UNITED STATES ANTIMONY CORP
8-K, 1998-07-22
PRIMARY SMELTING & REFINING OF NONFERROUS METALS
Previous: UNION CARBIDE CORP /NEW/, S-3, 1998-07-22
Next: CRESTAR FINANCIAL CORP, 8-K, 1998-07-22



                         


                           UNITED STATES
                SECURITIES AND EXCHANGE COMMISSION
                       Washington, D.C. 20549
     
                             FORM 8-K

                          Current Report
 
              Pursuant to Section 13 or 15(d) of the 
                  Securities Exchange Act of 1934


   Date of Report (Date of earliest event reported):, July 15, 1998


                UNITED STATES ANTIMONY CORPORATION
     (Exact name of registrant as specified  in its charter)


     Montana                                    81-0305822
(State or other jurisdiction
of incorporation or organization)  (I.R.S. Employer Identification No.)

  P.O. Box 643, Thompson Falls, Montana            59873
  (Address of principal executive offices)      (Zip code)



   Registrant's telephone number, including area code:  (406) 827-3523













<PAGE>

ITEM 5. OTHER EVENTS

     On July 15, 1998, United States Antimony Corporation ("the Registrant" or 
"the Company") filed an action in the Montana Twentieth Judicial District 
Court, Sanders County,  against Walter L. Maguire, Sr., a director of the 
Registrant.  The complaint  alleges damages suffered by the Company as a 
result of Mr. Maguire's actions described in three counts, 1) Breach of 
Director Duties 2) Conspiracy and 3) Constructive Fraud.

     The allegations set forth in the complaint describe Mr. Maguire's alleged 
representations that he controlled the Walter L. Maguire, 1935-1 Trust ("the 
Trust"), and led the Company and other shareholders to detrimentally  believe 
that certain defaulted debentures held by the Trust would be converted to 
Series C Preferred  Stock in accordance with an Offer to Purchase  dated 
November 21, 1997, that was submitted to the Trust and other debt holders.The 
complaint prays for damages of $1,500,000 and a further amount to be proven at 
trial for each count.

     The complaint is subsequent to the Registrant's Answer, Counterclaim, and 
request for Jury Trial, filed June 26, 1998 in the Montana Twentieth Judicial 
District Court, Sanders County,whereby the Registrant responded to an action
filed on April 8, 1998, by Ronald Michael Meneo, Trustee of the 
Walter L. Maguire 1935-1 Trust, that seeks to recover  principal amounts
totaling $335,000 due on defaulted convertible and subordinated convertible
debentures held by the Trust.  
The action filed by the Trust also seeks to recover accrued interest on the 
principal amounts of the debentures at the rate of ten percent per annum that 
was due on the maturity dates of the debentures, interest at ten percent on 
all principal and interest due on the debentures accruing from the dates of 
maturity to the present, and all amounts relating to the Trust's legal and 
attorney's fees incurred in bringing the action.



<PAGE>

ITEM 7. FINANCIAL STATEMENTS AND EXHIBITS.

     A. Exhibits:

     Exhibit 17: Answer, Counterclaim, and request for Jury Trial, 
     filed June 26,1998.

     Exhibit 18: Complaint and Demand for Jury Trial, filed July 15, 1998


               SIGNATURE

     Pursuant the requirements of the Securities Exchange Act of 1934, the 
registrant has duly caused this report to be signed on its behalf by the 
undersigned hereunto duly authorized.


UNITED STATES ANTIMONY CORPORATION

Date: July 21, 1998 By: /S/ JOHN C. LAWRENCE
 
               ________________________
               John C. Lawrence
               President and Chief Accounting
               Officer            




COMPLAINT AND DEMAND FOR JURY TRIAL - Page 1

David B. Cotner
Boone, Karlberg & Haddon
300 Central Square
201 West Main
P.O. Box 9199
Missoula, MT 59807-9199
(406) 543-6646

     Attorneys for Plaintiff 






MONTANA TWENTIETH JUDICIAL DISTRICT COURT, SANDERS COUNTY


U.S. ANTIMONY CORPORATION, a Montana corporation,

Plaintiff,

vs.

WALTER L. MAGUIRE, SR., 

Defendant.

Cause No. 




