0% found this document useful (0 votes)
823 views52 pages

Ucc Financial Statement (Big One)

The document is a UCC Financing Statement filed with the Colorado Secretary of State, certifying the details of a trust established by Shaun J Federico, including multiple debtors and secured parties. It outlines the trust's purpose, management, and powers, as well as the collateral involved. The trust is irrevocable and established under Nevada law, with a duration of twenty-five years from January 5, 2024.

Uploaded by

SHAUN FEDERICO
Copyright
© © All Rights Reserved
We take content rights seriously. If you suspect this is your content, claim it here.
0% found this document useful (0 votes)
823 views52 pages

Ucc Financial Statement (Big One)

The document is a UCC Financing Statement filed with the Colorado Secretary of State, certifying the details of a trust established by Shaun J Federico, including multiple debtors and secured parties. It outlines the trust's purpose, management, and powers, as well as the collateral involved. The trust is irrevocable and established under Nevada law, with a duration of twenty-five years from January 5, 2024.

Uploaded by

SHAUN FEDERICO
Copyright
© © All Rights Reserved
We take content rights seriously. If you suspect this is your content, claim it here.
You are on page 1/ 52



STATE OF COLORADO
DEPARTMENT OF STATE

CERTIFICATE

I, Jena Griswold, Secretary of State of the State of Colorado, hereby certify that
the attached document is a true and correct copy of Document number
20242028085 consisting of 51 pages on record with the Secretary of State.

Certification Date: May 03, 2025 04:42:06 AM

Certification ID #: 90622

Secretaryof State
UCC Financing Statement
Colorado Secretary of State
Date and Time: 03/28/2024 01:55:22 PM
Master ID: 20242028085
Validation Number: 20242028085
Amount: $8.00

Debtor: (Organization)
Name: CACHE COUNTY REGISTAR-
RECORDER/COUNTY CLERK-LOGAN UTAH
Address1: 179 NORTH MAIN STREET
Address2: SUITE 101
City: LOGAN State: UT ZIP/Postal Code: 89101
Province: Country: United States
The debtor is a transmitting utility.

Debtor: (Organization)
Name: LAS VEGAS JUSTICE COURT (TOWNSHIP
COURT)
Address1: 200 LEWIS AVENUE
Address2:
City: LAS VEGAS State: NV ZIP/Postal Code: 89101
Province: Country: United States
The debtor is a transmitting utility.

Debtor: (Organization)
Name: SOCIAL SECURITY ADMINISTATION
Address1: 6401 SECURITY BLVD
Address2:
City: BALTIMORE State: DC ZIP/Postal Code: 21235
Province: Country: United States
The debtor is a transmitting utility.

Debtor: (Organization)
Name: U.S. BANKRUPTCY COURT, DISTRICT OF
NEVADA
Address1: 300 LAS VEGAS BLVD., SO
Address2:
City: LAS VEGAS State: NV ZIP/Postal Code: 89101
Province: Country: United States
The debtor is a transmitting utility.

Secured Party: (Organization)


Name: SHAUN J FEDERICO LIVING ESTATE TRUST
Address1: 713 E SAHARA AVENUE
Address2: APARTMENT NO. 610
City: LAS VEGAS State: NV ZIP/Postal Code: 89104
Province: Country: United States

Collateral
Description:

Page 1 of 51
Collateral: This is a CONSTUCTIVE NOTICE BY SPECIAL DEPOSIT FOR THE BENEFIT OF THE
DEPOSITOR/SECURED PARTY/GRANTEE/BENEFICIARY/CLAIMANT IN THIS TRUST ACTION FOR THIS
CLAIMANTS CLAIM. Notice of Claim in Equity, of Allodial Title with Beneficial Ownership, Entitlement holder
with Security interest in the Application/consumer credit and contract/Deed of Trust for Security Certificate
with file Number 71-03-3377, File Number 1971 03377, Local serial number 065060622, 065059808. State of
Utah Certificate Number 491558. SSN: 529-65-1969. NEVADA IDENTIFICATION CARD NUMBER:
2400076074, DD000004000520616842521. Nevada Medicaid: 00000617920. EBT Card:
5077150911350305. Account Number(s): 4354 7800 1108 9704, 4403 9325 5701 9691, 4985 0320 8689
3181,5332 4806 2870 9349, NV ENERGY: 3000393601512205946, 3936015, GLENN APARTMENTS:
230510-122651-28, HUMANA: H4924411900, CONN APPLIANCES, INC47454****, CONN APPLIANCES,
INC 47454****, GREEN DOT CORPORATION400421005019****

Optional Information
Alternative designation:

In this financing statement, the terms "debtor" and "secured party" shall be read to mean: Bailee/Bailor

This financing statement is a: Agricultural Lien

Optional filer reference data/miscellaneous information:


LAWFUL DUE NOTICE AND DEMAND

UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 2 of 51


Attachment Index

Attachment # Description Filename Size Format


1 AUTHENTIC UTAH BIRTH AUTHENTIC UTAH 742546 PDF
CERTIFICATE BIRTH CERTIFICATE
SHAUN J
FEDERICO_2.pdf
2 AFFIDAVIT OF AFFIDAVIT OF 660506 PDF
OWNERSHIP / OWMERSHIP.pdf
CERTIFICATE OF TITLE
3 COMMON LAW NOTICE COMMON LAW BIRTH 2383897 PDF
CERTIFICATE FITIC
NAME.pdf
4 COMMON LAW COMMON LAW SHAUN 465256 PDF
COPYRIGHT NOTICE J FEDERICO TRUST,
ARTICLES, BYLAWS
(1).pdf
5 UCC FINANCING UCC FINANCING 65769 PDF
STATEMENT BK COURT STATEMENT
crecitors.pdf

UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 3 of 51


Attachment #: 1 AUTHENTIC UTAH BIRTH CERTIFICATE

File name: AUTHENTIC UTAH BIRTH Uploaded: 03/28/2024 01:41:43 PM


CERTIFICATE SHAUN J FEDERICO_2.pdf

UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 4 of 51


UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 5 of 51
UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 6 of 51
UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 7 of 51
Attachment #: 2 AFFIDAVIT OF OWNERSHIP /
CERTIFICATE OF TITLE

