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

Similar documents
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

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

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

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

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

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

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: W PARTHENIA ST

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. #s r>r ERIC GARCETTI 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

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF LOS ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA

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

July 06,2015 Council District: # 9

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA MAYOR. April 25, 2013 Council District # 7

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

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

March 27, 2015 Council District: # 6

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA. Mm > ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA E. FELICIA BRANNON RAYMOND S. CHAN, C.E., S.E. 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. mif 1 / Amount $ ,288.56

August 17, 2015 Council District: # 2

CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

SR ERIC GARCETTI MAYOR

CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI 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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

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 ERIC GARCETTI MAYOR

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

City of Los Angeles CALIFORNIA

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

CITY OF Los ANGELES CALIFORNIA

CITY of Los ANGELES CALIFORNIA MAYOR

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA

TRANSMITTAL THE COUNCIL THE MAYOR. To: Date: 10/24/2016. From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED.

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

CALIFORNIA. ipi ERIC GARCETTI MAYOR

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

City of Los Angeles CALIFORNIA

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

November 3, 2017 Council District: # 15

CALIFORNIA $

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA -SB* imi ERIC GARCETT! MAYOR

CITY of Los ANGELES CALIFORN1A

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

CITY OF Los ANGELES CALIFORNIA

MICHAEL N. FEUER CITYATIORNEY REPORT RE:

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA *4* ERIC GARCETTI MAYOR

July 7,2016 Council District: # 9

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6

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

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. Li! ERIC GARCETTI MAYOR

CALIFORNIA .41^ S 5 ERIC GARCETTI MAYOR

CALIFORNIA. f V ERIC GARCETTI MAYOR

Transcription:

BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE-PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI MAYOR NOTICE OF HEARING Regarding the property known as: 17432 W HART ST DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 RAYMOND S. CHAN, C.E., S.E. GENERAL MANAGER DATE: June 26, 2014 CASE #: 398413 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 Pursuant 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 of Nuisance 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 $51,602.72. The Department recommends that a lien in the above stated amount be recorded against said property pursuant 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, August 26, 2014 at 10:00 am in the Council Chamber of City Hall of the City of Los Angeles at 200 North Spring Street, Room 340, Los Angeles, California. 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 Page 1 of 3

17432 W HART 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 minimum of ten (10) days in advance of the hearing date. For additional information, contact Frank Lara at telephone number (213) 252-3931. This Notice of Hearing is being served pursuant to Division 7, Chapter 1, Article 4.6, section 7.35.3 (f) of the Los Angeles Administrative Code. RAYMOND S. CHAN, C.E., S.E. GENERAL MANAGER Frank Lara Principal Inspector Page 2 of 3

17432 W HART ST - NOTICE OF HEARING Interested Parties List: DALE BRITTON 17432 HART STREET VAN NUYS CA 91406 ARGENT MORTGAGE COMPANY LLC PO BOX 5047 ROLLING MEADOWS IL 60008 POWER DEFAULT SERVICES INC c/o FIDELITY NATIONAL TITLE COMPANY 1920 MAIN STREET SUITE 1120 IRVINE CA 92614 CR TITLE SERVICE INC PO BOX 1500 RANCHO CUCAMONGA CA 91729 TOWN & COUNTRY TITLE SERVICES INC 505 CITY PARKWAY WEST SUITE 200 ORANGE CA 92868 RICHARD T MILLER 7120 HAYVENHURST AVENUE #108 VAN NUYS CA 91406 Page 3 of 3

REPORT OF ABATE OF A PUBLIC NUISANCE On February 14, 2011 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 demolish and remove or repair the building(s), remove the asbestos from the building(s) in conjunction with an asbestos inspection report, and monitoring of the asbestos removal on the parcel located at 17432 W HART 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: Work Description Work Order No. Date Completed Cost ASBESTOS MONITORING W1079 December 18, 2013 $943.60 ASBESTOS MONITORING W1080 January 03, 2014 $2,368.80 ASBESTOS REMOVAL A1076 December 18, 2013 $2,450.00 ASBESTOS REMOVAL A1077 January 03, 2014 $24,920.00 DEMOLITION D1335 February 14, 2014 $18,170.32 DEMOLITION 01337 February 14, 2014 $1,680.00 DEMOLITION/ASBESTOS REPORT D1332 October 10, 2013 $980.00 Title report costs were as follows: Title Search FULL FULL Work Order No. Amount T9559 $48.00 T10169 $42.00 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 $36,794.80 plus an amount equal to forty percent (40%) or a minimum of $100.00 of such cost, for a total of $51,602.72, 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 $51,512.72, and to deposit to Fund 100 the amount of $90.00. 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 01, 2014 RAYMOND S CHAN C.E., S.E. General Manager Report and lien confirmed by Frank Lara, Principal Inspector City Council on: Vacant Building Abatement ATTEST: HOLLY WOLCOTT CITY CLERK BY DEPUTY

