CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

Similar documents
CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CITY OF Los ANGELES CALIFORNIA

July 06,2015 Council District: # 9

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

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

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA

CALIFORNIA MAYOR. April 25, 2013 Council District # 7

CALIFORNIA 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.

CITY of Los ANGELES CALIFORNIA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

August 17, 2015 Council District: # 2

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 ERIC GARCETTI MAYOR

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

CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARAIGOSA MAYOR

CALIFORNIA. #s r>r ERIC GARCETTI MAYOR

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

CALIFORNIA. mif 1 / Amount $ ,288.56

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

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

March 27, 2015 Council District: # 6

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

CITY of Los ANGELES CALIFORN1A

CALIFORNIA ERIC GARCETTI

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA ERIC GARCETTI MAYOR

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

CITY of Los ANGELES CALIFORNIA. ANTONIO R. Vll..LARAIGOSA MAYOR

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

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

CITY OF Los ANGELES CALIFORNIA

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

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

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

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA 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

CALIFORNIA -SB* imi ERIC GARCETT! MAYOR

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

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY of Los ANGELES CALIFORNIA ANTON10 R. VILLARAIGOSA MAYOR

CITY OF Los ANGELES CALIFORNIA

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

CALIFORNIA . > ERIC GARCETTI MAYOR

CALIFORNIA , $ 3,703.42

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

SR ERIC GARCETTI MAYOR

CITY OF LOS ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA $

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. Li! ERIC GARCETTI MAYOR

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

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

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CrTY of Los ANGELES CALIFORNIA. ANTONIO R. VlLLARAIGOSA MAYOR

CALIFORNIA. llllllll PRESIDENT FRANK M. BUSH GENERAL MANAGER

CITY OF Los ANGELES CALIFORNIA MAYOR

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA ERIC GARCETTI MAYOR

ERIC GARCETTI MAYOR. Amount $ $

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

CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

CALIFORNIA. Mm > ERIC GARCETTI MAYOR

Los Angeles CALIFORNIA

City of Los Angeles CALIFORNIA

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

CITY OF Los ANGELES CALIFORNIA

Transcription:

BOARD OF BUILDING AND SAFETY COM MISS loners MARSHA L. BROWN PRESIDENT VAN AMBATIELOS VICE-PRESIDENT VICTOR H. CUEVAS HELENA JUBANY ELENORE A. W ILLIAMS CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR 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 May 19, 2011 Council District: # 15 Honorable Council of the City of Los Angeles Room 395, City Hall JOB ADDRESS: 19503 SOUTH NORMANDIE A VENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN) : 7351-002-030 On December 14,2009, pursuant to the authority granted by Section 91.103 ofthe Los Angeles Municipal Code, the Depa1tment of Building and Safety (the "Department") investigated and identified code violations at: 19503 South Normandie 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 presctibed by ordinance. The Department imposed noncompliance fee as follows: Description Non-Compliance Code Enforcement fee Late Charge/Collection fee (250%) Accumulated Interest (1 %/month) Title Report fee Grand Total Amount $ 55 0.00 1,3 75.00 312.53 53.00 $ 2,290.53 Pursuant to the authotity granted by Section 7.35.3 of the Los Angeles Adminish ative Code, it is proposed a lien for a total sum of $2,290.53 recorded against the property. It is requested that the Honorable City Council ofthe City oflos 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. [tis fujiher requested thatthe 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 $2,290.53 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 pa1iies entitled to notice is included (Exhibit B). Also attached is a repoji which includes the cun ent fair market value of the property including all encumbrances ofrecord on the prope1iy as of the date of the report (Exhibit C). DEP TMENT OFJUIL. DING AND SAFETY w t---{, rmiiyv'--" a en Penera Acting Cmef, Resource Management Bureau Lien confirmed by City Council on: ATTEST: rune LAGMA Y, CITY CLERK BY: DEPUTY LADBS G-5 (Rev.1.10) AN EQUAL EMPLOYMENT OPPORTUNITY- AFFIRMATIVE ACTION EMPLOYER

