2021-06-24 FINAL Supplement Escrow DocsBOMB
i n c .
78070 Calle Cadiz, La Quinta, CA 92253
Phone (760) 564-4044 Fax (760) 771-2999
DATE: June 23, 2021
Escrow Officer: Leeta Slama
Escrow Associate: Rosie Ortega
Escrow No.: FS3245
Title Officer: Kathy Crawford
Title Order No.: 578442
Title Company: Stewart Title Company
Property Address: 46400 Dune Palms Road, La Quinta, CA 92253
FINAL SUPPLEMENT TO ADDENDUM TO AND AMENDMENT OF SETTLEMENT AGREEMENT AND ESCROW
INSTRUCTIONS DATED JULY 2, 2020 (ORIGINAL SETTLEMENT AGREEMENT AND ESCROW
INSTRUCTIONS DATED JUNE 15, 2020) BY AND BETWEEN City of La Quinta, a California municipal
corporation, AS BUYER and Chin Family Properties Limited Partnership, a California limited partnership,
AS SELLER.
Previous instructions in the above numbered escrow are hereby modified and/or supplemented in the following
particulars only:
Confirmation of Purchase Terms:
MEMO:
CASH DOWN PAYMENT:
TOTAL PURCHASE PRICE:
$ 6,125,000.00
$ 6,125,000.00
BUYER(S) VESTING IS HEREBY AMENDED TO READ AS FOLLOWS: City of La Quinta, a California municipal
corporation
ESCROW CLOSE DATE:
Escrow Holder is hereby instructed by Seller and Buyer and that all parties are in agreement, that the close of
escrow date has been extended to June 25, 2021.
BUYER CREDIT TO SELLER:
Buyer to credit Seller the sum of $18,345.99 (Eighteen Thousand Three Hundred Forty -Five Dollars and 99/100) as
outlined in below line items, from the Buyer's account at close of escrow.
Annual Operating Permit
$2,703.00
Credit for Burrtec Waste (1/4/21)
$5,152.76
Credit for Payroll (1/15/21 -one week in December and one
$1,195.62
week in January)
Credit for Roadrunner Pool (1/18/21)
$195.00
Credit for Payroll (1/19/21)
$2,622.62
Credit for Payroll (2/12/21)
$841.99
Credit for Frazier Pest Control (1/4/21)
$35.00
Credit for prorated tax years 2018 thru 2021
$5,600.00
Funds deposited into state condemnation acct on 12/16/20
ADJUSTED FEE:
The parties acknowledge that the (BUYER) to this transaction is/are receiving an adjusted fee that may differ from
that of the other party.
Escrow No.: FS3245 Initials _�K /
Page- 1 PLEASE INITIAL
ummu
i n c
78070 Calle Cadiz, La Quinta, CA 92253
Phone (760) 564-4044 Fax (760) 771-2999
NO FIRE INSURANCE:
Escrow holder is instructed NOT to order an evidence of hazard insurance for the subject property as the Buyer will
obtain insurance outside of escrow. Escrow Holder is hereby released and relieved from any and all past, present
and/or future liability and/or responsibility in connection with this instruction and the failure to obtain hazard
insurance in this transaction.
AUTHORIZATION TO CLOSE: The undersigned Buyer(s) and Seller(s) acknowledge full satisfaction and/or waiver
of all contingencies to the close of escrow, and hereby authorize Escrow Holder to close the escrow by recording
all required documents as soon as reasonably possible after the deposit of all necessary funds.
DISBURSEMENT OF FUNDS: The parties hereby acknowledge and understand that disbursement of proceeds
may occur one business day after close of escrow.
All other terms and conditions remain in FULL force and effect.
Buyer(s) Seller(s)
Cit of La Quinta, �Califo�rnia unicipal corporation Chin Family Properties Limited Partnership, a California
limited partnership
B cMillen, City Manager, By: Dune Palms Mobile Estates, LLC, its General
Partner
The Chin Family Survivor's Trust Under Agreement
Dated June 7, 1974, Sole Manager of the General
Partner
By:
By
Pamela G. Chin, Co -Trustee
Randal R. Chin, Co -Trustee
Escrow No.: FS3245 Initials /
Page- 2 PLEASE INITIAL
FS3245 As of 6/22/2021 4:51:28 PM
Page 1
Four Seasons Escrow, Inc.
