CITY of Los ANGELES CALIFORNIA MAYOR

Similar documents
CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

CALIFORNIA ERIC GARCETTI 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

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

CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARAIGOSA MAYOR

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

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

CALIFORNIA MAYOR. April 25, 2013 Council District # 7

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. #s r>r ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY of Los ANGELES CALIFORN1A

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

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

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

July 06,2015 Council District: # 9

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CITY OF Los ANGELES CALIFORNIA

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

CITY OF Los ANGELES CALIFORNIA

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

CALIFORNIA .-TL'TL. ii o 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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CITY of Los ANGELES CALIFORNIA ANTON10 R. VILLARAIGOSA MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

CALIFORNIA ERIC GARCETTI

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

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

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

CITY OF Los ANGELES CALIFORNIA

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

CITY of Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA MAYOR

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

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

March 27, 2015 Council District: # 6

CITY OF Los ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

CALIFORNIA. mif 1 / Amount $ ,288.56

CALIFORNIA ERIC GARCETTI MAYOR

August 17, 2015 Council District: # 2

CALIFORNIA ERIC GARCETTI MAYOR

CrTY of Los ANGELES CALIFORNIA. ANTONIO R. VlLLARAIGOSA MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

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 ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA . > ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

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

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

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. Mm > ERIC GARCETTI MAYOR

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

CALIFORNIA $

CALIFORNIA ERIC GARCETTI MAYOR

SR ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA -SB* imi ERIC GARCETT! MAYOR

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

CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA 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

July 7,2016 Council District: # 9

CALIFORNIA ERIC GARCETTI MAYOR

City of Los Angeles CALIFORNIA

Site Overview. Owner Name HALL, VI WILLIAM H Owner Address 825 SWEETWATER ISLAND CIR LONGWOOD FL Owner Vesting Code ID

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

C ITY OF Los ANGELES CALIFORNIA

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

Transcription:

BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHAL. 13ROWN PRESIDENT VAN AM BA Tl ELOS VICE-PRESIDENT VICTOR H. CUEVAS HELENA JUBANY ELENORE A. WiLLIAMS CITY of Los ANGELES CALIFORNIA MAYOR DEPARTMENT OF BUILDING AND SAFETY 20 1 NORTH FIGUEROA STREET LOS ANGELES, CA 900 12 ROBERTR. "Bud" OYROM GENERAL MANAGER R.A YMOND S. CHAN, C. E., S.E. EXECUTIVE OFPICER June27,2011 Honorable Council of the City of Los Angeles Room 395, City Hall Council District# 8 Case#: 239475 JOB ADDRESS: 4062 S BUCKINGHAM ROAD CONTRACT NO.: F114223 VA CANT OPEN CONSTRUCTION SITE Pursuant to the provisions of Section 9 1.8903 and Section 91.8904, Los Angeles Municipal Code the Department of Building and Safety has caused the fencing of the Jot at the above address in the City of Los Angeles. The cost of fencing the subject lot was $24,486.84. It is proposed that a lien for the total amount of $24,486.84 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 yollr consideration. It is requested that the Honorable Council designate the time and place, when and where protest can be heard conceming 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 Frank Lara, Principal Inspector Vacant Building Abatement RO:FL: fim Attachments

REPORT OF ABATE OF A PUBLIC NillSANCE On November 11,2008 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 patties in interest within thirty days(30) days to fence the lot on the parcel located at 4062 S BUCKINGHAM ROAD, within the limits ofthe City of Los Angeles, State of California, bei11g more pmiicularly described as follows: See Attached Title Report for Legal Description The owners or other pmiies in interest ofthe above described propetiy 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 : Job Description FENCE Date Completed January 12, 2009 Cost $24,486.84 Pursuant to the authority granted by Section 91.8906 of the Los Angeles Municipal Code and Section 7.35.3 of the Los Ange les AdministTative Code, it is proposed that a lien for the sum of $17,490.60 plus an amount equal to forty percent (40%) or a minimum of $100.00 of such cost, for a total of $24,486.84, be recorded against said propetiy. It is further requested that the Honorable Council insh uct the Financial Services Section of the Depatiment of Building and Safety, that upon receipt of any payment on this lien against this propetiy to deposit the amount to Dept. 08 (Bldg. & Safety Dept.), Fund 346, Revenue Source No. 3191 in the amount of $24,486.84. Please see attached for the names and addresses of owners entitled to notice. Also attached is a statement of the fair market value of this property including all encumbrances of record on the propetiy as of the date of this rep011. This official repoti, in duplicate, as set fotih in Section 91.8906 of the Los Angeles Municipal Code and Section 7.35.3 ofthe Los Angeles Administrative Code is submitted for your consideration. DATED: Jun e 27,201 I Robert R. 'Bud' Ovrom Repoti and Lien confirmed by City Council on: IL= Fra < Lara, Principal Inspector Vacant Building Abatement ATTEST: JUNE LAGMA Y CITY CLERK BY DEPUTY

