city of los angelesclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 ·...

30
BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHA L. BROWN PRESIDENT VAN AMBATIELOS VICE-PRESIDENT VICTOR H. CUEVAS HELENA JUBANY ELENORE A. WILLIAMS CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 7, 2011 Council District: # 14 Honorable Council of the City of Los Angeles Room 395, City Hall JOB ADDRESS: 2840 EAST CESARE CHAVEZ AVENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 5180-018-020 On November 22'' , 2009, pursuant to the authority granted by Section 91.103 of the Los Angeles Municipal Code ("L.A.M.C"), the Department of Building and Safety (the "Department") investigated and identified code violations at: 2840 East Cesar E. Chavez 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 98.04ll(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, on August I", 2007, July 31", 2008, August27", 2009, pursuant to Section 98.0402(e) of the L.A.M.C. the Department performed annual inspections on the vehicle repair facility located at the same address. The property owner was given notice of the unpaid annual inspection fees on the property. The Department imposed nonMcompliance fee and annual inspection fee as follows: Description Amount Non Compliance Fee $ 550.00 Annual inspection Fee 1,065.00 Repeat Violation Fee 200.00 System Development Surcharge 63.90 Late Charge/Collection fee (250%) 1,375.00 Accumulated Interest (!%/month) 311.89 Title Report fee 53.00 Grand Total $ 3,618.79 Pursuant to the authority granted by Section 7.35.3 of the Los Angeles Administrative Code, it is proposed that a lien for a total sum of $3,618.79 be recorded against the property. It is requested that the Honorable City Council of the City ofLos 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 $3,618.79 on the referenced property. 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). Lien confrrmed by City Council on: LADBS G·5(Rev.1.10) ATTEST: JUNE LAGMAY, CITY CLERK BY: ______ DEPUTY AN EQUAL EMPLOYMENT OPPORTUNITY- AFFIRMATIVE ACTION EMPLOYER

Upload: others

Post on 31-Mar-2020

5 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 · The owners failed to comply within the time prescribed by ordinance. In addition,

BOARD OF BUILDING AND SAFETY

COMMISSIONERS

MARSHA L. BROWN PRESIDENT

VAN AMBATIELOS VICE-PRESIDENT

VICTOR H. CUEVAS HELENA JUBANY

ELENORE A. WILLIAMS

CITY OF LOS ANGELES CALIFORNIA

ANTONIO R. VILLARAIGOSA MAYOR

DEPARTMENT OF

BUILDING AND SAFETY 201 NORTH FIGUEROA STREET

LOS ANGELES, CA 90012

ROBERT R. "BUD" OVROM GENERAL MANAGER

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

April 7, 2011 Council District: # 14

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

JOB ADDRESS: 2840 EAST CESARE CHAVEZ AVENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 5180-018-020

On November 22'' , 2009, pursuant to the authority granted by Section 91.103 of the Los Angeles Municipal Code ("L.A.M.C"), the Department of Building and Safety (the "Department") investigated and identified code violations at: 2840 East Cesar E. Chavez 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 98.04ll(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, on August I", 2007, July 31", 2008, August27", 2009, pursuant to Section 98.0402(e) of the L.A.M.C. the Department performed annual inspections on the vehicle repair facility located at the same address. The property owner was given notice of the unpaid annual inspection fees on the property. The Department imposed nonMcompliance fee and annual inspection fee as follows:

Description Amount Non Compliance Fee $ 550.00 Annual inspection Fee 1,065.00 Repeat Violation Fee 200.00 System Development Surcharge 63.90 Late Charge/Collection fee (250%) 1,375.00 Accumulated Interest (!%/month) 311.89 Title Report fee 53.00

Grand Total $ 3,618.79

Pursuant to the authority granted by Section 7.35.3 of the Los Angeles Administrative Code, it is proposed that a lien for a total sum of $3,618.79 be recorded against the property. It is requested that the Honorable City Council of the City ofLos 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 $3,618.79 on the referenced property. 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).

Lien confrrmed by City Council on:

LADBS G·5(Rev.1.10)

ATTEST: JUNE LAGMAY, CITY CLERK

BY: ______ ~~~~------DEPUTY

AN EQUAL EMPLOYMENT OPPORTUNITY- AFFIRMATIVE ACTION EMPLOYER

Page 2: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 · The owners failed to comply within the time prescribed by ordinance. In addition,

WestCoast Title Company

Work Order No. T7658 Type of Report:GAP Report Order Date: 03-10-201 I

~ 400 S. Alhambra Ave. Ste B Monterey Park. Ca. 91755

Phone 626-548-2479 818-337-0474/ax

Prepared for: City of Los Angeles

Dated as of 03-07-2011

-SCHEDULEA­(Reported Property Information)

For Assessors Parcel Number: 5180-018-020

Fee: $48.00

EXHIBIT A

Situs Address: 2840 E. Cesar E. Chavez Ave City: Los Angeles County: Los Angeles

-VESTING INFORMATION (Ownership)

The last Recorded Document Transferring Fee Title Recorded on: 01-05-1988 As Document Number: 88-04584 Documentary Transfer Tax: $203.50 In Favor of: Jose Ortiz and Paula Ortiz, husband and wife, as community property

Mailing Address: Mr. and Mrs. Jose Ortiz 230 N. Gage A venue Los Angeles, CA 90063

-SCHEDULE B-

-The Property Reported Herein is Described asjollows:

Lot I 7 in Block I 0 of Workman's Subdivision of Lots 9 and I 0 of Matthews and Fickett Tract, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 53, Page(s) 99 of Miscellaneous Records, in the office of the County Recorder of said County.

Page I of 3 Continued ....

Page 3: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 · The owners failed to comply within the time prescribed by ordinance. In addition,

WestCoast Title Company 400 S. Alhambra Ave. Ste B Monterey Park, Ca. 91755

Phone 626-548-2479 818-337-0474/a.x

-Schedule B Continued-

I. A Deed ofTrust Recorded on 01-05-1988 as Document Number 88-04585 Amount: $147,000.00 Trustor: Jose Ortiz and Paula Ortiz, husband and wife as community property Trustee: State Escrow, Inc., a California Corporation

Page 2 Order Number: T7658

Beneficiary: Sophie Burnett and Gertrude Eisenstadt, each as to an undivided 112 interest

An Assignment of Beneficial interest Recorded on 07-11-2002 as Document Number 02- I 586288 Interest assigned to: Rick O'Hara and Jill O'Hara, as Trustees of the Rick and Jill O'Hara Family Trust Dated 04-04-1992; an undivided 33.335% interest to David Eisenstadt and Susan Eisenstadt, as Trustees of the Eisenstadt Family Trust dated 04-16-1999; an undivided 16.665% interest to Hilary Eisenstadt, a married woman as her sole and separate property and an undivided 16.665% interest to Katrina Eisenstadt, a single woman of the undersigned beneficial interest under the certain Deed of Trust dated November 05, I 987 executed by Jose Ortiz and Paula Ortiz, husband and wife as community property, as Trustor to State Escrow Inc., a California Corporation

Mailing Address: Rick O'Hara & Assoc., Inc. P. 0. Box 6967 Thousand Oaks, CA 91359

/ 2. A Declaration of Covenant Recorded: 03-03-1988 Document Number: 88-292085 By and Between: Jose Carranza Ortiz as declm·ant, and The City of Los Angeles See attached document for complete details

3. A Notice of Pending Lien Recorded 05-23-2008 as Document Number 08-0919856 Filed by the City of Los Angeles Dept. qf Building and Sqfety

4. A Notice of Pending Lien Recorded I 1-07-2008 as Document Number 08-1975229 Filed by the City of Los Angeles Dept. of Building and Safety

5. A Notice that Redevelopment proceedings have been initiated Recorded 10-29-2009 as Document Number 09-1635006 Filed By the City of Los Angeles

6. A Notice of Pending Lien Recorded I 1-20-2009 as Document Number 09-1762052 Filed by the City of Los Angeles Dept. of Building and Safety

Page2of 3 Continued ...