78070 Calle Cadiz La Quints CA 92253
Phone: (760) 564-4044
Fax: (760) 771-2999
Escrow Officer: Leeta Slama
Escrow Officer Email: leeta@4seasonsescrow.com
Buyer's / Borrower's Settlement Statement - Estimated
11�11111'
Property: 46400 Dune Palms Road
Closed Date:
La Quinta, CA 92253
Est. Closing Date:
6/25/2021
Loan Number:
Buyer: City of La Quinta, a California municipal corporation
Escrow Number:
FS3245-LS
Debits
Credits
Purchase Price
Purchase Price
$6,125,000.00
Deposits
Deposit by Buyer
$352,296.11
Prorations / Credits: TOTAL CREDIT AMOUNT OF $18,345.99
Annual Operating Permit
$2,703.00
Credit for Burrtec Waste (1/4/21)
$5,152.76
Credit for Payroll (1 / 15/21 -one week in December and one week in January)
$1,195.62
Credit for Roadrunner Pool (1/18/21)
$195.00
Credit for Payroll (1/19/21)
$2,622.62
Credit for Payroll (2/12/21)
$841.99
Credit for Frazier Pest Control (1/4/21)
$35.00
Credit for prorated tax years 2018 thru 2021
$5,600.00
Funds deposited into state condemnation acct on 12/16/20
$5,146,500.00
Funds deposited into state condemnation acct on 09/10/20
$618,000.00
Escrow Charges
Settlement or Closing fee per section 2.4 pg 5
$9,500.00
Wire Fee
$100.00
Misc. Escrow Fee Courtesy Discount- repeat client
$950.00
Title Charges
Owner's Coverage ($6,125,000) to Stewart Title Company
$9,751.00
Wire Fee
$50.00
Electronic Recording Fee
$30.00
Messenger Fee
$20.00
Recording Fees / Transfer Taxes
County Transfer Taxes
$6,737.50
Recording Grant Deed
$200.00
Add'1 Recording -- > Order of Condemnation
$200.00
Add'1 Recording -- > Withdrawal of Liz Pendens
$100.00
Additional Settlement Fees
20/21 2nd installment + penalty Property Tax to Riverside County Tax
$10,486.01
Collector
Additional Services
Buyer Funds Held for Final Accounting - REFUNDABLE
$500.00
Balance Due
$63,274.39
Totals:
$6,181,020.50
$6,181,020.50
This is an estimated closing statement and is subject to changes, corrections or additions at the time of final closing.
City of La Quinta, a California municipal corporation
By: Jo McMillen, City Manager,
Yf
�I,E.P�4 SIG '141 'I.
n Uit Us s e a s o
four seasons escrow. nC
78070 Calle Cadiz, La Quinta, CA 92253
Phone (760) 564-4044 Fax (760) 771-2999
I7lI:T71ZTMtq]TOWO -P
BANK NAME:
CITY NATIONAL BANK
BANK ADDRESS:
ONE CENTERPOINTE DRIVE, STE 160
LA PALMA, CA 90623
ROUTING NO.: 122016066
SWIFT CODE: CINAUS61-
ACCOUNT NO.: 013601755
CREDIT TO:
FOUR SEASONS ESCROW, INC.
78070 Calle Cadiz
La Quinta, CA 92253
REFERENCE: FS3245 Closing funds in the amount of $63,274.39
FBO City of La Quinta
ESCROW OFFICER: LEETA SLAMA
PLEASE SEND FUNDS AS SAME DAY WIRE.
ACH AND EFT TRANSFERS ARE NOT ACCEPTABLE.
WE WILL NEED TO RECEIVE FUNDS IN OUR ACCOUNT NO LATER THAN ONE
DAY PRIOR TO CLOSE OF ESCROW TO AVOID ANY DELAY IN THE CLOSING.
IF YOU HAVE ANY QUESTIONS, PLEASE CONTACT YOUR ESCROW OFFICER AT:
(760) 564-4044.
the date specified in these instructions, then Escrow Holder shall, unless otherwise instructed in writing from the
principals herein, close escrow when all conditions set forth herein have been satisfied.
No DuLvA&I4M a ransactions
ow Holder has no duiv au s ibility to notify any party to this escrow of any sale, resale, loan, exchange
r other transa ion involving the suble erty of this escrow or any profit realized by any person or entity in
connecti rewith unless IhQ Escrow Holder acting as escrow holder for the such transaction(s),
rtials of
PLEASE INITIAL 4W—
Escrow Hoide raceme ny question of usury in any loan or encumbrance involved in the
processing of this escrow and is hereby released of any liability therefore.
