Loading...
HomeMy WebLinkAboutA8449 New Church II LLC and Cahuilla Church LLC2021-0725755 FREE RECORDING REQUESTED BY 12/09/2021 09:12 AM Fee: $ 0.00 Page 1 of 12 AND WHEN RECORDED MAIL TO: Recorded in official Records County of Riverside Peter Aldana THE CITY OF PALM SPRINGS Assessor -County Clerk -Recorder PalCanyon Way m Springs, CA92262 ,IIIYI�7LILrY51 �F � I�Ii1G '� III Attention: City Clerk (Space Above This Line for Recorders Office Use Only) AMENDMENT NO. 1 TO AMENDED AND RESTATED OPERATIONS COVENANT AGREEMENT NO. 8449 THIS AMENDMENT NO. 1 TO AMENDED AND RESTATED OPERATIONS COVENANT AGREEMENT NO. 8449 ("Amendment') is made and entered into this 1ST day of EPleue`a=,�021, by and between on the one hand, NEW CHURCH II, LLC, a Nevada limited liability company, and CAHUILLA CHURCH, LLC, a Nevada limited liability company, (collectively, "Owner"); and, on the other hand, the CITY OF PALM SPRINGS, a California municipal corporation and charter city ("City"). ITL9i�g�i A. WHEREAS, Owner and City previously entered into that certain Amended and Restated Operations Covenant Agreement No. 8449 dated as of January 13, 2020 ("Agreement') pursuant to which City agreed to provide certain financial incentives to Owner's proposed hotel development, provided that Owner meets specified conditions including meeting milestone dates relating to predevelopment and development of the hotel as set forth in Exhibit "C" to the Agreement ("Schedule of Performance"); B. WHEREAS, the worldwide Covid-19 pandemic and governmental and private sector responses thereto have negatively impacted the hospitality industry, hotel development and the hotel lending market; C. WHEREAS, based on the circumstances described in Recital B above, Owner has made a claim for force majeure extensions of the Schedule of Performance. However, the City has disputed some aspects of the Owner's claim and has raised concerns concerning the condition of Owner's hotel site, which has remained vacant for several years pending commencement of construction; D. AND WHEREAS, City and Owner desire to resolve their dispute and provide for adjusted milestones for the development of the Project, on the terms and conditions set forth in this Amendment; NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, City and Owner hereby agree and amend the Agreement as set forth below. 55575.10035\34474404.5 A'.xS.r"y- 8q 1. Defined Terms. Unless otherwise defined herein, defined terms used in this Amendment shall have the meanings assigned to them in the Agreement. 2. Amended Schedule of Performance. replaced with the revised Exhibit incorporated herein by this reference. Exhibit "C" to the Agreement is hereby "C", attached to this Amendment and a. With respect to Milestone # 5 (Demolition of non -historic structures), Owner shall not lose any non -conforming rights that Owner has in the property with regard to floor area ratio, lot coverage, or unit count, as a result of the demolition called for by this Agreement. The provisions of this subparagraph will survive the termination of this Agreement. b. With respect to Milestone # 7 (Submission of Application to Extend Entitlements), in connection with the Palm Springs Zoning Code's requirement for extensions of time for entitlements, City agrees that Owner's strict compliance with the milestones in this Agreement shall constitute evidence of good faith efforts toward the exercise of Owners entitlements, which Owner may submit to the Planning Commission, and, if appealed, to the City Council. 3. Modifications to Force Maieure. Provisions of the Agreement pertaining to Force Majeure and Excusable Delay shall remain as set forth in the Agreement, except as follows: a. Notwithstanding any other provision of the Agreement or this Amendment, Owner shall not be entitled to any further extension of Milestones #1 though #10, inclusive (as set forth in Exhibit "C") because of any direct or indirect impact of the Covid-19 pandemic, including, but not limited to, the following direct or indirect impacts such of the Covid-19 pandemic: (i) reduction in business and leisure travel; (ii) reduced profitability of hotels; (iii) constriction of the lending market for new hotels; or (iv) unavailability of construction financing for the Revised Luxury Hotel Project. b. No later than the date set forth as Milestone #8 (feasibility report), Owner shall, at Owner's sole cost and expense, commission a written report by a nationally recognized firm that is mutually agreed upon by Owner and City in order to assess whether or not market conditions would reasonably preclude proceeding with the financing and construction of the Project despite Owner's best efforts, given all of the various factors existing at that time, including, without limitation, the forecast for relevant hospitality market demand, the hotel lending market, and Owner's financial