United States of America et al v. Real Property Located in Wildomar, California (YAP)
Filing
24
CONSENT JUDGMENT OF FORFEITURE by Judge Virginia A. Phillips ( MD JS-6. Case Terminated ) (am)
JS-6
1
2
3
4
5
6
7
8
9
10
11
12
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
P. GREG PARHAM
Assistant United States Attorney
California Bar Number 140310
Federal Courthouse, 14th Floor
312 North Spring Street
Los Angeles, California 90012
Telephone: (213) 894-6528
Facsimile: (213) 894-7177
E-mail: Greg.Parham@usdoj.gov
Attorneys for Plaintiff
United States of America
13
UNITED STATES DISTRICT COURT
14
FOR THE CENTRAL DISTRICT OF CALIFORNIA
15
16
17
18
19
20
21
22
23
24
25
EASTERN DIVISION
) ED CV 11-01606 VAP(SPx)
UNITED STATES OF AMERICA,
)
)
Plaintiff,
) CONSENT JUDGMENT OF FORFEITURE
)
vs.
)
)
REAL PROPERTY LOCATED IN
)
WILDOMAR, CALIFORNIA, (YAP),
)
)
Defendant.
)
_______________________________ )
)
WELLS FARGO BANK, NATIONAL
)
ASSOCIATION,
)
)
Claimant.
)
)
)
)
26
27
28
1
1
This action was filed on October 6, 2011.
Notice was given
2
and published in accordance with law.
3
Wells Fargo Bank, National Association (“Wells Fargo”) filed a
4
claim and answer on December 8, 2012 and January 25, 2012,
5
respectively.
6
principal amount of $337,500.00(“Loan”), which Loan is secured
7
by, among other documents, a Deed of Trust (the “Deed of Trust”)
8
executed by Stephen Yap and dated August 17, 2006, and recorded
9
against the defendant property on August 25, 2006 with the
10
Riverside County Recorder, as instrument no. 2006-0628774.
11
Deed of Trust and all other documents executed in connection
12
with the Loan, or perfecting a security interest granted in
13
connection with the Loan, shall hereinafter be referred to as
14
the “Loan Documents.”)
15
filed, and the time for filing claims and answers has expired.
16
Plaintiff United States of America (“the government”) and Wells
17
Fargo have reached an agreement that, without further litigation
18
and without an admission of any wrongdoing, is dispositive of
19
the government’s claims against the defendant property, and
20
hereby request that the Court enter this Consent Judgment of
21
Forfeiture.
Claimant and lienholder
Wells Fargo provided a loan in the original
(The
No other claims or answers have been
22
WHEREFORE, IT IS ORDERED, ADJUDGED AND DECREED:
23
1.
As used throughout, the following terms shall have the
24
following meaning:
25
defendant real property located at 33030 Mission Trail,
26
Wildomar, California; and (b) “illegal purpose” shall mean any
27
purpose that furthers or facilitates the distribution or sale of
28
marijuana in violation of federal law, including, but not
(a) “defendant property” shall mean the
2
1
limited to, renting space to a person or entity that sells or
2
distributes marijuana; or the renting of space to or permitting
3
the continued tenancy of any person or entity that sells,
4
distributes or facilitates the sale or distribution of
5
marijuana.
6
7
8
9
10
11
12
13
2.
This Court has jurisdiction over the parties to this
judgment and the subject matter of this action.
3.
On or about October 6, 2012, the government filed a
Complaint for Forfeiture pursuant to 21 U.S.C. § 881(a)(7)
against the defendant real property.
4.
Wells Fargo filed a timely claim and answer.
No other
claimant has appeared in this action.
5.
Notice of this action has been given in accordance
14
with law.
15
Louree Burriss Yap, the titleholders of the defendant property,
16
on May 17, 2012.
17
by any person other than Wells Fargo, the Court deems that all
18
other potential claimants admit the allegations of the Complaint
19
to be true.
20
pursuant to 21 U.S.C. § 881(a)(7).
21
6.
