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

Similar documents
July 06,2015 Council District: # 9

CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA. llllllli PRESIDENT FRANK M. BUSH GENERAL MANAGER

CALIFORNIA ERIC GARCETTI MAYOR

August 17, 2015 Council District: # 2

CITY OF Los ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA. mif 1 / Amount $ ,288.56

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

CALIFORNIA 4S& -it. Amount , ,837.90

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

March 27, 2015 Council District: # 6

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

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

SR ERIC GARCETTI MAYOR

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

CALIFORNIA. #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

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. Mm > ERIC GARCETTI MAYOR

CALIFORNIA . > ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

City of Los Angeles CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA '-SSL VICE PRESIDENT GENERAL MANAGER ERIC GARCETTI MAYOR

Los Angeles CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

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

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CITY OF Los ANGELES CALIFORNIA

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

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

CALIFORNIA. ipi ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

Los Angeles CALIFORNIA

City of Los Angeles CALIFORNIA

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

CALIFORNIA. Li! ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA $

CALIFORNIA .41^ S 5 ERIC GARCETTI MAYOR

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

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. iia; ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA .'C? ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA INTERIM GENERAL MANAGER VICE PRESIDENT ERIC GARCETTI MAYOR

CALIFORNIA -SB* imi ERIC GARCETT! MAYOR

City of Los Angeles CALIFORNIA

CALIFORNIA , $ 3,703.42

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

July 7,2016 Council District: # 9

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

CALIFORNIA ERIC GARCETTI MAYOR

November 3, 2017 Council District: # 15

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

CALIFORNIA. llllllll PRESIDENT FRANK M. BUSH GENERAL MANAGER

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

July 16, 2015 Council District: # 1

CALIFORNIA. f /i. J \f ERIC GARCETTI MAYOR

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

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

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

CALIFORNIA VAN AMBATIELOS PRESIDENT FRANK M. BUSH GENERAL MANAGER

CALIFORNIA. f V ERIC GARCETTI MAYOR

CALIFORNIA. [v V ERIC GARCETTI MAYOR

CALIFORNIA. m OED. ERIC GARCETTI MAYOR

CALIFORNIA. ffl 3 V ERIC GARCETTI MAYOR

CALIFORNIA MAYOR. April 25, 2013 Council District # 7

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 VAN AMBATIELOS PRESIDENT FRANK M. BUSH GENERAL MANAGER

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

CALIFORNIA ERIC GARCETTI MAYOR

Transcription:

BOARD OF BULDNG AND SAFETY COMMSSONERS City of Los Angeles DEPARTMENT OF CALFORNA BULDNG AND SAFETY 201 NORTH FGUEROA STREET 90012 VAN AMBATELOS PRESDENT E. FELCA BRANNON V RAYMOND S. CHAN, C.E., S.E. VCE PRESDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUMAN JAVER NUNEZ GENERAL MANAGER ERC GARCETT MAYOR August 03, 2015 FRANK BUSH EXECUTVE OFFCER Council District: # 1 Honorable Council of the City of Los Angeles Room 395, City Hall JOB ADDRESS: 1013 SOUTH ALVARADO STREET, (AKA: 1001 SOUTH ALVARADO STREET, ) ASSESSORS PARCEL NO. (APN): 5136-013-026 On April 24, 2014, 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: 1013 South Alvarado Street, (aka: 1001 South Alvarado Street), Los Angeles, California (the Property ). A copy of the title report which includes a full legal description of the property is attached as Exhibit A. Pursuant to Section 98.0421, the property owner was issued an order on April 24, 2014, to pay a code violation inspection fee after violations were identified and verified upon inspection. The code violation inspection fees imposed by the Department are as follows: Description Code Violation nvestigation fee System Development Surcharge System Development Surcharge late fee Late ChargeCollection fee (250%) Title Report fee $ Grand Total Amount 336.00 20.16 50.40 840.00 42.00 1.288.56 Pursuant to the authority granted by Section 7.35.3 of the Los Angeles Administrative Code, it is proposed a lien for a total sum of S,288.56 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 $1,288.56 on the referenced property. A copy of the title report which includes a full legal description of the property is attached as Exhibit A. A list of all the names and addresses of owners and all interested parties entitled to notice is included (Exhibit B). Also attached is a report which includes the current fair market value of the property including all encumbrances of record on the property as of the date of the report (Exhibit C). DEPARTMENT OF BULDNG AND SAFETY Steve (^ngele H) Chief, Resource Management Bureau ATTEST: HOLLY L. WOLCOTT, CTY CLERK Lien confirmed by City Council on: BY: DEPUTY

