C of L Angeles · 2015. 7. 24. · exhibit a 3«fi] 9 n2 -Res i l j J 1 r..* l * j 5711 W...

16
BOARD OF BUILDING AND SAFETY COMMISSIONERS City of Los Angeles DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 CALIFORNIA VAN AMBATIELOS PRESIDENT E, FELICIA BRANNON VICE PRESIDENT RAYMOND S. CHAN, C.E., S.E. GENERAL MANAGER JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ ERIC GARCETTI MAYOR FRANK BUSH EXECUTIVE OFFICER May 7, 2015 Council District: # 8 Honorable Council of the City of Los Angeles Room 395, City Hall JOB ADDRESS: 1349 WEST 84™ PLACE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 6033-003-031 On October 17, 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: 1349 West 84th Place, 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. In addition, pursuant to Section 98.0421, the property owner was issued an order September 17, 2014 to pay a code violation inspection fee after violations were identified and verified upon inspection. The non-compliance and code violation inspection fees imposed by the Department are as follows: Description Non-Compliance Code Enforcement fee Late Charge/Collection fee (250%) Code Violation Investigation fee System Development Surcharge System Development Surcharge late fee Accumulated Interest (1 %/month) Title Report fee Amount 550.00 2,215.00 336.00 20.16 50.40 152.91 42.00 $ 3,366.47 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 $3,366.47 recorded against the property. It is requested that the Honorable City Council of the City of Los Angeles (the City Council) designate the time and place protest can be heard concerning this matter, as set forth in Sections 7.35.3 and 7.35.5 of the Los Angeles Administrative Code. It is further requested that the City Council instruct the Department to deposit to Dept 08, Fund 48R, Balance Sheet Account 2200, any payment received against this lien in the amount of $3,366.47 on the referenced property. A copy of the title report which includes a full legal description of the property is attached as Exhibit A. A list of all the names and addresses of owners and all interested parties entitled to notice is included (Exhibit B). Also attached is a report which includes the current fair market value of the property including all encumbrances of record on the property as of the date of the report (Exhibit C). DEPARTMENT OF BUILDING AND SAFETY J k tySteve' 'J. TV igele Chief, Resource Management Bureau \, ATTEST: HOLLY WOLCOTT, CITY CLERK Lien confirmed by City Council on: BY: DEPUTY

Transcript of C of L Angeles · 2015. 7. 24. · exhibit a 3«fi] 9 n2 -Res i l j J 1 r..* l * j 5711 W...

Page 1: C of L Angeles · 2015. 7. 24. · exhibit a 3«fi] 9 n2 -Res i l j J 1 r..* l * j 5711 W SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax Property

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

May 7, 2015 Council District: # 8

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

JOB ADDRESS: 1349 WEST 84™ PLACE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 6033-003-031

On October 17, 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: 1349 West 84th Place, Los Angeles California, (the “Property”). A copy of the title report which includes a full legal description of the property is attached as Exhibit A.

Following the Department’s investigation an order or orders to comply were issued to the property owner and all interested parties. Pursuant to Section 98.0411(a) the order warned that “a proposed noncompliance fee may be imposed for failure to comply with the order within 15 days after the compliance date specified in the order or unless an appeal or slight modification is filed within 15 days after the compliance date.” The owners failed to comply within the time prescribed by ordinance.

In addition, pursuant to Section 98.0421, the property owner was issued an order September 17, 2014 to pay a code violation inspection fee after violations were identified and verified upon inspection. The non-compliance and code violation inspection fees imposed by the Department are as follows:

DescriptionNon-Compliance Code Enforcement fee Late Charge/Collection fee (250%)Code Violation Investigation fee System Development Surcharge System Development Surcharge late fee Accumulated Interest (1 %/month)Title Report fee

Amount550.00

2,215.00336.00 20.16 50.40

152.9142.00

$ 3,366.47Grand 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 $3,366.47 recorded against the property. It is requested that the Honorable City Council of the City of Los Angeles (the “City Council”) designate the time and place protest can be heard concerning this matter, as set forth in Sections 7.35.3 and 7.35.5 of the Los Angeles Administrative Code.

It is further requested that the City Council instruct the Department to deposit to Dept 08, Fund 48R, Balance Sheet Account 2200, any payment received against this lien in the amount of $3,366.47 on the referenced property. A copy of the title report which includes a full legal description of the property is attached as Exhibit A. A list of all the names and addresses of owners and all interested parties entitled to notice is included (Exhibit B). Also attached is a report which includes the current fair market value of the property including all encumbrances of record on the property as of the date of the report (Exhibit C).

DEPARTMENT OF BUILDING AND SAFETY

J kty’ Steve'

'J.

