Loading...
Huy Vu/DDA & DA Assignment Parcel 1 PM 31116HUY VU, an individual For DEVELOPMENT AGREEMENT and DISPOSITION AND DEVELOPMENT AGREEMENT referred to in these documents, including all amendments, see CP DEVELOPMENT LA QUINTA, LLC file. Recorded at the request of Landknedca Developer Services Subdivision Department REQUESTED BY AND WHEN RECORDED MAIL TO: La Quints Redevelopment Agency 78-495 Calle Tampico La Quinta, CA 92253 Attn: City Manager 4 1rP&47-5� E reX Crnk �r cm �cord� � GetVtj nmsen a§a73 $ ASSIGNMENT AND ASSUMPTION AGREEMENT Dy ON ' 11 uy V IA-,^], f c� v DOC # 2008-036j'1541 i 4 200E 06/04/2008 08:00R Fee:48.00 Page 1 of 11' -�CIry f,F IA :,.,rilA� Recorded in Offiela, Records^irr l,iA4AGE p, County of Riverside ------- ---- Larry W. Ward . As5easor, County Clerk 8 Recorder 111111111111111111III11111111111111111III1111111111111 S R LI I PAGE SIZE DA I MISC I LONG I RFD COPY A L 1 465 1 426 PCOR NCOASMF NCHG , MT: 1(In')) UNI 99 This Assignment and Assumption Agreement ("Assignment") is entered into this .q�2Z* of 2008 by and between CP DEVELOPMENT LA QUINTA, LLC, a California limited liability company ("Assignor) and Huy Vu, an individual (referred to hereinafter as "Assignee") with reference to the following: A. WHEREAS, Assignor is the owner in fee simple of certain property located at the southeast corner of Miles Avenue and Washington Street in the City of La Quinta, California (the "Property"), which Property is more particularly described on Exhibit "A" attached hereto and incorporated herein by this reference. B. WHEREAS, Assignor acq d the Property from the La Quinta Redevelopment Agency, a public body, cc4oroate and politic ("Agency') pursuant to the terns of that certain Disposition and Development Agreement dated on or about December 18, 2003 ("Original DDA"), as amended on or about October 28, 2004, on or about December 7, 2004, on or about November 2, 2005, on or about October 20, 2006, on or about August 23, 2007, and on or about March 19, 2008 (collectively the "DDA Amendments'). (The Original DDA, as modified by the DDA Amendments shall hereinafter be referred to as the "DDA".) C. WHEREAS, Concurrently with the execution of the Original DDA, the Agency and Assignor entered into that certain Development Agreement which was recorded in the Official Records of the County Recorder for the County of Riverside on January 5, 2004 as Instrument No. 2004-0005256, and amended by that certain Amendment No. 1 to Development Agreement executed on or about October 28, 2004 and recorded in the Official Records of the County Recorder for the County of Riverside on November 8, 2004 as Instrument No. 2004-0885063, and by that certain Amendment No. 2 to Development Agreement executed on or about November 17, 2005 and recorded iti the Official Records of the County Recorder for the County of Riverside on December 19, 2005 as hnstrument No. 2005-1045418 and by that certain Amendment No. 3 to the Development Agreement executed on or about May 6, 2008 and recorded in the Official Records of the County Recorder for the County of Riverside prior to or concurrent herewith (hereinafter collectively referred to as the "Development Agreement.") D. WHEREAS, pursuant to the terms of the DDA and the Development Agreement, the Property was to be used for a mixed use development project (the "Project"), including a restaurant ("Restaurant') to be built on that portion of the Property described on Exhibit `B" attached hereto and incorporated herein by this reference ("Restaurant Property"). E. WHEREAS, Assignor now desires to transfer the Restaurant Property to Assignee, and concurrently therewith, to transfer to Assignee all of Assignor's rights and responsibilities under the DDA and the Development Agreement to the extent that such rights and responsibilities relate to the Restaurant and Restaurant Property. NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the parties agree as follows: 1. As of the "Effective Date" (as that term is defined in Section 4 below) of this Assignment, Assignor hereby assigns to Assignee all of Assignor's rights and responsibilities under the terms of the DDA and the Development Agreement, but only to the extent that such rights and responsibilities relate to the Restaurant and/or Restaurant Property (collectively, the "Assigned Rights and Obligations".) 2. Assignee hereby accepts the foregoing assignment of the Assigned Rights and Obligations, and agrees to be bound by the terms of the DDA and the Development Agreement to the extent that such terms relate to the Restaurant and/or the Restaurant Property. 