CALIFORNIA VAN AMBATIELOS PRESIDENT FRANK M. BUSH GENERAL MANAGER

Similar documents
July 06,2015 Council District: # 9

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. #s r>r ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

August 17, 2015 Council District: # 2

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. '1? i. -1 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.

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

CALIFORNIA. mif 1 / Amount $ ,288.56

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

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF LOS ANGELES CALIFORNIA

CALIFORNIA ERIC GARCETTI

CALIFORNIA. Li! 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

CALIFORNIA ERIC GARCETTI MAYOR

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

CITY OF Los ANGELES CALIFORNIA

CALIFORNIA , $ 3,703.42

CALIFORNIA ERIC GARCETTI MAYOR

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

City of Los Angeles CALIFORNIA

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

CALIFORNIA . > ERIC GARCETTI MAYOR

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

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

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

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

CALIFORNIA. Mm > ERIC GARCETTI MAYOR

March 27, 2015 Council District: # 6

CALIFORNIA $

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

CALIFORNIA ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

Los Angeles CALIFORNIA

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 .'C? ERIC GARCETTI MAYOR

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

CALIFORNIA MAYOR. April 25, 2013 Council District # 7

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. f V ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA -SB* imi ERIC GARCETT! MAYOR

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

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

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

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

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

CALIFORNIA. iia; ERIC GARCETTI MAYOR

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

CALIFORNIA VAN AMBATIELOS PRESIDENT FRANK M. BUSH GENERAL MANAGER

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

CALIFORNIA 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

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

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

CALIFORNIA .41^ S 5 ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CITY OF LOS ANGELES CALIFORNIA

Los Angeles CALIFORNIA

CALIFORNIA. vt? I. Amount

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

SR ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA FRANK BUSH E. FELICIA BRANNON INTERIM GENERAL MANAGER VICE PRESIDENT ERIC GARCETTI MAYOR

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

CALIFORNIA. ipi ERIC GARCETTI MAYOR

July 7,2016 Council District: # 9

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

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

MU 1 Chief/Resouree Management Bureau ATTEST: HOLLY WOLCOTT, CITY CLERK Lien confirmed by City Council on: BY: DEPUTY

CALIFORNIA. 'Ai ERIC GARCETTI MAYOR

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

CALIFORNIA ERIC GARCETTI MAYOR

CALIFORNIA. V&Sx/ Df'? '

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

CALIFORNIA. llllllll PRESIDENT FRANK M. BUSH GENERAL MANAGER

CITY OF Los ANGELES CALIFORNIA

CITY of Los ANGELES CALIFORNIA ANTONIO R. VJLLARAIGOSA MAYOR

July 16, 2015 Council District: # 1

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 FRANK M. BUSH GENERAL MANAGER E, FELICIA BRANNON VICE PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ OSAMA YOUNAN, P.E. ERIC GARCETTI MAYOR EXECUTIVE OFFICER June 14,2016 Council District: # 2 Honorable Council of the City of Los Angeles Room 395, City Hall JOB ADDRESS: 9906 WEST KESWICK STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2405-018-010 On December 21, 2012, 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: 9906 West Keswick 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. The Department imposed a non compliance fee as follows: Description Amount Non-Compliance Code Enforcement Fee Late ChargeCollection Fee (250%) Accumulated Interest (1 %month) Title Report Fee $ Grand Total $ 550.00 1,375.00 678.42 42,00 2,645.42 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 $2,645.42 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 $2,645.42 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 -if Steve Ongele WV Chief, Resource Management Bureau ATTEST: HOLLY WOLCOTT, CITY CLERK Lien confirmed by City Council on: BY DEPUTY

