arrow left
arrow right
  • GREEN TREE CAPITAL, LLC v. UNIVERSAL-1 IMPORTS, INC. Et AlC40 - Contracts - Collections document preview
  • GREEN TREE CAPITAL, LLC v. UNIVERSAL-1 IMPORTS, INC. Et AlC40 - Contracts - Collections document preview
  • GREEN TREE CAPITAL, LLC v. UNIVERSAL-1 IMPORTS, INC. Et AlC40 - Contracts - Collections document preview
  • GREEN TREE CAPITAL, LLC v. UNIVERSAL-1 IMPORTS, INC. Et AlC40 - Contracts - Collections document preview
  • GREEN TREE CAPITAL, LLC v. UNIVERSAL-1 IMPORTS, INC. Et AlC40 - Contracts - Collections document preview
  • GREEN TREE CAPITAL, LLC v. UNIVERSAL-1 IMPORTS, INC. Et AlC40 - Contracts - Collections document preview
  • GREEN TREE CAPITAL, LLC v. UNIVERSAL-1 IMPORTS, INC. Et AlC40 - Contracts - Collections document preview
  • GREEN TREE CAPITAL, LLC v. UNIVERSAL-1 IMPORTS, INC. Et AlC40 - Contracts - Collections document preview
						
                                

Preview

OFFICER’S RETURN TO COURT State of Connecticut ) ) ss. Simsbury January 5, 2023 County of Hartford ) Then and by virtue hereof and by direction of the plaintiff's attorney, and a WRIT, SUMMONS, AND DIRECTION FOR ATTACHMENT AND GARNISHMENT, NOTICE OF EX PARTE PREJUDGMENT REMEDY FOR ATTACHMENT/CLAIM FOR HEARING TO DISSOLVE OR MODIFY, APPLICATION FOR EX-PARTE PREJUDGMENT REMEDY, AFFIDAVIT OF DEBT AND EXHIBITS, COMPLA INT, STATEMENT OF AMOUNT IN DEMAND, AND EXHIBITS, and to me directed and delivered, I garnished to the value of FIVE MILLION FIVE HUNDRED TEN THOUSA ND fe NINE HUNDRED NINETY 00/100 (85,510,990.00) DOLLARS. all goods, effects and money or credits due to the defendants, UNIVERSAL-1 IMPORTS, INC., PROMPT Si LOGISTICS, INC., UNITED SIERRA GROUP CORP., PRIME IMPORTS OF GUYANA SA CORP., INFINITY FREIGHT & LOGISTICAL SERVICES, INC., te STAR 2019 PROPERTIES, LLC, PRO BEAUTY CONCEPTS, INC., GLOBUS oe INDUSTRIES, LLC, ARTISTIC TRENDZ, LLC, NASIR M. KHAN AND re. BERNADETT CSILLAG, and in the hands or possession the within named garnishee , BANK OF AMERICA, N.A., at 740 Hopmeadow Street, in the Town of Simsbury, by leaving it with Taulant Kostallari, person in charge and duly authorized to accept service for E° the within named garnishee, a verified true and attested copy of CERTIFICATE OF ATTACHMENT, WRIT, SUMMONS, AND DIRECTION FOR ATTACHMENT AND GARNISHMENT, NOTICE OF EX PARTE PREJUDGMENT REMEDY FOR ATTACHMENT/CLAIM FOR HEARING TO DISSOLVE OR MODIFY, AFFIDAVIT OF DEBT AND EXHIBITS, APPLICATION FOR EX-PARTE PREJUDGMENT REMEDY, COMPLAINT, STATEMENT OF AMOUNT IN DEMAND, AND EXHIBITS, And also, on the 5" day of January, 2024, by direction of the plaintiff's attorney, and a WRIT, SUMMONS, AND DIRECTION FOR ATTACHMENT AND GARNISHMENT, NOTICE OF EX PARTE PREJUDGMENT REMEDY FOR ATTACHMENT/CLAI M FOR HEARING TO DISSOLVE OR MODIFY, APPLICATION FOR EX-PARTE PREJUDGMENT REMEDY, AFFIDAVIT OF DEBT AND EXHIBITS, COMPLAINT, STATEMENT OF AMOUNT IN DEMAND, AND EXHIBITS, and to me directed and delivered, I garnished to the value of FIVE MILLION FIVE HUNDRED TEN THOUSAND NINE HUNDRED NINETY 00/100 (85,510,990.00) DOLLARS, all goods, effects and money or credits due to the defendants, UNIVERSAL-1 IMPORTS, INC., PROMPT LOGISTICS, INC., UNITED SIERRA GROUP CORP., PRIME IMPORTS OF GUYANA SA CORP., INFINITY FREIGHT & LOGISTICAL SERVICES, INC., STAR 2019 PROPERTIES, LLC, PRO BEAUTY CONCEPTS, INC., GLOBUS INDUSTRIES, LLC, ARTISTIC TRENDZ, LLC, NASIR M. KHAN AND EizaBeTH J. Ostrowski CONNECTICUT STATE MARSHAL P.O. Box 1219, GLastonaury, CT 06033-1219 * (860) 965-8463 