The court entered the default of Stephen M. Yap and
No appearances having been made in this action
The Complaint states a valid claim for relief
Upon execution of this Agreement, Wells Fargo shall
22
forthwith seek relief from the automatic stay resulting from the
23
filing of the bankruptcy petition by Stephen Michael Yap and
24
Louree Burriss-Yap in the United States Bankruptcy Court for the
25
Central District of California (Riverside), Bankruptcy Petition
26
#:6:12-bk-17367-MJ.
27
stay, Wells Fargo shall, as provided for in the Loan Documents,
28
forthwith exercise its rights of foreclosure against the
Upon the granting of such relief from the
3
1
defendant property, subject to the following:
2
its cost and expense, shall have the right to perform an
3
environmental inspection and audit of the defendant property.
4
If, following a Phase I Environmental Site Assessment and/or any
5
further environmental subsurface or other investigation of the
6
defendant property (the “Environmental Investigation”), Wells
7
Fargo determines that hazardous substances or other adverse
8
environmental conditions exist at or beneath the defendant
9
property, or are emanating from the defendant property, Wells
10
Fargo has the right to refuse to foreclose upon the defendant
11
property. Wells Fargo shall notify the government within 30 days
12
of completion of the Environmental Investigation that it has
13
decided not to exercise its rights to foreclose.
14
the government will have the right to exercise its rights to
15
take possession of and sell the defendant property pursuant to
16
paragraph 14 below.
17
owner of the defendant property, whether as a result of
18
foreclosure of the Deed of Trust or otherwise, Wells Fargo shall
19
lawfully use and occupy the defendant property in accordance
20
with the restrictions imposed by paragraph 7 below.
21
Fargo fails to comply with any of the terms of paragraph 7, the
22
interest of Wells Fargo in the defendant property shall be
23
forfeited to the government pursuant to paragraph 8 below.
24
25
7.
Wells Fargo, at
In that event,
In the event that Wells Fargo becomes the
If Wells
In the event Wells Fargo becomes the owner of the
property, during the time it owns the property, Wells Fargo:
26
a.
27
for any illegal purpose (as defined above), nor shall
shall not use or occupy the defendant property
28
4
1
it allow the defendant property to be used or occupied
2
for, or involved in, any illegal purpose.
3
b.
4
destruction to or diminution in value of the defendant
5
property and any fixtures thereto resulting from any
6
illegal purpose.
7
c.
8
allow the use or occupancy of the defendant property to
9
(i) any former tenant who used or occupied the
shall take reasonable precautions to prevent any
shall not knowingly rent, lease or otherwise
10
defendant property for any illegal purpose; or (ii) any
11
person Wells Fargo has reason to believe may use or
12
occupy the defendant property for any illegal purpose.
13
d.
14
defendant property from being listed in any
15
advertisement, publication, directory or internet site
16
which advertises or indicates that marijuana is
17
available at the location of the defendant property.
18
8.
shall take reasonable steps to prevent the
In the event that Wells Fargo fails to comply with any
19
of the terms of paragraph 7 of this Consent Judgment during the
20
four (4) year period following the entry of this judgment, the
21
entirety of Wells Fargo’s interest in the defendant property
22
shall be ordered condemned and forfeited to the United States,
23
subject to the “notice” and “cure” provisions set forth below.
24
In the event of forfeiture, the Riverside County Recorder shall
25
index this Judgment in the grantor index under the name of Wells
26
Fargo Bank, N.A. and in the grantee index in the name of the
27
United States of America.
28
Fargo has failed to comply with any provision of paragraph 7, it
If the government believes that Wells
5
1
shall provide written notice of such failure to Wells Fargo (as
2
well as its respective undersigned counsel), describing the
3
provision believed to have been violated.
4
have fifteen (15) days from its receipt of such notice to cure
5
the violation, or in the event of a failure to comply that
6
cannot be cured within the fifteen day period, initiate within
7
that period steps sufficient to cure the failure in a reasonable
8
period(e.g., initiation of an unlawful detainer action or a
9
default of a loan), and thereafter continue and complete all
Wells Fargo shall
10
reasonable and necessary steps to produce compliance as soon as
11
reasonably practicable.
12
are not taken, as required above, the government shall file a
13
Notice of Non-Compliance and Forfeiture with the Court, setting
14
out the violation and the failure of Wells Fargo to timely cure
15
the violation.
16
information supporting its allegation that there has been non-
17
compliance.