EXHIBIT A InlUilK'*? KC4«il I n2-res st Solutions 5711 W. SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax BCSS-? Property Title Report Work Order No. TI3145 Dated as of: 03032016 Prepared for: City of Los Angeles SCHEDULE A (Reported Property Information) APNW: 2405-018-010 Property Address: 9906 WKESWICK ST City: Los Angeles County: Los Angeles VESTING INFORM A TION Type of Document: GRANT DEED Grantee : ISMAEL R LEDEZMA Grantor: JOSE E LEON HERNANDEZ AND ROSARIO P FLORES, Deed Date.-06162005 Recorded: 09062005 Instr No. : 05-2137627 MAILING ADDRESS: ISMAEL R LEDEZMA 9906 KESWICK ST BURBANK CA 91504 SCHEDULE B LEGAL DESCRIPTION Lot: 10,11 Tract No: 12648 Abbreviated Description: LOT: 10,11 CITY:REGIONCLUSTER: 0303133 TRU:12648 *TR=12648*(EXOF ST)* LOTS 10 AND LOT 11 IMP 1 =SFR, 1 UNIT,876SF.YB: 1949,02BD01 BA.CityMuniTwp: REGIONCLUSTER: 0303133 MOR TGA GESLIE NS Type of Document: ASSIGNMENT OF DEED OF TRUST Recording Date: 11142012 Document #: 12-1731952 Loan Amount: $220,000 Lender Name: MORTGA GEIT INC Borrowers Name: ISMAEL R LEDEZMA MAILING ADDRESS: BANK OF AMERICA 1800 TAPO CANYON ROAD SIMI VALLEY, CA 93063

9M5 'SSESSFww WHEN RECORDED MAIL fo ( Ismael R, Ledezma 9906 Keswick Street Burbank, California 91504 05 2137627 % TITLE ORDER NO. 107782 ESCROW NO. E055512760 APN. 2405-018-010 SPACE ABOVE THIS ONE FOR RECORDER'S USE GRANT DEED THE UNDERSIGNED GRANTOR(S) DECLARERS): DOCUMENTARY TRANSFER TAX is; $0.00 4 Deeci CITY TAX is; $0.00 B O Monument Preservation Fes is; $0.00 THIS IS A BONAFIDE GIFTAf D computed on full value of property conveyed, or THE GRANTOR RECEIVED NOTHIf G computed on fldl value leas value of Hens and encumbrances remaining at time of salefn RETURN, R & T 11911." Unincorporated area; IS City of Burbank, and FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Jose, Leon Hernandez, a single man and Rosario P. Flores, a married woman as her sole and separate property, as Joint Tenants hereby GRANT(S) to Ismael R. Ledesma, a single man die following described real property in the City of Burbank, County of Los Angeles, State of California; s*. FOR LEGAL DESCRIPTION, SEE EXHIBIT A ATTACHED HERETO AND Dated- June 16,2005 STATE OF CALIFORNIA COUNTY OF 6lt^-dec7 } On before &ckeuef+- ^ Mry'IhdzL c, personally appeared ATSAg'^ p- PfocxA > X 1 Jose } ss. Rosar^P, Flores DBA PART HEREOF. S ibneo in personally known to me (or proved to me on the basis of satisfactory evidence) to be the persons), whose narne(s) isjare subscribed to fee within instrument and acknowledged to me that hcshcthey executed the same in hishertheir authorized capacities), and that by hiahertheir signatures) on die instrument the persons) or the entity upon behalf of which die person(s) acted, executed the instrument. WITNESS my hand and official seal. Signanij E Comnttton# 18612W «Notary MoBc- cottomto l u»anp«n*c«ray KNComm.Upt»«Aprl6. (This ra for official netariti ml) MAIL TAX STATEMENTS AS DIRECTED ABOVE

