building and safety board of city of los angeles building ... · 9/28/2015 · joselyn...
TRANSCRIPT
BOARD OFBUILDING AND SAFETY
COMMISSIONERSCity of Los Angeles
DEPARTMENT OFBUILDING AND SAFETY201 NORTH FIGUEROA STREET
LOS ANGELES, CA 90012
CALIFORNIA
VAN AMBATIELOSPRESIDENT
E. FELICIA BRANNONVICE PRESIDENT \ RAYMOND S. CHAN, C.E., S.E.
GENERAL MANAGER
JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN
JAVIER NUNEZ
ERIC GARCETTI MAYOR FRANK BUSH
EXECUTIVE OFFICER
June 30,2015 Council District: # 6
Honorable Council of the City of Los Angeles Room 395, City Hall
JOB ADDRESS: 11817 WEST ART STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2631-022-008
On September 18, 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: 11817 West Art Street, Los Angeles, California, (the “Property”). A copy of the title report which includes a full legal description of the property is attached as Exhibit A.
Pursuant to Section 98.0421, the property owner was issued an order on September 18, 2014, to pay a code violation inspection fee after violations were identified and verified upon inspection. The code violation inspection fees imposed by the Department are as follows:
DescriptionCode Violation Investigation fee System Development Surcharge System Development Surcharge late fee Late Charge/Collection fee (250%)Title Report fee
Amount336.00 20.16 50.40
840.00 42.00
$ 1,288.56Grand Total
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 $1,288.56 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 $1,288.56 on the referenced property. A copy of the title report which includes a full legal description of the property is attached as Exhibit A. A list of all the names and addresses of owners and all interested parties entitled to notice is included (Exhibit B). Also attached is a report which includes the current fair market value of the property including all encumbrances of record on the property as of the date of the report (Exhibit C).
DEPARTMENT OF BUILDING AND SAFETY
Steyfe/Ongele / wChief, Resource Management Bureau
ATTEST: HOLLY L. WOLCOTT, CITY CLERKLien confirmed by City Council on:
BYDEPUTY
EXHIBIT A
an*
■■'i-
I n2- IRe^i
1« .i i i -J■s s- - XV'**-*** ■
5711 W. SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230
Phone 310-649-2020 310-649-0030 Fax
Property Title ReportWork Order No. T11287Dated as of: 04/23/2015
Prepared for: City of Los Angeles
SCHEDULE A(Reported Property Information)
APN #: 2631-022-008
Property Address: 11817 W ART ST City: Los Angeles County: Los Angeles
VESTING INFORMA TIONType of Document: Grant DeedGrantee : William Sandoval, an unmarried manGrantor: Bethel Ruth Cole, as Administratrix of the Estate of IRA William Chambers, Deceased Deed Date: 6/24/2005 Recorded: 10/17/2005InstrNo. : 05 2491181
MAILING ADDRESS: William Sandoval, 11817 Art Street, Sun Valley, CA 91352
SCHEDULERLEGAL DESCRIPTIONThe following described property:
Lot 14 of Tract No 5734, in The City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 61 Page 81 of Maps, in the office of the County recorder of said County.
Assessor’s Parcel No: 2631-022-008
MORTGAGES/LIENSType of Document: A deed of trust to secure an indebtedness in the amount shown below, and any other obligations secured thereby Amount: $408,000.00 Trustor: William Sandoval Trustee: ReconTrust Company, N.A.Beneficiary : MERS, Inc., as nominee for Countrywide Bank, FSB
Dated: 10/26/2007
INTUITIVE REAL ESTA TE SOLUTIONS5711 W. SLAUSONAVE., SUITE 170
CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax
Work Order No. T11287SCHEDULE B (Continued)
Loan No. : MIN 1001337-0002658300-8 Recorded: 11/5/2007 Maturity Date is: 11/1/2037
InstrNo.: 20072480145
MAILING ADDRESS: Countrywide Bank, FSB, P.O. Box 10423, Van Nays, CA 91410-0423
MAILING ADDRESS: ReconTrust Company, N.A.,225 West Hillerest Dr., MSN TO - 02, Thousand Oaks 91360
MAILING ADDRESS: MERS, P.O. Box 2026, Flint, MI 48501-2026.
