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

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

CALIFORNIA MAYOR. April 25, 2013 Council District # 7

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

CALIFORNIA ANTONIO R. VILLARAIGOSA 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

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

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. #s r>r ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARAIGOSA MAYOR

CITY OF Los ANGELES CALIFORNIA

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

CALIFORNIA ERIC GARCETTI MAYOR

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

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI

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

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

CITY OF Los ANGELES CALIFORNIA

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

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

CITY of Los ANGELES CALIFORNIA ANTON10 R. VILLARAIGOSA 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

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

CALIFORNIA ANTONIO R. VILLARAIGOSA 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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CITY of Los ANGELES CALIFORNIA MAYOR

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

CITY OF Los ANGELES CALIFORNIA

July 06,2015 Council District: # 9

CITY of Los ANGELES CALIFORN1A

CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

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

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CITY OF Los ANGELES CALIFORNIA MAYOR

CITY OF Los ANGELES CALIFORNIA

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY of Los ANGELES CALIFORNIA

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

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

August 17, 2015 Council District: # 2

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 ERIC GARCETTI MAYOR

CrTY of Los ANGELES CALIFORNIA. ANTONIO R. VlLLARAIGOSA MAYOR

March 27, 2015 Council District: # 6

CALIFORNIA. mif 1 / Amount $ ,288.56

CITY OF LOS ANGELES CALIFORNIA

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES 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

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

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

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA -SB* imi ERIC GARCETT! MAYOR

CALIFORNIA. f V ERIC GARCETTI MAYOR

CALIFORNIA. Li! ERIC GARCETTI MAYOR

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

CALIFORNIA 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

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

CITY OF Los ANGELES CALIFORNIA

SR ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA . > ERIC GARCETTI MAYOR

C ITY OF Los ANGELES CALIFORNIA

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

CALIFORNIA. Mm > 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. ANTONIO R. Vll.LARAIGOSA MAYOR

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

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

CALIFORNIA ERIC GARCETTI MAYOR

Transcription:

BOARD OF BUILDING AND SAFETY COMMISSIONERS HELENA JUBANY PRESIDENT VAN AMBATIELOS VICE-PRESIDENT E. FELICIA BRANNON VICTOR H. CUEVAS SEPAND SAMZADEH CITY OF Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR DEPARTMENTOJo' BUILDING AND SAFETY 201 NORTH l'igueroa STREET LOSANGELES,CA 900J2 ROBERT RAYMOND GENERAL EXECUTIVE R. "Bud" OVROM MANAGER S. CHAN, C.E., S.E. OFFICER April 25,2013 Council District # 2 Honorable Council of the City of Los Angeles Room 395, City Hall Case #: 478622 JOB ADDRESS: 7059 N ALCOVE AVE CONTRACT NO.: 280055858-7 B120245 F118978-1 T118541-1 T118541-2 Pursuant to the provisions of Section 91.8903 and Section 91.8904, Los Angeles Municipal Code the Department of Building and Safety has caused the barricading of all openings and fencing of the lot at the above address in the City of Los Angeles. The cost of barricading the subject building(s) was $741.13. The cost of fencing the subject lot was $4,889.25. The cost of investigating the violation(s) was $1,309.29. The cost of lit Ie search(es) on the subject lot was $55.50. It is proposed that a lien for the total amount of $6,995.17 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 your consideration It is requested that the Honorable Council 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 General Manager RO:FL: fmr Attachments

REPORT OF ABATE OF A PUBLIC NUISANCE On September 20, 2012 pursuant to the authority granted by Section 91.8903 and 91.8904 of the Los Angeles Municipal Code, the Department of Building and Safety ordered the owners or other parties in interest within thirty days(30) days to secure all openings accessible for entry from the exterior of the building(s) and weatherproofthe barricades installed, and fence the lot on the parcel located at 7059 N ALCOVE 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 failed to comply with the time prescribed the Department solicited bids, awarded a contract and caused said abatement of nuisance as follows: by Ordinance, Work Description BARRICADE FENCE Work Order No. B3768 F3611 Date Completed February 15,2013 February 22, 2013 Cost $741.13 $4,889.25 Additionaly, there are unpaid invoices for fees assessed to recover Deparmental costs in pursuit of compliance as follows: ~ CODE VIOLATION INSPECTION FEE Invoice No. 560032-2 Amount $356.16 Late Fees $953.13 Total $1,309.29 Title report costs were as follows: Title Search Work Order No. Amount FULL SUPPLEMENTAL T8996 T9412 $48.00 $7.50 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 $4,433.36 plus an amount equal to forty percent (40%) or a minimum of $100.00 of such cost, plus the fee for investigating the violation(s) of$i,309.29, plus the Cost of Title Search(es) on the subject lot was $55.50. for a total of $6,995.17, be recorded against said property. It is further requested that the Honorable Council instruct the Financial Services Section ofthe 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 $5,630.38, and to deposit to Fund 48R the amount of$1,364.79. 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: April 25, 2013 Robert R. 'Bud' Ovrom General Manager Report and lien confirmed by City Council on: /tpz/v /J~f!'{.~;(1ff'1 Frank Lara, Principal Inspector / Vacant Building Abatement ATTEST: JUNE LAGMA Y CITY CLERK BY DEPUTY

