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

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

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

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

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

CITY OF Los ANGELES CALIFORNIA

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

CITY OF Los ANGELES CALIFORNIA

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

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

CITY of Los ANGELES CALIFORN1A

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

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

CALIFORNIA MAYOR. April 25, 2013 Council District # 7

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

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

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

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARAIGOSA MAYOR

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

CITY OF Los ANGELES CALIFORNIA

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA

CITY of Los ANGELES CALIFORNIA MAYOR

CITY of Los ANGELES CALIFORNIA. ANTONIO R. Vll..LARAIGOSA 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. VILLARAlGOSA MAYOR. September 07,2012 Council District # 4 «"

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CITY of Los ANGELES CALIFORNIA ANTON10 R. VILLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. #s r>r ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

CITY OF Los ANGELES CALIFORNIA MAYOR

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

CITY of Los ANGELES CALIFORNIA

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

CALIFORNIA ERIC GARCETTI MAYOR

July 06,2015 Council District: # 9

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

COUNTY OF LOS ANGELES

CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

CrTY of Los ANGELES CALIFORNIA. ANTONIO R. VlLLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF LOS ANGELES CALIFORNIA

VICTORY BLVD, & DE SOTO AVE.

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA ERIC GARCETTI MAYOR

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

CITY OF CARSON COMMUNITY DEVELOPMENT DEPARTMENT FORECLOSURE MANAGEMENT UNIT

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

AMENDMENT AND EXTENSION OF PARKING EASEMENT

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

INTRODUCTION TO DOCUMENTS. FOR CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

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

CITY OF SOUTH E MONTE

CITY OF Los ANGELES CALIFORNIA

CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE

CALIFORNIA ERIC GARCETTI MAYOR

COUNTY OF LOS ANGELES

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

CITY OF YUBA CITY STAFF REPORT

CALIFORNIA ERIC GARCETTI MAYOR

ORDINANCE NO. 1570(10)

CITY OF LOS ANGELES INTRA-DEPARTMENTAL CORRESPONDENCE

C ITY OF Los ANGELES CALIFORNIA

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

CALIFORNIA ERIC GARCETTI MAYOR

FORECLOSURE MANAGEMENT UNIT FORECLOSED PROPERTY REGISTRATION APPLICATION

(Section 6.95 to of the Los Angeles Administrative Code)

TRANSMITTAL TO DATE COUNCIL FILE NO. Council

COUNTY OF LOS ANGELES

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

Council File Number Reappointment of Jaime L. Lee to the Los Angeles City Employees Retirement System Board

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f>

March 27, 2015 Council District: # 6

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

Transcription:

BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHAL. BROWN PRESIDENT HELENA JUBANY VICE-PRESIDENT VAN AMBATIELOS VICTOR H. CUEVAS ELENORE A. WILLIAMS CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF BUILDING AND SAFETY 201 NOKfli FIGUEROA STREET LOS ANGELES, CA 900 12 ROBERT R. "Bud" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E. S.E. ANTONIO R. VILLARAIGOSA EXECUTIVE OFFICER MAYOR {!.F //~/#! NOTICE OF HEARING (f,{) f.3 Regarding the property known as: 11772 W IDAHO AVE Under the Authorily of the Provisions of Chapter IX, Article l, of the Los Angeles Municipal Code and Division 7, Chapter I, Article 4.6 of the Los Angeles Administrative Code DATE: September 29,2011 CASE #: 233890 Pursuant to the provisions of Section 91.8903 and Section 91.8904, Los Angeles Municipal Code the Department of Building and Safely has filed a Notice of Nuisance with the Counly 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 Cily of Los Angeles of the work performed and that the cost of the work, plus a forty percent (40 %) administrative fee, amounted to $644.00. 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 pmties listed below are hereby given notice that the City Council of the Cily 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, November 22, 2011 at 10:00 11111 in the Council Clwmber o(city Hall ofthe City oflos Angeles at 200 North Spring Street. Room 340, Los Angeles, Ca/i(ornia. 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 Cily 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 Counly of Los Angeles without further notice. fmr Page l of3

11772 W IDAHO AVE -NOTICEOFHEARING 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 Conncil and provide them a minimum often (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 pursnant to Division 7, Chapter I, Article 4.6, section 7.35.3 (f) of the Los Angeles Administrative Code. Robert "Bud" Ov fmr Page 2 of3

11772 W IDAHO AVE -NOTICE OF HEARING Interested Parties List: MAM WEALTH REALTY FUND LLC c/o ALEX MARTINEZ 15456 VENTURA BLVD# 302 SHERMAN OAKS CA 91403 WASHINGTON MUTUAL BANK 1400 SOUTH DOUGLASS ROAD SUITE 100 ANAHEIM CA 92806 DEUTSCHE BANK NATIONAL TRUST CO TRUSTEES LONG BEACH LOAN TRUST 2006-2011 c/o CALIFORNIA RECONVEYANCE COMPANY 9200 OAKDALE A VENUE MAJLSTOP N II 06 12 CHATSWORTH CA 91311 RICHARD D GREEN TRUSTEE THE RICHARD GREEN TRUST DATED 01-07-88 1158 26TH STREET# 556 SANTA MONICA CA 90403 ORANGE COAST TITLE COMPANY c/o LADERA REALTY INC 5498 WEST CENTINELA A VENUE LOS ANGELES CA 90045 RICHARD GREEN AND RICHARD D GREEN TRUSTEES THE RICHARD GREEN TRUST DATED 01-07-88 c/o PHILLIP G SAMOVAR ATTORNEY AT LAW 2001 WILSHIRE BLVD SUITE 205 SANTA MONICA CA 90403 fmr Page 3 of 3