Assignment of the above referenced security instrument is as follows:Assignee: BAC Home Loans Servicing, LP FKA Countrywide Home Loans Servicing LP
InstrNo. : 20091920397Recorded: 12/17/2009
MAILING ADDRESS: BA C Home Loans Servicing, LP FKA Countrywide Home Loans Servicing LP - None Shown
A Notice of Trustee’s Sale under said Deed of Trust Executed by : Recontrast Company Time of Sale: 10:30 AMPlace of Sale: 10/12/2010; West Side of the Los Angeles County Courthouse, directly facing Norwalk Blvd., 12720 NorwalkBlvd., Norwalk, CA 90650 Recorded: 9/21/2010 InstrNo. : 20101333284
MAILING ADDRESS: Recon trust Company,1800 Tapo Canyon Rd, CA 6-914-01-94, Simi Valley CA 93063, TS No. 09-0141984.
2 | P a g e
10/17/05IRECORDING REQUESTED BY
' CHICAGO TITLE COMPANY
AND WHEN RECORDED MAIL TO r\
^WILLIAM SANDOVAL 11817 ART STREET, SUN VALLEY CA 91352 05 2491181
LEscrow No. 51GQG54B - K92 Order No. sioossea - xit SPACE ABOVE THIS LINE FOR RECORDER'S USE
GRANT DEED X*M*wr’> Para*! Not2631-022-008
THE UNDERSIGNED GRANTOR{S) DECLARES)DOCUMENTARY TRANSFER TAX IS FILE SEPARATELY□ unincorporated area
m computed on the fuil value of the interest or property conveyed, or is□ computed on the full value less the value of liens or encumbrances remaining at time of sale, and
FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged.
TRANSFER TAX INOT A PUBLIC RECORD |
[x] City of SUN VALLEY
BETHEL RUTH COLE, AS ADMINISTRATRIX OF THE ESTATE OF IRA WILLIAM CHAMBERS, DECEASED.
*This deed is made, executed and delivered pursuant to a court order confirming sale dated June 20, 2005, entered in Case No. BP 084-764, Superior Court of the State of California, in and for the County of Los Angeles, a copy of which is recording concurrently herewith.
hereby GRANT(S) toWILLIAM SANDOVAL, AN UNMARRIED MAN
the following described real property in the City of SUN VALLEY, Slate of California:County of LOS ANGELES
LOT 14 OF TRACT NOCALIFORNIA, AS PER MAP RECORDED IN BOOK 61 PAGE 81 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY
5734, IN THE CITY OF LOS ANGELES, COUNTY OF LOS ANGELES, STATE OF
*PROPERTY COMMONLY KNOWN AS: 11817 ART STREET, SUN VALLEY, CA 91352 Dated June 24, 2005 IRA WILLIAM CHAMBERS, DECEASED
TBETHEL RUTH COLE - ADMINISTRATRIXSTATE OF COUNTY OF Lap
7 3 ^oa-SL.___ ) ss.before me,
Lr?r\ G f ISTJOn
a Notary Public in and for said County and State,'Kc-rtifizt. gXtjQ-*
ai • m m
? DAN/UONGMO CommJtrton 0149J392 Notary Mate-CcdBotnlo
1 Loi Angam CountyMyComm. ExptatJun 1,2006
personally known to me (or proved to me on the basis of satisfactory evidence) to ba the person(s) whose name(s) ts/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacityiies), and that by his/her/their signature^) on the Instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument
■
WITNESS my hand and official seal
kQmux.Signature of No^ry
fX±*u I, &u°srData My Commission Expires FOR NOTARY SEAL OR STAMP
MAIL TAX STATEMENTS TO PARTY SHOWN ON FOLLOWING LINE' IF NO PARTY SO SHOWN, MAIL AS DIRECTED ABOVESAME AS ABOVE
City, State 8,23pName Street AddressGDI -03/3O/97bk
Order: 19539693 Doc: CALOSA:2D05 02491181 Page 2 of 3 Created By: Sushmar Printed: 4/23/2015 2:59:45 PM 1ST
;ILLEGIBLE NOTARY SEAL DECLARATION
GOVERNMENT CODE 27362.7I certify under penalty of perjury that the notary seal on the document to which this statement is attached reads as follows:
( Lcnr^ji ^ ___________________
___________
M3 Z*'_______________
Name of Notary
Date Commission Exp
Notary Identification Number
Vender Identification Number
k ■&.County Where Bond Is Filed
Place of Execution of this Declaration: Norwalk
fo ,\~r IQS .DATE:Signature
GOVERNMENT CODE 27361.7I
I CERTIFY UNDER PENALTY OF PERJURY THAT THIS MATERIAL IS A TRUE COPY OF THE ORIGINAL MATERIAL CONTAINED IN THE DOCUMENT:
Place of Execution of this Declaration Norwalk
/05 ./DATE:Signature
)State of California County of_______ )
before me,On personallyappeared,
personally known to me (or proved to me the basis of satisfactory evidence) to be tbe 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/her their authorized capacity (ies), and that by his/her/tbeir signature ($) on the instrument tbe person (s), or the entity upon behalf of which tbe person (s) acted, executed the instrument.
