Countrywide Financial Corp

17 Countrywide Financial Corp Expert Interviews, now on BamSEC.
 Powered by Tegus.

Credit Agreements Filter

EX-4.9
from 8-K 11 pages Second Supplemental Trust Deed Dated as of July 1, 2008 Supplementing the Trust Deed, Dated as of August 15, 2005, Among Countrywide Financial Corporation, Countrywide Home Loans, Inc., and Deutsche Trustee Company Limited, as Trustee, as Modified and Restated by the First Supplemental Trust Deed Dated August 31, 2006
12/34/56
EX-4.7
from 8-K 8 pages Red Oak Merger Corporation Second Supplemental Indenture Dated as of July 1, 2008 Supplementing the Indenture, Dated as of November 8, 2006, Among Countrywide Financial Corporation (Formerly Countrywide Credit Industries, Inc.), Countrywide Home Loans, Inc. (Formerly Countrywide Funding Corporation), And
12/34/56
EX-4.6
from 8-K 8 pages Red Oak Merger Corporation Second Supplemental Indenture Dated as of July 1, 2008 Supplementing the Subordinated Indenture, Dated as of April 11, 2003, Among Countrywide Financial Corporation, Countrywide Home Loans, Inc., And
12/34/56
EX-4.5
from 8-K 20 pages First Supplemental Indenture Dated as of July 1, 2008 Supplementing the Indenture, Dated as of May 22, 2007, Among Countrywide Financial Corporation, Countrywide Home Loans, Inc., and the Bank of New York Mellon (Formerly Known as the Bank of New York), as Trustee
12/34/56
EX-4.4
from 8-K 8 pages Red Oak Merger Corporation First Supplemental Indenture Dated as of July 1, 2008 Supplementing the Indenture, Dated as of December 1, 2001, Among Countrywide Home Loans, Inc., Countrywide Financial Corporation, and the Bank of New York Mellon (Formerly Known as the Bank of New York), as Trustee
12/34/56
EX-4.2
from 8-K 8 pages Red Oak Merger Corporation First Supplemental Indenture Dated as of July 1, 2008 Supplementing the Indenture, Dated as of February 1, 2005, Among Countrywide Financial Corporation, Countrywide Home Loans, Inc., and the Bank of New York Mellon
12/34/56
EX-10.109C
from 10-K 6 pages First Amendment to the Five-Year Credit Agreement
12/34/56
EX-10.109A
from 10-K 44 pages $140,000,000 Five-Year Credit Agreement Dated as of May 10, 2006 Among Countrywide Financial Corporation, Countrywide Home Loans, Inc., and William Street Credit Corporation, as Lender
12/34/56
EX-10.108A
from 10-K 46 pages $60,000,000 364-Day Credit Agreement Dated as of May 9, 2007 Among Countrywide Financial Corporation, Countrywide Home Loans, Inc., and William Street Credit Corporation, as Lender
12/34/56
EX-10.26
from 10-K 2 pages Second Amendment to the Countrywide Credit Industries, Inc. Stock Option Financing Plan as Amended and Restated
12/34/56
EX-10.25
from 10-K 2 pages First Amendment to the Countrywide Credit Industries, Inc. Stock Option Financing Plan as Amended and Restated
12/34/56
EX-4.2
from 8-K 29 pages Countrywide Financial Corporation $2,000,000,000 Series a Floating Rate Convertible Debentures Due 2037 $2,000,000,000 Series B Floating Rate Convertible Debentures Due 2037 Fully and Unconditionally Guaranteed by Countrywide Home Loans, Inc. Registration Rights Agreement Dated as of May 22, 2007
12/34/56
EX-4.1
from 8-K 144 pages Countrywide Financial Corporation Countrywide Home Loans, Inc., as Guarantor Series a Floating Rate Convertible Senior Debentures Due 2037 Series B Floating Rate Convertible Senior Debentures Due 2037 Indenture Dated as of May 22, 2007 the Bank of New York Trustee
12/34/56
EX-4.1.2
from S-8 3 pages Amendment Number Two to the Countrywide Credit Industries, Inc. 401(k) Savings and Investment Plan
12/34/56
EX-4.1.1
from S-8 7 pages First Amendment Countrywide Credit Industries, Inc. 401(k) Savings and Investment Plan
12/34/56
EX-4.1
from S-8 60 pages Countrywide Credit Industries, Inc. 401(k) Savings and Investment Plan as Amended and Restated Effective January 1, 1997
12/34/56
EX-4.42
from 10-K 9 pages [Form of Security] Countrywide Home Loans, Inc. 8.05 % Junior Subordinated Debentures Due June 15, 2027, Series B $ Certificate No
12/34/56
EX-4.41
from 10-K 9 pages Countrywide Home Loans, Inc. 8.05% Junior Subordinated Debentures Due June 15, 2027, Series a $ Certificate No
12/34/56
EX-10.2
from 8-K 104 pages $1,470,000,000 Five-Year Credit Agreement Dated as of November 17, 2006 Among Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Bank, N.A. Barclays Bank PLC, as Managing Administrative Agent, Bnp Paribas, as Administrative Agent, Royal Bank of Canada, as Syndication Agent, Société Générale, as Documentation Agent, and the Lenders Party Hereto Barclays Capital and Bnp Paribas Securities Corp., as Joint Bookrunners and Joint Lead Arrangers
12/34/56
EX-10.1
from 8-K 106 pages $630,000,000 364-Day Credit Agreement Dated as of November 17, 2006 Among Countrywide Financial Corporation, Countrywide Home Loans, Inc., Countrywide Bank, N.A. Barclays Bank PLC, as Managing Administrative Agent, Bnp Paribas, as Administrative Agent, Royal Bank of Canada, as Syndication Agent, Société Générale, as Documentation Agent, and the Lenders Party Hereto Barclays Capital and Bnp Paribas Securities Corp., as Joint Bookrunners and Joint Lead Arrangers
12/34/56