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

Similar documents
July 06,2015 Council District: # 9

August 17, 2015 Council District: # 2

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. #s r>r ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI

CALIFORNIA. mif 1 / Amount $ ,288.56

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

March 27, 2015 Council District: # 6

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

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

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.

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

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF LOS ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

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

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

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

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

CALIFORNIA 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 MAYOR. April 25, 2013 Council District # 7

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

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

CALIFORNIA $

City of Los Angeles CALIFORNIA

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

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

CALIFORNIA , $ 3,703.42

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

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

CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

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

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

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

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA 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. iia; ERIC GARCETTI MAYOR

CALIFORNIA -SB* imi ERIC GARCETT! MAYOR

CALIFORNIA. Mm > ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

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

CALIFORNIA .'C? ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA . > ERIC GARCETTI MAYOR

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

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. Li! ERIC GARCETTI MAYOR

SR ERIC GARCETTI MAYOR

Los Angeles CALIFORNIA

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

CALIFORNIA VAN AMBATIELOS PRESIDENT FRANK M. BUSH GENERAL MANAGER

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

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

CALIFORNIA J *> > I PRESIDENT FRANK M. BUSH E. FELICIA BRANNON GENERAL MANAGER VICE PRESIDENT ERIC GARCETTI MAYOR

CALIFORNIA .41^ S 5 ERIC GARCETTI MAYOR

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

CALIFORNIA. ifry. o -*1.> 7 FRANK M. BUSH ERIC GARCETTI MAYOR

CALIFORNIA. llllllll PRESIDENT FRANK M. BUSH GENERAL MANAGER

CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

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

CALIFORNIA VAN AMBATIELOS PRESIDENT FRANK M. BUSH GENERAL MANAGER

CALIFORNIA. V&Sx/ Df'? '

July 16, 2015 Council District: # 1

CALIFORNIA. f V ERIC GARCETTI MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CITY OF LOS ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA CM'1 ERIC GARCETTI MAYOR

CALIFORNIA. vt? I. Amount

July 7,2016 Council District: # 9

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

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

CITY OF Los ANGELES CALIFORNIA ERIC GARCETTI MAYOR

Transcription:

BOARD OF BUILDING AND SAFETY COMMISSIONERS City of Los Angeles DEPARTMENT OF CALIFORNIA BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON - RJpEO JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ RAYMOND S. CHAN, C.E., S.E. ft/ VICE PRESIDENT GENERAL MANAGER ERIC GARCETTI MAYOR July 24, 2015 FRANK BUSH EXECUTIVE OFFICER Council District: # 7 Honorable Council of the City of Los Angeles Room 395, City Hall JOB ADDRESS: 12980 NORTH NORRIS AVENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2506-017-012 On August 8, 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: 12980 North Norris 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 prescribed by ordinance. In-addition, pursuant to Section 98,0421, the property owner was issued an order July 9, 2014 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 Amount 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 $ Grand Total 550.00 2,215.00 336.00 20.16 50.40 153.78 42.00 3,367.34 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 $3,367.34 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 $3,367.34 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 \ j Chie /Resource Management Bureau ATTEST: HOLLY WOLCOTT, CITY CLERX Lien confirmed by City Council on: BY: DEPUTY

EXHIBIT A it Motive ( r:r;> l*b.m «*» hi ii ' i :r.'tl /U:r >o!i. it f 5711 W. SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax Property Title Report Work Order No. T11754 Dated as of: 06/17/2015 Prepared for: City of Los Angeles SCHEDULE A (Reported Property Information) APN #: 506-017-012 Property Address: 12980 NNORRIS A VE ^ City: Los Angeles County: Los Angeles VESTING INFORM A TION Type of Document: Trustee's Deed Upon Sale Grantee : THR California, LLC a Delaware Limited Liability Company Grantor : Quality Loan Service Corporation Deed Date: 5/21/2012 Recorded : 5/25/2012 lnstr No. : 20120782886 MAILING ADDRESS: THR California, LLC, 21001 NTATUMBLVD #1630-630PHOENIXAZ85050 MAILING ADDRESS: THR California, LLC, 410 N Main St, Corona, CA 92880. LEGAL DESCRIPTION The following described property: SCHEDULE B Lot81 of Tract No. 17996, in the City of Los Angeles, County of Los Angeles, State of California, as per Map recorded in Book 517 Pages 1, 2 and 3 of Maps, in the Office of the County Recorder of said County. Assessor's Parcel No: 2506-017-012 MORTGAGES/LIENS We find no Open Mortgages/Deeds of Trust of Record.

