+ All Categories
Home > Documents > BOARD OF C of L Angeles - City Clerk Internet...

BOARD OF C of L Angeles - City Clerk Internet...

Date post: 07-Apr-2018
Category:
Upload: buibao
View: 216 times
Download: 2 times
Share this document with a friend
31
BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE PRESIDENT JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ June 25,2015 Honorable Council of the City of Los Angeles Room 395, City Hall JOB ADDRESS: 4733 WEST OAKWOOD AVENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 5522-031-006 On October 02, 2012, pursuant to the authority granted by Section 91.103 of the Los Angeles Municipal Code, the Department of Building and Safety (the Department) investigated and identified code violations at: 4733 West Oakwood 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. Pursuant to Section 98.0421, the property owner was issued an order on October 02, 2012, to pay a code violation inspection fee after violations were identified and verified upon inspection. The code violation inspection fees imposed by the Department are as follows: City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA90012 RAYMOND S. CHAN, C.E., S.E. GENERAL MANAGER FRANK BUSH EXECUTIVE OFFICER Council District: # 4 Description Amount Code Violation Investigation fee 336.00 System Development Surcharge 20.16 System Development Surcharge late fee 50.40 Late Charge/Collection fee (250%) 840.00 Title Report fee 42.00 Grand Total $ 1.288.56 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 $1,288.56 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 $1,288.56 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 Chi&L Resource Management Bureau ATTEST: HOLLY L. WOLCOTT, CITY CLERK BY: Lien confirmed by City Council on: DEPUTY
Transcript
Page 1: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

BOARD OFBUILDING AND SAFETY

COMMISSIONERS

VAN AMBATIELOSPRESIDENT

E. FELICIA BRANNONVICE PRESIDENT

JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN

JAVIER NUNEZ

June 25,2015

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

JOB ADDRESS: 4733 WEST OAKWOOD AVENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 5522-031-006

On October 02, 2012, pursuant to the authority granted by Section 91.103 of the Los Angeles Municipal Code, the Department of Building and Safety (the “Department”) investigated and identified code violations at: 4733 West Oakwood 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.

Pursuant to Section 98.0421, the property owner was issued an order on October 02, 2012, to pay a code violation inspection fee after violations were identified and verified upon inspection. The code violation inspection fees imposed by the Department are as follows:

City of Los AngelesCALIFORNIA

ERIC GARCETTI MAYOR

DEPARTMENT OFBUILDING AND SAFETY201 NORTH FIGUEROA STREET

LOS ANGELES, CA90012

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

FRANK BUSHEXECUTIVE OFFICER

Council District: # 4

Description AmountCode Violation Investigation fee 336.00System Development Surcharge 20.16System Development Surcharge late fee 50.40Late Charge/Collection fee (250%) 840.00Title Report fee 42.00

Grand Total $ 1.288.56

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 $1,288.56 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 $1,288.56 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

Chi&L Resource Management BureauATTEST: HOLLY L. WOLCOTT, CITY CLERK

BY:

Lien confirmed by City Council on:

DEPUTY

Page 2: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

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

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

Property Title ReportWork Order No. Til438 Prepared for: City of Los AngelesDated as of: 05/08/2015

SCHEDULE A(Reported Property Information)

APNffi 5522-031-006

Property Address: 4733 W OAKWOOD AVE City: Los Angeles County: Los Angeles

VESTING INFORMA TIONType of Document: Grant DeedGrantee: Casielos InvestmentsGrantor: Zenaida C. Pacelli Limited PartnershipDeed Date: 12/1/1996 Recorded: 4/24/2000InstrNo. : 00-0612235

MAILING ADDRESS: Casielos Investments, 2331D2 East Avenue, Palmdale, CA 93550.

SCHEDULE BLEGAL DESCRIPTIONThe following described property:

Situated in the County of Los Angeles, State of California: Lot 66 of West Boro Tract, as per map recorded in Book 10, Page 100 of Maps, in the Office of the County Recorded of said County.

Assessor‘s Parcel No: 5522-031-006

MORTGAGES/LIENSType of Document: A deed of trust to secure an indebtedness in the amount shown below, and any other obligations secured therebyAmount: $225,000.00 Dated: 6/28/1990Trustor: Zenaida C. PacelliTrustee : Gateway Land Service, Inc., a California Corporation Beneficiary: AMC Financial, Ltd., a California Limited Partnership

Page 3: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

INTUITIVE REAL ESTATE SOLUTIONS5711 W. SLAUSONAVE., SUITE 170

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

Work Order No. T11438SCHEDULE B (Continued)

Recorded: 7/9/1990 Instr No. : 90 1204046Maturity Date is: 8/1/2020

MAILING ADDRESS: Gateway Land Service, Inc., Not Shown.

MAILING ADDRESS: AMC Financial Ltd..3501 Jamboree Road, Suite 400, Newport Beach, California 92660.

Assignment, of the above referenced security instrument is as follows:Assignee : Branch Banking and Trust Company successor in interest to BankAtlantic Recorded: 4/19/2013 Instr No. : 20130588434

MAILING ADDRESS: Not Shown.

Assignment of the above referenced security instrument is as follows:Assignee: Residential Funding CorporationRecorded: 5/15/1996 Instr No. : 96 758343

MAILING ADDRESS: Residential Funding Corporation, 8400 Normandale Lake Boulevard, Suite 600. Minneapolis, Minnesota 55437.

Assignment of the above referenced security instrument is as follows:Assignee : The First National Bank of Chicago as Trustee (RFC)Recorded: 9/24/1991 Instr No. : 91 1502099

MAILING ADDRESS: The First National Bank of Chicago as Trustee (RFC), One First National Plaza, Suite 126, Chicago, Illinois 60670-0126.

Assignment of the above referenced security instrument is as follows:Assignee : Residential Funding Corporation, a Delaware Corporation Recorded: 7/10/1991 Instr No. : 91 1048307

MAILING ADDRESS: Residential Funding Corporation, Not Shown.A Substitution of Trustee under said deed of trust which names as the substituted trustee, the following: Trustee: Executive Trustee Services, LLC dba ETS Services, LLC, as Trustee Recorded: 6/28/2009 Instr No.: 20090786546

MAILING ADDRESS: Executive Trustee Services, LLC,2255 North Ontario Street, Suite 400, Burbank, California 91504-3120.

Type of Document: A deed of trust to secure an indebtedness in the amount shown below, and any other obligations secured therebyAmount: $200,000.00 Dated: 8/28/1995Trustor : Zanaida C. Pacelli Limited Partnership, a California Limited PartnershipTrustee: Old Republic Title Company, a California corporationBeneficiary : Wellington Financial Ltd., a Nevada corporation

2 | P a g e

Page 4: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

INTUITIVE REAL ESTATE SOLUTIONS 5711 W. SLAUSONAVE., SUITE 170

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

Work Order No. T11438SCHEDULE B (Continued)

Recorded: 8/28/1996 Instr No. : 96-1405865

MAILING ADDRESS: Old Republic Title Company, Not Shown.

MAILING ADDRESS: Wellington Financial Ltd.,3305 W. Spring Mountain Rd. 60-A, Las Vegas, Nevada 89102.

A Notice of Default under the terms of said Deed of Trust Executed by: Chicago Title CompanyRecorded: 9/19/2013 Instr No. : 20131363771

MAILING ADDRESS: Chicago Title Company, 535 N. Brand Blvd., 3rd Floor, Glendale, CA 91203.

A Substitution of Trustee under said deed of trust which names as the substituted trustee, the following: Trustee : Chicago Title Company, a California Corporation Recorded: 9/19/2013 Instr No. : 20131363770

MAILING ADDRESS: Chicago Title Company, 535 N. Brand Blvd, No. 300, Glendale, CA 91203.

A Notice of Trustee's Sale under said Deed of TrustExecuted by: Executive Trustee Services, Lie Dba ETS Services, LieTime of Sale: 11:00 AMPlace of Sale: 05/12/2012 By the fountain located at 400 Civic Center Plaza, Pomona, Ca 91766 Recorded: 5/18/2012 Instr No. : 20120747192

MAILING ADDRESS: Executive Trustee Services, LLC dba ETS Services, LLC,2255 North Ontario Street, Suite 400, Burbank, CA 91504-3120.

3 | P a g e

Page 5: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

I

RECORDING REQUESTED BY

AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE SHOWN BELOS, MAIL TAX

STATEMENTS TO:

CASIELOS INVESTMENTS

2331 D2 East Avenue

Palmdale, CA 93 J50

1

Title Order No. Harrow No.

V

00-0612235

Grant DeedThis form furnished by United Title Company

SPACE ABOVE THIS LINE FOR RECORDER’S USE

be undersigned grantors) declares): ' transfer tax is $-0-

computed on fell value of property conveyed, orcomputed on fell value adieus and encumbrances remaining at time of sale. Unincorporated area: 0 city of ,and

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

ENAIDA C. PACELLI LIMITED PARTNERSHIP

hereby GRANT(S) to

(1ASIELOS INVESTMENTS

The following described real property in the County of Lai Angeles APN 5522 031 006

, State of California:

Lot 66 of West Boro Tract, as per map recorded in Book 10, page 100 of Maps, in the Office of the County Recorded of said County."The value of die properly in this conveyance, exclusive of liens and encumbrances is 5100 or less, and there is no additional consideration received by the grantor. R & T 11911."

