HomeMy WebLinkAboutC-4509 - Nuisance Abatement AgreementRECORDED BY L.T.C.
OFFICIAL BUSINESS
Document Exempt from
Recording Fees Pursuant to
Govt. Code §§ 6103 and 27783
WHEN RECORDED MAIL TO:
City of Newport Beach
3300 Newport Beach Blvd.
P.O. Box 1768
Newport Beach, CA 92658 -8915
Attn'. Office of the City Attorney
Assessor's Parcel Numbers:
his Document was electronically recorded b
Law /ers Title New ort Beach i�
ecorded in Official Records, Orange Coun `-J/
om Daly, Clerk- Recorde
2010000093756 02:17 pm 02/26110
P3407 A7211
.000.00 0.00 0.00 30.00 0.b0 0.00 0.00
(SPACE ABOVE THIS LINE FOR RECORDER'S USE)
049 - 280 -39; 049 - 280 -40; 049 - 280 -51; 049 - 280 -53; 049 - 280 -55;
049 - 280 -56; 049- 280 -57; 049- 280 -58; 049 - 280 -59; 049- 280 -60;
049- 280 -61; 049- 280 -62; 049- 280 -63; 049 - 280 -71; 049 - 280 -72;
and 049 - 280 -73
NUISANCE ABATEMENT AGREEMENT
RECORDING REQUESTED BY AND
WHEN RECORDED MAIL TO:
City Clerk
City of Newport Beach
3300 Newport Blvd.
Newport Beach, CA 92663
Exempt From the payment of the recording fee pursuant to
Government Code §§ 6103 and 27783
NUISANCE ABATEMENT AGREEMENT
This NUISANCE ABATEMENT AGREEMENT ( "Agreement ") is entered into
on February 23, 2010; by and among the City of Newport Beach, a California municipal
corporation and charter city ( "City "), Mariner's Mile Gateway, LLC, a California limited
liability company, and Red Mountain Retail Group, Inc., a California Corporation
( "Landowner "), and Russell E. Fluter, Trustee of the Russell E. Fluter Separate Property Trust
Established June 23, 2006, by Russell E. Fluter, Trustor ( "Fluter "). City, Landowner and Fluter
are sometimes collectively referred to in this Agreement as the "Parties" and individually as a
"Party."
RECITALS
A. Landowner is the fee owner of a 2.57 -acre parcel of real property (the
"Property ") located at 200 -600 West Coast Highway described as Lots 1 -17 inclusive of Tract
No. 1210, in the City of Newport Beach, County of Orange, State of California, as shown on a
map recorded in Book 40, pages 45 and 46 of Miscellaneous Maps, records of said County,
California (Assessor Parcel Numbers: 049- 280 -39; 049- 280 -40; 049 - 280 -51; 049 - 280 -53; 049-
280-55; 049 - 280 -56; 049- 280 -57; 049 - 280 -58; 049- 280 -59; 049 - 280 -60; 049- 280 -61; 049 -280-
62; 049- 280 -63; 049 - 280 -71; 049 - 280 -72; and 049- 280 -73). There are eight unoccupied
detached retail- commercial structures on the Property.
B. City has filed a complaint in the Orange County Superior Court, Case
No. 30 -2010- 00343479- CU- OR -CJC against Landowner for damages, injunctive and equitable
relief for violations of certain provisions of the Newport Beach Municipal Code alleging the
Property, and structures thereon, constitutes a public nuisance and a threat to the public health,
safety and welfare of the City (the "Complaint"). The Complaint was filed on February 9, 2010,
but has not been served on Landowner as the Parties have instead initiated negotiations regarding
this Agreement.
C. City has also recorded a Notice of Pendency of Action (Las Pendens) with
the Orange County Recorder as Instrument No. 2010000066297 on the Property giving notice of
the pendency of the Complaint.
D. Landowner has established an escrow with Lawyers Title Insurance
Corporation to sell Lots 7 -17 of the Property to Fluter ( "Fluter Lots "). The remaining Lots 1 -6
of the Property are in escrow to be purchased by another buyer.
2123/10 10169.3
H &O: 981833 v5
E. At the request of Fluter, City has conducted an onsite inspection of the
Fluter Lots to identify in general terms for Fluter and Landowner corrections needed to abate the
public nuisances as they relate to the structures on the Fluter Lots.
F. Fluter has agreed to make necessary corrections on the Fluter Lots to abate
the public nuisances currently existing thereon and otherwise comply with the Newport Beach
Municipal Code.
AGREEMENT
Based on the foregoing recitals and for good and valuable consideration, the
receipt and sufficiency of which are acknowledged, the Parties hereby agree as follows:
1. Incorporation of Recitals. City, Landowner and Fluter accept the above
recitals as true and correct and incorporate them herein as if they were fully restated in this
Agreement,
2. Schedule for Abatement. Upon the close of escrow ( "Close of Escrow ")
for the Fluter Lots, estimated to occur on or before March 9, 2010, Fluter hereby agrees to the
following schedule for the correction, abatement, and/or remediation of the public nuisances:
(a) During the period of Sixty (60) days immediately following the
date of the Close of Escrow, Fluter shall commence and complete those actions necessary to: (1)
repair, prune, clean up and maintain all landscaping on the Fluter Lots; (2) remove all rubbish,
trash, debris, rubble, and the like from the Fluter Lots, and the interior of all structures thereon;
(3) cover all signs on the Fluter Lots; and (4) secure and maintain the Fluter Lots, and all
structures thereon.
(b) During the period of Ninety (90) days immediately following the
date of the Close of Escrow, Fluter shall submit all required plans to the City and implement
such actions necessary to correct, abate and/or remedy the public nuisances.