WITNESS my hand and official seal.
05 2491181Signature,
Printed: 4/23/2015 2:59:45 PM 1STPage 3 of 3 Created By: SushmarOrder: 19539693 Doc: CALOSA:2005 02491181
in
ATEWAVTTTLF COMWNYr'CJ
Recording Requested By. S. BRAY 1VD5/07
20072480145After Recording Return To: COUNTRYWIDE HOME DOANS, INC.
MS SV-79 DOCUMENT PROCESSINGP.O.Box 10423Van Nuys, CA 91410-0423Prepared BySTEVE SE.REPONGKY
- (Space Above This Line For Recording Data]
00013113921210007 [Doc ID #]
9062(Escrow/Closing #)
DEED OF TRUSTMIN 1001337-0002658300-8
V&
DEFINITIONS
c> Words used in multiple sections of this document are defined below and other words are defined in Sections 3, 11, 13. 18, 20 and 21. Certain rules regarding the usage of words used in this document are also provided in Section 16.V
•"n(A) "Security Instrument" means this document, which is dated OCTOBER 26, 2007 this document(B) "Borrower" isWILLIAM SA13DOVAL, AW UNMARRIED MAN
, together wilh all Riders to
v*
Borrower'* address is11817 ART STREET, SUN VALLEY, CA 91352-1902 Borrower is the trustor under this Security Instrument.
CALIFORNIA - Single Family - Fannie Mae/Freddie Mac UNIFORM INSTRUMENT WITH MERS
M Deed otTrusi-CA 10Q6A-CA (0&/0?)(d/i> Pago 1 oM2 Form 3005 1/01
(
* 2 3 9 9 1 * 'i&ii892t200oooiDD8A*
/v+$7K> '/£/
Printed: 4/23/2015 2:59:52 PM 1STPage 2 of 14Order: 19539693 Doc: CALOSA:2007 02480145 Created By: Sushmar
20072480145
3DOC ID #, 00018118921210007
(C) "Lender" is Countrywide Bank, FSB.Lender is a FED SVGS BANKorganized and existing under the laws of THE UNITED STATES Lender's address is1199 North Fairfax St, Ste.500, Alexandria, VA 22314(D) "Trustee" is ReconTrust Company, N.A225 West Hillcrest Dr., MSN TO-02, Thousand Oaks91360 .(E) "MERS" is Mortgage Electronic Registration Systems, Inc. MERS is a separate corporation that is acting solely as a nominee for Lender and Lender's successors and assigns. MERS is the beneficiary under this Security Instrument. MERS is organized and existing under the laws of Delaware, and has an address and telephone number of P.O. Box 2026, Flint, MI 48501-2026, tel. (888) 679-MERS.(F) "Note" means the promissory note signed by Borrower and dated OCTOBER 26, 2007 Borrower owes LenderFOUR HUNDRED EIGHT THOUSAND and 00/100
, The Note states that
Dollars (U.S. $ 408,000.00 to pay the debt in full not later Ilian NOVEMBER 01, 2037 .(G) "Property" means the property that is described below' under the heading "Transfer of Rights in the Property."(H) "Loan" means the debt evidenced by the Note, plus interest, any prepayment charges and late charges due under the Note, and ail sums due under this Security Instrument, plus interest,(I) "Riders" means ail Riders to this Security Instrument that are executed by Borrower. The following Riders are to be executed by Borrower [check box as applicable]:
□ Adjustable Rate Rider 0 Balloon Rider□ VA Rider
) plus interest Borrower has promised to pay this debt in regular Periodic Payments and
0 Condominium Rider 0 Planned Unit Development Rider 0 Biweekly Paymenl Rider
0 Second Home Rider 0 1-4 Famify Rider 0 Olher(s) [specify]
(J) "Applicable Law" means all controlling applicable federal, state and local statutes, regulations, ordinances and administrative rules and orders (that have the effect of law) as well as all applicable final, non-appeaiabie judicial opinions.(K) "Community Association Dues, Fees, and Assessments” means all dues, fees, assessments and other charges that are imposed on Borrower or the Property by a condominium association, homeowners association or similar organization,(L) "Electronic Funds Transfer” means any transfer of funds, other than a transaction originated by check, draft, or similar paper instrument, which is initiated through an electronic terminal, telephonic instrument, computer, or magnetic tape so as to order, instruct or authorize a financial institution to debit or credit an account. Such term includes, but is not limited to, point-of- sale transfers, automated teller machine transactions, transfers initiated by telephone, wire transfers, and automated clearinghouse transfers.