18
from the filing of the Notice to file a motion to seek relief
19
from forfeiture, wherein the moving party may argue that, among
20
other things, it is an “innocent owner” pursuant to 18 U.S.C.
21
§983(d).
22
no further action until the motion has been determined.
23
such motion is timely filed, the defendant property shall be
24
forfeited to the United States on the fifteenth (15th) day after
25
the filing of the Notice of Non-Compliance and Forfeiture,
26
unless the Court orders otherwise.
27
terms of this paragraph, the government shall have the right to
28
take possession of the defendant property without further order
If such actions to cure the violation
The government shall provide Wells Fargo with
Wells Fargo shall have fourteen (14) court days
If such a motion is filed, the government shall take
6
If no
Upon forfeiture under the
1
of the Court, and the United States Marshals Service, or its
2
representatives, shall, without further order of the Court,
3
proceed to take physical possession of the defendant property
4
and its fixtures, and may evict any and all persons, pets,
5
livestock, and personal property from the defendant property as
6
it deems necessary or appropriate.
7
this Consent Judgment accompanied by a "filed"-stamped copy of a
8
Notice of Noncompliance and Forfeiture and/or order of the
9
Court, shall be sufficient to establish the forfeiture of the
A "filed"-stamped copy of
10
defendant property.
11
forfeited to the government, Wells Fargo agrees that the United
12
States Marshals Service may proceed to sell the defendant
13
property.
14
its representatives, shall promptly proceed to dispose of the
15
defendant property and to distribute any proceeds from the sale
16
in accordance with the law.
17
9.
In the event that the defendant property is
Thereafter, the United States Marshals Service, or
In the event Wells Fargo becomes the owner of the
18
defendant property,, or with the consent of the current owner of
19
the defendant property, or upon court order despite a lack of
20
such consent from the current owner, the United States Marshals
21
Service, or its representatives, shall be allowed to enter the
22
defendant property for purposes of inspection and inventory.
23
Such entry shall be permitted by Wells Fargo at a reasonable
24
time to be agreed upon by the parties.
25
the government may apply to the Court for a writ of entry for
26
purposes of protecting the government's interests in the
27
defendant property, in connection with which Wells Fargo may
28
request a hearing.
7
Absent such agreement,
1
2
10.
This consent judgment shall only be recorded in
accordance with the provisions of paragraph 8 above.
3
11.
In consideration of the government’s agreement not to
4
pursue Wells Fargo’s interest in the defendant property, Wells
5
Fargo shall pay the sum of $8,000.00 to the government not later
6
than fifteen days following entry of this consent judgment by
7
the Court.
8
cashier’s check made payable to the United States Marshals
9
Service, and shall be delivered to Assistant United States
Such payment shall be made in the form of a
10
Attorney P. Greg Parham, 312 N. Spring Street, 14th Floor, Los
11
Angeles, California 90012.
12
to the United States of America and no other right, title or
13
interest shall exist therein.
14
Service is ordered to dispose of the funds in accordance with
15
law.
16
12.
Said sum is hereby ordered forfeited
The United States Marshals
In consideration of Wells Fargo’s agreement to forfeit
17
the above-described funds, the government agrees to forego its
18
attempts to forfeit Wells Fargo’s interest in the defendant
19
property in connection with any conduct committed up to and
20
including the date of the filing of this proposed consent
21
judgment.
22
provided in paragraph 11, it shall execute and record a
23
Withdrawal of Lis Pendens with the County Recorder of Riverside
24
County within ten days of such payment.
25
13.
The government agrees that if payment is made as
Should Wells Fargo fail to make the payment required
26
herein within fifteen days following entry of this consent
27
judgment, the government shall acquire a lien against the
28
defendant real property in the sum of $8,000.00.
8
The
1
government’s lien shall include a right of sale, allowing the
2
government to take possession of and sell the defendant property
3
at any time after fifteen days after entry of this consent
4
judgment, unless the parties agree otherwise in writing.
5
government shall give written notice to Wells Fargo by letter
6
directed to Roger D. Reynolds, Senior Counsel, 21680 Gateway
7
Center Dr., Suite 280, Diamond Bar, California 91765, thirty
8
(30) days before the government intends to enforce its right of
9
sale of the property.