condition and borrowing capacity. In the event the feasibility report determines that it is not economically feasible to construct and operate the Project despite Owner's best efforts, Owner may (but shall not be required to) provide City with the report in order to rely on such report as prima facie evidence of a Force Majeure event, as set forth in Section 7.16 of the Agreement, with 55575,10035\34474404.5 respect to Milestone #11 (construction loan approval/ construction contract) or #12 (commencement of construction). In the event that Owner chooses to invoke Owner's Force Majeure with respect to Milestone #11 or #12, or both, and such Force Majeure extends one or more mile date(s) by 365 days, then either Party shall have the right, but not the obligation, to terminate the Agreement, without any liability of any kind. 4. Maintenance of Vacant Site Prior to Construction. Owner shall use reasonably diligent efforts to maintain the vacant site (prior to start of construction) in a clean and attractive condition. Without limiting the nature of the foregoing, Owner shall implement the practices set forth in Exhibit "D", attached hereto and incorporated by reference herein as part of the Agreement. 5. Typographical Correction. To correct a typographical error in the Agreement, the phrase "reasonably require more than sixty days to cure" which appears in Sections 7.10, 7.10.1 and 7.11 of the Agreement is changed to state "reasonably require more than thirty (30) days to cure". 6. Mutual Withdrawal of Notices of Default: Estoppel and Good Standing. The Parties hereby rescind and cancel any notices of default they may have issued pursuant to the Agreement prior to the date of this Amendment. The Parties hereby represent and warrant to each other and to Owners current and prospective lenders, partners, investors and hotel operator (collectively, "Hotel Participants") that: (i) the Amended Agreement is in full force and effect and has not been modified other than by the terms of the Amendment; and (ii) each of the Parties is in good standing under the Amended Agreement and there is neither any default under the Amended Agreement ("Existing Default") nor any act or omission occurring prior to the date of this Amendment that would be a default if properly asserted in a notice of default and not cured within the cure period applicable under the Amended Agreement ("Pending Default"). 7. Withdrawal by City of Code Violation Notice. City hereby rescinds and cancels its Notice of Violation dated July 15, 2021 concerning Owner's hotel site, and Owner hereby rescinds and cancels its appeal therefrom dated July 19, 2021. 8. Withdrawal by Owner of Public Records Request. Owner hereby rescinds and cancels its Public Records Act request to the City dated July 19, 2021. 9. Mutual Release. Each of the Parties hereby fully releases and forever discharges the other Parties from any and all claims, defaults (including but not limited to Existing Defaults and Pending Defaults), code violations existing as of the execution of this Amendment, demands, actions and causes of action (collectively, "Claims") which any Party may have against another Party, arising out of, or in any way related to the Agreement or the hotel development site described therein. This 55575.1003"4474404.5 section shall operate as a full and final settlement, compromise, and resolution of any and all such past or present Claims. Accordingly, except as provided herein: (A) Each Party specifically waives the provision of section 1542 of the Civil Code of the State of California which provides: "A general release does not extend to claims that the creditor or releasing party does not know or suspect to exist in his or her favor at the time of executing the release and that, if known by him or her, would have materially affected his or her settlement with the debtor or released party" (B) Each Party represents and warrants that it understands the effect of this waiver of section 1542 and has had the opportunity to discuss the effect of this waiver with counsel of its choice. 10. No Other Amendment. Except for the changes set forth above in this Amendment, the Agreement remains unmodified and in full force and effect. IN WITNESS WHEREOF, the City and Owner have executed this Amendment by duly authorized representatives on the date first written hereinabove. [SIGNATURES ON FOLLOWING PAGE] 55575. 