Loading...
HomeMy WebLinkAboutRecorded Doc 2017-263 2017-263 r ; • • 2017-0530119 PLEASE COMPLETE THIS INFORMATION 12/18/2017 04:06 PM Fee: $ 0.00 RECORDING REQUESTED BY: Page 1 of 10 CITY OF CATHEDRAL CITY Recorded in Official Records County of Riverside Peter Aldana AND WHEN RECORDED MAIL TO: Assessor-County Clerk-Recorder 1111 RAW CITY CLERK CITY OF CATHEDRAL CITY 68-700 AVENIDA LALO GUERRERO CATHEDRAL CITY CA 92234 Space above this line for recorder's use only AMENDMENT NO. 6 Title of Document TO SUBDIVISION AGREEMENT FOR TRACT NO. 32558 TRA: DTT: THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION ($3.00 Additional Recording Fee Applies) • AMENDMENT NO. 6 TO SUBDIVISION IMPROVEMENT AGREEMENT FOR TRACT NO. 32558 THIS SIXTH AMENDMENT to the Subdivision Improvement Agreement for Tract No. 32558 ("Amendment No. 6") is entered into this /3 7:---day of Dc-ccNI3env , 2017, by and between PALM SPRINGS CLASSIC, LLC, a Delaware Limited Liability Company, ("Subdivider"), and the CITY OF CATHEDRAL CITY, a Municipal Corporation ("City"). The Subdivider and the City are from time to time collectively referred to herein as the "Parties". RECITALS WHEREAS, the City and Subdivider previously entered into that certain Subdivision Agreement for Tract No. 32558, dated November 9, 2005 (the "Original Agreement"), in connection with the development of Tract No. 32558, located at the North end of San Joaquin Drive, westerly of the Whitewater River; and WHEREAS, the City and Subdivider amended the Original Agreement to extend the completion date of the public and private improvement work by entering into Amendment No. 1 to Subdivision Improvement Agreement for Tract. No. 32558 dated April 20, 2009 ("Amendment No. 1"); and WHEREAS, the City and Subdivider thereafter further amended the Original Agreement and the above Amendment No. 1 by entering into Amendment No. 2 to Subdivision Agreement for Tract No. 32558 dated July 21, 2011 ("Amendment No. 2"); Amendment No. 3 to Subdivision Agreement for Tract No. 32558 dated June 6, 2012 ("Amendment No. 3"); and Amendment No. 4 for Tract No. 32558, dated April 11, 2013 ("Amendment No. 4") and Amendment No 5 for Tract No. 32558, dated September 25, 2014 ("Amendment No. 5"); and WHEREAS, Section 1.b of the Original Agreement, as amended by Amendment No. 1 and further amended by Amendment Nos. 2, 3, 4 and 5 (such Original Agreement, as amended by Amendment Nos. 1, 2, 3, 4 and 5, to be hereinafter referred to as the "Fifth Amended Agreement"), required that all of the public and private improvement work in and around said Tract No. 32558 was to have been completed by Subdivider by April 1, 2015; and WHEREAS, some of the required public and private improvements were completed since the execution of the Original Agreement, but not all of the said improvements within said Tract No. 32558 were completed by April 1, 2015 as required by the terms of the Fifth Amended Agreement; and WHEREAS, Subdivider cites the ongoing residential building industry slump and general poor market conditions as reasons for its continued inability to complete the t ' required public and private improvements within Tract No. 32558 in a timely manner, but in hopes of improvement in the housing industry or possible sale of the subdivision, wishes to keep the Fifth Amended Agreement for Tract No. 32558 current and in full force and effect, and WHEREAS, Subdivider has requested that the terms of the Fifth Amended Agreement again be amended to extend the date of completion; and WHEREAS, Section 21 of the Fifth Amended Agreement provides that for good cause, the time for commencement of the construction or completion of the improvements may be extended by the City Manager of City; and WHEREAS, notwithstanding the change in ownership of the land within Tract No. 32558 by means of foreclosure, Subdivider remains obligated to complete the public and private improvement work within Tract No. 32558 in accordance with the provisions of the Fifth Amended Agreement, as further amended by this Amendment No. 6; and WHEREAS, because some of the public and private improvement work within Tract No. 32558 was completed, the total amount of the improvement securities required to guarantee faithful performance of the improvement work was reduced in Amendment No. 2 to $ 613,500, and the amount of improvement securities to guarantee payment for labor and materials was agreed to be $ 601,900, in conjunction with the execution of Amendment No. 2; and