CALIFORNIA ERIC GARCETTI MAYOR. August 31, 2015 Council District; # 9

Similar documents
July 06,2015 Council District: # 9

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. #s r>r ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

August 17, 2015 Council District: # 2

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. mif 1 / Amount $ ,288.56

CITY OF LOS ANGELES CALIFORNIA

CALIFORNIA 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

March 27, 2015 Council District: # 6

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. ft/ VICE PRESIDENT GENERAL MANAGER. RJpEO 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. April 25, 2013 Council District # 10. Case #: Honorable Council of the City of Los Angeles Room 395, City Hall

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI

CITY OF Los ANGELES CALIFORNIA

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

CALIFORNIA ERIC GARCETTI MAYOR

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

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

CALIFORNIA ERIC GARCETTI MAYOR

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

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

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

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

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA MAYOR. April 25, 2013 Council District # 7

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA $

CALIFORNIA ERIC GARCETTI MAYOR

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

CITY OF Los ANGELES CALIFORNIA. January 31,2013 Council District # 9. Case #: Honorable Council of the City of Los Angeles Room 395, City HaU

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

July 16, 2015 Council District: # 1

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

CALIFORNIA -SB* imi ERIC GARCETT! MAYOR

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

CALIFORNIA. Mm > ERIC GARCETTI MAYOR

CALIFORNIA . > ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. Li! ERIC GARCETTI MAYOR

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

CALIFORNIA. f V ERIC GARCETTI MAYOR

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

SR ERIC GARCETTI MAYOR

City of Los Angeles CALIFORNIA

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

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

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

CALIFORNIA .41^ S 5 ERIC GARCETTI MAYOR

CALIFORNIA , $ 3,703.42

CALIFORNIA ERIC GARCETTI MAYOR

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

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

CALIFORNIA VAN AMBATIELOS PRESIDENT FRANK M. BUSH GENERAL MANAGER

CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARAIGOSA MAYOR

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

CALIFORNIA .'C? ERIC GARCETTI MAYOR

CALIFORNIA. llllllll PRESIDENT FRANK M. BUSH GENERAL MANAGER

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

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

IRREVOCABLE OFFER OF DEDICATION AND GRANT DEED (Well 15/Parcel L, McCormack Road, Liberty Island Road)

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

CITY of Los ANGELES CALIFORNIA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. ipi ERIC GARCETTI MAYOR

July 7,2016 Council District: # 9

CALIFORNIA ERIC GARCETTI MAYOR

Los Angeles CALIFORNIA

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA VAN AMBATIELOS PRESIDENT FRANK M. BUSH GENERAL MANAGER

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

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

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CITY OF Los ANGELES. Fop grs, 1 p7t Sr: S2. June 3, 2014 Council District: # 6. Honorable Council of the City of Los Angeles Room 395, City Hall

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

Transcription:

BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT City of Los Angeles CALIFORNIA DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 E. FELICIA BRANNON VICE PRESIDENT i. V RAYMOND S. CHAN, C.E., S.E, GENERAL MANAGER JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ ERIC GARCETTI MAYOR FRANK BUSH EXECUTIVE OFFICER August 31, 2015 Council District; # 9 Honorable Council of the City of Los Angeles Room 395, City Hall JOB ADDRESS: 5555 SOUTH BANDERA STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 5105-011-015 On March 06, 2013 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: 5555 South Bandera 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. Following the Department s investigation an order or orders to comply were issued to the property owner and all interested parties. Pursuant to Section 98.0411 (a) the order warned that a proposed noncompliance fee may be imposed for failure to comply with the order within 15 days after the compliance date specified in the order or unless an appeal or slight modification is filed within 15 days after the compliance date. The owners failed to comply within the time prescribed by ordinance. In addition, pursuant to Section 98.0421, the property owner was issued an order February 04, 2013 to pay a code violation inspection fee after violations were identified and verified upon inspection. The non-compliance and code violation inspection fees imposed by the Department are as follows: Description Non-Compliance Code Enforcement fee Late Charge/Collection fee (250%) Code Violation Investigation fee System Development Surcharge System Development Surcharge late fee Accumulated Interest (1 %/month) Title Report fee Amount S 550.00 2,215.00 336.00 20.16 50.40 176.79 42.00 $ Grand Total 3.390.35 Pursuant to the authority granted by Section 7.35.3 of the Los Angeles Administrative Code, it is proposed a lien for a total sum of $3,390.35 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 $3,390.35 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 Tnef, Resource Management Bureau Lien confirmed by City Council on: ATTEST: HOLLY WOLCOTT, CITY CLERK BY: DEPUTY