TVigele

Chief, Resource Management Bureau\, ATTEST: HOLLY WOLCOTT, CITY CLERK

Lien confirmed by City Council on: BY:

DEPUTY

Page 2: C of L Angeles · 2015. 7. 24. · exhibit a 3«fi] 9 n2 -Res i l j J 1 r..* l * j 5711 W SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax Property

exhibit a

3«fi]

9 n2 -Resi l j J 1 l * jr.. *

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

Phone 310-649-2020 310-649-0030 Fax

Property Title Report

Work Order No. T11296Dated as of: 04/23/2015

Prepared for: City of Los Angeles

SCHEDULE A(Reported Property Information)

APN #: 6033-003-031

Property Address: 1349 W84THPL City: Los Angeles County: Los Angeles

VESTING INFORMA TIONType of Document: JOINT TENANCY GRANT DEED Grantee : Robert Carter and Bettie Stewart Carter, his wife, as joint tenants Grantor: Robert Carter, a married man Deed Date: 9/30/1974 InstrNo.: 3260

Recorded: 10/1/1974

Mailing Address: Robert Carter and Bettie Stewart Carter 1349 West 84th Place, Los Angeles, CA 90044

SCHEDULE BLEGAL DESCRIPTIONThe following described property:

Situated in the City of Los Angeles, County of Los Angeles, State of California: Lot 79 ofHolson Heights, as per Map recorded in Book 17, Page 160 of Maps, in the office of the County Recorder of said County.

Assessor’s Parcel No: 6033-003-031

MORTGA GES/L1ENSType of Document: A deed of trust to secure an indebtedness in the amount shown below, and any other obligations secured thereby Amount: $2,000.00Trustor: Robert Carter and Bettie J. Carter, who acquired title as Bettie Stewart Carter Trustee: Beneficial Trust Deed Corp., a California Corporation Beneficiary: California Home Investment, Inc., a California Corporation

Dated: 10/2/1984

Page 3: C of L Angeles · 2015. 7. 24. · exhibit a 3«fi] 9 n2 -Res i l j J 1 r..* l * j 5711 W SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax Property

INTUITIVE REAL ESTA TE SOL UTIONS5711 W. SLAUSONAVE., SUITE 170

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

Work Order No. T11296SCHEDULE B (Continued)

Recorded: 10/18/1984 Instr No. : 84 1246663

Mailing Address: California Home Investment. Inc., P.O. Box 5448, Beverly Hills, CA 90210.

Mailing Address: Beneficial Trust Deed Corp - Not Shown.

Assignment of the above referenced security instrument is as follows: Assignee : Beverly Hills Investment and Loan Association Recorded: 2/1/1988 Instr No. : 88 138061

Mailing Address: Beverly Hills Investment and Loan Association, 8907 Wilshire Blvd., 202 Beverly Hills, California 90211.

Type of Document: A deed of trust to secure an indebtedness in the amount shown below, and any other obligations secured thereby Amount: $338,000.00Trustor : Robert Carter and Bettie Stewart Carter Trustee: Chicago Title CompanyBeneficiary: MERS, Inc., as nominee for Quick Loan Funding Inc Loan No. : MIN 1003375-0707021971-8 Recorded: 7/20/2007 Maturity Date is: 8/1/2037

Dated: 7/11/2007

Instr No. : 20071718604

Mailing Address: Quick Loan Funding Inc, 535 Anton blvd.. Suite 400, Costa Mesa, California 92626.

Mailing Address: Chicago Title Company, 16969 Von Karman, Irvine, California 92606.

Assignment of the above referenced security instrument is as follows: Assignee: LNV Corporation Recorded: 3/17/2009 Instr No. : 20090383475

Mailing Address: LNV Corporation, 7195 Dallas Parkway, Plano, Texas 75024.

A Substitution of Trustee under said deed of trust which names as the substituted trustee, the following: Trustee : Cal-WestemReconveyance Corporation, a California Corporation

Instr No.: 20111216077Recorded: 9/8/2011

Mailing Address: Cat-Western Reconvevance Corporation, a California Corporation, 525 East Main Street, P.O. Box 22004, EL Cajon, CA 92022-9004.

An agreement to modify the terms and provisions of said security instrument as therein provided Recorded: 7/11/2012Comment: Loan amount Decreased to $247,200.00

Instr No. : 20121028004

MAILING ADDRESS: LNV Corporation - Not Shown.

