City of Los Angeles CALIFORNIA

Similar documents
July 06,2015 Council District: # 9

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. #s r>r 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

CALIFORNIA ERIC GARCETTI MAYOR

Housing Affordability in California

CITY OF LOS ANGELES CALIFORNIA

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI

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

CALIFORNIA ERIC GARCETTI MAYOR

March 27, 2015 Council District: # 6

INVESTORS PURCHASE RECORD NUMBER OF FORECLOSURES AT AUCTION

CALIFORNIA. mif 1 / Amount $ ,288.56

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA FORECLOSURE ACTIVITY MIXED

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 ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

August 17, 2015 Council District: # 2

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

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

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

CALIFORNIA. Mm > ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

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

CALIFORNIA ERIC GARCETTI MAYOR

U.S. DEPARTMENT OF HUD 04/11/2017 STATE: CALIFORNIA ADJUSTED HOME INCOME LIMITS

CALIFORNIA . > ERIC GARCETTI MAYOR

U.S. DEPARTMENT OF HUD 03/25/2015 STATE:CALIFORNIA ADJUSTED HOME INCOME LIMITS

U.S. DEPARTMENT OF HUD 01/22/2014 STATE:CALIFORNIA ADJUSTED HOME INCOME LIMITS

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

CITY OF Los ANGELES CALIFORNIA

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

CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

AGREEMENT BETWEEN THE CITY OF LAGUNA BEACH AND SHOHREH DUPUIS AND FARZAD MOHAMMADI REGARDING HOUSING ASSISTANCE

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

July 7,2016 Council District: # 9

CALIFORNIA E. FELICIA BRANNON RAYMOND S. CHAN, C.E., S.E. 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

CALIFORNIA $

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

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

HB , Appendix 5 PAGE 29 GUARANTEED HOUSING PROGRAM INCOME LIMITS

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

CALIFORNIA MAYOR. April 25, 2013 Council District # 7

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. ipi ERIC GARCETTI MAYOR

Los Angeles CALIFORNIA ERIC GARCETTI MAYOR

SR ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARAIGOSA MAYOR

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA , $ 3,703.42

CALIFORNIA ERIC GARCETTI MAYOR

How Wall Street Foreclosures Are Devastating Communities

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

November 3, 2017 Council District: # 15

CALIFORNIA *4* ERIC GARCETTI MAYOR

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

CALIFORNIA .'C? ERIC GARCETTI MAYOR

City of Los Angeles CALIFORNIA

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. f V ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA VAN AMBATIELOS PRESIDENT FRANK M. BUSH GENERAL MANAGER

CALIFORNIA EVICTIONS ARE FAST AND FREQUENT

CALIFORNIA VAN AMBATIELOS PRESIDENT FRANK M. BUSH GENERAL MANAGER

City of Los Angeles CALIFORNIA

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

CALIFORNIA -SB* imi ERIC GARCETT! MAYOR

CALIFORNIA. Li! ERIC GARCETTI MAYOR

CALIFORNIA. ANTONIO R. VILLARAlGOSA MAYOR. September 07,2012 Council District # 4 «"

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

CALIFORNIA ERIC GARCETTI MAYOR

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

Los Angeles CALIFORNIA

CITY OF Los ANGELES CALIFORNIA. April 25,2013 Council District # 2. Case #: Honorable Council of the City of Los Angeles Room 395, City Hall

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

Transcription:

BOARD OF BUILDING AND SAFETY COMMISSIONERS City of Los Angeles CALIFORNIA DEPARTMENT OF BUILDING AND SAFETY VAN AMBATIELOS PRESIDENT * PA #!l 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 E. FELICIA BRANNON VICE PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ ERIC GARCETTI MAYOR RAYMOND S. CHAN, C.E., S.E. GENERAL MANAGER FRANK BUSH EXECUTIVE OFFICER May 04, 2016 Council District: # 8 Honorable Council of the City of Los Angeles Room 395, City Hall JOB ADDRESS: 6840 SOUTH CRENSHAW BLVD., LOS ANGELES, CA (AKA: 6836 SOUTH CRENSHAW BLVD., LOS ANGELES, CA) ASSESSORS PARCEL NO. (APN): 4006-025-031 On November 07, 2014, and October 21, 2015, pursuant to Section 98.0402(e) of the Los Angeles Municipal Code ( L.A.M.C ), the Department of Building and Safety (the Department ) performed annual inspections on vehicle repair facilities located at: 6840 South Crenshaw Blvd., (aka: 6836 South Crenshaw Blvd.,) Los Angeles, California (the Property ). The property owner was given notice of the unpaid annual inspection fees on the property as follows: Description Annual Inspection Fee System Development Surcharge Title Report fee Grand Total Amount $ 914.00 54.84 42.00 $ 1.010.84 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 Sl,010.84 be 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 $1,010.84 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 Stev0ngele Chief, Resource Management Bureau Lien confirmed by City Council on: ATTEST: HOLLY WOLCOTT, CITY CLERK BY: DEPUTY