COMPLAINT AND DEMAND FOR JURY TRIAL

     COMES NOW U.S. Antimony Corporation, by and through its counsel, and 
pleads, avers and alleges as a cause of action as follows:
INTRODUCTION
     1.     U.S. Antimony Corporation is a Montana corporation in good 
standing, with its principal place of business in Thompson Falls, Montana.
     2.     Walter L. Maguire, Sr. (hereinafter referred to as "Maguire") is a 
resident of Virginia.
     3.     Maguire is a shareholder of U.S. Antimony Corporation according to 
the December 31, 1997 10-K of U.S. Antimony Corporation beneficially 
controlling 2,167,917 shares, including stock warrants.
     4.     The amount of common stock controlled or owned by Maguire 
increased from 1,354,757 in 1988 to 1,857,917 shares in 1997.
     5.     Maguire has been a shareholder of U.S. Antimony Corporation 
continuously since 1971.
     6.     Maguire is a director of U.S. Antimony Corporation and has 
continuously served as a director of U.S. Antimony Corporation since 1988.
     7.     Maguire became a creditor of U.S. Antimony Corporation by 
acquiring convertible debentures in the following amounts:
          April 1, 1985          $200,000
          May 2, 1988          $ 30,000
          July 12, 1988          $ 20,000
          November 2, 1988     $ 85,000
(hereinafter collectively referred to as "Debentures").
     8.     Upon information and belief, U.S. Antimony Corporation alleges 
that Maguire is presently the sole income beneficiary of a Walter L. Maguire, 
1935-1 Trust (hereinafter referred to as "Trust").
     9.     Maguire has represented to U.S. Antimony Corporation, the board of 
directors and other shareholders that he had pledged the Debentures as 
security for a debt owed to the Trust sometime after issuance of the 
Debentures.
     10.     Upon information and belief, a person by the name of Ronald M. 
Meneo identified himself as a trustee of the Trust on or before June 20, 1995.
     11.     USAC has never been provided documentation verifying the identity 
of any of the trustees of the Trust.  
     12.     Between 1989 and 1996, U.S. Antimony Corporation was financially 
troubled and on the verge of bankruptcy, due in part to an excessive debt to 
equity ratio. 
     13.     To prevent Bankruptcy and in order to raise capital, U.S. 
Antimony Corporation engaged in a series of transactions, the purpose of which 
was to reorganize its debts and liabilities.
     14.     The transactions referenced above included the exchange of the 
debts of the corporation for equity in the corporation.
     15.     As part of the planned debt for equity exchange, the owners and 
holders of debentures issued by U.S. Antimony Corporation and other creditors 
of U.S. Antimony Corporation, including the Trust and others, were offered 
shares of preferred stock in exchange for return of the debentures and release 
of other debts at a rate of 55 cents per share.
     16.     Maguire, individually and as agent of the 1935 Trust, agreed to 
the exchange of debt for equity and represented to U.S. Antimony Corporation, 
its directors, other debenture holders and other investors that he controlled 
the Trust and that the Trust would convert the debentures of the corporation 
at the agreed upon rate of 55 cents per share.
     17.     Based on his representations concerning control of the Trust and 
his representations contained in SEC filed documents, Maguire acted as an 
agent of the Trust at all times including but not limited to, participating in 
determining the debenture exchange rate which was ultimately agreed upon and 
approved by the Board of Directors of U.S. Antimony Corporation.
     18.     Maguire as a Director of USAC approved the preparation of a 
fairness opinion, Offer to Purchase dated November 21, 1997 and Proxy to 
Shareholders dated September 5, 1997.
     19.     Maguire represented that he controlled the Trust and required a 
fairness opinion of the conversion rate to satisfy the Trust.
     20.     Maguire, in his capacity as beneficial owner of shares of stock 
including stock allegedly owned by the Trust, voted all the beneficially owned 
stock attributable to him in favor of the Proxy to Shareholders involving the 
exchange of debentures for equity described above.
     21.     In reliance upon the statements of Maguire as agent of the Trust, 
U.S. Antimony Corporation, pursuant to the 1997 Proxy to Shareholders, made an 
offer to the debenture holders and certain designated other creditors of the 
Corporation to exchange debt for equity at the agreed upon and board approved 
rate of 55 cents per share.
     22.     Maguire, at the October 3, 1997 U.S. Antimony Corporation 
shareholder meeting, voted all the common stock attributed to him in the 1997 
USAC 10-K as a "beneficial owner" to approve the proxy authorizing the 
exchange of stock for debentures which constituted 28% of all common stock 
voted.
     23.     In reliance upon the representations of Maguire as agent for the 
Trust, creditors and debenture holders, except the Trust and Terry Maguire, 
accepted the debt for equity offer and exchanged debt for equity at a rate of 
55 cents per share.
     24.     Other investors purchased unregistered U.S. Antimony Corporation 
stock upon reliance from Maguire that the Trust would convert the debenture 