Dated /L ft /99C ___STATE OF CALIFORNIA COUNTY OF LOS ANGELES }ss.

// ______ Before roe, the underatgeed.

ZENAIDA C. PACELLI LIMITED PARTNERSHIP

a Notary Public in and for aaid Slat^pesxonalty appeared ,

Peraonally known to me (or proved to me on the bads of aatiefhctory evidence) to be the penenfa) whose oamc(a) iVare subscribed to the withia irntnunenl and acknowledged to me that he/sbe/they executed the same to Jm/hetAhdr authorized capacities), and that they by Idalber/thar signatures) on the instrument the penonfx), or the entity upon behalf of which the penon(f) acted, executed the Instrument

WITNESS my hand and official seaL Signatura sjZy,—S3.

ZENAIDA C. PACELLL General Partner

X xJJ^KSk IMELDA B, MAllANSAtA— Pnmm J1117775 #1to \ Comm, nil 17773 rn

9 NOTARY PUSL1C-CALIFORNIA X* V VWKyy Iw Aojalu CeaiiY .* 1 Uy Cwm. tspiral Nov. 20,2000 I

(Ttds area for official notarial teat)

MAIL TAX STATEMENTS TO PARTY SHOWN ON FOLLOWING LINE: IF NO PARTY SO SHOWN, MAIL AS DIRECTED ABOVE.

Name Street Address City and State

UT-022(rev. VP4)

Des cri; Order:

ptioa: Los Angeles,CA Document 46 Comment:

Year.DocID 2000.612235 Page: 2 ot 2

Page 6: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

recording requested byZENAIDA. C. PACELLI

!

AND WHEN RECORDED HAIL TOName

Street Zenaida C- Pacelli Addreaa 1115 Third Avenue

Loe Angeles, CA 90019City £State

HAIL TAX STATEMENTS TO

Street SAKE AS ABOVE AddressCity s State

94- 784217

fiECOHDEtWILEO IN OFFICIAL RECOROS RECORDER’S OFFICE ,

LOS ANGELES COUNTY • CALIFORNIA '

1 I Rif.APR 22 1994

_SPACE ABOVE THIS LIKE PC* FEOOKDKB'S DS*^-

FEE$7

L

INDIVIDUAL QUITCLAIM DEEDThe undersigned grontor(s) declare(a)i Documentary tranafer to* is Ji - o -"The grantors snd the grantees in thie conveyance are comprised of the mama parties who continue to hold the ease proportionate interest in the property, BET 11923(d).'( ) computed on full value of property conveyed, orj ) computed on full value Less value of liene and encumbrances remaining at time of

eale.( ) Unincorporated areas ( ) City of / andFOR A VALUABLE CONSIDERATION, receipt of which Is hereby acknowledged,

ZENAIDA C. PACELLI, a Widowhereby REMISES, RELEASES AND QUITCLAIMS to

ZENAIDA C. PACELLI, as to a 99% interest as Tenant-in-Cotmon and ANGELA M. PACELLI, as to a 1» interest as Tenant-in-Conunon

the following described real property in the City of Los Angeles County of Los Angeles, State of CaliforniatAPNt 5522-031-006

Lot 66 of West 3oro Tract, as per map recorded in Book 10, Page 100 of Maps, in the Office of‘the County Recorder of said County.

Datedt_

STATE OP CALIFORNIA COUNTY OP LOS ANGELES

}ss.)

On Jump tt. HfS . 1993, before me,'owf Airenma a Notary Public in and

for said State, peraonally appeared ZENAIDA C. PACELLI peraonally known to me {or proved to me on the baaia of satisfactory evidence) to be_the person)m) whose nonet*) Qjjare Sub scribed to the within instrument end acknowledged to me that he/ghpYthay executed the same in his AastcJ't heir author!rad capacity(ion) ■ and that by bia^£a>/their signaturefv) on the instrument the parson cm), or the entity upon behalf of which the personam) acted, executed the instrument.

WITNESS my hand and official seal.

Signature,ft rAfl/uctlc-t

(This area for official notarial seal)

Title Order No. Escrow or Loan No.KAIL TAX STATEMENTS AS DIRECTED ABOVE

Deacridtlon: Los Angelas,CA Document - Year,DocID 1994.784217 Page; Order: 46 Comment:

1 of 1

Page 7: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

WHEN RECORDED MAIL TO

AHC FINANCIAL, LTD.3591. JAMBOREE ROAD, SUITE 400 NEWPORT EEACfl, CALIFORNIA 92*60

Loan Ho. 072-003234-1

DEED OF TRUST

TICS DEED OF TRUST r'fiocorar Iw/umcm") 1] made o. JUNE 23 . iV 30 .IT* mwrU KENAIDA C. PACELLI, A WIDOW

£IhUHni GATEWAY LAND SERVICE, Ik baufldtiT 0 AMC FINANCIAL, LTD.

IWC-, A CALIFORNIA CORPORATIONr-, A CALIFORNIA LIMITED PARTNERSHIP

C'Sunuvtr").

I*’Trustee”).

n - •\ «^litf|iiMi»4<iiiiifadniiHlm«r CALIFORNIA ,md*t*xcr\ HUnaii 3501 JAHBORja ROAD, SUITE 400 -)■ •A NEWPORT BEACH, CALIFORNIA 92660 ’ ("Under").lr\ ioCTOWefOWto Utkfer Iho prinerM **TWO HUHDRED TWENTY WE TBOUGAW) AND 00/100*******************************

* Delta (U.S.S 225,000.00 ).Tliio(kin t» wv*fc*ceil by Borrower’} noteteed \Hj*roe 6mw% ihbSeeerity lottnuraai(*'Na»0»wlW.piwiieitoitw^psjm#**. M*h rfx fid debt, if act ptt ctrfkf.de* W mate u* AUGUST 1, 2020 . Th»

coca jgLttdte#;}vc.r^>BiJ4<6tftf>*«^i^Urar»rd fry tUfoto. nidi knew, itoefl fe»icwi)«,gonB>rwu wwiKxtiDcgiMa; (b) d* peymoer of ail c#er sw*, wkk Irusrnt, «lv*«cw) w*fcr p*r*fiEpfc 7 lo protest tfe Motrity of ih» Security lwtnifTioe; Md (3 d* pnforauac* of Dmeww'i eevown mi a*recracrvu itfkierlhti SnMtty hmrmxm w) the Note. Per thb purpose. Borrower irrevpttfcly gmtu ud toercyi toTnspee,wmw.wifcpowerofulo. tfiefotlawifld;ikwribnlproperty tocwdta X/OS AHGELES Cweqr.CalHbcnl*:

LOT 66 OP WEST BORO TRACT, IN THE CITY OP LOS AHGELES, COUNTY OP LOS ANGELES, STATE OP CALIFORNIA, AS PER MAP RECORDED IN BOOK 10, PAGE 190 OP MAPS, IN THE OFFICE OP THE COUNTY RECORDER OF SAID COUNTY.

V

>-

Order:

.udik.OeMdn.or 4733 OAXWOOD AVENUELOS ANGELES . CcllfanJ.

<0,190004!*¥&«

l-Pr^my Atom");

TOCEOIEII WITH aOd.toyovapccttM.orkor.WT ondedo. O»pffyrto.o<ddrCT0--nn.rifiha.3?piBS=ocs3. na.ajgj. ^aanl. on m I. rlfk. mi prUte. mcr rijtoe ml deck cod oB ftakom eo» w koreifttr ■ p« of toe proprny. M ntotn. ad oddtoo* Jg r:i Ikoil atei ke mend ty |M» leckrtr ]>*mc« M oftko torqotaj hstored b bdri.Soaaky Swncaooo . do -Foc^ny.--

- KRAOWEA COVENAKra*.aum>wortoto.Ollyoclocd of ikoomlc kooky (cimytd led IncttwriitolognMoMioiwcy ike Freyetly).^^.yd A. die Frapewty fa wtarernktriirl, co*p> hrcacuykneggofnayi. Bcirew terror. ocd.Hi defood teocrdlriktHacloOp fn^city (~XA optodcll.defad mi O.r ill, adya a aaatma of record. . . .

THg4BCU»nYtBmMJMENTCTaidifa.«ollto»»rB.oo«Wto»Mlni»luoco«dl»iH»id>xmgi>occco«id.ltodlMonriollnct»jBlcdlatal .'’htd to moUMto ■cUknw ooooky tmmmmeamkf tool pooyeny. . ’ ....

