c of l angeles building and safety - la city...

14
City of Los Angeles BOARD OF BUILDING AND SAFETY COMMISSIONERS DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 CALIFORNIA \ VAN AMBATIELOS PRESIDENT : 5 FRANK BUSH GENERAL MANAGER E. FELICIA BRANNON VICE PRESIDENT ERIC GARCETTI MAYOR JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ August 15, 2016 Council District: # 7 Honorable Council of the City of Los Angeles Room 395, City Hall JOB ADDRESS: 13147 NORTH GLADSTONE AVENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2512-001-028 On November 7, 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: 13147 North Gladstone 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 Departments 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 Non-Compliance Code Enforcement Fee Late Charge/Collection Fee (250%) Accumulated Interest (1 %/month) Title Report Fee Amount $ 550.00 1,375.00 801.20 42.00 $ 2,768.20 Grand 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 $2,768.20 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 $2,768.20 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 Bureau ATTEST: HOLLY WOLCOTT, CITY CLERK Lien confirmed by City Council on: BY: DEPUTY

Upload: others

Post on 13-Nov-2020

0 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: C of L Angeles BUILDING AND SAFETY - LA City Clerkclkrep.lacity.org/onlinedocs/2016/16-0160-s852_rpt_DBS... · 2016. 10. 19. · / MyCorom. ExpraJsn 17,2012 smmmgmmBsssBssRiss WITNESS

City of Los AngelesBOARD OFBUILDING AND SAFETY

COMMISSIONERSDEPARTMENT OF

BUILDING AND SAFETY201 NORTH FIGUEROA STREET

LOS ANGELES, CA 90012

CALIFORNIA

\VAN AMBATIELOSPRESIDENT :

5■

FRANK BUSHGENERAL MANAGER

E. FELICIA BRANNONVICE PRESIDENT

ERIC GARCETTI MAYORJOSELYN GEAGA-ROSENTHAL

GEORGE HOVAGUIMIAN JAVIER NUNEZ

August 15, 2016 Council District: # 7

Honorable Council of the City of Los Angeles Room 395, City Hall

JOB ADDRESS: 13147 NORTH GLADSTONE AVENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2512-001-028

On November 7, 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: 13147 North Gladstone 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. The Department imposed a non-compliance fee as follows:

DescriptionNon-Compliance Code Enforcement Fee Late Charge/Collection Fee (250%) Accumulated Interest (1 %/month)Title Report Fee

Amount$ 550.00

1,375.00801.2042.00

$ 2,768.20Grand 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 $2,768.20 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 $2,768.20 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

BureauATTEST: HOLLY WOLCOTT, CITY CLERK

Lien confirmed by City Council on:

BY:DEPUTY

Page 2: C of L Angeles BUILDING AND SAFETY - LA City Clerkclkrep.lacity.org/onlinedocs/2016/16-0160-s852_rpt_DBS... · 2016. 10. 19. · / MyCorom. ExpraJsn 17,2012 smmmgmmBsssBssRiss WITNESS

exhibit a

Intuitive Real Estate Solutions

5711 W. SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230

Phone 310-649-2020 310-649-0030 Pax

Property Title Report

Prepared for: City of Los AngelesWork Order No. T13301Dated as of: 06/16/2016

SCHEDULE A(Reported Property Information)

APN#: 2512-001-028

County: Los AngelesCity: Los AngelesProperty Address: 13147 N GLADSTONE A VE

VESTING INFORM A TIONType of Document: QUITCLAIM DEED Grantee : LIRIA MMELENDEZ AND LUISA MELENDEZ Grantor: LIRIA M MELENDEZ Deed Date: 03/29/2016 Instr No.: 16-0344583

Recorded: 03/30/2016

MAILING ADDRESS: LIRIA MMELENDEZ AND LUISA MELENDEZ PO BOX2802 CANYON COUNTRY CA 91386

SCHEDULERLEGAL DESCRIPTIONLot: 50 Abbreviated Description: LOT:50 CITY:REGION/CLUSTER: 01/01150 *LAND DESC IN DOC 0001508, 76-7-8 *TR=THE MA CLA Y RANCHO*POR OF LOT 50 IMP1=SFR,1 UNIT, 1712SF, YB: 1947,03BD/02BA.City/Muni/Twp: REGION/CLUSTER: 01/01150