pursuant to the terms of this proxy.
     25.     U.S. Antimony Corporation detrimentally relied upon Maguire's 
representations and promises which were made in his capacity as an agent of 
the Trust, that the trust would exchange debt for equity in U.S. Antimony 
Corporation at the rate of 55 cents per share.
     26.     On April 8, 1998, U.S. Antimony Corporation learned after the 
October 3, 1997 shareholder meeting that the Trust had no intention of 
fulfilling its agreement to exchange debt for equity at the agreed upon rate 
of 55 cents per share.
     27.     As a result of Maguire's breach of his representation that the 
Trust would exchange debt for equity at the agreed upon rate of 55 cents per 
share, U.S. Antimony Corporation was unable to raise capital through the sale 
of shares of common stock at prices commensurate with the company's true 
economic worth.
     28.     As a result of Maguire's actions and breach of representation 
concerning the Trust's agreement to exchange debt for equity at the agreed 
upon rate of 55 cents per share, U.S. Antimony Corporation stock prices have 
been adversely affected which affected the company's ability to raise capital 
through the sale of shares of common stock and further adversely affected the 
expansion of its market share of the antimony market, causing damage to U.S. 
Antimony Corporation.
COUNT I
Breach of Director Duties
     29.     The allegations contained in paragraphs 1 through 28 are 
incorporated by reference and realleged as if set forth herein in verbatim.
     30.     Maguire as a director of U.S. Antimony Corporation owed the 
corporation duties of undivided and unqualified loyalty, to act in good faith, 
to act with the care of an ordinary prudent person in similar position would 
exercise in like circumstances and to act in a manner the director reasonably 
believes to be in the best interests of U.S. Antimony Corporation.
     31.     Maguire breached his duty of loyalty, upon information and 
belief, misled the corporation and its board of directors concerning his 
authority to vote and bind the Trust to the terms of conversion set forth in 
the 1997 Proxy and Offer To Purchase dated November 21, 1997, including but 
not limited to the following additional breaches of his director duty:
           a.     concealing the terms of his pledge of the Debentures to the 
Trust;
          b.     concealing the terms of his pledge of certain common stock to 
the Trust;
          c.     voting shares either pledged to or owned by the Trust on 
October 3, 1997 at the U.S. Antimony Corporation shareholder meeting by 
concealing that the Trust had withdrawn permission to vote the shares in favor 
of the Proxy to convert and/or that the Trust would not convert the Debentures 
on the terms set forth in the Proxy and Offer to Purchase dated November 21, 
1997; and
          d.     concealing the intentions of the Trust on conversion of the 
Debentures at the time of the publication of the 1997 Proxy and Offer to 
Purchase November 21, 1997.
     32.     As a result of Maguire's breach, U.S. Antimony Corporation 
suffered damages in the sum of at least One Million Five Hundred Thousand 
Dollars ($1,500,000.00) and a further amount to be proven at trial.
COUNT II
Conspiracy
     33.     The allegations contained in paragraphs 1 through 32 are 
realleged as if set forth in verbatim herein.
     34.     Maguire, upon information and belief, through his acts, conduct, 
and omissions, acted in concert with the Trust in a scheme to deceive the 
corporation and the shareholders to obtain stock after the proxy at a more 
favorable or more preferential price than offered to other shareholders to 
their detriment but enuring to Maguire's benefit as the primary income 
beneficiary of the Trust.
     35.     As a result of this scheme, U.S. Antimony Corporation suffered 
damages in the sum of at least One Million Five Hundred Thousand Dollars 
($1,500,000.00) and a further amount to be proven at trial.
COUNT III
Constructive Fraud
     36.     U.S. Antimony Corporation realleges and incorporates by reference 
the allegations contained in paragraphs 1 through 35 as if set forth in 
verbatim.
     37.     Maguire's acts, omissions, and conduct misled Plaintiff by, among 
other things, Maguire making misleading and false assertions that he had 
control over the Trust and that the Trust would convert the debentures 
according to the 1997 Proxy.
     38.     Maguire's false and misleading assertions, action, and conduct 
inured to the benefit of the Trust and/or Maguire to the detriment of U.S. 
Antimony Corporation.
     39.     As a result of the constructive fraud, U.S. Antimony Corporation 
suffered damages in the sum of at least One Million Five Hundred Thousand 
Dollars ($1,500,000.00) and a further amount to be proven at trial.      
     WHEREFORE, PLAINTIFF prays:
     1.     For an award of damages against Defendant in the sum of at least 
One Million Five Hundred Thousand Dollars ($1,500,000.00) and a further amount 
to be proven at the time of trial.
     2.     For costs of suit.
     3.     For such other and further relief as the Court may deem just and 
proper.
     DATED this _____ day of _________________, 1998.
                                   BOONE, KARLBERG & HADDON