File name: AFFIDAVIT OF OWMERSHIP.pdf Uploaded: 03/28/2024 01:36:50 PM

UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 8 of 51


UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 9 of 51
UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 10 of 51
UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 11 of 51
UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 12 of 51
UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 13 of 51
Attachment #: 3 COMMON LAW NOTICE

File name: COMMON LAW BIRTH CERTIFICATE Uploaded: 03/28/2024 01:44:58 PM


FITIC NAME.pdf

UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 14 of 51


UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 15 of 51
UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 16 of 51
UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 17 of 51
UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 18 of 51
UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 19 of 51
UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 20 of 51
UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 21 of 51
UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 22 of 51
UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 23 of 51
UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 24 of 51
UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 25 of 51
UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 26 of 51
UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 27 of 51
UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 28 of 51
UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 29 of 51
Attachment #: 4 COMMON LAW COPYRIGHT NOTICE

File name: COMMON LAW SHAUN J FEDERICO Uploaded: 03/28/2024 01:42:40 PM


TRUST, ARTICLES, BYLAWS (1).pdf

UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 30 of 51


SHAUN J FEDERICO TRUST
DECLARATION OF IRREVOCABLE TRUST
Established January 05, 2024 9:56 PM
EIN: 99-6340665

THIS INDENTURE (“Agreement”) made this 05th day of JANUARY, 2024 serves as a Declaration
of Trust and shall continue for a term of twenty-five (25) years from this day, between
SHAUN J FEDERICO herein known as the Settler, and party of the first part, and Shaun J
Federico Trustee, herein known as the First Trustee or Trustee, party of the second part, under the
name of SHAUN J FEDERICO TRUST With this Agreement, the parties intend to create a private
contract express trust to the benefit of the Settlor’s family, heritor's, and heirs, hereinafter
“Beneficiaries” for the purpose of identifying, accumulating, purchasing and holding all assets that
become available and to provide for a prudent administration and distribution system administered
by legal persons acting in a fiduciary capacity.

WITNESSETH: Whereas the Settler, irrevocably assigns and conveys to the Trustee the specific property
identified in the attached Schedule A, in exchange for one hundred (100) SJF, which are to be transferred
and held in Trust, for the Beneficiaries, until dissolution and disbursement of said Trust.

WHEREAS, the Trust is authorized to exist and function through its board of trustees, comprised of the
total active number of trustees, collectively as the Board.

WHEREAS, the Trust shall be amendable, as described in the bylaws, and shall be irrevocable by
the Settlor or by any other person or entity. It is the intention of the Settlor to make to the
Beneficiaries, an absolute gift of the Trust Certificate Units, in which the Beneficiaries shall not have
any vested interest, until the termination of this Trust and final distribution of accumulated assets or
any early distribution of the assets thereof. There shall be exactly 100 Trust Certificate Units available to
the Beneficiaries.

WHEREAS The Trust shall be administered, managed, governed and regulated in all respects
according to applicable Common Law Jurisdiction of Nevada as well as the Uniform Trustees Powers
Act, and the Constitution of the United States of America, and the Uniform Commercial Code (only
when and if applicable and/or allowable to remain under the jurisdiction of the Common Law). The
domicile of the trust is within the Clark County, Nevada, Republic.
Page 1 of 18

UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 31 of 51


WHEREAS, The Trustees, in addition to all other powers granted by this Indenture and any
subsequent minutes and bylaw, shall be given the following additional powers with respect to the
Trust, to be executed from time to time at the discretion of the Trustee:

Management of the Trust


i. To invest and reinvest, lease, rent, mortgage, insure, repair, improve, or sell any of the
real and personal property of the Trust as the Trustee deems advisable and to sell,
liquidate or continue to operate, at the Trustee’s discretion, and corporation, partnership
or other business interest which may be received or initiated by the Trust.

Mortgages and Property


ii. To enforce any and all mortgages, pledges and deeds of Trust held by the Trust and to
purchase at any sale thereunder, any such real or personal property subject to any
mortgage, pledge or deed of trust.

Litigation and Adjustment of Claims


iii. To initiate or defend, at the discretion of the Trustee, any litigation affecting the Trust
Estate, and to submit to binding arbitration, to settle, release or adjust, with or without
compensation, any and all claims affecting the Trust Estate or Trust.

Attorneys, Advisors, Agents, and Managers


iv. To employ and to pay from the Trust Estate, reasonable compensation to such, attorneys,
accountants. brokers and investment, tax and other advisors as the Trust deems advisable.
The Trust may also employ a management company to provide for the preservation and
growth of the Trust assets.

IN WITNESS whereof, the parties hereto have executed this agreement on the day and year first written
above.

Settlor: SHAUN J FEDERICO

First Trustee: Shaun J Federico

NOTARY- Joyce Marie Schaben

Page 2 of 18

UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 32 of 51


SHAUN J FEDERICO TRUST
TRUST ARTICLES OF ORGANIZATION

ARTICLE I

The undersigned desiring to establish a Pure Trust named SHAUN J FEDERICO


TRUSTwithin the Common Law Jurisdiction of NEVADA

ARTICLE II
REGISTERED AGENT AND PRINCIPAL OFFICE ADDRESS

The principal office, mailing address, contact number, and registered agent for SHAUN J
FEDERICO TRUSTis as follows:
Shaun J Federico, 713 E Sahara Ave., Apt. #610, Las Vegas, Nevada [89104] (702) 497-6657

ARTICLE III
PURPOSE

The organizational purpose and intent of this Trust is to maintain and improve this Trust Estate
so the Trust Certificate Unit Holders may possess the things of life sufficient to provide for
health, growth, protection, education, expansion, welfare, preservation and continuation and not
just simply arrangement to protect and conserve the property for the beneficiaries.

ARTICLE IV
ACTIVITIES

The trust shall have the general power to do all lawful acts herein mentioned, as full and to the
same extent as natural persons might or could do, including but not limited to maintaining or
defending any action or any administrative or arbitration proceeding, holding meetings of its
directors or shareholders or carrying on other activities concerning its internal affairs,
maintaining bank accounts and share accounts in savings and loan associations, and to make
custodian or agency arrangements with a bank or trust company, effecting sales through
independent contractors.

