HAAS NEUVEUX & CO
8-K, 1999-07-28
BLANK CHECKS
Previous: OPPENHEIMER QUEST CAPITAL VALUE FUND INC, N-30D/A, 1999-07-28
Next: INTERACTIVE GAMING & COMMUNICATIONS CORP, 8-K, 1999-07-28






                     U.S. SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                   FORM 8 KSB
                                 CURRENT REPORT

     Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934
                                  July 28, 1999
                                (Date of Report)

                             Haas, Neuveux & Company
             (Exact Name of Registrant as specified in its charter)

                                    Colorado
                 (State or other jurisdiction of incorporation)

 33 7945 D                                   84 1032191
(Commission File Number)                    (IRS Employer Identification Number)

                1999 Broadway, Ste. 3250, Denver, Colorado 80202
           (Address of principal executive offices including zip code)

                1999 Broadway, Ste. 3250, Denver, Colorado 80202
                      (Mailing address, including zip code)

                                 (303) 292 2992
               (Registrant's telephone number including area code)

                                 Not Applicable
          (Former name or former address, if changed since last report)


<PAGE>


Item 1.  Change in Control of Registrant:  Not Applicable

Item 2.  Acquisition or Disposition of Assets:  Not Applicable

Item 3.  Bankruptcy or Receivership:  None.

Item 4.  Changes in Registrant's Certifying Accountant: None.

Item 5.  Other Events:

On July 28, 1999,  Registrant  initiated litigation in the District Court in and
for the City and  County of  Denver,  State of  Colorado.  The  complaint  seeks
declaratory  relief  against  Productos  Forestales  de Bolivar,  CA (PFB),  and
Messrs.  Richard Smith, Norman Piatti and David Bovi.  Specifically and in part,
these  individuals  have been  representing  themselves  as officers,  directors
and/or legal counsel of  Registrant  even after  Registrant's  efforts to obtain
their cooperation in ceasing and desisting in their representations.  Registrant
has asked the court for a declaration as to (1) the individuals constituting the
current board of directors of Registrant,  (2) the individuals currently serving
as officers of Registrant,  (3) which individual properly represents  Registrant
as legal counsel,  (4) whether the common stock issued, but never delivered,  to
Mr.  Smith are  valid  outstanding  shares of  Registrant  and (5)  whether  the
contract between Registrant and PFB is or has ever been a valid agreement.

Item 6.  Resignation of Registrant's Directors:  None.

Item 7.  Financial Statements, Pro Forma Financial Information and Exhibits:

         None.


SIGNATURES

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

HAAS NEUVUEX AND COMPANY (Registrant)

By: /s/ Roger F. Tompkins
   -------------------------
   Roger F. Tompkins, Chief Executive Officer

Date: July 28, 1999


<PAGE>


                                    Exhibit A

                        Complaint for Declaratory Relief

          DISTRICT COURT, CITY AND COUNTY OF DENVER, STATE OF COLORADO



HAAS, NEUVEUX & COMPANY,
  Plaintiff

vs.

PRODUCTOS FORESTALES DE BOLIVAR CA
RICHARD SMITH, a/k/a RICKY SMITH,
NORMAN PIATTI, and
DAVID BOVI,
  Defendants

COMPLAINT FOR DECLARATORY RELIEF PURSUANT TO CRCP 57

Plaintiff,  Haas,  Neuveux & Company,  by it attorney,  Mark S. Pierce,  for its
Complaint for Declaratory Relief states the following:

JURISDICTION AND PARTIES

1.  Plaintiff  Haas,  Neuveux  &  Company  (Plaintiff  or  HANX)  is a  Colorado
corporation  which  maintains  its  principal  place of business in the State of
Colorado at 1999 Broadway, Ste. 3235, Denver, Colorado 80202.

2.  Plaintiff  has a  class  of  equity  securities  (i.e.,  its  common  stock)
registered  under  Section  12(g) of the  Securities  Exchange  Act of 1934,  as
amended (Exchange Act), and is, therefore,  along with its affiliates,  required
to file reports under the  provisions of Section 13 of the Exchange Act with the
U.S. Securities and Exchange Commission (SEC).

