: : : : : : : : Adversary Case No. : : : : : : : : : : COMPLAINT TO DETERMINE NON-DISCHARGEABILITY OF DEBT TO PLAINTIFF

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

NOT RECOMMENDED FOR FULL-TEXT PUBLICATION File Name: 14a0915n.06. No UNITED STATES COURT OF APPEALS FOR THE SIXTH CIRCUIT

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF KANSAS (KANSAS CITY)

IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA - CIVIL DIVISION - Plaintiff CASE NO.

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

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

FILED: NEW YORK COUNTY CLERK 12/28/2011 INDEX NO /2011 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 12/28/2011

Case 1:18-cv Document 1 Filed 04/26/18 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

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

Case 5:18-cv C Document 53 Filed 10/26/18 Page 1 of 79 PageID 669

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

FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013

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

Case Doc 1 Filed 08/09/13 Entered 08/09/13 14:33:18 Desc Main Document Page 1 of 20

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016

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

From Article at GetOutOfDebt.org

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

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

Case acs Doc 18 Filed 03/25/15 Entered 03/25/15 12:56:10 Page 1 of 12 UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF KENTUCKY

FILED: NEW YORK COUNTY CLERK 07/06/ :22 PM INDEX NO /2017 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 07/06/2018

FILED: NEW YORK COUNTY CLERK 02/06/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2017

FILED: NEW YORK COUNTY CLERK 06/05/ :59 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/05/2015

FILED: RICHMOND COUNTY CLERK 03/17/ :14 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/17/2016

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE CASE # ADVERSARY # 7001(2)

: : : : : : : : : : : : : : : : Plaintiff Said Hakim (Plaintiff) by his attorneys, Law Offices of Ian L. Blant, and

Case 2:08-ap ER Doc 1 Filed 04/14/08 Entered 04/14/08 11:23:05 Desc Main Document Page 1 of 11

alg Doc 4107 Filed 06/21/13 Entered 06/21/13 15:25:45 Main Document Pg 1 of 3. Chapter 11. Debtors.

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

FILED: NEW YORK COUNTY CLERK 06/02/ /15/ :56 02:55 AM PM INDEX NO /2015 NYSCEF DOC. NO. 149 RECEIVED NYSCEF: 06/02/2015

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF NEW JERSEY

FILED: KINGS COUNTY CLERK 05/31/ :16 PM INDEX NO /2015 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 05/31/2016

Debtors, Movant, NOTICE OF MOTION NOTICE OF MOTION

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

FILED: NEW YORK COUNTY CLERK 08/17/2011 INDEX NO /2011 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/17/2011

1 of 1 DOCUMENT. Collier Consumer Bankruptcy Forms. Copyright 2009, Matthew Bender & Company, Inc., a member of the LexisNexis Group.

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 KRH Doc 3040 Filed 07/12/16 Entered 07/12/16 17:55:33 Desc Main Document Page 62 of 369

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF NEW JERSEY

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

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

FILED: NEW YORK COUNTY CLERK 07/26/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2016

FILED: NEW YORK COUNTY CLERK 12/27/ :44 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 12/27/2016

AMERICAN EXPRESS ISSUANCE TRUST

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

FILED: KINGS COUNTY CLERK 06/08/ /30/ :11 03:00 PM INDEX NO /2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015

Case Doc 51 Filed 05/30/17 Entered 05/30/17 13:41:52 Desc Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS

SECURED CONVERTIBLE PROMISSORY NOTE SERIES A FINANCING

Case MFW Doc 416 Filed 03/29/18 Page 1 of 9 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

) In re: ) Chapter 11 ) 21st CENTURY ONCOLOGY HOLDINGS, INC., et al., 1 ) Case No (RDD) ) Reorganized Debtors. ) (Jointly Administered) )

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF OREGON. Adv. Proc. No. COMPLAINT

Official Form 410 Proof of Claim

FILED: NEW YORK COUNTY CLERK 11/04/ :40 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/04/2016

Case jal Doc 11 Filed 04/05/18 Entered 04/05/18 11:10:34 Page 1 of 8 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF KENTUCKY

UNITED STATES BANKRUPTCY COURT

1. On November 30, 2018, Toisa Limited and certain of its affiliates,

Case 1:15-cv JMS-MJD Document 177 Filed 06/30/17 Page 1 of 6 PageID #: 891

mg Doc 30 Filed 02/27/18 Entered 02/27/18 15:31:01 Main Document Pg 1 of 6

FILED: NEW YORK COUNTY CLERK 07/06/ :08 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/06/2018

rdd Doc 267 Filed 08/16/13 Entered 08/16/13 14:47:55 Main Document Pg 1 of 3

FILED: QUEENS COUNTY CLERK 08/14/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 125 RECEIVED NYSCEF: 08/14/2018

FILED: NEW YORK COUNTY CLERK 04/11/2013 INDEX NO /2012 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 04/11/2013

FILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014

Gleeson v Phelan 2016 NY Slip Op 30993(U) May 31, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Barry R.