• CM>—U HI III Famdy MMkWHIrOIMWimnWeN . HsMtMl vj§B

i• ■,*»#»»***

Do script ion: Los Angelos,CA Document - Year.DocID 1990.1204046 Pago: 1 of 446 Comment:

Page 8: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

Recording requested by: 1Arthur L. Martin 11

When recorded mail to:11

Arthur L. MartinJAFFE + MARTIN1801 Century Park East, Suite 1600Los Angeles, California 90067-3267 1

1Space above this line for recorder’s use

REQUEST FOR COPIES OF NOTICE OF DEFAULT AND NOTICE OF SALE V

| In accordance with Civil Code Section 2924b, request is hereby made that a copy of: any notice of default and a copy of any notice of sale be mailed to:

| Arthur L. Martin, JAFFE + MARTIN, 1801 Century Park East, Suite 1600,| Los Angeles, California 90067-2367,

under any one or more of two (2) deeds of trust concerning that certain real property located at 4733 Oakwood Avenue, Los Angeles, California 90004, corresponding to Los Angeles County Assessor’s Parcel Number 5522-031-006, namely, the deeds of trust:

(a) recorded July 9,1990 with recorder’s serial number 90-1204046 in LosAngeles County, California, executed by Zenaida C. Pacelli, a widow, as trustor in which AMC Financial, Ltd., a California Limited Partnership, is named as beneficiary and Gateway Land Service, Inc., a California corporation, is named as trustee; and

(b) recorded August 28,1996 with recorder’s serial number96-1405865 inLos Angeles County, California, executed by Zenaida C. Pacelli Limited Partnership, a California Limited Partnership, as trustor in which Wellington Financial Ltd., a Nevada corporation, is named as beneficiary and Old Republic Title Company, a California corporation, is named as trustee.

NOTICE: A copy of any notice of default and of any notice of sale will be sent only to the addresses contained in this recorded request. If your address changes, a new request mustbe recorded.

Arthur L. Martin

1

•tion: Los Angeles,CA Document - Year.DooID 2012.294749 Page: 3 of 4

Page 9: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

r (

; . ACKNOWLEDGMENT

I State of California )) ss.

County of Los Angeles )____________________ 1

On February ((o , 2012, before me, S/\n pOV/\{ ______________ ,| a Notary Public, personally appeared Arthur L. Martian 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 executed the instrument.

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.

M:\HAMI4022Uudgment Enforecment\PacelliCC 2924b Requests for Notice - 4733 Oakwood. wpd

Description: Los Angelas rCA Document - Year.DocID 2012.294749 Page: 4 of 4Order:j 46 Comment:

Page 10: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

3/330$*Apr-2013 09:48 AM * 215-734-8856• •f - >

V

i

Wn—- '

f inancial D«" rhurch Road

S5S5S“** wwuncj

.wrtN no: xxxxxxiaeaPurported Property Address: 4733 OAKWOOD AVENUE, LOS ANGELES, CALIFORNIA 80004

"l $<3$! 3 $4 ASSIGNMENT OF DEED OF TRUSTFor Value Received, the underelgned corporation hereby grants, assigns, *nd transfers to:

Branch Banking and Trust Com party Succeeeor In Interest To BankAdontto

al beneficial intereet under that certain Deed of Trust dated June 28,1880 executed by ZENAIDA C.PACELLI, as Trustor(s), to Gateway Land Service, Inc., A California Corporation, aa Trustee, end recorded aa Instrument No, 801204046, on July 08,1880, of Official Records, to the office of the County Recorder of Loa Angela* County, California together with the Promissory Note secured by aaW Deed of .Trust and also all rights accrued or to accrue undgMW^ft«elcfgi»t ̂st-Comp&tf. !>f *W»-DATE: Ij-'f-Aotf BANKATLANTIC, A FEDERAL SAVINGS BANK

UAm Pal/no-t Vf

STATE OF t

COUNTY OF QjfKnv'it1*-

On before me ftfacia ft- tikti&r*

personally appeared M. Pa Jtntjr. Vf. Not*

who proved to me on the baste of satisfactory evidence to be the pereor»(e) whose namafe) Is/are

subscribed to the within Instrument end acknowledged to me that ha/shefthey executed the same In Ma/hatrthelr authorized cepacftyfies), and that by hWhef/Uielr stgnaturefs) on the Instrument the pereonfe). or the entity upon behalf of which the pereon(s) acted, executed the instrument.

1 certify under PENALTY OF PERJURY under the laws of the State of South CAn.fj***----that the ftregolng paragraph Is true and correct

WITNESS my hand and official seal

'Pi,________Notary Publto In and for said County and State M'j Capf/r}/4£/<syj Jtjpifts /-Slb-JfiHj

0.......

/☆£^ N.*

k*UBL\C

Sxrtmpliaeoo/zeMIOAPAOSUJ

’U03743856*10331 4/12/2013 78587384/1

Description: Los Angeles , CA Document - Year. Doc ID 2013.586434 Page: 2 of 2Order:] 46 Comment:

Page 11: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

.

RECORDING REQUESTED BY:LSI TITLE COMPANY, INC.

wflEN RECORDED MAIL TO: Executive Trustee Services, LLC dba ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, CA 91504-3120

>N: 5522-031-006

t>PACE aBove tHis LINE F(Jf? HWflhOEdS USENo.: CA1200051272 Loan No.: 0312191968

NOTICE OF DEFAULT AND ELECTION TO SELL UNDER DEED OF TRUST

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

This amount is $80,326.61 as of Feb 13,2012, and will increase until your account becomes cLirrent. While your property is in foreclosure, you still must pay other obligations (such as insurance and taxes) required by your note and deed of trust or mortgage. If you fail to make future payments cn the loan, pay taxes on the property, provide insurance on the property, or pay other obligations as r squired in the note and deed of trust or mortgage, the beneficiary or mortgagee may insist that you c o so in order to reinstate your account in good standing. In addition, the Beneficiary or mortgagee r ray require as a condition of reinstatement that you provide reliable written evidence that you paid all Senior liens, property taxes, and hazard insurance premiums. •

j Upon your written request, the beneficiary or mortgagee will give you a written itemization of the Entire amount you must pay. You may not have to pay the entire unpaid portion of your account, even though full payment was demanded, but you must pay all amounts in default at the time payment is made. However, you and your beneficiary or mortgagee may mutually agree in writing prior to the time the notice of sale is posted (which may not be earlier than the three month period stated above) to, among other things. (1) provide additional time in which to cure the default by transfer of the property or otherwise; or (2) establish a schedule of payments in order to cure your default; or both (|1) and (2).

ollowing the expiration of the time period referred to in the first paragraph of this notice, unless the bligation being foreclosed upon or a separate written agreement between you and your creditor eimits a longer period, you nave only the legal right to stop the sale of your property by paying the ntire amount demanded by your creditor. To find out the amount you must pay, or to arrange for

payment to stop the foreclosure, or if your property is in foreclosure for any other reason, contact, Residential Funding Company, LLC ffca Residential Funding Corporation. fe/O Executive Trustee Services, LLC dba ETS Services, LLC 2255 North Ontario Street, Suite 400

urbank, CA 91504-3120 i00.665.3932 phone

Description.- Los Angelos,CA Document - Yean.DocXD 2012.253757 Page: 2 of 3Order: 46 Comment:

Page 12: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

TS NO.: CA1200foi 272 LOAN NO.: 0312191968

2>

Notice of default and election to sell under deed of trust

If y<jxi have any questions, you should contact a lawyer or the governmental agency which may have insured your loan. Notwithstanding the fact that your property Is in foreclosure, you may offer your property for sale provided the sale is concluded prior to the conclusion of the foreclosure.

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

NOTICE IS HEREBY GIVEN: That Executive Trustee Services, LLC dba ETS Services, LLC is_ as agent for the trustee or

ZENAIDA C. PACELLI, A WIDOW, LTD., A CALIFORNIA

LIMITED PARTNERSHIP, as beneficiary, recorded 07/09/1990, as Instrument No. 90 1204046, In Bcfok XX, Page XX, of Official Records in the Office of the Recorder of Los Angeles County, California describing land therein as:

MORE FULLY DESCRIBED IN SAID DEED OF TRUST

iding ONE NOTE FOR THE ORIGINAL sum of $225,000.00; that the beneficial interest under stjch Deed of Trust and the obligations secured thereby are presently held by the undersigned; that a bieach of, and default in, the obligations for which such Deed of Trust is security has occurred in that payment has not been made of:

In stallment of Principal and Interest plus impounds and/or advances which became due on 1i 1/1/2009 plus late charges, and all subsequent installments of principal, interest, balloon payments, plus Impounds and/or advances and late charges that become payable.

I That by reason thereof, the present beneficiary under such deed of trust, has executed and delivered to said duly appointed Trustee, a written Declaration of Default and Demand for same, and has deposited with saia duly appointed Trustee, such deed of trust and all documents evidencing obligations secured thereby, and has declared and does hereby declare all sums secured thereby immediately due and payable and has elected and does hereby elect to cause the trust property to be sold to satisfy the obligations secured thereby.

