Loading...
HomeMy WebLinkAboutC-7419-14 - Beacon Bay, 41 - Lessor's Consent and Agreement 2024RECORDED AT THE REQUEST OF CHICAGO TITLE COMPANY RECORDING REQUESTED BY: SDC Capital WHEN RECORDED RETURN TO: SDC Capital 4001 West Burbank Boulevard Burbank, California 91505 WITH A COPY TO: City of Newport Beach City Clerk's Office 100 Civic Center Drive Newport Beach, CA 92660 Recorded in Official Records, Orange County Hugh Nguyen, Clerk -Recorder II I I II II I II I II I I I I I I II I I II 124.00 *$ R 0 0 1 5 0 8 2 2 0 2$ 2024000199874 9:38 am 08/05/24 9 NC-5 Al 15 0.00 0.00 0.00 0.00 42.00 0.00 0.000.0075.00 0.00 [SPACE ABOVE THIS LINE FOR RECORDER'S USE ONLY] Loan No: 1917003721A LESSOR'S CONSENT AND AGREEMENT THIS LESSOR'S CONSENT AND AGREEMENT ("Lessor's Consent") is given this 3t day of July 2024, by the CITY OF NEWPORT BEACH, a California municipal corporation and charter city ("City" and "Lessor"), and acknowledged and agreed to by Michael G. Todd and Jennifer B. Todd, as Trustees of The Todd Living Trust dated October 30, 2002, ("Borrower" and "Lessee"), on the terms and conditions outlined below. RECITALS A. On August 28, 2012, the City entered into that certain Lease Agreement ("Lease") with Michael G. Todd and Jennifer B. Todd, as Trustees of The Todd Living Trust dated October 30, 2002, as Lessee, concerning certain real property located generally at 41 Beacon Bay in the City of Newport Beach, California ("Property"), as evidenced by a Memorandum of Lease recorded on November 9, 2012, as Instrument No. 2012000692623 in the Official Records of Orange County, California, that is also attached hereto and incorporated herein by this reference as Exhibit A, Attachment 2. B. Borrower, referred to in this Lessor's Consent and as more particularly described in Exhibit A, has applied for a loan from Newbridge Capital Advisors LLC, a California limited liability company as to an undivided 50,000.00/500,000.00 interest; Justin Chen, a single man as to an undivided 100,000.00/500,000.00 interest; RTSK Partners LLC, a California limited liability company as to an undivided 50,000.00/500,000.00 interest; Harnsberger California Associates LP, a California limited partnership as to an undivided 80,000.00/500,000.00 interest; John E. Crump and/or Jill Z. Crump, Trustees of the 2019 Crump Family Trust, executed on October 9, 2019 as to 41 Beacon Bay Page 1 an undivided 75,000.00/500,000.00 interest; Marc Schwering, a married man as his sole and separate property as to an undivided 20,000.00/500,000.00 interest; and Windward Marketing General Partnership a California General Partnership as to an undivided 125,000.00/500,000.00 interest, its successors and assigns (collectively, "Lender") to be secured by the leased Property, as such Property is more particularly described in Exhibit A, Attachment 1. CONSENT & AGREEMENT NOW, THEREFORE, the City does hereby consent to the assignment of Lessee's interest in and to the Lease to Lender under a Leasehold Deed of Trust, subject to the following: 1. The Property is subject to the Lease described above and in "Exhibit A, Attachment 1 ", attached hereto. The lease documents described in Exhibit A constitute the entire agreement of Lessee and Lessor regarding the Property. The Lease is in full force and effect and unmodified. All rents and other charges due have been paid, there are no other defaults and the Lease is in good standing. Lessor has no knowledge of any facts which now or after the passage of time or the giving notice, or both, would constitute a default under the Lease. The payments required under the Lease are set forth in Exhibit A. Payments and notices to Lessor are deliverable as set forth in Exhibit A. Lessor has no claims outstanding against Lessee in connection with the Property. 2. Lessee has satisfied the provisions of Section 5 of the Lease, and Lessee confirms that it will ensure Lender contemporaneously provides Lessor with any notices of default and notices of foreclosure Lender sends to Lessee as a result of Lender allowing Lessee to use Lessee's interest in the Property as collateral for the financing obligations contemplated herein. 