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

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

SETTLEMENT AND RELEASE AGREEMENT. THIS SETTLEMENT AND RELEASE AGREEMENT ( Agreement ) is

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL DIVISION

smb Doc 283 Filed 08/02/16 Entered 08/02/16 08:26:25 Main Document Pg 1 of 5

COMPROMISE AND SETTLEMENT AGREEMENT

Case KG Doc 451 Filed 11/15/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

Dynamic is presently under contract to purchase the Premises, does not. The undersigned Tenant was a subtenant of Master Tenant and has no

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF NEW YORK SETTLEMENT AGREEMENT

reg Doc 5700 Filed 02/24/12 Entered 02/24/12 11:37:27 Main Document Pg 1 of 9

SETTLEMENT AND MUTUAL RELEASE AGREEMENT. THIS SETTLEMENT AND MUTUAL RELEASE AGREEMENT ( Agreement ), by

SETTLEMENT AGREEMENT AND RELEASE RECITALS

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

SETTLEMENT AGREEMENT AND RELEASE

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

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF INDIANA SOUTH BEND DIVISION

UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF OKLAHOMA ) ) ) Case No TRC AGREEMENT BETWEEN LIQUIDATION ESTATE AND OWNER-OPERATORS

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

NOTE- All drafts must be pre-approved by Vectren before final execution. Please contact Vectren Credit Risk for assignment of document number.

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

TERMINATION AND RELEASE AGREEMENT

Case: 3:03-cv WHR Doc #: Filed: 06/11/08 Page: 1 of 31 PAGEID #: 1033 EXHIBIT 1

Right of First Refusal Agreement

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

Getty Realty Corp. (Exact name of registrant as specified in charter)

IXIA CLAIM FORM GENERAL INSTRUCTIONS

IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION. Debtors. (Jointly Administered)

SETTLEMENT AGREEMENT BETWEEN THE TOSHIBA ENTITIES AND THE STATE OF ILLINOIS REGARDING CRT ANTITRUST LITIGATION

Plaintiff, OP EQUITIES, LLC FOLLOWING SETTLEMENT. Defendant. Defendant and Plaintiff on the Counterclaims. Additional Defendants. on the Counterclaims

mg Doc 5954 Filed 11/26/13 Entered 11/26/13 14:41:13 Main Document Pg 1 of 7 ) ) ) ) ) ) ) Debtors.

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF PENNSYLVANIA

Case PGH Doc 659 Filed 10/16/12 Page 1 of 42

GUARANTEE AGREEMENT THIS AGREEMENT IS MADE AND ENTERED INTO. between

January 11, 2013 All Local Unions with Members Formerly Employed by Hostess Brands, Inc.

COOPERATION AGREEMENT

mg Doc 226 Filed 01/21/16 Entered 01/21/16 15:47:49 Main Document Pg 1 of 6. Debtors.

FULL AND COMPLETE RELEASE. WHEREAS, on or about,, (" ), an adult resident citizen of County,, was. involved in an automobile accident on in

SETTLEMENT AGREEMENT AND COVENANT NOT TO SUE

Class Action Settlement Agreement

reg Doc Filed 12/29/11 Entered 12/29/11 15:12:14 Main Document Pg 1 of 7

For Preview Only - Please Do Not Copy

Class Action Settlement Agreement

TRILATERAL STIPULATION AND AGREEMENT REGARDING THE SETTLEMENT AND RELEASE OF CLAIMS AND DISPUTES

Case bem Doc 950 Filed 11/21/18 Entered 11/21/18 10:26:21 Desc Main Document Page 1 of 25

Financial Information

EXHIBIT F-1 (I) FORM OF DESIGN-BUILD LETTER OF CREDIT VIRGINIA DEPARTMENT OF TRANSPORTATION 1401 EAST BROAD STREET RICHMOND, VA ATTN: [ ]

mg Doc 5847 Filed 11/18/13 Entered 11/18/13 19:33:43 Main Document Pg 1 of 10

RAM Holdings Ltd. (RAMR) EX 10.1 RAM RE HOUSE 46 REID STREET HAMILTON, D0 HM 12 (441)

Case KG Doc 407 Filed 10/30/18 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : :

Proceeding Under the Class Proceedings Act, 1992

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

THE PROCTER & GAMBLE COMPANY (Exact name of registrant as specified in its charter)

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

Case 1:14-cv KBM-GJF Document 118 Filed 03/10/16 Page 1 of 13 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW MEXICO

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

AMENDMENT NO. 3 REIMBURSEMENT AGREEMENT BY AND BETWEEN MEMORIAL HEALTH SYSTEM AND JPMORGAN CHASE BANK, N.A.

