CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2015/15-0160-S189_rpt_DBS_05-22-2015… ·...

17
BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE PRESIDENT JOSEL YN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI MAYOR DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 RAYMOND S. CHAN, C.E., S.E. GENERAL MANAGER FRANK BUSH EXECUTIVE OFFICER March 12, 2015 Council District: # 6 Honorable Council ofthe City of Los Angeles Room 395, City Hall JOB ADDRESS: 14719 WEST PLUMMER STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2650-025-032 On January 24, 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: 14719 West Plummer Street, Los Angeles California, (the "Property"). A copy of the title report which includes a full legal description of the property is attached as Exhibit A. Following the Department's investigation an order or orders to comply were issued to the property owner and all interested parties. Pursuant to Section 98.041l(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 January 9, 2012 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 (I o/o/month) Title Report fee Grand Total Amount 550.00 2,215.00 336.00 20.16 50.40 1,098.66 42.00 $ 4,312.22 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 $4,312.22 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 $4,312.22 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 h-i A/ 'w Steve,Ongele /I p Chiefi ,h..esource Management Bureau Lien confirmed by City Council on: ATTEST: HOLLY WOLCOTT, CITY CLERK BY:. ------------- DEPUTY

Transcript of CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2015/15-0160-S189_rpt_DBS_05-22-2015… ·...

Page 1: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2015/15-0160-S189_rpt_DBS_05-22-2015… · 22/05/2015  · EXHIBIT A lrn:uitive Real Estate Solutbns 5711 W SLAUSON AVE., SUITE 170

~ ·

BOARD OF

BUILDING AND SAFETY COMMISSIONERS

VAN AMBATIELOS PRESIDENT

E. FELICIA BRANNON VICE PRESIDENT

JOSEL YN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN

JAVIER NUNEZ

CITY OF LOS ANGELES CALIFORNIA

ERIC GARCETTI MAYOR

DEPARTMENT OF

BUILDING AND SAFETY 201 NORTH FIGUEROA STREET

LOS ANGELES, CA 90012

RAYMOND S. CHAN, C.E., S.E. GENERAL MANAGER

FRANK BUSH EXECUTIVE OFFICER

March 12, 2015 Council District: # 6

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

JOB ADDRESS: 14719 WEST PLUMMER STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2650-025-032

On January 24, 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: 14719 West Plummer Street, Los Angeles California, (the "Property"). A copy of the title report which includes a full legal description of the property is attached as Exhibit A.

Following the Department's investigation an order or orders to comply were issued to the property owner and all interested parties. Pursuant to Section 98.041l(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 January 9, 2012 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 (I o/o/month) Title Report fee

Grand Total

Amount 550.00

2,215.00 336.00 20.16 50.40

1,098.66 42.00

$ 4,312.22

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 $4,312.22 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 $4,312.22 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

{)t~l{/ h-i A/ 'w Steve,Ongele /I p rv~ Chiefi,h..esource Management Bureau

Lien confirmed by City Council on:

ATTEST: HOLLY WOLCOTT, CITY CLERK

BY:.-------------DEPUTY

Page 2: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2015/15-0160-S189_rpt_DBS_05-22-2015… · 22/05/2015  · EXHIBIT A lrn:uitive Real Estate Solutbns 5711 W SLAUSON AVE., SUITE 170

EXHIBIT A

lrn:uitive Real Estate Solutbns

5711 W SLAUSON AVE., SUITE 170 CULVER CITY, CA 90230

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

Property Title Report

Work Order No. TJ0719 Dated as of: 0811312014

Prepared for: City of Los Angeles

SCHEDULE A (Reported Property Information)

APN #· 2650-025-032

Property Address: 14719 W PLUMMER ST 7 City: Los Angeles

VESTING INFORMATION Type of Instrument QUITCLAIM DEED

County: Los Angeles

Grantor: ROSALBA GUTIERREZ, SPOUSE OF THE GRANTEE HEREIN Grantee: ARNOLDO GUTIERREZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Instrument: 20091923991 Book/Page: N/A Dated: 12/15/2009 Recorded: 12/17/2009

MAILING ADDRESS: ARNOLDO GUTIERREZ 8201 ALLOT AVENUE, PANORAMA CITY, CA 91402

SCHEDULER LEGAL DESCRIPTION THE WESTERLY 57.7 3 FEET OF THE EASTERLY 229.46 FEET OF LOT 26 OF TRACT NO.l584, IN THE CITY OF LOS ANGELES, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 22. PAGE(S) 174 AND 175 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPT THE NORTHERLY 350 FEET THEREOF A.P.N. 2650-025-035

MORTGAGES/LIENS Type of Instrument DEED OF TRUST WITH ASSIGNMENT OF RENTS Trustor/Mortgagor: ARNOLDO GUTIERREZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY

Lender/Beneficiary: ED WATSON AND KAY WATSON, HUSBAND AND WIFE Trustee: ORANGE COAST TITLE COMPANY, A CALIFORNIA CORPORATION Instrument: 20091923992 Book/Page: NIA Amount: $375,000.00 Open Ended: NO

