CITY OF Los ANGELES CALIFORNIA

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

July 06,2015 Council District: # 9

CITY OF LOS ANGELES CALIFORNIA

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

August 17, 2015 Council District: # 2

CALIFORNIA ERIC GARCETTI

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

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

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

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

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

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

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. mif 1 / Amount $ ,288.56

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA MAYOR. April 25, 2013 Council District # 7

CALIFORNIA .-TL'TL. ii o 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

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

March 27, 2015 Council District: # 6

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

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

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

CITY OF LOS ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

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

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

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

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

CALIFORNIA -SB* imi ERIC GARCETT! MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA. Li! ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

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

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA .41^ S 5 ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA , $ 3,703.42

CALIFORNIA ERIC GARCETTI MAYOR

CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARAIGOSA MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA VAN AMBATIELOS PRESIDENT FRANK M. BUSH GENERAL MANAGER

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

CALIFORNIA $

CALIFORNIA . > ERIC GARCETTI MAYOR

Los Angeles CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. iia; ERIC GARCETTI MAYOR

SR ERIC GARCETTI MAYOR

City of Los Angeles CALIFORNIA

CALIFORNIA. f V ERIC GARCETTI MAYOR

JOB ADDRESS: WEST TERRA BELLA STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): RE: INVOICE #

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

CALIFORNIA 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. Mm > ERIC GARCETTI MAYOR

CALIFORNIA. /^imf'1 *** \k\ vflll!/ ERIC GARCETTI MAYOR

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

CALIFORNIA VAN AMBATIELOS PRESIDENT FRANK M. BUSH GENERAL MANAGER

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

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA .'C? ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA J *> > I PRESIDENT FRANK M. BUSH E. FELICIA BRANNON GENERAL MANAGER VICE PRESIDENT ERIC GARCETTI MAYOR

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

CITY OF Los ANGELES CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA GEORGE HOVAGUIMIAN FRANK BUSH JAVIER NUNEZ. June 16, 2016

CALIFORNIA FRANK BUSH E. FELICIA BRANNON INTERIM GENERAL MANAGER VICE PRESIDENT ERIC GARCETTI MAYOR

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

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

Los Angeles CALIFORNIA

CITY OF Los ANGELES CALIFORNIA

July 16, 2015 Council District: # 1

Transcription:

BOARD OF BUILDING AND SAFETY COMMISSIONERS HELENA JUBANY PRESIDENT VAN AMBATIELOS VICE-PRESIDENT E. FELICIA BRANNON VICTOR H. CUEVAS GEORGE HOVAGUIMIAN CITY OF Los ANGELES CALIFORNIA ERIC GARCETTI MAYOR DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 RAYMOND S. CHAN, C.E., S.E. GENERAL MANAGER May 1, 2014 Council District: # 11 Honorable Council of the City of Los Angeles Room 395, City Hall JOB ADDRESS: 7514 WEST 90TH STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 4119-003-014 On July 8, 2010, pursuant to the authority granted by Section 91.103 of the Los Angeles Municipal Code, the Department of Building and Safety (the "Department") investigated and identified code violations at: 7514 West 90th Street, Los Angeles, California (the "Property"). A copy of the title report which includes a full legal description of the property is attached as Exhibit A. Following the Department's investigation an order or orders to comply were issued to the property owner and all interested parties. Pursuant to Section 98.0411(a) the order warned that "a proposed noncompliance fee may be imposed for failure to comply with the order within 15 days after the compliance date specified in the order or unless an appeal or slight modification is filed within 15 days after the compliance date." The owners failed to comply within the time prescribed by ordinance. The Department imposed non-compliance fee as follows: Description Amount Non-Compliance Code Enforcement fee $ 550.00 Late Charge/Collection fee (250%) 1,375.00 Accumulated Interest (1%/month) 955.82 Title Report fee 42.00 Grand Total $ 2,922.82 Pursuant to the authority granted by Section 7.35.3 of the Los Angeles Administrative Code, it is proposed a lien for a total sum of $2,922.82 recorded against the property. It is requested that the Honorable City Council of the City of Los Angeles (the "City Council") designate the time and place protest can be heard concerning this matter, as set forth in Sections 7.35.3 and 7.35.5 of the Los Angeles Administrative Code. It is further requested that the City Council instruct the Department to deposit to Dept 08, Fund 48R, Balance Sheet Account 2200, any payment received against this lien in the amount of $2,922.82 on the referenced property. A copy of the title report which includes a full legal description of the property is attached as Exhibit A. A list of all the names and addresses of owners and all interested parties entitled to notice is included (Exhibit B). Also attached is a report which includes the current fair market value of the property including all encumbrances of record on the property as of the date of the report (Exhibit C). DEPARTMENT OF BUILDING AND SAFETY \. Steve Ongele Chief, Resource Management Bureau Lien confirmed by City Council on: ti ATTEST: HOLLY WOLCOTT, CITY CLERK BY: DEPUTY

EXHIBIT A 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. T10123 Prepared for: City of Los Angeles Dated as of 04/01/2014 SCHEDULE A (Reported Property Information) Property Address: 7514 W 90TH STREET City: Los Angeles County: Los Angeles VESTING INFORMATION Type of Instrument Grant Deed Grantor: Roy R. Jahangard, a single man Grantee: Meran M. Hamilton, a married man, as his sole separate property Instrument: 00 1320576 Book/Page: Dated: July 5, 2000 Recorded: August 23, 2000 Mailing Address: Meran M. Hamilton 7514 West 90th Street, Los Angeles, CA 90045 SCHEDULE B LEGAL DESCRIPTION LOT 14 OF TRACT NO. 18627 AS PER MAP RECORDED IN BOOK 454, PAGE 8 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF LOS ANGELES COUNTY, CALIFORNIA. TAX ID NO: 4119-003-014 ADDRESS: 7514 W 90TH STREET, LOS ANGELES, CA 90045

