United States of America v. Real Property Located in New York, New York

Federal Civil Lawsuit California Central District Court, Case No. 2:16-cv-05376
District Judge Dale S. Fischer, presiding
Tags
District Judge Dale S. Fischer
Last Updated July 28, 2025 at 10:54 AM EDT (3.6 months ago) Update UpdateSpaceE-Mail Alert AlertsSpaceJump Jump
Summary

No one has written a summary of this case yet. Sign up or sign in to contribute one.

Parties
United States of America United States of America, Plaintiff

Represented by AUSA - Office of US Attorney Asset Forfeiture Section

Name Phone Fax E-Mail
Space Christen Sproule Christen.A.Sproule@usdoj.gov

Represented by AUSA - Office of US Attorney

Name Phone Fax E-Mail
Space John Kucera USACAC.Criminal@usdoj.gov

Represented by AUSA - US Attorneys Office Asset Forfeiture Section

Name Phone Fax E-Mail
Space Jonathan Galatzan jonathan.galatzan@usdoj.gov

Represented by U.S. Department of Justice, Criminal Division

Name Phone Fax E-Mail
Space Kyle Renee Freeny kyle.freeny@usdoj.gov
Space Barbara Y Levy barbara.levy@usdoj.gov

Represented by United States Department of Justice

Name Phone Fax E-Mail
Space Woo S Lee woo.lee@usdoj.gov

Represented by United States Securities and Exchange Commission

Name Phone Fax E-Mail
Space Michael Raymond Sew Hoy sewhoym@sec.gov
v.
No Logo Real Property Located in New York, New York, Defendant
Other Parties
No Logo 212 West 18th Street, LLC, Claimant

Represented by Unknown Firm

Name Phone Fax E-Mail
Space Sharie A Brown
Space Peter N Villar

Represented by Troutman Sanders, LLP

Name Phone Fax E-Mail
Space Candice C Shang candice.shang@troutman.com
No Logo Ab. Q., Claimant

Represented by Unknown Firm

Name Phone Fax E-Mail
Space Sharie A Brown
Space Candice C Shang
Space Peter N Villar
No Logo Al. Q., Claimant

Represented by Unknown Firm

Name Phone Fax E-Mail
Space Sharie A Brown
Space Candice C Shang
Space Peter N Villar
No Logo Atlantic Property Trust, Claimant

Represented by Unknown Firm

Name Phone Fax E-Mail
Space Sharie A Brown
Space Candice C Shang
Space Peter N Villar
No Logo Board of Managers of the Walker Tower Condominium, Claimant

Represented by Kettellaw LLC

Name Phone Fax E-Mail
Space David A Kettel dkettel@kettellaw.com
No Logo Ma. Q., Claimant

Represented by Unknown Firm

Name Phone Fax E-Mail
Space Sharie A Brown
Space Candice C Shang
Space Peter N Villar
No Logo Mo. Q., Claimant

Represented by Unknown Firm

Name Phone Fax E-Mail
Space Sharie A Brown
Space Candice C Shang
Space Peter N Villar
No Logo S. A.K.A., Claimant