sa» RECORDING REQUESTED BY- "United Titlw Coi WHEN RECORDED MAIL TO Ismael R. Ledezma 9906 Keswick Street Burbank, California 91504 5 TITLE ORDER NO. 107782 ESCROW NO e055512760 APN. 2405-018-010 SPACE ABOVE THIS LINE FOR RECORDER'S USE THE UNDERSIGNED GRANTOR(S) DECLARE(S): DOCUMENTARY TRANSFER TAX is: $0.00 0 GRANT DEED CITY TAX is- $0 00 Monument Preservation Fee is: $0.00 computed on full value of property conveyed, or computed on full value less value of liens and encumbrances remaining at time of sale Unincorporated area: 0 City of Burbank, and FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, Jose E Leon Hernandez, a single man and Rosano P. Flores, a married woman as her sole and separate property hereby GRANT(S) to Ismael R. Ledezma, a single man the following described real property in the City of Burbank, County of Los Angeles, State of California FOR LEGAL DESCRIPTION, SEE EXHIBIT A ATTACHED HERETO AND MADE A PART HEREOF. Dated August 23, 2005 STATE OF CALIFORNIA COUNTY OF On, before me,, personally appeared Le-U Ller)n*<bt- } ss. Jose E Leon Hernandez Stoneo in GjdnWpa'V Rosano P. Flores personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s), whose name(s) isarc subscribed to the within instrument and acknowledged to me that heshethey executed the same in hishertheir authorized capacity(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 IVY MAGALLANES COMMISSION 1521595 Nm*nv PUBUixyi.iFOTOiA HFUNARDMO COUNTY WLorrm &c*w00.23.2008 WITNESS my bffltth»d official sek). Signature (This area for official notarial seal) MAIL TAX STATEMENTS AS DIRECTED ABOVE 05 2137627

! a* Recording Requested By; Bank of America Prepared By: Diana De Avila 1800 Tapo Canyon Road Simi Valley, CA 93063 800-444-4302 When recorded mail to: Bank of America, N.A. Document Processing Mail Code:TX2-979-01-19 Attn:Assignmcnt Unit 4500 Amon Carter Blvd. Fort Worth, TX 76155 174041546 20121731952 *20121731952* DocID# 26117404154610453 Property Address: 9906 Keswick St Burbank, CA 91504-1022 CA0-ADT 214376SO IJ52012 This Space for Recorder's use ASSIGNMENT OF DEED OF TRUST For Value Received, the undersigned holder of a Deed of Trust (herein Assignor ) whose address is 1800 TAPO CANNON ROAD, SIMI VALLEY CA 93063 does hereby grant, sell, assign, transfer and convey unto GREEN TREE SERVICING, LLC whose address is 7360 S. KYRENE ROAD T330, TEMPE, AZ 85283 all beneficial interest under that certain Deed of Trust described below together with the note(s) and obligations therein described and the money due and to become due thereon with interest and all rights accrued or to accrue under said Deed of Trust. Original Lender: Original Borrowers): Original Trustee: Date of Deed of Trust: Original Loan Amount: MORTGAGEIT, INC. ISMAEL R LEDEZMA, A SINGLE MAN GATEWAY TITLE COMPANY 1032007 6220,000.00 i Recorded in Los Angeles County, CAon: 10122007, bookna, pagena and instrument number 20072334177 IN WITNESS WHEREOF, the undersigned has caused this Assignment of Deed of Trust to be executed on BANK OF AMERICA, N.A. *\ I By: Janet Gordon 'J

State of California County of Ventura On NQV n 5 7012 before Ufi, Unda J. Stone Notaiy Public, personally appeared Janot Gordon, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) isarc subscribed to the within instrument and acknowledged to me that heshethey executed the same in hishertheir authorized capacity (ies), and that by hishertheir signature^) on the instrument the persons), 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. landa-j; -Stone NotaS lie: (Seal) MCommisston Expires: VcloBeFI. 2015 m < T I <* LINDA J. STONE" [ Commission # 1954842 t Notary Public - California I Los Angeles County 5 My Comm. Expires Oct 2, 2015 "u"*» m w DoclD# 26117404154610453

