Loading...
HomeMy WebLinkAboutC-6744 - Encroachment Agreement EPN N2006-0264 for 705 Goldenrod Avenue(— RECORDING REQUESTED AND S WHEN RECORDED RETURN TO: U Public Works Department City of Newport Beach Post Office Box 1768 Newport Beach, CA 92659-1768 Recorded in Official Records, Orange County Tom Daly, Clerk -Recorder l 11 llii 11111 IIIII I IIII Illil I IIII I IIII I IIII IIIII IIIII IIIII IIIII 111111l 111187.00 2006000385936 02:38pm 06/08/06 21250Al2 28 0 00 0.00 0.00 0.00 81.00 0.00 0.00 0.00 Space above this line for Recorder's use only. ENCROACHMENT AGREEMENT (EPN2006-0264) THIS AGREEMENT is made and entered into this 3(9t day of 2006, by and between Michael A. Kahn (authorized signature) on behalf of Titan Development Company, LLC, (hereinafter "OWNER"), and the City of Newport Beach, California, a municipal corporation organized and existing under and by virtue of its Charter and the Constitution and the laws of the State of California, (hereinafter "CITY"). OWNER is the owner of property located at 705 Goldenrod Avenue, Newport Beach, California 92625 and legally described as Lot 5, Block 733 of the Corona del Mar Tract, as shown on a map recorded in Book 3, Pages 41 through 42 inclusively of Miscellaneous Maps in the office of the County Recorder of Orange County, California. WITNESSETH: WHEREAS, OWNER desires to construct certain non-standard improvements (hereinafter "PERMITTED IMPROVEMENTS") within the Goldenrod Avenue right-of-way (hereinafter "RIGHT-OF-WAY") that is located adjacent to the parcel legally described as Lot 5, Block 733 of the Corona del Mar Tract, as shown on a map recorded in Book 3, Pages 41 through 42 inclusively of Miscellaneous Maps in the office of the County Recorder of Orange County, California; also known as 705 Goldenrod Avenue, Newport Beach, California 92625; and WHEREAS, said PERMITTED IMPROVEMENTS may interfere in the future with CITY's ability to construct, operate, maintain, and replace CITY and other public facilities and improvements within RIGHT-OF-WAY; and 1 WHEREAS, the parties hereto desire to execute an agreement providing for fulfillment of the conditions required by CITY to permit OWNER to construct and maintain said PERMITTED IMPROVEMENTS. WHEREAS, Michael A. Kahn has the legal authority to sign and enter into this Agreement on behalf of OWNER, pursuant to that certain LLC Operating Agreement of Titan Development Company, LLC designated Exhibit "B" and incorporated herein by reference. NOW, THEREFORE, in consideration of the mutual promises, the parties hereto agree as follows: 1. It is mutually agreed that PERMITTED IMPROVEMENTS shall be defined as: (1) a 1'0" x 4'8" red brick entry walkway grouted and set in concrete sub -base located at the back of sidewalk; and (2) appurtenances in the Goldenrod Avenue right-of-way as shown on EXHIBIT "A" attached hereto and as approved by the Public Works Department. In addition, if any of the PERMITTED IMPROVEMENTS actually built or installed during the time of construction vary from the PERMITTED IMPROVEMENTS approved herein, such variations or changes must be approved in advance by the Public Works Department and shall be shown on the "As Built" plans. 2. CITY will permit OWNER to construct, reconstruct, install, maintain, use, operate, repair and replace said PERMITTED IMPROVEMENTS and appurtenances incidental thereto, within a portion of RIGHT-OF-WAY, if in substantial conformance with the plans and specifications on file in the CITY. CITY will further allow OWNER to take all reasonable measures necessary or convenient in accomplishing the aforesaid activities. 3. Rights granted under this Agreement may be terminated by CITY at any time by giving 60-day notice, specifying in said notice the date of termination. CITY shall incur no liability whatsoever in the event of the termination of this Agreement, or subsequent removal of improvements by CITY. 4. OWNER and CITY further agree as follows: a. OWNER may construct and install PERMITTED IMPROVEMENTS and appurtenances incidental thereto, in substantial conformance with the plans and specifications PA on file in the CITY's Public Works Department, and as described on Exhibit "A" attached hereto. b. OWNER shall maintain the PERMITTED IMPROVEMENTS in accordance with generally prevailing standards of maintenance, and pay all costs and expenses incurred in doing so. However, nothing herein shall be construed to require OWNER to maintain, replace or repair any CITY -owned pipeline, conduit or cable located in or under said PERMITTED IMPROVEMENTS, except as otherwise provided herein. C. If City or other public facilities or improvements are damaged by the installation or presence of PERMITTED IMPROVEMENTS, OWNER shall be responsible for the cost of repairs. d. That should CITY be required to enter onto said RIGHT-OF-WAY to exercise its primary rights associated with said RIGHT-OF-WAY, including but not limited to, the maintenance, removal, repair, renewal, replacement or enlargement of existing or future public facilities or improvements, CITY may remove portions of the PERMITTED IMPROVEMENTS, as required, and in such event: (i) CITY shall notify OWNER in advance of its intention to accomplish such work, provided that an emergency situation does not exist. (ii) OWNER shall be responsible for arranging for any renewal, replacement, or restoration of the PERMITTED IMPROVEMENTS affected by such work by CITY. (iii) CITY agrees to bear only the cost of any removal of the PERMITTED IMPROVEMENTS affected by such work by CITY. (iv) OWNER agrees to pay all costs for the renewal, replacement, or restoration of the PERMITTED IMPROVEMENTS. 5. In the event either party breaches any material provision of this Agreement, the other party at its option may, in addition to the other legal remedies available to it, terminate this Agreement, and, in the event the breaching party is OWNER, CITY may enter upon the RIGHT-OF-WAY and remove all or part of the improvements installed by OWNER. Termination because of breach shall be upon a minimum of ten- (10) day notice, with the 3 notice specifying the date of termination. In the event of litigation, commenced with respect to any term of condition of this Agreement, the prevailing party shall be entitled to reasonable attorneys fees and costs incurred. 