HomeMy WebLinkAbout3/6/2013 - AGREEMENTSAMENDMENT NO. 9 TO
PURCHASE AND SALE AGREEMENT
(DREAM HOTEL)
(A6329)
This Amendment No. 9 to the Purchase and Sale Agreem^t (the "Amendment"), is made
and entered into this day of 20'l5b^ by and between the City of
Palm Springs, California, a California Charter Ctiy and municipal corporation, ("City"), and
Selene Palm Springs, LLC, a California limited liability company, the successor in interest
to Praetor Investments, LLC, a California limited liability company ("Developer").
RECITALS
A. City and Developer entered into that certain Purchase and Sale Agreement
dated March 6, 2013, identified as Agreement No. 6329, (the "Purchase and Sale
Agreement"), for the purpose of developing and maintaining the Dolce Hotel Project, (the
"Hotel"), a First Class Superior Hotel (Four stars), on a 7.8 acre parcel owned by the City
located at the northeast corner of Qalle Alvarado and East Amado Road (the "Property").
B. Delays in certain performance obligations have occurred as a result of
changes in state law and outside of the control of the Parties, causing the Parties to agree
to previous amendments to the Purchase and Sale Agreement to reflect changes to the
Hotel by designating it as a Dream Hotel branded project, changes to the Benchmark
Schedule, and changes^to the cfefeult R^gyurchase Conditions.
C. On August 26, 2016, City and Developer completed the real property
transaction consummated by the Purchase and Sale Agreement, and City conveyed fee
title interest in the Property to Developer pursuant to that certain Grant Deed recorded as
Document No. 2016-0367646 (the "Grant Deed").
D. In accordance with the final escrow instructions and Grant Deed, City and
Developer coordinated on review of a plan for the construction of 350 to 500 parking
spaces in public/private parking facilities, including the manner in which such
public/private parking facilities would be financed and maintained. On April 5, 2017, the
City Council determined not to participate in a joint public/private parking facility, allowing
Developer to finalize the development plans for the Hotel to exclude additional public
parking in excess of on-site parking otherwise required for the Hotel.
E. On June 7, 2017, the City Council adopted Resolution No. 24236,
approving an amendment to Final Planned Development District 333 proposed by
Developer, formally revising the original Dolce Hotel Project to a first class new hotel
project consisting of 169 hotel rooms and 34 multi-family residential condominium units,
to be operated as a "Dream Hotel" brand hotel by the Dream Hotel Group (the "Project").
Amendment No. 9
Purchase and Sale Agreement
Dream Hotel
Page 1
F. In accordance with the City's approval of the Dream Hotel on June 7, 2017,
Developer prepared demolition, rough grading, and construction drawings for the
underground parking facility and foundation of the Dream Hotel, and submitted these
construction drawings to the City for review and approval for building permit on or about
November 30, 2017, and commenced with demolition of existing surface improvements
and grading operations on the Property on or about December 31, 2017. Developer has
also prepared construction di^awmgs forihe vertical "core and shell" of the Dream Hotel,
and submitted these construction drawings to the City for review and approval for building
permit on or about April 30, 2018.
G. Developer is completing construction of the underground parking facility
and foundation of the Dream Hotel, and has requested an extension of time for issuance
of a building permit for the vertical "core and shell" of the Dream Hotel to allow additional
time for completion of related construction drawings, and an extension of time for the
opening date of the Dream Hotel.
H. This Amendment will modify the affected performance schedule in response
to the Developer's request.
NOW, THEREFORE, in consideration of the foregoing Recitals and promises and
covenants contained in this Agreement, the City and Developer agree as follows:
SECTION 1. The foregoing Recitals are true, correct, and incorporated by this reference
herein as material terrrts reliedvupon by the Parties in agreeing to and executing this
Amendment.
SECTION 2. Section 15 of the Purchase and Sale Agreement, last amended in
Amendment No. 8, is amended in its entirety to read:
15. Anticipated Opening Date of the Hotei:
The opening date shall occur not later than twenty-six (26) months from issuance
of the first building permit for construction of the underground parking facility and
foundation, but notNo later than Jwe-August 30. 2020.
