CALIFORNIA (M. ERIC GARCETTI MAYOR

Similar documents
CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA INTERIM GENERAL MANAGER VICE PRESIDENT ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

Steve^Jngele Chief Resource Management Bureau ATTEST: HOLLY WOLCOTT, CITY CLERK Lien confirmed by City Council on: BY: DEPUTY

CALIFORNIA. [v V ERIC GARCETTI MAYOR

CALIFORNIA FRANK BUSH E. FELICIA BRANNON ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

July 06,2015 Council District: # 9

CALIFORNIA ERIC GARCETTI MAYOR

VAN AMBATiELOS PRESIDENT FRANK BUSH INTERIM GENERAL MANAGER ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. Iif" (the Property ). A copy of the title report which includes a full legal description of the property is attached as Exhibit A.

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. m OED. ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI

CALIFORNIA. Amount ,

JOB ADDRESS: 7203 NORTH LANKERSHIM BOULEVARD, LOS ANGELES, CA ASSESSORS PARCEL NO, (APN):

CALIFORNIA. Pit ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA FRANK BUSH E. FELICIA BRANNON VK ERIC GARCETTI MAYOR

CALIFORNIA RAYMOND S. CHAN, C.E., S.E. VICE PRESIDENT ERIC GARCETTI MAYOR

August 17, 2015 Council District: # 2

CALIFORNIA. #s r>r 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 E. FELICIA BRANNON RAYMOND S. CHAN, C.E., S.E. ERIC GARCETTI MAYOR

CALIFORNIA GENERAL MANAGER VICE PRESIDENT ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF LOS ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

March 27, 2015 Council District: # 6

CALIFORNIA ERIC GARCETTI MAYOR

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

Los Angeles CALIFORNIA DEPARTMENT OF

CALIFORNIA. mif 1 / Amount $ ,288.56

CALIFORNIA U.S'2 GENERAL MANAGER VICE PRESIDENT ERIC GARCETTI MAYOR

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

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

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

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

Steve/Ongele Chief, Resource Management Bureau ATTEST: HOLLY WOLCOTT, CITY CLERK Lien confirmed by City Council on: BY: DEPUTY

CALIFORNIA ERIC GARCETTI MAYOR

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

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

CALIFORNIA ERIC GARCETTI MAYOR

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

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA. A/m Bp ERIC GARCETTI MAYOR

CALIFORNIA. ft/ VICE PRESIDENT GENERAL MANAGER. RJpEO 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 #:

SR ERIC GARCETTI MAYOR

CALIFORNIA -SB* imi ERIC GARCETT! 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. January 31,2013 Council District # 9. Case #: Honorable Council of the City of Los Angeles Room 395, City HaU

CALIFORNIA. i 4 ERIC GARCETTI MAYOR

CALIFORNIA. Mm > ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA . > ERIC GARCETTI MAYOR

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

CALIFORNIA 201 NORTH FIGUEROA STREET LOS ANGELES, CA VAN AMBATIELOS PRESIDENT ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

Chief/Resource Management Bureau ATTEST: HOLLY WOLCOTT, CITY CLERK Lien confirmed by City Council on: BY DEPUTY

CALIFORNIA MAYOR. April 25, 2013 Council District # 7

March 8, 2016 Council District: # 8

CALIFORNIA. Li! ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA , $ 3,703.42

Los Angeles CALIFORNIA

July 16, 2015 Council District: # 1

CALIFORNIA. f V ERIC GARCETTI MAYOR

CALIFORNIA $

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

CALIFORNIA ERIC GARCETTI MAYOR

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

Transcription:

BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ Cty of Los Angeles CALIFORNIA (M. ERIC GARCETTI MAYOR DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET 90012 RAYMOND S. CHAN, C.E., S.E. GENERAL MANAGER FRANK BUSH EXECUTIVE OFFICER June 18, 2015 Councl Dstrct: # 10 Honorable Councl of the Cty of Los Angeles Room 395, Cty Hall JOB ADDRESS: 4836 WEST PICK FORD STREET, ASSESSORS PARCEL NO. (APN): 5067-010-030 On August 26. 2011, pursuant to the authorty granted by Secton 91.103 of the Los Angeles Muncpal Code, the Department of Buldng and Safety (the ' Department ) nvestgated and dentfed code volatons at: 4836 West Pckford Street, Los Angeles, Calforna (the Property ). A copy of the ttle report whch ncludes a full legal descrpton of the property s attached as Exhbt A. Pursuant to Secton 98.0421, the property owner was ssued an order on August 26, 2011, to pay a code volaton nspecton fee after volatons were dentfed and verfed upon nspecton. The code volaton nspecton fees mposed by the Department are as follows: Descrpton Code Volaton Investgaton fee System Development Surcharge System Development Surcharge late fee Late ChargeCollecton fee (250%) Accumulated Interest (1 %month) Ttle Report fee Grand Total Amount 336.00 20.16 50.40 840.00 541.61 42.00 $ 1.830.17 Pursuant to the authorty granted by Secton 7.35.3 of the Los Angeles Admnstratve Code, t s proposed a len for a total sum of $1,830.17 recorded aganst the property. It s requested that the Honorable Cty Councl of the Cty of Los Angeles (the Cty Councl ) desgnate the tme and place protest can be heard concernng ths matter, as set forth n Sectons 7.35.3 and 7.35.5 of the Los Angeles Admnstratve Code. It s further requested that the Cty Councl nstnct the Department to depost to Dept 08, Fund 48R, Balance Sheet Account 2200, any payment receved aganst ths len n the amount of $1,830.17 on the referenced property. A copy of the ttle report whch ncludes a full legal descrpton of the property s attached as Exhbt A. A lst of all the names and addresses of owners and all nterested partes enttled to notce s ncluded (Exhbt B). Also attached s a report whch ncludes the current far market value of the property ncludng all encumbrances of record on the property as of the date of the report (Exhbt C). DEPARTMENT OF BUILDING AND SAFETY Steve Ongele Chef, Resource Management Bureau Len confrmed by Cty Councl on: ATTEST: HOLLY L. WOLCOTT, CITY CLERK BY: DEPUTY

