My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
CORNERSTONE HOUSING PARTNERS LP (3)
Clerk
>
Contracts / Agreements
>
C
>
CORNERSTONE HOUSING PARTNERS LP (3)
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/15/2020 1:48:13 PM
Creation date
4/15/2020 1:30:57 PM
Metadata
Fields
Template:
Contracts
Company Name
CORNERSTONE HOUSING PARTNERS LP
Contract #
A-2019-168
Agency
COMMUNITY DEVELOPMENT
Council Approval Date
9/17/2019
Destruction Year
0
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
121
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
11. Remedies Cumulative. All remedies provided in this Agency Deed of Trust <br />are distinct and cumulative to any other right or remedy under this Agency Deed of Trust or <br />any other document, or afforded by law or equity, and may be exercised concurrently, <br />independently or successively. <br />12. Successors and Assigns Bound. The covenants and agreements herein <br />contained shall bind, and the rights hereunder shall inure to, the respective successors and <br />assigns of the Beneficiary and Truster subject to the provisions of this Agency Deed of Trust. <br />13. Joint and Several Liabilitv. All covenants and agreements of Trustor shall be <br />joint and several. <br />14. Notice. Except for any notice required under applicable law to be given in <br />another manner, (a) any notice to Trustor provided for in this Agency Deed of Trust will be <br />given by certified mail, return receipt requested, addressed to Trustor at 17701 Cowan <br />Avenue, Suite 200, Irvine, CA 92614, Attn: President, with a copy to Union Bank, (b) any <br />notice to the Beneficiary will be given by certified mail, return receipt requested, to the <br />Beneficiary at 20 Civic Center Plaza, P.O. Box 1988, Santa Ana, California 92702, Attention: <br />Executive Director (CDA), or at such other address as the Beneficiary may designate by notice <br />to Trustor as provided above, and (c) to Trustee at 8121 E. Florence Avenue, Downey, <br />California 90240. Notice shall be effective as of the date received as shown on the return <br />receipt. <br />15. Governing Law. This Agency Deed of Trust shall be governed by the laws of <br />the State of California. <br />16, Severability. In the event that any provision or clause of this Agency Deed of <br />Trust or the Agency Loan Note conflicts with applicable law, such conflict will not affect <br />other provisions of this Agency Deed of Trust or the Agency Loan Note which can be given <br />effect without the conflicting provision, and to this end the provisions of the Agency Deed of <br />Trust and the Agency Loan Note are declared to be severable. <br />17. Captions. The captions and headings in this Agency Deed of Trust are for <br />convenience only and are not to be used to interpret or define the provisions hereof. <br />18. Default in Foreclosure: Remedies. Upon Trustor's breach of any covenant or <br />agreement of Trustor in this Agency Deed of Trust or the Agency Loan Note secured by this <br />Agency Deed of Trust, including, but not limited to, the covenants to pay, when due, any sums <br />secured by this Agency Deed of Trust, the Beneficiary may declare all sums secured by this <br />Agency Deed of Trust immediately due and payable by delivering to Trustor notice thereof <br />specifying: (1) The breach; (2) the action required to cure such breach; (3) a date not less than <br />30 days from the date the notice is received by Trustor as shown on the return receipt, by <br />which such breach is to be cured provided, however, that if such default is not reasonable <br />susceptible to being cured within 30 days, Trustor shall have a reasonable period to cure the <br />defect so long as Trustor is diligently prosecuting the cure to completion; and (4) that failure <br />to cure such breach on or before the date specified in the notice may result in acceleration of <br />
The URL can be used to link to this page
Your browser does not support the video tag.