WHEREAS, due to the time passed since the original construction estimates were made for the said improvements, the cost for same has increased so that the current amount of securities to complete the work within Tract No. 32558 and guarantee faithful performance, as shown in the attached Exhibit "A", is now agreed to be $ 764,248; and WHEREAS, there appearing to be good cause, the Parties hereto desire to extend the date for completion of the public and private improvements within said Tract No. 32558 by the approval and execution of this Amendment No. 6 to the Fifth Amended Agreement. NOW THEREFORE, in consideration of the foregoing Recitals, which are hereby incorporated into the operative provisions of this Amendment No. 6 by this reference, and other good and valuable consideration, the receipt and adequacy of which is hereby acknowledged, the City and the Subdivider hereby agree as follows: 1. Section 1.b of the Fifth Amended Agreement is hereby amended to read as follows: 1.b Complete at Subdivider's own expense, all the public and private improvement work on Tract Map No. 32558 as required on the Tentative Map and Resolution of Approval in conformance with approved Improvement Plans and the City standards, including the final lift of street paving, by April 1, 2019 (the "Amended Completion Date"). 2. Concurrent with the execution of this Amendment No. 6, Subdivider shall submit to the City securities in a form approved by the City Attorney in the amount of$ 764,249 to guarantee the faithful performance of the improvement work as required by Amendment No. 5. The existing Security in the amount of $ 601,900 to guarantee payment for labor, materials and equipment shall be maintained by Subdivider in accordance with the terms of Section 2 of the Fifth Amended Agreement and this Amendment No. 6. 3. Concurrent with the execution of this Amendment No. 6, Subdivider shall submit to the City written consent to this Amendment No. 6 signed by an authorized representative of Developers Surety and Indemnity Company, Subdivider's corporate surety ("Surety"). Such written consent shall (i) be attached to this Amendment No.6 and (ii) be accompanied by a current Power of Attorney/Attorney in Fact for the Surety with a notary's acknowledgement of Surety's signature; and (iii) state all of the following: (a) Surety expressly affirms its obligation to keep all bonds furnished under Section 2 of the Fifth Amended Agreement and this Amendment No. 6 in full force and effect through: (i) the Amended Completion Date of April 1, 2019; or (ii) any date(s) through which completion is extended as permitted under Section 21 of the Fifth Amended Agreement; or (iii) the running of any applicable statute of limitations to enforce the bonds, whichever of these three dates occurs last; and (b) Surety expressly agrees to waive any default or default(s) of Subdivider (noticed or unnoticed) which may have occurred under the Fifth Amended Agreement; and (c) Surety expressly agrees to all other modifications made to the Fifth Amended Agreement by this Amendment No. 6. 4. Section 28 (a) of the Fifth Amended Agreement is hereby amended to read as follows: 28 (a) Prior to the start of any work on the public or private improvements within Tract No. 32558, Subdivider shall furnish City with current Certificates of Insurance showing the coverages, indemnified parties, and other information for Liability Insurance and Workers Compensation insurance as required by Section 26 and Section 27, and evidence that each carrier is required to give City at least thirty (30) days prior notice of • the cancellation or reduction in coverage of any policy during the effective period of this Agreement. 5. In accordance with Section 19 of the Fifth Amended Agreement, Subdivider acknowledges and agrees that its obligations under the Fifth Amended Agreement, as amended by the provisions of this Amendment No. 6, remain in full force and effect notwithstanding the change in ownership of the property within Tract No. 32558, which is now owned by New Valley PS, LLC ("New Valley"). 6. Concurrent with the execution of this Amendment No. 6, Subdivider shall submit to the City a letter signed by a responsible officer or managing member of New Valley stating its knowledge of the contents of this Amendment No. 6 and the obligations of the Subdivider contained herein. 