Flsislity National Title Company V 1 FWe% National Tj /e Cpmpgny 20120782886 Recording requested by When recorded mail to 1 THR California, LLC 410 N Main St CORONA, CA 92880 Forward tax statements to the address given above?0 rtoartr /K. \A TS No: CA-11-465789-LL Order No 110411085-CA-GTI MERS MIN No : 100033300095224005 MERS Telephone No 1-888-679-6377 A.P.N 2506-017-012 Trustee's Deed Upon Sale Transfer Tax: $0.01 Space above this line for recorders use The undersigned grantor declares The grantee herein WASN T the foreclosing beneficiary c\ The amount of the unpaid debt together with costs was: $323,409.14 The amount paid by the grantee at the trustee sale was: $269,000.00 The documentary transfer tax is: Said property is in the City of. LOS ANGELES, SYLMAR (AREA), County of LOS ANGELES 5b C\ c/ sjtazv QUALITY LOAN SERVICE CORPORATION, as Trustee, (whereas so designated in the Deed of Trust hereunder more particularly described or as duly appointed Trusfee) does hereby GRANT and CONVEY \ to THR California, LLC a Delaware limited liability company (herein called Grantee) but without covenant or warranty, expressed or implied, all right title and interest conveyed to and now held by it as Trustee under the Deed of Trust in and to the property situated in the county of LOS ANGELES, State of California, described as follows: LOT 81 OF TRACT NO. 17996, IN THE CITY OF LOS ANGELES, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 517 PAGES 1, 2 AND 3 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY I This conveyance is made in compliance with the terms and provisions of the Deed of Trust executed by EDILBERTO JAUREGUI AND RAMONA LYON, HUSBAND AND WIFE AS JOINT TENANTS, as trustor, dated 4/11/2007, and recorded on 4/19/2007 as instrument number 20070940588 of Official Records in the office of the Recorder of LOS ANGELES, California, under the authority and powers vested in the Trustee designated in the Deed of Trust or as the duly appointed trustee, default having occurred under the Deed of Trust pursuant to the Notice of Breach and Election to Sell under the Deed of Trust recorded on 8/22/2011, instrument no 11-1127159, of Official records Trustee having complied with all applicable statutory requirements of the State of California and performed all duties required by the Deed of Trust including sending a Notice of Default and Election to Sell within ten/thirty days after its recording and a Notice of Sale at least twenty days prior to the Sale Date by certified mail, postage prepaid to each person entitled to notice in compliance with California Civil Code 2924b I Order: 19743635 Doc: CALOSA:2012 00782886 Page 2 of 3 Created By: Surrendra Printed: 6/17/2015 12:14:39 PM 1ST

Trustee's Deed Upon Sale 2 P a g e I Default occurred as set forth in a Notice of Default and Election to Sell which was recorded in the office of the Recorder of said County. All requirements of law regarding the mailing of copies of notices or the publication of a copy of the Notice of Default or the personal delivery of the copy of the Notice of Default and the posting and publication of copies of the Notice of Sale have been complied with. Said property was sold by said Trustee at public auction on 5/15/2012 at the place named in the Notice of Sale, in the County of LOS ANGELES, California, in which the property is situated. Grantee, being the highest bidder at such sale, became the purchaser of said property and paid therefore to said trustee the amount being $259,000.00 in lawful money of the United States, or by the satisfaction, pro tanto, of the obligations then secured by said Deed of Trust Date. w n t QUALITY LOAN SERVIGB jodhpe G PORATION hul By: Lovelyn Lopez, Assistant Victf F resident State of: California! County of: San Diego) On before me, a notary public, personally appeared J/nwLi, pi~lth2p.<7, who proved to me on the basis of satisfactory evidence to be the personfs) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized eapaaty(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 Signature S*. (Seal) j m B, PEREZ ^ Commission # 1903653 Nolary Public - California 1 J San Diego County 5 / My Comm, Expires Sep 15,20141 B. Perez THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Order: 19743635 Doc: CALOSA:2012 00782886 Page 3 of 3 Created By: Surrendra Printed: 6/17/2015 12:14:39 PM 1ST

