Loading...
HomeMy WebLinkAbout00125C - PA2B6-10 LINDLEY ENTERPRISES TAHQUITZ ANDREAS ACQUISITION AGR LAND LEASE a Lindley Enterprises Inc. acq of leasehold interest in ACQUISITION AGREEMENT Tahq-Andreas proj, PA2B6-10 AGREEMENT #125 �J Resolution 298, 12-31-84 THIS AGREEMENT is entered into this ,� (� day of December, 1984, by and between the COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF PALM SPRINGS (the "Agency") and LINDLEY ENTERPRISES, INC. , a California corporation (the "Seller") . RECITALS A. The Agency is a public body, corporate and politic, organized and existing under the California Community Redevelopment Law (Health and Safety Code Sections 33000, et sec . ) to carry out the Redevelopment Plan for the Tahquitz-Andreas Redevelopment Project, adopted by the City Council of the City of Palm Springs on August 19, 1983, by Ordinance No. 1183. B. The Seller is the owner of a leasehold estate in certain real property in the project area commonly referred to as PSL 222. AGREEMENTS 1 . Agreement to Sell and Purchase. Seller agrees to sell the Agency and Agency agrees to purchase from Seller, upon the terms and for the consideration set forth in this Agreement, that certain leasehold estate in real property (the "Leasehold Estate") pursuant to that certain lease attached as Exhibit "A" and incorporated herein by reference. The parties agree that the method by which the sale of the Leasehold Estate shall be implemented is by Sellers execution of the Termination Agreement described in Section 5 below. 2. Acquisition Price. The total purchase price for the Leasehold Estate shall be the sum of Seven Hundred Fifty Thousand Dollars ($750,000.00) ("Acquisition Price") . In addition, Thirteen Thousand Seven Hundred and Fifty Dollars ($13,750.00) shall be delivered directly to Seller upon signing this Agreement, which sum shall be non-refundable (this sum approximates the total prorated land rentals and real property taxes paid by Seller commencing August 1 , 1984, through December 31 , 1984) . 3. Payment of Acquisition Price. On or before July 1 , 1985, Agency shall pay Seller the amount of Seven Hundred Fifty Thousand Dollars ($750,000.00) as final payment for the Leasehold Estate plus interest on said sum at twelve percent (12%) per annum from January 1 , 1985 to date of payment. 4. Effective Date of Transfer of Leasehold Estate. The transfer of the Leasehold Estate to the Agency shall be effective December 31 , 1984. 5. Termination of Lease. In addition to the execution of this Acquisition Agreement, Seller, will execute, and have properly notarized, a Termination of Lease in a form similar to Exhibit "B", attached hereto and incorporated herein by this reference. This Termination of Lease shall be delivered to Agency concurrently with the execution of this Acquisition Agreement by Seller. 6. Condition of Title. Except as herein provided, title to the Leasehold Estate shall be free and clear of all recorded or unrecorded liens, encumbrances, covenants, leases and taxes. 7. Expenses of Termination. Except as otherwise provided herein, the Agency shall pay all fees, charges and costs connected with title insurance reports including, but not limited to, the premium for the title insurance policy requested by Agency, recording fees, notary fees, any state, county or city documentary stamps and any transfer taxes. 8. Possession. Agency shall be entitled to enter into possession of said property immediately upon execution of this Agreement and to continue in possession thereof so long as it is not in default of the performance of this Agreement. 9. Waiver of Inverse Condemnation. In consideration for the terms of this Agreement, Seller waives all rights to assert Inverse Condemnation or precondemnation damages against the Agency, the City, and the developer and acknowledge that the sums received herein are compensatory in full for any and all delays, damages or possible harm which you may have otherwise chosen to assert Agency may have caused to Seller. 