Page 3: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2015/15-0160-S189_rpt_DBS_05-22-2015… · 22/05/2015  · EXHIBIT A lrn:uitive Real Estate Solutbns 5711 W SLAUSON AVE., SUITE 170

Dated: 1211512009 Maturity Date: 12115/2010

INTUITIVE REAL ESTATE SOLUTIONS 5711 W SLAUSON AVE., SUITE 170

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

SCHEDULE B (Continued)

Recorded: 12117/2009

MAILING ADDRESS: ED WATSON AND KAY WASON. 1317 S.E. 271srAVENUE, CA__MAS, WA 98607

Work Order No. T10719

MAILING ADDRESS: ARNOLDO GUTIERREZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, 8201 ALLOT AVENUE, PANORAMA CITY, CA 9I402

SAID DEED OF TRUST IS SUBJECT TO A NOTICE OF DEFAULT AND ELECTION TO SELL UNDER DEED OF TRUST, DATED 03/02/2010, RECORDED 0310312010, AS INSTRUMENT NO 20100282540

MAILING ADDRESS: A5'SET FORECLOSURE SERVICES. iNC .. 22837 VENTURA 13/. 1'/J., SUITE 350. WOODLAND !Jll.LS. CA 9/364

MAILING ADDRESS: ED WATSON AND KAY WATSON C/0 ASSET FORECLOSURE SERVICES, INC, 22837 VENTURA BLVD., SUITE 350, WOODLANDH1LLS, CA 913M

SAID DEED OF TRUST IS FURTHER SUBJECT TO A SUBSTITUTION OF TRUSTEE, DATED 05/18/2010, RECORDED 07/07/2010, AS INSTRUMENT NO 20100923413

MAILING ADDRESS: ASSET FORECLOSURE SERVICES, INC, 22837 VENTURA BLVD., SUITE 350, WOODLAND HILLS, CA 91364

SAID DEED OF TRUST IS FURTHER SUBJECT TO A NOTICE OF TRUSTEE' SALE, DATED 0613012010, RECORDED 07/07/2010, AS INSTRUMENT NO 201009234I4

MAILING ADDRESS: ASSET FORECLOSURE SERVICES, INC, 22837 VENTURA BLVD., SUITE 350, WOODLAND HILLS, CA 91364

Type of Instrument MISCELLANEOUS NOTICE OF PENDING LIEN, DATED 06/06/2012, RECORDED 06/1512012 AS INSTRUMENT NO 20120897411.

MAILING ADDRESS: DEPARTMENT OF BUILDING AND SAFETY, FINANCIAL SERVICES DIVISION, 201 N. FIGUEROA ST. 9TH FLOOR, LOS ANGELES, CA 90012

MAILING ADDRESS: GUT!ERREZARNOLDO, 8201 ALLOTT AVE, PANORAMA CITY, CA 91402

21Page

Page 4: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2015/15-0160-S189_rpt_DBS_05-22-2015… · 22/05/2015  · EXHIBIT A lrn:uitive Real Estate Solutbns 5711 W SLAUSON AVE., SUITE 170

B~anch :U~N User :1000

_., ... RECORDING REQUESTED BY: Orange Coast Title Company

AND WHE.N R£00ROEO MAIL TO:

Amold GutleJTO:z: 8ZU1 allot Avneue Panol'ama CJty, CA 91Ml2

A.P.!\1.: 2650.025.01)7 12650;.()25-0081265<1· 025.0321265G...025-4l4 Order No.: 1089621..01 Escrow No.: E:E00014-PA

SPACE ABOVE THIS UNE IS FOR RECORDER'S USE QUITCLAIM OEEO

THE UNDERSIGNED GRANTOR($) OECLARE'(S) DOCUMENTARY TRANSFER TAX IS $0.001$0.00

computed on full value of property conveyed, or

This conveyance estabti$hes sole and separate property of a spouse, R&T 11911

[ l [ J [ ]

computed on full value less vaTue of fiens or enClJmbrances remaining at time of sale. unincorporated area [ X I City of los Angeles

FOR A VALUASLE CONSIDERATION, re<;eipt of which is hereby acknowledged Rooalba Gutierrez, Spouse of the Grantee herein

lt is the express intent of the Grantor; being the spouse ofthe Grantee, to convey all right, M1e and interest of the Grantor, community or otherwise, in and to the herein described property, to the Grantee as his/her sole and separate property.

hereby REMISE($), RELEASE(S) AND FOREVER QUITCLAIM($) to Arnoldo Gutierrez, a Married Man a& hla S"<de and Separate Property

the fotlowing descrtbed property, In the County of Los Angeles, State of California:

SEE EXHIBIT A ATTACHED HERETO AND MADE A PART HEREOF.

The property more commonly known as: 147~9 and 14717 Plummer Street, (Panorama Ci,ty Area)los Angeles, CA 914<12

Dated: December 15, 2009

STAlE OF CAUFORN1A COUNTY OF (.,..1;:6. flnae.J.ej On ~<> Hg ;2.pc!9 beforeme, ~~~0.' f: ·~ . ANDtaryPubli~.

personally appeared · MJ;.,;.,o:H e I"'~ Z

who pro~ted to me on the basis of satisfactory evidence to be the person(fj whose n9111ell') !8/arj subscribes'~· "fthin instnlment anSf ~nowledged to ms that /I'~ s h/>Y executed

~e in ~~~r authorized capacity ) and that by

er ?~r $1gnature{l) on the instrumz;nt the personU). Of the enli upon behalf of Which the person( acted, execd'l&d \he instnJment. I certify uritie.r PENALTY OF PERJURY under the laws of the State of Californi.a that the for<~Jgofng PiltaQNtph is true an<l correct. WITNESS my hand and official seal.