• Deposit of Funds
All funds received in this escrow will be deposited with other escrow funds in one or more non -Interest -bearing
escrow accounts at a financial institution selected by Escrow Holder. Escrow Holder shall not be responsible and
shall have no liability for any delay in closing this escrow if the funds deposited in escrow are not available for
immedlate withdrawal as a matter of right following deposit in such financial instltutlon. Escrow Holder may receive
certain direct and indirect financial benefits from the financial Institution as a resuR ❑f maintain[ng the general escrow
account. Escrow Holder shall have no obligation to account to the parties to this escrow tile, slue of such direr; and
indirect financial benefits. Any such benefits shall be deemed additional compensation of Escrow Holder for its
services rendered in connection with this escrow. For security purposes, Escrow Holder will nut accent cash for any
escrow deposit, any check submitted that is dishonored upon presentment for payment, Escrow Holder is authorized
to notify all parties and/or their respective agents of such nonpayment.
1. Interest bearing accounts
Any party depositing funds [nto escrow has the right to earn interest on such funds through a deposit account
arrangement that Escrow Holder has established with one of its fnanclal institutions. Dgpositing parry must
request in wrlting to have such an account setup on their behalf, depositing party will be charged a $175 set up
fee as well as a $25 bank fee by Escrow Holder to compensate Escrow Holder for the costs associated with
establishing and maintaining such an account. It is important that depositing party consider the set up cost
associated with establishing and maintaining such an account as it may exceed the actual amount of interest
earned. The interest rates on such accounts vary by financial institution and fluctuate periodically based on
market conditions and other compensating factors. Interest rate is subject to change prior to or during the time
parties funds are on deposit.
2. Good Funds Law (California Insurance Code Section 12413.1)
All parties are aware and understand that California Insurance Code Section 12413.1 mandates that funds
deposited into an escrow must be collected and available for withdrawal pficir to disbursement The
determination and availability of funds is set forth as follows;
(A) Cash and Electronic Transfers (wired funds) are available for same day disbursement.
(B) Cashier's Checks and Certified Checks drawn on a California bank are available for disbursement the
next business day after the date of deposit.
If funds are received by any other means, recording and/or disbursements may be delayed.
3. Disbursement of Funds
Escrow holder reserves the right to have I full business day from confirmation of recording to disburse total
proceeds. Disbursements will be made by check and issued jointly to the partles designated as payees, unless
instructed otherwise in writing_ Any written Instruction for a bank wire will require reasonable time or notice for
Escrow Haldees compliance with said instruction. In the event there is insufficient time to place a wire within the
Federal Reserve System, parties agree to provide written instruction for an alternative rpethod of disbursement.
Without an alternative disbursement Instruction, funds will be held in the general escrow trust account until the
next opportunity for wire placement. Escrow Holder will not be held responsible for lost interest due to
wire delays caused by any bank, chosen Title Company, or the Federal Reserve System.
Any release of funds requires original signatures.
4. Insurance of Funds
All parties are hereby notified that all funds deposited in connection with this escrow are insured only to the limit
provided by the Federal Deposit Insurance Corporation.
5. Lender Funds
Funds deposited by a lender are ordinarily deposited one or two days prior to closing. All parties are hereby
notified that lenders may begin charging interest from the day of funds deposited into Escrow Holder's escrow
trust account.
6. Stale dated checkststop payments
All checks Issued by Escrow Holder are valid for 90 days. A payee of checks issued from this escrow that
remain uncashed or unnegotiated for a period of 91 days or longer from original issuance of said check will
receive a notification via certified mail to the last known address of payee 10 days p'or to ca-n7c�e[la tale
Escrow No.: «FileNumber» r/ initials tJr r 1 �J+t
Page- 4 PLEASE INITIAL
herein p r — S�
initials
PLEASE IIVfTEAi
n of Records
dated check. Ali parties acknowledge that payee will incur a Rai ssuance Fee of $100 to absorb the expense
incurred by Escrow Holder for tracking encashed checks, canceling and reissuing checks, and maintaining bank
and accounting records or such checks, which are considered to ba additional services provided to payee. If the
original amount of the uncashed check is less than the $$1 U0 Reis suance Fee. Escrow Holder is authorized to
charge and pay itself the entire amount of the check as canceled. Escrow Holder has sole discretion and
authority to determine when to waive Reissuance Fee.
