HomeMy WebLinkAboutRESOLUTIONS - 04252017 - 2017/139 OHSUSA:766732660.4
RECORDING REQUESTED BY AND
WHEN RECORDED RETURN TO:
Orrick, Herrington & Sutcliffe LLP
405 Howard Street
San Francisco, CA 94105
Attention: Jesse Albani, Esq.
TERMINATION AGREEMENT
by and among the
COUNTY OF CONTRA COSTA,
COUNTY OF CONTRA COSTA,
as successor to the housing assets of the Contra Costa County Redevelopment Agency,
U.S. BANK NATIONAL ASSOCIATION,
as Trustee,
and
WILLOWBROOK HOUSING PARTNERS, L.P.,
A CALIFORNIA LIMITED PARTNERSHIP,
dated as of April 1, 2017
relating to:
Regulatory Agreement and Declaration of Restrictive Covenants,
dated as of June 1, 2002, by and among the
County of Contra Costa, the Contra Costa County Redevelopment Agency,
Willowbrook Housing Partners, L.P., a California limited partnership and
State Street Bank and Trust Company of California, N.A.
-1-
OHSUSA:766732660.4
TERMINATION AGREEMENT
This TERMINATION AGREEMENT, dated as of April 1, 2017 (the “Agreement”), is by and
among the COUNTY OF CONTRA COSTA, a public body, corporate and politic organized and existing
under the laws of the State of California (the “Prior Issuer”), the COUNTY OF CONTRA COSTA, as
successor to the housing assets of the CONTRA COSTA COUNTY REDEVELOPMENT AGENCY, a
public body, corporate and politic organized and existing under the laws of the State of California (the
“Redevelopment Agency” and, together with the Prior Issuer, the “County”), U.S. BANK NATIONAL
ASSOCIATION (successor trustee to STATE STREET BANK AND TRUST COMPANY OF
CALIFORNIA, N.A.), a banking corporation organized and existing under and pursuant to the laws of the
United States of America (the “Trustee”), and WILLOWBROOK HOUSING PARTNERS, L.P., a
California limited partnership (the “Owner”).
R E C I T A L S :
WHEREAS, pursuant to a Trust Indenture, dated as of June 1, 2002, between the County and
State Street Bank and Trust Company of California, N.A., as trustee (the “Former Trustee”), the County
issued its County of Contra Costa Multifamily Housing Revenue Bonds (Willowbrook Apartments) 2002
Series A (the “2002 Bonds”); and
WHEREAS, the proceeds of the 2002 Bonds were loaned (the “2002 Loan”) by the County to the
Owner pursuant to a Loan Agreement, dated as of June 1, 2002 (the “Loan Agreement”), between the
County and the Owner, and the Owner used the proceeds of the 2002 Loan to finance the acquisition and
rehabilitation of a 71-unit (plus 1 manager’s unit) multifamily rental housing project (the “Project”)
known as Willowbrook Apartments located in the City of Bay Point; and
WHEREAS, in connection with the issuance of the 2002 Bonds, the County, the Redevelopment
Agency, the Former Trustee and the Owner entered into a Regulatory Agreement and Declaration of
Restrictive Covenants, dated as of June 1, 2002 (the “Regulatory Agreement”) and recorded on June 19,
2002 in the official records of the County of Contra Costa, State of California, as Document No. 2002-
0216961-00, which Regulatory Agreement sets forth certain terms and conditions relating to the operation
of the Project;
WHEREAS, the Trustee is the successor by merger to the Former Trustee; and
WHEREAS, the Owner will convey its interest in the Project to Willowbrook Affordable
Communities, L.P. (the “New Owner”) on [CLOSING DATE]; and
WHEREAS, the New Owner will obtain two separate loans (together, the “2017 Loans”) from the
California Public Finance Authority (the “Authority”), which will execute and deliver its Multifamily
Housing Revenue Construction/Permanent Note (Willowbrook Apartments) 2017 Series B-1, Multifamily
Housing Revenue Construction Note (Willowbrook Apartments) 2017 Series B-2 and Multifamily
Housing Revenue Taxable Note (Willowbrook Apartments) 2017 Series B-3 (collectively, the “Senior
Notes”) and issue its Multifamily Housing Revenue Bonds (Willowbrook Apartments) 2017 Series B-S
(Subordinate Issue) (the “Subordinate Bonds” and, together with the Senior Notes, the “Obligations”),
and use the proceeds of such Obligations to make the 2017 Loans; and
WHEREAS, in connection with the execution, delivery and/or issuance of the Obligations, the
Authority and the New Owner have agreed to enter into a Regulatory Agreement and Declaration of
Restrictive Covenants (the “New Regulatory Agreement”), which New Regulatory Agreement sets forth
-2-
OHSUSA:766732660.4
terms and conditions relating to the operation of the Project, including provisions substantially the same
as those in Sections 3, 4 and 6 of the Regulatory Agreement, and is for a term at least as long as the
remaining term of the Regulatory Agreement; and
WHEREAS, the Authority and the New Owner have agreed to make to owners of the Obligations
and the County beneficiaries of the New Regulatory Agreement, so that the New Regulatory Agreement
can supplant the Regulatory Agreement upon its execution; and
WHEREAS, the County and the Owner now desire to provide for the termination of the
Regulatory Agreement as provided herein, and have requested that the Trustee execute this Agreement.
A G R E E M E N T :
NOW, THEREFORE, in consideration of the foregoing and for other consideration the receipt
and sufficiency of which are hereby acknowledged, the parties hereto do hereby agree as follows:
Section 1. Termination.
(a) The County, the Trustee and the Owner hereby agree that the Regulatory Agreement shall
cease and terminate;
(b) in accordance with the foregoing, the Regulatory Agreement recorded June 19, 2002, as
Document No. 2002-0216961-00 in the Official Records of Contra Costa County, State of California, is
hereby terminated and is of no further force and effect; and
(c) that from and after the date hereof, none of the County, the Trustee or the Owner shall have
any further rights or obligations under the Regulatory Agreement.
Section 2. Execution in Counterparts. This Termination Agreement may be executed in several
counterparts, each of which shall be an original and all of which shall constitute but one and the same
instrument.
[Signature page to Termination Agreement]
S-1
OHSUSA:766732660.4
IN WITNESS WHEREOF, the parties hereto have duly executed this Termination Agreement as
of the day and year first written above.
COUNTY OF CONTRA COSTA
By:
John Kopchik,
Director, Department of Conservation and
Development
COUNTY OF CONTRA COSTA, as successor to
the housing assets of the Contra Costa County
Redevelopment Agency
By:
John Kopchik,
Director, Department of Conservation and
Development
U.S. BANK NATIONAL ASSOCIATION, as
Trustee
By:
Francine Rockett,
Vice President
[Signature page to Termination Agreement]
S-2
OHSUSA:766732660.4
WILLOWBROOK HOUSING PARTNERS, L.P.,
a California limited partnership
By: Community Revitalization and Development Corporation,
a California nonprofit public benefit corporation,
its Managing General Partner
By:
David Rutledge, President
By: Amerland Development, L.L.C.,
a California limited liability company,
its Administrative General Partner
By: Islas Development, LLC,
a California limited liability company,
its Member
By:
Ruben Islas, Jr., Sole Member
OHSUSA:766732660.4
EXHIBIT A
LEGAL DESCRIPTION
Real property in the City of Bay Point, County of Contra Costa, State of California, described as
follows:
[INSERT LEGAL DESCRIPTION]