Loading...
Subordination Agreement 2012-0198469RECORDED AT THE REQUEST OF CHICAGO TITLE COMPANY SUODMSION DEPT. And When Recorded Mail to: Poway Housing Authority BOX 789 Poway, CA 92074 P D O C# 2012 111111111111111111111111111 1111111111111111111111 11111 IN APR 05, 2012 8:00 AM OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER'S OFFICE Ernest J. Dronenburg, Jr , COUNTY RECORDER FEES: 9300 WAYS- 4 7168 PAGES: 12 93co06 ZZ y -ul Z SUBORDINATION AGREEMENT THIS AGREEMENT (the "Agreement "), is made as of April 2, 2012, by and among the POWAY HOUSING AUTHORITY, a public body, corporate and politic, as successor in interest to the Poway Redevelopment Agency, pursuant to Part 1.85 to Division 24 of the California Health & Safety 9AVection 34176, hereinafter referred to as "Housing Authority"*J*fsbh//t/ah/r/;/dW Fill'illt& AWJ4Iikf M4s'WR (11608, hereinafter referred .td as "Borrower" and First Nations Home Finance, hereinafter described as the "Lender ": *JAYSON PATRICK PHILLIPS AND WITNESSETH JULIET MARIE VASEL— PHILLIPS WHEREAS, in order to provide funds to the Borrower in connection with the purchase of a home located at 12970 Metate Lane, Poway, California, which property is legally described in Exhibit A attached hereto (the "Property"), the Poway Redevelopment Agency (the "Agency ") has made a loan to Borrower in the original principal amount of $29,602 (the "Subordinate Loan "), evidenced by a Promissory Note in favor of the Agency dated July 29, 2011 (the "Note ") and secured by a Deed of Trust and Security Agreement in favor of the Agency (the "Subordinate Deed of Trust'), recorded against the Property in the Official Records of San Diego County on July 29, 2011 as Instrument No. 2011- 0387225. In addition, in connection with the Subordinate Loan, an Occupancy, Refinancing, and Resale Restriction Agreement with Option to Purchase (the "Resale Restriction Agreement") was recorded against the Property in the Official Records of San Diego County on July 29, 2011 as Instrument No. 2011- 0387223, and a Notice of Affordability Restrictions on Transfer of Property (the "Notice of Restrictions ") was recorded against the Property in the Official Records of San Diego County on July 29, 2011 as Instrument No. 2011- 0387226. The Subordinate Deed of Trust, the Resale Restriction Agreement and the Notice of Restrictions, together with any and all amendments and modifications thereto recorded in the Official Records of San Diego County in connection with the Subordinate Loan, are hereinafter referred to as the "Subordinate Encumbrances." The Subordinate Encumbrances, the Note, and all other documents evidencing or securing the Subordinate Loan are collectively referred to as the "Subordinate Loan Documents." WHEREAS, as a result of AB 1X 26, the Agency has dissolved and the Housing Authority has succeeded to the interest of the Agency in all of its housing assets and functions, including the Subordinate Loan Documents. Subordination A 4 -02 -12 7169 WHEREAS, pursuant to a Loan Agreement dated as of March 29, 2012, First Nations Home Finance (the "Senior Lender') is making a loan to Borrower in the amount of $288,000 (the "Senior Loan "). The Senior Loan is secured by that certain Multifamily Deed of Trust, Assignment of Leases and Rents, Security Agreement and Fixture Filing dated as of March 29, 2012, which will be recorded in the Official Records of San Diego County concurrently herewith (the "Senior Loan Deed of Trust'). The Senior Loan Deed of Trust and any other instruments or documents which are recorded in connection with the Senior Loan shall be referred to collectively as the "Senior Loan Encumbrances." The Senior Loan Encumbrances and any and all notes, loan agreements, and other documents and instruments executed by Borrower in connection with the Senior Loan shall be collectively referred to as the "Senior Loan Documents." WHEREAS, it is a condition precedent to the Senior Lender providing the Senior Loan that the Senior Encumbrances be unconditionally and at all times remain a lien or charge upon the Property prior and superior to all the rights of the holder of the Subordinate Encumbrances and that the Housing Authority specifically and unconditionally acknowledge that the Subordinate Encumbrances are and shall remain subordinate to the lien or charge of the Senior Encumbrances. WHEREAS, it is to the benefit of all the parties herein that the Senior Loan be made to the Borrower; and the Housing Authority is willing that the Senior Encumbrances shall, when recorded, constitute a lien or charge upon the Property which is unconditionally prior and superior to the lien or charge of the Subordinate Encumbrances. NOW, THEREFORE, in consideration of the mutual benefits accruing to the parties hereto and other valuable consideration, the receipt and sufficiency of which consideration is hereby acknowledged, and in order to induce the Senior Lender to provide the Senior Loan, it is hereby declared, understood and agreed as follows: (1) That Senior Encumbrances, and any renewals, modifications or extensions thereof, shall unconditionally be and remain at all times a lien or charge on the Property described, prior and superior to the lien or charge of the Subordinate Encumbrances; (2) That the Senior Lender would not provide the Senior Loan without this Agreement; and, (3) That with regard to the priority of the Subordinate Encumbrances, this Agreement shall be the sole and only agreement with regard