HomeMy WebLinkAboutC-7340-5 - Lessor's Consent and Agreement Regarding Assignment for Financing 2025Recording Requested by
Fidelity National Title
RECORDING REQUESTED BY
AND WHEN RECORDED RETURN TO:
Norton Rose Fulbright US LLP
7676 Forsyth Boulevard, Suite 2230
St. Louis, Missouri 63105
Attention: Danette Davis
WITH A COPY TO:
City of Newport Beach
City Clerk's Office
100 Civic Center Drive
Newport Beach, CA 92660
Recorded in Official Records, Orange County
Hugh Nguyen, Clerk -Recorder
II I I II II I II I I III I II I I II I II 74.00
*$ R 0 0 1 5 1 3 1 8 4 5$
2024000227429 8:00 am 09/04/24
90 CR-SC06 Al2 C34 21
0.00 0.00 0.00 0.00 60.00 0.00 0.000.000.00 0.00
[SPACE ABOVE THIS LINE FOR RECORDER'S USE ONLY]
LESSOR'S CONSENT AND AGREEMENT REGARDING
ASSIGNMENT FOR FINANCING
THIS LESSOR'S CONSENT AND AGREEMENT ("Lessor's Consent') is given this
day of September, 2024, by the CITY OF NEWPORT BEACH, a California
municipal corporation and charter city ("Lessor"), and acknowledged and agreed to by
Peninsula Village, LLC, a Delaware limited liability company ("Lessee" or "Assignee"), as
successor -in -interest to Peninsula Village, LLC, a Delaware limited liability company, and
Vue Investor Owner, LLC, a Delaware limited liability company (individually and
collectively "Assignor"), as tenants in common, on the following terms and conditions:
RECITALS
A. On November 1, 2017, Lessor entered into that certain Lease Agreement
With Option for Renewal ("Lease") with NPBeach Marina LLC, a Michigan limited liability
company concerning certain real property generally described as Tidelands, as defined
in the Lease, which is an independent site with no land access, consisting of an
approximately 26,397 square ' feet water area located generally at 2300 Newport
Boulevard in the City of Newport Beach, California ("Property").
B. On or about August 5, 2022, with the consent of the Lessor, NPBeach
Marina LLC sold the Property to Assignor, as evidenced by a Memorandum of
Assignment of Lease and Amendment to Lease Memorandum ("Memorandum of
Assignment"), recorded on August 5, 2022, as Instrument No. 2022000270168 in the
Official Records of Orange County.
C. On or about September 29, 2022, Assignor transferred the Property to
Assignee. With the consent of the Lessor, Assignor assigned to Assignee (and Assignee
assumed from Assignor) all of Assignor's right, title, interest and obligations under the
Lease, as evidenced by a Memorandum of Assignment of Lease and Amendment to
Lease Memorandum ("Memorandum of Assignment"), recorded on September 30, 2022,
as Instrument No. 2022000322308 in the Official Records of Orange County.
D. On or about August 19, 2024, Lessee requested Lessor's approval to obtain
financing of the Property ("Loan") pursuant to the loan documents ("Loan Documents")
executed by and between Assignor and NORTH AMERICAN COMPANY FOR LIFE AND
HEALTH INSURANCE, an Iowa corporation ("Lender"), including the recordation of that
certain Deed of Trust, Security Agreement, Fixture Filing and Assignment of Leases and
Rents made by Assignor in favor of Lender of even date herewith (Deed of Trust") against
the Property to evidence the Loan.
E. Pursuant to Section 16 of the Lease, the prior written consent of Lessor is
required in connection with any transfer of the Lease, including the assignment of
Lessee's interest in the Lease to Lender as collateral for the financing obligations
pursuant to the Deed of Trust.
CONSENT AND AGREEMENT
NOW, THEREFORE, Lessor does hereby consent to the Loan Documents and
resulting assignment of Assignee's interest in and to the Lease to Lender under the Deed
of Trust and recordation of the Deed of Trust to evidence the Loan, subject to the
following:
1. Said consent to assignment shall be subject to each and all of the
covenants, conditions and restrictions set forth in the Lease and shall be subject to all
rights and interest of Lessor thereunder, except as herein otherwise provided.
2. The Property is subject to the Lease, which is summarized in "Exhibit A",
attached hereto. The Lease constitutes the entire agreement of Lessee and Lessor
regarding the Property. The Lease is in full force and effect and unmodified. All rents
and other charges due have been paid, there are no other defaults and the Lease is in
good standing. Lessor has no knowledge of any facts which now or after the passage of
time or the giving notice, or both, would constitute a default under the Lease. The
payments required under the Lease are set forth in Exhibit A. Payments and notices to
Lessor are deliverable as set forth in Exhibit A. Lessor has no claims outstanding against
Lessee in connection with the Property.
