Background Report

 

DATA DUMP

 

Return to Jay Solomon and Gecko Properties Scammer Page

 

Jay A Solomon

 

Link to Report



Report Created

Aug 12, 2023

truthdn.ercmo/a.sbhTosr.

Personal Information

 

First Name

Jay

 

Middle Name Last Name

 

A

 

Solomon

 

Birth Information

 

Age

67

 

Born

Jan 1956

 

Known Aliases

Jay A Soloman J Solomon

 

Michael Jay Solomon

 

Jay Michael Solomon

 

Jay M Solomon

 

This section contains known aliases, birth information, and potential imposters gleaned from public records.






Possible Relatives


Name

Age

Born

Nancy E Solomon

71 (approx)

Aug 13, 1951 - Dec 31, 1952

Stephanie Rose Solomon

39

May 1984

Michael Solomon

N/A

N/A

Jay Solomon

N/A

N/A


Possible Associates


Michael Solomon, 66 years old (approximate)



Demus Joseph Sorice, 59 years old (approximate)


Shared Locations

14335 Huston St Apt 106

Phone Numbers

(818) 817-9442


19400 Elkwood St


(805) 708-7229


(818) 358-3164

(818) 605-8996

(818) 646-0476

(818) 766-8951



John G Sorice, 64 years old (approximate)

Shared Locations Phone Numbers (323) 754-1255

19400 Elkwood St

PO Box 57652

John G Sorice and Jay A Solomon may have shared this address from Oct 07, 1992 to Jan 23, 2003

for 10 years 3 months 20 days

(818) 773-1190



Leeayn E Redick, 56 years old (approximate)


Shared Locations

19400 Elkwood St

Phone Numbers

(714) 345-0736


1 Gretel Ct


(714) 369-0438


Leeayn E Redick and Jay A


(714) 962-0061

Solomon may have shared this address from Aug 01, 1999 to Jan 23, 2003 for 3 years 5 months 26 days

(949) 515-9435



Melody Mae Whitney, 57 years old (approximate)


Shared Locations

14335 Huston St Apt 106

Phone Numbers

(818) 481-9596


19400 Elkwood St


(818) 752-1763




(818) 885-6854



Shared Locations

1 Gretel Ct

Phone Numbers

(714) 623-3419


Beverly Ann Cordero and Jay A


(714) 580-0535


Solomon may have shared this



address from Feb 01, 2000 to Jan


23, 2003 for 2 years 11 months 27

(714) 962-6839

 

Beverly Ann Cordero, 81 years old (approximate)


(714) 588-9613


days

19400 Elkwood St

(714) 965-9988

(949) 470-3864



Camille Sorice, 83 years old (approximate)


Shared Locations

19400 Elkwood St

Phone Numbers

(714) 847-4735


(818) 995-1775

(818) 995-8151

(561) 776-8085

(617) 771-2646

(760) 766-8951

(760) 778-2785

(760) 817-9442

(818) 481-1313

(818) 605-8996

(818) 766-8951

(818) 817-9442

(818) 899-1775

(818) 997-6470


Robert Lynn Degrant, 60 years old (approximate)

Shared Locations 1 Gretel Ct

Robert Lynn Degrant and Jay A Solomon may have shared this address from Jul 01, 1999 to Jan 23, 2003 for 3 years 6 months 27 days


Phone Numbers (714) 846-6868

(949) 244-4911

(252) 586-7975

(714) 846-5454

(909) 767-7678

(949) 515-4933

(949) 645-7886



David Andrew Moschin, 57 years old (approximate)

Shared Locations 19400 Elkwood St Phone Numbers (208) 691-3868

(208) 265-6438

(208) 783-1131


Social Security Number

Issued Years 1966-1968

Issued Location NEW YORK

Contact Information

This section contains phone numbers, previous phone number and email addresses associated with Jay A Solomon.

Possible Phone Numbers (818) 906-6650


Phone Carrier Pacific Bell


Line Type Residential


Carrier Location

Sherman Oaks, CA 91316


Prepaid No


Connected No



(818) 347-1262


Phone Carrier

Pacific Bell Telephone Company (at&t Califor- nia)


Line Type Landline


Carrier Location

Canoga Park-Vanowen St, CA 91301


Prepaid No


Connected No

Location Information

This section includes all of the locations related to this person. Locations listed may include current residence, past residences, and places of work.




24303 Woolsey Canyon Rd Spc 145, Canoga Park, CA 91304-1119

Dates Seen At Address Mar 7, 2005 - May 25, 2007


Is Deliverable Yes

Classification Residential


Is Receiving Mail Yes

Address Type High-Rise

Address Contains Apart-

ment or Building Sub-Units

Building

1 Office, 156 Units



7523 Vassar Ave Apt 202, Canoga Park, CA 91303-3320


Is Receiving Mail Yes

Classification Residential

Address Type High-Rise

Address Contains Apart-

ment or Building Sub-Units

Is Deliverable Yes



19014 Bassett St, Reseda, CA 91335-3905

Dates Seen At Address Jun 1, 1992 - Jan 23, 2003


Is Receiving Mail Yes

Classification Residential

Address Type Street

Address Contains a Valid

Primary Number Range

Is Deliverable Yes



22252 Hamlin St, Woodland Hills, CA 91303-2418


Is Receiving Mail Yes

Classification Residential

Address Type Street

Address Contains a Valid

Primary Number Range

Is Deliverable Yes



9950 Reseda Blvd Unit 19, Northridge, CA 91324-1511

Dates Seen At Address Feb 1, 2000 - Sep 10, 2000


Is Deliverable Yes

Classification Residential


Is Receiving Mail Yes

Address Type High-Rise

Address Contains Apart-

ment or Building Sub-Units

Building 26 Units



10722, PO Box, Marina Del Rey, CA 90295-6722

Dates Seen At Address Jan 1, 1999 - Jan 23, 2003

Classification Residential

Address Type Is Deliverable Yes

Post Office Box Address is a PO Box Record Type



19400 Elkwood St, Reseda, CA 91335-1632

Classification Residential


Is Receiving Mail Yes


Address Type Street

Address Contains a Valid

Primary Number Range


Is Deliverable Yes



21801 Burbank Blvd Unit 96, Woodland Hills, CA 91367-6420

Dates Seen At Address Dec 1, 1996 - Feb 5, 2007


Is Deliverable Yes

Classification Residential


Is Receiving Mail Yes

Address Type High-Rise

Address Contains Apart-

ment or Building Sub-Units

Building 34 Units



21930 Marylee St Apt 106, Woodland Hills, CA 91367-4853


Is Receiving Mail Yes

Classification Residential

Address Type High-Rise

Address Contains Apart-

ment or Building Sub-Units

Is Deliverable Yes



16661 Ventura Blvd Ste 400, Encino, CA 91436-1925


Is Receiving Mail Yes

Classification Commercial

Address Type High-Rise

Address Contains Apart-

ment or Building Sub-Units

Is Deliverable Yes



5270 Campo Rd, Woodland Hills, CA 91364-1927


Is Receiving Mail Yes

Classification Residential

Address Type Street

Address Contains a Valid

Primary Number Range

Is Deliverable Yes



4348 Mammoth Ave Apt 304, Sherman Oaks, CA 91423-3689

Dates Seen At Address

Jan 24, 1992 - Apr 11, 2008


Is Deliverable Yes

Classification Residential


Is Receiving Mail Yes

Address Type High-Rise

Address Contains Apart-

ment or Building Sub-Units

Building

23 Apartments


4216 Mary Ellen Ave Apt 6, Studio City, CA 91604-1824


Is Receiving Mail Yes

Classification Residential

Address Type High-Rise

Address Contains Apart-

ment or Building Sub-Units

Is Deliverable Yes



57652, PO Box, Sherman Oaks, CA 91413-2652

Dates Seen At Address Oct 7, 1992 - Aug 11, 2023


Is Receiving Mail Yes

Classification Residential

Address Type Post Office Box

Address is a PO Box

Record Type

Is Deliverable Yes



4920 Van Nuys Blvd Apt 132, Sherman Oaks, CA 91403-1722


Is Receiving Mail Yes

Classification Residential

Address Type High-Rise

Address Contains Apart-

ment or Building Sub-Units

Is Deliverable Yes



5964 Yarmouth Ave, Encino, CA 91316-1127

Classification Residential


Is Receiving Mail Yes


Address Type Street

Address Contains a Valid

Primary Number Range


Is Deliverable Yes



15353 Weddington St, Sherman Oaks, CA 91411-3803


Is Receiving Mail Yes

Classification Residential

Address Type High-Rise

Address Contains Apart-

ment or Building Sub-Units

Is Deliverable Yes



16200 Ventura Blvd Ste 217, Encino, CA 91436-4648


Is Receiving Mail Yes

Classification Commercial

Address Type High-Rise

Address Contains Apart-

ment or Building Sub-Units

Is Deliverable Yes



14335 Huston St Apt 206, Sherman Oaks, CA 91423-1814

Classification Residential

Address Type Is Deliverable Yes

High-Rise

Address Contains Apart- ment or Building Sub-Units

Is Receiving Mail Yes



13314 Woodbridge St, Sherman Oaks, CA 91423-3916


Is Receiving Mail Yes

Classification Residential

Address Type Street

Address Contains a Valid

Primary Number Range

Is Deliverable Yes



1 Gretel Ct, Newport Beach, CA 92663-2361

Dates Seen At Address Dec 1, 1984 - Jan 23, 2003


Is Receiving Mail Yes

Classification Residential

Address Type Street

Address Contains a Valid

Primary Number Range

Is Deliverable Yes

Criminal & Traffic Records

DISCLAIMER: The criminal & traffic record information contained in our reports may not be 100% accurate or complete. This is because the information is pulled from records maintained by government agencies and the information contained in those records may not be 100% accurate or complete. Please use this information as a starting point for your own due diligence and investigation.



Our extensive public records search did not uncover arrest, criminal, or traffic records information for Jay A Solomon.

How did we search for Jay A Solomon's data?

We scanned for Jay A Solomon's name among hundreds of millions of records from local, state, and federal databases in all 50 states.


Why didn't anything show up?

  1. Some counties and states don't disclose certain information about criminal, arrest, and traffic records.
  2. Jay A Solomon might not have a criminal, arrest, or traffic record!
  3. Jay A Solomon's record is still being processed in their county.

Sex Offender Information

This section displays the names, locations, and offenses of individuals charged with sex crimes living in close proximity to the locations associated with the subject of this report. Individuals listed below may have been charged with sex crimes as indicated. We make no representation as to the current status of these individuals. Some individuals listed below may no longer be required to register or report to state sex offender registries.




Nearby

24303 Woolsey Canyon Rd Spc 145, Canoga Park, CA 91304-1119


James Earl Mc- Connell, 84

Location Details

10061 Valley Circle Blvd Unit 5, Chatsworth, CA 91311-7461


Charge/Offense

Lewd or lascivious acts with a child 14 or 15 years of age and offender 10 or more years older than victim.