to the subordination of the lien or charge of the Subordinate Encumbrances to the lien or charge of the Senior Encumbrances and shall supersede and cancel any prior agreements as to such subordination including, but not limited to, those provisions, if any, contained in the Subordinate Deed of Trust, which provide for the subordination of the lien or charge thereof to another deed or deeds of trust, another mortgage or mortgages, or any other property use restrictions or covenants. THE HOUSING AUTHORITY hereby declares, agrees and acknowledges that: (a) It consents to all provisions of the Senior Documents and of any and all other agreements, including but not limited to any escrow instructions or agreements, relating to the Subordination A 2 4 -02 -12 7170 disbursement of the proceeds of Senior Loan that have been submitted to Housing Authority for its review (collectively, "Disbursement Provisions "): (b) The Senior Lender, in approving any disbursements pursuant to any such Disbursement Provisions, is under no obligation or duty to, nor has the Senior Lender represented that it will, see to the application of such proceeds by the person or persons to whom the proceeds are disbursed and any application or use of such proceeds for purposes other than those provided for in the Senior Documents shall not defeat the subordination herein made in whole or in part; and, (c) It intentionally and unconditionally subordinates the lien or charge of the Subordinate Encumbrances in favor of the lien or charge upon the Property of the Senior Encumbrances and understands that in reliance upon, and in consideration of, this subordination, specific loans and advances are being and will be made and, as part and parcel thereof, specific monetary and other obligations are being entered into which would not be made or entered into but for said reliance upon this subordination. (d) Upon any event of foreclosure of the Subordinate Deed of Trust, whether by power of sale or by court action, or upon a transfer of the Property in lieu of foreclosure, such foreclosure shall not be deemed an event of default under any of the Senior Loan Documents provided that the Housing Authority or any assignee of its rights or transferee of the Property agrees to assume all of Borrower's obligations under the Senior Loan Documents within ninety (90) days of such foreclosure and thereafter complies with all terms of the Senior Loan Documents. (e) Notwithstanding anything to the contrary contained in the Subordinate Loan Documents, prior to the Housing Authority declaring any default or taking any remedy permitted against the Borrower under the Subordinate Loan Documents or applicable law based upon an alleged default under the Subordinate Loan Documents, the Housing Authority shall give notice to the Senior Lender of such alleged default, and the Senior Lender shall have a period of not less than ninety (90) days to cure such alleged default. Notwithstanding the foregoing, other than the appointment of a receiver to collect monies owing from the Borrower, the Housing Authority may take any reasonable action it deems necessary or appropriate in good faith to protect its security. Notices of any default by the Borrower under the Subordinate Loan Documents shall be given to the Senior Lender at the following address: First Nations Home Finance 7330 Engineer Road, Suite A San Diego, CA 92111 (f) Concurrently with a notice from the Senior Lender to the Borrower that a default or breach exists under the terms of any of the Senior Documents, Senior Lender shall send a copy of such notice to the Housing Authority and the Housing Authority shall have thirty (30) days to cure such default or at any time that Borrower would have a right to cure it, whichever is greater. The Senior Lender will not exercise any of its remedies against Subordination A 3 4 -02 -12 7171 Borrower or the Property during any applicable cure period set forth herein beginning after the date such notice is given to Senior Lender, except that Senior Lender may take any reasonable action it deems necessary or appropriate in good faith to protect its security. During such cure period both the Housing Authority and the Lender shall have the right to negotiate with the party giving the notice of default, provided that notwithstanding (a) any discussions or negotiations between the parties—Lbj any other provisions of this Agreement or (c) any claim of any party to the contrary, Lender has not waived and does not waive any of its rights or remedies under the Senior Documents and Lender expressly reserves all of its rights and remedies under the Senior Documents whether or not any such negotiations or discussions are taking place No consent shall be required of any Lender for the Housing Authority or any other party to exercise rights to cure a default. Notwithstanding anything to the contrary in this Agreement, any indebtedness and any other amounts secured by the Senior Encumbrances may be accelerated and become immediately due and payable in accordance with the terms of the Senior Lender Deed of Trust or any other Senior Documents and a notice of default may be recorded in the applicable governmental office immediately upon the occurrence of a default and expiration of any applicable notice and cure periods set forth in the Senior Documents, provided, however, that if the underlying default giving rise to such acceleration is a monetary default, the Housing Authority and Borrower