Page 3 of 18

UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 33 of 51


ARTICLE V
BOARD OF TRUSTEES

All powers shall be exercised under the authority of, and the affairs of the Trust shall be managed
under the direction of the Board of Trustees, except as otherwise provided by law or in these
articles of organization and the bylaws of the Trust. The Board of Trustees shall have the power
to elect additional or successor trustees at any time. The name, address, and initial term of office
of the First Trustee of the Board is as follows:

Name Address Term


Shaun J Federico 713 E Sahara Ave., Apt. #610, Las Vegas, NV [89104] 4 Years

ARTICLE VI
DURATION

The Trust shall exist for twenty-five (25) years from January 5, 2024

ARTICLE VII
INDEMNIFICATION

The Trust shall indemnify it’s Trustees, employees, and agents to the full extent permitted by the
Law, provided however that no such indemnification shall be permitted if such indemnification
would violate the purposes of the Trust as specified in these Articles.

ARTICLE VIII
ARTICLE FILER

IN WITNESS WHEREOF, I the undersigned, being one of the trustees herein before named, for
the purpose of forming an Irrevocable, Pure Trust, make these Articles, hereby declaring and
certifying that the facts herein stated are true, and accordingly have hereunto set my hand this
05th day of January A.D. 2024

Shaun J Federico, Trustee

Page 4 of 18

UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 34 of 51


SHAUN J FEDERICO TRUST
BYLAWS
ORGANIZATIONAL PURPOSE AND INTENT

ARTICLE ONE
SECTION 1: The Purpose and intent of this Trust is to maintain and improve this Trust Estate so
the Trust Certificate Unit Holders may possess the things of Life sufficient to provide for health,
growth, protection, education, expansion, welfare, preservation, and continuation and not just
simply arrangement to protect and conserve the property for the beneficiaries.

SECTION 2: Any person may add property to this Trust Estate by gift, will, exchange, bill of
sale, quit claim, deed or other transfer, with the consent of the Board and with the intent of the
property eventually being distributed to the Trust Certificate Unit Holders. The Trust may at the
discretion of the Trustees, make any purchase it deems prudent for its Organizational Purpose.

SECTION 3: It is expressly declared that an unincorporated Business Trust by Contract,


otherwise known as Declaration of Irrevocable Trust, or a Pure Trust, is hereby created, and not a
living trust, or a partnership or a corporation, or a company, or a joint venture, or a limited
partnership, or a limited liability company or a trust as defined by the Internal Revenue Code
(IRC).

SECTION 4: If any sentence, paragraph, clause, section or provision of this Trust Indenture,
Bylaws, or Minutes of this Trust is held to be unenforceable or invalid, it shall not affect any of
the remaining provisions.

GRANTOR - TRUSTEE RELATIONSHIP

ARTICLE TWO
SECTION 1: It is against the purpose and intent of this Trust for the income of the Trust to
be taxed to the Settlor or Trustee under the Grantor Trust provisions of the Internal Revenue
Code. No Trustee of this Trust shall be deemed a Grantor of this Trust.

SECTION 2: No member of the Board shall possess or use a power of administration in a non-
fiduciary capacity, nor a power exercisable solely by that Trustee to vest the Trust assets or
income in himself, or any other power, the possession or use of which would cause the income of
the Trust to be taxed to the First Trustee or to the Settlor.

SECTION 3: The Settlor shall retain no power to control the assets placed in the Trust,
consistent with the purpose of keeping the income from being taxed to the Settlor under the
Grantor Trust provisions of the internal Revenue Code.

Page 5 of 18

UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 35 of 51


SECTION 4: If it is shown that a Grantor-Trustee relationship exists, that Trustee shall
immediately resign and a new Trustee assigned.

GENERAL TRUST ADMINISTRATION

ARTICLE THREE
SECTION 1: When the Trust is the holder of a copyright or copy-written name, and a Trustee
indorses above the copyright or copy-written name, for the authorization or the liability on a
commercial instrument or agreement, then it shall be understood that such transaction was
executed in the official business of SHAUN J FEDERICO Trust and not in the private capacity
of said Trustee, or in the private capacity of any other individual, or entity.

SECTION 2: Under no circumstances shall the Settlor have any interest in any investment made
by the Board, other than such legal interest as would any outside person have to the Trust in the
particular transaction.

SECTION 3: The Board of Trustees may purchase from or sell to the settlor, any property, but
always at fair market value and for full consideration.

SECTION 4: The Settlor shall not have the power to reacquire Trust Property, or any part
thereof by substituting other property of an equivalent value.

SECTION 5: Funds accruing in the Treasury of the Trust shall constitute the operating funds of
the Trust. The Board may sell any Trust assets for the purpose of adding to these funds. The
Board shall, as it deems proper and necessary, provide for operating funds through any type of
borrowing, either secured or unsecured.

SECTION 6: The Board may also designate any other entity to hold funds or title to Trust
property for any purposes necessary to further the intent of the Trust.

SECTION 7: The Board shall pay all mortgages, property taxes, assessments, charges, debts,
bills and obligations arising out of the maintenance, operation and administration of the Trust
and Estate out of Trust operating funds.

SECTION 8: The Board shall pay for any rent of a property used by the First Trustee if this
Trustee uses the property to conduct the business of the Trust, or to administer any business
operated by the Trust.

SECTION 9: The board is further authorized to pay expenses of Trustees, Officers, Executives,
Managers and like persons, incurred while on Trust business.

Page 6 of 18

UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 36 of 51


TRUST MANAGEMENT

ARTICLE FOUR
SECTION 1: The Board shall, at its discretion, have power in connection with the management
and control of the Trust to appoint one of its Trustees, or a qualified non-Trustee, to the position
of General Trust Manager (GTM).

SECTION 2: The GTM shall be deemed an Independent Contractor, and not an employee of the
Trust.

SECTION 3: The GTM shall be compensated by his or her services, as recorded in any Minute.

SECTION 4: The GTM shall have full authority to manage the Trust including, but not limited
to, the routine day-to-day operations, subject to the approval of the Board of Trustees.