(M) "Escrow Items" means those items that are described in Section 3(N) "Miscellaneous Proceeds" means any compensation, settlement, award of damages, or proceeds paid by any tliird party (other than insurance proceeds paid under the coverages described in Section 5) for: (i) damage to, or destruction of, the Property; (ii) condemnation or other taking of all or any part of the Property, (lii) conveyance in lieu of condemnation; or (iv) misrepresentations of, or omissions as to, the value and/or condition of the Property,(O) "Mortgage Insurance” means insurance protecting Lender against the nonpayment of, or default on, the Loan.(P) "Periodic Payment" means the regularly scheduled amount due for (i) principal and interest under the Note, plus (ii) any amounts under Section 3 of this Security Instrument(Q) "RESPA" means the Real Estate Settlement Procedures Act (12 U.S C Section 2601 et seq.) and its implementing regulation. Regulation X (24 C F R. Part 3500), as they might be amended from time to time, or any additional or successor legislation or regulation that governs the same subject matter. As used in this Security Instrument, "RESPA" refers to all requirements and restrictions that are imposed in regard to a "federally related mortgage loan" even if the Loan does not qualify as a "federally related mortgage loan" under RESPA.(R) "Successor in Interest of Borrower" means any party that has taken title to the Property, whether or not that party has assumed Borrower’s obligations under the Note and/or this Security Instrument.
QSJ
WJ*CO0
M Deed of Trust-CA 1QG6A-CA (06/07) Page 2 of 12 Foim 3005 1/01
Order: 19539693 Doc: CALOSA:2007 02480145 Page 3 of 14 Printed: 4/23/2015 2:59:52 PM 1STCreated By: Sushmar
\yInstrument to Trustee, Trustee shall reconvey the Property without warranty to the person or persons legally entitled to it. Lender may charge such person or persons a reasonable fee for reconveyittg the Properly, but only if the fee is paid to a third party (such as the Trustee) for services rendered and the charging of the fee is permitted under Applicable Law If the fee charged does not exceed the fee set by Applicable Law, the fee is conclusively presumed to be reasonable
24. Substitute Trustee. Lender, at its option, may from time to time appoint a successor trustee to any Trustee appointed hereunder by an instrument executed and acknowledged by Lender and recorded in the office of the Recorder of the county in which the Property is located. The instrument shall contain the name of the original Lender, Trustee and Borrower, the book and page where this Security Instalment is recorded and the name and address of the successor trustee. Without conveyance of the Property, the successor trustee shall succeed to all tbe title, powers and duties conferred upon the Trustee herein and by Applicable Law. This procedure for substitution of trustee shall govern to the exclusion of all other provisions for substitution
25. Statement of Obligation Fee. Lender may collect a fee not to exceed the maximum amount permitted by Applicable Law for furnishing the statement of obligation as provided by Section 2943 of the Civil Code of California
BY SIGNING BELOW. Borrower accepts and agrees to the terms and covenants contained in this Security Instrument and in any Rider executed by Borrower and recorded with it
DOC ID #: 00018118921210007
.*1___ (Seal)-BorrowerWILLIAM SANDOVAL
_ (Seal) -Borrower
(Seal)-Borrower
___ (Seal)-Borrower
0Nl
IV
a0
M Deed of Trust-CA 1006A-CA (06/07)6 Form 3005 1/01Page 11 or 12
Order: 19539693 Doc: CALOSA:20D7 02480145 Page 12 of 14 Created By: Sushmar Printed: 4/23/2015 2:59:52 PM 1ST
IfDOC ID #. 00018118921210007
State or California County of LOS flOggieS }
ss.
