c of l angelesclkrep.lacity.org/onlinedocs/...rpt_dbs_10-04-2016.pdf · 10/4/2016  · schedule b...

13
BOARD OF BUILDING AND SAFETY COMMISSIONERS City of Los Angeles DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 CALIFORNIA VAN AMBATIELOS PRESIDENT '-SSL® « E. FELICIA BRANNON RAYMOND S. CHAN, C.E., S.E. GENERAL MANAGER VICE PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ ERIC GARCETTI MAYOR FRANK BUSH EXECUTIVE OFFICER June 13,2016 Council District: #14 Honorable Council of the City of Los Angeles Room 395, City Hall JOB ADDRESS: 2737 EAST WINTER STREET, LOS ANGELES, CA ASSESSORS PARCEL NO, (APN): 5177-019-009 On November 12, 2011 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: 2737 East Winter 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. Pursuant to 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. In addition, pursuant to Section 98.0421, the property owner was issued an order October 13, 2011 to pay a code violation inspection fee after violations were identified and verified upon inspection. The non-compliance and code violation inspection fees imposed by the Department are as follows: Description Non-Compliance Code Enforcement fee Late Charge/Collection fee (250%) Code Violation Investigation fee System Development Surcharge System Development Surcharge late fee Accumulated Interest (1 %/month) Title Report fee Amount $ 550.00 2,215.00 336.00 20.16 50.40 992.95 42,00 $ 4,206.51 Grand Total Pursuant to the authority granted by Section 7.35.3 of the Los Angeles Administrative Code, it is proposed a lien for a total sum of $4,206.51 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 protest can be 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 $4,206.51 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 the property as of the date of the report (Exhibit C). DEPARTMENT OF BUILDING AND SAFETY T Chief, Resource Management Bureau ATTEST: HOLLY WOLCOTT, CITY CLERK BY: Lien confirmed by City Council on: DEPUTY

Upload: others

Post on 07-Aug-2020

0 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: C of L Angelesclkrep.lacity.org/onlinedocs/...rpt_DBS_10-04-2016.pdf · 10/4/2016  · schedule b legal description lot: 9 block: k abbreviated description: lot:9 blk.k city:region/cluster:

BOARD OFBUILDING AND SAFETY

COMMISSIONERSCity of Los Angeles

DEPARTMENT OFBUILDING AND SAFETY201 NORTH FIGUEROA STREET

LOS ANGELES, CA 90012

CALIFORNIA

VAN AMBATIELOSPRESIDENT '-SSL®

«E. FELICIA BRANNONRAYMOND S. CHAN, C.E., S.E.

GENERAL MANAGERVICE PRESIDENT

JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN

JAVIER NUNEZ

ERIC GARCETTI MAYOR FRANK BUSH

EXECUTIVE OFFICER

June 13,2016 Council District: #14

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

JOB ADDRESS: 2737 EAST WINTER STREET, LOS ANGELES, CA ASSESSORS PARCEL NO, (APN): 5177-019-009

On November 12, 2011 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: 2737 East Winter 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. Pursuant to 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.

In addition, pursuant to Section 98.0421, the property owner was issued an order October 13, 2011 to pay a code violation inspection fee after violations were identified and verified upon inspection. The non-compliance and code violation inspection fees imposed by the Department are as follows:

DescriptionNon-Compliance Code Enforcement fee Late Charge/Collection fee (250%)Code Violation Investigation fee System Development Surcharge System Development Surcharge late fee Accumulated Interest (1 %/month)Title Report fee

Amount$ 550.00

2,215.00336.00 20.16 50.40

992.95 42,00

$ 4,206.51Grand Total

Pursuant to the authority granted by Section 7.35.3 of the Los Angeles Administrative Code, it is proposed a lien for a total sum of $4,206.51 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 protest can be 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 $4,206.51 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 the property as of the date of the report (Exhibit C).