SECTION 3. Section 16 of the Purchase and Sale Agreement, last amended in
Amendment No. 8, is amended in its entirety to read:
16. Benchmark Schedule:
Entitlements: The Parties agree that Developer has complied with the previously
agreed benchmark schedule for completion of the Final Planned Development
Permit not later than nine (9) months from the close of escrow.
Amendment No. 9
Purchase and Sale Agreement
Dream Hotel
Page 2
Submittal for Permit: Developer shall make the following submittals to the City's
Building Department: (1) no later than December 31, 2017, full construction
drawings for a building permit, as part and parcel of a building permit application
for construction of the underground parking facility and the foundation for the
vertical construction of the Hotel (the "Foundation"); and (2) no later than April 30,
2018, full construction drawings for a building permit, as part and parcel of a
building permit application for the complete construction of the "core and shell" of
the Hotel Project (the "Core and Shell"). In agreeing upon these dates and
submittal requirements, the Parties agree that Developer may submit applications
for sequential/phased building permits for the Hotel Project, generally consisting
of an initial building permit for construction of the underground parking facility and
Foundation, followed by a second building permit for completed construction of the
"Core and Shell. These two (2) enumerated submittals may be followed by various
other building permits required for completion of accessory structures, completion
of interior building improvements, and construction of tenant improvements.
Start of Construction (Site Mobilization): Upon ten (10) days' written notice to
City, Developer may mobilize its resources on the Property and close the existing
surface parking facility to -allow for site mobilization and demolition prior to
Developer undertaking to "Commence Construction" (as that term is defined in
Section 19a herein). The Parties anticipate this mobilization as taking place not
earlier than November 16, 2017. As a condition precedent to City's issuance of a
rough grading permit allowing for removal of the existing surface parking facility.
Developer agrees to allov^City to secure and remove from the Project site, at City's
sole cost, any existing'Ijarking lot lighting improvements, existing electric vehicle
charging stations, and existing palm trees.
Start of Construction (Hotel Project): Developer shall proceed with construction
of the Dream Hotel (beginning with the underground parking facility and
Foundation) not later than April 1, 2018. Developer shall complete work on the
underground parking facility and Foundation not later than December 31. 2018April
1. 2019.
Continuous Construction: In the event Developer does not commence with
construction of the Core and Shell of the Hotel Project by Julv 1. 2019December
31, 2018, and within sixty (60) days following written notice of the failure to do so
by City, Developer fails to commence with such construction. Developer shall be
required, at its sole cost, to complete all required site civil work, landscaping, utility
work, and associated improvements as reasonably deemed necessary by City to
prepare the underground garage for public use by the City, but excluding air
conditioning systems and elevator equipment, (the "Garage Improvements"). In the
event of such default of "continuous construction" as specified herein. Developer
shall complete the Garage Improvements within ninety (90) days following written
notice thereof by City to complete the garage improvements. Developer hereby
further agrees to grant to City, at no cost to the City, the right to maintain, operate.
Amendment No. 9
Purchase and Sale Agreement
Dream Hotel
Page 3
and use the Garage Improvements on the Property as a public parking facility until
such time as Developer, or Developer's successor in interest, proceeds with
construction of the Hotel Project.
Opening Date: Twenty six (26) months from issuance of the first building permit
for construction of the underground parking facilitv and Foundation, but notNo later
than June August 30. 2020.
SECTION 4. Full Force and Effect. All terms, conditions, and provisions of the
Purchase and Sale Agreement (A6329), unless specifically modified herein, shall
continue in full force and effect. In the event of any conflict or inconsistency between the
provisions of this Amendment No. 9 and any provisions of the Purchase and Sale
Agreement (A6329), the provisions of this Amendment No. 9 shall in all respects govern
and control.