Represented by Troutman Pepper Hamilton Sanders Llp

Name Phone Fax E-Mail
Space Sharie A Brown sharie.brown@troutman.com
Space Peter N. Villar peter.villar@troutman.com
Attributes
Nature of Suit 690 - Forfeiture/Penalty: Other
Cause Unknown
Jurisdiction U.S. Government Plaintiff
Case Status closed
Jury Demand Defendant
Timeline
  Entries (133) Tab Overlap Calendar Events Tab Overlap Related (0) Tab Overlap Tools Right End
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 137 Filed: 9/13/2021, Entered: 9/15/2021
MANDATE of Ninth Circuit Court of Appeals filed re: Notice of Appeal to 9th Circuit Court of Appeals, 125 , CCA # 20-55781. The judgment of this Court, entered July 22, 2021, takes effect this date. This constitutes the formal mandate of this Court issued pursuant to Rule 41(a) of the Federal Rules of Appellate Procedure. {See USCA Memorandum 136 , Vacate and Dismissed.](mat)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 136 Filed: 7/22/2021, Entered: 7/22/2021
MEMORANDUM from Ninth Circuit Court of Appeals filed re: Notice of Appeal to 9th Circuit Court of Appeals 125 filed by Board of Managers of the Walker Tower Condominium. CCA # 20-55781. We VACATE the district court's order granting the government's motion to enforce the consent judgment and DISMISS the appeal. (jp)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 135 Filed: 11/12/2020, Entered: 11/12/2020 Court Filing
ORDER by Judge Dale S. Fischer to Correct Omission in Record on Appeal Due to Clerical Error 134 . See Order for specifics. (jp)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 134 Filed: 11/10/2020, Entered: 11/10/2020
STIPULATION for Order Order to Correct in Record on Appeal filed by Claimant Board of Managers of the Walker Tower Condominium. (Attachments: # 1 Exhibit C-3, # 2 Proposed Order)(Kettel, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 133 Filed: 10/9/2020, Entered: 10/9/2020
PROCESS RECEIPT AND RETURN (USM-285) of Complaint/Notice. Remarks: Deposited $15,250,598.30 (16-FBI-004496) in Lieu of Real Property Located at 212 West 18th Street, NY, NY 10011 into SADF on 08/19/2020. (jp)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 132 Filed: 9/23/2020, Entered: 9/23/2020
PROCESS RECEIPT AND RETURN (USM-285) of Complaint/Notice returned executed. Remarks: Deposited Escrow Refund Totaling $2,173.68 (16-FBI-004496) into SADF on 09/16/2020. (jp)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 131 Filed: 8/28/2020, Entered: 8/28/2020
NOTICE of No Transcripts - Filed Pursuant to Ninth Circuit Rule 10-3.1(c) filed by Claimant Board of Managers of the Walker Tower Condominium. (Kettel, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 130 Filed: 8/19/2020, Entered: 8/19/2020
Notice of Appearance or Withdrawal of Counsel: for attorney Jonathan Galatzan counsel for Plaintiff United States of America. Michael R. Sew Hoy is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by plaintiff United States of America. (Galatzan, Jonathan)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 129 Filed: 8/18/2020, Entered: 8/18/2020 Court Filing
ORDER by Judge Dale S. Fischer DENYING Ex Parte Application for Stay Pending Appeal (Dkt. No. 127 ]. (See order for specifics). (et)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 128 Filed: 8/17/2020, Entered: 8/17/2020
OPPOSITION to EX PARTE APPLICATION to Stay pending appeal Order on Motion to Enforce Judgment 124 127 filed by Plaintiff United States of America. (Attachments: # 1 Declaration Barbara Levy)(Levy, Barbara)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 127 Filed: 8/13/2020, Entered: 8/13/2020
EX PARTE APPLICATION to Stay pending appeal Order on Motion to Enforce Judgment 124 filed by plaintiff Board of Managers of the Walker Tower Condominium. (Attachments: # 1 Declaration of David A. Kettel, # 2 Proposed Order) (Kettel, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 126 Filed: 8/3/2020, Entered: 8/3/2020
NOTIFICATION from Ninth Circuit Court of Appeals of case number assigned and briefing schedule. Appeal Docket No. 20-55781 assigned to Notice of Appeal to 9th Circuit Court of Appeals, 125 as to Claimant Board of Managers of the Walker Tower Condominium. (et)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 125 Filed: 7/30/2020, Entered: 7/30/2020
NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Claimant Board of Managers of the Walker Tower Condominium. Appeal of Order on Motion to Enforce Judgment 124 . (Appeal Fee - $505 Fee Paid, Receipt No. ACACDC-27426223.) (Attachments: # 1 Exhibit Form 6. Representation Statement)(Kettel, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 124 Filed: 7/27/2020, Entered: 7/27/2020 Court Filing
ORDER GRANTING MOTION TO ENFORCE JUDGMENT 116 by Judge Dale S. Fischer. (REFER TO DOCUMENT FOR FURTHER DETAILS) (vv)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 123 Filed: 7/27/2020, Entered: 7/27/2020
NOTICE of Change of Attorney Business or Contact Information: for attorney Sharie A Brown counsel for Claimants 212 West 18th Street, LLC, Atlantic Property Trust, Ab. Q., Al. Q., Ma. Q., Mo. Q.. Changing firm name to Troutman Pepper Hamilton Sanders LLP. Filed by Claimants 212 West 18th Street, LLC, Atlantic Property Trust, Ab. Q., Al. Q., Ma. Q., Mo. Q.. (Attorney Sharie A Brown added to party Ab. Q.(pty:clm), Attorney Sharie A Brown added to party Al. Q.(pty:clm), Attorney Sharie A Brown added to party Ma. Q.(pty:clm), Attorney Sharie A Brown added to party Mo. Q.(pty:clm))(Brown, Sharie)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 122 Filed: 7/23/2020, Entered: 7/23/2020
NOTICE of Change of Attorney Business or Contact Information: for attorney Peter N Villar counsel for Claimants 212 West 18th Street, LLC, Atlantic Property Trust, Ab. Q., Al. Q., Ma. Q., Mo. Q.. Changing firm name to Troutman Pepper Hamilton Sanders LLP. Filed by Claimants 212 West 18th Street, LLC, Atlantic Property Trust, Ab. Q., Al. Q., Ma. Q., Mo. Q.. (Villar, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 121 Filed: 7/20/2020, Entered: 7/20/2020
REPLY In Support NOTICE OF MOTION AND MOTION to Enforce Judgment (Consent Judgment of Forfeiture) 116 filed by Plaintiff United States of America. (Attachments: # 1 Declaration Barbara Levy, # 2 Exhibit A to Declaration, # 3 Exhibit B to Declaration, # 4 Exhibit C to Declaration)(Levy, Barbara)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 120 Filed: 7/20/2020, Entered: 7/20/2020
Notice of Appearance or Withdrawal of Counsel: for attorney Jonathan Galatzan counsel for Plaintiff United States of America. Adding Jonathan Galatzan as counsel of record for United States of America for the reason indicated in the G-123 Notice. Filed by plaintiff United States of America. (Galatzan, Jonathan)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 119 Filed: 7/13/2020, Entered: 7/13/2020