3. Lessee has satisfied the provisions of Section 16(d) of the Lease, and
confirms that in no event shall the leasehold mortgage exceed a loan -to -value ratio of
seventy-five percent (75%) of the Property. Lessee confirms that it will ensure Lender
contemporaneously provides Lessor with any notices of default and notices of foreclosure
Lender sends to Lessee as a result of Lender allowing Lessee to use Lessee's interest in
the Property as collateral for the refinancing obligations contemplated herein.
4. Lessee acknowledges that any leasehold mortgage now or hereafter placed
on Lessee's interest in the Property shall be subject and subordinate to any limitations in
the Tidelands Grants, Lessor's interest in the Tidelands, the Lease, and any mortgage
now in existence on the leasehold estate. Lessee shall not use, encumber or transfer this
3036/037324-0006
20967249.4 a09/03/24 -2-
Lease or the Property as security or collateral for any action unless directly related to the
Tidelands and the permitted uses allowed by the Lease.
5. Lessee acknowledges this Lessor's Consent and the provisions of
Section 16 of the Lease do not give any entity the right to mortgage, hypothecate, cause
a transfer of, or otherwise encumber or cause any liens to be placed against the Lessor's
interest in the Property as trustee of the tidelands, nor shall anything in this Lessor's
Consent or the Lease be construed as resulting in a subordination in whole or in part of
Lessor's interests.
6. Lessor consents to the granting of a security interest in Lessee's interest in
the Lease to Lender. Lessor agrees to send concurrently to Lender copies of any notices
sent to Lessee pertaining to Lessee's default or Lessor's intent to terminate the Lease or
any part thereof by certified U.S. mail. Notice will be provided to Lender at the same time
as the notices are sent to Lessee. Notice will be sent by certified mail at the following
address:
North American Company For Life and Health Insurance
c/o Guggenheim Partners Investment Management, LLC
100 Wilshire Boulevard, Suite 500
Santa Monica, California 90401
Attention: Head of Real Estate
With a copy to:
North American Company For Life and Health
c/o Guggenheim Partners Investment Management, LLC
1 N. Brentwood Boulevard, Suite 910
St. Louis, Missouri 63105
Attention: Jennifer A. Marler
And a copy to:
Norton Rose Fulbright US LLP
7676 Forsyth Boulevard, Suite 2230
St. Louis, Missouri 63105
Attention: Danette Davis, Esq.
7. Should Lessee be in default of the Lease, the Lease shall continue upon
satisfaction of the terms, conditions, requirements, and procedures set forth in
Section 16(d) of the Lease.
8. This Lessor's Consent shall not operate to change or supersede the terms
and conditions of the Lease and in the event of a conflict the terms of the Lease shall
prevail.
3036/037324-0006
20967249.4 a09/03/24 -3-
9. For purposes of the Lease, Lessor acknowledges that Lender is hereby
designated as a "Leasehold Mortgagee" and that the Deed of Trust is hereby designated
as a "Leasehold Mortgage." For the avoidance of doubt, Lessor hereby acknowledges
that Lender may foreclose the lien of the Deed of Trust pursuant to Section 16(d) of the
Lease without obtaining any further consent of Lessor as related to the initiation and
completion of foreclosure, however, no other transfer to an assignee, future transferee or
purchaser by foreclosure of the Deed of Trust shall be effective without Lessor's prior
written consent, which shall not be unreasonably withheld.
[SIGNATURES ON FOLLOWING PAGE]
3036/037324-0006
20967249.4 a09/03/24 -4-
IN WITNESS WHEREOF, the duly authorized representatives of Lessee and
Lessor have executed this Lessor's Consent effective as of the day of September,
2024.
