CALIFORNIA ERIC GARCETTI MAYOR

Similar documents
CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA INTERIM GENERAL MANAGER VICE PRESIDENT ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA FRANK BUSH E. FELICIA BRANNON ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. [v V ERIC GARCETTI MAYOR

CALIFORNIA. Pit ERIC GARCETTI MAYOR

VAN AMBATiELOS PRESIDENT FRANK BUSH INTERIM GENERAL MANAGER ERIC GARCETTI MAYOR

July 06,2015 Council District: # 9

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA FRANK BUSH E. FELICIA BRANNON VK ERIC GARCETTI MAYOR

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

CALIFORNIA. m OED. ERIC GARCETTI MAYOR

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

CALIFORNIA. Amount ,

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. #s r>r ERIC GARCETTI MAYOR

August 17, 2015 Council District: # 2

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

CALIFORNIA ERIC GARCETTI

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA GENERAL MANAGER VICE PRESIDENT ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA (M. ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

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

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

Los Angeles CALIFORNIA DEPARTMENT OF

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 ERIC GARCETTI MAYOR

CITY OF LOS ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. mif 1 / Amount $ ,288.56

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

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

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

CITY OF Los ANGELES CALIFORNIA

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

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

March 27, 2015 Council District: # 6

CALIFORNIA. A/m Bp ERIC GARCETTI MAYOR

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

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

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

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

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

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 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. Mm > ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR. July 14,2015 Council District: # 10

City of Los Angeles CALIFORNIA

CALIFORNIA. i 4 ERIC GARCETTI MAYOR

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 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 ANTONIO R. VJLLARA!GOSA. March 22, Council District # 14 Case #:

CALIFORNIA -SB* imi ERIC GARCETT! MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA MAYOR. April 25, 2013 Council District # 7

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

CALIFORNIA ERIC GARCETTI MAYOR

March 8, 2016 Council District: # 8

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA , $ 3,703.42

SR ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA . > ERIC GARCETTI MAYOR

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

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

CITY OF Los ANGELES CALIFORNIA. January 31,2013 Council District # 9. Case #: Honorable Council of the City of Los Angeles Room 395, City HaU

NOTICE OF SALE OF PUBLIC OWNED PROPERTY TOWNSHIP OF SALISBURY LEHIGH COUNTY PENNSYLVANIA

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

Transcription:

BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ Cty of Los Angeles CALIFORNIA T\ 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 FRANK BUSH EXECUTIVE OFFICER August 18, 2015 Honorable Councl of the Cty of Los Angeles Room 395, Cty Hall Councl Dstrct: # 3 JOB ADDRESS: 18805 WEST REDWING STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2161-008-010 On May 31, 2013, pursuant to the authorty' granted by Secton 91.103 of the Los Angeles Muncpal Code, the Department of Buldng and Safety (the 'Department ) nvestgated and dentfed code volatons at: 18805 West Redwng Street, Los Angeles, Calforna (the Property ). A copy of the ttle report whch ncludes a full legal descrpton of the property s attached as Exhbt A. Pursuant to Secton 98.0421, the property owner was ssued an order on May 31, 2013, to pay a code volaton nspecton fee after volatons were dentfed and verfed upon nspecton. The code volaton nspecton fees mposed by the Department are as follows: Descrpton Code Volaton Investgaton fee System Development Surcharge System Development Surcharge late fee Late ChargeCollecton fee (250%) Ttle Report fee Grand Total Amount 336.00 20.16 50.40 840.00 42.00 $ 1.288.56 Pursuant to the authorty granted by Secton 7.35.3 of the Los Angeles Admnstratve Code, t s proposed a len for a total sum of $1,288.56 recorded aganst the property. It s requested that the Honorable Cty Councl of the Cty of Los Angeles (the Cty Councl ) desgnate the tme and place protest can be heard concernng ths matter, as set forth n Sectons 7.35.3 and 7.35.5 of the Los Angeles Admnstratve Code. It s further requested that the Cty' Councl nstruct the Department to depost to Dept. 08, Fund 48R, Balance Sheet Account 2200, any payment receved aganst ths len n the amount of $1,288.56 on the referenced property. A copy of the ttle report whch ncludes a full legal descrpton of the property s attached as Exhbt A. A lst of all the names and addresses of owners and all nterested partes enttled to notce s ncluded (Exhbt B). Also attached s a report whch ncludes the current far market value of the property ncludng all encumbrances of record on the property as of the date of the report (Exhbt C). DEPARTMENT OF BUILDING AND SAFETY SteygHZmgele r u Chef, Resource Management Bureau Len confrmed by Cty Councl on: ATTEST: HOLLY L. WOLCOTT, CITY CLERK BY: DEPUTY