Opposition to the Government's Motion to Enforce Consent Judgment and In Support of the Board's Motion for Declaratory Relief; Memorandum of Points and Authorities in Support Thereof opposition re: NOTICE OF MOTION AND MOTION to Enforce Judgment (Consent Judgment of Forfeiture) 116 filed by Claimant Board of Managers of the Walker Tower Condominium. (Attachments: # 1 Declaration of Penelope B. Marzulli, # 2 Exhibit A to Decl of Penelope B. Marzulli, # 3 Exhibit B to Decl of Penelope B. Marzulli, # 4 Exhibit C-1 to Decl of Penelope B. Marzulli, # 5 Exhibit C-2 to Decl of Penelope B. Marzulli, # 6 Exhibit D to to Decl of Penelope B. Marzulli, # 7 Exhibit E to Decl of Penelope B. Marzulli, # 8 Exhibit F to Decl of Penelope B. Marzulli, # 9 Exhibit G to Decl of Penelope B. Marzulli, # 10 Exhibit H to Decl of Penelope B. Marzulli, # 11 Declaration of David A. Kettel ISO Opposition, # 12 Exhibit I to Decl of David A. Kettel, # 13 Exhibit J to Decl of David A. Kettel, # 14 Exhibit K to Decl of David A. Kettel, # 15 Exhibit L to Decl of David A. Kettel, # 16 Exhibit M to Decl of David A. Kettel, # 17 Exhibit N to Decl of David A. Kettel, # 18 Exhibit O to Decl of David A. Kettel, # 19 Exhibit P to Decl of David A. Kettel, # 20 Exhibit Q to Decl of David A. Kettel, # 21 Exhibit R to Decl of David A. Kettel)(Kettel, David)
Request RequestSpace LREF
Blank 118 Filed: 7/7/2020, Entered: 7/7/2020 Court Filing
TEXT ONLY ENTRY: (IN CHAMBERS) ORDER by Judge Dale S. Fischer: The ex parte application for declaratory relief (dkt 115 ) is DENIED because there is no exigency warranting ex parte relief. The Court will address the issues raised in the application when it rules on the government's noticed motion to enforce judgment. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rfi) TEXT ONLY ENTRY
LREF
Legal Document (Payment Possibly Required) 117 Filed: 7/6/2020, Entered: 7/6/2020
OPPOSITION to EX PARTE APPLICATION for Relief from Judgment Forfeiture re Consent Judgment 110 115 filed by Plaintiff United States of America. (Levy, Barbara)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 116 Filed: 7/6/2020, Entered: 7/6/2020 Court Filing
NOTICE OF MOTION AND MOTION to Enforce Judgment (Consent Judgment of Forfeiture) filed by plaintiff United States of America. Motion set for hearing on 8/3/2020 at 01:30 PM before Judge Dale S. Fischer. (Attachments: # 1 Declaration Emily Beare, # 2 Declaration Ron Vinder, # 3 Declaration Barbara Y. Levy, # 4 Exhibit A to Levy Declaration, # 5 Proposed Order) (Levy, Barbara)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 115 Filed: 7/2/2020, Entered: 7/2/2020
EX PARTE APPLICATION for Relief from Judgment Forfeiture re Consent Judgment 110 filed by claimant Board of Managers of the Walker Tower Condominium. (Attachments: # 1 Declaration of Penelope B. Marzulli, # 2 Exhibit A to Decl of Penelope B. Marzulli, # 3 Exhibit B to Decl of Penelope B. Marzulli, # 4 Exhibit C, Part 1 to Decl of Penelope B. Marzulli, # 5 Exhibit C, Part 2 to Decl of Penelope B. Marzulli, # 6 Exhibit D to Decl of Penelope B. Marzulli, # 7 Exhibit E to Decl of Penelope B. Marzulli, # 8 Exhibit F to Decl of Penelope B. Marzulli, # 9 Exhibit G to Decl of Penelope B. Marzulli, # 10 Exhibit H to Decl of Penelope B. Marzulli, # 11 Declaration of David A. Kettel ISO Ex Parte Appl, # 12 Exhibit I to Decl of David A. Kettel, # 13 Proposed Order) (Kettel, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 114 Filed: 6/30/2020, Entered: 6/30/2020 Court Filing
ORDER by Judge Dale S. Fischer GRANTING IN PART and DENYING IN PART Ex ParteApplication to Unseal Documents 111 . The Clerk is ordered to unseal docket numbers 100 and 104 . Docket number 102 will remain under seal absent a further showing by the government. (jp)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 113 Filed: 6/30/2020, Entered: 6/30/2020 Court Filing
ORDER by Judge Dale S. Fischer GRANTING United States of America' Application for Leave to Unseal Declarations 111 , that the Declaration of Emily Beare 100 , The Supplemental Declaration of Emily Beare 102 ; and the Declaration of David Kettel 104 are UNSEALED. (jp)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 112 Filed: 6/29/2020, Entered: 6/29/2020
OPPOSITION Opposition re: EX PARTE APPLICATION to Unseal Document Sealed Document, 104 , Sealed Document, 100 , Sealed Document, 102 111 filed by Claimant Board of Managers of the Walker Tower Condominium. (Attachments: # 1 Declaration of David L. Berkey, # 2 Declaration David A. Kettel, # 3 Exhibit A. Pt 1, # 4 Exhibit A, Pt 2, # 5 Exhibit B, # 6 Exhibit C, # 7 Exhibit D)(Kettel, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 111 Filed: 6/25/2020, Entered: 6/25/2020
EX PARTE APPLICATION to Unseal Document Sealed Document, 104 , Sealed Document, 100 , Sealed Document, 102 filed by plaintiff United States of America. (Attachments: # 1 Declaration Michael R. Sew Hoy, # 2 Exhibit A, # 3 Proposed Order) (Sew Hoy, Michael)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 110 Filed: 5/6/2020, Entered: 5/6/2020 Court Filing
CONSENT JUDGMENT OF FORFEITURE by Judge Dale S. Fischer re Stipulation for Consent Judgment 109 . (MD JS-6. Case Terminated.) (SEE CONSENT JUDGMENT FOR SPECIFICS). (jp)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 109 Filed: 5/6/2020, Entered: 5/6/2020
STIPULATION for Order AND REQUEST TO ENTER CONSENT JUDGMENT OF FORFEITURE filed by plaintiff United States of America. (Attachments: # 1 Exhibit A, # 2 Proposed Order)(Levy, Barbara)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 108 Filed: 5/5/2020, Entered: 5/5/2020 Court Filing
ORDER by Judge Dale S. Fischer Lifting Stay for the Purpose of Filing Stipulation for Consent Judgment of Forfeiture 107 . (See Order for specifics). (jp)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 107 Filed: 5/5/2020, Entered: 5/5/2020
STIPULATION for Order AND REQUEST TO LIFT STAY FOR PURPOSE OF FILING STIPULATION FOR CONSENT JUDGMENT OF FORFEITURE AND LODGING [PROPOSED] CONSENT JUDGMENT OF FORFEITURE filed by plaintiff United States of America. (Attachments: # 1 Proposed Order)(Levy, Barbara)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 106 Filed: 3/19/2020, Entered: 3/19/2020 Court Filing
AMENDED ORDER FOR INTERLOCUTORY SALE AND SUBSTITUTE RES PURSUANT TO 18 U.S.C. §§ 981(g)(6) AND 983(j) by Judge Dale S. Fischer 93 105 (See order for specifics) (rfi)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 105 Filed: 3/19/2020, Entered: 3/19/2020 Court Filing
Order GRANTING Ex Parte Application to Amend Order for Interlocutory Sale by Judge Dale S. Fischer 93 See Order for Specifics (rfi)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 104 Filed: 3/19/2020, Entered: 3/19/2020
DECLARATION OF DAVID KETTEL IN SUPPORT OF JOINT EX PARTE APPLICATION TO AMEND ORDER FOR INTERLOCUTORY SALE AND SUBSTITUTE RES re Joint EX PARTE APPLICATION for Order for AMENDED ORDER FOR INTERLOCUTORY SALE AND SUBSTITUTE RES PURSUANT TO 18 U.S.C. §§ 981(g)(6) AND 983(j) 93 , Order on Motion for Order, 98 filed by Plaintiff United States of America.(Levy, Barbara). [DOCUMENT UNSEALED PER ORDER DATED ON 6/30/2020, SEE DOCKET ENTRY NO. 113 ]. Modified on 6/30/2020 (jp).