MORTGA GES/LIENS Type of Document:Recording Date: 10/10/2008 Loan Amount: $670,500 Lender Name: FREMONT INVESTMENT & LOAN Borrowers Name: LIRIA M MELENDEZ

Document #: 08-1819759

MAILING ADDRESS: NA TIONAL DEFA ULT SER VICING CORPORA TION 2525 EAST CAMELBACK ROAD, STE 200 PHOENIX, AZ 85016

Page 3: C of L Angeles BUILDING AND SAFETY - LA City Clerkclkrep.lacity.org/onlinedocs/2016/16-0160-s852_rpt_DBS... · 2016. 10. 19. · / MyCorom. ExpraJsn 17,2012 smmmgmmBsssBssRiss WITNESS

INTUITIVE REAL ESTA TE SOLUTIONS5711 W. SLAUSONAVE., SUITE 170

CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax

Work Order No. T13301SCHEDULE B (Continued)

Type of Document: Notice Of Rescission Recording Date: 04/07/2016 Document #: 16-0385374

MAILING ADDRESS: NATIONAL DEFAULT SERVICING CORPORATION 7720 N. 16™ STREET STE 300 PHOENIX, AZ 85020

2 | P a g e

Page 4: C of L Angeles BUILDING AND SAFETY - LA City Clerkclkrep.lacity.org/onlinedocs/2016/16-0160-s852_rpt_DBS... · 2016. 10. 19. · / MyCorom. ExpraJsn 17,2012 smmmgmmBsssBssRiss WITNESS

bA/L'Ts;

APN: 2512-001-028 LIRIA M. MELENDEZ LUISA MELENDEZ

i

HP- O ■ -2%cri_QrV-^OfX Cc/UA-h^ CA<7\\:tSSl

SPACE ABOVE THIS LINE FOR RECORDER'S USE

QUITCLAIM DEEDTHE UNDERSIGNED GRANTOR(S) DECLARE(S) THAT DOCUMENTARY TRANSFER TAX IS $0 and CITY SO

D Computed on the consideration or value of property conveyed; ORd Computed on the consideration or value less liens or encumbrances remaining at the time of sale.O unincorporated area:

FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged,

Liria M. Melendez, a single woman

hereby REMISE, RELEASE AND QUITCLAIM to

Liria M. Melendez, a single woman And Luisa Melendez, a single woman, as joint tenants

the real property in the City of Los Angeles County of Los Angeles, State of California, described as:

d Los Angeles and

See Attached Exhibit AThis is a bonafide gift and the grantor(s) received nothing in return, R & T 11911 ”

Dated March 29, 2016

\jj\Lo~Liria M. Melendez

1 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document i to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.____________________________

STATE OF CALIFORNIAcounty of ic

MV • 7-^ f TOIL? . before me, foC ^CC(\ PllM * Cpersonally appeared 1M* MJLLLr\6(d,~Z 'who proved to me on the basis of satisfactorvevidence to be the person^ whose name^sjT^fe'subscribed

ent and acknowledged to me that j>e7fcne$bey' executed the same in JjitffieMheir authorized capacity(4es), and that by hrS^er/jhwrSignatura^sTon the instrument the personfs)for the entity upon befiatT of which the persoru^-ncted, 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.s.

On

to the withinins i

(Seal)/ RfBECA ZAVALA C

Commission tt 2034121 |Notaiy Public - Calttornla z

Los Angeles Counly 2replies Jul 2C, TQHj

/

3'Mv Comm.

itoJllMSlAI&iENJS /w Pifltg'ito AS gvg*

Page 5: C of L Angeles BUILDING AND SAFETY - LA City Clerkclkrep.lacity.org/onlinedocs/2016/16-0160-s852_rpt_DBS... · 2016. 10. 19. · / MyCorom. ExpraJsn 17,2012 smmmgmmBsssBssRiss WITNESS

V

RECORDING REQUESTED BY:

10/10/08WHEN RECORDED MAIL TO: National Default Servicing Corporation 2525 East Camelback Road, Suite 200 Phoenix, AZ 85016 200818197S9

NDSCNO.: 08-21326-SP-CA LOAN NO.: 0008297079

&M12L2APN: 2512-001-028

CORPORATION ASSIGNMENT OF DEED OF TRUST

For Value Received, the undersigned corporation hereby grants, assigns and transfers to U.S. Bank National Association, as trustee, on behalf of the holders of the Home Equity Asset Trust 2005-9 Home Equity Pass-Through Certificates, Series 2005-9all beneficial interest under that certain Deed of Trust dated 07/11/2005 executed by LIRIA M.

MELENDEZ, A SINGLE WOMAN Trustor, to FREMONT GENERAL CREDIT CORPORATION, A CALIFORNIA CORPORATION Trustee, and recorded on 07/25/2005 as Instrument No. 05 1746068 on in Book Page of Official Records of LOS ANGELES County, CA describing the land therein:

AS PER DEED OF TRUST MENTIONED ABOVE.

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 of Trust

Date : July 30,2008

m: iomin; iNT INVESTMENT & LOAN

it'jouStewart

It’s: Assistant SecretaryBy:

STATE OF Kentucky COUNTY OF Daviess

On July 30, 2008, before me, Amy Vowels, a Notary Public for said State, personally appeared Kim Stewart personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of Kentucky that the foregoing is true and correct. BSSSSSSSSSfc*^-.

OFFiCW. SE«-\ AMY VOWELS 3 NOTARY PU3UC-KENTUCKY d STATE-AT-tARGE / MyCorom. ExpraJsn 17,2012smmmgmmBsssBssRiss

WITNESS my hand and official seal. a

Signature

20081819759

Page 6: C of L Angeles BUILDING AND SAFETY - LA City Clerkclkrep.lacity.org/onlinedocs/2016/16-0160-s852_rpt_DBS... · 2016. 10. 19. · / MyCorom. ExpraJsn 17,2012 smmmgmmBsssBssRiss WITNESS

a n/i

RECORDING REQUESTED BY: National Default Servicing Corporation 7720 N. 16th Street, Suite 300 Phoenix, AZ 85020

*20160385374*

WHEN RECORDED MAIL TO : National Default Servicing Corporation 7720 N. 16*3(1661,80116 300 Phoenix, AZ 85020

NDSC File No. : 15-21349-SP-CA Order No.Property Address: 13147 Gladstone AveLos Angeles (Sylmar), CA 91342______

: 150280739-CA-VO1

APN: 2512-001-028

NOTICE OF RESCISSION OF NOTICE OF DEFAULT AND ELECTION TO SELL UNDER DEED OF TRUST

NOTICE IS HEREBY GIVEN : That National Default Servicing Corporation, an Arizona Corporation, is either the original Trustee, the duly appointed substituted Trustee or acting as agent for the Trustee or Beneficiary under a Deed of Trust dated 07/11/2005, executed by Liria M. Melendez, a single woman, as Trustor, to secure certain obligations in favor Mortgage Electronic Registration Systems, Inc., as nominee for Fremont Investment & Loan, its successors and assigns, as Beneficiary, recorded 07/25/2005 as Instrument No, 05 1746068 (or Book, Page) of the Official Records of Los Angeles County, CA describing land therein as more fully described on the above referenced Deed of Trust.

Said obligations including one Note for the sum of 5670,500.00.

Whereas, the present beneficiary under that certain Deed of trust herein above described, heretofore delivered to the Trustee thereunder written Declaration of Default and Demand for Sale; and Whereas, Notice was heretofore given of breach of obligations for which said Deed of Trust is security and of election to cause to be sold the property therein described; and Whereas, a Notice of Default was recorded on the day and in the book and page set forth below:

Notice of Default was recorded on 11/09/2015 in the office of the recorder of Los Angeles County, CA, Instrument No, 20151368311 BookPage, of Official Records.