3.  Plaintiff has filed this  complaint  under Rule 57 of the Colorado  Rules of
Civil Procedure for the purpose of praying for a declaration  from this Court as
to (1) the individuals constituting the current board of directors of Plaintiff,
(2) the  individuals  currently  serving as  officers  of  Plaintiff,  (3) which
individual properly represents  Plaintiff as legal counsel, (4) whether the Hanx
Common Stock, as defined below,  are valid  outstanding  shares of Plaintiff and
(5)  whether the PFB  Contract,  as defined  below,  is or has ever been a valid
agreement.

4.  Defendant  Productos  Forestales  Bolivar,  CA  (Defendant  PFB),  is,  upon
information  and belief,  an entity  organized under the laws of Venezuela which
maintains its principal  place of business in Venezuela at Urb La Corniz,  Calle
Tegucigalpa,  Manzana No. 1, Quinta No. 6, Puerto  Ordaz Edo Boliar,  Venezuela,
and which has, upon  information and belief,  no place of business in the United
States.

5.  Defendant  Richard  Smith,  a/k/a Ricky Smith  (Defendant  Smith),  is, upon
information  and belief,  a resident of Venezuela  who  maintains  his principal
place of business and abode in Venezuela  at Urb La Corniz,  Calle  Tegucigalpa,
Manzana No. 1, Quinta No. 6, Puerto  Ordaz Edo Boliar,  Venezuela,  and who has,
upon information and belief, no place of business in the United States.

6. Defendants PFB and Smith have  transacted  business in Colorado in regards of
their relationship with and demands of Plaintiff, including, without limitation,
their  efforts to gain  influence  over and  control of the books and records of
Plaintiff   located  in  Colorado  at  the  offices  of   Plaintiff's   auditor,
Halliburton,  Hunter  &  Associates  (Halliburton,  Hunter  &  Associates),  and
Plaintiff's transfer agent, American Securities Transfer, Incorporated (AST).

<PAGE>


7. Defendant Norman Piatti (Defendant Piatti) is, upon information and belief, a
resident of Florida who maintains  his principal  place of business and abode at
931 Village Blvd., Ste. 905  168, West Palm Beach, Florida 33409.

8.  Defendant  Piatti has  transacted  business  in  Colorado  in regards of his
demands of and business dealings with Plaintiff,  including, without limitation,
physically attending meetings in Colorado with Halliburton,  Hunter & Associates
and AST, and his  attempting to gain influence over and control of the books and
records of Plaintiff which are located in Colorado at its auditor's and transfer
agent's offices.

9. Defendant David Bovi  (Defendant  Bovi) is, upon  information  and belief,  a
resident  of Florida  who  maintains  his  principal  place of  business  at 319
Clematis Street, Ste. 812, West Palm Beach Florida 33401.

10. Defendant Bovi has physically  transacted business in Colorado in regards of
his demands of  Plaintiff  and of its agents;  specifically,  his demands on and
influence over the transfer agent for Plaintiff,  AST.; further,  Defendant Bovi
has physically  transacted  business in Colorado in regards of his  relationship
with certain of his clients, each of whom has either made demands of and/or have
had business dealings with Plaintiff in Colorado and each of whom is a defendant
in this action.

11. Venue for this action  resides in this Court  pursuant to the  provisions of
Rule 98 of the  Colorado  Rules of Civil  Procedure  since  (1)  Plaintiff  is a
Colorado corporation with its principal place of business in the City and County
of Denver,  State of Colorado  (2) the actions  complained  of took place in the
City and County of Denver,  State of Colorado,  (3) the  transfer  agent for the
securities  of  Plaintiff  has  received  and acted on the false and  fraudulent
instructions  of Defendants  regarding the control of Plaintiff and of the books
and records of the Plaintiff in the City and County of Denver, and (4) the books
and records at issue reside in the City and County of Denver, State of Colorado.