3. The parties hereto acknowledge and agree that Assignee shall not be responsible for any of the obligations of the DDA or the Development Agreement which arise from ownership of any portion of the Property prior to the Effective Date hereof, or which arise from any portion of the Property other than the Restaurant Property after the Effective Date hereof. As such, a default by Assignor under either the DDA or the Development Agreement prior to the Effective Date hereof, or with respect to any portion of the Property other than the Restaurant Property after the Effective Date hereof ("Assignor's Default") shall not be deemed a default by Assignee, and Assignor shall indemnify, defend and hold harmless Assignee from any and all losses, claims or liability, including without limitation reasonable attorneys' fees and costs, arising from an Assignor's Default. A default by Assignee under either the DDA or the Development Agreement with respect to the Restaurant and/or Restaurant Property after the Effective Date hereof ("Assignee's Default") shall not be deemed a default by Assignor, and Assignee shall indemnify, defend and hold harmless Assignor from any and all losses, claims or liability, including without limitation reasonable attorneys' fees and costs, arising from an Assignee's Default. 4. Nothing herein or in the DDA or DA constitutes a representation or warranty by the Agency that the construction of the Restaurant on the Restaurant Property is not subject to California Health and Safety Code Sections 33423 through 33426, or Chapter I of Part 7 of the California Labor Code (commencing with section 1720), and all applicable statutory and regulatory provisions related thereto, and Assignee expressly waives any right of reimbursement for any "increased costs" under California Labor Code Section 1781 or otherwise with respect to the Restaurant or the Restaurant Property. Assignee shall, indemnify, defend, and hold the Agency harmless, including litigation costs and reasonable attorneys' fees, from and against any and all claims pertaining to the payment of wages for the Restaurant and/or the Restaurant Property. 5. The City and the Agency shall be deemed to be third party beneficiaries of the waiver and indemnity set forth in Section 4 and the warranty and representation set forth in Section 7. 6. This Assignment shall be deemed effective upon the last of the following events to occur: (a) conveyance of the Restaurant Property to Assignee as evidenced by the recording of the grant deed therefor 'in the Official Records of the County Recorder for the County of Riverside, California, and (b) the written consent to this Assignment by the City with respect to the Assigned Rights and Obligations arising under the Development Agreement, and by the Agency with respect to the Assigned Rights and Obligations arising under the DDA (herein referred to as the "Effective Date"). 7. The parties hereto each wan -ant and represent that they have taken all necessary corporate action to authorize the execution and performance of this Assignment and that the individuals executing this document on behalf of the parties are authorized to do so, and by doing so, create binding obligations as described herein of the party represented. 8. The terms of this Assignment shall not be amended and this Assignment shall not be terminated except by written instrument executed by both of the parties hereto, and only upon the prior written consent of the City and Agency. 9. This Assignment shall be governed by the internal laws of the State of California, without regard to conflict of law principles. [End — Signature page follows] WHEREFOR, the parties hereto have executed this Assignment on the date fast written above. ASSIGNOR: CP Development La Quinta, LLC A California limited liability company By: Oliphant Family Trust Its: Member /7 By: Richard R. Oliphant Its: Trustee By: Oliphant Enterprises, Inc. Its: Manager c By: Richard R. Oliphant Its: President State of Cali rnia ) County of -� . On allza aiI aLYhY before me,�/ljb,e L C&,l Notary Public, -T— personally appeared 6 i g" X 9 who proved to me on the basis of satisfactory evi is/aee-subscribed to the within instrument, an title of the officer) d 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. L. cm Signature� M=ftma an (seal) State of Califqmia ) County of On " A) , before me, �,��i,l rL L C�o1< Notary Public, iG/L(re in .anq and titleothe officer) Personally anneared b17A A who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s)- Ware- subscribed to the within instrument, and acknowledged to me that he/AwAhW executed the same in his/her/their authorized capacity(ies), and that by him signature(o on the instrument the persono), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature JWI! 1. c—lox GpM"M 117306911 No" Public - cowornia weroft County titrt (seal) ACKNOWLEDGMENTCALIFORNIA ALL-PURPOSE tea. ......... a>_� �•r..,t: >r-..<,:s�i, sr��t,:=T Yntasf:Se;miC...:,::�t,:.,y.<_a> .:s.:,r-.�c:.as,�...>'�-.. .,% • �s vas... T,.:a �:cr3.,:�sr-.�.>�a State of Ca7!V County ofC r`f On nq - before me,�f��(y—�J1 !� Daze / Insert Name Title of Cie OMcer I personally appeared who proved to me on the basis of satisfactory evidence to be the person'( whose name* is/* subscribed to the within instrument and acknowledged to me that he/ executed the same in hi hp$ authorized capacity ), and that by hi it signature)4 on the instrument the person, or the entity upon behalf of which the personKacted, 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 Place Notary Seal Above OPTIONAL Though the information below is not squired by law, it may prow valuable to persons retying 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: ❑ Individual ❑ Corporate Officer — Title(s): — ❑ Partner— ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: RIGHT TH U111BPRINT OF SIGNER Number of Pages: Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: RIGHTTHUre1BPRI7 "OF SIGN ER 0 YG(,��'VS'+/G�Vi'Vgm�'Vi Vp�'•�4��"✓.1'�4�,4"✓S\�S�Y 'VG(y"VS"✓4�VS'VS�V�S✓4'✓� VSV Si�S'V V�SL,4'Vj`%S�.GL. 