NOW, THEREFORE, NOTICE IS HEREBY GIVEN that present beneficiary, does hereby rescind, cancel and withdraw said Declaration of Default and Demand for Sale and said Notice of Breach and Election to Cause Sale; it being understood, however, that this rescission shall not in any manner be construed as waiving or affecting any breach of default-past, present or future under said Deed of Trust, or as impairing any right or remedy thereunder, but is, and shall be deemed to be, only an

1*1

20160385374

Page 7: C of L Angeles BUILDING AND SAFETY - LA City Clerkclkrep.lacity.org/onlinedocs/2016/16-0160-s852_rpt_DBS... · 2016. 10. 19. · / MyCorom. ExpraJsn 17,2012 smmmgmmBsssBssRiss WITNESS

3Page 2Notice of Rescission of Notice of Default and Election to Sell Under Deed of Trust NDSC File No.: 15-21349-SP-CA

election, without prejudice, not to cause a sale to be made pursuant to said Declaration and Notice, and shall no way jeopardize or impair any right, remedy or privilege secured to the Beneficiary and/or Trustee, under said Deed of Trust, nor modify nor alter in any respect any of the terms, covenants, conditions or obligations thereof, and said Deed of Trust and all obligations secured thereby are hereby reinstated and shall be and remain in force and effect the same as if said Declaration of Default and Notice of Breach had not been made and given.

National Default Servicing Corporation, an Arizona Corporation, as Agent for the Beneficiary of Record ^

Janice Reynolds, Authorize SignorBy:

'■('Ml,Dated:

State of: Arizona County of: Maricopa

V" ______ , 20 /£. before me, the undersigned, a Notary Public for said State,personally appeared Janice Reynolds personally known to me be (or proved to me on the basis of satisfactory evidence) to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by this persons signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument.WITNESS my hand and official seal,

On

Signature. Lu.

JUDY QUICK NOTARY PUBLIC - ARIZONA

MARICOPA COUNTY My Commission Expires

April 20, 2017

a

I

Page 8: C of L Angeles BUILDING AND SAFETY - LA City Clerkclkrep.lacity.org/onlinedocs/2016/16-0160-s852_rpt_DBS... · 2016. 10. 19. · / MyCorom. ExpraJsn 17,2012 smmmgmmBsssBssRiss WITNESS

EXHIBIT BASSIGNED INSPECTOR: JOHN HAMILTON Date: August 15,2016 JOB ADDRESS: 13147 NORTH GLADSTONE AVENUE, LOS ANGELES, CA ASSESSORS PARCEL NO, (APN): 2512-001-028

Last Full Title: 06/16/2016 Last Update to Title:

LIST OF OWNERS AND INTERESTED PARTIES

1). LIRIA M AND LUISA MELENDEZ P.O. BOX 2802CANYON COUNTRY, CA 91386-2802 CAPACITY: OWNERS

2). NATIONAL DEFAULT SERVICING CORP 2525 EAST CAMELBACK RD, STE 200 PHOENIX, AZ 85016 CAPACITY: INTERESTED PARTIES

3). NATIONAL DEFAULT SERVICING CORP 7720 NORTH 16™ ST, STE 300 PHOENIX, AZ 85020 CAPACITY: INTERESTED PARTIES

Page 9: C of L Angeles BUILDING AND SAFETY - LA City Clerkclkrep.lacity.org/onlinedocs/2016/16-0160-s852_rpt_DBS... · 2016. 10. 19. · / MyCorom. ExpraJsn 17,2012 smmmgmmBsssBssRiss WITNESS

8/12/2016 RealQuest.com ® - Report

EXHIBIT CProperty Detail ReportFor Property Located At:13147 GLADSTONE AVE, SYLMAR, CA 91342-4415

CcoreLog,cRealQuest Professional

i Owner Informationj Owner Name:: Mailing Address:! Vesting Codes:' Location Information I Legal Description:

County:Census Tract / Block:

j Township-Range-Sect: j Legal Book/Page:| Legal Lot:| Legal Block:| Market Area:I Neighbor Code:J Owner Transfer Information ; Recording/Sale Date: i Sale Price:| Document#:j Last Market Sale Information

