16
City of Los Angeles BOARD OF BUILDING AND SAFETY COMMISSIONERS DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 CALIFORNIA m. VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON RAYMOND S. CHAN, C.E., S.E. GENERAL MANAGER VICE PRESIDENT ERIC GARCETTI MAYOR FRANK BUSH EXECUTIVE OFFICER JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ April 08, 2016 Council District: # 7 Honorable Council of the City of Los Angeles Room 395, City Hall JOB ADDRESS: 11218 WEST OSBORNE STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2530-023-014 On April 25, 2014, pursuant to the authority granted by Section 91.103 of the Los Angeles Municipal Code, the Department of Building and Safety (the Department”) investigated and identified code violations at: 11218 West Osborne Street, Los Angeles, California (the Property). A copy of the title report which includes a full legal description of the property is attached as Exhibit A. Following the Departments investigation an order or orders to comply were issued to the property owner and all interested parties. Pursuantto Section 98.0411(a) the order warned that “a proposed noncompliance fee may be imposed for failure to comply with the order within 15 days after the compliance date specified in the order or unless an appeal or slight modification is filed within 15 days after the compliance date.The owners failed to comply within the time prescribed by ordinance. The Department imposed a non-compliance fee as follows: I Description Non-Compliance Code Enforcement Fee Late Charge/Collection Fee (250%) Accumulated Interest (1 %/month) Title Report Fee Amount I $ 550.00 1,375.00 268.96 42.00 $ Grand Total 2,235.96 Pursuant to the authority granted by Section 7.35.3 of the Los Angeles Administrative Code, it is proposed that a lien for a total sum of $2,235.96 be recorded against the property. It is requested that the Honorable City Council of the City of Los Angeles (the “City Council) designate the time and place in which protest can he heard concerning this matter, as set forth in Sections 7.35.3 and 7.35.5 of the Los Angeles Administrative Code. It is further requested that the City' Council instruct the Department to deposit to Dept. 08, Fund 48R, Balance Sheet Account 2200, any payment received against this lien in the amount of $2,235.96 on the referenced property. A copy of the title report which includes a full legal description of the property is attached as Exhibit A. A list of all the names and addresses of owners and all interested parties entitled to notice is included (Exhibit B). Also attached is a report which includes the current fair market value of the property including all encumbrances of record on tire property as of the date of the report (Exhibit C). DEPARTMENT OF BUILDING AND SAFETY Management Bureau ATTEST: HOLLY WOLCOTT, CITY CLERK Lien confirmed by City Council on: BY: DEPUTY

C of L Angelesclkrep.lacity.org/onlinedocs/2016/16-0160-S647_rpt_DBS_07-06-2016.pdf · assessors parcel no. (apn): 2530-023-014 on april 25, 2014, ... 11/25/2014 mailing address:

Embed Size (px)

Citation preview

City of Los AngelesBOARD OFBUILDING AND SAFETY

COMMISSIONERSDEPARTMENT OF

BUILDING AND SAFETY201 NORTH FIGUEROA STREET

LOS ANGELES, CA 90012

CALIFORNIA

’m.VAN AMBATIELOSPRESIDENT

E. FELICIA BRANNON RAYMOND S. CHAN, C.E., S.E.GENERAL MANAGERVICE PRESIDENT

ERIC GARCETTI MAYOR FRANK BUSH

EXECUTIVE OFFICERJOSELYN GEAGA-ROSENTHAL

GEORGE HOVAGUIMIAN JAVIER NUNEZ

April 08, 2016 Council District: # 7

Honorable Council of the City of Los Angeles Room 395, City Hall

JOB ADDRESS: 11218 WEST OSBORNE STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2530-023-014

On April 25, 2014, pursuant to the authority granted by Section 91.103 of the Los Angeles Municipal Code, the Department of Building and Safety (the “Department”) investigated and identified code violations at: 11218 West Osborne Street, Los Angeles, California (the “Property”). A copy of the title report which includes a full legal description of the property is attached as ExhibitA.

Following the Department’s investigation an order or orders to comply were issued to the property owner and all interested parties. Pursuantto Section 98.0411(a) the order warned that “a proposed noncompliance fee may be imposed for failure to comply with the order within 15 days after the compliance date specified in the order or unless an appeal or slight modification is filed within 15 days after the compliance date.” The owners failed to comply within the time prescribed by ordinance. The Department imposed a non-compliance fee as follows:

IDescriptionNon-Compliance Code Enforcement Fee Late Charge/Collection Fee (250%) Accumulated Interest (1 %/month)Title Report Fee

AmountI$ 550.00

1,375.00268.96

42.00$Grand Total 2,235.96

Pursuant to the authority granted by Section 7.35.3 of the Los Angeles Administrative Code, it is proposed that a lien for a total sum of $2,235.96 be recorded against the property. It is requested that the Honorable City Council of the City of Los Angeles (the “City Council”) designate the time and place in which protest can he heard concerning this matter, as set forth in Sections 7.35.3 and 7.35.5 of the Los Angeles Administrative Code.