EXHIBIT A Intuitive Real Estate Solutionis 5711 W. SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax Property Title Report Work Order No. T12829 Dated as of: 10282015 Prepared for: City of Los Angeles SCHEDULE A (Reported Property Information) APN#: 4006-025-031 Property Address 6840 S CRENSHA WBL VD City: Los Angeles County: Los Angeles VESTING INFORMA TION Type of Document: GRANT DEED Grantee: SUN B & SUN D HONG Grantor: KAY UNSUKMNHAND UNSUK MINH, Deed Date: 12032001 Recorded: 02042002 Instr No. : 02-0262147 MAILING ADDRESS: SUNB & SUN D HONG 2747 W ORANGE AVE ANAHEIM CA 92804 SCHEDULE B LEGAL DESCRIPTION Lot: 604 Abbreviated Description: LOT:604 CITY:REGIONCLUSTER: 2525675 HYDE PARK LOT 604IMP1 =COM,1936SF, YB.1938,1STY; IMP2=COM, 1820SF, YB.1959,1STY. CityMuniTwp: REGIONCLUSTER: 2525675 MOR TGA GESLIENS Type of Document: SHORT FORM DEED OF TRUST AND ASSIGNMENT OF RENTS Recording Date: 02042002 Document 11:02-0262148 Loan Amount: $40,000 Lender Name: KAY UNSUK MINH Borrowers Name: SUN B & SUN D HONG MAILING ADDRESS: SUNDO HONG 407 N. ANAHEIM BLVD. ANAHEIM, CA 92805

< Recording Requested By: J ORANGE COAST TITLE * RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: SUN DO HONG SUN BE HONG 2747 W. ORANGE AVENUE ANAHEIM, CA 92804 02 0262147 A.P.N.: 4006-025-031.Spacp^ibove This Line for Recorder's Use Only Escrow No.: 01-8019-B Order No.: W97907-1 L.A. COUNTY 81 X3RANT DEED ;fea CUW'H. THE UNDERSIGNED GRANTOR(s) DECLaS(s) THAT DOCUMENTARY TRANSFER TAX IS: COUNTY $256.85 IX] computed on full value of property conveyed, or [ I computed on full value less value of liens or encumbrances remaining at time of sale, unincorporated area; HQ-GIty of LOS ANGELES, and FOR A VALUABLE CONSIDERATION, Receipt of which is hereby acknowledged, KAY UNSUK MINH, a Widow WHO ORIGINAL AQUIRED TITLE AS UN SUK MINH hereby GRANT(S) to SUN DO HONG, a Single man and SUN BE HONG, a Single Woman ALL AS JOINT TENANTS i COD-',, the following described property in thg^siiy of LOS ANGELES, County of LOS ANGELES' State of California; Oa&zt' Lot 604 OF HYDE PARK of Tract, in the Gifyof LOS ANGELES, County of LOS ANGELES, California as per map recorded in Book 14, Page(s) 21, of Maps in the Office of the County Recorder of said County. KAY UNSUK MINH Document Date: December 3, 2001 STATE OF CALIFORNIA county of QRAiitriS1 On personally appeared_ KAY UK5HK HVi\V\ )5S ) before meti is. ffirk personally known to me (or proved to me on tile basis of satisfactory evidence) to be the person(s) whose namc(s) isare subscribed to the within instrument and acknowledged to me thatheshethey executed the same in hishertheir authorized capacity(ies) and that by hishertheir signature(s) 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. Signature :a for official notarial seal. JENNIFER 5«PARK ft " Commission# 1269073 Notary Public- California - Omngs County - jr MyComm.EKpnssJijlZ5.2DC4 9 Mail Tax Statements to: SAME AS ABOVE or Address Noted Below f