10. Entire Agreement. Both Agency and Seller_ agree that this Agreement constitutes the sole and only agreement between them respecting said Leasehold Estate and correctly sets forth their obligations to each other as of this date. 11 . Notices. Any and all notices or other communications required or permitted by this Agreement or by law to be served on or given to either party hereto by the other party hereto shall be in writing and shall be deemed duly served and given when personally delivered to any member of the party to whom it is directed, or in lieu of such personal service when deposited in the United States mail , first-class postage prepaid, addressed to Agency and Seller as follows: AGENCY: Community Redevelopment Agency of the City of Palm Springs P. 0. Box 1786 Palm Springs, California 92263 SELLER: Lindley Enterprises, Inc. c/o James M. Schlecht, Esq. 801 East Tahquitz-McCallum Way Palm Springs, California 92262 Either party, Agency or Seller, may change their address for the purpose of this Section by giving written notice of such change to the other party in the manner provided in this paragraph. 12. Conflict of Interest. No member, official or employee of the Agency shall have any personal interest, direct or indirect, in this Agreement nor shall any member, official or employee participate in any decision relating to this Agreement which affects his personal interest or the interests of any corporation, partnership or association in which he is directly or indirectly interested. 13. Attorneys Fees and Costs. Should the Agency fail to pay the Acquisition Price described herein when due, Seller may file an action to recover said price. The Agency shall pay such sum as a Court may fix as an attorney's fee and all costs related to such action. 14. Successors and Assigns. This Agreement shall enure to the benefit of and be binding upon the parties hereto and the respective successors and assigns of Seller and Agency. IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the day and year first above written. LINDLEY ENTERPRISES, INC. Dated: �� 1984 By: �✓ � d "SELLER'' COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF PALM SPRINGS n Dated: i ?%�� 2f 1984 By: LR Execu-tive Director "AGENCY" ATTEST: 4GEN ZY BY RES. NO. �7 9 S Se re ary 4 V, 001 OF PAW SPRI11GS BOX 1786 ALM SPRINGS, CIA. 922G3 CD Z UNITED STATESsrr DEPARTMENT OF THE INTERIOR 2— BUREAU OF INDIAN AFFAIRS i;dl- < SACRAMENTO AREA OFFICE u. APPROVAL OF TERMINATION OF BUSINESS LEASE PSL-222 The within Termination of Lease PSL-222 between GERMAINE PICO ARENAS, heir to Richard Brown Arenas, PS-1, and CHRISTINE SHORES LUKER, as Lessors, and LINDLEY ENTERPRISES, INC. , a California Corporation, as Lessee, consisting of pages 1 through 5, is hereby approved. This approval is authorized without the Lessors' signature under Addendum No. 7 to Lease PSL-315, attached hereto and made a part hereof, and pursuant 'to Article 44, Lease No. PSL-315. Dated: '10M I Area Director, Maurice W. Babby Sacramento Area Office Pursuant to the authority delegated by 209 DM 8 and 10 SIAM 3.1. ,r e I I i r i .c - I WHEN RECORDED, RETURN TO: SCHLECHT, SHEVLIN & SHOENBERGER 2 A Law Corporation (BGG) P. 0. Box 1906 3 Palm Springs , California 92263 4 5 6 7 8 UNITED STATES DEPARTMENT OF THE INTERIOR 9 BUREAU OF INDIAN AFFAIRS . PALM SPRINGS OFFICE 10 441 CALLE ENCILIA, SUITE 8 PALM SPRINGS, CALIFORNIA 92262 11 12 13 LEASE NO. : PSL-222 CONT. NO. : J53CI420-3553 14 ALLOT.NO. : PS-1 15 TERMINATION OF 16 LEASE NO . PSL-222 17 This Termination of Lease No. PSL-222 , in six duplicate signed 18 copies, is made and entered into this 0- 9 day of 19 19 , by and between GERMAINE PICO ARENAS, heir of RICHARD BROWN 20 ARENAS, and CHRISTINE SHORES LUKER, each to an undivided one-half 21 interest, hereinafter collectively called "Lessor, " and LINDLEY 22 ENTERPRISES, INC. , a California corporation, hereinafter called 23 tine "Lessee, " whose address is 152 Yale , Rancho Mirage, California 24 92270 . 