                                   By:___________________________
                                        David B. Cotner
                                        Attorneys for Plaintiff
<PAGE>DEMAND FOR JURY TRIAL

     COME NOW the Plaintiffs and demand a jury trial of all issues so triable.

     DATED THIS _____ day of July, 1998.


                         BOONE, KARLBERG & HADEN



                         By _________________________________
                                    David Cotner
                         Attorneys for Plaintiff



ANSWER, COUNTERCLAIM AND REQUEST FOR JURY TRIAL - Page 1

David B. Cotner
Boone, Karlberg & Haddon
300 Central Square
201 West Main
P.O. Box 9199
Missoula, MT 59807-9199
(406) 543-6646

     Attorneys for Defendant






MONTANA TWENTIETH JUDICIAL DISTRICT COURT, SANDERS COUNTY


RONALD MICHAEL MENEO, Trustee of the WALTER L. MAGUIRE 1935-1 TRUST,

Plaintiff,

vs.

UNITED STATES ANTIMONY CORPORATION, a Montana corporation,

Defendants.

Cause No. DV-98-28




ANSWER, COUNTERCLAIM AND REQUEST FOR JURY TRIAL

ANSWER
     Comes now Defendant, United States Antimony Corporation and in answer to 
the verified complaint of the Plaintiff, admits, denies and alleges as 
follows:
GENERAL DENIAL
     1.     United States Antimony Corporation (USAC) denies each and every 
allegation of the Verified Complaint unless expressly admitted herein.
FAILURE TO STATE A CLAIM
     2.     The Plaintiff's Complaint fails to state a claim against USAC upon 
which relief can be granted and should be dismissed pursuant to Rule 12(b)(6) 
of the Montana Rules of Civil Procedure.  
ANSWERS & DENIALS
     3.     With respect to the allegations contained in Paragraph 1 of the 
Verified Complaint, USAC admits the same.
     4.     With respect to the allegations contained in Paragraph 2 of the 
Verified Complaint, USAC admits the same.
     5.     With respect to the allegations contained in Paragraph 3 of the 
Verified Complaint, USAC admits that it executed a Ten Percent (10%) 
Convertible Debenture to Walter L. Maguire, Sr. in the principal amount of 
$200,000.00.  USAC admits that a true and correct copy of said debenture is 
attached to the Verified Complaint as Exhibit "A" and that the document speaks 
for itself.   USAC denies the remainder of Paragraph 3.
     6.     With respect to the allegations contained in Paragraph 4 of the 
Verified Complaint, USAC admits that it executed a Ten Percent (10%) 
Convertible Debenture to Walter L. Maguire, Sr. in the principal amount of 
$30,000.  USAC admits that a true and correct copy of said debenture is 
attached to the Verified Complaint as Exhibit "B" and that the document speaks 
for itself.  USAC denies the remainder of Paragraph 4.
     7.     With respect to the allegations contained in Paragraph 5 of the 
Verified Complaint, USAC admits that it executed a Ten Percent (10%) 
Convertible Debenture to Walter L. Maguire, Sr. in the principal amount of 
$20,000.  USAC admits that a true and correct copy of said debenture is 
attached to the Verified Complaint as Exhibit "C" and that the document speaks 
for itself.  USAC denies the remainder of Paragraph 5.
     8.     With respect to the allegations contained in Paragraph 6 of the 
Verified Complaint, USAC admits that it executed a Ten Percent (10%) 
Convertible Debenture to Walter L. Maguire, Sr. in the principal amount of 
$85,000.  USAC admits that a true and correct copy of said debenture is 
attached to the Verified Complaint as Exhibit "C" and that the document speaks 
for itself.  USAC denies the remainder of Paragraph 6.
     9.     With respect to the allegations contained in Paragraph 7 of the 
Verified Complaint, USAC lacks sufficient information upon which to form a 
belief as to the truth or falsity of the allegations contained therein and 
therefore denies Paragraph 7 in its entirety.
     10.     With respect to the allegations contained in Paragraph 8 of the 
Verified Complaint, USAC lacks sufficient information upon which to form a 
belief as to the truth or falsity of the allegations contained therein and 
therefore denies Paragraph 8 in its entirety. 
     11.     With respect to the allegations contained in Paragraph 9 of the 