[feted: Feb 13,2012ETS Services, LLC as Agent for Beneficiary

BY:_______________________

Maricela Mlseroy TRUSTEE SALE OFFICER

Description: Los Angelos,CA Document - Year. DocID 2012.253757 Page: 3 of 3Order: 46 Comment;

Page 13: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

REQUESTED BY & RETURN TQRESIDENTIAL FUNDING CORP. 1400 Normandale Lake Blvd. Suita MOMinneapolis, UN SS437

1

Low Number: 1206397 Pool Number 4024

4733 OAKWOOD AVHUUEwrithe note or notet'^wSn'doecrjbed or referred to, the

due thereon with interest wd all right* accrued or to accrue under laid

STATE OF ILUNOiS ) COUNTY OF COOK I

personally Known to me. to ba tha person whose name

30004h money dba j Dead ofTi

90094-0000m and to became Trust

96 758343

pUp»*d by: J OLSON <PQmmm OFFICIAL SEAL \

DARLA R COULSON 5

irasssSSB

||i;:•Iv0. ■ .

& £<•■

Ordor:

1

■ H:.

, *L>.. j di.. . *• •• • 11

iv»»c*:iptidn.- ioa Angolas,CA Document - Yoer.DocID 1996.758343 Page: 2 of 2

nl■p ,

. *T

.;.I*]

, iJS46 Cosment:

Page 14: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

RECORDING REQUESTED BY:

TITLE COMPANY. INC.

ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, California 91504-3120 (818)260-1000

TS NO: GM-183352-C LOAN NO: 0312191968

SUBSTITUTION OF TRUSTEE

PAas

WHEREAS, ZENAIDA C PACELU, A WIDOW was the original Trustor, GATEWAY LAND SERVICE, INC., A CALIFORNIA CORPORATION was the original Trustee, and AMC FINANCIAL, LTD., A CALIFORNIA LIMITED

RTNERSHIP was the original Beneficiary under that certain Deed of Trust dated 8/28/1990 and recorded on 7/9/1990 Instrument No. 90-1204046, In Book, Page of Official Records of Los Angeles County, California; and

WHEREAS, the undersigned Is the present Beneficiary under said Deed of Trust, and

WHEREAS, the undersigned desires to substitute a new Trustee under said Deed of Trust In place and Instead of sa)d original Trustee, or Successor Trustee, thereunder, in the manner In said Deed of Trust provided,

; NOW, THEREFORE, the undersigned desires to substitute Executive Trustee Servicee, LLC dba ETS Services, LLC, as Trustee under said Deed of Trust.

Whenever the context hereof so requires, the masculine gender includes the feminine and/or neuter, and the singular number includes the plural.Qated : 5/26/2009

RESIDENTIAL FUNDING COMPANY, LLC FKA RESIDENTIAL FUNDING CORPORATION

State of California} ss,C ounty of Los Angeles}

C i 8126/2009 before me, Patricia Babb Notary Public, personally appeared Rosalie Solano who proved to me on the basis of satisfactory evidence to b i the personfs) whose nema(a) Ware subscribed to the within Instrument and acknowledged to me that he/sha/thoy executed the same tn hls/herrthetf a tthorized capacityfles), and that by hts/her/their signature^ on the Instrument the parsonfa), or the entity upon behalf of which the persons) acted, «reputed the Instrument.

) certify under penalty of perjury under the laws of the State of California that the foregoing paragraph is true and correct

V WITNESS my hand and official seal.

^igna .(Seal)

Description: Los Angeles,CA Document - Xear.DocID 2009.786546 Page: 2 of 2Order : 46 Comment:

6 */\

Page 15: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

! -**

RECORDING REQUESTED BYExecutive Trustee Services, LLC dba ETS Services, LLC

[ AND WHEN RECORDED MAIL TO:Executive Trustee Services, LLC dba ETS Services, LLC 2255 North Ontario Street, Suite 400 Burbank, CA 91504-3120

V.

T.S. No. CA1200051Z72 Loan No. 0312191968insurer No.______________ I'T'OO'jZbS'Z'_______________________________________________________

SPACE ABOVE THIS L<NE FOR RECORDER'S Use

NOTICE OF TRUSTEE'S SALE

YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/28/1990. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER.

A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will t>e made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein.

TRUSTOR: ZENAIDA C. PACELLI, A WIDOW ‘Recorded 07/09/1990 as Instrument No. S0 1204046 in Book XX, page XX of Official Records in the office of the Recorder of Los Angeles County, California Date of Sale: 06/12/2012 at 11:0O A.M.Place of Sale: By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766Property Address is purported to be: 4733 OAKWOOD AVENUE

LOS ANGELES, CA 90004APN#: 6622-031-006 • ,

The total amount secured by said instrument as of the time of Initial publication of this notice is 3211,917.91, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice.

)

!

Description: Zoa Angeles,CA Document - Year.DocID 2012.747192 Page: 2 of 3Order.-) 46 Ccamnent:

Page 16: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

r “> 4

Recording requested by: 1Arthur L. Martin 1

When recorded mail to:I1

Arthur L. MartinJAFFE + MARTIN !1801 Century Park East, Suite 1600Los Angeles, California 90067-3267 1

I____________________ ____________ ____Space above this line for recorder’s use

REQUEST FOR COPIES OF NOTICE OF DEFAULT AND NOTICE OF SALE S

In accordance with Civil Code Section 2924b, request is hereby made that a copy of any notice of default and a copy of any notice of sale be mailed to:

| Arthur L. Martin, JAFFE + MARTIN, 1801 Century Park East, Suite 1600,j Los Angeles, California 90067-2367,

| under any one or more of two (2) deeds of trust concerning that certain real property locatedj at 4733 Oakwood Avenue, Los Angeles, California 90004, corresponding to Los Angeles

County Assessor’s Parcel Number 5522-031-006, namely, the deeds of trust:

(a) recorded July 9,1990 with recorder’s serial number 90-1204046 in Los Angeles County, California, executed by Zenaida C. Pacelli, a widow, as trustor in which AMC Financial, Ltd., a California Limited Partnership, is named as beneficiary and Gateway Land Service, Inc., a California corporation, is named as trustee; and

(b) recorded August28,1996 with recorder’s serial number 96-1405865 in Los Angeles County, California, executed by Zenaida C. Pacelli Limited Partnership, a California Limited Partnership, as trustor in which Wellington Financial Ltd., a Nevada corporation, is named as beneficiary and Old Republic Title Company, a California corporation, is named as trustee.

i!

NOTICE: A copy of any notice of default and of any notice of sale will be sent only to the addresses contained in this recorded request. If your address changes, a new request must be recorded. ..

Arthur L. Martin

I

Deacriptxcn: Los Angelas,CA Document - Year.DocID 2012.294749 Page: 3 o£ 4Order: 4 6 'iCcmmen t:

Page 17: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

. ACKNOWLEDGMENT

State of California ))

County of Los Angeles ) -___________________ _)

On February 1 lo . 2012, before me, $/\aj POVaI ,; a Notary Public, personally appeared Arthur L. Martin who proved to me on the basis of j 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 executed the instrument.

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

: M:\HAMW022VJudgmcnt Enrorocmenl'tPacclllCC 2924b Requests for Notice • 4733 Oakwood wpd

I ' a

Description: Los Angeles,CA Document - Year.DocJD 2012.294749 Page: 4 of 4Order: 46 \Comment:

Page 18: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

RECORDING REQUESTED BY:Chicago Title Company

When Recorded Mail Document To:Chicago Title Company 535 N. Brand Blvd., 3rd Floor Glendale, CA 91203

|

7/

TITLE ORDER NO.; 121302599 T|S. NO: 121302599 LDAN / REF NO.:

SPACE ABOVE THIS LINE FOR RECORDER S USE

| NOTICE OF DEFAULT AND ELECTION TO SELL UNDER DEED OF TRUSTIMPORTANT NOTICE: IF YOUR PROPERTY IS IN FORECLOSURE BECAUSE YOU ARE

BEHIND IN YOUR PAYMENTS, IT MAY BE SOLD WITHOUT ANY COURT ACTION,

a id you may have the legal right to bring your account in good standing by paying all of your past due payments plus p emitted costs and expenses within the time permitted by law for reinstatement of your account which is normally live b rsiness days prior to the date set for the sate of your property. No sale date may be set until three months from the date this notice of default may be recorded (which date of recordation appears on this notice).

T lis amount is Two Hundred Two Thousand And No(100 Dollars ($202,000,00) as of September 18, 2013 and will increase until your account becomes current

While your property is in foreclosure, you still must pay other obligations (such as insurance and taxes) required by your note and deed of trust or mortgage. If you fail to make future payments on the loan, pay taxes on the property, provide insurance on the property, or pay other obligations as required in the note and deed of trust or mortgage, the beneficiary orj mortgagee may insist that you do so in order to reinstate your account in good standing. In addition, the beneficiary or mortgagee may require as a condition to reinstatement that you provide reliable written evidence that you paid all senior lielna, property taxes, and hazard insurance premiums.

an your written request, the beneficiary or mortgagee will give you a written itemization of the entire amount you must y. You may not have to pay the entire unpaid portion of your account, even though full payment was demanded, but

yoju must pay ail amounts in default at the time payment is made. However, you and your beneficiary or mortgagee may mutually agree in writing prior to the time the notice of sale is posted (which may not be earlier than the end of the three-month period stated above) to, among ether things, (1) provide additional time in which to cure the default by

ansfer of the property or otherwise; or (2) establish a schedule of payments in order to cure your default; or both (11 and (2).

flowing the expiration of the time period referred to in the first paragraph of this notice, unless the obligation being foreclosed upon or a separate written agreement between you and your creditor permits a longer period, you have only

► legal right to stop the sale of your property by paying the entire amount demanded by your creditor.

find out the amount you must pay, or to arrange for payment to stop the foreclosure, or if your property is in sure for any other reason, contact:

| Name of Beneficiary or Mortgagee: WELLINGTON FINANCIAL LTD

| Phone: 888-500-9140

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

No withstanding the fact that your property Is in foreclosure, yog may offer your property for sale, provided the sale is concluded prior to the conclusion of the foreclosure.

