+ All Categories
Home > Documents > CITY OF LOS ANGELES - clkrep.lacity.org

CITY OF LOS ANGELES - clkrep.lacity.org

Date post: 21-Oct-2021
Category:
Upload: others
View: 4 times
Download: 0 times
Share this document with a friend
18
BOARD OF BUILDING AND SAFETY COMMISSIONERS VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE PRESIDENT JOSEL YN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN JAVIER NUNEZ CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI MAYOR DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 RAYMOND S. CHAN, CE , S.E. GENERAL MANAGER FRANK BUSH EXECUTIVE OFFICER January 6, 2015 Council District: # 2 Honorable Council ofthe City of Los Angeles Room 395, City Hall JOB ADDRESS: 12143 WEST VENTURA BLVD., LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2367-016-010 On May 3, 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: 12143 West Ventura Blvd., Los Angeles California (the "Property"). A copy of the title report which includes a full legal description of the property is attached as Exhibit A. Following the Department's investigation an order or orders to comply were issued to the property owner and all interested parties. Pursuant to Section 98.04ll(a) the order warned that "a proposed noncompliance fee may be imposed for failure to comply with the order within 15 days after the compliance date specified in the order or unless an appeal or slight modification is filed within 15 days after the compliance date." The owners failed to comply within the time prescribed by ordinance. In addition, pursuant to Section 98.0421, the property owner was issued an order April 3, 2012 to pay a code violation inspection fee after violations were identified and verified upon inspection. The non-compliance and code violation inspection fees imposed by the Department are as follows: Description Non-Compliance Code Enforcement fee Late Charge/Collection fee (250%) Code Violation Investigation fee System Development Surcharge System Development Surcharge late fee Accumulated Interest (I o/o/month) Title Report fee Grand Total Amount $ 550.00 2,215.00 336.00 20. 16 50.40 909.95 42.00 $ 4.123.51 Pursuant to the authority granted by Section 7.35.3 of the Los Angeles Administrative Code, it is proposed a lien for a total sum of $4,123.51 recorded against the property. It is requested that the Honorable City Council of the City of Los Angeles (the "City Council") designate the time and place protest can be heard concerning this matter, as set forth in Sections 7.35 .3 and 7.35.5 of the Los Angeles Administrative Code. It is further requested that the City Council instruct the Department to deposit to Dept 08, Fund 48R, Balance Sheet Account 2200, any payment received against this lien in the amount of $4,123.51 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 1 ) }l//fttz \, Chief, :.omcc M""pgement Bureau ATTEST: HOLLY WOLCOTT, CITY CLERK Lien confirmed by City Council on: BY: DEPUTY
Transcript
Page 1: CITY OF LOS ANGELES - clkrep.lacity.org

BOARD OF

BUILDING AND SAFETY COMMISSIONERS

VAN AMBATIELOS PRESIDENT

E. FELICIA BRANNON VICE PRESIDENT

JOSEL YN GEAGA-ROSENTHAL GEORGE HOVAGUIMIAN

JAVIER NUNEZ

CITY OF LOS ANGELES CALIFORNIA

ERIC GARCETTI MAYOR

DEPARTMENT OF

BUILDING AND SAFETY 201 NORTH FIGUEROA STREET

LOS ANGELES, CA 90012

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

FRANK BUSH EXECUTIVE OFFICER

January 6, 2015 Council District: # 2

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

JOB ADDRESS: 12143 WEST VENTURA BLVD., LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2367-016-010

On May 3, 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: 12143 West Ventura Blvd., Los Angeles California (the "Property"). A copy of the title report which includes a full legal description of the property is attached as Exhibit A.

Following the Department's investigation an order or orders to comply were issued to the property owner and all interested parties. Pursuant to Section 98.04ll(a) the order warned that "a proposed noncompliance fee may be imposed for failure to comply with the order within 15 days after the compliance date specified in the order or unless an appeal or slight modification is filed within 15 days after the compliance date." The owners failed to comply within the time prescribed by ordinance.

In addition, pursuant to Section 98.0421 , the property owner was issued an order April 3, 2012 to pay a code violation inspection fee after violations were identified and verified upon inspection. The non-compliance and code violation inspection fees imposed by the Department are as follows:

Description Non-Compliance Code Enforcement fee Late Charge/Collection fee (250%) Code Violation Investigation fee System Development Surcharge System Development Surcharge late fee Accumulated Interest (I o/o/month) Title Report fee

Grand Total

Amount $ 550.00

2,215.00 336.00

20.16 50.40

909.95 42.00

$ 4.123.51

Pursuant to the authority granted by Section 7.35.3 of the Los Angeles Administrative Code, it is proposed a lien for a total sum of $4,123.51 recorded against the property. It is requested that the Honorable City Council of the City of Los Angeles (the "City Council") designate the time and place protest can be heard concerning this matter, as set forth in Sections 7.35 .3 and 7.35.5 of the Los Angeles Administrative Code.