12. All necessary  parties under C.R.C.P.  Rule 57(j) are before the Court,  and
jurisdiction, in addition to that above specified, resides in this Court because
of the quasi in rem nature of the subject of these proceeds.

FACTUAL BACKGROUND

Failure to Consummate PFB Contract:

13. On or about December 14, 1998, Plaintiff,  Defendant PFB and Defendant Smith
executed a contract (the PFB Contract) and delivered  that contract into escrow.
(The PFB Contract is attached as Exhibit A.)

14. Under the PFB Contract it was the intent of Plaintiff, on fulfillment of the
conditions  precedent stated, to acquire from Defendant Smith 100% of the issued
and  outstanding  shares of common stock of PFB (the PFB Common Stock) solely in
exchange for 77,000,000 shares of the common stock of Plaintiff (the HANX Common
Stock);  thereby making Defendant PFB a wholly owned subsidiary of Plaintiff and
establishing Defendant Smith as the majority shareholder of Plaintiff.

15. Defendant Smith has never  transferred and delivered the PFB Common Stock to
Plaintiff  in  consideration  for the HANX  Common  Stock,  even after  repeated
requests and demands therefor.

<PAGE>


16. This condition was material to the consummation of the agreement;  thus, the
PFB Contract never became a binding agreement between the parties.

17.  Article III of the PFB Contract  entitled  Representations,  Agreements and
Warranties of Smith and PFB sets forth various representations and warranties of
Defendants Smith and PFB and also sets forth various exhibits which were to have
been attached.

18. The  representations  and  warranties  specified  in Article  III of the PFB
Contract  were to have been true at closing in order for a binding  agreement to
have been reached between the parties, which representations and warranties were
material to the agreement.

19. The exhibits  specified in Article III of the PFB Contract were to have been
attached prior to the  anticipated  closing in order for a binding  agreement to
have been  reached  between the parties,  which  exhibits  were  material to the
agreement.

20.  Paragraph  3.04 of the PFB Contract  specifies  that an Exhibit 3.04 was to
have been attached containing the names and titles of all directors and officers
of PFB as of the date of the agreement.

21. This exhibit has never been  provided by  Defendants  Smith and/or PFB, even
after repeated requests and demands therefor.

22. This exhibit was material to the  agreement;  thus,  the PFB Contract  never
became a binding agreement between the parties.

23.  Paragraph  3.05 of the PFB  Contract  specifies  that an  Exhibit  3.05 was
attached which was to have set forth PFB's most recent financial statements.

24. This exhibit has never been  provided by  Defendants  Smith and/or PFB, even
after repeated requests and demands therefor.

25. This exhibit was material to the  agreement;  thus,  the PFB Contract  never
became a binding agreement between the parties.

26.  Paragraphs  3.06,  3.07 and 3.16 of the PFB Contract have not been complied
with by either  Defendant  Smith or  Defendant  PFB because of their  failure to
deliver the required  financial  statements under Exhibit 3.05, which provisions
are material to the  agreement;  thus,  the PFB Contract  never became a binding
agreement between the parties.

27.  Paragraph 3.09 of the PFB Contract  specifies  that Defendant  Smith was to
have  allowed  Plaintiff  and/or its  attorneys  the  opportunity  meet with his
accountants  and attorneys to discuss the financial  condition of Defendant PFB,
which was to have made available all books and records of Defendant PFB.

<PAGE>


28.  Defendant  Smith has  failed to  provide  Plaintiff  with the  undertakings
specified in paragraph 3.09 even after repeated  requests and demands  therefor;
specifically, Defendant Smith has refused to provide proof as to the veracity of
those  representations  and warranties set forth in paragraphs 3.01, 3.02, 3.03,
3.04, 3.08, 3.10, 3.11, 3.12, 3.13, 3.16, and 3.18 of the PFB Contract.

29. These  undertakings  were material to the agreement;  thus, the PFB Contract
never became a binding agreement between the parties.

