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

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

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

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

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

CALIFORNIA ERIC GARCETTI

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

CALIFORNIA. #s r>r ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

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

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

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

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

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

CITY OF Los ANGELES CALIFORNIA

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

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

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

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

CALIFORNIA MAYOR. April 25, 2013 Council District # 7

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

July 06,2015 Council District: # 9

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

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

CITY OF Los ANGELES CALIFORNIA

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

CALIFORNIA ERIC GARCETTI MAYOR

March 27, 2015 Council District: # 6

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

August 17, 2015 Council District: # 2

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

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

CALIFORNIA ERIC GARCETTI MAYOR

CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARAIGOSA MAYOR

CALIFORNIA. mif 1 / Amount $ ,288.56

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF Los ANGELES CALIFORNIA

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

SR ERIC GARCETTI MAYOR

CALIFORNIA. Mm > ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

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

CALIFORNIA . > ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA -SB* imi ERIC GARCETT! MAYOR

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

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

City of Los Angeles CALIFORNIA

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

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

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CITY OF Los ANGELES CALIFORNIA

CITY of Los ANGELES CALIFORNIA MAYOR

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

CITY OF Los ANGELES CALIFORNIA

July 16, 2015 Council District: # 1

CALIFORNIA $

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

CALIFORNIA. Li! ERIC GARCETTI MAYOR

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

CITY OF SOUTH E MONTE

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

CITY OF CARSON COMMUNITY DEVELOPMENT DEPARTMENT FORECLOSURE MANAGEMENT UNIT

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

CALIFORNIA CM'1 ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA .'C? ERIC GARCETTI MAYOR

CITY of Los ANGELES CALIFORN1A

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

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

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

CALIFORNIA ERIC GARCETTI MAYOR

FORECLOSURE MANAGEMENT UNIT FORECLOSED PROPERTY REGISTRATION APPLICATION

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

CALIFORNIA ERIC GARCETTI MAYOR

Transcription:

BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE-PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGU1MIAN JAVIER NUNEZ. City of Los Angeles CALIFORNIA Sfi ERIC GARCETTI MAYOR NOTICE OF HEARING DEPARTMENT OF BUILDING AND SAFETY 2111 NORTi I FIGUERO A STREET LOS ANGELES. CA WKJI2 RAYMOND S Cl LAN. CE. S.E GENERAL MANAGER FRANK BUSH EXECUTIVE OFFICER DATE: October 27, 2015 Regarding the property known as: 13739 W LOUVRE ST FRONT DWELLING CASE #: 675439 & 675435 Under the Authority of the Provisions of Chapter IX, Article 1, of the Los Angeles Municipal Code and Division 7, Chapter t, Article 4.6 of the Los Angeles Administrative Code Pursuant to the provisions of Section 91.8903 and Section 91.8904, Los Angeles Municipal Code the Department of Building and Safety has filed a Notice of Nuisance with the County Recorders Office on the property located at the above address, being more particularly described as follows: See Attached Title Report for Legal Description and the work performed to correct the nuisance is listed on the attached REPORT OF ABATE OF A PUBLIC NUISANCE. The Department did inform the Council of the City of Los Angeles of the work performed and that the cost of the work, plus a forty percent (40 %) administrative fee. amounted to $15,691.33. The Department recommends that a lien in the above stated amount be recorded against said property pursuant to Section 7.35.3 of the Los Angeles Administrative Code. The owner and interested parties listed below arc hereby given notice that the City Council of the City of Los Angeles will consider and pass upon a report by the Department of the cost of the work performed at a hearins to he held on Wednesday. December 16, 2015 at 10:00 am in the Council Chamber of City Hall of the Cit\< of Los Anodes at 200 North Spring Street, Room 340. Los Angeles, California. The owner and/or interested parties shall have 45 days from the date of this notice to pay the above referenced fee before this lien is recorded. See attached list of Interested Parties The owner and interested parties may appear at the City Council Hearing to object to the confirmation of the proposed lien in the amount specified. Failure to appear at the City Council Hearing may result in the recordation of the proposed lien against the property and the placement of this direct assessment on the Secured Tax Roil for the County of Los Angeles without further notice. Page 1 of 3