Robert Martin, 60

Location Details Transient, Chatsworth, CA


Charge/Offense

Prior code: sexual battery involving a restrained person.



Dickie E Shaeffer, 62

Location Details

1550 Rory Ln Spc 252, Simi Valley, CA 93063-7238


Charge/Offense

Lewd or lascivious acts with a child under 14 years of age.

Steven Anthony Dou- glas McClenthen, 26

Location Details West Hills, CA 91304


Charge/Offense

Oral copulation with a minor under 16 years of age and offender is 21 or more years of age.



Glen James Ander- son, 40

Location Details

23734 Fitzgerald St, West Hills, CA 91304-5704


Charge/Offense

Lewd or lascivious acts with a child under 14 years of age.



Mark Kelton, 67

Location Details

21715 Parthenia St Apt 302, Canoga Park, CA 91304-2456


Charge/Offense

Lewd or lascivious acts with a child under 14 years of age.


Gina Marie Weis- berg, 47

Location Details

8319 N Peyton Way, West Hills, CA 91304-3880


Charge/Offense

Lewd or lascivious acts with a child 14 or 15 years of age and offender 10 or more years older than victim.



Stuart Lesansky, 71

Location Details

22720 Ingomar St, West Hills, CA 91304-4623


Charge/Offense

Attempted lewd or lascivious acts with a child 14 or 15 years of age and offender 10 or more years older than victim.



Christopher Michael Buckalew, 34

Location Details

8915 Owensmouth Ave Apt 265, Canoga Park, CA 91304-1415


Charge/Offense

Lewd or lascivious acts with a child 14 or 15 years of age and offender 10 or more years older than victim.



Kenneth Jackson, 77

Location Details

7913 Capistrano Ave, West Hills, CA 91304-4604


Charge/Offense

Lewd or lascivious acts with a child under 14 years of age.

Denis Bonilla, 79

Location Details

Last Reported Address - Out Of State, West Hills, CA 91304


Charge/Offense

Sex offense, other state (2 counts - lewd or lascivious acts with a child under 14).



James Harold Boyke, 57

Location Details 6490 Stoney View Ln

Unit 2, Simi Valley, CA

93063-6425


Charge/Offense

Lewd or lascivious acts with a child under 14 years of age.




Geoffrey Scott Ban- nister, 54

Location Details

1899 Stow St # B, Simi Val- ley, CA 93063-4232


Charge/Offense

Lewd or lascivious acts with a child under 14 years of age.




Gokula Nanda, 70

Location Details

22320 Chase St, West Hills, CA 91304-3308


Charge/Offense

Sexual battery by fraudulent representation (victim unaware).


Danny Lee Swinney, 58

Location Details

6475 Keystone St, Simi Valley, CA 93063-3836


Charge/Offense

Attempted lewd or lascivious acts with a child under 14 years of age.



William Michael Schield, 44

Location Details

23534 Candlewood Way, West Hills, CA 91307-1308


Charge/Offense

Lewd or lascivious acts with a child under 14 years of age.



Maycol Saravia, 36

Location Details West Hills, CA 91304


Charge/Offense

Annoy or molest a child under 18 years of age.




Timothy Paul Lord, 65

Location Details

8439 Sedan Ave, West Hills, CA 91304-3222


Charge/Offense

Prior code: lewd or lascivious acts with a child under 14 years of age.

Thomas David Williams, 67

Location Details West Hills, CA 91304


Charge/Offense

Annoy or molest a child under 18 years of age.




Eric Adam Fiederer-

, 47

Location Details

2029 Avenida Refugio Unit 2, Simi Valley, CA 93063-4026


Charge/Offense

Oral copulation with victim unconscious or asleep.



Daryl Thompson, 61

Location Details

23846 Northwoods View Rd, West Hills, CA 91307-1822


Charge/Offense

Employ or coerce or use minor for production of obscene matter (no proof commercial purposes).



Jose Dejesus Ma- cias, 40

Location Details

8700 Topanga Canyon Blvd Apt 212, West Hills, CA 91304-2435


Charge/Offense

Lewd or lascivious acts with a child 14 or 15 years of age and offender 10 or more years older than victim.


Joujuane Mc- Cormick, 47

Location Details Transient, Chatsworth, CA


Charge/Offense Rape by force or fear.

Adrian Morales, 42

Location Details

21744 Septo St Apt 102, Chatsworth, CA

91311-3742


Charge/Offense

Lewd or lascivious acts with a child under 14 years of age.



Fred W Mickels, 71

Location Details

21820 Craggy View St, Chatsworth, CA 91311-2909


Offense Code CA1869525004934

Michael Eugene Stu- art, 65

Location Details Transient, Chatsworth, CA


Charge/Offense

Prior code: rape by force and/or threat.



Ivan McAteer, 43

Location Details Transient, Chatsworth, CA


Charge/Offense

Lewd or lascivious acts with a child under 14 years of age.



Christopher Michael Buckalew, 34

Location Details 8900 Topanga Blvd,

Canoga Park, CA 91304


Charge/Offense

Go to arranged meeting with minor with intent to commit a specified sex offense.

Tyler Adam Perry, 50

Location Details

22332 Lassen St, Chatsworth, CA 91311-2760


Charge/Offense

Lewd or lascivious acts with a child under 14 years of age.



James Oliver Richardson, 64

Location Details Chatsworth, CA 91311


Offense Code CA51452971205


Ryan Thomas Green, 46

Location Details

7631 Sausalito Ave, West Hills, CA 91304-5417


Charge/Offense

Sex penetration with foreign object of victim unaware of nature of act.



Keith Edward Lenik-

, 62

Location Details

7462 Sale Ave, West Hills, CA 91307-1640


Charge/Offense

Possess or control obscene matter depicting minor in sexual con- duct.



Denis Bonilla, 79

Location Details Transient, Chatsworth, CA


Charge/Offense

Lewd or lascivious acts with a child under 14 years of age.




Cody Leigh Carlisle-

, 38

Location Details

1890 Yosemite Ave Apt 202, Simi Valley, CA 93063-4222


Charge/Offense

Lewd or lascivious acts with a child 14 or 15 years of age and offender 10 or more years older than victim.

Daron Bernard Gavin, 38

Location Details

5932 E Los Angeles Ave Spc 15, Simi Valley, CA 93063-5530


Charge/Offense

Oral copulation with a minor under 18 years of age.




Alex Scott Roberts-

, 28

Location Details Chatsworth, CA 91311


Charge/Offense Sexual battery.




Jason Daniel Strauss, 52

Location Details

9533 Farralone Ave, Chatsworth, CA 91311-4728


Charge/Offense

Possess or control obscene matter depicting minor in sexual con- duct.



Ralph Ivan Street, 65

Location Details

21820 Craggy View St, Chatsworth, CA 91311-2909


Charge/Offense

Assault with intent to commit a specified sex offense.


Christopher Edward Ng, 27

Location Details

1565 Kuehner Dr, Simi Val- ley, CA 93063-4484


Charge/Offense

Possess or control obscene matter depicting minor in sexual con- duct.



Eric John Kaesberg-

, 58

Location Details

2174 Emmett Ave, Simi Valley, CA 93063-3520


Charge/Offense

Prior code: lewd or lascivious acts with a child under 14 years of age.



Jeffrey Paul Miller, 84

Location Details

6728 Bernal St, Simi Valley, CA 93063-3922


Charge/Offense

Lewd or lascivious acts with a child under 14 years of age.



Bryan Jay Pierce, 55

Location Details

Deported, Simi Valley, CA 93063


Charge/Offense

Lewd or lascivious acts with a child under 14 years of age.

Paul Henry Ilger, 72

Location Details

8036 Royer Ave, West Hills, CA 91304-3535


Charge/Offense

Lewd or lascivious acts with a child under 14 years of age.




Mark William Coryell, 59

Location Details

1750 Yosemite Ave Apt 202b, Simi Valley, CA 93063-5206


Charge/Offense

Lewd or lascivious acts with a child under 14 years of age.




Samuel Carr, 99

Location Details

2077 Belhaven Ave, Simi Valley, CA 93063-3955


Charge/Offense

Lewd or lascivious acts with a child under 14 years of age.



James Oliver Richardson, 64

Location Details West Hills, CA 91304


Charge/Offense

Required to register based on a non-california sex offense.


Denis Bonilla, 79

Location Details Transient, Chatsworth, CA


Charge/Offense

Lewd or lascivious acts with a child under 14 years of age.



Edward Morgan Rote, 58

Location Details

1960 Yosemite Ave Apt 104g, Simi Valley, CA 93063-4221


Charge/Offense

Unlawful sexual intercourse w/minor:perp 21+ victim -16.



Charles Wesley Ohearn, 57

Location Details

7325 Sale Ave, West Hills, CA 91307-1638


Charge/Offense

Prior code: kidnapping with intent to commit a specified sex offense.




Robert D Brandner-

, 73

Location Details 21820 Craggview St,

Chatsworth, CA 91311


Charge/Offense

Prior code: rape by force.

Mario E Ismalej, 56

Location Details Transient, Chatsworth, CA


Charge/Offense

Lewd or lascivious acts with a child under 14 years of age.



Stephen Scott Panchesin, 70

Location Details Chatsworth, CA 91311


Charge/Offense

Required to register based on a non-california sex offense.



Arthur Russell Skin- ner, 80

Location Details

1215 Apricot Rd, Simi Val- ley, CA 93063-4660


Charge/Offense

Oral copulation with a minor under 16 years of age and offender is 21 or more years of age.



Octavio Alvarez Gomez, 42

Location Details 21840 Schoeborn St,

Canoga Park, CA 91304


Charge/Offense

Rape of a victim unconscious of the nature of the act.


Juan Diazserrano, 54

Location Details West Hills, CA 91307


Charge/Offense

Sexual battery (touch person intimately against will for sexual arousal, etc).



Derrell Andre Gal- loway, 40

Location Details Chatsworth, CA 91311


Charge/Offense

Required to register based on a non-california sex offense.



Matthew Scott Sny- der, 62

Location Details

472 Thompson Ave, Chatsworth, CA 91311-7058


Charge/Offense

Attempted distribute harmful matter depicting minor/sent to minor via the internet or email.



Geoffrey Scott Moor- head, 56

Location Details

2187 Timberlane Ave, Simi Valley, CA 93063-3527


Charge/Offense

Prior code: rape by force.

Ivan McAteer, 43

Location Details Transient, Chatsworth, CA


Charge/Offense

Lewd or lascivious acts with a child under 14 years of age.




Lawrence Edward Miller, 40

Location Details Transient, Chatsworth, CA


Charge/Offense

Rape of a victim unconscious of the nature of the act.



Erik L Peterson, 72

Location Details

21820 Craggy View St, Chatsworth, CA 91311-2909


Charge/Offense Sexual battery.