EXHIBIT A. r *?n u.. m ll e4rm ' *'*>*» :*«*** F ; t!- 5711 W. SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax Property Ttle Report Work Order No. T11447 Dated as of: 05082015 Prepared for: Cty of Los Angeles SCHEDULE A (Reported Property Informaton) APN t5067-010-030 Property Address: 4836 WPICKFORD ST Cty: Los Angeles Los Angeles VESTING INFORMA TION Type of Document: Grant Deed Grantee : Joseph Valenca and Claudette M. Valenca, Husband and Wfe as Jont Tenants Grantor : Joseph Valenca, a Marred Man as hs Sole and Separate Property Deed Date: 892004 Recorded: 8272004 Instr No. : 04 2217384 Malng Address: Joseph Valenca and Claudette M. Valenca 4836 Pckford St Los Angeles, CA 90019 LEGAL DESCRIPTION The followng descrbed property: SCHEDULE B Lot(s) 20 of Tract No. 633, n the Cty of Los Angeles, County of Los Angeles, State of Calforna, as per map recorded n Book 15 Page(s) 100 of Maps, n the offce of the County recorder ofsad County. Assessor's Parcel No: 5067-010-030 MORTGA GESLIENS Type of Document: A deed of trust to secure an ndebtedness n the amount shown below, and any other oblgatons secured thereby Amount: $429,000.00 Dated: 4292005 Trustor : Joseph Valenca and Claudette M. Valenca Trustee : Old Republc Ttle Company Benefcary: MERS, Inc., as nomnee for MIT Lendng

INTUITIVE REAL ESTA TE SOLUTIONS 5711 W. SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax SCHEDULE B (Contnued) Work Order No. T11447 Loan No. : MN100112065696264940 Recorded: 5112005 Maturty Date s: 612035 Instr No.: 05 1111155 Malng Address : Old Republc Ttle Company, None Shown Malng Address : MERS, Inc, P.O. Box 2026, Flnt MI 48501-2026 Malng Address : MIT Lendng 1350 Demng Way, 3rd Floor Mddleton, WI53562 Assgnment of the above referenced securty nstrument s as follows: Assgnee: U.S. Bank Natonal Assocaton, Trustee for Ctgroup Global Markets Realty Corp. Securtzaton Name - CMLTI2005-HE3Y Recorded: 1042007 Instr No. : 20072281641 Malng Address: U.S. Bank Natonal Assocaton, Trustee for Ctgroup Global Markets Realty Corp. Securtzaton Name - CMLTI2005-HE3Y, None Shown A Substtuton of Trustee under sad deed of trust whch names as the substtuted trustee, the followng: Trustee: NDEx West, L.L.C. Recorded: 1092007 Instr No. : 20072298912 Malng Address: NDEx West, L.L.C., 15000 Surveyor Boulevard, Sute 500 Addson, Texas 75001-9013 A Notce of Default under the terms of sad Deed of Trust Executed by : Northwest Trustee Servces, Inc. Recorded: 11102009 Instr No. : 20091688798 Type of Document: A deed of trust to secure the payment of the amount of $0.00 under that certan bond and any other oblgatons secured thereby. Dated: 5242007 Trustor: Claudette M. Valenca Trustee: Central Jal Bal Bonds Recorded: 662007 Instr No.: 20071367423 Malng Address : Assocated Bond and Insurance Agency 23901 Calabasas Road, Sute 2072 Calabasas, CA 91302-3303 Malng address : Central Jal Bal Bonds None Shown Type of Document: A clam of len for the amount shown and any other amounts due. Clamant: Department of Buldng and Safety Code Enforcement Bureau Recorded: 6202014 Instr No.: 20140643063 MAILING ADDRESS: Joseph Valenca and Claudette M Valenca, 4836 WPckford St, Los Angeles CA, 90019 MAILING ADDRESS: Department of Buldng and Safety Code Enforcement Bureau, 3550 Wlshre Blvd., Sute 1800, Los Angeles, CA 90010 2 P a g e