EXHIBIT B ASSIGNED INSPECTOR: ALFREDO FLORES Date: June 14,2016 JOB ADDRESS: 9906 WEST KESWICK STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2405-018-010 Last Full Title: 03032016 Last Update to Title: LIST OF OWNERS AND INTERESTED PARTIES 1). ISMAEL R LEDEZMA 9906 KESWICK ST BURBANK, CA 91504 CAPACITY: OWNER 2). BANK OF AMERICA 1800 TAPO CANYON ROAD SIMI VALLEY, CA 93063 CAPACITY: INTERESTED PARTY

RealQuest.com - Report 4 EXHIBIT C Property Detail Report For Property Located At: 9906 KESWICK ST, SUN VALLEY, CA 91504-1022 Core. ;-c Owner Information Owner Name: Mailing Address: Vesting Codes: Location Information Legal Description: County: Census Tract Block: Township-Range-Sect: Legal BookPage: Legal Lot: Legal Block: Market Area: Neighbor Code: Owner Transfer Information RecordingSale Date: Sale Price: Document #: Last Market Sale Information RecordingSale Date: Sale Price: Sale Type: Document #: Deed Type: Transfer Document#: New Construction: Title Company: Lender: Seller Name: Prior Sale Information Prior RecSale Date: Prior Sale Price: Prior Doc Number: Prior Deed Type: Property Characteristics Gross Area: Living Area: Tot Adj Area: Above Grade: Total Rooms: Bedrooms: Bath(FH): Year Built Eff: Fireplace: # of Stories: Other Improvements: Site Information Zoning: Lot Area: Land Use: Site Influence: Tax Information Total Value: Land Value: Improvement Value: Total Taxable Value: LEDEZMA ISMAEL R 9906 KESWICK ST, SUN VALLEY CA 91504-1022 C021 SM TR=1264B (EX OF ST) LOTS LOS ANGELES, CA 1021.052 241-8 11 SUNV 10 AND LOT 11 APN: Alternate APN: Subdivision: Map Reference: Tract#: School District: School District Name: MunicTownship: 09062005 06162005 Deed Type: 1st Mtg Document#: 2137627 03011995 $122,000 FULL 323977 GRANT DEED COUNTRYWIDE FNDG GREENWELLMARKA 1st Mtg AmountType: 1st Mtg Int. RateType: 1st Mtg Document #: 2nd Mtg AmountType: 2nd Mtg Int. RateType: Price Per SqFt: MultiSplit Sale: 03011995 Prior Lender: 323976 GRANT DEED Prior 1st Mtg AmtType: Prior 1st Mtg RateType: 2405-018-010 12648 17-A2 12648 LOS ANGELES GRANT DEED 2137628 $120,864 FHA FIXED $139.27 Parking Type: PARKING AVAIL Construction: 876 Garage Area: Heat Type: HEATED Garage Capacity: 2 Exterior wall: STUCCO Parking Spaces: 2 Porch Type: 4 Basement Area: Patio Type: 2 Finish Bsmnt Area: Pool: 1 Basement Type: Air Cond: 19491954 Roof Type: Style: CONVENTIONAL Foundation: RAISED Quality: 1.00 FENCE Roof Material: COMPOSITION SHINGLE Condition: LAR1 Acres: 8,497 Lot WidthDepth: x SFR ResComm Units: $393,000 $323,000 $70,000 $386,000 Assessed Year: Improved %; Tax Year: 0.20 County Use: State Use: Water Type: Sewer Type: SINGLE FAMILY RESID (0100) TYPE UNKNOWN 2015 Property Tax: $4,816.26 18% Tax Area: 13 2015 Tax Exemption: HOMEOWNER http:proclassic.realquest.comjspreport.jsp?&client=&action=confirm&type=getreport&r... 6132016

