City of Los Angelesclkrep.lacity.org/onlinedocs/2016/16-0160-S802_rpt_DBS_10-04-2016… ·...

15
City of Los Angeles BOARD OF BUILDING AND SAFETY COMMISSIONERS DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 CALIFORNIA VAN AMBATIELOS PRESIDENT & 5 E. FELICIA BRANNON VICE PRESIDENT RAYMOND S. CHAN, C.E., S.E. GENERAL MANAGER ERIC GARCETTI MAYOR FRANK BUSH EXECUTIVE OFFICER JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ Council District: #11 June 15,2016 Honorable Council of the City of Los Angeles Room 395, City Hall JOB ADDRESS: 337 EAST ROSE AVENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 4286-001-003 On October 18, 2013, 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: 337 East Rose Avenue, Los Angeles, California (the Property). A copy of the title report which includes a full legal description of the property is attached as Exhibit A. Following the Departments investigation an order or orders to comply were issued to the property owner and all interested parties. Pursuant to Section 98.0411(a) the order warned that a proposed noncompliance fee may be imposed for failure to comply with the order within 15 days after the compliance date specified in the order or unless an appeal or slight modification is filed within 15 days after the compliance date.” The owners failed to comply within the time prescribed by ordinance. The Department imposed non-compliance fee as follows: Description Non-Compliance Code Enforcement fee Late Charge/Collection fee (250%) Accumulated Interest (1 %/month) Title Report fee Amount S 550.00 1,375.00 541.09 42.00 $ 2.508.09 Grand Total Pursuant to the authority granted by Section 7.35.3 of the Los Angeles Administrative Code, it is proposed a lien for a total sum of $2,508.09 recorded against the property. It is requested that the Honorable City Council of the City of Los Angeles (the City Council) designate the time and place protest can be heard concerning this matter, as set forth in Sections 7.35.3 and 7.35.5 of the Los Angeles Administrative Code. It is further requested that the City Council instruct the Department to deposit to Dept 08, Fund 48R, Balance Sheet Account 2200, any payment received against this lien in the amount of $2,508.09 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 ^a) Steve Ongele (/p U ChiefJAesource Management Bureau ATTEST: HOLLY WOLCOTT, CITY CLERK Lien confirmed by City Council on: BY: DEPUTY

Transcript of City of Los Angelesclkrep.lacity.org/onlinedocs/2016/16-0160-S802_rpt_DBS_10-04-2016… ·...

Page 1: City of Los Angelesclkrep.lacity.org/onlinedocs/2016/16-0160-S802_rpt_DBS_10-04-2016… · 04/10/2016  · ROSEN and MYRA ROSEN, Trustees of THE ALBERT AND MYRA ROSEN TRUST DATED

City of Los AngelesBOARD OFBUILDING AND SAFETY

COMMISSIONERSDEPARTMENT OF

BUILDING AND SAFETY201 NORTH FIGUEROA STREET

LOS ANGELES, CA 90012

CALIFORNIA

VAN AMBATIELOSPRESIDENT

&5E. FELICIA BRANNON

VICE PRESIDENTRAYMOND S. CHAN, C.E., S.E.

GENERAL MANAGER

ERIC GARCETTI MAYOR FRANK BUSH

EXECUTIVE OFFICERJOSELYN GEAGA-ROSENTHAL

GEORGE HOVAGUIMIAN JAVIER NUNEZ

Council District: #11June 15,2016

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

JOB ADDRESS: 337 EAST ROSE AVENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 4286-001-003

On October 18, 2013, 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: 337 East Rose Avenue, Los Angeles, California (the “Property”). A copy of the title report which includes a full legal description of the property is attached as ExhibitA.

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

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

AmountS 550.00

1,375.00 541.09

42.00$ 2.508.09Grand Total

Pursuant to the authority granted by Section 7.35.3 of the Los Angeles Administrative Code, it is proposed a lien for a total sum of $2,508.09 recorded against the property. It is requested that the Honorable City Council of the City of Los Angeles (the “City Council”) designate the time and place protest can be heard concerning this matter, as set forth in Sections 7.35.3 and 7.35.5 of the Los Angeles Administrative Code.

