( Debtor ), the debtor in the above-captioned Chapter 7 case, by his attorneys, Pryor & Mandelup,

Similar documents
ROBERT L. PRYOR, ESQ., as Chapter 7 trustee of the bankruptcy estate of Hector Guevara (the

Case JMC-7A Doc 2874 Filed 09/10/18 EOD 09/10/18 15:45:25 Pg 1 of 7

Case JMC-7A Doc 2675 Filed 07/06/18 EOD 07/06/18 09:55:13 Pg 1 of 6

Case JMC-7A Doc 2860 Filed 09/06/18 EOD 09/06/18 15:17:57 Pg 1 of 6

Case JMC-7A Doc 2859 Filed 09/06/18 EOD 09/06/18 15:05:13 Pg 1 of 6

Case JMC-7A Doc 2891 Filed 09/12/18 EOD 09/12/18 14:19:22 Pg 1 of 7

Case JMC-7A Doc 2929 Filed 09/13/18 EOD 09/13/18 15:09:05 Pg 1 of 9

Case JMC-7A Doc 2928 Filed 09/13/18 EOD 09/13/18 14:29:18 Pg 1 of 8

Case JMC-7A Doc 2892 Filed 09/12/18 EOD 09/12/18 14:28:56 Pg 1 of 8

Case: CJP Doc #: 1 Filed: 06/21/16 Desc: Main Document Page 1 of 13 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE

Case MFW Doc 416 Filed 03/29/18 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. : Chapter 7

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Case Document 735 Filed in TXSB on 05/28/18 Page 1 of 8

UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA RIVERSIDE DIVISION. Chapter 11. Adv No.

Case Doc 88 Filed 11/25/14 Entered 11/25/14 17:20:54 Desc Main Document Page 1 of 13

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

Case KG Doc 3039 Filed 09/06/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case Doc 1 Filed 10/30/14 Entered 10/30/14 16:52:05 Desc Main Document Page 1 of 18

Case Doc 1137 Filed 02/26/19 Entered 02/26/19 09:02:57 Desc Main Document Page 1 of 14

UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA

Case JMC-7A Doc 1009 Filed 01/25/17 EOD 01/25/17 11:43:32 Pg 1 of 8

FILED: NEW YORK COUNTY CLERK 06/22/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2016

Case KJC Doc 1412 Filed 06/16/17 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case Doc 554 Filed 08/07/15 Entered 08/07/15 18:36:50 Desc Main Document Page 1 of 15

mew Doc 354 Filed 08/19/16 Entered 08/19/16 10:23:03 Main Document Pg 1 of 15

UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA THIRD DIVISION

Case: JMD Doc #: 54 Filed: 06/06/17 Desc: Main Document Page 1 of 23 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE

FILED: KINGS COUNTY CLERK 06/01/ :49 PM INDEX NO /2017 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 06/01/2017

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

2:16-ap Doc#: 1 Filed: 10/06/16 Entered: 10/06/16 16:16:02 Page 1 of 17

Case LSS Doc 5 Filed 09/20/17 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case BLS Doc 801 Filed 06/06/17 Page 1 of 7

FINAL ORDER AUTHORIZING USE OF CASH COLLATERAL GRANTING ADEQUATE PROTECTION AND SECURITY INTERESTS IN POST-PETITION PROPERTY

Case 2:13-cv CW Document 2 Filed 06/24/13 Page 1 of 11

RBK Doc#: 1231 Filed: 09/02/09 Entered: 09/02/09 15:11:43 Page 1 of 13

COMPROMISE AND SETTLEMENT AGREEMENT

IN THE UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE : : : : : : : : : : : : : : : : : : : : COMPLAINT

i Case No (KJC)

Case: HJB Doc #: 3155 Filed: 02/23/16 Desc: Main Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

rbk Doc#81-1 Filed 09/14/17 Entered 09/14/17 14:55:48 Exhibit A Pg 1 of 8 EXHIBIT A

Case JMC-7A Doc 2862 Filed 09/07/18 EOD 09/07/18 09:59:29 Pg 1 of 21

Case 2:13-cv DBP Document 2 Filed 06/21/13 Page 1 of 10

Case 2:13-cv DAK Document 2 Filed 06/19/13 Page 1 of 10

Lisa J. Rodriguez declares as follows:

Case 1:12-cv JSR Document 16 Filed 07/10/12 Page 1 of 2

rdd Doc 381 Filed 09/01/17 Entered 09/01/17 17:18:41 Main Document Pg 1 of 27

Case bjh11 Doc 957 Filed 04/16/19 Entered 04/16/19 14:24:44 Page 1 of 12

Case BLS Doc 803 Filed 06/06/17 Page 1 of 8

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

CLS HOLDINGS USA, INC. (Exact name of registrant as specified in its charter)