REPORT OF ABATE OF A PUBLIC NUISANCE On September 02, 2008 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 remove the accumulation of trash, debris, vehicle parts, rubbish, excessive vegetation or other similar conditions on the parcel located at I 1772 W IDAHO AVE, within the limits of the City of Los Angeles, State of California, being more particularly described as follows: See Attached Title Report for Legal Description The owners or other parties in interest of the above described property having failed to comply with the time prescribed by Ordinance, the Department solicited bids, awarded a contract and caused said abatement of nuisance as follows: Job Description CLEAN Date Completed June 30, 2011 Cost $644.00 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 $460.00 plus an amount equal to forty percent (40%) or a minimum of $100.00 of such cost, for a total of $644.00, 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 $644.00. 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: August 18, 2011 Report and lien confirmed by City Council on: ATTEST: JUNE LAGMA Y. CITY.CLERK BY DEPUTY

W estcoast Title ~ & Abstract Company, Inc. 400 S. Alhambra Ave. Ste B Monterey Park, Ca. 91755 Phone 626-548-2479 818-337-0474 fax Work Order No. T8210 Prepared for: City of Los Angeles Type of Report: GAP Report Order Date: 09-01-2011 Dated as of 09-08-201 I Fee: $48.00 -SCHEDULE A (Reported Property Information) For Assessors Parcel Number: 4262-013-002 Situs Address: 11772 W. Idaho Avenue -VESTING INFORMATION (Ownership) City: Los Angeles County: Los Angeles The last Recorded Document Transferring Fee Title Recorded on: I 0-14-2008 As Document Number: 08-I827451 Documentary Transfer Tax: $None In Favor of: MAM Wealth Management Real Estate Fund I, LP, a Delaware Limited Partnership Mailing Address: MAM Wealth Management Real Estate Fund 15456 Ventura Blvd., #302 Sherman Oaks, CA 91403 -SCHEDULE B- -The Property Reported Herein is Described as follows: Lot Northeast 47.25 feet of Lot I of Tract Driggs Tract, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book I5, Page(s) 129 of Maps, in the office of the County Recorder of said County. Page I of 3 Continued...

W estcoast Title & Abstract Company, Inc. 400 S. Alhambra Ave. Ste B I. A Deed oftrust Recorded on IO-I8-2006 as Document Number 06-23I5672 Amount: $647,100.00 Trustor: Mike Jolly, an Unmarried Man Trustee: Washington Mutual Bank Beneficiary: Washington Mutual Bank Mailing Address: Washington Mutual Bank I400 South Douglass Road, Suite I 00 Anaheim, CA 92806 Monterey Park, Ca. 91755 Phone 626-548~2479 818-337 0474/ax -Schedule B Continued- Page2 Order Number: T82IO An Assignment of Beneficial interest Recorded on 02-I3-2009 as Document Number 09-0200809 Interest assigned to: Deutsche Bank National Trust Co as Trustee for Long Beach Loan Trust 2006-II Mailing Address: California Reconveyance Company 9200 Oakdale Avenue Mail Stop N II 06I2 Chatsworth, CA 9I31J A Notice of Default Recorded on: 02-I3-2009 Document Number: 09-02008II A Notice a/trustee Sale Recorded: II-I0-20IO Document No.: IO-I620554 Trustees Name: California Reconveyance Company Address: California Reconveyance Company 9200 Oakdale Avenue Mai!Stop CA2-4379. Chatsworth, CA 9I3IJ 2. A Deed of Trust Recorded on 07-02-2007 as Document Number 07-I579074 Amount: $70,000.00 Tr.ustor: Mike Jolly, an Unmarried Man Trustee: Not Shown Beneficiary: Richard D. Green Trustee ofthe Richard Green Trust Dated OI-07-88 Mailing Address: Richard D. Green Trustee of The Richard Green Trust Dated 01-07-88 II 58 26th Street, #556 Santa Monica, CA 90043 A Notice of Default Recorded on: 07-22-2008 Document Number: 08-1301807 Page2of 3 Continued...

W estcoast Title & Abstract Company, Inc. 400 S. Alhambra Ave. Ste B Monterey Park, Ca. 91755 Phone 626-548-2479 818-337-0474 fax -Schedule B Continued- 3. A Deed oftrust Recorded on OI-02-2008 as Document Number 08-0007203 Amount: $I85,000. 00 Trustor: Michael Jolly Trustee: Annette Austin, Charles Austin, Jeff Cowan and Velma Murphy Beneficiary: Orange Coast Title Company, a California Corporation Mailing Address: Ladera Realty, Inc. 5498 West CentinelaAvenue Los Angeles, CA 90045 4. A Notice of Sub Standard Property Recorded on: 08-29-2008 as Document Number: 08-I570884 Filed by the City of Los Angeles, Code Enforcement Department 5. A Notice of Pending Lien Recorded I 0-I 0-2008 as Document Number 08-I82I881 Filed by the City of Los Angeles Dept. of Building andsafety Page3 Order Number: T82IO 6. An Extension of Time to Enforce Mechanic's Lien and Notice of Credit Recorded on 05-06-2009 as Document Number 09-066743I Filed by: MAM Wealth (see attached document for details) 7. A Notice of Pending Action Recorded II-06-2009 as Document Number 09-I676929 Case Number: SC I 05458 Defendants Name: Mike Jolly, Does 1-50 Plaintif.f: Richard Green and Richard D. Green Trustee of the Richard Green Trust and Dated Janumy 07, I988 Mailing Address of Plaintif.f: Phillip G. Samovar, Atty. at Law 200I Wilshire Blvd, Suite 205 Santa Monica, CA 90403 A Statement of information may be required to provide further information on the owners listed below: No Statement ofinformajion is required. End of Report