It is further requested that the City Council instruct the Department to deposit to Dept 08, Fund 48R, Balance Sheet Account 2200, any payment received against this lien in the amount of $2,508.09 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

^a)Steve Ongele (/p UChiefJAesource Management Bureau

ATTEST: HOLLY WOLCOTT, CITY CLERKLien confirmed by City Council on:

BY:DEPUTY

Page 2: City of Los Angelesclkrep.lacity.org/onlinedocs/2016/16-0160-S802_rpt_DBS_10-04-2016… · 04/10/2016  · ROSEN and MYRA ROSEN, Trustees of THE ALBERT AND MYRA ROSEN TRUST DATED

EXHIBIT A

lr»2-R?€?<ii £ ctathit AUi ISv.;III !\ v„. . *r«

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

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

Property Title Report

Prepared for: City of Los AngelesWork Order No. T13141Dated as of: 03/03/2016

SCHEDULE A(Reported Property Information)

AjPN #: 4286-001-003

City: Los Angeles County: Los AngelesProperty Address: 337 E ROSE A VE

VESTING INFORM A TIONType of Document: INDIVIDUAL GRANT DEED Grantee: JASON TEAGUEGrantor : MERLEN TEAL AND JO ANN TRS TEAL TRUST; LANCO EXCHANGE INC

Recorded: 11/24/1999Deed Date: 11/05/1999 Instr No. : 99-2183934

MAILING ADDRESS: JASON TEAGUE 337ROSEAVE VENICE CA 90291

MAILING ADDRESS: JASON TEAGUE 3113 YALE A VE MARINA DEL REY CA 90292

SCHEDULE BLEGAL DESCRIPTIONLot: 3 Tract No: 6622 Abbreviated Description: LOT:3 CITY:REGION/CLUSTER: 07/07406 TRit:6622 TRACT # 6622 LOT3 IMP1=DUP, 2UNIT,950SF, YB: 1953,02BD/02BA. City/Muni/Twp: REGION/CL USTER: 0 7/0 7406

MORTGAGES/LIENSType of Document: DEED OF TRUST AND ASSIGNMENT OF RENTS

Document #: 12-1207031Recording Date: 08/14/2012 Loan Amount: $800,000Lender Name: ALBERT ROSEN ETAL Borrowers Name: JASON TEAGUE

MAILING ADDRESS: EPPORTRICHMAN & ROBBINS LLP 1875 CENTURY PARK EAST STE 800 LOS ANGELES, CA 90067

Page 3: City of Los Angelesclkrep.lacity.org/onlinedocs/2016/16-0160-S802_rpt_DBS_10-04-2016… · 04/10/2016  · ROSEN and MYRA ROSEN, Trustees of THE ALBERT AND MYRA ROSEN TRUST DATED

\

L'RECORDING REQUESTED BY

Old Republic Title CompanyAND WHEN RECORDED MAIL TO 99-218393-1

Mr Jason Teague 1601 Abbot Kinney Blvd Venice, CA 90291

THIS SPACE FOR RECORDER S USE ONLY

TITLE ORDER NO 750578 37ESCROW NO 990448JDINDIVIDUAL Gpftj^T/ DEED

THE UNDERSIGNED GRANTOR(S) DECLARE(s)DOCUMENTARY TRANSFER TAX is O CITY TRANSFER TAX is $ 60[X] computed on full value of property conveyed, or[ ] computed on full value less value of liens or encumbrances remaining at time of sale [ ] Unincorporated area

Kpm

[X ] City of Los Angeles, AND

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

LANCO EXCHANGE, INC , a California Corporation, as to an undivided one-half interest and MERLEN TEAL and JO ANN TEAL, Trustee of Merlen and Jo Ann Teal Trust dated May 26, 1993, as to an undivided one-half interest

hereby GRANT(s) to

JASON TEAGUE, a Single Man

the real property in the city of Los Angeles, County of Los Angeles, State of California, described as Lot 3 of Tract No 6622, in the City of Los Angeles, County of Los Angeles, State of California, as per Map recorded in Book 71, Page 82 of Maps, in the Office of the County Recorder of said County

ALSO KNOWN AS 337 Rose Avenue Los Angeles (Venice area), CA 90291 AP #4286-001-003THIS DEED IS SIGNED IN COUNTER-PART

LANCO Exchange, \rj.l a California .Corpora'tfonDATED November 5 1999 STATE OF CALIFORNIA COUNTY,OF /O-CtL-i

//BY7 7

Jeyas h Biifci - Map? PublicOn

mond, PresidentGregorybefore mua Notary Public in and for said Stat^personally appeared

X-r?-i Ctyx■ojC-h.