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

From Article at GetOutOfDebt.org

NC General Statutes - Chapter 23 1

mkv Doc 458 Filed 04/12/17 Entered 04/12/17 14:12:28 Main Document Pg 1 of 5 : : : : : : : )

Case KJC Doc 441 Filed 09/11/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) )

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

rdd Doc 1001 Filed 09/11/14 Entered 09/11/14 14:52:49 Main Document Pg 1 of 54

Case reg Doc 34 Filed 09/20/13 Entered 09/20/13 14:28:16

smb Doc 308 Filed 08/12/16 Entered 08/12/16 17:49:16 Main Document Pg 1 of 5

Case BLS Doc 2646 Filed 04/11/18 Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

Case EPK Doc 1019 Filed 03/06/15 Page 1 of 16

Case JKO Doc 9147 Filed 05/01/13 Page 1 of 17

mg Doc 5459 Filed 10/23/13 Entered 10/23/13 16:27:48 Main Document Pg 1 of 7

hcm Doc#1 Filed 05/19/15 Entered 05/19/15 14:21:40 Main Document Pg 1 of 10

Attorney for Plaintiff WORLD LOGISTICS SERVICES, INC. SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ORANGE CENTRAL JUSTICE CENTER

Case KRH Doc 1 Filed 06/22/16 Entered 06/22/16 16:42:55 Desc Main Document Page 1 of 6

Case KJC Doc 172 Filed 08/02/16 Page 1 of 9 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Case KJC Doc 108 Filed 06/29/16 Page 1 of 9 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

alg Doc 17 Filed 03/06/13 Entered 03/06/13 10:17:28 Main Document Pg 1 of 6

Case 2:13-cv DAK Document 2 Filed 06/24/13 Page 1 of 10

PRELIMINARY STATEMENT

Case 2:13-bk NB Doc 26 Filed 02/15/13 Entered 02/15/13 10:13:59 Desc Main Document Page 1 of 13

IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA

YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a

mg Doc 208 Filed 05/30/12 Entered 05/30/12 14:07:11 Main Document Pg 1 of 17

Case BLS Doc 2348 Filed 06/05/15 Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE : : : : : : : : : Chapter 11

Case LSS Doc 322 Filed 01/12/15 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF ARIZONA

Case CSS Doc 84 Filed 04/20/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Case CMG Doc 194 Filed 09/30/16 Entered 09/30/16 16:05:35 Desc Main Document Page 1 of 8

Case: swd Doc #:288 Filed: 01/18/13 Page 1 of 7 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN ) ) ) ) ) )

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

INSTRUCTIONS FOR COMPLETING OFFICIAL FORM 5 INVOLUNTARY PETITION I. INTRODUCTION

FILED: NEW YORK COUNTY CLERK 08/17/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 08/17/2016 SUPREME COURT OF THE STATE OF NEW

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

scc Doc 15 Filed 06/19/18 Entered 06/19/18 12:49:01 Main Document Pg 1 of 10

Case CSS Doc 512 Filed 02/07/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) )

UNITED STATES BANKRUPTCY COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA RIVERSIDE DIVISION

Case KRH Doc 1 Filed 06/22/16 Entered 06/22/16 17:28:53 Desc Main Document Page 1 of 9

Case KG Doc 1750 Filed 12/18/15 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case Document 763 Filed in TXSB on 11/06/18 Page 1 of 18

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry

rdd Doc 209 Filed 07/17/17 Entered 07/17/17 18:58:40 Main Document Pg 1 of 19

Case 1:16-bk VK Doc 201 Filed 09/17/18 Entered 09/17/18 15:28:13 Desc Main Document Page 1 of 33

Case 9:16-cv WJZ Document 1 Entered on FLSD Docket 03/14/2016 Page 1 of 17 UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF FLORIDA

FORD MOTOR CREDIT COMPANY LLC

Official Form 410 Proof of Claim 04/16

Case Doc 541 Filed 01/13/17 Entered 01/13/17 16:07:14 Desc Main Document Page 1 of 102

Transcription:

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK ------------------------------------------------------------------X In re: PRYOR & MANDELUP, L.L.P. 675 Old Country Road Westbury, New York 11590 I.D. No.: 11-3261335 trp-8535 asm-2780 Case No. 04-81814-288 (sb) HECTOR GUEVARA, Chapter 7 Debtor. ------------------------------------------------------------------X ROBERT L. PRYOR, as Chapter 7 Trustee of the Adv. Pro. No. Bankruptcy Estate of Hector Guevara, - against - Plaintiff, CHURCH OF SCIENTOLOGY INTERNATIONAL, INTERNATIONAL ASSOCIATION OF SCIENTOLOGISTS, CHURCH OF SCIENTOLOGY OF NEW YORK, US IAS MEMBERS TRUST, CHURCH OF SCIENTOLOGY RELIGIOUS TRUST, and CHURCH OF SCIENTOLOGY FLAG SERVICE ORGANIZATION, INC., Defendants. ------------------------------------------------------------------X COMPLAINT Plaintiff, Robert L. Pryor, the Chapter 7 Trustee of the bankruptcy estate of Hector Guevara ( Debtor ), the debtor in the above-captioned Chapter 7 case, by his attorneys, Pryor & Mandelup, L.L.P., for his Complaint in the above adversary proceeding as against Defendants Church of Scientology International ( CSI ), International Association of Scientologists ( IAS ), Church of Scientology of New York ( CSNY ), US IAS Members Trust ( MT ), Church of Scientology Religious Trust ( CSRT ), and I:\CLIENT FILES\GUEVARA, Hector\Pleadings\Compl 03-13-06.wpd

Church of Scientology Flag Service Organization, Inc. ( FSO ) (collectively, "Defendants"), alleges as follows: PARTIES 1. On March 19, 2004 (the Filing Date ), the Debtor filed a voluntary petition for relief under Chapter 7 of Title 11 of the Bankruptcy Reform Act of 1978. 2. On March 19, 2004, Robert L. Pryor was appointed interim trustee for the bankruptcy estate of the Debtor. 3. On May 3, 2004, the First Meeting of Creditors, pursuant to 11 U.S.C. 341(a), was held in the Debtor s case, at which time Robert L. Pryor became the permanent trustee of Debtor s bankruptcy estate (the Trustee ). 4. The Trustee is duly appointed, qualified and acting as trustee of the bankruptcy estate of the Debtor and, as such, is authorized to commence and prosecute this action, pursuant to 11 U.S.C. 323(b) and Rule 6009 of the Federal Rules of Bankruptcy Procedure. 5. Upon information and belief, Defendant CSI is a religious organization having its place of business at 6331 Hollywood Boulevard, Suite 1200, Los Angeles, CA 90028-6329. 6. Upon information and belief, CSI is the mother church of the Scientology religion and is the organization which does business through and controls the activities of various Scientology entities, including the other Defendants. 7. Upon information and belief, Defendant IAS is the official membership organization of Scientology with its address at P.O. Box 899, Clearwater, FL 33757. -2- I:\CLIENT FILES\GUEVARA, Hector\Pleadings\Compl 03-13-06.wpd

8. Upon information and belief, Defendant CSNY is a not-for-profit corporation organized and existing under the laws of the State of New York with its principal place of business at 227 West 46 th Street, New York, NY 10036, and is the New York division of CSI. 9. Upon information and belief, Defendant MT is a trust established to raise taxdeductible contributions from IAS members in the United States for the benefit of CSI and its affiliated entities, and has a place of business at P.O. Box 899, Clearwater, FL 33757. 10. Upon information and belief, Defendant CSRT is a trust established to solicit donations for the benefit of CSI and its affiliated entities from IAS members, and has a place of business at 319 South Garden Avenue, Clearwater, FL 33756. 11. Upon information and belief, FSO is a corporation organized and existing under the laws of the State of Florida with its place of business at 503 Cleveland Street, Clearwater, FL 33755, which sells services to Scientologists. 12. Upon information and belief, Defendants IAS, CSNY, MT, CSRT, and FSO are alter egos and/or divisions of CSI. HYTECH 13. Upon information and belief, Hytech Industries, Corp. ( Hytech ) is a corporation organized and existing under the laws of the State of Delaware and is authorized to do business in the State of New York, with an address at 27 Nicole Court, Bohemia, NY 11716. 14. Upon information and belief, at all relevant times, Debtor was the shareholder of Hytech. -3- I:\CLIENT FILES\GUEVARA, Hector\Pleadings\Compl 03-13-06.wpd