Case pwb Doc 971 Filed 09/15/15 Entered 09/15/15 19:58:47 Desc Main Document Page 1 of 13

SANTANDER CONSUMER USA HOLDINGS INC. (Exact name of registrant as specified in its charter)

AMERICAN EXPRESS ISSUANCE TRUST

CLAIM SERVICE AGREEMENT

THIS INSTRUMENT IS BEING RECORDED FOR THE BENEFIT OF THE CITY OF SANTA CRUZ. NO RECORDING FEE IS REQUIRED PURSUANT TO GOVERNMENT CODE

Voting and Support Agreement and Release of Claims

SETTLEMENT AGREEMENT AND RELEASE

Case wlh Doc 908 Filed 03/21/18 Entered 03/21/18 15:31:59 Desc Main Document Page 1 of 18

RELEASE AND SETTLEMENT AGREEMENT. INC., JASON STUBBS and STUBBS (hereinafter Releasors ), by, from, or on

Case 4:16-cv HSG Document 33-1 Filed 11/16/16 Page 16 of 66 SETTLEMENT AGREEMENT AND RELEASE

TIME: 6:00 P.M. I RESOLUTION ACTION

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

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION ) ) ) ) ) ) ) ) ) ) ) )

PURCHASE AGREEMENT, CONSENT AND RELEASE

AMENDMENT NO. 6 TO THE FORBEARANCE AGREEMENT

incorporated into this Agreement as Exhibit "I", and made a part of this Agreement by reference

Case MBK Doc 635 Filed 01/16/15 Entered 01/22/15 08:05:30 Desc Main Document Page 1 of 5

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

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION STIPULATION AND AGREEMENT OF SETTLEMENT OF CLASS ACTION

Case CSS Doc 783 Filed 09/07/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

VOTING AGREEMENT VOTING AGREEMENT

VOTING AGREEMENT RECITALS

Case wlh Doc 883 Filed 01/26/18 Entered 01/26/18 13:52:10 Desc Main Document Page 1 of 17

PLAINTIFF S EXHIBIT 1

Now come. Section 1. Guaranty

Now come. Section 1. Guaranty

RELEASE AND SETTLEMENT AGREEMENT. This Release and Settlement Agreement (hereinafter referred to as the "Agreement") is

MORTGAGE SPLITTER AGREEMENT

DEED OF TRUST W I T N E S S E T H:

AMENDMENT NO. 14 TO THE FORBEARANCE AGREEMENT

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Allegiant Power, LLC 2180 Immokalee Road Suite 205 Naples, FL (901) Fax (901)

EXHIBIT 10.4 FORM OF ADMINISTRATIVE SERVICES AGREEMENT. THIS AGREEMENT made effective the day of December 2006; BY AND BETWEEN:

AGREEMENT FOR DISMISSAL OF WEST VALLEY PRESBYTERIAN CHURCH AND MUTUAL RELEASE OF CLAIMS

scc Doc 928 Filed 03/12/12 Entered 03/12/12 18:37:05 Main Document Pg 1 of 8

Case 2:11-cv CMR Document 25-6 Filed 02/06/12 Page 1 of 13 EXHIBIT D

SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES, STATE OF CALIFORNIA

SETTLEMENT AGREEMENT AND RELEASE OF CLAIMS. This Settlement Agreement and Release of Claims ("Agreement") is

REPRESENTATIONS AND WARRANTIES OF SELLER.

