CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: 9111 N MORNING GLOW WAY

Similar documents
CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: 112 E 84TH ST

CITY of Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: W STAGG ST

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: W PARTHENIA ST

CITY OF Los ANGELES CALIFORNIA. January 31,2013 Council District # 9. Case #: Honorable Council of the City of Los Angeles Room 395, City HaU

CITY of Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: 8464 N TOPANGA CANYON BLVD

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR {!.F //~/#! NOTICE OF HEARING (f,{) f.3. Regarding the property known as: W IDAHO AVE

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA. April 25, 2013 Council District # 10. Case #: Honorable Council of the City of Los Angeles Room 395, City Hall

CALIFORNIA MAYOR. April 25, 2013 Council District # 7

CITY OF Los ANGELES CALIFORNIA. January 31,2013 Counci I District # 15. Case #:

CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARA!GOSA. March 22, Council District # 14 Case #:

CITY OF LOS ANGELES NOTICE OF HEARING. Regarding the property known as: W HART ST CALIFORNIA ERIC GARCETTI. DATE: June 26, 2014 CASE #:

CALIFORNIA ERIC GARCETTI MAYOR NOTICE OF HEARING. Regarding the property known as: 9313 S ANZAC AVE

CALIFORNIA . - 'Al ERIC GARCETTI MAYOR NOTICE OF HEARING. Regarding the property known as: 8114 S AVALON BLVD AKA S AVALON BLVD

Los Angeles VAN AMBATIELOS FRANKM. BUSH PRESIDENT GENERAL MANAGER OSAMA YOUNAN, P.E. JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CITY OF Los ANGELES CALIFORNIA

byv 46/i/ti Frank Lara, Principal Inspector Vacant Building Abatement CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI August 07, 2014

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA M'* ERIC GARCETTI MAYOR NOTICE OF HEARING. Regarding the property known as: 1431 E 111TH ST AKA 1429 E 111TH ST

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. Sfi ERIC GARCETTI MAYOR NOTICE OF HEARING. Regarding the property known as: W LOUVRE ST FRONT DWELLING

CITY OF Los ANGELES CALIFORNIA. April 25,2013 Council District # 2. Case #: Honorable Council of the City of Los Angeles Room 395, City Hall

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA

January 2, CITY OF LOS ANGELES Department Of Building and Safety 201 North Figueroa Street, Los Angeles, CA 90012

CITY OF Los ANGELES CALIFORNIA

CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARAIGOSA MAYOR

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA. #s r>r ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CITY of Los ANGELES CALIFORNIA. ANTONIO R. Vll..LARAIGOSA MAYOR

CITY OF LOS ANGELES. /Agt-u/9 CALIFORNIA ERIC GARCETTI. August 07, Council District # 7 Case #:

CALIFO'RNIA ANTO'NIO' R. VILLARAIGO'SA MAYOR. September 20, 2012 Council District # 151 Case #:

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY of Los ANGELES CALIFORN1A

CITY of Los ANGELES CALIFORNIA MAYOR

CALIFORNIA. ANTONIO R. VILLARAlGOSA MAYOR. September 07,2012 Council District # 4 «"

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA MAYOR

CITY OF Los ANGELES CALIFORNIA

CITY of Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI

CALIFORNIA ERIC GARCETTI MAYOR

FRANK R. DARMIENTO III REAL ESTATE INVESTMENTS & PROPERTY MGMT IRVINE AVE #369 NEWPORT BEACH, CALIFORNIA

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

1 RAYMOND S, CHAN, C.E., S.E.

CALIFORNIA .-TL'TL. ii o ERIC GARCETTI MAYOR

CITY of Los ANGELES CALIFORNIA ANTON10 R. VILLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY of Los ANGELES CALIFORN IA ANTONIO R. VILLARAIGOSA /VIA YOR