Unjust Enrichment
In the event any party to this escrow receives funds or is credited with funds to which they are not entitled.
effected party agrees upon written demand to return said funds immediately to the escrow for correct
disbursement.
Proration's
All proration's and/or adjustments called for in this escrow shall be made on the basis of a thirty (30) day month or
360 day year, unless otherwise instructed by all parties in writing All proration's and/or adjustments will be based on
last available tax statement, rental statement as provided by Seller.
• Property Taxes/Supplemental Taxes
Escrow Holder shall not be held liable for any personal property tax, which may be assessed against any former
owner of the subject property to this escrow, nor for the corporation or license tax of aqy corporation as a former
owner. Buyer is hereby advised that the County Tax Assessor will revalue property that changes ownership or
contains new construction, which may result in a supplemental tax bill. The supplemental taxes will be assessed as
of time date of change of ownership or completion of construction. Escrow Holder Is not responsible for lost or non -
receipt of property tax bills. All parties are hereby advised to contact the local County Assessor and/or Tax Collector
for additional copies of outstanding property tax bills or supplemental bills and make payment arrangements
accordingly.
• PCOR:
The parties are to familiarize themselves with Proposition 13, which is a reassessment of real property upon change
of ownership.
Cancellation
Any principal instructing Escrow Holder to cancel this escrow shall file notice of cancellation in writing and state the
reason for cancellation. Upon receipt of same, Escrow Holder is instructed to prepare cancellation instructions and
forward to principals and their representing agents for signature. Upon receipt of mutually agreed, executed
cancellation instructions Escrow Holder is authorized to deduct cancellation fee and cancel escrow.
1. Conflicting Instructionslinterpleader
No notice, demand of change of instructions shall be of any effect in this escrow unless given in writing by
all parties affected thereby. In the event of conflicting demands, Escrow Holder shall have the right to
either take no further action until receipt of mutually concurring instructions from all parties OR rile an action
In interpieader requiring the principals to answer and litigate their several claims and rights amongst
themselves. Upon such filing, Escrow Holder is authorized to deposit wlth the Clerk of the Court all
documents and funds held in this escrow. Escrow Holder is thereupon released of any further liability or
obligations with respect to this escrow. All parties agree to pay all costs, damages, judgments and
attorney's fees incurred by Escrow Holder in connection with any suit filed with interpleader.
2. No Activity
If there is no written activity by a principal to this escrow for a period of 90 days, Escrow Holder shall notify
the parties of its intention to cancel escrow. Written notification of same will be sent via certified mail to last
known address-9�-priacipatS._If no written objection is received within fifteen (15) days of mailing said
oaf# is escrow and all documents, monies or other items held by Escrow
1�e er, at escrow holders s retiDr, will be returned to the respective parties, less fees and charges
LscruwTkVw is hereby authori or dispose of any and all documents, papers, Instructions,
correspondent er materials pertaining to this escrow any time after the expiration of five (5) years from
COE or cancellation thereof, without liability or further notice to the parties of said transaction.
• Fees Paid in Advance
Escrow Holder is hereby instructed to use Buyer's deposited funds to pay any fees required prior to close of escrow
to entftfes such as, but not limited to, homeowner's association management companies for ordering documents and
statements, lenders for ordering payoff statements and cities which require city reports. In the event escrow is
cancelled and buyer is entitled to a refund of deposited funds, any fees, which have been paid, will show as a
deduction from funds returned to Buyer. Buyer agrees to return any documentation provide&to buyer that is
associated with fees advanced by Escrow Holder. Seller hereby agrees to deposit into escrow the a r
of tt f fees
Escrow No.: ((ReNumber» F'I f r—'
Initials v .-:�%A
Page- 5 PLEASE INITIAL
advanced for which Seller is responsible. Escrow Holder shall not be liable for fees deducted from Buyers deposit in
the event Seller fails to deposit the amount of such fees into escrow.