EXHIBIT A WestCoast Title Company ~ 400 S. Alhambra Ave. Ste B Monterey Park, Ca. 91755 Phone 626-548-2479 818-337-0474fax Work Order No. T7711 Type of Report: GAP Report Order Date: 03-10-2011 Prepared for: City of Los Angeles Dated as of 03-07-2011 Fee: $48.00 -SCHEDULE A (Reported Property Information) For Assessors Parcel Number: 7351-002-030 Situs Address: 19503 S. Normandie Ave City: Los Angeles County: Los Angeles -VESTING INFORMATION (Ownership) The last Recorded Document Transferring Fee Title Recorded on: 03-01-2006 As Document Number: 06-0447574 Documentary Transfer Tax: None In Favor of: Celda, Inc., a California Corporation Mailing Address: Celda, Inc. 20107 East Covina Hill Road Covina, CA 91 724 -SCHEDULE B- -The Property Reported Herein is Described as follows: Parcels 1, 2 and 3 of Lot Line Adjustment, in the City of Los Angeles, County of Los Angeles, State of California, per Certificate of Compliance for Lot Line Adjustment recorded March 04, 2004 as Instrument No. 04-0520705, in the Official Records of said County. Page I of 2 Continued...

WestCoast Title Company 400 S. Alhambra Ave. Ste B Monterey Park, Ca. 91755 Phone 626-548-2479 8!8-337-0474 fax Page2 Order Number: T7711 -Schedule B Continued- 1. A Notice of Pending Lien Recorded 04-23-2010 as Document Number 10-0555162 Filed by the City of Los Angeles Dept. of Building and Safety 2. A Notice of Pending Lien R.ecordedOJ-14-2011 as Document Number 11-0086636 Filed by the City of Los Angeles Dept. of Building and Safety A Statement of information may be required to provide further information on the owners listed below: No Statement o(in{ormation is required. End of Repo1i

Page 1 of20 J!.. TitleTrace i.t R"'l 1llBI lnfofmo6m TMJlnOioiiJI --~-~-~uc!~ """'.t o.<o APNNo. Situs Address Mailing Address Legal Oesc.iplion o.m.,.. Name(s) Spacial Name Data Of Transfer Nw D~le Or Tran.Wr Doc. No. Tax Data Land Value lmprovemen! HomeownanfE;o;emptioo Not Total n51-00~~ 19503 S NORMAN DIE AVE LOS ANGELES CA &0501 20107 E COVINA HILLS RD COVINA CA 91724 1RsJS2172.01 LAND OESC IN DOC 520704, 040304 AS PAR Z f'or OF LOTS 2 AND 3 CELOALLC Ol/GII/2007 03/08/2007 0507005 $10,293,717 T~:rca~ 1>1 H ~ 2nd H lf $2:1.J30,280 Stslu -PAID- "'PAID- 0000 PmtDat.. 12126/2ooa 1212612001l $31,003,920 Total Tax $3~,340,33 Ta;c:lMLall 198,170,17 188,170.16 P1>11olty 19817.01 19627.02 :Bma.ncaDue.OQ.00 TotsiToxOuo.00 1 Special Aaseasrn&nta Inc udeid lntotod T;~x Amount Aedno. 168.51 Agency: CHY l T MAINT 21 AmDunt 21119.42 Acct no, 001.70 Agonoy: TR.r.UMAIEMERG SRVB8 Amount: 5546.26 ACCLM. 036.92 Agency: COUNTY PARK DIST21 Amount 1520.25 Accl no 189.71 AgenC)': CITY 911 F1J NO 21 Amount 4.47 Acct n.o 002.05 All nct: SAN DIST NS 56 Amo~nt 51MJ.24 Acct no 030.71 AIJ'Incy: FLOOD CONTROl62 Amount 001669 Acctr.o. 188.69 Agency: LA STORMWAl ER 21 Amount 4700.~7 """'""" 1SS.50 A(IOocy LACITY PARK DIST21 Arnounl 143!187 Acotoo. 001.61 All"flcy: taco \I!OCTR CNTRL!ltl Amo-unt: 7.25 Spada I As m.nl< Toto!: 27474c92 Region: 28 Uso COO..: 1500 Zooing: LAC2 SQFI:H9,147 Yr Bit 2000 Yr. Sold lo Stato: 0000 Cop~nghl@ 2008 b,title!race A O!VISIO!ol OF THE loren DATA GROUP, LLC, All RIGHTS RES~RVEO" http://titletraceit.com/backend/printphp?print=multi 3/16/2011