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

NothSCA

ide of Default and Eleafon to Sett undef OOT KM 2511.doc/Updated MM 13 FaoP2pf 3

Printed. 09 16 13 ® 09 24AM CACT-FLAX-021W055622 121W259S

Descripticjn: Los Angolas,CA Document - Year.DocID 2013.1363771 Page:Order: 46 Comment:

2 of 3

Page 19: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

. * i

; NOTICE OF DEFAULT AND ELECTION TO SELL UNDER DEED OF TRUSTI (continued)

(ptficial Records in the Office of the Recorder of Los Angeles County, State of California, describing the land therein as;

For APN/Parcel ID(a): S522-031-006

oS,?E |N book ,o pase ioa of “«■ in ™e

SSLfSSP®0"8 inclu<Jin9 one W note(s) for the original sum of Two Hundred Thousand Dollars And No/100 Dollars (..200,000 00) that a breach of, and default in, the obligations for which such Deed of Trust is security has occurred ir» tl)iat payment has not been made of:

PAYMENTS DELINQUENT AND IN DEFAULT ON THE SUPERIOR LOAN OF | RECORD CAUSING ACCELERATION OF THIS LOAN

tf at by reason thereof, the undersigned, present beneficiary under such Deed of Trust, has executed and delivered to s<lid duly appointed Trustee, a written Declaration of Default and Demand for Sale, and has deposited with said duly a| jpoirted Trustee, such Deed of Trust and ail documents evidencing obligations secured thereby, and has declared and d. res hereby declare all sums secured thereby immediately due and payable and has elected and does hereby elect to c« use the trust property to be sold to satisfy the obligations secured thereby.

THIS NOTICE MUST BE RECORDED BY CHICAGO TITLE COMPANY, a Cafifbmia Corporation

WITNESS WHEREOF, the undersigned have executed this document on the date(s) set forth below.

Chicago Title Company

BVv MLWilliam H. Umland, AVP

°\ I iHisDate

Notw c# OefauJt #nd Election to SeJ under DOTSCAtK«J2S11.doc/Updated. 080413 P*S03of3

Printed 09 18 13® 08.24AM CA-CT-FLAX-02180 055822-121302598

Description: Los Angulos,CA Document - Yearc.DocID 2013.1363771 Page: 3 of 3Order: 46 Commont:

Page 20: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

1/

Name Chicago Title CompanyAddress 535 N. Brand Blvd.. #30

Recording Requested By Chicago Title Company

Arid When Recorded Mail To:

Address 535 N. Brand Blvd., #300City* State Glendale, CA 91203

Chicago Title Company

Trustee Sale No _TS ZSjta

SUBSTITUTION OF TRUSTEE

i

WHEREAS, ZENAIDA C. PACELLI LIMITED PARTNERSHIP, a CA Limited Partnership, was the original Trustor, OLD REPUBLIC TITLE COMPANY was the original Trustee, and WELLINGTON FINANCIAL LTD, a Nevada Corporation, was the original Beneficiary under

that certain Deed of Trust dated August 28, 1995 and recorded on August 28,1996 as Instrument Number 96-1403865 of Official Records of Los Angeles County, California, and

WHEREAS, the undersigned are ail Beneficiaries under the Deed ofTrust; and

WHEREAS, the undersigned desires to substitute a new Trustee under the Deed of Trust in the place and stead of said original Trustee thereunder, in the manner provided for in the Deed of Trust.

NOW, THEREORE, the undersigned hereby substitutes CHICAGO TITLE COMPANY, a California Corporation, whose address is 535 N. Brand Blvd., Suite 300. Glendale, CA 91203, as Trustee

WELLIMNGTOM FINANCIAL LTD.

Dated August 22,2013

Ooacripti lngolBS,CA Document - Yeax.DocID 2013.1363770 Fag*: 2 of 3Ordox: 46

Page 21: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

CERTIFICATE OF ACKNOWLEDGEMENT OF NOTARY PUBLIC

STATE OF COUNTY OF

)—>

(h« instnuncnL ^ «/£n*turc<a) on *e wstnuneot the perwn($), or the entity upon behalf of which Uie person(*) acted. executed

I cectiiy under PENALTY CM5 PERJURY under the laws of Ac Slate of Calffbmie that (he foregoing paragraph ii trie end comet.

WITNESS my hand wnTolfiStgl seal. ^

Signature (Seal)

!

I

Description: Los Angeles,CA Document - Year.DocXD 2013.1363770 Pago: 3 of 3Order: 46 Comment:

Page 22: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

EXHIBIT BASSIGNED INSPECTOR: EDMOND DECKERT Date: June 25,2015JOB ADDRESS: 4733 WEST OAKWOOD AVENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 5522-031-006

Last Full Title: 05/08/2015 Last Update to Title:

LIST OF OWNERS AND INTERESTED PARTIES

1). CASIELOS INVESTMENTS 2331 D2 EAST AVE.PALMDALE, CA 93550 CAPACITY: OWNER

2). ZENAIDA C. PACELLI 4733 OAKWOOD AVE.LOS ANGELES, CA 90004-3112 CAPACITY: OWNER

3). AMC FINANCIAL, LTD.3501 JAMBOREE RD., SUITE 400NEWPORT BEACH, CA 92660 CAPACITY: INTERESTED PARTIES

4). RESIDENTIAL FUNDING CORP.8400 NORMANDALE LAKE BLVD., SUITE 600MINNEAPOLIS, MN 55437 CAPACITY: INTERESTED PARTIES

5). THE FIRST NATIONAL BANK OF CHICAGO AS TRUSTEE (RFC)ONE FIRST NATIONAL PLAZA, SUITE 126CHICAGO, IL 60670-0126 CAPACITY: INTERESTED PARTIES

6). EXECUTIVE TRUSTEE SERVICES, LLC 2255 N. ONTARIO ST., SUITE 400BURBANK, CA 91504-3120 CAPACITY: INTERESTED PARTIES

7). WELLINGTON FINANCIAL, LTD.3305 W. SPRING MOUNTAIN RD. 60-ALAS VEGAS, NV 89102 CAPACITY: INTERESTED PARTIES

Page 23: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

CHICAGO TITLE CO.535 N. BRAND BLVD., 3rd FLOOR GLENDALE, CA 91203 CAPACITY: INTERESTED PARTIES

Page 24: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

6/24/2015 RealQuest.com ® - Report EXHIBIT CProperty Detail ReportFor Property Located At4733 OAKWOOD AVE, LOS ANGELES, CA 90004-3112

► CoreLogicRealQuest Professional

Owner InformationOwner Name:Mailing Address:Vesting Codes:Location Information

PACELLI ZENAIDA C4733 OAKWOOD AVE, LOS ANGELES CA 90004-3112 C018 //TC

Legal Description: WESTBORO LOT 66County: LOS ANGELES, CA APN: 5522-031-006Census Tract / Block: 1924.20/2 Alternate APN:Township-Range-Sect: Subdivision: WESTBOROLegal Book/Page: Map Reference: 34-E5 /Legal Lot: 66 Tract #:Legal Block: School District: LOS ANGELESMarket Area: C18 School District Name:Neighbor Code: Munic/Township:Owner Transfer InformationRecording/Sale Date: / Deed Type:Sale Price: 1st Mtg Document#:Document#:Last Market Sale Information

Recording/Sale Date: 04/24/2000 / 1st Mtg Amount/Type: /Sale Price: 1st Mtg Int. Rate/Type: /Sale Type: 1st Mtg Document#:Document#: 612235 2nd Mtg Amount/Type: /Deed Type: GRANT DEED 2nd Mtg Int. Rate/Type: /Transfer Document #: Price Per SqFt:New Construction: Multi/Split Sale:Title Company:Lender:Seller Name: PACELLI ZENAIDA C;ANGELA M

Prior Sale InformationPrior Rec/Sale Date: 04/22/1994/ Prior Lender:Prior Sale Price: Prior 1 st Mtg Amt/Type: /Prior Doc Number: 784214 Prior 1st Mtg Rate/Type: /Prior Deed Type: QUITCLAIM DEED

Property CharacteristicsGross Area: Parking Type: Construction:Living Area: 2,032 Garage Area: Heat Type: HEATEDTot Adj Area: Garage Capacity: Exterior wall:Above Grade: Parking Spaces: Porch Type:Total Rooms: Basement Area: Patio Type:Bedrooms: 4 Finish BsmntArea: Pool:Bath(F/H): 21 Basement Type: Air Cond:Year Built/Eff: 1913/1918 Roof Type: Style:Fireplace: / Foundation: Quality:# of Stories:Other Improvements:Site Information