Verified Complaint, USAC admits that payment has not been made upon the 
Debentures, but denies such failure to make payment has resulted in Default.  
USAC denies that payment of the principal amount of the debentures, plus 
unpaid interest to the dates of maturity, plus interest on the entire amount 
due on the date of maturity is due and owing.  
     12.     With respect to the allegations contained in Paragraph 10 of the 
Verified Complaint, USAC admits that its December 31, 1996, Proxy Statement 
set forth amounts owed on the debentures and speaks for itself.  USAC denies, 
however, that such a statement constitutes any admission that such amounts 
were then and there due and owing.
     13.     With respect to the allegations contained in Paragraph 10 of the 
Verified Complaint, USAC admits the allegations contained therein.
     14.     USAC Denies all other allegations of the Plaintiff's Verified 
Complaint.
AFFIRMATIVE DEFENSES
     15.     Statute of Limitations:  Plaintiff is barred from maintaining 
this action against USAC as to any defaults in the payment of interest prior 
to April 8, 1990 based upon MCA § 27-2-202 of the Montana Code and/or any 
other applicable statute of limitation.  
     16.     Failure to Join Indispensable Party:  Plaintiff has failed to 
join parties indispensable, and the Complaint should be dismissed based on 
Rule 12(b)(7) and Rule 19 of the Montana Rules of Civil Procedure.  
     17.     Not Real Party in Interest:  This action is not prosecuted in the 
name of the real party in interest, and the Complaint should be dismissed 
based on Rule 17(a) of the Montana Rules of Civil Procedure.  
     18.     Lack of Standing.  Plaintiff lacks standing to assert the claims 
set forth in its Complaint.
     19.     Release of Claims:  Plaintiff is barred from maintaining this 
action against USAC by reason of Plaintiff's release of the claims upon which 
the action is based.      
     20.     Accord and Satisfaction:  Plaintiff is barred from maintaining 
this action against USAC by reason of accord and satisfaction of the claims 
upon which the action is based.
     21.     Compromise and Settlement:  Plaintiff is barred from maintaining 
this action against USAC by reason of compromise and settlement of the claims 
upon which the action is based.
     22.     Failure to Allege that Plaintiff Has Complied With Terms of 
Contract:  Plaintiff is barred from maintaining this action because 
Plaintiff's Complaint fails to state a claim against USAC in that it fails to 
allege that Plaintiff has complied with all of the terms and conditions of the 
contract upon which the action is based.
     23.     Breach of Contract:  Plaintiff is barred from maintaining this 
action because USAC's breach of its contract with Plaintiff, if any, is 
excused by Plaintiff's breach of the contract.
     24.     Payment:  Plaintiff is barred from maintaining this action 
against USAC by reason of tender of payment of the claims upon which the 
action is based.
     25.     Rescission:  Plaintiff is barred from maintaining this action 
against USAC because the contract upon which the action is based was 
rescinded.
     26.     Laches:  Plaintiff is barred from maintaining this action against 
USAC based upon the doctrine of laches.
     27.     Waiver:  Plaintiff is barred from maintaining this action against 
USAC based upon the doctrine of waiver.
     28.     Estoppel:  Plaintiff is barred from maintaining this action 
against USAC based upon the doctrine of estoppel.
     29.     Unclean Hands:  Plaintiff should be denied any equitable relief 
herein on the ground of unclean hands.
COUNTERCLAIM
     COMES NOW Defendant/Counterclaimant, UNITED STATES ANTIMONY CORPORATION, 
by and through its attorney of record, Hawley Troxell Ennis & Hawley, L.L.P. 
and Boone, Karlberg & Haddon and for cause of action against 
Plaintiff/Counterdefendant, alleges as follows:
     30.     Defendant/Counterclaimant repeats and realleges its Answer to the 
Plaintiff/Counterdefendant's Complaint as if fully set forth herein.
     31.     Plaintiff/Counterdefendant claims to be trustee of the Walter L. 