4 * < ^M^feBSQUSSED BY BENEFIT LAND TITLE CO. AND WHEN RECORDED MAIL TO: JOSEPH VALENCIA CLAUDETTE M. VALENCIA 4836 PICKFORD STREET 90019 01 1510668 ^ \ \.Space Above Ths Lne for Recorder's Use Only A.P.N: 5067-010-030 Order No: 9143155.14 Escrow No: 39219-HES GRANT DEED.*y\0 Qj# \ THE UNDERSIGNED GRANTOR(s) DECLARE(s) THAT DOCUMENTARY TRANSFER TAX IS: COUNTY J [ ] computed on full value of property conveyed, or s [ ] computed on full value less value of lens or encumbrances remanng at tme of sale, v { ] unncorporated area; f SA- Cty of LOS ANGELES. and FOR A VALUABLE CONSIDERATION, recept of whch s hereby acknowledged, JOSEPH VALENCIA AND CLAUDETTE M. VALENCIA hereby GRANT(s) to JOSEPH VALENCIA and CLAUDETTE M. VALENCIA, husband and wfe as jont tenants, the followng descrbed property n the Cty of LOS ANGELES, County of LOS ANGELES State of Calforna; Lot 20 of Tract 633, n the Cty of LOS ANGELES, County of LOS ANGELES, State of Calforna, as per map recorded n Book 15, Page(s) 100, of Maps In the Offce of the County Recorder of sad County except the southerly 30 feet thereof. Document Date: August 10, 2001 r JOSEPH VALENCIA ^4 CLAUDETTE M. VALENCIA STATE OF CALIFORNIA COUNTY OF Los; ftjq&e lfs On QvCVxrr to, 2ot? personally appeared )SS I before me. Sp-S-d- y n'n _ 4 fttd A \U\lXC:lh?7Tt h-.. \Jn hvltu 9 OS hr. per«(»0l)y-teevyrr-te-me-(or proved to me on the bass of satsfactory evdence) to be the person(s) whose namels) sare subscrbed to the wthn nstrument and acknowledged to me that Jwfebethey executed the same n Wsfherfther authorzed capacty(es) and that by heberfther sgnature(s) on the nstrument the person(s) or the entty upon behalf of whch the parson(s) acted, executed the nstrument. WITNESS my hand aj Sgnature n offcal seat' l The area below s for offcal notaral seal. USD A. HAUSCH CoftBrtljrcn # 1272340 Motor PufcSc - Caffcmta!&7 Orange Courtly jr ^ MyQamm.Btf*ssAug2AaD04l p ww m nrw m w "Ths conveyance changes the manner n whch ttle s held, grantor(s) and grantee(s) reman the same and contnue to hold the same proportonate nterest, R & T 11911. * Mall Tax Statements to: Same as Above or Address Noted Below

r~ SOUTHLAND TITLE 71204 Escrow No.:04-055 Ttle Order No.: 14043254 04 1782133 WHEN RECORDED MAIL TO: JOSEPH VALENCIA 4836 PICKFORD STREET XXSX 9 0019 Space above ths lne for recorder's use MAIL TAX STATEMENTS TO: JOSEPH VALENCIA 4836 PICKFORD STREET 90035 $ DOCUMENT TRANSFER TAX IS: NO-CONSIDERATION computed on the full value of the nterest of property conveyed, or computed on the full value less the value of lens or encumbrances remanng thereon at the tme of sale. OR transfer s EXEMPT from tax for the followng reason: INTERSPOUSAL TRANSFER apn: 5067-010-030 THE UNDERSIGNED DECLARANT INTERSPOUSAL GRANT DEED (Excluded from reapprasal under Calforna Consttuton Artcle 13 A * 1 et seq.) Ths s an nterspousal transfer and not a change n ownershp under *63 of the Revenue and Taxaton Code. ( 55 X I (S v3 On June 28, 2004, FOR A VALUABLE CONSIDERATION, recept of whch s hereby acknowledged, CLAUDETTE M. VALENCIA, spouse of grantee hereby GRANT(S) to JOSEPH VALENCIA, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY. the real property n the Cty of LOS ANGELES, County of, State of CA, descrbed as: "Ths conveyance establshed sole and separate properly ol a spouse, R & T 11911." LOT(S) 20 OF TRACT NO. 633, IN THE CITY OF LOS ANGELES, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 15 PAGE(S) 100 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. 0 EXCEPT THE SOUTHERLY 30 FEET THEREOF CLAUDETTE M, VALENCIA, Grantor

,-n * 'S 71204 (notary acknowledgement attached to Interspousal Grant Deed, Escrow No, 04-055) STATE OF CALIFORNIA COUNTY OF ON Xrtsfr 'X& -±oo± undersgned Notary Pubf c, personally appeared ) before me, the O Lh^trre M- 1)AUta)c4 personally known to me, or proved to me on the bass of satsfactory evdence to be the person(s) whose name(s) sare subscrbed to the wthn nstrument and acknowledged to me that heshethey executed the same n hsherther authorzed capacty(es), and that by hsherther sgnature(s) on the nstrument the person(s), or the entty upon behalf of whch the person(s) acted, executed the nstrument. wr SS by hand and offcal seal. Zj * * **"*A-*^-^a m_m HOR TORRES JUAREZ j'js Commsson # 1403602 I SSQtOs.n Notary PUblc -Cattomta 04 1762133

! v RHCSRDING REQUESTED BY: 04 2217384 o~ AND WHEN RECORDED, MAIL TO: JOSEPH VALENCIA 4836 PICKFORD ST 90019 GRANT DEED THIS SPACE TOR RECORDERS USE ONLY ASSESSOR'S PARCELNO.: 5067-010-030 TTTLE ORDER NO.: ESCROW NO.: 04-055-FL The undersgned Grantors) declare that the DOCUMENT TRANSFER TAX IS: 0 computed on the full value of the nterest of property conveyed, or _computed on the fll 1 value less the value of lens or encumbrances remanng thereon at the tme of sale. OR transfer s EXEMPT from tax for the followng reason: _ *,.. tl Ths s a bnrofde gft and the grantor receved nothng n return, R & T 11911 FOR A VALUABLE CONSIDERATION, recept of whch s hereby acknowledged, JOSEPH VALENCIA, A MARRIED MAN AS HK SOLE AND SEPARATE PROPERTY. hereby GRANT(S) to JOSEPH VALENCIA AND CLAUDETTE M. VALENCIA, HUSBAND AND WIFE AS JOINT TENANTS. I all that real property stuated n the cty of LOS ANGELES, County of, State of CA, descrbed as: LOT(S) 20 OF TRACT NO. 633, IN THE CITY OF LOS ANGELES, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 15 PAGE(S) 100 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THE SOUTHERLY 30 FEET THEREOF. Dated August 9,2004 l State of Calforna,) County of IPS On Before me po r Josef? v>aufa)*-pa Personally known to me (or provded to me on the bass of satsfactory evdence) to be the petson(s) whose name(s) sare subscrbed to the wthn nstrument and acknowledged to me that heshethey executed the same n hsherther authorzed compacty(es), and that by hsherther sgnature on the nstrument the person or the entty upon behalf of whch the person acted, executed the nstrument. WITN1 lature hand and offcaueal IEPH VALENCIA r H.OR torses JUAREZ Commsson A 14*5602 Notary PubAc - CaJBomta wjggf las Angelas County MyComm. Expfc«*Apr25 sd l MAIL TAX STATEMENTS TO: JOSEPH VALENCIA 4836 PICKFORD ST 90019 (Ths area for offcal notary seal)

