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

Filing 37

CONSENT JUDGMENT OF FORFEITURE by Judge John F. Walter. The Court, having considered the stipulation of the parties, and good cause appearing therefor, HEREBY ORDERS, ADJUDGES AND DECREES: The government has given and published notice of this action as required by law, including Rule G of the Supplemental Rules for Admiralty or Maritime Claims and Asset Forfeiture Actions, Federal Rules of Civil Procedure, and the Local Rules of this Court. Other than those filed by Marvin J. Caukin, Sarah Ander son-Caukin and CRCS Limited Partnership, no claims or answers have been filed to contest the forfeiture of the defendant properties, and the time for filing claims and answers has expired. (See attachment Consent Judgment for further details). Related to: Stipulation for Consent Judgment 36 . (MD JS-6. Case Terminated.) (jp)

Download PDF
1 2 3 4 5 6 7 8 9 10 EILEEN M. DECKER United States Attorney LAWRENCE S. MIDDLETON 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 JS-6 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, 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 Plaintiff United States of America and claimant Sarah Anderson23 Caukin have made a stipulated request for the entry of this Consent 24 Judgment, resolving this action in its entirety. Claimants Marvin J. 25 Caukin, Sarah Anderson-Caukin and CRCS Limited Partnership 26 (collectively “Claimants”) filed the only claims to the defendant 27 real properties located in Calabasas, California (the “defendant 28 1 1 Calabasas property”) and Toluca Lake, California (the “defendant 2 Toluca Lake property”) (collectively, the “defendant properties”), 3 more particularly described below. 4 or answers have been filed, and the time for filing such statements 5 of interest and answers has expired. 6 7 8 9 No other statements of interest The Court, having considered the stipulation of the parties, and good cause appearing therefor, HEREBY ORDERS, ADJUDGES AND DECREES: A. The government has given and published notice of this action as required by law, including Rule G of the Supplemental Rules 10 for Admiralty or Maritime Claims and Asset Forfeiture Actions, 11 Federal Rules of Civil Procedure, and the Local Rules of this Court. 12 Other than those filed by Marvin J. Caukin, Sarah Anderson-Caukin and 13 CRCS Limited Partnership, no claims or answers have been filed to 14 contest the forfeiture of the defendant properties, and the time for 15 filing claims and answers has expired. 16 over this action pursuant to 28 U.S.C. §§ 1345 and 1355 and over the 17 parties hereto. 18 other than Claimant Sarah Anderson-Caukin are deemed to have admitted 19 the allegations of the Complaint. 20 Forfeiture was entered on January 22, 2015, forfeiting the interests 21 of Marvin J. Caukin and CRCS Limited Partnership in the defendant 22 properties. 23 B. This Court has jurisdiction All potential claimants to the defendant properties A partial Consent Judgment of The United States of America shall have judgment as to 24 Claimant Sarah Anderson-Caukin’s interest in the defendant 25 properties, subject to the previously recorded interest of The Rama 26 Fund, LLC in the defendant Calabasas property (Instrument Number 27 20131271145), and no other person or entity shall have any right, 28 2 1 title or interest therein. 2 Calabasas property is as follows: 3 4 5 6 7 8 9 10 11 12 13 14 The legal description of the defendant 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, 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. 15 The legal description of the defendant Toluca Lake property is as 16 follows: 17 19 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. 20 C. 18 21 The proceeds of the sale of the defendant Calabasas property shall be distributed as follows: 22 a. First, payment of all outstanding real property taxes 23 to the Los Angeles County Tax Collector to the date of closing of 24 escrow; 25 b. Second, payment of all costs of escrow and sale, 26 including real estate sales commissions and applicable fees triggered 27 by the sale of the defendant property; 28 3 1 c. Third, to the extent funds remain (the “net 2 proceeds”), payment to any secured lienholders whose security 3 interests were recorded prior to recording of the United States of 4 America’s lis pendens in this action, including, but not limited to, 5 The Rama Fund, LLC; 6 d. Fourth, to the extent net proceeds remain, $10,000.00 7 shall be paid to Claimant Sarah Anderson-Caukin, who shall provide 8 payment instructions directly to the escrow company handling the sale 9 of the defendant Calabasas property; 10 e. Fifth, any and all remaining net proceeds shall be 11 paid to the United States of America. 