^ere&Baily known-te-me-to/proved to me on the basis of satisfactory evidenoe) xnfia the person^) whose name($ isfere subscribed to th to me that he/ehefthe! authorized capacity^ on the instrumsnMhe person(s) or the entity upon behalf of which the person!?) acted executed the instrument WITNESS my/nand and official seal

The Merlen and Jo Ann Teal Trust dated May 26, 1993within instrument and acknowledged

executed the same in his/herAbstrI, and that by his/hes&bejf signaturelsf

Merlen Teafrjrustee _ n

, Jo^n Teal, Trustee

4>

,/

ySignature A.

(This area for official notarial sea!)Mai! tax statements to Mr Jason Teague, 1601 Abbot Kinney Blvd , Venice, CA 90291

Page 4: City of Los Angelesclkrep.lacity.org/onlinedocs/2016/16-0160-S802_rpt_DBS_10-04-2016… · 04/10/2016  · ROSEN and MYRA ROSEN, Trustees of THE ALBERT AND MYRA ROSEN TRUST DATED

99-2183934t'

CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT‘S33333332333233S3333333333333333333S3S3333333333S3332S3S333S333

State of California

County of Orange_________

yi*o n, /fryDai?

Gre

Joyce F Burke, Notary PublicOn before me,Name and Title of Officer (e g Jane Doe Notary Public )

CT 722personally appeared >o-t- to v->£“3 Name(s) of Signers)

'&personally known to me—©R -J2proved to me on the basis of satisfactory evidence to be the person(ff)whose name(s) is/are-subscnbed to the within instrument and acknowledged to me that he/sbs/tlwy executed the same in his/hef/thejf authorized capacity(ies), and that by his/hef/thetf signature^ on the instrument the person^, or the entity upon behalf of which the person(s) acted, executed the instrumentJOYCE? BURKE [

COMM 1099971 n NOTARY PUBLIC CALIFORNIA M

ORANGE COUNTY CJMy Term Exp Aug 26,2000 I

Ntoad?

WITNESS my hand and official sealffl1

/ J /J Signature of Notary Public

OPTIONALThough the information below is not required by law it may prove valuable to persons relying on the document and could prevent

fraudulent removal and reattachment of this form to another document

Description of Attached Document

(n—--Title or Type of Document

///KT-7? Number of PagesDocument Date

Signer(s) Other Than Named Above

Capacity(ies) Claimed by Signer(s)

Signer’s Name Cf Signer’s Name

□ Individual Corporate Officer - Tltle(s)

□ Partner — □ Limited □ General□ Attorney-in-Fact□ Trustee□ Guardian or Conservator□ Other ________________

□ Individual□ Corporate Officer

Title(s) _______________________□ Partner — □ Limited □ General□ Attorney-m-Fact□ Trustee□ Guardian or Conservator□ Other ________________

&

RIGHT THUMBPRINT OF SIGNER

RIGHT THUMBPRINT OF SIGNER

Top ol thumb hereTop of thumb here

Signer Is RepresentingSigner Is Representing

l—Q~*r\ c o &)<_ <^4 C.Tac

;8333gSSS3g33SS3Sigg33giSSSia533S3SSS3gg333S33SSSS3a33SS3gSSigS3S3Si3S3gg33Sg!SReorder CaP Toll Free 1 800 876 6827© 1994 National Notary Association 8236 Rammet Ave PO Box 7184 Camxja Park CA 91309 7184 Prod No 5907

Page 5: City of Los Angelesclkrep.lacity.org/onlinedocs/2016/16-0160-S802_rpt_DBS_10-04-2016… · 04/10/2016  · ROSEN and MYRA ROSEN, Trustees of THE ALBERT AND MYRA ROSEN TRUST DATED