Page 4: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 · The owners failed to comply within the time prescribed by ordinance. In addition,

WestCoast Title Company 400 S. Alhambra Ave. Ste B Monterey Park, Ca. 91755

Phone 626-548-2479 818-337-0474 fax

-Schedule B Continued-

7. A Notice of Pending Lien Recorded 03-19-2010 as Document Number 10-0382155 Filed by the City of Los Angeles Dept. of Building and Safety

Page 3 Order Number: T7658

A Statement of information may be required to provide further information on the owners listed below:

No Statement ofinformation is required.

End of Report

Page 5: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 · The owners failed to comply within the time prescribed by ordinance. In addition,

Page 10of20

... L.'?'!.~ .. l:;"!!!!!!l't. AIK.I'D<III<

APN No. 5180-418.020

Sllus Address 2840 ECESAR E CHAVEZ AVE LOS ANGELES CA 90033

Moiling Address 2340 ECESAR E CHAVEZ AVE LOS ANGELES CA &0033

legal Description WORKMAN$ SUB OF LOTS 9 AND 10 MATHEWS AND ACKETI TRACT lotf&.Jc 17 BI..K/OIVnwN 10

OWners Namo(s} ORTIZ.JOSE AND PAUlA

Special Name

Date Of Transfer 0110511988

Tax Data CORRECTED BILL L~nd Value $163,494 Taxes 1st Half 2nd Hair

Improvement $111,469 Status DELINQUENT DELINQUENT

HomoownarsExemption 0000 PmtDalE!

Net Total $269,573 Tota!Ta~ $3,842)37

Tax tnstau 1,921.3<f 1,921.33

Penalty 192,13 202.13

Batancn DliC 2.113.47 2,123..46

Total To~ Oua 4,236.93

Special Assessments ncluded In Total Tax Amount Aoctno- 188.51 Agency: CITY LT MA!NT 21 Amount 166.59

Acctoo. 001.70 Agency: TRAUMAIEMERG SRV$6 Amount 194.18

Aectno. 036.92 AII"WW COUNTY PARK D!ST21 Amotml: 33,93

Acct 110. 186.71 Agoncy: CITY911 FUND21 Amount: 47,39

Aed no. 030.71 Aoeney· FLOOD CONlROl62 Amount 84.41

Acctno. 168.69 Agency: lASTORMWATER21 Amount 67.30

Aectno. 168.50 Agal"'cy~ LACITY PARK O!ST21 Amount 32.11

Ao;ctl10. 061.81 Agency: LACO VECTR CNTRLS6 Amount 7.55

Spacial A$S(ISSmanh> Total: &35 • .S

Rt~lli<:m: 21 Uso Cod<l: 2600 ZQ!linll: LAC2 SO. Fl: 5.220 YrBit; 19;\2 Yr. Sold \0 Stato: COOO Copyrlrthl ® 2(108 by TITLE TRACE A DIVISION OF THE LOREN OATA GROUP, LLC, ALL RIGHTS RESERVi;O.

http://titletraceit.com/backend/print.php?print=multi 3/16/2011

Page 6: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 · The owners failed to comply within the time prescribed by ordinance. In addition,

; I~I'ESTORS TmE COMPIINY 88 4584 =- '=\tm=flflll. 1* M" M1 UkUJ m.m~~ ._. II.U•

----"'"" l>IR. t. .MRS. JOSE ORTIZ

;l ..._... 230 N. Gage Ave. c~ los Angeles, Ca. 90063 ,IICDII:DID II om;w. ti:CXIftOI

OP l.bl!l AHOIU'.I CXl.lfm. CA

11.,... SAME 1\S II.BOVE

JAN .5.( 1988 AT U.M.

Rocon:ler'a Offklt

f nru~ • .-168146-07 IJQIIOW~ J651S-C lURVEY MONUMENT FEE $10. 001JE 95

() co

I

$PACt: A\WVE THIS UHE f:OA RECOROER'fi. USE

GRANT DEED ~-------·------------------------------------~

THE UNDERSIGNED GAANTOAJSl OECLAAE{SI

DOCUMENTARY TRANSFER TAX 1$$ 203.50 Qg computed on full value ol property conveyed, or 0 comwced on fvll value tess value of Hens or encumbrances remaining at lime ol sale 0 umncorporated -.rea ~ city ol LOS ~JGELES , AND

~ FOR A VALUABLE CONSIDERATION, rect:ipt of which is hereby acknowledgOO. SOPfliE BURNETT AND GERTRUDE EISENSTADT, each as to ,ln undivided l/2

\ interest

( ~ ho<eby GRANT(sllo · ; ~J"OS& ORTIZ AND P'ULA ORTIZ, husband •nd Wife, os comruunity p<operty

IM following dMC:ribcd real prOI)etty in the Cl. ty of LOS ANGELES Counly ol LOS ANGELES , State of Calilornia:

Lot 17 in Block 10 of ~'lorkman•s subdivision of Lots 9 & 10 of Matthews ~ FickQtt Tract, in the CQUnty of Los Angeles, as per rnap recorded in nook 53 Page 99 of lHscell.aneous Records in the Office of the County Rec:order of said County.

Dated Nov. 5 1 1987

_ . ··- .. ·-·-·-···· .• ··-··-··-··· ...• PrfliQn~lr ~nown to ma !OJ ~10vll2 IO mo 01'1 1111 b.h!l Of UhJIICiory U"t!dlf'&~) 10 ~ tr.. tlVI$\l,...S. Whl)l;O nJ...W,l._.J\JlA,,, Wb!CIIIMK'I 10 1M l'l!lhon

!fiJirumttnl, and ~~~<~r>(JIIIi('dlll~··to ""' 11\.\1 ThttY cuecuiNJ 11

WITNESS my llo~<:l •t>d olti~o81 n•l.

--------·--·-·--·--·-·------- ·--------

I •

r

Page 7: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 · The owners failed to comply within the time prescribed by ordinance. In addition,

-,,

INVESTORS TITlE tnMPANV

r :.;... BURNETT/EISENSTADT •····• 6518 Horner St. gjl'LLoa Angdea. Ca. 9003S

/&81

88 - 4585

ft£00RDUIIH 01-flCIAl RfCOROS OF I..OS AKGEU:s COUNTY, CA

JAN 'S 1900 AT 8A.M.

ThlsDHdoiT'tall.madethis 5tH dayof Nov .. 1987 ,lK::Jwetn JOSE OR'l"lZ AND PAUI,A ORIJ.'IZ, husband ana wife, as cortll'I!Unitv propertv

~ , bt-'telti called TIUJtrOfl,

..... .- (..00 .:>. ~"<:. ~'--"'> ~~. ()>. '1<::c<.>'""- . (I!OIIMwfo•oh!<UII !<>111 · -rt-1 "'~"''

STATE ESCROW INC .• a Clllif«nia eotporation, herein gJled ravsnli, and SO~HIE BURNETT ANP GERTRUDE EISENSTADT, each as to an undivided 112 .interest , ~~incatltd llt:MI!.I'JCJAJI.Y, WJI.lleut:UH That Trustor UUI.!'YOCAIILY GRANt$, TftAtfSfi!M mf.l ASS:IUNS to 1'RU5r.tlf. lfll Tl\ti.H, WITH ?OWI:Il OP SA.LE,!Ialpropertfin LOS ANG~LES County,CaHfornla.describedu: Lot 17 in Block 10 of Workman's Subdivision of Lots 9 & 10 of H«tthewa & Fickett Tract, in the County of Los Anycles, as vet map recorded in Book 53 Pa9e 99 o( lliscell~l.neous Records in the Office t~f the County Recorder of said County.

LoM No. 365Jtbr

-

;.

r

Page 8: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 · The owners failed to comply within the time prescribed by ordinance. In addition,

11~1111111~ L E

FEE

CODE 20

CODE 19

CODE 9_

l!JAF[2

Assessor's Identification Number (AIN)

02 1586288

RECORDED/FILED IN OFFICIAL RECORDS RECORDER'S OFFICE ·

LOS ANGELES COUNTY CALIFORNIA

JUL 11 2002 AT BAM.