shall be deemed to have cured the default by tendering payment of all amounts then due as if no acceleration of any indebtedness had occurred. Notices of any default by the Borrower under the Senior Loan Documents shall be given to the Housing Authority at the following address: Poway Housing Authority 13325 Civic Center Drive Poway, California 92064 Attention: SHOP Program (g) After a default under the Senior Documents, but prior to a foreclosure sale or deed in lieu assignment of the Property, the Housing Authority shall have the right to purchase the Property from the Borrower and pay all amounts due and owing under the Senior Documents. (h) The provisions of the foregoing paragraph are intended to supplement, and not to limit, waive, modify or replace, those provisions of law pertaining to notice and cure rights of Subordinate lenders including, without limitation, those set forth in California Civil Code §§ 2924b and 2924c. Subordination A 4 4 -02 -12 7172 IN WITNESS WHEREOF, parties hereto have signed this Agreement as of the day and year first above written. POWAY HOUSING AUTHORITY La SIGNATURES MUST BE NOTARIZED [signatures continue on following page] Subordination A 4 -02 -12 7173 STATE OF CALIFORNIA COUNTY OF SAN DIEGO On ape;( a JD14- before personally appeared P4%r+nit I of satisfactory evidence to be the [,art, S . Notary Public, aN proved to me on the basis s) whose name(#) is /ate subscribed to the within instrument and acknowledged to me that k /she /tl>$y executed the same in bis /her /their authorized capacity(ies), and that by lats /her /their signatures) on the instrument the person(s), or the entity upon behalf of which the person(*) 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. CAROL S.LEGG Commission 1 1934186 Notary Public - Caltlornta Notary Public San Diego County M Comm..Ea free A r 28, 2015 J 7174 THE LENDER: [SIGNATURE BLOCK OF SENIOR LENDER] i �dh,l M. Najoc$IK4 ALL SIGNATURES MUST BE NOTARIZED Subordination A 4 -D2 -12 7175 CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California County of tA&I ,DI" - D On - — l7- before me, T/tlZ+t hdifll�.S�te. �whlrc Data Here Insert Name antl TrtI of the Oihcer personally appeared ELIZABETH A. SHOEMAK y JMV Commission at 189125 Notary Public - Catkin, $T�� t1m0( ('nl Oty Comm LA.. ],. i .. < Commission # 1891297 Notary Public - California San Diego County Comm. Exones Jun 25. 2014 who proved to me on the basis of sat' factory evidence to be the perso) whose name /arer' subscribed to the within in trument and acknowledged to me that he /s a /they executed the same in his/Ker /th authorized rcapacity(ie� and that by Till /h(rr /t Ir signature( on the Instrument the person( or the entity upon behalf of which the personi acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. and of tibial seal. Signatur ac�c Place Notary OPTIONAL Seal Above Slgna ure of I ovary Publ¢ Though the information below is not required by law, it may prove valuab ersons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Corporate Officer — Title(s): ❑ Individual ❑ Partner — - ]Limited . 1 General Top or numb ne-e ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: Signer's Name: • Corporate Officer — Title(s): • Individual • Partner — ❑ Limited 1 7 General Too of thumb n • Attorney in Fact • Trustee Guardian or Conservator J Other: Signer Is Representing. Number of Pages: C92009 National Notary Association • NationalNotary org • 1- 800 -US NOTARY 11- 800 - 876 -682]1 Item #5907 7176 THE BORROWER: AQ+ "J [BORROWER'S SIGNATURE BLOCKI / /Jay Son PadrrcK Qhrll;ps By:41, WI g" k7' JuirdY Malt v0.Sti- Qr„,ne$ SIGNATURES MUST BE NOTARIZED [signatures continue on following page] Begin Subordination 7177 CALIFORNIA ALL - PUR A State of California 1 County of rl N a(e_C�zi J On before me, - Date I Here Insert Name and Title of the 0lficer personally appeared P J P�f _lea Y1 Q c, C Namelsl of t^x igner(s) SHARON K. SMITH _ Commission # 1801468 `r Notary Public - California £ San Diego County My Comm. Expires Jun 13, 2012 who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s)-s 3'2�Si ubscribed to the within instrument and acknowledged to me that - i9eFslaQ tEe executed the same in capacity(ies), and that by N&4;@Z41j�DLsignature(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- official seal. Signatur �C- -c 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 Attached Document Title or Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signers Name: ❑ Individual • Corporate Officer —Title(s). — • Partner — L Limited ❑ General ❑ Attorney in Fact 7 Trustee J Guardian or Conservator J Other: Signer Is Representing: F RINT Signer's Nat ❑ Individual Number of Pages: ❑ Corporate Officer — Title(s): ❑ Partner — L Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator C Other Signer Is Representing: RIGHT THUMBPRINT OF SIGNER 0 21107 National Notary Assooidion•9350 De Soto Ave, PO Box 2402 • Chalsvorth, CA 91313- 2402• NationalNotary org Item #5907 Reorder Call Toll -Free 1- 800 -876 -6827 7173 EXHIBIT A That certain property situated in the State of California, County of San Diego, City of Poway, described as follows: [TO BE PROVIDED] Subordination A 4 -02 -12 LEGAL DESCRIPTION 7179 LOT 25 OF CITY OF POWAY TRACT NO. 06 -06 THE MEADOWS, IN THE CITY OF POWAY, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO MAP THEREOF NO. 15743 FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY MARCH 5, 2009. (APN: 317- 350 -64) END OF LEGAL DESCRIPTION