CALIFORNIA. A/m Bp 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 FRANK BUSH E. FELICIA BRANNON ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. [v V ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. m OED. 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.

VAN AMBATiELOS PRESIDENT FRANK BUSH INTERIM GENERAL MANAGER ERIC GARCETTI MAYOR

CALIFORNIA. Pit ERIC GARCETTI MAYOR

CALIFORNIA. #s r>r ERIC GARCETTI MAYOR

CALIFORNIA FRANK BUSH E. FELICIA BRANNON VK ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI

July 06,2015 Council District: # 9

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

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

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

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

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

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

August 17, 2015 Council District: # 2

CALIFORNIA GENERAL MANAGER VICE PRESIDENT ERIC GARCETTI MAYOR

CALIFORNIA. Amount ,

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA 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

CITY OF LOS ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA (M. ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

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

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

CALIFORNIA. mif 1 / Amount $ ,288.56

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

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

March 27, 2015 Council District: # 6

Los Angeles CALIFORNIA DEPARTMENT OF

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA .-TL'TL. ii o 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. ft/ VICE PRESIDENT GENERAL MANAGER. RJpEO ERIC GARCETTI MAYOR

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

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

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

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

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

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

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

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

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

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

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

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

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

CALIFORNIA $

CALIFORNIA MAYOR. April 25, 2013 Council District # 7

CALIFORNIA. i 4 ERIC GARCETTI MAYOR

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

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

CALIFORNIA , $ 3,703.42

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

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA. Mm > ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

City of Los Angeles CALIFORNIA

PREDEVELOPMENT PLAN REVIEW OF A 90-UNIT RESIDENTIAL CARE FACILITY AT 995 SOUTH FAIR OAKS AVENUE (ARLINGTON REGENCY PARK SENIOR LIVING)

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

CALIFORNIA -SB* imi ERIC GARCETT! MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA. Li! ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

Los Angeles CALIFORNIA

SR ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA. ifry. o -*1.> 7 FRANK M. BUSH ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

Transcription:

BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ Cty of Los Angeles CALIFORNIA Am Bp V 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 20, 2015 Councl Dstrct: # 3 Honorable Councl of the Cty of Los Angeles Room 395, Cty Hall JOB ADDRESS: 21012 WEST GAULT STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2138-025-011 On December 14, 2011, pursuant to the authorty granted by Secton 91.103 ofthe Los Angeles Muncpal Code, the Department of Buldng and Safety (the Department ) nvestgated and dentfed code volatons at: 21012 West Gault 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. Followng the Department s nvestgaton an order or orders to comply were ssued to the property owner and all nterested partes. Pursuant to Secton 98.0411(a) the order warned that a proposed noncomplance fee 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 slght modfcaton s fled wthn 15 days after the complance date. The owners faled to comply wthn the tme prescrbed by ordnance. In addton, pursuant to Secton 98.0421, the property owner was ssued an order November 14, 2011 to pay a code volaton nspecton fee after volatons were dentfed and verfed upon nspecton. The non-complance and code volaton nspecton fees mposed by the Department are as follows: Descrpton Non-Complance Code Enforcement fee Late ChargeCollecton fee (250%) Code Volaton Investgaton fee System Development Surcharge System Development Surcharge late fee Accumulated Interest (1 %month) Ttle Report fee Grand Total Amount 550.00 2,215.00 336.00 20.16 50.40 785.38 42.00 S 3,998.94 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 $3,998.94 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 $3,998.94 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 Steve jyngele ChefResource Management Bureau Len confrmed by Cty Councl on: ATTEST: HOLLY WOLCOTT, CITY CLERK BY: DEPUTY

