Loading...
HomeMy WebLinkAboutC-7408-20 - Beacon Bay,3 - MOL 2019l BEACON BAY LEASE TRANSFER DECLARATION THIS BEACON BAY LEASE TRANSFER DECLARATION ("Declaration") is executed this VU day of February, 2019, by Carl S. Rehnborg and Francesca Rehnborg, husband and wife as community property with the right of survivorship("Buyer"), PATRICK A. RAMSEY, Trustee of The Patrick A. Ramsey Trust utd January 17, 1995, as to an undivided forty-nine percent (49%) interest, MICHAEL P. RAMSEY, Trustee of The Michael P. Ramsey Trust utd January 17, 1995, as to an undivided forty-nine percent (49%) interest, CAMILLE S. RAMSEY, a single woman, as to an undivided one percent (1%) interest, and SPENCER J. RAMSEY, as single man, as to an undivided one percent (1%) interest, all as tenants in common ("Seller"), .suf&-rte 14G. ("Broker"), and Blue- 6Jgfy-e /17e-. ("Escrow Agent"). On' Aida , 2019, Seller entered into an agreement with Buyer, as facilitated and witnessed broker and Escrow Agent, to transfer all of Seller's interest in the certain lease for Beacon Bay Lot 3 to Buyer ("Transfer"). By the terms of the agreement, the following described leasehold interest will be transferred to Buyer: The northwesterly 45 feet of Lot 3, and the southeasterly 10 feet of Lot 2, in the City of Newport Beach, County of Orange, State of California, as shown on the Record of Survey map filed in Book 9, Pages 42 and 43 of Record of Surveys in the Office of the County Recorder, County of Orange, State of California. The total of all consideration paid for the lease in the Transfer will be $ C4 bZS, 000, '007 inclusive of any trade or exchange of personal property, goods, services, etc. ("Total Consideration"). Each party hereto has personal knowledge of all consideration to be exchanged in the Transfer, and, apart from the Total Consideration, no other monies, property, goods and/or services have been or will be exchanged in connection with the Transfer. This Declaration may be executed in two (2) or more counterparts, each of which shall be deemed an original and all of which together shall constitute one (1) and the same instrument. I declare and attest under PENALTY OF PERJURY under the laws of the State of California that the foregoing Declaration is true and correct. I understand I may be subject to prosecution for perjury (California Penal Code §§ 118 et seq.) for any false statement(s) made herein. SELLER Date: C,pdtt By: Sign ed BUYER Date: 2 Real Property Transfer Declaration Page 1 Date: Date: A, - Date: Date: Date: [REMAINING SIGNATURES ON FOLLOWING PAGE] Real Property Transfer Declaration Page 2 BEACON BAY LEASE TRANSFER DECLARATION THIS BEACON BAY LEASE TRANSFER DECLARATION ("Declaration") is executed this day of February, 2019, by Carl S. Rehnborg and Francesca Rehnborg, husband and wife as community property with the right of survivorship("Buyer"), PATRICK A. RAMSEY, Trustee of The Patrick A. Ramsey Trust utd January 17, 1995, as to an undivided forty-nine percent (49%) interest, MICHAEL P. RAMSEY, Trustee of The Michael P. Ramsey Trust utd January 17, 1995, as to an undivided forty-nine percent (49%) interest, CAMILLE S. RAMSEY, a single woman, as to an undivided one percent (1%) interest, and SPENCER J. RAMSEY, as single man, as to an undivided one percent (1%) interest, all as tenants in common ("Seller"), Sarkrte, P.-Wey,4-es4 /•7L. ("Broker"), and Glue_ d. ilei- scow, /n&. ("Escrow Agent"). Onj u e,Z1 , 2019, Seller entered into an agreement with Buyer, as facilitated and witnessed b Broker and Escrow Agent, to transfer all of Seller's interest in the certain lease for Beacon Bay Lot 3 to Buyer ("Transfer"). By the terms of the agreement, the following described leasehold interest will be transferred to Buyer: The northwesterly 45 feet of Lot 3, and the southeasterly 10 feet of Lot 2, in the City of Newport Beach, County of Orange, State of California, as shown on the Record of Survey map filed in Book 9, Pages 42 and 43 of Record of Surveys in the Office of the County Recorder, County of Orange, State of California. The total of all consideration paid for the lease in the Transfer will be $ N_0� inclusive of any trade or exchange of personal property, goods, services, etc. ("Total Consideration"). Each party hereto has personal knowledge of all consideration to be exchanged in the Transfer, and, apart from the Total Consideration, no other monies, property, goods and/or services have been or will be exchanged in connection with the Transfer. This Declaration may be executed in two (2) or more counterparts, each of which shall be deemed an original and all of which together shall constitute one (1) and the same instrument. I declare and attest under PENALTY OF PERJURY under the laws of the State of California that the foregoing Declaration is true and correct. I understand I may be subject to prosecution for perjury (California Penal Code §§ 118 et seq.) for any false statement(s) made herein. SELLER BUYER Date: Real Property Transfer Declaration Page 1 Date: 07• I 1 • I CI Date: By' By: Date: Date: [REMAINING SIGNATURES ON FOLLOWING PAGE] Real Property Transfer Declaration Page 2 Date: Date: By: By: Date: FEB 0 0 2013 Date: FES 0 0 20 By [REMAINING SIGNATURES ON FOLLOWING PAGE] FEB 0 0 2013 SEE ATTACHED NOTARY CERTIFICATE AcknOwledgment .i®nalhan ®. Kram®,, Nolary Pdbllt Real Property Transfer Declaration Page 2 I declare and attest under PENALTY OF PERJURY under the laws of the State of California that the foregoing Declaration is true and correct. I understand I may be subject to prosecution for perjury (California Penal Code §§ 118 et seq.) for any false statement(s) made herein and that a perjury conviction is punishable by imprisonment for two to four years (California Penal Code § 126). 