SPACE ABOVE THIS LINE FOR RECORDERS USE

TITLE(S}

D.T.T.

To Be Completed By Examiner OR Title Company In Black Ink Number of Parcels Shown

THIS FORM IS NOT TO BE DUPLICATED

Page 9: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 · The owners failed to comply within the time prescribed by ordinance. In addition,

RECORDING REQUESTED BY

AND WHEN RECORDED MAIL TO:

Rick O'Hara & Assoc., Inc. P.O. Box 6967 Thousand Oaks, CA 91359

02 1586288

::---::-:---,:--,--------·SPACE ABOVE TillS LINE FOR RECORDER'S USE, _____ _ Loan No. Ortiz

ASSIGNMENT OF DEED OF TRUST

. FOR VALUE RECEIVED, the undersigned hereby grants, assigns and transfers an undivided 33.335% interest to '\J Rick O'Hara and Jill O'Hara, at Trustees o( the Rick & Jill O'Hara Family Trust Dated 4-4·92; an f undivided 33.335% interest to David Eisenstadt and Susan Eisenstadt, as Trustees or the Eisenstadt Family

Trust dated 4-16-99; an undivided 16,665% interest to Hilary Eisenstadt, a married woman as her sole and separate property and an undivided 16.665% interest to Katrina Eisenstadt, a single woman of the undersigned beneficial interest under that certain Deed of Trust dated November 5, 1987 e~-ecuted by Jose Ortiz and Paola Ortiz, husband and wire u community property, as Trustor to State Escrow Inc., A California Corporatioa, Trustee and recouled as Instrument No. 88 4585 on January S, 1988 in book Ill page Ill of Official Records in the County Recorder's office of Los Angeles County, California. Legal description as per above rc!erenced Deed of Trust of record.

Togetlter with the note or notes therein described or referred to, Ute money due and to become due thereon with interest, and all rights accrued or to accrue under said Deed of Trust.

Dated __ .::O.:::c.:::to::.b::.e:::r:....:3,_,,c....::2:.:0:.;:0:.;:I ___ _

Robert and Gertrude Eisenstadt Trust dated 2-3-77 (Decedent'• Trost), as to IIJ1 undivided One-balf interest

-David Eisenstadt, Successor Co-Trustee

STATE Of CALIFORNIA,/

COUNTY OF ~~ f:!:Jl.=...,q,_"""') __ --'J s.s.

On /0 /.J./o I befqrc me, /.h,...t:-1 /" c~ 'Notary Public, personally appeared Vo I o•;y:;;;;; "- Dai;u{ CW•t.dii(.ihersonally known to me (or proved to me on the basis of satisfuctOI)' evidence) to be the person(s) whose name(s) is/are subscribed to the within insllllmcnt and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ics), and tllllt by his/her/their signature(s) on the instillment the pcrson(s), or tlte entity upon behalf of which the pcrso~(s) acted, executed the instillment

WITNESS my hand and offiCial seal.

! I

Page 10: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 · The owners failed to comply within the time prescribed by ordinance. In addition,

Roc:wding tequnbld by ndmailto:

1/uSdnul

88'292085

'lA«•I Dtt«riptm,l 0 ;OII:!JI!!!: J"'V\TTt\E.W"r 'f PI(.NL't,.. _ , ::z; WI' f- p "'II

~lilltt:I!IIU .. 11 nt:ordld in Book __ .II · · ·. ___ ,Pail! 9. , Reoord• ef t.o. An~hieh

propertyl•localcdandknowna~: Mdo .e PP"t.LY.J .r...ve"''* fltl'lletadlb-,..}

And in con•ideratlon or the: City llr Lo• Ana-*le~ allowing -----·-r"'"llll;;;::;;;:~F;F.i:,;;::;;=:;;::;;;;,,.-.., lifCOllllED IN OFfiCl~l P.£CQRilS

R£CO!t0£R'S OFFICE lOS ANGElES COUNTY.

CALIFORNIA

o:m eaid property, ...-erdo hereby c:ovenant and •rrce to and wit.h 11aid City to H p~~. 11 AI!, MAR 3 1988

No IN"t'E.tit..\otl. 'U.~bl<'.t.•""'"'1 'T~ ~- ~~$, '-•"'-!.•~ ~"·11!.t-.l. ~I.Cu._..T\~". ~ .-;..au.r,M\t.. 'f.l.~"'+""-"-•'TA-"tl"~ "'feAt "'>....;,e,

Co""S~~~ ~~1"\-rlDN O~'> '-"'~ ~t;~o ~u...'D\~ ~1!..

NOT"RJZ£1> NtmeorCorporatlon----------------------

Oot""-IUoi•-------"'o:Juf--------------'"---

INOTARJZATJON roRiNmvmuALi · STATE OF CALU'OhNIA COUUTY OF LO& ANGELES

M.UST BE APPROVED JJY V.p~ orBuUdlarl: Barety priortoro=rdlnJ

APPROVED Br==-•

} ss.

···~l~J::t.Ul fl:';;;'.•:_ ____ ... ___ _

tNOTAIUZAflON FOR CORPORATION)

STATE OF CAt.IFORNIA COUNTY OF LOS ANGELES }ss On\hl• "-'~ ; .. ,o.r.., ____ ,Mrm..,tbt~,•liNryh!Jikillln4far

u.tdC..u11ty •lld&.l<t,,......ullr apptw.rtd ----------

---------------------------------•M .)WI*>IIfliJ'