6. OWNER shall defend, indemnify and hold harmless CITY, its City Council, boards and commissions, officers and employees from and against any and all loss, damage, liability, claims, suits, costs and expenses whatsoever, including reasonable attorneys' fees (when outside attorneys are so utilized), regardless of the merit or outcome of any such claim or suit arising from or in any manner connected with the design, construction, maintenance, or continued existence of the PERMITTED IMPROVEMENTS. 7. OWNER agrees that this Agreement shall remain in full force and effect from execution thereof; shall run with the land; shall be binding upon the heirs, successors, and assigns of OWNERS' interest in the land, whether fee or otherwise, and shall be recorded in the Office of the County Recorder of Orange County, California. IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed on the day and year first above written. APPROVED AS TO FORM: By: 4,, C ` Aaron Harp, Asst. City Attorney ATTEST: By. V &� � /� / �J/�o LaVonne Harkless, City C'��� f:\users\pbw\shared\encroach\row agreeme CITY OF NEWPORT BEACH, a Municipal corporation By:10 . 4� Homer Blud , City Manager OWNER: Michael A. Kahn Authorized Signature rod (titan dev co Ilc).doc 4 STATE OF CALIFORNIA ) ss: COUNTY OF ORANGE ) On , 200_, before me, personally appeared , personally known to me (or 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 has 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 acted, executed the instrument. WITNESS my hand and official seal. Notary Public in and for said State (This area for official notarial seal) STATE OF CALIFORNIA ) ss: COUNTY OF ORANGE ) On Aw o , 200�Li� before me, O'�W �'t/ /�Cb•(���/ 411'�� personally appeared personally known to me (or proved to me on the basis of satisfactory evidence) to be the persong whose nameX is/af6- subscribed to the within instrument and acknowledged to me that he4s�Wtbeyhas executed the same in his/fi r authorized capacityDes`), and that by his/ rhtleirsignatureX on the instrument the person 6 or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. Notary Public in and for said State DARLEEN DIXON Commission # 1519855 Notary Public - California Orange County 01MV Comm. Expires Oct 16,2004 (This area for official notarial seal) F:\Users\PBW\Shared\ENCROACH\ROW Agreements\2006\N2006-0264 705 Goldenrod (Titan Dev Co Llc).doc 5 LEGEND TREE = POWER POLE = SEWER CLEANOUT = WATER METER BOX xzo rsl R1i�1T o,�7D- It I U DLbE�ry RDD CITY OF NEWPORT BEACH ENCROACHMENT PERMIT PE_RM.IT No. AVE NU L-:- PROPERTY LINE CURB FACE ADDRESS 706 6 M ha,3 Ro►-) &ELUL APPLICANT RTM50W ,`YCA\j CO;Zlp. OWNER TirMv hip- - ?m" capApp�rjy t r,Gl DESCRIPTION OF WORK ji�qRj&V pp VAIE WA�L I N dDf9--02�� LLC OPERATING AGREEMENT OF TITAN DEVELOPMENT COMPANY, LLC This OPERATING AGREEMENT is made and entered into as of the date written hereinbelow by and between those persons who have executed this Operating Agreement or a counterpart hereof. The parties hereto, intending to be legally bound, agree as follows: ARTICLE I ORGANIZATION 1. Formation of Limited Liability Company On January 27, 2004, Michael A. Kahn organized a California Limited Liability Company (the "Company") pursuant to the Act, as hereinafter defined. The Articles of Organization as filed on behalf of MICHAEL A. KAHN are hereby adopted and ratified. In the event of a conflict between the terms of this Operating Agreement and the terms of the Articles of Organization, the terms of the Articles of Organization shall prevail. 2. Name The business of the Company shall be conducted under the name of TITAN DEVELOPMENT COMPANY, LLC or such other name as the Manager(s) may designate in writing to the Members. 3. Principal Office, Registered Office and Registered Agent The principal business office of the Company shall be located at 29901 Santa Margarita Parkway, Rancho Santa Margarita, CA 92688. The Company's registered office shall be located at 29901 Santa Margarita Parkway, Rancho Santa Margarita, CA 92688 and its initial registered agent shall be Michael A. Kahn. The Manager(s) may, within their sole and unrestricted discretion, change the principal office, registered office or registered agent of the Company, in such event, shall give written notice thereof to all Members, and the Manager(s) may establish additional offices of the Company. 0 Xltiib►-t- B 4. Purpose The purpose of the Company is to engage in real estate development and to pursue other business and investment opportunities as the Manager(s) shall determine may be beneficial for the Company. 5. Fiscal Years The fiscal year of the Company shall be the calendar year or such other fiscal year as the Manager(s) shall determine pursuant to the provisions of Code Sec. 706(b). 6. Term The term of existence of the Company shall commence on the effective date of filing of the Articles of Organization with the California Secretary of State, and shall continue until terminated by the provisions of this Agreement or as provided by law. 7. Investment Representations Each Member hereby represents, warrants, and agrees as follows: Prior Relationship or Ability to Evaluate Investment. He or she has had a business or personal relationship with the Company or one or more of the Members of the Company prior to learning of the opportunity to become a Member of the Company, or he or she has sufficient business or financial experience to be capable of evaluating the merits and risks of investing in the Company and to protect his or her own interests in connection therewith, or is being advised by an individual with such experience and ability who is not affiliated with or compensated by the Company or any Affiliate of the Company, either directly or indirectly. Investment Not Advertised. He or she has not seen, received, been presented with, or been solicited by any leaflets, pamphlets, public promotional meetings or seminars, articles or any other form of advertisement or solicitational materials with respect to the sale of interests in the Company. Investment Intent. He or she is purchasing a Membership Interest in the Company for his or her own account for investment purposes only and not with a view to or for sale in connection with a distribution of all or any partof the Membership Interest. No other person shall have any beneficial interest, direct or indirect, or any right to the Membership Interest. 