city of los angelesclkrep.lacity.org/onlinedocs/2016/16-0160-s582_rpt_dbs_06-13-2016.pdf · city of...

15
City of Los Angeles BOARD OF BUILDING AND SAFETY COMMISSIONERS DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 CALIFORNIA VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE PRESIDENT RAYMOND S. CHAN, C.E., S.E. GENERAL MANAGER ERIC GARCETTI MAYOR FRANK BUSH EXECUTIVE OFFICER JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ Council District: # 8 May 12, 2016 Honorable Council of the City of Los Angeles Room 395, City Hall JOB ADDRESS: 9120 SOUTH FIGUEROA STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 6039-003-021 On February 03, 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: 9120 South Figueroa 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. The Department imposed non-compliance fee as follows: Description Amount $ Non-Compliance Code Enforcement fee Late Charge/Collection fee (250%) Accumulated Interest (1 %/month) Title Report fee 550.00 1,375.00 126.96 42.00 $ 2,093.96 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 $2,093.96 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 $2,093.96 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 the property as of the date of the report (Exhibit C). DEPARTMENT OF BUILDING AND SAFETY yu StevejOngele Chief, Resource Management Bureau ATTEST: HOLLY WOLCOTT, CITY CLERK Lien confirmed by City Council on: BY: DEPUTY

Upload: lykhuong

Post on 27-Aug-2018

214 views

Category:

Documents


0 download

TRANSCRIPT

City of Los AngelesBOARD OFBUILDING AND SAFETY

COMMISSIONERSDEPARTMENT OF

BUILDING AND SAFETY201 NORTH FIGUEROA STREET

LOS ANGELES, CA 90012

CALIFORNIA

VAN AMBATIELOSPRESIDENT

E. FELICIA BRANNONVICE PRESIDENT

RAYMOND S. CHAN, C.E., S.E.GENERAL MANAGER

ERIC GARCETTI MAYOR FRANK BUSH

EXECUTIVE OFFICERJOSELYN GEAGA-ROSENTHAL

GEORGE HOVAGUIMIAN JAVIER NUNEZ

Council District: # 8May 12, 2016

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

JOB ADDRESS: 9120 SOUTH FIGUEROA STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 6039-003-021

On February 03, 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: 9120 South Figueroa 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 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. The Department imposed non-compliance fee as follows:

Description Amount

$Non-Compliance Code Enforcement fee Late Charge/Collection fee (250%) Accumulated Interest (1 %/month)Title Report fee

550.00 1,375.00

126.96 42.00

$ 2,093.96Grand 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 $2,093.96 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 $2,093.96 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 the property as of the date of the report (Exhibit C).

DEPARTMENT OF BUILDING AND SAFETY

yuStevejOngele Chief, Resource Management Bureau

ATTEST: HOLLY WOLCOTT, CITY CLERKLien confirmed by City Council on: BY:

DEPUTY

EXHIBIT A

lnturth*e Real Estate *

5711 W. SLAUSONAVE., SUI. CULVER CITY, CA 902Si

Phone 310-649-2020 310-649-0L

Property Title ReportPrepared for: City of Los AngelesWork Order No. T12267

Dated as of: 08/05/2015

SCHEDULE A(Reported Property Information)

APN#/6039-003-021

Property Address 9120 S FIGUEROA ST City: Los Angeles County: Los Angeles

VESTING INFORM A TION Type of Document: GRANT DEED Grantee : STANLEY A NORMAN Grantor: HERBERT KING Deed Date: 05/02/1991 Instr No. : 91-644144

MAILING ADDRESS: STANLEY A NORMAN 9120 S FIGUEROA ST LOS ANGELES CA 90003

Recorded: 05/03/1991

SCHEDULE BLEGAL DESCRIPTIONLot: 61 Tract No: 2017 Abbreviated Description: LOT:61 CITY:REGION/CLUSTER: 25/25624 TR#:2017 TRACT # 2017 LOT 61 IMP 1=1 UNIT.480SF, YB:1930,1STY; 1MP2=COM,208SF, YB.1936, ISTY.City/Muni/Twp: REGION/CLUSTER: 25/25624