EXHIBIT A ntihtr A V-,8 Sr 2. If >Fteal Estate ScAutyra 577/ SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax Property Title Report Work Order No. Til579 Dated as of: 05/21/2015 Preparedfor: City of Los Angeles SCHEDULE A (Reported Property Information) APN #i 5105-011-015 Property Address: 5555 S BANDERA ST City: Los Angeles County: Los Angeles VESTING INFORMA TION Type of Document: Grant Deed Grantee : 3000 Tanager Avenue, LLC, a California Limited Liability Company Grantor: Merco Group-5707 S, Alameda, LLC, a California Limited Liability Company Deed Date: 6/8/2012 Recorded: 6/18/2012 Instr No. : 20120900814 Mailing Address: 3000 Tanager Avenue LLC, a California Limited Liability Company 1220 Maple Avenue, No. 609 Los Angeles, CA 90015 LEGAL DESCRIPTION The following described property: SCHEDULE B Parcel 1: That portion of lot 1 ofpoindexter and Newmark s tract, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 11 Page(s) 45 of maps, in the office of the county recorder of said county Parcel 2: Lots 73 and 74 of Bowen's Slauson Junction tract, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 10 Page 151 of maps, in the office of the county recorder of said county. Parcel 3: Parcel B, in the City of Los Angeles, County of Los Angeles, State of California, as shown on parcel map L.A. No. 119, filed in Book 4 Page 51 ofparcel maps, in the office of the county recorder of said county. Assessor's Parcel No: 5105-011-015

INTUITIVE REAL ESTATE SOLUTIONS 5711 W. SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax SCHEDULE B (Continued) Work Order No. T11579 MORTGAGES/LIENS Type of Document: A deed of trust to secure an indebtedness in the amount shown below, and any other obligations secured thereby Amount: $2,625,000.00 Dated: 6/15/2012 Trustor : 3000 Tanager Avenue, LLC, a California Limited Liability Company Trustee : JPMorgan Chase Bank, N.A Beneficiary: JPMorgan Chase Bank, NA, Recorded: 6/18/2012 InstrNo. : 20120900815 Mailing Address: JPMorgan Chase Bank, NA, Los Angeles Business Banking LPO, 300 S Grand. 4th Floor, Los Angeles, CA 90071-3109 Mailing Address: JPMorgan Chase Bank, NA, Business Banking Loan Servicing KYI-2514 P.O. Box 33035, Louisville, KY 40232-9891 2 P a g e