CALIFORNIA ERIC GARCETTI MAYOR

ORDINANCE NO. _ THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

CITY OF Los ANGELES CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

July 06,2015 Council District: # 9

CALIFORNIA ERIC GARCETTI MAYOR

First American Title Company

CITY OF CARSON COMMUNITY DEVELOPMENT DEPARTMENT FORECLOSURE MANAGEMENT UNIT

CITY OF LOS ANGELES CALIFORNIA

CITY OF SOUTH EL MONTE FORECLOSURE MANAGEMENT DIVISION FORECLOSED RESIDENTIAL PROPERTY REGISTRATION APPLICATION

CITY OF SOUTH E MONTE

City of Downey. To: Trustees, and Beneficiaries of Deeds of Trust for Residential Properties in the City of Downey

COUNTY OF LOS ANGELES

CrTY of Los ANGELES CALIFORNIA. ANTONIO R. VlLLARAIGOSA MAYOR

ORDINANCE NO THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

Frequently Asked Questions about Public Internet Auction of Tax-Defaulted Land

CALIFORNIA 201 NORTH FIGUEROA STREET LOS ANGELES, CA VAN AMBATIELOS PRESIDENT 3 E. FELICIA BRANNON RAYMOND S. CHAN, C.E., S.E.

FORECLOSURE MANAGEMENT UNIT FORECLOSED PROPERTY REGISTRATION APPLICATION

CITY OF MORENO VALLEY

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES

August 17, 2015 Council District: # 2

INTRODUCTION TO DOCUMENTS. FOR CALIFORNIA

CERTIFICATE OF ACCEPTANCE (Form #)

CALIFORNIA -SB* imi ERIC GARCETT! MAYOR

CITY OF LOS ANGELES CALIFORNIA

Post Sale List. EPC Judge Orr Road,, CO, EPC Brunswick Drive, Colorado Springs, CO, 80920

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. ft/ VICE PRESIDENT GENERAL MANAGER. RJpEO ERIC GARCETTI MAYOR

Post Sale List Blue Spruce Drive, Severance, CO, Heidie Lane, Milliken, CO, 80543

ORDINANCE NO. 1570(10)

March 27, 2015 Council District: # 6

CALIFORNIA ERIC GARCETTI MAYOR

City of Palos Verdes Estates Requirements for a Minor Lot-Line Adjustment

CALIFORNIA ERIC GARCETTI MAYOR

Post Sale List Haven Court, Evans, CO, S. Pine St, Keenesburg, CO, 80643

Chicago Title Insurance Company

201 NORTH FIGUEROA STREET LOS ANGELES, C,A VAN AMBATIELOS. ! if - -i [Vi

CALIFORNIA ERIC GARCETTI MAYOR

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

Transcription:

noardof BUILDING AND SAFETY COMMISSIONERS HELENAJUBANY PRESlDENT VAN AMBA:rIELOS VICE PRESlDENT E. FELICIA BRANNON VICTOR H. CUEVAS SEPAND SAMZADEH CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING Regarding the property known as: 9111 N MORNING GLOW WAY Under the Authority of the Provisions of Chapter IX, Article 1, of the Los Angeles Municipal Code and Division 7, Chapter I, Article 4.6 of the Los Angeles Administrative ROBERT R. "Bud" OVROM GENERAL MANAGER RAYMOND EXECUTIVE S. CHAN, e.e., S.E. OFFICBR DATE: February 14,2013 CASE #: 377764 CF.' IE--O/60 Pursuant to the provisions of Section 91.8903 and Section 91.8904, LosAngeles Municipal Code the Department of Building and Safety has filed a Notice of Nuisance with the County Recorders Office on the property located at the above address, being more particularly described as follows: See Attached Title Reportfor Legal Description and the work performed to correct the nuisance is listed on the attached REPORT Code OF ABATE OF A PUBLIC NUISANCE. The Department did inform the Council of the City of LosAngeles of the work performed and that the cost of the work, plus a forty percent (40 %) administrative fee, amounted to $648.00. The Department recommends that a lien in the above stated amount be recorded against said property pursuant to Section 7.35.3 of the Los Angeles Administrative Code. The owner and interested parties listed below are hereby given notice that the City Council of the City of LosAngeles will consider and pass upon a report by the Department of the cost of the work performed at a hearing to be held 011 Tuesday, April 2. 2013 at 10:00 am ill tlte Council Chamber of City Hall ouile Citp of Los Angeles at 200 North Spring Street, Room 340, Los Angeles. California. The owner and/or interested parties shall have 45 days from the date of this notice to pay the above referenced fee before this lien is recorded. See attached list of Interested Parties The owner and interested parties may appear at the City Council Hearing to object to the confirmation of the proposed Hen in the amount specified. Failure to appear at the City Council Hearing may result in the recordation of the proposed lien against the property and the placement of this direct assessment on the Secured Tax Roll for the County of Los Angeles without further notice. fmr Page I of3