LESSEE/ASSIGNEE
Peninsula Village, LLC,
a Delaware limited liability company
LESSOR
City of Newport Beach, a
California municipal corporation
and charter city
By: PV Newport, LLC, a Delaware limited liability
company, its Sole Member By
By: Peninsula Village JV, LLC, a Delaware limited
liability company, its Sole Member
By: RW Industrial II LLC, a Delaware limited
liability company, its Administrative Member
By: Signed in Counterpart
John Pomer, Authorized
Representative
By: Vue Investor, LLC, a Delaware limited
liability company, its Managing Member
By: PIV 1, LLC, a California limited
liability company, its Manager
BySigned in Counterpart
Adon A. Panattoni, Manager
CitvcMe K. Leung anager
LESSEE/ASSIGNEE SIGNATURES MUST BE NOTARIZED
ATTEST:
{pY Lila i I. Brown
City Clerk
APPRO D AS TO FORM: `gc,Foa �r
Aaron . Harp
City At rney
3036/037324-0006
20967249.4 a09/03/24 ' 1'
IN WITNESS WHEREOF, the duly authorized representatives of Lessee and
Lessor have executed this Lessor's Consent effective as of the __ day of September,
2024.
LESSEE/ASSIGNEE
Peninsula Village, LLC,
a Delaware limited liability company
By: PV Newport, LLC, a Delaware limited liability
company, its Sole Member
By: Peninsula Village JV, LLC, a Delaware limited
liability company, its Sole Member
By: RW Industrial II LLC, a Delaware limited
liability company, its Administrative Member
By:
JAfi Pomer, Authorized
Representative
By: Vue Investor, LLC, a Delaware limited
liability company, its Managing Member
By: PIV 1, LLC, a California limited
liability com any, its MI r
/ -
By: % c
Adon A. Panattoni, Man er
LESSOR
City of Newport Beach, a
California municipal corporation
and charter city
go
Grace K. Leung
City Manager
LESSEE/ASSIGNEE SIGNATURES MUST BE NOTARIZED
ATTEST:
Leilani I. Brown
City Clerk
APPRO D AS TO FORM:
Aaron . Harp
City At rney
3036/037324-0006
20967249.4 a09/03/24 - 1 -
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 QQp�,AG,v } ss.
On 20 DA before me, AY•d.x��ad��\�i���h�tihy ,
Notary Public, personally appeared who
proved to me on the basis of satisfactory evid nce to be the person(} whose name{sj-
is/are subscribed to the within instrument and acknowledged to me that he/sl---
executed the same in his4�e r- authorized capacity0c-), and that by his/he#theif-
signatures(s-) on the instrument the person(&), or the entity upon behalf of which the
person{-s-) acted, executed the instrument.
certify under PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNES nd and official seal.
ure
3036/037324-0006
20967249.4 a09/03/24 -2-
ANDREZA DO VALLE ROCHA BLEASBY
r
COMM. #2336834 M
N " �'-:.'
Notary Public -California 0
LL
ORANGE COUNTY LL
u
y
My Comm. Expires Nov 8, 2024 �(
Y
(seal)
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189
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 Califo6r"
County of
On egoy 3, before me,
Date � A
��n re Ins /Nc)me and T� e of the Officer
personally appeared �e`'I►"7�`�'
Nome(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 which the person(s) acted, executed the instrument.
--M: Fo''
,•'• Z4�432jF1''`,
i r
� r
•. F CK
•• %RED AEG '
Place Notary Seal and/or Stamp Above
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 �)( 14
Signat re of Notary Public
Completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document.
Description of Attached Document �f
Title or Type of Document:
Document Date:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian of Conservator
❑ Other:
Signer is Representing:
02017 National Notary Association
Number of Pages:
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian of Conservator
❑ Other:
Signer is Representing:
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 012 ANA('E } ss.
On SF-pTe=Mt3EYL 3, 20 Zy before me, JENNIFE9_ IANN {MVL-VE7
Notary Public, personally appeared GIZIA LE k • Lr-V i.LC, , 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
signatures(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-mV hand and official seal.
S
re
3036/037324-0006
20967249.4 a09/03/24 -2-
JENNIFER ANN MULVEY
�` = Notary Pub4c • California
�; d Orange County
Commission # 2375299
�.�o•"'' My Comm. Expires Oct 12, 2025
(seal)
EXHIBIT "A"
SUMMARY OF LEASE
1. Borrower (Lessee) Name:
Peninsula Village, LLC
2. Property Address:
2300 Newport Boulevard, Newport Beach, CA 92663
3. Property Description:
See Attachment 1 — Property Depiction
4. Lease (including all amendments and dates):
See Attachment 2 - Memorandum of Lease
5. Borrower (Lessee) Current Monthly Lease Payment:
$ 2,441.72
6. Payments are current (circle one): Yes or No
Through: September 2024
7. Deliver notices and payments to Lessor at:
City of Newport Beach
Attn: Real Property Administrator
100 Civic Center Drive
Newport Beach, CA 92660
8. Term of Lease: One (1) year
Expires on: November 30, 2018
Options: One (1) consecutive renewal term of twenty-
three (23) years.