Timothy Allen As- promonte, 62

Location Details

21820 Craggy View St, Chatsworth, CA 91311-2909


Charge/Offense

Lewd or lascivious acts with a child under 14 years of age.


Elena Marie Ratzlaff, 72

Location Details

5658 Pansy St, Simi Valley, CA 93063-3549


Charge/Offense

Prior code: lewd or lascivious acts with a child 14 or 15 years of age.



David Scott Garber-

, 72

Location Details

10000 Farralone Ave, Chatsworth, CA 91311-2708


Charge/Offense

Possess or control obscene matter depicting minor in sexual con- duct.



Shane Paul Begg, 43

Location Details Transient, Chatsworth, CA


Charge/Offense

Employ or use minor for production of obscene matter.



William E Pamanian, 69

Location Details

21910 Roscoe Blvd Apt 210, Canoga Park, CA 91304-3965


Charge/Offense

Lewd or lascivious acts with a child under 14 years of age.

Robert Ovivas Pra- do, 68

Location Details Chatsworth, CA 91311


Charge/Offense

Annoy or molest child under 18 years of age.



James Earl Mc- Connell, 84

Location Details

10061 Valley Circle Blvd Unit 5, Chatsworth, CA 91311-7461


Charge/Offense Rape by force or fear.




Guy Leroy Pedersen, 63

Location Details

1576 Yosemite Ave, Simi Valley, CA 93063-4565


Charge/Offense

Sexual penetration of victim with foreign object.



Michael A McDonald, 52

Location Details

1550 Rory Ln, Simi Valley, CA 93063-4380


Charge/Offense

0999400 - aggravated criminal sexual abuse/victim <13.


Sean Robert Well- baum, 52

Location Details

23657 Nadir St, West Hills, CA 91304-3039


Charge/Offense

Lewd or lascivious acts with a child under 14 years of age.

Steven Jeffrey Sims, 30

Location Details Transient, Chatsworth, CA


Charge/Offense

Lewd or lascivious acts with a child under 14 years of age.

Social Profiles

This section contains possible online profiles and articles for the subject of this report.




Residential Address

Jay Solomon

Addresses:

Sherman Oaks, California, 91413

21801 Burbank Boulevard, Woodland Hills, California, 91367

14335 Huston Street, Sherman Oaks, California, 91423

1 Gretel Court, Newport Beach, California, 92663

16661 Ventura Boulevard, Encino, California, 91436



Businesses Contacts


Current Job:

at ALERT COMMUNICATIONS

Addresses:

Sherman Oaks, California, 91403

Business Profiles

This section includes business related information that we have found on this person such as business affiliations or employment history.




Corporate Filings


Opti-Communications Inc. (Primary)

Business Name OPTI-COMMUNICATIONS INC.

Corporation Type Profit Filing Office Address State Capitol, Carson City, NV 89714

Standard Industrial Classification Code

00000000


Registration Type Domestic Corporation

Securities And Exchange Commission Status

Permanently Revoked

Filing Number #C16439-1995 Verification Date Jul 31, 2019 Filing Office DUNS Number #361857444 Received Date Aug 1, 2019 Filing Date Sep 22, 1995 File Date Aug 7, 2019

Filing Office Name Corporation Div


Business Contact - Name Not Listed

Title Registered Agent Address 112 N Curry St, Carson City, NV 89703-4934


Business Contact - Jay Solomon

Title President Address Po Box 57652, Sherman Oaks, CA 91413-2652


Business Contact - Jay Solomon

Title Secretary Address Po Box 57652, Sherman Oaks, CA 91413-2652


Business Contact - Jay Solomon

Title Treasurer Address Po Box 57652, Sherman Oaks, CA 91413-2652


Employment History


Opti-Communications Inc

Employment Dates Nov 14, 2022 - Dec 14, 2022

Licenses

Possible data may include FAA pilot licenses and DEA licenses for prescribing controlled pharmaceuticals.




Professional Licenses


R


Name

Jay Solomon

Address

24303 Woolsey Cyn Rd Spc 145, West Hills, CA, 91304

License Status

Expired

License State

CA

Trade Type

Real Estate Brokers And Salesperson

Expiration Date

Sep 26, 2005

Issue Date

Sep 27, 2001





Real Estate Brokers and Salesperson


Name

Jay Solomon

Address

24303 Woolsey Canyon Rd Spc 145, Canoga Park, CA, 91304

License Number

1315657

License Status

Expired

License State

CA

Job Functions

REAL ESTATE BROKERS AND SALESPERSON

Expiration Date

Sep 26, 2005

Issue Date

Sep 27, 2001

Finances

This section includes financial information that we have found on this person such as bankruptcies, liens, judgments, foreclosures or evictions.




Our extensive public records search did not uncover finances information for Jay A Solomon.

Assets

This section includes assets information that we have found on this person. Possible data may include properties owned, watercrafts owned and vehicles owned or driven.




Currently Owned Properties


Currently Owned Property #1


4348 Mammoth Ave

Sherman Oaks, California, 91423


Current Owner

Jay Solomon Nancy Solomon Jun 19, 1992


Sale Amount

$224,000.00

Jun 1, 1992



Property Details APN# 2271018022


Type

High-Rise; Address Contains Apartment Or Building Sub-Units.




Ownership History

Current Owner

Jay Solomon Nancy Solomon Jun 19, 1992


Ownership Details


Document Number 1124840 Sale Code Sale Price (Full)

Sale Date Jun 1, 1992 Resale New Construction Resale

Recording Date Jun 19, 1992 Residential Model Indicator Based On Zip Code and Value

Property is Residential

Deed Securities Category Resale, Mortgaged Purchase,

Residential (Modeled)

Owner Jay Solomon

Nancy Solomon

304 N Avail, Sherman Oaks, Cal- ifornia, 91403

Sale Amount $224,000.00


Seller Julian Partnership


Deed Information


Document Type Deed Registry Entry Date Jun 19, 1992 Document Number 000001124840 Transaction Type Resale Batch ID 19350115 Batch Sequence 19774



Previous Owner

Thomas Fischer

Jan 13, 1992


Ownership Details


Document Number 67250 Sale Code Sale Price (Full)

Sale Date Dec 1, 1991 Resale New Construction Resale

Recording Date Jan 13, 1992 Residential Model Indicator Based On Zip Code and Value

Property is Residential

Deed Securities Category Resale, Mortgaged Purchase,

Residential (Modeled)

Owner Thomas Fischer

301 N Avail, Sherman Oaks, Cal- ifornia, 91403

Sale Amount $175,000.00


Seller Julian Partnership


Deed Information


Document Type Deed Registry Entry Date Jan 13, 1992 Document Number 000000067250 Transaction Type Resale Batch ID 19350115 Batch Sequence 19775



Previous Owner Farshid Javaheri Dec 3, 1991


Ownership Details


Document Number 1894094 Sale Code Sale Price (Full)

Sale Date Jul 1, 1991 Resale New Construction Resale

Recording Date Dec 3, 1991 Absentee Indicator Situs Address Taken From Sales

Transaction - Determined Owner Occupied

Residential Model Indicator Based On Zip Code and Value

Property is Residential

Deed Securities Category Resale, Mortgaged Purchase,

Residential (Modeled)

Sale Amount $231,000.00 Owner Farshid Javaheri

4348 Mammoth Ave, Sherman Oaks, California, 91423

Seller Julian Partnership


Mortgage Information


Mortgage Date Dec 3, 1991 Recording Date Dec 3, 1991

Document Number 1894094 Mortgage Amount $161,000.00 Mortgage Loan Type Conventional



Previous Owner Gregg Canes Anthea Canes Oct 30, 1991


Ownership Details


Document Number 1715756 Sale Code Sale Price (Full)

Sale Date Oct 1, 1991 Resale New Construction Resale

Recording Date Oct 30, 1991 Absentee Indicator Situs Address Taken From Sales

Transaction - Determined Owner Occupied

Residential Model Indicator Based On Zip Code and Value

Property is Residential

Deed Securities Category Resale, Mortgaged Purchase,

Residential (Modeled)

Sale Amount $237,000.00 Owner Gregg Canes Anthea Canes

4348 Mammoth Ave, Sherman Oaks, California, 91423

Seller


Mortgage Information

Julian Partnership


Mortgage Date

Oct 30, 1991

Recording Date

Oct 30, 1991

Document Number

Mortgage Loan Type

1715756

Conventional

Mortgage Amount

$189,600.00




Previous Owner John Lewis Maureen Lewis Oct 24, 1991


Ownership Details


Document Number 1685935 Sale Code Sale Price (Full)

Sale Date Oct 1, 1991 Resale New Construction Resale

Recording Date Oct 24, 1991 Residential Model Indicator Based On Zip Code and Value

Property is Residential

Deed Securities Category Resale, Mortgaged Purchase,

Residential (Modeled)

Owner John Lewis

Maureen Lewis

102 N Avail, Sherman Oaks, Cal- ifornia, 91403

Sale Amount $218,000.00


Seller Julian Partnership


Deed Information


Document Type Deed Registry Entry Date Oct 24, 1991 Document Number 000001685935 Transaction Type Resale Batch ID 19350117 Batch Sequence 52929

Previously Owned Properties


Previously Owned Property #1


19014 Bassett St

2 beds


Assessed Value

Mortgage Amount

Tax Amount

$343,239.00

$216,000.00

$4,195.00

2022


2022

 

Reseda, California, 91335


Current Owner Michelle Roldan Alfonso Roldan


Property Details

Bedrooms


Land Sq. Ft


Year Built


APN#

2

6023

1949

2129-026-008

Type




Street; Address Contains A Valid Primary Number Range.







