CALIFORNIA. vt? I. Amount

Similar documents
July 06,2015 Council District: # 9

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

CALIFORNIA. mif 1 / Amount $ ,288.56

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. #s r>r ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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. '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

CALIFORNIA ERIC GARCETTI

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. f V ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA , $ 3,703.42

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

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

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

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

CALIFORNIA. Li! ERIC GARCETTI MAYOR

March 27, 2015 Council District: # 6

CALIFORNIA $

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA -SB* imi ERIC GARCETT! MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

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

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

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

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

CALIFORNIA. /^imf'1 *** \k\ vflll!/ 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 VAN AMBATIELOS PRESIDENT FRANK M. BUSH GENERAL MANAGER

CALIFORNIA. Mm > ERIC GARCETTI MAYOR

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

CALIFORNIA . > ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA VAN AMBATIELOS PRESIDENT FRANK M. BUSH GENERAL MANAGER

City of Los Angeles CALIFORNIA

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

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

Los Angeles CALIFORNIA

CALIFORNIA. V&Sx/ Df'? '

CALIFORNIA .'C? ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

SR ERIC GARCETTI MAYOR

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

CITY OF LOS ANGELES CALIFORNIA

CALIFORNIA. iia; ERIC GARCETTI MAYOR

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

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

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

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

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

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

November 3, 2017 Council District: # 15

CALIFORNIA. ipi 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 #:

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA .41^ S 5 ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

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

July 7,2016 Council District: # 9

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA MAYOR. April 25, 2013 Council District # 7

CALIFORNIA. llllllll PRESIDENT FRANK M. BUSH GENERAL MANAGER

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA CM'1 ERIC GARCETTI MAYOR

July 16, 2015 Council District: # 1

CALIFORNIA FRANK BUSH E. FELICIA BRANNON INTERIM GENERAL MANAGER VICE PRESIDENT 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. Fop grs, 1 p7t Sr: S2. June 3, 2014 Council District: # 6. Honorable Council of the City of Los Angeles Room 395, City Hall

Transcription:

BOARD OF BUILDING AND SAFETY COMMISSIONERS City of Los Angeles CALIFORNIA DEPARTMENT OF VAN AMBATIELOS PRESIDENT BUILDING AND SAFETY & 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 vt? I s i E, FELICIA BRANNON % VICE PRESIDENT -'fyofd,}? JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ FRANK M. BUSH GENERAL MANAGER ERIC GARCETT! MAYOR OSAMA YOUNAN, P.E. EXECUTIVE OFFICER December 18,2017 Council District: # 10 Honorable Council of the City of Los Angeles Room 395, City Hall JOB ADDRESS: 1342 SOUTH TREMAINE AVENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 5083-022-023 Re: Invoice #673269-9 On December 9, 2015, 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: 1342 South Tremaine Avenue, 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. Pursuant to Section 98.0421, the property owner was issued an order on December 9, 2015, to pay a code violation inspection fee after violations were identified and verified upon inspection. The code violation inspection fees imposed by the Department are as follows: Description Code Violation Investigation Fee System Development Surcharge System Development Surcharge late Fee Late ChargeCollection Fee (250%) Title Report Fee $ Grand Total $ Amount 336.00 20.16 50.40 840.00 42.00 1.288.56 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 $1,288.56 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 $1,288.56 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 ChiefjResource Management Bureau ATTEST: HOLLY L. WOLCOTT, CITY CLERK Lien confirmed by City Council on: BY DEPUTY