EXHIBIT A Intutve Beal Estate Solutons 5711 W. SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax Property Ttle Report Work Order No. T12176 Dated as of: 07232015 Prepared for: Cty of Los Angeles SCHEDULE A (Reported Property Informaton) APN #: 2161-008-010 Property Address: 18805 WREDWING ST Cty: Los Angeles Los Angeles VESTING INFORMA TION Type of Document: Qutclam Deed Grantee : Shohdokht Ebneyamn Rasht, Trustee of the Shohreh Trust dated 8-14-13 Grantor: Shohdokht Ebneyamn, a sngle woman Deed Date: 8142013 Recorded: 9112013 Instr No. : 20131321562 MAILING ADDRESS: Shohdokht Ebneyamn Rasht, Trustee of the Shohreh Trust 18805 Redwng St. Tarzana, CA 91356 LEGAL DESCRIPTION The followng descrbed property: SCHEDULE B The real property n the Cty of Los Angeles, County of Los Angeles, State of Calforna, descrbed as Lot 71 of Tract No 16491 as per map recorded n Book 377, Pages 1 to 3 nclusve of Maps, n the offce of the County recorder of Los Angeles County, Calforna. Assessor's Parcel No: 2161-008-010 MORTGAGESLIENS Type of Document: A deed of trust to secure an ndebtedness n the amount shown below, and any other oblgatons secured thereby Amount: $50,000.00 Dated: 1212010 Trustor: Shohdokht Ebneyamn Trustee: Me Keehan Escrow Company, a Calforna Corporaton

INTUITIVE REAL ESTA TE SOLUTIONS 5711 W. SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax SCHEDULE B (Contnued) Work Order No. T12176 Benefcary: Farahnaz Fouladbakhsh Recorded: 1282010 Maturty Date s: 1212015 Instr No. : 20101811351 MAILING ADDRESS: Me Keehan Escrow Company, a Calforna Corporaton, - None Shown MAILING ADDRESS: Farahnaz Fouladbakhsh, C0 Frst Natonal Realtors Mortgage 16430 Ventura Blvd. No. 208, Encno, CA 91436 2 P a g e

% 20131321562 RECORDING REQUESTED BY SHOHDOKHT EBNEYAMIN When Recorded Mal Document & Tax Statement To: SHOHREH TRUST 18805 Redwng St. Tarzana, CA 91356 Escrow No. 500-4846 Ttle Order No. 3052264-60 2161-008-010 20131321562* QUITCLAIM DEED The undersgned grantor(s) declarer's) under the penalty of perjury that the followng s (rue and correct; Documentary' transfer tax s NONE, Not pursuant to a sale. Unncorporated area X Cty of Los Angeles Ths s a transfer nto a revocable trust excludable from reassessment under Rev, & Tax Code Secton 62(d). FOR A VALUABLE CONSIDERATION, recept of whch s hereby acknowledged, Shohdokht Ebneyamn, a sngle woman, hereby remses, releases and qutclams to Shohdokht Ebneyamn Rasht, Trustee of the Shohreh Trust dated ~ I 3., the followng descrbed real property' n the Cty of Los Angeles, County of Los Angeles, State of Calforna; As per exhbt A attached hereto and made a part thereof: Commonly known as 18805 Redwng Street, Tarzana, CA 91356 THIS CONVEYANCE TRANSFERS THE GRANTOR S INTEREST INTO OR OUT OF HIS OR HER REVOCABLE LIVINT TRUST, R&T 11930, 11 Dated: 13 s Shohdokht Ebm mm Order: 19879438 Doc: CALOSA:2013 01321562 Page 2 of 4 Created By: Sushmar Prnted: 7232015 4:09:44 PM 1ST