(c) Within One Hundred and Eighty (180) days immediately following
the date of the Close of Escrow, the correction, abatement, and/or remediation of all public
nuisances alleged by the City in the Complaint shall be accomplished to the City's satisfaction,
this shall include the removal of the fence located along the property line of the Fluter Lots
adjacent to West Coast Highway and any actions necessary to ensure that the signs comply with
the Newport Beach Municipal Code,
3. Failure to Comply with Schedule for Abatement. Landowner and Fluter
acknowledge and agree that a failure to comply with the Schedule for Abatement contained in
Paragraph 2 above, inclusive of all subparagraphs, shall entitle and enable City to re -file the
Complaint, name Fluter as an additional defendant in the Complaint, and take any other such
enforcement actions as allowed by law. Additionally, Landowner and Fluter acknowledge and
agree that should the Close of Escrow not occur on or before March 26, 2010, City shall be
entitled to re -file the Complaint against Landowner, and take any other such enforcement actions
as allowed by law,
223110 10169.3
H &O: #81:833 v5 2
4. Dismissal of the Complaint and Release of the Lis Pendens. Upon
execution of this Agreement by the Parties, City shall dismiss the Complaint without prejudice
and remove and release the Lis Pendens recorded against the Property. The Parties hereby agree
and acknowledge that this Agreement may be recorded against the Property by the City at the
time the City removes and releases the Lis Pendens.
5. moment of City's Administrative and Investigative Costs. Landowner
and Fluter acknowledge and agree that City has incurred certain administrative and investigative
costs associated with City's attempts to have the nuisances existing on the Property corrected,
abated and /or remedied ( "Costs "). Within 30 days immediately following the date of the Close
of Escrow for the Fluter Lots, Landowner agrees to pay City Five Thousand Dollars ($5,000.00)
(the "Payment "). The Parties acknowledge and agree that the Payment by Landowner to City
does not represent a complete reimbursement to City of all Costs associated with the City's staff
time spent relating to matters involving the correction, abatement and /or remediation of the
nuisance conditions on the Property. The Parties believe the Payment is fair and reasonable
based upon the terms of this Agreement and the uncertainty of litigating the Complaint should
the Parties have failed to reach this Agreement. All Parties acknowledge and agree that should
the terms of this Agreement not be complied with that the City shall have the right to recover all
Costs and the Payment will be deduced from the final total of all Costs owed to City.
6. Notices. Any notice, request, demand, consent, approval or other
communication required or permitted hereunder or by law shall be validly given or made only if
in writing and delivered in person to an officer or duly authorized representative of the other
Party or by United States mail, duly certified or registered (return receipt requested), postage
prepaid, and addressed to the Party for whom intended, as follows:
If to City: City of Newport Beach
3300 Newport Blvd,
P.O. Box 1768
Newport Beach, CA 92658
Attention: Dave Kiff, City Manager
Telephone No.: (949) 644 -3000
Facsimile No.: (949) 644 -3020
with a copy to: Office of the City Attorney
3300 Newport Blvd.
P.O. Box 1768
Newport Beach, CA 92658
Attention: Kyle E. Rowen, Deputy City Attorney
Telephone No.: (949) 644 -3131
Facsimile No.: (949) 644 -3139
2123110 10169.3
H &O: 481833 v5 3.
If to Landowner: Mariner's Mile Gateway, LLC
1234 E. 17`h Street
Santa Ana, CA 92701
Attention: Eric A. Nelson
Telephone No.: (714) 245 -7400
Facsimile No. (714) 245 -7401
with a copy to: O'Neil LLP
19900 MacArthur Blvd., Suite 1050
Irvine, CA 92612
Attention: Dennis D. O'Neil
Telephone No.: (949) 798 -0734
Facsimile No.: (949) 798 -0511
If to Fluter: Cannery Village Realty Inc.
2025 W. Balboa Blvd.
Newport Beach, CA 92663
Attention: Russell E. Fluter
Telephone No.: (949) 673 -3777
Facsimile No.: (949) 673 -3451
With a copy to: City National Bank
555 S. Flower Street, 25 °1 Floor
Los Angeles, CA 90071
Attention: Lindsay Dunn
Telephone No.: (213) 673 -8269
Facsimile No.: (213) 673 -8299
Any Party may from time to time, by written notice to the other as provided above, designate a
different address which shall be substituted for that specified above. In the event that either
Party shall convey its property to another person, such person shall notify the other Party of the
proper notice address of such successor party and notices shall thereafter be sent thereto. If any
notice or other document is sent by mail as aforesaid, the same shall be deemed served or
delivered seventy -two (72) hours after mailing thereof as above specified. Notice by any other
method shall be deemed served or delivered upon actual receipt at the address or fax number
listed above (actual receipt of a facsimile to be evidenced by a transmission confirmation report,
provided that the original notice and a copy of such report is sent to the noticed Party by mail
within twenty -four (24) hours of transmission).
7. General Provisions, This Agreement constitutes the entire agreement
between the Parties hereto pertaining to the subject matter hereof and all prior and
contemporaneous agreements, representations and understandings of the Parties hereto, oral or
written, are hereby superseded and merged herein. No supplement, modification or amendment
of this Agreement shall be binding unless in writing and executed by the Parties hereto. No
waiver of any of the provisions of this Agreement shall be deemed or shall constitute a waiver of
2123110 10169.3
H &O: N81833 v5 4
any other provisions, whether or not similar, nor shall any waiver be a continuing waiver. No
waiver shall be binding unless executed in writing by the Party making the waiver. This
Agreement shall be construed and enforced in accordance with, and governed by, the laws of the
State of California. In the event of any dispute hereunder, the sole and exclusive venue shall be
in a court of competent jurisdiction in Orange County, California, and the Parties agree to submit
to the jurisdiction of such court. The headings of this Agreement are for purposes of reference
only and shall not limit or define the meaning of the provisions hereof. This Agreement may be
executed in any number of counterparts, each of which shall be an original and all of which shall
constitute one and the same instrument. This Agreement may be amended or modified only in
writing executed by the authorized representative(s) of each Party. The Parties to this
Agreement agree to complete and execute any further or additional documents which may be
necessary to complete or ftlrther the terms of this Agreement.