EXHIBIT A ntutve Real 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. T12145 Dated as of 07232015 Prepared for: Cty of Los Angeles SCHEDULE A (Reported Property Informaton) APN#: 7138-025-011 Property Address: 21012 W GAULT ST Cty: Los Angeles County: Los Angeles VESTING INFORMA TION Type of Document: Jont Tenancy Grant Deed Grantee : Juan M, Ramrez and Eva L. Ramrez, husband and wfe, as jont tenants Grantor: 1. Maxne Garrs Deed Date: 171974 Recorded: 2191974 Instr No. : 742 MAILING ADDRESS: Juan M, Ramrez and Eva L. Ramrez, 21012 Gault Street, Canoga Park, CA 91303 LEGAL DESCRIPTION The followng descrbed property: SCHEDULER Stuated n the Cty of Los Angeles, County of Los Angeles, State of Calforna, descrbed as: Parcel 1: The North 180.06feet of Lot 5 n block 4 of Tract No. 7348 as per map recorded n Book 87 Pages 44 and 45 of Maps, n the offce of the county recorder of sad county. Exceptng the West 50 feet thereof. Parcel 2: An easement for Communty Drveway purposes over the Northerly 180.06feet of the Easterly 7.5 feel of the Westerly 50 feet of Lot 5, Block 4 of Tract No. 7348, as per map recorded n Book 87 Pages 44 and 45 of maps n the offce of the County Recorder of sad County. Assessor's Parcel No: 2138-025-011 MORTGAGESLIENS Type of Document: A deed of trust to secure an ndebtedness n the amount shown below, and any other oblgatons secured thereby

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. T12145 Amount: $1,900.00 Dated: 281974 Trustor : Juan M. Ramrez and Eva L, Ramrez Trustee : Certfed Escrow Corp., a Calforna Corporaton Benefcary: I. Maxne Garrs Recorded: 2191974 InstrNo. : 744 MAILING ADDRESS: Certfed Escrow Corp., a Calforna Corporaton, - None Shown MAILING ADDRESS: I Maxne Garrs, 10132 Forest Sprng Drve, Grass Valley, Calforna 9594 5 2 P a g e

MTV "*' V -FEB 19 1974 fe RECORDING REQUESTED BY voo A** ttu IQEIX5 IANO coeon 742 " vs'~r Nom* Atfdret f & L_ A«rt Cur & S'u*. AND WHEN RECORDED MAIL O 1 Mr. 8. Mrs. Juan M. Ram:r>sz 21012 Gault Street Canoga Park, Calforna. TO 404 CA (5>-6B) Lr- M*IL»AX SUUM6MIS TO Same as above n SPACE ABOVE THIS LINE FOR RECORDER'S USE (.... C.: (... r.y s US3 K J o:\. j Jont Tenancy Grant Deed D.T.T.8 VHI8 FORM FURNISHED OY TITLE INSURANCE AND TRUST COMPANY rs LANtl TITLE COWPAJH t j I j r~ FOR A VALUABLE CONSIDERATION, recept of whch s hereby acknowledged, I. Maxne Garrs;, r- r* hereby GRANT(S) to JUAH M. RAMIREZ and EVA L. RAMIREZ, husband and wfe, the real property n the Cjy^fLosAngelG^ County of Tou Angel as PARCEL I:, AS JOINT TENANTS, Stale of Calforna, descrbed as: He North 180.06feet of Lot 5 n block 4 of Tract No. 7348 as per map recorded n Book 87 Pages 44 and 43 of Maps, n the offce, of the county recorder of sad county. EXCEPTING the West 50 feet thereof. j, 'O.- -u "n rn cc 1 vc 4^ PARCEL 2: An eas lent for Communty Drveway purposes over the Northerly 1*3"). Of foot of the Easterly 7.5 feet of the Westerly 50 feet of Lot 5, Bloch 4 of Tract No. 734S, as per rr.ap recorded r Be oh ^7 Pa^es 44 and 45 of maps n the offce of the County Recorder of sad County. j f I I hll'd: January 7, 1974 STATIC OV <-- * l-ifopni \. (:Ol.NTY h on. J.aauajyJLO*_12Z3. Jm'Ikt nn\ the unlvr* -jn-d. a Mulrv 1 ullr n am! I. MAXINE GARRIS Nevada -ad San*. personalty uppcuml known lu nu* n In* ln* [H'I'mm. whose mnv: A sbsrrlwl 10 I lt* wthn nsrumenl am ark.jclpd llmi fltllfl rx.-nu.d de same. WITNESS my la <1 uki oltral >ral. S^nauv-A' n' A,4 TMaxfne rrs :d*{. v~ w» '.**> '.7. OFFICIAL SEAL I1AMHAU C. MwOMEGOR j-. mum nmuc - Calforna ( VMM COUNTY %m*m A»r 39. If74 TS7 Zon S P.O %** 127 Oy. CA 96559 V Marshall E_. McGregor TvjmhI nr Prnted) 1 Tlt«area lor jrcal mar.t >m.» Tlle Order No... Esrrow or Loan No. 3466.. r 131, > r *1 j. '"J' V.,.... -.*V: **'«-.***- "">{ ' "...!- m-

