CITYOF Los ANGELESclkrep.lacity.org/onlinedocs/2013/13-0160-S6_rpt_dbs_1... · 2013. 2. 6. · In...

10
January 31,2013 Council District # 9 Case #: 481160 BOARD OF BUILDING AND SAFETY COMMISSIONERS CITY OF Los ANGELES CALIFORNIA HELENA JUBANY PRESIDENT VAN AMBATIELOS DEPARTMENT OF BUILDING AND SAFETY 20 I NORTH FIGUEROA STREET LOS ANGELES, CA 90012 VICE·PRESIDENT· E. FELICIA BRANNON VICTOR H. CUEVAS SEPAND SAMZADEI-I ROBERT R. "Bud" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.B. EXECUTIVE OFFICER ANTONIO R. VILLARAIGOSA MAYOR Honorable Council of the City of Los Angeles Room 395, City HaU JOB ADDRESS: 1511 E MARTIN LUTHER KING J BLVD CONTRACT NO.: C118544-1 F118979-1 Tl18541-1 Pursuant to the provisions of Section 91.8903 and Section 91.8904, Los Angeles Municipal Code the Department of Building and Safety has caused the cleaning of the lot and fencing of the lot at the above address in the City of Los Angeles. The cost of cleaning the subject lot was $644.00. The cost of fencing the subject lot was $3,348.80. The cost of title search(es) on the subject lot was $55.50. It is proposed that a lien for the total amount of $4,048.30 be recorded against the real property upon which the services were rendered. The official report, in duplicate, as required in connection with this matter is submitted for your consideration It is requested that the Honorable Council designate the time and place, when and where protest can be heard concerning this matter, as set forth in Section 91.8906 of the Los Angeles Municipal Code and Section7.35.3, Los Angeles Administrative Code. ROBERT R. 'Bud' OVROM General Manager Frank Lara, Principal Inspector Vacant Building Abatement RO:FL: fmr Attachments

Transcript of CITYOF Los ANGELESclkrep.lacity.org/onlinedocs/2013/13-0160-S6_rpt_dbs_1... · 2013. 2. 6. · In...

Page 1: CITYOF Los ANGELESclkrep.lacity.org/onlinedocs/2013/13-0160-S6_rpt_dbs_1... · 2013. 2. 6. · In Favor of: David J. Brown Revocable Living Trust UITID 71811996 Mailing Address: David

January 31,2013 Council District # 9

Case #: 481160

BOARD OF

BUILDING AND SAFETYCOMMISSIONERS

CITY OF Los ANGELESCALIFORNIA

HELENA JUBANYPRESIDENT

VAN AMBATIELOS

DEPARTMENT OF

BUILDING AND SAFETY20 I NORTH FIGUEROA STREET

LOS ANGELES, CA 90012

VICE·PRESIDENT·

E. FELICIA BRANNONVICTOR H. CUEVASSEPAND SAMZADEI-I

ROBERT R. "Bud" OVROMGENERAL MANAGER

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

ANTONIO R. VILLARAIGOSAMAYOR

Honorable Council of theCity of Los AngelesRoom 395, City HaU

JOB ADDRESS: 1511 E MARTIN LUTHER KING J BLVDCONTRACT NO.: C118544-1 F118979-1 Tl18541-1

Pursuant to the provisions of Section 91.8903 and Section 91.8904, Los Angeles Municipal Code the Department of Building and Safetyhas caused the cleaning of the lot and fencing of the lot at the above address in the City of Los Angeles. The cost of cleaning thesubject lot was $644.00. The cost of fencing the subject lot was $3,348.80. The cost of title search(es) on the subject lot was $55.50.

It is proposed that a lien for the total amount of $4,048.30 be recorded against the real property upon which the services wererendered. The official report, in duplicate, as required in connection with this matter is submitted for your consideration

It is requested that the Honorable Council designate the time and place, when and where protest can be heard concerning this matter,as set forth in Section 91.8906 of the Los Angeles Municipal Code and Section7.35.3, Los Angeles Administrative Code.