sssaassfife REC6rl>ING REQUESTED BY: When Recorded Mail To: SUNDO HONG 407 N. ANAHEIM BLVD * J ANAHEIM, CA 92805 02 0262148 2. Escrow No. 01-8019-B Title Order No. W97907-1 SPACE ABOVE THIS LINE FOR RECORDER S USE APN: 4006-025-031 SHORT FORM DEED OF TRUST AND ASSIGNMENT OF RENTS THIS DEED OF TRUST, made January 30, 2002, between SUNDO HONG, A SINGLE MAN AND SUN BE HONG, A SINGLE, herein called TRUSTOR, whose address is WOMAN, ALL AS JOINT TENANTS FIDELITY NATIONAL TITLE INSURANCE COMPANY, a corporation, herein called TRUSTEE, and KAY, UNSUK MINH, A WIDOW, herein called BENEFICIARY, WITNESSETH: That Trustor IRREVOCABLY GRANTS, TRANSFERS AND ASSIGNS to TRUSTEE IN TRUST, WITH POWER OF SALE, that property in OS ANGELES County, California, described as: Oxsr? LOT 604 OF HYDE PARK, IN THE^plT? OF LOS ANGELES, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 14, PAGE 21 OF MISCELLANEOUS RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY...vs TOGETHER WITH the rents, issues and profits thereof, SUBJECT, HOWEVER, to the right, power and authority given to and conferred upon Beneficiary by paragraph (10) of the provisions incorporated herein by reference to collect and apply such rents, issues and profits. For the Purpose of Securing; 1. Performance of each agreement of Trustor incorporated by reference or contained herein. 2. Payment of the indebtedness evidenced by one promissory note of even date herewith, and any extension or renewal thereof, in the principal sum of $ 40,000.00 executed by Trustor in favor f Beneficiary or order. 3. Payment of such further sums as the then record owner of said property hereafter may jorrow from Beneficiary, when evidenced by another note (or notes) reciting it is so secured. INITIALS s_n_m FD-21B (Rev. 4S4) SHORT FORM DEED OF TRUST Page No.1 of 4

* s3 APN: To Protect the Security of this Deed of Trust, Trustor Agrees: By the execution and delivery of this Deed of Trust and the note secur44h KlM,$4}Voys!,ns H) to (14), inclusive, of the fictitious deed of trust recorded in Santa Barbara County and Sonoma County October 18, 1961, and in all other counties October 23, 1961, in the book and at the page of Official Records in the office of the county recorder of the county where said property is located, noted below ' opposite the name of such county, viz: COUNTY Alameda Alpine Amador Butte Calaveras Colusa Contra Costa Del Norte El Dorado Fresno Glenn Humboldt Imperial Inyo Kern BOOK PAGE COUNTY BOOK PAGE COUNTY BOOK PAGE COUNTY 436 1 104 1145 684 250 348 1 Kings Lake Lassen Los Angeles 792 362 171 T2055 833 39 471 899 Placer Plumas Riverside Sacramento 895 151 3005 4331 301 5 523 62 Sierra Siskiyou Solano Sonoma 145 152 Madera 810 170 San Benito 271 383 Stanislaus 296 617 Marin 1508 339 San Bernardino 5567 61 Sutter 3978 47 Mariposa 77 292 San Francisco A332 905 Tehama 78 414 Mendocino 579 530 San Joaquin 2470 311 Trinity 568 456 Merced 1547 538 San Luis Obispo 1151 12 Tulare 4626 572 Modoc 184 851 San Mateo 4Q7B 420 Tuolumne 422 184 Mono 52 429 Santa Barbara 1878 860 Ventura 657 527 Monterey 2194 538 Santa Clara 5336 341 Yolo 1091 501 Napa 639 86 Santa Cruz 1431 494 Yuba 147 598 Nevada 305 320 Shasta 684 528 3427 60 Orange 5B89 611 San Diego Series 2 Book 1961, Page 1838B7 BOOK PAGE 29 335 468 181 1105 182 1851 6B9 1715 456 572 297 401 289 93 366 2294 275 135 47 2062 388 653 245 334 486 which provisions, identical in all counties, (printed on the attached unrecorded pages) are hereby adopted and incorporated herein and made a part hereof as fully as though set forth herein at length; that Trustor will observe and perform said provisions; and that the references to property, obligations and parties in said provisions shall be construed to refer to the property, obligations, and parties set forth in this Deed of Trust. The undersigned Trustor requests that a copy of any Notice of Default and of any Notice of Sale hereunder be mailed to him at his address hereinbefore set forth. 08 0268148 STATE OF CALIFORNIA _ COUNTY OF ON u 30 dmiarfeer S. -Varvc. before me, personally appeared gh Mi $mop EmE 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(ies), and that by hishertheir signature(s) 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. SDH BE HONG SUNDO IIONG, jfjlnifhj S. PARK ia Commission S1259073, 4 Notov Putrfte - CaUfrankJ 1 br-sw""" ) orange County K 'i mi MyOamm.BrpiesJut25^W KP Signature. FD-21B (Rev. 494) SHORT FORM DEED OF TRUST Page No. 2 of 4