STATE OF CALIFORNIA COUNTY OF Q^-hH ss

^jffifefore me, '7'

'^VUa.Oo tOn a notary public personally

^ T&Jlappeared

personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies) and that by his/her/their signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted executed the instrument

WITNESS my hand and official seal /j

Signature "*V>t ____________

* ■BERNARD F SELZ

J, Commission #1116648 ly Notary Public—CdKomio W Orange County ' MvComm Expires Nov 3 2000

t

iG(This area for official notarial seal)

Other signatures not acknowledged by the above certificate

STATE OF CALIFORNIA COUNTY OF_________ -}

SS

On before me a notary public personally

appeared

personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/herftheir signature® on the instrument the person(s) or the entity upon behalf of which the person(s) acted, executed the instrument

WITNESS my hand and official seal

Signature_____________________________________________________ (This area for official notarial seal)

s/, fOther signatures not acknowledged by the above certificate

------------------------------------------ OPTIONAL-------------------------------------------THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED BELOW

, tkTitle or Type of Document

Date of Document No of Pages

99-2183934' ...%

IWE COMPANYINVESI

ITC 125

Page 6: City of Los Angelesclkrep.lacity.org/onlinedocs/2016/16-0160-S802_rpt_DBS_10-04-2016… · 04/10/2016  · ROSEN and MYRA ROSEN, Trustees of THE ALBERT AND MYRA ROSEN TRUST DATED

iiCACO TITLE CO.Cl i

Recording Requested By and ' When Recorded Please Return To:

EPPORT, RICHMAN & ROBBINS, LLP 1875 Century Park East, Suite 800 Los Angeles, California 90067 Attn: Mark Robbins, Esq.

'20121207031*

APN: 4286-001-003

DEED OF TRUST AND ASSIGNMENT OF RENTS

THIS DEED OF TRUST AND ASSIGNMENT OF RENTS, made as of the 1SI day of August, 2012, by and between JASON TEAGUE, a single man, referred to herein as “Trustor”; and T.D. SERVICE COMPANY, a corporation, referred to herein as “Trustee”; and ALBERT ROSEN and MYRA ROSEN, Trustees of THE ALBERT AND MYRA ROSEN TRUST DATED DECEMBER 5, 1988, JACK V. HOFFMANN, an unmarried man, JULIA ANN DAVIS, Trustee of THE JULIA ANN DAVIS LIVING TRUST DATED JULY 17, 1998, and MARK JOHNSON, a married man, each as to an undivided 25% interest, all as tenants in common, and their respective successors and assigns, collectively referred to herein as “Beneficiary.”

WITNESSETH: That Trustor irrevocably grants, transfers, and assigns to Trustee in trust, with power of sale, that real property in the County of Los Angeles, California, which has the commonly known address of 337 Rose Avenue, Los Angeles, California 90291, and is legally described as follows:

LOT 3 OF TRACT NO. 6622, IN THE CITY OF LOS ANGELES, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA AS PER MAP RECORDED IN BOOK 71, PAGE(S) 82 OF MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY.

(which is hereinafter referred to as the “Property”).

TOGETHER WITH the rents, issues, and profits thereof, SUBJECT, HOWEVER, to the right, power, and authority given to and conferred upon Beneficiary by Paragraph 5 of Part B of the provisions incorporated herein by reference to collect and apply such rents, issues, and profits, for the purpose of securing (1) payment of the indebtedness evidenced by a promissory note dated August 16,2010, as amended by an Amendment of even date herewith, executed by Trustor in the principal sum of $800,000.00 (“Note”), plus any additional sums, interest, costs and fees incurred thereon or hereafter loaned by Beneficiary to the then record owner of said Property, which loans are evidenced by a promissory note or notes, containing a recitation that this Deed of Trust secures the payment thereof, (2) any lawful charge made by Beneficiary for a statement regarding the obligations secured hereby requested by or for Trustor, and (3) the performance of each agreement herein contained or incorporated herein by reference.