25 W I T N E S S E T H: 26 WHEREAS, on the 15th day of August, 1977, the predecessors in 27 title to the parties herein entered into Lease No. PSL-222, Con- 28 tract No. J53C1420-3553; and 29 WHEREAS, said Lease was approved by the Area Director, 30 Sacramento Area Office, Bureau of Indian Affairs , Department of 31 the Interior, on the 26th day of January, 1978; and 32 ;9HEREAS, said Lease was recorded on July 31 , 1979 , as 1 Document No. 159989 , in Official Records of Riverside County, 2 California; and 3 WHEREAS , said Lease was assigned to LINDLEY ENTERPRISES, INC. , 4 by document recorded on July 31, 1979 , as Document No. 159990 5 159991 in Official Records of Riverside County, California; and 6 WHEREAS, Supplemental Agreement No. 1 to the said Lease was 7 entered into on December 13, 1979 , approved by the Bureau of 8 Indian Affairs on January 9 , 1980 and recorded on January 16, 1980 , 9 as Document No. 10520 of Official Records of Riverside County, 10 California; and 11 WHEREAS, Supplemental Agreement No. 2 to said Lease was 12 entered into on October 13, 1981, approved by the Bureau of Indian 13 Affairs on November 2 , 1981, and recorded on November 18, 1981 as 14 Document No. 215520 in the Official Records of Riverside County, 15 California; and 16 WHEREAS , Supplemental Agreement No . 3 to said Lease was 17 entered into between the parties on February 4, 1983, approved by 18 the Bureau of Indian Affairs on March 3, 1983 and recorded on 19 March 9 , 1983, as Document No. 44146 in the Official Records of 20 Riverside County, California; and 21 WHEREAS , Supplemental Agreement No. 4 to said Lease was 22 entered into on January 20 , 1984 , approved by the Bureau of 23 Indian Affairs on January 31, 1984 and recorded on February 28, 24 1984 , as Document No. 40299 in the Official Records of Riverside 25 County, California; and 26 WHEREAS , the parties desire to terminate said Lease and 27 release and discharge each other from further performance under 28 said Lease . 29 NOW, THEREFORE, in consideration of the premises, the 30 parties agree as follows : 31 1 . Effective Date. The effective date of this agreement 32 shall be December 31 , 1984 . 2 1 2 . Termination of Lease. On the effective date of this 2 agreement, the Lease shall be fully and finally surrendered and 3 terminated. 4 3 . Release of Liability. Conditioned on the performance 5 by the parties of the provisions of this agreement, on the 6 effective date of this agreement the parties hereto shall be 7 fully and unconditionally released and discharged from their 8 respective obligations arising from or connected with the provisions 9 of the Lease . This agreement shall fully and finally settle all 10 demands, charges, claims , accounts , or causes of action of any 11 nature, including, without limitation, both known and unknown 12 claims and causes of action that arose out of or in connection 13 with the Lease, and it constitutes a mutual release with respect 14 to the Lease . 15 4 . Condition of Premises. On the effective date of this 16 agreement, Lessee shall surrender possession of the premises to 17 Lessor pursuant to the provisions of Article 37 of the Lease. 18 5 . Successors . This agreement shall be binding on and 19 inure to the benefit of the parties and their successors , assignees, 20 transferees, personal representatives , heirs , or other persons or 21 entities succeeding lawfully to the rights or obligations of 22 either party. 23 6 . Execution in Counterparts . This Termination Agreement 24 may be executed in any number of counterparts and when so executed, 25 all such counterparts shall constitute a single instrument binding 26 upon all parties hereto notwithstanding the fact that all parties 27 are not signatory to the original or to the same counterpart. The 28 parties hereto agree that the signature pages from one or more 29 counterparts may be removed from such counterparts and such 30 signature pages all attached to a single instrument so that the 31 signatures of all parties may be physically attached to a 32 1 single document. 2 IN WITNESS WHEREOF, the parties hereto have set their hands 3 the day and year first above written. 4 LESSEE: LINDLEY ENTERPRISES, INC. , A California Corporation 5 r 6 By 7 THOD7AS PLEDIAN, President ;�2 I---- $ B � 9 BEVERLY LEMAN, Secretary 10 LESSOR: 11 GER14AINE PICO ARENAS, Heir of 12 RICHARD BROWN ARENAS, PS-1 13 CHRISTINE SHORES LUKER 14 15 16 17 18 19 STATE OF CALIFORNIA ) ss . 