-JFM United States of America v. Approximately $26,851.00 in U.S. Currency et al, No. 2:2009cv02223 - Document 32 (E.D. Cal. 2011)

Court Description: FINAL JUDGMENT OF FORFEITURE signed by District Judge Kimberly J. Mueller on 3/18/11. (Matson, R)

Download PDF
-JFM United States of America v. Approximately $26,851.00 in U.S. Currency et al Doc. 32 1 BENJAMIN B. WAGNER United States Attorney 2 KELLI L. TAYLOR Assistant U.S. Attorney 3 501 I Street, Suite 10-100 Sacramento, CA 95814 4 Telephone: (916)554-2700 5 Attorneys for Plaintiff United States of America 6 7 8 IN THE UNITED STATES DISTRICT COURT 9 FOR THE EASTERN DISTRICT OF CALIFORNIA 10 11 UNITED STATES OF AMERICA, 2:09-CV-02223-KJM-JFM 12 FINAL JUDGMENT OF FORFEITURE 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 ) ) Plaintiff, ) ) v. ) ) APPROXIMATELY $26,851.00 IN U.S. ) CURRENCY, ) ) APPROXIMATELY $70,700.00 IN U.S. ) CURRENCY, ) ) 21 ONE-OUNCE GOLD COINS AND 28 ) ONE-OUNCE SILVER COINS VALUED AT ) APPROXIMATELY $19,236.00, ) ) ASSORTED SILVER U.S. COINS VALUED ) AT APPROXIMATELY $15,111.25, ) ) 2006 DUCATI SS 1000 MOTORCYCLE, ) VIN: ZDM1LABP36B005402, LICENSE ) NUMBER 18B5880, ) ) 1968 CHEVROLET CAMARO RALLY SPORT, ) VIN: 123678N433442, LICENSE NUMBER ) 6DEB840, and ) ) 1989 CUSTOM HARLEY DAVIDSON ) SCREAMING EAGLE MOTORCYCLE, VIN: ) 1HD1BKL38KY011508, LICENSE NUMBER ) 18A1847, ) ) Defendants. ) ) 28 1 Final Judgment of Forfeiture Dockets.Justia.com 1 Pursuant to the Stipulation for Final Judgment of Forfeiture, 2 the Court finds: 3 4 1. This is a civil forfeiture action against the above captioned assets (hereafter “defendant properties”) seized on 5 February 18, 19, and 24, 2009. 6 2. A Verified Complaint for Forfeiture In Rem (“Complaint”) 7 was filed on August 11, 2009, alleging that said defendant 8 properties are subject to forfeiture to the United States of 9 America pursuant to 21 U.S.C. § 881(a)(6). 10 3. On or about August 17, 2009, the Clerk issued a Warrant 11 for Arrest for the defendant properties. The warrant for the 12 defendant currency was duly executed on August 18, 2009. The 13 warrant for the defendant Harley Davidson motorcycle was duly 14 executed on August 25, 2009. The warrant for the defendant Camaro, 15 the defendant Ducati motorcycle, and the defendant Coins was duly 16 executed on August 27, 2009. 17 18 4. Beginning on August 20, 2009, for at least 30 consecutive days, the United States published Notice of the Forfeiture Action 19 on the official internet government forfeiture site 20 www.forfeiture.gov. A Declaration for Publication was filed on 21 September 21, 2009. 22 5. In addition to the public notice on the official internet 23 government forfeiture site www.forfeiture.gov, actual notice or 24 attempted notice was given to the following individuals: 25 a. Charles Weaver 26 b. Mercy Weaver 27 c. Jeanette Weaver 28 d. Jerry McKibben e. Robert McKibben 2 Final Judgment of Forfeiture 1 6. Claimants Charles Eugene Weaver and Mercy Stephanie 2 Weaver filed a Verified Statement of Interest to the defendant 3 properties on September 21, 2009. Claimants Charles Eugene Weaver 4 and Mercy Stephanie Weaver filed an Answer to Complaint on October 5 23, 2009. No other parties have filed claims or answers in this 6 matter, and the time for which any person or entity may file a 7 claim and answer has expired. 8 7. The Clerk of the Court entered a Clerk's Certificate of 9 Entry of Default against Jeannette Weaver, Jerry McKibben, and 10 Robert McKibben on October 26, 2009. Pursuant to Local Rule 540, 11 the United States requests that as part of this Final Judgment of 12 Forfeiture the Court enter a default judgment against the interest, 13 if any, of Jeannette Weaver, Jerry McKibben, and Robert McKibben 14 without further notice. 