intuttfrve Real Estate moons 5 711 W SLAUSON AVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax Property Title Report Work Order No. T10279 Dated as of 05/16/2014 Prepared for: City of Los Angeles SCHEDULE A (Reported Property Information) APN #: 2229-005-021 Property Address: 17432 W HART ST City: Los Angeles County: Los Angeles VESTING INFORMATION Type of Instrument GRANT DEED Grantor: CHARLOTTE R. BRITTON Grantee: DALE A. BRITTON, A SINGLE MAN Instrument: 94 1201617 Book/Page: N/A Dated: 05/25/1994 Recorded: 06/23/1994 Mailing Address: DALE A. BRITTON 17432 HART ST, VAN NUYS, CA 91406 4330 SCHEDULE B LEGAL DESCRIPTION LOT 1, OF TRACT NO. 13308 IN THE CITY OF VAN NUYS, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 417, PAGE 4 OF MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. MORTGAGES/LIENS ' Type of Instrument DEED OF TRUST Trustor/Mortgagor: DALE A. BRITTON, A SINGLE MAN Lender/Beneficiary: ARGENT MORTGAGE COMPANY, LLC Trustee: TOWN AND COUNTRY TITLE SERVICES, INC. Instrument: 06 008951 7 Amount: $615,000.00 Dated: 01/06/2006 Maturity Date: 02/01/2036 Book/Page: N/A Open Ended: NO Recorded: 01/13/2006

INTUITIVE REAL ESTATE SOLUTIONS 5711 W. SLAUSON AVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax Work Order No. T10279 SCHEDULE B (Continued) Mailing Address: ARGENT MORTGAGE COMPANY, LLC. PO Box 5047, Rolling Meadows, IL 60008 Notice of Default dated 05/08/2007, recorded 05/09/2007 as Instrument No.: 20071122671, Town and Country, 505 City Parkway West, Suite 200, Orange, CA 92868 SAID DEED OF TRUST IS SUBJECTED TO ASSIGNMENT OF DEED OF TRUST FROM DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE OF ARGENT MORTGAGE SECURITES, INC. ASSET BACKENED PASS THROUGH CERTIFICATES, SERIES 2006 - W2(ASSIGNOR) TO ARGENT MORTGAGE COMPANY, LLC.,(ASSIGNEE). DATED 05/08/2007 RECORDED :05/14/07 AS INSTRUMENT NO. 20071164689, Town and Country Title Services Inc, 505 City Parkway West, Suite 200, Orange CA 92868 Notice of Trustee Sale dated 08/13/2007, recorded 08/13/2007, Instrument no.: 20071893155, Town and Country, 505 City Parkway West, Suite 200, Orange, CA 92868 SAID DEED OF TRUST IS FURTHER SUBJECTED TO SUBSTITUTION OF TRUSTEE DATED 09/07/2007 RECORDED 09/07/2007 AS INSTRUMENT NO 20072132404, CR Title Services Inc, PO Box 1500, Rancho Cucamonga, CA 91729-1500 Notice of Trustee Sale dated 09/12/2007, recorded 09/17/2007, Instrument no.: 20072132405, CR Title Services Inc, PO Box 1500, Rancho Cucamonga, CA 91729-1500 SAID DEED OF TRUST IS FURTHER SUBJECTED TO SUBSTITUTION OF TRUSTEE DATED 10/16/2008 RECORDED 10/21/2008AS INSTRUMENT NO 20081870785, CR Title Services Inc, PO Box 1500, Rancho Cucamonga, CA 91729-1500 Notice of Trustee Sale dated 10/14/2008, recorded 10/21/2008, Instrument no.: 20081870786, CR Title Services Inc, PO Box 1500, Rancho Cucamonga, CA 91729-1500 SAID DEED OF TRUST IS FURTHER SUBJECTED TO ASSIGNMENT OF DEED OF TRUST FROM DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR, ARGENT SECURITIES INC. ASSET - BACKENED PASS THROUGH CERTIFICATES SERIES 2006 - W2, UNDER THE POOLING AND SERVICING AGGREMENT DATED FEBRUARY 1, 2006(ASSIGNOR) TO DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR ARGENT SECURITIES, INC., ASSET - BACKED PASS - THROUGH CERTIFICATES, SERIES 2006 - W2(ASSIGNEE) DATED 12/01/2011, RECORDED 12/15/2011 AS INSTRUMENT NO 20111699607, American Home Mortgage, C/O NTC 2100 Alt 19 North, Palm Harbor, FL 34683 Notice of Default dated 03/14/2012, recorded 03/16/2012 as Instrument No.: 20120411940, Fidelity National Title Company, 1920 Main Street, Suite 1120, Irvine, CA 92614 SAID DEED OF TRUST IS FURTHER SUBJECTED TO SUBSTITU1ON OF TRUSTEE BY POWER DEFAULT SERVICES, INC. DATED 12/22/2011 RECORDED 06/18/2012 AS INSTRUMENT NO 20120900714, Fidelity National Title Company, 1920 Main St, Suite 1120, Irvine, CA 92614 Notice of Trustee Sale dated 06/17/2012, recorded 06/18/2012, Instrument no.: 20120900715, Fidelity National Title Company, 1920 Main St, Suite 1120, Irvine, CA 92614 Type of Instrument NOTICE OF STATE TAX LIEN Comments: RECORDED 05/23/2007 AS INSTRUMENT NO.: 20071245651, State of California, Special Procedures Section, PO Box 2952, Sacrament, CA 95812-2952 Comments: RECORDED 12/05/2007 AS INSTRUMENT NO.: 20072667668, Los Angeles County Tax 2 1Page