ACKNOWLEDGMENT State of Calforna County of LOS ANGELES On 8MM, before me, NAZANIN BAROUTI, a notary publc, personally appeared SHOHDOKHT EBNEYAMIN who proved to me on the bass of satsfactory' evdence to be the persons whose names are subscrbed to the wthn nstrument and acknowledged to me that they executed the same n ther authorzed capactes and that by ther sgnatures on the nstrument the persons, or the entty upon behalf of whch the persons acted, executed the nstrument. I certfy under PENALTY OF PERJURY under the laws of the State of Calforna that the foregong paragraph s true and correct. WITNESS rny hand and offcal seal. (Notary' Sgnature) 'IbOLAy&yct (Seal) m a at NA2AMIN BAMUTI 1 \ COMM. #187S87f I J Notary Publc - Calforna $ ' Lot Anjetes County 2 % Comm. g»pm Ft), h 2014 f Order: 19879438 Doc: CALOSA:2013 01321562 Page 3 of 4 Created By: Sushmar Prnted: 7232015 4:09:44 PM 1ST

RECORDING REQUESTED BY; n y TITLE COMPANY AND WHEN RECORDED MAIL TO: FARAHNAZ FOULADBAKHSH CO FIRST NATIONAL REALTORS MORTGAGE 16430 VENTURA BLVD. #208 ENCTNO, CA 91436 Order No. 88009647-88 Escrow No. 87002-D Parcel No 2161-008-010 20101811351 *20101811351* SPACE ABOVE THIS LINE FOR RECORDER'S USE SHORT FORM DEED OF TRUST AND ASSIGNMENT OF RENTS THIS DEED OF TRUST, made ths 1 'day of December, 2010, between TRUSTOR: Shohdokht Ebneyamn, a sngle woman whose address s 18805 Redwng Street, Tarzana, CA 91356, and TRUSTEE: Me Keehan Escrow Company, a Calforna Corporaton, and BENEFICIARY: Farahnaz Fouladbakhsh, a Marred Woman Wtnessed: Tha Trustor IRREVOCABLY GRANTS, TRANSFERS AND ASSIGNS lo TRUSTEE IN TRUST, WITH POWER OF SALE, that property n the Cty of Los Angeles, LOS ANGELES County, State of Calforna, descrbed as: Lot 71 of Tract No. 16491, n the Cty of Los Angeles, County of Los Angeles, State of Calforna, as per map recorded n Book 377 Page(s) I To3 Inclusve of Maps n the Offce of the County Recorder of sad County Should all or any part of ths property be sold, transferred or conveyed by the Trustor or hs successors n nterest, ether voluntarly or nvoluntarly, wthout the wrtten consent of the Benefcary, then the Benefcary may declare, at Benefcary's opton, all sums secured hereby mmedately due and payable. THE PROMISSORY NOTE SECURED BY THIS DEED OF TRUST CONTAINS A BALLOON PAYMENT PROVISION WHEREBY THE ENTIRE BALANCE OF PRINCIPAL AND INTEREST IS DUE AND PAYABLE ON 5 YEARS FROM CLOSE OF ESCROW. TOGETHER WITH the rents, ssues, and profts thereof, SUBJECT, HOWEVER, to the rght, power and authorty gven to and conferred upon Benefcary by paragraph 10 of the provsons ncorporated by reference lo collect and apply such rents, ssues and profts FOR THE PURPOSE OF SECURING I Performance of each agreement of Trustor ncorporated by reference or contaned heren 2 Payment of the ndebtedness evdenced by one promssory note of even date herewth, and any extenson or renewal thereof, n he prncpal sum of $50,000.00 executed by Trustor n favor of Benefcary or order 3 Payment of such Jurther sums as the then record owner of sad property hereafler may borrow from Benefcary, when evdenced by another note (or notes) rectng t s so secured TO PROTECT THE SECURITY OF THIS DEED OF TRUST, TRUSTOR AGREES By the executon and delvery of ths Deed of Trust and the note secured hereby, that provsons (1) to (14), nclusve, of the fcttous deed of trust recorded n Santa Barbara County and Sonoma County on October 18, 1961, and n all other countes on Octobe 23, 1961, n the book and at the page or Offcul Records m the offce of the county recorder of the county where sad property s located, noted below and opposte the name of such county, v^ Page I \o Order: 19879438 Doc: CALOSA:2010 01811351 Page 2 of 5 Created By: Sushmar Prnted: 7232015 4:09:44 PM 1ST