It is further requested that the City' Council instruct the Department to deposit to Dept. 08, Fund 48R, Balance Sheet Account 2200, any payment received against this lien in the amount of $2,235.96 on the referenced property. A copy of the title report which includes a full legal description of the property is attached as Exhibit A. A list of all the names and addresses of owners and all interested parties entitled to notice is included (Exhibit B). Also attached is a report which includes the current fair market value of the property including all encumbrances of record on tire property as of the date of the report (Exhibit C).

DEPARTMENT OF BUILDING AND SAFETY

Management BureauATTEST: HOLLY WOLCOTT, CITY CLERK

Lien confirmed by City Council on:

BY:DEPUTY

EXHIBIT A

II n2-ResIntuitive Real Estate SolLJtioos

5711 W SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230

Phone 310-649-2020 310-649-0030 Fax

Property Title Report

Work Order No. T12690Dated as of: 10/01/2015

Prepared for: City of Los Angeles

SCHEDULE A(Reported Property Information)

APN #: 2530-023-014

County: Los AngelesProperty Address: 11218 W OSBORNE ST City: Los Angeles

VESTING INFORMA TIONType of Document: QUITCLAIM DEED Grantee : PHILIP GFONDACARO Grantor: ELENA FONDACARO Deed Date: 02/14/2011 InstrNo. : 11-0243226

Recorded: 02/14/2011

MAILING ADDRESS: PHILIP G FONDACARO 11218 OSBORNE ST LAKE VIEW TERRACE CA 91342

SCHEDULE BLEGAL DESCRIPTIONLot: A Abbreviated Description: LOT:A CITY:REGION/CLUSTER: 01/01168 *TR=PARCEL MAP AS PER BK 56 P 5 OF PM LOT A City/Muni/Twp: REGION/CLUSTER: 01/01168

MORTGAGES/LIENSType of Document: CALIFORNIA ASSIGNMENT OF DEED OF TRUST Recording Date: 10/16/2014 Loan Amount: $293,000 Lender Name: ROYAL CREDIT INDUSTRIES INC Borrowers Name: ELENA FONDACARO

MAILING ADDRESS: ROYAL CREDIT INDUSTRIES INC - NOT SHOWN

Document #: 14-1095903

Type of Document: Notice Of Default Recording Date: 11/25/2014

MAILING ADDRESS: TD SERVICE COMPANY 4000 W METROPOLITAN DR# 400, ORANGE, CA 92868

Document #: 14-1264988

p-RECORDED REQUESTED BY

WHEN RECORDED MAIL THIS DEED AND. UNLESS OTHERWISE SHOWN BELOW. MAIL TAX STATEMENT

TOFWp jj- fbndaCAM)

\\&l Qebbrnt&k

Lakciii^ Fernet 91342.

Name

Stmt*20110243226*

&tysatez*>TWaOrtarNo, Escrow No

SPACE ABOVE THIS LINE FOR RECORDER'S USE

APM Zp30C73Vl± QUITCLAIM DEEDThe undersigned GrantohsV declares that the documentary Transfer Tax is $

________ and isCity Tax is $.

□ computed on full value of the interest or property conveyed, or is___________________

□ computed on full value less the value of liens and encumbrances remaining thereon attime of sale The land tenements or realty is located in___________________________

□ unincorporated area DTcfty of. -^lenda-l€*%tifuni tisfingeJes FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, ^£ \ar)&~ £. Vty\d<xco-YT> - .

do (does) hereby remise, release and forever quitclaim to rrffUp Q WriuqCflLV'O

J and

the following desenbed real property in the County of_ Uos Angeles State of Californiailtlb Os.iai.UxU.eVicu) Tewtice Cft 41347-

STATE OF CALIFORNIA COUNTY OF L^A.Onfzh r before me,appeared E/mq Jfafasa whose namejfi) is/are subsaibed to the tj^theinher authorized capacity and that by behalf of *4tich the person^ acted, executed the instrument

£\enfl d. ^PondacoJLdDate

SS.jOL.T-filter

n-> who proved to me on the basis of satisfactory evtdence to be the petsopfSj'l the same n

the entity upon

a Notary Public, personally

wlhin instrument apd acknowledged 1 tvvher/thpk sxjnaturestpjon

sthiy executed f*rson(Bj, or Itthe instrument the

I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and coned

WITNESS my hand and official seal

Signature 'H4Muhu-1M 1. MILLER

COMM #1636833 Notary Public - California

Lot Angela* County Comm EwxatFab 15,201?!