-V RECORDING REQUESTED BY First American Title Insurance Company National Commercial Services 20120900814 *20120900814* AND WHEN RECORDED MAIL DOCUMENT TO: 3000 Tanager Avenue, LLC c/o Abraham Davood 1220 Maple Avenue, #609 Los Angeles, CA 90015 Space Above This Line for Recorder's Use Only A.P.N.: 5105-011-014 and 5105-011-015 and 5105-009-008 and 5105-009-002 GRANT DEED File No.: NCS-503753-09-LA2 (cm) TRANSFER TAX NOTA PUBLIC RECORD & The undersigned Grantor(s) declare(s) that Documentary Transfer Tax shall be shown on a separate Declaration or Statement of Tax Due and not of public record pursuant to revenue & taxation code 11932-11933. l The Undersigned Grantor(s) Declare(s): DOCUMENTARY TRANSFER TAX $; CITY TRANSFER TAX $; ] computed on the consideration or full value or property conveyed, OR [ ] computed on the consideration or full value less value of liens and/or encumbrances remaining at time of sale, [ ] unincorporated area: [] City of Los Angeles, and [ FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Merco Group-5707 S. Alameda, LLC, a California limited liability company hereby GRANTS to 3000 TANAGER AVENUE, LLC, a California limited liability company the following described property In the City of Los Angeles, County of Los Angeles, State of California: PARCELl: THAT PORTION OF LOT 1 OF POINDEXTER AND NEWMARK S TRACT, IN THE CITY OF LOS ANGELES, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 11 PAGE(S) 45 OF MAPS, IN THE OFFICE OF THE COUNTY RECOROER OF SAID COUNTY, DESCRIBED AS FOLLOWS: BEGINNING AT A POINT IN THE EAST LINE OF ALBA STREET AS NOW ESTABLISHED, DISTANT THEREON SOUTH 0 27' WEST 650 FEET FROM THE NORTHWEST CORNER OF SAID LOT; THENCE NORTH 89 46' 37" EAST 261,69 FEET TO A POINT IN THE WESTERLY LINE OF ALAMEDA STREET, AS ESTABLISHED BY DECREE IN CASE NO. B-19373, SUPERIOR COURT OF SAID COUNTY, DISTANT SOUTH 4 O' 29" EAST 650 FEET FROM THE INTERSECTION OF SAID WESTERLY LINE OF ALAMEDA STREET WITH THE NORTH LINE OF SAID LOT 1; THENCE ALONG SAID WESTERLY LINE OF ALAMEDA STREET, SOUTH 4 0' 29" EAST 20.70 FEET TO AN ANGLE IN SAID LINE; THENCE STILL FOLLOWING SAID WESTERLY LINE SOUTH 5 10 43 EAST 191.39 FEET; THENCE SOUTH 89 46 37" WEST 282.07 FEET TO SAID EAST LINE OF ALBA STREET; THENCE NORTH 0 27 EAST ALONG SAID EAST LINE 211.34 FEET TO THE POINT OF BEGINNING. EXCEPT ANY PORTION OF SAID LAND NOW INCLUDED WITHIN THE LINE OF ALAMEDA STREET, AS CONDEMNED BY DECREE OF CONDEMNATION IN CASE NO. B-89279 SUPERIOR COURT OF SAID COUNTY.! 3*r Order: 19647164 Doc: CALOSA:2012 00900814 Page 2 of 4 Created By: Maruti.RavasabKhot Printed: 5/21/2015 7:01:58 PM 1ST

Grant Deed - continued Date: 06/08/2012 PARCEL 2: LOTS 73 AND 74 OF BOWEN'S SLAUSON JUNCTION TRACT, IN THE CITY OF LOS ANGELES, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 10 PAGE 151 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. PARCEL 3: PARCEL B, IN THE CITY OF LOS ANGELES, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS SHOWN ON PARCEL MAP L.A. NO. 119, FILED IN BOOK 4 PAGE 51 OF PARCEL MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. i Subject to all liens, encumbrances, equitable servitudes, exclusions, or other matters in the public records or ascertainable by an inspection of the above-described property. A.P.N.: 5105-011-014 and 5105-011-015 and 5105-009-008 and 5105-009-002 File No.: NCS-503753-09-LA2 (cm) Dated: 06/08/2012 Merco Group-5707 S. Alameda, LLC, a California limited liability company By: Alison Pappas J/f ' General Counsel and Secretary Page 2 of 3 Order: 19647164 Doc: CALOSA:2012 00900814 Page 3 of 4 Created By: Maruti.RavasabKhot Printed: 5/21/2015 7:01:58 PM 1ST