8. Status of the Parties. This Agreement is not intended to create, and
nothing herein contained shall be construed to create, an association, a trust, a joint venture, a
partnership or other entity of any kind; or to constitute either Party as the agent, employee or
partner of the other.
9. Preparation of This Agreement. This Agreement shall not be construed
against the Party preparing it, but shall be construed as if all Parties prepared it.
10. Successors and Assigns; Covenants Running with the Land. This
Agreement shall inure to the benefit of and obligate the Parties hereto and their respective
successors and assigns.
11. Agreement Contingency. This Agreement is contingent upon approval by
the City of a Nuisance Abatement Agreement for Lots 1 -6 on the Property.
12. Signatories. The signatories executing this Agreement represent that they
are authorized to enter into this Agreement on behalf of the Party for whom they sign.
[Signature page follows]
2/23/10 10169.3
H &O: 481833 vS
IN WITNESS WHEREOF, the Parties hereto have executed this Agreement as of
the date first above written.
ATTEST:
By: WNW
Leilani . Brown, City Clerk
APPROVED T
By: --
Da 'd Hunt, City Attorney
APPROVED AS TO FORM
for Landowner
By:
Dennis D. O'Neil, Attorney at Law
e1tPCLtie� Cone1r9A� \�j
herew��
APPROVED AND ACKNOWLEDGED
"CITY"
CITY OF NEWPORT BEACH, a charter
municipal corporation
By: Alr
Keith D. Curry, Mayor
"LANDOWNER"
MARINER'S MILE GATEWAY, LLC
By: 4-
Michael H. Mugel, Manager
RED MOUNTAIN RETAIL GROUP, INC.
By: f-
Michael H. Mugel, CEO
"FLUTER"
RUSSELL E. FLUTER, TRUSTEE OF THE
RUSSELL E. FLUTER SEPARATE PROPERTY
TRUST ESTABLISHED JUNE 23, 2006
By $
Russell E. Fluter, Trustor and Trustee
Allied Retail Partners, LLC
By: I.
Douglas T. Beiswenger,
Managing Partner
(Proper Notarization ofsignature as required and shall be attached)
2/23/10 10169.3.
H &O: #81833 v5
IN WITNESS WHEREOF, the Parties hereto have executed this Agreement as of
the date first above written.
ATTEST-
By:
Leilani 1. Broom, City Clerk
APPROVED AS TO FORM:
By:
David R. Hunt, City Attorney
APPROVED AS TO FORM
for Landown
BY
Denn s D. O'Neil, Attorney at Law
,,XQCukE� C6r,,CvrrBnkVj
�Oece,W'• \-1
APPROVED AND ACKNOWLEDGED
Allied ers. LLC
By:
Douglas T. B 'swenger,
Managing Partner
"CITY"
CITY OF NEWPORT BEACH, a charter
municipal corporation
f
By:
Keith D. Curry, Mayor
lL LD�boWr1{L"
eez l`novr1Tti11n1 QF_��t L GPe. ��.
��4b,te-
Mtcr1E+ e�FL�t-, CFc�
"LANDOWNER"
MARINER'S MILE GATEWAY, LLC
By:
Michael 1-I. Mugel, Manager
RED MOUNTAIN RETAIL GROUP, INC.
By:
Michael H. Mugel, CEO
"FLUTER"
RUSSELL E. FLUTER, TRUSTEE OF THE
RUSSELL E. FLUTER SEPARATE PROPERTY
TRUST ESTABLISHED JUNE 23, 2006
By: k
Russell E. Fluter, Trustor and Trustee
(Proper Notarization of signature is required and shall be attached)
223/10 10169.3
H &0: #81833 vi 6
STATE OF CALIFORNIA )
ss
COUNTY OF ORANGE )
On –j .35.10, , before me, (a �¢F .1 n a Notary Public,
personally appeared Q ?G,�C , C .: _�.n— C p— who proved to me on the basis of
satisfactory vidence to b —T
ry person(s) whose name(s) is /are subscribed to the within
instrument, and acknowledged to me that he /shekhey executed the same in his/hen/their
authorized capacity(ies), and that by his /herlthen• signature(s) on the instrument the perso*), 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.
Public
STATE OF CALIFORNIA )
ss
COUNTY OF ORANGE )
On (-)• 615 • \0 , before me, a Notary Public,
personally appeared (Y) "or)Ctu }\ cnCc'A who proved to me on the basis of
satisfactory evidence to be the person(o. whose nanre(s) is /aFe subscribed to the within
instrument, and acknowledged to me that he /sheHhey executed the same in his/hei;Wieit.
authorized capacity(ies), and that by hisAwr/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.
`- -Notary Public
2/23110 10169.3
H&C): 481833 v5
ASHLEY FRrFZ
Commbpon M 1666885
$ "
QMy Comm. Boors Apr 17, 201
IN WITNESS WHEREOF, the Parties hereto have executed this Agreement as of
the dale first above written.