r*».Vs

MAIL TAX STATEMENTS TO PARTY SHOWN ON THE FOLLOWWG LJNE IF NO PARTY SO SHOWN, MAIL AS DIRECTED ABOVE

Name Street Address City and State

20110243226

Recording Requested By: PeirsonPatlerson, LLP And When Recorded Mail To: PEIRSONPATTERSON, LLP ATTN: RECORDING DEPT. 13750 OMEGA ROAD DALLAS, TX 75244-4505

-[Space Above This Line For Recording DaiaJ-Loan No.: 1694322983

CALIFORNIA ASSIGNMENT OF DEED OF TRUST

For Value Received, JPMorgan Chase Bank, N.A., S/B/JV1 Chase Home Finance LLC, the undersigned holder of a Deed of Trust (herein “Assignor”) does hereby grant, sell, assign, transfer and convey, unto FEDERAL NATIONAL MORTGAGE ASSOCIATION, ITS SUCCESSORS OR ASSIGNS, (herein '’Assignee'), whose address is 14221 Dallas Parkway, Suite 100, Dallas, TX 75254, all beneficial interest under a certain Deed of Trust dated October 24, 2003 and recorded on November 4, 2003, made and executed by ELENA FONDACARO, to JOAN H. ANDERSON, Trustee, upon the following described property situated in LOS ANGELES County, Slate of California:Property Address: 11218 OSBORNE STREET, LOS ANGELES (SYLMAR AREA), CA 91342

PARCEL A, IN THE CITY OF LOS ANGELES, COUNTY OF LOS ANGELES, STATE OK CALIFORNIA, AS SHOWN ON PARCEL MAP L.A. NO. 2840, AS PER MAP FILED IN BOOK 56 PAGE(S) 5 OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY.APN #: 2530-023-014

such Deed of Trust having been given to secure payment of Two Hundred Ninety Three Thousand and OO/lOOths ($293,000.00), which Deed of Trust is of record in Book., Volume, or Liber No. N/A, at Page N/A (or as No. 03 3306307), in the Office of County Recorder of LOS ANGELES County, State of California.

TO HAVE AND TO HOLD, the same unto Assignee, its successors and assigns, forever, subject only to the terms and conditions of the above-described Deed of Trust.

Contact Federal National Mortgage Association for this instrument c/o Seterus, Inc., 14523 SW Millikan Way, #200, Beaverton, OR 97005, telephone #1-866-570-5277, which is responsible for receiving payments.

California Assignment of Deed ol Trust ■II*.VIorgan Chase Bank N.A, Project YV29I3 L73108CA 01/12 Rev. 02/14Page t of2

1694322983

(

IN WITNESS WHEREOF, the undersigned Assignor lias executed this Assignment of Deed of Trust on<z- Z.^Zo/^1

Assignor:JPMorgan Chase Bank, N.A., S/B/M Chase Home Finance LLC

xStUHl/J (f/,' eank, /y

....... "VS’ "

'//S*"o>

Ladarius ChisleyO By:

TTofj JlF*MorganCha so * -./>Oq .o4).SEAL .. VICE PRESIDENTIts:o■ O

o'"'"/ ACKNOWLEDGMENT

§State of Louisiana

Parish of Ouachita §

On this day, ■appeared ^ (TKrc ('-Csworn did say that he/she is the_________Chase Home Finance LLC, and that the seal affixed to said instrument is the seal of said entity and that the instrument was signed in behalf of the said entity by authority of its Board of Directors or Trustees and that____*-« cAols-* ca \ ChU <jr ts________ _____. acknowledged the instrument to be the free act and deed of thesaid entity. ,

Melanie K. Shrellbefore me

, to me personally known, who, being by me duly __________ , of JPMorgan Chase Bank, N.A., S/B/M^PRESIDENT

M K, SHREU diary Public

Stale of Louisiai Lincoln Parish 1.8 Bor # 30961

M^.P.9,’T>|rpi^‘i:’^P >s for Life

na Notary Public

Melanie 1C. SbrellPrinted Name

My Commission Expires:(Seal)

At Death

California Assignment of Deed of Trust JPMorgan Chase Bank N.A. Project W2913 .73HWCA 01/12 Rev. 02/14Page 2 of2

1 6943229S3 A1694322983

RECORDING REQUESTED BY

T.D, SERVICE COMPANY

and when recorded mail to T.D. SERVICE COMPANY 4000 W. METROPOLITAN DRIVE SUITE 400 ORANGE, CA 92868

SvJlM3(i<nT.S. No: A545711 CA Min No: 1001286-0020031854-3 AP #1:2530-023-014Property Address: 11218 OSBORNE STREET, LOS ANGELES, CA 91342

NOTICE OF DEFAULT AND ELECTION TO SELL UNDER DEED OF TRUST

IMPORTANT NOTICE

SPACE ABOVE THIS LINE FOR RECORDERS USEUnit Code: A

if »!

ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY.

NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED

S-HAIS: £ “AIOil gs flBfAPl Si^LIQNOTA: SE ADJUNTA UN RESUMEN DE LA INFORMAClQN DE ESTE DOCUMENTO

TALA: MAYROONG BUOD NG 1MPORMASYON SA DOKUMENTONG ITO NA NAKALAKIP LUU f: KEM THEO DAY LA BAN TRlNH BAY T6M LlRJC Vfi THONG TIN TRONG TAl LI$U NAy

IF YOUR PROPERTY IS IN FORECLOSURE BECAUSE YOU ARE BEHIND IN YOUR PAYMENTS, IT MAY BE SOLD WITHOUT ANY COURT ACTION, and you may have the legal right to bring your account in good standing by paying all of your past due payments plus permitted costs and expenses within the time permitted by law for reinstatement or your account, which is normally five business days prior to the date set for the sale of your property. No sale date may be set until approximately 90 days from the date this notice of default may be recorded (which date of recordation appears on this notice). This amount is $18,879.32, As of November 28, 2014 and will increase until your account becomes current. While your property is in foreclosure, you still must pay other obligations (such as insurance and taxes) required by your note and deed trust or mortgage. If you fail to make future payments on the loan, pay taxes on the property, provide insurance on the property, or pay other obligations as required in the note and deed of trust or mortgage, the beneficiary or mortgagee may insist that you do so in order to reinstate your account in good standing. In addition, the beneficiary or mortgagee may require as a condition to reinstatement that you provide reliable written evidence that you paid all senior liens, property taxes, and hazard insurance premiums.Upon your written request, the beneficiary or mortgagee will give you a written itemization of the entire amount you must pay. You may not have to pay the entire unpaid portion of your account, even though full payment was demanded, but you must pay all amounts in default at the time payment is made. However, you and your beneficiary or mortgagee may mutually

of sale is posted (which mav not be earlier than

of

agree in writing prior to the time the noticethree months after this notice of default is recorded) to, among other things, (1) provide additional time in which to cure the default by transfer of the property or otherwise; or (2) establish a schedule of payments in order to cure your default; or both (1) and (2).

545711

Page 2

NOTICE OF DEFAULT AND ELECTION TO SELL UNDER DEED OF TRUST

T.S. No: A545711 CA Min No: 1001286-0020031854-3 AP #1:2530-023-014

Unit Code: A

Following the expiration of the time period referred to in the first paragraph of this notice, unless the obligation being foreclosed upon or a separate written agreement between you and your creditor permits a longer period, you have only the legal right to stop the sale or your properly by paying the entire amount demanded by your creditor.To find out the amount you must pay, or to arrange for payment to stop the foreclosure, or if your property is in foreclosure for any other reason, contact:

FEDERAL NATIONAL MORTGAGE ASSOCIATION ("FANNIE MAE"), A CORPORATION ORGANIZED AND EXISTING UNDER THE LAWS OF THE

UNITED STATES OF AMERICA As Beneficiary,

C/O Seterus14523 SW Millikan Way

Suite 200Beaverton, OR 97006

866-570-5277If you have any questions, you should contact a lawyer or the government agency which may have insured your loan. Notwithstanding the fact that your property is in foreclosure, you may offer your property for sale, provided the sale is concluded prior to the conclusion of the foreclosure. Remember, YOU MAY LOSE LEGAL RIGHTS IF YOU DO NOT TAKE PROMPT ACTIONNOTICE IS HEREBY GIVEN THAT T D SERVICE COMPANY is either the original Trustee, the duly appointed substituted Trustee, or acting as agent for the Trustee or Beneficiary under the following described Deed of Trust:

Trustor: ELENA FONDACARO

Recorded November 4, 2003 as Instr. No. 03 3306307 in Book — Page — o Records in the office of the Recorder of LOS ANGELES County, CALIFORNIA

Said Deed of Trust secures certain.obligations including one Note for the sum of $293,000.00 AND MODIFICATION AGREEMENT(S) DATED 09/01/12

That the Beneficial interest under such Deed of Trust and the obligations secured thereby presently held by the Beneficiary; That a breach of, and default in, the obligations for wn such Deed of Trust is security has occurred in that payment has not been made of:THE INSTALLMENT OF PRINCIPAL, INTEREST AND IMPOUNDS WHICH BECAME DUE MAY 1, 2014 AND ALL SUBSEQUENT INSTALLMENTS OF PRINCIPAL, INTEREST AND IMPOUNDS. PLUS ATTORNEY FEES IN THE AMOUNT OF $1,177.80. PLUS ACCRUED LATE CHARGE(S) IN THE AMOUNT OF $243.78. PLUS PROPERTY INSPECTION FEE(S) IN THE AMOUNT OF $60.00. PLUS MISCELLANEOUS FEE(S) IN THE AMOUNT OF $530.00.

of Official

areich

That by reason thereof, the present Beneficiary under such Deed of Trust has executed and delivered to said duly appointed Trustee, a written Declaration of Default and Demand for Sale, and has deposited with said duly appointed Trustee, such Deed of Trust and all documents evidencing obligations secured thereby, and has declared and does hereby declare all sums secured thereby immediately due and payable and has elected and does hereby elect to cause the trust property to be sold to satisfy the obligations secured thereby.

