Loading...
HomeMy WebLinkAboutOLD TOWN NORTH AMENDED AGREEMENT NO. 3 - Filed DA-DEVELOPMENT AGREEMENT - 2014-03-03RECEPTION#: 20140009145, 02/24/2014 at 01:21:43 PM,1 OF 24, R $126.00 TD Pgs: 0 Angela Myers, Clerk & Recorder, Larimer County, CO OLD TOWN NORTH AMENDMENT AGREEMENT NO. 3 q!-!h THIS AMENDMENT AGREEMENT NO.3 ("Amendment"), is made and entered into this 1 day of )r,t��, 201f, by and between the CITY OF FORT COLLINS, COLORADO, a Municipal Corporafion, hereinafter referred to as the "City"; and Joh A. Lofstedt, as chapter 7 trustee for the bankruptcy estate of Old Town North LLC, (the "Trustee") , Bruce Douthit, an individual, Rocky Mountain High LLC, a Colorado limited liability company, Phase Three LLC, a Colorado limited liability company, Breeze Thru LLC, a Colorado limited liability company, Eidsness Fredric Trust, and Dana McBride homes, Inc., a Colorado corporation, OTN88, LLC, a Colorado limited liability company, Crystal Equities Corporation, a Colorado corporation, Auditory -Verbal Services Inc. 401k Plan, a Colorado Corporation, FR OTN, LLC, a Colorado limited liability company, Bacana, LLC, a Colorado limited liability company, and FARMERS BANK, a Colorado corporation, hereinafter collectively referred to as the "Developer". WITNESSETH; WHEREAS, the City entered into a Development Agreement with Old Town North LLC ("OTN") as the sole developer at that time on June 10, 2004, the terms of which govern the development activities of the Developer pertaining to that certain real property situated in the County of Larimer, State of Colorado, (hereafter referred to as the "Property") and legally described as follows, to wit: Old Town North, located in South Half of the Southwest Quarter of Section 1, Township 7 North, Range 69 West of the 6th P.M., City of Fort Collins, County of Larimer, State of Colorado. WHEREAS, the Development Agreement was previously amended by Amendment Agreement No. 1 dated February 6, 2006 and Amendment Agreement No. 2 dated August 23, 2007, and now the parties desire to further modify the Development Agreement; WHEREAS, the City and a portion of the Developers entered into that certain Agreement dated August 15, 2013 regarding certain payments to be made under the Development Agreement (hereafter referred to as the "Interim Agreement'); NOW, THEREFORE, in consideration of the promises of the parties hereto and other good and valuable consideration, the receipt and adequacy of which are hereby acknowledged, the parties hereto agree to amend the terms and conditions of the Development Agreement as follows: A. Subheading II (Special Conditions) Paragraph C.1.a. of the Development Agreement has been satisfied. The certification of drainage improvements for the on -site and off -site drainage improvements associated with Phase 1 of this Development have been received and accepted by the City, and, accordingly, subject to Paragraph I. below, Paragraph C. La shall be deleted in its entirety. City ClerWs Office, Fort Collins Colorado Eidsness Fredric Trust, Drake Jo on, Trustee STATE OF COLORADO ) ) ss. COUNTY OF LARIMER ) The foregoing instrument was acknowledged before me this 2 S" ' day of�,-- 2013, by Drake Johnson as Trustee of Eidsness Fredric Trust. Notary Public My Commission Expires: o 511 MR arcoauw 'wvgoMOMM+R sole Dana McBride Homes, Inc., a Colorado corporation By: �l ana cBride, NoWdent ATTEST: By: Betsy A. c ide, Secretary STATE OF COLORADO ) ) ss. COUNTY OF LARIMER ) The foregoing instrument was acknowledged before me this ��" day of v , 2013, by Dana McBride as President and by Betsy A. McBride as Secretary of Dana McBride Homes, Inc., a Colorado corporation. My Commission Expires: t -10 -1 S— STEPHEN E.YOUNGI NOTARY PUBLIC STATE OF COLORADO NOTARY ID 2WNW1219 My Co M"M ftka January 10, 2015 OTN88, LLC, a Colorado limited liability company By: 76 enn Herman, Managing Member STATE OF COLORADO ) ) ss. COUNTY OF LARIMER ) The foregoing instrument was acknowledged before me this )�C� day oftAc. 