JOB ADDRESS: 3233 EAST CESAR E. CHAVEZ AVENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN):

Similar documents
CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

July 06,2015 Council District: # 9

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

CALIFORNIA. llllllli PRESIDENT FRANK M. BUSH GENERAL MANAGER

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

August 17, 2015 Council District: # 2

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

Los Angeles E. FELICIA BRANNON RAYMOND S. CHAN, C.E., S.E. 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 JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ

CALIFORNIA '-SSL VICE PRESIDENT GENERAL MANAGER ERIC GARCETTI MAYOR

CALIFORNIA. #s r>r ERIC GARCETTI MAYOR

Housing Affordability in California

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF LOS ANGELES CALIFORNIA

City of Los Angeles CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA 4S& -it. Amount , ,837.90

CALIFORNIA. mif 1 / Amount $ ,288.56

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

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

JOB ADDRESS: 7439 NORTH COLDWATER CANYON AVENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN):

Los Angeles CALIFORNIA

CITY OF Los ANGELES CALIFORNIA

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

March 27, 2015 Council District: # 6

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

CALIFORNIA ERIC GARCETTI MAYOR

City of Los Angeles CALIFORNIA

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA . > ERIC GARCETTI MAYOR

CALIFORNIA FORECLOSURE ACTIVITY MIXED

INVESTORS PURCHASE RECORD NUMBER OF FORECLOSURES AT AUCTION

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

CALIFORNIA ERIC GARCETTI MAYOR

$ FACTS ABOUT CALIFORNIA: WAGE HOUSING MOST EXPENSIVE AREAS WAGE RANKING

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA -SB* imi ERIC GARCETT! MAYOR

CALIFORNIA. Li! 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

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

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA MAYOR. April 25, 2013 Council District # 7

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

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

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

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA , $ 3,703.42

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

SR 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 MAYOR

CALIFORNIA. Mm > ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. ffl 3 V ERIC GARCETTI MAYOR

CALIFORNIA INTERIM GENERAL MANAGER VICE PRESIDENT ERIC GARCETTI MAYOR

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

CALIFORNIA VAN AMBATIELOS PRESIDENT FRANK M. BUSH GENERAL MANAGER

Los Angeles CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA $

CALIFORNIA. ipi ERIC GARCETTI MAYOR

CALIFORNIA VAN AMBATIELOS PRESIDENT FRANK M. BUSH GENERAL MANAGER

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

CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARAIGOSA MAYOR

July 16, 2015 Council District: # 1

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA .41^ S 5 ERIC GARCETTI MAYOR

CALIFORNIA. iia; ERIC GARCETTI MAYOR

City of Los Angeles CALIFORNIA

CALIFORNIA. f V ERIC GARCETTI MAYOR

Los Angeles CALIFORNIA ERIC GARCETTI MAYOR

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

Transcription:

BOARD OF BULDNG AND SAFETY COMMSSONERS VAN AMBATELOS PRESDENT E. FELCA BRANNON VCE PRESDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUMAN JAVER NUNEZ City of Los Angeles CALFORNA 4S. 3 { \ i ERC GARCETT MAYOR DEPARTMENT OF BULDNG AND SAFETY 201 NORTH FGUEROA STREET LOS ANGELES, CA 90012 RAYMOND S. CHAN, C.E., S.E. GENERAL MANAGER FRANK BUSH EXECUTVE OFFCER August 11,2015 Council District: #14 Honorable Council of the City of Los Angeles Room 395, City Hall JOB ADDRESS: 3233 EAST CESAR E. CHAVEZ AVENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 5178-024-020 On February 23, 2011, 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: 3233 East Cesar E. Chavez 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. Following the Department s investigation an order or orders to comply were issued to the property owner and all interested parties. Pursuant to Section 98.0411(a) the order warned that a proposed noncompliance fee may be imposed for failure to comply with the order within 15 days after the compliance date specified in the order or unless an appeal or slight modification is filed within 15 days after the compliance date. The owners failed to comply within the time prescribed by ordinance. The Department imposed a non-compliance fee as follows: Description Non-Compliance Code Enforcement fee Late ChargeCollection fee (250%) Accumulated nterest (1 %month) Title Report fee Grand Total Amount $ 550.00 1,375.00 1.067.80 42.00 3.034.80 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 $3,034.80 recorded against the property. t 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. t 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 $3,034.80 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 BULDNG AND SAFETY StevejDngeie Hf WW Clues; Resource Management Bureau Lien confirmed by City Council on: ATTEST: HOLLY WOLCOTT, CTY CLERK BY: DEPUTY