l 51105 05 1111155; :r '! A 1 :< a» < j - -st; r te, & \ f $ :. * t f'. I Recordng Requested By: MIT LENDING Return Tor MIT LADING 1350 DOLING WAY, 3RD FLOOR MIDDLETON, Wl 53562 Prepared By: I k: * * ft M I ' { 1.,.0 s cv V LOAN NO.; 40296488 KC&WNO.: A3W1002-ESE1 DEFINITIONS [Space Above Thu Lne For Recordng Data] DEED OF TRUST *>- ;r MIN 100112065896264940 M ERS Phone: 1*888-679*6377' j #f: r ft > Wants used n multple sectons of ths document are defned below and other words are defned n Sectons 3, 11, 13. 18, 20 and 21. Certan rules regardng the usage of words used In ths document are _ 1, also provded n Secton 16. (A) "Securty lastrument* means ths document, whch Is dated APRIL 29. 2005 together wth al Rders to ths document. (B) "Borrower s JOSS=H VALENCIA AND CLAUDETTE M. VALENCIA, HUSBAND AND WIFE AS JOINT TENANTS f Borrower's address Is 4630 PICKFORD STREET, LOS ANGB.ES, CALIFORNIA 90019 Borrower s the trustor under ths Securty Instrument. (C) "Lender" s MIT LEENDNG Lender s a CORPORATION organzed and exstng under the laws of NEW YORK CALIFORNIA -Sngle Famly Fanne MaeFreddte Mac UNIFORM INSTRUMENT WITH MERS VMMA(CA) (02071 HUtS' Form 3005 r!. h. fc l] I { t t' v M*. A ft... k >r: f It I r v:. 7-t: h ft" f.t '. l;. 3 r YJS' r TV,. r I* 1-4 1 t at.. l. S>! A. A*rm *' 101 Pg«1 of 15 LENDER SUPPOflT SYSTEMS, INC MEHSOACA NEW») l: r t If, I l t "3

t Recordng requested by: STEWART TITLE OF CALIFORNIA, INC. When Recorded Mal To: NDEx West, L.L.C. 15000 Surveyor Boulevard, Sute 500 Addson, Texas 75001-9013 20072281641 100407 20072281641 ASSG20070161904276 Trustee Sale No.: 20070161904276 Space above Ihs lne for Recorder's use only Ttle Order No 00697011 ASSIGNMENT OF DEED OF TRUST FOR VALUE RECEIVED, the undersgned hereby grants, assgns and transfers to U.S. BANK NATIONAL ASSOCIATION, TRUSTEE FOR CITIGROUP GLOBAL MARKETS REALTY CORP. SECURITIZATION NAME - CMLTI 2005-HE3Y all benefcal nterest under that certan Deed of Trust dated 04292005, executed by JOSEPH VALENCIA AND CLAUDETTE M VALENCIA HUSBAND AND WIFE AS JOINT TENANTS, as Trustor to OLD REPUBLIC TITLE, Trustee, and Recorded on 05112005 as Instrument No. 05 1111155 of Offcal Records n the County Recorder's offce of LOS ANGELES County, Calforna. Descrbng land theren as: AS DESCRIBED IN DEED OF TRUST MENTIONED ABOVE Together wth the note or notes theren descrbed or referred to, the money due and to become due thereon wth nterest, and al rghts accrued or to accrue under sad Deed of Trust Dated SEP 2 5 2007 MORTGAGED INC. ASNOM1 SUCCESSOR* Anne Rodnguez Vse Presdent 3&0NIC REGISTRATION SYSTEMS, Kjf LENDER AND LENDERS ASSIGNS State of _ County of Calfomfl Catoma San Dego On SEP * 5 2007 before me, KamTuckar Notary Publc, personally appeared Anrt* Rodrguez personally known to me (or proved to me on the bass of satsfactory evdence) to be the pcrson(s) whose name(s) sare subscrbed to the wthm nstrument and acknowledged to me that hcshethey executed the same n hsherther authorzed capactyfes), and that by hsherther sgnature(s) on the nstrument the person(s), or the entty upon behalf of whch the person(s) acted, executed the nstrument. WITNESS my hand and offcal seal. Sgnature My commsson expres* lucjcta,.t,<&?. (Seal) NOTARY PUBLIC CALIFORNIA SAN D1EQ0 COUNTY * CAASGNDOT pt - 08242007 - Vcr-09 Page 1 of 1