• Payoffs (HOA demands, Institutional Demands, Private Beneficiary Demands, Liens, Judgments)
Escrow Holder is not responsible for the contents or accuracy of any statements or demands provided by the
existing lienholder. Escrow Holder's sole responsibility is to act upon any statements or demands as provided by
lienholder or his agent. Escrow Holder is not required to submit any statement or demand to the parties for approval
prior to close of escrow, unless Instructed to do so in writing. All parties acknowledge that such payoff statements
may include a prepayment penalty and other charges above and beyond principal and Interest. Any necessary
adjustments due to a discrepancy between the information provided by lienholder and the amount disbursed through
the escrow, which may be later determined to be Incorrect, shall be settled between the parties directly outside of
this escrow.
1. Consumer Debt
Any party requesting or required by lender to pay consumer debt through escrow must provide Escrow
Holder with a current statement for such account(s). Escrow Holder's sole responsibility is to make the
payoff at COE based on remaining balance shown on statement provided by said party. Escrow Holder
is not liable for any fees or balances remaining after date of payoff at COE.
• Internal Revenue Service (IRS) and Franchise Tax Board (FTB) Reporting Requirements
All parties acknowledge that Escrow Holder may be required to report this transaction, or aspects thereof, to the
Internal Revenue Service (in accordance with Sections 121, 1031, 1033 and 1445 of the Internal Revenue Code)
andlor the Franchise Tax Board (in accordance with section 18662 of the Revenue and Taxation Code), andlor
Escrow Holder may be required to withhold and submit funds to same. Parties authorize Escrow Holder to make
such reporting/withholding, as it deems necessary and hold Escrow Holder harmless for such repordnglwlthholding.
Parties hereby agree to provide all necessary documentation and informatlon as requested by Escrow Holder to
comply with reportingfwlthhoiding requirements.
1. Seller is subject to penalty for knowingly filing a fraudulent certificate for the purpose of avoiding the
withholding requirement(s).
2. Buyer understands that Escrow Holder will NOT assist in obtaining a_waiver-from-withal wld q from the
Franchise Tax Board.
3. Four Seasons Escrow, Inc. reserves the right to review an"Ppr for correctness any fo--
associated with the 8288E foreign seller process, ITIN, ❑r`flN pplicali°��
nitials �j \
PLEASE INITIAL %
• Change of Ownership (California Revenue and Taxation Code Section 480-31 a
All parties are aware that a 'Preliminary Change of Ownership' form (PCOR) is to be V6d with the County
Assessors Office upon recordation of all transfer documents involving pmparty. As an accommodation only, Escrow
Holder will provide the necessary Forms to the Buyer and upon return of the completed form 3o Escrow Holder prior
to Close of escrow, Escrow Holder shall deliver said form to the County Ass essor's Office concurrently with
recordation of documents being recorded in this escrow. Escrow Holder will not delay close of escrow or recording of
documents deposited in escrow for non -receipt of POOR. Escrow Helder shall not be liable for any fees or penalties,
which may result from recordation of documents without required PCOR. All fees and penalties incurred are !be sole
responsibll{ly of the grantee.
• Severability
If any provision or any part of any provision of this Agreement is for any reason held to be invalid, unenforceable or
contrary to any public policy law, statute andlor ordinance, then the remainder of the Agreement shall not be
affected thereby and shall remain in full force and effect.
• Choice of Law/Construction
This Agreement and all transactions relating to or arising out of this Agreement shall be interpreted in accordance
with and governed in all respects by the laws of the State of California. The proper venue for any disputes
concerning, relating to, or arising out of this Agreement shall be the Riverside County Superior Court, Indio Branch.
• Statute of Limitations
Any and all causes of action, lawsuits, or similar claims against Escrow Holder, whether arising in contract, tort, or
equity shall be brought within six (6) months of the time the cause of action, lawsuit, or similar claim arises. Failure
to bring any cause of action, lawsuit, or similar claim within the above time frame shall be considered a waiver of the
parties right to bring said cause of action, lawsuit, or similar claim against the Escrow Holder.
• Integration
This Agreement constitutes the entire understanding of the parties wllh regard to the matters set forth within. There
are no representations, warranties, agreements, arrangements, undertakings, oral or written, between or among the
parties hereto relating to the subject matter of this Agreement, which are not fully expressed herein. This Agreement
shall be construed according to its own terms, as defined in this agreement or otherwise according to th it ordinary
meaning, without any parole evidence. This Agreement is fully integrated and supersedes any p
Escrow No.: aFileNumben' initials - 5�
Page- 6 v PLEASE INITIAL
contemporaneous oral or written Agreement between the Parties. The terms and provisionsof this Agreement can
be modified only in writing, executed by all Parties.