Request RequestSpace LREF
Sealed Legal Document 103 Filed: 3/18/2020, Entered: 3/18/2020
SEALED DOCUMENT Supplemental Brief re Order on Motion for Order, 98 filed by Claimants 212 West 18th Street, LLC, Atlantic Property Trust, Ab. Q., Al. Q., Ma. Q., Mo. Q..(Villar, Peter)
LREF
Sealed Legal Document 102 Filed: 3/18/2020, Entered: 3/18/2020
SEALED DOCUMENT SUPPLEMENTAL DECLARATION OF EMILY BEARE IN SUPPORT OF JOINT EX PARTE APPLICATION TO AMEND ORDER FOR INTERLOCUTORY SALE AND SUBSTITUTE RES re Joint EX PARTE APPLICATION for Order for AMENDED ORDER FOR INTERLOCUTORY SALE AND SUBSTITUTE RES PURSUANT TO 18 U.S.C. §§ 981(g)(6) AND 983(j) 93 , Order on Motion for Leave to File Document Under Seal, 99 filed by Plaintiff United States of America. (Attachments: # 1 Exhibit A)(Sew Hoy, Michael). [DOCUMENT REMAIN UNDER SEAL PER ORDER DATED ON 6/30/2020, SEE DOCKET ENTRY NO. 114 ]. Modified on 6/30/2020 (jp).
LREF
Sealed Legal Document 101 Filed: 3/18/2020, Entered: 3/18/2020 Court Filing
TEXT ONLY ENTRY: (IN CHAMBERS) ORDER by Judge Dale S. Fischer: The supplemental declarations referenced in docket number 98 are authorized to be filed under seal. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rfi) TEXT ONLY ENTRY
LREF
Legal Document (Payment Possibly Required) 100 Filed: 3/18/2020, Entered: 3/18/2020
DECLARATION OF EMILY BEARE IN SUPPORT OF JOINT EX PARTE APPLICATION TO AMEND ORDER FOR INTERLOCUTORY SALE AND SUBSTITUTE RES re EX PARTE APPLICATION to file document DECLARATION OF EMILY BEARE under seal 94 , Order on Motion for Leave to File Document Under Seal, 99 filed by Plaintiff United States of America.(Sew Hoy, Michael). [DOCUMENT UNSEALED PER ORDER DATED ON 6/30/2020, SEE DOCKET ENTRY NO. 113 ]. Modified on 6/30/2020 (jp).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 99 Filed: 3/17/2020, Entered: 3/17/2020 Court Filing
ORDER by Judge Dale S. Fischer GRANTING Government's Ex Parte Application for Leave to File Declaration of Emily Beare in support of the Joint Ex Parte Application to Amend order for Interlocutory Sale and Substitute Res 94 . (SEE ORDER FOR SPECIFICS). (jp)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 98 Filed: 3/17/2020, Entered: 3/17/2020 Court Filing
ORDER by Judge Dale S. Fischer re Ex Parte Application to Amend Order for Interlocutory Sale 93 . Both parties are ordered to file supplemental declarations to support their beliefs about the value of the Defendant property no later than 10:00 a.m., 3/19/2020. (jp)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 97 Filed: 3/17/2020, Entered: 3/17/2020
OPPOSITION re: Joint EX PARTE APPLICATION for Order for AMENDED ORDER FOR INTERLOCUTORY SALE AND SUBSTITUTE RES PURSUANT TO 18 U.S.C. §§ 981(g)(6) AND 983(j) 93 filed by Claimants 212 West 18th Street, LLC, Atlantic Property Trust, Ab. Q., Al. Q., Ma. Q., Mo. Q.. (Villar, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 96 Filed: 3/17/2020, Entered: 3/17/2020
NOTICE OF ERRATA TO CORRECT THE [PROPOSED] AMENDED ORDER FOR INTERLOCUTORY SALE AND SUBSTITUTE RES PURSUANT TO 18 U.S.C. §§ 981(g)(6) AND 983(j) filed by plaintiff United States of America. (Attachments: # 1 Proposed Order)(Levy, Barbara)
Request RequestSpace LREF
Sealed Legal Document 95 Filed: 3/16/2020, Entered: 3/16/2020
SEALED DECLARATION IN SUPPORT OF EX PARTE APPLICATION to file document DECLARATION OF EMILY BEARE under seal 94 filed by Plaintiff United States of America. (Attachments: # 1 Unredacted Document)(Sew Hoy, Michael)
LREF
Legal Document (Payment Possibly Required) 94 Filed: 3/16/2020, Entered: 3/16/2020
EX PARTE APPLICATION to file document DECLARATION OF EMILY BEARE under seal filed by Plaintiff United States of America. (Attachments: # 1 Proposed Order)(Sew Hoy, Michael)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 93 Filed: 3/16/2020, Entered: 3/16/2020
Joint EX PARTE APPLICATION for Order for AMENDED ORDER FOR INTERLOCUTORY SALE AND SUBSTITUTE RES PURSUANT TO 18 U.S.C. §§ 981(g)(6) AND 983(j) filed by plaintiff United States of America. (Attachments: # 1 Declaration of David A. Kettel, # 2 Declaration of Barbara Y. Levy, # 3 Proposed Order) (Levy, Barbara)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 91 Filed: 11/14/2019, Entered: 11/14/2019
NOTICE of Government's Recognition of Interests of The Board of Managers of the Walker Tower Condominium aka Residential Section of The Walker Tower Condominium filed by plaintiff United States of America. (Kucera, John)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 89 Filed: 7/24/2019, Entered: 7/24/2019
NOTICE OF RECORDED ORDER EXTENDING THE GOVERNMENT'S LIS PENDENS AN ADDITIONAL THREE YEARS filed by plaintiff United States of America. (Attachments: # 1 Exhibit A)(Sew Hoy, Michael)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 88 Filed: 7/3/2019, Entered: 7/3/2019 Court Filing
ORDER by Judge Dale S. Fischer GRANTING Stipulation for Interlocutory Sale of Defendant Real Property Located in New York, New York 87 . (SEE ORDER FOR SPECIFICS). (jp)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 87 Filed: 6/28/2019, Entered: 6/28/2019
Joint STIPULATION for Order Interlocutory Sale of Defendant Real Property Located in New York, New York filed by plaintiff United States of America. (Attachments: # 1 Proposed Order)(Levy, Barbara)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 86 Filed: 6/27/2019, Entered: 6/27/2019 Court Filing
ORDER by Judge Dale S. Fischer LIFTING STAY for the Purpose of Interlocutory Sale Proceedings 85 . (SEE ORDER FOR SPECIFICS). (jp)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 85 Filed: 6/25/2019, Entered: 6/25/2019
Joint STIPULATION for Order Lifting the Stay for the purpose of conducting Interlocutory Sale Proceedings filed by plaintiff United States of America. (Attachments: # 1 Proposed Order)(Levy, Barbara)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 84 Filed: 6/11/2019, Entered: 6/11/2019 Court Filing
ORDER by Judge Dale S. Fischer re Extension of Lis Pendens 83 . (SEE ORDER FOR SPECIFICS). (jp)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 83 Filed: 6/3/2019, Entered: 6/3/2019
EX PARTE APPLICATION for Order for Extending Lis Pendens Pursuant to New York Consolidated Laws, Civil Practice Laws and Rules Section 6513 filed by plaintiff United States of America. (Attachments: # 1 Affidavit John J. Kucera, # 2 Proposed Order) (Kucera, John)
Request RequestSpace LREF
Sealed Legal Document 82 Filed: 3/7/2019, Entered: 3/8/2019
SEALED DOCUMENT (bp)
LREF
Legal Document (Payment Possibly Required) 81 Filed: 10/2/2018, Entered: 10/2/2018
NOTICE OF ORDER FILED IN RELATED CASE filed by plaintiff United States of America. (Attachments: # 1 Attachment-Issued Order)(Kucera, John)
Request RequestSpace LREF