SECTION 5: The GTM shall have absolute and sole discretionary power over this organization,
its assets and earnings, and day-to-day operations.

SECTION 6: The First Trustee shall hold all management duties and responsibilities in the event
that the office of GTM is not assigned.

TRUSTEE POWERS

ARTICLE FIVE
SECTION 1: Where is not otherwise prohibited by law the Trustees shall have general common
law powers over the trust estate herein and may do anything any citizen may lawfully do in any
state or country. Specifically, but not by way of limitation, they shall have all rights, authority
and power as follows:
a. To make a loan with interest to the Trust for any purpose and such transaction shall be
entered as a first lien against the Trust Estate which must be repaid, as long as the
transaction is recorded in the minutes of the Trust.
b. To appoint Secondary Trustees and the Board shall increase or decrease the number of
Trustees as needed to manage the affairs of the Trust.
c. To appoint a First Secretary, whose sole duties and powers shall be to serve as a Protector
of the interests of the Beneficiaries hereof. The First Secretary shall have the power to
remove any Secondary Trustee, upon written notice, so long as said First Secretary shall,
appoint a qualified Successor-Trustee, who shall take office at the time of the removal of
the removed Successor-Trustee.
d. To compromise or abandon any claims arising out of. in favor of. or against the company
and its trust estate, and the Trustees' good faith decision in that regard shall be binding and
conclusive on all parties.

Page 7 of 18

UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 37 of 51


e. To manage, invest and reinvest the trust estate, or any part thereof, in any kind of property
or venture which men of prudence, discretion and intelligence consider for their own
account. without being restricted to investments which are ordinarily permitted by law or
customarily used for trust funds, and without restrictions as to the duration of this Trust.
Specifically included, but not by way of limitation, are real estate, collectables. gems, art
works, precious metals, corporate obligations of every kind, preferred and common stock,
commodities, mutual funds and trust funds.
f. To open, maintain, or close bank accounts as necessary to receive and hold and/or to
purchase or sell, in trust, any financial property for the use and benefit of the
Beneficiaries.
g. To sell at public or private sale for cash, credit, or both, and upon such terms and
conditions as the Trustees may deem proper.
h. To sell, grant, convey, mortgage, option, rent, lease or pledge all trust estate asset~. real.
personal or mixed. in such manner as deemed appropriate.
i. To borrow on or encumber the trust estate without restriction, and to make loans with or
without security. All borrowed funds shall immediately become a part of the trust estate.
j. To allocate capital gains and/or dividends to trust principal as may be deemed appropriate
or advantageous to the trust estate.
k. To register company property in the name of the company, a fictitious trade name of the
company, a Trustee or nominee so long as company ownership of such property can be
clearly demonstrated.
l. To make distributions in cash or in kind and to assign values to such property according to
the Trustees' best judgment.
m. To accept additions to the trust estate by deed. will, assignment, exchange, gift, grant,
insurance proceeds or any other methods deemed acceptable to the Trustees. The Trustees
are further authorized to honor any buy-sell agreements extant as to any property or
interest held in trust.
n. To elect and remunerate officers from the Board or elsewhere as deemed appropriate or
expedient. To hire and remunerate employees, agents or contractions. To incur and pay the
ordinary and necessary expenses of administration, including, but not limited to, legal
fees, accountant's fees, Trustee fees, brokerage fees, consulting fees and the like, and to
allocate all the expenses and receipts between principal and income as the Trustee shall
deem proper.
o. To give proxies, to deposit securities with and transfer title to committees representing
securities holders and to participate in voting trusts, reorganizations and other transactions
involving the common interest of security holders.
p. To open margin accounts with securities firms and commodities traders and to buy, write
or trade in options, commodities, and to make short sales. The Trustees shall be
empowered to hold securities in their own names, the name of a nominee, in street name,
or unregistered in such condition that ownership will pass. The Trustees shall incur no
liability to the company for any loss. Further, any securities firm or commodities trader
may rely on this document and the trust provisions herein in respect of a Trustee authority
without making further inquiry.

Page 8 of 18

UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 38 of 51


q. To hold, manage and operate any company property, or business or enterprise. The profits
and losses, if any therefrom, shall be chargeable respectively to the trust estate.
r. To pay all taxes out of the trust estate where taxes are required by law, and to have
complete discretion, power and authority to make any decisions or elections that would
effectively minimize such taxes.
s. The Trustee may expressly delegate one or more of their powers to any other person or
persons as may be deemed expedient for the management of company affairs,. and may
revoke such delegation at any time by written notice delivered to such persons.
t. The Trustees by a majority vote, may change the domicile of the company with or without
cause if they deem such change will protect or benefit the trust estate.
u. The Trustees, by unanimous vote, may make amendments to this contract and declaration,
and take such other consequential actions as; they deem necessary or appropriate to
protect the integrity of the Trust and to insure the Trust will continue to function and be
administered in the best interest of certificate holders and in the manner intended.
v. The Trustees, by majority vote, may at any time and at their sole discretion wind up
company affairs, terminate this Trust and make distributions of the trust estate to
certificate holders as provided herein.

ACCEPTANCE BY TRUSTEES

ARTICLE SIX
SECTION 1: The first Trustee, for himself and all subsequent Trustees, and successor Trustees,
by accepting the appointment as Trustee of this Trust causes all present and future Trustees to
agree to the following:
a. The acceptance of the initial gift or conveyance of property on behalf of the Trust and
acknowledge the delivery of all property specified on Schedule "A".
b. The acceptance and agreement to conduct the Trust affairs in good faith. in conformity with
the terms and conditions set forth in this contract and its inherent trust provisions.
c. The agreement to exercise their best judgment and discretion to conserve and improve the
property of the trust estate in accordance with decisions of the Board of Trustees as set forth
in the Trust Minutes.
d. The agreement to, upon final liquidation of the trust estate, to distribute the assets to the
existing certificate holders as their contingent rights; may appear.

RESIGNATION AND REMOVAL OF TRUSTEES OR OFFICERS

ARTICLE SEVEN
SECTION 1: Any Trustee, Trust Manager or Trust Officer may resign from their duties with the
Trust by appropriately providing 30 days written notice.

