Loading...
Second Redevelopment Agency Loan Modification Agreement 2010-0050954RECbROEO At -THE HEOUEST OF • r CHICAGO'TIT'LE COMPANY SU961VISI'ON •DEPT. Recording requested by and P When recorded mail to: Vv V Poway Redevelopment Agency 13325 Civic Center Drive V Poway, CA 92064 Attn: Executive Director No fee for recordation pursuant to Government Code Section 27383 DOC # 201070050954 11111111111111111111111111111111111111111111111111111111111111111 IN FEB 01, 2010 8:00 AM OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER'S OFFICE DAVID L BUTLER COUNT'f RECORDER FEES 000 'NAYS PAGES: 22 -7 S o ro-7R-wib SECOND REDEVELOPMENT AGENCY LOAN MODIFICATION AGREEMENT (Oak Knoll Villas) This Second Redevelopment Agency Loan Modification Agreement (the " Second Modification Agreement ") is entered into as of October 20, 2009, by and between the Poway Redevelopment Agency, a public body corporate and politic and Oak Knoll Housing Associates, L.P., a California limited partnership (the 'Borrower "). RECITALS A. The Agency and the Borrower entered into that certain Agency Loan Agreement executed on March 11, 2008 (the "Original Agency Loan Agreement "), pursuant to which the Agency committed Seven Million Three Hundred Twentv -Nine Thousand.Dollars ($7,329,000) of Agency Low and Moderate Income Housing Fund monies (the "Original Agency Loan ") in connection with the acquisition of the property located at 12509 Oak Knoll Road, in the City of Poway, County of San Diego, State of California, that is described in the attached Exhibit A, incorporated herein by this reference, (the "Property ") and the rehabilitation of a fifty -two (52) -unit multifamily rental housing development thereon (the "Development "). B. The Original Agency Loan was evidenced by a promissory note (the "Original Agency Note ") executed by the Borrower in favor of the Agency dated March 11, 2008, secured by a Deed of Trust with. Assignment of Rents and Security Agreement (the "Original Agency Deed of Trust ") dated March 11, 2008, and recorded against the Property on April 1, 2008; as Instrument No. 2008- 0169320 in the Official Records of the Cotmty of San Diego (the "Official Records "). C. The Agency Loan is subject to the terms and conditions of a:Regulatory Agreement and Declaration of Restrictive Covenants (the "Regulator), Agreement ") by and between the Agency and the Borrower restricting the occupancy and rent levels of the Development dated March 11. 2008 and recorded against the Property on April 1, 2008, as Instrument No. 2008- 0169321 in,the Official Records. D. The Agency and the Borrower subsequently entered into that certain First Redevelopment Agency Loan Modification Agreement dated as of April 21, 2009 (the "First Modification Agreement'), which modified the Original Agency Loan Agreement. Original Agency Note. 1;;202\74;05 is r 6Q64-� (�QHn and'Original Agency Deed of Trust to increase the Original Agency Loan by a total of Six Hundred Sixty -Two Thousand Dollars ($662,000) of Low and Moderate Income Housing Fund monies, bringing the total loan amount to Seven Million Nine Hundred Ninety -One Thousand Dollars ($7,991,000) in order to fund the fapade improvements required by the City of Poway Design Review Committee pursuant to Development Review. Application 08- 04 and to close the equity gap for the Development caused by the fiscal crisis and scarcity in tax credit investor equity for affordable housing developments receiving low - income housing tax credits. E. In connection with the execution of the First. Modification Agreement, the Original Agency Note was cancelled, and the Developer executed a First Amended and Restated Agency Note dated as of April 21, 2009 in the amount of Seven Million Nine Hundred Ninety -One Thousand Dollars ($7,991,000). The Original Agency Loan Agreement and Original Agency Deed of Trust, as modified by the First, Modilication Agreement, are referred to in this Agreement as the Agency Loan Agreement and Agency Deed of Trust, respectively. F. During the course of rehabilitation of the Development, the parties discovered additional necessary rehabilitation work that was outside the approved Scope of Rehabilitation Work attached as Exhibit C of the Original Agency Loan' Agreement and outside of the revised Scope of Rehabilitation Work attached as Exhibit .D to the First Modification Agreement. The cost of the additional work is estimated to be not more than two Hundred and Fifty -Two Thousand Dollars ($252,000). The Agency desires that the additional rehabilitation work be completed and the Borrower has agreed to perform the additional rehabilitation work pursuant to the terms of the Agency Loan Agreement, as modified by this Second Modification Agreement. G. The Agency and the Borrower desire to further modify the Agency Loan Agreement and the Agency Deed of Trust, and to execute a new promissory note, to reflect an increase in the Agency Loan by an amount not to exceed Two Hundred and Fifty -Two Thousand Dollars ($252,000), bringing the total Agency Loan to Eight Million Two Hundred Forty -Three Thousand Dollars ($8,243,000). 