DEPARTMENT OF BUILDING AND SAFETY

T Chief, Resource Management BureauATTEST: HOLLY WOLCOTT, CITY CLERK

BY:Lien confirmed by City Council on:

DEPUTY

Page 2: C of L Angelesclkrep.lacity.org/onlinedocs/...rpt_DBS_10-04-2016.pdf · 10/4/2016  · schedule b legal description lot: 9 block: k abbreviated description: lot:9 blk.k city:region/cluster:

EXHIBIT A

I n — R g s:H:<? Soki>Uintuit* /■A\ ■>.A

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

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

Property Title ReportWork Order No. T13134Dated as of: 03/03/2016

Prepared for: City of Los Angeles

SCHEDULE A(Reported Property Information)

APN #: 5177-019-009

Property Address: 2737 E WINTER ST City: Los Angeles County: Los Angeles

VESTING INFORM A TIONType of Document: GRANT DEED Grantee: ANGELINA A PINA Grantor: JA VIER NIETO AND MARIA NIETO Deed Date: 07/28/2004 Instr No. : 04-2353591

Recorded: 09/14/2004

MAILING ADDRESS: ANGELINA A PINA 2737 WINTER ST LOS ANGELES CA 90033

SCHEDULE BLEGAL DESCRIPTIONLot: 9 Block: K Abbreviated Description: LOT:9 BLK.K CITY:REGION/CLUSTER:11/11160 SUBD: THE FOREST HEIGHTS TRA CT FOREST HEIGHTS TRA CT LOT 9 BLK K IMP1 =SFR, 1 UNIT.1524SF, YB: 1923,02BD/02BA.City/Muni/Twp: REGION/CLUSTER: 11/11160

MOR TGA GES/LIENSType of Document: CORPORATION ASSIGNMENT OF DEED OF TRUST

Document #: 09-0551920Recording Date: 04/16/2009 Loan Amount: $360,000 Lender Name: ARGENT MORTGAGE COMPANY LLC Borrowers Name: ANGELINA A PINA

MAILING ADDRESS: ARGENT MORTGAGE COMPANY LLC 3 PARK PLAZA 19TH FLOOR IRVINE, CA 92614

Page 3: C of L Angelesclkrep.lacity.org/onlinedocs/...rpt_DBS_10-04-2016.pdf · 10/4/2016  · schedule b legal description lot: 9 block: k abbreviated description: lot:9 blk.k city:region/cluster:

0J14/O4RECORDINGOnited Title Company

REQUESTED BY.t

Escrow No 3917IBP Title Order No 10413256-5

When Recorded Mall Document and Tax Statement To:Angelina Arellano pina 2737 Winter Street Los Angeles, CA 90063

CT-

8 04 2353591IOill3l50>-5i

(y apn hi;;-024-027 SPACE ABOVE THIS LINE FOR RECORDER'S USE IGRANT DEED(#)

The undersigned grantor(s) declarelsr—^Documentary transfer tax is $ 324«5£>City tax $ I'b'ffSO

[ X ] computed on full value of property conveyed, or ( ] computed on full value less value of liens or encumbrances remaining at time of sale,[ ] Unincorporated Area City of Los Angeles

FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged,Javier Nieto, A Single Man and Maria Nieto, A Married Woman as her Sole and Separate Property, both as Joint Tenanats

i)r~

Lq

hereby GRANTjSI to Angelina Arellano, A Single Woman/Pinathe following described real property in the City of Los Angeles County of Los Angeles, State of CaliforniaLOT 9 IN BLOCK "K" OF 1 THE FOREST HEIGHTS TRACT, IN THE CITY OF LOS ANGELES, IN THE COUNTY OF LOS ANGELES, STATE OF CALIFORNIA AS PER MAP RECORDED IN BOOK 6 PAGE 130 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF COUNTY