SECTION 2: Secondary Trustee may be removed from office for gross neglect of duty.

Page 9 of 18

UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 39 of 51


a. Removal is done by the unanimous vote of the other Trustees.
b. By mandate of court when guilty of fraud, theft, malfeasance in office, or other legal cause;

SECTION 3: In the event of death, resignation, or removal from office of any Trustee, the
Board of Trustees shall, by unanimous vote, either appoint a Successor Trustee, or reduce the
number of Trustees by one.

SECTION 4: If there is no Trustee left to vote for a Successor-Trustee, the Beneficiaries may
apply to a court of competent jurisdiction to appoint a new First Trustee, who shall have the
power to appoint other Trustees.

SECTION 5: Any new Trustee shall abide by the original Trust Contract, and shall not dissolve,
terminate, or impact the day-to-day operations of the Trust.

ANNUAL AND SPECIAL MEETINGS

ARTICLE EIGHT
SECTION 1: The Board shall provide for an annual meeting. Special meetings may be called by
one or more Trustees upon three (3) days’ notice.

SECTION 2: A majority of all the Board shall constitute a quorum for conducting business at
any meeting.

SECTION 3: Meetings may be held anywhere in the world. The Trust would pay for any and all
expenses connected with a meeting.

SECTION 4: Participation and voting at any meeting may be done by telephone, internet, or
other electronic means, including email and text messaging, as well as physical presence, as long
as any such voting is recorded in the minutes.

SECTION 5: Any actions taken on behalf of the Trust shall require a unanimous vote of those
present.

LIMITED LIABILITY OF TRUSTEES

ARTICLE NINE
SECTION 1: The Trustees shall, in their capacity as the Board, assume or incur only such
liability as shall attach to the Trust assets.

Page 10 of 18

UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 40 of 51


SECTION 2: This liability shall not jeopardize their personal holdings or accounts and they
shall be reimbursed by the Trust for any losses they should suffer for any reason while providing
services as a Trustee to the Trust.

SECTION 3: No Trustee, created buy this Indenture, shall ever be held liable for any action or
default of any Trustee, or any other person in connection with the administration and
management of this Trust unless caused by the individual’s own gross negligence or by
commission of a willful act of breach of trust.

BENEFICIARIES

ARTICLE TEN
SECTION 1: The Beneficiaries of this Trust shall be the holders of the SJFs. There shall
always be 100 Trust Certificate Units in issuance; No more and no less. These SJFs shall be
transferred by the Board of Trustees in accordance with the Settlor’s wishes. The Settlor or the
First Trustee may add any additional Beneficiaries or remove any deceased Beneficiaries.

SECTION 2: No SJF holder shall transfer any rights in any SJF until and unless such
transfer is first approved by the Board of Trustees

SECTION 3: The number of TCUs held by each Beneficiary as a percentage of the total number
of SJFs issued (100) shall also be the percentage such Beneficiary shall be entitled to of any
Trust Assets which remain at the termination of this Trust. All rights of any SJF holder
terminate upon the death of that holder.

SECTION 4: No Beneficiary may hold title to any of the Trust assets and shall have no vested
interest in any Trust income until the actual termination of this Trust, or its early distribution.
Neither the income nor principal of the Trust shall be liable for any personal debts of any
Beneficiary.

SECTION 5: No Beneficiary has any management power over the Trust.

SECTION 6: No SJF holder shall have any power to sell, assign, or transfer any of his or her
Units except under the procedures as set forth in the Bylaws.

TRANSFER OF TRUST CERTIFICATE UNITS

ARTICLE ELEVEN
SECTION 1: In accordance with the stated purposes of this Trust, the transfer of SJFs is

Page 11 of 18

UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 41 of 51


strictly limited. A SJF Holder may transfer, sell, exchange, or give those units to any
other.
person(s), only if the transfer is approved by a unanimous vote by the Board of Trustees and
noted by a written Minute. A new Certificate will be issued to the new SJF Holder. Approval of
a legitimate request for a transfer shall not be unreasonably withheld. Approval may be withheld
if, in the opinion of the Board of Trustees, the transfer is connected to an attempt to use the SJF
as collateral for a loan or in any anticipation of an early termination of the Trust and
distribution of the assets.

SECTION 2: Any determination of the Board regarding the approval of a transfer shall be final.

SECTION 3: The death of a SJF Holder terminates his or her interest in any rights to the Trust
assets.

SECTION 4: Any Holder may request that the Board of Trustees accept a named successor
Holder that will receive the original Holder’s SJFs and their associated rights upon his or her
death. Such requests shall be considered, and such approval will not be unreasonably
withheld. Upon transfer of the SJFs, the Board of Trustees shall record the transfer in the
records of the Trust and issue new SJFs.

SECTION 5: If no such transfer was approved and recorded in the Minutes, the SJFs will be
transferred on a prorated basis among the remaining SJF Holders.

DISTRIBUTION OF INCOME AND ASSETS

ARTICLE TWELVE
SECTION 1: If it is determined by the Board of Trustees that there is income distributable to the
Holders of Trust Certificate Units, and/or income taxable to the Trust if this income is
not distributed to the Holders, the Board shall distribute a sufficient amount of such income so
as to prevent such income from being taxable to the Trust.

SECTION 2: If, after such income distribution, an y income remains, it shall be deemed to be
principal and allocated to the Trust Assets.

SECTION 3: The Board of Trustees shall make an annual determination of the existence of
distributable income.

SECTION 4: Income shall be distributed only in the same ratio as the number of SJFs held by
each holder.
SECTION 5: Any SJF Holder may apply to the Board of Trustees for an advance towards
future distributions of both income and principal. The Board may consider such applications

Page 12 of 18

UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 42 of 51


based upon emergency circumstances relating to the health, education, or maintenance of any
Holder. Any decision of the Board to distribute or not distribute, or as to the dollar amount of any
advance, shall be final.

SECTION 6: The Board, in its discretion, may, at any time, distribute to such Holder, any
amount which the Board determines is consistent with the purposes and intent of the
Trust Indenture and Bylaws, and with respect to the rights of the other SJF Holders.