3. Lessee acknowledges that any leasehold mortgage now or hereafter placed on Lessee's interest in the Property shall be subject and subordinate to any limitations in the Tidelands Grants, Lessor's interest in the Tidelands, the Lease, and any mortgage now in existence on the leasehold estate. Lessee shall not use, encumber or transfer this Lease or the Property as security or collateral for any action unless directly related to the permitted uses allowed by the Lease. 4. Lessee acknowledges this Lessor's Consent and the provisions of Section 7 (Encumbrances) of the Lease do not give any entity the right to mortgage, hypothecate, cause a transfer of, or otherwise encumber or cause any liens to be placed against the Lessor's ownership interest in the Property and trustee of the tidelands, nor shall anything in this Lessor's Consent or the Lease be construed as resulting in a subordination in whole or in part of Lessor's interests. 5. Lessor consents to the granting of a security interest in Lessee's interest in the Lease to Lender. Lessor agrees to send concurrently to Lender copies of any notices 41 Beacon Bay Page 2 sent to Lessee pertaining to Lessee's default or Lessor's intent to terminate the Lease or any part thereof by certified U.S. mail. Notice will be provided to Lender by certified mail at the following address: C/O SDC Capital, 4001 West Burbank Boulevard, Burbank, California 91505 referencing the Loan Number set forth on Exhibit A or at such other address given to the undersigned by Lender, at the same time as the notices are sent to Lessee. 6. Should Lessee be in default of the Lease, the Lease shall continue upon satisfaction of the terms, conditions, requirements, and procedures set forth in Section 7.5 (Right of Lender to Cure Default) of the Lease. 7. This consent and agreement shall not operate to change or supersede the terms & conditions of the Lease in the event of a conflict, the terms of the Lease shall prevail. [SIGNATURES ON FOLLOWING PAGE] 41 Beacon Bay Page 3 IN WITNESS WHEREOF, the duly authorized representatives of Lessee and City have executed this Lessor's Consent effective as of the ),q day of t/ CC , 2024. "Lessee" 7! 7 - By: Michael G. Todd Trustee of The Todd Living Trust dated October 30, 2002 4 By: itc. Aa) ennifer B odd Trustee of The Todd Living Trust dated October 30, 2002 ACKNOWLEDGMENT 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 C } On itiLq �G( , 20 before me, Notary Public, personally appeared t•t jMArL 7VD19 j JENNfFFF- F- 7VDD , 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 signatures(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. WIT �SS t , Signature d and ADRIANA PEREZ seal. C - California rniaaryui Q W _ Orange County j F Commission # 2405851 My Comm. Expires May 26, 2026 s 41 Beacon Bay Page 4 IN WITNESS WHEREOF, the duly authorized representatives of Lessee and City have executed this Lessor's Consent effective as of the Z11 day of _ ! , 2024. "Lessee" By: Michael G. Todd Trustee of The Todd Living Trust dated October 30, 2002 By: 62. U ennifer B., odd Trustee of The Todd Living Trust dated October 30, 2002 ACKNOWLEDGMENT 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 (7"w e } On l u �� 2 , 20 � before me, APF-4[P4, FFZ- , Notary Public, personally appeared 0iGY,4Ft- • DPP � WNWFE z87PPD, 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 signatures(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. *my ADRIANA PEREZWITNESS m_ hand and icial seal Notary Public • California Orange CountyCommission b 2405a51 Comm. Expires May 26, 2026 Signature sea 41 Beacon Bay Page 4 "City" City of Newport Beach, a California municipal corporation and charter city By: K. Leung Vvyvom anager ATTEST: \ �c/PpRT Leilani I. Brow �- n City Clerk ~ z APPROVED AS TO FORM: gcIF:O cL Aaron drHarp City Att rney ACKNOWLEDGMENT 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 o gA g 6, e On JkAL`il 1 , 20 14 before me, JENw1FEQ. ANN rAW-VE'I , Notary Public, personally appeared GRL1(,,E 15 . LEV1 11. , 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 signatures(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. '° ', JENNIFER ANN MULVEY WITNESS y hand d official seal. - _ NotaryPublicCalifornia w Orange County �` Commission # 2375299 7_�'- My Comm. Expires Oct 12. 