(70 2.9438-Deed of Tnistdoc

20121207031

Page 7: City of Los Angelesclkrep.lacity.org/onlinedocs/2016/16-0160-S802_rpt_DBS_10-04-2016… · 04/10/2016  · ROSEN and MYRA ROSEN, Trustees of THE ALBERT AND MYRA ROSEN TRUST DATED

3

Acceleration Clause: Right to Declare Sums Due. Beneficiary shall have the right, at its option, to declare any indebtedness and obligations secured hereby, irrespective of the maturity date specified in any note or agreement evidencing the same, due and payable upon such declaration if (a) Trustor is in default under any term or condition of the Note or Deed of Trust, or (b) Trustor is in default under any term or condition of any senior Deed of Trust on the Property or has received notice of any items which, if not cured, will lead to a default under any senior Deed of Trust on the Property, or (c) Trustor sells, enters into a contract of sale, conveys or alienates such Property or any part thereof, or suffers his title or any interest to be divested, whether voluntarily or involuntarily, or changes or permits to be changed the character or use of the Property or drills or extracts or enters into a lease for the drilling for or extracting of oil, gas or other hydrocarbon substance or any mineral of any kind or character on such Property, or (d) Trustor subjects such Property or title thereto to any lien, charge or encumbrance, voluntary or involuntary, contractual or statutory, without the prior written consent of Beneficiary, or (e) Trustor is a partnership and the interest of a general partner is assigned or transferred, or (f) Trustor is a corporation and more than 25% of the corporate stock thereof is sold, transferred or assigned during a 12 month period, or (g) Trustor is a limited liability company and more than 25% of the membership interests therein are sold, transferred or assigned during a 12 month period, or (h) Trustor is a trust and there is a change of beneficial interest with respect to more than 25% of such Property, or (i) Trustor has made any material misrepresentation or failed to disclose any material fact in those certain financial and other written representations and disclosures made by Trustor in order to induce Beneficiary to enter into the transaction evidenced by the Note or notes or agreements which this Deed of Trust secures.

Trustor requests that a copy of any Notice of Default and a copy of any Notice of Sale hereunder be mailed to him at his address given herein.

Jason Teague341 '/2 Rose AvenueVenice, California 90294

To protect the security of this Deed of Trust, Trustor agrees:A.

To keep said Property and all improvements thereon in good condition and repair; not to remove or demolish any building thereon; to complete or restore promptly and in good and workmanlike manner any building which may be constructed, damaged, or destroyed thereon and to pay when due all claims for labor performed and materials furnished therefor; to comply with all laws affecting said Property or requiring any alterations or improvements to be made thereon; not to commit or permit waste thereof; not to commit, suffer, or permit any act upon said Property in violation of law; to cultivate, irrigate, fertilize, fumigate, prune, and do all other acts which from the character or use of said Property may be reasonably necessary, the specific enumerations herein not excluding the general.

1.

To provide, maintain, and deliver to Beneficiary fire and other hazard insurance commonly covered by “extended coverage” or “all risks” policies for Trustor, the Property, and the improvements thereon. All policies shall provide full replacement cost coverage with no coinsurance, and including loss of rents, and shall be with such companies and on such forms as have been approved by Beneficiary. In addition, Trustor will maintain liability insurance in the minimum amount of One Million and 00/100 Dollars ($1,000,000.00) per occurrence.

2.

29438-Deed of Trust.doc

Page 8: City of Los Angelesclkrep.lacity.org/onlinedocs/2016/16-0160-S802_rpt_DBS_10-04-2016… · 04/10/2016  · ROSEN and MYRA ROSEN, Trustees of THE ALBERT AND MYRA ROSEN TRUST DATED

7

STATE OF CALIFORNIA )) ss

COUNTY OF LOS ANGELES )

ll&tA^ d-Oiy before me, personally appeared JASON TEAGUE, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument, and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the person, or the entity upon behalf of which the person acted executed the instrument.

., a Notary Public,On

I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct.

WITNESS my hand and official seal.r r ^ r-,

™ veraeVbates zSA COMM. # 1820545 S SsgNOMV PUBIIC - C6UF0RNIA W§$10S ANGELES COUNTY 0a/ffiMU. EXPIRES OCT■ 28. mt.