2 | P a g e

Page 4: C of L Angeles · 2015. 7. 24. · exhibit a 3«fi] 9 n2 -Res i l j J 1 r..* l * j 5711 W SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax Property

33L£•x;

•~i—'i OCT 119/4:RECORDING REQUESTED DY

3260Robert Carter

RECORDED IN OFFICIAL RECORDS OF LOS ANGELES COUNTY. CA

MIN.PAST

AND WHEN RECORDED MAIL TO

1 P.M OCT 1 1974r 47HMr. Robert Carter 1349 West 84th Place Los Angeles, California Recorder's Office

700V VjCtt &LJ< O'*

SPACE ABOVE THIS LINE FOR RECORDER’S USE

DOCUMENTARY TRAN 3" 13 TAXAAA t*» I1ATIMCM1 TOr Mr. Robert Carter

1349 West 84th Place Los Angeles, Califonia

co R/erco. |:o cv.-COMP.0Los c..*.

IErie.

J'ON VYj SlsnatursF££

$3Joint Tenancy Grant Deed AFFIX 5. KTO 40* CA il1-4dl NT»Mr> If StAtr. AlJOVt

TMl* rORM ru«NIIMtO »T TITLE INSURANCE AND JET COMPANY!

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

ROBERT CARTER, a married man

hereby GRANT(S) to

ROBERT CARTER AND BETTIE STEWART CARTER, his wifethe real property in the City Of LOS Angeles County of LOS Angeles ‘ '

, AS JOINT TENANTS.

State of California, described as:CD

Lot 79 of Holson Heights, as per Map recorded in Book 17, Page 160 of Maps, in the office of the County Recorder of said County.

CO"'-J

1 -4^i.

<5

f-

Ki

ItbjC. Ceu±Z5,*

v5Dated:___September 30, 1974Robert Carter

••lstate of California counti' of n„ September 30, 1974

Los Anceles.before me. the undcr-

*»K"ed. » Notary Public in and for >»id State. perwnallv »ppcaredROBERT CARTER

msubscribed lo the within ___care tiled (He

meIS a v»10 be the perpon__ .. _wh«>»chim rumen l and aritnowleffpcd ih*t_ WITNESS ray bind and nffiei.i aeal.

.5he MILDRED ALLEN

'•1 CALIFORNIA JNOTARY l»L3Li;PRI.NCl-»AI. 0**iSI IN 10S AIlCCLCft COUNTY

tty Cofflnissicn Expires Fei 15. W75 mtUL'j /TSignal*Mildred Allen i-i

■1*Nartir (Typed »r Prir.udl If(TH|» area (or o(Sc: f.Maria) m.y!)

Title Order No. -Escrow or Loan No

MAIL TAX STATEMENTS AS DIRECTED ABOVE

11•iiI •

ACreated By: MahaDhanyaLakshmi.Kantharaj Printed: 4/27/2015

11:21:55 AM 1STPage 1 of 1Order: 19539705 Doc: CALOSA: 19741001 03260

Page 5: C of L Angeles · 2015. 7. 24. · exhibit a 3«fi] 9 n2 -Res i l j J 1 r..* l * j 5711 W SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax Property

i *86 1079005E5

jttcomxo i« ommOf UX3 HKtia COUrtTY.M

HUG 20 1986 AT 8 A.M.

Recordy-* Offlo*

ctJe?AND WHEN RECORDED MAIL TO

rNAW£streetAOOftESS Beneficial Trust Deed Corp.

8907 Hi Is hi re Blvd. Beverly Hills, Ca. 90211CJTY

zv*FEE$7 "T—n 2 .̂

jLTC:l393J.S. No.Titte Order No.

SPACE ABOVE U*t FO* RECORDER 3 USE

NOTICE OF DEFAULT AND ELECTION TO SELL UNDER DEED OF TRUST

IMPORTANT NOTICE

IF YOUR PROPERTY IS IN FORECLOSURE BECAUSE YOU ARE BEHIND INYOUR PAYMENTS, IT MAY BE SOLD WITHOUT ANY COURT ACTION, and youmay have th« legal right to bring your account In good standing by paying all of your past due payments plus permitted costs and expenses within the time permitted by law for reinstatement of your account, which Is normally five business days prior to the dale set for the sale of the property. No sale date may be set until three months from the date this notice of default may be recorded (which date of recordation appears on this notice).

, an nl August 18, 19B6 . and will Ifl*your account becomes current. You may not have to pay the entire unpaid por­

tion of your account, even though full payment wa3 demanded, but you must pay fhe amount stated above. However, you andyour beneficiary or mortgagee may mutually agree In writing prior to the time the notice of sale la posted (which may not be earlier than the end of the three-month period stated above) to, among other things, (t) provide additional time In which to cure the default by transfer of the property or otherwise; (2) establish a schedule of payments In order to cure your default; or both (1) and (2).

ftIft

i 1.458.78This amount Is $ crease untilft

ftv$>

Following the expiration of the time period referred to In the first paragraph of this notice, unless the obligation being foreclosed upon or a separate written agreement between you and your creditor permlta a longer period, you have only the legal right 10 atop the sale of your property by paying the entire amount demanded by your creditor.

