HomeMy WebLinkAboutContract 1718-2PLEASE COMPLETE THIS INFORMATION
RECORDING REQUESTED BY:
City of Cathedral City
AND WHEN RECORDED MAIL TO:
City of Cathedral City
Attn: City Clerk
68700 Avenida Lalo Guerrero
Cathedral City, CA 92234
2018-0287991
07/17/2018 02:24 PM Fee: $ 0.00
Page 1 of 10
Recorded in Official Records
County of Riverside
Peter Aldana
Assessor -County Clerk -Recorder
1
!16, 11),11,1t011 I
C -P -1
S
R
U
PAGE
SIZE
DA
MISC
LONG
RFD
COPY
M
A
L
465
426
PCOR
NCOR
SMF
NCHG
exam
T:
CTY
UNI
Space above this line for recorder's use only
EXEMPT FROM RECORDER FEES PURSUANT TO
GOV. CODE § 27383
Second Amendment to Purchase and Performance Agreement
RIV #4827-7401-1237 v3
SECOND AMENDMENT TO
PURCHASE AND PERFORMANCE
AGREEMENT
by and between
VERANO RECOVERY, LLC
and
CITY OF CATHEDRAL CITY
Dated July 11, 2018
RN #4827-7401-1237 v3
SECOND AMENDMENT TO PURCHASE AND PERFORMANCE AGREEMENT
[VERANO, Rio Vista Village Specific Plan]
This Second Amendment to Purchase and Performance Agreement ("Second
Amendment"), which is dated for reference as indicated on the cover page, is hereby
entered into by and between Verano Recovery, LLC, a California limited liability
corporation ("Developer") and City of Cathedral City, a California general law city and
municipal corporation ("City"), on the following terms and conditions. Developer and
City are sometimes individually referred to as "Party" or collectively as "Parties".
RECITALS
A. City and Verano entered into that certain Purchase and Performance
Agreement dated June 2, 2015, and recorded in the official records of the County of
Riverside as Instrument No. 2015-0422082 ("Purchase Agreement"). The Purchase
Agreement relates to the development of a residential community commonly known as
Verano, located within the boundary of Rio Vista Village Specific Plan.
B City and Verano entered into that certain First Amendment to Purchase
and Performance Agreement dated September 28, 2016 and recorded in the official
records of the County of Riverside as Instrument 2016-0455427 ("First Amendment")
to inter alia adjust the time for performance of certain Developer obligations.
C. The Parties have agreed that satisfaction of the conditions of the
Purchase Agreement will best be facilitated by amending certain of the terms and
conditions of the Purchase Agreement, as provided in this Second Amendment. All
terms in this Second Amendment have the meaning ascribed in the Purchase
Agreement, unless expressly defined herein.
OPERATIVE PROVISIONS
NOW, THEREFORE, in consideration of the promises made and recited herein,
the parties do hereby enter into this Second Amendment which modifies and amends
the Agreement as follows:
1. AMENDMENTS. The Purchase Agreement is hereby modified and
amended as follows:
1.1 Rectial M. The last sentence of Recital M of the Purchase
Agreement is hereby amended to read as follows:
"M. The Developer shall cause the construction of the improvements
contemplated to be covered by the HOA agreement, as generally described in
Recital M hereto, with or without successfully obtaining the HOA Agreement with
the Homeowners Association prior to the first occupancy for each construction
phase undertaken therein."
RIV #4827-7401-1237 v3
-1-
1.2 Section 2.26 RVVA Properties. Section 2.26 of the Purchase
Agreement is hereby amended to read as followed:
"2.26 RVVA Properties. The term "RVVA Properties" are those properties
commonly known as Tots QQ, 279, 280, 282, 283, 284 and 285 owned by
the entity Rio Vista Villas Associates, LLC ("RVVA") at the time of the
Purchase Agreement, but which are now owned by Developer."