30.  Paragraph 3.21 of the PFB Contract  specifies that Defendant  Smith will be
obligated after the closing date to file a Form 8 KSB with the SEC reporting the
acquisition of Defendant PFB by Plaintiff and the acquisition by Defendant Smith
of the HANX Common Stock.

31. Defendant Smith has not met this legally mandated and unwaivable  obligation
since the closing of the PFB Contract never occurred.

32.  Paragraph 3.21 of the PFB Contract further requires the filing with the SEC
of financial  statements of Defendant PFB allowing  Plaintiff to comply with its
obligations as a fully reporting entity under the Exchange Act.

33. Neither Defendant Smith nor Defendant PFB have met this legally mandated and
unwaivable obligation since the closing of the PFB Contract never occurred.

34. Article IV of the PFB Contract sets forth the representations and warranties
of Plaintiff.

35. The exhibits required of Plaintiff under Paragraphs 4.04 and 4.05 were never
delivered, which exhibits were material to the agreement; thus, the PFB Contract
never became a binding agreement between the parties.

36. The members of the board for Plaintiff on December 14, 1998,  tendered their
resignations to be effective on closing of the PFB Contract.  (The board minutes
of December 14, 1998, for Plaintiff are attached as Exhibit B.)

37. These resignations did not become effective because the PFB Contract was not
consummated.

Issuance of HANX Common Stock; Failure of Delivery:

38. Plaintiff,  in accordance with the requests and representations of Defendant
Smith that he and Defendant PFB would  forthwith be in compliance with the terms
and conditions of the PFB Contract so as to consummate the agreement, issued the
HANX Common Stock to Defendant Smith on or about January 21, 1999.

<PAGE>


39.  Plaintiff  issued the HANX Common Stock pursuant to the  instruction of its
sole executive  officer and director at the time,  that being Mr. Michael Harrop
(Mr. Harrop).

40. These  instructions were lodged with the transfer agent for Plaintiff,  AST,
which,  on or about January 21, 1999,  acted on the instruction of Mr. Harrop as
the sole executive officer and director of Plaintiff.

41. The HANX Common Stock was forwarded to Defendant Smith by Plaintiff so that,
according to the  representations  and warranties of Defendant  Smith,  he could
persuade his silent partners to provide for closing under the PFB Contract.

42. Defendant Smith assured Mr. Harrop on behalf of Plaintiff that he would hold
the HANX Common  Stock until  closing and would not  consider  the PFB  Contract
closed until such times as the terms and conditions  specified  therein were met
by Defendants  Smith and PFB and would not be the owner of the HANX Common Stock
until the closing had transpired.

43.  Defendants Smith and PFB did not provide for closing under the PFB Contract
as promised, and subsequently refused to return the HANX Common Stock.

44. Mr. Harrop on March 28, 1999, as the sole executive  officer and director of
Plaintiff  then lodged stop  transfer  instructions  with AST for the purpose of
precluding  Defendant Smith from further  transferring the HANX Common Stock. (A
copy of these instructions and the corresponding  board resolutions of March 26,
1999, are attached as Exhibit C.)

45. AST acted on these instructions.

46.  Mr. Harrop, on behalf of Plaintiff, and Defendant Smith, on
behalf of himself and Defendant PFB, then had a series of oral
communications.

47.  Defendant  Smith in this  communications  assured  Mr.  Harrop  that he and
Defendant  PFB had  obtained  the  acquiescence  of his silent  partners  to the
transaction.

48. Defendant Smith, further in these communications, assured Mr. Harrop that he
and Defendant PFB were shortly to be in compliance with the terms and conditions
necessary  for  closing  under  the  PFB  Contract;  specifically,  but  without
limitation,  that the  financial  statements  of Defendant  PFB  required  under
paragraph 3.05 would be immediately forthcoming.

49. Mr. Harrop  confirmed this  representation  and warranty of Defendant  Smith
with the accountant for Defendant PFB.

50.  Mr.  Harrop,  on  behalf  of  Plaintiff  and  specifically  based  on these
representations  and  subsequent  confirmation,  released on April 21, 1999, the
stop transfer  instructions  lodged with AST. (A copy of these  instructions and
the  corresponding  board resolutions of April 16, 1999, are attached as Exhibit
D.)