,.* Grant Deed - continued Date: 06/08/2012 [yr^ STATE OF CALIFORNIA COUNTY OF LOS ANGELES Tune U, 'loxz On Public, personally appeared ) SS ), before me, &WA LL- AU FA PPAS' j Notary, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) Is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in hls/her/thelr authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. r r CHARL6N MARSHALL j I, COMM. 11820557 z 9 Notary Public California Signature / Los Angles County -f My Comm. Expires Cut 28,20it 2 [ mas! My Commission Expires: Notary Name: Notary Registration Number: C&lCGOl This area for official notarial sea/ Notary Phone: ' ty'l" t> County of Principal Place of Business: i Page 3 of 3 Order: 19647164 Doc: CALOSA:2012 00900814 Page 4 of 4 Created By: Maruti.RavasabKhot Printed: 5/21/2015 7:01:58 PM 1ST

0WSMWl*y FIRST AMERICAN TITLE INSURANCE COMPANY RECORDATION REQUESTED BY; JPMorgan Chase Bank, NA Los Angelos Business Banking LPO 300 S Grand, 4th Floor Las Angeles, CA 30071-3109 20120900815 *20120900815* WHEN RECORDED MAIL TO: JPMorgan Chase Bank. NA Business Banking Loan Servicing KY1-2514 P.O. Box 33035 Louisville, KY 40232-9991 FOR RECORDER'S USE ONLY 1^ DEED OF TRUST, ASSIGNMENT OF LEASES AND RENTS, SECURITY AGREEMENT AND FINANCING STATEMENT THIS DOCUMENT SERVES AS A FIXTURE FILING UNDER SECTION 9502 OF THE CALIFORNIA COMMERCIAL CODE THIS DEED OF TRUST is dated June 15, 2012, among 3000 Tanager Avenue, LLC, a California limitd liability company whose address is 1220 Maple Avenue; Suite 509, Los Angeles, CA 90015 ('Trustor''); JPMorgan Chase Bank, NA, with a loan production office at Los Angeles Business Banking LPO, 300 S Grand, 4th Floor, Los Angeles, CA 90071-3109 (referred to below sometimes as "Lender" and sometimes as "Beneficiary"); and JPMorgan Chase Bank, N.A (referred to below as "Trustee"). CONVEYANCE AND GRANT. For valuable consideration. Trustor Irrevocably grants, transfers and assigns to Trustee In trust, with power of sale and right of entry and possession, for the benefit of Lander as Beneficiary, all of Trustor's right, title, and interest in and to the following described real property, together with all existing or subsequently erected or affixed buildings, Improvements and fixtures; all eesements, rights of way, streets, roads, alleys and public places, privileges and appurtenances, public or private, now or hereafter used in connection with tha Property; all rights to make divisions of the lend that are exempt from the platting requirements of all applicable land division and/or platting acts, as amended from time to time; all water, water rights Hnd ditch rights (including stock in utilities with ditch or irrigation rights); ell Personal Property; all licenses, contracts, permits end agreements required or used in connection with the ownership, operation or maintenance of the Property; oil insurorco proceeds; all awards, Including interest, made to Grantor for any taking by eminent domain of the Property; all existing and future leases, subleases, licenses and other agreements for the use and/or occupancy of the Property, oral or written, including all extensions, renewefe, replacements and holdovers (the 'Leases''); all Rants from tha Property; and all other rights, royalties, and profits relating to the real property, including without limitation all minerals, oil, gas, geothermal and similar matters, (the "Real Property") located in Los Angeles County, State of California: See EXHIBIT "A", which is attached to this Deed of Trust and made a part of this Deed of Trust as if fully set forth herein. The Real Property or its address is commonly known as 5707 South Alameda Street, Loa Angeles, CA 90058. CROSS-COLLATERALIZATION. In addition to the Note, this Deed of Trust secures all obligations, debts and liabilities, plus interest thereon, of Trustor to Lender, or ary one or mora of Them, as well as all claims by Lender egeinsi TruGtor or arty one or more of them, whether now existing or hereafter arising, whether related or unrelated to tha purpose of the Note, whether voluntary or otherwise, whether dua or not due, direct or indirect, determined or undetermined, absolute or contingent, liquidated or unliquidated whether Trustor may be liable individually or jointly with others, whether obligated as guarantor, surety, accommodation party or otherwise, end whether recovery upon such amounts may be or hereafter may become barred by any statute of limitations, and whether the obligation to repay such amounts may ba or hereafter may become otherwise unenforceable. Trustor presently assigns to Lender (also known as Beneficiary in this Deed of Trust) all of Trustor s right, title, and interest in and to all present and future I00BBS of the Property and all Rents from the Property. This is an absolute assignment of Rents made in connection with an obligation secured by real property pursuant to California Civil Coda Section 2936. In addition,trustor grants to Lander a Uniform Commercial Code security interest in the Personal Property and Rents. THIS DEED OF TRUST, INCLUDING THE ASSIGNMENT OF RENTS AND THE SECURITY INTEREST IN THE RENTS AND PERSONAL PROPERTY. IS GIVEN TO SECURE PAYMENT OF THE INDEBTEDNESS AND (B) PERFORMANCE OF ANY AND ALL OBLIGATIONS OF THE TRUSTOR UNDER THE NOTE. THE RELATED DOCUMENTS, AND THIS DEED OF TRUST. THIS DEED OF TRUST IS GIVEN AND ACCEPTED ON THE FOLLOWING TERMS: PAYMENT AND PERFORMANCE. Except as otherwise provided in this Deed of Trust, Trustor shall pay to Lender all amounts secured by this Deed of Trust as they become dua, and shall strictly and in a timely manner perform all of Trustor's obligations under the Note, this Deed of Trust, and the Related Documents, POSSESSION AND MAINTENANCE OF THE PROPERTY. Trustor agrees that Trustor s possession and use of the Property shall be governed by the following provisions: Duty to Maintain, Trustor shall maintain the Property in tenantable condition and promptly perform all repairs, replacements, and Hq Order: 19647164 Doc: CALOSA:2012 00900815 Page 2 of 13 Created By: Maruti.RavasabKhot Printed: 5/21/2015 7:02:21 PM 1ST