Page 3T.S. No: A545711 CADATED: 11/21/14

Unit Code: A

, AS TRUSTEECE COlT D

BYBYMARLENE CLEGHORN ASSISTANT SECRETARY

The Beneficiary may be attempting to collect a debt and any information obtained may be used for that purpose.

Declaration of Mortgage Servicer Pursuant to Civil Code §2923.55(c)

FONDACARO, ELENA 11218 OSBORNE ST SYLMAR, CA 913426604Fannie Mae (Federal National Mortgage Association)

The undersigned is an authorized agent of Seterus, Inc. and hereby represents and declares as follows;

Seterus, Inc., the servicer for Fannie Mae, made contact with the <'boifower(s) pursuant to California Civil Code §2923.55(b)(2) to assess the financial situation of the

borrower^) and to explore options for the borrowers) to avoid foreclosure,

2. 0 No contact was made with the borrowers) despite the due diligence of the authorized agent pursuant to California Civil Code §2923.55(f), including (a) mailing a first-class letter to the borrowers), which included a toll-free number to contact a HUD-certified housing counseling agency; (b) attempting to contact the borrowers) by telephone at the primary telephone number on file at least three times at different hours and on different days, or determining that the primary and secondary phone numbers on file were disconnected; and (c) having received no response from the borrowers) for 14 days after the telephone contact efforts were completed, sending an additional letter to the borrowers) via certified mail, with return receipt requested. These efforts were made to contact the borrowers) to assess the financial situation of the borrowers) and to explore options for the boirower(s) to avoid foreclosure,

3. 0 No contact was required by the mortgage servicer because the individual(s) identified above did not meet the definition of “borrower” pursuant to subdivision (c) of California Civil Code §2920.5. The borrower(s) surrendered the secured property as evidenced by a letter confirming the surrender or by delivery of the keys to the secured property to the beneficiary, its authorized agent, or the trustee.

4. 0 No contact was required by the mortgage servicer because the individuals) identified above did not meet the definition of “borrower” pursuant to subdivision (c) of California Civil Code §2920.5.The beneficiary or its authorized agent has confirmed that the borrowers) filed for bankruptcy and the proceedings have not been finalized, that is, there is no order on the court’s docket closing or dismissing the bankruptcy case.

5. 0 The mortgage servicer could not complete the due diligence requirements because____________ .

1.

I certify that this declaration'll accurate, colnplete, and supported by competent and reliable evidence that the mortgage servicer Jriis reviewed to substantiate the borrower’s default and the right to foreclose, including the 2s loan status and loan information.

3jsa 1HDated;By:

Tammy BradburyName:

F064D

20141001 V,=

L

EXHIBIT B

Date: April 08,2016 JOB ADDRESS: 11218 WEST OSBORNE STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2530-023-014

ASSIGNED INSPECTOR: JAMES ABREU

Last Update to Title:Last Full Title: 10/01/2015

LIST OF OWNERS AND INTERESTED PARTIES

1). PHILIP G. AND ELENA FONDACARO 11218 OSBORNE ST.LAKE VIEW TERRACE, CA 91342 CAPACITY: OWNER

2). T.D. SERVICE COMPANY 4000 W. METROPOLITAN DR. #400 ORANGE, CA 92868 CAPACITY: INTERESTED PARTY

EXHIBIT C3/24/2016 RealQuest.com ® - Report• !■

Property Detail ReportFor Property Located At:11218 OSBORNE ST, LAKE VIEW TERRACE, CA 91342-6604 < ► CoreLogic

RealQuest' Professionali Owner Information| Owner Name:| Mailing Address: j Vesting Codes:

| Location Information | Legal Description:! County:i Census Tract / Block: j Township-Range-Sect:I Legal Book/Page: j Legal Lot: i Legal Block:| Market Area:

Neighbor Code:

! Owner Transfer Information!i Recording/Sale Date: j Sale Price: j Document#:

! Last Market Sale Informationj Recording/Sale Date: i Sale Price: j Sale Type:\ Document#:| Deed Type:\ Transfer Document#:| New Construction: i Title Company:! Lender:

Seller Name:

| Prior Sale Informationi Prior Rec/Sale Date:; Prior Sale Price:

Prior Doc Number:Prior Deed Type:

Property CharacteristicsI Gross Area:

Living Area:Tot Adj Area:

! Above Grade:Total Rooms:Bedrooms:

; Bath(F/H):• Year Built/Elf:

Fireplace:

# of Stories:ij Other Improvements:

i Site InformationZoning:

Lot Area:Land Use:Site Influence:

! Tax Information Total Value:

\ Land Value:Improvement Value:Total Taxable Value:

FONDACARO PHILIP G11218 OSBORNE ST, LAKE VIEW TERRACE CA 91342-6604 C040 HW//JT

TR=PARCEL MAP AS PER BK 56 P 5 OF PM LOTA LOS ANGELES, CA 1041.24/2

APN:Alternate APN: Subdivision:Map Reference:Tract #:School District: School District Name: Munic/Township:

2530-023-014

MACLAY 9-E1 /56-5

ALOS ANGELES

663

02/14/2011/02/14/2011 Deed Type:IstMtg Document#:

QUIT CLAIM DEED

243226

$31,900 /CONV /ADJ1918415$255,200/CONV/ADJ$147.07

10/08/1999/08/27/1999$319,000FULL1918414GRANT DEED

1 st Mtg Amount/Type:1 st Mtg Int. Rate/Type: IstMtg Document#: 2nd Mtg Amount/Type: 2nd Mtg Int. Rate/Type: Price Per SqFt: Multi/Split Sale:

EQUITY TITLE CO.AMERICAS WHOLESALE LENDER SPOONER J M;BEVERLY A

05/25/1995/$250,000835844GRANT DEED

Prior Lender:Prior IstMtg Amt/Type: Prior 1st Mtg Rate/Type:

NORTH AMERICAN MTG CO $200,000/CONV/FIX

Parking Type: Garage Area: Garage Capacity: Parking Spaces: Basement Area: Finish Bsmnt Area: Basement Type: Roof Type: Foundation:

Roof Material:

DETACHED GARAGE Construction: Heat Type: Exterior wall: Porch Type: Patio Type: Pool: AirCond: Style:Quality:

Condition:

FRAMEHEATEDSTUCCO

2,169

15

HEATEDWINDOWBUNGALOWAVERAGE

AVERAGE

34/ I

1936/1950Y12

COMPOSITIONSHINGLE2.00

SINGLE FAMILY RESID (0101)

LARA Acres:

Lot Width/Depth: Res/Comm Units:

0.38 County Use:

State Use: Water Type: Sewer Type:

I16,479 80 x 206SFR / PUBLIC

PUBLIC SERVICE

I$439,141$208,955$230,186$439,141

Assessed Year: Improved %: Tax Year:

Property Tax: Tax Area:Tax Exemption:

$6,787.162015I52% 2082015

CoreLogicRealQuest Professional

Comparable Sales ReportFor Property Located At

11218 OSBORNE ST, LAKE VIEW TERRACE, CA 91342-6604

http://proclassic.real quest.com/jsp/report.jsp?&client=&action=confirm&type=getreport&recordno=0&reportoptions=0&1458862958458&1458862958460 1/2

3/24/2016 RealQuest.com ® - Report

1 Comparable(s) Selected.

Summary Statistics:

Report Date; 03/24/2016

jHigh

$460,000

Subject

$319,000

Low Average

$460,000$460,000Sale Price

1,936 1,936Bldg/Living Area

Price/Sqft

2,169 1,936I

$147.07 $237.60 $237.60 $237.60

Year Built 19641936 1964 1964

9,008 9,008Lot Area 16,479 9,008

3 4Bedrooms 4 4

4 2Bathrooms/Restrooms 2 2

1.00 1.002.00Stories 1.00

$254,005 $254,005 $254,005$439,141Total Value

I 0.11Distance From Subject 0.00 0.11 0.11

*= user supplied for search only

Distance From Subject:0.11 (miles)Comp #:1 Address: Owner Name: Seller Name: APN:County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type: Document #:1 st Mtg Amt:Total Value:

11226 SUNBURST ST, SYLMAR, CA 91342-6629 MENDOZA ROBERTO I DUARTE RAUL & MORENA C 2530-0374)20 LOS ANGELES, CA 24596 06/29/2015 06/15/2015 $460,000 FULL 773892 $414,000

$254,005

Living Area: Total Rooms: Bedrooms: Bath(F/H):Yr Built/Eff: Air Cond: Style: Fireplace: Pool:Roof Mat:

1,936Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres:Lot Area:# of Stories:

3-E6 /1041.24LARS06/03/198804/1988$115,000FULL

64211964/1977CENTRALCONVENTIONALY/10.21

9,008COMPOSITIONSHINGLEATTACHEDGARAGE

1.00

Park Area/Cap#: Parking:SFR 12Land Use:

http://proclassic.realquest.com/jsp/report.jsp?&client=&action=confirm&type=getreport&recordno=0&reportoptions=0&1458862958458&1458862958460 712

EXHIBIT D

ASSIGNED INSPECTOR: JAMES ABREU JOB ADDRESS: 11218 WEST OSBORNE STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2530-023-014

