Loading...
HomeMy WebLinkAboutContract 1335-4 hi o C co q Ia-)a I C - 133 c-41 MUTUAL RELEASE AND TERMINATION AGREEM OPJGI1\ty�, This Mutual Release and Termination Agreement ("Agreement") is reference dated as of the 9th day of December, 2015, and is entered into between: (1) THE CITY OF CATHEDRAL CITY ("City"), in its capacity under Health and Safety Code Section 34176 as the successor to the housing assets and functions of THE REDEVELOPMENT AGENCY OF THE CITY OF CATHEDRAL CITY ("Agency"), and (2) SOUTHERN CALIFORNIA HOUSING DEVELOPMENT CORPORATION OF THE INLAND EMPIRE, a California non-profit public benefit corporation ("Developer"). Hereinafter, City and Developer are sometimes referred to individually as a"Party" and collectively as the "Parties". RECITALS This Agreement is entered into with reference to the following recitals of facts ("Recitals") that the Parties believe to be true as of the Effective Date (as hereinafter defined) and which form the factual basis for their entry into this Agreement: A. Agency and Developer entered into that certain "Disposition and Development Agreement" ("DDA") dated September 26, 2007, as amended by that certain "First Amendment to Disposition and Development Agreement" dated as of August 11, 2010 (the DDA, as so amended, the "Original DDA"). Agency and Developer also entered into that certain "Amended and Restated Promissory Note" dated August 11, 2010 ("First Amended Note", and, collectively with the Original DDA and all of its ancillary and implementing agreements, the "DDA Agreements"). Agency's rights and obligations under the DDA Agreements are low and moderate income housing-related rights and obligations. B. In accord with Assembly Bill 26X1, Assembly Bill 1484, and subsequent implementing legislation, the Agency was dissolved on February 1, 2012. In accord with Health and Safety Code Section 34176, City elected to assume Agency's low and moderate income housing-related assets and functions, including those under the DDA Agreements. C. Agency and Developer entered into the DDA Agreements for the purpose of causing the development by Developer of certain Agency-owned unimproved real property ("DDA Property") as an affordable housing project ("Project"), as more fully described in the DDA Agreements. D. In accordance with the DDA Agreements, Agency advanced to Developer the sum of Two Hundred and Eighty Thousand Dollars ($280,000) ("Pre-Development Expenses Loan") to assist Developer with certain Project pre-development costs and feasibility studies. Developer's obligations with respect to repayment of the Pre-Development Expenses Loan are set out in the DDA Agreements. E. The Parties have determined that the Project is no longer feasible and the Parties desire to terminate the DDA Agreements and release the Parties from their obligations under the DDA Agreements, except for those obligations set forth in this Agreement. 1 C1002-007--1974336 1 F. In connection with the termination of the DDA Agreements and as material consideration to City for its entry into this Agreement, the Parties have agreed to amend and restate their rights and obligations with respect to the Pre-Development Expenses Loan as set forth in the Second Amended Note (hereinafter defined). OPERATIVE PROVISIONS 1. Effective Date. This Agreement is dated as of December 9, 2015 for reference purposes only. This Agreement will not become effective or binding upon the Parties until the date ("Effective Date") on which all of the following are true: a. This Agreement, the Second Amended Note, the Release Deed, and all other documents required to effectuate this Agreement have been approved and executed by the appropriate authorized officers of Developer and delivered to City; b. Following all legally required notices and hearings, this Agreement has been approved by the City Council on behalf of City; and c. This Agreement is executed by the authorized officers of City and delivered to Developer. 2. Termination of Agreement. As of the Effective Date of this Agreement, and except to the extent otherwise expressly provided in this Agreement, the DDA Agreements will terminate in their entirety and all rights, obligations and liabilities of City and Developer thereunder will be discharged and released in their entirety; provided, however, that all defense and indemnity obligations arising under the DDA Agreements will continue in full force and effect, but only as to those matters accruing and facts occurring prior to the Effective Date of this Agreement. Subject to the preceding provisos, as of the Effective Date of this Agreement, the rights, obligations and liabilities of City and Developer as set forth in the DDA Agreements will be, instead, those rights, obligations, and liabilities set forth in this Agreement and the ancillary agreements and exhibits attached hereto. 