Property Value Land Value

$0.00


Improvement Value

$0.00


Assessed Value (2022)

$343,239.00


Tax Amount (2022)

$4,195.00


Ownership History

Current Owner Michelle Roldan Alfonso Roldan

Ownership Details


Document Number 2016.1429405 Sale Date Nov 15, 2016 Recording Date Nov 4, 2016 Deed Securities Category REFI LOANS AND 2ND

TRUST DEEDS (PURCHASE AND NON-PURCHASE MONEY TRUST DEEDS)

Owner Michelle Roldan

Alfonso Roldan


Mortgage Information


Document Number 2016.1429405 Mortgage Amount $216,000.00 Mortgage Loan Type New Conventional

Deed Information


Document Type STAND ALONE MORTGAGE Transaction Type REFI LOANS AND 2ND

TRUST DEEDS (PURCHASE AND NON-PURCHASE MONEY TRUST DEEDS)




Previous Owner Michelle Roldan Alfonso Roldan

Ownership Details


Document Number 2012.1638500 Sale Date Oct 29, 2012

Recording Date Sep 13, 2012 Deed Securities Category NON-ARMS LENGTH TRANS-

ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)

Owner Michelle Roldan

Alfonso Roldan

Seller Michelle Roldan


Deed Information


Document Type INTRAFAMILY TRANSFER & DISSOLUTION

Transaction Type NON-ARMS LENGTH TRANS- ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)




Previous Owner

Michelle Roldan


Ownership Details

Document Number

2012.727591

Sale Date

May 16, 2012

Recording Date

Apr 26, 2012

Deed Securities Category

ARMS-LENGTH RESIDEN- TIAL TRANSACTIONS (PUR- CHASE/RESALES)

Sale Amount

$290,000.00

Owner

Michelle Roldan

Mortgage Information


Document Number 2012.727592 Mortgage Amount $175,000.00 Mortgage Loan Type New Conventional

Deed Information


Document Type GRANT DEED Transaction Type ARMS-LENGTH RESIDEN-

TIAL TRANSACTIONS (PUR- CHASE/RESALES)




Previous Owner Ownership Details

Document Number 2009.1729770 Sale Date Nov 17, 2009

Recording Date Nov 3, 2009 Deed Securities Category NON-ARMS LENGTH TRANS-

ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)


Deed Information


Document Type INTRAFAMILY TRANSFER & DISSOLUTION

Transaction Type NON-ARMS LENGTH TRANS- ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)




Previous Owner


Ownership Details


Document Number

2009.334093

Sale Date

Mar 10, 2009

Recording Date

Mar 4, 2009

Deed Securities Category

REO AND TRUSTEE DEEDS

Sale Amount

$266,433.00

Seller

Ann Schierling Mark Wolheter

Deed Information




Document Type

TRUSTEE'S DEED (CERTIFI- CATE OF TITLE)

Transaction Type

REO AND TRUSTEE DEEDS




Previous Owner

Mark Wolheter


Ownership Details

Document Number

2004.148313

Sale Date

Jan 22, 2004

Recording Date

Jan 15, 2004

Deed Securities Category

ARMS-LENGTH RESIDEN- TIAL TRANSACTIONS (PUR- CHASE/RESALES)

Sale Amount

$229,000.00

Owner

Mark Wolheter

Seller

Wendy L Horwitz Jay Solomon



Mortgage Information




Document Number

2004.148314

Mortgage Amount

$230,000.00

Mortgage Loan Type

Purchase Money Mortgage



Deed Information




Document Type

GRANT DEED

Transaction Type


ARMS-LENGTH RESIDEN- TIAL TRANSACTIONS (PUR- CHASE/RESALES)




Previous Owner

Jay Solomon


Ownership Details


Document Number 2004.148312 Sale Date Jan 22, 2004

Recording Date Jan 13, 2004 Deed Securities Category NON-ARMS LENGTH TRANS-

ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)

Owner Jay Solomon Seller Wendy Lee Horwitz Deed Information

Document Type INTRAFAMILY TRANSFER & DISSOLUTION

Transaction Type NON-ARMS LENGTH TRANS- ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)




Previous Owner

Wendy Horwitz


Ownership Details


Document Number 2002.889361 Sale Date Apr 16, 2002

Deed Securities Category REFI LOANS AND 2ND

TRUST DEEDS (PURCHASE AND NON-PURCHASE MONEY TRUST DEEDS)

Owner Wendy Horwitz


Mortgage Information


Document Number 2002.889361 Mortgage Amount $200,000.00 Mortgage Loan Type Unknown

Deed Information


Document Type STAND ALONE MORTGAGE Transaction Type REFI LOANS AND 2ND

Previously Owned Property #2

Colonial Manor

 

Current Owner

Raquel Zerpa

 

14335 Huston St Apt 206 Sherman Oaks, California, 91423

2 beds | 2 baths | 1080 sq/ft

 

Assessed Value

$260,384.00 2022

 

Mortgage Amount

$173,000.00

 

Sale Amount

$220,000.00

Dec 10, 2020

 

Tax Amount

$3,177.00 2022

 

TRUST DEEDS (PURCHASE AND NON-PURCHASE MONEY TRUST DEEDS)



Property Details

Bedrooms


Bathrooms


Living Sq. Ft


Land Sq. Ft

2

2

1080

24168

Year Built

APN#

Type


1965

2248-007-137

High-Rise; Address Contains Apartment Or Building Sub-Units.





Property Value Land Value

$0.00


Improvement Value

$0.00


Assessed Value (2022)

$260,384.00


Tax Amount (2022)

$3,177.00




Assessed Value


2009 - 2022

2009

2010

2011

2012

2013

$287,056.00

$260,800.00

$260,800.00

$264,000.00

$224,400.00

2014

2015

2016

2017

2018

$225,418.00

$229,921.00

$233,426.00

$238,093.00

$242,854.00

2019

2020

2021

2022


$247,710.00

$252,663.00

$255,280.00

$260,384.00





Ownership History

Current Owner

Raquel Zerpa


Ownership Details


Document Number 2021.13486 Sale Date Jan 5, 2021

Recording Date Dec 10, 2020 Deed Securities Category REFI LOANS AND 2ND

TRUST DEEDS (PURCHASE AND NON-PURCHASE MONEY TRUST DEEDS)

Owner Raquel Zerpa


Mortgage Information


Document Number 2021.13486 Mortgage Amount $173,000.00 Mortgage Loan Type New Conventional

Deed Information


Document Type STAND ALONE MORTGAGE Transaction Type REFI LOANS AND 2ND

TRUST DEEDS (PURCHASE AND NON-PURCHASE MONEY TRUST DEEDS)




Previous Owner

Raquel Zerpa


Ownership Details


Document Number 2015.634176 Sale Date Jun 1, 2015

Recording Date May 22, 2015 Deed Securities Category REFI LOANS AND 2ND

TRUST DEEDS (PURCHASE AND NON-PURCHASE MONEY TRUST DEEDS)

Owner Raquel Zerpa

Mortgage Information


Document Number 2015.634176 Mortgage Amount $190,000.00 Mortgage Loan Type New Conventional

Deed Information


Document Type STAND ALONE MORTGAGE Transaction Type REFI LOANS AND 2ND

TRUST DEEDS (PURCHASE AND NON-PURCHASE MONEY TRUST DEEDS)




Previous Owner

Raquel Zerpa


Ownership Details

Document Number

2012.218038

Sale Date

Feb 8, 2012

Recording Date

Jan 6, 2012

Deed Securities Category

ARMS-LENGTH RESIDEN- TIAL TRANSACTIONS (PUR- CHASE/RESALES)

Sale Amount

$220,000.00

Owner

Raquel Zerpa

Mortgage Information




Document Number

2012.218039

Mortgage Amount

$198,000.00

Mortgage Loan Type

New Conventional



Deed Information




Document Type

GRANT DEED

Transaction Type

ARMS-LENGTH RESIDEN- TIAL TRANSACTIONS (PUR- CHASE/RESALES)




Previous Owner


Ownership Details


Document Number

2011.1215651

Sale Date

Sep 8, 2011

Recording Date

Sep 6, 2011

Deed Securities Category

REO AND TRUSTEE DEEDS

Sale Amount

$203,214.00

Seller

Loreli Jo Wahl

Deed Information




Document Type

TRUSTEE'S DEED (CERTIFI- CATE OF TITLE)

Transaction Type

REO AND TRUSTEE DEEDS




Previous Owner

Loreli Jo Wahl


Ownership Details


Document Number 2006.680223 Sale Date Mar 30, 2006 Recording Date Mar 24, 2006 Deed Securities Category REFI LOANS AND 2ND

TRUST DEEDS (PURCHASE AND NON-PURCHASE MONEY TRUST DEEDS)

Owner Loreli Jo Wahl


Mortgage Information

Document Number 2006.680223 Mortgage Amount $344,800.00 Mortgage Loan Type Stand Alone First

Deed Information


Document Type STAND ALONE MORTGAGE Transaction Type REFI LOANS AND 2ND

TRUST DEEDS (PURCHASE AND NON-PURCHASE MONEY TRUST DEEDS)




Previous Owner

Loreli J Wahl




Ownership Details




Document Number

2005.2893636

Sale Date

Nov 29, 2005

Recording Date

Nov 18, 2005

Deed Securities Category

REFI LOANS AND 2ND TRUST DEEDS (PURCHASE

AND NON-PURCHASE MONEY TRUST DEEDS)

Owner

Loreli J Wahl



Mortgage Information




Document Number

2005.2893636

Mortgage Amount

$267,500.00

Mortgage Loan Type

Fannie Mae/Freddie Mac



Deed Information




Document Type

STAND ALONE MORTGAGE

Transaction Type

REFI LOANS AND 2ND TRUST DEEDS (PURCHASE

AND NON-PURCHASE MONEY TRUST DEEDS)




Previous Owner

Loreli J Wahl


Ownership Details

Document Number

2003.2956121

Sale Date

Oct 6, 2003

Recording Date

Sep 11, 2003

Deed Securities Category

ARMS-LENGTH RESIDEN- TIAL TRANSACTIONS (PUR- CHASE/RESALES)

Sale Amount

$260,000.00

Owner

Loreli J Wahl

Seller

Jay Solomon



Deed Information




Document Type

GRANT DEED

Transaction Type

ARMS-LENGTH RESIDEN- TIAL TRANSACTIONS (PUR- CHASE/RESALES)




Previous Owner

John Volistedt


Ownership Details

Document Number

2001.2452792

Sale Date

Dec 21, 2001

Recording Date

Dec 17, 2001

Deed Securities Category

ARMS-LENGTH RESIDEN- TIAL TRANSACTIONS (PUR- CHASE/RESALES)

Sale Amount

$166,000.00

Owner

John Volistedt

Seller Jay Solomon


Mortgage Information


Document Number 2001.2452793 Mortgage Amount $68,000.00 Deed Information

Document Type GRANT DEED Transaction Type ARMS-LENGTH RESIDEN-

TIAL TRANSACTIONS (PUR- CHASE/RESALES)




Previous Owner

Jay Solomon


Ownership Details


Document Number 2001.2452791 Sale Date Dec 21, 2001

Recording Date Dec 17, 2001 Deed Securities Category NON-ARMS LENGTH TRANS-

ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)

Owner Jay Solomon Seller Nancy Solomon Deed Information

Document Type INTRAFAMILY TRANSFER & DISSOLUTION

Transaction Type NON-ARMS LENGTH TRANS- ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)




Previous Owner

Jay Solomon


Ownership Details

Document Number

1993.1783487

Sale Date

Sep 14, 1993

Recording Date

Sep 3, 1993

Deed Securities Category

ARMS-LENGTH RESIDEN- TIAL TRANSACTIONS (PUR- CHASE/RESALES)

Owner

Jay Solomon

Seller

Michael Christl

Deed Information




Document Type

GRANT DEED

Transaction Type

ARMS-LENGTH RESIDEN- TIAL TRANSACTIONS (PUR- CHASE/RESALES)


Previously Owned Property #3

Colonial Manor


14335 Huston St Apt 203 Sherman Oaks, California, 91423 1 beds | 782 sq/ft

 

Current Owner

Brandolisio Romano Linda S McClure

 

Assessed Value

$208,863.00 2022

 

Sale Amount

$180,000.00

Jan 16, 2013

 

Tax Amount

$2,556.00 2022

 

Property Details Bedrooms

1

APN#

2248-007-131


Living Sq. Ft 782

Type

High-Rise; Address Contains Apartment Or Building Sub-Units.