To find out the amount you must pay, or to arrange for payment to atop the foreclosure, or if your property Is in foreclosure for any other reason, contact:

BENEFICIARY:

>-a.S Inc,Cahlco Collections C/O Califojrni& Hone Investnent,ooUJo MAILING ADDRESS: ------------------

_______________________ __________ Beverly Hills. California 90211

zs3COz213)___ 659-8070Telephone: (

If you have any questions, you should contact a lawyer or the government agency which may have insured your loan.

Notwithstanding the fact that your property Is In foreclosure, you may offer your properly for sala, provided the sale ia concluded prior to the conclusion of the foreclosure.

OCO

REMEMBER,

YOU MAY LOSE LEGAL RIGHTS IF YOU DO NOT TAKE PROMPT ACTION.

ISAFECO Shxh No CAT 5-©00* AAB MOC) TITLE 1 VSUftAt ©I 2}

Created By: MahaDhanyaLakshmi.Kantharaj Printed: 4/27/2015' ' ' 11:21:55 AM 1STPage 1 of 2CALOSA:1986 01079005Order: 19539705 Doc:

Page 6: C of L Angeles · 2015. 7. 24. · exhibit a 3«fi] 9 n2 -Res i l j J 1 r..* l * j 5711 W SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax Property

<?

NOTICE IS HEREBY GIVEN

A CALIFORNIA ,, , _ . „ , ^ „ .corporation. Is Trustee (In place and steadThat beneficial trust ceed corporation,oi original Trustee, if applicable:

)under a Deed of Trust dated executed by vata settleOctober 2, 1984Stevart Carter and Robert Carter and Bettie J. Carter, husband and wife

as Trustor,to secure obligations in favor of California Home Investment,

Californis corporationInc. A

as Beneficiary,fn bookn/arecorded on October is, 1984 as document no. 84-1246663

page n/a of Official Records In the office of the Recorder ofCounty, California, describing land therein as;

Los Angeles

Lot 79 of the Holson Heights Tract, in the City of Los Angeles, County of Los Angeles, State of California, as per nap recorded in Book 17, Page 160 of Haps, in the office of the County Recorder of said County,

said obligations including one$ 2,000.00

note(s) for the (total) sum of

That the beneficial Interest under such deed and the obligations secured thereby are own­ed by the undersigned; That a breach of, and default In, the obligations for which such deed Is security has occurred In that payment has not been made of:

The November 20, 1985 installment, plus subequent installments advances and attorney fees if any.late charges. costs,

That by reason thereof, the usdBn&aaMt, present beneficiary under such deed, has executed and delivered to said Trustee a written Declaration of Default and Demand for Sale, and has deposited with said Trustee such deed and all documents evidencing obligations secured thereby, and has declared and does hereby declare all sums secured thereby Immediately due and payable and has elected end does hereby elect lo cause the trust property to be sold to satisfy the obligations secured thereby.Dated: August 18, 1986

^BENEFICIAL TRUST CFED OCKPORAITiCN

Sf: LLRSNE C. RATTEN, Trustee Officer

it »i --

86 1079005SAFECO Stock No. CAT5-0004 AAB [Rev V1-W>fPaam 2 ot ?)

------ : JiMFl Q % Pfc f /XU Utn nr^fTj ua

Order: 19539705 Doc: CALOSA:1986 01079Q05 Created By: MahaDhanyaLakshmi.Kantharaj Printed: 4/27/201511:21:55 AM 1ST

Page 2 of 2

Page 7: C of L Angeles · 2015. 7. 24. · exhibit a 3«fi] 9 n2 -Res i l j J 1 r..* l * j 5711 W SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax Property

RE92SP«EJv -AT THE request ^ CHICAGO TITLE COMPANYRecording Requested By;QUICK LOAN FUNDING INC

07/20/07

20071718604And After Recording Return To:QUICK LOAN FUNDING, INC.535 ANTON BLVD., SUITS 400 COSTA MESA, CALIFORNIA 92626 Loan Number: 400031993

—--------------- ---------------------------------- [Space Above This Line For Recording Data]^fU'. 6p£2>3 - 003. 031

DEED OF TRUST

MIN: 1003375-0707021971-8

DEFINITIONS

Words used in multiple sections of this document sue defined below and other words are defined in Sections 3, 11, [3,18,20 and 21. Certain rules regarding the usage of words used in this document are also provided in Section 16.

