CITY OF Los ANGELES CALIFORNIA

Similar documents
CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

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

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA MAYOR. April 25, 2013 Council District # 7

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

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

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

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA. #s r>r ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA MAYOR

CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARAIGOSA MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

CITY OF Los ANGELES CALIFORNIA

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 MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

CITY of Los ANGELES CALIFORN1A

CITY OF Los ANGELES CALIFORNIA

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

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 #:

CITY of Los ANGELES CALIFORNIA ANTON10 R. VILLARAIGOSA MAYOR

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

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI

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

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

CITY of Los ANGELES CALIFORNIA

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

July 06,2015 Council District: # 9

CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

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

CrTY of Los ANGELES CALIFORNIA. ANTONIO R. VlLLARAIGOSA MAYOR

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

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

CALIFORNIA ERIC GARCETTI MAYOR

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

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

CITY OF Los ANGELES CALIFORNIA

August 17, 2015 Council District: # 2

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

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

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

CITY OF Los ANGELES CALIFORNIA ERIC GARCETTI MAYOR

March 27, 2015 Council District: # 6

CALIFORNIA -SB* imi ERIC GARCETT! MAYOR

CALIFORNIA. ANTONIO R. Vll.LARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CITY OF LOS ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

C ITY OF Los ANGELES CALIFORNIA

CALIFORNIA. mif 1 / Amount $ ,288.56

CALIFORNIA FRANK M. BUSH JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ

CALIFORNIA E. FELICIA BRANNON RAYMOND S. CHAN, C.E., S.E. ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. Li! ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. '1? i. -1 ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA FRANK M. BUSH E. FELICIA BRANNON GENERAL MANAGER VICE PRESIDENT

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA . > ERIC GARCETTI MAYOR

Lbs Angeles CALIFORNIA E. FELICIA BRANNON RAYMOND S. CHAN, C.E., S.E. ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA E. FELICIA BRANNON RAYMOND S. CHAN, C.E., S.E. VICE PRESIDENT GENERAL MANAGER ERIC GARCETTI MAYOR

CALIFORNIA. f V ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES. Fop grs, 1 p7t Sr: S2. June 3, 2014 Council District: # 6. Honorable Council of the City of Los Angeles Room 395, City Hall

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

Transcription:

IIOAilOOF lluildlng AND SAFETY COMMISSIONERS MARSHAL. BROWN Pl\ES!DEN'f VAN AMllATlELOS VICE-PRESIDENT VICTOR 11. CUEVAS HELENA JUBIINY ELENORE A. WILLIAMS CITY OF Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR DEPAIHMENTOF BUILDING AND SAFETY 20 I NORTH FIGUEROA STREilT LOS ANGELES, CA 900 12 ROBERT R. "Bud" OVROM GENERAL MANAGER RAYMOND S. CHAN, C. E., S.E. EXECUTIVE OFFICER August 31, 2011 Honorable Council of the City oflos Ange les Room 395, City Hall Council District# 5 Case#: 4 14671 JOB ADDRESS: 1617 S HOLT AVE CONTRACT NO.: Bll5247-2 C118544 Fll4223-2 Pursuant to the provisions of Section 9 L8903 and Section 91.8904, Los Angeles Municipal Code the Department of Building and Safety has caused the barricad~g of all openings, cleani11g of the lot and fencing of the lot at the above address in the City of Los Angeles. The cost of barri cading the subj ect building(s) was $2,681.15. The cost of cleaning the subject lot was $644.00. The cost of fencing the subject lo t was $4,546.08. lt is proposed that a lien for the total amount of $7,871.23 be recorded against the real property upon which the services were rendered. The official report, in duplicate, as required in connection with this matter is submitted for yo ur consideration. lt is requested that tbe Honorable Counci l designate the time and place, when and where protest can be heard concerning this matter, as set forth in Section 91.8906 of the Los Angeles Municipal Code and Section 7.35.3, Los Angeles Administrative Code. ROBERT R. 'Bud' OVROM fran.k Lara, Principal lnspector Vacant Building Abatement RO :FL: fmr Atlaclm1ents