It is further requested that the City Council instruct the Department to deposit to Dept 08, Fund 48R, Balance Sheet Account 2200, any payment received against this lien in the amount of $4,123.51 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

1) stev~~jpi~ }l//fttz \, Chief, :.omcc M""pgement Bureau

ATTEST: HOLLY WOLCOTT, CITY CLERK Lien confirmed by City Council on: BY:

DEPUTY

Page 2: CITY OF LOS ANGELES - clkrep.lacity.org

. ' ' ' EXHIBIT A

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

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

Property Title Report

Work Order No. TJ0586 Dated as of0711812014

Prepared for: City of Los Angeles

SCHEDULE A (Reported Property Iriformation)

APN#· 2367-016-010

Property Address: 12143 W VENTURA BLVD !City: Los Angeles

VESTING INFORMATION Typ"e of Instrument GRANT DEED Grantor: GARFIELD BEACH CVS, L.L.C. ,

County: Los Angeles

Grantee: BARCHESTER CALIFORNIA-STUDIO CITY, L.P., A CALIFORNIA LIMITED PARTNERSHIP Instrument: 20070575154 Book/Page: NIA Dated: 12115/2006 Recorded: 0311512007

MAILING ADDRESS: BAR CHESTER CALIFORNIA-STUDIO CITY, L.P., 12143 W. VENTURA BLVD, LOS ANGELES, CA 91604

MAIL TAX STATEMENTS TO: CVS CORPORATION, ATTENTION: PROPERTY ADMINISTRATION DEPT., STORE NO. 9675 ONE CVS DRIVE, WOONSOCKET,RHODE ISLAND 02895,

SCHEDULER /

LEGAL DESCRIPTION LOT 13 OF TRACT N0.4541, IN THE CITY OF LOS ANGELES, DISTRICT OF STUDIO CITY, COUNTY OF LOS ANGELES, STATE OF G'ALIFORNIA, AS PER MAP RECORDED IN BOOK 49, PAGE 33 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY.

MORTGAGES/LIENS Type of Instrument DEED OF TRUST Trustor/Mortgagor: BARCHESTER CALIFORNIA-STUDIO CITY, L.P., Lender/Beneficiary: WELLS FARGO BANK NORTHWEST, NATIONAL ASSOCIATION, AS TRUSTEE Trustee: FIDELITY NATIONAL INSURANCE COMPANY

Page 3: CITY OF LOS ANGELES - clkrep.lacity.org

1 l I J

Instrument: 20070575I 55 Amount: $5,713,145.12 Dated: 1211812006 Maturity Date: 01/I0/2029

INTUI TIVE REAL ESTATE SOLUTIONS 5711 W SLAUSON AVE., SUITE 170

CULVER CITY, CA 90230 Phone 3I0-649-2020 310-649-0030 Fax

S CHEDULE B (Continued)

Book/Page: N/A Open Ended: NO Recorded: 03/1512007

Work Order No. Tl0586

MAILING ADDRESS: DECHERT1LP. ATTENTION: LEWIS A. BURLEIGH, ESQ 200 CLARENDON STREET, 2 7rH ELOOR, BOSTON, MA 02116

MAILING ADDRESS: WELLS FARGO BANK NORTHWEST, NATIONAL ASSOCIATION, AS TRUSTEE, 299 SOUTH MAIN STREET, 12TH FLOOR, MAC: U-I228-120 SALT LAKE CIT,Y, UTAH 8411 I .

Type of Instrument MISCELLANEOUS NOTICE OF PENDING LIEN DATED 11115/2012 RECORDED 11/30/2012, AS INSTRUMENT NO. 20121836232

MAILING ADDRESS: DEPARTMENT OF BUILDING AND SAFETY FINANCIAL SERVICES DIVISION,

2011V. FIGUEROA ST., 9rHFLOORLOSANGELES, .CA 900I2.

ADDITIONAL MAILING ADDRESS: BARCH ESTER CALIFORNIA STUDIO CITY LP LESSOR.

POBOX 4900, SCOTTSDALE AZ, 85261.