Land Sq. Ft 24168


Year Built 1965




Property Value Land Value

$0.00


Improvement Value

$0.00


Assessed Value (2022)

$208,863.00


Tax Amount (2022)

$2,556.00




Ownership History

Current Owner

Linda Suzanne McClure


Ownership Details


Document Number 2013.106633 Sale Date Jan 23, 2013

Recording Date Jan 16, 2013 Deed Securities Category ARMS-LENGTH RESIDEN-

TIAL TRANSACTIONS (PUR- CHASE/RESALES)

Sale Amount $180,000.00 Owner Linda Suzanne McClure Seller Cynthia A Mascott

Deed Information


Document Type GRANT DEED Transaction Type ARMS-LENGTH RESIDEN-

TIAL TRANSACTIONS (PUR- CHASE/RESALES)




Previous Owner

Cynthia A Mascott


Ownership Details


Document Number 2007.663742 Sale Date Mar 23, 2007

Recording Date Mar 14, 2007 Deed Securities Category NON-ARMS LENGTH TRANS-

ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)

Owner Cynthia A Mascott Seller Cynthia Anne Mascott Mortgage Information

Document Number 2007.663743 Mortgage Amount $272,500.00

Mortgage Loan Type Stand Alone Refi (Refinance Of Original Loan)


Deed Information


Document Type INTRAFAMILY TRANSFER & DISSOLUTION

Transaction Type NON-ARMS LENGTH TRANS- ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)




Previous Owner

Cynthia Anne Mascott

Ownership Details


Document Number

2006.1434786

Sale Date

Jun 29, 2006

Recording Date

Jun 21, 2006

Deed Securities Category

REFI LOANS AND 2ND TRUST DEEDS (PURCHASE

AND NON-PURCHASE MONEY TRUST DEEDS)

Owner

Cynthia Anne Mascott



Mortgage Information




Document Number

2006.1434786

Mortgage Amount

$260,000.00

Mortgage Loan Type

Unknown



Deed Information




Document Type

STAND ALONE MORTGAGE

Transaction Type

REFI LOANS AND 2ND TRUST DEEDS (PURCHASE

AND NON-PURCHASE MONEY TRUST DEEDS)




Previous Owner

Cynthia M Mascott


Ownership Details

Document Number

2006.409734

Sale Date

Feb 24, 2006

Recording Date

Feb 8, 2006

Deed Securities Category

HELOCS - BOTH PURCHASE MONEY AND NON-PURCHASE MONEY HELOCS

Owner

Cynthia M Mascott



Mortgage Information




Document Number

2006.409734

Mortgage Amount

$100,000.00

Mortgage Loan Type

Credit Line (Revolving)



Deed Information




Document Type

STAND ALONE MORTGAGE

Transaction Type

HELOCS - BOTH PURCHASE MONEY AND NON-PURCHASE MONEY HELOCS




Previous Owner

Cynthia Anne Mascott


Ownership Details

Document Number

2005.508448

Sale Date

Mar 7, 2005

Recording Date

Feb 11, 2005

Deed Securities Category

HELOCS - BOTH PURCHASE MONEY AND NON-PURCHASE MONEY HELOCS

Owner

Cynthia Anne Mascott



Mortgage Information




Document Number

2005.508448

Mortgage Amount

$86,389.00

Mortgage Loan Type

Credit Line (Revolving)



Deed Information




Document Type

STAND ALONE MORTGAGE

Transaction Type

HELOCS - BOTH PURCHASE MONEY AND NON-PURCHASE MONEY HELOCS


Previous Owner

Cynthia Anne Mascott




Ownership Details




Document Number

2004.1359621

Sale Date

May 27, 2004

Recording Date

May 20, 2004

Deed Securities Category

REFI LOANS AND 2ND TRUST DEEDS (PURCHASE

AND NON-PURCHASE MONEY TRUST DEEDS)

Owner

Cynthia Anne Mascott



Mortgage Information




Document Number

2004.1359621

Mortgage Amount

$148,044.00

Mortgage Loan Type

Unknown



Deed Information




Document Type

STAND ALONE MORTGAGE

Transaction Type

REFI LOANS AND 2ND TRUST DEEDS (PURCHASE

AND NON-PURCHASE MONEY TRUST DEEDS)




Previous Owner

Cynthia Anne Mascott


Ownership Details

Document Number

2003.2178600

Sale Date

Jul 30, 2003

Recording Date

Jul 16, 2003

Deed Securities Category

REFI LOANS AND 2ND TRUST DEEDS (PURCHASE

AND NON-PURCHASE MONEY TRUST DEEDS)

Owner

Cynthia Anne Mascott



Mortgage Information




Document Number

2003.2178600

Mortgage Amount

$129,000.00

Mortgage Loan Type

Unknown



Deed Information




Document Type

STAND ALONE MORTGAGE

Transaction Type

REFI LOANS AND 2ND TRUST DEEDS (PURCHASE

AND NON-PURCHASE MONEY TRUST DEEDS)




Previous Owner

Cynthia Anne Mascott


Ownership Details

Document Number

2003.2178601

Sale Date

Jul 30, 2003

Recording Date

Jul 16, 2003

Deed Securities Category

HELOCS - BOTH PURCHASE MONEY AND NON-PURCHASE MONEY HELOCS

Owner

Cynthia Anne Mascott



Mortgage Information




Document Number 2003.2178601 Mortgage Amount $61,000.00 Mortgage Loan Type Credit Line (Revolving)

Deed Information


Document Type STAND ALONE MORTGAGE Transaction Type HELOCS - BOTH PURCHASE

MONEY AND NON-PURCHASE MONEY HELOCS




Previous Owner

Cynthia Anne Mascott


Ownership Details


Document Number 2002.2329824 Sale Date Oct 3, 2002

Deed Securities Category REFI LOANS AND 2ND

TRUST DEEDS (PURCHASE AND NON-PURCHASE MONEY TRUST DEEDS)

Owner Cynthia Anne Mascott


Mortgage Information


Document Number 2002.2329824 Mortgage Amount $55,000.00 Mortgage Loan Type Stand Alone Second

Deed Information


Document Type STAND ALONE MORTGAGE Transaction Type REFI LOANS AND 2ND

TRUST DEEDS (PURCHASE AND NON-PURCHASE MONEY TRUST DEEDS)




Previous Owner

Cynthia Anne Mascott




Ownership Details




Document Number

2002.772794

Sale Date

Apr 2, 2002

Recording Date

Mar 22, 2002

Deed Securities Category

ARMS-LENGTH RESIDEN- TIAL TRANSACTIONS (PUR- CHASE/RESALES)

Sale Amount

$159,000.00

Owner

Cynthia Anne Mascott

Seller

Aleksandr Konovalov



Mortgage Information




Document Number

2002.772795

Mortgage Amount

$127,200.00

Deed Information




Document Type

GRANT DEED

Transaction Type

ARMS-LENGTH RESIDEN- TIAL TRANSACTIONS (PUR- CHASE/RESALES)




Previous Owner

Aleksandr Konovalov


Ownership Details

Document Number

2001.2405790

Sale Date

Dec 17, 2001

Recording Date

Dec 6, 2001

Deed Securities Category

NON-ARMS LENGTH TRANS- ACTIONS WITH VALID TITLE


COMPANY NAME (NO ACCO- MODATIONS)

Owner

Aleksandr Konovalov

Seller

Victoria Gureyeva

Deed Information




Document Type

QUIT CLAIM DEED

Transaction Type

NON-ARMS LENGTH TRANS- ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)




Previous Owner

Aleksandr Konovalov


Ownership Details

Document Number

2001.2405791

Sale Date

Dec 17, 2001

Recording Date

Dec 6, 2001

Deed Securities Category

ARMS-LENGTH RESIDEN- TIAL TRANSACTIONS (PUR- CHASE/RESALES)

Sale Amount

$125,000.00

Owner

Aleksandr Konovalov

Seller

Jay Solomon



Mortgage Information




Document Number

2001.2405792

Mortgage Amount

$100,000.00

Deed Information




Document Type

GRANT DEED

Transaction Type

ARMS-LENGTH RESIDEN- TIAL TRANSACTIONS (PUR- CHASE/RESALES)




Previous Owner

Jay Solomon


Ownership Details


Document Number 2001.2181543 Sale Date Nov 15, 2001

Recording Date Nov 9, 2001 Deed Securities Category NON-ARMS LENGTH TRANS-

ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)

Owner Jay Solomon Seller Nancy Solomon Deed Information

Document Type INTRAFAMILY TRANSFER & DISSOLUTION

Transaction Type NON-ARMS LENGTH TRANS- ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)




Previous Owner

Jay Solomon


Ownership Details


Document Number 2001.2181542 Sale Date Nov 15, 2001

Recording Date Nov 9, 2001 Deed Securities Category NON-ARMS LENGTH TRANS-

ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)

Owner Jay Solomon

Deed Information


Document Type QUIT CLAIM DEED Transaction Type NON-ARMS LENGTH TRANS-

ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)




Previous Owner Ownership Details

Document Number 2001.1791710 Sale Date Sep 21, 2001

Recording Date Sep 18, 2001 Deed Securities Category NON-ARMS LENGTH TRANS-

ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)

Seller Michael Solomon


Deed Information


Document Type GRANT DEED Transaction Type NON-ARMS LENGTH TRANS-

ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)




Previously Owned Property #4

Imperial House Condominium

 

Current Owner

Diana Hajinazarian

 

4348 Mammoth Ave Apt 304 Sherman Oaks, California, 91423

2 beds | 1512 sq/ft

 

Assessed Value

$464,150.00 2022

 

Mortgage Amount

$125,000.00

 

Sale Amount

$400,000.00

Oct 19, 2022

 

Tax Amount

$5,498.00 2022

 

Property Details Bedrooms

2

APN#

2271-018-069


Living Sq. Ft 1512

Type

High-Rise; Address Contains Apartment Or Building Sub-Units.