EXHIBIT B ASSIGNED INSPECTOR: CLAUDIO MORENO Date: May 4,2016 JOB ADDRESS: 6840 SOUTH CRENSHAW BLVD., LOS ANGELES, CA (AKA: 6836 SOUTH CRENSHAW BLVD., LOS ANGELES, CA) ASSESSORS PARCEL NO. (APN): 4006-025-031 Last Full Title: 10282015 Last Update to Title: LIST OF OWNERS AND INTERESTED PARTIES 1). SUN B & SUN D HONG 2747 W ORANGE AVE ANAHEIM, CA 92804 CAPACITY: OWNERS 2). SUN B & SUNG HONG 16810 EAGLE PL LA PUENTE, CA 91744 CAPACITY: OWNERS 3). SUNDO HONG 407 N. ANAHEIM BLVD. ANAHEIM, CA 92805 CAPACITY: INTERESTED PARTY

RealQuest.com - Report EXHIBIT C Property Detail Report For Property Located At: 6836 CRENSHAW BLVD, LOS ANGELES, CA 90043 Corei-ooic Re a I Due t Pr< 'ess onol Owner Information Bldg Card: 000 of 002 Owner Name: Mailing Address: Vesting Codes: Location Information Legal Description: County: Census Tract Block: T ownship-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 BuiltEff: Fireplace: # of Stories: Other Improvements: Site Information Zoning: Lot Area: Land Use: Site Influence: Tax Information Total Value: Land Value: Improvement Value: Total Taxable Value: 3,756 3,756 HONG SUN B & SUN D 2747 W ORANGE AVE, ANAHEIM CA 92804-3203 C034 (No Mail) SMAJT HYDE PARK LOT 604 LOS ANGELES, CA 2352.02 1 604 PHHT APN: Alternate APN. Subdivision: Map Reference: Tract#: School District: School District Name: MunicTownship: Deed Type: 1st Mtg Document #: 02042002 12032001 $233,500 FULL 262147 GRANT DEED ORANGE COAST TITLE CO. MINH UN S 08231990 071990 $300,000 1461455 CORPORATION 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: 1st 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: PAVED Construction: Heat Type: Exterior wall: Porch Type: Patio Type: Pool: 4006-025-031 HYDE PARK 51-C5 LOS ANGELES $40,000 PRIVATE PARTY FIXED 262148 $62.17 CONCRETE CONCRETE BLOCK Air Cond: YES 1938 Style: CONCRETE Quality: FAIR 1.00 ROLL COMPOSITION Condition: AVERAGE LAM1 11,328 STORES & RESIDENTIAL CORNER $350,309 $264,271 $86,038 $350,309 Acres: Lot WidthDepth: ResComm Units: Assessed Year: Improved %: Tax Year: 0.26 County Use: x State Use: Water Type: Sewer Type: 2015 Property Tax: $4,825.46 25% Tax Area: 6612 2015 Tax Exemption: STORE &RESID (1210) http:proclassic.realquest.comjspreport.jsp?&client=&action=confirm&type=getreport&re... 532016

RealQuest.com - Report Page 1 of 1 Comparable Summary For Property Located At Core 6836 CRENSHAW BLVD, LOS ANGELES, CA 90043 RealQuest Professional 0 Comparable(s) found. (Click on the address to view more property information) View Report f Configure Display Fields Modify Comparable Search Criteria Summary Statistics For Selected Properties: 0 Subject Property Low High Average *= user supplied for search only No comparable selected #F Address Subject Property 6836 CRENSHAW BLVD $233,500 1938 Sale Price Yr Bit Bed BathsRestrooms(Full) Last Recording BldLiv Lot Area Disti 02042002 3,756 : 11,328 0.0 j No Comps were found. Please modify search criteria. http:proclassic.realquest.comjspreport.jsp?&client=&action=confirm&type=getreport&re... 532016