I

I

Property Address 2737 Winter Street, Los Angeles, CA 90063

DATEO, July 28, 2004 I

J2^PSTATE OF CALIFORNIA COUNTY OF LOS ANGELES ON July 30th, 2004

JEROME ELGUEA avier Nieto_________before me,___ ________personally appearedJAVIER NIETO AND MARIA NIETO____ 02l£^

Maria Nieto Ipersonally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument

-ILXCME ELGUEACommiMkm (t 1431229

Notary Public - caBfomJa!ra

i Jy for Angoiei County f __MyComm, Expires Aug 6.2007P"■■■■■■•■■I

Witness my hand and official seal

S*j>Signature

i

MAIL TAX STATEMENTS AS DIRECTED ABOVE

FD-213 (Rav 9/94) GRANT DEED

Page 4: C of L Angelesclkrep.lacity.org/onlinedocs/...rpt_DBS_10-04-2016.pdf · 10/4/2016  · schedule b legal description lot: 9 block: k abbreviated description: lot:9 blk.k city:region/cluster:

>*r 3,

RECORDING REQUESTED BY

AND WHEN RECORDED MAIL TO NAME Argent Mortgage Company, LLC ADDRESS 3 Park Plaza, 19th Floor CITY &STATE

‘20090551920*Irvine, CA 92614

Loan Number 0091392399 - 9501

_________ CORPORATION ASSIGNMENT OF DEED OF TRUSTSPACE ABOVE THIS LINE FOR RECORDER'S USE

FOR VALUE RECEIVED, the undersigned hereby grants, assigns and transfers to.

**SEE ATTACHED

all beneficial interest under that certain Deed of Trust dated 11/30/05 ANGELINA ARELLANO PINA, A Single Woman

, executed by

, Trustor

to Town and Country Title Services, Inc , TrusteeOn *and recorded as Instrument No jc

Recorder's office of LOS ANGELES, of Official Records in the Countyin book

County, California, descnbmg land therein as:. page

* in:

"EXHIBIT A ATTACHED HERETO AND MADE A PART HEREOF"

TOGETHER with the note or notes therein described or referred to, the money due and to become due thereon with interest, and all rights accrued under said Deed of Trust.

Argent MortgageSgmpany, LLC'__

Dated 12/13/2005

AG^rpy) TilState of California County of Orange

) S3.)

) notjlky publicOn 12/13/2005 before me, MARTHA LONDON j

personally appeared TIM FALK ' (personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s) or the entity upon behalf of which is the persdn(s) act/d, executed the instrument FOR NOTARIAL SEAL OR STAMP

WITNESS my>afid andAMal/flal

(Seal)MARTHA i

) co^ty IM |--------CvnbaiFeb20.200^

MARTH, DON

Title Order No 00208522 BF1 Escrow No

750-CA1 (12/2005) Rav 03

/lo

20090551920

Page 5: C of L Angelesclkrep.lacity.org/onlinedocs/...rpt_DBS_10-04-2016.pdf · 10/4/2016  · schedule b legal description lot: 9 block: k abbreviated description: lot:9 blk.k city:region/cluster:

LSI Title Company (CA)i

RECORDING REQUESTED BY:9

05/09/08WHEN RECORDED MAIL TO: National Default Servicing Corporation 2525 East Camelback Road, Suite 200 Phoenix, AZ 85016 20080825016I

I

NDSC File No. . 08-21020-SP-CA Loan No.Title Order No, . Q800976

. 0009235565

APN 5177-019-009

NOTICE OF DEFAULT AND ELECTION TO SELL UNDER DEED OF TRUSTIMPORTANT NOTICE

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 of 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 three months from the date this notice of default may be recorded (which date of recordation appears on this notice).

This amount is S17,398.12, as of 05/08/2008 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 of 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 by 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 agree in writing prior to the time the notice of sale is posted (which may not be earlier than the end of the three month period stated above) to, among other things, (1) provide additional time in which to cure the default by the transfer of the property or otherwise; or (2) establish a schedule of payments in order to cure your default; or both (1) and (2).

