United States of America v. $726,951.45 In Uniti Bank Funds

Filing 40

CONSENT JUDGMENT OF FORFEITURE by Judge R. Gary Klausner. Whereas this action (the "California Action") was filed on April 24, 2014, against the defendant $726,951.45 in funds held at Uniti Bank ("Defendant Funds"). Jae Yo ng Chun, Sang Ah Park, Yoon Yang Ja, and the Port Manleigh Trust (collectively "Claimants") claim an interest in the Defendant Funds. One hundred thousand dollars ($100,000.00) of the Defendant Funds, without interest, shall be return ed to Claimants through their counsel. Claimants' counsel shall provide any and all information to the United States needed to process the distribution of these funds according to federal law. The United States of America shall have judgment as to $626,951.45 of the Defendant Funds and all interest earned on the entirety of the Defendant Funds since seizure, and no other person or entity shall have any right, title or interest therein. The United States is ordered to dispose of said funds in accordance with law, subject to the terms agreed to in the Settlement Agreement. Refer to the document for details. ( MD JS-6. Case Terminated ) (pso)

Download PDF
KENDALL DAY 1 Chief, Asset Forfeiture and Money Laundering Section (AFMLS) 2 DANIEL H. CLAMAN, Assistant Deputy Chief WOO S. LEE, Senior Trial Attorney 3 DELLA SENTILLES, Trial Attorney Criminal Division 4 United States Department of Justice 1400 New York Avenue, N.W., 10th Floor 5 Washington, D.C. 20530 Telephone: (202) 514-1263 6 Woo.Lee@usdoj.gov JS-6 7 STEPHANIE YONEKURA Acting United States Attorney 8 STEVEN R. WELK (Cal. Bar No. 149883) Assistant United States Attorney 9 Chief, Asset Forfeiture Section KATHARINE SCHONBACHLER (Cal. Bar No. 222875) th 10 312 North Spring Street, 14 Floor Los Angeles, California 90012 11 Telephone: (213) 894-3172 Katie.Schonbachler@usdoj.gov 12 Attorneys for Plaintiff 13 UNITED STATES OF AMERICA UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNIA 14 15 16 UNITED STATES OF AMERICA, 17 Plaintiff, v. 18 19 20 21 22 23 24 25 26 27 ) ) ) ) $726,951.45 IN UNITI BANK FUNDS ) ) Defendants. ) ) ) ) ) ) ) ) ) No. CV 14-3140-RGK-SS Hon. R. Gary Klausner PROPOSED CONSENT JUDGMENT OF FORFEITURE 28 Consent Judgment 04579.23529/5570370 2 1 Whereas this action (the “California Action”) was filed on April 24, 2014, 2 against the defendant $726,951.45 in funds held at Uniti Bank (“Defendant Funds”). 3 Jae Yong Chun, Sang Ah Park, Yoon Yang Ja, and the Port Manleigh Trust 4 5 (collectively “Claimants”) claim an interest in the Defendant Funds. No other 6 parties other than Claimants have appeared in this case and the time for filing 7 statements of interest and answers has expired. The Defendant Funds are in the 8 9 custody and control of the United States Marshal Service (“USMS”). 10 11 Whereas Plaintiff United States of America and Claimants have reached a Settlement Agreement that is dispositive of the California Action and the parties 12 13 hereby request that the Court enter this Consent Judgment of Forfeiture (“Forfeiture 14 Judgment”) in the California Action. The Settlement Agreement is filed as Exhibit 15 A to this Consent Judgment of Forfeiture. 16 WHEREFORE, IT IS ORDERED, ADJUDGED AND DECREED: 17 18 19 20 21 22 1. This Court has jurisdiction over the Parties and the subject matter of the California Action. 2. Notice of this California Action has been given in accordance with law. All potential claimants other than Claimants are deemed to have admitted 23 24 the allegations of the Complaint. The allegations in the Complaint -- 25 which, as set forth in the attached Settlement Agreement are neither 26 admitted nor denied by Claimants -- are sufficient to provide a basis for 27 28 forfeiture on the terms described herein. -104579.23529/5570370 2 1 2 3 3. As set forth in the Settlement Agreement, Claimants, jointly and individually, and the United States consent to the entry of this Forfeiture Judgment and agree to take all reasonable steps necessary to execute its 4 5 6 7 terms. 