<PAGE>


51. Mr.  Harrop  made this  release  on April 21,  1999,  as the sole  executive
officer and director of Plaintiff.

52. AST acted on these instructions.

53. Defendant Smith has never delivered the PFB Common Stock to Plaintiff,  even
after repeated requests and demands therefor.

54. Defendants Smith and PFB have never delivered to Plaintiff the PFB financial
statements  even after repeated  requests and demands of Plaintiff  therefor and
these Defendants' promises in regards thereof.

55.  Defendants  Smith and PFB have not complied with the  conditions  precedent
contained in Article III of the PFB Contract;  specifically, the representations
and  warranties  therein  are not now,  nor have they ever been,  true,  and the
exhibits required to be attached to the agreement have never been provided.

56.  Defendant Smith has not otherwise  provided  consideration to Plaintiff for
the HANX Common Stock.

57. Defendant Smith is, therefore, not the legal owner of the HANX Common Stock,
having failed to deliver any consideration therefor, and is not a shareholder of
Plaintiff.

58. Defendant Smith is, therefore,  not the legal owner of the HANX Common Stock
since the shares were not  delivered by Plaintiff;  specifically  because of the
representations  and  warranties  of  Defendant  Smith on behalf of himself  and
Defendant PFB that he would not be the owner of these shares until closing under
the PFB Contract.

Officers and Directors of Plaintiff:

59.  Plaintiff,  as a fully reporting entity under Section 12(g) of the Exchange
Act, is required to maintain accurate and complete books and records,  including
minutes of its board and shareholder meetings and consents.

60. Plaintiff, since inception, has maintained such books and records.

61.  Plaintiff's minute book recording the actions of its board and shareholders
is accurate, complete and up to date.

62.  Plaintiff's  minute book, under the Colorado  Corporations and Associations
Act, conclusively establishes the board and officers of Plaintiff.

63.  The  aforesaid  minute  book,  in the  original,  is in the  possession  of
Plaintiff's Secretary,  who maintains his principal business offices in the City
and County of Denver,  State of Colorado,  at the principal executive offices of
Plaintiff.

64.  Plaintiff,  as a fully reporting entity under Section 12(g) of the Exchange
Act, is required to file periodic reports with the SEC.

65. These reports are electronically  filed under penalties of perjury using the
EDGAR  system  established  and  maintained  by the SEC.

66. The filing of these reports requires the obtaining of codes by Plaintiff.

<PAGE>


67. These codes are secret and  confidential  and are maintained by Plaintiff at
its principal executive offices in the City and County of Denver.

68.  These  codes are  comprised  of three  separate  lines each  consisting  of
approximately eight to ten different single digit numbers, letters and symbols.

69. The statistical  probability of duplicating  these codes and providing for a
false  filing with the SEC of the  Plaintiff's  period  reports  under the EDGAR
system is extremely remote.

70. The reports  required of  Plaintiff  by the SEC under the  Exchange  Act set
forth the officers and directors of Plaintiff.

71.  Plaintiff  is current in its reports with the SEC on the EDGAR system under
the Exchange Act.  (Attached as Exhibit H is a copy of  Plaintiff's  most recent
annual report specifying the directors and executive officers of Plaintiff.)

72. The minute book and periodic  filings of Plaintiff with the SEC on the EDGAR
system under the Exchange Act conclusively  establish that the sole directors of
Plaintiff are Messrs. Michael Harrop, Roger Tompkins and Charles Tatnall.

73. The minute book and period  filings of  Plaintiff  with the SEC on the EDGAR
system under the Exchange Act  conclusively  establish that the sole officers of
Plaintiff are Messrs.  Roger Tompkins (Chief  Executive  Officer and President),
Charles Tatnall (Chief Financial and Accounting  Officer and Treasurer) and Mark
S. Pierce (Secretary).