April 19, 2013 ASSIGNED INSPECTOR: DUANE JOHNSON JOB ADDRESS: 7059 N ALCOVE AVE ASSESSORS PARCEL NO.: 2324-007-013 Last Full Title: 09/26/2012 Last Update Title: CASE #: 478622 LIST OF OWNERS AND INTERESTED PARTIES FEDERAL NATIONAL MORTGAGE ASSN clo FINANCIAL FREEDOM AQUISITION ATTN. ANDREW SUGRIM 2900 ESPERANZA CROSSING 3RD FL AUSTIN, TX 78758 Capacity: OWNER 2 BEAR STEARNS ABC SERIES 2005-HEIO clo JP MORGAN CHASE FKA EMC MORTGAGE CORP 7255 BAYMEADOWS WY JACKSONVILLE, FL 32256 3 CAL-WESTERN RECONVEYANCE CORPORATION 525 EAST MAIN STREET PO BOX 22004 EL CAJON, CA 92022 4 RESMAE CORPORATION ATTN: LOAN VAULT 3350 EAST BIRCH STREET SUITE 102 BREA, CA 92821 Capacity: INTERESTED Capacity: INTERESTED Capacity: INTERESTED PARTY PARTY PARTY

Westcoast Title & Abstract Company, Inc. Monterey Park, Ca. 91755 Phone 626-548-2479 818-337-0474 fax Work Order No. T9412 Type 0/ Report: Update Report Prepared/or: City 0/ Los Angeles Order Date: 09-21-2012 Updated as of 04-05-2013 Fee: $7.50 -SCHEDULEA- (Reported Property Information) For Assessors Parcel Number: 2324-007-013 Situs Address: 7059 N Alcove Ave. City: Los Angeles County: Los Angeles -VESTING INFORMATION (Ownership) The last Recorded Document Transferring Fee Title Recorded on: 08-01-2011 As Document Number: 11-1028011 Documentary Transfer Tax: $None In Favor of: Federal National Mortgage Association Mailing Address: Federal National Mortgage Association clo Financial Freedom Acquisition, LLC 2900 Esperanza Crossing Austin, TX 78758 -SCHEDULE B- - The Property Reported Herein is Described as follows: Lot 13, a/tract No. 12963, in the City of Los Angeles, County 0/ Los Angeles. State of California, as per map recorded in Book 337, Pagers) 39 and 40 a/maps, in the office of the County Recorder of said County. Page 1of 3 Continued...

Westcoast Title & Abstract Company, Inc. Monterey Park, Ca. 91755 Phone 626-548-2479 818-337-0474[ox -Schedule B Continued- I. A Deed of Trust Recorded on 05-24-2005 as Document Number 05-1208679 Amount: $344,000.00 Trustor: Carmen E. Echeverria, a Single Woman Trustee: Chicago Title Company Beneficiary: Resmae Mortgage Corporation, a Corporation Mailing Address: Resmae Mortgage Corporation, a Corporation 3350 East Birch Street, Suite 102 Brea, CA 92821 Attn: Loan Vault Mailing Address: Mortgage Electronic Registration Systems, Inc. (MERS) P.o. Box 2026 Flint, MI48501-2026 Page 2 Order Number: T9412 An Assignment of Beneficial interest Recorded on 05-18-2012 as Document Number 12-0747351 Interest assigned to: US. Bank National Association, as Trustee, Successor in Interest to Bank of America, National Association as Successor by Merger to Lasalle Bank National Association, as Trustee for CertificateHolders of Bear Stearns Asset Backed Securities 1LLC, Asset Backed-Certificates, Series 2005- HE10 Mailing Address: JP Morgan Chase FKA EMC Mortgage Corp. 7255 Baymeadows WY Jacksonville, FL 32256 A Notice of Trustee Sale Recorded: 08-27-2012 Document No.: 12-1276910 Trustees Name: Cal-Western Reconveyance Corporation Address: Cal-Western Reconveyance 525 East Main Street P.o. Box 22004 El Cajon, CA 92022-9004 Corporation 2. A Deed of Trust Recorded on 05-24-2005 as Document Number 05-1208680 Amount: $86,000.00 Trustor: Carmen E. Echeverria, a Single Woman Trustee: Chicago Title Company Beneficiary: Resmae Mortgage Corporation, a Corporation Mailing Address: Resmae Mortgage Corporation, a Corporation 3350 East Birch Street, Suite 102 Brea, CA 92821 Attn: Loan Vault Page Z of 3 Continued...