2 ARTICLE II GENERAL DEFINITIONS As used in this Agreement, the following terms shall each have the meaning set forth in this Article (unless the context otherwise requires). For purposes of this Agreement, the -term "person" shall include individuals, corporations, associations, partnerships, limited liability companies, trusts, estates and other entities. 1. Act Act shall mean the California Liability Company Act, as now in effect or as hereafter amended or revised. 2. Affiliate of a member Affiliate of a Member shall mean any person directly or indirectly controlling, controlled by or under common control with a Member or Members. 3. Agreement Agreement shall mean this Operating Agreement, and the same may be amended or supplemented from time to time in accordance with the provisions hereof. 4. Cash Flow Cash Flow shall mean all cash received by the Company from all sources (including capital contributions and borrowings), less cash expended or reserved in the discretion of the Manager(s) for liabilities (contingent or otherwise), expenses, working capital, capital expenditures and obligations of the Company or obligations secured by the assets of the Company. 5. Code Code shall mean the Internal Revenue Code of 1986, as now in effect or as hereafter amended. Ica 6. Company Company shall mean TITAN DEVELOPMENT COMPANY, LLC, the limited liability company formed by the filing of the Articles of Organization, as constituted from time to time. 7. Managers Managers shall mean Michael A. Kahn and any successor or additional Manager elected in accordance with Article VII, in such person's capacity as a Manager. 8. Members Members shall mean the persons set forth on Schedule A attached hereto, and any person admitted as an additional or substitute Member in accordance with Article VIII, in such person's capacity as a Member. 9. Membership Interest Membership Interest shall mean, with respect to a Member, the percentage of ownership interest in the Company of such Member, as set forth on Schedule A. Each Member's percentage of Membership Interest in the Company shall be based on his relative capital contributions to the Company. In the event that any proposed Member should fail to make the capital contribution provided on Schedule A, then the Membership Interests otherwise provided to that proposed Member shall not be issued to that proposed Member but may then be purchased by the Members who have made their scheduled capital contributions, in proportion to those other Members' Membership Interests. 10. Property Property shall mean, at any time, all property, whether real or personal, interests, assets or rights owned or held by or on behalf of the Company at such time. rd ARTICLE III CAPITAL CONTRIBUTIONS AND CAPITAL ACCOUNTS Capital Contributions Upon execution of this Agreement, each Member shall contribute to the Company cash, securities and/or other assets in the amount set forth opposite his or her respective name on Schedule A attached hereto. 2. Capital Accounts Separate capital accounts shall be maintained by the Company for each Member. The capital account of each Member shall be credited with his capital contributions (at net fair market value with respect to contributed property) and shall be appropriately adjusted to reflect each Member's allocations of profits, gains, losses, deductions, the net fair market value of distributions made to the Member and such other adjustments as shall be required by Code Sec. 704(b) and the regulations promulgated thereunder. 3. Limited Liability The Members shall not have any personal liability for liabilities or obligations of the Company except to the extent of their capital contribution set forth in Section 3.01, and the Members shall not be required to make any further or additional contribution to the Company or to lend or advance funds to the Company for any purpose. 4. No Interest on or Right to Withdraw Capital Contributions No interest shall be paid by the Company on capital contributions or on the balance in any capital account and no Member shall have the right to withdraw his capital contribution or to demand or receive a return of his capital contribution. ARTICLE IV COMPANY FUNDS All funds received by the Company shall be utilized for Company purposes as determined by the Manager(s) in the best interests of the Company. Until required for the 61 Company's business, all Company funds shall be deposited and maintained in such accounts in such banks or other financial institutions as shall be selected by the Manager(s) or shall be invested in securities of the United States government, certificates of deposit or money market funds designated by the Manager(s). The Manager(s) or their designee shall have the right to draw checks payable in such funds and make, deliver, accept and endorse negotiable instruments in connection with the Company's business. Company funds shall not be commingled with the funds of any other person. ARTICLE V ALLOCATIONS AND DISTRIBUTIONS 1. Distributions Cash flow shall be distributed to the Members in such amounts and at such intervals as the Manager(s) shall determine and among the Members in proportion to their respective Membership Interests. Provided, however, that as Member's estimated tax payments may be due, but in no event later than ninety (90) days following the end of each fiscal year, reasonable efforts shall be made to distribute to each Member a distribution in an amount equal to such Member's presumed tax liability for the prior fiscal year. Any amount so distributed shall be deemed to be an advance distribution of amounts that may otherwise be distributable to the Members and shall reduce the amounts that would subsequently otherwise distributable to the Members in the order that they would have been distributed. Presumed tax liability for any fiscal year shall mean an amount equal to the product of (a) the amount of taxable income allocated to such Member for that fiscal year, and (b) the combined effective federal and state income tax rate, adjusted for the federal deduction of state income taxes, applicable during the fiscal year for computing ordinary income tax liabilities (without reference to minimum taxes, alternative minimum taxes, or income tax surcharges) of a natural person residing in California in the highest bracket of taxable income. 