MORTGA GES/LIENSType of Document: SHORT FORM DEED OF TRUST AND ASSIGNMENT OF RENTS Recording Date: 03/02/2006 Loan Amount: $85,000 Lender Name: ENTRUST ADMIN INC Borrowers Name: STANLEY A NORMAN

Document #: 06-0457764

MAILING ADDRESS: ENTRUST ADMIN INC 555 12™ ST. STE 1250 OAKLAND, CA 94607

91- 644144RECORDING REOUESTED 0V

AND WHEN RCCOflCtD MAIL THJ* OECD AND, IINLUBN OTHOt-wise itHowrv Qiaow. mail T*e statem£ntb to-. RECORDED IN OFFICIAL RECOROS

RECORDER'S OFFICE LOS ANGELES COUNTY

CALIFORNIA

31 PAST 12 RM-MAY 3 ?99t

STANLEY A. NORMAN 9120 S. Figueroa Street Los Angeles, CA 90003 FEE

$5City *»T>TC

~ L_ c <3Tith; Or der No. Escrnw No.

SF»ACiS ABOVE THIS LINE.F'OR RECORDER'S USE '~5f-. r-~GJBANT DEED i i

prp ■■ hTC fip a wfliftp-P-Jcrr-g n;pn _ :t m p B»TTTpN

j&31.:.3t.&.........................

-ft a, T 1 1911

• —56^*The undersi pried declares that the documentary transfer lax j* 8___n computed on the full value of the-interest or property conveyed, or i«[~J computed on the full value less rhe value of Ifcrra or cnr.tnnhrshce» remaining thereon, at the-lime of Bale. The land, tenement* or realty is located in

and is s~«Y\

bd unincorporated, area&

Log Angeles . . .

FOfU A VALUABLE CONSIDER ATfON, receipt of- which js hereby acknowledged,

HERBERT KING, an unmarried .Rian

hereby GRANTfS) to hi 5 nephew

STANLEY A. NORMAN / an unmarried manLos Angelesthe following described real property in the

county of Eos Angeles . stale of California:

Also known as 9120 So, Figueroa Street, Los Anneles, California/ 90003, with a legal description of lot 61, Tracfc2Ql7, in the City of Los Angeles and the County off Los Angeles, Map Book 21 f Page 181 of Maps of said County.

ASSESSORS PARCEL NO* 6039-3-21

5Dated____Alay— J2-«~ :19J 1— HERBERT KING

_____ t

fSTATE OF CALIFORNIA,COUNTYOF On May 2 ,a Notary Public In and foe said County and State, personally appeated.

SSLOS ANGELES1991 ., before me, the unaerdxned.HERBERT KING

FOR NOTARY SEAL OR STAMP

, personally known to me or proved to me on the basts of satisfactory evidence to

whose name__ 1.S subscribed to thewithin instrument and acknowledged that il_€L

- the same.= Of¥3«ALS€AL f= MA8tti.EE WYATT =

i w aagffitgfassff, i

be the personexecuted

Signature of Not

IF NO PART* SO SHOWN. MAII, AS OiMKOTKD APOVKNJAff. TAX •STATFME.VTji TO DaHTV SHOWN ON KOIJ-OWCNO J.IN'K

Stre«-i AW<lmi^ . City'S SunETl Jf «/ J3

UK & ss aEGCLR de d documentIW

OPDERraF!■b'f )

Tfm is a true and emttilbtl rf it bears file seal, imprint** ift gufpSe of the Regisirar-HeGor^Cfei^ Cterk

» u -k \ i» **'OjJSTA .%\W<Or

rGC;

38?^vf'- orjgv"-.