15. Upon information and belief, at all relevant times, Debtor caused Hytech to operate without adherence to corporate formalities and in such a manner that Debtor and Hytech were the alter egos of each other. LEGAL BASIS FOR COMPLAINT 16. This is an adversary proceeding commenced: (i) against Defendants, pursuant to 11 U.S.C. 548(a), for judgment avoiding, as fraudulent conveyances, certain transfers of money by the Debtor to Defendants; (ii) against Defendants, pursuant to 11 U.S.C. 544 and New York Debtor and Creditor Law ( DCL ) 273, 273-a, 275, 276, 276-a, 278 and 279, for judgment avoiding, as fraudulent conveyances, certain transfers by the Debtor to Defendants; (iii) against Defendants pursuant to 11 U.S.C. 550(a)(1), as transferees, for recovery of the monies transferred by Debtor to Defendants, plus interest thereon from the date of each transfer; and (iv) against Defendants, pursuant to 11 U.S.C. 105(a), for judgment for the value of the monies transferred by the Debtor to Defendants, by which Defendants were unjustly enriched. JURISDICTION 17. This Court has core jurisdiction over this adversary proceeding, pursuant to 28 U.S.C. 157(b)(2)(A), (H), and (O), as it arises in and under and/or relates to the above-captioned Chapter 7 case. In the event that this Court determines that any cause of action set forth herein is not a core proceeding, then in such event, the Trustee consents to the issuance by this Court of final conclusions of law and findings of fact with respect thereto. VENUE 18. Venue is proper in this District, pursuant to 28 U.S.C. 1409(a). -4- I:\CLIENT FILES\GUEVARA, Hector\Pleadings\Compl 03-13-06.wpd

DEBTOR S TRANSFERS TO MT 19. Upon information and belief, the following transfers were made by Debtor to MT by the following checks drawn on Debtor s account no. 281-003609-1 at the Suffolk County National Bank ( SCNB ) in the following amounts (the MT Check Transfers ): Check No. Date Amount 529 June 23, 2002 $5,000.00 532 June 30, 2002 $2,000.00 535 July 7, 2002 $5,000.00 537 July 13, 2002 $1,500.00 539 July 21, 2002 $28,000.00 594 July 11, 2003 $100.00 605 August 12, 2003 $250.00 622 November 2, 2003 $500.00 Total: $42,350.00 20. Upon information and belief, on or about September 30, 2001, Debtor caused to be transferred to MT the sum of $1,000.00 by use of an American Express credit card for which Debtor was personally liable (the MT Amex Transfer ). 21. Upon information and belief, additional transfers in amounts not yet determined were made by Debtor to MT, during the six years prior to the Filing Date (the Additional MT Transfers ), (the MT Check Transfers, the MT Amex Transfer, and the MT Additional Transfers hereafter are referred to collectively as the MT Transfers.) -5- I:\CLIENT FILES\GUEVARA, Hector\Pleadings\Compl 03-13-06.wpd

DEBTOR S TRANSFERS TO CSI/CSNY 22. Upon information and belief by check No. 601 dated August 12, 2003 drawn on Debtor s account No. 281-003609-1 at SCNB in the amount of $1,000.00 and check No. 624 dated November 12, 2003 drawn on the same account in the amount of $350.00, and by additional check or checks drawn on Debtor s accounts on or about April 1, 2003, in the aggregate amount of $7,850.00 Debtor transferred to CSI and/or CSNY not less than $9,200.00, (collectively the CSI/CSNY Check Transfers ). 23. Upon information and belief during the six years prior to the Filing Date, Debtor made additional transfers to CSI and/or CSNY, in presently undetermined amounts (the CSI/CSNY Additional Transfers ). (The CSI/CSNY Check Transfers and the CSI/CSNY Additional Transfers hereafter referred to collectively as the CSI/CSNY Transfers.) DEBTOR S TRANSFERS TO CSRT 24. Upon information and belief, Debtor made the following transfers to CSRT by the following checks drawn on Debtor s account No. 281-003609-1 at SCNB (the CSRT Check Transfers ): Check No. 531 - July 27, 2002 - $1,000.00 Check No. 534 - July 3, 2002 - $5,000.00 Check No. 536 - July 10, 2002 - $1,500.00 Check No. 606 - August 23, 2003 - $ 250.00 Total: $7,750.00-6- I:\CLIENT FILES\GUEVARA, Hector\Pleadings\Compl 03-13-06.wpd

25. Upon information and belief, additional transfers, in presently undetermined amounts, were made by Debtor to Defendant CSRT, during the six years prior to the Filing Date (the Additional CSRT Transfers ). (The CSRT Check Transfers and the Additional CSRT Transfers hereafter are referred to collectively as the CSRT Transfer.) DEBTOR S TRANSFERS TO MT AND/OR CSRT 26. Upon information and belief, by check no. 541, dated July 29, 2002, drawn on Debtor s account no. 281-003609-1 at SCNB, Debtor transferred $120,000.00 to MT and/or CSRT (the MT/CSRT Transfer ). DEBTOR S TRANSFERS TO IAS 27. Upon information and belief, by check No. 538 dated July 16, 2002 drawn on Debtor s account No. 281-00360-9-1 at SCNB, Debtor transferred to IAS the sum of $4,643.00 (the IAS Check Transfer ). 28. Upon information and belief, during the six years prior to the Filing Date, Debtor made additional transfers to IAS in presently undetermined amounts (the Additional IAS Transfers ). (The IAS Check Transfer and the IAS Additional Transfers hereafter are referred to collectively as the IAS Transfers.) DEBTOR S TRANSFERS TO FSO 29. Upon information and belief, Debtor made the following transfers to FSO by the following checks drawn on Debtor s account No. 281-003609-1 at SCNB (the FSO Transfers ): Check No. 511 - February 14, 2002 - $ 5,180.00 Check No. 569 - January 6, 2003 - $ 124.99-7- I:\CLIENT FILES\GUEVARA, Hector\Pleadings\Compl 03-13-06.wpd