3036/037324-0006
20967249.4 a09/03/24 -3-
EXHIBIT "A" — ATTACHMENT 1
Property Depiction
3036/037324-0006
20967249.4 a09/03/24 -4-
EXHIBIT "A" — ATTACHMENT 2
Memorandum of Lease
3036/037324-0006
20967249.4 a09/03/24 'S'
Recording Requested by
Fidelity National Title
D BY AND
WHEN RECORDED RETURN TO;
City of Newport Beach
City Clerk's Office
100 Civic Center Drive
Newport Beach, CA 92660
Recorded in Official Records, Orange County
Hugh Nguyen, Clerk -Recorder
II I j III III III j I I I j III $�j III I jj 35,00
*$ R 0 0 1 3 9 8 6 8 2 3 $ *
2022000322308 3:17 pm 09/30122
9 RW9A M 13 A17 8
0.00 0.00 0.00 0.00 21.00 0.00 0.000.000.00 0.00
SPACE ABOVE THIS LINE FOR RECORDER'S USE
MEMORANDUM OF ASSIGNMENT OF LEASE
AND
AMENDMENT TO LEASE MEMORANDUM
(2300 Newport Boulevard, Newport Beach, CA)
THIS MEMORANDUM OF ASSIGNMENT OF LEASE AND AMENDMENT TO
LEASE MEMORANDUM ("Memorandum") is made and executed in connection with that
certain Assignment and Assumption of Lease Agreement dated on or aboutSyLu�b ?,I,
2022 ("Assignment"), by Peninsula Village, LLC, a Delaware limited liability company, and
Vue Investor Owner, LLC, a Delaware limited liability company (individually and
collectively "Assignor"), and Peninsula Village, LLC, a Delaware limited liability company
("Assignee").
RECITALS
A. Assignor and the City of Newport Beach, a California municipal corporation
and charter city ("City") are parties to a certain Lease Agreement with Option for Renewal
dated November 1, 2017 ("Lease"), respecting the Tidelands generally located at 2300
Newport Boulevard in Newport Beach, California (the "Property"), as evidenced by a
Memorandum of Assignment of Lease And Amendment to Lease Memorandum recorded
on August 5, 2022, in the Official Records of Orange County, California, as Instrument
No. 2022000270168 ("August 2022 Memorandum").
B. In connection with the transfer of the Property from Assignor to Assignee,
which closed escrow on or about �(Ck(A�7St7.o2Z Assignor and Assignee executed
the Assignment pursuant to which Assignor assigned to Assignee (and Assignee
assumed from Assignor) all of Assignor's right, title, interest, and obligations under the
Lease.
C. On or aboutS(P%bt�Z1 , 2022, City consented to the Assignment
by and between Assignor and Assignee pursuant to a certain Consent to Assignment of
Lease recorded on ��kwj� 2022, and recorded in the Official Records of Orange
County, California, as Instrument No. 207_2o o0 3221 S1 which shall be
further evidenced by this Memorandum to be immediately recorded thereafter.
AGREEMENTS
NOW, THEREFORE, the parties acknowledge and agree as follows:
1. Purpose of Memorandum. This Memorandum is being recorded to place the
public on notice of the terms and provisions of the Lease, which terms and provisions are
hereby incorporated by reference into this Memorandum, of the Assignment, and to
amend the August 2022 Memorandum. In the event of any conflict between the terms
and conditions of this Memorandum and the Lease, the terms and conditions of the Lease
shall prevail.
2. Amendment of Lease Memorandum. The August 2022 Memorandum is
amended such that the "Lessee" identified therein shall mean and refer to Assignee from
and after the date of recording of this document.
3. Counterparts. This Memorandum may be executed in one or more
counterparts, each of which shall be deemed an original, but all which together shall
constitute but one and the same instrument.
[SIGNATURES ON FOLLOWING PAGE]
Page 2
IN WITNESS WHEREOF, the duly authorized representatives of Assignor,
Assignee and City have executed this Memorandum effective as of the 'L�- day of
S(doAkky- 2022.