4. Claimants, jointly and individually, represent that they are the owners of the Defendant Funds in the California Action. Claimants further represent 8 9 10 11 and warrant, jointly and individually, that they have the legal right to transfer the Defendant Funds without the intervention, consent or approval of any other third party. 12 13 5. One hundred thousand dollars ($100,000.00) of the Defendant Funds, 14 without interest, shall be returned to Claimants through their counsel. 15 16 Claimants’ counsel shall provide any and all information to the United 17 States needed to process the distribution of these funds according to 18 federal law. No funds shall be distributed pursuant to this Paragraph prior 19 20 21 22 to April 27, 2015. 6. The United States of America shall have judgment as to $626,951.45 of the Defendant Funds and all interest earned on the entirety of the 23 24 Defendant Funds since seizure, and no other person or entity shall have 25 any right, title or interest therein. The United States is ordered to dispose 26 of said funds in accordance with law, subject to the terms agreed to in the 27 28 Settlement Agreement. All right, title, and interest of Claimants, and all -2- 1 other potential claimants, in the Defendant Funds described in this 2 Paragraph is hereby condemned and forfeited to the United States of 3 America. The United States Marshals Service is ordered to dispose of said 4 5 6 7 funds in accordance with law. 7. The Parties agree that this Forfeiture Judgment is conditioned upon satisfaction of the terms set forth in the Settlement Agreement. 8 9 10 11 8. Upon entry of the Forfeiture Judgment by the Court, the Forfeiture Judgment shall constitute the final judgment between and among the United States and Claimants. 12 13 9. As it pertains to this Forfeiture Judgment, all rights of appeal are hereby 14 waived by all Parties. Notwithstanding the foregoing, the Parties do not 15 16 17 18 19 20 waive their rights to enforce the terms of this Forfeiture Judgment, which rights are expressly retained. 10. This Forfeiture Judgment, and any other dispute arising thereof, shall be governed by the laws of the United States and the laws of the State of 21 California. The Parties agree that the exclusive jurisdiction and venue for 22 any dispute arising between and among the Parties under this Forfeiture 23 24 Judgment is the United States District Court for the Central District of 25 California. This Court shall retain jurisdiction to enforce this Forfeiture 26 Judgment. 27 28 -3- 1 2 3 11. In the event that any disputes arise about the interpretation of or compliance with the terms of this Forfeiture Judgment, the Parties will endeavor in good faith to resolve any such disputes between themselves 4 5 before bringing it to the Court for resolution. However, in the event of 6 either a failure by one of the parties to this Forfeiture Judgment to comply 7 with its terms or an act by one of the Parties in violation of any provision 8 9 10 11 hereof, the Parties may move this Court to impose any remedy authorized by law or equity, including awarding attorney’s fees, issuing contempt citations and ordering monetary sanctions and penalties. 12 13 14 15 16 17 18 19 20 12. The Court finds that there was reasonable cause for the seizure of the Defendant Funds and institution of these proceedings. This judgment shall be construed as a certificate of reasonable cause pursuant to 28 U.S.C. § 2465. M. KENDALL DAY, Chief ASSET FORFEITURE AND MONEY LAUNDERING SECTION, Criminal Division 21 22 23 24 25 26 27 By: _S/Woo S. Lee________________________ WOO S. LEE, Senior Trial Attorney DELLA SENTILLES, Trial Attorney Criminal Division Attorneys for the Plaintiff United States of America 28 -4- 1 2 3 4 5 6 7 8 9 10 11 By: S/Benjamin J. Razi Benjamin J. Razi (admitted pro hac vice) Caitlin R. Cottingham COVINGTON & BURLING LLP One CityCenter 850 Tenth Street, NW Washington, DC 20001 Tel: (202) 662-6000 Fax: (202) 778-5463 Email: brazi@cov.com Attorneys for Claimants Jae Yong Chun, Sang Ah Park, Yang Ja Yoon, and the Port Manleigh Trust 12 13 14 IT IS SO ORDERED. 15 16 17 18 19 20 ____________________________________ R. GARY KLAUSNER United States District Judge Signed this 16th day of June, 2015. 21 22 23 24 25 26 27 28 -5-

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?