: \ f»v. V revew. V > - TES-V * JFEB 19 1974 Sh*= -RECORDING REQUESTED BY OSS AHQCtES mm mu > 744 * ; AND WHEN MECOROED MAH. TO No*.* Sl.MI I. Maxne Garrs 10132 Forest Sprng Drve Cty t. Grass ^ Valley, Calforna 95945. 5m* I J ------------------------------------- ----SPACE ABOVE THIS LINE FOR RECORDER'S USE SHORT FORM DEED OF TRUST AND ASSIGNMENT OF RENTS Ths Deed of Trust, made ths 8th day of February, 1974. be wpen whose address s JUAN M. RAMIREZ and EVA L. RAMIREZ, husband and wfe. heren called TR'STO*. 21012 Gault Street, Canog-a Park Calforna (tu.mber and Mrerll <c*y J I zone] I stale' Certfed Escrow Corp. oedfomocorporaton, I. MAXINE GARRIS, a wdow heren called TRUSTEE, and, heren called benekh uky, Wtnesseth: That Tru>tu: IKKIVOCABLY GRANTS, TRANSFERS AND ASSIGNS to TRUSTEE IN TRUST, WITH POWER OK 5M.K. hfct properly Los Angeles County. Calforna, descrbed as: LEGAL DESCRIPTION ATTACHED HERETO t r \ > * J Upon conveyance by trustors of ther ttle thereto, or upon dvestment n any manner thereof, the entre unpad balance of prncpal and accrued nterest, at the opton of the benefcary, shall mmedately become due and payable. n Ths Deed of Trust s second and subject to a new Frst Deed of Trust to fle concurrently herewth. TOGETHER WITH tn* rals, s-mev and pmfls hrrmd, HOWEVER, lu the rght. power and authorty gven «and >nh*tr- upon Bcn.'fnarv» jur^^raph loj ln- pruvr>n> ne.rporarj herru by refemc* l> collect anl apply such rcnlf, ssues and pmfls. For he Purpose ol SN lrnp: 1. Pe (»rmafl> t* of ru'h agm'nen of Trustor ntmrpnraed bv rrfprrnrr or c«d h-rr- n P,- mert of tr.** nddlcln'- *f f*rn date hrrrwth. and any Mlfn'on rrnrwal thereof. <> the prnrpal v n of sj.a 900^00 _......I'd by Trust n favor el BoudrUry or order T«> Protect the Securty f Ths of Trust, Trustor Agrees: By the C tdttm ;mcj cme. f r J (be -.Mc. I..IV. (t (o ft), lct tr. of the hem devd u trust 'rded on January dl un!*-',enl -t be '.,..I Olfc! Records n the..rfcc d the cenmv :co> r the :< <>r.v..ml T' " 'f ue the n.t u I m CO vc : '<3! *^ 15.,-.I, P..rH f I. Ang. T >»» > R- jy r. I San Bfr-rd' h >7.1 Ve.sUn, :ths (whch orovuinns, drnlel n «]) r.ur.lr, *re prlnrl on hr RvfflH hrteol) hrrrbf trt doptr and nrtrpnwed hfr*ln and mndr a pan ltt*?kt(.m fully # humh w Mlh!trr#le m J«* h h«hf wll atom* and wrlurm Md okviupm nt dal lha frfwwm n anwrtv. r -4 " *r*n»! ddnatons, and artc- n vs.f p;»v-..n, -half In-.n-trr.J to retrr to the properly, oblgatons, and part*-* vet The undersgned Trustor,< 0.f IV N. < r f Pcfatb and of any N'orc of Sob* hereunder br f.trl* n Ihs tled In hn }>«-. #! ar *t * set forl*. 2 sk r STATE OF CALIFORNIA. ) Slgnan^te o Trustor county of Los Angeles fa. Oru Ef-feyary_1.2,.. 19.74 befw me, the undersgned, a Ntvlury Publc n and for sad Stale, personally appeared uan M. Kamfrez^ u 'JIZ :va amrez Eva L. Ramrez known me to trt the persous^ whose mmt S nub.cnbftd to the wthn nslrumenj and acknowledged tsa they xecuted the same. WITNESS n>y hand and offcal (J* Sgnal Ttle Order Xo Name (Typed or Prntcc OFFICIAL SEAL FRANK R. CHAPIN NOTARY PUBLIC CALIFORNIA PRINCIPAL OFFICE IN LOS ANGELES COUNTY My Commsson Expres January 30,1975 3 3!!SI: f! 1 t t l t P fr*l. *U r-s4. v h*\ 5.1 Escrow or Loan Xo. A^^_ IVK'-K (Ths area for offcal notaral teal) t* t descrpton: Los Angeles,CA Pre-1976 v n l 9 Year-Date Docd 1974.219.744 Order: 19879417 Comment: ' Page: 1 of 2 >4W: "' ^v - W ll)!,

