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

Similar documents
CITY OF Los ANGELES CALIFORNIA

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

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

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

CITY OF Los ANGELES CALIFORNIA

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

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

CALIFORNIA MAYOR. April 25, 2013 Council District # 7

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

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

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

CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARAIGOSA 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 ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA

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

CITY of Los ANGELES CALIFORNIA MAYOR

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

CITY of Los ANGELES CALIFORN1A

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CITY OF Los ANGELES CALIFORNIA

CITY of Los ANGELES CALIFORNIA ANTON10 R. VILLARAIGOSA MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. #s r>r ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

CITY OF Los ANGELES CALIFORNIA

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

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY of Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA MAYOR

CALIFORNIA ERIC GARCETTI

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

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

July 06,2015 Council District: # 9

CITY OF SOUTH EL MONTE FORECLOSURE MANAGEMENT DIVISION FORECLOSED RESIDENTIAL PROPERTY REGISTRATION APPLICATION

CITY OF SOUTH E MONTE

C ITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA ERIC GARCETTI MAYOR

CITY OF CARSON COMMUNITY DEVELOPMENT DEPARTMENT FORECLOSURE MANAGEMENT UNIT

CITY OF LOS ANGELES CALIFORNIA

CrTY of Los ANGELES CALIFORNIA. ANTONIO R. VlLLARAIGOSA MAYOR

COUNTY OF LOS ANGELES

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

City of Downey. To: Trustees, and Beneficiaries of Deeds of Trust for Residential Properties in the City of Downey

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

COUNTY OF LOS ANGELES

CITY OF YUBA CITY STAFF REPORT

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

COUNTY OF LOS ANGELES

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

FORECLOSURE MANAGEMENT UNIT FORECLOSED PROPERTY REGISTRATION APPLICATION

ORDINANCE NO. _ THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

Post Sale List Blue Spruce Drive, Severance, CO, Heidie Lane, Milliken, CO, 80543

TRANSMITTAL THE COUNCIL THE MAYOR. To: Date: 10/24/2016. From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED.

TRANSMITTAL TO DATE COUNCIL FILE NO. Council

ORDINANCE NO. 1570(10)

CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE

FISCAL IMPACT: There is no fiscal impact associated with this item. BOARD ACTION AS FOLLOWS: NO

FIRST AMENDMENT TO ASSIGNMENT AGREEMENT. (North San Pedro Project)

CITY OF MORENO VALLEY

COUNTY OF LOS ANGELES

CALIFORNIA ERIC GARCETTI MAYOR

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f>

ORDINANCE NO. C-12-38

CALIFORNIA ERIC GARCETTI MAYOR

AN ORDINANCE REQUIRING REGISTRATION AND MAINTENANCE OF PROPERTIES THAT ARE VACANT OR IN FORECLOSURE

COUNTY OF LOS ANGELES

Egg Harbor Township Ordinance No

CALIFORNIA . > ERIC GARCETTI MAYOR

ENGINEER S REPORT FOR. OPEN SPACE MAINTENANCE DISTRICT (Golden Valley Ranch) Fiscal Year CITY OF SANTA CLARITA LOS ANGELES COUNTY, CALIFORNIA

COUNTY OF LOS ANGELES

Transcription:

BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHAL. BROWN PRESIDENT VAN AMBAT!ELOS VICE-PRES IDENT VICTOR H. ClJEV AS HELENA JUBANY ELENORE A. WiLLIAMS CITY of Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING Regarding the property known as: 8464 N TOPANGA CANYON BLVD DEI'ARTMENT OF BUILDlNG AND SAFETY 201 NORffiFIGUEROA STREET LOS ANGELES, CA 90012 ROBERT R. "Bud" OVROM GENERAl. MANAGER RAYMOND S. CHAN, C. E., S.E. EXECUTIVE OFFICER cr ;o--0..3~ 00/A, DATE: March 31, 2011 CASE#: 311323 Under the Authority of the Provisions of Chapter IX, Article 1, of the Los Angeles Municipal Code and Division 7, Chapter l, Article 4.6 of the Los Angeles Administrative Code Pursuant to the provisions of Section 91.8903 and Section 91.8904, Los Angeles Municipal Code the Department of Building and Safety has filed a Notice of Nuisance with the County Recorders Office on the property located at the above address, being more particularly described as fo ll ows: See Attached Title Report for Legal Description and the work perfom1ed to correct the nuisance is listed on the attached REPORT OF ABATE OF A PUBLIC NUISANCE. The Department did inform the Council of the City oflos Angeles of the work performed and that th~ cost of the work, plus a forty percent (40 %) administrative fee, amounted to $2,119.30. The Department recommends that a li en in the above stated amount be recorded against said property pursuant to Section 7.35.3 of the Los Angeles Administrative Code. The owner and interested parties listed below are hereby given notice that the City Council of the City of Los Angeles will consider and pass upon a repmt by the Depruiment of the cost of the work performed tlt a heariug to be lteld on Tuesdav, Mav 24, 2011 at 10:00 am iu the Council Cit amber of City Hall oft he City o(los Angeles at 200 North Spring Street, Room 340, Los Angeles, California. The owner ancijor interested parties shall have 45 days from the date ofthis notice to pay the above referenced fee before th is lien is recorded. See attached list of Interested Parties The owner and interested parties may appear at the City Council Hearing to object to the confirmation of the proposed lien in the amount specified. Fai lure to appear at the City Council Hearing may result in the recordation of the proposed lien against the property and the placement of tills direct assessment on the Secured Tax Roll for the County of Los Angeles without fwther notice. fmr Page I of3

8464 N TOPANGA CANYON BLVD -NOTICE OF HEARING If you are planning to file a written protest, please provide 15 copies to the Office of the City Clerk, 200 N. Spring Street, Room 395, Los Angeles, CA 90012, Attention: Clerk of the Council and provide them a minimum often (1 0) days in advance of the hearing date. For additional information, contact Frank Lara at telephone number (213) 252-3931. This Notice of Hearing is being served pursuant to Division 7, Chapter l, Article 4.6, section 7.35.3 (f) ofthe Los Angeles Administrative Code. Robert "Bud" Ovrom Ge~~~ FRANK LARA Principal Inspector fmr Page 2 of3

8464 N TOPANGA CANYON BLVD - NOTICE OF HEARING Interested Parties List: ANALSIA FATIGATI 3 EL PRISMA RANCHO SANTA MARGARITA CA 92688 ANALlSA M FATIGATI c/o GOLDEN STATE CAPITAL GROUP 15315 MAGNOLIA BLVD# 125 SHERMAN OAKS CA 91403 JP MORGAN CHASE BANK N A 1111 POLARIS PARKWAY COLUMBUS OH 43240 JP MORGAN CHASE CUSTODY SERVICES PO BOX 8000 MONROELA 71211 JP MORGAN CHASE BANK N A c/o CHASE HOME FINANCE LLC 34 15 VISION DRIVE COLUMBUS OH 43219-6009 JP MORGAN CHASE BANK N A c/o NATIONAL HOME EQUITY POST CLOSING KY2-1606 PO BOX 11606 LEXINGTONKY 40576-1606 fmr Page 3 of 3