).""""" luaro• or ~l'lln<l ~""".,. tb t..•~\11 Nllfu\ot)' niMM• \<>tit

llwpoonon ... t.oo .. H"vl~ tho! •ilhin hutlnln;I;•RII• Lh• ------

~~~===;===:::::::::::::::=:==.P~nt n6•Hir•--- 111-:ro~t.ary on kh•lr Df ll>1 Cor,.,ratiar.lto.r.bluiU!II •114 u~!.odp<f k> "'' tbt •~• ~rpcnl.l~ "'""W tht •ltll.la J~lr<.lmornt ~·t 1o Itt t.,.J. ..... w• ~WC>IIIIIonaffa.bo.J"IIordltoKton. WJTNESS-1117 h•ruJamlofficird Mel.

FOR DEP.utl'lleNT UBI. ONLY

Bran<:h om- ___ _:"-:_:A::_ __________ _

Dillric'M•P---''"'"""'~ .. "'--"'/1"/1"-5=----­MfidavU Numbar-----------------------------

IM·ENT

Page 11: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 · The owners failed to comply within the time prescribed by ordinance. In addition,

' RECORDING REQUESTED BY: CI1Y OF LOS ANGELES

WHEN RECORDED MAIL TO;

Department of Building and Safety Financial Services Division

ZOl N. Figueroa St., 9th Floor Los Angeles, CA 90012

05/23/08

20080919856

SPACE ABOV THIS LINE FOR RECORDER'S USE

NOTICE OF PENDING UEN

Notice Is hereby given that, pursuant to the provisions of Section 98.0402 of Division 4 of Article 8 of Chapter IX of the Los Angeles Municipal Code (LAMC), the City of Los Angeles has Incurred the cost of inspections of the property described below. The City of Los Angeles Intends to impose a lien against the property described below to recover the cost of such InspeCtions, plus appropriate fees and fines, as authorized by LAMC Section 98.0402 and Section 7.35.5 of Article 4.6 of Chapter I of Division 7 of the Los Angeles Administrative Code, upon confirmation of the City Council.

For further Information regarding this notice and the status of Department proceedings, please contact Nancy Truong of the Department of Building and Safety between 9:00 a.m. and 11 :00 a.m., Monday through Friday. (Invoice No. 4443083)

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

The property subject to this Notice of Pending Lien Is that certain reai property in the City of Los Angeles, County of Los Angeles, State of California, described as follows:

WORKMANS SUBDIVISION OF LOTS 9 AND 10 MATTHEWS AND FICKETT TRACT 10 17 M R S3-99

THIS NOTICE WILL CONTINUE IN FULL FORCE AND EFFECT UNTIL THE CI1Y Of LOS ANGELES RECORDS A SUBSEQUENT NOTICE OF TERMINATION OF PENDING LIEN OR A NOTICE OF LIEN.

APN 5180-018-020 AKA 2840 E CESARE CHAVEZ AVE

LOS ANGELES owner:

ORTIZ JOSE AND PAULA 2840 E CESARE CHAVEZ AVE

LOS ANGELES CA,90033

DATED; This 09th Oay of May, 2008

CI1Y OF LOS ANGELES ANDREW A. ADELMAN, P.E. General Manager, Department of Building and Safety

By

K en Penera, Acting Bureau Chief Resource Management Bureau

Page 12: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 · The owners failed to comply within the time prescribed by ordinance. In addition,

• RECORDING REQUESTED BY CITY OF LOS ANGELES

WHEN RECORDED MAIL TO

Department of 8u1ldong and Safety Fmanc1al Services DIVision

201 N. Figueroa St., 9th Floor Los Angeles, CA 90012

11/07/08

20081975229

SPACE ABDV THIS LINE FOR RECORDER'S USE

NOTICE OF PENDING UEN

Notice Is hereby given that, pursuant to the provisions of Section 98.0402 of Olvlslon 4 of Article 8 of Chapter IX of the Los Angeles Municipal Code (LAMC), the C1ty of Los Angeles has mcurred the cost of Inspections of the propeny described below. The City of Los Angeles Intends to 1m pose a lien against the propertY described below to recover the cost of such inspections, plus appropnate fees and fines, as authonzed by LAMC Section 98.0402 and Section 7.3S.S of Article 4.6 of Chapter I of DIVISion 7 of the Los Angeles AdminiStrative Code, upon confirmation of the City Counc11.

For further Information regardmg th•s not1ce and the status of Department proceedings, please contact Nancy Truong of the Department of Building and Safety between 9:00 a.m. and 11 :00 a.m., Monday through Fnday. (Invoice No. 4493857)

Telephone Number: (213) 482-6890 OffiCe Location· 201 N. Figueroa St., Suite 940

The propertY subject to this Notice of Pendmg Lien ts that certain real propertY In the City of Los Angeles, County of Los Angeles, State of California, described as follows:

WORKMAN$ SUBDIVISION OF LOTS 9 AND 10 MATIHEWS AND FICKEn TRACT 10 17 M R 53-99

THIS NOTICE WILL CONTINUE IN FULL FORCE AND EFFECT UNTIL THE CITY OF LOS ANGELES RECORDS A SUBSEQUENT NOTICE OF TERMINATION OF PENDING liEN OR A NOTICE OF LIEN.

APN 5180-018-020 AKA 2840 E CESAR E CHAVEZ AVE

LOS ANGELES

Owner. ORTIZ JOSE AND PAULA

2840 E CESARE CHAVEZ AVE LOS ANGELES CA.90033

DATED. ThiS 03rd Day of November, 2008

CllY OF LOS ANGELES ANDREW A. ADELMAN, P.E. General Manager, Department of Bwldlng and SafetY

By ~ ~Karen Penera, Bureau Chief

Resource Management Bureau

Page 13: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 · The owners failed to comply within the time prescribed by ordinance. In addition,

OFFICIAL BUSINESS Docwnent entitled oo free recording per Government Code Section 61 03

Recording Requested by and: When Recorded Return to:

Community Redevelopment Agency of the City of Los Angeles 1916 E. First Street Los Angeles, CA 90033 Attn: Donna DeBruhl-Herner

\

SPACE ABOVE THIS LINE FOR RECORDER'S USE

COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES

STATEMENT THAT THE ADELANTE EASTSIDE REDEVELOPMENT PLAN HAS BEEN AMENDED

(Recording Required by California Community Redevelopment Law, Health and Safety Code Section 33456)

I. The Redevelopment Plan ("Adelante Redevelopment Plan") for the Adelante Eastside Redevelopment Project ("Adelante Project Area") was adopted on March 24, 1999, by City of Los Angeles ("City") Ordinance No. 172514; and

2. The Adelante Project Area contains the properties described in the Adelante Project Area Description, attached hereto as Exhibit "A" and incorporated herein by this reference, and is depicted in the Adelante Project Area Map, attached hereto as Exhibit "B" and incorporated herein by this reference; and

3. The Redevelopment Plan ("Whiteside Redevelopment Plan") for the Whiteside Redevelopment Project ("Whiteside Project Area") was adopted on October 17, 2006, by County of Los Angeles Ordinance No. 2006-0075; and

4. The Whiteside Project Area contains the properties described in the Whiteside Project Area Description, attached hereto as Exhibit "C" and incorporated herein by this reference, and is depicted in the Whiteside Project Area Map, attached hereto as Exhibit "D" and incorporated herein by this reference; and

z

Page 14: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 · The owners failed to comply within the time prescribed by ordinance. In addition,

RECORDING REQUESTED BY: CITY OF tOS ANGELES

WHEN RECORDED MAIL TO;

Department of Building and Safety financial Services Division

201 N. Figueroa St, 9th Floor Los Angeles, CA 90012

SPACE ASOVE THIS LINE FOR RECOROER USE

NOTICE Of PENDING LIEN

Notice is hereby given that, pursuant to the provisions of Section 98.0402 of Division 4 of Article 8 of Chapter IX of the los Angeles Municipal Code (LAMC), the City of Los Angeles has Incurred the cost of inspections of the property described below. The City of Los Angeles intends to Impose a lien against the property described below to recover the cost of such Inspections, plus appropriate fees and fines, as authorized by LAMC Section 98.0402 and Section 7.35.5 of Article 4.6 of Chapter I of Division 7 of the Los Angeles Administrative Code, upon confirmation of the City Council.

