USA v. Real Property located at 10170 Patti Way, Elk Grove, California, Sacramento County, APN: 132-0910-069-0000 et al

Filing 69

PARTIAL FINAL JUDGMENT of FORFEITURE signed by Chief District Judge Kimberly J. Mueller on 3/3/2020. (Huang, H)

Download PDF
1 McGREGOR W. SCOTT United States Attorney 2 KEVIN C. KHASIGIAN Assistant U. S. Attorney 3 501 I Street, Suite 10-100 Sacramento, CA 95814 4 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 Plaintiff, 13 14 15 16 17 2:18−CV−00763−KJM−CKD PARTIAL FINAL JUDGMENT OF FORFEITURE RE REAL PROPERTIES AT 19460 FIDDLETOWN ROAD, FIDDLETOWN, CA; 16481 FIDDLETOWN ROAD, FIDDLETOWN, CA; AND 7627 MASTERS STREET, ELK GROVE, CA v. REAL PROPERTY LOCATED AT 10170 PATTI WAY, ELK GROVE, CALIFORNIA, SACRAMENTO COUNTY, APN: 132-0910069-0000, INCLUDING ALL APPURTENANCES AND IMPROVEMENTS THERETO, ET AL., Defendants. 18 19 Pursuant to the Stipulation for Final Judgment of Forfeiture, the Court finds: 20 1. This is a civil forfeiture action against nine real properties, three of which are the real 21 properties located at 19460 Fiddletown Road, Fiddletown, California, Amador County, APN: 021-05022 019-000; 16481 Fiddletown Road, Fiddletown, California, Amador County, APN: 014-270-026-000; 23 and 7627 Masters Street, Elk Grove, California, Sacramento County, APN: 117-1390-017-0000 24 (“defendant properties”). 25 2. A Verified Complaint for Forfeiture In Rem (“Complaint”) was filed on April 4, 2018, 26 alleging that said defendant properties are subject to forfeiture to the United States pursuant to 21 U.S.C. 27 §§ 881(a)(6) and 881(a)(7). 28 ///// 1 Partial Final Judgment of Forfeiture 1 3. On June 28, 2018, the defendant property at 7627 Masters Street, Elk Grove, California 2 was posted with a copy of the Complaint and Notice of Complaint. On August 3, 2018, the defendant 3 properties at 19460 Fiddletown Road and 16481 Fiddletown Road, Fiddletown, California were posted 4 with a copy of the Complaint and Notice of Complaint. 5 4. Beginning on May 12, 2018, for at least 30 consecutive days, the United States published 6 Notice of the Forfeiture Action on the official internet government forfeiture site www.forfeiture.gov. A 7 Declaration of Publication was filed on July 15, 2018. 8 5. In addition to the public notice on the official internet government forfeiture site 9 www.forfeiture.gov, actual notice or attempted notice was given to the following individuals or entities 10 related to these defendant properties: 11 a. b. c. 12 13 6. Daniel Zhu, Bruce J. Warren 2002 Revocable Trust c/o Bruce J. Warren, Trustee, and The RWA Trust c/o Roger Anderson, Trustee. Claimant Daniel Zhu (hereafter “claimant”) filed Verified Claims to all three defendant 14 properties on May 21, 2018 and Answers to the Complaint on June 27, 2018. Claimant Bruce J. 15 Warren, Trustee, filed a Claim to the two Fiddletown Road defendant properties and an Answer to the 16 Complaint on May 31, 2018, claiming a lien holder interest in the defendant properties. Claimant Roger 17 Anderson, Trustee, filed a Claim to the Masters Street defendant property on June 13, 2018, and an 18 Answer to the Complaint on June 22, 2018, claiming a lien holder interest in the defendant property. No 19 other parties have filed claims or answers regarding these defendant properties, and the time in which 20 any person or entity may file a claim and answer has expired. 21 7. On September 11, 2018, escrow closed for the defendant property at 16481 Fiddletown 22 Road, Fiddletown, California, Amador County, APN: 014-270-026-000, and the United States received 23 a wire transfer in the amount of $112,399.44, which will be substituted in lieu of the real property. 24 Bruce J. Warren was paid in full through escrow. Bruce J. Warren withdrew his Claim and Answer on 25 June 4, 2019. 26 8. On September 11, 2018, escrow closed for the defendant property at 7627 Masters Street, 27 Elk Grove, California, Sacramento County, APN: 117-1390-017-0000, and the United States received a 28 wire transfer in the amount of $141,948.53, which will be substituted in lieu of the real property. Roger 2 Partial Final Judgment of Forfeiture 1 Anderson was paid in full through escrow. Roger Anderson withdrew his Claim and Answer on 2 September 26, 2018. 