CA) "Security Instrument" means this document, which is toted JULY 11, 2007with all Riders to this document.(B) "Borrower" is ROBERT CARTER AND BETTIE STEWART CARTER, HIS WIFE

, together

Borrower is the trustor under this Security Instrument.(Q "Leader" is QUICK LOAN FUNDING INC

Leader is a CALIFORNIA CORPORATION and existing under the laws of CALIFORNIA Lender's address is 535 ANTON BLVD, COSTA MESA , STE 600, CALIFORNIA 92626

organized

(D) "Trustee” is16969 VON XABMAN, IRVINE , CALIFORNIA 92606

CHICAGO TITLE COMPANY

<E) "MERS" is Mortgage Electronic Registration Systems, Inc. MERS is a separate coiporation 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 jews 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 die promissory note signed by Borrower and dated JULY 11, 2007The Note states that Borrower owes Lender THREE HUNDRED THIRTY-EIGHT THOUSAND

Dollars (U.S. $ 338,000.00AND 00/100 ) plus interest.

CAUFORNtA-Stogte Famity-fannie Maa/Freddie Mac UNlrORM INSTRUMENT - MERSPage 1 of 14

_________ 300-543-13G2www.6ocmagic.comForm 3005 01/01

Created By: MahaDhanyaLakshmi.Kantharaj Printed: 4/27/201511:21:55 AM 1ST

Order: 19539705 Doc: CALOSA:2007 01718604 Page 2 of 17

20071718604

Page 8: C of L Angeles · 2015. 7. 24. · exhibit a 3«fi] 9 n2 -Res i l j J 1 r..* l * j 5711 W SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax Property

This Document Prepared By and After Recording Please Return To: MGC MORTGAGE, INC Attn: Allison Martin, Manager Document Control PO Box 251686 Plano, Texas 75025-9933

I

BC # 639375

ASSIGNMENT OF DEED OF TRUST

APN No; n/a

MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. 1595 Spring Hill Road, Suite 310, Vienna, Virginia 22182

Grantor:

LNV CORPORATION7195 Dallas Parkway, Plano, Texas 75024

Grantee;

1349 West 84th Place, Los Angeles, CA 90044Property Address:

I

Order: 19539705 Doc: CALOSA:2009 00383475 Created By: MahaDhanyaLakshmi.Kantharaj Printed: 4/27/201511:21:56 AM 1ST

Page 2 of 4

Page 9: C of L Angeles · 2015. 7. 24. · exhibit a 3«fi] 9 n2 -Res i l j J 1 r..* l * j 5711 W SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax Property

J

2■ RECORDING REQUESTED BY:

AND WHEN RECORDED MAIL TO:'211111216077'

CAL-WESTERN RECONVEYANCE CORPORATION 525 EAST MAIN STREET P.O. BOX 22004 EL CAJON CA 92022-9004

SPACE ABOVE THIS LINE FOR RECORDERS USE

SUBSTITUTION OF TRUSTEE

T.S NO: 1336478-02 MERS ID 100337507070219718DlPfillSD

WHEREAS, ROBERT CARTER AND BETTIE STEWART CARTER, HIS WIFE was the original Trustor,CHICAGO TITLE COMPANY was the original Trustee,and MORTGAGE ELECTRONIC REGISTRATION SYSTEMS. INC., AS NOMINEE FOR QUICK LOAN FUNDING INC, ITS SUCCESSOR AND ASSIGNS was the original Beneficiary under that certain Deed of Trust dated July H, 2007 and recorded on July 20, 2007 as Instrument No. 20071718604, in book XX, page XX of Official Records of LOS ANGELES County, California, and

WHEREAS, the undersigned is present Beneficiary under said Deed of Trust, and WHEREAS, the undersigned desires to substitute a new Trustee under said Deed of Trust in the place and stead of present Trustee thereunder, in the manner in said Deed of Trust provided

NOW, THEREFORE, the undersigned hereby substitutes, CAL-WESTERN RECONVEYANCE CORPORATION a California Corporation whose address is 525 EAST MAIN STREET, P O. BOX 22004, EL CAJON CA 92022-9004 as Trustee under said Deed of Trust. Whenever the context hereof so requires, the masculine gender includes the feminine and/or neuter, and the singular number includes the plural.

Dated: V CORPORATIONsh/>{Tonette J, SaJinas Authorized Signer

State ofx-L ) Court

before me, thl QjlUCfa Notary Public, personally appeared TBrvU-hp, Jvthe basis of satisfactory evidence to be the person(s) whose name(s) i s/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capactfy(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 /t- i-t

-

On, who proved to mo on

that theforegoing paragraph is true and correct.

