USA v. Approximately $423,600.00 seized from Mission Bank

Filing 31

FINAL JUDGMENT OF FORFEITURE signed by District Judge Lawrence J. O'Neill on 8/1/2014. CASE CLOSED. (Lundstrom, T)

Download PDF
5 BENJAMIN B. WAGNER United States Attorney HEATHER MARDEL JONES Assistant United States Attorney United States Courthouse 2500 Tulare Street, Suite 4401 Fresno, California 93721 (559) 497-4000 Telephone (559) 497-4099 Facsimile 6 Attorneys for the United States 1 2 3 4 7 8 IN THE UNITED STATES DISTRICT COURT 9 EASTERN DISTRICT OF CALIFORNIA 10 11 12 13 14 15 16 17 UNITED STATES OF AMERICA, ) 1:12-CV-01977-LJO-SKO ) Plaintiff, ) FINAL JUDGMENT OF FORFEITURE ) v. ) ) APPROXIMATELY $423,600.00 SEIZED ) FROM MISSION BANK ACCOUNT ) NUMBER 1006675, HELD IN THE ) NAME OF MIKE SEGUINE dba MIKE’S ) COIN & STAMP, ) ) Defendant. ) 18 Pursuant to the Stipulation for Final Judgment of Forfeiture, the Court finds: 19 1. This is a civil forfeiture action against defendant approximately $423,600.00 20 seized from Mission Bank account number 1006675, held in the name of Mike Seguine dba 21 Mike’s Coin & Stamp (hereafter “defendant funds”), seized on or about July 19, 2012. 2. 22 A Verified Complaint for Forfeiture In Rem (“Complaint”) was filed on 23 December 3, 2012, alleging that said defendant funds are subject to forfeiture to the United 24 States of America pursuant to 18 U.S.C. §§ 981(a)(1)(A), 984, and 31 U.S.C. § 5317(c)(2). 3. 25 On December 10, 2012, the Clerk issued a Warrant for Arrest for the 26 defendant funds. The warrant for the defendant funds was duly executed on December 19, 27 2012. 28 4. Beginning on December 11, 2012, for at least 30 consecutive days, the United 29 1 Final Judgment of Forfeiture 1 States published notice of this action on the official government forfeiture site 2 www.forfeiture.gov. 3 5. In addition to the public notice on the official internet government forfeiture 4 site www.forfeiture.gov, actual notice or attempted notice was given to the following 5 individuals: 6 a. Michael Seguine 7 b. Cathy Seguine 8 c. Mike’s Coin & Stamp c/o Michael Seguine 9 d. Michael P. Mears, attorney 10 6. On January 9, 2013, Michael Seguine and Cathy Seguine (“Claimants”) filed 11 claims and on January 29, 2013, filed an Answer. To date, no other parties have filed 12 claims or answers in this matter, and the time in which any person or entity may file a 13 claim and answer has expired. 14 15 16 17 18 19 20 Based on the above findings, and the files and records of the Court, it is hereby ORDERED AND ADJUDGED: 1. The Court adopts the Stipulation for Final Judgment of Forfeiture entered into by and between the parties to this action. 2. That judgment is hereby entered against Michael Seguine, Cathy Seguine, Mike’s Coin & Stamp, and all other potential claimants. 3. Upon entry of a Final Judgment of Forfeiture here, $304,992.00 of the 21 defendant funds, together with any interest that has accrued on the entire amount of 22 defendant funds, shall be forfeited to the United States pursuant to 18 U.S.C. §§ 23 981(a)(1)(C), 984, and 31 U.S.C. § 5317(c)(2), to be disposed of according to law. 24 4. Upon entry of a Final Judgment of Forfeiture herein, but no later than 90 days 25 after the court issues the Final Judgment of Forfeiture or 90 days after Claimants have 26 provided the necessary electronic funds transfer paperwork – whichever is later, 27 $118,608.00 of the defendant funds shall be returned to Claimants through their attorney 28 Kenneth M. Barish, at Kajan, Mather & Barish, 9777 Wilshire Blvd., Suite 805, Beverly 29 2 Final Judgment of Forfeiture 1 2 Hills, California, telephone (310) 278-6080. 5. That the United States of America and its servants, agents, and employees 3 and all other public entities, their servants, agents, and employees, are released from any 4 and all liability arising out of or in any way connected with the seizure, arrest, or forfeiture 5 of the defendant funds. This is a full and final release applying to all unknown and 6 unanticipated injuries, and/or damages arising out of said seizure, arrest, or forfeiture, as 7 well as to those now known or disclosed. The parties to this agreement agree to waive the 8 provisions of California Civil Code § 1542. 9 6. That pursuant to the stipulation of the parties, and the allegations set forth in 10 the Complaint filed on December 3, 2012, the Court finds that there was probable cause for 11 arrest and seizure of the defendant funds, and for the commencement and prosecution of 12 this forfeiture action, and a Certificate of Reasonable Cause pursuant to 28 U.S.C. § 2465 13 shall be entered accordingly. 14 7. All parties are to bear their own costs and attorney’s fees. 15 8. The U.S. District Court for the Eastern District of California shall retain 16 jurisdiction to enforce the terms of this Final Judgment of Forfeiture. 17 SO ORDERED Dated: August 1, 2014 18 /s/ Lawrence J. O’Neill United States District Judge 19 20 21 22 23 24 25 CERTIFICATE OF REASONABLE CAUSE Based upon the allegations set forth in the Complaint filed December 3, 2012, and the Stipulation for Final Judgment of Forfeiture filed herein, the Court enters this Certificate of Reasonable Cause pursuant to 28 U.S.C. § 2465, that there was reasonable cause for the seizure or arrest of the defendant funds, and for the commencement and prosecution of this forfeiture action. 26 27 28 29 SO ORDERED Dated: August 1, 2014 /s/ Lawrence J. O’Neill United States District Judge 3 Final Judgment of Forfeiture

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?