3. Second Amended Note. In substitution of Developer's obligations under the First Amended Note with respect to the Pre-Development Expenses Loan, Developer and National Community Renaissance of California (a Developer-related entity) will, as a condition to the effectiveness of this Agreement, execute and deliver the "Second Amended and Restated Note" in substantially the form attached as Exhibit A ("Second Amended Note"). 4. Release of Recorded Documents. Developer will promptly execute, acknowledge and record any document required to release the DDA Agreements and any other recorded document related to the DDA Property or the Project. In furtherance of that obligation, Developer will, as a condition to the effectiveness of this Agreement, execute, acknowledge, and deliver a quitclaim deed to the DDA Property in the form attached as Exhibit B ("Release Deed"). 5. Project Documents. Within three (3) days after the Effective Date, Developer will deliver to City legible, complete copies of all documents in Developer's (or its agents' and consultants') possession or control related to the physical condition of the Project, including, 2 C 1002-007--1974336 1 without limitation, any Phase I Environmental Site Assessments, any Phase II subsurface soil reports or groundwater reports, any geotechnical reports, any survey, and any other documents describing or analyzing the physical elements or qualities of the DDA Property or the Project. These documents will be tendered without representation or warranty as to their accuracy or completeness and subject to any rights or restrictions imposed by the party that created such document. 6. Mutual Release. As of the Effective Date of this Agreement, and except as otherwise provided by this Agreement, each Party, on behalf of itself and its respective officers, officials, agents, employees, directors, members, representatives, insurers, agents, subsidiaries, related boards, agencies, successors and assigns, will be deemed to have immediately released, acquitted and forever discharged the other Party and the other Party's respective officers, officials, agents, employees, directors, members, representatives, insurers, agents, heirs, successors and assigns (collectively, "Related Parties"), from any and all claims, demands, causes of action, obligations, damages, costs and liabilities of any nature whatsoever, whether known or unknown, suspected or claimed, liquidated, contingent, or otherwise, which any of them ever had, may now have, or may after the date of this Agreement have against each other arising out of or related to the DDA Agreements (collectively, "Released Claims"). The Released Claims do not include any claims arising from the breach of this Agreement or any of its ancillary agreements and exhibits. 7. Waiver of Civil Code Section 1542. In connection with the releases set forth in Section 6 above, City and Developer acknowledge that they have had the opportunity to consult with legal counsel concerning the provisions of California Civil Code Section 1542 and, based on those consultations, each of them expressly waive the provisions of Civil Code Section 1542, which provides as follows: A GENERAL RELEASE DOES NOT EXTEND TO CLAIMS WHICH THE CREDITOR DOES NOT KNOW OR SUSPECT TO EXIST IN HIS OR HER FAVOR AT THE TIME OF EXECUTING THE RELEASE, WHICH IF KNOWN BY HIM OR HER MUST HAVE MATERIALLY AFFECTED HIS OR HER SETTLEMENT WITH THE DEBTOR. City and Developer specifically waive any and all rights and benefits under Section 1542 and all other state or federal laws or decisional authority of similar impact as they relate to the Released Claims and acknowledge that this Agreement would not have been entered into without such waiver. OPJA__ it'l City's Developer's Initials Initials 8. Notices. All notices pursuant to this Agreement will be sent by either: (a) personal delivery, (b) a reputable overnight courier which keeps receipts of delivery (such as UPS or Federal Express), or (c) through the facilities of the United States Postal Service, postage prepaid, certified or registered mail, return receipt requested. Any such notice will be effective 3 CI002-007--1974336 1 upon delivery or rejection. Notices to the respective Parties will be sent to the following addresses unless written notice of a change of address has been previously given pursuant hereto: If to City: If to Developer: The City of Cathedral City Southern California Housing Development Attn: City Manager Corporation of the Inland Empire 68-700 Avenida Lalo Guerrero Attn: Executive Director Cathedral City, CA 92234 9421 Haven Avenue Rancho Cucamonga, CA 91730 With a Copy to: With a Copy to: Green de Bortnowsky, LLP Edward A. Hopson Attn: Charles Green, City Attorney 655 A North Mountain Avenue 41-750 Rancho Law Palmas, Suite P-1 Upland, CA 91786 Rancho Mirage, CA 92270 9. Miscellaneous Provisions. a. Each of the signatories to this Agreement warrants and represents that he or she is competent and authorized to enter into this Agreement on behalf of the Party for whom he or she purports to sign. b. Each Party warrants and represents that it: (i) has not sold, transferred, conveyed, assigned, hypothecated and/or subrogated any Released Claim, and (ii) there are no other persons or entities holding any right or interest in that Party's Released Claims. c. Except as otherwise provided in this Agreement, the Parties acknowledge and agree that each of them, as between them, will bear their own costs, expenses and attorneys' fees arising out of and/or connected with the negotiation, drafting and execution of this Agreement and all matters arising out of or connected therewith. d. This Agreement is the product of negotiation and preparation by and among the Parties and their respective attorneys. Neither this Agreement nor any provision of it may be deemed prepared or drafted by one Party or another, or its attorneys, and may not be construed more strongly against any Party. e. This Agreement will be interpreted in accordance with and governed in all respects by the procedural and substantive laws of the State of California, without regard to its conflicts of laws principles. f. This Agreement is binding upon and will inure to the benefit of the Parties and their respective heirs, successors, and assigns. g. If any provision or any part of any provision of this Agreement is for any reason held to be invalid, unenforceable or contrary to any public policy, law, statute and/or 4 C1002-007--1974336 1 ordinance, then the remainder of this Agreement will not be affected and will remain valid and fully enforceable. h. This Agreement may be executed in counterparts, and all so executed will constitute an agreement which will be binding upon the Parties, notwithstanding that the signatures of all Parties' designated representatives do not appear on the same page. i. The Parties will execute and deliver any document which is reasonably necessary to achieve the goals and purposes of this Agreement. j. This Agreement, including all of its exhibits, constitutes the entire understanding between the Parties with regard to the matters herein set forth. There are no representations, warranties, agreements, arrangements, undertakings, oral or written, between or among the Parties relating to the subject matter of this Agreement which are not fully expressed in this Agreement. This Agreement will be interpreted according to its own terms, as defined in this Agreement or otherwise according to their ordinary meaning, without reference to parol evidence. This Agreement is a fully integrated agreement. k. If any Party files any action or brings any action or proceeding against the other arising out of this Agreement, or is made a party to any action or proceeding brought by a third party, then as between Developer and City, the prevailing Party will be entitled to recover as an element of its costs of suit, and not as damages, its actual costs of suit, expert fees, consultant costs, and reasonable attorneys' fees as fixed by the court in the action or proceeding or in a separate action or proceeding brought to recover those fees and costs. For this purpose, the words "reasonable attorneys' fees" mean and include, in the case of City, the fully burdened salaries and expenses of the private lawyers employed by City (allocated on an hourly basis) who may provide legal services to City in connection with the representation of City in that action or proceeding. [Signatures on Following Pages] 5 C1002-007--1974336 1 SIGNATURE PAGE TO MUTUAL RELEASE AND TERMINATION AGREEMENT AGENCY: THE CITY OF CATHEDRAL CITY, in its capacity under Health and Safety Code Section 34176 as the successor to the housing assets and functions of THE REDEVELOPMENT AGENCY OF THE CITY OF CATHEDRAL CITY By. / • ✓� Name: elAsAt4 /t /n eek.,.e..J Title: eirt, ma10 441 - Date: /a—IO—G$ ATTEST: By: L . . _ j2- IA.: '_ City Cle A • APPROVED AS TO LEGAL "I RM: B : . . . s ecia ounsel 6 C1002-007--1974336 1 SIGNATURE PAGE TO MUTUAL RELEASE AND TERMINATION AGREEMENT DEVELOPER: SOUTHERN CALIFORNIA HOUSING DEVELOPMENT CORPORATION OF THE INLAND EMPIRE, a California non-profit public benefit corporation By: 7it.144,n/4Name: Iracy as Title: Chi f Financial Officer Date: /1(30/ir-- 7 C1002-007--1974336 1 COpy )/eJ - EXHIBIT A SECOND AMENDED AND RESTATED NOTE ("NOTE") l� 17��� One Hundred Thousand Dollars Cathedral City, California ($100,000) December 