Sealed Legal Document 80 Filed: 9/7/2018, Entered: 9/12/2018
SEALED STATUS REPORT filed by Plaintiff United States of America. (bp)
LREF
Legal Document (Payment Possibly Required) 79 Filed: 5/1/2018, Entered: 5/1/2018
Notice of Appearance or Withdrawal of Counsel: for attorney Peter N Villar counsel for Claimants 212 West 18th Street, LLC, S. A.K.A., Atlantic Property Trust, Ab. Q., Al. Q., Ma. Q., Mo. Q.. Candice C. Shang is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by claimants 212 West 18th Street LLC, Atlantic Property Trust, and Minor Children Beneficiaries through their guardian. (Villar, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 78 Filed: 4/9/2018, Entered: 4/9/2018
Notice of Appearance or Withdrawal of Counsel: for attorney Jonathan Galatzan counsel for Plaintiff United States of America. Jonathan Galatzan is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by plaintiff United States of America. (Galatzan, Jonathan)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 77 Filed: 4/6/2018, Entered: 4/6/2018
Notice of Appearance or Withdrawal of Counsel: for attorney Michael Raymond Sew Hoy counsel for Plaintiff United States of America. Adding Michael R. Sew Hoy as counsel of record for United States of America for the reason indicated in the G-123 Notice. Filed by plaintiff United States of America. (Attorney Michael Raymond Sew Hoy added to party United States of America(pty:pla))(Sew Hoy, Michael)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 74 Filed: 3/16/2018, Entered: 3/20/2018 Court Filing
ORDER GRANTING APPLICATION FOR LEAVE TO SUBMIT FILING FOR IN CAMERA REVIEW 71 by Judge Dale S. Fischer: (SEE ORDER FOR SPECIFICS) (bp)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 73 Filed: 3/15/2018, Entered: 3/15/2018
EX PARTE APPLICATION for Joinder in Objection/Opposition (Motion related) 72 Notice of Joinder in Claimants' Opposition to Plaintiff's Ex Parte Application for Leave to Submit Filing for in Camera Review filed by Claimant Board of Managers of the Walker Tower Condominium. (Attachments: # 1 Exhibit A) (Kettel, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 72 Filed: 3/14/2018, Entered: 3/14/2018
OPPOSITION re: EX PARTE APPLICATION for Leave for In Camera Review 71 filed by Claimants 212 West 18th Street, LLC, Atlantic Property Trust, Ab. Q., Al. Q., Ma. Q., Mo. Q.. (Villar, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 71 Filed: 3/12/2018, Entered: 3/12/2018
EX PARTE APPLICATION for Leave for In Camera Review filed by Plaintiff United States of America. (Attachments: # 1 Proposed Order)(Kucera, John)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 70 Filed: 3/12/2018, Entered: 3/12/2018
STATUS REPORT on Stayed Case filed by Plaintiff United States of America. (Kucera, John)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 69 Filed: 2/8/2018, Entered: 2/12/2018 Court Filing
ORDER ON APPLICATION ON NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICEby Judge Dale S. Fischer: granting 68 Non-Resident Attorney Candice C. Shang APPLICATION to Appear Pro Hac Vice on behalf of Claimants, 212 West 18th Street LLC, Altantice Property Trust, and Minor Children Beneficiaries identified as Mo. Q., Ab.Q., Al,Q., and Ma.Q, through their guardian Safeya Ahmed Kulaib Al Hameli., designating Peter N. Villar. as local counsel. (SEE ORDER FOR FURTHER SPECIFICS) (bp)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 68 Filed: 2/7/2018, Entered: 2/7/2018
APPLICATION of Non-Resident Attorney Candice C. Shang to Appear Pro Hac Vice on behalf of Claimants 212 West 18th Street, LLC, S. A.K.A., Atlantic Property Trust, Ab. Q., Al. Q., Ma. Q., Mo. Q. (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-21 225778) filed by claimants 212 West 18th Street, LLC, S. A.K.A., Atlantic Property Trust, Ab. Q., Al. Q., Ma. Q., Mo. Q.. (Attachments: # 1 Proposed Order) (Villar, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 67 Filed: 11/10/2017, Entered: 11/10/2017
ANSWER to Amended Complaint/Petition 55 for Forfeiture in Rem filed by Defendant Board of Managers of the Walker Tower Condominium.(Kettel, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 66 Filed: 11/3/2017, Entered: 11/3/2017 Court Filing
ORDER EXTENDING TIME TO FILE ANSWER OR RESPONSIVE MOTION by Judge Dale S. Fischer, 65 . Refer to the Court's order for specifics. (pso)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 65 Filed: 11/1/2017, Entered: 11/1/2017
Joint STIPULATION for Order Extending Time to File Answer or Responsive Motion filed by plaintiff United States of America. (Attachments: # 1 Proposed Order)(Kucera, John)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 64 Filed: 10/11/2017, Entered: 10/11/2017
CLAIM filed by claimants 212 West 18th Street, LLC, Atlantic Property Trust, Ab. Q., Al. Q., Ma. Q., Mo. Q.. (Villar, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 63 Filed: 10/11/2017, Entered: 10/11/2017
STATEMENT IDENTIFYING RIGHT OR INTEREST OF CLAIMANT BOARD OF MANAGERS OF THE WALKER TOWER CONDOMINIUM AKA RESIDENTIAL SECTION OF THE WALKER TOWER CONDOMINIUM filed by Claimant Board of Managers of the Walker Tower Condominium (Kettel, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 62 Filed: 9/13/2017, Entered: 9/13/2017 Court Filing
(In Chambers) Order GRANTING Request For Stay 57 by Judge Dale S. Fischer: The motion to Stay Case is granted. See Minute Order for specifics. (ah)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 61 Filed: 9/5/2017, Entered: 9/5/2017
REPLY in Support of NOTICE OF MOTION AND MOTION to Stay Case For All Purposes Except the Filing of Timely Claims and Answers 57 AMENDED TO INCLUDE EXHIBITS A-C filed by Plaintiff United States of America. (Attachments: # 1 Declaration Heuchling, # 2 Exhibit A-C, # 3 Declaration Kucera)(Kucera, John)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 60 Filed: 9/5/2017, Entered: 9/5/2017
REPLY in Support of NOTICE OF MOTION AND MOTION to Stay Case For All Purposes Except the Filing of Timely Claims and Answers 57 filed by Plaintiff United States of America. (Attachments: # 1 Declaration Robert B. Heuchling, # 2 Declaration John J. Kucera)(Kucera, John)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 59 Filed: 8/29/2017, Entered: 8/29/2017
JOINDER in NOTICE OF MOTION AND MOTION to Stay Case For All Purposes Except the Filing of Timely Claims and Answers 57 Notice of Joinder in Claimants 212 West 18th Street LLC's, et al. Opposition to Motion filed by Claimant Board of Managers of the Walker Tower Condominium. (Kettel, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 58 Filed: 8/28/2017, Entered: 8/28/2017
OPPOSITION re: NOTICE OF MOTION AND MOTION to Stay Case For All Purposes Except the Filing of Timely Claims and Answers 57 filed by Claimants 212 West 18th Street, LLC, Atlantic Property Trust, Ab. Q., Al. Q., Ma. Q., Mo. Q.. (Attachments: # 1 Declaration of Peter N. Villar)(Villar, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 57 Filed: 8/10/2017, Entered: 8/10/2017 Court Filing