ROBERT R. 'Bud' OVROMGeneral Manager

Frank Lara, Principal InspectorVacant Building Abatement

RO:FL: fmr

Attachments

Page 2: CITYOF Los ANGELESclkrep.lacity.org/onlinedocs/2013/13-0160-S6_rpt_dbs_1... · 2013. 2. 6. · In Favor of: David J. Brown Revocable Living Trust UITID 71811996 Mailing Address: David

REPORT OF ABATE OF A PUBLIC NUISANCE

On October 15, 2012 pursuant to the authority granted by Section 91.8903 and 91.8904 of the Los Angeles Municipal Code, theDepartment of Building and Safety ordered the owners or other parties in interest within thirty days(30) days to remove theaccumulation of trash, debris, vehicle parts, rubbish, excessive vegetation or other similar conditions, and fence the lot on the parcellocated at 1511 E MARTIN LUTHER KING J BLVD, within the limits of the City of Los Angeles, State of Califomia,being moreparticularly described as follows:

See Attached Title Report for Legal Description

The owners or other parties in interest of the above described property having failed to comply with the time prescribed by Ordinance,the Department solicited bids, awarded a contract and caused said abatement of nuisance as follows:

Work DescriptionCLEANFENCE

Work Order No.C4055F3602

Date CompletedOctober 25, 2012October 25, 2012

Cost$644.00

$3,348.80

Additionaly, there are unpaid invoices for fees assessed to recover Depannental costs in pursuit of compliance as follows:

Title report costs were as follows:

Title Search Work O.-der No. Amount

FULLSUPPLEMENTAL

T90I5T9204

$48.00$7.50

Pursuant to the authority granted by Section 91.8906 of the Los Angeles Municipal Code and Section 7.35.3 of the Los AngelesAdministrative Code, it is proposed that a lien for the sum of $2,907.50 plus an amount equal to forty percent (40%) or a minimum of$100.00 of such cost, plus the Cost of Title Search(es) on the subject lot was $55.50. for a total of $4,048.30, be recorded against saidproperty.

It is further requested that the Honorable Council instruct the Financial Services Section of the Department of Building and Safety, thatupon receipt of any payment on this lien against this property to deposit the amount to Dept. 08 (Bldg. & Safety Dept.), Fund 346,Revenue Source No. 3191 in the amount of $3,992.80, and to deposit to Fund 48R the amount of $55.50.

Please see attached for the names and addresses of owners entitled to notice. Also attached is a statement of the fair market value ofthis property including all encumbrances of record on the property as of the date of this report.

This official report, in duplicate, as set forth in Section 91.8906 of the Los Angeles Municipal Code and Section 7.35.3 of the LosAngeles Administrative Code is submitted for your consideration.

DATED: January 31,2013 Robert R. 'Bud' OvromGeneral Manager

Report and lien confirmed byCity Council on:

flbLI JmMrFrank Lara, Principal InspectorVacant Building Abatement

ATTEST: JUNE LAGMA YCITY CLERK

BYDEPUTY

Page 3: CITYOF Los ANGELESclkrep.lacity.org/onlinedocs/2013/13-0160-S6_rpt_dbs_1... · 2013. 2. 6. · In Favor of: David J. Brown Revocable Living Trust UITID 71811996 Mailing Address: David

ASSIGNED INSPECTOR: JEFFREY CORPUL.;JOB ADDRESS: 1511 E MARTIN LUTHER KING J BLVDASSESSORS PARCEL NO.: 5117-008-016

Last Full Title: 10/16/2012

LIST OF OWNERS AND INTERESTED PARTIES

DAVID J BROWN TRDAVID J BROWN TRUST9016 WHITE OAK AVENORTHRIDGE, CA 91325

2 BAC HOME LOANS SERVICINGclo RECON TRUST COMPANY1800 TAPO CANYON RD CA6-914-01-94SIMI VALLEY, CA 93063

3 GLENVIEW PROFIT SHARING PLANc/o NEWPORT HOME LOAN INCPO BOX 9424NEWPORT BEACH, CA 92658

4 AMERICAN TRUST DEED SERVICES CORP14412 FRIAR STREETVANNUYS, CA 91401

December 19,2012

CASE #: 481160

Last Update Title:

Capacity: OWNER

Capacity: INTERESTED PARTY

Capacity: INTERESTED PARTY

Capacity: INTERESTED PARTY

Page 4: CITYOF Los ANGELESclkrep.lacity.org/onlinedocs/2013/13-0160-S6_rpt_dbs_1... · 2013. 2. 6. · In Favor of: David J. Brown Revocable Living Trust UITID 71811996 Mailing Address: David

Westcoast Title

& Abstract Company, Inc.400 S. Alhambra Ave. Ste BMonterey Park, Ca. 91755

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

Work Order No. 1'9204 Preparedfor: City of Los AngelesType of Report: Update ReportOrder Date: 10-11-2012 Updated as of 12-08-2012 Fee: $7.50

-SCHEDULE A-(Reported Property Information)

For Assessors Parcel Number: 5117-008-016

Situs Address: 1511 E Martin Luther King J Blvd. City: Los Angeles County: Los Angeles

-VESTING INFORMATION (Ownership)

The last Recorded Document Transferring Fee Title Recorded on: 04-04-2011As Document Number: 11-0493965Documentary Transfer Tax: $NoneIn Favor of: David J. Brown Revocable Living Trust UITID 71811996

Mailing Address: David Brown9016 White Oak AvenueNorthridge, CA 91325

-SCHEDULE B-

-The Property Reported Herein is Described as follows:

Lot 5 of the Deebles Tract, in the City of Los Angeles, County of Los Angeles, State of California, as permap recorded in Book 9, Pagers) 188 of Maps, in the office of the County Recorder of said County.

Page 1of 2 Continued ....

Page 5: CITYOF Los ANGELESclkrep.lacity.org/onlinedocs/2013/13-0160-S6_rpt_dbs_1... · 2013. 2. 6. · In Favor of: David J. Brown Revocable Living Trust UITID 71811996 Mailing Address: David

Page 2Order Number: T9204

Westcoast Title & Abstract Company, Inc.400 S. Alhambra Ave. Ste BMonterey Park, Ca. 91755

Phone 626-548-2479 8!8-337-0474fax

-Schedule B Continued-

1.A Deed of Trust Recorded on 06-06-2002as Document Number 02-1297329Amount:" $70,000.00Trustor: Joan Childress, a WidowTrustee: Newport Home Loan, Inc.Beneficiary: William V. Swan and Mary M Swan, as Trustees of the William and MGlY Swan 1995 Trust

Mailing Address: Newport Home Loan, Inc.P.o. Box 9424Newport Beach, CA 92658-9424

An Assignment of Beneficial Interest Recorded: 12-14-2005Document Number: 05-3069301Assignedto: Glenview Profit Sharing Plan

Address: Newport Home Loan, Inc.r.o. Box 9424Newport Beach, CA 92658-9424

A Notice of Default Recorded on: 07-03-2006Document Number: 06-1461634

2. A Notice of Sub Standard Property Recorded on: 10-12-2012as Document Number: 12-1541699Filed by the City of Los Angeles, Code Enforcement Department

A Notice of Trustee Sale Recorded: 10-16-2006Document No.: 06-2290864Trustees Name: American Trust Deed Services

Address: American Trust Deed Services Corp.14412 Friar StreetVan Nuys, CA 91401

3. A Notice of Pending Lien Recorded 10-12-2012as Document Number 12-1541700Filed by the City of Los Angeles Dept. of Building and Safety

End of Report

A Statement of information may be requiredtaprovldefurther information 011 the owners listed below:

No Statement o(infol'mation is required.

Page 6: CITYOF Los ANGELESclkrep.lacity.org/onlinedocs/2013/13-0160-S6_rpt_dbs_1... · 2013. 2. 6. · In Favor of: David J. Brown Revocable Living Trust UITID 71811996 Mailing Address: David

Westcoast Title

& Abstract Company, Inc.400 S. Alhambra Ave. Ste BMonterey Park, Ca. 91755

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

Work Order No. T9015Type of Report:GAP ReportOrder Date: 10-11-2012

Prepared for: City of Los Angeles

Dated.as of 10-11-2012 Fee: $48.00

-SCHEDULE A-(Reported Property Information)