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. T10123 SCHEDULE B (Continued) MORTGAGES/LIENS Type of Instrument Deed of Trust Trustor/Mortgagor: Meran M. Hamilton, a married man, as his sole separate property Lender/Beneficiary: WMC Mortgage Corp. a corporation Trustee: Westwood Associates, a California corporation Instrument: 03 0490093 Book/Page: N/A Amount: $436,000.00 Open Ended: No Dated: February 7, 2003 Recorded: February 20, 2003 Maturity Date: Mar 01, 2033 Mailing Address: WMC Mortgage Corp. P.O. Box 54089 Los Angeles, CA 60054-0089 Said mortgage is subject to an Appointment of Substitute Trustee dated April 27, 2004 and filed on April 29, 2004 in (instrument) 04 1056204, of the official property records of Los Angeles County, California provides that Loanstar Mortgage Services, LLC was substituted as trustee under the deed of trust. Mailing Address: P.O. Box 9013, Addison, Texas, 75001-9013 Said mortgage is subject to a notice of trustee's sale recorded dated June 6, 2004 and filed on June 9, 2004 in (instrument) 04 1474471, of the official property records of Los Angeles County, California. Mailing Address: 15000 Surveyor Boulevard, Suite 250, Addison, Texas 75001 Said mortgage is subject to an Appointment of Substitute Trustee dated September 27, 2004 and filed on October 1, 2004 in (instrument) 04 2537489, of the official property records of Los Angeles County, California provides that Chase Manhattan Mortgage Corporation was substituted as trustee under the deed of trust. Mailing Address: 10790 Rancho Bernardo Rd, San Diego, CA 92127 A Notice of Rescission and Rescission of Full Reconveyance dated 10/17/2006, recorded 10/20/2006 as Instrument No. 06 2338466 of Offiical Records. Mailing Address: Chase Home Finance, LLC c/o Christopher Yoo, Esq. Adorno, Yoss, Alvarado & Smith 4 Park Plaza, Suite 1200, Irvine, California 92614 Said mortgage is subject to an assignment of lien from Mortgage Electronic Registration Systems, Inc(assignor) to Chase Home Finance LLC(assignee) dated January 4, 2011 and filed on January 5, 2011 in (instrument) 20110019803, of the official property records of Los Angeles County, California. Mailing Address: Chase Home Finance, LLC c/o Christopher Yoo, Esq. Adorno, Yoss, Alvarado & Smith 4 Park Plaza, Suite 1200, Irvine, California 92614 2IPage

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. T10123 SCHEDULE B (Continued) MORTGAGES/LIENS (Continued) Said mortgage is subject to an Appointment of Substitute Trustee dated January 4, 2011 and filed on January 5, 2011 in (instrument) 20110019804, of the official property records of Los Angeles County, California provides that California Reconveyance Company was substituted as trustee under the deed of trust. Mailing Address: 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 Said mortgage is subject to a notice of trustee's sale recorded dated April 12, 2011 and filed on April 14, 2011 in (instrument) 20110540607, of the official property records of Los Angeles County, California. Mailing Address: 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 Said mortgage is subject to a notice of trustee's sale recorded dated February 1, 2012 and filed on February 1, 2012 in (instrument) 20120183717, of the official property records of Los Angeles County, California. Mailing Address: 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 Said mortgage is subject to a notice of trustee's sale recorded dated March 5, 2013 and filed on March 6, 2013 in (instrument) 20130336398, of the official property records of Los Angeles County, California. Mailing Address: 9200 Oakdale Avenue Mail Stop: CA2-4379 Chatsworth, CA 91311 Said mortgage is subject to a modification agreement dated January 8, 2014 and filed on January 16, 2014 in (instrument) 20140054039, of the official property records of Los Angeles County, California. Mailing Address: JPMorgan Chase Bank, N.A. 3415 Vision Drive, Columbus, Ohio 43219-6009 Said mortgage is subject to an Appointment of Substitute Trustee dated February 28, 2014 and filed on March 14, 2014 in (instrument) 20140260689, of the official property records of Los Angeles County, California provides that ALAW was substituted as trustee under the deed of trust. Mailing Address: 9200 Oakdale Ave, 3rd Floor, Chatsworth, CA 91311 Said Mortgage is subject to a Notice of Pending Lien other notice filed by City of Los Angeles dated November 1, 2010 and filed on December 3, 2010 in (instrument) 20101780608, of the official property records of Los Angeles County, California affecting the real property. Case Number N/A. 3 I P

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. T10123 SCHEDULE B (Continued) MORTGAGES/LIENS (Continued) Type of Instrument LIEN Comments: Notice of Pending Lien other filed by City of Los Angeles dated November 1, 2010 and filed on December 3, 2010 in (instrument) 20101780608, of the official property records of Los Angeles County, California affecting the real property. Mailing Address: Department of Building and Safety Financial Services Division 201 N. Figueroa St., 9th Floor, Los Angeles, CA 90012 Wage