Land Sq. Ft 11687


Year Built 1990




Property Value Land Value

$0.00


Improvement Value

$0.00


Assessed Value (2022)

$464,150.00


Tax Amount (2022)

$5,498.00




Ownership History

Current Owner

Diana Hajinazarian

Ownership Details

Document Number Recording Date

2022.1040915

Oct 19, 2022

Sale Date

Deed Securities Category

Nov 2, 2022

HELOCS - BOTH PURCHASE MONEY AND NON-PURCHASE MONEY HELOCS

Owner

Diana Hajinazarian



Mortgage Information




Document Number

2022.1040915

Mortgage Amount

$125,000.00

Mortgage Loan Type

Credit Line (Revolving)



Deed Information




Document Type

STAND ALONE MORTGAGE

Transaction Type

HELOCS - BOTH PURCHASE MONEY AND NON-PURCHASE MONEY HELOCS




Previous Owner

Diana Hajinazarian


Ownership Details

Document Number

2020.1200664

Sale Date

Sep 30, 2020

Recording Date

Sep 17, 2020

Deed Securities Category

REFI LOANS AND 2ND TRUST DEEDS (PURCHASE

AND NON-PURCHASE MONEY TRUST DEEDS)

Owner

Diana Hajinazarian



Mortgage Information




Document Number

2020.1200664

Mortgage Amount

$457,500.00

Mortgage Loan Type

New Conventional



Deed Information




Document Type

STAND ALONE MORTGAGE

Transaction Type

REFI LOANS AND 2ND TRUST DEEDS (PURCHASE

AND NON-PURCHASE MONEY TRUST DEEDS)




Previous Owner

Diana Bajinazarian


Ownership Details

Document Number

2019.1030005

Sale Date

Oct 1, 2019

Recording Date

Sep 23, 2019

Deed Securities Category

REFI LOANS AND 2ND TRUST DEEDS (PURCHASE

AND NON-PURCHASE MONEY TRUST DEEDS)

Owner

Diana Bajinazarian



Mortgage Information




Document Number

2019.1030005

Mortgage Amount

$459,400.00

Mortgage Loan Type

New Conventional



Deed Information




Document Type

STAND ALONE MORTGAGE

Transaction Type

REFI LOANS AND 2ND TRUST DEEDS (PURCHASE

AND NON-PURCHASE MONEY TRUST DEEDS)


Previous Owner

Diana Hajinazarian




Ownership Details




Document Number

2018.698064

Sale Date

Jul 12, 2018

Recording Date

Jun 19, 2018

Deed Securities Category

REFI LOANS AND 2ND TRUST DEEDS (PURCHASE

AND NON-PURCHASE MONEY TRUST DEEDS)

Owner

Diana Hajinazarian



Mortgage Information




Document Number

2018.698064

Mortgage Amount

$465,000.00

Mortgage Loan Type

New Conventional



Deed Information




Document Type

STAND ALONE MORTGAGE

Transaction Type

REFI LOANS AND 2ND TRUST DEEDS (PURCHASE

AND NON-PURCHASE MONEY TRUST DEEDS)




Previous Owner

Diana Hajinazarian


Ownership Details

Document Number

2014.531369

Sale Date

May 22, 2014

Recording Date

May 2, 2014

Deed Securities Category

HELOCS - BOTH PURCHASE MONEY AND NON-PURCHASE MONEY HELOCS

Owner

Diana Hajinazarian



Mortgage Information




Document Number

2014.531369

Mortgage Amount

$98,000.00

Mortgage Loan Type

Credit Line (Revolving)



Deed Information




Document Type

STAND ALONE MORTGAGE

Transaction Type

HELOCS - BOTH PURCHASE MONEY AND NON-PURCHASE MONEY HELOCS




Previous Owner

Diana Hajinazarian


Ownership Details

Document Number

2013.0245691

Sale Date

Feb 15, 2013

Recording Date

Jan 25, 2013

Deed Securities Category

ARMS-LENGTH RESIDEN- TIAL TRANSACTIONS (PUR- CHASE/RESALES)

Sale Amount

$400,000.00

Owner

Diana Hajinazarian

Seller

Evan L Press Susan R Shulman



Mortgage Information




Document Number 2013.0245692 Mortgage Amount $320,000.00 Mortgage Loan Type New Conventional

Deed Information


Document Type GRANT DEED Transaction Type ARMS-LENGTH RESIDEN-

TIAL TRANSACTIONS (PUR- CHASE/RESALES)




Previous Owner

Susan R Shulman


Ownership Details


Document Number 2009.521776 Sale Date Apr 10, 2009

Recording Date Aug 4, 2008 Deed Securities Category NON-ARMS LENGTH TRANS-

ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)

Owner Susan R Shulman Seller Evan L Press Susan R Shulman


Deed Information


Document Type INTRAFAMILY TRANSFER & DISSOLUTION

Transaction Type NON-ARMS LENGTH TRANS- ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)




Previous Owner

Jay Solomon




Ownership Details




Document Number

2000.1314273

Sale Date

Aug 22, 2000

Recording Date

Jul 24, 2000

Deed Securities Category

NON-ARMS LENGTH TRANS- ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)

Owner

Jay Solomon

Seller

Nancy Solomon

Deed Information




Document Type

GIFT DEED

Transaction Type

NON-ARMS LENGTH TRANS- ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)




Previous Owner

Herbert L Press


Ownership Details

Document Number

2000.1314274

Sale Date

Aug 22, 2000

Recording Date

Jul 21, 2000

Deed Securities Category

ARMS-LENGTH RESIDEN- TIAL TRANSACTIONS (PUR- CHASE/RESALES)

Sale Amount

$225,000.00

Owner

Herbert L Press

Seller

Jay Solomon



Deed Information




Document Type

GRANT DEED

Transaction Type


ARMS-LENGTH RESIDEN- TIAL TRANSACTIONS (PUR- CHASE/RESALES)




Previously Owned Property #5

Colonial Hoa


14335 Huston St Apt 106 Sherman Oaks, California, 91423

2 beds | 1080 sq/ft

 

Current Owner

Janezashvili Vakhtang Christopher Busza Vakhtang

 

Assessed Value

$461,043.00 2022

 

Mortgage Amount

$423,200.00

 

Sale Amount

$529,000.00

Nov 9, 2022

 

Tax Amount

$5,516.00 2022

 

Property Details Bedrooms

2

APN#

2248-007-128


Living Sq. Ft 1080

Type

High-Rise; Address Contains Apartment Or Building Sub-Units.


Land Sq. Ft 24168


Year Built 1965




Property Value Land Value

$0.00


Improvement Value

$0.00


Assessed Value (2022)

$461,043.00


Tax Amount (2022)

$5,516.00




Ownership History

Current Owner

Janezashvili Vakhtang Christopher Busza Vakhtang

Ownership Details


Document Number 2022.1123174 Sale Date Dec 1, 2022

Recording Date Nov 9, 2022 Deed Securities Category ARMS-LENGTH RESIDEN-

TIAL TRANSACTIONS (PUR- CHASE/RESALES)

Sale Amount $529,000.00 Owner Janezashvili Vakhtang Christopher Busza Vakhtang


Mortgage Information


Document Number 2022.1123175 Mortgage Amount $423,200.00 Mortgage Loan Type New Conventional

Deed Information


Document Type GRANT DEED Transaction Type ARMS-LENGTH RESIDEN-

TIAL TRANSACTIONS (PUR- CHASE/RESALES)




Previous Owner

Jenny Wong Kiyozou Tsutsui


Ownership Details

Document Number

2019.1073534

Sale Date

Oct 9, 2019

Recording Date

Sep 8, 2019

Deed Securities Category

NEW RESIDENTIAL PUR- CHASE MONEY LOANS - SUB- SET OF TRANSACTION TYPE 3

Owner

Jenny Wong Kiyozou Tsutsui



Mortgage Information




Document Number

2019.1073534

Mortgage Amount

$260,000.00

Mortgage Loan Type

Stand Alone Refi (Refinance Of Original Loan)



Deed Information




Document Type

STAND ALONE MORTGAGE

Transaction Type

NEW RESIDENTIAL PUR- CHASE MONEY LOANS - SUB- SET OF TRANSACTION TYPE 3




Previous Owner Jenny Wong Kiyzou Tsutsui

Ownership Details


Document Number 2018.917774 Sale Date Sep 10, 2018

Recording Date Aug 25, 2018 Deed Securities Category NON-ARMS LENGTH TRANS-

ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)

Owner Jenny Wong

Kiyzou Tsutsui

Seller Kiyozou H Tsutsui


Deed Information


Document Type INTRAFAMILY TRANSFER & DISSOLUTION

Transaction Type NON-ARMS LENGTH TRANS- ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)




Previous Owner Jenny Wong Kiyozou H Tsutsui


Ownership Details

Document Number

2018.291443

Sale Date

Mar 27, 2018

Recording Date

Feb 22, 2018

Deed Securities Category

ARMS-LENGTH RESIDEN- TIAL TRANSACTIONS (PUR- CHASE/RESALES)

Sale Amount

$430,000.00

Owner

Jenny Wong Kiyozou H Tsutsui

Seller

Julia Pei Shih



Mortgage Information




Document Number

2018.291444

Mortgage Amount

$265,000.00

Mortgage Loan Type

New Conventional



Deed Information


Document Type GRANT DEED Transaction Type ARMS-LENGTH RESIDEN-

TIAL TRANSACTIONS (PUR- CHASE/RESALES)




Previous Owner Ryan Hosler Nick Holton

Ownership Details


Document Number 2018.35585 Sale Date Jan 11, 2018

Recording Date Dec 19, 2017 Deed Securities Category NON-ARMS LENGTH TRANS-

ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)

Owner Ryan Hosler

Nick Holton

Seller Nick Holton


Mortgage Information


Document Number 2018.35586 Mortgage Amount $393,500.00 Mortgage Loan Type Arm

Deed Information


Document Type INTRAFAMILY TRANSFER & DISSOLUTION

Transaction Type NON-ARMS LENGTH TRANS- ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)




Previous Owner

Julia Pei Shih


Ownership Details


Document Number 2015.1151529 Sale Date Sep 17, 2015

Recording Date May 13, 2015 Deed Securities Category NON-ARMS LENGTH TRANS-

ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)

Owner Julia Pei Shih Seller Julia Pei Shih Mortgage Information

Document Number 2015.1151530 Mortgage Amount $270,000.00 Mortgage Loan Type New Conventional

Deed Information


Document Type INTRAFAMILY TRANSFER & DISSOLUTION

Transaction Type NON-ARMS LENGTH TRANS- ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)




Previous Owner

Julia Shih


Ownership Details

Document Number

2013.1623477

Sale Date

Nov 14, 2013

Recording Date

Oct 22, 2013

Deed Securities Category

REFI LOANS AND 2ND TRUST DEEDS (PURCHASE

AND NON-PURCHASE MONEY TRUST DEEDS)

Owner

Julia Shih



Mortgage Information




Document Number

2013.1623477

Mortgage Amount

$274,255.00

Mortgage Loan Type

New Conventional



Deed Information




Document Type

STAND ALONE MORTGAGE

Transaction Type

REFI LOANS AND 2ND TRUST DEEDS (PURCHASE

AND NON-PURCHASE MONEY TRUST DEEDS)




Previous Owner

Julia Shih


Ownership Details

Document Number

2007.58338

Sale Date

Jan 11, 2007

Recording Date

Dec 18, 2006

Deed Securities Category

ARMS-LENGTH RESIDEN- TIAL TRANSACTIONS (PUR- CHASE/RESALES)