For Assessors Parcel Number: 5117-008-016

Situs Address: 1511 E Martin Luther King J Blvd. City: Los Angeles County: Los Angeles

- VESTING INFORMATION (Ownership)

The last Recorded Document Transferring Fee Title Recorded on: 04-04-2011As Document Number: 11-0493965Documentary Transfer Tax: $NoneIn Favor oj: David J. Brown Revocable Living Trust UIT/D 7/8/1996

Mailing Address: David Brown9016 White Oak AvenueNorthridge, CA 91325

-SCHEDULE B-

-The Property Reported Herein is Described as follows:

Lot 5 of the Deebles Tract, in the City of Los Angeles, County of Los Angeles, State of California, as permap recorded in Book 9, Page(s) 188 of Maps, in the office of the County Recorder of said County.

Page 1 of 3 Continued ....

Page 7: CITYOF Los ANGELESclkrep.lacity.org/onlinedocs/2013/13-0160-S6_rpt_dbs_1... · 2013. 2. 6. · In Favor of: David J. Brown Revocable Living Trust UITID 71811996 Mailing Address: David

Westcoast Title & Abstract Company, Inc.400 s AlhambraAve. Ste BMonterey Park, Ca. 91755

Phone 626-548-2479 818-337-0474faxPage 2

Order Number T9015-Schedule B Continued-

1. A Deed of Trust Recorded on 07-28-2000as Document Number 00-1184687Amount: $94,250.00Trustor: Joan Childress, a WidowTrustee: CTC Real Estate ServicesBeneficiary: Countrywide Home Loans, Inc.

Mailing Address: Countrywide Home Loans, Inc.MS SV-79 Document Processing1800 Tapa Canyon RoadSimi Valley, CA 93063

Mailing Address: Mortgage Electronic Registration Systems, Inc. (MERS)r.o. Box 2026Flint, M148501-2026

An Assignment of Beneficial interest Recorded on 0 J-U3-20 11as Document Number 11-0004809Interest assigned to: BAC Home Loans Servicing, LP FKA Countrywide Home Loans Servicing LP

Mailing Address: ReconTrust Company1800 Tapa CanyonRd., CA6-914-01-.94Simi Valley, CA 93063

A Notice of Default Recorded on: 12-23-2010Document Number: 10-1904333

A Notice a/Trustee Sale Recorded: 08-15-2011Document No.: 11-1092779Trustees Name: ReconTrust Company, NA.

Mailing Address: Recon'Irust Company1800 Tapo Canyon Rd., CA6-914-01-94Simi Valley, CA 93063

A Request/or Notice Under Section 2924b Civil Code Recorded on 10-31-2011as Document Number 11-1470866Filed by: David Brown(see attached document/or details)

Page 2 of 3 Continued ....

2. A Deed of Trust Recorded on 06-06-2002as Document Number 02-1297329Amount: $70,000.00Trustor: Joan Childress, a WidowTrustee: Newport Home Loan, Inc.Beneficiary: William V Swan and Mary M Swan, as Trustees of the William and Mary Swan 1995 Trust

Page 8: CITYOF Los ANGELESclkrep.lacity.org/onlinedocs/2013/13-0160-S6_rpt_dbs_1... · 2013. 2. 6. · In Favor of: David J. Brown Revocable Living Trust UITID 71811996 Mailing Address: David

Westcoast Title & Abstract Company, Inc.400 S Alhambra Ave. Ste BMonterey Park, Ca. 91755

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

Page 3Order Number: T9015

-Schedule B Continued-

Mailing Address: Newport Home Loan, Inc.P.G. Box 9424Newport Beach, CA 92658-9424

An Assignment of Beneficial interest Recorded on 12-14-2005as Document Number 05-3069301Interest assigned to: Glenview Profit Sharing Plan

Mailing Address: Newport Home Loan, 1nc.P.G. Box 9424Newport Beach, CA 92658-9424

A Notice of Default Recorded on: 07-03-2006Document Number: 06-1461634

A Notice of Trustee Sale Recorded: 10-16-2006Document No.: 06-2290864Trustees Name: American Trust Deed Services

Address: American Trust Deed Services Corp.14412 Friar StreetVan Nuys, CA 91401

A Statement olin/ormation may be required toprovide further information on the owners listed below:

No Statement oOn(ormation is required.