EXHBT A intuitive Beal Estate Solutions 5711 W. SLAUSONA VE SUTE 170 CULVER CTY, CA 90230 Phone 310-649-2020 310-649-0030 Fax Property Title Report Work Order No. T11762 Dated as of 06202015 Prepared for: City of Los Angeles SCHEDULE A (Reported Property nformation) APNU: 5136-013-026 Property Address: 1013 SALVARADO ST City: Los Angeles Los Angeles VESTNG NFORMA TON Type of Document: GRANT DEED Recording Date: First TD: Grantee: Grantor: 06092011 Document U: $2,200,000 ALVARADO OLYMPC SHOPPNG CENTER LLC FRANKEL, MARTHA; FRANKEL 1983 TRUST; E MCHAEL & TNA JO LOBODA FAMLY TRUST; JAMES EVAN FRANKEL & RENA CARYN FRANKEL; LOBODA, E MCHAEL; FRANKEL, JAMES EVAN; FRANKEL, RENA CARYN; LOBODA, TNA JO Mailing Address: AL VARADO OLYMPC SHOPPNG CENTER LLC 7105 PARAMOUNTBLVD PCO RVERA CA 90660 11-0793552 BK-PG- SCHEDULE B LEGAL DESCRPTON Lot: 1 Block: L Abbreviated Description: LOTH BLK:L CTY.REGONCLUSTER: 2525694 SUBD: THE BONNE BRAE TRA CT BONNE BRAE TRA CT*(EX OF STS) LOT 1 AND ALL OF LOTS 2 AND 3 BLKL CityMuniTwp: REGONCLUSTER: 2525694 MORTGAGESLENS Type of Document: DEED OF TRUST, SECURTY AGREEMENT, FNANCNG STATEMENT AND ASSGNMENT OF RENTS Recording Date: Loan Amount: nterest Rate: 06092011 $2,200,000 0.00% Document #; 11-0793554 BK-PG -

NTUTVE REAL ESTA TE SOLUTONS 5711 W. SLA USONA VE., SUTE 170 CULVER CTY, CA 90230 Phone 310-649-2020 310-649-0030 Fax SCHEDULE B (Continued) Work Order No. Til 762 Lender Name: Borrowers Name: AMERCAN EQUTY NVESTMENT LFE NSURANCE ALVARADO OLYMPC SHOPPNG CENTER LLC Mailing Address: AMERCAN EQUTY NVESTMENT LFE NSURANCE Mailing Address: ALVARADO OLYMPC SHOPPNG CENTER LLC 7105 PARAMOUNTBLVD PCO RVERA CA 90660 2 P a g e

<3>. f RECORDNG REQUESTED BY First American Title nsurance Company National Commercial Services AND WHEN RECORDED MAL DOCUMENT TO: Alvarado-Olympic Shopping Center 7105 Paramount Blvd., Pico Rivera, CA 90660 20110793552 *20110793552* Space Above This Line for Recorder's Use Only A P.N.: 5136-013-026 GRANT DEED File No.: NCS-480644-SA1 (kah) The Undersigned Grantor(s) Declares)- DOCUMENTARY TRANSFER TAX $Hone; CTY TRANSFER TAX [ ] computed on the consideration or full value of property conveyed, OR [ [ [ X J computed on the consideration or full value less value of liens andor encumbrances remaining at Ome of sale, j unincorporated area; ^0 City of Los Angeles, and ] Exempt from transfer tax; Reason. This conveyance changes the manner n which title is held, grantors) and grantee(s) remain the same and continue to hold the same proportionate interest, R St T11911 FOR A VALUABLE CONSDERATON, receipt of which is hereby acknowledged, Martha Frankel, Successor Trustee of the Frankel 1983 Trust Dated 91283 {Survivors Trust) and E. Michael Loboda and Tina Jo Loboda, Trustees of the E. Michael and Tina Jo Loboda Family Trust dated 7198 and James Evan Frankel and Rena Caryn Frankel, Trustees of the James Evan Frankel and Rena Caryn Frankel Living Trust dated 5202 hereby GRANT(s) to Alvarado-Olympic Shopping Center, LLC, a California limited liability company the following described property in the City of Los Angeles, County of Los Angeles, State of California: LOTS 1, 2 AND 3, N BLOCK "L" AS SHOWN ON THE MAP OF A PORTON OF THE BONNE BRAE TRACT, N THE CTY OF LOS ANGELES, AS PER MAP RECORDED N BOOK 59 PAGE 20 OF MSCELLANEOUS RECORDS, N THE OFFCE OF THE COUNTY RECORDER OF SAD COUNTY. Mail Tax Statements To SAM E AS ABOVE f 3H

