USA v. Real Property located at 8911 Highway 49, Mokelumne Hill, California, Calaveras County, APN: 018-019-057-0000 et al

Filing 97

ORDER signed by District Judge Kimberly J. Mueller on 10/29/2019 DISMISSING with prejudice, the pending action against Real Property located at 8914 Greer Way, Valley Springs, CA, Calaveras. The parties are to bear their own costs and attorney fees. CERTIFICATE OF REASONABLE CAUSE the Court ENTERS this Certificate of Reasonable Cause pursuant to 28:2465, that there was reasonable cause for the posting of the defendant real property located at 8914 Greer Way, Valley Springs, CA, Calaveras County, APN: 070-039-018-000, and for the commencement and prosecution of this forfeiture action. (Reader, L)

Download PDF
4 McGREGOR W. SCOTT United States Attorney KEVIN C. KHASIGIAN Assistant U. S. Attorney 501 I Street, Suite 10-100 Sacramento, CA 95814 Telephone: (916) 554-2700 5 Attorneys for the United States 1 2 3 6 7 8 IN THE UNITED STATES DISTRICT COURT 9 EASTERN DISTRICT OF CALIFORNIA 10 11 UNITED STATES OF AMERICA 12 13 14 15 16 2:18-CV-00747-KJM-CKD Plaintiff, STIPULATION AND ORDER FOR DISMISSAL WITH PREJUDICE OF REAL PROPERTY; CERTIFICATE OF REASONABLE CAUSE v. REAL PROPERTY LOCATED AT 8911 HIGHWAY 49, MOKELUMNE HILL, CALIFORNIA, CALAVERAS COUNTY, APN: 018-019-057-000, INCLUDING ALL APPURTENANCES AND IMPROVEMENTS THERETO, ET AL., 17 Defendants. 18 19 It is hereby stipulated by and between the United States of America and claimants Anne 20 Freeman, Trustee, and Xiuzhu Yang, by and through their respective counsel of record, as follows: 21 1. The pending action against only the real property located at 8914 Greer Way, Valley 22 Springs, California, Calaveras County, APN: 070-039-018-000, shall be dismissed with prejudice 23 pursuant to Rule 41(a)(2) of the Federal Rules of Civil Procedure. 24 2. The real property located at 8914 Greer Way, Valley Springs, California, sold for 25 $285,748.06 at a Trustee’s Sale on November 20, 2018. Claimant Anne Freeman’s outstanding lien 26 was paid in full from the proceeds of the sale. There were no additional proceeds from the sale of the 27 property. 28 1 Stipulation and Order for Dismissal 1 3. The parties are to bear their own costs and attorney fees. 2 4. There was probable cause for the posting of the defendant real property, and for the 3 commencement and prosecution of this forfeiture action, and the Court may enter a Certificate of 4 Reasonable Cause pursuant to 28 U.S.C. § 2465. 5 Dated: 10/22/2019 McGREGOR W. SCOTT United States Attorney 6 7 By 8 /s/ Kevin C. Khasigian KEVIN C. KHASIGIAN Assistant U.S. Attorney 9 10 Dated: 8/7/2019 /s/ Edward T. Weber EDWARD T. WEBER Attorney for Claimant Anne Freeman 11 12 13 Dated: 10/22/2019 /s/ Linda M. Parisi LINDA M. PARISI Attorney for Claimant Xiuzhu Yang 14 15 16 17 CERTIFICATE OF REASONABLE CAUSE Based upon the allegations set forth in the Complaint for Forfeiture In Rem filed April 3, 2018, 18 and the Stipulation for Dismissal With Prejudice filed herewith, the Court enters this Certificate of 19 Reasonable Cause pursuant to 28 U.S.C. § 2465, that there was reasonable cause for the posting of the 20 defendant real property located at 8914 Greer Way, Valley Springs, California, Calaveras County, 21 APN: 070-039-018-000, and for the commencement and prosecution of this forfeiture action. 22 IT IS SO ORDERED. 23 DATED: October 29, 2019. 24 UNITED STATES DISTRICT JUDGE 25 26 27 28 2 Stipulation and Order for Dismissal

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?