RealQuest.com - Report Page 1 of2 Comparable Sales Report For Property Located At 9906 KESWICK ST, SUN VALLEY, CA 91504-1022 c Corel >< RealQuest Profes 3 Comparable(s) Selected. Summary Statistics: Report Date: 06132016 Subject Low High Average Sale Price $122,000 $430,000 $550,000 $500,333 BldgLiving Area 876 836 939 894 PriceSqft $139.27 $457,93 $623.21 $562.73 Year Built 1949 1941 1950 1944 Lot Area 8,497 5,704 6,663 6,137 Bedrooms 2 BathroomsRestrooms 1 2 2 2 1 2 1 Stories 1.00 1.00 1.00 1 00 Total Value $393,000 $42,170 $73,788 $53,869 Distance From Subject 0.00 0.17 0.20 0.18 *= user supplied for search only http:proclassic.realquest.comjspreport.jsp?type=getreport&client=&action=confirm&re... 6132016

RealQuest.com - Report Page 2 of 2 Comp #:1 Address: Owner Name: Seller Name: APN: County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type: Document #: 1st Mtg Amt: Total Value: Land Use: Distance From Subject'd.17 (miles) 7768 SHADYSPRING DR, SUN VALLEY, CA 91504-1037 GEVSHANYAN SUZIE & AGAPI & MIKE GALLAHER CATHERINE TRUST 2403-018-014 LOS ANGELES, CA 14353 05062016 05042016 $521,000 FULL Map Reference: Census Tract: Zoning: Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: 17-B2 1021.04 LAR1 Living Area: Total Rooms: Bedrooms: Bath(FH): Yr BuiltEff: Air Cond: Style: 836 4 2 1 19501950 CONVENTIONAL 522505 Acres: 0.14 Fireplace: $416,800 Lot Area: 6,045 Pool: $42,170 # of Stories: 1.00 Roof Mat: WOOD SHAKE SFR Park AreaCap#: 1 Parking: PARKING AVAIL Comp #:2 Address: Owner Name: Seller Name: APN: County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type: Document #: 1st Mtg Amt: Total Value: Land Use: 7534 N HOLLYWOOD WAY, BURBANK, CA 91505-1031 ADAMS TIMOTHY JSTRAIN JONELL J 7534 HOLLYWOOD WAY LLC 2405-019-018 LOS ANGELES, CA 12648 12182015 12082015 $550,000 FULL 1598269 $550,000 $45,650 Map Reference: Census Tract: Zoning: Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres: Lot Area: # of Stories: Park AreaCap#: SFR 12 17-A3 1021.05 LAR1 01052015 12122014 $345,000 FULL 0.15 6,663 1.00 Distance From Subjects.17 (miles) Living Area: Total Rooms: Bedrooms: Bath(FH): Yr BuiltEff: Air Cond: Style: Fireplace: Pool: Roof Mat: Parking: 906 5 2 1 1941 1941 CONVENTIONAL WOOD SHAKE PARKING AVAIL i Comp #:3 Address: Owner Name: Seller Name: APN: County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type: Document #: 1st Mtg Amt: 7709 CLAYBECK AVE, SUN VALLEY, CA 91352-4262 LEVARD LIVING TRUST DAGUSTINI CARMEN L 2405-014-046 LOS ANGELES, CA 13172 11242015 11032015 $430,000 FULL 1474146 $344,000 Map Reference: Census Tract: Zoning: Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres: Lot Area: Total Value: $73,788 # of Stories: 1.00 Land Use: SFR Park AreaCap#: 12 17-A2 1021.05 LAR1 08281964 Distance From Subject:0.2 (miles) Living Area: Total Rooms: Bedrooms: Bath(FH): Yr BuiltEff: Air Cond: Style: Fireplace: Pool: 939 5 2 2 19431945 $22,000 FULL CONVENTIONAL 0.13 5,704 POOL COMPOSITION Roof Mat: SHINGLE Parking: PARKING AVAIL http:proclassic.realquest.comjspreport.jsp?type=getreport&client=&action=confiito&re... 6132016