2013, by Glenn Herman as Managing Member of OTN88, LLC, a Colorado limited liability company. My Commission Expires: b - I--? — 'a 01-7 otary Public SYLVIA STERNMALD4OI,1t, NOTARY PUBLIC STATE OF COLOM NOTARY ID 03103700 MY COMMISSION EXPW JK 17,07 Crystal Equities Corporation, a Colorado corporation, By: Dc N7— Cleve Schenck, President ATTEST: Nancy Schenck, Secretary STATE OF COLORADO ) ) ss. COUNTY OF 46A�� J naan_._ The foregoing instrument was acknowledged before me this r�' day of z&4't4- 2013, by Cleve Schenck as President and by Nancy Schenck as Secretary of Crystal Equities Corporation, a Colorado corporation. Notary Public CHRISTI ZOBERST My Commission Expires: 11 02 a0, NOTARY PUBLIC STATE OF COLORADO MY Ccw m, an Expires 11/29/2015 Auditory -Verbal Services Inc. 401k Plan, a Colorado corporation, Nancy Schenck, President ATTEST: By: Z 2Erts txx" Z Cleve Schenck, Treasurer STATE OF COLORADO ) ss. COUNTY OF+;ARMER- The foregoing instrument was acknowledged before me thi day of 2013, by Nancy Schenck as President and by Cleve Schenck as Treasurer of Auditory -Verbal Services Inc. 401 k Plan, a Colorado corporation. Notary Public CHRISTI ZOBERST My Commission Expires: aPo/s NOTARY PUBLIC STATE OF COLOR -ADO My Commission Expires I IrA 2015 FR OTN, LLC, a Colorado limited liability company, By• Devin Ferrey, Manager STATE OF COLORADO ) COUNTY OF LARIMER ) ss. 41 The foregoing instrument was acknowledged before me this day 2013, by Devin Ferrey as Manager of FR OTN, LLC, a Colorado limited liability company. No Public My Commission Expires: d °� STATE LALA ND TATE OF COLORADO NOTARY 10 2004.4035686 ( MY (:OMMISSION EXPIRES 10/20/2016 STATE OF COLORADO ) ) ss. COUNTY OF LARIMER ) FARMERS BANK, a Colorado corporation By Richard Sledge, Vice Preside t and Authorized Agent I The foregoing instrument was acknowledged before me thiday 06-Mail 2&H, by Richard Sledge as Vice President and Authorized Agent of FARMERS BANK, a Colorado corporation. LAURA MALAN NOTARY PUBLIC STATE OF COLORADO NOTARY ID 20104050494 My CWff4N00n EXPiree November 16, 2014 My Commission Expires: Ito N Public Bacana, LLC, a Colorado limited liability company W,- By: lW Its: (1 e.... , — ri K ...- , ..,r'""" STATE OF COLORADO _) ) ss. COUNTY OF ) The foregoing instrument was acknowledged before me this j day of,�j 2013, by , '" Ch yt— as _ _ti� and Authorized Agent of Bac; i, LLC, a Colorado limited liability company. LBROOKS BLIC LORADO 14035223 LMs Nov. 7, 2017 �—- otm Public Rocky Mountain High LLC, a Colorado limited liability company, 1 Douthit, Managing Member STATE OF COLORADO ) ) ss. COUNTY OF R ) The foregoing instrument was acknowledged before me this is day of kec-"' 2013, by Spencer Douthit as Managing Member of Rock y Mountain High, LLC. KELLY L. OXENDER NOTARY PUBLIC STATE OF COLORADO NOTARY ID 20114013769 yX Commmlon E 'res Mar. 4, 2015 My Commission Expires: 4- _ 2u Bruce Dou , ividual By- it Douthit, Lot Owner STATE OF COLORADO ) ) ss. COUNTY OF LARIMER ) The foregoing instrument was acknowledged before me this i 7 day of 2013, by Bruce Douthit as an individual. BETH ANN ALLBROOKS NOTARY PUBLIC STATE OF COLORADO NOTARY ID 20014035223 My Commission Expires Nov. 7, 2017 My Commission Expires: LPublic B. Subject to Paragraph I. below, Subheading II (Special Conditions) Paragraph D.7 shall be deleted in its entirety and replaced with the following: 7. In accordance with Section 24-95 of the City Code the Developer is responsible for constructing the portion of relocated Vine Drive (from station 5+30 to station 21+15) adjacent to the site prior to the issuance of the first building permit. However, the parties agreed within the original Development Agreement that the construction of this street was not to be constructed with this Development, but would provide cash in lieu of construction for the construction cost of the unbuilt portions of said street and for any costs to remove temporary improvements and rebuild these areas to final design standards. At the time of the original agreement the amount due to cover the cost of the design and