* Q Recordng requested by: STEWART TITLE OF CALIFORNIA, INC. When Recorded Mal To' NDEx West, L.L.C. 15000 Surveyor Boulevard, Sute 500 Addson, Texas 75001-9013 20072298912 100907 20072298912 SUB20070161904276 Space above (hs lne for Recorder's use only Trustee Sale No 20070161904276 Ttle Order No 00697011 SUBSTITUTION OF TRUSTEE WHEREAS, JOSEPH VALENCIA AND CLAUDETTE M VALENCIA HUSBAND AND WIFE AS JOINT TENANTS was the ongnal Trustor. OLD REPUBLIC TITLE was the orgnal Trustee, and MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC. (MERS) was the orgnal Benefcary Recorded on 05ll2005as Instrument No. 051111155 of offcal records n the Offce of the Recorder of LOS ANGELES County, Calforna, as more fully descrbed on sad Deed of Trust, and WHEREAS, the undersgned s the present Benefcary under sad Deed of Trust, and WHEREAS, the undersgned desres to substtute a new Trustee under sad Deed of Trust n place and nstead of sad orgnal Trustee, or Successor Trustee, thereunder, n the manner n sad Deed of Trust provded, NOW, THEREFORE, the undersgned hereby substtutes, NDEx West, L.L.C., W'HOSE ADDRESS IS: Boulevard, Sute 500, Addson, Texas 75001-9013, as Trustee under sad Deed of Trust 15000 Surveyor Whenever the context hereof so requres, the masculne gender ncludes the femnne andor neuter, and the sngular number ncludes the plural BYCHASE HOME FINANCE, LLC DATED AS ATTORNEY-IN-FACT U S BANK NATIONAL ASSOCIATION, TRUSTEE FOR CITIGROUP GLOBAL MARKETS REALTY CORP State Of County of SEP 2 0 2007 CALIFORNIA SAN DIEGO SECU TION NAME - CMLTI 2005-HE3 Laure ylek Vce Resdent On SEP 2 0 2007 before me. UaftTg- A LA^etJJbtL. Notary Publc, personally appeared Lauren Przybylek personally known to me (01 IIT jttc on ll! tutu of talufmljj mnlme) to be the person^ whose namely. lafrra subscrbed to the wthn nstrument and acknowledged to me that Wshethey executed the same n -fcro'hentfeg»' authorzed capacty frag), and that by hwherfthajn sgnature (s)- on the nstrument the persorffs); or the entty upon behalf of whch the person(s)-acted, executed the nstrument WITNESS my hand and offcal seal Sgnature My commsson expres jseal) f to KATIE A. KELLERl S&QM COMM #1741959 NOTARY PUBLIC CALIFORNIA g APR 2 6 2011 5 SAN DIEGO COUNTY FCUS_SubsmjteOfTnj3tcx rpt - 0606.r2<>07 - Ver-22 P»je 1 of I

EXHIBIT B ASSIGNED INSPECTOR: LEO MILBAUER Date: June 18, 2015 JOB ADDRESS: 4836 WEST PICKFORD STREET, ASSESSORS PARCEL NO. (APN): 5067-010-030 Last Full Ttle: 05082015 Last Update to Ttle: LIST OF OWNERS AND INTERESTED PARTIES *) JOSEPH VALENCIA AND CLAUDETTE M. VALENCIA 4836 W. PICKFORD STREET 90019 CAPACITY: OWNERS 2). MIT LENDING 1350 DEMING WAY, 3rd FLOOR MIDDLETON, WI 53562 CAPACITY: INTERESTED PARTIES 3). NDEX WEST. LLC 15000 SURVEYOR BLVD., SUITE 500 ADDISON, TX 75001-9013 CAPACITY: INTERESTED PARTIES 4). ASSOCIATED BOND AND INSURANCE AGENCY 23901 CALABASAS ROAD, SUITE 2072 CALABASAS, CA 91302-3303 CAPACITY: INTERESTED PARTIES

6112015 Property Detal Report For Property Located At 4836 PICKFORD ST, 90019-5524 RealQuest.com - Report EXHIBIT C Corelogc RealQuest Professonal Owner Informaton Owner Name: Malng Address: Vestng Codes: Locaton nformaton Legal Descrpton: Census TractBlock: Townshp-Range-Sect: Legal BookPage: Legal Lot: Legal Block: Market Area: Neghbor Code: Owner Transfer Informaton RecordngSale Date: Document #. Last Market Sale Informaton RecordngSale Date: Sale Type: Document#: Deed Type: Transfer Document#: New Constructon: Ttle Company: Lender: Pror Sale Informaton Pror RecSale Date: Pror Pror Doc Number: Pror Deed Type: Property Characterstcs Gross Area: Lvng Area: Tot Adj Area: Above Grade: Bedrooms: Bath(FH): Year Bult 'Eft- # of Stores: Other Improvements: Ste Informaton Land Use: Ste Influence: Tax Informaton Land Value: Improvement Value: Total Taxable Value: 1,368 6 3 2 19191940 1.00 LARD1.5 VALENCIA JOSEPH & CLAUDETTE M 4836 PICKFORD ST, LOS ANGELES CA 90019-5524 C043 HWJT TRACT NO 633 NE 120 FT OF LOT 20 2182.102 Alternate 5067-010-030 15-100 Subdvson: 633 43-B4 s : 20 Tract#: School Dstrct: 633 LOS ANGELES C16 School Dstrct Name: MuncTownshp:! 0827200408092004 Deed Type: 1stMtg Document#: 2217384 11031987101987 1st Mtg AmountType: 1 st Mtg Int. RateType: 1760654 QUITCLAIM DEED SANPAOLO SALVATORE Parkng Type: Garage Area: Garage Capacty: Parkng Spaces: Basement Area: Fnsh BsmntArea: Basement Type: Roof Type: Foundaton: Roof Materal: 4,799 Lot WdthDepth: 40 x 120 SFR ResComm Unts: CORNER $213,893 $149,196 $64,697 $213,893 Assessed Year: Improved %: Tax Year: 1st Mtg Document#: 2nd Mtg AmountType: 2nd Mtg Int. RateType: Prce Per SqFt: MultSplt Sale: Pror Lender: Pror 1 st Mtg AmtType: Pror 1st Mtg RateType: ATTACHED GARAGE Constructon: Heat Type: 2 Exteror wall: 2 Porch Type: Pato Type: ArCond: Qualty: Condton: 0.11 County Use: State Use: Water Type: Sewer Type: GRANT DEED MULTIPLE HEATED YES AVERAGE AVERAGE SINGLE FAMILY RESID (0100) 2014 Property Tax: $2,777.54 30% Tax Area: 67 I 2014 Tax Exempton:! Comparable Sales Report For Property Located At CoreLogc 4836 PICKFORD ST, 90019-5524 RealQuest Professonal nttp:proclassc realquest.com jspreport.jsp?&clent=&acton=confrm&type=getreport&recordno=0&reportoptons=0&1434054053046&1434054053046 14