Belinda Niatov-i-o, ^o-tar-y Pbbtipersonally appeared
before me,On
_________ , ■personally known-to mo-jfere subscribed to the withinmslrument capacityflei), and that by{nis)'her/their -acted, executed the mstrument.
{or proved to me on the basis ofjatisfactory evidence) to be the persorils). whose natnepQnf and acknowledged to me thaljh^she/they executed the same injhw'her/their authoruSf signature*^on the instrument the personfs^or the entity upon behaFof which tlie persoiiftr
WITNESS my hand and official seal
r(Seal)
f f. KimwHsvxHRO
■ Comnuaioo*l«74»jj Noniy (Mac - contango I
y loi Anp«to« Coufly MrComin £xpd»tJJII,20l
mm.i
i
0
rj
coQ
M Deed of T/ust-CA 1006A-CA (06/07)& Page 12 of 12 Form 3005 1/01
in
Order: 19539693 Doc: CALOSA:2007 02480145 Page 14 of 14 Created By: Sushmar Printed: 4/23/2015 2:59:52 PM 1ST
LANDSAFE TITLERECORDING REQUESTED BY:RECONTRUST COMPANYAND WHEN RECORDED MAIL DOCUMENTAND TAX STATEMENTS TO:RECONTRUST COMPANY1800 Tapo Canyon Rd„ CA6-914-01-94SIMI VALLEY, CA 93063
*20091920397*
TS No. 09-0141984
SPACE ABOVE THIS LINE FOR RECORDER'S USE
CORPORATION ASSIGNMENT OF DEED OF TRUST/MORTGAGEFOR VALUE RECEIVED, THE UNDERSIGNED HEREBY GRANTS, ASSIGNS AND TRANSFER TO'
BAC HOME LOANS SERVICING, LP FKA COUNTRYWIDE HOME LOANS SERVICING LP
ALL BENEFICIAL INTEREST UNDER THAT CERTAIN DEED OF TRUST DATED 10/26/2007, EXECUTED BY: WILLIAM SANDOVAL, AN UNMARRIED MAN,TRUSTOR: TO RECONTRUST COMPANY, N A, TRUSTEE AND RECORDED AS INSTRUMENT NO 20072480145 ON 11/05/2007, OF OFFICIAL RECORDS IN THE COUNTY RECORDER'S OFFICE OF LOS ANGELES COUNTY, IN THE STATE OF CALIFORNIA.
DESCRIBING THE LAND THEREIN: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST
TOGETHER WITH THE NOTE OR NOTES THEREIN DESCRIBED OR REFERRED TO, THE MONEY DUE AND TO BECOME DUE THEREON WITH INTEREST, AND ALL RIGHTS ACCRUED OR TO ACCRUE UNDER SAID DEED Or TRUST/MORTGAGE.DATED MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
CA
EVA TJSPIA, Assistant Secretary ', notary public, personally appeared
, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(.ies), and that by his/her/their signature(s) on the instrument die person(s), or the entity upon behalf of which the person(s) acted, executed the instrument.
State of.
County of:) BY:Ventura
N't) LL, Z/U/'f before
)
JANET L KOCHOn ore mg, ,Eva Tautei
l 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
i* * t
h JANCTL KOCH CommtHttft # 1776131
NoMry PuOMc - CcHffomkJ I Vwtfura County *
hy Conn. BtpN* 0029^011 |I
51
* JANET L KOCHSignatur (Seal)
CiPForm asgnmnt (01/09)
Order: 19539693 Doc: CALOSA:2009 01920397 Page 2 of 2 Created By: Sushmar Printed: 4/23/2015 2:59:58 PM 1ST
20091920397
f.