1 Parcel No 2141-008-010 Cswa Alameda A Ip me Amador Butte Calaveras ColoM Contra Costa Del Narte El Dorado Fresno Glenn Humbcll Brak Page 435 bu4 Imperal I 250 Inyo 147 598 Modoc 184 851 San Bernardno 5547 61 Solano 1105 182 104 348 1145 I 143 152 296 617 3979 47 78 414 568 456 4426 572 422 184 05-* 521 Kem Kngs Baak Pa^te Cornu v Book Fane 1091 50) Merced 1547 538 San Bento 271 383 Sskyou 3427 60 Mono J2 429 San Francsco A332 905 Sonoma 1851 689 792 B33 Monterey 2194 538 San Joaqun 2470 31) Stanslaus 1715 456 Uke 362 39 Napa 639 Sao Luu Obspo 11$) 12 Sutter Lassen 171 471 Nevada 305 320 San Mateo 4078 420 Tehanu 401 289 Los Angeles Madera Mann Marposa Mendocno C2Q55 899 Orange Comty Book Page County 5889 611 Sams Barbara 1878 Trnty 93 366 810 170 PUcer 895 301 Santa Clara 5336 Tulne 2294 275 Santa Crus 1508 339 Plumas 151 5 1431 494 Tuolumne 135 47 77 292 Rvcradc 3005 523 Shasta 684 528 Ventura 2062 386 579 5J0 Sacramento 4331 62 Serra 29 335 Yok) o53 245 San Dego Senes 2 Book I96L. Page J8388 7 Tubs 334 486 01 Page 448 181 572 297 (whch provsons, dentcal tn all countes, are prnted on page 3 of ths document) hereby are adopted and ncorporated heren and made a part hereof as fully as though set forth heren at length, that he wll observe and perform sad provsons, and that the references to property, oblgatons, and partes n sad provsons shall be construed torclcr to the property, oblgatons, and partes set forth n ths Deed of Trust In accordance wth Secton 2924b, Cvl Code, request s hereby made that a copy of any Notce of Default and a copy of any Notce of Sale be maled to Trustor at Trustor's address herenbefore set forth, or f none shown, to Trustor at the property address NOTICE: A COPY OF ANY NOTICE OF DEFAULT AND OF ANY NOTICE OF SALE WILL BE SENT ONLY TO THE ADDRESS CONTAINED IN THIS RECORDED REQUEST. IF YOUR ADDRESS CHANGES, A NEW REQUEST MUST BE RECORDED, Sgnature of Trutor Shohdokht Ebneyamr Document Date' December 1.2010 STATE OF CALIFORNIA. } S.S COUNTY OfI~^{) On }7'{'y\')${0, before me, T. l' Rvl ' U n a notary publc n and for sad Stale, personally appeared QnCtOf.M V kj who proved to me on the bass of satsfactory evdence to be'the person(s) whose name(s) tsare subscrbed to the wthn nstrument ana acknowledged to me that neshethey executed the same m hsherther authorzed capacty(es), ard that by hsherther sgnature(s) on the nstrument the person(s), or the entty upon behalf of whch the person(s) acted, executed the nstrument. I certfy under PENALTY OF PERJURY under the la of the State of Calforna that the foregong paragraph s true and correct. WITNESS thynandyd offcal seal, Sgnature M> 12 l A**, 0EBRA LYNN RIEHl Commsson # 185B23I _ I Notary Publc - Calforna I Los Anpees County -> I I Aug ^ Page 2 Order: 19879438 Doc: CALOSA:2010 01811351 Page 3 of 5 Created By: Sushmar Prnted: 7232015 4:09:44 PM 1ST

EXHIBIT B ASSIGNED INSPECTOR: ROBERT REESE Date: August 18,2015 JOB ADDRESS: 18805 WEST REDWING STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2161-008-010 Last Full Ttle: 07232015 Last Update to Ttle: LIST OF OWNERS AND INTERESTED PARTIES D- SHOHDOKHT EBNEYAMIN RASHTI, TRUSTEE THE SHOHREH TRUST 18805 REDWING ST. TARZANA, CA 91356 CAPACITY: OWNER 2). F ARAHNAZ FOULADBAKHSH CO FIRST NATIONAL REALTORS MORTGAGE 16430 VENTURA BLVD., #208 ENCINO, CA 91436 CAPACITY: INTERESTED PARTY