REPORT OF ABATE OF A PUBLIC NUISANCE On September 09,2009 pursuant to the authority granted by Section 91.8903 and 91.8904 of the Los Angeles Municipal Code, the Department of Building and Safety ordered the owners or other parties in interest within thirty days(30) days to secure all openings accessible for entry from the exterior of the building(s) and weatherproof the barricades installed, remove the accumulation of trash, debris, vehicle parts, rubbish, excessive vegetation or other similar conditions, and abate the graffiti on the parcel located at 8464 N TOPANGA CANYON BLVD, within the limits ofthe City oflos Angeles, State of California, being more particularly described as follows: See Attached Title Report for Legal Description The owners or other parties in interest of the above described property having failed to comply with the time prescribed by Ordinance, the Department solicited bids, awarded a contract and caused said abatement of nuisance as fo llows: Job Description BARRICADE CLEAN GRAFFITI ABATEMENT Date Completed November 22,2010 October 04,2010 November 11, 20 10 Cost $300.00 $1,556.80 $262.50 Pursuant to the authority granted by Section 91.8906 of the Los Angeles Municipal Code and Section 7.35.3 of the Los Angeles Administrative Code, it is proposed that a lien for the sum of $1,474.50 plus an amount equal to forty percent (40%) or a minimum of $100.00 of such cost, for a total of $2,119.30, be recorded against said property. It is further requested that the Honorable Council instruct the Financial Services Section of the Department of Building and Safety, that upon receipt of any payment on this lien against this property to deposit the amount to Dept. 08 (Bldg. & Safety Dept.), Fund 346, Revenue Source No. 3191 in the amount of $2, 119.30. Please see attached for the names and addresses of owners entitled to notice. Also attached is a statement of the fair market value of this property including all encumbrances of record on the property as of the date ofthis report. This official report, in duplicate, as set forth in Section 91.8906 of the Los Angeles Municipal Code and Section 7.35.3 oftbe Los Angeles Administrative Code is submitted for your consideration. DATED: January 13, 2011 Report and lien confirmed by City Council on: Robert R. 'Bud' Ovro Ge~eral Ma ger ~ FC Frank Lara, Principal Inspector Vacant Building Abatement ATTEST: JUNE LAGMA Y CITY CLERK BY DEPUTY

WestCoast Title Company ~ 400 S. Alhambra Ave. Ste B MontereyPark, Ca. 91755 Phone 626-548-2479 818-337-0474/ax Work Order No. T7603 Prepared for: City of Los Angeles Type of Report: GAP Report Order Date: 03-02-2011 Dated as of 03-07-2011 Fee: $48.00 -SCHEDULE A (Reported Property Information) For Assessors Parcel Number: 2779-040-002 Situs Address: 8464 N. Topanga Canyon Blvd. -VESTING INFORMATION (Ownership) City: Los Angeles County: Los Angeles The last Recorded Document Transferring Fee Title Recorded on: 05-07-2007 As Document Number: 07-1101218 Documentary Transfer Tax: $2,250.00 In Favor of: Analisa llfarie Fatigati, a Single Woman Mailing Address: Analisa Marie Fatigati Juan Herrera c/o Golden State Capital Group 15315 Magnolia Blvd., #125 Sherman Oaks, CA 91403 -SCHEDULE B- -The Property Reported Herein is Described as follows: Lot 2 of Tract No. 21790, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 600, Page(s) 17 to 20 of Maps, in the office of the County Recorder of said County. Page 1 of 2 Continued...

WestCoast Title Company 400 S. Alhambra Ave. Ste B Monterey Park, Ca. 91755 Phone 626-548-2479 818-337-0474/ax Page2 Order Number: T7603 1. A Deed oftrust Recorded on 05-07-2007 as Document Number 07-1101219 Amount: $400,000.00 Trustor: Analisa Marie Fatigati, a Single Woman Trustee: Ticor Tille Beneficiary: JPMorgan Chase Bank, N.A. Mailing Address: JPMorgan Chase Bank, N.A. 1111 Polaris Parkway Columbus, OH 43240 2. A Deed oftrust Recorded on 05-07-2007 as Document Number 07-1101220 Amount: $100,000. 00 Trustor: Analisa Marie Fatigati, a Single Woman Trustee: Douglas E. Miles BeneficiaiJI.' JPMorgan Chase Bank, N.A. Mailing Address: JPMorgan Chase Bank, N.A. 1111 Polaris Parkway Columbus, OH 43240 -Schedule B Continued- 3. A Notice of Sub Standard Pr operty Recorded on: 09-04-2009 as Document Number: 09-1359438 Filed by the City of Los Angeles, Code Enforcement Department 4. A Notice of Pending Lien Recorded 09-11-2009 as Document Number 09-1389571 Filed by the City of Los Angeles Dept. of Building and Safety 5. A Notice of Lien Recorded: 08-27-2010 Document No.: 10-1200819 Amount: $12,326.29 Owner: Analisa Marie Fatigati Claimant: City of Los Angeles Address: Department of Building and Safety Financial Senices Division 201 N. Figueroa St., 9th Floor Los Angeles, CA 90012 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 Report