REPORT OF ABATE OF A PUBLIC NUISANCE On April 28, 2011 pursuant to the authority granted by Section 91.8903 and 91.8904 ofthe Los Angeles Municipal Code, the Department of Building and Safety ordered the owners or other parties in interest within thirty days(30) days to secure all openings accessible for entry from the exterior oftbe building(s) and weatherproof the banicades installed, remove the accumulation of trash, debris, vehicle pruts, rubbish, excessive vegetation or other simi lar conditions, and fence the Jot on the parcel located at 1617 S HOLT AVE, 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 fa iled to comply with the time prescribed by Ordinance, the Department sol ici ted bids, awarded a contract and caused said abatement of nuisance as fo llows: Job Description BARRICADE CLEAN FENCE Date Completed July 13,2011 July 07,2011 July 07, 2011 Cost $2,681.15 $644.00 $4,546.08 Pursuant to the authority granted by Section 91.8906 of the Los Angeles Municipal Code and Section 7.35.3 of the Los Angeles Administrative Code, it is proposed that a lien for the sum of $5,622.31 plus an amount equal to forty percent (40%) or a minimum of $100.00 of such cost, for a total of $7,871.23, be recorded against said property. It is fuither 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 $7,871.23. Please see attached for the names and addresses of owners entitled to notice. Also attached is a statement of the fair market value of th is property including all encumbrances of record on the property as of the date of th is repott. This official report, in duplicate, as set fmth in Section 91.8906 ofthe Los Angeles Municipal Code and Section 7.35.3 of the Los Angeles Administrative Code is submitted for yow- consideration. DATED: August 31,2011 Repmt and lien confirmed by City Council on: Robert R. 'Bud' Ovrom General Mana er \_ ' (A rtt.~t~ Fra Lara, Principallnspec r V cant Building Abatement ATTEST: JUNE LAGMA Y CITY CLERIC BY DEPUTY

September 07, 2011 ASSIGNED INSPECTOR: DUANE JOHNSON JOB ADDRESS: 1617 S HOLT AVE ASSESSORS PARCEL NO.: 4303-013-076 Last Full Title: 05117/2011 Last Update Title: CASE #: 414671 LIST OF OWNERS AND INTERESTED PARTIES FLORENCE CA V AILLE c/o ANDREW J STERN ESQ 9100 WILSHIRE BLVD SUITE 715 EAST TOWER BEVERLY HILLS, CA 90212 2 COUNTRYWIDEBANKN A 1199 NORTH FAIRFAX ST SUITE 500 ALEXANDRIA, VA 22314 3 BAC HOME LOANS SERVICING c/o RECONTRUST COMPANY 1800 TAPO CANYON RD CA6-914-0l-94 SIMI VALLEY, CA 93063 4 MERS PO BOX2026 FLINT, MI 48501-2026 Capacity: 0 WNER Capacity: INTERESTED PARTY Capacity: INTERESTED PARTY Capacity: INTERESTED PARTY

Westcoast Title & Abstract Company, Inc. 400 S. Alhambra Ave. Ste B Monterey Park, Ca. 91755 Phone 626~548-2479 818-337-0474 fax Work Order No. T8124 Prepared for: City of Los Angeles Type of Report: Update Report Order Date: 05-05-2011 Updated as of 08-20-2011 Fee: $7.50 -SCHEDULE A (Reported Property Information) For Assessors Parcel Number: 4303-013-076 Situs Address: 1617 S. Holt Avenue City: Los Angeles County: Los Angeles -VESTING INFORMATION (Ownership) The last Recorded Document TransfoTing Fee Title Recorded on: 03-28-2008 As Document Number: 08-0540106 Documentmy Transfer Tax: None In Favor of: Florence Cavaille, a Single Woman Mailing Address: Florence Cavaille c/o Andrew J. Stern, Esq. 9100 Wilshire Blvd., Suite 715-East Tower Beverly Hills, CA 90212 -SCHEDULE B- -The Property Reported Herein is Described as follows: Lot 142 of Tract No. 7285, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 81, Page(s) 72 and 731nclusive of Maps, in the office of the County Recorder of said County. Page 1 of 3 Continued...