1.3 Section 3.1 Phase 1: Actions to be Taken by End of First Year.
Section 3.1 of the Purchase Agreement, as amended by the First Amendment, is
hereby amended to read as follows:
"3.1. Phase 1: Actions to be Taken by December 31, 2018. The
Developer shall cause all of the following actions to be taken by December
31, 2018, unless the action expressly states a different deadline for the
action:"
1.4 Section 3.1.1. Monuments. Section 3.1.1. of the Purchase
Agreement is hereby amended to read as follows:
"3.1.1. Monuments. Developer shall verify existing monuments, remove
and correctly reinstall erroneous monuments, and shall install missing
monuments in all areas of completed construction of Tract 28639-1 by
December 31, 2018. Developer shall install monuments in the remaining
portion of Tract 28639-1, and for Tentative Map 32559, Tentative Map
32858 and Tentative Parcel Map 34148, upon the first Certificate of
Occupancy for each construction phase undertaken therein."
1.5 Section 3.1.2. Public Streets Improvements. Section 3.1.2.c., as
added to the Purchase Agreement by the First Amendment, is hereby amended to read
as follows:
"3.1.2.c. Developer shall complete Rio Vista Drive and all other street
improvements in areas of completed construction of Tract 28639-1 by
December 31, 2018. Developer shall complete street improvements in the
remaining portion of Tract 28639-1, and for Tentative Map 32559 and
Tentative Parcel Map 34148, on a block by block basis corresponding to
the construction of residential units for the block. However, Developer
shall have up to, but not in excess of, one (1) calendar year to complete
street improvements to the standards established in Section 3.1.2 above
after issuance of the first Certificate of Occupancy for each block."
1.6 Section 3.1.3. Alley Improvements. Section 3.1.3 of the
Purchase Agreement, as amended by the First Amendment, is hereby amended to read
as follows:
"3.1.3 Alley Improvement. All constructed and completed alleys on Lots
AA through EE, inclusive, Lots LL through PP, inclusive, and Lot GG, and
RIV #4827-7401-1237 v3
-2-
a portion of Lot FF in the Project shall be deeded to and maintained as
noted in Section 3.1.2 above. Developer shall complete all alley
improvements in areas of completed construction of Tract 28639-1 by
December 31, 2018. Developer shall complete alley improvements in the
remaining portion of Tract 28639-1, and for Tentative Map 32559 and
Tentative Parcel Map 34148, on a block by block basis corresponding to
the construction of residential units for the block. However, Developer
shall have up to, but not in excess of, one (1) calendar year to complete
alley improvements to the standards established in Section 3.1.2 above
after issuance of the first Certificate of Occupancy for each block."
1.7 Section 3.1.4 Construction Improvements for the Completed
Construction Area. Section 3.1.4 of the Purchase Agreement, as amended by the
First Amendment, is hereby amended as follows: The clause "... to be completed by
December 31, 2017 ..." is hereby deleted and the following clause inserted in its place —
"... to be completed by December 31, 2018, with the exception of improvements fronting
lots 275 and 276 of Tract 28639-1 which are to be completed concurrently with
development of lots 275 and 276, ... ".
1.8 Section 3.1.5. Sand Removal. Section 3.15 of the Agreement, as
amended, is hereby amended to read as follows:
"3.1.5" Within the first anniversary year (Phase A), the Developer shall
cause the blown sand that has accumulated in the public spaces within
the Project Area boundaries, as of the Effective Date, to be removed and
disposed of in accordance with all applicable laws. Developer shall
remove and properly dispose of the blown sand that is within the public
spaces of the Project Property for the Term of the Agreement, with the
exception of the area along Rio Silverado which is to be completed as part
of Phase 4 construction as shown on Exhibit "F" to the Agreement. In
addition, in order to deter the formation of sand dunes, the Developer shall
cause all existing chain link green fabrics and wooden snow fences in the
Project Area to be removed and replaced with a sand deterrent acceptable
to the City.