Date: April 08,2015

CASE#: 250343 ORDER NO: A-3473552

EFFECTIVE DATE OF ORDER TO COMPLY: March 26, 2014COMPLIANCE EXPECTED DATE: April 26,2014DATE COMPLIANCE OBTAINED: No Compliance To Date

LIST OF IDENTIFIED COPE VIOLATIONS(ORDER TO COMPLY)

VIOLATIONS:

SEE ATTACHED ORDER # A-3473552

M

City of Los Angeles0 BOARD Of

BUILDING AND SAFETY COMMISSIONERS

DEPARTMENT OF

BUILDING AND SAFETY201 NORTH FIGUEROA STREET

LOS ANGELES, CA 00012

CALIFORNIA0

HELENAJUBANYPRESIDENT

VAN AMBATIELOSVICE-PRESIDENT

E, FELICIA BRANNON VICTOR H. CUEVAS

GEORGE HOVAGUJMIAN

0i.1^ RAYMOND S. CHAN, C.E., S.E.

SUPERINTENDENT OF BUILDING INTERIM GENERAL MANAGER

I’O.""ij

ERIC GARCETTI MAYORM

0SUBSTANDARD ORDER-SUPPLEMENTAL AND NOTICE OF FEE

in■■■j1.11 theFONDACARO,PHILIP G AND ELENA

1)218 OSBORNE ST SYLMAR, CA 91342

--------- „ CASE #: 250343WAR 2 A ORDER U: A-3473552

undersigned mailed this notigg$yCTlvE DATE: March 26,2014 regular mail, postagaprap^^fifiiANCE DATE: April 25,2014

the addressee as shownon the last equalized assessment roll.

On.

OWNER OF SITE ADDRESS:ASSESSORS PARCEL NO.: 2530-023-014 ZONE: RA; Suburban Zone

11218 W OSBORNE ST

Signature

An inspection has revealed that the property (Site Address) listed above is in violation of the Los Angeles Municipal Code(L.A.M.C.) sections listed below. You are hereby ordered to correct the violation^) and contact the inspector listed in the signature block at the end of this document for a compliance inspection by the compliance date listed above.

FURTHER, THE CODE VIOLATION INSPECTION FEE (C.V.I.F) OF $ 356.16 ($336 fee plus a six percent Systems Development Surcharge of $20.16) WILL BE BILLED TO THE PROPERTY OWNER The invoice/notice will be sent to the owner as it appears on the last equalized assessment roll. Section 98.0421 L.A.M.C. t *

NOTE: FAILURE TO PAY THE C.V.I.F. WITHIN 30 DAYS OF THE INVOICE DATE OF THE BILL NOTED ABOVE WILL RESULT IN A LATE CHARGE OF TWO (2) TIMES THE C.V.I.F. PLUS A 50 PERCENT COLLECTION FEE FOR A TOTAL OF $1,176.00.Any person who fails to pay the fee, late chaige and collection fee, shall also pay interest. Interest shall be calculated at the rate of one percent per month.

The inspection has revealed that the property is in violation of the LosAngeles Municipal Code as follows:

This order is a supplement to any and all preceding orders issued by the Department of Building and Safety relative to the case number noted above. You are hereby required to comply with the terms of this and all preceding orders.

As a result of an inspection of the property (Site Address) listed above, this office has determined the building(s) to be SUBSTANDARD as pursuant to the provisions of Division 89 ofArticle 1 of Chapter IX of the LosAngeles Municipal Code (L.A.M.C.). You are therefore ordered to secure all required permits and begin the necessary work to eliminate the following code violations within 30 days from the effective date of this order. All necessary work shall be completed within 90 days from the efective date of this order. If the necessary permits are not obtained or the required work is not physically commenced within 45 days from the effective date of this order, the Department of Building and Safety may order the owner to cause the building(s) to be vacated.

VIOLATION(S):

1. Construction work is being performed contrary to the code.

You are therefore ordered to: 1) Stop all work being done contrary to the code until the violation has been rectified andapproval obtained from the department.

Code Section(s) in Violation: 91.104.2.4, 91.103.1, 12.21 A. 1 -Ca) of the L.A.M.C,

Location: REAR OF THE DETACHED ACCESSARY BUILDING.

I

CODE ENFORCEMENT BUREAUFor routine City business and non-emergency services: Call 3-1-1

www.ladbs.orgI LA illm PBS

Page 1 of 3DEPAIYTMENT 0 F BUILDING AND SAFETY

2. A permit is required for the work performed.

You are therefore ordered to:

Code Section(s) in Violation:

Location:

Obtain all required building permits.

91.106.1.1,91.103.1, 12.21 A.l.(a) of the L.A.M.C.

DETACHED REAR ACCESSORY BUILDING.

3. Unapproved construction.

You are therefore ordered to: 1) Demolish and remove the unapproved construction or make it conform to the provisions of this Code.