'II' ') 3/1/06 FIRST :AMERICAN Tin INSURANCE COMPANY WHEN RECORDED. MAIL TO: Republic Title of Texas, Inc. 2626 Howell St., 1 ow Floor Dallas, Texas 75204 Attn: Janine Barber MAIL TAX STATEMENTS TQ: 06 0447574 Celda Inc. 20107 East Covina Hill Rd. Covina, California 91724 Assessor's Paroel No. 7351-002-022; 7351-002-030 & BSI-002-031 GOT ~~RD 1 Documentary transfer tax payable to Los Angeles County of$ ~. ( X) computed on full value of property conveyed or ( ) computed on full value less value of liens and encumbrances remaining at time of sale. GRANT DEED iv ~ THIS GRANT DEED is made the '1-Cfl day of Febru, 2006, by CYPRESS I SOUTH BAY I., L.P., a Texas limited partnership ("Grantor"), t CELDA INC., a California corporation ("Grantee"), WITNESS, that Grantor, for good and valuable consideration, the receipt of which is hereby acknowledged, GRANTS to Grantee that certain real property located in the City of Los, Angeles, County of Los Angeles, State of California, more particularly described as follows: '~ Parcels 1, 2 and 3 of Lot Line Adjustment, in the City of Los Angeles, County of Los Angeles, State of California, per Certificate of Compliance for Lot Line Adjustment recorded March 4, 2004 as Instrument No. 04~0520705, in the Official Records of said County. TOGETHER with the tenements, hereditaments and appurtenances, including easements and water rights, if any, thereto belonging or appertaining, and any reversions, remainders, rents, issues or profits thereof.

3/1 J 0& ln WITNESS WHEREOF, Grantor has set its hand on the day and year first above written. CYPRESS I SOUTH BAY 1, L.P., a Texas limited partnership By: Cypress I South Bay GP, LLC, a Texas limited liability company, its General Partner ~5_ - By:~~ Christopher c:tre: President 2 06 0447574

:._'. < ~E<;QBPINC REQUESTED BY: CITY OF LOS ANGELES 2 '- WHEN RECORDED MAll TO: Department of Building and Safety Financial Servlces Division 201 N. Figueroa St., 9th Floor los Angeles, CA 90012.. 2010GS55162" NOTICE OF PENDING LIEN SPACE ABOVE THIS LINE. FOR RECORDERS USE Notice is hereby given th<.~t, pursuant to the provisions of Section 98.040.2 of Division 4 of Article 8 of Chapter IX of the Los Angeles Municipal Code (LAMC), the City of Los Angele5 has Incurred the wst of inspections of the property described below. The City of Los Angeles Intends t<> Impose a lien against the property described below to recover the cost of such Inspections, plus appropriate fees and frnes, as authorized by LAMC Section 98.0402 and Section 7.35.5 of Article 4.6 of Chapter I of Division 7 of the Los Angeles Administrative Code, upon confirmation of the City Council. For further information regarding this notice and the status of Department proceedings, please contact Nancy Truong of the Department of Building and Safety between 9:00 a.m. and 11 ;00 a.m., Monday through Friday. (Invoice No. 4827825) Telephone Number: (213) 482-6890 Office Location; 201 N. Figueroa St., Suite 940 The property subject to this Notice of Pending Uen is that certain real property In the City of Los Angeles, County of Los Angeles, State of California, described as follows: TR52i72-01 2 MB1233-79/83 TR 52172-0l 3 M 13 1233-79/83 THIS NOTICE WII..L CONTINUE IN FULL FORCE AND EFFECT UNTIL THE CITY OF LOS ANGELES RECORDS A SUBSEQUENT NOTICE OF TERMINATION OF PENDING LIEN OR A NOTICE OF UEN. APN 7351-002-030 AKA 19503 $ NORMANDIE.' 1 AVE LOS ANGELES,. : DATED: This 09th Day of April, 2010 CITY Of los ANGELES Owner: CELDA LLC ArT; ROBERT KO 20107 E COVINA HILLS RD COVINA CA,9 l 724 By_ ~ ~Karen Penera, Bureau Chid Resource Management Bureau

