Free Service by Publication - District Court of Connecticut - Connecticut


File Size: 171.1 kB
Pages: 4
Date: July 8, 2005
File Format: PDF
State: Connecticut
Category: District Court of Connecticut
Author: unknown
Word Count: 1,645 Words, 11,073 Characters
Page Size: 612.72 x 1008 pts
URL

https://www.findforms.com/pdf_files/ctd/22962/38.pdf

Download Service by Publication - District Court of Connecticut ( 171.1 kB)


Preview Service by Publication - District Court of Connecticut
~ E- — -—s;e-..C—.L._L-.;
I
I .. - · 3-cv-01032-SRU Document 38 Filed 07/06/2005 Page 1 of 4
I USNI-285 IS a 5-part form. FIII out the form and print 5 copies. Sign as needed and route as specified below. _ -
I U.S. Department of Justice RE RE
I United States Marshals Service SS CEIPT AND TURN
I I

P-Ij.§ANTlFF COURT CASE NUMBER
3:03CVI 032(SRU)

DEFENDANT TYPE OF PROCESS I
One Parcel of Property Located at 62 Cutler Street, New London, CT Decree of Forfeiture
{
I NAME OF INDIVIDUAL, COMPANY, CORPORATION. ETC. TO SERVE OR DESCRIPTION OF PROPERTY TO SEIZE OR CONDEMN I
I SERVE New London City Clerk - Records I
I AT
I State Street, New London, CT 06320
SEND NOTICE OF SERVICE COPY TO REQUESTER AT NAME AND ADDRESS BELOW
Number ofprocess to be
., ,,_,___,,_ _ ___,....,,,____,_,,,_,,,_.,,,,,___,__,.,___,....,,.,___,,._..._......,.,__,,.......,.....,.,,,,_.....,.........,,,......,.......... , ,................. ,. .... scwcd with this Form 285 1
[`i`S' Aimmcy S Office NIIInbeI· of parties to bc
Fmancml Center served in this ease I .
Church Street _ I
New Haven CT 06510 Cheek for service
oII U.S.A. I
SPECIAL INSTRUCTIONS OR OTHER INFORMATION THAT WILL ASSIST IN EXPEDITING SERVICE (Include Businetxr rmt! Altemgte Arhlresses,
All Telephone Numbers, ur1dEst‘irI·mled Tfrruas Avrrilrrblefur Service):
FGM Foltl
at gw -·-·~·"
S of Attorney other riginator requesting serv` 'ti behalf of? Im PLAINTIFF TELEPHONE NUMBER DATE
_/ ` .
, _ AA , · El DEFENDANT 203 82t—3804 June 27, 2005
f
{
4 ACE BELOW FOR USE OF U.S. MARSHAL ONLY-- DO NOT WRITE BELOW THIS LINE
I acknowledge receipt For the total Total Process District of District to igrizmt f Authorized USMS Depu or C · I Date
number of process indicated. Origin Serve ,
' (Sign vniyfor USM 285 ffmore X. V éf,
than one USM 285 is submitted) .iL_L;_ No. LL No..Li,_ ” *—··"r¢¢‘&’/
/
I hereby certify and return that I I3 have personally served ,lil have legal evidence of service, KI ve executed as shown in "Remarks", the process described
on the individual , company, corporation, ctc., at the address shown above on the on the individiial , company, corporation, ctc. shown at the address inserted below.
[I I hereby certify and return that I am tmable to locate the Individual, company, corporation, etc. named above (See .l'€I}i‘Ct'?'kJ‘ below)
Name and title ofindividual served (Ifrmr shown above) A pcrson of- Suimbtc ago and disc]-Mich
Michael J. Tmnchidaq City Clerk then residing ID dcfendant's usual place
ot abode
Address (complete only dg/fer·eI1t than sho wrt above) Date Time Ig]
am
06/29/2005 1 t:4O I] pm
E · i tarr i
lj- ? L,,__ 4, n¤=¤•Ii§g* (7~§"Js._,.
Service Fee Total Mileage Charges Forwarding Fee Total Charges Advance Deposits Amount owed to u.ssM I§lIQal* or ,,,,2,,,,,
jm;|ud{ng endgqogrsj (Amotmt ol`RcI`tIIIrl"‘I;_jr; .. I I mw
40.00 gil? =i i ¤‘
Ty r_’_I II
REMARKS: ii"'; I-» , F {I3
‘¥`¥’ ‘·.E.:i T
mi cz:
... 0**

pR|N·]~ 5 (j()|•]_Igg; I. CLERK OF THE COURT PRIOR EDITIONS MAY BE USED
2. USMS RECORD
3. NOTICE OF SERVICE .
4. BILLING STATEMENT*: To be mtttraat to the us. Maasai was payment, Ferm USM-285
if any amount is owed. Please remit promptly payable to U.S. Marshal. Rm'- ly 15/ B0
5. ACKNOWLEDOMENT or RECEIPT Auiemicd OVW
I
'’i‘‘‘ - -- -— » ».L.`-......, . .- ````` ""`“’“"°

