36
BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHA L. BROWN PRESIDENT VAN AMBATIELOS VICE-PRESIDENT VICTOR H. CUEVAS HELENA JUBANY ELENORE A. WILLIAMS CITY OF LOS ANGELES CALIFORNIA ANTON IO R. VILLARAIGOSA MAYOR DEPARTMENT OF BUILDING AND SAFETY 201 NORTH FIGUEROA STREET LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E ., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: # 12 Honorable Council of the City of Los Angeles Room 395, City Hall JOB ADDRESS: 8355 NORTH JASON A VENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN) : 2005-015-032 On October 28, 2009 and December 1, 2009, pursuant to the authority granted by Section 91.103 ofthe Los Angeles Municipal Code, the Department ofBuilding and Safety (the "Department") investigated and identified code violations at: 8355 North Jason A venue, Los Angeles, California (the "Prope1ty"). A copy of the title report which includes a fu ll 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) th e 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 with in 15 days after the compliance date." The owners failed to comply within the time prescribed by ordinance. The Depmtment imposed non- compl iance fee as follows: Description Non-Compl iance fee Late Charge/Collection fee (250%) Accumulated Interest (I %/month) Title Report fee Grand Total Amount $ 1,100.00 2,750.00 583.95 53.00 $ 4,486.95 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 $4,486.95 recorded against the property. It is requested that the Honorable City Council of the City ofLos Angeles (the "City Council") designate the time and place protest can be heard concerning this matter, as set forth in Sections 7.35.3 and 7.35.5 of the Los Angeles Administrative Code. It is further requested that the City Council instruct the Department to deposit to Dept 08, Fund 48R, Ba lance Sheet Account 2200, any payment received against this lien in the amount of$ 4,486.95 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 ofthe property including all encumbrances of record on the prope1ty as of the date of the report (Exhibit C). DEPARTMENT OF BUILDING AND SAFETY Acting Chief , Resomce Management Bureau Lien confirmed by City Council on: ATTEST: JUNE LAGMAY, CITY CLERK BY: DEPUTY LADBS G-5 (Rev.1.10) AN EQUAL EMPLOYMENT OPPORTUNITY- AFFIRMATIVE ACTION EMPLOYER

CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

  • Upload
    others

  • View
    1

  • Download
    0

Embed Size (px)

Citation preview

Page 1: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

BOARD OF BUILDING AND SAFETY

COMMISSIONERS

MARSHA L. BROWN PRESIDENT

VAN AMBATIELOS VICE-PRESIDENT

VICTOR H. CUEVAS HELENA JUBANY

ELENORE A. WILLIAMS

CITY OF LOS ANGELES CALIFORNIA

ANTONIO R. VILLARAIGOSA MAYOR

DEPARTMENT OF

BUILDING AND SAFETY 201 NORTH FIGUEROA STREET

LOS ANGELES, CA 90012

ROBERT R. "BUD" OVROM GENERAL MANAGER

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

April 12, 2011 Council District: # 12

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

JOB ADDRESS: 8355 NORTH JASON A VENUE, LOS ANGELES, CA ASSESSORS PARCEL NO. (APN) : 2005-015-032

On October 28, 2009 and December 1, 2009, pursuant to the authority granted by Section 91.103 ofthe Los Angeles Municipal Code, the Department ofBuilding and Safety (the "Department") investigated and identified code violations at: 8355 North Jason A venue, Los Angeles, California (the "Prope1ty"). A copy of the title report which includes a fu ll 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. P ursuant 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 unl ess an appeal or slight modification is filed with in 15 days after the compliance date." The owners failed to comply within the time prescribed by ordinance. The Depmtment imposed non­compl ian ce fee as follows:

Description Non-Compl iance fee Late Charge/Collection fee (250%) Accumulated Interest ( I %/month) Title Report fee

Grand Total

Amount $ 1,100.00

2,750.00 583.95

53.00 $ 4,486.95

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 $4,486.95 recorded against the property. It is requested that the Honorable City Council of the City ofLos 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$ 4,486.95 on the referenced property. A copy of the titl e 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 in terested parties entitled to notice is included (Exhibit B). Also attached is a report which includes the current fair market value ofthe property including all encumbrances of record on the prope1ty as of the date of the report (Exhibit C) .

DEPARTMENT OF BUILDING AND SAFETY

~if~ Acting Chief, Resomce Management Bureau

Lien confirmed by

City Council on: ATTEST: JUNE LAGMAY, CITY CLERK

BY: DEPUTY

LADBS G-5 (Rev.1.10) AN EQUAL EMPLOYMENT OPPORTUNITY- AFFIRMATIVE ACTION EMPLOYER

Page 2: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

EXHIBIT A

-------·~--·····-·-·-··· ·····--------------- ··--···-··--·-····---

WestCoast Title Company

Work Order No. T7636 Type of Report: GAP Report Order Date: 03-07-2011

~ 400 S. Alhambra Ave. Ste B Monterey Park, Ca. 91755

Phone 626-548"2479 818-337-0474 fa:x

Prepared for: City of Los Angeles

Dated as of 03-02-2011

-SCHEDULE A­(Reported Property Information)

For Assessors Parcel Number: 2005-015-032

Fee: $48.00

Situs Address: 8355 N. Jason Avenue City: Los Angeles County: Los Angeles

-VESTING INFORMATION (Ownership)

The last Recorded Document Transferring Fee Title Recorded on: 03-22-2007 As Document Number: 07-0649540 Documentary Transfer Tax: $3,420.00 In Favor of: Alvard Davtyan, a Single Woman

Mailing Address: Alvard Davtyan 8355 Jason Avenue West Hills, CA 91304

-SCHEDULE B-

-The Property Reported Herein is Described as follows:

Lot 30 of Tract No. 25670, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 683, Page(s) 65 to 71 inclusive of Maps, in the office of the County Recorder of said County.

Page 1 of 2 Continued ....

Page 3: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

WestCoast Title Company 400 S. Alhambra Ave. Ste B iv[anterey Park, Ca. 91755

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

-Schedule B Continued-

1. A Deed ofTrust Recorded on 03-22-2007 as Document Number 07-0649541 Amount: $608,000.00 Trustor: Alvord Davtyan, a Single Woman Trustee: LandAmerica Southland Title Benejicimy: lndyMac Bank, F.S.B., a Federally Chartered Savings Bank

An Assignment of Beneficial interest Recorded on 07-13-2010 as Document Number 10-0952209

Page2 Order Number: T7636

Interest assigned to: Deutsche Bank National Trust Company, as Trustee of the lndyMac JNDX Mortgage Trust 2007-AR/1, Mortgage Pass-Through Certificates, Series 2007-AR11 under the Pooling and Servicing Agreement dated April 01, 2007

Mailing Address: One West Bank, F.S.B. Foreclosure Department 888 East Walnut Street Pasadena, CA 91101

2. A Deed of1/·ust Recorded on 03-22-2007 as Document Number 07-0649542 Amount: $152,000.00 Trustor: Alvord Davtyan, a Single Woman 1/'xtstee: LandA me rica Southland Tirle Benejlcimy: IndyMac Bank, F.S.B., a Federally Chartered Savings Bank

An Assignment of Beneficial interest Recorded on 12-11-2009 as Document Number 09-1886531 Interest assigned to: The Federal Deposit Insurance Corporation, as Received of 1ndyMac Federal Bank, FSB

Mailing Address: One West Bank, FSB Attn: Trailing Docs 2900 Esperan::;a Crossing Austin, TX 78758

3. A Deed ofTrust Securing Bail Bond Number: 555025127-9/555025126-6 Recorded: 09-06-2007 Document Number: 07-2071634 Amount: $7 6, 000.00 1/·ustor: Alvaro Dantyan Trustee: Brian Kesneck, Vice President Beneficiary: Bankers fnsurance Company

Page 4: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

Address: People's Bail Bonds 9245 Reseda Blvd, Suite 170 Northridge, CA 91324

4. A Notice of Pending Action Recorded 05-21-2009 as Document Number 09-0754516 Case Number: BC 411534

Defendants Name: Aram Davtyan, an individual aka Adam Davtyan; George Davtyan, an individual aka Cor Davtyan aka Adam Davtyan aka Adam Davytin and dba Enterprise Limousine Services and World Wide Limo; American VIP Limo, LLC. a California Limited Liability Company dba American VIP Limousine Service and dba American VIP Limo LLC; Alvard Davtyan, an individual; Zarui Davtyan, an individual; and DOES 1 through 10, inclusive Plaintiff: Cardsen,ice Jnternationallncotporated, a Caf!fornia C01poration

Mailing /Jddress ofPlaintijf Her::Jich and Blum, LLP, Atty. at Law Encino Gateway Building 15760 Ventura Blvd, Suite 2024 Encino, CA 91436-3095

5. A Notice of Sub Standard Property Recorded on: 03-16-2010 as Document Number: 10-0358450 Filed by the City of Los Angeles, Code Ef1forcement Department

6. A Notice ofFending Lien Recorded03-19-2010 as Document Number 10-0382207 Filed by the City of Los Angeles Dept. f.!fBuilding and Safety

7. A Notice of Pending Lien Recorded 04-2 3-20 I 0 as Document Number 10-0554925 Filed by the City of Los Angeles Dept. of Building and Safety

A Statement of information may be required to provide further information on the owners listed below:

No Statement ofin[ormation is required.