SECURITY AGREEMENT. NOW, THEREFORE, the Debtor and the Secured Party, intending to be legally bound, hereby agree as follows:

Case Doc 748 Filed 07/27/15 Entered 07/27/15 17:22:40 Desc Main Document Page 1 of 4

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

FILED: NEW YORK COUNTY CLERK 09/28/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 09/28/2016

Case: 1:17-cv Document #: 1 Filed: 04/04/17 Page 1 of 12 PageID #:1

Case Doc 1 Filed 03/24/11 Entered 03/24/11 16:24:26 Desc Main Document Page 1 of 8

IN THE CIRCUIT COURT OF THE FIFTEENTH JUDICIAL CIRCUIT IN AND FOR PALM BEACH COUNTY, FLORIDA

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

Plaintiff, Civil Action No. 05-CV LTS-JCF Hon. Laura Taylor Swain

scc Doc 930 Filed 11/28/18 Entered 11/28/18 16:57:42 Main Document Pg 1 of 33

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF PUERTO RICO

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

Case KJC Doc 166 Filed 04/16/19 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case 1:11-cv NLH-KMW Document 19 Filed 06/01/12 Page 1 of 19 PageID: 196 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY

G.S. 1a-1. Rule 84 Page 1

Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014

For Preview Only - Please Do Not Copy

IN THE CIRCUIT COURT OF JACKSON COUNTY, MISSOURI AT INDEPENDENCE

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

FILED: NEW YORK COUNTY CLERK 10/28/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 10/28/2016

Case DOT Doc 10 Filed 12/12/11 Entered 12/12/11 15:03:04 Desc Main Document Page 1 of 7

UNITED STATES BANKRUPTCY COURT SOUTHRN DISTRICT OF NEW YORK X In re: Chapter 11

STATE OF MICHIGAN COURT OF APPEALS

Case: HJB Doc #: 3397 Filed: 04/11/16 Desc: Main Document Page 1 of 10 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

rdd Doc 1550 Filed 12/20/18 Entered 12/20/18 14:32:48 Main Document Pg 1 of 8

FILED: NEW YORK COUNTY CLERK 05/15/ :39 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/15/2015

GENOVA & MALIN Date: July 22, 2001

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

DOCKET NO.: HEARING DATE : SIR: at nine o clock in the forenoon or as

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

ASSURANCE OF DISCONTINUANCE PURSUANT TO EXECUTIVE LAW 63(15) Pursuant to the provisions of Article 22-A of the General Business Law ("GBL") and

FILED: NEW YORK COUNTY CLERK 03/21/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 36 RECEIVED NYSCEF: 03/21/2017

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Case No. Plaintiff, DRAFT. Defendants.

Case 3:16-cv Document 1 Filed 11/11/16 Page 1 of 16 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA. Case No. Plaintiff, Defendants

Transcription:

HELFAND & HELFAND Andrew B. Helfand (AH-8277) Michael C. D Aries (MD-4888) 60 East 42nd Street, Suite 1048 New York, NY 10165 (212) 599-3303 Attorneys for Plaintiffs UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK In Re: JOHN RICHARD CONSTABLE d/b/a ROJOHN AMUSEMENTS, HL LEASING, INC. Debtor. Plaintiff, JOHN RICHARD CONSTABLE d/b/a ROJOHN AMUSEMENTS, Defendant. : : : : : : : Ch.11 Case No.08-76313-dte Chapter 7 : Adversary Case No. : : : : : : : : : : COMPLAINT TO DETERMINE NON-DISCHARGEABILITY OF DEBT TO PLAINTIFF Plaintiffs, HL LEASING, INC., through counsel, as and for their complaint against defendants JOHN RICHARD CONSTABLE d/b/a ROJOHN AMUSEMENTS upon their knowledge and upon information and belief as to other matters, allege as follows: PARTIES 1. Plaintiff, HL Leasing, Inc. ( HL Leasing or Plaintiff ) is a corporation with an office for the transaction of business at 3439 West Shaw Avenue, Fresno, California 93711. 1