West coast Title & Abstract Company, Inc. 1. A Deed oftrust Recorded on 01-11-2008 as Document Number 08-0064627 Amount: $579,000.00 Trustor: Simon Bouzaglou Trustee: ReconTrust Company Beneficiary: Count1ywide Bank, FSB Mailing Address: Countrywide Bank, N.A. 1199 North Fai1jax St., Suite 500 Alexandria, VA 22314 400 S. Alhambra Ave. Ste B Monterey Park. Ca. 9 I 7 55 Phone 626-548-2479 818-337-0474 fax -Schedule B Continued- Mailing Address: Mortgage Electronic Registration Systems, Inc. (MERS) P.O. Box 2026 Flint, Ml48501-2026 An Assignment of Beneficial interest Recorded on 02-03-2010 as Document Number 10-0153437 Interest assigned to: BAG Home Loans Servicing, LP FKA Countrywide Home Loans Servicing, LP Mailing Address: ReconTrust Company J 800 Tapa Canyon Rd., CA6-914-01-94 Simi Valley, CA 93063 A Notice of Default Recorded on: 01-21-2010 Document Number: 10-0087381 A Notice of Trustee Sale Recorded: 05-24-2011 Document No.: J 1-0722938 Trustees Name: ReconTn1st Company, N.A. Address: ReconTrusl Company 1800 Tapo Canyon Rd., CAG-914-01-94 Simi Valley, CA 93063 2. A Deed oftrust Recorded on 01-11-2008 as Document Number 08-0064628 Amount: $72,000.00 Trustor: Simon Bouzaglou Trustee: ReconTrust Company Beneficiary: Mortgage Electronic Registration Systems, Inc. (MERS) Pagel Order Number: T8124 Page 2 of 3 Continued...

West coast Title & Abstract Company, Inc. 400 S. Alhambra Ave. Ste B Monterey Park, Ca. 9!755 Phone 626-548-2479 818-337-0474 fax -Schedule B Continued- Mailing Address. Mortgage Electronic Registration Systems, Inc. (MERS) P.O. Box 2026 Flint, Ml 48501-2026 Mailing Address: CountJywide Bank, N.A. 1199 North Failfax St., Suite 500 Alexandria, VA 22314 3. A Notice of Pending Den Recorded 12-03-2010 as Document Number 10-1780780 Filed by the City of Los Angeles Dept. of Building and Safety 4. A Notice of Sub Standard Property Recorded on: 04-29-2011 as Document Number: 11-0620906 Filed by the City of Los Angeles, Code Enforcement Department 5. A Notice of Pending Lien Recorded 07-08-2011 as Document Number 11-0924678 Filed by the City of Los Angeles Dept. of Building and Safety 6. A Notice of Pending Lien Recorded 07-08-2011 as Document NumberJJ-0924678 Filed by the City of Los Angeles Dept. of Building and Safety 7. A Notice of Pending Lien Recorded 07-22-2011 as Document Number 1!-0984457 Filed by the City of Los Angeles Dept. of Building and Safety Page3 Order Number: T812 4 A Statement of i11jormation may be required to provide fiuther information on the owners listed below: No Statement o[in{ormation is required. End of Report

Work Onler No. T8040 Type ofreport:update Report Order Date: 05-05-2011 Westcoast Title ~ & Abstract Company, Inc. 400 S. Alhambra Ave. Ste B Monterey Park, Ca. 917 55 Phone 626-548-2479 818-337-0474 fax Preparedfor: City of Los Angeles Updated as of 07-08-201 I Fee: $7.50 -SCHEDULE A (Reported Property lnformlltion) For Assessors Parcel Number: 4303-013-076 Situs A4dress: 1617 S. Holt Avenue City: Los Angeles County: Los Angeles -VESTING INFORMATION (Ownership) The last Recorded Document Transfen ing Fee Title Recorded on: 03-28-2008 As Document Number: 08-0540106 Documentmy Transfer Ta:x: None In Favor of: Florence Cavaille, a Single Woman J Mailing Address: Florence Cavaille c/o Andrew J. Ster/1, Esq. 9100 Wilshire Blvd., Suite 715-East Tower Beverly Hills, CA 90212 ; c:(alc. -SCHEDULE B- -The Property Reported Herein is Described as follows: Lot 142 of Tmct No. 7285, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 81, Page(s) 72 and 73 Inclusive of Maps, in the office of the County Recorder of said County. Page 1 of 3 Continued...