2. Allocation Of Profits And Losses All profits and losses of the Company shall be allocated among the Members in proportion to their respective Membership Interests; provided, however, that for federal income tax purposes, income, gain, loss and deduction, with respect to property contributed to the Company, shall be shared by the Members so as to take account of the variation between the federal income tax basis of the property to the Company and its fair market value at the time of its contribution to the Company utilizing any such method as is selected by the Manager(s) that is authorized to Code Sec. 704(c) and regulations relating thereto. 0 ARTICLE VI MANAGEMENT: RIGHTS, POWERS AND OBLIGATIONS OF THE MANAGER(S) 1. Management And Control In General (a) Except as set forth in Article VI Subsection 1(b), the Manager(s) shall have full and exclusive power to manage and control the business and affairs of the Company, and the Members shall have no right to act on behalf of or bind the Company. The Manager(s) shall have all the rights, powers and obligations of a manager as provided in the Act and as otherwise provided by law, and any action taken by the Manager(s) shall constitute the act of and serve to bind the Company. In dealing with the Manager(s), no persons shall be required to inquire into, and all persons are entitled to rely conclusively on, the authority of the Manager(s) to bind the Company. (b) Notwithstanding the provisions of Article VI Subsection 1(a), the Manager(s) shall not (i) confess a judgment against the Company or execute or deliver any assignment for the benefit of creditors of the Company or (ii) sell or assign substantially all the Property in bulk, without the written consent of the Members holding a majority of the Membership Interests. 2. Number and Appointment of Manager(s) (a) The initial number of Managers of the Company shall be one (1). Such number may be changed from time to time upon the affirmative vote of Members holding a majority in interest of the Membership Interests who are present at a meeting called for such purpose, an a Manager may be removed at a meeting called such purpose upon the same vote. (b) Manager may resign at any time upon prior written notice to the Company. In the event of a vacancy in the position of Manager by reason of voluntary resignation, removal, or death, a successor shall be appointed by the affirmative vote of the Members holding a majority of the Membership Interests who are present at a meeting called for such purpose. (c) A Manager shall not be required to be a Member of the Company or a resident of California. 3. No Seal Required No seal shall be required on any document executed on behalf of the Company. 7 4. Employment of Others, Including Affiliates The Manager(s) shall not be required to devote full time to the affairs of the Company and shall devote such time to Company affairs as they in their sole and unrestricted discretion deem necessary to manage and supervise the operations and business of the Company. Nothing contained in this Agreement shall preclude the employment by the Manager(s), on behalf of and at the expense of the Company, of themselves or any agent or third party to operate and manage all or any portion of the Property or to provide any service relating to the business, subject to the control of the Manager(s). The Manager(s) may, on behalf of the Company, engage one or more Affiliates of any of the Manager(s) to render services to the Company, that any such engagement shall be upon terms and conditions no less favorable to the Company than could be obtained from an independent third party. Neither the Company nor any of the Members shall have, as a consequence of the relationship created hereby, any right in or to any income or profits derived by the Manager(s) or an Affiliate of any of the Manager(s) from any business arrangements with the Company which are consistent with this Section. 5. Compensation To Manager(s) The compensation of the Manager(s) shall be established from time to time by the affirmative vote of the Member(s) holding a majority of the Membership Interests who are present at a meeting called for such purpose. 6. Expenses The Company shall pay all costs and expenses arising from or relating to the organization of the Company, the acquisition of Property and the commencement and continuation of Company operations. The Company shall not be required to reimburse the Manager(s) or their Affiliates for overhead expenses incurred by them in providing services to the Company, but shall be required to reimburse such parties for reasonable out-of- pocket expenses so incurred by them. 7. Title to Property Title to Property shall be taken in the name of the Company. 8. Liability of a Manager Each Manager and any Affiliate of a Manager, and their respective officers, shareholders, controlling persons, directors, agents and employees, shall not be liable, responsible or accountable in damages or otherwise to the Company or to any of the Members, their successors or permitted assigns, except by reason of acts or omissions due to gross negligence or willful misconduct. Any action taken in good faith in reliance upon and in accordance with the advice or opinion of counsel shall be conclusively deemed not to constitute gross negligence or willful misconduct. 