13739 W LOUVRE ST FRONT DWELLING-NOTICE OF HEARING If you are planning to file a written protest, please provide 15 copies to the Office of the City Clerk. 200 N. Spring Street. Room 395, Los Angeles, CA 90012, Attention: Clerk of the Council and provide them a minimum of ten (10) days in advance of the hearing date. For additional information, contact J.T. Christian at telephone number (213) 252-3305. This Notice of Hearing is being served pursuant to Division 7, Chapter I, Article 4.6, section 7.35.3 (f) of the Los Angeles Administrative Code. RAYMOND S. CHAN. C.E., S.E. GENERAL MANAGER J.T. Christian Senior Inspector Page 2 of 3

13739 W LOUVRE ST FRONT DWELLING-NOTICE OF HEARING Interested Parties List: JAMES S ESWORTHY 8526 KESTERAVE PANORAMA CITY CA 91402 NATIONAL DEFAULT SERVICING CORP 7720 N 16TH STREET SUITE 300 PHOENIX AZ 85020 i Page 3 of3

REPORT OF ABATE OF A PUBLIC NUISANCE On March 17, 2015 pursuant to the authority granted by Section 01.8003 and 01.800*1 of the Los Angeles Municipal Code, the Department of Building and Safety ordered the owners or other parlies m interest within thirty days(30) days to secure all openings accessible for entry from the exterior of the building(s) and weatherproof the barricades installed, remove the accumulation of trash, debris, vehicle parts, rubbish, excessive vegetation or other similar conditions, fence the lot. and abate the maffiti on the parcel located at 13739 W LOU VUE ST (FRONT DWELLING) AND 13735 W LOUVRE ST (REAR DWELLING). within the limits of the City of Los Angeles. Stale of California, being more particularly described as follows:.sir. lunched Title Report for Legal Description The owners or other parties in interest of the above described properly having failed to comply with the lime prescribed by Ordinance, the Department solicited bids, awarded a contract and caused said abatement of nuisance as follows: Work Description BARRICADE BARRICADE CLEAN FENCE GRAFFITI ABATEMENT Work Order No. B3995 B3994 C4246 F3763 G2192 Date Completed May 0-L 2015 May 09, 2015 April 30. 2015 May 18, 2015 Julv 16. 2015 Cost SI,592.36 $2,-1*17.83 SI.-149.8-1 S7.429.I8 $230.00 Additional!}, there are unpaid imoices for fees assessed to recover Departmental costs in pursuit of compliance as follows: Fee Invoice No. Amount Late Fees l ot a l CODE VIOLATION INSPECTION FEE 645870-4 $356.16 $890.40 $1,246.56 CODE VIOLATION INSPECTION FEE 645900-0 $356.16 $890.40 $1,246.56 Title report costs were as follows: Title Search Work Order No. Amount FULL SUPPLEMENTAL IT 1139 $42.00 T12659 $7.00 Pursuant to the authority granted by Section 91.8906 of the Los Angeles Municipal Code and Section 7.35.3 of the Los Angeles Administrative C.'ode, it is proposed that a lien for the sum of $10.119.33 plus an amount equal to forty percent (40%) or a minimum of $100.00 of such cost, plus the fee for investigating the violation(s) of $2,493.12, plus the Cost of Title Scarcities) on the subject lot was S49.00. for a total of $15,691.33, be recorded against said property. It is further requested that the Honorable Council instruct the Financial Services Section oft he Department of Building and Safety, that upon receipt of any payment on this lien against this property to deposit the amount to Dept. 08 (Bldg. & Safely Dept.), Fund 346, Revenue Source No. 3191 in the amount of S13,149.21, and to deposit to Fund 48R the amount of $2,493.12, and to deposit to Fund 100 the amount of.$49.00. Please see attached for the names and addresses of owners entitled to notice. Also attached is a statement of the fair market value of this property including all encumbrances of record on the property as of the date of this report. This official report, in duplicate, as set forth in Section 91.8906 of the Los Angeles Municipal Code and Section 7.35.3 of the Los Angeles Administrative Code is submitted for vour consideration. DATED: October 01, 2015 RAYMOND S CHAN C.E., S.E. Superintendent of Building General Manager Report and lien continued by City Council on: J.T. Christian Senior Inspector Lien Review ATTEST: HOLLY WOLCOTT (TTY CLERK BY DEPUTY