NOTICE OF MOTION AND MOTION to Stay Case For All Purposes Except the Filing of Timely Claims and Answers filed by plaintiff United States of America. Motion set for hearing on 9/18/2017 at 01:30 PM before Judge Dale S. Fischer. (Attachments: # 1 Proposed Order) (Kucera, John)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 56 Filed: 8/8/2017, Entered: 8/8/2017
Notice of Appearance or Withdrawal of Counsel: for attorney Barbara Y Levy counsel for Plaintiff United States of America. Adding Barbara Y. Levy as counsel of record for United States of America for the reason indicated in the G-123 Notice. Filed by Plaintiff United States of America. (Attorney Barbara Y Levy added to party United States of America(pty:pla))(Levy, Barbara)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 55 Filed: 8/4/2017, Entered: 8/4/2017
FIRST AMENDED COMPLAINT against Defendant Real Property Located in New York, New York amending Complaint (Attorney Civil Case Opening) 1 , filed by plaintiff United States of America (Attachments: # 1 Attachments A-E)(Kucera, John)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 54 Filed: 8/3/2017, Entered: 8/3/2017 Court Filing
ORDER ALLOWING AMENDMENT OF COMPLAINT AND SETTING SCHEDULE by Judge Dale S. Fischer, 53 . Scheduling Conference set for 1/22/2018 at 11:00 AM. Refer to the Court's order for specifics. (pso)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 53 Filed: 8/1/2017, Entered: 8/1/2017
Joint STIPULATION for Order ALLOWING AMENDMENT OF COMPLAINT AND SETTING SCHEDULE filed by plaintiff United States of America. (Attachments: # 1 Proposed Order)(Kucera, John)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 52 Filed: 6/30/2017, Entered: 6/30/2017
Notice of Appearance or Withdrawal of Counsel: for attorney Christen Sproule counsel for Plaintiff United States of America. Christen A. Sproule is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by plaintiff United States of America. (Sproule, Christen)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 51 Filed: 6/30/2017, Entered: 6/30/2017
Notice of Appearance or Withdrawal of Counsel: for attorney Jonathan Galatzan counsel for Plaintiff United States of America. Adding Jonathan Galatzan as counsel of record for United States of America for the reason indicated in the G-123 Notice. Filed by plaintiff United States of America. (Attorney Jonathan Galatzan added to party United States of America(pty:pla))(Galatzan, Jonathan)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 50 Filed: 6/26/2017, Entered: 6/26/2017
Notice of Appearance or Withdrawal of Counsel: for attorney Kyle Renee Freeny counsel for Plaintiff United States of America. Kyle R. Freeny is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiff United States of America. (Freeny, Kyle)
Request RequestSpace LREF
Blank 48 Filed: 2/22/2017, Entered: 2/22/2017 Court Filing
Effective March 1, 2017, Judge Abrams will be located at the Edward R. Roybal Federal Building, COURTROOM 780 on the 7th floor, located at 255 East Temple Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 780 of the Roybal Federal Building, and all mandatory chambers copies shall be hand delivered to the judge's mail box located outside the Clerk's Office on the 1st floor of the Roybal Federal Building. The location for filing civil documents in paper format exempted from electronic filing and for viewing case files and other records services remains at the United States Courthouse, 312 North Spring Street, Room G-8, Los Angeles, California 90012. The location for filing criminal documents in paper format exempted from electronic filing remains at the Roybal Federal Building, 255 East Temple Street, Room 178, Los Angeles, California 90012. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp) TEXT ONLY ENTRY
LREF
Legal Document (Payment Possibly Required) 47 Filed: 1/25/2017, Entered: 1/27/2017
PROCESS RECEIPT AND RETURN (USM-285) returned executed upon Real Property Located in New York, New York on 8/19/16. Remarks: POST AND WALK. (lc)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 49 Filed: 1/9/2017, Entered: 5/9/2017 Court Filing
AMENDED ORDER RE JURY TRIAL I. E-FILING REQUIREMENTS II. DEADLINES by Judge Dale S. Fischer, re Pretrial-Trial Scheduling Order - form only,, 44 (SEE ORDER FOR SPECIFICS) (bp)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 46 Filed: 1/9/2017, Entered: 1/10/2017 Court Filing
ORDER/REFERRAL to ADR Procedure No 3 by Judge Dale S. Fischer. Case ordered to a private mediator based upon a stipulation of the parties or by the court order. ADR Proceeding to be held no later than 5/28/18. (ah)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 45 Filed: 1/9/2017, Entered: 1/10/2017 Court Filing
MINUTES OF Scheduling Conference held before Judge Dale S. Fischer. Court Reporter: Pat Cuneo. (SEE CIVIL MINUTES FOR SPECIFICS) (bp)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 44 Filed: 1/9/2017, Entered: 1/10/2017 Court Filing
Order re Jury Trial by Judge Dale S. Fischer. These dates and requirements are firm. The Court is very unlikely to grant continuances unless the parties establish good cause through a concrete showing. Failure to complete discovery in a timely manner does not constitute good cause, nor does the fact that a settlement conference is pending. Each side is limited to five motions in limine, unless the Court orders otherwise. See Trial Order for specifics. Trial Estimate: 15 days. Final Pretrial Conference set for 7/23/2018 03:00 PM before Judge Dale S. Fischer. Jury Trial set for 8/21/2018 08:30 AM before Judge Dale S. Fischer. (dp)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 43 Filed: 1/3/2017, Entered: 1/3/2017
JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 3-5 court weeks, filed by Plaintiff United States of America.. (Attachments: # 1 Exhibit A)(Sproule, Christen)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 42 Filed: 12/15/2016, Entered: 12/16/2016 Court Filing
ORDER GRANTING REVISED PETITION OF SAFEYA AHMED KULAIB AL HAMELI FOR APPOINTMENT AS GUARDIAN AD LITEM FOR MINOR CHILDREN by Judge Dale S. Fischer: granting 41 PETITION to Appoint Guardian ad Litem. Appointing Safeya Ahmed Kulaib Al Hameli as Guardian ad Litem for Mo.Q., Ab.Q., Al.Q., and Ma.Q. IT IS HEREBY ORDERED THAT Petitioner is appointed as the guardian ad litem for her four minor children Mo.Q., Ab.Q., Al.Q., and Ma.Q. for the entirety of this action. (lom)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 41 Filed: 12/14/2016, Entered: 12/14/2016
Amended PETITION for Appointment of Safeya Ahmed Kulaib Al Hameli as Guardian ad Litem for Mo.Q., Ab.Q., Al.Q., and Ma.Q. filed by petitioner S. A.K.A.. (Attachments: # 1 Proposed Order) (Villar, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 40 Filed: 12/12/2016, Entered: 12/13/2016 Court Filing