EXHBT A Entuftive Reai Estate Solutions 5711 W. SLAUSONAVE., SUTE 170 CULVER CTY, CA 90230 Phone 310-649-2020 310-649-0030 Fax Property Title Report Work Order No. T11854 Dated as of: 07022015 Prepared for: City of Los Angeles SCHEDULE A (Reported Property nformation) APN#: 5178-o4-020 Property Address: 3233 E CESAR E CHAVEZ AVE, City: Los Angeles County: Los Angeles VESTNG NFORM A TON Type of Document: Grant Deed Grantee : Matilde Carrillo, an unmarried woman as her sole and separate property Grantor: Matilde Carrillo Rivas, a married woman as her sole and separate property Deed Date: 8231996 Recorded: 8261996 nstr No. : 96 1390021 Mailing Address: Matilde Carrillo, 3233 Cesar Chavez Ave. Los Angeles, CA 90063 LEGAL DESCRPTON The following described property: SCHEDULE B Lot 70 of Tract No. 4812, in the City of Los Angeles, County of Los Angeles, State of California, as per Map recorded in Book 51, Page 79 of Maps, in the Office of the County recorder of said County. Assessor's Parcel No: 5178-024-020 MORTGA GESLENS Type of Document: A deed of trust to secure an indebtedness in the amount shown below, and any other obligations secured thereby Amount: $35,000.00 Dated : 861996 Trustor : Matilde Carrillo who acquired property as Matilde Carrillo Rivas Trustee : GT Service Corp., a California Corporation Beneficiary: City of Los Angeles, Los Angeles Housing Department

NTUTVE REAL ESTA TE SOLUTONS 5711 W. SLAUSONAVE., SUTE 170 CULVER CTY, CA 90230 Phone 310-649-2020 310-649-0030 Fax SCHEDULE B (Continued) Work Order No. T11854 Recorded: 9271996 nstrno. : 96 1591025 Mailing Address: GT Service Corp., a California Corporation, P.O. Box 667, Burbank, California 91503-0667 Mailing Address: City of Los Angeles. Los Angeles Housing Department, 400 S. Main Street, Room 500 Los Angeles, CA 90013-1311 2 P a g e