"Assignor"
"Assignee"
Peninsula Village, LLC, a Delaware limited Peninsula Village, LLC, a Delaware limited
liability company liability company
By: PV Newport, LLC, a Delaware limited
liability company, its Sole Member
By: Peninsula Village JV, LLC, a
Delaware limited liability company,
its Sole Member
By: RW Industrial II LLC, a
Delaware limited liability
company, its Administrative
Member
By: �R
Jolin Pomer, Authorized
Representative
By: Vue Investor, LLC, a Delaware
limited liability company, its
Managing Member
By: PIV 1, LLC, a California
limited liability company,
its Manager
la
Adon A. Panattoni,
Manager
Vue Investor Owner, LLC, a Delaware
limited liability company
By: Vue Member, LLC, a Delaware limited
liability company, its Sole Member
Adon A. Panattoni
Authorized Representative
By: PV Newport, LLC, a Delaware limited
liability company, its Sole Member
By: Peninsula Village JV, LLC, a
Delaware limited liability company,
its Sole Member
By: RW Industrial II LLC, a
Delaware limited liability
company, its Administrative
Member
By:
John Pomer, Authorized
Representative
By: Vue Investor, LLC, a Delaware
limited liability company, its
Managing Member
By: PIV 1, LLC, a California
limited liability company,
its Manager
By:
Adon A. Panattoni,
Manager
ASSIGNOR AND ASSIGNEE SIGNATURES MUST BE NOTARIZED
Page 3
IN WITNESS WHEREOF, the duly authorized representatives of Assignor,
Assignee and City have executed this Memorandum effective as of theday of
SQ ft("4Vt1r , 2022.
"Assignor"
"Assignee"
Peninsula Village, LLC, a Delaware limited Peninsula Village, LLC, a Delaware limited
liability company liability company
By: PV Newport, LLC, a Delaware limited
liability company, its Sole Member
By: Peninsula Village JV, LLC, a
Delaware limited liability company,
its Sole Member
By: RW Industrial II LLC, a
Delaware limited liability
company, its Administrative
Member
By:
John Pomer, Authorized
Representative
By: Vue Investor, LLC, a Delaware
limited liability company, its
Managing Member
By: PIV 1, LLC, a California
limited liability company,
its Manager
By: /'��%
Adon A. Panattoni,
Manager
Vue Investor Owner, LLC, a Delaware
limited liability company
By: Vue Member, LLC, a Delaware limited
liability company, its Sole Me ber
By:� r
Adon A. Panattoni
Authorized Representative
By: PV Newport, LLC, a Delaware limited
liability company, its Sole Member
By: Peninsula Village JV, LLC, a
Delaware limited liability company,
its Sole Member
By: RW Industrial II LLC, a
Delaware limited liability
company, its Administrative
Member
in
John Pomer, Authorized
Representative
By: Vue Investor, LLC, a Delaware
limited liability company, its
Managing Member
By: PIV 1, LLC, a California
limited liability company,
its Manager
By:�//
Adon A. Panattni,
Manager
ASSIGNOR AND ASSIGNEE SIGNATURES MUST BE NOTARIZED
Page 3
«City„
CITY OF NEWPORT BEACH,
a California muni ipaI corporation
Date:
K. Leung
Manager
ATTEST:
Date: �j 1.
�r, -y10
� n�2-
Leilani I. Brown
City Clerk
APPROVED AS TO FORM:
B+nH
A�rpL41 as VAI•
C
Page 4
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 012 Af.1 L. } ss.
On I. 2.$ - ZZ before me, JENN l Fert Noo--j 00 Notary Public, personally
appeared GaALE k. LeyM, , 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 signatures(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.
WITNESIS"viv hand and official seal.
Signatu
JENNIFER ANN MULVEY
Notary Public • Cadfornia z
Orange county
7 Commission # 2375299 ■
(seal)
Page 5
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 �- } SS.
On �y(,,,/,,��7Z before me, Notary Public, personally
appeared c7o/a el&'- , who proved to me on the basis of
satisfactory evidence to be the persons) whose name(s) is/are subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in his/herltheir
authorized capacity(ies), and that by his/her/their signatures(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 ha d I seal.
Signature
(seal)
°�.IIIIIIIII IIIIIIIIII IIIIIIIIIIItIII11tIIIII II1111111NIlIIxpIII8Wt111111I11111111 ull�.
JAMEY JUAREZ
Notary Public • California =
,.! Orange County
Commission # 2293794
My Comm. Expires Jun 26, 2023
m I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I1111111II I I I I I I I I I I I I I I II I I I HI I I H I I I I II I I I I II I I I I) if
Page 5
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 U
County of o12l H "1 e } ss.
rr
On Uobev Z.v22 befor e, �� , Notary Public, personally
appeared n l�Gt , 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 signatures(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.
jell
Signature (seal)
,� aY PV ••e
i Chi WU �
e
e r
e
e �� e
e4L
GE c
Page 5