Page 6 - California Reconveyance Company Racketeering
P. 6

 GSCCCA eFile#: EF_003901730_000799103_138 Received:Thursday, March 26, 2020 10:44:05 AM Page 6 of 9
COLLATERAL ATTACHMENT A
Security Interest Agreement No. YC-2020-6663 Executed March 10, 2020 by Debtors Employees' Securities Company Ralph Bendel NealĀ®, Yolanda Lewis Innovative Resources Inc. and Stanley Howard Enfranchise Inc. authorized officers having absolute interest in the collateral itemized in this financing statement as the issuer to United States Currency Notes at Par Value is attached to this financing statement.
Trade Acceptance for every collateral attached to this financing statement along with Receipts Number 977301 to 977304 are issued to record legal evidence to the fact that U.S. Currency Notes goods delivered by Debtors have acknowledged possession by delivery to CALIFORNIA RECONVEYANCE COMPANY, Secured Creditor, with executive office located 780 Kansas Lane Monroe Louisiana 71203.
Receipt(s) for the withholding trademarked goods, and the counterfeit derivatives created subsequently, are itemized in this financing statement are issued to secure performance by CALIFORNIA RECONVEYANCE COMPANY, COLLEEN IRBY, to perform official duties pursuant to Trust Indenture Appointment under the 1939 Trust Indenture Act attached to Security Interest Agreement No. YC-2020-6663 mandating the immediate recording of a Satisfaction of Mortgage pursuant to the Satisfaction of Mortgage Act, delivery of Absolute Title to Debtors, Delivery of unaltered note to Debtors, Delivery of full accounting to funds received, payment due for withholding and CUSIPS for derivatives securitized during illegal withholding period, and payment in full for unfair trade practices executed in restraint of trade by knowingly deposing false and counterfeits to the State of California County of Santa Clara Recorders official records, not limited to the illegal and unauthorized assignments, the interference in trade and commerce by violence, coercion and intimidation billed under Invoice Number 2020-8842, dated March 12, 2020 due in full now, payable to Debtors.
Receipts Issued:
(1) Adjustable Rate Note No. 3013571072-202 dated MAY 17, 2007 where the lender is named WASHINGTON MUTUAL BANK, FA; in the amount of One Million United States Currency Note Dollars Receipt No. 977301 Amount: 12 Million USD Date: 03/12/2020 Fair Market Value based on illegal withholding United States Currency Note 12 years.
(2) Deed of Trust No. 3013571072-202 dated MAY 17, 2007 where the lender is named WASHINGTON MUTUAL BANK, FA and the Trustee, CALIFORNIA RECONVEYANCE COMPANY in the amount of One Million United States Currency Note Dollars; Receipt No. 977302 Amount: 12 Million USD Date: 03/12/2020 Fair Market Value based on illegal withholding United States Currency Note 12 years.
(3) Assignment Deed of Trust Document No. 20942766 Recorded 11/04/2010 10:26 AM on the United States, State of California County of Santa Clara Recorder Public Office in the amounts accrued under Deed of Trust specified under item (2) above, Receipt No. 977303 Amount: 12 Million USD Date: 03/12/2020 Fair Market Value based on illegal withholding United States Currency Note 12 years.
(4) NOTICE OF TRUSTEE'S SALE Instrument No. 24411528 Recorded 02/24/2020 12:55PM TSG: NO: 190782841-CA-MSI in the amount of One Million Five Hundred Forty Three Thousand Four Hundred Twelve United States Currency Note Dollars ($1,543,411.35) Receipt No. 977304 Amount: One Million Five Hundred Forty Three Thousand Four Hundred Twelve USD Date: 03/12/2020
Each receipt operates as an acquittance of the debt paid in full, in full to transfer liability for the performance to zero balance every account and to prove that U.S, Currency Note goods have been received and are in the possession of CALIFORNIA RECONVEYANCE COMPANY.
Page 1 of 3 Page 6 of C1o6l8lateral Attachment A UCC Financing Statement























































































   4   5   6   7   8