For further information regarding this notice and the status of Department proceedings, please contact Nancy Truong of the Department of Building and Safety between 9:00a.m. and 11 :00 a.m., Monday through Friday. (Invoice No. 4727532)

Telephone Number; (213) 482-6890 Office Location; 201 N. Figueroa St .. Suite 940

The property subject to this Notice of Pending Lien Is that certain real property in the City of Los Angeles, County of los Angeles, State of California, described as follows:

WORKMANS SUBDIVISION OF LOTS 9 AND 10 MATTHEWS AND FICKffiTRACT 10 17 M R 53-99

THIS NOTICE WILL CONTINUE IN FULL FORCE AND EFFECT UNTIL THE CITY OF LOS ANGELES RECORDS A SUBSEQUENT NOTICE OF TERMINATION OF PENDING LIEN OR A NOTICE OF LIEN.

APN 5180-018-020 AKA 2840 E CESARE CHAVEZ AVE

LOS ANGELES Owner:

ORTIZ JOSE AND PAULA 2840 E CESARE CHAVEZ AVE

LOS ANGELES CA,90033

DATED; This 02nd Day of November, 2009

CITY OF LOS ANGaES

By ~ ~Karen Penera, Bureau Chief

Resource Management Bureau

Page 15: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 · The owners failed to comply within the time prescribed by ordinance. In addition,

RECORDING REQUESTED BY: CI'J'Y O"F'\.05 ANGELES

WHEN RECORDED MAIL TO:

Department of Building and Safety Financial Services Division

201 N. Figueroa St., 9th Floor Los Angeles, CA 90012

SPACE ABOVE THIS LINE FOR RECORDER'S USE

NOTICE OF PENDING Ll EN

Notice is hereby given that, pursuant to the provisions of Section 98.0402 of Division 4 of Article 8 of Chapter IX of the Los Angeles Municipal Code (LAMCJ, the City of Los Angeles has incurred the cost of inspections of the property described below. The City of Los Angeles Intends to Impose a lien against the property described below to recover the cost of such inspections, plus appropriate fees and fines, as authorized by LAMC Section 98.0402 and Section 7.35.5 of Article 4.6 of Chapter I of Division 7 of the los Angeles Administrative Code, upon corflrmation of the City Council.

For further information regarding this notice and the status of Department proceedings, please contact Nancy Truong of the Department of Building and Safety between 9:00a.m. and 11:00 a.m., Monday through Friday. (Invoice No. 4794048)

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

The property subject to this Notice of Pending Lien is that certain real property in the City of Los Angeles, County of los Angeles, State of California, destrlbed as follows:

WORKMANS SUBDIVISION OF LOTS 9 AND 10 MAITHEWS AND FICKETT TRACT 10 17 M R 53-99

THIS NOTICE WILL CONTINUE IN FULL FORCE AND EFFECT UNTIL THE CITY OF LOS ANGELES RECORDS A SUBSEQUENT NOTICE OF TERMINATION OF PENDING LIEN OR A NOTICE OF LIEN.

APN 51 80-018-020 AKA 2840 E CESARE CHAVEZ AVE

LOS ANGELES

Owner: ORTIZ JOSE AND PAUlA

2840 E CESARE CHAVEZ AVE LOS ANGELES CA,90033

DATED: This 09th Day of March, 2010

CITY OF LOS ANGELES

By

Karen Penera, Bureau Chief Resource Management Bureau

~

Page 16: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 · The owners failed to comply within the time prescribed by ordinance. In addition,

EXHIBITB

ASSIGNED INSPECTOR: AUGUSTUS ALBAS Date: April 7, 2011 JOB ADDRESS: 2840 EAST CESARE CHAVEZ A VENUE., LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 5180-018-020 Last Full Title: 317/2011 Last Update to Title:

LIST OF OWNERS AND INTERESTED PARTIES

1). MR & MRS JOSE ORTIZ 230 N GAGE AVENUE LOS ANGELES, CA 90063

1 ). JOSE AND PAULA ORTIZ 2840 E CESARE CHAVEZ AVE LOS ANGELES, CA 90033

3). RICK O'HARA & ASSOC., INC. P.O. BOX 6967 THOUSAND OAKS, CA. 91359

Capacity: OWNERS

Capacity: OWNERS

Capacity: INTERESTED PARTY

Page 17: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 · The owners failed to comply within the time prescribed by ordinance. In addition,

RealQuest.com ®-Report EXHIBIT C

Property Detail Report For Property Located At onal 2840 E CESARE CHAVEZ AVE, LOS ANGELES, CA 90033-3108

Owner Information: Owner Name: ORTIZ JOSE & PAULA Mailing Address: 2840 E CESARE CHAVEZ AVE, LOS ANGELES CA 90033·3108 C025 Phone Number: Vesting Codes: HW II Location Information: Legal Description: WORKMANS SUB OF LOTS 9 AND 10 MATHEWS AND FICKETT TRACT

County: Census Tract I Block: Township-Range-Sect: Legal Book/Page: Legal Lot: Legal Block: Market Area: Neighbor Code:

LOT17 LOS ANGELES, CA 2042.00/1

17 10

Owner Transfer Information: Recording/Sale Date: I Sale Price: Document#: Last Market Sale Information:

Recording/Sale Date:

Sale Price: Sale Type: Document#: Deed Type: Transfer Document#: New Construction: Title Company: Lender:

01/05/1988/11/1987

$185,000 FULL 4584 GRANT DEED

INVESTORS TITLE CO.

Seller Name: BURNETT SOPHIE Prior Sale Information: Prior Rec/Sale Date: I Prior Sale Price: Prior Doc Number: Prior Deed Type: Property Characteristics:

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

Deed Type: 1st Mtg Document #:

1st Mtg Amount/Type:

1st Mig Int. Rate/Type: 1 s! 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:

5180-018-020

WORKMANS 45-84 I 635-B5

LOS ANGELES

$147,000 I PRIVATE PARTY I 4585 I I $35.44

Year Built/ Elf: 1932/1934 Total Rooms/Offices: Garage Area: Gross Area: 5,220 Total Restrooms: Building Area: 5,220 RoofType:

Tot Adj Area: Roof Material:

Above Grade: Construction: # of Stories: 1.00 Foundation: Other Improvements: Exterior wall:

Basement Area: Site Information:

Zoning: LAC2 Acres:

Flood Zone: Lot Area: Flood Panel: Lot Width/Depth: Flood Panel Date: Commercial Units:

Land Use: AUTO Building Class: REPAIR Tax Information: Total Value: $274,310 Assessed Year: Land Value: $163,106 Improved%: Improvement Value: $111,204 Tax Year: Total Taxable Value: $274,310

ROLL COMPOSITION

Garage Capacity: Parking Spaces:

Heat Type:

Air Cond: CONCRETE Pool: BLOCK/STUCCOQuality: AVERAGE

0.20

8,581 X

1

2010 41% 2010

Condition:

County Use:

State Use: Site Influence: Sewer Type:

Water Type:

AUTO svc SHOP (2600)

CORNER

Property Tax: $4,132.44 Tax Area: 12703 Tax Exemption:

http: I /pro. real quest. com/j sp/report.j sp? &eli ent=&action=confirm& type=getreport&recordno... 3/2/2 0 1 I

Page 18: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 · The owners failed to comply within the time prescribed by ordinance. In addition,

Rea! Quest. com®- Report Page I of I

Comparable Summary CoreLogic For Property Located At ea I Ouest Pr-o ss l on a I 2840 E CESARE CHAVEZ AVE, LOS ANGELES, CA 90033-3108

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

~ View Report ~ Configure Display Fields ~ Modify Comparable Search Criteria

Summary Statistics For Selected Properties: 10

Sale Price Bldg/Living Area Price/Sqft Year Built Lot Area Bedrooms Bathrooms/Restrooms Stories Total Value Distance From Subject

Subject Property $185,000

5,220 $35,44 1932 8,581

0 0

1.00 $274,310

0.00

•= user supplied for search only

Low $1,000 4,680 $0.18 1923 3,790

0

1.00 $60,426

3.55

High Average $1,250,000 $528,600

6,000 5,266 $224.42 $103.92

1974 1953 871,200 95,156

0 0 1

1.00 1.00 $1,053,562 $413,967

20.17 10.20

Address Sale Price Yr Bit Bed Baths/Restrooms(Full) Last Recording Bld/Liv Lot Area Dist .. ··-··~---~---

Subject Property 2840 E CESARE CHAVEZ $185,000 1932 01/05/1988 5,220 8,581 0.0

AVE Com parables

1 1340 S OLIVE ST $3,000 1923 08/30/2010 6,000 6,011 3.55

2 5510 DUARTE ST $555,000 1962 10/20/2010 5,320 9,583 4.22

3 5801 W SUNSET BLVD $927,000 1960 11/01/2010 4,680 8,756 7.54

4 11010 LONG BEACH BLVD $90,000 1926 10/28/2010 5,692 7,148 7.68

5 5176 W PICO BLVD $1,250,000 1946 12/21/2010 5,570 3,790 8.56