MINUTE ORDER IN CHAMBERS Order re Guardian ad Litem Application by Judge Dale S. Fischer: Pursuant to the Court's October 25, 2016 order denying anonymity, the proposed guardian ad litem is ordered to file a revised application and proposed order for appointment as guardian ad litem using the guardian's full name no later than December 14, 2016. (bp)
Request RequestSpace LREF
Blank 39 Filed: 11/14/2016, Entered: 11/14/2016 Court Filing
NOTICE TO PARTIES by District Judge Dale S. Fischer. Effective November 21, 2016, Judge Fischer will be located at the 1st Street Courthouse, COURTROOM 7D on the 7th floor, located at 350 W. 1st Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 7D of the 1st Street Courthouse, and all mandatory chambers copies shall be hand delivered to the judge's mail box outside the Clerk's Office on the 4th floor of the 1st Street Courthouse. The location for filing civil documents in paper format exempted from electronic filing and for viewing case files and other records services remains at the United States Courthouse, 312 North Spring Street, Room G-8, Los Angeles, California 90012. The location for filing criminal documents in paper format exempted from electronic filing remains at Edward R. Roybal Federal Building and U.S. Courthouse, 255 East Temple Street, Room 178, Los Angeles, California 90012. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp) TEXT ONLY ENTRY
LREF
Legal Document (Payment Possibly Required) 38 Filed: 10/28/2016, Entered: 10/28/2016
ANSWER to Complaint (Attorney Civil Case Opening) 1 filed by Claimants 212 West 18th Street, LLC, S. A.K.A., Atlantic Property Trust, Mo. Q., Ab. Q., Al. Q., Ma. Q..(Attorney Peter N Villar added to party Mo. Q.(pty:clm), Attorney Peter N Villar added to party Ab. Q.(pty:clm), Attorney Peter N Villar added to party Al. Q.(pty:clm), Attorney Peter N Villar added to party Ma. Q.(pty:clm))(Villar, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 37 Filed: 10/25/2016, Entered: 10/27/2016 Court Filing
(In Chambers) Order re Anonymity of "S.A.K.A." 32 by Judge Dale S. Fischer: The Court finds no good cause to allow "S.A.K.A." to remain anonymous in this action. All documents filed in this action that refer to "S.A.K.A." will include her true and correct name. (ah)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 36 Filed: 10/25/2016, Entered: 10/25/2016
RESPONSE filed by Claimants 212 West 18th Street, LLC, S. A.K.A., Atlantic Property Trustto Minutes of In Chambers Order/Directive - no proceeding held, Set/Reset Deadlines/Hearings 32 to Court's Order to Show Cause re Minor Beneficiaries (Villar, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 35 Filed: 10/20/2016, Entered: 10/20/2016
RESPONSE filed by Claimant Board of Managers of the Walker Tower Condominiumto Minutes of In Chambers Order/Directive - no proceeding held, Set/Reset Deadlines/Hearings 32 to Court's Order to Show Cause re Minor Beneficiaries (Kettel, David)
Request RequestSpace LREF
Sealed Legal Document 34 Filed: 10/19/2016, Entered: 10/20/2016 Court Filing
SEALED DOCUMENT- ORDER by Judge Dale S. Fischer. (shb) Modified on 10/20/2016 (kd).
LREF
Save 25% on a pre-paid one year subscription.
Sealed Legal Document 33 Filed: 10/19/2016, Entered: 10/20/2016
SEALED DOCUMENT - EX PARTE APPLICATION TO EXTEND TIME TO RESPOND TO INITIAL COMPLAINT BY AN ADDITIONAL 30 DAYS filed by Plaintiff United States of America. (shb)
LREF
Legal Document (Payment Possibly Required) 32 Filed: 10/19/2016, Entered: 10/20/2016 Court Filing
MINUTE ORDER IN CHAMBERS Order to Show Cause re Minor Beneficiaries by Judge Dale S. Fischer: (SEE MEMORANDUM FOR SPECIFICS) (bp)
Request RequestSpace LREF
Blank 31 Filed: 10/17/2016, Entered: 10/17/2016 Court Filing
ORDER SETTING SCHEDULING CONFERENCE by Judge Dale S. Fischer. The Joint Report must include the completed Schedule of Pretrial and Trial dates. Lead trial counsel are ordered to appear in person unless counsel have been excused by the Court. Scheduling Conference set for 1/9/2017 at 11:00 AM before Judge Dale S. Fischer. (dp)
LREF
Sealed Legal Document 30 Filed: 10/17/2016, Entered: 10/17/2016
SEALED EX PARTE APPLICATION re Order on Motion for Leave to File Document Under Seal 29 filed by Plaintiff United States of America. (Attachments: # 1 Proposed Order)(Sproule, Christen)
LREF
Legal Document (Payment Possibly Required) 29 Filed: 10/14/2016, Entered: 10/14/2016 Court Filing
ORDER by Judge Dale S. Fischer: granting 25 EX PARTE APPLICATION to File Documents Under Seal. (shb)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 28 Filed: 10/14/2016, Entered: 10/14/2016
ANSWER to Complaint (Attorney Civil Case Opening) 1 with JURY DEMAND filed by Claimant Board of Managers of the Walker Tower Condominium.(Kettel, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 27 Filed: 10/12/2016, Entered: 10/13/2016 Court Filing
ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge Dale S. Fischer: granting 21 . (SEE ORDER FOR SPECIFICS) (bp)
Request RequestSpace LREF
Sealed Legal Document 26 Filed: 10/12/2016, Entered: 10/12/2016
SEALED DECLARATION IN SUPPORT OF EX PARTE APPLICATION to file document under seal 25 filed by Plaintiff United States of America. (Attachments: # 1 Unredacted Document)(Sproule, Christen)
LREF
Legal Document (Payment Possibly Required) 25 Filed: 10/12/2016, Entered: 10/12/2016
EX PARTE APPLICATION to file document under seal filed by Plaintiff United States of America. (Attachments: # 1 Proposed Order)(Sproule, Christen)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 24 Filed: 10/12/2016, Entered: 10/12/2016
Notice of Withdrawal of Sealed Declaration in SupportDeclaration 23 , Leave to File Document Under Seal 22 filed by plaintiff United States of America. (Sproule, Christen)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 23 Filed: 10/7/2016, Entered: 10/7/2016
[WITHDRAWN] SEALED DECLARATION IN SUPPORT OF EX PARTE APPLICATION to file document under seal 22 filed by Plaintiff United States of America.(Sproule, Christen) Modified on 10/12/2016 (dp).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 22 Filed: 10/7/2016, Entered: 10/7/2016
[WITHDRAWN] EX PARTE APPLICATION to file document under seal filed by Plaintiff United States of America. (Attachments: # 1 Proposed Order)(Sproule, Christen) Modified on 10/12/2016 (dp).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 21 Filed: 10/7/2016, Entered: 10/7/2016
APPLICATION of Non-Resident Attorney Sharie A. Brown to Appear Pro Hac Vice on behalf of Claimants 212 West 18th Street, LLC, S. A.K.A., Atlantic Property Trust (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-18686925) filed by claimants 212 West 18th Street, LLC, S. A.K.A., Atlantic Property Trust. (Attachments: # 1 Proposed Order) (Villar, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 20 Filed: 10/7/2016, Entered: 10/7/2016