End of Report

Page 9: CITYOF Los ANGELESclkrep.lacity.org/onlinedocs/2013/13-0160-S6_rpt_dbs_1... · 2013. 2. 6. · In Favor of: David J. Brown Revocable Living Trust UITID 71811996 Mailing Address: David

Property Detail ReportFor Property Located At

Cor~:logjc'Rea Professional

1511 E MARTIN LUTHER KING JR BLVD, LOS ANGELES, CA 90011~2234

! Owner Information:I Owner Name: BROWN DAVID J! Mailing Address: 9016 WHITE OAK AVE, NORTHRIDGE CA 91325-2804 C025r Phone Number: Vesting Codes: II TR! Locetion tniormetion:! Legal Description: DEEBLE TRACT LOT 5! County: LOS ANGELES, CA

.1' ce.n.s.us.. Tra.c.t./ BlOCk:.. 2281..00/3Township-Range-Sect

IiLegal Book/Page:Legal Lot:Legal Block:

I Market Area:1 Neighbor Code:l Owner Transfer Information:I Recording/Sale Date: 04/04/2011 103/07/2011i Sale Price:I Document #: . 493965I Last Market Sale Information:! Recording/Sale Date: 08/30/19711

Sale Price: $9,500Sale Type: FULLDocument#:

! Deed Type: DEED (REG)~Transfer Document #:

New Construction:Title Company:Lender:Seller Name:

1 Prior Sale Information:. Prior Rec/Sale Date: 1

Prior Sale Price:Prior Doc Number:Prior Deed Type:Property Characteristics:Gross Area: 2,294Living Area: 2,294Tot Adj Area:Above Grade:Total Rooms:Bedrooms:Bath(F/H):Year Built / Eff:Fireplace:# of Stories:Other Improvements:Site Information:

5

APN:Alternate APN:Subdivision:Map Reference:Tract #:School District:MuniclTownship:

LOS ANGELES

5117 -008-016

DEEBLE52-01 1674-F2

Deed Type:1st Mtg Document #:

GRANT DEED

1st Mtg Amount/Type:1st Mtg Int. RatelType:1st Mtg Document #:2nd Mtg AmountlType:2nd Mtg Int. Rate/Type:Price Per SqFt:Multi/Split Sale:

11$4.14

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

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

5311908/1929Y 112.00ADDITION

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

HEATED

SINGLE

Zoning: LAR2 Acres: 0.12 County Use: FAMILYRESIO(0100)

Lot Area: 5,137 Lot Wi.dthlDepth: 40 x 128 State Use:Land Use: 5FR Res/Comm Units: 21 Water Type:

Site Influence: CORNER Sewer Type: TYPEUNKNOWN

Tax Information:Total Value: $259,692 Assessed Year: 2012 Property Tax: $3,365.83Land Value: .$153,000 Improved %: 41% Tax Area: 6658Improvement Value: $106,692 Tax Year: 2011 Tax Exemption:Total Taxable Value: $259,692

Page 10: CITYOF Los ANGELESclkrep.lacity.org/onlinedocs/2013/13-0160-S6_rpt_dbs_1... · 2013. 2. 6. · In Favor of: David J. Brown Revocable Living Trust UITID 71811996 Mailing Address: David

Comparable SummaryFor Property Located At

CoreLogicI·~'-t ,~,'"'

1511 E MARTIN LUTHER KING JR BLVD, LOS ANGELES, CA 90011-2234o Comparable(s) found. (Click on the address to view more property information)

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

Summary Statistics For Selected Properties: 0

~~ ~. ._._'""~_"mwm"".,"."~~~I~~!,"~~~J~~.!!~L'"W~'_""""""W"_"~~~"~"__ MM~ ~"_!!~!!~WWMMMM __ "M__ "MMM~"_"~,~~~jJM~MM_~" __

No comparable selected

*::::; user supplied for search only

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

Subject Property1511 E MARTIN LUTHER

KING JR BLVD$9,500 1908 5 3 08/30/1971 2,294 5,137 0.0

No Comps were found. Please modify search criteria.