ASSIGNED INSPECTOR: DUANE JOHNSON JOB ADDRESS: 4062 S BUCKINGHAM ROAD ASSESSORS PARCEL NO.: 5032 004-906 VACANT OPEN CONSTRUCTION SITE Last Full Title: 06/16/2011 Last Update Title: June21,201l CASE#: 239475 LIST OF OWNERS AND INTERESTED PARTIES THE COMMUNITY REDEVELOPMENT AGENCY OF LOS ANGELES ATTN: STANLEY LEFKOWITZ 354 SOUTH SPRING STREET 8TH FLOOR LOS ANGELES, CA 90013-1258 Capacity: OWNER

WestCoast Title Company ~ 400 S Alhambra Ave. Irwindale, Ca. 91706 (626} 307-1145 (626) 307-1784 fax Work Order No. T 7912 Type of Report: GAP Report Order Date: 06/09/2011 Prepared for; City oflos Angeles Dated as of06/j0/201 1 Fee: $48.00 -SCHEDULE A (Reported Property information) For Assessors Parcel Number: 5032-004-906 Situs Address: 4062 S. Buckingham Rd City: Los Angeles County: Los Angeles -VESTING INFORMATION (Ownership) The last Recorded Document Transferring Fee Title Recorded on: 5128/2009 As Document Number: 09-787407 Documentary Transfer Tax.: $0. 00 In Favor of: The Community Redevelopment Agency of The City of Los Angeles, California Mailing Address: Att: Stanley Lefkowitz 354 South Spring St. Ste. 800 Los Angeles, CA 90013-1258 -SCHEDULE B- -The Property Reported Herein is Described as follows: That Portion of lot 52, Tract No.l6050, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 370, Page(s) 44 to 46 inclusive of Maps, in the office of the County Recorder of said County, and described as parcel I of Certificate of Compliance for Lot Line Adjustment, Recorded April 6, 2007, as Instrument No. 07-831663, official records of said county. Page I of 2 Continued...

WestCoast Title Company 15480 Arrow Hv.y. Suite 216 lrwinriafe, Ca. 91706 {626) 307~1145 {626} 307-1784 fax Page2 Order Number: T7912 -Schedule B Continued- ]. A Notice of Weed Abatement Sub Standard Property Recorded on: 10-05-2009 as Document Number: 09-1512046 Filed by the Bureau of Street Services Lot Clearing Division 2.. A Notice of Weed Abatement Sub Standard Property Recorded on: 4/0112010 as Document Number: 10-447689 Filed by the Bureau of Street Services Lot Clearing Division 3. A Master Termination of Covenant and Agreement Recorded on 5110/20 I 0 as Document Number 10-637515 Filed by: The Community Redevelopment agency of the City of Los Angeles (see attached document for details) A Statemellt of information may be required to provide further information on the owners listed below: No Statement o[in(qrmation is required. End of Report