Recording/Sale Date:Sale Price:Sale Type:Document#:Deed Type:Transfer Document#:

| New Construction: j Title Company: j Lender: j Seller Name:| Prior Sale Information l Prior Rec/Sale Date: i Prior Sale Price: j Prior Doc Number:| Prior Deed Type:

Property Characteristics Gross Area:Living Area:Tot Adj Area:Above Grade:Total Rooms:Bedrooms:

: Bath(F/H): j Year Built/ Eff:

Fireplace:

#of Stories:

MELENDEZ LIRIA M & LUISAPO BOX 2802, CANYON COUNTRY CA 91386-2802 B017 SW//JT

LAND DESC IN DOC 0001508, 76-7-8 TR=THE MACLAY RANCHO POR OF LOT 502512-001-028LOS ANGELES, CA

1061.13/1APN:Alternate APN: Subdivision:Map Reference:Tract #:School District: School District Name: Munic/Township:

MACLAY 2-F3 /1-605

50LOS ANGELES

SYL

i

03/30/2016/03/29/2016 QUIT CLAIM DEEDDeed Type:1stMtg Document#: i

344583

$364,000/CONV 7.99 /ADJ 3100854 $45,500/CONV /FIXED $265.77

12/18/2002/11/06/2002$455,000FULL3100853INDIVIDUAL GRANT 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:

COMMONWEALTH LAND TITLE CO. WMC MTG CORP BERK HARRY TRUST

I

07/08/1976/$69,500

Prior Lender:Prior 1 st Mtg Amt/Type: Prior 1st Mtg Rate/Type:

/ i1508 /DEED (REG)

FRAMEHEATEDBLOCK

Parking Type: Garage Area: Garage Capacity: Parking Spaces: Basement Area: Finish Bsmnt Area: Basement Type: Roof Type: Foundation:

Roof Material:

PARKING AVAIL Construction: Heat Type: Exterior wall: Porch Type: Patio Type: Pool: AirCond: Style:Quality:

Condition:

1,712 i33

COVERED PATIO6321

CONVENTIONALAVERAGE

1947/1952RAISEDCOMPOSITIONSHINGLE

/ IAVERAGE1.00

ADDITION;PLAY/RMPS ROOM;FENCED YARDOther improvements:

Site InformationSINGLE FAMILY RESID (0100); Zoning:

ILot Area:

| Land Use:! Site Influence:I Tax Information | Total Value:■ Land Value: j Improvement Value: ' Total Taxable Value:

2.16 County Use:

State Use: Water Type: Sewer Type:

LAR1 Acres:

Lot Width/Depth: Res/Comm Units:

250 x 37894,037PUBLICPUBLIC SERVICE

1 /SFR

$10,932.35$880,000$660,000$220,000$880,000

2015 Property Tax: Tax Area:Tax Exemption:

Assessed Year: Improved %: Tax Year:

25% 162015

CorelogicRealQuest Professional

Comparable Sales ReportFor Property Located At

13147 GLADSTONE AVE, SYLMAR, CA 91342-4415http://pr oclassic.realquest.com/rjsp/report.jsp?&client=&action=confirm&type=getreport&recordno=0&reportoptions=0&1471034554988&1471034554989 1/3

Page 10: C of L Angeles BUILDING AND SAFETY - LA City Clerkclkrep.lacity.org/onlinedocs/2016/16-0160-s852_rpt_DBS... · 2016. 10. 19. · / MyCorom. ExpraJsn 17,2012 smmmgmmBsssBssRiss WITNESS

8/12/2016 RealQuest.com ® Report

i

7 Comparabfe(s) Selected.

Summary Statistics:Report Date: 08/12/2016

Subject Low High Average$406,500$455,000 $144,500 $550,000Sale Price

Bldg/Living Area 1,712 1,472 1,928 1,686

$265.77 $86.11 $301.49 $240.86Price/Sqft

Year Built 1947 1957 2013 1969

Lot Area 94,037 5,183 19,888 8,832

Bedrooms 3 3 4 3i

Bathrooms/Restrooms 2 2 3 2

Stories 1.00 1.00 1.00 1.00

$880,000 $67,275 $438,531 $293,765Total Value

Distance From Subject 0.00 0.09 0.50 0.35

*= user supplied for search only

Comp #:1 Address: Owner Name: Seller Name: APN:County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type: Document #:1 st Mtg Amt: Total Value: Land Use:

Distance From Subject:0.09 (miles)13426 RED HAWK DR, SYLMAR, CA 91342-4495 EBY-MCKENZIE CHARLES T & JULIE J GOZUM RYAN J B & CHARMAINE C 25124)334)26 LOS ANGELES, CA

Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type, Acres:Lot Area:# of Stories: Park Area/Cap#:

I Living Area: Total Rooms: Bedrooms: Bath(F/H):Yr Buiit/Eff: Air Cond: Style: Fireplace: Pool:Roof Mat: Parking:

1,9281061.13LAR104/19/201302/05/2013$428,000FULL

405/18/201603/29/2016$550,000FULL565982$559,574$438,531

3/2013/2013

/0.125,183

/SFR

Distance From Subject:0.2 (miles)Comp #:2 Address: Owner Name: Seller Name: APN:County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type: Document #:1 st Mtg Amt:Total Value:

13556 BEAVER ST, SYLMAR, CA 91342-3111 BRYANT LAURA SPEAKER FAMILY TRUST 25104)204)09 LOS ANGELES, CA MACLAY 11/20/2015 10/01/2015 $144,500 FULL 1459448

Living Area: Total Rooms: Bedrooms: Bath(F/H):Yr Bullt/Eff; Air Cond: Style: Fireplace: Pool:Roof Mat:

1,678Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres:Lot Area:# of Stories:

2-F3 /1061.13LARA04/16/200102/14/2001$265,000UNKNOWN

532 11976/1976CENTRALRANCH

0.46 Y/1SPA19,888COMPOSITIONSHINGLEATTACHEDGARAGE

$327,396 1.00

Park Area/Cap#: 12 Parking:Land Use: SFR

Comp #:3 Address: Owner Name: Seller Name: APN:County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type: Document #:

I 1 st Mtg Amt: Total Value: Land Use:

Distance From Subject:0.38 (miles)13067 AZORES AVE, SYLMAR, CA 91342-4518 MANSOURI TADEH & CHRISTINE O CHAVEZ MELECIO G & MARY R 25124)074)26 LOS ANGELES, CA 25146 06/01/2016 05/02/2016 $470,000 FULL

Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres:Lot Area:# of Stories:Park Area/Cap#:

3-A3 / 1061.12 LARS02/25/1993

Living Area: Total Rooms: Bedrooms: Bath(F/H):Yr Built/Eff: Air Cond: Style: Fireplace: Pool:Roof Mat: Parking:

1,757

43/1960/1969CENTRAL$165,000

FULL625797$464,313$279,395

0.18 /7,807

SFR /

http://pr oclassic.realquest.com/jsp/report.jsp?&client=&action=confirm&type=getreport&recordno=0&reportoptions=0&1471034554988&1471034554989 2/3

Page 11: C of L Angeles BUILDING AND SAFETY - LA City Clerkclkrep.lacity.org/onlinedocs/2016/16-0160-s852_rpt_DBS... · 2016. 10. 19. · / MyCorom. ExpraJsn 17,2012 smmmgmmBsssBssRiss WITNESS

8/12/2016 RealQuest.com ® - Report

Comp #:4 Address: Owner Name: Seller Name: APN:

, County: i Subdivision:1 Rec Date:

Sale Date: Sale Price: Sale Type: Document #:1 st Mtg Amt: Total Value: Land Use:

Distance From Subject:0.4 (miles)13295 TRIPOLI AVE, SYLMAR, CA 91342-3233 BARAJAS ALBERT & CECILIA MARTINELLI LIVING TRUST 2512-016-031 LOS ANGELES, CA 21698 01/22/2016 12/10/2015 $445,000 FULL 73625

Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres:Lot Area:# of Stories:Park Area/Cap#:

3-A3 / 1061.12 LAR1

Living Area: Total Rooms: Bedrooms: Bath(F/H):Yr Built/Eff: Air Cond: Style: Fireplace: Pool:Roof Mat: Parking:

1,4766321

' 1957/1958

CONVENTIONAL0.14 /

$436,939$67,275

6,2941.00 GRAVEL & ROCK

PARKING AVAILSFR / 1

Comp #:5 Address:

, Owner Name: Seller Name: APN:County: Subdivision:

j Rec Date: Sale Date: Sale Price: Sale Type: Document #:1 st Mtg Amt:Total Value:

Distance From Subject:0.42 (miles)13159 TARQUIN ST, SYLMAR, CA 91342-4512 DIAZ ANA P MENJIVAR VICTORIA 2512-007-019 LOS ANGELES, CA 25146 04/12/2016 03/04/2016 $435,000 FULL 404634 $348,000$375,064

3JL3 / 1061.12 LARS10/09/200810/01/2008$330,000UNKNOWN

Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres:Lot Area:# of Stories:

Living Area: Total Rooms: Bedrooms: Bath(F/H):Yr Built/Eff: Air Cond: Style: Fireplace: Pool:Roof Mat:

1,757632/1960 / 1960 WALLCONVENTIONAL

0.18 Y/17,977

COMPOSITIONSHINGLEATTACHEDGARAGE

1.00

SFR Park Area/Cap#: 12Land Use: Parking:

Comp #:6 Address: Owner Name: Seller Name: APN:County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type: Document #:1 st Mtg Amt: Total Value: Land Use:

Distance From Subject:9.44 (miles)12813 COMETA AVE, SAN FERNANDO, CA 91340-1123 CASTILLA CORTEZ ALE LI Y & CORTEZ LAURA C FLORES JUAN & GIOVANNA 2513-004-031 LOS ANGELES, CA 22496 07/28/2016 07/06/2016 $446,000 FULL

Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres:Lot Area:# of Stories:Park Area/Cap#:

2 -F3/1061.14LAR110/11/201309/30/2013$370,000FULL

1,736Living Area: Total Rooms: Bedrooms: Bath(F/H):Yr Built/Eff: Air Cond: Style: Fireplace: Pool:Roof Mat: Parking:

642/1958/1958

CONVENTIONAL890219$437,921$377,392

0.15 Y/16,510

WOOD SHAKE1.00/SFR

Distance From Subject:0.5 (miles) .I Comp #:7 i Address:

Owner Name: Seller Name: APN:County: Subdivision: Rec Date: Sale Date: Sale Price:

i Sale Type:' Document #:

1 st Mtg Amt:Total Value: Land Use:

13183 CUTLER PL, SYLMAR, CA 91342-3219 GONZALEZ JOSE L G ALVARADO JUAN E 2512-025-060 LOS ANGELES, CA 21430 01/19/2016 12/09/2015 $355,000 FULL 54395 $337,250$191,300

3-A3 / 1061.12 LAR103/24/199802/11/1998$144,180FULL

1,472Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres:Lot Area:# of Stories:Park Area/Cap#:

Living Area: Total Rooms: Bedrooms: Bath(F/H):Yr Built/Eff: Air Cond: Style: Fireplace: Pool:Roof Mat: Parking:

73211963/ 1963 EVAP COOLER CONVENTIONAL

0.19 Y/18,167

COMPOSITION SHINGLE PARKING AVAIL

1.00SFR 12

http://proclassic.realquest.com/jsp/report.jsp?&client=&action=confirm&type=getreport&recordno=0&reportoptions=0&1471034554988&1471034554989 3/3

Page 12: C of L Angeles BUILDING AND SAFETY - LA City Clerkclkrep.lacity.org/onlinedocs/2016/16-0160-s852_rpt_DBS... · 2016. 10. 19. · / MyCorom. ExpraJsn 17,2012 smmmgmmBsssBssRiss WITNESS

EXHIBIT D

ASSIGNED INSPECTOR: JOHN HAMILTON Date: August 15, 2016 JOB ADDRESS: 13147 NORTH GLADSTONE AVENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2512-001-028

CASE#: 480297 ORDER NO: A-3118481

EFFECTIVE DATE OF ORDER TO COMPLY: October 8,2012 COMPLIANCE EXPECTED DATE: November 7, 2012 DATE COMPLIANCE OBTAINED: July 14, 2016

