USA v. 12497 Clay Station Road, Herald, CA et al
Filing
49
ORDER signed by District Judge Kimberly J. Mueller on 7/30/2019 APPROVING the 48 Stipulation. Claimant's 13 claim filed on 5/11/2018 is hereby deemed WITHDRAWN. Claimant, Lone Oak Fund, LLC, is hereby deemed DISMISSED. (Zignago, K.)
1 SIMON ARON (State Bar No. 108183)
ELSA HOROWITZ (State Bar No. 195689)
2 WOLF, RIFKIN, SHAPIRO, SCHULMAN & RABKIN, LLP
11400 West Olympic Boulevard, 9th Floor
3 Los Angeles, California 90064-1582
Telephone: (310) 478-4100
4 Facsimile: (310) 479-1422
5 Attorneys for Claimant LONE OAK FUND,
LLC
6
7
UNITED STATES DISTRICT COURT
8
EASTERN DISTRICT OF CALIFORNIA, SACRAMENTO DIVISION
9
10
11 UNITED STATES OF AMERICA,
Plaintiff,
12
13
vs.
14 REAL PROPERTY LOCATED 12497
CLAY STATION ROAD, HERALD,
15 CALIFORNIA, SACRAMENTO
COUNTY, APN: 152-0120-008-0000,
16 INCLUDING ALL APPURTENANCES
AND IMPROVEMENTS THERETO,
17
REAL PROPERTY LOCATED 1
18 THISTLE COURT, SACRAMENTO,
CALIFORNIA, SACRAMENTO
19 COUNTY, APN: 049-0430-009-0000,
INCLUDING ALL APPURTENANCES
20 AND IMPROVEMENTS THERETO,
Case No. 2:18-CV-00809-KJM-CKD
STIPULATION AND WITHDRAWAL
OF VERIFIED CLAIM OF
LIENHOLDER, LONE OAK FUND,
LLC
(Assigned Hon. Kimberly J. Mueller)
Trial Date:
None
21 REAL PROPERTY LOCATED 1240 E.
LEFORD WAY, SACRAMENTO,
22 CALIFORNIA, SACRAMENTO
COUNTY, APN: 215-0140-044-0000,
23 INCLUDING ALL APPURTENANCES
AND IMPROVEMENTS THERETO,
24
REAL PROPERTY LOCATED 1933
25 LEFORD WAY, SACRAMENTO,
CALIFORNIA, SACRAMENTO
26 COUNTY, APN: 052-0270-044-0000,
INCLUDING ALL APPURTENANCES
27 AND IMPROVEMENTS THERETO,
28
WITHDRAWAL OF VERIFIED CLAIM
FOR LONE OAK FUND, LLC
1
REAL PROPERTY LOCATED 410
2 LAMPASAS AVENUE, SACRAMENTO,
CALIFORNIA, SACRAMENTO
3 COUNTY, APN: 263-0190-002-0000,
INCLUDING ALL APPURTENANCES
4 AND IMPROVEMENTS THERETO, and
5 REAL PROPERTY LOCATED 3945
SHINING STAR DRIVE,
6 SACRAMENTO, CALIFORNIA,
SACRAMENTO COUNTY, APN: 0497 0403-015-0000, INCLUDING ALL
APPURTENANCES AND
8 IMPROVEMENTS THERETO,
Defendants.
9
10
IT IS HEREBY STIPULATED by and between claimant, Lone Oak Fund, LLC
11 (“Claimant”), by and through its counsel of record, Simon Aron, Esq., of Wolf, Rifkin,
12 Shapiro, Schulman & Rabkin, LLP, and Plaintiff, the United States of America
13 (“Plaintiff”), by and through its undersigned counsel, Kevin C. Khasigian, Assistant
14 United States Attorney, as follows:
15
1.
Claimant asserted a lienholder interest in the defendant property located at
16 3945 Shining Star Drive, Sacramento, California, Sacramento County, APN: 049-040317 015-0000 (“Defendant Shinning Star”), which maintains the legal description attached
18 hereto as Exhibit “A”.
19
2.
Defendant Shinning Star is the in rem defendant.
20
3.
Claimant’s lien has since been satisfied and Claimant no longer has an
21 interest in Defendant Shinning Star.
22
4.
Accordingly, Claimant hereby withdraws its claim filed in the above-
23 captioned case on May 18, 2018, [Dk. #13] with respect to Defendant Shinning Star.
24
5.
To the extent required under Federal Rules of Civil Procedure, Rule 41(a),
25 Plaintiff agrees to dismiss with prejudice Claimant in the above-captioned case pursuant to
26 Federal Rules of Civil Procedure, Rule 41(a).
27
6.
Each party hereto is to bear its own costs.
28
STIPULATION AND
WITHDRAWAL
3740892.1
-2-
1
7.
Claimant is hereby removed from the Service List for the above-captioned
2 case.
3 DATED: July 25, 2019
4
WOLF, RIFKIN, SHAPIRO,
SCHULMAN & RABKIN, LLP
5
6
7
By: /s/ Simon Aron
SIMON ARON
Attorneys for Claimant LONE OAK FUND, LLC
8
9
10 DATED: July 26, 2019
11
MCGREGOR W. SCOTT
United States Attorney
12
13
By: /s/ Kevin C. Khasigian
Kevin C. Khasigian
Assistant United States Attorney
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
STIPULATION AND
WITHDRAWAL
3740892.1
-3-
ORDER
1
The Court has read and considered the Stipulation of Withdrawal of Claim (the
2
3 “Stipulation”) by Lone Oak Fund, LLC, (“Claimant”), and Plaintiff, United States of America
4 (“Plaintiff”). For the reasons stated in the Stipulation and for good cause shown,
5
IT IS HEREBY ORDERED as follows:
6
1.
The Stipulation is approved.
7
2.
Claimant’s claim filed in the above-captioned case on May 11, 2018 [Dk. #15] is
8 hereby deemed withdrawn.
3.
9
Claimant is hereby deemed dismissed from the above-captioned case.
IT IS SO ORDERED.
10
11 DATED: July 30, 2019.
12
UNITED STATES DISTRICT JUDGE
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
STIPULATION AND
WITHDRAWAL
3740892.1
-4-
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?