United States of America v. Certified Check in the Amount of $1,500,000

Filing 2

CONSENT JUDGMENT OF FORFEITURE signed by District Judge Troy L. Nunley on 9/7/16. (Kaminski, H)

Download PDF
1 PHILLIP A. TALBERT Acting United States Attorney 2 KEVIN C. KHASIGIAN CHRISTOPHER S. HALES 3 Assistant U. S. Attorneys 501 I Street, Suite 10-100 4 Sacramento, CA 95814 Telephone: (916) 554-2700 5 Attorneys for the United States 6 7 8 IN THE UNITED STATES DISTRICT COURT 9 EASTERN DISTRICT OF CALIFORNIA 10 11 UNITED STATES OF AMERICA, 12 2:16-MC-00152-TLN-DB Plaintiff, CONSENT JUDGMENT OF FORFEITURE 13 14 v. CERTIFIED CHECK IN THE AMOUNT OF $1,500,000, 15 Defendant. 16 17 Pursuant to the Stipulation for Consent Judgment of Forfeiture, the Court finds: 18 1. Potential claimant Mary’s Gone Crackers, Inc. (“MGC”, the “Company”, or “claimant”) 19 agreed and stipulated that the following Statement of Facts is true and accurate. The Company admitted, 20 accepted, and acknowledged that it is responsible for the acts of its officers, directors, employees, and 21 agents as set forth below. The parties also agreed that nothing in this Consent Judgment or any other 22 documents filed herein is, or should be in any way construed as, an acknowledgment or knowledge of 23 any conduct resulting in civil liability or criminal culpability on the part of the Company or any of its 24 directors, officers, management or other employees. 25 2. MGC is a food industry company that makes gluten-free cookies and crackers. MGC is 26 based in Gridley, California and has its baking facility there. On or about December 31, 2012, after the 27 conduct described below, MGC was acquired by an unrelated entity and is now a wholly owned 28 subsidiary of that entity. On March 29, 2012, United States Immigration and Customs Enforcement 1 Consent Judgment of Forfeiture 29 30 1 (“ICE”) notified MGC that ICE would be conducting an audit of MGC’s I-9 forms by delivering a notice 2 of inspection letter to MGC in Gridley. ICE provided MGC notice that ICE representatives would return 3 on April 3, 2012 to collect MGC’s I-9 forms for review. 4 3. On May 4, 2012, ICE sent MGC a “Notice of Suspect Documents” letter notifying MGC 5 that the right-to-work documentation provided by 49 of its employees did not satisfy the Form I-9 6 eligibility verification requirements, and that those 49 individuals appeared not to be authorized to work 7 in the United States. One employee of the 49 provided corrected documentation. On Friday, May 18, 8 2012, MGC informed ICE that the other 48 employees had either been terminated or resigned. 9 4. One of the 48 employees supposedly terminated or resigned never stopped working for 10 MGC at all in May 2012. That employee, an operations supervisor, continued working at MGC under a 11 new assumed name. Several MGC employees knew this employee was not eligible to work in the United 12 States. MGC subsequently started paying that individual as an independent contractor, rather than under 13 MGC’s ordinary payroll. Approximately five months later, on or about September 30, 2012, that 14 employee was terminated by MGC for other reasons. 15 5. Between June 1 and June 5, 2012, MGC rehired 12 more people who it had previously 16 represented to ICE had been terminated or resigned, all of them under new names. Most of these 17 individuals were production shift supervisors. In total, MGC employed at least 13 people under new 18 names following the I-9 audit. During the course of the I-9 audit and rehiring of individuals, MGC at 19 times consulted with an outside counsel from the Chico area. 20 6. On January 31, 2013, a search warrant was executed by federal law enforcement at 21 MGC’s facility in Gridley, California. At that time, at least 12 individuals rehired under new names 22 were still working at MGC. After the execution of the search warrant, MGC substantially revised its 23 immigration compliance procedures. 24 7. The Company agreed to pay a forfeiture monetary penalty in the amount of $1,500,000 25 (the “defendant funds”). On August 18, 2016, the Company delivered the payment via cashier’s check 26 made payable to the U.S. Customs and Border Protection to the U.S. Attorney’s Office, Att: Asset 27 Forfeiture Unit, 501 I Street, Suite 10-100, Sacramento, CA 95814. 28 29 30 8. The parties agree that the defendant funds are forfeitable to the United States pursuant to 2 Consent Judgment of Forfeiture 1 8 U.S.C. § 1324(b) and 18 U.S.C § 982(a)(6). 2 9. Without admitting the truth of the factual assertions contained above, claimant 3 specifically denying the same, and for the purpose of reaching an amicable resolution and compromise 4 of this matter, claimant agrees that an adequate factual basis exists to support forfeiture of the defendant 5 funds. Claimant acknowledged that it is the sole owner of the defendant funds, and that no other person 6 or entity has any legitimate claim of interest therein. Should any person or entity institute any kind of 7 claim or action against the government with regard to its forfeiture of the defendant funds, claimant 8 shall hold harmless and indemnify the United States, as set forth below. 9 10. This Court has jurisdiction in this matter pursuant to 28 U.S.C. §§ 1345 and 1355, as this 10 is the judicial district in which acts or omissions giving rise to the forfeiture occurred. 11 11. This Court has venue pursuant to 28 U.S.C. § 1395, as this is the judicial district in 12 which the defendant funds were seized. 13 12. The parties herein desire to settle this matter pursuant to the terms of a duly executed 14 Stipulation for Consent Judgment of Forfeiture. 15 Based upon the above findings, and the files and records of the Court, it is hereby ORDERED 16 AND ADJUDGED: 17 13. The Court adopts the Stipulation for Consent Judgment of Forfeiture entered into by and 18 between the parties. 19 14. Upon entry of this Consent Judgment of Forfeiture, $1,500,000, together with any interest 20 that may have accrued on that amount, shall be forfeited to the United States pursuant to 8 U.S.C. § 21 1324(b) and 18 U.S.C § 982(a)(6), to be disposed of according to law. 22 15. The Company acknowledged that no United States tax deduction may be sought in 23 connection with the payment of any part of this $1,500,000 forfeiture. 24 16. The United States of America and its servants, agents, and employees and all other public 25 entities, their servants, agents and employees, are released from any and all liability arising out of or in 26 any way connected with the seizure or forfeiture of the defendant funds. The United States released 27 Claimant and its officers, directors, employees, and agents from any liability arising out of or in any way 28 connected with the seizure or forfeiture of the defendant funds. This is a full and final release applying to 3 Consent Judgment of Forfeiture 29 30 1 all unknown and unanticipated injuries, and/or damages arising out of said seizure or forfeiture, as well 2 as to those now known or disclosed. The parties waived the provisions of California Civil Code § 1542. 3 17. No portion of the stipulated settlement, including statements or admissions made 4 therein, shall be admissible in any civil or criminal litigation pursuant to Rules 408 and 410(a)(4) of the 5 Federal Rules of Evidence. 6 18. All parties will bear their own costs and attorney’s fees. 7 19. Pursuant to the Stipulation for Consent Judgment of Forfeiture filed herein, the Court 8 enters this Certificate of Reasonable Cause pursuant to 28 U.S.C. § 2465, that there was reasonable cause 9 for the seizure of the above-described defendant funds. 10 IT IS SO ORDERED. 11 Dated: September 7, 2016 12 13 14 Troy L. Nunley United States District Judge 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 4 Consent 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?