+ All Categories
Home > Documents > City of Los Angeles - City Clerk Internet...

City of Los Angeles - City Clerk Internet...

Date post: 16-Dec-2020
Category:
Upload: others
View: 1 times
Download: 0 times
Share this document with a friend
23
City of Los Angeles BOARD OF BUILDING AND SAFETY COMMISSIONERS DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 CALIFORNIA VAN AMBATIELOS PRESIDENT E. FELICIA BRANNON VICE PRESIDENT RAYMOND S. CHAN, C.E., S.E. GENERAL MANAGER ERIC GARCETTI MAYOR FRANK BUSH EXECUTIVE OFFICER JOSELYN GEAGA-ROSENTHAL GEORGE HOVAGU1MIAN JAVIER NUNEZ Council District: # 6 March 26, 2015 Honorable Council of the City of Los Angeles, Room 395, City Hall JOB ADDRESS: 6316 NORTH SEPULVEDA BLVD. (UNIT A), LOS ANGELES, CA (AKA: 6314-6318 NORTH SEPULVEDA BLVD, LOS ANGELES, CA) ASSESSORS PARCEL NO. (APN): 2242-010-015 On September 26, 2013 and November 05, 2012, pursuant to the authority granted by Section 91.103 of the Los Angeles Municipal Code (“L.A.M.C”), the Department of Building and Safety (the Department) investigated and identified code violations at: 6316 North Sepulveda Blvd. (UNIT A), (aka: 6314-6318 North Sepulveda Blvd.), Los Angeles, California (the Property). A copy of the title report which includes a frill legal description of the property is attached as Exhibit A. Following the Departments investigation an order or orders to comply were issued to the property owner and all interested parties. Pursuant to Section 98.0411(a) the order warned that a proposed noncompliance fee may be imposed for failure to comply with the order within 15 days after the compliance date specified in the order or unless an appeal or slight modification is filed within 15 days after the compliance date.The owners failed to comply within the time prescribed by ordinance. In addition, on August 14, 2012 and September 15, 2014, pursuant to Section 98.0402(e) of the L.A.M.C. the Department performed annual inspections on the vehicle repair facility located at the same address. The property owner was given notice of the unpaid annual inspection fees on the property. The Department imposed non-compliance fee and annual inspection fee as follows: Amount Description Annual inspection Fee System Development Surcharge Non-Compliance Code Enforcement fee Late Charge/Collection fee (250%) Accumulated Interest (1%/month) Title Report fee $ 1.371.00 82.26 1.650.00 4.125.00 1,006.88 42.00 8,277.14 $ Grand Total Pursuant to the authority granted by Section 7.35.3 of the Los Angeles Administrative Code, it is proposed that a lien for a total sum of $8,277.14 be 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 $8,277.14 on the referenced property. A list of all the names and addresses of owners and all interested parties entitled to notice is included (Exhibit B). Also attached is a report which includes the current fair market value of the property including all encumbrances of record on the property as of the date of the report (Exhibit C). DEPARTMENT OF BUILDING AND SAFETY i Mtt'J ' y. -'** & Steve Chief, Resource Management Bureau / ATTEST: HOLLY WOLCOTT, CITY CLERK Vi Lien confirmed by City Council on: BY: DEPUTY
Transcript
Page 1: City of Los Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-S456_rpt_DBS_07-27-2015.pdfJul 27, 2015  · type ofinstrument quitclaim deed grantor: hasse

City of Los AngelesBOARD OFBUILDING AND SAFETY

COMMISSIONERSDEPARTMENT OF

BUILDING AND SAFETY201 NORTH FIGUEROA STREET

LOS ANGELES, CA 90012

CALIFORNIA

VAN AMBATIELOSPRESIDENT

E. FELICIA BRANNONVICE PRESIDENT

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

ERIC GARCETTI MAYOR FRANK BUSH

EXECUTIVE OFFICERJOSELYN GEAGA-ROSENTHAL

GEORGE HOVAGU1MIAN JAVIER NUNEZ

Council District: # 6March 26, 2015

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

JOB ADDRESS: 6316 NORTH SEPULVEDA BLVD. (UNIT A), LOS ANGELES, CA(AKA: 6314-6318 NORTH SEPULVEDA BLVD, LOS ANGELES, CA)

ASSESSORS PARCEL NO. (APN): 2242-010-015

On September 26, 2013 and November 05, 2012, pursuant to the authority granted by Section 91.103 of the Los Angeles Municipal Code (“L.A.M.C”), the Department of Building and Safety (the “Department”) investigated and identified code violations at: 6316 North Sepulveda Blvd. (UNIT A), (aka: 6314-6318 North Sepulveda Blvd.), Los Angeles, California (the “Property”). A copy of the title report which includes a frill 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 98.0411(a) the order warned that “a proposed noncompliance fee may be imposed for failure to comply with the order within 15 days after the compliance date specified in the order or unless an appeal or slight modification is filed within 15 days after the compliance date.” The owners failed to comply within the time prescribed by ordinance.

In addition, on August 14, 2012 and September 15, 2014, pursuant to Section 98.0402(e) of the L.A.M.C. the Department performed annual inspections on the vehicle repair facility located at the same address. The property owner was given notice of the unpaid annual inspection fees on the property. The Department imposed non-compliance fee and annual inspection fee as follows:

AmountDescriptionAnnual inspection Fee System Development Surcharge Non-Compliance Code Enforcement fee Late Charge/Collection fee (250%) Accumulated Interest (1%/month)Title Report fee

$ 1.371.00 82.26

1.650.004.125.00 1,006.88

42.008,277.14$Grand Total

Pursuant to the authority granted by Section 7.35.3 of the Los Angeles Administrative Code, it is proposed that a lien for a total sum of $8,277.14 be 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 $8,277.14 on the referenced property. A list of all the names and addresses of owners and all interested parties entitled to notice is included (Exhibit B). Also attached is a report which includes the current fair market value of the property including all encumbrances of record on the property as of the date of the report (Exhibit C).

DEPARTMENT OF BUILDING AND SAFETY

i Mtt'J' y. -'**

&SteveChief, Resource Management Bureau

/ATTEST: HOLLY WOLCOTT, CITY CLERK

Vi Lien confirmed by City Council on: BY:

DEPUTY

Page 2: City of Los Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-S456_rpt_DBS_07-27-2015.pdfJul 27, 2015  · type ofinstrument quitclaim deed grantor: hasse

EXHIBIT A

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

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

Property Title ReportWork Order No. T10873Dated as of: 11/14/2014

Prepared for: City of Los Angeles

SCHEDULE A(Reported Property Information)

APN#: 2242-010-015

Property Address: 6316 N SEPULVEDA BLVD City: Los Angeles County: Los Angeles

VESTING INFORMA TION Type of Instrument QUIT CLAIM DEEDGrantor: HASSE BIRENBAUM, SUCCESSOR TRUSTEE OF THE EXEMPTION TRUST OF THEBIRENBAUM FAMILY TRUST UNDER WRITTEN DECLARATION OF TRSUT DATED MAY 30, 1989, AS TO AN UNDIVIDED FIFTY PERCENT (50%) INTEREST,Grantee: GIL APEL, EXECUTOR OF THE WILL OF DEBBIE J. APEL, ALSO KNOWN AS DYTTE B. APEL, DEBBEB. APEL, DEBBE APEL AND DEBBE JENNY APEL, DECEASED, (LOS ANGELES COUNTY SUPERIOR COURT CASE NO. BP 129136) AS TO UNDIVIDED TWENTY-FIVE PER CENT (25%) INTEREST Instrument: 20120181686 Dated: 12/12/2011

MAILING ADDRESS: GIL APEL, EXECUTOR OF THE WILL OF DEBBIE J. APEL, ALSO KNOWN AS DYTTE B. APEL, DEBBEB. APEL, DEBBE APEL AND DEBBE JENNY APEL 10580 WILSHIRE BLVD., APT. 77 LOS ANGELES, CA 90024-4585