8182015 RealQuest.com - Report 1 * Property Detal Report For Property Located At 18805 REDWING ST, TARZANA, CA 91356-3341 Owner Informaton Owner Name: Malng Address: Vestng Codes: Locaton Informaton Legal Descrpton: Census TractBlock: Townshp-Range-Sect: Legal BookPage: Legal Lot: Legal Block: Market Area: Neghbor Code: Owner Transfer Informaton RecordngSale Date: Sale Prce: Document#: Last Market Sale Informaton RecordngSale Date: Sale Prce: Document#: Deed Type: Transfer Document #: New Constructon: Ttle Company: Lender: : Seller Name: Pror Sale Informaton Pror RecSale Date: Pror Sale Prce: Pror Doc Number: Pror Deed Type: Property Characterstcs Gross Area; Lvng Area: 1,468 TotAdj Area: Above Grade: Total Rooms: 6 Bedrooms: 3 Bath(FH): 2 Year BultEff: Freplace: # of Stores: Other Improvements: Ste Informaton : Zonng: Ste Influence: Tax Informaton Land Value: Improvement Value: Total Taxable Value: 19501954 1.00 EBNEYAMIN SHOHDOKHT 18805 REDWING ST, TARZANA CA 91356-3341 C027 SW TRACT N0 16491 LOT 71 LOS ANGELES, CA 1394.0112 377-1 71 TAR FENCE;ADDIT10N LAR1 Alternate Subdvson: Tract#: School Dstrct: School Dstrct Name: MuncTownshp: EXHIBIT C ^ CoreLogtc RealQuest Professonal 2161-008-010 16491 21-B1 16491 LOS ANGELES 0911201308142013 Deed Type: QUITCLAIM DEED IstMtg Document#: 1321562 0617200806092008 $505,000 1071836 GRANTDEED FIRST AMERICAN TITLELOS ANGEL GLENN ANNA C TRUST 1st Mtg AmountType: 1 st Mtg Int. RateType: 1st Mtg Document#: 2nd Mtg AmountType: 2nd Mtg Int. RateType: Prce Per SqFt: MultSplt Sale: 07141992 Pror Lender: 1268498 GRANT DEED Parkng Type: Garage Area: Garage Capacty: Parkng Spaces: Basement Area: Fnsh BsmntArea: Basement Type: Roof Type: Foundaton: Roof Materal: Pror 1st Mtg AmtType: Pror 1st Mtg RateType: PARKING AVAIL 2 2 RAISED COMPOSITION SHINGLE 6,552 Lot WdthDepth: 57x115 SFR ResComm Unts: $541,105 $432,886 $108,219 $534,105 Assessed Year: Improved %: Tax Year: 0.15 Constructon: Heat Type: Exteror wall: Porch Type: Pato Type: Pool: ArCond: Style: Qualty: Condton: County Use: State Use: Water Type: Sewer Type: $344.01 HEATED STUCCO POOL CONVENTIONAL SINGLE FAMILY RESID (0101) TYPE UNKNOWN 2014 Property Tax: $6,667.97 20% Tax Area: 37 2014 Tax Exempton. HOMEOWNER! f Comparable Sales Report For Property Located At 18805 REDWING ST, TARZANA, CA 91356-3341 Corelogc RealQuest Professonal http:proclassc.realquest.comjspreport.jsp?&clent=&acton=confrm&type=getreport&recordno=0&reportoptons=0&1439908140732&1439908140732 13