.ft. r--W>

0,

5

Not; iblic

69438-Deed of Tmst.doc

Page 9: City of Los Angelesclkrep.lacity.org/onlinedocs/2016/16-0160-S802_rpt_DBS_10-04-2016… · 04/10/2016  · ROSEN and MYRA ROSEN, Trustees of THE ALBERT AND MYRA ROSEN TRUST DATED

EXHIBIT B

ASSIGNED INSPECTOR: ROBERT GARTHJOB ADDRESS: 337 EAST ROSE AVENUE, LOS ANGELES, CAASSESSORS PARCEL NO. (APN): 4286-001-003

Date: June 15,2016

Last Update to Title:Last Full Title: 03/03/2016

LIST OF OWNERS AND INTERESTED PARTIES

D- JASON TEAGUE 3113 YALE AVE MARINA DEL REY. CA 90292 CAPACITY: OWNER

2). JASON TEAGUE 337 ROSE AVE VENICE, CA 90291 CAPACITY: OWNER

EPPORT RICHMAN & ROBBINS LLP 1875 CENTURY PARK EAST STE 800 LOS ANGELES, CA 90067

3).

CAPACITY: INTERESTED PARTY

Page 10: City of Los Angelesclkrep.lacity.org/onlinedocs/2016/16-0160-S802_rpt_DBS_10-04-2016… · 04/10/2016  · ROSEN and MYRA ROSEN, Trustees of THE ALBERT AND MYRA ROSEN TRUST DATED

RealQuest.com ® - Report EXHIBIT C

Property Detail ReportFor Property Located At:337 ROSE AVE, VENICE, CA 90291-2687

t Cotet

Owner InformationOwner Name:Mailing Address:Vesting Codes:Location InformationLegal Description:County:Census Tract / Block: Township-Range-Sect:Legal Book/Page:Legal Lot:Legal Block:Market Area:Neighbor Code:Owner Transfer InformationRecording/Sale Date:Sale Price:Document #:Last Market Sale InformationRecording/Sale Date:Sale Price:Sale Type:Document #:Deed Type:Transfer Document #:New Construction:Title Company:Lender:Seller Name:Prior Sale Information

Prior Rec/Sale Date:Prior Sale Price:Prior Doc Number:Prior Deed Type:Property Characteristics

Gross Area:Living Area:Tot Adj Area:Above Grade:Total Rooms:Bedrooms:Bath(F/H):Year Built / Eff:Fireplace:# of Stories:Other Improvements:Site Information

Zoning:Lot Area:Land Use:Site Influence:Tax InformationTotal Value:Land Value:Improvement Value:Total Taxable Value:

TEAGUE JASON3113 YALE AVE, MARINA DEL REY CA 90292-5540 C021 MM / / SE

TRACT # 6622 LOT 3 LOS ANGELES, CA 2733.00 /1

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

4286-001-003

6622 49-B3 /6622LOS ANGELES

71-823

C11

02/03/2016/01/26/2016 Deed Type:1st Mtg Document#:

INTERSPOUSAL DEED TRANSFER123628

123627

11/24/1999/11/05/1999$257,000FULL21B3934GRANT DEED

$206,000 / CONV / FIXED2183935

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:

//$270.53

OLD REPUBLIC TITLE FIRST NATIONWIDE TEAL MERLEN; JO ANN TRS

10/20/1999/10/15/1999$257,5001978143GRANT DEED

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

//

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

Construction: Heat Type: Exterior wall: Porch Type: Patio Type: Pool:Air Cond: Style:Quality:Condition:

950

22/ YES1953/1953/

LARD1.53,028DUPLEX

Acres:Lot Width/Depth: Res/Comm Units:

0.07 County Use: State Use: Water Type: Sewer Type:

DUPLEX (0200)x2/

$329,294$255,765$73,529$322,294

$3,975.00Assessed Year: Improved %: Tax Year:

2015 Property Tax: Tax Area:Tax Exemption:

22% 672015 HOMEOWNER

http://proclassic.realquest.com/jsp/report.jsp?&client=&action=confirm&type=getreport&r... 6/13/2016