MASSACHUSETTS LIFE SCIENCES CENTER 1000 WINTER STREET, SUITE 2900 WALTHAM, MASSACHUSETTS 02451

SETTLEMENT AND RELEASE AGREEMENT. day of January, 2017 (the Effective Date ), by and between Saint-Gobain Performance

PAYMENT IN LIEU OF TAXES AGREEMENT

(01/31/13) Principal Name /PIA No. PAYMENT AND INDEMNITY AGREEMENT No.

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

Transcription:

PRYOR & MANDELUP, L.L.P. 675 Old Country Road Westbury, New York 11590 (516) 997-0999 11-3261335 trp-8545 A. Scott Mandelup, Esq. asm-2780 UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK ------------------------------------------------------------------X In re: HECTOR GUEVARA, Debtor. ------------------------------------------------------------------X ROBERT L. PRYOR, as Chapter 7 Trustee of the bankruptcy estate of Hector Guevara, - against - Plaintiff, Case No. 04-81814-288 (sb) Chapter 7 SETTLEMENT STIPULATION Adv. Pro. No: 8-06-8122-288 (sb) 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 STIPULATION, made as of June 30, 2006, by and between the undersigned counsel for ROBERT L. PRYOR, ESQ., as Chapter 7 trustee of the bankruptcy estate of Hector Guevara (the Debtor ) and 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 -1- I:\CLIENT FILES\GUEVARA, Hector\Scientology\Settlmt Stip 07-06-06.wpd

OF SCIENTOLOGY FLAG SERVICE ORGANIZATION, INC. (collectively, Defendants and each a Defendant ), the defendants in the above adversary proceeding, and the undersigned attorneys for Defendants. WHEREAS, on March 19, 2004 (the Filing Date ), Debtor filed a voluntary petition for relief under Chapter 7 of the Bankruptcy Reform Act 1978, as amended (the Bankruptcy Code ); and WHEREAS, on March 19, 2004, Robert L. Pryor, Esq. was appointed interim trustee for the bankruptcy estate of the Debtor; and WHEREAS, on May 3, 2004, the First Meeting of Creditors, pursuant to Section 341(a) of the Bankruptcy Code, was held in Debtor s case, at which time Robert L. Pryor became the permanent trustee of Debtor s bankruptcy estate (the Trustee ); and WHEREAS, prior to the Filing Date, Debtor and his corporation, Hytech Industries, Corp., made certain transfers to one or more of the Defendants and/or other Churches of Scientology (namely, Church of Scientology Flag Ship Service Organization; Church of Scientology of Long Island; Scientology Missions International Eastern United States; Church of Scientology of Florida); Church of Scientology Tampa; Church of Scientology Clearwater, FL; and Hubbard College in the aggregate amount of $317,653.18 (the Transfers ), which Transfers were intended by Debtor and received by Defendants as donations, purchases of accommodations and/or books, and/or payment with respect to participation in Scientology religious services; and WHEREAS, by Summons and Complaint dated March 13, 2006, the Trustee commenced the above adversary proceeding (the Adversary Proceeding ) against Defendants, seeking -2- I:\CLIENT FILES\GUEVARA, Hector\Scientology\Settlmt Stip 07-06-06.wpd

judgment, inter alia, pursuant to Bankruptcy Code 548(a), 544, 550(a)(1), and 105(a), and New York Debtor and Creditor Law 273, 273-a, 275, 276, 276-a, 278, and 279, avoiding the Transfers as fraudulent conveyances and for recovery of the amount of the Transfers plus interest thereon from the date of each Transfer; and WHEREAS, by Stipulations between counsel for the Trustee and counsel for Defendants, so ordered by the Court, Defendants time in which to answer or move against the Complaint was extended through and including June 26, 2006; and WHEREAS, the Trustee, with the cooperation of the Defendants has conducted informal discovery regarding the amount, recipients, and consideration for the Transfers; and WHEREAS, the Trustee has obtained document discovery from non-parties including Debtor, Debtor s banks, and American Express regarding the Transfers; and WHEREAS, the Trustee and Defendants have agreed to settle the Adversary Proceeding on the terms and conditions set forth herein; NOW THEREFORE, IT IS HEREBY STIPULATED AND AGREED AS FOLLOWS: 1. The foregoing paragraphs are incorporated herein as part of this Settlement Stipulation ( Stipulation ). 2. This Stipulation shall become effective (the Effective Date ) on the first business day after an order of the Court approving this Stipulation becomes Final (as defined herein). An order of the Court approving this Stipulation shall be deemed to be Final on the later of: (i) the eleventh (11 th ) day after it is so ordered or otherwise approved by written order of the Court, if no motion for retrial or reargument or notice of appeal is filed; or (ii) if any such -3- I:\CLIENT FILES\GUEVARA, Hector\Scientology\Settlmt Stip 07-06-06.wpd