JANICE M OLIVA OFFICIAL SEAL

Notary Puttie, Stale of Illinois My Commission Expires

July 06. 2016

WITNESS my h: id official seal

lhSignature

ftSUBCA.DOC Page 1 of 1

Order: 19539705 Doc: CALOSA:2011 01216077 Page 2 of 3 Created By: MahaDhanyaLakshmi.Kantharaj Printed: 4/27/201511:21:56 AM 1ST

20111216077

Page 10: C of L Angeles · 2015. 7. 24. · exhibit a 3«fi] 9 n2 -Res i l j J 1 r..* l * j 5711 W SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax Property

EXHIBIT B

ASSIGNED INSPECTOR: DALE SCHWARTZJOB ADDRESS: 1349 WEST 84™ PLACE, LOS ANGELES, CAASSESSORS PARCEL NO. (APN): 6033-003-031

Date: May 7,2015

Last Full Title: 04/23/2015 Last Update to Title:

LIST OF OWNERS AND INTERESTED PARTIES

1)- ROBERT AND BETTIE STEWART CARTER1349 WEST 84th PLACELOS ANGELES, CA. 90044-2215 CAPACITY: OWNERS

2). CALIFORNIA FIOME INVESTMENT, INC.P.O. BOX 5448BEVERLY HILLS, CA. 90210 CAPACITY: INTERESTED PARTIES

3). BEVERLY HILLS INVESTMENT AND LOAN ASSOCIATION 8907 WILSHIRE BLVD., 202 BEVERLY HILLS, CA. 92011 CAPACITY: INTERESTED PARTIES

4). QUICK LOAN FUNDING INC. 535 ANTON BLVD., SUITE 400 COSTA MESA, CA. 92626 CAPACITY: INTERESTED PARTIES

5). LNV CORP.7195 DALLAS PARKWAY PLANO, TX. 75024 CAPACITY: INTERESTED PARTIES

CAL-WESTERN RECONVEYANCE CORP 525 EAST MAIN ST.P.O. BOX 22004 EL CAJON, CA. 92022-9004

6).

CAPACITY: INTERESTED PARTIES

Page 11: C of L Angeles · 2015. 7. 24. · exhibit a 3«fi] 9 n2 -Res i l j J 1 r..* l * j 5711 W SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax Property

5/4/2015 RealQuest.com ® - Report

EXHIBIT CProperty Detail ReportFor Property Located At1349 W 84TH PL, LOS ANGELES, CA 90044-2215 e CoreLogic

RealQuest ProfessionalOwner Information

Owner Name:Mailing Address:Vesting Codes:

Location Information Legal Description:County:Census Tract/Block: Township-Range-Sect:Legal Book/Page:Legal Lot:Legal Block:Market Area:Neighbor Code:Owner 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

CARTER ROBERT & BETTIE S1349 W84TH PL, LOS ANGELES CA 90044-2215 C014II

HOLSON HEIGHTS LOT 79 LOS ANGELES, CA 2382.00/3

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

6033-003-031

HOLSON HEIGHTS 57-E1 /

79LOS ANGELES

C36

10/01/1974/$1,000

Deed Type:IstMtg Document#:

DEED (REG)

/ 1 st Mtg Amount/Type: 1st Mtg Int. Rate/Type:1 st Mtg Document #: 2nd Mtg Amount/Type: 2nd Mtg Int. Rate/Type: Price PerSqFt: Multi/Split Sale:

//

//

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

//

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

DETACHED GARAGE Construction: Heat Type: Exterior wall: Porch Type: Patio Type: Pool: AirCond: Style:Quality: Condition:

FRAMEHEATEDBLOCK

2,23522

523/1925/1942/

GOOD1.00

SINGLE FAMILY RESID (0100)

Zoning:

Lot Area:Land Use:Site Influence:

Tax Information Total Value:Land Value: Improvement Value: Total Taxable Value:

LAR1 Acres: 0.14 County Use:

State Use: Water Type: Sewer Type:

Lot Width/Depth: Res/Comm Units:

5,897 50x118SFR / PUBLIC

TYPE UNKNOWN

$1,704.50$126,978$19,975$107,003$119,978

Assessed Year: Improved %: Tax Year:

2014 Property Tax: Tax Area:Tax Exemption.

84% 212HOMEOWNER2014

http://proclassic.realquest.com/jsp/report.jsp?&client=&action=confirm&type=getreport&recordno=0&reportoptions=0&1430760641279&1430760641279 1/1