8182015 RealQuest.com - Report «7 Comparabe(s) Selected. Summary Statstcs: Report Date: 08182015 Subject Low Hgh Average Sale Prce $505,000 $457,000 $830,000 $578,857 BldgLvng Area 1,468 1,296 1,595 1,414 Prce Sqft $344.01 $307.21 $551.86 $408.57 Year Bult 1950 1938 1952 1948 Lot Area 6,552 6,038 17,754 9,328 Bedrooms 3 2 4 3 BathroomsRestrooms 2 1 2 2 Stores 1.00 1.00 1.00 1.00 Total Value $541,105 $155,797 $693,323 $433,699 Dstance From Subject 0.00 0.24 0.49 0.31 j *= user suppled for search only Comp #:1 Address: Ovmer Name: Seller Name: Subdvson: Rec Date: Sale Date: Sale Prce: Document #: 1 st Mtg Amt: 18807 MARTHA ST, TARZANA, CA 91356-1332 COHEN KFIRA TYRREL CHARLANE R 2156-024-006 LOS ANGELES, CA 12489 06012015 04242015 $490,000 637559 Census Tract: Zonng: Pror Rec Date: Pror Sale Date: Pror Sale Prce: Pror $350,048 # of Stores: 1.00 SFR Park AreaCap#: 14-B6 1393.01 LAR1 08181967 $12,000 0.14 6,140 12 Dstance From Subject:0.24 (mles) Lvng Area: Total Rooms: Bedrooms: Bath(FH): Yr BultEff: Ar Cond: Style: Freplace: Pool: Roof Mat: Parkng: 1,695 6 3 21 19501958 CONVENTIONAL Y1 COMPOSITION SHINGLE PARKING AVAIL 5 Comp #:2 Address: Owner Name: Seller Name: Subdvson: Rec Date: Sale Date: Sale Prce: Document #: 1 st Mtg Amt: 18755 MARTHA ST, TARZANA, CA 91356-1405 KHANKHANIAN NAYEREH LEAVER SYLVIA LIVING TRUST 2156-024-008 LOS ANGELES, CA 12489 03092015 02262015 $490,000 251665 Census Tract: Zonng: Pror Rec Date: Pror Sale Date: Pror Sale Prce: Pror $155,797 # of Stores: 1.00 SFR Park AreaCap#: 12 Dstance From Subject:0.25 (mles) 14-86 Lvng Area: 1,409 1393.01 Total Rooms: 6 LAR1 Bedrooms: 3 03181977 Bath(FH): 2 Yr BultEff: 19501952 $52,000 Ar Cond: Style: CONVENTIONAL 0.14 Freplace: Y 1 6,141 Pool: Roof Mat: COMPOSITION SHINGLE Parkng: PARKING AVAIL Comp #:3 Address: Owner Name: Seller Name: Subdvson: Rec Date: Sale Date: Sale Prce: Document #: 1 st Mtg Amt: 5339 VELOZ AVE, TARZANA, CA 91356-4127 GOLPANIAN PEJMAN VELOZ INVESTMENTS LLC 2161-010-015 LOS ANGELES, CA 16 07172016 06152015 $720,000 Census Tract: Zonng: Pror Rec Date: Pror Sale Date: Pror Sale Prce: Pror # of Stores: 21-81 1394.01 LAR1 03252009 03132009 $482,000 Dstance From Subject:0.25 (mles) Lvng Area: 1,488 Total Rooms: 5 Bedrooms: 3 Bath(FH): 2 Yr BultEff: 19501959 Ar Cond: CENTRAL Style: CONVENTIONAL 870758 0.14 Freplace: Y 1 $647,928 6,061 Pool: POOL $512,315 1.00 Roof Mat: WOOD SHAKE SFR Park AreaCap#: 12 Parkng: PARKING AVAIL Comp #:4 Dstance From Subject:0.25 (mles) http:proc!assc.realquest.comjsprepor.jsp?&clert=&acton=con1rm&typ6!=getreport&recordno=0&repottoptons=0&1439908140732&1439908140732 23

