Loading...
HomeMy WebLinkAboutC-5387(F) - Termination AgreementRecorded in Official Records, Orange County Hugh Nguyen, Clerk -Recorder RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: Gromet & Associates 114 Pacifica, Suite 250 Irvine, California 92618 Attention: Stevan J. Gromet, Esq. IlIlIlIlIlIll 1111111 1111 11105.00 *$ R 0 0 1 1 1 2 4 3 8 2$* 2019000349808 12:02 pm 09/13/19 93 Se c4 T01 8 0.00 0.00 0.00 0.00 21.00 0.00 0.000.0075.00 3.00 (Space Above for Recorder 's Use) TERMINATION AGREEMENT THIS TERMINATION AGREEMENT (this "Agreement") is executed as of 8 .29 ' , 2019, by and between UPTOWN NEWPORT JAMBOREE, LLC, a Delaware limited liability company ("Uptown"), TSG — PARCEL 1, LLC, a Delaware limited liability company ("TSG"), TPG/TSG VENTURE 1 ACQUISITION LLC, a Delaware limited liability company ("TPG"), and UPTOWN NEWPORT BUILDING OWNER, LP, a Delaware limited partnership ("UNBO"). Uptown, TSG, TPG and UNBO shall sometimes hereinafter be collectively referred to as, the "Parties", and individually as, a "Party". WHEREAS, Uptown, TSG, TPG and UNBO are all of the fee owners of all of the properties subject to that certain Amended and Restated Declaration of Easements (Ingress, Egress, Reciprocal Parking and Traffic Circulation, and Utilities) dated February 13, 2014, and recorded February 13, 2014, as Instrument No. 2014000059221 in the Official Records of Orange County, California (the "Declaration"); WHEREAS, the Declaration terminated by its terms upon the recordation of that certain tract map for Tract No. 17763 (the "Tract Map'), recorded June 19, 2015, as Instrument No. 2015000320061, in Book 937, Pages 17 through 23, inclusive, of Miscellaneous Maps in the Official Records of Orange County, California (the "Official Records"), as amended by that certain Tract Map Certificate of Correction recorded February 2, 2016,.as Instrument No. 2016000045179 in the Official Records, which Tract Map grants the easements contemplated and granted under the Declaration, and the Parties desire to enter into this Agreement to expressly memorialize such termination of the Declaration; and WHEREAS, the CITY OF NEWPORT BEACH„a, California municipal corporation and charter city (the "City"), is a third -party beneficiary to the Declaration, whose consent is required for this Agreement, pursuant to the terms of the Declaration, and the City desires to so consent; NOW, THEREFORE, in consideration of the foregoing recitals, of the mutual promises contained herein and for other good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, hereby terminate the Declaration in its entirety and declare that the Declaration, and all rights of the parties thereunder, shall immediately terminate and be of no further force or effect, and the parties shall have no obligations or liability under the Declaration arising from and after the date hereof. Accordingly, each Party hereby quitclaims in favor of the other Parties hereto any and all interests held by such quitclaiming Party in the servient tenements under the Declaration. This Agreement may be executed in any number of counterparts, each of which shall be deemed to be an original, and all of such counterparts shall constitute one agreement. [signatures on following page] Termination Agreement — Amended and Restated Declaration of Easements Page 1 IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be duly executed as of the day and year first above written. UPTOWN NEWPORT JAMBOREE, LLC, a Delaware limited liability company By: John M. Santry Its: Executive Vice President - Real Estate TSG - PARCEL 1, LLC, a Delaware limited liability company B; : John M. Santry s: Executive Vice President - Real Estate TPG/TSG VENTURE I ACQUISITION LLC, a Delaware limited liability company By: TPG 2014-2 (Uptown Newport), LLC, a Delaware limited liability company By: Its: UPTOWN NEWPORT BUILDING OWNER, LP, a Delaware limited partnership By: AHA MacArthur MGP, LLC, a California limited liability company, its Managing General Partner By: Affordable Housing Access, Inc., a California Nonprofit public benefit corporation, its manager By: Its: Termination Agreement — Amended and Restated Declaration of Easements Page 2 IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be duly executed as of the day and year first above written. UPTOWN NEWPORT JAMBOREE, LLC, a Delaware limited liability company By: John M. Santry Its: Executive Vice Presi. ent - Real Estate TSG - PARCEL 1, LLC, a Delaware limited liability company B John M. Santry s: Executive Vice President - Real Estate TPG/TSG VENTURE I ACQUISITION LLC, a Delaware limited liability company By: TPG 2014-2 (Uptown Newport), LLC, a Delaware limited liability company By: I e ntro jh,- Its: tr%a`.rVy.s„ti UPTOWN NEWPORT BUILDING OWNER, LP, a Delaware limited partnership By: AHA MacArthur MOP, LLC, a California limited liability company, its Managing General Partner By: Affordable Housing Access, Inc., a California Nonprofit public benefit corporation, its manager By: Its: c /917ed n 0t�rpp�t Termination Agreement — Amended and Restated Declaration of Easements Page 2 IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be duly executed'as of the day and year first above written. UPTOWN NEWPORT JAMBOREE, LLC, a Delaware limited liability company By: John M. Santry Its: Executive Vice President - Real Estate TSG - PARCEL 1, LLC, a Delaware limited liability company B , : John M. Santry s: Executive