Branch :ABG,User :A44 Comment: Station Id :SECM 0 RECORDING REQUESTED BY: American Title Company AND WHEN RECORDED MAIL TO: MR. MERAN M. HAMILTON 7514 West 90th Street Los Angeles, CA 90045 00 1320576 ESCROW NO. W5-21213-JL INDIVIDUA GI 51 NT DEED THIS SPACE FOR RECORDER'S E ONLY: DER NO. 9579982-4 THE UNDERSIGNED GRANTOR(S) DECLARE(s) DOCUMENTARY TRANSFER TAX is $381. 1TY TRANSFER TAX is $1,561.50 [XI computed on full value of property conveyed, or [ I computed on full value less value of liens or encumbrances remaining at time of sale. [ I Unincorporated area [X I City of Los Angeles, AND FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, ROY R. JAHANGARD, a Single Man hereby GRANT(s) to: MERAN M. HAMILTON, a Married Man, as his sole and separate property the real property in the city of Los Angeles, County of Los Angeles, State of California, described as: Lot 14 of Tract No. 18627 as per Map recorded in Book 454, Page 8 of Maps, in the Office of the County Recorder of Los Angeles County, California. ALSO KNOWN AS: 7514 West 90th Street, Los Angeles, CA 90045 A.P. # 4119-003-014 DATED July 5, 2000 STATE OF CALI RNIA COON Y OF On 4 befo ȧ. aaa 11111'MMII Lary Publicj.73 forlekl_stat,e, personally appears0 ROY l 614) R. AHANG personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacitylies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal. KIMBERLYN WILLIS '1252911 4 m NoTA0vointic-cAunua w Los Mo lts Colony 14 Crow Expiris Feb. 7 1004" E Signature (This area for official notarial seal) Mail tax statements o: MR. MERAN M. HAMILTON, 7514 West 90th Street, Los Angeles, CA 90045 LOS ANGELES,CA Document: D 2000.1320576 Page 2 of 2 Printed on 3/31/2014 3:19:47 PM

Branch :ABG,User :A44 Comment: Station Id :SECM 0 RECORDING REQUESTED BY: American Title Company AND WHEN RECORDED MAIL TO: MR. MERAN M. HAMILTON 7514 West 90th Street Los Angeles, CA 90045 00 1320576 THIS SPACE FOR RECORDER'S E ONLY: ESCROW NO. WE-21213-.11_ ITLE 0 DER NO. 9579982-4 INDIVIDUA GR NT DEED THE UNDERSIGNED GRANTOR(S) DECLARE(s) DOCUMENTARY TRANSFER TAX is $381. ITY TRANSFER TAX is $1,561.50 1X1 computed on full value of property conveyed, or I 1 computed on full value less value of liens or encumbrances remaining at time of sale. Unincorporated area IX 1 City of Los Angeles, AND FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, ROY R. JAHANGARD, a Single Man hereby GRANT(s) to: MERAN M. HAMILTON, a Married Man, as his sole and separate property the real property in the city of Los Angeles, County of Los Angeles, State of California, described as: Lot 14 of Tract No. 18627 as per Map recorded in Book 454, Page 8 of Maps, in the Office of the County Recorder of Los Angeles County, California. ALSO KNOWN AS: 7514 West 90th Street, Los Angeles, CA 90045 A.P. # 4119-003-014 DATED July 5, 2000 STATE OF CALI IRNIA COUNTY OF On befo e, (Y-11")-io Lir% LA. Y1111,ze Publicjbg forlajd_state, personally ) )-4'16.-r) COCA CA-)r personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacitylies), and that by his/herhheir signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal. KIMBERLYN WILLIS Comm.11252911 m TAITYPVIL3C-CALIIIIIMA VI Le Angole Covey Cee.Expire Fib. 7 7001. 1 U-01.9J9/if Signature (This area for official notarial seal) Mail tax statements o: MR. MERAN M, HAMILTON, 7514 West 90th Street, Los Angeles, CA 90045 LOS ANGELES,CA Document: D 2000.1320576 Page 2 of 2 Printed on 3/31/2014 3:19:47 PM

Branch :ABG,User :A44 Comment:. Station Id :SECM LOS ANGELES,CA Document: TD 2006.2338466 Page 2 of 5 Printed on 3/3 1/2014 3:19:47 PM

Branch :ABG,User :A44 Comment:. Station Id :SECM When recorded mail to: Chase Home Finance LLCC c/o S. Christopher Yoo, Esq. Adorno, Yoss, Alvarado & Smith 4 Park Plaza, Suite 1200 Irvine, California 92614 NOTICE OF RESCISSION AND RESCISSION OF FULL RECONVEYANCE A.P.N. 4119-003-014 NOTICE IS HEREBY GIVEN, as follows: Whereas, on or about February 12, 2003, Meran Hamilton, a married man, as his sole and separate property, made, executed and delivered to WMC Mortgage Corp. ("WMC") as beneficiary, a deed of trust dated February 7, 2003, to secure an indebtedness in the principal amount of $436,000.00 ("Deed of Trust"). Whereas, the Deed of Trust was recorded on February 20, 2003 in the Official Records of Los Angeles County, California, as Instrument No, 03-0490093. Whereas, the Deed of Trust encumbered certain real property then owned by Meran Hamilton and commonly known as 7514 West 90th Street in Los Angeles, California 90045 (the "Property") and legally described as: "LOT 14 OF TRACT NO. 18627, AS PER MAP RECORDED IN BOOK 454, PAGE(S) 8 AND 9, OF MAPS RECORDED OF SAID COUNTY." A.P.N. # 4119-003-014 Whereas, Westwood Associates, a California corporation, was appointed the trustee in the Deed of Trust. Whereas, by virtue of a Substitution of Trustee recorded April 29, 2004, as Instrument No. 04-0529192 in the Official Records of Los Angeles County, California, Loanstar Mortgagee Services, L.L.C. ("Loanstar") became the trustee under the Deed of Trust. Whereas, on March 4, 2004, Loanstar, on behalf of Chase Manhattan Mortgage Corporation, the loan servicer in connection with the loan secured by the Deed of Trust, commenced foreclosure. proceedings under the power of sale provisions contained in the Deed of Trust by recording a Notice of Default and Election to Sell Under Deed of Trust in the Official Records of Los Angeles County, California, as Instrument No. 04-0529192 on March 5, 2004. Page 1 of 4 06 1017482.1 23a8466 LOS ANGELES,CA Document: TD 2006.2338466 Page 3 of 5 Printed on 3/31/2014 3:19:47 PM