as RECORDNG REQUESTED BY y 1AND WHEN RECORDED MAL THS DEED AND. UNLESS OTHERWSE SHOWN BELOW. MAL TAX STATEMENTS TO: ViME SlWil MftTLDE CARRLLO ACOMSS 3233 CESAR CHAVEZ AVE. C». JJ"1 LOS ANGELES, CA 90063 L Till* Order No Escrow No 1 J SPACE ABOVE THS LNE FOR RECORDER'S USE' DOCUMENTAAY TRANSFER TAX S. G computed on lull value of property conveyed, or computed on tuil value less liens and encumbrances remaining at timej? sals. A.P.N.# 5178-024-020-0- GRANT DEED NOT APPLCABLE Sv^VKV & DrcuJrt or AQtni Oitwmtfttitf Taj Firm Him* FOR VALUABLE CONSDERATON, receipt ot which is acknowledged. (We), matilde CARRLLO Rivas, A MARRED WOMAN AS HER SOLE AND SEPARATE PROPERTY {«4mc * grvmwi.j grant to [matilde CARRLLO. AN UNMARRED WOMAN AS HER SOLE AND SEPARATE PROPERTY 1 all ftal real pioperty situated in the City ol DOS ANdHS LOS ANGELES (or in an unincorporated area of) iajm at ountyi.county. CALFORNA described as loliows (insert legal description): DOT' 70 OF TRACT NO. 4812, N THE CTY OF DCS ANGELES, COUNTY OF LOS ANGELES, STATE OF CALFORNA, AS PER MAP RECORDED N BOOK 51, PAGE 79 OF MAPS, N THE OFFCE OF THF COUNTY RECORDER OF SAD COUNTY. o ^ n&yyi^ Qvtd This c'o'm-j.-nonce co'ttt ims Ol c tci^cj e. CjVcuo tor o cjranv < -e. vks SsCtvne. par-t^ - _t T 1^11 OCMMONLY KNOWN AS: 3233 CESAR CHAVEZ AVE. DOS ANGEDES, CA 90063 Assessor's parcel No 5178-024-020 Executed on AUOTST 23. 19 96 at ins ANGET.ES. CALFORNA >C>t *r*d stair. } STATE OF CALFORNA ss rntlmtyof LOS ANGELES 082396 On beioreme. Amanda J. Tomes, cdg*t«-«*. 'ncts FMJry S**c l non mui BT menoiuu Notary Public personally appeared ww Matiirie Carrillo *T MATLDE CARRLLO, WHO ACQURED PROPERTY AS MATLDE CARRLLO RVAS-------------------------------- 96 1390021 S 5 (Monutnnixsaiq u MWOUUlS o comvmuc, omcuc*. '(Mi**' O ATTOBKV M FACT o mmu& a OUMBMWCON&EWWUO* D OTwEft pawtnaay known la tor proved to me on the basis ot satelactoy evidence) io be the person (e) otiose narrate) is Fare subscribed to he witnin instrument and acknowledged lo me dial JwYsheWwy executed the same in -tuehertheir aulhorited capacity(es). and dial by-twyheii*** signaiiret*) on the nstmmem the person^), oi the entity upon behalf ot which die person)*) acted, executed lie instrument AMANDA J. TWWEjff WKnSSWfuAp and official seal. ecu trail rw *i 086300V s tkxmn PiMe Cabfcvnle 8 1 103 ANOEES COUNTY 3 My Connexion Expire* Signature FEB. 10, S00P to r«- BMain (Seal) #w MAL TAX,. STATEMENTS TO MATLDE CARRU-LQ 3Z33 Ce^aHL YTrtftuE 2L Av. D>5 Afttrfct SCA <30063...NAME...' A0WE5S. Mi s bamjt ^... ' W voicom FOMJ??* -Rw D (frca mm 1)

t, Gov t Code 6103 GATEWAY TTLE COMPANY Kan-* Address City A Statu AND WHEN RECORDED MAL TO ACCOMMODATON QNlX*l Los Angeles Housing Department Loan Servicing 400 S. Main Street, Room 500 Los Angeles, CA 90013-1311 RtCORDEDFilED N OFFCAL RECORD? RECORDER'S OFFCE LOS ANGELES COUNTY CALFORNA SEP 27 1996 i <= s<- < r- * a ^ Older No. ^ ^, Escrow NO FREE SPACE ABOVE THS LNE FOR RECOrsuct a xjoz D APN t 5178-024-020 DEED OF TRUST <2TJd AT 8 A.M. THS DEED OF TRUST is made this day ol \{a. between August. 1 3 V T- c CCARtLLO MATLDE CARRLLO WHO ACQURED PROPERTY AS MATLDE bwfntreu-rva5i, A MARRED won AW A5 HE A SOLE '\iiu 3ci ATATa TRCPC"T{, herein called Trustor, whose address is 3233 CESAR CHAVEZ AVENUE (number and street) LOS ANGELES (city) CALFORNA (stale) 90063 (zip) and GT SERVCE CORP., a California corporation, P.O. Box 667. Burbank, California 91503-0667 herein called Trustee, and CTY OF LOS ANGELES, LOS ANGELES HOUSNG DEPARTMENT,. herein called Beneficiary. r ; Trustor grants, transfers, and assigns to trustee, in trust, with power ol sale, that property in the City of Los Angolas, o Los Angelos County, California, described as: cc UJ c t L o r o LOT 70 OF TRACT NO. 4812, N THE CTY OF LOS ANGELES, COUNTY OF LOS ANGELES, STATE OF CALFORNA, AS PER MAP RECOROED N BOOK 51 PAGE 79 OF MAPS, N THE OFFCE OF THE COUNTY RECORDER OF SAD COUNTY. r t. o o u) Which has a street address of: cp ( rozltti1 5 Z4A?iZl-YaJ ) 3233 CESAR CHAV i AVENUE ' LOS ANGELES, CALFORNA 90063, This Deed of Trust secures a City Loan with Federal and City restrictions. Trustor also assigns to Beneficiary all rents, issues and profits of said realty reserving tt.e right to collect and use the same except during continuance of delault hereunder and during continuance of such default authorizing Beneficiary to collect and enforce the same by any lawful means in the name of any party hereto. For the purpose of-securing; -- ------ -----, - (1 ] Payment of the indebtedness-evtdencpdbya pimissory note in the principal sum of $35,000.00 of even date herewith, payable to-sfefteftoiam aftd arfy feil^nsiops or renewals thereof; (2) the payment ol any money that may be advanced by the BenaficiSWTS^^^hF^lS^ifaSK^irpi with interest thereon, evidenced by additional notes (indicating they are so secured) * g^g^syqqo^ma^tlbte.lexecuied by Trustor or his successor; (3) performance of each agreement of Trustor iiwaa aowwmacjherein. -C PAQt 1