Maguire 1935-1 Trust ("1935 Trust").
     32.     Upon information and belief, the residual beneficiaries of the 
1935 Trust are Walter L. ("Terry") Maguire, Jr., Megan E. DeRoulet and Sandra 
A. Joseph Purvis.
     33.     Walter L. Maguire Sr. was and is a director of the 
Defendant/Counterclaimant, USAC.
     34.     Terry Maguire was a director of the Defendant/Counterclaimant, 
USAC, until his resignation in 1996.
     35.     Walter L. Maguire Sr. and Terry Maguire are and were shareholders 
of the Defendant/Counterclaimant, USAC.
     36.     Upon information and belief, Walter L. Maguire, Sr. is the living 
beneficiary of the trust.
     37.     Walter L. Maguire Sr. was the original holder of the Debentures 
of the Defendant/Counterclaimant, USAC identified in the Plaintiff's Verified 
Complaint.
     38.     Walter L. Maguire Sr. has acted as an agent of the 1935 Trust at 
times in the past with the acquiescence of the Plaintiff/Counterdefendant, 
Ronald Michael Meneo, Trustee of the 1935 Trust.
     39.     Walter L. Maguire Sr. has voted the shares of stock owned by the 
1935 Trust at shareholders meetings and has used this block of votes to 
control and/or obtain membership on the board of directors of USAC.
     40.     Upon information and belief in voting these shares of stock and 
otherwise controlling the interests of the 1935 Trust in USAC, Walter L. 
Maguire Sr. has acted within the scope of his express and apparent authority 
as an agent of the 1935 Trust.
     41.     Walter L. Maguire Sr. has represented in corporate documents and 
in filings with the Securities and Exchange Commission that he is the 
beneficial owner of the stock of USAC allegedly owned by the 1935 Trust.
     42.     In so representing the 1935 Trust, Walter L. Maguire, Sr. has 
held out that he had authority to speak on behalf of the 1935 Trust and to act 
as its co-trustee.
     43.     The Plaintiff/Counterdefendant has been given or has had access 
to copies of all corporate documents and SEC filings where Walter L. Maguire 
Sr. has held himself out as beneficial owner of said Trust shares and thereby 
acting as an agent and/or co-trustee of the 1935 Trust.  Plaintiff has 
acquiesced in and ratified each and every such corporate document and SEC 
filing.  
     44.     Plaintiff/Counterdefendant has, upon information and belief, used 
Walter L. Maguire Sr. as its agent to request certain actions by the 
corporation including the preparation of a fairness opinion on behalf of the 
Trust, and the change in the offering from common stock to preferred stock.
     45.     In 1996, USAC was financially troubled and on the verge of 
bankruptcy.  
     46.     Due to an excessive debt to equity ratio in 1996, USAC could not 
register its stock pursuant to the Securities and Exchange Act of 1934.  
     47.     To prevent Bankruptcy in order to raise capital, USAC engaged in 
a series of transactions the purpose of which was to reorganize its debts and 
liabilities.
     48.     The transactions referenced above involved the exchange of the 
debts of the corporation for equity in the corporation.
     50.     As part of this debt for equity exchange the owners and holders 
of debentures issued by USAC and other creditors of USAC, including the 1935 
Trust and others, were offered shares of preferred stock in exchange for 
return of the debentures and release of other debts at a rate of 55 cents per 
share.
     51.     Walter L. Maguire Sr., individually and as agent of the 1935 
Trust, agreed to this exchange of debt for equity and represented to USAC, 
John Lawrence and other debenture holders and investors that he controlled the 
Trust and that the Trust would convert the debts of the corporation owed to 
them at the agreed upon rate.
     52.     Walter L. Maguire Sr., acting as agent of the 1935 Trust, 
negotiated the exchange rate which was ultimately agreed upon and approved by 
the Board of Directors of USAC.
     53.     Walter L. Maguire Sr., in his capacity as beneficial owner of 
shares of stock owned by the 1935 Trust, voted upon and approved the 
transaction involving the exchange of debentures for equity described above.