Branch :ABG,User :A44 Comment: Station Id :SECM Whereas, on June 9, 2004, pursuant to a power of sale provision contained in a junior deed of trust ("Junior Deed of Trust"), which was recorded on February 20, 2003 in the Official Records of Los Angeles County, California, as Instrument No. 03-0490094, Loanstar recorded a Notice of Trustee's Sale in the Official Records of Los Angeles County, California, as Instrument No. 04-1474471, stating its intent to sell the Property at public auction on June 28, 2006. Whereas, in connection with the Junior Deed of Trust, a trustee's sale ("Trustee's Sale") was held on July 6, 2004, whereby the Property was sold to "Cho Cho Hernandez," for the sum of $120,157.86 as reflected by a Trustee's Deed Upon Sale recorded on July 16, 2004, in the Official Records of Los Angeles County, California, as Document No. 04-1827591 ("Trustee's Deed"). Whereas, sometime after July 6, 2004, Cho Cho Hernandez paid off the subject loan secured by the Deed of Trust. By virtue of a Substitution of Trustee recorded on October 1, 2004, as Instrument No. 04-2537489 in the Official Records of Los Angeles County, California, Chase Manhattan Mortgage Corporation became the trustee under the Deed of Trust. At or about the same time, on September 27, 2004, Chase Manhattan Mortgage Corporation executed a Full Reconveyance of the Deed of Trust. Said Full Reconveyance was recorded on October 1, 2004 in the Official Records of Los Angeles County, California, as Document No. 04 2537490 ("Full Reconveyance"). Whereas, by virtue of a settlement set forth on record on February 17, 2006 and the subsequent judgment entered in an adversary lawsuit entitled, Meran Hamilton v. Lonestar Mortgagee Services, LLC et al., United States Bankruptcy Court, Central District of California, Case No. AD04-02286 (underlying bankruptcy case no. LA04-24924AA) ("Lawsuit"), Chase Home Finance LLC, successor by merger to Chase Manhattan Mortgage Corporation ("Chase') and Cho Cho Hernandez have agreed to rescind the Trustee's Sale in return for Meran Hamilton's agreement to revive the subject loan secured by the Deed of Trust and a junior mortgage loan secured by a deed of trust recorded on February 20, 2003, in the Official Records of Los Angeles County, California, as Document No.03-0490094 (previously defined as the "Junior Deed of Trust"). A copy of the judgment entered in the Lawsuit is attached as Exhibit "A" to this Notice of Rescission. This judgment was recorded on August 14, 2006 in the Official Records of Los Angeles County, California, as Document No. 06 1803524. Whereas, since Meran Hamilton and Chase agreed to revive the subject loan secured by the Deed of Trust, it is Chase intention to rescind the Full Reconveyance to avoid any ambiguity. [01741.1 Page 2 of 4 06 2338466 LOS ANGELES,CA Document: TD 2006.2338466 Page 4 of 5 Printed on 3/3 1/2014 3:19:48 PM

Branch :ABG,User :A44 Comment: Station Id :SECM NOW THEREFORE, by the recordation of this Notice of Rescission and Rescission of Full Reconveyance, the undersigned, as duly substituted Trustee under the above-described Deed of Trust, does hereby rescind (1) that certain Full Reconveyance recorded on October 1, 2004 in the Official Records of Los Angeles County; California, as Document No. 04 2537490 as though the Full Reconveyance had never been issued. The undersigned does further restore the condition of record title to the above-described Property and the existence and priority of all lienholders to the status quo prior to the recordation of the above-described Full Reconveyance. Additionally, the above-described Deed of Trust is hereby restored to its original priority and remains in full force and effect. The existence, validity, priority and enforceability of the underlying promissory note and the Deed of Trust and the rights, obligations and remedies thereby created are hereby reaffirmed, restored, and revived as if the Full Reconveyance had never been held. Chase Home Financ LLC, as Trustee Dated: October _17_, 2006 Its: t Vice President Judy Greece STATE OF (1 I FOP -1\114 COUNTY OF On OC h L&O -/7j zeit4 before me, a Notary Public, personally appeared, personally known to me ) to be the person whose name(xis/ayisubscribed to the within instrument and acknowledged to me that heisheit executed the same in iher/thpi/r authorized capacity es~, and that by Ilf/her/tlyefibehalf signature execute on the instrument the person(sj or the entity the instrument. of which the perso upon acted, WITNESS my hand and official seal. trilmetallill110 11111111111131111411111111111111111 KW GOMEZ Commalon 1697009 NY Puble Catfornic MY Comm Scan C4991 Ceur" Jul 24. 2009 Ni Publi Ao AliPAAA 06 2338466 1017482.1 Page 3 of 4 LOS ANGELES,CA Document: TD 2006.2338466 Page 5 of 5 Printed on 3/31/2014 3:19:48 PM