The
At the conclusion of that thirty day
10
period, any occupants or personal property shall be removed from
11
the property.
12
authorized to remove any occupants and/or personal property
13
remaining on the defendant property thirty days after the giving
14
of written notice without further order of this Court.
15
United States Marshal Service shall thereafter sell the
16
property.
17
the extent proceeds are available:
18
The United States Marshals Service is hereby
The
The proceeds of sale shall be applied as follows, to
a.
First, to the costs incurred by the United States
19
Marshals Service in taking possession of and
20
selling the defendant property;
21
b.
22
this judgment; and
23
24
Second, to the payment due under the terms of
c.
14.
Third, to Wells Fargo.
The obligations of Wells Fargo pursuant to this
25
consent judgment, other than the payment by Wells Fargo set
26
forth in paragraph 11, shall terminate and be of no further
27
effect upon the sale or other transfer of ownership of the
28
defendant property to a third party (including the United States
9
1
Marshals Service), or of the surrender by Wells Fargo of any
2
interest in the property.
3
terminate and be of no further effect in the event that the
4
defendant property is forfeited to the government.
5
15.
Additionally, these obligations shall
Except as otherwise set forth in this Consent Judgment
6
and in particular paragraph 8 above, Wells Fargo has released
7
the United States of America, its agencies, agents, and
8
officers, including, without limitation, employees and other
9
representatives of the Drug Enforcement Administration, from any
10
and all claims, defenses, actions, or liabilities arising out of
11
or related to this action against the defendant real property,
12
including, without limitation, any and all claims for attorneys'
13
fees, costs or interest which may be asserted by them or on
14
their behalf.
15
16.
16
17
18
19
The parties shall each bear their own costs and
attorneys' fees in this action.
17.
The Court shall retain jurisdiction over this matter
to enforce the provisions of this Consent Judgment.
18.
All notices and other communications provided for in
20
this Consent Judgment shall be in writing and shall be effective
21
when given on the earliest of the following dates:
22
date when actually delivered if delivered in person to the
23
recipient; (ii)
24
such notice with a reputable independent nationally-recognized
25
overnight courier service addressed to the recipient as set
26
forth below; or (iii)
27
such notice in a sealed envelope in the United States mail,
28
postage prepaid, by registered or certified mail, return receipt
(i)
the
on the first (1st) business day after depositing
on the third (3rd) day after depositing
10
1
requested, addressed to, except as otherwise provided in this
2
Consent Judgment, the recipient at the address set forth below:
3
To the Government:
4
Asset Forfeiture Section, 312 N. Spring Street, 14th Floor, Los
5
Angeles, CA 90012.
6
To Wells Fargo: Roger D. Reynolds, Senior Counsel, 21680 Gateway
7
Center Dr., Suite 280, Diamond Bar, California 91765,
8
with a copy to Aaron S. Dyer, Pillsbury Winthrop Shaw Pittman
9
LLP, 725 S. Figueroa St., Suite 2800, Los Angeles, CA 90017.
P. Greg Parham, Assistant U.S. Attorney,
10
Any notice so given by mail shall be deemed to have been given
11
as of the date of delivery (whether accepted or refused)
12
established by the U.S. Post Office return receipt or the
13
overnight courier’s proof of delivery, as the case may be.
14
Dated: June 18, 2012
15
_
THE HONORABLE VIRGINIA A. PHILLIPS
UNITED STATES DISTRICT JUDGE
16
Approved as to Content:
17
18
DATED: June 14, 2012
19
20
21
22
/s/ P. Greg Parham
P. GREG PARHAM
Assistant United States Attorney
23
24
Attorneys for Plaintiff
United States of America
25
26
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
DATED: June 13, 2012
WELLS FARGO BANK, NATIONAL ASSOCIATION
27
By:
__/s/ Kimberly Hasen_
28
11
Name: __Kimberly Hasen____
1
Title:
2
3
DATED: June 14, 2012
__
Approved as to form:
4
__Vice President___
5
6
/s/ Roger D. Reynolds
ROGER D. REYNOLDS
Attorney for Claimant
WELLS FARGO BANK, NATIONAL ASSOCIATION
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
12
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?