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 of your property by paying the entire amount demanded by your creditor.

(Page 1 of2)

20080825016

Page 6: C of L Angelesclkrep.lacity.org/onlinedocs/...rpt_DBS_10-04-2016.pdf · 10/4/2016  · schedule b legal description lot: 9 block: k abbreviated description: lot:9 blk.k city:region/cluster:

- I >

NDSC File No.: 08-21020-SP-CA Loan No. : 0009235565

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:

Select Portfolio Servicing fka Fairbanks Capital Corporation c/o National Default Servicing Corporation 2525 East Camelback Road, Suite 200 Phoenix, AZ 85016 Phone 602-264-6101 Sales Website: mvw.ndscorp.com/sales

If you have any questions, you should contact a lawyer or the governmental 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 ACTION.

This is an attempt to collect a debt and any information obtained will be used for that purpose.

NOTICE IS HEREBY GIVEN THAT : NATIONAL DEFAULT SERVICING CORPORATION is either the original Trustee, the duly appointed substituted Trustee or acting as agent for the Trustee or Beneficiary under a Deed of Trust dated 11/30/2005, executed by ANGELINA ARELLANO PINA, A SINGLE WOMAN, as Trustor, to secure certain obligations in favor of ARGENT MORTGAGE COMPANY, INC. as beneficiary recorded 12/09/2005, as Instrument No. 05 3023857 (or Book, Page) of Official Records in the Office of the County Recorder of LOS ANGELES County, CA. Said obligations including ONE NOTE FOR THE ORIGINAL sum of $360,000.00.

That a breach of, and default in, the obligations for which such Deed of Trust is security has occurred in that payment has not been made of : FAILURE TO PAY THE INSTALLMENT OF PRINCIPAL,INTEREST AND IMPOUNDS WHICH BECAME DUE ON 02/01/2008 AND ALL SUBSEQUENT INSTALLMENTS OF PRINCIPAL, INTEREST AND IMPOUNDS, TOGETHER WITH ALL LATE CHARGES; PLUS ADVANCES MADE AND COSTS INCURRED BY THE BENEFICIARY INCLUDING FORECLOSURE FEES AND COSTS AND/OR ATTORNEY’S FEES.

That by reason thereof, the present beneficiary under such Deed of Trust has executed and delivered to 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.

Dated : May 8,2008'Select Portfolio Servicing fka Fairbanks Capital Corporation by National Default Servicing Corporation, as Agent Fidelity Najioiml Title as agent

By:Lucille McCordQ [Page 2 of 2|CO

Oo>IVin0

CD

Page 7: C of L Angelesclkrep.lacity.org/onlinedocs/...rpt_DBS_10-04-2016.pdf · 10/4/2016  · schedule b legal description lot: 9 block: k abbreviated description: lot:9 blk.k city:region/cluster:

\

Is06/17*2010

RECORDING REQUESTED BY:•20100831268*

WHEN RECORDED MAIL TO :National Default Servicing Corporation 7720 N. 16th Street, Suite 300 Phoenix, AZ 85020

NDSC File No. : 08-21020-SP-CA Order No. : Q800976

/

APN: 5177-019-009

NOTICE OF RESCISSION OF NOTICE OF DEFAULT AND ELECTION TO SELL UNDER DEED OF TRUST

NOTICE IS HEREBY GIVEN : That National Default Servicing Corporation, an Arizona Corporation, is either the original Trustee, the duly appointed substituted Trustee or acting as agent for the Trustee or Beneficiary under a Deed of Trust dated 11/30/2005, executed by ANGELINA ARELLANO PINA, A SINGLE WOMAN, as Trustor, to secure certain obligations in favor ARGENT MORTGAGE COMPANY, INC., as Beneficiary, recorded 12/09/2005, as Instrument No, 05 3023857, in book , page , of Official Records in the Office of the Recorder of LOS ANGELES County, CA describing land therein as more fully described on the above referenced Deed of Trust.