Book/Page: N/A Recorded: 02/01/2012

Type of Instrument QUITCLAIM DEEDGrantor: HASSE BIRENBAUM, SUCCESSOR TRUSTEE OF THE EXEMPTION TRUST OF THE BIRENBA UM FAMILY TRUST UNDER WRITTEN DECLARATION OF TRUST DATED MAY 30, 1989, AS TO AN UNDIVIDED FIFTY PERCENT (50%) INTERESTGrantee: HASSE BIRENBA UM, AS HIS SOLE AND SEPARA TE PROPERTY, AS TO AN UNDIVIDED TWENTY-FIVE PERCENT (25%) INTEREST Instrument: 20111712430 Dated: 12/12/2011

MAILING ADDRESS: HASSE BIRENBA UM 22515 DARDENNE STREET CALABASAS, CA 91364

Book/Page: N/A Recorded: 12/13/2011

Type of Instrument:Grantor: HASSE BIRENBAUM, SUCCESSOR TRUSTEE OF THE SURVIVOR’S TRUST OF THE

Page 3: City of Los Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-S456_rpt_DBS_07-27-2015.pdfJul 27, 2015  · type ofinstrument quitclaim deed grantor: hasse

INTUITIVE REAL ESTA TE SOLUTIONS5711 W. SLA USONA VE., SUITE 170

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

Work Order No. T10873

SCHEDULE B (Continued)

BIRENBAUM FAMILY TRUST UNDERWRITTEN DECLARATION OF TRUST DATED MAY 30, 1989, AS TO AN UNDIVIDED FIFTY PERCENT (50%) INTEREST Grantee: HASSE BIRENBAUM, AS HIS SOLE AND SEPARATE PROPERTY, AS TO AN UNDIVIDEDFIFTY PERCENT (50%) INTEREST Instrument: 20110426173 Dated: 03/15/2011

Book/Page: N/A Recorded: 03/22/2011

MAILING ADDRESS: WEIKAMP & WEITKAMP, 10724 WHITE OAK AVE, GRANADA HILLS, CA 91344

MAILING ADDRESS: HASSE BIRENBAUM 22515 DARDENNE STREET CALABASAS, CA 91364

Type of Instrument QUITCLAIM DEEDGrantor: ESTHER BIRENBAUM, SUCCESSOR TRUSTEE OF THE BIRENBAUM FAMILY TRUST UNDER WRITTEN DECLARATION FO TRUST DATED MAY30, 1989Grantee: ESTHER BIRENBAUM. TRUSTEE OF THE SURVIVORS S TRUST OF THE BIRENBAUM FAMILY TRUST UNDER WRITTEN DECLARATION OF TRUST DATED MAY 30, 1989, AS TO AN UNDIVIDEDFIFTY PERCENT (50%) INTEREST, AND ESTHER BIRENBAUM, TRUSTEE OF THE THE BIRENBAUM FAMILY TRUST UNDER WRITTEN DECLARATION OF TRUST DATED MAY 30, 1989, AS TO AN UNDIVIDEDFIFTY PERCENT (50%) INTEREST Instrument: 20091411592 Dated: 09/11/2009

Book/Page: N/A Recorded: 09/16/2009

MAILING ADDRESS: WEIKAMP <& WEITKAMP, 10724 WHITE OAK AVE, GRANADA HILLS, CA 91344

MAIL TAX STATEMENTS TO: ESTHER BIRENBA UM C/O HASSE BIRENBA UM 6649 ODESSA VANNUYS, CALIFORNIA 91406

Type of Instrument TRUST TRANSFER DEEDGrantor: SIMON BIRENBAUM AND ESTHER BIRENBAUM, HUSBAND AND WIFE AS JOINT TENANTS Grantee: SIMON BIRENBA UM AND ESTHER BIRENBA UM, AS TRUSTEES OF THE BIRENBA UM FAMILY TRUST UNDER WRITTEN DECLARATION OF TRUST, DATED MAY 30, 1989

Book/Page: N/A Recorded: 06/27/1989

Instrument: 89/1025267 Dated: 05/30/1989

MAILING ADDRESS: BLOOM & BUTTENBERG, 2800-28TH STREET SUITE 310 SANTA MONICA, CA 90405

MAIL TAX STATEMENT MAILING ADDRESS: MR. & MRS SIMON BIRENBAUM 122 NORTH ELM DRIVE BEVERLY HILLS, CA 90210

SCHEDULE BLEGAL DESCRIPTIONLOT 1, TRACT 20452, RECORDED IN BOOK 553, PAGE 24 AMPS IN THE OFFICE OF THE COUNTY RECORDER OF LOS ANGELES COUNTY.

MORTGA GES/LIENSType of Instrument DEED OF TRUSTTrustor/Mortgagor: SIMON BIRENBAUM AND ESTHER BIRENBAUM, HUSBAND AND WIFE

2 | P a g e

Page 4: City of Los Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-S456_rpt_DBS_07-27-2015.pdfJul 27, 2015  · type ofinstrument quitclaim deed grantor: hasse

INTUITIVE REAL ESTATE SOLUTIONS5711 W. SLAUSONAVE., SUITE 170

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

Work Order No. T10873

SCHEDULE B (Continued)

Lender/Beiteftciary: A ONE-HALF (1/2) INTEREST UNDIVIDED TO DONALD VAN GELDERENAS TRUSTEE OF TRUST “AJ’ OF THE VAN GELDEREN MARRIAGE TRUST AND A ONE HALF (1/2) UNDIVIDED INTEREST TO DONALD VAN GELDEREN AS MARRIAGE TRUST AND A ONE HALF (1/2) UNDIVIDED INTEREST TO DONALD VAN GELDEREN OF TRUST "B " OF THE VAN GELDEREN MARRIAGE TRUST Trustee: BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION, A NATIONAL BANKING ASSOCIA TION Instrument: 162 Amount: $90,000.00 Dated: 09/24/1976 Maturity Date: 09/24/2006

Book/Page: N/A Open Ended: NO Recorded: 12/06/1976

/MAILING ADDRESS: VAN NUYS MAIN OFFICE #220 MR. DONALD VAN GELD REN 15494 DELGADO DRIVE SHERMAN OAKS, CALIFORNIA 91403

MAILING ADDRESS: SIMON BIRENBAUM AND ESTHER BIRENBAUM, HUSBAND AND WIFE. 122 NORTH ELM DRIVE. BEVERLY HILLS, LOS ANGELES, CALIFORNIA /Type of Instrument MISCELLANEOUSNOTICE OF PENDING LIEN. DATED 12/09/2005, RECORDED 12/16/2005, AS INSTRUMENT NO. 05/3109058

MAILING ADDRESS: DEPARTMENT OF BUILDING AND SAFETY FINANCIAL SERVICES DIVISION 201 N. FIGUEROA ST., 9TH FLOOR LOS ANGELES, CA 90012

/MAILING ADDRESS: BIRENBA UM SIMON AND ESTHER TRS B1RE 122 N ELM DR BEVERLY HILLS CA. 90210

AFFIDAVIT OF DEATH OF TRUSTOR AND TRUSTEE, DATED 03/11/2011, RECORDED 03/22/2011, AS INSTRUMENT NO. 20110426160

MAILING ADDRESS: WEIKAMP & WEITKAMP 10724 WHITE OAK A VENUE GRANDA / HILLS, CALIFORNIA 91344

MAIL TAX STATEMENT TO: HASSE BIRENBAUM22515 DARDENNE STREET CALABASAS, CA 91364

NOTICE OF PENDING LIEN, DATED 10/28/2011, RECORDED 11/04/2011, INSTRUMENT AN NO: 20111500812

MAILING ADDRESS: DEPARTMENT OF BUILDING AND SAFETY FINANCIAL SERVICES DIVISION201 N. FIGUEROA ST., 9THFLOOR LOS ANGELES, CA 90012

yMAILING ADDRESS: DECEASED ESTATE OF HASSE BIRENBA UM. 22515 DARDENNE ST CALABASAS CA, 91302

NOTICE OF PENDING LIEN, DATED 12/18/2012, RECORDED 01/11/2013, INSTRUMENT AS NO: 20130056614

MAILING ADDRESS: DEPARTMENT OF BUILDING AND SAFETY FINANCIAL SERVICES DIVISION 201 N. FIGUEROA ST., 9TH FLOOR LOS ANGELES, CA 90012

