HomeMy WebLinkAboutC-7435-6 - Beacon Bay, 51 - Termination of Leasehold 2022RECORDING REQUESTED BY
Lawyers Title Company
AND WHEN RECORDED MAIL DOCUMENT TO:
CITY OF NEWPORT BEACH
100 CIVIC CENTER DRIVE
NEWPORT BEACH, CA, 92660
ATTN: CITY CLERK
Recorded in Official Records, Orange County
Hugh Nguyen, Clerk -Recorder
III I I II III VIII II II II III II III I II 46,00
*$ R 0 0 1 3 6 9 7 8 4 9$
2022000160258 2:34 pm 04127122
227 RW9A T01 14
0.00 0.00 0.00 0.00 39.00 0.00 0.000.000.00 0.00
E ABOVE FOR RECORDER'S USE ONLY
TERMINATION OF LEASEHOLD
Title of Document
Pursuant to Assembly Bill 1466 — Restrictive Covenant (GC Code Section 27388,2), effective January 1, 2022, a fee of two
dollars ($2) for recording the first page of every instrument, paper, or notice required or permitted by law to be recorded
per each single transaction per parcel of real property, except those expressly exempted from payment of recording
fees, as authorized by each county's board of supervisors and In accordance with applicable constitutional
requirements.
Pursuant to Senate Bill 2— Building Homes and Jobs Act (GC Code Section 27388.1), effective January 1, 2018, a fee of
seventy-five dollars ($75.00) shalt be paid at the time of recording of every real estate instrument, paper, or notice required or
permitted by law to be recorded, except those expressly exempted from payment of recording fees, per each single
transaction per parcel of real property. The fee imposed by this section shall not exceed two hundred twenty-five dollars
($225.00).
0 Exempt from the fee per GC 27388.1 (a) (2); This document is subject to Documentary Transfer Tax
✓� Exempt from fee per GC 27388.1 (a) (2); recorded concurrently "in connection with" a transfer subject to the imposition of
documentary transfer tax (DTT).
7 Exempt from fee per GC 27388.1 (a) (2); recorded concurrently "in connection with" a transfer of real property that is a
residential dwelling to an owner -occupier,
0 Exempt from fee per GC 27388.1 (a) (1); fee cap of $225.00 reached.
❑ Exempt from the fee per GC 27388.1 (a) (1); not related to real property.
THIS COVER SHEET ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION
($3.00 Additional Recording Fee Applies)
RECORDING REQUESTED,BY
Lawyers Title Company
AND WHEN RECORDED MAIL DOCUMENT TO:
CITY OF NEWPORT BEACH
100 CIVIC CENTER DRIVE
NEWPORT BEACH, CA. 92660
ATTN: CITY CLERK
SPACE ABOVE FOR RECORDER'S USE ONLY
TERMINATION OF LEASEHOLD
Title of Document
Pursuant to Assembly Bill 1466 — Restrictive Covenant (GC Code Section 27388.2), effective January 1, 2022, a fee of two
dollars ($2) for recording the first page of every instrument, paper, or notice required or permitted by law to be recorded
per each single transaction per parcel of real property, except those expressly exempted from payment of recording
fees, as authorized by each county's board of supervisors and in accordance with applicable constitutional
requirements.
Pursuant to Senate Bill 2 — Building Homes and Jobs Act (GC Code Section 27388.1), effective January 1, 2018, a fee of
seventy-five dollars ($75.00) shall be paid at the time of recording of every real estate instrument, paper, or notice required or
permitted by law to be recorded, except those expressly exempted from payment of recording fees, per each single
transaction per parcel of real property. The fee imposed by this section shall not exceed two hundred twenty-five dollars
($225.00).
0 Exempt from the fee per GC 27388.1 (a) (2); This document is subject to Documentary Transfer Tax
Exempt from fee per GC 27388.1 (a) (2); recorded concurrently "in connection with" a transfer subject to the imposition of
documentary transfer tax (DTT).
E]Exempt from fee per GC 27388.1 (a) (2); recorded concurrently "in connection with" a transfer of real property that is a
residential dwelling to an owner -occupier.
E]Exempt from fee per GC 27388.1 (a) (1); fee cap of $225.00 reached.
0 Exempt from the fee per GC 27388.1 (a) (1); not related to real property.
THIS COVER SHEET ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION
($3.00 Additional Recording Fee Applies)
RECORDING REQUESTED BY
LAWYERS TITLE
Recording Requested By
and When Recorded Return To:
City of Newport Beach
100 Civic Center Drive
Newport Beach, California 92660
Attn: City Clerk
(Exempt From Recording Fees Pursuant to Government Code § 27383)
(SPACE ABOVE THIS LINE FOR RECORDER'S USE)
-& TERMINATION OF LEASEHOLD
(9 J-o-�-dL" -01
This Termination of Leasehold is made thisjAay of April, 2022, by and between
the CITY OF NEWPORT BEACH, a California municipal corporation, tideland's trustee,
and charter city, hereinafter called "Lessor", and Steven R. Briggs and Jane Weddington
Flagg, Trustees of the Briggs Family Trust established June 30, 1995.