RECORDING REQUESTED BY CITY OF LOS ANGELES WHEN RECORDED MAILIO: Department of Building and Safety financtaiservices Divisiun 201 N. Figueroa St., 9th floor Los Angeles, CA 90012 NOTICE OF PENDING LIEN SPACE ABOVE THIS UN for RECORDER'S USE Notice is hereby given that, pursuant to tne provisions of Section 98.0402 of Division 4 of Article 8 of Chapter IX of the los Angeles Municipal Code (LAMC), the City of Los Angeles has incurred the cost of inspections of tne property described below. The City of Los Angeles intends to impose a lien against the property described below to recover the cost of such inspections, plus appropriate fees and fines. as authorized by LAMC Section 98.0402 and Section 7.3 5.5 of Article 4.6 of Chapter I of Division 7 of the los Angeles Administrative Code, upon confirmation oftne City Council, For further Information regarding this notice and the status of Department proceedings, please contact Nancy Truong of the Department of Building and Safety between 9;00 a.m. and 11:00 a.m" Monday through Friday. (Invoice No. 4956121) Telephone Number: (213) 482-6890 Office Location: 201 N, Figueroa St., Suite 940 The property subject to this Notice of Pending lien Is that certain real property h1 fhe City of Los Angeles, County of Los Angeles, State of California, described as follows: TR 52172-01 2 M B 1233-79/83 TR 52172-01 3 M B 1233-79!83 THIS. NOTICE WILL CONTINUE IN FUll FORCE AND EFFECT UNTIL THE. CITY OF LOS ANGELES RECORDS A SUBSEQUENT NOTICE OF TERMINATION OF PENDING LIEN OR A NOTICE OF lien. APN 7351 ~002-030 AKA 19503 S NORMANDIE AVE LOS ANGELES DATED: This 23rd Day of December, 2010 CITY Of LOS ANGELES - By~ ~Karen Penera, Acting Bureau Chief Resource Management Bureau OWner: CElDA LLC 20t07 E COVINA HILLS COVINA CA,91724 RD

EXHIBIT B ASSIGNED INSPECTOR: STEVE BELTRAN Date: May 19,2011 JOB ADDRESS: 19503 SOUTH NORMANDIE A VENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 7351-002-030 Last Full Title: 3/7/2011 Last Update to Title: LIST OF OWNERS AND INTERESTED PARTIES l ). CELDA, INC. 20107 EAST COVINA HILL ROAD COVINA, CA 91724 CAPACITY: OWNERS 2). CELDA,LLC. 20107 EAST COVINA HILLS ROAD COVINA, CA 91724 CAPACITY: OWNERS

RealQuest.com - Report EXHIBIT C Property Detail Report CoreLoGJic,~-., For Property Located At. i i <ea~ 19503 NORMANDIE AVE, TORRANCE, CA 90501-1361 Owner Information: Owner Name: CELDA LLC Mailing Address: 20107 E COVINA HILLS RD, COVINA CA 91724-3629 C066 Phone Number: Vesting Codes: II CO Location Information: Legal Description: TR=52172-01 LAND DESC IN DOC 520704, 040304 AS PAR 2 POR OF LOTS 2 AND3 LOS ANGELES, CA 7351-002-030 2920.00/9 County: Census Tract I Block: Township-Range-Sect:. Legal Book/Page: ' Legal Lot: Legal Block: Market Area: Neighbor Code: : Owner Transfer Information: j Recording/Sale Date: 03/08/2007 I 03/07/2007 ; Sale Price: : Document#: 507005 Last Market Sale Information: 2 APN: Alternate APN: Subdivision: Map Reference: Tract#: School District: Municrrownship: Deed Type: 1st Mtg Document#: MCDONALDTR f 764-A3 52172-01 LOS ANGELES GRANT DEED 507006 Recording/Sale Date: 03/01f2006 I 02114/2006 1st Mtg Amount/Type: $41,250,000 I CONV Sale Price: 1st Mtg Int. Rate/Type: I ADJ Sale Type: N 1st Mtg Document#: 447575 Document#: 447574 2nd Mtg Amount/Type: I Deed Type: GRANT DEED 2nd Mtg Int. Raterrype: I Transfer Document#: Price Per SqFt: New Construction: Multi/Split Sale: Title Company: FIRST AMERICAN TITLE INSURANCE Lender: CATHAY BK Seller Name: CYPRESS OF SOUTH BAY! Prior Sale Information: Prior Rec/Sale Date: 02/12/1999 I 02/09/1999 Prior Lender: Prior Sale Price: Prior 1st Mtg Amt!Type: Prior Doc Number: 236132 Prior ist Mtg Raterfype: Prior Deed Type: GRANT DEED Property Characteristics: Year Built I Eff: 2006/2006 Total Rooms/Offices: Garage Area:. Gross Area: 149,147 Total Restrooms: Garage Capacity: Building Area: 149,147 Roof Type: Parking Spaces: Tot Adj Area: Above Grade: # of Stories: Other Improvements: Roof Materia!: Construction: Foundation: Exterior wall: Heat Type: Air Cond: Pool: Quality: Basement Area: Condition: Site Information: Zoning: Flood Zone: Flood Panel: Flood Panel Date: : Land Use: LAC2 SHOPPING CENTER Tax Information: : Total Value: $28,230,000 : Land Value: $9,189,000 : Improvement Value: $19,041,000 ' Total Taxable Value: $28,230,000 Acres: Lot Area: Lot Width/Depth: Commercial Units: Building Class: Assessed Year: Improved%: Tax Year: 13.90 County Use: 605,393 State Use: X Site Influence: Sewer Type: Water Type: 2010 Property Tax: 67% Tax Area: 2010 Tax Exemption: SHOPPING CENTER LOCAL (1500) $387,781.45. 309. http:/ /pro.realquest.com/j sp!report.j sp? &client=&action=confirm&type=getreport&recordno... 5/2/20 11