LIST OF IDENTIFIED CODE VIOLATIONS(ORDER TO COMPLY)

VIOLATIONS:

SEE ATTACHED ORDER # A-3118481

Page 13: C of L Angeles BUILDING AND SAFETY - LA City Clerkclkrep.lacity.org/onlinedocs/2016/16-0160-s852_rpt_DBS... · 2016. 10. 19. · / MyCorom. ExpraJsn 17,2012 smmmgmmBsssBssRiss WITNESS

0 City of Los AngelesBOARD OF

BUILDING AND SAFETY COMMISSIONERS

|,.dDEPARTMENT OF

BUILDING AND SAFETY201 NORTH FIGUEROA STREET

LOS ANGELES, CA 90012

M CALIFORNIA0

HELENA JUBANY PRESIDENT

MARSHA L. BROWNVICE-PRESIDENT

VAN AMBATTELOS VICTOR H. CUEVAS

SEPAND SAMZADEH

roI1**®rg (VI ROBERT R. "Bud" OVROM

GENERAL MANAGER

RAYMOND S. CHAN, C.E., S.E.EXECUTIVE OFFICER

Nru0

i„dIN ANTONIO R. VILLARAIGOSA

MAYORillill

ORDER TO COMPLY AND NOTICE OF FEE"■jillui OCT 0 3 701?

MELENDEZ,LIRIA 13147 GLADSTONE AVE SYLMAR, CA 91342

CASE #: 480297 ORDER#: A-3118481

EFFECTIVE DATE: October 08,2012 COMPLIANCE DATE: November 07,2012

On________-..the

e^uattKs.fcl’r ‘h‘last

OWNER OFSITE ADDRESS: 13147 N GLADSTONE AVEASSESSORS PARCEL NO.: 2512-001-028 ZONE: R1; One-Family Zone

Signature

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 S 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 $1,176.00.Any person who fails to pay the fee, late charge 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 Los Angeles Municipal Code as follows: VIOLATIONS):

1. Rubbish, garbage, trash and debris on the premises.

You are therefore ordered to: 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, 91.103.1, 12.21A. 1 .(a) of the L.A.M.C.Code Section(s) in Violation:

2. 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.l.(a) and 12.21C.l.(g) of the L.A.M.C.

3. Storage of commercial vehicle(s) in the R1 zone.

You are therefore ordered to: Discontinue the storage of the commercial vehicle(s) which have a registered net weight in excess of 5,600 lbs.

12.21 A.l.(a), and 12.03 ofthe L.A.M.C.Code Section(s) in Violation:

CODE ENFORCEMENT BUREAU For routine City business and non-emergency services: Call 3-1-1

www.ladbs.orgSLAODBS 7-llib

Page 1 of2DEPARTMENT OF BUILDING AND SAFETY

Page 14: C of L Angeles BUILDING AND SAFETY - LA City Clerkclkrep.lacity.org/onlinedocs/2016/16-0160-s852_rpt_DBS... · 2016. 10. 19. · / MyCorom. ExpraJsn 17,2012 smmmgmmBsssBssRiss WITNESS

4. The horse stables were constructed without the required permits and approvals.

1) Demolish and remove all construction work performed without the required permit(s). 2) Restore the existing structure^) 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, 91.5R106.1.1, 91.5R106.1.2, 91.5R108.4,91.5R106.3.2, 91.5R103.1,12.21 A.l.(a) of the L.A.M.C.

You are therefore ordered to:

Code Section(s) in Violation:

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 SI,925.00.Any person who fails to pay the non-compliance fee, late charge 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 Los Angeles 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 Los Angeles 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 charged 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.

r-Date:Inspector: September 28, 2012

JOHN HAMILTON 14410 SYLVAN STREET SUITE 105 VAN NUYS, CA 91401 (818)374-9856

&REVIEWED BV

CODE ENFORCEMENT BUREAU For routine City business and non-emergency services: Call 3-1-1

www.ladbs.orgsLAffMjDBS

Page 2 of2DEPARTMENT Of BUBLDMG AMD SAFETY