O'•<,

'CXMMSi- &W(5AI#0RWALOS

3/2/06RRSr AMERICAN TITLE COMPANY LOS ANGELES

RECORDING REQUESTED BY: First American Title Company AND WHEN RECORDED MAIL TO: Entrust Administration, Inc.555 - 12th Street Ste 1250 Oakland, CA 94607

06 0457764

.S'pace Above This Line for Recorder's Use Only_____________

Escrow No.: 4449-AW/PKOrder No.: 2266268 ^A.P.N.: 6039-3-21 10-SHORT FORM DEED OF TRUST AND ASSIGNMENT OF RENTS

THIS DEED OF TRUST, made this Twenty-Second day of February, 2006, between

TRUSTOR: Stanley A. Norman, an Unmarried Man

whose address is 9120 S. Figueroa Street, Los Angeles, CA 90003, and

TRUSTEE: Danco, Inc., a California Corporation, and

BENEFICIARY: Entrust Administration, Inc., FBO Am# 00394

Witnesseth: That Trustor IRREVOCABLY GRANTS, TRANSFERS AND ASSIGNS to TRUSTEE IN TRUST, WITH POWER OF SALE, that property in the City of Los Angeles, Los Angeles County, State of California, described as:

Lot 61, Tract 2017, in the City of Los Angeles, County of Los Angeles, State of California as per map recorded in Book 21, Page(s) 181, of Maps in the Office of the County Recorder of said County.

This Deed of Trust is given and accepted upon the express provision that should the property hereinbefore described, or any pan hereof, be conveyed or alienated by Trustor, either voluntarily or by operation of law, without Beneficiary's written consent, then all sums secured hereby shall, at Beneficiary's option, become immediately due and payable.

TOGETHER WITH the rents, issues, and profits thereof, SUBJECT, HOWEVER, to the right, power and authority given to and conferred upon Beneficiary by paragraph 10 of the provisions incorporated by reference to collect and apply such rents, issues and profits.

FOR THE PURPOSE OF SECURING: l .Performance of each agreement of Trustor incorporated by reference or contained herein. 2.Payment of the indebtedness evidenced by one promissory note of even date herewith, and any extension or renewal thereof, in the principal sum of $85,000.00 executed by Trustor in favor of Beneficiary or order. 3.Payment of such further sums as the then record owner of said property hereafter may borrow from Beneficiary, when evidenced by another note (or notes) reciting it is so secured.

TO PROTECT THE SECURITY OF THIS DEED OF TRUST, TRUSTOR AGREES: By the execution and delivery of this Deed of Trust and the note secured hereby, that provisions (I) to (14), inclusive, of the fictitious deed of trust recorded in Santa Barbara County and Sonoma County on October 18, 1961, and in all other counties on October 23. 1961, in the book and at the page of Official Records in the office of the county recorder of die county where said property is located, noted below and opposite the name of such county, viz:

PAGE l OF 4

3/2/06

,/A.P.N: 6039-3-21*Book Pag;

435 684 I 250 104 348 IMS 1 145 152 296 617

Contra Costa 3978 47 Del Norte El Dorado Fresno Glenn Humboldt

Page County San Benjto San Bernardino San Francisco San Joaquin San Luis Obispo San Mateo Santa Barbara Santa Clara Santa Cruz Shasta Sierra

Page Book PageCounty Siskiyou Solano Sonoma Stanislaus Sutter Tehama Trinity Tulare Tuolumne Ventura Yolo Yuba

(which provisions, identical in all counties, are primed on page 3 of this document) hereby are adopted and incorporated herein and made a pan hereof as fully as though set forth herein at length; that he will observe and perform said provisions; and that the references to property, obligations, and parties in said provisions shall be construed to refer to the property, obligations, and parties set forth in this Deed of Trust.

Book Countv Merced Modoc Mono Monterey Napa Nevada Orange Placer Plumas RiversideSacramento 4331 62 San Diego Series 2 Book 1961, Page 183887

BookCountyimperialInyoKernKingsLakeLassenLos AngelesMaderaMarinMariposaMendocino

BookCountyAlamedaAlpineAmadorButteCalaverasColusa

£££538 468 1811547 271 3831091 501

182851 61 1105184 5567147 598

3689429 A332 9053427 52 185160538792 2194 311 1715 456833 247086 12 297362 57239 639 1151

289305 320 420 401171 471T2055 899

407861J 860 3665889 1878 93

2294 275810 895 30! 5336 0178 414 568 456 4626572 422 184 657 527

1705 471508 339 151 1431 494 135

2062 3863005 523 52877 684292579 530 29 335 245653

334 486

In accordance with Section 2924b, Civil Code, request is hereby nude that a copy of any Notice of Default and a copy of any Notice of Sale be mailed to Trustor at Trustor's address hereinbefore set forth, or if none shown, to Trustor at the property address.