~Sct(b4 C~fir.yao 2 Rosalba Gut erre.z

Signature ~i?tg-. ---~--. -. -. · - This area for official notary seal

MAJL TAX STATEMENTS AS DIRECTED ABOVE

LOS ANGELES, CA Document:D 2009.1923991

Printed on:S/14/2014 11:26 AM

Page:2 of 3

Page 5: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2015/15-0160-S189_rpt_DBS_05-22-2015… · 22/05/2015  · EXHIBIT A lrn:uitive Real Estate Solutbns 5711 W SLAUSON AVE., SUITE 170

Branch :USN User :1000

...

RECORDING REQUESTED BY: Orange Coaflt Tltkl Comp8ny

AND WHEN RECORDED MAIL TO:

Ed Wetson end Kay Wason 1317 S .E~ :i!71at AII®IJe Camas, WA 98607

Order No.: 108~621~1 Escrow No.: EE00014.PA A.P.N.: 2650-02.5-007/2650.025-00812650..025· 03212650..025-04

SPACE ABOVE TH1S LINE I f'OR. RECORDER'S USE

DEED OF TRUST WITH ASSIGNMENT OF RENTS

Thl& DEED OF TRUST, made December 15, 2009, between Arnoldo Gutierrez, A Married Man as his Sole and Separate Property, herein called TRUSTOR. WhOs~ add'res& is 8201 AflotAvenue, Panorama City, CA 91402 Orange Coast Title Company. a California Corporation, herein called TRUSTEE, and Ed Watson and Kay Watson, Husband and Wife, herein called BENEFICIARY,

Wltne•sath: That Trustor IRREVOCABLY GRANTS, TRANSFERS AND ASSIGNS to TRUSTEE IN TRUST, WITH POWER OF SALE, thai property in the Cfty of (Panorama City Afea)Los Angeles, County of Los Angeles, California, described as follows:

SEE EXHIBIT A ATTACHED HERETO AND MA.DE A PART HEREOF.

Together wlth ttle rents, issues and proffls thereof, subject, however, to the right, power and authonty 11erelnafter given to and conferred upon Beneficiary to collect and apply such rents, Issues and profit.

For 'the purpose ot Se¢1Uing (1) payment of the sum of $375,000.00, with Interest thereon according to the terms of a promissory note or notes of even date, with a maturity year of 2010 herewith made by Trustor, payab!e to order of Beneficiary, and extensions or renewals thereof; {2) the performance of each agreement of Tn..tstor incorporated by reference or contained herein or reciting it is so secured; (3) Payment of additional sums and interest thereon which may hereafter be loaned to Trust.or, or his successors or a&slgns, when evidenced by a promissory note or notes recJting that they are secured by this Deed of Trust.

ln the event the property described herein, or any part hereof. or any interest therein, is sold, conveyed, alienated. assigned or otherwise transferred by the Maker, or by the operation of law or otherwise, ail obligations secured by this instrument, irrespective of the maturity dates expressed therein , at the optlon of t11e Payee tl'lereof. and without demand or notice shall Immediately become due and payable, except as prohibited by the Callfomia. Civil Code, Section 2924.6, other applicable law.

LOS ANGELES, CA Document:TD 2009.1923992 Page:2 of 6

Printed on:S/14/2014 11:26 AM

Page 6: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2015/15-0160-S189_rpt_DBS_05-22-2015… · 22/05/2015  · EXHIBIT A lrn:uitive Real Estate Solutbns 5711 W SLAUSON AVE., SUITE 170

RECORDING REQUESTED BY

~EN RECORDED MAIL TO

ASSET FOREClOSURE SERVSCES., INC. 2.2837 Ventura Blvd .. Suite 350 Woodland Hills. CA 913£4

Trustee's Sale No: CA-KEWw107654 Loan No: GUTIERREZ Order # 33w8011992

NOncE OF DEFAULT AND ELECTION TO SI!LL UNDER DEED OF TRUST

IMPORTANT NOTICE

IF YOUR PROPERTY IS IN FORECLOSURE BECAUSE YOU ARE BEHIND IN YOUR PAYMENTS. IT MAY BE SOLD WITHOUT ANY COURT ACTION, and you may have thQ legal nght to bring your account rn good standing by payfng all of your put due payments plus pennftted costs and expenses wlthJn the time pennltted by law for reinstatement of your account, which Is nonnaUy five buslnea days prtor to the date set for the sale of your property. No sale date may be set until three months from the date this notice of default may be recorded

(which data of nJ~cordatkm appeal'S on this notice). Thla amount Ia $:J81.so3.B2 as IC)f 3/212010, and will Increase until your a.ccou.nt bocomes current.