End of Report

Page 5: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

)!._Title Trace i.t. LC!i!~C:UI.Iitf/ ... p.,.~""" . Reo/ """'• k>/<lmii>I>M Tochri<>!Dgy

APNNo. 2005-015-W2

Situs Addrass 8355 JASON AVE LOS ANGELES CA 913M

Mailing Address 8355 JASON AVE WEST HILLS CA 91304

Lugal O..Scrlption TRACT NO 2S8111loi/Sdc JO

Own<l<s Namo{a) DAVTYAN.ALVARD

Special Name

Date Of Transrer 0:112212007

New Date Of Trensfe< 0312212007

Dec. No 0649540

Tax Data land Valut1 $389,700 Taxes 1sl H•lf 2nd Half

Improvement $118,800 Status .. PAlo•• ••PAID-

Hom.goy-m.arsExamption 0000 PmtData 1211012008 04110/200\1

NetTo tal $708,000 Tol.al 'fax $8,766.56

Tax Install 4,JS4.28 4,l84.2S

Penarty 4:JB.43 448.43

Balancg Duo .00 .00

Total Tnx Due .00

Special Assossments Included In Total Tax Amount Acd no. 168.51 Ag<Hlq: CITY l T I,!AlNT 21 Amount: 95.52

Acol no. 001.70 Agone,: TRAUMAJEMERG SRV\fl3 Amount: 00.50

Acd no. 036.92 A9"ncy COUNTY f>P.RK 01$121 Amount: 22.69

Aoct no-. 188.71 Agoncy: CITY 911 FUND 21 Amourll: 22.36

Acct no. 030.71 Agoncy: FLOOD CONTROL 62 Amount 47.32

A~ no. 181)"69 Agorloy: lA STORMWATER 21 Amount 37.72

Accl no. 188.50 A9"oot' lACITY PARK DIST21 Amount 21.00

Acd no. 061.81 Ageocy: lACO V~CTR CNTRL86 Amount 7.25

Spocial AG:sa&liiments ToWt 34:>.22

Ragion:02 Use Code: 0100 Zoning. lARE11 SQ. Ft: 2,433 YrBit 1003 Yr. Sold to Slala: 0000

Copy<lghl@ ~·by TITLE TRACE A DIVISION OF THE LOREN DATA GROUP. LLC, ALL RIGHTS R~S~RVED.

http://titletraceit.com/backend/print.php?print=multi

Page 8 of 18

3/15/2011

Page 6: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

rl 0) ~

I

\n

fllttland Title Corporation RECORDI~UESTED BY: SOUTHLAND TITLE

• AND WHEN RECORDED MAlL TO:

Alvard Davtyan 11355 Jason Avenue Weal Hlllll, CA 91304

Order No.: 17090576 Escrow No.: SWC9001l539-lC A.P.N.: 2005-01$.032

----~~----·· ·---------------

03122107

I~IIIIID~I~I~H~II~~~~IIIIIIMII~mllll 20070649540

...._. -·---~-- -- -~~ -- - ........

SPACE ABOVE THIS LINE JS~.RECORDER'S USE

GRANT DEED i.jt./ ~ THE UNDERSlGNED GRANTOR(S) DECLARE(S) ~ DOCUMENTARY TRANSFER TAX IS $836.00 CITY TRANSFER TAX IS $3,420.00

. ~:·~ ...

[X] computed on run value of property conveyed, or ·- , . [ J computed on full value less value of liens or encumbrances remaining· at ·uina· of sale. [ ] unincorporated area [ X ] City of Los Angeles ... _·. ,._.

........_ FOR A VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, ~ Joel D. Meyers a~ Christine c. Meyers, hu~~~~~:~nd wife as joint tenants ,

\ herebyGRANT(S) t~Aivard Davtyan, ~-. ~~ng~~ -WC?~an SE.:E EXUlOIT "A'' ATTACfiHD

the following described real property:ln.'the C~~~tY..cit~os Angeles, Stale of California

0 lot 30 of Tract No. 25670, in the City of Los. ,Aflgeles, County of Los Angeles, State of California, as por map recorded ln'Boo~ 683;~Page(s) 65~71 of Maps. In the office of the

~ County Recorder of. ~~ld Cou~ty ..... · > . ... ... . ~ . •.,

8355Jason A11enue, West Hills, CA 91304 · .. Dated: February 6, 2007 c STATE OF ~A _,ex-1'1. ~ COUNlY OF 41 ft")t V <;.

On ~ /0, ~ T before me CJtA M __ :;rp

personally known to me (or proved to me on the baSis of satisfactory evidence) to be the person(s} whose nama(s} is/are subscribed to the within instrument and acknowledged to me that he.lshelthey executed lhe same in his/her/their authorized capacity(ies} and lhat by his/her/their signatura(s) on the instrument the person(s), or the entity upon behalf of which the parson~s), acted, executed the instrument.

}ss.

LAURA MIRElA DM4Wi MY COMMISSION EXPIRES

():;ll:bGr 2$, 2006

(This area for official notary seal) MAll TAX STATEMENTS AS DIRECTED ABOVE

Page 7: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

ORDER NO. 17090576

EXHIBIT "A"

·ylot(s) 30 of Tract No. 25670, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 683 Page(s) 65 to 71 inclusive of Maps, in the office of the County Recorder of said County. )L-·

EXCEPT therefrom an undivided one--half interest in all oll, gas. minerals, and other hydrocarbon substances lying below a depth of 500 feet, but with no right of surfaoo entry, as provided in deed recorded July 5, 1956 in Book 51653 Page 104, Official Records.

3

Page 8: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

Recordinl( Reque;:ted By: INDYMAC . B8NK, F, S. B. , C/O n::x::tJMENT Mi'INAGEMENI' [Comp11ny Name]

And When Reeorded Mail To: lNIJYMAC BANK, F. S • B. 1 C/O lXICUM.EN:r MANAGEMENT [Company Nsm'11}

[NarrnJ of Natur'l11 Person]

RLDG B1 901 E 104'l'H ST, SUITE 400/500

[Sirosl Ad41'»$]

KANSAS crl'Y, MO 64131

[City, Stale Zip Cod'11}

03122/07

II~UIOOW~1~0011mm~1~11 20070649541

...__- _., - -~-- -~·- --

------------ [Space Above ThlsUn~.~ Fw Rt~Cordlng Data} ____________ _

DEED OF TRUST NON: 100055401257760027

DEFINITIONS

Words used in multiple sections of this docwnent are defined below and other words are defined in Sections 3, I I, 13, 18, 20 and 21. Certain rules regarding the usage of words used in this document are also provided in Socii on 16.

(A) "Security ~~a_ncnf' means this document, which is dated together with all Riders \this document.

March 16' 2007

(B) .. Borrower"is )\r.VARD DAV'I'YAN, A SINGLE WOMAN

\ . Borrower is the trustor under this Security Instrument.

(C) "Lender" is INDYMAC BANK, F .S.B., A FEDERAlLY CHARTERED SAVIN::S BANK

Lender is a \ Federal savings Bank United Sta~~ Anm'ica AVENUE 1 PASAD~, CA 91101

organized and existing under the laws of . Lender's address is 155 NJRTH LAl\E

(D) "Trustee" is IANDAMERICA SClt1IHLAND TITLE

(E) "MERS" is Mortgage Electronic Registration Systems, Inc. MERS is a separate corporation that is acting solely as a nominee for Lender and Lender's successors and assigns. MERS u the beneficiary under tbb Security Instrument. MERS is organized and existing under the laws of Delaware, and has an address and telephone number of P.O. Box 2026, Flint, Ml 48501 9 2026, tel. (888) 679-MERS.

Loan No: 125776002 C'!llifornl!l lle<d oflluri.Single I'M"lilY·F~ Ma~dle MA• UNIFORM ll'ISTRUMENT MERS Mudll:l<d Form 3005 01/01

14J!IICA llt3/00 Ol<>:)D,Th<~~lil<.

- Tm!. COI>U'I.IANCI! SOUII.CI!, lf«:.- Par;~ 1 or ll """'·~-

III~DIUIIMmmn

l'l oqo<S70

Page 9: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

(F) "N 1)/.e" 'lltea>lS !he promissory note signed by Borrower and dated March 1 §--v · · 2 00 7 · states tll:ll Borrower owes Lender six hundred eight thousand and 00 Oths

Dolla (U.S. S 608,000.00 plus interest. Borrower has promised to pay this debt in regular Periodic Payments an to pay I he debt in full not later th;

April 1, 2037

(H) "Loan" means the debt evidenced by the Note, plus interest, any prepayment charges and late charges due under the Note, and all sums due under this Security Instrument, plus interest.

