HomeMy WebLinkAboutC-7419-15 - Beacon Bay, 41 - Lessor's Consent and Agreement 2026REfRDING REQUESTED BY:
C''R ey o
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
Recorded in Official Records, Orange County
Hugh Nguyen, Clerk -Recorder
*$ R 0 0 1 6 0 8 1 4 1 1$
2026000059034 03:15 pm 02/26/26
868 NCOUNTY5 C34 Al2 14
0.00 0.00 0.00 0.00 39.00 0.00 0.00 0.00 0.00 0.00
Newport Beach, CA 92660
'Q�lJ \T_LLQl, xa2_k
[SPACE ABOVE THIS LINE FOR RECORDER'S USE ONLY]
Loan No: 2617004697A
LESSOR'S CONSENT AND AGREEMENT
THIS LESSOR'S CONSENT AND AGREEMENT ("Lessor's Consent") is given this
_2-q day of febYvot(� 2026, 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.
EMV Ode fM pK OC Z?Xtl W (1r. fM mp of
RECITALS I= unr-A
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").
B. On July 31, 2024, the City and Lessee entered into a Lessor's Consent and
Agreement, recorded on August 5, 2024, as Instrument No. 2024000199874 in the Official
Records of Orange County, to memorialize and consent to the loan used to secure the
leased Property.
C. Lessee is refinancing the existing leasehold mortgage for the Property.
D. Lessee, referred to in this Lessor's Consent and as more particularly
described in Exhibit A, has refinanced a loan in the principal amount of Nine Hundred
Thousand Dollars and 00/100 ($900,000.00), structured as a bona fide leasehold
Page 1
Loan No: 2617004697A
financing transaction, with the following lenders: SDC Capital Income Fund REIT LLC, a
Delaware limited liability company, as to an undivided 810,000.00 / 900,000.00 interest;
and Burbank Capital Funding LLC, a California limited liability company, as to an
undivided 90,000.00 / 900,000.00 interest, ISAOA (collectively, the "Lender") to be
secured by the leased Property.
E. The City desires to memorialize and consent to the new loan terms and the
new lender vesting as detailed herein.
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 and the 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", 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 and deliverable notices to Lessor under the Lease are 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
41 Beacon Bay Page 2
Loan No: 2617004697A
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
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
Loan No: 2617004697A
IN WITNESS WHEREOF, the duly authorized representatives of Lessee and City
have executed this Lessor's Consent effective as of the 24 day of
V(%fkAavN , 2026.
APPROVED AS TO FORM:
CITY ATTORNEY'S OFFICE
Date: 7,(/!5 1z b
Aa#n C. Harp/
City Attorney
�'CC��n C • � P
ATTEST:
Date: ; / e.
By:
Lena Shumway
City Clerk
"CITY"
City of Newport Beach, a California
municipal corporation a d charter city
By: J-94.,� T
Seimone Jurjis
City Manager
"LESSEE"
Signed in Counterpart
By:
Michael G. Todd
Trustee of The Todd Living Trust dated
October 30, 2002
Signed in Counterpart
By:
Jennifer B. Todd
Trustee of The Todd Living Trust dated
October 30, 2002
41 Beacon Bay Page 4
Loan No: 2617004697A
IN WITNESS WHEREOF, the duly authorized representatives of Lessee and City
have executed this Lessor's Consent effective as of the Z`A day of
F�bYytGlrU , 2026.
APPROVED AS TO FORM:
CITY ATTORNEYS OFFICE
Date: 7%tslz 6
By: i
Aa n C. Harp
City Attorney
ATTEST:
Date: 02 12-9 12
C�
Y�
B �/ jwec/ /? Coan
44CITY12
City of Newport Beach, a California
municipal corporation and charter city
Seimone Jurjis
City Manager
"LESSEE"
By:
Michael G. Todd
Trustee of The Todd Living Trust dated
October 30, 2002
Lena Shumway *ofThe
City Clerk
J nnrusodd Living Trust dated
October 30, 2002
3eo��{-e r `�-
41 Beacon Bay Page 4
Loan No: 2617004697A
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 Y 21 h ss.
On �1rJJV ` ��20 b before �e, VICA&
Notary Public, personally appeared i ,
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,
KOLE R. SAGE -RI
WITNESS my hand and official seal.
o'
COMM. #2462640 z
G/
a Notary Public • California o
z • ti Orange County
M Comm. Expires Sep, 10, 2027
nature
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.
(seal)
State of Californi
Countv of Da V1 ss. , /
On My V %V � �O , 20 Z-b of r me, Q\f, S �V
Notary Public, personally appeared 1 V - IA. -VOCACA,
proved to me on the basis of satisfac ory 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.