EXHIBIT A I n2-res Intuitive Real Estate Solutions P.O. BOX 5152 CULVER CITY, CA 90231 Phone 310-943-9235 latitle(a),in2-res.com Property Title Report Work Order No. T15010 Dated as of 12072017 Prepared for: City of Los Angeles SCHEDULE A (Reported Property Information) APN U: SOS3-022-023 Property Address: 1342 S TREMAINE AVE City: Los Angeles County: Los Angeles VESTING INFORMA TION Type of Document: GRANT DEED Grantee: DARYLL ROBERTSON AND REBECCA A ROBERTSON Grantor: DARYLL ROBERTSON Deed Date: 03262010 Recorded: 03312010 Instr No. : 10-0438464 MAILING ADDRESS: DARYLL ROBERTSON AND REBECCA A ROBERTSON 1344 S TREMAINE A VE LOS ANGELES CA 90019 SCHEDULE B LEGAL DESCRIPTION Lot: 397 Abbreviated Description: LOT:397 TRACT NO.4604 LOT 397 MORTGA GESLIENS Type of Document: CORPORATE ASSIGNMENT OF DEED OF TRUST Recording Date: 04162012 Document #: 12-0565839 Loan Amount: $74,000 Lender Name: 123LOAN LLC Borrowers Name: DARYLL ROBERTSON MAILING ADDRESS: HSBC MORTGA GE SER VICES P.O. BOX 1422 BRANDON, FL 33509

I This page is part of your document 00 NOT DISCARD V, 4 4 'h * * 20100438464 20100438464 RecordedFiled in Official Records Recorder s Office, Los Angeles County, California 033110 AT 01:00PM Pages: FEES: TAXES: OTHER: PAID: 22.00 0.00 0.00 22.00 L E A D S H E E T LEADSHEET 201003310050034 201003310050034 00002150393 002612366 002612366 SEQ: 01 I DAR - Counter (Hard Copy) 4*4071 THIS FORM IS NOT TO BE DUPLICATED

ORDER #, *> RECORDING REQUESTED BY arn 5083-022-023 WHEN RECORDED MAIL TO 20100438464 2 N»me MR. AND MRS. ROBERTSON AddtJS XDGJflfflCS. TREMAINE AVE, Cll1 SIM zip 1344 LOS ANGELES,CA 90019 Grant Deed SPACE ABOVE THIS LINE FOR RECORDER'S USE If THIS IS A BONAFIDE GIFT AND THE GRANTOR RECEIVED NOTHING IN RETURN The undersigned grantor(s) declared) ; R & T 11911." Documentary transfer tax is $ ^-9-m_ ( ) computed on futl value of property conveyed, or ( ) computed on full value less value of liens and encumbrances remaining at time cif sale, ( ) Unincorporated area: ( X ) City of LOS _ANQEltS _-...... ( ) Realty not sold, FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, DARYLL ROBERTSON, AN UNMARRIED MAN hereby GRANT(S) to DARYLL ROBERTSON AND REBECCA A. ROBERTSON, HUSBAND AND WIFE AS JOINT TENANTS that property in CITY OP LOS ANGELES, COUNTY OF LOS ANGELES LOT 397 OF TRACT NO. 4604, IN THE CITY OF LOS ANGELES, COUNTY OF 0 t, NS?LES' STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 51 PAGES 34 THRU 38 INCLUSIVE OF MAPS, IN THE OFFICE OF THE COUNTY BSFRS35ME ^AID G0UNTY- SAME,.AS ABOVE Date MARCH 26, 2010 A DARYLL ROBERTSON STATE OF CALIFORNIA COUNTY OF LOS ANGELES On undersigned, a Notary Public in and for said State, personally appeared before me, Ihe personally known to m* (or proved to me on Vs basis of satisfactory evidence) Id be the person(s) whosa name(s> Isare subscribed to die vrlihin Instrument and acknowledged to me that heshethey executed the same In htsherthelr authorized capacity(ies), and that by hhiiier'thotr s)gnature(s) on the Instrument the persons), or the entity upon bohalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal. Signature.. Name...... ------- (typed or primed) FTCIS-HO a»i MAIL TAX STATEMENTS AS DIRECTED ABOVE (This area for official notarial seal)