(I) "Riders" means all Riders to this Securlry Instrument that are executed by Borrower. The following Riders arc to be executed by Borrower [check box as appficable):

E:J Adjustable Rate Rider D Condominium Rider

D Balloon Rider 0 Planned Unit Development Rider

0 1-4 Family Rider D Revocable Trust Rider

D Second Home Rider

D Biweekly Payment Rider

~Other(s)JspecifyJ EXHJBIT"A" .1 PJl-tvd,...- .(.., AJj//!~k- /2~ (J) "Applicable Law" means aU controlling applicable federal, state and local statUtes, regulations, ordinances and administrative rules and orders (that ha~e the effect of law) as well as all applicable final, non-appealable judicial opinions.

(K) "Community A~sociation Dues, Fcell1 ami Assessments" means aU dues, fees, assessments and other charges tl~<~t are imposed on Borrower or the Property by a condominium association, homeowners association or similar organization.

(L) "Elec•ronle Funds Transfer., means any transfer of funds, other than a transaction originated by check, draft, or similar paper instrument, which is initiated through an electronic tenninal, telephonic instrument, computer, or magnetic tape so as to order, instruct, or authorize a financial institution to debit or credit an ao;;ount. Such term includes, but is not limited to, poim-of-salc transfers, automated teller madline transactions, tr.msfers initiated by telephone, wire transfers, and automated clearinghouse transfers.

(M) "Escrow lt4:ms" means those items that are described in Sec!lon 3.

(N) "Miscellaneous Proceeds" means any compensation, settlement, award of damages, or proceeds paid by any third party (other thnn insurance proceeds paid under the coverages described in Section 5) for: (i) damage to, or destruction of, Ule Property; (ii) conderrmation or other taking of all or a.ny part of the PToperty; (iii) conveyance in lieu of condemnation; or (iv) misrepresentations of, or omissions as to, the value and/or condition of the Property.

(O) "Mortgage Insurance" means insurance protecting Lender against the nonpayment of, or default on, Ute Loan.

(P) "Periodic Payment" means the regu]arly scheduled amoun1 due for (i) principal and interest under llle Note, plus (ii) any amounts under Section 3 of this Security Instrument.

(Q) "RESPA" means the Real Estate Settlement Procedures Act (12 U.S.C. §2601 et seq.) and its implementing regulation, Regulation X (24 C.F.R. Part 3500), as they might be amended from time to time, or any additional or successor legislation or regulation that governs the same subje<:l matter. As used in this Security Instrument, "RESPA" refers to all requirements and restrictions that are imposed in regard to a "federally related mortgage loan" even if the Loan doos not quulify ns a "federally related mortgage loan" under RESPA.

0 (R) "Succ!;lssor in Interest of Borrower., means any party that has taken title to the Property, whether or not that pany "..l has assumed Borrower's obligations under !.he Note and/or tllis Security Instrument.

0 0'> {pan No: 125776002 ,l) CaUfoml" !k"Cd ufTnm-Singl• Fumily-fmnlk Ma;,JI'rl!<!ille Muc \JNIFORM JNS""fRIJMENT 111ERS Mo411led F~rm 3005 011111 ,, -Tm: CO~D'UA.'iCE SOURCE, !:"C.- l'a~el .,r ll 1-IJOICA -W Wl'IIW.~~-~ D1000,11'14C~~~~oe,lrw.

V1 ~ llil~wmmmmmmmmmu j.ml

Page 10: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

BY SIGNING BELOW, Borrower accepts and agrees to the terms and covenants contained in this Adjustable Rate Rider.

{Seal) -Borrower

-----~------(Seal) -Borrower

-------------(Seal} -Borrower

_____________ (Seal)

-Borrower

____________ (Seal)

-Borrower

____________ (Seal) -Borrower

_____________ {Seal)

-Borrower

------~-----(Seal) -Borrower

~11111111111111111111~11111111~ ~llllllllllllllllllll Form 5631 Loan No: 125776002

6480831 (0506) Page 5 of 5 6/05

Page 11: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

Y.. II -

RECORDING REQUESTED BY Same as below

AND WHEN RECORDED MAIL TO

OneWest Bank, F .S.B. Foreclosure Department 888 East Walnut Street Pasadena, CA 91101

Sp!IIC0 above tt»s Une for record~ s use only

Trustee Sale No. i4497CA Loan No. 1009565258 Title Order No. 100103349-CA·GSI

ASSIGNMENT OF DEED OF TRUST\ y '

FOR VALUE RECEIVED, the undersigned hereby grants, assigns and transfers 'kl Deutsche Bank / National Trust Company, as Trustee of the lndyMac INDX Mortgage Trust 2007~AR11, Mortgage Pass­Through Certlficates, Series 2007-AR11 under the Pooling and Servicing Agreement dated April 1, 2007 ~ all beneficial interest under that certain Deed ofTrust dated 03--16-2007, exe<:utad by ALVARO DAVTYAN, A SINGLE MAN, as Trustor; to LANDAMERICA SOUTHLAND TITLE as Trustee; and Recorded 03-22-2007 Book, Page, Instrument 20070649541 of official records in the Office of the County Recorder of LOS ANGELES County, Galifomia. APN: 2005..015-032 Situs: 8355 JASON AVENUE, LOS ANGElES, CA 91304. LEGAL DESCRIPTION AS MORE FULLY DESCRIBED ON SAID DEED OF TRUST.

TOGETHER with the note or notes therein described and secured thereby, the money due and to become due thereon, with interest, and all rights accrued or to accrue under said Deed of Trust including the right to have reconveyed, In whole or in part, the real property described therein.

DATE: 02-12-2010

AGE ELECTRONIC REGISTRATION SYSTEMS, INC., AS NOMINEE FOR C K. F.S.8 .• A FEOERALL Y CHARTERED SAVINGS BANK

tams Assistant Vloe President

On 2 • 2Y - LQ before me, Ale11: Mcfuidc . a Notary Public In and for said county, personally appeared ChamapWillinn.!l personally known to me (or proved to me on the basis of satisfactory evidence) 1o 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 capaclty(ias), and that by his/her/their signatura(s) on the instrument the persoo(s), or the entity upon behalf of which the person(s) acted, executed the instrument.

WITNESS my hand and official seaL

Notary Public in and for said County and State

AlEX MCBRIDE Notary Public St~t~ nf T

~ M . . g y ilK&$ Y Comon•saioo Expires Novembor HJ, 2010

Page 12: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

........

0

- Smdfdand Title ~ll ~Loan No:~l25776003

This dwument was prepared by~~- . ~~~ ............ . ~1~? .. ~.~-~'?Pc.~~ ... ~.~PD.? ..

03/22107 Please return tbis document after recording to:

;t;l:JP~ .. ~, .. R!~~-~~.t..t:;:/9 .~ .......... . MANAGEM:ENl' ~ :~; )9f~ )Q:4~: :~~: :~~: :49Q/$Q9:::::::

lllmU~I~~I~IIIll~ll~l~l~ll 20070649542

i<ANSAS" 'Ci'ri" 'M0'6413i'" ' ..... ' "' '" .. "" ... , .. "' . •••••••••••••••••• Y. ••••••••••••••••••••••••••••••••••••••••••••••

---- Stato or C•llfurn!Q Spaoe Alwin Thl1 Lin~ For R..:ordlng Data -----

DElED OF TRUST (With Future Advance Clause)

1. DATE AND P~TIES. The date of this Deed ofT rust (Security Instrument) is ............ ~c;:h .. ~9.~. .. ?99.7 .... . aod the parties, th · addresses and tax identification numbers, if required, are as follows; TRUSTOR: mrnD DA'IJ'I'YAN A SINGLE \\OMAN

. 8355 JASON AVENUE, IDS AOOELES, CA 91304 D If ch eked, refer to the attached Addendum incorporated herein, for additional Trustors, their signatures and

dgments . ..,.,........,,."""""''CA sou:mr...AD TITLE 7520 N GI"..EMlAKS BLVD, BURBANK, CA 91504

LEND~INDYMAC BANK, F.S.B., A FEDERAlLY CHARTERED SAVINGS BANK

155 NORTH lAKE AVENUE, PASl'IDENA, CA. 91101

2. CONVEYANCE. For good and valuable consideratiQn, the receipt and sufficiency of which is acknowledged, and to secure the Secured Deb{ (<h:fined below) and Trustor's performance under this Security Instrument, Trustor trrcvocabiY. grants, conveys and sells to Trustee, in trust for the oenefit of Lender, with power of sale, the following describcu property:

SEE EXHIBIT A A'ITACHIID HERE'IO AND MADE A PART HEREOF

The property is located in .. W.P.~l?................... at .. ~;l~? . .-:T~ .. ~~ ..... (County)

••••••••••••••••••••••••••••••••••••••••••• Jo ...................... ~.~$ ................ ,California ... ~.:P.94 .... .

(Addnos~) (City) (Zll' Cod~)

Together with all rights, ea'So enls, appurtenances, royalties, minerul rights, oil and gas rights, all water and riparian rights, ditches, and w d all existing and future improvements, structures, fixtures, and replacements that may now, or at any ti m the future, I) art of the teal estate described above (all referred to as "Property").