't/G�!�<�J�'S/G`4'YS�J S<J��✓1 CONSENT By execution below, the Agency and City hereby consent to the foregoing assignment. 1\� � Y� Ag SecAl APPR RUTA2� &° IYJFTKi9 3 P Agency Counsel LA QUINTA REDEVELOPMENT AGENCY, a public body, corporate and politic Its: Executive Director La (QDuirila Redl-eve Icpmen4 joL� 511R83 CITY OF LA QUINTA, a California municipal corporation and charter city organized and existing under the laws of the State of Californian Its: City Manager ''i i� O-C (c" &)('ri4c' ('�JLQ i- (VI l n' Th-e �Jes er-�- STATE OF CALIFORNIA ► CITY OF LA QUINTA ) COUNTY OF RIVERSIDE ) On June 2, 2008 , before me, Regenia Hensley, Notary Public, personally appeared, THOMAS P. GENOVESE who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument, and acknowledged to me that he executed the same in his authorized capacities, and that by his signature on the instrument the person, 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. (Seal) P�'. (5 - X� / REoIA HENSLEY, Notary Public Commission # 1521423 Expiration: October 23, 2008 EXHIBIT "A" LEGAL DESCRIPTION OF THE PROPERTY PARCELS 1 AND 3 OF PARCEL MAP NO.31116 IN THE CITY OF LA QUINTA, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AS SHOWN BY MAP ON FILE IN BOOK 212 AT PAGES 60 THROUGH 66, INCLUSIVE, OF PARCEL MAPS, RIVERSIDE COUNTY RECORDS AS INSTRUMENT NO.2005-0262238. PARCEL B OF LOT LINE ADJUSTMENT 2006452 BEING PARCEL 8 AND A PORTION OF PARCEL 7 OF PARCEL MAP NO.31116 AS SHOWN BY MAP ON FILE IN BOOK 212 AT PAGES 60 THROUGH 66, INCLUSIVE, OF PARCEL MAPS, RIVERSIDE COUNTY RECORDS IN THE CITY OF LA QUINTA, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AS RECORDED ON APRIL 19, 2006 AS INSTRUMENT NO.0280726. EXHIBIT `B" LEGAL DESCRIPTION OF RESTAURANT PROPERTY PARCEL 1 OF PARCEL MAP NO.31116, FILED ON APRIL 4, 2005, IN BOOK 212 OF PARCEL MAPS, AT PAGES 60-66, AS INSTRUMENT NO.2005-0262238. I certify under penalty of perjury that the notary seal on the document to which this statement is attached reads as follows: Name of Notary Notary Identification Number Vender Identification Number County Where Bond Is Filed Date Commission Exp Place of Execution DATE:!— SPL, Inc. as agent /� Signature 3VIh�i%PT C13q y ., I certify under penalty of perjury that the notary seal on the document to which this statement is attached reads as follows: Name of Notary Notary Identification Number Vender Identification Number County Where Bond Is Filed Date Commission Exp Place of Execution DATE; / — D-6 I (oi Os c� U ,S�PL�, Inc. as agent Signature Revised 9/6/06 R.I DR 002 2 x Notary Sent Declaration RIrIJ,doc PLEASE COMPLETE THIS INFORMATION RECORDING REQUESTED BY: VERONICA J. MONTECINO City Clerk / Agency Secretary AND WHEN RECORDED MAIL TO: Veronica J. Montecino, CIVIC, City Clerk DOC 4 2008-0477067 06/28/2008 08:000 Feea1C page 1 of 15 Recorded iOfficial Re eords in official County of Riverside Larry N. Ward Clerk & Recorder Rssessor �IIIII�IIIIIIII�IIIIIIIIIIIIIIIIIIIIIIII IIIIIII�IIIIIII CITY OF LA QUINTA P. O. Box 1504 S R U PAGE SIZE I DA I MISC LONG RFD I COPY La Quinta, California 92247-1504 15 M A L 465 1 426 PCOR NCOR SM NC EXAM T: CTY., .. NI. U3o ASSIGNMENT AND ASSUMPTION AGREEMENT n CP Development La Quinta, LLC by and between Huy Vu L (Southeast corner of Miles Avenue & Washington Street) Title of Document qV 7AYUSIAN A USE ONLY THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION REQUESTED BY AND WHEN RECORDED MAIL TO: La Quinta Redevelopment Agency 78-495 Calle Tampico La Quinta, CA 92253 Attn: Citv Mana¢er to Govemment Code § 27383 ASSIGNMENT AND ASSUMPTION AGREEMENT This,Ass�ignment and Assumption Agreement ("Assignment') is entered into this �_ dayZst' �i7 sl y and between CP DEVELOPMENT LA QUINTA, LLC, a California limited liability company ("Assignor') and Huy Vu, an individual (referred to hereinafter as "Assignee") with reference to the following: A. WHEREAS, Assignor is the owner in fee simple of certain property located at the southeast comer of Miles Avenue and Washington Street in the City of La Quinta, California (the "Property"), which Property is more particularly described on Exhibit "A" attached hereto and incorporated herein by this reference. B. WHEREAS, Assignor acquired the Property from the La Quinta Redevelopment Agency, a public body, corporate and politic ("Agency') pursuant to the terms of that certain, Disposition and Development Agreement dated on or about December 18, 2003 ("Original DDA"), as amended on or about October 28, 2004, on or about December 7, 2004, on or about November 2, 2005, on or about October 20, 2006, on or about August 23, 2007, and on or about March 19, 2008 (collectively the "DDA Amendments"). (The Original DDA, as modified by the DDA Amendments shall hereinafter be referred to as the "DDA".) C. WHEREAS, Concurrently with the execution of the Original