X On October 25. 1973. indentical licit ds of Trust were recorded in the office of the County Recorders of the Counties of the State of California, the first page the luw.. -^.pearing in the book and at the page of the records ot the respective County Recorder as follows: * j COUNTY Alameda Alpine Amador Butte Calaveras Colusa Contra Costs Del Norte El Dorado Fresno Glenn Humboldt mperial nyo Kern Book Page COUNTY Book Page COUNTY Book Page COUNTV Book Page 3540 18 89 753 Kings Lake 1018 743 394 552 Placer Plumas 1528 227 440 443 Siskiyou SoUrto 697 1860 407 581 250 243 Lassen 271 367 Riverside 1973 139405 Sonum* 2810 975 1870 67B Los Angeles TB512 751 Sacramento 731025 59 Stanislaus 2587 332 368 409 7077 174 1229 6227 565 1213 92 347 178 526 594 411 290 31 Madera Marin Mariposa Mendocino Merced Modoc Mono Monterey 1176 2736 143 942 1940 225 160 877 234 463 717 242 361 666 215 243 San Benllo San Bernardino San Prsnciaco San Joaquin San Luis Obispo San Mateo Santa Barbara Santa Clara 386 8294 B820 3813 1750 6491 2486 0623 94 677 585 6 491 600 1244 713 Sutter Tehama Trinity Tulare Tuolumne Ventura Yod Yuba 817 630 151 3137 396 4182 1081 564 182 522 393 567 309 662 335 163 1355 601 Napa 922 96 Santa Cm; 2358 744 Pile No. 205 660 Nevada 665 303 Shasta 1195 293 San Diego 73-298568 4809 2351 Orange 10961 398 Sierra 59 439 pc The provisions contained in Seclion A, including paragraphs 1 through 5, and the provisions contained in Section B. including paragraphs 1 through 9 ot said fictitious Deeds of Trust are incorporated herein as fully as (hough set forth at length and in lull herein. n Section A. paragraph S, and in the last paragraph ol Section B, paragraph 5 ol said previsions, the interest 'sue stated as "at seven percent"; is hereby amended to read "at interest rale called lor in the Promissory Note". The undersigned Trustor requests that a copy of any notice of default and any notice of sale hereunder be mailed to Trustor at the address hereinabove set forth, being the address designated for the purpose of receiving such notice. Signature(s) of Trustor MA MATLDE CARRLLO RVAS. MATLDE CARRLLO, WHO ACQURED PROPErTY AS MATLDE CARRLLO RVAS State of California County of lo.s anceles } S.S. On.'j ciu s t 06,1996 before me. BLANCA S. HAMMOUD in and for the State of California, personally appeared Mrs. MATLDE CARRLLO., a Notary Public personally known lo 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 heshelhey executed the same in hisherlhelr O) authorized capacity(ies), and that by hishertheir signature(s) on the instrument the person(s), or the entity upon behalf, v of which the person(s) acted, executed the instrument. r err WTNESS my hand and official seal. FOR NOTARY STAMP 0 ' ' Signature ) y't i JkuO 4k * tlanca S. HAMAOU0 f CwnMcn 1074308 * w t to - rn Page 2

