O'Keefe vs United States of America
Filing
92
ORDER granting ECF No. 91 Stipulation for Judgment and Dismissal of Claims. Signed by Judge Miranda M. Du on 8/8/2019. (Copies have been distributed pursuant to the NEF - LH)
1
RICHARD E. ZUCKERMAN
Principal Deputy Assistant Attorney General
2
3
4
5
6
7
8
HENRY C. DARMSTADTER
Trial Attorney, Tax Division
U.S. Department of Justice
P.O. Box 683, Ben Franklin Station
Washington, D.C. 20044-0683
Telephone: (202) 307-6481
Fax: (202) 307-0054
Email: henry.c.darmstadter@usdoj.gov
NICHOLAS A. TRUTANICH
United States Attorney
District of Nevada
Of Counsel
9
Attorneys for the United States of America
10
UNITED STATES DISTRICT COURT
DISTRICT OF NEVADA
11
12
MICHAEL F. REEDER,
Civil No.: 3:15-cv-00129-MMD-WGC
13
Plaintiff,
14
v.
15
UNITED STATES OF AMERICA,
16
Defendant.
17
18
PAMELA M. O’KEEFE, as Trustee
for the JORDAN GRACE REEDER
IRREVOCABLE TRUST,
19
Plaintiff,
20
v.
21
UNITED STATES OF AMERICA,
22
Defendant.
23
24
25
5
STIPULATION BY ALL PARTIES FOR
ENTRY OF JUDGMENT ON UNITED
STATES’ COUNTERCLAIM AGAINST
MICHAEL F. REEDER AND
DISMISSAL OF REFUND AND QUIET
TITLE ACTIONS
1
UNITED STATES OF AMERICA,
2
Counterclaimant,
3
v.
4
MICHAEL F. REEDER
5
Counterclaim Defendant
6
and
7
PAMELA M. O’KEEFE, as Trustee
for the JORDAN GRACE REEDER
IRREVOCABLE TRUST and the
DARBY LEIGH REEDER
IRREVOCABLE TRUST; BANK
OF AMERICA, N.A.; and
HERITAGE BANK OF NEVADA,
8
9
10
11
Additional Defendants on
Counterclaim.
12
13
Plaintiff and Counterclaim Defendant Michael F. Reeder, Plaintiff and Counterclaim
14
Defendant Pamela O’Keefe, as Trustee of the Jordan Grace Reeder Irrevocable Trust (“JGR
15
Trust”) and the Darby Leigh Reeder Irrevocable Trust (“DLR Trust”), Counterclaim Defendant
16
Bank of America, N. A., Counterclaim Defendant Heritage Bank of Nevada, and Defendant and
17
Counterclaim Plaintiff United States of America (“United States”), by and through their
18
undersigned counsel, hereby enter into the following stipulation to resolve the above-captioned
19
consolidated action:
20
1.
Michael F. Reeder stipulates and agrees that judgment shall be entered against
21
him and in favor of the United States on the Government’s Counterclaim in the amount of
22
$1,100,000, plus statutory interest accruing from July 19, 2019 pursuant to 28 U.S.C.
23
§ 1961(c)(1) and 26 U.S.C. § 6621(a)(2) and 6622. The judgment will be for the following tax
24
25
2
5
1
assessments against him of federal excise tax liabilities, including interest and penalties: (a)
2
federal excise tax imposed under I.R.C. Section 4401 (26 U.S.C.) for each month from
3
September 1993 through March 1997, inclusive and (b) federal excise tax imposed under I.R.C.
4
Section 4411 of the Internal Revenue Code for periods ending on or about July 1, 1994, July 1,
5
1995, and July 1, 1996 (“subject excise taxes”).
6
2.
Pamela O’Keefe, as Trustee for the JGR Trust, stipulates and agrees that the
7
United States’ judgment on the Counterclaim against Michael Reeder and the federal tax liens
8
for the subject excise taxes attach to the Glenbrook and Morgan Mill Properties identified in the
9
Counterclaim, and that the United States may file abstracts of judgment with respect to these
10
11
properties.
3.
Pamela O’Keefe, as Trustee for the DLR Trust, stipulates and agrees that the
12
United States’ judgment on the Counterclaim against Michael Reeder and the federal tax liens
13
for the subject excise taxes attach to the Hawaii condominium located at 520 Lunalio Home
14
Road #7311, Honolulu, Hawaii 96825, and that the United States may file abstracts of judgment
15
with respect to this property.
16
17
18
19
20
21
22
23
4.
The United States’ Counterclaim against Counterclaim Defendant Bank of
America, N.A. with respect to the Glenbrook Property shall be dismissed.
5.
The United States’ Counterclaim against Counterclaim Defendant Heritage Bank
of Nevada with respect to the Morgan Mill Property shall be dismissed.
6.
Michael Reeder’s Complaint for Refund and Abatement of Federal Excise Taxes
against the United States shall be dismissed with prejudice.
7.
The Quiet Title Action by Pamela O’Keefe, as Trustee for the JGR Trust, against
the United States shall be dismissed with prejudice.
24
25
3
5
1
2
8.
Each party to this consolidated action shall bear his, her or its respective costs,
including attorneys’ fees or other expenses of the litigation.
3
4
DATED: August 6, 2019
/s/Henry C. Darmstadter
HENRY C. DARMSTADTER
Trial Attorney, Tax Division
U.S. Department of Justice
P.O. Box 683 Ben Franklin Station
Washington, D.C. 20044-0683
(202) 307-6481
5
6
7
8
Of Counsel
NICHOLAS A. TRUTANICH
United States Attorney
Attorneys for the United States
9
10
11
PANITZ & KOSSOFF, LLP
12
DATED: August 6, 2019
/s/Philip G. Panitz
PHILIP G. PANITZ, ESQ.
PANITZ & KOSSOFF, LLP
5743 Corsa Avenue, Suite 208
Westlake Village, California 91362
(805) 379-1667
Attorneys for Plaintiff
13
14
15
16
17
18
MALCOLM & CISNEROS
DATED: August 6, 2019
/s/Nathan F. Smith
NATHAN F. SMITH, ESQ.
State Bar Number 43160
MALCOLM & CISNEROS
2112 Business Center Drive
Irvine, California 92612
(949) 252-9400
Attorneys for Bank of America
19
20
21
22
23
24
25
4
5
1
2
SIMONS HALL JOHNSTON PC
DATED: August 6, 2019
/s/Mark G. Simons
MARK G. SIMONS, ESQ.
SIMONS HALL JOHNSTON PC
6490 S. McCarran Blvd.
Suite F-46
Reno, NV 89509-6165
(775) 785-0088
Attorneys for Heritage Bank of Nevada
3
4
5
6
7
The aforegoing stipulation is granted.
DATED: August 8, 2019
IT IS SO ORDERED:
8
9
UNITED STATES DISTRICT COURT
JUDGE
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
5
5
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?