DDA, the Agency and Assignor entered into that certain Development Agreement which was recorded in the Official Records of the County Recorder for the County of Riverside on January 5, 2004 as Instrument No. 2004-0005256 and amended by that certain Amendment No. 1 to Development Agreement executed on or about October 28, 2004 and recorded in the Official Records of the County Recorder for the County of Riverside on November 8, 2004 as Instrument No. 2004-0885063, and by that certain Amendment No. 2 to Development Agreement executed on or about November 17, 2005 and recorded in the Official Records of the County Recorder for the County of Riverside on December 19, 2005 as Instrument No. 2005-1045418, and by that certain Amendment No. 3 to the Development Agreement executed on or about May 6, 2008 and recorded in the Official Records of the County Recorder for the County of Riverside prior to or concurrent ' herewith (hereinafter collectively referred to as the "Development Agreement.") D. WHEREAS, pursuant to the terms of the DDA and the Development Agreement, the Property was to be used for a mixed use development project (the "Project'), including a restaurant ("Restaurant') to be built on that portion of the Property described on Exhibit "B" attached hereto and incorporated herein by this reference ("Restaurant Property")- E. WHEREAS, Assignor now desires to transfer the Restaurant Property to Assignee, and concurrently therewith, to transfer to Assignee all of Assignor's rights and responsibilities under the DDA and the Development Agreement to the extent that such rights and responsibilities relate to the Restaurant and Restaurant Property. NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the parties agree as follows: 1. As of the "Effective Date" (as that term is defined in Section 4 below) of this Assignment, Assignor hereby assigns to Assignee all of Assignor's rights and responsibilities under the terms of the DDA and the Development Agreement, but only to the extent that such rights and responsibilities relate to the Restaurant and/or Restaurant Property (collectively, the "Assigned Rights and Obligations".) 2. Assignee hereby accepts the foregoing assignment of the Assigned Rights and Obligations, and agrees to be bound by the terms of the DDA and the Development Agreement to the extent that such terms relate to the Restaurant and/or the Restaurant Property. 3. The parties hereto acknowledge and agree that Assignee shall not be responsible for any of the obligations of the DDA or the Development Agreement which arise from ownership of any portion of the Property prior to the Effective Date hereof, or which arise from any portion of the Property other than the Restaurant Property after the Effective Date hereof. As such, a default by Assignor under either the DDA or the Development Agreement prior to the Effective Date hereof, or with respect to any portion of the Property other than the Restaurant Property after the Effective Date hereof ("Assignor's Default') shall not be deemed a default by Assignee, and Assignor shall indemnify, defend and hold harmless Assignee from any and all losses, claims or liability, including without limitation reasonable attorneys' fees and costs, arising from an Assignor's Default. A default by Assignee under either the DDA or the Development Agreement with respect to the Restaurant and/or Restaurant Property after the Effective Date hereof ("Assignee's Default") shall not be deemed a default by Assignor, and Assignee shall indemnify, defend and hold harmless Assignor from any and all losses, claims or liability, including without limitation reasonable attorneys' fees and costs, arising from an Assignee's Default. 4. Nothing herein or in the DDA or DA constitutes a representation or warranty by the Agency that the construction of the Restaurant on the Restaurant Property is not subject to California Health and Safety Code Sections 33423 through 33426, or Chapter 1 of Part 7 of the California Labor Code (commencing with section 1720), and all applicable statutory and regulatory provisions related thereto, and Assignee expressly waives any right of reimbursement for any "increased costs" under California Labor Code Section 1781 or otherwise with respect to the Restaurant or the Restaurant Property. Assignee shall, indemnify, defend, and hold the Agency harmless, including litigation costs and reasonable attorneys' fees, from and against any and all claims pertaining to the payment of wages for the Restaurant and/or the Restaurant Property. 5. The City and the Agency shall be deemed to be third party beneficiaries of the waiver and indemnity set forth in Section 4 and the warranty and representation set forth in Section 7. 6. This Assignment shall be deemed effective upon the last of the following events to occur: (a) conveyance of the Restaurant Property to Assignee as evidenced by the recording of the grant deed therefor in the Official Records of the County Recorder for the County of Riverside, California, and (b) the written consent to this Assignment by the City with respect to the Assigned Rights and Obligations arising under the Development Agreement, and by the Agency with respect to the Assigned Rights and Obligations arising under the DDA (herein referred to as the "Effective Date"). 