RECORDING REQUESTED BY: RECONTRUST COMPANY 1800 Tapo Canyon Rd., CA6-914-01-94 SIM! VALLEY, CA 93063 D9/21/Z010
WHEN RECORDED MAIL TO: RECONTRUST COMPANY 1800 Tapo Canyon Rd., CA6-914-01-94 SIM I VALLEY. CA 93063 TS No. 09-0141984Title Order No. 09-8-428022
& o
*20101333234*
APN No. 2631-022-008
NOTICE OF TRUSTEE'S SALEYOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 10/26/2007, UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.Notice is hereby given that RECONTRUST COMPANY, N A , as duly appointed trustee pursuant to the Deed of Trust executed by WILLIAM SANDOVAL, AN UNMARRIED MAN, dated 10/26/2007 and recorded 11/05/2007. as Instrument No 20072480145, in Book , Page of Official Records tn the office of the County Recorder of LOS ANGELES County, State of California, will sell on 10/12/2010 at 10 30 AM, At the West side of the Los Angeles County Courthouse, directly facing Norwalk Blvd.. 12720 Norwalk Blvd., Norwalk, CA 90650
at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in die property situated in said County and State and as more fully described in the above referenced Deed of Trust The street address and other common designation, if any, of the real property described above is purported to be: 11817 ART STREET, SUN VALLEY, CA 91352-1902. The undersigned T rustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein
The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $438,455 79 It is possible that at the time of sale the opening bid may be less than the total indebtedness due
In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state
Said sale will be made, in an "AS IS" condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid pnncipal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of TrustIf required by the provisions of Section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee's Sale duly recorded with the appropriate County Recorder's office.
RECONTRUST COMPANY, N A 1800 Tapo Canyon Rd„ CA6-914-01-94 SIMI VAI *Phone/Sal
!EY, CA 93063 information. (800) 281-8219
I—7/g Member #Stwatia Gonzalez, Te
RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose.
2>Form nos (07/10)
Printed: 4/23/2015 3:00:01 PM 1STPage 2 of 3 Created By: SushmarOrder: 19539693 Doc: CALOSA:2010 01333284
20101333284
o1~ WWrfy
To: TrusteeRecnnTrusi Company. N.A1800 Tapo Canyon Rd -MS. CA6-9I4-01-94Sirni Valley, CA 93063
DECLARATION OF EXEMPTION
PURSUANT TO CAL, CIV, CODE 2923.54
I, Lisa L, Alltnson, Vice President of BAG Home Loans Servicing. LP ("Lender/Servicer") declare on behalf of Lender/Servicer under penalty of perjury, and under the laws of the State of California, that Lender/Servicer’s business records maintained in the ordinary course of business reflect the following is true and correct'
BAC Home Loans Servicing, LP has obtained from the Commissioner of Corporations a final order of exemption pursuant to Cal Civ. Code Section 2923.53 that is current and valid on the date the accompanying Notice of Sale is filed.
AND
The timeframe for giving Notice of Sale specified in subdivision (a) of Cal. Civ Code Section 2923.52 does not apply pursuant to Section 2923 52(b).
Lisa L Allinson, Vice President
. VT^. . V oDate
CA’DECLARATION 2923 54 BAC EX 06-1010
Order: 19539693 Doc: CALOSA:2010 01333284 Created By: Sushmar Printed: 4/23/2015 3:00:01 PM 1STPage 3 of 3
EXHIBIT BASSIGNED INSPECTOR: RUSSELL SCHOONOVERJOB ADDRESS: 11817 WEST ART STREET, LOS ANGELES, CAASSESSORS PARCEL NO. (APN): 2631-022-008
Date: June 30,2015
Last Update to Title:Last Full Title: 04/23/2015
LIST OF OWNERS AND INTERESTED PARTIES
1). WILLIAM SANDOVAL 11817 ART ST.SUN VALLEY, CA. 91352-1902 CAPACITY: OWNER
2). COUNTRYWIDE BANK, FSBP.O. BOX 10423VAN NUYS, CA. 91410-0423 CAPACITY: INTERESTED PARTIES
RECONTRUST CO.1800 TAPO CANYON RD.CA 6-914-01-94, TS# 09-0141984 SIMI VALLEY, CA. 93063
3).