-i ( f p o S o f S>ec,a c i n*j o't T tic. irb e ^ fe J o e s s fi.\id<is}ce.d h j.c J H ufabu lb o h y & c t <u ) s, 4 k ls. To Tnu^oO-jO'Z. JtT 8 c * c < r.u h r ti 6 Z by ^ fd o r^ ^ M ^ irr a) Tl\t Oc^in^L rtoie. l ^ C o c p o ^ T c c J x f ( Z t f e f e f ) ('-& o Cj&rt & - ^ f o c e c c l i y ( a r uadcr penolsjr ot p c tju ry choc Co r c i o l i ; 1«e r a c «a d c o m e t. 9 ^ 7 - ^ T 7 s ic a A T O i? y SiZO S O 2 Z> d 96 1591025 3 T E 2 1 Y Q H 1 ' 'l 1' * " f r'f K ; i

RECORDNG REQUESTED BY City of Los Angeles Under Gov t Code 6103 00-1449260 1 AND WHEN RECORDED MAL TO NAME City of Los Angeles ADDRESS P 0. Box 532729 CTY.STATE & ZP Los Angeles, Ca 90053-2729 ATTN: Asset Management REQUEST FOR NOTCE UNDER SECTON 2924b CVL CODE n accordance with section 2924B, Civil Code, request is hereby made that a copy of any Notice of Default and a copy of any Notice of Sale under the Deed of Trust recorded as: See Exhibit A Executed by See Exhibit A" as Trustor, in which the Los Angeles Housing Department of the City of Los Angeles, formerly known as The Community Development Department and The Department of Housing Preservation and Production of the City of Los Angeles and The City of Los Angeles, a municipal corporation, is named as Beneficiary, and Title nsurance and Trust Company, a California corporation, as Trustee, be mailed to City of Los Angeles Housing Dept PO Box 532729 Los Angeles, Ca 90053 Attn: Asset Management NOTCE: A copy of any notice of default and of any notice of sale will be sent to the address contained in this recorded request. f your address changes, a new request must be recorded. Signature, DATED: V. David A. Zaitz September JS,2Q\ STATE OF CALFORNA COUNTY OF Los Angeles.} SS. On September1?2000 before me. P&tr a ws EHiffovd-NrSemida, Notary Public" personally appeared David A. Zaitz personally known to me to the person(s) whose namefs) isare subscribed to the within instrument and acknowledged to me that hefebeftbey executed the same in hisbebthetf authorized capacitates), and that by hishebthetf signaturefs) on the instrument the parsonfs), or the entity upon behalf of which the person(s) acted, executed the instrument. WTNESS my hand and official seal. ^e>. i ffife Signatun. Z TO c *s\ rn PETER HAVAS Commission # 1240030 Notary Public - CaJJfomfa Los Angeles County f My Comm. Expires Oct30,2003 s DOCUMENT PROVDED BY STEWART TTLE OF CALFORNA. NC. REQNTCE.DOC

EXHBT B ASSGNED NSPECTOR: ROGER BRUCE Date: August 11,2015 JOB ADDRESS: 3233 EAST CESAR E. CHAVEZ AVENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 5178-024-020 Last Full Title: 07022015 Last Update to Title: LST OF OWNERS AND NTERESTED PARTES 1). MATLDE CARRLLO 3233 CESAR E. CHAVEZ AVE. LOS ANGELES, CA 90063 CAPACTY: OWNER 2). CTY OF LOS ANGELES HOUSNG DEPT. 400 S. MAN ST., ROOM 500 LOS ANGELES, CA 90013-1311 CAPACTY: NTERESTED PARTY