Roof Material: Condition:

Zoning: LAR3 Acres: 0.17 County Use: SINGLE FAMILY RESID (0100)

Lot Area: 7,256 Lot Width/Depth: X State Use:Land Use: SFR Res/Comm Units: / Water Type:Site Influence: Sewer Type:Tax Information Total Value: $135,653 Assessed Year: 2014 Property Tax: $1,899.31Land Value: $91,574 Improved %: 32% Tax Area: 67Improvement Value: $44,079 Tax Year: 2014 Tax Exemption:Total Taxable Value: $135,653

Comparable Sales Report ^ coreLogicFor property Located At RealQuest Professional4733 OAKWOOD AVE, LOS ANGELES, CA 90004-3112

http://proclassic,realquest.com/jsp/report.jsp?&client=&action=confirm&type=getreport&recordno=0&reportoptions=0&1435190924580&1435190924580 1/5

Page 25: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

6/24/2015 RealQuest.com ® - Report

17 Comparable(s) Selected. Report Date: 06/24/2015

Summary Statistics:

Subject Low High Average

Sale Price $0 $450,000 $2,805,000 $984,059

Bldg/Living Area 2,032 1,760 2,252 1,941

Price/Sqft $0.00 $245.77 $1,245.56 $497.94

Year Builti

1913 1908 2003 1919

Lot Area 7,256 3,809 9,154 6,856

Bedrooms 4 2 4 3

Bathrooms/Restrooms 2 1 4 2

Stories 0.00 1.00 2.00 1.20

Total Value $135,653 $75,558 $1,440,000 $530,031

Distance From Subject 0.00 0.12 0.48 0.30

*= user supplied for search only

Comp #:1 Distance From Subjects.12 (miles)Address: 4807 ELMWOOD AVE, LOS ANGELES, CA 90004-3104Owner Name: GREENWICH VILLAGE RENOVATION CSeller Name: MONTOYA ESMERALDO S & VIVIEN AAPN: 5522-020-011 Map Reference: 34-D5 / Living Area: 1,879County: LOS ANGELES, CA Census Tract: 1924.20 Total Rooms:Subdivision: WESTBORO Zoning: LAR3 Bedrooms: 3Rec Date: 03/31/2015 Prior Rec Date: 11/07/1985 Bath(F/H): 21Sale Date: 01/23/2015 Prior Sale Date: 10/1985 Yr Built/Eff: 1913/1913Sale Price: $850,000 Prior Sale Price: $126,000 Air Cond:Sale Type: FULL Prior Sale Type: FULL Styte:Document #: 348220 Acres: 0.17 Fireplace: Y/11 st Mtg Amt: Lot Area: 7,249 Pool:Total Value: $204,664 # of Stories: 1.00 Roof Mat:Land Use: SFR Park Area/Cap#: 12 Parking: PARKING AVAIL

Comp #:2 Distance From Subjects.15 (miles)Address: 4621 OAKWOOD AVE, LOS ANGELES, CA 90004-2707Owner Name: ENDER GEORGE Seller Name: LEE YONG KAPN: 55214)16-017 Map Reference: 34-E5 / Living Area: 1,760County: LOS ANGELES, CA Census Tract: 1925.10 Total Rooms:Subdivision: ALLAN DALE Zoning: LAR3 Bedrooms: 3Rec Date: 01/15/2015 Prior Rec Date: 04/18/2000 Bath(F/H): 1 /Sale Date: 12/03/2014 Prior Sale Date: 04/10/2000 Yr Built/Eff: 1918/1918Sale Price: $615,000 Prior Sale Price: $207,000 Air Cond:Sale Type: FULL Prior Sale Type: FULL Style:Document #: 54196 Acres: 0.09 Fireplace: /1st Mtg Amt: $593,475 Lot Area: 3,809 Pool:Total Value: $470,000 # of Stories: 2.00 Roof Mat:Land Use: SFR Park Area/Cap#: 12 Parking: PARKING AVAIL

Comp #:3 Distance From SubjecLO.19 (miles)Address: 215 N ST ANDREWS PL, LOS ANGELES, CA 90004-4023Owner Name. ALTER ERIC/PRIVEY PASCALE Seller Name: LEE Kl Y 8. YOUNG SAPN: 5516-020-008 Map Reference:County: LOS ANGELES, CA Census Tract:Subdivision: WESTFIELDS Zoning:Rec Date: 01/16/2015 Prior Rec Date:Sale Date: 12/16/2014 Prior Sale Date:Sale Price: $865,000 Prior Sale Price:Sale Type: FULL Prior Sale Type:Document #: 57102 Acres:1 st Mtg Amt: $300,000 Lot Area:

Total Value: $169,956 # of Stories:

Land Use: SFR Park Area/Cap#:

34-D6 / Living Area: 1,8052115.00 Total Rooms: 7LAR2 Bedrooms: 211/22/1978 Bath(F/H): 1 /

Yr Built/Eff: 1917/1920$92,000 Air Cond:FULL Style: CONTEMPORARY0.16 Fireplace: Y/16,894 Pool:

1.00 Roof Mat: COMPOSITIONSHINGLE

/1 Parking: DETACHEDGARAGE

Comp #:4 Distance From Subject:0.21 (miles)Address: 453 N SERRANO AVE, LOS ANGELES, CA 90004-2764Owner Name: LADIA REMY/PIRING MANUEL G & AIDA A

http://proclassic.realquest.com/jsp/r eport.jsp?&client=&action=confirm&type=getreport&recordno=0&reportoptions=0&1435190924580&1435190924580

Page 26: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

6/24/2015 RealQuest.com ® - Report

Seller Name: PIRiNG MARIA LAPN: 5521-016-011 Map Reference: 34-E5 / Living Area: 1,831County: LOS ANGELES, CA Census Tract: 1925.10 Total Rooms:Subdivision: ALLAN DALE Zoning: LAR3 Bedrooms: 3Rec Date: 12/18/2014 Prior Rec Date: 07/27/2007 Bath (F/H): 2 /Sale Date: 12/10/2014 Prior Sale Date: 07/18/2007 Yr Built/Eff: 1915/1937Sale Price: $450,000 Prior Sale Price: $665,000 Air Cond:Sale Type: FULL Prior Sale Type: UNKNOWN Style:Document #: 1377728 Acres: 0,13 Fireplace: Y/11 st Mtg Amt: $400,000 Lot Area: 5,554 Pool:Total Value: $495,000 # of Stories: 1.00 Roof Mat:Land Use: SFR Park Area/Cap#: /1 Parking: PARKING AVAIL

Comp #:5 Distance From Subject:0.21 (mil:Address: 224 N GRAMERCY PL, LOS ANGELES, CA 90004-4022Owner Name: CHAU KARENSeller Name: KAHAN B & F LIVING TRUSTAPN: 5516-020-015 Map Reference: 34-D6 / Living Area: 1,783County: LOS ANGELES, CA Census Tract: 2115.00 Total Rooms:Subdivision: WESTFIELDS Zoning: LAR1 Bedrooms: 3Rec Date: 02/25/2015 Prior Rec Date: 01/25/2012 Bath (F/H): 1 /Sale Date: 02/20/2015 Prior Sale Date: 12/08/2011 Yr Built/Eff: 1918/1920Sale Price: $1,010,000 Prior Sale Price: $750,000 Air Cond:Sale Type: FULL Prior Sale Type. FULL Style:Document #: 204713 Acres: 0.16 Fireplace: Y/11 st Mtg Amt: $625,500 Lot Area: 6,889 Pool:Total Value: $768,472 # of Stories: 1.00 Roof Mat:Land Use: SFR Park Area/Cap#: /1 Parking: PARKING AVAIL

Comp #:6 Distance From Subject:0.22 (milAddress: 517 N OXFORD AVE, LOS ANGELES, CA 90004-2715Owner Name: LIM JONG H& SUNGSSeller Name: FEINGERSCH MITCHELL KAPN: 5521-014-019 Map Reference: 34-E5 / Living Area: 1,853County: LOS ANGELES, CA Census Tract: 1925.10 Total Rooms:Subdivision: LA PALOMA ADD Zoning: LAR3 Bedrooms: 4Rec Date: 05/13/2015 Prior Rec Date: 04/05/2012 Bath (F/H): 4/Sale Date: 05/11/2015 Prior Sale Date: 04/02/2012 Yr Built/Eff: 1912/1926Sale Price: $721,000 Prior Sale Price: $350,000 Air Cond:Sale Type: FULL Prior Sale Type: FULL Style:Document #: 556512 Acres: 0.15 Fireplace: Y/11st Mtg Amt: Lot Area: 6,380 Pool:Total Value: $358,620 # of Stories: 1.00 Roof Mat:Land Use: SFR Park Area/Cap#: / 2 Parking: PARKING AVAIL