Whtle your property (a In foreclosure, you still must pay other obligations (such aa Insurance and taxes• required by your note and deed of trust or mortgage. If you fall to make future payments on the loani pay taxes on the property, provide lnauranc.e 011 the property, or pay other obltgatlortt~ as required In the note and deed of trust or mortgage, the be,_,.cf.ary or mortgagee may Insist that you do so In order to ,reinstate your account ln good atandlng. In addition, the b&neftclary or rnort.gagee may require as a condition to nHn.statemont that you provide reliable wrlttan evidence that you paid all senior IIana, property taxes,. and hazard ln.urance premiums.

Upon your written request, the beneficiary or mortgagee wm give you a Written Itemization of the entire amount you mu.t pay~ You may not have to pay the entfm unpaid portion ot your account, even though full payment was demanded, but you muat pay aU amounts In default at the ttme payment Is made. HowtiWGf', you and your beneftclary or mortgagee may mutua!ly agree In wrttJng prior to the time the Notice of Sale Is posted (which may not be earlier than the end of the three-month period stabtd above) to. among ol:tler things (1) provide additional time tn which to cure ttte default by transfer of the property or otherwise; or (2) establish a schedule of payments In order to cur$ your default; or both (1) and (2).

Pursuant to Callfornta Civil Code s.ctlon 2923.5, the mortgagee, beneficiary, or authorized agent has contacted the borTOWer, trfed wlth due diligence to contact the borrower as required by thls sectfon, or the borrower has surrendered the property to the mortgagee, trustee, bentt1'1clary. or authorlZi'ld agent.

CA ~~on

LOS ANGELES, CA Document:ND 2010.282540 Page:2 of4

Printed on:S/14/2014 11:26 AM

1__./

Page 7: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2015/15-0160-S189_rpt_DBS_05-22-2015… · 22/05/2015  · EXHIBIT A lrn:uitive Real Estate Solutbns 5711 W SLAUSON AVE., SUITE 170

Branch :USN User :1000

Recording Requested By

When recorded. mail to:

ASSET FORECLOStmE SERVICES, INC. 22837 Ventura Blvd., Suite 350 Woodland Hills, CA 91364

Trustee's saie No: CA-KEW-101854

f

Loan No: GUTIERREZ '$3 -\30\ ,qq \ 2

SUBSTITUTION OF lRUSTEE

WHEREAS ARNOLOO GUTIERREZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY was the original Trustor, and ORANGE COAST TfTl.E COMPANY was the origlnal Trusree, and ED WATSON AND KAY WATSON. HUSSAND AND WIFE Wati the original Beneficiary under that eertain Dead of Trost dated 12/1512009, and recorded on 12/17/2009 undef' lnsfn.Jment No. 20091923992, records of LOS ANGELES County, CALIFORNIA; and WHEREAS, EO WATSON AND KAY WATSON. the undersigned, is the present Beneficiary under satd Deed ofTrust, and WHEREAS the undersigned desires to substitute a new Trustee under said Deed of Trust in the plaCe and stead of said otlginal Trustee thereunder.

NOW, THEReFORE, the unden:iigned hereby substftutes ASSET FORECLOSURE SERV1CES, INC., a California corporntion, whose address is 22837 Ventura BlVd., Suite 350, Woodland Hills, CA 91364, as Successor Tru::rtee under said Deed of Tru$t.

\

Wheneve¥ the context hereof so requires. the mascufme gender l:ndudes the feminine and/Qr neuter, and the singular number includes the ~ural.

DATED: . .S-f8'-o20 JD

Ed Watson

STATEOF wA ) I t ,A..!) ;/ ) S$.

COUNTY OF LAA"' "-lt.... )

On 5 h oltDl 0, before me, L~k L lXPU;(LI ' Notary Public, personalty appeared Ed Watson§. Kay W51tson, who proved to me on the basis of satisfactory evidenoe to be the pe!SOil(S) whose name(s) Is/are subscribed to the wlttlin im>trument and .aclulowledged to me that he/She/they executed the same in htSiherlthetr authorized capacity(ies), and tnat by hlslherlthelr slgnatu~s) on the instrument the person(s). or the entity upon behalf of which the person(s) acted, executed the instrument.

· TERRI l •. DOST~RT WITNESS my hand and official se; I. NOTARY PUBLIC

STATE OF WASHINGTON COMMISSION E:XPlnE.S

MAY I, ;a!)11

1

LOS ANGELES, CA Document:TD 2010.923413

Printed on:S/14/2014 11:26 AM

CA Sub

Page:2 of2

Page 8: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2015/15-0160-S189_rpt_DBS_05-22-2015… · 22/05/2015  · EXHIBIT A lrn:uitive Real Estate Solutbns 5711 W SLAUSON AVE., SUITE 170

Branch :USN User :1000

'. RE.CORDING ~EQUE:STEO BY

WHEN Rt;:CORDE.O MAll- TO

ASSET FORECLOSURE SERVJCES, INC. 22837 Ventura Btva., Suite 350 Woodland Hins, CA 91364 (818} 591-9237

\

---- -· - ·---- - ·-----------·7 YOU ARE IN DEFAULT UNDER A DE'ED OF TRUST DATED 1211512009. UNL.ESS 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. :3:3- f30 1 ( qq 12._