ATTEST:
By: �
Leitani i. Brown. City Clerk
APPROVED AS TO FORM:
By: 4
David R. Hunt, City Attorney
APPROVED AS TO FORM
for Landowner
By: _
Dem3is D. O'Neil, Attorney at Law
APPROVED AND ACKNOWLEDGED
Allied Retail Partners, LLC
;'CITY"
CITY OF NEWPORT BEACH, a charter
municipal corporation
By: t
Keith D. Curry, Mayor
�t?CE�;k`tl
"LANDOWNER"
MARINER'S MILE GATEWAY, LLC
By:
Michael H. Mugel, Manager
RED MOUNTAIN RETAIL GROUP, INC.
By. Michael H. Mugel, CEO
"FLUTER"
RUSSELL E. FLUTER, TRUSTEE OF THE
RUSSELL E. FLUTER SEPARATE PROPERTY
TRUST ESTABLISHED JUNE 2 2006
By:
Russel 1 E. Fluter, Prustor and Trustee
By:
Douglas T. Beiswenger,
Managing Partner
(Proper Notarization of signature is required and shall be attached)
223110 10169.3
H &O: H1833 v5 6
STATE OF CALIFORNIA )
ss
COUNTY OF ORANGE )
On 2 - 2'f — 1 O before me, v IC—t—; L, )eepN C-)C- _ a Notary Public,
personally appeared 7vgSEL ///TF3 /K , who proved to me on the basis of
satisfactory evidence to be the person(() whose name(j) isfer& subscribed to the within
instrument, and acknowledged to me that he /shaRirep executed the same in his/herA4teir
authorized capacity(joe), and that by hisAterMv -+ signature(j) on the instrument the person(j), or
the entity upon behalf of which the person(/) 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.
hand and off ial seal. VICKI L. RANCK
F COMM. #1782272 n
U NOTARY PUBLIC- CALWOAWA
a ORANGE COUNTY O
My Comm. Expires GewmD.rA xm1
STATE OF CALIFORNIA
ss
COUNTY OF ORANGE )
On c 2( - 9U before me, QSYno.-A. �c t� , a Notary Public,
personally appeared who proved to me on the basis of
satisfactory evidence to be the person(s) whose name(s) is/ subscribed to the within
instrument, and acknowledged to me that he/she /they executed the same in hislher /their
authorized capacity(jes), and that by his/herftheir signature(4on 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.
y Public
2/23110 10169.3
H&-O: X81833 v5
7
r r
• RECORDED BY L.T.C.
OFFICIAL BUSINESS
Document Exempt from
Recording Fees Pursuant to
Government Code § 6103
When Recorded Mail to:
City of Newport Beach
3300 Newport Beach Blvd.
P.O. Box 1768
Newport Beach, CA 92658 -8915
Attn: Office of the City Attorney
Assessor's Parcel Numbers:
his Document was electronically recorded b
Lawyers Title Newport Beach
Recorded in Official Records, Orange Coun
To Daly, Clerk- RecQrde
NO FE
2010000095458 10:45am 0310111
05404W024 --
.00 0.00
D.00 9.00 0.00 0.00 0.00
(SPACE ABOVE THIS LINE. FOR RECORDER'S USE)
049 - 280 -39, 049- 280 -40, 049- 280 -51, 049- 280 -53,
049- 280 -55, 049 - 280 -56, 049 - 280 -57, 049 - 280 -58,
049-280-59,049-280-60, 049- 280 -61, 049 - 280 -62,
049- 280 -63, 049 - 280 -71, 049 - 280 -72, and 049 - 280 -73.
NOTICE OF WITHDRAWAL OF NOTICE OF PENDENCY OF ACTION
[LIS PENDENS]
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Recording requested by
CITY OF NEWPORT BEACH
When Recorded Mail to:
OFFICE OF THE CITY ATTORNEY
CITY OF NEWPORT BEACH
DAVID R. HUNT, City Attorney, SBN 110675
MYNETTE D. BEAUCHAMP, Assistant City Attorney, SBN 156194
KYLE E. ROWEN, Deputy City Attorney, SBN 232351
CATHERINE M. WOLCOTT, Deputy City Attorney, SBN 169679
3300 Newport Blvd.
P. O. Box 1768
Newport Beach, CA, 92658 -8915
Telephone: (949) 644 -3131
Facsimile: (949) 644 -3139
Attorneys for Plaintiff
CITY OF NEWPORT BEACH
[Exempt from filing fees per
Government Code Section §6103]
SUPERIOR COURT OF CALIFORNIA
COUNTY OF ORANGE — CENTRAL JUSTICE CENTER
THE CITY OF NEWPORT BEACH, a
Municipal Corporation and Charter City
Plaintiff,
vs.
Mariners Mile Gateway, LLC, a California
Limited Liability Company; Red Mountain
Retail Group, Inc., a California Corporation;
Allied Retail Partners, LLC, a California
Limited Liability Company; and DOES 1
THROUGH 100,
Defendants.
Case No.: 30-2010-00343479
Assigned for All Purposes To:
Judge: Robert. J. Moss
Dept: C23
NOTICE OF WITHDRAWAL OF NOTICE
OF PENDENCY OF ACTION
[LIS PENDENS]
[Assessor's Parcel No's. 049 - 280 -39,
049 - 280 -40, 049- 280 -51, 049 - 280 -53,
049- 280 -55, 049 - 280 -56, 049 - 280 -57,
049-280-58,049-280-59, 049- 280 -60,
049- 280 -61, 049 - 280 -62, 049 - 280 -63,
049-280-71, 049-280-72, and 049 -280-
73]
Plaintiff, the CITY OF NEWPORT BEACH, withdraws the Notice of Pendency of
Action (Lis Pendens) recorded on February 10, 2010, at 2:17 p.m., in the Office of the
County Recorder of the County of Orange, State of California, Instrument No.
2010000066297. Plaintiff is the party who recorded the above Notice of Pendency of
Action.