3 State of California County of LOS ANGELES A NOTARY PUBLIC On #33jojD before me, BBATRIZ RODRIGUEZ t flosert Name of Notary Public and Title) personally appeared DARYLL ROBERTSON-- - f who proved to me on the basis of satisfactory evidence to be the personfsi whose nameis)(js)'are subscribed to the within instrument and acknowledged to me that he}shethey executed the same m hjlhertheir authorized capacityfies), and that hertheir signature(s) on the instrument the person(s), or the entity upon behalf on which the person(s) acted, executed the instrument 1 certify under PENALTY OF PERJURY under the taws of the State of California that die foregoing paragraph is true and correct WITNESS' my hand.d offici&rseal Signature (Seal) VI B6ATRI2 RODRIGUEZ? 0 0 5 ) \ COMM, # 1854275 * ONOTUV rtjilic - CAUfOtWA fil, J 10S ANCUES COUNTY 0 COMM. KNUS JUNE 15,»13 f

I This page is part of your document - DO NOT DISCARD 4 V X 20120565839 20120565839 RecordedFiled in Official Records Recorder's Office, Los Angeles County, California 041612 AT 02:46PM Pages: 0003 FEES: 21.00 TAXES: 0.00 OTHER: 0.00 PAID: 2.1.00 L E A D S H E E T LEADSHEET 201204160010117 201204160010117 00005646349 003920138 003920138 SEQ: 01 DAE - Mail (Hard Copy) 08E5524E-1EAB-4218 S4t}J6 THIS FORM IS NOT TO BE DUPLICATED III

jr % Recording Requested By: HSBC MORTGAGE SERVICES 20120565839 When Recorded Return To: ASSIGNMENTS HSBC MORTGAGE SERVICES P.O. BOX 1422 BRANDON, FL 33509 *20120565839' CORPORATE ASSIGNMENT OF DEED OF TRUST Los Angeles, California SELLER'S SERVICING #:13544473 "ROBERTSON* 13544473 MERS#; 100308000017233153 SIS #: 1-888-679-6377 For Value Received, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AS NOMINEE FOR 123 LOAN, LLC, A NEVADA LIMITED LIABILITY COMPANY "ITS SUCCESSORS AND ASSIGNS" hereby grants, assigns and transfers to HSBC MORTGAGE SERVICES, INC. at 636 GRAND REGENCY BLVD. BRANDON, FL 33510 all beneficial interest under that certain Deed of Trust dated 03092006, in the amount of $74,000.00, executed by DARYLL ROBERTSON, AN UNMARRIED MAN to MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC AS NOMINEE FOR 123LOAN, LLC, A NEVADA LIMITED LIABILITY COMPANY "ITS SUCCESSORS AND ASSIGNS" and Recorded: 03282006 in Book: NA Page. NA as Instrument No.. 06 0657172 in the County of Los Angeles, State of California. Therein described or referred to, in said Deed of Trust, the money due and to become due thereon with interest, and all rights accrued or to accrue under said Deed of Trust. In witness whereof this instrument is executed. MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AS NOMINEE FOR 123 LOAN, LLC, A NEVADA LIMITED LIABILITY COMPANY "ITS SUCCESSORS AND ASSIGNS" On March 9th. 2012. - ALI Assistant Secretary JM!-JM1HS0 -O3O9COir O' 5! 36 PM HSBIOrHSBIAOOOOOOOOOOOOOOOWIJOl1 CAI.OS A' njjjjn CASTATE_TPiJAT_ASSIC,N. ASSN JM1H5BP

& CORPORATE ASSIGNMENT OF DEED OF TRUST Page 2 of 2 9 STATE OF New York COUNTY OF Erie On March 9th, 2012, before me, DANIEL FIERINGTON, a Notary Public in and for Erie in the State of New York, personally appeared ALLAN KEOHANE, Assistant Secretary, personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) isare subscribed to the within instrument and acknowledged to me that heshethey executed the same in hishertheir authorized capacity, and that by hishertheir signature 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,.-'rv cj^ota o' DANIEL HERINGTON Notary Expires: 09222012 #01HE6193739 Qualified in Erie County At (This area for notarial seal) JMrjMIHSBI'03J0920t: 01.55 M PM' HSBIOaHSUW'XIOOOOOOOOOOC'OOSrOJOl' CAt_0S A* l r,astatf_trust_a1sign_assn "JM1IISQI'