Binding Affect
This Agreement shall be binding on and inure to the benefit of the parties and their respective successors and
assigns.
• Liquidated Damages
ESCROW HOLDER IS NOT AN INSURER. It is understood and agreed by and between the' parties hereto that
Escrow Holder is not an Insurer. Insurance, if any, will be obtained by the Buyer and Seller. Charges are based
solely upon the value of the services provided for, and are unrelated to the value of the Buyer(Q or Seller(s) property
or the property of others. The amounts payable by the Buyer or Seller are not sufficient to warrant Escrow Holder
assuming any risk of consequential or other damages to the Buyer or Seller due to Escrow Holder's negligence or
failure to perform. The Buyer and Seller do not desire this Agreement to provide for the liability of Escrow Holder and
Buyer and Seller agree that Escrow Holder shall not be liable for loss or damage due directly or indirectly to any
occurrence or consequences there -from. From the nature of the services to be performed, it is impractical and
extremely difficult to fix the actual damages, If any, which may proximately result from the failure on the part of
Escrow Holder to perform any of its obligations hereunder, or the failure of the system to properly operate with the
resulting loss to the Subscriber, If Escrow Holder should be found liable for loss or damage due to a failure on the
part of Escrow Holder, in any respect, its liability shall be limited to the refund to Buyer and/or Seller of an amount
equal to the sum of Two Hundred Fifty ($250.00) Dollars, as liquidated damages and not as a penalty, and this
liability shall be exclusive. The provisions of the this paragraph shall apply in the event loss or damage. Irrespective
of cause or origin, results directly or indirectly to person or property from the perf❑rmance or'non-perfomance of the
obligations set forth by the terms of this contract, or from negligence, active or otherwise, of Escrow Holder, its
agents, officers, shareholders or employees.
ACKNOWLEDGEMENT OF GENERAL PROVISIONS
INVe, the undersigned, hereby acknowledge receipt of the General Provisions as set forth by Four Seasons Escrow, Inc.
My/Our signature hereto constitutes instruction to Escrow Holder of all terms and conditions contained in the General
Provisions and further signifies that I/we have read and understand and agree to the same in their entirely.
I/We further acknowledge that IAwe have been made aware that the escrow instructions may affect mylour legal rights
and/or obligations and any questions relating hereto should be directed to an attorney, accountant or other legal advisor.
FOUR SEASONS ESCROW, INC. IS LICENSED BY THE STATE OF CALIFORNIA, DEPARTMENT OF
CORPORATIONS LICENSE NO.9632224.
Buyer(s)
Seller(s)
City of La Quinta, a Califomia municipal corporation
By: Jon McMillen, City Manager
t 11�dc� S fires
1
PLEASE SIGN AND RETURN
Escrow No.: kkFileNumber»
Page- 7
Chin Family Properties Limited Partnership, a
California limited partnership
By: Dune Palms Mobile Estates, LLC, its General
Partner
The Chin Family Survivor's Trust Under Agreement
Dated June 7, 1974, Sole Manager of the General
Partner
By:
Pamela G. Chin, Co -Trustee
By:
Randal R. Chin, Co -Trustee
Anitials 3 1
PLEASE INITIAL
Leeta Slama
From: Joseph Schwar <jas@petersonlawgroup.com>
Sent: Thursday, December 17, 2020 11:13 AM
To: Leeta Slama
Subject: FW: 46400 Dune Palms -- FS3245
Attachments: Invoice for DPME Annual Operating Permit.pdf; Check Image Annual Op Permit.pdf
From: Joseph Schwar
Sent: Wednesday, December 9, 2020 3:26 PM
To: bihrke@rutan.com; Cosgrove, David
Cc: Leeta Slama; John Peterson; Maddy DeLucca
Subject: 46400 Dune Palms -- FS3245
Bill and David,
The attached Invoice for Annual Operating Permit ($2703.00) was paid last month. A copy of the payment check is
attached. This item is an operating expense that should be prorated on the settlement statement per section 5.2 of the
Settlement Agreement.
Please confirm Leeta should work this into the proration part of settlement statements.
Let us know if you have any questions.