Comp #:7 Distance From Subjects.26 (miles)Address: 206 N WILTON PL, LOS ANGELES, CA 90004-4026Owner Name: BRAVO ELDASeller Name: ARNOLD MARGARET SAPN: 5516-019-012 Map Reference: 34-D6 / Living Area: 1,864County: LOS ANGELES, CA Census Tract: 2115.00 Total Rooms: 6Subdivision: WESTFIELDS Zoning: LAR1 Bedrooms: 2Rec Date: 06/11/2015 Prior Rec Date: 06/22/2012 Bath (F/H): 1 /Sale Date: 11/25/2014 Prior Sale Date: 05/22/2012 Yr Built/Eff: 1913/1913Sale Price: $949,000 Prior Sale Price: $756,000 Air Cond:Sale Type: FULL Prior Sale Type: FULL Style: CONTEMPORARYDocument #: 691132 Acres: 0.16 Fireplace: Y/11 st Mtg Amt: $625,500 Lot Area: 6,887 Pool:Total Value: $774,620 # of Stories: 1.00 Roof Mat: GRAVEL & ROCK

Land Use: SFR Park Area/Cap#: 12 Parking: DETACHEDGARAGE

Comp #:8 Distance From Subject:0.3 (mileAddress: 501 N WILTON PL, LOS ANGELES, CA 90004-1614Owner Name: FCE WILTON LLCSeller Name: HERRERA RUBEN GAPN: 5522-015-017 Map Reference: 34-D5 / Living Area: 1,800County: LOS ANGELES, CA Census Tract: 1924.10 Total Rooms:Subdivision: 3536 Zoning: LAR3 Bedrooms: 3Rec Date: 12/02/2014 Prior Rec Date: 05/27/1994 Bath(F/H): 2 /Sale Date: 11/07/2014 Prior Sale Dale: Yr Built/Eff: 1920/ 1934Sale Price: $820,000 Prior Sale Price: $97,000 Air Cond:Sale Type: FULL Prior Sale Type: Style:Document#: 1295197 Acres: 0.12 Fireplace: Y /11st Mtg Amt: $4,049,000 Lot Area: 5,400 Pool:Total Value: $300,495 # of Stories: 1.00 Roof Mat:Lard Use: SFR Park Area/Cap#: /1 Parking: PARKING AVAIL

Comp #:9 Distance From Subject:0.32 (miles)Address: 102 N GRAMERCY PL, LOS ANGELES, CA 90004-1014Owner Name: PRESSLEY DONALD L & SHERRY C Seller Name: THOMAS LACKEY CO LLC

http://prcclassic.realquest.com/jsp,reportjsp?&client=&action=confirm&type=getreport&recordno=0&reportoptions=0&1435190924580&1435190924580 3/5

Page 27: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

6/24/2015 RealQuest.com ® - Report

APN: 5516-021-009 Map Reference: 34-D6 / Living Area: 2,124County: LOS ANGELES, CA Census Tract: 2115.00 Total Rooms:Subdivision: 1 Zoning: LAR1 Bedrooms: 3Rec Date: 11/26/2014 Prior Rec Date: 10/17/2013 Bath(F/H): 1 /Sale Date: 11/13/2014 Prior Sale Date: 10/12/2013 Yr Built/Eff: 1909 /1909Sale Price: 51,025,000 Prior Sale Price: $850,000 Air Cond:Sale Type: FULL Prior Sale Type: FULL Style:Document#: 1280417 Acres: 0.21 Fireplace: Y/11 st Mtg Amt: $650,000 Lot Area: 9,154 Pool:Total Value: $850,000 # of Stories: 1.00 Roof Mat:Land Use: SFR Park Area/Cap#: 12 Parking: PARKING AVAIL

Comp #10 Distance From Subject:0.32 (milAddress: 134 N HOBART BLVD, LOS ANGELES, CA 90004^313Owner Name: MCMILLEN TRACEY D S/SHIFFMAN IRVIN & ANGELES MSeller Name: ENDER GEORGEAPN: 5517-016-021 Map Reference: 34-E6 / Living Area: 1,986County: LOS ANGELES, CA Census Tract: 2114.20 Total Rooms:Subdivision: 818 Zoning: LAR1 Bedrooms: 3Rec Date: 12/23/2014 Prior Rec Date: 03/29/2010 Bath (F/H): 1 /Sale Date: 12/19/2014 Prior Sale Date: 02/10/2010 Yr Built/Eff: 1911/1911Sale Price: $1,030,000 Prior Sale Price: $488,000 Air Cond:Sale Type: FULL Prior Sale Type: FULL Style:Document #: 1394874 Acres: 0.17 Fireplace: Y/11st Mtg Amt: $824,000 Lot Area: 7,505 Pool:Total Value: $574,000 # of Stories: 1.00 Roof Mat:Land Use: SFR Park Area/Cap#: / 2 Parking: PARKING AVAIL

Comp #:11 Distance From Subject:!).34 (miles)Address: 106 N WILTON PL, LOS ANGELES, CA 90004-4007Owner Name: Seller Name:

CHENG ANNIE/LYNCH CHRISTOPHERJB SHERWOOD LLC

APN: 5516-018-020 Map Reference:County: LOS ANGELES, CA Census Tract:Subdivision: 1 Zoning:Rec Date: 05/29/2015 Prior Rec Date:Sale Date: 05/15/2015 Prior Sale Date:Sale Price: $990,000 Prior Sale Price:Sale Type: FULL Prior Sale Type:Document #: 628614 Acres:1st Mtg Amt: $740,000 Lot Area:Total Value: $1,440,000 # of Stories:Land Use: SFR Park Area/Cap#:

/ Living Area: 2,1592115.00 Total Rooms:LAR1 Bedrooms: 309/23/2005 Bath (F/H): 3/08/30/2005 Yr Built/Eff: 2003 / 2003$1,150,000 Air Cond:FULL Style:0.14 Fireplace: /6,229 Pool:

Roof Mat:/ Parking:

Comp #:12Address: 100 S HOBART BLVD, LOS ANGELES, CA 90004-5206Owner Name: ALDO SERVICES INCSeller Name: BELLO ESTER CAPN: 5517-015-012 Map Reference: 34-E6 /County: LOS ANGELES, CA Census Tract: 2114.20Subdivision: 824 Zoning: LAR1Rec Date: 01/21/2015 Prior Rec Date: 08/26/1991Sale Date: 11/18/2014 Prior Sale Date:Sale Price: $655,000 Prior Sale Price:Sale Type: FULL Prior Sale Type:Document #: 70822 Acres: 0.191 st Mtg Amt: Lot Area: 8,167

Total Value: $222,142 # of Stories: 1.00

Land Use: SFR Park Area/Cap#: / 1

Distance From Subject:0.37 (miles)

Living Area: 2,028Total Rooms: 8Bedrooms: 4Bath(F/H): 1 /Yr Built/Eff:Air Cond:

1917/1917

Style: CONTEMPORARYFireplace:Pool:

Y/1

Roof Mai: COMPOSITIONSHINGLE

Parking: PARKING AVAIL

Comp #:13 Distance From Subject:0.39 (milAddress: 109 N HARVARD BLVD, LOS ANGELES, CA 90004-4316Owner Name; BAACKES JOHNSeller Name: HARVARD BLVD TRUST 109APN: 5517-016-036 Map Reference: 34-E6 / Living Area: 1,957County: LOS ANGELES, CA Census Tract: 2114.20 Total Rooms:Subdivision: 818 Zoning: LAR1 Bedrooms: 4Rec Date: 05/01/2015 Prior Rec Date: 07/08/2014 Bath (F/H): 1 /Sale Date: 04/09/2015 Prior Sale Date: 07/03/2014 Yr Built/Eff: 1912/1921Sale Price: $980,000 Prior Sale Price: $700,500 Air Cond:Sale Type: FULL Prior Sale Type: FULL Style:Document #: $00207 Acres: 0.18 Fireplace: Y/11 st Mtg Amt: $784,000 Lot Area: 7,631 Pool: POOLTotal Value: $616,000 # of Stories: 1.00 Roof Mat:Land Use: SFR Park Area/Cap# 12 Parting: PARKING AVAIL

Comp#:14 Distance From Subject:0.41 (miles)Address: 158 S SERRANO AVE, LOS ANGELES, CA 90004-5210Owner Name: HALL ASHLEY SSeller Name: KLEYMEYER JOSHUA D TRUST

http://procl assic.realquest.com /jsp/report.jsp?&client=&action=confirmStype=getreport&recordno=0&reportoptions=0&1435190924580&1435190924580 4/5

Page 28: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

6/24/2015 RealQuest.com ® - Report

APN: 5517-012-012 Map Reference: 34-E6 / Living Area: 1,875County: LOS ANGELES, CA Census Tract: 2114.10 Total Rooms: 7

Subdivision: HOLMES-WALTON COS WESTMINSTER TERRACE Zoning: LAR1 Bedrooms: 3

Rec Date: 04/30/2015 Prior Rec Date: 04/22/2010 Bath(F/H): 2/Sale Date: 04/10/2015 Prior Sale Date: 04/13/2010 Yr Built/Eff: 1908/1938Sale Price: $840,000 Prior Sale Price: $589,000 Air Cond:Sale Type: FULL Prior Sale Type: FULL Style:Document #: 492153 Acres: 0.18 Fireplace: Y/11 st Mtg Amt: $625,000 Lot Area: 8,026 Pool:

Total Value: $620,210 # of Stories: 1.00 Roof Mat: COMPOSITIONSHINGLE

Land Use: SFR Park Area/Cap#: 12 Parking: DETACHEDGARAGE

Comp #:15 Distance From Subject:0.43 (mileAddress: 120 WILTON DR, LOS ANGELES, CA 90004-4908Owner Name: JACKSON LEIGH D/BYNUM SARAH SSeller Name: LAMBERSON EDNAAPN: 5516-015-010 Map Reference: 34-D6 / Living Area: 2,106County: LOS ANGELES, CA Census Tract: 2115.00 Total Rooms:Subdivision: 232 Zoning: LAR1 Bedrooms: 3Rec Date: 02/27/2015 Prior Rec Date: Bath (F/H): 1 /Sale Date: 01/15/2015 Prior Sale Date: Yr Built/Eff: 1917/1917Sale Price: $1,374,000 Prior Sale Price: Air Cond:Sale Type: FULL Prior Sale Type: Style:Document #: 215637 Acres: 0.14 Fireplace: Y/11st Mtg Amt: $1,099,200 Lot Area: 6,152 Pool:Total Value: $75,558 # of Stories: 2.00 Roof Mat:Land Use: SFR Park Area/Cap#: 12 Parking: PARKING AVAIL

Comp #:16 Distance From Subject:0.44 (miles)Address: 4524 MAPLEWOOD AVE, LOS ANGELES, CA 90004-1902Owner Name: KORULA JACOB & S 2003 TRUSTSeller Name: WEBB RENICK & LAURENAPN: 5521-020-007 Map Reference: 34-E5 / Living Area: 1,931County: LOS ANGELES, CA Census Tract: 1925.20 Total Rooms:Subdivision: LA PALOMA ADD Zoning: LAR3 Bedrooms: 3Rec Date: 10/03/2014 Prior Rec Date: 05/24/2012 Bath (F/H): 21Sale Date: 08/29/2014 Prior Sale Date: 03/06/2012 Yr Built/Eff: 1922/1960Sale Price: $750,000 Prior Sale Price: $700,000 Air Cond: YESSale Type: FULL Prior Sale Type: FULL Style:Document #: 1049416 Acres: 0.14 Fireplace: /1 st Mtg Amt: $480,000 Lot Area: 6,227 Pool:Total Value: $717,241 # of Stories: Roof Mat:Land Use: SFR Park Area/Cap#: / Parking:

Comp #:17 Address: Owner Name: Seller Name:

146 S VAN NESS AVE, LOS ANGELES, CA 90004-3910 KRISTOVICH S3B FAMILY TRUSTTIGER BASS PROPERTIES LLC

Distance From Subject:0.48 (mils

APN: 5516-011-003 Map Reference: 34-D6 / Living Area: 2,252County: LOS ANGELES, CA Census Tract: 2115.00 Total Rooms: 8Subdivision: 232 Zoning: LAR1 Bedrooms: 4Rec Date: 05/28/2015 Prior Rec Date: 06/12/2014 Bath (F/H): 1 /Sale Date: 05/19/2015 Prior Sale Date: 06/06/2014 Yr Built/Eff: 1912/1912Sale Price: $2,805,000 Prior Sale Price: $1,650,000 Air Cond:Sale Type: FULL Prior Sale Type: FULL Style: CONVENTIONALDocument #: 619821 Acres: 0.19 Fireplace: Y/11st Mtg Ami: $1,750,000 Lot Area: 8,400 Pool:

COMPOSITIONSHINGLETotal Value: $353,543 # of Stories: 2.00 Roof Mat:

Land Use: SFR Park Area/Cap#: /1 Parking: PARKING AVAIL

;p?&cl ient= &acti on= confi r m &ty pe= qetreport&rec.ordno= O&reportopti ons=0&1435190924580&1435190924580 5/5

Page 29: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

/ EXHIBIT D

ASSIGNED INSPECTOR: EDMOND DECKERT Date: June 25,2015JOB ADDRESS: 4733 WEST OAKWOOD AVENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 5522-031-006

CASE#: 477820 ORDER NO: A-3116704

EFFECTIVE DATE OF ORDER TO COMPLY: October 02,2012 COMPLIANCE EXPECTED DATE: October 17,2012 DATE COMPLIANCE OBTAINED: No Compliance To Date

LIST OF IDENTIFIED CODE VIOLATIONS (ORDER TO COMPLY)

VIOLATIONS:

SEE ATTACHED ORDER # A-3116704

Page 30: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

BOARD OFBUILDING AND SAFETY

COMMISSIONERS

MARSHA L. BROWNPRESIDENT

VAN AMBATIELOSVICE-PRESIDENT

VICTOR H. CUEVAS HELENA JUBANY

ELENORE A. WILLIAMS

City of Los AngelesCALIFORNIA

ANTONIO R. VILLARAIGOSA MAYOR

DEPARTMENT OFBUILDING AND SAFETY

201 NORTH FIGUEROA STREET LOS ANGELES. CA 90012

ROBERT R. "Bud" OVROMGENERAL MANAGER

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

ORDER TO COMPLY AND NOTICE OF FEE

Pacelli, Zenaida C.4733 Oakwood Ave.LOS ANGELES, CA 90004

OCT 0 5 2012

EGCASE #: 477820

ORDER#: A-3116704 EFFECTIVE DATE: October 02,2012

COMPLIANCE DATE: October 17,2012

OWNER OFSITE ADDRESS: 4733 W. Oakwood Avenue (FAILURE TO PERMIT AUTHORIZED ENTRY)ASSESSORS PARCEL 5522-031 -006

ZONE: R-3

An inspection has revealed that the property (Site Address) listed above is in violation of the Los Angeles Municipal Code (L.A.M.C.) sections listed below. You are hereby ordered to correct the violation(s) and contact the inspector listed in the signature block at the end of this document for a compliance inspection by the compliance date listed above.

FURTHER, YOU ARE ORDERED TO PAY THE CODE VIOLATION INSPECTION FEE (C.V.I.F) OF S 356.16 (S336.00 fee plus a six percent Systems Development Surcharge of $20.16) WHICH WILL BE BILLED TO YOU SEPARATELY. Section 98.0421 L.A.M.C.

NOTE: FAILURE TO PAY THE C.V.I.F. WITHIN 30 DAYS OF THE INVOICE DATE OF THE BILL NOTED ABOVE WILL RESULT IN A LATE CHARGE OF TWO (2) TIMES THE C.V.1F. PLUS A 50 PERCENT COLLECTION FEE FOR A TOTAL OF $1,176.00. Any person who fails to pay the fee, late charge and collection fee, shall also pay interest. Interest shall be calculated at the rate of one percent per month.

The inspection has revealed that the property is in violation of the Los Angeles Municipal Code as follows: VIOLATION(S):

1. Right of entry for inspection.

(9^ si

(9&

&ro(9M

IN

<#

You are therefore ordered to: Permit an inspection at the above property. Whenever it is necessary to make aninspection to enforce any of the provisions of, or perform any duty imposed or other applicable law,the Superindendent of Building or his authorized representative is hereby authorized to enter such property at any reasonable time to make an inspection.

Code Section(s) in Violation: 98.0105,91.103.1,93.0104,94.103.1.1,95.112.1,12.21A.l.(a) of the LA.M.C.

Comments: AN INSPECTION HAS BEEN SCHEDULED FOR OCTOBER 17, 2012, AT 1:00 PM

NON-COMPLIANCE FEE WARNING:

In addition to the C.V.I.F. noted above, a proposed noncompliance fee in the amount of $550.00 may be imposed for failure to complywith 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 there from,

DEPARTMENT OF BUUMMG AND &AFCTY

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

www.ladbs.org Page 1 of2

Page 31: BOARD OF C of L Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-s799_misc_10-1...I RECORDING REQUESTED BY AND WHEN RECORDED MAX. THIS DEED AND, UNLESS OTHERWISE

OTT

NOTE: FAILURE TO PAY THE NON-COMPLIANCE FEE WITHIN 30 DAYS AFTER THE DATE OF MAILING THE INVOICE,MAY RESULT IN A LATE CHARGE OF TWO (2) TIMES THE NON-COMPLIANCE FEE PLUS A

50 PERCENT COLLECTION FEE FOR A TOTAL OF *1,925.00.Any person who fails to pay the non-compliance fee, late charge and collection fee shall also pay interest. Interest shall be calculated at the rate of one percent per month.

PENALTY WARNING:

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

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. " v

If you have any questions or require any additional information please feel free to contact me at (213)252-3035.Office hours are IfiO a.ntr to 3:30 p.m. Monday through Thursday. . . ’

Inspector:

JOE PARADISO3550 WILSHLRE BLVD. SUITE 1800 LOS ANGELES, CA 90010 (213)252-3033

REVIEWED BY

Date; October 5. 2012

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

www.ladbs.org Page 2 of2


Recommended