Free Reply/Response Misc - District Court of Connecticut - Connecticut


File Size: 22.6 kB
Pages: 1
Date: September 23, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 345 Words, 2,030 Characters
Page Size: 614 x 792 pts
URL

https://www.findforms.com/pdf_files/ctd/21796/68-4.pdf

Download Reply/Response Misc - District Court of Connecticut ( 22.6 kB)


Preview Reply/Response Misc - District Court of Connecticut
Case 3:03-cr-00078-SRU Document 68-4 Filed 09/26/2005 Page 1 of 1
DEPARTMENT OF JUSTICE
NOTICE OF LIEN FOR FINE AND/OR
RESTITUTION IMPOSED PURSUANT TO
THE ANTI-TERRORI SM AND EFFECTIVE
` DEATH PENALTY ACT OF 1 996
United States Att0rr1ey's Office for Serial Number
The District of Connecticut 2004Z00312
NOTICE is hereby given of a lien against the property of the defendant named below. Pursuant to Title 18,
United States Code, §36l3(c), a f`1ne or an order of restitution imposed pursuant to the provisions of subchapter C of
chapter 227 is a lien in favor of the United States upon all property belonging to the person fined or ordered to pay
restitution. Pursuant to § 3613(d), a notice of lien shall be considered a noticeof lien for taxes for the purposes of
any State or local law providing for the filing of a tax lien. The lien arises at the time of the entry of judgment and
continues until the liability is satisfied, remitted, or set aside, or until it becomes unenforceable pursuant to §36l3(b).
Name of Defendant/Social Security: Kenneth Moore, SSN: —
R¢Si<*¢¤¢¢= E
Hamden, Comiecticut
Amount of Fine / Restitution: $209,669.25
Court imposing Judgment: District of Comiecticut Court Number: 3:03CR78 (SRU)
Date of Judgment: May 18, 2004
Date of the Entry of Judgment: May 18, 2004
Rate of Interest: Unless waived or deferred, interest and/or penalties will accrue pursuant to 18 U.S.C.
§ 3612. Penalties may total up to 25 percent of the principal amount past due.
IMPORTANT RELEASE INFORMATION--With respect to the lien listed above, this notice shall
operate as a certificate of release pursuant to 18 U.S.C. §3613(b) on December 18, 2027.
PLACE OF FILING: Town Clerk
Memorial Town Hall
Whitney Ave.
Hamden CT 06518
. . . . . DJ') ‘
This notice was prepared and s ed at New Haven, Connecticut on this ]__ day of L1 T , V
2004. ) (
CHRISTINE S RRINO
ASSISTANT .S. ATTORNEY
U. S. ATTOR EY'S OFFICE
P. O. BOX 1824
NEW HAVEN, CT 06508 (203) 821-3700
4 GOVERNMENT
Exhuarr