Sale Amount

$379,000.00

Owner

Julia Shih

Seller

John Vollstedt



Mortgage Information




Document Number

2007.58339

Mortgage Amount

$303,200.00

Mortgage Loan Type

Purchase Money Mortgage



Deed Information




Document Type

GRANT DEED

Transaction Type

ARMS-LENGTH RESIDEN- TIAL TRANSACTIONS (PUR- CHASE/RESALES)




Previous Owner

John Vollstedt


Ownership Details

Document Number

2005.2284761

Sale Date

Sep 22, 2005

Recording Date

Sep 9, 2005

Deed Securities Category

REFI LOANS AND 2ND TRUST DEEDS (PURCHASE

AND NON-PURCHASE MONEY TRUST DEEDS)

Owner

John Vollstedt



Mortgage Information




Document Number

2005.2284761

Mortgage Amount

$100,000.00

Mortgage Loan Type

Fannie Mae/Freddie Mac



Deed Information




Document Type

STAND ALONE MORTGAGE

Transaction Type

REFI LOANS AND 2ND TRUST DEEDS (PURCHASE

AND NON-PURCHASE MONEY TRUST DEEDS)


Previous Owner

Jay Solomon


Ownership Details

Document Number

1998.188907

Sale Date

Feb 4, 1998

Recording Date

Sep 29, 1997

Deed Securities Category

NON-ARMS LENGTH TRANS- ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)

Owner

Jay Solomon

Seller

John Sorice

Deed Information




Document Type

GIFT DEED

Transaction Type

NON-ARMS LENGTH TRANS- ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)




21801 Burbank Blvd Unit 96 Woodland Hills, California, 91367

Zachary

Feldman


3 beds | 1624 sq/ft



Assessed Value Mortgage Amount

Sale Amount


Tax Amount

$489,023.00 $275,000.00

$403,000.00


$5,943.00

2022

Dec 23, 2020


2022



Previously Owned Property #6

Warner Village

 

Current Owner

 

Property Details Bedrooms

3

APN#

2146-026-086


Living Sq. Ft 1624

Type

High-Rise; Address Contains Apartment Or Building Sub-Units.


Land Sq. Ft 185590


Year Built 1979




Property Value Land Value

$0.00


Improvement Value

$0.00


Assessed Value (2022)

$489,023.00


Tax Amount (2022)

$5,943.00




Ownership History


Current Owner

Zachary Feldman

Ownership Details

Document Number

2020.1749066

Sale Date

Dec 29, 2020

Recording Date

Dec 23, 2020

Deed Securities Category

REFI LOANS AND 2ND TRUST DEEDS (PURCHASE


Owner Zachary Feldman


Mortgage Information

AND NON-PURCHASE MONEY TRUST DEEDS)


Document Number 2020.1749066 Mortgage Amount $275,000.00 Mortgage Loan Type New Conventional

Deed Information


Document Type STAND ALONE MORTGAGE Transaction Type REFI LOANS AND 2ND

TRUST DEEDS (PURCHASE AND NON-PURCHASE MONEY TRUST DEEDS)




Previous Owner

Zachary Feldman


Ownership Details

Document Number

2018.588050

Sale Date

Jun 13, 2018

Recording Date

Jun 7, 2018

Deed Securities Category

HELOCS - BOTH PURCHASE MONEY AND NON-PURCHASE MONEY HELOCS

Owner

Zachary Feldman



Mortgage Information




Document Number

2018.588050

Mortgage Amount

$22,500.00

Mortgage Loan Type

Credit Line (Revolving)



Deed Information




Document Type

STAND ALONE MORTGAGE

Transaction Type

HELOCS - BOTH PURCHASE MONEY AND NON-PURCHASE MONEY HELOCS




Previous Owner

Zachary Feldman


Ownership Details

Document Number

2008.2264523

Sale Date

Dec 29, 2008

Recording Date

Dec 3, 2008

Deed Securities Category

ARMS-LENGTH RESIDEN- TIAL TRANSACTIONS (PUR- CHASE/RESALES)

Sale Amount

$403,000.00

Owner

Zachary Feldman

Mortgage Information




Document Number

2008.2264524

Mortgage Amount

$253,000.00

Mortgage Loan Type

Purchase Money Mortgage



Deed Information




Document Type

GRANT DEED

Transaction Type

ARMS-LENGTH RESIDEN- TIAL TRANSACTIONS (PUR- CHASE/RESALES)




Previous Owner

Michael McConville

Ownership Details




Document Number

2006.2595426

Sale Date

Nov 22, 2006

Recording Date

Nov 15, 2006

Deed Securities Category

REFI LOANS AND 2ND TRUST DEEDS (PURCHASE

AND NON-PURCHASE MONEY TRUST DEEDS)

Owner

Michael McConville



Mortgage Information




Document Number

2006.2595426

Mortgage Amount

$500,000.00

Mortgage Loan Type

Unknown



Deed Information




Document Type

STAND ALONE MORTGAGE

Transaction Type

REFI LOANS AND 2ND TRUST DEEDS (PURCHASE

AND NON-PURCHASE MONEY TRUST DEEDS)




Previous Owner

Michael McConville


Ownership Details

Document Number

2006.2595427

Sale Date

Nov 22, 2006

Recording Date

Nov 15, 2006

Deed Securities Category

REFI LOANS AND 2ND TRUST DEEDS (PURCHASE

AND NON-PURCHASE MONEY TRUST DEEDS)

Owner

Michael McConville



Mortgage Information




Document Number

2006.2595427

Mortgage Amount

$93,750.00

Mortgage Loan Type

Stand Alone Second



Deed Information




Document Type

STAND ALONE MORTGAGE

Transaction Type

REFI LOANS AND 2ND TRUST DEEDS (PURCHASE

AND NON-PURCHASE MONEY TRUST DEEDS)




Previous Owner

Michael McConville


Ownership Details

Document Number

2005.2750265

Sale Date

Nov 15, 2005

Recording Date

Oct 25, 2005

Deed Securities Category

ARMS-LENGTH RESIDEN- TIAL TRANSACTIONS (PUR- CHASE/RESALES)

Sale Amount

$560,000.00

Owner

Michael McConville

Seller

Nava Weinstein



Mortgage Information




Document Number

2005.2750266

Mortgage Amount

$448,000.00

Mortgage Loan Type

Fannie Mae/Freddie Mac



Deed Information




Document Type GRANT DEED Transaction Type ARMS-LENGTH RESIDEN-

TIAL TRANSACTIONS (PUR- CHASE/RESALES)




Previous Owner

Nava Weinstein


Ownership Details


Document Number 2005.2750264 Sale Date Nov 15, 2005

Recording Date Oct 25, 2005 Deed Securities Category NON-ARMS LENGTH TRANS-

ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)

Owner Nava Weinstein Seller Nava Weinstein Mortgage Information

Document Number 2005.2750267 Mortgage Amount $112,000.00 Mortgage Loan Type Stand Alone Second

Deed Information


Document Type INTRAFAMILY TRANSFER & DISSOLUTION

Transaction Type NON-ARMS LENGTH TRANS- ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)




Previous Owner

Nava Weinstein


Ownership Details


Document Number 2003.799701 Sale Date Mar 21, 2003

Recording Date Mar 8, 2003 Deed Securities Category NON-ARMS LENGTH TRANS-

ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)

Owner Nava Weinstein Seller Micky Weinstein Deed Information

Document Type INTRAFAMILY TRANSFER & DISSOLUTION

Transaction Type NON-ARMS LENGTH TRANS- ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)




Previous Owner

Nava Weinstein




Ownership Details




Document Number

2003.799702

Sale Date

Mar 21, 2003

Recording Date

Jan 13, 2003

Deed Securities Category

ARMS-LENGTH RESIDEN- TIAL TRANSACTIONS (PUR- CHASE/RESALES)

Sale Amount

$310,000.00

Owner

Nava Weinstein

Seller

Christopher Lazenby



Mortgage Information




Document Number

2003.799703

Mortgage Amount

$160,000.00

Deed Information


Document Type GRANT DEED Transaction Type ARMS-LENGTH RESIDEN-

TIAL TRANSACTIONS (PUR- CHASE/RESALES)




Previous Owner

Mavis E Theodorou


Ownership Details


Document Number 2002.2530302 Sale Date Oct 24, 2002

Recording Date Oct 18, 2002 Deed Securities Category NON-ARMS LENGTH TRANS-

ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)

Owner Mavis E Theodorou Seller Mario P Theodorou Deed Information

Document Type INTRAFAMILY TRANSFER & DISSOLUTION

Transaction Type NON-ARMS LENGTH TRANS- ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)




Previous Owner

Christopher Lazenby


Ownership Details

Document Number

2001.1591166

Sale Date

Aug 27, 2001

Recording Date

May 30, 2001

Deed Securities Category

ARMS-LENGTH RESIDEN- TIAL TRANSACTIONS (PUR- CHASE/RESALES)

Sale Amount

$260,000.00

Owner

Christopher Lazenby

Seller

Jay Solomon



Mortgage Information




Document Number

2001.1591167

Mortgage Amount

$208,000.00

Deed Information




Document Type

GRANT DEED

Transaction Type

ARMS-LENGTH RESIDEN- TIAL TRANSACTIONS (PUR- CHASE/RESALES)




Previous Owner

Jay Solomon


Ownership Details

Document Number

1996.1635837

Sale Date

Oct 7, 1996

Recording Date

Sep 26, 1996

Deed Securities Category

ARMS-LENGTH RESIDEN- TIAL TRANSACTIONS (PUR- CHASE/RESALES)

Sale Amount

$115,500.00

Owner

Jay Solomon

Mortgage Information




Mortgage Amount

$92,400.00



Deed Information


Document Type CORPORATION DEED Transaction Type ARMS-LENGTH RESIDEN-

TIAL TRANSACTIONS (PUR- CHASE/RESALES)




Previous Owner

Jay Solomon


Ownership Details


Document Number 1996.1635836 Sale Date Oct 7, 1996

Recording Date Sep 9, 1996 Deed Securities Category NON-ARMS LENGTH TRANS-

ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)

Owner Jay Solomon Seller Nancy Elizabeth Solomon Deed Information

Document Type INTRAFAMILY TRANSFER & DISSOLUTION

Transaction Type NON-ARMS LENGTH TRANS- ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)




Previous Owner Ownership Details

Document Number 1996.1315587 Sale Date Aug 15, 1996

Recording Date Aug 9, 1996 Deed Securities Category NON-ARMS LENGTH TRANS-

ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)


Deed Information


Document Type CORPORATION DEED Transaction Type NON-ARMS LENGTH TRANS-

ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)




Previous Owner Ownership Details

Document Number 1996.702518 Sale Date May 3, 1996 Deed Securities Category REO AND TRUSTEE DEEDS Sale Amount $133,000.00

Seller Chaudhary M Aslam

Shamim A Aslam


Deed Information


Document Type TRUSTEE'S DEED (CERTIFI- CATE OF TITLE)

Transaction Type REO AND TRUSTEE DEEDS




Previous Owner Ownership Details

Document Number 1996.395448 Sale Date Mar 12, 1996

Recording Date Mar 8, 1996 Deed Securities Category REO AND TRUSTEE DEEDS Sale Amount $24,300.00 Seller Chaudhary M Aslam

Shamim A Aslam


Deed Information


Previously Owned Property #7


5270 Campo Rd

Woodland Hills, California, 91364

6 beds

 

Current Owner

Michelle A Cabrera Jasson C Franco

 

Assessed Value

$538,135.00 2022

 

Tax Amount

$19,745.00 2022

 

Document Type TRUSTEE'S DEED (CERTIFI- CATE OF TITLE)

Transaction Type REO AND TRUSTEE DEEDS




Property Details

Bedrooms


Land Sq. Ft


Year Built


APN#

6

5844

1975

2168-004-031

Type




Street; Address Contains A Valid Primary Number Range.