BERNADETT CSILLAG. and in the hands or possession the within named garnishe e, WELLS FARGO BANK, at 44 Jerome Avenue, in the Town of Bloomfield, by leaving it with Dawn Klein, person in charge and duly authorized to accept service for the within named garnishee, a verified true and attested copy of CERTIFICATE OF ATTACHMENT, WRIT, SUMMONS, AND DIRECTION FOR ATTACHMENT AND GARNI SHMENT, NOTICE OF EX PARTE PREJUDGMENT REMEDY FOR ATTACHMENT /CLAIM FOR HEARING TO DISSOLVE OR MODIFY, AFFIDAVIT OF DEBT AND EXHIBI TS, APPLICATION FOR EX-PARTE PREJUDGMENT REMEDY, COMPLAINT, STATEMENT OF AMOUNT IN DEMAND, AND EXHIBITS. And afterwards, on the 8th day of January, 2024, by direction of the plaintiff's attorney, and a WRIT, SUMMONS, AND DIRECTION FOR ATTACHMENT AND GARNISHMENT, NOTICE OF EX PARTE PREJUDGMENT REMEDY FOR ATTACHMENT/CLAIM FOR HEARING TO DISSOLVE OR MODIFY, APPLICATION FOR EX-PARTE PREJUDGMENT REMEDY, AFFIDAVIT OF DEBT AND EXHIBITS, COMPLAINT, STATEMENT OF AMOUNT IN DEMAND, AND EXHIBITS, and to me directed and delivered, I garnished to the value of FIVE MILLION FIVE HUNDRED TEN THOUSAND NINE HUNDRED NINETY 00/100 (85,510,990.00) DOLLARS, all goods, oe re or credits due to the defendants, UNIVERSAL-1 IMPORTS, INC., PROMP LOGISTICS, INC., UNITED SIERRA GROUP CORP., PRIME IMPOR effects and money T TS OF GUYANA SA CORP., INFINITY FREIGHT & LOGISTICAL SERVIC wes ES, INC., STAR 2019 PROPERTIES, LLC, PRO BEAUTY CONCEPTS, INC., GLOBUS R° INDUSTRIES, LLC, ARTISTIC TRENDZ, LLC, NASIR M. KHAN AND BERNADETT CSILLAG, and in the hands or possession the within named garnishe e, JPMORGAN CHASE BANK, N.A., at 109 New London Turnpike, in the Town of Glastonbury, by leaving it with Marlyn Montanez, who is duly authorized to accept service for the within named garnishee, a verified true and attested copy of CERTIFICATE OF ATTACHMENT, WRIT, SUMMONS, AND DIRECTION FOR ATTACHMENT AND GARNISHMENT, NOTICE OF EX PARTE PREJUDGMENT REMEDY FOR ATTACHMENT/CLAIM FOR HEARING TO DISSOLVE OR MODIFY, AFFIDA VIT OF DEBT AND EXHIBITS, APPLICATION FOR EX-PARTE PREJUDGMENT REMEDY, COMPLAINT, STATEMENT OF AMOUNT IN DEMAND, AND EXHIBITS. And afterwards, on the 8" day of January, 2024, at the special instruction of the plaintiff' s attorney, I made due and legal service upon the within named defendants, STAR 2019 PROPERTIES, LLC, GLOBUS INDUSTRIES, LLC, AND ARTISTIC TRENDZ , LLC, by leaving for each a verified true and attested copy of the original CERTIF ICATE OF ATTACHMENT, WRIT, SUMMONS, AND DIRECTION FOR ATTAC HMENT AND GARNISHMENT, NOTICE OF EX PARTE PREJUDGMENT REMEDY FOR ATTACHMENT/CLAIM FOR HEARING TO DISSOLVE OR MODIFY, APPLIC ATION FOR EX-PARTE PREJUDGMENT REMEDY, AFFIDAVIT OF DEBT AND EXHIBITS, COMPLAINT, STATEMENT OF AMOUNT IN DEMAND, AND EXHIBITS, AND A ELizaBeETH J. Ostrowski Connecticut STATE MARSHAL P.O. Box 1219, GLasronsury, CT 06033-1219 * (860) 965-8463 RETURN OF MY DOINGS THEREON ENDORSED, at the office of the Secretary of State of Connecticut, 165 Capitol Avenue, Hartford, Connecticut, statutory agent for service (and paid the Statutory Fee in the amount of $50.00) for each of t he within named defendants, STAR 2019 PROPERTIES, LLC, GLOBUS INDUSTRIES, LLC, AND ARTISTIC TRENDZ, LLC, in accordance with C.G.S. § 52-59b (c). And also, on the 8" day of January, 2024, at the special instruction of the plaintiff's attorney I made due and legal service upon the within named defendants, NASIR M. KHAN AND BERNADETT CSILLAG, by leaving for each a verified true and attested copy of the original