WestCoast Title Company ~ I 5480 Arrow Hwy. Suite 216 Irwindale, Ca. 91706 {626) 307-1145 {626) 307-1784 ji:.lx Work Order No. T5401 Prepared for: City of Los Angeles Type ofreport:gap Report Order Date: 11-10-2008 Dated as of 11-10-2008 Fee: $48.00 -SCHEDULE A (Repmted Property Information) For Assessors Parcel Number: 5032-004-020 Situs Address: 4062 S. Buckingham Road -VESTING INFORMATION (Ownership) City: Los Angeles County: Los Angeles The last Recorded Document Tran.,fen ing Fee Title Recorded on: 06-06-2007 As Document Number: 07-1368306 Documentary Transfer Tax: $6,300.00 In Favor of: Buckingham Place Senior Housing, L.P., a Califomia Limited Partnership Mailing Address: Buckingham Place Senior Housing c/o CVE Affordable Housing Partners, LLC 3055 Wilshire Blvd., Suite 1120 Los Angeles, CA 90007 -SCHEDULE B- -The Property Reported Herein is Described as follows: That portion of Lot 52 of Tract No. /6050, in the City of Los Angeles, County of Los Angeles, State of California, as per map Recorded in Book 370, Page(s) 44 thru 46 of Maps, in the office of the County Recorder of said County, described as follows: That portion of said Lot 52 lying Northerly and Westerly of the following described line: Beginning at the most Westerly corner of said Lot; thence South 66" 25' 42" East,!63.39 feet along the Northerly line of said Lot; thence South 52 56' 03" East 267.20 feet, continuing along said Northerly line, to the true point of beginning of said line; thence the following two numbered courses. 1. South 31' 04' 20" West, 270.64; 2. South 83 11 ' 32" West 165.09 feet, to a point of curvature in the Easterly right-of way of Buckingham Road, said curve having a radius of 542.00 feet and a radial bearing of North 8(/ 56' 10" East; said point being an arc distance of 16.26 feet Northerly from the most Westerly corner of Lot 28 of said Tract No. 16050. Page 1 of 3 Continued...

WestCoast Title Company 15480 Arrow Hwy. Suite 2 I 6 Jrwindale, Ca. 9 I 706 (626} 307~!145 (626} 307~1784 fax Pagel Order Number: T5401 -Schedule B Continued- I. A Declaration of Covenant Recorded. 02-19-2003 Document Number. 03-0483119 By and Between. Lefeba J. Gougis as declarant, and The City of Los Angeles See attached document for complete details 2. A Deed of Trust Recorded on 02-25-2003 as Document Number 03-0549040 Amount: $5,600,000.00 Trustor: Buckingham Place Senior Housing, LY, a California Limited Partne1~ship Trustee. Not Shown Beneficiary. The Community Redevelopment Agency of Los Angeles, California ~Mailing Address. The Community Redevelopment Agency of Los Angeles, California ;;!54 South Spring Street, 8th Floor Los Angeles, CA 90013-1258 ( Attn: Mr. John Ltdan 3. A Declaration of Covenant Recorded: 04-01-2003 Document Number: 03-0919484 By and Between: Buckingham Place Senior Housing, L.P. as declarant, and The City of Los Angeles See attached document for complete details 4. A Declaration of Covenant Recorded: 03-24-2004 Document Number: 04-0 7 012 81 By and Between: Buckingham Place Senior Housing, LP as declarant, and The City of Los Angeles See attached document for complete details 5. A Certificate of Compliance for Lot-Line Adjustment Recorded on 04-06-2007 as Document Number 07-083 I 663 Filed by: Department of City Planning (see attached document for details) 3 6. A Notice of Pending Action Recorded 12-24-2007 as Document Number 07-2825414 Case Number: BC381877 Defendants Name: Buckingham Place Senior Housing, L.P., a California Limited Partnership; Hanmi Bank, a Califomia Banking Corporation; and DOES 1 through 100, inclusive Plaintiff: S.C. Anderson,~~;; California Corporation Mailing Address of Plaintiff: Bany L. Goldner Timothy G. Scanlon Klein, Denatale, Goldner, Cooper, Rosenlieb & Kimball, LLP 4550 California Ave., 2nd Floor Bakersfield, CA 93309 Page 2 of 3 Continued...