INTUITIVE REAL ESTATE SOLUTIONS 5711 W. SLAUSON AVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax Work Order No. T10279 SCHEDULE B (Continued) Comments: RECORDED 12/05/2007 AS INSTRUMENT NO.: 20072667669, Los Angeles County Tax Comments: RECORDED 12/05/2007 AS INSTRUMENT NO.: 20072667670, Los Angeles County Tax Type of Instrument ABSTRACT OF JUDGMENT Comments: RECORDED 01/07/2008 AS INSTRUMENT NO.: 20080027346, Robert J Binns, Law Office of Robert J Binns, 3620 American River Dr., Ste 175, Sacramento, CA 95864 Type of Instrument NOTICE OF STATE TAX LIEN Comments: RECORDED 04/21/2009 AS INSTRUMENT NO.: 20090577437, State of California, Special Procedures Section, PO Box 2952, Sacrament, CA 95812-2952 Type of Instrument NOTICE OF PENDING LIEN Comments: RECORDED 06/05/2009 AS INSTRUMENT NO.: 20090839622, Department of Building and Safely, Financial Services Division, 201 N Figyeroa St, 9th Floor, Los Angeles, CA 90012 Type of Instrument ABSTRACT OF JUDGMENT Comments: RECORDED 10/19/2009 AS INSTRUMENT NO.: 20091579350, Richard T Miller, 7120 Hayvenhurst Ave., #108, Van Nuys, CA 91406 Comments: RECORDED 11/17/2009 AS INSTRUMENT NO.: 20091731608, Los Angeles County Tax Comments: RECORDED 11/17/2009 AS INSTRUMENT NO.: 20091731609, Los Angeles County Tax Type of Instrument NOTICE OF PENDING LIEN Comments: RECORDED 02/25/2011 AS INSTRUMENT NO.: 20110303626, Department of Building and Safety, Financial Services Division, 201 N Figyeroa St, 9th Floor, Los Angeles, CA 90012 Type of Instrument NOTICE OF PENDING LIEN Comments: RECORDED 12/13/2013 AS INSTRUMENT NO.: 20131762606, Department of Building and Safety, Financial Services Division, 201 N Figyeroa St, 9th Floor, Los Angeles, CA 90012 Type of Instrument AFFIDAVIT DEATH OF JOINT TENANT Comments: RECORDED 06/23/1994 AS INSTRUMENT NO.: 94 1201616, Charlotte R Britton 17432 Hart Street, Van Nuys, CA 3IPage