EXHIBIT B ASSIGNED INSPECTOR: GLEN RAND Date: December 18, 2017 JOB ADDRESS: 1342 SOUTH TREMAINE AVENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 5083-022-023 Last Full Title: 1272017 Last Update to Title: LIST OF OWNERS AND INTERESTED PARTIES 1). DARYLL ROBERTSON AND REBECCA A. ROBERTSON 1344 S TREMAINE AVE LOS ANGELES, CA 90019 CAPACITY: OWNERS 2). HSBC MORTGAGE SERVICES PO BOX 1422 BRANDON, FL 33509 CAPCITY: INTERESTED PARTY

12152017 RealQuest.com - Report Property Detail Report EXHIBIT C For Property Located At : 1342 S TREMAINE AVE, LOS ANGELES, CA 90019-1724 CoreLogic RealQuest Professional Owner Information Owner Name: Mailing Address: Vesting Codes: Location Information Legal Description: County: Census Tract Block: Township-Range-Sect.- Legal BookPage: Legal Lot: Legal Block: Market Area: Neighbor Code: Owner Transfer Information RecordingSale Date: Sale Price: Document #: Last Market Sale Information RecordingSale Date: Sale Price: Sale Type: Document #: Deed Type: Transfer Document # New Construction: Title Company: Lender: Seller Name: Prior Sale Information Prior RecSale Date: Prior Sale Price: Prior Doc Number: Prior Deed Type: Property Characteristics Gross Area: Living Area: Tot Adj Area: Above Grade: Total Rooms: Bedrooms: Bath(FH): Year Built Eff: Fireplace: Other Improvements: Site Information Zoning: Land Use: Site Influence: Tax Information Total Value: Land Value: Improvement Value: Total Taxable Value: 2,040 2,040 ROBERTSON DARYLL & REBECCA A 1344 S TREMAINE AVE, LOS ANGELES CA 90019-1724 C045 HWJT TRACT N0.4604 LOT 397 LOS ANGELES, CA 2172.001 APN: Alternate APN: Subdivision: Map Reference: Tract#: School District: School District Name: MunicTownship: 5083-022-023 46 14-27 43-B3 397 46 LOS ANGELES C18 0331201003262010 Deed Type: 1st Mtg Document #: 438464 07062005 06212005 $720,000 1581413 GRANT DEED COMMONWEALTH LAND TITLE CO. NEW CENTURY MTG CORP CAREY LATRENDA 04122002 03212002 $375,000 870162 INDIVIDUAL GRANT DEED Parking Type: Garage Area: Garage Capacity: Parking Spaces: Basement Area: Finish Bsmnt Area: Basement Type: Roof Type: Foundation: Roof Material: 1st Mtg AmountType: 1 st Mtg Int. RateType: 1st Mtg Document #: 2nd Mtg AmountType: 2nd Mtg Int. RateType: Price Per SqFt: MultiSplit Sale: Prior Lender: Prior 1st Mtg AmtType: Prior 1st Mtg RateType: Construction: Heat Type: Exterior wall: Porch Type: Patio Type: Air Cond: Quality: Condition: GRANT DEED $680,000 CONV 6.15AD J 1581414 $352.94 4 3 YES 19251925 LAR2 5,925 DUPLEX $847,790 $647,620 $200,170 $840,790 Lot WidthDepth: ResComm Units: Assessed Year: Improved %: Tax Year: 0.14 County Use: State Use: Water Type: Sewer Type: x 21 OPTION ONE MTG CORP $300,000 CONV 7.40 ADJ DUPLEX (0200) 2017 Property Tax: $10,281.10 24% Tax Area: 67 2017 Tax Exemption: HOMEOWNER http:proclassic.realquest.comjspreport,jsp?&client=&action=confirm&type=getreport&recordno=0&reportoptions=0&1513357114787&1513357114787 14