6 2517 TYLER AVE $850,000 1966 09/27/2010 4,800 10,080 9.55

7 14212 VALLEY BLVD $650,000 1963 06/18/2010 4,877 14,998 12.62

PI 8 13407 FREEWAY DR $1,000 1974 11/05/2010 5,491 871,200 13.68

9 6323 COLFAX AVE $210,000 1958 02/04/2011 5,000 10,999 14.47

10 125 S VERMONT AVE $750,000 1961 11/01/2010 5,226 8,999 20.17

http://www .realquest. com/j sp/report.j sp? &eli ent=&acti on=confirm&type=getreport&recordno=O&reporto... 3/4/2 0 II

Page 19: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 · The owners failed to comply within the time prescribed by ordinance. In addition,

RealQuest.com ®-Report

Comparable Sales Report For Property Located At SS! 2840 E CESARE CHAVEZ AVE, LOS ANGELES, CA 90033-3108

10 Comparable(s) Selected.

Summary Statistics:

Subject .....................•..

Sale Price $185,000

Bldg/Living Area 5,220

Price/Sqft $35.44

Year Built 1932

Lot Area 8,581

Bedrooms 0

Bathrooms/Restrooms 0

Stories 1.00

Total Value $274,310

Distance From Subject 0.00

'= user supplied for search only

Low High

$1,000 $1,250,000

4,680 6,000

$0.18 $224.42

1923 1974

3,790 871,200

0 0

1.00

$60,426 $1,053,562

3.55

Report Date: 03104/2011

Average

$528,600

5,266

$103.92

1953

95,156

0

1.00

$413,967

10.20

Page I of4

http://www. real quest. com/j sp/report.j sp ?type=getreport&cl i ent=&acti on=confirm&recordno=O&reportopti. . . 3/4/20 I I

Page 20: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 · The owners failed to comply within the time prescribed by ordinance. In addition,

Rea!Quest.com ®-Report

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

Land Use:

Camp#: Address: Owner Name: Seller Name: APN: County:

Subdivision:

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

Camp#: Address: Owner Name: Seller Name: APN: County:

Subdivision:

Rec Date: Sale Date: Sale Price:

Sale Type:

Document#: 1st Mtg Amt: Total Value: Land Use:

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

1 1340 S OLIVE ST, LOS ANGELES, CA 90015-3019 CITYVIEW OLIVE HILL PTRS LLC GLENCOE EXCHANGE LLC 5134w025·015 Map Reference: LOS ANGELES, CA Census Tract: MORRIS VINEYARD Zoning: 08/30/2010 Prior Rec Date: 08/26/2010 Prior Sale Date: $3,000 FULL 1210990

$900,000 AUTO REPAIR

2

Prior Sale Price: Prior Sale Type: Acres: Lot Area: # of Stories: Park Area/Cap#:

5510 DUARTE ST, VERNON, CA 90058 GHAMSSARI RAMIN & AKIKO A INS TRUST 5105-012-028 LOS ANGELES, CA SLAUSON BOWENS JUNCTION TR 1012012010 0112712010 $555,000 FULL 1496144 $481,500 $138,782 AUTO REPAIR

3

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#:

44-C4 I 634-D6 2240.10 LAC2 1011212007 1011112007 $6,000,000 FULL 0.14 6,011

52-D3 I 67 4-G5 2289.00

LAM2

0412511997

$144,540

0.22 9,583

5801 W SUNSET BLVD, LOS ANGELES, CA 90028-6606 STONESTREAM PROPERTIES LLC NORIN L & R FAM TRUST 5545-011-029 Map Reference: 34-03/593-G4 LOS ANGELES, CA Census Tract 1910.00 GRIDER & HAMIL TONS GRANT PLACE Zoning: LAC2

11/01/2010 Prior Rec Date: 01/02/1981 10/2212010 Prior Sale Date: $927,000 Prior Sale Price: $410,000

FULL Prior Sale Type: FULL

1563305 Acres: 0.20 $556,200 Lot Area: 8,756 $691,511 # of Stories: 1.00 AUTO REPAIR Park Area/Cap#: I

4 11010 LONG BEACH BLVD, LYNWOOD, CA 90262-2516 KAGASOFF HARVEY D & KAZUKO Y KAGASOFF HARVEY D 6191-008-011 LOS ANGELES, CA 2551 1012812010 1012512010 $90,000 FULL 1548851

$60,426 AUTO REPAIR

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#:

59·A4 I 705-AS 5402.02 LYC2A*

0.16 7,148

D!y, . .~ce From Subject 3.55 (miles)

Building Area: 6,000 Total Rooms/Offices: Total Restrooms: Yr BuiiVEff: 192311923 Air Cond: Pool: Roof Mat:

Distance From Subject: 4.22 (miles)

Building Area: 5,320 Total Rooms/Offices:

Total Restrooms: 1.00

Yr BuiiUEff: 196211962 Air Cond: Pool: Roof Mat:

Distance From Subject: 7.54 (miles)

Building Area: 4,680 Total Rooms/Offices:

Total Restrooms:

Yr BuiiUEff: Air Cond: Pool:

Roof Mat:

1960 I

ROLL COMPOSITION

Distance From Subject: 7.68 (miles)

Building Area: 5,692 Total Rooms/Offices: Total Restrooms: Yr BuiiUEff: 192611933 Air Cond: Pool: Roof Mat

Page 2 of 4

http://www. real quest. com/j sp/report.j sp ?type=getreport&cl ient=&action=confirm&recordno=O&reportopti... 3/4/2 0 I 1

Page 21: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 · The owners failed to comply within the time prescribed by ordinance. In addition,

Rea! Quest. com ® - Report

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

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

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

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

5 5176 W PICO BLVD, LOS ANGELES, CA 90019 MARANDY BEHROUZ/FLINKMAN-MARANDY RUTH E SPEERO MICHAEL 5070-014-001 LOS ANGELES, CA 1740 12/2112010 1211512010 $1,250,000 FULL 1889182

$526,880 AUTO REPAIR

6

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#:

2517 TYLER AVE, EL MONTE, CA 91733-2715 WONN DANNY D JOHNSON R D & WEISS L B TRUST 8104~019~007 Map Reference: LOS ANGELES, CA Census Tract: 13686 Zoning: 09/27/2010 Prior Rec Date: 09/15/2010 Prior Sale Date: $850,000 FULL 1366123

$191,883 AUTO REPAIR

7

Prior Sale Price: Prior Sale Type: Acres: Lot Area: # of Stories: Park Area/Cap#:

14212 VALLEY BLVD, LA PUENTE, CA 91746 CHANG CHEN C SCHRYVER REINIER P & PETRONELLA J 8206-025-018 Map Reference: LOS ANGELES, CA Census Tract: 14169 Zoning: 06/1812010 Prior Rec Date: 05/10/2010 Prior Sale Date: $650,000 Prior Sale Price: FULL Prior Sale Type: 836207 Acres:

$133,206 AUTO REPAIR

8

Lot Area: #of Stories:

Park Area/Cap#:

43-A3 1633-C4 2171.00 LAC4 06/23/2000

$442,500 FULL 0.09 3,790 1.00 I

47-D21637-C2 4334.02 EMM1* 0711011998 07/0711998

0.23 10,080 1.00 I

48-C4 I 638-A5 4082.02 LCC3BE-R3P' 0811411978

0.34 14,998

13407 FREEWAY DR, SANTA FE SPRINGS, CA 90670-5620 MOTEL 6 OPERATING LP GJB REMINDER LLC 8069-016-022 LOS ANGELES, CA

11/05/2010 11/01/2010 $1,000 FULL 1595365

$1,053,562 AUTO REPAIR

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#:

82-D31737-C4 5041.02 55M2' 11/0512010 1110112010

N 20.00 871,200

Page 3 of 4

D,~ .• ce From Subject: 8.56 (miles)

Building Area: 5,570 Total Rooms/Offices: Total Restrooms: Yr BuiiVEff: 194611946 Air Cond: Pool: Roof Mat

Distance From Subject: 9.55 (miles)

Building Area: 4,800 Total Rooms/Offices: Total Restrooms: Yr Built/Eff: 1966/1966 Air Cond: Pool: Roof Mat BUILT-UP

Distance From Subject 12.62 (miles)

Building Area: 4,877 Total Rooms/Offices: Total Restrooms: Yr BuiiVEff: 196311970 Air Cond: Pool: Roof Mat:

Distance From Subject: 13.68 (miles)

Building Area: 5,491 Total Rooms/Offices: Total Restrooms: Yr Bui!t/Eff: 1974/ Air Cond: Pool: Roof Mat:

http://www. real quest. com/j sp/ report.j sp ?type=getreport&c I ient=&acti on=confi rm&recordno=O&reportopti. . . 3/4/2 0 1 I

Page 22: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 · The owners failed to comply within the time prescribed by ordinance. In addition,

Rea!Quest.com ®-Report

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

Camp#: Address: Owner Name: Seller Name: APN: County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type: Document#: 1st MtgAmt: Total Value: land Use:

9 6323 COLFAX AVE, NORTH HOLLYWOOD, CA 91606-3409 LAMARSNA FAMILY LIVING TRUST PACIFIC RADIATOR SALES & SVCS 2334~006~039 Map Reference: LOS ANGELES, CA Census Tract: 10096 Zoning: 02/04/2011 Prior Rec Date: 01/31/2011 Prior Sale Date: $210,000 Prior Sale Price: UNKNOWN Prior Sale Type: 194643 Acres:

$103,853 AUTO REPAIR

10

Lot Area: #of Stories: Park Area/Cap#:

125 S VERMONT AVE, GLENDORA, CA 91741 ALFONSO FAMILY TRUST COSTELLO W G & H W TRUST 8638w025~025 Map Reference: LOS ANGELES, CA Census Tract: GLENDORA TR Zoning: 11/01/2010 Prior Rec Date: 10/12/2010 Prior Sale Date: $750,000 Prior Sale Price:

1562763 $650,000 $339,570 AUTO REPAIR

Prior Sale Type: Acres: Lot Area: # of Stories: Park Area/Cap#:

16-D5/532-H7 1239.00 LAC2

0.25 10,999

87-A5/569-E5 4011.02 GDC3 11/15/1984

$250,000 FULL 0.21 8,999 1.00

Page 4 of4

Dis,, ... e From Subject: 14.47 (miles)

Building Area: 5,000 Total Rooms/Offices: Total Restrooms: Yr Bui!VEff: 1958/1958 Air Cond: Pool: Roof Mat:

Distance From Subject: 20.17 (miles)

Building Area: 5,226 Total Rooms/Offices: Total Restrooms: Yr BuiiVEff: 1961/1961 Air Cond: Pool: Roof Mat: TAR & GRAVEL

http://www .realquest com/j sp/ reportj sp ?type=getreport&cl ient=&action=confirm&recordno=O&reportopti... 3 I 4120 I I

Page 23: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 · The owners failed to comply within the time prescribed by ordinance. In addition,

EXIDBIT D

ASSIGNED INSPECTOR: AUGUSTUS ALBAS Date: April 7, 2011 JOB ADDRESS: 2840 EAST CESARE CHAVEZ AVENUE., LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 5180-018-020

EFFECTIVE DATE OF ORDER TO COMPLY: November 11, 2009 COMPLIANCE EXPECTED DATE: November 16, 2009 DATE COMPLIANCE OBTAINED: December 15,2010 NAME OF BUSINESS IN VIOLATION: PEPES GARAGE

LIST OF IDENTIFIED CODE VIOLATIONS

ORDER NO: A-2386375 CASE NO: 74989

PER ORDER TO COMPLY- CASE # 74989 I ORDER #A-2386375

VIOLATIONS:

See attached Order to Comply (Non Compliance)

Page 24: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 · The owners failed to comply within the time prescribed by ordinance. In addition,

(Page 8 of 13)

BOARD OF

BUILDING AND SAFETY COMMISSIONERS

MARSHAL. BROWN PRESIDENT

VAN AMBATIELOS VJCE.PR.ESIDENT

VICTOR H. CUEVAS HELENA JUBANY

ELENORE A. WILLIAMS

CITY OF Los ANGELES CALIFORNIA

ANTONIO R. VILLARAIGOSA MAYOR

ORDER TO COMPLY

DEPARTMENT OF

BUILDING AND SAFETY 201 NORm FIGUEROA STREET

LOS ANGELES, CA 90012

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

CASE #: 7 4989 JOSE AND PAULA ORTIZ 2840 E CESARE CHAVEZ AVE LOS ANGELES, CA 90033

ORDER#: A-2386375

EFFECTIVE DATE: November II, 2009 COMPLIANCE DATE: November 16,2009

PROPERTY OWNER OF SITE ADDRESS: 2840 E CESARE CHAVEZ AVE ASSESSORS PARCEL NO.: 5180-018-020 ZONE: C2; Commercial Zone NAME OF BUSINESS IN VIOLATION: PEPES GARAGE

Review of records has revealed that the property at the above listed address is part of the Armuallnspection Maitanence Program with the following use listed below and is in violation of the Los Angeles Municipal Code (LAMC).

Section 12.26 (!)of the Los Angeles Municipal Code, Vehicle Repair and/or Installation Establishments.

VIOLATION(S):

Failure to pay Annual Inspection Fee. You are therefore ordered to:

Pay the annual inspection fee and any and all surcharges, penalties, or fines imposed, for an inspection conducted on August 27,2009 and billed on invoice# 472753.

Failure to pay the above fees within 5 days may result in referral of the case to a collections agency, a negative credit report being made, a lien being assessed against this property, and Revocation of Certificate of Occupancy proceedings initiated for this use.

Code Sections in Violation: 12.26 F 3, 12.26 F 7, or 12.2615, 12.26111, and 98.0402(e), 98.0402(g), 12.21AI(a) of the L.A.M.C.

To verify tbe current amount due on the invoice referenced by this Order, for questions on bow, or where to pay, contact LADBS Financial Services at (213)482-6890

PENALTY WARNING: Any person Who violates or causes or permits another person to violate any provision of the Los Angeles Municipal Code (LA.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.

The compliance date as specified in the notice may l)e extended for an additional period not to exceed 45 days if the owner or operator of the yard presents satifactory evidence to the Superintendent that unusual difficulties prevent substantial compliance without such extension.

CODE ENFORCEMENT BUREAU For routine City business and non-emergency services: Ca113-l-l

www.ladbs.org Page I of3

Page 25: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 · The owners failed to comply within the time prescribed by ordinance. In addition,

(Page 9 of 13)

REPEAT VIOLATIONS: If an Order to Comply is issued pursuant to Sections 12.26 F. or 12.26 I. of the Los Angeles Municipal Code, and after compliance with the Order, a subsequent Order to Comply is issued for violation of the same provisions occuring within one year of the date of the initial Order, the repair/installation facility or storage yard facility operator shall pay a fme as specified in Section 98.0402(1)1 L.A.M.C. as follows:

A. For each auto dismantling, junk yard, scrap metal or recycling materials processing yards, recycling collection and/or buyback centers, recycling materials sorting facilities and cargo container storage yards .... $200.00

B. For each vehicle repair garage, installation facility, or used car sales violation .... $200.00

Sections 12.26 F. 15, 12.26 I. 18 L.A.M.C.

REVOCATION OF CERTIFICATE OF OCCUPANCY and FINE WARNING: The failure to correct the violations on or before the compliance date or any authorized extension thereof may result in commencement of proceedings to revoke the Certificate of Occupancy. Such proceedings may involve a Revocation Hearing. A personal appearance at the hearing may only be avoided if the violation is corrected and a fine paid according to the fme schedule in Section 12.26 F 14 or 12.26 I. 17 of this subsection. Sections 12.26 F. 7, 12.26 I. II, 98.0402(1)2A L.A.M.C.

APPEAL PROCEDURES: Notwithstanding any provisions of the Municipal Code to the contrary, there shall be no appeal to the Board of Building and Safety Commissioners from any notice issued or determination made by the Superintendent pursuant to Subsection 12.26 F. 13, 12 .. 26 I. 16.

and/or

Except for extensions of time granted by the Department of Building and Safety and the Board of Building an<) Safety Commissioners as authorized in Subdivision 12.26 F. 4(b) and/or 12.26 I. 8(b), and notwithstanding any provisions of this code to the contrary, there shall be no appeal to the Board of Building and Safety Commissioners from any notice issued or deterrninatim) made by the Department pursuant to Subsection(s) 12.26 F. and/or 12.26 I. Appeals may be made from Department determinations of violations of Subdivisions 12.26 I. 3 and 12.261. 4 pursuant to Section 12.26 K. Appeal rights for Code Sections other then Sections 12.26 F. and 12 .26 I. are as follows.

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 !,..A.M. C.

NON-COMPLIANCE FEE WARNING: 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 fmal. Section 98.0411 L.A.M.C.

NOTE: FAILURE TO PAY TilE NON-COMPLIANCE FEE WITHIN 30 DAYS AFTER TilE DATE OF MAILING THE INVOICE, MAY RESULT IN A LATE CHARGE OF TWO (2) TIMES TilE 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 injerest. Interest shall be calculated at the rate of one percent per month.

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

www.ladbs.org Page 2 of3

Page 26: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 · The owners failed to comply within the time prescribed by ordinance. In addition,

(Page 10 of 13)

If you have any questions or require any additional information please feel free to contact me at (213)252-3030. Office hours are 7:00a.m. to 5:00p.m. Monday through Friday.