WestCoast Title Company 15480 An ow Hwy. Suite 216 hwindale, Ca. 91706 {626} 307-/145 {626) 307-/784 fax Page3 Order Number: T540! -Schedule B Continued~ Mailing Address: Buckingham Place Senior Housing, L.P. 3055 Wilshire Blvd., Suite I 120 Los Angeles, CA 90010 I J Mailing Address: Hanmi Bank vi 3660 Wilshire Blvd., Suite 1050 Los Angeles, CA 90010 7. A Declaration of Covenant Recorded: 02-14-2003 Document Number: 03-0451843 By and Benveen: Buckingham Place Senior Housing, L.P. as declarant, and T1w City of Los Angeles See attached document for complete details 8. A Modification to Agreement Containing Covenants Affecting Real Property Recorded on 01-07-2008 as Document Number 08-0030043 Filed by: The Community Redevelopment Agency of the City of Los Angeles (see attached document for details) 9. A Mechanics Lien Recorded: 01-22-2008 Document No.: 08-0117097 Amount: $1,017,335.55 Owner: Buckingham Place Senior Housing, L.P. Claimant: S.C. Anderson, inc. Address: S.C. Anderson, inc. c/o Bany L. Goldner Klein, DeNatale, Goldner, Cooper, Rosenlieb & Kimball, LLP P.O. Box 11172 Bakersfield, CA 93389-1172 A Statement of information may be required to provide further information on the owners listed below: No Statement a [in [ormation is refj.ulred. End of Report

Property Detail Report For Property Located At, CA Owner Information: Owner Name: COMMUNITY REDEVELOPMENT/AGENCY OF LA CITY Mailing Address: 354 S SPRING ST #800, LOS ANGELES CA 90013-1239 C052 Phone Number: (213) 977-1600 Vesting Codes: II Location Information: ' Legal Description: TR=16050 FOR DESC SEE ASSESSOR'S MAPS POR OF LOT 52 County: LOS ANGELES, CA APN: 5032-004-906 Census Tract I Block: 2361.00/4 Alternate APN: Township-Range-Sect: Subdivision: 16050 Legal Book/Page: 370-44 Map Reference: I Legal Lot: 52 Tract#: 16050 Legal Block: School District: LOS ANGELES Market Area: Munic/Township: Neighbor Code: Owner Transfer Information: Recording/Sale Date: I Deed Type: Sale Price: Document#: 1st Mtg Document#: Last Market Sale Information: Recording/Sale Date: I Sale Price: Sale Type:. Document #: Deed Type: Transfer Document#: New Construction: Title Company: Lender: Seller Name: Prior Sale Information: Prior Rec/Sale Date: I Prior Sale Price: Prior Doc Number: Prior Deed Type: Property Characteristics: Year Built I Eff: Gross Area: Building Area: Tot Adj Area: Above Grade: : # of Stories: Other Improvements: Site Information: :Zoning:. Flood Zone: ; Flood Panel: Flood Panel Date: I LAC2 Total Rooms/Offices: Total Restrooms: Roof Type: Roof Material: Construction: Foundation: Exterior wall: Basement Area: Acres: Lot Area: Lot Width/Depth: Commercial Units: Land Use: COMMERCIAL B 'ld' Cl LOT Ul 1ng ass: Tax Information: Total Value: $1,857,114 Assessed Year: Land Value: $1,857,114 Improved%: Improvement Value: Tax Year: Total Taxable Value: $1,857,114 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: Prior Lender: Prior 1st Mtg Amt!Type: Prior 1st Mtg Rate/Type: X Garage Area: Garage Capacity: Parking Spaces: Heat Type: Air Cond: Pool: Quality: Condition: County Use: State Use: Site Influence: Sewer Type: Water Type: 2010 Property Tax: Tax Area: Tax Exemption: VACANT COMMERCIAL (100V) 8844

Comparable Summary For Property Located At,,CA 0 Comparable(s) found. (Click on the address to vlew more property information) > View Report It Configure Display Fields ~ Modify Comparable Search Criteria Summary Statistics For Selected Properties: 0 Subject Property Low No comparable selected Average.. *;:;: user supplied for search only r # Address Sale Price Yr Bit Bed Baths/Restrooms(Full) Last Recording Bld/liv Lot Area Dist Subject Property N/A The subject property is not geo-coded to utilize the distance criteria. Please refine your comps criteria by using a different geographic option.