872015 RealQuest.com - Report Property Detail Report EXHBT C For Property Located At: 3233 E CESAR E CHAVEZ AVE, LOS ANGELES, CA 90063-2851 Corelogic RealQuest Professional Owner nformation Owner Name: Mailing Address: Vesting Codes: Location nformation Legal Description: County: Census TractBlock: Township-Range-Sect: Legal BookPage: Legal Lot: Legal Block: Market Area: Neighbor Code: Owner Transfer nformation RecordingSale Date: Sale Price: Document#: Last Market Sale nformation RecordingSale Date: Sale Price: Sale Type: Document#: Deed Type: Transfer Document#: New Construction: Title Company: Lender: Seller Name: Prior Sale nformation 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: # of Stories.: Other mprovements: Site nformation Zoning: Lot Area: Land Use: Site nfluence: Tax nformation Total Value: Land Value: mprovement Value: Total Taxable Value: 684 2 1 19431949 LAC2 CARRLLO MATLDE 3233 E CESAR E CHAVEZ AVE, LOS ANGELES CA 90063-2851 C041 UW TRACT#4812 LOT70 LOS ANGELES, CA 2038.004 51-79 70 BOYH APN: Alternate APN: Subdivision: Map Reference: Tract#: School District: School District Name: MunicTownship: 08261996 Deed Type: 1stMtg Document#: 1390021 01121987061986 $75,000 FULL 36767 GRANT DEED UNTED TTLE FUNDERS NC MARTNEZ MARGARTA 06141968 $10,000 DEED (REG) Parking Type: Garage Area: Garage Capacity: Parking Spaces: Basement Area: Finish BsmntArea: Basement Type: Roof Type: Foundation: Roof Material: Acres: 2,625 Lot WidthDepth: x SFR ResComm Units: $27,752 $13,974 $13,778 $20,752 Assessed Year: mproved %: Tax Year: 1st Mtg AmountType: 1 st Mtg nt. RateType: 1st Mtg Document#: 2nd Mtg AmountType: 2nd Mtg nt. 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: Pool: AirCond: Style: Quality: Condition: 0.06 County Use: State Use: Water Type: Sewer Type: 5178-024-020 4812 45-C4 4812 LOS ANGELES GRANT DEED $75,722FHA $109.65 HEATED SNGLE FAMLY RESD (0100) 2014 Property Tax: $368.67 50% Tax Area: 4 2014 Tax Exemption; HOMEOWNER i Comparable Sales Report For Property Located At ^ CoreLogic RealQuest Professional 3233 E CESAR E CHAVEZ AVE, LOS ANGELES, CA 90063-2851 http:pr oclassic.realquest.comjspreport.jsp?&client=&action=confirnn&type=getreport&recordno=0&reportoptions=0&1438973363725&1438973363726 12

