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

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

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

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 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

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

CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARA!GOSA. March 22, Council District # 14 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. January 31,2013 Counci I District # 15. Case #:

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 NOTICE OF HEARING. Regarding the property known as: 9313 S ANZAC AVE

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA MAYOR. April 25, 2013 Council District # 7

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

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

CALIFORNIA ANTONIO R. VILLARAIGOSA 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

CITY OF Los ANGELES CALIFORNIA

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

CALIFORNIA. #s r>r ERIC GARCETTI MAYOR

CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARAIGOSA MAYOR

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

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

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA MAYOR

CITY of Los ANGELES CALIFORN1A

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CITY of Los ANGELES CALIFORNIA MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

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

CITY of Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CITY of Los ANGELES CALIFORNIA ANTON10 R. VILLARAIGOSA MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

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

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CITY OF CARSON COMMUNITY DEVELOPMENT DEPARTMENT FORECLOSURE MANAGEMENT UNIT

CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

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

CITY OF SOUTH E MONTE

CALIFORNIA ERIC GARCETTI MAYOR

FORECLOSURE MANAGEMENT UNIT FORECLOSED PROPERTY REGISTRATION APPLICATION

CITY OF MORENO VALLEY

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

July 06,2015 Council District: # 9

CITY OF LOS ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

ORDINANCE NO. 1570(10)

CITY OF Los ANGELES CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

HILLARY GITELMAN PATRICK LYNCH DARRELL MAYES NOTICE OF NUISANCE

COUNTY OF LOS ANGELES

C ITY OF Los ANGELES CALIFORNIA

CrTY of Los ANGELES CALIFORNIA. ANTONIO R. VlLLARAIGOSA MAYOR

AN ORDINANCE REQUIRING REGISTRATION AND MAINTENANCE OF PROPERTIES THAT ARE VACANT OR IN FORECLOSURE

FISCAL IMPACT: There is no fiscal impact associated with this item. BOARD ACTION AS FOLLOWS: NO

CALIFORNIA ERIC GARCETTI MAYOR

March 27, 2015 Council District: # 6

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

Egg Harbor Township Ordinance No

ORDINANCE NO. C-12-38

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

2/1/2013 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

ORDINANCE NO BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF WEST DES MOINES, IOWA:

CALIFORNIA -SB* imi ERIC GARCETT! MAYOR

CALIFORNIA. Li! ERIC GARCETTI MAYOR

Ordinance No.O VILLAGE OF VOLO

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

COUNTY OF LOS ANGELES

THE BOARD OF COUNTY COMMISSIONERS

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

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

COUNTY OF LOS ANGELES

Transcription:

BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHAL. BROWN PRESIDENT VAN AMBATIELOS VICE-PRESIDENT VICTOR H. CUEVAS HELENA JUBANY ELENORE A. WILLIAMS CITY OF Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING Regarding the property known as: 112 E 84TH ST Under the Authority of the Provisions of Chapter IX, Article 1, of the Los Angeles Municipal Code and Division 7, Chapter 1, Article 4.6 of the Los Angeles Administrative Code 1/-1) f! DEPARTMENT OF BUILDING AND SAFETY 20! NORTH FIGUEROA STREET LOS ANGELES, CA 90012 ROBERT R. "Bud" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE Ol'FICER DATE: June 06, 2011 CASE #: 369568 Pw suant to the provisions of Section 91.8903 and Section 91.8904, Los Angeles Municipal Code the Department of Building and Safety has filed a Notice ofnuisance with the County Recorders Office on the property located at the above address, being more particularly described as follows: See Attached Title Report for Legal Description and the work performed to correct the nuisance is listed on the attached REPORT OF ABATE OF A PUBLIC NUISANCE. The Department did inform the Council of the City of Los Angeles of the work performed and that the cost of the work, plus a forty percent (40 %) administrative fee, amounted to $13,376.79. The Department recommends that a lien in the above stated amount be recorded against said property pw-suant 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 Los Angeles will consider and pass upon a report by the Department of the cost of the work performed at a hearing to be held on Tuesday, Julv 26, 2011 at 10:00 am in t!te Council Chamber o(citv Hall o(tlte City of Los Angeles at 200 North Spring Street, Room 340, Los Angeles, Cali(omia. 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 lien 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 1 of3

112 E 84TH ST -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 minimwn often (10) days in advance ofthe hearing date. For additional information, contact Frank Lara at telephone nwnber (213) 252-3931. This Notice of Hearing is being served pursuant to Division 7, Chapter 1, A1ticle 4.6, section 7.35.3 (f) of the Los Angeles Administrative Code. Robert "Bud" gyxom... General Ma~ef fmr Page 2 of3

112 E 84TH ST -NOTICE OF HEARING Interested Parties List: FRAC!SCO J JAUEGUI 112 E 84TH STREET LOS ANGELES CA 90003 AMERICA'S WHOLESALE LENDER 4500 PARK GRANADA MSN#SVB-314 CALABASAS CA 91302-1613 THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK TRUSTEES CWAB INC ASSET-BACKED CERTIFICATE SERIES 2007-6 c/o RECONTRUST COMPANY 1800 TAPO CANYON RD CA6-914-0l-94 SIMI VALLEY CA 93063 finr Page 3 of 3