Branch :ABG,User :A44 Comment: Station Id :SECM 21 312010 RECORDING REQUESTED BY: CITY OF LOS ANGELES WHEN RECORDED MAIL TO: 20101780608' Department of Building and Safety Financial Services Division 201 N. Figueroa St., 9th Floor Los Angeles, CA 90012 NOTICE OF PENDING LIEN SPACE ABOVE THIS LINE FOR RECORDER'S USE Notice is hereby given that, pursuant to the provisions of Section 98.0402 of Division 4 of Article 8 of Chapter IX of the Los Angeles Municipal Code (LAMC), the City of Los Angeles has incurred the cost of inspections of the property described below. The City of Los Angeles intends to impose a lien against the property described below to recover the cost of such inspections, plus appropriate fees and fines, as authorized by LAMC Section 98.0402 and Section 7.35.5 of Article 4.6 of Chapter I of Division 7 of the Los Angeles Administrative Code, upon confirmation of the City Council. For further information regarding this notice and the status of Department proceedings, please contact Nancy Truong of the Department of Building and Safety between 9:00 a.m. and 11:00 a.m., Monday through Friday. (Invoice No. 49231 58) Telephone Number: (213) 482-6890 Office Location: 201 N. Figueroa St., Suite 940 The property subject to this Notice of Pending Lien is that certain real property in the City of Los Angeles, County of Los Angeles, State of California, described as Follows: TR 18627 14 M B 454-8/9 THIS NOTICE WILL CONTINUE IN FULL FORCE AND EFFECT UNTIL THE CITY OF LOS ANGELES RECORDS A SUBSEQUENT NOTICE OF TERMINATION OF PENDING LIEN OR A NOTICE OF LIEN. APN 4119-003-014 AKA 7514 W 90TH ST LOS ANGELES DATED: This 01st Day of November, 2010 CITY OF LOS ANGELES Owner: HAMILTON MERAN 7514 W 90TH STREE LOS ANGELES CA,90045 By Karen Penera, Acting Bureau Chief Resource Management Bureau LOS ANGELES,CA Document: N 2010.1780608 Page 2 of 2 Printed on 3/31/2014 3:19:48 PM

Branch :AB G,User :A44 Comment: Station Id :SECM 120312010 RECORDING REQUESTED BY: CITY OF LOS ANGELES WHEN RECORDED MAIL TO: '20101780608' Department of Building and Safety Financial Services Division 201 N. Figueroa Sr., 9th Floor Los Angeles, CA 90012 NOTICE OF PENDING LIEN SPACE ABOVE THIS LINE FOR RECORDER'S USE Notice is hereby given that, pursuant to the provisions of Section 98.0402 of Division 4 of Article 8 of Chapter IX of the Los Angeles Municipal Code (LAMC), the City of Los Angeles has incurred the cost of inspections of the property described below. The City of Los Angeles intends to impose a lien against the property described below to recover the cost of such inspections, plus appropriate fees and fines, as authorized by LAMC Section 98.0402 and Section 7.35.5 of Article 4.6 of Chapter I of Division 7 of the Los Angeles Administrative Code, upon confirmation of the City Council. For further information regarding this notice and the status of Department proceedings, please contact Nancy Truong of the Department of Building and Safety between 9:00 a.m. and 11:00 a.m., Monday through Friday. (Invoice No. 49231 58) Telephone Number: (213) 482-6890 Office Location: 201 N. Figueroa St., Suite 940 The property subject to this Notice of Pending Lien is that certain real property in the City of Los Angeles, County of Los Angeles, State of California, described as follows: TR 18627 14 M B 454-8/9 THIS NOTICE WILL CONTINUE IN FULL FORCE AND EFFECT UNTIL THE CITY OF LOS ANGELES RECORDS A SUBSEQUENT NOTICE OF TERMINATION OF PENDING LIEN OR A NOTICE OF LIEN. APN 4119-003-014 AKA 7514 W 90TH ST LOS ANGELES DATED: This 01st Day of November, 2010 CITY OF LOS ANGELES Owner: HAMILTON MERAN 7514 IN 90TH STREE LOS ANGELES CA,90045 By beraiwwiti Karen Penera, Acting Bureau Chief Resource Management Bureau LOS ANGELES,CA Document: N 2010.1780608 Page 2 of 2 Printed on 3/31/2014 3:19:48 PM

EXHIBIT B ASSIGNED INSPECTOR: PEDRO RIVERA JOB ADDRESS: 7514 WEST 90TH STREET, LOS ANGELES, CA. ASSESSORS PARCEL NO. (APN): 4119-003-014 Last Full Title: 04/01/2014 Date: May 1, 2014 Last Update to Title: LIST OF OWNERS AND INTERESTED PARTIES 1). MERAN M. HAMILTON 7514 WEST 90TM STREET LOS ANGELES, CA 90045 CAPACITY: OWNER 2.) WMC MORTGAGE CORP. P.O. BOX 54089 LOS ANGELES, CA 60054-0089 CAPACITY: INTERESTED PARTIES 3.) LOANSTAR MORTGAGE SERVICES, LLC P.O. BOX 9013 ADDISON, TX 75001-9013 CAPACITY: INTERESTED PARTIES 4.) NDEX WEST, L.L.C. 15000 SURVEYOR BLVD., SUITE 250 ADDISON, TX 75001 CAPACITY: INTERESTED PARTIES 5.) CHASE MANHATTAN MORTGAGE CORPORATION 10790 RANCHO BERNARDO RD. SAN DIEGO, CA 92127 CAPACITY: INTERESTED PARTIES 6.) CHASE HOME FINANCE, LLC do CHRISTOPHER YOO, ESQ. ADORNO, YOSS,ALVARADO, & SMITH 4 PARK PLAZA, SUITE 1200 IRVINE, CA 92614 CAPACITY: INTERESTED PARTIES 7.) CALIFORNIA RECONVEYANCE COMPANY 9200 OAKDALE AVENUE, 3RD FLOOR MAIL STOP: CA2-4379 CHATSWORTH, CA 91311 CAPACITY: INTERESTED PARTIES 8.) JPMORGAN CHASE BANK, N.Z. 3415 VISION DRIVE COLUMBUS, OH 43219-6009 CAPACITY: INTERESTED PARTIES