EXHIBIT B ASSIGNED INSPECTOR: JOHN HAMILTON Bate: July 24,2015 JOB ADDRESS: 12980 NORTH NORRIS AVENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2506-017-012 Last Full Title: 06/17/2015 Last Update to Title: LIST OF OWNERS AND INTERESTED PARTIES 1). THR CALIFORNIA, LLC 21001 NORTH TATUM BLVD, #1630-630 PPIOENIX, AZ 85050-4242 CAPACITY: OWNER 2). THR CALIFORNIA, LLC 410 NORTH MAIN ST. CORONA, CA. 92880 CAPACITY: OWNER

7/23/2015 RealQuest.com - Report Property Detail Report For Property Located At: 12980 NORRIS AVE, SYLMAR, CA 91342-3810 EXHIBIT C ^ CoreLogtc 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 T ransfer Information Recording/Sale Date: Sale Price: Document#: Last Market Sale Information Recording/Saie 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 Gross Area: Living Area: TotAdj Area: Above Grade: Total Rooms: Bedrooms: Bath(F/H): Year Built/Eff: Fireplace: # of Stories: Other Improvements: Site Information Zoning: Lot Area: Land Use: Site Influence: Tax Information Total Value: Land Value: Impro vement Val ue: Total Taxable Value: 2,021 THR CALIFORNIA LLC 21001 N TATUM BLVD #1630-630, PHOENIX AZ 85050-4242 C042 C/O ALTUS GROUP US INC // TRACT# 17996 LOT81 LOS ANGELES, CA 1065.20/3 517-1 81 SYL 5 5 41 1955/1972 / 1.00 FENCE;FENCED YARD LAR1 05/25/2012/05/15/2012 $269,000 782886 APN: Alternate APN: Subdivision: Map Reference: Tract#: School District: School District Name: Munic/Township: Deed Type: 1st Mtg Document#: 06/16/1989/04/1989 972477 QUITCLAIM DEED 1st 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: / / / / GOMEZADAUTO 08/21/1987/07/1987 $109,000 1337821 GRANT DEED Parking Type: Garage Area: Garage Capacity: Parking Spaces: Basement Area: Finish BsmntArea: Basement Type: Roof Type: Foundation: Roof Material: Acres: 6,490 Lot Width/Depth: x SFR Res/Comm Units: / $322,757 $97,339 $225,418 $322,757 Assessed Year: Improved %: Tax Year: Prior Lender: Prior 1st Mtg Amt/Type: Prior 1st Mtg Rate/Type: ATTACHED GARAGE Construction: Heat Type: 2 Exterior wall: 2 Porch Type: Patio Type: Pool: AirCond: Style: SLAB Quality: GRAVEL & ROCK Condition: 0.15 2014 70% 2014 County Use: State Use: Water Type: Sewer Type: Property Tax: Tax Area: Tax Exemption: 2506-017-012 17996 2-D3 / 17996 LOS ANGELES TRUSTEE'S DEED HOME SVGS/AMERICA $98,000 / CONV / ADJ FRAME HEATED STUCCO COVERED PATIO CENTRAL CONVENTIONAL AVERAGE AVERAGE SINGLE FAMILY RESiD (0100) PUBLIC TYPE UNKNOWN $4,121.15 16 r i I http://proclassic.realquest.com/jsp/report.jsp?&client=&action=confirm&type=getreport&recordno=0&reportoptions=0&1437692488655&1437692488655 1/1

7/23/2015 RealQuest.com - Report Comparable Summary For Property Located At ' c 12980 NORRIS AVE, SYLMAR, CA 91342-3810 Core Logic RealQue r 3 L i 0 Comparable(s) found. (Click on the address to view more property information) Professional > View Report Configure Display Fields 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 12980 NORRIS AVE 1955 5 4 No Comps were found. Please modify search criteria. 06/16/1989 2,021 6,490 0.0 http://proclassic.realquest.com/jsp/report.jsp?&client=&action=cwiflrm&type=getreport&recordno=0&r^x!rtoptjor!s=8c787abe-0ce0-4242-a8ii6-913957d4d661&... 1/1