9111 N MORNING GLOW WAY NOTICE OF HEARING If you are planning to file a written protest, please provide 15 copies to the Office of the City Clerk, 200 N. Spring Street, Room 395, Los Angeles, CA 90012, Attention: Clerk of the Council and provide them a minimum often (10) days in advance of the hearing date. For additional information, contact Frank Lara at telephone number (213) 252w3931. This Notice of Hearing is being served pursuant to Division 7, Chapter I,Article 4.6, section 7.35.3 (f) of the Los Angeles Administrative Code. Robert "Bud" Ovrom General Manager Frank Lara Principal Inspector fmr Page 2 of3

9111 N MORNING GLOW WAY - NOTICE OF HEARING Interested Parties List: PATRICK E & CARMEN PANZARELLO 9111 MORNING GLOW WAY SUN VALLEY CA 91352 BAC HOME LOANS SERVICING LP FKA COUNTRYWIDE HOME LOANS SERVICING LP c/o RECONTRUST COMPANY 1800 TAPO CANYON RD CA6-914-01-94 SIMI VALLEY CA 93063 COUNTRYWIDE HOME LOANS INC MS SV-79 DOCUMENT PROCESSING POBOX 10423 VAN NUYS CA 91410 fmr Page 3 of 3

REPORT OF ABATE OF A PUBLIC NUISANCE On May 10,2010 pursuant to the authority granted by Section 91.8903 and 91.8904 of the Los Angeles Municipal Code, the Department of Building and Safety ordered the owners or other parties in interest within thirty days(30) days to remove the accumulation of trash, debris, vehicle parts, rubbish, excessive vegetation or other similar conditions on the parcel located at 9111 N MORNING GLOW WAY, within the limits of the City of Los Angeles, State of California, being more particularly described as follows: See Attached Title Report for Legal Description The owners or other parties in interest of the above described property having failed to comply with the time prescribed by Ordinance, the Department solicited bids, awarded a contract and caused said abatement of nuisance as follows: Work Description Work Order No. Date Completed Cost CLEAN CLEAN C3742 C3854 August 03, 2010 May OS, 2011 $300.00 $300.00 Title report costs were as follows: Title Search Work Order No. Amount FULL T9234 $48.00 Pursuant to the authority granted by Section 91.8906 of the Los Angeles Municipal Code and Section 7.353 of the Los Angeles Administrative Code, it is proposed that a lien for the sum of $448.00 plus an amount equal to forty percent (40%) or a minimum of $100.00 of such cost, plus the Cost of Title Search(es) on the subject lot was $48.00. for a total of $648.00, be recorded against said property. It is further requested that the Honorable Council instruct the Financial Services Section of the Department of Building and Safety, that upon receipt of any payment on this lien against this property to deposit the amount to Dept. 08 (Bldg. & Safety Dept.), Fund 346, Revenue Source No. 3191 in the amount of $600.00, and to deposit to Fund 48R the amount of $48.00. Please see attached for the names and addresses of owners entitled to notice. Also attached is a statement of the fair market value ofthis property including all encumbrances of record on the property as of the date of this report. This official report, in duplicate, as set forth in Section 91.8906 of the Los Angeles Municipal Code and Section 7.35.3 of the Los Angeles Administrative Code is submitted for your consideration. DATED: January 31, 2013 Robert R. 'Bud' Ovrom General Manager Report and lien confirmed by City Council on: Frank Lara, Principal Inspector Vacant Building Abatement ATrEST: BY JUNE LAGMA Y ClTYCLERK DEPUTY