9. Indemnification The Company shall indemnify, defend and hold harmless any person (the "Indemnified Party") who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, against losses, damages, claims or expenses actually and reasonably incurred by it for which such Indemnified Party has not otherwise been reimbursed (including reasonable attorneys' fees, judgments, fines and amounts paid in settlement) in connection with such action, suit or proceeding, by reason of any acts, omissions or alleged acts or omissions arising out of the Indemnified Party's activities as a Member, or as an officer, shareholder, director, agent or employee of a Member, on behalf of the Company or in furtherance of the interests of the Company, so long as the Indemnified Party did not act in a manner constituting gross negligence or willful misconduct. The termination of any action, suit or proceeding by judgment, order, settlement, or upon a plea of nolo contendere or its equivalent, shall not of itself create a presumption that the Indemnified Party's conduct constituted gross negligence or willful misconduct 10. Tax Matters Partner Michael A. Kahn shall be the "tax matters partner" for purposes of Subchapter C of Chapter 63 of Subtitle F of the Internal Revenue Code (Code Secs. 6221-6233) and shall have the authority to exercise all functions provided for in said Act, or in regulations promulgated thereunder by Treasury, including, to the extent permitted by such regulations, the authority to delegate the function of "tax matters partner" to any other person. Michael A. Kahn shall be reimbursed for all reasonable expenses incurred as a result of his duties as tax matters partner. In the event Michael A. Kahn resigns as tax matters partner or as a Manager, or his entire Membership Interest is disposed of or terminated, Tami L. Kahn shall become the tax matters partner. E ARTICLE VII MEETINGS AND VOTING 1. Meetings Meetings of the Members may be called by any Manager or by Members holding at least 10% of the Membership Interests upon forty-eight (48) hours prior written notice to each Member of the Company. Such notice shall set forth the time and place of the meeting. If no place for the meeting is designated, the place of meeting shall be the principal office of the Company. Members holding a majority in interest of all Membership Interests shall constitute a quorum at any meeting of Members, whether present in person or by proxy. 2. Manner of Acting If a quorum is present at a meeting, the affirmative vote of Members holding at least a majority in interest of all Membership Interests shall be the act of the Members, unless the vote of a greater or lesser proportion or number is otherwise required by the Act, by the Articles of Organization or by this Agreement. 3. Action by Members Any action required or permitted to be taken at a meeting of Members may be taken without a meeting if the action is evidenced by a written consent describing the action taken, executed by each Member and delivered to the Manager(s) for inclusion in the Company records. Any action taken pursuant to this Article VII Subsection 3 shall be effective when all Members have executed the consent, unless the consent specifies a different effective date. 4. Waiver of Notice When any notice is required to be given to any Members, a waiver thereof in writing executed by the person entitled to such notice, whether before, at or after the time stated therein, shall be equivalent to the giving of such notice. 10 ARTICLE VIII TRANSFERS OF MEMBERSHIP INTERESTS; ADMISSION OF NEW MEMBERS Restrictions on Transfer A Member may not sell or transfer all or any part of his Membership Interest except as provided herein. Any sale or transfer without said consent shall be null and void and confer no rights on the transferee as against the Company or as against the Members. 2. Sale of Membership Interest During Lifetime of Member (a) Notice by Selling Member. Except as provided herein, no Member shall sell his or her Membership Interest(s) or any right or interest therein without the prior Mitten consent of all the other Member, unless he shall first have given written notice, via registered mail, to the Company of the intention to do so. (b) The notice must name the proposed transferee, specify the number of Membership Interests offered for sale and specify the price per Membership Interest. The Company shall have an option for thirty (30) days after receipt of notice to purchase the offered Membership Interests on those terms. (c) Failure of Company to Exercise Option. If all of the offered Membership Interests are not purchased before the expiration of the time period specified above, the Selling Member shall be under no obligation to sell any of the offered Membership Interests to the Company, but may dispose of those Membership Interests in any lawful manner, except that the selling Member shall not sell any such Membership Interests to any other person without first giving the Company the right to purchase them at the price and on the terms offered by that other person. 