construction which shall include but not be limited to the future inlet(s), storm drain line(s), culvert(s), pavement, subgrade, curb, gutter, sidewalks, cross pans, sidewalk ramps, waterline(s) and street trees was $194,786.60 (the "Vine Drive Construction Amount"). The current Vine Drive Construction Amount due, without subtracting payments made under the Interim Agreement, utilizing the inflation formula in the Development Agreement, from March 2004 to January 2013 is $263,150.30. As identified within the original Development Agreement the full amount of the Vine Drive Construction Amount (including any applicable inflation) was to be paid in cash to the City prior to the issuance of more than 104 building permits in this Development. At the time of this Amendment, no portion of the Vine Drive Construction Amount has been paid, except for those payments made under the Interim Agreement, and the first of the two payments is now due prior to the issuance of any further building permits. Accordingly, the lots for which building permits have been issued as of the date of this Amendment, identified on Exhibit "D" and referred to hereinafter as the "Exempt Lots," are not subject to payment of any portion of the Vine Drive Construction Amount or any other amounts under this Paragraph 7, including for any second or replacement dwelling unit building permits located on the Exempt Lots. Rather than payment of the Vine Drive Construction Amount in two payments as provided for in the Development Agreement the City and the Developer agree that the Vine Drive Construction Amount shall be paid on a per lot basis, assuming one building permit for each of 141 lots (said 141 lots which are the subject of this payment obligation are identified on the attached Exhibit E. Each of such 141 lots identified on Exhibit E are referred to herein after as a "Lot" and, collectively, as the "Lots'). City and the Developer further agree that no other portion of Development, other than the Lots, shall be obligated to make payment of, nor shall be subject to, a claim for contribution with respect to, any portion of the Vine Drive Construction Amount or any other amounts under this Paragraph 7. The Vine Drive Construction Amount as allocated to each Lot in 2013 dollars is $1,866.31 (the "Vine Drive Lot Payment"). The Vine Drive Lot Payment shall be made prior to or at the time of building permit, but in no event after December 31, 2016. If the Vine Drive Lot Payment is not paid for any Lot on or before December 31, 2016, no building permit shall be issued for such Lot until the entire unpaid balance of the Vine Drive Construction Amount, including any inflation adjustment as provided for herein has been paid in full. No Lot for which the Vine Drive Lot Payment is paid shall be subject to any further or additional payment obligation under this Section 7, including for any second or replacement dwelling unit building permits on such Lot. Upon payment of the Vine Drive Lot Payment, the City shall provide a written receipt to the payor. If any portion of the Vine Drive Construction Amount remains unpaid after the year 2013, the Vine Drive Lot Payment amount shall be increased by an inflation factor calculated as described below and Ch&heri, an Individual By Christopher D- ',' Lot Owner STATE OF COLORADO ) ) ss. COUNTY OF LARTMER ) _ The foregoing instrument was acknowledged before me this ! day Of rei2! tG_ , U?A) m, by Christopher Din-t as an individual. f'ry Public ENSOTARY LL13ROOKS PUBLIC My commission expires: OLORADO 014035223res Nov. 7, 2017 LENDER'S ACKNOWLEDGEMENT AND AGREEMENT Public Service Credit Union (PSCU) is the beneficiary of two deeds of trust each of which encumber certain lots which Deeds of Trust were, respectively, recorded in the office of the Clerk and Recorder for Larimer County, Colorado on September 15, 2008 at Reception No. 20080058839 and January 8, 2009 at Reception No. 20090001057 (collectively, the "PSCU Deeds of Trust"). By its signature below, PSCU acknowledges that the record owners