! Grant Deed - continued Date: 06032011 9 A.P.N.: 5136-013-026 File No.: NCS-480644-SA1 (kah) Dated: 06032011 Martha Frankel, Successor Trustee of the Frankel 1983 Trust dated 91283 (Suviviors Trust) By: Martha Frankel, Successor Trustee The E, Michael and Tina Jo Loboda Family Trust dated 7198 By: E. Muthael Loboda-Trustee a 4 Qfi Tina Jo Loboda, 'fmstee The James Evan Frankel and Rena Caryn Frankel Living Trust dated 5202 By James Evan Frankel, Trustee By: rl&jl dufo Rena Caryn Frankel? Trustee 1 Page 2 of 3

Grant Deed continued Date; 06032011 V STATE OF COUNTY OF LH )SS ) On, before mg, t W?SA, Notary Public, personally appeared 3D l#&a&a, TVlCl HW*B* <4 Aa* CMNO U, who 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 hisherthetr authonzed capatity(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 certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct, WTNESS my hand and official seal. Signature E wsm 0 SJSKf toi-vy pttmc - cmmm Lo* *nt*k» C aunty -... My Commission Expires: rymiwn 7t(?oi5 Notary Name: ru<et^ fe*i~ Notary Registration Number: This area for official notarial seat Notary Phone: fyo) $$i-?n County of Pnncipal Place of Business: Page 3 of 3

LLEGBLE NOTARY SEAL DECLARATON GOVERNMENT CODE 27361.7 certify under penalty of perjury that the notary seal on the document to which this statement is attached reads as follows, Name of Notary Date Commission Expires fa Zof'f' Notary dentification Number (For Notaries commissioned after 111992) ManufacturerVendor dentification Number (For Notaries commissioned after 111992) M4 Place of Execution of this Declaration Date tf tin Sigratui m name if any) RT4» R«* csoej

d).!- ST AN'l.Wk latlonm ' l.1 Prepared by and when recorded, return to: B. MacPaul Stanfield Whitfield & Eddy, P.L.C. 317 Sixth Avenue, Suite 1200 Des Moines, A 50309-4195 ' n-vi 20110793554 DEED OF TRUST, SECURTY AGREEMENT, FNANCNG STATEMENT AND ASSGNMENT OF RENTS Secured Property Address: 1001-1013 South Alvarado Los Angeles, California 90006 2205-2225 San Fernando Road Los Angeles, California 90065 5442-004-034 (Parcel 2) and 5136-013-026 (Parcel 1) THS DEED OF TRUST, SECURTY AGREEMENT, FNANCNG STATEMENT AND ASSGNMENT OF RENTS ("Deed of Trust") is executed on the date set forth on the signature page to be effective as of June &, 2011, by SAN FERNANDO SHOPPNG CENTER, LLC, a California limited liability company and ALVARADO-OLYMPC SHOPPNG CENTER, LLC, a California limited liability company, (each and together, jointly and severally, Trustor ">. each with a mailing address of 280 South Beverly Drive, Suite 210, Beverly Hills, California 90212 to FRST AMERCAN TTLE NSURANCE COMPANY, a California corporation, whose address is 5 First American Way, Santa Ana, California 92707, as Trustee ( Trustee ) for the benefit of AMERCAN EQUTY NVESTMENT LFE NSURANCE COMPANY, an owa corporation, whose mailing address is Post Office Box 71216, Des Moines, owa 50325, (such party, together with any holder or holders of all or any part of the "Secured ndebtedness (as hereinafter defined) shall be referred to herein as Beneficiary"). ARTCLE DEFNTONS Section 1.1. As used in this Deed of Trust, the following terms shall have the meanings indicated, unless the context otherwise requires: Beneficiary shall have the meaning assigned to such term in the preamble to this Deed of Trust. CERCLA shall mean the Comprehensive Environmental Response, Compensation, and Liability Act of 1980(42 U.S.C. 9601 et seep), as amended from time to time, including, without limitation, the Superfund Amendments and Reauthorization Act ( SARA ). Code shall mean the Uniform Commercial Code, as amended from time to time, in effect in the State where the Land is situated. Deed of Trust" shall have the meaning assigned to such term in the preamble hereof. i ft etc