3. MAXI!\-1U BLIGATlON LIMi The total principal amount secured by this Security Instrument at any one time shall not exceed )-~2.1• 9.QQ ~ Q9....... . is limitation of amount does noa include interest and othr.:rfees and charges validly made purs nt to this Security lns ent. Also, this limitation does not apply to lldvances made undt:r the terms of !his Security ln rnent to protect Lc: r's security and to perform any of the covenants contaioed in this Security Instrument

4. SECURED BT AND F ADVANCES. The term NSecured Debt" is defined as follows; A. Debt in er the tenns of all promissory note(s), contra.ct(s), guaranty(ies) or other evidence of debt

described below and all their extensions, renewals, modifications or substitutions. (lnclude items such as borrowers' names, note or contracl amounts, imeresl rates (whether variable), maturity dates, etc) One certain hare equity l.ine of credit agree100nt date1 March 16, 2007 executed by ALVARD"UAVTYAN in the am:xmt of $152,000.00 due and payable in full on April 15, 2027 •

CALIFORNIA- HOME EQUITY LINE OF CREDIT PEED OF TRUST (NOT FOR FNMA. FHLMC, FHA OR VA US~)

~019941!anken~ S)rltomo,lnc .. Sl Clou<l, IAN P~rmOCP-REOT-CA 3/10/2004 ~(page 1 of 6}

• .C465(CAJ (0400}.01 VMP Mortg•G• SoluU,., Inc. (1100)511·7:191 ®

111111111111111~ IW Ill~ 11~11111111111111111~ IIIII III~ Ill~ Ill I

Page 13: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

20091886531 IIIIIII~IIIW 1111111~ ~1111111111~11~~ IIIII ~1111111111! p~H:g=

Recorded/Filed In OfflclaJ Record$ Rli:IC!)rder"$ Offl~, los Angeles County,

Callfomia

12111/09 AT 03;49PM

200912110760108

00001632049

IIIIDIIIIIIIR 002441000

SEQ: 01

DAR - Mail (Hard Copy)

1111111111111 IMIIIIIIIIIIMI

THIS FORM IS NOT TO BE DUPLICATED

FEES; 21.00

~S: 0.00 OTHER: 0.00

F~; 21.00

I I

Page 14: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

The Federal Deposit Insurance Corporation, acting In any capacity, is exempt from all taxation imposed by any State, county, municipality, or local taxing authority, pursuant to 12 U.S.C. §§ 1825(b)(1) and 1823(d)(J)(A).

f/SSJC,AlNe:JJI {)F !%ED oF 712Usr

The Federal Deposit Insurance Corporation, as Receive f lndyMac Bank, F.S.B. ("Assignor"), hereby grants, assigns and transfers t ifhe Federal Deposit Insurance Corporation, as Receiver of lndyMac Federal Bank, FSB ("Assignee"), all right, title and interest in and to that certain Promissory Note dated 03-16~07 executed by Alvard Davjtyan (''Borrower"), to the order of Assignor in the original principal sum of$ 152.000.00 (the "Note"), including all obligations and the amounts due thereon, with interest thereon at the times and in the amounts set forth therein, and that certain Deed of Trust dated Q3w16w07 , executed by Borrower in favor of Assignor, filed and recorded on 03-22-07 , in Book .......... Page _, Instrument No. 20070649542 , in the Official Records of the County Recorder's Office of los Angeles County, State of California (the "Deed of Trust"), conveying the real property more particularly described in the Deed of Trust, which is hereby incorporated by this reference, to secure the indebtedness evidenced by the Note. The forgoing assignment and transfer is ~Ash:(, "Where Is~ and without recourse, representation or warranty.

IN WITNESS WHEREOF, Assignor has executed this Assignment and Transfer of Note and Security Instrument this 131h day of October , 2009.

Federal Deposit Insurance Corporation as Receiver of lndyMac Bank, F.S.B

J ; /

Page 15: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

This page is part of your document- DO NOT DISCARD

20072071634 ~~~~s

1111111111~ 1111111111111111111111111111111111111111111111111111 Recorded/FLied Ill Otlir.~al Reoords Fefl'S $3400

R~<ll;!f'G Office l.os Angeles Counly . Taxes woo Cahfornull Olher $1500

09/06/07 AT 09 44AM Paid $4900

0001129548 200709060730008 Counter

TITLE(S) :

L E A D

Assessor's Identification Number (AIN) To be completed by Examiner OR Title Company in black ink. Number of ABN's Shown

.,.,,..m THIS FORM IS NOT TO BE DUPLICATED

Page 16: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

RECORDING R£QUESHO av

PEOPLE'S BAIL BONDS 12M'S R.~lt#d, Ste 170

Northridge, CA 81324

AND WHfN R[CO~OEO MAll TO

)

SPACE ABOVE THIS LIN< fOil IU'CO!IO(R'S U$E

TRUST DEED AND NOT\ECURINC BAIL BOND -?? 5()75: IZ 7.s:f .,... ~ 5 oZ i:; I""" ' _ / 'ZA~tl!JH lhA0, KIAAI AK4 · ~ 2w v1V.4--J N0 __ ~·~~~~~~~~~~~~~~~~2_ __________ 0ffENOANT ______________ ~--------------~~--~~_c'

ORIGINAL PROMISSORY NOTE SECURED BY DEED OF TRUST

... ..L~J41ev---,'-----''"Y' tile.t.r lh L--L-$ CStMel ~ • __

. dOle for volu•· <eWovW, I p<om"" 10 p;~y 10 rlw o~ UANK£11S INSURANCE COMPANY rt>e sum or $r; vt'4 g', >( --r- z, ,.-() /1 rD fhJH~ ,....._ f' Doll>rs wolhmrorcotfromd•r~olpaymer>r~ftcren!l'fofSumiTilll'f)ud~monr

on Ha•l BM<I """' po1d or rh.e '"'" ol 10 perr~rn ~~ •nn•m, pay•bl~ ON OfMAND. pl~''"'"',..blc arro""'Y' 1-. cuu~ <"'ts and co<~• of rollcd•on

Should ml«•ll o<>~l>o"' !"'od ol shall rhc•cofter boorlokc 1nl•""'"s rhr. prm(lpal, b.JI such unf"'od mler.sr w compo<~ndl\d $h•ll "<)! ~"'"ld an lmoum equol lr> pmplo rnl.,.c<l on 1111' unpaorl prmt•J»I. "' '"" maxomom ••te pcrmorrod by l•w Sl>oulrl d~f•u!t IH: m.'ldo rn poym""' of .rll.,.<>l w'- dY~ rho; whole"'"' of pnm:op~l ~nd onlert'<l .t>all bo<:nmc omrmdootely due, •• lhc "I" 100 of lhc hol~r aliho< ool• Pronc•p.>l .md ootc«:SS p~yo'ttle rn l>wtul numoy of lhc Un<tro S1•1(1'S If ;u:1u;m ~ m:s.t•lvlt!d on 1hts nok! r prOtnt!il.!"to p.a:y such 5-V•n a., the C<Ju.rl m01y rut as auomey's: fc-5~ and p;-wah• tnves~tgaUQn f-E:1:!'5-, [oul1 ;;~Sst!s...c.meroJ ~ prem•u.m, ~nd ~~~ Oll>e' lv5s.ci Mtoml\d by 1hc oompany 1 hof nclv r~ ~ru•e<l by a DEW Of TRUST Ia rt.. BIINIIUS INSUIIANCE COMP ... NY, V

1 Danefo P ESIDE T Tnm""

n ,be-

orv ~r .. n zw coot

8R!AI':j KESNfiCK VICE I'RfSIOENJ .,..,.., called TRUSTEE, ""d BANK~RS INSUAANct COMPANY, hereon calll!tl a..nclocrary, Woi""""''h '""'TRUSTOR.~ GRANTS TO TRUSTEE, IN

TRUST. Vo'ITH POWER OF SAlE. all olrhor propc"r "' U 'S A......JGtf: '-6S. -

-:::--:----------:---:--------=,--:---------------~County. <k."SCIIbed., S'ss-~ J""~ tNt;, wes.- Mll.L.S C.... t/l3.o~- '31 JJ A'F',..J: Z&>a~o IS""o32..