documents are filed, on the day following the date on which this Stipulation or the order approving this Stipulation is not subject to further judicial review or appeal, either by reason of affirmance by a court of last resort or by reason of lapse of time or otherwise, provided that this Stipulation or the order approving this Stipulation is not reversed or substantially modified by the Court or an appellate court. 3. In the event that the Court enters an order denying any motion for approval of this Stipulation, this Stipulation shall be deemed null and void, unless the Trustee and each of the Defendants agree otherwise in a writing executed by each of them. Upon this Stipulation becoming null and void, pursuant to any provision in this Paragraph 3, and upon notice of same being filed with the Court, the Adversary Proceeding shall be restored to the calendar of the Court and the releases given pursuant to Paragraphs 5" and 6" herein shall be null and void. In the event that this Stipulation becomes null and void pursuant to this Paragraph 3, nothing contained herein shall be deemed an admission by any party hereto as to any liability to the other and neither this Stipulation nor any provision herein shall be admissible for any purpose whatsoever in the Adversary Proceeding. Within ten (10) business days of this Stipulation becoming null and void, as provided in this Paragraph 3, the Settlement Sum (as defined herein) shall be refunded by the Trustee to Defendants. 4. Upon execution of this Stipulation, Defendants and other churches of Scientology shall deliver to the Trustee, by wire transfer, bank check or certified funds, for deposit into the Trustee s account for the Debtor s case, the sum of $180,000.00 (the Settlement Sum ) in full and final settlement of the Adversary Proceeding, which shall not be disbursed by the Trustee until the Effective Date, except to be refunded to Defendants pursuant to Paragraph 3" herein. -4- I:\CLIENT FILES\GUEVARA, Hector\Scientology\Settlmt Stip 07-06-06.wpd

5. In consideration of the covenants contained in this Stipulation, and in consideration of the sum of ten dollars ($10.00) and other good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, upon the Effective Date, the Defendants and the other churches of Scientology ( Releasors ) each shall conclusively be deemed to have released the Trustee, Trustee s counsel, and Debtor s bankruptcy estate ( Releasees ), Releasees heirs, executors, administrators, successors, and assigns from all actions, causes of action, suits, debts, dues, sums of money, accounts, reckonings, bonds, bills, specialties, covenants, contracts, controversies, agreements, promises, variances, trespasses, damages, judgments, extents, executions, claims, and demands whatsoever, in law, admiralty or equity, which against the Releasees, the Releasors, Releasors successors and assigns ever had, now have or hereafter can, shall or may have, for, upon, or by reason of any matter, cause or thing whatsoever from the beginning of the world to the day of the date of this Stipulation, exclusive of the obligations of the Trustee pursuant to this Stipulation. 6. In consideration of the covenants contained in this Stipulation, and in consideration of the sum of $180,000.00 and other good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, upon the Effective Date, the Trustee and Debtor s bankruptcy estate ( Releasors ) each shall conclusively be deemed to have released Defendants and the other churches of Scientology ( Releasees ), Releasees heirs, executors, administrators, successors, and assigns from all actions, causes of action, suits, debts, dues, sums of money, accounts, reckonings, bonds, bills, specialties, covenants, contracts, controversies, agreements, promises, variances, trespasses, damages, judgments, extents, executions, claims, and -5- I:\CLIENT FILES\GUEVARA, Hector\Scientology\Settlmt Stip 07-06-06.wpd