A

3550 HIRE BLVD. SUITE 1800 LOS ANGELES, CA 90010 (213)252-3030

ctte REVIEWED BY

Date: November 04, 2009

HRH On . NOV. 0 ~.~09 unders1gneP mailed this notice by regular mall, postage prepa1d, \o the a~dressee as shown on the ast equalized assessment roll.

Signnturc

CODE ENFORCEMENT BUREAU For routine City business and non-emergency services: Ca113-l-l

www.ladbs.org

the

Page 3 of3

Page 27: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 · The owners failed to comply within the time prescribed by ordinance. In addition,

EXIDBITD

ASSIGNED INSPECTOR: AUGUSTUS ALBAS Date: April7, 2011 JOB ADDRESS: 2840 EAST CESARE CHAVEZ AVENUE., LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 5180-018-020

EFFECTIVE DATE OF ORDER TO COMPLY: November 12, 2009 COMPLIANCE EXPECTED DATE: November 22, 2009 DATE COMPLIANCE OBTAINED: January 19, 2010 NAME OF BUSINESS IN VIOLATION: PEPES GARAGE

LIST OF IDENTIFIED CODE VIOLATIONS

ORDER NO: A-2386393 CASE NO: 74989

PER ORDER TO COMPLY- CASE# 74989/ ORDER #A-2386393

VIOLATIONS:

See attached Order to Comply (Repeat Violation)

Page 28: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 · The owners failed to comply within the time prescribed by ordinance. In addition,

(Page 2 of 13)

BOARD OF

BUILDING AND SAFETY COMMISSIONERS

MARSHA L. BROWN PRESIDENT

VAN AMBATIELOS VlCE-PRESIDENT

VICTOR H. CUEVAS HELENA JUBANY

ELENORE A. WILLIAMS

CITY OF Los ANGELES CALIFORNIA

ANTONIO R. VILLARAIGOSA MAYOR

ORDER TO COMPLY

DEPARTMENT OF

BUILDING AND SAFETY ZOJ NORTii FIGUEROA STREET

LOS ANGELES, CA 90012

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

CASE#: 74989

JOSE AND PAULA ORTIZ 2840 E CESAR E CHAVEZ AVE LOS ANGELES, CA 90033

ORDER#: A-2386393

EFFECTIVE DATE: November 12, 2009 COMPLIANCE DATE: November 22, 2009

PROPERTY OWNER OF SITE ADDRESS: 2840 E CESAR E CHAVEZ AVE ASSESSORS PARCEL NO.: 5180-018-020

ZONE: C2; Commercial Zone NAME OF BUSINESS IN VIOLATION: PEPES GARAGE

ln accordance to the Section(s) listed below, Pursuant to Chapter l, Article 2 of the Los Angeles Municipal Code (L.A.M.C.), an inspection has been conducted at the property listed above.

Section 12.26 (I) of the Los Angeles Municipal Code, Vehicle Repair and/or Installation Establishments.

As a result of this inspection, the conditions listed below are in violation of the L.A.M.C. as follows:

VIOLA TION(S):

I. (V #99.) Repeat violation.

You are therefore ordered to: I) The above violation(s) was/were cited in a previous order to comply# A-2386375 dated 1/8/09. They are repeat violation(s) that have occurred again within a one year period from the date of the preceding order. You are therefore ordered to pay a fme of$200.00. This order is due 10 days from the effective date and no extension of time may be granted. In addition failure to comply with this order or to pay the required fme may result in the loss of the Certificate of Occupancy approval for this property.

Code Section(s) in Violation: 12.26!.18., 98.0402(f)!.B.and l2.2JA.I.(a) of the L.A.M.C.

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.

The compliance date as specified in the notice may be extended for an additional period not to exceed 45 days if the owner or operator of the yard presents satifactory evidence to the Superintendent that unusual difficulties prevent substantial compliance without such extension.

CODE ENFORCEMENT BUREAU For routine City business and non~emergency services: Call3-l-l

www.ladbs.org Page I of3

Page 29: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 · The owners failed to comply within the time prescribed by ordinance. In addition,

(Page 3 of 13)

REPEAT VIOLATIONS: If an Order to Comply is issued pursuant to Sections 12.26 F. or 12.261. of the Los Angeles Municipal Code, and after compliance with the Order, a subsequent Order to Comply is issued for violation of the same provisions occuring within one year of the date of the initial Order, the repair/installation facility or storage yard facility operator shall pay a fme as specified in Section 98.0402(!)1 L.AM.C. as follows:

A. For each auto dismantling, junk yard, scrap metal or recycling materials processing yards, recydling collection and/or buyback centers, recycling materials sorting facilities and cargo container storage yards .... $200,00

B. For each vehicle repair garage, installation facility, or used car sales violation .... $200.00

Sections 12.26 F. 15, 12.26 I. 18 L.A.M.C.

REVOCATION OF CERTIFICATE OF OCCUPANCY and FINE WARNING: The failure to correct the violations on or before the compliance date or any authorized extension thereof may r~sult in commencement of proceedings to revoke the Certificate of Occupancy. Such proceedings may involve a Revocation Hearing. A personal appearance at the hearing may only be avoided if the violation is corrected and a fine paid according to the fme schedule in Section 12.26 F 14 or 12.261. 17 of this subsection. Sections 12.26 F. 7, 12.261. II, 98.0402(f)2A L.A.M.C.

APPEAL PROCEDURES: Notwithstanding any provisions of the Municipal Code to the contrary, there shall be no appeal to the Board of Building and Safety Commissioners from any notice issued or determination made by the Superintendent pursuant to Subsection 12.26 F. 13, 12.26 I. 16.

and/or

Except for extensions of time granted by the Department of Building and Safety and the Board of Building and Safety Commissioners as authorized in Subdivision 12.26 F. 4(b) and/or 12.26 I. 8(b), and notwithstanding any provisions of this coae to the contrary, there shall be no appeal to the Board of Building and Safety Commissioners from any notice issued or determination made by the Department pursuant to Subsection(s) 12.26 F. and/or !2.26 I. Appeals may be made from Department determinations of violations of Subdivisions !2.261. 3 and 12.261. 4 pursuant to Section !2.26 K. Appeal rights for Code Sections other then Sections 12.26 F. and !2 .26 I. are as follows.

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.

NON-COMPLIANCE FEE WARNING:

YOU ARE IN VIOLATION OF THE L.A.M.C. IT IS YOUR RESPONSIBILITY TO CORRECT THE VIOLATION(S) AND CONTACT THE INSPECTOR LISTED BELOW TO ARRANGE FOR A COMPLIANCE INSPECTION BEFORE THE NON-COMPLIANCE FEE IS IMPOSED. Failure to correct the violations and arrange for the compli~nce inspection within 15 day from the Compliance Date, will result in imposition of the fee noted below.

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 fmal. 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.

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

www.ladbs.org Page 2 of3

Page 30: CITY OF LOS ANGELESclkrep.lacity.org/onlinedocs/2011/11-0760_rpt_dbs_4-7-11.pdf · 2015-04-10 · The owners failed to comply within the time prescribed by ordinance. In addition,

(Page 4 of 13)

If you have any questions or require any additional information please feel free to contact me at (213)252-3030. Office hours are 7:00a.m. to 5:00p.m. Monday through Friday.

Inspector:_: :{.:::::::;ib,,J~'--------------­A GUS SALBAS

Date: November 04, 2009

355 ILSHIRE BLVD. SUITE !800 LOS ANGELES, CA 90010 (213)252-3030

~

CODE ENFORCEMENT BUREAU

HRH on _......J,!NO~V!.,O~G~20!!!!09!.- the

Date undersigneP mailed this no(icc by regular ma1\, postage prepa1d, 10 the addressee as shown on the last equalized assessment roll.

Signature

For routine City business and non-emergency services: Ca113-l-l www.ladbs.org Page 3 of3