~c.-r~ z_«; b 76 Lo-r: 3p

·~ rn< ""''""" vru .. ,G '''"F ... "'~'"" __ ,-~~"""' "=• --· _,. ~""'~ o<o ,.;: " > 76, !1T/J. -------'"'" toHerMIIh•r<:on •ccurojiog to l•mu ufriw ""U•n•l pmrorssory otol~of cvcn dare, m•<k 1>y lh TRUSTOR • favor <>I rho UENEfiCI/IHY

I

In •tid llloo to !h•r >rl looh herein ~b<:we, ;hos L>EED Of TIIUST 1« •18 payrn•m ol ,,II "'dcbtedM1<, ICL"' oorl e""""""' •ocur•od by w~y "'C~EEM£N"f executed by th!, undunog,..,.; on or >bout tho dar~ rh<:oooi "' fo'IQI a1 •lxwc-dcrool<il defcrnlonl •nd h"nd numb<:f

lu Poole<:lthc SE<:urory uf lho~ Dot...! of Tr•>l, ll\lslo• •aow• \ly e•O!f\llll)ll •rnl d•lov"'y of rho< 0.-cd of Toi•!t ~.-.:1 1he Norc of~. I<> be bound l}y provr<101l<

Ill thrun llondiH) lo (\ blJnduWI•, '""'""""' >nlhu 0..,~ ofTI\I!ol Tto> "''~ p<1>v«.,n.>~e~eby •dllpled ami oncOfpat>.OO lw<•""· by •ol••~•lr.C, >~><I mode a J>'lfl h<~l"' lully"' 11w<ogh .cllwth otle"!!l~ "'--mn, oh.or 1m, ,.{..,.....<., lu f""P"I1y. ohhgot>Ofl> •nd I""""' ,~ "'ld P'""'"''"' or< cOMtrued 11> """" rhe J"Oj>t!Oty. obhg•l•ms ond lhe !''"''"'"" frn1h rn rh>s ~ed r>1 TMI

!NIIM( 111rNTEO 011 TWW)

STAHOf

COUNTVOO----~--------------------------} ss

On __________________________________________ bef~em"-------------------------------------

pc~»y·~~~--------~----~~--~----------------~-----------~------~~~~--~------~--: ~nally kl"t()V..fllr'l me or pr-I.Wl'd tn ~on the hol$~~ of ~l•sf.J.cto;y<::~;~.dem~c In 'x! the J.H..'~':Wn(.!>t wko:l.e ni>~sl 1~are MJb~((tb;:d to •he wtlhu-• 'mlnuncr.t and arknr.wk<lgeJ 10 m• tho! hd•l>cilh<'Y <~ocurro d•o ••r"" ,,.. "'"'""ltlo•" •uthmozw capocotyloe.), ...,d rh~o hf h>Whcr/rh"'r/s.gnm"' f•) <m rile m\11..-n<:nll~ pc;wn:(s', 01 the {!nllty upon Dduli ol wh1(h 'hi! pt'IS<lO(".iol.n.1~ cl'lcc.uted the •n"SinJm~n1

~~~~··~r~P;u~~~~::::::::::::::::::::::::::::::::::::::::::~M~r~<orn~m~"~~~~)~e:•~p·:·~~:::::::::::::::=:::=::::~~V Q2029 (03/04)

Page 17: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

. ...

EUIW

This page Is part of your document~ DO NOT DISCARD

20090754516 llllliiiiiiiiiiUIIIIIIIII 1111111111111111!11111111111 p~8~:=

Rlleorded/FIIed In Official Records Recorder's omce, Los Angeles County,

California

05121/09 AT 10:03AM

LEADSHEET

200905210800005

00000561029

lm~~IWII~II~IIIIIIIIImlmrul~l 002115504

SEQ: 01

DAR - Mail (Hard Copy)

THIS FORM IS NOT TO BE DUPLICATED

!lEES: 24.00

TAXES: 0.00

O'l'HEa: o . o o L'AID: H .00

I

Page 18: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

1 HERZLICH & BLUM, LLP Attorneys-At-Law

2 ENClNO GATEWAY BUll-DING

I 5760 VENTURA BOULEVARD, SUITE 202:4

3 ENCINO, CALIFORNIA Q 1436<~095 TEI...EPHOIIIE <0! 81 763·899 I

4 FACSIMILE (6 I 8l 783·6682

ALLAH Ht::RZUCH STATE BAR # I 00920

5 JEROME J. 8t..UM STATE BAR #I 0031 7

6 ATTORNEYS FOR PLAINTIFF

7

8

9

10

ll

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES

CENTRAL DNISION, STANLEY MOSK COURTHOUSE

12

13

14

15

16

17

18

19

20

21

22

23

CARDSERVICE lNTERNATIONAL, lNCORPORA TED, a California corporation,

Plaintiff,

vs.

~ )

~ ) ) )

ARAM OAVTY AN, an individual aka Adam ) Davtyan; GEORGE DA VTY AN, an ) individual aka Gor Davtyan aka Adam ) Davtyan aka Adam Oavytin and dba ) Enterprise Limousine Services and World ) Wide Limo; AMERICAN VIP LIMO, LLC, a ) California limited liability company dba ) American VIP Limousine Service and dba ) American VIP Limo LLC; AL V ARD ) DA VTY AN. an individual; ZARID ) DA VTY ~N, an individual; and DOES 1 ) through 10, inclusive, )

Defendants. ) )

----------------------~-)

CASE NO. BC411534

NOTICE OF PENDENCY OF ACT[ ON (LIS PENDENS)

24 TO DEFENDANTS AND ALL INTERESTED PERSONS:

25

26 NOTICE IS HEREBY GIVEN that the above~entitled action concerning and

27 affecting real property as described herein wao; commenced on May 15,2009, in the above-

28 named Court by PlaintiffCARDSERVICE INTERNATIONAL, INCORPORATED, against

1

NOTICE OF PENDENCY OF ACTION (US PENDENS)

Page 19: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

• . \

2

3

4

5

. ' .

Defendants ARAM DA VTY AN, an individual aka Adrnn Davtyan (hereafter "ARAM");

GEORGE DA VTY AN, an individual aka Gor Davtyan aka Adam Davtyan aka Adam Davytin

and dba Enterprise Limousine Services and World Wide Limo; AMERICAN VIP LIMO, LLC, a

Califom1a limited liability company dba American VIP Limousine Service and dba American

6 VIP Limo LLC; AL V ARD DA VTY AN, an individual (hereafter "ALV ARD"); and ZARU1

7

8

9

DA VTYAN, an individual (hereafter "ZARUI'). Said action is now pending in the above-named

Court.

IO Said action concerns and affects title to, and possession of, that certain real

ll property situated in the County ofLos Angeles, State of California, commonly known as 8355

12 Jason Avenue, West Hills, CA 91304 and legally described as:

13

14 "Lot(s) 30 ofTmct No. 25670, in the City,ofLos Angeles, County of Los

15 Angeles, State ofCalifomia, as per map recorded in Book 683 Page(s) 65 to 71

16 i.oclusive ofMaps, in the office ofthe County Recorder of said CoUllty.

17

18 EXCEPT therefrom an undivided one-half interest in all oil, gas, minerals, and other

19 hydrocarbon substances lying below a depth of 500 feet, but with no right of surface

20 entry·. as provided in deed recorded July 5, 1956 in Book 51653 Page 1 04, Official

21 Records."

22 Ill

23 ///

24 Ill

25 Ill

26 Ill

27 ///

28 Ill

2

NOTICE OF PENDENCY OF ACTION (LIS PENDENS)

Page 20: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

•' •• a

1

2 The object of said action is to obtain an adjudication that determines and declares

3 Defendants ARAM and ZARUI's interest in the Subject Property and an Order directing

4 Defendant AL V ARD to execute a Deed transferring said interest to Defendants ARAM and

5 ZARUI, husband and wife, as their community property.

6

7 DATED: May 15,2009

8

9

10

11

12

13

14

15

t6

17

18

19

20

21

22

23

24

25

26

27

28

Respectfully submitted, HERZLICH & BLUM, LLP

NOTICE OF PENDENCY OF ACTION (LIS PENDENS)

Page 21: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

Recorded at Request of City of los Angeles

Mail to:

Department of Building and Safety, Grading Division 201 N Figueroa St., 3td Floor los Angeles, California 90012

space above this line for recorders use

CERTIFICATE OF SUBSTANDARD PROPERTY

Notice is hereby given that, pursuant to the provisions of Section 91.7005.7 of the Los Angeles Municipal Code, 1996 Edition, the Superintendent of Building has determined by inspection that the property described below Is substandard because of; unapproved grading and retaining walls and has notified and ordered the owner of such property to correct the conditions causing same within a prescribed period of time.

Reference is made to Order to Comply No. RK 8355·10 on file in the office of the sald Superintendent and to any subsequent orders made with respect to said property.

This notice will continue In force until the Superintendent of Building records a certificate of correction. For further information concerning this notice, contact the Department of Building and Safety, Grading Division, City of Los Angeles.

lOT 30 BLOCK _TRACT_25670 as per map recorded In Book_2005_~

Pages_015 records of los Angeles County and known as 8355 Jason Av.

DATED: This 20th day of January, 2010.

OWNERS: Alvard Davtyan

8355 Jason Av

Wast Hills. CA 91304 City of Los Angeles j /) f (] Superintendent of Building (f7 ~ -

fr,~b~~ Chief of Inspection Bureau

LEGAl. OESCR OK OATS 1 : r!f: [( , , BRANCH OFFICE IIY OISTRICT MAP

Legal Description for purposes of this affidavit only a&SAFFIOAV1T "10 ---~-~

Wp\SUBSTA-1.FRM

Page 22: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

ftf.C9RQlNG REQUESTED SY; CITY OF LOS ANGELES

WHEN RECORDED MAIL TO;

Department of Building and Safety Financial S.ervi(es Division

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

SPACE ABOVE THIS UNE FOR RECORDER'S USE

NOTICE OF PENDING LIEN

Notice Is llereby 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 (LAMQ, the City of los Angeles has incurred the cost of inspections of the property described below. The City of Lm Angeles intends to impose 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 7.3 5. 5 of Article 4.6 of Chapter I of Division 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 9:00a.m. and 11 :00 a.m., Monday through Friday. (Invoice No. 4780827)

Telephone Number: (213) 482-6890 Offke Location: 201 N. Figueroa St., Suite 940

The property subject to this Notice of Pending lien is that certain real property in the City of los Angeles, CountY of Los Angeles, State of California, described a5 follows:

TR 25670 30 M B 683-65/71

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 2005-015~032 AKA 8355 N jASON AVE

LOS ANGELES

Owner: DAVTYAN ALVARO 8355 JASON AVE

WEST HILLS CA,91304

DATED; This 09th Day of March, 2010

CITY OF LOS ANGELES

By

Karen Penera, Bureau Chief Re~ource Management Bureau

~

Page 23: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

RECORDIN,l'-9.EQUESTED IIY: Cln"OF t'bs ANGELES

... ..;:.. ~--<...4,.,. WJ1EN RECORDED MAIL TO:

Department of Building and Safety · Financial Services Diviskm 201 N. Figueroa St., 9th Floor

Los Angeles, CA 90012

;•

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 Arti<:le 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 intend5 to impose 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 Division 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 9:00a.m. and 11 :00 a.m., Monday through Friday, (Invoice No. 4820879)

Telephone Number: (213) 482-6890 Office location: 201 N. Figueroa St., Suite 940

The prorrerty subject to this Notice of Pending· ~ien is that certain real property in the City of los Angeles, County of los Angeles, State of California, described as follows:

TR 25670 30 M B 683-65/71

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 2005-015-032 AKA 8355 JASON AVE

Owner: DAVTYAN ALVARO 8355 JASON AVE

WEST HILLS CA,91304

DATED: This 09th Day of April, 2010

CfTY OF LOS ANGELES

?y----~~~~-~~--·'--­""{111 Karen Pen era, Bureau Chief

Resource Managemtmt Bureau

- -- ------ ·--· ·--·-~ -· - -1

Page 24: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

EXHIBITB

ASSIGNED INSPECTOR: RAYMOND KEHOE Date: Aprill2, 2011 JOB ADDRESS: 8355 NORTH JASON A VENUE., LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2005-015-032 Last Full Title: 3/2/11 Last Update to Title:

LIST OF OWNERS AND INTERESTED PARTIES

1). ALVARO DAVTYAN 8355 JASON AVENUE WEST HILLS, CA 91304

2). ONE WEST BANK, F.S.B FORECLOSURE DEPARTMENT 888 EAST WALNUT STREET PASADENA, CA 91101

3). ONE WEST BANK, F.S.B ATTN: TRAINING DOCS 3900 ESPERANZA CROSSING AUSTIN, TX 78758

4). HERZLICH AND BLUM, LLP ENCINO GATEWAY BUILDING 15760 VENTURA BLVD., SUITE 2024 ENCINO, CA 91436·3095

CAPACITY: OWNER

CAPACITY: INTERESTED PARTY

CAPACITY: INTERESTED PARTY

CAPACITY: INTERESTED PARTY

Page 25: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

RGalQuest.com ® - Report EXHIBITC

Property Detail Report For Property Located At

8355 JASON AVE, WEST HillS, CA 91304-3111

Owner Information: Owner Name: DA VTY AN ALVARO Mailing Address: 8355 JASON AVE, WEST HILLS CA 91304-3111 C015 Phone Number: (818) 932-9667 Vesting Codes: SW II Location Information: Legal Description: TRACT NO 25670 LOT 30 County: LOS ANGELES, CA APN: Census Tract/ Block: 1132.3111 Alternate APN: T ownsh ip-Ra n ge-Sect: Legal Book/Page: Legal lot Legal Block: Market Area: Neighbor Code:

683-65 30

Owner Transfer Information: Recording/Sale Date: I Sale Price: Document#: Last Market Sale Information: Recording/Sale Date: 03/22/2007 I 02/06/2007 Sale Price: $760,000 Sale Type: FULL Document#: 649540 Deed Type: GRANT DEED Transfer Document#: New Construction: Title Company: Lender:

SOUTHLAND TITLE CO. INDYMAC BK FSB

Subdivision: Map Reference: Tract#: School District: Munic/Township:

Deed Type: 1st Mtg Document #:

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

Seller Name: MEYERS JOEL D & CHRISTINE C Prior Sale Information:

Prior Rec/Sale Date: 05/05/2004 I 03/3012004 Prior Lender:

Prior Sale Price: $550,000 Prior Doc Number: 1124296 Prior Deed Type: GRANT DEED Property Characteristics:

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

2005-015-032

25670 5-F1 I 529-F2 25670 LOS ANGELES

$608,000 I CONV 7.881 ADJ 649541 $152,000 I CONV I $312.37

AEGIS WHOLESALE CORP $401,500 I CONV /FIX

Gross Area: 2,433 Parking Type: CARPORT Construction: Living Area: 2,433 Garage Area: Tot Adj Area: Garage Capacity: Above Grade: Parking Spaces:

Total Rooms: 7 Basement Area:

Bedrooms: 3 Finish Bsmnt Area: Bath(FfH): 4/ Basement Type: Year Built/ Eff: 1963/1964 Roof Type: Fireplace: y /2 Foundation:

# of Stories: 2.00 Roof Material:

• Other Improvements: ADDITION;FENCED YARD;SHED Site Information:

· Zoning: LARE11 Acres:

Flood Zone: Lot Area: Flood Panel: Lot Width/Depth:

Flood Panel Date: Res/Comm Units:

Land Use: SFR Tax Information: Total Value $508,500 Assessed Year: Land Value: $389,700 Improved%: Improvement Value: $118,800 Tax Year·. Total Taxable Value: $508,500

2 2

RAISED WOOD SHAKE

0.25

10,899 X

1 I

2010 23% 2010

Heat Type: Exterior wall: Porch Type:

Patio Type:

Pool: Air Cond: Style: Quality:

Condition:

County Use:

State Use: Site Influence:

Sewer Type:

Water Type:

Property Tax: Tax Area: Tax Exemption:

CENTRAL STUCCO

COVERED PATIO

CENTRAL CONVENTIONAL

SINGLE FAMILY RESID (01 00)

CORNER TYPE UNKNOWN

$6,808.73 16

http://pro.realquest.com/jsp/report.jsp?&client=&action=confirm&typc=getreport&recordn... 2/14/2011

Page 26: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

Rea!Quest.com ®- Repmi

Comparable Summary For Property Located At

8355 JASON AVE, WEST HILLS, CA 91304-3111

<.:· . '

r • ·~ : j(

Pagelofl

5 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: 5