2 1P a ge

Page 4: CITY OF LOS ANGELES - clkrep.lacity.org

· 'Brancl1 :PTE,User :3604 Comment: Station Id :BJP J

0

0 I

...9

CliiCAGO TITLE COMPANY

RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO:

Lorne 0. Liechty, Esq. Liechty & McGinnis, P.C. 7502 Greenville Avenue, Suite 750 Dallas, Texas 75231

MAIL TAX STATEMENTS TO:

CVS Corporation One CVS Drive Woonsocket, Rhode Island 02895 Attention : Property Administration Dept., Store No. 9675

(THIS SPACE ABOVE FOR RECORDER'S USE)

GRANT DEED

The undersigm;d Grantor declares:

03115107

Ill~~ IIU Ill~ tm IIIII fl~ lillliW IIIII ~IIi 1~111111111 20070575154

[n accordance with Section 11932 of the California Revenue and Taxation Code, Grantor has declared the amount of the transfer tax which is due by a separate statement which is not being recorded with this Grant Deed

FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, GARFIELD BEACH CVS, L.L.C., a California limited liability company ("Grantor"), hereby grants to BARCHESTER CALIFORNIA-STUDIO CITY, L.P., a California limited partnership ("Grantee"), that certain real property located in the City of Studio City, County of Los Angeles, State of California, which is more fully described in Exhibit A attached hereto, and hereby made a part hereof, together with all buildings, improvements and fixtures thereon and all easements, rights and privileges appurtenant thereto (including, without limitation, rights in and to adjoining streets, rights-of-way and strips and gores; all development rights, land use entitlements and utilities commitments relating to the land; all water and riparian rights and water stock relating to the land; rights to light and air and easements, mineral, oil gas and other hydrocarbon substances lying below the surface of the land) .

SUBJECT TO the Permitted Exceptions which are more fully described in Exhibit B attached hereto.

[THE REMAINDER OF THIS PAGE IS INTENTIONALLY LEFT BLANK]

LOS ANGELES,CA

Document: D 2007.575154

Page 1 of4 Printed on 7/ 16/2014 2:02:29 PM

Page 5: CITY OF LOS ANGELES - clkrep.lacity.org

• 'Branch :PTE, User :3604 Comment:

0

""" 0 v1 ..... l1l 1-4 Ill ~

Grantor has caused this Grant Deed to be executed on the );;[_ day of December, 2006, but to be effective as of the 15th of December, 2006.

GARFIELD BEACH CVS, L.L.C., a California limited liability company

STATE OF RHODE ISLAND § § ss. File No., __________ _

COUNTY OF PROVIDENCE § APN No .. ________ _

On December £,.006, before me, Dorothy y O'Brien personally appeared Robert T. Marcello, 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.

This area for official notarial seal. Doro

N ta Public Slate hade Island

My Commission Expires 08/15/2009

-2-

Station Id :BJP J

LOS ANGELES,CA

Document: D 2007.575154

Page 2 of 4 Printed on 7116/2014 2:02:29 PM

Page 6: CITY OF LOS ANGELES - clkrep.lacity.org

· 'Branch :PTE, User :3604 Comment: Station Id :BJPJ

0 -0 ' ~

0 I

r-­~

~

03/f~/07

RECORDlNG REQUESTED BY:

CHICAGO TITLE INSURANCE COMPANY

l~mii~II~~~IIIIMI~ml~ll~llmll~llll 20070575155

AND WHEN RECORDED, RETURN TO: Dechert LLP 200 Clarendon Street, 271

h Floor Boston, MA 02116 Attention: Lewis A. Burleigh, Esq.

(Space Above for Recorder's Use)

DEED OF TRUST, SECURITY AGREEMENT, ASSIGNMENT OF LEASES AND RENTS AND FIXTURE FILING

BARCHESTER CALIFORNIA-STUDIO CITY, L.P. (Borrower)

to

FIDELITY NATIONAL INSURANCE COMPANY (Deed of Trust Trustee)

and to

WELLS FARGO BANK NORTHWEST, NATIONAL ASSOCIATION, as Trustee (Lender)

as beneficiary

Dated as of December JfL., 2006; Effective as of December 20, 2006

THIS INSTRUMENT COVERS GOODS WI·HCI-1 ARE OR ARE TO BECOME FIXTURES RELATED TO THE REAL ESTATE DESCRIBED HEREIN AND IS TO BE RECORDED IN THE REAL ESTATE RECORDS AND IS ALSO TO BE INDEXED IN THE INDEX OF FINANCING STATEMENTS AS A FIXTURE FILING IN ACCORDANCE WJTii THE UNIFORM COMMERCIAl. CODE OF HIE STATE OF CALIFORNIA.

THE NAMES OF BORROWER, AS THE DEBTOR, AND LENDER, AS THE SECURED PARTY, THE MAILING ADDRESS OF THE SECURED PARTY FROM WHICH INFORMATION CONCERNING THE SECURITY INTEREST MAY BE OBTAINED, THE MAJLING ADDRESS OF THE DEBTOR AND A STATEMENT INDICATING THE TYPES, OR DESCRIBING THE ITEMS OF COLLATERAL ARE AS DESCRIDED HEREIN, JN COMPLIANCE WITH THE REQUIREMENTS OF DIVISION 9, SECTION 9502 OF THE UNIFORM COMMERCIAL CODE OF THE STATE OF CALIFORNIA.