RECITALS
A. Lessor and Robert O. Briggs and Geraldine G. Briggs, hereinafter called
"Lessee", executed a lease on June 20, 1994 ("Lease"), for which a Memorandum of
Lease was recorded December 7, 1994, by the County Recorder of Orange County,
California as Instrument No. 94-0701510. By the terms of the Lease, the following
described property was leased to Lessee until July 1, 2044:
Lot 51 as shown on the 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 ("Property").
B. Robert O. Briggs passed away on October 8, 2019, according to the
Certificate of Death, a copy of which is attached hereto as Exhibit "A" and incorporated
herein by reference. On November 5, 2020, Geraldine G. Briggs (a.k.a. Geri G. Briggs)
filed a petition with the Superior Court of the State of California, County of Orange, for a
Court Order to Determine Ownership of the Property (Case No. 30-2020-01168953-PR-
TR-CJC) ("Petition"), and to determine the Lessee's interest in the Lease shall be held in
trust.
C. Subsequent to filing the Petition, Geraldine G. Briggs passed away on
March 27, 2021, according to the Certificate of Death, a copy of which is attached hereto
as Exhibit "B" and incorporated herein by reference.
D. On November 2, 2021, the Superior Court of the State of California, County
of Orange, issued an Order Confirming Petition for Court Order to Determine Ownership
of the Property and for Order Transferring Property to Claimant ("Order"), attached hereto
as Exhibit "C" and incorporated herein by reference, which affirms the Petition and
recognizes the lessee of the Property is Robert O. Briggs and Geraldine G. Briggs, as
1
trustees of the Briggs Family Trust established June 30, 1995, and the successor trustees
are Steven R. Briggs and Jane Weddington Flagg, as Trustees of the Briggs Family Trust
established June 30, 1995 ("Successor Lessee").
E. Lessor hereby recognizes and acknowledges that the failure of Lessee and
Successor Lessee to obtain Lessor's consent to assignment of the Lease to the trust did
not impair the effectiveness of the Lease, and Successor Lessee assumed and agreed
to perform and fulfill all the terms, covenants, conditions and obligations required to be
performed and fulfilled as Lessee under the Lease from and after the date of the Order.
F. Successor Lessee desires to terminate said Lease and all rights to the
possession of the Lease premises and to release Lessor from its obligations under the
Lease, and Lessor desires to accept said termination and to release Successor Lessee
from their obligations under the Lease.
AGREEMENT
Successor Lessee agrees to terminate the Lease as described herein above as of
April 2022, and Lessor agrees to accept such termination, and Lessor and
Successor Lessee agree to discharge and release each other from all obligations under
the Lease as of said date.
[SIGNATURES ON NEXT PAGE]
K
IN WITNESS WHEREOF, the Parties have caused this Termination of Leasehold
to be executed on the dates written below.
APPROVED AS TO FORM:
OFFICE OF THE CITY ATTORNEY
Date: a 22
By: `
ar Harp
City Attorney
ATTEST: 10-1 Jwcx_
Date: �, Wd
By:
Leilani I. Brown
City Clerk
CITY OF NEWPORT BEACH,
a California municipal corporation
Date: 5-Z
By:
GraciW
Leung
Cityanager
SUCCESSOR LESSEE:
Date: Li • to - Z,02 v
Steven R. Briggs, Trustee
Briggs Family Trust Established June 30,
1995
y
Ja Weddington Flagg,stee Briggs
Family Trust Established4ne 30, 1995
Attachments: Exhibit "A" — Certificate of Death
Exhibit "B" — Certificate of Death
Exhibit "C" — Order Confirming Petition for Court Order to Determine
Ownership of Property
3
CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT
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 Q 'n C j
��
) S.S.
COUNTY OP Mc, - - )
. 1 • �A
On
before
Notary Public in and for said state,
personally appeared4_ • - i ons
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
MICHELLE PAGE
= Notary Public California
Signature z._'t = Orange County
Commission „ 2303565 >
My Comm. Expires Sep 17, 2023 b
ar:�=ems s,.s=iS
OPTIONAL SECTION CAPACITY CLAIMED BY SIGNER
Though statute does not require the Notary to fill in the data below, doing so may prove invaluable to persons relying on the
document.