3. Termination of Member's Interest in Company Upon a Member's death or the termination of a Member's interest in the Company, such Member's legal representative shall have all the rights of the Member for the purpose of settling the Member's estate and such power as the Member possessed to transfer his Membership Interest and to join with the transferee thereof in satisfying the conditions precedent to such transferee becoming a substitute Member which are set forth in this Article VIII. 11 4. Substitute or Additional Member (a) A person shall only be admitted as a substitute or additional Member under this Agreement in compliance with the following: (i) a transfer contemplated by Article VIII Subsection 1 shall be made only by written document, signed by the transfer Member and accepted in writing by the transferee, and a duplicate original of such document shall be delivered to the Company and consented to by all Members (which consent may be withheld in the sole and unrestricted discretion of any Member); (ii) the transferee shall execute and deliver to the Company a written agreement, in form reasonably satisfactory to the Manger(s), pursuant to which said person agrees to be bound by this Agreement and grants the power of attorney contained in this Agreement. (b) In the event a transfer is made in accordance with the terms of this Article, unless otherwise required by the Code: (i) the effective date of such transfer shall be the date the written documents described in Article VIII Subsection 4(a)(i) and (ii) are approved by all Members; and (ii) the Company shall be entitled to treat the transferor Member as the absolute owner of the transferred Membership Interests in all respects and shall incur no liability for distributions or allocations made pursuant to Article V in good faith to such transferor until such time as the written documents described in Article VIII Subsection 4(a)(i) and (ii) are approved by all Members. (c) The costs incurred by the Company associated with the admission of a substitute or additional Member contemplated by this Article (including reasonable attorneys' fees) shall be borne by the transferee. ARTICLE IX REPORTS AND TAX MATTERS 1. Books, Records and Reports (a) Accurate books, records and reports shall be maintained by the Company showing its assets, liabilities, operations, transactions and financial condition, as well as the names and addresses of the Members. The Company books and records 12 may be kept under such permissible method of accounting as the Manager(s) may determine. The Company books shall be maintained at the principal office of the Company, and each Member shall have the right upon reasonable notice given to the Company to inspect, extract and copy such books during regular business hours of the Company. (b) The Manager(s) shall cause income tax returns for the Company to be prepared and filed with the appropriate authorities. Within ninety (90) days after the close of each fiscal year of the Company, the Manager(s) shall send to each person who was a Member at any time during such fiscal year such information as will be sufficient to prepare documents which may be required to be filed under relevant federal and state income tax laws. (c) Within ninety (90) days after the close of the Company's fiscal year, the Manager(s) shall use their best efforts to cause each Member to receive financial statements of the Company for the fiscal year then ended including a balance sheet and statement of income. 2. Section 754 Election In the event of a distribution of property made in the manner provided in Section 734 of the Code, or in the event of a transfer of any Membership Interest permitted by this Agreement made in the manner provided in Section 743 of the Code, the Manager(s), on behalf of the Company, may, but shall not be required to, file an election under Section 754 of the Code in accordance with the procedures set forth in the applicable regulations promulgated thereunder. ARTICLE X DISSOLUTION AND TERMINATION 1. Dissolution of the Company The Company shall dissolve and be terminated on or before the thirtieth anniversary of its creation or upon the earlier happening of any one of the following: (a) upon written agreement of Members holding a majority in interest of the Membership Interests; (b) upon the death, voluntary retirement, voluntary resignation, court declaration of incompetence with respect to, or dissolution of, a Member, unless within ninety (90) days thereafter, the remaining Member(s) holding a majority in interest of the Membership Interests agree to continue the business of the Company; (c) upon the sale of substantially all of the Property or other conversion of substantially all the Company's assets to cash; or (d) upon the occurrence of any other event other than one specified in this Article X Subsection 1 which, under the Act or as otherwise provided by law, causes a dissolution and termination of the Company. 2. Liquidator (a) Upon dissolution of the Company, the Manager(s), or if there is no Manager, such person as the Members holding a majority ofthe Membership Interests may designate, shall act as liquidator of the Company (in either case, the "Liquidator"). The Liquidator shall, with reasonable speed, wind up the affairs of the Company and liquidate the Property. The Liquidator shall have unlimited discretion to determine the time, manner and terms of any sale of Property having due regard to the activity and condition of the relevant market and general financial and economic conditions. The Liquidator shall distribute any proceeds received from the disposition of the Property and any other assets of the Company in accordance with the provisions of Article V. (b) If any Member shall be indebted to the Company, then until payment of such amount by him, the Liquidator shall retain such Member's distributive share of Property and apply the same to the liquidation of such indebtedness. (c) The Liquidator shall comply with all requirements of the Act and other applicable law pertaining to the winding up of a limited liability company, following which the Company shall stand liquidated and terminated. 3. Source of Distributions Each Member shall look solely to the assets of the Company for all distributions with respect to the Company, the return of his capital contribution thereto and his share of profits or losses thereof, and shall have no recourse therefor (upon dissolution or otherwise) against any other Member or Manager. 14 ARTICLE XI POWER OF ATTORNEY 1. Power of Attorney Each Member, by executing this Agreement or a counterpart hereof, does hereby irrevocably constitute and appoint each Manager, and any successor Manager of the Company, with full power of substitution, as such Member's true and lawful attorney -in -fact (the "Attorney -in Fact"), in his name, place and stead, to execute, acknowledge, swear to, deliver, file and record such documents which are now or may hereafter be required by law to be filed on behalf of the Company or are deemed necessary or desirable by the Manager(s) to carry out fully the provisions of this Agreement in accordance with its terms. 