Westcoast Title & Abstract Company, Inc. 400 S. Alhambra Ave. Ste B Monterey Park, Ca. 91 755 Phone 626-548-2479 818-337-0474 fnx 1. A Deed oftrust Recorded on 01-11~2008 as Document Number 08-0064627 Amount: $579,000.00 Trustor: Simon Bouzaglou Trustee: ReconTrust Company Beneficiary: Count1ywide Bank, FSB Mailing Address: CountryvFide Bank, N.A. 1199 North Fahfax St., Suite 500 Alexandria, VA 22314 -Schedule B Continued- Mailing, Address: Mortgage Electronic Registration Systems, Inc. (MERS) P.O. Box 2026 Flint, MI 48501-2026 Pagel Order Number: T8040 An Assignment of Beneficial interest Recorded on 02-03-2010 as Document Number 10-0153437 Interest assigned to: BAC Home Loans Servicing, LP FKA Count1ywide Home Loans Sen,icing, LP Mailing Address: ReconTrust Company 1800 Tapa Canyon Rd., CA6-914-0l-94 Simi Valley, CA 93063 A Notice of Default Recorded on: 01-21-2010 Document Number: 10,008 7 3 8 I A Notice oftrustee Sale Recorded: 05-24-2011 Document No.: 11-0722938 Trustees Name: ReconTrust Company, N.A. Address: ReconTrust Company 1800 Tapo Canyon Rd., CA6-914-0l-94 Simi Valley, CA 93063 2. A Deed oftrust Recorded on 01-11-2008 as Document Number 08-0064628 Amount: $72,000.00 Trustor: Simon Bouzaglou Trustee: ReconTrust Company Beneficiary: Mortgage Electronic Registration Systems, Inc. (MERS) Page 2 of 3 Continued...

Westcoast Title & Abstract Company, Inc. 400 S Alhambra Ave, Sle B Monterey Park, Ca. 91755 Phone 626-548-2479 818-337-0474 fax -Schedule B Continued- Mailing Address: Mortgage Electronic Registration Systems, Inc. (MERS) P.O. Bo:x 2026 Flint, MI 48501-2026 Mailing Address: Counhywide Bank, N.A. 1199 North Failfa:x St., Suite 500 Alexandria, VA 22314 3. A Notice offending Lien Recorded 12-03-2010 as Document Number 10-1780780 Filed by the City of Los Angeles Dept. of Building and Safety 4. A Notice of Sub Standard Property Recorded on: 04-29-201 I as Document Number: 11-0620906 Filed by the City of Los Angeles, Code Enfbrcement Department 5. A Notice of Pending Lien Recorded 07-08-2011 as Document Number 11-0924678 Filed by the City of Los Angeles Dept. of Building and Safety Page3 Order Number: T8040 A StatemeJlt of information may be required to provide jm1her information on the owners listed below: No Statement o(in(ormation is required. End of Report

Westcoast Title Work Order No. T7900 Type of Report: GAP Report Order Date: 05-05-201 I & Abstract Company, Inc. 400 S Alhambra Ave. Ste B Monterey Park, Ca. 91755 Phone 626~548~2479 818-337-0474 fax Prepared for: City of Los Angeles Dated as of 05-03-2011 Fee: $48.00 -SCHEDULEA (Reported Property Information) For Assessors Parcel Number: 4303-013-076 Situs Address: 1617 S. Holt A venue City: Los Angeles County: Los Angeles -VESTING JNFORlviATION (Ownership) The last Recorded Document Transferring Fee Title Recorded on: 03~28-2008 As Document Number: 08-0540106 Documental)' Transfer Tax: None In Favor of Flot ence Cavaille, a Single Woman Mailing Address: Florence Cavaille c/o Andrew J. Stem,Esq. 9100 Wilsllire Blvd., Suite 715-East Tower Beverly Hills, CA 90212 -SCHEDULE B- -The Property Reported Herein is Described as follows: Lot 142 of Tract No. 7285, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 81, Page(s) 72 and 73lnclusive of Maps, in the office of the County Recorder of said County. Page 1 of 3 Continued...

