United States Of America v. Agullana et al

Filing 58

STIPULATION AND ORDER TO CONFIRM SALE AND DISBURSE SALE PROCEEDS (whalc2, COURT STAFF) (Filed on 2/11/2009)

Download PDF
Case 3:04-cv-02016-WHA Document 56 Filed 02/06/2009 Page 1 of 2 1 2 3 4 5 JOSEPH P. RUSSONIELLO (CSBN 44332) United States Attorney THOMAS MOORE (ASBN 4305-O78T) Assistant United States Attorney 9th Floor Federal Building 450 Golden Gate Avenue, Box 36055 San Francisco, California 94102 Telephone: (415) 436-7017 Attorneys for United States of America 6 7 8 9 10 11 12 13 14 15 16 For the reason that the real property located at 32350 Sheila Way, Union City, California 17 (hereinafter "Sheila Way") was sold pursuant to the Court's Order of Sale by the Internal 18 Revenue Service Property Appraisal and Liquidation Specialist (hereinafater "PALS") for 19 $339,000 on January 12, 2009 and because that amount was paid in full on January 31, 2009; 20 It is hereby stipulated by and between plaintiff Untied States of America, and defendants 21 Jessie and Rosalinda Agullana, Michael Consentino, Beneficial Ca. Inc., State of California 22 Franchise Tax Board, and the County of Alameda, through their undersigned counsel, as follows: 23 1. 24 2. 25 costs of the sale; 26 3. 27 $2,120.85, to Alameda County; 28 That PALS shall payover, within seven (7) days of the date of this order, That PALS shall retain $725.02 from the proceeds of the sale for payment of its That the sale of the Sheila Way real property be confirmed; IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION UNITED STATES OF AMERICA, ) ) Plaintiff, ) ) vs. ) ) JESSIE AGULLANA, et al. , ) ) Defendants. ) ____________________________________) Case No. C-04-2016-WHA STIPULATION TO CONFIRM SALE AND DISBURSE SALE PROCEEDS AND [proposed] ORDER Case 3:04-cv-02016-WHA Document 56 Filed 02/06/2009 Page 2 of 2 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 4. That PALS shall payover, within seven (7) days of the date of this order, $6,663.12 to the State of California Franchise Tax Board; 5. That PALS shall payover, within seven (7) days of the date of this order, $250907.11 to Beneficial California Inc. 6. That PALS shall payover, within seven (7) days of the date of this order, the remaining funds from the sale of the Sheila Way real property to the United States of America. JERRY BROWN Attorney General /s/ Karen Yiu KAREN YIU. Attorney for California Franchise Tax Board JOSEPH P. RUSSONIELLO United States Attorney /s/ Thomas Moore THOMAS MOORE Assistant United States Attorney /s/ Basil Boutris BASIL BOUTRIS Counsel for Jessie and Rosa Linda Agullana /s/ Claude F. Kolm CLAUDE F. KOLM Counsel for County of Alameda /s/ Michael Consentino MICHAEL CONSENTINO /s/ Michael W. Burnett MICHAEL W. BURNETT BURNETT & MATTHEWS, LLP Counsel for Beneficial California, Inc. S ISTRIC ES D TC AT T RT U O PURSUANT TO STIPULATION, IT IS SO ORDERED. ED R O ORD IT IS S E UNIT ED RN F D IS T IC T O R A C LI FO Dated: February 10 , 2009 i J _ ge W ___________ud___________________ UNITED STATES DISTRICT JUDGE E sup lliam Al R NIA NO RT H

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?