872015 RealQuest.com - Report 3 Comparable(s) Selected. Report Date: 08072015 Summary Statistics: Subject Low High Average Sale Price $75,000 $240,000 $310,000 $270,000 BldgLiving Area PriceSqft 684 648 744 700 $109.65 $322.58 $437.85 $387.22 : Year Built 1943 1907 1920 1911 Lot Area 2,625 2,009 5,189 3,465 Bedrooms 2 1 3 2 BathroomsRestrooms 1 1 2 1 Stories 0.00 1.00 1.00 1.00 Total Value $27,752 $124,041 $173,000 $149,680 Distance From Subject 0.00 0.29 0.45 0.36 *= user supplied for search only Comp #:1 Address: Owner Name: Seller Name: APN: County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type: Document #: 1 st Mtg Amt: Total Value: 3151 MALABAR ST, LOS ANGELES, CA 90063-4018 VCTOR1ANO JORGE OVCTORANO PEDRO O EAGLE OPPORTUNTY NVESTMENT LLC 51784)124334 LOS ANGELES, CA CARNATON TERRACE 01302015 11202014 $310,000 FULL 112852 $304,385 $152,000 Map Reference: Census Tract: Zoning: Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres: Lot Area: # of Stories: 1.00 45413 2038.00 LAR2 01182005 12172004 $190,000 Distance From Subject:0.29 {miles) Living Area: Total Rooms: Bedrooms: Bath(FH): Yr BuiltEff: Air Cond: Style: Fireplace: Pool: 708 3 1 1 19071910 CONVENTONAL 0.12 5,189 COMPOSTON Roof Mat: SHNGLE DETACHED GARAGE Land Use: SFR Park AreaCap#: 12 Parking: Comp #:2 Address: Owner Name: Seller Name: APN: County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type: Document#: 1st Mtg Amt: Total Value: Land Use: 421 N EVERGREEN AVE, LOS ANGELES, CA 90033-3119 GONZALEZ PEDRO & GABRELA ANGELENO HOMES LLC 5178-0194)16 LOS ANGELES, CA FOREST HEGHTS TR 12172014 10152014 $260,000 FULL 1368552 $255,290 $173,000 Map Reference: Census Tract: Zoning: Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres: Lot Area: # of Stories: Park AreaCap#: SFR 45-B4 2037.20 LARD1.5 07302014 07242014 $180,000 FULL Distance From Subject:0.35 (miles) Living Area: Total Rooms: Bedrooms: Bath(FH): Yr BuiltEff: Air Cond: Style: 0.07 3,196 Fireplace: Pool: Roof Mat: Parking: 648 1 1 19201921 YES Comp #:3 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: 311 S CONCORD ST, LOS ANGELES, CA 90063-3001 ACOSTA LUS R PEREZ RAFAEL 5179-0114)38 LOS ANGELES, CA LA PALOMA HEGHTS 11212014 09122014 $240,000 FULL 1252137 $235,653 $124,041 Map Reference: Census Tract: Zoning: Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres: Lot Area: # of Stories: SFR Park AreaCap#: 45-B5 2041.10 LAR2 12241998 12111998 Distance From Subject:0.45 (miles) Living Area: Total Rooms: Bedrooms: Bath(FH): Yr BuiltEff: Air Cond: Style: Fireplace: Pool: 0.05 2,009 1.00 Roof Mat: Parking: 744 5 3 2 19081924 CONVENTONAL COMPOSTON SHNGLE http:proclassic.realquest.comispreport.jsp?&client=&action=confirm&type=getreport&recordno=0&reportoptions=0&1438973363725&1438973363726 22

EXHBT D ASSGNED NSPECTOR: ROGER BRUCE Date: August 11,2015 JOB ADDRESS: 3233 EAST CESAR E. CHAVEZ AVENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 5178-024-020 CASE#: 404165 ORDER NO: A-2690422 EFFECTVE DATE OF ORDER TO COMPLY: January 24,2011 COMPLANCE EXPECTED DATE: February 23, 2011 DATE COMPLANCE OBTANED: November 28,2011 LST OF DENTFED CODE VOLATONS (ORDER TO COMPLY) VOLATONS: SEE ATTACHED ORDER # A-2690422