of the lots which are encumbered by the PSCU Deeds of Trust have entered into the foregoing Amendment and that, notwithstanding anything in the PSCU Deeds of Trust to the contrary, such owners entering into this Amendment shall not be an event of default under either of the PSCU Deeds of Trust. Additionally, the undersigned lender agrees that the lien and interests for its benefit created by and arising from the liens of the deeds of trust for its benefit referenced above shall be subordinate to the interests created by or arising under this Amendment and that the foreclosure of either of the PSCU Deeds of Trust shall not extinguish this Agreement. Herb White, Senior Vice President and Chief Lending Officer ATTORNEY'S CERTIFICATION I hereby certify that the forgoing Instrument has been duly executed in accordance with Section 2.2.3 (C)(3)(a) through (e) inclusive of the Land Use Code of the City of Fort Collins and that all persons signing this Instrument on behalf of a corporation or other entity are duly authorized signatories under the laws of the State of Colorado. This Certification is based upon an examination of the records of the Clerk and Recorder of Larimer County, Colorado as of the date of execution of the deed and other information discovered by me through reasonable inquiry and is limited as authorized by Section 2.2.3(C)(3)(f) of the Land Use Code. This certification covers ownership of 141 lots, which are affected hereby, 65 lots owned by a group calling itself the Old Town North Builder -Developer Cooperative, 54 lots owned by Farmers Bank, 20 lots that are owned by the bankruptcy estate of Old Town North, LLC, and encumbered by Public Service Credit Union, and two individual lots, owned by signers, Eideness and Breez Thru. The certification does not cover certain townhome lots, commonly known as North Flats, which are not subject to this agreement. Dated:/ Attorney, Bruce M. Douthit Address 2076 Ebers Street San Diego, CA 92107 State Bar No. 85048 S,fAl'c, Or- ro L-oW-Alz!�C�, C, ,- ,.JrJ OF { waS C�tk `�iecer �Jca✓c nG i r' S�-�.-,- . �.,-. .J l"7v 6„ da~..1 �f �:�cc-e.. �o�-i-t^; BETH ANN ALLBROOKS NOTARY PUBLIC STATE OF COLORADO NOTARY ID 20014035223 My Commission Expires Nov. 7, 2017 Case:12-21164-ABC Doc#:244-6 Filed:11/20/13 Entered:11/20/13 17:28:47 Page22 of 23 Block 3, Lot 4 Block 3, Lot 9 Block 4, Lot 1 Block 4, Lot 2 Block 4, Lot 3 Block 4, Lot 4 Block 4, Lot 5 Block 4, Lot 6 Block 4, Lot 7 Block 4, Lot 8 Block 4, Lot 17 Block 4, Lot 21 Block 4, Lot 22 Block 5, Lot 7 Block 5, Lot 12 Block 5, Lot 20 Block 5, Lot 21 Block 5, Lot M-22 Block 5, Lot M-23 Block 5, Lot M-24 Block 5, Lot M-25 Block 5, Lot M-26 Block 5, Lot M-27 Block 5, Lot M-28 Block 5, Lot M-29 239 Osiander St 269 Osiander St 215 Cajetan St 233 Cajetan St 239 Cajetan St 245 Cajetan St 251 Cajetan St 257 Cajetan St 263 Cajetan St 269 Cajetan St 244 Pascal St 220 Pascal St 214 Pascal St 215 Pascal St 257 Pascal St 375 Pascal St 381 Pascal St 802 Heschel St, A 802 Heschel St, B 802 Heschel St, C 802 Heschel St, D 826 Heschel St, A 826 Heschel St, B 826 Heschel St, C 826 Heschel St, D Exhibit "D" Exempt Lots Block 7, Lot 1 Block 7, Lot 2 Block 7, Lot 3 Block 7, Lot 4 Block 7, Lot 5 Block 7, Lot 6 Block 7, Lot 36 Block 7, Lot 37 Block 7, Lot 38 Block 7, Lot 39 Block 7, Lot 40 Block 7, Lot 41 Block 8, Lot 6 Block 8, Lot 7 Block 8, Lot M-8 Block 8, Lot M-9 Block 8, Lot M-10 Block 8, Lot M-11 Block 8, Lot M-12 Block 8, Lot M-13 Block 8, Lot M-14 Block 8, Lot M-15 339 Osiander St 345 Osiander St 351 Osiander St 357 Osiander St 363 Osiander St 369 Osiander St 368 Cajetan St 362 Cajetan St 356 Cajetan St 350 Cajetan St 344 Cajetan St 338 Cajetan St 381 Cajetan St 387 Cajetan St 827 Heschel St, D 827 Heschel St, C 827 Heschel St, B 827 Heschel St, A 803 Heschel St, D 803 Heschel St, C 803 Heschel St, B 803 Heschel St, A A Case:12-21164-ABC Doc#:244-6 Filed:11/20/13 Entered: 11/20/1317:28:47 Page23 of 23 EXHIBIT E LEGAL DESCRIPTION OF 141 LOTS Lots Not Encumbered by PSCU Lots Encumbered by PSCU Block 