8182015 RealQuest.com - Report 4 Address: Owner Name: Seller Name: Subdvson: Rec Date: Sale Date: Sale Prce: Document #: 1 st Mtg Amt: 5333 VELOZ AVE, TARZANA, CA 91356^1127 KALANTARI ARASH OSBORNE CAROLE J 2161-010-014 LOS ANGELES, CA Census Tract: Zonng: 21-B1 1394.01 Lvng Area: Total Rooms: 1,307 5 16 LARI Bedrooms: 3 12112014 11242014 $580,000 1346402 $521,918 SFR Pror Rec Date: Pror Sale Date: Pror Sale Prce: Pror Sale Type- # of Stores: Park AreaCap#: 08262003 08062003 $450,000 0.14 6,044 1.00 12 Bath(FH): Yr BultEff: Ar Cond: Style: Freplace: Pool: Roof Mat: Parkng: 2 1950 1952 CONVENTIONAL Y1 WOOD SHAKE PARKING AVAIL Comp #:5 Address: Owner Name: Seller Name: Subdvson: Rec Date: Sale Date: Sale Prce: Document #: 1 st Mtg Amt: 18731 MARTHA ST, TARZANA, CA 91356-1405 KEUSSEYAN JOHN & MARIAKEUSSEYAN KHAJAK GOLDMAN FAMILY TRUST 2156-024-020 LOS ANGELES, CA 12489 08112015 06242015 $485,000 979554 $388,000 $341,406 SFR Census Tract: Zonng: Pror Rec Date: Pror Sale Date: Pror Sale Prce: Pror # of Stores: Park AreaCap#: 14-B6 1393.01 LAR1 02062009 01152009 $325,000 0.14 6,038 Dstance From Subject:0.25 (mles) Lvng Area: Total Rooms: Bedrooms: Bath(FH): Yr BultEff: Ar Cond: Style: Freplace: Pool: Roof Mat: Parkng: 1,296 3 1 19501950 POOL Comp #:6 Address: Owner Name: Seller Name: Subdvson: Rec Date: Sale Date: Sale Prce: Document #: 1 st Mtg Amt: 5835 TOPEKA DR, TARZANA, CA 91356-1317 DLS STAR PROPERTIES LLC DARDASHTI SHAWN 2156-015-010 LOS ANGELES, CA 4976 05062015 04292015 $457,000 522089 $461,083 SFR Census Tract: Zonng: Pror Rec Date: Pror Sale Date: Pror Sale Prce: Pror # of Stores: Park AreaCap#: 14-B6 1393.01 LAR1 04202012 03122012 $450,000 Dstance From Subject:0.46 (mles) Lvng Area: Total Rooms: Bedrooms: Bath(FH): Yr BultEff: Ar Cond: 1,301 6 4 1 19381942 Style: CONVENTIONAL 0.41 Freplace: Y1 17,754 Pool: POOL j 1.00 Roof Mat: WOOD SHAKE ATTACHED 1 Parkng: GARAGE Comp #:7 Address: Owner Name: Seller Name: Subdvson: Rec Date: Sale Date: Sale Prce: Document #: 1 st Mtg Amt: 19100 SPRAGUE ST, TARZANA, CA 91356-3919 PERETZ JOSEPH GOLDENBERG ARIE 21634)24-013 LOS ANGELES, CA 17417 04232015 03242015 $830,000 457059 $622,500 Census Tract: Zonng: Pror Rec Date: Pror Sale Date: Pror Sale Prce: Pror # of Stores: Park AreaCap#: 21-82 1394.02 LARA 09172008 08262008 $660,000 0.39 17,127 $693,323 1.00 SFR 12 Dstance From Subject:0.49 (mles) Lvng Area: Total Rooms: Bedrooms: Bath(FH): Yr BultEff: Ar Cond: Style: Freplace: Pool: Roof Mat: Parkng: 1,504 5 2 2 19521952 CONVENTIONAL Y1 POOL WOOD SHAKE PARKING AVAIL http:proclassc.realquest.comjspreport.jsp?&clent=&acton=confrm&type=getreport&recordno=0&reportoptons=0&1439908140732&1439908140732 33

EXHIBIT D ASSIGNED INSPECTOR: ROBERT REESE Date: August 18, 2015 JOB ADDRESS: 18805 WEST REDWING STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2161-008-010 CASE#: 497696 ORDER NO: A-3260377 EFFECTIVE DATE OF ORDER TO COMPLY: May 31,2013 COMPLIANCE EXPECTED DATE: June 30, 2013 DATE COMPLIANCE OBTAINED: No Complance To Date LIST OF IDENTIFIED CODE VIOLATIONS (ORDER TO COMPLY) VIOLATIONS: SEE ATTACHED ORDER # A-3260377

H 0 j o I"*1 *;) I'-J 0 "j '.n L BOARD OF BUILDING AND SAFETY COMMISSIONERS HELENAJUBANY PRESIDENT VAN AMBATIELOS VICE-PRESIDENT E. FELICIA BRANNON VICTOR H. CUEVAS SEPAND SAMZADEH Cty of Los Angeles CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR ORDER TO COMPLY AND NOTICE OF FEE DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 RAYMOND S. CHAN, C.E., S.E. SUPERINTENDENT OF BUILDING INTERIM GENERAL MANAGER L EBNEYAMIN,SHOHDOKHT 18805 REDWING ST TARZANA, CA 91356 CASE ft: 497696 ORDER#: A-3260377 EFFECTIVE DATE: May 31,2013 COMPLIANCE DATE: June 30,2013 OWNER OF SITE ADDRESS: ASSESSORS PARCELNO.: 2161-008-010 ZONE: Rl; One-Famly Zone 188D5 W REDWING ST On - mm ;a equalzed ass ' on the last An nspecton has revealed that the property (Ste Address nfflfl Sffefelfs n volaton of the Los Angeles Muncpal Code (L.A.M.C.) sectons lsted below. You are hereby ordered to correct the volatonfsl and contact the nspector lsted n the sgnature block at the end of ths document for a complance nspecton by ts^gjgjj^lattc-cteo-isted above. the FURTHER, THE CODE VIOLATION INSPECTION FEE (C.V.I.F) OF $ 356.16 ($336 fee plus a sx percent Systems Development Surcharge of $20.16) WILL BE BILLED TO THE PROPERTY OWNER as t appears on the last equalzed assessment roll. Secton 98.0421 L.A.M.C NOTE: FAILURE TO PAY THE C.V.I.F. WITHIN 30 DAYS OF THE INVOICE DATE OF THE BILL NOTED ABOVE WILL RESULT IN A LATE CHARGE OF TWO (2) TIMES THE C.V.I.F. PLUS A 50 PERCENT COLLECTION FEE FOR A TOTAL OF $1,176.00. Any person who fals to pay the fee, late chage and collecton fee, shall also pay nterest. Interest shall be calculated at the rate of one percent per month. The nspecton has revealed that the property s n volaton of the LosAngeles Muncpal Code as follows: VIOLATION(S): 1. Unapproved occupancy or use of the detached garage as a recreaton room wth 34 bath, You are therefore ordered to: Dscontnue the unapproved occupancy or use of the detached garage as a recreaton room. Code Secton(s) n Volaton: 91.104.2.5,91.103.1, 12.26Eand 12.21A.1.(a) of the L.A.M.C. 2. Falure to provde or mantan the requred off street parkng. V. You are therefore ordered to: Code Secton(s) n Volaton: Provde andor mantan the requred off street parkng. 12.21 A. 1.(a), 12.08 A and 12.21A.4.(m) of the L.A.M.C. ELAfflDBS DEPARTMENT OF BUILDING AND SAFETY CODE ENFORCEMENT BUREAU For routne Cty busness and non-emergency servces: Call 3-1-1 www.ladbs.org Page 1 of 2