3 | P a g e

Page 5: City of Los Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-S456_rpt_DBS_07-27-2015.pdfJul 27, 2015  · type ofinstrument quitclaim deed grantor: hasse

INTUITIVE REAL ESTA TE SOLUTIONS5711 W. SLAUSONA VE„ SUITE 170

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

Work Order No. T10S73

SCHEDULE B (Continued)

MAILING ADDRESS: BIRENBAUM HASSE AND 10580 WILSHIRE BLVD APT 77 APT 77 LOS ANGELES CA, 90024

NOTICE OF PENDING LIEN, DATED 12/18/2012, RECORDED 01/11/2013, AS INSTRUMENT NO. 20130056668

MAILING ADDRESS: DEPARTMENT OF BUILDING AND SAFETY FINANCIAL SERVICES DIVISION 201 N. FIGUEROA ST., 9TH FLOOR LOS ANGELES, CA 90012

MAILING ADDRESS: HASSEOBIRENBAUM & DEBBIE J APEL C/O GIL 10580 WILSHIRE BLVD APT #77 LOS ANGELES CA 90024

NOTICE OF PENDING LIEN, DATED 01/16/2014, RECORDED 01/24/2014, AS INSTRUMENT NO. 20140080810

MAILING ADDRESS: DEPAR TMENT OF B UILDING AND SAFETY FINANCIAL SERVICES DIVISION 201 N. FIGUEROA ST., 9TH FLOOR LOS ANGELES, CA 90012

MAILING ADDRESS: BIRENBA UM HASSE 10580 WILSHIRE BL VD APT 77 LOS ANGELES CA, 90024

NOTICE OF PENDING LINE, DATED 02/14/2014, RECORDED 02/21/2014, AS INSTRUMENT NO. 20140186566

MAILING ADDRESS: DEPARTMENT OF BUILDING AND SAFETY FINANCIAL SERVICES DIVISION 201 N. FIGUEROA ST., 9TH FLOOR LOS ANGELES, CA 90012

MAILING ADDRESS: HASSE BIRENBAUM AND GIL APEL 2355 WESTWOOD BLVDO&- 265 LOS ANGELES CA, 90064

/U

NOTICE OF PENDING LINE, DATED 09/23/2014, RECORDED 10/03/2014, AS INSTRUMENT NO. 20141051986

MAILING ADDRESS: DEPARTMENT OF BUILDING AND SAFETY FINANCIAL SERVICES DIVISION 201 N. FIGUEROA ST., 9TH FLOOR LOS ANGELES, CA 90012

MAILING ADDRESS: DEBBIE J. APEL, 2355 WESTWOOD BL #265 LOS ANGELES CA, 900642109

4 | P a g e

Page 6: City of Los Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-S456_rpt_DBS_07-27-2015.pdfJul 27, 2015  · type ofinstrument quitclaim deed grantor: hasse

2RECORDING requested by AND WHEN RECORDED MA8L TO

WEITKAMP & WEITKAMP 10724 White Oak Ave. Granada H9II8, Ca 91344

MAIL TAX STATEMENTS TO:

Gil Apel10580 Wilshire Blvd., Apt. 77 Los Angeles, CA 90024-4585

Space above thlu line fw Rocorrlora uM

QUITCLAIM DEED

THE UNDERSIGNED GRANTOR(s) DECLARE(s):Documentary Transfer Tax Is $ -0-APM: 2242-010-015

FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged,HASSE BIRENBAUM, Successor Trustee of the Exemption Trust of THE BIRENBAUM FAMILY TRUST UNDER WRITTEN DECLARATION OF TRUST DATED MAY 30, 1989, as to an undivided fifty percent (50%) interest,

hereby REMISES, RELEASES AND FOREVER QUITCLAIMS to

GIL APEL, Executor of the Will of Debbie J. Apel, also known as Dytte B. Apel, Debbe B. Apel, Debbe Apel and Debbe Jenny Apel, deceased, (Los Angeles County Superior Court Case No. BP 129136) as to an undivided twenty-five per cent (25%) interestin the following described real property In the County of Los Angeles, State of California-

ILot 1, Tract 20452, recorded in Book 553, page 24 of Maps in the Office of the County Recorder of Los Angeles County.

IThis Is a bona fide gift between parent and child and the Grantor received nothing in return, R & T 11911.

Property Add<r®ss: ®314 Sepulveda Boulevard, Van Nuys, California 91411

Dated: December S2-. 2011 THE EXEMPTION TRUST OF THE BIRENBAUM FAMILY TRUST UNDER WRITTEN DECLARATION OF TRUST DATED MAY 30, 1989STATE OF CALIFORNIA

COUNTY OF LOS ANGELES) ss.

On December 2011, before me, FREDRICK J. WEITKAMP, a Notary Public, personally appeared HASSE BIRENBAUM, 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 she executed the ssme in her authorized capacity, and that by her signature on the Instrument the person, or the entity upon behalf of which the person acted, executed the instrument

J

'HASSE BIRENBAUM,By:

Successor Trustee

fhech.u-.k. j te. ' 1

^^ryPubUc - CaUforn.0 -Lor. County

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\ a

!'/ 'j•i

' /• v iros<*•, '\n-7irr ‘ 'r •■1

£Sfgrfl

nwVlMZ-lli*"

Order: Non-Order Search Doc: CALOSA:2012 00181686 Page 2 of 2 Created By: tammyhall Printed: 11/14/2014 3:28:28 PM PST

20120181686

Page 7: City of Los Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-S456_rpt_DBS_07-27-2015.pdfJul 27, 2015  · type ofinstrument quitclaim deed grantor: hasse

J V ■ **

V«L. --ri jr i

DEC 676 t

*

A“*

-rk„■r

i 362 r> RECORDING REQUESTED BY

BANKof AMERICAsL

; MAriOKAL ffluS' ano SAV’WO5 *SS0C:AriON' ■■f Van JJuys Main Office #220 .Office

I AND WHEN AECQHDCD MAIL. TO• [~~Mr. Donald Van Geldren

1S494 Delgado Drive L Sherman Oaka, California 91403

~11

I . Otf

: 2ifSuu L

SPACE ABOVE THIS liNE FOB «£CORDEO'S USEvm

i 0. HARM'S SHORT FORM DEED OF TRUST AMD ASSIGNMENT OF RENTS adopting and including by reference certain prevision* of a deed of tmsi recorded in the counties named herein.

A copy of said provision* is set forth on the reverse hereof.! { 7S’ 'iioi9

This Deed of Trust,SIMON BIRENBAUM and ESTHER BIRENBAUM, husband and wife

122 North Elm Drivg

24 September.day of.made this.Berv/crn

3. .I • £1 .Beverly Hillsin the City of___

________ State ofherein called TRUSTOR. BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION. 1 national banking association. herein «!•ti

A one-half (%) interest undivided to Donald Van Gelderen as Trustee of Trust ''A" of the V3n Gelderen Marriage Trust and A one half (%) undivided interest to Donald

Van Gelderen as Trustee of Trust "B" of the Van Gelderen Marriage Trust

of. scJ£:rjire*! *r«S Nvmhcrj

Los Angeles GailforniaCounty of

TRUSTEE, and

\i <»*»o ' g

■ . herein called BENEFICIARY.

Witnesseth: That Trustor irrevocably GRANTS. TRANSFERS AND ASSIGNS to TRUSTEE IN TRUST. WITH POWER OF SALE, thatLos Aage lea

m

CP.County, California.that property'in. described ai:

Lot 1 of Trsct 20452 as per nap recorded in book 5^3 pages 2U of Maps in che office of the countyvrecorder of Los Angeles County. O'

1

i lu the event the trustors herein sell, transfer, convey, or in any way alienate themselves from the within described real property, then the note secured by this deed of trust shall irwiediately become due and payable, at the option of the beneficiary.

cr>

:■

iTOGETHER WITH the rests. issues and profits thereof. SUBJECT. HOWEVER, to the right, power and authority giver, to and oar.furred upon Beneficiary by Section B. Paragraph 5, of the provisions adopted and included herein Hy reference to collect and apply such rents, issues and profits.J POT th6 pU rpose of Securing (I) payment of the indebtedness evidenced by one promissory note >f even dote herewith j.*. the

iOOf of each agteemem90,000.00 .payable to Beneficiary or order, and (2> the peri'orprincipal sum of $. of Trustor 4<Joptcd ar.d included 6y reference or contained herein.