1
NOTICE OF WITHDRAWAL OF NOTICE OF PENDENCY OF ACTION [LIS PENDENS]
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
This action concerns the real property located at 200 -600 West Coast Highway,
Newport Beach, California, 92663, Assessor's Parcel No. 049 - 280 -39, 049 - 280 -40, 049-
280-51, 049 - 280 -53, 049 - 280 -55, 049- 280 -56, 049- 280 -57, 049 - 280 -58, 049 - 280 -59, 049-
280-60, 049- 280 -61, 049 - 280 -62, 049 - 280 -63, 049 - 280 -71, 049 - 280 -72, and 049- 280 -73.
This Notice of Withdrawal of Notice of Pendency of Action is recorded pursuant
to Code of Civil Procedure section 405.50.
DATED: February 2010
OFFICE OF THE CITY ATTORNEY
CITY OF NEW RT EACH
By:
vid 5. Hunt, City Attorney
Myne a D. Beauchamp, Assistant City Attorney
Kyle E. Rowen, Deputy City Attorney
Catherine M. Wolcott, Deputy City Attorney
Attorneys for Plaintiff
NOTICE OF WITHDRAWAL OF NOTICE OF PENDENCY OF ACTION [LIS PENDENS]
z
0
m
m
O
m
1
2
�O7
D
D
r
O
m
z
O
m
rn
O
n
m
z
0
m
z
U)
N N N N N N N N N s ....
co V A Cn A W N O CO 00 V A CT A W N co (b V A Cr A W N
'
Q n
M i'
hn
z ic-
�o
o 1
•; 3
W �
CD
0
n
3
m
O
OFFICIAL BUSINESS
Document Exempt from
Recording Fees Pursuant to
Govt. Code §§ 6103 and 27783
WHEN
MAIL TO:
City of Newport Beach
3300 Newport Beach Blvd.
P.O. Box 1768
Newport Beach, CA 92658 -8915
Attn:-.. Office of the City Attorney
Assessor's Parcel Numbers:
his Document was electronically recorded b
Lawyers TitleNewport Beach
ecorded in Official Records, Orange Coun
_om Daly, Clerk- Recorde
1
210��lillllllilll�p�iiill Iy0 FEE
�_ 1111 2010000093757 02:17gm 02/26110
3 401 Al2 14
00 0.00 0.00 0.00 39.00 0.00 0.00 0.00 I
ABOVE THIS LINE FOR RECORDER'S USE)
049 - 280 -39; 049 - 280 -40; 049 - 280 -51; 049 - 280 -53; 049 - 280 -55;
049 - 280 -56; 049 - 280 -57; 049 - 280 -58; 049 - 280 -59; 049 - 280 -60;
049 - 280 -61; 049 - 280 -62; 049 - 280 -63; 049 - 280 -71; 049 - 280 -72;
and 049 - 280 -73
NUISANCE ABATEMENT AGREEMENT
RECORDING REQUESTED BY AND
WHEN RECORDED MAIL TO:
City Clerk
City of Newport Beach
3300 Newport Blvd.
Newport Beach, CA 92663
Exempt from the payment of the recording fee pursuant to
Government Code §§ 6103 and 27783
NUISANCE ABATEMENT AGREEMENT
This NUISANCE ABATEMENT AGREEMENT ( "Agreement ") is entered into
on February 23, 2010, by and among the City of Newport Beach, a California municipal
corporation and charter city ( "City "), Mariner's Mile Gateway, LLC, a California limited
liability company, and Red Mountain Retail Group, Inc., a California Corporation
( "Landowner "), and VBAS Properties, Inc, A California Corporation ( "Watson "). City,
Landowner and Watson are sometimes collectively referred to in this Agreement as the
"Parties" and individually as a "Party."
RECITALS
A. Landowner is the fee owner of a 2.57 -acre parcel of real property (the
"Property ") located at 200 -600 West Coast Highway described as Lots 1 -17 inclusive of Tract
No. 1210, in the City of Newport Beach, County of Orange, State of California, as shown on a
map recorded in Book 40, pages 45 and 46 of Miscellaneous Maps, records of said County,
California (Assessor Parcel Numbers: 049 - 280 -39; 049 - 280 -40; 049 - 280 -51; 049 - 280 -53; 049-
280-55; 049 - 280 -56; 049 - 280 -57; 049 - 280 -58; 049 - 280 -59; 049 - 280 -60; 049- 280 -61; 049 -280-
62; 049 - 280 -63; 049- 280 -71; 049 - 280 -72; and 049 - 280 -73). There are eight unoccupied
detached retail - commercial structures on the Property.
B. City has filed a complaint in the Orange County Superior Court, Case
No. 30 -2010- 00343479- CU- OR -CJC against Landowner for damages, injunctive and equitable
relief for violations of certain provisions of the Newport Beach Municipal Code alleging the
Property, and structures thereon, constitutes a public nuisance and a threat to the public health,
safety and welfare of the City (the "Complaint'). The Complaint was filed on February 9, 2010,
but has not been served on Landowner as the Parties have instead initiated negotiations regarding
this Agreement.
C. City has also recorded a Notice of Pendency of Action (Lis Pendens) with
the Orange County Recorder as Instrument No. 2010000066297 on the Property giving notice of
the pendency of the Complaint.
D. Landowner has established an escrow with Lawyers Title Insurance
Corporation to sell Lots 1 -6 of the Property to Watson ( "Watson Lots "). The remaining Lots 7-
17 of the Property are in escrow to be purchased by another buyer.
2123/10 10169.3
H &O: #81923 v4
F. Watson has agreed to make necessary corrections on the Watson Lots to
abate the public nuisances currently existing thereon and otherwise comply with the Newport
Beach Municipal Code.