'Jfl N WTNESS WHEREOF, this Deed of Trust, Security Agreement, Financing Statement and Assignment of Rents has been executed as of the date and year first set forth above. TRUSTOR: SAN FERNANDO SHOPPNG CENTER, LLC, a California limited liability company By: E. Michael Loboda, Manager ALVARADO-OLYMPC SHOPPNG CENTER, LLC. a California limited liability company Cal STATE OF )SS COUNTY OF (os ) By: E. Michael Loboda, Manager On ^. 2011, before me,. Notary Public, personally appeared E. Michael Loboda, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacities, and that by his signature on the instrument the person, or the entities upon behalf of which the person acted, executed the instrument. certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WTNESS my hand and official seal. Signature -) n My Commission Expires: o ltu(uj' j ^ 2 (notary public) v Commlttton # 162J4tf) - ko» Co«i This area for official notarial seal Notary'Name:~fi@( Notary Registration Number: 21) County of Principal Place of Business: Lf)S Notary Phone:(3lDj S " Exhibit A - Description of Land Exhibit B - Permitted Exceptions to Title Deed of Trust. Security Agreement, Financing Statement and Assignment of Rents Page 33

LLEGBLE NOTARY SEAL DECLARATON GOVERNMENT CODE 27361.7 J certify under penalty of perjury that the notary seal on the document to which this statement is attached reads as follows: Name of Notary Date Commission Expires Notary dentification Number \^3. (For Notaries commissioned after 111992} ManufacturerVendor dentification Number (For Notaries commissioned after 111992) Place of Execution of this Declaration Date tjsjit T&tcSff pe*ez. 2. S, Tol-r NNA S'a^vh. yjrirtj Crf- Signi rm name if any) fl74»,r«vovo»)

EXHBT B ASSGNED NSPECTOR: JAVER RAMOS Date: August 03, 3015 JOB ADDRESS: 1013 SOUTH ALVARADO STREET, (AKA: 1001 SOUTH ALVARADO STREET, ) ASSESSORS PARCEL NO. (APN): 5136-013-026 Last Full Title: 06202015 Last Update to Title: LST OF OWNERS AND NTERESTED PARTES 1). ALVARADO OLYMPC SHOPPNG CENTER LLC 7105 PARAMOUNT BLVD. PCO RVERA, CA 90660 CAPACTY: OWNER