California #9675

t.oo1o2.7fZ\.sl - x.sz. LOS ANGELES,CA

Document: TD 2007.575155

Page I of88 Printed on 7/16/2014 2:02:30 PM

Page 7: CITY OF LOS ANGELES - clkrep.lacity.org

· 'Branch :PTE,User :3604 Comment:

(:J U1 ~ U1 .... ln li1

(d) Upon the foreclosure of the lien created by this Security Jnstrumeot on the Mortgaged Proporty pursuant to the provisions hcrco( any Lease then existing and affc:ding all or any portion oftbc Mortgaged Property shall not be destroyed or terminated by application of the law of merger or as a matter of law or as a remit of such fom::losure unless Lender or any purcbaser at such foreclosure sale shall so elect. No act by or on behalf of Lender or any such purchaser llhall constitute a termination of any Lease unless Lender or such purchaser shall give written notice of such termination to such tenant or subtenant. If both the Lessot's and Lessee's estate under any Lease or any portion thereof wbicb constitute a part of the Mortgaged Property shall at any time become vested in one owner, this SCICUrity lnstnunent and the lien created hereby shall not be destroyed or terminated by application of the doCtrine of merger unless Lender so elects as evidenced by recording a written declaration so stating, and, unless and until Lender so elects, Lender shBll continue to have and enjoy all of the rights and privileges of Lender hereunder as to the separate estates.

9. The following clause is hereby added to paragraph 19 of this Sccwity Instrument as subsection (j):

(j) Borrower hereby expressly {a) waives any right it may have under California Civil Code § 2954.10 to prepay the Note in whole or in part. without premium (i) prior to the time allowed under the Note or this Security Instrument or (ii) upon acceleration of the Maturity Date of the Note; and (b) agrees that ifa prepayment of any or all of the Note is made (i) prior to tho time allowed under the Note or this Security Instrument or (ii) following any acceleration of the Maturity Date of the Note by Lender on account of any transfer or disposition prohibited or restricted by the Note or by this Security Instrument or for any other reason. Borrower shall be obligated to pay, concummtly therewith, the prepayment amount, if any, that wculd be required under the Note. By initialing this provision in the space provided below, Borrower hereby dccliiO'II that Lender's agreement to make tbe subject loan at the iotcrc:~t rate and for the term set forth in the Note constitutes adequato consideration, given individual weight by the undersigned, for this waiver and agreement.

IoUialtofBorrower: . /)}

Barchester Califomia-s!o~ity, L.P., a Ca1ifomia limited partnership

By: Burchcster Texas, Inc., a Te;o;as corporation, its sole General Partner

By. ~· Name: John ~alii Title; President

Station Id :BJPJ

LOS ANGELES,CA

Document: TD 2007.575155

Page 74 of88 Printed on 7/16/2014 2:02:54 PM

Page 8: CITY OF LOS ANGELES - clkrep.lacity.org

· 'Brancr1 :'PTE, User :3604 Comment:

0 til

""" Ill 1-' Ill Ill

IN WITNESS WHEREOF, Borrower has signed and sealed this Security Instrument as of the date first hereinabove set forth as its free act and deed for the uses and purposes herein contained.

BORROWER:

Barchester California-Studio City, L.P., a California limited partnership

By: Barch ester Texas, Inc., a Texas corporation, its sole general partner

ACKNOWLEDGEMENT

STATE OF FLORIDA

COUNTY OF \Jo /u. 51 it ) ) ss: )

On December Ji, 2006 before me, :fen 0 r+er) ;t;Y/0 f2u...(AA~otary Public in and for said County and State, personally appeared John Sera alh, Prestdent ofBarchester Texas, Inc., a Texas corporation, the sole general partner of Bare hester California-Studio City, L.P., a California limited partnership, personally known to me (or proved to me on the basis of satisfactory evidence) to be the person that 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.

CA ~urity Instrument

,.-.!~ JENNIFER LYNN RULAN~ ~ ......... ~ .. ~"'""

• • ; Mv cDfTim. e~ptras March 09.2001 , f.f.. • Cori'ITI No. 00 \91134

Station Id :BJP J

LOS ANGELES,CA

Document: TD 2007.575155

Page 82 of88 Printed on 7/16/2014 2:02:56 PM

Page 9: CITY OF LOS ANGELES - clkrep.lacity.org

· 'Branch :PTE, User :3604

RECORDING REQUESTED BY: CITY Of LOS ANGELES

WHEN RECORDED MAll TO:

Department of Building and Safety Flnanc:ial Services Division

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

Comment:

SPACE ABOVE THIS LINE FOR RECORDER'S USE

NOTICE OF PENDING LIEN

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

For further information regarding this notice and the status of Department proceedings, please contact Nancy Truong of the Department of Building and Safety between 9:00 a.m. and II :00 a.m., Monday through Friday. (Invoice No. 5500680)