2. Nature of Power of Attorney The grant of authority in Article XI Subsection 1 by each Member (i) is a special power of attorney coupled with an interest in favor of the Attorney -in -Fact and as such shall be irrevocable and shall survive the death or legal incapacity of the Member; (ii) may be exercised for the Member by a facsimile signature of the Attorney -in -Fact; and (iii) shall survive the assignment by the Member of all or any portion of his Membership Interest, except that where the assignee of the entire Membership Interest of the Member has furnished a power of attorney and has been approved by the Company for admission to the Company as a substitute Member pursuant to Article VI11, the power of attorney granted in Article XI Subsection 1 shall survive such assignment for the sole purpose of enabling the Attorney -in -Fact to execute, acknowledge and file any instrument necessary to effect such substitution and shall thereafter terminate. ARTICLE XII MISCELLANEOUS PROVISIONS 1. Notices All notices or other communications required or permitted to be given pursuant to this Agreement shall be in writing and shall be considered as properly given: (i) in the case of a report to be given to a Member, if personally delivered or if mailed by United States first-class mail, postage prepaid, addressed to such Member at his address on the records of the Company; and (ii) in the case of notices or communications to be given to any Member, if personally delivered or if mailed by United States first-class certified or 15 registered mail, return receipt requested, postage prepaid, or if sent by prepaid telegram or telex, addressed to such Member at his address on the records of the Company. A Member may change his address for notices by giving notice in like manner. Any notice or other communication shall be deemed to have been given to, or received by, the appropriate party as of the date on which it is personally delivered or, if mailed, on the third business day after the date on which it is deposited in the United States mail, or if telegraphed or telexed, on the business day after it is transmitted. 2. Governing Law This Agreement shall be governed by and construed in accordance with the laws of the State of California. 3. Successors and Assigns This Agreement and all the terms and provisions hereof shall be binding upon and shall inure to the benefit of the Members and their respective heirs, executors, administrators, successors and permitted assigns. Any person acquiring or claiming an interest in the Company, in any manner whatsoever, shall be subject to and bound by all the terms, conditions and obligations of this Agreement to which his predecessor in interest was subject or bound, without regard to whether such person has executed this Agreement or a counterpart hereof or any other document contemplated hereby. No person shall have any rights or obligations relating to the Company greater than those set forth in this Agreement, and no person shall acquire an interest in the Company or become a Member thereof except as permitted by the terms of this Agreement. 4. Counterparts This Agreement may be executed in any number of identical counterparts, each of which, for all purposes, shall be deemed an original, and all of which constitute, collectively, one and the same Agreement. In addition, this Agreement may contain more than one counterpart signature page and may be executed by the affixing of the signature of each of the Members to one of such counterpart signature pages, and all such counterpart signature pages shall be read as one and shall have the same force and effect as though all the signers had signed the same signature page. 5. Additional Assurances Upon the request of a Manager, each Member agrees to perform all further acts and execute, acknowledge and deliver any documents which the Manager deems reasonably 16 necessary to effectuate the provisions of this Agreement. 6. Modification to be in Writing This Agreement constitutes the entire understanding of the parties hereto with respect to the subject matter hereof and supersedes any and all prior negotiations, understandings and agreements in regard hereto. No amendment, modification or alteration of the terms hereof shall be binding unless the same is in writing and is effected in accordance with this Agreement. 7. Partition Each of the parties hereto irrevocably waives during the term of the Company any right that he may have to maintain any action for partition with respect to Company Property. 8. No Waiver Failure ordelay of any party in exercising any right or remedy underthis Agreement, or any other agreement between the parties, or otherwise, will not operate as a waiver thereof. The express waiver by any party of a breach of any provision of this Agreement by any other party shall not operate or be construed as a waiver of any subsequent breach by said party. No waiver will be effective unless and until it is in written form and signed by the waiving party. 9. Gender And Number Wherever from the context it appears appropriate, each term stated in either the singular or plural shall include the singular and plural, and pronouns stated in either the masculine, the feminine or the neuter gender shall include the masculine, feminine and neuter. 10. Headings The captions in this Agreement are inserted for convenience of reference only and shall not affect the construction of this Agreement. Reference in this Agreement to any Article, Section, Paragraph, Subparagraph or Schedule are to the same contained in this Agreement. 