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. Falure to correct the volatons and arrange for the complance nspecton wthn 15 day from the Complance Date, wll result n mposton of the fee noted below. In addton to the C.V.I.F. noted above, a proposed noncomplance fee n the amount of $550.00 may be mposed for falure to comply wth the order wthn 15 days after the complance date specfed n the order or unless an appeal or request for slght modfcaton s fled wthn 15 days of the complance date. If an appeal or request for slght modfcaton s not fled wthn 15 days of the complance date or extensons granted therefrom, the determnaton of the department to mpose and collect a non-complance fee shall be fnal. Secton 98.0411 L.A.M.C. NOTE: FAILURE TO PAY THE NON-COMPLIANCE FEE WITHIN 30 DAYS AFTER THE DATE OF MAILING THE INVOICE, MAY RESULT IN A LATE CHARGE OF TWO (2) TIMES THE NCN-COMPLIANCE FEE PLUS A 50 PERCENT COLLECTION FEE FORATOTALOF $1,925.00. Any person who fals to pay the non-complance fee, late chage and collecton fee shall also pay nterest. Interest shall be calculated at the rate of one percent per month. PENALTY WARNING: Any person who volates or causes or permts another person to volate any provson of the LosAngeles Muncpal Code (L.A.M.C.) s gulty of a msdemeanor whch s punshable by a fne of not more than $1000.00 andor sx (6) months mprsonment for each volaton. Secton 11.00 (m) L.A.M.C. INVESTIGATION FEE REQUIRED: Whenever any work has been commenced wthout authorzaton by a permt or applcaton for nspecton, and whch volates provsons of Artcles 1 through 8 of Chapter IX of the LosAngeles Muncpal Code (L.A.M.C.), and f no order has been ssued by the department or a court of law requrng sad work to proceed, a specal nvestgaton fee whch shall be double the amount chaged for an applcaton for nspecton, lcense or permt fee, but not less than $400.00, shall be collected on each permt, lcense or applcaton for nspecton. Secton 98.0402 (a) L.A.M.C. APPEAL PROCEDURES: There s an appeal procedure establshed n ths cty whereby the Department of Buldng and Safety and the Board of Buldng and Safety Commssoners have the authorty to hear and determne err or abuse of dscreton, or requests for slght modfcaton of the requrements contaned n ths order when approprate fees have been pad. Secton 98.0403.1 and 98.0403.2 L.A.M.C. If you have any questons or requre any addtonal nformaton please feel free to contact me at (818)374-9863. Offce hours are 7:00 a.m. to 3:30 p.m. Monday through Thursday. Inspector: Date: Mav 23. 2013 ROBERT REESE 14410 SYLVAN STREET SUITE 105 LOS ANGELES, CA 9140 (818)374-9863 Robert.Reese@Iacty.org REVIEWED BY SLA mdbs DEPARTMENT OF BUILD INC AND SAFETY CODE ENFORCEMENT BUREAU For routne Cty busness and non-emergency servces: Call 3-1-1 www.ladbs.org Page 2 of 2