2 Lots M1-M20 Total: 20 Block 3 Lots 1-3, 5-8, 18-26 and M27-M34 Total: 24 Block 4 Block 4 Lots 18, 20 Lots 19 and M23-M34 Total: 2 Total: 13 Block 5 Block 5 Lots 8-11, 13-19, 30-35 Lots M1-M6 Total: 17 Total: 6 Block 7 Lots 7-17, 26-35, M18-M25 Total: 29 Block 8 Block 8 Lots 1-5, and 16, 18-21 Lot 17 Total: 10 Total: 1 Block 9 Lots 1-6, 8-12, and M13-M20 Total: 19 All in the Old Town North Subdivision, City of Fort Collins, County of Larimer, Colorado. multiplied by the Vine Drive Lot Payment amount ($1,866.31) to determine the Vine Drive Lot Payment amount due for the next fiscal year (commencing in 2014), with said amount to be increased each year by the inflation factor described below until payment is completed in full. Upon payment of each fee required under this Subsection, the Developer's obligation to pay its share of the costs for constructing relocated Vine Drive in conjunction with the Development shall be satisfied. The inflation factor (Inf. Fac.) for each year's increase in the amount of the fee shall be calculated using the construction cost index for Denver as published in the Engineering News Record (ENR) for January 2013, as the base index (I -base) and the same index published in the ENR for the January in each succeeding year immediately preceding payment (I -year of payment). The formula for calculating said inflation factors shall be as follows: Inf. Fac. = (I -year of payment) -(I -base) (I -base) The amount to be added to the fee to compensate for inflation shall be equal to the amount of the fee times the inflation factor. Said amounts added to compensate for inflation shall not reduce the total (principal) amount due. Said improvements to relocated Vine Drive shall be constructed at such time that the City deems the improvements to be necessary or at such time as improvements are made to adjacent portions of relocated Vine Drive, whichever shall first occur. For the purposes of this agreement, such fees will be payable and owing at the time of issuance of footing and foundation permit or full building permit issuance, which ever may occur first and does not apply to building permits for accessory buildings. C. Subheading II (Special Conditions) Paragraph D.8 , subject to paragraph I. below, shall be and hereby is deleted in its entirety and replaced with the following: 8. In accordance with Section 24-95 of the City Code the Developer is responsible for constructing the portion of relocated Redwood Street (from station 44+73 to station 48+59) adjacent to the site prior to the issuance of the first building permit. However, the parties agreed within the original Development Agreement that the construction of this street was not to be constructed with this Development, but would provide cash in lieu of construction for the construction cost of the unbuilt portions of said street and for any costs to remove temporary improvements and rebuild these areas to final design standards. At the time of the original agreement the amount due to cover the cost of the design and construction which shall include but not be limited to the future inlet(s), storm drain line(s), culvert(s), pavement, subgrade, curb, gutter, sidewalks, cross pans, sidewalk ramps, waterline(s) and street trees was $ 34,941.68 ("Redwood Street Construction Amount"). The current amount due, without subtracting payments made under the Interim Agreement, utilizing the inflation factor from March 2004 to January 2013 is $47,205.06. As identified within the original Development Agreement the full amount of the Redwood Street Construction Amount (including any applicable inflation) was to be paid in cash to the City prior to the issuance of more than 104 building permits in this Development. At the time of this Amendment, no portion of the Redwood Street Construction Amount payment has been paid, except for those payments made under the Interim Agreement, and the first of the two payments is now due prior to the issuance of any further building permits. Accordingly, the lots for which building permits