United States of America v. Real Propery Located in Calabasas, California et al

Filing 21

PARTIAL CONSENT JUDGMENT OF FORFEITURE by Judge John F. Walter: Plaintiff and Claimant Marvin J. Caukin have reached an agreement that is dispositive to Claimant Caukin's claims to the defendant properties located in Calabasas, California and To luca Lake, California. The United States of America shall have judgment as to Claimant Caukins interest, both individually and through his ownership of CRCS, in the defendant properties, subject to the previously recorded interest of The Rama Fund, LLC in the defendant Calabasas property (Instrument Number 20131271145), and no other person or entity shall have any right, title or interest therein. See document for further details. (gk)

Download PDF
1 2 3 4 5 6 7 8 9 10 STEPHANIE YONEKURA Acting United States Attorney ROBERT E. DUGDALE Assistant United States Attorney Chief, Criminal Division STEVEN R. WELK Assistant United States Attorney Chief, Asset Forfeiture Section JENNIFER RESNIK (Cal. Bar No. 233634) Assistant United States Attorney Asset Forfeiture Section 1400 United States Courthouse 312 North Spring Street Los Angeles, California 90012 Telephone: (213) 894-6595 Facsimile: (213) 894-7177 E-mail: Jennifer.Resnik@usdoj.gov Attorneys for Plaintiff UNITED STATES OF AMERICA 11 UNITED STATES DISTRICT COURT 12 FOR THE CENTRAL DISTRICT OF CALIFORNIA 13 WESTERN DIVISION 14 15 16 NO. CV 14-08666-JFW (PLAx) UNITED STATES OF AMERICA, PARTIAL CONSENT JUDGMENT OF FORFEITURE Plaintiff, 17 v. 18 REAL PROPERTY LOCATED IN CALABASAS, CALIFORNIA AND REAL PROPERTY LOCATED IN TOLUCA LAKE, CALIFORNIA, 19 20 Defendants. 21 22 This action was filed on November 7, 2014. Notice was given and 23 published in accordance with law. Claimants Marvin J. Caukin 24 (“Caukin”) and Sarah Anderson-Caukin (collectively “Claimants”), both 25 individually and through their respective interests in CRCS Limited 26 Partnership (“CRCS”), filed the only claims to the defendant real 27 properties located in Calabasas, California (the “defendant Calabasas 28 1 1 property”) and Toluca Lake, California (the “defendant Toluca Lake 2 property”) (collectively, the “defendant properties”), more 3 particularly described below. 4 reached an agreement that is dispositive to Claimant Caukin’s claims 5 to the defendant properties in this action. 6 Caukin have requested that the Court enter this Partial Consent 7 Judgment of Forfeiture. Plaintiff and Claimant Caukin have Plaintiff and Claimant 8 WHEREFORE, IT IS ORDERED, ADJUDGED AND DECREED: 9 A. 10 U.S.C. §§ 1345 and 1355 and over the parties hereto. 11 12 This Court has jurisdiction over this action pursuant to 28 B. The Complaint for Forfeiture states a claim for relief pursuant to 18 U.S.C. § 981(a)(1)(A) and (C). 13 C. Notice of this action has been given in accordance with 14 law. 15 Claimants are deemed to have admitted the allegations of the 16 Complaint. 17 to establish a basis for forfeiture. 18 All potential claimants to the defendant properties other than D. The allegations set out in the Complaint are sufficient The United States of America shall have judgment as to 19 Claimant Caukin’s interest, both individually and through his 20 ownership of CRCS, in the defendant properties, subject to the 21 previously recorded interest of The Rama Fund, LLC in the defendant 22 Calabasas property (Instrument Number 20131271145), and no other 23 person or entity shall have any right, title or interest therein. 24 The legal description of the defendant Calabasas property is as 25 follows: 26 27 28 Lot 12 of Tract No. 44352, in the City of Calabasas, County of Los Angeles, State of California, as per Map recorded in Book 1109, pages 33 to 42 inclusive of Maps, in the Office of the County Recorder of said County. Except from that portion of said land described in deed recorded May 18, 2 1 1966 as Instrument No. 737, of official records, all oil, gas, petroleum and other minerals or hydrocarbon substances in and under said land, together with the right to use that portion only of said land which underlies a plane parallel to and 500 feet below the present surface of said land, for the purpose of prospecting for, developing and/or extracting said oil, gas, petroleum and other minerals or hydrocarbon substances from said land by means of wells drilled into said subsurface of said land by means of wells drilled into said subsurface of said land from drill sites, located on other land, it being expressly understood and agreed that said grantor, his successors and assigns, shall have no right to enter upon the surface of said land, or to use said land or any portion thereof to said depth of 500 feet for any purpose whatsoever, as reserved by Wendell R. Dickmann, a single man and E.E. Seagren and Bernice Seagren, husband and wife, in deed recorded May 18, 1966 as Instrument No. 737 in Book D3307, Page 926, of official records. Assessor Parcel Number 2069-067-012. 2 3 4 5 6 7 8 9 10 11 The legal description of the defendant Toluca Lake property is as 12 follows: 13 Lot 73 of Tract No. 9491 in the City of Los Angeles, as per Map recorded in Book 133, Pages 92 and 93 of Maps, in the Office of the County Recorder of Los Angeles County, California. Assessor Parcel Number 2424-006-009. 14 15 E. Claimant Caukin has released the United States of America, 16 its agencies, agents, and officers, including employees and agents of 17 the Federal Bureau of Investigation and the United States Postal 18 Service, from any and all claims, actions or liabilities arising out 19 of or related to this action, including, without limitation, any 20 claim for attorney’s fees, costs or interest which may be asserted on 21 behalf of Claimant Caukin, whether pursuant to 28 U.S.C. § 2465 or 22 otherwise. Nothing in this consent judgment is intended as, nor 23 should anything in this consent judgment be interpreted as an 24 admission by Claimant Caukin of any liability or wrongdoing. 25 /// 26 /// 27 /// 28 3 1 F. The court finds that there was reasonable cause for the 2 institution of these proceedings. This judgment shall be construed 3 as a certificate of reasonable cause pursuant to 28 U.S.C. § 2465. 4 5 Dated: __January 22, 2015__ 6 7 Approved as to form and content: 8 Dated: January 20, 2015 _______________________________ THE HONORABLE JOHN F. WALTER UNITED STATES DISTRICT JUDGE 9 Respectfully submitted, STEPHANIE YONEKURA Acting United States Attorney ROBERT E. DUGDALE Assistant United States Attorney Chief, Criminal Division 10 11 12 /s/ Jennifer Resnik Assistant United States Attorney 13 14 Attorneys for Plaintiff UNITED STATES OF AMERICA 15 16 Dated: January 16, 2015 _ /s/_ MARVIN J. CAUKIN Claimant Dated: January 16, 2015 _ /s/_ MARVIN J. CAUKIN, President For CRCS Limited Partnership Claimant Dated: January 16, 2015 LAW OFFICES OF MARK J. WERKSMAN 17 _________ 18 19 20 __ 21 22 23 24 _ /s/__ ________ MARK HATHAWAY, ESQ. Attorneys for Claimants Marvin J. Caukin and CRCS Limited Partnership 25 26 27 28 4

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?