DEED OF TRUST (Continued) Page 10 Real Property. Tha words "Real Property" mean the real property, interests and rights, as further described in this Deed of Trust. Related Documents. The words "Related Documents" mean all promissory notes, credit agreements, loan agreements, security agreements, mortgages, deeds of trust, security deeds, collateral mortgages, and alt other instruments, agreements and documents, whether now existing or hereafter arising, executed in connection with the Indebtedness; provided however, that environmental or hazardous substances certificates, indemnities and agreements are not "Related Documents" and ere not secured by this Deed of Trust. Rems. Tha word "Rents" means all present and future rents, revenues, income, issues, royalties, profits, bonuses, accounts receivable, cash, security deposits, advance rentals and other payments and/or benefits, of every kind and nature, derived from the Property, Including Grantor's right to enforce tha Leases and to receive and collect payments and proceeds under the Leases. Trustee. The word "Trustee" means JPMorgan Chase Bank, N.A, whose address is 17875 Von Karmen Ave, Floor 2B, Irvine, CA 92614 end any substitute or successor trustees. Trustor. The ward "Trustor" means 3000 Tanager Avenue, LLC. TRUSTOR ACKNOWLEDGES HAVING READ ALL THE PROVISIONS OF THIS DEED OF TRUST, AND TRUSTOR AGREES TO ITS TERMS. INCLUDING THE VARIABLE RATE PROVISIONS OF THE NOTE SECURED BY THIS DEED OF TRUST. TRUSTOR: 3000 TANAGER AVENUE, LLC By: A rash M. ini o</301 r Avenue, LLC By: ibraham tf. Davaod, MerrrbtfTbi 3tK^VSnager Avenue, LL( CERTIFICATE OF ACKNOWLEDGMENT STATE OF COUNTY OF CA'MFO 2.t4\A Los A*J6euc~ i I SS I On Jant- _t% V2. 20, before me, (hare insert name and title of the officer) personally appeared Arash M. Davocd; Abraham E. Davood, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/har/their authorized capacitydos), and that by his/her/their signature^) on the instrument the personls), or the entity upon behalf qf which the perscnls) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that tha foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature f O a z 1,, vrigv r;_, " MORRIS GARCIA VI DCS l, a COMM. #.1916693. Zr " S Notary Public - California^; 5 J. n Los'Angtles County.:. -*r. r MORRISGMCIA VIMS" l COMM. #1916693 z KBl' Notary Public - California g < Los Angeles County 1 M]f Comm. Expire One 12 20U? reorder: 19647164 Doc: CALOSA:2012 00900815 Page 12 of 13 Created By: Maruti.RavasabKhot Printed: 5/21/2015 7:02:21 PM 1ST