Page 11: City of Los Angelesclkrep.lacity.org/onlinedocs/2016/16-0160-S802_rpt_DBS_10-04-2016… · 04/10/2016  · ROSEN and MYRA ROSEN, Trustees of THE ALBERT AND MYRA ROSEN TRUST DATED

RcalQuest.com ® - Report Page 1 of 2

€Comparable Sales ReportFor Property Located At

337 ROSE AVE, VENICE, CA 90291-2687

Core

RealQuest Prof* ) n

2 Comparable(s) Selected.

Summary Statistics:

Report Date: 06/13/2016

Subject Low High Average

$257,000 $1,100,000Sale Price $1,350,000 $1,225,000

Bldg/Living Area 950 972 1,024 998

$1,131.69$270.53Price/Sqft $1,318.36 $1,225.02

Year Built 19131953 1949 1931

Lot Area 3,028 1,702 2,722 2,212

Bedrooms 2 2 2 2

Bathrooms/Restrooms 2 2 2 2

0.00 0.00Stories 0.00 0.00

$743,176$329,294 $1,215,097 $979,136Total Value

Distance From Subject 0.170.00 0.36 0.26

*= user supplied for search only

http://proclassic.realquest.com/jsp/report.jsp?type=getreport&client=&action=confirm&re... 6/13/2016

Page 12: City of Los Angelesclkrep.lacity.org/onlinedocs/2016/16-0160-S802_rpt_DBS_10-04-2016… · 04/10/2016  · ROSEN and MYRA ROSEN, Trustees of THE ALBERT AND MYRA ROSEN TRUST DATED

RealQuest.com ® - Report Page 2 of 2

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

Distance From Subjects.17 (miles)109 1/2 DUDLEY AVE, VENICE, CA 90291 ERWIN PHILIPPE 0 BUILDERS TRUST 4286-016-008 LOS ANGELES, CA CORAL CREST 12/08/2015 11/16/2015 $1,350,000 FULL 1536750 $945,000 $1,215,097 DUPLEX

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#:

49-B3 / 2734.02 LAR3 11/17/2006 10/16/2006 $1,090,000 FULL

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

1,024

211913/1916YES

0.06 /

2,722

/

Comp #:2 Address: Owner Name: Seller Name: APN:County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type: Document #; 1st Mtg Amt: Total Value: Land Use:

Distance From Subjects.36 (miles)825 MAIN ST, VENICE, CA 90291-3217 GUANUNA FARID STUDIO LLC 4286-014-038 LOS ANGELES, CA OCEAN PARK PLACE 09/22/2015 07/14/2015 $1,100,000 FULL 1170008 $750,000 $743,176 DUPLEX

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#:

49-B3 /2734.02LARD1.505/23/200804/30/2008$680,000FULL

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

972

2211949/1949YES

0.04 /

1,702

/

http://proclassic. realquest.com/jsp/report.jsp ?type=getteport&client=&action=confirm&re... 6/13/2016

Page 13: City of Los Angelesclkrep.lacity.org/onlinedocs/2016/16-0160-S802_rpt_DBS_10-04-2016… · 04/10/2016  · ROSEN and MYRA ROSEN, Trustees of THE ALBERT AND MYRA ROSEN TRUST DATED

EXHIBIT D

ASSIGNED INSPECTOR: ROBERT GARTHJOB ADDRESS: 337 EAST ROSE AVENUE, LOS ANGELES, CAASSESSORS PARCEL NO. (APN): 4286-001-003

Date: June 15,2016

CASE#: 191798 ORDER NO: A-3345590

EFFECTIVE DATE OF ORDER TO COMPLY: September 27,2013 COMPLIANCE EXPECTED DATE: October 15, 2013 DATE COMPLIANCE OBTAINED: February 27, 2014

LIST OF IDENTIFIED CODE VIOLATIONS(ORDER TO COMPLY)

VIOLATIONS:

SEE ATTACHED ORDER # A-3345590

Page 14: City of Los Angelesclkrep.lacity.org/onlinedocs/2016/16-0160-S802_rpt_DBS_10-04-2016… · 04/10/2016  · ROSEN and MYRA ROSEN, Trustees of THE ALBERT AND MYRA ROSEN TRUST DATED

%

O City of Los AngelesBOARD OF

BUILDING AND SAFETY COMMISSIONERS

DEPARTMENT OF

BUILDING AND SAFETY201 NORTH FIGUEROA STREET

LOS ANGELES, CA 90012

o CALIFORNIAN

HELENA JUBANYPRESIDENT

VAN AMBAITELOSVICE-PRESIDENT

E. FELICIABRANNON VICTOR H. CUEVAS

SEPAND SAMZADEH

o "mmGORAYMOND S. CHAN, C.E., S.E.