1 -I. Capitalized terms utilized in this Second Modification Agreement but not defined in this Second Modification Agreement shall have the meanings set forth in the Agency Loan Agreement. NOW; THEREFORE, in consideration of the mutual benefits accruing to the parties hereto and other valuable consideration, the receipt and sufficiency of which consideration are hereby acknowledged, the Agency and the Borrower (referred to individually as the "Party" and collectively as the "Parties ") agree as follows: 1. Amendment of Agency Loan Agreement. The Agency Loan Agreement is hereby amended as follows: (a) Recital C. Recital C of the Agency Loan Agreement is hereby deleted in its entirety and replaced with the following: i;;'row4iu5I I d oc, "The Agency desifes:to.provide financial assistance to Borrower for acquisition 60 6 5 and'rehabilitation "costs in the form of a loawfor a total amount hot to exceed Bight Million Two,Hundred Forty; Three Thousand Dollars (_ 89 243,000)'(the "Loan "). The Loan consists of,funds ,fromthe Agency's Redevelopment Low and Moderate Income Housing Fund. The Agency and the City Council have made the necessary findings to spend Agency Low and Moderate.lncome Housing Fund revenues outside of the Project Area, as evidenced,'respectivel'y, by'Resolutions No. R -08 -05 and Resolution NO.08 -012 adopted on March 11, 2008." (b) Approved: Development Budget. Section 1.1(d) of the Agency Loan Agreement is hereby deleted in its entirety and replaced with the following: " "Approved Development Budget" shall mean the proforma development budget dated as of October:_20, 2009; including sources and-uses of funds,,as approved by the Agency, attached to and iicorporated in the Second Modification Agreement as Exhibit B, but which,may be amended with approval of the Agency as set forth in the Agreement." (c) Agency Loan Amount. Section 1.1(s) ofthe.Agency Loan Agreement is hereby deleted in its entirety and replaced with the following: " "Loan" shall mean the Agency loan to Borrower in the total principal amount not to exceed Eight Million Two Hundred Forty -Three Thousand_ Dollars ($8.243,000)." (d) Revised Schedule of Performance: Section LI (aa) of the Agency Loan Agreement is hereby deleted in its entirety and replaced with ,the.following: " "Schedule of Performance" shall mean the scliedulcof dates certain by which performance of work under the.Revised Approved Scope of Rehabilitation Work must be completed, attached to and incorporated in the First Modification Agreement as Exhibit C, but which may be amended with.approval of the,Agencyas set torlh_in the Agreement. Notwithstanding the above,, the. Revised Scope of Rehabilitation Work, as-further described in the Second Modification Agreement as'ExhibitC. shall be completed no later than November 30. 2009. " (e). Revised Scope of Rehabilitation Work. Section 1.1(dd) of tlie Agency Loan Agreement (added by,Section 1(f) of the First Modification Agreement) is hereby deleted in its entirety and replaced with the following: " "Revised Approved Scope of Rehabilitation Work" shall mean the revised scope of rehabilitation Nvork approved by the,Agency, attached to and incorporated in the Second Modification Agreement as Exhibit C „ but which may be amended with approval of the Agency as set forth in the,Agreement.” (1) Agency•Loan. Section 2.1 of the Agency Loan Agreement of the First Modification Agreement is hereby deleted in its entirety andYcplaced with the following: 1;;2vCVd>0�1 4 "2.1 Loan "The Agency shall loan to the�Borrower the Loan in the principahamount not to exceed Eight Million Two Hundred. Forty -Three Thousand Dollars ($8;243,000) for the purposes set forth in:Section' 2.3 of thi's Agreement. The obligation to repay the Loan shall be evidenced by tlie.Note in.the form provided by the Agency: For the purposes of this Article 2, the Loan shall be treated in three (3) separate components: i. The "AcquisitiowComponent "'shall be in'an amount up to Five Million Three Hundred Twenty= Four Thousand One Hundred Twenty-Three; ($5,324,123). The Acquisition Componentshall be used by Borrower to pay specified acquisition and predevelopment costs. ii. The "Completion Component" shall