United States of America v. Two Real Properties Located in Lancaster California

Filing 34

CONSENT JUDGMENT OF FORFEITURE by Judge Valerie Baker Fairbank. IT IS HEREBY ORDERED, ADJUDGED AND DECREED that Plaintiff United States of America shall have judgment against the Oliver Sr. Genoa property (see attached Consent Judgment for further de tails). The Court finds that there was reasonable cause for the institution of these proceedings. This judgment shall be construed as a certificate of reasonable cause pursuant to 28 USC 2465. The Court retains jurisdiction over this case and the parties hereto to effectuate the terms of this Judgment. (MD JS-6. Case Terminated.) (jp)

Download PDF
1 2 3 4 5 6 7 8 9 10 11 ANDRÉ BIROTTE JR. United States Attorney ROBERT E. DUGDALE Assistant United States Attorney Chief, Criminal Division STEVEN R. WELK Assistant United States Attorney Chief, Asset Forfeiture Section KATHARINE SCHONBACHLER Assistant United States Attorney Asset Forfeiture Section California Bar No. 222875 Federal Courthouse, 14th Floor 312 North Spring Street Los Angeles, California 90012 Telephone: (213) 894-3172 Facsimile: (213) 894-7177 E-mail: Katie.Schonbachler@usdoj.gov JS-6 12 13 Attorneys for Plaintiff United States of America 14 UNITED STATES DISTRICT COURT 15 FOR THE CENTRAL DISTRICT OF CALIFORNIA 16 WESTERN DIVISION 17 UNITED STATES OF AMERICA, 18 19 20 21 22 23 24 25 ) NO. CV 11-2873 VBF (MANx) ) Plaintiff, ) [PROPOSED] ) CONSENT JUDGMENT OF FORFEITURE vs. ) ) TWO REAL PROPERTIES LOCATED IN ) LANCASTER, CALIFORNIA, ) ) ) Defendants. ) JAMES E. OLIVER, SR., JAMES E. ) ) OLIVER, JR., WENDY CLEMENS, AND ) MARGARET PERRIS, ) ) ) Claimants. 26 27 28 / / / / / / 1 1 This action was filed on April 5, 2011. Notice was given 2 and published in accordance with law. 3 Oliver, Jr. (“Oliver, Jr.”) filed a claim on May 13, 2011 to the 4 defendants; James E. Oliver, Sr. (“Oliver, Sr.”) filed a claim 5 on May 18, 2011 to the defendant “Oliver, Sr. Genoa property” 6 (which real property is more fully described in paragraph 3(b) 7 below); and Wendy Clemens (“Clemens”) and Margaret Perris 8 (“Perris”) filed claims on May 27, 2011 to the defendant 9 “Oliver, Jr. 80th Street property” (which real property is more Claimants James E. 10 fully described in paragraph 3(a) below). 11 other claims have been filed, and the time for filing claims and 12 answers has expired. 13 is dispositive of this action and hereby request that the Court 14 enter this Consent Judgment of Forfeiture. 15 agreement to this Consent Judgment is dependent upon the filing 16 and approval by the Court of the Consent Judgment in the related 17 case pending in this Court entitled United States vs. $25,270.00 18 in U.S. Currency et al., Case No. CV 11-2872 VBF. No answers or any The parties have reached an agreement that The parties' 19 WHEREFORE, IT IS ORDERED, ADJUDGED AND DECREED: 20 1. 21 22 This Court has jurisdiction over the parties and the subject matter of this action. 2. Notice of this action has been given in accordance 23 with law. 24 Perris represent that they are unaware of any other persons or 25 entities with a valid interest in the defendants Two Real 26 Properties in Lancaster, California (collectively, “defendant 27 real properties”). 28 real properties, other than claimants Oliver, Jr., Oliver, Sr., Claimants Oliver, Jr., Oliver, Sr., Clemens and All potential claimants to the defendant 2 1 Clemens and Perris (collectively, “claimants”) are deemed to 2 have admitted the allegations of the Complaint. 3 set out in the Complaint are sufficient to establish a basis for 4 forfeiture. 5 file answers in this litigation. 6 3. The allegations The claimants are relieved of their obligation to The parties waive the requirements of Local Rule 79- 7 5.4(e) in order to effectuate this Consent Judgment. 8 defendant real properties are: 9 a) The Real property at 45249 80th Street, Lancaster, 10 California 93536 and more particularly described as: The 11 North half of the South half of the East half of the East 12 half of the Southeast quarter of the Southeast quarter of 13 Section 8, Township 7 North, Range 13 West, San Bernardino 14 Meridian, in the county of Los Angeles, state of 15 California, according to the official plat of said land. 16 Assessor’s Parcel No. 3219-025-018 (“Oliver, Jr. 80th Street 17 property”). 18 b) Real property at 45402 Genoa Avenue, Lancaster, 19 California 93534 and more particularly described as: Lot 20 82, Tract No. 17242, in the unincorporated area of the 21 county of Los Angeles, state of California, as per map 22 recorded in book 478, pages 28 to 31 of maps, in the office 23 of the county recorder of said county. Assessor’s Parcel 24 No. 3135-015-036 (“Oliver, Sr. Genoa property”). 25 4. Claimant Oliver, Sr. shall pay the United States of 26 America a total of $50,000.00 (fifty thousand dollars) within 27 sixty (60) days of the date this Consent Judgment is filed. 28 This payment shall be in the form of a cashier’s check payable 3 1 to the “United States Marshals Service” and shall be delivered 2 to Assistant United States Attorney Katharine Schonbachler at 3 the Federal Courthouse, 312 North Spring Street, 14th Floor, Los 4 Angeles, California 90012. 