Check No. 618 - October 28, 2003 - $ 2,500.00 Unknown Check Nos. - on or about January 9, 2002 - $ 4,960.00 Total: $12,764.99 30. Upon information and belief, by charges made on American Express and Visa credit card accounts for which Debtor was personally liable, Debtor made the following transfers to FSO (the FSO Credit Card Transfers ): Date Credit Card Amount September 9, 2001 American Express $ 380.00 September 18, 2001 American Express $ 5,407.19 September 26, 2001 American Express $ 780.00 October 8, 2001 American Express $ 5,000.00 March 21, 2002 Visa $ 57.60 March 21, 2002 Visa $ 542.91 May 21, 2002 Unknown $ 607.86 July 11, 2002 American Express $ 380.00 July 12, 2002 American Express $ 2,890.00 Total: $16,045.56 31. Upon information and belief, during the six years prior to the Filing Date, Debtor made additional transfers to FSO in amounts not presently determined (the Additional FSO Transfers ). (The FSO Check Transfers, the FSO Credit Card Transfers, and the Additional FSO Transfers hereafter are referred to collectively as the FSO Transfers.) THE HYTECH TRANSFERS 32. Upon information and belief, the following transfers were made by Hytech on behalf of Debtor to the following Defendants (the Hytech Check and Credit Card Transfers ): -8- I:\CLIENT FILES\GUEVARA, Hector\Pleadings\Compl 03-13-06.wpd

Payee Institution Account No. Check No. Date Amount MT SCNB 281-00391-1 6 July 2, 2002 $27,000.00 FSO SCNB 281-00391-1 Unnumbered October 18, 2001 $28,187.80 FSO American Express September 20, 2001 Total: $ 380.00 $55,567.80 33. Upon information and belief, during the six years prior to the Filing Date, additional transfers were made to Defendant Hytech, on behalf of Debtors in amounts not yet determined (the Additional Hytech Transfers ). (The Hytech Check and Credit Card Transfers and the Additional Hytech Transfers hereafter are referred to collectively as the Hytech Transfers.) CSI 34. Upon information and belief, all of the Transfers were received by the respective Defendants for the benefit of Defendant CSI as well as the respective Defendants receiving the Transfers. herein. COUNT I (FRAUDULENT CONVEYANCE - 11 U.S.C. 548(a)) 35. The Trustee realleges each allegation contained in Paragraphs 1" through 34" 36. Upon information and belief, some portion of the MT Transfers, the CSRT Transfers, the MT/CSRT Transfers, the CSI/CSNY Transfers, the IAS Transfers, the FSO Transfers, and the Hytech Transfers (collectively, the Transfers ), in an amount not presently determined, constitutes transfers of an interest of the Debtor in property that were made on or within one (1) year prior to the Filing Date. 37. Upon information and belief, the One Year Transfers were made with actual intent -9- I:\CLIENT FILES\GUEVARA, Hector\Pleadings\Compl 03-13-06.wpd

to hinder, delay or defraud one or more entities to which Debtor was or became indebted, on or after the date of the One Year Transfers. 38. Upon information and belief, Debtor received no consideration or less than a reasonably equivalent value in exchange for the One Year Transfers. 39. Upon information and belief, Debtor was insolvent on the dates of the One Year Transfers or became insolvent as a result of said Transfers. 40. Upon information and belief, at the time of each of the One Year Transfers, Debtor intended to incur, or believed that he would incur, debts that would be beyond Debtor's ability to pay as such debts matured. 41. By reason of the foregoing, the Trustee is entitled to judgment declaring each of the One Year Transfers avoided, pursuant to 11 U.S.C. 548(a)(1). herein. 270. COUNT II (FRAUDULENT CONVEYANCE - 11 U.S.C. 544(a) and (b) and DCL 273, 278 and 279) (Conveyances by Insolvent) 42. The Trustee realleges each allegation contained in Paragraphs 1" through 34 43. Each of the Transfers constituted a "conveyance," as that term is defined in DCL 44. Upon information and belief, at the time of each of the Transfers, Debtor was insolvent, or was rendered insolvent thereby. -10- I:\CLIENT FILES\GUEVARA, Hector\Pleadings\Compl 03-13-06.wpd