be,in an amount not to exceed One Million Two Hundred and Fifty -Two Thousand Dollars ($1,252,000); subject to increase in the sole discretion of the Executive Director. The Completion Component shall be used by Borrower to pay'down the Bond Loan. iii. The "Conversion: Component" shall be in an amount of One Million Six Hundred Silty -Six Thous'and,Eight Hundred "Seventy -Seven Dollars ($1,666,877) or the balance of the Loan. wliichever is less; and is intended to provide additional permanent financing to the Borrower." (g) Conditions to Disbursemcntaof Completion Component. Section 2.5(b) of the Agency Loan Agreement i's herebydeleted in its entirety and replaced with the following: "(b) The Completion Component The Completion Component of the Loan shall be disbursed in accordahce with the following provisiohs of this Seclion.2.5(b). The Agency shall not be obligated to.make'any'disbursements of the Completion Component of the-Loan unless the following conditions precedent are satisfied prior to such disbursement of the Agency Loan: (i) The First.Modification Agreement and Second Modification Agreement have been recorded against the Property in the Office of the Recorder of the County of San Diego; (ii) The Second Amended and Restated Agency Note has'been executed by the Borrower and delivered to the.Agency; (iii) A title insurer reasonably acceptable.to the Agency is unconditionally and irrevocably committed to issue endorsement Nos. 110.6 and 108.8 or equivalent, to the Agency's ATITA Lender's,Policyof insurance, insitring:the continued priority of the.Agency Deed of Trust in the amount not to exceed Eight Million Two Hundred Forty -Three "Thousand Dollars ($8,243,000) U51 \010450;1 4 6067 (iv) The entire sum in an amount of Six Million Five Hundred Thousand Dollars of the: Bond "Loan has been disbursed to,the,Borrower, or such lesser amount as is needed by the Borrower to complete the Regised;Approved Scope of Rehabilitation while satisfying the 50- percent aggregate'basis test under section 42(h)(4)(B) of the Internal Revenue Code; (y) The Borrower shall have completed,the•rehabilitation of the Development-, recorded .a Notice of Completion for the rehabilitation work and received a sign -off from the City Building Department that the rehabilitation has been completed in accordance with the Revised Approved Scope of Rehabilitation Work attached to the Second Modification Agreemenfas Exhibit C; and (vi) The Borrower shall have submitted a written request to the Agency for disbursement of the Completion Component wherein,the Borrower shall certify to the Agency-that: (A) the.emire proceeds of the Bond Loan have been disbursed to Borrower or such lesser amount as is needed by the Borrower-to complete the Revised Approved Scope of Rehabilitation while satisfying the 50- percent aggregate basis test under section 42(h)(4)(B) of the Internal. Revenue Code; and (B)'that the "Borrower has satisfied the 50- percent. aggregate basis test under, section 42(h)(4)(B),ofthe Internal Revenue'Code, accompanied by a copy of the recorded Notice of Completion and a copy of the sign -off from the City Building Department. So long as the Agency 'finds, .to its reasonable satisfaction, that the conditiansset forth herein have been satisfied, the Agency:shall fund the Completion Component." (h) Conditions to Disbursement of Conversion Component. Section 2.5(c) of the Agency Loan Agreement is deleted in its entirety and'replaced with the following: "(c) The Conversion Component. In addition to the conditions "set forth in Section 2.5(d), the Conversion Component of the Loan shall be disbursed in accordance with the following provisions of this-,,Section 2.5(c). The Agency shall not be obligated.to'make any disbursements of the Conversion Component of the Loan unless the following conditions precedent are satisfied prior to such disbursement of the Loan or will be satisfied concurrently with -die Agency's disbursement: (i) The Borrower has met all the requirements for disbursement of the Completion Component pursuant;to Section 2.5(b) and the Agency has disbursed the Completion Component; (ii) The Borrower has converted the Bond Loawfrom,a construction loan to a permanent loan and paid the Bond Loan down to an approximate balance of Two Million Three Hundred Forty Thousand Dollars ($23404004 (iii) There +exists no Default nor any act, failure, omission, or condition that would constitute an event of Default under this Agreement; i ss?)O .74:0s 1.1 +, 6�6� r (iv) The title insurer, has issued an LP -10 rewrite of the Agency's,2006 ALTA Lender's Policy of Insurance insuring the priority of the Deed of Trust in,the