1.9 Section 3.1.7. Club House Improvements. Section 3.1.7.a, as
added to the Agreement by the First Amendment, is hereby amended to read as
follows:
"3.1.7.a. Developer and City agree that the Phase 1 Remodeling has
been substantially completed and that the required exterior landscaping
and completion of Phase One pool and spa (collectively "Remaining
Remodel Items") remain to be completed. Developer shall complete the
Remaining Remodel Items, and open the Club House, pool and spa for
residents by the earlier of the issuance of the 300th Certificate of
Occupancy (inclusive of the one hundred thirty-seven (137) existing
RIV #4827-7401-1237 v3
-3-
residences) for the Project or March 31, 2019, whichever is the first to
occur."
1.10 Section 3.1.7. Circle Park. Section 3.1.7.b added to the
Purchase Agreement by the First Amendment is hereby amended to read as follows:
"3.1.7.b. Developer and City agree that the Circle Park has been
substantially completed; however the level of improvements and
landscape refurbishment is subject to a landscape and irrigation plan
("Improvement Plan") approved per the City approval process. The
Parties will mutually agree on a punch -list of remaining items to be
completed ("Park Punch List Items") in conjunction with the Improvement
Plan and approvals. Developer shall complete the Park Punch List Items
by the earlier of the issuance of the 300th Certificate of Occupancy
(inclusive of the one hundred thirty-seven (137) existing residences) for
the Project or March 31, 2019, whichever is the first to occur."
1.11 Section 3.2. Phase 2: Actions to be Taken by End of Fifth
Year. Section 3.2 of the Purchase Agreement, as amended by the First Amendment, is
hereby amended to read as follows:
"Section 3.2. Phase 2: Action to be Taken by End of Fifth Year. Unless
another deadline is expressly provided for below, the Developer shall
cause the following actions to be taken prior to June 30, 2021:"
1.12 Section 3.2.1. Remaining Club House Improvements. Section
3.2.1.a added to the Purchase Agreement by the First Amendment is hereby amended
to read as follows:
"3.2.1.a" Developer shall complete the Phase 2 Remainder Improvements
to the Club House by June 20, 2021."
2. DEVELOPER'S PAYMENT OF OUTSTANDING DEBT TO CITY.
2.1 Developer must pay its outstanding debt to Community Facilities
District No. 2000-01 by delivery of $179,831 in available and good
and sufficient funds to City. City will prepare and record the
necessary reconveyances of the Deeds of Trust securing this debt
within five (5) days of receiving payment.
2.2 Developer must satisfy these obligation in Section 2.1 above, on or
before the first to occur of the following events: (i) The Phase 2
Closing Date as described in that certain Purchase and Sale
Agreement between Developer and D.R. Horton dated April 24,
2018; or (ii) a date not under any circumstances later than July 15,
2019.
3. GENERAL PROVISIONS.
RIV #4827-7401-1237 v3
-4-
3.1 Remainder Unchanged. Except as specifically modified and
amended in this Second Amendment, the Purchase Agreement, as amended by the
First Amendment, remains in full force and effect and binding upon the parties.
3.2 Integration. This Second Amendment consists of pages 1 through
6 inclusive, which constitute the entire understanding and agreement of the parties and
supersedes all negotiations or previous agreements between the parties with respect to
all or any part of the transaction discussed in this Second Amendment.
3.3 Effective Date / Conditions Precedent. This Second Amendment
shall not become effective and binding upon the Parties unless and until the following
conditions precedent have occurred:
3.3.1 The Parties have approved and duly executed the Second
Amendment; and
3.3.2 This Second Amendment has been recorded in the official
records of the Office of the Riverside County Recorder.
3.4 Applicable Law. The laws of the State of California shall govern
the interpretation and enforcement of this Second Amendment.
3.5 References. All references to the Purchase Agreement include all
their respective terms and provisions. All defined terms utilized in this Second
Amendment have the same meaning as provided in the Purchase Agreement or First
Amendment as the case may be, unless expressly stated to the contrary in this Second
Amendment.
IN WITNESS WHEREOF, the parties hereto have executed this Second
Amendment to the Purchase Agreement on the date and year first written above.