NOTICE OF TRUSTEE'S SALE Trustee's $ale No. CA-KCW-107854

On August 2, 2010, at 10:30 AM, AT WEST SIDE TO THE LOS ANGELES COUNTY COURTHOUSE DIRECTLY FACING NORWALK BLVD., 12720 NORWALK BOULEVARD, in the City of NORWALK, County of LOS ANGELES, State of CALIFORNIA, ASSET FORECLOSURE SERVICES, INC., a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by ARNOLOO GUTtERREZ, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustors, recorded on 12/1712009, as Instrument No. 20091923992, of Official Records in the offiCe of the Recorder of LOS ANGELES County. State of CALIFORNIA, Ullder the power of sale therein contained, WILL SELL AT PUBLiC AUCnON TO THE HIGHEST BIDDER. for cash, cashier's check drawn on a state or national ban!<, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or sav~ngs association, or savings bani( specified in Section 5102 of the Financial Code and authorized to do business In thiS state will be held by the dul.y appointed trust~ as shown below, of all right, title. and interest conveyed to and now held by the trustee in the herefnafter described property under and pursuant to a Oeed of Trust described beklw. The sale writ be made, but Without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the tolal amount (at ttte time of the initia.l publication of the Notice of Sale) reasonably estJmated to be set forth below. The amount may be greater on the day of sale. Property is being sold "as is-where is".

TAX PARCEL N0.2650-025-007, 2650-025-008, 2650-025-032, 26~5-040

From information which the Trustee deems retiab!e, but ror Which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 14709 & 14717 PLUMMER ST. , LOS ANGELES (PANORAMA), CA 91405.

Said property is berng sold for the purpose of paying the obUgations secured by said Deed of Trust. including fees and expenses of sale. The total amount of the unpaid pfincipal ba!ance, interest thereon, together with reasonably estimaied costs. expenses and advances at the time of the initial pubHcation of the Notice of Trustee's Sale is $392,.600 30.

WE ARE A TIEMPTJNG TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. SALE INFORMATION LlNI<:: 7.14-730~2727 Qr www.fi.delitvasap.eom

Dated: 6/3012010

ASSET FORECLOSIJ~E SERVICES, INC., AS TRUSTEE

By . ~,~ Rar tal, ~re Assistant

CA NOT3

LOS ANGELES, CA Document:NT 2010.923414 Page:2 of 4

Printed on:S/14/2014 11:26 AM

Page 9: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2015/15-0160-S189_rpt_DBS_05-22-2015… · 22/05/2015  · EXHIBIT A lrn:uitive Real Estate Solutbns 5711 W SLAUSON AVE., SUITE 170

Branch :USN User :1000

:"'

ASSET FORECLOSURE SERVICES, INC. 22637Ventura Blvd., Suite 350

Woodland Hills, CA 91364 Phone: {877)237-7878/ Fax:

Trustee Sale No.: CA-KEW-107854

STATE OF CALIFORNIA

COUNTY OF lOS ANGELES

AFFfDAVrr OF MAILING SUS-BY .CODE

} ) ss. >

I, being ftrst duly sworn. state that I arn now. and at afl times herein mentioned was a citi"Zen of the United States a resident of the State of );:alifornla. and over the age of eighteen years, and my business address is set fOrth above,. On ~1}.~ 'V. ::Wl'Q . , I personalty mailed a copy of the attached Substitution of Trustee, porto the recording !hereof, in the manner provided in Section 2924b of the Civil Code of the State of California, to the trustee of record under the Deed of Trust <Jescribed in said Substitution and kl all persons whom a copy <If the Notice at Default would be required to be mailed by the provisions of such section.

STATE OF ~Jl!Q!nis!. ) ) ss.

COUNTY OF~~~ )

SUbsclibed and sworn to (or affirmed~ before me on 'J. ~· 10 by fu-.1 ~·~'------baU.Q!satisfactory evidence to be the perso~ who appeared b&fore me.

CA __ SubByCodcAff

LOS ANGELES, CA Document:NT 2010.923414 Page:3 of 4

Printed on:S/14/2014 11:26 AM

Page 10: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2015/15-0160-S189_rpt_DBS_05-22-2015… · 22/05/2015  · EXHIBIT A lrn:uitive Real Estate Solutbns 5711 W SLAUSON AVE., SUITE 170

User :1000

AfS#~ l0~78:S4 Tru,c;tor: Gutil:rrez

Loan#-: Gutien-e:z: Property: 14709 & .14717 Plummer Street. Los Angekls, CA 914()5 APNit: 2650-o25-007~ 0<18; 032; 04

CA.LIFOR.NIA POJt.f!CLOSURlt PR.ItVltNTION A.CT D£CLA.RATION 011' COMPL£ANCE

(California. Civil Code§ 2923.S4(a))

The unde~igned mortgage ioan servicef ll.m:by dec)~ under penalty of pmjury, u:nder the laws of the State of Califomia. as follows:

0 The mortgage loan servicw b"M not obtalrw:d ;a fl~l or tlmlporary ordl!f of exompt:ioo purswnt 1:1:1 C.l. Civ. Code § 2~3.53 that is current and valid as of the date that the N01icc of Trustee's Sale wu filed or givWJ. Tbe.mfore., the mortgage loon servieer bas wailed an addmona.l 90 days lxtfon: giving n-otice of sale as required by Cal. Civ. Code§ 29ll,52(a}.

oJ The mort&agf;, loan scrvicer hu obtained a fmal or temporary order exemption p~U'Sl181U to Cal. Civ. Code § 2923.53 thm is currmt al')d· Yi!llid as of lhe date Chat tm:. Notice ()(Trustee's Sale was fited or given.