amount of the Loan; free of all mechanics liens:related to the rehabilitation of the- Development, and subject only to such exceptions and exclusions as may be reasonably acceptable.to the Agency, and containing such endorsements'as the Agencymay- reasonably require; (v) The undisbursed proceedssof the Loan, together with other funds or firm commitments for funds that the Borrower has obtained in connection; -with the Development, are not less than-the amount that the Agency determines is necessary to pay for rehabilitation of the Development and:to satisfy all of the covenants,e6mained in this Agreement and the Regulatory Agreement; (vi) The Tax Credit Investor has entered the Borrower and made a capital contribution in.the approximate amount of ninety percent,(90 %) of Two Million Five Hundred Sixty Thousand Three Dollars ($2;- 560:003); and (vii) The Agency has received a written draw request from -the Borrower, including certification that the conditions set'forth in Section'15(a) and Section 2:5(b) continue to be satisfied, and setting.forth the.proposed uses of funds consistent with 'the Approved Development Budget, the amount of'funds needed, and where applicable, a copy of the bill or invoice covering-costs incurred or to be incurred." G) Determination of Final Conversion Componenf Disbursement. Section 2.6 of the Agency Loan Agreement is deleted in its entirety and replaced; with the following: "Reserved." 0) Repayment Schedule (Special Repayment from'Net Proceeds). Section 2.7(b) of the Agency Loan Agreement is deleted in its entirety andreplaced with the following: "(b) Special Repayment from Net Proceeds of Permanent Financing. The Borrower shall make special repayment of the Loan in a total amount equal to the Net Proceeds of Permanent Financing.' "Net Proceeds of Permanent Financing" shall mean the pottiorrof financing for thic Developnicnt as,approved by the Agency pursuant to the Agency; Loar Agreement, that is nol,required to pay the costs of acquisition and rehabilitation costs associated wiih the Development (including but not hinited to the funding of reserves and the paymen - t of the non - deferred portion of developer fee up to the maximum permitted in the Agency Loan Agreemem).The amount of.theNet Proceeds of Permanent Financing shall be determiued'by the Borrower and submitted to the Agency for approval on the date the Borrower submits the final Form 3629 cost audit for the Developient to the California.Tax'Ciedit Allocation Committee. The amount of the Net Proceeds of Permanent Financing shall be calculated using the actual amount.of the permanent Approved Financing realized bythe Borrower, provided'that- Borrower provides sufficient evidence that the actual,amount of permanent App'roi:ed Financing realized by Borrower is the maximum amount tliat Borrower could secure for the 11;2 \0''V45011 4 'x;6069 .Development applying, reasonable; underwriting .standards, and - the,actual amount of the limited partner equity contribution. The Borrower shall also submit to the Agency any additional documentation sufficient to verify the amount of the Net Proceeds of .Permanent Financing. The Agency, shall approve, or disapprove Borrower's, determination .Of the amount of the Net ,Proceeds of_ Permanent, Financing in writing within thirty (30) days of its receipt of Borrower's cost audit and supplemental documentation. If Borrower's determination is disapproved by the Agency, Borrower shall.re- submit documentation to the,Agency until Agency approval is;obtained. The Net Proceeds of Permanent Financing shall be due the Agency from the Borrower no later than five (5) days following the date Borrower receives its final capital contribution from the Borrower's limited•partner:investor. As of the date of the Agreement, this final capital contribution is expected to be received on or before August 30, 2010." (k) Tax Credits; Limited Partner Approval and Equity Gap. Requirements: Section 3.3 of the'Agency Loan Agreement is deleted units entirety and replaced with the following: "3.3 Tax Credit Limited Partner and Equity Gap.Requirements. The Agency hereby approves Union Bank of California. N.A. as the low- income housing tax credit limited partner investor. As- described in Recital E of the Modification Agreement, the loss of the original investor limited partner and the fiscal crisis created an equity gap of approximately Five Hundred Sixty -Two Thousand Dollars ($562,000)." (1) Completion of Rehabilitation. Section 3.7 of the Agency Loan Agreement is deleted in its entirety and replaced with the following: "Borrower shall_ diligently prosecute rehabilitation of the.Development.to completion as set forth in the Schedule of Performance, and shall cause the completion of the rehabilitation of the Development no later than November 30. 