SECTION 7: Any distributed income shall be charged to the account of the Holder receiving the
distribution and deducted from any future distribution of income. If there is not enough future
income to cover the distribution, the balance of the amount advances shall be deducted from any
Trust assets that were to be distributed to that Holder.

SECTION 8: The Board may at its discretion, make an annual gift not to exceed $10,000 to
each TCU holder.

RENEWAL OF THE TRUST

ARTICLE THIRTEEN
SECTION 1: The Board of Trustees shall have the power to renew the Trust for any reasonable
term, not to exceed the original term, if it is determined by the Board to be in the best interest of
the Beneficiaries and there are no objections. The decision to renew the Trust shall be made
between sixty (60) days and one hundred twenty (120) days before the original termination date.
Any future renewals shall be handled in the same way as the first renewal.

SECTION 2: If any Beneficiary objects to a renewal, the Board shall distribute to that
Beneficiary such portion of the Trust assets as he would have been entitled, in the event that the
Trust terminated, and continue the Trust with the remaining Trust assets and Beneficiaries.
The SJFs held by the objecting Beneficiary shall be turned in to the Trust and shall be
redistributed to the remaining Beneficiaries in equal proportion. Such distribution shall be
noted in the Minutes of the Trust.

PRIVACY RIGHTS AND NON-DISCLOSURE

ARTICLE FOURTEEN
SECTION 1: No officer of this Trust shall disclose to anyone any information pertaining to the
Trust Certificate Unit Holders. The Settlor has stated that no one will disclose the identities
of any and all SJF holders.

SECTION 2: To insure this right to privacy, no non-officer of the Trust shall be permitted to
view any documents of this Trust except for the “Declaration of Trust” and the “Trust Indenture”
sections of the original Trust formation agreement.
Page 13 of 18

UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 43 of 51


AMENDMENTS TO THE TRUST CONTRACT

ARTICLE FIFTEEN
SECTION 1: The Board of Trustees shall have the power to amend or modify the Trust
Indentures and Bylaws to better carry out the purposes of the Trust, or in order to conform to or
comply with any law, rule, regulation or order of any government body, provided, however that
any such amendment may not be inconsistent with the original Trust purposes and intent, and not
in violation of the fiduciary obligations to the Trust Certificate Unit Holders.

SECTION 2: The Trustees must vote unanimously for any such amendments to pass and take
effect.

ACCEPTANCE OF TRUST BYLAWS

ARTICLE SIXTEEN
In witness whereof, the Settlor hereof and the First Trustee hereof, in the name of the Board,
have hereunto set their hands and seals in token of the acceptance of, assent to and covenant
to abide by all conditions herein imposed and expressed, this 0 5 day of JANUARY 2013.

Settlor: SHAUN J FEDERICO

I, Shaun J Federico, by signing this Indenture hereby accept on behalf of the Board, the properties
given by the Settlor, and accepts the Bylaws, conditions, terms and provisions of this Indenture, the
Bylaws, and the Resolutions of the Board of Trustees, which shall serve as the governing instruments of
the Trust, and agrees to transfer all beneficial interest and Trust Certificate Units of the Trust to the
Beneficiaries in accordance with the Settlers direction.

__________________________________________________________________

Trustee: Shaun J Federico

Page 14 of 18

UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 44 of 51


JURAT/ACKNOWLEDGMENT

STATE OF NEVADA )
)
COUNTY OF CLARK )

SUBSCRIBED ANSWORN TO (or affirmed) BEFORE ME on this 05TH day of January 5, 2024, by
SHAUN J FEDERICO and Shaun J Federico, who proved to me on the basis of satisfactory evidence to be the
man who came before me.

Witness/Notary: Joyce Marie Schaben

SCHEDULE A

On this 05TH day of January, 2024, the Settlor of the SHAUN J FEDERICO TRUST in agreement with the Trust
indenture and the Bylaws, hereby gives to the Board of Trustee(s), the following described property, and accepted by
the First Trustee and on behalf of the Board.

The following property is to be exchanged for one hundred (100) units of beneficial interest, hereinafter referred to
as Trust Certificate Units, that shall be of an equivalent, and yet, indeterminate value to all parties.

1. Two ounces of Silver stuck in .999 Pure Silver American Eagles.


2. Anything of value, and it doesn’t have to be silver or gold.

As part of the consideration provided, the Settlor agrees that it shall not change this Trust Indenture in any manner;
nor shall it reserve or keep any ownership or control over the principal or income of the Trust Estate, nor any power
to change in any manner this Trust Indenture or Trust Bylaws.

This list of property is complete and comprehensive and is the written description of those certain properties which
were agreed upon between the Settlor and the First trustee at the time of the execution of the Trust Indenture.

Settlor: SHAUN J FEDERICO First Trustee: Shaun J Federico

Page 15 of 18

UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 45 of 51


JURAT/ACKNOWLEDGMENT

STATE OF NEVADA )
)
COUNTY OF CLARK )

SUBSCRIBED AND SWORN TO (or affirmed) BEFORE ME on this 05TH day of JANUARY 2024, by
SHAUN J FEDERICO and Shaun J Federico, who proved to me on the basis of satisfactory evidence to be the
man who came before me.

Witness/Notary: Joyce Marie Schaben

Page 16 of 18

UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 46 of 51


To: Board of Trustees SHAUN J FEDERICO Trust
713 E Sahara Ave., Apt. 610
Las Vegas, Nevada [89104]

RE: Settlor’s Request to Issue Trust Certificate Units to Beneficiaries.

In accordance with the Agreement, of SHAUN J FEDERICO TRUST. I am hereby directing the
Trustees to assign and transfer (100) Trust Certificate Units to the following Beneficiaries.

50 SJF to Shaun-J: of the Family Federico


50 SJF to Steven-R: of the Family Berkowitz

I would appreciate your immediate attention to this request

Respectfully,

___________________________
SHAUN J FEDERICO

Page 17 of 18

UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 47 of 51


JURAT/ACKNOWLEDGMENT

STATE OF NEVADA )
)
COUNTY OF CLARK )

SUBSCRIBED AND SWORN TO (or affirmed) BEFORE ME on this 05TH day of JANUAR 2024,
by, SHAUN J FEDERICO and Shaun J Federico, who proved to me on the basis of satisfactory evidence
to be the man who came before me.