AGREEMENT
Based on the foregoing recitals and for good and valuable consideration, the
receipt and sufficiency of which are acknowledged, the Parties hereby agree as follows:
1. Incorporation of Recitals. City, Landowner and Watson accept the above
recitals as true and correct and incorporate them herein as if they were fully restated in this
Agreement.
2. Schedule for Abatement. Upon the close of escrow ( "Close of Escrow ")
for the Watson Lots, estimated to occur on or before March 9, 2010, Watson hereby agrees to the
following schedule for the correction, abatement, and /or remediation of the public nuisances:
(a) During the period of Sixty (60) days immediately following the
date of the Close of Escrow, Watson shall commence and complete those actions necessary to:
(1) repair, prune, clean up and maintain all landscaping on the Watson Lots; (2) remove all
rubbish, trash, debris, rubble, and the like from the Watson Lots, and the interior of all structures
thereon; (3) cover all signs on the Watson Lots; and (4) secure and maintain the Watson Lots,
and all structures thereon.
(b) During the period of Ninety (90) days immediately following the
date of the Close of Escrow, Watson shall submit the all required plans to the City and
implement such actions necessary to correct, abate and /or remedy the public nuisances.
(c) Within One Hundred and Eighty (180.) days immediately following
the date of the Close of Escrow, the correction, abatement, and /or remediation of all public
nuisances alleged by the City in the Complaint shall be accomplished to the City's satisfaction,
this shall include the removal of the fence located along the property line of the Watson Lots
adjacent to West Coast Highway and any actions necessary to ensure that the signs comply with
the Newport Beach Municipal Code.
(d) Notwithstanding the provisions in Section 2(c), if within One
Hundred and Eighty (180) days immediately following the date of the Close of Escrow, the
buildings on the Watson Lots have been demolished and a building permit has been issued by the
City for construction of a new building or buildings on the Watson Lots, the City will allow a
security fence to remain on the Watson Lots until the new building or buildings are constructed
and occupied.
3. Failure to Comnply with Schedule for Abatement. Landowner and Watson
acknowledge and agree that a failure to comply with the Schedule for Abatement contained in
Paragraph 2 above, inclusive of all subparagraphs, shall entitle and enable City to re -file the
Complaint, name Watson as an additional defendant in the Complaint, and take any other such
enforcement actions as allowed by law. Additionally, Landowner and Watson acknowledge and
agree that should the Close of Escrow not occur on or before March 26, 2010; City shall be
2/23110 101693
H&-O- 981923 v4 2
entitled to re -file the Complaint against Landowner, and take any other such enforcement actions
as allowed by law.
4. Dismissal of the Complaint and Release of the Lis Pendens. Upon
execution of this Agreement by the Parties, City shall dismiss the Complaint without prejudice
and remove and release the Lis Pendens recorded against the Property. The Parties hereby agree
and acknowledge that this Agreement may be recorded against the Property by the City at the
time the City removes and releases the Lis Pendens.
5. Payment of City's Administrative and Investigative Costs. Landowner
and Watson acknowledge and agree that City has incurred certain administrative and
investigative costs associated with City's attempts to have the public nuisances existing on the
Property corrected, abated and /or remedied ( "Costs "). Within 30 days immediately following
the date of the Close of Escrow for the Watson Lots, Landowner agrees to pay City Five
Thousand Dollars ($5,000.00) (the "Payment "). The Parties acknowledge and agree that the
Payment by Landowner to City does not represent a complete reimbursement to City of all Costs
associated with the City's staff time spent relating to matters involving the correction, abatement
and/or remediation of the nuisance conditions on the Property. The Parties believe the Payment
is fair and reasonable based upon the terms of this Agreement and the uncertainty of litigating
the Complaint should the parties have failed to reach this Agreement. All Parties acknowledge
and agree that should the terms of this Agreement not be complied with that the City shall have
the right to recover all Costs and the Payment will be deduced from the final total of all Costs
owed to City.
6. Notices. Any notice, request, demand, consent, approval or other
communication required or permitted hereunder or by law shall be validly given or made only if
in writing and delivered in person to an officer or duly authorized representative of the other
Party or by United States mail, duly certified or registered (return receipt requested), postage
prepaid, and addressed to the Party for whom intended, as follows:
If to City: City of Newport Beach
3300 Newport Blvd.
P.O. Box 1768
Newport Beach, CA 92658
Attention: Dave Kiff, City Manager
Telephone No.: (949) 644 -3000
Facsimile No.: (949) 644 -3020
with a copy to: Office of the City Attorney
3300 Newport Blvd.
P.O. Box 1768
Newport Beach, CA 92658
Attention: Kyle E. Rowen; Deputy City Attorney
Telephone No.: (949) 644 -3131
Facsimile No.: (949) 644 -3139
223110 10169.3
H &O: 481923 v4
If to Landowner: Mariner's Mile Gateway, LLC
1234 E. 17`7i Street
Santa Ana, CA 92701
Attention: Eric A. Nelson
Telephone No.: (714) 245 -7400
Facsimile No. (714) 245 -7401
with a copy to: O'Neil LLP
19900 MacArthur Blvd., Suite 1050
Irvine, CA 92612
Attention: Dennis D. O'Neil
Telephone No.: (949) 798 -0734
Facsimile No.: (949) 798 -0511
If to Watson: Eva Watson — CEO
VBAS Properties, Inc.