Vice President - Real. Estate TPG/TSG VENTURE I ACQUISITION LLC, a Delaware limited liability company By: TPG 2014-2 (Uptown Newport), LLC, a Delaware limited liability company By: Its: UPTOWN NEWPORT BUILDING OWNER, LP, a Delaware limited partnership By: AHA MacArthur MGP, LLC, a California limited liability company, its Managing General Partner By: Affordable Housing Access, Inc., a California Nonprofit public benefit corporation, its manager �NJ By: tijiLLtAM w. H;RSc14 Its: C € Termination Agreement — Amended and Restated Declaration of Easements Page 2 ACKNOWLEDGEMENT The CITY OF NEWPORT BEACH, a California municipal corporation and charter city, hereby approves and consents to the execution and recordation of this instrument terminating that certain Amended and Restated Declaration of Easements (Ingress, Egress, Reciprocal Parking and Traffic Circulation, and Utilities) dated February 13, 2014, and recorded February 13, 2014, as Instrument No. 2014000059221 in the Official Records of Orange County, California. Dated this 2-6 of AV V5 , 2019. N Ti e: di AO:. L.t v Cr+,� wtAA..c 2- r APPROVED AS TO FORM: CITY ATTORNEY'S OFFICE Date: I / 2- $ / ( 1 By: Aaron . Harp, City Att rney Attest Leil Date: , MMC, City Clerk Termination Agreement — Amended and Restated Declaration of Easements Page 3 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 ) ss. COUNTY OF OR A 14 (9 E. , who proved to me on the basis of satisfactory evidence to be the person(e}whose name($} is/are subscribed to the within instrument and acknowledged to me that lie/she/they executed the same in kis/her/11404 authorized capacity(ies), and that by hi&Lher/their signature(4) on the instrument the person(&), or the entity upon behalf of which the person(s) acted, executed the instrument. On AOty Z.q , 2019, before me, Jet4N4¢tE12 ANfsj Mt) L„s/E`/ , allotary Public, personally appeared (IRAcE 4C Ltv r►t) I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS nvnhand and official seal. Jennifer Ann Mulvey COMM #2214138 a Notary Public - Califomia ORANGE COUNTY �',*' My CommissionExpiresOd12,2621 (Seal) 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 , 2019, 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 (Seal) Termination Agreement — Amended and Restated Declaration of Easements Notary Page 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 ) ss. COUNTY OF bR A to 6 E. On A1X Z•9 Public, personally appeared &P,Ace K LEu ta u , who proved to me on the basis of satisfactory evidence to be the person($ -whose name(e}is/are subscribed to the within instrument and acknowledged to me that l /she/they executed the same in is/her/their authorized capacity(ies), and that by his/her/their signature(&) on the instrument the person(s.), or the entity upon behalf of which the person(s) acted, executed the instrument. , 2019, before me, Jet4N(Feta ANt) PAJLJE`( , allotary I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS hand and official seal. Nota ' ubli Jennifer Ann Mulvey , COMM #2214138 > 11,c o Notaryry Publ ANGEicCOU-Califomia� NTY j'. My Commission Expires Oct 12, 2621 (Seal) 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 y� ) ss. COUNTY OF br Olt i On U,0t- , 2019,.before me, -EX Y 1 T 0Vdies lad , a Notary Public, personally appeared rohh 1V1. So�n-(- , who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/a e 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 Califomia that the foregoing paragraph is true and correct. WITNESS my hind and office TERRI HOVDESTAD Notary Public - California Orange County Commission ft 2244544 My Comm. Expires Jun 28, 2022 Notary Public (Seal) Termination Agreement — Amended and Restated Declaration of Easements Notary Page 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 ) ss. COUNTY OF Orarl On - 5 2019, before me, Vital -el �1 C.fn(4.) -) Notary Public, personally appeared knnc-i-h (�k.ccr-YIrV , 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. WI d official seal. Notary Public PAMELA STANDISH Notary Public - California Orange County Commission N 2264234 My Comm. Expires Oct 26, 2022 (Seal) IA 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 , 2019, 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 (Seal) Termination Agreement — Amended and Restated Declaration of Easements Notary Page 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 , 2019, before me, , a Notary Public, personally appeared , who proved to me on the basis of satisfactory evidence to be the person(s) whose names) 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.seai. Notary Public (Seal) A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which thiscertificate is attached, and not the truthfulness, accuracy, or validity of that document. STATE OF CALIFORNIA COUNTY OF ,R- ) On `) f'lq%,t.l �O , 2019; before: me, �P.f.SI eck �. I ► l Q �—� ✓t 1 , a Notary Public, pert pally _appeared 4 Su. , who proved to me on the basis of satisfactory a 'dense to be the person(s) whos- tame(s�are subscribed to the within instrument and acknowledged to me tha he/ he/they executed the same i / er/their'authorized capacity(ies), and that by�er/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'correet. WITNESS my hand and official seal.. -)7V1 Termination Agreement —Amended and Restated'Deciaration of Easements JESSICA S. MARTINI Commission # 2135073 _ ': " Notary Public - California i _ �? �►% Orange County s My Comm. Expires Dec 23_2019 (Seal) Notary Page