91.8105,91.103.1, 12.21A.l.(a) of the L.A.M.C.

CONSTRUCTION IN PROGRESS AT REAR OF THE DETACHED ACCESSORY BUILDING.

Code Section(s) in Violation:

Location:

4. The building or premises is Substandard due to illegal occupancy.

You are therefore ordered to: 1) Discontinue the use and occupancy of all buildings or portions thereof occupied forliving, sleeping, cooking or dining purposes which were not designed or intended to be used for such occupancies. 2) Demolish and remove all construction work performed and return the property to its permitted state.

Code Section(s) in Violation: 91.8902.14,91.8902,91.103.1, 12.21A.l.(a) of the L.A.M.C.

Location: Unapproved additions.

*5. Failure to comply.

You are therefore ordered to:

Code Section(s) in Violation:

Location:

1) Comply with Department order

11,00(m) of the L.A.M.C.

Back yard

Failure to comply with department order #A-2034531 issued on February 10, 2009Comments:

NOTE: A certificate has been filed with the County Recorder noting the above substandard condition.

NON-COMPLIANCE FEE WARNING:

YOU ARE IN VIOLATION OF THE L.A.M.C. IT IS YOUR RESPONSIBILITY TO CORRECT THE VIOLATION(S) AND CONTACT THE INSPECTOR LISTED BELOW TO ARRANGE FOR A COMPLIANCE INSPECTION BEFORE THE NON-COMPLIANCE FEE IS IMPOSED. Failure to correct the violations and arrange for the compliance inspection within 15 day from the Compliance Date, will result in imposition of the fee noted below.

In addition to the C.V.I.F. noted above, a proposed noncompliance fee in the amount of $550.00 may be imposed for failure to comply with the order within 15 days after the compliance date specified in the order or unless an appeal or request for slight modification is filed within 15 days of the compliance date.If an appeal or request for slight modification is not filed within 15 days of the compliance date or extensions granted therefrom, the

determination of the department to impose and collect a non-compliance fee shall be final. Section 98.0411 L.A.M.C.

NOTE: FAILURE TO PAY THE NON-COMPLIANCE FEE WITHIN 30 DAYS AFTER THE DATE OF MAILING THE INVOICE,MAY RESULT IN A LATE CHARGE OF TWO (2) TIMES THE NON-COMPLIANCE FEE PLUS A 50 PERCENT COLLECTION FEE FOR A TOTAL OF $1,925.00.Any person who fails to pay the non-compliance fee, late chage and collection fee shall also pay interest. Interest shall be calculated at the rate of one percent per month.

CODE ENFORCEMENT BUREAUFor routine City business and non-emergency services: Call 3-1-1

www.ladbs.orgSLA (®) DBS

Page 2 of 3DEPARTMENT OF BUILD INC AND SAFETY

MQ

00

PENALTY WARNING:

Any person who violates or causes or permits another person to violate any provision of the LosAngeles Municipal Code (L.A.M.C.) is guilty of a misdemeanor which is punishable by a fine of not more than $1000.00 and/or six (6) months imprisonment for each violation. Section 11.00 (m) L.A.M.C.

0

I1:"-w

l.t'J INVESTIGATION FEE REQUIRED:Whenever any work has been commenced without authorization by a permit or application for inspection, and which violates provisions of Articles 1 through 8 of Chapter IX of the LosAngeles Municipal Code (L.A.M.C.), and if no order has been issued by the department or a court of law requiring said work to proceed, a special investigation fee which shall be double the amount chaged for an application for inspection, license or permit fee, but not less than $400.00 , shall be collected on each permit, license or application for inspection. Section 98.0402 (a) L.A.M.C.

APPEAL PROCEDURES:

There is an appeal procedure established in this city whereby the Department of Building and Safety and the Board of Building and Safety Commissioners have the authority to hear and determine err or abuse of discretion, or requests for slight modification of the requirements contained in this order when appropriate fees have been paid. Section 98.0403.1 and 98.0403.2 L.A.M.C.NOTICE:Relocation assistance may be required if a tenant is evicted in order to comply with an order from a governmental agency(LAMC I SI.09. A. 11 & 163.00 to 163.07) For information, call the LosAngeles Housing Department (LAHD) at (213) 808-8888 or go to: http://lahd.lacity.org

If you have any questions or require any additional information please feel free to contact me at (818)374-9862.Office hours are 7:00 a.m. to 3:30 p.m. Monday through Thursday.

h'

UJ

Inspector: Date: March 19, 2014

JAMES ABREU \14410 SYLVAN STRE( VAN NUYS, CA'9140 (818)374-9862 \

James. Abreu@lacity. or£

IT SUITE 105

REVIEWED BY

CODE ENFORCEMENT BUREAUFor routine City business and non-emergency services: Call 3-1-1

www.ladbs.orgLA(f

Page 3 of 3DEPARTMENT OF BUILDING AND SAFETY