15 Based on the above findings, and the files and records of the 16 Court, it is hereby ORDERED AND ADJUDGED: 17 1. The Court adopts the Stipulation for Final Judgment of 18 Forfeiture entered into by and between the parties to this action. 19 2. That judgment is hereby entered against claimants Charles 20 Eugene Weaver and Mercy Stephanie Weaver and all other potential 21 claimants who have not filed claims in this action. 22 3. Upon entry of this Final Judgment of Forfeiture, the 23 following defendant properties shall be forfeited to the United 24 States pursuant to 21 U.S.C. § 881(a)(6), to be disposed of 25 according to law: 26 a. Approximately $9,300.00 of the $26,851.00 in U.S. Currency, together with any interest that may have accrued on that amount, b. Approximately $70,700.00 in U.S. Currency, together 27 28 3 Final Judgment of Forfeiture 1 with any interest that may have accrued on that amount, and 2 c. 3 1968 Chevrolet Camaro Rally Sport, VIN: 123678N433442, License Number: 6DEB840. 4 4. Upon entry of this Final Judgment of Forfeiture herein, 5 but no later than 60 days thereafter, the following defendant 6 properties shall be returned to claimants Charles Eugene Weaver and 7 Mercy Stephanie Weaver through their attorney Robert W. MacKenzie: 8 a. Approximately $17,551.00 of the $26,851.00 in U.S. Currency, together with any interest that may have accrued on that amount, b. 21 One-Ounce Gold Coins and 28 One-Ounce Silver Coins valued at approximately $19,236.00, c. Assorted Silver U.S. Coins valued at approximately $15,111.25, d. 2006 Ducati SS 1000 Motorcycle, VIN: ZDM1LABP36B005402, License Number 18B5880, e. 1989 Custom Harley Davidson Screaming Eagle Motorcycle, VIN: 1HD1BKL38KY011508, License Number 18A1847. 9 10 11 12 13 14 15 16 17 5. That plaintiff United States of America and its servants, 18 agents, and employees and all other public entities, their 19 servants, agents, and employees, are released from any and all 20 liability arising out of or in any way connected with the seizure, 21 arrest, or forfeiture of the defendant properties. This is a full 22 and final release applying to all unknown and unanticipated 23 injuries, and/or damages arising out of said seizure, arrest, or 24 forfeiture, as well as to those now known or disclosed. The 25 parties waive the provisions of California Civil Code § 1542. 26 6. That pursuant to the stipulation of the parties, and the 27 allegations set forth in the Complaint filed on or about August 11, 28 4 Final Judgment of Forfeiture 1 2009, the Court finds that there was reasonable cause for the 2 seizure and arrest of the defendant properties, and for the 3 commencement and prosecution of this forfeiture action, and a 4 Certificate of Reasonable Cause pursuant to 28 U.S.C. § 2465 shall 5 be entered accordingly. 6 7. All parties are to bear their own costs and 7 attorneys' fees. 8 8. The Court shall maintain jurisdiction to enforce the 9 terms of this Final Judgment of Forfeiture. 10 SO ORDERED THIS 18th day of March, 2011. 11 12 UNITED STATES DISTRICT JUDGE 13 14 15 CERTIFICATE OF REASONABLE CAUSE Based upon the allegations set forth in the Complaint filed 16 August 11, 2009, and the Stipulation for Final Judgment of 17 Forfeiture filed herein, the Court enters this Certificate of 18 Reasonable Cause pursuant to 28 U.S.C. § 2465, that there was 19 reasonable cause for the seizure or arrest of the defendant 20 properties, and for the commencement and prosecution of this 21 forfeiture action. 22 DATED: March 18, 2011. 23 24 UNITED STATES DISTRICT JUDGE 25 26 27 28 5 Final Judgment of Forfeiture

Some case metadata and case summaries were written with the help of AI, which can produce inaccuracies. You should read the full case before relying on it for legal research purposes.

This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.