12152017 RsalQuest.com - Rsport Comparable Sales Report For Property Located At -4 CoreLogc 1342 S TREMAINE AVE, LOS ANGELES, CA 90019-1724 RealQuest Professional 8 Comparable(s) Selected. Report Date: 12152017 Summary Statistics: Subject Low High Average Sale Price $720,000 $214,500 $1,612,000 $905,438 BldgLiving Area PriceSqft 2,040 1,750 2,190 1,990 $352.94 $112.95 $792.14 $453.80 Year Built 1925 1922 1939 1924 i Lot Area 5,925 4,504 7,394 6,369 i Bedrooms 4 2 4 4 BathroomsRestrooms 3 2 3 2 I Stories 0.00 1.00 1.00 1.00 Total Value $847,790 $227,763 $922,364 $590,030 Distance From Subject 0.00 0.15 0.47 0.35 *= user supplied for search only Comp #:1 Address: Owner Name: Seller Name: APN: County: Subdivision: Rec Date: i Sale Date: i Sale Price: ' Sale Type: j Document#: 1 st Mtg Amt: I Total Value: Land Use: i Distance From Subject:0.15 (miles) 1246 KENISTON AVE, LOS ANGELES, CA 90019-1711 GRIFFIN ANDREW SMUZ2EY KERRY D MATTINGLY C & S TRUST 5083-017-023 Map Reference: 43-B3 Living Area: 2,035 i LOS ANGELES, CA Census Tract: 2172.00 Total Rooms: 46 Zoning: LAR2 Bedrooms: 4 06202017 Prior Rec Date: 03082016 Bath(FH): 21 05102017 Prior Sale Date: 02062016 Yr BuiltEff: 19231929 $1,612,000 Prior Sale Price: $842,000 Air Cond: YES Prior Sale Type: 680146 0.17 Fireplace: $1,289,600 7,394 $858,840 Roof Mat: DUPLEX Park AreaCap#: Parking: Comp #:2 Address: I Owner Name: Seller Name: APN: County: : Subdivision: i Rec Date: j Sale Date: ; Sale Price: Sale Type: Document #: 1 st Mtg Amt: Total Value: Land Use: 1259 S HUDSON AVE, LOS ANGELES, CA 90019-3012 SHIN DAVID DCHANG HELEN H MCCARTNEY DUSTIN & EUNJUNG 5083-017-012 LOS ANGELES, CA Map Reference: Census Tract: 43-B3 2172.00 Distance From Subject:0.16 (miles) Living Area: 1,852 Total Rooms: 4604 08312017 08212017 $1,040,000 991262 $540,000 $587,274 Zoning: Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: LAR2 06242011 06132011 $532,000 0.10 4,504 Bedrooms: Bath(FH): Yr BuiltEff: Air Cond: Fireplace: Roof Mat: 4 DUPLEX Park AreaCap#: Parking: 21 19261926 YES i Comp #:3 Address: Owner Name: Seller Name: APN: County: Subdivision: Rec Date: Sale Date: Sale Price: 1 Sale Type: Document#: 1 st Mtg Amt: Total Value: Land Use: 1209 S RIMPAU BLVD, LOS ANGELES, CA 90019-3020 TURNSTONE CAP ACQUISITIONS LP DRAYTON WARREN A 5083-016-003 LOS ANGELES, CA Map Reference: Census Tract: Zoning: 43-B3 2172.00 LAR2 46 Bedrooms: 2 07062017 06202017 $755,000 753440 $829,000 $243,098 DUPLEX Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Park AreaCap#: 08011985 051985 $126,000 0.16 7,030 Bath(FH): Yr BuiltEff: Air Cond: Fireplace: Roof Mat: Parking: Distance From Subjects.29 (miles) i Living Area: Total Rooms: 1,750 21 19221928 YES http:proclassic.realquest.comjspreport.jsp?&client=&action=confirm&type=getreport&recordno=0&reportoptions=0&1513357114787&1513357114787 24