Westcoast Title & Abstract Company, Inc. 400 S Alhambra Ave. S!e B Monterey Park, Ca. 91755 Phone 626-548-2479 8/8-337'0474 j(ix -Schedule B Continuedl. A Deed oftrust Recorded on 01-11-2008 as Document Number 08-0064627 Amount: $579,000.00 Trustor: Simon Bouzaglou Trustee: ReconTrust Company Beneficiary. Counllywide Bank, FSB Mailing Address: Countrywide Bank, N.A. 1199 North Fai1jax St., Suite 500 Alexandria, VA 22314 Mailing Address: Mortgage Electronic Registration Systems, fnc. (MERS) P.O. Box 2026 Flint, Ml 48501-2026 An Assignment o.f Beneficial interest Recorded on 02-03-2010 as Document Number 10-0153437 Page2 Order Number: T7900 /T.:terest assigned to: BAC Home Loans Servicing, LP FKA Count1ywide Home Loans Servicing, LP. / ""' '?'(" Address: ReconfJ?ust Company 00 Tapa Canyon Rd.. CA6-914-01-94 (jailing ni Valley, CA 93063 A Notice of Default Recorded on: 0/-21-2010 Document Number: 10-0087381 2. A Deed a_( Trust Recorded on 01-11-2008 as Document Number 08-0064628 Amount: $72,000.00 Trustor: Simon Bouzaglou Tmstee: ReconTrust Company Beneficiary: Mortgage Electronic Registration Systems, Inc. (MERS) Mailing Address: Mortgage Electronic Registration Systems, Inc. (MERS) P.O. Box 2026 F!J!!.!. Ml 48501-2026 Mailing Address: Countrywide Bank, N.A. 1199 North Fai1jax St., Suite 500 Alexandria, VA 22314 3. A Notice offending Lien Recorded 12-03-2010 as Document Number 10-1780780 Filed by the City of Los Angeles Dept. of Building and Safety Page 2 of 3 Continued...

Westcoast Title & Abstract Company, Inc. 400 S. A{hambra Ave, Sle B Monterey Park, Cn. 91755 Phone 626~548~2479 818 337~0474 fax -Schedule B Continued- 4. A Notice ofsub Standard Property Recorded on: 04-29-201 I as Document Number: 11-0620906 Filed by the City of Los Angeles, Code Enforcement Department Page3 Order Number: T7900 A State:ment of information may be required to provide further information on the owners listed below: No Statement o[in[omwfion is required. End of Report

Property Detail Report For Property Located At 1617 S HOLT AVE, LOS ANGELES, CA 90035-3612 Owner Information: Owner Name: BOUZAGLOU SIMON Mailing Address: 5632 VAN NUYS BLVD #305, SHERMAN OAKS CA 91401-4602 C032 Phone Number: Vesting Codes: SM II Location Information:, Legal Description: TRACT# 7385 LOT 142. County: LOS ANGELES, CA Census Tract I Block: 2170.00 14 Township-Range-Sect: Legal Book/Page: Legal Lot: Legal Block: Market Area: Neighbor Code: 81-72 142 Owner Transfer Information: Recording/Sale Date: 04126/2011 I 04/0612011 i Sale Price: i Document #: 602605. Last Market Sale Information: Recording/Sale Date: 01/11/200811211112007 Sale Price: $724,000 Sale Type: FULL Document #: 64626 Deed Type: GRANT DEED Transfer Document #: New Construction:, Title Company: UNITED TITLE INC Lender: COUNTRYWIDE BK FSB Seller Name: BADRAN RAOUF Prior Sale Information: Prior Rec/Sale Date: 0912012000 I 0812912000 APN: Alternate APN: Subdivision: Map Reference: Tract#: School District: MunicD'ownship: Deed Type: 1st Mtg Document#: 1st Mtg Amountn-ype: 1st Mtg Int. RateD'ype: 1st Mtg Document#: 2nd Mtg Amountn-ype: 2nd Mtg Int. RateD'ype: Price Per SqFt: Multi/Split Sale: Prior Lender: Prior Sale Price: $294,500 Prior 1st Mtg Amtn-ype: Prior Doc Number: 1477458 Prior 1st Mtg RateD'ype: Prior Deed Type: GRANT DEED Property Characteristics: Gross Area: 1,352 Parking Type: Construction: Living Area: 1,352 Garage Area: Heat Type: Tot Adj Area: Garage Capacity: Exterior wall: Above Grade: Total Rooms: Parking Spaces: Basement Area: Porch Type: Patio Type:. Bedrooms: 2 Finish Bsmnt Area: Pool: Bath(F/H): 1 I Basement Type: Air Cond: Year Built I Eff: 1926/1935 Roof Type: Style: Fireplace: I F ou hdatio n: Quality: # of St.ories: Roof Material: Condition: Other Improvements: Site Information: Zoning: Flood Zone: Flood Panel: Flood Panel Date: Land Use: Tax Information:. Total Value: Land Value: ' Improvement Value: ' Total Taxable Value: LAR2 SFR $588,000 $470,000 $118,000 $588,000 Acres: Lot Area: Lot Width/Depth: Res/Comm Units: Assessed Year: Improved%: Tax Year: 4303-013-076 7385 42-03 I 632-J4 7385 LOS ANGELES GRANT DEED $579,000 I CONV 6.75/ADJ 64627 $72,000 I CONV I ADJ $535.50 WASHINGTON MUTUAL $235,600 I CONV I ADJ HEATED SINGLE 0.15 County Use: FAMILY RESID (01 00) 6,503 State Use: X Site Influence: 1 I Sewer Type: Water Type: 2.010 Property Tax: $7,633.06 20% Tax Area: 67 2010 Tax Exemption:

Comparable Summary For Property Located At 1617 S HOLT AVE, LOS ANGELES, CA 90035-3612 l,;; - -~~.,).,) 11 Comparable(s) found. (Click on the address to view more property information) ~ View Report ~ Configure Display Fields Modify Comparable Search Criteria Summary Statistics For Selected Properties: 11 Subject(lropert:( Low - - - - High u.ooo Average. - - -,,,,, - o o ~,... Sale Price $724,000 ~-~ $480,000 $829,000 $670,727 Bldg/Living Area 1,352 1,228 1,554 1,404 Price/Sqft $535.50 $362.26 $606.17 $479.39 Year Built 1926 1927 1942 1934 Lot Area 6,503 5,381 6,734 6,341 Bedrooms 2 2 3 2 Bathrooms/Restrooms 1 1 2 Stories 0.00 1.00 1.00 1.00 Total Value $588,000 $71,947 $762,000 $496,870 Distance From Subject 0.00 0.06 0.49 0.38 *;;;; user supplied for search only [7 # Address Sale Price Yr Bit Bed Baths/Restrooms(Full) Last Recording Bld/Uv Lot Area Dist - - -. Subject Property 1617 S HOLT AVE $724,000 1926 2 01{11/2008 1,.352 6,503 0.0 Com parables f7 1 1621 SCORNING ST $630,000 1930 2 07/29/2011 1,228 6,252 0.06 f7 2 1753 S WOOSTER ST $805,000 1931 2 06/08/2011 1,328 6,734 0.3 r.;;- 3 1729 PREUSS RD. $619,000 1936 2 07/19/2011 1,406 5,381 0.33 f7 4 1832 S SHERBOURNE DR $645,000 1940 3 2 02/03/2011 1,361 6,500 0.35 f7 5 1820 S WOOSTER ST $617,500 1940 2 2 07/29/2011 1,547 6,519 0.36 F 6 8853 PICKFORD ST $829,000 1927 2 04115/2011 1,486 6,034 0.41 p 7 1907 S CORNING ST $598,000 1941 2 2 01/07/2011 1,432 6,444 0.42 F 8 1601 S POINT VIEW ST $740,000 1930 2 04/15/2011 1,390 6,507 0.47 p 9 1917 CHARITON ST $480,000 1942 2 2 12/08/2010 1,325 6,438 0.48 p 10 5995 SATURN ST $624,500 1927 2 01/24/2011 1,554 6,322 0.48 p 11 1551 S CREST DR $790,000 1940 2 2 05/27/2011 1,389 6,622 0.49