0;ity of Los Angela H BOARD OF BULDNG AND SAFETY DEPARTMENT OF c=- COMMSSONERS CALFORNA BULDNG AND SAFETY G 20i NORTH FJGUEROA STREET MARSHA L. BROWN LOS i, CA 90012. EV PRESDENT VAN AMBATHLOS lil ROBERT R. "Bud" OVROM i\ VCE-PRESDENT 3ENERAL MANAGER VCTOR H. CUEVAS ymond S. CHAN, C.E, S.E. as HELENA JUBANY f EXECUTVE OFFCER!- ELENORE A. WLLAMS ANTONO R. VLLARAGOSA N MAYOR Q > a> m CARRLLO,MATLDE 3233 E CESAR E CHAVEZ AVE LOS ANGELES, CA 90063 ORDER TO COMPLY y : JAW 19 mi -tr CASE #=404165,,, ORDER#: A-2690422 EFFECTVE DATE: January 24,2011 COMPLANCE DATE: February 23,2011 H O o Li w W 0 E'G <n o 00 OWNER OF STE ADDRESS: 3233 E CESAR E CHAVEZ A' ASSESSORS PARCEL NO.: 5178-024-020 ZONE: C2; Commercial Zone ( '4~ j g - An inspection has revealed that the property (Site Address) listed above is in violation of the (L.A.M.C.) as follows: v VOLATON (S): <T 1. Maintenance and repair of existing building is required. Bee hive in tl You are therefore ordered to: f (E L igeles Municipal Code Maintain the existing building andor prentices in a safe and sanitary condition and good repair. Remove the Bee Hive from the si Code Sections) in Violation: 91.8104, 91.8104.1, 91^902.1.12^ 9T^03jl, 12.21 A. 1.(a) of the L.A.M.C. J ire. ucture. Location: East side at the roof line. Comments: SECTON 8104 BASC MAlNTi OF EXSTNG] fance AND REPAR LDNGS AND PREMSES Every existingouilding, structure, premises or portion thereof shall be maintained in conformity with the code regulations and Department approvals in effect at the time of such construction and occupancy unless specifically exempt by written approvalof the Department. Every existing building, structure, or portion thereof shall be maintained in a safe and sanitary condition and good repair. 81G4.1 All physical elements of every existing building, structure onportion thereof shall be maintained by cleaning, painting, staining, refinishing or other restorative means, in a condition as close as reasonably feasible to their originally required and approved state. 91.8902.1.12 nfestation of insects, vermin or rodents. ELAUlDBS DB AJTMENT Of BULDNG AND SAFETY CODE ENFORCEMENT BUREAU For routine City business and non-emergency services: Call 3-1-1 www.ladbs.org Page 1 of2

op H V tv Q E- j F, -v C) C? U3 t 1?4 o NON-COMPLANCE FEE WARNNG: YOU ARE N VOLATON OF THE L.A.M.C. T S YOUR RESPONSBLTY TO CORRECT THE VOLATON(S) AND CONTACT THE NSPECTOR LSTED BELOW TO ARRANGE FOR A COMPLANCE NSPECTON BEFORE THE NON-COMPLANCE FEE S MPOSED. Failure to correct the violations and arrange for the compliance inspection within 15 day from the Compliance Date, will result in imposition of the fee noted below. A proposed noncompliance fee in the amount of $550.00 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. f an appeal or request for slight modification is not filed within 15 days of the compliance date or extensions granted therefrom, the determination of the department to impose and collect a non-compliance fee shall be final. Section 98.0411 L.A.M.C. NOTE: FALURE TO PAY THE NON-COMPLANCE FEE WTHN 30 DAYS AFTER THE DATE OF MALNG THE NVOCE, MAY RESULT N A LATE CHARGE OF TWO (2) TMES THE NON-COMPLANCE FEE PLUS A 50 PERCENT COLLECTON FEE FOR A TOTAL OF Sl,925.00. Any person who fails to pay the non-compliance fee, late change and collection fee shall ao pay interest. nterest shall be calculated at the rate of one percent per month. yj PENALTY WARNNG: Op Any person who violates or causes or permits another person to violate any provision of thejlos Angeles Municipal Code (L.A.M.C.) is guilty of a misdemeanor which is punishable by a fine of not more than SlOjlU.OO andor six (6) months imprisonment for each violation. Section 11.00 (m) L.A.M.C. V ^-i 0 f,n APPEAL PROCEDURES: SV There is an appeal procedure established in this city hereby the Dep Safety Commissioners have the authority to hear and determine err^f M 10 O W & (0 o requirements contained in this order when appropriate fees have b( f you have any questions or require any adduio 4 informationptease feel Office hours are 7:00 a.m. to 3:30 p.m. Monosthrough Thtn^day. troent of Building and Safe the Board of Building and nose of discretion, or requ^ttfor slight modification of the aid. Section 98.0403.1 at{d)98.04032 LA..M.C. -ee to contact aie&k(213)252-3051. DaVe: nspector: January 18, 2011 JOHN STEPHENS 3550 W1LSHRE BLVD. SUTE 1800 LOS ANGELES, CA 90010 (2133252*3051 SLA i DEPARTMENT OF BULDNG AMO SAHTTY CODE ENFORCEMENT BUREAU For routine City business and non-emergency services: Call 3-1-1 www.ladbs.org Page 2 of2