17 11. Validity And Severability If any provision of this Agreement contravenes any law and such contravention would thereby invalidate this Agreement, or if the operation of any provision hereof is determined by law, administrative regulation or otherwise to result in classification of the Company as an association taxable as a corporation for federal income tax purposes, or to make a Member generally liable for the obligations of the Company, then such provision is declared to be invalid and subject to severance from the remaining portion of this Agreement, and this Agreement shall be read and construed as though it did not contain such provision in a manner to give effect to the intention of the parties to the fullest extent possible. 12. No Third -Party Rights This Agreement and the covenants and agreements contained herein are solely for the benefit of the parties hereto and their Affiliates. No other person shall be entitled to enforce or make any claims, or have any right pursuant to the provisions of this Agreement. IN WITNESS WHEREOF, the Members have caused this Agreement to be executed on this 'rvi day of January, 2004. Y The Michael and Tami L. Kahn Family Trust dated S_epte er 10, 1991 Michael A. Kahn Tami L. Kahn SCHEDULE A OPERATING AGREEMENT OF TITAN DEVELOPMENT COMPANY, LLC Ownership Name of Member Amount of capital contribution Percentage The Michael and Tami L. Kahn Family Trust $1,000.00 100% dated September 10, 1991 `e7 200403010074 State of California File # Kevin Shelley Secretary of State Cal IFOpH' LIMITED LIABILITY COMPANY ARTICLES OF ORGANIZATION J AN A $70.00 filing fee must accompany this form. IMPORTANT — Read instructions before completing this form. This Space For Filing Use Only 1. NAME OF - THE LIMITED LIABILITY COMPANY (END THE NAME WITH THE WORDS "LIMITED LIABILITYCOMPANY," 'LTD. LIABILITY CO., -OR THE ASSREVIATIONS"Ll-C- OR -L.L.C.-) Titan Development Company, LLC 2. THE PURPOSE OF THE LIMITED LIABILITY COMPANY IS TO ENGAGE IN ANY LAWFUL ACT OR ACTIVITY FOR WHICH A LIMITED LIABILITY COMPANY MAY BE ORGANIZED UNDER THE BEVERLY-KILLEA LIMITED LIABILITY COMPANY ACT. 3. CHECK THE APPROPRIATE PROVISION BELOW AND NAME THE AGENT FOR SERVICE OF PROCESS. AN INDIVIDUAL RESIDING IN CALIFORNIA. PROCEED TO ITEM 4. A CORPORATION WHICH HAS FILED A CERTIFICATE PURSUANT TO SECTION 1505. PROCEED TO ITEM 6. AGENTS NAME: Jack W. St 'th, Jr. 4, ADDRESS OF THE AGENT FOR SERVICE OF PROCESS IN CALIFORNIA, IF AN INDIVIDUAL: ADDRESS 29901 Santa Margarita Parkway CITY Rancho Santa Margarita STATE CA ZIP CODE 92688 S. THE LIMITED LIABILITY COMPANY WILL BE MANAGED BY: (CHECK ONE) 177/1 ONE MANAGER MORE THAN ONE MANAGER ALL LIMITED LIABILITY COMPANY MEMBER(S) 6. OTHER MATTERS TO BE INCLUDED IN THIS CERTIFICATE MAY BE SET FORTH ON SEPARATE ATTACHED PAGES AND ARE MADE A PART OF THIS CERTIFICATE. OTHER MATTERS MAY INCLUDE THE LATEST DATE ON WHICH THE LIMITED LIABILITY COMPANY IS TO DISSOLVE. 7. NUMBER OF PAGES ATTACHED, IF ANY: 8. TYPE OF BUSINESS OF THE LIMITED LIABILITY COMPANY. (FOR INFORMATIONAL PURPOSES ONLY) Real Estate Investment 9. IT IS HEREBY DECLARED THAT I AM THE PERSON WHO EXECUTED THIS INSTRUMENT, WHICH EXECUTION IS MY ACT AND DEED. January 26, 2004 SidiaT—GRE OF ORGANIZER DATE CARL F.AGREN n - TYPE OR PRINT NAME OF ORGANIZER 10- RETURN TO: r NAME CARL F. AGREN FIRM LAW OFFICES OF CARL F. AGREN ADDRESS 2600 MICHELSON, STE. 850 CITY]STATE IRVINE, CA 92612 ZIP CODE SEC/STATE FORM LLCA (Rev. 12,'2003) - FILING FEE $7U.U0 r rrmuv=u 0 T -Dc�m= i � , 1 0 - �` `•� State of California Kevin Shelley ` Secretary of State '�. C'rtIFO Mt► . Filing Fee $20.00 - If Amendment, See Instructions IMPORTANT -.Read Instructions Before Completing This Form 1. LIMITED LIABILITY COMPANY NAME (Do not alter if name is preprinted.) Titan.Development Company, LLC This Space For Filing Use Only ySECRETARY OF STATE FILE NUMBER 13. STATE OR PLACE OF ORGANIZATION. 'aT20/.t�f�"�61�C'AYk�.V"���d�ithrt 4�:5�.^'knt5'av�d.i?.e, rst.:i.�.. �r�� 'l • � !C"A STRE ADDRESS CITY 2600 Michelson, Ste. 850, Irvine STATE CA ZIP CODE 92612 S. CAUFORNIA OFFICE WHERE RECORDS ARE MAINTAINED (FOR DOMESTIC ONLY) STREETADDRESS 2600 Michelson, Ste. 850 CrIY. Irvine. STATE CA zip CODE 92612 6. CHECK THE APPROPRIATE -PROVISION. BELOW AND NAME THE AGENT FOR SERVICE OF PROCESS RX] AN INDMDUAL RESIDING IN CALIFORNIA. [ ] A CORPORATION WHICH HAS FILED A CERTIFICATE PURSUANT TO CALIFORNIA CORPORATIONS CODE SECTION 1505. AGENTS NAME: Jack W. Smith, Jr. ADDRESS OF THE AGENT FOR SERVICE OF PROCESS IN CALIFORNIA, IF AN INDIVIDUAL 2600 Michelson, Ste. 850 ADDRESS CITY Irvine STATE CA ZIP CODE 92612 8. DESCRIBE TYPE OF BUSINESS OF THE LIMITED LIABILITY COMPANY. Real Estate Investment 9. LIST THE NAME AND COMPLETE ADDRESS OF ANY MANAGER OR MANAGERS, OR IF NONE HAVE BEEN APPOINTED OR ELECTED, PROVIDE THE NAME AND ADDRESS OF EACH MEMBER. ATTACH ADDITIONAL PAGES, IF NECESSARY. ga. NAME Michaei F7aH—n App 2600 Michelson, Ste. 850 t;�jY Ivine,,. STATE CA ZIP CODE 92612 9b. NAME ADDRESS CRY STATE. ZIP CODE 9c. NAME ADDRESS C TY STATE ZIP CODE 10. CHIEF EXECUTIVE OFFICER (CEO), IF ANY NAME Michael Kahn ADDRESS 2600 Michelson, Ste. 850 CITY Irvine, STATE CA ZIP CODE 92612. 11. NUMBER OF PAGES ATTACHED, IF ANY: 12. THIS STATEMENT IS TRUE, CORRECT, AND COMPLETE. Michael Kahn.ZZ1 TYPE OR PRINT NAME OF PERSON COMPLETING FORM SIGNATURE TITLE DATE DUE DATE: APR 2 7 2004 APPROVED BY SECRETARY OF STATE SEC/STATE FORM LLC-12 (REV. 01103103) CITY CLERK'S ACKNOWLEDGMENT State of California ) County of Orange ) On May 31 , 2006, before me, LAVONNE M. HARKLESS, CITY CLERK OF THE CITY OF NEWPORT BEACH, personally appeared Homer L. Bludau , personally known to me to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument, the person, or the entity upon behalf of which person acted, executed the instrument. Dated this 31 st day of M CAPACITY OF SIGNER Municipal Corporation Officer City Manager SIGNER IS REPRESENTING: 2006. WITNESS my hand and official seal. LAVONNE M. HARKLESS, CITY CLERK CITY OF NEWPORT BEACH, CALIFORNIA DESCRIPTION OF ATTACHED DOCUMENT: Encroachment Aareement EPN2006-0264 # of Pages 28 City of Newport Beach Document Date: 05-31-2006 Signer(s) other than named: Michael A. Kahn Aaron C. Harp