Westcoast Title & Abstract Company, Inc. Monterey Park Ca. 91755 Phone 626-548-2479 818-337-0474fax -Schedule B Continued- 3. A Notice of Sub Standard Property Recorded on: 02-03-2012 as Document Number: 12-0200880 Filed by the City of Los Angeles, Code Enforcement Department 4. A Notice of Pending Lien Recorded 02-19-2013 as Document Number 13-0249067 Filed by the City of Los Angeles Dept. of Building and Safety Page 3 Order Number: T9412 A Statement of information may he required to provide further information on the owners listed below: No Statement ofinformation is required. End of Report

Westcoast Title & Abstract Company, Inc. Monterey Park, Ca. 91755 Phone 626-548-2479 818-337-0474 fax Work Order No. T8996 Preparedfor: City of Los Angeles Type of Report:GAP Report Order Date: 09-21-2012 Dated as of 09-21-2012 Fee: $48.00 -SCHEDULE A- (Reported Property Information) For Assessors Parcel Number: 2324-007-013 Situs Address: 7059 N Alcove Ave. City: Los Angeles County: Los Angeles -VESTING INFORMATION (Ownership) The last Recorded Document Transferring Fee Title Recorded on: OS-01-2011 As Document Number: 11-102S011 Documentary Transfer Tax: $None In Favor of: Federal National Mortgage Association Mailing Address: Federal National Mortgage Association c/o Financial Freedom Acquisition, LLC 2900 Esperanza Crossing Austin, TX 78758 -SCHEDULE B- - The Property Reported Herein is Described as follows: Lot 13, of Tract No. 12963, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 337, Pagers) 39 and 40 of Maps, in the office of the County Recorder of said County. Page 1of 3 Continued...

Westcoast Title & Abstract Company, Inc. Monterey Park, Ca. 91755 Phone 626-548-2479 818-337-0474 fax -Schedule B Continued- 1. A Deed of Trust Recorded on 05-24-2005 as Document Number 05-1208679 Amount: $344,000.00 Trustor: Carmen E. Echeverria, a Single Woman Trustee: Chicago Title Company Beneficiary: Resmae Mortgage Corporation, a Corporation Mailing Address: Resmae Mortgage Corporation, a Corporation 3350 East Birch Street, Suite 102 Brea, CA 92821 Attn: Loan Vault Mailing Address: Mortgage Electronic Registration Systems, Inc. (MERS) P.o. Box 2026 Flint, M148501-2026 Page 2 Order Number: T8996 An Assignment of Beneficial interest Recorded on 05-18-2012 as Document Number 12-0747351 Interest assigned to: Us. Bank National Association, as Trustee, Successor in Interest to Bank of America, National Association as Successor by Merger to Lasalle Bank National Association, as Trustee for Certificatellolders of Bear Stearns Asset Backed Securities 1LLC, Asset Backed-Certificates, Series 2005- RE10 Mailing Address: JP Morgan Chase FKA EMC Mortgage Corp. 7255 Baymeadows WY Jacksonville, FL 32256 A Notice of Trustee Sale Recorded: 08-27-2012 DocumentNo.: 12-1276910 Trustees Name: Cal-Western Reconveyance Corporation Address: Cal- Western Reconveyance 525 East Main Street P.o. Box 22004 EI Cajon, CA 92022-9004 Corporation 2. A Deed of Trust Recorded on 05-24-2005 as Document Number 05-1208680 Amount: $86,000.00 Trustor: Carmen E. Echeverria, a Single Woman Trustee: Chicago Title Company Beneficiary: Resmae Mortgage Corporation Page 2 of 3 Continued...

Westcoast Title & Abstract Company, Inc. Monterey Park, Ca. 91755 Phone 626-548-2479 818-337-0474/ax -Schedule B Continued- Page 3 Order Number: T8996 Mailing Address: Resmae Mortgage 3350 East Birch Street, Suite 102 Brea, CA 92821 Attn: Loan Vault Corporation 3. A Notice of Sub Standard Property Recorded on: 02-,03-2012 as Document Number: 12-0200880 Filed by the City of Los Angeles, Code Enforcement Department A Statement of information may be required to providefurther information on the owners listed below: No Statement o(information is required. End of Report