REPORT OF ABATE OF A PUBLIC NUISANCE On March 12,2010 pursuant to the authority granted by Section 9!.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 secure all openings accessible for entry from the exterior of the building(s) and weatherproof the barricades installed, remove the accumulation of trash, debris, vehicle parts, rubbish, excessive vegetation or other similar conditions, and fence the lot on the parcel located at 112 E 84TH ST, 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: Job Description BARRICADE BARRICADE CLEAN CLEAN FENCE FENCE FENCE Date Completed June 29,2010 February 14,2011 February 03,2011 February 14, 2011 June 29, 2010 February 14,2011 February 14, 2011 Cost $2,586.70 $1,271.55 $389.20 $817.60 $3,719.52 $1,781.92 $2,810.30 Pursuant to the authority granted by Section 91.8906 of the Los Angeles Mun.icipal Code and Section 7.35.3 of the Los Angeles Administrative Code, it is proposed that a lien for the sum of $9,554.85 plus an amount equal to forty percent (40%) or a minimum of $100.00 of such cost, for a total of $13,376.79, 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 $13,376.79. 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 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: May 10,2011 Robert R. 'Bud' Ovro. Genera! Report and lien confirmed by City Council on: F Lara, Principal Inspector V cant Building Abatement ATTEST: JUNELAGMAY CITYCLERK. BY DEPUTY

W estcoast Title Work Order No. T7955 Type of Report:GAP Report Order Date: 05-26-20II & Abstract Company, Inc. 400 S. Alhambra Ave. Ste B Monterey Park, Ca. 9I755 Phone 626-548-2479 8I8-337-0474 fax Prepared for: City of Los Angeles Dated as of 05-17-20II Fee: $48.00..SCHEDULE A (Reported Property Information) For Assessors Parcel Number: 6030-013-004 Situs Address: 112 E. 84"' Street City: Los Angeles County: Los Angeles -VESTING INFORMATION (Owners/tip) The last Recorded Document Transferring Fee Title Recorded on: 03-I3-2007 As Document Number: 07-0552548 Documentmy Transfer Tax: $2,182.50 In Favor oft Francisco J. Jauregui~ a Single Man Mailing Address: Francisco J. Jauregui 112-112 Y, East 84'' Street Los Angeles, CA 90003 -SCHEDULE B- -The Property Reported Herein is Described as follows: Lot 66 of Gotham Park, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 2I, Page(s} 110 and Ill of Maps, in the office of the County Recorder of said County. Page I of 3 Continued...

W estcoast Title & Abstract Company, Inc. 400 S. Alhambra Ave. Ste B 1. A Deed of Trust Recorded on 03-13-2007 as Document Number 07-0552549 Amount: $388,000.00 TnlStor: Francisco J. Jauregui, a Single Man Trustee: ReconTrust Company, N.A. Beneficiary: America 1 s Wholesale Lender Mailing Address: America's Wholesale Lender 4500 Park Granada MSN#SVB-314 Calabasas, CA 91302-1613 Monterey Park, Ca. 91755 Phone 626-548~2479 818-337w0474 fax -Schedule B Continued- Mailing Address: Mortgage Electronic Registration Systems, Inc. (MERS) P.O. Box 2026 Flint, MI48501-2026 Page2 Order Number: T7955 An Assignment of Beneficial interest Recorded on 02-17-2011 as Document Number 11-0263063 Interest assigned to: The Bank of New York Mellon FKA The Bank of New York, as Trustee for the Certificate Holders, CWABS, Inc., Asset-Backed Certificates Series 2007-6 Mailing Address: ReconTrust Company 1800 Tapo Canyon Rd., CA6-914-01-94 Simi Valley, CA 93063 A Notice of Default Recorded on: 02-09-2011 Document Number: 11-0215619 A Notice of Trustee Sale Recorded: 05-09-2011 Document No.: 11,0656600 Trustees Name: ReconTrust Company, N.A. Mailing Address: ReconTrust Company 1800 Tapo Canyon Rd., CA6-914-01-94 Simi Valley, CA 93063 2. A Deed of Trust Recorded on 03-13-2007 as Docwnent Number 07-0552550 Amount: $97,000.00 Trustor: Francisco J. Jauregui, a Single Man Trustee: ReconTrust Company, N.A. Beneficiary: Mortgage Electronic Registration Systems, Inc. (MERS) Mailing Address: Mortgage Electronic Registration Systems, Inc. (MERS) P.O. Box 2026 Flint, MI 48501-2026 Page 2 of 3 Continued...

W estcoast Title & Abstract Company, Inc. 400 S. Alhambra Ave. Ste B Mailing Address: America's Wholesale Lender 4500 Park Granada MSN#SVB-314 Calabasas, CA 91302-1613 Monterey Park, Ca. 91755 Phone 626~548~2479 818-337-0474 fax -Schedule B Continued- 3. A Notice of Sub Standard Property Recorded on: 03-12-2010 as Document Number: I 0-0345472 Filed by the City of Los Angeles, Code Enforcement Department 4. A Notice of Lien Recorded: 04-30-2010 Document No.: 10-0594688 Amount: $27,450.00 Ovmer: Francisco J: Jaw egui Claimant: Los Angeles Housing Depm1ment Address: Los Angeles Housing Department Regulatory Compliance & Code Enforcement 1200 West 7th Street, 8th Floor Los Angeles, CA 90017 Page3 Order Number: T7955 5. A Notice of Building(s), Structure(s), or Premises Classified Either Hazardous, Substandard or a Nuisance Property-Abatement Proceedings Recorded on 05-03-2010 as Document Number 10-0601041 Filed by: Los Angeles Housing Department (see attached document for details) 6. A Notice of Pending Lien Recorded 05-28-2010 as Document Number 10-0733407 Filed by the City of Los Angeles Dept. of Building and Safety A Statement ofiliformation may be required to provide further information on the owners listed below: No Statement ofin(ormation is required. End of Report