Westcoast Title ~ & Abstract Company, Inc. 400 S. Alhambra Ave. Ste B Monterey Park, Ca. 91755 Phone 626-548-2479 818-337~047 4fax Work Order No. T9269 Type of Report: GAP Report Order Date: 02-05-2013 Prepared/or: City of Los Angeles Dated as of 01-24-2013 Fee: $48.00 -SCHEDULE A- (Reported Property Information) For Assessors Parcel Number: 2403-027-025 Situs Address: 9111 N Morning Glow Way City: Los Angeles County; Los Angeles -VESTING INFORMATION (Ownership) The last Recorded Document Transferring Fee Title Recorded on: 03-30-2005 As Document Number: 05-0727463 Documentary Transfer Tax: $3,937.50 In Favor of: Patrick E Panzarella and Carmen Patricia Panzarello, Husband and Wife as Joint Tenants Mailing Address: Mr.lMrs. Patrick E. Panzarella 9111 N Morning Glow Way Sun Valley, CA 91352 -SCHEDULE B- -The Property Reported Herein is Described as follows: Lot 2 of Tract No. 37754, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 1121, Pagers) 7-14 Inclusive of Maps, in the office of the County Recorder of said County. Page I of 3 Continued...

Westcoast Title & Abstract Company, Inc. 400 S Alhambra Ave. Ste B Monterey Park. Ca. 91755 Phone 626-548-2479 818-337-0474fax Page 2 Order Number: T9269 -Schedule B Continued- 1. A Deed of Trust Recorded on 03-30-2005 as Document Number 05-0727464 Amount: $700,000.00 Trustor: Patrick E. Panzarella and Carmen Patricia Panzarello, Husband and Wife as Joint Tenants Trustee: CTC Real Estate Services Beneficiary: Countrywide Bank, a Division of Treasury Bank, N.A. Mailing Address: Countrywide Home Loans, Inc. MS SV-79 Document Processing P.o. Box 10423 Van Nuys, CA 91410-0423 Mailing Address: Mortgage Electronic Registration Systems, Inc. (MERS) P.o. Box 2026 Flint, MI48501-2026 An Assignment of Beneficial interest Recorded on 08-16-2010 as Document Number 10-1135566 Interest assigned to: BAC Home Loans Servicing, LP, FKA Countrywide Home Loans Sen:icing, LP Mailing Address.' Recon'Irust Company 1800 Tapo Carryon Rd., CA6-914-0 1-94 Simi Valley, CA 93063 2. A Deed of Trust Recorded on 03-30-2005 as Document Number 05-0727465 Amount: $87,500.00 Trustor: Patrick E. Panzarella and Carmen Patricia Panzarello, Husband and Wife as Joint Tenants Trustee: CTC Real Estate Services Beneficiary: Countrywide Bank, a Division of Treasury Bank, N.A. Mailing Address: Countrywide Home Loans, Inc. MS SV-79 Document Processing P.O. Box 10423 Van Nuys, CA 91410-0423 Mailing Address: Mortgage Electronic Registration r.o. Box 2026 Flint, M148501-2026 Systems, Inc. (MERS) 3. A Notice of Pending Lien Recorded 06-25-2010 as Document Number 10-0873549 Filed by the City of Los Angeles Dept. of Building and Safety Page 2 of 3 Continued...

Westcoast Title & Abstract Company, Inc. 400 S. Alhambra Ave. Ste B Monterey Park, Ca. 9/755 Phone 626 548 2479 818 337 0474 -Schedule B Continued- fax Page 3 Order Number: T9269 4. A Notice of Delinquent Assessment and Claim of Lien Recorded on 01-23-2013 as Document Number 13-0107992 Filed by: Patrick E. Panzarella and Carmen Panzarella (see attached document for details) A Statement oj information may he required to provide further information on the owners listed below: No Statement o(in(ormation is required. End of Report