Said obligations including one Note for the sum of $360,000.00.

Whereas, the present beneficiary under that certain Deed of trust herein above described, heretofore delivered to the Trustee thereunder written Declaration of Default and Demand for Sale; and Whereas, Notice was heretofore given of breach of obligations for which said Deed of Trust is security and of election to cause to be sold the property therein described; and Whereas, a Notice of Default was recorded on the day and in the book and page set forth below:

i

Notice of Default was recorded on 05/09/2008 in the office of the recorder of LOS ANGELES County, CA, Instrument No. 20080825016 Book, Page, of Official Records.

NOW, THEREFORE, NOTICE IS HEREBY GIVEN that present beneficiary, does hereby rescind, cancel and withdraw said Declaration of Default and Demand for Sale and said Notice of Breach and Election to Cause Sale; it being understood, however, that this rescission shall not in any manner be construed as waiving or affecting any breach of default-past, present or future under said Deed of Trust, or as impairing any right or remedy thereunder, but is, and shall be deemed to be, only an election, without prejudice, not to cause a sale to be made pursuant to said Declaration and Notice, and shall no way jeopardize or impair any right, remedy or privilege secured to the Beneficiary and/or Trustee, under said Deed of Trust, nor modify nor alter in any respect any of the terms, covenants, conditions or obligations thereof, and said Deed of Trust and all obligations secured thereby are hereby reinstated and shall be and remain in force and effect the same as if said Declaration of Default and Notice of Breach had not been made and given.

National Default Servicing Corporation,an Arizona Corporation, as Agent for the Beneficiary of Record

By:Robin Hartman, Authorized Signor

Dated : June 8, 2010

Page 8: C of L Angelesclkrep.lacity.org/onlinedocs/...rpt_DBS_10-04-2016.pdf · 10/4/2016  · schedule b legal description lot: 9 block: k abbreviated description: lot:9 blk.k city:region/cluster:

V

>

STATE OF ARIZONA COUNTY OF MARICOPA

, 2010, before me, Jan Claxton. a Notary Public for said State, personally appeared*Robin Hartman, who personally known to me (or who proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument.

On I

I certify under PENALTY OF PERJURY under the laws of the State of Arizona that the foregoing is true and correct

WITNESS MY HAND AND OFFICIAL SEAL

V

4* ■g*. Jan ClaxtonZSa Notary Public - Arizona

MARICOPA COUNTY wM My Commission Expires

JUNE 8^11

IiIl

> W 4

Page 9: C of L Angelesclkrep.lacity.org/onlinedocs/...rpt_DBS_10-04-2016.pdf · 10/4/2016  · schedule b legal description lot: 9 block: k abbreviated description: lot:9 blk.k city:region/cluster:

EXHIBIT BASSIGNED INSPECTOR: ROGER BRUCE JOB ADDRESS: 2737 EAST WINTER STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 5177-019-009

Date: June 13, 2016

Last Full Title: 03/03/2016 Last Update to Title:

LIST OF OWNERS AND INTERESTED PARTIES

ANGELINA A PINA 2737 WINTER ST LOS ANGELES, CA 90033

1).

CAPACITY: OWNER

ARGENT MORTGAGE COMPANY LLC 3 PARK PLAZA 19™ FLOOR IRVINE, CA. 92614

2).

CAPACITY: INTERESTED PARTIES

NATIONAL DEFAULT SERVICING CORP 2525 E CAMELBACK RD #200 PHOENIX, AZ 85016

3).