12 shall dispose of such funds in accordance with law. 13 14 D. The United States of America The proceeds of the sale of the defendant Toluca Lake property shall be distributed as follows: 15 a. First, payment of all outstanding real property taxes 16 to the Los Angeles County Tax Collector to the date of closing of 17 escrow; 18 b. Second, payment of all costs of escrow and sale, 19 including real estate sales commissions and applicable fees triggered 20 by the sale of the defendant property; 21 c. Third, to the extent funds remain (the “net 22 proceeds”), payment to any secured lienholders whose security 23 interests were recorded prior to recording of the United States of 24 America’s lis pendens in this action; 25 d. Fourth, any and all remaining net proceeds shall be 26 paid to the United States of America. 27 shall dispose of such funds in accordance with law. 28 4 The United States of America 1 E. Claimant Sarah Anderson-Caukin, along with her two 2 children, may reside in the defendant Calabasas property until escrow 3 is opened for purposes of selling that property. 4 escrow opens on the defendant Calabasas property, the United States 5 Marshals Service (“USMS”) shall notify Claimant Sarah Anderson-Caukin 6 and she will have 30 days from the date of notice to vacate the 7 premises. 8 defendant Calabasas property, she will not take any action to 9 negatively affect the marketability of the property, and will At the time that While Claimant Sarah Anderson-Caukin remains in the 10 maintain it in substantially the same condition as it was on the date 11 this agreement is executed by Claimant, including without limitation, 12 maintenance of the yard and pool. 13 shall maintain appropriate policies of insurance on the defendant 14 Calabasas property until she vacates the property, including policies 15 covering potential liability for personal injury or property damage 16 occurring on or around the defendant Calabasas property. 17 shall not commit waste of the defendant Calabasas property or permit 18 the property to be used or occupied in any manner which would 19 diminish the value of the property or invalidate any insurance policy 20 on the property. 21 defendant Calabasas property, she shall grant the USMS and its 22 contractors access to the defendant Calabasas property between the 23 hours of 8:00 a.m. and 5:00 p.m. if she is provided with 24 hours 24 notice. 25 the provisions of this paragraph may result in an adjustment of the 26 payment in paragraph E(d). 27 F. Claimant Sarah Anderson-Caukin Claimant While Claimant Sarah Anderson-Caukin remains in the Notice may be provided by phone or email. Any violations of Claimant Sarah Anderson-Caukin has released the United 28 5 1 States of America, its agencies, agents, and officers, including 2 employees and agents of the Federal Bureau of Investigation and the 3 United States Postal Service, from any and all claims, actions or 4 liabilities arising out of or related to this action, including, 5 without limitation, any claim for attorney’s fees, costs or interest 6 which may be asserted on behalf of Claimant Sarah Anderson-Caukin, 7 whether pursuant to 28 U.S.C. § 2465 or otherwise. 8 consent judgment is intended as, nor should anything in this consent 9 judgment be interpreted as an admission by Claimant Sarah Anderson- 10 11 Nothing in this Caukin of any liability or wrongdoing. G. The court finds that there was reasonable cause for the 12 institution of these proceedings. This judgment shall be construed 13 as a certificate of reasonable cause pursuant to 28 U.S.C. § 2465. 14 15 16 Dated: _August 14, 2015_____________ __________________________________ THE HONORABLE JOHN F. WALTER UNITED STATES DISTRICT JUDGE 17 PRESENTED BY: 18 19 20 21 22 23 24 25 EILEEN M. DECKER United States Attorney LAWRENCE S. MIDDLETON Assistant United States Attorney Chief, Criminal Division STEVEN R. WELK Assistant United States Attorney Chief, Asset Forfeiture Section ___/s/__________________________ JENNIFER RESNIK Assistant United States Attorney Attorneys for Plaintiff United States of America 26 27 28 6

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?