0 The. ritneiranH: fol" giving notree of sate specified in Cal. Civ. C.ode § 2923 • .52(a) docs not apply because :

a 1he loan was not recorded between January l, 2003 and January 1. 2008 .

.0 The loaD is not secured by t"eSidendal real propetty.

a The lOiab is not secun:d by a first priority mongage or deed oftruiSl .

.1::J The borrower did not occupy ru. his/her principal Tmidawe when the loan became delinquent.

Q The loan was made. pu!dwitJd ot serviced by (I) a ClldifomU. state of local pubUc housing agency or authority. including st.ute of kx:al hOt:Uing finance ~enck:s e:swblishl!d under Di-vision 31 of tbe CaL Health & Safety Code and ChapUn- 6 of lhe Cal. Mili.tary & Vcterart5 COO~, OT (2) the loan is coUateml fOr" securities pun::based by any such Califomin star.t or local pubJkl howling agency -of' authority.

n The Mrl'Uwef has surrendered. tfl.e property as CVkkflced b)' eittJC'T a letter COitfirming the surren(!er or de!iVCf)' Ofthe k.cys Ia the property t(l tbc mo~oe:. lnl$lee, bencf"rcidry Of' authori:t.;ed B.Jita\1.

0 ThtJ botro~ h:u cootnr.eted with someone whose primlll')' bu.'liness is advising pe.oplo wlw nave decided to leave their homes on bow to extend the foreclostnc process ~ avoid tfteir loan obliptions.

1l Tho borrower hfl-1 tiled for bankruptcy, and tbe bankropccy court bas not entered an om« dosirtg. or dismiuing the banknlptc<y c;as.e or granting relief f:rom me ~tomatic stay.

Date:. ___ :5_~_.:27_:LQ._ ____ _

LOS ANGELES, CA Document:NT 2010.923414 Page:4 of 4

Printed on:S/14/2014 11:26 AM

Page 11: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2015/15-0160-S189_rpt_DBS_05-22-2015… · 22/05/2015  · EXHIBIT A lrn:uitive Real Estate Solutbns 5711 W SLAUSON AVE., SUITE 170

Br"anch :USN User :1000

R£;COROING REQUESIEO BY: CITY OF LOS ANGELES

WHEN RECORDED MAIL TO:

Department of Building and Safety Financial Servi<e:> Division

201 N; Flgueroa St •• 9th Floor los Angeles, CA 90012

NOTIC£ OF PENDING LIEN

Notice is hereby given tflat, pursuant t() the provision.s of Section 98 .0402 of Divis ion 4 of Article 8 of Chapter IX of the los Angeles Municipal Code (LAMQ, the C1ty of Los Angeles has incurred the cost of ijn$pections of the property described below. The City of Los Angi!les Intends to impose a lien agaimt ttle property described below to recover the cost of such Inspections, plus appropriate fees and fines, as authom:ed by LAMC Section 9~J.0402 and Section 7 .35. S of Artide 4.6 of Chapter I of Division 7 of the Los Angeles Admin.istrative Code, upon <;onfirmation of the Cily CounciL

For further information rega.rdin,g thfs notice and the status of Department proceedings, please contact Nant:y Truong of the Department of Building and Safety between 9:00a.m. and 11 :00 a.m., Monday through friday. (Invoice No. 5424085)

Telephone Number: (213) 482 - 6890 Office location~ . 201 N. Figueroa St., Suite 940

The pr.operty subject to this Notice of Pending lien is that certain reat property in the City of Los Angeles, County of Los Angeles, State of California, described as follows:

TR 1584 26 3M B 22-174/l 75

THIS NOTICE WILl CONTINUE IN FULL fORCE AND EFFECT UNTIL THE CITY OF LOS ANC£lES RECORDS A SUBSEQUENT NOT!CE OF TERMINATION OF PENDING LIEN OR A NOTlCE OF LIEN.

APN 2650-025-032 AKA l4719 W PLUMMER ST

LOS ANGELES Owner~

GUTIERREZ A.RNOLDO 8201 ALLOTT AVE

PANORAMA CITY CA,91402

DATED: Thi~ 06th Day of june, 2012

CITY OF LOS ANGELES

B~.~ <f's1eve Ongete, Bureau Chief

Resource Management Sureau

LOS ANGELES, CA Document:N 2012.897411

Printed on:S/14/2014 11:26 AM

Page:2 of 2

Page 12: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2015/15-0160-S189_rpt_DBS_05-22-2015… · 22/05/2015  · EXHIBIT A lrn:uitive Real Estate Solutbns 5711 W SLAUSON AVE., SUITE 170