CAPACITY: INTERESTED PARTIES

Page 10: C of L Angelesclkrep.lacity.org/onlinedocs/...rpt_DBS_10-04-2016.pdf · 10/4/2016  · schedule b legal description lot: 9 block: k abbreviated description: lot:9 blk.k city:region/cluster:

RealQuest.com ® - Report EXHIBIT C

Property Detail ReportFor Property Located At2737 WINTER ST, LOS ANGELES, CA 90033-2630

t Coref\ i

Owner InformationOwner Name:Mailing Address:Vesting Codes:Location Information

Legal Description:County:Census Tract / Block:T ownship-Range-Sect:Legal Book/Page:Legal Lot:Legal Block:Market Area:Neighbor Code:Owner Transfer InformationRecording/Sale Date:Sale Price:Document #:Last Market Sale Information

Recording/Sale Date:Sale Price:Sale Type:Document #:Deed Type:Transfer Document #:New Construction:Title Company:Lender:Seller Name:Prior Sale Information

Prior Rec/Sale Date:Prior Sale Price:Prior Doc Number:Prior Deed Type:Property Characteristics

Gross Area:Living Area:Tot Adj Area:Above Grade:Total Rooms:Bedrooms:Bath(F/H):Year Built / Eff:Fireplace:# of Stories:Other Improvements:Site Information

PINA ANGELINA A2737 WINTER ST, LOS ANGELES CA 90033-2630 C034 SW//

FOREST HEIGHTS TRACT LOT 9 LOS ANGELES, CA 2037.10/2

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

5177-019-009

FOREST HEIGHTS TR 45-B3 /6-130

9K LOS ANGELESBOYH

I Deed Type:1st Mtg Document#:

09/14/2004 / 07/28/2004$295,000FULL2353591GRANT DEED

$236,000 / CONV 8.25 / ADJ 2353592 $59,000 / CONV / FIXED $193.57

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

UNITED TITLE AFFILIATED FNDG CORP NIETO JAVIER

12/21/1984/ $90,000 1496735 DEED (REG)

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

DIRECTORS MTG LN $69,546 / FHA/

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

PARKING AVAIL FRAMEHEATEDSTUCCO

Construction: Heat Type: Exterior wall: Porch Type: Patio Type: Pool:Air Cond: Style:Quality:Condition:

1,52422

622/1923/1928 CONVENTIONAL

GOODGOOD

Y/1 RAISEDCOMPOSITIONSHINGLE1.00

FENCEjADDITION

SINGLE FAMILY RESID (0100)

Zoning:Lot Area:Land Use:Site Influence:Tax InformationTotal Value:Land Value: Improvement Value: Total Taxable Value:

LARD1.5 0.13Acres:Lot Width/Depth: Res/Comm Units:

County Use:State Use: Water Type: Sewer Type:

5,854 45 x 130SFR / PUBLIC

TYPE UNKNOWN

$342,136$226,160$115,976$342,136

2015 $4,269.78Assessed Year: Improved %: Tax Year:

Property Tax: Tax Area:Tax Exemption:

34% 42015

http://proclassic. real quest. coni/isp/report.jsp?&c]icnt=&action=confirm&typc=getrcport&r... 6/13/2016

Page 11: C of L Angelesclkrep.lacity.org/onlinedocs/...rpt_DBS_10-04-2016.pdf · 10/4/2016  · schedule b legal description lot: 9 block: k abbreviated description: lot:9 blk.k city:region/cluster:

RealQuest.com ® - Report Page 1 of 2

tComparable Sales ReportFor Property Located At

2737 WINTER ST, LOS ANGELES, CA 90033-2630

Core-Real Quest Professional

3 Comparable(s) Selected.

Summary Statistics:

Report Date: 06/13/2016

Subject Low High Average

$295,000 $345,000Sale Price $425,000 $383,333

Bldg/Living Area 1,524 1,495 1,656 1,552

$193.57 $229.47 $282.20Price/Sqft $247.48

1923Year Built 1909 1927 1919

5,854 5,199Lot Area 7,318 6,339

2 3Bedrooms 3 3

Bathrooms/Restrooms 2 1 2 1

1.00 1.00 1.00Stories 1.00

$35,860$342,136 $288,654 $186,498Total Value

Distance From Subject 0.00 0.37 0.50 0.45

*= user supplied for search only

http://proclassic.realquest.com/jsp/reportj sp?type=getreport&client=&action=:confirm&re... 6/13/2016