RealQuest.com -Report Page 1 of 1 Comparable Summary For Property Located At 19503 NORMANDIE AVE, TORRANCE, CA 90501-1361 2 Comparable(s) found. (Click on the address to view more property information) ~ View Report ~> Configure Display Fields p Modify Comparable Search Criteria Summary Statistics For Selected Properties: 2 ~...,,.~--~~~,~~~~~-~~,~~.. ~-~}:)J~.f::t.. f>r()p~rtx. Sale Price $0 Bldg/Living Area 449,4 47 Price/Sqft $0.00 Year Built 2006 Lot Area Bedrooms Bathrooms/Restrooms Stories Total Value Distance From Subject 605,393 0 0 0.00 $28,230,000 0.00 Low $83,500,000 438,784 $586.25 1960 404,717 0 0 0.00 $20,106,860 18.37 $83,500,000 142,430 $601.65 2005 489,784 0 0 0.00 $31,443,478 18.44 ~ ~".13'!;:1~.~... $83,500,000 140,607 $593.95 1982 447,250 0 0 0.00 $25,775,019 18.40 *= user supplied for search only Address Sale Price Yr Bit Bed BathsiRestrooms(Full) Last Recording Bld/Liv Lot Area Dist Subject Property 19503 NbRMANDIE AVE 2006 03/01/2006 149,147 605,393 0.0 Comparables [;2]1 15600 WHITTWOOD LN $83,500,000 1960 08/31/2010 438,784 404,717 18.37 G2J 2 15614 WHITTWOOD LN $83,500,000 2005 08/31/2010 142,430 489,784 18.44 http://pro.realquest.com/jsp/repmi.jsp?&clicnt=&action=confirm&type=getrepmi&recordno... 5/2/2011

.. RealQuest.com - Report Page 1 of2 Comparable Sales Report For Property Located At 19503 NORMANDIE AVE, TORRANCE, CA 90501-1361 2 Comparable(s) Selected. Report Date: 05/02/2011 Subject Low High Average... ~ ~ Sale Price $0 $83,500,000 $83,500,000 $83,500,000 Bldg/Living Area 149,147 138,784 142,430 140,607 Price/Sqft $0.00 $586.25 $601.65 $593.95 Year Built 2006 1960 2005 1982 Lot Area 605,393 404,717 489,784 447,250 Bedrooms 0 0 0 0 Bathrooms/Restrooms 0 0 0 0 Stories 0.00 0.00 0.00 0.00 Total Value $28,230,000 $20,106,860 $31,443,178 $25,775,019 Distance From Subject 0.00 18.37 18.44 18.40..... *= user supplied for search only http://pro.realquest.com/j sp/rep01i.j sp?type=getreport&client=&action=contlrm&recordno=... 5/2/2011