JBy the execution and delivery of this Deed of Trust and ;hc a pic.secured hereby the parties hereto tgrcc that there

are adopted and .included herein for my ar.d ail purposes-by refetenca as though the same were written in full herein the provisions of Section A. including Paragraphs l through 5 thereof, and of Section B. including Paragraphs I through 9 thereof, of rhac certain fictitious D-ed of Trust recorded in the official records in the office of the County Recorder of Soctamer.to Cour.ty on April 1S. J9S0, L-. book 1$Jo a; page 5S6 ar.d in the official records in the office of the County Recorder of Shasta County on April 1$. 1950, in book 327 at page I, and in the official records in the offices of the County Recorders of ihe following counties on April 17.1950, in the book? wt(l at the pages designated after the flame of each county,

COUNTY Nevada OrangePlacer Plumas Riverside San Benito San Bernardino San Diego San Francisco San Joacuin San Leas Obispo San Mateo Sana Barbara Santa Clara

COUNTY Kern Kings Like Lesser,Lps Ar.jeles Madera Marin Mariposa Mendocino Merced Modoc Mono Monlerey Napa

A copy of said provisions so adopted and included herein by refercnce.is set forth on the reverse hereof.For any statement regarding the obligation secured hereby.. Beneficiaiy may charge the maximum amount permitted by law at the time of rbe /rtjues: therefor. The undersigned Trustor requests that a copy of any notice of default ar.d of any notice of sale hereunder be mailed to him at his address given above. Five years after issuance of a Full Reconveyance Trustee may destroy said Note and Deed of Trust.

COUNTYAlameda Alpine Amador Butte Calavtrw Colusa Conte* Costa Del None 0 DoradoFresnoGlennHumboldtImperial

Pits Book Page 163* 347

IV COUNTYSanta CruzSierra$ljkivouSolanoSonomaStanislausSutterTehamaTrinityTulareTua.'umrw

YokYuba

Book Pase5’.9 K? ’.90 767

1045471 1999 493 1 0 EN206 44960 14632374 331

566 2S7 '1: 76 647$44 527 21I4S 51 94

953:.9 C6462 10O0491 169 406166

;5 :■ 321210

S 39 647 25623S8454221240

■■ji4331 31 396

267 S3475 100275 4204.-5 490 40

2635244

75 >81 1437■ 41’432J1J S2 341 560 4759J UP

27 £3. 926442126 1U3& :• :!934911210 132331 100 95Til 911 321

1J£>Inyo 1962 213. 33 •; X

em

>

STATE OF CALIFORNIA.

COUNTY Of Ob this_ before me

ir! ind for aid County, personally appearedSimon Birenbaum and Esther Bireribaum

Signalure ofTfustorSS,Los Angeles______.day Af September

the undersignedgrmob JfirenBaum24 ___ 15.76_____

k Notary Publicsa_ ;

•. ie.

1

areknown to me to be the personfs) whose narntfs).

subscribed to the within instrument, and acknowledged that. .thfiiLexecuted 0* seme.WITNESS my hand and official seal.

=^ 6rnc5EsEAL“% i?u|SE M. LERCHEigj3 VQ.AZYPU6UC-CAuFORMAV uvSf. ANGEyzs Countyfxprfes Apr. 19 *M*l. -Zj,

Noury Public in and foe said County and State.-;v

■Itr My Cemndsaori expires 19.____(If •rreutrU hy * eovreratioa tbc eerpe*»lan form of icXnow'f «prv*nt eu<I l< mtd) flhu area for official notarial *»al>-

xu&m,r v 4MUJ ■’f- ". r.ur.suiL.

Order: Non-Order Search Doc: CALOSA: 19761206 00162 Page 1 of 1 Created By: tammyhall Printed: 11/14/2014 3:28:23 PM PST

Page 8: City of Los Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-S456_rpt_DBS_07-27-2015.pdfJul 27, 2015  · type ofinstrument quitclaim deed grantor: hasse

EXHIBIT BASSIGNED INSPECTOR: WILLIE ROSS Date: March 26,2015JOB ADDRESS: 6316 NORTH SEPULVEDA BLVD. (UNIT A), LOS ANGELES, CA

(AKA: 6314-6318 NORTH SEPULVEDA BLVD, LOS ANGELES, CA) ASSESSORS PARCEL NO. (APN): 2242-010-015

Last Full Title: 11/14/2014 Last Update to Title:

LIST OF OWNERS AND INTERESTED PARTIES

!)■ GIL APEL. EXECUTORWILL OF DEBBIE J. APEL, ALSO KNOWN AS DYTTE B. APEL, DEBBE B. APEL, DEBBE APEL AND DEBBE JENNY APEL 10580 WILSHIRE BLVD., APT. 77 LOS ANGELES, CA 90024-4585 CAPACITY: OWNER

2). HASSE BIRENBAUM 22515 DARDENNE STREET CALABASAS, CA 91364 CAPACITY: OWNER

3). HASSE BIRENBAUM AND GIL APEL 2355 WESTWOOD BL. #265 LOS ANGELES, CA 90064 CAPACITY: OWNERS

4). SIMON AND ESTHER BIRENBAUM 122 NORTH ELM DRIVE BEVERLY HILLS, CA 90210 CAPACITY: INTERESTED PARTIES

5). MR. DONALD VAN GELDREN VAN NUYS MAIN OFFICE #220 15494 DELGADO DRIVE SHERMAN OAKS, CA 91403 CAPACITY: INTERESTED PARTIES

6). WEIKAMP & WEIKAMP 10724 WHITE OAK AV. GRANADA HILLS, CA 91344 CAPACITY: INTERESTED PARTIES

Page 9: City of Los Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-S456_rpt_DBS_07-27-2015.pdfJul 27, 2015  · type ofinstrument quitclaim deed grantor: hasse

DECEASED ESTATE OF HASSE BIRENBAUM 22515 DARDENNE ST.CALABASAS, CA 91302

7)-

CAPACITY: INTERESTED PARTIES

DEBBIE J. APEL2355 WESTWOOD BL. #265LOS ANGELES, CA 90064-2109

8).

CAPACITY: INTERESTED PARTIES

Page 10: City of Los Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-S456_rpt_DBS_07-27-2015.pdfJul 27, 2015  · type ofinstrument quitclaim deed grantor: hasse

3/26/2015 RealQuest.com ® - Report EXHIBIT CProperty Detail ReportFor Property Located At6314 SEPULVEDA BLVD, VAN NUYS, CA 91411-1112

CoreLogicRealGuest Professiona

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

Legal Description:County:Census Tract/Block: Township-Range-Sect:Legal Book/Page:Legal Lot- Legal Block:Market Area:Neighbor Code:Owner T ransfer InformationRecording/Sale Date:Sale Price:Document#:Last Market Sale Information

Recording/Sale Date:Sale Price:Sale Type:Document#:Deed Type:Transfer Document #■New Construction:Title Company:Lender:Seller Name:Prior Sale Information

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

1956/5,403 5,403

Bldg Card: 000 of 003BIRENBAUM HASSE/APEL DEBBIE J10580 WILSHIRE BLVD #77, LOS ANGELES CA 90024-4585 C061 CIO GIL APEL DC//ES

TR=20452 (EX OF ST) LOT 1 LOS ANGELES, CA 1283.02/1

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

2242-010-015

20452 15-C5 /20452LOS ANGELES

553-241

VN

02/01/2012/12/12/2011 QUITCLAIM DEEDDeed Type:1st Mtg Document#:

181686

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

///

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

Year Built / Eff:Gross Area:Building Area:Tot Adj Area:Above Grade:# of Stories:Other Improvements:

Garage Area: Garage Capacity: Parking Spaces: Heat Type:Air Cond:Pool:Quality:Condition:

3.00

NONE

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

LAC225,231STORE BUILDING

Acres:Lot Width/Depth: Commercial Units: Sewer Type:

0.58 County Use: State Use: Water Type: Building Class:

1100x

$279,596$180,374$99,222$279,596

Assessed Year. Improved %: Tax Year:

$4,343.732014 Property Tax: Tax Area:Tax Exemption:

35% 132014

Comparable Sales ReportFor Property Located At

CoreLogicRealQuest Professional

ttp://pr oclassic.realquest.com/jsp/report.jsp?&client=&action=confirm&type=getreport&recordno=0&reportoptions=0&1427386125408&1427386125408 1/6

Page 11: City of Los Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-S456_rpt_DBS_07-27-2015.pdfJul 27, 2015  · type ofinstrument quitclaim deed grantor: hasse

3/26/2015 RealQuest.com ® - Report6314 SEPULVEDA BLVD, VAN NUYS, CA 91411-1112

20 Comparable(s) Selected.

Summary Statistics:

Report Date: 03/26/2015

Subject Low High

$37,500,000

Average

$7,524,325

5,301

$1,470.27

$0 $887,500Sale Price

Bldg/Living Area

Price/Sqft

5,403 6,2064,609

$0.00 $158.89 $8,063.47

Year Built 1956 1922 2005 1950

Lot Area 25,231 4,900 24,503 9,377

Bedrooms 0 00 0

Bathrooms/Restrooms 3 00 0

Stories 0.00 1.00 1.00 1.00

$279,596 $170,546 $4,475,116 $1,315,265Total Value

Distance From Subject 0.00 0.98 11.24 6.72

*= user supplied for search only

Comp #: Address: Owner Name: Seller Name: APN:County: Subdivision: Rec Date: Sale Date: Sale Price:

Distance From Subject: 0.98 (miles)16377 VAN NUYS BLVD, VAN NUYS, CA 91401-2612 JOONLLC EAST WEST BK 2241-004-001 LOS ANGELES, CA 120008/28/2014 08/26/2014 $4,100,000

FULL

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#:

15-D5 /1283.03LAC211/09/200403/12/2004$3,900,000

FULL

Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond:Pool:

4,777

1922 / NONE

ROLLCOMPOSITIONSale Type:

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

Roof Mat:906031 0.13

5,688$2,274,176STORE BUILDING

1.00/

Distance From Subject: 1.13 (miles)Comp #: Address: Owner Name: Seller Name: APN:County: Subdivision: Rec Date: Sale Date: Sale Price:

214519 VANOWEN ST, VAN NUYS, CA 91405-3941 SK VANOWEN HOLDINGS GROUP LLC PAPAZIAN TRUST 2219-025-006 LOS ANGELES, CA 287312/11/2014 09/17/2014 $920,000

Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price:

15-D4 /1278.03LAC2

Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond:Pool:

5,790

1949 / 1949 NONE

FULL 1343519 $598,000 $382,553 STORE BUILDING

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

Roof Mat:Sale Type: Document # 1 st Mtg Amt Total Value Land Use:

0.229,400

/

Distance From Subject: 2.3 (miles)Comp #: Address: Owner Name: Seller Name: APN:County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type: Document #: 1st Mtg Amt:

37927 VAN NUYS BLVD, PANORAMA CITY, CA 91402 MERSHO GRJT INVESTMENTS LLC HMAH VAN NUYS CENTER LLC 2210-022-056 LOS ANGELES, CA 153212/02/2014 12/01/2014 $1,725,000 FULL 1294067

Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres:

15-D2 /1200.30LAM1

Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond:Pool:Roof Mat:

4,792

2005 / 2005YES

0.14Lot Area: 6,045

http://proclassic.realquest.com/jsp/report.jsp?&client=&action=confirm&type=getreport&recordno=0&reportoption5=0&1427386125408&1427386125408 2/6

Page 12: City of Los Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-S456_rpt_DBS_07-27-2015.pdfJul 27, 2015  · type ofinstrument quitclaim deed grantor: hasse

3/26/2015 RealQuest.com ® - Report

$667,029 STORE BUILDING

# of Stories:Park Area/Cap#:

Total Value: Land Use: /

Distance From Subject: 2.99 (miles)Comp #: Address: Owner Name: Seller Name: APN:County: Subdivision: Rec Date: Sale Date: Sale Price:

415244 PARTHENIA ST, NORTH HILLS, CA 91343-5305 YAYA GROUP XI LLC IRAN JAMSHID & TULIA 2654-022-016 LOS ANGELES, CA 280002/27/2015 02/24/2015 $1,400,000

FULL

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#:

15-C1 / 1175.30 LARS05/27/198804/1988$440,000

FULL

4,800Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond:Pool:

1958/ 1958 NONE

ROLLCOMPOSITIONRoof Mat:Sale Type:

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

218898 0.5624,503

$845,026 STORE BUILDING

1.00/

Distance From Subject: 3 (miles)Comp #: Address: Owner Name: Seller Name: APN:County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type: Document #:1 st Mtg Amt: Total Value: Land Use

517320 SATICOY ST, VAN NUYS, CA 91406-2435 DE LEON MARVIN G MILLER FLORENCE 2003 TRUST 2202-010-001 LOS ANGELES, CA 16180 12/10/2014 11/25/2014 $925,000 FULL 1332689

Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres:

Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond:Pool:Roof Mat:

4,90814-E3 / 1319.00 LAC 2

1950/1953NONE

0.38Lot Area:# of Stories:Park Area/Cap#:

16,619$170,546STORE BUILDING I

Distance From Subject: 3.49 (miles)Comp #: Address: Owner Name: Seller Name: APN:County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type:

612500 OXNARD ST, NORTH HOLLYWOOD, CA 91606^1417 SINGH GURMAIL CHUNG CHRISTINE A 2341-001-009 LOS ANGELES, CA 100008/22/2014 08/12/2014 $1,750,000 FULL

6,206Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type:

16-B6 / 1244.00 LAC 201/19/1996

Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond:Pool'Roof Mat:

1970/ 1970YES

$350,000FULL

883941 $1,976,000 $474,304 STORE BUILDING

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

0.31Document # 1 st Mtg Amt Total Value Land Use:

13,330

/

Distance From Subject: 3.52 (miles)Comp #: Address: Owner Name: Seller Name: APN:County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type: Document #:1 st Mtg Amt: Total Value: Land Use:

715650 NORDHOFF ST, NORTH HILLS, CA 91343-3268 JB DELANO PROPERTY LLC SJ 8. P ASSOCIATE LLC 2672-009-036 LOS ANGELES, CA

Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond:Pool:Roof Mat:

5,805Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres:Lot Area:# of Stories:Park Area/Cap#:

/1174.04LAC207/05/201306/20/2013$1,460,000FULL

1987/ 198709/19/201408/28/2014$2,400,000FULL993313

YES

0.4419,364

$1,460,000 STORE BUILDING /

Comp #:Address:Owner Name: WILLIAMS RETAIL CENTER LLC Seller Name: ALTMANN FAMILY TRUSTAPN: 2619-017-030County: LOS ANGELES, CA

Distance From Subject: 6.11 (miles)813277 VAN NUYS BLVD, PACOIMA, CA 91331

Map Reference: Census Tract:

9-A2 / 1044.04

Building Area:Total Rooms/Offices:

4,650

http://pr oclassic.realquest.com/jsp/report.jsp?&client=&action=confirm&type=getreport&recordno=0&reportoptions=0&1427386125408&1427386125408 3/6

Page 13: City of Los Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-S456_rpt_DBS_07-27-2015.pdfJul 27, 2015  · type ofinstrument quitclaim deed grantor: hasse

RealQuest.com ® - ReportLAC209/09/2014 08/21/2014 $887,500 FULL

a/26/2015Total Restrooms: Yr Built/Eff:Air Cond:Pool:Roof Mat:

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

MACLAY RHO09/09/201408/26/2014$887,500FULL943410

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

1948/1948 NONE

0.198,328

$716,784 STORE BUILDING /

Comp #: Address: Owner Name: Seller Name: APN:County: Subdivision: Rec Date: Sale Date: Sale Price:

Distance From Subject: 6.99 (miles)9833 N HOLLYWOOD WAY, BURBANK, CA 91505-2814 OCEANVIEW COMMERCIAL PROPERTIE CCF REAL ESTATE HOLDINGS 2480-013-012 LOS ANGELES, CA 797709/10/2014 09/09/2014 $900,000

FULL

24-A2 /3114.00BUC3*01/02/199212/1991

4,750Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price:

Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond:Pool:

1952/ 1952 NONE

ROLLCOMPOSITIONRoof Mat:Prior Sale Type:

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

Sale Type:

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

0.11949345 $619,500 $1,454,934 STORE BUILDING

4,9001.00/

Distance From Subject: 7.04 (miles)Comp #: Address: Owner Name: Seller Name: APN:County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type: Document #:

10101 N MACLAY AVE, SAN FERNANDO, CA 91340-2906 101 N MACLAY LLC DONATO FRANCO & J TRUST 2520-025-013 LOS ANGELES, CA CENTER 10/24/2014 06/26/2014 $1,100,000 UNKNOWN 1124435

2-E6 / 3202.01 SFC2* 07/18/1967

Building Area:Total Roonis/OfFices: Total Restrooms:Yr Built/Eff:Air Cond:Pool:Roof Mat:

5,240Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres:

1972/1972YES

$34,000FULL0.13

$523,867 $244,196 STORE BUILDING

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

1 st Mtg Amt: Total Value: Land Use:

5,744

/

Distance From Subject: 7.28 (miles)11Comp #: Address: Owner Name: Seller Name: APN:County: Subdivision: Rec Date: Sale Date: Sale Price:

4101 W ALAMEDA AVE, BURBANK, CA 91505-4140 RLM FAMILY HOLDINGS LLC KARAPETIAN FAMILY TRUST 2485-002-009 LOS ANGELES, CA 951707/15/2014 06/25/2014 $1,900,000

FULL

Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price:

24-B3 /3116.00BUC2*01/04/200508/12/2004$1,500,000

FULL

Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond:Pool:

4,949

1947 /YES

COMPOSITIONSHINGLEPrior Sale Type:

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

Roof Mat:Sale Type: Document #: 1st Mtg Amt: Total Value: Land Use:

725623 $1,520,000 $1,705,632 STORE BUILDING

0.166,8721.00/

Distance From Subject: 9.07 (miles)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:

127624 SANTA MONICA BLVD, WEST HOLLYWOOD, CA 90046-6409 5TH STREET PALM LLC CHERNOV GARY & NATALYA 5530-017-002 LOS ANGELES, CA MCNAIR PLACE 10/08/2014 10/03/2014 $3,600,000 FULL 1063402 $1,500,000 $964,084 STORE BUILDING

Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres:

34-A4 /7001.02WDC2A*02/05/200201/10/2002$1,489,010

Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond:Pool:Roof Mat:

6,150

1930 / 1930 NONE

0.146,200Lot Area:

# of Stories:Park Area/Cap#: /

http://pr oclassic.realquest.com /jsp/report.jsp?&client=&action=confirm&type=getreport&recordno=0&reportoptions=0&1427386125408&1427386125408 4/6

Page 14: City of Los Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-S456_rpt_DBS_07-27-2015.pdfJul 27, 2015  · type ofinstrument quitclaim deed grantor: hasse

RealQuest.com ® - Report3/26/2015i

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

13 Distance From Subject: 9.65 (miles)7819 BEVERLY BLVD, LOS ANGELES, CA 90036-2111 HCB EQUITIES LLC CLEAR CHANNEL OUTDOOR INC 5527-038-004 LOS ANGELES, CA 517707/01/2014 06/27/2014 $3,450,000 FULL 680483 $2,200,000 $4,475,116 STORE BUILDING

Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres:

33-F6 / 2144.00 LAC 202/27/200802/22/2008$4,260,000FULL

Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond:Pool:Roof Mat:

6,012

1928/ 1945 NONE

0.18Lot Area:# of Stories:Park Area/Cap#:

7,910

/

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:

14 Distance From Subject: 9.75 (miles)11660 SANTA MONICA BLVD, LOS ANGELES, CA 90025-2932 UNITED EL SEGUNDO INC VONS COMPANIES INC 4262-008-020 LOS ANGELES, CA 28272 08/19/2014 08/15/2014 $37,500,000 FULL

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#:

Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond:Pool:Roof Mat:

41-D4 / 2675.01 LAC206/03/200305/27/2003$2,740,020

4,766

1988/1988YES

870190 0.2611,201

$3,237,268 STORE BUILDING /

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:

15 Distance From Subject: 9.77 (miles)300 S EDINBURGH AVE, LOS ANGELES, CA 90048 3RD & EDINBURGH SE LLC GRACE HELEN SPEARMAN FOUNDATIO 5511-027-010 LOS ANGELES, CA 755509/02/2014 09/02/2014 $7,104,000 FULL 916824

Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date:

Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond:Pool:Roof Mat:

33-F6 /2146.00LAC2

5,976

1926 / 1926 NONE

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

0.156,753

$2,895,729 STORE BUILDING /

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:

Distance From Subject: 9.9 (miles)162131 WESTWOOD BLVD, LOS ANGELES, CA 90025-6330 HENRY HENKE BUILDING LTD ABRAMS S & J 2004 TRUST 4322-001-018 LOS ANGELES, CA 560907/07/2014 06/25/2014 $1,315,000 FULL 695671

Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond:Pool:Roof Mat:

Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres:

41-F4 /2672.00LAC403/16/1979

4,609

1926/ 1930 NONE

$66,000FULL0.16

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

6,755$416,619 STORE BUILDING /

Comp #: Address: Owner Name: Seller Name: APN:County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type:

17 Distance From Subject: 10.05 (miles)1012 SWARTHMORE AVE, PACIFIC PALISADES, CA 90272-2505 PALISADES VILLAGE CO LLC WILSON FAMILY TRUST 4423-016-024 LOS ANGELES, CA 16987 11/26/2014 11/12/2014 $37,350,000 FULL

Map Reference:Census Tract:Zoning:Prior Rec Date:Prior Sale Date:Prior Sale Price:Prior Sale Type:

http://proclassic. real quest.com /jsfVreport.jsp?&client=&action=confirm&type=getreport&recordno=0&reportoptions=0&1427386125408&1427386125408

40-D3 / 2625.01 LAC 201/12/200612/16/2005$208,000FULL

Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond:Pool:Roof Mat:

5,761

1953/ 1953 NONE

5/6

Page 15: City of Los Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-S456_rpt_DBS_07-27-2015.pdfJul 27, 2015  · type ofinstrument quitclaim deed grantor: hasse

3/26/2015 RealQuest.com ® Report• i Document #:

1 st Mtg Amt: Total Value: Land Use:

1282444 $30,000,000 $771,702 STORE BUILDING

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

0.187,686

/

Comp #: Address: Owner Name: Seller Name: APN:County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type: Document #:

18 Distance From Subject: 10.08 (miles)1348 VINE ST, LOS ANGELES, CA 90028-8140 POST GROUP INC WYSER ERIC TRUST 5546-022-016 LOS ANGELES, CA 121008/14/2014 08/07/2014 $2,960,000 FULL 853572

Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres:

34-C4 / 1908.01 LAC407/16/1975

Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond:Pool:Roof Mat:

6,133

1924/1942NONE

$175,000FULL0.16

1st Mtg Amt: Total Value: Land Use:

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

6,759$2,300,000 STORE BUILDING /

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

Distance From Subject: 10.12 (miles)15237 W SUNSET BLVD, PACIFIC PALISADES, CA 90272-3612 PALISADES VILLAGE CO LLC WILSON FAMILY TRUST 4423-016-008 LOS ANGELES, CA 930011/26/2014 11/12/2014 $37,350,000 FULL 1282444 $30,000,000 $563,049 STORE BUILDING

Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond:Pool:Roof Mat:

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#:

40-D3 / 2625.01 LAC201/12/200612/16/2005$208,000FULL

4,632

1951 / 1952 NONE

0.135,798

/

20 Distance From Subject: 11.24 (miles)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:

916 N WESTERN AVE, LOS ANGELES, CA 90029-3216 916 N WESTERN AVE LLC NOORMAND MANOOCHEHR M & VIOLET 5535-020-009 LOS ANGELES, CA