~~~j~c~ ~ropertv Low High Average Sale Price $760,000 $500,000 $660,000 $583,200 Bldg/Living Area 2,433 2,090 2,556 2,310 Price/Sqft $312.37 $195.62 $287.46 $254.25 Year Built 1963 1963 1982 1968 Lot Area 10,899 9,265 11,110 10,354 Bedrooms 3 4 5 4 Bathrooms/Restroom s 4 2 3 3 Stories 2.00 1.00 2.00 1.40 Total Value $508,500 $87,716 $660,100 $474,222 Distance From Subject 0.00 0.15 0.47 0.29

*, user supplied for search only

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

Subject Property 8355 JASON AVE $760,000 1963 3 4 03/22/2007 2,433 10,899 0.0

Com parables 1 8418 JOAN LN $612,000 1967 4 3 09/30/2010 2,129 9,265 0.15

2 23231 SCHOENBORN ST $519,000 1963 4 2 10/12/2010 2,090 10,698 0.18

3 8124 CLEMENS AVE $625,000 1965 4 3 06/10/2010 2,225 10,240 0.23

4 8040 HILLARY DR $660,000 1982 5 3 11/15/2010 2,549 10,458 0.41

5 23308 STRATHERN ST $500,000 1965 5 3 06/08/2010 2,556 11,110 0.47

http://pro.realquest.com/jsp/report.jsp?&client=&actiono-oconfirm&typc=getreport&recordno=O&reportopti... 3/4/2011

Page 27: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

Rca!Questcom ®- Report Page 1 of3

Comparable Sales Report For Property Located At

I ;~ ) 1 ~ .. :; 1

8355 JASON AVE, WEST HILLS, CA 91304-3111

5 Comparable(s) Selected. Report Date: 03/04/2011

Summary Statistics:

Subject Low High Average

Sale Price $760,000 $500,000 $660,000 $583,200

Bldg/Living Area 2,433 2,090 2,556 2,310

Price/Sqft $312.37 $195.62 $287.46 $254.25

Year Built 1963 1963 1982 1968

Lot Area 10,899 9,265 11,110 10,354

Bedrooms 3 4 5 4

Bathrooms/Restroom s 4 2 3 3

Stories 2.00 1.00 2.00 1.40

Total Value $508,500 $87,716 $660,100 $474,222

Distance From Subject 0.00 0.15 0.47 0.29

*= user supplied for search only

http://pro.realquest.com/jsp/repmi.jsp?type=getreport&client=&action=confirm&recordno=O&repmioption ... 3/4/20 ll