2. Upon information and belief, defendant John Constable, individually and d/b/a RoJohn Amusements ( Constable or Defendant ) was and is a resident of the State of New York, residing at 56 Timber Ridge Drive, Holbrook, New York 11741. JURISDICTION AND VENUE 3. On November 10, 2008 (the Petition Date ), Defendant, John Constable, individually and d/b/a RoJohn Amusements filed a voluntary petition for relief pursuant to chapter 7 of the Bankruptcy Code in the United States Bankruptcy Court for the Eastern District of New York. 4. The Court has jurisdiction over this adversary proceeding pursuant to 28 U.S.C. 157 and 1334. 5. This is an action pursuant to Rules 4007 and 7001 of the Federal Rules of Bankruptcy Procedure for a determination that a debt owed by Defendant to Plaintiff is not dischargeable under 523(a)(2)(A), and (a)(6) of the Bankruptcy Code. As such this matter is a core proceeding under 28 U.S.C. 157 (b)(2)(a),(i) and (O). 6. Venue is proper before this Court pursuant to 28 U.S.C. 1408 and 1409. ALLEGATIONS COMMON TO EACH COUNT Lease No. 12289 7. On or about February 3, 2005, Defendant entered into Lease Agreement #12289 ( Lease 12289") in writing, with American Capital Group ( ACG ), whereby he leased twentynine (29) Single Crane Machines, with Bill Stacker, SN#s: 8809-8838 (the Equipment #1 ) for a lease term of forty-eight (48) months, with monthly rentals due as follows: a deposit of $3,397.56, due on execution of Lease 12289, followed by one (1) payment of $1,698.78; followed by three (3) payments of $100.00 each; followed by forty-four (44) payments, each in 2

the amount of $1,698.78. A copy of Lease 12289 along with the various Schedules and Addendums thereto is annexed hereto as Exhibit A. 8. On September 1, 2005, Lease 12289 was assigned to Pentech Financial Services, and on December 30, 2005, it was assigned to HL. A copy of the assignments are annexed hereto as Exhibit B. 9. Plaintiff perfected its security interest in the Equipment in the State of New York. A copy of the UCC Financing Statement Amendment is annexed hereto as Exhibit C. Lease No. 5922 10. On or about January 5, 2005, the Debtor entered into Lease Agreement #5922 ( Lease 5922 ) in writing with American Capital Group, whereby Defendant leased twenty-nine (29) New Super Single Crane Machines with ICT Stacker, 50 Cent Vend., Liberty Art Work, Med. Claw ( Equipment #2 ) for a lease term of forty-eight (48) months, with monthly rentals due as follows: a deposit of $3,397.56, due on execution of Lease 5922, followed by one (1) payment of $1,698.78; followed by three (3) payments of $100.00 each; followed by forty-four (44) payments, each in the amount of $1,698.78. A copy of Lease 5922 along with the various Schedules and Addendums thereto is annexed hereto as Exhibit D. 11. ACG perfected its security interest in Equipment #2 by filing a UCC-1 Financing Statement with the Secretary of State of New York. A copy of the UCC-1 is annexed hereto as Exhibit E. 12. On September 1, 2005, Lease 5922 was assigned to Pentech Financial Services, and on December 30, 2005, it was assigned to HL Leasing. See Exhibit B. 13. Paragraph 3 of Lease 12289 and Lease 5922 entitled Equipment Location provide that the Equipment will be kept at the location shown on the front of the Leases and that 3

the Equipment may not be removed without prior written consent of the Lessor. Concurrent with the execution of the Leases, Defendant, John Constable, provided to HL Leasing a handwritten location list (the List ). The addresses on the List were all located in the State of New York. A copy of the List is annexed hereto as Exhibit F. THE DEBTOR S DEFAULT UNDER THE LEASES 14. The Debtor subsequently defaulted under the Lease 12289 by failing to make certain monthly installment payments as they came due. Specifically, the Debtor made payments to HL Leasing of the monthly installments due under Lease 12289 through and including February 5, 2008, but failed and refused to make payment of the March 5, 2008 installment, or any additional installments despite repeated demands. 15. The Debtor subsequently defaulted under Lease 5922 by failing to make certain monthly installment payments as they came due. Specifically, the Debtor made payment to HL Leasing of the monthly installments due under Lease 5922 through and including February 5, 2008, but failed and refused to make payment of the March 5, 2008 installment, or any additional installments despite repeated demands. 16. On May 9, 2008, HL Leasing learned for the first time that Equipment #1 and Equipment #2 were now located in Puerto Rico and not in the State of New York. The removal of Equipment #1 and Equipment #2 were not authorized and consented to by the HL Leasing and in violation of the term of the Leases. 17. Defendant misrepresented to Plaintiff with false, untrue and misleading information, inter alia, the location of the Equipment, for the sole purpose to induce Plaintiff to enter into the Lease Agreements. Plaintiff relied on the false, untrue and misleading information to extend credit and finance the purchase of the Equipments leased to the Defendant. 4