i 7292015 RealQuest.com - Report Property Detail Report For Property Located At 1001 S ALVARADO ST, 90006-3711 EXHBT c CoreLogic RealGuest Professional Owner nformation Mailing Address: Vesting Codes: Location nformation Legal Description: Census TractBlock: Township-Range-Sect: Legal BookPage: Legal Lot: Legal Block: Market Area: Neighbor Code: ; Owner Transfer nformation Recording Document#: Last Market Sale nformation Recording i Document#: Deed Type: Transfer Document#: New Construction: Title Company: 1 Lender: Prior Sale nformation Prior Rec Prior Doc Number: Prior Deed Type: Property Characteristics Year BuiltEff: Gross Area: Building Area: Tot Adj Area: Above Grade: # of Stories: Other mprovements: 19851985 8,779 8,779 ALVARADO OLYMPC SHOPPNG CENTER 7105 PARAMOUNT BLVD, PCO RVERA CA 90660-3711 C006 BONNE BRAE TRACT (EX OF STS) LOT 1 AND ALL OF LOTS 2 AND 3 BLK L 2095.101 Alternate APN. 5136-013-026 BONNE BRAE TR 44-A3 1 L Tract #: School District- LOS ANGELES C42 School District Name: MunicTownship: 06092011 06032011 Deed Type: GRANT DEED 1 st Mtg Document #: 793554 793553 0327200003172000 1st Mtg AmountType: 1st Mtg nt. RateType: 451876 GRANT DEED FRANKEL SALAMON & HAN 10211999 $1,150,000 1981714 GRANTDEED Total RoomsOffices RoofType: Roof Material: Construction: Foundation: Exterior wall: Basement Area: 1st Mtg Document#: 2nd Mtg AmountType: 2nd Mtg nt. RateType: Price Per SqFt: MultiSplit Sale: Prior Lender: Prior 1 st Mtg AmtType: Prior 1st Mtg RateType: Garage Area: Garage Capacity: Parking Spaces: Heat Type: AirCond: Pool: Quality: Condition: Site nformation Site nfluence: Tax nformation Land Value: mprovement Value: Total Taxable Value: LAC 2 0.37 16,007 SHOPPNG CENTER $1,441,862 $897,717 $544,145 $1,441,862 Lot WidthDepth: Commercial Units: Sewer Type: Assessed Year: mproved %: Tax Year: x County Use: State Use: Water Type: Building Class: 2014 Property Tax: $18,753.35 38% Tax Area: 36 2014 Tax Exemption: SHOPPNG CENTER-LOCAL (1500) Comparable Sales Report For Property Located At c CoreLogic 1001 S ALVARADO ST, 90006-3711 RealGuest Professional 10 Comparable(s) Selected. Report Date: 07292015 http:proclassic.real quest.comjspreport.jsp?&client=&action= confirm &type=getreport&recordno=0&reportoptions=08143821336926181438213369261 14

: 7292015 RealQuest.com - Report Summary Statistics: Subject Low High Sale Price $0 $1,500,000 $69,900,000 Average $36,935,100 BldgLiving Area PriceSqft Year Built 8,779 7,480 9,791 8,963 $0.00 $200.53 $7,984.92 $3,992,03 1985 1921 2004 1981 Lot Area 16,007 6,632 53,157 26,567 Bedrooms 0 0 0 0 BathroomsRestrooms 0 0 0 0 Stories 0.00 1.00 1.00 1.00 Total Value $1,441,862 $366,738 $4,075,981 $2,296,926 Distance From Subject 0.00 2.27 22.81 16.17 *= user supplied for search only Comp #: Address: Sate Price: Document#: 1 st Mtg Ami: 1 12S N WESTERN AVE, 900044141 123 WESTERN LLC PARS PLAZA REALTY LLC 55174)034)02 HOLMES-WALTON COS WESTM1NTER 07012015 05212015 $10,300,000 792619 $5,150,000 $2,424,398 SHOPPNG CENTER Prior Prior # of Stories: Park AreaCap#: 34-E6 2115.00 LAC2 10172007 10122007 $1,900,090 0.15 6,632 Distance From Subject: 2.27 (miles) Building Area: Total RoomsOffices: Yr BuiltEff: Air Cond: Pool: Roof Mat: 3,606 1921 1921 NONE Comp #: Address: Document #: 1 st Mtg Amt: Land Use; 2 Distance From Subject: 4.31 (miles) 3724 W MARTN LUTHER KNG JR BLVD, 90008-1703 MLKFD LLC EDWARDS JOHNNY B & ROMANE V 50324)03-004 16050 01302015 02252014 Prior 51-B1 2361,0C LAC2 11171983 Building Area: Total RoomsOffices: Yr BuiltEff: Air Cond: 7,480 19571957 YES $1,500,000 Prior Sate Price: $250,000 Pool: 112538 $975,000 $366,738 SHOPPNG CENTER Prior # of Stories: Park AreaCap#: 0.20 8,796 1.00 Roof Mat: ROLL COMPOSTON Comp #: Address: Document #: 1 st Mtg Amt: 3 24223 CRENSHAW BLVD, TORRANCE, CA 90505-5328 CPF TORRANCE CROSSROADS LLC CA TORRANCE CROSSROADS NC 7377-012-003 49936 06302015 06262015 $65,350,009 779290 $4,017,052 SHOPPNG CENTER Prior Sate Date: Prior # of Stories: Park AreaCap#: 6511.01 TOPC-GEN 08092002 08092002 $34,250,340 0.35 15,405 Distance From Subject: 17.27 (miles) Building Area: Total RoomsOffices: Yr BuiltEff: Air Cond: Pool: Roof Mat: 9,480 19921992 YES Comp #: 4 Address: 15480 WHTTER BLVD, WHTTER, CA 90603 BRE DDR BR WHTTWOOD CA LLC Distance From Subject: 17.85 (miles) http:proclassic.realquest.comjspreport.jsp?&client=&acti on= confirm &type=getrepcrt&recdrdno=0&reportoptions=0&1438213369261&1438213369261 24