7. Full copies of the Original Agreement, and Amendment Nos. 1 and No. 2 thereto, were recorded in the Official Records of Riverside County, California as Instrument No. 2011-0358018 on August 15, 2011, and Amendment No. 3 was likewise recorded as Instrument No. 2012-0284131 on June 20, 2012, and Amendment No. 4 was likewise recorded as Instrument No. 2013-0272898 on June 7, 2013, and Amendment No. 5 was recorded as Instrument No. 2014-0386677 on October 9, 2014. All such documents are incorporated and made part of this Amendment No. 6 by this reference. 8. Except as otherwise amended by this Amendment No. 6, all other terms, conditions and covenants set forth in the Fifth Amended Agreement shall remain in full force and effect. [SIGNATURES ON FOLLOWING PAGE] IN WITNESS WHEREOF, the City and the Subdivider have executed this Amendment No. 6 on the year and day first written above. "SUBDIVIDER" "CITY" PALM SPRINGS CLASSIC, LLC CITY OF CATHEDRAL CITY a Delaware Limited Liability Corporation a Municipal Corporation By: Lennar Homes of California, Inc., a California Corporation as B �tit� _ L Managing Member: Charles P. McClendon City Manager By: JCFf CieMU'K ATTEST: vl C?—President A A i'l i Tra• y R. artinez, Proper Notarization of Subdivider's Deputy City Clerk Signature is required and shall be attached). APPROVED AS O F sc City A omey APPROV D AS TO CONTENT: y ngineer 6.19.2017 VIII • California All-Purpose Certificate of Acknowledgment A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of Ca ifornia ) County of 1) ) On NVA13ef 71 a)17 before me, -?t:114) ( I rL/ personally appeared I�I who proved to me on the basis of satisfactory evidence to be the erson whose name is/be P � �) subscribed to the within instrument and acknowledged to me that he/s'he/thlsy executed the same in his/hes/thNr authorized ca aci bs and that by his p ty( ), y /hsjr/thbir signatureN on the instrument the person), or the entity upon behalf of which the person(`s))acted,executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. -- ....�.,.. 19 Signature 1y j�l� Y�x asp' 2018 f (Seal) Bond No. 839718S Executed in Triplicate Exhibit A-1 to Amendment No. 6 for Tract 32558 CONSENT OF SURETY This is an integral part of Bond Number 8397185 dated October 17, 2005 and to be attached to the bond as described below: WHEREAS the City of Cathedral City and Palm Springs Classic, LLC, a Delaware Limited Liability Company(Subdivider) have entered into an agreement identified as Subdivision Improvement Agreement for Tract No. 32558 dated November 9, 2005. We, the, undersigned Surety, Developers Surety and Indemnity Company, a corporation organized and existing under the laws of the state of Iowa and authorized to do business in the State of California with offices at 17771 Cowan, Suite 100, Irvine, CA 92614 do hereby consent and agree to the extension of time to April 1, 2019 and the foregoing Amendment No.6 to Subdivision Improvement Agreement for Tract 32558 to which this Exhibit A-1 is an attachment, including but not limited to,the following express agreements: (a) Surety expressly affirms its obligation to keep all bonds furnished under Section 2 of the Fifth Amended Agreement, in full force and effect through: (i)the Amended Completion Date(April 1, 2019); or (ii)any date(s)through which completion is extended as permitted under Section 21 of the Fifth Amended Agreement; or (iii)the running of any applicable statute of limitations to enforce the bonds, whichever of these three dates occurs last; and (b) Surety expressly agrees to waive any default or default(s)of Subdivider(noticed or unnoticed)which may have occurred under the Fifth Amended Agreement; and (c) Surety expressly agrees to all other modifications made to the Fifth Amended Agreement by this Amendment No.6. In Witness Whereof, the Surety has hereunto set its hand this 27`h day of October, 2017. Developers Surety and Indemnity Company By: ki)(14 Kathy R. Mai ; orney-in-Fact :, t, '. C) [Insert Notary Page and Power of Attorney for Surety after this Page] - ;r■'�� •., c \\‘` CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California ) County of Orange ) On OCT 2 7 2017 before me, Mechelle Larkin, Notary Public DATE [Name of Notary Public and Title"Notary Public"] personally appeared Kathy R. Mair [Name(s)of Signer(s)] who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/theif authorized capacity(ies), and that by his/her/theif signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. A - Notary Public California?' Orange County Commission#2193490 ' My Comm.Expires Apr 24,2021 Signature of Notary