74. The minute book and periodic  filings of Plaintiff with the SEC on the EDGAR
system under the Exchange Act conclusively  establish that Defendants Piatti and
Smith have never been officers or directors of Plaintiff and that Defendant Bovi
has never been legal counsel to Plaintiff.

Fraudulent Misrepresentations of Defendants Bovi, Piatti and Smith:

75. The members of the board for Plaintiff on December 14, 1998,  tendered their
resignations to be effective on closing of the PFB Contract.  (The board minutes
of December 14, 1998, for Plaintiff are attached as Exhibit B.)

76. Closing under the PFB Contract never occurred.

77. Mr. Harrop, as the sole member of the board of Plaintiff,  on June 25, 1999,
appointed  two  additional  directors  to  serve  on the  board  and  the  board
subsequently appointed officers. (A copy of the minutes from the special meeting
of the board of  Plaintiff on June 25, 199, at 10AM MDST are attached as Exhibit
E. A copy of the Form 8 KSB filed by Plaintiff  with the SEC on the EDGAR system
under the Exchange Act and reporting these events is attached as Exhibit F.)

<PAGE>


78. The board governing Plaintiff then instructed counsel to prepare a letter to
Defendants  Smith and PFB informing  them that  Plaintiff no longer  intended to
pursue the PFB Contract to closing.  (A copy of this  correspondence  dated June
30, 1999, is attached as Exhibit G.)

79. The board governing Plaintiff then instructed counsel to prepare a letter to
AST informing them that  Plaintiff was again lodging stop transfer  instructions
against  the HANX Common  Stock.  (A copy of this  correspondence  date June 30,
1999, is attached as Exhibit H.)

80.  Plaintiff then learned that Defendant  Bovi, on instruction  from Defendant
Smith,  had transmitted  correspondence  to AST claiming that Defendant Bovi was
now legal  counsel to Plaintiff  and that  Defendants  Smith and Piatti were the
sole directors and executive officers of Plaintiff.

81. This correspondence,  on information and belief,  enclosed consents prepared
by Defendant Bovi for Defendants Smith and Piatti.

82.  These  consents  purport to take action on behalf of Plaintiff by Defendant
Smith as its then majority shareholder.

83.  Irrespective  of whether  Defendant Smith is or ever was the valid owner of
the HANX Common Stock,  the Colorado  Corporations and Associations Act does not
allow shareholders to act by consent unless all shareholders sign the consent.

84. The consents prepared and provided by Defendant Bovi on behalf of Defendants
Smith and Piatti were not, on information and belief,  unanimous;  further,  the
shareholders  of Plaintiff were not solicited in accordance  with Regulation 14C
under the Exchange Act or otherwise  for the purpose of obtaining  their consent
to the foregoing, as required by Colorado and federal law.

85. The consents  prepared by Defendant  Bovi on behalf of Defendants  Smith and
Piatti and  submitted  to AST are without any force or effect under the Colorado
law.

86.  Defendants  Bovi,  Smith and  Piatti,  after being  orally  informed of the
foregoing  invalidity on July 6, 1999,  and again by written  correspondence  on
July 27, 1999, have refused and failed to withdraw their instruction to AST.

87. In fact,  Defendant  Bovi,  on behalf of himself  and  Defendants  Smith and
Piatti,   transmitted  a  correspondence  dated  July  14,  1999,  to  Plaintiff
specifically  claiming  that  Defendant  Bovi was  appointed  legal  counsel  to
Plaintiff  by virtue of  Defendant  Smith's  actions as the  purported  majority
shareholder  of  Plaintiff.  (A copy of the July 14, 1999,  correspondence  from
Defendant Bovi is attached as Exhibit I.)

88. This  correspondence  further  claims  that  Defendant  Smith has  appointed
himself and Defendant  Piatti to the board and as an officer of Plaintiff as the
purported majority shareholder of Plaintiff.