45. Upon information and belief, Debtor did not receive fair consideration for any of the Transfers. 46. By reason of the foregoing, pursuant to DCL 273, the Transfers each were fraudulent as to Debtor s creditors. 47. Upon information and belief, at the time of each of the Transfers, Debtor had creditors with matured unsecured claims allowable under 11 U.S.C. 502, which creditors would have been entitled to avoid the Transfers, pursuant to DCL 278(1) and DCL 273. 48. Upon information and belief, at the time of each of the Transfers, Debtor had creditors with unmatured unsecured claims allowable under 11 U.S.C. 502, which creditors would have been entitled to avoid the Transfers, pursuant to DCL 279(c) and DCL 273. 49. By reason of the foregoing, pursuant to 11 U.S.C. 544(b)(1), the Trustee may avoid each of the Transfers. 50. Pursuant to DCL 273, 278 and 279, the Transfers would have been avoidable by: (i) a creditor that extended credit to Debtor at the time of the commencement of Debtor s bankruptcy case, and that obtained, at such time, and with respect to such credit, a judicial lien on all property on which a creditor on a simple contract could have obtained such a judicial lien; (ii) a creditor that extended credit to Debtor at the time of the commencement of Debtor s bankruptcy case, and obtained, at such time and with respect to such credit, execution against Debtor that is returned unsatisfied at such time; and (iii) a bona fide purchaser of real property, other than fixtures, from Debtor against whom applicable law permits -11- I:\CLIENT FILES\GUEVARA, Hector\Pleadings\Compl 03-13-06.wpd

such transfer to be perfected, that obtains the status of a bona fide purchaser and has perfected such transfer at the time of the commencement of Debtor s bankruptcy case. 51. By reason of the foregoing, pursuant to DCL 273, 278 and 279, and 11 U.S.C. 544(a), the Trustee may avoid each of the Transfers. 52. By reason of the foregoing, the Trustee is entitled to judgment declaring each of the Transfers avoided, pursuant to 11 U.S.C. 544(a) and (b). herein. COUNT III (FRAUDULENT CONVEYANCE - 11 U.S.C. 544(a) and (b) and DCL 275, 278 and 279) (Conveyances by Person About to Incur Debts) 53. The Trustee realleges each allegation contained in Paragraphs 1" through 34 54. Upon information and belief, each of the Transfers made after the commencement of the action entitled Guevara v. Guevara, in the Supreme Court of the State of New York, County of Suffolk, Index No. 02-15512 (the Defendant Transfers ) was made without fair consideration and was made when Debtor was a defendant in an action for money damages or after a judgment had been docketed against Debtor. 55. Upon information and belief, after final judgment was entered for the plaintiff in the action entitled Guevara v. Guevara, Debtor failed to satisfy the judgment. 56. By reason of the foregoing, the Defendant Transfers were fraudulent as to the plaintiffs in the action pending against Debtor. 57. Upon information and belief, at the time of each of the Transfers, Debtor was insolvent, or was rendered insolvent thereby. -12- I:\CLIENT FILES\GUEVARA, Hector\Pleadings\Compl 03-13-06.wpd

58. Upon information and belief, Debtor did not receive fair consideration for any of the Defendant Transfers. 59. Upon information and belief, at the time of each of the Defendant Transfers, Debtor had creditors with matured unsecured claims allowable under 11 U.S.C. 502, which creditors would have been entitled to avoid the Defendant Transfers, pursuant to DCL 278(1) and DCL 273-a. 60. Upon information and belief, at the time of each of the Defendant Transfers, Debtor had creditors with unmatured unsecured claims allowable under 11 U.S.C. 502, which creditors would have been entitled to avoid the Defendant Transfers, pursuant to DCL 279(c) and DCL 273-a. 61. By reason of the foregoing, pursuant to 11 U.S.C. 544(b)(1), the Trustee may avoid each of the Defendant Transfers. 62. Pursuant to DCL 273-a, 278 and 279, the Defendant Transfers would have been avoidable by: (i) a creditor that extended credit to Debtor at the time of the commencement of Debtor s bankruptcy case, and that obtained, at such time, and with respect to such credit, a judicial lien on all property on which a creditor on a simple contract could have obtained such a judicial lien; (ii) a creditor that extended credit to Debtor at the time of the commencement of Debtor s bankruptcy case, and obtained, at such time and with respect to such credit, execution against Debtor that is returned unsatisfied at such time; and (iii) a bona fide purchaser of real property, other than fixtures, from Debtor against whom applicable law permits such transfer to be perfected, that obtains the status of a bona fide purchaser and has perfected such transfer at the time of the commencement of Debtor s bankruptcy case. -13- I:\CLIENT FILES\GUEVARA, Hector\Pleadings\Compl 03-13-06.wpd