10035\34474404.5 SIGNATURE PAGE TO AMENDMENT NO. 1 TO AMENDED AND RESTATED OPERATIONS COVENANT AGREEMENT NO. 8449 "CITY" THE CITY OF PALM SPRINGS, a California municipal corporation, and charter city By: Justi Clifton, City Vnag6r AT EST: ony Me) APPROVED AS TO FORM: Jeff B nge , ity Attorney NEW CHURCH II, 3bC a Nevada limited liab ' co a / By: Title: --s)-r e 10 V `f P -rtdsk LiS 1M 0.naw, 0E- LLQ2O C- lt)W) LPL I } s to a.A0.s'f 1, 55575.10035\34474404.5 CAHUILLA CHURCH, LLB a Nevada limited liability company By: Title: TrusteP� D'Ny�Tru cj- AS K1arlavr- of L-jZA(- 1000) i-LC ) f s "anaSe r- REVISED EXHIBIT "C" PERFORMANCE SCHEDULE MILESTONE DATE ACTIVITY Owner to provide City with evidence of its architects resuming work on Within 2 days following full construction plans following the Covid-19 hiatus. This evidence will #1 execution of this Amendment include a copy of the signed No.1 authorization to proceed with completion of the plans consistent with the submittal date below. Owner's architect(s) shall certify to Within 2 days following full the City that the construction plans #2 execution of this Amendment are at least 30% complete, as No.1 measured consistent with industry standards. Owner to submit a plan to the Development Services Director to protect and preserve the historic buildings and structures (including but not limited to buildings B-1 through 13- #3 December 1, 2021 8, R, and historic arch structure adjacent to building A, as depicted on drawing A-0.1, dated April 9, 2020) in order to accomplish Milestone #5, below (demolition of non -historic structures Owner to install fencing/screening, in #4 December 1, 2021 a manner acceptable to the Development Services Director. Owner to demolish buildings A, B-9 through B-11, C, D, E, G, H, I, J, K, M, #5 90 days following issuance of and O, as depicted on drawing A-0.1, demolition permit date April 9, 2020.1 Owner will apply for the demolition permit by January 5, 2022. Owner to demonstrate substantial progress made on construction plans #6 February 1, 2022 subsequent to the date of this Amendment. "Substantial progress" means certification by the architect to 1 See Section 2(a) of the Agreement, above. 5 5575.1003 5\34474404.5 the City that the construction plans are at least 60% complete, as measured consistent with industry standards. #7 Submit application to extend March 1, 2022 entitlements? #8 Owner shall commission a feasibility April 15, 2022 report by a nationally recognized firm, mutually agreed to by City and Owner Submit substantially complete #9 construction documents and application for building permit. For purposes of this Milestone, "substantially complete" shall mean June 15, 2022 certification by the architect that the primary aspects of the construction plans (i.e., structural, mechanical) are at least 80% compete, as measured consistent with industry standards. . Obtain City approval of construction #10 October 15, 2022 documents. City shall process the tans difligently and in good faith. Obtain approval for a construction loan to finance construction of the #11 December 15, 2022 Project, and enter into a construction contract to develop the Project Pay for and obtain all required #12 January 15, 2023 building permits, and commence construction of the Revised Luxury Hotel Project Substantially complete construction #13 February 15, 2025 of the Revised Luxury Hotel Project Open the Revised Luxury Hotel #14 June 15, 2025 P o Project ' See Section 2(b) of the Agreement, above. 55575.10035\34474404.5 REVISED EXHIBIT "D" MAINTENANCE PROGRAM Remove all dead vegetation, including dead trees and bushes Provide daily on -site, in -person security 7:00 p.m. through 7:00 a.m., plus daily maintenance check and trash collection. Such security shall be licensed in accordance with the Private Security Services Act (Bus. & Prof. Code, 7580 et seq.) The property shall be secured with perimeter fencing/screening as approved by the City's Development Services Director. Such fencing/screening must be maintained in a clean and presentable fashion, and graffiti shall be removed within 48 hours of notification to Owner. If the fencing/screening becomes faded, Owner shall replace or re -surface the fencing/screening, so as to not be faded. Keep the site clear of trash, debris, and branches/palm fronds, whether on the ground or on rooftops of buildings. Post "No trespassing" signage at intervals no more than 150' apart. The signage must reference Penal Code Section 602(I). The property shall also contain signage that indicates the property is under video surveillance. Each side of the property shall also display a sign, which provides management contact information. The property shall be posted with the name and 24-hour contact phone number of the local property management company and security company. The posting shall be no less than 18" X 24", shall be of a font that is legible from a distance of forty-five (45) feet, and shall contain the following verbiage: "THIS PROPERTY MANAGED BY " and "TO REPORT PROBLEMS OR CONCERNS CALL (name and phone number)". There shall be at least two designated entry points on the Cahuilla and Belardo sides of the property and at least one on the Baristo side. Designated entry points to the property shall be locked. Access keys/codes shall be made available to law enforcement and fire personnel by means of Knox Box security containers keyed to match the keys utilized by Palm Springs Fire and Palm Springs Police personnel. The security boxes shall be marked with reflective tape. All structures on said property shall be secure from access by trespassers. Any breach or attempted breach to a structure and/or perimeter fence shall be repaired to the City's satisfaction within two (2) business days. Install lighting at pedestrian access points. Lighting activated by motion sensors shall be installed along walkways of the property and other areas designated by the Chief of Police or his designee. All lighting shall comply with section 93.21.00 of the Palm Springs Zoning Code (PSZC). 