'X * * k 'FEB 19 1974._. ::L -...*V j -RECORDING REQUESTED BY ANGOE5 LA are NO TITLE COWSAM* 744 Sre*; Addr- ClT U S'o*-- > * AND WHEN RECORDED MAIL TO f l'* I rn CIO *> so ;>3 -P> 1,1 X X PARCEL s The Norch 180.06 feet of Lot 5 n Block 4 of Tract No. 7348, as per map recorded n Book 87, Pages 44 and 45 of Maps, n the offce of the County Recorder of sad County. EXCEPTING the West 50 feet thereof. PARCEL 2: An easement for Communty Drveway purposes over the Northerly 180.06 feet of the Easterly 7.5 feet of the Westerly 50 feet of Lot 5, Block 4 of Tract No. j 7348, as per map recorded n Book 87, Pages 44 and 45 of Maps, n the offce of the County Recorder of sad County. I L1 6 \ f p ' S ::3a * f JSV I- KJV -sj Descrpton: Los Angeles,CA Pre-1976 Year-Date Docd 1974.219. Order: 19879417 Comment: 744 Page: 2 of 2 t ra LL

EXHIBIT B ASSIGNED INSPECTOR: ROBERT GOLD Date: August 20,2015 JOB ADDRESS: 21012 WEST GAULT STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2138-025-011 Last Full Ttle: 07232015 Last Update to Ttle: LIST OF OWNERS AND INTERESTED PARTIES 1). JUAN M. AND EVA L. RAMIREZ 21012 GAULT ST CANOGA PARK, CA 91303 CAPACITY: OWNERS 2). I. MAXINE GARRIS 10132 FOREST SPRING DR. GRASS VALLEY, CA 95945 CAPACITY: INTERESTED PARTY

8202015 RealQuest.com - Report Property Detal Report For Property Located At 21012 GAULT ST, CANOGA PARK, CA 91303-2218 Owner Informaton Owner Name: Malng Address: Vestng Codes: Locaton Informaton Legal Descrpton: : County: 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: Sale Type: 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: Tot Adj Area: Above Grade: Total Rooms: Bedrooms: Bath(FH): Year BultEff: Freplace: # of Stores: Other Improvements: Ste Informaton Zonng: Lot Area: Land Use: Ste Influence: Tax Informaton Total Value: Land Value: Improvement Value: Total Taxable Value: 684 4 2 1 I 19531953 1.00 FENCE LAR1 RAMIREZ JUAN M & EVA L 21012 GAULT ST, CANOGA PARK CA 91303-2218 C002 II TRACT# 7348 E 50 FT OF N 180.06 FT OF LOT 5 LOS ANGELES, CA APN: 1340.01 12 Alternate APN: exhbt c Corelogc RealQuest Professonal 2138-025-011 Subdvson: 7348 87-44 Map Reference: 12-D4 5 Tract#: 7348 4 School Dstrct: LOS ANGELES CP School Dstrct Name: MuncTownshp: Deed Type: 1 st Mtg Document #: 02191974 $19,000 FULL 1st Mtg AmountType: 1 st Mtg Int. RateType: 1 st Mtg Document #: 2nd Mtg AmountType: DEED (REG) 2nd Mtg Int. RateType: Prce Per SqFt: MultSplt Sale: $27.78 Pror Lender: Pror 1st Mtg AmtType: Pror 1st Mtg RateType: Parkng Type: Garage Area: Garage Capacty: Parkng Spaces: Basement Area: Fnsh BsmntArea: Basement Type: Roof Type: Foundaton: Roof Materal: Acres: PARKING AVAIL 1 1 SLAB COMPOSITION SHINGLE 0.21 9,016 Lot WdthDepth: 50x180 SFR ResComm Unts: $44,551 $27,178 $17,373 $37,551 Assessed Year: Improved %: Tax Year: Constructon: Heat Type: Exteror wall: Porch Type: Pato Type: Pool: Ar Cond: Style: Qualty. Condton: County Use: State Use: Water Type: Sewer Type: $15,200CON V I HEATED STUCCO CONVENTIONAL FAIR FAIR SINGLE FAMILY RESID (0100) TYPE UNKNOWN 2014 Property Tax: $658.98 39% Tax Area: 16 2014 Tax Exempton: HOMEOWNER I : f Comparable Sales Report For Property Located At CoreLogc 21012 GAULT ST, CANOGA PARK, CA 91303-2218 RealQuest Professonal http:pr oclassc.realquest.comjspreport.jsp?&clent=&acton=corrfrm&type=getreport&recordno=0&reportoptons=0&1440102313458&144010231345f 12