EXHIBITB

ASSIGNED INSPECTOR: RUSSELL SCHOONOVER Date: March 12, 2015 JOB ADDRESS: 14719 WEST PLUMMER STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2650-025-032

Last Full Title: 08/13/2014 Last Update to Title:

LIST OF OWNERS AND INTERESTED PARTIES

1 ). ARNOLDO GUTIERREZ 8201 ALLOT AVE. PANORAMA CITY, CA. 91402

2). ARNOLDO GUTIERREZ 13000 RATNER ST. NORTH HOLLYWOOD, CA. 91605-1023

3). ED AND KAY WATSON 1317 S.E. 271 STAVE. CARMAS, W A. 98607

4). ASSET FORECLOSURE SERVICES, INC. 22837 VENTURA BLVD., SUITE 350 WOODLAND HILLS, CA. 91364

5). ED AND KAY WATSON C/0 ASSET FORECLOSURE SERVICES, INC. 22837 VENTURA BLVD., SUITE 350 WOODLAND HILLS, CA. 91364

CAPACITY: OWNER

CAPACITY: OWNER

CAPACITY: INTERESTED PARTIES

CAPACITY: INTERESTED PARTIES

CAPACITY: INTERESTED PARTIES

Page 13: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2015/15-0160-S189_rpt_DBS_05-22-2015… · 22/05/2015  · EXHIBIT A lrn:uitive Real Estate Solutbns 5711 W SLAUSON AVE., SUITE 170

3110/2015 ReaiQuest.com ®- Report

Property Detail Report EXHIBITC

For Property Located At : 14717 PLUMMER ST, PANORAMA CITY, CA 91402-1018

C: Corelogic-

ReaiQuest Professionaf Owner Information

Owner Name: Mailing Address: Vesting Codes:

GUTIERREZ ARNOLDO 13000 RATNER ST, NORTH HOLLYWOOD CA 91605-1023 C004 MM//SE

location Information Legal Description: TRACT NO 1584 LOT ON N LINE OF PLUMMER STCOMWTHEREON 171.73 FTFROM ELINE OF LOT26

TH WON SD N LINE 57.73 FT WITH A UNIFORM DEPTH OF 277 FT N 006'30" E PART OF LOT 26 County: LOS ANGELES, CA APN: 2650-025-032 Census Tract I Block: 1193.1012 AltemateAPN: Township-Range-Sect: Legal Book/Page: Legal Lot: Legal Block: Market Area:

• Neighbor Code:

Owner Transfer Information

22-174 26

PC

Recording/Sale Date: 12/17/2009 112115/2009 · Sale Price:

Document#: 1923991

last Market Sale lnfonnation Recording/Sale Date: 1211712009 / 07/24/2009 Sale Price: $1,475,000 Sale Type: FULL Document#: 1923990 Deed Type: GRANT DEED Transfer Document#: New Construction: Title Company: ORANGE COAST TITLE CO. Lender: Seller Name: RADMACHER TRUST

Prior Sale Information Prior Rec/Sale Date: Prior Sale Price: Prior Doc Number: Prior Deed Type:

Property Characteristics Gross Area: Living Area: TotAdj Area: Above Grade: Total Rooms: Bedrooms: Bath(FIH}: Year Built I Etf: Fireplace: Jl. of Stories: Other Improvements:

Site Information

Zoning:

Lot Area: Land Use: Site Influence:

Tax Information

806

4 2 11 1941 / 1942 y 11 1.00 FENCE

LARA

16,024 SFR

10/2711986/09/1986

1449801 GRANT DEED

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

Acres:

Lot Width/Depth: Res/Comm Units:

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

Deed Type: 1st Mtg Document#:

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:

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

PARKING AVAIL Construction:

2 2

RAISED WOOD SHAKE

0.37

58 X 300 I

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

County Use:

State Use: Water Type: Sewer Type:

1584 8-D41 1584 LOS ANGELES

QUIT CLAIM DEED 1923992

I I

I I $1,830.02 MULTI

I I

HEATED STUCCO

EVAPCOOLER CONVENTIONAL

SINGLE FAMILY RESID (0100}

TYPE UNKNOWN

rotal Value: $289,568 Assessed Year: 2014 Property Tax: $3,796.98 .and Value: $284,306 Improved %: 2% Tax Area: 13 mprovement Value: $5,262 Tax Year: 2014 Tax Exemption: "otal Taxable Value: $289,568

ttp://proclassic.realquest.com~sp/report.jsp?&client=&action=confirm&type=getreport&recordno=D&reportoptions=0&1426020283681&1426020283681 112

Page 14: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2015/15-0160-S189_rpt_DBS_05-22-2015… · 22/05/2015  · EXHIBIT A lrn:uitive Real Estate Solutbns 5711 W SLAUSON AVE., SUITE 170

3/10/2015 ReaiQuest.com ® - Report

Comparable Summary Core Logic For Property Located At F~ p __ , ""'J i I,. .. C' ~·· [) , .• i'"' j l': t~<: ·!:' I .-·,, f" d''' I .... d \ ... , u e -"' l 1 , u . __ .. ~ <.1 l ./ r