7292015 Document #: 1 st Mtg Amt: COLE MT WHTTER CA LP 8230-028-049 54297 11142014 10172014 $53,000,000 1216826 Prior Prior $4,075,981 SHOPPNG CENTER # of Stories: Park AreaCap#: RealQuest.com - Report Building Area: 5034.02 08312010 08272010 $83,500,000 1.22 53,157 Total RoomsOffices: Yr BuiltEff: Air Cond: Pool: Roof Mat: 9,360 2004 2004 YES Comp ft: Address: Document #: 1 st Mtg Amt: 5 Distance From Subject: 17.93 (miles) 15560 WHTTER BLVD, WHTTER, CA 90603 BRE DDR BR WHTTWOOD CA LLC COLE MT WHTTER CA LP 8230-029-002 54297 11142014 10172014 $53,000,000 1216826 Prior Prior Sale Type; ft of Stories: $4,013,273 SHOPPNG CENTER Park AreaCap#: Building Area: 5034.02 08312010 08272010 $83,500,000 1.17 50,934 Total RoomsOffices: Yr BuiltEff: Air Cond: Pool: Roof Mat: 9,258 2004 2004 YES Comp ft: Address: Document ft: 1 si Mtg Amt: 6 12244 SOUTH ST, ARTESA, CA 90701-7039 SJ & P ASSOCATE LLC BANG JOO LLC 7054-005-052 3894 11122014 09242014 $2,060,000 1202831 $1,442,000 $1,052,525 SHOPPNG CENTER Prior Prior ft of Stories: Park AreaCap#: 81-B1 5549.00 ATCG* 07091998 02191998 $820,000 0.52 22,523 1.00 Distance From Subject: 17.95 (miles) Building Area: Total RoomsOffices: Yr BuiltEff: Air Cond: Pool: Roof Mat: 8,055 19821982 ROLL COMPOSTON Comp ft: Address: Document #: 1 st Mtg Amt: 7 12140 CARSON ST, HAWAAN GARDENS, CA 90716-1189 HAWAAN GARDENS LAKEWOOD RETA HPE HAWAAN GARDENS RETAL LL 7068-008-043 04202015 04152015 $22,170,500 UNKNOWN 435408 $22,475,000 $1,434,482 SHOPPNG CENTER Prior Prior # of Stories: Park AreaCap#: 81-B4 5552.11 HGC4 03072012 03022012 $11,650,000 0.54 23,508 Distance From Subject: 19.28 (miles) Building Area: Total RoomsOffices: Yr BuiltEff: Air Cond: Pool: Roof Mat: 9,450 1987 1987 YES Comp #: Address: Document #: 1 st Mtg Amt: 8 12144 CARSON ST, HAWAAN GARDENS, CA 90716-1168 HAWAAN GARDENS LAKEWOOD RETA HPE HAWAAN GARDENS RETAL LL 7068-008-044 04202015 04152015 $22,170,500 UNKNOWN 435408 $22,475,000 $1,280,787 SHOPPNG CENTER Prior Prior ft of Stories: Park AreaCap#: 81-B4 5552.11 HGC4 03072012 03022012 $11,650,000 0.73 31,979 Distance From Subject: 19.29 (miles) Building Area: Total RoomsOffices: Yr BuiltEff: Air Cond: Pool: Roof Mat: 8,395 19871987 YES Comp ft: 9 Distance From Subject: 22.74 (miles) http:proclassic.realquest.comispreport.jsp?&client=&action=cortfirm&type=getrepoft&recordno=0&reportoptions=0&1438213369261&1438213369261 34