[ ] INDIVIDUAL
[ ] CORPORATE OFFICER(S) TITLE(S)
[ J
PARTNER(S) - [ ] LIMITED [ ] GENERAL
[ ] ATTORNEY-IN-FACT
[ J
TRUSTEE(S)
[ ] GUARDIAN/CONSERVATOR
[ ] OTHER
SIGNER IS REPRESENTING:
Name of Person or Entity
Name of Person or Entity
OPTIONAL SECTION
THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED BELOW
TITLE OR TYPE OF DOCUMENT:
NUMBER OF PAGES DATE OF. DOCUMENT
SIGNER(S) OTHER THAN NAMED ABOVE
CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT
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.
fi
STA'T'E OF (761� r �t lr A? CL }
COUNTY OP Oro f)M }
On 01t�2 �?/z 2- before me, 12� j
pehonally appeared .-7( int, We �i ? rr� -ton
Notary Public in and for said state,
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.1}e% ie� executed the same in iris/Wtbair authorized capacity(ies), and that by Ais�e it
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.
WITNE§S my hand and offr ' sea
Signature
ERE® LEE X
Ha.CORAM. #2308845 N
NOTARY PUBUC - CAUFORNIA
ORANGE COUNTY
My Comm. Expires Oct. 14, 2023
OPTIONAL SECTION CAPACITY CLAIMED BY SIGNER
Though statute does not require the Notary to fill in the data below, doing so may prove invaluable to persons relying on the
document.
[ ] INDIVIDUAL
[ ] CORPORATE OFFICER(S) TITLES)
[ ] PARTNER(S) - [ ] LIMITED [ ] GENERAL
[ ] ATTORNEY-IN-FACT
[ ]
TRUSTEE(S)
[ ] GUARDIAN/CONSERVATOR
[ ] OTHER
SIGNER IS REPRESENTING:
Name of Person or Entity
Name of Person or Entity
OPTIONAL SECTION
THIS CERTIFICATE MUST BE ATTACHED TO THE DOCUMENT DESCRIBED BELOW
TITLE OR TYPE OF DOCUMENT:
NUMBER OF PAGES DATE OF. DOCUMENT
SIGNER(S) OTHER THAN NAMED ABOVE
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189
,.�`..c....... c.....
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 09,AT4&E
On A?P.%L. T ,2o 2-2 before me, jENNIFiR Ar,1 ) iAQWEA �W0'1A9_-I gUbLk ;
Date Here Insert Name and Title of the Officer
personally appeared 02141.E IC . L FU0L,
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(&) whose nameEs) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the same in
N&/her/their authorized capacity(ies), and that by WQ/her/their signature{&) on the instrument the perso*),
or the entity upon behalf of which the persons) acted, executed the instrument.
JENNIFER ANN MULVEY ■
-
Notary Pubiic - Catitornu
''- Orange County
Commission # 2375299
R•«••' My Comm. Expires Oct 12, 2025
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 n and official seal.
Signature
UignatukojNo ary Public
Place Notary Seal Above
OPTIONAL
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
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 or Conservator
❑ Other:
Signer Is Representing:
Number of Pages:
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
v v6�•'er: er •eri •.v � '✓ -� .✓ �4'v 'ry '� '✓ .,ty 'y 'er.�'er. d � '✓ ✓� '✓ -.v '� '�i.�cr,.'.�: er '✓ '�: cr 'y'.'ar6� _� _� .� _� .� .V .y�.�
� 1 • • • � • • • • • • ill � �' ill i • •: •1
Lawyers Title Company
(
Q Ohs Lawyers Title 16755 Von Karman, Ste. 100
Irvine, California 92606
Phone: (949) 223-5575
PENALTY OF PERJURY AFFIDAVIT
(GOVERNMENT CODE 27361.7)
I certify under the penalty of perjury that the notary seal on the document to which this
statement is attached reads as follows:
Name of the Notary: MICHELLE PAGE
Date Commission expires: 9-17-2023
County Where Bond is Filed: ORANGE
Commission No.: 2303565 ManufacturerNendor No.: NNA1
Place of Execution: Irvine, Ca. Date: April 27, 2022
Signature:
LAWYERS TITLE COMPANY
I further certify under the penalty of perjury that the illegible portion of the document to
which this statement is attached reads as follows (if applicable):
Date: April 27, 2022
Signature:
LAWYERS TITLE COMPANY
(PAsLawyers Title Company
LawversTifle 16755 Von Karman, Ste. 100
TM
Irvine, California 92606
Phone: (949) 223-5575
PENALTY OF PERJURY AFFIDAVIT
(GOVERNMENT CODE 27361.7)
I certify under the penalty of perjury that the notary seal on the document to which this
statement is attached reads as follows:
Name of the Notary: FRED LEE
Date Commission expires: 10-14-2023
County Where Bond is Filed
Commission No.: 2308845
ORANGE
ManufacturerNendor No. xscl
Place of Execution: Irvine, Ca. Date: April 27, 2022
Signature:
LAWYERS TITLE COMPANY
I further certify under the penalty of perjury that the illegible portion of the document to
which this statement is attached reads as follows (if applicable)
Date: April 27, 2022
Signature:
LAWYERS TITLE COMPANY
Lawyers Title
PENALTY OF PERJURY AFFIDAVIT
(GOVERNMENT CODE 27361.7)
Lawyers Title Company
16755 Von Karman, Ste. 100
Irvine, California 92606
Phone: (949) 223-5575
I certify under the penalty of perjury that the notary seal on the document to which this
statement is attached reads as follows:
Name of the Notary: JENNIFER ANN MULVEY
Date Commission expires: 10-12-2025
County Where Bond is Filed
Commission No.: 2375299
ORANGE
Manufacturer/Vendor No. NNA1
Place of Execution: Irvine, Ca. Date: April 27, 2022
Signature:
LAWYERS TITLE COMPANY
I further certify under the penalty of perjury that the illegible portion of the document to
which this statement is attached reads as follows (if applicable)
Date: April 27, 2022
Signature:
LAWYERS TITLE COMPANY
11 Electronically Filed by Superior Court of California, County of Orange, 11/02/2021 01:38:00 PM.
30-2020-011 8953-PR-TR-CJC - ROA # 55 - DAVID H. YAMASAKI, Clerk of the Court By Kelly S Barboza, Deputy Clerk.
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15 1
16
17
18
19
20
21
22
23
24
25
26
27
28
EXHIBIT C
Megan S. Acosta, Esq. (SB #261322)
ACOSTA BUSINESS & ESTATE PLANNING,
a Professional Law Corporation
2030 Main Street, Suite 1600
Irvine, CA 92614
Telephone: (949) 681-7010
Facsimile: (949) 203-2106
Attorneys for Steven R. Briggs and Jane Weddington Flagg, as Trustees
SUPERIOR COURT OF THE STATE OF CALIFORNIA
COUNTY OF ORANGE, CENTRAL JUSTICE CENTER
In the matter of:
BRIGGS FAMILY TRUST
ESTABLISHED JUNE 30, 1995
Case No.: 30-2020-01168953-PR-TR-CJC
ORDER CONFIRMING PETITION
FOR COURT ORDER TO
DETERMINE OWNERSHIP OF
PROPERTY AND FOR ORDER
TRANSFERRING PROPERTY TO
CLAIMANT (PROBATE CODE §850)
Date: 9/27/2021
Time: 9:00 a.m.
Dept: C06
The Petition for Court Order to Determine Ownership of Property and for Order Transferring Property
to Claimants by Steven R. Briggs and Jane Weddington Flagg, as Trustees of the Briggs Family Trust
established June 30, 1995, carne regularly for hearing on September 27, 2021, in Department C06 of
the above entitled Court, the Honorable Commissioner Aaron Heisler presiding. No
appearance by attorney for Petitioners was required and no one appeared in opposition. After
examining the Petition and hearing the evidence, the Court finds that all notices of the hearing have
been given as required by law, that all allegations of the Petition are true and grants the Petition.
Good cause appearing,
111
111
1\\
-1-
Order Confirming Petition to Determine Ownership of Property and for Order Transferring Property to Claimant
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25 1
26
27
28
II IT IS ORDERED THAT:
I . Steven R. Briggs and Jane Weddington Flagg, as Trustees of the Briggs Family Trust
established ,lune 30, 1995, are the true Lessees under that certain Memorandum of Lease dated July
1, 1994, and recorded on December 7, 1994, as Instrument Number 94-07015 10 in the records of the
County of Orange, State of California for the real property more formally described as:
Lot 51 as shown on the 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.
Commonly known as: 51 Beacon Bay, Newport Beach, CA
APN: 988-880-44
2. Steven R. Briggs and Jane Weddington Flagg, as Trustees of the Briggs Family Trust
established June 30, '1995, are the true owners of the following assets:
a. A 30% membership interest in CB Indio Properties, LLC, a California limited
liability company;
corporation;
b. A 76.71329% ownership interest in S. E. Briggs & Son, Inc., a California
C. A 19.3459% membership interest in Benson Business Park, LLC, a California
limited liability company; and
d. A 50% general partner interest in R & W Company, LTD., a California limited
partnership.
3. Steven R. Briggs and Jane Weddington Flagg, as Trustees of the Briggs Family Trust
established June 30, 1995, are authorized to take any and all steps necessary to confirm ownership of
the aforementioned assets in the name of Successor Trustees, Steven R. Briggs and Jane Weddington
Flagg, as Trustees of the Briggs Family Trust established June 30, 1995.
Dated. 11/2/2021 By:
JUDGE OF THE SUPERIOR COURT
Commissioner Aaron Heisler
-2-
Order Confirming Petition to Determine Ownership of Property and for Order Transferring Property to Claimant