Witness/Notary: Joyce Marie Schaben

Page 18 of 18

UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 48 of 51


Attachment #: 5 UCC FINANCING STATEMENT BK
COURT

File name: UCC FINANCING STATEMENT Uploaded: 03/28/2024 01:49:15 PM


crecitors.pdf

UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 49 of 51


UCC FINANCING STATEMENT
FOLLOW INSTRUCTIONS
A. NAME & PHONE OF CONTACT AT FILER (optional)
Shaun J Federico (725) 312-2118
B. E-MAIL CONTACT AT FILER (optional)
shaunfedericonotary@gmail.com
C. SEND ACKNOWLEDGMENT TO: (Name and Address)

Shaun-J: Federico
c/o 855 E. Twain Avenue
PMB 490
Las Vegas, Nevada [89169]

THE ABOVE SPACE IS FOR FILING OFFICE USE ONLY


1. DEBTOR'S NAME: Provide only one Debtor name (1a or 1b) (use exact, full name; do not omit, modify, or abbreviate any part of the Debtor’s name); if any part of the Individual Debtor’s
name will not fit in line 1b, leave all of item 1 blank, check here and provide the Individual Debtor information in item 10 of the Financing Statement Addendum (Form UCC1Ad)

1a. ORGANIZATION'S NAME


CACHE COUNTY REGISTAR - RECORDER/COUNTY CLERK-LOGAN, UTAH
OR
1b. INDIVIDUAL'S SURNAME FIRST PERSONAL NAME ADDITIONAL NAME(S)/INITIAL(S) SUFFIX

1c. MAILING ADDRESS CITY STATE POSTAL CODE COUNTRY

179 North Main St. Suite 101 Logan UT 84321 U.S


2. DEBTOR'S NAME: Provide only one Debtor name (2a or 2b) (use exact, full name; do not omit, modify, or abbreviate any part of the Debtor’s name); if any part of the Individual Debtor’s
name will not fit in line 2b, leave all of item 2 blank, check here and provide the Individual Debtor information in item 10 of the Financing Statement Addendum (Form UCC1Ad)

2a. ORGANIZATION'S NAME

SOCIAL SECURITY ADMINISTRATION


OR
2b. INDIVIDUAL'S SURNAME FIRST PERSONAL NAME ADDITIONAL NAME(S)/INITIAL(S) SUFFIX

2c. MAILING ADDRESS CITY STATE POSTAL CODE COUNTRY

6401 SECURITY BLVD BALTIMORE DC 21235 U.S


3. SECURED PARTY'S NAME (or NAME of ASSIGNEE of ASSIGNOR SECURED PARTY): Provide only one Secured Party name (3a or 3b)
3a. ORGANIZATION'S NAME

Shaun J Federico LIVING ESTATE TRUST


OR
3b. INDIVIDUAL'S SURNAME FIRST PERSONAL NAME ADDITIONAL NAME(S)/INITIAL(S) SUFFIX

3c. MAILING ADDRESS CITY STATE POSTAL CODE COUNTRY

c/o 1500 Pennsylvania Avenue Room 2134 WASHINTON DC 20220 US


4. COLLATERAL: This financing statement covers the following collateral:
Collateral: This is a CONSTUCTIVE NOTICE BY SPECIAL DEPOSIT FOR THE BENEFIT OF THE
DEPOSITOR/SECURED PARTY/GRANTEE/BENEFICIARY/CLAIMANT IN THIS TRUST ACTION FOR THIS
CLAIMANTS CLAIM. Notice of Claim in Equity, of Allodial Title with Beneficial Ownership, Entitlement holder with
Security interest in the Application/consumer credit and contract/Deed of Trust for Security Certificate with file Number
71-03-3377, File Number 1971 03377, Local serial number 065060622, 065059808. State of Utah Certificate Number 491558.
SSN: 529-65-1969. NEVADA IDENTIFICATION CARD NUMBER: 2400076074, DD000004000520616842521. Nevada
Medicaid: 00000617920. EBT Card: 5077150911350305. Account Number(s): 4354 7800 1108 9704, 4403 9325 5701 9691,
4985 0320 8689 3181,5332 4806 2870 9349, NV ENERGY: 3000393601512205946, 3936015, GLENN APARTMENTS:
230510-122651-28, HUMANA: H4924411900, CONN APPLIANCES, INC47454****, CONN APPLIANCES, INC
47454****, GREEN DOT CORPORATION400421005019****, R.C WILLEY215132****, SEZZLE
INC447299396138690****, THE BANK OF MISSOURI - TOTAL VISA405731030091****, ELECTRONIC BILLING &
CUS 877187XXXXXX, SYNCB/WALMART 609765XXXXXXXXXX, SCRATCH 104712XXXX,

5. Check only if applicable and check only one box: Collateral is ✔ held in a Trust (see UCC1Ad, item 17 and Instructions) being administered by a Decedent’s Personal Representative
6a. Check only if applicable and check only one box: 6b. Check only if applicable and check only one box:
✔ Public-Finance Transaction Manufactured-Home Transaction A Debtor is a Transmitting Utility ✔ Agricultural Lien Non-UCC Filing

7. ALTERNATIVE DESIGNATION (if applicable): Lessee/Lessor Consignee/Consignor Seller/Buyer ✔ Bailee/Bailor Licensee/Licensor

8. OPTIONAL FILER REFERENCE DATA:


LAWFUL DUE NOTICE AND DEMAND
International Association of Commercial Administrators (IACA)
FILING OFFICE COPY — UCC FINANCING STATEMENT (Form UCC1) (Rev. 04/20/11)
UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 50 of 51
Instructions for UCC Financing Statement (Form UCC1)
Please type or laser-print this form. Be sure it is completely legible. Read and follow all Instructions, especially Instruction 1; use of the correct name
for the Debtor is crucial.
Fill in form very carefully; mistakes may have important legal consequences. If you have questions, consult your attorney. The filing office cannot give
legal advice.
Send completed form and any attachments to the filing office, with the required fee.