7. The parties hereto each warrant and represent that they have taken all necessary corporate action to authorize the execution and performance of this Assignment and that the individuals executing this document on behalf of the parties are authorized to do so, and by doing so, create binding obligations as described herein of the party represented. 8. The terms of this Assignment shall not be amended and this Assignment shall not be terminated except by written instrument executed by both of the parties hereto, and only upon the prior written consent of the City and Agency. 9. This Assignment shall be governed by the internal laws of the State of California, without regard to conflict of law principles. [End — Signature page follows] WHEREFOR, the parties hereto have executed this Assignment on the date first written above. ASSIGNOR: CP Development La Quinta, LLC A California limited liability company By: Oliphant Family Trust Its: Member By: Richard R. Oliphant Its: Trustee By: Oliphant Enterprises, Inc. Its: Manager By: Richard R. Oliphant Its: President 11 3< H�..cN..?S;,I S . SIc�S�c�.�S.�S �5..7. �'5 aS.cTt/c�. S�'c�.?..gt. County of ! If Ift't nA II P J y�-1 On 5- c-Q,� -bg before me, S / f47 I - Date , Here Im N a Tab M th personally appeared an` who proved to me on the basis of satisfactory evidence to be the person(Awhose name* is* subscribed to the within instrument and acknowledged to me that hei'40roy executed the same in hi&*dtfA authorized capacity(i�, and that by his/Yt�r,A* signatureXon the instrument the personbd, 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 Place NMe,y Seal AEMa OPTIONAL Though the information below is not required by law, it may prove valuable to persons retying 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: ❑ Individual ❑ Corporate Officer—Title(s): — El Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: RIGHT.THUNISPRINT OF SIGNER oil Number of Pages: Signer's Nal ❑ Individual ❑ Corporate Officer — Title(s): _ ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer Is Representing: RIGHT THUMBPRINT OF SIGNER LARRY W. WARD Reonox P.O. Box 751 COUNTY OF RIVERSIDE R)ven i&6 CA 925M-W51 ASSESSOR -COUNTY CLERK -RECORDER (951)486-7000 w.�dg= NOTARY CLARITY Under the provisions of Government Code 27361.7, 1 certify under the penalty of perjury that the notary seal on the document to which this statement is attached reads as follows: `�j �,, Name of Notary: Commission M Place of Execution: I co`rc�s q-8 1 i rl % I /Fla - Date Commission Expires: % O—W c�-Q1 ;2-0 / 0 Date: Signatun r- Print Name: M ACR 186P-AS4REO (Rev. 072005) ACKNOWLEDGMENT State of California County of Riverside On May 21, 2008 before me, Julie L. COx, Notary Public ✓ :,, (insert name and title of the officer) personally appeared Richard R. Oliphant who proved to me on the basis of satisfactory evidence to be the person( )'-Whose nameW isFare— sub{s�c�r�i�b�{e��d: �to the within instrument and acknowledged to me that he/sdeftay executed the same in his/had0ieO authorized capacitypes}and that by his/her/their signature�"n the instrument the person(sror the entity upon behalf of which the personWacted, 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. JULIE L. COX CommWbn a 17308" WITNESS my hand and official seal. -Confoaft MrOanmyo- 12Mtr d11 t Signature C/ 45� ! (Seal) 0 LARRY W. WARD COUNTY OF RIVERSIDE ASSESSOR -COUNTY CLERK -RECORDER NOTARY CLARITY RMWds P.O. Box 751 Rivasik CA 92%2-0751 (951)486-7000 w Avaaawao Under the provisions of Government Code 27361.7.1 certify under the penally of perjury that the notary seal on the document to which this statement is attached reads as follows: Name of Notary: Commission M Place of Execution: lit"6 Cox 30i93 Date Commission Expires: M44 f% o, .2&/ / Date: Signature: Print Name: CPA �� /" 64 ACR 186P-AS4RE0 (Rev. 072005) State of California County of Riverside On May 21, 2008 ACKNOWLEDGMENT before me, Julie L. Cox, Notary Public � (insert name and title of the officer) personally appeared Richard R. Oliphant who proved to me on the basis of satisfactory evidence to be the personKwhose name(KisAve- subscribed to the within instrument and acknowledged to me that he/sfieMkey executed the same in his/heMheir authorized capacity(ieM, and that by his/herl Wr signatureKon the instrument the personX, or the entity upon behalf of which the person(pf 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. .wu, "cox Commiwbn 0 t 7308" WITNESS my hand and official seal. Not w 7ublc . cauomia i LARRY W. WARD Raorder P.O. BM 751 COUNTY OF RIVERSIDE RWazide. CA M02-0751 ASSESSOR -COUNTY CLERK -RECORDER (951)4867000 w v jtveeide caw NOTARY CLARITY Under the provisions of Government Code 27361.7, 1 certify under the penalty of perjury that the notary seal on the document to which this statement is attached reads as follows: Name of Notary: Commission M 1'73 p k 93 Place of Execution: `17gpo L'GfWUi 11a qj. �fG�� a �� , CA Date Commission Expires: M44'e fc / a , oZ O/ / Date: Signature: i; Print Name: 4 - Co X ACR 