3 9. On September 18, 2018, escrow closed for the defendant property at 19460 Fiddletown 4 Road, Fiddletown, California, Amador County, APN: 021-050-019-000, and the United States received 5 a wire transfer in the amount of $124,154.82, which will be substituted in lieu of the real property. 6 Bruce J. Warren was paid in full through escrow. Bruce J. Warren withdrew his Claim and Answer on 7 June 4, 2019. 8 Based on the above findings, and the files and records of the Court, it is hereby ORDERED 9 AND ADJUDGED: 10 1. Judgment is hereby entered against claimants Daniel Zhu, Bruce J. Warren, and Roger 11 Anderson, and all other potential claimants who have not filed claims in this action. 12 2. Upon entry of this Final Judgment of Forfeiture, the following defendant assets, together 13 with any interest that may have accrued on the total amount of net proceeds, shall be forfeited to the 14 United States pursuant to 21 U.S.C. §§ 881(a)(6) and 881(a)(7), to be disposed of according to law: i. $99,324.82 of the Approximately $124,154.82 in net proceeds from the sale of defendant real property located at 19460 Fiddletown Road, Fiddletown, California, Amador County, APN: 021-050-019-000, ii. $89,919.44 of the Approximately $112,399.44 in net proceeds from the sale of defendant real property located at 16481 Fiddletown Road, Fiddletown, California, Amador County, APN: 014-270-026-000, and iii. 15 $113,558.53 of the Approximately $141,948.53 in net proceeds from the sale of defendant real property located at 7627 Masters Street, Elk Grove, California, Sacramento County, APN: 117-1390-017-0000. 16 17 18 19 20 21 3. Upon entry of this Final Judgment of Forfeiture, but no later than 60 days thereafter, the 22 following shall be returned to claimant Daniel Zhu through attorney J. Patrick McCarthy: 23 i. $24,830.00 of the Approximately $124,154.82 in net proceeds from the sale of defendant real property located at 19460 Fiddletown Road, Fiddletown, California, Amador County, APN: 021-050-019-000, ii. $22,480.00 of the Approximately $112,399.44 in net proceeds from the sale of defendant real property located at 16481 Fiddletown Road, Fiddletown, California, Amador County, APN: 014-270-026-000, and 24 25 26 27 28 iii. $28,390.00 of the Approximately $141,948.53 in net proceeds from the sale of defendant real property located at 7627 Masters Street, Elk Grove, California, Sacramento County, APN: 117-1390-017-0000. 3 Partial Final Judgment of Forfeiture 1 4. The United States and its servants, agents, and employees are released from any and all 2 liability arising out of or in any way connected with the filing of the Complaint and the posting of the 3 defendant properties with the Complaint and Notice of Complaint. This is a full and final release 4 applying to all unknown and unanticipated injuries and/or damages arising out of or in any way 5 connected with the filing of the Complaint and the posting of the defendant properties with the 6 Complaint and Notice of Complaint, as well as those now known or disclosed. Claimant waived the 7 provisions of California Civil Code § 1542. 8 5. Claimant waived any and all claim or right to interest that may have accrued on the 9 money being forfeited in lieu of the defendant real properties. 10 6. All parties are to bear their own costs and attorneys' fees. 11 7. Based upon the allegations set forth in the Complaint filed April 4, 2018, and the 12 Stipulation for Final Judgment of Forfeiture filed herein, the Court enters this Certificate of Reasonable 13 Cause pursuant to 28 U.S.C. § 2465, that there was reasonable cause for the filing of the Complaint and 14 the posting of the defendant properties with the Complaint and Notice of Complaint, and for the 15 commencement and prosecution of this forfeiture action. 16 SO ORDERED THIs 3rd day of March, 2020. 17 18 19 20 21 22 23 24 25 26 27 28 4 Partial 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?