demands whatsoever, in law, admiralty or equity, which against the Releasees, the Releasors, Releasors successors and assigns ever had, now have or hereafter can, shall or may have, for, upon, or by reason of any matter, cause or thing whatsoever from the beginning of the world to the day of the date of this Stipulation, arising from the subject matter of the Complaint in the Adversary Proceeding, exclusive of the obligations of the Defendants pursuant to this Stipulation. Nothing contained herein shall be deemed a release of any entity other than the named Defendants and other churches of Scientology and their respective successors and assigns. 7A. Defendants and the other churches of Scientology hereby represent and warrant that the Transfers in the aggregate amount of $322,124.45 include all of the payments, contributions, and transfers made by Debtor, Debtor s former wife, Gail Guevara, and/or the following corporations and entities of which Debtor was a shareholder or principal: (i) Hytech Industries Corp.; (ii) NuEnergy Group, Inc.; (iii) Evening Star Hotels, Inc.; and (iv) NuEnergy Industries Corp. (collectively with Debtor and Gail Guevara, the Guevara Entities ) to or at the direction of Defendants and/or the other Churches of Scientology as set forth in the Fourth Whereas clause, and that no payments, contributions, and/or transfers other than the Transfers have been made by the Guevera Entities to any of the Defendants and the other churches of Scientology at least since March 19, 1998 (six years prior to the Filing Date). The foregoing representation and warranty shall survive the Effective Date and in the event it is determined by the Trustee that any payments, contributions, and/or transfers other than the Transfers have been made by any of the Guevera Entities to any of the Defendants ( Other Transfers ) after March 19, 1998, the release provided for in Paragraph 6" herein shall be null and void with respect to such Other Transfers but shall not otherwise affect this Stipulation, and the Trustee shall be -6- I:\CLIENT FILES\GUEVARA, Hector\Scientology\Settlmt Stip 07-06-06.wpd

entitled to take all action he deems necessary to avoid and recover any Other Transfers, and the Trustee s time in which to commence an action or proceeding to avoid and/or recover such Other Transfers hereby is extended through and including the later of the date Debtor s Chapter 7 case is closed and the thirtieth (30 th ) day after Debtor s Chapter 7 case is reopened for any purpose, including the commencement by the Trustee of any action or proceeding to avoid and/or recover any Other Transfers. 7B. Defendants further hereby represent and warrant that (1) there exist other Churches of Scientology and Scientology-related entities that are not named as defendants in this action, (collectively the Non-Defendant Entities ); (2) such Non-Defendant Entities have separate corporate personalities, are not part of the corporate structure of any of the Defendants, are not affiliates, subsidiaries, branches, divisions and/or departments of any of the Defendants, and maintain their own financial books and records; (3) nevertheless, to facilitate this settlement, Defendants have made inquiries of all Non-Defendant Entities as to whether such entities had received any payments, contributions or transfers from the Guevera Entities, and have determined as a result of the responses to such inquiries that, with the exception of the payment to other Scientology Churches included in the Transfers as set forth in the Fourth Whereas clause, to the best of Defendants knowledge and as best as they can determine, no such Non-Defendant Entities have received any payments, contributions or transfers from the Guevara Entities at least since March 19, 1998 (six years prior to the Filing Date). The foregoing representations and warranties shall survive the Effective Date. In the event it is determined by the Trustee that any payments, contributions, and/or transfers other than the Transfers have been made by any of the Guevara Entities to any of the Non-Defendant Entities ( Additional Other -7- I:\CLIENT FILES\GUEVARA, Hector\Scientology\Settlmt Stip 07-06-06.wpd