1 further understand that pursuant to California Financial Code § 22161 and California Business and Professions Code §§ 17200 etseq., as an agent licensed by the State of California I may be subject to prosecution for any untrue, fraudulent, or misleading statement(s) contained herein that was made in the course of my performance of professional services and/or agency relationship with Buyer or Seller and that such statement(s) may be reported by the City to my licensing agency. BROKER Date: c:>'Z , \� By: ESCROW AGENT [END OF SIGNATURES] Real Property Transfer Declaration Page 3 ALL-PURPOSE ACKNOWLEDGMENT Duplicate Embossment On Original Document Jonathan D. Kramer, Notary Public FFR 0 0 20119 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 California County of Los Angeles On FEB 0 B 2t� t� before me, nates I personally appeared Jonathan D. Kramer, Notary Public 6 C"10— Insert Name and Title of the Officer Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(* whose named is/,az subscribed to the within instrument and acknowledged to me that he/phe/lhey executed the same in his/Ifel'/Keeir authorized capacity, and that by his/per/�l"r signature,(s) on the instrument the person(sj--- or the entity upon behalf of which the person(s) acted, executed the instrument. Jonathan D. Kramer, Notary Public Place Notary Seal 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 /— A,"t c. Signature f otary Public Jonathan D re mer, Notary Public Though this section is optional, completing this informa -caride-ter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Documen FEB 0 81019 Title or Type of Document: cry _ Document Date: Number of Pages: Signer(s) Other Than Na ed Above: Capacityties) Claimed by Signers) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator F] Signer Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 02014 National Notary Association • www.NationalNotary.org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907 hE�t OF\ = `r^ JONATHAN D. KRAMER Notary Public . California Los ? ' My Angeles County e Commission # 2242783 — Comm. Expires Jun 13, 2022 Jonathan D. Kramer, Notary Public Place Notary Seal 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 /— A,"t c. Signature f otary Public Jonathan D re mer, Notary Public Though this section is optional, completing this informa -caride-ter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Documen FEB 0 81019 Title or Type of Document: cry _ Document Date: Number of Pages: Signer(s) Other Than Na ed Above: Capacityties) Claimed by Signers) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator F] Signer Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 02014 National Notary Association • www.NationalNotary.org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907 ALL-PURPOSE ACKNOWLEDGMENT Duplicate Embossment On Original Document Jonathan D. Kramer, Notary Public FEB 0 3 2019 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL _ 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 Los Angeles On FEB 0 3 2013 Date personally appeared before me, Jonathan D. Kramer, Notary Public, Here Insert Name and Title of the Officer of Signer(s) who proved to me on the basis of satisfactory evidence to be the personK whose name,(s) is/are subscribed to the within instrument and acknowledged to me that i Wshe/tt ey executed the same in _his/her/fl e&_ authorized capacity(i�& and that by 4Wher/their signatures) on the instrument the persop(a), or the entity upon behalf of which the persor} sf acted, executed the instrument. f. of rt JONATHAN D. KRAMER Notary Public . California Z Los Angeles County a Commission # 2242783 ♦ Y � My Comm. Expires Jun 13, 2022 Jonathan D. Kramer, Notary Public Place Notary Seal 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 Signature � GKI X)6_re� OPTIONAL Z Signature pMotary Public Jonat . Kramer, Notary Public Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document FEB 0 3 20'9 Title or Type of Document:41k*,)— Document Date: Number of Pages: Signer(s) Other Than Aamed Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator F-1 Other: Signer Is Representing: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: 02014 National Notary Association • www.NationalNotary.org • 1 -800 -US NOTARY (1-800-876-6827) Item #5907