Property Value Land Value

$0.00


Improvement Value

$0.00


Assessed Value (2022)

$538,135.00


Tax Amount (2022)

$19,745.00




Ownership History

Current Owner Mary Verdugo Mary Verdugo

Ownership Details


Document Number 2018.1031915 Sale Date Oct 10, 2018

Recording Date Oct 5, 2018 Deed Securities Category NON-ARMS LENGTH TRANS-

ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)

Owner Mary Verdugo

Mary Verdugo

Seller Luis Javier Verdugo


Deed Information


Document Type AFFIDAVIT OF DEATH OF JOINT TENANT

Transaction Type NON-ARMS LENGTH TRANS- ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)




Previous Owner

Michelle Andrea Cabrera Jasson Cabrera Franco

Ownership Details


Document Number 2018.1031916 Sale Date Oct 10, 2018

Recording Date Oct 3, 2018 Deed Securities Category NON-ARMS LENGTH TRANS-

ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)

Owner Michelle Andrea Cabrera Jasson Cabrera Franco

Seller Mary Verdugo

Mary Verdugo


Deed Information


Document Type GRANT DEED Transaction Type NON-ARMS LENGTH TRANS-

ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)




Previous Owner Mary Verdugo Luis Verdugo Mary Verdugo

Ownership Details


Document Number 2008.1081055 Sale Date Jun 18, 2008 Recording Date Jun 13, 2008 Deed Securities Category REFI LOANS AND 2ND

TRUST DEEDS (PURCHASE AND NON-PURCHASE MONEY TRUST DEEDS)

Owner Mary Verdugo

Luis Verdugo Mary Verdugo


Mortgage Information


Document Number 2008.1081055 Mortgage Amount $64,254.00 Mortgage Loan Type Unknown

Deed Information


Document Type STAND ALONE MORTGAGE Transaction Type REFI LOANS AND 2ND

TRUST DEEDS (PURCHASE AND NON-PURCHASE MONEY TRUST DEEDS)




Previous Owner Mary Verdugo Luis Verdugo Mary Verdugo

Ownership Details


Document Number 2008.445425 Sale Date Mar 14, 2008 Recording Date Jan 24, 2008 Deed Securities Category REFI LOANS AND 2ND

TRUST DEEDS (PURCHASE AND NON-PURCHASE MONEY TRUST DEEDS)

Owner Mary Verdugo

Luis Verdugo Mary Verdugo

Mortgage Information


Document Number 2008.445425 Mortgage Amount $42,079.00 Mortgage Loan Type Unknown

Deed Information


Document Type STAND ALONE MORTGAGE Transaction Type REFI LOANS AND 2ND

TRUST DEEDS (PURCHASE AND NON-PURCHASE MONEY TRUST DEEDS)




Previous Owner Mary Verdugo Luis Verdugo Mary Verdugo

Ownership Details


Document Number 2006.993330 Sale Date May 5, 2006

Recording Date Mar 29, 2006 Deed Securities Category NON-ARMS LENGTH TRANS-

ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)

Owner Mary Verdugo

Luis Verdugo Mary Verdugo

Seller Luis Verdugo


Deed Information


Document Type INTRAFAMILY TRANSFER & DISSOLUTION

Transaction Type NON-ARMS LENGTH TRANS- ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)




Previous Owner

Luis Verdugo


Ownership Details


Document Number 2006.749876 Sale Date Apr 6, 2006

Recording Date Mar 29, 2006 Deed Securities Category NON-ARMS LENGTH TRANS-

ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)

Owner Luis Verdugo Seller Mary Verdugo Mary Verdugo


Mortgage Information


Document Number 2006.749877 Mortgage Amount $617,000.00 Mortgage Loan Type Purchase Money Mortgage

Deed Information


Document Type INTRAFAMILY TRANSFER & DISSOLUTION

Transaction Type NON-ARMS LENGTH TRANS- ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)




Previous Owner

Mary Verdugo Luis Verdugo Mary Verdugo

Ownership Details


Document Number 2004.2168310 Sale Date Aug 23, 2004

Recording Date Jul 14, 2004 Deed Securities Category HELOCS - BOTH PURCHASE

MONEY AND NON-PURCHASE MONEY HELOCS

Owner Mary Verdugo

Luis Verdugo Mary Verdugo


Mortgage Information


Document Number 2004.2168310 Mortgage Amount $250,000.00 Mortgage Loan Type Credit Line (Revolving)

Deed Information


Document Type STAND ALONE MORTGAGE Transaction Type HELOCS - BOTH PURCHASE

MONEY AND NON-PURCHASE MONEY HELOCS




Previous Owner Mary Verdugo Luis Verdugo Mary Verdugo

Ownership Details


Document Number 2003.1866323 Sale Date Jun 30, 2003

Recording Date Jun 5, 2003 Deed Securities Category HELOCS - BOTH PURCHASE

MONEY AND NON-PURCHASE MONEY HELOCS

Owner Mary Verdugo

Luis Verdugo Mary Verdugo


Mortgage Information


Document Number 2003.1866323 Mortgage Amount $100,000.00 Mortgage Loan Type Credit Line (Revolving)

Deed Information


Document Type STAND ALONE MORTGAGE Transaction Type HELOCS - BOTH PURCHASE

MONEY AND NON-PURCHASE MONEY HELOCS




Previous Owner

Luis Verdugo


Ownership Details

Document Number

2003.955314

Sale Date

Apr 4, 2003

Recording Date

Apr 3, 2003

Deed Securities Category

NON-ARMS LENGTH TRANS- ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)

Owner

Luis Verdugo

Seller

Mary Manchego Mary Manchego

Mortgage Information


Document Number 2003.955315 Mortgage Amount $338,000.00 Deed Information

Document Type INTRAFAMILY TRANSFER & DISSOLUTION

Transaction Type NON-ARMS LENGTH TRANS- ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)




Previous Owner Mary Manchego Luis Verdugo Mary Manchego

Ownership Details


Document Number 2001.334864 Sale Date Feb 28, 2001

Deed Securities Category REFI LOANS AND 2ND

TRUST DEEDS (PURCHASE AND NON-PURCHASE MONEY TRUST DEEDS)

Owner Mary Manchego

Luis Verdugo Mary Manchego


Mortgage Information


Document Number 2001.334864 Mortgage Amount $329,000.00 Mortgage Loan Type Unknown

Deed Information


Document Type STAND ALONE MORTGAGE Transaction Type REFI LOANS AND 2ND

TRUST DEEDS (PURCHASE AND NON-PURCHASE MONEY TRUST DEEDS)




Previous Owner Mary Manchego Luis Verdugo Mary Manchego

Ownership Details


Document Number 1999.215513 Sale Date Feb 10, 1999

Recording Date Jan 18, 1999 Deed Securities Category NON-ARMS LENGTH TRANS-

ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)

Owner Mary Manchego

Luis Verdugo Mary Manchego

Seller Mary Manchege

Mary Manchege


Deed Information


Document Type INTRAFAMILY TRANSFER & DISSOLUTION

Transaction Type NON-ARMS LENGTH TRANS- ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)




Previous Owner

Mary Manchego

Mary Manchego


Ownership Details


Document Number 1999.162539 Sale Date Feb 2, 1999

Recording Date Jan 18, 1999 Deed Securities Category NON-ARMS LENGTH TRANS-

ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)

Owner Mary Manchego

Mary Manchego

Seller Luis Verdugo


Mortgage Information


Mortgage Amount $321,000.00 Deed Information

Document Type INTRAFAMILY TRANSFER & DISSOLUTION

Transaction Type NON-ARMS LENGTH TRANS- ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)




Previous Owner Mary Manchego Luis Verdugo Mary Manchego


Ownership Details

Document Number

1995.908247

Sale Date

Jun 7, 1995

Recording Date

May 4, 1995

Deed Securities Category

ARMS-LENGTH RESIDEN- TIAL TRANSACTIONS (PUR- CHASE/RESALES)

Sale Amount

$107,500.00

Owner

Mary Manchego Luis Verdugo Mary Manchego

Seller

Jay Solomon



Mortgage Information




Mortgage Amount

$298,000.00

Mortgage Loan Type

Seller Take-Back

Deed Information




Document Type

GRANT DEED

Transaction Type

ARMS-LENGTH RESIDEN- TIAL TRANSACTIONS (PUR- CHASE/RESALES)




Previous Owner

Jay Solomon


Ownership Details

Document Number

1994.1095501

Sale Date

Jun 7, 1994

Recording Date

Jun 1, 1994

Deed Securities Category

ARMS-LENGTH RESIDEN- TIAL TRANSACTIONS (PUR- CHASE/RESALES)

Sale Amount

$262,000.00

Owner

Jay Solomon

Mortgage Information




Mortgage Amount

$235,800.00

Mortgage Loan Type

Seller Take-Back

Deed Information


Document Type CORPORATION DEED Transaction Type ARMS-LENGTH RESIDEN-

TIAL TRANSACTIONS (PUR- CHASE/RESALES)




Previous Owner

Jay Solomon




Ownership Details




Document Number

1994.1095500

Sale Date

Jun 7, 1994

Recording Date

May 6, 1994

Deed Securities Category

NON-ARMS LENGTH TRANS- ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)

Owner

Jay Solomon

Seller

Nancy Solomon

Deed Information




Document Type

QUIT CLAIM DEED

Transaction Type

NON-ARMS LENGTH TRANS- ACTIONS WITH VALID TITLE COMPANY NAME (NO ACCO- MODATIONS)




Previous Owner


Ownership Details


Document Number

1993.2251612

Sale Date

Nov 16, 1993

Recording Date

Nov 12, 1993

Deed Securities Category

REO AND TRUSTEE DEEDS

Sale Amount

$592,982.00



Deed Information




Document Type

TRUSTEE'S DEED (CERTIFI- CATE OF TITLE)

Transaction Type

REO AND TRUSTEE DEEDS