ATTEST:
-1,Gary F. F -V well,
RIV #4827-7401-1237 v3
r, j
ity Clerk
CITY OF CATHEDRAL CITY
Charles P. McClendon
City Manager
Cl K1 C lei/1L
-5-
APPROVED AS TO FORM
Eric S. Vai , City Attorney
RIV #4827-7401-1237 v3
DEVELOPER
Verano Recovery, LLC
By:
Name: In\CA CCM,mu,n;-kes Cc fp
Title: ijoit,tie.c
By: ..."-------0 -,
Name:_ tclAm_ IS,. I PAN
Title: -?c 4evt'
-6-
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.
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
STATE OF CALIFORNIA
COUNTY OF
On 3 tme. , 20 k before me, (\\,. �� t( , personally appe red 4 yvi 4\1ipwi4{, proved to me on the
basis of satisfactory evidence to be the persons) whose names are subscribed to the within instrument and
acknowledged to me that Oshelthcy executed the same inhis authorized capacity4ies), and that by
his heir heir signature(al on the instrument the person(s)', or the entity upon behalf of which the person*, acted,
ecuted 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 ha
Signature:
cial seal.
N. SIEBER
Commission No.2083637 g
NOTARY PUBLIC -CALIFORNIA
LOS ANGELES COUNTY
My Comm. Expires OCTOBER 25, 2018
OPTIONAL
Though the data below is not required by law, it may prove valuable to persons relying on the document and could
prevent fraudulent reattachment of this form
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT
❑ INDIVIDUAL
• CORPORATE OFFICER
?t, L a -n -t"
TITLE(S)
❑ PARTNER(S) ❑ LIMITED
❑ GENERAL
❑ ATTORNEY-IN-FACT
❑ TRUSTEE(S)
❑ GUARDIAN/CONSERVATOR
❑ OTHER
SIGNER IS REPRESENTING:
(NAME OF PERSON(S) OR ENTITY(IES))
a tvk &MP VIAVIAC -41") --gc/VOS' affa" .+-
TITLE OR TYPE OF DOCUMENT
NUMBER OF PAGES
DATE OF DOCUMENT
SIGNER(S) OTHER THAN NAMED ABOVE
RIV #4827-7401-1237 v3
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.
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
STATE OF CALIFORNIA
COUNTY OF
�1tA Cry • ttiztetiAl 0. CzOdti D Po PO, t^,i
On aid 11 ,2o)d' before me, , personally appeared Ntactes P. Itic_Cleitekroved to me on the
basis of satisfactory evidence to be the person(s) whose names(s) is/are subscribed to the within instrument and
acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their
signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the
instrument.
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.
Signature:, JL _ Q.:A.4.21(4Aac:a-
ANN MANE J. OUtNTANILLA-GARCIA
Commission * 2109761
Notary Public - Califomia
r 'r►% Riverside County
My Comm. Expires May 29, 2019
OPTIONAL
Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent
fraudulent reattachment of this form
CAPACITY CLAIMED BY SIGNER
❑ INDIVIDUAL
❑ CORPORATE OFFICER
TITLE(S)
❑ PARTNER(S) ❑ LIMITED
❑ GENERAL
❑ ATTORNEY-IN-FACT
❑ TRUSTEE(S)
❑ GUARDIAN/CONSERVATOR
❑ OTHER
SIGNER IS REPRESENTING:
(NAME OF PERSON(S) OR ENTITY(IES))
DESCRIPTION OF ATTACHED DOCUMENT
C-Cc1-+4.e_o6ca Ix)
TITLE OR TYPE OF DOC
at,r-4
NUMBER OF PAGES
DATE OF DOCUMENT
SIGNER(S) OTHER THAN NAMED ABOVE
RN #4827-7401-1237 v3
41114411baik.lerlib.-4,
4 PAP NI MAq.
ri i;r1rti• 2 .62*.
1withIC ISIC'' L.
4011t.
.710K
. . er..1•3 ihnta3 (N*
.....w-romprger.liroir•urimor•W-0P.