have been issued as of the date of this Amendment, identified on Exhibit "D" and referred to hereinafter as the "Exempt Lots," are not subject to this fee in lieu requirement under this Section 8, including for any second or replacement dwelling unit building permits located on the Exempt Lots. Rather than payment of the Redwood Street Construction Amount in two payments as provided for in the original Development Agreement the City and the Developer agree that the Redwood Street Construction Amount shall be paid on a per lot basis assuming one building permit per each of 141 lots (said 141 lots which are the subject of this payment obligation are identified on the attached Exhibit E. Each of such 141 lots identified on Exhibit E are referred to herein after as a "Lot" and, collectively, as the "Lots"). City and the Developer further agree that no other portion of Development, other than the Lots, shall be obligated to make payment of, nor shall be subject to a claim for contribution with respect to, any portion of the Redwood Street Construction Amount or any other amounts under this Paragraph 7. The Redwood Street Construction Amount as allocated to each Lot in 2013 dollars is $334.79 per lot ("the Redwood Lot Payment"). The Redwood Lot Payment shall be made prior to or at the time of building permit, for a Lot but in no event after December 31, 2016. If any Redwood Lot Payment is not paid for any Lot on or before December 31, 2016, no building permit shall be issued for said Lot until the entire unpaid balance of the Redwood Street Construction Amount, including any inflation adjustment as provided for herein has been paid in full. No Lot for which the Redwood Lot Payment is paid shall be subject to any further or additional payment obligation under this Section 8, including for any second or replacement dwelling unit building permits on such Lot. Upon payment the Redwood Lot Payment the City shall provide a written receipt to the payor. If any portion of the Redwood Street Construction Amount remains unpaid after the year 2013, the Redwood Lot Payment amount shall be increased by an inflation factor as described below and multiplied by the Redwood Lot Payment amount ($334.79) to determine the current Redwood Lot Payment amount due for the next fiscal year (commencing in 2014), with said amount to be increased each year by the inflation factor as described below until payment is completed in full. Upon payment of each fee required under this Subsection, the Developer's obligation to pay its share of the costs for constructing Redwood Street in conjunction with the Development shall be satisfied. The inflation factor (Inf. Fac.) for each year's increase in the amount of the fee shall be calculated using the construction cost index for Denver as published in the Engineering News Record (ENR) for January 2013, as the base index (I -base) and the same index published in the ENR for the January in each succeeding year immediately preceding payment (I -year of payment). The formula for calculating said inflation factors shall be as follows: Inf. Fac. = (I -Year of payment)=(I-base) (I -base) The amount to be added to the fee to compensate for inflation shall be equal to the amount of the fee times the inflation factor. Said amounts added to compensate for inflation shall not reduce the total (principal) amount due. For the purposes of this agreement, such fees will be payable and owing at the time of issuance of footing and foundation permit or full building permit issuance, which ever may occur first and does not apply to building permits for accessory buildings. The Developer has the option to design and construct Redwood Street. Upon completion of the Redwood Street construction by the Developer and initial acceptance of these improvements the Developer shall be eligible to receive a reimbursement for the cost of this construction from the payments that have been made and future reimbursement from any payments that have not yet been made, but are required by this Section (minus 