186P-AS4RFA(Rev. 072005) CONSENT By execution below, the Agency and City hereby consent to the foregoing assignment. APPROVED AS TO FORM: R AN & TU R, LP t gency tounsel APPROVED AS TO FORM: RU &ZCR, LLP 66 Attorney LA QUINTA REDEVELOPMENT AGENCY, a public body, corporate and Its: Executive Director CITY OF LA QUINTA, a California municipal corporation and charter city organized and existing under the laws of the State ofCalifornia By 1/4;� Its: City Manager X t� Isla STATE OF CALIFORNIA ) CITY OF LA QUINTA ) COUNTY OF RIVERSIDE 1 On June 2, 2008 , before me, Regenia Hensley, Notary Public, personally appeared, THOMAS P. GENOVESE who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument, and acknowledged to me that he executed the same in his authorized capacities, and that by his signature on the instrument, the person, 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 4Z��- REG-01A HENSLEY, Notary Publi Commission # 1521423 Expiration: October 23, 2008 (Seal) If we fall to receive either a formal latter of withdrawal or a revised application submittal per this letter; within thirty days 'of this notice, our office will consider these applications automatically w. ithdrawn and close Site Development Permit 2008-908 and Development Agreement 2009-021. in such instance, no refund will I be available. If you have any questions concerning this matter, please contact me i immediately.at (760) 777-7125. Sincerely i j .J h • Planning Director i C: Deborah Powell, Econdmic Development Project Manager Huy Vu; Hibachi Restaurant _-CERTIFIED RETURN RECEIPT REQUESTED .7008 3230 0000 65T3 .9 1 i. 1 , i E)(MIT `B" LEGAL DESCRIPTION OF RESTAURANT PROPERTY PARCEL 1 OF PARCEL MAP NO.31116, FILED ON APRIL 4, 2005, IN BOOK 212 OF PARCEL MAPS, AT PAGES 60-66, AS INSTRUMENT NO.2005-0262238. 01 /�Q Quiff v CHECK NO. 97850 VU BROTHERS LLC - 6187 05/10/2011 DATE INVOICE - __- __DESCRIPTION -. ----------AMOUNT -------ACCOUNT- �DEP05/04/= 11`200902!--REFUND 101-0000 228-10 00 09-008 DEV - 9,815.00.7 'O5/04/11-06=01600004-- -- 101---6000 343-08.00 REFUND 2009 021 2,250.00 5p�ad°3 12,065.00 VU BROTHERS LLC 11 ORLEANS ROAD RANCHO MIRAGE CA ,2270 1189 188011' ii: H L000 2481: 4 L59 28 248 2110 Carolyn Walker From: Carolyn Walker Sent: Tuesday, May 03, 2011 10:09 AM To: 'Jenson, Kathy Cc: Ramey, Lauren; Deborah Powell; Lori Lafond; Doug Evans Subject: RE: Hibachi Restaurant - Developer's Deposit Perfect. I'll process the request. Thanks for your help. Carolyn Walker, Executive Secretary Planning Department City of La Quinta 760-777-7118 cwalke la-guinta.orp From: Jenson, Kathy [mailto:kjenson@rutan.com] Sent: Tuesday, May 03, 2011 9:51 AM To: Carolyn Walker Cc: Ramey, Lauren; Deborah Powell; Lori Lafond; Doug Evans Subject: RE: Hibachi Restaurant - Developer's Deposit We have not done anything on that for ages. M. Katherine Jenson Rutan 8 Tucker, LLP 611 Anton Boulevard, 14th Floor Costa Mesa, CA 92626 714-641-3413 Direct 714-546-9035 Fax kiensonewtan.com www.rutan.00m Any tax advice contained in the body of this e-mail (and any attachments thereto) was not intended or written to be used, and cannot be used, by the recipient for the purpose of avoiding penalties that may be imposed under the Internal Revenue Code or applicable state or local tax law provisions. Privileged And Confidential Communication. This electronic transmission, and any documents attached hereto, (a) are protected by the Electronic Communications Privacy Act (18 USC §§ 2510- 2521), (b) may contain confidential and/or legally privileged information, and (c) are for the sole use of the intended recipient named above. If you have received this electronic message in error, please notify the sender and delete the electronic message. Any disdosure, copying, distribution, or use of the contents of the information received in error Is strictly prohibited. - Please consider the environment before printing this e-mail. From: Carolyn Walker [mailto:cwalker@la-quinta.org] Sent: Tuesday, May 03, 2011 9:50 AM To: Jenson, Kathy Cc: Ramey, Lauren; Deborah Powell; Lori Lafond; Doug Evans Subject: Hibachi Restaurant - Developer's Deposit Kathy: Mr. Huy Vu has withdrawn DA 2009-021 and has requested a refund of the balance of his Developer's Deposit. The current Charge/Payment Report, from Finance, shows a balance of $9,815.00. (See attached documentation.) Please verify that it is all right to pay out the balance, or if you have any pending invoices. Let me know if you have any questions, or need further information, on this request. Thank you. Carolyn Walker, Executive Secretary Planning Department City of La Quinta 760-777-7118 cwalker(a) la-quinta. org ♦,ILI .i i MEMORANDUM TO: Carolyn Walker, Executive Secretary FROM: 6KEric Ceja, Assistant Planner DATE: 5/2/2011 RE: REFUND CHECK - SDP 2008-908; DA 2009-021 APPLICATION WITHDRAWN Please issue a refund check for the amount of $2,250.00 payable to Mr. Hu Vuy as he has withdrawn his application for a Development Agreement (DA 2008-021). In addition, please issue a refund of his deposit balance for the Development Agreement; account number 09-008 ($9,815). He requests that the check be mailed to the following address: Mr. Huy