fi,/ r.,'1 to; i t i I -**V3 M% Jfr ^ f J r... cl u a <azl irfe. *=: i!i ; i».ml is i r: : i ; St. its * '..!'.. il i> ; ; 5711 IV. SLAUSONAVE.. SUITE 170 CULVER CITY, CA 90230 Phone MO-6 19-2020 M0-649-0030 Fax Property Title Report Work Order So. T12659 Dated as of: 09/25/2015 Prepared for: City of Los Angeles SCHEDULE A (Reported Property Information) APS U: 2619-009-017 Property Address: 13739 WLOUVRE ST City: Los Angeles County: Los Angeles VESTING INFORM A TIPS Type of Document: Grant Deed Grantee: S. James Esworthy. a single man Grantor: Samuel J. Esworthy Deed Date : 1/20/1988 Instr No. : 88 159113 Mailing Address: S. James Esworthy, 8526 FESTER A VE PANORAMA CITY CA 91402 Mailing Address: S. James Esworthy, 13200 Keswick Street North Hollywood ( VI. 91605 LEG A L DESCRIPTION The following described property: Recorded: 2/4/1988 SCHEDULE Ii Lot IS and 19 of Tract 6135. in the City of Los Angeles. County ofl.os Angeles. State of California, as per map recorded in Hook 94 Pages 53 and 54 of Maps, in the Office of the County recorder of Said County. Assessor \s Parcel No: 2619-009-017 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: $434,000.00 Dated: 2/2/2006 Trustor: S. James Esworthy Trustee: Apex Escrow Beneficiary: MERS, Inc., as nominee for America s Wholesale Lender

INTUITIVE REAL ESTA TE SOLUTIONS 5711 W. SLAUSONAVE.. SUITE 170 CULVER CITY. CA 90230 Phone 310-649-2020 310-649-0030 Fax SCHEDULE B (Continued) Work Order No. T12659 Loan No.: MIN: 1000157-0006355420-4 Recorded: 2/17/2006 Maturity Date is: 3/1/2036 Instr No.: 06 0368158 Mailing Address: America's Wholesale Lender, 4500 Park Granada MSN No. SVB 314, Calabasas, CA 91^302-1613. Mailing Address: Apex Escrow, 450015576 Brookhurst Suite B Westminster, CA 91302-1613. Mailing Address: MERS, POBox 2026, Flint, MI 48501-2026. Assignment of the above referenced security instrument is as follows: Assignee: The Bank of New York Mellon FKA The Bank of New York, as Trustee for the Certificateholders of the Cwalt, Inc., Alternative Loan Trust 2006-OA2 Mortgage Pass-Through Certificates, Series 2006-OA2 Recorded: 10/25/201J Instr No.: 20111438606 Mailing Address: The Bank ofnew York Mellon FKA The Bank of New York, as Trustee for the Certificateholders of the Cwalt, Inc., Alternative Loan Trust 2006-OA2 Mortgage Pass-Through Certificates, Series 2006-OA2, None Shown. A Substitution of Trustee under said deed of trust which names as the substituted trustee, the following: Trustee: National Default Servicing Corporation, an Arizona Corporation Recorded: 12/11/2014 Instr No.: 20141343712 Mailing Address: National Default Servicing Corporation, 7720 N. 16th Street, Suite 300 Phoenix, AZ 85020. A Notice of Default under the terms of said Deed of Trust Executed by : National Default Servicing Corporation, as Trustee for Bank of New York Mellon,f/k/a The Bank of New York, as trustee, on behalf of the holders of the alternative Loan Trust 2006-OA2, Mortgage Pass Through Certificates Series 2006-OA2, by select Portfolio Servicing, Inc., as servicer Recorded: 12/11/2014 Instr No.: 20141343713 Mailing Address: America s Wholesale Lender, None Shown. A Notice of Trustee's Sale under said Deed of Trust Time of Sale: 11:00 AM Place of Sale: By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766 Recorded: ' 3/13/2015 Instr No.: 20150275161 Mailing Address: America s Wholesale Lender, None Shown. Type ofdocument: A claim of lien for the amount shown and any other amounts due. Recorded: 3/13/2015 Instr No.: 20150276119 2 P a g e

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. T12659 Type ofdocument: A claim of lien for the amount shown and any other amounts due. Recorded: 3/13/2015 Instr No.: 20150276120 Type of Document: A claim of lien for the amount shown and any other amounts due. Recorded: 4/24/2015 Instr No. : 20150466337 Type ofdocument: A claim of lien for the amount shown and any other amounts due. Recorded: 4/24/2015 Instr No.: 20150466338 Mailing Address: S James Esworthy, 8526 Kester Ave Panorama City, CA 91402 Mailing Address: Department of Building and Safety Code Enforcement Bureau, 3550 Wilshire Blvd, Suite 1800 Los Angeles, CA 90010 I 3 P a g e