7292015 RealQuesl.com - Report Address: Document #: 1st Mtg Amt: 2901 E EASTLAND CENTER DR, WEST COVNA, CA 91791-1603 BRE DDR BR EASTLAND CA LLC COLE MT WEST COVNA CA LP 8451-012-036 PHLLPS TR 11142014 10172014 $69,900,000 1216833 $90,000,000 $2,372,922 SHOPPNG CENTER Prior Prior # of Stories: Park AreaCap#: 89-F6 4062.00 WCCR* 05172012 05092012 $143,433,000 0.91 39,739 Building Area: Total RoomsOffices: Yr BuiltEff: Air Cond: Pool: Roof Mat: 8,754 19821982 YES Comp #: Address: Document #: 1 st Mtg Amt: 10 2970 E WORKMAN AVE, WEST COVNA, CA 91791-1610 BRE DDR BR EASTLAND CA LLC COLE MT WEST COVNA CA LP 8451-012-044 PHLLPS TR 11142014 10172014 $69,900,000 1216833 $90,000,000 $1,931,098 SHOPPNG CENTER Prior Prior # of Stories: Park AreaCap#: Building Area: 4061.02 Total RoomsOffices: WCCR* 05172012 Yr BuiltEff: 05092012 Air Cond: $143,433,000 Pool: Roof Mat: 0.30 13,000 Distance From Subject: 22.81 (miles) 9,791 19981998 YES http:proclassic.realquest.comjspreport.jsp?&client=&action= cortfirm&ty pe=getreport&recordno=0&reportoptions=0&1438213369261 &1438213369261 44

EXHBT D ASSGNED NSPECTOR: JAVER RAMOS Date: August 03,3015 JOB ADDRESS: 1013 SOUTH ALVARADO STREET, (AKA: 1001 SOUTH ALVARADO STREET, ) ASSESSORS PARCEL NO. (APN): 5136-013-026 CASE#: 579165 ORDER NO: A-3495689 EFFECTVE DATE OF ORDER TO COMPLY: April 24,2014 COMPLANCE EXPECTED DATE: May 24, 2014 DATE COMPLANCE OBTANED: No Compliance To Date LST OF DENTFED CODE VOLATONS (ORDER TO COMPLY) VOLATONS: SEE ATTACHED ORDER # A-3495689