5 substitute res for the Oliver, Sr. Genoa property in this action 6 and shall be condemned and forfeited to the United States of 7 America, which shall dispose the funds in accordance with law. 8 9 10 11 5. The $50,000.00 shall be the Plaintiff shall withdraw its lis pendens with respect to the Oliver, Jr. 80th Street property within fourteen (14) days of the date this Consent Judgment is filed. 6. Provided that claimant Oliver, Sr. timely makes the 12 $50,000.00 payment in full by cashier’s check, the United States 13 of America shall, within fourteen (14) days of its receipt of 14 the payment in full by cashier’s check from claimant Oliver, 15 Sr., withdraw its lis pendens with respect to the liver, Sr. 16 Genoa property. 17 timely make the $50,000.00 payment in full by cashier’s check, 18 IT IS HEREBY ORDERED, ADJUDGED AND DECREED that: 19 20 21 However, should claimant Oliver, Sr. fail to a) Plaintiff United States of America shall have judgment against the Oliver Sr. Genoa property; b) All right, title and interest in the Oliver, Sr. 22 Genoa property shall be condemned and forfeited to the 23 United States of America, which shall dispose of the 24 Oliver, Sr. Genoa property in the manner provided by law. 25 c) With respect to the Oliver, Sr. Genoa property, the 26 Los Angeles County Recorder shall index this judgment in 27 the grantor index under the name of James E. Oliver, Sr. 28 4 1 and in the grantee index under the name of the United 2 States of America. 3 d) Title having vested in plaintiff United States of 4 America with respect to the Oliver Sr. Genoa property, the 5 United States of America shall proceed to dispose of the 6 Oliver, Sr. Genoa property in accordance with law. 7 disposition of the Oliver, Sr. Genoa property, the proceeds 8 of the sale of the Oliver, Sr. Genoa property, to the 9 extent such amounts are available, shall be payable in the 10 Upon following priority: 11 (i) First, payment to the United States Marshals 12 Service for all expenses of forfeiture of the Oliver, Sr. 13 Genoa property including, but not limited to, expenses of 14 custody, advertising and sale; 15 (ii) Second, payment to the County Assessor and 16 Tax Collector of Los Angeles County, California for unpaid 17 real property taxes assessed against the Oliver, Sr. Genoa 18 property up to the date of entry of this Consent Judgment 19 of Forfeiture; and, 20 (iii) Third, the United States Marshals Service 21 shall deposit and dispose of the remaining proceeds from 22 the sale of the Oliver, Sr. Genoa property in accordance 23 with law. 24 e. Any occupants of the Oliver, Sr. Genoa property 25 shall vacate the property within thirty (30) days of 26 receiving notice from the United States Marshals Service 27 and, before they vacate the Oliver, Sr. Genoa property, to 28 take all reasonable precautions to prevent any destruction 5 1 to or diminution in value of the Oliver, Sr. Genoa property 2 and any fixtures thereto. 3 vacate the Oliver, Sr. Genoa property by the aforementioned 4 deadline, the United States Marshals Service may remove 5 them and their belongings from the Oliver, Sr. Genoa 6 property without further order of the Court. 7 7. If any such occupants fail to Except as to such rights and obligations created by 8 this Consent Judgment, Claimants, and each of them, hereby 9 release the United States of America, its agencies, agents, 10 officers and attorneys, including employees and agents of the 11 Federal Bureau of Investigation, and officers and employees of 12 the Los Angeles Sheriff’s Department, from any and all claims, 13 actions or liabilities arising out of or related to the seizure 14 of the defendants and the commencement of this action, 15 including, without limitation, any claim for attorney’s fees, 16 costs or interest which may be asserted on behalf of the 17 claimants, or any of them, whether pursuant to 28 U.S.C. § 2465 18 or otherwise. 19 8. The Court finds that there was reasonable cause for 20 the institution of these proceedings. 21 construed as a certificate of reasonable cause pursuant to 28 22 U.S.C. § 2465. 23 9. This judgment shall be The Court retains jurisdiction over this case and the 24 parties hereto to effectuate the terms of this Judgment. 25 DATED: August 3, 2011 26 27 HONORABLE VALERIE BAKER FAIRBANK UNITED STATES DISTRICT JUDGE 28 [Signatures of counsel/parties appear on the next page.] 6 1 Approved as to form and content: 2 DATED: July __ , 2011 3 4 5 6 ANDRÉ BIROTTE JR. United States Attorney ROBERT E. DUGDALE Assistant United States Attorney Chief, Criminal Division STEVEN R. WELK Assistant United States Attorney Chief, Asset Forfeiture Section /s/ KATHARINE SCHONBACHLER Assistant United States Attorney 7 8 9 Attorneys for Plaintiff United States of America 10 11 DATED: July ___, 2011 /s/ JAMES E. OLIVER, JR. PRO SE CLAIMANT DATED: July __ , 2011 /s/ JANET SHERMAN Attorney for Claimants WENDY CLEMENS AND MARGARET PERRIS DATED: July ___, 2011 /s/ WENDY CLEMENS, CLAIMANT DATED: July ___, 2011 12 /s/ MARGARET PERRIS, CLAIMANT DATED: July __ , 2011 LAW OFFICES OF MICHAEL J. KHOURI 13 14 15 16 17 18 19 20 21 22 23 24 /s/ MICHAEL J. KHOURI Attorney for Claimant JAMES E. OLIVER, SR. 25 26 27 28 DATED: July ___, 2011 /s/ JAMES E. OLIVER, SR., CLAIMANT 7

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?