NOTICE: A COPY OF ANY NOTICE OF DEFAULT AND OF ANY NOTICE OF SALE WILL BE SENT ONLY TO THE ADDRESS CONTAINED IN THIS RECORDED REQUEST. IF YOUR ADDRESS CHANGES, A NEW REQUEST MUST BE RECORDED.

Signature of Trustor(s)

r\

Stanley A. Norman

Document Date: February 23, 2006

before me, Ogle t£j\hj\s) kuu rJM

A . rN'Qyvwa.>\ . . . . . . . . . /

STATE OF CALIFORNIA A „ „ Icounty of Lo-T /taGi/Ax y)

12EUpn IL-ZZZpersonally appeared____________________ jSwA.FY I &

)SS)

On

t4personally known to me (or proved to me on the basis of satisfactoiy evidence) to be the person[sf whose namefajjl and acknowledged to me thajFISgZsSeZihey executed lh" ln{hj«a>rr<itu;jf capacity(ursfand that by Jmthe personjypor the entity upimbehal "of which the perso^sTacted, executed the instrument.

WIT ' ‘

iubscribed to the within instrument »err signature^on the instrument

mv ha fficiar seal.

Signature^

This area for official notarial seal.

*mftfnw* PBEkHIH

“"""'iSSi iCommtaton # j«M*6 Notoy Pi**;-catioirto . NoWy Pot>»e

1 ix*/Cr»nm.Eg*P«P*c*A.?009

In Angtfw County

53k*Comm.0tp«MDac26i

'■ 1 'f' ■ n f

06 0457764PAGE 2 OF 4

.. A.P.N: 603^-3-21.................. DO NOT RECORD-................... -REQUEST FOR FULL RECONVEYANCE

To be used only when note has been paid. 5Dated:To: Danes, Inc., a Californio Corporation, Trustee

The undersigned is the legal owner and holder of a!) indebtedness secured by the within Deed of Trust. All sums secured by said Deed of Trust have been fully paid and satisfied; and you are hereby requested and directed, on payment to you of any sums owing to you under the terms of said Deed of Trust, to cancel all evidences of indebtedness, secured by said Deed ofTrust, delivered to you herewith together with said Deed of Trust, and to reconvey, without warranty, to the parties designated by the terms of said Deed ofTrust, the estate now held by you under the same.

rMail Reconveyance to:

By

ByL J

Do not lose or destroy this Deed of Trust OR THE NOTE which U secures.

Both must be delivered to the Trustee for cancellation before reconveyance will be made.

Short Form DEED OF TRUST

WITH POWER OF SALE (INDIVIDUAL)

Danco, Inc., a California CorporationAS TRUSTEE2476 Overland Ave. #203Los Angeles. CA 90064

06 0457761PAGE 4 OF 4

EXHIBIT BDate: May 12, 2016ASSIGNED INSPECTOR: CLAUDIO MORENO

JOB ADDRESS: 9120 SOUTH FIGUEROA STREET, LOS ANGELES, CA ASSESSORS PARCEL NO, (APN): 6039-003-021

Last Update to Title:Last Full Title: 08/05/2015

LIST OF OWNERS AND INTERESTED PARTIES

1). STANLEY A NORMAN 9120 S FIGUEROA ST LOS ANGELES, CA 90003 CAPACITY: OWNER

ENTRUST ADMIN INC 555 12™ ST. STE 1250 OAKLAND, CA 94607

2).