RealQuest.com - Report EXHIBIT C Property Detail Report For Property Located At : 7514 W 90TH ST, LOS ANGELES, CA 90045-3427 corelogic' RealQuest Professional Owner Information ; Owner Name:! Mailing Address: Vesting Codes: Location Information Legal Description:! County: Census Tract / Block: Township-Range-Sect: Legal Book/Page: 1 Legal Lot: Legal Block: Market Area: Neighbor Code: Owner Transfer Information Recording/Sale Date: Sale Price: Document #: Last Market Sale Information Recording/Sale Date: Sale Price: Sale Type: Document #: Deed Type: Transfer Document #: New Construction: Title Company: Lender: Seller Name: Prior Sale Information Prior Rec/Sale Date: Prior Sale Price: Prior Doc Number: Prior Deed Type: Property Characteristics Gross Area: Living Area: 1,300 Tot Adj Area: Above Grade: Total Rooms: 5 Bedrooms: 3 Bath(F/H): 2 / Year Built / Eff: 1954 / 1954 Fireplace: Y / 1 # of Stories: 1.00 Other Improvements: FENCE Site Information Zoning: Lot Area: Land Use: Site Influence: Tax Information Total Value: Land Value: Improvement Value: Total Taxable Value: LAR1 6,635 SFR $424,604 $339,685 $84,919 $417,604 HAMILTON MERAN 7514 W 90TH ST, LOS ANGELES CA 90045-3427 C034 / / SE TRACT NO 18627 LOT 14 LOS ANGELES, CA 2766.04 / 2 454-8 14 C29 07/16/2004 / 07/06/2004 $120,157 1827591 08/23/2000 / 07/05/2000 $347,000 FULL 1320576 GRANT DEED AMERICAN TITLE & TRUST CO MISCELLANEOUS FIN JAHANGARD ROY R 08/23/2000 / 08/15/2000 1320575 GRANT DEED Parking Type: Garage Area: Garage Capacity: Parking Spaces: Basement Area: Finish Bsmnt Area: Basement Type: Roof Type: Foundation: Roof Material: Acres:. Lot Width/Depth: Res/Comm Units: Assessed Year: Improved %: Tax Year: APN: Alternate APN: Subdivision: Map Reference: Tract #: School District School District Name: Munic/Township: Deed Type: 1st Mtg Document #: 1st Mtg Amount/Type: 1st Mtg Int. Rate/Type: 1st Mtg Document #: 2nd Mtg Amount/Type: 2nd Mtg Int. Rate/Type: Price Per SqFt: Multi/Split Sale: Prior Lender: Prior 1st Mtg Amt/Type: Prior 1st Mtg Rate/Type: PARKING AVAIL Construction: Heat Type: 2 Exterior wall: 2 Porch Type: Patio Type: Pool: Air Cond: Style: RAISED Quality: GRAVEL & ROCK Condition: 0.15 62 x 107 2013 20% 2013 County Use: State Use: Water Type: Sewer Type: Property Tax: Tax Area: Tax Exemption: 4119-003-014 18627 55-F2 / 702-D3 18627 LOS ANGELES TRUSTEE DEED $312,300 / CONV / FIXED 1320577 $266.92 CENTRAL STUCCO POOL CONVENTIONAL SINGLE FAMILY RESID (0101) TYPE UNKNOWN $5,328.89 68 HOMEOWNER http://pro.realquest.com/jsp/report.jsp?&client=&action=confirm&type=getreport&recordn... 4/30/2014

RealQuest.com - Report Page 1 of 1 Comparable Summary For Property Located At 7514 W 90TH ST, LOS ANGELES, CA 90045-3427 CoreLogic' RealQuest Professional 4 Comparable(s) found. (Click on the address to view more property information) 0 View Report 0 Configure Display Fields 0 Modify Comparable Search Criteria Summary Statistics For Selected Properties: 4 Subject Property Low High Average Sale Price $347,000 $605,000 $777,000 $685,500 Bldg/Living Area 1,300 1,185 1,296 1,249 Price/Sqft $266.92 $510.55 $599.54 $547.99 Year Built 1954 1942 1952 1948 Lot Area 6,635 5,002 8,192 6,130 Bedrooms 3 3 4 3 Bathrooms/Restrooms 2 1 2 1 Stories 1.00 1.00 1.00 1.00 Total Value $424,604 $87,952 $661,573 $364,568 Distance From Subject 0.00 0.30 0.49 0.40 *= user supplied for search only # F Address Sale Price Yr Blt Bed Baths/Restrooms(Full) Last Recording Bld/Liv Lot Area Dist Subject Property 7514 W 90TH ST Comparables ri] 1 7290 W 90TH ST Ji 2 pi 3 LA 4 7411 W 85TH ST 7362 W 83RD ST 8325 COLEGIO DR $347,000 1954 3 2 08/23/2000 1,300 6,635 0.0 $605,000 1952 3 1 08/27/2013 1,185 8,192 0.3 $660,000 1952 3 1 02/10/2014 1,278 5,558 0.37 $700,000 1946 3 1 09/04/2013 1,238 5,768 0.43 $777,000 1942 4 2 04/10/2014 1,296 5,002 0.49 http://pro.realquest.com/jsp/report.jsp?&client=&action=confirm&type=getreport&recordn... 4/30/2014