2009, as set forth in the approved Schedule of Performance attached to and incorporated in the Second Modification Agreement as,Exhibit C." 2. Amendmentto AlZency'Deed of Trust. The Agency Deed of Trust is hereby amended as follows: (a) Seciion_I.I. Section I.1 of the Agency Deed of Trust is hereby deleted in its entirety and replaced with the following: "The term "Loan Agreement" means that certain Loan Agreement between Trustor and Beneficiary.'of evcndatc herewith, as amended.bv the First Redevelopment Agency Loan Modification Agreement dated as of April 21, 2009, and as further amended by the Second Redevelopment Agency Loan Modification Agreement dated as of October 20, 2009, providing for the Beneficiary to loan to the Trustor Eight Million Two Hundred Forty -Three Thousand Dollars'($8,243,000) for the acquisition, rehabilitation, and permanent financing of the Property." i;,w \7.1 ,n,1 4 r. ,r (b) Section 1.3. Section 1.3 of the Agency Deed of Trust is hereby deleted in its entirety and replaced with the following: "The term "Note" meansthe "Second Amended and Restated Agency Promissory Note in the principal amount of Eight Million Two Hundred Forty - Three Thousand Dollars ($8;243;000) dated October 20, 2009,- executed'by the Trustor in favor of the Beneficiary, the,payment of which is secured by-this Deed of Trust. (A copy of the Note is on-file with the Beneficiary and terms and provisions of the Note are ineorporated herein by reference.)" 3. Amended Agency Promissory Note and Close of Escrow. Concurrently with the execution of this Second Loan Modification Agreement, (i) the Borrower will,execute and deliver into escrow, in a form provided by the,Agency,,a Second Amended:and Restated Agency Promissory Note in the amount of Eight Million Two Hundred Forty -Three Thousand Dollars ($8,243,000) ( the "Second Amended Agency Note "); (ii) the original of this Second Modification, Agreement shall be recorded against the Property, (iii) the First Amended and Restated Agency Note shall be cancelled and'returned to the Borrower, (iv), the, :executed Second Amended Agency Note shall be delivered to the Agency, and (v) Chicago Title Company shall issue endorsement Nos. 110.6 and 108.8 or equivalent, to;the Agency's.ALTA Lender's Policy of insurance, insuring the continued priority of.the Agency Deed of Trust in the amount. of Eight Million Two Hundred Forty -Three Thousand'Dollars ($8,243,000). 4. Attorney's Fees Enforcement..If,any attorney is engaged by any party hereto to enforce or defend any provision of this Second Modification Agreement, She prevailing party or parties shall be entitled to costs and reasonable attorneys fees. 5. Effective Date. This Second Modification Agreement and amendments and deletions described in this Second Modification Agreement shall be effective as of the, date first set forth above. 6. Full Force and Effect. Except as set, forth in the First Modification Agreement, and this Second Modification Agreement, the Loan Documents remain unmodified and are in full force and effect. 7. Successors and Assigns. This Second Modification Agreement shall be binding on and inure to the benefit of the legal representatives, heirs, successors an&assignsof the parties. 8. Invalidity. Any provisiomof this Second Modification Agreement which is determined by a courtmto be invalid or unenforceable shall be deemed severed here -from and the remaining provisions shall remain in full force and effecl.as if the invalid or unenforceable provision had not been a'part hereof. 9. Headings. The headings "used in this Second Modification Agreement are for convenience only and shall be disregarded in interpreting the substantive provisions of this Second Modification Agreement. III Hi2\7d 50 14 60'7��� 10. , _California Law. This Second Modification;Agreeent shall be governed by and construed in accordance with the laws,of the State of m Califomia. 