RealQuest.com -Report Page 2 of2 Comp#: Address: Owner Name: Seller Name: APN: County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type: Document#: 1st Mtg Amt: Total Value: Land Use: 1 15600 WHITTWOOD LN, WHITTIER, CA 9060:1-2324 COLE MT WHITTIER CA LP PPF RTL15603 WHITTWOOD LANE l 8230-028-054 Map Reference: /707-H4 LOS ANGELES, CA Census Tract: 50:14.02 54297 Zoning: 08/31(2010 Prior Rec Date: 08/13/2002 08/27/2010 Prior Sale Date: 08/01/2002 $83,500,000 Prior Sale Price: FULL Prior Sale Type: N 1221066 $20,1 06,860 SHOPPING CENTER Acres: Lot Area: #of Stories: Park Area/Cap#: 9.29 404,717 Distance From Subject: 18.37 (miles) Building Area: 138,784 Total RoomsfOffices: Total Restrooms: Yr Built!Eff: 1960 I Air Cond: YES Pool: Roof Mat: Comp #: Address: Owner Name: Seller Name: APN: County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type: Document#: 1st Mig Amt: Total Value: Land Use: 2 15614 WHITTWOOD LN, WHITTIER, CA 90603-2324 COLE MT WHITTIER CA LP PPF RTL 15603 WHITTWOOD LANE L 8230-029-015 Map Reference: I 707-H4 LOS ANGELES, CA Census Tract: 5034.02 54297 Zoning: 08/31/2010 Prior Rec Date: 08/27/2010 $83,500,000 FULL 1221066 $31,443,178 SHOPPING CENTER Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres: Lot Area: # of Stories: Park Area/Cap#: 11.24 489,784 Distance From Subject: 18.44 {miles) ; Building Area: 142,430 Total Rooms/Offices: Total Restrooms: Yr Built/Eff: 2005/2005 Air Cond: Pool: Roof Mat: http://pro.realquest.com/j sp/report.j sp?type=getreport&client=&action=confirm&recordno=... 5/2/20 11

EXHIBIT D ASSIGNED INSPECTOR: STEVE BELTRAN Date: May 19,2011 JOB ADDRESS: 19503 SOUTH NORMANDIE A VENUE~ LOS ANGELES, CA, ASSESSORS PARCEL NO. (APN): 7351-002-030 ORDER NO: A-2405658 CASE#: 179530 EFFECTIVE DATE OF ORDER TO COMPLY: December 9, 2009 COMPLIANCE EXPECTED DATE: December 14, 2009 DATE COMPLIANCE OBTAINED: NO COMPLIANCE TO DATE LIST OF IDENTIFIED CODE VIOLATIONS (ORDER TO COMPLY) VIOLATIONS: SEE ATTACHED ORDER# A-2405658

(Page 5 of 7) lloardo~ BUILDING AND SAFETY COMMISSIONERS MARSHAL. BROWN PRESIDENT VAN AMBA TIELOS VICE-PRESIDENT VICTOR H. CUEVAS HELENA JUBANY ELENORE A. WILLIAMS CITY OF Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR ORDER TO COMPLY DEPARTMENT OF BUILDING AND SAFETY 'loi NORTH FIGUER.OA STREET LOS ANGEUlS, CA 90012 RAYMOND S. CHAN, C.E., S.E. INTERIM GENERAL MANAGER ATT; ROBERT KO CELDA LLC 20107 E COVINA HILLS RD COVINA, CA 91724 CASE#: 179530 ORDER#: A-2405658 EFFECTIVE DATE: December 09,2009 COMPLIANCE DATE: December 14, 2009 PROPERTY OWNER OF SITE ADDRESS: 19503 S NORMANDIE AVE ASSESSORS PARCEL NO.: 7351-002-030 ZONE: C2; Commercial Zone NAME OF BUSINESS IN VIOLATION: WALMART TIRE & LUBE EXPRESS Review of records has revealed that the property at the above listed address is part ofthe Annual Inspection Maitanence Program with the following use listed below and is in violation of the Los Angeles Municipal Code (LAMC). Section 12.26 (I) of the Los Angeles Municipal Code, Vehicle Repair and/or Installation Establishments. VIOLATION(S): Failure to pay Annual Inspection Fee. You are therefore ordered to: Pay the annual inspection fee and any and all surcharges, penalties, or fines imposed, for an inspection conducted on September 15,2009 and billed on invoice# 474218. Failure to pay the above fees within 5 days may result in referral of the case to a collections agency, a negative credit report being made, a lien being assessed against this property, and Revocation of Certificate of Occupancy proceedings initiated for this use. Code Sections in Violation: 12.26 F 3, 12.26 F 7, or 12.26 I 5, 12.261 11, and 98.0402(e), 9!1.0402(g), 12.21Al(a) of the L.A.M.C. To verify the current amount due on the invoice referenced by this Order, for questions on how;or where to pay, contact LADES Financial Services at (213)482-6890 PENALTY WARNING: 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 and/or six (6) months imprisonment for each violation. Section 1 1.00 (m) L.A.M.C. The compliance date as specified in the notice may be extended for an additional period not to exceed 45 days if the owner or operator of the yard presents satifactory evidence to the Superintendent that unusual difficulties prevent substantial compliance without such extension. ----..- --- CODEENFORCEMENTBUREAU For routine City business and non-emergency services: Call3-1-1 www.ladbs.org Pagel of3