9, 2015 ("Effective Date") FOR VALUE RECEIVED, the undersigned Southern California Housing Development Corporation of the Inland Empire, a California non-profit public benefit corporation, and National Community Renaissance of California, a California non-profit public benefit corporation (collectively as joint obligors, "Borrower") hereby promises to pay to the order of Cathedral City, a California municipal corporation and general law city ("Holder"), in its capacity under Health & Safety Code section 34176 as the successor to the housing assets and functions of the Redevelopment Agency of the City of Cathedral City, the principal amount of One Hundred Thousand Dollars ($100,000) ("Principal"), subject to the terms and conditions of this Note. Periodic payments are not required under this Note. The Principal will not accrue interest until the Maturity Date (defined below). If the Principal is not fully repaid (or credited as provided in Section 4 of this Note) on or before the Maturity Date, any unpaid/uncredited amount of the Principal will be immediately due and payable in cash and will begin to accrue interest on the Maturity Date at the rate of ten percent (10%) per annum, compounded annually, and will continue to accrue interest at that rate until all outstanding amounts of Principal and accrued interest are paid in full. 1. Termination Agreement. This Note is given in accord with that certain "Mutual Release and Termination Agreement" ("Termination Agreement") of even date herewith, executed by Borrower and Holder. 2. Maturity Date. The entirety of the Principal that is not previously credited in accord with Section 4 below is due and payable no later than the third (3`d) anniversary of the Effective Date of this Note ("Maturity Date"). 3. No Assumption. This Note is not assumable by the successors and assigns of Borrower without the prior written consent of Holder, which may be given or withheld in Holder's sole and absolute discretion. 4. Principal Forgiveness. Holder will forgive and discharge the entirety of the Principal if on or before the Maturity Date Borrower actually pays no less than One Hundred Thousand Dollars ($100,000) of"Qualified Funds" (as defined in the attached Schedule 1) to unaffiliated, unrelated third parties for "Qualified Capital Projects" (as defined in the attached Schedule 1) that are completed prior to the Maturity Date upon that certain low and moderate income housing project located in the City of Cathedral City and commonly known as "Cathedral Palms." Borrower acknowledges that (a) no less than One Hundred Thousand Dollars ($100,000) must be expended and that no partial credit will be given if total expenditures are less than One Hundred Thousand Dollars ($100,000), and (b) the Qualified Capital Projects must be completed and that no partial credit will be given for Qualified Capital Projects that are not completed prior to the Maturity Date. Exhibit A—Page 1 C1002-007-1974336.1 5. Waivers. (a) Borrower hereby waives diligence, presentment, protest and demand, and notice of protest, notice of demand, notice of dishonor and notice of non-payment of this Note. Borrower expressly agrees that this Note or any payment becoming due hereunder may be extended by Holder from time to time, and that Holder may accept security or release any security for this Note, all without in any way affecting the liability of Borrower. (b) No extension of time for payment of this Note or any installment hereof made by agreement of Holder with Borrower or any person now or hereafter liable for payment of this Note will operate to release, discharge, modify, change or affect the original liability of Borrower under this Note, either in whole or in part. (c) The obligations of Borrower under this Note are absolute and Borrower waives any and all rights to offset, deduct or withhold any payments or charges due under this Note for any reason whatsoever. 6. Miscellaneous Provisions. (a) All notices to Holder or Borrower are to be given in the manner and at the addresses set forth in the Termination Agreement or to those other addresses as Holder and Borrower may from time to time designate in writing. (b) Borrower promises to pay all costs and expenses, including reasonable attorney's fees, incurred by Holder in the enforcement of this Note, regardless of whether suit is filed to seek enforcement. (c) This Note is governed by and is to be construed in accordance with the procedural and substantive laws of the State of California. (d) The times for the performance of any obligations hereunder are to be strictly construed,time being of the essence. (e) This Note may not be modified except upon the written consent of Holder and Borrower. Exhibit A—Page 2 C1002-007--1974336.1 (f) The liabilities and obligations of Borrower under this Note are the joint and several liabilities and obligations of each entity constituting Borrower, as defined in the opening paragraph of this Note. BORROWER: SOUTHERN CALIFORNIA HOUSING NATIONAL COMMUNITY RENAISSANCE DEVELOPMENT CORPORATION OF THE OF CALIFORNIA, a California non-profit INLAND EMPIRE, a California non-profit public benefit corporation public benefit corporation By: ( A By: TrAC V mac. Name: Tracy om Title: Chief Financial Officer Title: Chief Financial Officer Date: //09//T Date: ///j9// Exhibit A—Page 3 C1002-007—1974336.1 SCHEDULE 1 A. For purposes of Section 4 of the Note to which this Schedule 1 is attached, the term "Qualified Capital Projects" means and is limited to any one or more of the following capital improvements (each, a "Qualified Capital Project") that are completed prior to the Maturity Date upon the low and moderate income housing project located in the City of Cathedral City and commonly known as "Cathedral Palms": 1. Window replacement for energy efficiency in as many units as possible and/or: 2. Any other capital improvement that Borrower has proposed in writing to Holder and that Holder has approved in writing (in its sole but reasonably exercised discretion) prior to the time that Borrower commences work upon the capital improvement. B. For purposes of Section 4 of the Note to which this Schedule 1 is attached, the term "Qualified Funds" means and is limited to any source of funds available to Borrower that may be legally expended on Qualified Capital Projects, except: (i) funds provided to Borrower (or to any subsidiary, affiliate or related entity) by Holder or any related, subsidiary, predecessor, or successor entity to Holder, (ii) funds that not paid to unrelated, unaffiliated third parties prior to the Maturity Date, and (iii) funds from the Cathedral Palms' capital replacement reserve account. Qualified Funds include funds that represent income attributable to the operations of Cathedral Palms, but only after all of Cathedral Palms' reserve accounts are fully funded in the minimum amounts required by law or by any agreement to which Cathedral Palms is subject, whichever is greater, including, without implied limitation, the capital replacement reserve account in the amount of no less than Three Hundred Dollars ($300)per unit per year. Exhibit A—Page 4 C1002-007--1974336.1 EXHIBIT B -psi (t3100-7 RECORDING REQUESTED BY D \ WHEN RECORDED RETURN TO: Q Y91 i_ DO i -N i e. LAO 4<! / hs CI-41 ark APN(s): (077—y1 609a1{d 677-33/-003 QUITCLAIM DEED FOR VALUABLE CONSIDERATION,receipt of which is hereby acknowledged, SOUTHERN CALIFORNIA HOUSING DEVELOPMENT CORPORATION OF THE INLAND EMPIRE, a California non-profit public benefit corporation ("Grantor"), hereby remises, releases and forever quitclaims to THE CITY OF CATHEDRAL CITY, in its capacity under Health and Safety Code Section 34176 as the successor to the housing assets and functions of THE REDEVELOPMENT AGENCY OF THE CITY OF CATHEDRAL CITY, all of Grantor's right, title and interest in and to that certain real property located in the City of Cathedral City, County of Riverside, State of California, more fully described in Exhibit "A" attached hereto and incorporated herein by this reference ("Property"). SOUTHERN CALIFORNIA HOUSING DEVELOPMENT CORPORATION OF THE INLAND EMPIRE, a California non-profit public benefit corporation By: Name: o , a,.,u Title: ChiefFinanoial Date: /0 9 1/r - Exhibit B—Page 1 C 1002-007--1974336.1 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 CAI�FORN��x� COUNTY OF - �i i a-Q ) On [210(120(S. before me, 060-j-2 ./ f Ca K l(insert name and title of the office personally appeared 1-r--.. L f 40 At . , who proved to me on the basis of'atisfactory 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 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. mow, GABRIELA M.HOFFMAN Signature ' (Seal) �� Commission 2055787 Z ,� 2 ,�,� Notary Public California- �'V`!�` San Bernardino County j_ 2::_ 1 Comm.Exeires Jan 24_2018 Exhibit B—Page 2 C 1002-007--1974336.1 EXHIBIT "A" • LEGAL DESCRIPTION AGENCY PROPERTIES Two parcels located in the City of Cathedral City, in the County of Riverside, State of California, and described as follows: Lot "A" of Tract 26698-1, in the County of Riverside; State of California, as shown by Map on file in Book 242, Pages 14 through 17 . of Maps, records of Riverside County, California, Assessor' s Parcel Number: 677-410-009. Lot 239 of Palm Springs Country Club Estates, as per map recorded in Book 22, Pages 40 through 44 of Maps, in the Office of the County Recorder of Riverside County, Assessor' s Parcel Number: 677-331-003, Address: 30638 San Diego Drive in Cathedral City, California.