Vu Hibachi Steak House & Sushi Bar, Inc. 71-680 Highway 111, St. A-C Rancho Mirage, CA 92270 Please issue a refund check for the amount of $1,000 payable to Mr. Sean Lockyer, as he has withdrawn his application for a Site Development Permit (SDP 08-908). He requests that the check be mailed to the following address: Mr. Sean Lockyer AR+D, LLC 457 N. Palm Canyon, Ste. B Palm Springs, CA 92262 If you have any questions, please contact me at X7125. ERIC CEJA Assistant Planner Refund Check Memo (VUP 08-040) April 25, 2011 Mr. Les Johnson Planning Director 78-495 Calle Tampico La Quinta, CA. 92253 u APR SO Wjll CITY OF IA QUINTA FILE COPY RE: WITHDRAW THE APPLICATION FOR SITE DEVELOPMENT PERMIT (SDP 08-908) AND DEVELOPMENT AGREEMENT (DA 09-021) HIBACHI STEAKHOUSE a SUSHI BAR - CENTRE POINT. Mr. Johnson. We are requesting withdraw our application for the site above due to lack of fund we are facing at this time. Please refund any portion that we are still eligible for to HIBACHI STEAK HOUSE & SUSHI BAR INC. 71680 HWY 111 # A-C, Rancho Mirage CA. 92270. Please contact me at 760-285-0728 if you have any question. Clt y `of La Quinta - OFFICE USE ONLY - � C. l Planning Departmelit Cm No. LW 78-495 Celle .Tampico °a"— La Qwnta, California 92253 LoUWin.Br.� e (760) 777-7125 FAX: (760) 777423.3 . APPLICATION FOR DEVELOPMENT AGREEMENT APPROVAL I DEVELOPMENT AGREEMENT applications are reviewed and approved of a public hearing by the ! Commission and City Council pursuant to Section 9.250.030, of the Zoning Code. OCheck here yjor amendment vt .APPLICANT VM (Print) _. _..._._._- ......................_..__. ......_..._....._.... MAILING ADDRESS. 71 LED HW Y III ft- AC' Phone No. 67t - 00 78 CITY, STATE, ZIP: k ILt1 lI &6 GA. 9 2-L7a Fax No. 6 7f O 644� . PROPERTY OWNER (If different):fJLi L✓ (fit) MAILING ADDRESS:Phone No. CITY, STATE, ZIP: S It I ` Fax No. PROJECT LOCATION PROPOSED USE AND LEGAL DESCRIPTION. (LOT &. TRACT OR A.P:N.): AIC 'bzc secicp, o, P:\Applicatiow\DAdoc eh5-t SAa> d A P o- (D o-t - 040 - C> 6 o + a S'-0&2 PoR't: �•,.,c1„•n S <<, �rt1n 2�, > ihQr7 d:AN . (C>O.4 - 0+r) - o G8 MINIMUM SUBMISSION REQUIREMENTS: Draft Development Agreement document. A completed Environmental Information form with required fee, unless determined to have been previously assessed. l A public hearing notification package containing Assessors map pages marling the subject property and all parcels within a 500 foot radius of the subject property (including contiguous ownership by application property owner); a typed list of the A) parcel owners within the 500 foot radius, and; B) 'residents/tenants of the parcels within the 500 foot radius. This package shall be certified by a title company, architect, or engineer; and two (2) sets of typed, self-adhesive, addressed labels for the above / parcel owners and residents/tenants shall be provided @] Filing fee for Development Agreement. If filing multiple applications, the most expensive application . will be charged full fee, with remaining related applications discounted 50% for each. This discount does not apply to the Environmental Information form. NAME OF APPLICANT t CVjo I Pri t) SIGNATURE OF APPLICANT v DATE NAME OF PROPERTY OWNER v (Please Print) SIGNATURE OF PROPERTY OWNER(S) IF NOT SAME AS APPLICANT: DATE DATE (Separate written authority by owner,to submit application may be provided) I hereby acknowledge that this application will not be considered complete until I have submitted all required documentation and have been notified in writing from the Planning Department, within thirty (30) days of submission, that the application is complete. I hereby certify that all information contained in this application; including all plans and materials required by the City's application submission requirements, is, to the best of my knowledge; true and correct. FALSE OR MISLEADING INFORMATION GIVEN IN THIS APPLICATION SHALL BE GROUNDS FOR DENYING APPLICATION. I hereby grant the City authority to enter onto the property to conduct site inspections and to post requiredpublic notices. P:AppllcationADA.doc P.O. Box 1504 . LA QUINTA, ItALIFORNIA 9.2247.1504 78-495 CALLe TAMFICo: (760) 777-7001 LA QUINTA,'C,ALIFORNIA 92258 FAX (760) 7774101 RE- IN.COMPLETfc .AND INACTIVE APPLICATION -FOR. SITE DEVELOPMENT PERMIT (SOP 08-908) AND DEVELOPWNTA43REFMENT WA 08.0211 HMACFII GRILL RESTAURANT- POINTf Dear Mr. Lockyer: On August 1.2, 2009, our officeforwarded,. to you a letter id'etrtifying that your application. was complete. At That time, our office was informed of the applicant's desire. to put the Vpficatjowqn tom, -our 6ffidd s :niit received ahy co'rtespondence regarding the status of your project application. .....10oy.....