

JAPANESE

PORTUGUESE

SPANISH

UPDATES ON THURSDAY MORNINGS

AT 08:00 H GMT


BENJAMIN FULFORD -- jan 19





UPDATES ON THURSDAY MORNINGS

AT 08:00 H GMT

PressTV News Videos