PETITION for Appointment of S.A.K.A. as Guardian ad Litem for Mo.Q., Ab.Q., Al.Q., and Ma.Q. filed by claimant S. A.K.A.. (Attachments: # 1 Proposed Order) (Villar, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 19 Filed: 10/7/2016, Entered: 10/7/2016
CERTIFICATE of Interested Parties filed by claimants 212 West 18th Street, LLC, S. A.K.A., Atlantic Property Trust, (Attorney Peter N Villar added to party 212 West 18th Street, LLC(pty:clm), Attorney Peter N Villar added to party S. A.K.A.(pty:clm), Attorney Peter N Villar added to party Atlantic Property Trust(pty:clm))(Villar, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 18 Filed: 10/7/2016, Entered: 10/7/2016
CLAIM filed by claimants S. A.K.A., 212 West 18th Street, LLC, Atlantic Property Trust. (Villar, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17 Filed: 10/3/2016, Entered: 10/3/2016
NOTICE of Interested Parties filed by Claimant Board of Managers of the Walker Tower Condominium, identifying United States of America, Real Property Located in New York, New York, 212 West 18th Street, LLC, Low Taek Jho, Jynwel Capital Ltd., Khadem Abdulla Al Qubasi, Walker Tower Penthouse, Neil Moffitt. (Kettel, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 16 Filed: 10/3/2016, Entered: 10/3/2016
STATEMENT Identifying Right or Interest filed by Claimant Board of Managers of the Walker Tower Condominium aka Residential Section of the Walker Tower Condominium re: Complaint (Attorney Civil Case Opening) 1 . (Kettel, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 15 Filed: 10/3/2016, Entered: 10/3/2016
Notice of Appearance or Withdrawal of Counsel: for attorney David A Kettel counsel for Claimant Board of Managers of the Walker Tower Condominium. Adding David A. Kettel as counsel of record for Board of Managers of the Walker Tower Condominium, aka Residential Section of the Walker Tower Condominium for the reason indicated in the G-123 Notice. Filed by Claimant Board of Managers of the Walker Tower Condominium, aka Residential Section of the Walker Tower Condominium. (Attorney David A Kettel added to party Board of Managers of the Walker Tower Condominium(pty:clm))(Kettel, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 14 Filed: 9/12/2016, Entered: 9/12/2016
Joint STIPULATION for Extension of Time to File To Respond to Initial Complaint by Not More Than 30 Days as to Potential Claimants S.A.K.A.; Claim due 10/7/2016 and Answer due 10/28/2016 filed by Plaintiff United States of America.(Kucera, John)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 13 Filed: 9/12/2016, Entered: 9/12/2016
SERVICE OF SUMMONS AND COMPLAINT Executed by Plaintiff United States of America, by Publication upon Defendant Real Property Located in New York, New York last date of publication 9/1/2016, answer due 9/21/2016. Publication was made in the official government website (www.forfeiture.gov). (Kucera, John)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 12 Filed: 8/8/2016, Entered: 8/8/2016
NOTICE of Lis Pendens filed by Plaintiff United States of America. (Attachments: # 1 Exhibit A)(Sproule, Christen)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 11 Filed: 7/22/2016, Entered: 7/22/2016 Court Filing
INITIAL STANDING ORDER upon filing of the complaint by Judge Dale S. Fischer. If a party would be entitled to attorneys fees, counsel are referred to the Order Re Fees found on Courts website under Judge Fischer's Procedures and Schedules contained in the Judges Requirements tab. Read all Orders carefully. They govern this case and differ in some respects from the Local Rules. (dp)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 10 Filed: 7/22/2016, Entered: 7/22/2016 Court Filing
ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 14-03 -Related Case- filed. Related Case No: 2:15-cv-01899 DSF(VBKx). Case transferred from Judge Terry J. Hatter, Jr and Magistrate Judge Gail J. Standish to Judge Dale S. Fischer and Magistrate Judge Paul L. Abrams for all further proceedings. The case number will now reflect the initials of the transferee Judge 2:16-cv-05376 DSF(PLAx). Signed by Judge Dale S. Fischer (rn)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 9 Filed: 7/22/2016, Entered: 7/22/2016
Notice of Appearance or Withdrawal of Counsel: for attorney Kyle Renee Freeny counsel for Plaintiff United States of America. Adding Kyle R. Freeny as counsel of record for United States of America for the reason indicated in the G-123 Notice. Filed by plaintiff United States of America. (Attorney Kyle Renee Freeny added to party United States of America(pty:pla))(Freeny, Kyle)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 8 Filed: 7/21/2016, Entered: 7/21/2016
NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (ghap)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 7 Filed: 7/21/2016, Entered: 7/21/2016 Court Filing
NOTICE OF ASSIGNMENT to District Judge Terry J. Hatter, Jr and Magistrate Judge Gail J. Standish. (ghap)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 6 Filed: 7/20/2016, Entered: 7/20/2016
NOTICE of Related Case(s) filed by plaintiff United States of America. Related Case(s): CV 16-05362, CV 16-05363, CV 16-05364, CV 16-05366, CV 16-05367, CV 16-05368, CV 16-05369, CV 16-05370, CV 16-05371, CV 16-16-05374, CV 16-05375, CV 16-05376, CV 16-05377, CV 16-05378, CV 16-05379, CV 16-05380 (Attachments: # 1 Exhibit A)(Sproule, Christen)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 5 Filed: 7/20/2016, Entered: 7/20/2016
MEMORANDUM RE MAGISTRATE CONFLICT filed by Plaintiff United States of America (Sproule, Christen)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 4 Filed: 7/20/2016, Entered: 7/20/2016
NOTICE of Appearance filed by attorney Woo S Lee on behalf of Plaintiff United States of America (Attorney Woo S Lee added to party United States of America(pty:pla))(Lee, Woo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 3 Filed: 7/20/2016, Entered: 7/20/2016
Notice of Appearance or Withdrawal of Counsel: for attorney Christen Sproule counsel for Plaintiff United States of America. Adding Christen A. Sproule as counsel of record for United States of America for the reason indicated in the G-123 Notice. Filed by plaintiff United States of America. (Attorney Christen Sproule added to party United States of America(pty:pla))(Sproule, Christen)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2 Filed: 7/20/2016, Entered: 7/20/2016
CIVIL COVER SHEET filed by Plaintiff United States of America. (Kucera, John)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1 Filed: 7/20/2016, Entered: 7/20/2016
COMPLAINT No Fee Required - US Government, filed by Plaintiff United States of America. (Attachments: # 1 Attachment A, # 2 Attachment B, # 3 Attachment C) (Attorney John Kucera added to party United States of America(pty:pla))(Kucera, John)
Request RequestSpace LREF

Statistics

This case has been viewed 15 times.

Space
Issues Laws Cases Pro Articles Firms Entities
Issues Laws Cases Pro Articles Firms Entities
 
PlainSite
Sign Up
Need Password Help?