Alt Financial Network
5 Hutton Centre Dr., Suite 110013
Santa Ana, CA 92707
Attention: Albert Hanna
Telephone No.: (714) 751 -6666
Facsimile No.: (714) 751 -4660
Any Party may from time to time, by written notice to the other as provided above, designate a
different address which shall be substituted for that specified above. In the event that either
Parry shall convey its property to another person, such person shall notify the other Party of the
proper notice address of such successor party and notices shall thereafter be sent thereto. If any
notice or other document is sent by mail as aforesaid, the same shall be deemed served or
delivered seventy -two (72) hours after mailing thereof as above specified. Notice by any other
method shall be deemed served or delivered upon actual receipt at the address or fax number
listed above (actual receipt of a facsimile to be evidenced by a transmission confirmation report,
provided that the original notice and a copy of such report is sent to the noticed Party by mail
within twenty -four (24) hours of transmission).
7. General Provisions. This Agreement constitutes the entire agreement
between the Parties hereto pertaining to the subject matter hereof and all prior and
contemporaneous agreements, representations and understandings of the Parties hereto, oral or
written, are hereby superseded and merged herein. No supplement, modification or amendment
of this Agreement shall be binding unless in writing and executed by the Parties hereto. No
waiver of any of the provisions of this Agreement shall be deemed or shall constitute a waiver of
any other provisions, whether or not similar, nor shall any waiver be a continuing waiver. No
waiver shall be binding unless executed in writing by the Party making the waiver. This
Agreement shall be construed and enforced in accordance with, and governed by, the laws of the
State of California. In the event of any dispute hereunder, the sole and exclusive venue shall be
in a court of competent jurisdiction in Orange County, California, and the Parties agree to submit
2123110 10169.3
H &O: 1181923 v4
to the jurisdiction of such court. The headings of this Agreement are for purposes of reference
only and shall not limit or define the meaning of the provisions hereof This Agreement may be
executed in any number of counterparts, each of which shall be an original and all of which shall
constitute one and the same instrument. This Agreement may be amended or modified only in
writing executed by the authorized representative(s) of each Party. The Parties to this
Agreement agree to complete and execute any further or additional documents which may be
necessary to complete or further the tenns of this Agreement.
8. Status of the Parties. This Agreement is not intended to create, and
nothing herein contained shall be construed to create, an association, a trust, a joint venture, a
partnership or other entity of any kind, or to constitute either Parry as the agent, employee or
partner of the other.
9. Preparation of This Agreement. This Agreement shall not be construed
against the Party preparing it, but shall be construed as if all Parties prepared it.
10. Successors and Assiens, Covenants Running with the Land. This
Agreement shall inure to the benefit of and obligate the Parties hereto and their respective
successors and assigns.
11. Agreement Contingency. This Agreement is contingent upon approval by
the City of a Nuisance Abatement Agreement for Lots 7 -17 on the Property.
12. Signatories. The signatories executing this Agreement represent that they
are authorized to enter into this Agreement on behalf of the Party for whom they sign.
[Signature page follows]
2/23/10 10169.3
H &O: 481923 v4
IN WITNESS WHEREOF, the Parties hereto have executed this Agreement as of
the date first above written.
ATTEST:O�
Leilani 1. Brown, City Clerk
APPROVED
B �'
B,1
Da . d Hunt, City Attorney
APPROVED AS TO FORM
for Landowner
.e.e10c0AeA eoncuc w? �
0
Dennis D. O'Neil,
Attorney at Law
xx2
"CITY"
CITY OF NEWPORT BEACH, a charter municipal
corporation
Keith D. Curry, Mayor
0
"LANDOWNER"
MARINER'S MILE GATEWAY LLC
execu�ea C6 ^che ew,�v
By:
Michael H. Mugel, Manager
RED MOUNTAIN RETAIL GROUP INC:
0t eXQ( u +e ConCur rev) kk�k V�erecd'�h
Michael H. Mugel, CEO
Cancuccen }`y �nerecjA
�e><ecukeA
"WATSON"
Eva Watson; an Individual
APPROVED AND ACKNOWLEDGED
Allied Retail Partners, LLC W- e )tecuhec� ConCU`i E n }\\l `�e`eW }�1
By:
Douglas T. Beiswenger,
Managing Partner
(Proper Notarization of signature is required and shall be attached)
2123110 10169.3
H &O: 481923 vA
IN WITNESS WHEREOF, the Parties hereto have executed this Agreement as of
the date first above written.
+Q)Z,t?CUked (�oficurfen04
hefaw k-h
ATTEST:
Ik
Leilani I. Brown, City Clerk
APPROVED AS TO FORM:
By:
David R. Hunt, City Attorney
APPROVED AS TO FORM
for Landowript
By:
Dennis b. O'Neil,
Attorney at Law
APPROVED AND ACKNOWLEDGED
Allij tiers. L
By:
Dduglas T. eiswenger,
Managing Partner
2123110 101693
H &O: 981923 v4
"CITY"
CITY OF NEWPORT BEACH, a charter municipal
corporation
By:
Keith D. Curry, Mayor
tc lb1D cwN�..
Rio rn��tm,•t iZt =iolu &¢gyp, wL.
1 cHr V f3EU t C-
"LANDOWNER"
MARINER'S MILE GATEWAY, LLC
By:
Michael H. Mugel, Manager
RED MOUNTAIN RETAIL GROUP, INC.
By:
Michael H. Mugel, CEO
(Proper Notarization of signature is required and shall be attached)
STATE OF CALIFORNIA )
ss
COUNTY OF ORANGE )
On 4 S 1 C , before me, {1�,>,21(' t ^ �-"- , a Notary Public,
personally appeared who proved to me on the basis of
satisfactory evidence to be the person(&) whose name(-.) is /arm subscribed to the within
instrument, and acknowledged to me that he /ahe/the3c executed the same in his/herkheir-
authorized capacity(ieg), and that by his/her4heir signature(&) on the instrument the person(s), or
the entity upon behalf of which the persons 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.