20 COUNTY OF RIVERSIDE ) 21 On 19 , before me , the undersigned, 22 a Notary Public in and for said State, personally appeared GERMAINE 23 PICO ARENAS , personally known to me (or proved to me on the basis 24 of satisfactory evidence) to be the person whose name is subscribed 25 to the within instrument and acknowledged to me that she executed 26 the same. 27 WITNESS my hand and official seal. 28 29 Notary Public 30 31 32 4 1 STATE OF CALIFORNIA ) ss . 2 COUNTY OF RIVERSIDE ) 3 On 19_, before me , the undersigned, a 4 Notary Public in and for said State, personally appeared CHRISTINE 5 SHORES LUKER, personally known to me (or proved to me on the basis 6 of satisfactory evidence) to be the person whose name is subscribed 7 to the within instrument and acknowledged to me that she executed S the same . 9 WITNESS my hand and official seal. 10 11 12 Notary Public 13 14 15 16 17 STATE OF CALIFORNIA ) } ss . 18 COUNTY OF RIVERSIDE ) +hp undersigned, a ared THOMAS STATE OF CALIFORNIA )ss. COUNTYOF nT_V,.P-1,1DF-) ,r proved to On ,before me,the undersigned,a Notary Public in and for said State,personally appeared RFVFI�TY PTFMAN personp who c ;e -ax., on E i therein LL personally known to me(or proved to me on the basis of Sails- factory evidence)lobe the person(s)whose nannets),s/e sub- r.. ,^=-ha.,M.,nh-,.a- executed the � U + O-° scribed to the within Instrument and acknowledged to me that )��f'y- � ->1 I N1EltiIrM -01 4H PUBLIC CALIFORidl,q *-/she/ executed the same, e �, -,_.r- 999 1lltlOri Of its �i \,... , . ruvEI SIDECOUIRY N �" �� _ __'r_.av MY Comm.Expires M.,22,7987 r WITNESS my hand and icial seal. o Si nature ` ..=o'" C�i'u`� -,:'' fj �✓'`ll g (This area for official notarial seal) 30 Notary Public 31 32 5 1 UNITED STATES 2 DEPARTMENT OF THE INTERIOR BUREAU OF INDIAN AFFAIRS 3 1111111/1/ AREA OFFICF 4 5 APPROVAL OF TERMINATION OF 6 BUSINESS LEASE PSL-222 7 8 The within Termination of Lease PSL-222 between GERMAINE PICO 9 ARENAS, heir to Richard Brown Arenas , PS-1 , and CHRISTINE SHORES 10 LUKER, as Lessors , and LINDLEY ENTERPRISES , INC. , a California 11 corporation, as Lessee , consisting of pages 1 through 5 , is 12 hereby approved. 13 14 DATED: 15 Area Director Sacramento Area office 16 Bureau Indian Affairs 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 6 �f#�TURN TO: � TY-C N OITY OF PALM SPRINGS Addendum No . 7 to Lease No. PSL- 3ls 50X 1795 P?LM SPRINGS, CA. 92263 Article 50 , Miscellaneous 1 . Lessors understand that portions of the leased pre- mises are now encumbered by existing leases and that said existing leases must be terminated prior to Lessee ' s exercise of its option pursuant to Article 50 of this lease . Lessee covenants to make its best effort to terminate said existing leases and Lessee further covenants and warrants that it will pay to the Lessors under said existing leases their percentage share of any termination payments made by Lessee with respect to the termination of said existing leases as may be called for under the terms of said lease. In consideration of the foregoing, the Lessors under all existing leases agree, at the sole option of their respective Lessees , to extend all performance requirements pursuant to said existing leases , except for the obligation to pay rent , for a period of time equal to the date that the Lessee under said existing lease enters into a written agreement of termination and until December 31 , 1984 . Lessors of all said existing leases hereby grant appro- val of any condemnation action which may be brought to terminate Lessee ' s rights under said existing leases . 2 . Within thirty ( 30 ) days of approval of this lease by the Secretary and irrespective of whether Lessee exercises its option pursuant to Addendum No.. 6 to this lease, Lessee shall pay all attorneys ' fees incurred by Lessors with respect to this lease , including without limitation fees incurred with respect to the nego- tiation , preparation and execution of this lease. 3 . This document may be executed in counterparts . Initials : Lessee Lessor . U Page I of I page ( s )