�ur, r.,WI arty. uevelepment Permit and Development Agreement application have been .identified as being subject to automatic with under the. Gty's application sunset provisions. As per Section 9.200.070 of the, Zoning Ordinance, all applications which remain incompie#e andinactive for a minimum six (6) . month period are forwarded a return receipt warning letter not Eying the applicant that their applications are incomplete an inactive. If no action is taken by the applicant regarding the applications within 30 days thereafter, the applications are automatically withdrawn and'closed. Please be.awaee that this letter serves as your 30-day warning notification - If your intent is to not Proceed with your applications until a later date, we request that you withdraw your applications and re -apply with a new .application. once you are ready to proceed. By requesting'a withdrawal of your applications in writing, you will be eligible for a refund of up to 50% of the fees paid; as per Section 9.280 of the Zoning Ordinance. If we fall to receive either a formal latter of withdrawal or a revised application submittal per this letter; within thirty days 'of this notice, our office will consider these applications automatically w. ithdrawn and close Site Development Permit 2008-908 and Development Agreement 2009-021. in such instance, no refund will I be available. If you have any questions concerning this matter, please contact me i immediately.at (760) 777-7125. Sincerely i j .J h • Planning Director i C: Deborah Powell, Econdmic Development Project Manager Huy Vu; Hibachi Restaurant _-CERTIFIED RETURN RECEIPT REQUESTED .7008 3230 0000 65T3 .9 1 i. 1 , i .. . I .. - �. � �. I. p � .. I Uai MIS � pb� ZDa. �; i �. u � � � i. �p' a i � w r Y y� i .. I. i tUt i M m i% � � boo a ' 1n o o p1 • a U 10 �00 �00 iT nN pan O � [1' U. .. C N �O a 10 4 O N � b � F � .. � M Y � �O rm p 1 °i � i �� �hg co I� .. .. � I I 1 , 1 .p. a.a .z.a. .i�z: . o.o. IQ.a. , 1 1 � . 1 . 1 r2. .r.. z . 0 .. 0 O . . o.x. Iz.a. 1 Q 1 1 W w .rclx'. IQIY. S 1 Q 1 IU.aI 1 . 1 1 1 . 1 . r a W r , , Y , a 1 \ . W . . W 1 w 1 a.r z J . W . 1 J 1 Z 1 m 1 a 1 1 .a. 1 1 1 . W , r . Q , q , \ 1 r 1 � .a. W S .a u 1>�r. Ir a. , 1 1 , 1 1 1 1 1 1 1 . n . . 1 N . N m O V N W r ..am r , q' N N Z W O . 2 1 U 1 U .......... 1 M W . . . . . . . .a• 1 Q 1 . W . S 1 x. W :Zq . mW •OZZIL . , Zr UW . W W • W Y , C •r •Jf.l WW. QWQW W,-, 1 x x Z x O r m r. 0o a a \. . N N O O g w N. 000:ozoolc. L)L)Wr LLr 0u . . o e o 0 0 0 N 0 N V M N 0 n m q N O M m N P m P P P O O P P m O O O ti N G n w a r q q q P m 0 0 N e o Nq Nq +�O W .•, W +� W P O r N r O P J O J 0 J a .a ma na ra vaz ma r N Q V Q q Q LA Q am Nm N0 Lz LZ tZ Q XW Mw ow r um ow am W ,CQ -tlQ r0-,4 � ca ca ma Y V > M wOgo S KZ z KZ qz 6i fk .Y K Q • • M m S N N N N a w W x O r M V •r w Z � x 2 Q U 6 r� 008 Titf 4�Q�w MEMORANDUM TO: John Falconer, Finance Director FROM: Doug Evans, Assistant City Ma r — Development Services DATE: December 15, 2008 SUBJECT: Developer Deposit — Hibachi Restaurant (Huy .Vu) Vu Brothers, LLC has submitted a developer deposit of $10,000 related to the Hibachi Restaurant they're proposing in the Centre Pointe development at Miles/Washington. (Check is attached.) The deposit will cover legal costs (Rutan & Tucker)-tassociated with the preparation of Disposition and Development Agreement, and Development Agreement amendments. This deposit will not be part of the CP Development deposit; we will need a separate accounting for Hibachi Restaurant. Please let me know if you have any questions. Thank you. cc: Eric Ceja, Assistant Planner Debbie Powell, Econ. Dev. Project Manager Kathy Jenson, Rutan & Tucker Frank Spevocok, lei Date: 12% 6/98 11 Receipt no: 7954 i * AND 946 LOSTS Customer Location Name Amount 2255 2M NIBRCHI RESTRURRNI 4 M A/R DEVELOPER DEPOSITS 41DBB8.H8 Trans number: irn$4 VU BROTHERS/HIBACHI t89-M Ier detail DECK 1824 41BDDD.DB Td4I tendered $1911911.011 Tetal payment It"".OB Trans date: 12/16/08 Time: 14:30:31 W THANK YOU FOR YOUR PAYlW nee MA�NNM1KNNMNNY V YN1r4N4\NNN144NLNNM1M1 FOR USTIONB ASM Al. 768-777-71M .City of La Quinta Planning. Department 78-495 Calle.Tampico La.QuhMi California-92253 (760) 777-7125 FAX: (760) 777-123.3 . OFFICE USE ONLY Caw No. OR—OZ� Date tea. r I-z Fpr IN&S�v . . .Logged in 93rf.C- APPLICATION. FOR DEVELOPMENT AGREEMENT APPROVAL DEVELOPMENT AGREEMENT applications are revie*od and approved at a public hearing by the Planning Commission and City Council pursuant to Section 9.250.030, of the Zoning Code. a 00teck here jf for amendment APPLICANT^ (Print) i81.11 1 OL\gyC23.t �[�<►�11i�i�Jl'�i��:; �.i���TSiLaCCQtCTtZARAWZP� PROPERTY OWNER (If j4N 2 6 2009 . (Print) CrrY OF LA QU"fA pLANNUOG DE 0 MAU ING ADDRESS: Phone o. CITY, STATE, ZIP: S R t ` t Fax No. I MEMORANDUM TO: John Falconer, Finance Director FROM: Doug Evans, Assistant City Ma r - Development Services DATE: December 15, 2008 SUBJECT: Developer Deposit - Hibachi Restaurant (Huy Vu) Vu Brothers, LLC has submitted a developer deposit of $10,000 related to the Hibachi Restaurant they're proposing in the Centre Pointe development at Miles/Washington. (Check is attached.) The deposit will cover legal costs (Rutan & Tucker)A associated with the preparation of Disposition and Development Agreement, and Development Agreement amendments. This deposit will not be part of the CP Development deposit; we will need a separate accounting for Hibachi Restaurant. Please let me know if you have any questions. Thank you. cc: Eric Ceja, Assistant Planner Debbie Powell, Econ. Dev. Project Manager Kathy Jenson, Rutan & Tucker Frank Spevacek, RSG t % Arm R-076 cosTS