12152017 RealQuest.com - Report Comp #:4 Address: Owner Name: Seller Name: APN: County: Subdivision: ; Rec Date:! Sale Date:! Sale Price: Sale Type:! Document#: ; 1 st Mtg Amt: ; Total Value: i Land Use: 1127 S HUDSON AVE, LOS ANGELES, CA 90019-1807 OKWANDU PATRICK I SUTHERLAND BARBARA I 5083-008-006 LOS ANGELES, CA Map Reference: Census Tract: 43-B2 2161.00 Distance From Subject:0.36 (miles) Living Area: 2,190 Total Rooms: 9 46 06292017 06152017 $750,000 726923 $427,369 Zoning: Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: LAR2 03191991 031991 $275,000 0.17 7,234 1.00 Bedrooms: Bath(FH): Yr BuiltEff: Air Cond: Fireplace: Roof Mat: 3 I TILE DUPLEX Park AreaCap#: 12 Parking: 3 19221922 YES DETACHED GARAGE Comp #:5 Address: Owner Name: Seller Name: APN: County: Subdivision: Rec Date: Sale Date: i Sale Price: Sale Type: Document #: : 1 st Mtg Amt: I Total Value: Land Use: 1503 S MANSFIELD AVE, LOS ANGELES, CA 90019-4120 PAMARAN ADELINA & FREDERICK ROCKLAND COMMERCIAL INC 5070-018-025 LOS ANGELES, CA Map Reference: Census Tract: 43-B3 2172.00 Distance From Subject:0.45 (miles) Living Area: 2,072 Total Rooms: 5 1740 06272017 06022017 $832,000 711404 $665,600 Zoning: Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: LARD1.5 12242014 12152014 $795,000 0.14 6,166 Bedrooms: Bath(FH): Yr BuiltEff: Air Cond: Fireplace: 4 21 1922 Y1 $897,600 DUPLEX Park AreaCap#: CONVENTIONAL 1.00 COMPOSITION Roof Mat: SHINGLE Parking: \ Comp #:6 I Address:. Owner Name: Seller Name: APN: County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type: Document #: 1 st Mtg Amt: Total Value: Land Use: 1338 S SYCAMORE AVE, LOS ANGELES, CA 90019-2836 BOTACH MANAGEMENT BOTACH YOAV 5070-006-051 LOS ANGELES, CA 5069 09122017 12302015 $214,500 1036122 Map Reference: Census Tract: Zoning: Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Park AreaCap#: $227,763 DUPLEX 43-A3 2172.00 LAR2 10191999 10061999 $172,000 0.12 5,434 Living Area: Total Rooms: Bedrooms: Bath(FH): Yr BuiltEff: Air Cond: Fireplace: Roof Mat: Parking: Distance From Subject:0.46 (miles) 1,899 4 21 19391939 YES I Comp #:7 i Address: I Owner Name: i l Seller Name: APN: County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type: i Document#: 1 st Mtg Amt: Total Value: Land Use: 1061 S RIMPAU BLVD, LOS ANGELES, CA 90019-1810 SOTOMAYOR TRISTENSTABLES DONALD R PROVO JEAN-PiERRE & SABINE 5083-002-012 LOS ANGELES, CA Map Reference: Census Tract: 43-C2 2161,00 Distance From Subjects.47 (miles) Living Area: 2,102 Total Rooms: 46 08072017 05162017 $1,140,000 885371 $798,000 $922,364 DUPLEX Zoning: Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Park AreaCap#: LAR2 12072006 10252006 $799,000 0.16 7,140 Bedrooms: Bath(FH): Yr BuiltEff: Air Cond: Fireplace: Roof Mat: Parking: 4 21 19221922 YES Comp #:8 : Address: I Owner Name: i Seller Name:! APN: 1 County: Subdivision: i Rec Date: : Sale Date: Sale Price: Sale Type: Document #: 1 st Mtg Amt: Total Value: Land Use: 1156 S MUIRFIELD RD, LOS ANGELES, CA 90019-1826 CHAO JOCELYN & JONATHAN LIM SOON O 5083-012-024 LOS ANGELES, CA 4139 06132017 06072017 $900,000 651404 Map Reference: Census Tract: Zoning: Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Park AreaCap#: $555,931 DUPLEX 43-C3 2128.00 LAR2 06232011 06102011 $470,000 Distance From Subject:0.47 (miles) ; Living Area: Total Rooms: Bedrooms: Bath(FH): Yr BuiltEff: Air Cond: 0.14 6,050 Fireplace: Roof Mat: Parking: 2,018 4 3 19231941 YES http:proclassic.realquest.comjspreport.jsp?&client=&action=confirm&type=getreport&recordno=0&reportoptions=0&1513357114787&1513357114787 34