CAPACITY: INTERESTED PARTIES
RealQuest.com ® - Report5/4/2015
EXHIBIT CProperty Detail ReportFor Property Located At:11817 ART ST, SUN VALLEY, CA 91352-1902
... CoreLogicRealQuest Professional
Owner InformationOwner 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 Gross Area:Living Area:Tot Adj Area:Above Grade:Total Rooms:Bedrooms:Bath(F/H):Year Built / Eff:Fireplace:
# of Stories:
Other Improvements:
Site information
SANDOVAL WILLIAM11817 ART ST, SUN VALLEY CA 91352-1902 C023UMII
TRACT# 5734 LOT 14 LOS ANGELES, CA 1212.22/3
APN:Alternate APN: Subdivision:Map Reference: Tract#:School District: School District Name: Munic/Township:
2631-022-008
573461-81 9-C5/14 5734
LOS ANGELESSUNV
I Deed Type:1 st Mtg Document #:
$405,0001 com 7.50/ADJ2491182
10/17/2005/06/24/2005$490,000
1st Mtg Amount/Type: 1st Mtg Int. Rate/Type: 1st Mtg Document#: 2nd Mtg Amount/Type: 2nd Mtg Int. Rate/Type: Price PerSqFt: Multi/Split Sale:
/2491181GRANT DEED /
$949.61
CHICAGO TITLE CO. FIELDSTONE MTG CO CHAMBERS WILLIAM
Prior Lender:Prior 1st Mtg Amt/Type: Prior 1st Mtg Rate/Type:
03/24/1975/$17,500 /
/DEED (REG)
PARKING AVAIL Construction: Heat Type: Exterior wall: Porch Type: Patio Type: Pool: AirCond: Style:Quality:
Condition:
Parking Type: Garage Area: Garage Capacity: Parking Spaces: Basement Area: Finish Bsmnt Area: Basement Type: Roof Type: Foundation:
Roof Material:
HEATED SHINGLE SIDING
51622
311 /
CONVENTIONAL1939/1939RAISEDCOMPOSITIONSHINGLE
/
1.00
SINGLE FAMILY RESID (0100)
County Use:
State Use: Water Type: Sewer Type:
LARA Acres:
Lot Width/Depth: Res/Comm Units:
0.34Zoning:
Lot Area:Land Use:Site Influence:
Tax Information Total Value:Land Value: Improvement Value: Total Taxable Value:
100x14814,787/SFR
$4,745.31$351,000$280,800$70,200$351,000
Assessed Year: Improved %: Tax Year:
2014 Property Tax: Tax Area:Tax Exemption:
1320%2014
http://proclassic.realquest.eom/jsp/r eport.jsp?&client=&action=confirm&type=getreport&recordno=0&reportoptions=0&1430760587747&1430760587747 1/2