14717 PLUMMER ST, PANORAMA CITY, CA 91402-1018

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

p View Report l!· Configure Display Fields ~ Modify Comparable Search Criteria

Summary Statistics For Selected Properties: o Subject Prolle~y Low High Averag~

No comparable selected

*= user supplied for search only

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

Subject Property 14717PLUMMERST $1,475,0001941 2 1 12/17/2009 806 16,024 0.0

No Comps were found. Please modify search criteria.

http://proclassic.realquest.com/jsp/report.jsp?&client=&action=confirm&type=getreport&recordno=O&reportoptions=Bc787abe-Oce0-4242-a8f6-913957d4d661&... 1/1

Page 15: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2015/15-0160-S189_rpt_DBS_05-22-2015… · 22/05/2015  · EXHIBIT A lrn:uitive Real Estate Solutbns 5711 W SLAUSON AVE., SUITE 170

EXHIBITD

ASSIGNED INSPECTOR: RUSSELL SCHOONOVER Date: March 12, 2015 JOB ADDRESS: 14719 WEST PLUMMER STREET, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2650-025-032

EFFECTIVE DATE OF ORDER TO COMPLY: January 9, 2012 COMPLIANCE EXPECTED DATE: January 24,2012 DATE COMPLIANCE OBTAINED: February 25,2014

CASE#: 440482 ORDER NO: A-2921669

LIST OF IDENTIFIED CODE VIOLATIONS (ORDER TO COMPLY)

VIOLATIONS:

SEE ATTACHED ORDER# A-2921669

Page 16: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2015/15-0160-S189_rpt_DBS_05-22-2015… · 22/05/2015  · EXHIBIT A lrn:uitive Real Estate Solutbns 5711 W SLAUSON AVE., SUITE 170

BOARD Ot'

BUJI.DING AND SAFETY COMMISSIONERS

MARSHA L. BROWN PRESIDENT

HELENA JUBANY VICE-PRESIDENT

VAN AMBATIELOS VICTOR H. CUEVAS

ELENORE A. WILLIAMS

CITY oF Los ANGELES CALIFORNIA

• ANTONIO R. VILLARAIGOSA MAYOR

llEPA RTMENT Ot'

BUILDING AND SAFETY lOI NORTH FIGUEROA STREET

LOS ANGELES, CA 9()0 12

ROBERT R. "Bud" OVROM

CiENERAL MANACiER

RAYMOND S. CHAN, C. E., S.l: . EXH'UlWE OfFICER

ORDER TO COMPLY AND NOTICE OF FEE

GUT I ERREZ,A RNOLDO CASE#: 440482 820 I ALLOTT AVE PANORAMA CITY, CA 91402

.• "'' n ~ ~the ORDER #: A-2921669 on_,·~=--- EFFECTIVE DATE: January09, 2012

d rnnedmlllledthii~"o~ceto':l COMPLIANCE DATE: January 24,2012

OWNER OF

SITE ADDRESS: 14719 W PLUMMER ST ASSESSORS PARCEL NO. : 2650-025-032

ZONE: RA; Suburban Zone

~ ~\a.: mall, p<JS~;,Po e last th~ aqdr'im~:tsment ro · equo.lize ___ -c;::;;-;;i;me---'"--

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$ 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.l.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 : VIOLATION(S):

I. Storage of commercial vehicle(s) in the RA zone.

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

Code Section(s) in Violation: 12.21A.I.(a), 12.07A and 12.03 ofthe L.A.M.C.

2. Open storage within the required yards.

You are therefore ordered to: Discontinue the open storage of commerical vehicles, construction equipment and materials in the required yard(s).

Code Section(s) in Violation : 12.03, I 2.21 A.I.(a) and I 2.21 C.l.(g) of the L.A.M.C.

~LA-DB$ Ot:PARTMEHT o• IIUII.DINCi AND SAFETY

CODEENFORCEMENTBUREAU For routine City business and non-emergency services: Call 3-1-1

www.ladbs.org Page I of2

Page 17: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2015/15-0160-S189_rpt_DBS_05-22-2015… · 22/05/2015  · EXHIBIT A lrn:uitive Real Estate Solutbns 5711 W SLAUSON AVE., SUITE 170

NON-COMPLIANCE FEE WARNING:

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

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

NOTE: FAILURE TO PAY THE NON-COMPLIANCE FEE WITHIN 30 DAYS AFTER THE DATE OF MAILING THE INVOICE. MAY RESULT IN A LATE CHARGE OF TWO (2) TIMES THE NON-COMPLIANCE FEE PLUS A 50 PERCENT COLLECTION FEE FOR A TOTAL OF $1 ,925.00. Any person who fails to pay the non-compliance fee, late 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 I 1.00 (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)374-9862. Office hours arc 7:00a.m. to 3:30p.m. Monday through Thursday.

'"'''"·' j ~ f.>IL :TM4W ~~--------------~---------------------------

JAMES ABREU 14410SYLVANSTREETSUITE 105 VAN NUYS, CA 91401 (818)374-9862

dk;•

CODE ENFORCEMENT BUREAU

Date: January 05.2012

6LA IDBS "· -~ "

DEPARTMENT Qf BUILDING AND SAfETY

For routine City business and non-emergency services: Call 3-1-1 www.ladbs.org Page 2 of2