KOLE R. SAGER
�' COMM, #2462640 z
°a +� Notary Public • California o
Z `°� Orange County
9 My Comm. Expires Sep. 10, 2027?
(seal)
41 Beacon Bay Page 5
Loan No: 2617004697A
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 DV- A►-- o6 } SS.
On f9X,;,gZyA1R.-1 2q, , 20 7-W before me, Je"rilfet2. Pr J0 AnuLN'�-1
Notary Public, personally appeared Gstyvtonse JQ9-Nks ,
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.
JENNIF ER ANN MULVEY
Notary Public • California
WITNESS my hand and official seal. Orange County
Commission N 2535709
My Comm. Expires Oct td, 2029
Sign re I (seal)
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 } ss.
On , 20 before me,
Notary Public, personally appeared
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.
WITNESS my hand and official seal.
Signature (seal)
41 Beacon Bay Page 5
Loan No: 2617004697A
EXHIBIT "A"
LESSOR'S CONSENT AND AGREEMENT
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. Lease (including all amendments and dates):
See Attachment 2 - Memorandum of Lease.
5. Borrower (Lessee's) Current Monthly Lease Payment:
$ 2,711.77
6. Payments are current (Yes or No): Yes
Through:
7. Deliver notices and payments to Lessor at:
City of Newport Beach
Attn: Real Property Administrator
100 Civic Center Drive
Newport Beach, CA 92660
8. Term of Lease: Fifty (50) years
Expires on:
Options:
August 28, 2062
None.
January 31,2026
41 Beacon Bay Page A-1
Loan No: 2617004697A
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
Loan No: 2617004697A
EXHIBIT A
"ATTACHMENT 2"
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
NO FEE
II�IIRII 00 0U11153�I2 4IIA2I4�sI111I�
20120006926231:25 pm 11►09112
47 405 M11 5
0.00 0.00 0.00 0.0012.00 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 5 P
JENNIFER B. TODD, AS TRUSTEES OF THE TODD LIVING TRUST DATED OCTOBER 30,
2002 ("Lessee"). Y) .r
Lessor hereby leases to Lessee that real property located in the City of Newport i J
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 ALZI Mf 31 2014 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: S✓3of L
T
By;_4r
Ctof1
Aaron Harp -
City Attorney
ATTEST:
Date:
By: awl
Leilani I. Brown
City Clerk
CITY OF NEWPORT BEACH,
A California municipal corporation
Date: I'll
By: G'-
Davi
City Manager
LESSEE
Date: ,i 3 1 Z-
►' 0
... a --
Date: B'• 31-12-
B: `
J fer B. dd, rrustee
3
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of
On 3�
Date
personally appeared
LeCRISTAL AACDONALD
CoMMW N • 1950148
MOP �I►
Coe1a� 2R 2015
CIVIL CODE § 1189
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
naraar�nh ie truc �nr� rnrrar•t
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 D (6 Y
Onwam V I .6
Date
personally appeared
Ali CIIIISTAL MCDOMW
Coraefiaabn • f 55014s
Notary Facile - Califorma
OnwW Coo*
jW%Cw=.Ex0uALjU.2Qj5j
CML CODE 5 1189
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. UWA4L::::�
Signature:
Place Notary Seal 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
Title or Type of I
Document Date:
Signer(s) Other'
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
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
0 2010 National Notary Association • NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #6907
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189
State of California
County of o mnq c,
On l .70t
Date
personally appeared
Qa------------
KW RIEFF
Com1111M rt s 1967536
LIS Newry Pubk - CdlbnlM
O It CN*
my COMM. Jan 26. 2016
who proved to me on the basis of satisfactory
evidence to be the personWwhose name.0 is/arm
subscribed to the within instrument and acknowledged
to me that he/sl6/tiiey executed the same in
Ws/her1their authorized capacity( and that by
his/b6r/their signatureK on the instrument the
persorlW,, or the entity upon behalf of which the
person j*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 d officiaal al
Signature: ?2�9
Place Notary Seat Above Signature of Not ubli
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
Title or Type of Document: "12fh0trt h J OZ tL
Document Date: A A osS/-) t l 20 (;L Number of Pages:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name:
❑ Corporate Officer — Title(s):
❑ Individual
►a K U
0. Partner — Limited ❑ General Top of thumb here
Attorney in Fact
❑ Trustee
El 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
Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
O 2010 National Notary Association • NationalNotary.org 1-800 US NOTARY (1-800-876-6827) hem #5907