a O l3 i1!.a tk) 'J 13 * H *0 id ill in City of Los Angeles BOARD OF BULDNG AND SAFETY COMMSSONERS DEPARTMENT OF CALFORNA BULDNG AND SAFETY JO) NORTH FGUEROA STREET 90012 HELENA JUBANY PRESDENT VAN AMBATJELOS t VCE-PRESDENT RAYMOND S. CHAN, C.E., S.E. SUPERNTENDENT OF BULDNG NTERM GENERAL MANAGER y E. FELCABRANNON VCTOR H. CUEVAS GEORGE HOVAGUMAN i i i ERC GARCETT MAYOR ORDER TO COMPLY AND NOTltE OF FEE ALVARADO OLYMPC SHOPPNG CENTER LLC 7105 PARAMOUNT BLVD PCO RVERA, CA 90660 i APR 1 8 im [ CASE #: 579165 ORDER #: A-3495689 EFFECTVE DATE: April 24,2014 COMPLANCE DATE: May 24,2014 i OWNER OF STE ADDRESS: 1013 S ALVARADO ST ASSESSORS PARCEL NO.: 5136-013-026 ZONE: C2; Commercial Zone! : An inspection has revealed that the property (Site Address) listed above is in violation of the Los Angeles Municipal Code (L.A.M.C.) sections listed below. You are hereby ordered to correct the vioiation(s) arid contact the inspector listed in the signature block at the end of this document for a compliance inspection by the compliance date! listed above. i FURTHER, THE CODE VOLATON NSPECTON FEE (C.V..F) OF $ 356.16 ($336 fee plus a six percent Systems Development Surcharge of $20.16) WLL BE BLLED TO THE PROPERTY OWNER. The ijnvoicenotice will be sent to the owner as it appears on the last equalized assessment roll. Section 98.0421 L.A.M.C. i NOTE: FALURE TO PAY THE C.V..F. WTHN 30 DAYS OF THE NVOCE DATE OF THE BLL NOTED ABOVE WLL RESULT N A LATE CHARGE OF TWO (2) TMES THE C.V..F. PLUS A 50 PERCENT COLLECTON FEE FOR A TOTAL OF $1,176.00. Any person who fails to pay the fee, late chaige and collection fee, shall also pay interest. nterest shall be calculated at the rate of one percent per month. The inspection has revealed that the property is in violation of the Los Angeles Municipal Code as follows: VOLATON(S): i. The approximate 10 xl2' construction of a shed was constructed without the required permits and approvals. You are therefore ordered to: 1) Demolish and remove all construction Work performed without the required permit(s). 2) Restore the existing structure^) to its originally approved condition, OR 3) Submit plans, obtain the required permits and expose the work for proper inspections. Code Section(s) in Violation: 91.8105, 91.106.1.1,91.106.1.2, 91.108.4j 91.106.3.2, 91.103.1, 93.0104,94.103.1.1,95.112.1, 91.5R106.1.], 91.5R106.1.2, 91.5R108.4, bl.5r106.3.2,91.5r103.1, 12.21 A. 1.(a) of the L.A.M.C. i 2. Unapproved occupancy or use of Land for an outdoor flower shop omthe commercial lot You are therefore ordered to: 1) Discontinue the unapproved occupancyior use of the lot for an outdoor flower shop. 2) Submit plans, obtain the required permits and expose the work for proper inspections. Code Section(s) in Violation: 91.104.2.5,91.103.1, 12.26E and 12.21 A.}. (a) of the L.A.M.C. Comments: Conditional Use Permit was approved undjer certain terms and conditons. "use of the sidewalk for flower display shall be legally established to the satifaction of the Department of Building and Safety, and thp Board of public works. i- LA i E' S DEPARTMENT OF BULD NC AND SMSTT - CODE ENFORCEMENT BUREAl) For routine City business and non-emergency services: Call 3-1-1 www.ladbs.org Page 1 of2

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 S day from the Compliance Date, will result in imposition of the fee noted below. n addition to the C.V..F. noted above, a proposed noncompliance fee in the amount of S550.00 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 S,925.00. Any person who fails to pay the non-compliance fee, late chage and collection fee shall also pay interest. nterest shall be calculated at the rate of one percent per month. PENALTY WARNNG: Any person who violates or causes or permits another person to violate any provision of the LosAngeles Municipal Code (L.A.M.C.) is guilty of a misdemeanor which is punishable by a fine of not more than $1000.00 andor six (6) months imprisonment for each violation. Section 11.00 (m) L.A.M.C. NVESTGATON FEE REQURED: Whenever any work has been commenced without authorization by a permit or application for inspection, and which violates provisions of Articles 1 through 8 of Chapter X of the LosAngeles Municipal Code (L.A.M.C.), and if no order has been issued by the department or a court of law requiring said work to proceed, a special investigation fee which shall be double the amount chaged for an application for inspection, license or permit fee, but not less than $400.00, shall be collected on each permit, license or application for inspection. Section 98.0402 (a) L.A.M.C. APPEAL PROCEDURES: There is an appeal procedure established in this city whereby the Department of Building and Safety and the Board of Building and Safety Commissioners have the authority to hear and determine err or abuse of discretion, or requests for slight modification of the requirements contained in this order when appropriate fees have been paid. Section 98.0403.1 and 98.0403.2 L.A.M.C. f you have any questions or require any additional information please feel free to contact me at (213)252-3032. Office hours are 7. 00 a.m. to 3:30 p.m. Monday through Thursday. nspector: \ aiaa. -AW Date: April 17.2014 LUS ALVAREZ ( '3550 WLSHRE BLVD. SUTE f 90010 (213)252-3032 Luis.Alvarez@lacity.org RE' H- BY i A(BPBS EPARTHENT of building and safety CODE ENFORCEMENT BUREAU For routine City business and non-emergency services: Call 3-1-1 www.ladbs.org Page 2 of 2