EXHIBIT B ASSIGNED INSPECTOR: MARIAN PODPORA Date: August 31,2015 JOB ADDRESS: 5555 SOUTH BANDERA STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 5105-011-015 Last Full Title: 05/21/2015 Last Update to Title: LIST OF OWNERS AND INTERESTED PARTIES 1). 3000 TANAGER AVENUE, LLC 1220 MAPLE AVE., #609 LOS ANGELES, CA. 90015 CAPACITY: OWNERS 2). 3000 TANAGER AVENUE, LLC C/O ABRAHAM DAVOOD 5716 ALBA ST. LOS ANGELES, CA 90058-3808 CAPACITY: OWNERS 3). JPMORGAN CHASE BANK, N.A. LOS ANGELES BUSINESS BANKING LPO 300 S. GRAND AVE., 4 FLOOR LOS ANGELES, CA 90071-3109 CAPACITY: INTERESTED PARTIES 4). JPMORGAN CHASE BANK, N.A. BUSINESS BANKING LOAN SERVICING KYI-2514 P.O.BOX 33035 LOUISVILLE, KY 40232-9891 CAPACITY: INTERESTED PARTIES

: i 8/28/2015 RealQuest.com - Report v Property Detail Report For Property Located At: CA JJ EXHIBIT C Cco RealQuest Professional Owner Information Owner Name: Mailing Address: Vesting Codes: Location Information Legal Description: County: Census Tract / Block: Township-Range-Sect: Legal Book/Page: Legal Lot: Legal Block: Market Area: Neighbor Code: Owner Transfer Information Recording/Sale Date: Sale Price: Document#: Last Market Sale Information Recording/Sale Date: Sale Price: Sale Type: Document#: Deed Type: Transfer Document#: New Construction: Title Company: Lender. Seller Name: Prior Sale Information Prior Rec/Sale Date: Prior Sale Price: Prior Doc Number: Prior Deed Type: Property Characteristics Year Built/Eff: Gross Area: Building Area: Tot Adj Area: Above Grade: # of Stories: Other Improvements: 1960/1960 4,800 4,800 3000 TANAGER AVENUE LLC 5716 ALBA ST, LOS ANGELES CA 90058-3808 C056 C/O ABRAHAM DAVOOO // BOWEN'S SLAUSON JUNCTION TRACT LOT 74 LOS ANGELES, CA APN: 2289.00 / 2 Alternate APN: Subdivision: Map Reference: 74 Tract#: School District: C42 School District Name: Munic/Township: / Deed Type: 1stMtg Document#: 06/18/2012/06/08/2012 $3,500,000 FULL 900814 GRANT DEED FIRST AMERICAN TITLE INSURANCE JP MORGAN CHASE BK MERCO GROUP-5707 S ALAMEDA LLC 02/22/2005/01/05/2005 $2,300,020 388388 GRANTDEED Total Rooms/Offices Total Restrooms: Roof Type: Roof Material: Construction: Foundation: Exterior wall: Basement Area: 1 st Mtg Amount/Type: 1st Mtg Int. Rate/Type: 1st Mtg Document#: 2nd Mtg Amount/Type: 2nd Mtg Int. Rate/Type: Price Per SqFt: Multi/Split Sale: Prior Lender: Prior 1st Mtg Amt/Type: Prior 1st Mtg Rate/Type: 5105-011-015 BOWENS SLAUSON JUNCTION 52-D4 / LOS ANGELES $2,625,000 /CONV / ADJ 900815 / / $729.17 MULTI / / Garage Area: Garage Capacity: Parking Spaces: Heat Type: Air Cond: Pool: Quality: Condition:! Site Information Zoning: Lot Area: Land Use: Site Influence: Tax Information Total Value: Land Value: Improvement Value: Total Taxable Value: LAM2 4,800 PARKING LOT $122,955 $121,931 $1,024 $122,955 Acres: Lot Width/Depth: Commercial Units: Sewer Type: Assessed Year: Improved %: Tax Year- 0.11 x 2014 1% 2014 County Use: State Use: Water Type: Building Class: Property Tax: Tax Area: Tax Exemption: PARKING LOT-INDUS (3800) $1,665.98 7 http://prociassic.realquest.com/jsp/report.jsp?&client= &acti on= confl rm&type=getreport&recordno= 0&reportoptions=0&1440797477650&1440797477651 1/1