SECTION 5. Corporate Authorltv. The persons executing this Amendment No. 9 on
behalf of the Parties hereto warrant that (i) such party is duly organized and existing, (ii)
they are duly authorized to execute and deliver this Amendment No. 9 on behalf of said
party, (iii) by so executing this Amendment No. 9, such party is formally bound to the
provisions of this Amendment No. 9, and (iv) the entering into this Amendment No. 9 does
not violate any provision of any other Agreement to which the Party for which he or she
is signing is bound.
[SIGNATURES ON NEXT PAGE]
Amendment No. 9
Purchase and Sale Agreement
Dream Hotel
Page 4
IN WITNESS WHEREOF, the Parties have executed this Amendment and
acknowledge December 5, 2018, as the effective date of this Amendment.
"City"
City of Palm Springs
Date: /fi4ii
APPROVED AS TO FORM ATTEST
David H.
City Manager
By-/b. ^ A-
Edward Z. Kotkin
City Attorney
^\pPROVED BY CnV COUNCIL
t-V
Date:
Date:
"Developer"
Selene Palm Springs, LLC, a California
limited liability company
By:
Lauri Kibby for GDI Ventui D
Managing Member
Abdul Q^J^ertani for QaiseTOapitaU^LLC
Manacfing Member
Amendment No. 9
Purchase and Sale Agreement
Dream Hotel
Page 5
ALL- PURPOSE
CERTIFICATE OF 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
2^County of
On Dec.. before me,
(Here insert naitie and title of the officer) / ' f
personally appeared [ lA'ihhy ^
who proved to me on the~basis of satisfact(/ry evidence to be the person(e-) whose
name(s-)(Jsi)are subscribed to the within instrument and acknowledged to me that
he/^h§](they executed the same in his^gejytheir authorized capacity(ies), and that by
his<R^their signature(e-) 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.
Public Signature (Notary Public Seal)
SHAUNA MARIE WATKINS I
Notary Public - California |
Riverside County >
Commission #2195365
My Comm. Expires May 4,2021
ADDITIONAL OPTIONAL INFORMAT ON
DESCRIPTION OF THE ATTACHED DOCUMENT
Pifyvarv-irYV^V Klfi.Qf -fn
(Title or description of attached document)
(Title or description of attached document continu^)
Number of Pages . Document Date
CAPACITY CLAIMED BY THE SIGNER
□ Individual (s)
^ Corporate,Officer .
(MPTNaci vTvQ{J\^ V
Partner(s) ^
Attorney-ln-Fact
Trustee(s)
Other
□
□
□
□
2015 Version www.NotaryCiasses.com 800-873-9866
INSTRUCTIONS FOR COMPLETING THIS FORM
This form complies with current California statutes regarding notary wording and.
if needed, should be completed and attached to the document. Acknolwedgents from
other states may be completedfor documents being sent to that state so long as the
wording does not require the California notary to violate California notary law.
• State and County information must be the State and County where the document
signerfs) personally appeared before the notary public for acknowledgment.
► Date of notarization must be the date that the signer(s) personally appeared which
must also be the same date the acknowledgment is completed.
• The notary public must print his or her name as it appears within his or her
commission followed by a comma and then your title (notary public).
► Print the name(s) of document signer(s) who personally appear at the time of
notarization.
» Indicate the correct singular or plural forms by crossing off incorrect forms (i.e.
be/she/theyr is /are) or circling the correct forms. Failure to correctly indicate this
information may lead to rejection of document recording.
» The notary seal impression must be clear and photographically reproducible.
Impression must not cover text or lines. If seal impression smudges, re-seal if a
sufficient area permits, otherwise complete a different acknowledgment form.
• Signature of the notary public must match the signature on file with the office of
the county clerk.
*t* Additional information is not required but could help to ensure this
acknowledgment is not misused or attached to a different document.
v Indicate title or type of attached document, number of pages and date.
v Indicate the capacity claimed by the signer. If the claimed capacity is a
corporate officer, indicate the title (i.e. CEO, CFO, Secretary).
» Securely attach this document to the signed document with a staple.