Thank you,
Joseph A. Schwar
PETERSON LAW GROUP
PROFESSIONAL CORPORATION
19800 MacArthur Boulevard, Suite 290
Irvine, California 92612
Telephone: (949) 955-0127
Facsimile: (949) 955-9007
E-mail: ias@petersanlaweroup.com
This electronic mail transmission may contain privileged and/or confidential information intended solely for use by the
intended recipient. Any usage, distribution, copying or disclosure by any person other than the intended recipient is
strictly prohibited and may be subject to civil action and/or criminal penalties. If you received this transmission in error,
please notify the sender by reply e-mail or by telephone and delete the transmission.
AH APPROVED
q
.z.�-!......lA►n
DATE.,_(e...-- �.Z ,.L.......... .............
State of California
INVOICE FOR
PERMIT TO OPERATE
Park ID No.
33-0087-M P
DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT
DIVISION OF CODES AND STANDARDS
ANNUAL EXP DATE: NOV 30, 2020
OWNER / OPERATOR
NAIDA CHIN
PO BOX 27203
LOS ANGELES, CA 90027
PARK NAME & ADDRESS
DUNE PALMS MOBILE ESTATES
46 400 DUNE PALMS RD
LA QUINTA, CA 92253
Inc or Unc Mobilehome Recreational Lots Without
Lots With Vehicle Lots Drains
Drains With Drains
Total Lots
I 103 0 0
103
Amount Due: $2,703.00
2020 Park Permit Fees
MH Lot Fee
$721.00
MH Residency Law Protection Act Fee
$1,030.00
MPM Lot Fee
$412.00
Permit Issuance Fee
$140.00
State Fee
$400.00
Subtotal :
$2,703.00
Less Payment Received :
$0.00
Total:
$2,703.00
Amount Due on or before
annual expiration date of December 29, 2020 $2,703.00
If Postmarked on or before January 28, 2021 $2,973.00
Amount Due on or before January 29, 2021 $5 406.00
Your invoice and/or payment and documents must be postmarked on or before the annual expiration date to avoid late fees and penalties
'AYMENT OPTIONS:
;heck: Please make the check payable to "HCD" and notate the Park ID number on the memo line. Submit payment, fire hydrant
est reports and certification (when required) or other renewal documentation to the address below.
;redit Card: Submit a payment through HCD's website at www.hcd.ca.gov (Locate the "Online Services" tab and "Pay Fees -
3ubmit a Payment" service. You will need your document tracking number (DTN) located below the barcode). Please mail the fire
rydrant test reports and certification (when required) or other renewal documentation to the address below_
41l items must be submitted prior to the issuance of your permit to operate. Invoices returned to the Department 30 days
after the expiration date shall be subject to a penalty fee equal of 10 percent of the established fee. The penalty fee for
Submitting an invoice 60 or more days after the expiration date shall equal 100 percent of the established permit fee.
Vote: The Mobilehome Residency Law (MRL), commencing with Section 798 of the Civil Code, and the Recreational Vehicle
'ark Occupancy Law, commencing with Section 799.20 of the Civil Code, is applicable to all manufactured home lots and
-ecreational vehicle lots, re_spectiv_ely.
Beginning January 1, 2019, the Department will collect a $10.00 fee for each permitted mobilehome lot within each mobilehome
park. This fee is collected to administer the Mobilehome Residency Law Protection Act (Act). The Act establishes a program to
create a link between mobilelmanufactured home owners and legal representation for MRL disputes_ Beginning July 1, 2020, the
Department will provide assistance by taking MRL complaints and will coordinate the resolution of the most severe alleged
violations of the MRL received. For questions regarding this fee or the Act, please contact MRLComplaint@hcd.ca.gov or call
1-800-952-8356.
HCD released information bulletin number 2018-03 to provide a detailed description of the Act To comply with the requirements
of H&SC Section 18804(c), a park owner/operator may issue, with each applicable resident billing notice, a copy of or a link to
information bulletin 2018-03.
Please notify the Department of changes to your contact information using the following address or phone number.
To ensure proper credit, please return this invoice with your payment, and include the Park ID number on check.
aEA ao'aPP
12033247 —V�cVv GG1A1p� 03 Rev. 03/2013
Page 1 of 2 DATE...4I.Z�..�..��2-�.�...................
To ensure proper a _ _.c, please return this invoice with your pays. _.,t, and include the
Park ID number on check.
Invoices returned to the department 30 days after the expiration date shall
be subject to a penalty fee equal to 10 percent of the established fee.
The penalty fee for submitting an invoice 60 days or more after the expiration
date shall equal 100 percent of the established permit fee.