8202015 RealQuest.com - Report 1 Gomparable(s) Selected. Summary Statstcs: Subject Low Hgh I Sale Prce $19,000 $285,000 $285,000 Report Date: 08202015 Average $285,000 BldgLvng Area 684 752 752 752 PrceSqft $27.78 $378.99 $378.99 $378.99 Year Bult 1953 1941 1941 1941 Lot Area 9,016 5,007 5,007 5,007 Bedrooms 2 2 2 2 \ BathroomsRestrooms Stores 1 1 1 1 1.00 1.00 1.00 1.00 Total Value $44,551 $42,950 $42,950 $42,950 Dstance From Subject 0.00 0.14 0.14 0.14 *= user suppled for search only Comp #:1 Address: Owner Name: Seller Name: APN: County: Subdvson: Rec Date: Sale Date: Sale Prce: Sale Type: Document #: 1 st Mtg Amt: Total Value: Land Use: 20930 HART ST, CANOGA PARK, CA 91303-2220 KHAN MIRZA A GUZMAN FIDEL A & A H TRUST 2138-028-005 LOS ANGELES, CA 7348 02272015 02042015 $285,000 FULL 218961 $199,500 $42,950 SFR Map Reference: Census Tract: Zonng: Pror Rec Date: Pror Sale Date: Pror Sale Prce: Pror Sale Type: Acres: Lot Area: # of Stores: Park AreaCap#: 12-D4 1340.01 LAR1 0.11 5,007 1.00 12 Dstance From SubjecLO.14 (mles) Lvng Area: Total Rooms: Bedrooms: Bath(FH): Yr BultEff: ArCond: Style: Freplace: Pool: Roof Mat: Parkng: 752 4 2 1 1941 1941 CONVENTIONAL COMPOSITION SHINGLE PARKING AVAIL http:proclassc.realquest.comjspreport.jsp?&clent=&acton=confrm&type=getreport&recordno=0&reportoptons=0&1440102313458&1440102313458 22

EXHIBIT D ASSIGNED INSPECTOR: ROBERT GOLD Date: August 20, 2015 JOB ADDRESS: 21012 WEST GAULT STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2138-025-011 CASE#: 432459 ORDER NO: A-2886887 EFFECTIVE DATE OF ORDER TO COMPLY: November 14, 2011 COMPLIANCE EXPECTED DATE: December 14,2011 DATE COMPLIANCE OBTAINED: December 09,2014 LIST OF IDENTIFIED CODE VIOLATIONS (ORDER TO COMPLY) VIOLATIONS: SEE ATTACHED ORDER # A-2886887

BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHA L. BROWN PRESIDENT HELENA JUBANY VICE-PRESIDENT VAN AMBATIELOS VICTOR H. CUEVAS ELENORE A. WILLIAMS Cty of Los Angeles CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR SUBSTANDARD ORDER AND NOTICE OF FEE 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 RAMIREZ.JUAN M AND EVA L 21012 GAULT ST CANOGA PARK, CA 91303 OWNER OF SITE ADDRESS: 21012 W GAULT ST ASSESSORS PARCEL NO.: 2138-025-011 ZONE: R1; One-Famly Zone NOV 0 9 2011 On S^Sgate"' ~ undersgned mpltlujs notce by regular mal, postage prepad, to the addressee as shown on tr.e last equalzed assessment roll. Sgnature CASE #: 432459 ORDER #: A-2886887 -EFFECTIVE DATE: November 14, 2011 COMPLIANCE DATE: December 14, 2011 An nspecton has revealed that the property (Ste Address) lsted above s n volaton of the Los Angeles Muncpal Code (L.A.M.C.) sectons lsted below. You are hereby ordered to correct the volaton(s) and contact the nspector lsted n the sgnature block at the end of ths document for a complance nspecton by the complance date lsted above. FURTHER, YOU ARE ORDERED TO PAY THE CODE VIOLATION INSPECTION FEE (C.V.I.F) OF $ 356.16 ($336 fee plus a sx percent Systems Development Surcharge of $20.16) WHICH WILL BE BILLED TO YOU SEPARATELY. 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 charge and collecton fee, shall also pay nterest. Interest shall be calculated at the rate of one percent per month. T J IV The nspecton has revealed that the property s n volaton of the Los Angeles Muncpal Code as follows: As a result of an nspecton of the property (Ste Address) lsted above, ths offce has determned the buldng(s) to be SUBSTANDARD as pursuant to the provsons of Dvson 89 of Artcle 1 of Chapter IX of the Los Angeles Muncpal Code (L.A.M.C.). You are therefore ordered to secure all requred permts and begn the necessary work to elmnate the followng code volatons wthn 30 days from the effectve date of ths order. All necessary work shall be completed wthn 90 days from the effectve date of ths order. If the necessary permts are not obtaned or the requred work s not physcally commenced wthn 45 days from the effectve date of ths order, the Department of Buldng and Safety may order the owner to cause the buldng(s) to be vacated. VIOLATION(S): IV 1,1';.r_. \- IV 1. The buldng or premses s Substandard due to nadequate santaton caused by general dlapdaton or mproper mantenance. You are therefore ordered to: Code Secton(s) n Volaton: Locaton: Abate all Substandard condtons whch are causng nadequate santaton and mantan the buldng or premses n good repar. 91.8902.1 #13 91.8902, 91.103.1,12.21A.l.(a) of the L.A.M.C. Sngle famly resdence. SLA mm DBS DEPARTMENT QF BUILDING AMD SAFETY Comments: The approxmate 20 x 30' detached structure at the rear yard has fallen nto dsrepar and CODE ENFORCEMENT BUREAU For routne Cty busness and non-emergency servces: Call 3-1-1 www.ladbs.org Page 1 of2

must be restored to ts approved condton wth the requred buldng permts OR obtan the requred permts to demolsh sad structure and provde a new structure to provde the requred off street covered parkng. 2. Excessve or overgrown vegetaton on the premses. You are therefore ordered to: Cut and remove the excessve or overgrown vegetaton and weeds from the premses. Code Secton(s) n Volaton: 91.8104, 91.8104.2,91.103.1, 12.21 A. 1.(a) of the L.A.M.C. Locaton: Sngle famly resdence. Comments: All the weeds, cut lmbs and ples of vegetaton needs to be removed. NOTE: A certfcate has been fled wth the County Recorder notng the above substandard condton. NON-COMPLIANCE FEE WARNING: 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 NON-COMPLIANCE FEE PLUS A 50 PERCENT COLLECTION FEE FOR A TOTAL OF $1,925.00. Any person who fals to pay the non-complance fee, late charge 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 Los Angeles 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. 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. NOTICE: Relocaton assstance may be requred f a tenant s evcted n order to comply wth an order from a governmental agency. (LAMC 151.09.A.11 & 161.03) For nformaton, call the Los Angeles Housng Department (LAHD) at (213) 808-8888 or go to: http:lahd.lacty.org If you have any questons or requre any addtonal nformaton please feel free to contact me at (818)374-9864. Offce hours are 7:00 a.m. to 3:30 p.m. Monday through Thursday. Date: Inspector: November 08. 2011 MICHAEL BEVERIDGE 34410 SYLVAN STREET SUITE 105 VAN NUYS, CA 91401 (818)374-9864 REVIEWED BY SLA DBS rr.wktnttt* n Am ccm CODE ENFORCEMENT BUREAU For routne Cty busness and non-emergency servces: Call 3-1-1 www.ladbs.org Page 2 of2