'-Ni)fa'ry Public
STATE OF CALIFORNIA )
ss
COUNTY OF ORANGE )
On ) C95 •1C , before me, { 1 v 11¢ .� t r. a Notary Public,
personally appeared mY j( f X� i, 'N. who proved to me on the basis of
satisfactory evidence to be the persor,(e) whose names) is /are subscribed to the within
instrument, and acknowledged to me that he /sh -11hey executed the same in his /hee4heir
authorized capacity(ies), and that by his/herfth it signature(s) on the instrument the person(4,, or
the entity upon behalf of which the person(&) acted; executed the instrument.
I certifv 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.
� �
Notary Public
2/23110 10169.3
11 &0: #81923 v4
i
r PIT/
CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT
State of California
County of C C(LL CC' �
On before me,
xA. {tl\
Gate t ere Insert Name and de of the Officer
personally appeared YI1t�
Narne(a) 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 execuied the same in his/her /their authorized
A*M FR1rZ
ca+rrMnwn a ilseeaes
rodary PiCYc - Cafitotrra _
Aap� County
Comm 60" Apr 17,201
capacity(ia and that by, his/her /their signature* on the
instrument the person(# , or the entity upon behalf of
which the person.W 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 se I.
I
�
Signatures
Piece Notary Seat Above �j Signature OTNOtary Public
OPTIONAL
Though the information below is not required by taw, it may prove valuable to persons relying on the document
and could prevent fraudulent removal and reattachment of this form to another document.
Description of Attached Document
Title or Type of Document: 4�Y"X Oi O'YGfN-k- t C—),,* ,. 'IN—
Document Date: c_-� .�X3 \lam Number of Pages:
Signer(s) Other Than Named Above:
Capaclty(ies) Claimed by Signer(s)
Signer's Name:
❑ Individual
• Corporate Officer — Title(s):
• Partner —❑ Limited ❑ General
• Attorney in Fact
• Trustee
• Guardian or Conservator
• Other:
Signer Is Representing:
RF TMUMBPRINT
OF SIGNER
Signer's Name:
• individual
• Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
RIGHITTHUMBPRINT
OF SIGNER
02007 Naeorel�Ndery ASSad0On•9350 De Solo Ave., P.O.BOx 2402•Chat&,mN1, CA 91313.2402•wurveNetlonalNaleryorg Item e8907 Reortler.CallTdl -Free 1500578.8827
IN WITNESS WHEREOF, the Parties hereto have executed this Agreement as of
the date first above written.
ATTEST:
By:
Leilam I. Brown, City Clerk
APPROVED AS TO FORM:
By:
David R. Hunt, City Attorney
APPROVED AS TO FORM
for Landowner
By:
Dennis D. O'Neil,
Attorney at Law
"CITY"
CITY OF NEWPORT BEACH, a charter municipal
corpor4tion
Keith D. Curry, Mayor
e_.xecokec CGnC ')rren }W
mere u �M
"LANDOWNER"
MARINER'S MILE GATEWAY, LLC
Ak
By:
Michael H. Mugel, Manager
RED MOUNTAIN RETAIL GROUP, INC.
By:
Michael H. Mugel, CEO
"WATSON" ` \1JA-5>
Jano Jade ed CEO
APPROVED AND ACKNOWLEDGED 1, Wp +' v
Allied Retail Partners, LLC
B y
Douglas T. Beiswenger,
Managing Partner
(Proper Notarization of signature is required and shall be attached)
2123110 10169.3
H &O: #91923 v3 6
STATE OF CALIFORNIA
ss
COUNTY OF ORANGE )
On �� nAnr�; Z5, 'iol0 , before me, r� r a Notary Public,
personally appeared Jan who proved to me on the basis of
satisfactory evidence to be the person($) whose name(A) is /ap6 subscribed to the within
instrument, and acknowledged to me that 0 /she /tlXy executed the same in h "er /Vir
authorized capacity(i�), and that by his/her /t�kir signature($ on the instrument the person�5), or
the entity upon behalf of which the personO 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.
Notai< u Iii
STATE OF CALIFORNIA
ss
COUNTY OF ORANGE )
+B---
oaInlMNen 01812M
ft" Public • Mforeu
OW90 County
Expires S 12.2092
On , before me, , a Notary Public,
personally appeared 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.
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.
Notary Public
223/10 10169.3
H &O: #61923 v4
GOVERNMENT CODE SECTION 27361.7
I CERTIFY UNDER PENALTY OF PERJURY THAT THE
NOTARY SEAL ON THE DOCUMENT TO WHICH THIS
STATEMENT IS ATTACHED READS AS FOLLOWS:
NAME OF NOTARY: Sandra Rabadi
DATE COMMISSION EXPIRES: September 12, 2012
COUNTY WHERE BOND IS FILED: Orange
COMMISSION NO.: 1812926
VENDOR NO.: NNAI
PLACE OF EXECUTION: Newport Beach, CA
DATE: 2/26/10
Lawyers Title,Califomia
--_
STATE OF CALIFORNIA
ss
COUNTY OF ORANGE )
On v l o before me,�ub d� /! uzrr nJ , c ✓cam allotary
Public, personally appeared --,[� , who proved to me on
the basis of satisfactory evidence to be the person(s) whose named is /a)W subscribed to
the within instrument, and acknowledged to me thatlre /she/ key executed the same in
(/her /tWiir authorized capacity(i e), and that by jri's/her /tk6ir signatures on the
instrument the person(, or the entity upon behalf of which the person(,O acted, executed
the instrument.
1 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.
I
M=R
N
Notary Public 6�-•[ 6.i �