EXHIBIT D ASSIGNED INSPECTOR: ALFREDO FLORES Date: June 14,2016 JOB ADDRESS: 9906 WEST KESWICK STREET, LOS ANGELES, CA ASSESSORS PARCEL NO, (APN): 2405-018-010 CASE#: 484341 ORDER NO: A-3150509 EFFECTIVE DATE OF ORDER TO COMPLY: November 21,2012 COMPLIANCE EXPECTED DATE: December 21,2012 DATE COMPLIANCE OBTAINED: July 16, 2013 LIST OF IDENTIFIED CODE VIOLATIONS (ORDER TO COMPLY) VIOLATIONS: SEE ATTACHED ORDER # A-3150509

}.d Q BOARD OF BUILDING AND SAFETY COMMISSIONERS City of Los Angeles 0 CALIFORNIA IN. j bj CD ft ' J ft 0 in o HELENA JUBANY PRESIDENT MARSHAL. BROWN VICE-PRESIDENT VAN AMBATIELOS VICTOR H. CUEVAS SEPAND SAMZADEH OWNER OF LEDEZMA, ISMAEL R 9906 KESWICK ST BURBANK, CA 91504 SITE ADDRESS: 9906 W KESWICK ST ASSESSORS PARCEL NO.: 2405-018-010 ZONE: Rl; One-Family Zone ANTONIO R. VILLARAIGOSA MAYOR ORDER TO COMPLY AND NOTICE OF FEE On Lte gfisss iignalure In the last the DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 ROBERT R. "Bud" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER CASE #: 484341 ORDER #: A-3150509 EFFECTIVE DATE: November 21,2012 COMPLIANCE DATE: December 21,2012 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, YOU ARE ORDERED TO PAY THE CODE VIOLATION INSPECTION FEE (C.V.I.F) OF $ 356.16 ($336 fee plus a six percent Systems Development Surcharge of $20.16) WHICH WILL BE BILLED TO YOU SEPARATELY. 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 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. Failure to provide or maintain the required off street parking. You are therefore ordered to: Code Section(s) in Violation: Provide andor maintain the required off street parking. 12.21A.l.(a), and 12,21A.4.(m) of the L.A.M.C. Comments: OPEN GARAGE 2. Open storage within the required yards. You are therefore ordered to: Code Section(s) in Violation: Discontinue the open storage in the required front and side yards 12.03,12.21 A. 1.(a) and 12.21C.l.(g) of the L.A.M.C. 3. Open storage of vehicle parts in a residential zone. You are therefore ordered to: Code Section(s) in Violation: Discontinue the open storage of vehicle parts in a residential zone. 12.21 A.l.(a) and 12.21 A.8.(b) of the L.A.M.C. SLA DBS DEPARTMENT Of BUHJMNC AND SAFETY CODE ENFORCEMENT BUREAU For routine City business and non-emergency services: Cali 3-1-1 www.ladbs.org Page 1 of2

I ' 4. Conducting major auto repair in a residential zone. You are therefore ordered to: Code Section(s) in Violation: Discontinue the major auto repair being conducted in a residential zone. 12.21 A.l.(a) and 12.21A.8.(a) of the L.A.M.C. NON-COMPLIANCE FEE WARNING: 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 andor six (6) months imprisonment for each violation. Section 11.00 (m) 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 recjui: additional information please feel free to contact me at (818)374-9854. Office hours are 7:00 a.i :30 p.m, Mobday through Thursday. Inspector: Date: November 14. 2012 RUSSELL SCHOONOVER 14410 SYLVAN STREET SUITE 105 VANNUYS, CA 91401 (818)374-9854 REVIEWED BY LA m DBS DEPARTMENT Of BUAIMNG AND SAFETY CODE ENFORCEMENT BUREAU For routine City business and non-emergency services: Call 3-1-1 www.iadbs.org Page 2 of2