2025 Sign tu,e l I J, I (seal) 41 Beacon Bay Page 5 EXHIBIT "A" LESSOR'S CONSENT AND AGREEMENT 1. Borrower's (Lessee) Name: Michael G. Todd and Jennifer B. Todd, as Trustees of The Todd Living Trust dated October 30, 2002 2. Property Address: 41 Beacon Bay, Newport Beach, CA 92660 3. Property Description: See Attachment 1 — Property Description 4. 5. 6. 7. Lease (including all amendments and dates): See Attachment 2 - Memorandum of Lease Borrower (Lessee's) Current Monthly Lease Payment: $ 2,533.97 Payments are current (Yes or No): Yes Through: June 30, 2024 Deliver notices and payments to Lessor at: City of Newport Beach Attn: Real Property Administrator 100 Civic Center Drive Newport Beach, CA 92660 Term of Lease: Fifty (50) years Expires on: August 28, 2062 Options: None 41 Beacon Bay Page A-1 EXHIBIT A "ATTACHMENT 1" Property Description Lot 41 as shown on the map filed in Book 9, Pages 42 and 43, Record of Surveys in the Office of the County Recorder, County of Orange, State of California. Address: 41 Beacon Bay, Newport Beach, California 92660 41 Beacon Bay Page A-2 EXHIBIT A 9-1aFAll:IJil=1kikI" Memorandum of Lease 41 Beacon Bay Page A-3 Recording Requested By and When Recorded Return To City of Newport Beach 3300 Newport Beach Blvd. P.O. Box 1768 Newport Beach, California 92658-8915 Attn: City Clerk Recorded in Official Records, Orange County Tom Daly, Clerk -Recorder IIII III 111�1 11111 1111 1111111111 $1111I NO FEE *$ R 0 0 0 5 3 2 4 8 2 4$ 20120006926231:25 pm 11109/12 47 406 M 11 5 0.00 0.00 0.00 0.00 12.00 0.00 0.00 0.00 (Exempt From Recording Fees Pursuant to Government Code § 27383) (SPACE ABOVE THIS LINE FOR RECORDER'S USE) MEMORANDUM OF LEASE THIS LEASE is made and entered into between the City of Newport Beach, a California municipal corporation and charter city ("Lessor") and MICHAEL G. TODD AND S P JENNIFER B. TODD AS TRUSTEES OF THE TODD LIVING TRUST DATED OCTOBER 30 �.� 2002 ("Lessee"). n T Lessor hereby leases to Lessee that real property located in the City of Newport Beach, County of Orange, California, described in Exhibit 1" attached hereto ("Property"). The term of the Lease is fifty (50) years, commencing August 28, 2012, and ending August 28, 2062. This Lease is subject to the terms, conditions and provisions of an unrecorded lease between the parties dated At4 L7Sf 31 ZDI? which is incorporated herein by reference. Unless extended by a re rded amendment or supplement hereto, this Memorandum of Lease will automatically terminate as of August 28, 2062. APPROVED AS TO FORM: OFFICE OF THE CITY ATTORNEY Date: - By: C�o� Aaron Ha City Attorney ATTEST: Date: Leilani I. Brown City Clerk �aE`pORj n U, ? CITY OF NEWPORT BEACH, A California municipal corporation Date: By. G'- Davi City Manager LESSEE Date: I--,;:/17— �KWEI. �..! Todd,Michael G. Trustee t0fer B. Todd, Trustee 3 EXHIBIT "1" LEGAL DESCRIPTION OF THE PROPERTY That certain real property located in the City of Newport Beach, County of Orange, California, described as follows: Lot 41 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, sometimes referred to as Beacon Bay Lot 41. CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of z On ✓I 1 2 2 before me, Date I _- n personally appeared CRISTAL MCDOMALD Commission # 1950148 Ord County Caaaa 28.2015 Place Notary Seal Above CML CODE $ 1189 of the 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 and and official seal. Signature: Sig azure of Notary ITublic OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document /` (I Q C Title or Type of Document: U1 `in Y ,^lU u M D� V1 1V&J? Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Individual El Partner — ❑ Limited ❑ General Top of thumb here ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing of Pages: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Individual ❑ Partner — ❑ Limited ❑ General Top of thumb here ❑ Attorney in Fact El Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing -u 0 2010 National Notary Association - NatlonalNotary.org - 1-800-US NOTARY (1-800-876-6827) Item #59137 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California J County of On S V 16 I before me, Date ^ � personally appeared CRISTAL 9511II LD Carmiissbn 019NI48 Not" P>dbllc - CsWonMs OMP Con* 04Cow.EWwAw2#.2015 CmL CODE § 1189 M(L&01djfft(VNh11 I-(ere,lnsert Name and TWA of the Officer of 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 m hand and official seal. Signature: I Gt(i 02yoid Place Notary Seat Above Signature of Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached chu�mrnt ,I n� Title or Type of Document:�I t l �l ICU J "! i Document Date: Signer(s) Other Than Named Above: — Capacity(ies) Claimed by Signer(s) Signer's Name: Corporate Officer — Title(s): El El 11 El 171 Sig Individual Partner — ❑ Limited ❑ General Top of thumb here Attorney in Fact Trustee Guardian or Conservator Other: ner Is Representing: rjof Pages: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Individual ❑ Partner — ❑ Limited ❑ General Top of thumb here ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: m 2010 National Notary Association - NalionalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 State of California County of 0 rang le, ' On l -0f-2before me, �� 1 - `\� '�. 1 `tD'C�t-ld 70L[ I (,,. , Date I Here Insert Na a and Title of the OKcad personally appeared � J cd i414- Name(s) of Signer(s) KIM RIEFF COMMINlon I 1 t167536 Nogryt PubNc - CWfornlat fk"1110 County Cahn. Jan 28 2016 who proved to me on the basis of satisfactory evidence to be the persor4Wwhose name( is/ar,- subscribed to the within instrument and acknowledged to me that he/sk6/they executed the same in gis/hef/their authorized capacity( and that by his/b&tbeir signatureK on the instrument the persord; or the entity upon behalf of which the person�%Yacted, 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 d officiaal al. Signature: 4�`11 Place Notary Seal Above OPTIONAL ry uSignature of Notabli Though the information below is not required by law, It may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: 2h'`Or fiJ Ub. oZ Lease_ Document Date: �1l�St 3 f o20 ( ;L Number of Pages: Signer(s) Other Than Named Above: �)0.V t A Rz t-t Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Individual • ❑ Partner — Limited ❑ General Top of thumb here ❑ Attorney in Fact ❑ Trustee Guardian or Conservator Other: Signer is Representing: Signer's Name: Corporate Officer — Title(s): ❑ Individual • ❑ Partner — ❑ Limited ❑ General Top of thumb here ❑ Attorney in Fact Di Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing U 2010 National Notary Association • NatlonalNotary.org • 1-800 US NOTARY (1.800.876-6827) Hem #5907 q R 245 P+ 75 ® e QSearch Insured Name Beacon Bay (41) (FV00000618) _l 1 Beacon Bay (41) (FV00000618) Active Records Only Advance Search Insured Tasks Admin Tools View sZs Insured Notes History Deficiencies Coverages Requirements Add Edit Help Video Tutorials s:= Insured Name: Account Number: Address: Status: Beacon Bay (41) FV00000618 41 Beacon Bay, Michael & Jennifer Todd, Newport Beach, CA, 92660 Referral Compliant with Waived Deficiencies. Insured [Business Units) DBA Name Print Insured Info Account Information Account Number: FV00000618 Risk Type: Beacon Bay 2012 Do Not Call: Address Updated: Address Information Mailing Address Physical Address Insured: Beacon Bay Michael & Jennifer Todd, Trus (41) Todd Living Address 1: 41 Beacon 41 Beacon Bay Bay Address 2: Michael & Jennifer Todd City: Newport Newport Beach Raarh