18. Thereafter, on or about May 20, 2008, HL, successor-in-interest to ACG, initiated a cause of action in the Supreme Court of the State of New York, County of Suffolk, Index No. 18964-08 (the State Court Action ) against the Debtor for monies due under Lease 12289 and Lease 5922. 19. The State Court Action was resolved via Stipulation of Settlement executed on July 10, 2008. The Debtor defaulted under the Stipulation of Settlement by failing to make payment of, among other things, the legal and late fees due under Paragraph 17 of the Stipulation of Settlement. 20. Defendant misrepresented to Plaintiff on the Stipulation of Settlement that he would make the payments provided for the Stipulation of Settlement but, in truth, the Defendant no longer had dominion and control over Equipment #1 and Equipment #2 and he had no intention of making the payments and in fact did not. 21. Concurrent with the execution of the Stipulation of Settlement of the State Court Action, the Debtor represented to HL Leasing the exact location of Equipment #1 and Equipment #2 (collectively, the Collateral ) in Puerto Rico. 22. In truth, Defendant had converted the Collateral and treated it as his own so that he can hypothecate, exchange, or sell the Collateral to satisfy outstanding debts or further his own interests. Defendant did not advise Plaintiff of his true intent. 23. The Defendant had breach Lease 12289 and Lease 5922 by exchanging, selling and/or transferring the Collateral without Plaintiff s express authorization. 24. On November 10, 2008 (the Petition Date ), the Debtor filed a voluntary petition for relief under Chapter 7 of the Bankruptcy Code. 5

25. On November 10, 2008, Allan B. Mendelsohn (the Trustee ) was appointed the Chapter 7 Trustee of the Debtor. 26. Since the Petition Date, HL has not received any payments under Lease 12289 or Lease 5922. Accordingly, HL s interest in the Collateral is not adequately protected. 27. Further, the fair market value of the Collateral as listed on Schedule D of the Debtor s Petition is $17,400.00. See Debtor s Petition, Schedule D. Specifically, the Debtor s Petition lists $8,700.00 as the fair market value for both Equipment #1 and Equipment #2. 28. The outstanding balance due under Lease 12289 is $16,732.07. 29. The outstanding balance due under Lease 5922 is $15,058.12. First Count (for a determination that the debt to Plaintiff is non-dischargeable pursuant to 523(a)(2)(A) of the Bankruptcy Code) 30. Plaintiffs repeat and reiterate each of the allegations contained in the Complaint Number 1 through 29 as if more fully set forth at length herein. 31. Defendant represented to Plaintiff that any sale or transfer by him of the Collateral would be subject to Plaintiff s express consent. 32. Defendant represented to Plaintiff that the Collateral was to be kept in State of New York but he moved the Collateral to Puerto Rico without authorization or the express consent of HL Leasing. 33. Defendant represented to Plaintiff that he had merely relocated the Collateral but in truth, he had converted the Collateral. 34. Defendant represented to others that he owned the Collateral and was free to hypothecate, trade, sell or transfer at his own discretion. 6

35. Each of the foregoing representations made by Defendant was materially false when made. Defendant knew or should have known that the foregoing representations were false when made. 36. Defendant made such false representations with the specific intent to mislead the Plaintiff for his own personal benefit or in furtherance of his own personal interests. 37. Through Defendant s conversion, unauthorized sale and/or transfer of the Collateral, Defendant obtained money, property or services by false pretenses, false representation or actual fraud. 38. Accordingly, the debt owed by Defendant to Plaintiff is not dischargeable pursuant to 523(a)(2)(A) of the Bankruptcy Code. Second Count (for a determination that the debt to Plaintiff is non-dischargeable pursuant to 523(a)6) of the Bankruptcy Code) 39. Plaintiffs repeat and reiterate each of the allegations contained in the Complaint Number 1 through 38 as if more fully set forth herein at length. 40. By converting the Collateral, and hypothecating, trading, selling or transferring the Collateral, without the authorization or consent of Plaintiff, Defendant willfully and maliciously caused damage and injury to the property of Plaintiff. 41. Accordingly, the debt owed by Defendant to Plaintiff is not dischargeable pursuant to 523(a)(6) of the Bankruptcy Code Relief Requested WHEREFORE, Plaintiff demands relief as follows: (a) determining the debt owed by Defendant to Plaintiff is not dischargeable pursuant to 523(a)(2)(A) and/or (a)(6) of the Bankruptcy Code; and 7

(b) awarding Plaintiff the cost and expenses, including reasonable attorneys fees and the costs of suit; and (c) awarding Plaintiff such other and further relief as may be just and proper. Dated: New York, N.Y. January 26, 2009 Respectfully submitted, s/andrew B. Helfand Andrew B. Helfand, Esq. Michael C. D Aries, Esq. Helfand & Helfand 60 East 42 nd Street, Suite 1048 New York, NY 10165 (212) 599-3303 Attorneys for Plaintiffs C:\data6.Helfand\Invacare\Invacare Litigation\adversary #1 Against Ruddys\adv.complaint.100608.doc 8