Page 12: C of L Angeles · 2015. 7. 24. · exhibit a 3«fi] 9 n2 -Res i l j J 1 r..* l * j 5711 W SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax Property

RealQiiest.com ® - Report5/4/2015

cComparable SummaryFor Property Located At

1349 W 84TH PL, LOS ANGELES, CA 90044-2215

0 Comparable(s) found. (Click on the address to view more property information)

Core LogicRea I G‘ues Professional

jh Configure Display Fields ► Modify Comparable Search CriteriaView Report

Summary Statistics For Selected Properties: oSubject Property HighLow Average

No comparable selected

user supplied for search only

Sale Price Yr Bit Bed Baths/Restrooms(Full) Last Recording Bld/Liv Lot Area Dist# F Address

Subject Property1349 W84TH PL

No Comps were found. Please modify search criteria.1925 2 3 2,235 5,897 0.0

http://proclassic.realquest.com/]sp/report.jsp?&client=&action=confirm&type=getreport&recordno=0&reportopti<xis=8c787abe-OceO-4242-a8f6-913957d4d661&... 1/1

Page 13: C of L Angeles · 2015. 7. 24. · exhibit a 3«fi] 9 n2 -Res i l j J 1 r..* l * j 5711 W SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax Property

EXHIBIT D

ASSIGNED INSPECTOR: DALE SCHWARTZJOB ADDRESS: 1349 WEST 84™ PLACE, LOS ANGELES, CAASSESSORS PARCEL NO. (APN): 6033-003-031

Date: May 7,2015

CASE#: 657563 ORDER NO: A-3608071

EFFECTIVE DATE OF ORDER TO COMPLY: September 17,2014 COMPLIANCE EXPECTED DATE: October 17,2014 DATE COMPLIANCE OBTAINED: No Compliance to Date

LIST OF IDENTIFIED CODE VIOLATIONS(ORDER TO COMPLY)

VIOLATIONS:

SEE ATTACHED ORDER # A-3608071

Page 14: C of L Angeles · 2015. 7. 24. · exhibit a 3«fi] 9 n2 -Res i l j J 1 r..* l * j 5711 W SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax Property

City of Los AngelesBOARD OF

BUILDING AND SAFETY COMMISSIONERS

DEPARTMENT OF

BUILDING AND SAFETY201 NORTH FIGUEROA STREET

LOS ANGELES, CA 90012

CALIFORNIA

VAN AMBATIELOSPRESIDENT

E, FELICIA BRANNONVICE-PRESIDENT

JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIM1AN

JAVIER NUNEZ

•mRAYMOND S. CHAN, C.E., S.E.

GENERAL MANAGER

FRANK BUSHEXECUTIVE OFFICERERIC GARCETTI

MAYOR

SUBSTANDARD ORDER AND NOTICE OF FEE

CASE ft CASE#: 657563 ORDER#: A-3608071

EFFECTIVE DATE: September 17,2014 COMPLIANCE DATE: October 17,2014

CARTER,ROBERT AND BETTIE S1349 W84THPLLOS ANGELES, CA 90044

/MSP

CARTSOWNER OF SITE ADDRESS:ASSESSORS PARCEL NO.: 6033-003-031 ZONE: RI; One-Family Zone

PCiS1349 W 84TH PL

I CN.A7

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 die 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 ATOTAL 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:

As a result of an inspection of the property (Site Address) listed above, this office has determined the bui!ding(s) to be SUBSTANDARD as pursuant to the provisions of Division 89 ofArticle 1 of Chapter IX of the LosAngeles Municipal Code (L.A.M.C.). You are therefore ordered to secure all required permits and begin the necessary work to eliminate the following code violations within 30 days from the effective date of this order. All necessary work shall be completed within 90 days from the efective date of this order. If the necessary permits are not obtained or the required work is not physically commenced within 45 days from the effective date of this order, the Department of Building and Safety may order the owner to cause the building(s) to be vacated.

VIOLATION(S):

1. The building or premises is Substandard due to illegal occupancy.

1) Discontinue the use and occupancy of all buildings or portions thereof occupied for living, sleeping, cooking or dining purposes which were not designed or intended to be used for such occupancies. 2) Demolish and remove all construction work performed and return the property to its permitted state.

91.8902.14, 91.8902, 91.103.1,12.2IA.I.(a)ofthe L.A.M.C.

The unapproved building with 3/4 bathroom located behind the garage

You are therefore ordered to:

Code Section(s) in Violation:

Location:

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

www.ladbs.orgSLA

Page I of3DEPARTMENT OP BUODOftG AND SAFETY

Page 15: C of L Angeles · 2015. 7. 24. · exhibit a 3«fi] 9 n2 -Res i l j J 1 r..* l * j 5711 W SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax Property

2. The approximate 16' x 12' construction of a rear yard room and bathroom behind the garage was/is constructed without the required permits and approvals.