63. By reason of the foregoing, pursuant to DCL 273-a, 278 and 279, and 11 U.S.C. 544(a), the Trustee may avoid each of the Defendant Transfers. 64. By reason of the foregoing, the Trustee is entitled to judgment declaring each of the Defendant Transfers avoided, pursuant to 11 U.S.C. 544(a) and (b). herein. consideration. COUNT IV (FRAUDULENT CONVEYANCE - 11 U.S.C. 544(a) and (b) and DCL 275, 278 and 279) (Conveyances by Person About to Incur Debts) 65. The Trustee realleges each allegation contained in Paragraphs 1" through 34" 66. Upon information and belief, each of the Transfers was made without fair 67. Upon information and belief, at the time of each of the Transfers, Debtor intended or believed that he would incur debts beyond his ability to pay as they matured. 68. Upon information and belief, after making each of the Transfers, Debtor incurred debts which he failed to pay when they matured. 69. By reason of the foregoing, pursuant to DCL 275, the Transfers each were fraudulent as to both present and future creditors of Debtor. 70. Upon information and belief, at the time of each of the Transfers, and thereafter Debtor had creditors with matured unsecured claims allowable under 11 U.S.C. 502, which creditors would have been entitled to avoid the Transfers, pursuant to DCL 275 and 278(1). -14- I:\CLIENT FILES\GUEVARA, Hector\Pleadings\Compl 03-13-06.wpd

71. Upon information and belief, at the time of each of the Transfers and thereafter, Debtor had creditors with unmatured unsecured claims allowable under 11 U.S.C. 502, which creditors would have been entitled to avoid the Transfers, pursuant to DCL 275 and 279(c). 72. By reason of the foregoing, pursuant to 11 U.S.C. 544(b)(1), the Trustee may avoid each of the Transfers. 73. Upon information and belief, pursuant to DCL 275, 278 and 279, the Transfers would have been avoidable by: (i) a creditor that extended credit to Debtor at the time of the commencement of Debtor s bankruptcy case, and that obtained, at such time, and with respect to such credit, a judicial lien on all property on which a creditor on a simple contract could have obtained such a judicial lien; (ii) a creditor that extended credit to Debtor at the time of the commencement of Debtor s bankruptcy case, and obtained, at such time and with respect to such credit, execution against Debtor that is returned unsatisfied at such time; and (iii) a purchaser of real property, other than fixtures, from Debtor against whom applicable law permits such transfer to be perfected, that obtains the status of a purchaser and has perfected such transfer at the time of the commencement of Debtor s bankruptcy case. 74. By reason of the foregoing, pursuant to DCL 275, 278 and 279, and 11 U.S.C. 544(a), the Trustee may avoid each of the Transfers. 75. By reason of the foregoing, the Trustee is entitled to judgment declaring each of the Transfers avoided, pursuant to 11 U.S.C. 544(a) and (b). -15- I:\CLIENT FILES\GUEVARA, Hector\Pleadings\Compl 03-13-06.wpd

COUNT V (FRAUDULENT CONVEYANCE - 11 U.S.C. 544(a) and (b) and DCL 276, 276-a, 278 and 279) (Conveyance with Intent to Defraud/Attorneys Fees) 76. The Trustee realleges each allegation contained in Paragraphs 1" through "34 herein. 77. Upon information and belief, Debtor made each of the Transfers with actual intent to hinder, delay, or defraud either present or future creditors. 78. By reason of the foregoing, pursuant to DCL 276, each of the Transfers was fraudulent as to both present and future creditors of Debtor. 79. Upon information and belief, either as of the Filing Date or at the time each of the Transfers was made, Debtor had creditors with matured unsecured claims allowable under 11 U.S.C. 502, which creditors would have been entitled to avoid the Transfers, pursuant to DCL 278(1) and DCL 276. 80. Upon information and belief, either as of the Filing Date or at the time each of the Transfers was made, Debtor had creditors with unmatured unsecured claims allowable under 11 U.S.C. 502, which creditors would have been entitled to avoid the Transfers, pursuant to DCL 279(c) and DCL 276. 81. By reason of the foregoing, pursuant to 11 U.S.C. 544(b)(1), the Trustee may avoid each of the Transfers. 82. Upon information and belief, pursuant to DCL 276, 278 and DCL 279, the Transfers would have been avoidable by: (i) a creditor that extended credit to Debtor at the time of the commencement of Debtor s bankruptcy case, and that obtained, at such time, and with respect to such -16- I:\CLIENT FILES\GUEVARA, Hector\Pleadings\Compl 03-13-06.wpd