e112015 10 Comparable(s) Selected. Summary Statstcs: RealQuest.com - Report Report Date: 06112015 Sale Prce Subject $0 Low $425,000 Hgh $638,000 BldgLvng Area 1,368 1,209 1,567 PrceSqft $0.00 $274.41 $522.95 Average $519,400 1,376 $382.06 Year Bult 1919 1912 1931 1920 Lot Area 4,799 3,250 7,000 5,661 Bedrooms 3 2 4 3 BathroomsRestrooms 2 1 2 2 Stores 1.00 1.00 2.00 1.20 Total Value $213,893 $33,746 $388,550 $217,172 Dstance From Subject 0.00 0.07 0.48 0.31 *= user suppled for search only Comp #:1 Address: Owner Name: Subdvson: Sae Date: Sale Type: Document #: 1 st Mtg Amt: Land Use: 4834 MASCOT ST, 90019-5529 TRUST PROPERTY EXPERTS LLC GROVE REDEVELOPMENT GROUP INC 5067-012-028 Census Tract: 43-64 2182.10 Dstance From Subjects.07 (mles) Lvng Area: 1,372 633 11262014 11112014 $425,000 1277713 $474,300 $33,746 Pror Pror Sale Date: Pror Pror Sale Type: # of Stores: LARD1.5 11262014 10202014 $310,000 0.14 6,021 Bedrooms: Bath(FH): Yr BultEff: Ar Cond 4 SFR Park AreaCap#: Roof Mat: Parkng: 2 1923 1924 YES Comp #:2 Address: Owner Name: Seler Name: Subdvson: Sale Date Sale Type: Document #: 1 st Mtg Amt: Land Use: 1760 S HIGHLAND AVE, 90019-5507 DINH THINH T LUDWIG AMY 5067-011-042 5870 11262014 10202014 $562,000 1260299 $423,000 $338,513 Census Tract: Pror Pror Sale Date: Pror Pror Sale Type: # of Stores: SFR Park AreaCap#: 43-B4 2182.10 LARD1.5 01192011 01032011 $324,000 Dstance From Subject:0.1 (mles) Lvng Area: Bedrooms: Bath(FH): Yr BultEff: Ar Cond: Roof Mat: 0.07 Y1 3,250 2.00 TILE Parkng: 1,367 5 2 1 1931 1931 YES CONVENTIONAL DETACHED GARAGE Comp #:3 Address: Owner Name: Subdvson: Sale Date: Sale Type: Document #: 1 st Mtg Amt: Land Use: 4700 MASCOT ST, 90019-5707 HOWLEY LAUREN DAHL DAVID P 5071-025-013 ARLINGTON HEIGHTS TERRACE SUB 1 01272015 01222015 $470,000 92022 $335,000 $205,610 Census Tract: Pror Pror Sale Date. Pror Sate Prce: Pror Sale Type: # of Stores: Park AreaCap#: SFR 43-B4 2162.10 Dstance From Subject:0.12 (mles) Lvng Area: LARD1.5 Bedrooms: 2 Bath(FH): Yr BultEff: Ar Cond: 0.16 6,924 Roof Mat: Parkng: 1,364 1 19231923 Comp #:4 Address: 1502 S MANSFIELD AVE, 90019-4119 Owner Name: BUSTAMANTE PEGGY L Dstance From Subject:0.36 (mles) http:proclassc.realquest.comjspreport.jsp?&clert=&acton=confrm&fype=9etreport&recordno=0&reportoptons=0&1434054053046&1434054053046 24