Public Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Kathy R. Mair Signer's Name: ❑ Corporate Officer—Title(s): ❑ Corporate Officer—Title(s): ❑ Partner— ❑ Limited ❑ General ❑ Partner— ❑ Limited ❑ General ❑ Individual ® Attorney-in-Fact ❑ Individual ❑ Attorney-in-Fact ❑ Trustee ❑ Guardian or Conservator ❑ Trustee ❑ Guardian or Conservator ❑ Other: ❑ Other: Signer Is Representing: Signer is Representing: • POWER OF ATTORNEY FOR DEVELOPERS SURETY AND INDEMNITY COMPANY INDEMNITY COMPANY OF CALIFORNIA PO Box 19725,IRVINE,CA 92623 (949)263-3300 KNOW ALL BY THESE PRESENTS that except as expressly limited,DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,do each hereby make,constitute and appoint ***Kathy R. Mair, Mechelle Larkin,jointly or severally*** as their true and lawful Attomey(s)-in-Fact,to make,execute,deliver and acknowledge,for and on behalf of said corporations,as sureties,bonds,undertakings and contracts of suretyship giving and granting unto said Attomey(s)-in-Fact full power and authority to do and to perform every act necessary,requisite or proper to be done in connection therewith as each of said corporations could do,but reserving to each of said corporations full power of substitution and revocation,and all of the acts of said Attomey(s)-in-Fact,pursuant to these presents,are hereby ratified and confirmed. This Power of Attorney is granted and is signed by facsimile under and by authority of the following resolutions adopted by the respective Boards of Directors of DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA,effective as of January 1st,2008. RESOLVED,that a combination of any two of the Chairman of the Board,the President,Executive Vice-President,Senior Vice-President or any Vice President of the corporations be,and that each of them hereby is,authorized to execute this Power of Attorney,qualifying the attomey(s)named in the Power of Attorney to execute,on behalf of the corporations,bonds,undertakings and contracts of suretyship;and that the Secretary or any Assistant Secretary of either of the corporations be,and each of them hereby is,authorized to attest the execution of any such Power of Attorney; RESOLVED,FURTHER,that the signatures of such officers may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile,and any such Power of Attorney or certificate bearing such facsimile signatures shall be valid and binding upon the corporations when so affixed and in the future with respect to any bond,undertaking or contract of suretyship to which it is attached. IN WITNESS WHEREOF,DEVELOPERS SURETY AND INDEMNITY COMPANY and INDEMNITY COMPANY OF CALIFORNIA have severally caused these presents to be signed by their respective officers and attested by their respective Secretary or Assistant Secretary this 6th day of February,2017. By: ................. ow��PANYp.� Daniel Young,Senior Vice-President ycp.. y.'; °R+r.NL- z'p0,00 q),C' _W: 1936 i-`1 ocT.5 �a' By: ,Y--7j4k CI, ov Mark Lansdon,Vice-President ,... ?, 41F iti A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached,and not the truthfulness,accuracy,or validity of that document. State of California County of Orange On February 6,2017 before me, Lucille Raymond,Notary Public Date Here Insert Name and The of the Officer personally appeared Daniel Young and Mark Lansdon Name(s)of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s)whose name(s)is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies),and that by his/her/their signature(s)on the instrument the person(s),or the entity upon behalf of LUCILLE RAYMOND which the person(s)acted,executed the instrument. L`: Commission•2011945 4i" r Notary Public-California I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is #!t f Orange Cotlnry true and correct. M%Comm.Ex�ires Oct 132016 WITNESS my hand and official seal. Place Notary Seal Above Signature Lucille lay ond,Notary Public '.,,pERTIFICATE The undersigned,as Secretary or Assistant Secretary pfpE 0P,ERS.SUf3,ETYAND INDEMNITY COMPANY or INDEMNITY COMPANY OF CALIFORNIA,does hereby certify that the foregoing Power of Attorney remains in f ill force and has not been revoKedand,furthermore,that the provisions of the resolutions of the respective Boards of Directors of said corporations set forth in the Power of Attorney are:in force i 04 t i date of llt s Certificate. i lD .aaa.uq� This Certificate is executed in the City of Iwma CaM nia,this afay of OCT j 7 2017 ••••�v"••"•°j'o'' �ORA'•'Y o,, By: � • w(:j: Z : �'t e ATS-1002(02/17) ''gip'•*•.. •••