Transfers ), inasmuch as the release provided for in Paragraph 6" herein does not apply to the Non-Defendant Entities, the Trustee shall be entitled to take all action he deems necessary to avoid and recover any Additional Other Transfers, and the Trustee s time in which to commence an action or proceeding to avoid and/or recover such Additional Other Transfers hereby is extended through and including the later of the date Debtor s Chapter 7 case is closed and the thirtieth (30 th ) day after Debtor s Chapter 7 case is reopened for any purpose, including the commencement by the Trustee of any action or proceeding to avoid and/or recover any Additional Other Transfers. 8. This Stipulation shall be binding on all parties hereto until such time as it becomes null and void as provided in Paragraph 3 herein. 9. Any notice to be given under this Stipulation shall be provided by overnight delivery service to the undersigned counsel for the other parties at the address set forth below, and shall be deemed given the day after mailing. In the event that any party to this Stipulation wishes to change the address set forth below for the receipt of notice, said party shall provide written notice of such change to the other parties hereto, in the manner provided in this Paragraph 9. 10. Nothing contained herein shall be deemed an admission of any liability by any party hereto, and in the event that this Stipulation does not become Effective, nothing contained herein shall be used by any party for any purpose in the Adversary Proceeding or any in any other litigation or judicial proceeding. -8- I:\CLIENT FILES\GUEVARA, Hector\Scientology\Settlmt Stip 07-06-06.wpd

11. This Stipulation may be executed by facsimile signatures and in counterparts, each of which shall be deemed an original, but all of which together shall constitute one and the same instrument, and it shall constitute sufficient proof of this Stipulation to present copies of facsimiles signed by the undersigned counsel to the parties hereto and by the undersigned Defendants. 12. The Court shall retain exclusive jurisdiction to determine any dispute arising under this Stipulation and to enforce any obligation of any party hereunder. 13. Defendants each represent that they have read and understand the terms of this Stipulation, have consulted with their undersigned counsel regarding the terms of this Stipulation, and have freely entered into this Stipulation on the advice of said counsel. The undersigned attorneys each represent that they are the duly retained counsel for their respective clients and are authorized to execute this Stipulation on behalf of their respective clients. PRYOR & MANDELUP, L.L.P. RABINOWITZ, BOUDIN, STANDARD, Attorneys for Plaintiff KRINSKY, and LIEBERMAN, P.C. Attorneys for Defendants By: /s/ A. Scott Mandelup By: /s/ Eric M. Lieberman A. Scott Mandelup Eric M. Lieberman 675 Old Country Road 111 Broadway, Eleventh Floor Westbury, New York 11590 New York, NY 10006 (516) 997-0999 (212) 254-1111 Dated: Central Islip, New York August 25, 2006 Stipulation of Settlement SO ORDERED. s/ Stan Bernstein STAN BERNSTEIN United States Bankruptcy Judge -9- I:\CLIENT FILES\GUEVARA, Hector\Scientology\Settlmt Stip 07-06-06.wpd

CHURCH OF SCIENTOLOGY INTERNATIONAL By: /s/ Neil Levin Name: Neil Levin Title: Assistant Secretary INTERNATIONAL ASSOCIATION OF SCIENTOLOGISTS By: /s/ Lise Cohee Name: Lise Cohee Title: Director CHURCH OF SCIENTOLOGY OF NEW YORK By: /s/ Pamela Vilinsky Name: Pamela Vilinsky Title: Secretary US IAS MEMBERS TRUST By: /s/ Carol Bragin Name: Carol Bragin Title: Trustee CHURCH OF SCIENTOLOGY RELIGIOUS TRUST By: /s/ Mary Huber Name: Mary Huber Title: Trustee -10- I:\CLIENT FILES\GUEVARA, Hector\Scientology\Settlmt Stip 07-06-06.wpd

CHURCH OF SCIENTOLOGY FLAG SERVICE ORGANIZATION, INC. By: /s/ Glen Stilo Name: Glen Stilo Title: Secretary, CSFSO CHURCH OF SCIENTOLOGY FLAG SHIP SERVICE ORGANIZATION By: /s/ Ludwig Alpers Name: Ludwig Alpers Title: Secretary CHURCH OF SCIENTOLOGY OF LONG ISLAND By: /s/ Nicholas Gambino Name: Nicholas Gambino Title: Organization Executive Secretary CHURCH OF SCIENTOLOGY OF TAMPA, INC. By: /s/ Ana Tirabassi Name: Ana Tirabassi Title: Secretary CHURCH OF SCIENTOLOGY OF FLORIDA By: /s/ Kathryn Dillon Name: Kathryn Dillon Title: Secretary -11- I:\CLIENT FILES\GUEVARA, Hector\Scientology\Settlmt Stip 07-06-06.wpd