89. The board  governing  Plaintiff then  instructed  legal counsel to prepare a
correspondence addressing the July 14, 1999, correspondence of Defendant Bovi on
behalf of himself and Defendants  Smith and Piatti,  requesting  that Defendants
Bovi,  Smith and Piatti withdraw their  correspondences  and consents to AST and
cease and desist in their representations that (1) Defendant Bovi is or ever was
legal counsel to the Company and (2) Defendants Smith or Piatti are or ever were
directors and/or executive officers of Plaintiff.  (A copy of the July 25, 1999,
correspondence to this effect is attached as Exhibit J.)

<PAGE>


90. Defendants Bovi, Smith and Piatti have not responded to this correspondence.

91. Defendant Piatti,  during May, 1999, traveled to Denver,  Colorado,  for the
purpose  of  meeting  with the  auditor of  Plaintiff,  Halliburton,  Hunter and
Associates, and with AST.

92. At these meetings,  Defendant Piatti represented  himself as being the owner
of Plaintiff and in control of the entity.

93. Neither Defendant Smith nor Defendant Piatti have ever filed the appropriate
forms with the SEC (those being a Form 8 KSB, Form 3 and Schedule 13D) reporting
their claimed ownership or control,  nor has, on information and belief,  all or
any portion of the HANX Common  Stock been  transferred  by  Defendant  Smith to
Defendant Piatti.

94. AST, as the transfer  agent of Plaintiff,  has  inexplicably  acted on these
materially false and fraudulent misrepresentations of Defendants Bovi, Smith and
Piatti to the detriment of Plaintiff.

95.  Halliburton,  Hunter &  Associates  has refused to act on these  materially
false and fraudulent misrepresentations of Defendants Bovi, Smith and Piatti.

96. The  representations of Defendants Bovi, Smith and Piatti claiming that they
are now or were ever  directors,  executive  officers  and/or  legal  counsel of
Plaintiff are materially false and fraudulent, and these defendants have refused
to withdraw their  representations to this effect even after the substantial and
immediate efforts of Plaintiff set forth above.

97. Plaintiff has been substantially  damaged by the actions of Defendants Bovi,
Smith and Piatti in this regards.

Attempted  Fraudulent  Transfer of HANX  Common  Stock from  Defendant  Smith to
Defendant Piatti:

98.  Plaintiff  has now learned  through  conversations  between Mr.  Harrop and
Defendant Piatti,  that Defendant Smith attempted to transfer all, or at least a
portion,  of the HANX Common  Stock to  Defendant  Piatti in exchange  for those
assets which Defendant Smith purported to own through  Defendant PFB at the date
of the PFB Contract, December 14, 1998.

CLAIM FOR RELIEF

99.  Plaintiff  incorporates  by  reference  the  allegations  contained  in all
preceding paragraphs as if set forth fully herein.

100. Plaintiff seeks declaratory  relief,  pursuant to the Colorado  Declaratory
Judgments Law, West C.R.S.A.  Sections 13 51 101, et. seq. and C.R.C.P.  Rule 57
on the following points:

101.  In  requesting  this  declaratory  relief,   Plaintiff  is  requesting  an
interpretation  of the rights,  legal  status and  relationships  of the parties
under the above law and facts.

102. These  interpretations  are appropriate under the provisions of the Uniform
Declaratory Judgments Law, West C.R.S.A. sections 13 51 101, et. Seq. (1989) and
C.R.C.P. Rule 57.

WHEREFORE,  Plaintiff  request that this Court  determine the rights,  status or
other legal relations of the parties under the above law and facts,  and for all
other relief to which Plaintiff may be entitled;  specifically, a declaration as
to (1) the individuals constituting the current board of directors of Plaintiff,
(2) the  individuals  currently  serving as  officers  of  Plaintiff,  (3) which
individual properly represents  Plaintiff as legal counsel, (4) whether the Hanx
Common Stock are valid  outstanding  shares of Plaintiff and (5) whether the PFB
Contract is or has ever been a valid agreement

Respectfully submitted this 28th day of July, 1999.

/s/ Mark S. Pierce
- ------------------
Mark S. Pierce
Registration No. 13416
Attorney for Haas, Neuveux & Company
1999 Broadway, Ste. 3235
Denver, CO 80202
Telephone No.: (303) 355  4712



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