      54.     In reliance upon representations made by Walter L. Maguire Sr. 
that he controlled the 1935 Trust and was acting in his capacity as agent of 
the 1935 Trust, a fairness opinion was obtained.  
     55.     In reliance upon the statements of Walter L. Maguire, Sr. as 
agent of the 1935 Trust, USAC made an offer to the debenture holders and other 
creditors of the Corporation to exchange debt for equity at the agreed upon 
and board approved rate of 55 cents per share. 
     56.     In reliance upon the representations of Walter L. Maguire, Sr. as 
agent for the 1935 Trust, every debenture holder except the 1935 Trust and all 
of the directors, except Terry Maguire, accepted the debt for equity offer and 
exchanged debt for equity at a rate of 55 cents per share.
     57.     Other investors purchased unregistered USAC stock upon reliance 
from Walter L. Maguire, Sr. that the Trust would convert.
     58.     USAC detrimentally relied upon Walter L. Maguire, Sr.'s 
representations and promises which were made in his capacity as an agent of 
the 1935 Trust, that the trust would exchange debt for equity in USAC at the 
rate of 55 cents per share.      
     59.     On April 8, 1998, USAC learned for the first time that the 1935 
Trust had no intention of fulfilling its agreement to exchange debt for equity 
at the agreed upon rate of 55 cents per share.
     60.     On April 30, 1998, the Plaintiff/Counterdefendant Ronald M. Meneo 
demanded that USAC exchange its Debentures at a better rate of exchange that 
the other Debenture holders and Directors.  This preferential rate of exchange 
inures to the benefit of Walter L. Maguire, Sr. as the lifetime beneficiary of 
the 1935 Trust and is a prohibited conflict of interest.
     61.      On May 12, 1998, USAC informed the Plaintiff/Counterdefendant 
that it rejected the 1935 Trust's demand for a preferential rate of exchange.
     62.     After the Board of Directors of USAC rejected the 
Plaintiff/Counterdefendant's demand for a preferential rate of exchange the 
Plaintiff demanded payment in full of the debentures.
     63.     After the Board of Directors of USAC rejected the 
Plaintiff/Counterdefendant's demand for a preferential rate of exchange the 
Plaintiff instituted a civil action to collect on the debentures.
     64.     As a result of Plaintiff/Counterdefendant's breach of its 
agreement to exchange debt for equity at the agreed upon rate of 55 cents per 
share USAC has been unable to raise capital through the sale of shares of 
common stock at prices commensurate with the company's true economic worth. 
     65.     As a result of Plaintiff/Counterdefendant's breach of its 
agreement to exchange debt for equity at the agreed upon rate of 55 cents per 
share USAC has been unable to raise significant capital through the sale of 
shares of common stock.  As a result, operations and market share for USAC 
have not expanded, resulting in economical damage.
     66.     The economic damages suffered by USAC resulting from 
Plaintiff/Counterdefendant's breach of its agreement with USAC were reasonably 
foreseeable by the Plaintiff/Counterdefendant and flow directly from said 
breach.
COUNT I.
BREACH OF CONTRACT
     67.     Plaintiff/Counterdefendant entered into an oral agreement with 
Defendant/Counterclaimant, the terms and conditions of which are set forth 
above and by this reference incorporated herein and made a part hereof as if 
set out in full.
     68.     Under the terms and conditions of said agreements, 
Plaintiff/Counterdefendant agreed to exchange the debentures identified in the 
Plaintiff's Complaint for an equity interest in USAC at the rate of 55 cents 
per share of common stock of the corporation. 
     69.     On November 21, 1997, Defendant/Counterclaimant tendered to the 
Plaintiff/Counterdefendant shares of preferred stock in conformity with the 
agreement of the Parties. 
     70.     Defendant/Counterclaimant has performed all covenants, promises, 
conditions and obligations on its part to be performed under the 
aforementioned agreement with Plaintiff/Counterdefendant.
     71.     Plaintiff/Counterdefendant has breached its contract with 