Page 12: C of L Angelesclkrep.lacity.org/onlinedocs/...rpt_DBS_10-04-2016.pdf · 10/4/2016  · schedule b legal description lot: 9 block: k abbreviated description: lot:9 blk.k city:region/cluster:

RealQuest.com ® - Report Page 2 of 2

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:

Land Use:

Distance From Subject:0.37 (miles)3121 FOLSOM ST, LOS ANGELES, CA 90063-2825 MCKEEVER DAVID C/MIKLAS MONICA A ABOURJEILY H M TRUST 5178-016-007 LOS ANGELES, CA HYLAND HEIGHTS TR 04/15/2016 03/24/2016 $425,000 FULL 426554 $382,500$288,654

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

Park Area/Cap#:

45-C4 /2038.00LAR206/12/199205/1992

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

Roof Mat: Parking:

1,506631 /1909/1909

CONVENTIONAL0.15 Y/16,500

ROLLCOMPOSITION PARKING AVAIL

1.00SFR /1

Distance From Subject:0.48 (miles)Comp #:2 Address: Owner Name: Seller Name: APN:County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type: Document #:1 st Mtg Amt:

Total Value: Land Use:

3220 WINTER ST, LOS ANGELES, CA 90063-4031 PETERSON GABRIEL D/NEREIM CLAIRE Z HUD-HOUSING OF URBAN DEV 5178-013-007 LOS ANGELES, CA RAYMUND HEIGHTS TR 04/21/2016 04/19/2016 $345,000 FULL 451198 $310,230

$35,860

45-C4 / 2038.00 LAR2 02/11/1983

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

Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres:Lot Area:

1,495531 /1921 /1925

BUNGALOW0.12 Y/15,199

COMPOSITION SHINGLE PARKING AVAIL

Roof Mat:

Parking:# of Stories:Park Area/Cap#:

1.00/1SFR

Distance From Subjects.5 (miles)Comp #:3 Address: Owner Name: Seller Name: APN:County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type: Document #:1 st Mtg Amt:

Total Value: Land Use:

1000 N ALMA AVE, LOS ANGELES, CA 90063-2726 TOLEDO DAISY E/DE LA TORRE RYAN T CARRILLO JUAN 5231-017-006 LOS ANGELES, CA

45-C3 / 5308.01 LCR3* 10/08/2002 07/30/2002 $195,000 FULL

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

Parking:

Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres:Lot Area:

# of Stories:Park Area/Cap#:

1,6566357502/12/09/2015

10/28/2015$380,000FULL1545360$366,700

1927/1932

CONVENTIONAL/0.17

7,318COMPOSITION SHINGLE PARKING AVAIL

$234,981 1.00SFR /1

http://proclassic.realquest.com/jsp/report.jsp?type=getreport&client=&action=confirm&re... 6/13/2016

Page 13: C of L Angelesclkrep.lacity.org/onlinedocs/...rpt_DBS_10-04-2016.pdf · 10/4/2016  · schedule b legal description lot: 9 block: k abbreviated description: lot:9 blk.k city:region/cluster:

EXHIBIT D

ASSIGNED INSPECTOR: ROGER BRUCE JOB ADDRESS: 2737 EAST WINTER STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 5177-019-009

Date: December 22, 2014

CASE#: 430769 ORDER NO: A-2868548

EFFECTIVE DATE OF ORDER TO COMPLY: October 13,2011 COMPLIANCE EXPECTED DATE: November 12,2011 DATE COMPLIANCE OBTAINED: October 20,2015

LIST OF IDENTIFIED CODE VIOLATIONS(ORDER TO COMPLY)

VIOLATIONS:

SEE ATTACHED ORDER # A-2868548