Property Detail Report For Property Located At : 7059 ALCOVE AVE, NORTH HOllYWOOD, CA 91605-5004 C: CoreLogic' RealOuest Owner Information Professional o Owner Name: MaHing Address: Vesting Codes: FEDERAL NATIONAL MORTGAGE ASSN 2900 ESPERANZA XING #3RD, AUSTIN TX 78758 3658 C031 CIO FINANCIAL FREEDOM ACQUISITIO II AS Location Information legal Description: County: Census Tract I Block: Township-Range-Sect: Lega! Book/Page: Lega! Lot: Lega! Block: Market Area: Neighbor Code: TRACT # 12963 LOT 13 LOS ANGELES, CA 1233.03/2 337 39 13 APN: Alternate APN: Subdivision: Map Reference: Tract#: School District: MunicfTownship: 2324-007 013 12963 16 A3/532 E5 12963 LOS ANGELES Owner Transfer Information Recording/Sale Date: Sale Price; Document#: 08/01/2011 107/26/2011 $216,214 1028011 Deed Type: 1st Mig Document #: TRUSTEE'S DEED Last Market Sale Information Recording/Sale Date: Sale Price: Sale Type: Document#: Deed Type: Transfer Document #: New Construction: Title Company: Lender: Seller Name: 05/24/2005 I 05/09/2005 $430,000 FULL 1208678 GRANT DEED CHICAGO TITLE CO. RESMAE MTG CORP ALCOVE TRUST 1st MIg AmounVType; 1st Mtg lnt Rate/Type: 1st MIg Document #: 2nd Mtg AmounVType: 2nd Mig tnt. Rate/Type: Price Per SqFt: Ml.litifSplit Sale: $344,000 I CONV 6.601 ADJ 1208679 $86,000 I CONV 1 FIXED $460.88 Prior Sale Information Prior Reo/Sale Date: Prior Sale Price: Prior Doc Number: Prior Deed Type: 10/1412003/10/02/2003 $300,000 3053169 CORPORATION GRANT DEED Prior Lender: Prior 1st Mtg AmVType: Prior 1st Mtg Rate/Type: PEOPLES CHOICE HM LN INC $240,000 I CONV 6.001 ADJ Property Characteristics Gross Area: Living Area: Tot Adj Area: Above Grade: Total Rooms: Bedrooms: Bath(F/H): Year Built I Eft: Fireplace: # of Stories: Other Improvements: 933 933 4 2 11 1949/1950 1 1.00 FENCEjADDITION Parking Type: Garage Area: Garage Capacity: Parking Spaces: Basement Area: Finish Bsmnt Area: Basement Type: Roof Type: Foundation: Roof Material: PARKING 2 2 AVAIL RAISED COMPOSITION SHINGLE Construction: Heat Type: Exterior wall: Porch Type: Patio Type: Pool: Air Oond: Style: Quality: Condition: HEATED STUCCO CONVENTIONAL Site 1nformation Zoning: Lot Area: Land Use: Site Influence: LAR1 6,706 SFR Acres: Lot Width/Depth: Res/Comm Units: 0.15 52 x 129 1 County Use: State Use: WalerType: Sewer Type: SINGLE FAMILY RESID (0100) TYPE UNKNOWN Tax Information Total Value: Land Value: Improvement Value: Total Taxable Value: $273,000 $191,000 $82,000 $273,000 Assessed Year: Improved %: Tax Year: 2012 30% 2012 Property Tax: Tax Area: Tax Exemption: $3,593.99 13

Comparable Summary C CoreLogic For Property located At RealQuest Professional 7059 ALCOVE AVE, NORTH HOLLYWOOD, CA 91605-5004 4 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: 4 I. SubjeciProperty :Sale Price :Bldg/LivingArea :Price/Sqft [Year Built Ilot Area IBedrooms I!Bathrooms/Restrooms I Stories ITotal Value IDistance From Subject 1.,,,..,,,.,,.,,.,,_,...,._.,,,,,,.,,,,,,,,,_,,"",_."._"".,. h. "".,._~,..,, < "= user supplied for search only $430,000 933 $460.88 1949 6,706 2 1 1.00 $273,000 0.00 " 0',,,.-,,,.. " "" ""."...,., " _._."~_,,,,_.,,". ~Lo~w~. -:-:.:High _. Average $240,000 $289,000 $259,750 844 936 890 $256.41 $342.42 $293.20 1947 1950 1948 5,900 8,040 7,213 232 1 1 1 1.00 1.00 1.00 $52,855 $298,860 $202,014 0.19 0.45 0.33 [5B# F Address Sale Price Yr Bit Bed Baths/Restrooms(Full) last Recording Bld/Liv Lot Area Subject Property 0 7059 ALCOVE AVE $430,000 1949 2 OS/24/2005 933 6,706 0.0 Com parables [5B1 12724 HART ST $289,000 1950 2 09/20/2012 844 5,900 [5B2 6939 BEllAIRE AVE $250,000 1950 2 10/29/2012 844 7,950 [5B3 6725 COLDWATER $260,000 1947 3 12/28/2012 936 8,040 CANYON AVE f: J 4 12679WELBY WAY $240,000 1947 3 07/27/2012 936 6,962