5/4/2015
^ Cot'sLogi.:RealQuest Professional
RealQuest.com ® - Report
Comparable Sales ReportFor Property Located At
11817 ART ST, SUN VALLEY, CA 91352-1902
1 Comparable(s) Selected.
Summary Statistics:
Report Date: 05/04/2015
Subject
$490,000
Low High
$255,000
Average
$255,000Sale Price $255,000
Bldg/Living Area 516 520 520 520
$949.61 $490,38Price/Sqft $490.38 $490.38
Year Built 19471939 1947 1947
Lot Area 14,787 5,102 5,1025,102
Bedrooms 1 1 1 1
Bathrooms/Restrooms 1 11 1
Stories 1.00 1.00 1.00 1.00
$351,000 $328,000Total Value $328,000 $328,000
Distance From Subject 0.00 0.47 0.47 0.47
*= user supplied for search only
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:0.47 (miles)8804 AMBOY AVE, SUN VALLEY, CA 91352-2303 BONVEHI LLCSTRATEGIC ACQUISITIONS INC 2634-035-013 LOS ANGELES, CA 715012/30/2014 12/05/2014 $255,000 FULL 1421879 $265,000$328,000
Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date:
Living Area: Total Rooms: Bedrooms: Bath(F/H):Yr Built/Eff: Air Cond: Style: Fireplace: Pool:Roof Mat:
Parking:
9-C6 /1212.21LARA05/01/200204/25/2002$155,000FULL
520311 /
1947/1947Prior Sale Price: Prior Sale Type: Acres:Lot Area:
CONVENTIONALY/10.12
5,102COMPOSITION SHINGLE PARKING AVAIL
# of Stories:
Park Area/Cap#:
1.00
SFR /1
http ://procl assic.realquest.com/jsp/report.jsp?&client=&action=confirm&type=getreport&recordno=0&reportoptions=0&1430760587747&1430760587747 2/2
EXHIBIT D
ASSIGNED INSPECTOR: RUSSELL SCHOONOVERJOB ADDRESS: 11817 WEST ART STREET, LOS ANGELES, CAASSESSORS PARCEL NO. (APN): 2631-022-008
Date: June 30,2015
CASE#: 658192 ORDER NO: A-3605436
EFFECTIVE DATE OF ORDER TO COMPLY: September 18,2014 COMPLIANCE EXPECTED DATE: October 18,2014 DATE COMPLIANCE OBTAINED: No Compliance to Date
LIST OF IDENTIFIED CODE VIOLATIONS(ORDER TO COMPLY)
VIOLATIONS:
SEE ATTACHED ORDER # A-3605436
M
City of Los Angeles• BOARD OFBUILDING AND SAFETY
COMMISSIONERSDEPARTMENT OF
BUILDING AND SAFETY201 NORTH FIGUEROA STREET
LOS ANGELES. CA 900! 2
."A.,r. CALIFORNIA
.toVAN AMBATIELOS
PRESIDENT
E. FEL1CIABRANNONVICE-PRESIDENT
JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN
JAVIER NUNEZ
i\j>;0>
RAYMOND S. CHAN, C.E., S.E.GENERAL MANAGERa
M FRANK BUSHU"l ERIC GARCETTI
MAYOR
EXECUTIVE OFFICER
10<;n ORDER TO COMPLY AND NOTICE OF FEE'ii'’'IJ1 V, fW i
XXiBOn.SANDOVAL,WILLIAM1181? ART STSUN VALLEY, CA 91352
658192 A-3605436 September 18,20)4 October IS, 2014
CASE H: ORDER #:
EFFECTIVE DATE:
Dateundersigned mailed this not.ce by regular mail, postage prcoa.o. COMPLIANCE DATE:
■~tf\ i*\k? iS»Stthe addressee as shorn.equalized assessor- .ohOWNER OF
SITE ADDRESS:ASSESSORS PARCEL NO.: 2631-022-008 ZONE: RA; Suburban Zone
11817 W ART ST
Signature
An inspection has revealed that the property (Site Address) listed above is in violation of tbe 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 chage 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 EosAngeles Municipal Code as follows: VIOLATION(S):
Open storage of inoperable vehicles.
You are therefore ordered to:
Code Section(s) in Violation:
1.
Discontinue the open storage of inoperable vehicle(s).
12.21A.1.(a), and 12.21 A.8.(b) of the L.A.M.C,
2. Storage of commercial vehicte(s) in the R zone.
You are therefore ordered to: Discontinue the storage of the commercial vehicie(s) which have a registered net weight in excess of 5,600 lbs.
12.21 A. I .(a), and 12.03 of the L.A.M.C.Code Section(s) in Violation:
3. Open storage within the required yards.
You are therefore ordered to:
Code Section(s) in Violation;
Discontinue the open storage of in the required front and side yard(s).
12.03, 12,2!A.L(a) and 12.2 IC. I. (g) of the L.A.M.C.
CODE ENFORCEMENT BUREAU For routine City business and non-emergency services: Call 3-1-1
www.ladbs.orgSLA® DBS
Page I of 2OIPAMKEIfr OJt«unlniM£ Aim caibptv
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 IS da) 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 fited 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, Sate 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 SlOOO.dO and/or 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 require any additional information please feel free to contact me at (818)374-9847.Office hours are 7:00 a,in. to 3:30 p.m. Monday through Thursday.
inspector: Date: September 08,2014
RUSSELL SCHOONOVER 14410 SYLVAN STREET SUITE 105 VAN NUYS, CA 91401 (818)374-9847
REVIEWED BY
CODE ENFORCEMENT BUREAU For routine City business and non-emergency services: Call 3-1-1
wwwIarihR.nrf!SLA ffi DBS
Pane 2 of2