6112015 RealQuest.com - Report Subdvson: Sale Date: Sale Type' Document #: 1st Mtg Amt: Total Value; Land Use: KB REALTY LLC 5070-019-014 1740 09182014 08202014 $838,000 989057 $497,640 $245,911 Census Tract: Pror Pror Sale Date: Pror Pror Sale Type: # of Stores: Park AreaCap#: SFR 4 3-S 3 2172.00 LARD1.5 Lvng Area: Bedrooms: Bath(FH): Yr BultEff: Ar Cond: 0.14 6,186 Roof Mat: Parkng: 1,220 2 1 19141916 YES Comp #:5 Address: Owner Name: Subdvson: Sale Date: Sale Type: Document #: 1 st Mtg Amt: Land Use: 4612 W17THST, 90019-5716 KUNG ADRIENNE DKIM ALEX J SABAL-BLADES JEANNETTE H 5071-020-037 ARLINGTON HEIGHTS TERRACE SUB 1 04102015 03232015 $490,000 Census Tract: 43-B4 2182.10 LARD2 Dstance From Subjects.37 (mles) Lvng Area: Bedrooms: 1,209 398937 $441,000 $176,071 SFR Pror Pror Sale Date: Pror Pror Sale Type; # of Stores: Park AreaCap#: 10211993 $128,000 0.10 4,503 Bath(FH): Yr BultEff: Ar Cond: Roof Mat: Parkng: 2 19201920 3 Comp #:6 Address: Owner Name: THINK UP PROPERTY A INC Subdvson: Sale Date: Sale Type: Document #: 1 st Mtg Amt: Land Use 4509 W17THST, 90019-5717 KIM CHUL-N & MYUNG J 5071-019-017 ARLINGTON HEIGHTS TERRACE SUB 1 03112015 02192015 $530,000 260678 $200,000 Census Tract: Pror Pror Sale Date: Pror Pror Sale Type: 43-B4 2182.20 $94,517 # of Stores: 1.00 SFR LARD1,5 04121979 Dstance From Subject:0.38 (mles) Lvng Area: Bedrooms: Bath(FH): Yr BultEff: Ar Cond; 1,466 7 4 2 19131914 $55,000 BUNGALOW 0.16 Y1 7,000 COMPOSITION Roof Mat: SHINGLE DETACHED GARAGE Park AreaCap#: 1 Parkng: Comp #:7 Address: Owner Name. Subdvson: Sale Date: Sale Type: Document #: 1 st Mtg Amt: Land Use: 2208 S PALM GROVE AVE, 90016-2320 GURUNG LEKH BGURUNG JIT B & BABITA MARAVILLA 2014 TRUST 5061-025-005 4416 03112015 03032015 $430,000 263398 $322,500 $331,588 SFR Census Tract: Pror Pror Sale Date: Pror Pror Sale Type; # of Stores: Park AreaCap#: 12 43-B4 2186.00 LARD2 05202010 05192010 $315,000 Dstance From Subjects.4 (mles) Lvng Area: Bedrooms: Bath(FH): Yr BultEff: Ar Cond: 0,11 4,677 1.00 Roof Mat: Y1 Parkng: 1,567 6 3 21 1925 1930 DETACHED GARAGE Comp #:8 Address: Owner Name: Subdvson: Sale Date: Sate Type: Document #: 1st Mtg Amt: Land Use; 4553 SATURN ST, 90019-5848 SCANNELLSEAN PSCANELL DANIEL G & G INVESTMENTS GROUP LLC 5071-013-063 43-84 Dstance From Subject:0.41 (mles) Census Tract: 2182.20 Lvng Area: 1,395 6 666 LARD1.5 Bedrooms: 3 04162015 Pror Rec Date- 03212014 Bath(FH): 21 04022015 $575,000 424801 $564,585 Pror Sale Date; Pror Pror Sale Type: 03182014 $410,000 0.16 7,000 Yr BultEff: Ar Cond: $98,994 # of Stores; 1.00 Roof Mat: SFR Park AreaCap#: Parkng: 1921 1930 YES CONVENTIONAL Y1 COMPOSITION SHINGLE ATTACHED GARAGE http:proclassc.realquest.comjspreport.jsp?&dent=&acton=confrm&type=getreport&recordno=0&reportoptons=0&1434054c!53046&1434054053046 34

6112015 RealQuest.com - Report Comp #:9 Address: Owner Name: Subdvson: Sale Date: Sale Type: Document # 1 st Mtg Amt: Land Use: 1434 S SYCAMORE AVE, 90019-4153 SYCAMORE HOMES LLC PARIANTE MARIANO J 50704317-011 1740 10202014 09232014 $619,000 1103953 Census Tract: Pror Pror Sale Date: Pror Pror Sate Type: 43-A3 2172.00 LARD1.5 12182009 12022009 $369,000 $388,550 # of Stores: 1.00 Roof Mat: SFR Park AreaCap#: 1 Parkng: Dstance From Subject:0.43 (mles) Lvng Area: Bedrooms: Bath(FH): Yr BultEff: Ar Cond: 1,302 5 2 2 19251940 CONVENTIONAL 0.16 6,649 COMPOSITION SHINGLE PARKING AVAIL Comp #:10 Address: Owner Name: Subdvson: Sale Date: Sale Type: Document #: 1 st Mtg Amt: Land Use: 1700 WEST BLVD, 90019-5811 TOKERAS DANNY LEVER HOWARD S 5071-010-055 668 11122014 11062014 $455,000 1204436 $318,500 $258,115 Census Tract: Pror Pror Sale Date: Pror Pror Sale Type: # of Stores: SFR Park AreaCap#: 43-B4 2182.20 LARD1.5 05191992 0.10 4,224 Dstance From Subject:0.48 (mles) Lvng Area: Bedrooms: Bath(FH): Yr BultEff: Ar Cond: Roof Mat Parkng: 1,500 2 1 19121924 ATTACHED GARAGE http:pr oclassc.realquest.com jspreport.jsp?&clent=&acton=confrm&type=getreport&recordno=0&reportoptons=0&1434054053046s1434054053046 44