11. Counterparts. This Second Modification Agreement,may be signed by the different parties hereto in counterparts, each of which shall be deemed an original but all of which together shall constitute one and the same agreement. [Signature Page Follows] ss7w2a4;os1 .1 0 bbl IN WITNESS WHEREOF, the parties have,executed this'Agreemenbas of the day first above written. BORROWER: OAK KNOLL HOUSING ASSOCIATES, L.P., a California limited partnership By: Fallbrook Renaissance LLC, a California limited liability company, its,general "partner By: Community HousingWorks, a California nonprofit corporation Its: Sole Njqmber By i (/ n e B. Wilson, �- Se for Vice President, Housing and Real Estate Development AGENCY: POWAY REDEVELOPMENT AGENCY, a public body corporate and politic By: — y ^� Rod Gould, Executive Director Approved as to Form: GOLDFARB & LIPMAN LLP Agency Special Counsel By: Polly V. Marshall l� 6073 IN WITNESS WHEREOF, the panies have executed this Agreement as of the day first above written. BORROWER: OAK KNOLL HOUSING ASSOCIATES. L.P., a California limited partnership BY: Fallbrook Renaissance LLC, a California limited liability company, its general partner By: Community HousingWorks, a California nonprolit corporation Its: Sole Member By: AGENCY: .Anne B. Wilson, Senior Vice President, Housing and Real Estate Development POWAY REDEVELOPMENT AGENCY, a public body corporate and politic BY: Rod Gould, Executive Director Approved as to Form: GOLDFARB & LIPMAN LLP Agency Special Counsel �t By: J •� Poll V. Marshall 10 1554D02v45051 d 6074 STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO �,a�� ) On � ibEy 2n, hOU"I , before me. WAS Notary Public, personally appeared 0) L , proved to nee on the basis of satisfactory evidence to be the persons whose name /are subscribed to the within instrument and acknowledged to me thalQ shelt4ey executed the same in eir authorized capacityO, and that 1s ketr signature(sfi;on the instrument the personf4, or the entity upon behalf of which the person( acted. executed the instrument. 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. gw� J. .-.. STATE OF CALIFORNIA COUNTY OF SAN DIEGO On before Notary Public, personally appeared / / , proved to me on the basis of satisfactory evidence to be th ers (s) whose am ( 1s re subscribed to the within instrument and acknowledged, to me that he/ i /they e. uteri the same in his /hOtheir. authorized paci (ies), and that by his 1e /their m (s) on the instrument th ers (s), or the entity upon behalf of which the 1er (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 n1y hand and official seal. L Not y Public I �i' \i 2\74;0; 1 .1 LUCILLE MARY GULLI Cann swn No. 1812855 NOTARY PUBLIC - CALIFORNIA SAN DIEGO COUNTY A y Cann E yim September 12, 2012 6��y • EXHIBIT A • LEGAL DESCRIPTION OF THE PROPERTY The land is situated in the City of Poway, County of San Diego, State of California, and is described as follows: THOSE PORTIONS OF THE SOUTHIMST QUARTER OP THE SOUTHWEST QUARTER OF PECTION 14 AND OF THE NORTHEAST QUARTER OF THE NORTHWEST QUA2'1'PR.OF SECTION 23, TCMNSHTP 14 SOUTH, RANGE 2 WEST, SAN BERNARDINO VERIDIAN, 'IAA THE COUNTY OY SAN DIEGO, State. of California, ACCORDING TO UNITED STATES GOVERIRIF.NT SURVEY, APPROVED NOVEMBER 19, 1880 AND AUGUST 29, 1890, DESCRIBED AS FOLLOWS: 00POIENCING AT A POINT WHICH IS 30.00 FRET DISTANT SO171TIERLY MEASURRD AT RIGHT ANGLES, FROM THE CENTER LIRE OF THE 40.00 FOOT WIDE COUNTY ROAD TO POWAY, SAID POINT 05' COF4•IENCEMENT BEARING NORTH 59° 54' 20- EAST 454.09 FEET FROM T[R POINT OF INTERSECTION OF THE SOUTHERLY LINE OF SAID SECTION 14, WITH THE CEUT'ER LINE OF MISSION ROAD 1 -A, AT STATION 378 +70.90 THF,RPOF, AS SHOWN ON BHREIT 15 OF THE I%P OF 9AIU M15SMN 1tOAD 1 -A, SAN DIEGO COUNTY HIGHWAY COPR4I 1M OFFICE OF THE SURVEYOR OF SAID COUNTY AI4D SAID POTNT OF 114TE EC7T C� NORTH 88° 51. 00" WEST 3955.'50 FEET FRom,THF SOUTHFAST CORNS THENCE NORTH 83° 20' 00- EAST AL014G A LINE PARALLSI. WITH AN AT RIGHT ANGLES 90UT'HRRLY FROM. TBE CENTER LItTE OF SAID COUNT' RoAft"UOU400 wo 235.38 M--r TO THE 'MUE POINT OF BEGINNTUG; THENCE CONTT.NdTN 1f EAST ALONG SAID PARIA—H!, LINE 239.55 FEET TO THE NORTHWEST CO OF THE SOUTHEAST QUAR'rER OF THE SOUTHWEST QUARTER OF SAID SECTION I4, CC` +vEYED TO THE BALE Or ITALY NATIONAL TRUST AND SAVTNOS ASSOCIATTON, TO EDWARD C. NC ALEFS, ]IT U8, BY DEED DATED JULY 1, 192? AIT: RECORDED IN 13CXOR 1351. PACE 278 OF DEEDS; THENCE SOUTH 00° 43' UO" WF9T ALONG THE HES'T16.LY LINE OF 9AIO FORTION CONVEYED TO MC ALEES AND ALONG THE SOUTHERLY PROLONGATION OF SAID FTESTFRLY LINg, A DSST. +4TCE OF 330.00 FEET; THENCE .SOUTH 03e 29' 15^ WEST 224.94 FEET; THENCE SOUTH 70° 06' 45" WEST 34,82 FEET; .THENCE NORTH 00' 43' 00" RAST ,15.00 FEET TO THE TRUE KJINT OF 11RGINNTNG. 