Map Reference: Census Tract: Zoning:Prior Rec Date: Prior Sale Date: Prior Sale Price: Prior Sale Type: Acres:

Building Area:Total Rooms/Offices: Total Restrooms:Yr Built/Eff:Air Cond:Pool:Roof Mat:

34-E4 /1916.10LAC405/01/199804/01/1998$220,000FULL

5,320

09/24/201408/21/2014$1,850,000FULL1006867$1,836,800$286,552STORE BUILDING

1930/1942YES

0.18ILot Area:

# of Stories:Park Area/Cap#:

7,694

/

http://procl assic.realquest.com/jsp/rejXHtjsp?&client=&action= confirm &type=getreport&recordno=0&reportoptions=0&1427386125408&1427386125408 6/6

Page 16: City of Los Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-S456_rpt_DBS_07-27-2015.pdfJul 27, 2015  · type ofinstrument quitclaim deed grantor: hasse

EXHIBIT D

Date: March 26, 2015 JOB ADDRESS: 6316 NORTH SEPULVEDA BLVD. (UNIT A), LOS ANGELES, CA

(AKA: 6314-6318 NORTH SEPULVEDA BLVD, LOS ANGELES, CA) ASSESSORS PARCEL NO. (APN): 2242-010-015

ASSIGNED INSPECTOR: WILLIE ROSS

CASE#: 185805 ORDERNO: A-3324490

EFFECTIVE DATE OF ORDER TO COMPLY: September 11,2013 COMPLIANCE EXPECTED DATE: September 26,2013 DATE COMPLIANCE OBTAINED: January 28,2014

LIST OF IDENTIFIED CODE VIOLATIONS(ORDER TO COMPLY)

VIOLATIONS:

SEE ATTACHED ORDER # A-3324490

Page 17: City of Los Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-S456_rpt_DBS_07-27-2015.pdfJul 27, 2015  · type ofinstrument quitclaim deed grantor: hasse

- D

M

City of Los AngelesBOARD OF

BUILDING AND SAFETY COMMISSIONERS

DEPARTMENT OF

BUILDING AND SAFETY201 NORTH FIGUEROA STREET

LOS ANGELES, CA 90012

CALIFORNIAi,

HELENAJUBANYPRESIDENT

VAN AMBATIELOSVICE-PRESIDENT

E. FEUCIABRANNON VICTOR H. CUEVAS

SEPAND SAMZADEH

RAYMOND S. CHAN, C.E., S.E.SUPERINTENDENT OP BUILDINO

INTERIM GENERAL MANAGER

ll

ERIC GARCETTI MAYOR

I'-. ORDER TO COMPLYijj'

i.r CASE #: ORDER#:

185805A-3324490BIRENBAUM,HASSE TR AND APEL,DEBBIE J DECD EST OF C/O

GIL APEL10580 WILSHIRE BLVD APT 77 LOS ANGELES, CA 90024

September II, 2013 September 26,2013

EFFECTIVE DATE: COMPLIANCE DATE:

PROPERTY OWNER OFSITE ADDRESS: 6316 N SEPULVEDA BLVD OnASSESSORS PARCEL NO.: 2242-010-015 ZONE: C2; Commercial Zone

P; Automotive Parking Zone NAME OF BUSINESS IN VIOLATION: DISCOUNT

a? 0 5 2013——- tiac

undersigned mailed this J'eguiar mail, the addres

notice by ,i’.P0Stage preP?H to iftfSAty&OP on the lastcessment roll.

In accordance to the Section(s) listed below, Pursuant taChapter I. Article 2 of the Los Angeles Municipal Code (L.A.M.C,), an inspection has been conducted at the property listed above. %nature

Section 12.21 A,6 of the Los Angeles Municipal Code, Used Car Sales.As a result of this inspection, the conditions listed below are in violation of the L.A.M.C. as follows:i

VIOLATION(S):

3. (V #13-BUILDING) Provide/maintain off street parking # spaces: 11 parking spaces and 1 disabled (12 total) parking space and path of travel restriping may be required.

Provide and/or maintain the required oif street paved parking area. II parking spaces and 1 disabled (12 total) parking spaces are required.12.21 A. 1.(a), 12.21 A.4., 12.21 A.4.(m), 12.21 A.5„ and 12.2!A.6.ofthe L.A.M.C.Entire property as per permit #01016-20000-23772

You are therefore ordered to:

Code Section(s) in Violation: Location:

4. (V#ll.) Unapproved/unpermitted canvas covered canopies.

You are therefore ordered to: I) Discontinue the use of and remove the unpermitted/unapproved 1 Oft x 18ft metalframed, canvas covered canopy from the site or provide engineering design, plans, permits, and all approvals and clearances to allow the canopy to remain on site.

Code Section(s) in Violation: 91.3105, 91.106.1.1, 91.106.3.2, 91.108, 12.26E.1 and 12.2IA.l.(a) of the L.A.M.C. Location; Entire property

M0

0Hro0ru0 5. (V #]-LAND) Change of occupancy expanding sales and storage area without obtaining the required permits

and approvals.You are therefore ordered to; Discontinue the unapproved use of land and restore the site to its approved conditionMl

(01,14 OrI"*40

Submit plans, obtain all required permits, inspections, approvals, clearances and secure a new Certificate of Occupancy for Use of Land to expand sales and storage area.

0

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

www.ladbs.orgLAiUDBS

Pq (r& 1 nf 1department of building and safety 6

Page 18: City of Los Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-S456_rpt_DBS_07-27-2015.pdfJul 27, 2015  · type ofinstrument quitclaim deed grantor: hasse

■•4

Code Section(s) in Violation: 12.21 A. 1.(a), 12.26E2, 91.104.2.5, 91.106.1.1,91.0106.3.2.1, 91.0108.1,91.0109.1 of the L.A.M.C.Entire property as per permit #01016-20000-23772Location:

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

A proposed noncompliance fee in the amount of $550.00 may be imposed for failure to comply with the order within 15 days after the compliance date specified in the order or unless an appeal or request for slight modification is filed within 15 days of the compliance date.If an appeal or request for slight modification is not filed within 15 days of the compliance date or extensions granted therefrom, the

determination of the department to impose and collect a non-compliance fee shall be final. Section 98.0411 L.A.M.C.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 FORA TOTAL OF $1,925.00.Any person who fails to pay the non-compliance fee, late chage and collection fee shall also pay interest. Interest shall be calculated at the rate of one percent per month.

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

REVOCATION OF CERTIFICATE OF OCCUPANCY and FINE WARNING:The failure to correct the violations on or before the compliance date or any authorized extension thereof may result in commencement of proceedings to revoke the Certificate of Occupancy. Such proceedings may involve a Revocation Hearing. A personal appearance at the hearing may only be avoided if the violation is corrected and a fine paid according to the fine schedule in Section 12.26 F 14 or 12.26 1. 16 of this subsection. Sections 12.26 F. 9, 12.261. 11,98.0402(f)2A L.A.M.C.The compliance date as specified in the notice may be extended for an additional period not to exceed 45 days if the owner or operator of the yard presents satifactory evidence to the Superintendent that unusual dificulties prevent substantial compliance without such extension.

APPEAL PROCEDURES:Notwithstanding any provisions of the Municipal Code to the contrary there shall be no appeal to the Board of Building and Safety Commissioners from any notice issued or determination made by the Superintendent pursuant to Subsection 12.26 F13,12.26 I. 15.

and/or

Except for extensions of time granted by the Department of Building and Safety and the Board of Building and Safety Commissioners as authorized in Subdivision 12.26 F. 4(b) and/or 12.26 I. 7(b), and notwithstanding any provisions of this code to the contrary there shall be no appeal to the Board of Building and Safety Commissioners from any notice issued or determination made by the Department pursuant to Subsection(s) 12.26 F. and/or 12.26 I. Appeals may be made from Department determinations of violations of Subdivisions 12.26 I. 3 and 12.261.4 pursuant to Section 12.26 K.Appeal rights for Code Sections other then Sections 12.26 F. and 12 .261. are as follows.