Defendant/Counterclaimant by failing and refusing to exchange the debentures 
at the agreed upon rate 55 cents per share, by demanding payment in full of 
the debentures at the face amount and by filing suit against USAC for 
collection of the debentures.
     72.     As a direct and proximate result of Plaintiff/Counterdefendant's 
breach as above alleged  Defendant/Counterclaimant has been damaged in an 
amount to be proven at trial.
     73.     As a direct and proximate result of Plaintiff/Counterdefendant's 
failure and refusal to comply with the terms and conditions of the agreements 
as above alleged, USAC has been required to retain the services of Hawley 
Troxell Ennis & Hawley, LLP and Boone, Karlberg & Haddon, and USAC alleges 
that it is entitled to reasonable attorney fees incurred in the prosecution of 
this action.
COUNT II.
BREACH OF IMPLIED COVENANT OF GOOD FAITH AND FAIR DEALING
     74.     USAC incorporates into Count II the allegations set forth in 
paragraphs 1 through 73 above.
     75.     Implied in the terms of the agreements, as in all contracts, is 
an implied covenant of good faith and fair dealing which is imposed upon all 
parties to the contract.
     76.     Plaintiffs have breached the implied covenant of good faith and 
fair dealing through the actions which are described herein.
     77.     As a direct and proximate result of Plaintiff/Counterdefendant's 
breach, USAC has been damaged in an amount to be proven at trial.
     78.     As a direct and proximate result of Plaintiff/Counterdefendant's 
breach of the implied covenant of good faith and fair dealing, USAC has been 
required to retain the services of Hawley Troxell Ennis & Hawley, LLP and 
Boone, Karlberg & Haddon.  USAC is entitled to reasonable attorney's fees 
incurred in the prosecution of this action.
RULE 11 STATEMENT
     USAC has considered and believes that it may have additional defenses and 
counterclaims to the allegations contained in Plaintiff's Complaint but does 
not have enough information at this time to assert such additional defenses 
and Counterclaims under Rule 11 of the Montana Rules of Civil Procedure.  USAC 
does not intend to waive any such defenses or counterclaims and specifically 
asserts its intention to amend this answer and counterclaim if, pending 
research and after discovery, facts come to light giving rise to such 
additional defenses and counterclaims.
     WHEREFORE, USAC prays for judgment against Plaintiff as follows:
     1.     That Plaintiff's Complaint be dismissed and Plaintiff take nothing 
thereby.
     2.     For judgment against Defendant in an amount to be proven at trial, 
together with interest thereon as permitted by law or as provided in the 
agreements between the parties.
     3.     For costs and disbursements necessarily incurred herein and for a 
reasonable attorney fee.
     4.     For such other and further relief as to the Court deems just. 
     DATED this _____ day of June, 1998.
                              BOONE, KARLBERG & HADDON



                              By: ______________________________
                                     David B. Cotner
                              Attorneys for Defendant

REQUEST FOR JURY TRIAL

     Defendant hereby demands a trial by jury in the above matter on all 
issues so triable.
     DATED this         day of June, 1998.


                              BOONE, KARLBERG & HADDON


                              
By:                                                 
                                     David B. Cotner
                              Attorneys for Defendant


<PAGE>CERTIFICATE OF SERVICE

     This is to certify that the foregoing was duly served by U.S. Mail upon 
the following counsel of record at their address this _____ day of June, 1998:
     Susan G. Ridgeway
     Datsopoulos, MacDonald & Lind, P.C.
     201 West Main - Central Square Building
     Missoula, MT 59802     



                              BOONE, KARLBERG & HADDON



                              By: ________________________________
                                   Secretary







© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission