Free Decree of Forfeiture - District Court of Connecticut - Connecticut


File Size: 98.9 kB
Pages: 4
Date: March 3, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 832 Words, 5,215 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22962/37.pdf

Download Decree of Forfeiture - District Court of Connecticut ( 98.9 kB)


Preview Decree of Forfeiture - District Court of Connecticut
__ __ -..;....,..M._._ _....M..—._._M....-..
_ Case 3:03-cv-01032-SRU Document 37 Filed O2/25/2005 Page 1 of 4
UNITED STAITES DISTRICT COURT T
l
nrsrntcrlor connscrfcur 2005 FEB gg {-_;, 2: 2 b [
UNITED STATES OF AMERICA, I ",f$._ s TRM]; pm ,{,.,..
. » . ?§llEff,l¥’[]jIj’{; {{,1,:;.2*
Plaintiffi : E
v. Civil No. 3:03CV1032 (SRU)
ONE PARCEL OF PROPERTY
LOCATED AT 62 CUTLER STREET, :
NEW LONDON, CONNECTICUT, : y
WITH ALL APPURTENANCES AND : ,
IMPROVEMENTS THEREON, AND : K
Defendant.
[CLAIMANTS: ROBERT A. VENTURINI, _
JR., ADAM T. HYDE, STATE OF 1 i
CONNECTICUT, CITY OF NEW :
LONDON] : Z
_DECREEi OF FORFEITURE
On June I 1, 2003, a Verified Complaint of Forfeiture against the Defendant, one parcel of I
property located at 62 Cutler Street, New London, Connecticut, with all appurtenances and I
improvements thereon, ("Def`endant Propertly") was filed on behalf of the Plaintiff, United States
of America. The Complaint alleges that thelDefendant property used or intended to be used in
any manner or part to commit or to facilitate the commission of a violation of the Controlled R
Substances Act, 21 U.S.C. §§ 801 gt g, and is therefore subject to forfeiture pursuant to 21
U.S.C. § 88l(a)(7).
It appearing that process was fully issued in this action and returned according to law:
That on June 25, 2003, the United States Marshals Service personally served Robert
Venturini with the Notice of Complaint for Iforfeiture Against Real Property, Verified Complaint
l
-

`~—~+—»»——___,,..r.,,,r,_,,_r,r,,__-


"""_l
‘ Case 3:03-cv-01032-SRU Document 37 Filed O2/25/2005 Page 2 of 4 L
l
of Forfeiture, Lis Pendens, Motion for Writ of Entry, Memorandum in Support of Motion for
Writ of` Entry, and proposed Writ of` Entry.
That on June 18, June 25, and July 2, 2003, notice of said forfeiture action was published
in the Hartford Courant newspaper. i
That on June 19, 2003, Plaintiff served Richard Sellman, Esq., counsel for Adam I
T. Hyde, by mail with copies of` a Notice oil Lawsuit and Request for Waiver of Service of
Process, Waiver of` Service of` Process, Verified Complaint of Forfeiture, Lis Pendens, Notice of
Complaint for Forfeiture Against Real Property, and proposed Writ of Entry.
That on June 30, 2003, Mau.reen A. Hammel, Tax Collector for the City of New London, I
waived personal service of the Verified Complaint of Forfeiture, Lis Pendens, Notice of
Complaint of F orfeiture against Real Property, and proposed Writ of Entry. ‘
That on July 16, 2003, Robert A. Venturini, Jr. was personally served by the United ·
States Marshals Service with the Writ of Entry. ‘
That on July 22, 2003, Assistant Attorney General Gary G. Williams, Esq., counsel for
the State of Connecticut, waived personal service of the Verified Complaint of Forfeiture, Lis
Pendens, Notice of Complaint of Forfeiture against Real Property, and proposed Writ of Entry
and filed an Appearance and Answer to the Verified Complaint of Forfeiture.
That on January 10, 2005, the Court approved a Stipulation for Compromise Settlement t
entered into between the United States and the Claimant, Robert Venturini, Jr., in which Robert
l
Venturini, Jr. consented to the entry of` a Decree of Forfeiture, forfeiting the Defendant Property
to the United States.
Now, therefore, on motion of the Plaintiff, United States of America, for a Decree of I
Forfeiture, it is hereby
l
l

· ‘ Case 3:03-cv-01032-SRU Document 37 Filed O2/25/2005 Page 3 of 4 I
ORDERED, ADJUDGED AND DECREED that the default as to all persons having any
right, title or interest in the Defendant Property, under seizure in this action, except Adam T.
Hyde, the State of Connecticut, and the City of New London, be and is hereby entered herein; and
a
it is further
ORDERED, ADJ UDGED AND DECREED that the Defendant, one parcel of property {
n
located at 62 Cutler Street, New London, Connecticut, with all appurtenances and improvements
thereon, be forfeited to the United States of America and disposed of according to law.
Dated at Bridgeport, Connecticut, this Z-Uxday of /C8;/WQ 2 , 2005.
All ` i
STEFQ R. UNDERHILL I I i
UNITED STATES DISTRICT JUDGE i
I

i
A t
3
·

, _4 ,_
1
_ Case 3:03-cv-01032-SRU Document 37 Filed O2/25/2005 Page 4 of 4 \
QERTIFIQIQATE OF SERVICE
This is to certify that a copy ofthe within and foregoing proposed Decree of Forfeiture has
been mailed, postage prepaid, on this 23’d day of February, 2005, to: A
Anthony Basilica, Esq. Brian K. Estep, Esq. i
37 Granite Street Conway & Londregan, P.C. ,
New London, CT 06320 38 Huntington Street
New London, CT 06320
Mark Solak, Esq. (Counsel for City of New London)
Devine & Associates I
One Exchange Place, 6"‘ Floor Richard R. Brown, Esq. 1
Waterbury, CT 06702 Brown, Paindiiis & Scott
100 Pearl Street l
Gary G. Williams Suite 1100
Assistant Attorney General ’ Hartford, CT 06103 1
P.O. Box 120 (Counsel for Adam T. Hyde) ,
Hartford, CT 06141
· (Counsel for State of Connecticut)
Jog? B. és a
C IEF, CIVIL DIVISION
ASSISTANT U.S. ATTORNEY ;
1
1
i
1