.... .... .
in; _: V - _ ' ' "` `*' "Y '·'·"~”¤'*·*i-‘¥*£<2=4%14-v=e_?;>&:?;i,q.,t_.1,,?_,,,,5.2),g,u____,,_ ____ _ _ . - i H ur -,7-7*,- -rw--`F r · V e - -- V . . __ _;..L;_,EMA;_;,,;,¤;/;<;§;{7}z;é§?€%g;._é%Q52`;.;§gE§k?_g6%§?
%’i“é;@;i$¥$2{·3?3%i€Sf3i;*é‘E=§é‘;€€éi@;i3'??£JZ@7·&"`G}€§`€’Zf%*Jé‘f5§"€¥3‘E·j‘¤-*i¢¤*r o · · ·· ··r· E¤·-=·=~s»·#¤»-·<~:·¤»¤·w?2.e·a¤,.S·;z;;·§:,?;*2;¥§,§s=;>,@;·;e-s,%_e;eEaah;-{ s.rLs.ea,...,,_,.._.. . W"" `”"`”“"""“"°"*""'*“"‘i‘*"i‘
`````` » -7 -- -— -—.~— * % 4 ¢·>:4-z;&».zau;.s rumah- L..L..- . .- I I """"""{`°°
*¤==·*¤¤¢—<¤six§s:?¤·’&?§£§,E·§»;:E—§;%;»&;g-;p_¢g;.;e-eps,-eess.;nas,.LI.,........- .... ` " U "` ' ' `I-- I I " '``` -=e· ·""»"·"·U*·¤°=¥1 -—» —+—-—·-.».¢=·»»:·.<»;~··.r>:S=::1%t£.¥$?$F$§%;¥‘i·?.>i*;‘aé.€‘s=:¤;e1:;v=are t;..h;.L(. . L., L
R E ev = *>» ¤*¤= *:5* =1*=!$¤¤;3·>&;€¤s2."¤;‘C;*s§,s;&,eg¢,?;»;»; WJ . ... .,.. .
ma 7; _- V T " " """"’*"·”=—’*·’>·‘=*-F<·==~i*¤=¢s.==>¤¢ee~·t»l·:(·{.·;v.Che,tEC-L..L..-. . . - V _ H W +mlt-----7 V I V -- - - -- A - W 4.7..;.us,e,:.,:M;,s(.g;Q;»;gyggg-;;é,_g,;5,_?,r;;t2;;},g_;§f;·;;a
E5&.E;·&jE§.%€:t-é%Z'§i`¥£"s>*.$*E€§&‘,§$@bé.i2>;iJZ@Q?.}`iY}iQ"€$};‘fé.$L§~f5.1ji&;13<·5¢:, o· y·· —=~—··~—=—¤
ll ..»..€.,,,..,s.gs. - A
X $1, , _ Case 3:03-cv-01032-SRU Etmiment 37 FiI$é)2/25/2005 page 1 or 4 A A `
l `li 553 ISM . g3
i Q pr -... 98 7
= UNITED STATES DISTRICT COURT i · `
i DISTRICTI OF CONNECTICUT ZUU5 FEB 25 Q, 2_ 2b
i UNITED STATES OF AMERICA, ; Try -
l , T ·..I .~?2t:iii§t'§l?F Flilltit ¤
, Plaintift) ; _ ' " ‘ i
A V- Civil No. 3:03CV1032 (SRU) ]
I ONE PARCEL OF PROPERTY · i
LOCATED AT 62 CUTLER STREET, : A
NEW LONDON, CONNECTICUT, :
WITH ALL APPURTENANCES AND ; A
IMPROVEMENTS THEREON, AND ;
Defendant.
[CLAIMANTS: ROBERT A. VENTURINIL
JR., ADAM T. HYDE, STATE OF :
CONNECTICUT, CITY OF NEW :
LONDON] :
D QECREQE OF EORFEIII {R1;
On June ll, 2003, a Verified Compliaint of Forfeiture against the Defendant, one parcel of
property located at 62 Cutler Street, New Ldndon, Connecticut, with all appurtenances and
improvements thereon, ("Defendant Property") was f1d on behalf of the Plaintiff} United States
of America. The Complaint alleges that thelDet`endant property used or intended to be used in
any manner or part to commit or to facilitate the commission of a violation of the Contmlled i
Substances Act, 21 U.S.C. §§ 801 gt seg. anti is therefore subject to forfeiture pursuant to 21
U.S.C. § 881(a)(7). Z
It appearing that process was fully issued in this action and returned according to law:
That on June 25, 2003, the Limited States Marshals Service personally served Robert
Venturini with the Notice of Complaint for Forfeiture Against Real Property, Verified Complaint
Thlslste certify thattha attachadts atm: and comet copy I