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

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

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

B. For each vehicle repair garage, installation facility, or used car sales violation....$200.00 Sections 12.26 F. 15, 12.26 I. 17 L.A.M.C.

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

www.ladbs.orgSLA (©) DBS

Page 2 of 3DIPARTMEMT OF BUILDING MD SAFETY 6

Page 19: City of Los Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-S456_rpt_DBS_07-27-2015.pdfJul 27, 2015  · type ofinstrument quitclaim deed grantor: hasse

*

I ’:d If you have any questions or require any additional information please feel free to contact me at (818)3 74-983 8.

Office hours are 7:00 a.m. to 4:30 p.m. Monday through Fridayi

id

D■4.c*

N Date: September 03,2013Inspector:iy

WILLIE ROSS14410 SYLVAN STREET SUITE 105 VAN NUYS, CA 91401 (818)374-9838 [email protected]

ijlj

I'J

I ■■Jli.n

REVIEWED BY

0

01“*N0I'O0l„d

i.n<;iJI,l4H0(I)

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

WWW.ladbs nro

SLA iS DBSDEPARTMENT OP BUODING AND SAFETY 6

Page 20: City of Los Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-S456_rpt_DBS_07-27-2015.pdfJul 27, 2015  · type ofinstrument quitclaim deed grantor: hasse

EXHIBIT D

Date: March 26, 2015 JOB ADDRESS: 6316 NORTH SEPULVEDA BLVD. (UNIT A), LOS ANGELES, CA

(AKA:6314-6318 NORTH SEPULVEDA BLVD, LOS ANGELES, CA)ASSESSORS PARCEL NO. (APN); 2242-010-015

ASSIGNED INSPECTOR: WILLIE ROSS

CASE#: 76860 ORDER NO: A-3137864

EFFECTIVE DATE OF ORDER TO COMPLY: October 31,2012 COMPLIANCE EXPECTED DATE: November 05,2012 DATE COMPLIANCE OBTAINED: December 23,2013

LIST OF IDENTIFIED CODE VIOLATIONS(ORDER TO COMPLY)

VIOLATIONS:

SEE ATTACHED ORDER# A-3137864

Page 21: City of Los Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-S456_rpt_DBS_07-27-2015.pdfJul 27, 2015  · type ofinstrument quitclaim deed grantor: hasse

-I) City of Los AngelesBOARD OF

BUILDING AND SAFETY COMMISSIONERS

DEPARTMENT OF

BUILDING AND SAFETY201 NORTH FIGUEROA STREET

LOS ANGELES. CA 90012

.a CALIFORNIAi>

HELENAJUBANYPRESIDENT

MARSHA L. BROWNVICE-PRESIDENT

VAN AMBATIELOS VICTOR H. CUEVAS

SEPAND SAMZADEH

.a

ROBERT R. "Bud" OVROMGENERAL MANAGER

,|!b*t)\) fvMV

IFF’1 RAYMOND S. CHAN, C.H., S.E. EXECUTIVE OFFICERANTONIO R. VILLARA1GOSA

MAYOR.f*J,rc

ORDER TO COMPLY:n,N:s>

CASE #: ORDER #:

'O 76860A-3137864BIRENBAUM,HASSE TR AND APEL,DEBBIE J DECD EST OF C/O

GIL APEL10580 WILSHIRE BLVD APT 77 LOS ANGELES, CA 90024

EFFECTIVE DATE: COMPLIANCE DATE:

October 31,2012 November 05, 2012

PROPERTY OWNER OFSITE ADDRESS: 6318 N SEPULVEDA BLVD UNIT# A

ASSESSORS PARCEL NO.: 2242-010-015 ZONE: C2; Commercial Zone

P; Automotive Parking ZoneNAME OF BUSINESS IN VIOLATION: EUROPEAN COACH CRAFT AUTO COLLISION CENTER INC

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

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

VIOLATION(S):

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

Pay the annual inspection fee and any and all surchages, penalties, or fines imposed, for an inspection conducted on August 14,2012 and billed on invoice # 557158.

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

Code Sections in Violation : I2.26F3. 12.26 F 7, or 12.2615, 12.26110, and 98.0402(e), 98.0402(g), 12,21A1 (a) of the L.A.M.C.

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

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

www.ladbs.org|IA (S) DBS

Page 1 of 3

Page 22: City of Los Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-S456_rpt_DBS_07-27-2015.pdfJul 27, 2015  · type ofinstrument quitclaim deed grantor: hasse

NON-COMPLIANCE FEE WARNING;A proposed noncompliance fee in the amount of$550.00 may be imposed for failure to comply with the order within 15 days after the compliance date specified in the order or unless an appeal or request for slight modification is filed within 15 days of the compliance date.If an appeal or request for slight modification is not filed within 15 days of the compliance date or extensions granted therefrom, the

determination of the department to impose and collect a non-compliance fee shall be final. Section 98.04 D 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 chage and collection fee shall also pay interest. Interest shall be calculated at the rate of one percent per month.

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

REVOCATION OF CERTIFICATE OF OCCUPANCY and FINE WARNING:The failure to correct the violations on or before the compliance date or any authorized extension thereof may result in commencement of proceedings to revoke the Certificate of Occupancy Such proceedings may involve a Revocation Hearing.A personal appearance at the hearing may only be avoided if the violation is corrected and a fine paid according to the fine schedule in Section 12.26 F 14 or 12.26 I. 16 of this subsection. Sections 12,26 F. 9, 12.261. 11, 98.0402(f)2A L.A.M.C.The compliance date as specified in the notice may be extended for an additional period not to exceed 45 days if the owner or operator of the yard presents satifactory evidence to the Superintendent that unusual dificulties prevent substantial compliance without such extension.

APPEAL PROCEDURES:Notwithstanding any provisions of the Municipal Code to the contrary there shall be no appeal to the Board of Building and Safety Commissioners from any notice issued or determination made by the Superintendent pursuant to Subsection 12.26 F 13, 12.26 I. 15.

and/or

Except for extensions of time granted by the Department of Building and Safety and the Board of Building and Safety Commissioners as authorized in Subdivision 12.26 F. 4(b) and/or 12.26 I. 7(b), and notwithstanding any provisions of this code to the contrary there shall be no appeal to the Board of Building and Safety Commissioners from any notice issued or determination made by the Department pursuant to Subsection(s) 12.26 F and/or 12.26 I. Appeals may be made from Department determinations of violations of Subdivisions 12.261. 3 and 12.261. 4 pursuant to Section 12.26 K.Appeal rights for Code Sections other then Sections 12.26 F and 12 .26 I. are as follows.

There is an appeal procedure established in this city whereby the Department of Building and Safety and the Board of Building and Safety Commissioners have the authority to hear and determine erT 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.

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

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

B. For each vehicle repair garage, installation facility, or used car sales violation....$200.00 Sections 12.26 F. 15, 12.261. 17 L.A.M.C.

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

www.ladbs.orgLA (S DBS

Page 2 of 3OEFAKTMEKT OF BUILDING AND IAJTTY 6

Page 23: City of Los Angeles - City Clerk Internet Siteclkrep.lacity.org/onlinedocs/2015/15-0160-S456_rpt_DBS_07-27-2015.pdfJul 27, 2015  · type ofinstrument quitclaim deed grantor: hasse

|.-d>

a1-4

' If you have any questions or require any additional information please fee! free to contact me at (818)374-9838.r'Y|i fid Office hours are 7:00 a.m. to 4:30 p.m. Monday through FridayU)

2*2Inspector: \\G Date: October 25, 2012HENRY BAGHDASSARIAN 14410 SYLVAN STREET SUITE 105 VAN NUYS, CA 91401

l.fjinG

(818). 8I, P‘3<s>

OCT 2 5 20)2,REVIEWED BY ____ tiltV. i.

Datei. ndersigneo mailed this notice by '■egulai mail postage prepaid, to the addressee jlh shown cm the last equalized assessment roll.

Signature

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

www.ladbs.orgSLA A DBS■—«----r-l-r-r^r -mn- ^~n „ Vj. ■ V ■ *»< f r- m ~ TT

Page 3 of 3


Recommended