EXHIBIT D ASSIGNED INSPECTOR: GLEN RAND Date: December 18, 2017 JOB ADDRESS: 1342 SOUTH TREMAINE AVENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 5083-022-023 CASE#: 702421 ORDER NO: A-3938663 EFFECTIVE DATE OF ORDER TO COMPLY: December 9,2015 COMPLIANCE EXPECTED DATE: January 8,2016 DATE COMPLIANCE OBTAINED: No Compliance to Date LIST OF IDENTIFIED CODE VIOLATIONS (ORDER TO COMPLY) VIOLATIONS: SEE ATTACHED ORDER # A-3938663

-j BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS president E. FELICIA BRANNON VICE-PRESIDENT r" JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ City of Los Angeles CALIFORNIA Hf ERIC GARCETT1 MAYOR SUBSTANDARD ORDER AND NOTICE OF FEE 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 n OWNER OF ROBERTSON,DARYLL AND REBECCA A 1344 S TREMAINE AVE LOS ANGELES, CA 90019 The undersigned mailed this notice by regular mail, postage prepaid, to the Bddressee on this day, DEC 0 3 2015 SITE ADDRESS: 1342 S TREMAINE AVE To the address as shown othe last equalized assa&aieolroll. ASSESSORS PARCEL NO,: 5083-022-023 Initialed by \ ns ZONE: R2; Two Family Zone CASE #: 702421 ORDER #: A-3938663 EFFECTIVE DATE: December 09, 2015 COMPLIANCE DATE: January 08, 2016 An inspection has revealed that the property (Site Address) listed above is in violation of the Los Angeles Municipal Code (L.A.M.C.) sections listed below. You are hereby ordered to correct the violation(s) and contact the inspector listed in the signature block at the end of this document for a compliance inspection by the compliance date listed above. FURTHER, THE CODE VIOLATION INSPECTION FEE (C.V.I.F) OF $ 356.16 (S336 fee plus a six percent Systems Development Surcharge of $20.16) WILL BE BILLED TO THE PROPERTY OWNER. The invoicenotice will be sent to the owner as it appears on the last equalized assessment roll. Section 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 ATOTAL OF $1,176.00. Any person who fails to pay the fee, late charge and collection fee, shall also pay interest. Interest shall be calculated at the rate of one percent per month. The inspection has revealed that the property is in violation of the Los Angeles Municipal Code as follows: As a result of an inspection of the property (Site Address) listed above, this office has determined the building(s) to be SUBSTANDARD as pursuant to the provisions of Division 89 of Article 1 of Chapter DC of the Los Angeles Municipal Code (L.A.M.C.). You are therefore ordered to secure all required permits and begin the necessary work to eliminate the following code violations within 30 days from the effective date of this order. All necessary work shall be completed within 90 days from the effective date of this order. If the necessary permits are not obtained or the required work is not physically commenced within 45 days from the effective date of this order, the Department of Building and Safety may order the owner to cause the building(s) to be vacated. VIOLATION (S): 1. The garage wash house and storage has been converted to habitable space without the required permits and approvals. You are therefore ordered to: Code Section(s) in Violation: Discontinue the use as a dwelling and restore the garage wash house and storageto its originally permitted use as a garage wash house and storage. 12.21A.l.(a), 12.21A4(a), 12.21A4(m),91.8902.14, 91.8105,91.103.1 of the L.A.M.C. Location: Portion of detached garage, wash house and storage ILA MFAmtaNror 2. The building or premises is Substandard due to inadequate sanitation caused by general dilapidation or improper ANDMHTY CODE ENFORCEMENT BUREAU For routine City business and non-emergency services: Call 3-1-1 www.ladbs.org * Page 1 of 3