Page 28: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

RealQuest.com ®-Report

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

8418 JOAN LN, WEST HILLS, CA 91304-3117 SMITH NIGEL F COPE TIMOTHY A & KELLY M 2005-012-019 Map Reference: LOS ANGELES, CA Census Tract: 23410 Zoning: 09/3012010 Prior Rec Date: 0812612010 Prior Sale Date: $612,000 Prior Sale Price: FULL Prior Sale Type 1397345 Acres· $489,600 Lot Area: $486,392 #of Stories: SFR Park Area/Cap#:

Camp#: 2

5-F 1 I 529-F2 1132.31 LARE11 06/28/2002 05/24/2002 $425,000 FULL 0.21 9,265 2.00 12

Address: 23231 SCHOENBORN ST, WEST HILLS, CA 91304-3127 Owner Name: ESTRADA SHERRY & ARMANDO Seller Name: HAMMITT GAIL A TRUST APN: County: Subdivision: Rec Date: Sale Date: Sale Price: Sale Type: Document#: 1st Mtg Amt: Total Value:

Land Use:

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

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

2005-011-020 Map Reference: 5-F1/ 529-G2 LOS ANGELES, CA Census Tract: 1132.31 25670 Zoning: LARE11 1011212010 Prior Rec Date: 10/04/1988 0912712010 Prior Sale Date: 0911988 $519,000 Prior Sale Price: FULL Prior Sale Type: 1449566 Acres: 0.25 $478,632 Lot Area: 10,698 $87,716 # of Stories: 2.00

SFR Park Area/Cap#: 12

3 8124 CLEMENS AVE, WEST HILLS, CA 91304-3513 DELSON RICHARD L TRUST SAMSARA APPAREL LLC 2020-021-021 LOS ANGELES, CA 24213 06/1012010 05/2412010 $625,000 FULL 791446 $332,132 $562,900 SFR

4

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#:

8040 HILLARY DR, WEST HILLS, CA 91304-4485 CORUM LARRY G TRUST FLOM FAMILY TRUST 2020-018-039 LOS ANGELES, CA 37196 11/1512010 09/28/2010 $660,000 FULL 1632812

$660,100 SFR

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#

5-F1 I 529-F3 1344.01 LARE11 08/1112004 0610612004 $729,000 FULL 0.28 10,240 1.00 12

5-E2 I 529-F 3 1344.01 LARE11 0611212003 04/1612003 $535,000 FULL 0.24 10,458 1.00 /3

Di~, .ce From Subject: 0.15 (miles)

Living Area: Total Rooms: Bedrooms: Bath(F/H): Y r B ui lt!Eff: AirCond· Style: Fireplace: Pool: Roof Mat: Parking:

2,129 8 4 3/ 1967 /1967 CENTRAL CONVENTIONAL y 12 POOL WOOD SHAKE CARPORT

Distance From Subject: 0.18 (miles)

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

Parking:

2,090 7 4 2/ 1963 11963 CENTRAL CONVENTIONAL y /1

WOOD SHAKE ATTACHED GARAGE

Distance From Subject: 0.23 (miles)

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

2,225 8 4 3/ 1965/1965 CENTRAL CONVENTIONAL y /1

GRAVEL & ROCK CARPORT

Distance From Subject: 0.41 (miles)

Living Area: 2,549 Total Rooms: 7 Bedrooms: 5 Bath(F/H) 31 Yr Built!Eff: 1982/1989 Air Cond: CENTRAL Style: CONVENTIONAL Fireplace: y 11 Pool: Roof Mat: TILE Parking: CARPORT

Page 2 of3

http://pro.realquest.com/jsp/report.jsp?type=gctrcport&clicnt=&action=confirm&recordno=O&reportoption... 3/4/2011

Page 29: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

RcalQuest.com ® - Report

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:

5 23308 STRATHERN ST, CANOGA PARK, CA 91304-4456 APARICIO LEOPOLDO 0 DEUTSCHE ALT-A TRUST 2007-2 2020-024-024 Map Reference: 5-F2 I 529-F3 LOS ANGELES, CA Census Tract: 1344.01 29145 Zoning: LARE11 0610812010 Prior Rec Date: 1210912004 0412212010 $500,000 FULL 777936 $350,000 $574,000 SFR

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

11111/2004 $619,000 FULL 0.26 11,110 1.00 /2

Oi~ .. .~ce From Subject: 0.47 (miles}

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

2,556 8 5 31 1965/1965 CENTRAL CONVENTIONAL y 11 POOL WOOD SHAKE CARPORT

Page 3 of 3

http:/ /pro .realquest.com/j sp/repott.jsp?type=getreport&cl ient=&action=confirm&recordno=O&reportoption... 3/4/201 1

Page 30: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

ASSIGNED INSPECTOR: RAYMOND KEHOE JOB ADDRESS: 8355 NORTH JASON A VENUE., LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2005-015-032

EFFECTIVE DATE OF ORDER TO COMPLY: October 29, 2009 COMPLIANCE EXPECTED DATE: December 1, 2009

VIOLATIONS:

LIST OF IDENTIFIED CODE VIOLATIONS PER ORDER TO COMPLY# RK8355-10

SEE ATTACHMENTS

EXHIBIT D Date: April 12, 2011

GRADING ORDER# RK8355-10

Page 31: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

BOARD OF BUlLDJNG AND SAFETY

COMMISSIONERS

MARSHA L. BROWN PRESIDENT

VAN AMBATIELOS VICE-PRESIDENT

VICTOR H. CUEVAS . HELENA JUBANY

ELENORE A WILLIAMS

CITY OF LOS ANGELES CALIFORNIA

.. --ANTONIO R. VILLARAIGOSA

MAYOR

-Lf<-12 tf:h }-C} DEPARTMENT OF

BUILDING AND SAFETY 201 NORTH FIGUEROA STREET

LOS ANGELES, CA 90012

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

October 29,2009

Alvard Davtyan . 8355 Jason Ave West Hills Ca 91304

NON-_COMPLIANCE FEE $_??Jt1rbtto

ORDER TO COMPLY Violation Address: 8355 Jason Ave (APN # 2005-015-032) Order# RK8355-10

An inspection of the site referenced above on October 28, 2009 revealed a illegal excavation and the removal of lateral

support from the adjacent property and structure at the West side of aforementioned property address .This department

has determined this creates a hazardous condition. Therefore you are hereby ordered to comply with the following

requirements of the Los Angeles Mlll1icipal Code (LAM C) and other laws on or before December 01,2009

Stop all work on the excavation at the above job address. 91.104.2.4; 91.7002 LAM.C.

Provide shoring to stabilize the unsupported excavation. 91.3301.2.3.2 L.A.M.C.

No person shall excavate or fill so as to cause falling rocks, soil or debris in any form to fall, roll, slide or flow onto

adjoining properties. 91.7007 L.A.M.C.

Secure the services of a registered engineer to conduct a special soils investigation for the excavation and submit the report to the Department for review and approval. Submit a soils investigation report justifying the removal of lateral ·

support from the adjacent structure 91.7006.3.1 L.A.M.C.

The engineering geologist shall provide professional inspection within such engineer's area of technical specialty, whic:;h shall include professional inspection of the bedrock excavation to determine if conditions encountered are in conformance with the approved report. Revised recommendations relating to conditions differing from the approved engineering geology report shall be submitted to the soils engineer and the Department.

91.7008.3 L.AM.C.

File plans and obtain all required permits to construct a permanent structure for support of the excavated area or to

restore the excavated portion to a condition of stability and safety. 91.1 06.3.2; 91.7006.1 L.A.M.C.

Work shall not be done beyond the point indicated in each successive inspection without first obtaining the approval of

the Superintendent of Building. 91.108.4 LAM.C.

AN EQUAL EMPLOYMENT OPPORTUNITY- AFFIRMATIVE ACTION EMPLOYER

Page 32: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

The permittee or the permittee's agent shall notify the department when the grading operation is ready for each

inspection. 91.108.9 L.A.M.C.

Provlde the required Registered Deputy Grading Inspector to perform continuous inspection for the replacement of soil

or shoring required 1701.5.13 L.A.M.C.

AU manufactured fills shall be placed on natural undisturbed material or approved compacted fill, and compacted to a minimum of 90 percent relative compaction Submit two(2) copies of a fill compaction report by an approved soils testing agency to the Department for review. 91.7011.3 L.A.M.C~

For slopes to be cons~ructed with an exposed slope surface steeper than two horizontal to one vertical, compaction at the exposed surface of such slope shall be obtained either by overfilling and cutting back the slope surface until the compacted inner core is exposed, or by compacting the outer horizontal 10 feet of the slope at least 92 percent of

relative compaction. 91.7011.3 L.A.M.C.

