Documents containing: 4/30/2019
Found 22 document(s) with this date
EFTA00068176.pdf
...e
Property Type
84,300.000
04/30/2019
Full Sale
Full amount
stat...
EFTA00092930.pdf
... CLEAR Reported: 12/01/2011 - 04/30/2019 (Credit reporting, utility li...
EFTA00123911.pdf
...9
Payoff Amount good through 04/30/2019
$12,117.32
HOW TO MAKE A PA...
EFTA00124183.pdf
...USA Na
06/29/2019 05/28/2019 04/30/2019 03/26/2019 12/25/2018 11/27/2...
EFTA00130149.pdf
...Utility Listing
12/01/2011 - 04/30/2019
Experian
12/09/2011 - 02/28...
EFTA00130149.pdf
...hone:
Service Connect Date:
04/30/2019
Reported Date:
Utility Serv...
EFTA00130149.pdf
... CLEAR Reported: 12/01/2011 - 04/30/2019 (Credit reporting, utility li...
EFTA00130149.pdf
...ddress
Phone #
01/01/2009 - 04/30/2019
LAKEWOOD CO 80232
JEFFERSON...
EFTA00130149.pdf
...ses
Date Range
01/01/2007 - 04/30/2019
01/01/2014 - 05/31/2017
01/...
EFTA00133624.pdf
...
569
FM History Purge Date:
04/30/2019
Created At Branch:
502
Ref...
EFTA00133624.pdf
...9999
FM History Purge Date:
04/30/2019
Created At Branch:
0
Refer...
EFTA00133624.pdf
.../04/2016
01/21/2004
as—
JJ-
04/30/2019
Natural Person
Consumer
0....
EFTA00133624.pdf
...
211
FM History Purge Date:
04/30/2019
Created At Branch:
201
Ref...
EFTA00156454.pdf
...e ID #: 31E-NY-3027571
Date: 04/30/2019
(U) EPSTEIN, JEFFREY; CHILD ...
EFTA00168591.pdf
...
$4.300.000
Recording Date
04/30/2019
Full Sale
Full amount
stat...
EFTA02730486.pdf
...6:59
12
5/6/2019 16:59
18
4/30/2019 13:57
17
4/23/2019 11:20
j...
EFTA00123368.pdf
...QTR 2019
11 SOUTH #2
EM 12
4/30/2019
2ND QTR 2019
UNIT 2
OT MAN...
EFTA00123368.pdf
...D QTR 2019
UNIT 2
OT MAN 2
4/30/2019
2ND QTR 2019
11 SOUTH #2
E...
EFTA00164569.pdf
...1A9
(U)=Inten/ ew no es
18
4/30/2019 13:57
(U) Request Miami Evid...
EFTA00175153.pdf
...4241026
4/15/2019
DUE DATE: 4/30/2019
The Honorable Patty Murray* ...
EFTA00175160.pdf
...4241026
4/15/2019
DUE DATE: 4/30/2019
The Honorable Patty Murray* ...
EFTA00239603.pdf
...C:
G Max Igmaxl@ellmax:comI
4/30/2019 10:18:59 PM
Subject:
(Exter...