nt the instrument flied with the city ct New Landon In tas-
Glty Clerk': Department. ·
Instrument Ne.O2.ZZl Vc!. 15.23, P800 ..122... L
mcse t
Michael J. nchldt. Gil! UMR
naaaamwtm¤¤¤.ctm¤s2.3za.¤•vd3Euus.2¤Q9§

[ . Case 3:03-ov-0103211SRU Document 38 Filed 07/06/2005 Page 3 of 4 p ~———`
lip- `_V@L ‘
l$53 IQ5 .·;
T of Forfeiture, Lis Pendens, Motion for Writl of Entry, Memorandum in Support of Motion for _ l ‘
l Writ of Entry, and proposed Writ of Entry. ,
[ .
i That on June 18, June 25, and July 2, 2003, notice of said forfeiture action was published i
X in the Hartfog Qourgnt newspaper. I
i That on June 19, 2003, Plaintiff served Richard Sellman, Esq., counsel for Adam Z
i T. Hyde, by mail with copies of a Notice oil Lawsuit and Request for Waiver of Service of t
Process, Waiver of Service of Process, Verilfied Complaint of Forfeiture, Lis Pendens, Notice of
Complaint for Forfeiture Against Real Property, and proposed Writ of Entry.
That on June 30, 2003, Maureen A. iliammel, Tax Collector for the City of New London,
waived personal service of the Verified Complaint of Forfeiture, Lis Pendens, Notice of
Complaint of Forfeiture against Real Property, and proposed Writ of Entry. ` T
n That on July 16, 2003, Robert A. Vdnturini, Jr. was personally served by the United ·
States Marshals Service with the Writ of Entry. ‘
That on J uly 22, 2003, Assistant Attpmey 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. n [
That on January l0, 2005, the Court lapproved a Stipulation for Compromise Settlement l
entered into between the United States and the Claimant, Robert Venturini, Jr., in which Robert
Venturini, J r. consented to the entry of a Detree of Forfeiture, forfeiting the Defendant Property
to the United States.
Now, therefore, on motion ofthe Plaintiff} United States of America, for a Decree of
Forfeiture, it is hereby ` B A
` . 2 [
l
I
i
i
i
l
J

_
6 Case 3:03-cv-01032-SRU Document 38 Filed 07/06/2005 Page 4 of 4 Q -t,
T . V · vat l
l553 ISE ri
ORDERED, ADJUDGED AND DEZCREED 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
it is further
ORDERED, ADJUDGED AND DECREED that the Defendant, one parcel of property
located at 62 Cutler Street, New London, Cbnneetieut, with all appurtenances and improvements I
thereon, be forfeited to the United States oil/america and disposed of according to law.
Dated at Bridgeport, Connecticut, this asvxday of /CZ!/W 2 , 2005. c
_ l
, gs; . · _ ¢
STEF R. UNDERHILL
UNITED STATES DISTRICT JUDGE J
I tm.-; i'/)!i’%gOl»HQ
ls ;‘:gI§:;§$;1f¥Ee"r%·$gg¤? <:!o.camen1
on tile. Date: ,.......,,.......:................—-
. Kevin F. RDWE
By .,., QeP¤4¢V°*‘T’“‘ ‘ U i
CTW UF {tw LQMDON. CT
"ii `—" C.l..i*.Ri€
, ‘ M it ra lE= 3h
t·tt·€Hai3L J. TRAltCl—ltDa F
l
l
l
l