CERTIFICATE OF ATTACHMENT, WRIT, SUMMONS, AND DIRECTION FOR ATTACHMENT AND GARNISHMENT, NOTICE OF EX PARTE PREJUDGMENT REMEDY FOR ATTACHMENT/CLAIM FOR HEARING TO DISSOLVE OR MODIFY, APPLICATION FOR EX-PARTE PREJUDGMENT REMEDY, AFFIDAVIT OF DEBT AND EXHIBITS, COMPLAINT, STATEMENT OF AMOUNT IN Er DEMAND, AND EXHIBITS, AND A RETURN OF MY DOINGS THEREON ENDOR SED, at the office of the Secretary of State of Connecticut, 165 Capitol Avenue, Hartfor d, Connecticut, statutory agent for service (and paid the Statutory Fee in the amount of $50.00) for each of the within named defendants, NASIR M. KHAN AND BERNADETT CSILLAG. in accordance with C.G.S. § 52-59b (c). ee And afterwards, on the 8th day of January, 2024, I made due and legal wes service upon the within named defendants, by depositing in the U.S. Post Office via certifie d mail, postage E° prepaid, one verified true and attested copy of the within original CERTI FICATE OF ATTACHMENT, WRIT, SUMMONS, AND DIRECTION FOR ATTAC HMENT AND GARNISHMENT, NOTICE OF EX PARTE PREJUDGMENT REMEDY FOR ATTACHMENT/CLAIM FOR HEARING TO DISSOLVE OR MODIFY, APPLIC ATION FOR EX-PARTE PREJUDGMENT REMEDY, AFFIDAVIT OF DEBT AND EXHIBIT S, COMPLAINT, STATEMENT OF AMOUNT IN DEMAND, AND EXHIBITS AND A RETURN OF MY DOINGS THEREON ENDORSED addressed to: Secretary UNIVERSAL-1 IMPORTS, INC. 8200 Commerce Way Miami Lakes, FL 332132 article number 9589 0710 5270 1138 5088 47 Secretary PROMPT LOGISTICS, INC. 8200 Commerce Way Miami Lakes, FL 332132 article number 9589 0710 5270 1138 5088 54 EizaBeTH J. OstRowsk1 Connecticut STATE MARSHAL P.O. Box 1219, GLastonBury, CT 06033-1219 * (860) 965-8463 Secretary UNITED SIERRA GROUP CORP. 8200 Commerce Way Miami Lakes, FL 332132 article number 9589 0710 5270 1138 5088 61 Secretary PRIME IMPORTS OF GUYANA SA CORP. 8200 Commerce Way Miami Lakes, FL 332132 article number 9589 0710 5270 1138 5088 78 Secretary INFINITY FREIGHT & LOGISTICAL SERVICES, INC. 8200 Commerce Way Miami Lakes, FL 332132 Sr article number 9589 0710 5270 1138 5089 08 +r STAR 2019 PROPERTIES, LLC eee 8200 Commerce Way 88. Miami Lakes, FL 332132 article number 9589 0710 5270 1138 5089 15 Mees Ez Secretary PRO BEAUTY CONCEPTS, INC. 8200 Commerce Way Miami Lakes, FL 332132 article number 9589 0710 5270 1138 5089 39 GLOBUS INDUSTRIES, LLC 8200 Commerce Way Miami Lakes, FL 332132 article number 9589 0710 5270 1138 5089 22 ARTISTIC TRENDZ, LLC 8200 Commerce Way Miami Lakes, FL 332132 article number 9589 0710 5270 1138 5089 46 NASIR M. KHAN 8200 Commerce Way Miami Lakes, FL 332132 article number 9589 0710 5270 1138 5089 53 E.izaBetH J. OsTROWSKI Connecticut STATE MARSHAL P.O. Box 1219, GLastonsury, CT 06033-1219 + (860) 965-8463 BERNADETT CSILLAG 8200 Commerce Way Miami Lakes, FL 332132 article number 9589 0710 5270 1138 5089 60 Supplemental Returns to follow. The within is the original CERTIFICATE OF ATTACHMENT, WRIT, SUMMO NS, AND DIRECTION FOR ATTACHMENT AND GARNISHMENT, NOTIC E OF EX PARTE PREJUDGMENT REMEDY FOR ATTACHMENT/CLAIM FOR HEARI NG TO DISSOLVE OR MODIFY, APPLICATION FOR EX-PARTE PREJUDGMEN T REMEDY AFFIDAVIT OF DEBT AND EXHIBITS, COMPLAINT, STATEMENT OF AMOUNT IN DEMAND, AND EXHIBITS with my doings hereon endorsed. Or Attest: *_¥P i BA p— wes Connecticut State Marshal ae” Hartford County Fees: Service $1,000.00 Paid Sec. of State $ 250.00 Paid Postage $ 125.51 Verified Pages $ 900.00 Travel $ 15.00 Endorsements $ 21.50 TOTAL $2,312.01 EizaBetH J. OstRowsKI Connecticut STATE MARSHAL P.O. Box 1219, GLastonsury, CT 06033-1219 + (860) 965-8463