(Page 6 of 7) REPEAT V10LATIONS: If an Order to Comply is issued pursuant to Sections 12.26 F. or 12.261. of the Los Angeles Municipal Code, and after compliance with the Order, a subsequent Order to Comply is issued for violation of the same provisions occuring within one year of the date of the initial Order, the repair/installation facility or storage yard facility operator shall pay a fme as specified in Section 98.0402(f)l L.A.M.C. as follows: A. For each auto dismantling, junk yard, scrap metal or recycling materials processing yards, recycling collection and/or buyback centers, recycling materials sorting facilities and cargo container storage yards... $200.00 B. For each vehicle repair garage, installation facility, or used car sales violation... $200,00 Sections 12.26 F. 15, 12.26 I. 18 L.A.M.C. REVOCATION OF CERTIFICATE OF OCCUPANCY and FINE WARNING: The failure to correct the violations on or before the compliance date or any authorized extension thereof may result in commencement of proceedings to revoke the Certificate of Occupancy. Such proceedings may involve a Revocation Hearing. A personal appearance at the hearing may only be avoided if the violation is corrected and a fme paid according to the fme schedule in Section 1226 F 14 or 12.26 I. 17 of this subsection. Sections 12.26 F. 7, 12.26 I. 11, 98.0402(f)2A L.A.M.C. APPEAL PROCEDURES: Notwithstanding any provisions of the Municipal Code to the contrary, there shall be no appeal to the Board of Building and Safety Commissioners from any notice issued or detennination made by the Superintendent pursuant to Subsection 12.26 F. 13, 12.26 ]. 16. and/or Except for extensions of time granted by the Department of Building and Safety and the Board of Building and Safety Commissioners as authorized in Subdivision 12.26 F. 4(b) and/or 12.26 L 8(b), and notwithstanding any provisions of this code to the contrary, there shah be no appeal to the Board of Building and Safety Commissioners from any notice issued or determination made by the Department pursuant to Subsection{s) 12.26 F. and/or 12.26 I. Appeals may be made from Department determinations of violations of Subdivisions 12.26 L 3 and 12.26 I. 4 pursuant to Section 12.26 K. Appeal rights for Code Sections other then Sections 12.26 F. and 12.26 L are as follows. 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 bear and determine err or abuse of discretion, or requests for slight modification ofthe requirements contained in this order when appropriate fees have been paid. Section 98.0403.1 and 98,0403.2 L.A.M.C. NON-COMPLIANCE FEE WARNING: 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. If 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 shalj be final. Section 98.0411 L.A.M.C. NOTE: FAILURE TO PAY TIIE NON-COMPLIANCE FEE WITHIN 30 DAYS AFTER THE DATE OF MAll..ING 1HE 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 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. CODE ENFORCEMENT BUREAU For routine City business and non-emergency services: Call3-l-l www.ladbs. org Page 2 of3

(Page 7 of 7) If you have any questions or require any additional infom{ation please feel free to contact me at (213)252-3337. Office hours are 7:00a.m. to 5:00p.m. Mon 'day. Date: November 30, 2009 3550 WILSHIRE BLVD. SU1TE 1800 LOS ANGELES, CA 90010 (213)252-3337 rj2ep REVIEWED BY HRH On----...,.,...,------~- the undersili!~jie~~ e by regular mw,p.,si.~ge pr~pa1 to the aqdressec as shown on the lost equalized assebsment roll, Signature