CAPACITY: INTERESTED PARTY

EXHIBIT CRealQuest.com ® - Report

Property Detail ReportFor Property Located At9120 S FIGUEROA ST, LOS ANGELES, CA 90003-3914

e CoreLogtcRealQuest Professional

Bldg Card: 000 of 002Owner InformationOwner Name:Mailing Address:Vesting Codes:Location Information

Legal Description:County:Census Tract/Block: Township-Range-Sect:Legal Book/Page:Legal Lot:Legal Block:Market Area:Neighbor Code:Owner Transfer InformationRecording/Sale Date:Sale Price:Document #:Last Market Sale InformationRecording/Sale Date:Sale Price:Sale Type:Document #:Deed Type:Transfer Document #:New Construction:Title Company:Lender:Seller Name:Prior Sale InformationPrior Rec/Sale Date:Prior Sale Price:Prior Doc Number:Prior Deed Type:Property Characteristics

Year Built / Eff:Gross Area:Building Area:Tot Adi Area:Above Grade:# of Stories:Other Improvements:

91°0IS/F|IGSUERCIA ST, LOS ANGELES CA 90003-3914 C026 C/O COLD HARBOR JOINT VENTURE UM / / JV

TRACT #2017 LOT 61 LOS ANGELES, CA 2403.00 / 3

6039-003-021APN:Alternate APN: Subdivision:Map Reference: Tract#:School District: School District Name: Munic/Township:

201758-A2 /21-181201761 LOS ANGELES

C36

Deed Type:1st Mtg Document #:

/

/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:

05/03/1991 / 05/1991$63,000FULL644144GRANT DEED

/

//$91.57

KING HERBERT

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

06/10/1987 / 06/1987 $40,000915564GRANT DEED

$30,000 / PRIVATE PARTY/

Garage Area: Garage Capacity: Parking Spaces; Heat Type:Air Cond:Pool:Quality:Condition:

Total Rooms/Offices Total Restrooms: Roof Type:Roof Material: Construction: Foundation:Exterior wall: Basement Area:

1930/688688

NONE

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

AUTO SVC-NO GAS (2670)County Use. State Use: Water Type: Building Class:

0.11Acres-Lot Width/Depth: Commercial Units: Sewer Type:

LARD24,690AUTO REPAIR CORNER

x1

$2,398.39Property Tax: Tax Area:Tax Exemption:

2015Assessed Year: Improved %: Tax Year:

$180,071$112,547$67,524$180,071

21237%2015

. 5/11/2016http://proclassic.realquest.com/jsp/report.jsp?&client=&action=confirm&type-getreport&r..

Page 1 of2RealQuest.com ® - Report

^• Core LogicRealQuest Professional

Comparable Sales ReportFor Property Located At

9120 S FIGUEROA ST, LOS ANGELES, CA 90003-3914

3 Comparable(s) Selected.

Summary Statistics:

Report Date: 05/11/2016

Subject Low High Average

$370,000$63,000 $480,000 $425,000Sale Price

Bldg/Living Area 688 650 760 689

$562.31 $738.46Price/Sqft $91.57 $650.38

Year Built 1930 1966 1985 1975

4,690 4,666Lot Area 8,118 6,308

0 0 0Bedrooms 0

0 0 0Bathrooms/Restrooms 0

1.00 1.00Stories 0.00 1.00

$180,071 $63,093 $1,096,332 $452,544Total Value

Distance From Subject 4.31 8.49 6.530.00

*= user supplied for search only

http://proclassic.realquest.com/jsp/report.jsp ?type=getreport&client=&action=confirm&re... 5/11/2016

RealQuest.com ® - Report Page 2 of 2

Comp #: Address: Owner Name: Seller Name: APN:County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type: Document #: 1st Mtg Amt: Total Value: Land Use:

1 Distance From Subject: 4,31 (miles)2780 E SLAUSON AVE, HUNTINGTON PARK, CA 90255-3063 SOFERI DAVID LEE LAIKING FAMILY TRUST 6320-007-032 LOS ANGELES, CA HUNTINGTON PARK 09/24/2015 09/14/2015 $370,000 FULL 1186554

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

52-F4 /5325.00HPCG*

Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond:Pool:Roof Mat:

658

1975/1975

0.19Lot Area:# of Stories:Park Area/Cap#:

8,118$63,093 AUTO REPAIR /

Comp #: 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:

2 Distance From Subject: 6.78 (miles)1750 JAMES M WOOD BLVD, LOS ANGELES, CA 90015-1002 CARBALLO JUAN C GUERRERO EDUARDO E 5137-001-006 44-B3 /

2095.20LAC205/17/200005/08/2000$155,000FULL

Map Reference: Census Tract:

Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond:Pool:Roof Mat:

650LOS ANGELES, CA SOUTH BONNIE BRAE Zoning: 08/27/2015 Prior Rec Date: 1985/198508/24/2015 $480,000 FULL 1057059 $280,000 $198,208 AUTO REPAIR

Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres:

TAR & GRAVEL0.114,666Lot Area:

# of Stories:Park Area/Cap#:

1.00/

Distance From Subject: 8.49 (miles)Comp #: 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:

311934 W WASHINGTON BLVD, CULVER CITY, CA 90066-5816 WASHINGTON CULVER II LP WASHINGTON CULVER II LLC4233-017-014 LOS ANGELES, CA

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

50-A3 /7028.03CCC3YY12/28/201212/20/2012$3,625,000FULL

Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond:Pool:Roof Mat:

760

242501/07/201612/07/2015

1966/1966

N0.14191996,139

$1,096,332 AUTO REPAIR

# of Stories:Park Area/Cap#: /

5/11/2016http://proclassic.realquest.com/jsp/report.jsp?type=getreport&client=&action=confirm&re...

EXHIBIT D

ASSIGNED INSPECTOR: CLAUDIO MORENO JOB ADDRESS: 9120 SOUTH FIGUEROA STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 6039-003-021

Date: May 12, 2016

CASE#: 231636 ORDER NO: A-3425807

EFFECTIVE DATE OF ORDER TO COMPLY: January 29,2014 COMPLIANCE EXPECTED DATE: February 03, 2014 DATE COMPLIANCE OBTAINED: No Compliance to Date

LIST OF IDENTIFIED CODE VIOLATIONS(ORDER TO COMPLY)

VIOLATIONS:

SEE ATTACHED ORDER # A-3425807

LiTY OF Los AngelelBOARD OFBUILDING AND SAFETY

COMMISSIONERSDEPARTMENT OF

BUILDING AND SAFETY201 NORTH FIGUEROA STREET

LOS ANGELES, CA 90012

CALIFORNIA

HELENA JUBANYPRESIDENT

VAN AMB ATIELOSVICE-PRESIDENT

E. FELICIABRANNON VICTOR H. CUEVAS SEPAND SAMZADEH

RAYMOND S. CHAN, C.E., S.E.SUPERINTENDENT OF BUILDING

INTERIM GENERAL MANAGER

ERIC GARCETTI MAYOR

ORDER TO COMPLYCASE #:

ORDER #; EFFECTIVE DATE:

COMPLIANCE DATE:

231636 A-3425807 January 29, 2014 February 03, 2014

STANLEY A. NORMAN 18360 BLANCO RD. # 116-60 SAN ANTONIO, TX 78258

PROPERTY OWNER OFSITE ADDRESS: 9120 S FIGUEROA ST UNIT AASSESSORS PARCEL NO.: 6039-003-021 ZONE: RD2; Min. Per Unit 2,000NAME OF BUSINESS IN VIOLATION: MCM SMOG TEST ONLY

Review of records has revealed that the property at the above listed address is part of theAnnual Inspection Maintenance Program with the following use listed below and is in violation of the LosAngeles Municipal Code (LAMC).

Section 12.26 (I) of the LosAngeles Municipal Code, Vehicle Repair and/or Installation Establishments. '

VIOLATION(S):

Failure to pay Annual Inspection Fee.You are therefore ordered to:

Pay the annual inspection fee and any and all surcharges, penalties, or fines imposed, for an inspection conducted on November 05,2013 and billed on invoice # 597572.

