Credit Union Staff Involved
NOTICE OF BREACH
- Description of the Deficiency
- Identified 2008 DEED of TRUST
- Signed by Patricia Butler
- Filed on May 10, 2016
- Clark County Recorder
- (Inst #20160510-0000985)
DOWNLOAD HERE
POWER OF SALE
- Patricia Butler; on oath attests:
- Makes the notice of breach
- Authorized Representative;
- Beneficiary of 2008 DEED of TRUST
- Makes the notice of breach
- Knowledge acquired first-hand
- Review of BDCU business records.
- Signed by Patricia Butler
- Filed on May 10, 2016
- Clark County Recorder
- (Inst #20160510-0000985)
- DOWNLOAD HERE
NOTE_1 CREATED 2008 LOAN
- Original loan amount = $3,718,100.0
- Fixed rate,
- Fully amortized
- (240) payments
- Makers, Mario & Anneliese Caruso
- Created on February 19, 2008
NOT THE DEFICIENCY DESCRIBED
- NOTE_1 payments due the 30th
- NOTICE payments due the 10th
DOWNLOAD HERE
NOTE_3 MODIFIED 2008 LOAN
- Final payment due on June 10, 2014
- All remaining principal and interest
- Monthly Payment $13,580.36
- Signed May 31, 2011
- By Anneliese Caruso (Mario d.2009)
DOWNLOAD HERE
NOTE_1 DEED OF TRUST
- Payment of the indebtedness
- Evidenced by one promissory note
- In the sum of $3,718,160.00
- Recorded February 22, 2008
- Clark County Recorder
- (Inst #20080222-0003953)
DOWNLOAD HERE
STAFF MEMO
- Board of Directors “denied”
- (12) month extension of NOTE_3
- Modified $13,580.36/month payment
- Staff memo recommended
- Prepared by Ed Benson
- Dated June 26, 2014
DOWNLOAD HERE
10-DAY DEMAND
- (5) unpaid $13,580.36
- (March - July 2014)
- Reinstatement=$67,901.80
- (5 X $13,580.36)
- Prepared by Carol Lelles
- Dated July 2, 2014
DOWNLOAD HERE