8/28/2015 ReaIQuest.com - Report Comparable Summary For Property Located At JJ CA c Core Logic *% J f'. T I ^ i r"--- C t rt'c?dkj<ufc*bi. r rofessional 0 Comparable(s) found. (Click on the address to view more property information) jr View Report!> Configure Display Fields Jr Modify Comparable Search Criteria Summary Statistics For Selected Properties: o Subject Property Low High Average No comparable selected *= user supplied for search only # F Address Sale Price Yr Bit Bed Baths/Restrooms (Full) Last Recording Bld/Liv Lot Area Dist Subject Property $3,500,000 1960 06/18/2012 4,800 4,800 N/A The subject property is not geo-coded to utilize the distance criteria. Please refine your comps criteria by using a different geographic option. http://proclassic.rea1quest.com/jsp/report.jsp?&client=&action=confirm&1ype=ge1report&fecordno=0&reportoptions=8c787ab6-0ce0-4242-a81b-913957d4d661&.., 1/1

EXHIBIT D ASSIGNED INSPECTOR: MARIAN PODPORA Date: August 31, 2015 JOB ADDRESS: 5555 SOUTH BANDERA STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 5105-011-015 CASE#: 489816 ORDER NO: A-3191196 EFFECTIVE DATE OF ORDER TO COMPLY: February 04,2013 COMPLIANCE EXPECTED DATE: March 06, 2013 DATE COMPLIANCE OBTAINED: No Compliance to Date LIST OF IDENTIFIED CODE VIOLATIONS (ORDER TO COMPLY) VIOLATIONS: SEE ATTACHED ORDER # A-3191196