Failure to pay the above fees within 5 days may result in referral of the case to a collections agency a negative credit report being made, a lien being assessed against this property and Revocation of Certificate of Occupancy proceedings initiated for this use.

Code Sections in Violation : 12.26 F 3, 12.26 F 7, or 12.26 1 5, 12.26 I 10, and 98.0402(e), 98.0402(g), 12.21A1 (a) of the L.A.M.C.

To verify the current amount due on the invoice referenced by this Order, for questions on how, or where to pay, contact LADBS Financial Services at (213)482-6890NON-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.

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

www.ladbs.org^LAflDBS

Page 1 of 38DEPARTMENT OF BUILDING AND SAFETY

A proposed noncompliance fee in the am of $550.00 may be imposed for failure to cor * with the order within 15 days after thecompliance date specified in the order or u^.ess an appeal or request for slight modification ^ 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 FORA 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.

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.REVOCATION OF CERTIFICATE OF OCCUPANCY and FINE WARNING:The failure to correct the violations on or before the compliance date or any authorized extension thereof may result in commencement of proceedings to revoke the Certificate of Occupancy. Such proceedings may involve a Revocation Hearing. A personal appearance at the hearing may only be avoided if the violation is collected and a fine paid according to the fine schedule in Section 12.26 F 14 or 12.261. 16 of this subsection. Sections 12.26 F. 9, 12.26 I. 11, 98.0402(f)2A L.A.M.C.The compliance date as specified in the notice may be extended for an additional period not to exceed 45 days if the owner or operator of the yard presents satifactory evidence to the Superintendent that unusual dificulties prevent substantial compliance without such extension.APPEAL PROCEDURES:Notwithstanding any provisions of the Municipal Code to the contrary there shall be no appeal to the Board of Building and Safety Commissioners from any notice issued or determination made by the Superintendent pursuant to Subsection 12.26 F 13, 12.26 I. 15.

and/or

“ Except for extensions of time granted by the Department of Building and Safety and the Board of Building and Safety Commissioners as authorized in Subdivision 12.26 F. 4(b) and/or 12.26 I, 7(b), and notwithstanding any provisions of this code to the contrary there shall be no appeal to the Board of Building and Safety Commissioners from any notice issued.or determination made by the Department pursuant to Subsection(s) 12.26 E and/or 12.26 I. Appeals may be made from Department determinations of violations of Subdivisions 12.261. 3 and 12.26 I. 4 pursuant to Section 12.26 K.Appeal rights for Code Sections other then Sections 12.26 F. and 12 .26 I. are as follows.

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.

REPEAT VIOLATIONS:If an Order to Comply is issued pursuant to Sections 12.26 E or 12.26 K. of the LosAngeles Municipal Code, and after compliance with the Order, a subsequent Order to Comply is issued for violation of the same provisions occuring within one year of the date of the initial Order, the repair/installation facility or storage yard facility operator shall pay a fine as specified in Section 98.0402(f)! L.A.M.C. as follows:

A. For each auto dismantling, junk yard, scrap metal or recycling materials processing yards, recycling collection and/or buyback centers, recycling materials sorting facilities and cago container storage yards....$200.00

B. For each vehicle repair garage, installation facility, or used car sales violation....$200.00 Sections 12.26 F. 15, 12.26 I. 17 L.A.M.C.

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

www.ladbs.org=LA DBS

Page 2 of 3DEPARTMENT ©FBOilBSMG AMO SAFETY 9

jnal information please feel free to contact m .213)252-3044If you have any questions or require any at Office hours are 7:00 a.m. to 4:30 p.m. Monday through Friday

<r......\ Date: January 23, 2014Inspector:HENRY BAGHDASSARIAN 3550 WILSHIRE BLVD. SUITE 1800 LOS ANGELES, CA 90010 (213)[email protected]

LREVIEWED BY

The undersigned mailed this notice by regular mail, postage prepaid,

to the addressee on this day

JAN 2 3 2014- o the address as snown op the test equalized assessm<

initialed by f//It roll

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

www.ladbs.orggLA DBSm Page 3 of 3DEPARTMENT OF BUILDING AN DSAFETY ^