0; till A-1 1152\(074q)514 60.76 TRUE COPY CERTIFICATION (Government Code 27361.7) San Diego Place of Execution I certify under penalty of perjury that this material is a true copy of the original material contained in this document. L / I / U �A 0/1 /1 /1 Al Date Signature of Declar nt WA vwn- V7-"" Type or Print Name Rx F.r #R91 (611-03) 6077 EXHIBIT A LEGAL DESCRIPTION OF THE PROPERTY The land is situated in the City of Poway, County of San Diego, State of California, and is described as follows: ' THOSE PORTIONS OF THE SOUTHEAST QUARTER OF THE. SOUTHWEST QUARTER OF SECTION 14 AND OF THE NORTHEAST QUARTER OF THE NORTHWEST QUARTER OF SECTION 23, TOWNSHIP 14 SOUTH, RANGE 2 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES GOVERNMENT SURVEY, APPROVED NOVEMBER 19, 1880.AND AUGUST 29, 1890, DESCRIBED AS FOLLOWS: COMMENCING AT A POINT WHICH IS 30.00 FEET DISTANT SOUTHERLY MEASURED AT RIGHT ANGLES, FROM THE CENTER LINE OF THE 40.00 FOOT WIDE COUNTY ROAD TO POWAY, SAID POINT OF COMMENCEMENT BEARING NORTH 59° 54' 20" EAST 454.09 FEET FROM THE POINT OF INTERSECTION OF THE SOUTHERLY LINE OF SAID SECTION 14, WITH THE CENTER LINE OF MISSION ROAD I -A, AT STATION 378 +70.90'THEREOF, AS SHOWN ON SHEET 15 OF THE MAP OF SAID MISSION ROAD 1 -A, SAN DIEGO COUNTY HIGHWAY COMMISSION ON FILE IN THE OFFICE OF THE SURVEYOR OF SAID COUNTY AND SAID POINT OF INTERSECTION BEARING NORTH 880 57' 00" WEST 3955.50 FEET FROM THE SOUTHEAST CORNER OF SAID SECTION 14; THENCE NORTH 83° 20'00" EAST ALONG A LINE PARALLEL WITH AND 30.00 FEET DISTANT AT RIGHT ANGLES SOUTHERLY FROM THE CENTER LINE OF SAID COUNTY ROAD TO POWAY, 239.38 FEET TO THE TRUE POINT OF BEGINNING: THENCE CONTINUING NORTH 83° 20' 00" EAST ALONG SAID PARALLEL LINE 234.55 FEET TO THE NORTHWEST CORNER OF THAT PORTION OF THE SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER OF SAID SECTION 14, CONVEYED TO THE BANK OF ITALY NATIONAL TRUST AND SAVINGS ASSOCIATION, TO EDWARD C. MC ALEES, ET UX, BY DEED DATED JULY 1, 1927 AND RECORDED IN BOOK 1361, PAGE 278 OF DEEDS; THENCE SOUTH 000 43' 00" WEST ALONG THE WESTERLY LINE OF SAID PORTION CONVEYED TO MC ALEES AND ALONG THE SOUTHERLY PROLONGATION OF SAID WESTERLY LINE, A DISTANCE' OF 330.00 FEET; THENCE SOUTH 63'29' 15" WEST 224.94 FEET; THENCE SOUTH 700 08' 45" WEST 34.82 FEET; THENCE NORTH 00° 43' 00" EAST 415 00 FEET TO THE TRUE POINT OF BEGINNING. A -1 1552 \02 \745051 4 GOVERNMENT CODE 27361.7 I CERTIFY UNDER PENALTY OF PERJURY THAT THE NOTARY SEAL ON THE DOCUMENT TO WHICH THIS STATEMENT IS ATTACHED READS AS FOLLOWS: Name of the Notary: NEc� % 0 c NS 6074 Commission Number: 177 2� 7q 7 I Date Commission Expires: DEL 2-51Z,011 County Where Bond is Filed: b I C w Manufacturer or Vendor Number: /V /V (Located on both sides of the notary seal border) Signature Place of Execution Rec. Form NR 10 (Rev 7/961 I Firm Name (if applicable) �m V0 k-- chIL.,iw (To Date: J/ �`% )-0 ! o EXHIBIT B E APPROVED DEVELOPMENT BUDGET (Revised and dated as of October 20, 2009) I. Direct Costs 1 Off -Site Improvements 2 Demolition 3 On- Sites /Landscaping 4 Parking 5 Shell Construction - Residential 6 Shell Construction - Community Room 7 FF &E /Amenities 8 Contingency Total Direct Costs II. Indirect Costs 9 Architecture & Engineering 10 Permits & Fees 11 Utility Deposit 12 Legal & Accounting 13 Taxes & Insurance 14 Developer Fee 15 Marketing /Lease -Up 16 Contingency Total Indirect Costs III. Financing Costs 17 Predevelopment Loan Fee 18 Predevelopment Loan Interest 19 Loan Fees - Bridge Loan 20 Interest During Bridge - Bridge Loan 21 Interest During Bridge - Agency Loan 22 Loan Fees - Conventional Loan 23 Interest During Construction 24 TCAC Fees /Syndication Costs 25 Interim Operating Reserve /Bridge Final 10/20/2Q09 4/21/2009 Difference 0 0 0 0 0 0 0 0 0 0 0 0 2,719,535 2,182,789 (536,746) 194,093 201,593 7,500 20,000 15,000 (5,000) 0 233,328 233;328 2,933,628 2,632,710 (300,918) 216,915 217,715 800 17,391 20,000 2,609 25,000 25,000 0 44,965 45,000 35 24,420 39,000 14,580 1,518,774 1,518,774 0 10,000 10,000 0 32,420 74,288 41,868 1,889,885 1,949,777 59,892 0 0 16,945 10,296 (6,649) 33,000 33,000 0 115,694 101,718 (13,976) 0 0 0 293,751 276,191 (17,560) 250,726 210,067 (40,659) 147,722 147,574 (148) 0 0 0 B -1 1?5?\02\74�O51 4 6074 W'7qA • 29 Acquisition Land 2,390,000 2,390,000 0 30 Acquisition Building 4;890,000 4,890,000 0 26 Operating /Lease -Up Reserve 113,695 111,860 (1,835) 27 Replacement Reserve - Initial Deposit 0 0 0 28 Resident Services Staff - Bridge Period 829,753 0 0 Total Financing Costs 971,533 890,706 (80,827) IV. Capitalized Reserve Fund 53,063 33,000 (20,063) V. Total Development Costs excluding Acquisition 5,848,109 5,506,193 (341,916) VI. Acquisition /Relocation Costs 29 Acquisition Land 2,390,000 2,390,000 0 30 Acquisition Building 4;890,000 4,890,000 0 31 Closing Costs 38,793 27,500 (11,293) 32 Extension Fees 60,000 60,000 0 33 Relocation Costs 829,753 733;346 (96,407) Total Acquisition /Relocation Costs 8,208,546 8,100,846 (107,700) VII. (Less) Operating Income During Bridge 0 0 VIII. Total Development Costs including Acq. 14,056,655 13,607,039 (449,616) Sources of Proceeds: First Mortgage 2,340,000 2,340,000 0 AHP 0 0 0 City of Poway 7,429,000 7,429,000 0 City of Poway- Additional Gap Financing 814,001 561,242 252,759 Utility Deposit 25,000 25,000 0 Income from Operations 205,238 119,238 86,000 Deferred Developer Fee 0 0 0 GP Loan 210,000 210,000 0 GP Capital 362,556 362,556 0 LP Capital 2,670,860 2,560,003 110,857 Total Sources of Proceeds 14,056,655 13,607,039 449,616 13 -2 552 \02\74;05IA • EXHIBIT C 1 6080 REVISED SCOPE'OF'REHABIL;ITATION C -1 fill • Oak Knoll Villas Scope of.Work Updated October 07, 2009 Description Oty. Total sitework Demolition (including abatement) 182,823 Grading 13,645 Erosion control S,748 2' Overlay with tack coat in porkinglot and sniping 41,151 Misc. cancrete work (PCC paving) 25,639 Dornestie water distribution 26.502 Dry Utilities (including Community Building) 30,010 Fence 8 gate around tot lot 3.1132 Toll lot and site fumishinas (ie. benches and hbc • 35.587 ! andscapino 95.16& Total Site•.vork 463,465 Structures Framing (Rough Carpeniy) 57,759 Finish Carpentry (door hard•.vare, mist ? 10.400 Roofing 2411;832 Re:heet roofs 8 repair roof joists 51.46= l•Vaterproofing and related 37,70°. '"Windows 65.637 Orn.all Repair (Gypsum Bcard - Dr:.vall) 60.85' Lincleum Flooring (Bathroom) 52 1 1.137 Linoleum F loorim3 (Kitchen) 15 22,026 Carpet 25.30` Pai mina 83,7,30 Kachen CaLinets °2 138,017. Kdchen +_oonterops 52 38,431 3athroom Cabinets 3 Countertops `2 46,072 Vertical 'oiinds 5: 7 T 1 Plumbing 20':7+' Removal and replacemen;cf Kitchen Sinn, & Faucets 6u: atovt GarbageCispo;als �% intatav� RemoSe Z Reinstall Toilets(existina_ toiled Tvb15 ho•.ver`urround `2 me aline 11 e:: Boxer systems (£) including complete repiee hot v:aier tro: atcve Gas pioing for v:ater heaters - htc roof sum, ons m -.r 3 4. 1 ^3b Install tem,orary boiler HV:.0 81,13 c Electrical .30.7 20 Install e =Cl receotaeles at bothroms and ..,driens, ..I,- at-we Boll °r;)o\ver 65(1lbution, 4111c miler; ers) — inr_dPOv2 Installs volt ,nicke detector at b=droc•ms and hall. in•: a"a�e Install 2 tra nsferaas and therm--,-.at per unit fm: atr:.a D i ?- >]niwcl existlno radir:ni heatmi: tin: aF.:,�e Reroute existm^ a • terior e; irima 211.1. 1 H,iir dmied Stltokc •:Icteaors 14,8•.: C_7 15j' \(I_' \7431151 4 I1® Oak Knoll Villas 6'0`8 2 Scope of Work Updated October 07, 2009 Description Qty. Total Site_work Demolition (including abatement) 182,823 Grading 13,645 Erosion control 5,748 2" Overlay with tack coat in parking lot and striping 41,151 Misc.concrete work(PCC paving) 25,639 Domestic water distribution 26,502 Dry Utilities (including Community Building) 30,010 Fence & gate around tot lot 3,192 Tot lot and site furnishings (ie. benches and bbq) 39,587 Landscaping 95,166 Total Sitework 463,465 I _Structures Framing (Rough Carpentry) 57,759 Finish Carpentry (door hardware, misc.) 101400 Roofing 211,832 Resheet roofs & repair roof joists 51,464 Waterproofing and related 37,708 Windows 65,637 Drywall Repair (Gypsum Board - Drywall) 60,858 Linoleum Flooring (Bathroom) 52 11,137 Linoleum Flooring (Kitchen) 15 22,629 Carpet 52 25,305 Painting 83,760 Kitchen Cabinets 52 136,017 Kitchen Countertops 52 38,481 Bathroom Cabinets & Countertops 52 46,072 Vertical Blinds 5,171 Plumbing 263,792 Removal and replacement of Kitchen Sinks & Faucets inc above Garbage Disposals 52 inc above Remove & Reinstall Toilets (existing toilet) 52 inc above Tub /Shower Surround 52 inc above New Boiler systems (6) including complete repipe hot water inc above Gas piping for water heaters - Inc roof supports inc above Repipe cold water to bldg's 41,286 Install temporary boiler 4,046 HVAC 52 81,985 Electrical 80,720 Install GFCI receptacles at bathrooms and kitchens inc above Boiler power distribution (inc sleepers) inc above Install 9 volt smoke detectors at bedrooms and hall inc above Install 2 transfer fans and thermostat per unit inc above Disconnect existing radiant heating inc above Reroute existing exterior wiring 20,317 Hardwired smoke' detectors 10,800 1 of 2 1552 \02 \745051.4 C-2 Oak Knoll Villas O O Scope of Work Updated October 07, 2009 Description EQty. Total Exterior Site Lighting 10,852 Rough /Final Clean 51,405 Total Structures 1,429,434 Other Misc. Temporary Relocation 15,694 Mold Remediation 36,750 North Laundry Room Upgrade 9,758 Exterior Upgrades 283,634 Accessible Units (3) 3 33,013 Oven Range for Accessible Units (3) 3 2,579 Supervision 9,462 Community Building 197,912 Total, Other Misc. 588,802 GC Profit & Overhead General Conditions F29,080 ,070 GC Fee ,978 Bond Insurance 38,548 Total, GC Profit & Overhead 367,676 Total Direct and Indirect Cost 2,849,376 2 oft 1552 \02 \745051 4 C-3