EXHIBIT D ASSIGNED INSPECTOR: LEO MILBAUER Date: June 18,2015 JOB ADDRESS: 4836 WEST PICKFORD STREET, ASSESSORS PARCEL NO. (APN): 5067-010-030 CASE#: 426701 ORDER NO: A-2835189 EFFECTIVE DATE OF ORDER TO COMPLY: August 26,2011 COMPLIANCE EXPECTED DATE: September 25, 2011 DATE COMPLIANCE OBTAINED: October 18,2011 LIST OF IDENTIFIED COPE VIOLATIONS (ORDER TO COMPLY) VIOLATIONS: SEE ATTACHED ORDER # A-2835189

BOARD OF J^r4 BUILDING AND SAFETY COMMISSIONERS m IW SV & MARSHA L. BROWN PRESIDENT VAN AMBATIELOS VICE-PRESIDENT VICTOR H. CUEVAS HELENA JUBANY ELENORE A. WILLIAMS Cty of Los Angeles CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR ORDER TO COMPLY AND NOTICE OF FEE DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET 90012 ROBERT R. "Bud" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER VALENCIA,JOSEPH AND CLAUDETTE M 4836 PICKFORD ST 90019 CASE #: 426701 ORDER#: A-2835189 EFFECTIVE DATE: August 26, 2011 COMPLIANCE DATE: September 25, 2011 OWNER OF SITE ADDRESS: 4836 W PICKFORD ST ASSESSORS PARCEL NO.: 5067-010-030 ZONE: RD1.5; Mn. Per Unt 1,500 An nspecton has revealed that the property (Ste Address) lsted above s n volaton of the Los Angeles Muncpal Code (L.A.M.C.) sectons lsted below. You are hereby ordered to correct the volaton(s) and contact the nspector lsted n the sgnature block at the end of ths document for a complance nspecton by the complance date lsted above. FURTHER, YOU ARE ORDERED TO PAY THE CODE VIOLATION INSPECTION FEE (C.V.I.F) OF $ 356.16 ($336 fee plus a sx percent Systems Development Surcharge of $20.16) WHICH WILL BE BILLED TO YOU SEPARATELY. Secton 98.0421 L.A.M.C. NOTE: FAILURE TO PAY THE C.V.I.F. WITHIN 30 DAYS OF THE INVOICE DATE OF THE BILL NOTED ABOVE WILL RESULT IN A LATE CHARGE OF TWO (2) TIMES THE C.V.I.F. PLUS A 50 PERCENT COLLECTION FEE FOR A TOTAL OF $1,176.00. Any person who fals to pay the fee, late charge and collecton fee, shall also pay nterest. Interest shall be calculated at the rate of one percent per month. The nspecton has revealed that the property s n volaton of the Los Angeles Muncpal Code as follows: VIOLATIONS): I. Ths use s prohbted as a home occupaton. You are therefore ordered to: Code Secton(s) n Volaton: Locaton: Dscontnue the home occupaton whch s prohbted. 12.05A.16.(b), 12.21 A. 1.(a) of the L.A.M.C. Drveway of sngle famly dwellng. Comments: Collecton and storage of recyclng materals s not permtted n resdental zones. 2. Recyclng actvtes are not allowed n the R zone. You are therefore ordered to: Code Secton(s) n Volaton: Dscontnue the recyclng busness whch s not allowed n the Resdental zone. J2.21A.l.(a) of the L.A.M.C. sla a pbs DEPARTMENT OF BUILDING AND SAFETY CODE ENFORCEMENT BUREAU For routne Cty busness and non-emergency servces: Call 3-1-1 www.ladbs.org PDJ AUG 2 9 tom Page 1 of 2

NON-COMPLIANCE FEE WARNING: In addton to the C.V.I.F. noted above, a proposed noncomplance fee n the amount ofssso.oo may be mposed for falure to comply wth the order wthn 15 days after the complance date specfed n the order or unless an appeal or request for slght modfcaton s fled wthn 15 days of the complance date. If an appeal or request for slght modfcaton s not fled wthn 15 days of the complance date or extensons granted therefrom, the determnaton of the department to mpose and collect a non-complance fee shall be fnal. Secton 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 FOR A TOTAL OF SI,925.00, Any person who fals to pay the non-complance fee, late charge and collecton fee shall also pay nterest. Interest shall be calculated at the rate of one percent per month. PENALTY WARNING: Any person who volates or causes or permts another person to volate any provson of the Los Angeles Muncpal Code (L.A.M.C.) s gulty of a msdemeanor whch s punshable by a fne of not more than S1000.00 andor sx (6) months mprsonment for each volaton. Secton 11.00 (m) L.A.M.C. APPEAL PROCEDURES: There s an appeal procedure establshed n ths cty whereby the Department of Buldng and Safety and the Board of Buldng and Safety Commssoners have the authorty to hear and determne err or abuse of dscreton, or requests for slght modfcaton of the requrements contaned n ths order when approprate fees have been pad. Secton 98.0403.1 and 98.0403.2 L.A.M.C. If you have any questons or requre any addtonal nformaton please feel free to contact me at (213)252-3957. Offce hours are 7:00 a.m. to 3:30 p.m. Monday through Thursday. Inspector: Date: August 18, 2011 JEFFREY CHRISTIAN 3550 WILSHIRE BLVD. SUITE 1800 90010 (213)252-3957 REVIEWED BY &U( )DBS DEPARTMENT OF BUILDING AM> SAFETY CODE ENFORCEMENT BUREAU For routne Cty busness and non-emergency servces: Call 3-1-1 www.ladbs.org Page 2 of 2