City of Los Angeles BOARD OF I. 4 BUILDING AND SAFETY DEPARTMENT OF COMMISSIONERS CALIFORNIA < 1 BUILDING AND SAFETY 201 NORTH FIGUEROA STREET & HELENA JUBANY LOS ANGELES, CA 90012 r/ PRESIDENT U VAN AMBATIELOS VICE-PRESIDENT ROBERT R, "Bud" OVROM r.j! 3 I) 4!:> E. FELICIA BRANNON VICTOR H. CUEVAS SEPAND SAMZADEH ANTONIO R. VILLARAIGOSA MAYOR ORDER TO COMPLY AND NOTICE OF FEE GENERAL MANAGER RAYMOND S, CHAN, C.E., S.E. EXECUTIVE OFFICER 3000 TANAGER AVENUE LLC C/O ABRAHAM DAVOOD 1220 MAPLE AVE STE 609 LOS ANGELES, CA 90015 CASE#: 489816 ORDER#: A-3191196 EFFECTIVE DATE: February 04,2013 COMPLIANCE DATE: March 06, 2013 OWNER OF SITE ADDRESS: 5555 S BANDERA ST ASSESSORS PARCEL NO.: 5105-011-015 ZONE: M2; Light Industrial 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 violation(s) and contact the inspector listed in the signature block at the end of this document for a compliance inspection by the compliance date listed above. FURTHER, THE CODE VIOLATION INSPECTION FEE (C.V.I.F) OF $ 356.16 ($336 fee plus a six percent Systems Development Surcharge of S20.16) WILL BE BILLED TO THE PROPERTY OWNER as it appears on the last equalized assessment roll. Section 98.0421 L.A.M.C NOTE: FAILURE TO PAY THE C.V.I.F. WITHIN 30 DAYS OF THE INVOICE DATE OF THE BILL NOTED ABOVE WILL RESULT IN A LATE CHARGE OFTWO (2) TIMES THE C.V.I.F. PLUS A 50 PERCENT COLLECTION FEE FOR A TOTAL OF 51,176.00. Any person who fails to pay the fee, late chaige and collection fee, shall also pay interest. Interest shall be calculated at the rate of one percent per month. The inspection has revealed that the property is in violation of the LosAngeles Municipal Code as follows: VIOLATION(S): 1. Unapproved occupancy or use of the vacant land as a pallet storage yard. 0,,B* 10 0 0 I'D I'U 10 I"* J:s> '"4 2. You are therefore ordered to: Code Section(s) in Violation: Discontinue the unapproved use and/or occupancy at this site and call for a compliance inspection OR discontinue the unapproved use and/or occupancy until such time as you have obtained all the required permits,approvals and inspections. 91.104.2.5,91.103.1, 12.26Eand 12.21A.l.(a) of the L.A.M.C. A Certificate of Occupancy is required for the use of land as a pallet storage yard. You are therefore ordered to: Code Section(s) in Violation: 1) Discontinue the use of land for the pallet storage yard without the required Certificate of Occupancy. 12.26E.2, 12.21 A. I.(a) of the L.A.M.C. in &LA (Hg) DBS DEPARTMENT Of BUILDING AND SAFETY CODE ENFORCEMENT BUREAU For routine City business and non-emergency services: Call 3-1-1 www.ladbs.org Page 1 of2

NON-COMPLIANCE FEE WARNING: YOU ARE IN VIOLATION OF THE L.A.M.C. IT IS YOUR RESPONSIBILITY TO CORRECT THE VIOLATION(S) AND CONTACT THE INSPECTOR LISTED BELOW TO ARRANGE FOR A COMPLIANCE INSPECTION BEFORE THE NON-COMPLIANCE FEE IS IMPOSED. Failure to correct the violations and arrange for the compliance inspection within 15 day from the Compliance Date, will result in imposition of the fee noted below. In addition to the C.V.I.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. 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 shall be final. Section 98.0411 L.A.M.C. NOTE: FAILURE TO PAY THE NON-COMPLIANCE FEE WITHIN 30 DAYS AFTER THE DATE OF MAILING THE 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 SI,925.00. Any person who fails to pay the non-compliance fee, late chage and collection fee shall also pay interest. Interest shall be calculated at the rate of one percent per month. PENALTY WARNING: 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 and/or six (6) months imprisonment for each violation. Section 11.00 (m) L.A.M.C. INVESTIGATION FEE REQUIRED: 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 IX 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. If you have any questions or require any additional information please feel free to contact me at (323)789-2786. Office hours are 7:00 a.m. to 3:30 p.m. Monday through Thursday. Inspector: [ Date: January 28. 2013 BRUCE TODD 8475 S. VERMONT AVE. LOS ANGELES, CA 90044 (323)789-2786 Bruce.Todd@lacity.org H- R VIEWED BY SLAB DBS DEPARTMENT OF BUBLDMG AND SAFETY CODE ENFORCEMENT BUREAU For routine City business and non-emergency services: Call 3-1-1 www.ladbs.org Page 2 of 2