SUPERINTENDENT OF BUILDING INTERIM GENERAL MANAGER

Wa

i & ERIC GARCETTIMAYOR

ORDER TO COMPLY-SUPERSEDINGCD

? WU1-!

\iCASE #: 191798

ORDER#: A-3345590 EFFECTIVE DATE: SepterabeT27,2013

COMPLIANCE DATE: October 15,2013

JASON TEAGUE 337 1/2 ROSE AVENUE- VENICE, CA 90291

1!■

$

OWNER OFSITE ADDRESS: 337 E ROSE AVEASSESSORS PARCEL NO.: 4286-001-003 ZONE: RD1.5; Min. Per Unit 1,500

[L-L-JjIs

i

mv/: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. •

$t

i

This order supersedes Order # A-1952592 And Order# A-2382490 issued by The Department of Building and Safety relative to_thecase_number noted above. You are hereby directed to disregard Order # 19525921 And Order # A-2382490 , and COMPLY with this order and Order # A-1383093

\1V

IAn inspection has revealed that the property (Site Address) listed above is in violation of the Los Angeles Municipal Code (L.A.M.G.) as follows:

VIOLATTON(S):

1. Failure to comply with a valid department order. . -

You are therefore ordered to:

Code Section(s) in Violation:

£

Comply with Department Order #A-13 83093 with an effective date of March 08,2007.

91.103.3, 91.103.1, 12.21A. 1.(a) of the L.A.M.C.

Comments: This order is to correct incorrect order, numbers , specifically Violation # 1 on order # A 1925292 and Violation #1 on order # A-2382490, inasmuch as those specific items refer to

- another property. All other violations on all open orders are still valid and in full effect.

i

*\

Order A-1383093 is still valid and in full effect.

?

)

t!Vf5s

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

www.ladbs.orgSLA (B DBS

Page 1 of2

I

Page 15: City of Los Angelesclkrep.lacity.org/onlinedocs/2016/16-0160-S802_rpt_DBS_10-04-2016… · 04/10/2016  · ROSEN and MYRA ROSEN, Trustees of THE ALBERT AND MYRA ROSEN TRUST DATED

'i

i bo

ojj-tr.5

e NON-COMPLIANCE FEE WARNING:

YOU ARE IN VIOLATION OF THE L.A.M.C. IT IS YOUR RESPONSIBILITY TO CORRECT THE VIOLATION(S) AND CONTACT THE INSPECTOR LISTED BELOW TO ARRANGE FOR A COMPLIANCE INSPECTION BEFORE THE NON-COMPLIANCE FEE IS IMPOSED. Failure to correct the violations and arrange for the compliance inspection within 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 final. Section 98.0411 L.A.M.C.

0i

■J

IjM10

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

PENALTY WARNING:

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

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

APPEAL PROCEDURES:

There is an appeal procedure established in this city whereby the Department of Building and Safety and the Board of Building and Safety Commissioners have the authority to hear and determine err or abuse of discretion, or requests for slight modification of the requirements contained in this order when appropriate fees have been paid. Section 98.0403.1 and 98.0403.2 L.A.M.C.

If you have any questions or require any additional information please feel free to contact me at (310)417-8640.Office hours are 7:00 a.m. to 3:30 p.m. Monday through Thursday.

LX*t

Inspector: ate: September 27.2013

Robert garth

v!66 MANCHESTER AVENUE, #10B LOS ANGELES, CA 90045 (310)417-8640

[email protected]

REVIEWED BY

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

www.ladbs.orgiLAffDBS

Page 2 of2OCVIRTMENT Of MJIUDINa AMOMFFTY

i