RealQuest.com - Report Page 1 of 2 Comparable Sales Report For Property Located At 7514 W 90TH ST, LOS ANGELES, CA 90045-3427 CoreLogic RealQuest Profssional 4 Comparable(s) Selected. Summary Statistics: Report Date: 04/30/2014 Subject Low High Average Sale Price $347,000 $605,000 $777,000 $685,500 Bldg/Living Area 1,300 1,185 1,296 1,249 Price/Sqft $266.92 $510.55 $599.54 $547.99 Year Built 1954 1942 1952 1948 Lot Area 6,635 5,002 8,192 6,130 Bedrooms 3 3 4 3 Bathrooms/Restrooms 2 1 2 1 Stories 1.00 1.00 1.00 1.00 Total Value $424,604 $87,952 $661,573 $364,568 Distance From Subject 0.00 0.30 0.49 0.40 *= user supplied for search only http://pro.realquest.com/j sp/report.j sp?type=getreport&client=&action=confirm&recordno... 4/30/2014

RealQuest.com - Report Page 2 of 2 Comp #:1 Address: Owner Name: Seller Name: 7290 W 90TH ST, LOS ANGELES, CA 90045-3445 BUSCHING TONY & C 2001 TRUST WAGGONER DONALD R TRUST Distance From Subject:0.3 (miles) APN: 4119-032-017 Map Reference: 56-A21702-D3 Living Area: 1,185 County: LOS ANGELES, CA Census Tract: 2766.04 Total Rooms: 5 Subdivision: 149 Zoning: LAR1 Bedrooms: 3 Rec Date: 08/27/2013 Prior Rec Date: 12/14/1993 Bath(F/H): 1 / Sale Date: 08/20/2013 Prior Sale Date: Yr Built/Eff: 1952 / 1952 Sale Price: $605,000 Prior Sale Price: Air Cond: Sale Type: FULL Prior Sale Type: Style: CONVENTIONAL Document #: 1255452 Acres: 0.19 Fireplace: Y / 1 1st Mtg Amt: Lot Area: 8,192 Pool: Total Value: $89,745 # of Stories: 1.00 Roof Mat: WOOD SHAKE Land Use: SFR Park Area/Cap#: /2 Parking: PARKING AVAIL Comp #:2 Distance From Subject:0.37 (miles) Address: 7411 W 85TH ST, LOS ANGELES, CA 90045-2311 Owner Name: BLACK DOOR PROJECT SEVEN LLC Seller Name: CARGILL MARGARET F APN: 4114-027-002 Map Reference: 55-F1 / 702-D3 Living Area: 1,278 County: LOS ANGELES, CA Census Tract: 2766.01 Total Rooms: 5 Subdivision: 142 Zoning: LAR1 Bedrooms: 3 Rec Date: 02/10/2014 Prior Rec Date: Bath(F/H): 1 / Sale Date: 01/30/2014 Prior Sale Date: Yr Built/Eff: 1952 / 1952 Sale Price: $660,000 Prior Sale Price: Air Cond: Sale Type: FULL Prior Sale Type: Style: CONVENTIONAL Document #: 140879 Acres: 0.13 Fireplace: Y / 1 1st Mtg Amt: $300,000 Lot Area: 5,558 Pool: Total Value: $87,952 # of Stories: 1.00 Roof Mat: GRAVEL & ROCK Land Use: SFR Park Area/Cap#: /2 Parking: PARKING AVAIL Comp #:3 Distance From Subject:0.43 (miles) Address: 7362 W 83RD ST, LOS ANGELES, CA 90045-2441 Owner Name: DONINI JESSE & KAVITA Seller Name: POJZMAN OLIVIER APN: 4114-031-019 Map Reference: 55-F1 / 702-D2 Living Area: 1,238 County: LOS ANGELES, CA Census Tract: 2766.01 Total Rooms: 6 Subdivision: 1 Zoning: LAR1 Bedrooms: 3 Rec Date: 09/04/2013 Prior Rec Date: 11/12/2003 Bath(F/H): 1 / Sale Date: 08/26/2013 Prior Sale Date: 10/17/2003 Yr Built/Eff: 1946 / 1946 Sale Price: $700,000 Prior Sale Price: $573,000 Air Cond: Sale Type: FULL Prior Sale Type: FULL Style: CONVENTIONAL Document #: 1290884 Acres: 0.13 Fireplace: Y / 1 1st Mtg Amt: $540,000 Lot Area: 5,768 Pool: Total Value: $661,573 # of Stories: 1.00 Roof Mat: WOOD SHAKE Land Use: SFR Park Area/Cap#: /2 Parking: PARKING AVAIL Comp #:4 Distance From Subject:0.49 (miles) Address: 8325 COLEGIO DR, LOS ANGELES, CA 90045-2405 Owner Name: MEYERSON MATTHEW & NICOLE Seller Name: FELL JOSHUA D & KELLIE M APN: 4114-032-006 Map Reference: 56-Al / 702-D3 Living Area: 1,296 County: LOS ANGELES, CA Census Tract: 2766.01 Total Rooms: 7 Subdivision: 1 Zoning: LAR1 Bedrooms: 4 Rec Date: 04/10/2014 Prior Rec Date: 09/17/2008 Bath(F/H): 2 I Sale Date: 03/11/2014 Prior Sale Date: 08/18/2008 Yr Built/Eff: 1942 / 1944 Sale Price: $777,000 Prior Sale Price: $660,000 Air Cond: Sale Type: FULL Prior Sale Type: FULL Style: CONVENTIONAL Document #: 364553 Acres: 0.11 Fireplace: 1st Mtg Amt: $621,600 Lot Area: 5,002 Pool: Total Value: $619,000 # of Stories: 1.00 Roof Mat: COMPOSITION SHINGLE Land Use: SFR Park Area/Cap#: /2 Parking: DETACHED GARAGE http://pro.realquest.com/jsp/report.jsp?type=getreport&client=&action=confirm&recordno... 4/30/2014