The owner shall be responsible for the work to be performed in accordance with the approved plans and specifications and in conformance with the provisions of this code, and the owner shall engage consultants, if required, to provide professional inspections on a timely basis. The owner shall provide a registered deputy grading inspector as required by Section 91.1701. The owner shall act as a coordinator between the consultants, the contractor and the Superintendent of Building. In the event of changed conditions, the owner shall be responsible for informing the Superintendent of Building of such change and shall provide revised plans for approval. The Department may require the submittal of a supplemental soils and/or geological report justifying such change. 91.7008.6 L.A.M .C.

WARNING: A citation requiring your appearance in court may be issued if compliance is not obtained within I days ofthis order. This may result in a

fine l!P to $1000.00 and/or six months in jail. L.A.M.C. 11.00 (m) No person shall fail , refuse or neglect to comply with all orders issued by the department pursuant to the provisions of this division. Any person violating this

subsection shall be guilty of a misdemeanor which is punishable by a fine of not more than $1,000.00 or by imprisonment in the County Jail for a period of not more than six months, or by both. The Department shall collect investigation fees. LAMC11.00 (m); 91.7005.8.1 & 91.107.5.1

This Order is issued pursuant to the provisions of LAMC 91.7005.7. If this substandard condition in not eliminated within the specified time limit, this

Department will record a "Certiflcate of Substandard Property" with the Office of the County Recorder.

Appeals to this order may be made pursuant to Section 98.0403.2 of the Los Angeles Municipal Code. Please inquire about procedures.

lfyou fail to comply ,;,nth this order within 15 days of 12/01/2009 or of any extension of time granted by the Department, you then may be subject to a noncompliance fee. LAMC 98.0411(a)

~~r/ 1/JI #~~

Ra#ond Kehoe

Building Inspector, Grading Division

(818) 374-4356

Page 33: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

EXHIBIT D ASSIGNED INSPECTOR: WILLIE ROSS Date: April12, 2011 JOB ADDRESS: 8355 NORTH JASON A VENUE., LOS ANGELES, CA ASSESSORS PARCEL NO. (APN): 2005-015-032

EFFECTIVE DATE OF ORDER TO COMPLY: September 28, 2009 COMPLIANCE EXPECTED DATE: October 28, 2009 DATE COMPLIANCE OBTAINED: NO COMPLIANCE TO DATE

VIOLATIONS:

LIST OF IDENTIFIED CODE VIOLATIONS PER ORDER TO COMPLY# A-2338576

SEE ATTACHMENTS

CASJ<: #: 317445 ORDER #:A-2338576

Page 34: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

(Page 3 ~·' 6)

BOARD OF

BUILDING AND SAFETY COMMISSIONERS

CITY OF Los ANGELES

MARSHA L. BROWN PRESIDENT

VAN AlvfBA TIELOS VlCE.-PRESIDENT

VICTOR H. CUEVAS HELENA JUBANY

ELENORE A WILUAMS

DAVTY AN,AL V ARD

8355 JASON AVE WEST HILLS, CA 91304

OWNER OF

SITE ADDRESS: 8355 N JASON AVE ASSESSORS PARCEL NO.: 2005-015-032

CALIFORNIA

ANTONIO R VILLARAIGOSA MAYOR

DEPARTMtNT 01'

BUILDING AND SAFETY 201 NORTIHIGUEROA STREET

LOS ANGELES, CA 900JZ

RAYMONDS CHAN, C.E., S.E.

INTERIM GENERAL MANAGER

ORDER TO COMPLY

0 !?~ f;f] r ' CASE#: 317445

· ' ORDER#: A-2338576 . EFFECTIVE DATE: September 28, 2009

.,. : 'COMPLIANCE DATE: October 28, 2009

C; ZONE: RE11; Min. Lot ll,OOO Sq. Ft.

•· .. ·.

: ,J

.-;.

An inspection has revealed that the property (Site Address) listed above is in violation of the Los Angeles Municipal Code (L.AM C.) as follows:

VIOLATION(S):

1. The garage has been converted to a office space without the required permits and approvals.

You are therefore ordered to: Discontinue the use as a office space business and restore the garage to its originally pennitted use as a garage.

Code Section(s) in Violation: 12.21 A.l.(a), 12.21A4(a), 12.21A4(m),91.8902.! 4, 91.8105, 91.103.1 of the L.AM.C.

Location: Deatched garage

2. The approximate (3)-5'x60' construction of multiple retaining walls to the property was/is constructed without the required permits and approvals.

You are therefore ordered to: 1) Demolish and remove all construction work perfonned without the required pennit(s). 2) Restore the existing structurc(s) to its originally approved condition.

OR 3) Submit plans, obtain the required permits and make the structure(s) comply with all requirements of the L.A.M.C.

Code Section(s) in Violation: 91.8105, 91.106.1.1, 91.106.1.2, 91.108.4, 91.1 06.3.2, 9l.l03.l, 93.0104, 94.103.l.l, 95.112.1, 12.2IA.I.(a) ofthe L.A.M.C.

Location: Rear of property

Comments: ALL CONCEALED CONSTRUCTION WILL BE REQUIRED TO BE EXPOSED TO VERIFY ALL CONSTRUCTION COMPLIES WITH THE APPROVED PLANS AND THE L.A.M.C. A STRUCTURAL/CIVIL ENGINEER MAY BE REQUIRED

3. The approximate 12'x30' construction of a patio enclosure to the dwelling was/is constructed without the required permits and approvals.

You are therefore ordered to: l) Demolish and remove all construction work performed without the required permit(s). 2) Restore the existing stmcture(s) to its originally approved condition.

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

www .ladbs.org Page I of3

Page 35: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

(Page 4 cf 6)

OR 3) Submit plans, obtain the required permits and make the stmcture(s) comply with al1 requirements of the L.A.M.C.

Code Section(s) in Violation: 91.8105, 91.1 06.l.l, 9 J.l 06.!.2, 9!.108.4, 91.106.3.2, 91.103.1, 93.0104, 94.l03.l.l, 95.112.1, 12.21A.1.(a) of the L.A.M.C.

Location: Rear of dwelling

Comments: ALL CONCEALED CONSTRUCTION WILL BE REQUIRED TO BE EXPOSED TO VERIFY ALL CONSTRUCTION COMPLIES WITH THE APPROVED PLANS AND THE L.A.M.C. A STRUCTURAL/CIVIL ENGINEER MAY BE REQUIRED

4. The approximate l8'x20' construction of an addition to the garage was/is constructed without the required permits and approvals.

You are therefore ordered to: 1) Demolish and remove all construction work performed without the required perrnit(s). 2) Restore the existing structure(s) to its originally approved condition.

OR 3) Submit plans, obtain the required permits and make the structure(s) comply with all requirements of the L.AM.C.

Code Section(s) in Violation: 91.8105, 91.106.1.1, 91.106.1.2, 91.108.4, 91.106.3.2, 91.103.1, 93.0104, 94.103.1.1, 95.112.1, 12.21A.l.(a) ofthe L.A.M.C.

Location: Rear of detached garage

Comments: ALL CONCEALED CONSTRUCTION WILL BE REQUIRED TO DE EXPOSED TO VERIFY ALL CONSTRUCTION COMPLIES WlTH THE APPROVED PLANS AND THE L.A.M.C. A STRUCTURAL/CIVIL ENGINEER MAY BE REQUIRED

NON-COMPLIANCE FEE WARNING:

YOU ARE IN VIOLATION OF THE L.A.M.C.lT IS YOUR RESPONSIB1LITY TO CORRECT THE VJOJ.ATJON(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 aHange 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 $100.00 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 1 5 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 TI-IE NON-COMPLIANCE FEE WITHIN 30 D/1 Y.S AFTER THE DATE OF MAILING THE rNVOICE, MAY RESULT IN A LATE CHARGE OF TWO (2) TIMES THE NON-COMPLIANCE FEE PLUS A

50 PERCENT COLLECTION FEE FOR A TOTAL OF $350.00. 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 fme of not more than $1000.00 and/or six (6) months imprisonment for each violation. Section 1 l .00 (m) L.A.M.C.

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

CODEENFORCEMENTBUREAU For routine City business and non-emergency services; Call 3-1-1

www.laJbs.org Page 2 of3

Page 36: CITY OF LOS ANGELES · 4/12/2011  · LOS ANGELES, CA 90012 ROBERT R. "BUD" OVROM GENERAL MANAGER RAYMOND S. CHAN, C.E., S.E. EXECUTIVE OFFICER April 12, 2011 Council District: #

(Page 5 of 6)

~- .. ['·.'

! .-';

···i

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 i.nformation please feel free to contact me at (818)374-9840. Office hours are 7:00a.m. to 5:00p.m. Monday through Friday.

Inspector: __ -v:/ __ ;/t. ___ !:J __ ~....-_____________ _ WILLIE ROSS 1441 0 SYLVAN STREET SUJTE l 05 VAN NUYS, CA 91401

(818)374-9840

#/!-REVIEWED BY

Date:

CODE ENFORCEMENT BUREAU

September 23, 2009

For rouline City business and non-emergency services: Call 3-1-l www .ladbs .org Page 3 of3