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

The property subject to this Notice or' Pending lien is tnat certain real property in the City of Los Angeles, County of Los Angeles, State of California, described as follows :

TR 4541 13 M B 49-:H

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

APN 2367-016-010 AKA 12143 W VENTURA BLVD

LOS ANGELES Owner:

BARCH ESTER CALIFORNIA STUDIO CITY LP LE.SSO~ PO BOX 4900

SCOTTSDALE AZ,8526l

DATED: This lSthDayofNovember, 2012

CITY OF LOS ANGELES

!fu:~h"f Resource Management Bureau

Station Id :BJPJ

LOS ANGELES,CA

Document: N 2012 .1836232

Page 2 of2 Printed on 7/ 16/2014 2:03:1 6 PM

Page 10: CITY OF LOS ANGELES - clkrep.lacity.org

EXHIBITB

ASSIGNED INSPECTOR: JASON SIBLEY Date: January 6, 2015 JOB ADDRESS: 12143 WEST VENTURA BLVD., LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2367-016-010

Last Full Title: 07/18/2014 Last Update to Title:

LIST OF OWNERS AND INTERESTED PARTIES

1). BARCHESTER CALIFORNIA-STUDIO CITY, LP. 12143 WESTVENTURABLVD. STUDIO CITY, CA. 91604-2515 CAPACITY: OWNERS

2). BARCHESTER CALIFORNIA-STUDIO CITY, CITY LESSOR C/0 CVS/CAREMARK-STORE, 9675 1 CVSDRIVE WOONSOCKET, RI. 02895-6146 CAPACITY: OWNERS

3). BARCHESTER CALIFORNIA-STUDIO CITY, CITY LESSOR P.O. BOX 4900 SCOTTSDALE, AZ. 85261 CAPACITY: OWNERS

4). DECHERTLLP. ATTN: LEWIS A. BURLEIGH, ESQ 200 CLARENDON STREET, 27TH FLOOR BOSTON, MA. 02116 CAPACITY: INTERESTED PARTIES

5). WELLS FARGO BANK NORTHWEST, NA. AS TRUSTEE 299 SOUTH MAIN STREET, 12TH FLOOR, MAC: U-1228-120 SALT LAKE CITY, UTAH 84111 CAPACITY: INTERESTED PARTIES

Page 11: CITY OF LOS ANGELES - clkrep.lacity.org

RealQuest.com ® - Report EXHIBITC

Property Detail Report For Property Located At : 12143 VENTURA BLVD, STUDIO CITY, CA 91604-2515

CoreLogic ·

RealQuest Professionai

Owner Information Owner Name: Mailing Address:

' Vesting Codes:

Location Information Legal Description:

I County; Census Tract I Block: Township-Range-Sect:

i Legal Book/Page: ! Legal Lot:

Legal Block: Market Area: Neighbor Code:

Owner Transfer Information Recording/Sale Date: Sale Price: Document#:

Last Market Sale Information Recording/Sale Date:

1 Sale Price: Sale Type: Document#:

: Deed Type: Transfer Document#:

' New Construction: j Title Company:

Lender:

Seller Name:

Prior Sale Information . Prior Rec/Sale Date: : Prior Sale Price: i Prior Doc Number:

Prior Deed Type:

Property Characteristics Year Built/ Eff: 1962 /1962 Gross Area: 28,000 Building Area: 28,000 Tot Adj Area:

1 Above Grade: : # of Stories:

Other Improvements:

Site Information I

• Zoning: · LotArea:

LAP 38,178

BARCHESTER CALIFORNIA STUDIO/CITY LESSOR 1 CVS DR, WOONSOCKET Rl 02895·6146 C010 C/0 CVS/CAREMARK-STORE-9675 II LP

TRACT NO 4541 EX OF ST LOT 13 LOS ANGELES, CA 1439.01/2

49-33 13

STUD

03/15/2007 /12/15/2006 $6,456,000 FULL 575154 GRANT DEED

CHICAGO TITLE CO. * OTHER INSTITUTIONAL LENDERS GARFIELD BEACH CVS LLC

07/28/2006 I 06/02/2006

1673949 QUIT CLAIM DEED

Total Rooms/Offices Total Restrooms: Roof Type: Roof Material: Construction: Foundation: Exterior wall : Basement Area:

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

Deed Type: 1st Mtg Document#:

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

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

Garage Area: Garage Capacity: Parking Spaces: Heat Type: AirCond: Pool: Quality: Condition:

Acres: Lot Width/Depth:

0.88 X

County Use: State Use:

2367-016-010

4541 23-C4 I 562-G5 4541 LOS ANGELES

$5,713,145/ CONV I 575155 I I $230.57

YES

STORES (1100)

I Land Use: STORE BUILDING Commercial Units: Water Type: : Site Influence:

' Tax Information : Total Value: · Land Value: · Improvement Value:

Total Taxable Value:

$7,541 ,264 $4,918,217 $2,623,047 $7,541,264

Sewer Type:

Assessed Year: Improved%: Tax Year:

2014 35% 2014

Building Class:

Property Tax: Tax Area: Tax Exemption:

$97,598.86 13

http://pro.realquest.com/jsp/report.jsp? &client=&action=confirm&type=getreport&record... 12/31/2014

Page 12: CITY OF LOS ANGELES - clkrep.lacity.org

RealQuest.com ® - Report Page 1 of 1

Comparable Summary coreLog c ForPropertyLocatedAt ~f.-·, J!OL't. .~st p ·o, esstor~: __ l 12143 VENTURA BLVD, STUDIO CITY, CA 91604-2515

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

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

Summary Statistics For Selected Properties: 7

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

_Subject Property_ $6,456,000

28,000 $230.57

1962 38,178

0 0

0.00 $7,541,264

0.00

*= user supplied for search only

Low $1 ,330,000

24,269 $52.45 1949

18,119 0 0

1.00 $1,391,794

8.63

High ~ •....... ... ... ~-~e!age

$7,725,000 $3,440,214 31 ,774 26,423

$305.19 $132.14 2002 1973

50,417 32,849 0 0 0 0

1.00 1.00 $4,500,339 $3,307,601

21.40 15.34

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

Subject Property 12143 VENTURA BLVD $6,456,000 1962 03/15/2007 28,000 38,178 0.0

Com parables

i J 1 18238 SHERMAN WAY $4,515,500 1955 06/27/2014 26,251 18,119 8.63

./ j 2 1030 CELIS ST $2,704,000 1949 09/05/2014 31,774 27,586 9.87

.; i 3 8900 S SEPULVEDA BLVD $7,725,000 1999 07/18/2014 25,312 31,413 12.97

.j · 4 274 N HILL AVE $2,900,000 1988 07/24/2014 24,269 24,320 15.75

',/ 5 1207 AVIATION BLVD $1,330,000 1964 07111/2014 25,359 50,417 19.2

'..; 6 18145 CRENSHAW BLVD $3,307,000 2002 10/07/2014 25,265 29,754 19.59

:·{J 7 9126 FIRESTONE BLVD $1,600,000 1958 04/14/2014 26,730 48,336 21.4

http:/ /pro.realquest.cornljsp/report.j sp? &client=&action=confirm&type=getreport&record... 12/31/2014

Page 13: CITY OF LOS ANGELES - clkrep.lacity.org

RealQuest.com ® - Report Page 1 of 3

Comparable Sales Report coreLogic ForPropertylocatedAt r~eatr:Juest Profe ·SICina : 12143 VENTURA BLVD, STUDIO CITY, CA 91604-2515

7 Comparable(s) Selected. Report Date: 12/31/2014

Summary Statistics:

Subject Low High Average

Sale Price $6,456,000 $1,330,000 $7,725,000 $3,440,214

Bldg/Living Area 28,000 24,269 31,774 26,423

Price/Sqft $230.57 $52.45 $305.19 $132.14

Year Built 1962 1949 2002 1973

Lot Area 38,178 18,119 50,417 32,849

Bedrooms 0 0 0 0

Bathrooms/Restrooms 0 0 0 0

Stories 0.00 1.00 1.00 1.00

Total Value $7,541,264 $1,391,794 $4,500,339 $3,307,601

Distance From Subject 0.00 8.63 21.40 15.34

*= user supplied for search only

http :1 /pro. realquest.com/j sp/report.j sp ?type=getreport&client=&action=confirm&recordn... 12/31/20 14

Page 14: CITY OF LOS ANGELES - clkrep.lacity.org

RealQuest.corn ®-Report

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

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

Subdivision:

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

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

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

1 18238 SHERMAN WAY, RESEDA, CA 91335-4550 MPM SHERMAN WAY LLC 18238 SHERMAN WAY LLC 2125-036-095 Map Reference: LOS ANGELES, CA Census Tract: 17598 Zoning: 06/27/2014 Prior Rec Date: 06/25/2014 Prior Sale Date: $4,515,500 Prior Sale Price: FULL Prior Sale Type : 664269

$3,274,800 STORE BUILDING

2

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

14-C3 I 530-J5 1323.00 LAC2 08/22/2011 08/17/2011 $800,000 FULL 0.42 18,119

1030 CELIS ST, SAN FERNANDO, CA 91340-3602 SAN FERNANDO INVESTMENT PARTNE US BANK NA SERIES 2006-HQ8 2522-004-005 Map Reference: LOS ANGELES, CA Census Tract: PORTER LAND & WA TERz . COMPANYS omng: 0910512014 Prior Rec Date : 09/0212014 Prior Sale Date: $2,704,000 Prior Sale Price : FULL Prior Sale Type: 937395 Acres:

$3,525,935 STORE BUILDING

3

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

2-E6 I 482-A7 3203.00

SFC2*

0713011999 0112011999 $755,000 FULL 0.63 27,586

8900 S SEPULVEDA BLVD, LOS ANGELES, CA 90045-3604 PCG WESTCHESTER LLC ROSANSON PROPERTIES LLC 4123-001-031 Map Reference: LOS ANGELES, CA Census Tract: 14011 Zoning: 07118/2014 Prior Rec Date: 07/09/2014 Prior Sale Date: $7,725,000 Prior Sale Price: FULL Prior Sale Type : 745966 $7,800,000 $4,151,143 STORE BUILDING

4

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

274 N HILL AVE, PASADENA, CA 91106 HANDOKO FAMILY TRUST HILL CENTER LLC 5737-008-089 LOS ANGELES, CA CORSON TR 07/24/2014 07/0812014 $2,900,000 FULL 765903

$3,268,092 STORE BUILDING

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#:

1702-G3 2780.01 LAC2

0.72 31,413

27 -C3 I 566-B4 4627.00 PSC-02/20/2008 0211412008 $3,000,000 FULL 0.56 24,320

Page 2 of3

Distance From Subject: 8.63 (miles)

Building Area: 26,251 Total Rooms/Offices: Total Restrooms: Yr Built/Eft: 1955 I 1975 Air Cond: YES Pool: Roof Mat:

Distance From Subject: 9.87 (miles)

Building Area: 31,774 Total Rooms/Offices:

Total Restrooms:

Yr Built/Eft: AirCond: Pool: Roof Mat:

194911964 NONE

Distance From Subject: 12.97 (miles)

Building Area: 25,312 Total Rooms/Offices: Total Restrooms: Yr Built/Eft: 1999 11999 Air Cond: YES Pool: Roof Mat:

Distance From Subject: 15.75 (miles)

Building Area: 24,269 Total Rooms/Offices: Total Restrooms: Yr Built/Eft: 1988 I Air Cond: NONE Pool: Roof Mat:

http:/ /pro.realquest.corn/j sp/report.jsp?type=getreport&client=&action=confirrn&recordn. .. 12/31120 14

Page 15: CITY OF LOS ANGELES - clkrep.lacity.org

RealQuest.com ®- Report Page 3 of3

Comp#: 5 Distance From Subject: 19.2 (miles) Address: 1207 AVIATION BLVD, REDONDO BEACH, CA 90278-4008 Owner Name: SELECTIVE API ONE LLC Seller Name: LEHR PROPERTIES LP APN: 4185-027-013 Map Reference: 62-D6 I 762-J2 Building Area: 25,359 County: LOS ANGELES, CA Census Tract: 6207.01 Total Rooms/Offices: Subdivision: HERMOSA VILLA TR Zoning: RBC-2 Total Restrooms: Rec Date: 07/11/2014 Prior Rec Date: 12/31/1990 Yr Buill/Eff: 1964/1967 Sale Date: 06/19/2014 Prior Sale Date : 12/1990 Air Cond : NONE Sale Price: $1,330,000 Prior Sale Price: $797,000 Pool:

Sale Type: FULL Prior Sale Type : FULL Roof Mat: ROLL COMPOSITION

Document#: 718367 Acres: 1.16 1st Mig Amt: $900,000 Lot Area: 50,417 Total Value: $4,500,339 #of Stories: 1.00 Land Use: STORE BUILDING Park Area/Cap#:

Comp#: 6 Distance From Subject: 19.59 (miles) Address: 18145 CRENSHAW BLVD, TORRANCE, CA 90504-5113 Owner Name: MADNO LLC Seller Name: BILLION BRIGHT LLC APN: 4091-019-032 Map Reference: /763-G1 Building Area: 25,265 County: LOS ANGELES, CA Census Tract: 6501.02 Total Rooms/Offices: Subdivision : MCDONALD Zoning: TOCC-GEN Total Restrooms: Rec Date: 10/07/2014 Prior Rec Date : 04/30/2012 Yr Buill/Eft: 2002/2002 Sale Date: 10/02/2014 Prior Sale Date: 04/18/2012 AirCond: YES Sale Price: $3,307,000 Prior Sale Price: $2,968,000 Pool: Sale Type: FULL Prior Sale Type: FULL Roof Mat: Document#: 1056816 Acres: 0.68 1st Mtg Amt: Lot Area: 29,754 Total Value: $3,041,103 # of Stories: Land Use: STORE BUILDING Park Area/Cap#:

Comp#: 7 Distance From Subject: 21.4 (miles) Address: 9126 FIRESTONE BLVD, DOWNEY, CA 90241 Owner Name: FVDD LLC Seller Name: SMITH TRUST APN: 6284-005-019 Map Reference: 60-C4 I 706-C6 Building Area: 26,730 County: LOS ANGELES, CA Census Tract: 5511.02 Total Rooms/Offices:

Subdivision: RANCHO SANTA

Zoning: DOM1-P* Total Restrooms: GERTRUDES SUB Rec Date: 04/14/2014 Prior Rec Date: 06/03/2004 Yr Buill/Eff: 1958/ Sale Date: 04/04/2014 Prior Sale Date: 05/18/2004 AirCond : Sale Price : $1,600,000 Prior Sale Price: $625,000 Pool: Sale Type: FULL Prior Sale Type: Roof Mat: Document#: 374426 Acres: 1.11 1st Mig Ami: Lot Area: 48,336 Total Value: $1,391,794 # of Stories: Land Use: STORE BUILDING Park Area/Cap#:

http://pro.realquest.com/j sp/report.j sp?type=getreport&client=&action=confirm&recordn. .. 12/31 /2014

Page 16: CITY OF LOS ANGELES - clkrep.lacity.org

EXHIBITD

ASSIGNED INSPECTOR: JASON SIDLEY Date: January 6, 2015 JOB ADDRESS: 12143 WEST VENTURA BLVD., LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2367-016-010

EFFECTIVE DATE OF ORDER TO COMPLY: April 3, 2012 COMPLIANCE EXPECTED DATE: May 3, 2012 DATE COMPLIANCE OBTAINED: March 12,2013

CASE#: 457254 ORDER NO: A-2981389

LIST OF IDENTIFIED CODE VIOLATIONS (ORDER TO COMPLY)

VIOLATIONS:

SEE ATTACHED ORDER# A-2981389

Page 17: CITY OF LOS ANGELES - clkrep.lacity.org

B<MRoOF

BUILD lNG AND SAFETY CO)IMISSIONERS

VAN AMBATIELOS PRESIDENT

E. FELICIA BRANNON VICE-PRESIDENT

JOSELYN GEAGA-ROSENTHAL

GEORGE HOVAGUIMIAN

JAVIER NUNEZ

CrTY oF Los ANGELES CALIFORNIA

ERIC GARCETTI

MAYOR

ORDER TO COMPLY AND NOTICE OF FEE

BARCHESTER CALIFORNIA STUDIO CITY LP LESSOR C/0 JOHN SERA VALLI JR .

DEPARTMENT OF

BUILDING AND SAFETY 20 I NORTH FIGUEROA STREET

LOS ANGELES, CA 90012

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

FRANK BUSH EXECUTIVE OFFICER

CASE #: 457254

0 PO BOX4900 SCOTTSDALE, AZ 85261

ORDER#: A-2981389 EFFECTIVE DATE: April 03,2012

COMPLIANCE DATE: May 03, 2012

OWNER OF SITEADDRESS: 12143 W VENTURA BLVD

ASSESSORS PARCEL NO.: 2367-016-010

ZONE: C2; Commercial Zone P; Automotive Parking Zone

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, THE CODE VIOLATION INSPECTION FEE (C.V.I.F) OF$ 356.16 ($336 fee plus a six percent Systems Development Surcharge of $20.16) WILL BE BILLED TO THE PROPERTY OWNER. The invoice/notice will be sent to the owner as it appears on the last equalized assessment roll. 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.I.F. PLUS A 50 PERCENT COLLECTION FEE FORA 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. Outdoor lighting affecting residential property.

You are therefore ordered to: Redirect and or shield all outdoor lighting away from residential property.

Code Section(s) in Violation: 93.0117(b)4, 93.0104, 12.21A.l.(a) ofthe L.A.M.C.

i~A_fl~DBS •EPARTMENT Of BUILDING AND SAfETY

CODE ENFORCEMENT BUREAU For routine City business and non-emergency services: Call3-1-1

www.ladbs.org Page I of2

Page 18: CITY OF LOS ANGELES - clkrep.lacity.org

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 days from the Compliance Date, will result in imposition of the fee noted below.

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

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

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

PENALTY WARNING :

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

APPEAL PROCEDURES:

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

If you have any questions or require any additional information please feel free to contact me at (818)374-9827 . Office hours are 7:00a.m. to 3:30p.m. Monday through Thursday.

Inspector: --------------------------------------------------JASON SIBLEY 14410 SYLVAN STREET SUITE 105 VANNUYS, CA 91401 (818)374-9827

[email protected]

REVIEWED BY

Date:

CODE ENFORCEMENT BUREAU

March 28.2012

sLAt)·· DBS ~~ - ' ~ ......._..,......._,

---- =-~ - ~~ t:IEPARTMENT OF BUILDING AND SAFETY

For routine City business and non-emergency services: Ca113-1-1 www.ladbs.org Page 2 of2


Recommended