EXHIBIT D ASSIGNED INSPECTOR: PEDRO RIVERA JOB ADDRESS: 7514 WEST 90TH STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 4119-003-014 Date: May 1, 2014 CASE#: 381159 ORDER NO: A-2538786 EFFECTIVE DATE OF ORDER TO COMPLY: June 8, 2010 COMPLIANCE EXPECTED DATE: July 8, 2010 DATE COMPLIANCE OBTAINED: No Compliance to Date LIST OF IDENTIFIED CODE VIOLATIONS (ORDER TO COMPLY) VIOLATIONS: SEE ATTACHED ORDER # A-2538786

(Page 2 of 4) BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHA L. BROWN PRESIDENT VAN AMBATIELOS VICE-PRESIDENT VICTOR H. CUEVAS HELENA JUBANY ELENORE A. WILLIAMS CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR ORDER TO COMPLY DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 ROBERT R. "Bud" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER MERAN HAMILTON 7514 W. 90TH STREET LOS ANGELES, CA 90045 OWNER OF SITE ADDRESS: 7514 W 90TH ST ASSESSORS PARCEL NO.: 4119-003-014 ZONE: RI; One-Family Zone CASE #: 381159 ORDER #: A-2538786 EFFECTIVE DATE: June 08, 2010 COMPLIANCE DATE: July 08, 2010.,=1 An inspection has revealed that the property (Site Address) listed above is in violation of the Los Angeles Municipal Code (L.A.M.C.) as follows: (;) 1:7) lid VIOLATION(S): 1. Overgrown vegetation. You are therefore ordered to: Trim all overgrown vegetation on the premises. Code Section(s) in Violation: 91.8104, 91.8104.2, 91.103.1, 12.21A.1.(a) of the L.A.M.C. 2. Open storage of inoperable vehicles. You are therefore ordered to: Code Section(s) in Violation: Remove all inoperable vehicles from the premises to an approved location, including, but not limited to, the Mercedes 300SD, California license plate 4EWV722, last registered in June 2008. 12.21A.I.(a) & 12.21A.8.(b) of the L.A.M.C. 3. Exterior wall surfaces not maintained. You are therefore ordered to: Code Section(s) in Violation: Paint the exterior wood trim. 91.8104, 91.8104.12, 91.103.1, 12.21A.1.(a) of the L.A.M.C. NON-COMPLIANCE FEE WARNING: YOU ARE IN VIOLATION OF THE L.A.M.C. IT IS YOUR RESPONSIBILITY TO CORRECT THE VIOLATION(S) AND CONTACT THE INSPECTOR LISTED BELOW TO ARRANGE FOR A COMPLIANCE INSPECTION BEFORE THE NON-COMPLIANCE FEE IS IMPOSED. Failure to correct the violations and arrange for the compliance inspection within 15 day from the Compliance Date, will result in imposition of the fee noted below. A proposed noncompliance fee in the amount of5550.00 may be imposed for failure to comply with the order within 15 days after the compliance date specified in the order or unless an appeal or request for slight modification is filed within 15 days of the compliance date. If an appeal or request for slight modification is not filed within 15 days of the compliance date or extensions granted therefrom, the determination of the department to impose and collect a non-compliance fee shall be final. Section 98.0411 L.A.M.C. ALA;m r; DBS DEPARTMENT OF BURLING AND SAFETY CODE ENFORCEMENT BUREAU. For routine City business and non-emergency services: Call 3-1-1 www.ladbs.org PDJ gun 0 3 10101 Page I of 2

(Page 3 of 4) 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 $1,925.00. Any person who fails to pay the non-compliance fee, late charge and collection fee shall also pay interest. Interest shall be calculated at the rate of one percent per month. PENALTY WARNING: Any person who violates or causes or permits another person to violate any provision of the Los Angeles Municipal Code (L.A.M.C.) is guilty of a misdemeanor which is punishable by a fine of not more than $1000.00 and/or six (6) months imprisonment for each violation. Section 11.00 (m) L.A.M.C. APPEAL PROCEDURES: There is an appeal procedure established in this city whereby the Department of Building and Safety and the Board of Building and Safety Commissioners have the authority to hear and determine err or abuse of discretion, or requests for slight modification of the requirements contained in this order when appropriate fees have been paid. Section 98.0403.1 and 98.0403.2 L.A.M.C. If you have any questions or require any additional information please feel free to contact me at (310)417-8663. Office hours are 7:00 a.m. to 3:30 p.m. Monday through Thursday. Inspector: 0 /4 / ( A 0! CHALMERS 7166 NCHESTER AVENUE, #10A LOS ANGELES, CA 90045 0)41-8663 Date: June 01, 2010 ALA t ip ) p D [ILA CODE ENFORCEMENT BUREAU For routine City business and non-emergency services: Call 3-1-1 www.ladbs.org Page 2 of 2 DEPARTMENT OF BUILDING AND SAFETY