55575.10035\3"74404s Install and maintain a video surveillance system as approved by the Chief of Police or the Chiefs designee. Use of the surveillance system shall provide twenty-four (24) hour coverage of the property in the form of video and/or still images triggered by motion. Any data captured on the remote cameras shall be evaluated weekly by Owner. In the event there is evidence of a trespass or damage caused by an unknown party, the surveillance footage will be evaluated. This system shall, at a minimum, monitor any points of ingress or egress through the property as well as any large open space areas, the back sides of buildings and the narrow alleys and spaces between the buildings. Images captured by this surveillance system shall be maintained for a period of no less than thirty (30) d. Copies of footage shall be made available to the Chief of Police or his designee no later than two (2) business days after a request for the footage is made. The property landscape shall be maintained in compliance with PSZC section 93.19.00, subsection 1, and with PSMC section 11.72.170(b)(1), both of which read as follows - All properties, including vacant properties, shall be kept free of trash, building materials or the storage of other goods which are visible from the street or adjacent properties. Properties shall also be kept free of excessive vegetative undergrowth. At such time as the property is sold or otherwise changes, management and the person named below is no longer responsible for the property, they shall notify the City immediately. 55575.10035\34474404.5 ACKNOWLEDGMENT A notary public or other officer compieuny a 1I� certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or State of California Los Angeles ) County of Onl`�n) Michael Alexander Cardenas,NotarY Public before me, (insert name and title of the officer) eared � \C ( r'� W-PI ✓l 11 /�i personally appeared on whose namrislar� who proved to me on the basis of satisfactory evidence to be the pets bamley executed the same in subscribed to the within instrument and acknowledged to me ha a�� the instrument the (hislhet4their authorized capacity(iesi, and that by�hi lher/�eir 9 �'O person(ay or the entity upon behalf of which the personCs) acted, executed the instrument percertify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct Ichael Alexander Cardenas WITNESS Trnyand�and i I sea . m :���yy , .,4 COMM.2221449 p (( .t^'1D c' NOTARY %1&-IC-CALIFORNIA (n 1 Q � .i i IOS ANGELS COUNiY L V tM CanYrl. Exa:es De[ B, 2021 Signature) ACKNOWLEDGMENT A notary public or orner on16e1 UU1Ijp,�.,,,y ., •— certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or State of California Los Angeles County of On N21 L � Qt' I � before me, Michael Alexander Cardenas,NotarY Public (insert name and title of the officer) personally app eared �� (C 1� ���hf t� t��d� who proved to me on the basis of satisfactory evidence to be the person( whoesecute the same in subscribed to the within instrument and acknowledged to mer Sat ae/rsFiew n the instrument the his/herAbeir authorized capacity(ies), and that by his/her tie g (s) persons); or the entity upon behalf of which the personA 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. •- =\ ichaelAlexarxierCardenas WITNESS my hand a cia ea N atx COMM. 2221449 n Q :;�mc NOTARY PUBUC•CAI-ffORNIA N 1 Q .. i lA5 ANGEI_'S COIMrY •� -- -II AA r tom'% d _ . tM Carcn.64'a Dec8.2021 b 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 On this I5T day of bWCMMC ,20Zibeforeme, VQN*4UE AA- LGYIa�c-1 Notary Public, personally appeared . I USf 1 N C( f p7TDo.l , who proved to me on the basis of satisfactory evidence to be the personN whose nameN @are subscribed to the within instrument and acknowledged to me that('she/they executed the same in Q/her/their authorized capacityjlec)a and that b)(�iiher/their signatureN on the instrument the personK or the entity upon behalf of which the personN 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: U°�/VOA moo' (Seal) MONIQUE M. LOMELI Notary Public - California �{� ' Riverside County f Commission It 2267330 My Comm. Expires Nov 17, 2022 55575.10035134474404.5