Forfeiture / Penalty Cases filed in Connecticut
Cases 1 - 10 of 12
USA v. Parcel of Property Located at 77 Vauxhall Street, New London, Connecticut et al
as 3:2022cv00522
Plaintiff: USA
Defendant: Parcel of Property Located at 77 Vauxhall Street, New London, Connecticut
Claimant: Jamie Jellison and City of New London
Cause Of Action: 21 U.S.C. § 881 Forfeiture Property-Drugs
USA v. Parcel of Real Property Located at 19 Mountain Avenue, New London, Connecticut We have downloadable decisions or orders for this case
as 3:2018cv00471
Plaintiff: USA
Claimant: Richard Bruno
Defendant: Parcel of Real Property Located at 19 Mountain Avenue, New London, Connecticut, Parcel of Real Property Located at 27 West Coit Street, New London, Connecticut, 2010 Mercedes Benz 2500 Sprinter Van Bearing VIN WD3PE7CC2A5485139 and others
Cause Of Action: 28 U.S.C. § 1345
USA v. Parcel of Property Located at 155 Tuttle Drive, New Haven, Connecticut et al
as 3:2016cv00135
Plaintiff: USA
Claimant: George J. Connelly, Jr. and First Niagara Bank
Defendant: Parcel of Property Located at 155 Tuttle Drive, New Haven, Connecticut
Cause Of Action: 28 U.S.C. § 1345
USA v. Parcel of Property Located at 115 Blinman Street, New London, Connecticut et al We have downloadable decisions or orders for this case
as 3:2015cv01621
Plaintiff: USA
Defendant: Parcel of Property Located at 115 Blinman Street, New London, Connecticut
Claimant: Ernesto Quinones and Ariel Quinones
Cause Of Action: 21 U.S.C. § 881
USA v. Various Articles of Clothing, Footwear, Jewelry, Purses and Shopping Bags et al
as 3:2015cv01334
Plaintiff: USA
Defendant: Various Articles of Clothing, Footwear, Jewelry, Purses and Shopping Bags
Claimant: Joo Lee, Giovanni Masucci and Provident Loan Society of New York
Cause Of Action: 28 U.S.C. § 1345
USA v. $34,902.01 Seized from Union Savings Bank Account Number XXXXX7739 et al
as 3:2015cv00246
Plaintiff: USA
Defendant: $34,902.01 Seized from Union Savings Bank Account Number XXXXX7739, $15,680.43 Seized from Wells Fargo Advisors Account Number XXXX8310 and Parcel of Property Located at 1 Chard Road, New Milford, Connecticut
Claimant: Alexander Halim, Maria Batista and Ahmed Abdel-Halim
Cause Of Action: 21 U.S.C. § 881
USA v. RI Reg. No. 1789NE, Hull Id No. CRSUSB46A000 et al
as 3:2012cv01350
Plaintiff: USA
Defendant: RI Reg. No. 1789NE, Hull Id No. CRSUSB46A000
Claimant: Gary F. Anusavice and New England Preservation Services, Inc.
Cause Of Action: 28 U.S.C. § 1345 Complaint for Forfeiture
USA v. $1,830 in United States Currency et al
as 3:2012cv01210
Plaintiff: USA
Defendant: $1,830 in United States Currency, Mossberg 500A Shotgun CAL:12 SN:P267698, Unknown Manufacturer Unknown Rifle CAL:30 SN: 107257 and others
Claimant: George Uzar, Sr.
Cause Of Action: 21 U.S.C. § 881
USA v. 135 Curtis Drive, New Haven, CT et al
as 3:2012cv00763
Plaintiff: USA
Defendant: 135 Curtis Drive, New Haven, CT
Claimant: Christopher Morley
Cause Of Action: 21 U.S.C. § 881
United States of America v. Currency, US, $105,114.26, Acct. No. XXXXXX4842 in the name of Menachem Yosef Levitin at RBS Citizens Bank et al
as 3:2010cv01727
Plaintiff: United States of America
Defendant: Currency, US, $105,114.26, Acct. No. XXXXXX4842 in the name of Menachem Yosef Levitin at RBS Citizens Bank, Currency, US, $42,261.05, Acct. No. XXXXXXXX3716, in the name of Levitin Management at Bank of America, Currency, US, $9,323.61, Acct. No. XXXXXX6787 in the name of Parnosa at RBS Citizens Bank and others
Claimant: Menachem Yosef Levitin, New Haven Capital Investment, LLC, Levitin Management, LLC and others
Cause Of Action: 28 U.S.C. § 1345

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?