EXHIBIT D ASSIGNED INSPECTOR: JOHN HAMILTON Date: July 24,2015 JOB ADDRESS: 12980 NORTH NORRIS AVENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2506-017-012 CASE#: 628686 ORDER NO: A-3553524 EFFECTIVE DATE OF ORDER TO COMPLY: July 9, 2014 COMPLIANCE EXPECTED DATE: August 8,2014 DATE COMPLIANCE OBTAINED: No Compliance to Date LIST OF IDENTIFIED CODE VIOLATIONS (ORDER TO COMPLY) VIOLATIONS: SEE ATTACHED ORDER # A-3553524

H 0 M 0 l,h BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT City of Los Angeles CALIFORNIA 'm DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 E. FELICIA BRANNON r» RAYMOND S. CHAN, C.E., S.E. VICE-PRESIDENT I'O GENERAL MANAGER fe? JOSELYN GEACA-ROSENTHAL 0 GEORGE HOVAGUIMIAN FRANK BUSH I"'1 JAVIER NUNEZ ERIC GARCETTI EXECUTIVE OFFICER Ml MAYOR 0 0 i.n in OWNER OF ORDER TO COMPLY AND NOTICE OF FEE AGENT FOR 6903 S NORMANDIE; THR CALIFORNIA LLC 21001 N TATUM BLVD STE 1630-630 PHOENIX, AZ 85050 SITE ADDRESS: ASSESSORS PARCEL NO.: 2506-017-012 ZONE. R1; One-Family Zone 12980 N NORRIS AVE On Date undersigned mailed fhis-'rtotice by regular mail, postage prepaid, to the addressee as shown on the last equalized assessment roll, CASE #: 628686 ORDER #; A-3553524 ^gective DATE: July 09, 2014 COMPLIANCE DATE: August 08, 2014 An inspection has revealed that the property (Site Address) listed aboeags^jurtolation 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 $20.16) WILL BE BILLED TO THE PROPERTY OWNER. The invoice/notice will be sent to the 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 OF TWO (2) TIMES THE C.V.I.F. PLUS A 50 PERCENT COLLECTION 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. 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: VIOLATJON(S): 1. Open storage within the required yards. You are therefore ordered to: Code Section(s) in Violation: Discontinue the open storage of materials in the required yard(s). 12.03, 12.21 A.I.(a) and!2.21c.i.(g)of the L.A.M.C. 2. Rubbish, garbage, trash and debris on the premises. You are therefore ordered to: Code Section(s) in Violation: 1) Remove the rubbish, garbage, trash and debris from the premises. 2) Maintain the premises in a clean and sanitary condition. 91.8104,91.8104.2,91.103.], 12.21 A. I.(a) of the L.A.M.C. 3. The sheds on the property lines were constructed without the required permits and approvals. You are therefore ordered to: Code Section(s) in Violation: 1) Demolish and remove all construction work performed without the required permit(s). 2) Restore the existing structure(s) to its originally approved condition, OR 3) Submit plans, obtain the required permits and expose the work for proper inspections. 91.8105,91.106.1.1,91.106.1.2, 91.108.4, 91.106.3.2, 91.103.1, 93.0104, 94.103.1.1, 95.112.1, LA (fa 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 of 2

91.5R106.1.1, 91.SRI 06.1.2, 91.5R108.4, 91.5R106.3.2,91.5R103.1, 12.21A.l.(a) of the L.A.M.C. INON-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 $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 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 $1,925.00. 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 (818)374-9856. Office hours are 7:00 a.m. to 3:30 p.m. Monday through Thursday. * Inspector: Date: July 02, 2014 JOHN HAMILTON 14410 SYLVAN STREET SUITE 105 VAN NUYS, CA 91401 (818)374-9856 John.Hamilton@lacity.org REVIEWED BY SLAB DBS DEPARTMENT Of BUtUMNG AMD SAOTY CODE ENFORCEMENT BUREAU For routine City business and non-emergency services: Call 3-1-1 www.ladbs.org Page 2 of 2