You are therefore ordered to: I) Demolish and remove all construction work performed without the required permits). 2) Restore the existing structure(s) to its originally approved condition, OR 3) Submit plans, obtain the required permits and expose the work for proper inspections.

91.8105,91.106.1.1,91.106.1.2,91.108.4,91.106.3.2,91.103.1,93.0104,94.103.1.1,95.112.1, 91.5R106.1.1,91.5R106.1.2,91.5R108.4,91.5R106.3.2, 91.5R103.1,12.21 A. 1.(a) of the L.A.M.C.

Code Section(s) in Violation:

NOTE: A certificate has been filed with the County Recorder notingjhe above substandard condition.

NON-COMPLIANCE FEE WARNING:YOU ARE IN VIOLATION OF THE L.A.M.C. IT IS YOUR RESPONSIBILITY TO CORRECT THE VIOLATION^) AND CONTACT THE INSPECTOR LISTED BELOW TO ARRANGE FO^A COMPLIANCE INSPECTION BEFORE THE NON-COMPLIANCE FEE IS IMPOSED. Failure to correct the violations and arrange for the compliance inspection within IS day from the Compliance Date, will result in imposition of the fee noted below.

In addition to the C.V.I.F. noted above, a proposed noncompliance fee in the amount of $550.00 may be imposed for failure to comply with the order within 15 days after the compliance date specified in the order or unless an appeal or request for slight modification is filed within 15 days of the compliance date.If an appeal or request for slight modification is not filed within 15 days of the compliance date or extensions granted therefrom, the

determination of the department to impose and collect a non-compliance fee shall be final. Section 98.0411 L.A.M.C.

NOTE: FAILURE TO PAY THE NON-COMPLIANCE FEE WITHIN 30 DAYS AFTER THE DATE OF MAILING THE INVOICE,MAY RESULT IN A LATE CHARGE OF TWO (2) TIMES THE NON-COMPLIANCE FEE PLUS A 50 PERCENT COLLECTION FEE FOR A TOTAL OF $1,925.00.Any person who fails to pay the non-compliance fee, late chage and collection fee shall also pay interest. Interest shall be calculated at the rate of one percent per month.

PENALTY WARNING:Any person who violates or causes or permits another person to violate any provision of the LosAngeles Municipal Code (L.A.M.C.) is guilty of a misdemeanor which is punishable by a fine of not more than $1000.00 and/or six (6) months imprisonment for each violation. Section 11.00 (m) L.A.M.C.

INVESTIGATION FEE REQUIRED:Whenever any work has been commenced without authorization by a permit or application for inspection, and which violates provisions of Articles 1 through 8 of Chapter IX of the LosAngeles Municipal Code (L.A.M.C.), and if no order has been issued by the department or a court of law requiring said work to proceed, a special investigation fee which shall be double the amount chaged for an application for inspection, license or permit fee, but not less than $400.00, shall be collected on each permit, license or application for inspection. Section 98.0402 (a) L.A.M.C.

APPEAL PROCEDURES:There is an appeal procedure established in this city whereby the Department of Building and Safety and the Board of Building and Safety Commissioners have the authority to hear and determine err or abuse of discretion, or requests for slight modification of the requirements contained in this order when appropriate fees have been paid. Section 98.0403.1 and 98.0403.2 L.A.M.C.NOTICE:Relocation assistance may be required if a tenant is evicted in order to comply with an order from a governmental agency(LAMC 151.09.A.11 & 163.00 to 163.07) For information, call the Los Angeles Housing Department (LAHD) at (213) 808-8888 or go to: http://lahd.lacity.org

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

www.Iadbs.oigSLA

Page 2 of 3MPMIMEKT or BUUMO AND SAKTV

Page 16: C of L Angeles · 2015. 7. 24. · exhibit a 3«fi] 9 n2 -Res i l j J 1 r..* l * j 5711 W SLAUSONAVE., SUITE 170 CULVER CITY, CA 90230 Phone 310-649-2020 310-649-0030 Fax Property

If you have any questions or require any additional information please feel free to contact me at (323)789-1490. Office hours are 7:00 a.m. to 3:30 p.m. Monday through Thursday.

Date:Inspector: September 10,2014

DALE SCHWARTZ 8475 S. VERMONT AVE. LOS ANGELES, CA 90044 (323)789-1490

Dali [email protected]

REVIEWED BY

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

www.ladbs.org£LA DBS

Page 3 of 3MMKiMDir or avnPBK and safety