ITEM INSTRUCTIONS

A and B. To assist filing offices that might wish to communicate with filer, filer may provide information in item A and item B. These items are optional.
C. Complete item C if filer desires an acknowledgment sent to them. If filing in a filing office that returns an acknowledgment copy furnished by filer,
present simultaneously with this form the Acknowledgment Copy or a carbon or other copy of this form for use as an acknowledgment copy.

1. Debtor’s name. Carefully review applicable statutory guidance about providing the debtor’s name. Enter only one Debtor name in item 1 -- either
an organization's name (1a) or an individual’s name (1b). If any part of the Individual Debtor’s name will not fit in line 1b, check the box in item 1,
leave all of item 1 blank, check the box in item 9 of the Financing Statement Addendum (Form UCC1Ad) and enter the Individual Debtor name in
item 10 of the Financing Statement Addendum (Form UCC1Ad). Enter Debtor’s correct name. Do not abbreviate words that are not already
abbreviated in the Debtor’s name. If a portion of the Debtor’s name consists of only an initial or an abbreviation rather than a full word, enter only
the abbreviation or the initial. If the collateral is held in a trust and the Debtor name is the name of the trust, enter trust name in the Organization’s
Name box in item 1a.

1a. Organization Debtor Name. “Organization Name” means the name of an entity that is not a natural person. A sole proprietorship is not an
organization, even if the individual proprietor does business under a trade name. If Debtor is a registered organization (e.g., corporation, limited
partnership, limited liability company), it is advisable to examine Debtor’s current filed public organic records to determine Debtor's correct name.
Trade name is insufficient. If a corporate ending (e.g., corporation, limited partnership, limited liability company) is part of the Debtor’s name, it must
be included. Do not use words that are not part of the Debtor’s name.

1b. Individual Debtor Name. “Individual Name” means the name of a natural person; this includes the name of an individual doing business as a sole
proprietorship, whether or not operating under a trade name. The term includes the name of a decedent where collateral is being administered by
a personal representative of the decedent. The term does not include the name of an entity, even if it contains, as part of the entity’s name, the
name of an individual. Prefixes (e.g., Mr., Mrs., Ms.) and titles (e.g., M.D.) are generally not part of an individual name. Indications of lineage (e.g.,
Jr., Sr., III) generally are not part of the individual’s name, but may be entered in the Suffix box. Enter individual Debtor’s surname (family name)
in Individual’s Surname box, first personal name in First Personal Name box, and all additional names in Additional Name(s)/Initial(s) box.

If a Debtor’s name consists of only a single word, enter that word in Individual’s Surname box and leave other boxes blank.

For both organization and individual Debtors. Do not use Debtor’s trade name, DBA, AKA, FKA, division name, etc. in place of or combined with
Debtor’s correct name; filer may add such other names as additional Debtors if desired (but this is neither required nor recommended).

1c. Enter a mailing address for the Debtor named in item 1a or 1b.

2. Additional Debtor’s name. If an additional Debtor is included, complete item 2, determined and formatted per Instruction 1. For additional Debtors,
attach either Addendum (Form UCC1Ad) or Additional Party (Form UCC1AP) and follow Instruction 1 for determining and formatting additional
names.

3. Secured Party’s name. Enter name and mailing address for Secured Party or Assignee who will be the Secured Party of record. For additional
Secured Parties, attach either Addendum (Form UCC1Ad) or Additional Party (Form UCC1AP). If there has been a full assignment of the initial
Secured Party’s right to be Secured Party of record before filing this form, either (1) enter Assignor Secured Party‘s name and mailing address in
item 3 of this form and file an Amendment (Form UCC3) [see item 5 of that form]; or (2) enter Assignee’s name and mailing address in item 3 of
this form and, if desired, also attach Addendum (Form UCC1Ad) giving Assignor Secured Party’s name and mailing address in item 11.

4. Collateral. Use item 4 to indicate the collateral covered by this financing statement. If space in item 4 is insufficient, continue the collateral
description in item 12 of the Addendum (Form UCC1Ad) or attach additional page(s) and incorporate by reference in item 12 (e.g., See Exhibit A).
Do not include social security numbers or other personally identifiable information.

Note: If this financing statement covers timber to be cut, covers as-extracted collateral, and/or is filed as a fixture filing, attach Addendum (Form
UCC1Ad) and complete the required information in items 13, 14, 15, and 16.

5. If collateral is held in a trust or being administered by a decedent’s personal representative, check the appropriate box in item 5. If more than one
Debtor has an interest in the described collateral and the check box does not apply to the interest of all Debtors, the filer should consider filing a
separate Financing Statement (Form UCC1) for each Debtor.

6a. If this financing statement relates to a Public-Finance Transaction, Manufactured-Home Transaction, or a Debtor is a Transmitting Utility, check
the appropriate box in item 6a. If a Debtor is a Transmitting Utility and the initial financing statement is filed in connection with a Public-Finance
Transaction or Manufactured-Home Transaction, check only that a Debtor is a Transmitting Utility.

6b. If this is an Agricultural Lien (as defined in applicable state’s enactment of the Uniform Commercial Code) or if this is not a UCC security interest
filing (e.g., a tax lien, judgment lien, etc.), check the appropriate box in item 6b and attach any other items required under other law.

7. Alternative Designation. If filer desires (at filer's option) to use the designations lessee and lessor, consignee and consignor, seller and buyer
(such as in the case of the sale of a payment intangible, promissory note, account or chattel paper), bailee and bailor, or licensee and licensor
instead of Debtor and Secured Party, check the appropriate box in item 7.

8. Optional Filer Reference Data. This item is optional and is for filer's use only. For filer's convenience of reference, filer may enter in item 8 any
identifying information that filer may find useful. Do not include social security numbers or other personally identifiable information.

UCC Financing Statement - 20242028085 - Colorado Secretary of State - Page 51 of 51

You might also like

pFad - Phonifier reborn

Pfad - The Proxy pFad of © 2024 Garber Painting. All rights reserved.

Note: This service is not intended for secure transactions such as banking, social media, email, or purchasing. Use at your own risk. We assume no liability whatsoever for broken pages.


Alternative Proxies:

Alternative Proxy

pFad Proxy

pFad v3 Proxy

pFad v4 Proxy