3% processing costs). Reimbursement shall not exceed the actual costs of the improvements, and shall not exceed amounts collected by the City of Ft. Collins for such purpose. Said improvements to Redwood Street shall be constructed at such time that the City deems the improvements to be necessary or at such time as improvements are made to adjacent portions of Redwood Street, whichever shall first occur. D. Subheading II (Special Conditions) Paragraph D. 10 of the Development Agreement has been satisfied. The payment for this obligation was made in 2005, and, accordingly, subject to paragraph I below, Paragraph D.10 shall be and hereby is deleted in its entirety. E. Subheading II (Special Conditions) Paragraph D.19 shall be and hereby is deleted in its entirety. F. Subheading II (Special Conditions) Paragraph D.30 shall be added: 30. In connection with the review of any application for a new or amended plan of development, redevelopment, or replat of the Property, said application(s) shall be subject to all current City standards and codes under which the application(s) are submitted and shall be required to provide infrastructure improvements to ensure that adequate public facilities are provided to the affected portion of the Development. G. The developer has exercised the option of providing funds in lieu of construction of a portion of the regional trail as identified and allowed in Section 11.1.2 as revised by the second Amendment Agreement. Therefore the Developer obligation for construction of the trail has been met. H. This Agreement may be signed in counterparts each when taken together shall be deemed a single, integrated document. I. Amendment Contingent Upon Signatures. This Amendment Agreement shall be effective upon signing by all owners and lenders identified hereinbelow (or their successors -in -interest). J. Payment made under the Interim Agreement for any Lot shall satisfy the Vine Drive Lot Payment and the Redwood Lot Payment for such Lot. The signing by all owners and lenders identified hereinbelow (or their successors -in -interest) shall be considered a Discharge Event under Paragraph 6(d) of the Interim Agreement and any cash deposits made under Paragraph 6(d) shall be returned to Owner, as that term is defined in the Interim Agreement. K. All other terms and conditions of the Development Agreement (as amended by Amendment Agreement No. 1 and Amendment Agreement No. 2) shall remain unchanged and in full force and effect, except as expressly amended in this Amendment Agreement No. 3. IN WITNESS WHEREOF, the parties hereto have executed this agreement the day and year first above written. THE CITY OF FORT COLLINS, COLORADO, a 1OF F 00' INV1 .• . •• l ESL.. -Ze • APPROVED AS TO CONTENT: gjkl*ecto'-'r of En neering v ATTEST: APPRO AST ORM: Deputy City A orney DEVELOPER: Trustee By: . ..... . -(�O" a - 4� J ofstedt, Chap 7 Trustee, Old Town North Debtor, Case # 2-21164 Caroline Rapp -Urban NOTARY PUBLIC STATE OF COLORADO STATE OF COLORADO ) NOTARY 0 200NOnM ss. MY cOMMissroN EXPIRES mmao» COUNTY OF $owidcr The foregoing instrument was acknowledged before me this / day of Wo'br,r, 2013, by Joli Lofstedt as Chapter 7 Trustee, Old Town North LLC, Debtor, Case #12-21164 for Old Town North, LLC. -N otary is My Commission Expires:711-7117 Phase Three LLC, a Colorado limited liability company By:_ J/W z "4nKM4&S2 / 5: , Cleve Schenck, Manager STATE OF COLORADO ) ) ss. COUNTY OF+*Rt bf3R ) -TA0O,01 -- The foregoing instrument was acknowledged before me this-4 Lit- day of 10011� 2013, by Cleve Schenck as Manager of Phase Three LLC. Notary Public CHRIST ZOBERST �� NOTARY PU My Commission Expires: BLIC STATE OF COLORADO MY Commission Expires 11/j9/2015 Breeze Thru, LLC, a Colorado limited liability company, By: Kohngnew, Manager STATE OF COLORADO ) ) ss. COUNTY OF LARIMER ) The foregoing instrument was acknowledged before me this �� g �_ day of Q v V 2013, by John Agnew as Manager of Breeze Thru, LLC. CARc3t1N k r ' WIRRELL Notary Public My Commission Expires: %— cup cy? o / 5