Note: Mobilehome Park Residency Law, commencing with section 798 of the Civil Code,
and the Recreational Vehicle Park Occupancy Law, commencing with section 799.20 of the Civil
Cade, is applicable to all manufactured home lots and recreational vehicle lots
respectively in this park.
INDICATE ANY CHANGES IN THE INFORMATION SHOWN ABOVE OR YOU MAY CONTACT US AT.-
P.O. Box 278180
Sacramento, CA 95827-8180
(916) 445-9471
From TDD Phones: 1-800-735-2929
From Voice Phones: 1-800-735-2922
R AND APPROVED
........�.....o................. .
DATE
12033247
Page 2 of 2
HCD-MP 503 (Rev. 0312013)
EXHIBIT "A"
LEGAL DESCRIPTION
Order No.: 578442
Escrow No.: 578442
The land referred to herein is situated in the State of California, County of Riverside, City of La Quinta
and described as follows:
Parcel 1:
Beginning at a point 660 feet South of the Northwest comer of the Northeast quarter of Section 29,
Township 5 South, Range 7 East, San Bernardino Base and Meridian;
Thence South 660 feet;
Thence East 660 feet to a point 1320 feet South of the northerly boundary line of said section;
Thence North 660 feet to appoint 660 feet South of the said northerly boundary line;
Thence 660 feet West to the Point of Beginning.
Excepting therefrom the right of way of the Coachella Valley Storm Water District, as acquired by said
District by Decree of Condemnation recorded October 6, 1923 in Book _591. Pages) 223 of Deeds in the
office of the County Recorder of the County of Riverside, State of California.
Also excepting therefrom a right of way for public highway and public utility purposes over the westerly
rectangular 30 feet of said property as conveyed to the County of Riverside by deed recorded May 24,
1938 in Book 122, Page(s) 376 of Official Records of Riverside County, California. Said property is also
shown by map of Record of Survey on file in Book 8. Pace(s) 14 of Records of Survey in the Office of the
County Recorder of the County of Riverside, State of California.
Also except that portion as described in the deed to the County of Riverside, recorded July 1, 1969 as
Instrument No. 66907 of Official Records.
Parcel 2:
The West half of the Southwest quarter of the Northeast quarter of Section 29, Township 5 South, Range
7 East, San Bernardino Base and Meridian, lying North of the Coachella Valley Storm Water District right
of way, containing five acres more or less and described as follows:
Beginning 1320 feet South of the Northwest comer of the West quarter of the Northeast quarter of
Section 29, Township 5 South, Range 7 East, San Bernardino Base and Meridian thence South 330 feet;
Thence 660 feet East;
Thence 330 feet North to a point 1320 feet South of the North boundary of said section;
Thence West 660 feet to the Point of Beginning;
Excepting therefrom a right of way for public highway and public utility purposes over the westerly
rectangular 30 feet of said property, as conveyed to the County of Riverside by deed recorded May 24,
1938 in Book 122. Page(s) 374 of Official Records.
Also Excepting therefrom any portion included in the Coachella Valley Storm Water District as acquired
by said District by Decree of Condemnation recorded October 6, 1923 in Book 591. Pages) 223 of
Deeds, and more particularly described by metes and bounds as follows:
That portion of the North half of Section 29, Township 5 South, Range 7 East, San Bernardino Base and
Meridian, that is bounded as follows: 4 � 0 ApPROVEG
..
Beginning at a point in the West line of the Northwest quarter of said section distant South 0°1'30" East
386.48 feet;
Thence easterly along a curve concave to the North, to which said last described line is tangent, and
having a radius of 2664.93 feet, a distance of 1409.54 feet;
Thence North 78018' East tangent to said curve 947.52 feet to a point in the East line of said Section 29;
Thence South 0'98' East along the East line of said section 408.30 feet;
Thence South 78*18' West, 856.66 feet;
Thence westerly along a curve concave to the North, to which said last described line is tangent and
having a radius of 3064.93 feet, a distance of 1619.95 feet;
Thence North 71025 West 3008.83 feet to a point in the West line of said Section 29;
Thence North 0°01'30" West along the West line of side section, 422.06 feet to the Point of Beginning.
APN: 600-030-010
APN: 600-030-010
(End of Legal Description)
!� D APPROVED
.................
IRFASI E SIGN AND RETURF