credit, a judicial lien on all property on which a creditor on a simple contract could have obtained such a judicial lien; (ii) a creditor that extended credit to Debtor at the time of the commencement of Debtor s bankruptcy case, and obtained, at such time and with respect to such credit, execution against Debtor that is returned unsatisfied at such time; and (iii) a purchaser of real property, other than fixtures, from Debtor against whom applicable law permits such transfer to be perfected, that obtains the status of a purchaser and has perfected such transfer at the time of the commencement of Debtor s bankruptcy case. 83. By reason of the foregoing and DCL 276, 278 and 279, and 11 U.S.C. 544(a), the Trustee may avoid each of the Transfers. 84. By reason of the foregoing, the Trustee is entitled to judgment declaring each of the Transfers avoided, pursuant to 11 U.S.C. 544(a) and (b). 85. By reason of the foregoing, pursuant to 11 U.S.C. 544(a) and DCL 276-a, the Trustee is entitled to recover against Defendants, as the transferees of Debtor, judgment for the Trustee's reasonable attorneys fees in this adversary proceeding in an amount to be determined by the Court. herein. COUNT VI (RECOVERY AGAINST TRANSFEREE - 11 U.S.C. 550(a)) 86. The Trustee realleges each allegation contained in Paragraphs 1" through 84" 87. By reason of the foregoing, pursuant to 11 U.S.C. 550(a), the Trustee is entitled to judgment against Defendants, as the initial transferees and/or the immediate transferee of the initial transferees of the Transfers for recovery of the property transferred or the value thereof. -17- I:\CLIENT FILES\GUEVARA, Hector\Pleadings\Compl 03-13-06.wpd

88. By reason of the foregoing, the Trustee is entitled to judgment against Defendants, in an amount to be determined by the Court, with interest thereon from the date of each of the transfers. herein. COUNT VII (Unjust Enrichment/Constructive Trust - 11 U.S.C. 105(a)) 89. The Trustee realleges each allegation contained in Paragraphs 1" through "84" 90. As a consequence of the Transfers, Defendant s, were unjustly enriched. 91. By reason of the foregoing, the Trustee is entitled to judgment against Defendants, in an amount to be determined by the Court, together with interest thereon from the date of each of the transfers. WHEREFORE, the Trustee demands judgment against Defendants as follows: A. On Count I, against Defendants, declaring the One Year Transfers avoided, pursuant to 11 U.S.C. 548(a); B. On Count II, against Defendants, declaring the Transfers avoided, pursuant to 11 U.S.C. 544(a) and (b), and DCL 273, 278 and 279; C. On Count III, against Defendants, declaring the Defendant Transfers avoided, pursuant to 11 U.S.C. 544(a) and (b) and DCL 273-a, 278 and 279. D. On Count IV, against Defendants, declaring the Transfers avoided, pursuant to 11 U.S.C. 544(a) and (b), and DCL 275, 278 and 279; -18- I:\CLIENT FILES\GUEVARA, Hector\Pleadings\Compl 03-13-06.wpd

E. On Count V, against Defendants, declaring the Transfers avoided, pursuant to 11 U.S.C. 544(a) and (b), and DCL 276, 278 and 279, and pursuant to 11 U.S.C. 544(a) and DCL 276-a, awarding to the Trustee against the applicable named Defendants and Defendant CSI, the Trustee's reasonable attorneys fees and disbursements in connection with this adversary proceeding in such amount as the Court shall determine; F. On Count VI, against the applicable named Defendants and Defendant CSI, pursuant to 11 U.S.C. 550(a), for the value of the Transfers, as determined by the Court, together with interest thereon from the date of each of the Transfers; G. On Count VII, against the applicable named Defendants and Defendant CSI, pursuant to 11 U.S.C. 105(a), in the amount of the Transfers avoided hereunder, with interest thereon from the dates of the Transfers; and H. For such other and further relief as this Court deems just and proper. Dated: Westbury, New York March 13, 2006 PRYOR & MANDELUP, L.L.P. Attorneys for Plaintiff By: /s/ A. Scott Mandelup A. Scott Mandelup (ASM-2780) (A Member of the Firm) 675 Old Country Road Westbury, New York 11590 (516) 997-0999 -19- I:\CLIENT FILES\GUEVARA, Hector\Pleadings\Compl 03-13-06.wpd

-20- I:\CLIENT FILES\GUEVARA, Hector\Pleadings\Compl 03-13-06.wpd