maintenance. You are therefore ordered to: Abate all Substandard conditions which are causing inadequate sanitation( exposed non-permitted ABS sewer piping) and maintain the building or premises in good repair. Code Section(s) in Violation: 91.8902.1 #13 91.8902, 91.103.1,12.21A.l.(a) of the L.A.M.C. Location: Rear of property 3. The building or premises is Substandard due to illegal occupancy. You are therefore ordered to: Code Section(s) in Violation: Location: 1) Discontinue the use and occupancy of all buildings or portions thereof occupied for living, sleeping, cooking or dining purposes which were not designed or intended to be used for such occupancies. 2) Demolish and remove all construction work performed and return the property to its permitted state. 91.8902.14, 91.8902, 91.103.1, 12.21A.l.(a) of the L.A.M.C. Portion of detached garage, wash house and storage NOTE: A certificate has been filed with the County Recorder noting the above substandard condition. 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 days from the Compliance Date, wilt result in imposition of the fee noted below. In addition to the C.V.I.F. noted above, a proposed noncompliance fee in the amount of $660.00 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 pr 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. i 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 $2,310.00. 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 : I 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 andor six (6) months imprisonment for each violation. Section 11.00 (m) L.A.M.C. INVESTIGATION FEE REQUIRED: Whenever any work has been commenced without authorization by a permit or application for inspection, and which violates provisions of Articles 1 through 8 of Chapter IX of the Los Angeles Municipal Code (L.A.M.C.), and if no order has been issued by the department or a court of law requiring said work to proceed, a special investigation fee which shall be double the amount charged for an application for inspection, license or permit fee, but not less than $400.00, shall be collected on each permit, license or application for inspection. Section 98.0402 (a) L.A.M.C. APPEAL PROCEDURES: I 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.. ELA CODE ENFORCEMENT BUREAU For routine City business and non-emergency services: Call 3-1-1 www.iadbs.org Page 2 of3

h ij L- TAX WARNING : THIS NOTICE AFFECTS OWNERS OF RENTAL HOUSING..jThe Department of Building and Safety has determined by inspection that this building is substandard per Section 17274 and 24436.5 I.of the State Revenue and Taxation Code. These sections provide in part that a taxpayer who derives rental income from housing determined by the local regulatory agency to be substandard by reason of violation of state or local codes dealing with health, safety '""or building, cannot deduct from state personal income tax and bank and corporation income tax, deductions for interest, depieciation ;.jor taxes attributable to such substandard structure where the substandard conditions are not corrected within six (6) months after..-.notice of violation by the regulatory agency. Please note that the effective date of this order marks the beginning of the six (6) month ""period referred to above. The department is required by law to notify the State Franchise Tax Board of failure to comply with these code sections. NOTICE: Relocation assistance may be required if a tenant is evicted in order to comply with an order from a governmental agency. (LAMC 151.09.A.11 & 163.00 to 163.07) For information, call the Los Angeles Housing Department (LAHD) at (213) 808-8888 or go to: ' "http:lahd.lacity.org r\ l U "" If you have any questions or require any additional information please feel free to contact me at (213)252-3952. '- Office hours are 7:00 a.m. to 3:30 p.m, Monday through Thursday. 10 Date: Inspector: December 02. 2015 LEO MILBAUER 3550 WILSHIRE BLVD. SUITE 1800 LOS ANGELES, CA 90010 (213)252-3952 Ieo.miIbauer@lacity.org "!> REVIEWED BY ELA(f3)DBS AMDIAOTY CODE ENFORCEMENT BUREAU For routine City business and non-emergency services: Call 3-1-1 www.ladbs.org Page 3 of 3